Home

Back to County Index Page

Somerset 807-900

Ϋ

Somerset 709-806

 

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

807

1840

ebay

VELLUM INDENTURE, 1840, DEED OF COVENANTS, WIVILSCOMBE-SOMERSET. WILLIAM FREDERICK BEADON ESQ TO MR FEATHERSTONE. 1 RED WAX SEAL, 29 X 23 INCHES

Beadon

Featherstone

 

808

1337

Bloomsbury 28 Oct 2010

2

Stawell Family. Charter, Geoffrey de Stawelle grant seisin of land in Stoney Stratton and Evercreech to William de Stawelle, manuscript in Norman French, on vellum, in brown ink, 8 lines, small black seal well preserved appended, folds, slightly creased, a little browned, 78 x 210mm., 1337.

Stawell

809

1560s

Bloomsbury 28 Oct 2010

7

Heraldry.- Harvey (William, herald, Clarenceux King of Arms, d. 1567) Stawell Family Pedigree from the Norman Conquest to the reign of Charles II, manuscript roll on vellum, 2 large coats of arms of the Stawell family in gold and other colours at beginning and end, 39 smaller coats of arms in colours, linen-backed, roll separated in three pieces, some creasing, slight soiling at head and tail, framed and glazed, each 1.96 metres x 270mm., 1.53 metres x 270mm., & 910 x 270mm., together over 4 metres in length, signed by Harvey ("Hervy") as Clarenceux at tail of second piece, [c. 1560s] and with a continuation to 1682.

*** A fine mid sixteenth century pedigree of the Stawell family of Cothelstone Hall in Somerset.

Stawell

Harvey

810

1811

ebay

Beautiful Somerset vellum indenture from the time of George III dated 1811.  It relates to Samuel Barnard of Curry Rivell and Thomas Tilly of Langport Eastover. From the images Samuel Barnard would appear to have been about eight years old in 1788. The document is a assignment of a close of meadow or pasture in Aller Moor. Also mentions Elizabeth Acland.

Barnard

Tilly

Acland

811

1799

ebay

Beautiful vellum indenture & attached paper writ from the time of George III dated 1799.  It realtes to John & Sarah warren of Langport.  Indenture measures approx 29 x 22 inches. Very good condition.

From the images Thomas Tilly appears to be one of the parties. Also mentions James Hurd. The document is a Foefment of a messuage in Langport Eastover from John Warren & Wife to Thomas Tilly. Chas Bishop was a witness.
A note with the indenture reads:
Memorandum that by Indenture dated 1 Novr 1848 made between Betty Tilly, widow of the first part, Sarah the wife of George Wheller of the second part, the said George Wheller of the 3rd part and John Prankerd, Gentleman of the 4th part, the said Betty Tilly appointed a Cottage and two plots of Garden ground therein particularly described being part of the hereditaments comprised in the within written Indenture with the appurtenances thereto and assigned her Estate for Widowhood therein unto the said John Prankerd his Heirs Executors administrators and assigns in trust for the said Sarah Wheller as therein mentioned.

Warren

Hurd

Tilly

Bishop

Wheller

Prankerd

812

1766

ebay

Beautiful vellum indenture from the time of George II dated 1766.  It relates to Thomas Hurd of Langport in Somserset.  Fine wax seal.  Measures approx 26 x 21 inches. Very good condition.
From the images Samuel Beedall and ffaithfull Ash of Langport Eastover are also mentioned. Thomas Hurd was a tallow chandler and his two daughters Mary and Sarah are mentioned.

Hurd

Beedall

Ash

813

1760

ebay

Beautiful vellum indenture from the time of George II dated 18 May 1760.  It relates to Thomas Hurd of Langport in Somserset.  Fine wax seal.  Measures approx 25 x 18 inches. Very good condition.
From the images the document is a Mortgage of a House in Langport from Thomas Hurd to Samuel Beedall. James Hurd is mentioned (his last will and testament), as is Thomas Hurd's daughter Mary the wife of Samuel Langfield.

Hurd

Beedall

Langfield

814

1764

ebay

Beautiful vellum indenture from the time of George II dated 1764.  It relates to Langport in Somerset and Thomas Hurd is a signatory.  Samuel Beedall is the other signatory.  Superb crowned lion head seals.  Measures approx 29 x 23 inches. Very good condition.
From the images it is an Indenture Tripartate, the first party being Samuel Beedall. One of the other parties appears to be Thomas Hurd, son of the late James Hurd, tallow chandler, deceased.

Beedall

Hurd

815

1814

ebay

Beautiful vellum document from the time of George III dated 1814.  The last will & testament of Thomas Tilly of Langport Eastover in Somerset.  It bears the seal of the William Willes Archdeacon of Wells. Measures approx 32 x 24 inches. Very good condition.
From the images, his wife Betty and children Ann, Edith and Sarah are mentioned. John Prankerd and Vernon Prankerd were the witnesses. It appears that Thomas was a Boatman.

Tilly

Prankerd

816

1786

ebay

1786 Vellum Indenture, Manor of Wedmore & Churchland, Mark Somerset & Seals. Location: House with land in the manors of Wedmore and Churchland, including land in the parish of Mark all in the county of Somerset.

Persons Involved: The Most Noble James Duke of Chandos, Joseph Comer and Edward Edwards.

Contents: This indenture is a release i.e. sale of the above property from the Duke of Chandos to Comer. This was the second part of a two-stage process of selling property, please see last paragraph. The document records that Comer has already purchased rights over waste land and two moors called Yow Moor and Panborough Moor from the Duke. Now with his trustee Edwards, Comer now purchases a house with land from the Duke. Details about the persons involved are given along with the amount of monies exchanged. Information about the property is provided including several field names and acreage. The document refers to 26 previous legal documents dating from 1712, most of which are included in a schedule at the base of the document. The document closes with the rights and legal obligations of the persons concerned.

Document: On vellum it remains in excellent condition with some discolouration due to age. Written and unusually for this period typed in English the words are clear and legible throughout. On a single leaf it measures approximately 29 inches by 26 inches. Indented along the top, there is ornate calligraphy at the start of the document that incorporates the Royal Coat of Arms. On the left is a blue duty stamp with a piece of silver attached. At the base are signatures with two red wax seals. On the reverse there are two signatures of the witnesses.

Interesting Fact: The Lease and Release was a two-part system used between 1535-1845 of conveying freehold property as well as other rights and covenants without the need to be made public. Henry VIII had made statue law to ensure that all freehold sales were made public so that the state would know who was in possession of freehold property at any one time. Leasehold however was exempt, thus those people wishing to keep the transaction private first created a Lease. The rent and length of the lease were usually nominal (normally five shillings and for a year) as this was simply a paper exercise. The following day a Release would be created with the information contained within it being factual as this was the actual sale.

Chandos

Comer

Edwards

817

1792

ebay

1792 Vellum Indenture, Manor of Wedmore & Churchland, Somerset & Seals. Location: House with land in the manors of Wedmore and Churchland in the county of Somerset.

Persons Involved: Charles Day, Jonathan Wall, John Thring, John Kellow Bracher, John Gale Everett and Reverend Brouncker Thring.

Contents: This indenture concerns an assignment of the above property from Day and Wall to the Reverend Brouncker Thring. The document records that the manors of Wedmore and Churchland were purchased by Everett from the Duke of Chandos. Now following an Act of Parliament concerning the enclosure of Moors and the subsequent Commissioners Award in 1791, Wall on the direction of Day now assigns the property to the Reverend Brouncker Thring. There are several partial recitals of previous indentures dating from 1755, which also give details of other property and land in the manors including field names and rents. Details about the persons involved are given including their occupations along with the amount of monies exchanged. Information about the property being assigned is provided including a house name, field names, boundaries and acreage. The document closes with the rights and legal obligations of the persons concerned.
Document: On vellum it remains in excellent condition with some discolouration due to age. Written in English the words are clear and legible throughout. On a single leaf it measures approximately 29 ½ inches by 23 inches. Indented along the top, on the left is a blue duty stamp with a piece of silver attached. At the base is a signature with two red wax seals. On the reverse there is a little more writing and further signatures.

Day

Wall

Thring

Bracher

Everett

818

1792

ebay

1792 Vellum Indenture, Manor of Wedmore & Churchland, Somerset & Seal. Location: House with land in the manors of Wedmore and Churchland in the county of Somerset.

Persons Involved: Robert Tucker, John Thring, John Kellow Bracher, John Gale Everett and Reverend Brouncker Thring.

Contents: This indenture concerns an assignment of the above property from Tucker to the Reverend Brouncker Thring. The document records using partial recitals of several previous indentures that the above property was first purchased with a 99 year lease by William Latcham from George Bridges in 1750 and then by Tucker in 1772. The manors of Wedmore and Churchland were purchased by Everett from the Duke of Chandos in 1787. Now following an Act of Parliament concerning the enclosure of Moors and the subsequent Commissioners Award in 1791, Tucker now assigns his property to the Reverend Brouncker Thring with the remainder of the lease. Details about the persons involved are given including their occupations along with the amount of monies exchanged. Information about the property being assigned is provided including a house name, field names, rents and acreage. The document closes with the rights and legal obligations of the persons concerned.

Document: On vellum it remains in excellent condition with some discolouration due to age. Written in English the words are clear and legible throughout. On a single leaf it measures approximately 29 inches by 23 inches. Indented along the top, there is ornate calligraphy at the start of the document. On the left is a blue duty stamp with a piece of silver attached. At the base is a mark/signature with a red wax seal. On the reverse there is a little more writing and further signatures.

Tucker

Thring

Bracher

Everett

Latcham

Bridges

819

1792

ebay

1792 Vellum Indenture, Manor of Wedmore & Churchland, Somerset & Seal. Location: House with land in the manors of Wedmore and Churchland in the county of Somerset.

Persons Involved: Gabriel Millard, John Thring, John Kellow Bracher, John Gale Everett and Reverend Brouncker Thring.

Contents: This indenture concerns an assignment of the above property from Millard to the Reverend Brouncker Thring. The document records using partial recitals of several previous indentures that the above property was first purchased by Joseph Millard from the Duke of Chandos in 1786 then passed to Gabriel Millard on the death of Joseph. The manors of Wedmore and Churchland were purchased by Everett from the Duke of Chandos in 1787. Now following an Act of Parliament concerning the enclosure of Moors and the subsequent Commissioners Award in 1791, Millard now assigns his property to the Reverend Brouncker Thring. Details about the persons involved are given including their occupations along with the amount of monies exchanged. Information about the property being assigned is provided including a house name, field names, rents, boundaries and acreage. The document closes with the rights and legal obligations of the persons concerned.

Document: On vellum it remains in excellent condition with some discolouration due to age. Written in English the words are clear and legible throughout. On a single leaf it measures approximately 29 ½ inches by 22 inches. Indented along the top, on the left is a blue duty stamp with a piece of silver attached. At the base is a signature with a red wax seal. On the reverse there is a little more writing and further signatures.

Millard

Thring

Bracher

Everett

820

1792

ebay

1792 Vellum Indenture, Manor of Wedmore & Churchland, Somerset & Seals. Location: House with land in the manors of Wedmore and Churchland in the county of Somerset.

Persons Involved: William Taverner, John Thring, John Kellow Bracher, John Gale Everett and Reverend Brouncker Thring.

Contents: This indenture concerns an assignment of the above property from Taverner to the Reverend Brouncker Thring. The document records using partial recitals of several previous indentures that the above property was first purchased with a lease of 99 years in 1758. Following the death of Edward Taverner the property passed to his son William Taverner. The manors of Wedmore and Churchland were purchased by Everett from the Duke of Chandos in 1787. Now following an Act of Parliament concerning the enclosure of Moors and the subsequent Commissioners Award in 1791, Taverner now assigns his property to the Reverend Brouncker Thring. Details about the persons involved are given including their occupations along with the amount of monies exchanged. Information about the property being assigned is provided including a house name, field names, rents, boundaries and acreage. The document closes with the rights and legal obligations of the persons concerned.

Document: On vellum it remains in excellent condition with some discolouration due to age. Written in English the words are clear and legible throughout. On a single leaf it measures approximately 29 ½ inches by 22 ½ inches. Indented along the top, on the left is a blue duty stamp with a piece of silver attached. At the base is a signature with two red wax seals. On the reverse there is a little more writing and further signatures.

Taverner

Thring

Bracher

Everett

821

1792

ebay

1792 Vellum Indenture, Manor of Wedmore & Churchland, Somerset & Seals. Location: House with land in the manors of Wedmore and Churchland in the county of Somerset.

Persons Involved: John Barrow, George Havey, John Thring, John Kellow Bracher, John Gale Everett and Reverend Brouncker Thring.

Contents: This indenture concerns an assignment of the above property from Barrow to the Reverend Brouncker Thring. The document records using partial recitals of several previous indentures that the above property was first purchased with a lease of 419 years in 1761 by Havey. The manors of Wedmore and Churchland were purchased by Everett from the Duke of Chandos in 1787. Now following an Act of Parliament concerning the enclosure of Moors and the subsequent Commissioners Award in 1791, Barrow acting as trustee and on the instructions of Havey now assigns the property to the Reverend Brouncker Thring. Details about the persons involved are given including their occupations along with the amount of monies exchanged. Information about the property being assigned is provided including a house name, field names, rents, boundaries and acreage. The document closes with the rights and legal obligations of the persons concerned.

Document: On vellum it remains in excellent condition with some discolouration due to age. Written in English the words are clear and legible throughout. On a single leaf it measures approximately 29 ½ inches by 23 ½ inches. Indented along the top, on the left is a blue duty stamp with a piece of silver attached. At the base is are signatures/marks with two red wax seals. On the reverse there is a little more writing and further signatures.

Barrow

Havey

Thring

Bracher

Everett

822

1792

ebay

1792 Vellum Indenture, Manor of Wedmore & Churchland, Somerset & Seals. Location: House with land in the manors of Wedmore and Churchland in the county of Somerset.

Persons Involved: Christopher Welsh, Edward Davey, John Thring, John Kellow Bracher, John Gale Everett and Reverend Brouncker Thring.

Contents: This indenture concerns an assignment of the above property from Welsh and Davey to the Reverend Brouncker Thring. The document records that the manors of Wedmore and Churchland were purchased by Everett from the Duke of Chandos. Now following an Act of Parliament concerning the enclosure of Moors and the subsequent Commissioners Award in 1791, Welsh on the direction of Davey now assigns the property to the Reverend Brouncker Thring. There are several partial recitals of previous indentures dating from 1755, which also give details property details including rents and tenants. Details about the persons involved are given including their occupations along with the amount of monies exchanged. Information about the property being assigned is provided including a house name, field names, boundaries and acreage. The document closes with the rights and legal obligations of the persons concerned.

Document: On vellum it remains in excellent condition with some discolouration due to age. Written in English the words are clear and legible throughout. On a single leaf it measures approximately 29 ½ inches by 23 inches. Indented along the top, on the left is a blue duty stamp with a piece of silver attached. At the base is a signature/mark with two red wax seals. On the reverse there is a little more writing and further signatures.

Welsh

Davey

Thring

Bracher

Everett

823

1792

ebay

1792 Vellum Indenture, Manor of Wedmore & Churchland, Somerset & Seal. Location: House with land in the manors of Wedmore and Churchland in the county of Somerset.

