Home

Back to County Index Page

Gloucestershire 501-614

Û

Gloucestershire 401-500

 

ID

Date

Source

Lot No.

Text

Surnames

501

1820

ebay

Vellum Indenture -1820 Deed - Winterbourne, Gloucestershire A vellum Indenture on two large sheets measuring 75 cm x 61 cm approx A Mortgage of property in Wintebourne, Gloucestershire dated 22 April 1820 Parties: Charles HUFF, George MARTIN, Jonathan PENDOCK Other names include: Stephen Barnes, Edward Brice, Charles Curtis, Samuel Smith Document signed by: Charles HUFF, George MARTIN Witnesses:  J D LANGDON, Joseph LANGLEY Condition: Slight browning, otherwise good for age

Huff

Martin

Pendock

Barnes

Brice

Curtis

Smith

Langdon

Langley

502

1802

ebay

INDENTURE manuscript DOCUMENT  Minchinhampton Gloucs LEECH HARRISON 1802 guaranteed original - from the reign of KING GEORGE III - 204 YEARS OLD BETWEEN JOHN LEECH OF RODBOROUGH IN THE COUNTY OF GLOUCESTER YEOMAN OF THE FIRST PART AND THOMAS HARRISON OF MINCHINHAMPTON IN THE COUNTY OF GLOUCESTER QUARRY MAN OF THE OTHER PART . BEING THE LEASE OF  COTTAGE AND TENEMENT SITUATE IN THE PARISH OF MINCHINHAMPTON IN THE COUNTY OF GLOUCESTER AND A CLOSE OF LAND CALLED ROUND CLOSE SIZES 29 INS X 26 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS ON TWO SHEETS OF FOLDED PARCHMENT WAX SEALS

Leech

Harrison

503

1829

ebay

INDENTURE manuscript DOCUMENT Minchinhampton Gloucester HARRISON KEARSEY 1829 guaranteed original - from the reign of KING GEORGE IV - 177 YEARS OLD BEING THE ABSTRACT OF THOMAS HARRISON'S MORTGAGE OF FOUR COTTAGES A CLOSE OF LAND AND OTHER HEREDITAMENTS AT LITTLEWORTH IN THE PARISH OF MINCHINHAMPTON IN THE COUNTY OF GLOUCESTER FOR SECURING £273 AND INTEREST TO SAMUEL KEARSEY. SIZES 16 INS X 13 INS IN VERY FINE CONDITION - PAPER MANUFACTURES WATERMARK FW&BB 1820 ON EIGHT SHEETS OF FOLDED PAPER

Harrison

Kearsey

504

1802

ebay

INDENTURE manuscript DOCUMENT  Minchinhampton Gloucs LEECH HARRISON 1802 guaranteed original - from the reign of KING GEORGE III - 204 YEARS OLD BETWEEN JOHN LEECH OF RODBOROUGH IN THE COUNTY OF GLOUCESTER YEOMAN OF THE FIRST PART JOHN SMITH OF BURTON HILL IN THE PARISH OF SAINT PAUL MALMSBURY IN THE COUNTY OF WILTSHIRE GENTLEMAN OF THE SECOND PART THOMAS HARRISON OF MINCHINHAMPTON IN THE COUNTY OF GLOUCESTER QUARRY MAN OF THE THIRD PART AND JACOB WALKLEY OF WOODCHESTER BUTCHER OF THE FOURTH PART. BEING THE RELEASE IN FEE IN FEE OF  COTTAGES AND GARDENS AND A CLOSE OF GROUND SITUATE IN THE PARISH OF MIRCHINHAMPTON IN THE COUNTY OF GLOUCESTER NEAR A PLACE CALLED LITTLEWORTH. SIZES 29 INS X 26 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS ON TWO SHEETS OF FOLDED PARCHMENT WAX SEALS

Leech

Smith

Harrison

Walkley

505

1880

ebay

ANTIQUE TAX CONTRACT Woodchester Gloucs CRITCHLEY 1880. guaranteed original - from the reign of QUEEN VICTORIA - 126 YEARS OLD BEING THE CONTRACT WITH HENRY CRITCHLEY OF MINORCA COTTAGE WOODCHESTER IN THE COUNTY OF GLOUCESTER PIN MANUFACTURER FOR TITHE REDEMPTION OF THREE SHILLINGS AND ELEVEN PENCE LAND TAX IMPRESSED REVENUE STAMP AND PAPER TAX CACHE. SIZE 15 INS X 20 INS COMPLETE WITH 'ON HER MAJESTY'S SERVICE' INLAND REVENUE ENVELOPE WITH STROUD AND WOODCHESTER POSTMARKS FOR 1880 ON ONE SHEET OF FOLDED PAPER WATER MARK TURNER CHAFFORD AND MILLS IN VERY FINE CONDITION

Critchley

506

1829

ebay

ANTIQUE DEED Littleworth Gloucester WHITE > CLIFT 1829. guaranteed original - from the reign of KING GEORGE IV - 177 YEARS OLD BEING THE SCHEDULE OF DEEDS AND WRITINGS RELATING TO MESSUGAES LAND AND HEREDITAMENTS AT LITTLEWORTH IN THE PARISH OF MINCHINHAMPTON IN THE COUNTY OF GLOUCESTER BELONGING TO JOHN WHITE AND MORTGAGED BY HIM TO JOSEPH CLIFT WITH INFORMATION OF TITLE HOLDERS FROM 1716. SIZE 15 INS X 12 INS ON FOUR SHEETS OF FOLDED PAPER WATER MARK 'M & W E' DATED 1829 IN VERY FINE CONDITION slight wear to centre fold

White

Clift

507

1802

ebay

ANTIQUE BOND Rodborough Gloucester LEECH 1802. guaranteed original - from the reign of KING GEORGE III - 204 YEARS OLD BEING THE BOND TO PAY BETWEEN JOHN LEECH OF THE PARISH OF RODBOROUGH IN THE COUNTY OF GLOUCESTER YEOMAN AND CHARLES LEECH OF THE SAME PLACE CLOTH WEAVER  ARE JOINTLY AND SEVERALLY BOUND TO THOMAS HARRISON OF THE PARISH OF MINCHINHAMPTON IN THE SAID COUNTY QUARRY MAN IN THE SUM OF THREE HUNDRED POUNDS  ON MARTGAGE TO A HOUSE WOOD AND ORCHARD IN MINCHINHAMPTON IMPRESSED REVENUE STAMP AND PAPER TAX CACHE. SIZE 15 INS X 12 INS WITH TWO WAX SEALS,.ON ONE SHEET OF FOLDED PAPER WATER MARK DATED 1796 IN VERY FINE CONDITION

Leech

Harrison

508

1837

ebay

HOO, ST MARBURGH (St Werburgh?): Lease for one year of a piece of woodland in St Marburgh or Hoo, Kent, between Edward Lloyd late of Pershore, Worcestershire, now of Barbourne Terrace, Worcester, Margaret Jones of Gloucester, George Smith of High Halstow, and James Smith of Barbican, London, chemist. Dated 30 October 1837 in the 1st year of the reign of Victoria  Property: A piece of woodland called Carts Wood of five acres in Hoo; formerly part of a 30 acre estate in the tenure of Edward Dunnings and Robert Cart. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 42 by 65 cm

Lloyd

Jones

Smith

Dunnings

Cart

509

1837

ebay

HOO, ST MARBURGH (St Werburgh?): Release of a piece of woodland in St Marburgh or Hoo, Kent, between Edward Lloyd late of Pershore, Worcestershire, now of Barbourne Terrace, Worcester, Margaret Jones of Gloucester, George Smith of High Halstow, and James Smith of Barbican, London, chemist. Dated 31 October 1837 in the 1st year of the reign of Victoria Property: A piece of woodland called Carts Wood of five acres in Hoo; formerly part of a 30 acre estate in the tenure of Edward Dunnings and Robert Cart. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 55 by 65 cm

Lloyd

Jones

Smith

Dunnings

Cart

510

1706

ebay

KENCOT: A mortgage of lands in Kencot, Oxfordshire, between Samuel Castle of Fairford, Gloucestershire, glover, William Brice of Kencot, yeoman, and Grace his wife, and Charles Doyley of Southrop, Gloucestershire, gentleman. Dated 1 August 1706 in the 5th year of the reign of Anne Property: A close of land called Cyprian Close with house built thereon in Kencot. Medium: Handwritten in English on vellum. Condition: Some minor rubbing of text in folds. Creasing. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 55 by 75 cm

Castle

Brice

Doyley

511

1722

ebay

HAMPSTED, OLD SODBURY: Lease of the Manor Grange at Hampsted, Old Sodbury, Gloucestershire, between Giles Eyre of Middle Temple, London, Joseph Edwards of Bristol, gentleman, and William Okey of Bristol, brewer. Dated 25 June 1722 in the 8th year of the reign of George I Property: The manor grange or farm of Hampsted als Hampstead, with orchards and land lying on the south side of the lane leading to Horwood. Also meadows called Finch or Inchmead, the Little Butter Field, Middle Borrows, Little Grove, The Stirfs, and others. All in Hampsted in the parish of Old Sodbury. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 50 by 70 cm

Eyre

Edwards

Okey

512

1732

ebay

HAMPSTED, OLD SODBURY: Mortgage of the Manor Grange of Hamsted (Hampsted), Old Sodbury, Gloucestershire, between William Okey of Bristol, brewer, and Ann Bartlett of Bristol, widow. Dated 31 July 1732 in the 6th year of the reign of George II  Property: The manor grange or farm of Hampsted als Hampstead, with orchards and land lying on the south side of the lane leading to Horwood. Also meadows called Finch or Inchmead, the Little Butter Field, Middle Borrows, Little Grove, The Stirfs, and others. All in Hampsted in the parish of Old Sodbury. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signature and red wax seal. Revenue and tax stamp. Document Size (Approx.): 60 by 76 cm

Okey

Bartlett

513

1874

ebay

Offered is this two page vellum document dated 4 April 1874. It measures 26 inches by 22.5 inches. It is between William Kendall and George Bumpus. It deals with the appointment and release of all the piece or close of land containing 6 acres, 3 roods and 12 perches called Naight Close situated in Bourton on The Water in the County of Gloucester. It retains the revenue stamp together with the red wax seal and signature of William Kendall. A clean and well written document.

Kendall

Bumpus

514

1860

ebay

1860 Indenture document in good condition. This auction is for a 7 page Indenture made the fourteenth day of November in the year of our Lord,one thousand eigth hundred and sixty.Between William Simons Merthyr Tydfil and John Plews Newent in Gloucester. Both agreed tio enter into a partnership in Attornies of Law. All pages readable and very good for the year.

