Home

 

Back to County Index Page

 

Somerset 201-339

Û

Somerset 101-200

Ü

Somerset 340-404

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

201

1697

ebay

 

1697 RARE ANTIQUE PAPER WILL - SMITH - SOMERSET **. MANUSCRIPT LEGAL DOCUMENT; BEING THE LAST WILL AND TESTAMENT OF JOHN SMITH OF WIDCOMBE IN SOMERSET, BROAD WEAVER VERY NICE CLEARLY WRITTEN DOCUMENT WITH INFORMATION ON PROPERTY AND BEQUESTS TO THE FAMILY. INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY OR GENEALOGY FOR THE SMITH FAMILY GUARANTEED ORIGINAL AND IN GOOD CONDITION  - ON ONE FOLDED SHEET OF 'PRO PATRIA' WATERMARKED PAPER SIZE 16 INCHES BY 14 INCHES. Refers to "Mary Smith my now wife" appointed sole executrix and also his son John Smith.

Smith

 

 

 

 

 

 

 

 

 

 

 

202

1417/8

Bloomsbury 6 Nov 2003

60

Indenture agreement between William Drulkinyng, William Porant and Robert Dynt of land in the parish of Wraxall, D.s., manuscript on vellum, in Latin, 20 lines, folds, some slight surface wear not affecting legibility, browned, some small stains, remains of wax seal, 152 x 278mm., 1417/18

Drulkinyng

Porant

Dynt

 

 

 

 

 

 

 

 

 

203

1441

Bloomsbury 6 Nov 2003

61

Indenture agreement between William More and Isabelle Byrd, Thomas Crane, of land in Northmore and Southmore [Northmoor Green or Moorland], manuscript in Latin, 17 lines, small hole affecting two words, 150 x 244mm., 6th ?March 1441. £100 - 150 Moorland, four miles south east of Bridgwater.

More

Byrd

Crane

 

 

 

 

 

 

 

 

 

204

1459

Bloomsbury 6 Nov 2003

62

Indenture agreement between William Dodesham and Thomas Tremaytt and Margaret Lyon daughter, and Robert ?Lykers heir, confirming a grant of land in fee in the parish of North Pederton [North Petherton], manuscript in Latin, 12 lines, folds, wax armorial seal, 120 x 340mm., in good condition, 2nd May 1459. £150 - 200 North Petherton, two miles south of Bridgwater.

Dodesham

Tremaytt

Lyon

Lykers

 

 

 

 

 

 

 

 

205

1475

Bloomsbury 6 Nov 2003

63

Agreement release between John More, his heirs William & Hugh More and George & Richard Fird, Hugh Saltin … Thomas Tremyatt … and Hamo de Blakemore, manuscript in Latin, 11 lines, folds, wax armorial seal, in excellent condition, 114 x 282mm., 10th ?June 1475.

More

Fird

Saltin

Tremyatt

de Blakemore

 

 

 

 

 

 

 

206

1478

Bloomsbury 6 Nov 2003

64

Agreement between Walter Wychett, William Dodesham, Thomas Tremaytt and Hamo de Blakemore, manuscript in Latin, 8 lines, folds, wax armorial seal, in excellent condition, 79 x 360mm., 8th September 1478.

Wychett

Dodesham

Tremaytt

de Blakemore

 

 

 

 

 

 

 

 

207

1494, 1499

Bloomsbury 6 Nov 2003

65

Indenture agreement between William Silve Master, and John Tynte and Robert Freind, demise of land in Wraxall and Burtons More [?Burton], manuscript in Latin, 17 lines, folds, slightly creased, slightly browned, wax seal with mark, 149 x 304mm., 2nd May 1494; and another, 1499, v.s. (2). £150 - 200 Wraxall, three miles north west of Cast Cary.

Master

Tynte

Freind

 

 

 

 

 

 

 

 

 

208

1543

Bloomsbury 6 Nov 2003

66

Mompesson (Edmund). Indenture agreement between Mompesson and Richard Chalketh of property in ?Belchrist, Somerset, D.s. "by me Edmund Mompesson", manuscript in Latin, 25 lines, folds, wax seal with initials "EM", 270 x 390mm., 7th September 1543.

Mompesson

Chalketh

 

 

 

 

 

 

 

 

 

 

209

1547

Bloomsbury 6 Nov 2003

67

Popham (John). Grant by John and Alexander Popham, sons and heirs of John Popham to Thomas Pith of land in Durleigh, D.s. "by me John Popham", manuscript on vellum, in Latin, 15 lines, folds, slightly creased, wax seal, 140 x 295mm., 10th January 1547. £200 - 300 Durleigh, two miles south west of Bridgwater and about four from Huntworth, the family home. The Popham family included Sir John (d. 1463?, military commander) & Sir John (chief justice of the king's bench, 1531?-1607).

Popham

Pith

 

 

 

 

 

 

 

 

 

 

210

1561-1605

Bloomsbury 6 Nov 2003

68

Collection of 14 indenture agreements relating to to William Swetman and property in Ubley and Blagdon, Ds.s., manuscripts on vellum, soiled, mounted, 131 x 335mm. and smaller, bound in a twentieth century half calf album, soiled, oblong 4to, 7th January 1561 - 10th July 1605. £300 - 400 Ubley, eight miles north of Wells.

Swetman

 

 

 

 

 

 

 

 

 

 

 

211

1563-1885

Bloomsbury 6 Nov 2003

69

Collection of indentures and deeds of land and property in Somerset, including: Indenture agreement between John Stawell or Stowell "of Cotholstone" and Nicholas Halswell of land in Padcomb, D.s. "by me John Stawell", 385 x 725mm., 28th March 1563 § Inquisition of land in Durleigh, D.s., 215 x 520mm., 1579 § Indenture agreement between John Smith and Thomas & Sarah Ffeare of a house in Chew Magna, 4 wax seals, 314 x 640mm., 16th March 1611 § Indenture of exchange between Ffrancis Baber "Doctor of Lawe" and William Grattant of land in Chew Magna, D.s. "William Grattant", tear at edge affecting words on three lines of text, 340 x 650mm., 10th July 1655 § Indenture agreement between Henry Gardner, Valentine Gardner, John Knight and others for property at Melcombe … in the parish of Bromfield, 440 x 590mm., 13th July 1676; and c. 355 others, deeds and documents relating to the Lumley, Baber, Tynte, Methuen familes and their properties in Bridgwater, Bristol, Chilton (including several documents relating to its enclosure), Knowle, Chew Magna (& Chew ?Baber), Durleigh, Bishop's Hull, North Petherton, Woolavington, Wiveliscombe, Ilminster, Land Tax and Sun Life Assurance documents etc., Ds.s., most manuscripts on vellum (many with well preserved wax seals), some on paper, folds, some soiling or yellowing, v.s., v.d., mostly 17th and 18th centuries, 28th March 1563 - 20th October 1885 (c. 355).

Stawell

Halswell

Smith

Ffeare

Baber

Grattant

Gardner

Knight

Lumley

Baber

Tynte

Methuen

212

1580

Bloomsbury 6 Nov 2003

70

Schedule Indented (The) within specified conteyninge … all the severall graunts, leases and estates … , relating to Sir Nicholas Halswell, manuscript on vellum, 2pp., small tear, folds, creased and stained, 670 x 270mm. & 210 x 270mm., n.d. [c. 1580].

Halswell

 

 

 

 

 

 

 

 

 

 

 

213

16th century

Bloomsbury 6 Nov 2003

71

Inquisit[io] Edw. 2 de ad quod damnu[m], manuscript in secretary hand, 242pp. from a much larger work (pp. 33-476 only), 11ff. defective, some staining to a few early pp., browned, modern buckram-baccked boards, sm. folio, [late sixteenth century]. £150 - 200 A book of the tenures of lands in Somerset, extracted from fines, escheats, and inquisitions in the reigns of Edward I-III, Richard II, Henry IV, Henry V, Henry VI & Edward IV.

 

 

 

 

 

 

 

 

 

 

 

 

214

1595

Bloomsbury 6 Nov 2003

72

Legal.- Popham (Sir John, Chief Justice of the King's Bench, 1531?-1607). Indenture agreement between Sir John Popham and Thomas Dole of land in Dundery and Winkwell, ?Somerset, D.s. "J. Popham", manuscript on vellum, wax seal, 305 x 530mm., 20th April 1595. £150 - 200 Popham was an able lawyer, MP and Speaker of the House of Commons. He was created a privy councillor in 1571, in 1579 he became solicitor-general and was appointed lord chief justice on 2nd June 1592. "On the occasion of the Earl of Essex's insurrection, he went, with other high officers of state, to Essex House on 8. Feb 1601 for the purpose of remonstrating with him, and was, with them, confined in a 'back chamber' in the house for several hours. He refused an offer of release for himself alone" (DNB). Later, Popham presided over the trial of Raleigh and although convinced of his guilt, sympathised sincerely with him. Shortly after this document was signed Popham presided over the trial of Guy Fawkes and the other gun powder plotters. "Popham was a sound lawyer and a severe judge. Shortly after his death Lord Ellesmere alluded to him as 'a man of great wisdom and of singular learning and judgement in the law' and Coke spoke of him with like admiration." - DNB.Francis Baber (1565-1643) of Chew Magna, Somerset.

Popham

Dole

Baber

 

 

 

 

 

 

 

 

 

215

1605

Bloomsbury 6 Nov 2003

73

Legal.- Popham (Sir John, Chief Justice of the King's Bench, 1531?-1607). Indenture agreement between Sir John, Sir Francis, his wife Anne and Francis Baber, "all those three plots of meadowe comonly called or knowen by the name … of Parke meades w[i]thin the … p[ar]ish of Chew [Magna]", D.s. "J. Popham, Frances Popham" & "Anne Popham", manuscript on vellum, small affecting words on five lines, three wax seals, 413 x 490mm., 20th September 1605.

Popham

Baber

 

 

 

 

 

 

 

 

 

 

216

1634-1718

Bloomsbury 6 Nov 2003

74

Legal.-. 22 Depositions from witnesses of various cases from Somerset and Devon, manuscripts, c. 455pp. excluding blanks, some f. defective, folds, browned, edges creased, tied at head, 4to, 27th January 1634 - 17th May 1718. £150 - 200 Includes appeals to Thomas, Lord Coventry (1578-1640), Lord-Keeper and Edward Earl of Clarendon (1609-74), Lord Chancellor.

Coventry

Clarendon

 

 

 

 

 

 

 

 

 

 

217

1803

Bloomsbury 6 Nov 2003

75

Sedgemoor.-. Some Observations against the Inclosure of Sedgemoore. Sedgemoore, in its present state, is not unimprov'd nor unprofitable, manuscript, 1p. with conjugate blank, folio, n.d. [c. 1803]; Whereas a false representation of the state of King's Sedgemoor in … Somerset has been inserted in the St. James's Chronicle addressed to … Charles James Fox. For the Information of that able patriot and the publick a true state of the Moor is submitted to him … , manuscript, 1p., 4to, n.d. [c. 1803], v.s. (2). £100 - 150 In 1803 a petition was addressed to the House of Commons by the Lords of the Manor, gentlemen, clergy and freeholders in the area to introduce a bill for the draining of Sedgemoor. Second petitioners disagreed, arguing of the usefulness of the land, how trespass was easily detected and that the moor provided a living for "666 souls". The petition was defeated by 95 votes to 39 and is today designated a Site of Special Scientific Interest.