Persons Involved: Robert Tucker, John Thring, John Kellow Bracher, John Gale Everett and Reverend Brouncker Thring.

Contents: This indenture concerns an assignment of the above property from Tucker to the Reverend Brouncker Thring. The document records using partial recitals of several previous indentures that the above property was first purchased with a 99 year lease by William Latcham from George Bridges in 1750 and then by Tucker in 1772. The manors of Wedmore and Churchland were purchased by Everett from the Duke of Chandos in 1787. Now Tucker on the direction of John Thring and Bracher now agrees to assign his property to the Reverend Brouncker Thring with the remainder of the lease. Details about the persons involved are given including their occupations along with the amount of monies exchanged. Information about the property being assigned is provided including a house name and rents. The document closes with the rights and legal obligations of the persons concerned.

Document: On vellum it remains in excellent condition with some discolouration due to age. The two holes in the top margin are natural knot holes in the vellum matrix. Written in English the words are clear and legible throughout. On a single leaf it measures approximately 29 ½ inches by 22 ½ inches. Indented along the top, on the left is a blue duty stamp with a piece of silver attached. At the base is a signature/mark with a red wax seal. On the reverse there is a little more writing and further signatures.

Tucker

Thring

Bracher

Everett

824

1762

ebay

1762 Vellum Indenture, Manor of Wedmore, Somerset & Seal. Location: Land in the manor of Wedmore in the county of Somerset.

Persons Involved: His Grace the Most Noble Henry Duke of Chandos, the Most Honourable James Marquis of Carnarvon and Philip Chapman.

Contents: This indenture concerns the lease of the above land from the Duke and his son to Chapman. Details about the persons involved are given including their occupations along with the amount of monies exchanged. Information is provided about the land including field names and acreage. The document describes the term and conditions of the lease including the rent and closes with the rights and legal obligations of the persons concerned.

Document: On vellum it remains in excellent condition. Written in English the words are clear and legible throughout. On a single leaf it measures approximately 26 inches by 21 ½ inches. Indented along the top, there is ornate calligraphy at the start of the document that incorporates the Royal Coat of Arms. On the left is a blue duty stamp with a piece of silver attached. At the base is a signature with a red wax seal displaying a bushel of corn. On the reverse there is a signature of the witness.

Chandos

Carnarvon

Chapman

825

1770

ebay

1770 Vellum Indenture, Manor of Wedmore, Somerset & Seal. Location: Land in the manor of Wedmore in the county of Somerset.

Persons Involved: His Grace the Most Noble Henry Duke of Chandos, the Most Honourable James Marquis of Carnarvon and Philip Chapman.

Contents: This indenture concerns the lease of the above land from the Duke and his son to Chapman. Details about the persons involved are given including their occupations along with the amount of monies exchanged. Information is provided about the land including a field name and the current tenant. The document describes the term and conditions of the lease including the rent and closes with the rights and legal obligations of the persons concerned.

Document: On vellum it remains in excellent condition. Written in English the words are clear and legible throughout. On a single leaf it measures approximately 26 ½ inches by 21 ½ inches. Indented along the top, on the left is a blue duty stamp with a piece of silver attached. At the base is a signature with a red wax seal. On the reverse there is a signature of the witness.

Chandos

Carnarvon

Chapman

826

1799

ebay

1799 Vellum Indenture, Manor of Wedmore, Somerset & Seal. Location: Land in the manor of Wedmore in the county of Somerset.

Persons Involved: John Mellish, John Gale Everett, John Thring and John Kellow Bracher.

Contents: This indenture is a release i.e. sale of the above property from Mellish to Everett who is holding it in trust for Thring and Bracher. This was the second part of a two-stage process of selling property, please see last paragraph. Details about the persons involved are given including their occupation along with the amount of monies exchanged. Information about the land is provided including land use, a field name, the current tenant and acreage. The document refers to 13 previous indentures dating from 1680, which are included in a schedule at the base of the document. The document closes with the rights and legal obligations of the persons concerned.

Document: On vellum it remains in excellent condition except for discolouration due to age. Written in English the words are clear and legible throughout. On a total of two leaves, each leaf measures approximately 23 ½ inches by 18 inches. Indented along the top, there is ornate calligraphy at the start of the document that incorporates the Royal Coat of Arms. On the left are blue duty stamps each with a piece of silver attached. At the base is a mark/signature with a red wax seal. On the reverse there is a little more writing and further signatures.

Mellish

Everett

Thring

Bracher

827

1799

ebay

1799 Vellum Indenture, Manor of Wedmore, Somerset & Seal. Location: Land in the manor of Wedmore in the county of Somerset.

Persons Involved: John Mellish and John Gale Everett.

Contents: This indenture is a lease for a year of the above land. Whereby Mellish is leasing the land to Everett. Details about the persons involved are given including their occupation along with the amount of monies exchanged. Information about the land is provided including land use, a field name, the current tenant and acreage. The document closes with the rights and legal obligations of the persons concerned as well as the terms of the lease that are in fact fictitious as this is simply the first of a two-stage sale of the property, see last paragraph.

Document: On vellum it remains in excellent condition. Written in English the words are clear and legible throughout. On a single leaf it measures approximately 23 ½ inches by 11 inches. Indented along the top, there is ornate calligraphy at the start of the document that incorporates the Royal Coat of Arms. On the left are two blue duty stamps each with a piece of silver attached. At the base is a mark/signature with a red wax seal. On the reverse there are two signatures of the witnesses.

Mellish

Everett

828

1794

ebay

1794 Vellum Indenture, Manor of Wedmore, Somerset & Seals. Location: Several Houses with lands in the manor of Wedmore in the county of Somerset.

Persons Involved: Gabriel Stone, John Thring, John Kellow Bracher, John Gale Everett and Reverend Brouncker Thring..

Contents: This indenture concerns an assignment of premises as outlined above. Whereby Stone assigns the property to the Reverend Brouncker Thring. Details about the persons involved are given including their occupations along with the amount of monies exchanged. Extensive information is provided about the property including, land use, field names, rents, house names, location, boundaries and acreage covering approximately two thirds of the entire document. Several partial recitals of previous indentures, along with an Act of Parliament are also given dating back to 1756. The document closes with the rights and legal obligations of the persons concerned.

Document: On vellum it remains in excellent condition with some discolouration due to age. Written in English the words are clear and legible throughout. On a total of two leaves, each leaf measures approximately 29 inches by 23 inches. Indented along the top, on the left are blue duty stamps each with a piece of silver attached. At the base is a signature with four red wax seals. On the reverse there is a little more writing and further signatures.

Stone

Thring

Bracher

Everett

829

1774

ebay

1774 Vellum Deed, Manor of Wedmore, Somerset & Seal. Location: Lands in the manor of Wedmore in the county of Somerset.

Persons Involved: The Reverend Richard Tuthill and His Grace the Most Noble James Duke of Chandos.

Contents: This indenture concerns a deed of exchange of land owned by the gentleman above. Tuthill owns land called Bath Acre and the Duke of Chandos owns land called Shipham Hayes. Details about the persons involved are given including their occupations along with a confirmation of the exchange. Information is provided about the land including field names, land use, acreage, current tenants and in relation to Bath Acre, full boundaries are also given. The document closes with the rights and legal obligations of the persons concerned.

Document: On vellum it remains in excellent condition. Written in English the words are clear and legible throughout. On a single leaf it measures approximately 26 inches by 18 inches. Indented along the top, on the left is a blue duty stamp with a piece of silver attached. At the base is a signature with a red wax seal. On the reverse there are two signatures of the witnesses.

Tuthill

Chandos

830

1794

ebay

1794 Vellum Deed, Manor of Wedmore, Parishes of Mark and Batcombe, Somerset. Location: Lands in the manor of Wedmore in the county of Somerset.

Persons Involved: John Gale Everett, John Thring, John Kellow Bracher and John Barrow.

Contents: This indenture concerns a deed of exchange of land owned by the persons above. In the exchange Barrow gets land in the parish of Wedmore. The others get several plots of land in the parish of Rylands and Badcombe (modern day Batcombe) with further rights over common moors in other parishes including Mark and Biddisham. Details about the persons involved are given along with a confirmation of the exchange. Information is provided about the land including field names, land use, locations, a current tenant, house names and acreage. The document closes with the rights and legal obligations of the persons concerned.

Document: On vellum it remains in excellent condition with some discolouration due to age. Written in English the words are clear and legible throughout. On a single leaf it measures approximately 29 ½ inches by 23 inches. Indented along the top, on the left is a blue duty stamp with a piece of silver attached. At the base is a signature with a red wax seal displaying the head/bust of a man. On the reverse is a signature of the witness.

Everett

Thring

Bracher

Barrow

831

1884

ebay

Beautiful vellum indenture from the Victorian period dated 1884.  Relating to a transaction involving two ladies from Curry Rivell & Langport in Somerset.  One of the witness signatures is Hubert Major, Clerk of the Midland Railway. Measures approx 25 x 18 inches. Very good condition.
From the images the parties were Sarah Bowman of Curry Rivell, Emily Bowman, Widow, of Swindon, Wilts, James Millard, Banker and William Gough.

Major

Bowman

Millard

Gough

832

1824

ebay

Vellum indenture dated 1824 and principally names Rebecca Whitehead from Wetheringsett in the County of Suffolk a widow, Thomas Smith from Bentley a Wheelwright, Thomas Wilkinson from Belmont in Bath , John Sherman, Mary his wife, Tobias Revett from Mendlesham and Thomas Sheldrake a Gentleman.

the document concerns a tenament, yards, gardens and orchard in Wetheringsett with barns, yards , stables and named meadows in the document. There are 7 red wax seals and 7 signatures to the bottom of the top sheet of vellum of the 4 sheets that make up this document.

Whitehead

Smith

Wilkinson

Sherman

Revett

Sheldrake

833

1812

ebay

Vellum indenture dated 1812 and principally names John Sharman from Middlezoy in the County of Somerset a Yeoman and Thomas Winslade from the same place and also a Yeoman.

The document concerns land at Shop yards Drove within the Parish of Middlezoy in the County of Somerset , there is 1 red wax seal and 1 mark of on the bottom of the single sheet of vellum. The period of time is for 10,000 years for the demise of the lands.

Sharman

Winslade

834

1788

ebay

Excellent condition indenture dated 1788 and concerning land perhaps near Crowborough in Sussex, yet signed by Michell (Mitchells ?) from Somerset, it looks like. Signatories are Robert, Matthew and Thomas Michell(as best we can read them) and sealed in wax. Size of the indenture is 20” x 30” approx and it’s in very good clean condition.
From the images this is a Lease for a year from Mr Robert Mitchell Esq and others to Mr William Baldock and his Trustee, dated 23 December 1788. William Baldock was a Brewer of the City of Canterbury. A Matthew Mitchell is also referred to, he may have been a Dragoon (Dragoons is mentioned) and may have been of the City of Westminster. The parish of Ickham in Kent is also mentioned

Mitchell

Baldock

835

1818

ebay

1818 Indenture, being an abstract of title on land situated in Othery, Somerset. Lovely indenture, being a lease an abstract of title on 4 acres of landf in Othery Somerset. Recites transfers involving the land going back to 1787. Names mentioned include: Dame Anne Tynte, widow of Sir Charle Tytnte; John Woodland of Bridgwater; John Gooding of Durleigh; William Harris and his widow Mary (now Mary Hayne); Ann Bishop. Covers four large pages, measuring 13" by 16".
From the image, the title abstracted is for William Woodland and John Gooding and relates to a close of meadow ground called Slate? (in Southlake) in the parish of Othery, being about 4 acres. The original indenture dated 14 May 1787 was between Dame Anne Tynte of the first part and John Woodland of Bridgwater, Maltster and John Gooding of Durleigh, Gent of the other part.

Tynte

Woodland

Gooding

Harris

Hayne

Bishop

836

1827

ebay

28 September 1827 Indenture, being attested copy of an assignment of lands situated in Othery, Somerset. Lovely indenture, being an attested copy of an asignment of lands in Othery Somerset. A large 8 page document, measuring 13" by 16", with lots of detail.  Names mentioned include: Thomas Nettleshipp of Grocers Hall, London; Charles Kemeys Kemeys Tynte; Thomas Gotfrey of Othery; Joseph Gilbert of Butleigh and Sir William Wyndham

Nettleshipp

Tynte

Gotfrey

Gilbert

Wyndham

837

1811

ebay

Beautiful Somerset vellum indenture from the time of George III dated 1811.  It relates to Samuel Barnard of Curry Rivell and Thomas Tilly of Langport Eastover, Boatman. Measures approx 29 x 24 inches. Very good condition. The document is an Assignment of a close of meadow or pasture in Aller Moor. Elizabeth Acland is also mentioned.

Barnard

Tilly

Acland

838

1799

ebay

VELLUM INDENTURE & Writ 1799 WARREN FAMILY SOMERSET. Beautiful vellum indenture & attached paper writ from the time of George III dated 1799.  It realtes to John & Sarah warren of Langport. Indenture measures approx 29 x 22 inches. Very good condition. Thomas Tilly was the other party to the document, a foefment, James Hurd deceased is also mentioned. Chas Bishop was a signatory.

Warren

Tilly

Hurd

Bishop

839

1746

ebay

1746 George II Conveyance Vellum Indenture County of Somerset. From the images the parties appear to have been John Marie of Bristol, gentleman and Joseph Rigge of the same City, sugarbaker. The document is a conveyance of one sixth part of the the sugarhouse, location not visible.

Marie

Rigge

840

1788

ebay

1788 Dated George III Lease Vellum Indenture Somerset - Lyncombe and Widcombe Related. From the images the parties were Mr John Chapman, surviving Trustee of Ralph Allen Esq., of Bath & the Right Honourable Lord De Moutalt & his Trustee. The document was also signed and sealed by James Sparrow and Geo Edw Allen. Also mentioned are Philip Allen the elder late of the said City of Bath, deceased.

Chapman

Allen

De Moutalt

Sparrow

841

1794

ebay

1794 George III Mortgage for £4000 & interest at 5 per cent, Vellum Indenture County of Somerset. From the images the parties were the Right Honourable Viscount Hawarden & John Jefferys, possibly of the Royal Crescent in Bath.

Hawarden

Jefferys

842

1812

ebay

1812 George III Release Vellum Indenture County of Somerset. From the images the document is a Release of certain freehold lands and hereditaments in the parishes of Lipscomb and Widcomb and ....? Monkton Comb in the County of Somerset. The parties were David Okeden Parry Okeden esquire, late of .....? in Somerset bu now residing in New Sarum, surviving Trustee of the devised Estates of the Right Honourable Cornwallis late Lord Viscount Hawarden deceased, late of Dundr...? in the County of Tipperary, and others, and the honourable Anne Isabella Dowager Viscountess Hwarden, in Trust for Daniel Clutterbuck and John Thomas esquires. Witnesses include W R Cartwright, James Dawkins and H Saunders.

Parry Okeden

Hawarden

Clutterbuck

Thomas

Cartwright

Dawkins

Saunders

843

1822

ebay

1822 George IV Counterpart Lease of a piece of Ground, Vellum Indenture Somerset - Lyncombe & Widcombe. From the images the parties were Mr John Thomas Esq to Mr John English.

Thomas

English

844

1746

ebay

29 Augt. 1746 George III Lease for a Year Vellum Indenture - Somerset Related. From the images the parties were John Marie of Bristol, gentleman and Joseph Rigge of the same City, sugarbaker. The property was in the parish of St Thomas (in Bristol?).

