Home

 

Back to County Index Page

 

Somerset 340-404

Û

Somerset 201-339

Ü

Somerset 405-500

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

340

1752

ebay

 

Offered is this two page vellum document dated 19th March 1752. it measures 22 inches long by 35.5 inches wide. it is between Elizabeth Crewe, John Foulkes, Charles Crewe, Samuel Egerton and The Reverend Joseph Crewe. It deals with the lease and release of messuages, a mansion house and hereditaments with a piece of land called Abbey Orchard in the City of Bath in the County of Somerset. Mentioned in the document is an open area called Royal Forum and premises called Centre House. The document retains the revenue stamp and six wax seals with two signatures. it is very well written and a clean document.

Crewe

Foulkes

Egerton

 

 

 

 

 

 

341

1821

ebay

 

1821 English Vellum Indenture Handwritten vellum indenture dated 1821 with one red wax seal. The indenture pertains to deal with a lease between several parties names of Frances Catharine Warren of Lyme Regis in the county of Dorset Spinster of the one part and The Reverend Robert Montague Austin Clerk Rector of Rolston in the couty of Wilts and also Vicar of Mere in the county of Somerset The Reverend William Mardwicke CLerk Recotr of Outwell new Wisbeach in the county of Cambridge and John SpurwayMilverton in the said county of Somerset Esquire of the other part.  Large fancy printed vignette, Blue Tax Revenue Stamp, and 1 red wax seal.  Fine condition, measures approx 28 x 23.

Warren

Austin

Mardwicke

Spurway

 

 

 

 

 

342

1875

ebay

 

An interesting hand written paper document Conditions of an Auction to be held at Scarletts’ Nags Head Hotel in Taunton, Somerset on the 5th day of August 1875 by Messrs Edwin Wotton and Co for the sale of the several Lots of Land mentioned and described in the annexed Advertisement. Pertaining to the Flook Estate, Taunton, Somersetshire. Plus a hand written first draught of the same document. Both paper documents, bearing usual storage folds with discolouration on the left side of all pages and some paper loss on the blank last page of first document. Comprising eight and seven pages of text respectively on period watermarked paper approx. 13” x 16” &  10” x 16” respectively with all text fully legible for transcription.

 

 

 

 

 

 

 

 

 

343

1876

ebay

 

An attractive and interesting hand written vellum will document dated 1st May 1876 and Letter of Administration dated 10th October 1902 during the reigns of Queen Victoria and King Edward VII respectively. Pertaining to George Whittle of Grove Farm in the Parish of Kingston near Taunton in the County of Somerset Yeoman. Names mentioned include: Elizabeth Whittle. Witnessed by: George Lovibond & John Lewis. An extremely clean and crisp document bearing the usual storage folds. The Will document comprising a single sheet approx. 19” x 14” and the Administration document a single sheet approx. 10” x 13”. All text fully legible for transcription.

Whittle

Lovibond

Lewis

 

 

 

 

 

 

344

1858

ebay

 

Writ of summons issued by the Writ Office, Court of Common Pleas, to Alexander Talbot Eustace Malpas of Heathfield Lodge, Taunton in the County of Somerset, to appear before the Court of Common Pleas in an action brought by Edward Noble, plaintiff. Witnessed at Westminster on the 28th August 1858. An interesting legal document where Noble is claiming £10 from Malpas in payment of an unpaid bill for goods delivered in 1857. Printed form on vellum with handwritten entries and signatures. Good condition, but some creasing.

Malpas

Noble

 

 

 

 

 

 

 

345

1858

ebay

 

Writ of summons issued by the Writ Office, Queen's Bench to Edward Barrett of 3 Park Terrace, Taunton in the County of Somerset, to appear before the Queens Bench in an action brought by Henry Procter Jackson, plaintiff. Witnessed at Westminster on the 2nd November 1858. An interesting legal document where Jackson is claiming £30.10.00 from Barrett in payment of an unpaid bill dated at Kingston upon Hull 24 August 1858. Printed form on vellum with handwritten entries and signatures. Good condition.

Barrett

Jackson

 

 

 

 

 

 

 

346

1855

ebay

 

Writ of summons issued by the Writ Office, Exchequer of Pleas, to J Elworthy, Taunton in the County of Somerset, to appear before the Court of Exchequer Pleas in an action brought by Edward Workman and Gundry Stephens, plaintiffs. Witnessed at Westminster on the 27th October 1855. An interesting legal document where the plaintiffs were claiming £6.7.0 from Elworthy in payment of unpaid bills for goods dated at Bristol March to October 1855. Printed form on vellum with handwritten entries and signatures. Good condition.

Elworthy

Workman

Stephens

 

 

 

 

 

 

347

1813-1839

ebay

 

An interesting hand written Abstract draught referring to the Title of Charles Noel Welman Esquire and others to the Manor and demense lands of Weston Zoyland in the County of Somerset. This is a very large and comprehensive document, which contains a deal of legal waffle, but giving a very detailed outline of the family of  Benjamin Hawkins of the City of Exeter through to his heirs by the names of Welman of Higher and Lower Pondisford and Hawker and their descendants. Other surnames include: Noel, Gardiner, Blake, Toller, Thompson, (Lord) Barham, Helyar, Duntze, Troogood, Edye, Manning, Sampson, Farrer, Bernard, Nicholletts, Matthews, Trevelyan, Perring, Blount, Jones, Slesser, Bingham & Camplin. Entries dated from 12th January 1813 to 27th December 1839 (with brief family references from 17C). A good clean paper document bearing a single central fold and very light ragging to the edges. Comprising forty one pages of period watermarked paper approx. 13” x 16” with all text legible for transcription.

