Home

 

Back to County Index Page

 

Cornwall 104-200

Û

Cornwall 1-103

Ü

Cornwall 201-306

 

ID

Date

Source

Lot No.

Text

Sunames

 

 

 

 

 

 

 

 

104

1712

ebay

 

INDENTURE RECORDING THE RELEASE OF A PROPERTY CALLED POLGREEN IN LUDGVAN, CORNWALL, BETWEEN ARTHUR NEWMAN OF FALMOUTH, MERCHANT JOHN MILLETT, GENTLEMAN Dated 25 March 1712 Sale of a number of messuages and tenements commonly known as West Polgreen and East Polgreen, all in Ludgvan in Cornwall. Vellum hand written in English. Light browning combined with very light ink make this document a challeng to read, but with patience it should be achievable.

Newman

Millett

 

 

 

 

 

 

 

105

1799

ebay

 

DEED TO LEAD THE USE OF A RECOVERY OF A PROPERTY CALLED POLGREEN IN LUDGVAN, CORNWALL, BETWEEN JANE QUICKE OF THE CITY OF BATH IN SOMERSET, WIDOW (RELICT OF ROBERT HOBLYN LATE OF NANSWHYDEN, CORNWALL, ESQUIRE DECEASED) THE REVEREND ROBERT HOBLYN OF NANSWHYDEN, CLERK FRANCIS FAIRBANK OF ELY PLACE, MIDDLESEX, GENTLEMAN SAMUEL NICHOLLS OF SAINT AUSTELL IN CORNWALL, SURGEON Dated 23 OCTOBER 1799 Sale of a number of messuages and tenements commonly known as Eastern Polgreen, in Ludgvan in Cornwall, formerly in the possession of Jasper Paul, afterwards Peter Quicke, John Mirhold and Henry Turgeaven. Vellum hand written in English. Good condition.

Quicke

Hoblyn

Fairbank

Nicholls

Paul

Mirhold

Turgeaven

 

 

106

1897

ebay

 

Conveyance 1897 Porthleven  Cornwall Nice large Indenture Elizabeth Symons Harvey, wife of James Henry Harvey of Cowbridge, South Wales, schoolmaster and Susan Collins, wife of Edgar Collins of Porthleven in the Parish of Sithney in the County of Cornwall

Harvey

Collins

 

 

 

 

 

 

 

107

1857

ebay

 

An 1857 conveyance document, between The Right Honorable Hugh Earl Fortesque, Hugh Viscount Ebrington and Miss Mary Moyse. For cottages in Cornworthy Water Jacobstow,Cornwall. The condition of this document is very  good,there is light age discolouration on the outside when folded,but as you can see in the photo,when folded it is good apart from very faint areas of age marking. No rips or holes.

Fortesque

Ebrington

Moyse

 

 

 

 

 

 

108

1696

ebay

 

INDENTURE RECORDING THE LEASE & RELEASE OF LAND IN LUDGVAN, CORNWALL, BETWEEN WILLIAM NEWMAN THE ELDER OF LUDGVAN, GENTLEMAN, AND THOMAS HOBLYN OF CULLOMBE MAR, GENTLEMAN DATED 3RD JULY 1696, IN THE 8TH YEAR OF THE REIGN OF WILLIAM III. A neet little 17th century vellum indenture.  The properties were called Great East Close, Chapel Croft, Polgreen and East Polgreen tenements, with a little garden adjoining with the Towne Park and Church May Close. There is a very detailed description of the lands in relation to neighbouring properties that should allow a precise location of the properties. Handwritten in English on vellum. Seal tag and seal. Small area of rodent damage at corner when folded, but mostly not affecting the text.

Newman

Hoblyn

 

 

 

 

 

 

 

109

1696

ebay

 

INDENTURE RECORDING THE SALE OF LAND IN LUDGVAN, CORNWALL, BETWEEN WILLIAM NEWMAN OF LUDGVAN, GENTLEMAN, AND THOMAS HOBLYN OF CULLOMBE MAR, GENTLEMAN DATED 4TH JULY 1696, IN THE 8TH YEAR OF THE REIGN OF WILLIAM III. A neet little 17th century vellum indenture.  The properties were called Great East Close, Chapel Croft, Polgreen and East Polgreen tenements, with a little garden adjoining with the Towne Park and Church May Close. There is a very detailed description of the lands in relation to neighbouring properties that should allow a precise location of the properties. Handwritten in English on vellum. Seal tag and seal. Two small holes of rodent damage. Some browning.

Newman

Hoblyn

 

 

 

 

 

 

 

110

1897

ebay

 

Conveyance 1897 Susan Collins & Mrs Harvey Porthleven  Cornwall Nice large Indenture Elizabeth Symons Harvey, wife of James Henry Harvey of Cowbridge, South Wales, schoolmaster and Susan Collins, wife of Edgar Collins of Porthleven in the Parish of Sithney in the County of Cornwall

Harvey

Collins

 

 

 

 

 

 

 

111

1632, 1760

Bloomsbury 18 Mar 2004

46

Sandys (Rev. William, vicar of St. Minver, Cornwall, 1740-1816). Copy of notes taken from Dr. Blackstone's Lectures, the Second Part of the coarse, Began Wedn: Decr: 3d 1760-Book 2d: of the Analysis. Ch. 10th [&] later religious notes, autograph manuscript, 132pp., a few notes loosely inserted, a little browned, original calf-backed marble boards, rubbed, spine with some holes, 3rd December 1760 § Indenture agreement between Anthony Sampson and John Sampson confirming Anthony Sampson in a tenement in the parish of St. Keverne, manuscript on vellum, 51 lines, folds, lacks seal, 282 x 440mm., 10th July 1632; and a quantity of papers including tythes, rentals, legal agreements, property and income tax returns, family photographs relating to the Sandys family and the parish of St. Minver, many of William Sandys the younger (b. 1808), browned, a few damp-stained, v.s., v.d. [eighteenth & nineteenth centuries] (qty). £400 - 600 Includes a printed notice: "Cornwall. A Survey will be held, at … Wadebridge … for Letting … The very desirable Barton and Farm of Treglyn, with the Weens, Gunvenna, & Down Tenements … in the Parish of St. Minver."

Sandys

Sampson

 

 

 

 

 

 

 

112

1811-1832

Bloomsbury 18 Mar 2004

70

Jordan (Swinfen). The Literary Diary; or, Improved Common-Place-Book, manuscript, printed title and 96pp. excluding blanks, slightly browned, original diced calf, gilt, slightly rubbed, 1811 - 7th July 1832 & 16th November 1920; and 7 others similar, 4to & 8vo (8). No location given, but on the IGI there is a Swinfen Jordan baptized at Falmouth, Cornwall 21 Dec 1802, son of William & Elizabeth Sarah.

Jordan

 

 

 

 

 

 

 

 

113

1829-1838

Bloomsbury 18 Mar 2004

78

Wood (Rev. K., of Cambourne & Truro). [Diary], manuscript, 200pp., slightly browned, original vellum, soiled, sm. 4to, 6th September 1829 - 23rd February 1838.

Wood

 

 

 

 

 

 

 

 

114

1781

ebay

 

An interesting and engaging Draught copy of the Last Will and Testament & Codicil dated 4th November 1781 during the reign of King George III pertaining to Richard Rawle of the Borough of Liskiard in the County of Cornwall Gentleman. Other names mentioned include:- Ann Rawle, John Trehawk, William Rawle, Francis Rawle, Philip Rashleigh, Margery Symons, Harriet Rawle & Charles Rashleigh. Witnesses:- Nathaniel Gill, John Harvey & Edward (Spettigue?) Jnr. Places mentioned include:- Parish of St Juliet, Barton & Farm called Hendra, Lambe Park, Cross Park, Underways & Boscastle. A very clean and quite comprehensive document with usual long-term storage folds. Comprising three sheets approx. 9” x 14” inscribed on four pages with all text fully legible for transcription.

