Oxfordshire 102-201
Oxfordshire
1-101 |
|
Oxfordshire
202-300 |
ID |
Date |
Source |
Lot No. |
Text |
Surnames |
|
|
|
|
|
|
|
|
|
102 |
1857 |
ebay |
|
|
Woodford |
Bass |
|
|
|
|
|
|
|
|
103 |
1848 |
ebay |
|
ANTIQUE
manuscript DEED OXFORD Crapper to Banting 1848. LOW START AND NO RESERVE
DURING THE REIGN OF QUEEN VICTORIA MANUSCRIPT AND PRINTED DOCUMENT This being
a COPY TITLE DEED FOR THE MORTGAGE OF LEASEHOLD MESSUAGES AND BAKEHOUSE IN
MAGDALEN PARISH OF OXFORD FRONTING SAINT JOHN STREET AND BAKEHOUSE IN BEAUMONT
BUILDINGS BETWEEN JOSIAH MUNDAY CRAPPER OF THE CITY OF OXFORD SCHOOLMASTER OF
THE ONE PART AND JAMES BANTING OF THE SAME CITY ESQUIRE. ON ONE SHEET OF
PARCHMENT CLEAR SECRETARY HAND ESCUTCHEONED REVENUE STAMP WAX SEAL GUARANTEED
ORIGINAL SIZE 27 INCHES X 23 INCHES |
Crapper |
Banting |
|
|
|
|
|
|
|
|
104 |
1792 |
ebay |
|
ANTIQUE
Manuscript DEED NEITHROP |
|
Beere |
Powell |
Robinson |
|
|
|
|
|
|
105 |
1861 |
ebay |
|
This
is a rare book it is scripted 1861 and follows the PIGGOTT familly, a great opertunity
to aquire a very rare book, it is a large size 10 inches by 12 1/2 inches
high and 2 inches thick, it also has lots of coloured plates, and is in
excellent condition, except the covers are a bit worn. From the FamilySearch
website, 1881 census, I believe this to be the Bible of the family of Francis
Albert Piggott, a bootmaker of Bridge End, Dorchaster, |
Piggott |
|
|
|
|
|
|
|
|
|
106 |
1848 |
ebay |
|
MANUSCRIPT
Deed BAKEHOUSE |
Hemmings |
Dry |
Crapper |
|
|
|
|
|
|
|
107 |
1836 |
ebay |
|
|
Hewlett |
Linnell |
|
|
|
|
|
|
|
|
108 |
1672 |
ebay |
|
An
indenture recording the sale of several manors and lands in Kent between The Honorable
Edward Villiers esquire brother of the Right Honorable Sir George Villiers,
Viscount Grandison Elizabeth Blount, widow of Walter Blount late of Maple
Durham, Oxfordshire, esquire, Edmund Plowdon the elder of Shiplake,
Oxfordshire, esquire, Edward Plowdon the younger of Aston in the Walls,
Northamptonshire, esquire, and William Browne of Great Shelford, Berkshire,
esquire. Dated the 20th day of March in the 24th year of the reign of Charles
II [1672]. The document records the sale of the manors of Great Hood (Hoo)
and Little Hood alias Abbotts Court and the hundred of Hood in the county of
Kent, and also the advowsons of the churches of St Marys and Halsted in Kent,
and also all other messuages of Edmund Plowdon in Cliffe, West Cliffe, St
Marborough, Hood St Marys, Freindsbury, Higham, Cooling, Stoke and Halsted in
Kent. Handwritten in English on vellum. Good condition. Document size: 23 by
45 cm. Signatures of the Plowdens and Browne. |
Villiers |
Blount |
Plowdon |
Browne |
|
|
|
|
|
|
109 |
1767 |
ebay |
|
Handwritten
English vellum indenture dated 1767 during the reign of King George III being
the conveyance of property in Witney in the County of Oxford between Joseph
Sellman, a Yeoman, and Micheal Dolley, a Grocer, both of the first part; and
Jason Sheppard, a Blanketweaver, of the second part; and Thomas Sheppard,
also a Blanketweaver, of the third part. The conveyance in addition to
property states conveyance of servants and carriages etc..
Nicely penned with fancy printed vignette. Blonded revenue stamp with insert,
tax stamp, and four red wax seals on vellum tags. The seals have an
interesting impression on each. Fine condition and nice for display, measures
30 x 23". |
Sellman |
Dolley |
Sheppard |
|
|
|
|
|
|
|
110 |
1588 |
Dominic
Winter 6 Oct 2004 |
377 |
Grendon
Underwood. Bargain and Sale by Henry Pole of Chillinge Place, Oxon, George
Cawfeilde of Grays Inn and John Busshop of Chillinge Palce to Thomas Pygott
the youger of Dodershull, Bucks, dated 8th July 1588, comprising woods,
underwoods and trees &c. called Havordley Coppice in Grendon, signed by
three vendors with seal tags and two wax seals |
Pole |
Cawfeilde |
Busshop |
Pygott |
|
|
|
|
|
|
111 |
1607,
1628 |
|
8 |
Tayler
(William, of Banbury, Oxfordshire) Grant by William Tayler, to his son
Edward, of all “those severall goods Howsehold stuffe and implementes of
howsehold” in a messuage “wherein the said Edward Tayler nowe inheriteth or
dwelleth in Banbury aforesaid” [&] A True and perfect Inventory of all
the goods and howsehold Stuffe…, manuscript grant and inventory, on vellum,
folds, wax seal, damaged, 217 x 306mm. & 490 x 280mm., 12th March 1628;
and another, part of an inventory of “Goodes at Elice Hall”, manuscript on
vellum, repaired with tape at head, creased, 620 x 133mm., proved 14th May
1607 (2). |
Tayler |
|
|
|
|
|
|
|
|
|
112 |
1743 |
|
33 |
A
Terrier and Survey of the Arable and Greenward-Ground, belonging to Monoux
Cope Esq., in the open and common Fields of Horley: Now Occupied in two
Farms, by Mr. Sam.l Green & Tho.s Holloway, manuscript title and 78pp.
excluding blanks, 7 pen and ink outline maps, ruled in red, slightly browned,
original vellum, soiled, title on upper cover: “Survey of Horley 1743”,
stained, upper cover a little splayed, sm. 4to, 1743. |
Cope |
Green |
Holloway |
|
|
|
|
|
|
|
113 |
1682 |
ebay |
|
Beautiful
Exemplification of Common Recovery by John Balgrave and Robert Osborne, from
Ricahrd Snowe and Edward Ferrer, dated 28th November (34 Charles II) 1682, in
Latin, for twelve messuages, twelve gardens, forty acres of land, ten acres
meadow, ten acres pasture, twenty acres scrub and heath, and common pasture in
Cropredy, Bourton Magna and Bourton Parva in the County of Oxfordshire.
Exceedingly ornate printed top border and initial letter and hand drawn
borders in side margins. Boldly penned in Chancery Latin script. The Great
Seal is wrapped in cloth and is fragmented although appears mostly complete.
Fine condition, measures 31 by 25”. |
Balgrave |
Osborne |
Snowe |
Ferrer |
|
|
|
|
|
|
114 |
1796 |
ebay |
|
ITEM:
Legal Document, Extract from the Wootton Award, MEDIUM:
Paper PAGES:
4 x Pages measuring approx. 13 inches x 8 inches DATE:
1796 LOCATION
IN DOCUMENT: Wootton in the PURPOSE
OF DOCUMENT: The Wootton Award, Allotting of Land PLACES
MENTIONED: Wootton PEOPLE
INVOLVED: James Powell, John Bedwell, Joseph Tombs, Richard Justice, John
Stone, Thomas Mayow or Mayor, William Walker, Thomas Faulkner, William
Richards, James Almond, CONDITION:
Splits to folds Otherwise Good Condition |
Powell |
Bedwell |
Tombs |
Justice |
Stone |
Mayow |
|
Faulkner |
Richards |
Almond |
115 |
1821 |
ebay |
|
antique MANUSCRIPT DEED
Launton OXFORD Root > Root 1821. FROM THE TIME OF THE REIGN OF KING GEORGE
IV THE DOCUMENT IS 183 YEARS OLD MANUSCRIPT INDENTURE DOCUMENT BEING THE
ADMISSION OF JONATHAN ROOT ON THE SURRENDER OF REBECCA ROOT FOR ALL THAT
CLOSE OF LAND CALLED HUSK CLOSE IN LAINTON. FROM THE MANOR OF LAUNTON IN THE
COUNTY OF OXFORD THE COURT BARON WITH CUSTOMARY COURT OF THE DEAN AND CHAPTER
OF THE COLLEGIATE CHURCH OF SAINT PETER WESTMINSTER LORDS OF THE SAID MANOR.
