Home

 

Back to County Index Page

 

Dorset 101-200

Û

Dorset 1-100

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

101

1903, 1912

Chapel Books

 

[Broadstone]  Deeds for ‘Somerville’, Church Road

2 parchment conveyances of 1903 and 1912, the earlier one bearing a coloured site plan. Both involve draper Arthur Emauel Sharland. The pair (ref 8/131)

Sharland

 

 

 

 

 

 

 

 

 

 

 

102

1827

Chapel Books

 

[Lyme Regis indenture]  Assignment of House in Silver Street

This 1827 assignment concerns 'All that messuage or tenement together with a small garden behind the same situate in Lyme Regis in a certain street there called Silver Street formerly in the occupation of Edward Lock which messuage or tenement and premises were purchased by Abraham Spooner Lillingston of ['from' in modern times] .... Edward Lock and by the said Abraham Spooner Lillingston sold to.....Edward Hillman and then in the occupation of.....Thomas Legg......'.  Manuscript on large parchment sheet, bears signatures Thomas Legg and Robt Cox to whom the house was being assigned.  (ref 6184)

Lock

Lillingston

Hillman

Legg

Cox

 

 

 

 

 

 

 

103

1918

Chapel Books

 

[Marshwood & Whitchurch Canonicorum]   Sale Particulars of Manor House & 20 Farms

The Marshwood Estate came up for auction at The George Hotel in Axminster in 1918.  As well as Marshwood Manor House, the following farms went under the hammer:

A 47 acre smallholding in Marshwood/Whitchurch Canonicorum [tenanted by Dyke]

Cowdea Farm, Marshwood [Ewins]

Oakford Farm, Marshwood [House]

Higher Sminhay Farm, Marshwood [Warren]

Purcombe Farm, Marshwood [Gillingham]

Revelshay Farm, Whitchurch Canonicorum [Doble]

Nash Farm, Marshwood [Warren]

Park Farm, Marshwood [Bowditch]

Lower Park Farm, Marshwood [Griffen]

Taphouse Farm, Marshwood [Gillingham]

Froghouse Farm, Marshwood [Fry]

Buckhouse Farm, Marshwood [Bishop]

Lodge House Farm, Marshwood [Barnes]

Middlebrook Farm, Marshwood, vacant

Vale House Farm, Marshwood/Whitchurch Canonicorum [Chedd]

Prime Farm, Marshwood [Chedd]

Great Bluntshay Farm, Marshwood [Dare]

Mandeville Stoke Farm, Whitchurch Canonicorum [Dommett]

Cutty Stubbs Farm, Marshwood [Huxter]

Oselhay Farm, Whitchurch Canonicorum/Marshwood [Miller]

Cards Mill Farm, Whitchurch Canonicorum, vacant.

Grey printed thick paper covers, staples rusted away, leading edge of front cover ragged, contents clean.  Large coloured multifolding plan, 16 lovely photos of the manor house & some of the farmhouses show us what they were like three generations ago.   (ref 303/16)

Dyke

etc

 

 

 

 

 

 

 

 

 

 

104

1944

Chapel Books

 

[Poole - Oakdale]  Sale Particulars for Houses in Shottesford Road

These 2 pairs of villas [Bendora, Shaston, Moulsoe & Woodcroft] came up for auction in 1944.  3pp of printed particulars showing names of tenants respectively as Rose, Robbins, Stickland and Greenslade.  (ref 470/29)

Rose

Robbins

Stickland

Greenslade

 

 

 

 

 

 

 

 

105

1893

Chapel Books

 

[Radipole & Melcombe Regis] Sale Particulars of 8 properties

These 1893 particulars concern the sale of (and show the tenants/occupiers of) no's 1 & 2 Belgrave Villas (Radipole), 6 & 7 Melcombe Place (Melcombe Regis) and 2, 3 & 6 Great Western Terrace (Radipole), especially the latter 3 properties which are shown to have been purchased by Robert Lovell Legg of Radipole for £540. Browned in places and somewhat creased. (ref 6700)

Legg

 

 

 

 

 

 

 

 

 

 

 

106

1751

ebay

 

Agreement and contract, between John Rounsevall of Stockland, Dorset, yeoman, and John Dare the younger of Stockland, yeoman. Dated the 19th day of October in the 25th year of the reign of George II [1751].

Relates to the mortgage of a dwelling house called Ridge and a number of closes of land in the manor of Stockland, Dorset, called Lea Noft, Little Holt, Long Moore, Holley Close, Great Close, Furse Close, Broad Oak, Batts Close, Long Close, Lower Ground Higher Close, and Slow Naft Close. Handwritten in English on laid paper. Very good clean condition.  Good item for display. Signatures and red wax seals. 32 by 40 cm.

Rounsevall

Dare

 

 

 

 

 

 

 

 

 

 

107

1654

ebay

 

1654 VERY RARE DOCUMENT FROM TIME OF OLIVER CROMWEL, THE PROTECTORATE PERIOD. SET START AND NO RESERVE MANUSCRIPT DOCUMENT This being an COPY TITLE DEED FOR MILLS AND LEATHER TANNING BUSINESS IN DORSET. WITH RENTS AND YIELDS After Charles I  the period between 3 Sep 1654 - 22 Jan 1655 was an uncertain one during the English Civil War. This document was drawn up in the Decenber of 1654 and may have reflected Ansell the Elder getting his affairs in order because of an involvement in the troubles of the time. THIS DEED IS BETWEEN CHRISTOPHER ANSELL THE ELDER OF WINBOURNE MINSTER IN THE COUNTY OF DORSET TANNER AND ELIZABETH HIS WIFE  OF THE ONE PART AND CHRISTOPHER ANSELL THE YOUNGER ELDEST SON OF CHRISTOPHER ANSELL THE ELDER. FOR THE TENEMENT AND BURGAGE CALLED TANHOWSE TOGETHER WITH BARKSIDE AND GARDEN  LYING AND BEING IN WIMBOURNE MINSTER AND THE TENURE OF BLUNDALL ON THE SOUTHGATE, THE WATER OR BROOK CALLED BIDD MILL WATER ON THE EAST GATE PLUS MUCH MORE INFORMATION ON THEIR BUSINESS. PLEASE SUPERSIZE THE PICTURES FOR A CLOSER LOOK. AN IMPORTANT DEED FOR DORSET HISTORIANS AND INDUSTRIAL HISTORIANS . CLEAR SECRETARY HAND ORNATE HAND WRITTEN FIRST LETTER SEAL TAPES GUARANTEED ORIGINAL SIZE 20 INCHES X 30 INCHES Also mentions an indenture between Elizabeth Smalwell widdow late wife of Edward Smalwell late of Walford Mill wth in the pish of Wimborne Minster miller deceased and executrix of the last will and testament of the said Edward and Georg Lovell of Langton, Joseph Collett, Robert Pittman the elder, John Comadge, the widow Phripp, one Blundall, James Bound, Anthony Wayte gent. I have copies of the images.

Ansell

Smalwell

Lovell

Collett

Pittman

Comadge

Phripp

Blundall

Bound

Wayte

 

 

108

1859-1863

Dominic Winter 25 Aug 2004

358

Corfe Mullen, Dorset. Rental of the Estate of St. Coventry Esquire ..., Farms & Lands at Rack Rent, Cottages, Gardens and Allotments, Lords Rents and Miscellaneous Receipts, 1859-63, 137 folios, neatly written in brown ink in a clear copper plt. hand, orig. reversed calf with red morocco label to upper cover, rubbed, folio

 

 

 

 

 

 

 

 

 

 

 

 

109

1648

Dominic Winter 25 Aug 2004

363

Interesting and unusual vellum indenture, dated 18th April 1648, between John Newman, Elizabeth Child and Mathew Derby of Dorchester, whereas Sir George Trenchard and Sir Thomas Trenchard did demise and grant by an indenture made during the reign of James I, all the tythes of lambs and the wool yearly renewing in the Parish villages or Hamlets of Charleton [Charlestown] and Puleston

Newman

Child

Derby

Trenchard

 

 

 

 

 

 

 

 

110

1835

ebay

 

Two page indenture recording the marriage settlement between William Symes Pryer of Axminster, Devon, chemist & druggist, Elizabeth Mary Ann Bently of Chardstock, Dorset, spinster, John Bently of Chardstock, yeoman, Thomas Barns of Stockchurch, Dorset, gentleman, and James Reece of Axminster, ironmonger. Dated the 9th day of November in the 6th year of the reign of William IV [1835]. Relates to a dwellinghouse with garden and close in Chardstock. Some holes and a small area of water damage, although all text is readable. Handwritten in English on vellum. Document size: 87 by 60 cm. Signatures and seals.

Pryer

Bently

Barns

Reece

 

 

 

 

 

 

 

 

111

1825-1832

ebay

 

12.5" X 4" Vellum covered work or day book  of Robert Pearce from 1825 to 1832 contianing:- lists of tools materials used with prices accounts for various jobs done including work on Portland Castle & Melbury Please see my other items including books and catalogues on tools and other collectables. 168 pages packed with details of a jobbing builders daily life

Pearce

 

 

 

 

 

 

 

 

 

 

 

112

1843

ebay

 

A vellum indenture recording a deed of covenant and release pursuant to a decree of the Court of Chancery, between George Newbery of New Road, Hammersmith, gent, Robert Michael Baxter and Charles Baxter of Lincoln Inn Fields, Middlesex, gents, Francis Stevens formerly of Sidmouth, Devon, now of St John's Road, North End, Fulham, gentleman and lunatic, John Stevens of Chardstock, Dorset, Samuel Stevens of Axminster, and John Ryle of Waltham Green, Surgeon. Dated 6th July 1843. This large 4 page document appears to relate to the estate of Francis Stevens a lunatic.  St John's Road, North End, Fulham, was given as his present address.  At the time there were two lunatic asylums with addresses on St John's Road:  Norman House & Beaufort House. The indenture is accompanied by an interesting letter from John Newbury to John Stevens:

 

"Sir

 

I have this day renounced my claims under your late brother Francis' will and I now beg to offer you my congratulations, for you must be gratified by dispossessing his friend and adopted heir of his intentions. The assumption throughout has been that he had no right to dispose of what was his own. I wish you every enjoyment of your righteous possession and sincerely hope that you may have as much enjoyment in the possession as I have in the deprivation. I am Sir, your humble servant George Newbery."

 

Clearly somewhat disgruntled! Handwritten in English on vellum. Some dust marking but otherwise good condition. 70 by 75 cm. Signatures and seals.

Newbery

Baxter

Stevens

Ryle

 

 

 

 

 

 

 

 

113

1739

ebay

 

Two page indenture recording the sale of a messuage in Shaftsbury, Dorset, between Davys Colmer of Cann, Dorset, Clerk, Joseph Harris of Friday Street, London, Threadman, Kendrick Sheibell of Cheapside, London, Linen Draper, Henry Miles late of Shaftsbury, Chapman and Bankrupt, and James Atchison of Shaftsbury. Dated the 24th day of May in the 12th year of the reign of George II [1739]. For the sale of a house in Shaston [Shaftsbury]. Patchy foxing. Handwritten in English on vellum. Document size: 72 by 60 cm. Signatures and seals.