Rawle

Trehawk

Rashleigh

Symons

Gill

Harvey

Spettigue

 

 

115

1896

ebay

 

Offered is this three page vellum document dated 19 August 1896. It measures 16 inches lonh by 10.25 inches wide. It is between Fanny Oliver and Mary Drew Oliver. It deals with the transfer of mortgage of a freehold dwelling house and shop situated in Victoria Place and Saint Nicholas Street in Truro in the County of Cornwall. It has the revenue stamp and wax seal with the signature of Fanny Oliver. It is clean and well written.

Oliver

 

 

 

 

 

 

 

 

116

1858

Lesley Aitchison Website

 

Altarnun POSTER To Be Let.... well-known Grassy Farm called Burland.... now in the occupation of Messrs. Hicks and Coombe.... valuable Rights of Common on Trevague Moor. Dated 21st December, 1858. 17«" x 11", with folds.

Hicks

Coombe

 

 

 

 

 

 

 

117

1611

Lesley Aitchison Website

 

Boscajack LEASE of messuage at Boscajack, Thomas Gerveis of Bonallack to John Ethron, of Sithney, yeoman. 1611. Vellum, 8" x 14", in a small hand, tag which lacks seal. 

Gerveis

Ethron

 

 

 

 

 

 

 

118

1698

Lesley Aitchison Website

 

Bossore, Kenwyn, near Truro LEASE FOR A YEAR LEASE of lands at Bossore Chapel, Theophilus Laugherne of Ladock to Walter Luke of Kenwyn, 1675. 1698. Vellum, 11" x 15", long endorsement on verso, some brown spots, outside where titled brown and rubbed. Signed by Laugherne with his mark, small wax seal on tag with coat of arms with three shells.

Laugherne

Luke

 

 

 

 

 

 

 

119

1813

Lesley Aitchison Website

 

Callington LEASE FOR A YEAR of share in a house in Callington and a road out of the adjoining field, part of the Manor of Manaton, Peter Hill to John Palmer. 1813. Single vellum sheet, 2 wax seals.

Hill

Palmer

 

 

 

 

 

 

 

120

1827

Lesley Aitchison Website

 

Camborne ASSIGNMENT of a cottage lately built by John Gribbell with one acre adjoining parcel of Carne-entral in the parish of Camborne with liberty of a road for carrying turf, John Gribbell, Miner, to William Oats, of Redruth, Ore Dresser. 1827. Large vellum sheet, wax seal.

Gribbell

Oats

 

 

 

 

 

 

 

121

1838

Lesley Aitchison Website

 

Camborne LETTER from Mr. Geo. Jeffery to Mr. Stephens of Devonport, saying he is determined to get out of mining and listing three lots of shares resigned on which the Calls are paid to October. 1838. 1p 4to, folded, integral address panel, Camborne postmark, tear where seal broken, repaired.

Jeffery

Stephens

 

 

 

 

 

 

 

122

1736

Lesley Aitchison Website

 

Camelford LEASE of a dwelling house lately erected, with 'pump place.... lately dugg in late John Fords Garden hedge', John Wallis of Lanteglos by Camelford to John Sloggat of the Burrough of Camelford, Cordwinder (cordwainer?). 1736. Vellum, 14" x 17", chipped wax seal, some foxing spots. Various later receipts for sale of remainder of lease etc. on verso.

Ford

Wallis

Sloggat

 

 

 

 

 

 

123

1906

Lesley Aitchison Website

 

Carminowe, Manor of COUNTERPART LEASE of Chynithon Hendra in Cury, John Rogers to Isabella Carlyon. 1906. 3pp., folio, manuscript insertions.

Rogers

Carlyon

 

 

 

 

 

 

 

124

1856

Lesley Aitchison Website

 

Cugar ASSISGNMENT by way of Mortgage of Chicarne in Cugar in Grade, Naboth Randle of Grade, Yeoman, to Thomas Stephens. 1856. Large vellum sheet, wax seal.

Randle

Stephens

 

 

 

 

 

 

 

125

1900

Lesley Aitchison Website

 

Cury COUNTERPART LEASE of Mellewarne, part of the Manor of Carminowe, Capt. Rogers to Messrs Dale & Son. 1900. 3p., folio. Reserves to the Lessor the forested area called 'The Round', and rights to minerals.

Rogers

Dale

 

 

 

 

 

 

 

126

1801

Lesley Aitchison Website

 

Fraddon BILL 1801. on small slip of paper titled 'Mr Paynter Bill to Fradden Gate' September - January 1801, mentions 'sadle horses' 'cheas', enclosed in small sheet of paper with docket title 'the Keeper of Fraddon Gate in full to this day 0.5.8d'.

Paynter

 

 

 

 

 

 

 

 

127

1786

Lesley Aitchison Website

 

Germoe ASSIGNMENT of the Equity of Redemption of Trenwell in Germoe, part of the Manor of Godolphin, and Bill of Sale of sundry effects in Consideration of an Annuity. 1786. William Cornish, Yeoman, to Dorcas Cornish. Three large vellum sheets, vellum on first sheet slightly water-stained at folds, three wax seals with coats of arms. Refers to Dorcas Cornish's goods, including four oxen, five horses, twenty five sheep, a clock, a pair of wheels, etc.

Cornish

 

 

 

 

 

 

 

 

128

1794

Lesley Aitchison Website

 

Glanville family of St. Germans DUCHY OF CORNWALL, CERTIFICATE AND WARRANT FOR A LEASE OF HUNTING Hawking Fishing and Fowling.... upon the Manor of Bonyalva.... 1794. 'This Constat made.. by Warrant from His Royal Highness's Council.. for a lease of the Premises therein contained.. unto Francis Glanville of Catchfrench.. for a term of thirty one years.. Let a Lease be prepared fit to pass His Royal Highness's Privy Seal containing a Demise or Grant.. From His Royal Highness's Council Chamber Somerset Place.. (signed) Southampton, S. Hulse, G. Lake. Vellum, 23" x 12", some minor creasing, first five lines slightly faded but entirely legible.

Glanville

Hulse

Lake

 

 

 

 

 

 

129

1847

Lesley Aitchison Website

 

Grade ASSIGNMENT by way of mortgage of a tenement called Mount Batt in Grade, Thomas Stephens to Richard Johns, including lands enclosed out of wastrel ground called Gwendreath Common, with Common of Pasture, Furze, Turf and Heath in Goonhilly Down. 1847. Large vellum sheet, wax seal.

Stephens

Johns

 

 

 

 

 

 

 

130

1876

Lesley Aitchison Website

 

Grade CONVEYANCE of part of lands and house beside the road leading from Polstrangey to Kugar, and fields in Kugar called Voas an nell, with the liberty to take sand and seaweed from Poltesco Cove, J. Stephens to J. Jenkin. 1876. Large vellum sheet, wax seals. On verso is small genealogical 'diagram' referred to in text.

Stephens

Jenkin

 

 

 

 

 

 

 

131

1848

Lesley Aitchison Website

 

Gwinear RECONVEYANCE of the tenement of Taskus in Gwinear, Revd. H. Penneck and others to Robert Osborne. 1848. Large vellum sheet, engraved heading. 5 wax seals.

