Home

 

Back to County Index Page

 

Buckinghamshire 101-200

Û

Buckinghamshire 1-100

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

101

1852-1902

Chapel Books

 

[Carter Family of Buckingham]  Large Collection of Miscellaneous Minor Papers Ranging in dates from 1852 to 1902, much of the paperwork concerns Richard Carter, died 1884.  The collection appears to have been rummaged through several times and this is all that remains - a few hundred minor papers, predominantly from the 1880s and 1890s, including such things as local traders bills, dividend statements, a few small account books and much routine day-to-day correspondence etc.   Latter papers concern Richard W Carter, presumably a son.  The collection (ref 333/12)

Carter

 

 

 

 

 

 

 

 

102

1782-1852

Chapel Books

 

[King/Bradbury/Moorcraft/Lines family]  Documents relating to Cottages in Preston Bissett A collection of 15 documents - including a 40pp abstract of title - chroncling 70 years [1782-1852] of the history of these cottages.  Their location isn't described in geographical terms but by a succession of occupiers - including some members of the family.  The family's involvement began in 1792 when the cottages were bought by Edward Lines.  When he died [1828] they went to his daughter Elizabeth Ann King.  As well as original and copy property deeds, there are some more personal items such as probated wills, an admon and copies of entries in baptism, marriage and burial registers [1 of each].  Some of the documents are very grubby.  The collection (ref 7419)

Lines

King

Bradbury

Moorcraft

 

 

 

 

 

103

1912

Chapel Books

 

[Brill & Elsewhere]  Sale Particulars of Leaphill Farm, Ixhill Farm, Chilling Place Farm, Cuckoo Close

Printed particulars for these properties which came up for sale at the Golden Cross Hotel, Oxford, in 1912.  The 119 acre Leaphill Farm, tenanted by William Watkins, was entirely within Brill parish, and the particulars include a couple of photos.   Only 15 of the 138 acres of Ixhill Farm [tenanted by E Crook] were in Brill, the rest being in Oakley.  The particulars include a photo of the farmhouse with thatched barn nearby.  As far as Chilling Place Farm [tenanted by William East] was concerned, nearly half lay in Brill, the rest in Piddington.  The particulars are accompanied by a couple of photos including a nice view of this 14th century former manor house.   Cuckoo Close was a 6 acre plot of land entirely in Brill.  Tucked in a flap in the rear cover are large folding coloured site plans for 3 of the 4 properties [that for Leaphill Farm is missing].  Pencillings in the margins are by someone at the sale.   It would appear Leaphill Farm sold to W Fuller for £3700, Ixhill Farm was bought by Mr Hawes, Chilling Place Farm was unsold and Cuckoo Close was bought by White for £350.  Grey overlapping printed paper covers, edges worn, pp lightly foxed.   (ref 360/2)

Watkins

Crook

East

Fuller

Hawes

White

 

 

 

104

1920

Chapel Books

 

[Brill]  Sale Particulars for Garfield House

Garfield House, together with 4 plots of land - one called Leatherslade Garden, another called Lady Mead, plus a couple of Muswell Hill - came up for sale at The George in Aylesbury in 1920.  There's no site plan but none is implied in the text.  Tenants mentioned are Pointer, Adams, Wheeler, Dodwell.  (ref 360/4)

Pointer

Adams

Wheeler

Dodwell

 

 

 

 

 

105

1913

Chapel Books

 

[Brill, Westcott & Ashendon]  Sale Particulars of Part of the Stowe Estate

A 257 acre chunk of the Stowe Estate came up for sale at The Spread Eagle, Thame, in 1913.  These 'Valuable freehold farms, lands, cottages and gardens' included Springfield Farm in Brill, a dairy holding fronting the Brill-Ludgershall Road, a house on the edge of Brill Common, a cottage on the edge of Brill Common & near the crossroads, Rag Hall Farm at Westcott, and 3 cottages at Ashendon.  As well as these farms or houses, a number of plots of land were for sale, and in all the auction consisted of 14 lots.  Tenants of these 14 lots included Whichello, Frost, Wheeler, Boyle, Painter, Barrett, Shurrock, Goss.  Accompanying the particulars are 5 folding coloured site plans, between them detailing all 14 lots.  Staples rusted so middle pair of leaves is detached, various pencillings etc, printed card covers with old fold down centre.  (ref 360/5)

Whichello

Frost

Wheeler

Boyle

Painter

Berrett

Shurrock

Goss

 

106

1798-1851

Chapel Books

 

[Buckingham] Group of 10 Manorial Documents

Ranging in dates from 1798 to 1851, the documents relate to a copyhold cottage & land. In 1798 the cottage, newly built by James Tunks "on waste ground...situate within the Prebend of Buckingham near unto Dancer's Brick Kiln there, the Public Highway leading from Buckingham to Bourton lying on the South West and Great Port Field lying on the North East side thereof...". In 1816 James Tunks surrendered his copyhold in favour of Michael & Mary Westley. The Westley family retained the copyhold until February 1851 when it was surrendered to Rev Eusebius Andrewes Uthwatt. As the 1851 census was taken shortly afterwards it may be possible to identify where the cottage was situated. (ref 6870)

Tunks

Westley

Uthwatt

 

 

 

 

 

 

107

1810-1829

Chapel Books

 

[Buckingham] Deeds relating to a Cottage in Bonehill Lane

5 parchment deeds (an 1810 lease & release, an 1822 mortgage and an 1829 lease & release) for a cottage 'formerly in the occupation of Phyllis Beason, since of John North, late of... William Jones and now [in 1829] unoccupied'. The 1822 mortgage was taken out by William Jones so he appears to have lived in the cottage from then until 1829 when he sold it to Edward Cripps Westly, a local carpenter. (ref 44/268)

Beason

North

Jones

Westly

 

 

 

 

 

108

1911

Chapel Books

 

[Buckingham]  Sale Particulars of Properties on Market Hill, High St & Well St

1911 printed particulars for the following properties:-

Tomb's Yard [23 High St] with 4 Tomb's Yard

2 shops & premises in the Bull Ring [fronting Market Hill]

1 & 2 Market Hill

54 Well St

Occupiers are variously listed as Gibbs, Densham, Swift, Marshall, Dudley, Carey and Holland.  This particular copy was used for the sale of lot 6 (54 Well St) to the occupier James Holland, and it bears his signature.  Decent condition.  (ref 333/20)

Gibbs

Densham

Swift

Marshall

Dudley

Carey

Holland

 

 

109

1801-1843

Chapel Books

 

[Buckingham]  4 Deeds to Property near Castle Hill

An an 1801 feoffment, an 1837 lease & release, and an 1843 release, the latter 3 concerning local brewer William Blencowe.  Though these 3 adjoining properties can't be identified just from their location 'near the Castle Hill', it should be possible to identify them from the succession of occupiers 'for many years in the tenure or occupation of...Job Wilson...and late of Abraham Wheeler, a messuage or tenement some time since in the occupation of John Jones, late of Geo Elborough and now of Robt Holt...'.  A large chunk has been cut away from the 1843 release - apparently recently taken by a collector of embossed tax stamps.  The four (ref 333/30)

Blencowe

Wilson

Wheeler

Jones

Elborough

Holt

 

 

 

110

1772-1834

Chapel Books

 

[Buckingham] Deeds relating to 6 Cottages at Nast End or North East End

8 parchment deeds, including the probated copy of the will of local innkeeper John Watts who died in 1827. The documents chronicle events from 1772 to 1834. For the first 40 years the then 4 cottages were owned by James then George Bradford. In 1815 the cottages were sold to John Watts and, though he died in 1827, they remained with his widow & daughters until 1834. As with many property deeds of this period the exact location of the cottages isn't specified but all clearly relate to the same properties. Occupiers mentioned include Harley/ Jolley/Wesley/Gibbs/Hill/Harris/Goode/Little/Watts/Emerton (1772), Daff/WestleyBailey/Phillips/ Willis/Leeson/Batchelor/Wells (1815) and Daft/Westley/Bailey/Tarry/French/Wilson/ Phillips/Willis /Leeson/French/Stanley/Westley/Batchelor/Wells (1834). The collection (ref 44/270)

Watts

Bradford

etc

 

 

 

 

 

 

111

1935-1945

Chapel Books

 

[Buckingham]  Butcher's Customer Account Book

J T Griffith, High St, brown account book covering the period 1935 and 1945 occupies about half the book.  Soon after the account is opened the proprietor's receipts stuck into the book record the butcher as J W Scrafton.  (ref 333/18)

Griffith

Scrafton

 

 

 

 

 

 

 

112

1890

Chapel Books

 

[Buckingham & Gawcott]  Sale Particulars for Primrose Hill Farm

The 71 acre 'very valuable small pleasure farm' Primrose Hill Farm lay in Gawcott.  With it came the 29 acre The Wood Ground, a 13 acre plot of building land 'close to the town of Buckingham', and the 2 acre Kirby's Meadow fronting the Bourton Road and running down to the Ouse.  The tenants were Thomas Watts and  W J Gough.  Accompanying the particulars is a large multifolding coloured site plan of all 4 properties, due for sale at The White Hart, Buckingham, in 1890.  The outside [as folded] is grubby but this is acceptable given the age.  (ref 360/3)