Marie

Rigge

845

1765

ebay

23 July 1765 George III Conveyance Vellum Indenture Somerset Interest. Between Mr Joseph Rigge, of Bristol, sugarbaker to Mr Thos Keene, sugarbaker and Robert Hale. Refers to an earlier document that mentions a child of Eleanor Smithfield, then late of Queen Charlton in the county of Somerset, widow, deceased, by James Smithfield. Eleanor and  Anna .....? were two of the three younger children of William Boudler. Eleanor may also have been formerly the widow of Thomas Allen, then late of Bristol, Merchant. Marmaduke was the other of the three younger children of William Boudler the elder, deceased. Also mentions Joseph Allen and his wife Eleaner.

From FreeREG, a James Smithfield married an Eleanor Allen, widow, at Queen Charlton on 27 May 1694.

Rigge

Keene

Hale

Smithfield

Boudler

Allen

846

1788

ebay

1788 George III Lease for a Year Vellum Indenture Hereford Interest. From the images the parties were the Right Honourable Cornwallis Lord De Montalt and Thomas Whitwell Esqr. to Henry Cecil and Willm Plullimore Esquires. Also mentions Mary Wilshire and the parish of Lyncombe in Somerset.

De Montalt

Whitwell

Cecil

Plillimore

Wilshire

847

1784

ebay

Date: 1784

Location: In the manor of Inglescombe, modern day Englishcombe in the Duchy of Cornwall, near Bath, Somerset. Persons Involved: William Bracher, Samuel Phelps and Elizabeth his wife, Thomas Phelps their son and Elizabeth his wife and Thomas Day the younger. Contents: Assignment of a house and cottage with details given including location, history, a house name, land use, acreage and a field name along with the legal terms and conditions. Condition: Excellent. Other: On vellum, two leaves each 32 ½ inches by 25 Ύ inches with several signatures, nice calligraphy at the introduction, four blue duty stamps each with a piece of silver attached, two ink stamps and four red wax seals.

Bracher

Phelps

Day

848

1855

John Townsend

[Manuscript]  Indenture, 1855, between Thomas Byard Sheppard, of Frome, Somerset, George Wood Sheppard, of Frome, William Cory, James Andrew Durham and James Rhodes, all of Lombard Street, London, Charles Simmonds Pilcher, of Rolvenden, Gillbee Cullen, of Rolvenden, and John Nunn, of Tenterden: conveyance of a cottage, stable, garden, and three pieces of land at Wittersham.  An attractive coloured plan, surveyed by J.S. Thomson, of Tenterden, shows the position of the property in relation to Potmon’s Heath Channel, Bridle Road, the road from Rolvenden to Wittersham, and lands held by Thomas Body, Charles  Pilcher, William Hinds, and Hastings Corporation.  Other persons mentioned include Thomas Randolph, John Goble, Stephen Catt.  Written on two sheets of vellum, bearing eight red wax seals and two blue revenue stamps, in very good condition.

Sheppard

Cory

Durham

Rhodes

Pilcher

Cullen

Nunn

Thomson

Body

Hinds

Randolph

etc

849

1883

ebay

28 Apr 1883. Conveyance of a dwellinghouse and premises situate in Huish in Yeovil, Somerset, between Mr Thos Locock and Mr John Ricketts.

Locock

Ricketts

850

1809

ebay

28 Sep 1809, lease for a year between John Goodford of Yeovil in Somerset Esquire, only son and heir of John Old Goodford of Yeovil Esquire deceased by Maria his wife and Emanuel Pester of Preston Plucknett in Somerset, Gentleman. The properties, sold for five shillings, were as follows:

1. A cottage in Preston Plucknett occupied by Samuel Edwards as tenant to John Goodford.
2. An adjoining cottage in Preston Plucknett formerly in the possession of Elizabeth Eden deceased, since of Samuel Gyles deceased but now of Elizabeth Gyles.
3. A cottage in Preston Plucknett formerly in the possession of Robert Roe, since of John King deceased but now of William King.
4. A cottage in Preston Plucknett formerly in the possession of .....? Lane, since of Elizabeth Ostler, Spinster, deceased but now of Mary Ostler and George Terrel.
5. A cottage in Preston Plucknett now in the possession of Richard Ham as tenant to John Goodford.

The cottages were bounded on the East and North by the lands of Emanuel Pester, on the West by a cottage belonging to Mr Butler and on the South by the turnpike road from Yeovil to Odcombe. I have saved an image of the document.

Goodford

Pester

Edwards

Eden

Gyles

Roe

King

Lane

Ostler

Terrel

Ham

Butler

851

1793

ebay

Vellum Deed Indenture lease of farm etc in Somerset by Baronet 1793. Measures approximately 33½ inches by 26 inches

Dated 16 September 1793. Parties to the agreement are Sir James Langham of Cottesbrooke in the County of Northampton, Baronet and John Coate of the Parish of North Petherton in the County of Somerset, Yeoman. Contents relate to a ten year farm let (lease) of land in the Parish of North Petherton consisting of:

1. a Messuage or Tenement called Hampton Lands with house, outhouses, barns and 22 acres of land
2. a meadow in Baymead called Laines Meadow (4 acres)
3. Arable Land and pasture in Baymead called Ambroses Orchard (3 acres) plus a Messuage or Tenement and 3 acres of adjoining land
4. 4 acre close of meadow called Twogood
5. 5 acre meadow called Derrys in Hockmore
6. 6 acres near Bonishead in North Petherton

Condition. Contents complete. No holes or tears. Some creases and darkening to vellum but handwriting clear and easy to read.

Langham

Coate

852

1885

ebay

Conveyance of a dwellinghouse garden and premises situate in Hart? Lane Yeovil in the County of Somerset, dated 30 November 1885. Mr Albert Palmer and his mortgagee to Mr Samuel Hitchcock.

Palmer

Hitchcock

853

1892

ebay

Mortgage for ₤94 and interest from Mr William Surtman of Yeovil, Glover to Mr Sidney Watts of Yeovil, Gentleman dated 24 June 1892. The property was No 5 Summerhouse Terrace, Summerhouse Road, Yeovil and was in the ocupation of Mr John Childe as tenant.

Surtman

Watts

Childe

854

1796, 1800, 1806

Bloomsbury 24 Mar 2016

155

Bath.-

3 indentures relating to property in Bath, Ds.s., "James Goodridge", "James Sharples", "Rev. Dr. Alleyne Walter" and others, manuscripts on vellum, folds, some slight marking, v.s., v.d., 1796, 1800 & 1806.

James Goodridge, builder of Bathwick, Bath.

Sharples (James, 1751/2–1811), portrait painter.

Goodridge

Sharples

Walter

855

1846

ebay


Measures 30½ inches by 24 inches.

Dated 23 May 1846.

Parties to the agreement are:

    Elijah Treloggen of Walton in the County of Somerset, Yeoman.

    Robert Collins, Yeoman and Thomas Hardwick, Auctioneer, both of the out Parish of Saint Cuthbert in Wells in the County of Somerset.

Relates to the Mortgage of a 4 acre Close or parcel of land called Townsend, a 1½ acres Close called Ridon and a 1 acre piece or Turbary land at Catcott within the Parish of Moorlinch in the County of Somerset. Also includes a late decayed Dwelling house, Malt house and other buildings which have since been rebuilt at Walton on the north side of the Turnpike road. Includes the garden and orchard containing half an acre.

Also mentioned are Richard Dyer of Walton, yeoman, Henry Treloggen late of Catcott, yeoman, deceased, John, Lord Henniker, I think from an older document dated 1800

Condition. Contents complete. No holes or tears. Slight creasing to some original fold lines but good condition overall. Handwriting clear and easy to read.

Treloggen

Collins

Hardwick

Dyer

Henniker

856

1753

AMBRA BOOKS & Lesley Aitchison

LA47-961

RELEASE of a messuage and lands at Westhay, John Esgar of Mark, George Cooke of Wookey, to the Rt. Hon. George Somerville. Mere Publication Date: 1753

Vellum, size 31" x 33", 3 wax seals. Names the various closes of land.

Esgar

Cooke

Somerville

857

1731

AMBRA BOOKS & Lesley Aitchison

LA47-960

RELEASE of houses and lands in Westhay in the parish of Mere, Elizabeth Kearle, Spinster to George Andrewe of Bowless. Mere Publication Date: 1731

Vellum, size 11" x 18", large engraved heading with coat of arms, signed with her mark by Elizabeth with black wax seal. Some very light discolouration of vellum in places. Refers back to an earlier document of 1706. The properties included a close of pasture at Barbleaze 'on the South part of the Reene there', pasture called East Craft, and a cottage and orchard.

Kearle

Andrewe

858

1660

Colophon Books

8336

A 17th Century Indenture on Vellum for the transfer of 20 acres of land upon Marriage between Katherine Frost and John Cooper. 20th September 1660 in the 12th Yeare of Charles 2nd Reign. (Somerset and East Sussex Interest)

INDENTURE for the transfer upon marriage between Katherine Frost & John Cooper of 20 acres of land, messuage, houses & yards, signed by John Cooper,"a yeoman" of Crowburgh? & Peter Frost brother of Katherine, with details in a later hand on the outside explaining the terms in brief. Witnessed by John & Samuel Pyke 1660 and signed by both. About 30 lines all legible and clear of stains. A little surface discolouration to right side at edge and some mild age browning, but not brittle no holes or tears. Usual fold lines and remains of seal tabs, no wax seals though. Very Good.

Frost

Cooper

859

1718

Goltzius

64105

Wells (Somerset), 1718, oblong parchment 64x50 cm, frame 79x63 cm, ink on parchment, clearly legible (once accustomed to the script), decorative initial, two wax sealsl This indenture is dated September 9th 1718. It concerns a legal agreement between Claver Morris of Wells and Richard Comes of Wells. Claver Morris (1659-1727) was a physician and a talented amateur musician according to the diairies he kept. Other names and villages that come to pass are: John Bryan of Chewstoke, Gabriel Odingsells and Mary Odingsells. To authenticate multiple copies of legal documents like this one, all copies were placed on top of each other and a wavy pattern was cut along the top edge, marking evey copy at once with an identical indenture. Hence the name. This indenture is signed by Claver Morris en Richard Comes.

Morris

Comes

860

1696

Jarndyce, The 19th Century Booksellers

57838

Indenture. Late 17th century indenture relating to lands belonging to Ambrose Saunders and John Seymour, both of Lydiard in Somerset. MANUSCRIPT. SAUNDERS, Ambrose.

Written on paper, dated 6th August 1696, signed & with wax seal. Small hole caused by wax splash, paper thinning in one area from sl. insect damage, but v.g.

Saunders

Seymour

861

1771

AMBRA BOOKS & Lesley Aitchison

LA47-951

ASSIGNMENT of land in Ilton called Floods Stoverd, Isaac Standerwick of Westhambrook in Huish Episcopi, Lincloth maker and James Crabb of Ashull, yeoman. Ilton Publication Date: 1771

Vellum, size 19" x 29", 2 wax seals. Some damp spotting in one area, ink slightly faded.

Standerwick

Crabb

862

1821

AMBRA BOOKS & Lesley Aitchison

LA47-1000

LEASE FOR A YEAR of tenement of Halsgrove, Samuel and George Cary to Francis Bastone. Withypool Publication Date: 1821

Vellum, 17" x 24", 2 wax seals

Cary

Bastone

863

1743

AMBRA BOOKS & Lesley Aitchison

LA47-935

COUNTERPART LEASE of a cottage in a close called Mill Close, Daniel Yerbury to Richard Prater of Whitchurch. Frome Publication Date: 1743

Vellum, 12" x 20", signed by Prater with wax seal. Ink slightly faded but legible. Gives the names and occupations of occupiers of the adjoining premises, including clothworker, saddler. Prater was to pitch and pave part of the road by the cottage.

Yerbury

Prater

864

1853

AMBRA BOOKS & Lesley Aitchison

LA47-966

GRANT OF ADMINISTRATION to Elizabeth Ludlow Widow of William Ludlow of Ninehead. Ninehead Publication Date: 1853

Vellum certificate, printed with ms inserts, good papered seal of Archdeaconry of Taunton on tag. On verso is endorsement concerning Wiveliscombe Turnpike.

Ludlow

865

1795

AMBRA BOOKS & Lesley Aitchison

LA47-927

LEASE FOR A YEAR of a tenement at Portbridge with orchard and mill adjoining, and a tenement called Vaughan's, Miss Mercy Webb to William Ogbourn and John Hammett. Chewstoke Publication Date: 1795

Vellum, size 15" x 19", signed by Mercy with armorial wax seal

Webb

Ogbourn

Hammett

866

1847

ebay

Victorian 2 page  manuscript vellum indenture [Mortgage] dated 14th October 1847 between John Webber, of North Petherton in the County of Somerset, Yeoman, and Jane, his wife, of the first part, David Bell of North Petherton aforesaid Yeoman of the second part, Eliza Bell of North Petherton aforesaid Widow of the third part and Matthew Paramore of Bridgwater in the County of Somerset, Gentleman, of the fourth part.

The relates to the Mortgage of land and premises at North Newton Parish of North Petherton in the County of Somerset for securing the sum of £110 plus interest.

The indenture has been folded with light creasing and bumps to the folds, with browning/darkening at some of the folds and a grey grubbiness at times, presumably from being handled, and a couple of very small holes at a couple of the crease points. The manuscript is clear and legible throughout. Verso is very gray and grubby.
The indenture comes with four red wax seals and two blue tax stamps.
The indenture measures 62 cm x 76 cm

Webber

Bell

Paramore

867

1749

ebay

1749 City of Bath Somerset Stall Street Georgian Vellum Deed Document Indenture

 Measures 35 inches by 27 inches. Dated 29 March 1749. People named in the agreement are:

    John Bassett of the City of Bath in the County of Somerset, Victualler.

    Simon Collett of the City of Bath, Baker.

Relates to the Mortgage of a Messuage or Tenement and garden in Stall Street within the City of Bath abutting on a garden belonging to Billetts Hospital on the west side.

Bassett

Collett

868

1777

ebay

George III manuscript vellum indenture [Lease] dated 4th April 1777 between Edith Esgar of Halstock in the County of Dorsett, Spinster, of the one part and Peter Mitchell of Yeovil in the County of Somersett, Clerk, and Thomas Allambridge of Yetminster in the County of Dorsett aforesaid, Gentleman, of the other part. Also mentions a Mary Chapman.

The document relates to Lease of all that messuage or dwellinghouse and tenement consisting of a garden, courtyard and two orchards adjoining containing by estimation three acres, one close of meadow or pasture ground call ed Merry Close Orchard and one other close of meadow or pasture ground called Middle Meade and other land and premises in Mark, Wedmore, and Weare in the County of Somerset. The tenant was John Horn. The consideration of the sum of five shillings a piece.

The usual age related folds, patchy browning barely visible when the document is laid flat and one small ink blot not affecting the manuscript, which is clear and legible throughout.
The indenture comes with one red wax seal and one blue tax stamp. 

