Home

 

Back to County Index Page

 

Oxfordshire 102-201

Ű

Oxfordshire 1-101

Ü

Oxfordshire 202-300

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

102

1857

ebay

 

ANTIQUE DEED OXFORD Saint John's College to Woodford and Bass 1857. LOW START AND NO RESERVE DURING THE REIGN OF QUEEN VICTORIA MANUSCRIPT AND PRINTED DOCUMENT This being a COPY TITLE DEED FOR THE LEASE MESSUAGES AND PREMISES IN ST. PAUL'S TERRACE IN THE PARISH OF ST. GILES IN THE SUBURBS OF THE CITY OF OXFORD WITH TWO MESSUAGES OR TENEMENTS BETWEEN THE PRESIDENT AND SCHOLARS OF SAINT JOHN BAPTIST COLLEGE IN THE UNIVERSITY OF OXFORD OF THE ONE PART AND WILLIAM WOODFORD OF THE CITY OF OXFORD ACCOUNTANT AND WILLIAM BASS OF GRANBOROUGH IN THE COUNTY OF WARWICK INNKEEPER. ON ONE SHEET OF PARCHMENT WITH WAFER WAX SEAL OF THE COLLEGE ~ WITH SECOND DOCUMENT OF LICENCE GRANTED BY SAINT JOHNS COLLEGE AND SIGNED BY THE PRESIDENT AND BURSER IN 1857 CLEAR SECRETARY HAND ESCUTCHEONED REVENUE STAMP WAX SEAL GUARANTEED ORIGINAL SIZE 27 INCHES X 23 INCHES

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 Watts to Beare 1792. LOW START AND NO RESERVE DURING THE REIGN OF GEORGE I MANUSCRIPT AND PRINTED DOCUMENT This being a COPY TITLE DEED FOR THE LEASE OF TWO MESSUAGES WITH APPURTANENCES BEING NEAR AND ADJOINING TOGETHER SITUATE AND BEING IN NEITHROP IN THE COUNTY OF OXFORD BETWEEN SARAH WATTS THE YOUNGER OF NEITHROP IN THE COUNTY OF OXFORD, ROBERT BEERE OF NEITHROP AND MARY HIS WIFE, RICHARD POWELL OF NEITHROP, YEOMAN AND WILLIAM ROBINSON OF THE PARISH OF ST. ANNE SOHO IN THE COUNTY OF MIDDLESEX AND SARAH WATTS THE ELDER OF NEITHROP. ON ONE SHEET OF PARCHMENT CLEAR SECRETARY HAND ESCUTCHEONED REVENUE STAMP WAX SEALS GUARANTEED ORIGINAL SIZE 17 INCHES X 25 INCHES

Watts

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, Oxford. His death is recorded as occuring on 15th February 1894. I have saved some of the images.

Piggott

 

 

 

 

 

 

 

 

 

106

1848

ebay

 

MANUSCRIPT Deed BAKEHOUSE OXFORD Hemmings to Crapper 1848. reign of QUEEN VICTORIA MANUSCRIPT DOCUMENT This being a COPY TITLE DEED INDENTURE FOR THE ASSIGNMENT OF LEASEHOLD MESSUAGES AND BAKEHOUSE ON THE WEST SIDE OF ST. JOHN STREET IN MARY MAGDALEN PARISH OXFORD - PLUS OTHER PROPERTIES BETWEEN JOSEPH JEFFCOAT HEMMINGS OF THE CITY OF OXFORD SAUSAGE MAKER OF THE FIRST PART WILLIAM DRY OF THE SAME CITY GENTLEMAN OF THE SECOND PART AND JOSIAH MUNDAY CRAPPER OF THE SAME CITY SCHOOLMASTER OF THE THIRD PART. ON THREE sheets OF PARCHMENT  - WITH SMALL PROPERTY SURVEY PLAN CLEAR SECRETARY HAND ESCUTCHEONED REVENUE STAMP WAX SEAL GUARANTEED ORIGINAL SIZE 27 INCHES X 22 INCHES

Hemmings

Dry

Crapper

 

 

 

 

 

 

 

107

1836

ebay

 

ANTIQUE MANUSCRIPT Deed CITY OF OXFORD Hewlett to Linnell 1836. reign of KING WILLIAM IV MANUSCRIPT DOCUMENT This being a COPY TITLE DEED INDENTURE OF ASSIGNEMENT FOR A PARCEL OF LAND WITHIN THE PARISH OF SAINT GILES IN THE SUBBURBS OF THE CITY OF OXFORD NEAR THE ROAD TO PORT MEADOW BETWEEN EDGAR HEWLETT OF WALTON PLACE IN THE CITY OF OXFORD PAINTER OF THE ONE PART AND JOHN LINNELL OF SAINT PAULS TERRACE IN THE CITY OF OXFORD GENTLEMAN OF THE OTHER PART. ON ONE SHEET OF PARCHMENT  - CLEAR SECRETARY HAND ESCUTCHEONED REVENUE STAMP WAX SEAL GUARANTEED ORIGINAL SIZE 29 INCHES X 24 INCHES