Welman

Hawkins

etc

 

 

 

 

 

 

348

1822-1873

ebay

 

An interesting hand written Abstract of the Title of William Edward Cox Esqr of Taunton Deane Somerset. Spanning the years 1822 to 1873. This is a large and comprehensive document, which contains a deal of legal jargon, but bearing reference to numerous relation’s names, local names and property, including a reference to the Castle of Taunton, associated with William Cox. A comprehensive paper document bearing usual storage folds. Comprising twenty four pages of text written upon period watermarked paper approx. 13” x 16” . Some minor staining to majority of pages, but all text legible for transcription.

Cox

 

 

 

 

 

 

 

 

349

1873

ebay

 

An attractive and interesting Letter of Administration document dated 5th May 1873 during the reign of Queen Victoria. Pertaining to the estate of Eliza Barnard late of the Langford  in the County of Somerset Spinster. Other names mentioned include: Mary Chorley Barnard + 2 witnesses. A clean document bearing the usual storage folds. Comprising a single sheet approx. 10 ½ ” x 12”. All text fully legible for transcription. Bearing a single pendant wafer seal bearing the arms of the Court of Probate  Taunton.

Barnard

 

 

 

 

 

 

 

 

350

1898

ebay

 

An attractive and interesting hand written vellum Will document & Probate Letter of Administration dated 28th May 1898 & 23rd November 1898 respectively during the reign of Queen Victoria pertaining to Elijah Barnstable of Middlezoy in the County of Somerset Yeoman. Contains good references to family & property. Names mentioned include: Charlotte Barnstable, Lot Barnstable, Mary Ann Barnstable, Frederick Barnstable, Properties mentioned include: Messuage in Middlezoy no 402 on the Tithe Commutation Map 9 & a plot of land known as Beaks and numbered 404 on the said Map. Witnessed by: George Lovibond & Eleanor Frances Lovibond. A very clean document bearing the usual storage folds. The will document comprising a single sheet approx. 23” x 16”  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.

Barnstable

Lovibond

 

 

 

 

 

 

 

351

1898

ebay

 

An interesting group of paper receipt documents all dated 1898 from local trades persons of Weston Super Mare to the local Committee Somerset County Show. Names mentioned include: J. Walker, H. Vincent (Cab Hire), L. Bowen, B. Westlake, C. L. Tanmer, W. C. Thomas (Draper), F. C. Shaddick (Stationer/Printer), Lloyd & Son (Groundwork), J. P. Curtis (Plumbing), W Quiulcole? & Blackmore. A group of very clean documents bearing the usual storage folds. All text fully legible for transcription. 6 with one penny Victoria revenue stamps endorsed with the signatures of recipients.

 

 

 

 

 

 

 

 

 

352

1639

ebay

 

Vellum indenture recording the lease of a property in Michell Creech??, Somerset, between George Raymond of Michell Creech, and Emlon Balle. Dated the 3rd day of May in the 15th year of the reign of Charles I [1639]. An indenture regarding lease of a close of land called Foxhole (2 acres). Handwritten in English on vellum. Good condition. Signatures, but seal missing. 47 by 24 cm.

Raymond

Balle

 

 

 

 

 

 

 

353

1858

ebay

 

Writ of summons issued by the Writ Office, Queen's Bench to Edward Barrett of 3 Park Terrace, Taunton in the County of Somerset, to appear before the Queens Bench in an action brought by Henry Procter Jackson, plaintiff. Witnessed at Westminster on the 2nd November 1858. An interesting legal document where Jackson is claiming £30.10.00 from Barrett in payment of an unpaid bill dated at Kingston upon Hull 24 August 1858. Printed form on vellum with handwritten entries and signatures. Good condition.

Barrett

Jackson

 

 

 

 

 

 

 

354

1858

ebay

 

Writ of summons issued by the Writ Office, Court of Common Pleas, to Alexander Talbot Eustace Malpas of Heathfield Lodge, Taunton in the County of Somerset, to appear before the Court of Common Pleas in an action brought by Edward Noble, plaintiff. Witnessed at Westminster on the 28th August 1858. An interesting legal document where Noble is claiming £10 from Malpas in payment of an unpaid bill for goods delivered in 1857. Printed form on vellum with handwritten entries and signatures. Good condition, but some creasing.

Malpas

Noble

 

 

 

 

 

 

 

355

1697

ebay

 

Handwritten English agreement on paper regarding monies to be paid under the will of Thomas Strode of Raperton in the County of Somerset to his daughter Elizabeth, dated 1697 during the reign of King William III. The agreement evidently requires a sum of Two Thousand Pounds be held on her behalf until she makes a property purchase. Five red wax seals and several signatures, including Sarah Strode, Elizabeth Strode, Wm Brewer, Tho: Brewer and Ja Lawr: Churley?. Very Good with mostly minor breaks to folds with two having light loss. Measures 11.5 x 15".

Strode

Brewer

Churley

 

 

 

 

 

 

356

1870s

Chapel Books

 

Hassell Family Bible

Containing a short family register, this concerns the family in Bishop Sutton in the 1870s.