Simons

Plews

515

1908

ebay

SNOWSHILL: Conveyance of Little and Great Brockhampton Farm in Snowshill, Gloucestershire, between Amy Louisa Phillipps of Cheltenham, Thomas Allard Cox of Evesham, Frederick Honniball of Evesham, and John Idiens and Sons Ltd. This deed was probably not enacted as the signatures have been crossed out and the day and month left blank. Dated 1908  Property: Provides a detailed list of lands within the Brockhampton Farm. Medium: Handwritten in English on vellum. Condition: Very good. Characteristics: Signatures and red wax seals. Document Size (Approx.): 70 by 80 cm

Phillipps

Cox

Honniball

516

1891

ebay

KENSINGTON: Mortgage of number 49 Warwick Gardens, Kensington, Middlesex, between William George Neilson of Laurells Downend, Gloucestershire, and John Holt of Twyford, Buckinghamshire. Dated 20 July 1891 in the 55th year of the reign of Victoria Property: A parcel of land on the east side of Warwick Gardens in the parish of St Mary Abbotts, Kensington, abutting on lands of Lord Kensington. With a house built upon. Medium: Handwritten in English on vellum. Condition: Very good. Characteristics: Signature and red wax seal. Document Size (Approx.): 50 by 70 cm

Neilson

Holt

517

1897

ebay

A single sheet vellum Indenture measuring 70 cm x 56 cm approx Conveyance of a freehold messuage and hereditaments situate at Chipping Sodbury, Gloucestershire dated 24 December 1897, Mrs Jane Alsop and others to Mr E O Limbrick Parties: Jane ALSOP, Richard Wickham ARNOLD, Samuel COOL, Thomas William NEALE, Edmund Orchard LIMBRICK Other names include: James Alsop, Mary May, Robert Savery, Herbert Perrett, James Hatherall Marsh, Mr Truman, George Vizard, Albert Henry Vizard Document signed by: Jane ALSOP, Richard Wickham ARNOLD, Samuel COOL, Thomas William NEALE, Edmund Orchard LIMBRICK Witnesses:  J W TRENFIELD Condition: Very Good

Alsop

Limbrick

Arnold

Cool

Neale

May

Savery

Perrett

Marsh

Truman

Vizard

Trenfield

518

1830

ebay

A single sheet vellum Indenture measuring 77 cm x 61 cm approx Release of five pieces of land at Adams Land, Frampton Cotterell, Gloucestershire dated 20 December 1830 Parties: Thomas GRANT, John HAYTHORNE, William ILES Other names include: Edward Brice, William Diaper Brice, Daniel Burgess, Richard Gorving, George Green, Joseph Hallier, Daniel Taylor Haythorne, Robert Marsh, Arthur Palmer, James Poole, Edward Sampson, Robert Shackell, John Simmonds, William Skinner, Thomas Tuck, George Wigmore Document signed by: John Haythorne Witnesses:  Richard C Brown,  J Southby Condition: Browned with staining and creasing

Grant

Haythorne

Iles

Brice

Burgess

Gorving

Green

Hallier

Marsh

Palmer

Poole

etc

519

1852

ebay

A single sheet vellum Indenture measuring 75 cm x 61 cm approx Conveyance of land at Iron Acton dated 24 March 1852 Parties: John ALWAY, Mary ALWAY, Joseph BARKER, Francis Edward GIBBS Other names include: James Alsop, Betty Alway, John Alway, Robert Cooper, George Gibbs, Joseph Gibbs, John Nichols, Rev John Salter, William Sargent, Samuel Woodland Document signed by: John ALWAY, Mary ALWAY Witnesses:  Edmund Lloyd, Thomas Crossman Condition: Good

Alway

Barker

Gibbs

Alsop

Cooper

Nichols

Salter

Sargent

Woodland

Lloyd

Crossman

520

1841

ebay

LONGFORD: Mortgage of a cottage in Longford, Gloucestershire, between James Nicholls of Longford, taylor, and William Humphries Baylis of Gloucester, gent. Dated 14 August 1841 in the 5th year of the reign of Queen Victoria Property: All that cottage with garden in the hamlet of Longford. Medium: Manuscript in English on paper. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Folio folded in half. Document Size (Approx.): 33 by 20cm

Nicholls

Baylis

521

1861

ebay

A single large sheet vellum Indenture measuring 73.5 cm x 61 cm approx Conveyance of four cottages or tenements, garden, ground and premises at Winterbourne Down, Winterbourne, Gloucestershire dated 27 September 1861 Parties: Jonathan PENDOCK, Thomas PENDOCK Other names include: Stephen Barnes, Joseph Blinman, Sarah Evans, George Evans, Rebecca Good, Charles Huff, William Jones, Thomas Lewis, William Lloyd, William Pendock, Thomas Walker, William Willmott Document signed by: Jonathan Pendock, Thomas Pendock Witnesses:  J Trenfield, Samuel Francis Walker Condition: Good

Pendock

Barnes

Blinman

Evans

Good

Huff

Jones

Lewis

Lloyd

Walker

Willmott

Trenfield

522

1854

ebay

INDENTURE Painswick Rd Estate Gloucester 1854 Melbourne St This is a vellum indenture dated 1854 which relates to a conveyance of a piece of Building land forming part of the Painswick Road Estate in Gloucestershire.  It was made between John Cleveland Green a city banker and Nathaniel Washborne a city draper concerning 94 Melbourne Street.  Francis Tomes and Thomas Fenn Addison are also mentioned in the document.

Green

Washborne

Tomes

Addison

523

1912

ebay

This is a vellum hand written document dated 1912 and relating to the conveyance of number 64 Moor Street Gloucester.  From Charles Granville Clutterbuck Esq to Mr. Frederick Barnett.  Also mentioned is  William James Townsend.  There are two red seals with the intials “JB”.

Clutterbuck

Barnett

Townsend

524

1864

ebay

A single sheet vellum Indenture measuring 76 cm x 59.5 cm approx Conveyance of two messuages or tenements gardens and hereditaments at Frampton Cotterell, Gloucestershire dated 18 February 1864 Parties: Alfred COX, George LUTON, James LUTON, Thomas LUTON, John WILTSHIRE Other names include: John Bowyer, David England, Thomas Harris, John Haythorne, Hester Luton  (including some info re Will), James Poole (including some info re Will), Robert Shackell, George Skidmore Document signed by: X The mark of James Luton, Thomas Luton, George Luton Witnesses:  William Jones Condition: Good 

Cox

Luton

Wiltshire

Bowyer

England

Harris

Haythorne

Poole

Shackell

Skidmore

Jones

525

1797

ebay

A single sheet vellum Indenture measuring 69 cm x 52 cm approx An Assignment of two closes of ground at Lower Easton in the Parish of Saint George, Gloucestershire for the remainder of a term of 1000 years In Trust for Daniel Pidding and to attend the Inheritance dated 6 September 1797 Property includes two closes of meadow or pasture ground known by the names of Twitchen Close and Gastons Parties: Thomas HOOPER, Thomas JONES, Daniel PIDDING, Henry SLADE Other names include: William Phillips, James Pidding, Christopher Slade, Samuel Whitewood, Samuel Williams Document signed by: Thomas Jones, Henry Slade, Daniel Pidding, Thomas Hooper Witnesses: H Freek Challicom, Geo Churly Jnr Condition: Good for age

Pidding

Hooper

Jones

Slade

Phillips

Whitewood

Williams

Challicom

Churly

526

1754

ebay

A single sheet vellum Indenture measuring 89.5 cm x 69.5 cm approx Release of the Equity of Redemption of property in Syde, Gloucestershire dated 2 April 1754 Property includes messuage, tenement or farmhouse called Haycroft and a number of pieces or parcels of land Parties: Rev. Samuel RIDLER, Thomas WEBB and Sarah his wife Other names include: John Heart, William Taylor Document signed by: Thomas Webb, Sarah Webb Witnesses: Matt. Walbank?, Thomas Webb Junr, J Mart?, Jn Colborne Condition: Browned with age and curled at the edges with a small tear on the fold line

Ridler

Webb

Heart

Taylor

Walbank

Mart

Colborne

527

1864

ebay

A single sheet vellum Indenture measuring 76.5 cm x 58.5 cm approx Mortgage of four cottages or tenements, garden ground and hereditaments situate at Winterbourne Down, Winterbourne, Gloucestershire dated 10 August 1864, Thomas Pendock to Mrs Sylvia H Hodson The document also has a Transfer of Mortgage endorsed on the back dated 30 October 1869, Mrs Sylvia H Hodson to Messrs William Hunt and John Stallard Parties to Main Document: Thomas PENDOCK,, of Winterborune, Sylvia Halliday HODSON of Bristol Parties to Endorsed Transfer: Sylvia Halliday HODSON, William HUNT of the City of Bristol, John Weaver STALLARD of Widcombe, Chewton Mendip, Somerset Other names include: Joseph Blinman, Thomas Bryant, Francis Thomas Chard(?), Sarah Evans, Rebecca Good, William Jones, Thomas Lewis, William Lloyd, Jonathan Pendock, Robert Smith, Thomas Walker, William Wilmott Document signed by: Thomas Pendock, Sylvia H Hodson, William Hunt, John W Stallard Witnesses: William Warne, Alfred E Bobbett Condition: Good

Pendock

Hodson

Hunt

Stallard

Blinman

Bryant

Chard

Evans

Good

Jones

Lewis

etc

528

1765

Dominic Winter 26 July 2006

317

Cirencester. Extract from the Order of the Court of Chancery, dated 10th August 1816, in the Matter of MRS REBECCA POWELL'S Charity in Cirencester. A candid En[quiry] concerning the Benefact[ion] of the late Mrs Rebecca Powell, in favour of the town of Cirencester, by a native of the place, pub. W. Barthoe, 1765, title (torn with some loss of text as noted to upper right corner), 24 pp., some old ink arithmetic and crude marginal repair to final page, stitched as issued, extrems. somewhat dust soiled, slim 8vo, together with a printed double-sided broadside, and Captain Day's Charity/Mrs Powell's Charity, Cirencester, September 1828, a little creased and browned along folds, folio, plus A Survey of the Waterways Passing Through The Town (Cirencester), with special reference to the Great Flood of 1929, orig. typescript by R. Anson, Autumn 1931, title and 10 pp. on ten leaves, notes to title and ownership signature of C. D. Kinns, card spine, slim folio, plus a small group of other Cirencester ephemera from the Kinns family including group photos on the Bathurst Estate, broadside, snapshots, and large scale OS maps in poor condition
No other copy of the first named pamphlet has been traced.