Penneck

Osborne

 

 

 

 

 

 

 

132

1900

Lesley Aitchison Website

 

Helston AUCTION POSTER advertising sale of house, workshop and stores in Wendron Street, in the occupation of Richard Hosking and James Hawke. 1900. Size 30" x 21", folds, some slight wear at one fold, off-setting of type.

Hosking

Hawke

 

 

 

 

 

 

 

133

1834

Lesley Aitchison Website

 

Helston RACK LEASE of a Dwelling House, Brewery & Premises in Church St. Revd. Canon Rogers to John Ellis, Brewer. 1834. Single vellum sheet 26" x 30", 2 wax seals. Some minor discoloration in places.

Rogers

Ellis

 

 

 

 

 

 

 

134

1835-1843

Lesley Aitchison Website

 

Helston in Kirrier (Manor of) COMPOSITION BOOK 1835, 36, 37, 38, 39, 40, 41, 42, 43. 1825 and later. Notebook, manuscript on 18p, 4to, plain paper wraps with MS title, listing tenants, rent due at Michaelmas, cash received, yearly composition, etc. Ink slightly faded but easily legible. Lists approx. 35 tenants each year. Names include Perry, Penberthy, Penelerick, Polglase, Silvester, Borlase. 

Perry

Penberthy

Penelerick

Polglase

Silvester

Borlase

 

 

 

135

1812

Lesley Aitchison Website

 

Helston in Kirrier (Manor of) SURRENDER At a Special Court held 20th April 1812.... Stephen Usticke of Penwarne nephew and heir of Sir Michael Nowell of Penwarne, deceased, surrenders to John Borlase of Helston a moiety of 6 fields with a Hilly Croft part of the Antient Dutchy of Cornwall called by the name of Lower-park-Gendalls parcel of Gwealhellis, and land known as Mean Moon and Park an Garrack, in Wendron. On vellum, size 30" x 13", 2 blue paper tax stamps, some slight fading of ink in places, but always legible.

Usticke

Nowell

Borlase

 

 

 

 

 

 

136

1834

Lesley Aitchison Website

 

Hockin (William) & others THE MEMORIAL OF WILLIAM HOCKIN Robert Richards, William Cardell, William Vivian and Thomas Pope Rosevear. 1834. 2pp., folio, lithographed in cursive. Hockin and the others were Lords of part of the Manor of Lelant and the Bodriggy Estate. They complained that the proposed railway would reinforce the monopoly of the Cornish Copper Company: 'trains of waggons and other Carriages passing and repassing the said Bridge (belonging to the Cornish Copper Company).. would prevent the public from sailing up the said Channel or Canal and from landing their Merchandize on the Wastrell of the said estate of Bodriggy'. A plan is referred to which is not present. Some manuscript notes at bottom of page 2, address panel on verso with broken wax seal, sent to Rev. Wm. Hockin at Phillack, with a letter on blank page to 'my dear father' about the engrossing and printing of the memorial 'The notes have been inserted in this copy with a pen & ink but will be lithographed in the other copies. I have ordered 150. W.H.' Split along one fold, repaired on verso with archival tape.

Hockin

Richards

Cardell

Vivian

Rosevear

 

 

 

 

137

1851

Lesley Aitchison Website

 

Kea COUNTERPART LEASE of Davey's Stamps in the parish of Kea, James Trevenen of Shoreham, Charles Vivian of Pencalenick and others to Nicholas Sampson, Clerk. 1851. 3 large folio pages, wax seal. Refers to stamps known as 'Western New Stamps', and Stamps to the westward 'on the third Stream of sparewater commonly called Davis' Stamps.. part and parcel of the Manor of Bessowe'

Trevenen

Vivian

Sampson

 

 

 

 

 

 

138

1819

Lesley Aitchison Website

 

Kea COUNTERPART SETT of ground in the parish of Kea, William Hill of Carwythenack to John Williams of Scorrier House. 1819. Two large vellum sheets, wax seal. Gives limits of the Sett (which was near Nicholas Bayley's new Stamping Mills), details of right to 'erect any Engines.. sink any shafts..' etc., and of William Hill's dues.

Hill

Williams

Bayley

 

 

 

 

 

 

139

1856

Lesley Aitchison Website

 

Kea LEASE of Lobb's Stamps and premises in Kea, Edward Brown to Richard Sampson, Mine Agent. 1856. 2«p., folio. Refers to 'Stamping Mill, Burning house.. watercourses' etc.

Brown

Sampson

 

 

 

 

 

 

 

140

1819

Lesley Aitchison Website

 

Kea SETT of ground in the parish of Kea, William Hill of Carwythenack to John Williams of Scorrier House. 1819. Two large vellum sheets, wax seal. Gives limits of the Sett (which was near Nicholas Bayley's new Stamping Mills), details of right to 'erect any Engines.. sink any shafts..' etc., and of William Hill's dues.

Hill

Williams

Bayley

 

 

 

 

 

 

141

1731

Lesley Aitchison Website

 

Kenwyn OBLIGATION BOND of John Tippett of Kenwyn to Stephen Roberts of St. Agnes. 1731. 1p., in Latin and English, signed by Tippett with small wax seal, and two witnesses. Small repaired tear. 

Tippett

Roberts

 

 

 

 

 

 

 

142

1710

Lesley Aitchison Website

 

Kenwyn SURRENDER of house and orchard, with rights of Pasture and Turbary in Bossore Downs ('all Timber Trees of Oake Ash and Elme and all Tin Toll Tin and Tinworkes.... free liberty.... to dig and search for Tin....'), John Wilkin of Kenwyn to Samuel Luke, Tinner, of Kenwyn. 1710. Paper, 16" x 20", small wax seal torn away, tear 3" into text. Attractive engraved heading.

Wilkin

Luke

 

 

 

 

 

 

 

143

1918

Lesley Aitchison Website

 

Launceston CONVEYANCE of freehold hereditaments in Wooda Road, W.H. Congdon and others to the National Council of Young Men's Christian Associations. 1918. Vellum, 6p, folio, including coloured sketch map. Some browning along lower margin of first page and one line of text from old sellotape marks.

Congdon

 

 

 

 

 

 

 

 

144

1903

Lesley Aitchison Website

 

Launceston MORTGAGE of Hall, suite of rooms and site of Cottage at Wooda Road in the hamlet of Saint Thomas by Launceston, the Trustees of the Launceston Working Lads Temperance Brigade to Mary Ellen Mitchell. 1903. 2«p on vellum.

Mitchell

 

 

 

 

 

 

 

 

145

1759

Lesley Aitchison Website

 

Luke (John) APPOINTMENT of John Luke Esquire as Deputy Lieutenant of the County of Cornwall by Richard Lord Edgcumbe, Lord Lieutenant and Custos Rotulorum. 1759. On vellum, size 10" x 16", printed with MS inserts, with large heading, papered seal of Edgcumbe, signed 'Edgcumbe'. Vertical folds, docket title in MS on verso.

Luke

Edgcumbe

 

 

 

 

 

 

 

146

1913

Lesley Aitchison Website

 

Luxulyan MORTGAGE of leasehold land situate near Prideaux Wood in the Parish of Luxulyan, Prideaux China Clays to Miss A. de Bertodano and others. 1913. 2p., printed on vellum.

de Bertodano

 

 

 

 

 

 

 

 

147

1790

Lesley Aitchison Website

 

Madron ABSTRACT OF TITLE of William Roberts to two fields called Finneys Rose and Lower Rose adjoining to Leskedgiack in Maddern. c1790. 2 folio sheets of paper, folded. Records leases, wills etc of 1700, 1778, 1779, and 1786.