 

 

 

 

 

 

 

 

 

 

 

 

218

1743

Bloomsbury 6 Nov 2003

105

Sandwich (John Montagu, fourth Earl, politician, 1718-92). Indenture agreement between John Earl of Sandwich and Sir Robert Long, lease of Enmore Park to Hesther Methuen for a year, D.s. "Sandwich, Robt. Long" & "Edward Bayntun Rolt", manuscript on vellum, folds, slightly creased, 340 x 615mm., 22nd March 1743; and another, similar deed (2). £100 - 150 Enmore, four miles south west of Bridgwater, Somerset.An extremely unpopular minister Sandwich started political life as a lord commissioner of the admiralty, eventually becoming first lord. In 1763 he took part in the prosecution of John Wilkes, gathering proofs with Dashwood and Lord Le Despencer against him. As first lord of the admiralty "he rendered the business of the admiralty subservient to the interests of his party, and employed the vast patronage of the office as an engine for bribery and political jobbery." In 1783 William Pitt announced that while no fees were received by the Navy Office, a considerable number of 'gifts' had been accepted by officers. "Exact inquiry disclosed wholesale robbery rather than peculation. The dockyards had been sinks of iniquity before that time, and were so after it, but at no time were they so utterly bad as during the war of American Independence." - DNB

Montagu

Long

Methuen

Rolt

 

 

 

 

 

 

 

 

219

1881

ebay

 

1881 set of letters x4 from fredrick hancock  south molton  somerset. to agnes  also a letter to the palace

Hancock

 

 

 

 

 

 

 

 

 

 

 

220

1885

ebay

 

1885 ANTIQUE PAPER DOCUMENT BUDWORTH CHESHIRE **. MANUSCRIPT LEGAL DOCUMENT; BEING ARTICLES OF AGREEMENT. BETWEEN WILLIAM WORTHINGTON OF THE CITY OF BATH, JOHN WORTHINGTON OF FISHGUARD IN THE COUNTY OF PEMBROKE AND HERBERT WORTHINGTON OF FISHGUARD AND THE CHESHIRE LINES COMMITTEE The Cheshire Lines Committee was the largest joint railway after the Midland & Great Northern (the biggest of Britain's joint railways), the CLC was judged far more important having created a profitable network in north west England despite competition from powerful, long established companies. Its title was misleading because most important of its 143 route miles were in Lancashire, where the bulk of its capital was spent and most of its revenue earned. The largest of its 70 stations were also in Lancashire: Liverpool Central and Manchester Central. Over its main line between these stations, the CLC ran 40 minute expresses renowned for their punctuality, outclassing those of the rival London & North Western and Lancashire & Yorkshire Railways. The CLC developed from the 1860s when the Manchester Sheffield & Lincolnshire Railway under Edward Watkin, was trying to break the LNWR monopoly around Manchester with the Great Northern and later the Midland Railway as its allies. The three formed a joint committee in 1865/6 and controlled companies which slowly built lines in the Manchester and Stockport areas linked with the MSLR. The CLC's only main line in Cheshire was Chester Northgate, where it joined the GCR lines to North Wales and Bidston, from which it reached Birkenhead docks over the Wirral Railway. A line around east Liverpool to Southport Chapel Street gave the CLC access to Liverpool Docks. The London Midland & Scottish Railway estimated in 1932 the the CLC captured nearly a fifth of Port of Liverpool goods and mineral traffic. Although it had its own rolling stock, it owned no locomotives: four steam Sentinel railcars were its only motive power, locomotives being supplied by the owning companies, notably the London & North Eastern Railway after Grouping. [acknowledgement to anon railway enthusiast for the information] FOR THE SALE AND PURCHASE OF PREMISES IN THE TOWNSHIP OF WITTON CUM TWAMBROCK AND PARISH OF GREAT BUDWORTH IN THE COUNTY OF CHESTER ONE IMPRESSED REVENUE STAMP. INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY OR GENEALOGY FOR THE WORTHINGTON FAMILY GUARANTEED ORIGINAL AND IN GOOD CONDITION  ON ONE FOLDED SHEET PAPER - SIZE 15 INCHES BY 10 INCHES

Worthington

 

 

 

 

 

 

 

 

 

 

 

221

1683

ebay

 

Handwritten English vellum indenture dated 1683 during the reign of Charles II being the conveyanace of a house in Batcombe in the County of Somerset between James Bisse, Esquire, and Grace, his wife, of the one part; and Samuell Millward and Samuel Boore, both Clothiers, and William Hall, a Gentleman, of the second part. Nicely penned throughout with initial letter incorporating the date. Two vellum seal tags with red wax seals with impressions. Scalloped top and signatures on front and verso. Grain of animal skin readily apparent on verso. very Good, mild creasing, measures 28 x 9".

Bisse

Millward

Boore

Hall

 

 

 

 

 

 

 

 

222

1759

ebay

 

Indenture dated 1759 George II of relating to Manor House Aishcombe part of Manor of Batcombe Names Heir to the Duke of Chandos, the most honourable James Marquis of Carnavan Vellum indenture dated 1759 during the reign of George II being a conveyance of a Manor House, in Aishcombe within the Manor of Batcombe between the heir of the Duke of Chandos, the most honourable James Marquis of Carnavan and George Oatley Yeoman of the second. Also mentions Joseph Oatly his brother.

Chandos

Carnavan

Oatly

 

 

 

 

 

 

 

 

 

223

1785

ebay

 

Handwritten English vellum indenture dated 1785 during the reign of George III being the conveyance of a parcel of land on Albin's Hill in Batcombe in the County of Somerset between Thomas Board and George Lovell, both Yeomen, of the first part; and James Millard, a Butcher, of the second part. Nicley penned with printed vignette, two blue revenues with inserts, tax stamps, and two red wax seals on cloth tags. Interesting scalloped top being nice example of Chirography. Fine condition, measures 21 x 12".

Board

Lovell

Millard

 

 

 

 

 

 

 

 

 

224

1822-1869

ebay

 

An interesting hand written Supplemental Abstract Surrender draught pertaining to the Flook Estate within the Hundred of Staplegrove. Dated from February 2nd 1822 to April 21st  1869 in five entries. Surnames mentioned:- Metford, Anderdon & Liddin. A good clean paper document bearing the usual folds. Comprising two plus sheets of period watermarked paper approx. 13” x 16” with legible text for transcription.

Metford

Anderdon

Liddin

 

 

 

 

 

 

 

 

 

225

1898

ebay

 

An interesting single sheet receipt with period watermark, approx. 8” x 7”. Issued by MOGG’S MILITARY BAND. To: The Local Committee (Somerset Agricultural Association). ‘In Acct with the above Band for performances rendered at Grove Concerts May 10th & 11th’. Dated June 7th 1898. Single one penny Victorian young head revenue stamp. Counter signed by R. J. Horne Hon Sec as ‘Received With Thanks’.

Horne

 

 

 

 

 

 

 

 

 

 

 

226

1898

ebay

 

An interesting single sheet receipt with period watermark, approx. 8” x 5”. Issued by Weston Herald & Somersetshire Herald. To: Somerset Agricultural Show Local Committee L. Bowen Esq. Counter signed by C. S. Puddy as ‘Received With Thanks 7/6/98’

Bowen

Puddy

 

 

 

 

 

 

 

 

 

 

227

1791

ebay

 

An attractive and interesting obligation bond dated 31st March 1791 during the reign of King George III, concerning Grace Oatley of Batcombe in the county of Somerset Widow being bound to Betty Hill of Wandstrow in the said County Widow in the sum of £900. A very clean and crisp document bearing the usual long term storage folds. Comprising a single folded sheet of period watermarked paper approx. 15” x 12” with all text fully legible for transcription. Single red wax seal and a single embossed revenue stamp.

Oatley

Hill

 

 

 

 

 

 

 

 

 

 

228

1820-1829

ebay

 

An interesting hand written Supplemental Abstract draught referring to James Parsons of Bridgewater in the County of Somerset Gent, Jefferys Allen of the same place Esq. and George Lovell of Bath in thesaid County Esquire. Entries dated from 1st January 1 820 to 30th April 1829. Several references to properties and other surnames. A good clean paper document bearing the usual folds. Comprising eight plus sheets of period watermarked paper approx. 13” x 16” with legible text for transcription written on eight plus pages.

Parsons

Allen

Lovell

 

 

 

 

 

 

 

 

 

229

1705

ebay

 

1705 MANUSCRIPT DEED REIGN OF QUEEN ANNE. MANUSCRIPT LEGAL DOCUMENT; BEING AN INDENTURE DEED BETWEEN THE RIGHT HONOURABLE CHARLES BRUCE COMMONLY CALLED LORD BRUCE SON AND HEIR OF LORD AILESBURY AND ELGIN AND JOHN WATTS OF WEST COMPTON IN THE PARISH OF PILTON IN THE COUNTY OF SOMERSET. THIS DOCUMENT ID SIGNED BY THREE SONS OF THE LORD AILESBURY FOR LAND WITHIN THE PARISH OF PILTON "PILTON, a parish chiefly in the hundred of Whitstone, but partly in that of Glaston-Twelve-Hides, county Somerset, 3 miles S.W. of Shepton-Mallet, its post town, and 5 S.E. of Wells. The village, which is irregularly built, is situated on the Fosse Way, and on the turnpike road leading to Glastonbury. The inhabitants are chiefly engaged in agriculture. The parish comprises the hamlets of East and West Compton, Ham, and Westholme, and was a grange to Glastonbury Abbey. This parish is celebrated for its cheese, which is chiefly made in the hamlets of East and West Compton; cider is also made in large quantities, and there is an extensive brewery of long standing. A large portion of the land is in pasture, with some good arable interspersed. There are quarries of good building-stone. The appropriate tithes have been commuted for a rent-charge of £245, and the vicarial for £185. The glebe comprises 29 acres." From The National Gazetteer of Great Britain and Ireland (1868) ALSO FAMOUS AS THE VENUE FOR THE GLASTONBURY FESTIVAL THREE PERFECT VELLUM TAPE SEALS INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY AND GENEALOGY FOR THE BRUCE FAMILY GUARANTEED ORIGINAL AND IN GOOD CONDITION SMALL TEAR TO TOP RIGHT EDGE NO LOSS - ON ONE FOLDED SHEET OF VELLUM SIZE 22 INCHES BY 14 INCHES

Bruce

Watts

 

 

 

 

 

 

 

 

 

 

230

1826

ebay

 

