Page:Dod's Peerage, Baronetage, Knightage etc. of Great Britain and Ireland.djvu/311

This page needs to be proofread.

287 PEERS, BARONETS, BISHOPS, PRIVY COUNSELLORS [HEATON Water Hosp., Bath, and lias issue, llesidences —64, Brook Street, W. ; 41, Gay Street, Bath ; Watlcy Lodge, Brentwood, Kssex ; Isewell House, Sherborne, Dorset. 1. Hon. Laura Jane, ni. 5 Feb. 1874, St. Lawrence llobert Morgan Tighe, of Mitchelstown, co. West- meath, D.L., who d. 2 April, 1895, and has issue. Residence — Ashgrove, Ellesmere, Salop. •2. Hon. Milliceut Julia, m. 22 April, 1876, Rev. j Richard John Livingstone, who d. 14 Oct. 1907, and has issue. Residence — I 3. Hon. Marion Sybil, m. 1st, 25 Feb. 1875, Capt. Alexander Francis Powell, who d. 4 Dec. 1886, leaving issue. She in. 2nd, 13 Nov. 1890, Rev. Benjamin Wliitefoord, D.D. Residence — The Vicarage, Pottcrne, Wilts. 3. The late Hon. Rowland Winn, b. 5 June, 1816 ; m. 28 March, 1854, Margaretta Stephana (d. 10 March, 1871), dau. of George Walker, of Overhall, Essex, and d. 8 May, 1888. Issue— 1 . Rowland George Allansox-Winx, pros. Baron. 1. Hon. Helen Margaretta (precedence, 19 Aug. 1913). Residence — 217, Cromwell Mansions, S. Kensington, S.W. •1. Hon. Stephanie (precedence, 19 Aug. 1913), m. 6 Oct. 1886, George Maryon-Wilson {see Maeyon- WlLSOX, Bt.). 3. Hon, Margaretta Anne (precedence, 19 Aug. 1913). Eesidence — 217, Cromwell Mansions, S. Kensington, S.W. HEATH, 1st Bt., of Ashorn Hill (U.K.). Great. 15 Dec. 1904. — Sib James Heath, s. of late Robert Heath, D.L., J. P., of Biddulph Grange, co. Staffs, M.P. for Stoke-on-Trent 1874-80, by Anne, dau. of James Beech, of Tunstall. 13. 2C Jan. 1852 ; m. 12 July, 1881, Euphemia, dau. of Pieter Gerhard Van-der-Bjd, of Cape Town, and High Beeches, Farnborough ; is an ironmaster and colliery proprietor ; was col. Staffs Yeo. 1889-1902 : M.P. for N.W. div. of Staffs from 1892-1906, when he was defeated ; J.P., Staffs. Residences — Oxendon Hall, Market Harborougli ; 34, Wilton Crescent, S.W. Clubs • — Carlton ; Junior Carlton ; Cavalry. Issue — 1. Hylda Madelaine, m. 16 Oct. 1907, Capt. George Millais James, East Kent Regt., who was killed in action in Belgium 4 Xov. 1914. HEATHCOTE, 7th Bt., of Horsley (G.B.). Great. 16 Aug. 1733. — Rev. Sir William Arthur Heathcote, s. of 6th Bt. B. 22 July, 1853 ; sue. his father 1903 ; ed. at Beaumont Coll. Windsor ; is in holy orders of the Church of Rome, and a memb. of the Society of Jesus. Resi- dence — Wilfrid's, Preston. Right Hon. Sir William Heathcote, 5th Bt., b. 17 May, 1801 ; m. 1st, 8 Nov. 1825, Caroline Frances (d. 3 March, 1835), dau. of Charles, 1st Baron Arden ; m. 2nd, 18 May, 1841, Selina (d. 17 July, 1901), dau. of Evelyn John Shirley, of Ettiugton, and d. 17 Aug. 1881. Issue toy 1st m. — 1. Sm William Perceval Heathcote, 6th Bt., b. 7 Sept. 1826 ; in. 5 Sept. 1849, Letitia Maria (d. 22 Aug. 1910), dau. of David Daly, and d. 29 Oct. 1903. Issue— 1. Sir William Arthur Heathcote, pres. Bt. 2. Lt.-Col. Gilbert Kedvers Heathcote, Heir Pees., b. 25 Dec. 1854 ; late Cameroniaas ; m. 1st, 15 Oct. 1891, Pauline (d. 3 June, 1897), dau. of Sir Alfred Trovelyan, 7th Bt ; m. 2nd, 11 July, 1891, Mabel, dau. of the late Henry Charles Silvertop, of Minster Acres, Northumberland. Residences — Bighton Woods, Alresford, Hants; 27, Green Street, W. Club — Army and Navy. Issue — 1. Kathleen Ada. 2. Isabel Frances. Residence — Redvcrs, Bourne- mouth. 2. The late Capt. George Parl'^r Heathcote, b. 24 July, 1828 ; 52nd Regt. ; in. 15 June, 1869, Isabella Margeretta Elizabeth, dau. of the Rt. Hon. Spencer Walpole, M.P., and d. 15 Feb. 1871. 3. The late Rev. Gilbert Vyvyan Heathcote, b. 12 Juiy, 18.30 ; m. 1st, 29 March, 1853, Eliza (d. 16 Aug. 1864), dau. of Lt.