Home

Back to County Index Page

Cambridgeshire 101-202

Û

Cambridgeshire 1-100

ID

Date

Source

Lot No.

Text

Surnames

1817

ebay

GENUINE ANTIQUE DEED Marquis of Bath NOBILITY CAMBRIDGE 1817 guaranteed original - from the reign of KING GEORGE III - 188 YEARS OLD BETWEEN ISAAC SAMUEL CLAMTREE AND ROBERT BICKNALL OF BLOOMSBURY SQUARE IN THE COUNTY OF MIDDLESEX OF THE FIRST PART  THE REVEREND JAMES HICKS OF GREAT WILBRAHAM IN THE COUNTY OF CAMBRIDGE CLERK OF THE SECOND PART THE MOST HONORABLE THOMAS MARQUIS OF BATH. THE RIGHT HONORABLE GEORGE EARL OF WINCHILSEA AND NOTTINGHAM, THE RIGHT HONORABLE WILLIAM EARL OF DARTMOUTH AND THE RIGHT HONORABLE HENEAGE EARL OF AYLESFORD OF THE FOURTH PART THE REVEREND CHARLES GEORGE OF WICKED BOUTHANT IN THE COUNTY OF ESSEX CLERK OF THE FIFTH PART AND JOHN JONES OF LINCOLNS INN IN THE COUNTY OF MIDDLESEX OF THE SIXTH PART. SIGNATURES OF ALL THE NOBILITY. BEING THE ASSIGNMENT OF THE RESIDUE OF A TERM OF 1500 YEARS IN PART OF THE TYTHES OF GREAT WILBURGHAM OTHERWISE WILBRAHAM IN THE COUNTY OF CAMBRIDGE WITH ESCUTCHENED REVENUE STAMPS  SIZES 29 INS X 27 INS IN VERY FINE CONDITION - SLIGHT STORAGE WEAR TO OUTSIDE FOLD WAX SEALS  ON FOUR SHEETS OF PARCHMENT

Clamtree

Bicknall

Hicks

Jones

102

1824

ebay

GENUINE ANTIQUE MANUSCRIPT DEED Marquis of Bath NOBILITY 1824 guaranteed original - from the reign of KING GEORGE IV - 181 YEARS OLD BETWEEN THE MOST HONORABLE THOMAS MARQUIS OF BATH. THE RIGHT HONORABLE GEORGE EARL OF WINCHILSEA AND NOTTINGHAM, THE RIGHT HONORABLE WILLIAM EARL OF DARTMOUTH AND THE REVEREND CHARLES GEORGE OF WICKEN BONHANT IN THE COUNTY OF ESSEX OF THE ONE PART TO CHARLES JACOB WILKINSON OF WINCHESTER PLACE PENTONVILLE IN THE COUNTY OF ESSEX. SIGNATURES OF ALL THE NOBILITY. BEING ALL THAT MANOR OR LORDSHIP OR MANORS OF GREAT WILBURGHAM OTHERWISE WILBRAHAM OTHERWISE LYLES IN GREAT WILBRAHAM AND DWELLINGHAM IN BURWELL AND ALSO ALL THOSE YEARLY RENTS PAID TO THE LORD WITH ESCUTCHENED REVENUE STAMP SIZES 29 INS X 25 INS IN VERY FINE CONDITION - WAX SEALS ON ONE SHEET OF PARCHMENT

Wilkinson

103

1912

ebay

GENUINE ANTIQUE MANUSCRIPT DEED Corpus Christi College Cambridge 1912 guaranteed original - from the reign of KING EDWARD VII - 93 YEARS OLD BETWEEN THE MASTER OR KEEPER AND FELLOWS OF CORPUS CHRISTI COLLEGE IN THE UNIVERSITY OF CAMBRIDGE OF THE ONE PART AND SAMUEL JOHN SETEVENSON OF THE BOROUGH OF CAMBRIDGE CONTRACTOR AND CHARLES ELLIS PARCELL OF THE SAME PLACE BUILDER OF THE SECOND PART. FOR ALL THAT PIECE OR PARCEL OF LAND SITUATE AND LYING IN THE PARISH OF GRANTCHESTER IN THE COUNTY OF CAMBRIDGE FRONTING THE CALLED MARLOWE ROAD AND ALSO THOSE SIX NEWLY ERECTED HOUSES THEREON WITH REVENUE STAMP SIZES 10 INS X 16 INS IN VERY FINE CONDITION - WAX SEAL ON FOUR SHEETS OF PARCHMENT

Stevenson

Parcell

104

1925

ebay

Large Multi Page Document , handwrirren in ink, with large seal intact, and a MAP Dated 2 March 1925 "The Master Fellows & Scholars of Jesus College Cambridge, to, Mr HE Ambrose." "Lease of Nos 8 & 10 Rustal Road and a Pavilion and piece of land with entrance from Cherryhinton Road Cambridge.".

Ambrose

105

1716

ebay

Indenture dated 1716, for property at Burnt Fen Ely Cambs release for Richard Hazzard to Wm Drake of a ffreehold House & c.

Hazzard

Drake

106

1814

ebay

Indenture/assignment of mortgage for 1000 years for property at St.Marys Ely Cambs - 1814 Between Mary Giles, John Austin to William Lavender.

Giles

Austin

Lavender

107

1734

ebay

Indenture dated 26/3/1734 between William Drake, thatcher and John Haylock both of Ely for premises in ELY. Good condition with nice seal.

Drake

Haylock

108

1851

ebay

Indenture (conveyance) dated 1851 for house and premises at St.Marys Ely, Cambs. Two huge pages in good condition with many seals. Mr John Haylock & others to Mr Robert Debron?

Haylock

Debron

109

1716

ebay

Lease indenture - Richard Hazzard grocer - Ely Cambs lease to William Drake thatcher to put him in possession of freehold messuage & c. Dated 1716 Nice clean document with good seal.

Hazzard

Drake

110

1770

ebay

Indenture (Assignment of mortgage) dated 1770 for premises in Ely Cambs. Lots of names, William Martin, John Lavender, John Richardson, Barbara Adam etc. Nice seals at the bottom.

Martin

Lavender

Richardson

Adam

111

1806

ebay

Indenture (Mortgage) for premises in Ely 1806 between Francis Giles and John Austin. Seal at bottom.

Giles

Austin

112

1806

ebay

1806 indenture for sale (from the image a Lease for a year) of premises between Lavender Haylock farmer and John Austin wheelwright in ELY Cambs. Nice clean document with seal.

Haylock

Austin

113

1835

ebay

Very large two page indenture (Assignment of Mortgage - I cannot make out the names on the image) 1835 for premises in Ely Cambs, clean document with nice seals.

114

1887

ebay

Indenture (Reconveyance) dated 1887 all to do with a lease on premises in Ely owned by the dean and chapter of Ely and various Lords.

115

1770

ebay

1770 Lease indenture between Thomas Drake thatcher, John Lavender and William Martin. ELY Cambridgeshire nice clean document with seal.

Drake

Lavender

Martin

116

1788

ebay

Document dated 1788 relating to shop premises at St.Marys street Ely Cambridgeshire. Lease agreement between the Lords of the manor and various parties mainly John Harlock wheelwright.

Harlock

117

1770

ebay

Dated 12th April 1770 indenture - release in trust Ely Cambs. Many names and good seals. Release in Trust for Joan Haylock from Thomas Drake to Mr Tebold? Martindale. Signed by Alice Haylock.

