John Wallis , He claimed his Freedom (or York) by patrimony on 29th Mar 1773, admitted 19th May 1773. He gave his occupation as apothecary and his father's as Alderman. John Molden's Index to the Freeman Register gives his occupation as merchant. Chamberlain in 1781. Druggist (Scaife) Scaife: Wallis, John. Druggist. Ch(amberlain) 1781. Fined for Sh(eriff) 1789 (or maybe 1799). Died at Hull 11 June 1826 at 83. Son of the above Edward, free as a Merchant in 1773. Mar(ried) 11 May 1772 Miss A. Prickett of York. Of Ousgate. "The Commercial Directory for 1816-17" p. 362 shows an entry under surgeons for John Wallis & Son, Blake st In the same Directory is an entry on p. 358 under chymists and druggists for Wallis & Seaton, Colliergate Baines 1823 directory: Wallis John Esq., Blake street Wallis Edw. surgeon, High Petergate York City Archive Department York Board of Guardians and Public Assistance Committee Catalogue Ref.?Acc 2 Creator(s): York Poor Law Union, 1824-1929 York Public Assistance Committee, 1929-1948 PROPERTY RECORDS Title Deeds of Etridge's Royal Hotel FILE ?[no title] - ref.??Acc 2/13.2.28? - date: 21 Apr. 1804 \_[from Scope and Content]John Wallis, York, esq York Minster Archives Dean and Chapter of York: Lease, etc Registers Catalogue Ref. W Creator(s): Dean and Chapter of York Registers of documents passing the Common seal of the Dean & Chapter item: Indenture - ref. W/k/p 171 - date: 4 Feb 1788 \_ [from Scope and Content] Between (1) Rev Nathaniel Smith, Prebendary of Barnby and (2) Edward Benson, wine merchant and John Wallis, Apothecary, both of the city of York, executors of the will of Elizabeth Lentwere, (formerly of York, but latterly of Ripon) of the lease of Prebendal house or messuage in Stonegate, formerly in the tenure of Elizabeth Lentwere, for the term of 40 years at an annual rent of 25s in half yearly instalments on the feasts of the Purification of the BVM (Candlemas) and St Peter ad Vincula (Lammas Day). Delwood Croft, built in early 1790's by Henry Myers, a York Alderman. Enlarged for John Wallis c1809. From :- The Buildings of England, Yorkshire: York and the East Riding - Pevsner and Neave
|
Born: 1742 | Baptised: St. Michael le Belfry, York, Yorks., England 23rd Nov 1742
| Died: Hull, Yorks., , England 11th Jun 1826 | Buried: 1826
| Family: Wallis formerly of Nun Ormsby |
Spouses
1. Saint Mary Bishophill Senior, York, Yorks., England 12th May 1772 Ann Prickett
(Wallis ) 1735 - post 1789
|
|
Descendants [ Options ]
- a.
Ann Prickett
(Wallis ) 1735 - post 1789 - 1.
Edward S. Wallis
(Dale ) 1773 - 1844
- 1a.
Margaret Dale
(Smith , Wallis ) 1785 - 1871 - 1.1.
Clare Wallis
(Dodsworth ) 1818 - 1882
- 1.1a.
Benjamin Dodsworth
(Wallis ) 1810 - 1880 - 1.1.1.
George Edward Dodsworth
(Wilford ) 1841 - 1876
- 1.1.1a.
Penelope Ruth Wilford
(Dodsworth ) 1844 - 1877 - 1.1.1.1.
M/? Dodsworth
* ante 1875
- 1.1.1.2.
Edmund Francis (Frank) Dodsworth
(Hall ) 1875 - 1916
- 1.1.2.
Francis Savage Dodsworth
1842 - 1859
- 1.1.3.
Clare Mary Dodsworth
1844 - post 1911
- 1.1.4.
Lucy Dodsworth
(Medwin ) 1848 - 1931
- 1.1.4a.
Frederick Andrew Medwin
(Dodsworth ) 1842 - 1922 - 1.1.4.1.
U/? Medwin
liv. 1911
- 1.1.5.