Colmer

Harris

Sheibell

Miles

Atchison

 

 

 

 

 

 

 

114

1599-1654

Bloomsbury 4 Nov 2004

11

Schedule of Park (A)… of the house & lands meadowes pastures & feedinge as are limitted and appoynted to the s[ai]d Richard Tirrell al[ia]s Mordridge Sheldon for his life And of soe much as are limitted to Elizabeth his wife…, manuscript on vellum, slightly soiled, 560 x 260mm., n.d. [seventeenth century]; and 9 others, deeds mostly relating to Gloucestershire, including a 16th century marriage indenture, v.s., v.d., 4th October 1599 - 13th November 1654 (10). £75 - £100 “Item the water grist mill att the westward end of West Knighton” [Dorset].

Tirrell

Sheldon

 

 

 

 

 

 

 

 

 

 

115

1757

ebay

 

A vellum indenture for the sale of property in Lyme Regis, Dorset, between William Guise the elder of Alborough Hatch, Essex, and William Guise the younger. Dated the 12th day of September in the 31st year of the reign of George II [1757]. All that messuage, tenement or dwelling house in Lyme Regis, Dorset, in a street called Butter Market and also a cottage or dwelling house in the same street late in the possession of Samuel Courtenay late of Lyme regis, merchant deceased, now in the possession of William Guise the elder. Handwritten in English on vellum. Good condition. Document size: 60 by 40 cm. Signature and seal.

Guise

Courtenay

 

 

 

 

 

 

 

 

 

 

116

1699

ebay

 

Bond and Obligation for house & garden. Ringwood. 1699. Folded into six. Dusty and a bit age stained. Two very small holes. Richard Marten's Bond and Obligation to Thomas Marten for his house and garden. Small seal present.

Marten

 

 

 

 

 

 

 

 

 

 

 

117

1721

ebay

 

A vellum indenture recording the sale (lease part of lease & release) of a messuage in Stockland, Dorset, between The Honourable Robert Price, one of the Barrons of his Majesties Court of Exchequer, Sir John Trevelyan of Nettlecombe in Somerset, Baronet, Bampfield Rodd of Stoke Cannon in the county of Devon, esquire, and John Rounsevall of Stockland, Dorset, yeoman. Dated the 9th day of February in the 8th year of the reign of George I [1721]. Property: All those 2 messuages commonly called Rudg containing 2 dwelling houses 2 orchards 2 gardens and 16 closes of land and 2 acres of common meadow being in the whole 50 acres situate in Stockland now in the possession of John Rounsevall. Medium: Handwritten in English on vellum. Condition: Some dust marking, otherwise good. Document size: 43 by 33 cm. Other characteristics: Signatures and seals.

Price

Trevelyan

Rodd

Rounsevall

 

 

 

 

 

 

 

 

118

1781

ebay

 

Large handwritten English vellum indenture dated 1781 during the reign of King George III being the conveyance of land in Trent in the County of Somerset between the Reverend William Horsey of Dorset, Clerk, of the one part; and Henry Sugg of Somerset, a Yeoman, of the second part. Nicely penned with fancy printed vignette, blue revenue stamp with insert, tax stamp, and two red wax seals on vellum tags with armorial impressions. Very Good, mild creasing, measures 32 x 25".

Horsey

Sugg

 

 

 

 

 

 

 

 

 

 

119

1744

ebay

 

A vellum document being an indenture for the sale of a dwelling in Axminster, Devon, between John Rounseval of the parish of Chardstock, Dorset, gent, William Amos the younger now late of Pitcombe, Somerset, yeoman, Francis Dight of Axminster, Devon, thatcher, and Samuel Gray of Axminster, yeoman. Dated 23rd day of January in the 18th year of the reign of George II [1744]. Property: All that messuage or tenement with garden lying in the back lane in Axminster near the Burnthouse. Medium: Handwritten in English on vellum. Condition: Good condition vellum. Document size: 75 by 42 cm.

Rounseval

Amos

Dight

Gray

 

 

 

 

 

 

 

 

120

1721

ebay

 

GEORGE I VELLUM INDENTURE - DOLPHIN INN, AXMINSTER, DEVON - 1721 A vellum document being articles of agreement between George Street of Colyton, Devon, yeoman, Thomas Pearse of Whitchurch Canonicorum, Dorset, yeoman, and Edward Smith of Axminster, Devon, grocer. Dated 1st January in the 8th year of the reign of George I [1721]. Property: To convey an inn called the Dolphin in Axminster. Medium: Handwritten in English on vellum. Condition: Medium browning. Document size (approx.): 60 by 44 cm. Characteristics: Signatures and red wax seals.

Street

Pearse

Smith

 

 

 

 

 

 

 

 

 

121

1840

ebay

 

Vellum Document - North Chalmington Farm, Cattistock, Dorset. Dated 1 November, 1840. Lease of North Chalmington Farm. Between Thomas Russell of Beaminster in the County of Dorset, Gentleman, Trustee of the Premises hereinafter demised, of the one part, and Henry Nobbs of Cattistock in the same County, Yeoman, of the other part. "All that leasehold messuage, tenement and farm situate, lying and being in the Parish of Cattistock aforesaid, called North Chalmington Farm, now and for several years past in the occupation of the said Henry Nobbs as tenant......................". Signatures of Thomas Russell and Henry Nobbs.Two Wax Seals. Measures 30ins x 22ins. Three page document. Condition : Reasonably clean, good condition.

Russell

Nobbs

 

 

 

 

 

 

 

 

 

 

122

1709

ebay

 

A vellum indenture relating to the sale of a farm in Chardstock, Dorset, between John Knight of Chardstock, Dorset, yeoman, Henry Knight and Mary his wife, John Knight the younger, Ann Knight, Richard Gill of Crull, Somerset, yeoman, John Hussey the elder of Stckland, Dorset, fellmonger and Mary his wife, John Hussey the younger George Bowditch of Ape in the parish of Chardstock, gent, and Mary Clark of Stockland, widow. Dated 19th November in the 8th year of the reign of Queen Anne [1709]. Property: All that farm called Cattishall als Knights Farm in Chardstock. Medium: Handwritten in English on vellum. Condition: Good. Document size (approx.): 64 by 40 cm. Characteristics: 9 Signatures and red wax seals.

Knight

Gill

Hussey

Bowditch

Clark

 

 

 

 

 

 

 

123

1773

ebay

 

A vellum indenture relating to the sale of a farm in Chardstock, Dorset, between William Ayton of Lombard Street, London, Banker, Jules Coulson of Thames Street, London, Ironmonger, William Freke of Stanhope Street, Clare Market, Middlesex, Ironmonger, John Woodridge of London, Broker, Stephen Unwin of Cheapside, London, Hardwareman, Mathew Hore late of London, Mariner, late Commander of the ship called the Devonshire in the service of the Honorable East India Company, and John Seat of Chardstock, Dorset, Miller, and William Seat his son. Dated 10th March in the 13th year of the reign of George III [1773]. Property: A farm called Cattishall or Knights Farm in Chardstock plus 50 acres of land. Medium: Handwritten in English on vellum. Condition: Minor browning otherwise good. Document size (approx.): 72 by 70 cm. Characteristics: Signatures and wax seals.

Ayton

Coulson

Freke

Woodridge

Unwin

Hore

Seat

 

 

 

 

 

124

1724

ebay

 

A 2 page vellum indenture recording the sale of a number of pieces of land in Broadwinsor, Dorset between John Trevillian of Curry Rivell, Somerset, Hugh Haull of Motherhay in the parish of Broadwinsor, gent, and Edward Jainer of South Petherton, Somerset. Dated the 25th day of March in the 10th year of the reign of George I [1724]. Property: A number of closes of land all in Broadwinsor called Fursland, Holemoors, Braith, redwell, Sandpit Field, Orchard meadow, and Furland Meadow. Medium: Handwritten in English on vellum. Condition: Light browning otherwise good. Document size (approx.): 70 by 70 cm. Characteristics: Signatures and seals.

Trevillian

Haull

Jainer

 

 

 

 

 

 

 

 

 

125

1785

ebay

 

A vellum indenture recording the sale of a house and land in Axminster, Devon between John Clapcott of Winterburne in Whitchurch, Dorset, William Clapcott of Sturminster Marshall, John Cranch of Axminster, Devon, gent, and George Tucker of Axminster, cutler. Dated the 29th day of September in the 25th year of the reign of George III [1785]. Property: A messuage in Chard Street and one close of meadow called Dead Lake Mead; one plot of meadow called Gooseplot; and one plot of land called Lynch formerly an orchard, all in Axminster. Medium: Handwritten in English on vellum. Condition: Rubbed text and small areas of stains. Document size (approx.): 70 by 56 cm. Characteristics: Signatures and seals.

Clapcott

Cranch

Tucker

 

 

 

 

 

 

 

 

 

126

1786

ebay

 

A 2 page vellum indenture for the sale of a farm in Whitchurch Canonicorum, between the Right Honorable Henry Lord Arundell, Baron Arundell of Wardour and Count of the Sacred Roman Empire, and Reverend Brian Combe of Charmouth, Dorset, clerk. Dated the 4th day of November in the 27th year of the reign of George III [1786]. Good bold signature of "Arundell" Property: A farm called Beerland and Hedgewell comprising of 105 acres in the parish of Whitchurch Canonicorum, Dorset, and part of the manor of Chidcock. Medium: Handwritten in English on vellum. Condition: Good condition. Document size (approx.): 75 by 55 cm. Characteristics: Signature of Lord Arundell and red wax seal.

Arundell

Combe

 

 

 

 

 

 

 

 

 

 

127

1720

ebay

 

A certificate which reads: "...did receive ye Sacrament of ye Lords Supper in ye Parish Church aforesaid..."  William Quibb (shoemaker) has been filled in and it has been signed by the Minister and a Church Warden.  There are also two witness signatures: John Wilkins (blacksmith) and John Fiall (woolcomber).  This could be an important document for anyone carrying out research in Wareham as the town suffered a catastrophic fire in 1762 and  registers previous to this date were lost. It has a revenue stamp.  There are two holes on the left-hand side and there is a blue revenue stamp.  This document has been folded.

Quibb

Wilkins

Fiall

 

 

 

 

 

 

 

 

 

128

1809

ebay

 

A vellum manorial document relating to Beaminster, Dorset and dated 21st April 1809. Single sheet and handwritten - relates to 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 amount payable 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. Measurements are approx. 14.5" wide and 11.5" high. In good condition although the vellum is stiff and with the folding does not want to lie flat (hence the weights on the corners when I took the photographs). There is also some foxing / yellowing especially to the verso although all the writing remains perfectly legible; there is also one very small corner crease.

