Ancestordocs

AncestordocsAncestordocsAncestordocs
  • Home
  • ENGLAND
    • ENGLAND, COUNTY UNKNOWN
    • Bedfordshire
    • BERKSHIRE
    • BUCKINGHAMSHIRE
    • CAMBRIDGESHIRE
    • CHESHIRE
    • CORNWALL
    • CUMBERLAND
    • DERBYSHIRE
    • DEVON
    • DORSET
    • DURHAM
    • ESSEX
    • GLOUCESTERSHIRE
    • HAMPSHIRE
    • HEREFORDSHIRE
    • HERTFORDSHIRE
    • HUNTINGDONSHIRE
    • KENT
    • LANCASHIRE
    • LEICESTERSHIRE
    • LINCOLNSHIRE
    • LONDON
    • MIDDLESEX
    • NORFOLK
    • NORTHAMPTONSHIRE
    • Northumberland
    • NOTTINGHAMSHIRE
    • OXFORDSHIRE
    • RUTLAND
    • SHROPSHIRE
    • SOMERSET
    • STAFFORDSHIRE
    • SUFFOLK
    • SURREY
    • SUSSEX
    • WARWICKSHIRE
    • WESTMORLAND
    • WILTSHIRE
    • WORCESTERSHIRE
    • YORKSHIRE
  • UK OTHER & IRELAND
  • OUTSIDE UK
  • MISC.
  • SAMPLERS
  • CONTACT
  • More
    • Home
    • ENGLAND
      • ENGLAND, COUNTY UNKNOWN
      • Bedfordshire
      • BERKSHIRE
      • BUCKINGHAMSHIRE
      • CAMBRIDGESHIRE
      • CHESHIRE
      • CORNWALL
      • CUMBERLAND
      • DERBYSHIRE
      • DEVON
      • DORSET
      • DURHAM
      • ESSEX
      • GLOUCESTERSHIRE
      • HAMPSHIRE
      • HEREFORDSHIRE
      • HERTFORDSHIRE
      • HUNTINGDONSHIRE
      • KENT
      • LANCASHIRE
      • LEICESTERSHIRE
      • LINCOLNSHIRE
      • LONDON
      • MIDDLESEX
      • NORFOLK
      • NORTHAMPTONSHIRE
      • Northumberland
      • NOTTINGHAMSHIRE
      • OXFORDSHIRE
      • RUTLAND
      • SHROPSHIRE
      • SOMERSET
      • STAFFORDSHIRE
      • SUFFOLK
      • SURREY
      • SUSSEX
      • WARWICKSHIRE
      • WESTMORLAND
      • WILTSHIRE
      • WORCESTERSHIRE
      • YORKSHIRE
    • UK OTHER & IRELAND
    • OUTSIDE UK
    • MISC.
    • SAMPLERS
    • CONTACT

Ancestordocs

AncestordocsAncestordocsAncestordocs
  • Home
  • ENGLAND
    • ENGLAND, COUNTY UNKNOWN
    • Bedfordshire
    • BERKSHIRE
    • BUCKINGHAMSHIRE
    • CAMBRIDGESHIRE
    • CHESHIRE
    • CORNWALL
    • CUMBERLAND
    • DERBYSHIRE
    • DEVON
    • DORSET
    • DURHAM
    • ESSEX
    • GLOUCESTERSHIRE
    • HAMPSHIRE
    • HEREFORDSHIRE
    • HERTFORDSHIRE
    • HUNTINGDONSHIRE
    • KENT
    • LANCASHIRE
    • LEICESTERSHIRE
    • LINCOLNSHIRE
    • LONDON
    • MIDDLESEX
    • NORFOLK
    • NORTHAMPTONSHIRE
    • Northumberland
    • NOTTINGHAMSHIRE
    • OXFORDSHIRE
    • RUTLAND
    • SHROPSHIRE
    • SOMERSET
    • STAFFORDSHIRE
    • SUFFOLK
    • SURREY
    • SUSSEX
    • WARWICKSHIRE
    • WESTMORLAND
    • WILTSHIRE
    • WORCESTERSHIRE
    • YORKSHIRE
  • UK OTHER & IRELAND
  • OUTSIDE UK
  • MISC.
  • SAMPLERS
  • CONTACT

OXFORDSHIRE

CASES HEARD BY JUSTICES OF THE PEACE - CHIPPING NORTON COURT BETWEEN 1893 AND 1914

250/17 Aldridge, James – Chipping Norton – 1911 – Copy of Summons issued to Aldridge for the use of obscene and abusive language – Summons issued following the Laying of Information before the Magistrates Court by Charles Cox, Superintendent of Police. Sheet of paper, pre-printed, with manuscript details of the date & nature of offence and a note of the Service of the Summons by John William Fairbrother P. C. 73 –  signed by John William Fairbrother  & Austin Webb  J P. £13


250/10 Betteridge, Ernest – Chipping Norton – 1900 – charged with theft of goods from Joseph Padley. Laying of Information by Francis Keal  Superintendent of Police before the Petty Sessions. Pre-printed paper document with manuscript details of date, nature & value of goods stolen  – signed by Francis Keal & A. A. Webb J. P. for Chipping Norton.  £13


250/16 Bunting, Harry – Chipping Norton – 1911 – Copy of Summons issued to Bunting for non-payment of Poor Rates. Sheet of paper, pre-printed, with manuscript details, written both sides – details of the outstanding rates, Court costs  and confirmation of Service by John Wm. Muston P. C.45. The Assistant Overseer of the Poor Rate is named as Hubert Burden. Signed by John Wm. Muston & Austin Webb J. P. £13