Rose Ann Dodsworth
(Kirby ) 1851 - 1905
- 1.1.5a.
Edmund Bertram Kirby
(Dodsworth ) 1838 - 1920 - 1.1.5.1.
Edmund Francis (Frank) Joseph Kirby
(Cafferata ) 1873 - 1945
- 1.1.5.1a.
Cecilia Waterworth Cafferata
(Kirby ) 1876 - 1948 - 1.1.5.1.1.
Josephine (Jo) Elinor Mary Kirby
(Clay ) 1909 - c. 1970
- 1.1.5.1.1a.
- 1.1.5.1.1.1.
Roger Eric Kirby Clay
(Christian ) 1937 - 2014
...- 1.1.5.1.1.2.
hidden
...
- 1.1.5.1.2.
Margaret (Bay) Rose Kirby
1912 - 1985
- 1.1.5.2.
Canon Edward Dodsworth Kirby
1876 - 1954
- 1.1.5.3.
Edmund Bertram (Berty) Kirby
(Eckes ) 1881 - 1953
- 1.1.6.
Amelia (Amy) Dodsworth
(Barker ) 1853 - 1919
- 1.1.6a.
Harry Yates Barker
(Dodsworth ) 1861 - 1924 - 1.1.6.1.
Francis Brock Barker
(Tulloch ) 1893 - 1958
- 1.1.6.1a.
Susannah Mary Kathleen Tulloch
(Barker ) 1899 - 1984 - 1.1.6.1.1.
Sheila Violet Mary Barker
(hidden , hidden ) 1923 - 2012
- 1.1.6.1.2.
hidden
- 1.1.6.1.3.
hidden
- 1.1.6.2.
Winifrede (Freda) Mary Barker
1895 - 1989
- 1.1.7.
Rev. William Wallis Dodsworth
(Tylor ) 1855 - 1923
- 1.1.7a.
Alice Tylor
(Dodsworth ) 1862 - 1943 - 1.1.7.1.
Mary Winefride Dodsworth
(Slater ) 1882 - post 1939
- 1.1.7.1a.
Dr. George Nathan Oscroft Slater
(Dodsworth ) 1868 - 1963 - 1.1.7.1.1.
Ursula Clare Slater
(Scott ) 1909 - 1949
- 1.1.7.1.2.
Barbara Catherine Slater
(Fraser ) 1910 - 1993
- 1.1.7.1.2a.
Rupert Baird Andrew Fraser
(Slater ) 1908 - 1974 - 1.1.7.1.2.1.
hidden
- 1.1.7.2.
Clare Mary Dodsworth
(Carmichael ) 1885 - 1970
- 1.1.7.2a.
Dr. Norman Scott Carmichael
(Dodsworth ) 1883 - 1951 - 1.1.7.2.1.
Felicity Mary Clare Carmichael
+ 1946
- 1.1.8.
Leonard Charles Dodsworth
(Lowe ) 1856 - 1895
- 1.1.8a.
Ada Lowe
(Dodsworth ) 1861 - 1942 - 1.1.8.1.
Sir Leonard Lumley Savage Dodsworth
(Wilson ) 1890 - 1968
- 1.1.8.1a.
- 1.1.8.1.1.
hidden
- 1.1.8.1.1a.
Lois Pauline Elmhirst
(hidden ) 1928 - 2013 - 1.1.8.1.1.1.
hidden
- 1.1.8.1.1.2.
hidden
- 1.1.8.1.2.
hidden
- 1.1.9.
Ernest Ralph (Ralph) Dodsworth
(Lowe , Allanson ) 1858 - 1939
- 1.1.9a.
Mary Agnes Lowe
(Dodsworth ) 1860 - 1904 - 1.1.9.1.
Benjamin (Ben) Dodsworth
(Guy ) 1882 - 1957
- 1.1.9.1a.
Catharine (Katie) Rebecca Guy
(Dodsworth ) 1885 - 1967 - 1.1.9.1.1.
Rosalie Mary Dodsworth
(Stobart , Seed ) 1908 - 2008
- 1.1.9.1.2.
