Herefordshire 201-300
Herefordshire
101-200 |
|
Herefordshire
301-400 |
ID |
Date |
Source |
Lot No. |
Text |
Surnames |
|
|
|
|
|
|
|
|
|
|
|
201 |
1894,
1900 |
ebay |
|
Dated |
Dew |
Phillipps |
Tew |
|
|
|
|
|
|
|
|
|
202 |
1674,
1680 |
ebay |
|
The Will
of John Wingod or Winged of Linton in |
Winged |
Packer |
|
|
|
|
|
|
|
|
|
|
203 |
1874 |
ebay |
|
Settlement
on the Marriage of Armine Dew and Captain Furlong July 16 1874 Notice from
the Trustees of the Settlement upon the marriage of Miss Armine Dew and Capt Furlong.
Parties mentioned in the document: Armine Dew: she married Captain Furlong on
|
Dew |
Furlong |
Monkhouse |
Bickett |
Streynsham |
Venables |
Pryor |
|
|
|
|
|
204 |
1844 |
|
48/149
Lyme Regis - 1844 - Mortgage by Richard Harcourt Symons (of Mynde Park,
Herefordsh., but formerly of Lyme Regis) of interest in Estate of late
father, Thomas Symons and property in Lyme Regis, to John Cooke (The Chase,
Ross, Herefordsh.) Contains much information, including details of father's
Will, existing Mortgages, brothers and sister and loans already advanced by
Cooke and to be secured by mortgaged interests and property. The redemption (dated 1850) contains details
of a number of further advances on same security, assignment to George Strong
(The Chase) and Ellen Strong (Coughton, Walford, Herefordsh.) and subsequent
redemption by Richard's widow, Jane Dinnis Tolson Symons (Lyme Regis). 2
sheets of paper, split along centre fold, with other minor splits. A very
unusual document, with the redemption written around the margins - in very
small neat writing - as well as on the
reverse, of the original Deed. Original signed by Richard Harcourt Symons,
and redemption by Ellen and George Strong.
£41 |
Symons |
Cooke |
Strong |
|
|
|
|
|
|
|
|
|
|
205 |
1896 |
|
48/36 Barnwood
- 1896 - Deed of Enfranchisement of Copyhold Lands at Hope Mansell,
Herefordsh. formerly occupied by James Jones and then Mrs. EA Baldwin -
released by Ecclesiastical Commissioners for |
Jones |
|
Bonnor |
|
|
|
|
|
|
|
|
|
|
206 |
1856 |
|
48/95
Bulley and Longhope - 1856 - Declaration by Thomas Knight (Walford,
Herefordsh.) giving details of property k/a 'The Dunderhole' inherited from
father, Thomas. Refers to brothers - Richard (dec'd) of Bulley, and William (dec'd) of Longhope, with detailed description of land gifted to
William in 1811 following death of father's housekeeper - Ann Williams. Paper
- watermarked 1854 - with 'mark' of Thomas Knight. Small tear in centre fold,
not affecting text. [see also 48/97] £26 |
Knight |
Williams |
|
|
|
|
|
|
|
|
|
|
|
207 |
1775 |
|
48/142
Dymock - 1775 - Draft Enfeoffment to Recovery by Robert Cliffe (Mathon, Worcs.)
and Richard Bridges (Old Colwall, Herefordsh.) to John Hankins and Wm Hodges
of property lately occupied by Thomas Hankins, to be surrendered to Ann Cam
(Battersea, Surrey), Lady of the Manor of Dymock. Details of Cliffe's father
and grandfather, and of Bridge's father, uncle, grandfather /mother, great
grandfather (of Bosbury), great grandmother and her father John Drew. 4
sheets (7 sides) of watermarked paper.
£32 |
Cliffe |
Bridges |
Hankins |
Hodges |
Cam |
Drew |
|
|
|
|
|
|
|
208 |
1822 |
|
48/81
Kempley - 1822 - Agreement by John
Gurney (Kempley) to sell to John Gamond (Walford) a property at Walford,
Herefordsh, he had recently purchased from R Bibiy and his son Joseph.
Paper with 'marks' of John Gurney and
John Gamond . £21 |
Gurney |
Gamond |
Bibiy |
|
|
|
|
|
|
|
|
|
|
209 |
1889 |
|
48/140
Leckhampton - 1889 - |
Hillenbrand |
Jones |
Marfell |
Jessop |
|
|
|
|
|
|
|
|
|
210 |
1868,
1870 |
|
48/104
Newland - 1868 - a) Further Mortgage of property in Walford by George Little
(Newland) to William Young (Walford, Herefordsh.). Refers to original
mortgage granted earlier in the same year. Paper (watermarked 1866) - signed
by Little and 'mark' of Young. b) Promissory Note dated 1870 on a small slip
of paper signed by Little (then of Coleford).
£24 |
Little |
Young |
|
|
|
|
|
|
|
|
|
|
|
211 |
1861 |
|
48/97
Newnham - 1861 - Declaration by Mary Knight (Walford, Herefordsh.)and her son
William (Newnham). Mary's declaration refers to her late husband, Richard,
their marriage and his death, birth of eldest son William, brothers in law
- and land inherited on death of
father in law Thomas Knight (Walford) which is to be sold to W H Collins.