Haylock

Drake

Martindale

 

118

1806

ebay

26th of March, forty sixth year of the reign of George III (1806) Indenture of three parts (Release of a Mortgage), tenament in Ely Cambs between Lavender Haylock & his wife Mary Haylock, to John Austin & his Trustee. Also mentions Granado Pigott.

Haylock

Austin

Pigott

119

1856

ebay

Indenture for premises at St.Marys Ely Cambs 1856. Between very Reverend George Peacock doctor in divinity Dean of the Cathedral Church Ely, the Right Honourable Henry Thomas - Earl of Chichester, Right Honourable Spencer Horatio Walpole M.P. Has their seals on the bottom also superb Cathedral seal 85mm. Enfranchisement to Mr Robert Devrin?

Peacock

Thomas

Walpole

Devrin?

120

1753

ebay

1753 Copy Will - Thomas Malyn of Linton Cambridgeshire Names mentioned: Thomas Malyn (tanner); Elizabeth (wife); Mary (daughter); Martha (daughter); Thomas (son); Giles (son); William Jackson (kinsman); Edward Haylock; Joseph Ruse; James Miller; John Onion; John Tofts; Robert Rybright + Elizabeth his wife; John Warner; James Andrews; Thomas Talbot  Places named: Linton + Ashdon, Essex    Signed by: Thomas Wolfe 3 pages.  Has been folded, otherwise good condition

Malyn

Jackson

Haylock

Ruse

Miller

Onion

Tofts

Rybright

Warner

Andrews

Talbot

121

1882

ebay

1882 Conveyance. Linton Cambridgeshire. Large Document , handwrirren in ink, with large duty stamp& seals. Dated 23rd November 1882 Heavy Watermarked paper:-  Fellows 1881  People & places mentioned:- Susan West, Amos James Butt, Putney Hill, Putney. John Howard 123 [Caus]land Road Hackney.

West

Butt

Howard

122

1828

ebay

ANTIQUE MANUSCRIPT INDENTURE DEED: Newcastle Upon Tyne CHAPMAN > ROBSON 1828. AN ORIGINAL DOCUMENT From the reign of KING GEORGE IV - 177 years old BETWEEN RICHARD CHAPMAN OF ST. JOHNS COLLEGE IN CAMBRIDGE GENTLEMAN OF THE FIRST PART WILLIAM CHAPMAN OF NEWCASTLE UPON TYNE CIVIL ENGINEER OF THE SECOND PART JAMES BROWN OF WHATTON IN THE COUNTY OF NORTHUMBERLAND BLACKSMITH OF THE THIRD PART JAMES ROBSON OF NEWCASTLE UPON TYNE SALT DEALER OF THE FOURTH PART DANIEL TEASDALE OF THE FIFTH PART. BEING THE ASSIGNMENT OF A TERM OF 1000 YEARS TO MERGE AND RELEASE OF TWO FREEHOLD DWELLING HOUSES WITH YARD AND A PLOT OF GROUND SITUATE IN ALBION PLACE NEWCASTLE UPON TYNE BOUNDERING ON A PASSAGE CALLED BLIND MANS LANE AND LEAZES LANE. GUARANTEED GENUINE AND IN VERY FINE CONDITION -  ESCUTCHEONED REVENUE STAMPS WAX SEALS SIZE 27 INCHES X 30 INS ON FIVE SHEETS OF VELLUM

Chapman

Brown

Robson

Teasdale

123

1926

ebay

20 Feb 1926 Second Charge Document. Double page, most handwritten in ink, the amendment at the back typed, Large seals, and  a nice 5/- embossed duty stamp. Mentions:- Cambridge, Linton, Eagle Printing Works, Ernest Vinter

Vinter

124

1905

ebay

1905 Document & seals. LINTON Cambridgeshire. 10/- Duty stamp, & 3 x wax seals Amos James Butt of 197 Selhurst Road South Norwood, Surrey Nellie Butt of Linton in Cambridge William Jarrow Taylor  48  Saint Andrews Street Cambridge Charles Morley of Linton

Butt

Taylor

Morley

125

1873

ebay

this is a large waxed parchment indenture 26.5 x22.5ins. dated 5th june 1873.It concerns the transfer of morgage for 300 pounds on land in BERRYNABOR ,DEVON as ancillary to the settlement of marriage of Edward Pinket and Elizabeth Susan Thorne.  It is between Elizabeth S. Thorne of BARNSTAPLE,DEVON Edward  Pinkett M.A.of TRINTY HALL, CAMBRIDGE  UNIVERSITY,Barnstaple,Richard White of INSTOWE,DEVON, William Turner of  LONG ASHTON, SOMERSET.and Edward William Barnes,architect, bristol.There are 5 red wax seals and 1.blue 10 shilling duty stamp. in very good condition.

Pinkett

Thorne

White

Turner

Barnes

126

1835

ebay

Large 12 Page Deed dated 1835 This superb lot is very large and highly collectable. The deed folds in upon itself, however it opens up into 12 pages, each sewn to the other. The deed is handwritten in copperplate writing and is complete with seals. It details the property of Sir Henry Peyton in Cambridshire, Suffolk and Huntingdon. Size: height 23" x width 271/2"

Peyton

127

1875

ebay

1875 Indenture Bargain and Sale This document is hand written, with a wax seal at the bottom.  I believe it is written on vellum. I have attempted to copy it as well as I can. I am told the lack of punctuation is deliberate! 

"This indenture made the eighteenth day of december in the year of our lord one thousand eight hundred and seventy five Between John Wilkinson of Wisbech Saint Peter's in the Isle of Ely in the County of Cambridge merchant of the one part and George Wilkinson of the same place coal merchant and ship broker of the other part"

John Wilkinson was operating as executor to "John Goodwin late of Leverington in the said Isle of Ely and County of Cambridge yeoman deceased".

The land, which sold for the sum of three hundred pounds, is described below (I've shortened it a bit):

"All that messuage or tenament with the yards and appurtenances thereto belonging containing by estimation one Rood of land (be the same more or less) held of the said Manor of Wisbech Barton on the part of Leverington by copy of Court Roll under the yearly rent of six pence situate and being in Leverington aforesaid next the Sea Bank or old Roman Bank being part of the allotment of land hereinafter described towards the east lands formerly Bryans afterwards Swaines since of John Johnson and now of Matthew Webster towards the west and lands formerly Mobbs afterwards of Jeremiah Ashling since of James Taylor and now of Fredrick Wright towards the south and also all that wind corn mill standing upon the Sea Bank or old Roman Bank near to the said messuage with the seite thereof containing forty feet square or thereabouts held of the said Manor by copy of Court Roll under the yearly rent of one shilling and also all that allotment piece or parcel of land or ground containing two acres and nineteen perches (be the same more or less) marked number 6 on the Plan annexed to the award of the Commissioner for enclosing the Commons Droves Banks and Waste lands of the Parish of Leverington"

The document was: Signed sealed and delivered by the within named John Wilkinson in the presence of Wm Elven  Clerk to Messrs JM Metcalfe Solicitors Wisbech.