Powell

Day

529

Dominic Winter 26 July 2006

335

Illuminated Addresses. Two illuminated addresses for Mark Whitwill, J.P., Chairman of the Bristol School Board (1880-92), the first from the Members of the Bristol School Board, with six illuminated leaves including one full page illumination of Castle Green School, the second with seven leaves including four illuminated and three with signatures, the first leaf with mounted albumen print of Whitwill, both written, illuminated and bound by W. Bennett, of Broad Street, Bristol, leaves loosely inserted into orig. leather backed morray silk stiff wrappers, slim folio

Whitwill

Bennett

530

1396

Bloomsbury 15 Jun 2006

34

Grant by Robert Chylde and John Brouger, to John Sawtemareys of "Salso marisco", and wife Agnes of all grantors' lands, rents &c in the vills and fields of "Shernyhampton, Salso marisco & Oldebury", manuscript on vellum, in Latin, 10 lines, folds, slightly stained at edges, creased and browned, lacks seal, 110 x 264mm., 12th October 1396; and a small manuscript fragment on paper, [c. 1400], v.s., v.d. (2)

Chylde

Brouger

Sawtemareys

 

531

1765-1785

Bloomsbury 15 Jun 2006

77

Jamaica.- Bright family ( Bristol merchants & slave traders of Bright, Dean & Co. ) Accounts book, comprising business and personal expenditure, including purchasing books and pictures, manuscript, 284pp. excluding blanks, ruled in red, foxed and browned, some wormholes, upper joint broken, original reversed calf, worn, joints and spine split with loss, folio, Kingston, Jamaica & Bristol, 4th July 1765 - 31st March 1785.
"Kingston Jamaica 31st December 1768. .68 Negro Account for a new Negro Girl ex the Ruby Capt: Bright now call'd Beatrice £34 and Duty 20/ 35.0.0".
A detailed account book of a successful merchant family trading in Bristol and Jamaica. Various members of the family are mentioned in relation to the Brookhouse Estate including Lowbridge, Mary, Dorothy and their mother, Dorothy Bright. Other names include Henry Bright who lived in Queen Square, Bristol and Richard Bright.
Items traded include cheese, beef, shoes, pork, cordage, "Taunton ale"; sugar, "Linseed Oil"; "Shag Tobacco"; "Old Rum"; "92 milled Dollars"; "Irish Cloth" etc.

Bright

532

1764

ebay

ANTIQUE VELLUM DEED Oxfordshire JEW > WILCOX 1764 guaranteed original - from the reign of KING GEORGE III - 242 YEARS OLD BETWEEN RICHARD JEW OF THE CITY OF GLOUCESTER MERCER OF THE FIRST PART JOHN WHEELER OF CHIPPING NORTON IN THE COUNTY OF OXFORD INN HOLDER OF THE SECOND PART AND WILLIAM WILCOX OF CHIPPING NORTON CARRIER OF THE THIRD PART. REFERENCE TO FIELD NAMES AND TENENTS.. BEING THE RELEASE OF A HOUSE OF CERTAIN LAND SITUATE AT THE WESTEND AND COMMON FIELDS IN THE PARISH OF CHIPPING NORTON IN THE COUNTY OF OXFORD  SIZES 30 INS X 28 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS ON TWO SHEETS OF FOLDED PARCHMENT / VELLUM  WAX SEALS

Jew

Wheeler

Wilcox

533

1791

ebay

A single sheet vellum Indenture measuring 69 cm x 51.5 cm approx A Lease to vest possession of property in Olveston alias Oldston, Gloucestershire dated 24 March 1791. Parties:

Young STURGE, leatherdresser, of Walcott, Somerset
John PLAYER, gentleman, of Tockington, Olveston, Glos
Isaac PLAYER, gentleman, of Hambrook, Winterbourne, Glos
Thomas STURGE, of Newington, Surrey
Joseph STURGE, gentleman, of Elberton, Glos

Other names include: Daniel Addis, John Bradford, Thomas Cox, John Gayner, Rowland Gayner, Ann Goldney, John Harris, John Orchard, Cesill Sturge, John Sturge, Joseph Sturge, Nathan Sturge, William Tanner Document signed by: Young Sturge, John Player, Isaac Player, Thomas Sturge Witnesses: John Gayner, Nathaniel Good, Mark Harford, Thomas Horne, Joseph Naish, Robert Nichols, Thomas Parsons Condition: A couple of stains but otherwise good for age 

Sturge

Player

Addis

Bradford

Cox

Gayner

Goldney

Harris

Orchard

Tanner

Good

etc

534

1733

ebay

REDMARLEY D'ABITOT: Conveyance of houses and land in Redmarley D'Abitot, Worcestershire, between John Loveridge of Redmarley D'Abitot, yeoman, Richard Hill of Callow, Dymock, Gloucestershire, Elizabeth Loveridge, Thomas Warne of Newent, butcher, and Anthony Hales of Ledbury. Dated 28 December 1733 in the 7th year of the reign of King George II Property: Three messuages called Buggalls, Lippiatts and Two Hay in Redmarley D'Abitot. Also a close or arable land called Millfield and one called Overbroody Close. Also several other closes of land. Medium: Manuscript in English on vellum. Condition: Some small holes down one fold, otherwise good. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 65 by 70 cm

Loveridge

Hill

Warne

Hales

535

1794

ebay

LEDBURY: Assignment of leasehold cottages of Breadley Common, Ledbury, Herefordshire, between Elizabeth Bullock of Ledbury, Daniel Bullock of Kempley, Gloucestershire and Levi Hooper of Ledbury, shopkeeper. Dated 23 November 1794 in the 35th year of the reign of King George III Property: Two cottages near waste or common ground called Bradley Common in Ledbury, and bounded by lands of Lord Sommers and the Rev. Michael Powles. Medium: Manuscript in English on vellum. Condition: Light toning and creasing with some stains. 8cm tear from left margin. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

Bullock

Hooper

Sommers

Powles

536

1726

ebay

Paper Document - 1726 Deed - Much Marcle, Herefordshire George I Period Document A paper document on two sides measuring 19 cm x 31 cm approx with seals and impressed stamps Articles of Agreement for property in Much Marcle, Herefordshire dated 4 March 1726.  This is a lovely old paper document, it is a little dog-eared, but this only adds to the charm and character of a paper document of this age!  Parties: Francis LILL, late of the City of Bristol, "but now" of Great Malvern, Worcestershire (son & heir apparent of Francis Lill, gentleman, deceased of Much Marcle) to William ELFE (Else?), gentleman, of the parish of "Braynton", Herefordshire Other names include: Philip Leger, Richard Meeks, Mary Hamonds(?), Benjamin Enytor(?) Document signed by: Francis Lill, William Elfe Witnesses: John Spratt, William Hamond, ? Morse

Lill

Elfe

Leger

Meeks

Hamonds

Enytor

Spratt

Morse

537

1832

ebay

Vellum Indenture - 1832 Deed - Hope Mansell, Herefordshire A single sheet vellum Indenture measuring 68 cm x 46 cm approx A Surrender of Lease of Hen-Grove Woods in Hope Mansell, Herefordshire dated 29 May 1832, John Partridge Esquire to the Lord Bishop of Gloucester with the signature and a good tag seal of the Lord Bishop of Gloucester. The document is unusual in that it has several lines of text crossed through, however this text is still legible and includes information regarding the Will and family of William Partridge Esquire of Goodrich, Herefordshire Parties: John Partridge Esquire of Bishops Wood in the parish of Ruardean in the County of Gloucester to The Right Reverend James Henry Lord Bishop of Gloucester Other names include: Rev Edward Benjamin Bagshaw, William John Bagshaw, Thomas Fryer Jennings, Ann Biby Partridge, Jane Partridge (later Bagshaw), Sarah Partridge (later Bagshaw), William Partridge, John Terrett, Joseph Yorke Document signed by: John Partridge, J H Gloucester Witnesses: Thomas Tovey, John James, John Ford, John Conns? Condition: Good with a good tag seal of the Lord Bishop of Gloucester 

Partridge

Bagshaw

Jennings

Terrett

Yorke

Tovey

James

Ford

Conns

538

1636

ebay

GLOUCESTERSHIRE MANUSCRIPT VELLUM DEED, 1636 This 1636 vellum deed is an indenture relating to property at Deerhurst Walton between Charles Cartwright, Gent. of Treddington and Edmond Harris, Gent. of Deerhurst Walton. It measures 78 cm x 61 cm and has the broken seal of Edmond Harris. There are two 1.5 cm holes on a fold and 2 smaller holes to the left side, not affecting the text. It is in very good condition for a 370 year old item.

Cartwright

Harris

539

1769

ebay

This is an indenture on vellum which is dated July 20th 1769. It is a lease deed for a Parish In Gloucester, the name seems to be " Nicholas Hayward Esq. The document measures 24" X 15".It is written in very small neat writing, so there is a lot of content to the document. The condition of the indenture is excellent and is extremely clean and well preserved. Their are various signiatures on the document, It also has original red wax seals & Revenue and tax stamps. From the image the document appears to have been signed and sealed by Thos Haynes. One of the witnesses was Tho: Harford.

Hayward

Haynes

Harford

540

1731

ebay

OLD SODBURY: Conveyance of Hampstead Farm, Old Sodbury, Gloucestershire, between George Bridges of Bristol, Distiller and Ann Bartlett of Bristol, Widow. Dated 24 March 1731 in the 5th year of the reign of King George II Property: The manor, grange or farm of Hampstead including the manor house and many named fields in the parish of Old Sodbury. Medium: Manuscript in English on vellum. Condition: Several holes and slits in outer vellum page. All readable. Characteristics: Signature and red wax seal. Revenue and tax stamps. 2 pages. Document Size (Approx.): 60 by 70 cm

Bridges

Bartlett

541

1768

ebay

DYMOCK, RYTON: An agreement relating to lands in Ryton in the parish of Dymock, Gloucestershire, between Joseph Vaughan of Dymock, Yeoman and Thomas Freeman of Ledbury, Gent. Dated 11 October 1768 in the 8th year of the reign of King George III Property: Mortgage of a messuage or tenement and several parcels of land lying in Ryton. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 38 by 54 cm

Vaughan

Freeman

542

1839-1879

ebay

A large two page vellum indenture dated 11th March 1879 relating to property in Moor Street, Rusholme, Lancashire.  It is between Thomas Borroughs of Rusholme (shopkeeper), Thomas John Fenwick of Hexham on Tyne, Northumberland (dyer), William Mack of Bristol (publisher) and Alexander Boyd of Cheadle Hulme (gent.).  Earlier indentures are cited with the following names mentioned: 1839 Thomas Carill Worsley, Charles Carill Worsley, John Shelmerdine, Thomas Carill Worsley  1850 Richard Aspden, Martha Kay, William Britton, Lydia Cash, Mr. J. Billington.  It has four seals, two signatures, witness and received signatures on the reverse and a revenue stamp.  There is a further indenture dated 1st February 1881 on the reverse of one page which is between Thomas John Fenwick, William Mack and Alexander Boyd.  This has three seals and signatures with three witness signatures and two revenue stamps.  Has been folded.

Borroughs

Fenwick

Mack

Boyd

Worsley

Shelmerdine

Aspden

Kay

Britton

Cash

Billington

543

1859

ebay

A Schedule of Title Deeds and Writings realting to the Overton Estates in the Parish of Arlingham in the County of Gloucester belonging to R. G. Holford Esq. M.P. dated 1859.  Other names mentioned: 1830: Henry Bengough (Esq.), John Cooke Carpenter, Henry Andrews Palmer, Dr. Edridge 1842: George Wright 1857: R. S. Holford 1858: Revd. C. C. Edridge.  It is on "T H Saunders 1856" watermarked paper.  Has been folded.