William's declaration refers to his father. Paper - with 'mark' of Mary and
signature of William, together with
certified copies (made 1861) of a) Richard and Mary (Hill) marriage entry; b)
baptism entry for William and c) burial entry for Richard. [see also 48/95) £42 |
Knight |
Collins |
Hill |
|
|
|
|
|
|
|
|
|
|
212 |
1899 |
|
50/13
Fletcher, Elizabeth - Gloucester - 1899. Probated will - vellum - names
nephew William Lissiman and nieces Jane Groves [both of Wellington Heath,
Hereford.] and Ann Griffith [formerly Cook]. £18 |
Fletcher |
Lissiman |
Groves |
Griffith |
Cook |
|
|
|
|
|
|
|
|
213 |
1892 |
|
48/34
Marfell - Bishops Cleeve - 1892 Declaration by James Marfell (Llangarren , |
Marfell |
|
|
|
|
|
|
|
|
|
|
|
|
214 |
1836 |
ebay |
|
This
indenture is dated the 23rd day of July 1836 and relates to the mortgage of a
leasehold cottage and premises at Suckley county of Worcester and a freehold
piece of land at Birchwood Common Parish Cradley County of Hereford for
securing £49.0.0. and interest. The agreement is between Mrs Ann Bird and Mr
William Pullen. The document is on one large piece of vellum and has two wax
stamps on blue cloth ribbon and one blue revenue stamp. This indenture is in
excellent condition except for a couple of tiny pin holes. |
Bird |
Pullen |
|
|
|
|
|
|
|
|
|
|
215 |
1784 |
ebay |
|
An
English Manor Presentment for the Manor of Ledbury Denizen before the Court
Baron and twelve Jurors during the reign of George III dated 1784. Among the
items decided are the appointments of the Town Cryer who is also charged with
keeping the Pigs out of the Market. Also appoints the Fish Flesh and Ale
Taster. Signed by all twelve of the jurors on two pages, nicely penned. Fine
condition, measures 8.5 x 12". The jurors were: Jos Nott, Thos Hunter,
Saml Rickards, John Sully, Jno Hartland, John Bosley, Richd Jones, Thos
Preece, Geo Woodyatt, Jno Bantter?, Richard Amey. Christopher Coldwell was
presented to be Cryer at the Market for one year. He was also to round up any
wandering pigs, take them to the Common Pound and charge the owners two pence
to get them back. He was also presented to be Fish, Flesh & Ale Taster to
ensure all these were wholesome. |
Nott |
Hunter |
Rickards |
Sully |
Hartland |
Bosley |
Jones |
Preece |
Woodyatt |
Bantter |
Amey |
Coldwell |
216 |
1782 |
|
48/42
Aylton and Pixley - 1782 - Agreement between John Whitmore (The Haywood,
Hereford) and John Phillpotts (Ledbury) for Sale of farm and lands and
cottage and lands with details of tenants and annual rent. Includes details
of dates and payments made by Phillpotts as consideration. 2 sheets of paper,
written on all 4 sides - each sheet torn into 4 pieces (where originally
folded) with small loss of text. Signed by J Whitmore and John Phillpotts. £22 |
Whitmore |
Phillpotts |
|
|
|
|
|
|
|
|
|
|
|
217 |
1867 |
|
48/28
Bishops Frome - 1867 - Agreement for sale of Cheyney Court (or Cheynies) by
John Jones (Worcester) to James Molliet (Great Malvern). Paper with schedule
of Lands amounting to 178 acres. Signed by J Jones. [see also 48/139, below] £23 |
Jones |
Molliet |
|
|
|
|
|
|
|
|
|
|
|
218 |
1817-1818 |
|
48/6 Bosbury - 1817/18 - Fine (or Final Concord)
made at |
Mutlow |
Domville |
|
|
|
|
|
|
|
|
|
|
|
219 |
1875 |
|
48/134
Coddington - 1875 - Transfer of Mortgage on properties in Coddington by Mary
Ann Willson (Hornsey, Middx) to Trustees, in anticipation of her forthcoming
marriage to George Boulton (Leatherhead, Surrey). 8 sides of parchment -
details of Mortgage advanced to Henry Edward Vale, subject to an existing,
including a schedule of the lands mortgaged. Original Indenture signed and
sealed by Willson, Boulton and the Trustees. The final two sides contain
details of the redemption of the mortgage by Vale. £36 |
Willson |
Boulton |
Vale |
|
|
|
|
|
|
|
|
|
|
220 |
1804 |
|
48/48
Eastnor / Ledbury - circa 1804 - Conditions of Sale of Coppice belonging to
Robert Kings, Eastnor, to be sold by auction at John Bosley's house, The
Crown Inn, Ledbury. Handwritten on paper watermarked 1804. £11 |
Kings |
Bosley |
|
|
|
|
|
|
|
|
|
|
|
221 |
1871 |
|
48/139
Halmonds Froome - 1871 - Contract for redemption of Land Tax on the Estate
of Cheyney Court with
James Moilliet. Paper -Inland Revenue form (part printed) - detailing fields included
in estate, identified by numbers on the Tithe Map. [see also 48/28] £18 |
Moilliet |
|
|
|
|
|
|
|
|
|
|
|
|
222 |
1845 |
|
48/29
Hope Mansell - 1845 - Official copy of Admittance of George Rudge to lands
held of the manor of Hope Mansel. Previous holders - Jonathan Rudge Dec'd and
Simon Woodall. Names piece of land - Woodglatt, now Kiln Piece - with details
of admittance of Jonathan Rudge in 1828.