GUARANTEED GENUINE AND IN FINE TO VERY
FINECONDITION - SIZE 16 INCHES X 24 INS ON ONE SHEET OF PARCHMENT |
Root |
|
|
|
|
|
|
|
|
|
116 |
1742 |
ebay |
|
1742
indeture made the 3rd day of may between thomas edwin of barkshire and john edney of wheatley in the
county of oxford carpenture,and william sutton of gloucester.to do with
assignment of messuages and lands.and tenaments. |
Edwin |
Edney |
Sutton |
|
|
|
|
|
|
|
117 |
1793 |
ebay |
|
This
is a handwritten Indenture, signed with wax seal, and Duty stamp, dated
1793. The document
in splendid condition, measuring 22"x 13" is between
two Gentlemen from the |
Asains |
|
|
|
|
|
|
|
|
|
118 |
1809 |
ebay |
|
ANTIQUE
DEED : VELLUM MANUSCRIPT 1809 Wornhall Bucks FIELD
> FIELD. ORIGINAL DOCUMENT From the reign of KING GEORGE III - 196 years
old MANUSCRIPT indenture DOCUMENT OF LEASE OF LAND LYING AND BEING IN
WORNHALL IN THE COUNTY OF BUCKINGHAMSHIRE NEAR TO A PLACE CALLED LAPPING HORD
BEING IN THE COMMON FIELDS. BETWEEN SUSANNAH FIELD OF WATERPENY IN THE COUNTY
OF OXFORD OF THE ONE PART AND WILLIAM FIELD OF SOUTH STREET GROSVENOR SQUARE
LONDON, HERALD PAINTER, OF THE OTHER PART. GUARANTEED GENUINE AND IN VERY
FINE CONDITION - ESCUTCHEONED REVENUE STAMP WAX SEAL SIZE 27 INCHES X 25 INS ON ONE SHEET
OF VELLUM |
Field |
|
|
|
|
|
|
|
|
|
119 |
1539 |
Dominic
Winter |
466 |
Vellum
indenture dated 16th May, in the 31st year of the reign of Henry VIII [1539]
, in which Anthony Marmyon of Upton St Leonard, Gloucestershire, gent, grants
unto Joan Smyth, widow, late wife of William Smyth otherwise called William
Sheppard, late of Northstoke, deceased, and Richard Smyth, otherwise called
Richard Sheppard, her son and heir his messuage and farm with all its land,
etc., in the Parish of Northstoke, Oxfordshire [North Stoke], except all
woods, groves and coppices, to hold for twenty years for a yearly rent of
.6s.8d, with large portion of pendant wax seal attached A
scarce example of a document in English from this period. |
Marmyon |
Smyth |
Sheppard |
|
|
|
|
|
|
|
120 |
1737 |
ebay |
|
An
attractive legal document being an obligation bond, where Mathew Abell of
Witney, Oxfordshire, gent, is firmly bound to Elizabeth Langley of Compton,
Berkshire, widow, to the sum of 900 pounds. Dated 13th May in the 10th year
of the reign of George II [1737]. Property: Relates to an indenture of
mortgage, but property not mention in bond. Medium: Handwritten in English on
laid paper. Condition: Very good. Document size (approx.): 20 by 33 cm.
Characteristics: Signature of Mathew Abell with small red wax seal and two
headed dragon??. |
Abell |
|
|
|
|
|
|
|
|
|
121 |
1833 |
ebay |
|
1833
VELLUM INDENTURE concerning AMPORT in SOUTHAMPTON between DAY and WILD NO
RESERVE DATE:- 12TH APRIL 1833 LEASE FOR A YEAR ON A SINGLE SHEET OF VELLUM
BETWEEN THOMAS DAY, previously a servant in Amport and now a groom in Oxford
....... and .... WILLIAM WILD of Amport in the |
Day |
Wild |
Salter |
Hayes |
Naish |
|
|
|
|
|
122 |
1618 |
ebay |
|
Handwritten
English vellum indenture dated 1618 during the reign of King James I being
the conveyance of a dwelling in Plymtree in the |
Salter |
|
|
|
|
|
|
|
|
|
123 |
1825 |
ebay |
|
ANTIQUE
MANUSCRIPT 1825 VELLUM DEED Oxfordshire BARTLETT > PAINTER. From
the reign of KING GEORGE IV - 179 years old MANUSCRIPT
DOCUMENT BEING THE LEASE OF ALL THOSE TWO CLOSES OF WITH
THE BARN STANDING THEREON SITUATE IN THE PARISH OF WESTCOTT BARTON AND THE
OF
BETWEEN
GEORGE BARTLETT OF KINGSUTTON IN THE JAMES
HAWTYN OF SHOTTERWELL IN THE HIRONS
OF WARREINGTON IN THE PAINTER
OF LEDWELL FARM IN THE COUNTY OF OXFORD YEOMAN OF THE OTHER PART.. *
GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION - *
SUITABLE FOR FRAMING *
ESCUTCHEONED REVENUE STAMPS *
WAX SEAL *
SIZE 22 INCHES X 15 INS *
ON ONE SHEET OF VELLUM |
|
Hawtyn |
Hirons |
Painter |
|
|
|
|
|
|
124 |
1741 |
ebay |
|
Settlement
Certificate. City of |
Westwood |
|
Dandridge |
Clarke |
Dicks |
Hodges |
Bacon |
Shilfox |
Nicholes |
|
125 |
1631 |
ebay |
|
A
vellum final concord where Sir Cope Doyley conveyed to John Barton, gent, 14
acres of meadow and 3 acres of pasture in Chibnes alias Chibbenishe alias
Chibbenhurste and Milton Parva (Chippinghurst and Little Milton SE of Oxford.
Also includes free fishing in the river Thame "aqua de Thame
Streame". Dated January in the 6th year of the reign of Charles I
[1631]. Medium: Handwritten in Latin on vellum. Condition: Slightly rubbed
text in folds, but generally good.
Document size (approx.): 30 by 11 cm. I am advised that
this document was donated to the Oxfordshire County Archives by the
purchaser. |
Doyley |
Barton |
|
|
|
|
|
|
|
|
126 |
1828 |
ebay |
|
This
is a fine Antique Indenture document on Vellum. The Document is 25"x
12", dated 30th Dec 1828, and appears to be a lease of land for a 1 year
period. The signature of John Higgens with personal seal in red wax appears
at bottom of document. The location mentioned is Claufield Oxford, where both
Gentlemen mentioned were residing. The document is between John Higgens and
Thomas Collett. One of the witnesses is Elizabeth Higgens, also mentions
James Clarke. |
Higgens |
Collett |
Clarke |
|
|
|
|
|
|
|
127 |
1709 |
ebay |
|
This
is a fine Indenture Document handwritten on Vellum, with seals, signatures,
and a wealth of interesting social history. Location is Caufield in the |
|
Lucket |
|
|
|
|
|
|
|
|
128 |
1776 |
ebay |
|
Vellum
Document - Shutford, |
Bayliss |
Smith |
Bowston |
|
|
|
|
|
|
|
129 |
1602 |
ebay |
|
A
vellum final concord where Robert & Jocosa Hickman and Thomas &
Frideswide Allatt conveyed to Calcot Chambre and Richard Clerke messuages and
lands in Banbury, Broughton and Cropredy. Dated 1602. Medium: Handwritten in
Latin on vellum. Condition: Creasing, but generally good.
Document size (approx.): 39 by 13 cm. |
Hickman |
Allatt |
Chambre |
Clerke |
|
|
|
|
|
|
130 |
1735 |
ebay |
|
1735
"An Act for enlarging the Term and Powers granted by an Act passed in the
Fifth Year of the Reign of his late Majesty King George the First, intituled,
an Act for repairing the Road from Beconsfield in the County of Bucks, to
Stoken church in the County of Oxon" This document continues the
previous Act for a further 21 years.