Watts

Gough

 

 

 

 

 

 

 

113

1835

Chapel Books

 

[Chalfont St Giles]  Part of Lease of Manor of Harwood Downs

This single sheet is all that remains of a multi-sheet deed of 1835 giving possession of the manor to John Grove of Penn.  Several large plots of land, mainly adjoining the London Road, were concerned and such names as New Orchard, Barn Field, Pit Close, Lower Chapel Field, Tithe Croft and White Hill Wood may help to pinpoint where they were.  Waterstained down one side but still legible.  (ref 21/71)

Grove

 

 

 

 

 

 

 

 

114

1809

Chapel Books

 

[Charndon] Document Concerning Smarts Farm

This is actually a detailed legal query sent to Lincolns Inn for expert opinion. Smarts Farm was evidently part of the Manor of Charndon which was settled in 1746 on the marriage of Philip Lord Wenman and Sophia Herbert. Extracts from various documents show the descent of the manor and its subsequent break-up. This document shows the situation as at 1809, when there was some uncertainty about exactly how much land belonged to Smarts Farm. What was merely a request for legal clarification has left us this interesting piece of local history. 7 large paper sheets protected by a now very dilapidated covering sheet. (ref 44/181)

Wenman

Herbert

 

 

 

 

 

 

 

115

1884

Chapel Books

 

[Deanshanger Primitive Methodist Chapel] Receipt for Deeds

A very brief receipt signed in 1884 by John Henry Harradine, Superintendent of the Buckingham Station. Dogeared but clean. (ref T116/35)

Harradine

 

 

 

 

 

 

 

 

116

1741-1780

Chapel Books

 

[Gawcott] Small Group of Manorial Documents

A collection of 9 copyhold documents from the Manor of the Prebend of Buckingham with Gawcott, concerning an unspecified 'messuage or tenement'. The documents chart successive copyholders from 1741 [Matthias Drinkwater on the death of his father William], 1756 [Joseph & Sarah Hodges on surrender of Matthias Drinkwater], 1766 [William Hinton on surrender of Joseph & Sarah Hodges], 1780 [Peter Hinton on the death of his uncle William Hinton. These 4 documents are formal copies signed by successive stewards. There are another 5 associated items ranging in dates from 1744 to 1765. The collection (ref 44/257)

Drinkwater

Hodges

Hinton

 

 

 

 

 

 

117

1889

Chapel Books

 

[Lillingstone Lovell] Grant of Land to extend burial ground

1889 land grant (signed) by James Bogle Delap. Parchment. Site plan. (ref B165 - also on the Oxfordshire list)

Delap

 

 

 

 

 

 

 

 

118

1890-1906

Chapel Books

 

[Shalstone]  Papers concerning James Owen of New Farm/New House Farm

James Own was the tenant farmer, and this collection dates from the period 1890-1906.  James died in 1904 and it would appear his widow continued the farm at least for another couple of years as there are several bills for farm supplies dated 1906.  All 30 items are minor ones.  The collection (ref 333/14)

Owen

 

 

 

 

 

 

 

 

119

1749

ebay

 

Beautifully penned English vellum indenture of four parts being the assignment of an inheritance consisting of several land parcels in the county of Sussex, dated 1749 during the reign of King George II. Parties include The Right Honorable Francis Lord North and Guilford, a distinguished figure and father of the Lord North of Revolutionary War era fame. Other parties include William Clarke of Middlesex, a Gentleman, and Thomas Parr of Bucks, an Esquire, and John Middleton, an Esquire, and Thomas Pathing and Edward Charman, both Husbandmen, of Sussex. Fine vignette featuring a lion and Unicorn with stationers imprint, blue revenue stamps and tax stamps, and seven red wax seals on cloth tags. Nice docketing on verso. Fine condition on two sheets of vellum, measures 26 x 23".

North

Clarke

Parr

Middleton

Pathing

Charman

 

 

 

120

1770

ebay

 

1770 ANTIQUE PAPER TITLE DEED Buckingham. LOW START AND NO RESERVE MANUSCRIPT PAPER DOCUMENT This being an ATTESTED COPY OF LEASE AND RELEASE OF ALL THAT MESSUAGE OR TENEMENT AND MALTHOUSE WITH THEIR APPUTENANCES SITUATE STANDING AND BEING IN THE PREBEND OF BUCKINGHAM - WITH LOWER PORT FIELD AND GRAVEL PIT FURLONG BETWEEN ALEXANDER SHEENE OF THEOBALDS ROW IN THE PARISH OD ST. GEORGE THE MARTYR IN THE COUNTY OF MIDDLESEX, BAKER HEIR OF THOMAS SHEENE OF THE TOWN OF BUCKINGHAM, WHEELRIGHT AND CATHERINE SHEENE WIFE OF ALEXANDER AND JOSEPH SHEENE OF WATERSTRATFORD IN THE SAID COUNTY OF BUCKS YEOMAN AND WILLIAM KIRBY OF THE TOWN OF BUCKINGHAM OF THE OTHER PART. ONE EIGHT SHEETS OF FOLDED PAPER WITH 'GR' WATERMARK FINE CLEAR HAND GUARANTEED ORIGINAL SIZE 16 INCHES X 13 INCHES

Sheene

Kirby

 

 

 

 

 

 

 

121

1791

ebay

 

1791 ANTIQUE PAPER TITLE DEED BUCKINGHAM Kirby to Box. LOW START AND NO RESERVE MANUSCRIPT PAPER DOCUMENT This being an ATTESTED COPY OF LEASE AND RELEASE OF ALL THAT GROUND WHERE MESSUAGE OR TENEMENT AND MALTHOUSE WITH THEIR APPUTENANCES FORMERLY STOOD BEING IN THE PREBEND OF BUCKINGHAM - WITH LOWER PORT FIELD AND GRAVEL PIT FURLONG BETWEEN WILLIAM KIRBY OF THE TOWN OF BUCKINGHAM, BAKER OF THE ONE PART AND PHILIP BOX OF THE TOWN OF BUCKINGHAM, ESQUIRE OF THE OTHER PART. WITH SECOND INDENTURE ALTOGETHER GIVING MUCH INFORMATION ON THIS PART BUCKING WITH TENENTS NAMES AND OCCUPATION OF PREMISES ON TEN SHEETS OF FOLDED PAPER WITH 'GR' WATERMARK FINE CLEAR HAND GUARANTEED ORIGINAL SIZE 16 INCHES X 13 INCHES

Kirby

Box

 

 

 

 

 

 

 

122

1645

ebay

 

1645 MANUSCRIPT PAPER DOCUMENT FROM THE TIME OF THE REIGN OF CHARLES I. MANUSCRIPT DOCUMENT This being A KINGS COURT LICENSE OF ALIENATION GRANTED TO LAMOURE HANFORD TO ALIENATE ADVOWSON OF BERRONT (?) FIELD IN THE COUNTY OF BUCKS TO SIR MARMADUKE DAYCOTT KNIGHT. REFERENCE TO LORD WESTON LORD HIGH TREASURER OF ENGLAND GIVING AGREEMENT. ON ONE SHEET OF FOLDED PAPER SIGNED BY JUSTICES OF THE COURT  WITH CLEAR 'BULLOCK' WATERMARK WE HAVE SUPERSIZED THE PICTURES SO THAT YOU GET A REALLY CLOSE LOOK AT THIS ITEM CLEAR SECRETARY HAND GUARANTEED ORIGINAL. SIZE 11 INCHES X 6.5 INCHES FOLDED

Hanford

Daycott

 

 

 

 

 

 

 

123

1614

Cavendish Auctions 25 Oct 2002

3011

AMERSHAM (Bucks.): 1614 Vellum indenture, clearly written, concerning the sale of a house in the 'highe streete of Agmondesham' to Cornelius Byrche, tailor; fine condition with part wax seal, dusty outside surface.

Byrche

 

 

 

 

 

 

 

 

124

1882

ebay

 

Offered is this vellum document dated 29th July 1882. It measures 21.5 inches long by 27.5 inches wide. It is between James Rutland and Henry Artur Herbert. It deals with the lease of a dwelling house and gardens called The Gables situtaed at Taplow in the County of Buckinghamshire. It has a coloured plan which is very detailed showing each room within the property together with the grounds and graden beds. It retains the revenue stamp together with a wax seal and signature. A clean a well written item.

Rutland

Herbert

 

 

 

 

 

 

 

125

1870

ebay

 

Here is a parchment Manorial Document dated 29th July 1870 issued by The Manor of Iver (otherwise Ever) in the County of Bucks.  The document refers to a transfer of tenancy of an allotment from Benjamin Barlow to his daughter Clara Louisa Barlow of Budleigh Salterton, Devon. It is signed by George William Harris, Steward of the Manor. This document opens out to approx 21" x 17" and bears one revenue stamp. In folded, but excellent condition and would make a striking framed display item.

Barlow

Harris

 

 

 

 

 

 

 

126

1885

ebay

 

Offered is this vellum document dated 11th August 1885. It measures 23.5 inches long by 26 inches wide. It is between Henry Artur Herbert and Frederick George William Fearon. It deals with the assignment of two leases of the Ruins and The Gables situated in Taplow in the County of Buckinghamshire. It retains the revenue stamp together with two wax seals and the signature of Henry Arthur Herbert. It is a clean and well written document.