Wilkinson

Goodwin

Bryan

Swaine

Johnson

Webster

Mobb

Ashling

Taylor

Wright

Elven

128

1815

ebay

ANTIQUE INDENTURE Wilbraham Cambridgeshire HICKS > MARQUIS OF BATH 1815 guaranteed original - from the reign of KING GEORGE III - 190 YEARS OLD BETWEEN THE THE REVEREND JAMES HICKS OF GREAT WILBRAHAM IN THE COUNTY OF CAMBRIDGE CLERK OF THE ONE PART AND THE MOST HONORABLE THOMAS MARQUIS OF BATH, THE RIGHT HONORABLE GEORGE EARL OF WINCHILSEA AND NOTTINGHAM AND THE RIGHT HONORABLE WILLIAM EARL OF DARTMOUTH OF THE OTHER PART. BEING THE DEED OF COVENANT FOR THE PRODUCTION OF TITLE DEEDS FOR LANDS HEREDITAMENTS AND TENEMENTS IN THE SAID PARISH OF GREAT WILBRAHAM SIZES 29 INS X 25 INS IN VERY FINE CONDITION - IMPRESSED REVENUE STAMP ON ONE SHEETS OF PARCHMENT WAX SEAL

Hicks

129

1659

ebay

A velum indenture dated 1659 and starts with " To All ....? People" names are Robert Baron of Great Shelford in the county of Cambridge and John Baker? ironmonger of Saffron Waldon, Essex. Signed by Ro: Baron The reverse has Sealed & Delivered etc and is signed by John Grace? & John ?? and is dated 4 febry 1659 Baron to Baker. It measures 15 1/2 inches x 11 1/2 inches approx. It has a wax seak attached which a crest impressed on it.

Baron

Baker

Grace

130

1566

ebay

An Elizabethan vellum indenture for the lease of lands in Chesterton, Cambridge, between Rycharde Brakyne of Chesterton, esquire, and William Spyres yeoman. Dated the 28th day of October in the 8th year of the reign of Queen Elizabeth I  [1566] Property: Two osyar [osier] holts and 2 banks of willow in Chesterton at the east end of the fenn of Chesterton between the fen on the north and common river on the south, abutting on Mylton Common on the west. Near to Barnwell Poole and Wyks Meadow. Medium: Handwritten in English on vellum. Condition: Dirt marking, fold marks, water stains in folds and some mildew spots. Characteristics: Signature but seal missing. Document size (approx.): 30 by 42 cm.

Brakyne

Spyres

131

1853

ebay

A two page vellum indenture date 6th August 1853 relating to the settlement of five cottages in Chesterton Cambridgeshire between Isaac Green (carpenter) + Elizabeth his wife.  Their children: Charles, Henry, John, Elizabeth (wife of George Franklin of Cambridge, millwright), Mary Ann (wife of Belshazzar Foster, Officer HM Inland Revenue), Sarah (wife of James Moore of Cambridge, yeoman).  Also mentioned are Charles Thrift (shoemaker), John Ashby, John Galthrop, Sarah Fordham (widow), Mary Fordham (widow), Edward Warren and John Thrift (will 1851).  Has two seals and signatures with a revenue stamp.  There are two witness signatures and a signed "Deeds by Married Women" statement on the third page.  Has been folded.

Green

Franklin

Foster

Moore

Thrift

Ashby

Galthrop

Fordham

Warren

132

1897

ebay

A three page vellum indenture with plan dated 20th November 1897 relating to property in Ross Street, Cambridge between Francis Thoday & Co. Ltd., Samuel Reuben Ginn (solicitor) and Reuben Kingsby (builder).  Earlier indentures are cited with the following names mentioned: 1895: Ebenezer Bird Foster  1879: Revd. James William Geldart, Henry Charles Geldart, Revd. Roichard William Geldart, Revd. James Geldart, Francis Thoday and Herbert Searle Thoday.  It has the large embossed seal of Thodays with the signatures of two directors and the Secretary.  There are two further seals and signatures and one witness signatures.  Has been folded

Ginn

Kingsby

Foster

Geldart

Thoday

133

1756

ebay

This is an  excellent example of a 1756 Deed of Surrender on waxed paper and still in superb condition. It is dated the 17th. June 1756 between a Mr Robert Few who was a tenant of the Manor of Willingham in the County of Cambridgeshire to the Lord of the Manor. It was witnessed by a Mr H. Chinery and a John Waller. It carries a two shillings and three pence stamp written II shillings and III pence. The photographs that show the front and back do not do it justice, the actual Deed is approximately 12" x 11". and in excellent condition.

Few

Chinery

Waller

134

1839

ebay

LONG CLAWSON: Conveyance of a house and lands in Long Clawson, Leicestershire, between William Turner of Welbech Street, Middlesex, Mary Anne his wife, Edmund Packe of Connaught Square, Middlesex, Emily Mansfield of Birstall House, Leicester, Hannah Mansfield, Henry Ellis Boates of Rose Hill, Denbighshire, Tycho Wing of Thorney Abbey, Cambridgeshire, and Samuel Berridge of Leicester. Dated 10 May 1839 in the 2nd year of the reign of Victoria  Property: A house and a number of closes of land in Long Clawson called Dovecot Close, Mill Close, Gravel Pit Close, Cow Stand, Barkwell Head, Hearsay Close, Thorn Bush Close, Barn Close, Oak Tree Close, and Bottom Rowdam. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 65 by 78 cm

Turner

Packe

Mansfield

Boates

Wing

Berridge

135

1640

ebay

HEMPSTEAD, FINCHINGFIELD, GREAT SAMPFORD: An attractive lease of lands in Hempstead, Finchingfield and Great Sampford, Essex, between Sir Charles Mordaunt of Little Fakenham, Suffolk, Knight, and Dame Katherine his wife, and William Allington of Horseheath Hall, Cambridgeshire. Nice wax seal with armorial impression. Dated 24 August 1640 in the 16th year of the reign of Charles I Property: Pasture and meadows in Hempstead, Essex. A farm called Walfords Farm in Hempstead. A croft called Lythermores Croft in Finchingfield. Also several other crofts or fields in Hempstead, Finchingfield and Great Sampford. Medium: Handwritten in English on vellum. Condition: Flaky ink and an area in one fold of heavily rubbed ink making some of the text very difficult to read. Characteristics: Signature and red wax seal of William Allington. Document Size (Approx.): 55 by 65 cm

Mordaunt

Allington

136

1820-1890

ebay

5 vellum documents from the Manor of Burwell Ramseys in the County of Cambridge. All in good condition with no noticeable damage unless otherwise stated.

1820 1-page Admission of Joseph Finch on the surrender of John Cropley. One blue tax stamp. Size approx 12" across by 15" down.

1851 1-page Admission of William Davey. One blue tax stamp. Size approx 12" across by 21" down.

1856 1-page Admission of John Lister. One blue tax stamp. Size approx 12" across by 21" down.

1858 1-page Admission of William Martin. One blue tax stamp. Size approx 12" across by 21" down. Some slight foxing on this document.

1890 1-page Admission of John Frederick Eaden and Philip Saggers Knowles under forfeited Conditional Surrender from Sarah Carter Pike. One blue tax stamp. Size approx 20" across by 16" down.

Finch

Cropley

Davey

Lister

Martin

Eaden

Knowles

Pike

137

1746

ebay

Antique Vellum Document, Probate Will dated 1746.  Drawn up during the reign of King George 11.  "In The Name of God Amen, I William Hockley of Whittlesford in the County of Cambridge, Miller, being in sound........"  Goes on to bequeath Daughter Elizabeth Hockley & heirs ..."my mefsuage or Tenement with the Close of Pasture, and One Acre of Arable Land...."  Also mention of his wife Mary Hockley.  Further mentioned:- Thomas Gibbs, and Witnefses to the Document, "Rich.d York ~ Rob.t Story ~ William Story"...."In Witnefs wherof I have hereunto set my stand and seal this fourteenth day of march One Thousand Seven Hundred and Forty Six...."  Document measures approx:- 11.25"/28.5cms by 8.75"/22.25cms and has Highly Decorative Paper Seal & Backing with Wax sealed between both.  Document in Overall Good Antique Condition, some natural darkening to the back, Hand-Writing in a Good and readable.  Attached to this document is a futher one, dated Twenty Fifth Day of April, One Thousand Seven Hundred and Forty Seven., after the death of William Hockley.  Names mentioned:- "Wharton Peck,...Doctor of Laws,...Chancellor of the Diocese of Ely...Reverand Richard Walker,...Charles Greene, Register"  Complete with two paper stamps.  In Good Condition.

