Home

Back to County Index Page

Buckinghamshire 201-300

Û

Buckinghamshire 101-200

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

201

1870

ebay

A single-page vellum Probate dated 1870 relating to John Beckett of Buckingham. In good condition for a document of this age. Has a hanging seal of the Principal Registry Court of Probate. Size approx 11" across by 12" down.

Beckett

202

1870

ebay

ANTIQUE MANUSCRIPT INDENTURE VELLUM  Oxfordshire PRESTIDGE > POWELL 1870 - guaranteed original - from the reign of QUEEN VICTORIA - 136 YEARS OLD BETWEEN JAMES PRESTIDGE OF CHIPPING NORTON IN THE COUNTY OF OXFORD FARMER OF THE ONE PART AND JOHN POWELL OF FLINT HALL HAMBLEDON IN THE COUNTY OF BUCKS FARMER JOHN FOWLER MADDOX OF SHIPTON UNDER WYCHWOOD IN THE COUNTY OF OXFORD FARMER AND FREDERICK MATTHEWS OF TAYNTON IN THE SAID COUNTY OF OXFORD FARMER OF THE OTHER PART. BEING THE FURTHER UPON FOUR CLOSES OF FREEHOLD LAND AND HEREDITAMENTS IN THE PARISH OF CHIPPING NORTON . NICE OLD LOCAL HISTORY ITEM. IN VERY FINE CONDITION - SIZE 29 INS X 21 INS . ON TWO SHEETS OF FOLDED VELLUM / PARCHMENT- ESCUTCHEONED REVENUE STAMP - WAX SEALS.

Prestidge

Powell

Maddox

Matthews

203

1702

Bloomsbury 15 Jun 2006

65

Fishing Rights in Kent.- Inspeximus, in name of Queen Anne, at request of James Herbert armiger, of Letters Patent of Charles II, 23 Jan. 1675 which referred to a grant by Charles I (2 Jan. 1635) to Sir Henry Browne and Christopher Favell of the manor and hundred of Milton in north Kent, with rights of free fishing in waters and rivers etc. and confirmed to James Herbert this free fishing and dredging for oysters in rivers, great waters and the arm of the sea called "le Eastgrounde" in the parishes of Milton, Iwade. Elmley, Murston, Tong, Minster and Eastchurch and elsewhere in the hundred of Milton, manuscript on vellum, in Latin, ruled in red, ornate engraved initial A, royal coat of arms and decoration on three sides, lacks quarter of seal, rest stitched in a soft leather bag, c. 760 x 870mm., Westminster, 24th July 1702.
James Herbert (1660-1704) of Tythrop House, Bucks. MP for several places between 1677 and 1704, including Queenborough 1677-81; Receiver General of Prizes 1689-99.

Herbert

Browne

Favell

204

1773

ebay

Vellum Indenture dated 15th May 1773 for the transfer of property in Risborough Buckinghamshire, from Rev Joseph Gerrard to his daughter Elizabeth Gerrard. The indenture measures 27 inchs by 20 1/2 inchs.  There are a couple of old repairs, otherwise in very good condition

Gerrard

205

1863

ebay

INDENTURE manuscript DEED PARCHMENT ANTIQUE VELLUM Oxfordshire Farm GUY > KECK 1863 guaranteed original - from the reign of QUEEN VICTORIA - 143 YEARS OLD BETWEEN HENRY FIELD WILKINS OF CHIPPING NORTON IN THE COUNTY OF OXFORD GENTLEMAN OF THE FIRST PART WILLIAM GUY OF CHIPPING NORTON YEOMAN AND RICHARD GUY  OF WORMINGHALE IN THE COUNTY OF BUCKINGHAM YEOMAN OF THE SECOND PART AND THOMAS KECK OF CHIPPING NORTON YEOMAN ROPE MANUFACTURER OF THE THIRD PART. REFERENCE TO FIELD NAMES AND TENENTS.. BEING THE CONVEYANCE OF A FARM HOUSE OF CERTAIN LAND SITUATE AT THE WESTEND AND COMMON FIELDS IN THE PARISH OF CHIPPING NORTON IN THE COUNTY OF OXFORD  SIZES 29 INS X 27 INS IN VERY FINE TO EF CONDITION - ESCUTCHEONED REVENUE STAMPS ON THREE SHEETS OF FOLDED PARCHMENT / VELLUM WAX SEALS

Wilkins

Guy

Keck

206

1862

ebay

A 1962 Indenture of Conveyance dated the 23rd day of October 1862 made between Harvie Morton Farquhar of Saint James Street London in the County of Middlesex EsquireWilliam Gregory Duncan of Bradwell House in the County of Buckinghamshire Esquire and John Stratton of Turweston near Brackley in the County of Oxford Esquire of the first part John Dakin of Sileby in the County of Leicester Farmer and Grazier of the second part and Joseph Dakin of Sileby Farmer and Grazier of the third part All That messuage Tenement or Farmhouse with the yard garden stables outbuildings being in or near Back Lane in the Parish Lordship or Liberties of Sileby And Also All Those severalCloses or Grounds included which contain The Homestead and One Acre two roods and six perches Hill Close four acres three roods and thirty two perches.  First Stoney Lands Five acres two roods and thirty eight perches. Far Stoney Lands four acres and three roods And Also All That other Close of ground situate in the Parish of the Lordship of Liberties at`Sileby adjoining the Road leading from Sileby to Cossington called or known by the name of the Southfield Close and containing One acre one rood and thirty eight perches and many other pieces of ground and messuages were conveyed unto Jhn Dakin and Joseph Dakin in Fee simple (freehold) The Deed has 3 plans on the back and is a Double Indenture. It has 4 wax seals and is signed by 3 parties.   It is in excellent condition

Farquhar

Duncan

Stratton

Dakin

207

1745

ebay

Handwritten English vellum indenture dated 1745 during the reign of King George II being the conveyance of a dwelling in Buckingham in the County of Buckingham located next to Castle Hill. The indenture is between Thomas Dale, a Taylor, and Elizabeth, his wife,  of the one part; and Theodore Hammond, a Weaver, of the second part. Nicely penned with fancy printed vignette, three blue revenues with insert, tax stamp, and two red wax seals on green cloth tags with interesting impressions. Nice docketing on verso. Very Good condition, measures 22.5 x 14".

Dale

Hammond

208

1884

ebay

ST. ALBANS: Conveyance of cottages in Fishpool Street, St. Albans, Hertfordshire, between Henry Arrowsmith of Littlewick near Maidenhead, Berks, gent, of the first part, George William Thomas Arrowsmith, of Nightingale Lane, Balham, Surrey, dentist, William Henry Arrowsmith, of .....? Stratford, Bucks, ironmonger, Elizabeth Martha Barnard, of Littlewick aforesaid, Widow, of the second part and Sir Edmund Beckett of Batch Wood, St. Albans, Baronet of the third part. Nice plan of the property. Dated 1 January 1884 in the 47th year of the reign of Queen Victoria Property: Seven Freehold cottages in Fishpool Street in the parish of Saint Michael in St. Albans. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. 7 pages. Document Size (Approx.): 26 by 20 cm

Arrowsmith

Barnard

Beckett

209

1863

ebay

THIS AUCTION IS FOR A LEGAL INDENTURE DOCUMENT ON PARCHMENT DATING FROM 19TH DECEMBER 1863. IT NAMES MARY ANN AND JOHN LINES, AND JOHN WILLIAM BUXMARTER AND WILLIAM CHAMPION JONES. ALSO MENTIONS DAVIS PORTER KING AND JOHN KEOME. VILLAGE OF QUAINTON IN THE TOWN OF BUCKINGHAM. BEAUTIFUL CONDITION. EVEN HAS THE ORIGINAL PIN FOR ATTACHMENT

Lines

Buxmarter

Jones

King

Keome

210

1830-1860

Dominic Winter 4 & 5 Oct 2006

318

Rent Book. The General Account Book of Rents &c in Bucks, Hants, Suffolk &c belonging to William Vigor, c. 1830s to 1860s, a total of approx. 40 leaves of accounts, copy letters, etc., numerous blank leaves, orig. vellum, a little soiled, folio

Vigor

211

1770

Bloomsbury 15 Nov 2006

80

Binfield (Richard, land surveyor ) A Survey of an Estate laying at Ammersham in the County of Bucks and belonging to Mr Henry Childe, hand-coloured estate map on paper, 1 corner torn and repaired, a few other small tears, in margins and along folds, a few very small brown stains, 341 x 442mm., 5th November 1770.

