Gloucestershire 401-500
Gloucestershire
301-400 |
|
Gloucestershire
501-614 |
ID |
Date |
Source |
Lot No. |
Text |
Surnames |
|
|
|
|
|
|
|
|
|
|
|
401 |
1893 |
ebay |
|
Sales
particulars for "The Holts", Newent
Gloucestershire with a full-page coloured plan to
be sold on Tuesday, May 2nd, 1893 at the George Hotel, Newent. This property includes: Conservatories,
Vineries, Pleasure Grounds, Coach-house, Stabling and Meadow Land. Has been folded and the cover is a bit
grubby, otherwise good condition. |
|
|
|
|
|
|
|
|
|
|
|
|
402 |
1863 |
ebay |
|
A
large two page vellum indenture with plan dated 8th June 1863 relating to
property in Pendleton, Lancashire between George Gardener of Cheltenham (esq), William Gardener of Cheltenham (esq)
and Benjamin Toulson (ironmonger, widower). It has three signatures and seals with a
revenue stamp on each page. There are
witness signatures on the reverse.
There is also a memorandum dated 6th February 1951 on the reverse
regarding an indenture between J. Reddaway &
Co. Ltd. and Ward & Gladstone Ltd.
Has been folded. |
Gardener |
Toulson |
|
|
|
|
|
|
|
|
|
|
403 |
1767-1774 |
Bloomsbury
15 Jun 2005 |
52 |
Gloucestershire.-
[Dowdeswell (William, politician, Chancellor of the
Exchequer, of Pull Court, Bushley, Worcestershire,
1721-75) Account book relating to an extensive estate near Tewkesbury and
elsewhere, manuscript in three hands, most autograph, 280pp. excluding
blanks, ruled in red, slightly browned, original vellum, soiled, folio, 4th
July 1767 - 10th October 1774. A large account book with a wide variety of
payments, including: “the sick in Malvern”, “pulling down the old stable”,
“Tewkesbury Poor rate…”, “Poor of Evesham”, “By
election expences”, “Lechmeres
poems…”. Dowdeswell was a
member of Parliament for the family borough of Tewkesbury and later the
county of Worcester. “In his official position he succeeded Lyttelton, whereupon Bishop Warburton sarcastically
observed: ’The one just turned out never in his life could learn that two and
two made four; the other knew nothing else.' Rougher still is the estimate of
Horace Walpole: ’So suited to the drudgery of the office as far as it depends
on arithmetic [was Dowdeswell] that he was fit for
nothing else. Heavy, slow, methodical without clearness, a butt for ridicule,
unused in every graceful art, and a stranger to men and courts, he was only
esteemed by the few to whom he was personally known;' but even Walpole was
forced to allow that Dowdeswell had a sound
understanding, was thoroughly disinterested, and was generally welcomed into
office.” - DNB. |
Dowdeswell |
|
|
|
|
|
|
|
|
|
|
|
404 |
1807-1808 |
Bloomsbury
15 Jun 2005 |
67 |
Medical.- Jeffries (Dr. Harris, Bristol) Medical Recipes,
manuscript, 81pp., letter tipped-in on a page, one insert mounted on a page,
newspaper cuttings mounted on front pastedown, browned, original
vellum-backed boards, sm. 4to, 9th June 1807 - 23rd June 1808. Recipes
include: “In Typhus Fever”; “For the Itch”; “For the Jaundice”; “Ale Scrophula”; “Nervous Tincture”; “For the Leprosy”; Piles
etc. |
Jeffries |
|
|
|
|
|
|
|
|
|
|
|
405 |
1859 |
ebay |
|
Mangotsfield Gloucester BISSEX
> BISSEX 1859 guaranteed original - from the reign of QUEEN VICTORIA -
BEING 146 YEARS OLD BETWEEN EDWARD BISSEX OF THE PARISH OF WINTERBOURNE IN
THE COUNTY OF GLOUCESTER PUBLICAN RICHARD BISSEX OF PENNYPOOL IN THE
PRINCIPALITY OF WALES GROCER POYNTZ CRIER OF MANGOTSFIELD IN THE SAID COUNTY
OF GLOUCESTER YEOMAN AND SARAH HIS WIFE AND THOMAS BAKER OF PUCKLECHURCH IN
THE COUNTY AFORESAID COAL MINER AND ELIZABETH HIS WIFE OF THE FIRST PART AND
ROBERT BISSEX OF HANHAM IN THE SAID COUNTY YEOMAN. BEING THE ASSIGNMENT OF
LEASEHOLDS SITUATE IN THE PARISH OF MANGOTSFIELD IN THE COUNTY OF GLOUCESTER
CALLED LITTLE PADDOCK ON LOWER COMMON SIZE 29 INS X 25INS ~ IN VERY FINE
CONDITION - - WITH ESCUTCHEONED REVENUE STAMP AND WAX SEALS ~ ON ONE SHEET
OF FOLDED PARCHMENT |
Bissex |
Crier |
Baker |
|
|
|
|
|
|
|
|
|
406 |
1751 |
ebay |
|
A
vellum manor document for the manor of Stoke, East Horton, Gloucestershire,
where Richard Kay, surrended to the Lord of the
Manor of Stoke lands in Horton and East Horton, and the Lord admits William
Kay as a copyhold tenant. Dated 20th day of September in the 25th year of the
reign of George II [1751]. Property: 2 crofts of pasture land called Rowhay, 3 acres of wood called Stroud Wood in East horton in the tything of Stoke.
One cottage in Horton. Medium: Handwritten in English on vellum. Condition:
Dusty and creased. Document size (approx.): 32 by 8 cm. |
Kay |
|
|
|
|
|
|
|
|
|
|
|
407 |
1900 |
ebay |
|
A
4 page paper indenture recording the lease of a malthouse
on Redcliff backs in the parish of St mary Redcliff
in Bristol, between The Bristol United Brewaries
Ltd and John Chelwood Chelwood
Aiken of Glenstoke Bishop Gloucester, and Herbert
George Bassen. Dated the 23rd day of April in the
63rd year of the reign of Queen Victoria [1900]. Medium: Handwritten in
English on paper. Condition: Good. Characteristics: Signatures and seals.
Document size (approx.): 30 by 47 cm. |
Aiken |
Bassen |
|
|
|
|
|
|
|
|
|
|
408 |
1888 |
ebay |
|
A
3 page vellum indenture recording transfer of mortgage and other debts for
numerous Inns in Bristol, between Philip Henry Langham
and the Bristol Brewers of Georges Co. Dated the 20th day of December in the
52nd year of the reign of Queen Victoria [1888]. Property: Lists
approximately 100 public houses or inns in the bristol
area with the names of the tenants and debtors. Medium: Handwritten in English
on vellum. Condition: Good. Characteristics: Signatures and seals. Document
size (approx.): 30 by 47 cm. |
Langham |
|
|
|
|
|
|
|
|
|
|
|
409 |
1892 |
ebay |
|
A
small paper indenture recording a lease of the Mayors Arms Inn at the New
Cut, Bristol, between Patrick Bruin and Daniel Sykes & Co, brewers. Dated
the 24th day of November
in the 56th year of the reign of Queen Victoria [1892]. Medium:
Handwritten in English on paper. Condition: Good. Characteristics: Signatures
and paper company embossed seal. Document size (approx.): 25 by 40 cm. |
Bruin |
Sykes |
|
|
|
|
|
|
|
|
|
|
410 |
1834 |
ebay |
|
Westbury
Gloucester HALSTEAD > POOLE 1834 guaranteed original - from the reign of
KING WILLIAM IV - BEING 169 YEARS OLD BETWEEN EDWARD PELLOW HALSTEAD ESQUIRE
A LIEUTENANT IN THE ROYAL NAVY OF THE FIRST PART HENRY POOLE OF THE PARISH OF
WESTBURY UPON TYNE IN THE COUNTY OF GLOUCESTER ESQUIRE OF THE SECOND PART AND
MATTHEW PERKINS OF THE CITY OF BRISTOL GENTLEMAN OF THE THIRD PART-.ON TWO
SHEETS BEING THE RELEASE OF A MESSUAGE OR TENAMENT AND GARDEN SITUATE IN THE
PARISH OF WESTBURY UPON TYNE IN THE COUNTY OF GLOUCESTER NOW IN THE OCCUPATION
OF JOHN HILLARD GLAZIER SIZE 24 INS X 28 INS ~ IN VERY FINE CONDITION- WITH
ESCUTCHEONED REVENUE STAMP AND WAX SEALS ~ ON ONE SHEET OF FOLDED VELLUM |
Halstead |
Poole |
Perkins |
Hillard |
|
|
|
|
|
|
|
|
411 |
1848 |
ebay |
|
Iron
Acton Gloucester WHITE > GIBBS 1848 guaranteed original - from the reign
of QUEEN VICTORIA - BEING 157 YEARS OLD BETWEEN JAMES WHITE OF IRON ACTON IN
THE COUNTY OF GLOUCESTER LABOURER OF THE ONE PART AND CHARLES GIBBS OF
WESTERLEIGH IN THE SAID COUNTY YEOMAN OF THE OTHER PART-. BEING THE MORTGAGE
ON A MESSUAGE OR DWELLING HOUSE WITH WORKSHOPS SITUATE IN IRON ACTON ADJOING
TO THE TURNPIKE ROAD SIZE 24 INS X 28 INS ~ IN VERY FINE CONDITION- WITH
ESCUTCHEONED REVENUE STAMP AND WAX SEALS ~ ON ONE SHEET OF FOLDED VELLUM |
White |
Gibbs |
|
|
|
|
|
|
|
|
|
|
412 |
1834 |
ebay |
|
an unusual v. large 2 page waxed
parchment indenture 29.5 x 22 ins. dated 14th may 1834 and 1858 with a second
indenture on the reverse of the second page. stamped LONDON & BRISTOL.It
is a settlement on a marriage of CHARLES PAUL of all saints in BRISTOL,[a
banker] with ANNE PECK. It has 4
signed red wax seals plus a further 4.one one pound 5 shillings blue duty