Hockley

Gibbs

York

Story

Peck

Walker

Greene

138

1738

ebay

Dated 1738 Will on Vellum, & further document dated 1742. -(during the reign of King George ll)  "...John Parker of Sidlington in the County of Cambridge, Yeoman...Bequeath...."  Five Pounds...Six Pounds...Three Pounds...etc. to Daughter Sarah wife of Walls Parker my son...Daughter Mary Willnutt? and Son.  Grandson James Ruustall?  Grandson Robert Ruustall?  Grand Daughter Sarah Wariliol?  Son Colin Parker, executor..."  Measuring approx:- 12.5"/30.5cms by 11.5"/29cms, crease to top/tiny "nibbled" edge/ & natural darkening due to age.  Mostly decipherable, and In Overall Good Condition.  The second attached document is dated 1742, after the death of John Parker.  Contains further names:- "...Wharton Peck, Doctor of Laws, Official to the Reverand the Archdeacon of Ely...the worshipfull William Warron, Doctor of Laws...William Greaves, Registrar..."  Attached by Decorative Paper Seal, having paper backing & wax sealed between, and having paper stamps.  In Good Condition.

Parker

Willnutt

Ruustall

Wariliol

Peck

Warron

Greaves

139

1916

ebay

This official Indenture relates to 6 acres, 2 rods and 11 perches of arable land in Mowfen Drove, Littleport, Cambridgeshire. Previously owned by a Harold Tansley Witt, following his death it was sold to John BUTCHER of Littleport dated 12 February 1916. The manuscript of parchment measures 25cms across and 37cms in length or 9 3/4 x 14 1/2 inches when opened out as in the pic. There is a full description concerning the ownership of the land and also full details of the vendors and the purchaser. There are facsimile Increment Value Duty Stamps and Two Pounds Five Shillings stamps on the front together with a perfectly drawn map of the land sold, the adjoining fields and the road or track called Mowfen Drove. The document has been witnessed and signed and three red wax seals are in place and unbroken. Finally there is a Somerset House Registry stamp dated 9 Feb 1916 and numbered I.V.D K20050.

Witt

Butcher

140

1845

ebay

1845 THIS IS AN INDENTURE FOR (IT APPEARS) TWO PARCELS OF LAND THE INTERESTING PART OF THIS INDENTURE IS THE LINK WITH THE BUTLER OF THE UNIVERSITY OF CAMBRIDGE THOMAS SMITH AND CHARLES HUMPFREY ESQUIRE.THERE ARE SEVERAL OTHERS INVOLVED WHO ALL APPEAR TO RESIDE IN CAMBRIDGE IT IS COMPLETE WITH THREE WAX SEALS AND WOULD LOOK FANTASTIC FRAMED. THIS INDENTURE IS UNUSUAL IN THE FACT THAT THE THIRD WAX SEAL HAS NO SIGNATURE

Smith

Humpfrey

141

1869

ebay

A 1-page large vellum document dated 1869 from the Manor of Burwell Ramseys in the County of Cambridge. This is an Admission of Sarah Carter Pike to the manor after she has bought property from William Martin. Also mentions Henry Martin, John Rolph, William Casburn, Nathan Cropley, Jonathan Bridgman, James Fuller and John Eaden. In excellent condition for a document of this age with no holes or tears. A very clean document. Has a blue tax stamp. No seals. Size approx 13" across by 27" down.

Pike

Martin

Rolph

Casburn

Cropley

Bridgman

Fuller

Eaden

142

1773

ebay

 INDENTURE manuscript DEED PARCHMENT / ANTIQUE PARCHMENT Littleport Cambs DELAMORE > FOULGHAM 1773 guaranteed original - from the reign of KING GEORGE III - 233 YEARS OLD BEING THE ADMITTANCE OF DORCAS FOULGHAM OF ELY IN THE ISLE OF ELY   BY THE MANOR OF LITTLEPORT GENRAL COURT BARON AND CUSTOMERY COURT OF THE RIGHT HONORABLE CHARLES PHILIP EARL OF HARDWICKE LORD OF THE MANOR. .BEING THE LEASE FOR LAND SITUATE ON THE WISBECH ROAD NEAR KNOWLES BRIDGE IN LITTLE PORT. SIZES 13 INS X 10 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF FOLDED PARCHMENT

Foulgham

143

1741

ebay

ANTIQUE VELLUM Littleport Cambs MAYER > MAYER 1741 - guaranteed original - from the reign of KING GEORGE II - 265 YEARS OLD BETWEEN JOHN MAYER DECEASED AND ROBERT MAYER . BEING THE SURRENDER AND RELEASE OF ALL THAT FEN LAND AT THE KNOWLE IN THE MANOR OF LITTLEPORT. NICE OLD LOCAL HISTORY ITEM. IN VERY FINE CONDITION - SIZE 14 INS X 11 INS . ON ONE SHEET OF FOLDED VELLUM - ESCUTCHEONED REVENUE STAMP

Mayer

144

1810

ebay

ANTIQUE VELLUM Littleport Cambs WILLIAM APSEY 1810 - guaranteed original - from the reign of KING GEORGE III - 196 YEARS OLD BEING THE COPY OF THE ADMISSION WILLIAM APSEY TO ALL THAT FEN LAND AT THE KNOWLE IN THE MANOR OF LITTLEPORT. NICE OLD LOCAL HISTORY ITEM. IN VERY FINE CONDITION - SIZE 14 INS X 11 INS . ON ONE SHEET OF FOLDED VELLUM - ESCUTCHEONED REVENUE STAMP

Apsey

145

1474

Bloomsbury 15 Jun 2006

40

Indenture agreement of sale between William Palfreyman and Sir William Walpole of property in Ely, manuscript on vellum, 10 lines, folds, slightly browned and creased, lacks seal, 88 x 335mm., 22nd April 1474; and another indenture from the reign of Edward IV, v.s, v.d. (2)

Palfreyman

Walpole

146

1644

Bloomsbury 15 Jun 2006

54

A true and p[er]fect Terr[i]er or Talley made by John Sammon, Thomas Pearson... the freehold lands meadows... and layes belonging to the Mess in Haddenham... Mr Thomas... lately purchased of..., manuscript roll on vellum, yellowed and soiled, 580 x 240mm., 28th June 1644.