Binfield

Childe

212

1888

ebay

BROUGHTON: A valuation of the live and dead farming stock, hay, corn, household furniture and effects at Broughton, Buckinghamshire, the property of the late Mr J. O. Clarke, deceased. A fascinating account and description of all the effects of a late 19th century farmers house. Includes all rooms in the farmhouse and all outbuildings and farming stock. Dated 30 January 1888 in the 51st year of the reign of Queen Victoria Medium: Manuscript in English on paper. Condition: Very Good. Characteristics: Signature. 6 pages Document Size (Approx.): 30 by 20cm

Clarke

213

1776

ebay

HARLOW, STONDON, DENHAM: Attested copy of an indenture of release of property in Harlow, Essex, Stondon, Hertfordshire, and Denham, Buckinghamshire, between George Jefson of Birmingham, merchant, and Martha his wife, Abigail Bird of Gerrard Street, St. Ann, Soho, George Newell of Grays Inn, Alexander Jefson of Grays Inn, Joseph Porter of St. Lawrence, City of London, merchant, and Jane Bird of Bond Street, St. George Hanover Square. Dated 18 May 1776 in the 16th year of the reign of King George III Property: A house in Harlow, Essex, part of the manor of Harlow Bury. Fourteen acres meadow in South Field in the parish of Stondon, Hertfordshire, part of the manor of Seacombe. A capital manor house called Youngs, Herfordshire, and many more named properties in Stondon. Also lands in Denham called Gossims. Medium: Manuscript in English on paper. Condition: Good. Characteristics: Signature. 15 pages. Document Size (Approx.): 40 by 30cm

Jefson

Bird

Newell

Porter

214

1846

ebay

Abstract of Title indenture dated 1846 fingest Bucks This document is an Abstract of Title of J M Elives Esq to estate at Fingest Bucks contrcted to be sold to the Rev H J Young furnished in compliance with the requisitions of the purchase solicitors Inside the indenture is dated Feb 1745 and names John Mole of Bolter End Yeoman Richard Warring of Henly Upon Thames A nice old document with ten pages

Elives

Young

Mole

Warring

215

1643

ebay

Lovely Vellum Indenture 1643 Dated 19th August 1643 this indenture does not start with the more common "This indenture..." but starts with "Be it Knowne...." In very good condition and featuring excellent and readable Caligraphy, a superb example, named persons include William Shorness? and Edward Goodall. The indenture Measures approximately 13 inches x 25 inches (33cm x 63.5cm). From the image the location may include Hedgley in Bucks.

Shorness

Goodall

216

?

ebay

An Abstract of the title to a freehold cottage & premises situated at Bolter End in the parish of Fingest in the county of Bucks part of the estate sold to the Rev H Young. This document runs into 23 pages long and the indenture when unfolded has a date of 19th sept 1698. When unfolded in good readable condition

Young

217

1849

ebay

A small indenture dated 1849 between Robert Maitland Savill esq Gent and G A Young esq relating to land or property at Fingest Grove , Bolters End, Bucks This document is in good readable condition and is 15 pages in total

Savill

Young

218

1775

ebay

This is a very large / heavy Indenture hence the postage. It runs into 119 pages long and is readable all the way through An Abstract of Title to a freehold and copyhold Estate situate in the parish of Fingest in the county of Buckingham, contracted to be sold by Meggott Elives Esq  to the Rev Henry Tuffnell Young. Dated 20th December 1775 with a lot of added writing down the side by the solicitor of the time, very nice piece of history

Elives

Young

219

1871

ebay

Two page parchment document dated 1871: Caroline Harris, wife of William Harris sworn at Bedford Row, Middlesex regarding property in Great Marlow Includes a 'Common Law Courts' Five Shillings blue embossed paper seal with metallic centre. Other names mentioned in this document are Henry Plumridge, William Plumridge, William Johnson, Henry Judge, Amelia Judge, Edward James Flint, Ellen Flint, James Plumridge, William Lakin Ward, Charlotte Way, John McMillin, George Becke & James Batting. Certificate of acknowledgement of a deed by a married woman This is a guaranteed genuine Victorian parchment document consisting of at least two pages. 

These certificates were introduced as part of the Fines and Recoveries Act of 1833.  Their purpose was to ensure that, where a married woman was selling or mortgaging property jointly with her husband, she was of full age and completely understood what was taking place.  Given that any property belonging to a woman automatically passed to her husband upon marriage, I am not convinced that this would have made any difference but, apparently, common law required her to be a party to any deed and these acknowledgements were intended to prevent the husband from abusing his position in those cases where he inherited property through his marriage.  Although votes for women were still some way off, the Married Women’s Property Act of 1882 gave them the same rights over their own property as if they had been single or widowed. 

Harris

Plumridge

Johnson

Judge

Flint

Ward

Way

McMillin

Becke

Batting

220

1820

ebay

This is an extract of an entry from the Parish registers of Cirencester taken by the assistant curate, James Grooby(?)  in 1820. It refers to a wedding on 11th January 1769 between John Smith of Aylesbury, Bucks and Sarah Roberts of this parish.  On the front is written in a contemporary hand that this is the wedding of the father and mother of Thos Smith of ? Easton? Gaston? Sarton?……. Gayley?

Grooby

Smith

Roberts

221

1814

ebay

This is an 1814 partial Abstract of the Title of George Law Esq to land at Bolters End in Fingest Buckingshire This is a hand written document on water marked paper and is two pages long

Law

222

1788

ebay

A 1788 Indenture from Mr Richard White to Mr William Bishop Lease for a year of property in Fingest Bucks Signed with two red wax seals

White

Bishop

223

1813

ebay

An 1813 Lease Indenture from Richard White and son to Mr John Pearson On vellum this is a lease for one year , it has been stamped and has 5 red wax signed seals. No location given but appears to be part of the same group as the two previous documents.

White

Pearson

224

1849

ebay

An 1849 Surrender document from The Rev Henry Tufnell Young to G A Young Esq for property in the manor of Fingest in Bucks Hand written document five pages long with water marked dated paper.

Young

225

1865

ebay

This is an 1865 Release Indenture between The Rev Henry Tufnell Young of Mallards Court parish of Stokenchurch of the 1st part Catherine Louisa Josphine Young of the 2nd part Henry Savill Young of the 3rd part and John Lucena Kettle of Lincolns Inn a Barrister This is a hand written document in good condition and quite heavy at 61 pages long

Young

Kettle

226

1851 or 1858

ebay

An 1858 surrender out of court between The Rev Henry Tufnell Young and Mr George Buxton Dean 4 pages in total written on blue paper water marked with date

Young

Dean

227

1888

Sylvan Manuscripts

1039

A valuation of the live and dead farming stock, hay, corn, household furniture and effects at Broughton, Buckinghamshire, the property of the late Mr J. O. Clarke, deceased. A fascinating account and description of all the effects of a late 19th century farmers house.  Includes all rooms in the farmhouse and all outbuildings and farming stock.

Clarke

228

1789

Sylvan Manuscripts

449

Mortgage of a house in Buckingham, between Thomas Lepper of Buckingham, mason, Francis Bowd of Buckingham, mason, Alexander Pead, labourer, Edward Bowd, butcher, and John Massey of Leckhampstead, dairyman.  A messuage or tenement in the North East end of Buckingham in the occupation of Thomas Harris, then of William Hold, then of William Stokes.

Bowd

Lepper

Massey

Pead

229

1819

Sylvan Manuscripts

1036

A small paper receipt for the supply of Pork, puddings, vegetables, butter, bread, beer and other provisions. <p>Dated at Buckingham, probably supplied to the Christ's Hospital charity in Buckingham. 

230

1819

Sylvan Manuscripts

1037

A small paper receipt to S. Bennett by order of Mr Seeley, trustees of Christ's Hospital, Buckingham, as payment for repairing the pump with solder, and new leather to the bucket. 

Bennett

Seeley

231

1776

Sylvan Manuscripts

1040

Attested copy of an indenture of release of property in Harlow, Essex, Stondon, Hertfordshire, and Denham, Buckinghamshire, between George Jefson of Birmingham, merchant, and Martha his wife, Abigail Bird of Gerrard Street, St. Ann, Soho, George Newell of Grays Inn, Alexander Jefson of Grays Inn, Joseph Porter of St. Lawrence, City of London, merchant, and Jane Bird of Bond Street, St. George Hanover Square.  A house in Harlow, Essex, part of the manor of Harlow Bury.  Fourteen acres meadow in South Field in the parish of Stondon, Hertfordshire, part of the manor of Seacombe.  A capital manor house called Youngs, Herfordshire, and many more named properties in Stondon.  Also lands in Denham called Gossims.

Bird

Jefson

Newell

Porter

232

1846

Sylvan Manuscripts

1867

Declaration of Trust of £3000 3% consolidate Bank Annuities, between The Hon. William Powell Rodney of Llanvihangel Court, John Brown of Kingston Blount, Rev. Charles Hotham of Roos near Hull, John Parton of Braconsfield, Gent and Henry Alexander Brown of Kingston Grove, and Diana Cardine his wife. Signature of William Powell Rodney who was Sheriff of Monmouthshire. Bank annuities.

Brown

Hotham

Parton

Rodney

233

1858

ebay

1858 Map of Bolters End Estate in the Parish of Fingest in Bucks To be sold by auction by Mr VERNON at the Red Lion Hotel High Wycombe on Friday May 7th 1858 A very nice map clearly marked

Vernon

234

1775

Sylvan Manuscripts

2057

Deed for the conveyance of lands in Charlton in Newbottle, Northamptonshire, between John Side of Charlton, Joiner, John Holton of Tingwick, Cordwainer and Ann Wyatt.  A half yard land of arable meadow and pasture dispersed in the fields of Charlton.

Holton

Side

Wyatt

235

1765

Sylvan Manuscripts

2062

Deed relating to cottages in Passenham and Cosgrave, Northamptonshire, between Arthur Capes of Wakefield Lodge, Potterspury, Keeper, Richard Rand of Woolverton, Yeoman and Rueben Capes of Potterspury, Keeper.  A cottage with 1 acres land adjoining near Browns Wood in Passenham and also a cottage in Cosgrave.

