Home

 

Back to County Index Page

 

Somerset 1-100

 

 

Ü

Somerset 101-200

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

1

17th/18th Century

Bloomsbury 23 & 24 Apr 1997

250

Indentures, agreements, wills etc., many relating to the Waldegrave family, Bristol and Bath, manuscripts, most on vellum, yellowed and soiled, v.s., 17th and 18th cent. (qty). #100 - 150

Waldegrave

 

 

 

 

 

 

 

 

 

 

 

2

1757

Bloomsbury 17 Sept 1998

33

Somerset Felons.- A Kalendar of the Prisoners... at Shepton-Mallet... Bridgewater... Wells, printed broadsides with manuscript insertions, 3pp., folds, lge. 4to, Tuesday, 4th 1757- Saturday, 10th August 1765. (3). #60-80 ``Robt. Symonds 24th August. Removed by Habeas Corpus from Dorchester. Charged on Suspision of Felony in stealing... one Pair of Stays one Linnen Sheet & Bolster Lace... .''

Symonds

 

 

 

 

 

 

 

 

 

 

 

3

1696

Bloomsbury 11 Nov 1999

116

Poor law.- Poor Apprentice Indenture, printed form with manuscript insertions, 1p., wax seal, one small hole and some slight surface wear affecting three words, folds, browned, 200 x 330mm., 1696 Placing a poor child of Clutton as an apprentice to a Broadweaver at Shepton Mallet, Somerset. #60 - 80

 

 

 

 

 

 

 

 

 

 

 

 

4

1699

Bloomsbury 11 Nov 1999

117

POOR LAW.- Poor Apprentice Indenture, manuscript, 11/2pp., five wax seals, contemporary ink stamp, a few small holes, folds, browned, 374 x 300mm., 16th September 1699 A poor law indenture placing Nicholas Hobbs, apprentice of "Samuel Higgins of Alhampton in the Parish of Ditcheat... Somerset for Mrs. Mary Coward with whom to dwell and serve... ." On verso is a letter from Mary Coward mentioned in the indenture which appears to query the rights of the apprentice, in particular to his entitlement to "close" (clothes). #100 - 150

Hobbs

Higgins

Coward

 

 

 

 

 

 

 

 

 

5

1672-1785

Bloomsbury 11 May 2000

21

Indentures, agreements etc. relating to the Strode family, 7 manuscripts on vellum, folds, soiled, v.s., 1672-1785; and a small quantity of others similar, v.s., v.d. (qty). #80-120

Strode

 

 

 

 

 

 

 

 

 

 

 

6

1900

Bloomsbury 23 Nov 2000

56

Bicknell (Algernon Sidney, antiquarian, 1832-1911)Excerpta Biconyllea: Notes for a History of the Somersetshire Family of Biconylle, autograph manuscript, title and c. 229pp., mostly on rectos, 3 watercolours, 7 drawings & 1 folding plan (1 watercolour & 1 drawing by William Bicknell), 6 plates, 1 folding map, 2 folding pedigrees, 8 manuscripts (2 engraved with manuscript insertions), 13 photographs, newspaper cuttings, most mounted, most pp. pasted together and trimmed to size, bookplate on front pastedown, lower hinge split, original half morocco, [Sussex}, Barcombe House, 1907; Excerpta Biconyllea: A Forgotten Chancellor and a Forgotten Knight. Notes for a History of the Somersetshire Family of Biconylle, number 3 of 25 copies on hand-made paper, presentation copy to Maldion B. Bicknell from the author, frontispiece, plates and 2 folding maps, inner gilt pictorial doublure, offset on front free endpaper, contemporary crushed black morocco, gilt coat of arms on upper cover, g.e., bound by Riviere & Son, Taunton, 1900, together 2 vol., bound in reverse order, 4to. Estimate: £400 - 600. Sale price: £340 + 15% buyer commission.

Bicknell

 

 

 

 

 

 

 

 

 

 

 

7

1852

Dominic Winter 8 Mar 2001

427

Vellum indenture of 5th February 1852, for the sale of property in Charlton, Shepton Mallet, Somerset from 'His Royal Highness the Prince of Wales to Mr Thomas Jelley', an extremely attractive document featuring decorative borders featuring ornamentation in blue and the Prince of Wales feathers in red, Queen Victoria's cipher in red, the Royal Coat of Arms, and a fine example of the Royal wafered seal to the base, and a finely drawn ground plan of the property involved completed in wash colours , document in fine, clear unblemished condition, together with eight further vellum indentures for land and property transactions involving other high status Victorian noblemen including the Duke of Beaufort, the Duke of Hamilton, the Marquis of Bath and the Duke of Leeds. Rare. Property transaction documents involving the Prince of Wales hardly, if ever, appear on the market. At the time of this document the future King Edward VII was only 10 years old, which would suggest that the property involved was part of the Duchy of Cornwall. (9) £150-200

Jelley

 

 

 

 

 

 

 

 

 

 

 

8

1795-1843

Bloonsbury 21 June 2001

47

Indentures, agreements, assignments, mortgages, covenants and releases, relating to land and property at West Monckton, Aller, Bishops Hull etc., 14 manuscripts on vellum, some a little soiled, v.s., 1795-1843. £50-75

 

 

 

 

 

 

 

 

 

 

 

 

9

1813

Dominic Winter 29 Aug 2001

397

Scarce document on vellum dated 1813, being a licence from the Dean and Chapter of Wells Cathedral to pull down an old farmhouse and barn, written in a legible hand on one sheet of vellum which still retains the original seal in its metal skippet, together with four other manuscript vellum documents dating between 1781 and 1853 granting rights to the Manor of Shipham including the right to hold fairs. This particular example allows Jonathan Elford of Plymouth Dock to demolish the house and barn which have become ' in a ruinous state' situated on a farm called Oakhampton in Wiveliscombe, Somerset. The other four documents chart the development of the Manor of Shipham in Somerset, the extensive mineral and farming rights being granted, as well as the right to hold fairs on the land.

Elford

 

 

 

 

 

 

 

 

 

 

 

10

19th century

Dominic Winter 3 Oct 2001

336

Collection of 37 vellum indentures relating to property transactions and other legal matters in the Bristol, Bath and Somerset area mainly 19th c.

 

 

 

 

 

 

 

 

 

 

 

 

11

1830

Dominic Winter 30 Jan 2002

321

Brewery (Bath). Attractive multisheet vellum indenture dated 1830, dealing with the conveyance of a brewery in Morford Street, Walcot, a suburb of Bath, Somerset, listing all parties to the transaction , and signed and sealed by all to the base, usual outer dusting but interior contents in fine fresh condition. The brewery was situated behind premises at No 3 Morford Street, which is a street which still exists, a few yards from the famous Circus and Royal Crescent in Bath.

 

 

 

 

 

 

 

 

 

 

 

 

12

1571

Dominic Winter 30 Jan 2002

401

Vellum indenture dated April 16th, 1571, relating to a large amount of property in Montacute, Somerset, single sheet of vellum with pendant wax seals or part seals still attached. The document is between six named individuals with their trades and locations identified.

 

 

 

 

 

 

 

 

 

 

 

 

13

1768

ebay

 

two page vellum document dated 2 July 1768. The document measures 26.5 inches long by 30 inches wide. It is a release in fee from Elizabeth Randall to William Benoy. It details property called Abbey Orchard in the City of Bath in the County of Somerset which fronts the Royal Forum. Each page retains the blue revenue stamp and at the foot of the second page is the red wax seal and signature of Elizabeth Randall.

Randall

Benoy

 

 

 

 

 

 

 

 

 

 

14

1764

Dominic Winter 11 Apr 2002

420

Attractive vellum indenture dated August 1st 1764, detailing the sale of the Royal Oak Inn at Ilminster, Somerset, with a fine bold signature of Lord North and his wife with two wax seals depicting the family coat of arms. A fascinating document. Lord North went on to become the Prime Minister during the period of the American War of Independence.

North

 

 

 

 

 

 

 

 

 

 

 

15

1854

Dominic Winter 15 May 2002

482

Vellum indenture dated May 6th, 1854, detailing the sale of land at Shepton Mallet belonging to Edward Prince of Wales, featuring attractive ornate colour border and Royal Coat of Arms and with a fine colour wash plan of the land involved and a large wafer seal of the Prince, together with two similar documents dated January 19th 1885 and March 30th 1872

Prince

 

 

 

 

 

 

 

 

 

 

 

16

1866

Dominic Winter 2 & 3 Oct 2002

958

Large four sheet vellum indenture dated July 19th, 1866, detailing the sale of the Clandown Brewery and Lamb Inn, with a small coloured plan of the premises. The Lamb Inn still exists today in Fossway, Clandown, which is in the Radstock area of North Somerset.

 

 

 

 

 

 

 

 

 

 

 

 

17

19th-20th century

Dominic Winter 2 & 3 Oct 2002

959

Inns. Large collection of indentures, agreements, printed sales particulars, insurance policies etc., 19th - early 20th c., all relating to inns in Somerset including the Golden Fleece in Tiverton (Devon), the Bulls Inn at Hardway, Greyhond Inn at Weston Super Mare, the Cardiff Arms at Weston, the White Post Inn at Chilcompton, the Easton Inn at Wells, the Queenshead at Pilton, the Red Lion at Wincanton and many more, with one document mentioning 'His Royal Highness the Prince of Wales'

 

 

 

 

 

 

 

 

 

 

 

 

18

18th-20th century

Dominic Winter 5 Nov 2002

456

Collection of vellum indentures, 18th-20th c., relating to various places in Somerset including Bath, Lyncombe, Widcombe and an interesting document relating to a coach house and stables in Weston Super Mare, a number of multiple sheets including one of 16 vellum sheets, together with a number of other documents

 

 

 

 

 

 

 

 

 

 

 

 

19

1748

Dominic Winter 11 Dec 2002

385

Bath Wine Merchant. Early invoices with engraved headings issued by Evans Thomas, at Orange Court in the Grove, Bath, between October and December 1748, with manuscript insertions and receipted, together with a receipt for filling bottles and endorsed 'Botling Bath Water' dated May 1748 and other invoices for wine and beer. At this time Bath was at its height as a city of leisure and fine living, with many people coming to the city for the world famous water cures.