stamp and a one pound 15 shilling duty stamp on the reverse of the 2nd. page . which is dated 26th may
1858. it is in good condition.a
further blue stamp is not attached. there is a memo about an insurance policy with the sum of
£1676 . 13.the outside part is a little grubby. |
Paul |
Peck |
|
|
|
|
|
|
|
|
|
|
413 |
1840 |
ebay |
|
Stratton Wiltshire JONES > JONES 1840 guaranteed
original - from the reign of QUEEN VICTORIA - 165 YEARS OLD BETWEEN THOMAS
TUCKEY OF COMPTON BEAUCHAMP IN THE COUNTY OF BERKS GENTLEMAN OF THE FIRST PART
BRIDGET JONES OF STRATTON SAINT MARGARETS IN THE COUNTY OF WILTSHIRE WIDOW OF
THE SECOND PART GEORGE TOWNSEND OF CIRENCESTER IN THE COUNTY OF GLOUCESTER
GROCER AND MARTHA HIS WIFE JOHN JONES OF COMPTON BEAUCHAMP IN THE COUNTY OF
BERKS YEOMAN JOHN DORE OF LITTLE EAST CHEAP IN THE CITY OF LONDON TOBACCONIST
AND SUSANNA HIS WIFE THOMAS JONES OF STRATTON AFORESAID COIN DEALER OF THE
FOURTH PART AND OTHERS . ON TWO SHEETS of parchment BEING THE conveyance of a
piece of land and warehouse at Stratton Saint Margarets
Wiltshire ADJOINING THE WILTS AND BERKS CANAL ON THE NORTH WEST SIDE THEREOF
AND HAVING THE HIGHWAY TO WALCOT ON THE NORTH EAST SIDE . SIZES 25 INS X 29
INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON 2 SHEET OF
PARCHMENT WAX SEALS |
Tuckey |
Jones |
Townsend |
Dore |
|
|
|
|
|
|
|
|
414 |
1819 |
ebay |
|
Iron
Acton Gloucs ANSTEY > HOBBS 1819 guaranteed
original - from the reign of KING GEORGE III - 186 YEARS OLD BETWEEN THOMAS
ANSTEY OF THE PARISH OF IRON ACTON IN THE COUNTY OF GLOUCESTER YEOMAN AND
JOHN WADHAM OF THE CITY OF BRISTOL GENTLEMAN OF THE ONE PART AND JOHN HOBBS
OF THE PARISH OF OLVESTON IN THE SAID COUNTY OF GLOUCESTER INNKEEPER OF THE
OTHER PART. BEING THE LEASE OF ALL THAT SHOP LATELY BEING USED AS A COOPERS
SHOP WITH NEWLY ERECTED BAKEHOUSE BEHIND BOUNDED ON THE NORTH BY THE TURNPIKE
ROAD LEADING
THROUGH IRON ACTON TO WOTTON UNDER
EDGE. SIZES 24 INS X 27 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE
STAMP ON 1 SHEET OF VELLUM WAX SEALS |
Anstey |
Wadham |
Hobbs |
|
|
|
|
|
|
|
|
|
415 |
1891 |
ebay |
|
A
three page vellum indenture with plan dated 9th November 1891 relating to
Gironde Villa, Southville, Bedminster, Bristol between Caroline Eleanor Goodeve
of Tenby, Pembroke, now 33 Beaufort Road, Clifton (spinster), David Howe of
Haarlem Villas, Pembroke Road, Bedminister (master
mariner) and Alfred Summerell of Athol Villa, Dean
Lane, Bedminster (miner). Has three seals and signatures with a revenue stamp. Has one witness signature. Has been folded. |
Goodeve |
Howe |
Summerell |
|
|
|
|
|
|
|
|
|
416 |
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 |
417 |
1920 |
ebay |
|
A
two page indenture dated 17th May 1920 relating to 10 Downend
Road, Fishponds, Bristol between The Public Trustee
of the City of London, John Wells Wilkinson of 2 Essenden
Road, Belvedere, Kent and Henry George Bessell of
York Street, St. Pauls, Bristol. Earlier indentures are cited with the
following names mentioned: 1878: Ann Baker 1880: Henry
Wilkinson (died 5/3/1919). It has one
seal and signature + the large embossed seal of The Public Trustee of the
City of London and signature. Has two witness signatures and revenue stamps. Has been folded. |
Wilkinson |
Bessell |
Baker |
|
|
|
|
|
|
|
|
|
418 |
1888 |
ebay |
|
A
Redemption of tithe Rent-Charge, Parish of Stapleton, Gloucester for tithe Map
No. 1067 (Henry Wilkinson) dated 10th November 1888. Has been folded. |
Wilkinson |
|
|
|
|
|
|
|
|
|
|
|
419 |
1759 |
ebay |
|
A
2 page paper document that appears to be a draft indenture for a properties
in Shurdington and Badgeworth,
Gloucestershire, between Duleibella Clemant of Cheltenham and William Long of Swindon, Wilts. Dated 31st day
of January in the 32nd year of the reign of George II [1759] Property: A messuage and lands at Shurdington
Magna and lands at Little Shurdington and Badgeworth. Medium: Handwritten in English on paper.
Condition: Very Good. Document size (approx.): 25 by 39 cm. |
Clemant |
Long |
|
|
|
|
|
|
|
|
|
|
420 |
1615 |
ebay |
|
An
attractive, small, early 17th Century vellum quitclaim relating to the sale
of lands in Grossmont, Monmouthshire,
between Thomas Phillips of Beechley,
Gloucestershire, yeoman, and Alexander Ap Robert of
Grossmont, yeoman. Dated 11th day of February in
the 12th year of the reign of James I [1615] Property: A messuage
and lands in Grossmont. Medium: Handwritten in
Latin on vellum. Condition: Creasing. Large hole in vellum affecting about
14-20 words. Staining. Document size (approx.): 34 by 15 cm. Characteristics:
Signature but wax seal missing. |
Phillips |
ap Robert |
|
|
|
|
|
|
|
|
|
|
421 |
1882 |
ebay |
|
This
is a very large 4 page parchment indenture size 28 x 22ins.dated 11th
nov.1882. It is between Elizabeth Ann Hartley de Palatiano.
[ Part of the Berkshire Hartley Family. her brother
was High Sheriff and married Count de Palatiano a noble.who fought in the war of independance.]
and Nina Katherine Webley
Parry [her mother was Lady Webley Parry] of
Cardigan S. Wales.,Robert Russell of Dublin and
Edward Swann of Bath. It has 6 signed red wax seals and 1 red 7 shillings and
sixpence duty stamp. It has a further indenture on the reverse dated 1882. It
concerns land called The Laggar in Old Sodbury,Gloucestershire.IT
IS IN VERY GOOD CONDITION |
Hartley |
Parry |
Russell |
Swann |
|
|
|
|
|
|
|
|
422 |
1891 |
ebay |
|
ANTIQUE
INDENTURE Chipping Sodbury Gloucester PINCOTT >
FRENFIELD 1891 guaranteed original - from the reign of QUEEN VICTORIA - 114
YEARS OLD BETWEEN WILLIAM WILLIAM PINCOTT OF
CHIPPING SODBURY IN THE COUNTY OF GLOUCESTER ROAD CONTRACTOR OF THE ONE PART
AND JOHN FRENFIELD OF CHIPPING SODBURY GENTLEMAN OF THE OTHER PART . BEING
THE CONVEYANCE OF A PIECE OF PASTURE LAND SITUATE NEAR THE GREENHILL IN THE
PARISH OF CHIPPING SODBURY IN THE COUNTY OF GLOUCESTERSHIRE BORDERED BY LAND
CALLED PURL MEAD AND IN THE NORTH BY THE RIVER FROME . SIZES 25 INS X 23 INS
IN VERY FINE CONDITION - ESCUTCHEONED
REVENUE STAMP ON 1 SHEET OF PARCHMENT WAX SEALS |
Pincott |
Frenfield |
|
|
|
|
|
|
|
|
|
|
423 |
1743 |
ebay |
|
A
2 page vellum indenture for the sale of a property in Tewkesbury, between Thomas
Kemble of Tewkesbury, Daniel Kemble of Borton on
the Hill, Doctor in Divinity, and Richard Ashwyn of
Tewkesbury, woollen draper. Dated the 2nd day of
August in the 17th year of the reign of George II [1743] Property: A messuage on Church Street, Tewkesbury, a messuage on Guest Lane, meadows and several other lands
in Tewkesbury. Medium: Handwritten in English on vellum. Condition: Creasing
and revenue stamps cut out of the vellum. Characteristics: Signatures and
seals. Document size (approx.): 65 by 70 cm. |
Kemble |
Ashwyn |
|
|
|
|
|
|
|
|
|
|
424 |
1845 |
ebay |
|
A
3 page vellum indenture recording the lease of a farm in Ashton Underhill,
Gloucestershire, between Right Honourable John Lord
Northwick Baron Northwick in Worcester, Honourable
Henry Beauchamp Lygon of Spring Hill in the parish
of Broadway, Worcestershire, The Honourable Edward Pyndar Lygon of Spring Hill,
Thomas Beale Cooper of Bengeworth, Reverend William
Digby of Offenham, Canon
of Worcester Cathedral, Reverend John Shaw vicar of Bengeworth,
Reverend benjamin Preedy
rector of Hinton in the Green, and John Heeks,
Henry Heeks and Jonathan Heeks.
Dated 1st day of August in the 9th year of the reign of Queen Victoria [1845]
Property: A messuage or farm of 160 acres in Ashton
Underhill part of the Deacles charity estate.
Medium: Handwritten in English on vellum. Condition: Revenue stamps cut out
of vellum in each page slightly affecting the text. Characteristics:
Signatures and wax seals. Document size (approx.): 70 by 70 cm. |
Northwick |
Lygon |
Cooper |
Digby |
Shaw |
Preedy |
Heeks |
|
|
|
|
|
425 |
1852 |
ebay |
|
A
vellum document appointing the Reverend Henry Cripps as Deputy Lieutenant of Gloucestershire.