Capes

Rand

236

1814

ebay

1814 VELLUM INDENTURE regarding AYLESBURY between JENKINS MONK and CHEESE DATE:- In the FIFTYFOURTH YEAR of the REIGN of KING GEORGE III (1814) THIS IS A "FINAL AGREEMENT" CONCERNING ONE MESSUAGE, ONE CURTILAGE, ONE BARN, ONE STABLE, ONE GARDEN AND AN ACRE OF LAND IN AYLESBURY and WALTON in the parish of AYLESBURY BETWEEN THOMAS JENKINS, plaintiff and MARK & ELIZABETH MONK and JOHN & MARY CHEESE, defendants. The document is handwritten on vellum and there is one blue revenue stamp. Size. The document is approx. 17" wide x 11" high.  Condition. In excellent condition with the usual folding creases.

Jenkins

Monk

Cheese

237

1824

ebay

1824 VELLUM DEED regarding AYLESBURY between BOWLER FELL and FOWLER DATE:- In the FOURTH YEAR of the REIGN of KING GEORGE IV (1824) THIS IS A "FINAL AGREEMENT" CONCERNING 5 MESSUAGES, 5 COTTAGES, FIVE BARNS, FIVE STABLES, THREE BREWHOUSES, 6 CURTILAGES, 3 GARDENS AND AN ACRE OF LAND IN AYLESBURY BETWEEN EDWARD BOWLER, plaintiff and THOMAS & ELIZABETH FELL and CHARLES WHITE FOWLER & his wife MARY, defendants. The document is on vellum, part pre-printed with handwritten insertions and there is one blue revenue stamp. Size. The document is approx. 16" wide x 11" high.  Condition. In excellent condition with the usual folding creases.

Bowler

Fell

Fowler

238

1822

Sylvan Manuscripts

2290

LITTLE BEALINGS: Lease of a tenement in Little Bealings, Suffolk, between Jonathan Tills of Chesham, Carpenter, George Tills of St. Anne, Westminster, Brass Founder and Henry Bayes of Great Bealings, Yeoman. Dated 10 June 1822 in the 3rd year of the reign of King George IV  Property: A tenement with land on the road from Woodbridge to Little Bealings. Medium: Manuscript in English on vellum. Condition: Good.  Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 40 by 60 cm

Tills

Bayes

239

1665, 1674

Dominic Winter 29 Aug 2007

334

A manuscript certificate from Commissioners for assessing subsidy payments, 10th November 1665, concerning payment due from Peter Dayrell of Lillingstone Dayrell, signed by Thomas Risley and Edmund Dayrell, two armorial wax seals in left margin, a little soiling, folio, together with a manuscript affidavit by Richard Tredeway of Hedgerley, 30th November 1674, concerning the value of certain woods in Denham and large pits in them, one page plus integral blank, both folio

Dayrell

Risley

Tredeway

240

1783

Sylvan Manuscripts

2446

Deed of Covenant for levying a fine on lands at Stockland, Dorset, Horton, Buckinghamshire, and Stanwell and Harlington in Middlesex, between Thomas Bullock of Knights, and Ann his wife and William Lyon of Grays Inn, Gent.  The Rudge and Downings Estates at Stockland, Dorset.  Land called Abbotts Acre in Horton, Buckinghamshire.  Also several messuages and lands in Stanwell, Middlesex and Harlington.

Bullock

Lyon

241

1857

ebay

An 1857 indenture for land in the parish of Radnage in the County of Bucks between Mr Edward Wise to The Rev William Pigott This is a single page indenture with blue revenue stamp , also has a small map to the left of the page and three very good red wax seals

Wise

Pigott

242

1857

ebay

An 1857 indenture for land in the parish of Radnage in the County of Bucks between J W Newell Buck Esq to The Rev William Pigott This is a single page indenture with blue revenue stamp , and two very good red wax signed seals

Buck

Pigott

243

1806

Sylvan Manuscripts

2622

Feoffment of a cottage and land at Dawills Hill, Princes Risborough, Buckinghamshire, between Elizabeth Williams of Princes Risborough, Spinster, John Williams of Dawills Hill, Deceased, John Williams of Flowers Bottom, Labourer, Joseph Williams of Dawills Hill, Labourer, William Williams and John Wade of Dawills Hill, Carpenter.  A cottage at Dawills Hill, Princes Risborough, with a close of grass ground of one acre.

Wade

Williams

244

1838

ebay

Will of William Brampton of Northamptonshire (1838)
Will of Charles Burges of Northamptonshire
Bill of Sale from E Barnes Bootmaker of Buckingham

Brampton

Burges

Barnes

245

1868

ebay

A vellum Indenture on two sheets measuring 70 cm x 59 cm approx being a Conveyance of a messuage tenement dwellinghouse and shop with the several warehouses, stable, shed, yard and garden situate in High Street Burnham and six messuages or tenements situate on the Parade Ground in the High Street of Burnham, Buckinghamshire dated 4 March 1868.  Mr Thomas W Terry and others to Mr John M Roberts. Parties:

Thomas William TERRY, Gentleman of 122 Malden Road, Haverstock Hill, Middlesex; 
Martha Moulden TERRY, formerly Martha Moulden ROBERTS of 122 Malden Road, Haverstock Hill, Middlesex; 
St George Augustus TERRY, Brewer of Burnham, Buckinghamshire; 
Ann TERRY, formerly Ann ROBERTS of Burnham, Buckinghamshire; 
Dorcas ROBERTS, Spinster of Burnham, Buckinghamshire; 
John Merry ROBERTS, Grocer of Burnham, Buckinghamshire 

Other names mentioned include:  Edward Roberts, Sarah Roberts, Charles Boncey, George Cleare, Henry Cleare, Misses Cutler, John Martin, James Beesley, George Hadaway, William Drinkwater, John Clements, Benjamin Baldwin, Richard Dodwell. Document signed by: Thomas W Terry, Martha Moulden Terry, St G A Terry, Ann Terry, Dorcas Roberts, John M Roberts. Condition: Discoloured and creased

Terry

Roberts

Boncey

Cleare

Cutler

Martin

Beesley

Hadaway

Drinkwater

Clements

Baldwin

etc

246

1863-1885

ebay

Abstract of the Title Document. A sixteen page document commencing 22 July 1863 and signed off on 7 September 1885. Concerning the title of Mr. John Crook to two cottages and premises in High Street, Chesham, Bucks.

Crook

247

1791

ebay

Mortgage Document dated 1791 on parchment. Land in the Chesham, Buckinghamshire area. Mortgage Document Between Thomas Putnam and Elizabeth Holt SECURING A MORTGAGE FOR £40 AND INTEREST Beautifully written in two hands over a period of nearly three years Sealed in several places

Putnam

Holt

248

1652

ebay

Vellum indenture. This relates to Market Place in Olney and is dated 1652. This begins "This Indenture made the seven & twentieth day of october in the year of our lord and ?? (not sure of next few words) god in England one thousand six hundred fifty and two between John Parker Sargeant at Law of the one part and John Abram of Olney in the county of Bucks ?? of the other part Wittnessess that ? the said John Parker for consideration of the sum of three pounds of lawful money of England to him the said John Parker by the said John Abram etc. This is signed at the bottom by John Parker, the seal looks like it has disintegrated. The back has a small amount of writing that looks like From John ?? to Sarah Spickly now Assigned over to Samuel Aspren. Date on the outside confirms this is 27th October 1652.

Parker

Abram

Spickly

Aspren

249

1651

ebay

Vellum indenture. This relates to Market Place in Olney and is dated 1651. This begins "This Indenture made the Eight & twentieth day of December in the year of our lord according to the ?? of the church of England one thousand five hundred and fifty and one between John Ryout? (possibly Ayout) of Olney in the county of Bucks Labourer and Toovy Clarke of Olney aforesaid in the said county bucks Yeoman of the part of the other part Wittnesseth that the said John Ryout for consideration of the sum of twelve pounds of lawful money of England etc. This is signed at the bottom by John Ryout, this doesn't look like it ever had a seal. This has some writing on the back that seems to be about the purchasing of a cottage. Signatures underneath this are Thomas Osbourne and the marks (cannot decipher the name).  From the images, the document is an Agr.& Mortgage to Clarke of Hatters Cott. dated 28th Decr. 1651. The parties are John Ayers and Georg Clarke, yeoman. Also mentions John Parker Sargent at ...?

Ayers

Clarke

Osbourne

Parker

250

1870

ebay

Mortgage Document - Chesham Benefit Building Society. Between John Crook and his mortgagees and the Chesham Benefit Building Society. Excellent condition. Size 27 inches x 24 inches in two leaves. Dated 27th. February 1870. Signed by Henry Vaughan and Jonathan Bu....? Also mentions George Rose, Thomas Bulcher and Adolphus Fredrick Aylward.

Crook

Vaughan

Rose

Bulcher

Aylward

251

1661

ebay

A 1661 indenture for Chipping Wycombe in the county of Bucks between John Shrimpton Senior to John Shrimpton Junior. This is a single page indenture with one blue revenue stamp and one red wax signed seal hanging on a paper tab at the bottom of the page.In the Reign of King Charles the second this is a very old and rare indenture.