Catherine Helen Margaret (Bunny) Dodsworth
(Pockney ) 1910 - 1992
- 1.1.9.1.2a.
Maj. Ronald Penrhyn Pockney
(Dodsworth ) 1896 - 1969 - 1.1.9.1.2.1.
hidden
...- 1.1.9.1.2.2.
hidden
...
- 1.1.9.1.3.
hidden
- 1.1.9.1.3a.
Ian Archibald Forbes Craig
(hidden ) * 1914 - 1.1.9.1.3.1.
hidden
- 1.1.9.1.3.2.
hidden
...
- 1.1.9.1.4.
Pamela (Pam) Dodsworth
(Lipscomb ) 1919 - 2013
- 1.1.9.1.4a.
Capt. Victor William Lipscomb
(Dodsworth ) 1918 - 1984 - 1.1.9.1.4.1.
hidden
- 1.1.9.1.4.2.
hidden
- 1.1.9.1.5.
Valerie Dodsworth
(Gillespie ) 1921 - 1994
- 1.1.9.1.5a.
Derek William Gillespie
(Dodsworth ) 1917 - 1981 - 1.1.9.1.5.1.
Nigel Gillespie
1954 - 1954
- 1.1.9.1.5.2.
M/? Gillespie
1958 - 1958
- 1.1.9.1.6.
Benjamin (Charlie) Charlesworth Ralph Dodsworth
1924 - 2014
- 1.1.9.2.
Edith Mary Dodsworth
(Jury ) 1883 - 1930
- 1.1.9.2a.
Col. Edward Cotton Jury
(Dodsworth , Dodsworth ) 1885 - 1970 - 1.1.9.2.1.
Barbara Mary Jury
1906 - post 1911
- 1.1.9.3.
Evelyn Clare Dodsworth
(Ladell ) 1886 - 1935
- 1.1.9.4.
Christine Ellen Dodsworth
(Vaughan Phillips ) 1893 - 1986
- 1.1.9.4a.
- 1.1.9.4.1.
June Mary Vaughan Phillips
1921 - 1995
- 1.1.9.5.
Dorothy Rose Dodsworth
(Jury ) 1895 - 1972
- 1.1.9.6.
Mary Phyllis Ernestine Dodsworth
1904 - 1911
- 1.2.
John Edward Wallis
(Power ) 1821 - 1888
- 1.2a.
Anna Maria Power
(Wallis ) 1831 - 1916 - 1.2.1.
Frances (Fanny) Clarinda Wallis
c. 1860 - 1863
- 1.2.2.
Sir John Edward Power Wallis
(Fowke ) 1861 - 1946
- 1.2.2a.
Dorothea (Little Dora) Margaret Fowke
(Wallis ) 1883 - 1930 - 1.2.2.1.
Dorothea (Thea) Lucy Mary Wallis
(Durran ) 1904 - 1961
- 1.2.2.1a.
James (Jim) Carlill Rowley Durran
(Wallis ) 1898 - 1994 - 1.2.2.1.1.
Simon James Rowley Durran
(hidden ) 1929 - 1989
- 1.2.2.1.1a.
hidden
- 1.2.2.1.1.1.
hidden
- 1.2.2.1.2.
Johanna Prudence Garda Durran
(hidden ) * 1933
- 1.2.2.1.2a.
hidden
- 1.2.2.1.2.1.
hidden
- 1.2.2.1.2.2.
Robert James George Bowman-Shaw
(hidden , hidden ) 1966 - 2020
...
- 1.2.2.2.
Clare Margaret Wallis
(Gemmingen von Massenbach ) 1906 - 1971
- 1.2.2.2a.
Bertold XVI Wilhelm Hermann Gemmingen von Massenbach
(Wallis ) 1911 - 1945 - 1.2.2.2.1.
Peter IV Bertold Gemmingen von Massenbach
(hidden , Bronisch , Wesson , hidden , hidden ) 1936 - 1999
- 1.2.2.2.1a.
hidden
- 1.2.2.2.1.1.