Thomas

 

 

 

 

 

 

 

 

 

 

 

20

1786

ebay

 

1786 PAPER DOCUMENT - ASSIGNMENT AND SURRENDER OF A LEASE OF SIR MORGAN WALTERS LANDS IN COITY GLAMORGAN. Document drawn up 28 Nov 1786 on PAPER. Handwritten it gives detail of WALTER COFFIN OF NEWCASTLE IN THE COUNTY OF GLAMORGAN, TANNER OF THE FIRST PART AND DAVID JONES OF THE PARISH OF COITY  AND MICHAEL JONES OF THE CITY OF BATH. GUARANTEED original on ONE SHEET of shield WATERMARKED PAPER. There is storage wear to the EXTERNAL fold. WITH TWO WAX SEAL AND EMBOSSED REVENUE STAMPS

Walters

Coffin

Jones

 

 

 

 

 

 

 

 

 

21

1795

ebay

 

Document drawn up in 1795 IN THE BARON COURT OF COITY ANGLIA OF CHARLES EDWIN ESQUIRE LORD OF THE SAID MANOR HELD IN BRIGEND GLAMORGAN. SURRENDER AND ASSIGNMENT BY JOHN JONES SON AND HEIR OF  MICHAEL JONES OF THE CITY OF BATH FOR LAND CALLED Y PEDAINERW. GUARANTEED original on ONE SHEET of VELLUM. WITH WAX SEAL AND REVENUE STAMP

 

 

 

 

 

 

 

 

 

 

 

 

22

1788

ebay

 

Document drawn up in 1788 BETWEEN LYDIA RICHARDS OF RENCARN IN THE COUNTY OF MONMOUTH AND ROBERT BURFIELD OF THE PARISH OF BASSALEG IN MONMOUTH AND MICHAEL JONES OF BATH FOR MALTHOUSE AND COWHOUSE WITH ORCHARD AND DWELLING HOUSE NEAR THE VILLAGE OF NOLTON ALIAS OLD CASTLE IN THE PARISH OF COITY IN THE COUNTY OF GLAMORGAN - AND ONE DWELLING HOUSE CALLED AND KNOW BY THE NAME OF THE HORSE AND JOCKEY SITUATE IN THE VILLAGE OF NEWCASTLE IN THE COUNTY OF GLAMORGAN.  THIS DOCUMENT CARRIES THE REMAINDER OF TWO WAX SEALS AND AN EMBOSSED REVENUE STAMP

Richards

Burfield

Jones

 

 

 

 

 

 

 

 

 

23

1617

Dominic Winter 9 Apr 2003

357

Superb vellum document, dated 3 July 1617, with elaborate decorated initial letter and top line, embellished plumbago work at top margin, the document written throughout in beautiful ornate calligraphy. The document from Edward Tynte & Robert Whitinge, seeks against Samuel Manshipp & Henry Merifeild, for 23 acres of pasture with appurtenances in Hutton, Somerset.

Tynte

Whitinge

Manshipp

Merifeild

 

 

 

 

 

 

 

 

24

1800

Bloomsbury 20 Jun 2002

187

Anstey (Christopher, poet, author of the "New Bath Guide", 1724-1805) A.L.s. to "Sir", 1p. with conjugate blank, sm. 4to, Bath, 13th October 1800, thanking him for putting his son Thomas Anstey forward for the "Collectorship of Salem", folds, browned.

Anstey

 

 

 

 

 

 

 

 

 

 

 

25

1800

ebay

 

PAPER DOCUMENT ATTESTED COPY WRITTEN CIRCA 1800 OF WILL. 1739: LAST WILL AND TESTAMENT OF THOMAS BUSH OF BRADFORD IN THE COUNTY OF WILTSHIRE, CLOTHIER. LEAVING ALL HOUSES AND LANDS WHATSOEVER SITUATE LYING AND BEING WITHIN THE PARISH OF WIDCOMBE IN THE COUNTY OF SOMERSET NOW IN THE OCCUPATION OF DAVID PRITCHARD, AND ALSO A PIECE OF GROUND CALLED THE PARSONAGE NOW RENTED MR JAMES ATTWOOD ONE OF THE ALDERMEN OF THE CITY OF BATH -ALSO HOUSES AND LAND AT WINGFIELD IN THE COUNTY OF WILTSHIRE - ALL TO HIS BELOVED SON SAMUEL BUSH WHO "HAS BEEN EXCEEDING HELPFUL TO ME AND HIS LATE MOTHER IN OUR MANIFOLD INFIRMITYES". IN GOOD CONDITION size 12 inches by 16 inches. GUARANTEED original on FOUR SHEETS of CROWN AND BRITANNIA WATERMARKED PAPER FOR 1800.

Bush

Pritchard

Attwood

 

 

 

 

 

 

 

 

 

26

1786

ebay

 

1786 COPY OF THE WILL OF SAMUEL BUSH DATED 1782. SAMUEL BUSH OF THE CITY OF BATH IN THE COUNTY OF SOMERSET - DETAILS OF THE BURIAL INCLUDING COFFIN, COFFIN BEARERS AND GRAVE STONE ETC. INFORMATION ON ALDERMAN - REFERENCES TO SAMUEL BUSH AS MAYOR OF BATH - NAMES APOTHECARY TO HAVE SHARE OF CROWE HALL AND OTHER PROPERTIES IN THE PARISH OF LYNCOMBE AND WIDCOMBE IN SOMERSET. PACKED WITH INFORMATION ON DRESS FOR THE FUNERAL AND FOR THOSE TO RECIEVE BENEFIT FROM THE WILL INCLUDING ON A JOHN ADAMS AND AN ANTHONY KINGTON - ALSO A BETTY MOXAM. INTERESTING DOCUMENT FOR A PERIOD WHEN BATH WAS THE CENTRE OF HIGH SOCIETY. GUARANTEED original on FIVE SHEETS of BRITANNIA WATERMARKED PAPER. Also mentions Mr Millgrove, Mr Groom, Mr Marten, William Brown & Richard Cottell both of Widcombe, John Bush

Bush

Adams

Kington

Moxam

Millgrove

Groom

Marten

Brown

Cottell

 

 

 

27

1696

Dominic Winter 29 Jan 2003

367

Dorset and Somerset. Historically important manuscript inventory dated February 16th 1696, detailing lands held in Mapleton, Dorset and land held in Clapton, Somerset, listing the names of nearly 50 people, the rents payable, the acreage of each piece of land and its value, with wax seals and signatures

 

 

 

 

 

 

 

 

 

 

 

 

28

1722

Dominic Winter 29 Jan 2003

423

Marriage Settlement. Historically important large multiple sheet vellum indenture dated 1722, being the marriage settlement of a high status marriage between Sarah Daines, daughter of Sir William Daines a Mayor, Sheriff and Member of Parliament for Bristol and Richard Champneys Lord of the Manor of Orchardleigh in Somerset, written in a neat legible hand throughout on seven leaves of vellum, signed and sealed by all parties. An important local historical document which will doubless provide considerable new information on Bristol and north Somerset during the reign of George I. Daines was Mayor of Bristol in 1700. He had been Sheriff in 1694 and sat in parliament on a number of occasions. Champneys derived from an ancient family originally emanating from the Champagne region in France. An ancestor accompanied William the Conqueror and established the family line in Somerset. Richard's great uncle emigrated to America in the 1630s and established the family in Cambridge Mass. The main bulk of the Champneys family papers are in the Somerset Record Office. Marriage settlements of this importance involving two historically identifiable and high status people rarely appear on the market.

Daines

Champneys

 

 

 

 

 

 

 

 

 

 

29

18th century

Dominic Winter 29 Jan 2003

424

Queen Anne's Bounty. Collection of 10 mostly multiple sheet vellum indentures, 18th c., all referring to the sale of land and property in Somerset by the Governors of the Bounty of Queen Anne, a number with finely executed coloured plans drawn to scale of the lands involved, original wax seals and large ornate wafer seals suspended by vellum tags

 

 

 

 

 

 

 

 

 

 

 

 

30

17th-20th century

Dominic Winter 29 Jan 2003

425

Large collection of miscellaneous documents, 17th-20th c., including indentures, agreements, sales particulars, inventories, copies of wills, a coloured map of Batcombe and Wanstrow dated 1858, a fine chancery document of 1813 concerning a dispute and an indenture granting sporting rights in Batcombe

 

 

 

 

 

 

 

 

 

 

 

 

31

19th century

Dominic Winter 29 Jan 2003

426

Collection of 20 large mainly multiple sheet vellum indentures early 19th c., relating to land in Uphill, North Bruham, South Brewham etc, a number refer to ancient rights to common pasture with others referring to ancient strips of land, all retaining their attractive wax seals

 

 

 

 

 

 

 

 

 

 

 

 

32

1775

ebay

 

A 1775 Land Surrender Document – Manor of P…?, Somerset This is a Document dated 30th October 1775. It relates to the surrender of a piece of land to the Lord of the Manor. It is very neatly written, signed and sealed and short and to the point. (From images appears to concern Thomas Hancock)

Hancock

 

 

 

 

 

 

 

 

 

 

 

33

1804

Ancient Relics Website

 

A bond of indemnity dated 1804. Bond between George Wyke of Bath and John Adams of Pembroke relating to the sum of £1600. Document measures 33 x 21 cm (13 x 8 ins.) and consists of four pages, paper.

