Home

 

Back to County Index Page

 

Norfolk 407-502

 

Û

Norfolk 300-406

Ü

Norfolk 503-600

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

407

1646

ebay

 

Vellum indenture recording the lease of lands in Hempstead and Bumpstead, Essex, between Sir Charles Mordaunt of Little Massingham, Norfolk, Knight and Baronet, and Thomas Westhropp a servant to Sir Charles. Dated the 2nd day of February in the 21st year of the reign of Charles I [1646]. A neat little indenture for the sale of a tenement called Holbrook in an inclosure called Purfield or Purfield Meadow; a meadow called Holbrook Meadow; another called Middle Ley; and another called Low Field, all late in the possession of Richard Parker, and lying in the parishes of Hempstead and Bumpstead, Essex. Handwritten in English on vellum. Overall good condition, but with 4 small "v" shaped cuts in vellum (no loss of text and could be repaired easily) Som flaking of the ink in places. One nice seal on a vellum tag. 50 by 32 cm.

Mordaunt

Westhropp

Parker

 

 

 

 

 

 

 

 

408

1648

ebay

 

Vellum indenture recording the settlement of lands in Essex, between Dame Katherine Mordaunt, late wife of Sir Charles Mordaunt of Little Massingham, Norfolk, Knight and Baronet deceased,  Eliab Harvey, John Prestwood and Henry Pratt all merchants of the city of London. Dated the 20th day of November in the 24th year of the reign of Charles I [1648]. An attractive indenture for the sale of lands called Jasper's, Long Croft and Frydays all in Hempstead, Essex. Eliab Harvey was the nephew and executor to the will of the famous doctor, William Harvey, who discovered the circulation of blood. Handwritten in English on vellum. Flaking of ink in places and one 8 cm long slit in one fold -no loss of text. Signature of Katherine Mordaunt and nice seal on vellum tag. 65 by 42 cm.

Mordaunt

Harvey

Prestwood

Pratt

 

 

 

 

 

 

 

409

1648

ebay

 

Vellum indenture recording the grant and surrender of lands in Essex, between Sir Charles Mordaunt of Little Massingham, Norfolk, Knight and Baronet,  Edward Havers of Winfarthing, Norfolk, Eliab Harvey, John Prestwood and Henry Pratt all merchants of the city of London. Dated the 17th day of May in the 24th year of the reign of Charles I [1648]. An attractive indenture for the sale of one messuage called Lythermore in Finchingfield, Essex, a wood called Spaniswood, Holbrook Woods in Hempstead, and 4 closes of pasture land in Great Sampford. Eliab Harvey was the nephew and executor to the will of the famous doctor, William Harvey, who discovered the circulation of blood. Handwritten in English on vellum. Flaking of ink in places otherwise good condition. Signature of Haverst and nice seal on vellum tag. 36 by 28 cm.

Mordaunt

Havers

Harvey

Prestwood

Pratt

 

 

 

 

 

 

410

1766

ebay

 

Vellum copy of court roll for the Manor of Hickling Overhall, Norfolk, recording the admission of John Cubitt and his wife following the surrender of lands on the death of his father John Cubitt to the Lord of the Manor. Dated 17 November in the 6th year of the reign of George III 1766. A very neat little manor court document relating to a messuage and land in Ingham in Norfolk, formerly belonging to Benjamin Bates.  Also 1 acre of land in Hickling Oldthorpe. Handwritten in English on vellum. Good condition. 31 by 32 cm.

Cubitt

Bates

 

 

 

 

 

 

 

 

 

411

1793

ebay

 

Offered is this two page vellum document dated 10 October 1793. It measures 24 inches long by 30 inches wide. It is between Giles Pilling and John Stort. It deals with the mortgage on a certain premises called The Ship Public House together with stables coach house, gardens,yard and further messuages situated in High Stree, Brancaster, Kings Lynn in the county of Norfolk. It retains the revenue stamp and a wax seal and signature of Giles Pilling.It is a well written document and clean.

Pilling

Stort

 

 

 

 

 

 

 

 

 

412

1859

ebay

 

PURCHASER TO RESIDE IN ENGLAND, OR WALES ONLY. An interesting hand written Manor of Broomhall Brenthall and Seymers in Blo Norton Admission document dated 7th January 1859 during the reign of Queen Victoria. Referring to George Fordham as youngest son and heir of Thomas Fordham deceased. Other names mentioned include: Susan Fordham, Edward Viner, William Pain, Robert Fordham, George Walton & James Turner. Signed by George Alfred Carthew steward of the Manor. Locations mentioned include: Market Way & The County River. An extremely clean document in excellent condition bearing the usual long term storage folds. Comprising a single folded sheet approx. 24” x 18” with all text fully legible for transcription. Single blue embossed revenue stamp with lead escutcheon backed with Victoria cipher revenue stamp.

Fordham

Viner

Pain

Walton

Turner

Carthew

 

 

 

 

 

413

1763

ebay

 

Vellum copy of court roll for the Manor of Hickling Overhall, Norfolk, recording the admission of John Cubitt following the surrender of lands by Benjamin Cubitt to the Lord of the Manor. Dated 11 July in the 3rd year of the reign of George III 1763. A very neat little manor court document relating to several messuages and lands in Hickling, Ridlington, Ingham and Palling, all in Norfolk.  In particular, land in the fields called Laythes in Ingham and Head Streaks Acre in Hickling Oldthorpe. Handwritten in English on vellum. Good condition. 31 by 32 cm.

Cubitt

 

 

 

 

 

 

 

 

 

 

414

1763

ebay

 

Offered is this one page vellum document dated 17 August 1763. It measures 21.5 inches long by 32 inches wide. It is between Edward Wilkinson of Wisbeach Saint Peter in the County of Cambridge upholsterer and John Wilkinson of Kings Lynn Mariner. It deals with the release of a messuage or tennement with garden situated and being in the Parish of South Lynn in the toan of Kings Lynn. It retains the revenue stamp together with the wax seal and signature of Edward Wilkinson. It has discoloured as can be seen on the photographs. It is well written and a nice read.

Wilkinson

 

 

 

 

 

 

 

 

 

 

415

1815, 1816

Chapel Books

 

[Bell of Bintree]  Correspondence/Bills to Benjamin Bell of Bintree

2 1815 letters, statements of 1815 and 1816, and 3 unusual survivals - copyhold bills from the solicitor acting as clerk to the lord of the manor [of Stibbard].   All on paper, one bears the signature Benjn Bell.  One of the copyhold bills in in two.  The collection (ref 39/50)

Bell

 

 

 

 

 

 

 

 

 

 

416

1787

Chapel Books

 

[Chaddock/Chadwick family]  4 Legacy Receipts

Frances Chaddock was due a £10 legacy, but died prematurely.  The £10 devolved to her 4 children John Chaddock of Burnham Westgate, William Chaddock of Dartford, Kent, Ann Chaddock of South Creake and Robert Chadwick of Norwich - apparently christened Chadwick by mistake when baptised at Burnham Sutton in 1766.  On offer here are the 4 receipts (2 made their mark, 2 signed) all dated 1787.  Intriguingly William Chaddock signed as Chadwick - this paperwork may well solve a problem with someone's research.  All 4 on paper, all in very nice clean condition.  (ref 39/19)

Chaddock

 

 

 

 

 

 

 

 

 

 

417

1870

Chapel Books

 

[Eglinton Family document covering 70 Years]   Abstract of Title to Propty in Diss, Part Freehold, Part Copyhold

This 1870 abstract gives details of deeds and documents going back to 1800 when John Eglinton paid £230 for a shop in Drapery Row in the market place at Diss.   This had ceased to be a shop by 1824 when he mortgaged it for £250.  The mortgage was paid off in 1826 and the property immediately sold to Solomon Eglinton for £600.  As well as the shop, which was freehold, came a stable and stallage which were copyhold.  In the transcript of the copyhold paperwork is recorded the fact that Solomon was the son of John, who died in 1848.  Solomon died in 1870 and left the property to his widow Ann on condition she sold it, and it is the imminent putting up for sale of the property which prompted this abstract.  Nice clean document in manuscript on 12 large paper sheets.  (ref 3263)

Eglinton

 

 

 

 

 

 