The indenture measures 52 cm x 75 cm

Esgar

Mitchell

Allambridge

Chapman

Horn

869

1789

ebay

George III manuscript vellum indenture [Mortgage] dated 20th March 1789 between Charles Francis of Yeovil in the County of Somerset, Butcher, Devisee in fee of the lands and hereditaments mentioned in the Last Will and Testament of Thomas Francis late of the same place, Butcher, deceased, father, or the one part and William Row of Wyck, within the Parish of Sherborne in the County of Dorset, Gentleman, of the other part.

The document relates to the Mortgage in Fee of all that close of heretofore arable land formerly called by the name of Eastfield or Meadway situate lying and being in Kingston juxta Yeovil.  The consideration of the sum of £200.00

The indenture has been folded with light creasing at the folds, with faint patchy browning. Verso is blackened at all of the creases. The indenture comes with two red wax seals and one blue tax stamp.  The indenture measures 60 cm x 75 cm

Francis

Row

870

1729

ebay

George II manuscript vellum indenture [Release in Fee] dated 2nd April 1729 between Joseph Gibbon of Allhallows Hony Lane, Cheapside, within the City of London, Linnen Draper, eldest Son and Heir of Thomas Gibbon late of St Paul's Shadwell in the County of Middlesex, Cordwainer, deceased and Mary his wife, also deceased of the one part and Thomas Francis of Yeovill, in the County of Somersett, Victualler, of the other part.

The document relates to the Release in Fee of closes of several closes, pasture ground or arrable land commonly called or known by the names of Brimsmore, Little Brimsmore and East field, all situate, lying and being in Kingston juxta Yeovil in the County of Somersett. The consideration of the sum of £380.00

The indenture has the usual age related folds and crinkles, with patchy browning which is feint when the document is laid flat, and a singular worm hole. The manuscript is clear and legible throughout. The indenture comes with one red wax seal and three blue tax stamps.  The indenture measures 56 cm x 64 cm

Gibbon

Francis

871

1860

ebay

1860 Attested Copy of Abstract of Title for Land and Premises in Witcombe, Martock, Somerset. It measures 17 inches x 13½ inches and has 5 pages. It is dated 9th August 1860.

From the images (which I have saved) the abstract was for Mr John Moore Esq for a Dwellinghouse Garden and Orchard in Witcombe, Martock, Somerset purchased by Mr Octavius .....? The abstract contains the following (may have been more but these taken from the images):

1. Indentures of Lease & Release dated 16 & 17 May 1825, the latter made between John Tatchell Tatchell Esq of 1st part William Worner yeoman of 2nd part and Robert Leach Gentleman of 3rd part. J T Tatchell sold the property to W Worner for £50. It was theretofore in the possession of Revd. Christopher Tatchell Clerk deceased.

2. Indenture dated 30 May 1843 between William Worner of the one part and John Blake Lieutenant of the Royal Artillery of the other part. Recited the 1825 indenture and that William Worner had applied to John Blake to lend him £170 on security of the said premises. In consideration for the payment of £170 to William Worner by John Blake the property was granted bargained and sold to John Blake. Said premises by the description of all that the said meesuage or Dwellinghouse with the Garden (now an Orchard) thereto adjoining and belonging situate at Witcombe aforesaid and in the successive possessions of said C Tatchell, J T Tatchell and John Worner (said messuage or Dwellinghouse having been rebuilt).

3. 29 Aug 1849 Said Joseph Chaffey by his will gave and devised to John Moore of West Coker, Somerset Esq and his heirs.All the real estate then rested in him as Tree (Trustee?) or Mortgagee Uppon the trusts and equities affecting the same resply. And appointed said J Moore Executor in Trust.

4. 23 Sep 1849 Said J Chaffey died without having revoked or altered his said will which was on 7th August 1850 proved by said J Moore Executor in the Prerogative Court of Canterbury.

Moore

Tatchell

Worner

Leach

Blake

Chaffey

872

1780

ebay

Vellum Indenture [Assignment to attend the Inheritance] dated 25th March 1780 between Robert Davy of Bruton in the County of Somersett, Gentleman, of the first part, Mathew Hayter or Bruton aforesaid, Miller, and John Sims of the same, Inn holder, of the second part, Joseph Melhuish of Bruton aforesaid, Stocking Maker, and John White of the same place, Inn holder, of the third part and Jason Jones of the parish of Bruton aforesaid, Yeoman, of the fourth part.

The document is the Assignment to attend the Inheritance, in Trust, for Mr. Melhuish, of the all that messuage or tenement, barkside, garden and orchard and also one close inclosed with a stone wall and for some years past an Orchard, situate, lying and being in the Town of Bruton in the County of Somerset, commonly called Swanton's Tenement. The consideration of the sum of £264:3

The document has the usual age related folds and bumps, with patchy browning, faint when the document is laid flat, a few handling marks, a minor hole not affecting the manuscript, and a couple of pinprick sized holes at a couple of the crease points. The manuscript is clear and legible throughout. The document comes with five red wax seals and one blue tax stamp. The indenture measures 58 cm x 77 cm

Davy

Hayter

Sims

Melhuish

873

1484

Dominic Winter 28 May 2020

653

Wiltshire & Somerset Deed, 1484. Quitclaim; 9 July 1484, Edmund Gunter of Sussex, gent, son and heir of Giles Gunter, brother of William Gunter, esquire, to William Weston, gentleman; 1. his estate in the manors of Knole (Knolle) and Pytney Lorty otherwise Pitteney Lorty otherwise Putteney Lorty and the advowson of the church of Pitney in Somerset; 2. his estate in the manor of Fenny Sutton otherwise Venny Sutton otherwise Fenney Sutton and the advowson of the church of Sutton Veny in Wiltshire; Endorsed: enrolled on the dorse of the Close Roll of Chancery in the months and year within written; [Dering of Surrenden Dering] 1022; Phillipps 35622, red wax seal appended, 9 x 30 cm

(Quantity: 1)

Giles Gunter, MP Arundel 1442, attorney, third son of Roger Gunter of Racton in Sussex (died 1436); his elder brother William Gunter of Cliffords Inn died 20 September 1484 (Baker, Men of Court). Before 1469 Roger Gunter was succeeded at Fenny Sutton by his son, John, who died seised of the manor in 1473 and was succeeded by his brother, William. William, by order of the king, assigned the manor in 1483 to Thomas Oxenbridge and William Weston, and in 1484 and 1485 his nephews, Thomas and Edmund, sons of his brother Giles Gunter, assigned their interest in the manor to the grantees (BL, Harley Charters 51 A. 24, 30. (VCH Wiltshire 8.61-74).

Gunter

Weston

874

1774

ebay

George III Vellum Indenture [Conveyance in Fee in Trust] dated 11th October 1774 between Thomas Walley Partington of Brook Street in the Parish of Saint George, Hanover Square in the County of Middlesex, Esquire, of the first part, The Right Honorable Frederick Augustus, Earl of Berkeley, devisee named in the last will and testament of The Right Honorable John Lord Berkeley Baron of Stratton, deceased, of the second part, Matthew Hayter of Bruton in the County of Somerset, Miller, of the third part and Richard Colborne of Bruton aforesaid, Scrivener, of the fourth part.

The document is the Conveyance in Fee in Trust on all that messuage, tenement, garden, barkside and orchard and also one close inclosed with a stone wall which is now enjoyed with the said messuage or tenement and premises situate lying and being within the Town of Bruton aforesaid and commonly called Swanton's Tenement unto the use of Richard Colborne and for the sole benefit of Matthew Hayter, his heirs and assigns for ever.
The consideration of the sum of £230.00 plus interest.

The document has the usual age related folds and crinkles, a 1 inch hole affecting just one word of the manuscript, a couple of minor tears along one crease which do not affect the manuscript, and faint patchy browning.
The manuscript is clear and legible.
The document comes with two red wax seals and one brown tax stamp.

The indenture measures 60 cm x 77 cm

Partington

Berkeley

Hayter

Colborne

875

1708

ebay

15 April 1708 Indenture - Dunster - Porlock Somerset - William Blackford. From the images the indenture was between William Blackford of Dunster in the County of Somerset Esq of the one part and John Hole of Porlock in the said County yeoman of the other part.

Witnesseth that the sayd William Blackford for and in consideration of the sd. John Hole canseinge? and procuringe Joane Hole his mother who was the Administratrix of all and singular the goods chattells rights and credits of Abraham Hole her late deceased Husband to surrender and yeild up unto and into the hands and possession of the sayd William Blackford of all her Leasehold right, title interest and Estate by virtue of an Indenture bearing date the six and twentieth day of January Anno Domini 1690. Of in and to All those several pieces and parcells of arable Land and pasture with thappncs, called the ffarthing and Heltridges for and during the r....? and remainder of Ninety nine years from thenceforth next ensueing , and fully to be compleat, and ended. If and so as Grace Hole therein named shall so long live: And of the sum of six poundes, and nine shillinges of lawfull English mony, to him the sayd William Blackford, by the sayd John Hole, now in hand payd the receipt whereof is herby confessed acknowledged and for other good and oclueable? causes, and considerations him therunto moveinge, He the sayd William Blackford Hath demised granted and to farme letten and in and by these presents doth demise grant and to farme let unto the sayd John Hole his Exc Adm and Assignes

All and singular the sayd surrendered premises and every part and parcell thereof thappnces and all wayes pathes passages waters easements commons profits priviledges in murities and advantages whatsoever to the sayd premises or any part or parcell thereof incident belonging or in any wise appertaininge: All which sayd premises are parts and parcells or so reported to be of the Mannor of West Luckham in the sayd County, except and alwayes reserved out of this demise of the sayd premises unto the sayd William Blackford his Heirs and Assigns and now hereby intended to be granted All, and all manner of Trees Mines Quarries Mineralls and Mettals with full and free liberty to dig root take and carry away the same and to rend? the sayd premises att the will and pleasure of the sayd William Blackford his Heirs and Assigns.

To have and to hold the sayd demised premises with thappnces, except before excepted, unto the sayd John Hole his Exc Adm and Assignes unto the end, and terme, and for, and during the full terme and terms of ninety nine years, fully to be compleated and ended If and so as Cecilia Prall shall so long live. The same terme to commence and begin immediatly from and after the end, or othr determination of the present Leasehold interest and Estate of the sayd Joane Hole therein, for the residue and remainder of ninety nine years to be accounted from the sayd six and twentieth day of January Anno Domini 1690 and fully to be compleat & ended If he the sayd John Hole shall so long happen to live

Yieldinge and payinge therefor yearly and every year during the terme hereby granted unto the sayd William Blackford his Heirs and Assigns the yearly rent or sum of two shillinges and eight pence of lawfull English mony on the feast dayes of the Nativity of St John the Baptist St Michael the Arch Angell the Birth of our Lord Jesus Christ and the Annunciation of the Blessed Virgin Mary The first payment thereof to be made and begin on such of the sayd feast dayes as shall next happen after the commencement hereof. And also yieldinge payinge and deliveringe unto the sayd William Blackford his Heirs and Assigns upon and after the death and decease of the sayd Cecilia Prall, dyinge after the commencement hereof, the sum of thirteen shillinges and fower pence of like lawfull English mony for and in the name and leiu of a Herriot. And likewise yealdinge payinge bearing dooing excentinge discharginge and conforminge for the sayd demised premises during the terme hereby granted All ancient rents suite of Court uopn warning to the Mannor aforesayd Customs Payments Paines Penalties Duties Offices nd Services whatsoever that formerly have been due or accustomed or hereafter shall grow or become due for o in respect of the sayd demised premises only or any part thereof.

And the sayd John Hole for himselfe his Exc Adm and Assignes doth covenant and promise to and with the sayd William Blackford his Heirs and Assignes by these presents that the sayd demised premises with thappnces shall from time to time and at all times hereafter during the terme hereby granted be well and sufficiently kept repaired and amended in and by all necessary or convenient reparations and amendments whatsoever: And that the same premises so well repaired att the end of the sayd terme or other sooner determination thereof shall be left and yeilded up unto the sayd William Blackford his Heires and Assignes quietly and in peace. Provied alwayes that if it shall happen that the sayd yearly rent herein and hereby reserved as aforesayd or any part thereof to be behind and unpayd unto the sayd William Blackford his Heires and Assignes by the space of fifteen dayes next after any or eother of the sayd feasts or dayes whereon it ought to be payd as aforesayd, the same being lawfully demanded and not payd and no Distresses sufficient for the satisfaction theeof can or may in the meane time be found in or upon the sayd demised premises or some part thereof Or if the sayd John Hole his Exc Adm and Assignes shall not duringe the terme hereby granted appeare, upon warninge, and do suite to all the Courts of the sayd Mannor Pay all fines paines and ameriaments of Court after they are estreated and demanded. Or shall not upon notice repaire and amend the sayd demised premises being in any decay whatsoever. Or shall do make or suffer to be done or made any wast spoyle or destruction in upon or about the sayd demised premises or any part or parcell thereof. Or shall give grant demise or assigne set let or any way dispose thereof or of any part thereof to any Person or Persons whatsoever without the leave or license of the sayd William Blackford his Heires or Assignes in writinge first had or obtained other then to or in trust for the sayd Cecilia Prall that then and from thenceforth for all either or any of the causes aforesayd  it shall and may be lawfull to and for the sayd William Blackford his Heires or Assignes into and upon the syd demised premises with thappnces to reenter and the same to have againe repossesse and enjoy as in his and their former estate any thing hereinbefore contained to the contrary thereof in any wise not with standinge. And the sayd William Blackford for himselfe his Heires Exc Amd and Assignes  doth covenant and promise to and with the sayd John Hole his Exc Adm and Assignes tht the sayd demised premises with thappnces during he terme hereby granted under and subject to the Reservations and Agreements aforesayd shall and may be peaceably and quietly held used occupied and enjoyed by the sayd John Hole his Exc Admin and Assignes without the let suite hinderance or denyall of him the sayd William Blackford his Heires or Assignes or any lawfully claiminge or to claime from by or under him them or any or either of them.

Size approx 28 inches by 12 inches.  There is a natural hole top centre which has a 4 inch cut along the centre

876

1864-1925

ebay

Family Bible of the Godly, Rowe and Wood families, with a name plate inside the front cover reading Emily Mary Godly. The earliest event in the family register is the marriage of George Godly and Elizabeth Mogg. The marriage register of Emmanuel Church, Weston-super-Mare has the following on October 30, 1864: George Godly, 29, Bachelor, PLasterer, son of Silas Godley, Postman to Elizabeth Mogg, 32, Spinster, daughter of Anthony Mogg, Gardener. The family register records the following (the image shows only half of the marriages page):

Births
Emily Godly Rowe, Nov 12th, 1867
Emily Mary Godly do, Feby 1st, 1869
Francis (sic) Minnie Godly do, April 9th, 1870
Walter Geo Godly do, June 29th, 1874
Douglas Frederick Wood, born August 17th, 1925
Marjorie Wood, Born June 12th, 1920

Marriages
George Godly to Elizabeth Mogg, Oct 30th, 1864
.......? Emily Mary Godly ....? 18th, 1896
.......? to Gwendoline Ellen Frances .....? 1924
.....? (Wo)od? to Daisy Margaret Ellis .....? 3rd, 1925

Godly

Mogg

Rowe

Wood

Ellis

877

1613

ebay

James I era indenture relating to a tenement in Stogursey, Somerset.