Wyke

Adams

 

 

 

 

 

 

 

 

 

 

34

1792

Lesley Aitchison Website

 

1. Cucklington APPRENTICESHIP INDENTURE whereby John Benjafield son of John Benjafield, Baker, is to serve as apprentice to John Dowding, Baker, for seven years. Printed indenture on vellum, 6" x 8", with details in MS, signed with 3 wax seals. Some dustmarking. 19th Oct. 1792. £20.00

Benjafield

Dowding

 

 

 

 

 

 

 

 

 

 

35

1758

ebay

 

This grant of administration is on vellum, part printed and part handwritten. It is dated 3rd March 1758 and was granted to Mary, the widow of John Martin who died intestate. The document was granted and signed by Lionel Seaman, Archdeacon of Taunton and bears his papered, large seal. There are also blue revenue stamps to the value of ten shillings. Size. The vellum size is approx. 7.75" wide x 7" high and the seal is 3.3" x 4". Condition. Slight browning on verso but generally in very good condition with the usual folding creases. From the image it appears Mary was John's daughter, not his widow. His name may have been John Martin GREATES.

Martin

Seaman

Greates

 

 

 

 

 

 

 

 

 

36

1776

ebay

 

This grant of administration is on vellum, part printed and part handwritten. It is dated 27th August 1776 and refers to the estate of James Shore who died intestate. The document was granted by Henry Arnold, Prebendary of the Prebend of Haslebore "founded in the Cathedral Church of St. Andrew in Wells" and bears a papered, large seal. There are also blue revenue stamps to the value of ten shillings. Size. The vellum size is approx. 7.75" wide x 7" high and the seal is 3.3" x 4". Condition. In very good condition with the usual folding creases.

Shore

Arnold

 

 

 

 

 

 

 

 

 

 

37

1779

ebay

 

A stunning Velum Deed dated 1779 between The Reverand Thomas Comphin? of Taunton and John Rocke and Robert Wright with Thomas Gilling as a witness.  An act for dividing and enclosing a certain Common or  fract of  Common Lane known as  West Hay Moor, in the Parish of Meer, Somerset.  My eyesight won't let me read much more and I struggled to read this bit.  Anyway, its a beautiful fluted Velum with 3 wax stamps at the bottom, other Stamps etc on the side. 

Comphin?

Rocke

Wright

Gilling

 

 

 

 

 

 

 

 

38

1792

ebay

 

1790 ANTIQUE PAPER WILL DOCUMENT. BARBARA CROW LATE OF CROW HALL IN THE COUNTY OF SOMERSET, WIDOW, DECEASED, DATED 31ST AUGUST 1790. EXTRACTED FROM THE REGISTRY OF THE PEROGATIVE COURT OF CANTERBURY IN 1792. TWO EMBOSSED ONE PENNY REVENUE STAMPS. ON ONE FOLDED SHEET OF CROWN ARMS WATERMARKED PAPER. GUARANTEED ORIGINAL AND IN GOOD CONDITION - SIZE 16 INCHES BY 12 INCHES .

Crow

 

 

 

 

 

 

 

 

 

 

 

39

1848

ebay

 

1848 ANTIQUE VELLUM CONVEYANCE DOCUMENT. THIS DOCUMENT WS DRAWN UP IN 1848 BETWEEN CHARLES BUCK OF WELLINGTON IN THE COUNTY OF SOMERSET, GENTLEMAN - THOMAS SPENCER OF HETHERSALL IN THE COUNTY OF LANCASTER, YEOMAN OF THE SECOND PART AND PETER CATTERALL OF PRESTON, GENTLEMAN. WITH TWO EMBOSSED BLUE REVENUE STAMP AND ONE WAX SEAL . FOR ALL THOSE THREE SEVERAL CLOSES OF LAND SITUATE AT DILWORTH IN THE COUNTY OF LANCASTER FORMERLY CALLED OR KNOWN BY THE SEVERAL NAMES OF THE BARN FIELD, THE UPPER MEADOW AND THE LOWER MEADOW, THE BARLEY CROFT. GUARANTEED ORIGINAL AND IN GOOD CONDITION - SIZE 30 INCHES BY 24 INCHES ON ONE SHEET OF FOLDED VELLUM.

Buck

Spencer

Catterall

 

 

 

 

 

 

 

 

 

40

1797

ebay

 

1797 ANTIQUE PAPER WILL DOCUMENT. EXTRACTED FROM THE REGISTRY OF THE PEROGATIVE COURT OF CANTERBURY AROUND 1797. IN THE WILL OF RALPH ALLEN LATE OF PROIR PARK IN PARISH OF LYNCOMB AND WIDCOMB IN THE COUNTY OF SOMERSET DIED 18th JUNE 1763 - ORIGINAL WILL PROVED 1764. DETAILS OF BEQUESTS TO ALDERMAN JOHN CHAPMAN OF THE CITY OF BATH - LAND AND HOUSES IN BATHAMPTON - LAND PURCHASED OF HIS GRACE THE DUKE OF KINGSTON - PAGES OF INFORMATION ON HIS RELATIVES (12 SIDES). SIXTY (60) EMBOSSED ONE PENNY REVENUE STAMPS. ON THREE FOLDED SHEETS OF CROWN AND ARMS WATERMARKED PAPER FOR 1797. GUARANTEED ORIGINAL AND IN GOOD CONDITION - SIZE 16 INCHES BY 12 INCHES (FOLDED 12 X 8).

Allen

Chapman

 

 

 

 

 

 

 

 

 

 

41

1896

ebay

 

1896 ANTIQUE VELLUM LAST WILL AND TESTAMENT 1900 letters of administration. LAST WILL AND TESTAMENT OF WILLIAM TUCKER GOTFREY OF BURNHAM IN THE COUNTY OF SOMERSET, FARMER. BEQUEATH ALL MY REAL AND PERSONAL ESTATE UNTO MY WIFE ELIZABETH G0TFREY. WITH THE ADMINISTRATION DOCUMENT AND SEAL FROM THE HIGH COURT OF JUSTICE, DISTRICT PROBATE REGISTRY AT WELLS, SOMERSET. GUARANTEED ORIGINAL AND IN GOOD CONDITION SOME CREASES TO BOTTOM GUTTER EDGE  - SIZE  13 INCHES BY 19 INCHES ON TWO SHEETS OF FOLDED VELLUM WITH  A LARGE WAFER SEAL.

 

 

 

 

 

 

 

 

 

 

 

 

42

1818

ebay

 

1818 ANTIQUE PAPER ABSTRACT OF THE TITLE. OF WILLIAM WOODLAND AND JOHN GOODING TO A CLOSE OR MEADOW GROUND CALLED SLABS IN SOUTHLAKE CONTAINING BY ESTIMATION FOUR ACRES SITUATE WITHIN THE PARISH OF OTHERY IN THE COUNTY OF SOMERSET. THIS DOCUMENT CONTAINS DETAILS OF OWNERSHIP AND TRANSFER FROM 1787 BETWEEN DAME ANNE TYNTE WIDOW OF SIR CHARLES TYNTE LATE OF HALSWELL IN THE COUNTY OF SOMERSET. GUARANTEED ORIGINAL AND IN GOOD CONDITION WITH SOME STORAGE WEAR TO EDGE OF UNTRIMMED PAPER - SIZE 13 INCHES BY 16 INCHES ON FOUR SHEETS OF FOLDED HAND MADE PAPER WITH BALLY, ELLEN AND STEART WATERMARK FOR 1811.

Woodland

Gooding

Tynte

 

 

 

 

 

 

 

 

 

43

1797

ebay

 

1776 ANTIQUE PAPER ABSTRACT OF THE TITLE PLUS ACCOUNT FOR RENTS ETC. PAPER DOCUMENTS LISTING TITLE FOR 14 ACRES OF MEADOW FROM 1716 OF 14 ACRES OF LAND IN THE PARISH OF ALLER. THIS DOCUMENT CONTAINS DETAILS OF OWNERSHIP AND TRANSFER FROM 1716 WITH EIGHT CHANGES OF OWNERSHIP. GUARANTEED ORIGINAL AND IN GOOD CONDITION  - SIZE 12 INCHES BY 7  INCHES ON TWO SHEETS OF FOLDED HAND MADE PAPER WITH WATERMARK.

 

 

 

 

 

 

 

 

 

 

 

 

44

1797

ebay

 

1797 ANTIQUE PAPER INDENTURE PLUS ACCOMPANYING CONTRACT LETTER. PAPER DOCUMENTS LISTING DETAILS OF LEASE BETWEEN PHILIP HANCOCK THE YOUNGER OF NETHER STOWEY IN THE COUNTY OF SOMERSET, GENTLEMAM, AND JOHN STEVENS OF BAWDRIPP IN THE SAID COUNTY INNHOLDER, FOR 5 YEARS. THIS DOCUMENT CONTAINS DETAILS OF OWNERSHIP AND TRANSFER FOR GREEN CLOSE  IN BAWDRIPP. THIS IS NICE DEED FOR FRAMING AND HAS THE MARK OF JOHN STEVENS AND TWO EMBOSSED REVENUE STAMPS AND ONE TAX STAMP. GUARANTEED ORIGINAL AND IN GOOD CONDITION  - SIZE 24 INCHES BY 19  INCHES ON ONE SHEET OF FOLDED HAND MADE PAPER WITH WATERMARK  FOR 1794.

Hancock

Stevens

 

 

 

 

 

 

 

 

 

 

45

1736

ebay

 

1730 ANTIQUE VELLUM INDENTURE. VELLUM DOCUMENT DRAWN UP IN 1730 LISTING DETAILS OF CONTRACT BETWEEN JOHN TATSHELL OF ODERY IN THE COUNTY OF SOMERSET, YEOMAN, AND GEORGE STUCKEY OF LANGPORT EASTOVER IN THE SAID COUNTY. THIS DOCUMENT CONTAINS DETAILS OF OWNERSHIP AND TRANSFER FOR TWO SEVEN ACRES IN THE PARISH OF ALLER IN THE COUNTY OF SOMERSET. THREE EMBOSSED REVENUE STAMPS AND ONE TAX STAMP WITHONE RED WAX SEAL. GUARANTEED ORIGINAL AND IN GOOD CONDITION  - SIZE 24 INCHES BY 22  INCHES ON ONE SHEET OF FOLDED VELLUM.

