2.2.14.1.James Radclyffe, 3d Earl of Derwentwater, b.London 28 Jun 1689; participated in the '15, was attainted and then beheaded at Tower Hill 24 Feb 1716; m.10 Jul 1712 Anna Maria Webb (d.Brussels 19 Aug 1723)

2.2.14.1.1.John Radclyffe, Viscount Radclyffe (1713-London 31 Dec 1731)

2.2.14.1.2.Lady Mary Radclyffe (1714-31 Mar 1760); m.2 May 1732 Robert James Petre, 8th Lord Petre (d.1742)

2.2.14.1.2.1.Robert Edward Petre, 9th Lord Petre (1742-London 2 Jul 1801); m.1st London 19 Apr 1762 Anne Howard (b.29 Aug 1742, d.Thorndon Hall 15 Jan 1787); m.2d London 16 Jan 1788 Juliana Barbara Howard (b.Darnall, Yorks 25 Jun 1769, d.London 16 Apr 1833)

2.2.14.1.2.1.1.Robert Edward Petre, 10th Lord Petre, b.Thorndon Hall 2 Sep 1763, d.there 28 Mar 1809; m.London 14 Feb 1786 Mary Bridget Howard (b.Worksop, Notts 29 Sep 1767, d.London 30 May 1843)

2.2.14.1.2.1.1.1.William Henry Francis Petre, 11th Lord Petre, b.22 Jan 1793, d.London 12 Jul 1850; m.1st London 2 Jun 1815 Frances Charlotte Bedingfeld ***; m.2d London 14 Apr 1823 Emma Agnes Howard (Corby Castle 5 Nov 1803-London 10 Feb 1861)

2.2.14.1.2.1.1.1.1.William Bernard Petre, 12th Lord Petre (20 Dec 1817-London 4 Jul 1884); m.London 26 Sep 1843 Mary Teresa Clifford (Bath 1 Sep 1823-Belmont, Bournemouth 31 Dec 1895***)

2.2.14.1.2.1.1.1.1.1.William Joseph Petre, 13th Lord Petre, b.Leamington 26 Feb 1847, d.London 8 May 1893

2.2.14.1.2.1.1.1.1.2.Bernard Henry Philip Petre, 14th Lord Petre, b.31 May 1858, d.Thorndon 16 Jun 1908; m.London 6 Jun 1899 Etheldreda Mary Clark (d.4 Nov 1959)

2.2.14.1.2.1.1.1.1.2.1.Mary Frances Katherine Petre, Bss Furnivall (27 May 1900-24 Dec 1968); m.1st 20 Jul 1920 (div 1931) Augustine Willington Agar (4 Jan 1890-31 Dec 1968); m.2d 23 Feb 1932 (div 1944) William Herbert Shelley Dent (30 Jan 1895-12 May 1981) à issue, details suppressed

2.2.14.1.2.1.1.1.1.3.Philip Benedict Joseph Petre, 15th Lord Petre (21 Aug 1864-6 Dec 1908); m.19 Jul 1888 Julia Mary Cavendish-Taylor (1866-23 Oct 1931)

2.2.14.1.2.1.1.1.1.3.1.Lionel George Carroll Petre, 16th Lord Petre, b.3 Nov 1890, d.of wounds received in action 30 Sep 1915; m.28 Jun 1913 Catherine Margaret Boscawen (29 May 1891-1983)

2.2.14.1.2.1.1.1.1.3.1.1.Joseph William Lionel Petre, 17th Lord Petre (5 Jun 1914-1 Jan 1989); m.25 Oct 1941 Marguerite Eileen Hamilton (24 Jun 1916-Great Dunmow 15 Jun 2003)

2.2.14.1.2.1.1.1.1.3.1.1.1.John Patrick Lionel Petre, 18th Lord Petre, b.1942; m.16 Sep 1965 Marcia Gwendolyn Plumpton (b.1941) à issue, details suppressed

2.2.14.1.2.1.1.1.1.3.1.2.Hon.Elizabeth Mary Lionel Margaret Petre (13 Dec 1915-2003); m.27 May 1935 Robert Peter Healing (19 Jul 1913-1991) à issue, details suppressed

2.2.14.1.2.1.1.1.1.3.2.Hon.Barbara Louisa Mary Petre (7 May 1889-1974); m.29 Apr 1919 Robert Boyne Wallace Crothers (d.22 Feb 1969)

2.2.14.1.2.1.1.1.1.3.3.Clare Stella Mary Petre (24 Feb 1893-15 Jan 1960); m.20 Oct 1920 (div) Dennis Malcolm King (25 Nov 1886-12 Aug 1960)

2.2.14.1.2.1.1.1.1.3.3.1.Desmond John King, b.1923; m.1951 Marian Eva Woods (1926-    ) à issue, details suppressed

2.2.14.1.2.1.1.1.1.3.3.2.Moira Bernardine King (4 Aug 1921-22 Apr 2009); m.1946 Frederick Joseph Cooke-Hurle (6 Jun 1914-17 Jan 1969) à issue, details suppressed

2.2.14.1.2.1.1.1.1.3.3.3.Elizabeth Mary King, b.1928; m.New York 22 Nov 1952 Julian Apley

2.2.14.1.2.1.1.1.1.3.3.4.Christopher King (1929-1930)

2.2.14.1.2.1.1.1.1.4.Hon.Joseph Lucius Henry Petre, b.22 Apr 1866, k.a.So.Africa 24 Jan 1900


2.2.14.1.2.1.1.1.1.5.Hon.Frances Mary Petre (27 Aug 1844-25 May 1920); m.4 Sep 1873 George Arthur Hastings Forbes, 7th Earl of Granard (5 Aug 1833-25 Aug 1889)

2.2.14.1.2.1.1.1.1.5.1.Bernard Arthur William Patrick Hastings Forbes, 8th Earl of Granard (17 Sep 1874-10 Sep 1948); m.14 Jan 1909 Beatrice Mills (d.30 Jan 1972)

2.2.14.1.2.1.1.1.1.5.1.1.Arthur Patrick Hastings Forbes, 9th Earl of Granard (10 Apr 1915-1992); m.29 Jul 1949 Marie Madeleine Maurel (d.1990) à issue, details suppressed

2.2.14.1.2.1.1.1.1.5.1.2.Hon.John Forbes (8 Oct 1920-1982); m.23 Jan 1947 Joan Smith

2.2.14.1.2.1.1.1.1.5.1.2.1.Peter Arthur Edward Hastings Forbes, 10th Earl of Granard, b.15 Mar 1957; m.1980 Nora Ann Mitchell à issue, details suppressed

2.2.14.1.2.1.1.1.1.5.1.2.2.Susan Forbes

2.2.14.1.2.1.1.1.1.5.1.2.3.Patricia Moira Forbes; m.Martin Raymond Schaffer à issue, details suppressed

2.2.14.1.2.1.1.1.1.5.1.2.4.Caroline Mary Forbes; m.1st (div) Dominick Hamilton; m.2nd (div) Robert Dillon-Mahon***

2.2.14.1.2.1.1.1.1.5.1.3.Lady Moira Mary Forbes (19 Feb 1910-May 2004); m.1st 20 Dec 1934 (div 1936) Cte Louis de Brantes (29 Jan 1904-24 Nov 1985); m.2d 27 Jun 1942 (div) Cte Theo Rossi di Montelera (17 May 1902-    )

2.2.14.1.2.1.1.1.1.5.1.4.Lady Eileen Forbes (1 Jul 1912-Jul 1993); m.26 Apr 1932 John Crichton-Stuart, 5th Marquess of Bute ***

2.2.14.1.2.1.1.1.1.5.2.Hon.Fergus Reginald George Forbes, b.and d.1876

2.2.14.1.2.1.1.1.1.5.3.Hon.Reginald George Benedict Forbes, b.25 Jun 1877, d.28 May 1908

2.2.14.1.2.1.1.1.1.5.4.Hon.Donald Alexander Forbes, b.3 Sep 1880, d.in motor accident 2 Aug 1938; m.25 Apr 1918 Mary Doreen Lawson (13 Aug 1892-1987)

2.2.14.1.2.1.1.1.1.5.4.1.Rosaleen Frances Forbes (7 Jun 1919-22 Feb 1993); m.Geneva 9 Apr 1956 Anthony Rhodes (24 Sep 1916-23 Aug 2004)

2.2.14.1.2.1.1.1.1.5.4.2.Penelope Forbes, b.21 Oct 1923; m.31 Oct 1952 Sir Sacheverell Reresby Sitwell, 7th Bt. (15 Apr 1927-31 Mar 2009) à issue, details suppressed

2.2.14.1.2.1.1.1.1.5.5.Hon.Bertram Aloysius Forbes (26 May 1882-5 Aug 1960)

2.2.14.1.2.1.1.1.1.5.6.Hon.Fergus George Arthur Forbes (26 May 1882-k.a.23 Aug 1914)

2.2.14.1.2.1.1.1.1.5.7.Lady Eva Mary Margaret Forbes (25 Jun 1877-1968); m.1919 John Pascal de Nicolay

2.2.14.1.2.1.1.1.1.5.8.Lady Margaret Mary Theresa Forbes (1879-19 May 1965); m.22 Sep 1920 Hon.George Savile (24 Nov 1871-15 Jul 1937)

2.2.14.1.2.1.1.1.1.6.Hon.Isabella Mary Petre (1848-15 Jul 1919); m.14 Sep 1869 Frederick Annesley Stapleton-Bretherton, of Rainhill (2 Apr 1841-13 Apr 1919)

2.2.14.1.2.1.1.1.1.6.1.Frederick Bartholomew Joseph Bretherton-Stapleton (5 Feb 1873-13 Oct 1938); m.29 Aug 1894 Bertha Mary Stourton***

2.2.14.1.2.1.1.1.1.6.1.1.Osmond Frederick Bretherton-Stapleton, b.2 Aug 1898, k.a.22 Mar 1918

2.2.14.1.2.1.1.1.1.6.1.2.Ruth Mary Elizabeth Bretherton-Stapleton (15 Mar 1897-1956); m.1st 30 Apr 1917 (annulled) Ronald Victor Courtenay Bodley (3 Mar 1892-1970); m.2d 1930 George Freden Arthur Piggott-Moodie

2.2.14.1.2.1.1.1.1.6.1.2.1.Mark Courtney Bodley (1918-k.a.17 Dec 1942)

2.2.14.1.2.1.1.1.1.6.1.3.Mary Henrietta Bretherton-Stapleton (Jul 1906-1995); m.21 Dec 1940 John Pell Archer-Shee (3 Nov 1906-18 May 1980)


2.2.14.1.2.1.1.1.1.6.1.3.1.Mary Pauline Daphne Thérèse Archer-Shee (11 Sep 1941-29 Nov 2014)

2.2.14.1.2.1.1.1.1.6.2.Robert Charles Lucius Bretherton-Stapleton (31 Aug 1875-k.a.So.Africa Jan 1902)

2.2.14.1.2.1.1.1.1.6.3.Edmund Joseph Bretherton-Stapleton (19 Dec 1881-29 Aug 1946); m.17 Oct 1919 Elizabeth Marion Heron-Maxwell (1887-    )

2.2.14.1.2.1.1.1.1.6.4.Wilfrid Stanislaus Bretherton-Stapleton, b.26 Nov 1886, k.a.11 Nov 1914

2.2.14.1.2.1.1.1.1.6.5.Vincent Francis Bretherton-Stapleton (19 Dec 1888-28 Feb 1982)

2.2.14.1.2.1.1.1.1.6.6.Mary Isabella Bretherton-Stapleton, d.19 Jan 1901

2.2.14.1.2.1.1.1.1.6.7.Evelyn Mary Bretherton-Stapleton (Brighton 10 Sep 1876-Worthing 20 Jan 1960); m.20 Aug 1907 Gebhard Lebrecht Fst Blücher von Wahlstatt (Radun 9 Jul 1865-Boscombe-Bournemouth 19 Aug 1931)

2.2.14.1.2.1.1.1.1.6.8.Agnes Mary Bretherton-Stapleton (1877-1967)

2.2.14.1.2.1.1.1.1.6.9.Edith Mary Bretherton-Stapleton (1879-31 Jul 1961); m.29 Apr 1903 Rowland Charles Feilding (18 May 1871-5 Sep 1945)

2.2.14.1.2.1.1.1.1.6.9.1.Joan Mary Feilding (13 Apr 1904-1991); m.1 Jun 1926 Ian Robert Craufurd George Mary Bruce (22 Jun 1890-16 Jan 1956***)

2.2.14.1.2.1.1.1.1.6.9.2.Anita Mary Feilding (5 Feb 1907-1993); m.10 Jun 1931 (div 1949) Basil Antony Trevor Mostyn [later, 13th Bt.] ***

2.2.14.1.2.1.1.1.1.6.9.3.Margaret Mary Feilding (24 Apr 1908-1989); m.30 Jun 1931 Basil Percy Terence Henry Feilding (18 Apr 1907-1986) à issue, details suppressed

2.2.14.1.2.1.1.1.1.6.9.4.Edith Mary Feilding, b.and d.1909

2.2.14.1.2.1.1.1.1.6.9.5.Prunella Mary Patricia Feilding (23 Oct 1916-2003); m.7 Sep 1942 Charles Neil Howard (8 Nov 1899-1975) à issue, details suppressed

2.2.14.1.2.1.1.1.1.6.10.Winifred Mary Bretherton-Stapleton, d.1 Sep 1963; m.10 May 1910 Adm Sir Edward Francis Benedict Charlton (21 Mar 1865-24 Oct 1937)

2.2.14.1.2.1.1.1.1.6.10.1.Edward Gerard Charlton (30 Aug 1912-k.a.9 Jun 1944)

2.2.14.1.2.1.1.1.1.6.10.2.Christopher Charlton, b.18 Mar 1914, d.3 Mar 1928

2.2.14.1.2.1.1.1.1.6.10.3.Nancy Mary Charlton (2 Sep 1911-1996); m.26 Oct 1933 Joseph George Morrogh Bernard (26 Mar 1898-1994) à issue, details suppressed

2.2.14.1.2.1.1.1.1.6.10.4.Brydget Mary Charlton (18 Mar 1914-1985)

2.2.14.1.2.1.1.1.1.6.10.5.Rosemary Charlton (14 Oct 1917-1997); m.16 Nov 1949 Hampden Antony Greer Acton (30 Jul 1914-2000) à issue, details suppressed

2.2.14.1.2.1.1.1.1.6.11.Ethel Mary Bretherton-Stapleton, d.25 Feb 1929; m.9 Jul 1912 Herbert John Anthony Throckmorton (1871-1941)

2.2.14.1.2.1.1.1.1.6.11.1.Nicholas Joseph Anthony Throckmorton (24 Nov 1913-1980); m.1 Dec 1955 Rosemary Anne Alston (b.15 Jul 1925)

2.2.14.1.2.1.1.1.1.6.11.2.Rev.Sir Anthony John Benedict Throckmorton, 12th Bt. (9 Feb 1916-17 Oct 1994)

2.2.14.1.2.1.1.1.1.6.11.3.Richard Herbert Anthony Throckmorton, b.7 Aug 1918, d.12 Jun 1927

2.2.14.1.2.1.1.1.1.6.11.4.Robert Frederick Anthony Throckmorton, b.14 Apr 1920, d.of wounds received in action 4 Jun 1940

2.2.14.1.2.1.1.1.1.6.11.5.Barbara Mary Winifride Throckmorton (3 Nov 1914-16 Sep 1982); m.14 Oct 1942 Sir Robert Crichton Mitchell Cotts, 3d Bt. (20 Oct 1903-17 Jan 1995) à issue, details suppressed

2.2.14.1.2.1.1.1.1.6.12.Monica Mary Bretherton-Stapleton (1886-1952); m.5 Jun 1924 James Dorgan (d.1 Sep 1935)

2.2.14.1.2.1.1.1.1.6.13.Gertrude Mary Bretherton-Stapleton (3 Mar 1892-1969); m.28 Jul 1914 Vice-Adm Kenneth Gilbert Dalmain Dewar (21 Sep 1879-8 Sep 1964)

2.2.14.1.2.1.1.1.1.6.13.1.Kenneth Malcolm Joseph Dewar of that Ilk and Vogrie (The Dewar) (13 Aug 1915-2000); m.19 Oct 1940 Alice Maureen O'Malley (18 Sep 1918-1994) à issue, details suppressed

2.2.14.1.2.1.1.1.1.7.Hon.Margaret Mary Petre, a nun (1850-25 May 1920)

2.2.14.1.2.1.1.1.1.8.Hon.Katherine Mary Lucy Petre (1851-21 Oct 1932)

2.2.14.1.2.1.1.1.1.9.Hon.Theresa Mary Louisa Petre, a nun (1853-1943)

2.2.14.1.2.1.1.1.1.10.Hon.Mary Winifrede Petre, a nun (1855-31 Jul 1947)


2.2.14.1.2.1.1.1.1.11.Hon.Eleanor Mary Petre (1856-17 Nov 1908); m.25 Aug 1880 Edward Southwell Trafford (1838-2 Aug 1912)

2.2.14.1.2.1.1.1.1.11.1.Sigismund William Joseph Trafford (15 Mar 1883-8 Sep 1953); m.21 Apr 1914 Lady Elizabeth Bertie***

2.2.14.1.2.1.1.1.1.11.1.1.Edward Willoughby Trafford (2 Jul 1924-24 Aug 2003); m.3 Apr 1952 June Imelda Harding*** à issue, details suppressed

2.2.14.1.2.1.1.1.1.11.1.2.Helen Mary Trafford (27 Feb 1915-12 Dec 2002); m.11 Dec 1936 Peter Evelyn Fanshawe (13 Sep 1911-1994) à issue, details suppressed

2.2.14.1.2.1.1.1.1.11.1.3.Sophie Mary Trafford (10 Feb 1916-10 Jun 2012); m.4 Jul 1938 Charles Antony Lyell, 2d Lord Lyell (14 Jun 1913-k.a.27 Apr 1943)