Parchment - signed by steward - William J Holt. £32 |
Rudge |
Woodall |
Holt |
|
|
|
|
|
|
|
|
|
|
223 |
1859 |
|
48/30
Hope Mansell - 1859 - Agreement between John Woodall (Yatton) and Thomas
Brain (Hawthorns, Hope Mansell) for Sale of piece of woodland. Brain
subsequently relinquished rights to Stephen Allaway and land eventually sold
to John Partridge in 1860. details of location of land. Paper with signatures
of John Woodall (3), Thomas Brain (2)
and John Partridge. £23 |
Woodall |
Brain |
Allaway |
Partridge |
|
|
|
|
|
|
|
|
|
224 |
1864 |
|
48/32
Hope Mansell - 1864 - a) Declaration as to Title made by William Lane
concerning land owned by George Rudge (died 1864). The property consisting of
a cottage and 2 parcels of land, including a quarry and lime kiln are to be
sold at auction - the cottage and garden occupied by William Lane. On
watermarked paper with mark of William Lane. together with b) An auction
handbill containing a description of the property. £32 |
Lane |
Rudge |
|
|
|
|
|
|
|
|
|
|
|
225 |
1864 |
|
48/31
Hope Mansell - 1864- Mortgage by William Bennett Jones (of lands left to him
by his great uncle - Thomas Bennett, forrmerly of Mitcheldean, Glos.) to the
Trustees of the Will. Contains details of Thomas' Will, land mortgaged,
William's brother and mother, and repayment of mortgage. 4 sides of paper -
signed and sealed by William Bennett Jones and Francis Hamp Adams (Upton
Bishop) and Cornelius Brian (Quabbs House, Drybrook, Glos.) - Trustees of
Thomas Bennett's Will. £28 |
Jones |
Bennett |
Adams |
Brian |
|
|
|
|
|
|
|
|
|
226 |
1878 |
|
48/33
Hope Mansell - 1878 - Mortgage by William Bennett Jones to Elizabeth Anne Preece ( |
Jones |
Preece |
Addis |
|
|
|
|
|
|
|
|
|
|
227 |
1880 |
|
48/37
Hope Mansell - 1880 - Mortgage of lands by William Bennett Jones to Sarah Cadle, widow, (Ross). Names and gives
location of a number of pieces of land, including lands formerly held by his
great uncle - Thomas Bennett, and refers to prior mortgage to Elizabeth Anne
Preece (Newport, Monmouth). [see48/31and 33] Paper - signed by William Bennett Jones with subsequent acknowledgement of part
repayment by Executors of Sarah Cadle.
£26 |
Jones |
Cadle |
Bennett |
Preece |
|
|
|
|
|
|
|
|
|
228 |
1889-1892 |
|
48/132
Hope Mansell & Walford - 1889 to 1892 - Papers relating to Bankruptcy of
Anne Whittard (of Whitchurch and Goodrich) consisting & 133 of Memorandum of Deposit of Tithe Deeds
with Bank - signed by Anne Whittard , copy of Deposition in Bankruptcy filed
by Bank, and Notice to Trustee in Bankruptcy to elect to redeem Security held
by Bank. Together with office copy (with stamp of County Court of Hereford)
of Appointment of Trustee in Bankruptcy.
[see also 48/129, 131 under 'Wills'] £23 |
Whittard |
|
|
|
|
|
|
|
|
|
|
|
|
229 |
1897 |
|
48/39
Hope Mansell - 1897 - Assignment of Mortgage
originally granted by Francis Hamp Adams (Upton Bishop) to William Bennett
Jones. Mortgage assigned to Francis Thomas Jones (Kings Caple) and Thomas
Robert Oakley (Monmouth). George William Jones (Hope Mansell) was also party
to the agreement. Details of original Mortgage and description of various
pieces of land, including field names, acreage and location by reference to
adjoining landowners. 8 sides of parchment (writing faint in places) - signed
and sealed by Bennett Jones, G W Jones, F H Adams, FT Jones and T R
Oakley. £37 |
Adams |
Jones |
Oakley |
|
|
|
|
|
|
|
|
|
|
230 |
1898 |
|
48/38
Hope Mansell / Ross - 1898 - Assignment of Mortgage by Edmund William Cadle as Executor of Sarah
Cadle to Ferdinando Stratford Collins (Ross). Original Mortgage granted to
William Bennett Jones by Sarah Cadle,
widow, (Ross) [see 48/37]. Details of amount outstanding. 2 sides of
parchment - signed by Edmund
William Cadle. £28 |
Cadle |
Collins |
Jones |
|
|
|
|
|
|
|
|
|
|
231 |
1900 |
|
48/146
Hope Mansell and Kings Caple - 1900 - Assignment of Mortgage by Francis
Thomas Jones to himself and Rev. William Shuttleworth Clarke (Marstow).
Refers to original Mortgage granted to William Bennett Jones by Francis
Thomas Jones and Thomas Robert Oakley and its subsequent transfer to Francis
Thomas Jones and Francis William Brandram Jones. Parchment - signed and
sealed by F T Jones. £26 |
Jones |
Clarke |
Oakley |
|
|
|
|
|
|
|
|
|
|
232 |
1909 |
|
48/40
Hope Mansell - 1908 - |
Jones |
Freeman |
Bullough |
Clarke |
Collins |
|
|
|
|
|
|
|
|
233 |
1909 |
|
48/41
Hope Mansell - 1909 - Admittance of
Sir George Bullough (Bishopwood) to copyhold lands of Manor of Hope
Mansell, owned by the Ecclesiastical Commissioners. Lands formerly held by
William Bennett Jones. Details of lands, including field names, acreage
and adjoining landowners, William Bennett Jones admittance to lands, and brief details of
his Will. Large sheet of parchment approx. 24"x 18", signed
by deputy Steward of Manor - George Ricketts Bonnor. £26 |
Bullough |
Jones |
Bonnor |
|
|
|
|
|
|
|
|
|
|
234 |
1795 |
|
68/12 Kington - 1795 - Disposal of Interest in
Land - Llandewy Cwm, Brecon, by Elizabeth Jones to John Davis (Disserth,
Radnor). Elizabeth Jones, spinster, 'now of Kington, Hereford' - grandaughter
of John Morris (Llandewy) and daughter of John Morris alias Jones of
Disserth. Paper Indenture signed and sealed by Elizabeth Jones with
signatures of witnesses, Thos ? Brice and Thomas Morgan. Names pieces of
land. £52 |
Jones |
Davis |
Morris |
Brice |
Morgan |
|
|
|
|
|
|
|
|
235 |
1774-1775 |
|
48/8
Ledbury - 1774/75 - Fine (or Final Concord) made at Westminster in 15th year
of reign of George III, recording sale of property by Joseph and Margaret
Vaughan to John Phillpotts. Matching purchasers and sellers copies, on parchment. £36 |
Vaughan |
Phillpotts |
|
|
|
|
|
|
|
|
|
|
|
236 |
1813 |
|
48/49
Ledbury - 1813 - Agreement between Wm Reece (Ledbury) and Thos. Powell
(Bromsberrow) for sale of Property in Redmarley Darbitot, Worcestersh. Watermarked paper signed by both parties.
