Home

 

Back to County Index Page

 

Dorset 1-100

Ü

Dorset 101-200

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

1

1686-1741/2

Bloomsbury 23 Nov 2000

14

Sturminster Newton.- Younge (Thomas, clothier) Will... "I give unto my sonne John Younge the sume of four hundred pounds", manuscript on vellum, with codicil, yellowed, remains of seal, 250 x 450mm., 24th August 1686 ; Young (John, of St. Botolph without Aldgate, Middlesex, second son of Thomas Younge) Discharge of #400 from the will of Thomas Younge in favour of John Young, Ds., manuscript, 1p. with conjugate blank, folio, 29th September 1694 ; Bussett (Thomas, cooper, of Winterborne Whitechurch) Conveyance of land in Sturminster Newton, from Thomas Bussett having "full power And Authority from Edward Cook of Highnam in the County of Gloster", to Thomas Young, Ds., 25th March 1705 ; Indenture final agreement of conveyance of land in Bagber and Sturminster Newton Castle, between John Willes, John Ffortescue and others and Thomas & Elizabeth Young, manuscript on vellum, slightly soiled, 156 x 480mm., 1741/2, folds, v.s. (4). Estimate: £50 - 75. Sale price: £55 + 15% buyer commission. ***Sturminster Newton, market town 9 miles north west of Blandford.

Younge

Bussett

Cook

Willes

Ffortescue

 

 

 

2

18th/19th century

Dominic Winter 20 June 2001

333

Bundle of forty-one documents on paper, 18th/early 19th c., being powers of attorney for a wide range of property matters in the Wyke Regis area of Dorset, each neatly and legibly written in English, all in good condition. A fascinating group of documents which will provide considerable new information for local historians and genealogists. Wyke lies just north west of Shaftesbury.

 

 

 

 

 

 

 

 

3

18th/19th century

Dominic Winter 7 Mar 2002

193

Good group of four documents, 18th - early 19th c., all relating to Shaftesbury ('Shaston'), documents on paper, one in need of repair, otherwise in fairly good order. These are 18th c copies of originals, but include an Abstract of the Borough from 1664, including a survey of lands belonging to the Corporation , the will of William Lush of Shafesbury, a deed between John Foyle the elder and William Hussey relating to money to be used for the poor of the Borough, and a highly intriguing document relating to the Enmore Green ceremonies, which were clearly ancient pagan water ceremonies in which the Town Council and citizens danced round a local spring. This last item may have been the copy used by John Hutchins in preparing his 1868 History of Dorset.

Lush

Foyle

Hussey

Hutchins

 

 

 

 

4

1660

Dominic Winter 26 Jun 2002

521

Alton. Attractive vellum indenture dated April 4th, 1660, being the lease by Sir Thomas Ingram to John Carill, of Harting, Sussex and Humfrey Weld of Lulworth Castle, Dorset, of part of the manor of Alton and other property in Alton, Farley, Stanton, Bradley etc and parts of manors in Yorkshire, written in a clear legible hand on two large leaves of vellum, signed by all parties, save Ingram (so presumably this was his copy), other parties include Francis Talbot, Earl of Shrewsbury and his wife, and Robert Brudenell, Baron of Stonton, with elaborate calligraphic initial letter, retaining four pendant wax seals attached by original vellum tags. The area referred to in this document is now occupied by the famous leisure park Alton Towers.

Ingram

Carill

Weld

Talbot

Brudenell

 

 

 

5

18th/19th century

Dominic Winter 2 & 3 Oct 2002

857

Group of nine documents on paper, 18th/19th c., being contemporary copies of original recoveries, leases, marriage settlements etc. relating to the Woodrow and Hill families of Haselbury Bryan in Dorset and Ringwood, Hants.

Woodrow

Hill

 

 

 

 

 

 

6

1784

ebay

 

Offered is this two page vellum document dated 10 January 1784 together with a hand written extract of a will and a letter from the public records office. The indenture deals with a marriage settlement of several freehold estates in Dorset. Mainly land property and tennements in Maiden Newton, and a farm called Chilfrome Farm in Chilfrome Dorset. It gives a break down of the land animals and property concerned. It is between John Whittle to the trustees. It measures 24 inches long by 30.5 inches wide. It still retains the revenue stamps and four red wax seals with signatures. The document also has an extract of the will of John Whittle, Gentleman and a letter certifying the will from the public records office.

Whittle

 

 

 

 

 

 

 

7

1824

Dominic Winter 9 Apr 2003

328

Elm trees. Letter from William Upjohn to Henry Hinxman (Ivy Church House near Salisbury), Cann Cottage, Shaftesbury, Dorset, 21 December 1824, concerning a valuation of seven elm trees blown down on Hinxman's farm at Stour in a storm, the letter continues with comments on the injury done to the growth of young trees by larger decaying elms which 'over-top' them, etc., plus prices

Upjohn

Hinxman

 

 

 

 

 

 

8

1775-1784

Bloomsbury 20 Jun 2002

87

Account book. Rent Accounts, manuscript, ruled in red, original vellum, 134pp. excluding blanks, original vellum, soiled, folio, 1775-84. Accounts include: South Sea House, Homerton and Tower Hill, City of London; Hempstead and Braughing, the Rodings, Loughton, Chigwell, Essex; Great and Little Oxendon, Northamptonshire; Sutton Points, Dorset; Bury St. Edmunds, Suffolk.

 

 

 

 

 

 

 

 

9

1696

Dominic Winter 29 Jan 2003

367

Dorset and Somerset. Historically important manuscript inventory dated February 16th 1696, detailing lands held in Mapleton, Dorset and land held in Clapton, Somerset, listing the names of nearly 50 people, the rents payable, the acreage of each piece of land and its value, with wax seals and signatures

 

 

 

 

 

 

 

 

10

1840

Lesley Aitchison Website

 

Charminster CONVEYANCE of a house and orchard and a pew in Charminster church. Richard Hocking, of Forfar, Barrackmaster, and Elizabeth his wife to Revd. Morgan Devenish of Charminster. 2 vellum sheets 24" x 30", signed by 4 parties with wax seals. With printed certificate of Elizabeth Hocking's knowledge of the deed.... With ... LEASE for a year of the above property, the same parties. Vellum sheet 17" x 21", signed by Hockings with wax seals. 21st and 20th July 1840. £17.00

Hocking

Devenish

 

 

 

 

 

 

11

1860

Lesley Aitchison Website

 

Sherborne WILL of George Digby Wingfield Digby of Sherborne Castle, 3p, sm. folio, with some amendments, signature of Digby and Joseph Smith his valet.... together with... Codicil, 1«p sm. folio, relating to hunting in the Blackmore Vale, and his wish for his brother in law and nephew to have all his horses, hounds and equipment at Charlton Horthorne kennels for any 'Committe or other persons who may make such arrangemnts for hunting the said Country...'. 1860. £10.00

Digby

Smith

 

 

 

 

 

 

12

1720

ebay

 

Offered is this one page vellum document dated 19 October 1720. It measures 23.5 inches long by 30.75 inches wide. It is between Thomas Whittle and his wife Jane Whittle to William Burt. It deals with the lease of property tennements 17 acres of meadow and pasture called cow close, 18 acres of land in comon field and 4 other acres situated in Haydon newton in the County of Dorset. It retains the revenue stamps and two wax seals with the signatures of those listed above. A beautifully written and very clean document which would enhance any collection.

Whittle

Burt

 

 

 

 

 

 

13

1579-1843

Bloomsbury 12-13 Jun 2003

585

Beaminster, Dorset.- Collection of deeds and indentures of land and property in Dorset, many in Beaminster, relating to the Manors of Beaminster Prima & Secunda, Steele (Sir Robert Steele), Samways, Warren and Barfoot families, Beerland farm in Whitchurch Canonicorum, the Manor of Chardstock, Netherbury (Shepton Gorge), Bridport, Marnhull, Dalwood etc. including: Surrender of the Manors of Beaminster Prima & Secunda on the marriage between Emily Clarke and Sir Robert Steele, 27pp., ruled in red, edges creased, folds, c. 650 x 770mm., 28th August 1822 § Arbitrement between James Danyell, Robert Turner, John Hillary and others over ploughing rights, D.s., soiled, 282 x 305mm., 24th December 1580, Ds.s., most manuscripts on vellum, folds, soiled, v.s., 9th October 1579 - 25th February 1843 (c. 117). The lands held in Beaminster were extensive, including Beaminster Wood, Meerhay, Shalcombe Field, Beaminster Downe etc.

Steele

Samways

Warren

Barfoot

Clarke

Danyell

Turner

Hillary

14

1693-1743

Bloomsbury 12-13 Jun 2003

595

Dorset.- Agreement of a marriage between John Cox of Stour Provost and Emma Martin, D.s., manuscript on vellum, some slight wear, folds, wax seals, 575 x 690mm., 12th April 1666; and 5 others, Dorset, v.s., v.d., 29th January 1693 - 29th August 1743 (6).