Conway

Barratt

Warr

 

 

 

 

 

 

 

 

 

129

1862

ebay

 

This indenture records a £250 mortgage where the money is lent by John Wills of Child Okeford, a Dorset surgeon, to John Balch of Bruton. The lands named as security are in the parish of Upton Noble, Somerset and are listed in a schedule which appears on the final sheet. Mentioned are Fry's House, Goat Hill, Chappel Field, Home Ground, Slades Paddock, Broad Lands. Over thirty other fields are listed and their acerages, over ninety six, given. Names of persons mentioned include John Barnard, Mary Shore, James Hellyar, James Thomas, James Baker, and Betsy Butler.This indenture extends to three vellum sheets, all of which are in sound condition. It is signed by John Balch.

Wills

Balch

Barnard

Shore

Hellyar

Thomas

Baker

Butler

 

 

 

 

130

1784

ebay

 

A 2 page vellum indenture relating to the sale of lands in Broadwinsor, Dorset, between John Bridge ofWinford Eagle, Dorset, gent, Mary Norris of Misterton, Somerset, and Elizabeth Woolfry of Milton Abbas, Dorset. Dated 20th January in the 24th year of the reign of George III [1784]. Property: All that messuage or tenement called Double Place at Netherhay in the parish of Broadwinsor, Dorset, and several other plots of land called: Hemphay Mead, Field Mead, Breach, Field Close and Furzey Close. Medium: Handwritten in English on vellum. Condition: Good condition.  Document size: 80 by 70 cm. Characteristics: Signatures and red wax seals.

Bridge

Norris

Woolfry

 

 

 

 

 

 

 

 

 

131

1799

ebay

 

Indenture - Netherbury, Dorset, dated 13 March, 1799. Lease. Between John Samways of Netherbury in the County of Dorset, Yeoman, of the one part, and John Stone of Netherbury aforesaid, Yeoman, of the other part. "All those several closes of meadow and arable land containing by estimation thirteen acres situate, lying, and being at Woodcombe within the Parish of Netherbury................". Paper Document.Signatures (mark of) John Samways and John Stone. Two Wax Seals. Measures 23ins x 21.5ins. CONDITION : Whilst the document is reasonably clean and easily readable, it has unfortunately TORN along a number of the folds.FAIR / POOR CONDITION

Samways

Stone

 

 

 

 

 

 

 

 

 

 

132

1809

ebay

 

1809 COPY OF 1794 MANORIAL DOCUMENT family CONWAY of BEAMINSTER NO RESERVE DATE:- COPY DATED 24th APRIL 1809 ORIGINAL DATED 8th JANUARY 1794 THIS MANORIAL DOCUMENT, HANDWRITTEN ON HEAVY PAPER, RECORDS THE FACT THAT SUSANNA CONWAY OF STOKE ABBAS, DORSET, APPOINTED HER SONS WILLIAM AND THOMAS TO BECOME THE TENANTS OF HER PROPERTY IN THE MANORS OF BEAMINSTER PRIMA AND BEAMINSTER SECUNDA IMMEDIATELY AFTER HER DEATH. AS WELL AS AN IMPRESSED REVENUE STAMP, THERE IS AN EXCELLENT STRIKE OF THE "TWO SHILLINGS PER QUIRE" PAPER DUTY STAMP. Size. The document is approx. 13" wide x 16.5" high. Condition. A slight damp mark in the upper margin, barely visible, but otherwise in excellent condition with the usual folding creases.

Conway

 

 

 

 

 

 

 

 

 

 

 

133

1809

ebay

 

1809 POWER OF ATTORNEY by CONWAY in favour of WARR in the MANOR OF BEAMINSTER NO RESERVE DATE:- 17th APRIL 1809 A HANDWRITTEN POWER OF ATTORNEY, ON HEAVY PAPER, STATING THAT THOMAS CONWAY OF MAIDEN LANE, GARLICK HYTHE HAS APPOINTED JOHN WARR and JOHN WARR junior (SURVEYORS AND AUCTIONEERS) OF BEAMINSTER, AS HIS ATTORNEYS TO ACT FOR HIM IN THE SALE OF LAND, FOR THE SUM OF £375, IN THE MANOR OF BEAMINSTER. THE LAND IS KNOWN AS MIDDLE VENUS STILE AND INCLUDES "A ROAD OR WAY FOR WAGGONS HORSES CARTS AND CARRIAGES.." THE PURCHASER IS NAMED AS JOSEPH BARRATT. THERE IS A RED WAX SEAL ON PAGE 2 OF THE DOCUMENT. Size. The pages are approx. 8" wide x 12.5" high. Condition. In excellent condition with the usual folding creases.

Conway

Warr

Barratt

 

 

 

 

 

 

 

 

 

134

1757

ebay

 

A 2 page vellum marriage settlement relating to lands in Chardstock, Dorset, between William Pryor of Ax in the parish of Chardstock, yeoman and Ruth his wife, Betty Hodges of Dalwood, Dorset, John Bentley of Tytherley in the parish of Chardstock. gent, Mary and Robert Bath of Binnegar, Somerset, and John Mills of Chardstock, gent. Also includes a small paper document acknowledgeing receipt of the copy of court rolls showing copyhold tenancy. Dated the 2nd day of November in the 31st year of the reign of George II [1757]. Property: All those two copyhold tenements lying in Tytherley in the manor of Chardstock of 60 acres. Medium: Handwritten in English on vellum. Condition: Good. Document size (approx.): 77 by 70 cm. Characteristics: Signatures and red wax seals.

Pryor

Hodges

Bentley

Bath

Mills

 

 

 

 

 

 

 

135

1752

ebay

 

A vellum indenture recording the lease of lands in Stockland, Dorset, between John Rounsevall of Stockland, yeoman, and John Dare the younger of Stockland, tallow chandler. Dated the 3rd day of April in the 25th year of the reign of George II [1752]. Property: One close of arable land and pasture called Brimclose comprising 4 acres and one other close called Batts Close. Other closes called Loughclose, Lower Ground Higher Close, and Slow Croft. Includes a vote in the advowson in choosing a minister or vicar in the church of Stockland. All part of the Downings Ridge estate in Stockland. Medium: Handwritten in English on vellum. Condition: Good. Characteristics: Signature and red wax seal.

Rounsevall

Dare

 

 

 

 

 

 

 

 

 

 

136

1788

ebay

 

A vellum indenture recording the lease of a farm in Whitchurch Canonicorum, Dorset, between Margaret Champs of Stanton St Gabriels, Dorset, widow, and Brian Combe of Charmouth, clerk. Relates to an indenture with the Right Honorable Henry late Lord Arundell, Baron Wardour. Dated the 16th day of February in the 28th year of the reign of George III [1788]. Property: All that farm called Beerland and Hedgewell of 105 acres in Whitchurch Canonicorum in the manor of Chidcock, Dorset. Medium: Handwritten in English on vellum. Condition: Good. Characteristics: Signature and red wax seal.

Champs

Combe

 

 

 

 

 

 

 

 

 

 

137

1699

ebay

 

A small vellum indenture recording the lease of lands in Stockland, Dorset, between John Downing of Ridge in the parish of Stockland, yeoman, William Downing the younger of Shute, Devon, yeoman, William Downing the elder and William Stoker, both of the parish of Dallwood, Dorset, yeomen. Dated the 1st day of May in the 11th year of the reign of William III [1699]. Property: All that late copyhold messuage and tenement at Ridge in the manor and lordship of Stockland - 28 acres. Medium: Handwritten in English on vellum. Condition: Patchy browning. Characteristics: Signatures and red wax seals.

Downing

Stoker

 

 

 

 

 

 

 

 

 

 

138

1823

ebay

 

1823 Phelps Crewkerne Perham Pitfield Marsh Templeman, Bridport, & Symondsbury in Dorset ,Crewkerne SomersetA large 4 page document 32ins x 25ins all hand written on vellum, extremely detailed & in good condition. English. There are 7 seals & signatures: 2 x Sarah Perham, 2 x Robert Phelps of Crewkerne, 1 x John Perham, 2 x  John Pitfield, Page 1 title THIS INDENTURE between Sarah Perham (spinster) of Bridport, Dorset, John Pitfield of Symondsbury Dorset, Robert Phelps of Crewkerne, Somerset and John Perham (gentleman) of Bridport, Dorset......... Robert Perham (banker) late of Crewkerne, John Marsh Temleman of Crewkerne & Joseph Wills of Crewkerne....... Page 2 title SARAH PERHAM Page 3 title TO HAVE AND TO HOLD Page 4 title THIS INDENTURE Dated 25th April 1823. Miss Sarah Perham & Messrs. Pitfield & Phelps to Mr John Marsh Temleman. Release & assignment of message on dwelling house in Church Street, Crewkerne in the county of Somerset

Perham

Phelps

Pitfield

Templeman

Wills

 

 

 

 

 

 

 

139

1687

ebay

 

1687 SUPERB VELLUM document with PORTRAIT of JAMES II. DECORATIVE and RARE CHRISTCHURCH NO RESERVE DATE:- 13th FEBRUARY 1687 IN THE 4th YEAR OF THE REIGN OF KING JAMES II AN ABSOLUTELY BEAUTIFUL ORIGINAL LARGE RECOVERY DOCUMENT WITH PORTRAIT OF JAMES II INSIDE THE INITIAL "J", INTRICATELY DECORATED WIDE TOP MARGIN, THE WORDS "JACOBUS SECUNDUS DEI GRATIA" EMBELLISHED IN GILT OR BROWN PAINT. This document is written in Latin but comes with a full transcription and an English translation. IT RECORDS A COURT HEARING AT WESTMINSTER WHERE RICHARD MARNES AND WILLIAM MACKEREW SOUGHT AGAINST JOHN CARPENTER AND BENJAMIN WYCH THREE MESSUAGES, GARDENS. LAND, FREE FISHING ETC. ETC. IN CHRISTCHURCH, SOMERFORD, BURE, STREET, BURTON, BASHLEY and MILTON. ALSO INVOLVED ARE WILLIAM GOLDWYER AND JOHN WHEELER. Whilst the original vellum seal tag is still present, the seal is not. Size. The document is approx. 30" wide x 23" high. Condition. In superb condition with the usual folding creases.

Marnes

Mackerew

Carpenter

Wych

Goldwyer

Wheeler

 

 

 

 

 

 

140

1747

ebay

 

A vellum indenture recording the mortgage of lands in Stockland, Dorset, between John Rounsevall of Stockland, yeoman, and William Tucker of Coryton, Devon. Dated the 1st day of September in the 21st year of the reign of George II [1747]. Property: 2 messuages called Rudge or Ridge in Stockland and common pasture on Longbeare Down and Harner Hill in Stockland. Medium: Handwritten in English on vellum. Condition: Browning in some folds. Characteristics: Signature and red wax seal.