Split in one fold. £24 |
Reece |
Powell |
|
|
|
|
|
|
|
|
|
|
|
237 |
1825-1826 |
|
48/7
Ledbury - 1825/26 - Fine (or Final Concord) made at Westminster in 6th year
of reign of George IV, recording sale of property by Richard and Milborah Sandford
to Robert Slade. Matching purchasers and sellers copies, partially printed,
on parchment. £26 |
Sandford |
Slade |
|
|
|
|
|
|
|
|
|
|
|
238 |
1856 |
|
48/50 Ledbury
- 1856 - Agreement between Robert Hatton and John Martin for sale of a number
of Properties. Some detail of earlier Title documents and current and former
occupiers. Written on 3 sides of watermarked paper - signed by Robert Hatton. £27 |
Hatton |
Martin |
|
|
|
|
|
|
|
|
|
|
|
239 |
1869 |
|
48/51
Ledbury - 1869 - George Masefield to Trustees of Thomas Webb Dec'd. Sale of
Chief Rent of Properties held. Paper Indenture signed and sealed by Geo
Masefield. £21 |
Masefield |
Webb |
|
|
|
|
|
|
|
|
|
|
|
240 |
1886 |
|
48/60 Ledbury
- 1886 - Mortgage of Property in Redmarley Darbitot, Worcestersh. by Joseph Scudamore Peregrine Symes to
Jesse Garrood (Ledbury). Details of property including location by reference
to adjoining roads. Paper signed and sealed by Symes. [see also 48/52] £21 |
Symes |
Garrood |
|
|
|
|
|
|
|
|
|
|
|
241 |
1887 |
|
48/52
Ledbury - 1887 - Mortgage of Property in Redmarley Darbitot,
Worcestersh. by Joseph S P Symes to
Jesse Garrood (Ledbury). Details of property including location by reference
to adjoining roads. Paper signed and sealed by Symes and on reverse, endorsed
and signed by Garrood - that mortgage repaid in full. [see also 48/60] £21 |
Symes |
Garrood |
|
|
|
|
|
|
|
|
|
|
|
242 |
1894 |
|
48/2
Led bury - 1894- James Barrett, (Bosbury) to William Lily Pritchett,
(Ledbury). Lease of Priors Court Estate for term of 7 years. Paper - signed
and sealed by both parties. Witness - H.H.Stockdale, (Ross), Solr. £30 |
Barrett |
Pritchett |
Stockdale |
|
|
|
|
|
|
|
|
|
|
243 |
1894 |
|
48/3
Led bury - 1894- James Barrett, (Bosbury) to William Lily Pritchett,
(Ledbury). Lease of Priors Court Water Corn Mill for term of 7 years. Paper -
signed and sealed by both parties. Witness - H.H.Stockdale, (Ross) , Solr.
£30 |
Barrett |
Pritchett |
Stockdale |
|
|
|
|
|
|
|
|
|
|
244 |
1896 |
|
48/124 Led
bury - c.1896 - An unused - printed - Sale conveyance agreement for building
plots on the 'Bank House Estate' to be sold in 26 lots by Charles Wesley
Stephens and John Parr. The land had been acquired from John Henry Wood and
Miles Astman Wood, the younger.
Incorporates a plan of the estate and details covenants relating to
the properties to be constructed. Paper.
£8 |
Stephens |
Parr |
Wood |
|
|
|
|
|
|
|
|
|
|
245 |
1899 |
|
48/55
Led bury - 1899 - Lease by Rev. George Woodyatt (Brighton, Sussex), of
property in Ledbury, to Harriett and Henry Bill. Details of property and
various covenants regarding use and maintenance. 4 sides of paper signed by
all 3 parties. [see 48/56] £27 |
Woodyatt |
Bill |
|
|
|
|
|
|
|
|
|
|
|
246 |
1901 |
|
48/58
Led bury (Newtown) - 1901- James Barnett to Benjamin James. Sale of land - location
given by reference to adjoining roads and landowners. Parchment - signed and sealed by James
Barnett. £15 |
Barnett |
James |
|
|
|
|
|
|
|
|
|
|
|
247 |
1901 |
|
48/4
Led bury - 1901- James Barrett, (Bosbury) to William Lily Pritchett,
(Ledbury). Lease of Priors Court Farm and Mill on annual basis. Paper -
signed by James Barrett and Witness - Reginald Masefield, Solicitor, Led bury
. £26 |
Barrett |
Pritchett |
Masefield |
|
|
|
|
|
|
|
|
|
|
248 |
1904 |
|
48/56
Led bury - 1904 - 4 sides of paper together with plan in
outline colour - signed by Roger
Gresley Woodyatt. [see 48/55] £31 |
Woodyatt |
Stephens |
Tilley |
Bray |
Bill |
|
|
|
|
|
|
|
|
249 |
1830-1831 |
|
48/17
Mathon - 1830/31 - Fine (or Final Concord) made at Westminster in 1st year of
reign of William IV recording transfer of property by Mark and Phebe Lloyd
and Benjamin and Susannah Holland to Robert Phelps. Written on
parchment. £13 |
Lloyd |
Holland |
Phelps |
|
|
|
|
|
|
|
|
|
|
250 |
1830 |
|
48/135
Mathon - 1830 - Agreement by Mark
Lloyd and Benjamin Holland
(both of Mathon) to levy a Fine in connection with the transfer of properties
to Robert Phelps (Ledbury), as Trustee for Lloyd and |
Lloyd |
Holland |
Phelps |
|
|
|
|
|
|
|
|
|
|
251 |
1904 |
|
48/136 Much
Marcle - 1904 - Disposal of 'The Wallwyn Arms' by Exors and Beneficiaries of
Amos Mailes to Major Audley W W M Kyrle (Much Marcle and Calne, Wilts.) Gives
details of will of Amos Mailes,
Mortgages on property, and events subsequent to his death. 8 sides on
parchment including half page coloured location plan. Some staining to cover.