Cox

Martin

 

 

 

 

 

 

15

1783

ebay

 

1783 RARE ANTIQUE VELLUM LAST WILL AND TESTAMENT WITH ADMINISTRATION DOCUMENT. SEAL OF OFFICE FROM WIMBORNE MINISTER. VELLUM DOCUMENT DRAWN UP IN 1783 BEING THE LAST WILL AND TESTAMENT OF WILLIAM BONHAM OF WIMBORNE MINSTER IN THE COUNTY OF DORSET, A TAYLOR. LIST OF PROPERTY, HOUSE HOLD EFFECTS ETC. WIMBORNE  Resembling a cathedral city in miniature the recorded history of Wimborne dates back to the 8th century when King Alfred ruled Wessex. Some authorities even believe it to be the place were Alfred was crowned king of England. The full title of the town is Wimborne Minster, taking its name from the Minster church built on the site of a monastery. The Minster is unique, in that it has two towers. one a glorious lantern tower of the late Norman period, and a later western tower dating from the 15th century. GUARANTEED ORIGINAL AND IN GOOD CONDITION  - SOME STORAGE CREASES -  SIZE 14 INCHES BY 10 INCHES ON ONE SHEET OF FOLDED VELLUM PLUS LETTER OF ADMINISTRATION FROM THE COURT WITH TWO BLUE PAPER EMBOSSED ESCUCHEONED REVENUE STAMPS AND ONE RED WAX SEAL WAFER.

Bonham

 

 

 

 

 

 

 

16

1696

ebay

 

1696 RARE ANTIQUE VELLUM. FROM THE REIGN OF WILLIAM III FOR A HISTORIC PART OF OLD ENGLAND. VELLUM DOCUMENT DRAWN UP IN 1696 BETWEEN RICHARD ROOKS OF WIMBORNE MINSTER IN THE COUNTY OF DORSET, TANNER, AND RICHARD SWEET, VICTUALLER OF STURMINSTER NEWTON CASTLE . FOR PURCHASE OF A TANHOUSE IN WINBORNE MINSTER AS LISTED IN AN INDENTURE OF 1680 IN THE REIGN OF KING JAMES II. Sturminster Newton is a traditional Dorset town, which built up to serve the surrounding agricultural area of North Dorset. It stands halfway between Blandford and Sherborne on the River Stour, across which spans a six-arched 17th century bridge of medieval origin. On the south side of the Town Bridge is Sturminster Newton Mill which has been restored to working order in the 1980's and where the public can see the grinding machinery working. It is of particular interest as the less efficient water mill was replaced by a then state-of-the-art water turbine in 1904. The history of Sturminster and its people and industry is shown in the Mill. Also south of the bridge is the castle, ruins of a small 14th-century building set within the crescent-shaped grassy mound possibly of an Iron Age fort. Across the bridge, near the mill and castle are thatched cottages and an old coaching inn, The Bull. RICHARD SWEET one of the parties in this deed is listed as a victualler and living at the Castle in 1698 he could have also been the landlord of the BULL coaching inn. WIMBORNE  Resembling a cathedral city in miniature the recorded history of Wimborne dates back to the 8th century when King Alfred ruled Wessex. Some authorities even believe it to be the place were Alfred was crowned king of England.. The full title of the town is Wimborne Minster, taking its name from the Minster church built on the site of a monastery. The Minster is unique, in that it has two towers. one a glorious lantern tower of the late Norman period, and a later western tower dating from the 15th century. GUARANTEED ORIGINAL AND IN GOOD CONDITION - SOME STORAGE RODENT DAMAGE  TO RIGHT EDGE - BOTTOM GUTTER HAS BEEN CROPPED FOR THE VELLUM WASTE TO BE USED AS THE RIBBON PENDENT SEAL (VELLUM WAS TOO COSTLY TO WASTE AT THIS TIME) -  SIZE 19 INCHES BY 25 INCHES ON ONE SHEET OF FOLDED VELLUM WITH ONE BLUE PAPER EMBOSSED REVENUE STAMPS AND ONE TAPE RED WAX SEAL.

Rooks

Sweet

 

 

 

 

 

 

17

1773

ebay

 

A documents drawn up in 1773 BETWEEN JOHN CHEESMAN OF THE PARISH OF LYTCHELL MINISTER IN THE COUNTY OF DORSET TO JOHN ROGERS OF THE SAME PLACE FOR HOUSE AND LAND. ONE FIRM STRUCK EMBOSSED REVENUE. WRITTEN ON GR BRITTANIA WATERMARKED PAPER.

Cheesman

Rogers

 

 

 

 

 

 

18

1844

ebay

 

Will 1844 Comprising single large sheet approx. 29” x 22”. Exemplification of the Probate of the Will of George Neave late of the Parish of Kinson in the County of Dorset Other names mentioned:- Sarah Neave, Sir Herbert Jenner, William Binns & Richard Jenney. Very clean and crisp document with large intact Pendant Seal. Very interesting and clean document. Single embossed revenue stamp with lead seal and large intact oval Pendant Seal.

Neave

Jenner

Binns

Jenney

 

 

 

 

19

1765

ebay

 

1765 VELLUM INDENTURE between CHURCHILL, MAYO and Green concerning property in DORSET. This handwritten vellum indenture is dated 15th March 1765 and is between William Mayo of Charmouth, Dorset, Richard Churchill the elder of Corscombe and Martha his wife and Richard Churchill the younger of the one part and George Green of Crane Court, Middlesex of the other part. The document is a lease of various pieces of land in Froome St. Quinton, Dorset as well as a plot of ground called Gracehay at Benfield Barton. As well as the usual blue revenue stamp, there are 4 red wax seals by the signature of Mayo and the marks (as they could not write) of the Churchills. The seals have good impressions, three of them being of a man on a horse. Size. The document size is approx. 28" wide x 12" high. Condition. A very small tear in the top left corner but otherwise in very good condition with the usual folding creases.

Mayo

Churchill

Green

 

 

 

 

 

20

1743

ebay

 

1743 VELLUM MANORIAL DOCUMENT DORSET. This handwritten vellum document is dated 10th May 1743 in the 16th year of the reign of King George II and states that Joseph Conway of Beaminster, Dorset, a tallow chandler has surrendered a cottage and land at Hogshill to Simon Sprankling. There are additional writing on the verso and there is an excellent blue revenue stamp for 2 shillings and 3 pence. Size. The document size is approx. 14" wide x 9.5" high. Condition. In excellent condition with the usual folding creases. Witnessed by John Stacye and James Bagg

Conway

Sprankling

Stacye

Bagg

 

 

 

 

21

1838-1839

Dominic Winter 25 June 2006

524

Farquharson family, Dorset. Original MS foxhunting diary of Frederick Thomas Farquharson, September 1838 to November 1839, approx. sixty-five leaves written to rectos only, few leaves excised, typical hunting details with name of pack, places met (Hanford, Lincoln, Corley Wood, Frampton, etc.) and brief descriptions of the day's ride, orig. vellum, soiled, together with R.J. Farquharson's copy of Runs and Sporting Notes from Dorsetshire, by the late Henry Symonds, Blandford, 1899, orig. cloth, plus an original MS diary of F.T. Farquharson's wedding tour with Mary begun in October 1837, approx. 200pp., describing a six-month tour through France, Switzerland, Italy and Venice, with general descriptions of sightseeing, views, journies and the weather, orig. half morocco, rubbed, all 8vo, plus Mary Farquharson's diary for April to July, 1838, approx. 50pp., orig. qtr. roan, rubbed, sm. 8vo, plus a contemp. Walker's map of Dorsetshire

Farquharson

 

 

 

 

 

 

 

22

1776, 1780

ebay

 

Two fragments of parchment which are separate legal agreements recorded before the High Court of York and Lancaster during the later part of the eighteenth century. The large one dated 1780 is an agreement between John Marshall and Abraham Chamberlain and Ann his wife. The other dated 1776 is between James Heatly and one Thomas Coupe and is concerning land and meadows together with farm buildings. The documents are hand written in ink on parchment or vellum in the old English style and are quite difficult to read but with patience can be deciphered. One begins "This is the Final Agreement made in the Court of the Lord the King at Lancaster on Saturday the seventeenth day of August in the sixteenth year of the reign of our sovereign Lord Geoge the Third by the Grace of God of Great Britain, France and Ireland, King defender of the faith" and goes on to detail the agreement. They measure 17"x8" (44x21cms) and 14.5"x9" (37x23cms) respectively and are both in very good original condition with no damage. However both have been folded and are somewhat discoloured with age. They are very robust and can be handled with confidence. From the images, one of the documents refers to property on the 'Common of Turbary', which is near Bournemouth, previously in Hampshire but now in Dorset. Other names mentioned include Sir William Henry Ashurst, [Kings?} Bench, also Robert Parker, Thomas Langtree who, with Heatly, were the Deforceants in the case. Appears to establish some rights over the land for Robert.

Marshall

Chamberlain

Heatly

Coupe

Ashurst

Parker

Langtree

 

23

1580

ebay

 

1580 ENGLISH VELLUM ARBITRATION BEAMISTER ++ Handwirtten English vellum Arbitration dated the 22nd year of the reign of Queen Elizabeth of England, circa 1580. The arbitration seems to settle a land dispute of two Husbandmen of Beamister in the County of Dorset named Ricahrd Mynterne and Robert Newman. The group of arbitrators is also named including James Daniell, Robert Turner, John Hillary, and others. Penned in crude English script, nice early example. Interesting document with small seal tags cut at bottom with one retaining tiny red wax seal. Very Good, with discoloration. Measures 11 x 12", interesting period doodle on verso.