It gives permission for the "Surveyor, by Order of the Trustees
in Writing, may turn the Water of the adjoining River into the Road",
etc. 5 pages of original document which has been disbound from a larger
volume. |
|
|
|
|
|
|
|
|
|
|
131 |
1853 |
ebay |
|
ANTIQUE
MANUSCRIPT: MANUSCRIPT DEED Walworth London BARTLETT > SCOTT 1853. AN
ORIGINAL DOCUMENT From the reign of QUEEN VICTORIA - 152 years old MANUSCRIPT
INDENTURE DOCUMENT BETWEEN WILLIAM PLATER BARTLETT OF ROSE HILL NEAR THE CITY
OF OXFORD GENTLEMAN OF THE FIRST PART JOHN EDWARDS OF WAVERTREE NEAR
LIVERPOOL IN THE COUNTY OF LANCASTER BAPTIST MINISTER AND RICHARD BOSWELL
BEDDOME OF NICHOLAS LANE IN THE CITY OF LONDON OF THE SECOND PART JOHN FAVELL
OF GRESHAM STREET IN THE CITY OF LONDON OF THE THIRD PART AND RICHARD SCOTT
OF CROSBY ROW WALWORTH IN THE COUNTY OF SURREY BAKER OF THE FOURTH PART. FOR
ALL THAT MESSUAGE OR TENEMENT AND PREMISES SITUATE AND BEING AT 34 |
|
Edwards |
Beddome |
Favell |
Scott |
|
|
|
|
|
132 |
1574 |
ebay |
|
An
attractive Elizabethan vellum document being a quitclaim relating to the sale
of lands in Buckingham, between Katherine Ayard of Ambrosden, Oxfordshire,
Edward Ayard William Crooke Francis Saunders of Welford, Northants Paul
Dayreth Francis Ingoldsby, and William Saunders. Dated 27th July in the 16th
year of the reign of Elizabeth I [1574]. A single large red wax seal (4 cm)
showing the profile of a persons head. Property: All that messuage, land,
meadow and pasture in the town and fields of Buckingham. Medium: Handwritten
in Latin on vellum. Condition: Good condition. Some creasing and dorso has some dust
marking. Seal is intact and in very good condition. Document size: 50 by 36
cm. |
Ayard |
Crooke |
Saunders |
Dayreth |
Ingoldsby |
|
|
|
|
|
133 |
1805 |
ebay |
|
MANUSCRIPT
DOCUMENT: ANTIQUE DEED East Hanny Berks HUNT > MONK 1805. AN ORIGINAL
DOCUMENT From the reign of KING GEORGE III - 200 years old MANUSCRIPT
INDENTURE DOCUMENT BETWEEN JOHN HUNT OF DORCHESTER IN THE COUNTY OF OXFORD
GENTLEMAN OF THE ONE PART AND JOHN MONK OF WEST HANNY IN THE COUNTY OF BERKS
YEOMAN OF THE OTHER PART. FOR ALL THAT PIECE OR PARCEL OF GROUND SITUATE AND
BEING IN A CERTAIN PLACE CALLED EAST HANNY MEAD IN THE PARISH OF WEST HANNY . GUARANTEED GENUINE AND IN VERY FINE CONDITION
- WAX
SEAL SIZE 25 INCHES X 19 INS ON ONE SHEET OF PARCHMENT ESCUTCHEONED
REVENUE STAMPS |
Hunt |
Monk |
|
|
|
|
|
|
|
|
134 |
1740 |
ebay |
|
This
is the last Will and Testament of Henry Earl of Deloraine III. Captain Henry
Scott, 3rd Earl of Deloraine (M) b. |
Scott |
|
|
|
|
|
|
|
|
|
135 |
1839 |
ebay |
|
GENUINE
LARGE ANTIQUE DEED Hurley Berks WALTER > MICKLEM 1839 guaranteed original -
from the reign of Queen Victoria - 166 years old NINE PAGES OF INFORMATION
WITH SCHEDULE FROM 1778 BETWEEN THE HONORABLE HENRY WALKER OF HURLEY IN THE
COUNTY OF BERKS OF THE FIRST PART AND HENRY MICKLEM OF HURLEY OF THE SECOND
PART AND NATHANIEL MICKLEM OF HENLEY ON THAMES IN THE COUNTY OF OXFORD OF THE
THIRD PART BEING THE DEED OF EXCHANGE OF LANDS IN THE PARISH OF HURLEY IN THE
COUNTY OF BERKS SIZE 25 x 29 INS IN VERY FINE CONDITION - ON FOLDED PARCHMENT
- ON NINE SHEETS MANY ESCUTCHEONED REVENUE STAMPS HAND COLOURED SURVEY MAP
WAX SEAL |
Walker |
Micklem |
|
|
|
|
|
|
|
|
136 |
1893 |
ebay |
|
ANTIQUE
LEASE MANUSCRIPT 1893 - OXFORD FROM THE WARDEN AND COLLEGE OF ALL SOULS
OXFORD TO MR WILLIAM GRAY YEARLY RENT OF Ł6 |
Gray |
|
|
|
|
|
|
|
|
|
137 |
1834 |
ebay |
|
GENUINE
ANTIQUE MANUSCRIPT DEED Hurley Berks ALLEN > LONG 1834 guaranteed original
- from the reign of KING WILLIAM IV - 171 YEARS OLD BEING THE CONVEYANCE OF ALL
THAT MESSUAGE COTTAGE WITH GARDEN AN ORCHARD SITUATE IN THE PARISH OF HURLEY
IN THE SAID COUNTY OF BERKS BORDED BY THE GREEN LANE LEADING TO WARREN ROWS.
BETWEEN JAMES ALLEN OF THE PARISH OF HURLEY IN THE COUNTY OF BERKS THATCHER
OF THE FIRST PART RICHARD HORNIMAN OF THE PARISH OF HURLEY BAKER OF THE
SECOND PART WILLIAM COVENTRY OF COCKPOLE IN THE SAID PARISH OF HURLEY APPLE
DEALER AND PUBLICAN OF THE THIRD PART AND WILLIAM LONG OF HENLRY UPON THAMES
IN THE COUNTY OF OXFRD GROCER OF THE FOURTH PART WITH ESCUTCHENED REVENUE
STAMP SIZES 29 INS X 25 INS IN VERY FINE CONDITION - WAX SEALS ON ONE SHEET
OF PARCHMENT |
Allen |
Horniman |
Coventry |
Long |
|
|
|
|
|
|
138 |
1808 |
ebay |
|
GENUINE
ANTIQUE DEED East Hanney Berks HAWKINS > DOWE 1808 guaranteed original -
from the reign of KING GEORGE III - 197 YEARS OLD BETWEEN , JOHN COSTER OF
BOURTON IN THE PARISH OF SHRIVENHAM IN THE COUNTY OF BERKS YEOMAN OF THE
FIRST PART ROBERT HOBBS OF BUSCOF IN THE SAID COUNTY OF BERKS YEOMAN OF THE
SECOND PART BLANCH HAWKINS OF BRAMPTON IN THE COUNTY OF OXFORD OF THE THIRD
PART JOHN MANDER OF BRAMPTON AND JOHN STEPHENS OF KOUROT IN THE SAID COUNTY
OF OXFORD OF THE FOURTH PART PLUS OTHERS . BEING THE RELEASE IN FEE OF A
COTTAGE AND ORCHARD IN EAST HANNEY IN THE COUNTY OF BERKSHIRE AND SURRENDER
OF A TERM OF 99 YEARS AND ASSIGNMENT OF A TERM OF 1000 YEARS WITH 7
ESCUTCHENED REVENUE STAMPS SIZES 29 INS X 27 INS IN VERY FINE CONDITION - 12
WAX SEALS ON SEVEN SHEETS OF VELLUM
WITH SCHEDULE |
Coster |
|
Hawkins |
Mander |
Stephens |
|
|
|
|
|
139 |
1825 |
ebay |
|
A
5 page vellum indenture recording a marriage settlement between Edward
Goulburn of the Temple, The Honorable Esther Chetwynd, spinster, one of the
daughters of the Honorable Richard late Viscount Chetwynd deceased by the
Right Honorable Viscountess Chetwynd formerly wife now widow, Charlotte
Viscountess Chetwynd, Elizabeth Cartwright of half Moon Street Piccadilly,
London, The Right Honorable Richard Walter Viscount Chetwynd, and The Right
Honorable Henry Goulburn one of His Majesties most Honourable Privy Council.
Dated the 12th day of August in the 6th year of the reign of George IV
[1825]. Property: The Clattercot estate in Claydon Clattercot, Oxfordshire.