Signed and sealed by children - Harriet Mailes, widow of Richard Amos (Much
Marcle) - John Mailes (Pontulas, Herefordsh.) - Robert Henry Mailes (Montana,
Wyoming, USA) - Catherine White (Much Marcle) Louisa Elliott Cotton and her
husband, George Cotton (Ledbury) - Mary Ann Mann (Kidderminster) £36 |
Mailes |
Kyrle |
Amos |
White |
Cotton |
Mann |
|
|
|
|
|
|
|
252 |
1855 |
|
48/145 ? Ross - 1855 - Injunction issued by Court
of Chancery against Thomas Morgan, William Havard Apperley and Elizabeth
Ravenhill Gwillian on complaint of Mary Elizabeth Collins (wife of James),
James Collins and William Henry
Collins to restrain the defendants from ploughing the meadow k/a Priors Moor,
or causing damage to 'Brainge' Estate. Plaintiff's solicitor - George
Masefield of Ledbury. Parchment - signed by Romilly, Master of the Rolls. £18 |
Morgan |
Apperley |
Gwillian |
Collins |
Masefield |
|
|
|
|
|
|
|
|
253 |
1866 |
|
48/64
Ross - 1866 - Copy of Assignment made by Edward Jones (Queen St. Ross) for benefit
of creditors, and registered under Bankruptcy Act 1861. Trustees - Henry Richard Luckes, Henry
Perkins and Thomas Henry Bellamy (all of Ross). Paper - watermarked 1865 -
includes list of creditors and amount owing to each. £11 |
Jones |
Luckes |
Perkins |
Bellamy |
|
|
|
|
|
|
|
|
|
254 |
1805-1806 |
|
48/9
Stanford Bishop - 1805/6 - Fine (or Final Concord) made at Westminster in
46th year of reign of George III, recording sale of property by Edward and
Jane West, Hannah and John Henning Willan, Elizabeth and Mary Smith to
Benjamin Gardner. Matching purchasers and sellers copies, on parchment (very slight staining). £32 |
West |
Willan |
Smith |
Gardner |
|
|
|
|
|
|
|
|
|
255 |
1827-1828 |
|
48/13
Stanford Bishop - 1827/28 - Fine (or Final Concord) made at |
Gardner |
Hickman |
|
|
|
|
|
|
|
|
|
|
|
256 |
1830 |
|
48/14
Stanford Bishop - 1830 - Fine (or Final Concord) made at |
Gardner |
|
|
|
|
|
|
|
|
|
|
|
|
257 |
1798 |
|
48/73 Walford
- 1798 - Promissory Note signed by Wm Reading to repay loan from Thomas Groom
(Arden) in 6 months. A memo on reverse also signed by Wm Reading refers to
Deeds of a Property in Walford belonging to his father, Richard, and left
with Groom as security. Written on a
small slip of paper (c. 7:75" x 3"). [see also 48/74 and 48/75]. £7 |
Reading |
Groom |
|
|
|
|
|
|
|
|
|
|
|
258 |
1803 |
|
48/74 Walford
- 1803 - Letter from Mary Redding (London) to her father Richard Redding at
Walford. Mentions a sister, and the
Deeds and Loan outstanding on the security of a property [see 48/73]. The
second page contains (? a solicitor's) notes detailing a property to be sold
to John Morris (Kinstone). The letter with indistinct postmark, is signed by
Mary Redding at Mr Martins Black Horse near the Hay Market. [see also 48/75] £12 |
Redding |
Morris |
|
|
|
|
|
|
|
|
|
|
|
259 |
1803 |
|
48/75
Walford - 1803 - Agreement by Richard
Redding ( Walford) to sell a property
at Bishops Wood to John Morris
(Kinstone). Contains details of extent and location of property. Watermarked
paper - 'marks' of both parties. [see
also 48/73 and 74 - |
Redding |
|
|
|
|
|
|
|
|
|
|
|
|
260 |
1806-1807 |
|
48/19
Walford - 1806/7 - Fine (or Final Concord) made at Westminster in 46th year
of reign of George III, recording sale of property by James and Ann Jowling
to Amos Jones. Matching purchasers and sellers copies, on parchment . £36 |
Jowling |
Jones |
|
|
|
|
|
|
|
|
|
|
|
261 |
1813 |
|
48/76
Walford - 1813 - Agreement by John Jenkins (Walford) to sell to James Baily
(Weston under Penyard) a piece of ground called Forest Green, Bishops Wood,
Walford. Paper with splits in folds (not affecting text) with 'mark' of John
Jenkins and signature of James Baily.
£22 |
Jenkins |
Baily |
|
|
|
|
|
|
|
|
|
|
|
262 |
1820-1821 |
|
48/12
Walford - 1820/21 - Fine (or Final
Concord) made at |
Haines |
Lane |
|
|
|
|
|
|
|
|
|
|
|
263 |
1815-1817 |
|
48/80
Walford - 1815 -17 - Invoice sent
to Robert Symonds by J S Collins for
work carried out by him to recover Mortgage from John Morris. Paper Invoice
(which extends over 2:5 pages, detailing dates, action taken and cost,
including meeting, sueing, judgement, conveyance of debtor to prison, etc-
together with a receipt for payment -
signed by J S Collins. [see
also 48/75 and 79 ]. £18 |
Symonds |
Collins |
Morris |
|
|
|
|
|
|
|
|
|
|
264 |
1821 |
|
48/79
Walford - 1821 - Agreement by John
Morris (Kinstone) to sell to Cornelius Jeynes / Jaynes properties occupied by
Robert Symonds. Paper - 'mark' of John
Morris and signature of of Cornelius Jayns - subsequently folded into a
letter and addressed to the Stamp Office..