Mynterne

Newman

Daniell

Turner

Hillary

 

 

 

24

1820

ebay

 

1820 TWO VELLUM ACCOUNT BOOKS + OTHER Two vellum account books, mostly unused but with nice neat entries as well from England. The first is of Sir Charles Loraine & Others and begins in December of 1820, eight pages of entries followed by many blank leaves. Fine condition. The second book is of George Silvertop, Thomas Raikes, and ? Paul and begins in 1824 and has twenty pages of entries followed by many blank leaves. Near Fine with nice brass clasps. In addition is a softbound account book detailing the cost of rebuilding a house on East Street in Beaminster, with entries starting 1842. Very Good with four pages of entries. All measure approx 4 x 6". Interesting lot. One account is for Messrs Child.

Loraine

Silvertop

Raikes

Paul

Child

 

 

 

25

1717

ebay

 

1717 ENGLISH VELLUM DEED W/ SEAL DORSET Handwritten English vellum indenture dated 1717 during the reign of King George I being the conveyance of "fourskore and ten acres of land meadow and pasture...known by the names of Great.Breaches and Little Breaches...in the Mannor or Lordship of Thornton within the parish of Marnhull in the sayd County of Dorset" between Mary Goddard, a Spinster, of the one part; and Mary Weston, Widow and Grandmother of Mary Goddard and William Holyar of Somerset, an Esquire, both of the second part. Nicely penned with fancy printed vignette, three light blue revenues with insert, tax stamp, and red wax seal on cloth tag. very Good with mild creasing and light discoloration, docketed on verso. Measures 20 x 12".

Goddard

Weston

Holyar

 

 

 

 

 

26

1579

ebay

 

1579 ENGLISH ELIZABETHAN VELLUM BOND Handwritten English vellum Performance bond dated the 21st year of the reign of Elizabeth I, 1579, whereby Richard Mintern of Beamister, Husbandman, is bound to Robert Newman, Husbandman, pertaining to a settlement of arbitration. The first paragraph in Latin and the second in English, boldly penned throughout. Mark of Richard Mintern, lacks seal. Witness signatures. Very Good with some creasing and discoloration, measures 11 x 7". Also mentions John Stronge.

Mintern

Newman

Stronge

 

 

 

 

 

27

1666

ebay

 

1666 LGE VELLUM INDENTURE MARRIAGE W/ SEALS +  Handwritten English vellum indenture dated 1666 during the reign of Charles II being the conveyance of peoperty in Marnhill in the County of Dorset between several members of the Cox family mostly of Stower Provost in Dorset, and William Mayo, of the one part; and Robert Knight of Somerset, and John Cox of the other part. The indenture evidently relates to jointure property being conveyed on the marriage of John Cox to Emma Martin. Nicely penned although there is ink wear including to very nice calligraphic initial letter. Four seal tags with three beaeing red wax pendant seals wrapped in paper. ALSO a vellum Final Agreement in latin is attached relating to the indenture. Very Good condition, quite large measuring 27.5 x 23" and the Final Agreement in Fine condition, measuring 15.5 x 7".

Cox

Mayo

Knight

Martin

 

 

 

 

28

1860

ebay

 

Offered is this two page vellum document together with a valuation letter dated 24 May 1860. It measures 23.5 inches long by 28.25 inches wide. It is between The Right Honorable Lord Richard Brinsley Sheridan, Marcia Grant Browne Sheridan, The Right Honorable Augustus Frederick George Hawick Lord Pollimore and The Right Honorable Adolphus Ferdinand Seymour Lord Seymore. It deals with the conveyance of lands in Maiden Newton in the County of Dorset. The letter is a hand written valuation of land and property to be sold. This measures 13 inches long by 8 inches wide and dated 24 April 1860. It retains the revenue stamps and five wax seals and three signatures. A clean and well written document.

Sheridan

Hawick

Seymour

 

 

 

 

 

29

1894

ebay

 

1894 ANTIQUE DEED NURSERY GARDEN BOURNMOUTH. LEGAL DOCUMENT; LEASE OF PIECE OF LAND SITUATE AT BOURNMOUTH FOR THE PURPOSE OF A NURSERY GARDEN ON HOLDENHURST ROAD WITH SURVEY MAP BETWEEN JAMES EDWARD COOPER DEAN OF LITTLE DOWN HOUSE IN THE PARISH OF HOLDEN HURST IN THE COUNTY OF SOUTHAMPTON AND MR DAVID STEWART OF FERNDOWN NEAR WIMBORNE IN THE COUNTY OF DORSET, NURSERYMAN. INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY OR GENEALOGY FOR THE STEWART FAMILY GUARANTEED ORIGINAL AND IN GOOD CONDITION  ON ONE FOLDED SHEET OF VELLUM SIZE 24 INCHES BY 18 INCHES WITH ONE ESCUTCHEONED REVENUE STAMP AND ONE WAX SEAL

Dean

Stewart

 

 

 

 

 

 

30

1766-1822

ebay

 

An interesting lot of four manoral doucments from Beaminster in the County of Dorset dated 1766, 1795 (2), and 1822. All are on vellum an entirely handwritten. Each affixed with blue revenue stamp. Includes Surrender of Cocaley, an Admittance, an Absolute Surrender, and Surrender of a Hedge. Very Good, some creasing, measures 19.5 x 16" and smaller to 14 x 10".

 

 

 

 

 

 

 

 

31

1669

ebay

 

Scarce early Will and Probate dated 1669 during the reign of King Charles II of a John Cox of Stower Provost in the County of Dorset. Two sheets of paper attached by vellum seal tag, lacking seal, one in English being an extracted copy of the Will dated 1668 and evidently penned in 1669, as that is the date of the Probate certificate. The Probate in written in latin and is before the Diocese of the Church. Interesting legal document, with each sheet measuring approx 12 x 7.5". The Will mentions land at Thornton, his wife and his brother, Edward Cox. The Probate mentions Gilbert Jones and Humphrey Newman.

Cox

Jones

Newman

 

 

 

 

 

32

1863

ebay

 

1863 PLAN of lands in the PARISH OF SOUTH PERROTT, DORSET NO RESERVE This large plan, printed on thickish paper, of lands in the parish of South Perrott was prepared for an auction which was held at the George Hotel, Crewkerne on the 15th April 1863. The land which was being sold has been coloured in on the plan which was prepared by Sidney M. Cornelius in March of that year. Other place names shown on the plan are Cheddington, Halstock,Hardington, North Perrott, Misterton and Mosterton. Size. The plan size is approx. 32" wide x 21" high. Condition. The plan has been folded and, as well as folding creases, there are some cracks in the paper at the junction of folds.

Cornelius

 

 

 

 

 

 

 

33

1743

ebay

 

Handwritten English vellum indenture dated 1743 during the reign of George III being the conveyance of fifty acres of pasture land in the Manor of Thorton in Marnhill in the County of Dorset between Edward Cox, a Malster, of the one part; and Mary Helyar, a Widow, of the second part. Nicley penned with fancy printed vignette, three blue revenues with tax stamp, and fine red wax seal impressioned with a Coat of Arms. Fine condition, irregular upper left corner, measures 26 x 19".

Cox

Helyar

 

 

 

 

 

 

34

1893

ebay

 

1893 - TENANCY AGREEMENT Approx 27 x 41cm AGREEMENT TO RENT A semi detached villa RESIDENCE called "Eversley" in Weston super Mare for £65 per year between Walter Venner of Weston Super Mare and Rhoda Poole of Lea Street, Dorchester, Dorset, Widow.

Venner

Poole

 

 

 

 

 

 

35

1693

ebay

 

Handwritten English vellum indenture dated 1693 during the reign of William III being a Marriage settlement made during the recent marriage of John Goddard of Gillingham in Dorset, and his wife Martha (formerly Martha Cox) both of the first part; and John Martin of Somerset, Gentleman, and Nicholas Goldsborough of Wilts, Gentleman, both of the second part. The conveyance pertians to "fourscore and ten" acres in the Manor of Lordship of Thonton in Marnhill in the County of Dorset. Nicely penned with fancy penned title words, and two red wax seal on vellum tags each with nice impression. Docket on verso, Very Good condition, measures 19 x 18".

Goddard

Cox

Martin

Goldsborough

 

 

 

 

36

1763

ebay

 

Handwritten English vellum indenture dated 1763 during the reign of George III being the conveyance of a farm in Beaminster in the County of Dorset named Meerhay. The indenture is between Carew Hervy Mildmay of Queen Camel in the County of Somerset, an Esquire, of the one part; and Robert Smith, Yeoman, of the second part. Nicely penned with fancy printed vignette, blue revenue stamp with insert, tax stamp, and red wax seal with Arms impression, nice docket on verso. Fine condition,, light crease, measures 32.5 x 26".

Mildmay

Smith

 

 

 

 

 

 

37

1627, 1690

ebay

 

Three handwritten English manor documents including a Surrender dated 1627 during the reign of Charles I for property at Meerhay in Beamister in the County of Dorset by William Newman to Richard Newman and also involving a Henry Derby and Henry Hoskins. Penned in English on paper. The other two documents are Final Agreements in beautiful Chancery Latin Script from the reign of William and Mary circa 1690 regarding the resolution of a property dispute in Marnhill in the County of Dorset. Stitched tohether, on Vellum. The 1627 document in Good condition, measuring 8 x 11" with light loss; and the Chancery documents Very Good condition, measuring 19 x 4.5".