Roberts

 

 

 

 

 

 

 

 

148

1780

Lesley Aitchison Website

 

Molesworth (Sir John) LETTER from Geo. King, Motto 'Omnia vincit Veritas', attacking him for 'your late behaviour in a Court of Indicature in your own County between a Subaltern & my little self... the revenge that was in your countenance, the meanness of your oratory...' He says Nature has not endowed him with a greater share of any thing (besides riches) except a double row of Teeth'. n.d. c1780?. Written in a neat hand on both sides of a single folio sheet, folds, slight wear where folds meet.

Molesworth

King

 

 

 

 

 

 

 

149

1868

Lesley Aitchison Website

 

Paul CONVEYANCE of a moiety of a dwelling house and closes of land in Belloggas in Paul, J. Barwis and W. Curnow to William Lawrence. 1868. Large vellum sheet, small wax seals.

Barwis

Curnow

Lawrence

 

 

 

 

 

 

150

1894

Lesley Aitchison Website

 

Pearse (Rev. Mark Guy) LETTER dated Bedford Place, Oct. 1st, 1894. 4p, sm. 8vo, to an unknown correspondent, thanking him for a book a poems. He says he has no free time to meet until Xmas week, and no social life 'ten services last week, and nine this..' Mark Guy Pearse (1842-1930), author of 'Daniel Quorm and His Religious Notions') was born in Camborne. At the time of this letter he was minister at the West London mission.

Pearse

 

 

 

 

 

 

 

 

151

1880

Lesley Aitchison Website

 

Penzance ASSIGNMENT of no. 17 Alma Terrace and premises in Penzance, T.H. Williams to S. Weymouth. 1880. Large vellum sheet, wax seals.

Williams

Weymouth

 

 

 

 

 

 

 

152

1899

Lesley Aitchison Website

 

Phillack ASSIGNMENT of shop, workshop and premises in Fore Street Bodriggy in Phillack, W.Rosewarne and others to Hannibal Tredinnick. 1899. Vellum, 3p, folio, coloured sketch map on verso.

Rosewarne

Tredinnick

 

 

 

 

 

 

 

153

1879

Lesley Aitchison Website

 

Probus PRIVATE CATALOGUE OF PURE-BRED SHORTHORN COWS heifers & Bulls. The Property of William Trethewy, Tregoose, Probus, (Cornwall). Truro: Lake & Lake 1879. 31pp., 8vo., recent plain paper wraps, traces (of original wraps?) of pink paper at left edge of title page. 'The foundation of this herd was laid thirty years ago, by the purchase of Ruth, a fine Cow by Harold 8131 at Lord Sherborne's Sale in 1848, at Sherborne Park..' Gives details of pedigree back to 12d or 14d. Names include 'Carn Brea', 'Tincroft', 'Lord Lanhydrock'.

Trethewy

 

 

 

 

 

 

 

 

154

1799

Lesley Aitchison Website

 

Rashleigh (Philip) LETTER dated Menabilly 5th Decr. 1799, to Messrs. Brook Watson & Co. (London). 1799. A brief note of 6 lines expressing his concern that the poor harvest in the county will case great distress, and asking the firm to send him, 'in order to make a little relief.. a thousand weight of rice by the Mary, Cowling Master'. Single leaf, 4to, small pieces torn from 2 corners, folds.

Rashleigh

 

 

 

 

 

 

 

 

155

1891

Lesley Aitchison Website

 

Redruth LEASE dwellinghouse and premises adjoining the Falmouth Road, Rt. Honble. Charles Rolle Baron Clinton to Jonathan Martin, builder. 1891. Large vellum sheet, wax seal, printed with MS inserts. On verso is coloured sketch plan, 7" x 9". 

Clinton

Martin

 

 

 

 

 

 

 

156

1861

Lesley Aitchison Website

 

Redruth MORTGAGE of premises in Redruth, R. Goldsworthy to Johnathan Wickett. 1861. On paper, 3p folio.

Goldsworthy

Wickett

 

 

 

 

 

 

 

157

1845-1850

Lesley Aitchison Website

 

Ruan Major RECTOR'S COMMUTATION RENT CHARGE due 1st January 1845. 1845- 50. Manuscript, folio, neatly and clearly written over 6 double-page spreads, headings to each page written in large decorative script, in columns with No., Occupier, Situation of Property, Increase on Averages, Amount to be Collected, Property Tax, etc. Covers Rent Charge due 1st January 1845, July 1845, January 1846. Sewn in plain wraps, decorative manuscript title.. together with.. similar documents for 1846-7, 1848, 1849, 1850. 5 booklets in all, the last two have extreme bottom right hand corners of pages damp-affected, not affecting text. Approximately 25 names of occupiers listed in each volume. Surnames include Lugg, Lambruck, Keverne, Barnicoat, Pengelly.

Lugg

Lambruck

Keverne

Barnicoat

Pengelly

 

 

 

 

158

1864

Lesley Aitchison Website

 

Sithney MORTGAGE of House and premises at Porthleven in the parish of Sithney, Samuel Dobb to C.L. Daniell. 1864. 4pp., folio, on parchment.

Dobb

Daniel

 

 

 

 

 

 

 

159

1873

Lesley Aitchison Website

 

St. Erth AUCTION POSTER Advertising the sale of the Fee-Simple of a Tenement in Higher Leah, adjoining Tenement in Killinoon, in the occupation of Richard Woon, moiety of Killinoon Common.... Sale at the White Hart Hotel, Hayle, on Friday 15th August 1873. 1873. Size 24" x 17", several folds, few short tears to margins.

Woon

 

 

 

 

 

 

 

 

160

1703

Lesley Aitchison Website

 

St Ive COPPY OF THE DECREE MADE IN CHANCERY 27 April 1o Anne 1703 Inter Thomam Dodson Quer., ac Johan. Buller, Nathaniel Trubody, Saram Dodson, Thomam Dodson.... Deft. 1703. Contemporary copy on 5«p, sm. folio, in a neat clear hand, held at bottom right by small wax seal. Folded with docket title as above lising many names. There is another title which has been crossed through 'Coppy of the Decree for selling land for raising Mrs. Sarh. Dodson's fortune', 'Some papers about Hay in St. Ive psh.' All the documents and events referred to are 1672 and 1693.

Dodson

Buller

Trubody

 

 

 

 

 

 

161

1854

Lesley Aitchison Website

 

St. Ives CONVEYANCE by way of Mortgage 1854. of part of Grist Mills and Premises near the West Bridge in St. Ives, Jane Bennett to George Blaxland and The Revd. R. Hichens. Three large vellum sheets, three wax seals.

Bennett

Blaxland

Hichens

 

 

 

 

 

 

162

1873

Lesley Aitchison Website

 

St. Ives COUNTERPART LEASE of two dwelling houses, Bakehouse and Garden near the Higher Bridge, St. Ives, Thomas Bedford Bolitho of Trewidden to Charles Tremearne of St. Ives. 1873. Large vellum sheet, 21" x 28", wax seal. Refers to past occupiers etc. The property is referred to as part of the manor of Dynas Ia and Porthia.