[see also 48/75 and 80 ]. £22 |
Morris |
Jaynes |
Symonds |
|
|
|
|
|
|
|
|
|
|
265 |
1825 |
|
48/77 Walford
- 1825 - Agreement between John Baily
and Robert Carpenter for letting of small piece of ground. Small piece
of paper (c. 6"x 8") with split in fold, with 'mark' of Robert Carpenter. [see also 48/78] £9 |
Baily |
Carpenter |
|
|
|
|
|
|
|
|
|
|
|
266 |
1827 |
|
48/82
Walford - 1827 - Letting Agreement between Charles Gwillim Jones (Ross) to
John Webb (Dam, Walford), for Dam Farm - occupied by Jonathan Goode, John
Webb and Thomas Bennett, as tenants. Paper (watermarked 1824) folded in 2 and
written on 2:5 sides, with various covenants relating to the maintenance of
the buildings, cultivation of the land and rights retained by Jones. Signed
by Chas G Jones and John Webb and witness Jos Edwards. £24 |
Jones |
Webb |
Goode |
Bennett |
Edwards |
|
|
|
|
|
|
|
|
267 |
1832 |
|
48/83
Walford - 1832 - Sworn affidavit by John Cooke (Ross) concerning a Mortgage
advanced to Kingsmill Evans (Walford) by the late William Morgan (Kings
Caple) in 1814 - his widow was Sarah Morgan. Details of original Mortgage,
Assignment to William Powell (Shoemakers Row, London) and subsequent
repayment and proposed Sale of property to John Partridge. Paper - watermarked 1832 - signed by Jno
Cooke. £24 |
Cooke |
Evans |
Morgan |
Powell |
Partridge |
|
|
|
|
|
|
|
|
268 |
1835 |
|
48/84
Walford - 1835 - Certificate of Enrolment of Deeds relating to Lease /
Release between Richard Tippins and his wife Sarah (Walford) and Elizabeth
Whiting (Bristol) to William Cary Cocks (Ross) also Joseph Williams
(Lanwarne) and Joseph Edwards (Ross) and James Whiting (Walford). Part
printed parchment document signed by two 'Perpetual Commissioners for taking
acknowledgement of Deeds by Married Women' - John Cooke and Thomas Edwards
(both Ross). [see 48/85, 87 and 89]
£11 |
Tippins |
Whiting |
Cocks |
Williams |
Edwards |
Cooke |
|
|
|
|
|
|
|
269 |
1836 |
|
48/85 Walford
- 1836 - a) Mortgage of property by Richard Tippins to Joseph Edwards (Ross). Refers to Lease / Release of 1835.
Formerly in possession of John Whiting. Paper - with 'mark' and seal of Richard Tippins. - b) Promissory Note on a
small slip of paper relating to a separate loan from Edwards - with 'marks'
of Richard and Mary Tippins. Both documents are also signed by Thos Edwards
(Ross), solicitor, as witness. £32 |
Tippins |
Edwards |
Whiting |
|
|
|
|
|
|
|
|
|
|
270 |
1837 |
|
48/78
Walford - 1837 - Agreement between John Baily
and Robert Carpenter for letting of small piece of ground. Small piece
of paper (just over 4"x 7"),
with 'mark' of Robert Carpenter. [see also 48/77] £7 |
Baily |
Carpenter |
|
|
|
|
|
|
|
|
|
|
|
271 |
1839 |
|
48/87
Walford - 1839 - Further Mortgage of property
by Richard Tippins to Joseph Edwards
(Ross). Refers to original mortgage of 1836 and cottage erected by
Tippins. Paper - with 'mark' and seal of
Richard Tippins. [see 48/84, 85 and 89]. £24 |
Tippins |
Edwards |
|
|
|
|
|
|
|
|
|
|
|
272 |
1841 |
|
48/88
Walford - 1841 - Mortgage of property by Caleb Carpenter to Benjamin Powle
(Ross). Refers to Caleb's parents - Edward and Elizabeth, and property
inherited from them (which is the subject of the mortgage). Paper -
watermarked 1837) - signed and sealed by Caleb Carpenter. £24 |
Carpenter |
Powle |
|
|
|
|
|
|
|
|
|
|
|
273 |
1842 |
|
48/89
Walford - 1842 - Further Loan to
Richard Tippins by Joseph Edwards
(Ross). On the security of the premises already mortgaged to Edwards.
Paper - with 'mark' of Richard
Tippins. [see 48/84, 85 and 87]. £16 |
Tippins |
Edwards |
|
|
|
|
|
|
|
|
|
|
|
274 |
1845 |
|
48/90
Walford - 1845 - Agreement relating to purchase of an estate by Henry
Matthews from Thomas Palmer (Upton Bishop) for which balance of purchase
monies are still outstanding. Matthews has also given Palmer a Promissory
Note which he has discounted to James W R Hall, banker, Ross. Paper - signed
by Thomas Palmer and Henry Matthews with endorsement by J E Hall that Promissory Note has been
redeemed. £19 |
Matthews |
Palmer |
Hall |
|
|
|
|
|
|
|
|
|
|
275 |
1846 |
|
48/91
Walford - 1846 - Charge of Howle Estate by William Haines to Benjamin Watkins
(Ross) as security for a loan. Paper - watermarked 1845 - signed and sealed
by Wm Haines, also endorsed and signed by Benj Watkins and William Watkins as
exors of Benjamin Watkins. £21 |
Haines |
Watkins |
|
|
|
|
|
|
|
|
|
|
|
276 |
1848 |
|
48/92
Walford - 1848 - Declaration by Elizabeth Evans, Walford, widow of William
Evans concerning property and land owned by husband and now occupied by self
and son, Thomas - which had that day been mortgaged. Paper - with 'mark' of
Elizabeth Evans. [see 48/93] £19 |
Evans |
|
|
|
|
|
|
|
|
|
|
|
|
277 |
1848 |
|
48/93
Walford - 1848 - Attornment given by Elizabeth Evans and Thomas Evans to secure payment of interest
on mortgage from John Cooper Armstrong
and Thomas Woodall. Paper - with 'marks' of Elizabeth and Thomas Evans. [see 48/92]
£16 |
Evans |
Armstrong |
Woodall |
|
|
|
|
|
|
|
|
|
|
278 |
1853 |
|
48/63
Walford - 1853 - Mortgage / further mortgage by William Powell Hooper (Ross)
of lands at Walford to William Gee (Fresh Ford, Bath) and Augustus Prichard
(Bristol). Details of how monies were previously invested by Gee and Pritchard.