Issued and signed by The Right Honorable William Fitzhardinge,
Earl Fitzhardinge and Lord Lieutenant of the County
of Gloucester. Dated 15th day of June in the 15th year of the reign of Queen
Victoria [1852] Medium: Handwritten in English on vellum. Condition: Good
although the seal has been cut out of the vellum. Characteristics: Signature
of Earl Fitzhardinge. Document size (approx.): 44
by 30 cm. William
FitzHardinge Berkeley, 1st and last Earl FitzHardinge was the son of Frederick Augustus Berkeley,
5th Earl of Berkeley and Mary Cole. He
was born illegitimately on 26 December 1786 and died on 10 October 1857 at
age 70. He was styled as Viscount Dursley between
1796 and 1831. In 1810 he succeeded to his father's huge estates and held the
office of MP (Whig) for Gloucester between 1810 and 1811. In 1811 he
unsuccessfully petitioned to the House of Lords for a summons as the 14th
Lord Berkeley, but was not able to prove his legitimacy. He was created 1st
Baron Segrave of Berkeley Castle on 10 September
1831. He held the office of Lord-Lieutenant of Gloucestershire between 1836
and 1857. Created 1st Earl FitzHardinge on 17
August 1841. |
Cripps |
Fitzhardinge |
Berkeley |
Cole |
|
|
|
|
|
|
|
|
426 |
1880 |
ebay |
|
1880
The document records the sale of premises at 34 Stokes Croft, Bristol (this
was formerly known as number 82). The agreement is between John Willway and William Hayes Olive, both of Bristol, Henry
Phillips Willway and Elizabeth Ann Willway, also of Bristol. They sell the property to Henry
Shrapnell for £1500. The document is written on two
fine vellum sheets and is in excellent condition. There is
are five wax seals and signatures. A very nice document |
Willway |
Olive |
Shrapnell |
|
|
|
|
|
|
|
|
|
427 |
1854 |
ebay |
|
A
vellum indenture recording the conveyance of
property in Newent, Gloucestershire, between
Joseph Hawkins of Redmarley D'Abitot,
farmer, Joseph Jakeman of Lassington,
farmer, and Anne Careless of Newent, spinster.
Dated 24th day of June in the 18th year of the reign of Queen Victoria [1854]
Property: A messuage in New Street Newent. Medium: Handwritten in English on vellum.
Condition: Good. Characteristics: Signatures and wax seals. Document size
(approx.): 70 by 70 cm. |
Hawkins |
Jakeman |
Careless |
|
|
|
|
|
|
|
|
|
428 |
1856 |
ebay |
|
A
vellum indenture recording the conveyance of
property in Newent, Gloucestershire, between
Anne Careless of Newent, spinster, Joseph Cannock of Newent, and John Cadle of Newtown, Newent. Dated
26th day of December in the 20th year of the reign of Queen Victoria [1856]
Property: Two messuages with a stable and bakehouse in New Street Newent.
Medium: Handwritten in English on vellum. Condition: Small stains otherwise
Good. Characteristics: Signatures and wax seals. Document size (approx.): 70
by 70 cm. |
Careless |
Cannock |
Cadle |
|
|
|
|
|
|
|
|
|
429 |
1852 |
ebay |
|
VELLUM
INDENTURE Winterbourne Gloucs VOWLES CURTIS 1852
guaranteed original - from the REIGN OF QUEEN VICTORIA - 153 YEARS OLD
BETWEEN WILLIAM VOWLES OF THE CITY OF BRISTOL ACCOUNTANT OF THE FIRST PART
JOHN BLIGH STANLEY OF THE SAME CITY GENTLEMAN OF THE SECOND PART AND AARON
CURTIS OF THE SAME CITY SCHOOL MASTER OF THE THIRD PART . IN VERY FINE
CONDITION BEING THE CONVEYANCE OF SEVERAL COTTAGES OF TENEMANTS AND PREMISES
SITUATE IN THE PARISH OF WINTERBOURNE IN THE COUNTY OF GLOUCESTER SIZES 25
INS X 29 INS IN VERY FINE CONDITION - ON ONE SHEET OF VELLUM |
Vowles |
Stanley |
Curtis |
|
|
|
|
|
|
|
|
|
430 |
1798 |
ebay |
|
A
vellum indenture for the release of a property in Newent,
Gloucestershire, between William Lewis of Tiberton,
Gloucestershire and Mary his wife, Thomas Lewis of Taynton,
yeoman, and Thomas Edmunds of Newent, taylor. Dated the 25th day of March in the 38th year of
the reign of George III [1798] Property: A messuage
in New Street, Newent. Medium: Handwritten in
English on vellum. Condition: Very Good. Characteristics: Signatures and
seals. Document size (approx.): 78 by 70 cm. |
Lewis |
Edmunds |
|
|
|
|
|
|
|
|
|
|
431 |
1798 |
ebay |
|
A
vellum indenture for the lease for a year of a property in Newent, Gloucestershire, between William Lewis of Tiberton, Gloucestershire, Samuel Lewis of Tainton, yeoman, and Thomas Edmunds of Newent, taylor. Dated the 24th
day of March in the 38th year of the reign of George III [1798] Property: A messuage in New Street, Newent.
Medium: Handwritten in English on vellum. Condition: Very Good.
Characteristics: Signatures and seals. Document size (approx.): 70 by 60 cm. |
Lewis |
Edmunds |
|
|
|
|
|
|
|
|
|
|
432 |
1795 |
ebay |
|
This
document records the conveyance of property in the Parish of Cannington Somerset, and also land called Greenway or Murtons in Woolston in the
Parish of North Petherton as well as land forming
part of the Manor of Woolinston? The central
figures involved are Robert Procter Anderdon and
his wife Elizabeth, Dame Catherine Lippincott of Stokes Bishop Gloucester,
and Edmund Anderdon a Bath apothecary. Also mentioned
is the will of Sir Henry Lippincott who was Catherine's husband. The
substantial document is written on three vellum sheets in an attractive
script. There are three nice wax seals and signatures. The document is
written on two vellum sheets and, with the exception of some fold creasing,
is in good condition. The script is most attractive and there are 6 fine wax
seals and the signatures of all the Ayre family. A
very pleasing document. |
Anderdon |
Lippincott |
|
|
|
|
|
|
|
|
|
|
433 |
1816 |
ebay |
|
VELLUM
INDENTURE Calue Wiltshire HEADLEY > NEATE 1816
guaranteed original - from the reign of KING GEORGE II - 191 YEARS OLD
BETWEEN HENRY HEADLEY OF DEVIZEA IN THE COUNTY OF WILTS SURGEON DOCTOR OF
PHYSIC OF THE FIRST PART THOMAS BRYAN THE YOUNGER OF BADMINGTON IN THE COUNTY
OF GLOUCESTER GENTLEMAN AND BRIDGET BISHOP OF CALNE IN THE SAID COUNTY OF THE
SECOND PART SAMUEL WILLIAM NEATE OF CHILVESTER HILL IN THE PARISH OF CALNE
AND DANIEL COMPTON OF WAHPUT IN THE SAID COUNTY OF THE FOURTH PART.