 

 

 

 

418

1904

Chapel Books

 

[Fundenhall & Ashwellthorpe]  Sale Particulars of 2 Farms

The 22 acre Gibraltar farm in Fundenhall and adjoining 13 acre Clitheroes farm came up for sale at The Royal Hotel, Norwich, in 1904.  These printed particulars show the Gibraltar farmhouse was occupied by Mrs Battleday and the land by William Myhill.   Though situated in Fundenhall, Clitheroes was predominantly copyhold of the manor of Ashwellthorpe.  Scattered spotting throughout.  No site plan, nor is one intimated.  (ref 17/16)

Battleday

Myhill

 

 

 

 

 

 

 

 

 

419

1864

Chapel Books

 

[Great Ellingham] Sale Particulars of Farm House & Cottage

1864 printed particulars of a farmhouse occupied by John Plumpton and a cottage occupied by Stephen Skitmore. Very nice clean copy. (ref 318/15)

Plumpton

Skitmore

 

 

 

 

 

 

 

 

 

420

1876

Chapel Books

 

[Great Ellingham] Sale Particulars of Small Farm

1876 printed particulars of an un-named 8 acre farm occupied by James Lane. (ref 318/21)

Lane

 

 

 

 

 

 

 

 

 

 

421

1790

Chapel Books

 

[Great Yarmouth (probably)] Bill for New Gravestone Slab in North Aisle of St Helens Church

This 1790 bill is for providing and laying a portland stone gravestone for Mrs Margerum, the bill being submitted by James Turberville. Depending on victorian church 'restoration', this stone may or may not still be there and this bill may or may not throw a small ray of light on the history of the church. Manuscript on paper approx 8"x8". (ref 36/27)

Margerum

Turberville

 

 

 

 

 

 

 

 

 

422

1842

Chapel Books

 

[Hackford]  Sale Poster for 4 Lots of Land on the Hardingham Road

This 1842 printed poster announces the forthcoming sale of 4 plots of land totalling about 37 acres, identified as follows:

The 4-acre Clay Allotment

The 6-acre Clay Pit Close

The near 5-acre Middle Piece

The 3-acre Barn Allotment

The 5-acre Palegate Piece

The 4-acre Upper Palegate Piece

together with other un-named land.  The only person named is the sitting tenant William Head.  Single printed paper sheet, approx 8"x13", suprisingly good condition and ideal for framing.  (ref 4081)

Head

 

 

 

 

 

 

 

 

 

 

423

1665

Chapel Books

 

[Honing] Affidavit concerning Tree Felling

A small document [approx 6"x8"] signed by Thomas Parker in 1665 to the effect the he 'doe very well remember' that the timber resulting from felling of certain trees was always deemed to belong to the owner of a certain field [The Upper Close in Westgate]. Some old creasing o/w nice condition. (ref B298/38)

Parker

 

 

 

 

 

 

 

 

 

 

424

1879

Chapel Books

 

[Marlingford] Sale Particulars of Windmill

Marlingford mill came up for sale at the Norfolk Hotel, Norwich in 1879. These printed sale particulars provide us with a contemporary description of the mill. Though not actually described as the miller, the occupier was George Coote. (ref 115/10)

Coote

 

 

 

 

 

 

 

 

 

 

425

1875

Chapel Books

 

[Mattishall] Sale Particulars of 2 Cottages etc

1875 printed particulars of 'two substantially built cottages....adjoining the road from Mattishall to Dereham...' occupied by James Fisher and John Basham, together with several plots of land and a barn, sheds & other buildings. The sale was held at the King's Arms, East Dereham. Very nice clean copy. (ref 318/22)

Fisher

Basham

 

 

 

 

 

 

 

 

 

426

1915

Chapel Books

 

[North Walsham]  Enfranchisement of Felmingham Heath Farm, 1915

This deed records the enfranchisement of Felmingham Heath Farm from the Ecclesiastical Commissioners for England to carpenter William Norgate and blacksmith William Breeze, both of St Faith's.  The document contains a folding plan of the farm on waxed linen.  Printed document with manuscript insertions.  (ref 827/16)

Norgate

Breeze

 

 

 

 

 

 

 

 

 

427

1827-1859, 1894

Chapel Books

 

[North Walsham]  Amiss Family Property Deeds

A collection of 10 mostly parchment documents ranging in dates from 1827 to 1859 concerning both freehold and copyhold land.  The small estate seems to have been built up piecemeal by Thomas Amiss over 20-odd years and on his death (1856) the property devolved to his widow Sarah (died 1857) & thence to his son John.  An isolated 1894 family deed (contemporary copy only) records the death of John who was succeeded in turn by his son William.  Useful group of family deeds spanning 3 generations.   11 items in all, of which 8 are on parchment.  (ref 5093)

Amiss

 

 

 

 

 

 

 

 

 

 

428

1906

Chapel Books

 

[North Walsham]  Deeds and Documents for Little London Farm

Little London Farm was sold in 1906 for £625.  As well as the sale particulars (quite dilapidated and minus the site plan) there's a succession of deeds and documents stretching back to 1784 - a mixture of copyhold and freehold, paper and parchment, large and small.  35 items in all.  The collection (ref 3444)

 

 

 

 

 

 

 

 

 

 

 

429

1898

Chapel Books

 

[Norwich]  Mortgage of Maids Head Hotel, Wensum Street

This 1898 mortgage is signed by licensed victualler Henry Lewis Clark.   Manuscript insertions on printed paper.  (ref 21/61)

Clark

 

 

 

 

 

 

 

 

 

 

430

1906

Chapel Books

 

[Norwich]  Sale Particulars of 13 Houses - Dereham Road & Bethel Street

61, 63, 65, 67, 69, 117, 119 & 165 Dereham Road and Nos 1-5 St Giles Terrace, Bethel Street came up for sale at The Royal Hotel in 1906.  These printed particulars were clearly used at the sale as all the hammer prices and purchasers names are listed. Most of the occupiers names are also included in the printed particulars.   Some foxing but nothing serious, piece missing (no text involved).  (ref 17/15)

 

 

 

 

 

 

 

 

 

 

 

431

1844

Chapel Books

 

[Stibbard]  Valuation of Workshops & Cottages

This is a contempoary copy of grouped-together valuation for the purpose of splitting up a £500 mortgage on 'All that dwelling house wheelwrights and blacksmiths shopsbarn cowhouse stable and other premises with garden orchard and other land containingthree acres and twelve perches more or less belonging to and in the occupation of.....Samuel Suggett also all that dewllinghouse and premises with the grocers shop baking office and outbuildings belonging to.....John Habberton and now in the occupation of James Kedge also all that cottage and other buildings and garden belonging to the said John Habberton and now in the occupation of Thomas Emmerson the younger also all that land containing three acres one rood and fifteen perches more or less belonging to the said John Habberton and now in the occupation of the said Samuel Suggett'.  The valuation was grouped together inasmuch as only two amounts are shown, the valuation of Samuel Suggett's proportion and that of John Habberton.  Manuscript on paper, 1844.   (ref 39/29)

Suggett

Habberton

Kedge

Emmerson

 

 

 

 

 

 

 

432

1848

Chapel Books

 

[Stibbard]  Abstract of Title to an Acre of Copyhold Land

This 1848 abstract concerns an acre field (number 183 on the inclosure award map) identified only by the owners of the land adjoining.  Gives details from 1799 and very much the concern of the relatedHabberton and Suggett families.  Manuscript on 6 large sheets of paper.  (ref 39/47)

Habberton

Suggett

 

 

 

 

 

 

 

 

 

433

c1850

Chapel Books

 

[Stibbard]  Abstract of Title to2 Acres of Copyhold Land

This undated but approx 1850 abstract gives details of manorial deeds going back to 1808.  There's mention of a house at 'Towngate Street in a Furlong called Greengate & the Croft of Greengate'.  Manuscript on paper, 9 large sheets.   (ref 39/48)

 

 

 

 

 

 

 

 

 

 

 

434

1848

Chapel Books

 

