Home

 

Back to County Index Page

 

Gloucestershire 201-300

Û

Gloucestershire 101-200

Ü

Gloucestershire 301-400

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

201

1896

www.ancestordocs.co.uk

 

48/36 Barnwood - 1896 - Deed of Enfranchisement of Copyhold Lands at Hope Mansell, Herefordsh. formerly occupied by James Jones and then Mrs. EA Baldwin - released by Ecclesiastical Commissioners for England to Lloyds Bank, Worcester. Double sheet of parchment signed by Benjamin Bonnor (Barnwood) with wafer seal of Ecclesiastical Commissioners and seal of Board of Agriculture.  £26

Jones

Baldwin

Bonnor

 

 

 

 

 

 

202

1887

www.ancestordocs.co.uk

 

73/4 Bristol /Tidenham  - 1887 - Release and Covenant to surrender copyhold lands to Lord of Manor Goldcliff, Monmouth. Relates to lands mortgaged to Thomas Henry Morgan (Chepstow) by Daniel Baker (St. Aruans, Mon.) Agreement between Christiana Morgan (Tidenham, Glos.) - widow of Thomas H , Sarah Ann Baker (Roggiett, Mon) and George Nicholls (Bristol) - Executor of Daniel, and Alfred Jones (Nash), the Purchaser. 2 sheets parchment c. 28"x 19" including a plan and description of land. Occupied by Sarah Reece as tenant. Signed and sealed by Christiana Morgan, Sarah Ann Baker  and George Nicholls. Details of earlier agreements including mortgages between, and deaths of, Morgan and Baker.    £48

Morgan

Baker

Nicholls

Jones

 

 

 

 

 

203

1878

www.ancestordocs.co.uk

 

48/137 Bromsberrow - 1878 - Indemnity on Retirement of Trustees of Marriage Settlement of Rev. Henry Mawson Milligan and Mary Ann Webb. Family living at Althorne, Essex, but the marriage took place at Bromsberrow, Glos. Gives details of interests transferred to M S  by M A Webb, including those inherited from Father, Mother, brother and sister (Sarah Draper). Names 9 children of marriage and gives details of how funds were held in 1878. 9 sides of paper, sewn together, signed and sealed by H M , M A, Alice E, and Jessie Milligan, with provision for signatures of those children who were abroad, or still minors. £32

Milligan

Webb

Draper

 

 

 

 

 

 

204

1856

www.ancestordocs.co.uk

 

48/95 Bulley and Longhope - 1856 - Declaration by Thomas Knight (Walford, Herefordsh.) giving details of property k/a 'The Dunderhole' inherited from father, Thomas. Refers to brothers - Richard (dec'd) of Bulley,  and William (dec'd) of Longhope,  with detailed description of land gifted to William in 1811 following death of father's housekeeper - Ann Williams. Paper - watermarked 1854 - with 'mark' of Thomas Knight. Small tear in centre fold, not affecting text.  [see also 48/97]  £26

Knight

Williams

 

 

 

 

 

 

 

205

1822

www.ancestordocs.co.uk

 

64/7 Clifton - 1822 - Attested copy of Lease - Surrender by Executors of John Bowsher Dec'd (Chepstow) and Richard Bowsher (Bath) to the Merchant Adventurers of Bristol in favour of Benjamin Tucker the Elder and Younger. 4 acres of land - Honey Penn Hill, Clifton upon which 32 properties were to be erected. 10 sheets of paper including plan of proposed properties. Refers to earlier agreements, Will of John Bowsher (deceased at time of agreement), specifications for construction of properties and various Covenants as to use of land. [see also 64/8, 64/9, 64/10].   £52

Bowsher

Tucker

 

 

 

 

 

 

 

206

1822

www.ancestordocs.co.uk

 

64/8 Clifton - 1822 - Attested copy of Grant of yearly rent charge - confirms amount payable to  Executors of John Bowsher Dec'd (Chepstow) and Richard Bowsher (Bath) by  Benjamin Tucker in exchange for Assignment of Lease of Land - Honey Penn Hill, Clifton to Tucker [see 64/7]. Land to be held upon trust for Tucker and Trustees to grant sub-leases in respect of  properties  to be erected. 14 sheets of paper including sketch plan . Refers to other agreements.  [see also 64/7, 64/9, 64/10].   £52

Bowsher

Tucker

 

 

 

 

 

 

 

207

1823

www.ancestordocs.co.uk

 

64/9 Clifton - 1823 - Attested copy of Lease - granted by William and Thomas Bowsher as Trustees of Benjamin Tucker of sub-lease of 8 plots at Honey Penn Hill, Clifton to Joseph Tucker upon which  properties were to be erected by Tucker. 11 sheets of paper including plan . Refers to earlier agreements,  specifications for construction of properties and various Covenants as to use of land. [see also 64/7, 64/8,  64/10].   £52

Bowsher

Tucker

 

 

 

 

 

 

 

208

1824

www.ancestordocs.co.uk

 

64/10 Clifton - 1824 - Attested copy of Mortgage -  of 8 plots/properties at Honey Penn Hill, Clifton by Joseph Tucker to James Servier. Benjamin Tucker also party to bond for security. 11 sheets of paper with details of earlier agreements.   [see also 64/7, 64/8,  64/9].   £52

Tucker

Servier

 

 

 

 

 

 

 

209

1833

www.ancestordocs.co.uk

 

64/11Clifton - 1833 -  copy of Lease of Land - Durdham Down, by James and Elizabeth Rutherford, and William and Sarah Danger to James Teddar (Westbury upon Trym). Elizabeth and Sarah hold interest in land by virtue of Marriage Settlements (?maiden name Cornish). 4 sheets of paper with Covenants as to use of land on which Teddar is to erect properties.  £32

Rutherford

Danger

Teddar

Cornish

 

 

 

 

 

210

1653

www.ancestordocs.co.uk

 

48/14 Dymocke - 1653 - Fine (or Final Concord) made at Westminster. Note - Documents from the Commonwealth period are scarce. Recording sale by John and Alice Johnson to Evan Leys. Written on parchment.    £48

Johnson

Leys

 

 

 

 

 

 

 

211

1775

www.ancestordocs.co.uk

 

48/142 Dymock - 1775 - Draft Enfeoffment to Recovery by Robert Cliffe (Mathon, Worcs.) and Richard Bridges (Old Colwall, Herefordsh.) to John Hankins and Wm Hodges of property lately occupied by Thomas Hankins, to be surrendered to Ann Cam (Battersea, Surrey), Lady of the Manor of Dymock. Details of Cliffe's father and grandfather, and of Bridge's father, uncle, grandfather /mother, great grandfather (of Bosbury), great grandmother and her father John Drew. 4 sheets (7 sides) of watermarked paper.   £32

Cliffe

Bridges

Hankins

Hodges

Cam

Drew

 

 

 

212

1839

www.ancestordocs.co.uk

 

64/12 Gloucester, Saint Catherine - 1839 - Assignment of 1/12th interest in the 'Welsh Harp' by John and Mary Broad (nee Long) of Portsmouth to Thomas Gardner, (Longford). Paper Indenture signed and sealed by John and Mary Broad. Mary's interest was held as 1 of the 12 children (all named) of John and Hester Long, under the Will of Elizabeth Mutlow (died about 1811). [see also 64/13]   £42

Broad

Long

Gardner

Mutlow

 

 

 

 

 

213

1855

www.ancestordocs.co.uk

 

48/61 Gloucester - 1855 - Henry Bruton - see under Oxenhall, Miss Pritchard, below.