Herbert

Fearon

 

 

 

 

 

 

 

127

1883

ebay

 

an interesting HAND WRITTEN AGREEMENT  rather like an INDENTURE but smaller. 33cm x 42cm. when folded out. it has the ORANGE EMBOSSED stamp on the edge for 6 PENCE. no silver insert in this one. the AGREEMENT  made on the 18th JUNE 1883 is between .... THE REV D. GEORGE ROBINSON & MR JNO SEATON KIRKPATRICK. of MARKET WEIGHTON  which is in  YORKSHIRE.  an agreement and undertaking for production of deed. the REV was from  LANGTON UPON BISHOPSOIL in the parish of HOWDEN and JOHN SEATON KIRKPATRICK was from  GREAT MARLOW in BUCKINGHAMSHIRE. and he was an ASSISTANT in a  BREWERY . also has the names ANN & HERBERT TADMAN  . and FRANCIS TADMAN. also parish of EASINGTON. YORKS. it is witnessed by  GEORGE BELGRAVE  who also was an ASSISTANT BREWER of GREAT MARLOW.

Robinson

Kirkpatrick

Tadman

Belgrave

 

 

 

 

 

128

1879

ebay

 

Offered is this vellum document dated 7 June 1879 It measures 18.5 inches long by 12.25 inches wide. it is between William Henry Grenfell, James Rotland, William Rance and Henry Arthur Herbert. It deals with the licence to demise a part of a messuage cottage and dwelling house called Phipps Close together with a messuage or cottage called The Ruins both in Taplow in the County of Buckinghamshire. It is clean and well written and has the signature of William Henry Grenfell.

Grenfell

Rotland

Rance

Herbert

 

 

 

 

 

129

1759

ebay

 

SOCIAL HISTORY Manuscript Will THOMAS SHEEN 1759. EXTRACT FROM THE WILL OF THOMAS SHEEN OF BUCKINGHAM IN THE COUNTY OF BUCKS YEOMAN BEING WEEK OF BODY BUT OF SOUND AND DISPOSING MIND PROVED IN THE ARCHDEACONS COURT AT AYLESBURY GUARANTEED GENUINE AND IN VERY FINE CONDITION - ON GR WATERMARKED HAND MADE PAPER SIZE 13 INS X 16 INS

Sheen

 

 

 

 

 

 

 

 

130

1841

ebay

 

FAMILY HISTORY Deed BUCKINGHAM Adams to Long 1841. low start no reserve - Family History research copy - sold as damaged because of storage wear, stains or dusting - in this caused by hot wax from the seal. MANUSCRIPT indenture CONVEYANCE BY APPOINMENT AND RELEASE OF A PIECE OF LAND OR GARDEN GROUNDS IN THE PARISH OF BUCKINGHAM ON THE SIDE OF THE ROAD LEADING FROM BUCKINGHAM TO BOURTON BETWEEN MATTHEW ADAMS OF BUCKINGHAM IN THE COUNTY OF BUCKS MALTSTER VICTUALLER AND BRICKMAKER OF THE FIRST PART JOHN ANTHONY COATES OF THE SAME PLACE SCHOOLMASTER OF SECOND PART MARTHA MARSH OF THE SAME PLACE OF THE THIRD PART BENJAMIN KIRBY DRAPER OF THE FOURTH PART SND THE REVEREND JAMES LONG LONG OF THE FIFTH PART CLEAR HAND WAX SEALS ESCUTCHEONED REVENUE STAMP GUARANTEED ORIGINAL. SIZE 30 INCHES X 24 INCHES FOLDED

Adams

Coates

Marsh

Kirby

Long

 

 

 

 

131

1588

Dominic Winter 6 Oct 2004

377

Grendon Underwood. Bargain and Sale by Henry Pole of Chillinge Place, Oxon, George Cawfeilde of Grays Inn and John Busshop of Chillinge Palce to Thomas Pygott the youger of Dodershull, Bucks, dated 8th July 1588, comprising woods, underwoods and trees &c. called Havordley Coppice in Grendon, signed by three vendors with seal tags and two wax seals

Pole

Cawfeilde

Busshop

Pygott

 

 

 

 

 

132

1861

ebay

 

Indenture dated 1st November 1861 Deborah Miller and Samuel Miller to Mr Joseph Roads Covenant and release This indenture made the first day of November One thousand eight hundred and sixty one Between Deborah Miller of Thornborough in the County of Bucks Spinster of the first part Samuel Miller of the same place Buikmaker of the second part and Joseph Roads of the same place Tanner of the third part whereas the said Deborah Miller has lately been delivered of a male bastard child of which she alleges the said Joseph Roads to be the Father And whereas the said Joseph Roads has agreed to pay to the said Samuel Miller the Father of the said Deboarh Miller the sum of thirty five pounds and the said Samuel Miller has agreed in consideration thereof to support and ... Embossed stamp in top left corner for one pound and fifteen shillings. Small circular date stamp in top left corner for Buckingham 18.6.60 Signed on page two by The mark and seal of Deborah Miller X The mark and seal of Samuel Miller X signed in the presence of Geo. Nelson, Solicitor, Buckingham Receipt of £35 acknowledged and signed for by Samuel Miller X Item in good condition with a few minor marks here and there. Handwriting fairly easy to read.

9.5" x 15" (24.5cm x 38.5cm) page size approximately (four sides, only two written)

Miller

Roads

Nelson

 

 

 

 

 

 

133

1610

ebay

 

Indenture recording the sale of lands in Cuddington, Buckinghamshire, between Richard Davy of Cuddington, yeoman, and Thomas Shrimpton of Upton, Buckinghamshire, yeoman. Dated the 25th day of December in the 8th year of the reign of James I [1610]. An attractive indenture with very nice calligraphy relating to all that arable land situate in Cuddington called Little Lande and Lange Furlonge next to lands of Symon Maine and Thomas Hillson, and also land called Outlange lands. Good condition with just minor rubbing to text in folds (all readable). Handwritten in English on vellum. Document size: 60 by 35 cm. Wax seal with initials.

Davy

Shrimpton

Maine

Hillson

 

 

 

 

 

134

1611

ebay

 

Indenture recording a marriage settlement of lands in Cuddington, Buckinghamshire, between Thomas Shrimpton of Upton in the parish of Donnington als Dynton, Buckinghamshire, yeoman,  William Shrimpton son and heir to the said Thomas Shrimpton and Agnes Childe, daughter of Richard Childe of Westlington, husbandman. Dated the 16th day of June in the 9th year of the reign of James I [1611]. A nice bright, clean indenture relating to all that arable land situate in Cuddington called Little Sande and Long Furlonge. Very good condition. Handwritten in English on vellum. Document size: 38 by 18 cm. Wax seal with impression of a bird. One seal missing.

Shrimpton

Childe

 

 

 

 

 

 

 

135

1809

ebay

 

ANTIQUE DEED : VELLUM MANUSCRIPT 1809 Wornhall Bucks FIELD > FIELD. ORIGINAL DOCUMENT From the reign of KING GEORGE III - 196 years old MANUSCRIPT indenture DOCUMENT OF LEASE OF LAND LYING AND BEING IN WORNHALL IN THE COUNTY OF BUCKINGHAMSHIRE NEAR TO A PLACE CALLED LAPPING HORD BEING IN THE COMMON FIELDS. BETWEEN SUSANNAH FIELD OF WATERPENY IN THE COUNTY OF OXFORD OF THE ONE PART AND WILLIAM FIELD OF SOUTH STREET GROSVENOR SQUARE LONDON, HERALD PAINTER, OF THE OTHER PART. GUARANTEED GENUINE AND IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP WAX  SEAL SIZE 27 INCHES X 25 INS ON ONE SHEET OF VELLUM

Field

 

 

 

 

 

 

 

 

136

1864

ebay

 

Large handwritten English vellum indenture dated 1864 featuring a large and attractive plat of the conveyed property nicely handcolored. The indenture conveys a property called Upton House in Upton in the County of Buckinghamshire between Henry Andrews of New Windsor in Berks, a Grocer, of the one part; and William George Nixey, a Gentleman, of the second part. Nicely penned with fancy printed vignette with stationers mark, blue revenue stamp with insert, tax stamp, and red wax seal on green cloth tag. Very Good condition, great for display ! Measures 28 x 23".