The document is dated 2 August 1613, during the reign of James I. The agreement is between the right honourable Henry, Earl of Northumberland, Lord of the honours of Cockermouth and Petworth, Lord Percy, Lucy Poynings, Fitzpaine, Brian and Latimer and night of the most noble of the garter of the one part, and Thomas Strang of Stogursey in the county of Somerset, clothier of the other part.

The consideration is for £320.

The property is described as all that tenement now in the tenure and occupation of Thomas Strang, his assign or assigns, for or under the yearly rent of £30, situated, lying, and being in Week Fitzpaine, within the pish of Stogursey, together with all the houses, buildings, barns, stables, orchards, gardens, Barkside, profits, and commodities whatsoever to the said, premises, belonging. Mentions John Strang and Margery Strang, son and daughter of the said Thomas Strang.

The seal of the document has been removed, and there is a tear where it has been removed in the bottom margin. This measures approximately 1.5 cm x 5 cm. The bottom margin does contain the remnants of the signature of Thomas Strang.

The document appears to be on vellum. The document is in reasonable condition for its age with obvious fold lines, and browning. There is some wrinkling to the upper central quadrant. The verso of the document is quite grubby. Wear in the fold lines, particularly where they meet. No tears other than the removal of the seal. Please see photos.

The document measures 24“ x 13“.

Percy

Strang

878

1633

ebay

Indenture relating to a farm called Weeke Farm in the parish of Stogursey, Somerset. The document is dated 1 December 1633, in the 9th year of the reign of Charles I.

The agreement is between the right honourable Algernon, Earl of Northumberland, Lord of the honours of Cockermouth and Petworth, Lord Percy, Lucy Poynings, Fitzpaine, Bryan and Latimer and knight of the most noble of the garter of the one part, and Leonard Seager of Stogursey in the county of Somerset, Yeoman of the other part. It is Leonard Seager's counterpart lease.

The consideration for the agreement is the sum of £120 of lawful money of England.

The property is described as all that one tenement with the appurtenances, situated, lying and being in Weeke Fitzpaine, in the parish of Stogursey, and county of Somerset, and one parcel of land to the same adjoining, called The Croft, one close called little court, two closes called Dreves, two closes called Isitt closes, one close called Langborough great?, a parcel of land called the Mead, and 2 acres of Meadow in the comon Mead and other parcels of land to ye said Tenement belonging, containing by estimation of Arable, Meadow, and pasture one and twenty acres more or less, late in the tenure or occupation of Thomas Smith and Sidwell his wife for and under the yearly rent of eleven shillings and sixpence half yearly to be paid.

The bottom margin contains the signature and mark of Leonard Seager. The pendant tails are still attached with the wax seal, which is still present, and in good condition.

The document appears to be on vellum and is drafted in English secretary hand. The document is in very good condition for its age with obvious fold lines, and browning. Wear in the fold lines, particularly where they meet. No tears. The document measures 28“ x 19“.

Percy

Seager

Smith

879

1614

ebay

Indenture relating to a farm and farmland in Stopherd in the parish of Stogursey, Somerset. The document relates to the Earl of Northumberland, Henry Percy, implicated in the gunpowder plot.

The document is dated 25th September 1614, during the reign of James I. The agreement is between the right honourable Henry, Earle of Northumberland, Lord of the honours of Cockermouth and Petworth, Lord Percy, Lucy Poynings, Fitzpaine, Bryan and Latimer and night of the most noble of the garter of the one part, and John Webber of Dulverton in the county of Somerset, gentlemen of the other part.

The consideration for the agreement is the sum of £110 of lawful money of England.

The agreement is that the land is to be farmed by John Webber, and the property is described as all that messuage or tenement with the appurtenances, containing by estimation, three score and 2 acres of arable, meadow and pasture, be it, more or less, situated, lying and being in Stopherd (Stolford?) within the parish of Stogursey, now in the tenure or occupation of Agnes Brase, widdowe, her assignee or assigns at or for some of the yearly rent of sixteene shillings and eight pence together with all howses, buildings, barns, stables, orchards, gardens, backside, easements, profits, and commodities whatsoever to the said premises belonging or in anywise appertayning except and alwaies reserved unto the said, Earle, his heirs and assigns all and all manner of minerals of metal and all quarries, wood, timber, trees, liberties, royalties, and incomes, whatsoever, now standing, growing, or being on that any time here after including part or parcel thereof. The term was four score and nyneteene years (if Alexander, John and Thomas Webber, sonnes of William Webber of Kittesford in the County of Somersett, Yoman, either of them shall so long live)

The signature of John Webber is in the bottom margin. The seal is in very good condition. The upper left corner of the document is stylishly, decorated and embellished. The document appears to be on vellum. The document is in good condition for its age with obvious fold lines, and browning. Wear in the fold lines, particularly where they meet. No tears. Some edge, wrinkling, and the odd grubby mark.

The document measures 25“ x 13“.

Percy

Webber

Brase

880

1613

ebay

Iindenture relating to a farm and farmland in Stopherd in the Manor of Week Fitzpaine, Somerset. The document relates to the Earl of Northumberland, Henry Percy, implicated in the gunpowder plot.

The document is dated 20 October 1613, during the reign of James I. The agreement is between the right honourable Henry, Earl of Northumberland, Lord of the honours of Cockermouth and Petworth, Lord Percy, Lucy Poynings, Fitzpaine, Bryan and Latimer and night of the most noble of the garter of the one part, and Bartholomew Camplyn of Stogursey in the county of Somerset, Yoman of the other part.

The consideration for the agreement is the sum of £150 of English money to be paid unto the said Earl, his heirs or assigns in the name of a fine in manner and forme.

The Earl has demised and granted to farmers letten the property to the said, Bartholomew Camplyn, and the property is defined as all that messuage, or tenement in Stooherd, with the appurtenances, present of the manor of Weeke Fitzpaine in the county of Somerset, containing by estimation, 18 acres of arable Meadow and pasture ground, and also lease upon the common in Stopherd to the said premises, belonging, or attaining, now in the tenure or occupation of Bartholomew Camplyn or his assigns at or by the yearly rent of £14, together with all houses, edifices, buildings, gardens, orchards, barksides, easements, profits and commodities whatsoever to the same premises, belonging or appertaining, except and always secured to the said Earl, his heirs and assigns all mines, quarries, woods, or timber trees, liberties and royalties.

The bottom margin contains the mark of Bartholomew Camplyn. The upper left corner contains a stylised lettering. The pendant seal is attached to the bottom margin and is in good condition with some of the arms still visible. The document is on vellum, drafted in black ink in English secretary hand. The document is in good condition for its age with obvious fold lines, only a little browning. Wear in the fold lines, particularly where they meet. No tears.

The document measures 24“ x 15“.

Percy

Camplyn

881

1634

ebay

Indenture relating to a farm called Weeke Farm in the parish of Stogursey, Somerset.

The document is dated 1 November 1634, in the 10th year of the reign of Charles I. The agreement is between the right honourable Algernon, Earl of Northumberland, Lord of the honours of Cockermouth and Petworth, Lord Percy, Lucy Poynings, Fitzpaine, Bryan and Latimer and knight of the most noble of the garter of the one part, and Richard Meredith, Clarke, Vicar of Stogursey in the county of Somerset of the other part.

The property is described as one tenement or half that farm called Weeke farme, lying, and being in the Manor of Weeke Fitzpaine, in the parish of Stogursey in the county of Somerset, together with all the houses, buildings, barns, stables, orchards, gardens, backside, easements, profits, and commodities whatsoever to the land, said, premises belonging, or in any way appertaining, that is to say, according to the division made of said farm between said, Bartholomew More, and John More, his brother, the ancient dwelling house, and all other outhouses on the south side of the forecourt, or barten, and half the same court or barten being divided east and west, Stearty, Longforth, Western Meadow and Orchard adjoining Tendon Longgrove, Sidwell, Swine Pit, Back Close Leaze, two acres of Meadow in South More, 1 acre of Meadow in Redham, 4 acres of Meadow in East End of Northweeke Moore, being a moiety of 8 acres in said moore considered all in several grounds, containing of ground, meadow and pasture of four score and four acres more or less beside Nine Beast Leaze in Redham after aforesaid Sheare Seven Beast Leaze and one house in Weekemore, One Horse Leaze in Sharpham common for thirty sheep and other defined and named parcels of land.

Recites an earlier indenture in which the right Hoble Henry late Earle of Northumberland by his deed indented bearing date ye Tenth day of Aprill in ye Eleaventh yeare of the raigne of our late soveraigne Lord King James of England &c for the consideracon therein expressed did demise graunt and to farme lett unto Bartholomew More of Stogursey aforesaid in the County of Somersett one Tenemt of halfe that ffearme called Weeke ffearme situate lying and being wthin the Mannor of Weeke ffitzpaine wthin the parish of Stogursey aforesaid...... according to a division made of the said ffearme betweene ye said Bartholomew More and John More his brother the ancient dwelling house and all other outhowses on the south side of the ffore Court or Barten. And halfe the same Court of Barten being divided East and West Stearts Longforth Westerne Meadowe and orchards adjoyning Tewdon Longrowe Westerne Sidwell Swine pitt Braceclose Somerleaze two acres of meadowe in South Moore one acre of meadowe in Redham neere ye bridge ffowre acres of meadowe in ye East end of North Weeke Moore being ye moyetie of Eight acres in ye said Moore undevided All wth severall grounds conteyne of arrable ground meadowe and pasture ffowre score & ffowre acres more or lesse beside Nyne beast leaze in Redham after ye sheare Seaven beast leaze and one horse leaze in Weekemore after the sheare one horse leaze in Sharpham Comon for Thirtie sheepe in the Marsh neere ye Sea ye Moyetie of ye Comon of Aftergrasse in Weekemore one halfe of the Comoditie & benefitt of the Grist milne wth the water and watercourses thereunto belonging ye Moyetie of all Comons & profitts of all Comons and fishing thereunto belonging and severally enjoyed wth ye ffearme  of Weeke Except and allwayes reserved unto ye said Earle his heires and assignes the sheepcomon upon Quantock wth one platt of ground newly inclosed upon the highway leading by a late erected house of the said Earle then in ye occupacon of William Millard and all manner of Mynes of mettall & coale all quarries woods timber trees Libties Royalties and Customes whatsoever then standing or being or wch hereafter at any time should growe stand or be upon the pmisses or any part thereof other then necessary and convenient hedgeboote houseboote ploughboote and fireboote to be taken upon the pmisses and thereupon to be spent and imployed and not elsewhere for and during the terme of ffowerscoe and nyneteene yeares from thence next ensewing fully to be compleat and ended if the said Bartholomew More Elizabeth his wife & John ffarthing or any of them shall soe long live under such rents covenents and condicons as in ye same Indenture are specified it doth and may appeare.

Recites another indenture in which the said Bartholomew Moore by his deed indented bearing date the Twentieth day of Aprill in the twelveth yeare of the raigne of our said late Soveraigne Lord King James of England &c for the consideracon therein menconed did graunt assigne and sett over unto ye said Wm ffarthing his executors administrators and assignes all & singular ye said recyted pmisses wth thappurtenances (except before expressed) and all his right title clayme and demands in & to ye same togeather wth ye same recyted Indenture in trust to certen uses as in & by ye said Indenture more at large appeareth.

And Whereas ye said Bartholomewe Moore Elizabeth his wife & ye said Wm ffarthing for and in consideracon of the some of One Hundred Twenty and Six pounds of lawfull mony of England to ye said Bartholomew Moore in hand paid by ye said Richard Mereddith by their deed indented bearing date ye six & twentith day of December in ye nynth yeare of ye raigne of our soveraigne Lord Charles? by ye grace of god of England Scotland ffraunce & Ireland King defender of ye ffaith did graunte assigne and sett over unto ye said Richard Mereddith the said close of ground called Somer Leaze ye said two acres of meadowe lying in Southweeke Moore wth Seaven Beast Leazes & one horse leaze after ye sheare in ye same Moore and ye said acre of meadowe lying in Redham neere ye Bridge wth Nyne Beast Leazes after ye sheare lying in ye same Comon Meadowe called Redham. And alsoe all wayes paths waters & watercourses .....? proffitts and comodities whatsoever thereunto belonging or in any wise appteyning etc.

The bottom margin contains the signature the Earl of Northumberland. The pendant tails are still attached with the wax seal, which is still present, and in good condition. The document appears to be on vellum and is drafted in English secretary hand. The document is in very good condition for its age with obvious fold lines, and browning. Wear in the fold lines, particularly where they meet. No tears.

The document measures 27“ x 22“, which is comparably large for a document of this type and era.

Percy

Meredith

More

882

1693

ebay

An indentured lease deed for cottages, woods, and closes of land within the Manor of Weeke Fitzpaine in Somerset, dated 18 December 1693, during the fifth year of the reign of King William and Queen Mary.

The agreement is between Thomas Rich, of the parish of East Quantocks Head in the county of Somerset, Clarke, of the one part, and Robert Siderfin of Croydon in the parish of Carhampton, and they said county of Somerset, esquire of the other part.

The consideration for the agreement is five shillings

The property is described as that one cottage with the appurtenances, containing one acre of land, be the same more or less, and all those lands and Woods called Tingleather, containing by estimation 15 acres, be the same more or less and are in the possession of John Tarr his assigns or tenants, both of which are bounded on the east by the lands that was purchased by the said Robert Siderfin off one Thomas Blunman, and on the west by the lands of the Robert Siderfin called Wilments Poole, and John Pearse’s grounds, and on the south by Cockercombe, and on the north by the highway that leads from Ely to Truscombstone, and all that parcel of woodland lying in Wilments Poole containing 2 acres be the same more or less and all that wood that be longs to one parcel of land called Lides Close and one other parcel of Woodland belonging to said tenement which lies intermixed with the lands of the said, Robert Siderfin, and now in the possession of Nicholas Dibble of Bagburrow, containing by estimation, half an acre, be the same more or less and all said edifices are situated on Quantock and lyeth in the parish of Overstowey in the county of Somerset and were taken as part and parcel of the Manor of Weeke Fitzpaine in said County.

The bottom margin contains the signatures of Thomas Rich and Robert Siderfin along with their seals. The seals and tails are in good condition, showing the detail in the wax monograms and coats of arms. The document is on Vellum, and is in good condition for its age.

The seals are in very good condition, one showing a caricature of a stag, the other showing the monogram I L . There are still original fingerprints in the wax. There are no tears. Document written measures approximately 21“ x 9.5“.

Rich

Siderfin

Tarr

Blunman

Pearse

Dibble

883

1693

ebay

An indentured release deed for cottages, Woods, and close of land within the Manor of Weeke Fitzpaine in Somerset, dated 19 December 1693, during the fifth year of the reign of King William and Queen Mary.

The agreement is between Thomas Rich, of the parish of East Quantocks Head in the county of Somerset, Clarke, of the one part, and Robert Siderfin of Croydon in the parish of Carhampton and said county of Somerset, esquire of the other part.