Tatshell

Stuckey

 

 

 

 

 

 

 

 

 

 

46

1772

ebay

 

Offered is this two page vellum document dated 27 January 1772. It measures 23.5 inches long by 29 inches wide. It is between Mary Sainsbury and The Reverend James Sparrow. It deals with the mortgage of property and lands called Abbey Orchard off Royal Forum in the City of Bath for £600. Both pages retain the revenue stamps and two wax seals with signatures. Also mentions Stephen fford.

Sainsbury

Sparrow

fford

 

 

 

 

 

 

 

 

 

47

1762

ebay

 

Offered is this one page vellum document dated 25 August 1762. It measures 24 inches long by 30.5 wide. It is between John Mullins and Richard Hartford. It deals with the Mortgage of a plot of land called Abbey Orchard in the City of Bath in the County of Somerset. It retains the revenue stamp and wax seal and signature of John Mullins.

Mullins

Hartford

 

 

 

 

 

 

 

 

 

 

48

1832

ebay

 

1832 ANTIQUE PAPER RELEASE INDENTURE. DOCUMENT DRAWN UP IN IN 1832 ON PAPER IT GIVES DETAIL OF RELEASE BETWEEN SAMUEL BATES FERRIS, TREASURE AND PAY MASTER OF THE ISLE OF FRANCE AND A LIEUTENANT COLONEL IN THE HANOVERIAN SERVICE AND ONLY SON OF SAMUEL FERRIS FORMERLY OF LITTLE MISSENDEN IN THE COUNTY OF BUCKINGHAM AND LATE OF EXMOUTH IN THE COUNTY OF DEVON, B....? OF MEDICINE DECEASED AND PHILIP COMBAULD LATE OF THE OLD CITY CHAMBERS IN THE CITY OF LONDON BUT NOW OF WESTBURY NEAR BRISTOL IN THE COUNTY OF SOMERSET, GENTLEMAN. Isle of France refers to Mauritius. THIS DOCUMENT CONTAINS DETAILS OF SUMS OF MONEY TOTALING £10,500 AND INVESTMENTS IN BANK OF ENGLAND STOCK. WITH A ONE POUND FIFTEEN SHILLING EMBOSSED REVENUE STAMP. GUARANTEED ORIGINAL AND IN GOOD CONDITION  - SIZE 20 INCHES BY 16 INCHES ON ONE SHEET OF FOLDED HAND MADE PAPER WITH J. MOREBY WATERMARK FOR 1832. REFERS TO AN EARLIER LEASE AND RELEASE DATED 30 AND 31 JULY 1787 BETWEEN SAMUEL FERRIS ON ONE PART, ANN REDDALL ON SECOND PART, THE REVEREND JOHN DRAKE, JOHN WANSEY, HONOURIUS COMBAULD .....?

Ferris

Combauld

Reddall

Wansey

 

 

 

 

 

 

 

 

49

1780, 1804

ebay

 

1780 circa PART PAPER DEED DOCUMENT WITH RECEIPT DOCUMENT FOR LEGACY. These are old documents both coming from the sam place BATCOMBE in SOMERSET -  The larger document gives details of land in BATCOMB with field names and sizes - property owners and rentals - the style and paper would suggest this document is from the late 1700s but is undated. The second document is receipt for payment of A LEGACY from Grace Oatley to Elizabeth Ash in 1804. GUARANTEED ORIGINAL WITH ONE EMBOSSED REVENUE STAMPS - ON TWO SHEETS OF WATERMARKED PAPER - SIZE 15 X 12 INCHES, ONE SHEET FOLDED. From image - Witness Jospeh Highett, signed (made mark) by David Aish and Elizabeth Aish.

Oatley

Aish

Highett

 

 

 

 

 

 

 

 

 

50

1868

ebay

 

1868 ANTIQUE INDENTURE DOCUMENT FOR FARM SALE. DEED OF MORTGAGE DRAWN UP IN 1868 BETWEEN THE REVEREND EDWARD ARTHUR EVANS OF PEMBRIDGE IN THE COUNTY OF HEREFORD AND THE REVEREND THOMAS PERCIVAL ROGERS OF BATH EASTON IN THE COUNTY OF SOMERSET. ALL THAT HOUSE AND FARM WITH COTTAGE AND SEVERAL PIECES OF LAND BEING COMMONLY KNOWN AS LLYNYGROES FARM SITUATE IN THE PARISH OF LLNYMYNECK IN THE COUNTY OF SHROPSHIRE. THIS DOCUMENT CONTAINS FOUR RED WAX SEALS (TWO ON REVERSE), FOUR BLUE PAPER EMBOSSED REVENUE STAMPS AND VERY FINE HAND COLOURED SURVEY MAP. GUARANTEED ORIGINAL AND IN GOOD CONDITION  - SIZE 28 INCHES BY 22 INCHES ON THREE SHEETS OF FOLDED VELLUM.

Evans

Rogers

 

 

 

 

 

 

 

 

 

 

51

1678

Bloomsbury 12-13 Jun 2003

601

Redman (Timothy, of Christ Church College, Oxford, later rector of Streat-with-Walton, Somerset, canon of Wells 1710) Sermon on the Second Epistle of S. Paul to the Thessalonians, manuscript, 73pp., original vellum, slightly creased, upper cover a little damp-stained, sm. 4to, 1678.

Redman

 

 

 

 

 

 

 

 

 

 

 

52

1783, 1815

ebay

 

1783ANTIQUE PAPER LAST WILL AND TESTAMENT. COPY DOCUMENT DRAWN UP IN 1815 BEING THE LAST WILL AND TESTAMENT OF JOHN HASINGTON OF THE PARISH OF WINSCOMBE IN THE COUNTY OF SOMERSET, YEOMAN. BEQUESTS AND LEGACIES. WITH CODICIL. GUARANTEED ORIGINAL AND IN GOOD CONDITION  - SIZE  13 INCHES BY 16 INCHES ON ONE SHEET OF FOLDED PAPER WITH  J. LLOYD WATERMARKED PAPER FOR 1815.

Hasington

 

 

 

 

 

 

 

 

 

 

 

53

1818, 1852

ebay

 

1852 ANTIQUE PAPER DOCUMENT FORM THE CLERK OF THE PEACE FOR THE COUNTY OF SOMERSET. AN EXTRACT FORM AN AWARD BEARING THE DATE OF 1818 UNDER THE HANDS AND EALS OF JESEPH WOLLEN OF WEDMORE IN THE COUNTY OF SOMERSET, GENTLEMAN, AND YOUNG STURGE OF THE CITY OF BRISTOL, GENTLEMAN, TWO INCLOSURE COMMISSIONERS AND JOHN BARROW OF WEDMORE. LAND ATTRIBUTED TO CORNELIUS HORSINGTON. THIS DOCUMENT WAS WRITTEN AND SIGNED BY EDWIN LOVELL CLERK OF THE PEACE AND CARRIES TWO OF HIS EMBOSSED CACHE STAMPS. GUARANTEED ORIGINAL AND IN GOOD CONDITION  - SIZE 13 INCHES BY 16 INCHES ON TWO SHEETS OF FOLDED PAPER WATERMARKED JOSEPH COLES LOWER WOOKEY MILL.

Wollen

Sturge

Barrow

Horsington

Lovell

Coles

 

 

 

 

 

 

54

1790

ebay

 

Offered is this two page vellum document dated 1 March 1790. It is between Edmund Reynolds and William Meyler. It measures 20 inches long by 30.5 inches wide. It deals with messuages and gardens called Abbey Orchard in the Royal Forum in the City of Bath. It has the revenue stamps and red wax seals with signatures of both those named.

Reynolds

Meyler

 

 

 

 

 

 

 

 

 

 

55

1813

ebay

 

1813 ANTIQUE PAPER LAND DOCUMENTS FROM THE COURT OF TAUNTON CASTLE. FANTASTIC DOCUMENT FROM THE ASSIZES AT THE CASTLE OF TAUNTON IN AND FOR THE COUNTY OF SOMERSET IN 1813. HELD BEFORE KNIGHT JUSTICES OF THE KINGS COURT. ARBITRATION ON LANDS NEAR BATCOMBE AND COBBLESBURY. FINE HAND COLOURED MAP WITH DETAILS OF THE SCHEDULE OF THE DIVISION OF PROPERTY OF WHICH THE PLAINTIFF ANNE NEALE AND THE DEFENDANT THOMAS WHATLEY ARE TENANTS IN COMMON. MASSES OF INFORMATION ON FIELD NAMES AND ACERAGE.  WITH TWO EMBOSSED REVENUES AND FINE HANCOULOURED SURVEY MAP WHICK WOULD LOOK EXCELLENT IN FRAME. GUARANTEED ORIGINAL - MAP IN VERY GOOD CONDITION - DEED DOCUMENT HAS WEAR TO FOLDS BUT THE ITEM IS COMPLETE - MAIN DOCUMENT SIZE 22 INCHES BY 26  INCHES ON ONE SHEET OF FOLDED PAPER WITH WATERMARK  FOR 1811.

Neale

Whatley

 

 

 

 

 

 

 

 

 

 

56

1848

ebay

 

A LARGE EARLY VICTORIAN IDENTURE ON VELLUM DATED 1848 IT MEASURES  24 X 30 INCHES. IT IS TO DO WITH A MORTGAGE IN SOMERSET BETWEEN MR. EDWARD COOK AND OTHERS TO MISS ANN REDMAN FOR £250.WITH 6 RED SEALS ALONG THE BOTTOM .IN EXELLENT CONDITION.