Andrews

Nixey

 

 

 

 

 

 

 

137

1809

ebay

 

ANTIQUE DEED : VELLUM MANUSCRIPT 1809 Wornhall Bucks FIELD > FIELD. ORIGINAL DOCUMENT From the reign of KING GEORGE III - 196 years old MANUSCRIPT indenture DOCUMENT OF RELEASE OF LAND LYING AND BEING IN WORNHALL IN THE COUNTY OF BUCKINGHAMSHIRE NEAR TO A PLACE CALLED LAPPING HORD BEING IN THE COMMON FIELDS. BETWEEN SUSANNAH FIELD OF WATERPENY IN THE COUNTY OF OXFORD OF THE ONE PART AND WILLIAM FIELD OF SOUTH STREET GROSVENOR SQUARE LONDON, HERALD PAINTER, OF THE OTHER PART. GUARANTEED GENUINE AND IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP WAX  SEAL SIZE 27 INCHES X 31 INS ON ONE SHEET OF VELLUM

Field

 

 

 

 

 

 

 

 

138

1892

ebay

 

ANTIQUE PARCHMENT MANUSCRIPT Cambridge GENERAL JOHN HALL 1892 FROM THE REIGN OF QUEEN VICTORIA - 111 YEARS OLD THIS IS A TITLE DEED OF APPOINTMENT NEW TRUSTEES BETWEEN WILLIAM HENRY HALL OF SIX MILE BOTTOM IN THE COUNTY OF CAMBRIDGE ESQUIRE OF THE FIRST PART HERBERT BULLOCK OF WINSLOW IN THE COUNTY OF BUCKINGHAM ESQUIRE OF THE SECOND PART AND ROBERT WEBBER MONRO OF OAKFIELD COOMBE WOOD KINGSTON ON THAMES IN THE COUNTY OF SURREY AND JOHN EDWARD WASE RIDER OF LINCOLNS INN IN THE COUNTY OF MIDDLESEX ESQUIRE OF THE THIRD PART WHEREAS JOHN HALL LATE OF SIX MILE BOTTOM IN THE COUNTY OF CAMBRIDGE A GENERAL IN HER MAJESTY'S ARMY AND COLONEL OF HER MAJESTY'S 19th REGIMENT OF HUSSARS DULY MADE HIS WILL DATED THE TENTH DAY OF DECEMBER 1866 - THE APPOINTMENT OF NEW TRUSTEES GUARANTEED GENUINE AND IN VERY FINE CONDITION -  ON ONE SHEET OF PARCHMENT SIZE 27 INCHES X 29 INS  ESCUTCHEONED REVENUE STAMP WAX SEALS

Hall

Bullock

Monro

Rider

 

 

 

 

 

139

1692

ebay

 

A vellum final concord where Thomas Wells, gent, conveyed to Robert Garth, 40 acres of land, 10 acres of meadow, 15 acres of pasture in Wingrave and Rowsham, Buckinghamshire. Dated Trinity term in the 4th year of the reign of William & Mary [1692]. Medium: Handwritten in Latin on vellum. Condition: Slightly rubbed text, but generally good. Document size (approx.): 43 by 10 cm.

Wells

Garth

 

 

 

 

 

 

 

140

1690

ebay

 

This auction is for a very rare treasury document concerning 'secret service activites' whatever they were they were clearly expensive, as this was a fortune at the time. There is some sort of code that might give some indication, but I cannot be sure. Receipt by William Jephson for Secret Service Payments by Francis Villiers on 3 Nov. 1690 (£2795) Jephson was probably the elected Member of Parliament that year for High Wycombe.

Jephson

Villiers

 

 

 

 

 

 

 

141

1735

ebay

 

1735 "An Act for enlarging the Term and Powers granted by an Act passed in the Fifth Year of the Reign of his late Majesty King George the First, intituled, an Act for repairing the Road from Beconsfield in the County of Bucks, to Stoken church in the County of Oxon" This document continues the previous Act for a further 21 years.  It gives permission for the "Surveyor, by Order of the Trustees in Writing, may turn the Water of the adjoining River into the Road", etc. 5 pages of original document which has been disbound from a larger volume.

 

 

 

 

 

 

 

 

 

142

1741

ebay

 

1741 "An Act for enlaring the Term and Powers granted by Two Acts of Parliament, one of the Eighth Year of the Reign of her late Majesty Queen Anne, and the other of the Ninth Year of the Reign of His late Majesty King George the First, for repairing the Highways between the House commonly called the Horsehoe House, in the Parish of Stoke Goldington in the County of Bucks, and the Town of Northampton, and the Road from the North Bridge of Newport Pagnel in the County of Bucks, to the Horsehoe House"

 

"Whereas by an Act...several Tolls, Duties, and Powers were granted and given for repairing the said Highways...borrowed a considerable Sum of Money, and although the Money so borrowed, and the Tolls collected...have been duly applied towards repairing the said Highways, yet some Parts thereof are very bad in the Winter-Season..."

 

This document extends the term for a further 21 years.  "Roads to be measured, and Mile-stones erected", etc.

 

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

 

 

 

 

 

 

 

 

 

143

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

 

 

 

 

 

 

 

 

 

144

1743

ebay

 

1743 "An Act for continuing and enlarging the Term and Powers granted by an Act of Parliament passed in the Thirteenth Year of the Reign of his late Majesty King George the First, for repairing the Road from Cranford Bridge in the County of Middlesex, to that end of Maidenhead Bridge which lies in the County of Bucks"

 

This Act extend the term of the previous Act for 21 years.  It names additional Trustees and their duties, deals with Statute Work and penalties for avoidance.  "Roads to be admeasured and Mile-stones erected", "Penalty on defacing such Mile-stones", etc.

 

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

 

 

 

 

 

 

 

 

 

145

1574

ebay

 

An attractive Elizabethan vellum document being a quitclaim relating to the sale of lands in Buckingham, between Katherine Ayard of Ambrosden, Oxfordshire, Edward Ayard William Crooke Francis Saunders of Welford, Northants Paul Dayreth Francis Ingoldsby, and William Saunders. Dated 27th July in the 16th year of the reign of Elizabeth I [1574]. A single large red wax seal (4 cm) showing the profile of a persons head. Property: All that messuage, land, meadow and pasture in the town and fields of Buckingham. Medium: Handwritten in Latin on vellum. Condition: Good condition.  Some creasing and dorso has some dust marking. Seal is intact and in very good condition. Document size: 50 by 36 cm.

Ayard

Crooke

Saunders

Dayreth

Ingoldsby

 

 

 

 

146

1691

ebay

 

A vellum document relating to the sale of lands in Cuddington, Buckinghamshire, between Leonard Filch of Cuddington, yeoman, and Samuel Shrimpton of Littleworth in the parish of Cuddington, mason. Dated 6th September in the 3rd year of the reign of William & Mary [1691]. Property: All those 2 acres of arable land in the common fields of Donington als Dinton, Buckinghamshire, called North Meade Fields and the Furlonge. Medium: Handwritten in English on vellum. Condition: Good condition.  Document size: 70 by 45 cm. Characteristics: Signatures and red wax seals.

Filch

Shrimpton

 

 

 

 

 

 

 

147

1740

ebay

 

This is the last Will and Testament of Henry Earl of Deloraine III. Captain Henry Scott, 3rd Earl of Deloraine (M) b. 11 February 1712, d. 31 January 1740. Captain Henry Scott, 3rd Earl of Deloraine was the son of Henry Scott, 1st Earl of Deloraine and Ann Duncombe. He was born on 11 February 1712. He died on 31 January 1740 at age 27. He gained the title of 3rd Earl of Deloraine. He gained the rank of Captain in the service of the Royal Navy.  His Grandfather is pictured in the national portrait gallery. Consisting of 4 double sided pages, the first and last as shown. In excellent condition for its age. Leraves lands in Tollsworth? in Oxfordshire and Chilton? in Bucks to his wife Elizabeth while she remains a widow and on her marriage the lands in Bucks to his eldest son Lord Hermitage and the heirs of his body and for default of such issue to his second son the Honourable John Scott Esquire and the heirs of his boday and for default of such issue to such Child whereof my......

Scott

 

 

 

 

 

 

 

 

148

1844

ebay

 

GENUINE ANTIQUE MANUSCRIPT Huxley Berks EDWARDS > EAST 1844 FROM THE REIGN OF QUEEN VICTORIA - guaranteed original this item is 161 YEARS OLD THIS IS A MANUSCRIPT DOCUMENT BEING THE CONVEYANCE OF A COTTAGE ORCHARD AND PREMISES AT SHILLEY GREEN IN THE PARISH OF HUXLEY IN THE COUNTY OF BERKSHIRE. BETWEEN JOHN EDWARDS OF CHALFONT SAINT PETER IN THE COUNTY OF BUCKS LABOURER AND LUCY HIS WIFE OF THE FIRST PART GILBERT EAST OF HALL PLACE IN THE PARISH OF HUXLEY IN THE COUNTY OF BERKS ESQUIRE OF THE SECOND PART AND SIR EAST GEORGE CLAYTON EAST OF HALL PLACE IN THE COUNTY OF BERKS OF THE THIRD PART ON ONE SHEET OF VELLUM - FOLDED SIZE 24 INCHES X 29 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS WAX SEALS

Edwards

East

 

 

 

 

 

 

 

149

1644

Dominic Winter 2 Mar 2005

359

Fine early vellum indenture dated 4th February 1644 , by Sir William Drake, Sir William Springer, Sir Thomas Gawdy and others for the Manor House in Amersham together with all its lands with appurtenances in Buckinghamshire and Hertford, attached to this indenture is a detailed schedule containing an inventory listing all the various lands and their acreage, together with details of rents being received from tenants, etc, together with another similar indenture from 1675, again with an attached schedule

Drake

Springer

Gawdy

 

 

 

 

 

 

150

1710

ebay

 

A vellum indenture recording the sale of lands in Buckingham,  between William Greene of the town of Buckingham, innholder and Anne his wife, and Henry Schebedge of Buckingham, butcher. Dated the 31st day of January in the 8th year of the reign of Queen Anne [1710]. Property: A messuage or tenement in the West End or North east end of Buckingham near the tenement of Thomas Nelson. Medium: Handwritten in English on vellum. Condition: Dusty and creasing with rubbing to folds. Document size: 57 by 50 cm. Other characteristics: Signatures and wax seals on vellum tags.

