Family and Education
b. 22 Jan. 1571, MI in Connington Church. 1st s. of Thomas Cotton of Conington and his 1st w. Elizabeth, da. of Francis Shirley of Staunton Harold, Leics. Cambs. RO, 588/F.38. educ. Westminster sch. (William Camden); Jesus, Camb. 1581, BA 1585; M.Temple 1588. Recs. Old Westminsters comp. G.F. Russell Barker and A.H. Stenning, i. 218; Al. Cant. m. c.1593, Elizabeth, da. and coh. of William Brocas of Theddingworth, Leics., 1s. Cambs. RO, 588/F.38. suc. fa. 1592. C142/232/70. Kntd. 11 May 1603; Shaw, Knights of Eng. ii. 106. cr. bt. 29 June 1611. C66/1942; 47th DKR, app. 126. d. 6 May 1631. PROB 11/159, f. 520.
Offices Held

Member Soc. Antiq. c.1586. K. Sharpe, Sir Robert Cotton, 17.

J.p. Hunts. 1601 – 14, Mdx. 1621–d.; SP14/33, f. 32; SP16/14/45; C66/1786; C231/4, f. 122. commr. sewers, Fenland 1604 – at least26, Hunts. 1605 – 26, R. Gleane, Lincs. 1607, C181/1, ff. 74, 228; 181/2, ff. 46v, 279, 317v, 322v; 181/3, ff. 35v, 214v. subsidy, Hunts. 1608, SP14/31/1. aid 1609, SP14/43/107. piracy, London 1609, C181/2, f. 101v. drainage, Fenland 1621, 1624, C181/3, ff. 49v, 126v. new buildings, London 1623, 1626. SP14/139/113; APC, 1626, p. 355.

Commr. enclosure 1607, Cott. Faustina C.II, f. 165. Navy inquiry 1608 – 09, 1626–7, HMC Laing, i. 110; SP16/42/17. wool trade, 1622, 1625, T. Rymer, Foedera, vii. pt. 4, p. 11; viii. pt. 1, p. 59. sub-commr. exacted fees 1623, commr. 1627, 1630. Bodl. Tanner 101, no. 67; CSP Dom. 1627–8, p. 232; 1629–31, pp. 179, 236–7.

Member, Virg. Co. 1620–d. Recs. Virg. Co. ed. S.M. Kingsbury, iii. 320.

Main residences: Blackfriars, London and New Exchange, The Strand and and Cotton House, Westminster and Conington Hall, Hunts.
Author
Volume
Commons 1604-1629
Web Title

COTTON, Sir Robert Bruce (1571-1631)

Will
Estates
Oxford 1644
No
Addresses
Religion
Image