Newman

Derby

Hoskins

 

 

 

 

 

38

1820

ebay

 

Large handwritten English vellum indenture on Three Leaves dated 1820 being an assignment under trust of lands in Whitchurch in the County of Dorset known by the name of "Honeylands" and a dwellinghouse, gardens, and an orchard between several parties. Eight red wax seals on green cloth tags, executed by several of the parties names of: William Purlewent of Somerset, an Esquire, and John Warren, an Esquire, and members of their families and members of the Spurway family. Nicely penned with fancy printed vignette, blue revenue stamps, tax stamps, and an additional slip of paper listing holdings of Honeylands. Very Good, some discoloration and creasing. Measures 30.5 x 24".

Purlewent

Warren

Spurway

 

 

 

 

 

39

1718

ebay

 

Handwritten English vellum indenture dated 1718 during the reign of King George being the conveyance of "fourscore and tenn" acres of land in the Manor or Lordship of Thornton in Marnhill in the County of Dorset between Mary Weston, a Widow, and William Helyar the Elder, an Esquire of East Coker, and William Helyar the Younger, an Esquire, and Mary his wife, all of the first part; and Albyn Cox, a Gentleman, of the second part. Nicely penned with fancy printed vignette, three blue revenues with insert, tax stamp, and four red wax seals on cloth tags. Nice docketing on verso. Very Good condition, nice for display, measures 17.5 x 10". One of the witnesses was William Rendell. Also mentions John Goddard.

Weston

Helyar

Cox

Rendell

Goddard

 

 

 

40

1782

ebay

 

Partially printed English Performance Bond dated 1782 during the reign of George II whereby John Newman of Meerhay in Beamister in the County of Dorset, Yeoman, is bound to Samuel Cox of Beamister, a Merchant. Embossed revenue stamp and tax stamp with signatures and red wax seal. Nice watermarked paper. Fine condition, old tax stamp obliterated, measures 7.5 x 12".

Newman

Cox

 

 

 

 

 

 

41

1652

ebay

 

Handwritten English Surrender regarding Manor property in Beamister Prima in the County of Dorset dated 1652 during the Commonwealth period of English rule. John Myntern, a Husbandman, surrenders one yard of ground to William Fowler and Henry Fowler, "Customary tenants of the manno(r)". Nicely penned in English on paper, very good condition, a couple of minor holes. Measures 7.5 x 11.5".

Myntern

Fowler

 

 

 

 

 

 

42

1840

ebay

 

Handwritten English vellum indenture dated 1840 being the conveyance of a Farm in Whitchurch in the County of Dorset between Charles Brown Hardwicke of Lancaster, Esquire, and his wife Elizabeth, of the one part; and Robert Brooks, Merchant, of the second part. Nicely penned with fancy printed vignette, blue revenue stamp with insert, tax stamp, and two red wax seals on green cloth tags. An additional vellum document regarding fines included. Fine condition, measures 24 x 17.5".

Hardwicke

Brooks

 

 

 

 

 

 

43

1797

ebay

 

Handwritten English vellum indenture dated 1797 during the reign of George III being the marriage settlement regarding Dower property in Broadwinsor in the County of Dorset between Benjamin Pope, Gentleman, of the first part; and Martha Bartlett, Spinster, of the second part; and Theophilus Pope, Gentleman, of the third part. The marriage is to take place between Benjamin Pope and Martha Bartlett. Interesting in the description of the property is reference to Sir William Courtenay, Knight, as a former owner. Nicely penned on two large vellum leaves with SEVEN blue revenue stamps, seven tax stamps, and three red wax seals on green cloth tags. Very Good condition, minor break at margin and light discoloration, measures 32 x 24".

Pope

Bartlett

Courtenay

 

 

 

 

 

44

1717

ebay

 

Handwritten English vellum indenture dated 1717 during the reign of George I being the conveyance of acreage in the Manor or Lordship of Lornton in Marnhill in the County of Dorset between Mary Goddard, a Spinster, soon to be married to William Helyar the Younger, this being the dowry of property under their Jointure. Fancy printed vignette, three blue revenue with insertm tax stamp, and four red wax seals with impressions of Coats of Arms. Very Good, some creasing, nice and clean, measures 27 x 20".

Goddard

Helyar

 

 

 

 

 

 

45

1860

ebay

 

Offered is this four page vellum document dated 24 May 1860. It comprises of a total od three indentures in one. The first has been written on four pages whilst the remaining two have been written on the reverse pages. It measures 24.75 inches long by 29.5 inches wide. It is between The Right Honorable Sir James Robert George Graham and The Most Noble Edward Adolphus Duke of Somerset, Richard Brunsley Grant Sheridan and Marcia Grant Browne. It deals with the mortgage of lands at Frampton and Muckleford in the County of Dorset. The other two indentures are dtaed 8 June 1883 this contains a one penny inland revenue stamp. The third indenture is dated 4 May 1899. The revenue stamps are attached together with five wax seals with the signatures of those listed.

Graham

Somerset

Sheridan

Browne

 

 

 

 

46

1623

Lesley Aitchison Website

 

Hemiock, Manor of GRANT by the Most Excellent Prince Charles, Prince of Wales, Duke of Cornwall and of York and Earl of Chester, of the Wardship of John Every to John Bennet of Symonsborough in Dorset, yeoman, grandfather of John Every, his Highness' ward, and Barbara Every, late wife of John Every late of Symonsborough, gentleman. 61 lines, in English, on vellum, size 20" x 22", large calligraphic initial letter. Attached is a smaller sheet with 'The Extent and the Cleere Yeerely value of the Manor Messuages lands tenements and hereditaments late of John Every Gent', with values on the right, and a total, together with a column in very small script concerning inheritance in the Every family. Tag lacking wax seal. 1623. £75.00 ¶ John Every had a fourth share of the Manor of Hemiock, with other lands.

Every

Bennet

 

 

 

 

 

 

47

1756

Lesley Aitchison Website

 

Hinton St. Mary OBLIGATION BOND of Robert Yeatman, of Hinton St. Mary, Gentleman, to Robert Green of Margret March, Yeoman, for œ200. 1p., sm. folio, printed with manuscript inserts. Signed Yeatman and three witnesses. Small wax seal torn away from corner...together with.... Small witnessed receipt of Shad. Hobbs for rent due Michaelmas, 1756.

Yeatman

Green

Hobbs

 

 

 

 

 

48

1766

ebay

 

1766 ENGLISH VELLUM DEED TWO RED WAX SEALS Handwritten English vellum indenture dated 1766 during the reign of George III being the conveyance of a dwelling in Dalwood in the County of Dorset by Bartholomew Palmer, Gentleman, of the one part; and Thomas Knott the Younger, a Tanner, of the second part. Nicley penned with fancy printed vignette, blue revenue stamp with insert, tax stamp, and two red wax seal on green cloth tags, nicely impressioned. Nicely docketed on verso. Very Good, mild wear, measures 27 x 17.5"

Palmer

Knott

 

 

 

 

 

 

49

1735

ebay

 

1735 ENGLISH MANOR SURRENDER BEAMISTER DORSET Handwritten English Manor document dated 1735 during the reign of George II regarding the Surrender of premises in the Manor of Beamister Prima and Secunda in the County of Dorset including stables, gatehouses, and court garden by Francis Champion, a Butcher, to Edward Gerard and Henry Gudge. The document also mentions conveyance of an Inn called the White Hart. Blue revenue stamp with insert, tax stamp, and signatures .Very Good condition, natural vellum hole with writing around it. Nice piece measuring 14.5 x 11".

Champion

Gerard

Gudge

 

 

 

 

 

50

1766

ebay

 

1766 FOUR VELLUM MANOR DOCUMENTS BEAMINSTER An interesting lot of four manoral doucments from Beaminster in the County of Dorset dated 1766, 1795 (2), and 1822. All are on vellum an entirely handwritten. Each affixed with blue revenue stamp. Includes Surrender of Cocaley, an Admittance, an Absolute Surrender, and Surrender of a Hedge. Very Good, some creasing, measures 19.5 x 16" and smaller to 14 x 10". Names mentioned include John Newman late of Meerhay, William Clarke of Beaminster, John Banger Russell, Joseph Bou..ing?, John Hallett, Jno Collingdon, Mary Clarke

Newman

Clarke

Russell

Hallett

Collingdon

 

 

 

51

1822

ebay

 

1822 ENGLISH VELLUM BOND OF A KNIGHT W/ SEALS A large handwritten two page English Performance Bond on two sheets of vellum whereby Sir Robert Steele of Beamister in the County of Dorset, a Knight, and others are bound to James Thomas Benedictus Notley a Lieutenant in His Majesty's Royal marine Artillery and others regarding certain Articles of Agreement between the parties. The bond is dated 1822 and nicely penned with blue revenue stamps with inserts, tax stamps, and four red wax seal on green cloth tags. Large, measuring 30 x 25". Signed by Mary Clarke

Steele

Notley

Clarke

 

 

 

 

 

52

1669

ebay

 

1669 NICELY PENNED ENGLISH WILL & PROBATE Scarce early Will and Probate dated 1669 during the reign of King Charles II of a John Cox of Stower Provost in the County of Dorset. Two sheets of paper attached by vellum seal tag, lacking seal, one in English being an extracted copy of the Will dated 1668 and evidently penned in 1669, as that is the date of the Probate certificate. The Probate in written in latin and is before the Diocese of the Church. Interesting legal document, with each sheet measuring approx 12 x 7.5". Refers to his land at Thornton, a brother Edward Cox

Cox

 

 

 

 

 

 

 

53

1779-1780

Bloomsbury 6 Nov 2003

112

Pryce (B.) & W. Corfield.. Survey of the Manor of Whitchurch Canonicorum Sarum in the County of Dorset with the Titheable Lands Thereunto Belonging, manuscript title and 6pp., 30 pen and ink and watercolour double-page maps, 29 maps with manuscript tables on verso, browned, some margins soiled, disbound, folio, 1779-80.