2.2.14.1.2.1.1.1.1.11.1.3.1.Charles Lyell, 3rd Lord Lyell, b.27 Mar 1939

2.2.14.1.2.1.1.1.1.11.1.4.Diana Rosemary Trafford, b.11 Jul 1920; m.1st Washington 3 Mar 1951 John Reford (21 Mar 1918-21 Nov 1996); m.2d 1976 Leslie M C Collins (d.1984)

2.2.14.1.2.1.1.1.1.11.2.Cecil Edward Trafford (23 Mar 1884-15 Dec 1948); m.9 Jun 1925 Monica Elizabeth Mary Clifford (4 May 1903-11 Jan 1965***) à issue, details suppressed

2.2.14.1.2.1.1.1.1.11.3.Edward Bernard Trafford (10 Jul 1885-22 May 1960)

2.2.14.1.2.1.1.1.1.11.4.Rev.Raphael Henry Trafford (18 Oct 1886-    )

2.2.14.1.2.1.1.1.1.11.5.Joseph Louis Trafford (18 Apr 1888-3 Feb 1941)

2.2.14.1.2.1.1.1.1.11.6.Harold Henry Trafford (1891-    ); m.1921 Leslie Williams; I had had from one source that Harold had four daus, but as per Willis he had four sons, as below

2.2.14.1.2.1.1.1.1.11.6.1.Geoffrey Harold Aiden Trafford (29 Sep 1921-1998)

2.2.14.1.2.1.1.1.1.11.6.2.Paul Joseph Trafford (1925-    ); m.1949 Patricia Faith Arnold (1924-    ) à issue, details suppressed

2.2.14.1.2.1.1.1.1.11.6.3.Michael D Trafford (1929-    )

2.2.14.1.2.1.1.1.1.11.6.4.Timothy Trafford (1932-    )

2.2.14.1.2.1.1.1.1.11.7.Rev.Geoffrey Michael Trafford (19 Oct 1893-1982)

2.2.14.1.2.1.1.1.1.11.8.Eleanor Mary Josephine Southwell Trafford (1882-17 Nov 1917); m.30 Apr 1915 Henry Harcourt van Cutsem (26 Sep 1877-13 Feb 1917)


2.2.14.1.2.1.1.1.1.11.8.1.Bernard Henry Richard van Cutsem (23 Jan 1916-8 Dec 1975); m.1st 28 Sep 1939 (div 1947) Mary Compton***; m.2d 30 Jul 1948 Lady Margaret Fortescue*** à issue, details suppressed

2.2.14.1.2.1.1.1.1.11.9.Dorothy Mary Trafford, a nun (1884-13 Feb 1917 [or 23 Dec 1948])

2.2.14.1.2.1.1.1.1.11.10.Sibylla Mary Trafford, a nun (1889-3 Dec 1959)

2.2.14.1.2.1.1.1.1.11.11.Rosamund Mary Trafford (1895-12 May 1958); m.25 Aug 1915 Eric Hamilton Rose (16 Mar 1872-16 Jul 1947)

2.2.14.1.2.1.1.1.1.11.11.1.Hugh Lancelot St.Vincent Rose (24 Sep 1916-7 Oct 2003); m.7 Aug 1947 Georgina Isabella Dora Philippi (1927-    ) à issue, details suppressed

2.2.14.1.2.1.1.1.1.11.11.2.Sonia Mary Rose (16 Oct 1918-1918)

2.2.14.1.2.1.1.1.1.11.12.Imelda Mary Agnes Trafford (1897-k.while flying 25 Sep 1920)

2.2.14.1.2.1.1.1.1.12.Hon.Monica Mary Petre (1860-15 May 1907); m.5 Feb 1879 John Erdeswick Butler-Bowdon (16 Feb 1850-2 Jan 1929)

2.2.14.1.2.1.1.1.1.12.1.William Erdeswick Ignatius Butler-Bowdon (16 Jan 1880-Dawn, Chideock, Dorset 30 Mar 1956); m.Hawnton, Staffs 28 Sep 1909 Gertrude Mary de Trafford (23 Sep 1888-Dorchester 15 Mar 1983)

2.2.14.1.2.1.1.1.1.12.1.1.Maurice Erdeswick Butler-Bowdon (4 Jul 1910-14 Jun 1984); m.London 15 Apr 1939 Anne Darlington (5 Jan 1914-1999) à issue, details suppressed

2.2.14.1.2.1.1.1.1.12.1.2.Anthony William Butler-Bowdon (Eynsford, Kent 30 Jul 1913-9 Feb 2001); m.Marion Pollock à issue, details suppressed

2.2.14.1.2.1.1.1.1.12.2.Leonard Joseph Bruno Butler-Bowdon, b.2 Feb 1881, d.24 Dec 1904

2.2.14.1.2.1.1.1.1.12.3.Bernard Joseph Butler-Bowdon, b.30 Oct 1896, d.11 May 1897

2.2.14.1.2.1.1.1.1.12.4.Basil Joseph Bernard Butler-Bowdon, b.5 Nov 1898, k.a.28 Mar 1918

2.2.14.1.2.1.1.1.1.12.5.Theresa Mary Sophie Butler-Bowdon, a nun (1882-1963)

2.2.14.1.2.1.1.1.1.12.6.Monica Mary Rose Butler-Bowdon, a nun (1884-1953)

2.2.14.1.2.1.1.1.1.12.7.Angela Mary Josephine Butler-Bowdon, a nun (Pleasington Hall 21 May 1885-1973)

2.2.14.1.2.1.1.1.1.12.8.Gladys Mary Ella Butler-Bowdon, a nun (1886-1959)

2.2.14.1.2.1.1.1.1.12.9.Ursula Mary Cora Butler-Bowdon, a nun (1889-1955)

2.2.14.1.2.1.1.1.1.12.10.Isabel Mary Helena Butler-Bowdon (1892-12 Jan 1921)

2.2.14.1.2.1.1.1.2.Hon.Henry William Petre, b.23 Jan 1820, d.3 Dec 1889; m.1st 6 Jun 1842 Mary Ann Eleanor Walmesley (d.3 Sep 1885); m.2d 12 Jul 1886 Sara Cantwell (d.11 Apr 1928)

2.2.14.1.2.1.1.1.2.1.Edward Henry Petre (10 Mar 1845-11 Sep 1864)

2.2.14.1.2.1.1.1.2.2.Francis William Petre (8 Sep 1847-10 Dec 1918); m.1 Mar 1881 Margaret Cargill (10 Nov 1859-21 Jul 1933)

2.2.14.1.2.1.1.1.2.2.1.Edward Henry Petre (2 Dec 1881-1942)

2.2.14.1.2.1.1.1.2.2.2.Bernard Francis Petre (1 Nov 1884-10 Jul 1942); m.20 Nov 1922 Anna Constance Easther (1889-15 Mar 1975)

2.2.14.1.2.1.1.1.2.2.2.1.Francis John Petre, b.25 Aug 1923; m.23 Aug 1947 Patricia Josephine Corcoran (23 Feb 1928-15 Jul 1990) à issue, details suppressed

2.2.14.1.2.1.1.1.2.2.2.2.Robert Cargill Petre, b.18 Jun 1925; m.27 Nov 1954 Emily Kohere à issue, details suppressed

2.2.14.1.2.1.1.1.2.2.2.3.William Bernard Petre (5 Dec 1927-19 Mar 1999); m.1974 Margaret Doreen N

2.2.14.1.2.1.1.1.2.2.2.4.Constance Elizabeth Mary Petre, b.12 Nov 1931; m.5 Jan 1955 Lambertus Jacobus Gerardus Snellaert à issue, details suppressed

2.2.14.1.2.1.1.1.2.2.3.William Robert Joseph Petre (24 Nov 1886-24 Apr 1954); m.1918 Alice Carr Robinson (1885-7 Aug 1956)

2.2.14.1.2.1.1.1.2.2.4.Joseph Austin Petre (18 Oct 1893-4 Apr 1972); m.1st Apr 1921 Eleanor Norton (d.1935); m.2d 17 Jan 1940 Leonora Agnes Sunley (d.16 Jun 1941) à issue, details suppressed

2.2.14.1.2.1.1.1.2.2.5.Henry William Petre (10 Jun 1899-Oct 1983); m.11 Aug 1931 Cicely Beresford Fitzherbert (1900-Jun 1990)

2.2.14.1.2.1.1.1.2.2.6.Philip Lewis Petre (16 Apr 1900-11 Apr 1968)

2.2.14.1.2.1.1.1.2.2.7.Rosamond Margaret Petre (7 Feb 1883-15 Feb 1954); m.Aug 1922 Armando Sibretti à issue

2.2.14.1.2.1.1.1.2.2.8.Gertrude Mary Petre (23 Aug 1888-Feb 1972)

2.2.14.1.2.1.1.1.2.2.9.Constance Mary Petre, a nun (11 Aug 1890-Nov 1967)

2.2.14.1.2.1.1.1.2.2.10.Isabel Mary Petre (14 Oct 1895-13 May 1972); m.22 May 1922 Hubert O'Beirne (31 Jul 1876-30 May 1959)

2.2.14.1.2.1.1.1.2.2.10.1.Joseph Francis O'Beirne (12 Dec 1923-2012); m.7 Apr 1951 Moana Kent (17 Jan 1925-    ) à issue, details suppressed

2.2.14.1.2.1.1.1.2.2.10.2.Cecil Hugh O'Beirne, b.19 May 1931; m.18 Apr 1964 Lynda Brynhild Hawes à issue, details suppressed

2.2.14.1.2.1.1.1.2.2.10.3.Margaret Ellen Mary O'Beirne (22 Jun 1925-8 Aug 2007); m.3 Feb 1951 Richard John Langbein (8 Aug 1927-12 Feb 2006) à issue, details suppressed

2.2.14.1.2.1.1.1.2.2.11.Monica Helen Mary Petre (12 Oct 1897-11 Jul 1983); m.16 Jun 1930 John Niall Fox (d.11 Nov 1968) à issue, details suppressed

2.2.14.1.2.1.1.1.2.2.12.Agnes Dorothy Mary Petre (16 Mar 1901-1972); m.18 Apr 1933 Frank Parris [Parish?] (17 Dec 1900-12 Nov 1954) à issue, details suppressed

2.2.14.1.2.1.1.1.2.2.13.Margaret Elizabeth Mary Petre (16 Apr 1905-22 Jun 1993)

2.2.14.1.2.1.1.1.2.3.Oswald Arthur Petre (8 Sep 1848-Los Angeles 5 Apr 1931); m.Isabel Leach (d.1 Apr 1928)

2.2.14.1.2.1.1.1.2.3.1.Archibald John Petre (1885-19 Feb 1925); m.18 Jun 1911 Anna Maulhardt (22 Dec 1887-22 Jun 1962)

2.2.14.1.2.1.1.1.2.3.1.1.Archie Henry Petre (9 Dec 1911-13 Jun 1995); m.1st 20 Jul 1936 (div) Barbara Lou Spear (25 Aug 1916-20 Feb 2003); m.2nd Ann Mary Seeling à issue, details suppressed

2.2.14.1.2.1.1.1.2.3.1.2.Anna Mary Petre (17 May 1918-24 Nov 2003)

2.2.14.1.2.1.1.1.2.3.2.Helen Petre (1875-5 Feb 1935)

2.2.14.1.2.1.1.1.2.3.3.Mabel Petre (17 Oct 1879-27 Dec 1970); m.George Pierce Austin (3 Oct 1875-24 Dec 1937)

2.2.14.1.2.1.1.1.2.3.3.1.Oswald Pierce Austin (28 Jul 1899-15 Mar 1962); m.Helen Jewitt

2.2.14.1.2.1.1.1.2.3.3.1.1.Ellis Austin

2.2.14.1.2.1.1.1.2.3.3.2.Helen Beatrice Austin (28 Jan1903-12 Sep 1954); m.N Brusher

2.2.14.1.2.1.1.1.2.3.4.Mary Patricia Petre (Wichita 17 Mar 1880-    ); m.Ernesto de Fernandez Artiga

2.2.14.1.2.1.1.1.2.3.4.1.Evabel [Isabel?] de Fernandez Artiga

2.2.14.1.2.1.1.1.2.3.5.Dorothy Mary Petre (28 Jul 1890-18 Oct 1976); m.st 24 Apr 1911 George Allen Backus (1888-18 Oct 1914); m.2nd 8 May 1919 Leo Barnard Hanley (2 Jul 1892-8 May 1939)

2.2.14.1.2.1.1.1.2.3.5.1.Mabel Backus (1913-    )

2.2.14.1.2.1.1.1.2.4.Sebastian Henry Petre (21 Oct 1856-21 Feb 1934); m.18 Jun 1881 Elise Sibeth (d.4 Jan 1946)

2.2.14.1.2.1.1.1.2.4.1.Henry Aloysius Petre (12 Jun 1884-Apr 1962); m.6 Aug 1929 Kathleen Coad Defries (10 May 1903-1994)

2.2.14.1.2.1.1.1.2.4.2.Edward Petre (27 Apr 1886-24 Dec 1912)

2.2.14.1.2.1.1.1.2.4.3.William Petre (12 Oct 1888-3 Aug 1955); m.4 Jun 1925 Margaret Gwladys Bruce (1902-1 May 1982)

2.2.14.1.2.1.1.1.2.4.3.1.Ann Mary Margaret Petre, b.27 Mar 1926; m.15 Nov 1955 John Edward Turner Hales-Tooke (17 Mar 1922-1992) à issue, details suppressed

2.2.14.1.2.1.1.1.2.4.3.2.Mary Elise Petre (28 May 1929-1 Mar 2007); m.Jul 1951 Leonard Norman Pardoe (d.2 Sep 2009) à issue, details suppressed

2.2.14.1.2.1.1.1.2.4.3.3.Helen Elizabeth Petre (25 Apr 1939-1982); m.12 Feb 1967 Peter Gordon Halsted (26 Jul 1938-12 Oct 2007)

2.2.14.1.2.1.1.1.2.4.4.Bernard Francis Petre (5 Dec 1891-4 Jan 1977); m.20 Nov 1926 Mary Lucy Smith-Sligo (1902-    ) à issue, details suppressed

2.2.14.1.2.1.1.1.2.4.5.John Joseph Petre, b.11 Apr 1894, k.on active service 13 Apr 1917

2.2.14.1.2.1.1.1.2.4.6.Mary Josephine Lawrentia Petre, b.10 Aug 1882, d.18 Jan 1959

2.2.14.1.2.1.1.1.2.4.7.Sybil Mary Petre, b.26 Jun 1899, d.17 Apr 1929; m.27 Dec 1921 William Frederick Gough (1898-    )

2.2.14.1.2.1.1.1.2.5.Robert George Petre (17 Jun 1861-27 Oct 1922); m.1 Mar 1892 Elizabeth Grace Ferguson (1884-Feb 1937)

2.2.14.1.2.1.1.1.2.5.1.Robert John Petre (1894-k.a.5 Jun 1915)

2.2.14.1.2.1.1.1.2.5.2.Francis William Petre (1902-1993); m.1st 6 Apr 1932 (div 1944) Gertrude Wright; m.2nd 1947 Athalie Millicent Eaton (d.2000) à issue, details suppressed

2.2.14.1.2.1.1.1.2.5.3.Sybil Mary Petre (1896-    ); m.14 Dec 1926 Vincent Aubrey Ward (1888-9 Feb 1946)

2.2.14.1.2.1.1.1.2.5.4.Elizabeth Bertha Petre (1900-1979); m.18 Feb 1942 Lloyd Kendall Wilson (1897-1979)

2.2.14.1.2.1.1.1.2.6.Rev. John Petre (11 Oct 1866-1952)

2.2.14.1.2.1.1.1.2.7.Lucy Agnes Petre (1846-21 Jan 1923); m.14 Jun 1871 Philip Wellesley-Colley (1847-31 Oct 1918)

2.2.14.1.2.1.1.1.2.7.1.Reginald Edward Wellesley-Colley (1873-1 Nov 1950); m.1900 Annie Violet Knight, née Wilson (1875-4 Jun 1952)

2.2.14.1.2.1.1.1.2.7.1.1.Lucy Mary Wellesley-Colley (1901-1903/4)

2.2.14.1.2.1.1.1.2.7.1.2.Philip Edmund Wellesley-Colley (1903-1919)

2.2.14.1.2.1.1.1.2.7.1.3.Margaret Knight Wellesley-Colley (24 Mar 1905-1968)

2.2.14.1.2.1.1.1.2.7.1.4.Edmunda Mary Annabel Wellesley-Colley (8 Jan 1907-1987)

2.2.14.1.2.1.1.1.2.7.2.Francis Joseph Wellesley-Colley (1877-8 Aug 1962)

2.2.14.1.2.1.1.1.2.7.3.John Wellesley-Colley (1878-17 Jun 1952); m.1925 Emily Hilda Kemp (1889-28 Aug 1944)

2.2.14.1.2.1.1.1.2.7.3.1.Mary Wellesley-Colley (27 Aug 1927-26 Jan 2012); m.1954 Alan Bremner Argo (16 Aug 1919-28 Dec 1998) à issue, details suppressed

2.2.14.1.2.1.1.1.2.7.3.2.Elizabeth Wellesley-Colley (1929-    ); m.1955 Geoffrey Chichely-Plowden (1929-    ) à issue, details suppressed

2.2.14.1.2.1.1.1.2.7.4.Rev.Edward Wellesley-Colley (1881-    )

2.2.14.1.2.1.1.1.2.7.5.Joseph Wellesley-Colley (1883-29 Mar 1955); m.1913 Ethel Violet Mary Goulter (1879-2 Feb 1966)

2.2.14.1.2.1.1.1.2.7.5.1.Sybil Audrey Marie Wellesley Colley (Greenfields NZ 1 Aug 1916-Wellington 26 Dec 1994); m.1st Blenheim NZ 18 Apr 1939 John Morris Charles Lupp (d.31 Jul 1945); m.2nd Blenheim 8 Apr 1947 (div 1961) Percival Louis Lupp (d.31 Oct 1986); m.3rd 12 Apr 1969 Lionel George Archer (d.Feb 1995) à issue, details suppressed