Written on 3 sides of paper - signed and sealed by Wm Powell Hooper with note
stating Pritchard died 6/1/1898, and loans repaid signed by William Gee. £26 |
Hooper |
Gee |
Prichard |
|
|
|
|
|
|
|
|
|
|
279 |
1854 |
|
48/94
Walford - 1854 - Mortgage of property by Robert Carpenter to William
Hutcheson Collins (Ross). Details of property inherited from father and various
pieces of land named. Paper - with 3
'marks' of Robert Carpenter.
£23 |
Carpenter |
Collins |
|
|
|
|
|
|
|
|
|
|
|
280 |
1863 |
|
48/98
Walford - 1863 - Mortgage of property by Thomas Little to William Hutcheson
Collins (Ross). Details of cottages and land mortgaged. Part printed
parchment document with manuscript entries. 'Mark' of Thomas Little and
signatures of Thomas Little junior and W H Collins, with seals. £25 |
Little |
Collins |
|
|
|
|
|
|
|
|
|
|
|
281 |
Undated |
|
48/125
Walford - undated - Schedule of Lands in Walford 'taken from a copy of the Tithe
apportionment', belonging to William Hutcheson Collins. Lists, in respect of
each piece of land, the Tithe apportionment Map number, name of plot, state
of cultivation and acreage, with jottings on blank areas (? calculations of
value). Pre-lined paper. £8 |
Collins |
|
|
|
|
|
|
|
|
|
|
|
|
282 |
1865 |
|
48/99
Walford - 1865 - Note addressed to Wm. Lane who had purchased a property in
Walford from the Trustees of the Estate of Thomas Bennett Dec'd authorizing
him to pay the purchase money to the residuary legatee - Wm Bennett Jones.
Sheet of pre-lined paper (watermarked 1862) - signed by Trustees, F H Adams
and Cornelius Brown including a receipt for the purchase money signed by
William Bennett Jones. £4 |
Lane |
Bennett |
Jones |
Adams |
Brown |
|
|
|
|
|
|
|
|
283 |
1866 |
|
48/101
Walford - 1866 - Mortgage of property at Deepdean by William Onions to
Benjamin Parker (Ross). Gives description and location of land, details of
earlier Mortgage of the property by William's father - John Eynons (alias
Onions) and brief details of John's Will. Paper (watermarked 1864) - signed
and sealed by William Onions and
Benjamin Parker. [see also 48/105 and 110]
£26 |
Onions |
Parker |
|
|
|
|
|
|
|
|
|
|
|
284 |
1867 |
|
48/102
Walford - 1867 - Undertaking given by Trustees in Bankruptcy of Edward Jones
concerning legacies charged on properties to be sold to Edward Otto
Partridge. The cottages, purchased in 1858 and 1864, by Jones from William
Williams were subject to legacies payable under Will of James Williams. Gives
some details of the Williams family, including daughter Ann 'believed to be
living in America'. Paper (watermarked 1865) - signed by one of the Trustees
- Henry R Luckes (Ross). [see
48/103] £21 |
Jones |
Partridge |
Williams |
Luckes |
|
|
|
|
|
|
|
|
|
285 |
1867 |
|
48/103
Walford - 1867 - Sale of Property by Trustees in Bankruptcy of Edward
Jones to Edward Otto Partridge.
Details of Land, incorporating a small location plan. Parchment (damp
stained) signed and sealed by Edward Jones and 3 of the Trustees (all of Ross) - Henry
Richard Luckes, Henry Perkins and Thomas Henry Bellamy. [see 48/102] £26 |
Jones |
Partridge |
Luckes |
Perkins |
Bellamy |
|
|
|
|
|
|
|
|
286 |
1868 |
|
48/65
Walford - 1868 - Agreement for Sale of Property by John Partridge (Bishops
Wood) to William Hutcheson Collins (Ross). Refers to another agreement of
same date for sale of property by Collins to Partridge. Paper - signed by
John Partridge and W H Collins. £21 |
Partridge |
Collins |
|
|
|
|
|
|
|
|
|
|
|
287 |
1868 |
|
48/100
Walford - 1868 - Agreement for Sale of Property by William Hutcheson Collins
(Ross) to John Partridge (Bishops Wood). Paper (watermarked 1862) - signed
by W H Collins. £16 |
Collins |
Partridge |
|
|
|
|
|
|
|
|
|
|
|
288 |
1870 |
|
48/105
Walford - 1870 - Assignment of Mortgage by Benjamin Parker (Ross) to Alfred John Wintle (Weston under Penyard). Refers to original Mortgage by Parker to
William Onions in 1866, with description and location of property. Paper
(watermarked 1867) - signed and sealed by
Benjamin Parker. [see also 48/101 and 110] £22 |
Parker |
Wintle |
Onions |
|
|
|
|
|
|
|
|
|
|
289 |
1871 |
|
48/117
Walford - 1871 - Mortgage of property and land by Thomas Little to John
Preece, Henry Minett, Thomas Davis, John Allan George, and Thomas Henry
Counsell (all of Ross). Land formerly occupied by John Little, then by George
Little, identified by numbers on the
Tithe Map. Paper (with pencil
notations) - signed and sealed by Thomas
Little incorporating the subsequent assignment by John Allan George
(signed) to Thomas Preston Beevor (Paddington, Middx) in 1892. £24 |
Little |
Preece |
Minett |
Davis |
George |
Counsell |
Beevor |
|
|
|
|
|
|
290 |
1873 |
|
48/106
Walford - 1873 - Note from Margaret Whysom to her son in law James Williams
advising him that she has sold the property he rents to John Partridge.