Greene

Schebedge

Nelson

 

 

 

 

 

 

151

1830

Dominic Winter 6 Apr 2005

398

Cowper (William, 1731-1800). The Last Lock of Cowper's Wig, c. 1830, a lock of hair, tied with silk thread, mounted on card, and bearing manuscript inscription in ink 'the last lock of Cowper's wig, obtained from his late favourite gardener, Robert', and decorated with two sprigs from a shrub with manuscript inscription in ink below 'this shrub Cowper planted with his own hand', edged in gilt, and mounted on contemp. blind-embossed light blue card, overall size approx. 150 x 190 mm, and contained in contemp. folded sheet of paper, with an inscription in ink, 'the last lock of Cowper's wig. From Miss Aston of Newport Pagnell', a little soiled and sl. fraying to folds, together with an original copper plate by George Cruikshank, for vols. 2 & 3 of The Humourist, a 19th c. metal-faced relief printing block for the bookplate of Anne Isabella Ritchie, and a small quantity of proof plates of the frontispiece to Prideaux's Bibliography of Edward Fitzgerald, 1901

Cowper

Aston

Cruikahank

Fitzgerald

 

 

 

 

 

152

1644

ebay

 

A vellum indenture for the sale of lands in Amersham including the Manor House called Bury, between Sir William Drake of Shardeloes, Amersham, baronet, Sir William Springe of Pakenham Hall, Suffolk, baronet, Sir Thomas Gawdy of Gawdy Hall, Norfolk, William Lawrence, John Denton of Morely, Surrey, Edward Roper of Amersham, and John Timberley of Amersham. Dated the 4th day of February in the 20th year of the reign of Charles I [1644]. Property: All that capital messuage or manor house in Amersham called Bury where Sir Thomas Sanders lately dwelt; a house called Mantle House; and 28 other various lands and houses in Amersham specified in a detailed schedule attached to the main indenture. The schedule has full details of the location, names and acreage of all lands. Medium: Handwritten in English on vellum. Condition: Creasing and small areas of rubbed text. Seals missing, otherwise good condition overall. Document size: 70 by 45 cm. Other characteristics: Attached detailed schedule of lands.

_________________________________

 

From "Magna Britannia" 1806:

The manor of Agmondesham (called in the Norman Survey, Elmodesham) was given by William the Conqueror to Geffrey de Mandeville, and, with other large estates, descended from him to the noble families of Fitz-Piers, Bohun, and Stafford. After the attainder of Edward Stafford, Duke of Buckingham, King Henry VIII. granted this manor to Sir John Russel, ancestor of the Duke of Bedford. In 1665, it was purchased of William, Earl of Bedford, by Sir William Drake knt. and is now the property of Thomas Drake Tyrwhit Drake esq. The family of Drake had been settled in this parish some time before, by the marriage of Francis Drake esq. of East Sheen, in Surrey, one of the gentlemen of the bedchamber to King James I. (descended from the Drakes, of Ash, in Devonshire,) with Jane, daughter and heir of William Totehill esq. of Shardeloes, in the parish of Amersham. William Drake esq. was created a baronet in 1641, but dying a batchelor in 1669, the title became extinct: he bequeathed his estates in Amersham to his nephew, William Drake esq. afterwards Sir William Drake knt., in whose posterity they still continue.

Shardeloes, the seat of Mr. Drake, stands about a mile from the town. It formerly belonged to the Brudenells, collateral ancestors of the Earl of Cardigan: this branch of the family terminated in a female heir, who brought Shardeloes to the Cheynes. It was afterwards the seat of William Totehill esq. an eminent lawyer in the reign of Queen Elizabeth, who had the honour of entertaining her Majesty at Shardeloes in one of her progresses: Mr. Totehill's daughter married Mr. Drake, as above-mentioned. Among the pictures at Shardeloes is the portrait of a Lord Chancellor, by Cornelius Jansen, supposed to be Sir Christopher Hatton. The gardens, much commended for their beauty by the editors of the Magna Britannia published in 1720, were formed out of a morass by Sir William Drake knt.; they were modernized for the late Mr. Drake, by Richmond.

 

Mr. Drake has three other manors in this parish, called Woodrow, Wood-side, and Wedon-hill, all of which have been a considerable time in his family: the manor of Wedon-hill belonged anciently to the family of Wedon, and afterwards to Sir John Cobham, who surrendered it to the crown in the reign of Edward III. that monarch granted it, in 1365, to Peter de Brewes.

 

 

Drake

Springe

Gawdy

Lawrence

Denton

Roper

Timberley

 

 

153

1675

ebay

 

A vellum indenture for the sale of lands in Amersham including the Manor House called Bury, between Sir William Drake of Shardeloes, Amersham, Knight, and James Perrott the elder of Northleigh, Oxfordshire. Dated the 14th day of June in the 27th year of the reign of Charles II [1675]. Property: All that capital messuage or manor house in Amersham called Bury where Sir Thomas Sanders lately dwelt; a house called Mantle House; and 28 other various lands and houses in Amersham specified in a detailed schedule attached to the main indenture. The schedule has full details of the location, names and acreage of all lands. Medium: Handwritten in English on vellum. Condition: Creasing and small areas of rubbed text. Document size: 65 by 34 cm. Other characteristics: Signature and paper covered seal.

Drake

Perrott

Sanders

 

 

 

 

 

 

154

1661

ebay

 

A vellum indenture for the sale of lands in Chiddington, between Thomas Guilford of Westlington Furlong in the parish of Chiddington, mason, and Paul Howes of the same place, yeoman. Dated the 29th day of January in the 13th year of the reign of Charles II [1661]. Property: All that little plot or pightle of land in Westlington Long Furlong next to land of Samuel Shrimpton in the west and land of Paul Howes in the north. Medium: Handwritten in English on vellum. Condition: Very good condition. Document size: 40 by 30 cm. Other characteristics: Seal missing, but very nice calligraphy.

Guilford

Howes

Shrimpton

 

 

 

 

 

 

155

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

 

 

 

 

156

1834

ebay

 

GENUINE ANTIQUE MANUSCRIPT DEED Hurley Berkshire COLBOURNE 1834 guaranteed original - from the reign of KING WILLIAM IV - 171 YEARS OLD BETWEEN THOMAS COLBOURNE OF INYFORD IN THE COUNTY OF BERKS CARPENTER OF THE ONE PART AND ROBERT COLBOURNE OF GREAT MARLOW IN THE COUNTY OF BUCKINGHAM SURGEON OF THE OTHER PART. BEING THE LEASE OF ALL THAT PIECE OF ARABLE LANDS SITUATE LYING AND BEING ON PLAISTER HILL IN THE PARISH OF HURLEY IN THE COUNTY OF BERKS CALLED OR KNOWN BY THE NAME OF PLAISTER PIGHTLE OR BECKFORDS PIGHTLE WITH ESCUTCHENED REVENUE STAMPS SIZES 24 INS X 15 INS IN VERY FINE CONDITION - SLIGHT STORAGE WEAR TO BOTTOM RIGHT FOLD WAX SEAL ON ONE SHEET OF VELLUM

Colbourne

 

 

 

 

 

 

 

 

157

1829

ebay

 

1829 indneture: Bill of Sale - Marsly Gibbon, Buckinghamshire Names mentioned: William Jones (farmer) - children: John (farmer), Elizabeth, Anne     Signatures: William Jones, John Jones, Thomas Hearn of Buckingham, George Nelson (clerk) 3 pages with 2 wax seals and revenue stamps.  Slight foxing otherwise very good condition

Jones

Hearn

Nelson

 

 

 

 

 

 

158

1713

ebay

 

A vellum indenture recording the lease of a house and lands in Cuddington and Donnington, Bucks, between Samuel Shrimpton the elder of Littleworth in the parish of Cuddington, Bucks, mason, and Samuel Shrimpton the younger, mason. Dated the 21st day of January in the 11th year of the reign of Queen Anne [1713]. Property: A messuage and tenement in Cuddington of 12 acres, and half an acre of arable land in the common fields of Dinton als Donnington. Medium: Handwritten in English on vellum. Condition: Good, but with light patchy browning. Characteristics: Signature and seal.

