Home

Back to County Index Page

Bedfordshire 1-100

ID

Date

Source

Lot No.

Text

Surnames

1

1619

Dominic Winter 8 Nov 2000

300

Warrant signed by Sir Robert Carey, Chamberlain to the Prince of Wales (Charles I), authorising payment of 21 shillings and 4 pence to Hugh Bowes, Yeoman of the Prince's Wardrobe, for his expenses in moving all the Prince's effects from Bletsoe [Bedfordshire] to Ashby in the summer of 1619, fine condition, with a transcript and a portrait engraving of Carey, 1p., folio An attractive Jacobean court document bearing a good example of the signature of Robert Carey, first Earl of Monmouth (1560-1639), a fashionable courtier in the reigns of both Elizabeth I and James I, and the author of his celebrated "Memoirs". He was Governor of the Household of the young Prince Charles from 1605 - at the time of this letter, Charles was 19 years old. When Charles became Prince of Wales, Carey was appointed his Chamberlain. The journey recorded in this warrant took Bowes and his team of two men and four labourers six days to complete - presumably on account of the vast amount of effects which even the young Charles used to take with him on his journeys throughout the land. (1) £150-200- £280.00

Carey

Bowes

2

19th/20th century

Dominic Winter 8 Mar 2001

394

Collection of nine vellum indentures etc, 19th-early 20th c., relating to the enfranchisement of land in the Parish of Pavenham and the award made, including a fine plan of the Pavenham Estate and a manuscript book listing a schedule of the land with cross reference to points on the map Pavenham lies some 5 miles north west of Bedford. (9) £100-150

3

1633

Dominic Winter 3 Oct 2001

258

Early vellum indenture from the reign of Charles I, dated August 25th 1633, granting an estate in Bedford, the document is in excellent condition retaining a perfect large pendent wax seal

4

1750, 1871

Dominic Winter 7 Mar 2002

161

Near contemporary copy of the Will of John Miles Junior of Biggleswade, c. 1750, written in a neat legible hand and mentioning a considerable number of people to whom he donated his estate, document on paper with some slight fraying at the edges, but clearly legible, together with two interesting letters of 1871 discussing a prosecution in Biggleswade for the offence of 'disturbing public worship'. Wills from such an early date are now becoming scarce.

Miles

5

1877

Dominic Winter 15 May 2002

405

Copy of the Court Roll for the Manor of Steventon, dated June 15th, 1877, written on four large sheets of vellum. Steventon is now the modern village of Stevington which lies about five miles north west of Bedford. The present document provides invaluable local historical information on the population of the area in the latter half of the 19th c.

6

1877

Dominic Winter 2 & 3 Oct 2002

836

Copy of the Court Roll for the Manor of Steventon, dated June 15th, 1877, written on four large sheets of vellum. Steventon is now the modern village of Stevington which lies about five miles north west of Bedford. The present document provides invaluable local historical information on the population of the area in the latter half of the 19th c.

7

1884

Dominic Winter 11 Dec 2002

404

"Deck of Cards". The scrap album of Private Richard Sharp, E Company, 2nd Battalion Bedfordshire Regiment 1884, containing a large quantity of possibly original verse, observations, essays etc., mainly concerning his time serving in India, and including possibly the original version of what became to be known as the song 'Deck of Cards' - one of the most popular of all Country and Western Songs, blue cloth boards, spine defective, but interior contents in fine condition. An extraordinary discovery, which may finally settle the mystery of the lyrics of a Country and Western classic which has been an international hit for more than 50 years. In this volume, Sharp recounts an anecdote (which he signs as having been composed by himself ) involving a fellow Private in the Regiment, Richard Middleton, who attended church service and was caught playing with a deck of cards. His explanation for his action is that individual cards remind him of religious themes - the Ace being the One True God, the three (or Tray as he calls it) reminds him of the Holy Trinity and so forth. He also observes that the cards provide him with a kind of almanack. The extraordinary feature of this manuscript is that it predates the accepted composition of the song by 70 years - the generally accepted 'composer' being the country and western star T Texas Tyler who had an American number one hit in 1948. It is generally accepted that the event, which is believed to have really taken place, was in WWII during the North African Campaign. The song was most famously reissued by Wink Martindale at various times from the 1950's - each time reaching number one, the perverse sentimentality of the lyrics touching a note of accord with the public. However the present manuscript clearly shows that the story had nothing to do with American soldiers, nor WWII, and was in fact an incident involving a British Soldier in India at the height of the Raj.

Sharp

Middleton

Tyler

Martindale

8

1811

ebay

LETTERS OF ADMINISTRATION OF THE EFFECTS OF BONFIELD BRYANT LATE OF SOUTHOD [SOUTHEND ?]. JULY 29TH 1811. NICE HAND WRITING ON VELLUM,ATTRACTIVE SCRIPT, OVAL CHUNK CUT OUT OF MANUSCRIPT. FROM THE IGI THERE WAS A BONFIELD BRYANT, S.O. THOIMAS & ALICE, BAPTISED AT BEDFORD ST MARY 11 OCT 1799.

Bryant

9

1789

ebay

Offered is this one page vellum document dated 14th January 1789. It deals with the release and fee of serveral messuages in the North end of Luton in the County of Bedfordshire called the Royal Oak. These premises were converted into five tennements. The agreement is between Thomas Godfrey Burn, John Perin to Joseph Smith. It measures 26 inches long by 30.5 inches wide. it retains the revenue stamp and two wax seals with the signatures of Thomas Godfrey Burn and John Perin.

Burn

Perin

Smith

10

1798

ebay

Offered is this one page vellum document dated 17 April 1798. It measures 23.5 inches long by 28 inches wide. It is between Richard Brown, Joseph Smith, John Hill and Robert Hill. It deals with the assignment of the Royal Oak located in the North of Luton in the County of Bedfordshire.The premises were divided into a number of tenements. The document is in very good condition and retains the revenue stamp and four wax seals with three signatures of Richard Brown, Joseph Smith and John Hill.

Brown

Smith

Hill

11

1845

ebay

Offered is this one page vellum document dated 31 January 1845. It measures 23 inches long by 30.5 inches wide. It is between William Townrow, Robert Taylor Clark and William Isaac Milemore. It delas with the conveyance by appointment to the uses of a piece of land at Spring Place near to Chapel Street, Luton in the County of Bedfordshire. It retains the revenue stamp, wax seal and signature of William Townrow.

Townrow

Clark

Milemore

12

1731

ebay

Offered is this beautifully written two page last will dated 14 march 1731. It is the last will of John Trustram of Luton Bedford.It deals with property in Luton and a farm called Farby Farm. it measures 16 inches long by 13 inches wide. It is in very good condition and gives a great insight into that period.

Trustram

13

1681

ebay

This is a lovely little document being the last Will and Testament of John Auger of Bedfordshire, 1681. It is clearly written and has an attachment in Latin (I think), in name of Gulielmus ffoster. It is fully signed and sealed and measures 14 x 8 inches.

Auger

ffoster

14

1900-1917

ebay

These five vellum documents trace the history of the sale and development of a plot of land in Bedford over the period 1900 to 1917.  They include the conveyance of the land sale, convyance of land and properties, transfers and subsequent mortgages. All are multi-sided documents with revenue stamps and wax seals. The one shown in the photo is typical. As one would expect from documents of this age there are some signs of ageing but all are essentially intact and quite fresh. Most are hand written but the latest is on a pre-printed form with written additions and ammendments. This is a fascinating insight into property development a hundred years ago, the houses concerned are still standing and occupied.

15

1857

ebay

Hello this auction is for a three seal Indenture entitled ‘Conveyance’ dated 1857. ‘Between William Pennell of Guildhall Chambers Basinghall Street in the City of London gentleman and James Ryder Howatt of the Great Northern Railways Offices Kings Cross in the County of Middlesex Gentleman (front cover says ‘the Assignees of Leopold Redpath a Bankrupt’)and The Reverend Thomas Pier of Ravensden Vicarage in the County of Bedford Doctor of civil Law…’ When folded it measures approx 9 ½ x10 ½ inches and when open to full size it measures approx 23 ½ x28 inches. It has three red seals at the bottom and next to two of them there is a signature, one for two of the parties that is involved in the Indenture. There is also a blue piece of paper attached to the document that has ‘one pound fifteen shillings’ written on it. All indentures are in totally solid, un-torn condition, when folded exteriors are aged, but good quality indentures and when opened very bright and clear, please see pics

Pennell

Howatt

Pier

16

1897

ebay

Here is an Indenture on vellum dated 18th September 1897 in respect of a conveyance of land in Dunville Road in the Parish of Saint Paul in the Borough of Bedford between a David Preston and a John Bartley. This document opens out to approx 28" x 22", beautifully handwritten, and contains a plan of the premises. Two original wax seals are present and there are also two revenue stamps. In superb condition.