Hassell

 

 

 

 

 

 

 

 

357

1871

Chapel Books

 

[Bath]  Covenant to Produce Title Deeds

This 1871 covenant concerning a couple of houses in Bath has a scedule of title deeds, the majority concerning various members of the Rivers family of Hampshire.   2 large parchment sheets.  (ref 3/475)

Rivers

 

 

 

 

 

 

 

 

358

1921

Chapel Books

 

[Draycott]  Sale Poster

This sale of outdoor effects, shop goods and furniture was held at the Post Office in 1921 following the death of Henry Spencer.  Being only a poster announcing the sale, the descriptions of the items are only very general, nevertheless this is a useful local history item.  Items in the sale include 'Excellent Waggonette with Cushions and Hood.....2 Blacksmith's Pear-shape Bellows.....Iron French Bedsteads.....Costly Knitting Machine.....Seven Pairs of Men's Army Boots'.  Paper, single sheet, approx 17"x22", multifolded, very nice condition.  (ref 5128)

Spencer

 

 

 

 

 

 

 

 

359

1793

ebay

 

Here we have an Indenture which is dated 1793 . It concerns a lease for one year between Thomas Tompkins of Yeovill and a Sarah Leveridge of Yeovill. The size is 22 " inches by 14 " inches and I believe it to be on vellum. It is in very good condition and has a wax seal on the bottom and a blue stamp on the side.

Tompkins

Leveridge

 

 

 

 

 

 

 

360

1739

ebay

 

Here we have an Indenture which is dated 1739 which makes it George the Second. It concerns land for a term of 1,000 years The size is 24 " inches by 19 " inches and I believe it to be on vellum. The people mentioned are a Richard Tuthill, Clerk and his wife Mary Tuthill of ...seymore in the county of Somerset . I can't quite make out some of the names but witnesses were a John Rickman and a George Day. Condition is not to bad but as you can see in the pictures there is a bit of a stain on the top, no idea what it is. Also there is a strange oval hole near to the words This Indenture. Two wax seals on the bottom and a blue stamp on the side. From the image, I make the location Wedmore and one of the parties John Leakey. Refers to property known as the George, possibly an Inn? Richard Tuthill was later the incumbant at Huntspill.

Tuthill

Rickman

Day

Leaker

 

 

 

 

 

361

1796

ebay

 

Here we have an Indenture which is dated 1796 . It concerns what i think is a lease. The size is quite large, 35 " inches by 27 " inches and I believe it to be on vellum. The people mentioned are a Sarah Leveridge and a Mary Hofsiter . (From the image I make this Rossiter). The area is Yeovill in Somerset. It is in good condition with one wax seal on the bottom and two blue stamps on the side.

Leveridge

Rossiter

 

 

 

 

 

 

 

362

1774

ebay

 

Here we have an Indenture which is dated 21 May 1774 . It concerns a lease for one year between Richard Henry Alexander Bennet Esq. Lord of the Manor of Ebor.... in the county of Somerset and Elizabeth Clarke. The size is 22 " inches by 18" inches and I believe it to be on vellum. The area for the Indenture is Somerset but I cannot make out the town.

 

 

 

 

 

 

 

 

 

363

1761

ebay

 

Here we have an Indenture which is dated 1761 . It concerns a lease for 6 months between Richard Rofistor (Rossiter?) of Bishops Liddoard or Lydoard in the county of Somerset and a John Francois (ffraunceis?)of Combflordy Somerset. . The size is 20 " inches by 12 " inches and I believe it to be on vellum. It is in nice condition and has a wax seal on the bottom and a blue stamp on the side.

Rossiter

ffraunceis

 

 

 

 

 

 

 

364

1648

Dominic Winter 25 Aug 2004

390

Church Seat. Vellum Indenture dated 26th August 1648, in which Sir William Catchmay [Catchning] and Dame Elienor Catchmay [Elinor Catchning] grants unto Walter Catford for the sum of 20, a watermill in North Petherton with all appurtenances, as well as the moiety of one seat in the south side of the Parish Church of North Petherton, with two papered pendant wax seals attached

Catchmay

Catford

 

 

 

 

 

 

 

365

1593

Dominic Winter 25 Aug 2004

391

Fine Elizabethan vellum indenture, dated 20th March in the 35th year of her reign [1593], between Lord John Lumley [1534-16091], Richard Lewkenor of Middle Temple London, John Lampton of the City of London, John King, John Oliver and others, recording in detail the sale of lands in Knole in Somerset, together with rights to comon and estovers, with signatures of Lord Lumley, Richard Lewkenor and John Lampton, with two very fine pendant wax seals appended, both showing various coats of arms

Richard Lewkenor was knighted in 1600 and later became chief justice of Chester from 1600 until his death in 1616.

Lumley

Lewkenor

Lampton

King

Oliver

 

 

 

 

366

1899

ebay

 

Offered is this three page vellum document dated 14th July 1899. It measures 15.75 inches long by 10.25 inches wide. It is between Kate Pole, Thomas Pole, George Gooding Pole and Herbert Copp. It deals with the mortgage of two plaots of land facing Ellenborough Park and White Cross Road in Weston-Super-Mare in the County of Somerset. It retains the revenue stamp together with the four wax seals and signatures of those listed. A clean and well written document.

Pole

Copp

 

 

 

 

 

 

 

367

1877

ebay

 

A mortgage dated 5th of May 1877 on the White Hart Public House situated in Palmer Street Weston-Super-Mare Somerset, between R. Hancock and E.E. Baker, Baker signed Hancock gives his mark, size approx 30 x 23 inches. Condition near mint, recently released from a solicitors office in Bristol, all handwritten.

Hancock

Baker

 

 

 

 

 

 

 

368

1831

ebay

 

A lease for one year between John Channing innkeeper and William Dyer on the one part and John Fry Reeves of the other part on the New Inn North Petherton Somerset, with two nice decorated seals, size 27 x 19 inches. Condition not far off mint, recently released from the office of a Bristol solicitor.