Cook

Redman

 

 

 

 

 

 

 

 

 

 

57

1869

ebay

 

A rare chance to obtain this original piece of breweriana, it's an indenture for a mortgage of £200 secured on the Three Horseshoes Inn in Keynsham Somerset, dated 25th January 1869 (is it still there?), it's between Robert Bownett brewer of Keynsham of the first part and Alexander Hinton & Godfrey Burrell of Bathwick brewers of the second part. These original Inn/Public House mortgages are now scarce, this one has the benefit of two receipts which discharge the mortgage on payment one marked Grays Bathwick Brewery Bath with it's original miniature envelope bearing Penny Red stamp, reverse of receipt has Penny Blue/Purple stamp. The mortgage measures approx 29 x 23 inches, carries it's 4 wax seals and Victorian blue duty stamp to clear signatures, a footnote Robert Bownett could not write so he gives his mark. Any questions please e-mail us. Condition it's as fresh as the day it was written, been in solicitor's safe in Bristol since 1874.

Bownett

Hinton

Burrell

 

 

 

 

 

 

 

 

 

58

1865

ebay

 

A document drawn up in 1865 on PAPER. Handwritten and  on SEVEN SHEETS of WATERLOW & SONS BOND PAPER  it gives details of the ABSTRACT OF TITLE OF MR JOHN SAUNDERS, SURVIVING TRUSTEE OF THE MARRIAGE SETTLEMENT OF MR & MRS PERRATT TO LANDS AT PURITON AND BAWDRIP, SOMERSET. DETAILS OF PROPERTY AND OF DEATH AND BURIAL DETAILS OF THE PERRAT FAMILY.  - IN GOOD CONDITION - 13 INS X 16 INS

Saunders

Perratt

 

 

 

 

 

 

 

 

 

 

59

1871

ebay

 

A document drawn up in 1871 on PAPER. Handwritten and NOTED on THIRTEEN SHEETS it gives details of the TITLE TO A CLOSE OF PASTURE LAND SITUATE IN THE PARISH OF MOORLINCH IN THE COUNTY OF SOMERSET. MUCH INFORMATION ON LEASES AND OWNERS FROM 1847. ON THIRTEEN SHEETS OF WATERLOW & SONS, LONDON, WATERMARKED BOND PAPER 13" X 17"

 

 

 

 

 

 

 

 

 

 

 

 

60

1612

ebay

 

VERY RARE PAPER TERRIER DATING FROM 1612. A document written in 1712. Handwritten on ONE SIDES of CROWN AND SHEILD BOND WATERMARKED PAPER - it GIVES details of the TERRIER OF LAND AT GUNFIELD. THIS ITEM CAME WITH OTHER ITEMS FROM THE SOMESET AREA BUT REQUIRES FURTHER RESEARCH. A TERRIER IS A BOOK OR ROLL IN WHICH LANDS OF PRIVATE PERSONS OR CORPORATIONS ARE DESCRIBED BY THEIR SITE, BOUNDARIES OR NUMBER OF ACRES. THIS 1712 COPY OF A 1612 TERRIER LISTS HOUSES BARNS, STABLES ETC. A VERY OLD AND RARE PAPER ITEM IN GOOD CONDITION ( SOME SLIGHT STORAGE WEAR) WITH TWO WELL STRUCK EMBOSSED REVENUE STAMPS.

 

 

 

 

 

 

 

 

 

 

 

 

61

1768

ebay

 

Offered is this one page document dated 23 February 1768. The letter measures 13 inches long by 8.25 inches wide. It is hand written and is made between John Mullins,Sadler,of the City of Bath in the County of Somerset and William Henry, gentleman, of Clifton in the County of Gloucester. The document is a receipt for the payment of 21 shillings by William Henry with a final payment of £2123 and 19 shillings to be paid by 24 June 1769. The money is to purchase messuages and tenements in South Parade Bath. The document has been written on both sides On the front is and embossed revenue stamp whist the back containd the signatures and two red wax seals.

Mullins

Henry

 

 

 

 

 

 

 

 

 

 

62

1770

ebay

 

EXCELLENT condition 3 page handwritten document dated 7th April 1770, 710mm x 600mm complete with 3x ships anchor seals. Mortgage between Lewis Clutterbuck of the City of Bath, John Lowther & Richard Reed, Masons of Walcot, Somerset and Ann Jacobs,Rorks,Marshfield, Gloucester. Mentions earlier transactions dated 1768 between Lowther/Reed and James Cottle, Carpenter and James Morley, Tyler & Plasterer and also 1766 between John Butler/Lewis Clutterbuck Trustee and Thomas Barford relating to Butlers Buildings. Signed & sealed by Lewis Clutterbuck, John Lowther & Richard Reed.

Clutterbuck

Lowther

Reed

Jacobs

Cottle

Morley

Butler

Barford

 

 

 

 

63

1773

ebay

 

LEASE FOR A YEAR ON VELLUM WRITTEN 1773. A document drawn up in 1773. BETWEEN PHILIP HAND OF LONGPORT EASTOVER IN THE COUNTY OF SOMERSET AND ZACHARIAH LAWRENCE OF OTHERY IN SOMERSET - BARGAIN FOR SALE OF TWO CLOSES OR PASTURE IN NORMOORE. NICE GRIFFINS HEAD SEAL BUT AT SOME TIME IN THE LAST 230 YEARS SINCE THIS DOCUMENT WAS WRITTEN A PERSON [OR PERSONS[ UNKNOWN HAS TORN OFF THE REVENUE STAMP.

Hand

Lawrence

 

 

 

 

 

 

 

 

 

 

64

1731

ebay

 

LAST WILL AND TESTAMENT ON VELLUM 1731 WITH BISHOPS COURT ADMINISTRATION IN LATIN A VELLUM document drawn up in 1731 - LAST WILL AND TESTAMENT OF JOHN TATSHALL OF OTHERY IN SOMERSET, YEOMAN. PRESUMED TO BE THE BISHOP OF WELLS SEAL. THIS ITEM IS COMPLETE BUT THERE IS STORAGE WEAR BEHIND THE ADMINISTRATION DOCUMENT ABOVE THE SEAL MOUNT.

Tatshall

 

 

 

 

 

 

 

 

 

 

 

65

1751

ebay

 

one page vellum document dated 29 May 1751. It measures 23.5 inches long by 31.5 inches wide. It retains the original blue revenue stamps and a red wax seal with signature at the foot of the page. The document is between The Rev Dr Joseph Crowe and Ms Elizabeth Crowe. It deals with the conveyance of a house in Abbey Orchard Bath in the County of Somerset for consoderation of two thousand pounds. Also mentions Sarah Crowe.

Crowe

 

 

 

 

 

 

 

 

 

 

 

66

1832

ebay

 

1832 ANTIQUE PAPER DOCUMENT. STAMP OFFICE. RECEIPT AND DISCHARGE FOR ANY SPECIFIC, PECUNIARY OR OTHER LEGACY. NAMES OF EXECUTORS: STEPHEN NEALE OF BALCOMBE SOMERSET; GEORGE FLEETWOOD OF COMBE BISSETT WILTSHIRE AND THOMAS MUSSELL OF SHERRINGTON WILTSHIRE. EXECUTORS FOR LOUISA NEALE DAUGHTER OF THE DECEASED ANN NEALE. WITH EMBOSSED REVENUE STAMP FOR THE LEGACY OFFICE - GUARANTEED ORIGINAL AND IN GOOD CONDITION - SIZE 10 INCHES BY 15  INCHES ON ONE SHEET OF FOLDED BONDED PAPER.

Neale

Fleetwood

Mussell

 

 

 

 

 

 

 

 

 

67

1804

ebay

 

1804 ANTIQUE PAPER RECEIPT DOCUMENT. 1804 RECEIVED OF MR. GEORGE OATLEY THE SOLE EXECUTOR OF THE LAST WILL AND TESTAMENT OF GRACE OATLEY LATE OF THE PARISH OF BATCOMBE IN THE COUNTY OF SOMERSET. WITH THE MARK OF JOHN OATLEY. WITH IMPRESSED REVENUE STAMP AND PAPER TAX STAMP. GUARANTEED ORIGINAL AND IN GOOD CONDITION - SIZE 8 INCHES BY 7 INCHES ON ONE SHEET OF FOLDED CRISPE & NEWTON WATERMARKED PAPER FOR 1799.

Oatley

 

 

 

 

 

 

 

 

 

 

 

68

1796

ebay

 

1796 ANTIQUE PAPER MARRIAGE SETTLEMENT. PAPER DOCUMENT DRAWN UP IN 1796 ON THE MARRIAGE OF LYDIA ADAMS OF WICK IN THE PARISH OF STANTON DREW IN THE COUNTY OF SOMESET AND JOHN KERNAN, CAPTAIN IN HIS MAJESTY'S 75th REGIMENT OF FOOT. THIS IS AN INTERESTING DOCUMENT AS LYDIA ADAMS HAD A SMALL FORTUNE WHICH WAS TIED UP IN LANDS AND PROPERTIES THAT HAD INTERESTS IN THE FAMOUS GLASS MANUFACTURES LUCAS CHANCE HOMER AND COMPANY.... THIS IS AN INTERSTING AND IMPORTANT DOCUMENT FOR LOCAL HISTORIANS AND COLLECTORS OF ITEMS FOR THE GLASS INDUSTRY. INFORMATION FOR GENEALOGISTS AND COLLECTORS: Nailsea Glasshouse, The near Bristol, England (1788 - 1870)

Founded as The Nailsea Crown Glass & Bottle Manufacturers by William Chance, John Robert Lucas & Edward Homer. Robert Lucas Chance left to acquire The British Crown Glass Co (at the Spon Lane Glassworks) in Birmingham in 1824 (later forming Chance Brothers, which eventually bought out the Nailsea Glasshouse in 1870) . GUARANTEED ORIGINAL AND IN GOOD CONDITION  - SIZE 15 INCHES BY 11 INCHES ON TEN SHEETS OF FOLDED WATERMARKED PAPER FOR 1794.