Preston

Bartley

17

1568

H R Moulton Catalogue 1930

C1742

10 June 1568. Bargain and Sale. Manor of Nether Bilsington. Sir Henry Cheny of Todington, co. Bed. knt. and Dame Jane his wife. To Francis Barneham, Draper of London and Alice his wife. Signature Sir Hen. Cheyne, Jane Cheyne. With counterpart signed Francis Barnam. 2 deeds. £3

Cheyne

Barneham

18

1797

ebay

1797 ANTIQUE VELLUM DEED NAPTON WARWICK. MANUSCRIPT LEGAL DOCUMENT; BEING A LEASE OF PREMISES AND FIELDS IN NAPTON UPON THE HILL IN THE COUNTY OF WARWICK INDENTURE BETWEEN RICHARD RADBOURNE OF NAPTON IN THE COUNTY OF WARWICKAND ROBERT RADBOURNE OF SOULDROP IN THE COUNTY OF BEDFORD..WITH TWO ESCUTCHEONED REVENUE STAMPS AND TWO RED WAX SEALS INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY OR GENEALOGY FOR THE RADBOUNE FAMILY GUARANTEED ORIGINAL AND IN GOOD CONDITION   ON ONE FOLDED SHEET OF VELLUM SIZE 19 INCHES BY 24 INCHES

Radbourne

 

19

1833

ebay

Indentures Dated 1833 Relating To Property Known As Darlows Farm, Thurleigh, Bedfordshire. This Document Is Beautifully Handwritten And In Excellent Condition.

20

1868

ebay

Indentures Dated 1868 Relating To Property Belonging To Emma Piggott At Cross End, Thurleigh, Bedfordshire. This Document Is Beautifully Handwritten And In Excellent Condition.

Piggott

21

1708

ebay

This is a great genuine Queen Anne vellum / parchment document dated, "20 April 1708.The Manor of Goyes? & Chamberlained -Bury? in Dunton. The Admission of John Swaine --- to a pightel of pasture, Barn called  Howards-----& 20 acres of arable land on surrender of Elizabeth Plowmer?. (well thats what it looks like but i'm sure a word or 2 is a little wrong. The other side (and  full detailed part) looks to me to be Latin so i cannot read it. please see scans which  you can tansfere and enlarge to get a better look. The document is all hand written on vellum parchment.size 5 1/2" x10 1/4" (14 x 26) The Condition is good for almost 300 years old. writing is readable , with some staining,  i'm sure exsperts will be able to read it all quiet easily. a great peice for any collector , Local museum of family / History, not sure of manor as it could be  in Latin (Manor of ) Gooyes e Chambloyus Bury in Dunton ( not sure if it's Dunton Bedfordshire , Buckinghamshire or Norfolk ?) also not sure if this is John Swaine the noted engraver who was working at this time.But great for anyone with more time and knowledge to research. From the image I can read "28 April 1700 The Manor of Goyes & Chamberlaines - Bury in Dunton. Admission of John Swaine Senr. to a pightel of pasture & Barn called hawards & 20 acres of Arable land on surrender of Elizabeth Plomer." There was a John Swaine married at Dunton in Bedfordshire 21 Apr 1685 on the IGI.

Swaine

Plomer

22

1380

Dominic Winter 7 & 8 Apr 2004

253

Potton. Deed of Gift from Joan Willes of Potton to William Repon and Agnes his wife, of one acre and 3 « rods of arable land in Potton, field-names include: le Lingith, Langfurlong, Banlond in le Benefeld, Waterlond and Spellowe, with the names of five witnesses, dated at Potton on Saturday the feast of Sts. Peter and Paul, 4 Richard II, [29 June 1380], small parchment title deed in Latin, a little creased, with one round pendant seal, complete and undamaged, with initial ?H, with a small fragment of straw tied around seal tag, accompanied by a brief modern description

Willes

Repon

23

1832

ebay

1832 Bedfordshire Election: William Stuart & Thomas Gibbs Letter from: W Stuart [Sir William Crichton-Stuart] at Tempsford Hall, Bedfordshire Mr Thomas Gibbs, Corner of Half Moon Street, Piccadilly. The letter requests Gibbs vote for Stuart in the forthcoming election. Stuart promises to uphold the Church and State and to support the Agricultural Interest. Gibb’s polling station is in Ampthill and voting is on 20 and 21 December. Conveyance to Ampthill can be arranged through Mr Stuart’s Committee which meets daily at Green’s Hotel, Lincolns Inn Fields. Scribed by a secretary. The letter is rather dirty and is missing its seal. 185mm by 225mm.

Stuart

Gibbs

24

1598, 1817

www.ancestordocs.co.uk

64/14 Southill - 1817 - Attested copy of Lease made in 1598 between Henry Beecher (Southill), son of Henry Beecher, Alderman of London, and Richard Emerson (Locton, Glos.) of messuage and land in Mangotsfield, Glos. Refers to original Lease to Richard and Johan Emerson, and Richard Emerson during reign of Philip and Mary (Johan remarried John Taylor), and various members of the Beecher family. 13 sides of paper with long tear on first page and small tears in central fold.   £59

Beecher

Emerson

Taylor

25

1900

www.ancestordocs.co.uk

53/1 Burdit, Eleanor [Spinster] - Luton - 1900 .  Probated will - vellum - names 4 brothers, sister and sister - in - law. £20

Burdit

26

1719, 1744

ebay

1719 OLD paper MANUSCRIPT Barronet SOUTH SEA BUBBLE. IN THE REIGN OF GEORGE I MANUSCRIPT DOCUMENT AN AGREEMENT BETWEEN LADY STAPILTON OF BODELL IN THE COUNTY OF YORK OF THE FIRST PART, SIR THOMAS LONGUEVILLE OF ASHPEL IN THE COUNTY OF BEFORD BARRONET OF THE SECOND PART AND RALPH LAWTON ESQ., OF THE PARISH OF ST. ANDREWS HOLBORNE IN THE COUNTY OF MIDDLESEX, EXECUTORS OF THE GOODS AND CHATTELS OF SIR EDWARD LONGUEVILLE BARRONET DECEASED. DATED 12 DECEMBER 1719 ATTESTED COPY 1744 ALL THE STOCK AND MONEYS OF THE SAID SIR EDWARD LONGUEVILLE IN THE SOUTH SEA COMPANY WHETHER PUT IN HIS OWN NAME OR IN THE NAMES OF ALEXANDER DENTON ESQUIRE OR OF ANY OTHER PERSON. WITH FIVE PAGES OF FURTHER INFORMATION ON LEGACIES AND BEQUESTS

Stapilton

Longueville

Lawton

27

1750

ebay

Offered is thios three page five sided vellum document dated 12 October 1750. It measures 24.75 inches long by 31 inches wide. it is between William Lucas, John Trustram, Mary Trustram and Martha Bonard. it deals with the assignment of mortgage of messuages and tennements situated and standing in Luton in the County of Bedfordshire know by the name of Royall Oak, these premises then being devided into several messuages. The document also details two public houses namely The Seargent and The Black Swan. The document rtetains the revenue stamps together with three wax seals and signatures. The document has two tears in it which has been sewen together.It is well written and clean.