Pryce

Corfield

 

 

 

 

 

 

54

1717

ebay

 

Handwritten English vellum indenture dated 1717 during the reign of King George I being the conveyance of "fourscore and ten acres of land meadow and pasture...known by the names of Great.Breaches and Little Breaches...in the Mannor or Lordship of Thornton within the parish of Marnhull in the sayd County of Dorset" between Mary Goddard, a Spinster, daughter of Jack Goddard, of the one part; and Mary Weston, Widow and Grandmother of Mary Goddard and William Helyar of Somerset, an Esquire, both of the second part. Nicely penned with fancy printed vignette, three light blue revenues with insert, tax stamp, and red wax seal on cloth tag. Very Good with mild creasing and light discoloration, docketed on verso. Measures 20 x 12".

Goddard

Weston

Helyar

 

 

 

 

 

55

1743

ebay

 

Handwritten English vellum indenture dated 1743 during the reign of George III being the conveyance of fifty acres of pasture land in the Manor of Thorton in Marnhill in the County of Dorset between Edward Cox, a Malster, of the one part; and Mary Helyar, a Widow, of the second part. Nicley penned with fancy printed vignette, three blue revenues with tax stamp, and fine red wax seal impressioned with a Coat of Arms. Fine condition, irregular upper left corner, measures 26 x 19".

Cox

Helyar

 

 

 

 

 

 

56

1921

ebay

 

1921 ANTIQUE DOCUMENT MINE AND RAILWAY DUNVANT GLAMORGAN.. MANUSCRIPT LEGAL DOCUMENT; BEING AN AGREEMENT FOR MUTUAL WAYLEAVES OVER THE BERRINGTON SETTLED AND UNSETTLED ESTATES NEAR DUNVANT IN THE COUNTY OF GLAMORGAN. BETWEEN MRS BEATRICE MAUD DAVIES BERRINGTON OF THE PARK HOMER WIMBORNE IN THE COUNTY OF DORSET TO GRENVILLE NEWTON TEMPLE ESQ. OF BISHOPSHAW HOUSE, WARMINSTER IN THE COUNTY OF WILTSHIRE. INTERESTING DOCUMENT FOR COLLECTORS OF MINING AND RAILWAY EPHEMERA AS IT GIVES DETAILS OF THE TRAMWAY THROUGH THE CWM - Y- GLO VALLEY TO THE COAL AND COKE WORKINGS LINKING IT TO DUNVANT RAILWAY STATION WITH ONE IMPRESSED REVENUE STAMP - TWO WAX SEALS - AND TWO HAND COLOURED MAPS ON WAXED LINEN INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY AND GENEALOGY FOR THE BERRINGTON FAMILY GUARANTEED ORIGINAL AND IN GOOD CONDITION ON SIX FOLDED SHEET OF PAPER SIZE 16 INCHES BY 11 INCHES

Berrington

Temple

 

 

 

 

 

 

57

1782

ebay

 

Partially printed English Performance Bond dated 1782 during the reign of George II whereby John Newman of Meerhay in Beamister in the County of Dorset, Yeoman, is bound to Samuel Cox of Beamister, a Merchant. Embossed revenue stamp and tax stamp with signatures and red wax seal. Nice watermarked paper. Fine condition, old tax stamp obliterated, measures 7.5 x 12". Witnessed by John Cox and Mary Serjeant.

Newman

Cox

Serjeant

 

 

 

 

 

58

1874

ebay

 

1874 ANTIQUE PARCHMENT DEED GLOUCESTERSHIRE. WITH FIVE SHEETS AND TWO EXTRA DEEDS ON REVERSE ALL WITH SEALS AND REVENUES. MANUSCRIPT LEGAL INDENTURE DOCUMENT; BEING THE MORTGAGE OF HEREDITAMENTS IN THE PARISHES OF WHEATENHURST SAUL AND STANDISH, GLOUCESTERSHIRE FOR SECURING THE REPAYMENT OF £5000. BETWEEN CHARLES HAWKINS FISHER OF STROUD IN THE COUNTY OF GLOUCESTER; THE REVEREND FREDERIC COLBORNE FISHER OF WALTON ON TRENT IN THE COUNTY OF DERBY; HENRY PICKARD CAMBRIDGE OF WEYMOUTH, DORSET; JOSEPH TIMBRELL FISHER OF STROUD; FOR ALL THAT FARM LANDS AND PREMISES CALLED LEYS FARM OR FRAMILODE FARM - PLUS MANY OTHER CLOSES AND PASTURES. WITH THREE ESCUTCHEONED REVENUE STAMP - THIRTEEN WAX SEALS - INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY AND GENEALOGY FOR THE FISHER FAMILY GUARANTEED ORIGINAL AND IN GOOD CONDITION ON FIVE FOLDED SHEETS OF PARCHEMENT SIZE 24 INCHES BY 28 INCHES

Fisher

Cambridge

 

 

 

 

 

 

59

1852

ebay

 

1852 ANTIQUE PARCHMENT DEED GLOUCESTER ESTATE. MANUSCRIPT LEGAL INDENTURE DOCUMENT; BEING A RENT CHARGE DOCUMENT AGAINST A MORTGAGE FOR PREMISES AND LAND INCLUDING: A MANSION HOUSE CALLED WHITMINSTER HOUSE WITH THE STABLES COACH HOUSE AND YARDS, GARDENS, LAWNS SITUATE IN THE PARISH OF WHEATENHURST IN THE COUNTY OF GLOUCESTER; LAND AND CLOSES AT WHEATENHURST, SAUL AND FRAMPTON UPON SEVERN; WOODLAND CALLED THE ROUGHETT; THE WALK HOUSE AT FRAMPTON; PAGTHORNE FARM AND LEYS FARM; SAUL FARM; PAYMENTS FROM THE GLOUCESTER AND BERKELEY CANAL COMPANY AND CONSIDERATIONS FOR PAYMENT FOR CERTAIN MILLS CALLED THE WHITMINSTER MILLS. BETWEEN WILLIAM CHARLES LAMBERT OF KNOWLE IN THE COUNTY OF DORSET; OCTAVIUS  PICKARD CAMBRIDGE OF BLOXWORTH IN THE SAME COUNTY; THE REVEREND GEORGE PICKARD CAMBRIDGE OF BLOXWORTH IN THE SAME COUNTY; HENRY PICKARD CAMBRIDGE A CAPTAIN IN THE EIGHTH REGIMENT OF MADRAS NATIVE INFANTRY; PAUL HAWKINS FISHER OF STROUD IN THE COUNTY OF GLOUCESTER AND CHARLES HAWKINS FISHER. WRITTEN IN THE REIGN OF QUEEN VICTORIA, THIS LARGE DOCUMENT GIVES INFORMATION BY SCHEDULE OF A NUMBER OF PROPERTIES WITH FOUR ESCUTCHEONED REVENUE STAMPS - SIX WAX SEALS -  INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY AND GENEALOGY FOR THE FISHER OR CAMBRIDGE FAMILY GUARANTEED ORIGINAL AND IN GOOD CONDITION ON FOUR FOLDED SHEET OF VELLUM SIZE 30 INCHES BY 26 INCHES

Lambert

Cambridge

Fisher

 

 

 

 

 

60

1839

ebay

 

Large handwritten English vellum indenture on two leaves dated 1839 being the assignment of a leasehold estate in Whitechurch in the County of Dorset between several parties. The parties include Major Sir Henry Bayly, a Knight and Commander of the Bath, and Thomas Barns and Cyril John Monkhouse, both Esquires, of the first part; and Charles Brown Hardwicke, Esquire, and Francis Graham, a Widow, and Anna Louise Hardwicke, a Spinster, and James Holland of Wimbledon, and others. Total of TEN red wax seals on green cloth tags, each endorsed by party to the deed. Fancy printed vignette, nicely penned thorughout, revenue and tax stamps. Very Good condition, measures 27 x 24".

Bayly

Barns

Monkhouse

Hardwicke

Graham

Holland

 

 

61

1802

ebay

 

An attractive and interesting obligation bond dated 28th December 1802 during the reign of King George III, concerning Thomas Vernon Dolphin of Eyford in the county of Gloucester Esquire being bound to George Garland of the Town and County of Poole Esquire in the sum of £12,000. A very clean and crisp document bearing the usual folds. Comprising a single folded sheet of period watermarked paper approx. 16” x 12” with all text fully legible for transcription. Single integral wafer paper/red wax/paper seal and three embossed revenue stamps.