The consideration for the agreement is five shillings

The property is described as that one cottage with the appurtenances, containing one acre of land, be the same more or less, and all those lands and Woods called Tingleather, containing by estimation 15 acres, be the same more or less and are in the possession of John Tarr his assigns or tenants, both of which are bounded on the east by the lands that was purchased by the said Robert Siderfin off one Thomas Blunman, and on the west by the lands of the Robert Siderfin called Wilments Poole, and John Pearse’s grounds, and on the south by Cockercombe, and on the north by the highway that leads from Ely to Truscombstone, and all that parcel of woodland lying in Wilments Poole containing 2 acres be the same more or less and all that wood that be longs to one parcel of land called Lides Close and one other parcel of Woodland belonging to said tenement which lies intermixed with the lands of the said, Robert Siderfin, and now in the possession of Nicholas Dibble of Bagburrow, containing by estimation, half an acre, be the same more or less and all said edifices are situated on Quantock and lyeth in the parish of Overstowey in the county of Somerset and were taken as part and parcel of the Manor of Weeke Fitzpaine in said County.

The bottom margin contains the mark of Thomas Rich and Robert Siderfin along with their seals. The document is drafted in a very stylish hand, and is nicely illustrated in the upper left corner in the opening sentence. The document is on Vellum, and is in good condition for its age. The seals are in very good condition, one showing a caricature of a stag, the other showing the monogram I L . There are no tears. There is a bit of discolouration on the verso, but the drafted side is very good condition with a bit of edge, wrinkling and the odd minor mark, although this appears to be from smudging of the original ink by the draughtsman.

Document written measures approximately 25“ x 16“.

Rich

Siderfin

Tarr

Blunman

Pearse

Dibble

884

1743

ebay

A single paged, indentured conveyance deed, relating to property in Radlet (Radlett), Somerset.

The agreement is dated 30 September 1743, and is between Ann Day of Plainsfield, within the parish of Overstowey, in the county of Somerset, widow, daughter and heir of Charles Estcourt, late of the parish of Overstowey, gentleman, deceased, who was brother and heir at law to John Estcourt, heretofore of Overstowey, also deceased of the first part, James Smyth of Saint Audries, within the parish of West Quantoxhead, in the county of Somerset, of the second part and Edward Dyke of Tetton, within the parish of Kingston, in the county of Somerset, of the third part.

The property is described as all that messuage or tenement with the appurtenances, situated, lying and being in Radlett, within the several parishes of Nether Stowey, Spaxton, or one of them in the said, county of Somerset, and all those eight several closes or parcels of land, meadow and pasture thereto belonging, or there with all commonly called or known by the several names of the Croft, one close called Mill Close, one Meadow called Bymfield and the Little Meadows thereunto adjoining one meadow called Heath Mead, the Moor, one barn and one close called the back?, One close called the Leaze, containing in the whole by estimation 20 acres be the same more or less, heretofore in the tenure of William Curry, his assignees or assigns, one close parcel of meadow being in Cannington in the county of Somerset, containing by estimation 2 acres, be the same more or less, in the tenure or occupation of John Aire and also that other parcel of arable land and pasture ground, lying, and being in Radlett, containing by estimation, 2 acres be the same more or less, with said messuage and parcels of ground, heretofore now in the possession of said John Estcort, and Charles Estcourt, and now of her the said Ann Day, her tenants or assigns.

The bottom margin contains the signature and seal of Ann Day. The seal is in good condition. The upper left margin contains a blind blue duty stamp for three lots of six pence.

Document measures 29“ x 21“

The document appears to be on vellum and appears to be in good condition for its age with obvious fold lines, and a bit of browning throughout. Some staining along the fold lines, with what appears to have been some mould in the past. A small hole in the right central quadrant. However, this appears to be a fault in the vellum, rather than a tear. It measures approximately 3 mm across. The outside is grubby. No tears.

Day

Estcourt

Smyth

Dyke

Curry

885

1637

ebay

Indenture relating to a farm called in the parish of Stogursey, Somerset. The document is dated fifth of November 1637, in the 12th year of the reign of Charles I.

The agreement is between the right honourable Algernon, Earl of Northumberland, Lord of the honours of Cockermouth and Petworth, Lord Percy, Lucy Poynings, Fitzpaine, Bryan and Latimer and knight of the most noble of the garter of the one part, and Robert Leminge (Leeming) of Stogursey in the county of Somerset Yeoman of the other part. Although the draughtsman has spelt his name, Leminge in the text, the bottom margin indicates that he spells it Leeming. The agreement is that for the consideration of the sum of £10 of good and lawful money of England, said Robert Leminge is permitted to farm. The said land the Earl has demised and granted to farm, Letten and by these presents doth demise and grant to farme lett unto the said, Robert Lemminge, the One burgage and a half be the same more or less, close and dwelling house, lying in Stogursey, now in the tenure or occupation of Bartholomew Symons in the right of Agnes his wief, bounded with the howse of the said Robert Leminge newlie erected on the West, the lands of Sr Francis Doddington & others on the east, the Streat or highway south & the lands of Pyme north. Together with all the houses, edifices, buildings, barns, stables, orchards, gardens, bark sides, ways, easements, profits, and commodities whatsoever to the same belonging.

The bottom margin contains the signature of Robert Leeming. The bottom margin also contains a wax seal and tails which is in good condition, showing Robert Leemings monogram RL clearly. The upper left of the document is nicely decorated in the opening sentence. The document appears to be on vellum and is drafted in English secretary hand. The document is in very good condition for its age with obvious fold lines, and browning. Wear in the fold lines, particularly where they meet. No tears.

The document measures 26“ x 14“.

Percy

Leminge

Symons

Dodington

Pyme

886

1758

ebay

A single paged, vellum indentured lease for 3 lives deed agreement made on 1 August 1758, during the reign of King George II (the second).

It relates to a property called “Blakes”, including a number of specified closes of land in Charlinch in Somerset.

The agreement is between William Molesworth of Wembury, in the county of Devon, Esquire, of the one part, and Nathaniel Blake, of the parish of Charlinch in the county of Somerset, gentleman of the other part. The consideration for the agreement is the sum of £140 of lawful money of Great Britain.

The property is described as all those two parcels of Meadow and all those 15 acres of arable land, late part of Blakes, and all those 6 acres called the Mill Close, and all those 3 acres called Loheat, Close, 4 acres called Bromley Down, one close containing 3 acres, Westwood close containing 2 acres, Wood 2 acres be the same more or less, all lying and being in Charlinch and also those 6 acres called Padnoller lying in Spaxton in the county of Somerset, more or less, and which said premises were heretofore in the possession of John Hunt, his assigns, or undertenants, afterwards in the possession of Arthur Blake, gentleman, father of him the said Nathaniel Blake, since that of Elizabeth Hunt, or her assigns, and now of him, the said, Nathaniel Blake, his undertenant or undertenants. The property is stated to be in the Manor of Currypool in the county of Somerset. The rent for the property is a sum of £2 and 10 shillings.

The document is drafted in English secretary hand and is very stylish. The bottom margin contains the signature and seal of Nathaniel Blake, including a very entertaining seal of a naked woman running. The upper left margin contains a blind blue duty stamp.

Document measures approximately 26”x 21.5” The deed document appears to be on vellum, and appears to be in very good condition for its age with obvious fold lines, and some discolouration. No tears.

Molesworth

Blake

Hunt

887

1678

ebay

Charles II era, single paged indenture relating to the Manor of Week Fitzpaine in Stogursey, Somerset. The agreement is dated the 26th day of March 1678, and is between Orlando Gee of Saint Martins in the fields in the county of Middlesex and Henry Champion of the inner temple, London, of the one part, and William Baker of Isleworth in the county of Middlesex, gardiner of the other part.

The consideration for the agreement is the sum of £100 of lawful money of England.

The property is described as that messuage or tenement or half farm called Weeke Farm together with the houses, buildings, barns, stables, orchards, profits, and commodities, belonging, or anywise appertaining, which said half farm is distinguished, according to a division thereof, made heretofore between John Moore and Bartholomew Moore, late of Stogursey in the county of Somerset, Yeoman, and are called or known by the several names, following, viz, that is to say, the Watchmans Barnes, and all the barnes, stables and other outhouses, or Barton, and half the said court or Barton adjoining to the said barnes, the Five Watchmen Closes and Blacklands, the mill, croft, garden and orchard adjoining Blacklands, Soggs, Burrow, Sidwells, Courtland, and Doggetts, containing by estimation, together of arable, meadow and pasture lands, 7 acres or thereabouts, all of which premises are situated, lying, and being in the hamlet of Weeke Within the manor of Week Fitzpaine in the said county of Somerset.

The document appears to be on vellum. The document is in good condition for its age with obvious fold lines, and browning. Wear in the fold lines, particularly where they meet. No tears. The document measures 27“ x 20“.

History of Orlando Gee:

Sir Orlando Gee (c.1619 - 1705[1] ) was an English member of parliament, serving as joint MP for the Cockermouth constituency from March 1679 to March 1681, 1685 to 1687 and 1690 to 1695.

He was the fourth son of Sarah Mogridge and her husband John Gee (died 1631), the latter being parish priest of Dunsford, Devon, making Orlando brother to the cleric and anti-Catholic writer John Gee. In the 1650s he began to ally himself with the House of Percy in general and Charles Seymour, 6th Duke of Somerset in particular. His first marriage on 18 May 1662 was to Elizabeth Maxey, widowed daughter of Sir William Maxey of Bradwell-next-Coggeshall in Essex. In September 1660 he became joint registrar to the Admiralty Court, a post he held until becoming sole registrar two years later, holding the latter post until his death. That post and his first election as MP in 1690 both resulted from his alliance with the Percys.

On 18 August 1682 he was knighted and on 7 August the same year he married a second time to Anne Chilcot, heir and daughter to Robert Chilcot of Isleworth. Both marriages were without issue. His only notable intervention in the House of Commons during his first term was to safeguard his own business interests in two paper mills in Buckinghamshire from a perceived threat from a bill promoting production of white paper, but neither of two clauses moved to mitigate this passed the House. He went on to be appointed to draft bills regarding the militia and preventing escapes from the King's Bench Prison and Fleet Prison.

Few speeches by him survive, all from the 1692-1693 session of Parliament and all demonstrating his support for the Court faction. He opposed attempts to replace the Admiralty commissioners in a 21 November 1692 debate and seconded a motion on 19 January the following year that the 6th Duke of Somerset's chaplain give the annual sermon commemorating the execution of Charles I. He initially supported the Triennial Bill but had turned against it by the time of a speech on 2 February 1693 in which he stated it was "an invasion on the [royal] prerogative". He was granted indefinite leave of absence from Parliament due to poor health on 23 February 1694, retiring at the 1695 election and leaving legacies to charity totalling £10,000 in his will, including £500 to rebuild All Saints' Church, Isleworth.

He died in 1705 and is buried in All Saints Church in Isleworth with a monument by Francis Bird.

Gee

Champion

Baker

Moore

888

1735

ebay

A single paged, vellum indentured lease deed agreement made on 25 December 1735, during the reign of King George II (the second). It relates to named closes of land in Charlinch and Spaxton in Somerset. The agreement is a counterpart lease between James Smyth of Taunton Saint James within the county of Somerset, Esquire of the one part and Nathaniel Blake of the parish of Charlinch in the said county, gentleman of the other part, for the three lives of the said Nathaniel Blake and of Elizabeth Kinglot and Joane Coles, his sisters.

The consideration for the agreement is the sum of £450.

The property is described as all those two parcels of Meadow and all those 15 acres of arable land late part of Blakes and all those 6 acres called the Mill Close and all those 3 acres called Rolieat Close, 4 acres called Bromley Towne, one close containing 3 acres, Roastwood Close, containing 2 acres, Wood, 2 acres be the same more or less or lying and being in Charlinch aforesaid and also those 6 acres called Padnoller lying in Spaxton in the said county, be the same more or less. All which said premises were heretofore in the possession of John Hunt, his assignees or undertenants, afterwards in the possessions of Arthur Blake and late of Elizabeth Hunt of Compton Pauncefoot in the county of Somerset, widow.

The left margin contains three blind blue duty stamps for 6 pence each. The document is drafted in English secretary hand and is very stylish. Document measures approximately 28”x 23” The deed document appears to be on vellum, and appears to be in very good condition for its age with obvious fold lines, and some discolouration. Otherwise, the document is in good structural condition.

Smyth

Blake

Kinglot

Coles

Hunt

889

1743

ebay

A single paged, indentured conveyance deed, relating to property in Radlet (Radlett), Somerset. The agreement is dated 30 September 1743, and is between Ann Day of Plainsfield, within the parish of Overstowey, in the county of Somerset, widow, daughter and heir of Charles Estcourt, late of the parish of Overstowey, gentleman, deceased, who was brother and heir at law to John Estcourt, heretofore of Overstowey, also deceased of the first part, James Smyth of Saint Audries, within the parish of West Quantoxhead, in the county of Somerset, of the second part and Edward Dyke of Tetton, within the parish of Kingston, in the county of Somerset, of the third part.

The property is described as all that messuage or tenement with the appurtenances, situated, lying and being in Radlett, within the several parishes of Nether Stowey, Spaxton, or one of them in the said, county of Somerset, and all those eight several closes or parcels of land, meadow and pasture thereto belonging, or there with all commonly called or known by the several names of the Croft, one close called Mill Close, one Meadow called Bymfield and the Little Meadows thereunto adjoining one meadow called Heath Mead, the Moor, one barn and one close called the back?, One close called the Leaze, containing in the whole by estimation 20 acres be the same more or less, heretofore in the tenure of William Curry, his assignees or assigns, one close parcel of meadow being in Cannington in the county of Somerset, containing by estimation 2 acres, be the same more or less, in the tenure or occupation of John Aire and also that other parcel of arable land and pasture ground, lying, and being in Radlett, containing by estimation, 2 acres be the same more or less, with said messuage and parcels of ground, heretofore now in the possession of said John Estcort, and Charles Estcourt, and now of her the said Ann Day, her tenants or assigns.

The bottom margin contains the signature and seal of Ann Day. The seal is in good condition. The upper left margin contains a blind blue duty stamp for three lots of six pence. Document measures 29“ x 21“ The document appears to be on vellum and appears to be in good condition for its age with obvious fold lines, and a bit of browning throughout. Some staining along the fold lines, with what appears to have been some mould in the past. A small hole in the right central quadrant. However, this appears to be a fault in the vellum, rather than a tear. It measures approximately 3 mm across. The outside is grubby. No tears.

Day

Estcourt

Smyth

Dyke

Curry

Aire

890

1698

ebay

An indentured release deed referred to as Butler’s release of dire tournament, dated 23 April 1698 in the 10th year of the reign of King William the third. The agreement is between Caradock Butler of the parish of Overstowey in the county of Somerset, Clerke, and Godwin Butler, brother of the said Caradock Butler of Overstowey in the county of Somerset, Yeoman of the one part and Robert Siderfin of Croydon in the county parish of Carhampton in the county of Somerset, esquire of the other part.