Camilla Gabriella Wallis Gemmingen von Massenbach
(hidden , hidden ) * 1961
...- 1.2.2.2.1.2.
hidden
...- 1.2.2.2.1.3.
hidden
...
- 1.2.2.2.1b.
Erika Elsa Bronisch
(Gemmingen von Massenbach , Karg von Bebenburg ) 1937 - 1993 - 1.2.2.2.1.4.
hidden
...
- 1.2.2.2.1c.
Penelope (Penny) Diana Wesson
(Gemmingen von Massenbach ) 1940 - 2022 - 1.2.2.2.1.5.
hidden
...
- 1.2.2.2.2.
hidden
- 1.2.2.2.2a.
Rosemarie Gisela Erica Louise von Brederlow
(hidden ) 1945 - 1970 - 1.2.2.2.2.1.
hidden
...
- 1.2.2.2.2b.
hidden
- 1.2.2.2.2.2.
hidden
...
- 1.2.2.3.
Joan Wallis
1907 - 1936
- 1.2.2.4.
John Francis Power Wallis
(Saed ) 1908 - 1981
- 1.2.2.4a.
Princess Leila (Lily) Saed
(Wallis ) 1914 - 2016 - 1.2.2.4.1.
hidden
- 1.2.2.4.1a.
- 1.2.2.4.1.1.
hidden
- 1.2.2.4.1.2.
hidden
- 1.2.2.4.2.
hidden
- 1.2.2.4.2a.
- 1.2.2.4.2.1.
hidden
- 1.2.2.4.2.2.
hidden
- 1.2.2.5.
Edward Louis Wallis
(Sanderson ) 1910 - 1962
- 1.2.3.
Mary Lucy (Lucy) Wallis
1863 - 1949
- 1.2.4.
Robert Edmund Wallis
1865 - 1942
- 1.2.5.
Francis (Frank) Joseph Wallis
1866 - 1896
- 1.2.6.
Mgr Canon George Henry Wallis
1873 - 1950
- 1.3.
Jane Frances (Fanny) Wallis
(Pereira ) 1822 - 1854
- 1.3a.
Louis Pereira
(Wallis , Ryves ) 1816 - 1873 - 1.3.1.
M/? Pereira
+ 1854
- 1.4.
Mary Wallis
1823 - ante 1888
- 1.5.
Lucy Wallis (Sr Theresa of St Joseph)
1826 - 1892
- 1.6.
Rosamunda (Rose) Wallis (Sr Mary Magdelena)
1827 - 1858
- 1.7.
Sophia (Sophy) Clarinda Wallis
(Therry ) 1830 - 1911
- 2.
Marmaduke Wallis
* 1774
- 3.
Mary Anne Wallis
(Lambert ) 1775 - post 1841
- 3a.
- 3.1.
John Wallis Lambert
(Merrefield ) 1799 - 1845
- 3.1a.
Elizabeth Amelia Merrefield
(Lambert , Armitage ) 1810 - 1886 - 3.1.1.
John Wallis Lambert
* 1833
- 3.1.2.
Edward Clark Lambert
* 1834
- 3.1.3.
William Beevor Lambert
1835 - 1841
- 3.1.4.
George Frederick Lambert
1837 - post 1851
- 3.1.5.
Edward Lambert
1838 - post 1851
- 3.1.6.
Mary Anne Lambert
* 1840
- 3.1.7.
Elizabeth Amelia Lambert
* 1842
- 3.1.8.
Charles James Beevor Lambert
1843 - 1844
- 3.1.9.
Lucy Elizabeth Lambert
1844 - 1931
- 3.2.
Eleanor (Ellen) Ann Lambert
(Huntington ) 1800 - 1858
- 3.2a.
- 3.2.1.
Mary Ann Huntington
(Leaf ) 1829 - 1900
- 3.2.1a.
Frederick Henry Leaf
(Huntington ) 1828 - 1874 - 3.2.1.1.
Arthur Huntington Leaf
(Osborn ) 1857 - post 1911
- 3.2.1.1a.
Marion Peake Osborn
(Leaf ) 1869 - 1962 - 3.2.1.1.1.