Bolitho

Tremearne

 

 

 

 

 

 

 

163

1832

Lesley Aitchison Website

 

St. Ives EVANGELIST'S LETTER Jan 4th - 30th 1832. 3« pages closely- written on paper, size approx. 15" x 9", 2 leaves, folded, integral address panel and faded black 'St Ives - C' stamp. Addressed to Mrs Denham (the writer's mother), 100 Bermondsey Street, Southwark, London, dated Saint Ives Janry. 4th 1832, but sections dated up to 30th Jan., signed M.A. Denham. Wear at some folds, with loss of a few words. The writer appears to have been in St. Ives on a preaching mission for 2 or 3 months 'My Christian regards to our Preachers.. I've delivered my Lord's message week after week.. I believe all these unusual meetings will be given up except the children or young people's, upwards of 40 attend that, Mondays at 6.. those of the grown persons that wish for help may (attend) the new rais'd class which met last Wednesday for the first time, 9 persons (married & single) joind having previously taken notes of admittance of Mr Carvesso (?). All seem in a fair way for the Kingdom.' 

Denham

 

 

 

 

 

 

 

 

164

1728

Lesley Aitchison Website

 

St. Just BOND A Bill binding Thomas Lanyon of St. Just, Yeoman, to pay 204. to Humphrey Pascoe of St. Ives, Merchant. 1728. 1p. sm. folio, blank adjoining leaf with docket title and note on interest on verso, small wax seal, signed Lanyon and witnessed by Wm. Usticke, Jn. Harvey, D. Leskey(?).

Lanyon

Pascoe

Usticke

Harvey

Leskey

 

 

 

 

165

1845

Lesley Aitchison Website

 

St. Minver DEMISE of the Barton of Trevelver in St. Minver to 14 years, A. Arundell Yeo of Fremington House, Devon, to J. Beswetherick of St. Minver. 1845. Large paper sheet, wax seals, hole at fold at centre with loss of some words. Excepts mines, minerals, clay etc.

Yeo

Beswetherick

 

 

 

 

 

 

 

166

1778

Lesley Aitchison Website

 

Stithians, Cornwall RECOVERY of three messuages, three gardens, ten acres of land, ten acres of meadow, forty acres of furze and heath and common of pasture in Stithians, James Richards, Demandant, John Trebilcock and Ann his wife, Vouchees, and Richard Way, Tenant. 1778. On vellum, size 26" x 31", written on red lines, large engraved portrait of George III (overall size of initial 'G' 9" x 7"), top engraved border 5" deep showing coat of arms, classical figures, leaves etc., side borders 2" wide with cherubs, garlands. Large seal in tin skippet attached to tag, seal brittle and broken in pieces, as usual. Some slight rubbing of text at folds.

Richards

Trebilcock

Way

 

 

 

 

 

 

167

1871

Lesley Aitchison Website

 

Stokes (H. Sewell) LETTER 1871. on headed notepaper of Clerk of the Peace, Bodmin, dated 23rd Jany. 1871, to a Mr. Wilkinson (apparently a clergyman), 3p, 8vo (52 lines in all). He thanks Mr. Wilkinson for his kind comments on the poems, and goes on to explain how he came to write them. He says his early verses were 'just as wild as Swinburne's.. I never altered a coarse or impure expression. But educated so peculiarly as I was, removed from School in England at 15, and then placed under Spanish, French & Italian teachers at Gibraltar for 3 years and taking the whole range of Rousseau & others of that school, it was not to be wondered at that I became wild in politics & on more serious matters.' The poems mentioned were presumably 'Rhymes from Cornwall', published in 1871.

Stokes

Wilkinson

 

 

 

 

 

 

 

168

1672

Lesley Aitchison Website

 

Tresmeere A DIVISION made by Phillip Upton and Edmond Dodge of a tenement late in the tenure of John Launder of Tresmeere situate.... in Tresmoore consented to by John Speccott of Penheale and the said John Launder.... Bond of John Speccott whereby he consents to allow Launder enjoyment of his share. 2nd Feb. 1672. 1p., sm. folio, blank adjoining leaf with docket title. Sets out the partition of the property with lists of fields 'the boat Park' etc. Small wax seal, two diamond shaped damp stains obscuring a few words, ink slightly faded, but completely legible.

Upton

Dodge

Launder

Speccott

 

 

 

 

 

169

1890

Lesley Aitchison Website

 

Tye Rock, Porthleven LEASE of two Meadows adjoining Tye Rock, Capt. Rogers to Mrs E. Woolfrey. 1890. Vellum, 24" x 28", rough sketch map size 8" x 17" on verso.

Rogers

Woolfrey

 

 

 

 

 

 

 

170

1858

Lesley Aitchison Website

 

Wendron ASSIGNMENT of a dwellinghouse in Treneer, Mary Winn to John Winn. Contemporary copy 1858. 3p. sm. folio.

Winn

 

 

 

 

 

 

 

 

171

1837

Lesley Aitchison Website

 

Wendron RELEASE IN FEE of 5 fields called the Casterills and Creek Mollan in the Parish of Wendron, John Borlase and Revd. R.G Grylls to John Jenkin, Yeoman. 1837. Large vellum sheet, two wax seals.

Borlase

Grylls

Jenkin

 

 

 

 

 

 

172

1773

ebay

 

Indenture recording the sale of lands in Ludgvan, Cornwall, between John Beard of Penzance, Gent, and John Rogers of Trescowe, Esquire. Dated 7th day of March 1773 in the 13th year of the reign of George III. A nice 18th century indenture for the sale of a messuage or tenement called West Polgrean and several lands called Great East Close and East Polgrean, all in Ludgvan. Some browning of the vellum, one small hole and dust marking. Handwritten in English. Signature and seal.

Beard

Rogers

 

 

 

 

 

 

 

173

1693

ebay

 

Indenture recording the sale of lands in Ludgvan, Cornwall, between William Newman of Ludgvan, Katherine Newman, mother of the said William, and Robert Hoblyn of Ludgvan. Dated 14th day of April 1693 in the 5th year of the reign of William & Mary. A small indenture written on paper.  The lands were called Great East Close and Long Close both in Ludgvan. Two small holes at folds, and edges frayed in places, otherwise good condition.  Handwritten in English. Signatures and red wax seals.

Newman

Hoblyn

 

 

 

 

 

 

 

174

1874

www.ancestordocs.co.uk

 

62/19  Reading -  1874 - Deed of Covenant -to accompany  Sale of Land - Bishopwearmouth - by Exors of Will of George Isaac Mowbray to Robert Thomas Wilkinson, Sunderland. 2 sheets  Parchment - signed and sealed by Rev. Edward Ker Gray, Bayswater, Middx. and Edmund Carlyon, Polkeith, Cornwall (Trustees of George Isaac Mowbray ), Elizabeth Gray Mowbray of Mortimer, Reading, Berks (Life Tenant) and Robert  Thomas Wilkinson. Includes large coloured plan identifying properties occupied by Backhouse, Carr, Middlemas, Nicholson, Oates, Pemberton.   £52

Mowbray

Wilkinson

Gray

Carlyon

Backhouse

Carr

Middlemas

Oates

Pemberton

175

1819-1924

 

 

Family Bible acquired by myself at a car boot sale for £1! Contains the following records:

 

Front inside:

 

John Kelynack Born November 11 1834.

William Paddy Born May 8 1819.

Frances Kelynack Born January 23 1825.

William Paddy and Frances Kelynack Married October 6 1844 By the Rev. O. Gurney.

Jane Paddy Born March 9 1845.

Francis Paddy Born October 31 1847.

Francis Paddy Died August 4 1848.

Francis Paddy Born July 14 1849.

William Paddy Born December 1 1852.

Edward John Paddy Born November 25 1855.

Edward John Paddy Died June 9 1856.

Edward John Paddy Born April 3 1857.

Frances Susan Paddy Born October 4 1860.

Samuel Paddy Born November 15 1863.

Edwin Albert Kelynack Paddy March 2 1866.