Holford

Bengough

Carpenter

Palmer

Edridge

Wright

544

1587, 1605

Bloomsbury 15 Nov 2006

34

Miscellany.- Paul Tracye. Humphrey Conyngsbie, Mary his wife, Thomas Smaleman and Stephen Durrant, are enjoined to surrender to John Frankyn, John Gape & John Bynge, the manor of Beckford, Gloucestershire, D.s., on verso, manuscript on vellum, yellowed, creased and soiled, folds, 69 x 295mm., 3rd January 1587 § Grant of a general Livery above value to John Gilbert, manuscript on vellum, in Latin, folds, part remains of Great Seal, 250 x 350mm., 19th November 1605; and a miscellany of other deeds, obligation bonds etc., v.s., v.d. (c. 50 pieces)

Tracye

Conyngsbie

Smaleman

Durrant

Frankyn

Gape

Bynge

Gilbert

545

1827

ebay

This is an enormously thick 14 page indenture being a handwritten  "copy of the Conveyance and Assignment of Real and personal estates in trust to sell for the benefit of Creditors" Mr Thomas Holland to Messrs Clark, Heavens and Griffiths Dated 17th July 1827 in the reign of George the Fourth. It is written on thick hand cut paper. The parties in this document are Thomas Holland, a farmer of Naunton in the parish of Winchcomb in the County of Gloucester, David Clark (Gentleman) of Stanton, John Heavens of Winchcomb and John Rhodd Griffiths (Gentleman) of Chipping Campden. There is a lot of information in here - one piece of land involved is a garden and orchard (Cowland Orchard, adjoining Vicarage House) at Mickleton, previously in the occupation of Richard Tayler and now Richard Hawtin in the tennant. The Reverend Joseph Bayliss is mentioned. There are pages dealing with other posessions such as cattle, horses, carts, carriages, household goods etc. The writing is neat and easy to read,  but it would take an age to transcribe it all. The witnesses are Thomas Oliver, Charles Holland, Thomas Eden and John Kettle. The Indenture, being a copy does not have any seals. It is folded so there are creases but is otherwise in good condition considering it is 180 years old.

Holland

Clark

Heavens

Griffiths

Tayler

Hawtin

Bayliss

Oliver

Eden

Kettle

546

1807

ebay

HUELSFIELD COMMON: Feoffment of land at Huelsfield Common, Gloucestershire, between John Jenkins of Brockwear, Bargeman, James Pritchard of Huelsfield, Butcher and James Sedley Evans of Colford, Newland, Gent. Dated 20 March 1876 in the 47th year of the reign of King George III  Property: A piece of arable land of 1 acre and a half at Huelsfield Common. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

Jenkins

Pritchard

Evans

547

1722

ebay

OLD SODBURY: Conveyance of Hampsteed Farm in Old Sodbury, Gloucestershire, between Giles Eyre of Middle Temple, Joseph Edwards of Bristol, Gent, Thomas Bowles Late of Bristol, now London, Merchant, and Sukey his wife, William Hickman of London, Gent, Richard Longford of Middle Temple, Gent, William Thatcher of Highgate, Gent, and Henrietta his wife, Elizabeth Longford, Margaret Longford and William Okey of Bristol, Brewer. Dated 26 June 1722 in the 8th year of the reign of King George I  Property: All that farmhouse called Hampsteed with buildings, garden, paddocks, etc., on the south side of a lane leading to Horwood. Also many named fields and lands in the parish of Old Sodlbury. Medium: Manuscript in English on vellum. Condition: Dirt marks and creasing, generally good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. 5 pages. Document Size (Approx.): 60 by 70 cm

Eyre

Edwards

Bowles

Hickman

Longford

Thatcher

Okey

548

1757

ebay

CONSIDERING THE AGE - 1757 - THE CONDITION IS FINE APART FROM ONE HOLE ON THE LEFT OF THE DOCUMENT. THE REST OF THE DOCUMENT IS REALLY GOOD GIVEN ITS AGE; WHICH IS TESTAMENT TO THE DOCUMENTS QUALITY. OBVIOUSLY THINGS WERE MADE TO LAST. THE NAMES AND PLACES MENTIONED - AND THESE DEEDS ARE NOT EASY TO READ SO I COULD HAVE MIS- READ - ARE ABRAHAM BROWN AND JOHN WILLS. THE CITY OF BRISTOL, PARISH OF ST.JAMES AND WHAT LOOKS TO BE SOWINS MEAD. THE ACTUAL DATE IS 12th JULY 1757. DIMENSIONS ARE APPROX 28 INCHES WIDE BY 27 INCHES TALL.

Brown

Wills

549

1900

ebay

Conveyance of No.2 Victoria Place, St. Paul's Road, Clifton, Bristol. Between John Redman - Edward James Jolley Kingdom and Frederick Samuel Buchan. Dated 20th December 1900 Two red seals with clear signatures Clear writing with no marking or staining Folded twice, but it has 2 faint creases where it has previously been folded again. Approx. overall size: 20-1/2" x 15-1/2"

Redman

Kingdom

Buchan

550

1907

ebay

A 4 page vellum indenture dated 25th November 1907 relating to a Settlement between Rose Grieveson of the Dominican Convent of St. Rose of Lima, Stroud, Gloucestershire, Thomas Grieveson of Elmwood, Torquay, Devon (esq.) and The Royal Exchange Assurance Corporation.  Earlier indentures are cited with the following names mentioned: 1870 Thomas Grieveson, Annie Fanny Roncy, John Miller Grant and Henry John Grieveson and Sylvia Grieveson (sister of Rose).  It has two seals and signatures + the large seal of the Royal Exchange with the signatures of two directors and the Secretary.  There are five revenue stamps and two witness signatures.  Has been folded.

Grieveson

Roncy

Grant

551

1941

ebay

A signed will dated 23rd April 1934 for Faythe Hutson, wife of Bernard Clifford Hutson of Watermill House, Tasburgh, Norfolk (esq.).  She obviously changed her mind as there is a 2nd signed will dated 13th January 1941.  At this time she live at The dower House, Brockhampton, near Cheltenham.  They are in an original solicitor's envelope.

Hutson

552

1794

ebay

A four page manuscript poem headed: "On the Shipwreck of Edith Lovel and Joseph Sparrow who peris'd in their passage from Cork to Bristol address'd to his Sister Anne by M.S".  It is on 1794 watermarked paper.  Has been folded, has foxing and some damage to folds.

Lovel

Sparrow

553

1840

ebay

KENCOT: Release of an estate at Kencot, Oxfordshire, between John Large of Kencot, Gent, and Mary his wife, James Agg Gardner of Cheltenham, Esquire and Charles Large of Broadwell, Gent. Dated 27 August 1840  Property: All that messuage, with barns, stables, etc, and lands in Kencot. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. 2 pages. Document Size (Approx.): 60 by 70 cm

Large

Gardner

554

1852

ebay

Vellum Indenture - 1852 Deed - Clifton, Bristol A single sheet vellum Indenture measuring 60.5 cm x 47.5 cm approx being a Covenant for the Production of Deeds regarding property in Clifton, Bristol dated 28 January 1852 Parties: Rev Robert Morgan JONES of Cromford, Derbyshire;  William Hamley KELLAWAY of Bristol Other names mentioned include: Edward Burges, A H Farrant, Hannah Hamley, William Hamley, James Parsons, Abraham Snell Document signed by: Robert Morgan Jones Witnesses: William Shaw of Cromford, Derbyshire Condition: Slight browning and staining with age otherwise good

Jones

Kellaway

Burges

Farrant

Hamley

Parsons

Snell

Shaw

555

1856

ebay

Vellum Indenture - 1856 Deed - Bristol A single sheet vellum Indenture measuring 74.5 cm x 64 cm approx being a Conveyance of two plots of ground with three dwellinghouses thereon in the parish of St Philip and Jacob, Bristol dated 24 December 1856 Parties: Thomas Homas COLE, potter, of Bristol;  Richard POWELL, surgeon, of Bristol Other names mentioned include: Isaac Allen Cooke, John Dowell, John Hare, Mr Prescott Document signed by: Thomas Homas Cole, Richard Powell Condition: Slight browning otherwise good

Cole

Powell

Cooke

Dowell

Hare

Prescott

556

1829

ebay

Vellum Indenture - 1829 Deed - Bristol A single sheet vellum Indenture measuring 68.5 cm x 43.5 cm approx being a Lease for a year of a plot of ground and messuage situate in Spring Garden in the parish of Temple otherwise Holy Cross, Bristol dated 28 September 1829 Parties: John LANGLEY, late of Bristol, then of Abbots Leigh, Somerset;  William MULLIS of St Columb, Cornwall;  Robert POOLE of Tower Street, Bristol Other names mentioned include: John Baker, Lewis Cannon, Thomas Howard Cooper, Thomas Davey, George Fatt, Lazarus Jacobs, Sarah Merrick, Abraham Thrall, Peter Whiting, William Williams, Thomas Wintle Document signed by: John Langley, William Mullis Witnesses: Joseph Norway of St Columb, Cornwall Condition: Slight browning and staining with age otherwise good

Langley

Mullis

Poole

Baker

Cannon

Cooper

Davey

Fatt

Jacobs

Merrick

Thrall

etc

557

1847

ebay

Vellum Indenture - 1847 Deed - St Philips Marsh, Bristol A single sheet vellum Indenture measuring 77.5 cm x 63.5 cm approx being an Assignment of three messuages and premises in St Philips Marsh, Bristol for the residue of a term of 2000 years subject to a yearly rent of £2 dated 9 November 1847 Parties: Henry GILLARD of Bristol;  William Land FLOOK of Bristol;  John COOLE of St Philips Marsh in the parish of St Philip and Jacob, Bristol Other names mentioned include: Edward Cole, Mrs Cole, John Evan Davies, John Kerle Haberfield, John Hare, Sir John Hare, John Summers, William Summers Document signed by: Henry Gillard, W L Flook, John Coole Witnesses: William Sweet Condition: Good for age

Gillard

Flook

Coole

Cole

Davies

Haberfield

Hare

Summers

Sweet

558

1791

ebay

Vellum Indenture - 1791 Deed - Olveston, Gloucestershire A single sheet vellum Indenture measuring 85 cm x 66 cm approx being a Conveyance of lands in Olveston, Gloucestershire dated 25 March 1791, Mr Young Sturge and others to Mr Joseph Sturge This document is particularly unusual as the property comes with the encumbrance of "one annuity of ten shillings for preaching a sermon in the Parish Church of Olveston aforesaid on the five and twentieth day of December for ever" (Is this still valid!!) Parties: Young STURGE of Walcot, Somerset;  John PLAYER of Tockington, Gloucestershire;  Isaac PLAYER of Hambrook, Winterbourne, Gloucestershire;  Thomas STURGE of Newington, Surrey;  Joseph STURGE of Elberton, Gloucestershire Other names mentioned include: Daniel Addis, John Bradford, Thomas Cox, John Gayner, Rowland Gayner, Ann Goldney, John Harris, John Orchard, Cisill Sturge, John Sturge, Joseph Sturge, Nathan Sturge, William Tanner Document signed by: Young Sturge, John Player, Isaac Player, Thomas Sturge Witnesses: Mark Harford, Nathaniel Good, Thomas Parsons, Robert Nicholls, Thomas Horne, Joseph Naish, John Gayner Condition: A couple of holes on the folds otherwise good for age 

Sturge

Player

Addis

Bradford

Cox

Gayner

Goldney

Harris

Orchard

Tanner

Harford

etc

559

1801

ebay

Very long /large  "Release" of  &  copy of 1801 "Indenture " James Cole & Thomas Fletcher and many of the Fletcher family members of  Gloucester & many others. Large 12  single sided page  1801 Indenture of various property/lands including at Upton St. Leonards , ground called Clatter Leaze situate at Barnwood in the county of Gloucester & others ,    between James Cole of Barlow Street near city of Gloucester Gentleman first part,  Thomas Fletcher, Gentleman, ., Charles Fletcher a Baker & Ralph Fletcher a Surgeon,, second part, all from Gloucester  & third part William Fletcher ,gentleman also of Gloucester. + the outside page which is the release.