Medium: Handwritten in English on 5 pages of vellum. Condition: Outer page is
torn with holes and the top right hand corner missing with some small loss of
text. Also other tears on outer page. Rest of document is a little dirty, but
otherwise good. Characteristics: Signatures and seals. |
Goulburn |
Chetwynd |
Cartwright |
|
|
|
|
|
|
|
140 |
1839 |
ebay |
|
GENUINE
ANTIQUE MANUSCRIPT DEED London MACDONALD > FOSTER 1839 guaranteed original
- from the reign of QUEEN |
MacDonald |
Foster |
|
|
|
|
|
|
|
|
141 |
1821 |
ebay |
|
"An
Act for amending an Act passed in the First Year of His present Majesty, for
enabling William Blackall Simonds Esquire, to sell or mortgage his Estate and
Interest in the Impropriate Rectory of Caversham, in the County of Oxford,
free from the Claims of the Crown [2nd July 1821]" "Whereas
by an Act passed in the First Year of the Reign of His present Majesty,
intituled An Act for enabling William Blackall Simonds Esquire, to sell or
mortgage his Estate and Interest in the Impropriate Rectory of Caversham, in
the County of Oxford, free from the Claims of the Crown, after reciting that
William Blackall Simonds of reading, in the County of Berks, Esquire, had
executed the Office of Receiver General of the Lond Tax and of the Assessed
Taxes, as well as the Property Tax, for Part of the said County of Berks, for
Twenty-nine Years then last past, and had duly passed his Accounts, and
obtained his Quietus and Cancellation of his Bonds..." This document smentions the will of James
Simonds and names all the beneficiaries, etc. |
Simonds |
|
|
|
|
|
|
|
|
|
142 |
1809 |
ebay |
|
GENUINE
ANTIQUE MANUSCRIPT DEED ANTIQUE DEED Christie's Auctioneer London ANDREWS 1809 guaranteed original - from the
reign of KING GEORGE III - 196 YEARS OLD AN INDENTURE IN SEVEN PARTS BETWEEN
THE REVEREND FRANCIS ANNESLEY CLERK RECTOR OF CHEDZOY IN THE COUNTY OF
SOMERSET OF THE FIRST PART ARTHUR ANNESLEY OF BLACHINGTON PARK IN THE COUNTY
OF OXFORD OF THE SECOND PART WILLIAM MOORLAND AND JOHN HOSIER OF PALL MALL IN
THE PARISH OF SAINT JAMES WESTMINSTER OF THE THIRD PART FRASHAM NAIRN OF MARY
STREET IN THE SAID PARISH OF SAINT JAMES OF THE FOURTH PART JAMES CHRISTIE OF
PALL MALL AUCTIONEER ELDEST SON AND HEIR AT LAW OF JAMES CHRISTIE THE ELDER
OF THE FIFTH PART JOHN RAYNOR OF THE INNER TEMPLE OF THE SIXTH PART AND MILES
PETER ANDREWS OF CLEVELAND ROW IN THE COUNTY OF MIDDLESEX OF THE SEVENTH
PART. BEING THE RELEASE AND CONVEYANCE OF COACHHOUSE AND STABLES IN MASONS
MEWS IN THE PARISH OF |
Annesley |
Moorland |
Hosier |
Nairn |
Christie |
Raynor |
Andrews |
|
|
|
143 |
1331 |
ebay |
|
MEDIEVAL
EDWARD III VELLUM INDENTURE - OAKLEY, BUCKINGHAMSHIRE - 1331 A medieval
vellum indenture being a deed of gift by which
Robert Crokes, clerk, of Oakley, Buckinghamshire, conveys to Robert son of
Lord Robert FitzElys of Waterperry, Oxfordshire, lands in the parish of
Oakley, with the names of five witnesses. Dated the 5th day of February, in
the 5th year of the reign of Edward III [1331] Medium: Handwritten in Latin
on vellum. Condition: Good condition but Lacks seal. Document size (approx.):
23 by 10 cm. |
Crokes |
FitzElys |
|
|
|
|
|
|
|
|
144 |
1709 |
ebay |
|
Indenture
Dated |
|
Lurked |
|
|
|
|
|
|
|
|
145 |
1778 |
ebay |
|
A
paper obligation bond where Susannah Major of Bicester, Oxfordshire, widow, is firmly bound
to Martha Brice of Bicester, widow, for the sum of 280 Pounds in relation to
a mortgage of a house. Also has several receipt entries for payment of rents
of a house dated 1782 to 1784. Bond dated the 17th day of November in the
19th year of the reign of George III [1778]. Medium: Printed with handwritten
insertions in English on paper. Condition: Slightly frayed at edges,
otherwise good. Characteristics: Signatures and marks. |
Major |
Brice |
|
|
|
|
|
|
|
|
146 |
1724 |
ebay |
|
A
vellum indenture as marriage settlement relating to lands in New Sarum
[Salisbury], between John Taylor of the city of New Sarum, Wiltshire, clerk
Charles Taylor Ballard of London, druggist, Mary Kerby, John Ballard, clerk
and Fellow of Corpus Christi College, Oxford, and Richard Cranley of
Winchester, gent. Dated the 24th day of October in the 11th year of the reign
of George I [1724] Property: Two messuages in |
|
Ballard |
Kerby |
Cranley |
|
|
|
|
|
|
147 |
1701 |
ebay |
|
A
vellum indenture recording the release of land in Williamscote, Oxfordshire,
between John Dichfield of Wing, Buckinghamshire, clerk and Joyce his wife,
and Richard Pedley of Williamscote als Willscote, taylor. Dated the 10th day
of February in the 13th year of the reign of William III [1701] Property: A
little piece or strip of land called the Hopyard lying and being in Willscot
next to a house of Humphrey Pedley called High Field. Medium: Handwritten in
English on vellum. Condition: Good condition. Characteristics: Signatures and
seals on vellum tags. Document size (approx.): 60 by 45 cm. |
Dichfield |
Pedley |
|
|
|
|
|
|
|
|
148 |
1650 |
ebay |
|
A
vellum indenture recording the sale of land in Great and Little Bourton,
Oxfordshire, between William Rudd of Great Bourton, yeoman, and Esra Weaver
of Shoteswell, Warwickshire, husbandman. Dated the 27th day of April in the
2nd year of the Commonwealth [1650] Property: A messuage and cottage in Great
Bourton with lean to and barn; a plot of land and an orchard; arable land in
great and Little Bourton. Medium: Handwritten in English on vellum.
Condition: Creasing and folds, otherwise good condition. Characteristics:
Mark of Rudd and partial seal (damaged). Document size (approx.): 60 by 45
cm. |
Rudd |
Weaver |
|
|
|
|
|
|
|
|
149 |
1633 |
ebay |
|
A
2 page vellum indenture recording the sale of land in Williamscote,
Oxfordshire, between Calcote Chambre of Willyamscote, Calcote Chambre, gent
son and heir, ?? Robert of Oldington, Thomas
Leigh of Adlington, and Sir Thomas Barrington of Hatfield Broadoak, Essex,
knight and baronet, John Barrington, esquire, Edward Taylor of banbury, gent
and William Taylor, gent. Dated the 17th day of June in the 9th year of the
the reign of Charles I [1633] Property: All that capital messuage called the
Manor House of Williamscote and various lands, meadows, pasture, etc in
Williamscote. Medium: Handwritten in English on vellum. Condition: Some
rubbed text and creasing, several small holes and stains. Characteristics:
Signatures and 2 seals on vellum tags (damaged). Document size (approx.): 75
by 55 cm. Sir
Thomas Barrington was elected one of |
Chambre |
Robert |
Leigh |
|
|
|
|
|
|
|
150 |
1855 |
ebay |
|
A
two page release of legacies dated |
Bush |
Early |
Gillett |
Brown |
Heath |
|
|
|
|
|
151 |
1886 |
ebay |
|
A
three page Notice to the Trustees of the Will of the late Mr. Joseph Collins
of Lyncome & Widcombe + a letter dated |
Collins |
Bush |
Colborne |
Sheard |
Farrow |
|
|
|
|
|
152 |
1699 |
ebay |
|
A
vellum indenture for the mortgage of lands in Williamscott, Oxfordshire,
between George Hunt of Williamscott, William Hunt, blacksmith, Peare Hunt,
and Robert Osborne of Mollington, gent. Dated 27th day of September in the
11th year of the reign of William III [1699]. Property: An orchard called the
Old Orchard on the South side of a dwelling house of William Hunt in
Williamscott including barns called Sheepcroft and other lands. Medium:
Handwritten in English on vellum. Condition: Very good. Document size
(approx.): 70 by 60 cm. Characteristics: Signatures and wax seals (damaged). |
Hunt |
Osborne |
|
|
|
|
|
|
|
|
153 |
1723 |
ebay |
|
A
vellum indenture for the lease of lands in Williamscott, Oxfordshire, between
William Hirons of Wardington, Oxon, yeoman, and John Hawkes of Williamscott,
maltster. Dated 1st day of May in the 9th year of the reign of George I
[1723]. Property: A messuage or dwelling house, kiln, kill house, cisterne
and orchard in Williamscott. Medium: Handwritten in English on vellum.
Condition: Very good. Document size (approx.): 57 by 39 cm. Characteristics:
Signature and red wax seal. |
Hirons |
Hawkes |
|
|
|
|
|
|
|
|
154 |
1699 |
ebay |
|
A
vellum indenture for the lease of lands in Williamscott, Oxfordshire, between
Peare Hunt and George Hunt of Williamscott. Dated 27th day of September in
the 11th year of the reign of William III [1699]. Property: A messuage or
dwelling house with an orchard called the Old Orchard in Williamscott.
Medium: Handwritten in English on vellum. Condition: Slight creasing and
browning otherwise good. Document size (approx.): 35 by 39 cm.