INTERESTING DOCUMENT WITH SCHEDULE FROM 1725 BEING THE CONVEYANCE OF PROPERTY
CALLED EARLS CROFT IN THE PARISH OF CALNE IN THE COUNTY OF WILTSHIRE SIZES 25
INS X 29 INS IN VERY FINE CONDITION - 4 ESCUTCHEONED REVENUE STAMPS ON FOUR
SHEETS OF VELLUM FIVE WAX SEALS |
Headley |
Bryan |
Bishop |
Neate |
Compton |
|
|
|
|
|
|
|
434 |
1903 |
ebay |
|
VELLUM
INDENTURE Iron Acton Gloucs HUGGINS ODDFELLOWS 1903
guaranteed original - from the KING EDWARD VII - 102 YEARS OLD BETWEEN PERCY
HUGGINS OF THE PARISH OF IRON ACTON IN THE COUNTY OF GLOUCESTER BUTCHER OF
THE ONE PART AND JOSEPH REED EDWARDS OF YATE IN THE COUNTY OF GLOUCESTER
DRAPER THOMAS TILY MASON JAMES HIGGS PLUMBER THOMAS PROTMAN BUTCHER AND EDGAR
ILES PRINTER ALL OF CHIPPING SODBURY IN THE SAID COUNTY OF GLOUCESTER THE
PRESENT TRUSTEES OF THE ROYAL MARQUIS OF WORCESTER LODGE NO 5552 OF THE
BRISTOL DISTRICT OF THE INDEPENDENT ORDER OF ODDFELLOWS MANCHESTER UNITY
FRIENDLY SOCIETY. WITH SIX WAX SEALS BEING THE MORTGAGE OF A MESSUAGE,
GARDEN, HEREDITAMENTS AND PREMISES SITUATE IN THE PARISH OF IRON ACTON IN THE
COUNTY OF GLOUCESTER SIZES 25 INS X 29 INS IN VERY FINE CONDITION - WITH
EXCUTCHEONED REVENUE STAMP ON ONE SHEET OF PARCHMENT WAX SEALS |
Huggins |
Edwards |
Tily |
Higgs |
Protman |
Iles |
|
|
|
|
|
|
435 |
1634 |
Dominic
Winter 9 Nov 2005 |
329 |
Charles
I - Great Seal. Royal Pardon of Alienation, granting from the King Charles I,
unto Sir Paul Baynynge the Manor of Stoke Orchard
alias Stoke Archer, Gloucester, late part of the possessions of Lord Chandos, etc., dated 18th February 1634
, with the attached Great Seal of Charles I An unusually complete
impression of the Great Seal of Charles I, being the King's second Great
seal, engraved by Nicholas Briot in 1626 from a
model presented by him to the King. |
Baynynge |
Chandos |
|
|
|
|
|
|
|
|
|
|
436 |
1619 |
Dominic
Winter 5 & 6 Oct 2005 |
411 |
James
I - Great Seat. Royal Pardon and Grant from James I, dated 16th February 1619
, written in a most attractive hand, to Nathaniel Coxwell,
son and heir of John Coxwell late of Abington,
Gloucestershire, gent, deceased, to hold lands in England, Wales and the Marches
previously held by John Coxwell, father of
Nathaniel, into which he had entered without permission of the Crown, with
the attached Great Seal of James I An unusually complete impression of the
Great Seal of James I, being his second Great Seal, engraved by Charles
Anthony in 1605. |
Coxwell |
|
|
|
|
|
|
|
|
|
|
|
437 |
1772 |
ebay |
|
1772
ENGLISH VELLUM DEED W/ RED WAX SEAL GLOUCESTER Handwritten English vellum deed
dated 1772 during the reign of King George III between David Matthews, a
Miller, of the one part; and Henry Grame, an
Esquire, of the second part. This deed conveys property in Noke in the parish of Churchdowne
on a certain lane called Green Street and is known as Lower Little Haymead. Nicely penned with blue revenue stamp with
insert, red wax seal on cloth tag with impression of a Griffin. Nice
docketing on verso. Very Good condition with mild discoloration and creasing,
measures 31 x 28". |
Matthews |
Grame |
|
|
|
|
|
|
|
|
|
|
438 |
1820 |
ebay |
|
A
beautifully penned English vellum deed dated 1820 being the conveyance of
several parcels of land including one called Strawberry Hill, located in the County
of Gloucester between John Wood the Older, a Gentleman, of the one part; and
Joseph Blower of Middlesex, also a Gentleman. Fancy printed vignette, blue
revenue stamp, tax stamp, and red wax seal on green cloth tag. Fine
condition, measures 29.5 x 22". |
Wood |
Blower |
|
|
|
|
|
|
|
|
|
|
439 |
1747 |
ebay |
|
A
2 page vellum indenture being a mortgage of a property in Bristol, between
Thomas Brain, baker, Elizabeth Mullins, spinster, Dorothy Hutton, and George Smith,
apothecary, all of the City of Bristol. Dated the 2nd day of July in the 21st
year of the reign of King George II [1747] Property:
A house with stable, pavements and garden in the tenure of Thomas Brooke, haberdasher,
afterwards Robert Rogers, soapmaker, in St Thomas
Lane in the parishof St Thomas, Bristol, between Redcliffe Street and St Thomas Street. Also 2 other messuages on redcliffe Street. Medium:
Handwritten in English on vellum. Condition: Light patchy browning and dust
marking. Several holes in the outer page. Characteristics: Signatures and
seals. Document size (approx.): 65 by 70 cm. |
Brain |
Mullins |
Hutton |
Smith |
Brooke |
Rogers |
|
|
|
|
|
|
440 |
1774 |
ebay |
|
A
vellum indenture being a lease of a property in St James, Bristol, between
William Fry of Bristol, gent, William Hopkins of Bristol, carpenter, and
Thomas Haywood of Bristol. Dated the 22nd day of June in the 14th year of the
reign of King George III [1774] Property:
A dwelling house standing fronting to Dukes Court in the parish of St James
in the suburbs of Bristol, late in the tenure of Joseph Cookson, mariner, now
of Francis Stafford. Also the joint use of the well of water and pump in the
North East part of the plot. Medium:
Handwritten in English on vellum. Condition: Good. Characteristics:
Signatures and seals. Document size (approx.): 56 by 45 cm. |
Fry |
Hopkins |
Haywood |
Cookson |
Stafford |
|
|
|
|
|
|
|
441 |
1797 |
ebay |
|
Handwritten
English vellum deed dated 1797 during the reign of King George III being the
conveyance of property in St. George in the County of Gloucester between
Henry Slade and Christopher Slade, Collar-makers, of the one part and Daniel
and James Pidding, Carpenters, of the second part.
Nicely penned with fancy printed vignette, two blue revenue stamps with
inserts, tax stamps, and two red wax seals on green cloth tags. Measures 24 x
20", in Fine condition. |
Slade |
Pidding |
|
|
|
|
|
|
|
|
|
|
442 |
1857 |
ebay |
|
A
double-sided document dated 4th November 1857 relating to a claim of £200
worth of unpaid timber by the Sawpits of Gloucester against the Navy. Persons mentioned: Benjamin Bill, John Bill,
Sackville Davis (solicitor) and William Painter. Has been folded with some fading along one
fold. |
Bill |
Davis |
Painter |
|
|
|
|
|
|
|
|
|
443 |
1860 |
ebay |
|
ANTIQUE
WILL Preston Glouscester SAMUEL PEDLINGHAM 1860
guaranteed original - from the reign of QUEEN VICTORIAN - 145 YEARS OLD BEING
THE LAST WILL AND TESTAMENT OF SAMUEL PEDLINGHAM OF HIGH HOUSE IN THE PARISH
OF PRESTON IN THE COUNTY OF GLOUCESTER FARMER. INFORMATION OF PROPERTY AND
BEQUESTS TO FAMILY WITH LETTERS OF ADMINISTRATION FROM THE COURT OF THE
DISTRICT REGISTRY OF GLOUCESTER WITH WAFER SEAL. SIZES 23 INS X 30 INS IN
VERY FINE CONDITION - WAFER SEAL ON TWO SHEETS OF PARCHMENT REVENUE STAMP |
Pedlingham |
|
|
|
|
|
|
|
|
|
|
|
444 |
1889 |
ebay |
|
INDENTURE
manuscript DOCUMENT Iron Acton Gloucestershire LIMBRICK 1889 guaranteed
original - from the reign of QUEEN VICTORIA - 116 YEARS OLD BEING THE ABSTRACT
OF TITLE OF MISS E. A. LIMBRICK AND OTHERS TO A BUTCHERS SHOP AND
HEREDITAMENTS SITUATE IN IRON ACTO GLOUCESTERSHIRE . WITH SCHEDULE FROM 1844.
SIZES 13 INS X 17 INS IN VERY FINE CONDITION - on waterlow
brothers and layton watermarked paper ON 15 SHEETS
OF paper |
Limbrick |
|
|
|
|
|
|
|
|
|
|
|
445 |
1754 |
ebay |
|
An
undated paper copy of an indenture recording the lease of lands in Prestbury, between William Martin of Winstone
and Joseph Jones of Hammersmith. Original indenture dated the 9th day of
April in the 27th year of the reign of King George II [1754] Property: Closes
of land in Prestbury. Medium: Handwritten in
English on paper. Condition: Large tear along centre fold. Characteristics:
Document size (approx.): 34 by 20 cm. |
Martin |
Jones |
|
|
|
|
|
|
|
|
|
|
446 |
1890 |
ebay |
|
A
4 page paper indenture recording the lease of the Pembroke Castle Hotel near
Western Square, Holwells, Bristol, between Robert Huin and The Bristol United Breweries Company. Dated the
7th day of June in the 53rd year of the reign of Queen Victoria [1890]
Medium: Handwritten in English on paper. Condition: Dirt marking otherwise
good. Characteristics: Signatures and seals. Document size (approx.): 24 by
38 cm. |
Huin |
|
|
|
|
|
|
|
|
|
|
|
447 |
1869 |
ebay |
|
A
vellum document being a court summons from the Court of Exchequer Pleas,
Westminster, London, where William Smith of East Reach, Taunton, Somerset, is
being sued by Samuel John Moreland of Gloucester for non-payment of bills.
Dated the 1st day of July in the 33rd year of the reign of Queen Victoria
[1869] Medium: Printed with handwritten insertions in English on vellum.
Condition: Dusty and curled edges, but generally good. Document size
(approx.): 14cm by 30cm. |
Smith |
Moreland |
|
|
|
|
|
|
|
|
|
|
448 |
1808 |
ebay |
|
A
vellum indenture recording the lease of a property in Newent,
Gloucestershire, between William Edmunds of Ashchurch,
Gloucestershire, taylor, Thomas Edmunds of Newent, taylor, and Mathew Hook
of Tibberton, yeoman. Dated the 23rd day of June in
the 48th year of the reign of King George III [1808] Property: A messuage and tenement in the possession of John Penn now
divided into 2 tenements in the High Street of Newent.
Medium: Handwritten in English on vellum. Condition: Very Good.
Characteristics: Signatures and seals. Document size (approx.): 63 by 45 cm. |
Edmunds |
Hook |
Penn |
|
|
|
|
|
|
|
|
|
449 |
1813 |
ebay |
|
A
one page vellum indenture dated 14th June 1813 relating to land upon the
banks of the River Severn in Northwick with Redwick
between Edward Sampson of Henbury (edq.), John Brown of Brishington
(gent) and Sir Henry Cann Lippincott of Stoke
Bishop, Westbury upon Trym. Has two seals and
signatures with a revenue stamp. Has two witness signatures on the reverse. Please note that this document is in poor
condition but most of it is readable. |
Sampson |
Brown |
Lippincott |
|
|
|
|
|
|
|
|
|
450 |
1817 |
ebay |
|
A
three page obligation bond dated 25th March 1817 between Robert Caddy
(yeoman), Hester Caddy (spinster), Daniel Pitcher (saddler) and Thomas Walker
the younger (butcher) - all of Thornbury. Also mentioned are Jane Banks, Joseph
Longman, Mehizabel Barton, Michael Mills and Ann
Caddy. Has
two seals and signatures with one witness signature. Has been folded. |
Caddy |
Pitcher |
Walker |
Banks |
Longman |
Barton |
Mills |
|
|
|
|
|
451 |
1894 |
ebay |
|
A
5 page vellum indenture dated 29th August 1894 between Robert Cann Cann Lippincott of Over
Court near Bristol (esquire) and James Curtis Luman
& Robert Edward Leman both of 51 Lincoln Inn fields (esquires). It has a list of tenants of properties in
Compton Greenfield and Olveston. Has three seals
with one signature. Has one witness
signatures + two signed memorandum dated 1894. |
Lippincott |
Luman |
Leman |
|
|
|
|
|
|
|
|
|
452 |
1823 |
ebay |
|
A
vellum indenture being a lease of a property in St Philip and Jacob, Bristol,
between William Tyler of the city of Bristol, horse dealer, and John Pevey of the parish of St Philip and Jacob, Bristol, brickmaker. Dated the 1st day of January in the 3rd year
of the reign of King George IV [1823] Property: A piece of ground part of a close
heretofore meadow and pasture ground, but lately used as a garden called the Dinge in the parish of St Philip and Jacob, late in the
possession of William Cooke gardener, now with a house lately erected.