Channing

Dyer

Reeves

 

 

 

 

 

 

369

1677

ebay

 

handwritten English conveyance dated 1677 during the reign of King Charles II being the conveyance of Hilliards Place in Bromfield in the County of Somerset by Sir Haswell Tynte, a Baronett, of the one part; and William Webber, a Yeoman of Charlinch, of the second part. Interesting conveyance for a period of 99 years involving an infant, Robert Knight, evidently all part of a marriage agreement. Nicely penned in English with red wax seal and witness signatures on paper. Very Good condition, portion of line of text with loss and a few tiny holes. Measures 8.5 x 13". Also mentions Eliuzabeth and Joane Kebby

Tynte

Webber

Knight

Kebby

 

 

 

 

 

370

1883

Lesley Aitchison Website

 

1883 PARTICULARS OF A VALUABLE FARM, Consisting of a convenient Dwelling-house and Garden In Merriott, now in the occupation of the Rev. H.J. Tressider; A Large Farm-Yard with a fixed Eight- Horse-Power Engine.... Meadow and Arable Land Situate in the parish of Merriott and partly in the parish of Crewkerne, containing altogether upwards of 98 Acres. Also 4 Cottages in Broadway, Merriott, Which will be offered for Sale by Messrs. Maynard At the George Inn, Crewkerne, On Tuesday, the 17th July. Moorlands Farm, Merriott & Crewkerne

Tressider

 

 

 

 

 

 

 

 

371

1574

Lesley Aitchison Website

 

1574 OBLIGATION BOND of Richard Pyleman of Mylcombe Stream in the parish of Broomfield husbandman to Richard Bobbey of Brookfield, husbandman, for forty pounds. Broomfield

Pyleman

Bobbey

 

 

 

 

 

 

 

372

1638

Lesley Aitchison Website

 

1638 LEASE of lands in Broomfield, Sir William Portman of Orchard to William Wynter of Clapton. Broomfield

Portman

Wynter

 

 

 

 

 

 

 

373

1560

Lesley Aitchison Website

 

1560 LEASE of Broadstone's tenement in Dundry, with arable and pasture land. Geoffrey Upton to Thomas Dole, husbandman, and Johana his wife. Dundry

Upton

Dole

 

 

 

 

 

 

 

374

1680

Lesley Aitchison Website

 

1680 MORTGAGE by Demise of Broomclose Meads, Four Acres, Little Plot, 6 acres bounded by the watercourse that runs to Wellington on the East, a 4 acre close called Cutlers, John Musgarve of Wellington to Richard Wyatt of Nynehead. Wellington

Musgarve

Wyatt

 

 

 

 

 

 

 

375

1558

Lesley Aitchison Website

 

1558 LEASE of the tithe of corne and garbe of North Bower in Bridgwater, Nicholas Halswell of Goathurst to Edward Popham. Bridgwater

Halswell

Popham

 

 

 

 

 

 

 

376

1801

Lesley Aitchison Website

 

TO BE SOLD BY AUCTION by Mr. George Gill at the Wool-Pack Inn in Axbridge... 21st Day of December next... Divers Messuages and Land… Axbridge and Cheddar. Poole, Printer, Bridgwater, Nov. 14th, 1801. Poster, size 15" x 10", folded, listing ten Lots, with occupiers, including houses at the East side of the Church Steps, School House in the Church Yard, Stables in Cock Row, house in East Street, Stable in Pook Lane etc. Only one of the lots is in Cheddar, 2 acres known as Nobbs Mead. On the back is written a list of 33 'Names of Commoners', including Lord King, John Scaly, Edward Portman, with 'Names of Estates'(not clear whether this relates to Axbridge)

King

Scaly

Portman

 

 

 

 

 

 

377

1853

ebay

 

MANUSCRIPT DEED Gloucester BRETTELL to WOOD 1853. from the reign of QUEEN VICTORIA MANUSCRIPT DOCUMENT This being an COPY TITLE DEED OF RELEASE OF LEGACY OF £2,500 UNDER THE WILL AND SETTLEMENT EXECUTED IN CONTEMPLATION OF THE MARRIAGE OF WILLIAM WOOD BLAKE AND MARGARET POLLOCK BETWEEN ANN ELIZABET BRETTELL LATE OF OLDLAND HALL IN THE COIUNTY OF GLOUCESTER BUT NOE OF BATH, HESTOR WILSON OF THE CITY OF CHESTER, EDNA STANTON OF BELLAN PLACE IN THE COUNTY OF DENBIGH, THOMAS IVES BRAYNE HOSTAGE OF WINNINGTON IN THE COUNTY OF CHESTER GENTLEMAN AND MARY HIS WIFE, SARAH BUDGETT OF OLDLAND HALL RICHARD JONES OF BBELLAN PLACE AND EMMA HIS WIFE, THOMAS HORATIA WOOD OF RODE HEATH IN THE COUNTY OF CHESTER AND WILLIAM HOOD BLAKE OF WINNINGTON OF THE FIRST PART; THE VENERABLE ISAAC WOOD OF NEWTON HALL MIDDLEWICH IN THE SAID COUNTY OF CHESTER ARCHDEACON OF THE DIOCESE OF CHESTER AND EDWARD WOOD OF PORTHIN IN THE COUNTY OF STAFFORD TRUSTEES . TWO SHEETS OF VELLUM ESCUTCHEONED REVENUE STAMPS  WAX SEALS GUARANTEED ORIGINAL SIZE 29 INCHES X 23 INCHES

Blake

Pollock

Brettell

Wilson

Stanton

Hostage

Budgett

Jones

Wood

378

1697

ebay

 

Indenure recording the sale of lands in Churchill, Somerset, between Sir Benjamin Bathurst of St James within Westminster, Knight, Caroletta Hastings one of the daughters of Sir John Churchill, Knight, late Master of the Rolls, deceased, and the widow of colonel Anthony Hastings, deceased, and Samuel Floord of Stock in Churchill, Somerset, yeoman. Dated the 19th day of August in the 9th year of the reign of William III [1697]. Sale of a parcel of land called the Grove in Stock in the parish of Churchill, and also a wood called Stockwood and coppice woods. Handwritten in English on vellum. Very good condition. Signatures and seals. Document size: 48 by 30 cm.