Dolphin

Garland

 

 

 

 

 

 

62

1781

ebay

 

1781 ANTIQUE DOCUMENT OBLIGATION BOND WITH REVENUE STAMP -.SOLD AS DAMAGED LOW START PRICE AND NO RESERVE " JOHN PITT IN THE COUNTY OF DORSET AND WILLIAM MORTON PITT ON ENCOMBE ARE FIRMLY BOUND TO BETSY BONHAM OF RED LION SQUARE IN THE COUNTY OF MIDDLESEX IN THE SUM OF FOURTEEN THOUSAND POUNDS. INTERESTING ITEM AS £14,000 WAS FORTUNE IN 1781IN FAIR CONDITION - SOME STORAGE WEAR TO LEFT EDGE - NO TEXT LOSS - GUARANTEED ORIGINAL - IMPRESSED REVENUE STAMP AND TWO WAFER SEALS OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY FOR THE PITT FAMILY ON ONE SHEET OF FOLDED PAPER - SIZE 14 INCHES BY 10 INCHES Signed by James Farrer and Thos Atkinson.

Pitt

Bonham

Farrer

Atkinson

 

 

 

 

63

1759

ebay

 

Beautiful paper/parchment Last Will and Testement. Robert Joyce of the Parish of Stirminister Howton (?)in the County of Dorset. Eight Pages Good/fair Condition half inch split on 2 points at cross folds. Back (8th) page 3 inch split along fold 15 inches wide 18 1/2 inches tall Signed

Joyce

 

 

 

 

 

 

 

64

1747

ebay

 

Nicely penned on vellum Surrender of Manor property in the Manor of Beamister Prima in the County of Dorset in Meerhay between John Newman and William Mills and John Cook, dated 1747. Blue revenue stamp with insert, tax stamp on verso, nice docketing. Completely handwritten Very Good, measures 14 x 10".

Newman

Mills

Cook

 

 

 

 

 

65

1809

ebay

 

1809 VELLUM MANORIAL DOCUMENT DORSET UK NO RESERVE This is a single sheet of vellum being a manorial document dated 21st April 1809 on which is handwritten the surrender of land by Thomas Conway "late of the Strand in the City of Westminster but now of Marden Lane, Garlick Hythe in the City of London", a grocer, to Joseph Barratt of Beaminster. Conway is represented by his attorney John Warr. The land is called Middle Venus Stile in the Manor of Beaminster Secunda, Dorset and the consideration is £325. At the left of the document is a blue revenue seal and the witnesses have signed at the bottom. On the verso is a receipt and the filing note. An interesting document, very suitable for framing. Size. The document is approx. 14.5" wide x 11.5" high. Condition. Some slight browning on the verso, but otherwise in excellent condition with the usual folding creases.

Conway

Barratt

Warr

 

 

 

 

 

66

1880

ebay

 

An attractive and interesting hand written last will and testament draught dated 10th January 1880 during the reign of Queen Victoria, pertaining to Miss Rebecca Winter Vivian of East Chickwell near Weymouth in the County of Dorset Spinster. Other names mentioned:   Thomas Anderson, Mary Davidge Dawkins, William Henry Dawkins, Elizabeth Winter Furness, Rebecca Winter Laver, John Laver, Joseph Cooper Laver, Edwin George Broughton & Thomas William Ford.er Square  Esq. A very clean document bearing the usual long term storage folds. Comprising a single folded sheet of period watermarked paper approx. 18” x 15” with all text fully legible for transcription.

Vivian

Anderson

Dawkins

Furness

Laver

Broughton

Forder

 

67

1716-1721

abebooks

 

MOORE (Robert, gentleman, of Twyford near Shaftesbury, Dorset) Mortgage in the form of a Tri-partite Indenture, with engraved heading including Royal Arms, between Moore (who is trying to hold on to the 12-acre property known as Wilkins Hays), John Lush of Stour Provost, Butcher (who has most recently advanced money on it to Moore), and John Abbott of Shaston St. Peters, Mason (who is repaying Lush and taking over the mortgage), the Indenture rehearses previous agreements by Moore, starting with a payment of £60 by Robert Winton in return for the use of the property for 500 years "paying .. yearly .. one Pepper Corn at the Feast of St. Michaell the Arch Angell if demanded", the agreement to become void "upon the said Robert Moore’s payment .. of £60 with lawfull interest" by a named date (12th May 1716), Winton added a further £40 (14th November 1716), then Winton assigned to John Dolling of Stour Provost the remainder of the 500 year lease on Dolling’s paying Winton £101 5s. and Moore £20 (14th February 1717), again to be void on Moore’s paying £126 on a certain date, there was a similar arrangement when Lush took over the mortgage (4th May 1720), now "This Indenture Witnesseth" that John Abbott has paid the redemption money of £133 5s to Lush and in return become the tenant for the remainder of the 500 years, with a further £6 15s to Moore, all still redeemable if Moore can find £143 10s by 20th November next, good impressions of the seals used by Moore (three roses on a bar between three crescents) and Lush (head of George I), 1 side vellum 27¾" x 31¾" (max.), receipts signed and witnessed on verso, 19th May 1721.

Moore

Lush

Abbott

Winton

Dolling

 

 

 

68

1716-1723

abebooks

 

MOORE (Robert, gentleman, of Twyford near Shaftesbury, Dorset) Tri-partite Indenture designed to secure by a subsequent Common Recovery the 12-acre property known as Wilkins Hays near Shaftesbury as an unencumbered freehold to John Abbott, Mason, in the present document Moore and his wife Margaret undertake before Michaelmas, in return for £220 paid them by Abbott, to "levy and acknowledge one or more Fine or Fines Sur Conusans de droit come Cestui" of the property to Lewis Wise of Lincoln’s Inn, who is doubtless Abbott’s solicitor, so that Wise may become the "lawfull Tennant of the Freehold", that is, the ‘tenant to the praecipe’, ready to be sued by Abbott for that same freehold, the document is in an elegant clerk hand, with engraved Royal Arms in heading, signed and sealed by Robert and Margaret Moore and Lewis Wise, vellum, 1 side 15 3/8" x 33", the receipt, sealing and delivery signed for or witnessed on the verso, 11th June 1723 From 1716 Moore had been raising successive sums in mortgage on the property, in return for a 500-year lease at a peppercorn rent, and a succession of people had each paid the previous lender and taken over the mortgage, ending with Abbott in 1721. By the present deed Abbott effectively buys the land outright, but to ensure that all previous agreements are nullified by an action in court, the agreement is couched as an undertaking that Moore will ‘levy a fine’, to convey the property to Wise. (A ‘fine’ here means a fictitious judicial proceeding with such an end in view, and to ‘levy’ it means to go through with it). It is also agreed that in the subsequent common recovery, Abbott will ‘demand’ the property from Wise, who will vouch [call] Moore to warrant his possession, and Moore in turn will call the common vouchee to warrant (untruthfully) that he had sold the lands to Moore as a freehold. In practice, the common vouchee will then absent himself from court, so that judgment will be given against him and against Wise, and Abbott will have his freehold.

Moore

Abbott

Wise

 

 

 

 

 

69

1592

ebay

 

INDENTURE RECORDING THE SALE OF A NUMBER OF MESSUAGES AND TENEMENTS IN POYNTINGTON SOMERSET BETWEEN WILLIAM WALTON OF POYNTYNGTON, GENTLEMAN, AND ANNE HIS WIFE ONE OF THE DAUGHTERS AND HEIRS OF ONE TILLEY, DECEASED, AND JOHN PARHAM OF ADBER, DORSET, ESQUIRE DATED 7TH OCTOBER 1592, IN THE 36TH YEAR OF THE REIGN OF ELIZABETH I. A fine Elizabethan vellum indenture and an excellent opportunity to own a piece of history from such a colourful time. Handwritten in English on vellum with very nice calligraphy. 2 red wax seals on tags signed by William and Anne Walton. Very good condition with clean parchment and clear calligraphy.  Two dark stains on the right hand side in the text area, but text is clear and readable in the stains.

Walton

Tilley

Parham

 

 

 

 

 

70

1648/9-1847

Bloomsbury 18 Mar 2004

21

Collection of deeds and indentures of land and property in Dorset, including: Woolfrey, Norris, Puddicombe, Lord Arundell, Rev. W. Combe, in Netherhay, Whitchurch Canonicorum, Chideock, Coxden Chardstock & Beaminster, Ds.s., c. 40 items, most manuscripts on vellum, some soiling, folds, v.s., v.d., 6th January 1648/9 - 9th June 1847

Woolfrey

Norris

Puddicombe

Combe

 

 

 

 

71

1691-1705

Bloomsbury 18 Mar 2004

33

Dawes (Thomas, of Salisbury and Dorset, son of Thomas Dawes, schoolmaster). Commonplace book, manuscript in several hands, c. 515pp., ruled in red, loose, browned, disbound, preserved in a modern cloth box, sm. 8vo, 1691-1705. £150 - 200 Includes religious and legal subjects (copies of wills relating to Dawes).

Dawes

 

 

 

 

 

 

 

72

1800

Bloomsbury 18 Mar 2004

55

Saph (E.) & Jonathan Rogers.. Survey of the Parish of Cranbourne, Dorsetshire, manuscript, 252pp., ruled in red throughout, slightly browned, original green vellum, red morocco label on upper cover, sm. 4to, n.d. [c. 1800]. £200 - 250 The survey includes property owned by the Marquis of Salisbury, Earl of Shaftesbury, Henry Brouncker, also "Houses in the Town of Cranborne" and parishes including Cranborne & Holwell, Mounckton, Alderholt, St. Leonard's & Eastworth.