Rounsevall

Tucker

 

 

 

 

 

 

 

 

 

 

141

1285

ebay

 

1285 CHARTER COPY concerning HUNTING IN CHRISTCHURCH & DORSET NO RESERVE THIS IS A HANDWRITTEN COPY ON HEAVY PAPER OF A CHARTER IN LATIN GIVEN IN THE 13th YEAR OF THE REIGN OF KING EDWARD I WHICH WAS 1285. The copy is attested as "a true Copy from the Records in the Tower" by Robert Lemon, Clerk in the Record Office and was probably written at the end of the 18th century or early in the 19th. THE CHARTER, WHICH WAS GRANTED TO THE PRIOR AND CONVENT OF CHRISTCHURCH, WAS FOR FREE WARREN (giving sole rights to hunt) FOR ALL LANDS AT HURNE, LA GRAVE, LA BRENDEFELD, WELHAMPTON, HENTON & APSE ALL IN THE COUNTY OF SOUTHAMPTON AND ALSO IN THEIR PROPERTIES IN DORSET CALLED PYDELETON, ILSINTON & FLETE. There are 2 impressed revenue seals at the top of the page. Size. The document is written on one side of a 4-sided, folded paper and the page size is approx. 8" wide x 13" high. Condition. In excellent condition with the usual folding creases.

Lemon

 

 

 

 

 

 

 

 

 

 

 

142

1385

ebay

 

1385 KING RICHARD II CHARTER COPY regarding HUNTING in SOMERFORD etc. NO RESERVE THIS IS A HANDWRITTEN COPY ON HEAVY PAPER OF A CHARTER IN LATIN GIVEN IN THE 7th AND 8th YEARS OF THE REIGN OF KING RICHARD II WHICH WAS 1385. The copy is attested as "a true Copy and agrees with the Record in the Tower" by Robert Lemon, Clerk in the Record Office and was probably written at the end of the 18th century or early in the 19th. THE CHARTER, WHICH WAS GRANTED TO THE PRIOR AND CONVENT OF CHRISTCHURCH, WAS FOR FREE WARREN (giving sole rights to hunt) IN SOMERFORD, ASSHE, BAILLOKESLEY, MULLEFORD, SWEY and KNAPP IN THE COUNTY OF SOUTHAMPTON AND ALSO AT HAMPSTEDE and NYNGEWODE ON THE ISLE OF WIGHT AND ALSO AT HYDE, PIDELBANDOLF and LITELPIDEL IN DORSET. APPARENTLY THE ARCHBISHOP OF CANTERBURY WAS ONE OF THE WITNESSES. There are 2 impressed revenue seals at the top of the page. Size. The document is written on one side of a 4-sided, folded paper and the page size is approx. 8" wide x 13" high. Condition. In excellent condition with the usual folding creases.

Lemon

 

 

 

 

 

 

 

 

 

 

 

143

1537

ebay

 

1537 HENRY VIII LETTERS PATENT COPY CHRISTCHURCH NO RESERVE THIS IS A HANDWRITTEN COPY ON 6 PAGES OF HEAVY PAPER OF LETTERS PATENT IN LATIN GIVEN IN THE 37th YEAR OF THE REIGN OF KING HENRY VIII WHICH WAS 1537. The copy is attested as "a true Copy from the Original Record remaining in the Chapel of the Rolls" by John Kipling and was probably written at the end of the 18th century or early in the 19th. THE ORIGINAL DOCUMENT WAS DATED 12th JULY AND WAS IN FAVOUR OF THOMAS WRYOTHESLEY, KNIGHT, LORD CHANCELLOR OF ENGLAND, AND GAVE HIM, FOR £142.5.0 , ALL THAT SITE AND AREA FORMERLY OF THE PRIORY OF CHRISTCHURCH TWYNEHAM. There are 2 impressed revenue seals at the top of the page. Size. The document is written on six sides of heavy paper and the page size is approx. 13" wide x 16" high. Condition. In excellent condition with the usual folding creases.

Kipling

Wryothesley

 

 

 

 

 

 

 

 

 

 

144

1597

ebay

 

1597 ELIZABETHAN DOCUMENT COPY concerning GROVE PLACE in CHRISTCHURCH NO RESERVE THIS IS A HANDWRITTEN COPY ON 6 PAGES OF HEAVY PAPER IN LATIN OF A DOCUMENT DATED IN THE 39th YEAR OF THE REIGN OF QUEEN ELIZABETH I WHICH WAS 1597. The copy is attested as "Such Parcels as are extracted do agree with the original Record remaining in the Chapel of the Rolls and are examined" by John Kipling and was probably written at the end of the 18th century or early in the 19th. THE ORIGINAL DOCUMENT CONCERNS A PETITION OF ROBERT BOWES TO ROBERT MILNER OF LONDON BY WHICH HE WAS GRANTED ALL THAT MANSION CALLED GROVE PLACE IN CHRISTCHURCH. Size. The document is written on six sides of heavy paper and the page size is approx. 13" wide x 16" high. Condition. In excellent condition with the usual folding creases.

Kipling

Bowes

Milner

 

 

 

 

 

 

 

 

 

145

1610

ebay

 

1610 JAMES I DOCUMENT COPY regarding CORN, WATER & FULLING MILLS in Christchurch NO RESERVE THIS IS A HANDWRITTEN COPY ON 5 PAGES OF HEAVY PAPER IN LATIN OF A DOCUMENT DATED IN THE 7th YEAR OF THE REIGN OF KING JAMES I WHICH WAS 1610. The copy is attested as "a true Copy of such parcels of the Record as are here extracted and have been examined" by John Kipling and was probably written at the end of the 18th century or early in the 19th. THE ORIGINAL DOCUMENT WAS DRAWN TO RENT, FOR £14 PER ANNUM, TO EDWARD FERRERS OF LONDON AND FRANCIS PHELLIPS OF LONDON, A CORN MILL AND WATERMILL KNOWN AS THORPE MILL, MEADE MILL, KNAPE MILL or KNAPPE MILL ALSO A FULLING MILL ALSO A PIECE OF MEADOW CALLED LE MILHAM IN CHRISTCHURCH THEN IN THE TENURE OF JOHN CARTER, ALL BEING PARTS OF THE MANOR OF CHRISTCHURCH TWYNEHAM. Size. The document is written on five sides of heavy paper and the page size is approx. 13" wide x 16" high. Condition. In excellent condition with the usual folding creases.

Kipling

Ferrers

Phellips

Carter

 

 

 

 

 

 

 

 

146

1873

ebay

 

A large one page vellum indenture dated 25th September 1873.  Persons mentioned: Abraham Samuel Hull of Vearse, Symondsbury (yeoman); Joseph Samways of Walditch (yeoman); Daniel Symonds of Ashton (gent.); Thomas Stone and Lord Ilchester.  Properties mentioned: High Hill and Iunnsacre Farm in Shipton George, Dorset. Has 3 seals and one signature with revenue stamp.  There are witness and received signatures on the reverse.  Has been folded, otherwise very good condition.

Hull

Samways

Symonds

Stone

Ilchester

 

 

 

 

 

 

 

147

1847

ebay

 

"An Act to empower the Commissioners of Her Majesty's Woods to purchase Land for the Purposes of a Harbour of refuge and Breakwater in the Isle of Portland in the County of Dorset [11th May 1847]".  Three of the pages are a schedule which lists the properties which are to be purchased, i.e. "A Dwelling House, Courtlage, and Garden - Owners: Charles Augustus Manning, John Spencer Manning - Lesses or reputed Lessees [blank] - Occupiers [blank]".  The lists includes quarries, "Ruin of the an Signal Station House", "Pier, called the King's Pier, in ruins", etc.

Manning

 

 

 

 

 

 

 

 

 

 

 

148

1871

ebay

 

GENUINE ANTIQUE MANUSCRIPT DEED Marriage Settlement SCOTT > SURTEES 1871 guaranteed original - from the reign of QUEEN VICTORIA - 134 YEARS OLD BETWEEN CHARLES HENRY SCOTT ESQUIRE TRENCHERY IN THE COUNTY OF GLOUCESTER OF THE FIRST PART ELIZABETH FRANCES SURTEES OF TRENCHARY IN THE COUNTY OF GLOUCESTER OF THE SECOND PART AND THE RIGHT HONOURABLE MONTOLIEU FOX BARON ELIBANK OF DURNALL PEEBLESHIRE SCOTLAND THOMAS SCOTT HAWKINS OF WEYMOUTH IN THE COUNTY OF DORSET A LIEUTENANT COLONEL IN HER MAJESTY'S ARMY AND THE REVEREND RICHARD SURTEES OF HOLTBY IN THE COUNTY OF YORK CLERK OF THE THIRD PART. WHEREAS A MARRIAGE HAS BEEN AGREED UPON AND IS INTENDED SHORTLY TO BE SOLEMNIZED BETWEEN THE SAID CHARLES HENRY SCOTT AND ELIZABETH FRANCES SURTEES AND WHEREAS THE MONIES STOCKS FUNDS SHARES AND SECURITIES SPECIFIED IN THE FIRST SCHEDULE HERETO ARE THE ABSOLUTE PROPERTY OF THE SAID ELIZIBETH FRANCES SURTEES ETC, ETC, WAX SEALS SIZES 10 INS X 17 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS ON FIVE SHEETS OF PARCHMENT

Scott

Surtees

Fox

Hawkins

 

 

 

 

 

 

 

 

149

1571

Bloomsbury 15 Jun 2005

4

North (Roger, second Baron, of Kirtling, 1530-1600) Bargain and sale of the manor of Hanford and other properties in Somerset and Cornwall to William Neale of London, D.s. “Willm Neale”, manuscript in Latin, on vellum, folds, wax seal appended, in good condition, 386 x 537mm., 20th April, 1571.

North

Neale

 

 

 

 

 

 

 

 

 

 

150

1588 - 18th century

Bloomsbury 15 Jun 2005

5

Bargain and sale by George and William Poulett [?Paulet] to William Gibbs of the manor of Chapel Marsh, Beaminster, D.s. “me George poulett” & “me W Poulett”, manuscript on vellum, folds, 2 wax seals appended, in good condition, 470 x 595mm., 16th October 1588; and c. 47 other pieces, Dorset including c. 34 relating to the Gibbs family and Chapel Marsh, v.s., v.d. [sixteenth - eighteenth centuries] (c. 48 pieces).

Poulett

Gibbs

 

 

 

 

 

 

 

 

 

 

151

1612

Bloomsbury 15 Jun 2005

9

Wimborne Grammar School.- Lease for 99 years by the Governors of the Free Grammar School of Wimborne Minster, Dorset, of the Tithes of Petersham, to Barnabie Leighe of North Court in the Isle of Wight, manuscript on vellum, stained with some slight loss of text, folds, browned, remains of wax seal, 265 x 445mm., 7th January 1612.

Leighe

 

 

 

 

 

 

 

 

 

 

 

152

1695-1712

Bloomsbury 15 Jun 2005

28

Bragge (of Sadborrow, Thorncombe) Tenants Accounts book for Thorncombe estate, manuscript, 107pp., some account notes loosely inserted, original vellum, ink title on lower cover: “Major Bragges… Mrs. Wm Bragges… Edith Bragges Marriage Settlement”, soiled, remains of ties, Lady Day [25th March] 1695 - Midsummer's Qtr [21st June] 1712; and another, Accounts Book relating “To the Trustees of John Bragge Esq.”, sm. 4to (2).