Bathurst

Hastings

Churchill

Floord

 

 

 

 

 

379

1746

ebay

 

Indenture recording the sale of lands in Churchill, Somerset, between Samuel Webb of Iron Acton, Gloucestershire, tanner, and John Cambe of Over Langford in the parish of Churchill, Somerset, gentleman. Dated the 20th day of October in the 20th year of the reign of George II [1746]. Sale of a number of parcels of land totally 56 acres in the parish of Churchill, called The Oare and adjoining Stock Wood. Handwritten in English on vellum. Light foxing otherwise good condition. Signature and seal. Document size: 43 by 30 cm.

Webb

Cambe

 

 

 

 

 

 

 

380

1877

ebay

 

A mortgage dated 5th of May 1877 on the White Hart Public House situated in Palmer Street Weston-Super-Mare Somerset, between R. Hancock and E.E. Baker, Baker signed Hancock gives his mark, size approx 30 x 23 inches. Condition near mint, recently released from a solicitors office in Bristol, all handwritten.

Hancock

Baker

 

 

 

 

 

 

 

381

1735

ebay

 

An indenture recording the lease of several houses and lands in Durleigh and Bridgewater between Brent Reynell Spiller of Shepperton, Middlesex, esquire, and Mary his wife, and Phillip Baker of Bridgewater Somerset, esquire. Dated the 1st day of July in the 9th year of the reign of George II [1735]. A neat indenture relating to a messuage called Groom House als Groves House with 18 acres of land, meadow, pasture and wild marsh and land called Clifton Moor, situate in Durleigh, Somerset. Also 2 closes called Crophill in Bridgewater.  Also a number of lands called Chilton Moor, Redland, Chinhorne, Mount Radford and Bradness. Handwritten in English on vellum. Very light browning else good condition. Document size: 70 by 42 cm. Bold signatures and small seals.

Spiller

Baker

 

 

 

 

 

 

 

382

1860

ebay

 

A large conveyance approx size 29 x 24 inches dated 23rd Dcember 1860, conveying the Rodney Stoke Inn plus land and other premises situated at Rodney Stoke, Somerset, from Mrs Elizabeth Jones and others to Mrs Mary Lacy, carries blue stamp of Victoria and four red seals. Condition straight from a solicitors safe in Bristol, condition near mint, public house conveyances are now scarce, the total value of the conveyance was £920. Signatures include Geo Duckett.

Jones

Lacy

Duckett

 

 

 

 

 

 

383

1755

ebay

 

Handwritten English vellum deed dated 1755 during the reign of King George II, featuring a printed vignette incorporating a portrait of the King. The deed conveys aq property known as Freak's Hill in Hardway in South Brewham in the County of Somerset between William Horsington, a Gentleman, and John Field, a Clerk, both of the first part; and Henry Hoare of Wilts, an Esquire. Beautifully penned with three blue revenue stamps with insert, tax stamp, and two red wax seals on cloth tags impressioned with the bust of a man. Nice docketing on verso. Fine condition, measures 24 x 12.5".

Horsington

Field

Hoare

 

 

 

 

 

 

384

1753

ebay

 

1753 VERY OLD DOCUMENT IN VERY NICE CONDITION,CONCERNING A JOHN AND MARY BROWN OF MELLS SOMERSET LEASING SOME PROPERTIES IN KINGSTON-UPON-THAMES SURRY (THEIR SPELLING).THE WAX SEALS ARE BEAUTIFULLY FORMED AND ARE STILL PERFECT AS ARE THE REVENUE STAMPS,3 X 6d SEE PICTURES.MEASURES 22" X 15".

Brown

 

 

 

 

 

 

 

 

385

1573

Dominic Winter 6 Oct 2004

440

Elizabethan vellum indenture, dated 12th July 1573, Richard Pileman of BromfyIde, yeoman, John Acastle, John Kebbye and Richard Kebbye of BromfyIde, for the sum of sixteen pounds and ten shillings, lease to Richard Kebbye, Gyles Kebbye and Agnes Kebbye, a close of nine acres called the Higher Whitland, a close of six acres called Brod Oke Close, a close of four acres called The Botum Close etc., for an annual rent of half a groat [twopence], pendant wax seal attached, with a translation

Pileman

Acastle

Kebbye

 

 

 

 

 

 

386

1753

ebay

 

A vellum indenture recording hte assignment of rights to a vicarage in St Mynford als Mynfree, Cornwall, between John Carthew of St Austell, Cornwall, esquire, Christopher Treise of Trenance, and James Carthew of the Burrough of Liskeard, Clerk. Also mentions the Reverand John Sanford of Walford, Somerset, Clerk. Dated 20th January 1753. This neat indenture regards the patronage, donation, advowson and right of presentation and free disposition of the vicarage of the parish church of St Mynford als Mynfree, Cornwall. Handwritten in English on vellum. Good condition with some foxing. 51 by 32 cm. Signatures and seals.