I have only read a tiny part of this detailed item, mostly very clear & easy to read with  only a few letters being hard to decifer. but noticed various properties & other names , some leaseholders of property. ground at Barnwood,& Trusts ends with an amount of £521. 2. 4 .. ( ie £521. 2 shillings & 4 pence in old money & a  high sum of the time) + mention of Dean and chapter of Cathederal Church of Gloucester, The Right Honourable William Lord Auckland & The Right Honourable Sylvester Douglas re appointed by his Mayestys letters patent under the great seal of Great Britain.+ Ralph Fletcher deceased ,   Thomas Townsend Trust & Bisley Charity land.Peter Snell, with mention to shooting southeast, George Augustace Selwyn, Lord Sydney, Robert Campbell.John Rea, William Poole,Sir William Guise.

seems to metion the various land/property and who owned it and who lives next to the various lands. too much for a slow reader like me. & more names & places mentioned.  I am not an expert but looks like the 12 page original Indenture was written in 1801 and this being a copy and written about time of the release outer page, and copy written at time for one of the people involved. around 1817. 12  Large pages & outer page so 13 in total,all bound together in corner with cord (original) All pages are hand written on one side only , so 24 pages written on 12 pages the rear of each being blank. although dated 24th April 1801  it also states  Copy . The actual hand made paper is in fair condition and the 12 pages are on hand made pages , watermark lines & paper makers name/date but as in corner where bound ,can not read all of name , watermark dates are 1810 & the outer page has diff watermark of Britania in oval with crown to top & also makers name/date G. HALL 1817  so i would imagine  this copy was made for one of the named in document around 1817.. size of each page approx 42 x 31cm, mostly good with some  minor edge ware, and  folded the centre cross fold there is some minor tearing at centre.

Cole

Fletcher

560

1783

ebay

Vellum Indenture - 1783 Deed - Robin Hood & Little John, Bristol A single sheet vellum Indenture measuring 50 cm x 38 cm approx being a Lease for a year of a messuage or tenement on St Michaels Hill, Bristol known by the name or sign of Robin Hood and Little John dated 23 June 1783 Parties: Henry JONES and Candy his wife of Bristol;  Betty POPLE of Bristol;  Solomon ROACH of Clifton, Gloucestershire Other names mentioned include: Thomas Prewett Pople, John Powell Document signed by: Solomon Roach, Betty Pople Witnesses: Matthew Hawkins, Thomas Morgan Condition: Good for age

Jones

Pople

Roach

Powell

Hawkins

Morgan

561

1840

ebay

KENCOT: Lease of Lower Farm, Kencot, Oxfordshire, between John Large of Kencot, gent, and Mary his wife, James Agg Gardner of Cheltenham and Charles Large of Broadwell. Dated 26 August 1840 in the 4th year of the reign of Queen Victoria Property: A house or tenement with barns, stables, sheds, etc., and several parcels of arable land, of 500 acres, called Lower Farm in Kencot. Medium: Manuscript in English on vellum. Condition: Very Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 47 by 55cm

Large

Gardner

562

1870

ebay

Vellum Indenture - 1870 Deed - Paul Family, Bristol A single sheet vellum Indenture measuring 65 cm x 53.5 cm approx being a Release and Covenant to indemnify in respect of the Trust Funds of £1600 from the Marriage Settlement of Charles Paul and Ann Paul (nee Peck) and the release of the one tenth part or share of Alfred Wallis Paul, one of the children of the marriage.  Parties: Ann Paul (nee Peck) of 5 Kings Parade, Clifton, Bristol;  Alfred Wallis Paul of Wadham College, Oxford;  William Bishop Peck of Bristol Document signed by: Ann Paul and Alfred Wallis Paul Witnesses: Albert Paul, Solicitor, of Staple Inn, London Condition: Good

Paul

Peck

563

1796-1879

ebay

DESCRIPTION I have a very scarce, perhaps unique, Holy Bible published in 1762. It is THE HOLY BIBLE CONTAINING THE OLD AND NEW TESTAMENTS; NEWLY TRANSLATED OUT OF THE ORIGINAL TONGUES, AND WITH THE FORMER TRANSLATIONS DILIGENTLY COMPARED AND REVISED, BY HIS MAJESTY'S SPECIAL COMMAND. APPOINTED TO BE READ IN CHURCHES"  The Holy Bible. 2 volumes in 1. (Old and New Testaments) 2 engraved frontispieces and 2 additional titles. Illustrated throughout by 204 images (4 to a page) and 6 folding engraved maps. Volume Two Also has a Title Page Dated 1762. Complete textually (pages unnumbered) and as far as I can see, in terms of the illustrations. Nothing appears to be missing and with the additional frontises and titles, the book appears to be a unique configuration. Certainly no other copy in this configuration can be found. A copy of this book in 2 volumes is currently advertised at $18500 on ABE. BOOK DETAILS [Herbert 1143], 4to, Cambridge, Printed by Joseph Bentham Printer to the University; Sold by Benjamin Dod, 1762.

The 'standard' edition prepared by Dr. F.S. Paris, of Sidney Sussex College, Cambridge and H. Therold, fellow of Magdalene. In this Bible a serious attempt was made to correct the text of King James’s version by amending the spelling and punctuation, unifying and extending the use of italics, and removing printers' errors. This book has marginal annotations, which had been growing in some Bibles since 1660, although excluded from others, were finally received into the place they have occupied ever since, sundry new ones being added. Lloyd's dates and chronological notes were also adopted and increased, and the marginal references were much enlarged." - Herbert.

Apart from its extreme foundational importance this is an extremely rare Bible; according to Darlow and Moule ' . Copies are very scarce; Only six (6) "FOLIO" two-volume Sets are said to have survived a fire at Benjamin Dod's warehouse' (The Bookseller who had exclusive rights to the whole printing). This however, is the Two Volume in 1 Quarto Printing but still exceptionally rare and scarce.

EXTERNALLY: The book is bound in contemporary panelled calf, slightly rubbed, and, oddly, is jacketed in the remains of a vellum indenture, torn and soiled. This concerns Anthony Brown (see below) and is probably 18th Century. This has not been removed entirely as it is well stuck down so the front panel is hidden beneath the vellum. However the rear part of the vellum has come away revealing a very nice clean rear panel. The spine appears to be in good order under the vellum with almost all the leather intact. The front panel from observation with a torch seems to be in very good, if dusty, order and should polish up as well as the rear panel. The leather edges are marked and through to the board beneath in a few places but overall this book, once the vellum is carefully removed should be a very respectable, clean and attractive copy. The hinges are cracked but it is a sound tight copy for such a heavy book weighing almost 5kg.

INTERNALLY: Foxed and browned in places more or less throughout, but only heavily adjacent to a plate (this is very common). On the free endpapers and recto of first frontispiece, are family notes. 2 ¾ pages in all. These notes date back to 1796 and appear to be largely in one hand with the latest date about 1879 so they were clearly written up later. There are also a few added pencilled inscriptions by way of addition or correction.

The images are complete and depict biblical scenes and mostly free of browning and spotting. Where there is browning etc, it rarely encroaches on the images.

The maps are creased and torn but all are complete and with a backing sheet, they could easily be restored. Unfortunately they have been badly folded into this very heavy book over the centuries and do really need to be removed, reinforced and smoothed out and then reinserted. All of them are worth such restoration. All are about 18x14 inches or 460x355mm.
The first map is `A map of the sacred Geography … (effectively the Holy Land.) ’ This has a tear of about 4 inches but is easily repairable and is clean throughout.
The second map is `A map shewing Paradice …’ Again about a 3 inch tear and clean.
The third map is of Jerusalem with 12 tableaux around it. Quite badly torn and crumpled but complete.
The fourth map (in the second volume, the New Testament) is of the Holy Land and Israel. A little crumpling and foxing but otherwise clean and restorable.
The fifth map is of the `Land of Canaan as travelled over by Jesus Christ.’ Again crumpled and with a couple of tears but clean and complete.
The sixth and final map is `A Map shewing the most remarkable places to which the Apostles Travel’d.’ (Includes also St Paul’s Travels).

This is the family bible of the BROWN family, of East London who were baptized at St Magnus the Martyr, London and mostly buried at Norwood Cemetery. Numerous genealogies on the flyleaves as follows:

The family which owned this bible were originaly called `Brown’ living in England and the family history is outlined over the next 80 years or so. So the first inscription reads: `Anthony and Elizabeth Brown married Monday the 25th July 1796 at the Parish Church of St John, Hackney (conceivably Barking?). Elizabeth Brown died Thursday 31st January 1805 at 4 o’clock AM in the 31st year of her age.’ It goes on to say she was buried at St Magnus the Martyr Church, London Bridge. Her husband, Anthony, lived on to 15th May 1853 and died at Clapham Rise (London) aged 73. He was buried at Norwood Cemetery.
The first daughter of the above union was Ann GOOD, (presumably her married name) born 26th May 1798 and was christened at St Matthew Parish Church, Bethnal Green. She died on 11th January 1870 and was buried at the family vault again at Norwood Cemetery.
The second daughter was Elizabeth born 6th August 1800, baptised at St Magnus the Martyr. She married on 4th September 1856 at St Marks, Kenngington, London to Edward DALTON of Dunkirk House, Nailsworth, Glucestershire. He, or perhaps Elizabeth appears to have died in June 1875 and was buried in the family vault (not sure where).
A third child, a son was also born called Charles Anthony was born on 27 April 1802 and was also baptised at St Magnus the Martyr. He died on 22 April 1827 and was buried at the parish church of Swinnerton in the county of Stafford.
Anthony Brown who had been widowed in 1805 then appears to have married again to Sarah CURLING. This was on 28 January 1806 at St George’s Church, Botolph Lane, London. He is then listed as dying on 15 May 1853 aged 73. Buried at Norwood cemetery.
His second wife, Sarah (above) died on 22 April 1858 aged 73 and was also buried at Norwood.
The first child of this second marriage was Anthony, born 4th January 1807. Baptised at Eastcheap by Rev John Clayton. He appears to have died on 21 January 1833 aged 26. Buried at St Magnus the Martyr. His body apars to have been removed on 23 April 1853 at the direction of his father.
The second child of this second marriage was William, born 2nd February 1809. He died aged 2.
A third child, Sarah was born but died within days.
A fourth child, William, was born on 2 October 1811. He married on 30 April 1840 at St Georges, Bloomsbury. His wife was Mary FRESHFIELD, daughter of Frderick Benjamin Freshfield and Emma King. Mary Freshfield died on 4 June 1891 and was buried at Norwood.
A fifth child, Sarah was born 5th May 1814. She married 29th Aoril 1841 to George Frederick WHITE, son of John Bazley and Henrietta White. One of these died on 3 May 1879 and was buried at Brompton Cemetery.
There was a sixth child, Mary, born 11 March 1816. She died aged 11 and her remains were also removed from St Magnus and taken to the family vault at Norwood.