2.2.14.1.2.1.1.1.2.7.6.Robert Wellesley-Colley (1885-1920)

2.2.14.1.2.1.1.1.2.7.7.Philip Wellesley-Colley (1886-31 Oct 1918)

2.2.14.1.2.1.1.1.2.7.8.William Joseph Wellesley-Colley (1888-6 Nov 1942); m.1918 Florence Mary Artindale (1884-1966)

2.2.14.1.2.1.1.1.2.7.8.1.Philip Anthony Wellesley-Colley (1919-k.a.6 Jun 1944); m.13 Jan 1942 Hon. Dora Valerie Patricia Canning (31 Oct 1919-17 May 2002) à issue, details suppressed

2.2.14.1.2.1.1.1.2.7.9.Mary Ellen Wellesley-Colley, d.1925

2.2.14.1.2.1.1.1.2.7.10.Elizabeth Gertrude Wellesley-Colley (1880-14 May 1949); m.1906 Thomas Leslie Martin (1884-    )

2.2.14.1.2.1.1.1.2.7.10.1.Marisa Sybil Mary Martin (1908-1971)

2.2.14.1.2.1.1.1.2.7.10.2.Maureen Lucy Mary Martin (1910-    ); m.1933 David Frederick Hammersley (1904-1945)

2.2.14.1.2.1.1.1.2.7.10.2.1.Patricia Mary Theresa Hammersley, d.2004; m.1957 Denis Maurice Sherard-Perry (28 Mar 1921-1995)

2.2.14.1.2.1.1.1.2.8.Mary Julia Petre (1850-3 Apr 1908); m.9 Jan 1873 Edward Carington Wright (1850-1920)

2.2.14.1.2.1.1.1.2.8.1.Beatrice Mary Wright (1874-1926); m.1893 Sir Edgar Edwin Bernard (5 Nov 1866-3 Jul 1931)

2.2.14.1.2.1.1.1.2.8.1.1.Bernard Paul Frederick Bernard (1894-k.a.21 Dec 1914)

2.2.14.1.2.1.1.1.2.8.1.2.Evelyn Edith Mary Bernard (31 Oct 1895-1981); m.1918 Frederick Fitzgerald Carroll (Castledermot, Kildare 27 Nov 1874-London 5 Oct 1932)

2.2.14.1.2.1.1.1.2.9.Emma Mary Petre (1855-1 Mar 1916)

2.2.14.1.2.1.1.1.2.10.Alice Mary Petre (1855-3 Dec 1921)

2.2.14.1.2.1.1.1.2.11.Dorothy Mary Petre (1860-1944); m.Chelmsford 10 May 1881 Theodore Sibeth (1853-20 Aug 1921)

2.2.14.1.2.1.1.1.2.11.1.Edward Francis Sibeth (1887-1 Aug 1957); m.1915 Edith Eleanor Goulter (23 Dce 1887-1977)

2.2.14.1.2.1.1.1.2.11.1.1.son Sibeth

2.2.14.1.2.1.1.1.2.11.1.2.Antony J Sibeth, b.1929; m.1958 Christa-Maria Lehn à issue, details suppressed

2.2.14.1.2.1.1.1.2.11.1.3.Mary Sibeth (3 Nov 1915-2002)

2.2.14.1.2.1.1.1.2.11.1.4.Dorothy Frances Sibeth, b.1924

2.2.14.1.2.1.1.1.2.11.2.John Sibeth (1889-1904)

2.2.14.1.2.1.1.1.2.11.3.William Theodore Joseph Sibeth (1891-24 Dec 1956)

2.2.14.1.2.1.1.1.2.11.4.Bernard Joseph Sibeth (7 Jul 1898-1975)

2.2.14.1.2.1.1.1.2.11.5.David Joseph Leo Sibeth (1902-21 Jun 1965); m.1925 Frances Marie McAuliffe (14 Feb 1902-1986) à issue, details suppressed

2.2.14.1.2.1.1.1.2.11.6.Margaret Monica Mary Sibeth, a nun (1882-1957)

2.2.14.1.2.1.1.1.2.11.7.Mary Dorothy Sibeth (1884-5 Dec 1961)

2.2.14.1.2.1.1.1.2.11.8.Eleanor Mary Sibeth (7 May 1894-1981)

2.2.14.1.2.1.1.1.2.12.Mabel Mary Petre (1862-24 Apr 1947); m.28 Jul 1891 Frank Chadwick (d.6 Dec 1927)

2.2.14.1.2.1.1.1.2.13.Sybil Mary Petre, a nun (1864-29 Apr 1937)

2.2.14.1.2.1.1.1.2.14.Florence Mary Petre (1865-24 Jan 1956); m.22 Jul 1893 Charles Randolph Kilkelly (7 Apr 1861-14 Jul 1953)

2.2.14.1.2.1.1.1.2.14.1.Edward Charles Randolph Kilkelly (19 Nov 1895-k.a.26 Jun 1917)

2.2.14.1.2.1.1.1.2.14.2.Francis Gerald Kilkelly (28 Aug 1900-k.as a result of air action whilst a p.o.w.24 Aug 1944)

2.2.14.1.2.1.1.1.2.14.3.Patricia Frances Kilkelly (22 Mar 1903-1973); m.Nakaru, Kenya 27 Feb 1930 Hugh Bromfield Barclay (d.1994)

2.2.14.1.2.1.1.1.2.14.3.1.Elizabeth Frances Mary Barclay, b.Nakaru 3 Dec 1930; m.[engaged 1955] John William Maxwell Crisp à issue, details suppressed

2.2.14.1.2.1.1.1.2.14.3.2.Patricia Barbara Barclay, b.Nakaru 11 Jun 1932; engaged 1953 Jeremy Brian Stafford Allen

2.2.14.1.2.1.1.1.2.14.3.3.Hugh Petre Barclay; m.Cathedral of Santa Maria, Assunta, Torcello, Venice 23 Sep 1961 Carolyn Margery Hamilton MacLeod à issue, details suppressed

2.2.14.1.2.1.1.1.2.15.Helen Mary Petre (1868-4 Mar 1939); m.12 Apr 1887 Sir William Lawrence Young, 8th Bt. (3 Aug 1864-11 Jun 1921)

2.2.14.1.2.1.1.1.3.Hon.Frederick Charles Edmund Petre (22 Dec 1824-18 Jul 1906); m.29 Jul 1847 Georgiana Musgrave (1827-11 Apr 1868)

2.2.14.1.2.1.1.1.3.1.Reginald William Petre (23 Apr 1851-Baltimore, Maryland 1946); m.30 Apr 1889 Caroline Preston (d.1937)

2.2.14.1.2.1.1.1.3.1.1.Reginald Morton Petre (14 Jun 1893-1911)

2.2.14.1.2.1.1.1.3.1.2.Alexander Preston Petre (31 Oct 1894-8 Jan 1974); m.20 Apr 1935 Stuart Olivier (1907-7 Dec 1981) à issue, details suppressed

2.2.14.1.2.1.1.1.3.1.3.Constance Petre (ca 1891-1964)

2.2.14.1.2.1.1.1.3.1.4.[Constance?] Achsah Ridgeley Petre (1 May 1897-1990); m.Baltimore 30 Mar 1921 William Carrington Stettinius (6 Dec 1895-Baltimore 20 Jul 1937)

2.2.14.1.2.1.1.1.3.1.4.1.Achsah Carrington Stettinius (30 Dec 1921-Baltimore 17 Nov 2009); m.Hugh Jenkins O'Donovan (29 Jul 1916-Baltimore 12 Dec 2003) à issue, details suppressed

2.2.14.1.2.1.1.1.3.1.4.2.Edward Ridgely Stettinius (9 Jun 1925-Middleburg, Virginia 30 Sep 1990); m.1st (div) Elizabeth Curzon Merryman (2 Oct 1928-16 Jul 1984); m.2nd Upperville, VA 13 Dec 1975 Nancy Constance Hall (Washington, DC 15 May 1930-Middleburg 19 Jan 2004) à issue, details suppressed

2.2.14.1.2.1.1.1.3.1.4.3.Carolyn Stettinius (Baltimore 14 Mar 1927-Baltimore17 Feb 1991); m.Baltimore 24 Sep 1947 Ogden Chenault Gorman (Annapolis, MD 30 Nov 1921-Baltimore 12 Jul 1992) à issue, details suppressed

2.2.14.1.2.1.1.1.3.1.4.4.Elizabeth Stettinius (b.ca 1932); m.N Young

2.2.14.1.2.1.1.1.3.2.Douglas Arthur Frederick Petre (8 Nov 1852-Minneapolis 26 Nov 1912); m.1st 1879 Agnes Hunter (1855-    ); m.2nd 11 Jul 1908 Margaret Cantwell (9 Jul 1871-1 Apr 1952)

2.2.14.1.2.1.1.1.3.3.Alfred John Edmund Petre (8 Feb 1854-    ); m.Louisa N

2.2.14.1.2.1.1.1.3.4.Hubert Francis Petre (1 Oct 1861-    ); m.Los Angeles 29 Jun 1909 Kathlyn Virginia Hogan (1884-    )

2.2.14.1.2.1.1.1.3.5.Cuthbert Joseph Petre (15 Mar 1864-Duluth 26 Jan 1916); m.Float Shaver (d.24 Apr 1914)

2.2.14.1.2.1.1.1.3.6.Augusta Petre (ca 1849-1870)

2.2.14.1.2.1.1.1.3.7.Constance Petre, d.Jan 1890; m.15 Jan 1873 Brodie Manuel de Zulueta Cde de Torre Diaz (18 Jan 1842-20 Sep 1918)

2.2.14.1.2.1.1.1.3.7.1.Alfonso María de Zulueta Cde de Torre Diaz (11 Nov 1874-17 Feb 1951); m.16 Apr 1902 Ana María Ruiz y Tagle [Yagle?] (d.1970)

2.2.14.1.2.1.1.1.3.7.1.1.Alfonso Manuel de Zulueta Cde de Torre Diaz, a priest (6 Feb 1903-1980)

2.2.14.1.2.1.1.1.3.7.2.Dona Ines [Agnes] María de Zulueta (18 Apr 1876-4 Apr 1958)

2.2.14.1.2.1.1.1.3.7.3.Dona Maria de los Dolores Josefina de Zulueta (22 May 1877-1971)

2.2.14.1.2.1.1.1.3.7.4.Dona Angela Maria Josefa de Zulueta (2 Sep 1879-1965)

2.2.14.1.2.1.1.1.3.8.Gertrude Mary Petre, a nun (29 Sep 1855-1934)

2.2.14.1.2.1.1.1.3.9.Edith Mary Petre (ca 1860-1886)

2.2.14.1.2.1.1.1.3.10.Agnes Mary Petre (28 Jan 1863-5 Jun 1939)

2.2.14.1.2.1.1.1.4.Hon.Arthur Charles Augustus Petre (29 Mar 1827-4 Nov 1882); m.4 Jul 1855 Lady Katharine Howard (1831-27 Dec 1882)

2.2.14.1.2.1.1.1.4.1.Ralph William Petre (1856-14 Apr 1884)

2.2.14.1.2.1.1.1.4.2.Beatrice Mary Petre, d.20 Jan 1930; m.11 Feb 1879 Henry Ferrers Ferrers (20 Jan 1848-23 Sep 1916)

2.2.14.1.2.1.1.1.4.2.1.Edward Arthur Joseph Ferrers, of Baddesley Clinton (29 Jan 1881-14 Nov 1934); m.1922 Ada Lillian Evans (1884-25 Jan 1934)

2.2.14.1.2.1.1.1.4.2.2.Francis Charles Cecil Ferrers (23 Aug 1882-k.a.23 Mar 1918); m.26 Jun 1912 Muriel Norton Hallimond (22 Jul 1888-1974)

2.2.14.1.2.1.1.1.4.2.2.1.Diana Beatrice Louise Ferrers (11 Apr 1913-1993); m.29 Jul 1935 Edward Francis Balston (17 Jan 1911-1999) à issue, details suppressed

2.2.14.1.2.1.1.1.4.2.3.Bernard Compton Ferrers (4 Feb 1884-1969)

2.2.14.1.2.1.1.1.4.2.4.Cecil Ralph Ferrers, of Baddesley Clinton (8 Aug 1887-1957); m.27 Aug 1912 Madeline Amy Augusta Mary Manners (d.1954)

2.2.14.1.2.1.1.1.4.2.4.1.Ralph Henry Ferrers (29 May 1917‑5 Feb 1918)

2.2.14.1.2.1.1.1.4.2.4.2.Rosamund Mary Louise Ferrers, b.10 Jan 1913; m.4 Jul 1937 Carlos Edward Madge à issue, details suppressed

2.2.14.1.2.1.1.1.4.2.4.3.Jean Dorothy Ferrers (18 Dec 1915-2004); m.3 Sep 1949 Gavin Hamilton Nelson (1910-7 Nov 1951) à issue, details suppressed

2.2.14.1.2.1.1.1.4.2.4.4.Eileen Mary Ferrers, b.18 Oct 1919; m.4 Oct 1947 James Petrie à issue, details suppressed

2.2.14.1.2.1.1.1.4.3.Cecil Petre (1859-1868)

2.2.14.1.2.1.1.1.4.4.Adela Jane Petre (1860-10 Mar 1947); m.28 Oct 1879 John Michael Sweetman-Powell, of Lamberton Park (1 Jun 1852-8 Mar 1907)

2.2.14.1.2.1.1.1.4.5.Emma Agnes Petre, a nun (28 Feb 1862-20 May 1954)

2.2.14.1.2.1.1.1.4.6.Maude Dominica Mary Petre (4 Aug 1863-16 Dec 1942)

2.2.14.1.2.1.1.1.4.7.Laurence Joseph Petre (3 Oct 1864-3 Apr 1944); m.1890 Jennie Williams (d.1 Sep 1943)

2.2.14.1.2.1.1.1.4.7.1.Louis John Petre (24 Jun 1891-8 Dec 1942)

2.2.14.1.2.1.1.1.4.7.2.Roderick Lawrence Petre (1 Aug 1902-12 Jul 1964)

2.2.14.1.2.1.1.1.4.7.3.Mildred Mary Petre (10 Nov 1895-1990); m.16 Feb 1926 (div 1941) Hon.Victor Austin Bruce (8 Apr 1897-1978)

2.2.14.1.2.1.1.1.4.8.Vincent Joseph Petre (ca 1867-1883)

2.2.14.1.2.1.1.1.4.9.Louis Petre (1871-12 Jul 1888)

2.2.14.1.2.1.1.1.4.10.Margaret Mary Petre (26 Jul 1875-1969); m.1 Jun 1897 Ralph Philip Clutton (1872-27 Mar 1942)

2.2.14.1.2.1.1.1.4.10.1.Arthur Henry John Clutton (5 Aug 1898-1981)

2.2.14.1.2.1.1.1.4.10.2.Philip Francis Joseph Clutton (2 Feb 1899-4 Jun 1908)

2.2.14.1.2.1.1.1.4.10.3.Ralph Louis Clutton (23 Dec 1902-29 Sep 1957)

2.2.14.1.2.1.1.1.4.10.4.Sir George Lisle Clutton (5 Mar 1909-9 Sep 1970)

2.2.14.1.2.1.1.1.4.10.5.Edmund Gerard Clutton (25 Nov 1910-20 Jul 1968); m.10 Jul 1936 Molly Evelyn Mary Isabel Marshall à issue, details suppressed

2.2.14.1.2.1.1.1.4.10.6.Roger Francis Clutton (13 Mar 1913-7 Dec 1972)

2.2.14.1.2.1.1.1.4.10.7.Katherine Alice Mary Clutton, b.6 Nov 1906; m.May 1947 Maurice Henri Leonard Pirenne (30 May 1912-1978)

2.2.14.1.2.1.1.1.5.Hon.Edmund George Petre (23 Jun 1829-1 Sep 1889); m.3 Jun 1851 Mary Anne Kerr (1829-4 Aug 1895)

2.2.14.1.2.1.1.1.5.1.Francis Loraine Petre (22 Feb 1852-9 May 1925); m.20 Jan 1887 Maud Ellen Rawlinson (1859-22 Oct 1945)

2.2.14.1.2.1.1.1.5.1.1.Maj-Gen Roderic Loraine Petre (28 Nov 1887-21 Jul 1971); m.12 Jul 1922 Katharine Sophia Bryans (1895-25 Jun 1973)

2.2.14.1.2.1.1.1.5.1.1.1.Francis Herbert Loraine Petre (9 Mar 1927-25 Feb 2015); m.19 Apr 1958 Mary Jane White à issue, details suppressed

2.2.14.1.2.1.1.1.5.1.1.2.Mary Coletta Rosamund Petre (11 Oct 1928-19__); m.31 Dec 1960 David Reginald Whatley (3 Oct 1928-2003) à issue, details suppressed

2.2.14.1.2.1.1.1.5.1.2.Enid Beatrice Petre (3 Mar 1890-13 Oct 1962)

2.2.14.1.2.1.1.1.5.1.3.Elaine Maud Petre (5 May 1894-1975); m.19 Nov 1921 Reginald Dudley Rowe (d.30 Apr 1966)

2.2.14.1.2.1.1.1.5.1.3.1.Barry Loraine Dudley Rowe (2 Sep 1922-Baltimore 25 Oct 1979); m.16 Sep 1948 Margaret Lynch à issue, details suppressed

2.2.14.1.2.1.1.1.5.2.Rosamond Catherine Petre (25 Aug 1857-5 Feb 1942); m.1st Rome 18 Feb 1886 William Henry Hare Hedges-White, 4th Earl of Bantry (2 Jul 1854-Mount Merrion 30 Nov 1891); m.2d 7 Dec 1897 Arthur William Hill-Trevor, 2d Lord Trevor (19 Nov 1852-19 May 1923)