The property is described as all that message or tenement with the appurtenances and all those closes, parcels of arable, Meadow and pasture lands thereunto belonging hereinafter particularly mentioned and expressed that is to say a dwelling house, orchard, barkside and premises containing by estimation two roods and six and 20 perches be the same more or less, one close of pasture ground against it containing by estimation 1 acre, one rood and 30 perches be the same more or less, one close of pasture ground called Cole Acre containing by estimation three roods and seven and 30 perches, one close of land in Crossland by Gospitt Lane containing by estimation 1 acre, three roods and six perches be the same more or less, one close of arable ground in? Containing by estimation 1 acre and two roods be the same more or less, one close of arable ground cold Muryest Long containing by estimation 2 acres and two perches be the same more or less, one close of pasture ground by Hinchley Furzen Leas containing by estimation 2 acres, two roods and 32 perches be the same or less, one parcel of pasture ground abutting on the Quill containing by estimation one acre be the same more or less, one parcel of arable ground containing by estimation one rood be the same more or less, one piece or parcel of Meadowground in Hooks containing by estimation 4 acres be the same more or less, one parcel of meadow in Hooks containing by estimation 2 acres and two roods be the same more or less, one other parcel of meadow in hooks adjoining to Doddings containing by estimation 2 acres be the same more or less, one other piece of meadow in Hooks containing three roods be the same more or less and also two other parcels of meadow there containing by estimation three roods be the same more or less. all parcels of land, meadow and pasture ground containing together by estimation 23 acres, 13 purchased or thereabouts together with also seven beast leazez in the one horse leaze, one Hoese leaze in Sharpham, six beast leaves in Stopherdsham, pasture in Hooks, common in Netherham and common for sheep, and also that Message or tenement, lands and premises late in the tenure or possession of Edward Dyer of the parish of Overstowey in the county of Somerset, now in the tenure or possession of the said Cardock Butler and they said Godwin Butler, their tenants or undertenants, and also that message or tenement and all those closes and parcels of arable and pasture grounds thereunto belonging, including one close of ground called Eastern Scavington containing by estimation 8 acres be the same more or less and one other close arable ground called the Western Scabbington containing by estimation 7 acres be the same more or less. Said lands, premises are situated, lying and being in the hamlet of Stoford and Week or either of these within the manner of Weekefitzpaine in the parish of Stogursey in the county of Somerset.

The document is drafted in a stylish hand, and is nicely illustrated in the upper left corner in the opening sentence. The bottom margin contains the signatures of Caradock Butler and Godwin Butler. There are three pendant seals, all in good condition. The document also contains a continuation of the main release in the form of a small appended Page attached to the bottom margin. The document is on Vellum, and is in reasonable condition for its age. The seals are in very good condition, one showing a caricature of a skeleton and the other a coat of arms. There are no tears. There is a bit of discolouration throughout, but the drafted side is very good condition with a bit of edge, wrinkling and the odd minor mark. Document written measures approximately 29“ x 15“.

Butler

Siderfin

Dyer

891

1693

ebay

An indentured release deed for cottages, Woods, and close of land within the Manor of Weeke Fitzpaine in Somerset, dated 19 December 1693, during the fifth year of the reign of King William and Queen Mary. The agreement is between Thomas Rich, of the parish of East Quantocks Head in the county of Somerset, Clarke, of the one part, and Robert Siderfin of Croydon in the parish of Carhampton, and they said county of Somerset, esquire of the other part.

The consideration for the agreement is five shillings

The property is described as that one cottage with the appurtenances, containing one acre of land, be the same more or less, and all those lands and Woods called Tingleather, containing by estimation 15 acres, be the same more or less and are in the possession of John Tarr his assigns or tenants, both of which are bounded on the east by the lands that was purchased by the said Robert Siderfin off one Thomas Blunman, and on the west by the lands of the Robert Siderfin called Wilments Poole, and John Pearse’s grounds, and on the south by Cockercombe, and on the north by the highway that leads from Ely to Truscombstone, and all that parcel of woodland lying in Wilments Poole containing 2 acres be the same more or less and all that wood that be longs to one parcel of land called Lides Close and one other parcel of Woodland belonging to said tenement which lies intermixed with the lands of the said, Robert Siderfin, and now in the possession of Nicholas Dibble of Bagburrow, containing by estimation, half an acre, be the same more or less and all said edifices are situated on Quantock and lyeth in the parish of Overstowey in the county of Somerset and were taken as part and parcel of the Manor of Weeke Fitzpaine in said County.

The bottom margin contains the mark of Thomas Rich and Robert Siderfin along with their seals.

The document is drafted in a very stylish hand, and is nicely illustrated in the upper left corner in the opening sentence. The document is on Vellum, and is in good condition for its age. The seals are in very good condition, one showing a caricature of a stag, the other showing the monogram I L . There are no tears. There is a bit of discolouration on the verso, but the drafted side is very good condition with a bit of edge, wrinkling and the odd minor mark, although this appears to be from smudging of the original ink by the draughtsman. Document written measures approximately 25“ x 16“.

Rich

Siderfin

Tarr

Blunman

Pearse

Dibble

892

1770

ebay

An unusually large indentured lease deed relating to Currypool farm on Currypool Manor (aka Curry Poole, Currypoole, Curry Pool) and the right honourable Earl of Egmont. The lease is for 21 years and the rent is £320. The document is dated 24 October 1770, during the reign of George III. The agreement is between the Right Honourable, John, Earl of Egmont, Viscount Perceval of Kantark, Lord Lovel and Holland, Baron Lovel and Holland of Enmore, Baron Perceval of Barton, and Baronet, Lord of Dunhallow, and one of the lords of his majesties most honourable privy council on the one part, and Amos Escott of Carhampton in the county of Somerset, Yeoman of the other part.

The property is described as that part of the capital Barton and farm called Currypool, situated, lying and being in the parish of Charlinch (Charlynch) in the county of Somerset together with all the houses, outhouses, edifices, buildings, orchards, gardens, land, Meadows, pastures, feedings, waves, paths, passages, waters, Water, courses, easements, profits, advantages, and pertinences, whatsoever thereunto belonging, and also one other messuage or dwellinghouse, called or commonly known by the name of Webber’s Tenement with a garden and orchard thereunto belonging, containing by estimation, 1 acre and a half, situated in the manner of Currypool and parish of Charlinch

The bottom margin contains the signature of Ames Escott and his wax seal. The upper left margin contains a duty stamp. Document measures approximately 35”x 27” The document is in good condition, with some obvious fold lines, and a little general browning and discolouration throughout. Some wear in the folds. No tears. There are four small holes in the upper right quadrant, and one small hole in the central upper right quadrant. However, these appear to be natural faults in the vellum. All text is clearly legible.

John Perceval, 2nd Earl of Egmont, PC, FRS (25 February 1711 – 4 December 1770) was a British politician, political pamphleteer, and genealogist who served as First Lord of the Admiralty. Of Anglo-Irish background, he sat in both the Irish and British Parliaments. He was the father of the Regency Era Prime Minister Spencer Perceval.

Perceval sat in the Irish House of Commons for Dingle between 1731 and 1749. In April 1748, he was created Gentleman of the Bedchamber to the Prince of Wales. He was made a Privy Counsellor in January 1755.

He sat in the Parliament of Ireland for Dingle (1731–49) and in the House of Commons for Westminster (1741–47), Weobley (1747–54) and Bridgwater (1754–62). In 1762 he was created Baron Lovel and Holland, of Enmore in the County of Somerset, in the Peerage of Great Britain, which gave him an automatic seat in the House of Lords.

He was appointed joint Postmaster-General for 1762–3 alongside Robert Hampden, 4th Baron Trevor[citation needed] and served as First Lord of the Admiralty from 1763 to 1766. As First Sea Lord, places named in his honour were Port Egmont, the first British settlement in the Falkland Islands and Mount Taranaki in New Zealand, which was named Mount Egmont by Captain James Cook in 1770 during his first voyage around the world.

Perceval

Escott

893

1685

ebay

James II era, single paged indenture relating to the Manor of Curry Poole (aka Currypool; Curry Pool; Currypoole) in Somerset. The agreement is dated 2 June 1685, during the first year of the reign of James the second, and is between the Right Honourable Maurice Lord Egmont Fitzardinge, the Honourable Francis Parfitt of the parish of the city of Wells, in the county of Somerset, the Honourable Edward Hawby of the city of Wells, Anthony Bowyer of Camberwell in the county of Surrey, William Clarke of Sanford, in the county of Somerset of the first part, Sr William Parkins, Robert Markham, ? Bridges and Richard Garth and his four sons? […..] and Richard Thorne of the parish of Barrington in the county of Somerset, Yeoman. References made to the a decision in the honourable court of Chancery in the Manor of Curry Pool and a consideration for £240 of lawful English money. Also mentioned is ffrancis Pawlett.

The property is referred to, as all of that messuage, containing some 40 acres by estimation, more or less, called unknown by the name of Junags tenement, heretofore in the possession of ? and now, in the possession of Richard Thorne, lying and being in the tithe of Charlinch (Charlynch) and of the manor of Curry Poole together with all the houses, barns, stables, orchards, gardens, courts, ways, courses, easements, profits whatsoever belonging or appertaining.

The bottom margin contains an intact, wax, pendant seal and the signature of Richard Thorne.

The document is legible, but drafted in a rather obscure hand. It is quite difficult to interpret, so please reassure yourself with the photos that my description is satisfactory. The document appears to be on vellum. The document is in good condition for its age with obvious fold lines, and browning. Wear in the fold lines, particularly where they meet. No tears. Grubby on the back, and some ane Ing throughout the document. The document measures 23“ x 19“.

History of Lord Egmont:

Maurice Berkeley, 3rd Viscount Fitzhardinge PC (Ire) FRS (1628 – 13 June 1690), known as Sir Maurice Berkeley, Bt from 1660 to 1668, was an English politician, of the Bruton branch of the Berkeley family. See https://en.m.wikipedia.org/wiki/Maurice_Berkeley,_3rd_Viscount_Fitzhardinge

Berkeley

Parfitt

Hawby

Bowyer

Clarke

Parkins

Markham

Bridges

Garth

Thorne

Pawlett

894

1685

ebay

A magnificently illustrated and stylishly drafted indentured mortgage deed for 1000 years, dated 2 June 1685, during the reign of King James II. The agreement is between John Adams of the parish of Overstowey in the county of Somerset, blacksmith of the one part, and Thomas Rich of East Quantocks Head, in the said county of Somerset, clerk of the other part.

The consideration for the agreement is £45.

The property is described as that messuage or tenement with appurtenances together with that parcel of arable or pasture ground thereinto belonging, containing by estimation, 6 acres be the same more or less, late in the occupation of John Williams of the said parish of Overstowey, husbandman, and now, or late in the tenure of John Adams, his assigns or assignee, or undertenants, with the land is bounded and adjoining to the ground, late Richard Lydes on the north, the pasture ground adjoining to the lodge, late master Brookes on the east and the ground, late Bartholomew Hussey on the south and west, together with the outhouses, buildings, orchards, gardens, ways, Waters, Woods, underwoods, hedges, and groves, privileges, easements, profits, commodities, and hereditaments whatsoever to the said messuage or tenement thereunto belonging or those with all heretofore, usually let or enjoyed, situated lying and being upon Quantock, within the liberties and permits of the said parish of Overstowey and late of roll of the Manor of our Lord of Week Fitzpaine in the county of Somerset.

The bottom margin contains the mark of John Adams along with his seal. The document is drafted in a very stylish hand, and is nicely illustrated in the upper left corner in the opening sentence. The document is on Vellum, and is in very good condition for its age. The seal is practically mint. There are no tears. There is a bit of discolouration on the verso, but the drafted side is very good condition. Quite remarkable for nearly 340 years old. Document written measures approximately 26“ x 20“.

Adams

Rich

Williams

Lyde

Brookes

Hussey

895

1760

ebay

A large indentured five year lease deed relating to Currypool (aka Currypole/Currypoole) farm on Currypool Manor and the right honourable Earl of Egmont. The lease is for 5 years and the rent is £250. The document is dated 10 March 1760, during the final year of the reign of King George the second.

The agreement is between the Right Honourable, John, Earl of Egmont in the kingdom of Ireland, one of the lords of his majesties most honourable privy council, and Lord of the Manor of Charlinch in the county of Somerset on the one part, and John Bryant now undering at Currypool farm in the parish of Charlinch in the county of Somerset, Yeoman of the other part.

The property is described as that part of the capital Barton and farm called Currypool, situated, lying and being in the parish of Charlinch (Charlynch) in the county of Somerset and now and for some time in the possession of said John Bryant as tenant to said John Earl of Egmont together with all the houses, outhouses, edifices, buildings, orchards, gardens, land, Meadows, pastures, feedings, waves, paths, passages, waters, Water, courses, easements, profits, advantages, and pertinences, whatsoever thereunto belonging.

The bottom margin contains the signature of John Bryant and a pendant seal. The upper left margin contains a duty stamp.

Document measures approximately 30”x 24” The document is in good condition, with some obvious fold lines, and a little localised browning and discolouration. Some wear in the folds. No tears. All text is clearly legible.

John Perceval, 2nd Earl of Egmont, PC, FRS (25 February 1711 – 4 December 1770) was a British politician, political pamphleteer, and genealogist who served as First Lord of the Admiralty. Of Anglo-Irish background, he sat in both the Irish and British Parliaments. He was the father of the Regency Era Prime Minister Spencer Perceval.

Perceval sat in the Irish House of Commons for Dingle between 1731 and 1749. In April 1748, he was created Gentleman of the Bedchamber to the Prince of Wales. He was made a Privy Counsellor in January 1755.

He sat in the Parliament of Ireland for Dingle (1731–49) and in the House of Commons for Westminster (1741–47), Weobley (1747–54) and Bridgwater (1754–62). In 1762 he was created Baron Lovel and Holland, of Enmore in the County of Somerset, in the Peerage of Great Britain, which gave him an automatic seat in the House of Lords.

He was appointed joint Postmaster-General for 1762–3 alongside Robert Hampden, 4th Baron Trevor[citation needed] and served as First Lord of the Admiralty from 1763 to 1766. As First Sea Lord, places named in his honour were Port Egmont, the first British settlement in the Falkland Islands and Mount Taranaki in New Zealand, which was named Mount Egmont by Captain James Cook in 1770 during his first voyage around the world.

Perceval

Bryant

896

1671

ebay

Charles the second era, single paged indentured lease deed agreement relating to a farm in Stopherd in the Manor of Week Fitzpaine and Quantock in Somerset.

The agreement is dated the 20 September 1671, and is between John Clarke of the town of Newcastle upon Tyne, Orlando Gee of Petworth in the county of Sussex and Henry Champion of the inner temple, London, Esquire of the one part and John Culverwell of Stogursey in the county of Somerset, clothier of the other part.

The consideration for the agreement is the sum of £34 of lawful money of England.

The property is described as the messuage or tenement with the appurtenances together with all the outhouses, buildings,barns, stables, orchards, gardens, easements, common of pasture, profits and commodities whatsoever thereunto belonging and all those closes and parcels of our meadow and pasture land thereunto also belonging, usually left occupied and enjoyed, containing by estimation 17 acres, three roods and five perches or thereabouts, situated, lying and being in the hamlet of Stopherd within the Manor or Lordship of Week Fitzpaine in the said county of Somerset, and in the tenure of Mary Culverwell under the yearly rent of 11 shillings, four pence and 1/2 penny. The bottom margin contains the signatures of the parties. The seals have been removed.

The upper left margin is elaborately decorated.

An earlier indenture is recited dated 1 November 1652 and mentions Mary Culverwell, widdow, mother of the said John.

The document appears to be on vellum. The document is in good condition for its age with obvious fold lines, and browning. Wear in the fold lines, particularly where they meet. No tears. The document measures 27“ x 25“.

History of Orlando Gee:

Sir Orlando Gee (c.1619 - 1705[1] ) was an English member of parliament, serving as joint MP for the Cockermouth constituency from March 1679 to March 1681, 1685 to 1687 and 1690 to 1695.