Bragge

 

 

 

 

 

 

 

 

 

 

 

153

1867

ebay

 

A lovely example of an mid-Victorian family Bible. 'The Practical and Devotional Family Bible. The Holy Bible containing the Old and New Testaments, According to the Authorized Version, With the Marginal Readings and Original and Selected Parallel References', condensed by Rev. John McFarlane. 'With a Scripture Atlas and a Series of Illustrations of the Lands of the Bible and a Compact Biblical Dictionary by the Rev. John Eadie'. Superb engravings from biblical stories. Many maps are coloured.

 

Glasgow: William Collins, 1863. Near fine condition.Fully leather bound with ornate blindstamped tooling to boards and spine. Gilt spine titles. Fully gilt-edged pages.Board edges protected by brass edging. Two brass clasps secure the book. Light wear to spine heads and raised spine bands. Binding tight, book sits square and tight. No hinge cracking. Pages are lightly browned. Foxing occasional, more in evidence at endpapers, a little to the margins of some plates. Plates themselves are tissue-guarded. Previous owner's inscription 'Presented to Alexander Vernon Paul on the first anniversary of his birthday Jany 5th 1867'. Unpaginated, but over 1300pp. Large book - 34 x 26cm, & weighing 5.5kg. From FreeBMD a birth for an Alexander V Paul was registered in Poole Registration District in 1866.

Paul

 

 

 

 

 

 

 

 

 

 

 

154

1792

ebay

 

A vellum document being a release relating to the sale of lands in Stockland, Dorset between Thomas Bullock formerly of Sonning House in the parish of Sonning, Berkshire, since of Knights in Middlesex and lately of Great Cumberland Street, Portman Square, London, and Richard Harper of Pomidon in the parish of Twyford, Buckinghamshire, grazier. Dated the 8th day of March in the 32nd year of the reign of George III [1792] Property: Two messuages called Ridge and several closes of land called Path Morr, Leacroft, Little Plot, Holly Close, Slowcroft, The Coppice, all in Stockland, Dorset. Medium: Handwritten in English on vellum. Condition: Good condition vellum with just one tiny hole in one fold. Document size: 83 by 68 cm.

Bullock

Harper

 

 

 

 

 

 

 

 

 

 

155

1752

ebay

 

A paper obligation bond where John Dare the younger of Stockland, Dorset, tallow chandler, and John Dare the elder, are firmly bound to Mary Tucker of Coryton, Devon, widow, for the sum of 400 Pounds in relation to a mortgage. Bond dated the 8th day of April in the 25th year of the reign of George II [1752]. Medium: Printed with handwritten insertions in English on paper. Condition: Slightly frayed at edges, with some minor stains, otherwise good. Characteristics: Signatures and seals

Dare

Tucker

 

 

 

 

 

 

 

 

 

 

156

1780

Bloomsbury 15 Jun 2005

59

Russell (J.B., of Beaminster) A Common Place Book - or a Collection of such curious Things as have occured to me in the course of my Reading - alphabetically arranged, manuscript, 45pp., ruled in red, small wormhole slightly affecting text, browned, original wrappers, folio, 1780; and 6 others including 19th century travel diaries, 18th century vol. of blank red ruled pages in an original vellum wallet, letters to the Rev. Canon Gover etc., v.s., v.d. (7).

Russell

 

 

 

 

 

 

 

 

 

 

 

157

1784

Bloomsbury 15 Jun 2005

60

Fox Hunting.- Grove (Thomas, Master of the Cranborne Chase Fox-hounds, uncle by marriage to Shelley) An Account of Fox-hunting - 1784, manuscript, title and 48pp. excluding blanks, most written on recto only, one or two slight sketches, 1p. most torn away, small quantity of correspondence to Lady Agnes Grove including an A.L.s. from Evelyn Ashley congratulating her on her book, “Seventy One Days Camping in Morocco” and newspaper cuttings loosely inserted, original roan-backed boards, rubbed, sm. 4to, 25th August - 23rd March 1784. A good account of fox hunting in the middle of the eighteenth century centred on the Ferne/Ashcombe estate in Cranborne Chase on the Dorset/Wiltshire border. The manuscript opens with a four page list of the hounds and a one page list of the horses. The entries are terse but informative and describe in detail the various days hunting: “March 21 Found a fox in the Furze by the Hare Warren & ran him into Burcombe Ivers where he ran short for half an Hour & then went to Earth. We dug him & killed him on the Earth.” The entries for each day's meet (from 25 August to 22 November only) end with the name “Grove” and this name appears every day except for 27 October when the entry reads: “I did not go out…”. It is therefore reasonable to suggest that Thomas Grove is the author. Evelyn Ashley (1836-1907), biographer of Lord Palmerston; fourth son of Anthony Ashley Cooper, seventh earl of Shaftesbury.

Grove

 

 

 

 

 

 

 

 

 

 

 

158

1757

ebay

 

A vellum indenture recording the sale of land in Chardstock, Dorset, between John Bentley of Tytherley in the parish of Chardstock, Mary Bath of Binegar, Somerset, Robert Bath of Binegar, and John Wills of Chardstock. Dated 2nd day of November in the 31st year of the reign of George II [1757] Property: Tenements and closes of land called Mill Wall Mead, Mill Wall Hill, and Kittmore, of 40 acres in Chardstock. Medium: Handwritten in English on vellum. Condition: Good. Document size (approx.): 73 by 70 cm.

Bentley

Bath

Wills

 

 

 

 

 

 

 

 

 

159

1862

ebay

 

A large 3 page vellum indenture dated 7th November 1862 relating to Nos. 1 and 2 Tamworth Villas, Tottenham between Thomas Durant of Poole, Dorset (gent.), Edwin David Thomas Matthews and Thomas Greetham (both 68 Lincolns Inn Fields, gents.).  An earlier indenture of 1852 is cited with the following names mentioned: Charles Ansell (Esq.); Benjamin Chander the younger of Sherborne, Dorset (gent.) and William Fenn.  Has three seals and signatures with a revenue stamp on each page.  There are witness signatures on the reverse.  Has been folded

Durant

Matthews

Greetham

Ansell

Chander

Fenn

 

 

 

 

 

 

160

1876

ebay

 

A 26 page abstract of title relating to properties in Stapleton and Moreton in the Parish of Compton Martin, Gloucestershire.  Names mentioned: 1806 John King (gent., wife Sarah, natural daughter Sarah King Patrick), Benjamin Downe, John Harding, Zephaniah Fry (dec)  1823 John Parr Walter of Bristol (gent), Benjamin Downe of Clifton (mathematician), Benjamin Downe the younger of Shaftesbury, Dorset (clerk, died 7 January 1864, wife Margaret,  Samuel Cary of Bristol (gent), John King Arthur Walter (insolvent 1861), Sarah King Walter (widow of John King, remarries ? Matthews)  1862 Thomas Coombes of Edington, Somerset (yeoman, marries Sarah King Walter on 23 December 1862 at St Augustines, Bristol), Samuel Brown of Bristol (gent., died 8 November 1864), William Pugh of Bristol (gent)  1867 Edward Toogood of Huntshill (surveyor), William Benson  1861 Edward Harley, James Gibbs, Samuel Roper of 2 Bridge Street, Bristol (solicitor)  1868 Margarette Anne Downe of 9 Buckingham Road, Brighton, Sussex (spinster, father Benjamin Downe the younger), Elizabeth Hadley Beattie of Elderfield Road, Lower Clapton, London (widow, father Benjamin Downe the younger), Revd Nathaniel Kemp Downe of 27 Great Hremitage Street, Wapping, London (father Benjamin Downe the younger)  1868 Thomas Tongue of The White Lion, Thomas Street, Bristol (innkeeper) + wife Sarah Jane  1871 John Clarke Wallop of Bristol (auctioneer) and George Bird of Old Market Street, Bristol (painter & glazier).  Has been folded.

King

Patrick

Downe

Harding

Fry

Walter

Cary

Coombes

Brown

Pugh

Toogood

etc

161

1741

ebay

 

A vellum indenture relating to a house and lands in Todber, Dorset, between Hubert Husey the younger of Charleton Horethorne, Somerset, gent, William Foot of Sherbourne, Dorset, maltster, and John Bastard of Blandford Forum, gent. Dated 22nd day of June in the 15th year of the reign of George II [1741] Property: A messuage and farm with several closes of land and two other messuages near to the church in Todber Marnhull and Stower Provost. Medium: Handwritten in English on vellum. Condition: Good. Document size (approx.): 75 by 55 cm. Characteristics: Signatures and seals.

Husey

Foot

Bastard

 

 

 

 

 

 

 

 

 

162

1786

ebay

 

1786 ROBBINS TAPSCOTT CHARD STOCKLAND AXMINST INDENTURE. This original document records the release of land in the Parish and Manor of Stockland in Dorset (Devon ?). The land is called Yonder Close, Middle Close, and Elliss's Piece. The agreement is between William Robbins of Axminster, a surgeon, John Newman who was also of Axminster, Elizabeth Liddon Woodhouse, Thuminster (?) Somerset and a John Tapscott. The document is interesting and extends to 5 vellum sheets. It is in very good condition and there are five wax seals and signatures,

Robbins

Newman

Woodhouse

Tapscott

 

 

 

 

 

 

 

 

163

1878

ebay

 

A vellum probate and will of Sarah White, deceased. Bequeathed to her children her house in Churchill, Chardstock, Dorset. Dated 17th day of May in the 41st year of the reign of Queen Victoria [1878] Large wafer seal of the probate court Medium: Handwritten in English on vellum. Condition: Very Good. Characteristics: Large probate wafer seal. Document size (approx.): 60 by 55 cm.

White

 

 

 

 

 

 

 

 

 

 

 

164

1706

ebay

 

A vellum indenture being a mortgage of a house in Stockland, Dorset, between William Downing late of Moorecox, Devon, now of Stockland in Dorset, yeoman, and Bridgett Marwood of Widworthy, Devon, spinster. Dated the 26th day of December in the 5th year of the reign of Queen Anne [1706] Property: A messuage at Ridge in the parish of Stockland of 28 acres. Medium: Handwritten in English on vellum. Condition: Creasing otherwise Good. Characteristics: Signatures and seals. Document size (approx.): 70 by 60 cm.

Downing

Marwood

 

 

 

 

 

 

 

 

 

 

165

1862

ebay

 

1862 6-PAGE VELLUM INDENTURE BENVILLE MANOR DORSET NO RESERVE DATE:- 15th MAY 1862 A SUPERB INDENTURE ON 6 SHEETS OF VELLUM BETWEEN HENRY LEGG DAVIS of COOMBE, in the parish of LITTON CHENEY, DORSET, of the first part ....... and .... THE REVEREND EDWARD DANIEL STONE of ETON, BUCKINGHAMSHIRE, WILLIAM SPARKS of CREWKERNE, SOMERSET and EDWARD PEARCE of DORCHESTER, DORSET a banker of the second part ........ and ...... JOHN GODFRAY of BELVEDERE SAINT SAVIOUR in thje ISLAND OF JERSEY of the third part ...... and ..... GEORGE EDWARD EVANS also of JERSEY of the fourth part ......... CONCERNING a mortgage of THE MANOR or reputed manor of BENVILLE otherwise BENFIELD in the parish of CORSCOMBE, DORSET. There are 6 BLUE REVENUE STAMPS and 6 RED WAX SEALS on the document. Size. The document is approx. 27" wide x 22" high. Condition. In excellent condition with the usual folding creases.