Details of rental agreement. Paper - signed by Margaret Whysom. £8 |
Whysom |
Williams |
Partridge |
|
|
|
|
|
|
|
|
|
|
291 |
1874 |
|
48/107
Walford - 1874 - Disposal by Sarah Brackpool (Tonbridge, Kent), widow of
William G Brackpool, of Land at Walford, to Henry Bodinham (Walford), who had
occupied it for many years. Sarah had inherited it from her brother, George
Bailey. Contains brief references to George's Will and a subsequent Court
action. Parchment - incorporating small sketch location plan - signed and
sealed by Sarah Brackpool. £26 |
Brackpool |
Bodinham |
Bailey |
|
|
|
|
|
|
|
|
|
|
292 |
1881 |
|
48/109
Walford - 1881 - Further Mortgage of property by William, Maria and George
Miles to John Williams (Ross). Gives details of original Mortgage, with
description and location of property by reference to adjoining landowners and
roads. Paper - with 2 signatures of William Miles and George Miles and
'marks' of Maria. Together with 2 'I O
U's dated 1884 each on a small slip of paper with the 'mark' of Maria
Miles. [see also 48/108 in the Wills
section] £24 |
Miles |
Williams |
|
|
|
|
|
|
|
|
|
|
|
293 |
1882 |
|
48/110 Walford
- 1882 - Assignment of Mortgage by Alfred John Wintle (Weston under Penyard)
to Charlotte Ann Smith and grant of further Mortgage by her to the mortgagor,
William Onions. Refers to original Mortgage granted by Benjamin Parker, and
assignment to Wintle, with description and location of property. Paper - signed and sealed by Alfred John Wintle and William Onions. [see also 48/101 and 105] £21 |
Wintle |
Smith |
Onions |
Parker |
|
|
|
|
|
|
|
|
|
294 |
1883 |
|
48/66
Walford - 1883 - Assignment of Mortgage by Thomas Little the younger to
Ferdinando Stratford Collins (Ross) as security for a loan. Refers to
original Mortgage by Little the elder to Little the younger, together with
Reassignment on payment of loan by Little the younger. Paper, with small tear
(c. 3:5") at bottom, with pencil notes and deletions. Signed and sealed by Thomas Little jun. and
F S Collins. £18 |
Little |
Collins |
|
|
|
|
|
|
|
|
|
|
|
295 |
1884 |
|
48/111
Walford - 1884 - Further Mortgage granted
by William Viner Bonnor (Hildersley) to Thomas Evans. Gives details of
original mortgage. Paper - with 'mark' of Thomas Evans. The document also
includes the re-conveyance of the property by Bonnor to John Evans following
repayment of the mortgages taken out by his father - with signatures of Wm V
Bonner and John Evans. [see also 48/115]
£23 |
Bonnor |
Evans |
|
|
|
|
|
|
|
|
|
|
|
296 |
1886 |
|
48/112
Walford - 1886 - Mortgage of property
by James Jones to William Edward and James Henry Hartland (Little Dewchurch)
- as Executors of Benjamin Hartland - as security for a loan Benjamin had
previously advanced to Jones. Parchment - signed by James Jones, W E and J H
Hartland. £22 |
Jones |
Hartland |
|
|
|
|
|
|
|
|
|
|
|
297 |
1888 |
|
48/67
Walford - 1888 - Sale of Estate - The Paddock - by Alfred Samuel Moran Buttemer
to Edwin Arthur Brassey Crockett, architect, (London). Includes schedule of
Land and Buildings, with names, acreage and no. on the relevant Tithe map of
fields, etc. Property sold subject to 2 earlier mortgages - details are
given. 2 sheets of parchment folded in 2 and sewn to form a booklet, signed
and sealed by both parties. £23 |
Buttemer |
Crockett |
|
|
|
|
|
|
|
|
|
|
|
298 |
1888 |
|
48/115 Walford
- 1888 - Further Mortgage of property by
John Evans to William Viner Bonnor (Ross). Gives details of original
and further mortgages taken out on the same property by John's father,
Thomas, together with details of redemption of mortgage and the re-conveyance
of the property to John Evans . Paper
- with signatures and seals of Wm V Bonner and John Evans. [see also
48/111] £22 |
Evans |
Bonnor |
|
|
|
|
|
|
|
|
|
|
|
299 |
1889 |
|
48/114
Walford - 1889 - Statutory declaration by James Jones concerning land to be
sold to Harry Leslie Blundell McCalmont. Refers to uncle and aunt - William
and Mary Jones from whom part of the land was inherited, and exchange of part
of the land with adjoining farmer. Paper - signed by James Jones and
incorporating a schedule of all the lands, identified by name and numbers on the Tithe Commutation Map.
Together with copies (made in 1889) of the death certificates of Mary Jones
and the Rev. Henry Charles Morgan who was a party to an earlier mortgage of
the property. [see also 48/116] £28 |
Jones |
McCalmont |
Morgan |
|
|
|
|
|
|
|
|
|
|
300 |
1889 |
|
48/116
Walford - 1889 - Declaration by
Benjamin Brunsdon (Ross)
concerning land to be sold by James Jones to Harry Leslie Blundell
McCalmont. Refers to lands exchanged
with Jones by Brunsdon's predecessor. Paper - signed by Brunsdon with
a coloured folding plan of land owned by Jones. [see also 48/114] £22 |
Brunsdon |
Jones |
McCalmont |
|
|
|
|
|
|
|
|
|