He was the fourth son of Sarah Mogridge and her husband John Gee (died 1631), the latter being parish priest of Dunsford, Devon, making Orlando brother to the cleric and anti-Catholic writer John Gee. In the 1650s he began to ally himself with the House of Percy in general and Charles Seymour, 6th Duke of Somerset in particular. His first marriage on 18 May 1662 was to Elizabeth Maxey, widowed daughter of Sir William Maxey of Bradwell-next-Coggeshall in Essex. In September 1660 he became joint registrar to the Admiralty Court, a post he held until becoming sole registrar two years later, holding the latter post until his death. That post and his first election as MP in 1690 both resulted from his alliance with the Percys.

On 18 August 1682 he was knighted and on 7 August the same year he married a second time to Anne Chilcot, heir and daughter to Robert Chilcot of Isleworth. Both marriages were without issue. His only notable intervention in the House of Commons during his first term was to safeguard his own business interests in two paper mills in Buckinghamshire from a perceived threat from a bill promoting production of white paper, but neither of two clauses moved to mitigate this passed the House. He went on to be appointed to draft bills regarding the militia and preventing escapes from the King's Bench Prison and Fleet Prison.

Few speeches by him survive, all from the 1692-1693 session of Parliament and all demonstrating his support for the Court faction. He opposed attempts to replace the Admiralty commissioners in a 21 November 1692 debate and seconded a motion on 19 January the following year that the 6th Duke of Somerset's chaplain give the annual sermon commemorating the execution of Charles I. He initially supported the Triennial Bill but had turned against it by the time of a speech on 2 February 1693 in which he stated it was "an invasion on the [royal] prerogative". He was granted indefinite leave of absence from Parliament due to poor health on 23 February 1694, retiring at the 1695 election and leaving legacies to charity totalling £10,000 in his will, including £500 to rebuild All Saints' Church, Isleworth.

He died in 1705 and is buried in All Saints Church in Isleworth with a monument by Francis Bird.

Clarke

Gee

Champion

Culverwell

897

1681

ebay

Charles II era, single paged indenture relating to a messuage land in the parish of Overtowey in the Manor of Weeke Fitzpaine.

The agreement is dated 9 September 1681, during the reign of King Charles the second. The agreement is between Orlando Gee of Saint Martin in the Fields within the county of Middlesex, esquire of the one part, and John Adams of the parish of Stowey in the county of Somerset, blacksmith of the other part.

The property is described as all that messuage or tenement with the appurtenances, together, with that part of arable or pasture ground, belonging or containing by estimation, 6 acres, be the same more or less, within the occupation of John Williams of the parish of Overstowey, husbandman, and now in the tenure of John Adams, or his assigns for the yearly rent of two shillings, with said land is bounded and adjoining to the ground of the late Richard Lydes on the north, the pasture ground adjoining to the Late master Brookes on the east, and the ground, late Bartholomew Hussey, on the south and west together with the outhouses, common buildings, orchards, gardens, ways, Waters, Woods, underwood, hedgerows, privileges, easements, profits, commodities, and hereditaments whatsoever to said messuage or tenement and premises belonging, being upon Quantock within the liberties and precinct of the parish of Overstowey within the manor of Lord of Weeke Fitzpaine in the county of Somerset.

The bottom margin contains an intact wax pendant seal and the signature Orlando Gee.

The document appears to be on vellum. The document is in good condition for its age with obvious fold lines, and browning. Wear in the fold lines, particularly where they meet. No tears. There are two small holes in the upper left corner, in the indenture title wording. However, these appear to be faults in the natural vellum, not tears. They are approximately 0.75 cm across. The same appears in the very bottom margin on the left side. The document measures 29“ x 24.5“.

History of Orlando Gee:

Sir Orlando Gee (c.1619 - 1705[1] ) was an English member of parliament, serving as joint MP for the Cockermouth constituency from March 1679 to March 1681, 1685 to 1687 and 1690 to 1695.

He was the fourth son of Sarah Mogridge and her husband John Gee (died 1631), the latter being parish priest of Dunsford, Devon, making Orlando brother to the cleric and anti-Catholic writer John Gee. In the 1650s he began to ally himself with the House of Percy in general and Charles Seymour, 6th Duke of Somerset in particular. His first marriage on 18 May 1662 was to Elizabeth Maxey, widowed daughter of Sir William Maxey of Bradwell-next-Coggeshall in Essex. In September 1660 he became joint registrar to the Admiralty Court, a post he held until becoming sole registrar two years later, holding the latter post until his death. That post and his first election as MP in 1690 both resulted from his alliance with the Percys.

On 18 August 1682 he was knighted and on 7 August the same year he married a second time to Anne Chilcot, heir and daughter to Robert Chilcot of Isleworth. Both marriages were without issue. His only notable intervention in the House of Commons during his first term was to safeguard his own business interests in two paper mills in Buckinghamshire from a perceived threat from a bill promoting production of white paper, but neither of two clauses moved to mitigate this passed the House. He went on to be appointed to draft bills regarding the militia and preventing escapes from the King's Bench Prison and Fleet Prison.

Few speeches by him survive, all from the 1692-1693 session of Parliament and all demonstrating his support for the Court faction. He opposed attempts to replace the Admiralty commissioners in a 21 November 1692 debate and seconded a motion on 19 January the following year that the 6th Duke of Somerset's chaplain give the annual sermon commemorating the execution of Charles I. He initially supported the Triennial Bill but had turned against it by the time of a speech on 2 February 1693 in which he stated it was "an invasion on the [royal] prerogative". He was granted indefinite leave of absence from Parliament due to poor health on 23 February 1694, retiring at the 1695 election and leaving legacies to charity totalling £10,000 in his will, including £500 to rebuild All Saints' Church, Isleworth.

He died in 1705 and is buried in All Saints Church in Isleworth with a monument by Francis Bird.

Gee

Adams

Williams

Lyde

Brookes

Hussey

898

1686

ebay

A single paged indenture relating to land in Nether Stowey in the Manor of Curry Poole, Somerset. The document is dated 21 June 1686, in the second year of the reign of King James the second.

The agreement is between the right honourable, Maurice Lord Viscount Fitzharding, the honourable Francis Paulett of the city of Wells in the county of Somerset, Esquire, Edward Hawley of the city of Westminster, Esquire, Anthony Bowyer of the county of Surrey, esquire and William Clarke of Sandford in the county of Somerset , Esquire of the first part and Sir William Parkins, Sir Robert Marshall, … Bridges and Richard Garth, Esquire, the clerks of the honourable court of Chancery of the Stroud, and James Richards of Canington in the county of Somerset, Yeoman.

The property is referred to as a house in the manor of Curry Poole and tenements and hereditaments belonging to John, late Earl of Rochester which are assigned to the said clerks during the residue of a term of 500 years. The property is referred to as all that one acre of Meadow lying in a common meadow called God’s Moore in the parish of Nether Stowey in the west side of said Meadow called Bull and late in the possession of William Richards, father of James and now in the possession of James Richards, together with all ways, parts, waters, etc.

The bottom margin contains the signature and seal of James Richards, both of which are in good condition.

The document is on vellum. The document is in reasonable condition for its age with obvious fold lines, and browning. Some discolouration throughout and quite grubby on the backside. The document is reasonably legible, but is faded in places. Wear in the fold lines, particularly where they meet. No tears.The document measures 25“ x 13“.

History of Viscount Maurice Fitzhardinge

Maurice Berkeley, 3rd Viscount Fitzhardinge PC (Ire) FRS (1628 – 13 June 1690), known as Sir Maurice Berkeley, Bt from 1660 to 1668, was an English politician, of the Bruton branch of the Berkeley family.

Berkeley held local office under the Protectorate: he was a commissioner of assessment for Somerset in 1657, and was again appointed to the commission in January 1660. In March he was appointed to the militia commission and the commission of the peace for Somerset.

Appointed a captain of militia horse in April 1660, he obtained a pass to travel overseas and brought to the court of Charles II the news of Monck's declaration in favour of restoration. He was rewarded with a baronetcy on 2 July 1660, and was appointed to the household the Duke of Gloucester in May; however, Gloucester died of smallpox in September and his appointment lapsed. In June, he was appointed an extraordinary gentleman of the privy chamber to the King. Berkeley also briefly enjoyed two revenue posts as treasurer and receiver of the Dunkirk garrison from December 1660 to 1661, and joint agent for wine licenses from 1661 to 1662. Locally, he was appointed to the commission for oyer and terminer on the Western circuit in July and for sewers in Somerset in December.

In the 1661 election, he was returned as a Member of Parliament for Wells. He was moderately active in the Cavalier Parliament, serving on 72 committees, but was much abroad in Ireland. There he served as vice-president of Connaught from 1662 to 1666: his uncle, John Berkeley, 1st Baron Berkeley of Stratton, was Lord President of Connaught, although Maurice was more closely attached in politics to the Duke of Ormonde. Berkeley was also appointed to the Privy Council of Ireland in 1663 and sat in the Parliament of Ireland from 1665 to 1666. He was a commissioner of excise accounts in that country from 1666 to 1667.

In England, he was appointed to the commission on loyal and indigent officers in Bristol in 1662 and was made a deputy lieutenant of Somerset. From 1673 to 1679, he was a commissioner of assessment for Wells, and from 1667 to some time before 1679, was a colonel of militia foot in Somerset. In 1667, Berkeley was elected a Fellow of the Royal Society. He was appointed Custos Rotulorum of Somerset in 1675.

In 1668, he became a gentleman of the privy chamber in ordinary, and held the office until the death of Charles II in 1685. He was captain of an independent troop of cavalry in 1667 and in 1685, and of a troop of Irish Life Guards from 1676 to 1685. He succeeded his father as Viscount Fitzhardinge, an Irish peerage originally created for his younger brother, in 1668.

In the spring 1679 election, Berkeley was defeated in Somerset; he was again defeated in the October election while standing for Bath. He was removed from the Somerset commission of assessment in 1680.

He was returned for Bath in the 1681 election and continued to represent it until his death. Made a freeman of Bath in 1679, he was chosen high steward of the town in 1685.

He was removed as a deputy lieutenant of Somerset in 1687, from the Somerset commission of the peace in February 1688, and as high steward of Bath in August 1688. In October 1688 he was re-appointed a JP in Somerset and to the high stewardship. After the Glorious Revolution, he declined to vote on the transfer of the throne to William and Mary. He was appointed Lord Lieutenant of Somerset in 1689 and returned to the commission for assessment of the county; in 1690, he was also appointed to the commission for assessment for Bath. He died on 13 June 1690 and was succeeded by his younger brother John in his Irish peerage, while his English baronetcy became extinct

Berkeley

Paulett

Hawley

Bowyer

Clarke

Parkins

Marshall

Bridges

Garth

Richards

899

1751

ebay

An indentured lease deed for three lives of a messuage called Mousehole in the parish of Charlinch, Manor of Currypoole, Somerset, to which Charles, Earl of Egremont, Baron of Cockermouth is a party.

The agreement is made 26 July 1751, during the reign of King George the second. The agreement is between the right honourable Charles, Earl of Egremont, Baron of Cockermouth in the county of Cumberland, and Peter Glubb of Bideford in the county of Devon, gentleman, the only acting devisees in trust and named in the last will and Testament of James Smyth, late of Saint Audrie, in the county of Somerset, esquire, deceased of the one part, and Nicholas Lee of the city of Exon, grocer, William Hite of Barbcary in the county of Somerset, clerk and Robert Hite of Exon, grocer, trustees named in the last Will and Testament of Thomas Hite, late of Staplegrove, in the county of Somerset, deceased, John Rugg of Bradford in the county of Somerset, clerk, Julya Rugg his wife of the other part.

The consideration for the agreement is the sum of £224 of lawful money.

The property is described as that messuage and tenement and 18 acres of arable meadow and pasture ground be it more or less, with the appurtenances, commonly called or known by the name of Mousehole, situated, lying and being within the parish of Charlinch in the county of Somerset, and is part and parcel of the Manor of Currypoole, and was late in the possession of Samuel Lee, clerk and now in the possession of the said Earl of Egremont, and Peter Glubb, or their undertenants, and all manner of timber, timber trees, and young slips, saplings, and standalls now standing, growing, or being or hereafter to stand, grow or be in or upon the said, demised premises.

The bottom margin contains the signatures of Nicholas Lee, Robert Hite, and Julia Rugg, and John Rugg.

The upper left margin contains three blind blue duty stamps for six pence each.

Document measures approximately 26”x 22” The document is in reasonable condition, with some obvious fold lines, and a little browning and discolouration. A few stains along the central vertical and right vertical fold lines. Some wear in the folds. No tears. All text is legible.

History of Charles Earl Egremont

Charles Wyndham, 2nd Earl of Egremont, PC (19 August 1710 – 21 August 1763), of Orchard Wyndham in Somerset, Petworth House in Sussex, and of Egremont House in Mayfair, London, was a British statesman who served as Secretary of State for the Southern Department from 1761 to 1763.

He was the eldest son and heir of Sir William Wyndham, 3rd Baronet, of Orchard Wyndham, Secretary at War in 1712, Chancellor of the Exchequer in 1713 and Tory leader in the House of Commons during the reign of King George I (1714–1727) and during the early years of King George II (1727–1760).

His mother was Catherine Seymour, daughter of Charles Seymour, 6th Duke of Somerset, and sister of Algernon Seymour, 7th Duke of Somerset, created in 1749 Earl of Egremont and Baron Cockermouth, with special remainder to his nephew Charles Wyndham, the subject of this article.

He succeeded to the Orchard Wyndham estates and as 4th baronet on his father's death in 1740, and in 1750 succeeded by special remainder as 2nd Earl of Egremont, on the death of his maternal uncle Algernon Seymour, 7th Duke of Somerset, 1st Earl of Egremont, and received, as his share of the Seymour inheritance, the former Percy estates, including Egremont Castle in Cumbria, Leconfield Castle in Yorkshire and the palatial Petworth House in Sussex (rebuilt by the 6th Duke). These were formerly owned by the Percy family, and had been inherited by the 7th Duke of Somerset from his mother, Lady Elizabeth Percy (died 1722), daughter and heiress of Joceline Percy, 11th Earl of Northumberland.

His younger brother was Percy Wyndham-O'Brien, 1st Earl of Thomond, created Earl of Thomond, having become the chosen heir of his mother's sister's childless husband Henry O'Brien, 8th Earl of Thomond (1688–1741).

Wyndham

Glubb

Smyth

Lee

Hite

Rugg

900

1853

ebay

2 sheet manuscript vellum indenture [Conveyance] dated 21st March 1853 between John Grove Bord of Bruton in the County of Somerset, Gentleman, of the first part, Thomas Rennie Hutton of Clifton in the County of Gloucester, Official Assignee, of the second part and The Reverend Richard Mitchell, Clerk, Vice Principal of Magdalen Stall in the University and Bachelor of Divinity, of the third part.

The document is the Conveyance on several premises and rents, all situate lying and being in Bruton in the County of Somerset.

The document has the usual age related fold and wrinkles, with patchy browning in varying degrees though faint or barely visible when the document is laid flat; a couple of minor stains and faint grubbiness in parts to the reverse of sheet 1.
The manuscript is clear and legible throughout.

The document comes with three red wax seals, all a tad chipped at the edges, and three blue tax stamps.

The document measures 64 cm x 80 cm

Bord

Hutton

Mitchell