 

William Paddy died at Newlyn on March 27th 1894, aged 41. Buried in Paul Churchyard, March 31st / 94

 

Frances Kelynack died August 21st 1895 aged 96 years 8 months. Buried in Paul Churchyard Aug: 24th 1895.

 

Next page:

 

Edwin Paddy entered the Navy as …..? on April 25th 1887, Queen Victoria’s …..? Jubilee Year

 

Edwin rated roper June 1st 1887.

 

Inscription:

 

Mount Ararat 17623 feet above sea level and 14300 above the plain from base of …? To summit may be above 6000 feet ….?

Lesser Ararat is 13093 feet above sea level.

 

1868

April 6 Entered H M S Gange At Falmouth.

 

William Paddy Age 15 years and 4 months when entered.

 

Edwin Paddy entered as stoker April 25 1887.

 

There follows on the next page a later page of doodles by a Frank Drewhella (e.g. Frank Drewhella is a nauty boy …..!)

 

Next page:

 

Jane Paddy Christned at Paul Church March 1845.

Francis Paddy Christned at Penzance St Mary’s Church July 184?

William Paddy Christned at Penzance St Mary’s Church 1852.

Edward John Paddy Christned at Forton Church Hants 1857.

Frances Susan Paddy Christned at Phillick Church 1860.

Samuel Paddy Christned at Phillick Church 1863.

Edwin Albert Kelynack Paddy Christned at St Earth Church 1866.

 

Rear pages:

 

William Paddy Died February 21st 1875 aged 56 years. Buried 24th February 1875.

 

Samuel Thomas Paddy Born: February 6th 1908.

 

John  Kelynack Senior (anotated ‘grandfather’) died May the 10 1885.

 

Philip Kelynack drowned February 19th 1877.

 

Edwin Paddy married to Mary Pellew December 30th 1900 in to St John’s Church Penzance.

Mary died Aug 22nd 1924

Edwin died June 1919.

 

Edwin Albert Paddy Born May 12 1902.

 

Edwin Albert Paddy died September 13 1902.

 

Elisabeth Frances Mary Paddy Born February the 16 1906.

 

Grace Paddy died at Plymouth July 1924.

 

1904 April my Brother John Kelynack died April 18 aged 69 buried in Paul Churchyard April 20 1904.

 

1904 Also my Brother Edwin Albert Kelynack aged 63 died April 23 buried in Plymouth cemetary 27.

Kelynack

Paddy

Pellew

 

 

 

 

 

 

176

1698

ebay

 

Handwritten English vellum deed being a marriage settlement conveying property to serve as the marriage dower in the forthcoming marriage of Chesbron Lanyon abd Martyn Gubbes both of Cornwall. The property being conveyed in in Penzance. Dated 1698 during the reign of King William III, also signed by her father John Lanyon, a Gentleman. Beautifully penned on one and one-quarter leaves of vellum with early blue revenue stamps and five seal tags with four having red wax seals and executed, the fifth being blank. Nice impressions including armorial seals. Very Good condition, mild discoloration and creasing, measures 26 x 21". Interesting piece !

Lanyon

Gubbes

 

 

 

 

 

 

 

177

1603

ebay

 

Handwritten English vellum indenture dated 1603 during the first year of the reign of King James I being the conveyance of lands in the Manor of Restronget in the County of Cornwall between Charles Trevanion, an Esquire, of the one part; and John Ley of Wyler, of the second part. Interesting text including rent consisting of crops or one beast or a monetary sum each year. Nicely penned with large calligraphic initial letter, nice docketing on verso. No tags or seals. Very Good condition,light loss upper left corner, mild ink wear at places, legible throughout. Light creasing. Measures 22 x 18".

Trevanion

Ley

 

 

 

 

 

 

 

178

1772

ebay

 

Indenture recording the sale by lease & release of messuages and land in Ludgvan, Cornwall, between Tobias Tilly of Penzance, and John Beard of Penzance, Gent. Dated 21st February 1772 in the 12th year of the reign of George III A neet little vellum indenture.  The properties were a messuage or tenement called West Polgrean in the parish of Ludgvan, and lands called Great East Close, Chapel Croft, Polgreen and East Polgreen tenements, with a little garden adjoining with the Towne Park and Church May Close. There is a very detailed description of the lands in relation to neighbouring properties that should allow a precise location of the properties. Handwritten in English on vellum. Good condition with signature and red wax seal. 40 by 54 cm.

Tilly

Beard

 

 

 

 

 

 

 

179

1869

ebay

 

1869 ANTIQUE Vellum DEED Rogers LUDGVAN Cornwall. BETWEEN JOHN JOPE ROGERS OF PENROSE IN THE COUNTY OF CORNWALL AND ANN TREWREN OF THE PARISH OF LUDGVAN BEING A MANUSCRIPT TITLE DEED OF COUNTERPART LEASE OF DWELLING HOUSE AND PLOT PART OF THE LONG FIELD AT CROWELS IN LUDGVAN INTH COUNTY OF CORNWALL SIZE 28 X 23 INCHES ON VELLUM WITH ESCUTCHEONED REVENUE STAMP ONE WAX SEAL IN FINE TO VERY FINE CONDITION - GUARANTEED ORIGINAL

Rogers

Trewren

 

 

 

 

 

 

 

180

1734

ebay

 

Indenture 1734 Sir William Morice, Northill, Devon NO RESERVE! Two page indenture This indenture concerns the will and co heirs of Ffrancis Manaton There are many other people from the area mentioned including William Whitaker, James Young, Dorothy Wynne, Henry Stobell, Samual Lyne and Charles Manaton, who were creditors of a Henry Maneton They went to the High Court of Chantery suing several male members of the Maneton family The document also mentions James Lightburn and a release to Sir William Morice and a messuage and tenement, commonly called Eland (Illand?) Tatty indenture with a section missing on each of the two pages Signed and sealed William Morice The whole item is very untidy but would no doubt be of great interest to local historians in the Launceston and Northill area Two silver Revenue stamps

Morice

Manaton

Whitaker

Young

Wynne

Stobell

Lyne

Lightburn

 

181

1764

ebay

 

Copy Indenture 1764 George Hayes & Thomas Hender Northill, Devon NO RESERVE! Tripartite (3 page) indenture Fairly tatty but no major losses of information Mentions Samual & William Coad, blacksmiths of Northill, Cornwall, Peter Hurdon, Northill, yeoman, John Welshman, yeoman. Place names mentioned are Uphill, Lahill, Downhill, Halfendeals (or Halfendvale), Bathpool, Ridgewood, Tresellian. The margin notes suggest they were made by a Barrister giving an opinion on fines or recovery of Mr Hayes property.

Hayes

Hender

Coad

Hurdon

Welshman

 

 

 

 

182

1760

ebay

 

Copy Indenture 1760 George Hayes (Shipwright) & Levold Martindale NO RESERVE! 2-page indenture Fair condition, small tears, but no losses of information  Mentions Samual & William Coad, blacksmiths of Northill, Cornwall, Peter Hurdon, Northill, yeoman, John Welshman, yeoman. Place names mentioned in this one-year lease are Hayes, East Hayes, North Parks, Cross Park, Cox Park, Pollard Parks, Causers (Cosiers) Hill, Pritcherden, Pritcherdens Wood, Bearland, Middlewood, Homewells, Prideaux Hill Park, Combeland, Bearland Hill and Pillers Alders.  All in Northill, Southill and Callington in Cornwall Written in ink on laid paper with "IV" watermark, the two sheets joined by a melted wax seal.