Bruton

Pritchard

 

 

 

 

 

 

 

214

1872

www.ancestordocs.co.uk

 

64/13 Gloucester, Saint Catherine - 1872 - Draft Abstract of Title of William Long to the 'Welsh Harp', London Road, Gloucester. 36 sheets of paper with added pencil notes, amendments and crossings out, throughout. Extensive references to earlier agreements, Wills etc. back to 1780 - when property was acquired by Benjamin Mutlow from John Jones, (the original 999 year Lease having been granted in 1652). Includes details of Wills of Benjamin Mutlow and Elizabeth, his wife - under latter Will, property left to John and Esther (Hester) Long and their 12 children + sons in law - Broad and Yarnell. Various disposals to Thos Gardner and Cripps and Co (Byrch, Cripps and Mutlow), Cirencester. [see also 64/12]  £53

Long

Mutlow

Jones

Broad

Yarnell

Gardner

Byrch

Cripps

 

215

1822

www.ancestordocs.co.uk

 

48/81 Kempley -   1822 - Agreement by John Gurney (Kempley) to sell to John Gamond (Walford) a property at Walford, Herefordsh, he had recently purchased from R Bibiy and his son Joseph. Paper  with 'marks' of John Gurney and John Gamond .   £21

Gurney

Gamond

Bibiy

 

 

 

 

 

 

216

1889

www.ancestordocs.co.uk

 

48/140 Leckhampton  - 1889 - Sale, by Benedicta Hillenbrand (Leckhampton) of property in Hope Mansell, Herefordsh. inherited from her father William Jones (formerly of Hope Mansell & Walford) to Henry Marfell (Weston under Penyard). Properties mortgaged to Charles Hale Jessop (Cheltenham), who was also party to the agreement. Parchment - signed and sealed by Chas H Jessop and Benedicta Hillenbrand.  £27

Hillenbrand

Jones

Marfell

Jessop

 

 

 

 

 

217

1775-1776

www.ancestordocs.co.uk

 

48/10 Malswick Compton - 1775/76 - Fine (or Final Concord) made at Westminster in 16th year of reign of George III, recording sale of property by William and Sarah Harris, William Hughes Vernon, Ellis and Mary Taylor, Charles and Elizabeth Taylor, William and Mary Farron, and Thomas and Elizabeth Brown to Thomas Smyth. Matching purchasers and sellers copies,  on parchment.   £36

Harris

Vernon

Taylor

Farron

Brown

Smyth

 

 

 

218

1703

www.ancestordocs.co.uk

 

64/15 Mangotsfield - 1703 - Assignment of property by John Llewellin the Elder to his nephew and stepson, John Llewellin the Younger - of messuage and land. Refers to original Lease granted in reign of Elizabeth 1 and provides details of John Llewellin the Younger's wife, father, mother and grandfather - George Mitford (alias Powell), and his parent's Marriage Settlement. Parchment, with decorative first 2 words, signed and sealed by John Llewellin. Small stain, 2 small holes and several small tears in folds.  £62

Llewellin

Mitford

Powell

 

 

 

 

 

 

219

1827

www.ancestordocs.co.uk

 

64/18 Mangotsfield - 1827 - Abstract of Title of Thomas Stone to Cottage, Blacksmith's Shop, etc. at Staplehill, Mangotsfield. Details sale of Manor of Mangotsfield to Samuel Whittuck in 1808, subsequent sale of property to Francis Norman (occupied for many years by his grandfather, Alexander), Mortgage - Norman / Whittuck, sale to  John Osborne (Pucklechurch), sale to Thomas Stone (Bitton) and subsequent Mortgages, Remortgage and Assignment of Mortgage. Paper - 19 pages (+ cover slight dusting and damage).  £48

Stone

Whittuck

Norman

Osborne

 

 

 

 

 

220

1872

www.ancestordocs.co.uk

 

64/20 Mangotsfield - 1872 - Continuation Abstract of Title of Mrs Elizabeth Arnold to Cottages  at Staplehill, Mangotsfield. 8 sheets of paper with details back to 1828 of Sale of Properties by Thomas Perinton (Bristol) to James Paton (Mangotsfield) - father of Elizabeth. Refers to cottages erected by Thomas Stone [see 64/18], subsequent mortgage to Rose Marsh (Bitton), Will of James Paton [see 64/19 under 'Wills'] - death of James and wife, Will, death and heirs of Rose Marsh, Assignment of Mortgage to Henry Carpenter  Ray (Iron Acton, Glos.).   £37

Arnold

Perinton

Paton

Stone

Marsh

Ray

 

 

 

221

1886

www.ancestordocs.co.uk

 

64/23 Mangotsfield - 1886 - Sale of Cottages and ground by Hester Harris (Normanton, Yorks.) to John Powell (Lamb Inn, Mangotsfield). Refers to 2000 year Lease originally created by agreement 1598, acquisition by Charles Harris in 1874 and subsequent sale by his widow Hester (Ester) to John Powell. Parchment, with mark and seal of Hester Harris. [see also 'Wills' below, re Powell]  £32

Harris

Powell

 

 

 

 

 

 

 

222

1886

www.ancestordocs.co.uk

 

64/28 Mangotsfield - 1886 - Abstract of Title of Hester Harris (Normanton, Yorks.) to Cottages and ground in Mangotsfield. Original Lease created 1598, and subsequently acquired by Charles Harris from bankrupt estate of Robert Bissix (Hamham) - includes details of various mortgages raised by Bissix on security of his properties, and his subsequent bankruptcy. Written on 10 sheets of paper. [see also 64/23]  £37

Harris

Bissix

 

 

 

 

 

 

 

223

1886

www.ancestordocs.co.uk

 