Lucas

Trustram

Bonard

28

1845

Chapel Books

[Clapham] Conveyance of former Parish Cottages This concerns the sale [for just £28] of two cottages, occupied by Elizabeth Cowley and Sarah Pickering, situated near the Green. The document is signed by Charles Lorquet Higgins, Chairman of the Bedford Union, and by the churchwardens and by the overseers of the poor of Clapham. It also bears a very nice seal of the Poor Law Commissioners. Nice piece of local history dating from 1845. Manuscript on single parchment sheet, approx 27"x19". (ref 188/333)

Cowley

Pickering

Higgins

29

1810

Chapel Books

[Cranfield Document]  Copy of Surrender - Manor of Cranfield This is a contemporary copy of an entry in the Cranfield court rolls for 1810, recording the surrender of the copyhold of 'All that Cottage or Tenement situate standing and being at the end of Broad Green.....late in the Occupation of William Pulley and Mary Pulley and now of the said James Read, the Cottage or Tenement late of Sarah Aschurch and now of James Pettit being on or towards the West part thereof.....'.   The surrender was by James Read in favour of Samuel Goodman, both shown to be 'of Cranfield'.  The surrender bears the signature James Read which we take to be in his own hand.  Manuscript on paper, 1806 watermark.  (ref 394/30) 

Pulley

Read

Aschurch

Pettit

Goodman

30

1854

Chapel Books

An 1854 contract for the sale of the 163 acre farm by Lord Guernsey to Edward Sheardown (of Doncaster). Very grubby indeed (as folded). Also a draft of the same document, and a draft of a subsequent covenant which includes details of previous deeds & the respective parties going back to 1812. All manuscript on paper. (ref 754/273)

Guernsey

Sheardown

31

1854-1920

Chapel Books

[Felmersham documents]  Deeds to The Cottage, Felmersham & Land An incomplete sequence of property deeds ranging in dates from 1854 to 1920.   Though the cottage is un-named until 1918 (then Felmersham Cottage), the accompanying 2 acre plot of land seems always to have been known as Corn Close - the cottage is identified only by (a) the previous owners and/or tenants or (b) owners of the adjoining plots of land.  One specific boundary mentioned is the river to the north.   The earliest deed includes a schedule of earlier documents stretching back to 1743 at which time Corn Close was bought by Thomas & Nicholas Paine.  It was to remain with the Paine family for 150 years, when it passed via a second marriage to the Barry family.  In 1905 the property was sold to local esquire Henry H Green who left it to his daughter Marian Woodcock, who in 1918 sold it to local farmer Benjamin Cook.   Accompanying all these documents (and it is quite clearly associated with them) is a 1961 bill for building a new house.  Unusually the solicitors cardboard & linen deed-case survives.  The collection of 10 paper & parchment documents (ref 394/38)

Paine

Barry

Green

Woodcock

Cook

32

1788-1791

Chapel Books

[Hockliffe documents]  7 18th Century Deeds 7 hefty parchment deeds which we assume form a sequence for the same property for the period 1788 to 1791 - certainly all of them involve local baker William Cumberland [son of Joyce Cumberland, who in her turn was daughter of Hockliffe innholder Thomas Smith] and a couple of the documents involve a relative with the very distinctive name of Sarah Skikelthorpe.  (ref 394/37)

Cumberland

Smith

Skikelthorpe

33

1925

ebay

Offered is this vellum document dated 30 September 1925. It measures 16 inches long by 10.25 inches wide. It is between Emma Jane Hayward, Alfred William Thoams Hayward, Edwin Claridge Hayward and Noel Stephen Hayward. It deals with the conveyance of freehold premises known by the name of The Sugar Loaf Hotel situated in Luton in the County of Bedford. It retains the revenue stamp together with a wax seal and signature. A clean and well written item.

Hayward

34

1789

ebay

Offered is this one page vellum document dated 13 January 1789. It measures 18 inches long by 26.75 inches wide. It is between Thamas Godfrey Bun, Jeremiah Perin, John Perin and Joseph Smith. It deals with the lease for a year of a messuage known by the name of The Royal Oak situated in Luton in the County of Bedfordshire. It retains the revenue stamp together with two wax seals and signatures. A well written item.

Bun

Perin

Smith

35

1838

ebay

Offered is this vellum document dated 22nd February 1838. It measures 23.25 inches long by 28 inches wide. It is between Thomas Hutton, Samuel Lepine, Thomas Walker and William Hunt. It deals with the conveyance od a messuage and premises situated in North Street, Luton in the county of Bedfordshire. It retains the revenue stamp together with two wax seals and signatures of Hutton and Lepine. A well written document.

Hutton

Lepine

Walker

Hunt

36

1648

H R Moulton Catalogue 1930

381/1

6 Feb 1648. Demise by William Lyndall, D.D., of Harlington, Beds., to George Wingate of the same, of Brooke End Farm in St. Ippoletts, Herts., and lands in Ulcombe etc., co. Kent. £1

Lyndall

Wingate

37

1519

ebay

Indenture relating to a marriage settlement, between Margaret Le Strange of Little Massingham, Norfolk, widow late the wife of John Le Strange Esquire, and Daughter and heir of Thomas Le Strange late of Westbury, Berkshire, Esquire, John Mordaunt of Turvey, Bedfordshire, Esquire, and Robert Mordaunt son and heir of William Mordaunt late of Hempstead, Essex. Dated the 15th day of December in the 11th year of the reign of Henry VIII [1519] Handwritten in English on vellum. Some mildew damage and heavily rubbed and flaky text making some areas unreadable. Sold as damaged. I have not been able to identify any properties in the text, but the descriptions may be in the rubbed areas. An interesting research project for someone! UV light might reveal the original text in those areas with loss. Document size: 55 by 50 cm.

Le Strange

Mordaunt

38

1451

Bloomsbury 4 Nov 2004

3

Demise of John Forest of Temesford, clerk, and Richard Stapulho, to Joan, widow of William Hawys of Temesford, arable land lying in Temesford, which they together with John Skeghe and William Hawys, now deceased, had by charter, manuscript in Latin, on vellum, 13 lines, in brown ink, folds and creased, lacks seal, 100 x 266mm., Witnessed by Robert Torold, William Fytyll, Nicholas Fytyll and William Fysher, 1451

Forest

Stapulho

Hawys

Skeghe

Torold

Fytyll

Fysher

39

1685, 1697

Bloomsbury 4 Nov 2004

19

Monoux Family.- Petition “To the Right Honourable George Lord Jefferyes Baron of Wem Lord High Chancellor of England” by Alice and Frances Monoux, heirs of Sir Humphrey Monoux of Wootton, Bedfordshire, detailing his will and settlement for his daughters and his brother Phillip Monoux, aided by Sir John Cotton “of Stratton”and Sir Robert Cotton, D.s. “Jo: Twisleton” (of Grays Inn), manuscript, 67pp., stitched at head, folds, 30th November 1685; and a small quantity of others including 8 other legal petitions by the Monoux family detailing a dispute between Jane Wilson, Widow, from a decree made in the Court of Chancery on 11th February 1697, against Lewis Monoux, Francis Brace, and James Yarway, the case was dismissed, browned, folds (sm. qty). £150 - £200 Phillip Monoux, a lieutenant of dragoons was killed in a skirmish at Ashill at one of the opening skirmishes of Monmouth's rebellion in June 1685. He is buried at Ashill in Somerset and there is a monument to him at Wootton in Bedfordshire.

Monoux

Jefferyes

Cotton

Twisleton

Wilson

Brace

Yarway

40

1778

http://www.enicholl.com/parchments/document-004/index.htm#

23 January 1778 Lease for a Year Between Solomon Safford and John Fox A well-preserved parchment document dating back to the reign of King George III. This document is unique in that it carries a seal carrying a well-defined profile portrait (presumably of Solomon Safford). It is also interesting to read in the initial declaration of KIng George the Third "by the Grace of God of Great Britain France and Ireland King Defender of the Faith...." The lease is between Solomon Safford late of Wilson but now of Thurleigh in the County of Bedford and John Fox of Dean in the County of Bedford, For the sum of six shillings .......pasture and meadowland.... Document approx 22 " x 15 " written on parchment. Two Blue Sterling Seals, - one for One Shilling and Six Pence, the other for additional duty of One Shilling and Six Pence, on front of document, with white GR stamp on reverse of top Sterling Seal. Signature of Solomon Stafford at bottom of document, with the above mentioned seal. Very good condition.