[Stibbard]  Abstract of Title to 3 Acres of Land

This 1848 abstract gives details going back almost a century.  In 1752 it was described as being 'all that messuage or tenement with a close or inclosure of land.....between a common highway there leading into the field of Stibbard on the East part.....abutting on the King's highway towards the North and upon a common footpath towards the South containing by estimation an acre and a half.....'.  By 1834 this had grown - presumably by piecemeal acquisition in the intervening years - to 'All that piece of land.....containg three acres and twelve perches marked on the [Inclosure] map or plan of the parishes of Stibbard, Little Ryburgh and Great Ryburgh.  The land wasn't as devoid of cottages as the above description would imply.  Manuscript on 19 large paper sheets.  (ref 39/49)

 

 

 

 

 

 

 

 

 

 

 

435

1878

Chapel Books

 

[Wicklewood] Sale Particulars of 5 Cottages etc

1878 printed particulars of cottages in Rattle Row (occupied by Thomas Hall, James Howell, Edward Weston & George Head). Nice clean copy. (ref 318/10)

Hall

Howell

Weston

Head

 

 

 

 

 

 

 

436

1898

Chapel Books

 

[Winfarthing]  Sale Particulars of [Un-named] Farm

This 49 acre farm came up for sale at The King's Head in Diss in 1898.   As well as the farm (apparently tenanted by Edward Roper) came a row of 3 cottages on the main road to Diss occupied by Arthur Reeve, Robert Newstead and H Ragg, also an adjacent pair of cottages occupied by Robert Fulcher and Ellis Lankaster.  No site plan as this 'will be produced at the time of Sale'.  (ref 17/11) NB - a year before the same farm and cottages had come up for sale at The Royal Hotel, Attleborough.  Printed particulars for this sale - together with coloured site plan - are available (ref 17/12)

Roper

Reeve

Newstead

Ragg

Fulcher

Lankaster

 

 

 

 

 

437

1854

Chapel Books

 

[Wymondham] Sale Particulars of Messuage and Cottages

1854 printed particulars of this 3 acre messuage occupied by George Reeve and cottages occupied by John Mason & Jonathan Coston, and (in Fairland Street) Elizabeth Taylor & William Minns. (ref 318/16)

Reeve

Mason

Coston

Taylor

Minns

 

 

 

 

 

 

438

1879

Chapel Books

 

[Wymondham & Besthorpe] Printed Sales Particulars

1879 particulars of:

3 houses in Bridewell Street, Wymondham, occupied by Mrs George Camp, Miss Lee and Robert Baker.

3 cottages adjoining, occupied by Mr Cutbush, Thomas Lee and James Thompson.

6 cottages in Besthorpe on the Wymondham-Attleburgh high road, occupied by William Barneard, Esau Eastell, Mary Ann Ayton, Robert Barnard, Sophia Gould and Samuel Savory.

(ref 115/9)

Camp

Lee

Baker

Cutbush

Thompson

Barneard

Eastell

Ayton

Gould

Savory

 

439

1877

Chapel Books

 

[Wymondham]  Sale Particulars of Messuages, Cottages, Brick-Kiln, Yards & 9 Acres of Land

Printed particulars of the sale held at the Green Dragon in 1877.  The 5 lots in the sale were:

1. A messuage and 4 cottages near the Cock Inn at the junction of the roads leading to Dereham, Kimberley and Melton.

2. 3 acres of arable land lying next to the road to Melton and Kimberley.

3. A cottage with brick-kiln sheds and brick-yard adjoining the road leading to Melton.

4. A 'fine piece of arable land' adjoining Deep Road.

5. A messuage with cottage, workshops, sheds & yard in Damgate Street 'for many years in the occupation of the late Mr John Bunn, Cooper'.

(ref 694/1) Another Copy, though this is the copy actually used at the sale to record the biddings and the purchasers, who were respectively Cross, Cann, Mays, Knivett and Clarke.  (ref 694/2

Bunn

Cross

Cann

Mays

Knivett

Clarke

 

 

 

 

 

440

1906

Chapel Books

 

[Wymondham, Deopham & Ashwellthorpe]  Sale Poster

This poster announces the forthcoming sale of 13 houses & 2 farms as follows:

Dwelling house in Town Green, Wymondham.

3 cottages 'Standley Terrace', Pople Street, Wymondham.

Chain Entry cottage, Damgate Street, Wymondham.

Double Dwelling, Norwich Road, Wymondham [Skipping Block Row].

5 cottaes, Norwich Common, Wymondham.

A Plot of land in Ashwellthorpe.

Small farm in the Suton Division of Wymondham [Sawyer's Lane].

A dealer's occupation in the Suton Division of Wymondham.

Small farm in the parish of Deopham.

Loosely enclosed is a cutting from a local paper giving further details of the properties in this 1906 sale.  Tenants/occupiers of the various properties were Banham, Bullen, Brown, Semmence, Milton, Blazey, Woodrow, Miller, Hammond, Garrod, Walker, Savory, Peel, Lain, Bales.  This multi-folded sale poster is worn and there are occasional tears along folds or where folds cross.  An unusual survival in any condition, though.   (ref 17/17)

Many

 

 

 

 

 

 

 

 

 

 

441

1877

Chapel Books

 

[Wymondham]  Sale Particulars of Houses, Cottages, Brick Kiln, Yards and Land

Printed particulars for the 1877 sale held at the Green Dragon Inn, of:

1.  A house & 4 cottages near the Cock Inn

2.  3 arces of land on the Melton-Kimberley road.

3.  A cottage with brick0kiln sheds & bricjyard on the road to Melton.

4.  3 acres of land adjoining Deep Road.

5.  A house, cottage, workshop, sheds & yard in Damgate Street.

On offer here are 3 lots of particulars, each used to draw up the formal agreements recording the deposit paid and with the signature of the successful bidder (these cover items 1-3 above), together with associated paperwork.  (ref 39/34)

 

 

 

 

 

 

 

 

 

 

 

442

1795

ebay

 

1795 ANTIQUE VELLUM DEED REIGN GEORGE III NORFOLK. LOW START AND NO RESERVE MANUSCRIPT DOCUMENT This being a COPY TITLE DEED OF COVENANT TO LEVY A FINE OF THE FREEHOLD PART OF AN ESTATE IN LITTLE ELLINGHAM IN NORFOLK AND TO SUFFER A RECOVERY OF THE COPYHOLD PART OF THE SAID ESTATE TO ENURE TO THE USE OF MR TURNER IN FEE BETWEEN THE REVEREND THOMAS SCOTT LATE OF CARBROOKE BUT NOW OF BIRTHAM NEWTON IN THE COUNTY OF NORFOLK CLERK AND SARAH ANN SCOTT HIS WIFE OF THE FIRST PART, EDWARD SACKVILLE TURNER OF THE CITY OF NORWICH, MERCHANT OF THE SECOND PART, THE REVEREND THOMAS CHAMBERLAYNE OF ETON IN THE COUNTY OF BUCKS CLERK AND WILLIAM LANE ROBINSON OF WATTON, GENTLEMAN AND THOMAS YOUNGER OF WATTON. CLEAR SECRETARY HAND ESCUTCHEONED REVENUE STAMPS WAX SEALS GUARANTEED ORIGINAL  SIZE 22 INCHES X 27 INCHES

Turner

Scott

Chamberlayne

Robinson

Younger

 

 

 

 

 

 

443

1794

ebay

 

1794 Release for a £5- Legacy, William Savory late of Little Ryburgh, but now of North Emham, a Cordwainer receipt of legacy from Robert Partridge under the will of Thomas Partridge of Bassingham. Impressed duty stamp & signature at base. One of the witnesses was Wm Withers.

Savory

Partridge

Withers

 

 

 

 

 

 

 

 

444

1899

ebay

 

Offered is this 6 page vellum document dated 30 March 1899. It measures 16 inches long by 9.5 inches wide. It is between Crossier Bailey, John Cann Bailey, Leslie Lloyd Bailey and Arthur Anthony Willaim Bailey. It deals with the conveyance of freehold hereditaments situated in the Parishes of Wramplingham and Wymondham known as the Wramplingham Hall Estate in the County of Norfolk. It retains the revenue stamp together with 4 wax seals and signatures. A nice clean well written document.