THAT CONCLUDES THE HISTORY OF THE OWNERS OF THIS FAMILY BIBLE. HOWEVER IN ADDITION, THERE IS PART OF A BURIAL FORM RELATING TO THOMAS WAGHORN OF NEWINGTON BUTTS. HE WAS BURIED ON FEBRUARY 21, 1814 AGED 89.

Brown

Good

Dalton

Curling

Clayton

Freshfield

King

White

Waghorn

564

1817

ebay

REDLAND, WESTBURY UPON TRYM: Lease of closes of meadow in Redland, Westbury upon Trym, Gloucestershire, between Sir Godfrey Webster of Battle Abbey, Sussex, Baronet, Elizabeth Miller of Cotham in Westbury upon Trym, John Miller of Clifton, Gloucestershire, nurseryman, and Peter Fry of Bristol, carpenter. Signature of Sir Godfrey Webster Dated 28 September 1817 in the 57th year of the reign of King George III Property: A close of meadow called Great Ground in Redland, Westbury upon Trym, and others called Outer Meadow, the Inner Meadow, the Lower Ground and Upper Gound. Medium: Manuscript in English on vellum. Condition: Very Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 75cm

Webster

Miller

Fry

565

1837

ebay

GLOUCESTER, LONG FAMILY TRAGEDY: A set of 6 letters of administration from the Bishop of Gloucester documenting the tragic loss of 6 infants and the appointment of John Long of Gloucester, Cooper (father) as the administrator of the deceased's goods. The children's names were Benjamin John, Elizabeth, Lavina Caroline, Matilda Amelia, Josiah and Charlott Augusta. Dated 24 October 1837 Medium: Printed with Manuscript insertions in English on paper. Condition: Some creasing and frayed edges, but generally good. Characteristics: Signatures and water seals. Document Size (Approx.): 20 by 32 cm

Long

566

1796

ebay

ALDERLEY, WESTMINSTER: Probate and will of Samuel Leacroft of the parish of St John the Evangelist, Westminster, Middlesex, bequeathing lands in Alderley near Wootten under Edge, Gloucestershire. Dated 18 February 1796 in the 36th year of the reign of King George III Property: A farm in Alderley. Medium: Manuscript in English on vellum. Condition: Creased and dirt marking. Seal creased and cracked. Characteristics: Signatures and paper covered red wax seal . Document Size (Approx.): 63 by 76cm

Leacroft

567

1729

ebay

GENUINE ANTIQUE DOCUMENT INDENTURE manuscript DEED PARCHMENT Binding apprentice to master VELLUM INDENTURE Thomas Lodges-SAILMAKER 1729 - guaranteed original - from the reign of KING GEORGE II - 278 YEARS OLD You are bidding for two documents attached together, A DOCUMENT OF INDENTURE and A RECEIPT FOR PAYMENT. On the rear of the documents you can see the signatures of witnesses and the transaction of payment for £300 SIZES 26 INS X 32 INS - IN VERY FINE CONDITION COMPLETE AND READABLE THROUGHOUT - ESCUTCHEONED REVENUE STAMPS -ON ONE SHEET OF FOLDED VELLUM - WAX SEALS AND SIGNATURES ALONG THE BOTTOM OF THE TOP DOCUMENTS. From the image the name is Hodges, William Hodges of the City of Bristoll and Thomas Hodges are mentioned. Also mentioned are William Edwards of the Middle Temple, London and William Eagles?

Hodges

Edwards

Eagles

568

1820

ebay

This is an extract of an entry from the Parish registers of Cirencester taken by the assistant curate, James Grooby(?)  in 1820. It refers to a wedding on 11th January 1769 between John Smith of Aylesbury, Bucks and Sarah Roberts of this parish.  On the front is written in a contemporary hand that this is the wedding of the father and mother of Thos Smith of ? Easton? Gaston? Sarton?……. Gayley?

Grooby

Smith

Roberts

569

1866

ebay

Vellum Indenture - 1866 Deed - Dymock, Gloucestershire A single sheet vellum Indenture measuring 68 cm x 47.5 cm approx being a Covenant for the Production of Deed regarding a messuage farm and lands in the parish of Dymock, Gloucestershire dated 11.10.1866 Parties: Rev Thomas BRINDLE of Preston, Lancashire;  Rev William BRINDLE of Chesterfield, Derbyshire;  William Fowler POPE of Dymock, Gloucestershire Other names mentioned include:  Mrs Elizabeth Ann Bellers, John George Bridges, John William Bridges, John Thomas Campbell, Charles Goddard Dewell, Elizabeth Ann Dewell, Thomas Dewell, Thomas Robert Tufnell Document signed by: Thomas Brindle, William Brindle, William Fowler Pope Witnesses: Cedric Houghton, William Sladen? Condition: Good

Brindle

Pope

Bellars

Bridges

Campbell

Dewell

Tufnell

Houghton

Sladen

570

1827

ebay

Vellum Indenture - 1827 Deed - Thornbury, Gloucestershire A single sheet vellum Indenture measuring 58.5 cm x 45 cm approx being a Lease for a year of a messuage or tenement garden stable and malthouse situate in the High Street, Thornbury, Gloucestershire dated 6 March 1827 Parties: Thomas Osborne WETMORE of Thornbury;  Mary WETMORE of Thornbury;  Thomas MORGAN of Thornbury Other names mentioned include:  Thomas Wetmore, James Ford, George Rolph Document signed by: Thomas Osborne Wetmore, Mary Wetmore Condition: Very good and clean

Wetmore

Morgan

Ford

Rolph

571

1822

ebay

Vellum Indenture - 1822 Deed - Berrow and Bromsberrow, Gloucestershire A single sheet vellum Indenture measuring 61 cm x 40 cm approx being a Release of a parcel of land in the parishes of Berrow and Bromsberrow, Gloucestershire dated 5 March 1822 Parties: James PHILLIPS of Eastnor, Herefordshire;  Thomas WEBB Esq of Cammers Green, Berrow, Worcestershire Other names mentioned include:  David Ricardo Esq Document signed by: James Phillips Witnesses: James Gregg, George Blencowe of Ledbury, Herefordshire Condition: Slight browning but good for age

Phillips

Webb

Ricardo

Gregg

Blencowe

572

1834

ebay

Vellum Indenture - 1834 Deed - Longford, Gloucestershire A single sheet vellum Indenture measuring 79 cm x 64 cm approx being a Mortgage by Demise of a cottage or tenement with the garden thereunto adjoining situate in the hamlet of Longford, Gloucestershire dated 22 March 1834 Parties: Richard BUTT of Gloucester;  Rev Benjamin Saunders CLAXSON DD of Gloucester;  Benjamin CLAXSON of Gloucester;  Ann NICKOLLS of Longford;  James NICKOLLS of Longford Other names mentioned include:  James Nickolls, Charles King Rudge, Rev Thomas Rudge, John Michael Saunders Document signed by: Benjamin Saunders Claxson, Ann Nickolls, James Nickolls Witnesses: B Bonner Condition: Slight browning but good for age

Butt

Claxson

Nickolls

Rudge

Saunders

Bonner

573

1883

ebay

Vellum Indenture - 1883 Deed - Hawkesbury, Gloucestershire A single sheet vellum Indenture measuring 65 cm x 50 cm approx being a Transfer of Mortgage of a messuage land and hereditaments called Bucklesbury in the parish of Hawkesbury, Gloucestershire for securing £500 and interest dated 9 February 1883.  There is also an attached Memorandum concerning the interest on the Mortgage Parties: Frederick COLLINS of 21 Walcot Street, Bath;  James ROBINSON of Alderley, Gloucestershire (formerly of Hawkesbury) Other names mentioned include:  Raymond Harris Collins, William Giles Collins, Nathanial Walls Document signed by: James Robinson, Frederick Collins Witnesses: Arthur H Chanter Condition: Good

Collins

Robinson

Walls

Chanter

574

1854

ebay

Vellum Indenture - 1854 Deed - Redcliff Backs, Bristol A single sheet vellum Indenture measuring 76.5 cm x 69.5 cm approx being an Assignment of a messuage and premises used as a Public House called The Carpenters Arms, formerly called The Golden Fleece situate next to the floating harbour in Redcliff Backs, Bristol dated 3 April 1854 Parties: Edward ALDEN of Chipping Sodbury;  Robert OSBORNE of Bristol Other names mentioned include:  Mr J Brain, John Clarke, Edward Colthurst, George Colthurst, Henry Colthurst, John Colthurst, William Cooke, Richard Jenkins Poole King, Samuel Lucas, Thomas Stiff, John Tomlinson, Rev Martin Richard Whish, John Hopton Wyld, William Hopton Wyld Document signed by: Edward Alden, Robert Osborne Witnesses: H C Ray Condition: Good

Alden

Osborne

Brain

Clarke

Colthurst

Cooke

King

Lucas

Stiff

Tomlinson

Whish

etc

575

1809

Sylvan Manuscripts

1523

Lease of the Falcon Inn and Cottages in Wootton under Edge, Gloucestershire, between James Payne of Wootton under Edge, Innholder and John Robertson of Kingswood, Innholder.  The Falcon Inn with barn and outbuildings and a cottage adjacent formerly called Worster House, all in Wootton under Edge on the High Street and Church Lane.

Payne

Robertson

576

1807

Sylvan Manuscripts

902

Appointment and release of 5 closes of land at Redland, Westbury upon Trym, Gloucestershire, between Sir John Thomas of Southampton, Baronet, John Godfrey Thomas of Southampton, John Miller of Clifton, Gloucestershire, nursery and seesdman, Joseph Yates of Westbury, and William Payne of Westbury. Signature of Sir John Thomas. <p>Large outline coloured map of the estate. Closes of meadow land at Redland in Westbury upon Trym, called the Great Ground, Outer Meadow, the Inner Meadow, the Lower Ground, and the Upper Ground.

Miller

Payne

Thomas

Yates

577

1817

Sylvan Manuscripts

906

Lease of closes of meadow in Redland, Westbury upon Trym, Gloucestershire, between Sir Godfrey Webster of Battle Abbey, Sussex, Baronet, Elizabeth Miller of Cotham in Westbury upon Trym, John Miller of Clifton, Gloucestershire, nurseryman, and Peter Fry of Bristol, carpenter. Signature of Sir Godfrey Webster A close of meadow called Great Ground in Redland, Westbury upon Trym, and others called Outer Meadow, the Inner Meadow, the Lower Ground and Upper Gound.