Characteristics: Signature and red wax seal on vellum tag. |
Hunt |
|
|
|
|
|
|
|
|
|
155 |
1635 |
ebay |
|
PAPER
RECEIPT FOR MONIES OWED - LADY CORBETT - CROPREDY, OXFORDSHIRE - 1635 A small
17th Century paper document being a receipt for money received of Edward
Taylor "for the use of my lady Corbett the some of two pounds six
shillings". Signed Richard Cartwright. Dated 15th day of April in the
11th year of the reign of Charles I [1635] Medium: Handwritten in English on
paper. Condition: Frayed edges, but otherwise good. Characteristics:
Signatures of Richard Cartwright. Document size (approx.): 20 by 10 cm. |
|
Corbett |
Cartwright |
|
|
|
|
|
|
|
156 |
1633 |
ebay |
|
PAPER
RECEIPT FOR MONIES OWED - CROPREDY & WILLIAMSCOT, OXFORDSHIRE - 1633 A small
17th Century paper document being a receipt for money received of Edward
Taylor in relation to Cropredy and a portion of the tythes of Williamscot,
Oxfordshire. Signed Richard Cartwright. Dated 24th day of October in the 9th
year of the reign of Charles I [1633] Medium: Handwritten in English on
paper. Condition: Frayed edges, but otherwise good. Characteristics:
Signature of Richard Cartwright. Document size (approx.): 20 by 10 cm. |
|
Cartwright |
|
|
|
|
|
|
|
|
157 |
1684 |
ebay |
|
Marriage
Settlement doucment dating from April of 1684. The document involves Mrs
Perrotts of New Woodstock in the county of Oxon. The paper has been folded all these years
not rolled. However the condition is remarkable. It is a beautiful peace of
art and history, and would look amazing framed. There is no reserve and a low
starting price. All postage will be recorded as this item is too valuable to
lose in the post. It is one document however, there are three pages attached,
which is quite unique and special. The pages are made from very special paper
which I think could be vellum or parchment but I am cannot be sure, however
it’s very special paper if not. There are also a number of wax seals on the
bottom of the page. |
Perrotts |
|
|
|
|
|
|
|
|
|
158 |
1806-1867 |
ebay |
|
1806
- A Lease of a Farm in Blackthorn Oxon for 99 years Between Mrs D’Oyly &
Richard Cox Esq 1823
- Deed for the title of certain Copyhold between Mrs Aplin and Richard Cox
Esq. ( 2 Pages) 1823
- Release and Indemnity between Mrs Aplin and Mr Cox and Mr Risley ( 2 Pages) 1823
- Copy of Court Roll of the Manor of Blackthorne Oxfordshire. Admission of
Richard Cox Esq. ( 3 Pages) 1841
Mr Latimer and Wife Lease for a year. 1856
Mr Latimer Deed ( In area of heading ton) 1859
Mortgage of property in heading ton Mr Cowley and Mr Townesend 1867
Mr Townesend to Richard Dosset ( Freehold messaged and premises at Heading
ton ) |
D'Oyly |
Cox |
Aplin |
Risley |
Latimer |
Cowley |
Townesend |
Dosset |
|
|
159 |
1726 |
ebay |
|
A
vellum indenture relating to sale of a cottage in Williamscot, between
Phillip Moss of Williamscot, yeoman, and Mary his wife, Richard Moss of the
same, yeoman, and Thomas Moss, cordwainer. Dated the 1st day of May in the
2nd year of the reign of George II [1726] Property: A cottage of 2 bays and a
shop in Williamscot. Medium: Handwritten in English on vellum. Condition:
Good. Characteristics: Signatures and seals. Document size (approx.): 70 by
80 cm. |
Moss |
|
|
|
|
|
|
|
|
|
160 |
1734 |
ebay |
|
A
vellum final concord from the Court of Common Pleas, Westminster, regarding
properties in Williamscot, Wardington, Great and Little Bourton, between
Robert Sparrow plaintif, and William Taylor, deforciant. Dated Easter day in
5 weeks, in the 7th year of the reign of George II [1734] Property: A
messuage, cottage, 2 mills, 40 acres arable land, 40 acres meadow, 90 acres
pasture in Williamscote, Wardington, Coton or Cotes, Great Bourton and Little
Bourton. Medium: Handwritten in English on vellum. Condition: Good. Document
size (approx.): 21 by 50 cm. |
Sparrow |
Taylor |
|
|
|
|
|
|
|
|
161 |
1697 |
ebay |
|
A
paper document being articles of agreement relating to property in
Williamscote between Elizabeth Harris of St Giles in the Field, London,
widow, and Hugh Drake of Wilscott alias Williamscott, Oxon. Dated the 11th day of September in the 9th
year of the reign of King William III [1697] Property: Regards a lease of a
house, barn, yard, orchard and backside in Williamscott for 4 years. Medium:
Handwritten in English on paper. Condition: Frayed edges, creasing and
browning. Characteristics: Signatures and seals. Document size (approx.): 30
by 19 cm. |
Harris |
Drake |
|
|
|
|
|
|
|
|
162 |
1637 |
ebay |
|
A
small paper receipt relating to Williamscote, Oxfordshire: Received of Edward
Taylor 2 shillings and 6 pence for the tythe in Williamscott. Signed Richard
Cartwright Dated the 7th day of April 1637 Medium: Handwritten in English on
paper. Condition: Frayed edges and creasing. Document size (approx.): 10 by
16 cm. |
Taylor |
Cartwright |
|
|
|
|
|
|
|
|
163 |
1670 |
ebay |
|
A
small paper receipt relating to Williamscote, Oxfordshire: "Received of
William Taylor 40 shillings as half years tythe; 6 shillings also for the
mill; for the sermon 10 shillings. I say received fully by me Leon:
Symons." Dated the 28th day of May 1670 Medium: Handwritten in English
on paper. Condition: Frayed edges and a number of tiny holes, some affecting
the text in places. Document size (approx.): 9 by 17 cm. |
Taylor |
Symons |
|
|
|
|
|
|
|
|
164 |
1802-1844 |
ebay |
|
Nineteen
vellum documents that follow the history of Kencot Estate in Oxfordshire.
These documents are from the 20th December 1802 to 27th December 1844, a set
like this is hard to come across, and not likely to be avaliable again! The
documents are as follows... Dated
20th December 1802 Mr Solomon Whittles to Richard. A Lease for a year at
Kencot of Oxfordshire. Dated
21st December 1802, Mr Solomon Whittles and Wife, to Richard. A Release of a
mortgage and premises Kencot Oxfordshire. Dated
1st of December 1803 to Mr William Scott, a lease for a year at Kencot of
Oxfordshire. Dated
28th December 1803 To William Scott and his trustees a Release relevant to
Kencot of Oxfordshire. Dated
9th April 1808. Mr William Scott to Mr Piggot. Demise for 1000 years for
securing Ł1000 Dated
25th March 1811. Mr William Scott to Mr William Agg, A Lease for a year. Dated
26th March 1811 Mr William Piggott to Mr John Gardner. An Assignment of terms
of 1000 years, of Kencot in the County of Oxford. Dated
25th March 1813. Mr Rcahrd Stonons to Mr William Agg. A Release of a mortgage
at kencot Oxfordshire. Dated
26th March 1815. Mr Scott and Trustee to MR William Agg. Appointment and
Release of a message and land at Kencot Oxon. Dated
In July 17th 1829. Mr John Silman to Mr John Large, a Mortgage by demise of
premises at Kencot, Oxon. Date
24 March 1832. Mr William Hervey Esq. to Mr John Large, a release of a piece
of land at Kencot Oxon. Dated
26th of August 1840. Mr John Large and Mary his wife to Mr Gardner A lease
for a year. Dated
27th of August 1840. Mr John Large and Mary his wife to Charles Large, a
release of an estate of Kencot, Oxon. Dated
April 9th 1842 Mr John Sitman to Mr John Large, Release of the Equity of
Redemption of premises at Kencot. Dated
30th December 1842 Mr John Large and wife and others, to James Gardner and
Charles Large. Revocation of the uses and Re – Settlement of a freehold
estate situated at Kencot in the county of Oxford. Dated
31st December 1842 Mr John Large and wife to Mr William Powell. A Mortgage by
appointment of freehold at Kencot for a term of 2000 years. Dated
25th of February 1843 Mr John Large to James Gardner Esq. A Mortgage of a
premises at Kencot Oxon. Dated
27th December 1844. Appointment by Mr and Mrs John Large of a freehold estate
at Kencot in the county of Oxford for users in favour of Mr Large. |
Whittles |
Scott |
Piggot |
Agg |
Gardner |
Stonons |
Silman |
Large |
Hervey |
|
165 |
1655-1695 |
ebay |
|
Here
we have a set of four Kencot of Oxfordshire deeds, dating from 1655 to 1695.
These four documents are very special as they are so old,
they are also an exact set of four, which are numbered. I previously sold
Kencot deeds, these relate to the same estate, they
are just a bit older. 26th
March 1655 - This document relates to Mr Phillip Breakespeare and the estate
of Kencot. 12th
September 1694 - This document relates to John Ellins and Thomas Eswinsond 12th
October 1694 - This is a mortgage for 40 years this is involving a John
Ellins 12th
October 1695 - This is an assignment of Mortgage between Mrs Rose to Samuel
Caffe |
Breakespeare |
Ellins |
Eswinsond |
Rose |
Caffe |
|
|
|
|
|
166 |
1785 |
ebay |
|
This
indenture is hand written on vellum and dated 27th September in the 25th year
of the reign of our soveriegn Lord George 111 1785. It is between a John
Chamberlain of Croperdy, Yeoman William Judd of Banbury, Cazziz
? and Ezza Eagles of Croperdy and a Samuel
Anker of Croperdy I think it is a payment of five shillings for a years lease
paid by Samuel Anker of Croperdy for pasture and dwelling house Sorry found
it very difficult to read writing. It has signatures and seals I would describe condition as good,
some brown patching. |
Chamberlain |
Judd |
Eagles |
Anker |
|
|
|
|
|
|
167 |
1767,
1770 |
ebay |
|
Here
we have two vellum documents from 1767 and 1770. They are both in excellent
condition. These documents would make a wonderful gift or would be incredibly
interesting to a historian. The
first document from 1767 is incredibly special as it has five vellum pages
and eleven signed stamps. It is a release and appointment involving Mrs
Parker and others to Mr Richard Spindlow. It involves areas around oxford.