64/26 Mangotsfield - 1886 - Enlargement of Leasehold term of Cottages into Freehold by  John Powell. Refers to original Lease of 1598, and subsequent acquisition by  John Powell from Hester Harris. Parchment, signed and sealed by John Powell.  £32

Powell

Harris

 

 

 

 

 

 

 

224

1886

www.ancestordocs.co.uk

 

64/27 Mangotsfield - 1886 - Mortgage of property by  John Powell to Langport and Mid Somerset Building Society, with further Mortgage same year and details of repayment. Full details of how interest in properties acquired through inheritance, and purchase from other family members and Hester Harris. Details of dates of death etc. of Grandmother (Dinah), parents, aunts and uncles, etc. 8 sides of parchment including location plan. Signed and sealed by John Powell, with wafer seal of Building Society.  £42

Powell

Harris

 

 

 

 

 

 

 

225

1886

www.ancestordocs.co.uk

 

64/24 Mangotsfield - 1886 - Sale of half share interest in outbuildings by William, and George Powell Cambridge (widower and son of Ann Cambridge nee Powell) to John Powell. Property inherited from mother - Dinah Powell. Parchment, signed and sealed by GP Cambridge and John Powell, with mark of William Cambridge.   £32

Cambridge

Powell

 

 

 

 

 

 

 

226

1886

www.ancestordocs.co.uk

 

64/25 Mangotsfield - 1886 - Assignment of premises  by William Powell (son of Job) to John Powell  (son of John). Premises left to John the elder by mother, Dinah - subject to payment to his brothers - William, Charles and Job. Payment duly made and premises transferred 'free of Trust'. Parchment - Signed and sealed by William Powell.   £32

Powell

 

 

 

 

 

 

 

 

227

1890

www.ancestordocs.co.uk

 

64/30 Mangotsfield - 1890 - Sale of 2 Cottages and Land at Staple Hill by Thomas Watts to Ann Hendy (both of Mangotsfield). Location of property given by reference to adjoining roads  and properties. Parchment - signed and sealed by Thomas Watts.  £28

Watts

Hendy

 

 

 

 

 

 

 

228

1891-1892

www.ancestordocs.co.uk

 

64/30 Mangotsfield - 1891/ 92 - Mortgage of properties by Ann Hendy (of Mangotsfield) to Francis Joseph Hirst (of Bristol) and subsequent assignment of mortgage to Charles Johnson (of Eastville, Bristol). Parchment - location of properties given by reference to adjoining roads and properties. Mark and seal of Ann Hendy, signed and sealed by Francis Hirst.  £30

Hendy

Hirst

Johnson

 

 

 

 

 

 

229

1864

www.ancestordocs.co.uk

 

48/31 Mitcheldean - 1864 - Mortgage by William Bennett Jones (Hope Mansell) (of lands left to him by his Great great uncle - Thomas Bennett, forrmerly of Mitcheldean, Glos.) to the Trustees of his Will. Contains details of Thomas' Will, land mortgaged, William's brother and mother, and repayment of mortgage. 4 sides of paper - signed and sealed by William Bennett Jones and Francis Hamp Adams (Upton Bishop) and Cornelius Brian (Quabbs House, Drybrook, Glos.) - Trustees of Thomas Bennett's Will.  £28

Jones

Bennett

Adams

Brian

 

 

 

 

 

230

1868, 1870

www.ancestordocs.co.uk

 

48/104 Newland - 1868 - a) Further Mortgage of property in Walford by George Little (Newland) to William Young (Walford, Herefordsh.). Refers to original mortgage granted earlier in the same year. Paper (watermarked 1866) - signed by Little and 'mark' of Young. b) Promissory Note dated 1870 on a small slip of paper signed by Little (then of Coleford).  £24

Little

Young

 

 

 

 

 

 

 

231

1861

www.ancestordocs.co.uk

 

48/97 Newnham - 1861 - Declaration by Mary Knight (Walford, Herefordsh.)and her son William (Newnham). Mary's declaration refers to her late husband, Richard, their marriage and his death, birth of eldest son William, brothers in law -  and land inherited on death of father in law Thomas Knight (Walford) which is to be sold to W H Collins. William's declaration refers to his father. Paper - with 'mark' of Mary and signature of William,  together with certified copies (made 1861) of a) Richard and Mary (Hill) marriage entry; b) baptism entry for William and c) burial entry for Richard.  [see also 48/95)  £42

Knight

Collins

Hill

 

 

 

 

 

 

232

1808

www.ancestordocs.co.uk

 

48/148 Newnham / Ruardean - 1808 -  Obligation Bond given by Joseph Robins (Ruardean) to William Knowles and James Hill the younger (both of Newnham) as security for Mortgage of even date. Part printed document with area originally containing seals and signatures missing, but, reverse showing subsequent redemption of Mortgage signed by Wm Robins.   £15

Robins

Knowles

Hill

 

 

 

 

 

 

233

1855

www.ancestordocs.co.uk

 

48/61 Oxenhall - 1855 - Statement of Account in respect off articles sold at auction by Henry Bruton (Gloucester) on behalf of 'Miss Pritchard' - 43 lots of furniture etc. including a brief description and prices obtained. Also includes a brief valuation of fixtures at Oxenhall  'said by  Mr. Allen to belong to estate of Mr. Warne dec'd.  Paper - signed by Henry Bruton.  £12

Bruton

Pritchard

Allen

Warne

 

 

 

 

 

234

1809-1810

www.ancestordocs.co.uk

 

48/21 Ruardean - 1809/10 -  Fine (or Final Concord) made at Westminster in 49th year of reign of George III, recording sale of property by William and Hannah Jemima Vaughan to John and Mary  Jones . Matching purchasers and sellers copies on parchment.  £36

Vaughan

Jones

 

 

 

 

 

 

 

235

1812-1813

www.ancestordocs.co.uk

 

48/21 Ruardean - 1812/13 -  Fine (or Final Concord) made at Westminster in 52nd year of reign of George III, recording sale of property by John and Elizabeth Bennett, George and Mary Ferrett to Joseph Harper.