Safford

Fox

41

1776

http://www.enicholl.com/parchments/document-005/index.htm#

Indenture, Release of a Close of Pasture , - (George III Document) 14 March 1776 Release of a close of pasture by Mr Henry Day to Mr Solomon Safford. A parchment document dating back to the reign of King George III. This document is unique in that it carries a seal carrying a well-defined profile portrait (presumably of Henry Day). It is also interesting to read in the initial declaration of KIng George the Third "by the Grace of God of Great Britain France and Ireland King Defender of the Faith...." The indenture relates to the release of a pasture of land by Henry Day of Cople in the County of Bedford, to Solomon Safford of Wilden in the County of Bedford. Also mentioned is John Fox of Dean in the County of Bedford. For the sum of one hundred and fifty seven pounds and ten shillings .... the release of a close of pasture called Meadow Close..... Document approx 24 3/4 " x 18 " written on parchment. One Blue Sterling Seal for One Shilling and Six Pence on front of document, with white GR stamp on reverse of Sterling Seal. Signature of Henry Day at bottom of document, with a seal carrying a well-defined profile portrait (as mentioned above). Generally good condition, but there is a small area where damp has affected the script and there are two small holes in the parchment.

Day

Safford

Fox

42

1777

http://www.enicholl.com/parchments/document-005/index.htm#

Indenture, Lease for a Year, (George III Document) 18 April 1777.   Lease for a year of a cottage and orchards. A parchment document dating back to the reign of King George III. It is interesting to read in the initial declaration of KIng George the Third "by the Grace of God of Great Britain France and Ireland King Defender of the Faith...."  The indenture relates to the lease for a Year of a cottage and orchard from James Wallis of Fleet Lane, London, Tinman, and John Lavender of Biddenham in the County of Bedford. For the sum of five shillings .......cottage or tenement with the orchards ....... Document approx 22 " x 15 " written on parchment. Two Blue Sterling Seals, - one for One Shilling and Six Pence, the other for additional duty of One Shilling, on front of document, with two white GR stamps on reverse of Sterling Seals. Signature of James Wallis at bottom of document, with seal. Very good condition.

Wallis

Lavender

43

1716

ebay

Indenture.   20 October 1716.   Sale of a cottage  Parchment Document dating back to the reign of King George 1  Relating to the sale of a cottage to James Lavender by Thomas King. Thomas King of Radwell in the parish of Felmersham in the County of Bedford .... received the sum of £22 from James Lavender for a cottage ...... Document approx 26 " x 20" written on parchment. Three blue Sterling Seals, each for Six Pence on front of document, with white GR stamp on reverse of Sterling Seal. Signature of Thomas King at bottom of document, with seal. The seal carries the impression of a "lion rampant". Two memoranda on rear of document, one signed by Thomas King. Good condition generally, though there are three small holes in the parchment. The ink has faded with age.

King

Lavender

44

1727

ebay

Indenture. 25 September 1727. Sale of a Cottage in Radwell. Sale of a cottage with orchard or garden for the sum of five shillings by Thomas Paine to James Lavender. Those named include Thomas Paine of the town of Bedford in the county of Bedford, - a joiner. James Lavender of Radwell in the parish of Felmersham in the county of Bedford, - yeoman. Thomas Berry, tenant of the above cottage. Mary Sheriffe deceased, grandmother of Thomas Paine who left him the cottage in her will. Document is on one sheet of parchment, of approx 18 ½" x 13". There is one sterling silver seal on the document, with three stamps each of "VI Pence". On the reverse is a white GR stamp. The seal and signature of Thomas Paine is on the bottom of the document, and the seal bears a portrait in profile of, possibly, Thomas Paine. The document is in good condition, though the ink has become slightly faded after nearly three centuries. The document remains legible, though. One of the interesting features in the document is the reference to George II as being Sovereign of "Great Britain, France, and Ireland".

Paine

Lavender

Berry

Sheriffe

45

1776

ebay

Indenture. 13 March 1776.   Sale of a Close of Pasture. Sale of a Close of Pasture between Henry Day and Solomon Safford. Those named include Henry Day of Cople in the County of Bedford, - yeoman. (son and heir of John Day, deceased) Solomon Safford of Wilden in the County of Bedford, - yeoman. For the sum of five shillings a close of pasture in the tenure of Benjamin Everit (or Everard). This pasture is of 5 acres and is known as Meadow Close. Document approx 20 ½" x 13 " written on a single sheet of parchment. One Blue Sterling Seals for One Shilling and Six Pence on front of document, with white GR stamp on reverse of Sterling Seal. Signature of Henry Day at bottom of document, with a seal carrying a well-defined profile portrait (presumably of Henry Day). One of the interesting features in the document is the reference to George III as being Sovereign of "Great Britain, France, and Ireland". The document is in good condition.

Day

Safford

Everit

46

1827

ebay

Indenture. 14 September 1827.   Lease for a Year. Lease for a year of mesuages, lands, tenements, and heriditaments between Frances Shelton and Charles Frederick Lavender, and John Lavender. Those named include Frances Shelton of Bedford in the county of Bedford, - widow. Charles Frederick Lavender of Hardwicke in the parish of Elstow, county of Bedford, - yeoman. John Lavender of the parish of Biddenham, county of Bedford, - yeoman. For the sum of five shillings to each of Frances Shelton and Charles Frederick Lavender the mesuages, lands, tenements, and heriditaments in the parish of Felmersham in the county of Bedford. .... which were formerly the estate of James Lavender, great grandfather, or by John Lavendar, grandfather of the said parties...... Document approx 20" x 26" written on a single sheet of parchment. One Pound Sterling Seal on front of document, with white GR stamp on reverse. Signatures of Frances Shelton and Charles Lavendar, with their seals, on the bottom of the document. The document is in good condition.

Shelton

Lavender

47

1872

ebay

ANTIQUE MANUSCRIPT DEED Bedfordshire GRAY > OLIVER 1872 FROM THE REIGN OF QUEEN VICTORIA - 133 YEARS OLD THIS IS MANUSCRIPT INDENTURE DOCUMENT BETWEEN ARTHUR JOHN GRAY OF THE BOROUGH OF CAMBRIDGE IN THE COUNTY OF CAMBRIDGE BUILDER OF THE FIRST PART AND ARTHUR OLIVER OF WRESTLINGWORTH IN THE COUNTY OF BEDFORD BUTCHER OF THE SECOND PART AND JAMES BONE OF THE SAME PLACE DRAPER OF THE THIRD PART. BEING A CONVEYANCE OF A TENEMENT STUATE AT WRESTLINGWORTH IN THE COUNTY OF BEDFORD USED AS A BUTCHERS SHOP GUARANTEED GENUINE AND IN VERY FINE CONDITION -  ON ONE SHEET OF PARCHMENT SIZE 29 INCHES X 26 INS ESCUTCHEONED REVENUE STAMP WAX SEALS

Gray

Oliver

Bone

48

1731

ebay

this is the last will and testament of john frustray of luton in the county of bedford being of sound and perfect mind and memery and understanding.1731.2 pages

Frustray

49

1736

ebay

"An Act for enlarging the Term and Powers granted by an Act passed in the Ninth Year of the Reign of his late Majesty King George the First, intituled, an Act for repairing and widening the Road leading from the Black Bull Inn in Dunstable in the County of Bedford, to the Way turning out of the said road up to Shafford House in the County of Hertford; and for preventing the driving of Cattle through private Grounds and Passages, to avoid the Payment of the Toll charged upon Cattle by an Act of the First Year of the Reign of His present Majesty, For repairing the Roads from South Mims to Saint Albans in the said County of Hertford"

This Act continues the former Acts for a further 21 years.  It lists the Tolls payable for each type of vehicle, with exemption and penalties for avoidance.  It names the additional Trustees.  "...to erect, or cause to be erected, a Gate or Gates, turnpike or turnpikes, and also a Toll-house or Toll-houses, in, upon, or cross the Road called rundly Lane Hill, in the Parish of Luton...", "...for repairing the Highways through the several parishes of Saint Michael, Saint Alban, Saint Peter, Shenley Ridge, and South Mims...", etc.

10 pages of original document which has been disbound from a larger volume

50

1742

ebay

1742 "An Act for enlarging the Term and Powers granted by an Act passed in the First Year of the Reign of His present Majesty for the more effectual amending the Highway between Hockliffe and Woburn in the County of Bedford; and for repairing the Road leading through Woburn to Tickford Bridge in Newport Pagnel in the County of Bucks."