Bailey

 

 

 

 

 

 

 

 

 

 

445

1820

ebay

 

Offered is this one page vellum document dated 6 April 1820. It measures 18.25 inches long 23.5 inches wide. it is between Thomas Grimmer nand John Morse. It deals with the lease for a year of messuages and tennements called Elm Tavern with a stable, washhouse in the Parish of Saint Clements in the City of Norwich. It retains the revenue stamp together with a wax seal and signature of John Grimmer.

Grimmer

Morse

 

 

 

 

 

 

 

 

 

446

1780

ebay

 

1780 fine Original document being a copy of surrender from the Manorial records for Tuttington with Crackford, between Bengamin Wiggott Savory, tennant to John Powell of Banningham. Superb watermarked paper & superb condition for age.

Savory

Powell

 

 

 

 

 

 

 

 

 

447

1828

ebay

 

Offered is this vellum document dated  23 March 1828. It measures 20.75 inches long by 25.75 inches wide. It is between William Butcher and Daniel Blomfield. it deals with the lease for a year of two pieces of land . The first is called Barn Bighted and the second called Shotisham Low Marsh both situated and lying im All Saints, Shotisham in the County of Norfolk. It retains the revenue stamp together with the wax seal and signature of William Butcher. A lovely well written document.

Butcher

Blomfield

 

 

 

 

 

 

 

 

 

448

1815

ebay

 

Offered is this vellum document dated 28th June 1815. It measures 14.5 inches long by 22 inches wide. It is between John Withers, John Oxley and Thomas Grimmer. It deals with the lease for a year of a small piece of land situated and lying in the Parish of Saint Clements in the City of Norwich on the road leading from Magdalen Gates to Catton. It retains the revenue stamp together with two wax seals and signatures. A clean and well written document.

Withers

Oxley

Grimmer

 

 

 

 

 

 

 

 

449

1601

H R Moulton Catalogue 1930

A & B4

12 Sep 1601. Mortgage by Edward Mundye of Intwood, Norfolk, and Boys Mundye of Elmested [Elmstead] to Silvester Page of Maidstone, Kent of a meadow with a tenement in Boxley, Kent., bounded by Boxley Street on the west, the land of the dean and chapter of Rochester on the north, lands of William Clerke called le Hale and le Brookehawe on the east and south and other lands of Edward and Boys Mundye on the south. 12 Sept, 43 Eliz. Witnesses: Richard Heely and John Tanner, notary public. Signed by Edward and Boys Mundye. Endorsed with memorandum of livery and seisin. With counterpart of the above signed by Page. 2 deeds. 30/-

Mundye

Page

Clerke

Heely

Tanner

 

 

 

 

 

 

450

16th century

Dominic Winter 25 Aug 2004

383

Chedgrave. Rental of the Manor of "Banyardis" in Chedgrave, temp. Elizabeth I, second half of the 16th century, giving names of tenants, a description of their holdings and rent paid, under the headings of Chedgrave, Langley, Hardley, Loddon, Thurton and Bergh, Sisland and Mundham, written on two large sheets of paper, sewn together to make a booklet of seven pages, in Latin, in good condition

 

 

 

 

 

 

 

 

 

 

 

451

1805

ebay

 

You are bidding on a document which mentions Diss, Norfolk. There is a date on the document  April 22nd.?1805. The document mentions, amongst other things...'I have Bought the House &Garden Now in the Occupation of of Joseph Beech and under Tenant Near the Pound Leading to the Common Called Diss Common with the Granary...'. This maybe some kind of copy, as all the signatures appear to be of the same hand. There are tears, folds and marks and this document cannot leave England or Wales.  The document is in a delicate condition and has a 'little plan' on the 'back page'.

Beech

 

 

 

 

 

 

 

 

 

 

452

1648

ebay

 

Vellum quitclaim regarding the sale of the manor of Winslows als Crouchmans in Hempstead and Great Sampford, Essex, and other lands, between John Prestwood of London, Merchant, Henry Pratt citizen and haberdasher of London, Sir Charles Mordaunt of Massingham, Norfolk, Knight and Baronet,  Bassett Cole of London, Esquire and Dame Anne Mordaunt his wife. Dated the 15th day of June in the 24th year of the reign of Charles I [1648]. A neat document relating to the sale of the manor and lordship of Winslowes als Crouchmans in the parishes of Great Sampford, Hempstead and steeple Bumpstead, Bumpstead St Helens and Whimbush, Essex. Also the manor of Free Roberts, Woodhall. The document makes mention of Eliab Harvey and John Morris. Handwritten in English on vellum. Some flaking of the ink, but generally good. Two fine seals on vellum tags, one with a coat of arms, and the other with the initials H.P. belonging to Henry Pratt. Size: 32 by 25 cm.

Prestwood

Pratt

Mordaunt

Cole

Harvey

Morris

 

 

 

 

 

453

1709

ebay

 

Obligation bond where Susanna Elden of Sidestrand, Norfolk, and Thomas Elden of the same place, are firmly bound to Thomas Marsham. Dated the 3rd day of February in the 7th year of the reign of Queen Anne [1709]. A bond relating to the sale of lands in the manor of Sidestrand, Norfolk. Very good condition. Handwritten in English and latin on paper. Document size: 19 by 31 cm folded. Signatures and seals.

Elden

Marsham

 

 

 

 

 

 

 

 

 

454

1822

ebay

 

A manor court baron document recording the surrender and release of copyhold lands in the manor of Beeston Priory, Norfolk, between Elizabeth Fuller of Runton, widow and relict of John Webb Fuller, deceased, and Stephen Shore and Sarah Fuller. Dated 20th February 1822 An attractive document relating to the sale of a messuage in the manor of Beeston Priory, Norfolk. Handwritten in English on vellum. Light browning. 38 by 28 cm.

Fuller

Shore

 

 

 

 

 

 

 

 

 

455

1836

ebay

 

A large manor court baron document recording the admission of Francis Pym and Samuel Hibbert by the will of Thomas Greg, as copyhold tenants of the manor of Gymingham Lancaster. Dated 3rd October 1836 An attractive document relating to the sale of 3 acres of land, one messuage and 12 acres in Mundesley. Also one messuage and wood and land and cottages in Gymingham and Southrepps. Handwritten in English on vellum. Very good condition. 72 by 64 cm.

Pym

Hibbert

Greg

 

 

 

 

 

 

 

 

456

1741

ebay

 

This auction is for a large two page vellum document, hand-written. The wax seal is intact and in very good condition, and the entire docment is in very good condition for the age. The document was drawn up between the names Hannah Brittan and Thomas Bell, andthis document relates to property in Wood Dalling (probably Norfolk, East Anglia) and relates to the freehold, copyhold and leasehold of the mortgages by John Drake to a third party.

Brittan

Bell

Drake

 

 

 

 

 

 

 

 

457

1760

ebay

 

GEORGE II INDENTURE - OLD BUCKENHAM - NORFOLK - 1760 Indenure recording the lease of lands in Old Buckenham, Norfolk, between John Alger of Old Buckenham. linen weaver, William Alger, Singleman, Thomas Jolly, innholder and Lucy his wife, and Mena Rant of Old Buckenham. Dated the 9th day of October in the 34th year of the reign of George II  [1760]. A messuage in the occupation of Thomas Rush next to Town Green in Old Buckenham; a little close of pasture; 7 acres of land; 2 acres in a field called Carrthorpe Field and one in Legates. Handwritten in English on vellum. Area of browning otherwise good condition. 4 very clear signatures and seals. Document size: 58 by 40 cm.

Alger

Jolly

Rant

Rush

 

 

 

 

 

 

 

458

1794

ebay

 

1794 Legacy document James Frost, Labourer and his Wife Mary of Bodham to Robert Partridge of Bassingham, executor of will of Thomas Partridge of Bassingham dated 19 Mar 1790. Concerns payment of a legacy due to Mary Frost. Wsitnessed by John  Partridge.

Frost

Partridge

 

 

 

 

 

 

 

 

 

459

1774

ebay

 

ANTIQUE MANUSCRIPT Document YARMOUTH NORFOLK Smith to Vont 1774. DURING THE REIGN OF KING GEORGE III MANUSCRIPT DOCUMENT This being an OBLIGATION BOND FOR THE SUM OF £200 BETWEEN JOHN SMITH OF GREAT YARMOUTH IN THE COUNTY OF NORFOLK MERCER AND WOOLEN DRAPER TO JOHN VONT OF THE SAME PLACE LIQUOR MERCHANT ON ONE SHEET OF FOLDED HAND MADE PAPER   - PRINTED AND MANUSCRIPT IMPRESSED REVENUE STAMP WAX SEALS GUARANTEED ORIGINAL SIZE 16 INCHES X 13 INCHES. Witnessed by Willm Taylor and Wm Marston.