Medium: Handwritten in English on vellum. Condition: Very Good.
Characteristics: Signature and seal. Document size (approx.): 55 by 70 cm. |
Tyler |
Pevey |
Cooke |
|
|
|
|
|
|
|
|
|
453 |
1807 |
ebay |
|
1807
INDENTURE for LEASE OF LAND in THE COUNTY of GLOURESTER -------. BETWEEN JAMES
RICKETTS & JOHN HARDING ---- EXCELLENT SEAL of JAMES RICKETTS in RED WAX
INTERESTING G 3 "STAMP" on back of DUTY SEAL EXCELLENT STAMP DUTY
SEAL for ONE POUND TEN SHILLINGS in
BLUE dated 1804 |
Ricketts |
Harding |
|
|
|
|
|
|
|
|
|
|
454 |
1901 |
ebay |
|
INDENTURE
manuscript DOCUMENT Iron Acton Gloucestershire KENDALL > TYLER 1901
guaranteed original - from the reign of QUEEN VICTORIA - 105 YEARS OLD
BETWEEN HENRY KENDALL OF IRON ACTON IN THE COUNTY OF GLOUCESTER AND SAMUEL TYLER
OF IRON ACTON AFORESAID BUTCHER OF THE OTHER PART. BEING THE CONVEYANCE OF A
MESSUAGE HEREDITAMENTS AND PREMISES CONSISTING OF A BAKEHOUSE AND SHOP
SITUATE IN THE PARISH OF IRON ACTON IN THE COUNTY OF GLOUCESTER. SIZES 13 INS
X 17 INS IN VERY FINE CONDITION - WAX SEALS WITH ESCUTCHEONED REVENUE STAMPS
ON TWO SHEETS OF PARCHMENT |
Kendall |
Tyler |
|
|
|
|
|
|
|
|
|
|
455 |
1794 |
ebay |
|
Handwritten
English vellum indenture dated 1794 during the reign of King George III being
the conveyance of property in Holy Cross in Bristol between Samuel and James
Groves, described as Glassmakers , of the one part;
and William Mullis, a Victualler, and John Langley,
a Gentleman, of the second part. Nicely penned with blue revenue stamp, and
two red wax seals on green cloth tags. Signatures including on docketing on
verso. Very Good, reidue on revenue stamp and mild
discoloration, measures 24 x 17". Witnessed by Jos
Hawkswell, Jos Langley
and Brice Webb. |
Groves |
Mullis |
Langley |
Hawkswell |
Webb |
|
|
|
|
|
|
|
456 |
1773 |
ebay |
|
3
pages. The first page is an obligation
bond dated 13th November 1873 between Thomas Nelmes
of Stapleton (gent.) and Jane Justin of Corsham, Wilts. (spinster). This page has the signature of Thomas Nelmes and a witness signature. The next two pages detail payments that
have been made against the obligation covering 1774 through to the final
payment of 1789. Jane has married by this
time and is now Jane Blannin. Hs been folded. |
Nelmes |
Justin |
Blannin |
|
|
|
|
|
|
|
|
|
457 |
1910 |
ebay |
|
A
four page attested copy of an agreement dated 22nd October 1910 relating to
12 Albion Place, Ramsgate between Lavinia de la Vina Brunt of
Albion, Belgrave Road, Lundalls
Park, Clifton, Bristol (widow); Edith Julia Monius
of Ringwould House, nr. Dover (wife of John Henry Monius) on behalf of The Canterbury Diocesan Council of
the Girls Friendly Society. Has been
folded. |
Brunt |
Monius |
|
|
|
|
|
|
|
|
|
|
458 |
1822 |
ebay |
|
A
vellum indenture for the assignment of a lease of property in Bristol,
between Edward Player of Bath, gent, and John Tilladam
of the parish of St George, Somerset, gent. Dated the 6th day of August in
the 3rd year of the reign of King George IV [1822] Property: A house in North
Row of Queen Square in the City of Bristol with a coach house. Medium:
Handwritten in English on vellum. Condition: Light patchy browning otherwise
Good. Characteristics: Signature and seal. Document size (approx.): 65 by 70
cm. |
Player |
Tilladam |
|
|
|
|
|
|
|
|
|
|
459 |
1835 |
ebay |
|
A
large 2 page vellum indenture for the assignment of houses and warehouses in
Bristol, between Richard Hill and George Hill of Bristol, masons, and William
Bragge Winter of Bristol. Dated the 1st day of
August in the 6th year of the reign of King William IV [1835] Property: A messuage, warehouse, lofts and premises in Queen Street
and little King Street in the City of Bristol. Medium: Handwritten in English
on 2 pages of vellum. Condition: Good. Characteristics: Signatures and seals.
Document size (approx.): 65 by 70 cm. |
Hill |
Winter |
|
|
|
|
|
|
|
|
|
|
460 |
1802 |
ebay |
|
A
vellum indenture recording the sale of a house in Newent,
Gloucestershire, between Thomas Edmunds of Newent, taylor, William Edmunds of Ashleworth,
taylor, and John Slade of Ledbury,
Herefordshire, builder. Dated the 8th day of July in the 42nd year of the
reign of King George III [1802] Property: All that messuage
or tenement on the High Street in Newent. Medium:
Handwritten in English on vellum. Condition: Light patchy browning.
Characteristics: Signatures and red wax seals. Document size (approx.): 70 by
60 cm. |
Edmunds |
Slade |
|
|
|
|
|
|
|
|
|
|
461 |
1825 |
ebay |
|
Vellum
Indenture - 1825 - Iron Acton, Gloucestershire A vellum Indenture on two
large sheets measuring 73 cm x 61.5 cm approx being a Release of a close of
ground in the parish of Iron Acton in the County of Gloucester dated 15 June
1825, Mr William Sargent
to Mr John Alway Parties
to document: John Alway, John Nicholls, William Sargent Other names: The document also mentions other
names such as the former occupants of the property and parties to earlier
indentures concerning the property Document signed by: William Sargent, John Alway Condition:
Two red seals. Slight browning to
document. Crease lines where the
document has been folded, otherwise good |
Sargent |
Always |
Nicholls |
|
|
|
|
|
|
|
|
|
462 |
1833 |
ebay |
|
Vellum
Indenture - 1833 - Wootton Under Edge,
Gloucestershire A single sheet vellum Indenture measuring 77 cm x 59 cm
approx being a Conveyance in fee of and in a piece of ground messuages and premises in trust to sell and pay off a
Mortgage of £600 and interest due to the Reverend C F Bampfylde. Document dated 10 January 1833, Mr William Page to Mr Samuel Batchellor Parties to document: Rev Charles Francis Bampfylde, Samuel Batchellor,
William Page Document signed by: William Page Condition: Three red
seals. Slightly grubby in places.
Crease lines where the document has been folded. There has been a name correction on the
document, but this appears to have been carried out at the time of signing
the document as it is mentioned in the Witness statement on the back. |
Bampfylde |
Page |
Batchellor |
|
|
|
|
|
|
|
|
|
463 |
1841 |
ebay |
|
Vellum
Indenture - 1841 Deed - Yate, Gloucestershire A
large single sheet vellum Indenture measuring 77.5 x 56 cm approx Conveyance
of a close of land at Yate, Gloucestershire dated
14 April 1841 Thomas YOUNG and his wife and Thomas SHEPHERD to David SELMAN
Parties to document: Thomas YOUNG, Mary YOUNG (nee ALWAY), Thomas SHEPHERD,
David SELMAN, Joseph TOMKINS Other information: The document also includes some
information regarding the Will of Thomas ALWAY, yeoman of Yate
Document signed and sealed by: Thomas Shepherd, Mary Young, Thomas Young
Witness: Robert Bedford Condition: Seals intact. Usual crease lines where the document has
been folded, otherwise good |
Young |
Shepherd |
Selman |
Alway |
Tomkins |
Bedford |
|
|
|
|
|
|
464 |
1808 |
ebay |
|
A
vellum indenture regarding the sale of lands in the parish of St Briavells, Gloucestershire, between James Hopkin of Brockwear in the
parish of Huclesfield, Gloucestershire - yeoman,
and John Davis of Green Way in the parish of Whitchurch,
Herefordshire - yeoman. Dated 20 April 1808 in the 48th year of the reign of
George III Property: All of those three pieces or parcels of arable land with
a new barn and stable containing about 15 acres called Boiling Well, situate
in the parish of St Briavells in the possession of
James Hopkins. Medium: Handwritten in English on vellum. Condition: Left hand
margin cropped up to the text. Creasing. Characteristics: Signatures and red
wax seals. Document Size (Approx.): 70 by 60 cm |
Hopkin |
Davis |
Hopkins |
|
|
|
|
|
|
|
|
|
465 |
1825 |
ebay |
|
Vellum
Indenture - 1825 Deed - Frampton Cotterell,
Gloucestershire A large vellum Indenture on two sheets measuring 76 cm x 63
cm approx Mortgage of cottages and premises in Frampton Cotterell
for securing £50 and interest dated 29 April 1825 Mr
Robert SHACKELL to Mr James POOLE Parties to
document: Robert SHACKELL, Shoemaker, of Frampton Cotterell
and James POOLE, Yeoman, of Westerleigh Other names
mentioned include: Brice, Monk, Dando, Luton Document signed and sealed by: Robert Shackell Witnesses: George Whittington and Thomas Forster
Condition: Usual crease lines where the document has been folded, some staining and discolouration
on the first page |
Shackell |
Poole |
Brice |
Monk |
Dando |
Luton |
Whittington |
Forster |
|
|
|
|
466 |
1792 |
ebay |
|
A
small vellum indenture regarding a covenant to produce deeds relating to
property in Slimbridge, Gloucestershire, between
William Underwood of Cambridge in the parish of Slimbridge,
gentleman, and the Rev William Davies of Eastington,
clerk. Dated 29 December 1792 in the 33rd year of the reign of George III
Property: All that house called The Ford House with
garden and orchard. And all that little orchard
called Hale's Orchard. And all that ridge of pasture lying near a close
called the Piece. All in the parish of Slimbridge.