Shrimpton

252

1649

ebay

Vintage vellum indenture. This relates to Market Place in Olney and is dated 11th March 1649. This begins "This Indenture made the eleventh day of March in the year of our lord according to the ?? of the church of England one thousand six hundred forty nine between John Parker Sergeant of Law of the one part and John Ayers of Olney in the county of Bucks Labourer of the other part Wittnesseth that the said John Parker for and in consideration of the sum of five pounds of lawful money of England etc. This is signed at the bottom by John Parker, this has a seal, although it looks like it has has just been melted and nothing pressed into it. There is also some writing on the back which is extremely difficult to read it has several signatures under the writing. You can find out much more about Olney and Market Place by following this link

http://www.mkheritage.co.uk/odhs/mainframe.html

The document came from two folders that were orginally in the care of a solicitors. The documents all relate to 10 - 11 Market Place and date from 1649 to 1936. In 1779 William Wilson, barber to William Cowper the poet had the premises. There are around 60 documents relating to Market Place

Parker

Ayers

253

1761

ebay

Attested copy of the Will of Mr George Carey deceased.  This is dated 17th July 1761. This begins

"This is the last Will and Testament of me George Carey of Olney in the county of Bucks malster as follows first I give and devise unto my son Robert Carey of Woolbourn in the County of bedford Grocer and chandler all and singular my messuages cottages or tenements arable land by meadow and pasture ground situate standing lying and being in the parish and precincts of Olney" etc

Carey

254

1794

ebay

Vintage parchment document. This relates to Market Place in Olney and is dated 1794. This is regarding the property owned by William Wilson Barber to William Cowper. This begins

"Know all men by these presents that I William Harrison of Ravenston in the county of Bucks yeoman am held and formly bound to William Wilson of Olney in the said County of Bucks - Hair Dresser in the sum of One Hundred pounds of good and lawful money of Great Britain to be paid to the said William Wilson or his certain attorney Executors administrators or assigns for which payment to be well and faithfully made I bind myself my heirs executors and administrators and every of them formly by these presents sealed with my seal - Dated the fifteenth day of October on the thirty fourth year of the reign of our sovereign lord George the third by the grace of God of great Britain France and Ireland King Defender of the faith on the year of our lord One thousand seven Hundred and Ninety four.

This continues for two pages. Is signed by William Harrison with his seal next to it, and sealed and delivered in the presence of George Cooch. The outside has written on it Dated 15th Oct 1794 Mr Wm Harrison to Mr Wm Wilson. Bond for quiet enjoyment against Dower? and for performance of covenants

Wilson

Cowper

Harrison

Cooch

255

1831

ebay

Vintage document. This relates to Market Place in Olney and is dated 1831. This is an extract from the will of William Wilson late of Olney in the County of Buckingham Lace dealer deceased. Dated 1st day of June 1831. This is a genuine document written on light blue watermarked paper. It continues

"And whereas I am seized or possessed in fee simple of freehold of two cottages or dwelling houses situated in Olney aforesaid and adjoining my dwelling house on the north side thereof one of which said cottages is in the occupation of Thomas Kitchiner and the other of James Hollingshead as the respective yearly tenants thereof Now I do hereby give and devise the said two cottages or dwelling houses with their respective appurtenances unto my sister Elizabeth" etc

I assume William Wilson was ill as there is a note at the bottom of the extract to say Testator died 3 September 1831. William was originally a Hair dresser but must have changed professions. This is one of two extracts of wills for William the second one is being auctioned separately, this leaves his home to his wife Sarah which would have been number 10 Market Place.

Wilson

Kitchiner

Hollingshead

256

1779

ebay

Vintage vellum indenture. This relates to Market Place in Olney and is dated 1779. This begins

"This indenture made the twenty fifth day of June in the nineteeth year of the reign of our sovereign Lord George the third by the grace of God of Great Britain France and England King Defender of the faith and so forth and in the year of our lord one thousand seven hundred and sevety nine between the Reverand George Smith of Market Street in the county of Hertford clerck and John Perry of Larendon in the county of Bucks Miller who are received trustees and executors names in the last will and testament of Robert Carey late of Woburn in the county of Bedford Grazier deceased who was son and a ? named in the last will and testament of George Carey heretofore of Olney in the said county of Bucks Malster also deceased of the one part and William Wilson of Olney aforesaid Barber of the other part etc

This document is in good condition with the minimum of discolouration. It has two signatures to the bottom being George Smith and John Perry both with seals. You can find out much more about Olney and Market Place by following this link

http://www.mkheritage.co.uk/odhs/mainframe.html

The document came from two folders that were orginally in the care of a solicitors. The documents all relate to 10 - 11 Market Place and date from 1649 to 1936. In 1779 William Wilson, barber to William Cowper the poet had the premises. There are around 60 documents relating to Market Place

Smith

Perry

Carey

Wilson

257

1794

ebay

Vintage vellum indenture. This relates to Market Place in Olney and is dated 1794. This begins

"This indenture made the fifteenth day of October in the thirty fourth year of the reign of the sovereign Lord Goegre the Third by the grace of god of great Britain France and Ireland King defende of the faith and so forth and in the year of our lord one thousand seven hundred and ninety four between William Harrison of ? in the county of ? yeoman and mary his wife of the one part and William Wilson of Olney in the said county of Bucks hair dresser of the other part witnesseth that for and in consideration of the sum of one hundred and twenty five pounds of lawful money of Great Britain etc

This document is in lovely condition. It has two signatures to the bottom William Harrison & a seal and the mark of Mary Harrison. This has been witnessed by George Cooch plus another but I cannot make the name out. You can find out much more about Olney and Market Place by following this link

http://www.mkheritage.co.uk/odhs/mainframe.html

The document came from two folders that were orginally in the care of a solicitors. The documents all relate to 10 - 11 Market Place and date from 1649 to 1936.

Harrison

Wilson

Cooch

258

1863

ebay

Vintage vellum indenture. This relates to Market Place in Olney and is dated 1863. This begins

"This indenture made the twenty fifth day of July in the year of our lord One thousand eight hundred and sixty three between William Wilson of Olney in the county or Buckingham Gentleman of the first part Sarah Wilson of Olney aforesaid widow of the second part and George Cobb Hollingshead of Olney aforesaid watchmaker of the third part whereas William Wilson late of Olney aforesaid Lace Dealer by his last will and testament in writing bearing date on or about the first day of June One thousand eight hundred and thirty one duly executed and attested for the devise of freehold estates after writing that he was seized or possessed in fee simple of two freehold cottages or dwellinghouses situated in Olny aforesaid and adjoining his (testators) dwellinghouse on the north side thereof one of which said cottages described was in the occupation of Thomas Kitchener and the other James Hollingshead as the respective yearly tenants thereof" etc

This document is absolutely perfect, it could easily have been produced yesterday. It has three signatures to the bottom being William Wilson, Sarah wilson and george Cobb Hollingshead, all with their own seals. This has been witnessed by John Garrard and someone with the first name Richard. You can find out much more about Olney and Market Place by following this link

http://www.mkheritage.co.uk/odhs/mainframe.html

The document came from two folders that were orginally in the care of a solicitors. The documents all relate to 10 - 11 Market Place and date from 1649 to 1936.

Wilson

Hollingshead

Kitchener

Garrard

259

1881

ebay

Indenture Document - Mortgage Dated 9th. February 1881 Mortgage of John Cook to Messrs. Reynold. Boot and Shoe manufacturers mentioned. In the Chesham, Bucks area. Sealed in three places. Size 27 inches x 22inches approx. Nice condition

Cook

Reynold

260

1777

ebay

A 1777 indenture for land in the parish of Fingest in the county of Bucks between John Deane to James Crease. This is a single page indenture in very good condition has a blue revenue stamp and two very good red wax seals both signed.

Deane

Crease

261

1664

ebay

A 1664 indenture for land in Radnage in the county of Bucks between Ralph Hoare to Robert Hoare. This is a single page indenture in good condition for its age . In the reign of Charles II this has a large seal at the bottom of the page on a paper tab with the mark of Ralph Hoare, this also has a small letter folded inside which is also signed and sealed.

Hoare

262

A.D. 800 +

ebay

THE EARL OF WIGTOUN PAPERS, FLEMYNG & GYLL ( GILL ) FAMILY ARCHIVES. A remarkable recently discovered collection of original documents, autograph letters, pedigrees, etc. gathered together and arranged by Gordon Willoughby Gyll (born 1802). He was the son of William Gyll (1774-1807) equerry to H.R.H. the Duke of Sussex, and his wife Harriet Jane Gyll (1776-1813). Harriet was the daughter of Hamilton Flemyng 9th (& last) Earl of Wigtoun  who died in 1809; Harriet was his only child.  These ancient family’s pedigrees show descent from King Egbert A.D. 800 and Rollo, Duke of Normandy in A.D. 920.

Gordon Willoughby Gyll’s seat was Remenham House, Wyrardisbury, Bucks; another family house was Yeoveney Hall, Staines, Middlesex.  The collection is bound into ten volumes, and also a bundle of loose papers, and includes documents signed by King George III & Queen Victoria.  Whilst the bindings of some of the volumes are now either broken, or lacking entirely, the collection remains in generally good order with some dust marking.  Some of the volumes are beautifully illustrated with coats of arms painted in colours and other illustrations. Gordon Willoughby Gyll must have spent many years gathering together these family papers and letters, arranging them, and writing up accounts and pedigrees.  As and indication of the size of the collection the papers weigh over 50 lbs.