1826 ANTIQUE PARCHMENT DEED WILTSHIRE REIGN OF GEORGE IV.. LOW START AND NO RESERVE. MANUSCRIPT LEGAL INDENTURE DOCUMENT; BEING A DEED OF COVENANT FOR THE PRODUCTION OF TITLE DEEDS. BETWEEN RICHARD CHAMPERNOWNE OF THE CITY OF BATH TO JOSEPH RUCK OF DOWN AMPNEY IN THE COUNTY OF GLOUCESTER. SCHEDULE REFERENCES TO A PARCEL OF LAND AND HEREDITAMENTS AT CALCOT IN THE COUNTY OF WILTSHIRE WITH REFERENCES TO INDENTURES GOING BACK TO 1776. ONE ESCUTCHEONED REVENUE STAMP AND ONE RED WAX SEAL INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY AND GENEALOGY FOR THE CHAMPERNOWNE FAMILY GUARANTEED ORIGINAL - GOOD CONDITION - GOOD CLEAR HAND - - ON ONE FOLDED SHEETS OF VELLUM SIZE 29 INCHES BY 23 INCHES

Champernowne

Ruck

 

 

 

 

 

 

 

 

 

 

231

1862

ebay

 

An attractive and interesting hand written vellum Indenture dated 9th July 1862 during the reign of King George III, between William Collyns of Chudleigh in the County of Devon Surgeon  and Charles Palk Collyns of Dulverton in Somerset Surgeon of the one part and George West of No. 5, Clifton Road in the Parish of Saint Sidwells in the County and City of Exeter Baker of the other part. Pertaining to the property no 21, Clifton Road Exeter. Other name mentioned: William Lambert, William Burnell Peters Reeves, John Gillard, Arthur Burch, Charles Henry Collyns, Bearing the usual long term storage folds and showing signs of slight staining and darkening along the major folds. Comprising a single sheet of period vellum approx. 30” x 22”, with all text fully legible for transcription. Three red wax seals and a single blue embossed revenue stamp with lead escutcheon.

Collyns

West

Lambert

Reeves

Gillard

Burch

 

 

 

 

 

 

232

1873

abebooks

 

Indenture - Mortgage on land at Ash in Martock, Somerset, England between Mr John Norey and Mrs Jane Angel, dated 15 January 1873 Handwritten parchment measuring approximately 32 inches by 25 inches, detailing the people involved, the land and the cash. Approximately 1200 words in all. Signed and sealed with red sealing wax, in excellent condition.

Norey

Angel

 

 

 

 

 

 

 

 

 

 

233

1775-1876

ebay

 

Five interesting hand written Abstract paper draughts referring to The Flook and Burlescombe estates, Taunton & the Hundred of Staplegrove. Pertaining to various the sale/purchase of parts of the estate and  including the surnames:- William Metford, Miss Caroline Eliza Wallis, Mr Freeman, Ann Metford, Hannah, Metford, Elizabeth Metford, Mary Metford, Ellis Button Metford, May Eliza Anderdon, Mary Elizabeth Metford, Edward Liddon, Frederick Bryant, Joseph Seymour Metford, Samuell Bartlett, Ferdinando Anderdon, William Proctor Anderdon, Thomas Malet Chanter, William Metford Badcock etc. etc. All 5 documents showing signs of moisture staining on long term storage folds (distressed on three pages). Containing a total of 12 pages of hand written text on 17 sheets of period watermarked paper approx. 13” x 16” with all text legible for transcription.

Metford

Wallis

Freeman

Anderdon

Liddon

Bryant

Bartlett

Chanter

Badcock

 

 

 

234

1592

ebay

 

INDENTURE RECORDING THE SALE OF A NUMBER OF MESSUAGES AND TENEMENTS IN POYNTINGTON SOMERSET BETWEEN WILLIAM WALTON OF POYNTYNGTON, GENTLEMAN, AND ANNE HIS WIFE ONE OF THE DAUGHTERS AND HEIRS OF ONE TILLEY, DECEASED, AND JOHN PARHAM OF ADBER, DORSET, ESQUIRE DATED 7TH OCTOBER 1592, IN THE 36TH YEAR OF THE REIGN OF ELIZABETH I. A fine Elizabethan vellum indenture and an excellent opportunity to own a piece of history from such a colourful time. Handwritten in English on vellum with very nice calligraphy. 2 red wax seals on tags signed by William and Anne Walton. Very good condition with clean parchment and clear calligraphy.  Two dark stains on the right hand side in the text area, but text is clear and readable in the stains.

Walton

Tilley

Parham

 

 

 

 

 

 

 

 

 

235

1833

Dominic Winter 28 Jan 2004

457

Vellum Recovery document dated 25th November 1833, in which George Helder makes claim against William Helder for ten messuages, ten gardens, two hundred acres of pasture, two hundred acres of arable land, thirty acres of wood and ten acres covered in water in Batcombe, with large portrait of the King in initial letter, together with decorative borders to top and side margins, with complete Royal wax seal, contained in metal skippet

Helder

 

 

 

 

 

 

 

 

 

 

 

236

1799

ebay

 

DEED TO LEAD THE USE OF A RECOVERY OF A PROPERTY CALLED POLGREEN IN LUDGVAN, CORNWALL, BETWEEN JANE QUICKE OF THE CITY OF BATH IN SOMERSET, WIDOW (RELICT OF ROBERT HOBLYN LATE OF NANSWHYDEN, CORNWALL, ESQUIRE DECEASED) THE REVEREND ROBERT HOBLYN OF NANSWHYDEN, CLERK FRANCIS FAIRBANK OF ELY PLACE, MIDDLESEX, GENTLEMAN SAMUEL NICHOLLS OF SAINT AUSTELL IN CORNWALL, SURGEON Dated 23 OCTOBER 1799 Sale of a number of messuages and tenements commonly known as Eastern Polgreen, in Ludgvan in Cornwall, formerly in the possession of Jasper Paul, afterwards Peter Quicke, John Mirhold and Henry Turgeaven. Vellum hand written in English. Good condition.

Quicke

Hoblyn

Fairbank

Nicholls

Paul

Mirhold

Turgeaven

 

 

 

 

 

237

1881

ebay

 

Re-conveyance for the Foresters Inn Weston-Super-Mare signatures to the indenture Messrs Sweet & Hall & Greenslade to Sam Summerhayes dated 17th May 1881 public house indentures are now rare, has details of streets bordering property Railway Parade and Alma street, This one comes straight from the vault of a Bristol solicitor its mint with four wax seals to signatures plus a discharge receipt for £615

Sweet

Hall

Greenslade

Summerhayes

 

 

 

 

 

 

 

 

238

1721

ebay

 

This is a superb 2 page Will dated 1st November 1721. It is on watermarked paper and beautifully written with numerous bequests. The writer of the Will came from Keynsham in the County of Somerset. The pages measure about 16 x 13 inches and the condition is very good. It appears to be a copy, there are no signatures. Testator: Joseph Daniel of Keynsham in Somerset, grasier. Legacies: 1. To Samuell Symonds of Downend in Glour., Gent., Joseph Pinker of Keynsham, Butcher, John Cook of the City of Bristol, Glassmaker and Thomas Daniel of Bussleton alias Brisslington in Somerset, yeoman, lands known as Long Gaston alias Gasson and Ten acres of arrable ground in the common field of Bussleton alias Brisslington called the west field one acre whereof lyes in the new Tyning, to hold to them to the severall uses following: to the use of his sons and daughters during the term of their naturalll life - Joseph Daniel, Thomas Daniel, William Daniel, Mary wife of Stephen Berk, Clothier, Sarah Daniell, Rachell Daniell and Leah Daniell Equally to be divided between them. 2. To his son Joseph four Grounds called heding Cleft containing 16 acres, three pieces of Ground lying in long furr-longs and one other piece of ground called long furr-longs adjoining to the hayward acre lying in Bussleton alies Brisslington forever from and imediatly after the Death of my Sister Mary Syms. 3. To son Thomas £125 to be paid within one year after his decease. 4. To daughter Mary wife of Stephen Beck £200 to be paid within one year of his decease as a Separate Estate from the said husband and with which he shall have nothing to doe and her Receipt shall be a Sufficient Discharge to any Executor of the same. 5. To daughter Sarah £700 to be paid within twelve months of his decease. 6. To daughter Lea £750 to be paid to the said Samuel Symons, Joseph Pinker, John Cook and Thomas Daniell whom he makes Trustees of his will, within twelve months of his decease to be place furth at Interest on the best Security or Securitys they can get for the same, which Interest shall from time to time be applied towards the mentainance Education and bringing up of her my sd. Daughter Lea until aged 21, at which time the principall and unpaid interest to be paid to Lea. If Lea dies before 21, to be equally divided between daughters Sarah and Rachell. The Trustees were required to make good any loss in the £750 and were to receive one guinea each for this. 7. To daughters Sarah, Rachell & Lea house he lived in in Keynsham for one year after his decease, then to son William. 8. To daughters Sarah, Rachell & Lea all household Goods and Plate to be divided equally. 9. To son William his part and share in the Glasshouse satuate near Temple Gate in the City of Bristol together with his part or share of the Goods and Effects belonging to the same. 10. He advised his children not to differ or goe to law with each other over his will. 11. Rest of his Estates to his son William, who he makes Executor. Signed 1st November 8 Geo I, 1721.

Daniel

Symons

Pinker

Cook

Berk

Syms

 

 

 

 

 

 

239

1773

ebay

 

"REALLY OLD LEGAL INDENTURES - DATED 1773, IN PARCHMENT" I have up for grabs the above item This huge parchment document comprises of three large pages (approx 67cm x 80cm), all held together with a spine which has eight red wax seals on.  Around each of these seals is scribed with various names (all involved inside the document - witnesses??) The pages are joined so that you start reading from the back page, and work your way forwards.  It is, as you can imagine all written in a very "olde" style English.  The handwriting is brown and very ornate- I have had a good go at reading this, but it is a little beyond me as to what really happened - If you are good at this type of thing, and patient, I'm sure it will be much easier for you!!  From the few bits that I did pick up, it seems a really interesting document.... The first part of this document has the ornate/ elaborate writing "This indenture" as a starting point.  I think the "story" really started back in the 1740's, and it begins as being set "in the sixteenth year of the reign of our sovereign Lord George the second..."  Great Britain was then spelt with two "T"'s. I believe it all starts with some kind of a will dispute with a deceased gentleman from Bath - it also mentions a property known as "Westgate House" in Westgate Street (I believe in Bath), adjoining also "Bristoll" (as spelt in parchment document) Road.  This property was being leased out (on a 40 year term????) and I think this property was a key in this case...  There were several names mentioned within, therefore to me it all got a little cloudy & confusing, but I will try and highlight a few of those mentioned... Edward Oliver - An Ironmonger of Bristol Jane Oliver - His wife Ann Bailey of Bristol - "a widow" Thomas Hungerford - He was mentioned frequently, and paid the Solicitor over £1,105.00, as it was receipted on the reverse of the parchment.  He had 3 daughters mentioned within, as follows: Roberta, Jane and Anna or Anne. Randolph Webbs - Him and his wife I believed leased "Westgate House" from Charles Bowe (not sure of his surname, as it was hard to make-out) - Lease indenture was made in 1731 on 31st January. Joan Webb - Randolphs widow, who was to maintain possession of the property for forty years (pressumably after someones death) provided she paid the rent of 40 shillings a year, payable on a quarterly basis. Edward Andrews - I think he owed someone £800.00 - perhaps for the lease on the property??? I really wish I could give more information on this - It has really intrigued me... On the reverse it is witnessed, a chap called G Tynedale keeps appearing (I think he witnessed the sealing), and the name Samual Davis (he was perhaps the solicitor).  There are also other names mentioned (probably again, seal witnesses): William James, server to Mr Andrews, and John Reeves.  The reverse mentions defendants and complainants.. hence the legal connections. I really cannot emphasise just how intriguing this is, and I'm sure it is of significant value, not just monetary, but historically too... Being over 200 years old, it is somewhat faded.  It is also quite dirty, and has unfortunately been folded very uncomfortably- it is very dirty along the creases, and the writing has also faded more along these creases - It is also crumpled.   Despite this, it is a stunning well-preserved piece of British History - still legible (but hard to decipher the very different language, not to mention the ornate writing).  It would be particularly interesting if you were a decendent of someone mentioned, or knew of the property...