Smith

Vont

Taylor

Marston

 

 

 

 

 

 

 

460

1751

ebay

 

ANTIQUE MANUSCRIPT Will Document YARMOUTH NORFOLK Taylor 1751. DURING THE REIGN OF KING GEORGE III MANUSCRIPT DOCUMENT This being an extracted copy of a will of 1751 CLAUSE OF THE WILL OF ANTHONY TALOR LATE OF GREAT YARMOUTH IN THE COUNTY OF NORFOLK WITH REFERENCE TO PROPERTY IN THE MARKET PLACE IN GREAT YARMOUTH ON ONE SHEET OF FOLDED HAND MADE PAPER   - MANUSCRIPT copy on watermarked paper FOR 1794 ( 210 YEARS OLD) IMPRESSED REVENUE STAMP GUARANTEED ORIGINAL SIZE 16 INCHES X 9 INCHES

Taylor

 

 

 

 

 

 

 

 

 

 

461

1776

ebay

 

MANUSCRIPT Deed NORFOLK Vout to Daniel 1776. DOCUMENT This being THE ATTESTED COPY DRAWN UP IN 1794 OF A LEASE OF 1776 FOR ALL THAT SHOPS CELLAR CHAMBERS SITUATE LYING AND BEING AT GREAT YARMOUTH BETWEEN A COMMON LANE WITH PARLOUR CHAMBER EXTENDING OVER NORTH COMMON ROW WITH BAULKS AND JOISTS FIXED INTO THE MESSUAGE OF BRACY TAYLOR BETWEEN JOHN VOUT OF GREAT YARMOUTH IN THE COUNTY OF NORFOLK LIQUOR MERCHANT AND WILLIAM DANIEL OF THE SAME PLACE.INTERESTING DOCUMENT GIVING BUILDING HISTORY FOR THE OLD PART OF YARMOUTH ON THREE SHEETS OF HAND MADE PAPER WATERMARKED 1794 (210 YEARS OLD) GUARANTEED ORIGINAL SIZE 13 INCHES X 16 INCHES

Taylor

Vout

Daniel

 

 

 

 

 

 

 

 

462

1797

ebay

 

ANTIQUE MANUSCRIPT Paper Deed NORFOLK Smith to Swash 1797. DOCUMENT This being A QUIT CLAIM ON ALL THAT MESSUAGE OR TENEMENT SHOP AND PREMISES SITUATE IN THE MARKET PLACE OF GREAT YARMOUTH IN THE COUNTY OF NORFOLK BETWEEN MARTHA SMITH OF GREAT YARMOUTH IN THE COUNTY OF NORFOLK WIDOW AND RELICT OF JOHN SMITH LATE OF GREAT YARMOUTH MERCER AND WOOLLEN DRAPER AND SARAH SWASH OF GREAT YARMOUTH. INTERESTING DOCUMENT GIVING OCCUPATION HISTORY FOR THE OLD PART OF YARMOUTH ON ONE SHEET OF HAND MADE PAPER WATERMARKED J. WICKWAR 1794 (210 YEARS OLD) WITH TWO IMPRESSED REVENUE STAMPS AND A PAPER TAX STAMP SEAL GUARANTEED ORIGINAL SIZE 13 INCHES X 16 INCHES

Smith

Swash

 

 

 

 

 

 

 

 

 

463

1762

ebay

 

ANTIQUE MANUSCRIPT Paper Deed Gt. YARMOUTH NORFOLK Taylor 1762. DOCUMENT This being AN ABSTRACT OF TITLE OF ANTHONY TAYLOR TO AN ESTATE IN GREAT YARMOUTH DRAWN UP IN 1813 WITH SCHEDULE FROM 1762 ALL THAT MESSUAGE AND TENEMENT SHOPS LOW ROOMS CELLARS CHAMBERS BOUNDED BY NORTH COMMON ROW. INTERESTING DOCUMENT GIVING PROPERTY OCCUPATION HISTORY FOR THE OLD PART OF YARMOUTH ON FIVE SHEETS OF HAND MADE PAPER WATERMARKED RUSE AND TURNER 1813 (191 YEARS OLD) GUARANTEED ORIGINAL SIZE 13 INCHES X 16 INCHES

Taylor

 

 

 

 

 

 

 

 

 

 

464

1804

ebay

 

ANTIQUE MANUSCRIPT Deed YARMOUTH NORFOLK Absolon > Wall 1804. manuscript indenture DOCUMENT This being a FEOFFMENT TO USES OF PROPERTY INTHE MARKET SQUARE IN GREAT YARMOUTH IN THE COUNTY OF NORFOLK BETWEEN DAVID ABSOLON OF GREAT YARMOUTH IN THE COUNTY OF NORFOLK LINEN DRAPER OF THE FIRST PART STEPHEN GODFREY OF THE SAME TOWN MERCHANT OF THE SECOND PART THOMAS KENDLE OF THE SAME TOWN WOOLLEN DRAPER OF THE THIRD PART ROBERT WALL OF THE SAME TOWN LINEN DRAPER OF THE FOURTH PART AND JAMES CALVER OF THE SAME TOWN GENTLEMAN OF THE FIFTH PART. ON four SHEETs OF VELLUM (200 YEARS OLD) ESCUTCHEONED REVENUE STAMP WAX SEALS GUARANTEED ORIGINAL SIZE 19 INCHES X 24 INCHES

Absolon

Godfrey

Kendle

Wall

Calver

 

 

 

 

 

 

465

1822

ebay

 

A paper document containing 42 pages of handwritten text relating to properties in Norfolk. It is a "Release Of An Estate" between The Right Honourable Caroline Hans, Dowager Lady Suffield of Norfolk; The Right Honourable John William Robert Kerr, Earl of Ancram, son and heir apparent of the Marquis of Lothian; and Sir Robert John Buxton of Shadwell Lodge in the Parish of Rushford in Norfolk, Baronet. There are lots of names mentioned throughout this document such as: the Earl of Buckinghamshire, Earl of Mount Edgecumbe, Lord Brownlow, Marchioness of Londonderry, Sir Richard Heron, Joseph Dixie Churchill and Lewis Duval of Lincolns Inn, Middlesex. There are far too many to list here. The document also refers to numerous previous indentures, agreements, Acts of Parliament, Court of Chancery decisions etc. This is a goldmine of information for anyone willing to explore it fully. The final page of the document is torn but this is basically page 43 and therefore the condition doesn't affect the main body of text. All other pages are in good condition apart from slight ageing round the page edges. The writing is much clearer than it appears in the photo. There are no seals on the document.

Hans

Kerr

Buxton

Heron

Churchill

Duval

 

 

 

 

 

466

1869

ebay

 

Large 4-page handwritten paper Indenture, approximately 16" x 10", dated 20th September 1869. It concerns a property transaction between The Most Honourable William Schomberg Robert Marquis of Lothian, Lord of the Manor of Aylsham  in the County of Norfolk; Maria Amelia Hogge of Gloucester Place in the County of Middlesex; Cameron Neville Hogge of the same place, Colonel in Her Majesty's Army and Somerville George Cameron Hogge, a Major in the 16th Regiment of Infantry stationed at Halifax in Nova Scotia in the Dominion of Canada. The property is in Aylsham, Norfolk. The document is in good condition for its age and is perfectly legible. There are no seals on the document.

Hogge

 

 

 

 

 

 

 

 

 

 

467

1558

Dominic Winter 6 Oct 2004

422

Bale. Deed of Gift of one and a half acres of land in Bathele [Bale], from Edward Tompson of Sharington to Geoffrey Myght or Wyght of Gunthorpe, dated 16 December 1558, one acre in "Blodishill" and the remaining half acre in "le grene weye", with adjoining property described , being a parchment title deed in good condition, with a pendant seal, endorsed with livery of seisin and a note of a later sale to John Dygby, 1590, This deed was made within one month of Elizabeth I's accession to the throne on 17 November 1558.