Davis

Stone

Sparks

Pearce

Godfray

Evans

 

 

 

 

 

 

166

1833

ebay

 

1833 6-SHEET VELLUM INDENTURE DORSET MANOR of BENVILLE NO RESERVE DATE:- 29th OCTOBER 1833 AN EXCELLENT INDENTURE ON 6 SHEETS OF VELLUM BETWEEN THOMAS SABINE late of DORCHESTER but now of CHEDDINGTON of the first part ....... and .... HENRY LEGG DAVIS of SWYRE of the second part ........ and ...... JOSEPH STONE of DORCHESTER of the third part. CONCERNING THE MANOR OF BENVILLE OR BENFIELD and giving much detail concerning the property. There are 6 BLUE REVENUE STAMPS and 3 RED WAX SEALS by the various signatures. Size. The document is approx. 30" wide x 21" high. Condition. The outside parts of the document are dustmarked but the inner pages are in excellent condition with the usual folding creases.

Sabine

Davis

Stone

 

 

 

 

 

 

 

 

 

167

1710-1911

ebay

 

BUNDLE OF 14 VARIOUS DOCUMENTS PAPER & VELLUM 1710-1911 NO RESERVE THIS IS AN INTERESTING BUNDLE OF 14 SEPARATE DOCUMENTS OF WHICH I WILL GIVE VERY BRIEF DESCRIPTIONS AS FOLLOWS:-

 

1) A contemporary copy on a sheet of vellum of an indenture dated 26th May 1710 "of Mrs. Mintern's Conveyance of the Lands of Furringdons for the use of the Poor of Crewkerne".

2) Probate copy on vellum of the will, dated 17th October 1842, of THOMAS GILLINGHAM of Crewkerne.

3) Administration only, on vellum and dated 6th August 1825, of Martha Plowman.

4) and 5) Two copies of Vellum manorial admission dated 21st November 1911 of George Poole to land in the Manor of Seavington, Somerset.

6) A list, on paper, of various pieces of land purchased.

7) A copy Recovery on 3 large sheets of paper naming John Burt and William Sandys in a matter concerning the Manor of Benville.

8) A copy on paper of an instruction issued by the Archdeacon of Dorset to the Rev. John Wills to administer an oath to John Sibley of Misterton together with the wording of the oath.

9) A contemporary copy on paper of a manorial nomination made by John Hamilton of Beaminster in 1836 in favour of his son John Hamilton and Baruch Fox.

10) A list, on 11 sides of paper, of legal costs incurred on behalf of Mrs. Rachel Highmore in the period 1858 to 1860 for work in the Court of Probate.

11) A handwritten note on paper regarding leases of land in 1701 and 1749 by The Right Honble. John Lord Poulet.

12) The administration, on vellum and dated 26th January 1899, of the estate of Mrs. Elizabeth Bartlett.

13) The second page only of a nineteenth century indenture on vellum.

14) A 2-page mortgage on vellum dated 11th April 1814 concerning property in Crewkerne from which the blue revenue stamps on both pages have been removed.

 

Condition. Various with the usual folding creases.

Mintern

Gillingham

Plowman

Poole

Burt

Sandys

Wills

Sibley

Hamilton

Fox

Highmore

etc

168

1762

ebay

 

1762 LARGE VELLUM INDENTURE 4 SEALS OF MAN ON HORSE NO RESERVE DATE:- 8th JULY 1762 AN INDENTURE ON A SINGLE SHEET OF VELLUM WITH VERY FANCY SCROLLING AROUND THE WORDS "THIS INDENTURE".

 

BETWEEN CHARLES MITCHELL the elder of MAPPERTON, SOMERSET, CHARLES MITCHELL the younger of HORSINGTON and JUDITH his wife, WILLIAM MORGAN of HANLEY and JAMES MORGAN of THROGMORTON STREET, LONDON of the first part ....... and .... THOMAS POPE of CORSCOMBE, DORSET of the other part. THE INDENTURE CONCERNS THE MANOR OF BENFIELD otherwise known as BENVILLE WITH CONSIDERABLE DETAIL CONCERNING THE PROPERTY AND TENANTS. There is 1 BLUE REVENUE STAMP and 4 EXCELLENT RED WAX SEALS by the various signatures WITH VERY GOOD IMPRESSIONS OF A MAN RIDING A HORSE and also witnesses' signatures and a receipt on the verso. Size. The document is approx. 34" wide x 27" high. Condition. There is a hole in the centre of the document probably caused by a burn to the corner of the folded vellum. Aside from some outer dustmarking and pencil notations this item is otherwise in very good condition with the usual folding creases.

Mitchell

Morgan

Pope

 

 

 

 

 

 

 

 

 

169

1699

ebay

 

A vellum indenture recording the settlement of an estate in Stockland, Dorset, between John Downing of Ridge in the parsh of Stockland, yeoman, and Joan his wife, William Downing the younger of Shute, Devon, yeoman, William Downing elder and William Stocker of Dallwood, Dorset. Dated the 2nd day of May in the 11th year of the reign of William III [1699] Property: A copyhold messuage called Ridge in the manor of Stockland amounting to 28 acres land. Medium: Handwritten in English on vellum. Condition: Some patchy stains, otherwise Good. Characteristics: 5 Signatures and dark wax seals. Document size (approx.): 63 by 45 cm.

Downing

Stocker

 

 

 

 

 

 

 

 

 

 

170

1854

ebay

 

A one page surrender document dated 27th October 1844 relating to property in Netherbury, Dorset between Henry Sanways of Beaminster (yeoman) and Thomas Pope of Beaminster (gent.).  Also mentioned are Thomas Russell, Thomas Park, Peter Sanways the elder + his wife Grace and John Sanways.  Has two signatures and a revenue stamp.  Has been folded and a piece has been cut away.

Sanways

Pope

Russell

Park

 

 

 

 

 

 

 

 

171

1821

ebay

 

A vellum indenture for a further charge on a property in Shaftsbury, Dorset, between John Atchison of Shaftsbury, linen draper, and George Thomas of Shaftsbury, gent. Dated the 2nd day of July in the 1st year of the reign of King George IV [1821] Medium: Handwritten in English on vellum. Condition: Very Good. Characteristics: Signatures and red wax seals. Document size (approx.): 75 by 58 cm.

Atchison

Thomas

 

 

 

 

 

 

 

 

 

 

172

1900

ebay

 

INDENTURE manuscript DOCUMENT Wandsworth London ROBBINS FISHER 1900 guaranteed original - from the reign of QUEEN VICTORIA - 106 YEARS OLD BETWEEN JAMES ROBBINS OF LYFORD ROAD WANDSWORTH COMMON LONDON GENTLEMAN OF THE ONE PART AND CAROLINE SARAH FISHER OF FORE STREET TIVERTON DEVONSHIRE WIFE OF STEPHEN HENRY FISHER SURGEON JOHN HOPGOOD OF BOLTON GARDENS SOUTH KENSINGTON LONDON AND CAMPBELL FORTESCUE STAPLETON SANCTUARY OF MANGERTON MELPLASH DORSET OF THE OTHER PART. BEING THE MORTGAGE OF 'THE LAWN' LYFORD ROAD, WANDSWORTH COMMON, LONDON. SIZES 8.5 INS X 10.5 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON FIVE SHEETS OF FOLDED PARCHMENT WAX SEALS

Robbins

Fisher

Hopgood

Sanctuary

 

 

 

 

 

 

 

 

173

1838

ebay

 

An 1838 indenture concerning a lease for 10 years of a warehouse and premises at Bennondsey street in the county of Surry (Surrey). The parties involved are John and Charles Manning leasing the property to Mr. Frederick Champion. John is a captain in the Dragoon guards and Charles lives at Portland Castle, Dorset. The property involved is at Tyer’s Gateway, Bennondsey Street in the parish of Saint Mary Maydalen, Surry where Frederick lives. Detailed information about the boundaries is given with reference to the owners of adjoining premises and the present occupiers of the buildings leased. This is further enhanced by a coloured plan on the reverse, a rare addition on an indenture this old. It goes on to give details of the legal requirements of the lease including upkeep of the buildings and rent to be paid.

 

A large manuscript on vellum measuring 2 feet 5 inches by 1 foot 7 inches. In good condition except for a few holes at the creases and some discolouration due to age. It has beautiful handwritten script throughout that is clear and readable. On the side there is a blue one pound fifteen shillings stamp with a piece of silver attached. At the base there are two signatures each with a red wax seal.

Manning

Champion

 

 

 

 

 

 

 

 

 

 

174

1850

ebay

 

Document dated 12th October 1850. Indenture between James Cutler of Buckland Newton, Dorset, innkeeper and Emma his wife (one of the children of Elizabeth Squire, niece of Thomas Hall of Dewlish, brewer) and George Edward Illingworth Woodhouse of Anstey, Dorset, maltster and brewer. In very good condition - would look great framed. Has seals and signatures at the bottom of James Cutler, Emma Cutler and GEI Woodhouse. I think the Hall and Woodhouse this refers to are those of Hall & Woodhouse brewery - am not certain of this but it would be interesting to research.