Hayes

Martindale

Coad

Hurdon

Welshman

 

 

 

 

183

1874

ebay

 

ANTIQUE MANUSCRIPT DEED Williams LUDGVAN Cornwall 1874. NO RESERVE MANUSCRIPT INDENTURE OF LEASE BETWEEN JOHN JOPE ROGERS OF PENROSE IN THE COUNTY OF CORNWALL, ESQUIRE OF THE ONE PART AND WILLIAM HENRY WILLIAMS OF THE PARISH OF LUDGVAN, YEOMAN FOR ALL THAT PLOT OF LAND AND MESSUAGE SITUATE AT CROWLAS IN THE SAID PARISH SITUATE ON THE SOUTH WEST SIDE OF THE ROAD LEADING FROM AYLE TO PENZANCE, WESTERN LANDS, LUDGVAN. ONE ESCUTCHEONED REVENUE STAMPS ONE RED WAX SEAL WITH THE MARK OF WILLIAM WILLIAMS ON ONE SHEET OF PARCHMENT SIZE 29 INCHES X 25 INCHES OF INTEREST TO COLLECTORS OF SOCIAL AND LOCAL HISTORY - GENEALOGY ITEMS AND FINANCIAL EPHEMERA . Start Collecting Today for the Whole Family GUARANTEED ORIGINAL DOCUMENT - IN VERY FINE CONDITION

Rogers

Williams

 

 

 

 

 

 

 

184

1872

ebay

 

ANTIQUE MANUSCRIPT DEED Semmons LUDGVAN Cornwall 1872. NO RESERVE MANUSCRIPT INDENTURE OF LEASE BETWEEN JOHN JOPE ROGERS OF PENROSE IN THE COUNTY OF CORNWALL, ESQUIRE OF THE ONE PART AND JANE SEMMONS OF THE PARISH OF LUDGVAN WIDOW. FOR ALL THAT PLOT OF LAND AND MESSUAGE SITUATE AT CROWLAS IN THE SAID PARISH SITUATE ON THE SOUTH WEST SIDE OF THE ROAD LEADING FROM HAYLE TO PENZANCE, WESTERN LANDS, LUDGVAN. ONE ESCUTCHEONED REVENUE STAMPS ONE RED WAX SEAL WITH THE MARK OF JANE SEMMENS ON ONE SHEET OF PARCHMENT SIZE 29 INCHES X 25 INCHES OF INTEREST TO COLLECTORS OF SOCIAL AND LOCAL HISTORY - GENEALOGY ITEMS AND FINANCIAL EPHEMERA . Start Collecting Today for the Whole Family GUARANTEED ORIGINAL DOCUMENT - IN VERY FINE CONDITION

Rogers

Semmons

 

 

 

 

 

 

 

185

1864

ebay

 

ANTIQUE MANUSCRIPT DEED Jenkin LUDGVAN Cornwall 1864. NO RESERVE MANUSCRIPT INDENTURE OF LEASE BETWEEN JOHN JOPE ROGERS OF PENROSE IN THE COUNTY OF CORNWALL, ESQUIRE OF THE ONE PART AND JAMES JENKIN OF THE PARISH OF LUDGVAN IN THE SAME COUNTY, SHOEMAKER OF THE OTHER PART. FOR ALL THAT PLOT OF LAND SITUATE AT CROWLAS IN THE SAID PARISH SITUATE ON THE SOUTH WEST SIDE OF THE ROAD LEADING FROM AYLE TO PENZANCE. SMALL HAND COLOURED MARGIN SURVEY MAP ONE ESCUTCHEONED REVENUE STAMPS ONE RED WAX SEAL ON ONE SHEET OF PARCHMENT SIZE 29 INCHES X 25 INCHES OF INTEREST TO COLLECTORS OF SOCIAL AND LOCAL HISTORY - GENEALOGY ITEMS AND FINANCIAL EPHEMERA . Start Collecting Today for the Whole Family GUARANTEED ORIGINAL DOCUMENT - IN VERY FINE CONDITION

Rogers

Jenkin

 

 

 

 

 

 

 

186

1853

ebay

 

TASMANIA; 1853 fine three page letter from Robert Bains at Melbourne with interesting content + family & business news, addressed to Will Johnstone, (Merchant), St John Street, Launceston, endorsed "Pr Yara", charged "3" red, "4" in black, with PAID/CROWN/DATE/MELBOURNE in red on front, reverse with fine single ring LAUNCESTON/ 28 SP 28 / 1853.

Bains

Johnstone

 

 

 

 

 

 

 

187

1762

ebay

 

Handwritten English vellum indenture dated 1762 during the reign of King George III being the conveyance of a dwelling in Penzance in the County of Cornwall between Martin Gubbs, a Gentleman, of the one part; and George harrold, Gentleman of the second part. Nicely penned in flourished style with blue revenue stamp with insert, tax stamp, and two red wax seals on vellum tags. Nicely docketed on verso. Very Good condition, light creasing and small hole. Measures 27 x 14".

Gubbs

Harrold

 

 

 

 

 

 

 

188

1570

H R Moulton Catalogue 1930

M42

3 May 1570. Covenant to levy a fine. Wootton manor and Advowson. Thomas Arundell and Mary his wife. To Gilbert Sladen (Slader) of St. Wynnow, Co. Cornwall, William Bennet of St. Mervyn, Co. Cornw. Witnesses : Edmund Granger, Jacobi Power. Signature: Gylbarte Slader. 25/—

Arundell

Sladen

Bennet

Granger

Power

 

 

 

 

189

19th century

Chapel Books

 

Kekewich Pedigree

Manuscript pedigree, undated but we'd say mid-19c, apparently drawn up to resolve a dispute involving Samuel Kekewich who claimed direct male descent from George Kekewich of St Germans (and MP for Saltash in 1552).  His 'rival' was John Trehawke whose great-grandfather had married into the Kekewich family.  Interestingly some of Samuel Kekewich's ancestors had lived at Trehawke - presumably the name of a house or mansion.  Parchment, approx 20"x18".  (ref 7085)

Kekewich

Trehawke

 

 

 

 

 

 

 

190

1917

Chapel Books

 

[St Ervan document] Counterpart lease of School House & Premises

This 7 year lease took effect from September 1917 at a rent of £1 a year. This is the counterpart to the lease, ie it is signed by the lessee (the County Council) rather than the lessor (The Archdeacon of Cornwall). Signed Henry D Foster and Christopher L Cowland and bearing the red Cornwall County Council seal. (ref Q025/15)

Foster

Cowland

 

 

 

 

 

 

 

191

1787

ebay

 

Vellum indenture being the counterpart of a lease of church lands in Miniver, Cornwall, between William Sandys of St Miniver, Clerk (vicar of the parish church), and  Henry Chellen of St Miniver, yeoman. Dated the 29th day of September in the 27th year of the reign of George III [1787]. The land was called Church Town Lands and was part of the glebe of St Miniver.  Also included the vicarage or glebe lands. The Reverend William Sandys was the parish priest and an influential figure in the late 18th and early 19th century.  Sandys owned other lands in St Miniver and was largely responsible for erection of Trewornan bridge and a stained glass window in the parish church. Further info on the Rev Sandys Handwritten in English on vellum. Good condition. Signature and seal. 62 by 52 cm.

Sandys

Chellen

 

 

 

 

 

 

 

192

1757

ebay

 

Vellum indenture recording the sale of lands in St Keverne, between John Sandys of Lanorth in the parish of St Keverne and Nicholas Roberts of Coverack in St Keverne. Dated the 12th day of August in the 4th year of the reign of George I [1757]. Sale of one messuage or dwelling house built by the said Nicholas Roberts lying in Coverack, St Keverne, and all trees and saplings of oak and elm growing on the land.  See the following for more information on St Keverne. Handwritten in English on vellum. Good condition. Signature and seal. 49 by 28 cm.