Carthew

Treise

Sanford

 

 

 

 

 

 

387

1825

ebay

 

Vellum document - Eastham, Essex dated 2 August, 1825. Conveyance of Freehold Land and House at Eastham in Essex. Between John Pullen of London, Gentleman, Thomas Pycroft of the City of Bath in the County of Somerset and John Rayley of the Stock Exchange, London. "all that parcel of ground containing by estimation, half an acre, messuage, brewhouse, stable, greenhouse and all other buildings situate and lying in the said Parish of Eastham in the County of Essex............." Signatures of John Pullen and John Rayley. Wax Seals. Measures 26ins x 24ins. **Five page document.****

Pullen

Pycroft

Rayley

 

 

 

 

 

 

388

1818

ebay

 

MANUSCRIPT DEED Borough OF YEOVIL Burgesses to GOODLAND 1818. MANUSCRIPT INDENTURE DOCUMENT BEING A LEASE OF ALL THAT CHAMBER CALLED BY THE NAME OF COURT CHAMBER BEING IN THE BOROUGH OF YEOVIL ( IN THE COUNTY OF SOMERSET ) ADJOINING THE CHURCH YARD AND NOW IN THE POSSESION OF THE PORTREEVE AND BURGESSES.

 

PORTREEVE AND BURGESSES 'Like Taunton and many other towns Yeovil was a borough by prescription, that is to say a borough by ancient usage and custom but having no known charter of incorporation. It was not until 1854 that Yeovil applied for an Act of Parliament to establish the right to have a Mayor and Corporation, and the first Mayor was elected in November of that year. For long Yeovil's chief citizen, chief magistrate and sort of town manager had been the person holding the ancient office of portreeve. He was originally appointed by the lord of the manor, but Yeovil centuries ago obtained the right to elect the portreeve from its own burgesses. It was an onerous office, almost a full time job, and for this reason was held only for a year. Because of the work entailed there were those who would not accept the office except under pressure. Some boroughs, and Yeovil was one of them, had the drastic penalty of pulling his house about his ears if he refused office. This actually occurred to a Yeovil burgess, Geoffrey the Lorimer, in the 14th century, and he found he had no redress. ' Reference: From the Western and Somerset Mercury written by John Bailey and was originally published on July 18, 1969.

 

BETWEEN GEORGE WILLINGTON OF YEOVIL IN THE COUNTY OF SOMERSET DRUGGIST AND PORTREEVE OF THE BOROUGH OF YEOVIL AND THE BURGESSES OF THE SAME BOROUGH OF THE ONE PART AND BENJAMIN GOODLAND OF YEOVIL BUTCHER OF THE OTHER PART. GUARANTEED GENUINE AND IN FINE CONDITION - ESCUTCHEONED REVENUE STAMP RED WAX  SEAL OF THE BOUROUGH OF YEOVIL SIZE 31 INCHES X 24 INS ON ONE SHEET OF VELLUM AND SIGNED BY THE PORTREEVE AND BURGESSES

Willington

Goodland

 

 

 

 

 

 

 

389

1675

ebay

 

Handwritten English vellum indenture dated 1675 during the reign of King George III being the conveyance of a Mansion house and accompanying property located at Board Cross in Shepton Mallet in the County of Somerset between John Joy, a Carpenter, and William Williams, a Cloth worker, and his wife Sarah, and Edward Burge and his wife Elizabeth, of the one part; and William Joy, a Baker, of the second part. Nicely penned with fancy printed vignette, blue revenue stamp with insert, tax stamp, and five red wax seals on vellum tags with impressions. Very Good condition, mild discoloration and light creasing. Measures 29 x 24".

Joy

Williams

Burge

 

 

 

 

 

 

390

1729

ebay

 

Handwritten English vellum indenture dated 1729 during the reign of King George II being the conveyance of over two hundred acres of land in South Brewham in the County of Somerset, evidently Manor property. Beautifully penned with fancy printed vignette, three blue revenue stamps, tax stamp, and three red wax seals on maroon tags. The indenture is between Elizabeth Kates, a Widow, of the one part; and Thomas Kates, Yeoman, of the second part; and William Sharp, a Gentleman, of the third part. Grain of animal skin nicely apparent at gutter. Docket on verso. Very Good condition, mild discoloration and small natural thin. A handsome piece, nice for display ! Measures 26.5 x 23.5".

Kates

Sharp

 

 

 

 

 

 

 

391

1803

ebay

 

MANUSCRIPT DEED Othery SOMERSET Westcott > Tucker 1803. REIGN OF KING GEORGE III - 201 years old MANUSCRIPT INDENTURE DOCUMENT BEING THE CONVEYANCE OF A DWELLING HOUSE AT OTHERY  IN THE COUNTY OF SOMERSET KNOWN BY THE NAME OF LITTLE ENGLAND. AND ALSO ALL THAT PEW OR SEAT TO THE SAID MESSUAGE SITUATE IN THE PARISH CHURCH OF OTHREY (FULL DETAILS OF POSITION IN DEED) BETWEEN JOHN DURANT OF RINGWOOD IN THE COUNTY OF SOUTHAMPTON GENTLEMAN OF THE FIRST PART JOHN WESTCOTT OF THE SAME PLACE GENTLEMAN AND JAMES WESTCOTE OF AVON IN THE PARISH OF SOPLEY IN THE COUNTY OF SOUTHAMPTON GENTLEMAN OF THE SECOND PART WILLIAM TUCKER OF OTHERY YEOMAN OF THE THIRD PART AND THOMAS MULLINS OF GOATHURST IN THE COUNTY OF SOMERSET. GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMP RED WAX  SEAL SIZE 30 INCHES X 24 INS ON THREE SHEETS OF VELLUM

Durant

Westcott

Tucker

Mullins

 

 

 

 

 

392

1785

ebay

 