Saph

Rogers

Brouncker

 

 

 

 

 

73

1829

Bloomsbury 18 Mar 2004

79

Scrap Book, 84pp. some manuscript, the majority newspaper cuttings, later pencil inscription on front pastedown: "Bragge family Dorset", slightly browned, original roan-backed boards, 1829; and 7 others including 6 vol. scrap books filled with newspaper cuttings, sm. 4to & folio (8).

Bragge

 

 

 

 

 

 

 

74

1609

ebay

 

INDENTURE RECORDING THE LEASE OF A MESSUAGE IN BROADWINDSOR, DORSET BETWEEN EMMELIN HILLORIE, WIDOW, AND JOHN ABINGTON, GENTLEMAN Dated 3rd April in the 7th year of the reign of James I, 1609 A neat little vellum indenture regarding the lease of a messuage or tenement in Broadwindsoe, Dorset. Handwritten in English on vellum. Seal tag, but lacking seal. Good condition, but ink flaking away from vellum in places.

Hillorie

Abington

 

 

 

 

 

 

75

1603

ebay

 

INDENTURE RECORDING THE SALE OF A MESSUAGE AND FARM OF ALHALLOW GISSITH??, DORSET BETWEEN THE PROVEST AND SCHOLARS OF QUEENS COLLEGE IN THE UNIVERSITY OF OXFORD, WARDEN OF THE HOSPITAL OF GODSHOUSE IN THE COUNTY OF SOUTHAMPTON, AND JAMES ORENGE OF MARSTON BIGOT, SOMERSET, AND RICHARD FUNTON OF BUSHTON IN THE PARISH OF CLEEVE PEPPER (CLYFFE PYPARD), WILTSHIRE, GENTLEMAN  Dated 31st January in the 45th year of the reign of Elizabeth I, 1603 Sale of a farm called Alhallow Gisseth in Dorset and land called Bearwood alias Mannington. Handwritten in English on vellum. The document has suffered from damp and mold growth with about a quarter of the text on the right hand side affected.  The text is mostly discernable but some words have been lost, hence not sure in which parish the farm is! With patience someone who knows the area might be able to figure it out.  The vellum has been reinforced on the back in places. The document has a nice red wax seal with armorial impression.

Orenge

Funton

 

 

 

 

 

 

76

1793

ebay

 

1793 ANTIQUE VELLUM DEED GEORGE 111 DORSET This is a large deed with indentured top 5 pages 32" by 26", five blue stamps on the fronts, four other stamps on the backs, four seals. I know nothing about deeds, but this is a large ornate article, it seems to be about a property at Hazlebury Bryan in Dorset, between John Deeble Esquire of Cornwall and William Goodfellow of Hazlebury Bryan and also a George Woolacome is mentioned. As to condition, it seems relatively good considering the age, the vellum is sound, with no tears, the writing is pefectly legible some creasing where it has been folded, with very slight fading of the writing on the main crease. It is somewhat dirty on the back outside page where it has been folded and exposed to the air, but the writing is still legible even here.

Deeble

Goodfellow

Woolacombe

 

 

 

 

 

77

1758

ebay

 

Agreement (Bloxworth, County of Dorset) This appears to be an agreement for letting grounds and estate in 1758 for 21 years. The document may be a copy, I don't know. It has marks, large tears and folds etc., and is in need of repair. From the image I can read: "5 Septr 1758 Agreement between Mr Weare & Mr Pickard for 21 years from M.....? next. Rent 18li p ann."

Weare

Pickard

 

 

 

 

 

 

78

1872

ebay

 

ANTIQUE PARCHMENT MARRIAGE SETTLEMENT DEED Parsons- Bartlett 1872. LOW START PRICE AND NO RESERVE MANUSCRIPT LEGAL INDENTURE DOCUMENT BEING THE TITLE DEED OF THE SETTLEMENT on the INTENDED MARRIAGE OF FREDERICK JAMES PARSONS OF YEOVIL IN THE COUNTY OF SOMERSET WITH MISS MARY CAINES BARTLETT OF WIMBORNE IN THE COUNTY OF DORSET BEING THE ARRANGEMENT OF TRUST FOR CERTAIN CONSOLIDATED ANNUITIES IN THE BARTLETT TRUST FUND OF A FEW THOUSAND POUNDS WITH ONE ESCUTCHEONED REVENUE STAMP AND SEVEN WAX SEALS -  IN FINE CONDITION - GUARANTEED ORIGINAL OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY FOR THE BARTLETT FAMILY OF DORSET AND THE PARSONS FAMILY OF SOMERSET ON FOUR SHEETS OF FOLDED PARCHMENT - SIZE 25 INCHES BY 29 INCHES

Parsons

Bartlett

 

 

 

 

 

 

79

1684

ebay

 

Obligation bond where Richard Awes of Sherborne, Dorset is bound to Henry Humphrey of Honiton, Devon, Merchant, for the sum of 65 Shillings to be paid by 25 March 1685. Dated 28th November 1684 in the 28th year of the reign of Charles II A neat little seventeenth century paper bond with signatures and wax seal. Good condition with only minor tears and creasing. Handwritten in English.

Awes

Humphrey

 

 

 

 

 

 

80

1861

Lesley Aitchison Website

 

Sherborne ABSTRACT of the Title of Wm. Flooks to premises in Half Moon St., next to the King's Arms Inn, agreed to be sold to G.D.W. Digby. 1861. 3p. folio, copy deed of covenenant for production of title deeds enclosed, 3p.

Flooks

Digby

 

 

 

 

 

 

81

1732, 1796

Lesley Aitchison Website

 

Weymouth RELEASE FOR MAKING A TENANT to the Freehold in Order to make a Recovery with Voucher, Samuel Braine, Mariner and Ann his Wife daughter of Thomas Ledoze, to James Syndercombe of Stratton, Dorset and others. 1796. Refers to two messuages and gardens in the part of town called Melcombeside, adjoining lands belonging to the late dissolved Priory, and Governor's Street. 6p., folio. Copy made in 1796 of original release of 1732. Names many occupiers of properties adjoining the two properties, both previous and present.

Braine

Ledoze

Syndercombe

 

 

 

 

 

82

1659

Lesley Aitchison Website

 

Sutton at Hone, Horton Kirby LEASE of a Mansion house, malthouse, barn, etc., parcels of land called the Crofts and East fields, and a parcel of land of 52 acres, Timothy Sachaverell of Tarrant Hinton in Dorset, Clerk, and Bridget his wife to Henry Lane of Horton Kirby. 1659. Vellum, 17" x 18", papered seal on tag.

Sachaverell

Lane

 

 

 

 

 

 

83

1645

ebay

 

Will and probate for Anne Ransome of Mylton in the parish of Poorstock, Dorset. Dated 8th day of January 1645 in the 20th year of the reign of Charles I. A will in English with a grant of probate attached in Latin.  Refers to lands in Poorstock and other family members. Some creasing with only fragments of the original large seal.

Ransome

 

 

 

 

 

 

 

84

1844

www.ancestordocs.co.uk

 

48/149 Lyme Regis - 1844 - Mortgage by Richard Harcourt Symons (of Mynde Park, Herefordsh., but formerly of Lyme Regis) of interest in Estate of late father, Thomas Symons and property in Lyme Regis, to John Cooke (The Chase, Ross, Herefordsh.) Contains much information, including details of father's Will, existing Mortgages, brothers and sister and loans already advanced by Cooke and to be secured by mortgaged interests and property.  The redemption (dated 1850) contains details of a number of further advances on same security, assignment to George Strong (The Chase) and Ellen Strong (Coughton, Walford, Herefordsh.) and subsequent redemption by Richard's widow, Jane Dinnis Tolson Symons (Lyme Regis). 2 sheets of paper, split along centre fold, with other minor splits. A very unusual document, with the redemption written around the margins - in very small neat writing -  as well as on the reverse, of the original Deed. Original signed by Richard Harcourt Symons, and redemption by Ellen and George Strong.   £41

Symons

Cooke

Strong

 

 

 

 

 

85

1777

www.ancestordocs.co.uk

 

68/6 Wimbourne Minster - 1777 - Lease of Property from Manor of Kingston Lacy to William Thorne. Lease granted by John Wynne and William Wynne (both of London) as trustees of Henry Bankes, Kingston Hall, minor. Paper Indenture with several very small tears in folds - signed and sealed by John Wynne and William Wynne. Details of original Lease 1733 and 3 generations of Thorne family - other family names, Cane and Hayward (see also 68/7 and 68/8 below).  £51

Thorne

Wynne

Bankes

Cane

Hayward

 

 

 

86

1779

www.ancestordocs.co.uk

 

68/7 Wimbourne Minster - 1779 - Assignment of Leasehold Cottage - John Hayward to William Dean. Details of earlier Leases, Mortgage and 3 generations of Hayward family. Paper Indenture with  tear top centre and 3 small holes in folds - signed and sealed by John Hayward and signed by witness, Thos Freland. (see also 68/7 and 68/9).   £48

Hayward

Dean

Freland

 

 

 

 

 

87

1779

www.ancestordocs.co.uk

 

68/8 Wimbourne Minster - 1779 - Assignment of Leasehold Cottage -  William Dean  to Edward Hayward.  Repurchase of property by Hayward  with details of earlier Leases and Deeds and 3 generations of Hayward family. Paper Indenture with several small tears in folds and small split - signed and sealed by  William Dean with signature of witness, Richd Seymer. (see also 68/6 and 68/7)   £51

Dean

Hayward

Seymer

 

 

 

 

 

88

1893

www.ancestordocs.co.uk

 

53/173 Parker, Adelaide - formerly of Great Comberton, now Bournemouth - 1893 Probated Will - vellum - names 3 brothers, 2 sisters (Hodgson, Stone), nephews and nieces (Hall, Masefield, Parker, Stone).  £20

Parker

Hodgson

Stone

Hall

Masefield

 

 

 

89

1688

ebay

 

A very nice James II indenture recording the sale of tythes and lands in Stockland, Dorset, between Richard Palmer, Elias Booby alias Hoarne, William Downing of Dallwood, Dorset, yeoman, Robert Lidden of Axminster, Devon, Clothier, and John Downing of Stockland, Dorset, yeoman. Dated 19th day of June 1688 in the 14th year of the reign of James II. A very nice, neat indenture from the 17th century document relating to the sale of all tythes and tenths of all corns and other grains, hay, and all other tythable things of what nature or kind given being parcels and tenths of parcels of the Rectory of Stockland in Dorset, and a messuage called Ridge in Stockland. 4 signatures and red wax seals. Very good condition. Handwritten in English on vellum. 23 by 48 cm. Very suitable for framing.