Frederick Arthur Leaf
1890 - 1959
- 3.2.1.2.
Frederick Walton Leaf
1859 - 1944
- 3.2.1.3.
Ellen Leaf
1860 - 1944
- 3.2.1.4.
Henry Meredith Leaf
(Cust ) 1862 - 1931
- 3.2.1.5.
Cecil Huntington Leaf
(Grierson ) 1863 - 1910
- 3.2.1.5a.
- 3.2.1.5.1.
Betty Grierson Leaf
1899 - 1933
- 3.2.1.6.
Mary Isabella Leaf
1866 - 1913
- 3.2.1.7.
Edward Huntington Leaf
1868 - 1956
- 3.2.1.8.
Emily Maud Leaf
1869 - 1941
- 3.2.1.9.
Olive Clare Leaf
(Burton ) 1871 - 1964
- 3.2.1.10.
Albert Augustine Leaf
1873 - post 1911
- 3.2.2.
Elizabeth Dorothy Huntington
(Sayers ) 1832 - 1895
- 3.2.2a.
- 3.2.2.1.
Eleanor Lambert Sayers
1862 - 1939
- 3.2.2.2.
Mary Gertrude Sayers
1864 - 1909
- 3.2.3.
Eleanor Clare Huntington
1835 - 1914
- 3.2.4.
John Beevor Huntington
1840 - 1880
- 3.2.5.
Edward Chesshyre Huntington
(Leaf ) 1843 - 1927
- 3.2.6.
Arabella Jane Huntington
1845 - 1928
- 3.3.
Arabella Lambert
(Prest ) 1801 - 1873
- 3.3a.
- 3.3.1.
John Beevor Prest
(Clipperton ) 1826 - 1871
- 3.3.1a.
- 3.3.1.1.
Agnes Prest
1855 - post 1901
- 3.3.1.2.
John Prest
1857 - post 1901
- 3.3.1.3.
George Arthur Prest
1859 - 1883
- 3.3.1.4.
Amy Beatrice Prest
(Milne ) 1860 - post 1901
- 3.3.1.4a.
- 3.3.1.4.1.
Arthur W. Milne
1885 - post 1891
- 3.3.1.4.2.
Violet W. Milne
1889 - post 1901
- 3.3.2.
Mary Anne Prest
(Matthews ) 1827 - ante 1864
- 3.3.2a.
- 3.3.2.1.
Gertrude Arabella (Arabella) Matthews
1859 - post 1901
- 3.3.2.2.
Maud Anstace Matthews
1862 - post 1890
- 3.3.2.3.
John P. Matthews
1864 - post 1899
- 3.3.3.
Caroline Ann Prest
1828 - ante 1840
- 3.3.4.
Elizabeth Prest
1830 - ante 1832
- 3.3.5.
Elizabeth Prest
1831 - post 1854
- 3.3.6.
William Prest
1832 - post 1841
- 3.3.7.
Ellen Gertrude Prest
(Cook ) 1833 - 1894
- 3.3.8.
Percival Prest
1836 - post 1861
- 3.3.9.
Arabella Prest
(Ward ) 1836 - post 1901
- 3.3.9a.
John Meire Ward
(Slater , Prest ) 1820 - 1895 - 3.3.9.1.
Lucy Clare Ward
(Stephenson ) 1859 - post 1881
- 3.3.9.1a.
- 3.3.9.1.1.
Elaine Stephenson
* 1881
- 3.3.9.2.
Arabella Florence Ward
(Jefferson ) 1861 - post 1901
- 3.3.9.3.
John Percival Ward
1862 - post 1871
- 3.3.9.4.
Mary Constance Ward
1864 - post 1901
- 3.3.9.5.
Eleanor Gertrude Ward
(Harris ) 1866 - post 1901
- 3.3.9.5a.
- 3.3.9.5.1.
Robert Austin M. Harris
1895 - post 1901
- 3.3.9.5.2.
Monica Harris
1898 - post 1901
- 3.3.9.6.
Ethel Maire Ward
1869 - post 1901
- 3.3.9.7.