Written on parchment.  £18

Bennett

Ferrett

Harper

 

 

 

 

 

 

236

1791

www.ancestordocs.co.uk

 

64/16 Stapleton - 1791 - Mortgage of Property by William Weeks to Henry Davis (Bristol) Refers to original Lease granted by Duchess Dowager and Duke of Beaufort, other members of Weeks family and detailed location of property by reference to the Enclosure plan Paper Indenture with Mark and seal of William Weeks. Some tears in folds. [see also 64/17]  £48

Weeks

Davis

 

 

 

 

 

 

 

237

1800

www.ancestordocs.co.uk

 

64/17 Stapleton - 1800 - Sale of Preises by John and Samuel Weeks to William Scuse (St. Georges, Gloucester) Refers to original Lease granted by Duchess Dowager and Duke of Beaufort, other members of Weeks family and detailed location of property by reference to the Enclosure plan Paper Indenture with Mark and seal of Samuel Weeks + signed and sealed by John  Weeks. Some tears in folds and piece c 4"x10" cut out of blank area at bottom of Indenture. [see also 64/16]  £32

Weeks

Scuse

 

 

 

 

 

 

 

238

1893

www.ancestordocs.co.uk

 

53/42 Archdale, Capt. Audley Mervin - Newent - 1893  Probated will - vellum - 4 children [3 named] and sister, Richmal. £18

Mervin

Richmal

 

 

 

 

 

 

 

239

1826

www.ancestordocs.co.uk

 

53/25 Baldwyn, Elizabeth [widow] - St. Philip and Jacob, Bristol - 1826 Probated will and codicils - vellum - refers to will - father, William Figgins 1784 and sisters, [Ann Stone, Mary Booth] niece, Nancy Higgs also names late husband, 3 children, uncle, cousin and large number of other beneficiaries. £38

Baldwyn

Figgins

Stone

Booth

Higgs

 

 

 

 

240

1816

www.ancestordocs.co.uk

 

64/2 Beckett, Ann - St. Pauls, Gloucester - 1816 Original Will - 4 sheets of paper plus cover, small tears in folds - signed and sealed by Ann Beckett. 3 witnesses. Gives names of husband - Charles, mother - Alice Greenwood. Refers to mother's Will and property owned by mother. Does not name any children, but mentions uncle - Job Jenkins and cousin - William Jenkins both shoemakers (London) and cousin - Elizabeth, wife of George Warr, shoemaker (Bristol). £49

Beckett

Greenwood

Jenkins

Warr

 

 

 

 

 

241

1890

www.ancestordocs.co.uk

 

53/41 Bowkett, Sidney - Newent - 1890 Letters of Administration - vellum - names widow, Sarah and daughter, Sarah Ann. £7

Bowkett

 

 

 

 

 

 

 

 

242

1893

www.ancestordocs.co.uk

 

64/6 Canning, Emmeline (formerly Hopkins, nee Watkins) - Marsh Common, Almondsbury - 1893 Statutory Declaration giving details of marriage to Robert Hopkins (Bristol) [see also 64/5], birth of children, death of Robert, marriage (2nd) to Thomas Canning, marriage of daughter to Robert Curthoys, birth of grandchild, and death of daughter - all with dates and places [see also 64/4] . Declaration signed and sealed by Emmeline Canning together with certified copies of Marriage Certificates both to Robert and Thomas, Baptism records of children, Marriage Certificate of daughter, and Birth Certificate of grandson.  £50

Canning

Hopkins

Watkins

Curthoys

 

 

 

 

 

243

1900

www.ancestordocs.co.uk

 

53/44 Cox, Alfred - Dymock - 1900  Probated will - vellum - names sons Alfred, Florida and Arthur, Massachusetts. £18

Cox

 

 

 

 

 

 

 

 

244

1862

www.ancestordocs.co.uk

 

64/3 Cripps, Joseph the Elder - Cirencester - 1862 Attested copy (original 1852) of appointment of new Trustees under Will of Joseph Cripps the Elder. Refers to Will dated 1830, appointment of sons Joseph, William and Raymond as Trustees, and deaths of Joseph the Elder, William and Raymond. Appointment of New Trustees - Frederick Cripps, Joseph Randolph Mullings and Richard Mullings in place of Joseph Cripps the Younger. 3 sheets of paper plus cover. £18

Cripps

Mullings

 

 

 

 

 

 

 

245

1792

www.ancestordocs.co.uk

 

48/72 Edwards - Oxenhall - 1792 See under Herefordshire - Wills etc - Webb, John - sworn deposition.

Edwards

Oxenhall

Webb

 

 

 

 

 

 

246

1899

www.ancestordocs.co.uk

 

50/13 Fletcher, Elizabeth - Gloucester - 1899. Probated will - vellum - names nephew William Lissiman and nieces Jane Groves [both of Wellington Heath, Hereford.] and Ann Griffith [formerly Cook]. £18

Fletcher

Lissiman

Groves

Griffith

Cook

 

 

 

 

247

1800

www.ancestordocs.co.uk

 

53/18 Fourt, William - Bristol - 1800. Original Will - names wife and daughter. £45

Fourt

 

 

 

 

 

 

 

 

248

1828

www.ancestordocs.co.uk

 

53/26 Gibbs, William Moore - Dymock - 1828.  Paper copy of Will - names 2 sons and daughter, Broadstock. £16

Gibbs

 

 

 

 

 

 

 

 

249

1880

www.ancestordocs.co.uk

 

53/39 Godsall, Mary Ann [widow of 53/49 - see Herefordshire] - Tarrington and Tewksbury - 1880 Probated will - vellum - names 2 sons, 2 daughters [one married Blizard, Tewkesbury] £22

Godsall

 

 

 

 

 

 

 

 

250

1777, 1819

www.ancestordocs.co.uk

 

53/107 Thomas Hall and Elizabeth nèe Hartland - Newent  Limited Letters of Administration - vellum. Refers to Marriage Settlement of 1777 between Thomas and Elizabeth [with details of parents] of which William Fowle, Oxford was trustee. Various properties in Newent formed part of the settlement. Letters of Administration granted in 1819 at request of Edward and William Little Hartland, beneficiaries of the settlement. £35

Hall

Hartland

Fowle

 

 

 

 

 

 

251

1852

www.ancestordocs.co.uk

 

53/32 Hicks, Sarah - St. George - 1852 Original Will - paper - names husband and daughter - other children not named. Refers to indenture of same date. £40

Hicks

 

 

 

 

 

 

 

 

252

1837

www.ancestordocs.co.uk

 

53/27Hill, Joseph - Dymock - 1837 Instructions for Will on paper. Names wife, Ann - but not his children. £28

Hill

 

 

 

 

 

 

 

 

253

1893

www.ancestordocs.co.uk

 

64/6 Hopkins, Emmeline (now Canning, nee Watkins) -  Marsh Common, Almondsbury - 1893 Statutory Declaration and various certificates - details above (see Canning).