Palmer

Booby

Hoarne

Downing

Lidden

 

 

 

90

1820

ebay

 

Offered is this one page vellum document dated 25 February 1820. it measures 16 inches long by 24.5 inches wide. It is between William Burnt Whittle and Joseph Burrough. It deals with the lease for a year of two messuages, 17 acres of land one close called Cow Close situated in Maiden Newton in the County of Dorset. It retains the revenue stamp and wax seal with the signature of William Whittle.

Whittle

Burrough

 

 

 

 

 

 

91

1596-1775

Dominic Winter 23 Jun 2004

406

Somerset, Bristol, Gloucester and Monmouth. Seven title deeds, 1596 to 1775, two deeds for property in Trent, Somerset, 1596 and 1627; two deeds for a house and stable in Temple Street, Bristol, 1631/2 and 1653; one deed of property at Kingswood [near Bristol] Gloucestershire, 1775; one lease of a house at Stephens Bridge [?in Bisley], Gloucestershire, 1687; and one deed of land in Llantilio Crossenny, Monmouthshire, 1735, all in reasonalbe condition, some seals preserved

The two deeds for Bristol concern the Barnes family and the deed for Trent, 1596, concerns the marriage of Christopher Cornelions of Andover, Hants, and Julyan, daughter of Jasper Freedlock of Sherborne, Dorset. The deed endorsed 1582 is really 1596 and the one marked 1628 is really 1627.

Barnes

Cornelions

Freedlock

 

 

 

 

 

92

1806

ebay

 

Indenture 11 April 1806 Henry Gilbert Stephens & Henry Rowden Wimborne Minster NO RESERVE! Between Henry Gilbert Stephens of the Berkshire Militia and Henry Rowden of Wimborne Minster and others of the first part and William Hatchard of the 2nd part Others mentioned are William Toms, Betty Toms, Catherine Toms, (all of East Parley), Charles Moreton, Pleydell Brune of Plumber, Dorset. Betty Harbin, William Harbin, Charlotte Harbin, Merab Harbin. Property mentioned is Dean Leasehold, Manor of East Parley Other propery mentioned, Harbins No 5, Harbins Living, Roadgate, Backside!!, Beegarden & Common Mead 3 pages, parchment 4 Wax seals 3 Silver Treasury seals Condition very good and clear. Page 2 of 3 is yellowed a bit. No tears or losses

Stephens

Rowden

Hatchard

Toms

Moreton

Brune

Harbin

 

93

1799

ebay

 

Tripartite Vellum Indenture 1799 William Harben East Parley, Christchurch NO RESERVE! Between William Harben of East Parley (who married Betty Toms, daugther of William Toms of East Parley) and James Bromfield of Parley in the Parish of Ringwood Also mentions Charles Moreton Pleydell Brune of Plumber, Dorset This is for Deans tenement in the Manor of East Parley for 99 years Also mortgaged for £110. Signed and sealed William Harben Condition good, no tears or losses, folded Some minor foxing 3 silver Revenue stamps 3 pages bound together 22"x29"

Harben

Toms

Bromfield

Moreton

Brune

 

 

 

94

1804

ebay

 

Indenture 1804 George III James Bromfield & Henry Rowden NO RESERVE! James Bromfield of Burley in the Parish of Ringwood, in the County of Southampton and Henry Rowden, administrator for William Harben of East Parley Also mentions Henry Gilbert Stephens of the Berkshire Militia, William Toms, Charles Moreton Pleydell Brune, Betty Harben., William Harben. Property is East Parley Manor, Road Gate, Barfside, Beergarden 2 pages, 22"x 29" Good condition but see scan , small section has been cut from both pages (was someone cut out of the will?) Signed by Henry Rowden with seal Signed with cross of James Bromfield (see scan)

Bromfield

Rowden

Stephens

Toms

Brune

Harben

 

 

95

1831

ebay

 

Indenture 1831 Geo & J Hatchard, Millers Wimborne Minster NO RESERVE! 5 part indenture on vellum between George and John Hatchard, Millers of Wimborne Minster and Elizabeth Hatchard of Eusbury in the Parish of Kinson, Dorset, Widow, of the 1st Part and Thomas Bound of Warborne in the Parish of Boldre in the Co. of Southanpton and his wife (formerly Hatchard) of the 2nd part

Property mentioned is Eye Meadows, Hampreston, West Parley, Love Lane, Parley Heath, Deans, East Parley, Bee-garden, Broomy Land, Thorn Croft, Long Chase, Marsh Furlong, Bulls Hayes, Cattles, Cliff Muckleshell, Christchurch Twyneham, Cudnell Mead, Kinson, Great Cannon, Cowleaze People mentioned include those above and Betsy Bound, William Hatchard of East Parley, Edward Castleman, John Toms, William Whittle, Robert Toms, Betty Lewis, Waring Biddle, Rev. Charles Prideaux Beaune, George Mow, Thomas Rooks, Robert Trim, George Lockyer, Mary Petvin, William Snook, William Budden, George Legg, John Williams Condition : Very good with no tears or losses. Easily read. 7 Wax seals and signatures. 5 Silver Revenue stamps (Totalling 6 Pounds, fifteen shillings) 4 Dorset Crown stamps dated 18th. April 1831 22" x 27"

Hatchard

Bound

etc

 

 

 

 

 

96

1687

ebay

 

Vellum indenture recording the sale of lands in Stockland, Dorset, between George Combridge of Shute in Devon, Gent, and John Downing of Stockland, Yeoman. Dated the 5th day of July in the 3rd year of the reign of James II [1687]. For the sale of the Rectory and Parsonage at Stockland and all tythes of corn grain and hay. Contains a second indenture on the dorse dated 25th March 1691. Handwritten in English on vellum. Good condition. Very nice monogram seal on a tag with signature. 70 by 26 cm.

Combridge

Downing

Seymour

Davy

Newbery

 

 

 

97

1745

ebay

 

Vellum indenture recording the sale of lands in Stockland, Dorset, and Dalwood, Devon, between Bridgett Marwood of Cookshays, Devon, Spinster, and John Downing of Stockland, Yeoman. Dated the 8th day of January in the 19th year of the reign of George II [1745]. For the sale of a messuage situate at Ridge in Stockland and 28 avres land and 2 closes called Four Acres in Dalwood. Handwritten in English on vellum. Very good clean condition. 2 signatures and seals. 50 by 28 cm.

Marwood

Downing

 

 

 

 

 

 

98

1747

ebay

 

Release and letter of attorney, between Hannah Banes (formerly Rounsevall) of Symondsbury, Dorset, widow, and John Rounsevall. Dated the 21st day of July in the 21st year of the reign of George II [1747].  Relates to 2 messuages called Ridge Parcell in the manor of Stockland, Dorset. Handwritten in English on laid paper. Very good clean condition.  Good item for display. Signatures and red wax seal. 32 by 40 cm.

Banes

Rounsevall

 

 

 

 

 

 

99

1821

ebay

 

1821 English Vellum Indenture Handwritten vellum indenture dated 1821 with one red wax seal. The indenture pertains to deal with a lease between several parties names of Frances Catharine Warren of Lyme Regis in the county of Dorset Spinster of the one part and The Reverend Robert Montague Austin Clerk Rector of Rolston in the couty of Wilts and also Vicar of Mere in the county of Somerset The Reverend William Mardwicke CLerk Recotr of Outwell new Wisbeach in the county of Cambridge and John SpurwayMilverton in the said county of Somerset Esquire of the other part.  Large fancy printed vignette, Blue Tax Revenue Stamp, and 1 red wax seal.  Fine condition, measures approx 28 x 23.

Warren

Austin

Mardwicke

Spurway

 

 

 

 

100

1816

ebay

 

1816 English Manor Surrender at Beaminster Secunda English Vellum Manor document dated April 18th, 1816 concerning a surrender by way of transfer of Benjamin Barratts Mortgage for 70 pounds and interest between George Notley Esquire Lord  to Miss Emily Clarke.  The Document measures 24 in by 20 in tall and has a blue tax revenue stamp.  Good condition, with minor wear and toning.

Barratt

Notley

Clarke