Tompson

Myght

Wyght

Dygby

 

 

 

 

 

 

 

468

1636, 1698

Dominic Winter 6 Oct 2004

423

Barton Turf and elsewhere. Deed of Gift of two pieces of land in Barton Turf and Smallburgh from Aggas Lambert to Christopher Stuard, 1636, together with a lease for 1000 years of land and premises in Beeston St. Lawrence, Barton Turf, Neatishead and Smallburgh from Thomas Steward to Edward Colman, 1698, both having boundaries described , being two parchment deeds in good condition, both with red wax pendant seals

Lambert

Stuard

Steward

Colman

 

 

 

 

 

 

 

469

18th & 19th centuries

Dominic Winter 6 Oct 2004

424

Beeston St. Lawrence. Family and Estate correspondence mainly of the Preston family of Beeston Hall, mostly 18th and 19th centuries, including a brief letter from A[melia] Opie, the novelist, 1834, together with Wills, 1715-1914, marriage settlement for Robert Morse and Sophia Godin of Southgate, Middlesex, 1785, Norfolk Quarter Sessions' Calendar of Prisoners, 1767-68 (manuscript), pedigrees of the Alston, Paston, Barrett, Fountaine and Cubitt families, and personal and household bills, including bills for dresses for Lady Mary Craven, 1870, an original bundle of bills from Thomas Brewster, shopkeeper, to Cyril Wyche of Hockwold, 1729-31, and bills for vegetable and flower seeds, clothing, tobacco and food, also a recipe for lemon cake and remedies for "the piels" and scarlet fever, 18th and 19th centuries

Opie

Morse

Godin

Alston

Paston

Barrett

Fountaine

Cubitt

Craven

Brewster

Wyche

470

18th century

Dominic Winter 6 Oct 2004

425

Beeston, Irstead, Hockwold and elsewhere. Bundle of Rentals, Surveys and other Manorial documents, mainly the property of Sir Jacob Preston of Beeston Hall , including a detailed Survey of Irstead, 1786 (made to accompany a map), Rentals of the Manor of Hockwold cum Wilton, 1721-22, and brief surveys of Carleton Rode, 18th c., and Stokesby and Hemingby, 1736, several are in poor condition

Preston

 

 

 

 

 

 

 

 

 

 

471

1529-1626

Dominic Winter 6 Oct 2004

426

Buckenham. A Bundle of title deeds of property in Old and New Buckenham, 1529-1626, including a messuage called "Toppes", and two copy grants by St. James' Priory, 1529 , being five parchment deeds, two of 1612 and 1626 retain their pendant seals, one deed incomplete

 

 

 

 

 

 

 

 

 

 

 

472

1668, 1731

Dominic Winter 6 Oct 2004

427

Foulsham. Release of a close ground called "Breeses Plightle" from Thomasin Copeman alias Cokman of Themilthorpe, (widow of Robert) and her son Thomas, to Elizabeth Cooper of Themilthorpe, for œ40-00, dated 7 November 1668 , being a parchment title deed, in good condition, with two pendant seals and the marks of Thomasin and Thomas Copeman together with Great Yarmouth, Lease for a Year of property, including salt-pans, in the north end of town, and dwelling-houses near the church with occupiers named, from Henry Draper, salt-refiner, and Sarah his wife to Benjamin Draper, barber and periwig-maker, dated 18 October 1731, being a parchment title deed, a little stained, having the signatures of Henry and Sarah Draper

Copeman

Cokman

Cooper

Draper

 

 

 

 

 

 

 

473

1667

Dominic Winter 6 Oct 2004

428

Norwich. Bargain and Sale of the "King's Head" in St. Peter Mancroft, including "the muckling in the Cockey Lane", from Charles George Cock to Thomas Baret the elder and Thomas his son, 1667, , being a small parchment title deed in Latin, retaining the seal of Edmund Bendishe

Mancroft

Cock

Baret

Bendishe

 

 

 

 

 

 

 

474

1684-1907

Dominic Winter 6 Oct 2004

429

Bundle of Glebe Terriers for Ketteringham, 1699, Gunton, 1747 and 1834, Hanworth, 1820, Barton Turf, 1879 and Banningham, 1872, 1879 and 1886 (with a faculty, 1907) , and other parish documents including, a list of Burials in Woollen at East Harling, 1684-85, Barton Turf poor-rate, 1773, tithe valuations for Barton Turf and Ashmanhaugh, early 19th c., and a large quantity of sermon notes, printed sermons and forms of prayer, 18th to 19th centuries

 

 

 

 

 

 

 

 

 

 

 

475

1421-1589

Dominic Winter 6 Oct 2004

430

Stratton Strawless. Deed of Gift of arable land in Stratton from William Smyth to Cecilie, daughter of William Marsham, Reginald Codenham and Simon Harald, with the boundaries described and dated the Thursday after Martinmas, 9 Henry V [13 November 1421], , all three deeds being in good condition, the 1589 deed retaining part of its seal, the other two having seal tags but no seal

Smyth

Marsham

Codenham

Harald

 

 

 

 

 

 

 

476

1553-1623

Dominic Winter 6 Oct 2004

431

Suffield. Bundle of title deeds of houses and land, 1553-1623, mainly the property of the Symondes and Durrant families, a deed of 1574 retains Vincent Carre's personal seal showing the letters "V K" and a bond of 1553 concerns a close called "Sams" , being nine parchment deeds, mostly in good condition

Symondes

Durrant

Carre

 

 

 

 

 

 

 

 

477

1566

Dominic Winter 6 Oct 2004

432

Early Elizabethan vellum indenture, dated 16th March 1566, between Thomas Southwell of Woodrisinge and Richard Penton of Shipdham, for one built messuage with four acres of pasture between the common of Westfild on the South and abutting on a grove now in the tenure of William Harward, the document goes on to list other lands near the Manor of Estderham and the Manor of Westfilde for the term of nine hundred years with a rent of thirteen shillings and fourpence, with an accompanying translation

Southwell

Penton

Harward

 

 

 

 

 

 

 

 

478

1794

Dominic Winter 6 Oct 2004

448

Sun Insurance. An early printed policy for Revd. Cyril Clough of Gaywood in Norfolk, dated 4th July 1794, eng. headpiece logo (amrginal tear and repair without loss of plate impression, insurance against fire at the Parsonage, plus stables and outbuildings, together with a printed insurance proposal for Sun Fire-Office, dated 14th June 1804, both approx. 45 x 30 cm

Clough

 

 

 

 

 

 

 

 

 

 

479

1760

ebay

 

Handwritten English vellum indenture dated 1760 during the reign of King George III being the conveyance of a dwelling on Purfleet Street in Kings Lynn in the County of Norfolk between Bellwood Swanson of Paddington in Middlesex, a Taylor, and his wife Catherine, of the one part; and John Nelson, a Shipwright. Nicely penned throughout including bolded title and phrases.Blue revenue stamp with insert, and tax stamp on verso. Two red wax seals on pinkish cloth tags impressioned with unusual bust. Very Good condition, some creasing, measures 32 x 24.5"

Swanson

Nelson

 

 

 

 

 

 

 

 

 

480

1807

ebay

 

MANUSCRIPT DEED Shelfanger NORFOLK Leabon > Murton 1807. FROM THE REIGN OF GEORGE III - 197 years old MANUSCRIPT INDENTURE DOCUMENT BEING THE RELEASE OF AN ESTATE OF MESSUAGES AND TENEMENTS AT SHELFANGER IN NORFOLK - RELEASE OF RIGHT AND ASSIGNMENT. BETWEEN ROBERT LEABON OF WEST HAM IN THE COUNTY OF ESSEX BRICKLAYER ELDEST SON AND HEIR OF ROBERT LEABON LATE OF SHELFHANGER IN THE COUNTY OF NORFOLK DECEASED, MARY ROUT OF SHELFANGER  THOMAS BRIDGES LATE OF THE SAME PLACE AND NOW PRIVATE IN THE SECOND GARRISON BATALLION ARMY RESERVE, THOMAS FULCHER THE YOUNGER OF DISS IN THE COUNTY OF NORFOLK GENTLEMAN SOLE EXECUTER OF THE WILL OF ROBERT HINES LATE OF DISS DRUGGIST OF THE THIRD PART AND CHARLES MUTON OF SHELFANGER YEOMAN OF THE FOURTH PART, AND HARRY BROWN OF DISS OF THE FIFTH PART AND MEADOWS TAYLOR OF DISS OF THE SIXTH PART . GUARANTEED GENUINE AND IN FINE CONDITION -  ESCUTCHEONED REVENUE STAMP RED WAX  SEAL SIZE 29 INCHES X 23 INS ON TWO SHEETS OF VELLUM