Adams

Kernan

 

 

 

 

 

 

 

 

 

 

69

1788

ebay

 

1788 VELLUM DOCUMENT - ASSIGNMENT AND SURRENDER OF A LEASE IN COITY ANGLIA GLAMORGAN. Document drawn up in 1788 on VELLUM. Handwritten it gives detail of LYDIA RICHARDS OF PENCARN IN THE PARISH OF BASELICK IN THE COUNTY OF MONMOUTH AND MICHAEL JONES OF AXFORD BUILDINGS IN THE CITY OF BATH. FOR SEVERAL CLOSES CALLED CADRYCHEVENYTY SURRENDERED INTO THE HANDS OF THE LORD OF THE MANOR AT THE BARON COURT OF COITY ANGLIA. VERY ATTRACTIVE VELLUM DEED IDEAL FOR FRAMING WITH WAX SEAL AND ESCUTCHEONED REVENUE STAMP. GUARANTEED ORIGINAL AND IN GOOD CONDITION- SIZE 21 INCHES X 15 INCHES - on ONE SHEET of shield VELLUM.  WITH ONE WAX SEAL AND EMBOSSED REVENUE STAMPS.

Richards

Jones

 

 

 

 

 

 

 

 

 

 

70

1805

ebay

 

1805 ANTIQUE VELLUM KINGS COURT AGREEMENT. Document drawn up in THE FORTY FIFTH YEAR OF THE REIGN OF GEORGE III IN EIGHT DAYS OF SAINT HILARY - BEFORE THE KINGS JUSTICES AT WESTMINSTER. BETWEEN LEVI WITCOMB PLAINTIF AND GEORGE OATERY WITH REGARD TO TWO HOUSES AND GARDENS IN THE PARISH OF BATCOMBE , SOMERSET. GUARANTEED original on ONE SHEET of VELLUM. WITH EMBOSSED TEN SHILLINGS REVENUE STAMP. SIZE 7 INCHES X 18 INCHES.

Witcomb

Oatery

 

 

 

 

 

 

 

 

 

 

71

1792

ebay

 

1792 PAPER DEED TO DECLARE THE USES OF A KING'S COURT FINE LEVIED BY MR JOHN CARTER AND HIS WIFE OF PREMISES NEAR BATH. THE DOCUMENT RELATES TO A 'FINES' - . THE TRANSFER OF LAND BY 'FINE' ORIGINATED FROM AN ACTUAL SUIT AT LAW COMMENCED TO RECOVER POSSESSION OF LANDS, AND BY THIS MEANS TO ESTABLISH CLEAR INDISPUTABLE TITLE TO IT. AN ABOSOLUTE SALE WAS THEN AFFECTED, AND ALL PREVIOUS CLAIMS UPON THE PROPERTY WERE MADE VOID. BETWEEN JOHN WILLIAMSON AND CHARLES POULTON PLAINTIFFS AND JOHN CARTER AND JOANNA HIS WIFE - FOUR HOUSES - FOR FIVE STABLES - FIVE GARDENS - THREE ORCHARDS - FIVE ACRES OF LAND - TWENTY ACRES OF MEADOW - PLUS OTHERS IN THE PARISHES OF WALCOT SAINT MICHAEL AND ST. JAMES IN THE CITY OF BATH AND IN THE PARISH OF LYNCOMBE AND WIDCOMBE. THE RECORDS OF FOUR PROCLOMATIONS WERE EXAMINED TO PREPARE THIS DOCUMENT IN 1792 IN THE CHIROGRAPHERS OFFICE IN THE TEMPLE. Chirograph: (old law) A: A writing which requiring a counterpart, was engrossed twice on the same piece of parchment, with a space between in which was written the chirograph - sometimes cut through when the parchment was cut or indented - and one part was given to each party. It answered to what is now called a CHARTER PARTY. B: The last part of a fine of land, commonly called the foot of the fine. TWO JOINED DOCUMENTS: 1792 OFFICIAL COPY OF FINE WITH IMPRESSED REVENUE PLUS 1800 DECLARATION DEED - ALL ON FOUR SHEETS OF GR WATERMARKED PAPER. GUARANTEED ORIGINAL - IN VERY GOOD CONDITION - 16 INCHES X 13 INCHES.

Carter

Williamson

Poulton

 

 

 

 

 

 

 

 

 

72

1811

ebay

 

1811 ANTIQUE VELLUM KINGS COURT AGREEMENT. Document drawn up in THE FOURTH YEAR OF THE REIGN OF GEORGE IV ON THE MORROW OF THE HOLY TRINITY BEFORE THE KINGS JUSTICES AT WESTMINSTER. BETWEEN JOHN HILL PLAINTIFF AND HENRY TRIM AND OTHERS DEFENDANTS - FOR PROPERTY AND LAND IN BATCOMBE, SOMERSET. GUARANTEED original on ONE SHEET of VELLUM. WITH EMBOSSED ESCUTCHEONED TEN SHILLINGS REVENUE STAMP. SIZE 11 INCHES X 15 INCHES. Also mentions James Burrough and John Richardson.

Hill

Trim

Burrough

Richardson

 

 

 

 

 

 

 

 

73

1814

ebay

 

1814 ANTIQUE PAPER DEED. TYPE OF DOCUMENTS: Bequest from the the will of John Neal of Batcombe in the County of Somerset, Maltster to Elizabeth Perrior. AND RECEIPT BETWEEN: Mrs Ann Neale of Steeplelandford in the County Of Wiltshire and Elizabeth Perrior granddaughter of John Neale. GUARANTEED ORIGINAL AND IN GOOD CONDITION - SIZE 8 INCHES BY 12 INCHES ON ONE SHEET OF FOLDED  WATERMARKED PAPER PLUS RECEIPT. FEATURES:  ONE IMPRESSED REVENUE STAMP.

Neal

Perrior

 

 

 

 

 

 

 

 

 

 

74

1870

ebay

 

An excellent conveyance dated 24th December 1870 between John Francis hay dealer and Robert Tyler brewery in the sum of £600 for all that messuage large cellar, yard, wagon house, stable and house, previously called The Priory Tavern now called the Rose & Crown plus the Mill House and land bounded by St Johns Bridge, St Johns Street in the south and Mill Lane in the north, previously the property of Edward Goldsborough trading as The Wells City Brewery. The size of the indenture is approx 30 x 24 inches, has a plan of the site carries £3 blue revenue stamp to clear signatures with good wax seals, footnote John Francis gave his mark. Inn brewery indentures are now rare, due to export restrictions this document can only be auctioned to UK bidders. The document has just recently been released from a Bristol solicitors office and is in mint condition, all handwritten.

Francis

Tyler

Goldsborough

 

 

 

 

 

 

 

 

 

75

1792

ebay

 

Settlement in the Marriage of Mr Charles Young with Miss Sarah Adams of all her Freehold, Leasehold and Copyhold Estates Lands &c. This Indenture of three parts made the twenty seventh day of July in the Thirty Second year of the Reign of our Sovereign Lord George the third by the Grace of God of Great Britain France and Ireland King Defender of the Faith and so forth And in the year of our Lord One thousand seven hundred and ninety two Between Charles Young of the City of Bristol Merchant of the first part Sarah Adams of Charleton in the parish of Wra...? in the County of Somerset Spinster one of the daughters of John Adams late of the Parish of Staunton Wick in the said County of Somerset Gentleman deceased by Ann his late wife also deceased of the second part and James Harvey of the said City of Bristol Esquire Joseph Smith of the same City Esquire and John Robert Lucas of Charleton aforesaid Esquire of the third part Whereas Thomas Bush late of Cirencester in the County of Gloucester Esquire deceased being at the time of making his last will and testament hereinafter mentioned and from thence to the time of his demise seised in his Demesne as of For or entitled to a good Estate of Inheritence in ffee simple of and in various Manors or reputed Manors Messuages Lands Tenements Rents and Hereditaments situate standing lying and being in the several parishes of Cirencester aforesaid ..........

Young

Adams

Harvey

Smith

Lucas

Bush

 

 

 

 

 

 

76

1872

ebay

 

A large vellum Indenture of 1872 detailing the Conveyance of a property in Bath. Measuring 75 cms. by 60 cms. it has 2 seals at the bottom and a blue One Pound seal on one edge. The outer side has some 'dusty ' creases but the 'right' side is very good apart from some yellowing. From Mr Henry Puddy Perry and Mrs Sarah Puddy Webb to The Revd. Henry Pope, Conveyance of No. 14 Walcot Parade, Bath.

Perry

Webb

Pope

 

 

 

 

 

 

 

 

 

77

1858

ebay

 

1858 ANTIQUE SALE NOTICE BATCOMBE SOMERSET. TYPE OF DOCUMENT: SALE NOTICE FOR HOUSES, LAND, COTTAGES, A SMALL DAIRY FARM AND EXTENSIVE STONE QUARRIES IN THE BATCOMBE AND WANSTROW AREA OF SOMERSET - SOLD AT THE THREE HORSE SHOES NINN BATCOMBE 1858. PLOT AND FIELD NAMES AND ACREAGE. GUARANTEED ORIGINAL AND IN GOOD CONDITION - SIZE 22 INCHES BY 17 INCHES ON ONE SHEET OF FOLDED PAPER.