And Mr Spindlow is from the University of Oxford. The
second document dated 1770 again involves Mr Spindlow. It is a mortgage for
500 years and interest It is from Mr Spindlow to Mr Jackson. |
Parker |
Spindlow |
Jackson |
|
|
|
|
|
|
|
168 |
1684-1838 |
ebay |
|
Here
we have nine vellum deeds which I am selling all together, this is because I
am moving property and need to make some room! They are not related to each
other and maybe could be a job lot for some one with a bit more time, or a
historian. Deed
One involves William Dowe from Berks, and was made in the filth year of
George II. Deed
Two is from 1696 and between Bottoiner and Richard Bottiner who are both from
Oxford Deed
Three and Four are both between Thomas Wooton and John Mols and from as far
as I can see from the county of Rothton. Deed
Five is from 1690 between Ann and Edward Betteis both from Oxfordshire Deed
Six is a probate from 1838 of Daniel Finith which has the duke of Canterbury
at the time seal on it. Deed
Seven is from 1684 and involves the Bettris's of Oxford Deed
Eight is from 1709 and involves an Edward Full and Winston Gunn Deed
Nine is from 1722 and is from the area of oxford. |
Bottiner |
Wooton |
Mols |
Betteis |
Finith |
Bettris |
Full |
Gunn |
|
|
169 |
1693-1797 |
ebay |
|
Here
we have eight antique documents, they are all on vellum paper, and are very
old. I am selling a large amount of them as I am about to move property in a
few weeks, and really need to clear some room. This would make a great job
lot, or would be very interesting for a historian, or someone with a general
interest. The documents are all unrelated. DEED
ONE –from 1693, This is brilliant document involving the area of New Woodstock
in the county of Oxon. It is a mortgage involving as far as I can see a ‘
George Wives’ This document is in great condition for its age, and also has
amazing artwork of the monarch at the time. DEED
TWO & THREE - From 1746 a multi page vellum document, with ‘conveyance ‘ on it. It involves Mr Shelly from Stafford. With this
document comes a Lease for a year involving the same people. DEED
FOUR – From 1760 it is a recovery involving ‘Whittaker’ this is a beautiful
document with amazing art work. It’s from the area of Berkshire. The document
has some stains on it, however is still in great condition for its age. DEED
FIVE – From 1718 this is a mortgage involving John Moles from Charlton. This
is quite a small document, with one wax seal. DEED
SIX & SEVEN – From 1797 involving William Smallwood it is a conveyance of
an estate in Stafford. This document has small art work of the monarch at the
time. Included with this is a vellum lease for a year, involving the same
people. There are also a few small letters and receipts within the documents DEED
EIGHT – From 1794 it is a release and involves a John Spindlow. It regards
Yarnton in Oxfordshire. |
Wives |
Spindlow |
|
|
|
|
|
|
|
|
170 |
1827 |
ebay |
|
A
large 3 page vellum indenture relating to lands in North Wales, between Sir
Coutts Trotter of the Strand in Middlesex, Baronet, Edward Marjoribanks of
the Strand, Sir Edmund Antrobus of the Strand, Baronet, David Colvin of Broad
Street in the City of London and executor named in the willof Thomas Brown
formerly of Calcutta in the province of Bengal, India, and Henry Alexander
Brown of Kingston near Tetsworth, Oxfordshire. Dated the 22nd day of
September in the 8th year of the reign of King George IV [1827] Property:
Mesuages, mills, farms and lands situate in several counties of Denbigh,
Flint and Merioneth. Medium: Handwritten in English on vellum. Condition:
Dust marking and creasing. Characteristics: Signatures and seals. Document
size (approx.): 60 by 70 cm. |
Trotter |
Marjoribanks |
Antrobus |
Colvin |
Brown |
|
|
|
|
|
171 |
1793 |
ebay |
|
Fine
condition Indenture Document, Handwritten on Vellum. The document
dates from the reign of George 111, and is in respect to meadow and pasture
land in the
county of Oxford. The principle names are Thomas Adams of Claufield and
Thomas Butler of Alvesroff, both in the county of Oxford. The Indenture,
30" x 21", is folded in the normal way, has signature and seal at the
bottom, and other signatures etc, at the rear. |
Adams |
Butler |
|
|
|
|
|
|
|
|
172 |
1682 |
ebay |
|
An
interesting Indenture on Vellum from the reign of Charles 11, dated 1 July
1682. The indenture between Alexander May of Clanfield and John Berry, both
in the County of Oxon. Plenty of information, not easy to read, handwritten
in English. The indenture is 20" x 18", folded in the usual way,
signed on the back, and with seal tags. Witnessed by John Gunn, Mary Gunn and
John Gunn Junr. |
May |
Berry |
Gunn |
|
|
|
|
|
|
|
173 |
1687 |
ebay |
|
This
Indenture on Vellum dated 1687, from the Reign of James The Second, is folded
in the normal manner and in good condition. Relating to land and property, the
Indenture is between Elizabeth Widdowes of Burford, and Richard May of
Clanfield, both in the County of Oxon. At the bottom of the Indenture is the
signature of Elizabeth Widdowes with tag and good wax seal. |
Widdowes |
May |
|
|
|
|
|
|
|
|
174 |
1694 |
ebay |
|
An
attractive vellum indenture regarding the conveyance of a house in Kencott, Oxfordshire, between
Mary Rose of Kencott, widow, relict of William Rose her husband, and Grace
Rose of Kencott, spinster and daughter of William Rose. Dated the 12th day of
September in the 6th year of the reign of William and Mary [1694] Property:
40 acres of land called Cyprian Close in Kencott in the occupation of John
Saunders. Medium: Handwritten in English on vellum. Condition: Very good.
Characteristics: Signature and red wax seal on vellum tag. |
Rose |
Saunders |
|
|
|
|
|
|
|
|
175 |
1690 |
ebay |
|
An
attractive vellum indenture regarding the lease of a house in Oxford, between
Anne Bettris of Oxford, widow, John Bishop of oxford, ale brewer, and Francis
Holloway of Oxford, mercer. Dated the 1st day of May in the 2nd year of the
reign of William and Mary [1690] Property: A new house, gardens and grounds
in the parish of St Peters in the city of Oxford, between a tenement of the
Warden and Scholar of the College of St Mary Winton, Oxford, on the North,
the church of St Peter on the South, and abutting a garden of Thomas
Hantfield on the West. Medium: Handwritten in English on vellum. Condition:
Very good. Characteristics: Signatures and red wax seals on vellum tags. |
Bettris |
Bishop |
Holloway |
Hantfield |
|
|
|
|
|
|
176 |
1684 |
ebay |
|
An
attractive vellum indenture regarding the lease of a house in Oxford, between
Edward Bettris of Oxford, chirurgeon, Henry Adam of Harwell, Berkshire,
yeoman, and John Adam of Kingston Risley, Berkshire, yeoman. Dated the 28th
day of April in the 36th year of the reign of King Charles II [1684]
Property: A house and gardens in the parish of St Peters in the city of
Oxford in possession of Edward Bettris, between a tenement of the Warden and
Scholar of the College of St Mary Winton, Oxford, on the North, the church of
St Peter on the South, and abutting a garden of Thomas Hantfield on the West.
Medium: Handwritten in English on vellum. Condition: Good, although with 4
small natural holes in the vellum not affecting the text. Characteristics:
Signature and remnants of a paper covered red wax seal on vellum tag
(incomplete). |
Bettris |
Adam |
Hantfield |
|
|
|
|
|
|
|
177 |
1853 |
ebay |
|
Counterpart
Lease Dated 24th December 1853 of Messuage and Premises N0 34 Crosby Row
Walworth commencing 29th Sept 1853, term of 65 years at a rent of Ł35 per
Annum. The Parties concerned are William Plater Bartlett (gentleman) now of
Hill Road near the City of Oxford (a trustee for the mortgage hereinafter
named) of the first part. John Edwards (Baptist minister) of Wavertree near
Liverpool in the County of Lancaster and Richard Boswell Beddome (gentleman) of
Nicholas Lane aforesaid of the second part and John Favell (warehouseman) of
Gresham Street in the City of London aforesaid of the third part and Richard
Scott (baker) of Crosby Row Walworth in the County of Surrey of the fourth
part. The document consists of two pages which contain one red wax seal
together with one signature. The document contains a coloured plan. |
Bartlett |
Edwards |
Beddome |
Favell |
Scott |
|
|
|
|
|
178 |
1868 |
ebay |
|
A
vellum indenture regarding the mortgage of premises in the High Street,
Burford, Oxfordshire, between George Paintin of Burford, baker and grocer,
Thomas Hyde of Oxford, clothier, Owen Grimbly, grocer, Edwin James Fendell of
Abingdon, wine merchant, and John Hyde of Abingdon, clothier. Dated 8 October
1868 in the 32nd year of the reign of Victoria Property: All that house with garden
on the High Street in Burford, formerly in the occupation of Richard Bennett,
afterwards Ralph Ellis and now William Akerman. Medium: Handwritten in
English on vellum. Condition: Good. Characteristics: Signature and red wax
seal. Document Size (Approx.): 70 by 65 cm |
Paintin |
Hyde |
Grimbly |
Fendell |
Bennett |
Ellis |
Akerman |
|
|
|
179 |
1841 |
ebay |
|
A
vellum indenture regarding the assignment of cottages in Kencott,
Oxfordshire, between Richard Taylor of Old Woodstock, glover, and Robert
Baston of Kencott, yeoman. Dated 12 July 1841 in the 5th year of the reign of
Victoria Property: Five cottages in Kencott in the occupations of Hughson
Ilott, John Dyer, Thomas Jones, Samuel Webb and John Ilott. Medium:
Handwritten in English on vellum. Condition: Very good. Characteristics:
Signatures and red wax seals. Revenue and tax stamps. Document Size
(Approx.): 70 by 65 cm |
Taylor |
Baston |
Ilott |
Dyer |
Jones |
Webb |
|
|
|
|
180 |
1897 |
ebay |
|
A
vellum document admitting Douglas Hamilton Marshall of Worcester College,
Oxford, into the Priesthood, in a service at Ripon Cathedral. Signed by William
Boyd, Bishop of Ripon with a large paper seal of the Bishop. Dated 19
December 1897 in the 60th year of the reign of Victoria Medium: Printed with
handwritten insertions in English on vellum. Condition: Very good.