Fry

Miller

Webster

578

1726

Sylvan Manuscripts

1079

Mortgage of a house called Biddles in Castle Morton, Worcestershire, between Samuel Birchley of Castle Morton, yeoman, James Birchley of Castle Morton, yeoman and Sarah his wife, and Samuel Savage of Dymock, Gloucestershire, clerk.  A house called Biddles with garden, orchard and close of 7 acres, in Castle Morton, in the possession of William Lane.

Birchley

Savage

579

1872

Sylvan Manuscripts

1117

Conveyance of a parcel of land in Burnham, Somerset, between John Board of Yatton, gent, Henry Howell Say, James Trish of Bridgwater, postmaster, William Say, Henry Hicks Board of Clifton, corndealer, Thomas Board of Bath, bookseller, Charles Robert Bate and John Cooper of Highbridge, Burnham, publican. With small coloured plan. A parcel of land formerly orchard of one acre at Highbridge in Burnham, bounded by the River Brue and the road leading to the railway station.  Also known as no. 979 on the tithe map.

Bate

Board

Cooper

Say

Trish

580

1801

Sylvan Manuscripts

1560

A final concord from the court of Common Pleas, Westminster, relating to lands in Newent, Gloucestershire, between John Slade, William Lorois, and Mary his wife and Thomas Edmunds, and Ann his wife.  Two messuages, one garden, one stable, half an acre of land and common pasture for all manor of cattle in the parish of Newent.

Edmunds

Lorois

Slade

581

1808

Sylvan Manuscripts

445

An indenture for the sale of a house and lands in Kencot, Oxfordshire, between William Scott of Delcomb Farm in Abbey Milton, Dorset, gent, William Digger of Ampney Crucis, Gloucestershire, malster, and John Digger, yeoman.  All that capital house in Kencot formerly in the occupation of Richard Stevens and the Scott family.  Also a meadow called Stiles meadow, and another called Lower Dean, Upper Dean, Nutbeams or Upper Down Drove.

Digger

Scott

582

1768

Sylvan Manuscripts

1440

An agreement relating to lands in Ryton in the parish of Dymock, Gloucestershire, between Joseph Vaughan of Dymock, Yeoman and Thomas Freeman of Ledbury, Gent.  Mortgage of a messuage or tenement and several parcels of land lying in Ryton.

Freeman

Vaughan

583

1731

Sylvan Manuscripts

1415

Conveyance of Hampstead Farm, Old Sodbury, Gloucestershire, between George Bridges of Bristol, Distiller and Ann Bartlett of Bristol, Widow.  The manor, grange or farm of Hampstead including the manor house and many named fields in the parish of Old Sodbury.

Bartlett

Bridges

584

1634

Sylvan Manuscripts

1210

Articles of agreement for the sale of estates in the manor of Vennington in the parish of Westbury, Shropshire, between Alexander Top of Mitchel Dean, Gloucestershire, gent, Lingen Top of Whitton, gent, and Roger Calcott, citizen and Dyer of London.  Estates in the manor of Lordship of Vennington.

Calcott

Top

585

1807

Sylvan Manuscripts

901

Lease of several lands at Redland, Westbury upon Trym, Gloucestershire, between Sir John Thomas of Southampton, Baronet, John Godfrey Thomas of Southampton, and Joseph Yates of Westbury upon Trym. Signature of Sir John Thomas A close of meadow called the Great Ground of 10 acres near Green Lane and the Outer Meadow.  Also the Outer Meadow of 3 acres and other lands called the Inner Meadow, the Lower Ground, and Upper Ground, all being at Redland in the parish of Westbury upon Trym.

Thomas

Yates

586

1876

Sylvan Manuscripts

1590

Feoffment of land at Huelsfield Common, Gloucestershire, between John Jenkins of Brockwear, Bargeman, James Pritchard of Huelsfield, Butcher and James Sedley Evans of Colford, Newland, Gent.  A piece of arable land of 1 acre and a half at Huelsfield Common.

Evans

Jenkins

Pritchard

587

1727

Sylvan Manuscripts

872

Mortgage of Hampstead Farm, Old Sodbury, Gloucestershire, between William Okey of Bristol, brewer, and George Bridges of Bristol, distiller.  All the manor grange or farm of Hamsteed also Hampsteed with a number of parcels of land called Little Butter Fields, Middle Barrowes, Ten Great Acre, Highfield, Finch Mead, and Pickes Mead.

Bridges

Okey

588

1841

Sylvan Manuscripts

765

Mortgage of a cottage in Longford, Gloucestershire, between James Nicholls of Longford, taylor, and William Humphries Baylis of Gloucester, gent.  All that cottage with garden in the  hamlet of Longford.

Baylis

Nicholls

589

1750

Sylvan Manuscripts

873

Deed of Assignment to attend the fee in trust of a farm called Hampsteed in Old Sodbury, Gloucestershire, between Ann Bartlett of Bristol, Elizabeth Okey, Sir William Cann, Barron, Rollstone Woolnough of Bristol, Rebecca Woolnough, and David Thomas of Cursitor Street, London.  All that capital farm house of Hampsteed or Hamsteed with a number of lands called Little Butter Fields, Middle Barrowes, Ten Great Acre, High Field, Finch Mead and Pickes Mead.

Bartlett

Cann, Barron, Rollstone

Okey

Thomas

Woolmough

590

1747

Sylvan Manuscripts

443

Release of lands in Stock, Churchill, Somerset, between Samuel Webb of Iron Acton, Gloucestershire, tanner, and John Cambe of Over Langford in the parish of Churchill, gent.  A house and tenement where William Hassell formerly dwelt and afterwards Samuel Foord, and also 56 acres of pasture land.  Also other closes called the Oare, Stockwood, Seven Acres, and others, all in Stock in the parish of Churchill.

Cambe

Webb

591

1796

Sylvan Manuscripts

859

Probate and will of Samuel Leacroft of the parish of St John the Evangelist, Westminster, Middlesex, bequeathing lands in Alderley near Wootten under Edge, Gloucestershire.  A farm in Alderley.

Leacroft

592

1870

ebay

VELLUM  INDENTURE 4 SHEETS Dated 15th December 1870 Between Edward Burges (gentleman) William Vowles (gentleman) Thomas Morgan (builder) and James Rowe Shorland (builder) In regard to the purchase of  a piece of Land situated at Woolcott Park Redland in the City of Bristol First sheet  is an agreement by all parties on the purchase of the plot of land, amounts to be payed and final balance. Second sheet is a duplicate of the first sheet  Third sheet  is ruled out, ledger style , with  headings. Dates, Guarantees, Amounts of rents paid, and the numbers of the houses they were to build.  Fourth sheet  is a coloured  plan of the area where the builders purchased the plot. laid out in yellow, green, red, and blue. ( the land purchased is coloured blue) Comprising : Leigh Terrace, Brighton Terrace, Windsor Terrace,    Richmond Terrace,  Stanley Terrace, Pembroke Terrace.  With the scale in feet at the bottom of the chart.  Blue Bristol seal stuck on the first three sheets with a duty stamp on the reverse of the sheets Mr. Burges, Mr. Morgan,  Mr. Shorland have all signed  and WAX Sealed on the chart page This is a highly fascinating and interesting old Indenture  CONDITION VERY GOOD, NO TEARS. VERY CLEAN. size 67x59cm

Burges

Vowles

Morgan

Shorland

593

1632

Sylvan Manuscripts

1793

A rare statute, merchant or bond of security signed by the Mayor of Worcester, George Dannsey, relating to a sum of 40 Pounds, between Alexander Topp of Mitcheldean, Lingen Topp of Pontesbury and Thomas Hacklnyt of Bedwardine. Signed by the Mayor of Worcester with about three quarters of the Mayoral Wax Seal remaining.

Hacklnyt

Topp

594

1875

Sylvan Manuscripts

1863

Release of Coxmore Farm in Newent, Gloucestershire, between Thomas Hayes of Gloucester, Grocers Assistant, John Thomas Tido of Coleford, Innkeeper, and Isabella Mary his wife, Sarah Ann West of Newent, Spinster, Charles Jones of Minsterworth, Farmer, Thomas West of Coleford, Farrier, Emily Agnes West of Oxenhall, Henry West of Oxenhall, Edward Pocock of Newent, Grocer and John Cauless Cannock of Newent, Gent.  A farm called Coxmore at Malswick in Newent.

Cannock

Hayes

Jones

Pocock

Tido

West

595

1808

Sylvan Manuscripts

1985

Conveyance of a house in Newent, Gloucestershire, between John Slade of Ledbury, Builder, William Edmunds of Ashleworth, Taylor, John Woody of Hartpury, Yeoman, Mathew Hook of Tibberton, Yeoman and John Spencer of Gloucester, Innholder.  A house formerly of 2 tenements in Newent on the High Street.

Edmunds

Hook

Slade

Spencer

Woody

596

1674 or 1784

ebay

Vellum Indenture - 1674 Deed - Bristol A single sheet vellum Indenture measuring 69.5 cm x 61 cm approx being a Lease for a year of three messuages or tenements with a malthouse, buildings, ground and premises in John Street in the parish of St Philip and Jacob, Bristol dated 13 January 1784  Parties: John ROGERS, grocer of Bristol;  Gabriel Smith BRADLEY, tobacconist of Bristol;  William KINGSTON, gentleman of BRISTOL. Other names mentioned include:  Mrs Atcherly, John Bristow, Sir William Cann, Samuel Corrick, Mr Davis, John Flowree, Machell Hird, Mr Holder, Charles Lovelock, Richard Northcote, John Phillips, Thomas Short, James Shutter, John Shutter, John Snary, John Thomas, Thomas Warren, Benjamin Weaver, Francis Weaver, George Weaver, Mary Weaver, Hugh Williams Document signed by:  John Rogers, Gabriel Smith Bradley Witnesses: F Williams, James Gundry Condition: A little browning, but generally very good for a document of this age.

Rogers

Bradley

Kingston

Atcherly

Bristow

Cann

Corrick

Davis

Flowree

Hird

Holder

etc

597

1864

ebay

Vellum Indenture - 1864 Deed - Newent, Gloucestershire A single sheet vellum Indenture measuring 62 cm x 53.5 cm approx being a Conveyance of a messuage garden and hereditaments called the Little Newtown in the Parish of Newent, Gloucestershire dated 29 November 1864 Parties: Thomas BIRT, boot and shoemaker, of Eastnor, Herefordshire to Mary HART, widow of Berrow, Worcestershire Other names mentioned include:  Mr Beard, Robert Birt, William Birt, Caroline Cowmeadow, John Cowmeadow, Richard Cowmeadow, Sarah Cowmeadow, John James, Mary James, Document signed by: Thomas Birt Witnesses: William Masefield of Ledbury Condition: Good

Birt

Hart

Beard

Cowmeadow

James

Masefield

598

1750

Sylvan Manuscripts

2045

Deed of release in Fee of the manor grange of Hamsteed in Old Soldbury, Gloucestershire, between Elizabeth Okey, Widow, William Okey, Brewer, Deceased, Sir William Cann  Baronet, Rollstone Woolnough, Gent, Roberta Woolnough and Elizabeth Woolnough, all of Bristol.  All that manor grange or farm of Hamsteed with garden, orchard and lands on the South Side of a lane leading to Horwood.  Also various closes of land called Finch Mead, Great Buttersfields, Middle Barrows, Little Grove, The Cross, and others, all in Old Sodbury.