Leabon

Rout

Bridges

Fulcher

Hines

Muton

Brown

Taylor

 

 

 

481

1748

ebay

 

MANUSCRIPT DEED Shelfanger NORFOLK Lebbon > Lebbon 1748. REIGN OF KING GEORGE II - 256 years old MANUSCRIPT INDENTURE DOCUMENT BEING A RELEASE FOR ALL THAT MESSUAGE AND TENEMENT CALLED OR KNOWN BY THE NAME OF DENNY'S IN THE OCCUPATION OF WILLIAM BENNDLE SITUATE IN SHELFANGER BETWEEN THE LANDS OF THE RECTORY AND ABUTTING THE KING'S HIGHWAY FROM DISS. BETWEEN ROBERT LEBBON THE YOUNGER OF SHELFANGER IN THE COUNTY OF NORFOLK YEOMAN OF HE ONE PART AND ROBERT LEBBON THE ELDER OF SHELFANGER OF THE OTHER PART. GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP RED WAX  SEAL SIZE 30 INCHES X 22 INS ON ONE SHEET OF VELLUM KING GEORGE ROYAL ARMS TO FIRST LETTER

Benndle

Lebbon

 

 

 

 

 

 

 

 

 

482

1853

ebay

 

Large handwritten English vellum indenture dated 1853 being an assignment of monies that were part of a marriage settlement and derived from the marriage dower of extensive properties in Lancaster, Norfolk and elsewhere. The indenture is between The Honorable Mr. William Harbord, the second son of the Right Honorable Edward Lord Suffield, recently deceased and Charles Lucius Lawson, a Gentleman, of the second part. Nicely penned on two leaves with fancy printed vignette, blue revenue stamps with inserts, and tax stamps. Red wax seal on green cloth tag. Additional related papers attached as well. Nice docketing on verso. Measures 27.5 x 22.5".

Harbord

Lawson

 

 

 

 

 

 

 

 

 

483

1519

ebay

 

Indenture relating to a marriage settlement, between Margaret Le Strange of Little Massingham, Norfolk, widow late the wife of John Le Strange Esquire, and Daughter and heir of Thomas Le Strange late of Westbury, Berkshire, Esquire, John Mordaunt of Turvey, Bedfordshire, Esquire, and Robert Mordaunt son and heir of William Mordaunt late of Hempstead, Essex. Dated the 15th day of December in the 11th year of the reign of Henry VIII [1519] Handwritten in English on vellum. Some mildew damage and heavily rubbed and flaky text making some areas unreadable. Sold as damaged. I have not been able to identify any properties in the text, but the descriptions may be in the rubbed areas. An interesting research project for someone! UV light might reveal the original text in those areas with loss. Document size: 55 by 50 cm.

Le Strange

Mordaunt

 

 

 

 

 

 

 

 

 

484

1648

ebay

 

Quitclaim regarding the sale of the manor of Winslowes, Essex, Dame Katherine Mordaunt, widow late wife and administrator of the goods and chattells of Sir Charles Mordaunt late of Little Massingham, Norfolk, Knight and Baronet, deceased, son and heir of Sir Robert Mordaunt knight and Baronet also deceased. Dated the 23rd day of November in the 24th year of the reign of Charles I [1648]. The sale of the manor and lordship of Winslowes als Crouchmans, the manor of Free Roberts, Woodhall als Spainsons, in the parishes of Great Sampford and Hempstead, and a croft & capital messuage conmmonly called Winslowes Hall. Dust marking and one very small hole in one of the folds, otherwise good condition. Handwritten in English on vellum. Document size: 64 by 30 cm. Signature of Katherine Mordaunt with a single paper covered wax seal.

Mordaunt

 

 

 

 

 

 

 

 

 

 

485

1645

ebay

 

Indenture recording the sale of lands in Finchingfield, Essex, between Sir Charles Mordaunt of Little Massingham, Norfolk, Knight and Baronet, John Bladwell of Swannington, Esquire, and John Symonde of Swannington, Gentleman. Dated the 30th day of September in the 20th year of the reign of Charles I [1645]. For the sale of a farm, messuages and lands in the occupation of Thomas Walker in Finchingfield, Essex. Dust marking, creasing, browning and some rubbed text in folds. Handwritten in English on vellum. Document size: 47 by 35 cm. Signature of Charles Mordant with a single wax seal with faint armorial impression.

Mordaunt

Bladwell

Symonde

Walker

 

 

 

 

 

 

 

486

1589

ebay

 

Indenture for sale of the manor of Stratton als Stratton Strawless in Norfolk, between Robert Marham of Sratton next Buxton, Norfolk, Gentleman and Margaret his wife, Michael Brantswayt of Lincoln Inn Middlesex, Gentleman, and Raphe Marham of Buxton, Norfolk. Dated the 21st day of April in the 31st year of the reign of Elizabeth I [1589] Handwritten in English on vellum. Some creasing, dust marking and rubbed text in folds. Document size: 34 by 18 cm. Signature of Raphe Marham and half a seal on vellum tag.

Marham

Brantswayt

 

 

 

 

 

 

 

 

 

487

1529

ebay

 

Handwritten English vellum indenture dated 1529 during the reign of King Henry VIII, who is named in the first line of text. The deed conveys property in Ne Buckenham in Norfolk between John Milgate, the Prior of the Monastery and Convent of St. James in Old Buckenham, to William Bannocke. An interesting document and rare as it is in English. Docketing and signatures. Defective with foxing and creasing, short inside tear. Measures 15 x 13".

Milgate

Bannocke

 

 

 

 

 

 

 

 

 

488

1626

ebay

 

Handwritten English vellum Indenture dated 1626 during the reign of King Charles II being the conveyance of property in Old Buckenham in the County of Norfolk including properties belonging to the Rectory of St. Andrews. The deed is between members of the Hynes and Apkin families. Nicely penned in English with initial letter. Five vellum seal tags with three red wax pendant seals. Docket on verso. Very Good, a few small holes and area at margin with wormtrack with loss of a couple of words. Includes handwritten synopsis of the transaction. Measures 21 x 12”.

Hynes

Apkin

 

 

 

 

 

 

 

 

 

489

1612

ebay

 

Handwritten English Vellum indenture dated 1612 during the reign of King James being the conveyance of a dwelling on Old Buckenham by Sir Philip Knyvett, a Baronett , to Richard and Robert Herne of London, both Citizens and Merchant Tailors. Nicely penned in English with two fine red wax pendant seals, one impressioned by a deer and other by a bird. Nicely docketed on verso. Near Fine condition, measures 14.5 x 14”

Knyvett

Herne

 

 

 

 

 

 

 

 

 

490

1748

ebay

 

An attractive paper quitclaim from William Temple of Worsteade Norfolk, yeoman, who received this day from Daniel Durrant of Ingham, yeoman and executor of the last will and testement of Zach Durrant late of Ingham, the sum of 165 pounds as a legacy. Dated the 23rd day of June in the 22nd year of the reign of George II [1748]. Handwritten in English on laid paper. Good condition. Document size: 19 by 30 cm. Signature and seal. Witnessed by Saml. Durrant, Jossia? Clappearson, William Clapperson Junr.

Temple

Durrant

Clapperson

 

 

 

 

 

 

 

 

491

1702

ebay

 

An attractive paper obligation bond where Thomas Eldon of Sydestrand, Norfolk, gent, is bound to William Rogers, linnen draper in relation to a deed made between Thomas Eldon and Mary Hastings of Norwich. Handwritten in Latin & English on laid paper. Good condition. Document size: 19 by 30 cm. Signature and seal.