5 pages of original document which has been disbound from a larger volume

51

1828

ebay

GENUINE ANTIQUE MANUSCRIPT Beeston Beds PAWLETT > CLOSE 1828 guaranteed original - from the reign of GEORGE IV - 177 YEARS OLD BEING THE MORTGAGE OF A DWELLINGHOUSE AND LAND AT BEESTON IN THE PARISH OF SANBY IN THE COUNTY OF BEDFORD BETWEEN WILLIAM PAWLETT OF STAMFORD IN THE COUNTY OF LINCOLN GENTLEMAN OF THE FIRST PART ELIZABETH PAWLETT OF BEESTON AFORESAID OF THE SECOND PART AND ROBERT LINDSELL OF BIGGLESWADE IN THE SAME COUNTY GENTLMAN AND WILLIAM CLOSE OF COLLEY WESTON IN THE COUNTY OF NORTHAMPTON GENTLMAN OF THE THIRD PART WITH ESCUTCHEONED REVENUE STAMP SIZES 28 INS X 23 INS IN VERY FINE CONDITION - SMALL AMOUNT OF STORAGE WEAR TO OUTSIDE FOLD ON FOUR SHEETS OF VELLUM

Pawlett

Lindsell

Close

52

1623

ebay

1600s historical document Wotton, Beds. windmill &c A three page document relating to the manor house and properties in Wootton.  Lots of names mentioned including: Edmund Wingate, John Page, William Allen, Winifrid Clipse widow, etc.  Also lots of names of the properties in the village.  No date, but it has a note on the top "These parcells were taken out of the coppy of the deeds dated the 11 day of Aprill 1623" Has been folded and is a bitt grubby.

Wingate

Page

Allen

Clipse

53

1679

ebay

A vellum indenture for sale of houses and land in Aston Clinton, Buckinghamshire, between Pelham Sandwell of Buckingham, gent and Mary his wife, Samuel Hartley of Newport Pagnell, iron monger, John Nightingale of Tipperton, Staffordshire, ironmonger, Thomas North of Lenston, Bedfordshire, William Hartley of Buckingham, and Edward Purses of Buckingham. Dated the 6th day of November in the 31st year of the reign of Charles II [1679]. Property: A messuage in Aston Clinton called Sandwell End and all those 7 closes of pasture ground and of one other close of arable land called Wapes Croft. Also woods in the common woods of Aston Clinton called Hengrove, and all that mowing ground in the common meadow of Aston Clinton. Medium: Handwritten in English on vellum. Condition: Rubbed text, dust marking and creasing. 3 cm diameter hole in the lower right hand corner with tear underneath. Document size (approx.): 67 by 34 cm. Characteristics: Signatures and remnants of 2 seals.

Sandwell

Hartley

Nightingale

North

Purses

54

1754

ebay

A vellum indenture recording the sale of lands in Little Walden in the parish of Saffron Walden, Essex, between Joseph Impey of Barton, Bedfordshire, grocer, eldest son and heir of Joseph Impey late of barton, butcher and Elizabeth his wife, both deceased, Elizabeth being the daughter of John Pettit late of saffron Walden, essex, and Benjamin Impey of Pullox Hill, Bedford, yeoman. Dated the 4th day of January in the 27th year of the reign of George II [1754]. Property: 4 acres freehold land in Little Walden in the parish of Saffron Walden in the common fields of Darnwood near Burntwood Field - on the east abutting upon Walden Field, and on the West head there upon Little Chesterford Park.  Also one acre in a filed called North Acre. Medium: Handwritten in English on vellum. Condition: Patchy browning and creasing. Characteristics: Signature and red wax seal.

Impey

Pettit

55

1869

ebay

Assignment Dated 9th January 1869 of premises N0 385 New Cross Road Deptford, Kent. The parties concerned are Alfred Beechey (gun merchant) of above address and Francis Wentworth Smyth Windham (civil engineer) of Hyde Park . The premise the document relates to is Premise formally known as No 1 Hamilton Terrace now called 385 New Cross Road , Deptford. The document consists of a single page which contains two red wax seals together with two signatures. On the reverse of the document there is some writing of a further indenture covering almost all of the reverse with a further two red wax seals and two signatures (dated 1879) This reverse indenture mentions a John Hawke (gentleman) and George Smyth Windham from Bedford a (Major in the Army).

Beechey

Windham

Hawke

56

1923

ebay

A handwritten parchment/vellum conveyance document relating to the sale of 25, Dudley Street, Leighton Buzzard, Beford for £185 on 31 December 1923. The transaction is between  Ann White of Wimbledon, spinster, and Joseph White of Dartford, gentleman. The doucment is in excellent condition 210 x 275 mm.

White

57

1914

ebay

Folkeston Will Admiral Richard Hare 1914 guaranteed original - from the reign of KING GEORGE V - BEING 91 YEARS OLD Rear-Admiral Richard Hare was the son of William Hare, 2nd Earl of Listowel and Maria Augusta Windham. BETWEEN ELEANOR MARY HARE OF AUGUSTA GARDENS FOLKESTONE IN THE COUNTY OF KENT OF THE FIRST PART THE HONOURABLE HUGH HENRY HARE OF FOREST HOUSE BRACKNELL IN THE COUNTY OF BERKS OF THE SECOND PART AND ERNEST PRIER ASHLEY OF CAULDWELL STREET IN THE TOWN AND COUNTY OF BEDFORD AND WILLIAM EDMUND SLAUGHTER OF ARUNDEL STREET STRAND IN THE CITY OF WESTMINSTER OF THE THIRD PART. BEING THE RELEASE BY MISS ELEANOR M. HARE SUPPLEMENTAL TO THE APPOINTMENT OF NEW TRUSTEES OF THE WILL OF ADMIRAL THE HON. RICHARD HARE DECEASED AND RELEASE AND INDEMNITY DATED THE 14TH JUNE 1904 SIZE 10 INS X 16 INS ~ IN VERY FINE CONDITION- WITH ESCUTCHEONED REVENUE STAMP AND WAX SEAL ~ ON TWO SHEETS OF  FOLDED PARCHMENT

Hare

Windham

Ashley

Slaughter

58

1738

ebay

Handwritten English vellum indenture dated 1738 during the reign of King George II being the conveyance of a dwelling in Aspley Guise in the County of Bedford between James Ambridge, a Yeoman, of the one part; and Joseph Hutton, a Gentleman, of the second part. Completely penned in a nice hand with three blue revenue stamps with insert, tax stamp, and red wax seal. Very Good condition, a few small wormholes, NICE FOR DISPLAY measures 17.5 x 16". Also mentions John Blunt

Ambridge

Hutton

Blunt

59

1894

ebay

Vellum Lease, Arlington St. Piccadilly 1894 Vellum Lease on 3 sheets of vellum measuring 24x40 cm and dated 23rd July 1894, between Francis Pym, of The Hazels, Bedford and Edward Lewton Cox of 25 Gloucester Sq. Middlesex of the 1st and 2nd parts, and William Augustus Burt of 6, Arlington St., PICCADILLY, of the 3rd part. Includes extension of lease to Mrs Emma Burt on 15th Feb 1907.

Pym

Cox

Burt

60

1865

ebay

Paper deed of covenant 1865 A deed of covenant and declaration of trust on bluish paper dated 25 October 1865. 32x40 cm; 4 pages, of which one blank. Mentions: Thomas Jeeves (Chemist & Druggist, 88 St Georges Road, Brighton), George Smith (Gentleman, Potten, County of Bedford) William Smith, Edward Thurlow Leeds Smith (of Potten), William Perry (Market Gardener, Potten), John Harrison Miller (Plumber & Glazier, Potten), Thomas Miller (ditto). Locations: Potten, Bedford, Sandy, Brighton. Good condition. Tear near ribbon, p. 1 not affecting penned text.

Jeeves

Smith

Perry

Miller

61

1855

ebay

A large 6 page abstract of title relating to property in Oakley, Buckinghamshire.  People mentioned: Revd Thomas Martyn (clerk), Miss Eulalia Maria Mudge, Celia Geaves Lloyd (nee Mudge, wife of Revd Charles Albert Lloyd), Catherine Elizabeth Richardson Mudge (children of Revd William Mudge), Jane Gorham  1813: Revd John King Martin of Great Staughton, Huntingtonshire (also rector of Pertenhall, Bedfordshire) + Eulalia Maria, nee Longmire his wife, Benjamin Keene of Charles Street, Berkeley Square, Revd Joseph Hall (clerk of Bartlow, Cambridgeshire) 1783: Letitia Battison of Bedford (widow, will dated 31 July 1783), Elizabeth Longmire (died 4 January 1825), Mary Eulalia Longmire (daughter of Elizabeth)  1800: John King Martin married Eulalia Maria Lomgmire on 6 July 1800 (died 19 June 1807) - 4 children Thomas Martyn, Mary Eulalia Martyn (died 3 July 1815), Rhoda Martyn (wife of Revd William Mudge, died 19 April 1839), Jane Martyn.  Has been folded.