Cann

Okey

Woolnough

 

599

1850s - 1947

ebay

Illustraterd bible with some lovley black and white engravings.It was printed in the year 1817 in london.It covers the old and new testaments.There is a page of named family history.The cover/binding is very worn and fragile but internally it is in good condition.Many of the illustrastions could be framed.The size is 43cm by 28cm and it weighs nearly 10 kg. From the image I can make out that the name of the family was Spencer. Those I can make out are: John Spencer born August 4th 1854, died March ...?; .....? Ann Spencer born Decr. 30th 1855 or 1856; Jane Spencer born Jany 10th 1858, died Feby 25th 1870?; Samuel Spencer born August 4th 1859; John Spencer born March 24th 1861, died ? July ??; Fanny Spencer born Decr 15th 1862; Kitty Spencer born Oct 14th 1864, died; James Alfred Spencer born May 11th 1866, died Sept 21st ??; James Alfred Clement Spencer born Feby 17th 1871; Olga Gladys Steele born Aug 5th 1890 (became Hobbs); Wilhelmina Steel born April 10 1894 (???); Ivy ....? Steel born April 12th 1899 (Thornton); Peggy Spencer Hobbs born April 18th 1916 (became Hamlett); David John Robert Hamlett born Feb 10th 1941; Ian Hamlett born July 14th 1947. From FreeBMD I have established that the Spencer family lived in the Registration Districts of Cheltenham (where Jane, Samuel, John, Fanny, Kitty and James Alfred were born) and Tetbury (where James Alfred Clement was born). I have saved some images of the bible.

Spencer

Hobbs

Thornton

Hamlett

600

1833

Sylvan Manuscripts

2536

FRAMPTON COTTERELL:  Lease of a house, Carpenters Shop and land at Frampton Cotterell, Gloucestershire, between John Williamson of Frampton Cotterell, Wheelwright, Richard Boley of Bristol, Druggist and Colorman and John Colborn of Winterborne. Dated 20 December 1833  Property: A house with half acre land and newly built cottage and Carpenter's Shop on the Bristol to Chipping Sodbury road at Frampton Common in Frampton Cotterell. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

Williamson

Boley

Colborn

601

1825

Sylvan Manuscripts

2537

FRAMPTON COTTERELL:  Lease of a house and Carpenter's Shop at Frampton Cotterell, Gloucestershire, between John Williamson of Frampton Cotterell, Wheelwright, Rev. George Richards of Bampton, Doctor of Divinity, Henry Davis of Bristol, Gent and Richard Boley of Bristol, Druggist and Colourman. Dated 7 September 1825 in the 6th year of the reign of King George IV Property: A house with half acres land and newly built cottage and Carpenter's Shop on the Bristol to Chipping Sodbury road at Frampton Common in Frampton Cotterell. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

Williamson

Richards

Davis

Boley

602

1820

Sylvan Manuscripts

2538

ALMONDSBURY:  Lease of Salt Marsh in Almondsbury, Gloucestershire, between Young Sturge of Bristol, Gent and Daniel Harding of Almondsbury, Yeoman. Dated 24 May 1820 Property: A plot of land part of the Salt Marsh of Almondsbury situate at or near Wainbridge and bounded by the road from Bristol to the New Passage. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 40 by 50 cn

Sturge

Harding

603

1831

Sylvan Manuscripts

2539

CHIPPING SODBURY:  Lease of land in Chipping Sodbury, Gloucestershire, between Walter Withers of Chipping Sodbury, Felt Maker and Charles Bruton of Chipping Sodbury, Painter and Plasterer. Dated 10 November 1831  Property: A parcel of ground lying behind certain houses of Walter Withers in Chipping Sodbury near to Bulling Hill. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 40 by 50 cm

Withers

Bruton

604

1864

Sylvan Manuscripts

2540

COLDTHROP, STANDISH:  Conveyance of 2 houses and an orchard at Coldthrop in Standish, Gloucestershire, between Henry Chandler of Hilcote, Farm Bailiff, and Mary his wife, Edwin Jenner of Haresfield, Farmer, and Elizabeth his wife, Stephen Fletcher Matravers of Mile End Road, Draper, and Emma his wife, Sarah Chamberlayne of Stonehouse, Spinster, Edwin Jenner and Thomas Davis of Stroud, Auctioneer. Dated 29 September 1864  Property: Two houses with garden lying at Coldthrop in Standish with an adjoining orchard. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

Chandler

Jenner

Matravers

Chamberlayne

Davis

605

1821

Sylvan Manuscripts

2541

RUARDEAN:  Lease of Hensty and Hensty Meadow in Ruardean, Gloucestershire, between Thomas Meek of Ruardean, Farmer, John Evans of Ruardean, Innkeeper and Thomas Lucas of Newnham, Gent. Dated 1 June 1821  Property: A piece of arable land called Hensty of 4 acres, and a parcel of pasture called Hensty Meadow of 3 acres, both in Ruardean. Medium: Manuscript in English on vellum. Condition: Very Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 40 by 55 cm

Meek

Evans

Lucas

606

1820

Sylvan Manuscripts

2542

OLVESTON:  Lease of several houses and lands in Olveston, Gloucestershire, between Thomas Marshall Sturge of Olveston, Woolstapler and Alfred Ward of Olveston, Gent. Dated 19 January 1821 in the 60th year of the reign of King George III  Property: Four closes of arable land called New Leasows and the Paddocks of 20 acres adjoining the Highway from Aust to Olveston and a lane from the highway to Smiths Marsh or Olveston Common. Also a close called Leemore with several newly built houses called New Leasows. All in Olveston. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 40 by 50 cm

Sturge

Ward

607

1816

Sylvan Manuscripts

2543

RUARDEAN:  Lease of houses and lands in Ruardean, Gloucestershire, between James Thomas of Ruardean, Yeoman and Thomas Cooke of Ross, Apothecary. Dated 8 September 1816  Property: A close of pasture and woodland called Rashers Grove of 4 acres next to Coxes Meadow and Wensleys Coppice. Also a pasture called Rashers Grove Field. Also two houses at the Morse?? In Ruardean. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 40 by 50 cm

Thomas

Cooke

608

1862

Sylvan Manuscripts

2544

GLOUCESTER, ST. CATHERIN:  Assignment of a house in London Road, Gloucester, called the Welsh Harp, between Frederick Cripps of Cirencester, Richard Mullings of Cirencester, Gent, Elizabeth Cripps of Gloucester, Widow, Frederick Cripps, William Abraham Byrch of Evesham, Gent, Stephen Demainbray of Cheltenham, Gent, Arthur Ellis of Registrars Office, Chancery Lane, Gent, Arthur Randolph Mullings of Eastcourt, John Burgess of Cirencester and William Daubeny of Cirencester, Gent. Dated 25 March 1862  Property: All that tenement with offices, yard, stable and gardens called the Welsh Harp situate on the London Road in the parish of St. Catherine, Gloucester. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. 2 pages. Document Size (Approx.): 60 by 70 cm

Cripps

Mullings

Byrch

Demainbray

Ellis

Burgess

Daubeny

609

1885

Sylvan Manuscripts

2545

GLOUCESTER, ST. GEORGES:  Conveyance of a house being No. 1 Rodney Cottages, Two Mile Hill, St. Georges, Gloucester, between The Guardian Permanent Benefit Building Society of Bristol and George Stewart Bessell of Wrexham, Workhouse Master. Dated 3 September 1885  Property: A house with Stable and Coach house called No. 1 Rodney Cottages at Two Mile Hill in the parish of St. Georges, Gloucester, on the highway from Bristol to Kingswood. Medium: Manuscript in English on vellum. Condition: Very Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 50 by 60 cm

Bessell

610

1813

Sylvan Manuscripts

2546

RUARDEAN:  Lease of Rashers Grove and lands in Ruardean, Gloucestershire, between John Philpot of Ruardean, Yeoman, John Evans of Ruardean, Innholder, James Thomas of Ruardean, Victualler and Thomas Cooke of Ross, Apothercary. Dated 21 May 1813 in the 53rd year of the reign of King George III  Property: A close of pasture and wood called Rashers Grove next to Cocks Meadow and Wensleys Coppice. Also a close of pasture called Rashers Grove Field, both in the parish of Ruardean. Medium: Manuscript in English on vellum. Condition: Very Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 40 by 50 cm

Philpot

Evans

Thomas

Cooke

611

1821

Sylvan Manuscripts

2547

ALMONDSBURY:  Mortgage of part of the Salt Marsh and a house in Almondsbury, Gloucestershire, between Robert Hopkins of Almondsbury, Blacksmith and Thomas Pearce of Compton Greenfield, Yeoman. Dated 17 February 1821  Property: A plot of land part of Marsh Common or the Salt Marsh near Wainbridge next to the Bristol New Passage turnpike road, with a house. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 65 by 80 cm

Hopkins

Pearce

612

1853

Sylvan Manuscripts

2548

IRON ACTON:  Conveyance of a house in Iron Acton, Gloucestershire, between James White of Iron Acton, Labourer, Charles Gibbs of Westerleigh, Yeoman and George Cam of Chipping Sodbury, Yeoman. Dated 26 February 1853  Property: All that dwelling house with workshops, garden and land in Iron Acton adjoining the Turnpike Road. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

White

Gibbs

Cam

613

1849

Sylvan Manuscripts

2549

HORFIELD:  Mortgage of a plot of land and houses in Horfield, Gloucestershire, between William Robertson of Bristol, Builder, Christopher James Thomas of Bristol and Francis Kentucky Barnes of Bristol. Dated 22 March 1849  Property: A plot of land belonging to Horfield Court Farm called East Bartholomews Lease in Horfield. Also several houses built on the land. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. 3 pages. Document Size (Approx.): 60 by 75 cm

Robertson

Thomas

Barnes

614

1844

Sylvan Manuscripts

2550

GLOUCESTER, ST. GEORGE: Mortgage of lands and a house at Moorfields in the parish of St. George, Gloucestershire, between John White Emblin of Bristol, Gent and John Alvis of Ducklechurch, Tanner. Dated 3 August 1844  Property: A paddock of meadow lying near a messuage called Kings Stems at Sandy Field and Lawrence Hill in the parish of St. George, Gloucester. A capital house called Nelsons Cottage. A parcel of land now used as a pond in the hundred of Barton Regis in St. George, Gloucester. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature and red wax seal. Revenue and tax stamps. 3 pages. Document Size (Approx.): 65 by 75 cm

Emblin

Alvis