Oliver

Bailey

Hungerford

Webb

Bowe

Andrews

Tynedale

Davis

James

Reeves

 

 

240

1422

Bloomsbury 18 Mar 2004

1

Beauchamp (Sir Thomas, ?king's carver in the royal household of Henry VI, fl. 1413-30s).-. Charter of Thomas Huntley, gentleman, to Sir Thomas Beauchamp, Robert Hill of Paxton, John Storiton of Preston and others, a release of the manors of Iller, Bere, Pitteney & Werne [?Aller, Beer, Pitney & Wearne] in Somerset and the manors of Melbury Osmond, Blakelonde, Lydlinch, Caundle, Haddon and many other manors and advowsons in Dorset, Oxfordshire & Bedfordshire, witnesses: Robert Hill, John Cokayne, John Preston, William Babyngton & John Martyn, manuscript on vellum, in Latin, in brown ink in a cursive charter script, 41 lines, 16th/17th century docket on verso, creased and slightly stained at edges, remains of red wax seal, [Phillipps M.S. 35623], 357 x 251mm., "Regio henrici quinti", 14th August 1422. £800 - 1200

 

Documents from the reign of Henry V are extremely scarce. Sir Thomas Beauchamp of Somerset, a relative of the earls of Warwick seems to have been a somewhat turbulent character. In 1413 he was committed to the Tower of London by order of Henry V, being released on 8 February 1414 only after several prominent London citizens including "Richard Whytington" stood surety "under a pain of 1000 marks" for his future behaviour. Beauchamp was an esquire of Edward, second Duke of York (?1373-1415) and was left an annuity of 10 marks from his inheritence in the custom Port of London and keeper of the great park at Fasterne at his death. In 1419 he and several others forcibly seized seven acres of meadow in Chaffcombe [Somerset] from John Denebaude who was in the king's household in a long standing feud that dated back to at least 1410 but was cleared of wrongdoing by a commission of enquiry. In 1421 he was served a commission of array for the west country because of the threat of an invasion by the kings of Castile and Aragon. Thomas Beauchamp was appointed carver to Henry VI from 1430 to 1432 and in 1430 was one of eight household knights to accompany the king to France for his coronation in Paris. Two witnesses are of note in this document, being Sir William Babington (d. 1455), chief baron of the exchequer (1419-23) and John Cokayn, justice of an assize in Lincolnshire, Warwickshire etc.

Beauchamp

Huntley

Hill

Storiton

Cokayne

Preston

Babyngton

Martyn

 

 

 

 

241

1572-1897

Bloomsbury 18 Mar 2004

8

Collection of deeds and indentures of land and property in Somerset, including: Winchester (Sir William Paulet, third Marquis of, 1535?-1598), Ferdinando Anderson "goldsmith", William Clarke, Palmer family, Jasper Woodhouse, Richard Bidgood, Samuel Webb, Sir Benjamin Bathurst, Rev. John Sanford, Sir John Prideaux, in Bridgwater, Redcliffe, Chilton, Wild Marsh and Churchill, Ds.s. including "Wynchester", c. 48 items, most manuscripts on vellum, some soiling, folds, a few wax seals, v.s., v.d., (most before 1800), 13th June 1572 - 20th July 1897.

Paulet

Anderson

Clarke

Palmer

Woodhouse

Bidgood

Webb

Bathurst

Sanford

Prideaux

 

 

242

1663-1707

Bloomsbury 18 Mar 2004

26

Bragge (William, Bragge family & others).. Collection of papers relating to rents for the manor of Goathurst, near Bridgwater, manuscripts in several hands, c. 43pp., some with tears, browned, some edges frayed, loose in a 19th century morocco-backed ledger, v.s., v.d., February 1663 - 20th June 1707. £100 - 150 Includes surveys of the demesne of Goathurst and lands in Bridgwater.

Bragge

 

 

 

 

 

 

 

 

 

 

 

243

1782-1785

Bloomsbury 18 Mar 2004

53

Coalmining.- Smith (Sir Jarrit, of Long Ashton Court, MP & lawyer, 1692-1783). Account book for several pits including Half Moon Pit, The Engine Pit, The Land Pit & The New Pit in the ?Long Ashton coalfield and with references to Coalpit Heath and Edgefield, manuscript, c. 366pp., ruled in red, slightly browned, used in the early part of the twentieth century as a social scrapbook with ephemera and newspaper cuttings relating to the Smyth family, Long Ashton Court etc. tipped-in, original reversed calf, worn, folio, 6th September 1782 - 19th May 1785. £400 - 600 Includes a wealth of detail relating to a highly profitable coal mining operation in south Gloucestershire and north Somerset. Some of the ephemera relates to Tyntesfield Manor near Bristol.

Smith

 

 

 

 

 

 

 

 

 

 

 

244

1785-1792

Bloomsbury 18 Mar 2004

54

Egmont (John Perceval, second earl of, politician and patron of the revival of feudalism, 1711-70). Accounts for the Enmore Castle estate and rules and accounts of the Enmore Club, Bridgwater, manuscript, 90pp. excluding blanks, ruled, reverse entries, slightly browned, 19th century bookplate of William B. Broadmead on front pastedown, original vellum, covers splayed, folio, 10th June 1785 - 28th September 1792. £150 - 200 The Enmore Club was founded as "a genteel and durable society for a monthly meeting at the castle Inn" and its membership was restricted to 24. Enmore Castle was sold by the third Earl of Egmont in 1834 to Nicholas Broadmead.

Egmont

Broadmead

 

 

 

 

 

 

 

 

 

 

245

1831

Bloomsbury 18 Mar 2004

82

Somerset/Devon.-. The Company of … the Grand Western Canal by John Easton their Agent agree to purchase and William Walter Esq. of Barr in the parish of Bishopshull [Somerset], to sell, so much of his Estate and Lands … as may be required … for the purposes of executing the said Canal … , D.s. "John Easton", manuscript and ink map, 3pp., tears along folds, repaired, 25th February 1831; and a small quantity of others, some relating to William Walter, v.s., v.d. (sm. qty).

Easton

Walter

 

 

 

 

 

 

 

 

 

 

246

1888

ebay

 

An interesting and engaging document dated 7th December 1888 during the reign of Queen Victoria regarding the Settlement on the Marriage between Miss Ellen Lovibond of 32, Lancaster Road, Belsize Park in the County of Middlex Spinster and Mr Charles William Johns now residing in Yokohama in the Empire of Japan Gentleman. Others mentioned:- George Lovibond of Bridgewater in the County of Somerset, Alfred Horace Lovibond of Cannington in the County of Somerset & Henry Lovibond late father of Ellen. Witnesses:- James Fison, William Wright & John Sparke. A very clean and crisp document with usual long-term storage folds and bound along spine with green cord. Comprising five pages approx. 10” x 15” with all text fully legible for transcription.

Lovibond

Johns

Fison

Wright

Sparke

 

 

 

 

 

 

 

247

1880

ebay

 

INDENTURE £500 THIRD MORTGAGE CADBURY SOMERSET 1880  This indenture is a mortgage by the Rev. Arthur Johnson Rogers of Yarlington, Somerset to Thos. Chapman, Esquire, Benjamin Buck Greene Esq., Sir William John Walter Barnes, Baronet, Charles Andrew Prescott, Esq., and John Oliver Hanson Esq., all of 92 Cheapside London. The property in Cadbury was subject to an annuity of £300 p.a. to Elizabeth Rogers ( widow of the Rev. Robert Green Rogers). Rev Arthur Rogers had previously borrowed £1500 and £500 on the same property from Thomas Chapman, Benjamin Buck Greene, John George Maclean, Sir William Baynes, and Charles Prescott, so was probably living beyond his means!!! Interest was a mere 5%. The mortgage has 6 wax seals of all the parties and has 2 red & silver Revenue Stamps for 10 shillings and two shillings & sixpence ( Total value £0.63!) The indenture measures 27" by 22"

Rogers

Chapman

Greene

Barnes

Prescott

Hanson

Maclean

Baynes

 

 

 

 

248

1876

ebay

 

ANTIQUE DEED LUXBOROUGH AND WATERPITS FARMS, SOMERSET. LOW START PRICE AND NO RESERVE MANUSCRIPT LEGAL INDENTURE DOCUMENT BEING THE TITLE DEED BETWEEN EDWARD JEFFERIES ESDAILE OF COTHELSTONE HOASE, SOMERSET AND JOHN BOND OF WATERPITS FARM SPAXTON SOMERSET BEING A DEED OF LEASE FOR ALL THAT FARM AND LANDS IN THE PARISHES OF BISHOPS LYDIARD AND SPAXTON SOMERSET AND SEVERALLY CALLED "LUXBOROUGH" AND "WATERPITS"  REVENUE STAMPS AND SEALS IN FINE TO VERY FINE CONDITION - GUARANTEED ORIGINAL OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY ON FOLDED PARCHMENT - SIZE 12 INCHES BY 19 INCHES

Esdaile

Bond

 

 

 

 

 

 

 

 

 

 

249

1874

ebay

 

Conveyance dated 1874 conveying the Bell Inn at Congresbury Somerset, signatures to the indenture Mary James to G.F. King, straight from a Bristol solicitor's office, has not seen the light of day in years, condition near mint.