Martyn

Mudge

Lloyd

Gorham

Martin

Longmire

Keene

Hall

Battison

62

1735

ebay

A Vellum indenture together with original wax seals dated 1735 (George the second)- appears to be a Will but not sure !   Between  John Freeman of the parish of Statford in the county of Bedford & Sarah his wife.   measures 27 x 18 inches- very nice condition.

Freeman

63

1869

ebay

A large vellum indenture dated 1st October 1869 relating to property in Kessingland, Suffolk between Caleb Smith of Eaton Bray [near Dunstable] (straw plait manufacturer) and Frederick Goodyear of St. Pauls Churchyard, London (straw hat manufacturer).  An earlier indenture of 1857 is cited with the following names mentioned: Edward Edwards of 27 Northumberland Street, Strand (gent.) and William Broome of 18 Dorchester Place, Blandford Square (accountant).  Has two seals and one signature with a revenue stamp.  There are received and witness signatures on the reverse.  Has been folded.

Smith

Goodyear

Edwards

Broome

64

1859-1906

ebay

Five vellum indentures, all very clean with no noticeable damage.

1859 - A 2-page conveyance of property in Adelaide Place, St. Pauls, Bedford between William Swepson of Bedford, Sir John Ratcliff, Knight, and Charles Ratcliff of Birmingham, and James Lacey of Bedford. Lots of other people mentioned plus discussions of Wills.  Four seals and signatures of the main parties. Has 2 blue tax stamps of one pound 15 shillings each and one of one pound. Size approx 29" across by 24" down.

1867 - A 1-page mortgage of property in Peel Street, Bedford between Arthur John Gostick, schoolmaster, and John Alexander Banks. Two seals and signed by the main parties. Has one blue tax stamp for five shillings. Size approx 29" across by 25" down.

1867 - 1-page conveyance of property in Peel Street, Bedford between Thomas Street, Frederick Norman and Arthur John Gostick. Three seals and signed by the main parties. Has one blue tax stamp of one pound five shillings. Size approx 30" across by 24" down.

1891 - 3-page conveyance of land in Stanley Street, Bedford between Jabez Carter, Henry Steers and Jesse Jackson. Three seals and signed by the main parties. Has a coloured street plan on the reverse and one red tax stamp for seventeen shillings and sixpence. Size approx 10" across by 16" down.

1906 - 3-page conveyance of property in Stanley Street, Bedford between Robert Brown Arthur of Aberdeen, Henry Hoare and Albert Lee Lamb. Three seals and signed by the main parties. Has 2 red tax stamps of seventeen shillings and sixpence each. Size approx 10" across by 15" down.

Swepson

Ratcliff

Lacey

Gostick

Banks

Street

Norman

Carter

Steers

Jackson

Arthur

etc.

65

1707

ebay

Antique, 1707 Indenture Handwritten on Vellum, -Small Wax Seal, Stamps....  "This Indenture made the ffifteenth day of October in this sixth year of the Reign of our Soveraigne Lady Anne by the grace of God, Queen of great Brittain, ffrance & Ireland, defender of the ffaith et Annoq Dom: One thousand seven hundred & seven Between Abraham Tylar of Stotfold in the County of Bedford bricklayer and John ffreeman.....  Mentions exchange of money, -(little difficult to translate, -poss: three score and ten pounds) for Cottage or Tenemant with all yards, garden.....  Further entries for the cottage boundaries:- Thomas Coleman, Nancy Rumball, Late William (Lord's?) & Common Marsh.....  Dated 1707, during the reign of the Stuart Queen "Anne", who reigned from 1702 ~ 1714.  The Indenture measures approx:- 22.5"57cms by 16.5"/42cms, -(2 small holes, -not too detrimental & not really noticeable amongst all the curly "q's")  Contains various Signatures/Marks, -Small Red Wax Seal, -Two Ink Stamps, -Two Paper Stamps.  In Very Good Overall Condition, -Very Decorative Document, Written in Firm Hand, -(mostly decipherable with a little patience)

Tylar

ffreeman

Coleman

Rumball

66

1797

ebay

Antique Will & Folder, on Paper, dated 1797, -(during the Reign of King George 111)  For William Bennet, of Stotfold, -Labourer.  Bequeathing to his Loving Wife Sarah Bennet all his Mefsages and Tenements, Household Goods, Debts.......  Drawn up in the presence of:- Thomas Goldsmith ~ William Farll ~ Edward Sanders.  Has small Wax Seal to lower corner, and Watermark to Paper 1794.  Paper measures approx:- 14"/36cms by 12"/30.5cms, (odd tiny "pin-holes" along old fold)  In Good Overall Condition.  Comes complete with paper folder, (some tears) -& small Wax Seal.

Bennet

Goldsmith

Farll

Sanders

67

1840

ebay

A large, two-page vellum indenture dated 1840 being a Mortgage for a property in Adelaide Place, Bedford between Charles Swepson and Daniel Pressland. Also mentions Reverend Alfred Dawson, Thomasin Lester, Thomas Phillips and Norfolk Burleigh. In good condition for a document of this age with only minor foxing. Signed and sealed by Charles Swepson and it has two blue tax stamps. Size approx 30" across by 23" down.

Swepson

Pressland

Dawson

Lester

Phillips

Burleigh

68

1874

ebay

A large, single-page vellum indenture dated 1874 being a Conveyance of a property in Bedford between John Alexander Banks, a draper, Arthur John Gostick, a schoolmaster, and William Lamb, a hairdresser. In very clean condition. Signed and sealed by the three main parties and with one blue tax stamp. Size approx 27" across by 22" down.

Banks

Gostick

Lamb

69

1906

ebay

An indenture dated 1906 on two sheets of vellum with three sides of handwriting. This is a Mortgage of a property in Bedford between Albert Lee Lamb, Mary Ann Emma Millard and William Payne Millard. Also mentions Ernest Edward Walton and Robert James Chippendale. In good condition for a document of this age with no holes, tears or foxing. Signed and sealed by all main parties and has two red tax stamps. Size approx 10" across by 16" down.

Lamb

Millard

Walton

Chippendale

70

1807

ebay

NICE PRINTED LETTER OF GRATITUDE WRITTEN BY JOHN OSBORN ON HIS ELECTION AS MP FOR THE COUNTY OF BEDFORDSHIRE. JOHN OSBORN WAS THE 5TH BARONET OF CHICKSANDS,LORD OF THE ADMIRALTY FROM 1812 TILL 1824 AND COLONEL OF THE BEDFORDSHIRE MILITIA. CHICKSANDS PRIORY BECOME HQ OF RAF DURING WWII. THE DOCUMENT IS ADRESSED TO THOMAS SHARPE OF STOT FOLD. THE LETTER READS LIKE THIS : I have to return you my most heartfelt and grateful thanks for your support in the late Contest,and to assure you ,that I shall be ready whenever an opportunity shall occur to offer myself again a Candidate for your favour. Isn't it lovely ...from the days of the napoleontic wars

Osborn

Sharpe

71

1878

ebay

LEDBURY: Settlement on a mortgage of property in Ledbury, Herefordshire, between, William Mathews of Ledbury, Gent, Mary Symonds of Hereford, Spinster, William Gethen of Hereford, Chemist and Elizabeth Chambers of Bedford, Widow. Dated 27 October 1879  Property: A house on a piece of garden of threequarters of an acre, part of The Lower Southend Meadow in Ledbury, now called Hall End Villa (formerly Seaward Villa), on South Parade. Medium: Manuscript in English on vellum. Condition: Very Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

Mathews

Symonds

Gethen

Chambers

72

1845

ebay

Offered is this one page vellum document dated 25 March 1845. It measures 61cm by 77cm. It is between Robert Taylor Clark of Luton and John Waller. It deals with the mortgage of a piece or parcel of land in Spring Place near Chapel Street in Luton in the County of Befordshire. The document is well written and retains the revenue stamp and wax seal together with th signatue of Robert Taylor Clark.