2.2.14.1.2.1.1.1.5.2.1.Hon.Mary Rosamond Hill-Trevor (22 Feb 1899-11 Dec 1904)

2.2.14.1.2.1.1.1.6.Hon.Albert Henry Petre (15 Mar 1832-5 Apr 1917); m.3 Apr 1883 Katherine Elsie Clark (1856-14 Nov 1930)

2.2.14.1.2.1.1.1.6.1.Rupert Petre (1885-    )

2.2.14.1.2.1.1.1.7.Hon.Mary Agnes Petre, d.22 Aug 1886; m.29 Oct 1838 James Alexander Douglas (d.11 Jun 1862)

2.2.14.1.2.1.1.1.8.Hon.Charlotte Elizabeth Petre (22 Jan 1822-31 Oct 1903); m.23 May 1849 Charles Edward Petre (1823-1899***)

2.2.14.1.2.1.1.1.9.Hon.Agnes Louisa Catherine Petre (26 Jan 1826-25 May 1891); m.30 Sep 1845 Charles Hugh Clifford, 8th Lord Clifford of Chudleigh ***

2.2.14.1.2.1.1.2.Hon.Charles Berney Petre (17 Dec 1794-18 Jun 1854); m.31 May 1822 Eliza Howard (d.6 Sep 1835)

2.2.14.1.2.1.1.2.1.Charles Edward Petre (16 Jul 1823-13 Jun 1899); m.23 May 1849 Hon.Charlotte Elizabeth Petre***

2.2.14.1.2.1.1.2.1.1.Rt.Rev.Msgr.Augustus William Berney Petre (9 Nov 1850-21 Mar 1897)

2.2.14.1.2.1.1.2.1.2.Blanche Mary Petre (1855-1 May 1900)

2.2.14.1.2.1.1.2.2.Louisa Frances Petre, d.May 1884; m.5 Aug 1857 Robert Thomas Eyston (18 Jun 1828-24 Apr 1887)

2.2.14.1.2.1.1.2.2.1.Edward Robert Joseph Eyston (19 May 1865-15 Jul 1914); m.1896 Maud Earle (d.12 Nov 1935)

2.2.14.1.2.1.1.2.2.1.1.George Edmund Thomas Eyston (28 Jun 1897-1979)

2.2.14.1.2.1.1.2.2.1.2.Basil Francis Eyston (17 Dec 1903-1986); m.1941 Margaret Eleanor R Wyndham (d.2 Aug 1967)

2.2.14.1.2.1.1.2.2.2.Mary Louisa Eyston (1858-Aug 1859)

2.2.14.1.2.1.1.2.2.3.Mary Emma Eyston (1862-4 Oct 1917)

2.2.14.1.2.1.1.3.Hon.Mary Juliana Petre, d.27 Jan 1824; m.30 Apr 1805 Stephen Phillips (15 Jan 1774-1815)

2.2.14.1.2.1.1.3.1.Juliana Phillips (1815-    )

2.2.14.1.2.1.1.4.Hon.Juliana Anne Petre (18 Sep 1789-5 Jun 1862); m.5 Jul 1812 James Weld (30 Apr 1785-26 Feb 1855)

2.2.14.1.2.1.1.4.1.Henry Weld

2.2.14.1.2.1.1.4.2.Rev.Francis Joseph Weld, d.1898

2.2.14.1.2.1.1.4.3.Philip Weld, drowned 16 Apr 1846

2.2.14.1.2.1.1.4.4.Anna Maria Weld, d.1851

2.2.14.1.2.1.1.4.5.Catherine Mary Weld, d.20 Oct 1885

2.2.14.1.2.1.1.4.6.Agnes Weld, a nun (1823-1883)

2.2.14.1.2.1.1.4.7.Charlotte Weld, d.20 Nov 1862

2.2.14.1.2.1.1.5.Hon.Elizabeth Anne Mary Petre, d.4 Mar 1848; m.Michael Henry Mary Blount, of Mapledurham (8 Aug 1789-3 Sep 1874)

2.2.14.1.2.1.1.5.1.Michael Charles Blount, of Mapledurham, d.28 Feb 1881

2.2.14.1.2.1.1.5.2.Charles John Blount, of Mapledurham, d.2 Apr 1881

2.2.14.1.2.1.1.5.3.Arthur William Blount, d.1 Nov 1850

2.2.14.1.2.1.1.5.4.John Darell-Blount, of Mapledurham (1833-10 Aug 1908); m.13 Jun 1881 Henrietta Mary Anne Darell (d.27 May 1912)

2.2.14.1.2.1.1.5.4.1.Ethel Mary Margaret Darell-Blount, of Calehill (1882-2 Feb 1953)

2.2.14.1.2.1.1.5.5.Robert Martin Blount (25 Oct 1837-15 Apr 1902); m.9 Jun 1892 Mary Jane Elizabeth Whyte (1857-1934)

2.2.14.1.2.1.1.5.6.Mary Catherine Blount, d.12 Jun 1888; m.8 Apr 1885 Charles Francis Riddell (1 Oct 1817-15 Sep 1887)

2.2.14.1.2.1.1.5.6.1.Charles Edward Riddell (29 Jun 1848-20 Oct 1908); m.18 Sep 1889 Alice Sydney Frances Ray (1852-6 Jun 1940)

2.2.14.1.2.1.1.5.6.1.1.Vyvienne Mary Alys Ray Riddell (28 Sep 1890-3 Apr 1912)

2.2.14.1.2.1.1.5.6.1.2.Sybil Enid Ray Riddell (18 Sep 1891-29 Jan 1964)

2.2.14.1.2.1.1.5.6.2.Agnes Elizabeth Mary Riddell (1846-10 May 1932); m.29 Sep 1869 Richard Charles Gillow (8 May 1847-4 Jan 1901)

2.2.14.1.2.1.1.5.6.2.1.Charles Richard Gillow, of Leighton Hall (8 Oct 1870-9 Apr 1923); m.20 Feb 1906 Helen Storey (1869-31 Oct 1965)

2.2.14.1.2.1.1.5.6.2.1.1.Helen Mary Gillow (18 Feb 1907-29 Aug 1977); m.4 Jul 1931 James Roskell Reynolds (9 Mar 1904-2 May 1982) à issue, details suppressed

2.2.14.1.2.1.1.5.6.2.1.2.Agnes Mary Gillow (1912-14 Oct 1998)

2.2.14.1.2.1.1.5.6.2.2.George Michael Gillow (14 Feb 1876-25 Feb 1948); m.30 Sep 1908 Ethel Maud Mellor (1881-12 Aug 1953)

2.2.14.1.2.1.1.5.6.2.2.1.Veronica Mary Gillow (27 Sep 1909-    ); m.1936 John Patrick Hampden Trevor (17 Mar 1910-1971)

2.2.14.1.2.1.1.5.6.2.2.1.1.Patrick John C T Hampden Trevor (24 Aug 1939-2006); m.1971 Anne Gunn-Boysen

2.2.14.1.2.1.1.5.6.2.3.Walter Joseph Gillow (16 Mar 1880-18 Feb 1919); m.1906 Lilian Horner (1882-3 Feb 1956)

2.2.14.1.2.1.1.5.6.2.3.1.Barbara Isabella Gillow (1907-    ); m.1932 Walter Stanley Davis (1899-1984) à issue, details suppressed

2.2.14.1.2.1.1.5.6.2.3.2.Francis Walter Gillow (24 Jan1909-1987); m.1932 Winifred Theresa Davis (23 Mar 1911-1980)

2.2.14.1.2.1.1.5.6.2.3.3.Vivian Lawrence Gillow (20 Jul 1912-1992); m.1938 Winifred Helen Warren (14 Jul 1910-1989) à issue, details suppressed

2.2.14.1.2.1.1.5.6.2.4.Maud Mary Agnes Gillow (26 Sep 1872-21 Dec 1923)

2.2.14.1.2.1.1.5.6.2.5.Ethelreda Magdalen Mary Gillow (20 Feb 1877-Reading 25 Oct 1942); m.8 Jun 1905 Gilbert Terrell Weekes (1880-17 Aug 1965)

2.2.14.1.2.1.1.5.6.2.5.1.Richard Arthur Weekes (1906-1964); m.1933 Muriel Margarita Mary Patricia Rowell (24 Feb 1912-2006) à issue, details suppressed

2.2.14.1.2.1.1.5.6.2.5.2.Cuthbert Thomas More Weekes (6 Jun 1909-1990); engaged 1944 Theresa Gertrude Hayward; m.1945 Margaret Graham Pool (8 May 1917-1990) à issue, details suppressed

2.2.14.1.2.1.1.5.6.2.5.3.Agnes Josephine Mary Weekes (1909-    ); m.1940 Ralph Fanshawe (30 Jul 1903-1984) à issue, details suppressed

2.2.14.1.2.1.1.5.6.2.6.Theresa Mary Gillow (9 Oct 1881-May 1974)

2.2.14.1.2.1.1.5.7.Charlotte Elizabeth Blount, a nun

2.2.14.1.2.1.1.5.8.Georgiana Frances Blount, d.9 Apr 1916

2.2.14.1.2.1.1.5.9.Henrietta Matilda Blount, d.31 Mar 1885; m.11 May 1853 Henry Bowdon (7 Aug 1814-3 May 1875)


2.2.14.1.2.1.1.5.9.1.Alice Elizabeth Mary Bowdon (1854-4 Oct 1933); m.15 Feb 1890 Ireneo Paolo del Monaco (1852-1912)

2.2.14.1.2.1.1.5.9.1.1.Ireneo Henry del Monaco (19 Jul 1892-1983)

2.2.14.1.2.1.1.5.9.1.2.Romolo Constanzio del Monaco (26 Oct 1893-k.a.8 Oct 1916)

2.2.14.1.2.1.1.5.9.1.3.Valentine del Monaco

2.2.14.1.2.1.1.5.9.1.4.Margaret Constanzia Mary del Monaco, d.16 Nov 1916

2.2.14.1.2.1.1.5.9.1.5.Corona Mary del Monaco (1896-7 Dec 1960)

2.2.14.1.2.1.1.5.9.1.6.Bernard del Monaco, in Vancouver 1962

2.2.14.1.2.1.1.5.9.2.Constance Mary Bowdon (1857-30 Mar 1901); m.19 Jul 1892 William Francis Lee (1849-    )

2.2.14.1.2.1.1.5.10.Agnes Mary Blount, d.29 Jan 1918; m.10 Sep 1863 Charles John Eyston (5 Nov 1817-19 Feb 1883)

2.2.14.1.2.1.1.5.10.1.Thomas More Eyston (18 Aug 1864-25 Mar 1889)

2.2.14.1.2.1.1.5.10.2.John Joseph Eyston (15 Mar 1867-7 Jun 1916); m.15 Oct 1890 Elizabeth Dunn (d.29 Jan 1951)

2.2.14.1.2.1.1.5.10.2.1.Thomas More Eyston, b.13 Apr 1902, d.31 May 1940 of wounds received in action in Flanders; m.23 Oct 1930 Lady Agnes Marjorie A M Savile (20 Oct 1907-1987) à issue, details suppressed

2.2.14.1.2.1.1.5.10.2.2.Mary Elizabeth Eyston (29 Mar 1899-1991)

2.2.14.1.2.1.1.5.10.2.3.Margaret Mary Eyston (28 Sep 1903-1982); m.19 Jan 1939 Charles Richard Neville Bishop (25 Jul 1909-1991) à issue, details suppressed

2.2.14.1.2.1.1.5.10.2.4.Dorothy Mary Eyston (1906-17 Oct 1963)

2.2.14.1.2.1.1.5.10.3.Charles Turberville Eyston (7 Mar 1868-23 Jul 1938); m.25 Nov 1896 Florence Marion Duffield (1864-6 Apr 1943 [1941?])

2.2.14.1.2.1.1.5.10.3.1.Charles John Eyston (6 Oct 1897-29 Nov 1954); m.9 Jan 1920 Olive Gertrude Rourke (27 Dec 1895-1980)

2.2.14.1.2.1.1.5.10.3.1.1.Michael Charles Eyston (9 Feb 1923-2007); m.1 Jun 1949 Eileen Maureen Hitchmough Brittorous (b.1926) à issue, details suppressed

2.2.14.1.2.1.1.5.10.4.Mary Winifride Eyston, d.14 Mar 1920; m.14 May 1901 Noel Hay Morrell (18 Nov 1874-15 Sep 1908)

2.2.14.1.2.1.1.5.10.5.Agnes Mary Eyston, d.5 Jan 1961; m.23 Sep 1902 Charles Maximilian Thomas Western (2 Sep 1855-1 Sep 1913)

2.2.14.1.2.1.1.5.11.Ellen Blount, d.19 Jan 1909; m.30 Sep 1862 Francis Riddell (30 May 1813-30 Jan 1892)

2.2.14.1.2.1.1.5.11.1.Edward Francis Riddell-Blount, of Mapledurham (7 Jul 1865-14 Oct 1943); m.23 Jul 1912 Caroline Elisabeth Bille (d.31 Aug 1948)

2.2.14.1.2.1.1.5.11.1.1.Eleanor Sarah Riddell-Blount (25 Nov 1915-7 Feb 2004); m.4 Aug 1945 (div 1970) Michael Guy Chichester (22 Dec 1917-26 Dec 2012) à issue, details suppressed

2.2.14.1.2.1.1.5.11.1.2.Ann Flora Mary Riddell-Blount (20 Jul 1917-1996)

2.2.14.1.2.1.1.5.11.1.3.Martha Frances Riddell-Blount (21 Sep 1920-1995)

2.2.14.1.2.1.1.5.11.2.Frederick William Riddell (22 Feb 1868-16 Apr 1940); m.27 Jul 1905 Edith Barbara Wingfield (d.17 Sep 1945)

2.2.14.1.2.1.1.5.11.3.Arthur John Riddell (27 Dec 1869-17 Apr 1888)


2.2.14.1.2.1.1.5.11.4.Oswald Charles Riddell (27 Jan 1871-5 Dec 1947); m.11 Feb 1914 Mary Anita Margaret Rushbrooke (d.26 Mar 1954)

2.2.14.1.2.1.1.5.11.4.1.Philip Oswald Riddell (28 Jun 1915-3 Mar 2001)

2.2.14.1.2.1.1.5.11.4.2.Richard Edmund Riddell (9 Sep 1916-k.in car crash 20 Mar 2004); m.12 Oct 1946 Dollika Ruza Fadljevic à issue, details suppressed

2.2.14.1.2.1.1.5.11.4.3.Francis John Riddell (9 May 1918-1999); m.9 Oct 1955 Barbara May Edser (1924-1991) à issue, details suppressed

2.2.14.1.2.1.1.5.11.4.4.Mary Margaret Ellen Riddell, b.7 May 1920

2.2.14.1.2.1.1.5.11.5.Bertha Mary Riddell, d.12 Jul 1941; m.19 Nov 1889 Julian Charles Gaisford-St.Lawrence, of Howth Castle (28 Mar 1862-7 Nov 1932)

2.2.14.1.2.1.1.5.11.5.1.Thomas Julian Edward Gaisford-St.Lawrence, of Howth Castle (30 Sep 1890-10 Jan 1955)

2.2.14.1.2.1.1.5.11.5.2.Stephen Francis Gaisford-St.Lawrence (3 Apr 1892-30 Sep 1957); m.26 Jun 1929 Mary Clare Francis Mostyn ***

2.2.14.1.2.1.1.5.11.5.2.1.Christopher Stephen Gaisford-St.Lawrence, of Howth Castle, b.12 Jun 1930; m.5 Feb 1957 Penelope Drew (1937-9 Aug 2010) à issue, details suppressed

2.2.14.1.2.1.1.5.11.5.2.2.John Francis Gaisford-St.Lawrence (6 Dec 1934-18 Aug 2002); m.12 Jun 1965 Susan Clarke*** à issue, details suppressed

2.2.14.1.2.1.1.5.11.5.2.3.Susan Gaisford-St.Lawrence; m.Robert Constable-Maxwell ***

2.2.14.1.2.1.1.5.11.5.3.Cyril Hugh Gaisford-St.Lawrence (18 Jun 1893-22 Mar 1982)

2.2.14.1.2.1.1.5.11.5.4.Margaret Theresa Mary Gaisford-St.Lawrence, b.28 Sep 1896

2.2.14.1.2.1.1.5.11.5.5.Dorothy Mary Theresa Gaisford-St.Lawrence (30 Jul 1898-5 Jun 1975)

2.2.14.1.2.1.1.5.11.5.6.Cecily Mary Gaisford-St.Lawrence (9 Apr 1901-19 Jan 1973); m.16 May 1925 Stephen Arthur John Grehan (1896-Feb 1972)

2.2.14.1.2.1.1.5.11.5.7.Clara Emily Mary Gaisford-St.Lawrence, b.24 Jan 1903

2.2.14.1.2.1.1.5.11.6.Mabel Ellen Riddell, d.24 Apr 1938; m.15 Nov 1892 James Fitzalan Hope, Lord Rankeillour (11 Dec 1870-14 Feb 1949)

2.2.14.1.2.1.1.5.11.6.1.Arthur Oswald James Hope, 2d Lord Rankeillour (7 May 1897-26 May 1958); m.2 Jun 1919 Grizel Gilmour (d.6 May 1975)

2.2.14.1.2.1.1.5.11.6.1.1.Hon.Bridget Mary Hope (17 Oct 1920-St.Wilfrid’s Nursing Home, Chelsea 13 May 2008); m.25 Jan 1942 George Henry Hugh Coles (17 Sep 1917-1992) à issue, details suppressed

2.2.14.1.2.1.1.5.11.6.1.2.Hon.Jean Margaret Hope (7 Jan 1923-23 Jun 2013); m.1st 21 Dec 1942 (div 1955) Anthony Paul; m.2d 3 Oct 1958 Lt-Gen Sir Alexander James Wilson (13 Apr 1921-17 Dec 2004) à issue, details suppressed