Hopkins

Canning

Watkins

 

 

 

 

 

 

254

1841

www.ancestordocs.co.uk

 

53/28 Hopkins, Robert - Almonds bury - 1841 Probated will - vellum - names wife, 2 sons and 2 daughters [Parsley, Pole]. £30

Hopkins

Parsley

Pole

 

 

 

 

 

 

255

1848

www.ancestordocs.co.uk

 

53/35 Hopkins, Robert - Almonds bury - 1848 [son of 53/28] Probated will and codicil - vellum - names wife and brother - refers to parents, sisters and children [not named] £28

Hopkins

 

 

 

 

 

 

 

 

256

1842

www.ancestordocs.co.uk

 

53/29 Hopkins, William - Almonds bury - 1842 [son of 53/28] Paper copy of Will - refers to mother and brother, cousin - Thomas Clarke, Westbury upon Trym. £18

Hopkins

Clarke

 

 

 

 

 

 

 

257

1892

www.ancestordocs.co.uk

 

50/12 Malt, Robert - Bromsberrow - 1892.  Probated will - vellum - names wife, son and daughter. £18

Malt

 

 

 

 

 

 

 

 

258

1892

www.ancestordocs.co.uk

 

48/34 Marfell - Bishops Cleeve - 1892 Declaration by James Marfell (Llangarren , Hereford). Refers to brothers, Thomas - died 1885 (Weston under Penyard) and Cornelius - died 1888 (Hope Mansell), and nephew Jonathan (Bishops Cleeve, Glos.) - paper - signed by James Marfell.   £17

Marfell

 

 

 

 

 

 

 

 

259

1864

www.ancestordocs.co.uk

 

53/36 Mortimer, Octavia [spinster] - Cheltenham - 1864 Paper copy of Will - names 3 brothers, sisters [Allen, Cane], nephews and nieces [Gravis, Martin, Paine, Paul, Templer, Thwaites] £15

Mortimer

Allen

Cane

Gravis

Martin

Paine

Paul

Templar

Thwaites

260

1809

www.ancestordocs.co.uk

 

53/19 Mutlow Elizabeth - Gloucester - 1809. Later extract from Will - paper - names main beneficiary Esther wife of John Long and cousins [Clarke and Barrett] other beneficiaries - Stephens, Woodcock. £20

Mutlow

Long

Clarke

Barrett

Stephens

Woodcock

 

 

 

261

1809

www.ancestordocs.co.uk

 

53/20 Mutlow Elizabeth - Gloucester - 1809 Later extract from Will - [different information from 53/19] - refers to the “Harp” . Main beneficiary - Esther Long - late husband’s sister Hannah Morgan, London, widow. [see also 64/13 in 'property' section, above]   £18

Mutlow

Long

Morgan

 

 

 

 

 

 

262

1859

www.ancestordocs.co.uk

 

64/19 Paton, James - Staple Hill, Mangotsfield - died 1859 Copy of Probated Will on 1 sheet of paper - wife Elizabeth and daughter Elizabeth, wife of John Arnold. [see also 64/20 in 'Property'] £9

Paton

Arnold

 

 

 

 

 

 

 

263

1875

www.ancestordocs.co.uk

 

53/38 Powell, Ann [widow] - Mangotsfield - 1875 Paper copy of Letters of Administration - names son John. £5

Powell

 

 

 

 

 

 

 

 

264

1851

www.ancestordocs.co.uk

 

53/31 Powell, Dinah [widow] - Mangotsfield - 1851 Paper copy of Will - names 4 sons and daughter, Ann Cambridge. Gives extensive details of property. £30

Powell

Cambridge

 

 

 

 

 

 

 

265

 

www.ancestordocs.co.uk

 

53/40 Powell, Dinah [widow] - Mangotsfield - [see 53/31] Later extract of part of Will - paper - noted as to “The Lamb Inn”.  £7

Powell

 

 

 

 

 

 

 

 

266

1885

www.ancestordocs.co.uk

 

64/21 Powell - Mangotsfield - 1885 Declaration made and signed by Stephen Davis (Mangotsfield) regarding Dinah Powell, died 1851, her 5 children (all dead) and grandson John Powell - all of whom occupied the premises 'now k/a the Lamb Inn', Mangotsfield. Made on paper, before Commissioner of Oaths. [see also 64/23 - 27 under 'Property'].  £18

Powell

Davis

 

 

 

 

 

 

 

267

1885

www.ancestordocs.co.uk

 

64/22 Powell - Mangotsfield - 1885 Copy 9made 1889) of Declaration [see 64/21] made  by Stephen Davis (Mangotsfield) regarding Dinah Powell, died 1851, her 5 children (all dead) and grandson John Powell - all of whom occupied the premises which became  the Lamb Inn, Mangotsfield. written on paper, watermarked 1888.  £6

Powell

Davis

 

 

 

 

 

 

 

268

1853

www.ancestordocs.co.uk

 

53/33 Powell, Job - Mangotsfield - 1853 [son of 53/31] Paper copy of Will - names wife and 9 children. £16

Powell

 

 

 

 

 

 

 

 

269

1861

www.ancestordocs.co.uk

 

53/37 Silcocks, Edward - Bristol - 1861 Paper copy of Will and Probate - names brother and 3 sisters [Bennett, Hood, Silcocks] nephews, neice [Ellaway] great neice [Lowther] and 2nd cousins [Bissex of Chepstow, Kellin of London, Powell]. £15

Silcocks

Bennett

Hood

Ellaway

Lowther

Bissex

Kellin

 

 

270

1899

www.ancestordocs.co.uk

 

53/43 Stallard, Martha - Leadington Dymock - 1899 Probated will - vellum - names son [? Other children witnesses] and grandchildren [Daniels, Fear, Stallard] £17

Stallard

Daniels

Fear

 

 

 

 

 

 

271

1853

www.ancestordocs.co.uk

 

48/62 Terrett, George - English Bicknor  - c. 1853 Near contemporary copy of declaration made by George in 1846. Gives details of 4 generations of his family, including nephew, brother and sister (Jones), cousins, father and mother (nee Craddock), grandfather and grandmother (nee Kemble). Places mentioned - Ruardean (Glos.), English Bicknor, and Ross (Herefordsh.).   Written on paper with 1853 watermark.  £26

Terrett

Jones

Craddock

Kemble

 

 

 

 

 

272

1823

www.ancestordocs.co.uk

 

53/21 Weeks, Samuel - Stapleton - 1823. Letters of Administration - vellum - names son George. £11

Weeks

 

 

 

 

 

 

 

 

273

1825

www.ancestordocs.co.uk

 

53/24 Williams, Charles - Oldland Bitton - 1825 - [grandson of 53/22 ] Office copy of Will - paper - names wife, son, brother and sister [Brookman] £14

Williams

Brookman

 

 

 

 

 

 

 

274

1820

www.ancestordocs.co.uk

 

53/23 Williams, Nathaniel - Oldland Bitton - 1820 Paper copy of Will - see 53/22 for details. £24

Williams

 

 

 

 

 

 

 

 

275

1821

www.ancestordocs.co.uk

 