MANUSCRIPT DEED Aller SOMERSET Winter > Atyeo 1785. REIGN OF KING GEORGE III - 219 years old MANUSCRIPT INDENTURE DOCUMENT BEING THE ASSIGNMENT OF FOURTEEN ACRES OF MEADOW LAND AT ALLER IN THE COUNTY OF SOMERSET. BETWEEN CHARLES WINTER OF STOGUMBER IN THE COUNTY OF SOMERSET GENTLEMAN OF THE ONE PART AND WILLIAM ATYEO OF OTHERY IN THE SAID COUNTY GENTLEMAN. GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION -  ESCUTCHEONED REVENUE STAMP RED WAX  SEAL SIZE 30 INCHES X 24 INS ON ONE SHEET OF VELLUM

Winter

Atyeo

 

 

 

 

 

 

 

393

1769

ebay

 

MANUSCRIPT DEED Othery SOMERSET Taverner > Thomas 1769. REIGN OF KING GEORGE III - 235 years old MANUSCRIPT INDENTURE DOCUMENT BEING A MORTGAGE FOR TWO FIELDS AND PARCELS OF MEADOW KNOWN BY THE NAME OF THE TWO SEVEN ACRES LYING AND BEING NEAR THE MOORE IN THE PARISH OF ALLOR IN THE COUNTY OF SOMESET. PLUS REFERENCES TO OTHER CLOSES OF LAND AND TENENTS BETWEEN EDWARD TAVERNER THE YOUNGER OF OTHERY IN THE COUNTY OF SOMERSET YEOMAN OF THE ONE PART AND ELIZABETH THOMAS OF HEYGROVE WITHIN THE PARISH OF BRIDGWATER IN TH ECOUNTY OF SOMERSET. GUARANTEED GENUINE AND IN FINE CONDITION - ESCUTCHEONED REVENUE STAMP RED WAX  SEAL SIZE 25 INCHES X 30 INS ON THREE SHEETS OF VELLUM

Taverner

Thomas

 

 

 

 

 

 

 

394

1812

ebay

 

MANUSCRIPT Sedgmoor SOMERSET Barrington > Godfrey 1812. REIGN OF KING GEORGE III - 192 years old MANUSCRIPT INDENTURE DOCUMENT BEING THE ASSIGNMENT OF AN ALLOTMENT OF COMMON IN KING'S SEDGMOOR IN THE COUNTY OF SOMERSET NUMBER 32 ON THE PLAN OF SAID MOOR. BETWEEN CHARLES BARRINGTON OF KNAPP WITHIN THE PARISH OF NORTH CURRY IN THE COUNTY OF SOMERSET YEOMAN OF THE ONE PART AND THOMAS GODFREY OF OTHERY IN THE SAME COUNTY YEOMAN OF THE OTHER PART. GUARANTEED GENUINE AND IN FINE CONDITION - ESCUTCHEONED REVENUE STAMP RED WAX  SEAL SIZE 32 INCHES X 27 INS ON ONE SHEET OF VELLUM

Barrington

Godfrey

 

 

 

 

 

 

 

395

1765

ebay

 

MANUSCRIPT DEED Middlezey SOMERSET Newman > Evered 1765. REIGN OF KING GEORGE III - 239 years old MANUSCRIPT INDENTURE DOCUMENT BEING A LEASE FOR ALL THAT ORCHARD CALLED VICARIDGE ORCHARD IN THE MANOR OF MIDDLEZEY IN THE SAID COUNTY ADJOINING TO THE STREET LYING AT A PLACE CALLED KNOWLE MEAD . BETWEEN JOHN NEWMAN OF HIGH-HAM IN THE COUNTY OF SOMERSET YEOMAN OF THE ONE PART AND JOHN EVERED OF BRIDGWATER IN THE SAME COUNTY GENTLEMAN ON THE OTHER PART. GUARANTEED GENUINE AND IN FINE TO VERY FINECONDITION - ESCUTCHEONED REVENUE STAMP RED WAX  SEAL SIZE 21 INCHES X 27 INS ON ONE SHEET OF VELLUM

Newman

Evered

 

 

 

 

 

 

 

396

1607

Bloomsbury 4 Nov 2004

7

Dyer (Sir Edward, poet and courtier, d. 1607) Legal proceedings, case that Francis Dyer was promised the parsonage of Weston in Somerset by Sir Edward Dyer and his grandfather Sir Thomas Weston, manuscript in secretary hand, 10pp., stitched at head, slightly creased and browned, last f. small tear slightly affecting text, folio, n.d. [after 1607]. £75 - £100 Sheweth that Sr Thomas Deyer father unto Sr Edward Deyer and grandfather unto the compl[ainan]t who in his life… possessed of… the p[ar]sonage or Rectory of Weston in the Countie of Som[er]set. That the said Sr Edward did maintayne & bring up wth all love affection & good regard the said Compl[ainan]t being the next & onely heire male of the body of the said Sr Thomas Deyer deceased, and that the said Sr Edward Deyer did often lament& grieve that he could not leave to the said Compl[ainan]t the said p[ar]sonage in so good estate and… cleere & freely unburthened & discharged from & of his debts… .”  Sir Edward Dyer, a favourite of Queen Elizabeth and a protege of the Earl of Leicester gained considerable fame as a poet. However hardly any of his poetry has survived except for a few pieces such as My mind to me a kingdom is. Dyer died considerably in debt and Ben Jonson told Drummond that “Dyer died unmarried.”