Eldon

Rogers

Hastings

 

 

 

 

 

 

 

 

492

1553

ebay

 

A 1553 English Obligation Bond on Vellum from the reign of Queen Mary with two small intact pendant seals on vellum tags. The majority of the bond written in English with the balance in Latin on verso. The bond is between William Russell of Felmingham, a Gentleman, and William Walsh, a Gentleman, who are bound to Robert Symondes of Suffeld in Norfolk, regarding sale of property. The document comes with a handwritten transcription of much of the document. Fine condition, measures 12 x 9.5”. Also mentions John Durrant.

Russell

Walsh

Symondes

Durrant

 

 

 

 

 

 

 

493

1793

ebay

 

Fine handwritten Pedigree pinned to vellum indenture dated 1793. The Pedigree is for a Thomas Patrick of Reiggenhall in St Mary Magdalene in the County of Norfolk and has nice decorative flourishes, also referencing the Cadney family (I have saved a copy of the image). The deed is between Mr. Patrick, a Gentleman, and his wife Frances, of the one part; and James Spendlove, a Watchmaker of Brandon in the County of Suffolk and James Denton, a Merchant, of the same place. The deed conveys three dwellings and property in Brandon. The deed is nicely penned with vignette revenues and tax stamp. Two red wax seals on pinkish cloth tag. The deed in Very Good condition and measuring 30 x 23” and the Pedigree 13 x 10” in Fine condition.

Patrick

Cadney

Spendlove

Denton

 

 

 

 

 

 

 

494

1784

ebay

 

Vellum indenture recording a lease of a house and lands in Old Buckenham, between Robert Hewitt of the City of Norwich, woolcomber, and Sarah Hewitt of Old Buckenham, widow. Dated the 5th day of July in the 24th year of the reign of George III [1784]. The messuage and 1 acre of land abutted the common pasture of Old Buckenham. Good condition. Handwritten in English on vellum. Document size: 64 by 38 cm. Signature and seal.

Hewitt

 

 

 

 

 

 

 

 

 

 

495

1650

ebay

 

to whom this indentureshall come,robert copper of kingslynn in the county of norfolk .know you that the said robert copper in considerationof the sum of five pounds of lawfull english money to him the said robert copper.Nice old document.some what hard to read.no seal 12" by 7 1/2.small stain lower part of doc,writen in 1650.

Copper

 

 

 

 

 

 

 

 

 

 

496

1529

ebay

 

English vellum deed from the reign of King Henry VIII dated 1529. A Grant by John Milgate, Prior of St. James, Old Buckenham to William Bannocke of New Buckenham for a dwelling and land in Buckenham in the County of Suffolk. In Latin with vellum seal tag, lacking seal. Docketing on verso. Good condition with some creasing, ink wear, and foxing. Measures 16 x 7”.

Milgate

Bannocke

 

 

 

 

 

 

 

 

 

497

1573

ebay

 

Handwritten English vellum deed dated 1573 during the reign of Elizabeth I being the conveyance of property in Suffield in the County of Norfolk between Vincent Carre, a Yeoman, of the one part and Richard Symondes Yeoman of the second part. Beautifully penned in English in flourished style with very nice red wax pendant seal with initials VK attached to vellum tag. Fine condition, brief synopsis attached. Measures 19 x 11”.

Carre

Symondes

 

 

 

 

 

 

 

 

 

498

1624

ebay

 

Handwritten English vellum Final Agreement of a property dispute in Suffield in Norfolk during the 21st year of the reign of King James I, circa 1624. In Chancery script in Latin, fine flourished style with the name of the monarch appearing near the end of the first line of text. Mentions the Symondes family. Good condition with creasing, small foxing spot, measures 13 x 5.25".

Symondes

 

 

 

 

 

 

 

 

 

 

499

1895

ebay

 

ANTIQUE MANUSCRIPT DEED London MIDDLESEX Cocks > Hunt 1895. From the reign of QUEEN VICTORIA- 109 years old MANUSCRIPT INDENTURE DOCUMENT BEING THE LEASE OF 3 LOWER SEYMOUR STREET PORTMAN SQUARE MIDDLESEX. BEING THE SECOND HOUSE WESTWARD FROM DUKE STREET THE CORNER HOUSE INCLUSIVE IN THE PARISH OF ST. MARYLEBONE BETWEEN STROUD LINCOLN COCKS OF UPLANDS DISS IN THE COUNTY OF NORFOLK GENTLEMAN AND JOHN JERVIS OF OAKINGTON VICARAGE IN THE CITY OF CAMBRIDGE AND JOHN MAURICE HUNT OF DUKE STREET MANCHESTER SQUARE IN THE COUNTY OF MIDDLESEX. GUARANTEED GENUINE AND IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS RED WAX  SEAL SIZE 29 INCHES X 26 INS ON TWO SHEETS OF PARCHMENT

Cocks

Jervis

Hunt

 

 

 

 

 

 

 

 

500

1797

ebay

 

THIS INDENTURE IS A FANTASTIC EXAMPLE OF ITS KIND. IT IS DATED 29TH OF JUNE 1797 AND IS WRITTEN IN COPPERPLATE ON 14 PAGES OF 28"X25" VELLUM. THE MANUSCTIPT REFERS TO MANOR AND ESTATE IN THE COUNTY OF NORFOLK. IT CONTAINS BOTH THE WAX AND SILVER SEALS AND THE SIGNATURES OF THOSE INVOLVED IN THE TREATY. THEY HAVE BEEN FOLDED SINCE NOT LONG AFTER IT WAS WRITTEN AND THERE ARE A FEW HARDLY NOTICEABLE SMALL HOLES IN THE CREASE LINES. THIS REALLY IS AN IMPRESSIVE MANUSCRIPT AND IN A NICE FRAME WOULD GRACE ANY HOME OR PERHAPS PUBLIC HOUSE. NAMES I CAN MAKE OUT ON THE DOCUMENT ARE E. CHOLMONDELEY, JOHN PARDON, JOHN FANE, SAMUAL MOODY, HARRY GROVER, BRIGG PRICE FOUNTAINE, EDMOND ROLFE, ANTHONY HAMMOND, SIR ROBERT MACKRETH, LORD MALPAS AND TIMOTHY BRENT.

Cholmondeley

Pardon

Fane

Moody

Grover

Fountaine

Rolfe

Hammond

Mackreth

Malpas

Brent

501

1795

ebay

 

FAMILY HISTORY Ellingham NORFOLK Turner 1795 DEED. FROM THE TIME OF THE REIGN OF KING GEORGE III on VELLUM. Family History research document - sold as damaged, storage damp mark to fold MANUSCRIPT indenture DOCUMENT This being THE MORTGAGE OF AN ESTATE AT LITTLE ELLINGHAM IN COUNTY OF NORFOLK FOR THE SECURITY OF £1000. INCLUDING HOUSE ORCHARD AND SEVERAL ENCLOSURES OF LAND. BETWEEN EDWARD SACKVILLE TURNER OF THE CITY OF NORWICH MERCHANT OF THE FIRST PART, THE REVEREND THOMAS CHAMBERLYNE OF ETON IN THE COUNTY BERKS AND WILLIAM LANE ROBINSON OF WALTON IN THE COUNTY OF NORFOLK GENTLEMAN. WAX SEAL. MANUSCRIPT DEED ON TWO FOLDED SHEETS OF VELLUM IMPRESSED REVENUE STAMP GUARANTEED ORIGINAL. SIZE 25 INCHES X 30 INCHES FOLDED

Turner

Chamberlyne

Robinson

 

 

 

 

 

 

 

 

502

1816

ebay

 

A manor court baron document recording the surrender of lands in the manor of Sidestrand Poynings, Norfolk, by Thomas Shepherd of North Walsham and Elizabeth his wife and the admission to the manor of Cook Flower of Sheringham, gentleman, as the new copyhold tenant. Dated 21st August 1816 Property: Relates to the sale of 1 acre of land in Clean Field, South Repps, 2 acres of arable land called Field Lands lying in the same field, and 12 perches of marsh land in South Repps. Language: Handwritten in English on vellum. Condition: Some creasing and dust marking, otherwise good. Document Size: 72 by 64 cm.

Shepherd

Flower