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

Bloomsbury 4 Nov 2004

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

Bloomsbury 4 Nov 2004

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, Lincolnshire

MEDIUM: Paper

PAGES: 4 x Pages measuring approx. 13 inches x 8 inches

DATE: 1796

LOCATION IN DOCUMENT: Wootton in the County of Oxfordshire

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

Walker

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 county of Oxford, Thomas Asains, and Thomas Butler, whose signatures are on the rear of the document. At the front bottom, is the seal and signature of Thomas Adams who i believe would have been a solicitor. There is plenty of interesting detail, difficult in parts to read due to the nature of the old style script. A fine piece of social history that should be preserved.

Asains

Butler

 

 

 

 

 

 

 

 

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 15 Dec 2004

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

Langley

 

 

 

 

 

 

 

 

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 county of Southampton, a Cordwainer. CONCERNING 2 NEW BUILT COTTAGES IN AMPORT NEAR THE RIVER LATELY IN THE OCCUPATION OF THOMAS SALTER AND NOW IN THE OCCUPATION OF HENRY HAYES AND RICHARD NAISH. 1 BLUE REVENUE STAMP AND 1 RED WAX SEAL. Size. The document is approx. 23" wide x 17" high. Condition. In excellent condition with the usual folding creases.

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 County of Devon between Robert Salter, a Silkweaver, of Oxford, of the one part; and his sister, Molloe, a "Singlewoman" of the second part. Beautifully penned in dark ink with fancy initial. Docket on verso with several signatures. No seal. Very Good, mild discoloration, measures 22 x 11.5".

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 ARABLE LAND

WITH THE BARN STANDING THEREON SITUATE IN THE PARISH OF WESTCOTT BARTON AND

THE LIBERTY OF MIDDLE BARTON IN THE PARISH OF STEEPLE BARTON IN THE COUNTY

OF OXFORD.

BETWEEN GEORGE BARTLETT OF KINGSUTTON IN THE COUNTY OF NORTHAMPTON TANNER

JAMES HAWTYN OF SHOTTERWELL IN THE COUNTY OF WARWICK YEOMAN AND ELIZABETH

HIRONS OF WARREINGTON IN THE COUNTY OF WARWICK OF THE ONE PART AND JOSEPH

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

Bartlett

Hawtyn

Hirons

Painter

 

 

 

 

 

 

124

1741

ebay

 

Settlement Certificate. City of Oxford. We William Westwood, Richard Taylor, John Dandridge and William Clarke, Church-wardens and Overseers of the Poor of the Parish of Holywel in the suburbs of the City of Oxford, do hereby own and acknowledge William Dicks to be an Inhabitant legally settled in the Parish of Holywel in the suburbs of the City of Oxford aforesaid. 15 June 15 Geo II, 1741. Westwood and Taylor were Churchwardens, Dandridge and Clarke were Overseers. Attested by William Hodges and Edward Bacon. Addressed to the Church-wardens and Overseers of the Poor of Solyhull in the County of Warwick. Signed by Danll. Shilfox, Mayor & John Nicholes. I have copies of the images.

Westwood

Taylor

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 County of Oxon. Red wax seals and signatures of Adam and Mary Langley, a married couple, and another gentleman, Henry Lucket. Several other signatures on rear of Indenture. A very interesting piece of social history to be investigated ?. The dimensions of the indenture are 23"x 16". Dated 2 & 3 Janry 1709. Also a receipt to Henry Lucket from Adam Langley, witnessed by Charles Kibblewhite and Dan: Warwick.

Langley

Lucket

 

 

 

 

 

 

 

 

128

1776

ebay

 

Vellum Document - Shutford, Oxford, dated 1776. Court Document : Final Agreement between Edward Bayliss, Joseph Smith and Thomas Bowston concerning Two Messuages, One Barn, One Stable, and Six Acres of Land in Shutford, Oxon. Measures 19ins x 16ins. Single Sheet. Condition : Reasonably Clean.

