Buckinghamshire 201-300
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. |
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.
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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) |
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: |
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 |
Parker |
Ayers |
|||||||||||
253 |
1761 |
ebay |
Attested copy of the Will of Mr George Carey
deceased. This is dated 17th July
1761. This begins |
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 |
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 |
Wilson |
Kitchiner |
Hollingshead |
||||||||||
256 |
1779 |
ebay |
Vintage vellum indenture. This relates to Market Place in Olney and is
dated 1779. This begins |
Smith |
Perry |
Carey |
Wilson |
|||||||||
257 |
1794 |
ebay |
Vintage vellum indenture. This relates to Market Place in Olney and is
dated 1794. This begins |
Harrison |
Wilson |
Cooch |
||||||||||
258 |
1863 |
ebay |
Vintage vellum indenture. This relates to Market Place in Olney and is
dated 1863. This begins |
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. |
Gill |
Flemyng |
etc |
||||||||||
263 |
A.D. 800 + |
ebay |
GYLL MANUSCRIPTS VOLUME 1: |
|||||||||||||
264 |
A.D. 800 + |
ebay |
GYLL MANUSCRIPTS VOLUME 2: |
|||||||||||||
265 |
A.D. 800 + |
ebay |
GYLL MANUSCRIPTS VOLUME 3 |
|||||||||||||
266 |
A.D. 800 + |
ebay |
GYLL PEDIGREES: |
|||||||||||||
267 |
A.D. 800 + |
ebay |
GYLL ALBUM: |
|||||||||||||
268 |
A.D. 800 + |
ebay |
FLEMYNG MEMOIRS: |
|||||||||||||
269 |
A.D. 800 + |
ebay |
MISCELLANEOUS MANUSCRIPTS VOL. 1: |
|||||||||||||
270 |
A.D. 800 + |
ebay |
MISCELLANEOUS MANUSCRIPTS VOL. 2: |
|||||||||||||
271 |
A.D. 800 + |
ebay |
MISCELLANEOUS MANUSCRIPTS VOL. 3: |
|||||||||||||
272 |
A.D. 800 + |
ebay |
THE WIGTOUN LETTERS: |
|||||||||||||
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: |
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 |
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. |
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" |
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" |
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. |
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. |
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 |
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. |
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) |
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: |
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: |
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. |
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. |
Miller |
West |
Thorpe |
Lea |
Coke |
||||||||
298 |
1764 |
ebay |
Articles of Agreement Indenture, dated 28th September 1764. |
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. |
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: |
Ingby |
Hunt |
Sale |
Tucker |
Grange |