 

 

 

 

 

 

 

 

 

 

 

 

78

1804

ebay

 

1804 ANTIQUE VELLUM KINGS COURT AGREEMENT. Document drawn up in THE 45th YEAR OF THE REIGN OF GEORGE III IN EIGHT DAYS OF ST. HILARY BEFORE THE KINGS JUSTICES. BETWEEN LEVI MORTCOMB AND GEORGE OATHRY WITH REGARD TO LAND, ORCHARDS AND HOUSES IN THE PARISH OF BATCOMBE SOMERSET. THE DOCUMENT IS A 'FINES' - . THIS TRANSFER OF LAND BY 'FINE' ORIGINATED FROM AN ACTUAL SUIT AT LAW COMMENCED TO RECOVER POSSESSION OF LANDS, AND BY THIS MEANS TO ESTABLISH CLEAR INDISPUTABLE TITLE TO IT. AN ABOSOLUTE SALE WAS THEN AFFECTED, AND ALL PREVIOUS CLAIMS UPON THE PROPERTY WERE MADE VOID. GUARANTEED original on ONE SHEET of VELLUM. SIZE 8 INCHES X 19 INCHES

Mortcomb

Oathry

 

 

 

 

 

 

 

 

 

 

79

1791

ebay

 

1791 ANTIQUE PAPER MORTGAGE DOCUMENT. PAPER DOCUMENT DRAWN UP IN 1791 - BETWEEN JOHN ROBERT LUCAS LATE OF THE CITY OF BRISTOL HOOPER BUT NOW OF BLACKWELL IN THE COUNTY OF SOMERSET, GLASS MANUFACTURER AND ANNA HIS WIFE TO BENJAMIN HILL OF THE CITY OF BRISTOL, PLUMBER; JOHN KELSON OF THE SAUD CITY OF BRISTOL, GENTLEMAN; THE REVEREND HENRY KENT OF POTTERNE IN THE COUNTY OF WILTSHIRE AND RICHARD BOWSHER OF THE CITY OF BATH IN THE COUNTY OF SOMERSET. ALL THAT MESSUAGE OR TENEMENT WITH APPURTENANCES CALLED OR KNOWN BY THE NAME PORT CULLIS SITUATE IN ST. NICHOLAS STREET IN THE CITY OF BRISTOL PLUS OTHER PROPERTIES IN ST. NICHOLAS STREET. DURING THE 1790s A SMALL FORTUNE WAS TIED UP IN LANDS AND PROPERTIES THAT HAD INTERESTS IN THE FAMOUS GLASS MANUFACTURES LUCAS CHANCE HOMER AND COMPANY. LANDS HELD IN GLOUCESTERSHIRE, WILTSHIRE AND SOMERSET. ... THIS IS AN INTERSTING AND IMPORTANT DOCUMENT FOR LOCAL HISTORIANS AND COLLECTORS OF ITEMS FOR THE GLASS INDUSTRY AND PACKED WITH INFORMATION ON THE WEALTH OF THIS BRITOL BUSINESSMAN. INFORMATION FOR GENEALOGISTS AND COLLECTORS: The Nailsea Glasshouse, near Bristol, England (1788 - 1870) Founded as The Nailsea Crown Glass & Bottle Manufacturers by William Chance, John Robert Lucas & Edward Homer. Robert Lucas Chance left to acquire The British Crown Glass Co (at the Spon Lane Glassworks) in Birmingham in 1824 (later forming Chance Brothers, which eventually bought out the Nailsea Glasshouse in 1870) . GUARANTEED ORIGINAL AND IN GOOD CONDITION  - SIZE 15 INCHES BY 11 INCHES ON SIXTEEN SHEETS OF FOLDED WATERMARKED PAPER WRITEN ON 30 SIDES.

Lucas

Hill

Kelson

Kent

Bowsher

 

 

 

 

 

 

 

80

1824

ebay

 

1824 ANTIQUE VELLUM KINGS COURT AGREEMENT. Document drawn up in THE FOURTH YEAR OF THE REIGN OF GEORGE IV ON THE MORROW OF THE HOLY TRINITY BEFORE THE KINGS JUSTICES AT WESTMINSTER. BETWEEN JOHN HILL PLAINTIFF AND MARY TRIM HENRY TRIM AND OTHERS DEFENDANTS - FOR FIVE ACRES OF MEADOW AND LAND IN BATCOMBE, SOMERSET. THE DOCUMENT IS A 'FINES' - . THIS TRANSFER OF LAND BY 'FINE' ORIGINATED FROM AN ACTUAL SUIT AT LAW COMMENCED TO RECOVER POSSESSION OF LANDS, AND BY THIS MEANS TO ESTABLISH CLEAR INDISPUTABLE TITLE TO IT. AN ABOSOLUTE SALE WAS THEN AFFECTED, AND ALL PREVIOUS CLAIMS UPON THE PROPERTY WERE MADE VOID. GUARANTEED original on ONE SHEET of VELLUM. WITH EMBOSSED ESCUTCHEONED TEN SHILLINGS REVENUE STAMP. SIZE 11 INCHES X 15 INCHES.

Hill

Trim

 

 

 

 

 

 

 

 

 

 

81

1767

ebay

 

1767 VELLUM DEED between ROWSELL and PLOWMAN with 3 very GOOD SEALS. This handwritten vellum indenture is dated 30th March 1767 in the 7th year of the reign of King George III and is between John Rowsell of Crewkerne, his wife Agnes and Matthew Paul of the one part and Edward Plowman the younger, a collarmaker, of the other part. It is a lease for 2,000 years at an annual rent of one peppercorn of a piece of land in Crewkerne being about one acre. There is a very good blue revenue stamp for 2 shillings and 6 pence and there are 3 excellent red wax seals by the signatures of the parties. The seals have superb impressions of a man's head and shoulders. On the verso are receipts and witnesses' signatures. Size. The document size is approx. 28" wide x 20" high. Condition. in excellent condition with the usual folding creases.

Rowsell

Paul

Plowman

 

 

 

 

 

 

 

 

 

82

1695

ebay

 

1695 VELLUM DEED concerning CREWKERNE between TUCKER and BRAGG. This completely handwritten vellum indenture is dated 17th December 1695 in the 7th year of the reign of King William III and is between Joseph Tucker of Crewkerne, a butcher and Joseph Bragg the younger. From the filing notes it seems to be an assignment of 3 full 4th parts of a dwelling house in Crewkerne for 3000 years. There are 2 excellent red wax seals as shown as well as a single blue sixpenny revenue stamp. Size. The document size is approx. 30" wide x 22" high. Condition. Some darkening on verso and also some holes worn in document as shown. Otherwise in good condition with the usual folding creases.

Tucker

Bragg

 

 

 

 

 

 

 

 

 

 

83

1613

ebay

 

EXTRACTED FROM THE REGISTRY OF THE LORD BISHOP OF BATH AND WELLS ANTIQUE VELLUM COPY OF A 1613 TERRIER FOR BATCOMBE IN SOMERSET. VELLUM DOCUMENT DRAWN UP PROBABLY CIRCA 1800. BEING "A TERRIER OF ALL THE CHURCHE RIGHTS PORTIONS OF TYTHES AND OFFERINGS, HOUSES GLOABE LANDS, MEADOWS GARDENS, ORCHARDS, CUSTOMARIE LANDS AND TENEMENTS, LYING AND BEING WITHIN SEVERAL TOWNESHEIRES, VILLAGES AND HAMLETTS OF BATCOMBE, SPARGOVE, WESTCOMBE, ALLAM, AYSHCOMBE AND UPTON WITHIN THE PARISH OF BATCOMBE BELONGING UNTO THE SAID RECTORIE TAKEN THE EIGHTE DAIE OF DECEMBER IN THE YEAR OF OUR LORD GOD ONE THOUSAND SIX HUNDRED AND THIRTEEN, IN THE TYME OF RICHARD BARNARD CLARKE PARSON THERE, THOMAS ELSON CLARKE CURATE THERE. THERE FOLLOWS A COMPLETE LIST OF PROPERTY DESCRIPTIONS WITH LIST OF TENENTS AND FIELDS ETC.  INFORMATION FOR GENEALOGISTS AND COLLECTORS: BATCOMBE, a parish in the hundred of Whitstone, in the county of Somerset, 3 miles to the N. of Bruton. It is situated in a pleasant hilly country, and commands, from Portway and Walter's Hill, extensive and beautiful prospects. GUARANTEED ORIGINAL AND IN GOOD CONDITION  - SIZE 14 INCHES BY 28 INCHES ON ONE SHEET OF FOLDED VELLUM. From the images other names mentioned include Thomas Ames Thelder and Thomas Ellys Churchwardens, Thomas Kingsman als Hancock, William Davies.

Barnard

Elson

Ames

Ellys

Kingsman

Hancock

Davies

 

 

 

 

 

84

1898

ebay

 

1898 ANTIQUE PAPER AGREEMENT DOCUMENT FOR THE SALE AND PURCHASE OF  JAKSONSRIGG ESTATE IN THE PARISH OF ARTHURET CUMBERLAND. BETWEEN SIR RICHARD JAMES GRAHAM OF NETHERBY IN THE COUNTY OF CUMBERLAND BARONET AND CHARLES CLAVELL HORE OF COPTHALL BUILDINGS THROGMORTON STREET IN THE CITY OF LONDON AND RALPH EDWARD ALLEN OF BATHAMPTON MANOR IN THE COUNTY OF SOMESET A COLONEL AND ASSISTANT ADJUTANT GENERAL IN HER MAJESTY'S ARMY. NICE SCHEDULE OF FARM ESTATE WITH ORDANCE SURVEY REFERENCES FOR FIELDS WITH CROP DECRIPTION AND SIZE. GUARANTEED ORIGINAL AND IN GOOD CONDITION   -  ON FOLDED  SAUNDERS WATERMARKED FOR 1895 - SIZE 9 INCHES BY 14 INCHES.

Graham

Hore

Allen

 

 

 

 

 

 

 

 

 

85

1878

ebay

 

Conveyance of 14 Walcot Parade, Bath, by Mr George Buckland to Miss Frances Claire Leigh-Lye. 24th June 1878.

Buckland

Leigh-Lye

 

 

 

 

 

 

 

 

 

 

86

1807

ebay

 

1807 ANTIQUE PAPER DOCUMENT. TYPE OF DOCUMENTS: ABSTRACT OF TITLE TO A CLOSE OF ARABLE LAND CALLED THORNHILL SITUATE IN THE PARISH OF BATCOMB IN THE COUNTY OF SOMERSET PART OF THE FREEHOLD ESTATE OF THE LATE MR SAMUEL BOORD DECEASED SOLD TO MR THOMAS BORD. WITH ENNTRIES FROM 1760. GUARANTEED ORIGINAL AND IN GOOD CONDITION   - ON TEN SHEETS OF FOLDED  BALLY ELLEN & STEART WATERMARKED AND BONDED PAPER FOR 1807.