James

King

 

 

 

 

 

 

 

 

 

 

250

1818-1820s

ebay

 

A wonderful personal keepsake album compiled by Anna Stallard Penoyre of Bath Easton Villa near Bath, England from c. 1818 to the mid-1820s. Absolutely brim-full with hand-written, and in many instances, illustrated descriptions and observations of Georgian life and Georgian people (including George III, George IV, Sir Thomas Moore, the Penoyre family, Queen Caroline, David Garrick etc.), plus poems, games, puzzles, drawings, engravings, little watercolours, pastels, advice to young ladies, ladies costumes, an accomplished pencil drawing of Anna Penoyre on the inside page, a full page map of the road to Bath and the Villa at Bath Easton itself - there is even a twenty shilling one pound note dated 2nd April 1825 (Leith Banking Company) stuck on one of the pages! On the final page is the most gorgious hand-coloured picture of Regency House complete with people in typical Regency costume. In very good condition for age. Size approx. 6 1/2 inches x 8 inches, green hardback cover with gold tooling on the front and back (acanthus leaves & scrolls - typical of the Regency and late Georgian period), and gold flowers decorating the spine. Most attractive marbled pages inside and front and back covers. A total of 160 pages, some watermarked "1815". Probably the most fabulous Regency/Late Georgian museum-quality album that you are likely to see in along time!

Penoyre

 

 

 

 

 

 

 

 

 

 

 

251

1872

ebay

 

ANTIQUE PARCHMENT MARRIAGE SETTLEMENT DEED Parsons- Bartlett 1872. LOW START PRICE AND NO RESERVE MANUSCRIPT LEGAL INDENTURE DOCUMENT BEING THE TITLE DEED OF THE SETTLEMENT on the INTENDED MARRIAGE OF FREDERICK JAMES PARSONS OF YEOVIL IN THE COUNTY OF SOMERSET WITH MISS MARY CAINES BARTLETT OF WIMBORNE IN THE COUNTY OF DORSET BEING THE ARRANGEMENT OF TRUST FOR CERTAIN CONSOLIDATED ANNUITIES IN THE BARTLETT TRUST FUND OF A FEW THOUSAND POUNDS WITH ONE ESCUTCHEONED REVENUE STAMP AND SEVEN WAX SEALS -  IN FINE CONDITION - GUARANTEED ORIGINAL OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY FOR THE BARTLETT FAMILY OF DORSET AND THE PARSONS FAMILY OF SOMERSET ON FOUR SHEETS OF FOLDED PARCHMENT - SIZE 25 INCHES BY 29 INCHES

Parsons

Bartlett

 

 

 

 

 

 

 

 

 

 

252

1877

ebay

 

Mortgage for The White Hart Inn situated in Palmer Street Weston-Super-Mare Somerset between Robert Fancock and Ernest Baker, dated the 5th of May 1877. In near mint condition straight from a Bristol solicitor's office, has not seen the light of day since 1877.

Fancock

Baker

 

 

 

 

 

 

 

 

 

 

253

1783

Lesley Aitchison Website

 

Westbury RELEASE of cottages at Diltons Marsh in Westbury, Paul Wheeler, husbandman, to Evan Vaughan, of Frome Selwood, Somerset, Gentleman. 1783. Velllum, 25" x 30", vellum rather browned, wax seals.

Wheeler

Vaughan

 

 

 

 

 

 

 

 

 

 

254

1849

Lesley Aitchison Website

 

Wilton ORDER of the Justices of the Peace for Somerset to the Overseers of Wilton, to pay money collected for the Relief of the Poor to William Pinchard, Clerk to the Magistration.... for the performance of duties specified hereunder..... 1849. Printed 4to sheet, MS inserts. Signed, with 2 small blue seals. Address panel on verso with blue two penny stamp, address of Overseers at Wilton, blue Taunton postmark.

Pinchard

 

 

 

 

 

 

 

 

 

 

 

255

1779

Lesley Aitchison Website

 

Whitchurch BOND of James Colston of Whichchurch, Gentleman, to Charles Hall of Englishcombe for one thousand pounds. 1779. 1«p, folio, folded. Small wax seal. Concerns the marriage portion of his daughter Ann, about to be married to Charles Hall.

Colston

Hall

 

 

 

 

 

 

 

 

 

 

256

1805

Lesley Aitchison Website

 

West Monckton ABSTRACT OF THE TITLE of Henry Sanford to 3 closes of Land in the Parish of West Monckton known as Bowman's Four Acres, Bowman's Six Acres, and Lockett's. c1805. 2«p folio, folded. Refers to Tynte and Coplestone Bampfylde families, and details title back to 1783.

Sanford

 

 

 

 

 

 

 

 

 

 

 

257

1854

Lesley Aitchison Website

 

Taunton LEASE of Wilton Lodge, Taunton, for 3 years. D. Blake to Misses Culverwell. 1854. 3pp, folio.

Blake

Culverwell

 

 

 

 

 

 

 

 

 

 

258

1851

Lesley Aitchison Website

 

Stoke St. Mary LEASE of Whitlands, Copse Acre, Common Mead etc., Jemima Maine to Robert and Joseph Jacobs. 1851. 2p., on paper, folio, wax seals.

Maine

Jacobs

 

 

 

 

 

 

 

 

 

 

259

1846

Lesley Aitchison Website

 

South Cadbury GLEBE EXCHANGE A Survey and Valuation of Lands in the Parish of South Cadbury the subject of a Proposed Exchange between Revd. Henry Bennett as Rector and James Bennett. 1846. Manuscript on 8p folio, sewn, with two double page schedules of lands, with field names, cultivation etc.,declaration of surveyor etc. Folded. Refers to a plan, not present.

Bennett

 

 

 

 

 

 

 

 

 

 

 

260

1842

Lesley Aitchison Website

 

Roberts (George) LETTER to George Roberts from an acquaintance signing himself 'W. Sharling'(?), dated Roseville, Feby. 12th, 1842. 1842. 4p, 4to. Thanks Roberts for the gift of 'the gigantic potatoes', says he is delighted to be able to help with his proposed work on Monmouth. Offers to send him a much better plan, on a larger scale, and some skethes, and gives him detailed information on one of the weapons used by the rebels 'the Rhine scythe.... I suppose when at Weston we could have seen one of them in almost every cottage and Farm house and also another weapon called the staff-hook which is an old reap-hook fixed on a long pole for the purpose of cutting the bottom weeds from the ditches.... of course they were taken as the first formidable weapons at hand....' He claims his own information is more reliable than Lock's (author of 'The Western Rebellion') '.... in one instance my information was from a Tailor who died last year at the age of 96 whose Master (Tailor Arthur) was a Boy keeping sheep on the moor at the time the Battle was fought - Wade knew not the situation of the Rhines &c which were by no means deep at that time of the year....' Offers to procure a drawing of 'the sword of Mary Bridge'. Roberts book on the Rebellion 'The Life Progresses, and Rebellion of James, Duke of Monmouth' was published in 1844. Roberts also wrote books on Lyme Regis, the Axe, etc.

Roberts

Sharling

Arthur

 

 

 

 

 

 

 

 

 

261

1879

Lesley Aitchison Website

 

Road ABSTRACT of an Indenture dated the 13th day of June 1850, relative to title to Lots at an Auction, 1879. 1879. 5p folio. Refers to trustees of the will of William Cradock, and to various closes of land in Road, the Bell Inn and cottages, land in Mackley Lane, Farleigh Lane.

Cradock

 

 

 

 

 

 

 

 

 

 

 

262

1810

Lesley Aitchison Website

 

Lopen LEASE of a house in Lopen with 22 acres, Earl Poulett to John Cable. 1803. Large vellum sheet, signed Poulett with wax seal.

Poulett

Cable

 

 

 

 

 

 

 

 

 

 

263

1784

Lesley Aitchison Website

 

Ilminster LEASE FOR A YEAR of messuage comprising one shop, one other shop that was formerly a Hall, one salting room, one kitchen called Grammar's kitchen one brewhouse, two stables... in Ditton Street, Thomas Culliford, Linen Draper, Richard Pearson, Silk Manufacturer, to Samuel Palmer of Colyton. 1784. Vellum, 16" x 23", signed by six parties with 6 wax seals, some foxing along central fold.

Culliford

Pearson

Palmer

 

 

 

 

 

 

 

 

 

264

1871

Lesley Aitchison Website

 

Ilminster COPY CONVEYANCE of 'The Bell Inn' in Ilminster, R. Allen and Revd. J. Coles to George Richards. 1871. 7pp folio, folded. Tear in margin of first leaf.

Allen

Coles

Richards

 

 

 

 

 

 

 

 

 

265

1766

Lesley Aitchison Website

 

Ilminster BOND for œ652, John Slee, Sergemaker, to Bridget Slee. 1766. Printed on sm. folio sheet, blank adjoining leaf, details in MS., small wax seal.

Slee

 

 

 

 

 

 

 

 

 

 

 

266

1858

Lesley Aitchison Website

 

Donyatt COPY WILL of Charles Vile of Donyatt. 1858. 1«p, sm. folio. Mentions his 'cider mill and press casks and apples'.

Vile

 

 

 

 

 

 

 

 

 

 

 

267

1868

Lesley Aitchison Website

 

Chard COUNTERPART LEASE of a Close of Land called Pearce's Mead, The Earl Poulett to William Salter. 1868. On vellum, 22" x 30", printed with MS inserts, wax seal.

Poulett

Salter

 

 

 

 

 

 

 

 

 

 

268

1884

Lesley Aitchison Website

 

Norberry of Winterbourne, Grocer APPRENTICESHIP INDENTURE binding Joseph Walders of Abbots Leigh, Somerset to William Norberry. 1884. Vellum, 10" x 14", folds, MS inserts, 3 small wax seals.

Walders

Norberry

 

 

 

 

 

 

 

 

 

 

269

1861

ebay

 

ANTIQUE VELLUM DEED GOOSEY GREEN BERKSHIRE. LOW START PRICE AND NO RESERVE MANUSCRIPT LEGAL INDENTURE DOCUMENT BEING THE TITLE DEED BETWEEN JOSEPH WIBLIN OF THE VILLAGE OF GOOSEY IN THE HAMLET OF STANFORD IN THE COUNTY OF BERKS, YEOMAN AND WILLIAM WIMBLIN OF ALBION PLACE IN THE CITY OF BATH, GROCER BEING A DEED OF ASSIGNMENT OF PASTURE LAND AND SHEEP COMMONS AT GOOSEY ON THE LANE FRO GOOSEY TO CHARNEY IN THE PARISH OF STANFORD IN THE VALE IN THE COUNTY OF BERKSHIRE - REVENUE STAMP AND SEALs IN FINE  TO VERY FINE CONDITION- GUARANTEED ORIGINAL OF INTEREST TO SOCIAL HISTORIANS, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY ON FOLDED VELLUM - SIZE 29 INCHES BY 25 INCHES

Wiblin

Wimblin

 

 

 

 

 

 

 

 

 

 

270

1716

Lesley Aitchison Website

 

Redcliffe Street DEED OF BARGAIN AND SALE of a newly erected messuage in Redcliffe Street, with a little messuage adjoining, now in the occupation of William Nash, Cooper, between George Bridges, Distiller, of Bristol, and Richard Marchant, Merchant Taylor, of Bath. 1716. Vellum, size 13" x 18", with red line border, engraved heading with coat of arms inside initial 'T', small wax seal.