Shrimpton

 

 

 

 

 

 

 

 

159

1825

ebay

 

TWO SEPERATE DOCUMENTS ON FINE PARCHMENT,THE FIRST DATED 6 th APRIL 1825 (IN SIXTH YEAR OF THE REIGN OF GEORGE THE FOURTH),A LEASE FOR ONE YEAR AT A COST OF FIVE SHILLINGS AND PAYMENT OF ONE PEPPER CORN AT THE END.BOTH THE DOCUMENTS ARE BETWEEN JOSEPH COLES (MILLER) ,AND JAMES DANCER (BAKER) ,THE PROPERTY DEALT WITH IS A  HOUSE AND LAND IN GREAT HARWOOD BUCKS.THE SECOND DOCUMENT ,WHICH IS LARGER AND SEPERATE FROM THE FIRST IS DATED ONE DAY LATER 7 TH APRIL 1825.IT IS APPOINTMENT AND RELEASE OF THE PROPERTY FOR THE SUM OF 190 POUNDS ,AN INDENTURE .BOTH DOCUMENTS ARE SIGNED AND SEALED.CONDITION VERY CLEAR AND CLEAN.USUAL REVENUE STAMPS. 

Coles

Dancer

 

 

 

 

 

 

 

160

1331

ebay

 

MEDIEVAL EDWARD III VELLUM INDENTURE - OAKLEY, BUCKINGHAMSHIRE - 1331 A medieval vellum indenture being a deed of gift by which Robert Crokes, clerk, of Oakley, Buckinghamshire, conveys to Robert son of Lord Robert FitzElys of Waterperry, Oxfordshire, lands in the parish of Oakley, with the names of five witnesses. Dated the 5th day of February, in the 5th year of the reign of Edward III [1331] Medium: Handwritten in Latin on vellum. Condition: Good condition but Lacks seal. Document size (approx.): 23 by 10 cm.

Crokes

FitzElys

 

 

 

 

 

 

 

161

1813

ebay

 

GENUINE ANTIQUE MANUSCRIPT DEED Aylesbury Bucks SAUNDERS > ROBINSON 1813 guaranteed original - from the reign of KING GEORGE II - 192 YEARS OLD BETWEEN RICHARD SAUNDERS OF NORTH END FULHAM IN THE COUNTY OF MIDDLESEX OF THE FIRST THOMAS SAUNDERS OF NORTH END AFORESAID A LIEUTENANT IN HIS MAJESTYS NAVY OF THE SECON PART EDMIND ROBINSON OF CAREY STREET IN THE LIBERTY OF THE ROLLS IN THE SAID COUNTY OF MIDDLESEX HENRY HUGHES OF CLEMENTS INN IN THE SAID COUNTY OF MIDDLESEX OF THE FOURTH PART JAMES PARRS OF FITZROY SQUARE OF THE COUNTY OF MIDDLESEX AND JOHN EDWARDS OF FITZROY STREET OF THE FIFTH PART.. BEING A RELEASE BASED ON AN INDENTURE MADE IN 1774 WITH REGARD THE MANORS ADVOWSONS MESSUAGES LANDS AND TENEMENTS SITUATE AND BEING AT PITCHCOT BRILL AND AYLEsBURY IN THE COUNTY OF BUCKINGHAMSHIRE TO THOMAS PITT AFTERWARDS CREATED LORD CAMELFORD .Thomas Pitt of Boconnoc, 1st Lord Camelford (b 03.03.1736/7, d 19.01.1793) member of the Pitt family of former Prime minister William Pitt the Younger. SIZE 29 INS X 27 INS ~ IN VERY FINE CONDITION - SLIGHT STORAGE WEAR TO FOLD ~ ESCUTCHEONED REVENUE STAMPS~ WAX SEAL ~ ON TEN SHEETS OF PARCHMENT

Saunders

Robinson

Hughes

Parrs

Edwards

Pitt

 

 

 

162

1792

ebay

 

A paper obligation bond where Thomas Bullock of Great Cumberland Street, Portman Square, Middlesex, is firmly bound to Richard Harper of Twyford, Buckinghamshire, grazier, for the sum of 600 Pounds in relation to sale of lands. Bond dated the 8th day of March in the 32nd year of the reign of George III [1792]. Medium: Printed with handwritten insertions in English on paper. Condition: Slightly frayed at edges, with some minor stains. Characteristics: Signatures. Signed by Joseph Lyon and Joseph Leigh Spencer.

Bullock

Harper

Lyon

Spencer

 

 

 

 

 

163

1792

ebay

 

A vellum document being a release relating to the sale of lands in Stockland, Dorset between Thomas Bullock formerly of Sonning House in the parish of Sonning, Berkshire, since of Knights in Middlesex and lately of Great Cumberland Street, Portman Square, London, and Richard Harper of Pomidon in the parish of Twyford, Buckinghamshire, grazier. Dated the 8th day of March in the 32nd year of the reign of George III [1792] Property: Two messuages called Ridge and several closes of land called Path Morr, Leacroft, Little Plot, Holly Close, Slowcroft, The Coppice, all in Stockland, Dorset. Medium: Handwritten in English on vellum. Condition: Good condition vellum with just one tiny hole in one fold. Document size: 83 by 68 cm.

Bullock

Harper

 

 

 

 

 

 

 

164

1747

ebay

 

A vellum indenture recording the lease of lands in Wingrave, between Daniel How of Hardwick, Bucks, yeoman, George Higgs or Rowsham in the parish of Wingrave, yeoman, and Richard Coles of Wingrave. Dated the 16th day of March in the 21st year of the reign of George II [1747] Property: All that messuage or farm house in Wingrave, and a close of pasture of 3 acres in the occupation of William Webb and William Keene. Medium: Handwritten in English on vellum. Condition: Creasing and light browning. Characteristics: Signatures and seals. Document size (approx.): 50 by 65 cm.

How

Higgs

Coles

Webb

Keene

 

 

 

 

165

1639-1799

ebay

 

7 indentures all from a common source they are (1) Lease for a year Henry Jones to John Davies 1756 Cardigan Wales with nice seal. (2) Conveyance dated 1742, conveyance of a property to Henry Jones from his aunt Ann Parry widow of Noyadd on heavy vellum with two seals. (3) 1799, Bargain and Sale Lock esq and others Gosport Southampton, 3 seals. (4) 1755 Joseph Monk to Thomas Monk house in Aylesbury, 2 seals. (5) 1756, County of Cardigan house and land one seal.  (6) 1763, mortgage John Longbridge and John Pitihos? both of Aylesbury Buckinghamshire with seal. (7) 1639, large lease of some sort will need decyphering, 2 pendant seals.  Condition, items 1 to 6 very good, some old mould stains to folds, item 7 split along folds, 10% of handwritten words faded.

Jones

Davies

Parry

Lock

Monk

Longbridge

Pitihos

 

 

166

1701

ebay

 

A vellum indenture recording the release of land in Williamscote, Oxfordshire, between John Dichfield of Wing, Buckinghamshire, clerk and Joyce his wife, and Richard Pedley of Williamscote als Willscote, taylor. Dated the 10th day of February in the 13th year of the reign of William III [1701] Property: A little piece or strip of land called the Hopyard lying and being in Willscot next to a house of Humphrey Pedley called High Field. Medium: Handwritten in English on vellum. Condition: Good condition. Characteristics: Signatures and seals on vellum tags. Document size (approx.): 60 by 45 cm.

Dichfield

Pedley

 

 

 

 

 

 

 

167

1805

ebay

 

Mentmore Bucks PAINE > CHESELDEN 1805 guaranteed original - from the reign of KING GEORGE III - BEING 200 YEARS OLD BETWEEN WILLIAM PAINE OF WINGHOBE IN THE COUNTY OF BUCKINGHAM YEOMAN AND CHARLOTTE HIS WIFE OF THE FIRST PART NEDHAM CHESELDEN OF MANTON IN THE COUNTY OF RUTLAND ESQUIRE OF THE SECOND PART JAMES PALMER HOBBS OF NEW BOND STREET IN THE COUNTY OF MIDDLESEX OF THE THIRD PART END ELIZABETH BIRD OF THE PARISH OF SAINT MARYLEBONE IN THE COUNTY OF MIDDLESEX OF THE FOURTH PART BEING THE RELEASE WITH COVENANT FOR FINE OF ANNUITY BY THE WILL OF OF MISS JOYCE TAPPING ON ESTATE IN BEZZYSTEAD AND MENTMORE BUCKINGHAMSHIRE. SIZE 31 INS X 27 INS ~ IN VERY FINE CONDITION- WITH ESCUTCHEONED REVENUE STAMPS AND WAX SEALS ~ ON TWO SHEETS OF  FOLDED VELLUM

Paine

Cheselden

Hobbs

Bird

Tapping

 

 

 

 

168

1734

ebay

 

Handwritten English vellum indenture dated 1734 during the reign of King George II being the conveyance of two dwellings in Burnham in the County of Buckingham between Sarah Goldwin, a Widow, of the one part; and John Colsell, described as a "Mealman". Nicely penned throughout with three light blue revenue stamps, tax stamp, and interesting vellum seal tag with paper seal attached to it. Very Good condition, measures 17.5 x 13".

Goldwin

Colsell

 

 

 

 

 

 

 

169

1852

ebay

 

"1842  Abstract of the title of Mr. John Bush to a Freehold Title free Estate at Langford Bucks."  10 pages of absolutely awful writing but it would seem to contain a lot of genealogical information on the Bush family from 1763 to 1842.  Has been folded.