Cutler

Squire

Hall

Woodhouse

 

 

 

 

 

 

 

 

175

1772

ebay

 

ANTIQUE DOCUMENT Wimborne Dorset REEKES 1772. guaranteed original - from the reign of KING GEORGE III - 234 YEARS OLD BEING A TRUE COPY MADE IN 1772 OF AN INDENTURE DRAWN UP IN 1758 BETWEEN WILLIAM REEKES THE ELDER OF WIMBORNE MINSTER IN THE COUNTY OF DORSET FARMER AND SCHOOLMASTER OF THE ONE PART AND WILLIAM REEKES THE YOUNGER OF THE SAME PLACE JINER AND CABINET MAKER AND RICHARD REEKES OF OF THE SAME PLACE SERVINGMAN "WHEREAS BY ONE INDENTURE TRIPARTATE OF ASSIGNMENT BY WAY OF MARRIAGE SETTLEMENT BEARING THE ONE THOUSAND SEVEN HUNDRED AND FOURTEEN ETC. ETC.. SIZE 8 INS X 13 INS BOTTOM PANEL OF THIRD SHEET DETACHED BUT NO LOSS OF TEXT,. ON THREE SHEETS OF FOLDED PAPER WITH MANUFACTURERS WATERMARK IN FINE CONDITION

Reekes

 

 

 

 

 

 

 

 

 

 

 

176

1867

ebay

 

1867  This is a large 2feet x 3feet hand written document, being a tenantcy agreement for a cottage at Piddletrenthide in Dorset. Parties involved are The Warden and scolar clerks of the Winchester College and a Mr. Henry Durdon. All seals and stamps intact and in very good condition

Durdon

 

 

 

 

 

 

 

 

 

 

 

177

1854

ebay

 

CHILTON TRINITY: Lease of premises at Chilton Trinity, Somerset, between The Reverend John Poole of Enmore, clerk, The Reverend William Beadon Buller of Over Stowey, clerk, Robert Steven Buller of Nether Stowey, Henry Lixford, The Reverend James Hollen, Joseph Lansdown, surgeon of Bristol, and Margaret Michel of Whatcombe House, Dorset. Dated 28 February 1854 in the 17th year of the reign of Victoria Property: A house by the name of Browns and several closes of land called Syins Corner, Reed Acre, Plyme Acre, Prymes Farm and others in the parish of Chilton. Medium: Handwritten in English on vellum. Condition: Good - three pages. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 70 by 80 cm

Poole

Buller

Lixford

Hollen

Lansdown

Michel

 

 

 

 

 

 

178

1795

ebay

 

MEMBURY: Lease of lands in Membury, Dorset, between John Cox of Chapplecroft, Membury, Devon, yeoman, Thomas Sellwood of Stockland, Dorset, yeoman, and William Bently of Chardstock, Dorset, gentleman. Dated 14 December 1795 in the 36th year of the reign of George III Property: A tenement called Ridge and several closes of land called Hewlands, Barcrofts, Moors, all lying in the parish of Membury. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 55 by 70 cm

Cox

Sellwood

Bently

 

 

 

 

 

 

 

 

 

179

1787

ebay

 

CHARDSTOCK: Conveyance of property in Chardstock, Dorset, between Richard Phipen of Shute, Devon, yeoman, Robert Wilmington of Chardstock, labourer. Dated 14 February 1787 in the 27th year of the reign of George III Property: All that house, garden and orchard adjoining Farway Marsh in Chardstock. Medium: Handwritten in English on vellum. Condition: Creasing, light patchy toning. Characteristics: Signatures and red wax seals. Document Size (Approx.): 40 by 60 cm

Phipen

Wilmington

 

 

 

 

 

 

 

 

 

 

180

1688

ebay

 

STOCKLAND: An attractive deed for the sale of tithes in Stockland, Dorset, between Richard Palmer, Elyas Booby als Hearne and William Downing of Dallwood, Dorset, Robert Liddon of Axminster, Devon, and John Downing of Stockland, yeoman. Dated 20 January 1688 in the 4th year of the reign of James II Property: Tithes as part of the rectory of Stockland of all tithable things out of the messuage of Ridge in Stockland. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Document Size (Approx.): 40 by 53 cm

Palmer

Booby

Hearne

Downing

Liddon

 

 

 

 

 

 

 

181

1793

ebay

 

INDENTURE manuscript DOCUMENT Waymouth Dorset SLY > GILBERT 1793 guaranteed original - from the reign of KING GEORGE III - 213 YEARS OLD BETWEEN SOLOMON SLY OF WAYMOUTH AND MELCOMBE REGIS IN THE COUNTY OF DORSET BAKER OF THE ONE PART AND WILLIAM GILBERT OF THE ISLAND OF PORTLAND IN THE SAID COUNTY MASON OF THE OTHER PART. SIGNED BY SIR FREDERIC GEORGE JOHNSTONE. BEING THE DEED OF COVENANE TO PRODUCE DEEDS FOR A HOUSE IN WAYMOUTH FRONTING THE SEA. SIZES 13 INS X 21 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS ON ONE SHEET OF FOLDED VELLUM WAX SEALS

 

Sly

Gilbert

Johnstone

 

 

 

 

 

 

 

 

 

182

1793

ebay

 

INDENTURE manuscript DOCUMENT Waymouth Dorset GILBERT > HUGHES 1793 guaranteed original - from the reign of KING GEORGE III - 213 YEARS OLD BETWEEN WILLIAM GILBERT OF THE ISLAND OF PORTLAND IN THE COUNTY OF DORSET MASON AND RICHARD HUGHES OF WAYMOUTH AND MELCOMBE REGIS OF THE OTHER PART. BEING THE DEED OF ASSIGNMENT FOR PROPERTY ON NEW STREET IN WAYMOUTH DORSET. SIZES 29 INS X 21 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS ON ONE SHEET OF FOLDED VELLUM WAX SEALS

Gilbert

Hughes

 

 

 

 

 

 

 

 

 

 

183

1793

ebay

 

INDENTURE manuscript DOCUMENT Waymouth Dorset FORD > GILBERT 1793 guaranteed original - from the reign of KING GEORGE III - 213 YEARS OLD BETWEEN GRAY FORD OF WAYMOUTH AND MELCOMBE REGIS IN THE COUNTY OF DORSET MARINER OF THE ONE PART AND WILLIAM GILBERT OF THE ISLAND OF PORTLAND IN THE SAID COUNTY MASON OF THE THE OTHER PART. ROYAL ARMS TO FIRST LETTER AND LION OVER CROWN MOTIF. BEING THE REASSIGNMENT OF ALL THAT MESSUAGE, LYING OR SITUATE IN AND BEING IN WAYMOUTH AND MELCOMBE REGIS IN THAT PART OF THE TOWN CALLED MELCOMBE REGIS IN A STREET CALLED NEW STREET SIZES 29 INS X 26 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS ON ONE SHEET OF FOLDED VELLUM WAX SEAL

Ford

Gilbert

 

 

 

 

 

 

 

 

 

 

184

1767

ebay

 

STOCKLAND: An obligation bond where John Dare of Stockland, Dorset, tallow chandler, is firmly bound to Alice Dicker of the parish of Holy Trinity, Exeter, widow, for the sum of 3000 pounds in relation to a mortgage between Bridget Shirston of Wells, Somerset, Alice Dicker, John Dare, and Joan his wife (nee Rounseval), and Amos Callard of Stockland. Dated 25 September 1767 in the 7th year of the reign of George III Property: Not mentioned but probably Ridge estate in Stockland. Medium: Handwritten in English on paper. Condition: Good Characteristics: Revenue and tax stamps. Signatures and seal. Document Size (Approx.): 33 by 20 cm

Dare

Dicker

Shirston

Rounseval

Callard

 

 

 

 

 

 

 

185

1803

ebay

 

AXMINSTER: Lease of an orchard in Chard Street, Axminster, Devon, between William Knight of Waddon? Hall, Dorset, gentleman, and Henry Knight of Axminster, gentleman. Dated 1 May 1803 in the 43rd year of the reign of George III Property: Part of an orchard formerly of Stephen Thorogood of Exeter, on the west side of Chard Street in Axminster. Also a hedge or bank between another orchard. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 42 by 62 cm

Knight

Thorogood

 

 

 

 

 

 

 

 

 

 

186

1826

ebay

 

YEOVIL, BROCKHAMPTON, BUCKLAND NEWTON, HASELBURY: Attested copy of a lease for a year of a house and lands in Yeovil and other villages in Somerset, between William Woodrow of Piddle Trenthide, Dorset, and Robert Blake of Cooks Court, St Clements, Middlesex, gentleman. Original dated 2 June 1795. Dated 23 August 1826 in the 7th year of the reign of George IV  Property: A house, barn, stables, garden and orchard and several lands called Bottoms in Marsh, Yeovil. Pasture called Lowhills; a close called Floodhalf. Also many other parcels of land in Yeovil, Brockhampton, Buckland Newton and Haselbury. Medium: Handwritten in English on paper. Condition: Good Characteristics: Six pages in total. Revenue and tax stamps. Document Size (Approx.): 40 by 32 cm

Woodrow

Blake

 

 

 

 

 

 

 

 

 

 

187

1763

ebay

 

STOCKLAND: A three page assignment of a mortgage of two houses and land in Stockland, Dorset, between Benedictus Marwood Tucker of Coryton in the parish of Kilmington, Devon, John Dore of Stockland, Dorset, tallow chandler, and Joan his wife (nee Rounsevall), Bridget Sherston of Wells, and John Callard of Ford in Stockland. Dated 14 June 1763 in the 3rd year of the reign of George III Property: Two houses or tenements called Ridge, and closes of meadow or pasture called Pathmoore, Hearcroft, Longmoore, Wolley Close, Great Furle Close, The Meadow, Clover Close, Brim Close and others in Stockland. Medium: Handwritten in English on vellum. Condition: Some rubbed text and small tears in folds. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 65 by 60 cm

Tucker

Dore

Rounsevall

Sherston

Callard

 

 

 

 

 

 

 

188

1763

ebay

 

STOCKLAND: Lease of a property called Ridge in Stockland, Dorset, between John Dare of Stockland, tallow chandler, and John Callard of Ford, Stockland. Dated 13 June 1763 in the 3rd year of the reign of George III Property: Two houses or tenements called Ridge, and closes of meadow or pasture called Pathmoore, Hearcroft, Longmoore, Wolley Close, Great Furle Close, The Meadow, Clover Close, Brim Close and others in Stockland. Medium: Handwritten in English on vellum. Condition: Very good. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 45 by 64 cm

Dare

Callard

 

 

 

 

 

 

 

 

 

 

189

1897

ebay

 

A large, 4-page vellum document dated 1897 from The Halmot Court of The Honourable James Archibald Douglas Home and Henry Frederick Nicoll Esquire and the Right Honourable Henry John Lord Montagu of the Manor of Accrington. The purpose of the document seems to be to prove the claims of various people to the right to be admitted to the Manor therefore there is much discussion of properties, people and places. Some people mentioned are John Hargreaves of Chilfrome House near Dorchester in Dorset, Frank Hargreaves from Shinfield Manor near Reading in Berkshire and Harry Evelyn Stracey Pocklington, Captain in the 15th Hussars from Wrexham in the County of Denbigh but there are many others. There is much discussion about properties and places and I also noticed the East Lancashire Railway Company mentioned but there is far too much information in this document to list it all here. In excellent condition for a document of this age with no noticeable holes or tears and very clean. No seals. Size approx 30" across by 25" down.

Home

Nicoll

Montagu

Hargreaves

Pocklington

 

 

 

 

 

 

 

190

1448

ebay

 

A handsome Vellum Document.  Dated 30th January 1448 it is the Will of Walter Gille and requests that his body be buried in the cemetary of St. James the Apostle of Poole.  With almost fully intact Red Wax Seal with fine Double Headed Eagle.  Document measures 26.5cm x 11cm.

Gille

 

 

 

 

 

 

 

 

 

 

 

191

1926

ebay

 

A 7-page bound copy of an Assenting Deed dated 15th July 1926 between Sir Thomas Anderdon Salt of Hook Court, Beaminster, Dorset, Walter William Wiggin of Forehill House, Alvechurch (esq.) and Sir Charles Richard Henry Wiggin of Honington Hall, Shipston-on-Stour with a linen plan which has numbers and 6 pages of lists of tenants.  Roads mentioned: Greenfield Road, Margaret Road, Ethel Road, St. Mary's Road, Abbey road, Metchley Lane and Harborne Park Road.  Some of them have been crossed out and a sold date written beside it.  There is also a list of properties with the length of lease and the ground rent income dated 6th March 1959 and a map dated July 1965.  Pages are loose and a bit battered around the edges, but an interesting piece of local history.

