Home

 

Back to County Index Page

 

Gloucestershire 401-500

Û

Gloucestershire 301-400

Ü

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