Medium: Handwritten in English on vellum. Condition: Very good.
Characteristics: Signature and red wax seal. Revenue and tax stamps. Document
Size (Approx.): 55 by 65 cm |
Underwood |
Davies |
|
|
|
|
|
|
|
|
|
|
467 |
1698 |
Bloomsbury
26 Jan 06 |
78 |
Wade
(Nathaniel, conspirator, d. 1718) Indenture, agreement between Edward Estcourt, Nathaniel Wade and Thomas Edwards relating to
the sale of property in Thornbury Moreton, Oldbury upon Severn
and Bisley in Gloucestershire, D.s. “Nath Wade” and others, deed on vellum, 2pp., engraved
Royal coat of arms, and headline decoration, red wax seals, c. 550 x 765mm.,
15th February 1698; and 3 others comprising deeds signed by Wade, 1698 &
1712, v.s., v.d. (4) Nathaniel
Wade, son of John Wade and sometime Parliamentary Governor of the Isle of
Man. Wade was suspected of being involved in the Rye House Plot but escaped
to exile in Holland. He returned in the army of James, duke of Monmouth and
fought in the battle of Sedgmoor and was captured
afterwards. In return for his life Wade turned king’s evidence and gave
evidence against Henry Booth, lord Delamere. In
1687 James II sent him to Bristol charged with “re-modelling
the corporation” but his position did not long survive the Glorious
Revolution. Thereafter he served in other official positions in Bristol with
business interests such as in the above documents. |
Estcourt |
Wade |
Edwards |
|
|
|
|
|
|
|
|
|
468 |
1865 |
ebay |
|
Vellum
Indenture - 1865 Deed - Bristol A single large sheet vellum Indenture
measuring 72.5 cm x 54 cm approx Mortgage of premises in King Square, Bristol
dated 13 February 1865 William Walter Stoddart to
the Trustees of the Third Bristol Benefit Building Society with an endorsed
receipt dated 1 February 1875 for the full repayment of the monies Parties:
William Walter STODDART, Daniel BURGES, George Oldham EDWARDS Other names
include: John COLLINS, Alfred JOHNSON, George King MORGAN, Reverend William
RICHARDS Document signed and sealed by: William Walter STODDART Witness: J W
BROOKS Condition: Usual crease lines where the document has been folded,
slightly browned, otherwise quite good |
Stoddart |
Burges |
Edwards |
Collins |
Johnson |
Morgan |
Richards |
Brooks |
|
|
|
|
469 |
1846 |
ebay |
|
Vellum
Indenture - 1846 Deed - Gloucestershire A vellum Indenture on two large
sheets measuring 76 cm x 59 cm approx Conveyance of a piece of land called Wickhams Burgage at Chipping Sodbury dated 18 April 1846 Mrs
Elizabeth Brooke and Mr P D Leman to Mr David Selman and Trustee Parties: Elizabeth BROOKE,
Paul Downton LEMAN, William Bush PARKER, David
SELMAN Other names include: Brooke, Buckland, Hartley, Rodway,
Shipp, Wickham Document signed and sealed by: Elizabeth BROOKE, Paul Downton LEMAN Witnesses: James John LEMAN, Isabella
Frances BROOKE Condition: Usual crease lines where the document has been
folded, otherwise good |
Brooke |
Leman |
Selman |
Parker |
Buckland |
Hartley |
Rodway |
Shipp |
Wickham |
|
|
|
470 |
1808 |
ebay |
|
A
vellum indenture regarding the sale of lands in the parish of St Briavells, Gloucestershire, between James Hopkin of Brockwear in the
parish of Huclesfield, Gloucestershire - yeoman,
and John Davis of Green Way in the parish of Whitchurch,
Herefordshire - yeoman. Dated 20 April 1808 in the 48th year of the reign of
George III Property:
All of those three pieces or parcels of arable land with a new barn and
stable containing about 15 acres called Boiling Well, situate in the parish
of St Briavells in the possession of James Hopkins.
Medium: Handwritten in English on vellum. Condition: Left hand margin cropped
up to the text. Creasing. Characteristics: Signatures and red wax seals.
Document Size (Approx.): 70 by 60 cm |
Hopkin |
Davis |
|
|
|
|
|
|
|
|
|
|
471 |
1742 |
ebay |
|
Inventory
of the belongings of Henry Hays alias Archard of Tetbury, Woolstapler, deceased,
dated 1742. It measures 38cm by 30cm and is written on both sides. Very good
condition for its age. Taken by William Tomkinson
and Peter Townsend. |
Hays |
Archard |
Tomkinson |
Townsend |
|
|
|
|
|
|
|
|
472 |
1850 |
ebay |
|
Vellum
Indenture - 1850 Deed - Gloucestershire A single large sheet vellum Indenture
measuring 78 cm x 62 cm approx Release of land, cottages and hereditaments in the parish of Winterbourne,
Gloucestershire dated 15 August 1850 Messrs J and W H Langley and Mr George Pritchard to Mr John
Cook and his Trustee Parties: Joseph LANGLEY, William Henry LANGLEY, George
PRITCHARD, John COOK, Edward DANIEL Other names include: Adams, Allpass, Cook, Cottell, Dando, Evans, Jones, Langley, Maggs,
Monks, Simmonds, Tuckett,
Wadham Document signed and sealed by: Joseph
LANGLEY, William H LANGLEY, X The Mark and Seal of George PRITCHARD
Witnesses: Frederick WILKINSON Condition: Usual crease lines where the
document has been folded, otherwise good |
Langley |
Pritchard |
Cook |
Daniel |
Adams |
Allpass |
Cottell |
Dando |
Evans |
Jones |
Maggs |
etc |
473 |
1812 |
ebay |
|
Vellum
Indenture - 1812 Deed - Gloucestershire A vellum Indenture on three large
sheets measuring 82 cm x 67 cm approx Mortgage by demise of a piece of ground
and premises at Wotton Under Edge dated 3 September 1812 Mr
William PAGE and Trustee to Mr John HOPKINS
Parties: William PAGE, Edward PAGE, John HOPKINS, Charles COOK Other names
include: Bennett, Biddle, Bletchley, Foxwell, Le
Chevalier, Matthews, Page, Parslow, Seroid, Strange Document signed and sealed by: Charles
COOK, Edward PAGE, William PAGE Witnesses: Charles ATKINSON, Benjamin POWELL,
Henry VIZARD Condition: There has been some fading on the crease lines with a
small hole on the fold. Slightly browned
and stained, but otherwise quite good considering the age of the document |
Page |
Hopkins |
Cook |
Bennett |
Biddle |
Bletchley |
Foxwell |
Le
Chevalier |
Matthews |
Parslow |
Seroid |
etc |
474 |
1796 |
ebay |
|
This
is an agreement made by John Dee and his wife Sarah of Broad Campden (near Chipping Campden)
with Thomas Kemble Holland relating to a release of the freehold of some land
at Mickleton. The year was "the thirty sixth
reign of our Sovereign Lord, George the Third" (1796). The names of a
Richard Taylor, Mrs Sutton, Mrs
Barnes and Giles Smith also come into the document. The writing, although
beautifully executed, is difficult to decipher with 'f' for
's' etc. Although naturally yellowed and a bit spotted with age this
document is in good condition, no tears or holes, just creases from the
normal folding and some fading of the beautiful ink script. Two seals at the
bottom. I have a second similar deed, probably relating to the same piece of
land but dated 1770. (it seems that Sarah Dee could write but John could only
make his mark with a cross) |
Dee |
Holland |
Taylor |
Sutton |
Barnes |
Smith |
|
|
|
|
|
|
475 |
1668 |
ebay |
|
A
1668 vellum indenture conerning the sale of a house
and land in Newent Gloucestershire. The parties
involved are John Reynolds and his wife selling the property to George Bill
all of whom are of Newent. It states the property
is in Culford Street and further boundaries are
given. It also gives information regarding the occupations of the parties as
well as the cost of the property. It then goes into great detail concerning
the legal terms and conditions of the sale. Measuring
1 foot 8 inches by 11 inches the manuscript is in excellent condition for its
age. A few words are slightly faded but this is hardly noticeable. It has
beautiful handwritten script throughout that is fairly readable a rare thing
for a document of this age. At the base there are four signatures and two
vellum pendants though no wax seals. |
Reynolds |
Bill |
|
|
|
|
|
|
|
|
|
|
476 |
1703 |
ebay |
|
A
1703 vellum court document concerning the surrender and admission of persons
to a property in Oldbury on Severn in the manor of Thornbury, Gloucestershire. The document states that the
court was held at Stafford. The principle parties involved are Robti Bridges of Woodchester,
Gloucestershire and Robti Rogers. Where Mr. Bridges
has surrendered rights to the property in favour of
Mr. Rogers who is now admitted into the manor. Extensive details are given
about the property that seem to include numerous
parcels of land. The document also deals with the legal terms and conditions
concerning Mr. Rogers admission. In
very good condition with some discolouration due to
age and one tiny hole. There is beautiful handwritten script throughout that
makes for fairly easy reading although it is in Latin. At the base there is a
large wax seal, in good condition, showing a bird on a shield. The
document dimensions are 14 inches by 11.5 inches. |
Bridges |
Rogers |
|
|
|
|
|
|
|
|
|
|
477 |
1824 |
ebay |
|
INDENTURE
manuscript DOCUMENT Littleworth Goucester
HARRISON WHITE 1824 guaranteed
original - from the reign of KING GEORGE IV - 182 YEARS OLD BETWEEN THOMAS
HARRISON OF LITTLEWORTH IN THE PARISH OF MINCHINHAMPTON IN THE COUNTY OF
GLOUCESTER YEOMAN OF THE ONE PART AND JOHN WHITE OF MINCHINHAMPTON GENTLEMAN
OF THE OTHER PART BEING THE RELEASE OF
FOUR COTTAGES OR DWELLINGHOUSES CLOSE OF LAND AND PREMISES AT LITTLEWORTH IN
THE COUNTY OF GLOUCESTER. SIZES 29 INS X 26 INS IN VERY FINE CONDITION -
ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF FOLDED PARCHMENT WAX SEALS |
Harrison |
White |
|
|
|
|
|
|
|
|
|
|
478 |
1794 |
ebay |
|
INDENTURE
manuscript DOCUMENT Rodborough Goucester
NIBLETT > LEECH 1794 guaranteed original - from the reign of KING GEORGE
III - 212 YEARS OLD BETWEEN JOHN NIBLETT OF BENNET TREES IN THE PARISH OF
RODBOROUGH IN THE COUNTY OF GLOUCESTER CARRIER AND THOMAS BUCKINGHAM OF THE
BEAR IN THE PARISH OF RODBOROUGH INNHOLDER OF THE FIRST PART AND JOHN LEECH
OF RODBOROUGH YEOMAN OF THE OTHER PART. BEING THE RELEASE OF ALL THAT
MESSUAGE OR DWELLINGHOUSE CLOSE OF LAND AND PREMISES AT MIRCHINHAMPTON IN THE
COUNTY OF GLOUCESTER. SIZES 29 INS X 26 INS IN VERY FINE CONDITION -
ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF FOLDED VELLUM WAX SEALS |
Niblett |
Buckingham |
Leech |
|
|
|
|
|
|
|
|
|
479 |
1822 |
ebay |
|
This
Indenture consists of eight large Vellum sheets connected at the bottom edge
where there are the signatures, and wax seals of the persons named within the
indenture. The Indenture in eleven parts, is large
at 28"x 20" and folded in the usual way to 8"x10", its
condition is very good. The document is dated 1822 in Reign of George 1V and
concerns money land and property. There are many names and places mentioned
within so i will pick out the following as
examples. The Reverend Nathaniel Bridges of Clifton in County of Gloucester.