-Col. WiUiam Arthur Heath- cote ; m. 2nd, 14 Nov. 1865, Helen Maxwell (d. 1882), o. dau. of James John Cunningham ; in. 3rd. 20 Nov. 1883, Marj' Henrietta (m. 2nd, 25 Feb. 1897, Henry Gourlay. Residence — Kempshott Park, Hants), dau. of Spencer Arthur Perceval, and d. 7 Feb. 1890. Issue by 1st m.— 1. The late Rev. Gilbert Arthur Heathcote, b. 10 Feb. 1854 ; m. 2 July, 1878, Marv Susan, dau. of Maj. W. J.Rind, and d. 10 Sept. 1907. Issue— 1. Mary Gertrude Caroline. 2. Grace Mary Bertha. 2. George Wyndham Heathcote, b. 5 June, 1855. Residence — Lady Grey, Aliwal N., S. Africa. 3. Gerald WiUiara Yvery Heathcote, b. 28 Dec. 1858 ; m. 1st, 28 Sept. 1882, Amy (d. 1 April, 1888), dau. of Rev. George Davies ; m. 2nd, 20 June, 1893, Mary Florence, dau. of Rev. Canon Turpin. Issue by 1st m. — 1. Henry Arthur Yvery Heathcote, b. 17 Dec. 1887 ; m. 13 June, 1913, Emmeline Nydia, dau. of Josephus Taylor, of Old Charlton, Kent. Issue by 2nd m. — 1. Dorothy May. 4. Rev. Godfrey Samuel Charles Heathcote, b. 17 Sept. 1860 ; m. 13 Feb. 1882, Marian, dau. of G. Underwood. 1. Gertrude Mary Selina, m. 1895, Neville Lau- rence, and has issue. Residence — Copythome House, Cadnam, Hants. Issue by 2nd m. — • 5. WL'ham Charles Perceval Heathcote, b. 27 March, 1867. 6. Ven. Francis Cooke Caulfleld Heathcote, Arch- deacon of Columbia, Canada, b. 20 April, 1868 ; m. 13 July, 1901, Evelyn Margaret, dau. of J. F. Smith, K.C., of Rosedale Toronto. 2. Helen Mary Caroline, m. 10 May, 1904, Godfrey Edward Landon, and has issue. 3. Margaret Mary Helena, m. 26 June, 1906, Joseph Francis Noel Baxendale, and has issue. Residences — Ben KUbreck Lairg, N.B. ; Somborne Park, Stockh ridge, Hants ; 78, Brook Street, W. Issue by 3rd m. — 7. Leonard Vyvyan Heathcote, b. 7 Sept. 1885. 8. Reginald St. Albau Heathcote, b. 17 June, 1888 ; lieut. A. M.S. ; m. 15 Aug. 1913, Viola, dau. and co- heiress of late Osbert Salvin. Issue bv 2nd in. — 4. Col. Charles George Heathcote, b. 1 Oct. 1843 ; M.A. Oxford, J.P.. Hants. ; late maj. Northumberland Fus. and 1st Vol. Batt. llampsliire Regt. ; m. 15 May, 1884, Lucy Lyttleton, dau. of late Richard Tanfield Vachell. Residence — Beechwood House, Bartley, Hants. Club — NavaY and Military. Issue — 1. George Malcolm Heathcote, b. 25 Sept. 1891. 1. Maud Lyttleton. 2. Jennetta Selina. 3. Frances Gwendolen. 4. Lucy Helena. 5. The late Rev. Evelyn Dawsonne Heathcote, b. 11 Nov. 1844 ; m. 19 Dec. 1876, Grace (Residence — Hersent House, Winchester), dau. of James Hussey, and d. 1 May, 1908. 6. Arthur Malcolm Heathcote, b. 22 April, 1847 ; B.A. Oxford ; m. 20 Aug. 1879, Mary Forbes (d. 13 Jan. 1903), dau. of Rev. James Young. Residence — Lower Farringdon, Alton, Hants. Issue — 1. James Shirley Heathcote, b. 7 July, 1887 ; m. 7 Aug, 1912, Agnes Ethel, dau. of James Hatcher, of Brandon, Canada. 2. Martin Arthur Heathcote, b. 15 Jan. 1892. 1. Dorothy, m, 8 Nov. 1902, Arthur Crawford Lee, and has issue. 2. Marion, m. 23 Nov. 1907, Robert Maxwell Grenfell Knight, lieut. E.N., and has issue. 3. Ruth. 1. Selena Frances. Eesideuce — 12, St. Tnomas St., Winchester. 2. Helena Mary. HEATON, 2nd Bt. (U.K.). Creat. 31 Jan. 1912. — Sir John Henniker Heaton, s. of 1st Bt. B. 19 April, 1877; sue. his father 1914; m. 16 July, 1902, Hon. Catherine Mary Sermonda Burrell, o. c. of 5th Baron Gwydyr ; served with 10th Batt. Imp. Yeo. in S. Africa 1900-1 (medal with three clasps). Residences — Lamberhurst, Bexhill-on-Sea ; 94, Cromwell Road, S.W. Club — Bath. Issue — 1. John Victor Peregrine Henniker Heaton, Heir, b. 10 Mav, 1903. 2. Peter Josepli Henniker Heaton, b. 9 May, 1907. 3. Clement Algernon Charles Henniker Heaton, b. 11 Dec. 1909. 1. Mary Araluen Elizabeth Anne. Sir John Henniker Heaton, 1st Bt., b. 18 May, 1848 ; ni. 16 July, 1873, Rose, dau. of Samuel Bennett, of N.S. Wales ; M.P. for Canterburj-, 1885 to 1910 ; carried Imperial penny postage scheme, 1898 ; Anglo-American penny postage, 1907 ; introduced telegraph money