2.2.14.1.2.1.1.5.11.6.1.3.Hon.Alison Mary Hope (21 Jan 1927-1992); m.1st 29 Jan 1945 Bruce Gardiner Merivale-Austin (Barbados 26 Oct 1920-2 Nov 2002); m.2d 4 Jun 1960 (annulled 1963) Cyril Ernest Stearns (d.9 Jan 1968) à issue, details suppressed

2.2.14.1.2.1.1.5.11.6.1.4.Hon.Barbara Mary Hope, b.21 Feb 1930; m.12 Jun 1954 William Edward Peter Louis Drummond-Murray***

2.2.14.1.2.1.1.5.11.6.2.Henry John Hope, 3d Lord Rankeillour (20 Jan 1899-2 Dec 1967); m.19 Dec 1933 Mary Sybil Ricardo

2.2.14.1.2.1.1.5.11.6.2.1.Peter Thomas More Hope, 4th Lord Rankeillour (29 May 1935-12 Apr 2005)

2.2.14.1.2.1.1.5.11.6.2.2.Hon.Anne Mary Elizabeth Hope; m.John Stephen Dobson (d.2004) à issue, details suppressed

2.2.14.1.2.1.1.5.11.6.3.Hon.Richard Frederick Hope (5 Dec 1901-9 May 1964); m.7 Apr 1938 Helen Sybil Mary Lambart (19 Sep 1912-1971)

2.2.14.1.2.1.1.5.11.6.3.1.Michael Richard Hope, 5th Lord Rankeillour, b.21 Oct 1940; m.31 Mar 1964 Elizabeth Rosemary Fuller (b.1949) à issue, details suppressed

2.2.14.1.2.1.1.5.11.6.3.2.Simon James Hope

2.2.14.1.2.1.1.5.11.6.3.3.Margaret Mary Hope; m.(div) Neil Arnold Slater à issue, details suppressed

2.2.14.1.2.1.1.5.11.6.4.Hon.Joan Mary Hope (12 Aug 1900-7 May 1974)

2.2.14.1.2.1.1.5.12.Augusta Blount, d.13 Sep 1912

2.2.14.1.2.1.1.6.Hon.Anna Maria Petre, d.14 Oct 1864; m.16 Jan 1838 Arthur Hughes (5 Jul 1805-5 Nov 1838)

2.2.14.1.2.1.1.7.Hon.Arabella Petre, a nun, d.Namur 24 Jun 1886

2.2.14.1.2.1.2.Hon.George William Petre (10 Jan 1766-22 Oct 1797); m.6 Aug 1786 Maria Howard (d.11 Jun 1837)

2.2.14.1.2.1.2.1.George Petre, d.Mar 1829

2.2.14.1.2.1.2.2.Henry William Petre (23 Apr 1791-26 Nov 1852); m.1st 17 Jul 1818 Elizabeth Anne Glynn (2 Sep 1791-13 Sep 1828); m.2nd 20 Apr 1830 Adeliza Maria Howard (31 Jul 1802-9 Sep 1833); m.3rd 4 Nov 1834 Martha Agatha Hofnell (d.8 Mar 1895)

2.2.14.1.2.1.2.2.1.Henry Petre (17 Aug 1821-25 Apr 1900); m.13 Aug 1946 Mary Power (1821-1 Jan 1880)

2.2.14.1.2.1.2.2.2.Sir George Glynn Petre (4 Sep 1822-17 May 1905); m.10 Apr 1858 Emma Katharine Julia Sneyd (d.27 Dec 1916)

2.2.14.1.2.1.2.2.2.1.George Ernest Augustus Henry Petre (5 Aug 1860-20 Jan 1945)

2.2.14.1.2.1.2.2.2.2.Henry Cecil Petre (27 Oct 1861-17 Sep 1939); m.10 Apr 1899 Marjorie Elizabeth Seymour (d.11 Aug 1928)

2.2.14.1.2.1.2.2.2.3.Algernon Henry Edward Petre (4 Jun 1863-21 May 1895)

2.2.14.1.2.1.2.2.2.4.Alfred Ralph William George Petre (13 Jun 1866-1959); m.25 Apr 1892 Gertrude Briggs (1854-1934)

2.2.14.1.2.1.2.2.2.4.1.Charles Bernard Petre (28 Apr 1895-1991); m.Mercedes Scapola

2.2.14.1.2.1.2.2.2.4.1.1.Charles Horace Petre, b.1927; m.NN  à issue, details suppressed

2.2.14.1.2.1.2.2.2.4.1.2.Elsa Gertrude Petre

2.2.14.1.2.1.2.2.2.4.2.Alfred Ralph Petre (4 Dec 1896-    ), to Argentina

2.2.14.1.2.1.2.2.2.4.3.Algernon Petre (1898-1906)

2.2.14.1.2.1.2.2.2.4.4.George Ernest Petre (28 Oct 1899-    )

2.2.14.1.2.1.2.2.2.4.5.Florence Gertrude Petre (20 Feb 1893-1981); m.30 Apr 1918 Sir John Frederick Ellenborough Crowder (10 Nov 1890-9 Jul 1961)

2.2.14.1.2.1.2.2.2.4.5.1.Frederick Petre Crowder (18 Jul 1919-1999); m.1948 Hon.Patricia Winifred Mary Stourton*** à issue, details suppressed

2.2.14.1.2.1.2.2.2.4.5.2.Ann Katherine Louisa Crowder (19 Dec 1923-10 Aug 2015); m.1953 George William Smyth-Osbourne (1915-10 Mar 2011) à issue, details suppressed

2.2.14.1.2.1.2.2.2.4.5.3.Rosemary Dorothy Marion Crowder (1928-27 Jan 2013); m.1957 Hon.Ronald John Eden ***

2.2.14.1.2.1.2.2.2.4.6.Katharine Violet Petre (20 Feb 1902-    )

2.2.14.1.2.1.2.2.2.4.7.Charlotte Grace Petre (Nov 1903-22 Jul 1924)

2.2.14.1.2.1.2.2.2.4.8.Dora Petre (Jun 1907-    )

2.2.14.1.2.1.2.2.2.5.Herbert Arthur Petre (17 Mar 1868-23 Jan 1937)

2.2.14.1.2.1.2.2.2.6.Charles Bernard Petre (3 Jan 1870-20 Feb 1949); m.2 Feb 1903 Muriel Rosalind Anderson (d.5 Jul 1961)

2.2.14.1.2.1.2.2.2.6.1.Robert Charles Petre (15 Feb 1912-3 Aug 1996); m.1st 20 Sep 1934 Mary Delphine Chichester (19 Sep 1908-1995); m.2d Oct 1975 Mrs Sonia Greenish, née Redfern (25 Dec 1923-8 Mar 2006) à issue, details suppressed

2.2.14.1.2.1.2.2.2.6.2.Kate Rosalind Florence Petre (5 Nov 1903-16 Nov 1956); m.14 Jan 1925 John Wingfield Renny-Tailyour (20 May 1881-1969)

2.2.14.1.2.1.2.2.2.6.2.1.Alexander Renny-Tailyour (25 Jan 1929-k.a.Korea 25 Jul 1952)

2.2.14.1.2.1.2.2.2.6.2.2.Rosalind Renny-Tailyour, b.12 Dec 1925


2.2.14.1.2.1.2.2.2.6.3.Elsie Glynn Petre (16 Aug 1905-1980); m.1st 3 Jul 1926 Alwyne Malcolm Fawcett (1897-22 Aug 1933); m.2nd 29 Nov 1944 Francis George Hurt (1904-25 May 1952); m.3rd 21 Jun 1955 (div 1958) Michael Wallington (8 Oct 1895-1980); m.4th 16 Mar 1959 Alec James Nelms (17 Jun 1914-2006) à issue, details suppressed

2.2.14.1.2.1.2.2.2.6.4.Christine Marjorie Petre (10 Jun 1910-26 Aug 1997); m.1st 8 Oct 1931 (div 1943) Jerrard Ross Williamson (2 Apr 1907-2000); m.2nd 7 Apr 7 Apr 1943 Carson Alan Kossatz (1921-    ) à issue, details suppressed

2.2.14.1.2.1.2.2.2.7.Walter Reginald Glynn Petre (14 Dec 1873-26 Dec 1942); m.22 Jan 1906 Agnes Marie Cadic (1880-21 Sep 1963)

2.2.14.1.2.1.2.2.2.7.1.Walter George Glynn Petre (28 Oct 1906-Guernsey 19 Jan 2004); m.12 Apr 1939 Myra Millicent Willows (1916-8 Mar 1984) à issue, details suppressed

2.2.14.1.2.1.2.2.2.7.2.Henry Edward Petre (9 Nov 1907-18 Jan 1994); m.9 Sep 1939 Rosemary Sonia Gottschalk (1913-25 Jan 2012) à issue, details suppressed

2.2.14.1.2.1.2.2.2.7.3.Edward Joseph Algernon Petre (30 Jul 1911-17 Jun 1992); m.1st 11 Jun 1938 Diana Perry (7 Apr 1912-2001); m.2nd 15 Sep 1948 Helen Beresford Goode, née Cornelius (1905-1980); m.3rd 1985 Jean N

2.2.14.1.2.1.2.2.2.7.4.Gerard Malcolm Mary Laurence Petre (12 Aug 1916-k.a.Caen 11 Jun 1944); m.21 May 1941 Pamela Marian Pratt (28 Sep 1917-1976) à issue, details suppressed

2.2.14.1.2.1.2.2.2.7.5.Mary Katherine Gabrielle Petre (5 Jun 1909-2 Sep 2005)

2.2.14.1.2.1.2.2.2.7.6.Madeleine Marie Ethel Petre (16 Jun 1913-4 Jan 2005); m.15 Jan 1944 Desmond Alexander Bruce Clarke (15 Jul 1912-1986) à issue, details suppressed

2.2.14.1.2.1.2.2.2.7.7.Monica Mary Petre (28 Dec 1919-1998/9)

2.2.14.1.2.1.2.2.2.8.Florence Katharine Petre (16 Jul 1859-Berlin 19 Mar 1869)

2.2.14.1.2.1.2.2.3.Edward Henry Petre (21 Feb 1831-21 Nov 1902); m.29 Oct 1857 Lady Gwendoline Talbot (d.3 Sep 1910)

2.2.14.1.2.1.2.2.3.1.Oswald Henry Philip Turville-Petre (27 May 1862-16 Jun 1941); m.24 Jan 1899 Margaret Lucy Cave (1875-20 Mar 1954)

2.2.14.1.2.1.2.2.3.1.1.Francis Adrian Joseph Turville-Petre (4 Mar 1901-16 Aug 1942)

2.2.14.1.2.1.2.2.3.1.2.Edward Oswald Gabriel Turville-Petre (25 Mar 1908-1978); m.7 Jan 1943 Joan Elizabeth Blomfield (10 May 1911-9 Mar 2006) à issue, details suppressed

2.2.14.1.2.1.2.2.3.1.3.Gwendeline Mary Etheldreda Turville-Petre (16 Oct 1902-1994); m.30 Sep 1938 Roland Greenwood (1913-22 Dec 1949) à issue, details suppressed

2.2.14.1.2.1.2.2.3.1.4.May Alethea Elizabeth Evelyn Turville-Petre (31 Oct 1904-29 Sep 1995); m.29 Apr 1930 David Constable-Maxwell ***

2.2.14.1.2.1.2.2.3.1.5.Marion Margaret Josephine Turville-Petre (22 Mar 1906-1992); m.28 Aug 1934 Daniel Adrian Francis Cave***


2.2.14.1.2.1.2.2.3.2.Bertram Edward Petre (20 Apr 1873-8 Mar 1962); m.5 Oct 1911 Ruth Seymour ***

2.2.14.1.2.1.2.2.3.2.1.Myles Seymour Edward Petre, b.26 Apr 1913, k.a.Libya 5 Jun 1942; m.15 Sep 1938 Audrey Catherine Chaworth-Musters (6 Aug 1915-15 Jul 1989) à issue, details suppressed

2.2.14.1.2.1.2.2.3.3.Mary Adela Petre (23 May 1861-4 Jun 1938)

2.2.14.1.2.1.2.2.3.4.Mary Gwendoline Petre (9 Sep 1865-23 Mar 1950); m.1st Coventry 8 Sep 1887 Sir Henry Alfred Joseph Doughty-Tichborne, 12th Bt. (Fencote Hall 28 May 1866-1910); m.2nd 7 May 1914 Frank de Rittich Mauduit (1862-4 Jul 1931)

2.2.14.1.2.1.2.2.3.4.1.Sir Joseph Henry Bernard Doughty-Tichborne, 13th Bt. (18 Jan 1890-23 Oct 1930); m.25 Jun 1913 Denise Greville (d.24 Aug 1959)

2.2.14.1.2.1.2.2.3.4.1.1.Sir Anthony Joseph Henry Doughty-Tichborne, 14th Bt. (29 Jun 1914-1968); m.23 Jul 1936 Antonia Snagge (1915-1966) à issue, details suppressed

2.2.14.1.2.1.2.2.4.Oswald Petre (15 Aug 1832-1855)

2.2.14.1.2.1.2.3.Philip William Petre (22 Jan 1794-22 Aug 1846); m.10 Aug 1833 Maria Theresia Annoot,née de Schyver (27 Nov 1798-1866)

2.2.14.1.2.1.2.3.1.Louis William Henry Petre (1833-1903); m.1 Mar 1862 Sabine Mathilde Philomène de Fontange (d.10 Feb 1901)

2.2.14.1.2.1.2.3.1.1.Louis Sabine Petre (19 Apr 1863-    )

2.2.14.1.2.1.2.3.1.2.Edward Philip William Petre (22 Sep 1869-1923); m.20 Mar 1890 Zoila Rosa del Carmen Larenas (d.11 Dec 1953)

2.2.14.1.2.1.2.3.1.2.1.Alberto Alphonso Petre (5 Dec 1890-1963)

2.2.14.1.2.1.2.3.1.2.2.Edwardo Luis Ernesto Petre (23 Jul 1896-1947); m.1921 Annabelle Wilson

2.2.14.1.2.1.2.3.1.2.3.Luis Enrique Petre (28 Jul 1898-19__); m.Else Newman Etienne

2.2.14.1.2.1.2.3.1.2.3.1.Agnes Petre Newman, b.1924; m.1945 (div 1952) Fernando Zilleruedo Vargas à issue, details suppressed

2.2.14.1.2.1.2.3.1.2.4.Blanca Natalia Gabriela Petre, b.21 Aug 1892; m.1914 Rear-Adm Roberto Chappuzeau Cienfuegos, Chilean Navy (1882-1944)

2.2.14.1.2.1.2.3.1.2.4.1.Edward Chappuzeau Petre, b.1915; m.1946 Eileen Smith à issue, details suppressed

2.2.14.1.2.1.2.3.1.2.4.2.Vernon Henry Chappuzeau Petre (1920-2007); m.1945 Martha Parragué à issue, details suppressed

2.2.14.1.2.1.2.3.1.2.4.3.Eugenio Chappuzeau Petre (1925-2008)

2.2.14.1.2.1.2.3.1.2.4.4.Sergio Chappuzeau Petre, b.1927; m.1951 Marie Elizabeth Larrain à issue

2.2.14.1.2.1.2.3.1.2.4.5.Blanchette Irene Chappuzeau Petre, b.1918; m.1941 Charles Villarroel Rojas à issue, details suppressed

2.2.14.1.2.1.2.3.1.2.4.6.Gabriella Chappuzeau Petre, b.1922; m.1942 Hernan Davila Echuarren à issue, details suppressed

2.2.14.1.2.1.2.3.1.2.5.Anna Lucia Petre, b.12 Oct 1894, dsp; m.1923 Aquiles Vergara Vicuña (12 Jun 1895-La Paz, Bolivia 10 Mar 1968)

2.2.14.1.2.1.2.3.1.3.Anne Martha Rose Petre (26 Nov 1877-13 Jul 1959); m.27 Aug 1900 Henry Hudson (d.16 Dec 1943)

2.2.14.1.2.1.2.3.1.3.1.Maurice William Petre Hudson (8 Nov 1901-1992); m.1922 Frederica de Pont à issue, details suppressed

2.2.14.1.2.1.2.4.William Thomas Petre (5 Oct 1796-9 Jan 1858)

2.2.14.1.2.1.2.5.Emily Maria Petre (24 Dec 1789-29 Oct 1829); m.27 Dec 1819 Robert Espinasse (1775-18 Jan 1840)

2.2.14.1.2.1.2.5.1.Robert IsaacEspinasse (1823-26 Jan 1834)

2.2.14.1.2.1.2.5.2.James William Espinasse (11 Jun 1824-29 Mar 1869); m.1850 Amelia Catherine Macdonald (d.28 Mar 1907)

2.2.14.1.2.1.2.5.2.1.Laura Emily Louise Espinasse, d.1941; m.1883 Fitzroy Somerset Lanyon Penno (29 Sep 1854-Southsea 22 Aug 1930)

2.2.14.1.2.1.2.5.2.1.1.John Lanyon Penno (Swansea 30 Nov 1883-29 Jul 1923)

2.2.14.1.2.1.3.Hon.Robert Edward Petre (ca 1795-8 Jun 1848); m.21 Jul 1829 Hon.Laura Maria Jerningham ***

2.2.14.1.2.1.4.Hon.Anne Catherine Petre (7 Mar 1769-5 Oct 1798); m.7 Aug 1796 Gen.Denzil Onslow, of Staughton House (12 Sep 1770-21 Aug 1838)

2.2.14.1.2.1.5.Hon.Julia Maria Petre, d.6 Sep 1844; m.15 Apr 1833 Sir Samuel John Brooke-Pechell, 3d Bt. (1 Sep 1785-London 3 Nov 1849)