Nash

Bridges

Marchant

 

 

 

 

 

 

 

 

 

271

1884

Lesley Aitchison Website

 

Norberry of Winterbourne, Grocer APPRENTICESHIP INDENTURE binding Joseph Walders of Abbots Leigh, Somerset to William Norberry. 1884. Vellum, 10" x 14", folds, MS inserts, 3 small wax seals.

Walders

Norberry

 

 

 

 

 

 

 

 

 

 

272

1868

Lesley Aitchison Website

 

Twickenham RELEASE of a share in a messauge in the Manor of Isleworth Lyon in the County of Middlesex formerly known as the Dog and Partridge and lately as the Ragman's Castle, and a piece of land on Twickenham Little Common, John Davies, of Pembroke, and others to William Fitchett Cuff of Crewkerne. 1868. 7p, folio, folded.

Davies

Cuff

 

 

 

 

 

 

 

 

 

 

273

1679

ebay

 

Indenture recording the sale of land in Compton Bishop, Somerset, between Jasper Wall of the City of Bristol, Merchant,and nephew of Edmund Wall of Compton Magna alias Compton Bishop, Merchant, George Wall of the same, Yeoman, Thomas Clark of same, Tanner, and Nathaniel Crookes of Compton Bishop, Husbandman. Dated 6th day of January 1679 in the 31st year of the reign of Charles II. A neat little indenture relating to the sale of 3 acres arable land in Compton Bishop in the tenure of William Bennett and once part of the manor of Compton Bishop. Some dust marking and creasing, otherwise good.  Handwritten on vellum in English. Two seal tags, one with three quarters of a seal remaining.

Wall

Clark

Crookes

Bennett

 

 

 

 

 

 

 

 

274

1678

ebay

 

Indenture recording the sale of a water mill and land in North Petherton, Somerset, between Jasper Woodhouse the younger of Bradford, Somerset, yeoman, Jasper Woodhouse uncle of Jasper the younger, of North Petherton, Yeoman. Dated 19th day of March 1678 in the 31st year of the reign of Charles II. A neat little indenture relating to the sale of a water grist mill in North Petherton and 3 acres of meadow called Long Hall Closes, Hall, Hall Grounds, or Hall Woods, and 2 cottages adjoining 7 acres of meadow called Storkmore. Very good condition.  Handwritten on vellum in English. Signature and seal.

Woodhouse

 

 

 

 

 

 

 

 

 

 

 

275

1886

ebay

 

Here is a parchment Indenture dated 23rd October 1886 being a Conveyance of property situate Castle View, Entry Hill, Bath.  The contract is between George Swain of Bath, Builder; George Brinkworth of Chippenham, Gentleman; and Elisha Hallett of Bath, Carpenter. There is listed a Schedule of previous Indentures dating from 1852 with many names mentioned. This document measures 16" x 10", runs to 4 pages,  and bears two wax seals and one revenue stamp. Some general storage discoloration, but otherwise in very good condition.

Swain

Brinkworth

Hallett

 

 

 

 

 

 

 

 

 

276

1575

ebay

 

Elizabethan obligation bond where William Tucker of North Petherton, Yeoman, is firmly bound to the sum of £100 to Richard Bydyegood of North Petherton. Dated 10th day of June 1575 in the 17th year of the reign of Elizabeth I. A small Elizabethan obligation bond relating to the sale of lands called Malcombe Pawlett once held by the Right Honourable Sir John Pawlett, Knight, Earl of Wiltshire and Marquis of Winchester. Creasing and three small stains, otherwise good.  Handwritten on vellum in Latin and English.

Tucker

Bydyegood

Pawlett

 

 

 

 

 

 

 

 

 

277

1747

ebay

 

Indenture recording the sale of a number of parcels of land in Churchill, Somerset, between Samuel Webb of Iron Acton, Gloucestershire, and John Cambe of OberLangford in Churchill, Somerset, Gent. Dated 22nd day of March 1747 in the 21st year of the reign of George II. The sale of a messuage or tenement and 56 acres of meadow and pasture, and lands called the Oare of 8 acres, one pasture adjoining Stork Wood, 1.5 acres in Barley Paddock Orchard and Stork Barn, plus several others all in the parish of Churchill. Light browning over vellum, text vey readable.  Handwritten on vellum in English. Signature and seal.

Webb

Cambe

 

 

 

 

 

 

 

 

 

 

278

1659

ebay

 

Indenture regarding the lease of land in Chilton near Bridgwater, Somerset, between John Palmer the younger of Bridgwater, woollendray and Ann his wife, and George Bawdon of Bridgwater, gent. Dated 3rd day of May 1659 in the last year of the Commonwealth. An indenture regarding pasture land in a close called Peasland amounting to 3 acres and including a house and garden in Chilton. Includes a detailed description of neighbouring properties and owners. Good condition.  Handwritten on vellum in English. Signature and seal tag.

Palmer

Bawdon

 

 

 

 

 

 

 

 

 

 

279

1672

ebay

 

Indenture regarding the lease of several parcels of land in Bridgwater, Somerset, between William Clarke of the Middle Temple, London, Esquire, and Ferdinand Anderdon of Bridgwater, Goldsmith. Dated 5th day of August 1672 in the 24th year of the reign of Charles II. An indenture regarding a house and gardens and 8 acres of land in Bridgwater late in the tenure of Bartholamew Pearce deceased, now in the tenure of Ferdinand Aderdon, with commonpasture called Wildmarsh. Browning and dust marking.  Handwritten on vellum in English. Signatures and seal.

Clarke

Anderdon

Pearce

 

 

 

 

 

 

 

 

 

280

1653

ebay

 

Indenture regarding the lease of a house and land in Bridgwater, Somerset, between Robert Clarke of Sandford Birkhold, Esquire, and Bartholamew Pearse the elder of Hargrove in Bridgwater, yeoman. Dated 15th day of May 1653 in the 5th year of the Commonwealth. An indenture regarding a messuage commonly called Bartletts House including 1 acre of garden and  7 acres of pasture in Bridgwater in the possession of Abraham Morse and George Morris. Good condition.  Handwritten on vellum in English. Signature and seal tag.

Clarke

Pearse

Morse

Morris

 

 

 

 

 

 

 

 

281

1914

Lesley Aitchison Website

 

Bath Auction BEWDLEY," PRIOR PARK ROAD, BATH. CATALOGUE Of the Excellent Household Furniture And Effects.... Which Powell & Powell, Ltd. Are instructed by the the Exectors of the late Mr E.C. Peacock's Will, To Sell by Auction upon the Premises On Tuesday, 12th, May, 1914. Pamphlet, 8vo, original printed wrappers, 16pp.

Peacock

 

 

 

 

 

 

 

 

 

 

 

282

1849

Lesley Aitchison Website

 

Bath Victualler PROBATE of the Will and Codicil of William Howell decd. 1849. 3 vellum sheets size 25" x 30, plus smaller printed certificate with MS inserts, papered seal of Archbishop of Canterbury. Refers to his house in Larkhall Place and his stock in trade at his premises in Upper Boro Walls.

Howell

 

 

 

 

 

 

 

 

 

 

 

283

1852

Lesley Aitchison Website

 

Castle Cary PARTICULARS OF VALUABLE FREEHOLD ESTATES Lying in Detached Pieces in the Town and Parish of Castle Cary.... the Property of Mr. Joseph Francis..... Also, Very Desirable and Commodious Dwelling Houses The Whole of Which Will be Sold by Auction.... at the Britannia Inn, Castle Cary... 29th day of June, 1852. Moore, Printer, Castle Cary, 1852. 6pp., folio, plus docket title. 13 Lots described in tabular form with Description, with boundaries, acreage as per Tithe Commutation, Remarks. Includes two large houses in South Cary, occupied by Mr. Francis and Miss Francis.

Francis

 

 

 

 

 

 

 

 

 

 

 

284

1783

Lesley Aitchison Website

 

Westbury RELEASE of cottages at Diltons Marsh in Westbury, Paul Wheeler, husbandman, to Evan Vaughan, of Frome Selwood, Somerset, Gentleman. 1783. Velllum, 25" x 30", vellum rather browned, wax seals.

Wheeler

Vaughan

 

 

 

 

 

 

 

 

 

 

285

1823

ebay

 

ANTIQUE manuscript DOCUMENT Manor of Wells SOMERSET 1823. DEED of COUNTERPART LEASE OF A COTTAGE ERECTED ON THE WASTE GROUND IN SOUTHOVER AND BOUNDED ON THE SOUTH SIDE BY THE RIVER LYING AND BEING WITHIN THE MANOR OF WELLS LOW START PRICE AND NO RESERVE Manuscript and printed Indenture Deed between THE RIGHT REVEREND FATHER IN GOD RICHARD BY DIVINE PERMISSION LORD BISHOP OF BATH AND WELSH OF THE ONE PART AND WILLIAM FRY OF EVERCREEK (Evercreech) IN THE COUNTY OF SOMERSET, MALSTER. One RED WAX SEAL WITH one ESCUTCHEONED REVENUE STAMP - IN FINE TO VERY FINE CONDITION - GUARANTEED ORIGINAL OF INTEREST TO SOCIAL HISTORIANS, LOCAL HISTORY, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY ON ONE SHEET OF FOLDED  VELLUM - SIZE 27 INCHES BY 18 INCHES

Fry

 

 

 

 

 

 

 

 

 

 

 

286

1861

ebay

 

1861 ANTIQUE DEED Dean and Chapter of WELLS Manor of Shipham. DEED of LEASE FOR FARM HOUSE BARN ORCHARD AND FIELDS IN THE MANOR OF SHIPHAM IN THE COUNTY OF SOMERSET. BETWEEN THE DEAN AND CHAPTER OF THE CATHEDRAL CHURCH OF WELLS IN THE COUNTY OF SOMERSET LORDS OF THE MANOR OF SHIPHAM AND CHARLES EASTON OF READING IN THE COUNTY OF BERKS, GENTLMAN. LOW START PRICE AND NO RESERVE - Manuscript Indenture Vellum Deed  SIGNED BY BY THE SEAL OF THE DEAN AND CHAPTER ONE RED WAX SEAL WITH ONE ESCUTCHEONED REVENUE STAMP -  IN FINE TO VERY FINE CONDITION -  GUARANTEED ORIGINAL OF INTEREST TO SOCIAL HISTORIANS, LOCAL HISTORY, COLLECTORS OF LEGAL DOCUMENTS AND GENEALOGY ON TWO SHEETs OF FOLDED  VELLUM - SIZE 27 INCHES BY 22 INCHES

Easton

 

 

 

 

 

 

 

 

 

 

 

287

1773

ebay

 

An attractive English vellum deed dated 1773 during the reign of King George III conveying several parcels in Plymtree in the County of Devon between Benon Paters, a Surgeon, of the one part; and Henry Wright of Bath, a Surgeon, of the second part. Nicley penned with printed fancy vignette, blonded revenue stamp with insert, tax stamp, and fine impressioned red wax seal. Very Good condition, measures 21.5 x 14.5".