Bush

 

 

 

 

 

 

 

 

170

1799

ebay

 

A vellum indenture for the lease of a property in Buckingham, between Francis Bowd of the town of Buckingham, mason, Alexander Pead, labourer, William Bennett of Buckingham, victualler, and Edward Oakley Gray, gent. Dated the 5th day of April in the 39th year of the reign of George III [1799] Property: A messuage in the North East end of Buckingham. Medium: Handwritten in English on vellum. Condition: Good. Characteristics: Signatures and seals. Document size (approx.): 50 by 40 cm.

Bowd

Pead

Bennett

Gray

 

 

 

 

 

171

1791

ebay

 

A vellum indenture for the lease of a property in Buckingham, between William Turpin of Wicken, Northants, yeoman, Richard Turpin of Longport in the parish of Stowe, and Francis Bowd of the town of Buckingham, mason, and Alexander Pead, innkeeper. Dated the 22nd day of May in the 31st year of the reign of George III [1791] Property: A messuage in the North East end of Buckingham. Medium: Handwritten in English on vellum. Condition: Good with slight browning. Characteristics: Signatures and seals. Document size (approx.): 60 by 70 cm.

Turpin

Bowd

Pead

 

 

 

 

 

 

172

1519, 1648

ebay

 

A 17th century copy of a vellum indenture relating to a marriage settlement, between Margaret Lestrange of Little Massingham, Norfolk, John Lestrange, Thomas Lestrange of Westbury Bucks, John Mordaunt and Robert Mordaunt. Original Indenture Dated 20 December 11th year of the reign of Henry VIII [1519] This copy Dated the 1st day of August 1648 Medium: Handwritten in English on vellum. Condition: The document is heavily rubbed with flakey ink making it difficult to read. I can't make out any properties in particular but probaby relates to the mordaunt estates in Essex. Patience and good eyesight will probably reward a researcher out there! Document size (approx.): 50 by 45 cm.

Lestrange

Mordaunt

 

 

 

 

 

 

 

173

1779

ebay

 

A 4 page vellum indenture for the conveyance of a number of properties in Abbotts Langley, Hertfordshire, between Christopher Tower of Huntsmore Lodge Buckinghamshire, William Toovey of Lea Farm, Watford, yeoman, and Thomas Chitterbuck of Watford, yeoman. Dated the 9th day of October in the 19th year of the reign of George III [1779] Property: A messuage in Abbotts Langley, several closes of arable land on the road from hemel hempstead to Watford, and several other lands. Medium: Handwritten in English on vellum. Condition: Duty stamps cut out. Characteristics: Signatures and seals. Document size (approx.): 70 by 60 cm.

Tower

Toovey

Chitterbuck

 

 

 

 

 

 

174

1644

Dominic Winter 9 Nov 2005

328

Fine early vellum indenture, dated 19th December 1644 , between Sir William Drake and Francis Drake, detailing the sale of a large estate and its Manor House in Amersham, for the sum of three thousand pounds, containing a very detailed listing of the numerous parcels of land and the names of the various tenants, together with a similar indenture, dated 20th June 1665, both with large pendant wax seals attached

Drake

 

 

 

 

 

 

 

 

175

1724

ebay

 

A vellum indenture recording a lease of property in Buckingham between John Rogers of Cothenborough in the parish of Buckingham, esquire, Mathias Rogers of Buckingham, gent, Charles Blunt of Buckingham, ironmonger, now acting as governor of the goods and reversions of Christ's Hospital Buckingham, and Thomas Carter, baker. Dated the 2nd day of May in the 10th year of the reign of King George I [1724] Property: All that little pightle of sward ground in Buckingham of 1 acre in the occupation of Joseph Douzy. Medium: Handwritten in English on vellum. Condition: Patchy browning. Characteristics: Signature and seal. Document size (approx.): 55 by 65 cm.

 

Queen Elizabeth I, in the year 1597, founded an alms-house at Buckingham for seven poor women, called Christ's Hospital. According to the 1806 Magna Britannia, it was funded at one time by a Mr Harris from profits made by the Wool Market and Wool Hall in Buckingham.

Rogers

Blunt

Carter

Douzy

 

 

 

 

 

176

1761

ebay

 

A paper bill for materials delivered to the Wool Hall by the orders of Mr Read and Mr Huckell" [Buckingham]. Incuded "Tyles and 12 bushells of lime and careg" On the same paper are similar supplies delivered "to be used at that house that Miss Hemins now lives in", and "for the use of the house that widow Hing lived in by orders of Mr Read and Mr Barns". With receipt for money paid at bottom. Dated 1761

 

A very interesting paper bill giving 15 items of materials for repairing the wool Hall and other houses in Buckingham.  This item does not mention Buckingham, but was with some other papers relating to Christ's Hospital at Buckingham. Queen Elizabeth I, in the year 1597, founded an alms-house at Buckingham for seven poor women, called Christ's Hospital. According to the 1806 Magna Britannia, it was funded at one time by a Mr Harris from profits made by the Wool Market and Wool Hall in Buckingham.

 

Medium: Handwritten in English on paper. Condition: One edge is frayed with slight loss of text. Document size (approx.): 36 by 15 cm.

Read

Huckell

Hemins

Hing

Barns

Harris

 

 

 

177

1862

ebay

 

1862 6-PAGE VELLUM INDENTURE BENVILLE MANOR DORSET NO RESERVE DATE:- 15th MAY 1862 A SUPERB INDENTURE ON 6 SHEETS OF VELLUM BETWEEN HENRY LEGG DAVIS of COOMBE, in the parish of LITTON CHENEY, DORSET, of the first part ....... and .... THE REVEREND EDWARD DANIEL STONE of ETON, BUCKINGHAMSHIRE, WILLIAM SPARKS of CREWKERNE, SOMERSET and EDWARD PEARCE of DORCHESTER, DORSET a banker of the second part ........ and ...... JOHN GODFRAY of BELVEDERE SAINT SAVIOUR in thje ISLAND OF JERSEY of the third part ...... and ..... GEORGE EDWARD EVANS also of JERSEY of the fourth part ......... CONCERNING a mortgage of THE MANOR or reputed manor of BENVILLE otherwise BENFIELD in the parish of CORSCOMBE, DORSET. There are 6 BLUE REVENUE STAMPS and 6 RED WAX SEALS on the document. Size. The document is approx. 27" wide x 22" high. Condition. In excellent condition with the usual folding creases.

Davis

Stone

Sparks

Pearce

Godfray

Evans

 

 

 

178

1877-1884

ebay

 

A bank pass book for the Bucks & Oxon Union Bank in Buckingham belonging to William Geaorge Chalstone with entries running from 1877 to 1884. 1870's Medium: ~15 pages of handwritten accounts in English on ruled paper, with the rest of the pages blank. vellum covered binding. Condition: Several loose pages otherwise good. Document size (approx.): 16 cm by 11 cm.

Chalstone

 

 

 

 

 

 

 

 

179

1847

ebay

 

A 7 page booklet detailing the lots to be sold on Townsend Farm and Peartree Hill Farm, Middle Claydon. Buckinghamshire (property of John Stevens, dec.) on the 3rd and 4th February 1847.  There are 80 lot numbers of each day which include: "Capital in-calf Yorkshire cow", "Ten Dorset ewes and 10 lambs", Four South-Down ewes and 3 lambs", "Famous fresh barren cow", "Well-bred two-year-old Durham Bull", "Cock of useful old hay, about 20 tons", "Sheep crib on wheels", "Set to thill harness", "South six-inch-wheel cart, complete", etc.  Has been folded with a grubby line down the front cover.

Stevens

 

 

 

 

 

 

 

 

180

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

181

1809

ebay

 

An invoice and letter in one dated 25th September 1809 from Theodore & Philemon Price, Kingston Iron Wharf, Birmingham.  It has been folded to be used as an envelope and is addressed to Messrs. French, Ironmongers, Buckingham.  Has damage where the seal has been broken open.

Price

French

 

 

 

 

 

 

 

182

1685

ebay

 

A vellum indenture regarding the conveyance of a property in Brill, Buckinghamshire, between John Dawson of Brill, gentleman, executor of the will of Richard Carter, late of Brill, and Anne Carter of Brill, widow. Dated 15 June 1685 in the 1st year of the reign of James II  Property: All that close of pasture or arable land called Cockshute Hill in Brill. Medium: Handwritten in English on vellum. Condition: Good. Characteristics: Signature and red wax seal. Document Size (Approx.): 10 by 25 cm

Dawson

Carter

 

 

 

 

 

 

 

183

1686

ebay

 

A vellum indenture regarding the sale of lands in Brill, Buckinghamshire, between Edward Carter of the six clerks office London, gentleman, and Ann Carter of Brill. Dated 20 May 1686 in the 2nd year of the reign of James II Property: All that close of pasture or arable land called Coxshute Hill in Brill. Medium: Handwritten in English on vellum. Condition: Good. Characteristics: Signature and red wax seal on a vellum tag. Document Size (Approx.): 15 by 25 cm

Carter

 

 

 

 

 

 

 

 

184

1638-1699

Bloomsbury 26 Jan 06

67

Group of documents relating to a cottage on south side of High Street in Amersham, and to the Burrow family, manuscripts, 6 on vellum, 2 on paper, folds, some with wax seals, v.s., v.d. , 1638-99 (8)

Burrow

 

 

 

 

 

 

 

 

185

1742

ebay

 

English Indenture Document on Vellum Superbly hand written Excellent condition Dated 12 November 1742 Size approx. 520mm x 310mm Sealed by Samual Amond the Older Concerning land and property in Chesham, Buckinghamshire Found in a loft in Chesham after 250 years. Also mentions John Smith and John Putnam.