2.2.14.1.2.1.6.Hon.Catherine Anne Petre, d.13 Mar 1830

[2.2.14.1.2.1.7.Thomas Rumball (1782-1869); according to information received from Stefan Höllriegl Lord Petre was father of Thomas Rumball by an unknown mother. Thomas had extensive issue. Because this connection is unverified I will not include the issue in this file]

2.2.14.1.2.2.Hon.Catherine Petre (1737-1783); m.18 Sep 1755 George Fieschi Heneage, of Hainton (7 Aug 1730-21 Mar 1782)

2.2.14.1.2.2.1.George Robert Heneage, of Hainton, b.21 Dec 1768, d.16 Jun 1833; m.18 Aug 1798 Frances Anne Ainslie (28 Oct 1781-13 Mar 1807)

2.2.14.1.2.2.1.1.George Fieschi Heneage, of Hainton, b.22 Nov 1800, d.11 May 1864; m.17 Jan 1833 Frances Tasburgh (d.13 Nov 1842)

2.2.14.1.2.2.1.1.1.Edward Heneage, Lord Heneage, b.29 Mar 1840, d.10 Aug 1922; m.9 Jun 1864 Lady Eleanor Hare (1845-29 Sep 1924)

2.2.14.1.2.2.1.1.1.1.George Edward Heneage, 2d Lord Heneage, b.3 Jul 1866, d.26 Jan 1954

2.2.14.1.2.2.1.1.1.2.Hon.Henry Granville Heneage, b.17 Mar 1868, d.15 Jun 1947; m.7 Jan 1904 Gladys Mary Cuthbert (1879-12 Apr 1957)

2.2.14.1.2.2.1.1.1.3.Thomas Robert Heneage, 3d Lord Heneage (24 Jul 1877-19 Feb 1967)

2.2.14.1.2.2.1.1.1.4.Hon.Florence Cecilia Heneage (12 Feb 1869-7 Jul 1921)

2.2.14.1.2.2.1.1.1.5.Hon.Mary Frances Heneage (11 Apr 1870-22 May 1959)

2.2.14.1.2.2.1.1.1.6.Hon.Eleanor Sophia Heneage (1 Oct 1871-31 Aug 1956); m.26 Sep 1901 John Charles Basil Eastwood (24 Mar 1862-19 Sep 1934)

2.2.14.1.2.2.1.1.1.7.Hon.Adela Maria Heneage (1 Oct 1871-17 Aug 1963)

2.2.14.1.2.2.1.1.1.8.Hon.Margaret Joane Heneage (13 Nov 1875-4 Dec 1918)

2.2.14.1.2.2.1.1.1.9.Hon.Gertrude Mary Heneage (5 Jun 1881-12 Dec 1927)

2.2.14.1.2.2.1.1.2.Charles Heneage (4 Dec 1841-16 Sep 1901)

2.2.14.1.2.2.1.1.3.Georgina Mary Heneage, d.28 Mar 1928; m.13 Jan 1858 Hon.Alexander Edward Fraser***


2.2.14.1.2.2.1.2.Edward Fieschi Heneage, b.24 Jul 1802, d.25 Jun 1880; m.1st 11 Apr 1840 Charlotte Frances Rolleston (1818-29 Jan 1853); m.2d 25 Aug 1853 Renée Elizabeth Levina Hoare (1827-13 Mar 1871)

2.2.14.1.2.2.1.2.1.Frederick William Heneage (17 Jul 1843-1 Nov 1881); m.11 Aug 1880 Ann Lawrence Mary Gordon (d.11 Mar 1930)

2.2.14.1.2.2.1.2.1.1.Sir Arthur Pelham Heneage (11 Jul 1881-22 Nov 1971); m.10 Oct 1912 Anne Findlay (d.29 Oct 1982)

2.2.14.1.2.2.1.2.1.1.1.Neil Frederick Heneage (9 Aug 1913-1 Apr 1953); m.23 Aug 1941 Rosemary Ann Dawson (26 Aug 1921-4 Dec 2008) à issue, details suppressed

2.2.14.1.2.2.1.2.1.1.2.Peter Edward Findlay Heneage, b.5 Feb 1923; m.5 Mar 1949 Jean Georgiana Ethel Douglas (b.5 Jul 1922) à issue, details suppressed

2.2.14.1.2.2.1.2.1.1.3.George Robert Heneage, b.11 Feb 1929; m.20 Jan 1962 Janet Cole (b.15 Aug 1931) à issue, details suppressed

2.2.14.1.2.2.1.2.1.1.4.Patricia Heneage (29 Mar 1915-2005); m.1st 11 Aug 1934 (div) Lawrence Wallace Radice (30 Jan1908-16 Mar 1996); m.2nd 6 Aug 1948 Grahame Rigby Rawlings (1911-23 Nov 1948); m.3rd 11 Jun 1961 Walter Nelson Kendall (21 Oct 1907-28 Sep 1981) à issue, details suppressed

2.2.14.1.2.2.1.2.1.1.5.Alma Joan Heneage (9 Feb 1921-1995); m.31 Mar 1946 John Patrick Neil Graham (28 Aug 1916-1997) à issue, details suppressed

2.2.14.1.2.2.1.2.2.Windsor Richard Heneage (19 Mar 1855-30 Oct 1923); m.1879 Mary L:ouisa Pearse (1857-1907)

2.2.14.1.2.2.1.2.2.1.Hugh Windsor Fieschi Heneage (1880-19 Feb 1954)

2.2.14.1.2.2.1.2.2.2.Charles Everard Rene Fieschi Heneage (1881-d.young)

2.2.14.1.2.2.1.2.2.3.Margaret Renee Heneage (22 Jul 1886-18 May 1957); m.1st 20 May 1911 Hugh Kington Llewellyn Statham (3 Nov 1886-k.a.6 Sep 1917); m.2nd 31 Jul 1920 Albert Lawrence (4 Jul 1873-    )

2.2.14.1.2.2.1.2.2.3.1.Hugh Henry Llewellyn Statham (25 Apr 1912-2002)

2.2.14.1.2.2.1.2.2.3.2.Margaret Joan Statham (17 Nov 1913-3 Jan 1996)

2.2.14.1.2.2.1.2.2.4.Bridget Winifred Heneage (25 Nov 1897-1981)

2.2.14.1.2.2.1.2.3.Hugh Edward Fieschi Heneage, d.Cawnpore 28 Aug 1878

2.2.14.1.2.2.1.2.4.Alfred Rene Heaneage, d.3 May 1946

2.2.14.1.2.2.1.2.5.Everard Henry Fieschi Heneage (1861-4 May1 936); m.1902 Mabel Beatrice Greenwood (d.30 Nov 1949)

2.2.14.1.2.2.1.2.6.Evelyn Mary Heneage

2.2.14.1.2.2.1.3.Frances Anne Heneage, d.4 Apr 1869; m.11 Nov 1826 Edward Giles Howard (15 Jun 1805-17 Jun 1840)

2.2.14.1.2.2.1.3.1.Edward Henry, Cardinal Howard, b.13 Feb 1829, d.16 Sep 1892

2.2.14.1.2.2.1.3.2.Charlotte Frances Howard, d.17 Nov 1889; m.14 Aug 1855 Sir John William Cradock-Hartopp, 4th Bt. (1829-25 May 1888)

2.2.14.1.2.2.1.3.2.1.Sir Charles Edward Cradock-Hartopp, 5th Bt. (1858-20 Feb 1929); m.10 Jun 1895 (div 1905) Hon.Millicent Florence Eleanor Wilson (4 Dec 1872-29 Nov 1952)

2.2.14.1.2.2.1.3.2.2.Alick William Cradock-Hartopp (7 Nov 1860-5 Aug 1912); m.10 Oct 1888 Janet Susan Webbe Spicer (d.26 Oct 1942)

2.2.14.1.2.2.1.3.2.2.1.Sir Charles William Everard Cradock-Hartopp, 6th Bt. (4 Sep 1893-14 Mar 1930)

2.2.14.1.2.2.1.3.2.2.2.Susan Cynthia Frances Cradock-Hartopp (16 Mar 1898-1981); m.23 Jul 1924 Lindsay Drummond (31 Jan 1891-21 Jun 1951)

2.2.14.1.2.2.1.3.2.2.2.1.Olivia Joan Drummond, b.14 Feb 1929; m.1957 James Stuart Perry à issue, details suppressed

2.2.14.1.2.2.1.3.2.3.Sir Frederick Cradock-Hartopp, 7th Bt. (11 Jul 1869-26 Feb 1937)

2.2.14.1.2.2.1.3.2.4.Sir George Francis Fleetwood Cradock-Hartopp, 8th Bt. (20 Jul 1870-5 Sep 1949); m.28 Jul 1909 Ethel Caroline Jane Wellesley (1865-8 May 1953)

2.2.14.1.2.2.1.3.2.5.Eveline Frances Cradock-Hartopp (1856-23 Jan 1946); m.17 Jun 1884 Audley Charles Miles (6 Sep 1855-6 Sep 1919)

2.2.14.1.2.2.1.3.2.5.1.Thomas Gordon Audley Miles (24 Mar 1885-7 Feb 1960); m.27 Feb 1917 Lady Joan Stuart-Wortley (22 Nov 1895-27 Jun 1960)

2.2.14.1.2.2.1.3.2.5.1.1. Anthony Gordon Napier Miles (30 Sep 1918-found shot to death in a wood nr Beaconsfield 1957)

2.2.14.1.2.2.1.3.2.5.2.Charles Henry Audley Miles (19 Oct 1887-17 Oct 1948)

2.2.14.1.2.2.1.3.2.5.3.Sir Geoffrey John Audley Miles (2 May 1890-31 Dec 1986); m.1918 Alison Mary Cadell (13 Oct 1898-20 May 1981)

2.2.14.1.2.2.1.3.2.5.3.1.Peter Tremayne Miles (8 Jun 1920-1995); m.22 Jun 1957 Christine Valerie Walby Perks (1928-    ) à issue, details suppressed

2.2.14.1.2.2.1.3.2.5.3.2.Archibald Geoffrey Miles (1 May 1922-1993); m.18 Jan 1951 Elisabeth Joan Rosemary Tucker (16 Sep 1929-1992) à issue, details suppressed

2.2.14.1.2.2.1.3.2.5.4.Dorothy Georgina Miles, d.14 Jun 1886

2.2.14.1.2.2.1.3.2.5.5.Marjorie Eveline Miles (1891-14 May 1981)

2.2.14.1.2.2.1.3.2.5.6.Albertha Mildred Miles (1893-26 Jul 1955); m.6 Nov 1923 Gerald Graham-Clarke (12 Jul 1873-20 May 1961) à issue, details suppressed

2.2.14.1.2.2.1.3.2.6.Ada Mary Cradock-Hartopp (1857-24 Jun 1944); m.24 Apr 1884 Fitzroy James Wilberforce Farquhar (6 Nov 1858-23 Feb 1941)

2.2.14.1.2.2.1.3.2.6.1.Arthur Ronald Farquhar (20 Apr 1888-30 Aug 1978)

2.2.14.1.2.2.1.3.2.6.2.Gladys Mary Farquhar (Feb 1885-10 Jul 1971); m.14 Oct 1907 Edward Scawen Wyndham, 5th Lord Leconfield (30 Apr 1883-17 Oct 1967)

2.2.14.1.2.2.1.3.2.6.2.1.Henry Scawen Wyndham (3 Nov 1915-k.a.El Alamein 28 Oct 1942)

2.2.14.1.2.2.1.3.2.6.2.2.John Edward Reginald Wyndham, 6th Lord Leconfield & Egremont (5 Jun 1920-1973); m.24 Jul 1947 Pamela Wyndham-Quin *** à issue, details suppressed

2.2.14.1.2.2.1.3.2.6.2.3.Hon.Mark Hugh Wyndham (7 Aug 1921-15 Apr 2008); m.1st 21 Jan 1947 (div 1982) Anne Winn (1926-    ); m.2d 1986 Patricia Baring (b.14 Oct 1938) à issue, details suppressed

2.2.14.1.2.2.1.3.2.6.2.4.Ursula Constance Wyndham (20 Sep 1913-1995)

2.2.14.1.2.2.1.3.2.7.Catherine Louisa Cradock-Hartopp (1862-29 Jan 1935); m.14 Jun 1883 Alfred Edward Miller Mundy (28 Nov 1849-15 Apr 1920)

2.2.14.1.2.2.1.3.2.7.1.Godfrey Edward Miller Mundy (25 Apr 1885-27 Jan 1949); m.1st 25 Nov 1915 (div) Mollie Ethel Gertrude Buck (1887-27 Jan 1950); m.2d 27 Jan 1943 Julia Dorothea “Ullu” Brodnitz

2.2.14.1.2.2.1.3.2.7.1.1.Edward Peter Godfrey Mundy (8 Jul 1916-1981); m.1st 24 Jan 1941 (div 1951) Margaret Cecil Clarke (30 Jan 1917-1986); m.2nd 31 Jan1952 (div 1966) Bridget Eileen Suzanne Smiley (15 Mar 1918-1981); m.3rd 7 Oct 1966 Lady Bridget Elliot-Murray-Knynmound (7 Dec 1921-19 Nov 2005) à issue, details suppressed

2.2.14.1.2.2.1.3.2.7.1.2.Maureen Angela Mundy (11 Feb 1918-2009); m.20 Mar 1943 (div 1964) Walter Schade Gabler (9 Oct 1913-25 Nov 1982) à issue, details suppressed

2.2.14.1.2.2.1.3.2.7.2.Irene Frances Mundy (1884-15 Aug 1937); m.11 Apr 1907 (div 1931) John Henry Michael Cole, 5th Earl of Enniskillen (10 Sep 1876-19 Feb 1963)

2.2.14.1.2.2.1.3.2.7.2.1.Michael Galbraith Lowry Cole, Viscount Cole (25 Nov 1921-26 Aug 1956)

2.2.14.1.2.2.1.3.2.7.2.2.Lady Ann Cole (12 Dec 1910-19__); m.5 Jul 1935 (div 1950) [Sir] John Hastings James (4 Jun 1906-1980) à issue, details suppressed

2.2.14.1.2.2.1.3.2.7.2.3.Lady Frances Cole (16 Dec 1914-1999); m.10 Jul 1954 Henry Ivan Hanmer (5 Feb 1893-1984)

2.2.14.1.2.2.1.3.2.7.2.3.1.Thomas Edward Trevor Hanmer (28 May 1956-1980)

2.2.14.1.2.2.1.3.2.7.2.4.Lady Kathleen Irene Cole (17 May 1919-2 Jul 1976); m.1st 3 Jul 1940 (div 1948) Desmond Ralph Lloyd Verney (21 Jan 1905-25 Jun 1957); m.2d 21 Jul 1948 Tadeusz Borkowski (7 Sep 1918-    )

2.2.14.1.2.2.1.3.2.7.3.Violet Winifred Mundy (1887-4 Sep 1942)

2.2.14.1.2.2.1.3.2.7.4.Esmé Sybil Mundy (1888-22 Mar 1946)

2.2.14.1.2.2.1.3.2.8.Beatrice Anne Cradock-Hartopp (1866-21 May 1951); m.12 Oct 1903 Newton Charles Ogle (1850-23 Jul 1912)

2.2.14.1.2.2.1.3.2.8.1.Hester Mary Ogle (30 Jul 1904-1987); m.26 Oct 1933 Christopher Charles Wolfe Murray (25 Apr 1903-1980)

2.2.14.1.2.2.1.3.2.8.2.Bridget Catherine Ogle (23 Apr 1908-1998)

2.2.14.1.2.2.1.3.2.9.Mary Eleanor Cradock-Hartopp (1867-5 Apr 1954

2.2.14.1.2.2.1.3.3.Mary Isabella Howard, d.10 Jun 1867

2.2.14.1.2.2.1.3.4.Catherine Arabella Howard, d.18 Jun 1899; m.4 Feb 1862 Richard Myddelton, of Chirk Castle (13 Feb 1837-7 Jan 1913)

2.2.14.1.2.2.1.3.4.1.Robert Edward Myddelton, of Chirk Castle (8 Jan 1866-12 Aug 1949); m.19 Jul 1898 Lady Violet Nevill, Css Cowley (d.28 Mar 1910)

2.2.14.1.2.2.1.3.4.1.1.Ririd Myddelton, of Chirk Castle (25 Feb 1902-7 Feb 1988); m.1st 27 Jul 1931 Lady Margaret Petty-Fitzmaurice*** à issue, details suppressed

2.2.14.1.2.2.1.3.4.1.2.Thomas Foulk Myddelton (10 Oct 1908-27 Apr 1929)

2.2.14.1.2.2.1.3.4.1.3.Idina Joan Myddelton (1902-9 Oct 1954); m.1st 25 Jul 1922 (div) John Charles Trueman Mills (25 Mar 1900-1975); m.2nd 6Aug 1948 Roland Calvert Cubitt, 3rd Lord Ashcombe (26 Jan 1899-28 Oct 1962)

2.2.14.1.2.2.1.3.4.2.Algernon Hugh Myddelton (1872-22 Jan 1906)

2.2.14.1.2.2.1.3.4.3.Catherine Myddelton, d.1889

2.2.14.1.2.2.1.3.4.4.Agnes Mary Myddelton, d.23 Dec 1920; m.1885 Hedworth Trelawney Barclay (10 May 1859-24 Jul 1944)

2.2.14.1.2.2.1.3.4.4.1.Rafe Hedworth Myddelton Barclay (14 Nov 1892-k.a.14 Sep 1914)

2.2.14.1.2.2.1.3.4.4.2.Nesta Katherine Barclay (22 Nov 1886-1979); m.12 Jan 1909 Sir George Julius Jackson, 3d Bt. (4 Jun 1883-21 Feb 1956)

2.2.14.1.2.2.1.3.4.4.2.1.David Thomas Trelawny Jackson (9 Aug 1917-k.a.in Italy 9 Dec 1943)

2.2.14.1.2.2.1.3.4.4.2.2.Dawn Nesta Jackson (25 Nov 1909-2005)