Paters

Wright

 

 

 

 

 

 

 

 

 

 

288

1822

www.ancestordocs.co.uk

 

64/7 Clifton - 1822 - Attested copy of Lease - Surrender by Executors of John Bowsher Dec'd (Chepstow) and Richard Bowsher (Bath) to the Merchant Adventurers of Bristol in favour of Benjamin Tucker the Elder and Younger. 4 acres of land - Honey Penn Hill, Clifton upon which 32 properties were to be erected. 10 sheets of paper including plan of proposed properties. Refers to earlier agreements, Will of John Bowsher (deceased at time of agreement), specifications for construction of properties and various Covenants as to use of land. [see also 64/8, 64/9, 64/10].   £52

Bowsher

Tucker

 

 

 

 

 

 

 

 

 

 

289

1822

www.ancestordocs.co.uk

 

64/8 Clifton - 1822 - Attested copy of Grant of yearly rent charge - confirms amount payable to  Executors of John Bowsher Dec'd (Chepstow) and Richard Bowsher (Bath) by  Benjamin Tucker in exchange for Assignment of Lease of Land - Honey Penn Hill, Clifton to Tucker [see 64/7]. Land to be held upon trust for Tucker and Trustees to grant sub-leases in respect of  properties  to be erected. 14 sheets of paper including sketch plan . Refers to other agreements.  [see also 64/7, 64/9, 64/10].   £52

Bowsher

Tucker

 

 

 

 

 

 

 

 

 

 

290

1825

ebay

 

1825 ANTIQUE DOCUMENT Signed LORD BISHOP OF BATH AND WELLS. MANUSCRIPT INDENTURE DEED OF LEASE OF AN UNCULTIVATED PLOT OF LAND SITUATE AND LYING AT PRIDDY IN THE MANOR OF WELLS~ BETWEEN THE RIGHT REVEREND FATHER IN GOD GEORGE HENRY LORD BISHOP OF BATH AND WELLS AND WILLIAM BISHOP OF PRIDDY IN THE COUNTY OF SOMERSET. WITH SIGNATURE OF BISHOP OF BATH AND WELLS AND CATHEDRAL SEAL OF INTEREST TO COLLECTORS OF SOCIAL AND LOCAL HISTORY - GENEALOGY ITEMS AND FINANCIAL EPHEMERA . Start Collecting Today for the Whole Family GUARANTEED ORIGINAL DOCUMENT - IN VERY FINE CONDITION

Bishop

 

 

 

 

 

 

 

 

 

 

 

291

1853

www.ancestordocs.co.uk

 

48/63 Walford - 1853 - Mortgage / further mortgage by William Powell Hooper (Ross) of lands at Walford to William Gee (Fresh Ford, Bath) and Augustus Prichard (Bristol). Details of how monies were previously invested by Gee and Pritchard. Written on 3 sides of paper - signed and sealed by Wm Powell Hooper with note stating Pritchard died 6/1/1898, and loans repaid signed by William Gee.   £26

Hooper

Gee

Prichard

 

 

 

 

 

 

 

 

 

292

1592

ebay

 

A very nice Elizabethan indenture recording the sale of land, houses and a water mill in North Petherton, Somerset, between Richard Bidyegoode of North Petherton, gent, Thomas Morgan of St Georges, Easton in Gordano, Somerset, gent, and William Goughe. Dated 6th day of February 1592 in the 34th year of the reign of Elizabeth I. Relates to a messuage or mansion house called Melcombe, 1 garden, 2 orchards, 5 acres and 3 grist mills, land, meadow and pasture of 134 acres in North Petherton that was part of the inheritance of Sir John Paulet, Knight, late Earl of Wiltshire and Marquis of Winchester. Seal tag but seal absent. Minor staining in some folds with creasing, but otherwise good for age. Handwritten in English on vellum. 60 by 66 cm. From the image I can also make out the names John Courte and Richarde Morgan.

Bidyegoode

Morgan

Goughe

Paulet

Courte

 

 

 

 

 

 

 

293

1829

ebay

 

1829 ANTIQUE MANUSCRIPT DEED FARM AT BIRDBROOK ESSEX. NO RESERVE MANUSCRIPT VELLUM INDENTURE BEING A RELEASE OF FARM AND LANDS IN BIRDBROOK AND RIDGWELL IN THE COUNTY OF ESSEX. TOPPLECROWN HALL FARM - WITH HOMESTALL, TROUBLESOME AND RIDGWELL PASTURE BETWEEN THE REVEREND MARTIN JOHN BRUNWIN OF BRADWELL IN THE COUNTY OF ESSEX AND THE REVEREND COPPINGER HENRY GOOCH FELLOW OF CORPUS CHRISTIE COLLEGE IN THE UNIVERSITY OF CAMBRIDGE, THE REVEREND THOMAS PARR BRYMER OF MARKERELL IN THE COUNTY OF SOMERSET AND JOSEPH FRENCH COCK OF RIDGWELL IN THE COUNTY OF ESSEX VICTUALLER AND JOHN CHAPLIN OF FFULBURNE IN THE COUNTY OF CAMBRIDGE. GAURANTEED ORIGINAL 29 X 22 INCHES ON THREE SHEETS OF VELLUM THREE ESCUTCHEONED REVENUE STAMPS FIVE WAX SEALS

Brunwin

Gooch

Brymer

Cock

Chaplin

 

 

 

 

 

 

 

294

1596-1775

Dominic Winter 23 Jun 2004

406

Somerset, Bristol, Gloucester and Monmouth. Seven title deeds, 1596 to 1775, two deeds for property in Trent, Somerset, 1596 and 1627; two deeds for a house and stable in Temple Street, Bristol, 1631/2 and 1653; one deed of property at Kingswood [near Bristol] Gloucestershire, 1775; one lease of a house at Stephens Bridge [?in Bisley], Gloucestershire, 1687; and one deed of land in Llantilio Crossenny, Monmouthshire, 1735, all in reasonalbe condition, some seals preserved

The two deeds for Bristol concern the Barnes family and the deed for Trent, 1596, concerns the marriage of Christopher Cornelions of Andover, Hants, and Julyan, daughter of Jasper Freedlock of Sherborne, Dorset. The deed endorsed 1582 is really 1596 and the one marked 1628 is really 1627.

Barnes

Cornelions

Freedlock

 

 

 

 

 

 

 

 

 

295

1786

ebay

 

Indenture Marriage Settlement 1786 Geo Saunders & Thomas Greenwood NO RESERVE! 2 page indenture of marriage settlement between George Saunders of City of Bristol and his wife Mary of the1st part and Robert Jeffery of Huntspill in the County of Somerset. John Giles of Mark, Somerset of the 2nd part Also mentions William Saunders, Elias Taylor of Hounston, (now Houndstone Yeovill?) James Bridges, Mr Body, John Stoles, Levi Ames, Dr Jefrery and Duke of Chandos Property includes Skyhorne, Grove Estate, Pesterland, Great Southfield, Bowerhams, Yeo's Estate, Paddock, House, Culverwells, Rowes Garden, Bags Estate, Plimer Hill, Parish of Huntspill, Gatchells 4 signatures and seals 2 pages, good condition, no tears or losses 2 silver Revenue seals 21"x 29"

Saunders

Greenwood

Jeffery

Giles

Taylor

Bridges

Body

Stoles

Ames

 

 

 

296

1890

ebay

 

An attractive and interesting hand written vellum will document dated 31st January 1890 during the reign of Queen Victoria pertaining to James Mortimer of Westonzoyland in the County of Somerset formerly a shoemaker. Names mentioned include: Annie Winslade, Charles Winslade, John Oliver Mortimer, Miss Pitman, Frank Mortimer, Sidney Mortimer, Eliza Jane Elworthy & Matilda Turner. Witnessed by: James Baker & George William Boulting. A sound document bearing the usual storage folds. The will document comprising a single sheet approx. 19” x 13”  and the probate document a single sheet approx. 10” x 13”.  All text fully legible for transcription. Single pendant wafer seal bearing the arms of Her Majesty’s High Court of Justice. Probate Division.

Mortimer

Winslade

Pitman

Elworthy

Turner

Baker

Boulting

 

 

 

 

 

297

1749

www.ancestordocs.co.uk

 

68/23 Long Ashton - 1749 - Lease of Farm and 180 acres of Land by John Gore (Flax Bourton) to Thomas Dowling (Pilton).

Paper Indenture signed and sealed by John Gore, witnessed by Joseph Horwood and Robt Hale. 4small holes in folds, slightly affecting text. £54

Gore

Dowling

Horwood

Hale

 

 

 

 

 

 

 

 

298

1859

www.ancestordocs.co.uk

 

53/145 Ashton, Francis -Midsomer Norton - 1859  Contemporary copy of Probate and Will - paper - names wife Ann. £9

Ashton

 

 

 

 

 

 

 

 

 

 

 

299

1832

www.ancestordocs.co.uk

 

53/142 Baker, George - Wookey - 1832 Solicitors copy of Will - paper, 9 sides - made 1851, when original was forwarded to son - names 2 sons and daughter Ann Gould. £23

Baker

Gould

 

 

 

 

 

 

 

 

 

 

300

1816

www.ancestordocs.co.uk

 

53/122 Baker, Thomas - Wookey Hole - 1816 Later copy of Probated Will - paper [watermarked 1844] - names 6 nephews / nieces [all Baker], gives details of land holdings. £20

Baker

 

 

 

 

 

 

 

 

 

 

 

301

1880

www.ancestordocs.co.uk

 

53/150 Bath, John - Weston Super Mare - 1880 Attested copy of Will of 16/9/1875 - paper, watermarked 1895 - names wife Elizabeth. £10

Bath

 

 

 

 

 

 

 

 

 

 

 

302

1844

www.ancestordocs.co.uk

 

53/138 Beckett, Charles - Bristol / Tellisford - 1844 Copy of Probated Will - paper - names wife, Sarah Jane [nee Moody]. £15

Beckett

Moody

 

 

 

 

 

 

 

 

 

 

303

1824

www.ancestordocs.co.uk

 

53/127 Bryant, Abraham -Shepton Mallet -1824 Contemporary copy of Will - paper - names wife and 4 married daughters [Hayes, Parker, Shilstone, Tutton]. £20

Bryant

Hayes

Parker

Shilstone

Tutton

 

 

 

 

 

 

 

304

1804

www.ancestordocs.co.uk

 

53/115 Clarke, Elizabeth Gregory, spinster - Upton - 1804 Letters of Administration - brother, James. Separate slip of paper with details of 2 Clarke burials [1788] and a Penny burial [1793]. £15

Clarke

Penny

 

 

 

 

 

 

 

 

 

 

305

1730

www.ancestordocs.co.uk

 

53/112 Colstone, James - Shepton Mallet - 1730 Attested copy of Will - noted ‘not proved’ - names brothers [William and John Hyatt] and wife - children not named. £40

Colstone

 

 

 

 

 

 