Sammon

Pearson

147

1673

Bloomsbury 15 Jun 2006

61

A Terrier of all the Lande both arable and pasture late of mr Washington: lying in Litlington in the County of Cambridge now in the occupaton of Richard Adame, manuscript, 5pp., folds, slightly browned, stitched, dorse on verso "For mr flyer in King's Colledge", 380 x 195mm., 19th November 1673; and another, receipt by Ralph Flyer, 21st June 1673, v.s. (2)

Washington

Adame

Flyer

148

1752

ebay

ANTIQUE VELLUM ANTIQUE VELLUM Littleport Cambs JOHN BARBER 1752 - guaranteed original - from the reign of KING GEORGE II - 254 YEARS OLD BEING THE COPY OF THE ADMISSION JAHN BARBER TO ALL THAT SIX ACRES OF  FEN LAND AT THE KNOWLE IN THE MANOR OF LITTLEPORT. NICE OLD LOCAL HISTORY ITEM. IN VERY FINE CONDITION - SIZE 14 INS X 15 INS . ON ONE SHEET OF FOLDED VELLUM - ESCUTCHEONED REVENUE STAMP

Barber

149

1731

ebay

NICE VELLUM DOCUMENT IN GOOD STATE FROM THE NEWTON CUM HAUXTON MANOR, dated 12th of october 1731. Document stated in latin,mentioning Samuel Gatward,Marlow,... fine document with a II shillings and III pence embossed (blue) tax stamp

Gatward

150

1772

ebay

ANTIQUE PAPER DEED Littleport Cambridgeshire ELGAR 1772. guaranteed original - from the reign of KING GEORGE III - 234 YEARS OLD BETWEEN JAMES ELGAR OF COLKIRK IN THE COUNTY OF NORFOLK GENTLEMAN FIRMLY BOUND TO DOCRAS FFOULGHAM OF ELY WITHIN THE ISLE OF ELY IN THE COUNTY OF CAMBRIDGE WIDOW IN THE SUM OF TWO HUNDRED AND SIXTY SIX POUNDS BOND TO PERFORM ABSOLUTE SURRENDER OF THAT LOT OF MARSH LAND CONTAINING SIX ACRES SITUATE AT LITTLE PORT CALLED THE KNOWLE IN THE COUNTY OF CAMBRIDGE IMPRESSED REVENUE STAMP. SIZE 16 INS X 13 INS WAX SEAL,. ON ONE SHEET OF FOLDED PAPER WITH PRO PATRIA BRITANIA AND 'HF' WATER MARK  IN EXTREMELY FINE CONDITION

Elgar

ffoulgham

151

1710

ebay

ANTIQUE PAPER DEED Littleport Cambridgeshire BATTEY 1710. guaranteed original - from the reign of QUEEN ANNE - 296 YEARS OLD BETWEEN ROBERT BATTEY CUSTOMARY TENANT OF THE MANOR OF LITTLEPORT AND ANTHONY TYRRELL SURRENDER OF THAT LOT OF MARSH LAND CONTAINING SIX ACRES SITUATE AT LITTLE PORT CALLED THE KNOWLE IN THE COUNTY OF CAMBRIDGE SIZE 8 INS X 9 INS ON ONE SHEET OF FOLDED PAPER IN EXTREMELY FINE CONDITION FOR AGE

Battey

Tyrrell

152

1750, 1800

ebay

BEAUTIFUL DOCUMENT ON 8 PAGES  ON STAMPED PAPER EXTRACTED FROM THE REGISTRY OF THE  CONSISORY COURT OF  LORD BISHOP OF ELY  IN 1800 .SO EACH PAGE  HAS TWO EMBOSSED COLOURLESS SEALS OF 6 PENCE .TRUE COPY OF THE WILL OF JOHN MORRIS   RESIDING IN THE  CHICKSAND PRIORY THE COPY DATES FROM 1800 BUT THE WILL ITSELF DATES FROM  1750  8 PAGES DESCRIPTION OF HEIRS AND POSSESSIONS VERY FINE AN LEGIBLE DOCUMENT THE COLOURLESS STAMPS ON THE FIRST PAGE HAVE BEEN BLACKENED BY PENCIL WILL BE GUMMED AWAY. VERY FINE DOCUMENT IN GOOD CONDTION. Cambridgeshire? This and the next document sold at same time.

Morris

153

1751

ebay

QUITCLAIM DEED WILLIAM MORRIS to WM MORRIS 1751 HAUXTON NICE DOCUMENT PARTLY PRINTED PARTLY MANUSCRIPT WITH RED WAX SEAL  OF THE SIGNER  WILLIAM MORRIS TO HIS COUSIN ANOTHER WILLIAM MORRIS BOTH OF THE COUNTY OF CAMBRIDGE  COLOURLESS EMBOSSED DUTY STAMP OF 1 SHILLING AND 6 PENCE  CLEAN AND  GOOD DOCUMENT OF THE RESIDENTS OF CHICKSANDS PRIORY BACK THEN.

Morris

154

1709

ebay

VENNINGTON, WESTBURY: Counterpart to a demise of three houses in Vennington in the parish of Westbury, Shropshire, between John Topp of Welshpool, chirurgeon, and John Earle of Swasham Bulbeck, Cambridgeshire, clerk. Dated 10 May 1709 in the 8th year of the reign of Queen Anne Property: All that messuage or tenament in Vennington with 3 others. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

Topp

Earle

155

1827

ebay

Offered is this one page vellum document dated 6 July 1827. It measures 57 cm by 70.5 cm. It is between William Neal of Fordham, Inn Keeper, William Parr Isaacson of Newmarket, Suffolk, Gentleman, Richard Martin of Newmarket, Grocer and William Stigwood of Suffolk, farmer. It deals with the lease for a year of a messuage or tennement or Inn called or known by the sign of the Chequers situated and being in Carter Street in Fordham in the County of Cambridgeshire. Also mentioned in the docuement is a piece or parcel of land in Feast Green, Fordham Road containing 28 perches and 2 acres of land called Moor Common. It retains the revenue stamps together with a wax seal and the signature of William Neal. A lovely clean and well written document.

Neal

Isaacson

Martin

Stigwood

156

1750

ebay

GUILDEN MORDEN: Lease of a house in Guilden Morden, Cambridgeshire, between John Lawrence of Orwell, Single Man and Simon Leete of Guilden Morden, Maltster. Dated 19 March 1750 in the 24th year of the reign of King George II Property: All that messuage or tenement in Guilden Morden in the occupation of John Adams deceased, now Joseph Greenop. Medium: Manuscript in English on vellum. Condition: Good, but some light toning. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 32 by 42 cm

Lawrence

Leete

Adams

Greenop

157

1747

ebay

GUILDEN MORDEN: Lease of a number of lands in Guilden Morden, Cambridgeshire, between Henry Waylett of Waltham Abbey, Yeoman and Simeon Leet of Guilden Morden, Butcher. Dated 9 November 1747 in the 21st year of the reign of King George II Property: Several parcels of arable land of 7 acres lying dispersed in the fields of Guilden Morden late the lands of Daniel Smith. Also several parcels of arable land of 5 acres late of Catherine Parnell. Also lands lying in Five Furlong and lands late of Elizabeth Hollingworth. Medium: Manuscript in English on vellum. Condition: Light patchy toning. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 40 by 55 cm

Waylett

Leet

Smith

Parnell

Hollingworth

 

158

1801

ebay

GUILDEN MORDEN: Lease of lands in Guilden Morden, Cambridgeshire, between John Pettengell of Guilden Morden, Yeoman and Simeon Leete of Guilden Morden, Gent. Dated 2 July 1801 in the 41st year of the reign of King George III Property: Several parcels of arable land of 9 acres lying in Church Field, Morris's Shot, Rudders Field, Moss Hole Field, Marsh Field, Books and Mill Field, all in Guilden Morden. Medium: Manuscript in English on vellum. Condition: Very Good. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 45 by 60 cm