2.2.14.1.2.2.1.3.4.4.2.3.Joyce Katherine Jackson (24 Dec 1910-2004); m.1937 (div 1954) John Ralph Walker (1907-    )

2.2.14.1.2.2.1.3.4.4.2.3.1.Gay Walker (1941-1986)

2.2.14.1.2.2.1.3.4.4.2.4.Meryl Julian Jackson (25 Dec 1910-10 Jan 1998); m.12 May 1939 Herbert Sharpe Currie (17 Nov 1906-10 Sep 1964) à issue, details suppressed

2.2.14.1.2.2.1.3.4.4.2.5.Daphne Myddelton Jackson (8 Sep 1914-24 Sep 2002); m.1st 29 Jul 1939 Frederick Undecimus Hollins (11 May 1911-k.a.4 May 1942); m.2d 7 Aug 1948 Malcolm Comrie Gray (23 Aug 1917-2004) à issue, details suppressed

2.2.14.1.2.2.1.3.4.4.3.Vera Agnes Barclay (1889-8 Aug 1985); m.31 Jul 1912 Hon.Thomas James Amherst Cecil (9 Nov 1887-4 Oct 1955)

2.2.14.1.2.2.1.3.4.4.3.1.Barclay James Amherst Cecil (13 Apr 1913-1987); m.1st 24 May 1941 (div 1949) Suzanne Dennett; m.2d 1972 Jessica Matthews à issue, details suppressed

2.2.14.1.2.2.1.3.5.Adelaide Laura Howard (21 Sep 1839-15 Mar 1916); m.16 Dec 1861 Lt-Gen Sir Frederick Marshall (23 Sep 1829-8 Jun 1900)

2.2.14.1.2.2.1.3.5.1.Wilfred George Howard Marshall (27 Feb 1864-10 Jul 1905); m.1890 Janet Florence Menzies (1865-29 Mar 1937)

2.2.14.1.2.2.1.3.5.1.1.Frederick Guy Marshall (1893-k.a.22 Mar 1915)

2.2.14.1.2.2.1.3.5.1.2.Ruby Anne Marshall (1897-21 Jul 1899)

2.2.14.1.2.2.1.3.5.2.Sybil Mary Marshall (1868-3 May 1933); m.1st 1887 (div 1912) Hon William Arnold Webster Levy‑Lawson [later, 3rd Lord Burnham] (19 Mar 1864-14 Jun 1943); m.2nd 24 Jul 1912 Gavin George Hamilton, 2nd Lord Hamilton of Dalzell (20 Jun 1872-23 Jun 1952)

2.2.14.1.2.2.1.3.5.2.1.Edward Frederick Levy‑Lawson, 4th Lord Burnham (16 Jun 1890-4 Jul 1963); m.28 Jan 1920 Marie Enid Robson (27 May 1894-29 Jul 1979)

2.2.14.1.2.2.1.3.5.2.1.1.William Edward Harry Lawson, 5th Lord Burnham (20 Oct 1920-18 Jun 1993); m.27 Jun 1942 Anne Petherick (b.13 May 1919) à issue, details suppressed


2.2.14.1.2.2.1.3.5.2.1.2.Hugh John Frederick Lawson, 6th Lord Burnham (15 Aug 1931-1 Jan 2005); m.31 Dec 1955 Hilary Mary Hunter à issue, details suppressed

2.2.14.1.2.2.1.3.5.2.1.3.Lucia Edith Lawson (29 Aug 1922-24 Jul 2011); m.1st 9 Nov 1946 (div 1953) Hon David Marquis [later, 2nd Earl of Woolton] (16 Jul 1922-7 Jan 1969); m.2d 25 Nov 1966 John William Whitehead (7 Jun 1930-15 Feb 1982)

2.2.14.1.2.2.1.3.5.2.2.William Bernard Webster Levy‑Lawson (22 Aug 1893-k.a.22 Oct 1914)

2.2.14.1.2.2.1.3.5.2.3.Margaret Olive Edith Levy‑Lawson (1889-21 Mar 1969); m.14 Apr 1910 Lt.‑Col.John Fenwick Harrison (1884-25 Oct 1966)

2.2.14.1.2.2.1.3.5.2.3.1.Elizabeth Mary Harrison, b.1911; m.1st 10 Nov 1931 (div 1950) Sir Arthur William Milborne-Swinnerton-Pilkington, 13th Bt.***; m.2d 1950 Patrick Henry Anthony Burke (16 Jun 1913-k.while hunting 16 Mar 1964)

2.2.14.1.2.2.1.3.5.2.3.2.Florence Diana Harrison (16 Feb 1913-2001)

2.2.14.1.2.2.1.3.5.2.3.3.Audrey Olive Harrison (8 Oct 1914-1994); m.1941 (div 1961) James Charles Windsor-Lewis (1907-27 Oct 1964) à issue, details suppressed

2.2.14.1.2.2.1.3.5.2.3.4.Mary Patricia Harrison (20 Oct 1915-2005); m.4 Jan 1938 John Henry Guy Nevill, 5th Marquess of Abergavenny (8 Nov 1914-23 Feb 2000) à issue, details suppressed

2.2.14.1.2.2.1.3.5.2.3.5.Veronica June Harrison (1918-30 Oct 2001); m.17 Aug 1946 Michael George Borwick (27 Mar 1916-20 Apr 1986)


2.2.14.1.2.2.1.3.5.2.3.5.1.Frederick George Borwick (25 Feb 1948-k.in car crash 1 Feb 1969)

2.2.14.1.2.2.1.3.5.2.3.5.2.James Quinton Borwick (5 Nov 1950-k.in car crash 1 Feb 1969)

2.2.14.1.2.2.1.3.5.2.3.6.Felicity Stella Harrison (1921-15 Jul 2003); m.12 Apr 1951 Lord Desmond Chichester***

2.2.14.1.2.2.1.3.5.2.3.7.Fenella Marie Gabrielle Harrison, b.1922; m.1943 Gerald Edward Christopher Talbot Baines (6 Jun 1912-31 Jul 1982) à issue, details suppressed

2.2.14.1.2.2.1.3.5.2.3.8.Penelope Anne Harrison, b.1926; m.14 Apr 1956 John Roland Christopher Riley (b.4 Jul 1925) à issue, details suppressed

2.2.14.1.2.2.1.3.5.2.4.Olive Emily Levy‑Lawson, d.2 Jul 1955; m.6 Sep 1916 Maj.John Edward Murray-Smith (1889-4 Apr 1928)

2.2.14.1.2.2.1.3.5.2.4.1.George William Murray Smith (26 Nov 1917-1994); m.1940 Phyllis Graham Browne (1920-1986) à issue, details suppressed

2.2.14.1.2.2.1.3.5.2.4.2.Peregrine John Harry Smith, b.1922; m.1st 1954 (div) Cora Maclean Stewart (28 Aug 1907-1996); m.2nd 1973 Louise Grant-Sturgis

2.2.14.1.2.2.1.3.5.3.Hilda Theresa Jane Marshall, d.2 Jun 1945; m.London 23 Apr 1892 Walter de Winton, of Maesllwch Castle (25 Jul 1868-13 Nov 1935)

2.2.14.1.2.2.1.3.5.3.1.Walter de Winton (21 Feb 1893-k.a.battle of the Marne 6 Sep 1914)

2.2.14.1.2.2.1.3.5.3.2.Joan de Winton (22 Mar 1898-1972); m.27 Oct 1921 (div 1938) Eric Oliver Crosfield (31 Oct 1893-1965)

2.2.14.1.2.2.1.3.5.3.2.1.Richard John Goad Crosfield, b.16 Aug 1922; m.1st 1950 Elizabeth M Ross-Wilson (1929-1968); m.2nd 1968 (div) Anita Olice Middleton (31 Jan 1938-1998); m.3rd 16 Oct 1985 Diana C Beydoun, née Davies à issue, details suppressed

2.2.14.1.2.2.1.3.5.3.3.Gerald Frederick Walter de Winton (ca 1905-    ); m.3 Mar 1948 Joan Prudence Magor (1911-    ) à issue, details suppressed

2.2.14.1.2.2.1.4.Catherine Heneage, d.1895; m.19 Dec 1833 Hon.William Beresford (17 Apr 1797-6 Oct 1883)

2.2.14.1.2.2.1.4.1.Lt-Gen Mostyn de la Poer Beresford (6 Dec 1835-19 Aug 1911)

2.2.14.1.2.2.1.4.2.Maj-Gen Edward Marcus Beresford (11 Dec 1836-14 Jan 1896)

2.2.14.1.2.2.1.4.3.Frances Arabella Beresford (1838-7 May 1924); m.27 Aug 1867 Hon.Reginald Grimston Standish O'Grady (d.25 Dec 1874)

2.2.14.1.2.2.1.5.Georgina Heneage (8 Aug 1799-    )

2.2.14.1.2.2.2.Thomas Fieschi Heneage (bap 28 Sep 1771-1854); m.Jul 1802 Hon.Arabella Pelham (d.16 May 1871)

2.2.14.1.2.2.2.1.Charles Fieschi Heneage (1803-1 Jun 1885); m.1st 28 Aug 1827 Hon.Louisa Elizabeth Graves (d.30 Jun 1868); m.2nd 1872 Campbell Macauley Mary Greig (d.1923)

2.2.14.1.2.2.2.1.1.Mary Louisa Arabella Heneage (1829-1895); m.22 Dec 1870 Archibald Campbell Douglas Hawksley (1828-1886)

2.2.14.1.2.2.2.1.2.Louisa Charlotte Trefusis Caroline Heneage, d.25 Jan 1914; m.1st 6 Feb 1861 Lord George Augustus Frederick Paget (16 Mar 1818-30 Jun 1880); m.2nd 25 Apr 1881 Arthur Algernon Capel, 6th Earl of Essex (28 Jan 1803-11 Sep 1892)

2.2.14.1.2.2.2.1.3.Sir Algernon Charles Fieschi Heneage (19 Mar 1834-10 Jun 1915); m.11 Feb 1874 Louisa Emma Antrobus (d.24 Feb 1929)

2.2.14.1.2.2.2.1.3.1.Cecil Louisa Marie Heneage (1887-1966); m.1st Jul 1915 Tyrrel Evelyn Holland (d.11 Jan 1919); m.2d London 12 Jun 1935 William Arthur Drury (1897-17 Oct 1935)

2.2.14.1.2.2.2.1.3.1.1.Algernon Tyrrel Antrobus Holland (11 Jun 1917-1990); m.1957 Mrs Hazel “Penny” Evans, née Grist (1921-    ) à issue, details suppressed

2.2.14.1.2.2.2.1.4.Cecil Pelham Graves Heneage (1835-1876)

2.2.14.1.2.2.2.2.Arabella Elizabeth Sophia Heneage (14 Dec 1808-9 Dec 1853); m.1834 George Cary Elwes (3 Feb 1806-15 Apr 1859)

2.2.14.1.2.2.2.2.1.Evelyn Robert Cary Elwes (1837-10 Dec 1853)

2.2.14.1.2.2.2.2.2.Windsor Charles Cary Elwes (12 Sep 1839-11 Apr 1916); m.15 Sep 1862 Augusta Caroline Louisa Law (d.18 Jul 1920)

2.2.14.1.2.2.2.2.2.1.Alastair George Francis Elwes, a Benedictine monk (9 Jan 1866-16 Jul 1946)

2.2.14.1.2.2.2.2.2.2.Rev.Cuthbert Richard Joseph Elwes, a Jesuit (1 Oct 1867-22 Aug 1945)

2.2.14.1.2.2.2.2.2.3.Charles Edward Joseph Elwes (22 Oct 1869-11 Aug 1947); m.23 Nov 1897 Edythe Isabel Parkington (d.14 Feb 1961)

2.2.14.1.2.2.2.2.2.3.1.Wilfrid Gervase Elwes (20 Oct 1898-k.a.27 Nov 1917)

2.2.14.1.2.2.2.2.2.3.2.Windsor Alastair John Elwes (16 Aug 1899-23 Dec 1899)

2.2.14.1.2.2.2.2.2.3.3.Louis Augustus Elwes (25 Aug 1900-1901)

2.2.14.1.2.2.2.2.2.3.4.Rev.Charles Evelyn George Elwes (6 Nov 1903-1994)

2.2.14.1.2.2.2.2.2.3.5.Eustace Thomas Edwards Elwes (21 Dec 1908-12 Aug 2004); m.1933 Marjorie Henrietta Freeland (3 Jun 1910-1994) à issue, details suppressed

2.2.14.1.2.2.2.2.2.3.6.Oswald Aloysius Joseph Elwes (14 Nov 1913-1994); m.3 Dec 1938 Elizabeth Pamela Brendon (1914-25 Feb 1965) à issue, details suppressed

2.2.14.1.2.2.2.2.2.3.7.Lilian Isabel Elwes (23 Jun 1902-2000); m.1st 20 Jan 1925 Francis Dayrell Montague Crackanthorpe (6 Jan 1899-4 Dec 1944); m.2d 7 May 1949 Hon.Arthur Michael Bertie***

2.2.14.1.2.2.2.2.2.3.7.1.David Richard Francis Crackanthorpe, b.16 Jan 1929; m.1st 21 Mar 1956 (div) Helena Cairns Hughes; m.2nd 1971 his first wife à issue, details suppressed

2.2.14.1.2.2.2.2.2.3.7.2.Antonia Elizabeth Lilian M Crackanthorpe (21 Apr 1926-20 Mar 2009); m.28 May 1948 Michael Francis Herbert Sherston Chapman (1912-5 Dec 2010) à issue, details suppressed

2.2.14.1.2.2.2.2.2.3.7.3.Virginia Crackanthorpe, b.and d.1927

2.2.14.1.2.2.2.2.2.3.8.Irene Cecil Agnes Elwes (27 Sep 1906-1993)

2.2.14.1.2.2.2.2.2.4.Wilfrid Joseph Elwes (1871-16 Jul 1875)

2.2.14.1.2.2.2.2.2.5.Arabella Matilda Augusta Elwes (London 14 Oct 1864-Madras 18 Sep 1907); m.Brompton Oratory 1 Oct 1889 Edward Consett Chisholm (d.8 Jan 1917)

2.2.14.1.2.2.2.2.2.5.1.Alastair Edward Chisholm (14 Oct 1893-k.a.25 Sep 1915)

2.2.14.1.2.2.2.2.2.5.2.Mary Augusta Chisholm (1890-6 Dec 1962); m.Brompton Oratory 14 Sep 1911 Henry Cecil Prescott (1882-Jersey 3 Aug 1960)

2.2.14.1.2.2.2.2.2.5.2.1.Edward Nevil Prescott, k.a.s.1939; m.London 16 Jul 1937 Nora Katharine Imogen Powell Edwards (28 Sep 1910-1972)

2.2.14.1.2.2.2.2.2.5.2.1.1.Victoria Valentine Prescott, b.1940; m.Lewes 14 Apr 1973 Kenneth Primrose Chapman

2.2.14.1.2.2.2.2.2.5.2.2.son Prescott

2.2.14.1.2.2.2.2.2.5.3.Frances Chisholm

2.2.14.1.2.2.2.2.2.5.4.Arabella Mary Chisholm; m.17 May 1924 Adrian Edward Scott Stokes (31 Mar 1899-1986) à issue, details suppressed

2.2.14.1.2.2.2.2.2.5.5.Agnes May Chisholm

2.2.14.1.2.2.2.2.2.6.Edith Maud Mary Elwes (10 Oct 1874-10 Nov 1952); m.6 Jul 1909 Edward Consett Chisholm (d.8 Jan 1917)

2.2.14.1.2.2.2.2.3.Arthur Cary Elwes (19 Dec 1844-27 Mar 1912); m.14 Jun 1871 Ellen Emma Tuckwell (d.25 May 1936)

2.2.14.1.2.2.2.2.3.1.Arthur George Elwes (12 Jan 1887-13 Jan 1887)

2.2.14.1.2.2.2.2.3.2.Alice Margaret Daisy Elwes (19 Dec 1887-26 Apr 1934); m.11 Sep 1912 Francis Thomas Hewson (1 Feb 1888-18 Dec 1964)

2.2.14.1.2.2.2.2.3.2.1.John Arthur Hewson (25 Jul 1913-1998); m.10 Aug 1935 Shirley Antonia Rudolph Graham (6 Jul 1913-1978)

2.2.14.1.2.2.2.2.3.2.1.1.Caroline Jane Hewson (11 Jan 1939-11 Jul 2011); m.1st 19 Sep 1963 (div) Michael Woyevodsky (4 Apr 1919-2 Sep 1997); m.2nd 1970 Robert McDermott (22 May 1931-15 Jan 2012) à issue, details suppressed

2.2.14.1.2.2.2.2.3.2.2.George Peter Hewson (10 Jul 1917-d.in a flying accident 24 Oct 1943); m.Marguerite Norah Aihleen Mulloy (18 Aug 1906-1985)

2.2.14.1.2.2.2.2.3.2.3.Mary Patricia Hewson, b.16 Feb 1915; m.1939 Benjamin James van der Gucht (17 Jan 1906-18 May 1984) à issue, details suppressed

2.2.14.1.2.2.2.2.3.2.4.Elizabeth Margaret Hewson (8 Jun 1919-2003)

2.2.14.1.2.2.2.2.3.2.5.Ann Monica Hewson (13 Feb 1926-1994); m.1960 John Salter

2.2.14.1.2.2.2.2.3.3.Edith May Elwes (21 May 1889-1989)

2.2.14.1.2.2.2.2.3.4.Dorothy Cecil Elwes (14 Jul 1894-1985)


2.2.14.1.2.2.2.2.4.Georgiana Adelaide Elwes (9 Feb 1841-6 May 1924); m.1862 Edmund Henry Chapman (14 May 1831-18 Feb 1874)

2.2.14.1.2.2.2.2.4.1.Ernest George Henry Chapman (13 Feb 1867-7 Oct 1943); m.1927 Dorothy Durrant