Clark

Waller

73

1724

ebay

Offered is this one page vellum document dated 14 May 1724. It measures 35 cm by 61 cm.It is between John Spencer and John Trunstram. It deals with the lease for a year of a messuage, tennement called the Royal Oak which has been devided into two tennements. It retains the revenue stamps together with a wax seal and signature of John Spencer. It is well written and tidy. There is a small tear at the top of the page. This does not detract from the doucment.

Spencer

Trunstram

74

1565

ebay

EDWORTH, KEMPSTON, RAVENSDEN, WILDEN: An Elizabethan release of lands in Edworth, Wilden, Ravensden and Kempston, Bedfordshire, between James Torrocks and Robert Pursglove of Ugthorpe. A good example of an early Elizabethan deed with intact red wax seal bearing the initial "T". Bishop Robert Pursglove founder of the Tideswell Grammar School, Derbyshire, and famously ex-communicated by Queen Elizabeth I Dated 4 April 1565 in the 7th year of the reign of Queen Elizabeth I Property: Messuages, tenements and lands in the parishes of Edworth, Wilden, Ravensden and Kempston?? Medium: Manuscript in Latin on vellum. Condition: Creasing and dirt marking. Characteristics: Signature and red wax seal. Document Size (Approx.): 18 by 40cm

Torrocks

Pursglove

75

1615

Dominic Winter 4 & 5 Oct 2006

288

Fine vellum document written in an attractive chancery script with calligraphic initial letter, given under the Great Seal of James I, dated 1st March 1615 , being a licence of alienation allowing Sir John Fitzwilliam and Janem his wife, to claim against Thomas Pearson various listed lands in Kempston in Bedfordshire, with the Great Seal of James I, suspended from the seal tag, the seal showing signs of previous repair, but mostly complete
The second Great Seal of James I engraved by Charles Anthony in 1605.

Fitzwilliam

Pearson

76

1415/6

Bloomsbury 15 Nov 2006

27

Settlement, Felicia Hawys to Thomas Hawys, reversion of messuage and land in Temysford [?Tempsford] after her death, manuscript on vellum, in Latin, 13 lines, folds, creased, slightly soiled, lacks seal, 128 x 282mm., 1415/6.

Hawys

77

1824

ebay

BEDFORD: Assignment of a mortgage of premises in St Paul, Bedford, between John Cooke of Bedford, Innholder, William Webb of Haselone, Farmer, Sir William Long of Bedford, Knight and William Vestall of Bedford, Brewer. Signature of Sir William Long. Dated 13 May 1824 Property: All that malthouse, kiln and kilnhouse and chamber called the Barley Chamber, standing in the backyard of a house in Stonehouse Lane, St Paul, Bedford. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. 2 pages. Document Size (Approx.): 60 by 70 cm

Cooke

Webb

Long

Vestall

78

1773

ebay

BEDFORD: Release of a house in St Paul, Bedford, between Rachel Hensman of Bedford, Thomas Woodward of Bedford and Benjamin King of Bedford. Dated 11 February 1773 in the 13th year of the reign of King George III Property: A messuage or tenement in the parish of St Paul, Bedford in Stone House Lane. Medium: Manuscript in English on vellum. Condition: Light toning. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

Hensman

Woodward

King

79

1565

ebay

EDWORTH, RAVENSDEN, WILDEN: Elizabethan deed of release for lands in Bedfordshire, between Roger Torrotte? and Robert Pursglove of Ugthorpe. Dated 1565 in the 7th year of the reign of Queen Elizabeth I Property: Messuages, tenements and lands in the parishes of Edworth, Wilden and Ravensden in Bedfordshire. Medium: Manuscript in Latin on vellum. Condition: Vellum creased with some tiny holes. Seal tag and seal missing. Characteristics: Signature. Document Size (Approx.): 25 by 38 cm

Torrotte

Pursglove

80

1507

ebay

COLWORTH: A medieval deed of release relating to lands in Colworth, Bedfordshire, between William Frankeley and William Torrotte?. Dated 18 May 1507 in the 22nd year of the reign of King Henry VII Property: Lands in Colworth. Medium: Manuscript in Latin on vellum. Condition: Creasing, Dirt marking and rubbed text. Characteristics: Remnants of red wax seal. Document Size (Approx.): 11 by 29 cm

Frankeley

Torrotte

81

1804

ebay

BEDFORD: Certificate of the Contract for redemption of land tax for property in Bedford owned by Charles Webb of St Paul Bedford, Draper. Dated 24 March 1804 Property: Two messuages and part of a malting in the Parish of Saint Paul, Bedford. Medium: Printed with Manuscript insertions in English on paper. Condition: Good. Characteristics: Signatures and paper seals. Document Size (Approx.): 37 by 48 cm

Webb

82

1789

ebay

BEDFORD: Lease of a house in Bedford, between Benjamin King of Bedford, Gent and Charles Webb of Bedford, Draper. Dated 9 January 1789 in the 29th year of the reign of King George III Property: A house on Stonehouse Lane in Bedford, parish of St Paul. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 40 by 55 cm

King

Webb

83

1896

ebay

1896 manuscript indendure - G.Jeffs, Leighton Buzzard. Original hand writted indenture, agreement for apprentice, Harry Jeffs, (father George Jeffs) to join Henry Inns to train as a glazier. Four red wax seals, part broken.Crown embossed seal at top of first page, six pence. size 13x16 opened out. Good condition, no damage.

Jeffs

Inns

84

1830

ebay

"4 John Street Bedford 5th Novr 1830.  sir, Muston v. Isaacs.  Please to serve the accompanying Notice of Decl??? on Defendant (who lives in the High street Chatham) tomorrow without fail....".  It is from Bogue & Lambert and is addressed to George Ackworth Esq., Solicitor of Chatham.  Has damage where the seal has been broken.

Muston

Isaacs

Ackworth

85

1833

ebay

A POIGNANT, AND FASCINATING, LETTER HOME FROM A PUBLIC SCHOOLBOY DATED 1833. THE SURNAME FROM BOTH ADDRESSEE, AND ADDRESSED (SON TO FATHER) IS... "CHRISTMAS" I HAVE HEARD OF THIS JUST RECENTLY BEING AN OLD EAST ENGLAND SURNAME, AND THIS WOULD TIE IN NICELY WITH THE FACT THAT THIS WAS SENT FROM THE BOYS SCHOOL IN FINCHLEY, TO SANDY. THE LETTER, IN BEAUTIFUL ITALIC HANDWRITING, READS THUS...

"FINCHLEY COMMON

DEAR PARENTS

AS I SHALL SEND DOWN MY BOX THIS WEEK, I THIINK IT AS WELL TO WRITE AND SEND IN IT MY BIRTHDAY LETTER, IN WHICH I HOPE YOU WILL SEE GREAT IMPROVEMENT IN MY WRITING. OUR VACATION WILL COMMENCE ON THE 11TH OF NEXT MONTH AND TERMINATES ON THE 13TH OF JANUARY 1834. SHOULD I NOT HEAR FROM YOU BETWEEN NOW AND THE ABOVE NAMED DAY, I SHALL GO DOWN WITH MY COUSIN CLARK BY THE YORK-EXPRESS WHICH GETS IN BIGGLESWADE ABOUT ONE O CLOCK.

I REMAIN

DEAR PARENTS,

YOUR DUTIFUL SON,

JOHN CHRISTMAS.

P.S MR JEFFRIES PRESENTS HIS COMPLIMENTS.

N.B PLEASE TO GIVE MY LOVE TO ALL AT HOME"

IT IS ADDRESSED FROM... "TERRACE HOUSE"  AND DATED... "NOV 23RD 1833". IT IS ADDRESSED TO... "MR. CHRISTMAS - SANDY"  From the IGI, a John Christmas was christened at Sandy on 17 Aug 1817, son of Thomas & Maria Christmas.