53/22 Williams, Nathaniel - Oldland Bitton - 1821.  Probated will - vellum - names son, daughter [Sarah Howse, widow] and grandchildren. Property includes the ‘Flower Pot Inn’. £32

Williams

Howse

 

 

 

 

 

 

 

276

1799

www.ancestordocs.co.uk

 

48/143 Witcomb, John - c.1799 Examination of John Witcomb, born about 1782, regarding the treatment he had received from his step father - Mr. Greening - following his mother's re-marriage. John had a sister about a year older than himself. Gives details of schooling, work he'd had to undertake and beatings by Greening. Written on 1 sheet of paper (watermarked 1795)   £24

Witcomb

Greening

 

 

 

 

 

 

 

277

1863

ebay

 

1863 ANTIQUE DOCUMENT Gardener PENDLETON Lancashire. MANUSCRIPT INDENTURE DEED OF CONVEYANCE OF A PLOT OF LAND SITUATE AT PRIORY STREET IN PENDLETON IN THE COUNTY OF LANCASTER. BETWEEN GEORGE GARDNER OF CHELTENHAM IN THE COUNTY OF GLOUCESTER OF THE FIRST PART WILLIAM GARDNER OF THE SAME PLACE OF THE SECOND PART AND BENJAMIN TOULSON OF PENDLETON IN THE COUNTY OF LANCASTER IRONMONGER. WITH HAND DRAWN SURVEY PLAN - WITH ESCUTCHEONED REVENUE STAMP - AND WAX SEALS OF INTEREST TO COLLECTORS OF SOCIAL AND LOCAL HISTORY - GENEALOGY ITEMS AND FINANCIAL EPHEMERA . Start Collecting Today for the Whole Family GUARANTEED ORIGINAL DOCUMENT - IN VERY FINE CONDITION

Gardner

Toulson

 

 

 

 

 

 

 

278

1835

www.ancestordocs.co.uk

 

48/84 Walford - 1835 - Certificate of Enrolment of Deeds relating to Lease / Release between Richard Tippins and his wife Sarah (Walford) and Elizabeth Whiting (Bristol) to William Cary Cocks (Ross) also Joseph Williams (Lanwarne) and Joseph Edwards (Ross) and James Whiting (Walford). Part printed parchment document signed by two 'Perpetual Commissioners for taking acknowledgement of Deeds by Married Women' - John Cooke and Thomas Edwards (both Ross). [see 48/85, 87 and 89]   £11

Tippins

Whiting

Cocks

Williams

Edwards

Cooke

 

 

 

279

1853-1854

www.ancestordocs.co.uk

 

48/151 Partridge, John - 1853/4 Letter from James Wintle - acting as ? Agent - to Thomas Territt (Ruardean, Glos.) stating John Partridge was willing to purchase small piece of land. Signed by James Wintle. Endorsed on reverse, and signed by Thomas Terrett - that purchase money received. Single sheet of blue paper (approx 9"x 7") folded double.     £8

Partridge

Wintle

Territt

 

 

 

 

 

 

280

1853

www.ancestordocs.co.uk

 

48/62 Terrett, Joseph and Hannah - Ross - 1853..... see entry under Terrett, George in Gloucestershire.

Terrett

 

 

 

 

 

 

 

 

281

1792

www.ancestordocs.co.uk

 

48/72 Webb, John - the Dam, Walford - 1792 Sworn deposition made by John Webb (aged over 80 years). Refers to Common Law wife, Anne Heming (daughter of William) and their 3 children - married names, Edwards (Oxenhall, Glos.) and Penn, and his marriage (following Anne Heming's death) to Anne Hoskins  and their 3 children - married names Phillips and Counsell (Goodrich). Written on watermarked paper with duty stamps and 'mark' of John Webb.  £42

Webb

Heming

Edwards

Penn

Hoskins

Phillips

Counsell

 

 

282

1755

ebay

 

Indenture recording the release of a property in Newbury, Berkshire, between: John Godin of Buttolph Lane in the City of London, Chestmaker, Francis Huntridge of Wootton under Edge, Gloucestershire, Surgeon, Richard Huntridge of London, Richard Cooper of Newbury, Gent, and Thomas Pargiter of Greenworth, Northamptonshire, Doctor of Divinity. Dated 12th day of July 1755 in the 29th year of the reign of George II. A good vellum document relating to a messuage in Newbury on the East side of Northbrook Street where a malthouse once stood. Some slight rubbed text and browning, otherwise good condition. Handwritten in English on vellum. Signatures and seals. 76 by 62 cm.

Godin

Huntridge

Cooper

Pargiter

 

 

 

 

 

283

1816

www.ancestordocs.co.uk

 

64/2  Original Will of  Ann Beckett - St. Pauls, Gloucester - 1816 - 4 sheets of paper plus cover, small tears in folds - signed and sealed by Ann Beckett. 3 witnesses. Gives names of husband - Charles, mother - Alice Greenwood. Refers to mother's Will and property owned by mother. Does not name any children, but mentions uncle - Job Jenkins and cousin - William Jenkins both shoemakers (London) and cousin - Elizabeth, wife of George Warr, shoemaker (Bristol). £49

Beckett

Greenwood

Jenkins

Warr

 

 

 

 

 

284

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

 

 

 

 

 

 

285

1786

ebay

 

Indenture Marriage Settlement 1786 Geo Saunders & Thomas Greenwood NO RESERVE! 2 page indenture of marriage settlement between George Saunders of City of Bristol and his wife Mary of the1st part and Robert Jeffery of Huntspill in the County of Somerset. John Giles of Mark, Somerset of the 2nd part Also mentions William Saunders, Elias Taylor of Hounston, (now Houndstone Yeovill?) James Bridges, Mr Body, John Stoles, Levi Ames, Dr Jefrery and Duke of Chandos Property includes Skyhorne, Grove Estate, Pesterland, Great Southfield, Bowerhams, Yeo's Estate, Paddock, House, Culverwells, Rowes Garden, Bags Estate, Plimer Hill, Parish of Huntspill, Gatchells 4 signatures and seals 2 pages, good condition, no tears or losses 2 silver Revenue seals 21"x 29"

Saunders

Greenwood

Jeffery

Giles

Taylor

Bridges

Body

Stoles

Ames

286

1815

ebay

 