Sandys

Roberts

 

 

 

 

 

 

 

193

1624

ebay

 

Vellum indenture recording the sale of lands in St Keverne, between Henry Nanse of Nanse, Cornwall, Esquire, and Margerie his wife, and Anthony Sampson als Sandes of St Keverne, yeoman. Dated the 3rd day of February in the 22nd year of the reign of James I [1624]. Sale of one messuage in the manor of Nambol als Lamboll in the parish of St Keverne.  See the following for more information on St Keverne and Anthony Sampson. Handwritten in English on vellum. Good condition. Lacks seals. 32 by 32 cm.

Nanse

Sampson

Sandes

 

 

 

 

 

 

194

1694

ebay

 

1694 Manuscript: Cornwall - Trengrouse / Pellow A foolscap-sized Obligation Bond / Indenture from 1694, signed and sealed by John Trengrouse the Elder, John Trengrouse the Younger and James Pellow / Pellowe. Witnesses include Thomas Trengrouse. Other names mentioned include Edward Chapman of Bosahan, and Bridget Trengrouse (wife of John the Elder). The top paragraph is in Latin; the remainder in English.  Embossed revenue stamp in top left corner. The document is in fair condition for its age, with creasing where it’s been folded as well as some holes in the text from being eaten by bugs/rodents.

Trengrouse

Pellow

Chapman

 

 

 

 

 

 

195

1740

ebay

 

CORNWALL SYMONDS ANTIQUE VELLUM INDENTURE DEED 1740. LOW START AND NO RESERVE MANUSCRIPT DOCUMENT This being an COPY TITLE DEED OF MORTGAGE FOR ALL THAT MESSUAGE OR DWELLINGHOUSE AND YARD IN THE PARISH OF CONSTENTON IN THE COUNTY OF CORNWALL BETWEEN JOHN KEARLE OF THE BOROUGH OF PENRYN IN THE COUNTY OF CORNWALL OF THE FIRST PART, JOHN SYMONDS OF THE PARISH OF COSTENTON IN THE SAID COUNTY YEOMAN, HENRY SYMANDS OF SAME PLACE YEOMAN OF THE SECOND PART AND ELIZABETHWARRON OF THE BOROUGH OF PENRYN OF THE THIRD PART. ON ONE SHEET OF VELLUM ~ LIGHT SECRETARY HAND -SOME AREAS OF INK FADE BUT ALL READABLE ESCUTCHEONED REVENUE STAMPS WAX SEALS GUARANTEED ORIGINAL SIZE 31 INCHES X 25 INCHES

Kearle

Symonds

Warron

 

 

 

 

 

 

196

1709

ebay

 

CORNWALL PENRYN ANTIQUE VELLUM INDENTURE DEED 1709. LOW START AND NO RESERVE MANUSCRIPT DOCUMENT This being an COPY TITLE DEED OF MORTGAGE FOR ALL THAT MESSUAGE OR DWELLINGHOUSE CALLED LANNER IN THE PARISH OF CONSTENTON IN THE COUNTY OF CORNWALL BETWEEN JOHN WORTH OF THE BOROUGH OF PENRYN IN THE COUNTY OF CORNWALL OF THE FIRST PART, EDWARD CHAPMAN OF THE BOROUGH OF PENRYN OF THE SECOND PART AND HENRY SYMOND OF THE PARISH OF CONSTENTON OF THE THIRD PART. ON ONE SHEET OF VELLUM ~ STRONG SECRETARY HAND - ESCUTCHEONED REVENUE STAMPS WAX SEALS GUARANTEED ORIGINAL SIZE 27 INCHES X 21 INCHES

Worth

Chapman

Symond

 

 

 

 

 

 

197

1671

ebay

 

Handwritten English vellum indenture dated 1671 during the reign of King Charles II being the conveyance of a dwelling house in Penzance in the County of Cornwall between George Hammond of St. Ives, a Merchant, and his wife, Johan, of the one part; and Mary Lanion, a Widow, of the second part. Nicely penned with calligraphic initial letter and flourished script. Vellum hanging seal tag with two red wax seals. Very Good with creasing and one small hole, measures 25 x 18". Signatures include Arthur? Paynter, John Lanyon, Ricd Bosuston, ffra: Paynter and Tho: .....?

Hammond

Lanion

Paynter

Bosuston

 

 

 

 

 

198

1820

ebay

 

Indenture, - 4 January 1820 Lease for a Year Mr James Phelps & Mr William Phelps to Mr Richard Watts for the sum of five shillings .......dwelling house, orchards, and gardens in West Street in the town or village of Millbrook in the County of Cornwall......

The following persons are mentioned specifically,-

James Phelps, Master Mariner in County of Devon

William Phelps, Master Mariner of Millbrook in the County of Cornwall

Richard Watts, Labourer in His Majesty’s Brewery and Cooperage at South Down

The document is approx. 26 ½ " x 17", written on parchment. A blue Sterling Seal for £1 is on the front, with a white GR stamp on reverse of Sterling Seal. The seals of James Phelps and William Phelps at bottom of document, both incorporating an ornate letter "P". Good condition.

Phelps

Watts

 

 

 

 

 

 

 

199

1717

ebay

 

CORNWALL WENDRON VELLUM DEED REIGN KING GEORGE I 1717. LOW START AND NO RESERVE MANUSCRIPT DOCUMENT This being an COPY TITLE DEED OF RELEASE AND ASSIGNMENT FOR LAND AT TRENETHICK IN THE PARISH OF WENDRON. THIS DOCUMENT REFERS TO SAMPSON HILL ONE OF THE CUSTOMERY TENANTS OF THE MANOR AFORESAID DID SURRENDER INTO THE HANDS OF THE LORD GEORGE PRINCE OF WALES & DUKE OF CORNWALL LORD OF THE MANOR BETWEEN THOMAS SEARLE OF THE BOROUGH OF PENRYN IN THE COUNTY OF CORNWALL OF THE FIRST PART AND SAMUEL HILL OF TRENETHICK IN THE DAID COUNTY OF THE OTHER PART. ON ONE SHEET OF VELLUM ~ WITH MANY MEMORANDUMS AND RENTS TO REVERSE STRONG SECRETARY HAND - ESCUTCHEONED REVENUE STAMPS WAX SEALS GUARANTEED ORIGINAL SIZE 27 INCHES X 21 INCHES

Hill

Searle

 

 

 

 

 

 

 

200

1860

ebay

 

1860 ANTIQUE DEED Ludgvan CORNWALL Rogers to Pascoe. LOW START AND NO RESERVE MANUSCRIPT DOCUMENT This being an COPY TITLE DEED FOR THE COUNTERPART LEASE OF A MEADOW AT CROWLAS IN LUDGVAN CORNWALL NUMBERERD PLAT 1973 ON THE TITHE MAP AND APPORTIONMENT OF THE SAID PARISH BETWEEN JOHN JOPE ROGERS OF PENROSE IN THE COUNTY OF CORNWALL OF THE ONE PART AND WILLIAM PASCOE OF REDRUTH IN THE SAME COUNTY TAILOR OF THE OTHER PART. CLEAR SECRETARY HAND ESCUTCHEONED REVENUE STAMP WAX SEAL GUARANTEED ORIGINAL SIZE 30 INCHES X 24 INCHES

Rogers

Pascoe