Edith Sophia P. Ward
1881 - post 1905
- 3.3.10.
Lucy Clare Prest
1837 - 1847
- 3.3.11.
Harriet Ann Prest
(Cartledge ) 1839 - 1908
- 3.3.11a.
- 3.3.11.1.
Charlotte Louisa Cartledge
(Wightman ) 1877 - 1944
- 3.3.11.1a.
John Prest Wightman
(Cartledge ) 1868 - 1925 - 3.3.11.1.1.
John Lawrence Wightman
* 1904
- 3.3.11.2.
Agnes Mary Cartledge
1878 - 1944
- 3.3.11.3.
William Ashforth Cartledge
1879 - post 1901
- 3.3.11.4.
Charles Ashforth Cartledge
1883 - 1916
- 3.3.12.
Caroline Emma Prest
(Wightman ) 1840 - 1895
- 3.3.12a.
- 3.3.12.1.
Arabella Mary P Wightman
(Fawcett ) 1866 - post 1901
- 3.3.12.1a.
- 3.3.12.1.1.
Mabel Fawcett
1887 - post 1901
- 3.3.12.1.2.
Doris Ella Fawcett
1889 - post 1901
- 3.3.12.2.
John Prest Wightman
(Cartledge ) 1868 - 1925
- 3.3.12.2a.
Charlotte Louisa Cartledge
(Wightman ) 1877 - 1944 - 3.3.12.2.1.
John Lawrence Wightman
* 1904
- 3.3.12.3.
Harriet Emma P. Wightman
1869 - post 1901
- 3.3.12.4.
Caroline Emily P. Wightman
1870 - post 1905
- 3.3.12.5.
William Prest Wightman
1873 - post 1894
- 3.3.12.6.
Margaret Helena P. Wightman
1882 - post 1901
- 3.3.13.
Charles Edward Prest
1841 - post 1861
- 3.3.14.
George Arthur Prest
1843 - 1855
- 3.3.15.
Charlotte Agnes Prest
(Harrison ) 1844 - post 1901
- 3.3.15a.
- 3.3.15.1.
Ronald K. Harrison
1877 - post 1901
- 3.3.15.2.
Hilda K. Harrison
1879 - post 1901
- 3.3.15.3.
Stanley B.H. Harrison
c. 1880 - post 1901
- 3.3.15.4.
Evelyn K. Harrison
1884 - post 1901
- 3.4.
Edward Lambert
(Kendray ) 1803 - 1884
- 3.5.
George Beevor Lambert
(Hearon ) 1804 - 1872
- 3.6.
Arthur Lambert
1806 - post 1841
- 3.7.
Henry Crowle Lambert
1808 - post 1812
- 3.8.
Percival Lambert
(Scott ) 1809 - 1869
- 3.8a.
Mary Scott
(Lambert ) 1807 - 1883 - 3.8.1.
Percival Beevor Lambert
1845 - 1932
- 3.9.
Mary Anne Lambert
1811 - post 1812
- 3.10.
Elizabeth Clare Lambert
(Hall ) 1813 - post 1858
- 3.11.
Charles Richard Lambert
(Harrison ) 1816 - 1881
- 3.11a.
- 3.11.1.
Charles Beevor Lambert
1847 - 1901
- 3.11.2.
Emmaline Lambert
1848 - post 1881
- 3.11.3.
Edward Lambert
1851 - post 1892
- 3.11.4.
Harriet Gertrude Lambert
1852 - 1909
- 3.11.5.
Alice Clare Lambert
1854 - 1928
- 3.11.6.
Mary Anne Lambert
(Martin ) 1855 - post 1881
- 3.11.6a.
- 3.11.6.1.
Alice S. Martin
1876 - post 1881
- 3.11.6.2.
Clara M. Martin
1877 - post 1881
- 3.11.6.3.
Muriel E. Martin
1879 - post 1881
- 3.12.
Emma Lambert
(Wallis ) 1817 - post 1858
- 4.
Elizabeth Wallis
1777 - 1857
- 5.
Henry Wallis
* 1779
|
|
|