ANTIQUE MANUSCRIPT DEED Salway BRISTOL CATHEDRAL 1815. LOW START PRICE AND NO RESERVE MANUSCRIPT INDENTURE OF LEASE BETWEEN THE DEAN AND CHAPTER OF THE CATHEDRAL CHURCH OF TH EHOLY AND UNDIVIDED TRINITY OF BRISTOL OF THE ONE PART AND GEORGE SALWAY, GENTLEMAN, THOMAS HEMMINGS ACCOUNTANT AND MARY COOMBS WIDOW OF THE CITY OF BRISTOL THE EXECUTORS OF THE WILL OF THE LATE JOSEPH GOODALE. FOR ALL THOSE TENEMENTS AND MESSUAGES ON PIPE LANE UPON OR NEAR ST. AUGUSTINE'S, BATH. SMALL SURVEY MAP ONE ESCUTCHEONED REVENUE STAMPS THREE RED WAX SEALS ON ONE SHEET OF PARCHMENT SIZE 29 INCHES X 25 INCHES

Salway

Hemmings

Coombs

Goodale

 

 

 

 

 

287

1829

ebay

 

ANTIQUE MANUSCRIPT DEED Lewis BRISTOL CATHEDRAL 1829. LOW START PRICE AND NO RESERVE MANUSCRIPT INDENTURE OF LEASE BETWEEN THE DEAN AND CHAPTER OF THE CATHEDRAL CHURCH OF THE HOLY AND UNDIVIDED TRINITY OF BRISTOL OF THE ONE PART AND JAMES LEWIS OF THE CITY OF BRISTOL, HAIR CLOTH MANUFACTURER OF THE OTHER PART. FOR ALL THOSE TENEMENTS AND MESSUAGES KNOWN AS JOHN TAYLOR'S TENEMENT ON PIPE LANE UPON OR NEAR ST. AUGUSTINE'S, BATH. SMALL SURVEY MAP ONE ESCUTCHEONED REVENUE STAMPS NO SEAL ON ONE SHEET OF PARCHMENT SIZE 29 INCHES X 25 INCHES

Lewis

 

 

 

 

 

 

 

 

288

1873

ebay

 

An original 1873 Seven page vellum indenture concerning land and a farm at Llantussant, complete with a map, made between The Right Honorable Charles John Earl of Shrewsbury and Talbot & The Honorable and reverend George Gustavus Chetuynd Talbot rector of Withington in the county of Gloucester & The Honorable and Reverend William Whitworth Chetuynd Talbot rector of Hatfield in the county of Herts and John Glassbrook of Swansea in the county of Glamorgan, Wales. Bears 4 red seals and the personal signatures of The Earl of Shrewsbury, GGC Talbot, WWC Talbot. Measures Approx. 28 inches x 22 inches. Lots of Sirs and Knights, Viscounts and Earls in this indenture and Tons of history in these seven pages!!! In good condition.

Talbot

Glassbrook

 

 

 

 

 

 

 

289

1854

ebay

 

It is my pleasure to offer this English, six-page, five-red seal, hand-drawn marriage settlement / indenture. I would guess it's on vellum, but it could be sheepskin or some other skin ... I'm not knowledgeable enough to tell them apart. I've only had opportunity to read a relative few lines of the document to get the gist of the circumstance, and will attempt here to give you my interpretation, though it could be far off the mark. There's a LOT of reading here for you to untangle to define the circumstance! As I understand it, the document was drawn upon the upcoming marriage of Edward Vincent Wheeler, of Newham Court in the County of Worcester, to Miss Marian Vashon of Bevere Knoll, County of Worcester. Interestingly, she was described in the legal document as "spinster, an infant of the age of 20 years to thereabouts." She was the daughter of the late Rev. James Volant Vashion and Mary Ann Vashon. Apparently (and as I said, I could be mistaken on this) he was signing over control of several estates he stood to inherit to Sir William Smith and Rev. George Ranier, who in turn would lease them for 99 years to Colonel John Colvin of the Honorable East India Companies. A Rev. Henry Browne was also involved, apparently as a clerk or representative of Colvin. In return, the soon-to-be newlyweds and his widowed mother (Anna Wheeler of Cheltenham in the County of Glouster (sp?) would receive regular trust payments from the arrangement. Another relative, Frances Wheeler of Newham Court, would also share in the trust.  The couple would receive 300 pounds quarterly from the trust. At least that's the arrangement as I guess it. I left much of the truth of the puzzle -- 97% of it -- for you to figure out. The properties involved included Kyrewood House and Farm, Eastham Church or Court Farm, a farm in the Parish of Richford, a farm called Terrills (sp.?) in Tenbury (sp.?), the Hole Farm, various cottages, orchards and fields (all identified, like "Castle Tump Meadow"). I don't pretend to understand all the stamps and seals applied to this document. There are five red wax seals beside the signatures of the principals (click on third scan to enlarge), plus each page has stamps on blue paper with metal( see fourth scan), with a stamp stuck to the reverse of each (see fifth scan). The roughly 21.5x27" sheets are folded at bottom and tied together with ribbon. The document is in fair to good condition. It is rumpled and pretty much refuses to lay flat (is that a sign it's skin as compared to vellum?).  Apparently it was folded long ago, but I'd hate to try to refold it, so it will be shipped to you flat. The outside sheet has moderate soiling and staining over about 40 or 50% of the surface, the worst of this being a dark dampstain. There's some light dampstaining or soiling over 10-20% of the last sheet, while the rest of the pages are mostly clean and white.

Wheeler

Vashon

Smith

Ranier

Colvin

Browne

 

 

 

290

1714

ebay

 

Handwritten English vellum indenture dated 1714 during the reign of King George I being the conveyance of the Manor of Alspath in Mereden in the County of Warwick between Elizabeth Holbeck, a Widow, and William Halford, Gentleman, and his wife, Ann, and Anthony Bloxam, of Gloucester, a Gentleman, and Sarah, his wife, all of the first part; and Martin Baldwin of Shrewsbury in the County of Salop, Esquire, of the second part. Nicely penned with large fancy printed vignette, two blue revenue stamps with insert, and SIX red wax seals on vellum tags. The grain of the animal skin vellum is nicely apparent at gutter. Very Good condition with some discoloration, measures a whopping 34 x 30".

Holbeck

Halford

Bloxam

Baldwin

 

 

 

 

 

291

1893

ebay

 

1893 Conveyance - Hallwoods Green This conveyance dated March 1893 is for a cottage and land at Hallwoods Green (aka Hollyshoots Green), in the parish of Dymock, Gloucestershire. Between John Hill and William Hartland. Refers also to indentures and a will from years 1876, 1878, 1887, 1888 and names John Cummins, Joseph Hodges, James Hooper, Richard Homes, William Hill (farmer of Eggleton, Herefordshire), and George Hughes. 5 pages plus cover page. 16" x 10" approx. Includes a separate map.