Pettengell

Leete

159

1736

ebay

GUILDEN MORDEN, STEEPLE MORDEN: Assignment of lands in Guilden Morden and Steeple Morden, Cambridgeshire, between William Beldam of Royston, Malster, Joseph Beldam of Royston, Malster, Henry Waylett of Guilden Morden, Yeoman and Simeon Leet of Guilden Morden, Butcher. Dated 26 January 1736 in the 10th year of the reign of King George II  Property: Several parcels of arable land in Guilden Morden and lands in Norbrooke End in Steeple Morden abutting upon Cople Street Way; also one acre in Low Field in Guilden Morden. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. 2 pages. Document Size (Approx.): 70 by 75 cm

Beldam

Waylett

Leet

160

1839

ebay

GUILDEN MORDEN: Further mortgage of freehold estates in Guilden Morden, Cambridgeshire, between Tempest Leete of Guilden Morden, Farmer and Joseph Pattisson Wedd of Royston, Gent. Dated 1 June 1839 Property: All that piece of land in Marsh Field in Guilden Morden of 50 acres. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature and red wax seal. Revenue and tax stmaps. 3 pages. Document Size (Approx.): 60 by 70 cm

Leete

Pattisson

161

1749

ebay

GUILDEN MORDEN: Mortgage of lands in Guilden Morden, Cambridgeshire, between Mary Sell of Buntingford, Widow, William Fordham of Charfield, Yeoman, James Coxall of Guilden Morden, Carpenter, and Mary his wife and Hale Wortham of Royston, Gent. Dated 26 July 1749 in the 23rd year of the reign of King George II Property: A house in Guilden Morden; one close of pasture with grove of wood; 30 acres arable land dispersed in the fields of Guilden Morden. Medium: Manuscript in English on vellum. Condition: Creasing, otherwise good. Characteristics: Signatures and red wax seals. Revnue and tax stamps. 2 pages. Document Size (Approx.): 60 by 70 cm

Sell

Fordham

Coxall

Wortham

162

1709

ebay

GUILDEN MORDEN: An obligation bond for the sum of 60 Pounds in relation to a mortgage of property at Guilden Morden, Cambridgeshire, between Anne Sell of Shorfield and William Bedford of Royston. Dated 21 June 1709 Property: Not given, but relates to an indenture of mortgage between the parties. Medium: Manuscript in Latin and English on paper. Condition: Very Good. Characteristics: Signatures and red wax seal. Revenue and tax stamps. Document Size (Approx.): 20 by 30 cm

Sell

Bedford

163

1788

ebay

1788 court indenture, Gamligay, Cambridgeshire Cond. A+

A final accord concerning property in Guilden Morden and Gamlingay, Cambridgeshire. The parties involved are Thomas Masters and John Webb on the first part and James Bowtell & Ann his wife, Thomas Barford & Mary his wife and Joseph Edwin & Sarah his wife on the other part. As the confirmation of leasing the property between the two parties is being made at court, a fictitious case was created as courts could only officially deal with cases. Now the first party (i.e. Masters and Webb) become the plaintiffs as they are purchasing the property so thus they bring the case to court. The other party are the defendants (i.e. Bowtill, Barford and Edwin and their three wives) as they are the vendors, the ones selling the property. The document notes that the plaintiffs claim rights over the property. The defendants then agree to acknowledge these rights in return for compensation from the plaintiffs. The compensation could be seen as the rent but this being a fictitious case the amount was usually fictitious too. The document also records that the heirs of the parties also agree with the outcome of the case. The property is in Guilden Morden and Gamlingay, Cambridgeshire. No other details are given as only the briefest of details would be given at court as a fuller description would be made on an indenture outside of court with all the usually signatures and seals.

On one sheet of vellum measuring 1 foot 4 and 1/4 inches by 1 foot 1 and a 1/4 inches, the vellum is in exceptionally good condition. Indented along two sides with ornate markings in a few places. This document would have been one copy of three originally made. The indents and ornate markings could then be compared at a later date with one or both of the other copies to prove authenticity. No signatures or seals with this document as it was made at court and thus did not require them.

One of the indentures made out of court between these parties is listed separately.

Masters

Webb

Bowtell

Barford

Edwin

164

1788

ebay

1788 beautiful indenture Gamlingay Cambridge 5 seals

An indenture concerning the lease for a year of a property in Gamlingay, Cambridgeshire. The parties involved Elizabeth Newman widow of Henry Newman, Thomas Bartford and Mary his wife, Joseph Edwin and Sarah his wife on the first part. Mary and Sarah are the only surviving daughters and co-heirs of Henry Newman. The other party is John Webb of Low Farm. Whereby the first party leases the property to John Webb. Further details about the persons involved are given including their occupations and place of residence. The property includes a house and a small amount of land in Gamlingay and the names of past and present occupiers are given. The document also recites part of another indenture dated 1765. It goes on to detail the legal obligations and requirements of the parties.

On one sheet of vellum measuring 1 foot 5 and a 1/2 inches by 11 and a 1/2 inches, the vellum is in excellent condition. There are 5 red wax seals, each displaying a bust with letters around. Each seal has the mark of the person concerned but in one case their signature and there are further signatures and marks on the reverse. There is nice calligraphy around the words This Indenture. On the side there are 2 duty stamps, a shilling & six pence stamp and a shilling stamp, each with a piece of silver attached. The document also has an ink stamp.

Newman

Bartford

Edwin

Webb

165

1903

ebay

Indenture for the apprenticeship of James Collen of Isleham, Cambs to Edward Goodchild (Blacksmith). Apprenticeship to last for three years from 11th October 1903. Good condition with small age related spotting. Measures app 26.5cm X 39cm

Collen

Goodchild

166

1810

ebay

An 1810 indenture concerning the lease for a year of two cottages in Gamlingay, Cambridgeshire. The persons involved are John Pearson leasing the property to John Dobson (further information about the persons involved are given). The property is two cottages in Gamlingay, Cambridgeshire and the names of past and present occupiers are given. The document recites part of a indenture made in 1809 and notes the yearly rent. The document goes on to give the legal requirements and obligations of the persons involved.

On one sheet of vellum measuring 2 feet 1 and 1/2 inches by 1 foot 8 and 1/2 inches, the vellum is in very good condition. Written in beautiful handwritten script throughout that is readable. There is nice calligraphy around the words This Indenture. At the base there is a red wax seal showing the bust of a man and a signature next to it with a further 2 signatures on the reverse. The document also has a blue one pound duty stamp with a piece of silver attached.

Pearson

Dobson

167

1810

ebay

An 1810 indenture concerning the release and conveyance of two cottages in Gamlingay, Cambridgeshire. The persons involved are John Dobson conveying the property to John Emery for a sum of £97. Other persons involved include George Pedley and Elizabeth Dobson (further information about all the persons involved are given). The property is two cottages in Gamlingay, Cambridgeshire and the names of past and present occupiers are given. The document recites part of a indenture made in 1809 and goes on to give an extensive account of the legal requirements and obligations of the persons involved.

On one sheet of vellum measuring 2 feet 7 inches by 2 feet, the vellum is in very good condition. Written in beautiful handwritten script throughout that is readable. Indented along the top, there is nice calligraphy around the words This Indenture. At the base there are 2 red wax seals each with a signature with a further 5 signatures on the reverse. The document also has a blue one pound ten shillings duty stamp with a piece of silver attached.

Dobson

Emery

Pedley

168

1810

ebay

An 1810 indenture concerning the lease for a year of three cottages in Gamlingay, Cambridgeshire. The persons involved are John Dobson leasing the properties to John Emery (further information about the persons involved are given). The properties are three cottages in Gamlingay, Cambridgeshire and the names of past and present occupiers are given. The document confirms the right of passage between the different buildings and notes the yearly rent. The document goes on to give the legal requirements and obligations of the persons involved.