Amond

Smith

Putnam

 

 

 

 

 

 

186

1767

ebay

 

WINGRAVE: A final concord from the court of Common Pleas, Westminster, between Joseph Lucas and John Sheffield querents, and William Leader and Mary his wife deforciants, relating to a property in Wingrave, Buckinghamshire. Dated 1767 in the 7th year of the reign of George III Property: Two houses, two cottages, two barns, two stables, two gardens and orchards, eleven acres of land, six acres of meadow, five acres of pasture, pasture for three cows, seven sheep, all in Rowsham, Wingrave. Medium: Handwritten in English on vellum. Condition: Good Characteristics: None. Document Size (Approx.): 30 by 50 cm

Lucas

Sheffield

Leader

 

 

 

 

 

 

187

1776

ebay

 

STONDON, DENHAM, HARLOW: A ten page copy of an indenture originally made 19 June 1739, conveying lands in Stondon, Hertfordshire, Denham in Buckinghamshire and Harlow in Essex, between Elizabeth Bird late of St Ann's Soho, London, now of Birmingham, spinster, daughter of the late Robert Bird of London, three sisters of Abigail Lilley of St Paul Covent Garden, and Jane Bird of St Andrew, Holbourn. Dated 4 May 1776 in the 16th year of the reign of George III Property: The manor of Young's in Stondon with many named farms and tenements. The manor of Marshalls and Soots in Hertfordshire. A wood or coppice called Broad Spring in Denham. Also a close in Harlow called Edward Bandell's Close, with many other named properties in Harlow. Medium: Handwritten in English on paper. Condition: Very good. Characteristics: Document Size (Approx.): 40 by 32 cm

Bird

Lilley

 

 

 

 

 

 

 

188

1822

ebay

 

PAULERSPURY: Lease of lands in Paulerspury, Buckinghamshire, between John Lesley and George Nelson, trustees of the charity given by the late Lady Bagott in Buckingham, and William Smith of Paulerspury, victualer. Dated 21 March 1822 in the 3rd year of the reign of George III Property: An allotment in Toothill Field, Paulerspury of eight acres in the occupation of John Newman. Medium: Handwritten in English on paper. Condition: Very good. Characteristics: Signatures. Document Size (Approx.): 30 by 20 cm

Lesley

Nelson

Bagott

Smith

Newman

 

 

 

 

189

1798

ebay

 

FARNHAM ROYAL: A court baron document for the manor of Farnham Royal, Buckinghamshire, recording the surrender of copyhold lands by John Cutler, customary copyhold tenant, and the admission of Thomas Perryman as the new copyhold tenant. Dated 4 June 1798 in the 38th year of the reign of George III Property: A copyhold tenement with outhouses, orchards, gardens and a little close of land adjoining in Farnham Royal. Medium: Handwritten in English on vellum. Condition: Good with light toning. Characteristics: Revenue and tax stamps. Document Size (Approx.): 50 by 32 cm

Cutler

Perryman

 

 

 

 

 

 

 

190

1818

ebay

 

BUCKINGHAM: A long paper receipt and bill to "The trustees to William Burleigh for bread delivered at the church."  Entries run for from January to December 1818, delivering 16 loaves of bread every week. This is most probably the Buckingham Christ's Hospital charity. Dated 1818 in the 58th year of the reign of George III Medium: Handwritten in English on paper. Condition: Good Characteristics: Revenue and tax stamps. Document Size (Approx.): 29 by 18 cm

Burleigh

 

 

 

 

 

 

 

 

191

1638

ebay

 

AMERSHAM: Assignment of a cottage in Amersham, Buckinghamshire, between John Tredwaye of Fulmer, husbandman, and Joane his wife, formerly the wife of William Burrow of Amersham, and James Burrow. Dated 19 May 1638 in the 14th year of the reign of Charles I Property: A cottage, garden and orchard on the High Street in Amersham, between the tenement of the Earl of Bedford and the land of one Tokefield, late in the occupation of Michael Gibsone. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Marks of parties and one remaining red wax seal. Document Size (Approx.): 53 by 65 cm

Tredwaye

Burrow

Gibsone

 

 

 

 

 

 

192

1768

ebay

 

CHARLTON, NEWBOTTLE: Mortgage of pasture land in Charlton, Newbottle, Northamptonshire, between John Side of Charlton, joiner, and John Holton of Tingewick, Buckinghamshire, cordwainer. Dated 15 December 1768 in the 9th year of the reign of George III Property: A half yard land of arable meadow and pasture ground in the fields of Charlton in the occupation of the Side family. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 55 by 65 cm

Side

Holton

 

 

 

 

 

 

 

193

1783

ebay

 

CHARLTON, NEWBOTTLE: Mortgage of a plot of land in Charlton, Newbottle, Northamptonshire, between John Side of Charlton, joiner, and John Holton of Tingewick, Buckinghamshire, cordwainer. Dated 24 April 1783 in the 23rd year of the reign of George III Property: A plot of land of 7 acres and 9 perches, bounded on the north by an allotment of Mary Gibbard and on the east by one of Elizabeth Haddon. All in Charlton. Medium: Handwritten in English on vellum. Condition: Very good. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 58 by 67 cm

Side

Holton

Gibbard

Haddon

 

 

 

 

 

194

1770

ebay

 

TAPLOW: A court baron document for the manor of Taplow in Buckinghamshire, recording the admission of Nathanial Newberry as copyhold tenant. Dated 29 December 1770 in the 11th year of the reign of George III Property: A meadow called Randalls Orchard with a pound next to Taplow Street. Medium: Handwritten in English on vellum. Condition: Light toning. Characteristics: Signature. Revenue and tax stamps. Document Size (Approx.): 25 by 32 cm

Newberry

 

 

 

 

 

 

 

 

195

1891

ebay

 

KENSINGTON: Mortgage of number 49 Warwick Gardens, Kensington, Middlesex, between William George Neilson of Laurells Downend, Gloucestershire, and John Holt of Twyford, Buckinghamshire. Dated 20 July 1891 in the 55th year of the reign of Victoria Property: A parcel of land on the east side of Warwick Gardens in the parish of St Mary Abbotts, Kensington, abutting on lands of Lord Kensington. With a house built upon. Medium: Handwritten in English on vellum. Condition: Very good. Characteristics: Signature and red wax seal. Document Size (Approx.): 50 by 70 cm

Neilson

Holt

 

 

 

 

 

 

 

196

1710

ebay

 

English Indenture Document on Vellum Superbly hand written Good condition though some wear to right hand side Dated 16 January 1710 Size approx. 700mm x 420mm Sealed by Richard Amond Concerning land and property in Chesham, Buckinghamshire. From the images this appears to be a Mortgage by Richard Amond to Mr ....? Smith.

Amond

Smith

 

 

 

 

 

 

 

197

1874

ebay

 

English Indenture Document on Parchment Superbly hand written Good condition Dated 24 August 1874 Size approx. 450mm x 300mm Document opens out and is written on inside page two and half of page three Sealed by a John Crook Concerning land and property in Chesham, Buckinghamshire A motgage between John Crook and Charles Plato Other supporting paperwork mentioning the Chesham Building Society

Crook

Plato

 

 

 

 

 

 

 

198

1642

ebay

 

AMERSHAM: Copy of the last will and testement of James Burrow. An undated copy, but in a clear 17th century hand. Original document dated 11 August 1642 in the 18th year of the reign of King Charles I  Property: The will bequeaths his messuage or tenement to his brother Tymothy. Although the location is not known, this is probably on the High Street in Amersham. Medium: Manuscript in English on vellum. Condition: Good Characteristics: Document Size (Approx.): 19 by 30cm

Burrow

 

 

 

 

 

 

 

 

199

1660

ebay

 

AMERSHAM: A memorandum whereby Anne Burrow surrenders a house in Amersham into the hands of James Burrow son of Tymothy Burrow. This was part of the last Will and Testement of her late husband James Burrow. Dated 18 March 1660 in the 12th year of the reign of King Charles II Property: Medium: Manuscript in English on paper. Condition: Good Characteristics: Signatures. Document Size (Approx.): 17 by 18cm. Witnessed by .....? .....?, James Hunt and .....? Gall

Burrow

Hunt

Gall

 

 

 

 

 

 

200

1661

ebay

 

AMERSHAM: Conveyance of a cottage in Amersham, Buckinghamshire, between James Burrow of Chalfont St. Peters, Buckinghamshire, clothworker, and Ralph Cocke of the same place bricklayer A large wax Seal with a lion or horse? Motif. Dated 26 December 1661 in the 13th year of the reign of King Charles II Property: A cottage or tenement with garden and orchard in Amersham on the Southside of the High Street from London to Aylesbury. Medium: Manuscript in English on vellum. Condition: Very Good Characteristics: Signature and red wax seal. Document Size (Approx.): 45 by 55cm. Also mentions John Jeekes.

Burrow

Cocke

Jeekes