 

 

 

 

 

306

1852

www.ancestordocs.co.uk

 

53/143 Court, Elizabeth [Betty] -Glastonbury - 1852 - Declaration Original - paper - signed by John Fry Reeves - says that he is residuary devisee and he has the Will of Elizabeth Court in his possession. £15

Court

Reeves

 

 

 

 

 

 

 

 

 

 

307

1903

www.ancestordocs.co.uk

 

53/154 Dyke, John - Keinton Mandeville - 1903 Typed copy of Will and Codicil - paper - Names 3 sons and 2 grandchildren [Chalker], gives details of land holdings. £7

Dyke

Chalker

 

 

 

 

 

 

 

 

 

 

308

1875

www.ancestordocs.co.uk

 

53/148 Field, Corelle Collard - Wivelscombe - 1875 Probated Will - vellum [3 sheets] -some staining and wafer seal loose - names late wife Sarah, reputed wife Mary [Field / Newton], brother, 3 sisters [2 Newton and 1 Meredith], brother in law [Oliver], nephews / nieces [Drew, Hobson, Newton], also late wife’s niece [Powell], brother in law and son [Williams], half brother and children [Sheppard]. £26

Field

Newton

Meredith

Oliver

Drew

Hobson

Powell

Williams

Sheppard

 

 

 

309

1836

www.ancestordocs.co.uk

 

53/136 George, Francis, Batcombe - 1836 Probated Will - vellum - wife not named - names son and 3 daughters [Gibbons, Yeoman]. Details of property, including ‘Three Horseshoes’. £30

George

Gibbons

Yeoman

 

 

 

 

 

 

 

 

 

310

1816

www.ancestordocs.co.uk

 

53/123 George, William - Wanstrow [late of Batcombe] 1816 Probated Will - vellum - names wife and 2 sons. £28

George

 

 

 

 

 

 

 

 

 

 

 

311

1881

www.ancestordocs.co.uk

 

53/151 Goodall, Henry - Shepton Mallett - 1881 Certified contemporary copy of Will and Codicil - paper - names wife 2 sons 3 daughters [1 Clarke], brother, brother in law [Cook]. £13

Goodall

Clarke

Cook

 

 

 

 

 

 

 

 

 

312

1807

www.ancestordocs.co.uk

 

53/117 Higgins, John - Keinton Mandeville - 1807 Copy of Will - paper - names wife, son, 2 daughters [1 married to William King], granddaughter. £20

Higgins

King

 

 

 

 

 

 

 

 

 

 

313

1893

www.ancestordocs.co.uk

 

53/153 Hillier, Alexander - Hatch Beauchamp / Rowbarton - 1893 [son of 53/149] Probated Will - vellum - names wife and 2 sons. Other children not named. £17

Hillier

 

 

 

 

 

 

 

 

 

 

 

314

1878

www.ancestordocs.co.uk

 

53/149 Hillier, Nicholas - Yatton - 1878 [father of 53/153] Probated Will - vellum - names son and 2 daughters [Burgess, Strickland], gives details of property. £18

Hillier

Burgess

Strickland

 

 

 

 

 

 

 

 

 

315

1789

www.ancestordocs.co.uk

 

53/113 King, John - Yeovil - 1789 Office copy of Will made in 1840’s - paper - names wife and brother. £22

King

 

 

 

 

 

 

 

 

 

 

 

316

1802

www.ancestordocs.co.uk

 

53/159 Leman - Bath -  /Purvis, Richard - Beccles - Captain, Royal Navy - 1802 Attested copy of Will - paper. Names wife Lucy (nee Leman) - Bath, but not minor children. Refers to marriage settlement 1779 and extensive lands in Essex, Suffolk and Warwickshire. £30

Leman

Purvis

 

 

 

 

 

 

 

 

 

 

317

1888

www.ancestordocs.co.uk

 

53/152 Lumber, Christopher - Paulton - 1888 Copy of Will - paper - Publican - children, but not named. £9

Lumber

 

 

 

 

 

 

 

 

 

 

 

318

1845

www.ancestordocs.co.uk

 

53/139 Pain, William - Congresbury - 1845 Letter incorporating copy of Will, and legal opinion [given by Melmuth Walters] , on whether the terms of the Will cover all property - Names wife and refers to property in Congresbury. £35

Pain

Walters

 

 

 

 

 

 

 

 

 

 

319

1848

www.ancestordocs.co.uk

 

53/ 141 Parsons, Joel - Yatton - 1848 Certified office copy of Will - paper [10 sides] - names wife, daughter [Young] and granddaughters, also an executor Peter Parsons, Kingstone Seymour. Land in Somerset and Glos. £30

Parsons

Young

 

 

 

 

 

 

 

 

 

 

320

1858

www.ancestordocs.co.uk

 

53/144 Penny, William - Kilmington - 1858 Certified later copy of Will - paper [14 sides] - certified by Registrar with Duty stamps - names, 2 daughters [Ayliff, Westover] and granddaughter [Cox], also gives extensive details of properties in several parishes, including the Bull Inn. £20

Penny

Ayliff

Westover

Cox

 

 

 

 

 

 

 

 

321

1852

www.ancestordocs.co.uk

 

53/143 Reeves, John Fry -Glastonbury / Fitzhead Court - 1852 - Declaration Original - paper - signed by John Fry Reeves - says that he is residuary devisee and he has the Will of Elizabeth Court in his possession. £15

Reeves

Court

 

 

 

 

 

 

 

 

 

 

322

1845

www.ancestordocs.co.uk

 

50/91 Selleck, Thomas - Brompton Regis - 1845 Probated Will - paper - names brother , 2 sisters [ Darch, Richards ], 7 nephews [ including Hare / Ayre, Rew ] and nieces [Hemborough, Waterman ]. £30

Selleck

Darch

Richards

Hare

Rew

Hemborough

Waterman

 

 

 

 

 

323

1821

www.ancestordocs.co.uk

 

53/126 Shum, George Andrew- Bath - 1821 Later office copy of Will, made c. 1835 -paper - names daughter, son in law [Simpson], 3 brothers, other beneficiaries [possibly sisters], Cromwell, Bath - Haskins, Walcott - Ellesbury, London. Gives details of properties. £20

Shum

Simpson

Cromwell

Haskins

Ellesbury

 

 

 

 

 

 

 

324

1816

www.ancestordocs.co.uk

 

53/124 Slatter, Robert - Ilminster - 1816 Attested copy of Probated Will [made 1828] - paper - names 2 sons. £20

Slatter

 

 

 

 

 

 

 

 

 

 

 

325

1837

www.ancestordocs.co.uk

 

53/137 Strode, John - Shepton Mallet - 1837 Probated Will - vellum - names daughter Ann Maria. £24

Strode

 

 

 

 

 

 

 

 

 

 

 

326

1826

www.ancestordocs.co.uk

 

53/129 Swan[s]bury, Thomas - Camerton - 1826 Probated Will - paper - names wife, Elizabeth. £25

Swansbury

 

 

 

 

 

 

 

 

 

 

 

327

1860

www.ancestordocs.co.uk

 

53/146 Sweeting, Melior widow - Castle Cary - 1860 Probated Will - vellum - names daughter [Cooper] with details of property left to her, at Ditcheat. £20

Sweeting

Cooper

 

 

 

 

 

 

 

 

 

 

328

1870

www.ancestordocs.co.uk

 

53/147 Warley, Clement - Bristol - 1870 [see also Oxfordshire 53/108] Copy of Probated Will 1873 - paper - wife and children not named; except daughter, Rhoda, wife of nephew, James Warley. £11

Warley

 

 

 

 

 

 

 

 

 

 

 

329

1825

www.ancestordocs.co.uk

 

53/128 Watts, Henry - Paulton - 1825 Probated Will - paper - names wife and 9 children. £30

Watts

 

 

 

 

 

 

 

 

 

 

 

330

1893

www.ancestordocs.co.uk

 

53/155 Webb, Elizabeth - Twerton / Weston - 1893 [widow of 53/156] Certified copy of Probated Will - names cousin, Sarah Druce and niece Amy Sims, Birmingham. £10

Webb

Druce

Sims

 

 

 

 

 

 

 

 

 

331

1880

www.ancestordocs.co.uk

 

53/156 Webb, Silas - Twerton - 1880 [husband of 53/155] Certified copy of Probated Will - names wife Elizabeth. £9

Webb

 

 

 

 

 

 

 

 

 

 

 

332

1832

www.ancestordocs.co.uk

 

53/133 White, John - Yeovil - 1832 Letters of Administration - vellum - daughter, Sarah, wife of Frederick Bide. £11

White

Bide

 

 

 

 

 

 

 

 

 

 

333

1811

www.ancestordocs.co.uk

 

53/121 White, Richard - Batcombe - 1811 Copy of Will - paper - names 8 children - wife [not named] died 1811 / 1812. £22

White

 

 

 

 

 

 

 

 

 

 

 

334

1809

www.ancestordocs.co.uk

 

53/119 Whyting, Arthur - Shepton Mallet - 1809 Contemporary Attested copy of Will - paper - names sister and nieces [George], nephew [Hayes] and cousin [Betty, wife of John Lancaster] - gives details of properties owned. £25

Whyting

George

Hayes

Lancaster

 

 

 

 

 

 

 

 

335

1809

www.ancestordocs.co.uk

 

53/120 Whyting, Arthur - Shepton Mallet - 1809 [see53/119] Later certified copy of Will, made c. 1819 -paper - names sister and nieces [George], nephew [Hayes] and cousin [Betty, wife of John Lancaster] - gives details of properties owned. £20

Whyting

George

Hayes

Lancaster

 

 

 

 

 

 

 

 

336

1803

www.ancestordocs.co.uk

 

53/114 Whyting, Thomas- Shepton Mallet - 1803 Official copy of Letters of Administration, signed by Dep. Reg. - paper - names daughter, Ann wife of Joseph George. £10

Whyting

George

 

 

 

 

 

 

 

 

 

 

337

1872

www.ancestordocs.co.uk

 

53/166 Woolford, Henry - Broad Blunsdon - 1872 Probated Will and Codicils - vellum - names wife and her nephews and nieces (Piniger, and Tuck, of Portishead, Somerset). Gives details of land.  £23

Woolford

Piniger

Tuck

 

 

 

 

 

 

 

 

 

338

1846

www.ancestordocs.co.uk

 

53/140 Wright, William - Chard - 1846 Copy of Will - paper - names wife, brother and 2 sisters and refers to land held of the manor. £20

Wright

 

 

 

 

 

 

 

 

 

 

 

339

1819

www.ancestordocs.co.uk

 

53/125 Yeoman, John - Glastonbury - 1819 Contemporary copy of Probated Will - paper - names wife, Honour, main beneficiaries after wife’s death - James and Roger Rood and their children, including John Yeoman Rood, sister in law, Mary West, and daughters in law [or step daughters] Ann Smart and Ann Stone. Details a lot of other small legacies and land holdings. £30

Yeoman

Rood

West

Smart

Stone