On one sheet of vellum measuring 2 feet 4 and 1/2 inches by 1 foot 4 inches, the vellum is in very good condition. Written in beautiful handwritten script throughout that is easy to read. It is indented along the top and there is nice calligraphy around the words This Indenture. At the base there is a red wax seal showing the bust of a man and a signature next to it with a further 2 signatures on the reverse. The document also has a blue one pound duty stamp with a piece of silver attached.

Dobson

Emery

169

1798

ebay

An 1798 indenture concerning the grant of lands that were inherited, a settlement, of a cottage and land in Gamlingay, Cambridgeshire. The persons involved are Edward Sarll and John Kitchin granting the property to John Dobson (further information about the persons involved are given). The names of past and present occupiers are given along with the fee paid by John Dobson. The document also refers to a 1796 Will of John Hobb and a court edict of 1797. It goes on to give the various legal requirements and obligations of the persons involved.

On one sheet of vellum measuring 2 feet 5 inches by 1 foot 8 inches, the vellum is in excellent condition, except for some slight discolouration due to age. Written in beautiful handwritten script throughout that is readable. It is indented along the top and there is nice calligraphy around the words This Indenture. At the base there are 2 solid red wax seals each with a signature with a further 10 signatures on the reverse. The document also has 2 blue duty stamps, a seven shillings & three shillings stamp marked 1797 and a single ten shillings stamp marked Deed, both of which have a piece of silver attached.

Sarll

Kitchin

Dobson

Hobb

170

1779

ebay

HINDERCLEY: A court baron document for the manor of Hindercley recording the surrender of copyhold lands in Hindercley, Suffolk, by Thomas Flatman of Hindercley, customary copyhold tenant, and the admission of John Bidwell of Cains College, Cambridge, gent, as the new copyhold tenant.  Dated 22 February 1779 in the 19th year of the reign of King George III  Property: One meadow of 8 acres in Hindercley. Medium: Manuscript in English on paper. Condition: A few stains, but generally good. Characteristics: Signatures of Steward and Thomas Flatman. Document Size (Approx.): 32 by 20cm

Flatman

Bidwell

171

1918

ebay

Sales invoice from printer and bookeseller E J Paine of Market Place Wisbech to Castle Square Sunday School and dated October 18 1918. This is the rare chance to own a historic document from the First World War. This is a sales invoice totalling £2-19-6 for books, paper and savings fund cards and is signed "A J Venters with thanks" dated October 23 1918 across a George V 1d red stamp. Interesting historic document from a turbulent period in British history – just three weeks before the signing of the armistice which ended the Great War. In great condition, considering its age

Paine

Venters

172

1916

ebay

Insurance certificate from Congregational Insurance Company of Bradford to Castle Square Church, Wisbech and dated January 17 1916 This is the rare chance to own a historic document from the First World War. This is an insurance certificate for £3800, noting that the church paid the premium of £2-17-0. It is sealed with a George V 1d stamp. Interesting historic document from a turbulent period in British history In great condition, considering its age

173

1685

Sylvan Manuscripts

1213

A court baron document for the manor of Chishill Parva recording the surrender of copyhold lands in Little Chishill, Essex [now Cambridgeshire] by Thomas Greenell of Chishill Parva, and the admission of John Greenell as the new copyhold tenant.  Lands on Chappell Hill in Little Chishill.

Greenell

174

1685

Sylvan Manuscripts

1212

A court baron document for the manor of Chishill Parva recording the surrender of copyhold lands in Little Chishill, Essex, [now Cambridgeshire] by Thomas Greenell of Chishill Parva, and the admission of John Grenell as the new copyhold tenant.  Lands on Chappel Hill abutting Walden Way and lands of Robert King in Little Chishill.

Greenell

175

1848

Sylvan Manuscripts

1336

A court baron document for the manor of Witchford, Cambridgeshire, recording the surrender and admission to copyhold lands by Robert Gooby of Witchford and Phoebe Gooby of Witchford.  All that messuage or tenement with garden and orchard formerly Muriels since the estate of William Wayman deceased, in Witchford.

Gooby

Wayman

176

1910

Sylvan Manuscripts

1331

A court baron document for the manor of Witchford, Cambridgeshire recording the surrender and admission to copyhold lands by Alfred Thompson of Witchford, Farmer and Annie Thompson of Witchford.  All that messuage formerly 2 tenements with yard, garden and outbuildings of one acre abutting the village Street and numbered 163 on the Witchford Tithe map.

Thompson

177

1688

Sylvan Manuscripts

1214

A court baron document for the manor of Chishill Parva recording the surrender of copyhold lands in Little Chishill, Essex [now Cambridgeshire] by John Fordham, and admission of John Greenell as the new copyhold tenant.  A tenement called Millfield next to land of thomas Wallis and Frank Osaker.

Fordham

Greenell

178

1837

Sylvan Manuscripts

1811

Further Mortgage of an estate in Guilden Morden, Cambridgeshire, between Tempest Leete of Guilden Morden, Farmer and Joseph Pattisson Wedd of Royston, Gent.  A piece of land lying in Marsh Field in Guilden Morden.

Leete

Wedd

179

1724

Sylvan Manuscripts

1810

Release of arable land in Guilden Morden, Cambridgeshire, between John Harper of Kneesworth, Bassingborne, Labourer, Thomas Harper of Guilden Morden, Labourer and Joseph Pearce of Steeple Morden, Yeoman.  All that stitch of arable land lying in Green Ditch Furlong in Guilden Morden.

Harper

Pearce

180

ebay

STAMPLESS LETTER ORIGINATING OF A LOT OF DOCUMENTS OF THE CAMBRIDGE REGION ADRESSED AT MASTER WILLIAM BENNET ATT WILLIAM ADAMS WIMLEE. FROM A SON TO HIS PARENTS TO TELL THEM BAD NEWS THAT HE IS VERY ILL AND WANTING TO SEE HIS PARENTS BEFORE PASSING AWAY / "HONOURED FATHER AND MOTHER THIS COMS WITH OUR DUTY TO YOU HOPING YOU ARE IN GOOD HEALTH AS MY WIFE AND CHILDREN ARE BUT WITH REGARD TO MY SELF I GROW WORS AND WORS THEREFORE I SHOULD BEE GLAD FOR TO SEE YOU BOTH. IF YOU COULD MAKE IT ANEWAYS CONVENENAT THE FIRST OPERTUNITY YOU HAVE BROTHER SHARP WIFE AND CHILDREN ARE WELL FROM YOUR DUTIFUL SON MATTHEW BENNET. SO THERE IS NO INDICATION OF DATE NOR ANY STAMPS OR POSTMARKS BUT THERE WERE 17TH AND 18TH CENTURY DOCUMENTS AND PARCHMENTS IN THE COLLECTION WERE IT CAME FROM.

Bennet

Adams

Sharp

181

1872

Sylvan Manuscripts

1903

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

Drogo, Duke of Manchester

 

 

182

1699

Sylvan Manuscripts

1877

Conveyance of lands at Guilden Morden, Cambridgeshire, between Katherine Darnell of Guilden Morden, Spinster and Henry Waylett of Guilden Morden, Gent.  Several parcels of arable land of 5 acres lying in the parish fields of Guilden Morden.  Also one rood and half of land lying near the vicarage abutting on Broad Marsh, another on Ashwell Brook, another on Horse Common, one on Ashwell Street and one at Cole Hill.