Dyer

Weston

 

 

 

 

 

 

 

397

1685, 1697

Bloomsbury 4 Nov 2004

19

Monoux Family.- Petition “To the Right Honourable George Lord Jefferyes Baron of Wem Lord High Chancellor of England” by Alice and Frances Monoux, heirs of Sir Humphrey Monoux of Wootton, Bedfordshire, detailing his will and settlement for his daughters and his brother Phillip Monoux, aided by Sir John Cotton “of Stratton”and Sir Robert Cotton, D.s. “Jo: Twisleton” (of Grays Inn), manuscript, 67pp., stitched at head, folds, 30th November 1685; and a small quantity of others including 8 other legal petitions by the Monoux family detailing a dispute between Jane Wilson, Widow, from a decree made in the Court of Chancery on 11th February 1697, against Lewis Monoux, Francis Brace, and James Yarway, the case was dismissed, browned, folds (sm. qty). £150 - £200 Phillip Monoux, a lieutenant of dragoons was killed in a skirmish at Ashill at one of the opening skirmishes of Monmouth's rebellion in June 1685. He is buried at Ashill in Somerset and there is a monument to him at Wootton in Bedfordshire.

Monoux

Jefferyes

Cotton

Twisleton

Wilson

Brace

Yarway

 

 

398

1829-1837

Bloomsbury 4 Nov 2004

66

Alston (Rev. Charles, of East Chinnock, Yeovil) Game Book, manuscript in several hands, 159pp., ruled in red, manuscript note: “A Method of Dating Dead Game” loosely inserted, original half red morocco, small hole in upper joint, folio, 17th September 1829 - 22nd December 1837.

Alston

 

 

 

 

 

 

 

 

399

1867

ebay

 

Writ of summons issued by the Writ Office, Exchequer of Pleas, to Henry Hartnell of Curry Rivel near Taunton in the County of Somerset, joiner and builder,  to appear before the Court of Exchequer Pleas in an action brought by Frederick Blood, plaintiff. Witnessed at Westminster on the 9th July 1867. An interesting legal document where the plaintiff was claiming £39.2.3 from Hartnell in payment of unpaid bills. Printed form on vellum with handwritten entries and signatures. A little dusty and creased.

Hartnell

Blood

 

 

 

 

 

 

 

400

1747

ebay

 

A vellum indenture for the sale of property in Stock, Churchill, Somerset, between Samuel Webb of Iron Acton, Glocestershire, tanner and only son and heir of Thomas Webb of Congresbury, Somerset, yeoman late father, John Cambe of Over Langford in Churchill, Somerset, gent, and Samuel Foord of Backwell, Somerset, gent. Dated the 23rd day of March in the 21st year of the reign of George II [1747]. All that messuage where William Hassell formerly dwelt afterward in possession of Samuel Foord, with meadow, pasture called Ware and Stock Wood, and an orchard called Barley Paddock in Stock, Churchill. Handwritten in English on vellum. Good condition although some light browning. Document size: 75 by 52 cm. Signature and seal.

Webb

Cambe

Foord

Hassell

 

 

 

 

 

401

1830

ebay

 

A vellum indenture being the counterpart conveyance of a messuage and land in Tiverton, Somerset, (Devon?)  between The Reverend James Phillott of Stanton Prior, Somerset, clerk, and Caroline his wife, Johnson Phillott of Bath, banker, John Hill of Tiverton, builder, and William Wiltshire of Tiverton, Innkeeper. Dated the 27th day of May in the 11th year of the reign of George IV [1830]. All that messuage in Tiverton on the Turnpike road between Bath and Bristol called Fieldings Lodge, and a close of meadow adjining. With coach house and stable, all next to the river Avon. A large 4 page document with a large plan of the property on the first page, and a schedule of deeds dating back to 1760. Handwritten in English on vellum. Minor creasing otherwise good condition. Document size: 65 by 55 cm. Signatures and seals.

Phillott

Hill

Wiltshire

 

 

 

 

 

 

402

1857

ebay

 

A vellum indenture made at the Guildhall of the Borough of Taunton, Somerset between Robert Parsons and Frederick William Todd, Bailiffs of the said Borough of Taunton, and Richard Meade King, Henry Liddon, Henry Badcock, Edward Beadon and others electors of the said borough... witness that Queen Victoria delivered to the said Bailiffs writ for election of two Burgesses to serve in Parliament at the City of Westminster on 13th April and that the Right Honourable Henry Labouchere and Arthur Mills were elected as Burgesses. Dated the 28th day of March in the 20th year of the reign of Victoria [1857]. Contains 10 signatures of the electors and many seals. Handwritten in English on vellum. Excellent fresh and clean condition. Document size: 70 by 36 cm.

Parsons

Todd

King

Liddon

Badcock

Beadon

Labouchere

Mills

 

403

1859

ebay

 

Writ of summons issued by the Writ Office, Court of Common Pleas, to Alfred Lockyer of Taunton in the County of Somerset, to appear before the Court in an action brought by Henry Stuart and John Charles Taylor, plaintiffs. Witnessed at Westminster on the 3rd November 1859. An interesting legal document where the plaintiffs were claiming £15.6.6 from Lockyer in relation to non-payment of goods sold and delivere between June and September. Printed form on vellum with handwritten entries and signatures. A little dusty and creased.

Lockyer

Stuart

Taylor

 

 

 

 

 

 

404

1745

ebay

 

THIS SUPERB EARLY MANUSCRIPT IN PARCHMENT IS DATED SEPTEMBER 27, 1745 IN THE REIGN OF KING GEORGE THE SECOND. IT RECORDS THE LEASE OF PROPERTY OWNED BY SIR CHARLES KEMEYS TYNTE IN CHEW MAGNA, SOMERSET. THIS LARGE IMPRESSIVE DOCUMENT HAS SUPERB HAND CALIGRAPHY AND IS SIGNED BY SIR CHARLES WITH HIS SEAL, AND IS IN FINE CONDITION, AND MEASURES 29 INCHES BY 23 INCHES.

Tynte