Note: Wigtoun is sometimes spelt Wigton or Wigtown, Gyll is occasionally spelt Gill.

For a brief description of each volume please see below.

Gill

Flemyng

etc

263

A.D. 800 +

ebay

GYLL MANUSCRIPTS VOLUME 1:

Folio (13 ¼ x 10 ½ inches) full leather, spine detached. 4-page handwritten index of contents at front. The volume contains neat copies of wills, deeds, & indentures relating to various branches of the Gyll family from 1485, marriage settlements, grants, the appointment by Queen Elizabeth of Thomas Gill as Lion Keeper in the Tower of London in 1586, Francis Gill as Gunner in the Tower in 1608 etc. Also documents regarding the sale of property, deeds of gift, etc.  Many hundreds of pages. Two of the documents are the originals and are dated 1606 and 1651.

Also an 1845 document granting Gordon Willoughby Gill the right to alter the orthography of the name Gill to Gyll. This document signed by Queen Victoria at head.

The volume also contains a map of Wyrardisbury, a folding map of Hamilton Gyll’s estate at Shenley, Herts, in 1841, Two documents on vellum, in Latin, being the Service of B. H. Gyll of Wyrardisbury House, Bucks, as nearest and lawful heir of line and of the body of the Hon. Alexander Flemyng, son of John sixth Lord Flemyng, and first Earl of Wigtoun, 1843 & 1844.

Also engraved portraits,  29 watercolour and gold coats of arms, a large lithograph of the interior of Wyrardisbury Church, a certificate of the Medico-Botanic Society of Great Britain awarded to G. W. Gyll, with seal, 1844, a pen & ink drawing of the Rectory House of Raisbury, etc. etc.

264

A.D. 800 +

ebay

GYLL MANUSCRIPTS VOLUME 2:

Folio (13 ¼ x 10 ½ inches) full leather, lacking spine, covers detached. With 2-page handwritten index of contents at front; the volume contains about 200 items, largely 1790’s to 1850’s, including:

Approx. 100 autograph letters signed some with seals and postal markings, many unidentified but two good letters from John Dunkin (1782-1846, the topographer) regarding Gyll genealogy noted, also letters fro the Gibraltar Garrison, the Royal Institution, & family letters , the arms of Gordon Willoughby Gyll at front in gold and colours, a printed life of William Gyll, Lord Mayor of London, a printed genealogy of the family of Gylle or Gill, 1842.  Lists of wills, marriage licences. A printed notice of the “Richmond Socials” 1795, a school account for Master Gordon Gyll at Parson’s Green, 1809, a coloured armorial (Lyon Office Edinburgh, 1844), also 2 pen and ink drawings of “Wyrardisbury House, Bucks, the seat of Mr. Gyll”.

With, at the end of the volume, 6 documents:

1) Vellum commission  appointing William Gill a Lieutenant & Captain in the 2nd Troop of Horse Grenadier Guards, March 23, 1796. Signed by King George III (very faded and discoloured).

2) Vellum commission appointing William Gyll a Cornet & Sub-Lieutenant in the 2nd Regiment of Life Guards. January 16th 1793. Signed by King George III.

3) Vellum commission appointing William Gyll a Cornet in the King’s Regiment of Dragoon Guards, 11th May 1791. Signed by King George III (discoloured).

4) Commission appointing Edward Gordon Gyll as Ensign in the Infantry (1st Foot). Document on paper signed by George, Duke of Cambridge. 1864.

5) Commission appointing Flemyng George Gyll a Lieutenant in the Royal Regiment of Artillery, 1858. Document on paper signed by Queen Victoria.

6) Certificate of appointment of Edward Gordon Gyll as Vic-Lieutenant of Essex, 1864.

265

A.D. 800 +

ebay

GYLL MANUSCRIPTS VOLUME 3

A finely executed & presented volume by Gordon Willoughby Gyll. Folio (13 ¼ x 10 ½ inches), full leather, lacks spine, upper cover detached. At front a handwritten index of contents and also an index of names.  The manuscript commences with ‘Introduction to history of Gyll, about families, titles of honour, arms etc.’ With descents/accounts of the Family of Gyll of Cambridge, resident in Hunts & Northampton, Kettering, the Essex Branch, Bishops Stortford, Dartford & Bexley, etc. etc.  A ‘ Succinct History of the Family of Flemyng, Earls of Wigtoun, Lord Flemyng in Scotland.  With wills, marriage licences, post mortems, inquisitions.  Gylls of Cambridge University.  Lineal descents of the Family of Flemyng from 1124 to 1813 .  An Account of the Family of Sir Roger de Clarendon with Pedigree of De La Roche.

Extended Genealogy of the Family of Gyll showing connections of the diverging branches of Gyll of Herts with those of Hunts, Northampton, Beds., Essex & Kent.

Tabular Pedigree of Gyll of the Tower, Lion Keepers & united royal descents of the 3 families of Flemyng, Gyll, & Bowyer Smyth, etc. etc. etc.

All neatly written on 285-pages. With at front a large full-page watercolour armorial, a drawing of Wydial Hall, and an original document of Edward Gill, with seal, dated 1645.  The manuscript illustrated by 5 pen & ink drawings of brasses, 8 watercolour drawings of monuments (6 being full-page), and, impressively, 172 watercolour armorials throughout the text.  A most attractive and well executed manuscript.

266

A.D. 800 +

ebay

GYLL PEDIGREES:

Folio (13 ¼ x 10 ½ inches), full leather, binding broken. 6-page “Index to Pedigrees in this volume compiled by Gordon Willoughby Gyll Esq. Wyrardisbury, Bucks” at front.  A substantial volume giving numerous pedigrees, mostly double-page, approx. 127.

267

A.D. 800 +

ebay

GYLL ALBUM:

Folio (13 ¼ x 10 ½ inches), full leather. A fascinating album of ephemeral pieces containing briefly:

Auction catalogue of the contents of Wraysbury House, Bucks,. The property of B.H.Gyll deceased, 1866. Auction catalogue of Place Farm, Wraysbury 1867. Proof titles pages of G. W. Gyll’s book ‘ A Tractate on Language’, 1860.  Letters from the Atheneum, Royal Institution, British Museum, the Reform Club etc. thanking Gyll for the gift of his books. Title pages of Gyll’s book the ‘History of the Parish of Wraysbury’.

Also Gyll’s appointment to the Royal Artillery, 1858, signed by Bingham, Royal Artillery General Regimental Orders and other pieces relating to Gyll’s military career.  Autograph letters, some with signers unidentified but  one is from the Bank of England, 1798, showing that Lord Wigtoun had over £60,000 worth of stock in the bank. Other documents, pedigrees. A hand-drawn plan of Wraysbury showing land required for the Windsor, Staines, & W.W. Railway.  The accounts & list of members of the West Essex Archers, 1844. Items relating the the Star Club (Of which Gyll was a member). Notices of the sale of Freehold Estates, 1841. A printed account, with portrait, of Benjamin de Oliveira in gilt decorated wrapper. Two leaves of Arabic manuscript inscribed “This paper was picked up in the Town of Tetuan after the Siege by the Spaniards in February 1860 by Benjamin Oliveira who accompanied the Spanish General in the Occupation of the Town….”.  Also a printed notice regarding Gyll’s lost Fox Dog called Havelock “with a remarkably bushy tail”, etc. etc. A fascinating album.

268

A.D. 800 +

ebay

FLEMYNG MEMOIRS:

Folio (13 ¼ x 8 ¾ inches)  half leather bound. Inscribed at front “Sketches of the Lives of the Cadet Branch of Flemyng, Lord Cumbernauld and Earl of Wigtoun in Scotland. Prompted by a just and liberal curiosity, I Gordon Gyll of Remenham House, Wraysbury, Co. Bucks, have essayed these Memoirs of my maternal Ancestors, ascending in a clear and regular series to the Flemyngs, emigrants from Flanders”.

The manuscript written on 71-pages with the signatures of various ancestors mounted on the leaves and a few coats of arms etc.

269

A.D. 800 +

ebay

MISCELLANEOUS MANUSCRIPTS VOL. 1:

A huge disbound volume of manuscript pieces being transcripts of grants, charters, obligations, bonds, & other documents, original drawn up in the 15th, 16th, & 17th Centuries. 126 items are mentioned on the handwritten index at front but I would have thought this album contains hundreds if not a thousand pages. Many of the documents would appear to have been drawn up in Edinburgh. Folio (18 x 11  inches).

270

A.D. 800 +

ebay

MISCELLANEOUS MANUSCRIPTS VOL. 2:

A huge disbound volume containing about 90 items, 3-page list of contents at front. The album containing pedigrees & original documents on vellum including a number of 18th Century Irish documents (Kilkenny 1748 etc). Six other vellum documents, dated between 1694 & 1721, three are signed by Lord Besborough, the Duke of Ormonde, and Lord Rochester.  Also on vellum the Freedom of the City of Glasgow with decorative coloured border 1748 (the text of this however affected by damp). Also issues of the Edinburgh Evening Courant and the Caledonian Mercury, 1752 and the “Petition of Charles Ross-Flemyng claiming the title and dignity of Earl of Wigtoun”. etc. etc. Folio (18 x 11  inches).