Christmas

Clark

Jeffries

86

1864

ebay

An indenture concerning the sale of a plot of land in southill near the town of Shefford in Bedfordshire. The parties involved are John Nathaniel Foster on the first part, Edward John Foster and Albert John Foster on the second part and Edward Bodger on the third part (further details about the persons involved are given). Whereby John Foster sells the land to Edward Bodger having previously agreeing to do so, for the sum of £231. The document records that the land of approximately one and a half acres is a small part of what used to be a larger area but which has now been broken up and sold or is being sold to various parties. The land is described as being eastwards of the north bridge near the town of Shefford, Bedfordshire. Full boundaries are given with reference to the river Ivel and of adjoining landowners with full measurements of those boundaries. The document also records that the land was purchased by John Foster from Frank Snitch and that the land had formed part a Mercantile Wharf. The document also notes that there are an additional 2 buildings that have been built on the land. The document also refers to a Will made by the late John Foster father of John Foster, dated 1847 and to two indentures dated 1822. It goes on to give details of the legal requirements and obligations of the various persons involved including detailing the covenants that come with the land. One of the covenants state that John Foster agrees to produce the Title deeds for the land.

On one sheet of vellum measuring 2 feet 3 and 1/2 inches by 1 foot 9 inches, the vellum is in excellent good condition. In beautiful handwritten script throughout that is clear and easy to read. There is nice calligraphy around the words This Indenture. At the foot of the document there are 4 red wax seals each decorated with an ornate CA and each with a signature, with a further 6 signatures on the reverse. On the left hand side there is a blue one pound five shillings stamp in excellent condition with a piece of silver attached. There is also a black ink stamp with a crown, date and marked LONDON.

Foster

Bodger

87

1864

ebay

An indenture concerning the sale of a plot of land in Southill near the town of Shefford in Bedfordshire. The persons involved are Richard John Bodger selling the property to Edward Bodger for the sum of £90, (further details about the persons involved are given). The document records that the land of approximately one and a half acres was part a larger area which includes land retained by John Nathaniel Foster. The land is described as being eastwards of the north bridge near the town of Shefford, Bedfordshire. Full boundaries are given with reference to the river Ivel and of adjoining landowners with full measurements of those boundaries. It goes on to give a brief account of the legal requirements and obligations of the persons involved.

On one sheet of vellum measuring 2 feet 2 inches by 1 foot 6 inches, the vellum is in exceptionally good condition. In beautiful handwritten script throughout that is clear and easy to read. There is nice calligraphy around the words This Indenture. At the foot of the document there is a red wax seal decorated with an ornate CA with a signature next to it with a further 3 signatures on the reverse. On the left hand side there is a blue ten shillings stamp in excellent condition with a piece of silver attached. There is also a black ink stamp with a crown, date and marked HUNTINGDON with a smaller ink stamp below marked SD.

Bodger

Foster

88

1789

Sylvan Manuscripts

1513

Lease of a house in Bedford, between Benjamin King of Bedford, Gent and Charles Webb of Bedford, Draper.  A house on Stonehouse Lane in Bedford, parish of St Paul.

King

Webb

89

1764

Sylvan Manuscripts

1294

A final concord from the Court of Common Pleas, Westminster, relating to a cottage and lands in Stotfield, Bedfordshire, between, Sarah Upchurch, Willaim Upchurch and Edward Saunders.  One cottage, one garden, one orchard, 2 acres land, 2 acres meadow, 2 acres pasture in Stotfield.

Saunders

Upchurch

90

1824

Sylvan Manuscripts

1635

Assignment of a mortgage of premises in St Paul, Bedford, between John Cooke of Bedford, Innholder, William Webb of Haselone, Farmer, Sir William Long of Bedford, Knight and William Vestall of Bedford, Brewer. Signature of Sir William Long. All that malthouse, kiln and kilnhouse and chamber called the Barley Chamber, standing in the backyard of a house in Stonehouse Lane, St Paul, Bedford.

Cooke

Long

Vestall

Webb

91

1804

Sylvan Manuscripts

1633

Certificate of the Contract for redemption of land tax for property in Bedford owned by Charles Webb of St Paul Bedford, Draper.  Two messuages and part of a malting in the Parish of Saint Paul, Bedford.

Webb

92

1936

Sylvan Manuscripts

1824

Agreement for Sale of Bedford Savings Bank in St Paul's Square, Bedford, between Mathew Jervoise Jarvis of London, Solicitor, Colonel Maurice Kershaw Mathews of London, Solicitor, Alfred William Manners Colson of London, Solicitor and the Mayor Aldermen and Burgesses of Borough of Bedford.  A piece of land and tenement formerly known as the Bedford Savings Bank in St Paul's Square.

Colson

Jarvis

Mathews

93

1872

Sylvan Manuscripts

1903

A deed poll assigning a rent charge on lands of the Kimbolton Estate in Huntingdonshire, belonging to  His Grace William Drogo, Duke of Manchester of Kimbolton.  The Kimbolton Estate in the counties of Huntingdonshire, Bedfordshire and Cambridgeshire.

Drogo, Duke of Manchester

94

1879

Sylvan Manuscripts

1902

An absolute order from the Inclosure Commissioners assigning a rent charge on lands called the Gaynes Estates in Alconbury, Great Slaughton, Graffham, Ellington, Brampton, Colnel in Huntingdonshire, and Bolnehurst, Risely and Keysoe in Bedfordshire, and March, Cambridgeshire, belonging to  William Duberly of Gaynes Hall, St. Neots.  The Gaynes Estate including many named farms with tenant names.

Duberly

95

1789

Sylvan Manuscripts

1822

Release of two houses in St Paul, Bedford, Between Benjamin King of Bedford, Gent and Charles Webb of Bedford, Draper.  A tenement or house in Stonehouse Lane, Bedford, and a stable block.

King

Webb

96

1824

Sylvan Manuscripts

1816

A final concord from the court of Common Pleas, Westminster, relating to 2 houses and lands in St Paul, Bedford, between Sir William Long, Knight and William Webb, and Mary his wife.  Two messuages, 2 cottages, 2 barns and stables, 2 outhouses, 2 curtilages with Appurtenances in St Paul, Bedford.

Long

Webb

97

1824

Sylvan Manuscripts

1813

Lease of a house and warehouses in St Paul, Bedford, between William Webb of Haselon, Farmer, Charles Webb of Bedford, Woolstaper and Sir William Long of Bedford, Knight.  A piece of ground in the parish of St Paul, Bedford, fronting South on Stonehouse Lane with ancient house, Maltkiln, Warehouses, etc.

Long

Webb

98

1845

Sylvan Manuscripts

1823

Lease of the Bedford Savings Bank in St Paul, Bedford, between The Most Noble Francis Russell, Duke of Bedford, The Most Hon. John Chrichton Stuart Marquis of Bute, George Witt of Bedford, Frederick Polhill of Howbury, Samuel Crawley of Stockwood, Thomas Charles Higgins of Turvey, Thomas Barnard of Bedford, John Harris of Bedford, Thomas Abbott Green of Bedford and Isaac Elger of Bedford. Signature of the 7th Duke of Bedford.  Francis Russell was MP for Bedford and later became Lord Lieutenant for Bedfordshire. All that tenement called the Bedford Savings Bank and Clerk's house in the parish of St Paul, Bedford.

Barnard

Crawley

Elger

Green

Harris

Higgins

Marquis of Bute

Polhill

Russell, Duke of Bedford

 

 

99

1601

Dominic Winter 29 Aug 2007

331

Vellum deed in latin, 8th April 1601, a granting of land in the Parish of St. Mary, Bedford, by William Faldoe, his wife Christiana, and Wiliam Faldoe of Goldington, to Thomas Hawes Junior of Bedford, Tanner, attractive script with decorative initial letter showing a face, three good wax seals appended, together with another vellum deed with attractive pictorial initial letter, being a bargain and sale by John Staniforth of Darnall (Sheffield, Yorkshire), to Hugh Fenton of Malinbridge in Sheffield, Cutler, of land in Hansworth, dated 14th June 1596, the decorative initial letter including a bearded human head, animal head and a rose

Faldoe

Hawes

Staniforth

Fenton

100

1800s

ebay

This is a very old family bible, dating back to the 1800's, evidence of this is given in the dates hand written in the front and back covers. These dates relate to the Kitchen families dates of births and deaths. From the information given it would appear that the family were from Manchester and Bedford.  Some of the names and dates given are:

 Margaret Kitchen born 26 Dec 1842

Thomas Kitchen born 9 Aug 1849 died 19 Aug 1849

Elizabeth Kitchen born 11 Oct 1853 died 5 May 1836

The condition of this bible is as would be expected of any of it's age.

Kitchen