Salt

Wiggin

 

 

 

 

 

 

 

 

 

 

192

1703-1716

Bloomsbury 15 Jun 2006

66

Bagg (Thomas, member of the Society of Friends, of Bridport, Dorset, 1681-1727) Inamarato [Poems], autograph manuscript, 178pp., some ff. loose or working loose, margins stained, browned, original vellum, soiled and creased, lacks clasps, some edges frayed, tall 8vo, 1703-16.

The poems are mostly devotional. Bagg has signed his name at the foot of one poem and dated others. Bagg has also identified himself in a poem, Accrosticks on page 2 and initials at the tail of the first page. Other accrostics include A L[ette]r to a ffriend, “Much could I write Dear Sister unto thee”, giving the names Mary Willett (her name occurs again in another poem) & T. Bagg; Epitaph, “Ever be sober tho in zeal thou dwell”, spelling Elizabeth Osborne; “A frame of curious phrases I could write”, making Anne Fream; “Be vigalent for Truth while time doth last”, makes Benjamin happle of Dorchester”; the poem Of Jerusalem , giving “Sarah Seymer of Marnhull” (G.R. Stanton in his note at the beginning identifies Melior Seymer as Bagg’s wife). And on a poem starting “O Sion must I now Lament of thy Grieff", gives “On my beloved and much lamented Uncle Daniel Tylor Deceased.”

Titles of poems include: Vivifying Meditations ; Writer in a Circle ; Humility ; Tender Breathings ; Of Jerusalem ; On Eternitie ; Upon the Loss of a good ffriend ; Cautionary Warning ; On Mary Effectial Love by Way of Elegy on a good ffr[ie]nd Deceased ; On the Vanity of the World ; An Abstract of Tho Gwins & others Testimonies in Commemoration of an Dear ffriend John Potter ; In Memory of Tho Ellwood deceased ; An after Thought from America.

Thomas Bagg was born in 1681, in Bridport, son of Thomas Bagg, who died in 1700. Thomas married in 1705 Melior Seymer of Marnhull. One of the poems identifies Daniel Tylor as Bagg’s uncle, probably Daniel Taylor, the founder of a charity and Almshouses in Bridport.

Bagg

Willett

Osborne

Fream

Happle

Seymer

Tylor

 

 

 

 

 

193

1836

ebay

 

AXMINSTER: Lease of the Three Mariners Inn, Axminster, Devon, between Sarah Hoare of Axminster, Elizabeth Ann Hoare of Dorchester, and Thomas Edwards of Exeter. Dated 19 August 1836 in the 7th year of the reign of King William IV Property: All that dwelling house occupied as 2 tenements, formerly known as the "Three Mariners", on Castle Hill in Axminster. Medium: Manuscript in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 45 by 60cm

Hoare

Edwards

 

 

 

 

 

 

 

 

 

 

194

1772

ebay

 

1772, King James Version Bible. Original binding, and complete pages, with no commentary. Publication:

 

London

Printed by C. Eyre and W. Strahan

Printers of the king’s most excellent majesty.

M D CC LXXII.(1772)

 

Dimensions:

 

Height:              13.5cm    - 5.3 inches

Width:              7cm          - 2.7 inches

Thickness:        5cm          - 1.9inches

Weight: 300 grams - 0.3kg - 0.66 lb

 

Full Leather binding in excellent original condition, no splits or cracks. Notations:

 

Notation in front and rear cover dated from 1876 [Front Reads]

 

Alfred Frank Olding

with Aunt Mary’s Love

‘Jany’ 4th 1876

This was Grandmama's book when

a child given to me in 1838

I hope Alfred will read and

take care of it

In a later hand: 'Grandma was Mary Tucker Born about 1725 (A.G.O.)

 

On front and second page notation from grandson or daughter dated 1985 and signed A.G.Olding. The back cover and the second last page are listed with names and dates beginning in 1751 and ending in 1818. (Written in the same ink has the 1876 message at front). From the images I can read the following:

 

                                                    Born               Where Born                        Died

Thomas Clarke                        23 Oct 1751      Beaminster, Dorset        Drowned off the coast of Greenland   

Rachel Amelia Olding                                      .........?

William Clarke                        28 Dec 1753      Beaminster                    Cerne, Dorset

Mary Clarke, after Olding         3 Dec 1755        Beaminster                    At Wincanton Nov 25 - 1818

Robert Clarke                         3 Dec 1760        Long Breddy?                 South America

Emma Clarke, after Brown      19 Augst. 1765   High ....wells                  at Kingston, Jamaica, South America

                                                                     ... kerswells?

Henry Clarke                         24 March 1767   Charntmarle?                  at Liverpool

 

The list continues on the opposite page, but is illegible from the image.

 

Additional:

 

Page condition is remarkable complete, un-creased and original. The print is quite small but astonishingly clear and sharp, with no smudging. There is no commentary of any kind in this bible. Plus the last page is coming loose but still attached (this page has no printing); this loosened page also has the notations of the family tree mentioned above. I have saved images of this Bible.

Olding

Clarke

Tucker

 

 

 

 

 

 

 

 

 

195

1845

ebay

 

FOLKE: Assignment of an estate at Folke, Dorset, between, John Gill of Whitly in Netherbury, yeoman, Lydia Gill, spinster, Thomas Pope of Beaminster, gent and Mary Gill of North Poorton, widow. Dated 18 December 1845  Property: A leasehold estate called Clott Furlong at Folke, Dorset. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

Gill

Pope

 

 

 

 

 

 

 

 

 

 

196

1922

ebay

 

ANTIQUE DEED Carmarthen Monmouth MORESLEY > TEMPLE 1922 - guaranteed original - from the reign of KING GEORGE V - 84 YEARS OLD

 

BETWEEN WALTER HALLIDAY MORESLY OF 2 HARE COURT TEMPLE IN THE CITY OF LONDON ESQUIRE BARRISTER AT LAW, WILLIAM LAWRENCE LEONARD BELL OF TEMPLE GARDENS BARRISTER AT LAW AND THE REVEREND RICHARD EDWARD LEIGH OF CROFTON VICARAGE IN THE COUNTY OF HANTS CLERK IN HOLY ORDERS OF THE FIRST PART COUTTS AND CO OF THE STRAND IN COUNTY OF LONDON OF THE SECON PART, BEATRICE MAUD DAVIES BERRINGTON OF PARK HOMER WIMBORNE IN THE COUNTY OF DORSET OF THE THIRD PART TREVOR DOUGLAS DAVIES BERRINGTON OF HOLLY BANK BUDLEIGH SALTERTON IN THE COUNTY OF DEVON OF THE FOURTH PART ARTHUR BIRD OF THE GRANGE GREAT BOOKHAM IN THE COUNTY OF SURREY OF THE FIFTH PART AND GRENVILLE NEWTON TEMPLE OF BISHOPSTROW HOUSE NEAR WARMINSTER IN THE COUNTY OF WILTS OF THE SIXTH PART.

 

SCHEDULE OF PROPERTIES IN THE COUNTY OF MONMOUTH THE COUNTY OF CARMARTHEN COUNTY OF GLAMORGAN WITH MORTGAGES BEING THE RECONVEYANCE OF THE PREMISES COMPRISED IN THE SEVERAL MORTGAGES WITHIN MENTIONED ON THE REAL ESTATE OF ARTUR DAVIES BERRINGTON DECEASED COMPRISED IN PART ONE OF THE SCHEDULE TO THE TRUST DEED OF 1888 AND ON THE UNSOLD PARTS OF THE HEREDITAMENTS COMPRISED IN PART THREE OF THE SAME SCHEDULE IMPRESSED COMMON SEAL OF COUTTS BANK NICE OLD FAMILY HISTORY ITEM. IN VERY FINE CONDITION - SIZE 10 INS X 16 INS . ON 10 SHEETS OF FOLDED PARCHMENT -  IMPRESSED REVENUE STAMPS AND WAX SEALS

Moresly

Bell

Leigh

Berrington

Bird

Temple

 

 

 

 

 

 

197

1899

ebay

 

A five page vellum indenture dated 14th September 1899 relating to several properties in Walton on the Naze / Walton le Soken, Essex.  It is between Henry Claude Walker of 33 Wiskham Road, Brockley, Kent (esq.) and George Rich Turner of Newlands near Charmouth, Dorset (esq.) + Catherine Maria Turner, his wife.  It has one seal and signature with a witness signature.  There are two revenue stamps.  There is also a further indenture dated 8th February 1908 between Tom Brown of Springfield, New Barnet, Herts. (engineer), Tom Edward Bennett Brown of 25 Ashbrook Road, Upper Holloway (engineer) and Henry Claude Walker.  This has two seals and signatures with one witness signature and a revenue stamp.

Walker

Turner

Brown

 

 

 

 

 

 

 

 

 

198

1590

Bloomsbury 15 Nov 2006

35

Indenture, sale by Sir William Courteney of Powderham “and the Lady Elizabeth his wife” to William Paule of land and property in Broadwinsor, D.s. “W Courteney”, manuscript on vellum, folds, lacks seals, 28th September 1590; and 6 others, indentures relating to Dorset and a manuscript volume, “Local History Notes, Extracts from John Banger Russell’s Manuscripts 1779”, [nineteenth century], v.s., v.d. (8 pieces)

Courteney

Paule

 

 

 

 

 

 

 

 

 

 

199

1812

ebay

 

CHARDSTOCK: Transfer of mortgage of a Coxden House and lands in Chardstock, Dorset, between George Notley of Chillington, John Hallett of Misterton, Esquire, Mary Clarke of Beaminster, Widow, John Daniel of Beaminster, Surgeon and Apothercary, Rachel Clarke of Beaminster, Spinster, Emily Clarke of Beaminster, Spinster and Mary Clarke of Beaminster. Dated 31 December 1812 Property: A mansion house called Coxden and several parcels of land called the Green before the House, The Two Orchards, Flat Close, Lower Close, Long Croft, Little Close, Salterne Dorne and others in Chardstock. Medium: Manuscript in English on vellum. Condition: Creasing and rubbed text in folds. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

Notley

Hallett

Clarke

Daniel

 

 

 

 

 

 

 

 

200

1762

ebay

 

STOCKLAND: A final concord from the court of Common Pleas, Westminster, between John Callard Plaintiff, and John Dare and Joan his wife Deforciants, relating to lands in Stockland, Dorset. Dated 1762 in the 3rd year of the reign of King George III Property: Three messuages, 4 gardens, 4 orchards, 30 acres land, 20 acres meadow, 20 acres pasture, and common pasture in Rudge and Stockland. Medium: Manuscript in English on vellum. Condition: Good. Characteristics:  Document Size (Approx.): 32 by 48cm

Callard

Dare