271

A.D. 800 +

ebay

MISCELLANEOUS MANUSCRIPTS VOL. 3:

A disbound folio volume (18 x 11 inches) with 1-page handwritten list of contents at front. The volume containing a pen, ink, & watercolour folding “Survey & Map of the lands belonging to Lord Wigtoun….Township of Barnsley by William Fairbank”, a verse on the death of Lord Flemyng, another “To the Earl of Wigtoun on his Inventions” & others. Also a certificate with seal given to Hamilton Lord Flemyng on his attaining Master Mason, by the Master, Wardens & Brethren of the Worshipful Mother Lodge of St. John, Gibraltar, 1763. A marriage certificate on vellum, 2 silhouette portraits, other documents and letters, etc. etc.

272

A.D. 800 +

ebay

THE WIGTOUN LETTERS:

A half-leather bound volume (13 ¾ x 9 ½ inches) lettered in gilt on the spine “Wigtoun Letters” with, at front, the notice “Letters written to and by some of the Flemyng Family afterwards Earls of Wigtoun in Scotland, dating from 1660 to the decease of Hamilton Flemyng, fourteenth Lord Flemyng, ninth and the last Earl of Wigtoun, who died in 1809; and with him expired the Titles, as the Barony of Flemyng was a male fee.  He left an only child, Harriet Jane, married in 1794 to William Gyll, of Wraysbury, Bucks, Captain 2nd Life Guards. When she died, in 1813, the Representation of the Family fell to her eldest son, Brook Hamilton Gyll, of Wraysbury, and on his death, in 1865, the Representation centred in his next brother, Gordon Willoughby James Gyll, of Remenham House, Wraysbury, Bucks, and Yeoveney Hall, Staines, Middlesex, who married Anne Elizabeth, second daughter of Sir Edward Bowyer Smyth, Bart., of Hill Hall, Essex, and has a son, Flemyng George Gyll, Captain in the Royal Artillery”.

The album contains approx. 180 original autograph letters mounted on stubs, some with postal markings and seals. The letters generally written between 1749 – 1810, with a few later at end. The first letter, dated 1660, is a printed facsimile, Also at the end two 17th Century documents.

The letters covering all matter of subjects, from general social content, family matters, legal correspondence concerning Flemyng’s claim for the title of Earl of Wigtoun including a good series of 4  letters from the eminent Scottish advocate Sir Ilay Campbell (1734-1823). A number of the signers I have been unable to identify, but those that I have include the following Nobility i.e. Lords, Dukes, etc. Marchmont, Newport, Rothes, Shelburne, Barrington, Loudoun, Hyndford, Gloucester, Ferrers, Sondes, Hyde, Suffolk, Windsor, Hereford, Rousselot, Stormont, Plymouth, Elphinstone, Nolcken, Aldborough, Ligonier, Montague, Northumberland, Tamworth, Manchester, etc. Also a letter from the Duchess of Roxburgh about the death of the Duke. Other letters include De Bathe, S. Bechinoe, James Valobra, a series from  Robt. Shirley, Alexander Robertson, James Dundas etc. etc.  The postal markings on the address panels, of which I have no knowledge, may be of interest and value?

273

1779

ebay

vellum Indenture for 1779 signed by William Wilson of Market Place, Olney. This is in lovely condition with a seal to the bottom and also another seal to the back. This begins "This indenture made the twenty eighth day of June in the nineteenth year of the reign of our sovereign Lord George the third by the grace of God of great Britain France and Ireland, King defender of the faith and so forth and in the year of our lord one thousand seven hundred and seventy nine between Wilson Wilson of Olney in the county of Bucks Barber of the one part and Mary Andrews of Olney aforesaid widow of the other part" etc etc

Wilson

Andrews

274

1878

ebay

Mortgage Document Between John Crook and... The Trustees of the Chesham Benefit Building Society Dated 1 May 1878 Sealed in four places Size approx. 27 inches x 21 inches On two sheets

Crook

275

1402

Bloomsbury 16 Oct 2008

7

Oakley.  Grant for the manor of Oakley, parties include Sir Baldewynne Bereford John atte Hyde and others including members of the FitzElys family, deed of entail to John FitzElys with Remainder to Matill and Isabell his two sisters,  manuscript in Latin, on vellum, 12 lines, 1 wax seal (depicting a shield) only of three, folds, slightly creased, a little browned, 135 x 320mm., 10th April  1402.

Bereford

atte Hyde

FitzElys

276

1828

ebay

A vellum Indenture measuring 72 cm x 48 cm approx being a Lease for a year of a messuage or tenement and premises situate near the south east side of Castle Hill in the town of Buckingham in the County of Bucks dated 8 May 1828.  Mr Thomas Charles Spires to Mr Richard Perkins. Parties:

Thomas Charles SPIRES, Poulterer of White Chapel Road in the parish of St Mary Whitechapel, Middlesex
Joseph MEADS, Mail-Guard of Stoney Stratford, Buckinghamshire
Richard PERKINS, Lace Merchant of Buckingham

Other names mentioned include:  John Beauchamp, Theodore Hammond, Anne Fearne, Zachary Meads, John Harper, William Warr, Mr Howard, John Masters, Thomas Wright, Thomas Spires, Mr Staines, James Wilmore. Document signed by: Thomas Charles Spires, Joseph Meads. Condition: A little discoloured and creased.

Spires

Meads

Perkins

Beauchamp

Hammond

Fearne

Harper

Warr

Howard

Masters

Wright

etc

277

1792

ebay

1792 indenture for Radnage in the County of Bucks has blue revenue stamp and one red wax seal signed in good condition in the reign of George III. The Reverand William Chapman To Elizabeth Stone

Chapman

Stone

278

1777

ebay

ORIGANAL DOCUMENT, VELUM INDENTURE, , 1777, RELEASE OF LANDS IN THE COUNTIES OF KENT-SUSSEX & BUCKINGHAM

REYNOLDS & Co TO JOHN NORRIS PLUS MANY OTHER NAMES
OTHER PLACES MENTIONED HAMPSTEAD-DEVON-BRISTOL CAMBORNE,CORNWALL-LINCOLNS INN

8 RED WAX SEALS, 1 BLUE DUTY STAMP, 26 X 19 INCHES, FEW SMALL HOLES BUT NOT OVER WRITTING OTHERWISE GOOD FOR IT'S AGE

Reynolds

Norris

279

1778

ebay

Antique Document dated 1778 Taplow Buckinghamshire. Antique document dated 1778 concerning Alexander Murray of Taplow Buckinghamshire also land in Hertford Cambridgeshire and Middlesex 3 hand written back to back pages. From the image this is an office copy of the will of the Hon. Alexr. Murray, proved 5th March 1778.

Murray

280

1770

ebay

VELLUM INDENTURE, 1770, RELEASE & CONVEYANCE, A COTTAGE IN THE PARISH OF CUDDINGTON - BUCKINGHAMSHIRE. JOSEPH BURNHAM OF AYLESBURY, SAMUEL BAMPTON. 1 RED WAX SEAL, 25 X 18 INCHES, FOXING ALL READABLE

Burnham

Bampton

281

1898

ebay

VELLUM PROBATE, 1898, JANE BARFOOT OF GREAT HARWOOD, COUNTY OF BUCKINGHAM

Barfoot

282

1471

Bloomsbury 27 Oct 2011

92

Neville (George, administrator and archbishop of York, chancellor of England, youngest son of Richard Neville, fifth earl of Salisbury 1400-60, younger brother of Richard Neville, earl of Warwick and Salisbury (the Kingmaker), 1432-76) Indenture tripartite between George, Archbishop of York, Henry Belknapp & John Godstone, greetings, whereas John Brecknok by his charter of 1 April 1465 granted and confirmed the manor called Remenham in Wirandesbery [Wraysbury], and Langley Marsh, and Horton (Bucks), the towns (and fields) of Datchet and Stoke which were once the property Robert Remenham to have and to hold the appurtenances to Thomas Hampden of Hampden, Thomas Roker of Ascot, Nicholas Statham, William Staveley, William Palmer of Tarleton & Thomas Hampden of Kynbell, all the aforesaid lands and tenements [formerly in Bucks, now Berks], manuscript in Latin, on vellum, 33 lines, lacks seals, folds, creased, browned, 4 wormholes, 260 x 480mm., 27th March 1471.

The Neville family had been instrumental in helping Edward IV seize the thrown from Henry VI and had in consequence become one of the most influential families in the land. However, after Edward IVs marriage to Elizabeth Woodville in the 1460's he began to favour her family and tensions began to rise between the king and the Neville's. By 1469, relations between the Neville family under the leadership of Richard earl of Warwick, "the Kingmaker" and Edward IV had broken down and developed into armed conflict. Edward IV was defeated at the battle of Edgcote and the king himself was arrested by Archbishop Neville. By 1471 Edward IV had recovered his throne and now Archbishop Neville, although formally pardoned was in disgrace but could not be removed from his archiepiscopacy. Thus George Neville was for a time at the heart of Yorkist government and was probably saved from execution by his clerical office.