Boord

 

 

 

 

 

 

 

 

 

 

 

87

1881, 1891

ebay

 

Old English Mortgage Deed dated 28th December l881 with Transfer endorsed dated 7th September l891 (executed in the Reign of Our Sovereign Queen Victoria - Prime Minister at the time - William Ewart Gladstone) Between Ralph Henry Christopher Nevile of Walcot Hall in the County of Northampton and of Wellingore Hall in the County of Lincoln Esquire (1) Catherine Fleming Anderson and Jane Ann Anderson both of Winford in the County of Somerset, Spinsters (2) to secure the sum of £6000 Sterling with interest over messuages cottages and pieces or parcels of land situate on the west side of a road leading from Lincoln to Saxby situate in Spridlington in the County of Lincoln containing some 424 acres and 13 perches, with Deed of Transfer between the parties in reverse order dated 7th September 1891. This fine Indenture consists of 8 neatly handwritten pages. It measures 10.5 inches by 17 inches and its incredibly light weight is approx 51 grammes only. For its age it is in remarkable condition. The document is practically faultless apart from a very small dark stain on the back sheet which does not spoil the document. The document has been well preserved and is an ideal piece of English history for collectors of old hand written documents. The signature on the mortgage deed itself is a little faint and the original seal which is in near perfect condition is for some reason a very dark green/nearly black substance. The deed stamps in 1882 value £7.10.0. appear as though they were impressed only today. The seals on the Transfer are again near perfect. They are red. The Revenue stamps in 1891 value £1.10.0. are again near perfect. The 6 black Revenue stamps are again in beautiful condition as if only attached to the document today.

Nevile

Anderson

 

 

 

 

 

 

 

 

 

 

88

1755

ebay

 

Offered is this one page vellum document dated 24 June 1755. It measures 29 inches long by 35.5 inches wide. It is between Sarah Pocklington, William Jones, John Bowdidye and Joseph Wilson. It deals with the release of tennements called Abbey Gardens off the Royal Forum in the City of Bath in the county of Somerset. It retains the revenue stamps and four wax seals with two signatures of William Jones and Sarah Pocklington.

Pocklington

Jones

Bowdidye

Wilson

 

 

 

 

 

 

 

 

89

1808

ebay

 

1808 ANTIQUE PAPER DOCUMENT. DEMISES SETTLED BY MR STEPHEN NEAL ON HIS MARRIAGE WITH MISS ANN PLAISTER NOW MRS NEAL - LAND IN THE PARISH AND MANOR OF BATCOMBE. GUARANTEED ORIGINAL AND IN GOOD CONDITION  - on six sheets of watermarked paper - size 8 inches by 13 inches.

Neal

Plaister

 

 

 

 

 

 

 

 

 

 

90

1881, 1887

ebay

 

A vellum reconveyance for the Foresters Arms Inn, Railway Parade, Alma Street, Weston-super-Mare, Somerset, parties to the indenture Robert Phillott of Taunton, Reverend Charles Ranken Hall of Shiretown Taunton and Samuel Summerhayes in the sum of £600 complete with discharge receipt, the reconveyance is dated May 1881, the discharge receipt is dated May 1887. Vellum inn documents are now rare, it's condition is mint, carries blue seal of Victoria with four red wax seals, size approx 29 x 21 inches.

Phillott

Hall

Summerhayes

 

 

 

 

 

 

 

 

 

91

1755, 1800

ebay

 

1800 ATTESTED COPY OF A 1755 INDENTURE. A paper document with a total of 7 pages measuring 33.5cm x 42 cm. The original indenture was dated 1755 and related to property and land around Bath (Kingsmead being one plot). This attested copy is dated 1800, and each page has two stamp duty seals and a rubber stamp. also signed as a true copy in 1806. One of the parties to the indenture was the Reverend Pennyston Booth, Dean of the Kings Chapel in Windsor Castle. In very good condition.

Booth

 

 

 

 

 

 

 

 

 

 

 

92

1812

ebay

 

1812 ANTIQUE VELLUM DOCUMENT BISHOP SEAL A document on VELLUM HAND WRITTEN AND PRINTED. FROM THE COURT OF THE BISHOP OF BATH AND WELLS - ADMINISTRATION DOCUMENT FOR THE ESTATE OF STEPHEN NEALE LATE OF THE PARISH OF BATCOMBE IN THE COUNTY OF SOMERSET. GUARANTEED ORIGINAL AND A SUITABLE SIZE FOR FRAMING 11 INS X 8INS ORIGINAL WAX WAFER SEAL AND TWO BLUE EMBOSSED REVENU STAMPS

Neale

 

 

 

 

 

 

 

 

 

 

 

93

1763

ebay

 

1763 ANTIQUE PAPER DOCUMENT. A document on PAPER drawn up in 1763  GIVING DETAILS OF THE CONTRACT BETWEEN SHUTE ADAM ESQUIRE ONE OF THE EXECUTORS OF MARY FREEMAN WIDOW DECEASED - EXECUTOR OF JOHN SHUTE WINE COOPER DECEASED. REFERENCE TO LAND IN BATCOMBE IN THE COUNTY OF SOMERSET DATING FROM 1690 IN VERY GOOD CONDITION  GUARANTEED ORIGINAL 14 INS X 12 INS ON ONE SHEET OF CROWN AND SHEILD WATERMARKED PAPER.

Adam

Freeman

Shute

 

 

 

 

 

 

 

 

 

94

1804

ebay

 

1804 ANTIQUE PAPER RECEIPT DOCUMENT. A document on PAPER drawn up in 1804  GIVING DETAILS OF ROBERT DAVIES AND WIFES RECEIPT FOR LEGACY OF £20 UNDER WILL OF GRACE OAKLEY OF BATCOMBE, WIDOW, DECEASED. IN GOOD CONDITION ON ONE SHEET OF CRISPIES NEWMAN WATERMARKED PAPER FOR 1799  GUARANTEED ORIGINAL  16 INS X 13 INS EMBOSSED REVENUE SIGNED BY THE MARK OF MARY DAVIES.

Davies

Oakley

 

 

 

 

 

 

 

 

 

 

95

1758

ebay

 

CIRCA 1758 ANTIQUE PAPER TITLE DOCUMENT. A document on PAPER drawn up in, OR JUST AFTER 1758  GIVING DETAILS OF THE ABSTRACT OF THE TITLE TO THE LATE SAMUEL MILWARDS (the word BREWER is written just to the right of this) AFTERWARDS AT BATCOMBE IN THE COUNTY OF SOMERSET MORTGAGED TO MR JOHN SHUTE. first title reference is from 1683 gardens and orchards called YERBURYS and land lying in EVEASON a pasture called VEDGECLIFFE - the assigning of THE ROYALTY OF FISHING, HAWKING, HUNTING AND FOWLING REFERENCE TO LAND IN BATCOMBE IN THE COUNTY OF SOMERSET DATING FROM 1683 A GREAT RESEARCH DOCUMENT FOR THE LOCAL HISTORIAN. IN GOOD CONDITION WITH STORAGE WEAR TO EDGES - WRITING CLEAR AND CRISP. GUARANTEED ORIGINAL 14 INS X 12 INS. ON FOUR SHEETS OF CROWN AND SHEILD WATERMARKED PAPER.

Milwards

Shute

 

 

 

 

 

 

 

 

 

 

96

1829

ebay

 

THIS INTRESTING 1829 INDENTURE HAS BEEN PROFESSIONALLY FRAMED, INDENTURE MEASURES 30" X 21" FRAME MEASURES 36" X 27 3/4". THE NAMES OF EDWARD SPENCER,HENRY BROOKS,ROBERT BROOKS,STEPHEN DAVIES,JOHN WATTS,AND JOHN LOVELL ARE AT THE TOP ALSO SIGNED BY EACH TO THE BOTTOM BY THE 6 RED SEALS,AND IS ABOUT LAND KNOWN AS BRUSS FURLONG CONTAINING THREE ROODS +TWENTY EIGHT PERCHES IN THE PARISH OF WEDMORE, SOMERSET, ALSO RENTING OF ALMHOUSES.

Spencer

Brooks

Davies

Watts

Lovell

 

 

 

 

 

 

 

97

1874

ebay

 

1874 - ANTIQUE VELLUM DOCUMENT Approx 70 x 48 cm. A Conveyance between Sidney Jones, a tailor and draper from Weston super Mare, Somerset, and The Weston super Mare Improvement Commissioners. Nice condition, 2 Red wax seals, 1 Blue Revenue Stamp.

Jones

 

 

 

 

 

 

 

 

 

 

 

98

1879

ebay

 

1879 - ANTIQUE VELLUM DOCUMENT Approx 70 x 54 cm. A Conveyance between Mr John Podger of Weston super Mare, Somerset and Edmund Charles Parsons of Brighton, Sussex. A property related transaction. Very nice condition, 2 Red wax seals, 1 Blue Revenue Stamp.

Podger

Parsons

 

 

 

 

 

 

 

 

 

 

99

1871

ebay

 

1871 - ANTIQUE VELLUM DOCUMENT 132 years old ! Approx 70 x 51 cm A Conveyance between Rebecca Davies, a widow from Weston super Mare, Somerset and George Stabbins of Kewstoke, Somerset. A property related transaction at Kewstoke, Somerset for £50. Very nice condition, 2 Red wax seals, 1 Blue Revenue Stamp.

Davies

Stabbins

 

 

 

 

 

 

 

 

 

 

100

1869

ebay

 

Large vellum indenture approx 29 x 22 inches, mortgage for the Angel & Crown Inn Ilminster Somerset, between George Rendall of 33 Halsey Streeet Chelsea Middlesex, John Baker and John Rutter of Ilminster Somerset and Susan Crockett spinster of West Houthby Sussex. Superb had written indenture in mint condition, blue seal of Victora with 4 red wax seals, with discharge statement for £495 dated 19th October 1869.

Rendall

Baker

Rutter

Crockett