George Robinson, Elder, of Burton Lattimer in Northamptonshire. Reverend Samuel Davenport of Sutton Bonington in county of Nottingham. Together with the
Indenture are three handwritten extracts from the wills of Ann Aldwinckle, 1793. John Aldwinckle
1775, and James Willden
Roberts 1818. These extracts are relative to persons named within the main
Indenture. |
Bridges |
Robinson |
Davenport |
Aldwinckle |
Roberts |
|
|
|
|
|
|
|
480 |
1819 |
ebay |
|
Vellum
Indenture - 1819 Deed - Gloucestershire A vellum Indenture on four large
sheets measuring 67 cm x 56 cm approx Release of premises in Iron Acton, Gloucestershire
and Assignment of the premises for a term of one thousand years dated 4 May
1819 including a Schedule of Deeds Parties: Stephen GIBBS, Richard LEE,
William BAYNTON, William SARGEANT, George GIBBS, Thomas WHITE Other names
include: Akehurst, Alsop, Baynton,
Brooke, Cooper, Iles, Jarman, King, Little, Morgan,
Snook, Taylor, Wilmot, Woodland Document signed and sealed by: Stephen GIBBS,
Richard LEE, William BAYNTON, William SARGEANT Witness: George WHITTINGTON
Condition: Some fading on the fold lines on the outer sheets, some discolouration and browning. Otherwise quite good for age |
Gibbs |
Lee |
Baynton |
Sargeant |
White |
Akehurst |
Alsop |
Brooke |
Cooper |
Iles |
Jarman |
etc |
481 |
1735 |
ebay |
|
1735
A VERY GOOD EXAMPLE OF AN INDENTURE IN PERFECT CONDITION. WRITTEN IN THE
REIGN OF GEORGE THE SECOND IT IS AN INDENTURE OF LEASE OF COTTAGES AND
TENEMENTS AT DURSLEY IN THE COUNTY OF GLOUCESTER IT IS AN INDENTURE OF LEASE
MADE BETWEEN JOHN PARTRIDGE OF DURSLEY GENTLEMAN AND ROBERT COLLIER OF THE
SAME PLACE CARPENTER THE INDENTURE IS BEAUTIFULLY WRITTEN. IT IS SIGNED AND
SEALED BY JOHN PARTRIDGE AND AN ORNATE HEADING WITH THE INLAND REVENUE SEALS
UNDERNEATH. EVERY WORD IS READABLE. |
Partridge |
Collier |
|
|
|
|
|
|
|
|
|
|
482 |
1831 |
ebay |
|
Vellum
Indenture - 1831 Deed - Gloucestershire A single large sheet vellum Indenture
measuring 76 cm x 66 cm approx Release of the Equity of Redemption of cottages
and premises in Frampton Cotterell, Gloucestershire
dated 29 September 1831 Parties: Robert SHACKELL, Cordwainer
of Frampton Cotterell. James POOLE, Yeoman, of Westerleigh.
Benjamin POOLE, Yeoman, of Alveston Other names
include: Isaac HIBBS Document signed and sealed by: Robert SHACKELL, X The
Mark of James POOLE Witness: George WHITTINGTON Condition: Usual fold
lines. Some slight discolouration
and stains, otherwise good |
Shackell |
Poole |
Hibbs |
Whittington |
|
|
|
|
|
|
|
|
483 |
1827 |
ebay |
|
Vellum
Indenture - 1827 Deed - Bristol A vellum Indenture on four large sheets
measuring 73 cm x 60 cm approx Mortgage for securing £500 and interest on
property in King Square, Bristol dated 15 June 1827 Parties: John Bartlett HILL
Esq and Mary his wife of Hanham
Court, Bitton.
Richard GRATTAN Esq, of Bitton.
William FISHER, gentleman, of the City of London. John Bligh STANLEY,
Gentleman of Bristol Other names include: James Bartlett, Thomas Dale, Benjamin Hill, Elizabeth Hill,
Thomas Hill, Henry West Document signed and sealed by: John Bartlett HILL,
Mary HILL Witnesses: Emma Jane EMERSON, Harriet EMERSON Condition: Usual fold
lines, slight browning, otherwise good for age |
Hill |
Grattan |
Fisher |
Stanley |
Bartlett |
Dale |
West |
Emerson |
|
|
|
|
484 |
1853 |
ebay |
|
Vellum
Indenture - 1853 Deed - Somerset A vellum Indenture on two large sheets
measuring 73 cm x 58 cm approx Lease of Osbourne
Place, otherwise Wilton Cottage in Wilton, Somerset for 21 years dated 1
October 1853 The Trustees of the Will of the late Mrs
Harriet Cliffe to William Franck Elliott Parties: Bedel STANFORD Esquire, late of Ireland but
"now" of Cheltenham. Robert
OWEN, Captain in Her Majesty's Army of Wexford. Richard King Meade KING Esquire, of West
Monkton, Somerset. Rev Loftus Anthony
CLIFFE of Uphill Rectory, Somerset.
William Franck ELLIOTT of Bishops Hull, Somerset Other names include:
Robert BADCOCK, Harriet CLIFFE, John Woolcott WARREN
Document signed and sealed by: Loftus A CLIFFE, William Franck ELLIOTT
Witness: William MARSHALL Condition: Some fading on the fold lines on the
outer sheet with a small hole, slightly grubby on the outside |
Cliffe |
Elliott |
Stanford |
Owen |
King |
Badcock |
Warren |
Marshall |
|
|
|
|
485 |
1825 |
ebay |
|
INDENTURE
manuscript DOCUMENT Minchinhampton Gloucs HARRISON WHITE 1825 guaranteed original - from the
reign of KING GEORGE IV - 181 YEARS OLD BETWEEN THOMAS HARRISON OF
LITTLEWORTH IN THE COUNTY OF GLOUCESTER YEOMAN OF THE ONE PART AND JOHN WHITE
OG MINCHINHAMPTON IN THE SAME COUNTY GENTLEMAN OF THE OTHER PART. BEING THE
RELEASE OF ALL THAT MESSUAGE OR DWELLINGHOUSE CLOSE OF LAND AND PREMISES AT
LOWER LITTLEHAMPTON IN THE PARISH OF MIRCHINHAMPTON IN THE COUNTY OF
GLOUCESTER. SIZES 29 INS X 26 INS IN VERY FINE CONDITION - ESCUTCHEONED
REVENUE STAMP ON ONE SHEET OF FOLDED VELLUM WAX SEALS |
Harrison |
White |
|
|
|
|
|
|
|
|
|
|
486 |
1800 |
ebay |
|
INDENTURE
manuscript DOCUMENT Rodborough Goucester
LEECH > SMITH 1800 guaranteed original - from the reign of KING GEORGE III
- 206 YEARS OLD BETWEEN JOHN LEECH OF RODBOROUGH YEOMAN OF THE FIRST PART AND
JOHN SMITH OF THE TOWN OF MALMESBURY IN THE COUNTY OF WILTSHIRE OF THE OTHER
PART. BEING THE RELEASE OF ALL THAT CLOSE OF LAND AND PREMISES AT
MIRCHINHAMPTON IN THE COUNTY OF GLOUCESTER CALLED ROUND CLOSE. SIZES 29 INS X
26 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF
FOLDED VELLUM WAX SEALS |
Leech |
Smith |
|
|
|
|
|
|
|
|
|
|
487 |
1741 |
ebay |
|
inventory of the belongings
of Thomas Blackwell of Stroud, clothworker who died
4th October 1741. It measures 33cm by 21cm and is written on one side. Good condition
for its age. Taken by G Gall and Bedford Pates. |
Blackwell |
Gall |
Pates |
|
|
|
|
|
|
|
|
|
488 |
1866 |
ebay |
|
NEWENT:
Release for a share under the will of the late John Hartland, deceased, of Newent, Gloucestershire, between Thomas Hartland of Upton
Bishop, Herefordshire, farmer, Joseph Cummins of Newent.