Darnell

Waylett

183

1756

Sylvan Manuscripts

1827

Mortgage of a property in Guilden Morden, Cambridgeshire, between James Coxall of Guilden Morden, Carpenter, and Mary his wife and John Trigg of Melbornbury, Yeoman.  A messuage or tenement in Guilden Morden with a close of pasture and Grove of wood; also 30 acres of arable land.

Coxall

Trigg

184

1827

Sylvan Manuscripts

1828

Further charge on a piece of land in Guilden Morden, Cambridgeshire, between Tempest Leete of Guilden Morden, Gent, Joseph Dickason of Melbourn, Farmer and John Trudgett of Royston, Rope and Sailmaker.  A piece of ground in Marsh Field and Ruddery Field in Guilden Morden.

Dickason

Leete

Trudgett

185

1706

Sylvan Manuscripts

1880

Release of a house and lands in Guilden Morden, Cambridgeshire, between Robert Frost of Chingford, Yeoman, Anne Sell of Tharfield, Widow and John Hagger of Royston, Wheelwright.  All that messuage, tenement and Close of pasture with a grove of wood in Guilden Morden.  Also 30 acres arable land in Guilden Morden.

Frost

Hagger

Sell

186

1728

Sylvan Manuscripts

1879

Lease of a cottage at Guilden Morden, Cambridgeshire, between Elizabeth Johns of Barley, Widow, William Johns of Barley, Yeoman, and Judith his wife and Thomas Harvey of Lithington, Yeoman.  All that cottage or tenement at Pound Greene in Guilden Morden.

Harvey

Johns

187

1879

Sylvan Manuscripts

1902

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

Duberly

188

1656

Sylvan Manuscripts

1878

Attractive paper indenture relating to lands in Guilden Morden, Cambridgeshire, between Thomas Palmer of Guilden Morden, Yeoman and Mathew Froste of Guilden Morden, Yeoman.  All that messuage or tenement with orchard, gardens and barn with lands in Guilden Morden.

Froste

Palmer

189

1712

Sylvan Manuscripts

1826

Release of the manor of Avenells in Guilden Morden, Cambridgeshire, between Samuel Tufnaile of Middle Temple, William Warren of Gilden Morden, Butcher and John Browne of Royston, Gent.  All that manor of Avenells or Avenell in Guilden Morden, and also all that Capital house in Guilden Morden with a croft of land called Farm Close and others called Block Close.

Browne

Tufnaile

Warren

190

1724

Sylvan Manuscripts

2116

Deed of lease of a tenement in Dennington, Suffolk, between Christopher Green of Cambridge, Doctor of Physick, and Regnis Professor of Physick at Cambridge University, Richard Green of Chichester, Robert Green of Cambridge, Edward Shelley of Warnham and John King of St Clement Danes, Gent. Also mentions lands of Sir Christopher Hatton Baronet and Charles Roderick, Doctor of Divinity and Provost of Kings College Cambridge, and Ferdinand Smithes a fellow of Queens College. A messuage or tenement in Dennington and 4 inclosures of land called Leveridges.  Also closes called Lease Lands, Bridge Meadow, the Lound Close.

Green

King

Shelley

191

1709

Sylvan Manuscripts

2493

Assignment of a house and lands in Guilden Morden, Cambridgeshire, between John Brown of Royston, Gent, Anne Sell of Therfield, Widow and William Bedford of Royston, Clerk.  All that messuage or tenement and close of pasture with a grove of wood adjoining of 2 acres in Guilden Morden.

Bedford

Brown

Sell

192

1742

Sylvan Manuscripts

2359

Assignment of lands in Guilden Morden, Cambridgeshire, between Thomas Ayres of Buckland, Grocer, and Ann his wife, John Clarke of Charfield, Yeoman, James Coxall of Guilden Morden, Carpenter and Lawrence Sell of Charfield, Yeoman.  All that messuage or tenement in Guilden Morden with several closes of land.

Ayres

Clarke

Coxall

Sell

193

1758

Sylvan Manuscripts

2492

Lease of a cottage and lands in Guilden Morden, Cambridgeshire, between James Dale of Ashwell, Staymaker, William Ellis of Ashwell, Labourer and Simeon Leete of Guilden Morden, Malster.  A cottage with a close of pasture on the Kings Highway on the East in Guilden Morden.

Dale

Ellis

Leete

194

1747

Sylvan Manuscripts

2358

Deed Poll relating to lands in Guilden Morden, Cambridgeshire, between and James Coxall of Guilden Morden, Carpenter, and Mary his wife.  All that messuage in Guilden Morden, one close of pasture with grove of wood and other arable lands.

Coxall

195

1756

Sylvan Manuscripts

2488

Lease of a house and land in Guilden Morden, Cambridgeshire, between James Coxall of Guilden Morden, Carpenter, and Mary his wife and John Trigg of Melbornbury, Yeoman.  A messuage or tenement in Guilden Morden with close of pasture and grove of wood of 2 acres.  Also 30 acres arable land dispersed in the parish and fields of Guilden Morden.

Coxall

Trigg

196

1783

Sylvan Manuscripts

2489

Lease of land at Green Ditch Furlong in Guilden Morden, Cambridgeshire, between Joseph Pearce of Guilden Morden, Yeoman and Simeon Leete of Guilden Morden, Gent.  Half an acre of land at Green Ditch Furlong in Guilden Morden.

Leete

Pearce

197

1713

Sylvan Manuscripts

2494

Assignment of lands in Guilden Morden, Cambridgeshire, between Elizabeth Carter of Hitchin, Widow, Charles Goodwin of Baldock, Malster and John Goodwin of Baldock, Malster.  Several parcels of arable land in Guilden Morden of 21 acres.

Carter

Goodwin

198

1835

Sylvan Manuscripts

2361

Mortgage of various lands in Guilden Morden, Cambridgeshire, between Tempest Leete of Guilden Morden, Farmer and Joseph Pattisson Wedd of Royston, Gent.  A parcel of land in Marsh Field and Ruddery Field in Guilden Morden; another plot in Marsh Field; another plot of arable land in Guilden Morden.

Leete

Wedd

199

1699

Sylvan Manuscripts

2491

Conveyance of lands in Guilden Morden, Cambridgeshire, between Katherine Darnell of Guilden Morden, Spinster and Henry Waylett of Guilden Morden, Gent.  All those several parcels of arable land of 5 acres in Guilden Morden abutting on vicarage lands on the South, Broad Marsh on the East and Ashwell Brook on the West.  Also several other lands in Ruddery Field.

Darnell

Waylett

200

1678

Sylvan Manuscripts

2487

Feoffment of lands in Guilden Morden, Cambridgeshire, between Christopher Austin of Guilden Morden, Victualler and Charles Kidd of Shingay, Singleman.  One acre of arable land in Guilden Morden in a field called Millfield and abutting on a lane leading to Tadlows Bridge.

Austin

Kidd

201

1750

Sylvan Manuscripts

2360

Mortgage of a property in Guilden Morden, Cambridgeshire, between John Lawrence of Orwell and Simon Leete of Guilden Morden, Malster.  A messuage in Guilden Morden.

Lawrence

Leete

202

1778

Sylvan Manuscripts

2490

Lease of a house and lands in Guilden Morden, Cambridgeshire, between Thomas Trigg of Royston, Yeoman and James Coxall of Guilden Morden, Yeoman.  A messuage in Guilden Morden with 30 acres arable land.

Coxall

Trigg