Characteristics: Signature and paper seal. Document Size (Approx.): 28 by 27
cm |
Marshall |
Boyd |
|
|
|
|
|
|
|
|
181 |
1841 |
ebay |
|
A
two page vellum indenture regarding the sale of land (Deed of
enfranchisement) to dissenters in Headington, Oxfordshire, between Edward
Latimer of Headington and Elizabeth his wife, Lord of the manor, Thomas
Bartlett of Oxford, William Latchman of Oxford, mealman, Jonathan Fiske of
Oxford, draper, William Cousins, coachmaker, John Alden, butcher, John
Jeffcoat Hemmings, cook, John Campion, tallow chandler, Edward Bean
Underhill, grocer, Thomas Alden, butcher and William Gould, baker. Dated 11
February 1841 in the 4th year of the reign of Victoria Property: All that
copyhold piece of ground in Headington with a building erected there for the
purpose of the worship of God. This appears to be Croft Hall Baptist chapel,
the croft in Old Headington. See here for further information. Medium:
Handwritten in English on vellum. Condition: Good. Characteristics:
Signatures and red wax seals. Tax and revenue stamps. Document Size
(Approx.): 75 by 65 cm |
Latimer |
Bartlett |
Latchman |
Fiske |
Cousins |
Alden |
Hemmings |
Campion |
Underhill |
Gould |
182 |
1891-1896 |
ebay |
|
FOUR
CONVEYANCES ALL CONNECTED WITH SAME PLOT/DWELLING Conveyance
Oxford Industrial and Provident Land and Building Society Limited to Mr
Thomas Tims 19th October 1891 of freehold land plot 77 in parish of Cowley
complete with plan of Bartlemas Estatecovering foolscap page. Conveyance
Mr Thomas Tims to Mr Albert H Franklin of plot of land in Divinity Road,
Cowley Road Oxford (being No 77 on Plan of Bartlemas Estate). 19th May 1892. Conveyance
Mr Albert H Franklin to Messrs Ephraim David Organ of Plot of land in
Divinity Road, Cowley Road, Oxford (being No. 77 on the plan of the Bartlemas
Estate). 7th March 1894. Conveyance
Messrs Ephraim Organ and David Organ to Mrs Ann Coombe of freehold messuage
and premises situated in Divinity Road, Cowley Road. Oxford. 21st March 1896. ALL
SEALS AND STAMPS INTACT |
Tims |
Franklin |
Organ |
Coombe |
|
|
|
|
|
|
183 |
1638 |
ebay |
|
WILLIAMSCOT,
CROPREDY: A small paper receipt from Richard Cartwright who received tithes
in Williamscot, part of the preben of Cropredy due to Lady Corbett, from Mr
Ewans. Dated 14 April 1638 in the 14th year of the reign of Charles I Medium:
Handwritten in English on paper. Condition: Good Characteristics: Signature.
Document Size (Approx.): 10 by 20 cm |
Cartwright |
Corbett |
Ewans |
|
|
|
|
|
|
|
184 |
1805 |
ebay |
|
ALL
HALLOWS, ALL SAINTS, OXFORD: A small attractive bargain and sale indenture
for a coffee house in All Hallows, Oxford, between James Ward of Oxford, Mary
Ward, spinster, John Ward, gentleman, and James Wyatt of Oxford, weaver and
gilder. Dated 3 February 1805 in the 45th year of the reign of George III
Property: All that tenement in the parish of All
Hallows or All Saints, Oxford, in the High Street, formerly called the Kings
Arms, lately used as a coffee house called Toms Coffee House. Medium:
Handwritten in English on vellum. Condition: Very good. Characteristics:
Signatures and red wax seals. Revenue and tax stamps. Document Size
(Approx.): 32 by 47 cm |
Ward |
Wyatt |
|
|
|
|
|
|
|
|
185 |
1841 |
ebay |
|
A
mortgage document for cottages in Kencott, Oxfordshire, between Robert
Barston of Broadwell, Oxfordshire, yeoman, Joseph Hewlett of Kencott,
slatter, William Dennis Hewlett, slatter, Thomas Baker, yeoman, and Robert
Mann of Burford, saddler. Dated 16 October 1841 in the 5th year of the reign
of Victoria Property: Three cottages with gardens and three further cottages
erected in the gardens in Kencott. Medium: Handwritten in English on vellum.
Condition: Good Characteristics: Signatures and red wax seals. Revenue and
tax stamps. Document Size (Approx.): 56 by 70 cm |
Barston |
Hewlett |
Baker |
Mann |
|
|
|
|
|
|
186 |
1827 |
ebay |
|
ST
MARTIN, OXFORD: A release of a house owned by Oriel College in St Martin, Oxford,
between The Provost and Scholars of the House of the Blessed Mary the Virgin,
commonly called Oriel College, Charles Falmage of Oxford, hatter, and Thomas
Henry Taunton, gentleman. Large paper and wax seal of Oriel College. Dated 25
October 1827 in the 8th year of the reign of George IV Property: All that tenement in the
parish of Saint Martin, Oxford, formerly in the tenure of Daniel Bennett and
now of Charles Falmage, between a tenement of Miles Meadows on the north and
a tenement of William Henry Butler on the south. Medium: Handwritten in
English on vellum. Condition: Creasing and light patchy toning.
Characteristics: Seal of Oriel College. Revenue and tax stamps. Document Size
(Approx.): 55 by 75 cm |
Falmage |
Taunton |
Bennett |
Meadows |
Butler |
|
|
|
|
|
187 |
1826 |
ebay |
|
HEADINGTON:
A final concord from the court of Common Pleas, Westminster, between Roberta
Bolton, widow querents, and Thomas Henry Whorwood and Mary his wife
deforciants, relating to property in Headington, Oxford. The Reverend Thomas
Henry Whorwood was the Lord of the Manor of Headington from 1806 to 1835.
Much of the Manor House gardens in Oster Road are now part of the John
Radcliffe Hospital. Dated in 15 days of Saint Martin 1826 in the 7th year of
the reign of George IV Property: Five messuages, five gardens, five
outhouses, 350 acres of land, 300 acres meadow, 300
acres pasture, 50 acres wood and common in Headington. Medium: Printed with
handwritten insertions in English on vellum. Condition: Dust marking.
Characteristics: Revenue and tax stamps. Document Size (Approx.): 20 by 40 cm |
Bolton |
Whorwood |
|
|
|
|
|
|
|
|
188 |
1715 |
ebay |
|
CREDITON:
Sale of a house and shop in Crediton, Devon, between The Right Honourable
Montague Earl of Abingdon, Lord Norris and Baron Rycott, Oxfordshire, The
Honourable James Bertie of Stanwell, Middlesex, The Honourable Sir William
Courtenay of Powderham Castle, Devon, Baronet, and Mark Bourton of Crediton,
Devon, clothier. Signatures of the Earl of Abingdon and Sir William
Courtenay. Dated 7 January 1715 in the 2nd year of the reign of George I
Property: All that dwelling house, shop and chamber over in Crediton, Devon, part of the estate of Sir William Courtenay. Medium:
Handwritten in English on vellum. Condition: Water stains down several folds
with creasing and some rubbed text. Characteristics: Signatures and red wax
seals. Revenue and tax stamps. Document Size (Approx.): 54 by 72 cm |
Montague |
Bertie |
Courtenay |
Bourton |
|
|
|
|
|
|
189 |
1676 |
ebay |
|
OXFORD
BAPTIST: Conveyance of a property in the parish of St Peter in the Bayly in
the city of Oxford, between Sarah Betterice [Bettrice] of Oxford, spinster,
and Richard Betterice [Bettrice] of Oxford, barber and surgeon. Dated 21 May 1676
in the 28th year of the reign of Charles II Property: All that messuage or
tenement in the parish of St Peter, between a tenement of the Warden and
Scholars of the College of St Mary Winton in Oxford on the north, the Church
of St Peter n the Bayly on the south, and abutting on land leading to New Inn
Hall on the east, and the garden of Thomas Huntfield on the west. Medium:
Handwritten in English on vellum. Condition: Creasing and light toning, dust
marking, lacks seal. Characteristics: Signature and seal tag. Document Size
(Approx.): 33 by 62 cm Richard
Bettrice was a prominent Quaker in Oxford and started to allow Quaker
meetings to take place at his house in New Inn Hall Street during the
Commonwealth period. Meetings continued at Bettrice's house, despite the best
efforts of the local undergraduates to disrupt them, and the punitive laws
against “dissenters”. Finally, Bettrice was fined heavily around 1670, and
over the next ten years or so it became difficult to conduct meetings at the
house. In 1687 the Quakers bought land for a meeting-house and burial ground
behind 63-4 St. Giles Street. |
Betterice |
Huntfield |
|
|
|
|
|
|
|
|
190 |
1633 |
ebay |
|
WILLIAMSCOT:
A draft of the purchase deed of Williamscot, Oxfordshire, between Chalcott
Chambre, Thomas Leigh, Robert Barrington, Edward Taylor and William Taylor.