Dated 4 January 1866 in the 29th year of the reign of Victoria Property: All
his household goods and furniture, linen, glass, china and five hogsheads.
Also all live and dead farming stock, implements and husbandry. Medium:
Handwritten in English on vellum. Condition: Good, but small holes in one
fold. Characteristics: Signature and red wax seal. Revenue and tax stamps.
Document Size (Approx.): 65 by 75 cm |
Hartland |
Cummins |
|
|
|
|
|
|
|
|
|
|
489 |
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 |
|
|
|
|
|
|
490 |
1837 |
ebay |
|
GLOUCESTER,
TEWKSBURY: Appointment of John Long as administrator of the goods, chattels
and credits of his son Joshua Long of Tewkesbury, mariner, who died
intestate. Document issued by Edward Thomas March Phillipps,
Vicar General in Spirituals of the Bishop of Gloucester and Bristol. Dated 24
October 1837 in the 1st year of the reign of Victoria Medium: Printed with
handwritten insertions in English on paper. Condition: Creased and slightly
frayed edges. Characteristics: Signature and seal. Document Size (Approx.): 20
by 35 cm |
Long |
Phillipps |
|
|
|
|
|
|
|
|
|
|
491 |
1738 |
ebay |
|
A
WELL WRITTEN INDENTURE OF FREEHOLD PROPERTY SITUATE
AT DURSLEY IN THE COUNTY OF GLOUCESTER. THE DOCUMENT ON VELLUM IS PURPORTED
TO TRANSFER SEVERAL COTTAGES and garden grounds. THE PARTIES TO THE DEED BEING ROBERT
COLLIER of Dursley
Joiner and MARTHA his wife 1st part
GOUGH EVERETT of Dursley Butcher 2nd part and
JOSEPH LOOPKIND of North Nibley Gloucester 3rd
part. The document is executed and sealed by 2 of the parties but the 3rd has
not signed |
Collier |
Everett |
Loopkind |
|
|
|
|
|
|
|
|
|
492 |
1816 |
ebay |
|
NEWENT:
Mortgage of a property in Newent, Gloucestershire,
between John Moody of Hartpury, farmer, and Thomas
Hooper, farmer. Dated 1 June 1816 in the 56th year of the reign of George III
Property: A tenement formerly in the possession of John Penn, afterwards
Samuel Forty, since Garon Wolley,
Emanuel Langham and Thomas Edmunds, lately of James
Moody and Thomas Hill, in New Street, Newent.
Medium: Handwritten in English on vellum. Condition: Good Characteristics:
Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.):
75 by 80 cm |
Moody |
Hooper |
Penn |
Forty |
Wolley |
Langham |
Edmunds |
Hill |
|
|
|
|
493 |
1835 |
ebay |
|
BRISTOL:
Assignment of a piece of ground and house in Queen Square, Bristol, between
Sarah Jill Adam of Clifton, Gloucestershire, and Richard Hill and George Hill
both of Bristol, masons. Dated 25 March 1835 in the 5th year of the reign of
William IV Property: A messuage or tenement on the
north side of Queen Square in Bristol, with a warehouse behind. Medium:
Handwritten in English on vellum. Condition: Good Characteristics: Signature
and red wax seal. Revenue and tax stamps. Document Size (Approx.): 60 by 78
cm |
Adam |
Hill |
|
|
|
|
|
|
|
|
|
|
494 |
1764 |
ebay |
|
Inventory
of the belongings of Lyddia Cotton of Ashton under
Hill, Gloucester, Widow, dated 12th December 1764. It measures 32cm by 20cm
and is written on one side. Good condition for its age. Taken by John Baldwyn
and Isaac Baysend? I have saved a copy of the
images. |
Cotton |
Baldwyn |
Baysend |
|
|
|
|
|
|
|
|
|
495 |
1824 |
ebay |
|
INDENTURE
manuscript DOCUMENT ANTIQUE DEED Littleworth
Gloucester HARRISON > KEARSEY 1824 guaranteed original - from the reign of
KING GEORGE IV - 182 YEARS OLD BETWEEN THOMAS HARRISON OF LITTLEWORTH IN THE
PARISH OF MINCHINHAMPTON IN THE COUNTY OF GLOUCESTER YEOMAN OF THE ONE PART
AND JOHN WHITE OF MINCHINHAMPTON GENTLEMAN of the second part THOMAS SMITH OF
AVENING IN THE SAID COUNTY OF THE THIRD PART SAMUEL KEARSEY OF MINCHINHAMPTON
MALSTER OF THE FOURTH PART AND JOHN NEALE OF KNAPP IN THE PARISH OF
MINCHINHAMPTON OF THE FIFTH PART . BEING THE RELEASE OF FOUR COTTAGES OR
DWELLINGHOUSES CLOSE OF LAND AND PREMISES AT LITTLEWORTH IN THE THE PARISH OF MINCHINHAMPTON IN THE COUNTY OF GLOUCESTER.
SIZES 29 INS X 26 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP ON
THREE SHEETS OF FOLDED PARCHMENT WAX SEALS |
Harrison |
White |
Smith |
Kearsey |
|
|
|
|
|
|
|
|
496 |
1798 |
ebay |
|
Handwritten
English vellum indenture dated 1798 during the reign of King George III being
the conveyance of property in Bedminster in the County of Somerset between
William Symons of Bristol, an accountant, of the one part; and Henry James,
also of Bristol, a Blockmaker. Nicely penned with
fancy printed vignette, two blue revenue stamps with inserts, taxstamps, and two red wax seals on green cloth tags.
Very Good condition and nice for display ! Measures
24 x 17". |
Symons |
James |
|
|
|
|
|
|
|
|
|
|
497 |
1884 |
ebay |
|
INDENTURE
manuscript DOCUMENT Bloxwich Staffs CLIFFORD > TURNER
1884 guaranteed original - from the reign of QUEEN VICTORIA - 120 YEARS OLD
BETWEEN JEMIMA CROWTHER OF CHELTENHAM IN THE COUNTY OF GLOUCESTER OF THE
FIRST PART JOHN CLIFFORD OF BLOXWICH IN THE COUNTY OF STAFFORD DRAPER OF THE
SECOND PART AND EDWARD WHITEHOUSE TURNER OF WILLENHALL IN THE COUNTY OF
STAFFORD TIMBER MERCHANT OF THE THIRD PART. WITH SITE PLAN
. BEING THE DEED OF CONVEYANCE OF A PIECE OF LAND SITUATE IN
WOLVERHAMPTON STREET BLOXWICH ABUTTING AT THE BACK ON THE LONDON NORTH
WESTERN RAILWAY. SIZES 22 INS X 16 INS IN FINE TO VERY FINE CONDITION -
STORAGE DUSTING ESCUTCHEONED REVENUE
STAMPS ON ONE SHEET OF FOLDED PARCHMENT
WAX SEAL |
Crowther |
Clifford |
Turner |
|
|
|
|
|
|
|
|
|
498 |
1884 |
ebay |
|
TAX
REVENUE DOCUMENTS Sir Lionel Darrel GLOUCESTER 1884 guaranteed original - 122
YEARS OLD small archive of documents from the FRETHERNE COURT ESTATE
STONEHOUSE GLOUCESTERSHIRE FOR THE SUCCESSION DUTY RECEIPT ON THE DEATH OF
SIR WILLIAM L. DARELL BARONET - DETAILS OF THE MANSION HOUSE, LANDS AND
HEREDITAMENTS IN THE PARISHES OF ARLINGHAM FRETHERNE AND SAUL SIZES MIXED ~
OVER A DOZEN ITEMS ~ IN VERY
FINE CONDITION ~ WITH REVENUES |
Darell |
|
|
|
|
|
|
|
|
|
|
|
499 |
1840s |
ebay |
|
This
is a four page (21x34cm) handwritten document concerning land in Compass Hill
Kinsale in the County of Cork in Ireland. The
item written in the late 1840's details all previous leases on the land from
1761 to the present 1847 lease. The
land originally owned in 1761 by Edward Southwell
of Gloucester was leased to Henry Stirke. Nine
various leases and re-leases are listed through the years. In
1782 the land becomes the property of Lord De Clifford and remains in this
family up to 1847. Various descendants of the Stirke
family are the ever present leasors. Sometimes
bearing the name Dalrymple. A Captain Julius Stirke of the 10th regiment of foot and his son Julius Stirke of the 6th West India regiment is
noted on the 1802 lease. The
Stirke family in turn have
leased the dwelling house on this land since 1797. The present occupier in
the late 1840's is a Major William Warren. The
mid 19th century paper item is a little frayed and creased. However all the
handwritten text is clear and legible and the item is generally in good
presentable condition. |
Southwell |
Stirke |
De
Clifford |
Dalrymple |
Warren |
|
|
|
|
|
|
|
500 |
1841 |
ebay |
|
Vellum
Indenture -1841 Deed - Yate, Gloucestershire A
vellum Indenture on two large sheets measuring 76 cm x 63 cm approx An
Assignment of a close of land situate in the parish of Yate,
Gloucestershire dated 29 October 1841 Parties: Ann ALWAY, John ALWAY, William
HATHERELL, William OSBORNE, William Bush PARKER, David SELMAN, Mary YOUNG, Thomas
YOUNG Other names include: James Alway, John Alway, Nicholas Alway, Thomas Alway, Robert Cole, John Dowding,
Henry Edwards, John Edwards, Thomas Frankcombe,
Richard Hall, George Hardwick, William Holborow,
Samuel Isaac, Susannah Nicholls, Jacob Parker, Sarah Parker, Edward Stokes,
Jacob Wilkins Document signed by: Ann
ALWAY, John ALWAY, William HATHERELL, William OSBORNE, Mary YOUNG, Thomas
YOUNG Witnesses: Joseph TOMKINS Condition:
Slight browning, otherwise good for age |
Alway |
Hatherall |
Osborne |
Parker |
Selman |
Young |
Cole |
Dowding |
Edwards |
Frankcombe |
Hall |
etc |