Neville

Belknapp

Godstone

Brecknok

Remenham

Hampden

Roker

Statham

Staveley

Palmer

283

1798-1847

Dominic Winter 16 May 2012

334

A group of five papers relating to property at Crafton in Wing, Buckinghamshire, and the Rothschild family, 1798-1847, including an extract from the Enclosure Commissioners' Award re: the Estate of Williams and Tompson, 1799, an extract from the award re: Property of William Smart, 1812, an extract from the award plan, 1798, for properties of the Earl of Chesterfield and Robert Nichol, a release of property in Wing to Mayer Amschel de Rothschild, 1844, with detailed plan by George Low, and a statutory declaration of William Hedges Woodman, farmer of Crafton, re: his father's tenancy of lands, 1847, with a detailed plan by George Low, plus four letters from Rothschild to Lord Chandos concerning rail services, etc., c. 1860, 10 pp., 8vo

Rothschild

Williams

Tompson

Smart

Nichol

Low

Woodman

284

1711-1842

Dominic Winter 19 Sep 2012

Property and Prisons. A small group of documents and ephemera, mostly 18th c., including a Poor Rate Assessment Book for the Parish of St. Thomas, Southwark, 1768, a warrant, Stafford re collection of poor relief (copy), 1646, a will for William, plasterer, of Stanton Harcourt, Oxon, with bequests to send poor children of that place and four other villages to school, 1711, examination resettlement, Derbyshire, 1734, receipts for four payments for Old Southsea House, London, 1743- 56, turnover of Oxford jail from outgoing to present sheriff, 1771 (prisoners named, including debtors), portrait of James Neild, sheriff of Bucks, 1804, letter to magistrates at Caistor, Lincs, in favour of man under change, c. 1810, and an application for position of governor, Tewkesbury jail, 1842, vellum and paper, various sizes (approx. 20)

Neild

285

1776

ebay

A nice indenture, dating to 1776, on waxed paper between Rowland Davis of Eton, Buckinghamshire, Glazier and Mary his wife and William Bicknell of Old Bond Street of the first part and the Reverend John Cleobury of Great Marlow in Buckinghamshire of the other part.  The document states Mary was the daughter of Ezekiel Jefferies, Gentleman, late of Cookham, Berkshire.  Others mentioned: John Thompson, John Wakeling and John Cleobury. The document is regarding the sale of messuages orchards and gardens in Great Marlow, Buckinghamshire.  Measures approx 17" by 23"
Signed by Rowland and Mary Davis and William Bicknell, beside red wax seals.

Davis

Bicknell

Jefferies

Thompson

Wakeling

Cleobury

286

1751

ebay

A nice indenture, dating to 1751, on waxed paper between Rowland Davis of Eaton, Buckinghamshire, Glazier and Mary his wife and John Thompson of St George Hanover Square, Middlesex.  The document states Mary was the daughter of Ezekiel Jefferies, late of Cookham, Berkshire.  Others mentioned: Elizabeth Elliott, wid of Great Marlow, and Richard Lake of the same. The document is regarding the sale of messuages and tenements in Great Marlow, Buckinghamshire.  Measures approx 18" by 21"
Signed by Rowland and Mary Davis beside red wax seals

Davis

Thompson

Jefferies

Elliott

Lake

287

1857

ebay

Paper indenture dated 25th August 1857 and is a marriage settlement naming Miss Jackson and Alfred Thompson the later being late of Jamaica in the West Indies a Gentleman also Mary Jackson from Beaconsfield in Bucks, John Ashton from Colnbrook in Bucks and lastly William Keate from Hoxton in Middlesex a Jeweller.

The document concerns 2 cottages in Beaconsfield Bucks at Aylesbury end also a further 2 cottages with stable at the same placeand a further 27 dwellings listed in the schedule, there are 12 large paper sheets of manuscript.

Jackson

Thompson

Ashton

Keate

288

1819

ebay

Indenture dated 1819 concerning a property in Olney Buckinghamshire, names mentioned John West, Edmund West and William Raban. Release of a cottage and tenement and ground in ...g Lane in Olney.

West

Raban

289

1850

ebay

Indenture dated 1850 concerning a Cottages in Olney Buckinghamshire, names mentioned John West, Michael Hinde, there are seals back and front. Mortgage of three cottages in Olney. There is also a Reconyeyance back from Michael Hinde to John West dated 14 November 1872.

West

Hinde

290

1787

ebay

Vellum indenture [Lease] dated 19th September 1787 between The Right Honourable Robert Craggs Earl Nugent in the Kingdom of Ireland of the one part and William Young of Delaford in the County of Buckingham, Esquire, of the other part.

It relates to the Lease, for one year, of one messuage or tenement consisting of a new erected dwelling house now in the occupation of James Bellman, and a small fish cellar behind the same now in the occupation of Stephen Jennings, situate lying and being in the borough of Saint Mawes in the County of Cornwall; the consideration for the sum of five shillings.

The indenture has been folded with light creasing to the folds, and is clean aside from a few minor brown blemishes, the manuscript at times however is faded though still just legible.
The indenture comes with one red wax seal and one blue tax stamp.

The indenture measures 31 cm x 61 cm

Craggs

Young

Bellman

Jennings

291

1791

ebay

Indenture related to an agreement between a Jonathan Abbott of Wilton in Bucks (Grazier) and Thomas Ager of ffenny Stratford in the parish of Bletchley, Bucks (Surgeon and Apothecary). The agreement regards the lease for a year of a property in Fenny Stratford, Buckinghamshire. It has one red wax seal and the signature of Abbott, and is in very good condition. Dated 1791

From the images the property included: two acres called Caldecott Rusley Slade in Bow Brickhill in the said County of Bucks; six acres called Mill Close in Bow Brickhill; the close now or late of Thomas Brice north, the close now or late of John Bishop south and abutting upon Mill Pitt west. Also several pieces of land in Bow Brickhill: in South Field one ley of half an acre lying at the Towne end, the leys of the Lord (blank) west and abutting upon the Streete north; in the North Field on Brook ffurlong four roods lying together, the land now or late of (blank) Smith north. Also one half acre more upon Rood ffurlong, tha land late of Augustine Shaw Tansley north and the land now or late of William Cook south. Also land in Bow Brickhill in Great Mead or Oxleys ffurlong. Also thirteen acres lying or dispersed in the Common ffields Meadows Parish and Precincts of Bow Brickhill hereftofore in the occupation of Charles Hoare, now or late in the occupation of Thomas Clarke.

Abbott

Ager

Brice

Bishop

Tansley

Cook

Hoare

Clark

292

1704

ebay

Indenture related to an agreement between a Ralph Coleman of ffenny Stratford in the Parish of Simpson in Buckinghamshire, Lacebuyer and Augustine Shaw of Bow Brickhill in Buckinghamshire, Blacksmith. The document mentions Fenny Stratford in the Parish of Simpson, and regards a loan of £330. It has a small seal and the mark of Ralph Coleman, and is dated 1704.

The property included land in the Common ffields and parish of Bow Brickhill as follows:
Two acres lying in a certaine place called the Upper Hitch, the land of Mr ffrancis Staunton on the west and the Glebland there east, abutting south of the highway and north upon the meadow called the Marsh or .....?
One half acre more on the same ffurlong next the land of Thomas Brice east and the land of Ann Chevall west and abutting south upon a land called the Long Headland and north upon the Walton Dole
One rood more on the same ffurlong the land of Thomas Cooke on the west and the land of William Cooke on the east thereof abutting south on the Long Headland and north upon the land or Richard White

Coleman

Shaw

Staunton

Brice

Chevall

Cooke

White

293

1658

Dominic Winter 24 Jun 2020

291

Vellum Deeds. An assorted group of vellum and some paper documents, mostly 16th/18th c., including a counterpart lease for land in Chobham, Surrey (1704), a conveyance relating to land in Week in Downton, Wiltshire (1709), 4 final concords (Studley, 1533; Sudbury, 1550; Hendon, 1651; Chesham, 1658), a vellum document dated 1765 with hand-painted arms of Renfrew to dorse, plus further miscellaneous documents including a large North Italian land deed, 1391, and two French documents , 1612 & 1707, the earlier one including the autograph of [Thomas] Gobelin, occasional soiling and staining, various sizes. (Quantity: approx. 20)

From the images one was: Final agreement made in the Court of the Common Bench in Westminster in the morrow of the Holy Trinity in the yeare of our Lorde 1658 before Oliver St John Edward Atkyns Mathew Hale & Hugh Wyndham Justices Between John Clovery Esq plt And Job Howes and ffrances his wife deforcts.of one messuage and barne one stable one curtilage one garden one orchard one hundred and seaventy acres of land seaventeen acres of meadow one hundred and seventy acres of pasture forty three acres of wood & comon of pasture for all manner of cattle wth the appurtenances in Great Chesham otherwise Chesham Great Missenden Little Missenden Amerson otherwise Armondesham. John paid £300.