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 CROSBY ROW WALWORTH IN THE SAID COUNTY OF SURREY NOW IN TENURE AND OCCUPATION OF THE RICHARD SCOTT TOGETHER WITH THE OVEN BELONGING THERETO AND ALL OUT BUILDINGS. *WITH SMALL HAND COLOURED SURVEY MAP GUARANTEED GENUINE AND IN VERY FINE CONDITION -  ESCUTCHEONED REVENUE STAMPS WAX  SEALS SIZE 25 INCHES X 29 INS ON TWO SHEETS OF VELLUM

Bartlett

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. 11 February 1712, d. 31 January 1740. Captain Henry Scott, 3rd Earl of Deloraine was the son of Henry Scott, 1st Earl of Deloraine and Ann Duncombe. He was born on 11 February 1712. He died on 31 January 1740 at age 27. He gained the title of 3rd Earl of Deloraine. He gained the rank of Captain in the service of the Royal Navy.  His Grandfather is pictured in the national portrait gallery. Consisting of 4 double sided pages, the first and last as shown. In excellent condition for its age. Leraves lands in Tollsworth? in Oxfordshire and Chilton? in Bucks to his wife Elizabeth while she remains a widow and on her marriage the lands in Bucks to his eldest son Lord Hermitage and the heirs of his body and for default of such issue to his second son the Honourable John Scott Esquire and the heirs of his boday and for default of such issue to such Child whereof my......

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

Hobbs

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 VICTORIA - 166 YEARS OLD BEING THE GRANT OF AN ANNUITY OF Ł142 FOR THE LIFE OF THE GRANTOR. BETWEEN NORMAN HILTON MACDONALD OF QUEEN STREET INTHE CITY OF WESTMINSTER ONLY SON OF JOHN MACDONALD OF PALL MALL IN THE COUNTY OF MIDDLESEX KNIGHT COMMANDER OF THE MOST HONORABLE MILITARY ORDER OF THE BATH A MAJOR GENERAL IN THE ARMY OF THE ONE PART AND WILLIAM FOSTER OF GORING HEATH NEAR WHITEHURST IN THE COUNTY OF OXFORD GENTLEMAN OF THE OTHER PART WITH ESCUTCHENED REVENUE STAMP SIZES 29 INS X 25 INS IN VERY FINE CONDITION - ONE SEAL AND SIGNITURE HAS BEEN REMOVED WAX SEALS ON TWO SHEETS OF PARCHMENT

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 ST. JAMES'S IN THE COUNTY OF MIDDLESEX. WITH MUCH INFORMATION ON ELEVEN SHEETS INCLUDING LARGE COACH HOUSE PLAN

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 2nd January 1709 for meadow ground known by the name of ‘Rye Mead’ for the sum of five shillings. The Principle names are Adam Langley (clerk) of Camberwell in the County of Surrey of the one part and Henry Lurked (yeoman) of Clanfield in the County of Oxon of the other part. The document consists of a single page which contains one red wax seal together with one signature. The document also contains a period repair done before it was written.

Langley

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 Castle Street in the parish of St Thomas in the city of New Sarum near the Free school. More information on the Ballards. Medium: Handwritten in English on vellum. Condition: Rubbing in folds and dust marking. 8cm tear in vellum repaired. Characteristics: Signatures and seals. Document size (approx.): 55 by 70 cm.

Taylor

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, Chester, John  Robert,

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 Colchester's Members of Parliament in November 1640. He had been an M.P. in all of the parliaments of Charles I's reign and his father, Sir Francis Barrington was county M.P. for Essex from 1627 to 1628. The Barrington family lived near Hatfield Forest and had much influence in the north-western part of the county.

Chambre

Robert

Leigh

Barrington

Taylor

 

 

 

 

 

150

1855

ebay

 

A two page release of legacies dated 8th July 1855.  Names mentioned: Harriet Bush of Witney (spinster), John Early the younger of Hailey (blanket manufacturer) + Maria his wife, Charles Gillett of Brizenorton (farmer) + Eleanor his wife, John Brown of Broad Euston (farmer), Maria Heath of Witney (spinster), Anne Bush of Witney (widow, will 2/8/1854 daughters: Ann, Eliza, Harriet, Maria (wife of John Early the younger), Eleanora (wife of Charles Gillett) & Frances (wife of John Brown); son: John).  Has eight signatures and seals with an impressed revenue stamp.  Has been folded.

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 12th March 1886.  Persons mentioned: John Jones Bush of Trowbridge, Wilts. (esq), Samuel Colborne of Stratton St. Margaret, Wilts. (esq.), William Sheard of Putney, Surrey (MD, esq.)  1851: Martin Folkes Elijah Bush of Bicester (gent.)  20/12/1856: marriage of Martin Folkes Bush + the late Rosa Mary Bush formerly Collins (daughter Rosa Mary Bush, only other child having died in early infancy)  1884: Joseph Farrow of Whaplode & Holbeach, Lincs., Samuel Colboirne and William Sheard.  Hasbeen folded.

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.

Taylor

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.

Taylor

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