2.2.14.1.2.2.2.2.4.1.1.Patricia Chapman, b.1928

2.2.14.1.2.2.2.2.4.2.Edmund Steuart Chapman (20 Aug 1870-1909); m.18 Dec 1906 Muriel Elfrida Nourse (30 Sep 1884-1982)

2.2.14.1.2.2.2.2.4.2.1.Edmund Henry Cracroft Chapman (10 Oct 1907-4 Nov 1987); m.1st 24 Jun 1933 Alice Josephine May; m.2nd 1963 Sheila Ferriss

2.2.14.1.2.2.2.2.4.2.2.Josephine May Chapman

2.2.14.1.2.2.2.2.4.3.Evelyn Arabella Chapman (22 Dec 1863-1950)

2.2.14.1.2.2.2.2.4.4.Caroline Ada Chapman (5 Apr 1865-Cambridge 5 May 1944); m.30 Aug 1888 Walter Malden (1858-28 Oct 1918)

2.2.14.1.2.2.2.2.4.4.1.Phyllis Malden (14 Jul 1889-1986)

2.2.14.1.2.2.2.2.4.4.2.Edmund Claude Malden (Pembury, Kent 20 Aug 1890-Windsor 11 Jul 1962); m.1st 29 Jun 1921 Margaret Dorothy Durant (1893-3 Apr 1951); m.2nd 1952 Bridget Landy (26 May 1911-1994)

2.2.14.1.2.2.2.2.4.4.2.1.Robert Durant Malden (14 Sep 1925-2003); m.1st 1953 Barbara J Sanders;m.2nd 1971 Jane Greenfield à issue, details suppressed

2.2.14.1.2.2.2.2.4.4.2.2.Dorothy R D Malden, b.1927

2.2.14.1.2.2.2.2.4.4.3.Greta Ruth Malden (25 May 1895-May 1986)

2.2.14.1.2.2.2.2.4.4.4.Joan Constance May Malden (1900-1970); m.London 16 Dec 1919 Bertram Seymour Whidborne (1893-17 Dec 1962)

2.2.14.1.2.2.2.2.4.4.4.1.Joanna Margaret Whidborne (13 Sep 1920-    ); m.8 Jan 1955 Richard Miles Harwin (15 Jun 1921-    ) à issue, details suppressed

2.2.14.1.2.2.2.2.4.4.4.2.Richard Ferris Whidborne, b.1924; m.1957 Jean Isobel Brunton

2.2.14.1.2.2.2.2.4.4.5.Eustace Walter Malden (24 Jan 1892-1974)

2.2.14.1.2.2.2.2.4.5.Beatrice Ellen Chapman (1869-1870)

2.2.14.1.2.2.2.2.4.6.Margaret Edith Chapman (18 Mar 1872-13 Nov 1953); m.22 Jun 1899 Capt.Godfrey Tuke (21 Jan 1871-23 Feb 1944 [per Willis; I had had 1915 from some other source)

2.2.14.1.2.2.2.2.4.7.Ruth Alice Chapman (20 Mar 1874-    )

2.2.14.1.2.2.2.2.5.Edith Charlotte Elwes (2 Aug 1842-25 Jan 1929)

2.2.14.1.2.2.2.2.6.Alice Mary Arabella Elwes (9 May 1846-27 Nov 1931); m.9 May 1867 Adm Charles John Rowley (24 Dec 1832-11 Nov 1919)

2.2.14.1.2.2.2.2.6.1.Charles Pelham Rowley (26 Apr 1877-29 Oct 1916)

2.2.14.1.2.2.2.2.6.2.Windsor Angerstein Rowley (2 Aug 1878-1 Nov 1946)

2.2.14.1.2.2.2.2.6.3.May Rowley (11 May 1880-17 Feb 1965)

2.2.14.1.2.2.3.Edward Heneage (London 21 Jul 1775-1802); m.13 Sep 1794 Elizabeth Margetts

2.2.14.1.2.2.4.Mary Anne Winifred Heneage; m.9 Dec 1797 Francis Aicken (d.1812)

2.2.14.1.2.2.4.1.Mary Ann Aicken; m.11 Dec 1838 Edward Martin

2.2.14.1.2.2.5.Teresa Heneage; m.9 Dec 1797 John Carpenter---> issue

2.2.14.1.2.2.6.Barbara Heneage

2.2.14.1.2.3.Hon.Barbara Petre, d.1763; m.Thomas Giffard, of Chillington (11 Apr 1734-1775)

2.2.14.1.2.3.1.Maria Katherine Giffard (18 Mar 1762-7 Jan 1821); m.19 Aug 1782 Sir John Throckmorton, 5th Bt. (27 Jul 1753-3 Jan 1819)

 

[?2.2.14.1.2.3.2.; note: Daniel Willis in his books on the descendants of Charles II says that Barbara and Thomas had another daughter, Frances Giffard, who m.William Throckmorton;various onlince sites say so as well; however, with one exception, all the many published works (e.g., Peerage and Gentry works on the Throckmorton and Giffard families) I can find which say who the mother of Frances Giffard Throckmorton was, say that her mother was Thomas’ third wife, Frances Stonor; works as early as the 1824 Debrett's say that Frances Giffard's mother was Frances Stonor; the only proof that it was Barbara Petre seems to be that Frances’ stated age at marriage would put her birth around 1763, but ages listed in marriage records have sometimes been found to be in error; indeed, it seems that Thomas Giffard's own age was listed incorrectly in the records of his marriage to Frances Stonor; one hopes that eventually someone will find Frances Giffard's marriage or birth records, or other contemperaneous documents which will establish her maternity for certain; the one exception among the sources I have seen is that there is a statement in Kearsley's Peerage, 1804, sub Petre, that Frances Giffard was daughter of Barbara Petre, but the same work shows itself as unreliable by saying that Thomas Giffard, Jr., was Barbara Petre's son, when it is otherwise beyond doubt that he was son of the second marriage to Barbara Throckmorton;

A member of the Peerage News Google group has located an entry from the Gentleman's Magazine of 1798, stating 'At Tor-Abbey, co. Devon, William Throgmorton, esq. of London, to Miss Giffard, dau. of Mrs Carey, of Tor-Abbey'. The Landed Gentry entries on the family of Cary of Torr Abbey show that one George Cary married Frances Stonor, relict of Thomas Giffard, Esq. of Chillington', which shows that at the time of her marriage Frances Giffard called Frances Stonor her mother. It has been argued that even if Barbara Petre was Frances Giffard's mother, Frances might have called Frances Stonor "mother" just because she was the only mother she had known. I am skeptical of this argument, because the same would apply to Maria Katherine Giffard, Barbara Petre's certain daughter, yet I have found nowhere where Maria Katherine's mother was called anything but Barbara Petre

.

In January 2021 Michael Andrews-Reading sent me the results of his research, as follows:

 

"Thomas Giffard of Chillington, Staffordshire, esquire, bachelor, married the Hon. Barbara Petre, spinster, at St George, Hanover Square on 26 April 1761 by Archbishop's licence.

 

Mary Catherine (sic), daughter of Thomas Giffard and Barbara Petre, was baptised at Chillington RC Chapel, Brewood, Staffordshire on the day of her birth, 18 March 1762 (register transcript which names the time of birth and the godparents).

 

The Hon. Barbara Giffard, wife of Thomas Giffard, esquire, was buried at Brewood, 12 April 1762 (original register)

 

Thomas Giffard of Chillington, widower, married Barbara Throckmorton, a minor, at St George's Hanover Square, London, by Archbishop's licence, 13 June 1763 (original register)

 

Thomas Joseph, son of Thomas Giffard and Barbara Throckmorton, baptised at Chillington RC Chapel, 8 May 1764 (the presumed day of his birth, since a time of birth is noted, as well as the godparents, the maternal grandfather Sir Robert Throckmorton, Bt, and the fact that the mother died "on the 10th day after her lying in, being 17th May" - register transcript).

 

This doesn't seem to leave any real time for another child to have been born by either marriage.

 

On 6 February 1769, Thomas Giffard of Brewood, Staffordshire, esquire, aged 30, had a licence from the Bishop of Winchester to marry Frances Stoner (sic), aged 21, a spinster of St Thomas, Winchester.

 

The will of Frances Stonor's father, Thomas, is dated 26 May 1770, and does not refer to her then having any children.

 

I cannot locate a baptismal entry for daughter Frances, but I can find her burial at Buckland, Berkshire on 5 June 1809 (register transcript): "Frances, wife of William Throckmorton, esquire, of Hanover Square, aged 36" - which indicates a birthdate of circa 1772. They were married at Torquay on 13 (sic, not 19) February 1798, according to the original register; George Cary (2nd husband of Frances Stonor) was a witness.

 

I think you can safely conclude that Frances Giffard was the daughter of Frances Stonor."]

 

2.2.14.1.2.4.Hon. Juliana Petre; m.1763 Edward Weld, of Lulworth Castle (Dorset 1741-1775)

2.2.14.2.Hon.Francis Radclyffe (1691-1715)

2.2.14.3.Hon.Charles Radclyffe, titular 5th Earl of Derwentwater, b.Little Parndon, Essex 3 Sep 1693; took part in the '45; was beheaded on Tower Hill (like his brother 30 years before) 8 Dec 1746; m.Brussels 24 Jun 1724 Charlotte Maria Levingston, Countess of Newburgh (1694-London 4 Aug 1755)

2.2.14.3.1.James Bartholomew Radclyffe, 4th Earl of Newburgh, b.Vincennes 23 Aug 1725, d.Slindon 2 Jan 1786; m.Slindon 11 Nov 1749 Barbara Kemp (d.Midhurst 12 Sep 1797)

2.2.14.3.1.1.Anthony James Radclyffe, 5th Earl of Newburgh (Slindon 20 Jun 1757-29 Nov 1814); m.London 30 Jun 1789 Anne Webb (Hatherop, Glocs 14 Feb 1763-Slindon 16 Aug 1861 [4 Aug 1861 per Sheffield Independent 13 Jan 1863)

2.2.14.3.1.2.Lady Anne Radclyffe (1758-26 Nov 1785)

2.2.14.3.2.Maj-Gen Hon.James Clement Radclyffe (Rome 5 Nov 1727-Bath 18 May 1788); m.21 Oct 1771 Clementina Parry (d.1811)

2.2.14.3.3.Hon. Charles Radclyffe

2.2.14.3.4.Lady Charlotte Radclyffe, d.London 11 Mar 1800, "usually stated to have died unmarried" ‑CP IX.518a; There is a long-standing tradition in the family of Cadman of Westbourne House, that their maternal ancestor George Goodwin (1749-1835) was the son of George Goodwin (d.1757) and Lady Charlotte Radclyffe, who reputedly were married. However, there is no evidence to support such a marriage, and there is evidence that the younger George Goodwin's mother was in fact named Ann; because there is great doubt about this, I will place the supposed marriage and issue in italics as possibly not descended from Lady Charlotte and thus from James I; m.? Perth 2 Apr 1747 George Goodwin (d.1757)

 

2.2.14.3.4.1.George Goodwin (10 Feb 1749-Shrewsbury Almshouses, Sheffield 6 Dec 1835); m.9 May 1776 Margaret Senior

2.2.14.3.4.1.1.Matthew Goodwin, d.Sheffield 27 Jun 1853

2.2.14.3.4.1.2.Mary Goodwin (25 Dec 1785-12 Dec 1862); m.9 Nov 1806 Charles Cadman, of Westbourne House, Sheffield (12 Jan 1780-1852)

2.2.14.3.4.1.2.1.Edwin Cadman, of Westbourne House (6 Mar 1809-Sheffield 16 Nov 1872); m.3 Apr 1835 Amelia Binge (d.1870)

2.2.14.3.4.1.2.1.1.William Edwin Cadman, of Westbourne House (15 Feb 1838-Orlando, Florida 22 Jul 1910); m.1st 28 Jun 1859 (div 1869) Elizabeth Latimer; m.2nd London 7 Jul 1870 Jane Micklethwait (10 Mar 1841-    )

2.2.14.3.4.1.2.1.1.1.Evelyn Radclyffe Cadman (Sheffield 8 Jul 1860-1942)

2.2.14.3.4.1.2.1.1.2.William Heaton Radclyffe Cadman (31 Mar 1871-1942); m.Philadelphia 1 Nov 1903 Constance Burdett Dempster (22 Jun 1878-1943)

2.2.14.3.4.1.2.1.1.2.1.Mary Cadman

2.2.14.3.4.1.2.1.1.2.2.Janet Marjory Radclyffe Cadman; m.1931 Cyrus Henry Sharp (23 Apr 1902-Orlando 8 May 1985) à issue, details suppressed

2.2.14.3.4.1.2.1.1.2.3.Charlotte Radclyffe Cadman (Arcadia, Florida 24 Dec 1913-Vermillion, South Dakota 28 Dec 2011); m.1 Jun 1943 Byron John Behrmann (3 Jun 1918-30 May 1990) à issue, details suppressed

2.2.14.3.4.1.2.1.1.2.4.William John Cadman (19 Nov 1909-Orlando 26 Jan 1978)

2.2.14.3.4.1.2.1.1.3.Amelia Mary Radclyffe Cadman (12 Nov 1872-7 May 1876)

2.2.14.3.4.1.2.1.1.4.Reginald Radclyffe Cadman (1 Apr 1874-Orlando 1944)

2.2.14.3.4.1.2.1.1.5.Rev. Godfrey William Radclyffe Cadman (16 May 1876-Orlando 15 Apr 1952)

2.2.14.3.4.1.2.1.1.6.Margery Radclyffe Cadman (28 Aug 1878-Orlando 23 Mar 1947)

2.2.14.3.4.1.2.1.2.John Heaton Cadman (24 Jul 1839-22 Feb 1906); m.24 Apr 1866 Mary Grayson Simpson

2.2.14.3.4.1.2.2.Henry Cadman (17 Jan 1811-1886); m.Anne N

 

2.2.14.3.5.Lady Barbara Radclyffe, d.1769

2.2.14.3.6.Lady Mary Radclyffe (Rome 5 Apr 1732-27 Aug 1798); m.11 Feb 1755 Francis Eyre, of Hassop (1732-7 Oct 1804)

2.2.14.3.6.1.Francis Radclyffe-Livingstone-Eyre, of Hassop (Warkworth 10 Feb 1762-Paris 23 Oct 1827); assumed title erroneously as Earl of Newburgh; m.Mansfield, Notts 29 Aug 1787 Dorothy “Dolly” Gladwin (1763-Brighton 2 Nov 1838)

2.2.14.3.6.1.1.Thomas Radclyffe-Livingstone-Eyre, of Hassop (21 Oct 1790-London 28 May 1833); assumed title erroneously as Earl of Newburgh; m.Culzean Castle 14 Nov 1817 Lady Margaret Kennedy (6 Jun 1800-London 3 Sep 1889)

2.2.14.3.6.1.2.Francis Radclyffe-Livingstone-Eyre, of Hassop (7 Jul 1794-Hassop 15 Oct 1852); assumed title erroneously as Earl of Newburgh

2.2.14.3.6.1.3.Mary Dorothea Eyre (13 Jul 1788-Hassop 22 Nov 1853); assumed title erroneously as Css of Newburgh; m.Slindon House 21 Jul 1836 Charles Leslie, of Balquhain (1785-Slindon House 10 Jan 1870)

2.2.14.3.6.1.4.Mary Eyre (12 Oct 1789-5 Oct 1813)

2.2.14.3.6.1.5.Charlotte Eyre (6 Jun 1792-6 Aug 1818)

2.2.14.3.6.1.6.Anne Eyre (16 May 1796-25 Apr 1802)

2.2.14.3.6.1.7.Barbara Eyre, a nun (18 May 1798-1849)

2.2.14.3.6.1.8.Radclyffe Eyre [a dau] (27 May 1802-1840)

2.2.14.3.6.2.James Eyre (6 Jan 1766-1816); m.Therese Josephine de Chenencourt

2.2.14.3.6.2.1.Caroline Eyre (15 Sep 1808-1838)

2.2.14.3.6.3.Charles Eyre (29 Apr 1771-Jul 1819)

2.2.14.3.6.4.Mary Eyre (15 Nov 1756-14 May 1800); m.Arthur Onslow

2.2.14.3.7.Lady Anne Thomasina Radclyffe, d.1734

2.2.14.4.Lady Mary Radclyffe (6 Oct 1697-16 Mar 1756)

[2.2.14.5. & 2.2.14.6.Catherine and Elizabeth,daughters of Francis,2nd earl of Derwentwater; Catherine lived in Leuven +post 2.1.1733 INT 1987:268.I don't know if these 2 daughters are legitimate; if they are they belong in this file]

 

[2.2.14.7.Note: Daniel Willis has listed one Margaret Frances Disney Rooke (1720-1766), married to William Sheldon, as daughter of Mary Tudor and her third husband, James Rooke. www.thepeerage.com says the same thing. However, Mary Tudor would have been 47 in 1720, and at this site http://www.ashefamily.info/ashefamily/6409.htm is an extract from "The Genealogist: Vol. IV" by George W. Marshall (1880), which includes a footnote saying: “James Rooke had by Miss Tadburgh (who had been companion, and elsewhere styled niece, to his first wife, and who died under age, soon after being brought to bed of) a daughter, Margaret Frances Disney Rooke, who married William Sheldon, Esq., of Weston House, co. Warwick. Of this marriage there were seven sons and one daughter";Further, there is a legal document from 1724, currently online at http://discovery.nationalarchives.gov.uk/hbrowse?id=C10459653  , in which the juvenile plaintiff is described as "Margaret Frances Rooke infant aged 3 years (only daughter of Margaret Tasburgh, deceased, the only daughter of Francis Tasburgh, esq deceased, late of Flixton, by Disney Rooke, esq or by Hayman Rooke"; in my opinion, this all pretty much proves that Margaret Rooke WAS NOT the daughter of Lady Mary Tudor.A correspondent has added the fact that “[Margaret Rooke] is named as the daughter of Margaret Tasburgh in Frances Tasburgh's will, so this settles her maternity conclusively..."]