St John

Atkyns

Hale

Wyndham

Clovery

Howes

294

1592, 1596

Dominic Winter 28 May 2020

673

Elizabethan Licences to Alienate. Licence to alienate (letters patent) for £2; 1 April 1592, The Crown to Francis Worley, esquire, to alienate the manor of Rugby in Warwickshire, held of the Crown in chief, to Francis Duffeld, esquire, together with:
Licence to alienate (letters patent) for 13s 8d; 10 July 1596, The Crown to William Borlas, esquire, to alienate two fields of arable land and wood called Sadmere Croft and West Croft (12 acres) at Medmenham in Buckinghamshire, occupied by David Weedon, held of the Crown in chief, to Francis Duffeld, esquire, plus 2 others similar, each with calligraphic 'Elizabeth' at start, some spotting and dust soiling, no tags or seals, 18 x 33 cm and smaller, plus further unrelated, sundry 17th & 18th century vellum deeds (Quantity: 16)

Worley

Duffield

Borlas

Weedon

295

1546, 1558, 1565

Dominic Winter 28 May 2020

674

Essex, Bucks & Berks Deeds, 16th c. Counterpart settlement; 3 June 1565, Michael Anneys otherwise Smythe of Ashen (Asshyn) in Essex, yeoman, to John Halle of Royston in Essex, gentleman, Richard Frend the queen’s servant and William Smythe, gentleman, in trust for Elizabeth Payn, widow, for life; all his lands, tenements, meadows, feedings, pastures, woods, underwoods, rents and services in the vill and fields of Ridgewell (Reddyswell) in Essex; Witnesses: John Hunt, John Hill, Harry Reve, Thomas Jaggerd; witnesses to livery of seisin: William Frenche the elder, John Gyver, John Anneys and Thomas Jaggerd; three tags with 2 red wax seals featuring classical busts, 19 x 31 cm, together with:
Grant; 1 October 1546, George Petyfer of High Wycombe (Chepyngwycombe) in Buckinghamshire to Thomas Pymme, gentleman; two pieces of land called Garden Plots in a street called The Beggery outside the borough of High Wycombe; one piece abuts W on the land of the dean and canons of the college of Chichester occupied by John Byrde; E on the garden of Thomas Pymme; N on the street called Newlond; S on Westfeld; the other piece abuts W on the garden of Thomas Pymme; E on Westfeld; N on Newlond; S on Westfeld; Witnesses: John Welles mayor of High Wycombe, John Mason and Roland Wytnall otherwise Elys bailiffs, William Gravett, Geoffrey Warden, Edward Baydon, Richard Ackerige, Henry Carter, John Bradley, James Annesley and Richard Aley; at High Wycombe, 22 x 31 cm, (Phillipps MS. 28009), plus
Grant; 12 January 1558, William Marchant, son and heir of William Marchant otherwise Genyns of Grazeley (Greyshull) in Berkshire, weaver, to his brother John Marchant; 1. tenement with the adjoining garden and land in Mattingley (Mattyngley) in Hampshire; 2. tenement and adjoining land in Burghfield (Burghfild) in Berkshire, lately occupied by John Hayn; 3. tenement with the adjoining lands, meadows, feedings and pastures in Sulhampstead [Abbots] (Sulhampsted) in Berkshire, occupied by Reynold Kelsey, together with a pasture with a small strip (virgulata) of land called Wokefildlandes; which his father William Marchant purchased from John Taylour [of Greyshull], deceased, 12 x 31 cm, plus a Quitclaim of the same date between the same parties, 12 x 30 cm, plus a Conveyance between John Tailour of Hanslope (Hanslape) in Buckinghamshire to John Scriven of Hanslope, yeoman, 12 May 1600, relating to land in Hanslope, 23 x 33 cm

(Quantity: 5)

Anneys

Smythe

Halle

Frend

Payn

Hunt

Hill

Reve

Jaggerd

Frenche

Gyver

etc

296

1582/83

Christies 2 Dec 2003

35

DRAKE, Sir Francis (1540?-1596). Document signed, an indenture for the sale of Gayhurst Manor in Buckinghamshire to William Mulsho, of London, n.p., 13 January 1582[83], in Latin, on vellum, one membrane, 344 x 600 mm, 4l lines written in brown ink, initial letter of first word ('Hic') decorated with strapwork, seal (defective) in brown wax pendent on vellum tag, signed on folded back foot ('Fra: drake'), partly over threaded-through vellum tag, chancery endorsement in lower right corner ('Recognit[a] coram me Mattheo Carew in Cancell[ari] M[agist]ro die vicesimo m[ens]is et anni suprascript:'], contemporary endorsements on verso.

The document records the sale of the manor of 'Gothurst alias Gayhurst et Stokegoldington', granted to Drake after his return from his circumnavigation of the globe in September 1580. It officially passed to him on the day before the present document was signed.

Drake

Mulsho

Carew

297

1791

ebay

Vellum indenture dated 1791 which concerns the administration of the estate of Mrs Carey Miller late of Preston Bisett in the said County of Bucks, Widow and Mr Jno Miller of Thorpe and Others. It is dated 9th October 1791 and is witnessed by Robert Miller. It appears that it's from Buckingham, on the subject of transference of land on the death of Mrs Carey Miller. Other names mentioned in the document are Elizabeth West, Mary Thorpe and Ann Lea.

From the images this is a record of a Special Court Baron of the Manor of the Prebend of Buckingham with Gawcott in the County of Bucks. The Lady of the Manor was Mrs Elizabeth Coke. Robert Miller was the Steward.

2 blue stamps to the left-hand margin. Signed at the bottom by Robert Miller. Little bit stained to the right-hand edge and across the bottom.

56cm x 32 cm.

Miller

West

Thorpe

Lea

Coke

298

1764

ebay

Articles of Agreement Indenture, dated 28th September 1764.

Relates to repairs - front of house in Chepping Wycombe made between Mrs Elizabeth Clipmson of Amersham in the County of Bucks, Widow and Aaron Medwin of Little Marlow in the said County of Bucks, Yeoman.

Whereas the said Elizabeth Climpson is in possession and Receipt of the Rents and Profits of a Moiety or half part of a Cottage or Tenement with the Appurtenances in the possession of Elizabeth Mead as tenant thereof situate in Crendon Lane otherwise Coney Lane in Chepping Wycomb in the County of Bucks and the said Aaron Medwin in possession and Receipt of the Rents and Profits of the other Moiety or half part thereof. And Whereas the said Cottage or Tenement and premises were lately in great want of Repair and Amendment And it was thereupon agreed between the said Elizabeth Climpson and Aaron Medwin that the said Aaron Medwin might repair and amend or cause to be repaired and amended the said Cottage or Tenement and premises with all necessary Repairs and Amendments as he should think proper And that the said Aaron Medwin should and shall yearly and every year receive and take from the now present or any succeeding tenant or tenants the Rents of the said premises until he or his Executors or Administrators shall have fully repaid and satisfied him and themselves the Costs Charges and Expences of such Repairs and Amendments And from and after such repayment and satisfaction thereof the said Aaron Medwin shall receive of the new or succeeding tenant or tenants the whole yearly rent of the said premises so long as each of them the said Elizabeth Climpson and Aaron Medwin shall enjoy a Moiety thereof yet nevertheless to be accountable to the said Elizabeth Climpson her Executors Administrators and Assigns for a Moiety of the rent once a year and pay the same to her or them after all reasonable Taxes and Allowances deducted.

Under the agreement, Elizabeth acknowledged the above.

Nice clean script with signatures and seals.

Light foxing/edge wear/tears.

Climpson

Medwin

Mead

299

1712

ebay

Indenture dated 22 Jan 1712/13 between Thomas Olliffe thelder of Aylesbury in the County of Bucks Mealeman of the one part and Thomas Olliffe the younger of the Burrough of Chipping Wycombe in the said County of Bucks Malster of the other part.

The consideration was £205 paid by Thomas the younger to Thomas thelder, with a further consideration of £500 pais by Thomas the younger to Richard Rocke of Whiteley in the County of Oxon Gent in discharge of the mortgage hereinafter menconed etc. The property was all that Messuage or Tenement and Malthouse with thappurtnenaces wherein the said Thomas Olliffe the younger now dwelleth situate and being in the Burrough of Chipping Wycombe in the said County of Bucks in a certaine ward or streete there called Pugh Streete on the Northside of the same streete adjoyning on the west to the Messuage or Tenement & backside belonging to George Whitton in the possession of Samson Proctor and on the East to the Messuage or Tenement of Isaac Mitchell and to the ....? of certain Tenements which front on the East to Crendon Lane And also all that yard orchard garden & backside belonging & adjoyning to the said Messuage & Malthouse lying next behinde .....? nigh the said Messuage & Malthouse between the same & part or parcell of ground called the? Lower Bowling Green or Castlehill, or howsoever otherwise the said intended to be granted hereditaments & pmisses are standing situate lying and being or .....?

Olliffe

Rocke

Whitton

Proctor

Mitchell

300

1716, 1717

ebay

Will of Dorothy Ingby of the fforrens of Cheping Wycombe in the County of Bucks widow. Delivered 31 July 1716, codicil 1 Aug 1716, codicil 23 Jul 1717. Beneficiaries/mentioned:

Her son Samuell
Her grandson Samuell Ingby (son of her said son Samuell)
Her son Christopher (Executor)
Her son Ezekiell
Her daughter Mary Hunt
Her daughter Dorothy Sale
Her grandaughter Mary Sale
Her daughter Sarah Tucker
Her grandchildren Dorothy & Elizabeth, daughters of her daughter Tucker
Her grandaughter Mary Tucker
Her daughter Rachell Grange
Her son John Ingby

Ingby

Hunt

Sale

Tucker

Grange