Dated 21 January 1633 in the 9th year of the reign of Charles I Property: All that capital messuage called by the name of the manor
of Willscott als Williamscot, with a number of other named closes of meadow
land all in Williamscot, Oxfordshire. Medium: Handwritten in English on
paper. Condition: Dusty, creased and with frayed edges. Corner of blank page
torn off, not affecting text. Characteristics: Document Size (Approx.): 32 by
20 cm |
Chambre |
Leigh |
Barrington |
Taylor |
|
|
|
|
|
|
191 |
1717 |
ebay |
|
CHARLETON:
A release of a cottage in Charleton, Northamptonshire, between Thomas Wootton
of Charleton under Newbottle, Northamptonshire, labourer, John Mose of
Charleton, tayler, and John Austin of Porley, Oxfordshire, gentleman. Dated
18 March 1717 in the 4th year of the reign of George I Property: A cottage in
Charleton with a strip of land, and on the south side a dwelling house.
Medium: Handwritten in English on vellum. Condition: Patchy toning and
creasing. Characteristics: Signature and red wax seal. Revenue and tax
stamps. Document Size (Approx.): 35 by 80 cm |
Wootton |
Mose |
Austin |
|
|
|
|
|
|
|
192 |
1799 |
ebay |
|
WESTON
ON THE GREEN, BLETCHINGDON: A fascinating note book recording expenses and
receipts of tithes and rents for the parish of Weston on the Green,
Oxfordshire, for the years 1799 to 1815. Includes rents received from the
vicar of Bletchingdon, tithes and rents on other properties, sale of hay,
Easter offerings, clergy visitation dinners, poor rates for the close, etc.
Dated 1799-1815
Medium: Handwritten in English on paper. Condition: Some dust
marking and bent corners, otherwise good. Characteristics: About 20 pages of
laid paper sewn together to form a small booklet. Document Size (Approx.): 17
by 11 cm |
|
|
|
|
|
|
|
|
|
|
193 |
1885 |
ebay |
|
Genuine
1885 Will and Probate of Ann Bucknill late of Kings End, Bicester,in the Counties of Oxford,Berkshire & Buckingham. The
Probate is attached to the Will and there is a Seal attached to the foot of
the Probate as shown in the scan.The Seal is for the Probate Division of
Oxford. This is a very interesting document of Social History which is 120
years old and in good condition. |
Bucknill |
|
|
|
|
|
|
|
|
|
194 |
1758 |
ebay |
|
SYRESHAM:
Assignment of the manor house at Syresham, Northamptonshire, between John
Fairbrother of Helmdon, gentleman, John Burbidge of Hinton in the parish of
Woodford, yeoman, Robert Greaves of Syresham, yeoman, and Thomas Deacle of
Banbury, Oxfordshire, apothecary. Dated 5 April 1758 in the 31st year of the
reign of George II Property: All that capital house or manor house and lands
in Syresham. Medium: Handwritten in English on paper. Condition: Heavily
repaired tears in folds. Characteristics: Signatures and red wax seals.
Revenue and tax stamps. Document Size (Approx.): 48 by 68 cm |
Fairbrother |
Burbidge |
Greaves |
Deacle |
|
|
|
|
|
|
195 |
1806 |
ebay |
|
HEADINGTON:
An obligation bond where Thomas Henry Whorwood of Headington, Oxfordshire,
clerk, is firmly bound to William Fletcher and John Parsons of Oxford,
bankers, for the sum of 2000 pounds in relation to a mortgage of lands in
Headington. Dated 8 December 1806 in the 47th year of the reign of George III
Property: A capital messuage and farm in Headington. Medium: Handwritten in
English on paper. Condition: Good Characteristics: Revenue and tax stamps.
Document Size (Approx.): 32 by 20 cm |
Whorwood |
Fletcher |
Parsons |
|
|
|
|
|
|
|
196 |
1806 |
ebay |
|
HEADINGTON:
Mortgage of the manor house and Hollys Farm, Headington, Oxfordshire, between
Thomas Henry Whorwood of Headington, clerk, William Fletcher and John Parsons
of Oxford, bankers. Also included is a paper agreement between the parties
relating to the mortgage, and a paper receipt. Dated 8 December 1806 in the
47th year of the reign of George III Property: A capital messuage or mansion
house and Hollys Farm house and buildings, all in Headington. Medium:
Handwritten in English on vellum. Condition: Good Characteristics: Signature
and red wax seal. Revenue and tax stamps. Document Size (Approx.): 55 by 70
cm |
Whorwood |
Fletcher |
Parsons |
|
|
|
|
|
|
|
197 |
1805 |
ebay |
|
ALL
SAINTS, OXFORD: Conveyance of a coffee house in the parish of All Saints,
Oxford, between Jane Ward of Oxford, widow, Jane Ward the younger, Mary Ward,
spinster, John Ward of Oxford, gentleman, James Wyatt of Oxford, carser and
guilder, and James Coster of Oxford.
Dated 4 February 1805 in the 45th year of the reign of George III
Property: A house in the parish of All Hallows or All Saints, Oxford, in the
High Street, formerly called the Kings Arms, lately used as a coffee house
called Toins Coffee House. Medium: Handwritten in English on vellum.
Condition: Good Characteristics: Signatures and red wax seals. Revenue and
tax stamps. Two pages. Document Size (Approx.): 38 by 65 cm |
Ward |
Wyatt |
Coster |
|
|
|
|
|
|
|
198 |
1694 |
ebay |
|
OXFORD,
QUAKER: The last Will and Testament of Anne Bettris (Bettrice) of Oxford, the
relict of Edward Bettris of Oxford, chirurgeon. She assigns a house in the
parish of St Peter Bayly to Doctor Thomas Bayly Principal of New Inn Hall,
Richard Taylor, Bachelor of Divinity and Fellow of Corpus Christi College,
Oxford, and William Howell. She also bequeaths a some
of money to the Principle of New Hall College for an annual sermon to be
preached in the church of St Peter in the Bayly on the anniversary of her
death. Also to read the common prayer every Sunday, Wednesday, Friday and
Holyday. Two attached probate documents, one with seal. Dated 7 September
1694 in the 6th year of the reign of William & Mary Property: Medium:
Handwritten in English on vellum. Condition: Creasing, some small holes in
folds. One probate seal missing, the other damaged and in a delicate state.
Characteristics: Large paper covered probate seal (damaged). Document Size
(Approx.): 40 by 65 cm |
Bettris |
Bayly |
Taylor |
Howell |
|
|
|
|
|
|
199 |
1706 |
ebay |
|
KENCOT:
A mortgage of lands in Kencot, Oxfordshire, between Samuel Castle of Fairford,
Gloucestershire, glover, William Brice of Kencot, yeoman, and Grace his wife,
and Charles Doyley of Southrop, Gloucestershire, gentleman. Dated 1 August
1706 in the 5th year of the reign of Anne Property: A close of land called
Cyprian Close with house built thereon in Kencot. Medium: Handwritten in
English on vellum. Condition: Some minor rubbing of text in folds. Creasing.
Characteristics: Signatures and red wax seals. Revenue and tax stamps.
Document Size (Approx.): 55 by 75 cm |
Castle |
Brice |
Doyley |
|
|
|
|
|
|
|
200 |
1838 |
ebay |
|
HEADINGTON,
MARSTON: Appointment of the proceeds of a house in Headington, Oxfordshire,
between William Henry Whorwood of Worcester College, Oxford, The Reverend
Thomas Henry Whorwood of Magdalene College, Oxford, clerk, Mary Whorwood of
Oxford, widow, and William Peppercorn of St Neots, Huntingdon. Dated 3 March
1838 in the 1st year of the reign of Victoria Property: A capital house and lands
in Headington, and a farm called Southfield. Also other lands in Headington
and Marston. Medium: Handwritten in English on vellum. Condition: Good
Characteristics: Signatures and red wax seals. Revenue and tax stamps. Three
pages. Document Size (Approx.): 60 by 78 cm |
Whorwood |
Peppercorn |
|
|
|
|
|
|
|
|
201 |
1806 |
ebay |
|
WESTON
ON THE GREEN: A true terrior of all the buildings, glebe lands, tithes and
other profits and rights belonging to the vicarage of Weston on the Green,
Oxfordshire, taken on the 9th day of June pursuant to notice given for that
purpose on Sunday 9th March 1806. By James Galden, vicar. A single sheet of
vellum giving a detailed description on the layout and contents of the
vicarage, adjoining glebe lands and an account of the communion plate (one
silver plate for bread; one silver cup for the wine; one small plate to
collect the offerings). Dated 9 June 1806 in the 46th year of the reign of
George III Medium: Handwritten in English on vellum. Condition: Good
Characteristics: Signature. Document Size (Approx.): 30 by 24 cm |
Galden |
|
|
|
|
|
|
|
|
|