Hill

Hartland

Cummins

Hodges

Hooper

Homes

Hughes

 

 

292

1813

Chapel Books

 

Family Prayer Book 1813. Contains 7pp of births and deaths of the combined Ward/Filey/Hill/Morgan/Fisher families, beginning with the birth of Thomas Rushworth Ward in 1781 and ending with the death of his son Alfred Rushworth Ward in 1876. Places mentioned are Painswick, Woodchester and Nailsworth. Original full calf, much worn, with front board & 2 eps detached.

Ward

Filey

Hill

Morgan

Fisher

 

 

 

 

293

1794

Chapel Books

 

[Dymock]  Further Mortgage of the Church, Rectory & Tithes In 1793 Sir Henry Tempest of Tong (Yorkshire) borrowed £1300 (c£80,000 in today's money) fromThomas Higgins of Eastnor (Herefordshire).  This 1794 further mortgage records Sir Henry borrowing a further £700.  This deed has had its seals and the major parts of the signatures of both parties cut away.  Moreover, only this top sheet survives from what was clearly a multi-sheet deed.  Sometimes signatures were cut away when debts were repaid, but this item bears all the hallmarks of the seal collector - such a shame after 200 years.  Nevertheless theres some historical detail to be gleaned from this surviving top sheet.  (ref 0000)

Tempest

Higgins

 

 

 

 

 

 

 

294

1799-1836

Chapel Books

 

[Stroud]  Deeds for Cottages at Pagan Hill An incomplete sequence of 5 deeds from an original 8 covering the period 1799-1836, for 'All that messuage tenement or dwelling house.....heretofore in the occupation of William Budding.....now in the occupation of James Bennett as tenant.....and also all those four cottages or tenements (formerly used as two cottages or tenements) heretofore in the several occupations of James Mayer and William Saunders but now of Joseph Sadler, William Harrison and Joseph Whiley.....and also all those two other cottages or tenements sometime since erected.....now in the occupation of William March and [blank] Chandler....  This parchment group (ref 28/54)

Budding

Bennett

Mayer

Saunders

Sadler

Harrison

Whiley

March

Chandler

295

1777-1834

Chapel Books

 

[Stroud]  Deeds to Farm Hill House Estate, Pagan Hill An incomplete sequence of 9 deeds from an original 14, covering the period 1777-1834, for 'All that capital messuage or mansion house commonly called or known by the name of Farm Hill House with the cottages, stables, coach house and other buildings....'.   Along with the house came several plots of land including the 6 acre Hill Ground; the 4 acre Horsepool Orchard; the 8 acre Almonds Croft; the 30 acre Rose Orchard; the 2 acre Farm Orchard, etc etc.  The earlier of the deeds seem to relate only to a house and land formerly know as Seamores, but latterly had become known as The Rose, and this indicates a piecemeal accumulation of lands that were destined to become the Farm Hill House estate.  All but 1 of this group of parchments deeds is 18c.  The group (ref 28/56)

 

 

 

 

 

 

 

 

 

296

1820s

Chapel Books

 

[Stroud]  Abstract of Title to Property at Pagan Hill This undated but 1820s abstract gives details of property deeds going back to 1707 when William Toms took out a lease of 'All that messuage or tenement called Beards Tenement.....situate and being in Pakenhill....And also all that close of meadow called the Watery Lane Mead....[apparently this 2 acre plot of land went up Rimestone Hill].   In 1731 the property was the subject of a settlement made on the marriage of the owner (Edward Field - William Toms had only leased it) to Ann Plummer.  By 1735 the property had become known as Fields Place and on the death of Edward Field devolved to the Phelps family.  The property was to remain in that family until this abstract was drawn up in preparation for its sale to Thomas Ellary by John de la Field Phelps.   Manuscript on 7 folio paper sheets.  (ref 28/52)

Toms

Field

Plummer

Phelps

Ellary

 

 

 

 

297

1811

Chapel Books

 

[Stroud]  Deeds to 3 Cottages at The Bourn A lease & release dated August 1811 followed by a very speedy lease & release less than a month later, and an 1824 mortgage of 'All those three messuages cottages or dwelling houses....at the Bourn in the parish of Stroud....and now in the several occupations of William Clutterbuck, John Whitfield and....Edward Herbert [who had bought the cottages for £55 in 1811].  The 5 parchment deeds (ref 28/53)

Clutterbuck

Whitfield

Herbert

 

 

 

 

 

 

298

1801

ebay

 

1801 ANTIQUE VELLUM INDENTURED DEED. LOW START AND NO RESERVE MANUSCRIPT DOCUMENT This being an COPY TITLE DEED FOR THE LEASE OF COTTAGES AT ON SAINT NICHOLAS STREET TOGETHER WITH A WAY LYING ON THE EAST PART  OF THE SAID MESSUAGE AND A LITTLE MESSUAGE CONSISTING OF THREE ROOMS - WITH MUCH INFORMATION ON THIS PROPERTY IN OLD PART OF BRISTOL BETWEEN THE DEAN AND CHAPTER OF THE CATHEDRAL CHURCH OF THE HOLY UNDIVIDED TRINITY OF BRISTOL OF THE FIRST PART AND ARTHUR PALMER OF THE CITY OF BRISTOL A DEALER IN SPIRITUOUS LIQUORS. ON ONE SHEET OF VELLUM SIGNED WITH THE MARK OF ARTHUR PALMER ~ WITH SMALL SURVEY PLAN TO REVERSE CLEAR SECRETARY HAND ESCUTCHEONED REVENUE STAMPS WAX SEALS GUARANTEED ORIGINAL SIZE 28 INCHES X 21 INCHES

Palmer

 

 

 

 

 

 

 

 

299

1796

ebay

 

Here we have an Indenture which is dated 1796 . It concerns a Deed of Covenant The size is 30 " inches by 24 " inches and I believe it to be on vellum. The people mentioned are Sir Timothy Booth and his wife Mary Booth the late Mary Higgins . The area for the Indenture is The Parish of Saint Philip and Jacob in the county of Gloucestershire. From what I can see it is to do with a barn, 4 stables, 3 gardens, 2 acres of land, 2 acres of meadow and 2 acres of pasture. This is quite a large indenture and contains two pages, it has 3 wax seals on the bottom and 2 blue stamps on both pages. Condition is good, no rips or tears.

Booth

Higgins

 

 

 

 

 

 

 

300

1893

ebay

 

Offered is this three page vellum document dated 29th September 1893. It measures 18.5 inches long by 12.25 inches wide. It is between Ephraim Thomas Sherlock, George Woodford Sherlock, John Stratford Collins and William James. It deals with the conveyance of a cottage and garden situated at Blakenney in the Parish of Awre in the County of Gloucestershire. It retains the revneue stamps together with four seals and signatures. A clean and well written document.

Sherlock

Collins

James