250/19 Bunting, Harry – Chipping Norton – 1911 – Copy of Summons issued to Bunting for non-payment of General District Rates. Summons issued on complaint of Thomas Mace, Collector of Rates, Chipping Norton U. D. C. Sheet of paper, pre-printed, with manuscript details, including outstanding rates, Court costs incurred to date and note of Service by John William Fairbrother P. C. 73 –  signed by John William Fairbrother  & W. N. Rowell  J P. £13


250/18 Bunting, Harry – Horsefair, Giles, William – Market Place,  Mealin, Charles Henry – West Street and Morrison, William E. – Middle Row, all Chipping Norton – 1911 –  Laying of Information for non-payment of General District Rates before the Magistrates Court by Thomas Mace, Collector of Rates, Chipping Norton against Bunting, Giles, Mealin & Morrison.  Pre-printed paper document with manuscript details signed by W. N. Rowell  J P & Thos. Mace. £13


250/13 Daymond, Frank – West Street, Mealin, Charles H. – West Street and Morrison, William E. – Middle Row, all Chipping Norton – 1911 –  Laying of Information for non-payment of General Rates before the Magistrates Court by Thomas Mace, Collector of Rates, Chipping Norton U. D. C. against Daymond, Mealin & Morrison. The name of William E. Morrison has been crossed through. Pre-printed paper document with manuscript details signed by W. N. Rowell  J P & Thos. Mace. £13


250/6 Draper, Israel – late of Hitchin, and Henry Scarrott  – 1893 – charged with theft of three ferrets from Charles Calvert (Whichwood [Wychwood]). Pre-printed paper document with manuscript entries.  Laying of Information by Stephen Hall Sutton of Chipping Norton, Police Superintendent – signed by Stephen H. Sutton  and J. H. Bishop  J P .  £13


250/12 Franklin, William Henry – West Street, Chipping Norton – 1902 – Copy of Summons issued to Franklin for non-payment of General Rates on the complaint of Thomas Mace, Collector of Rates, Chipping Norton U. D. C. Pre-printed paper document with manuscript details of the outstanding rates, costs of Summons and notice of Service by Francis Edward Day P. C. 83 –  signed by J. H. Bishop  J P & Francis Edward Day. £13


250/20 Hadland, Albert – Chipping Norton – 1913 – Copy of Summons issued to Hadland for obstruction – Summons issued following the Laying of Information before the Magistrates Court by Charles Cox, Superintendent of Police. Sheet of paper, pre-printed, with manuscript and typed details including a note of the Service of the Summons by John Wm. Fairbrother Sergt. –  signed by John Wm Fairbrother  & H. C. Franklin J P. £13


250/8 Harris, Frank – Chipping Norton- 1900 – charged with theft of money from Harry Smith Sims.  Pre-printed paper document with manuscript entries.   Laying of Information by Francis Keal  Police Superintendent – signed by Francis Keal.  £13


250/9 Harris, Frank – Chipping Norton- 1900 – convicted of theft of money from Harry Smith Simms. Warrant of commitment to Oxford Prison and subsequent detention in a Reformatory School.  Pre-printed paper document with manuscript details of the nature of the theft and Prison & Reformatory School sentences.   Signed / sealed by A. A. Webb J. P. for Chipping Norton. Together with a small invoice for maintenance, addressed to Thos. Mace, the Town Clerk, Chipping Norton from the Birmingham Certified Industrial School, signed by E. M. Sharp : which does not mention Harris by name, but possibly relates to his period at a Reform School.  £13


250/21 Harris, Percy – Chipping Norton – 1914 – Copy of Summons issued to Harris following Laying of Information before the Magistrates Court by Christopher Bond (Chipping Norton) that Harris stole a watch from him. Sheet of paper, pre-printed, with  typed details including a note of the Service of the Summons by Francis Edward Day Sergt. and a marginal note “age 16” –  signed by  Francis Edward Day  & H. C. Franklin J P. £13


250/5 Gomm, George Octavius – Charlbury – 1893 – charged with failing to observe an order to have his son Sydney Ernest Gomm vaccinated. Pre-printed paper document with manuscript entries including details of penalty & costs.    Laying of Information by James Greenshields Vaccination Officer   – signed by James Greenshields and Hampden Waller   J P .    £13


250/4 Green, James – Swerford – 1893 – charged with theft of a pitchfork & bucket from Robert Snow Bolton Davis. Pre-printed paper document with manuscript entries.    Laying of Information by P. C. Albert Herbert Gooding of Hook Norton, Police Constable – signed by Albert Herbert Gooding and J. Harris   J P .    £13


250/15 Langford, Leonard – Churchill – 1911 – Copy of Summons issued to Langford for obstructing the Police. Summons issued following the laying of information before the Magistrates Court, Chipping Norton by Charles Cox, Superintendent of Police. Pre-printed paper document with manuscript details of the charge and a note of Service of the Summons by John William Fairbrother P. C. 73 –  signed by John William Fairbrother  & W. N. Rowell  J P. £13


250/11 Powell, Frederick Harbert – New Street, Chipping Norton – 1902 – Copy of Summons issued to Powell for non-payment of General Rates on the complaint of Thomas Mace, Collector of Rates, Chipping Norton U. D. C. Pre-printed paper document with manuscript details of the outstanding rates, costs of Summons and note of Service by Francis Edward Day P. C. 83 –  signed by J. H. Bishop  J P & Francis Edward Day. £13


250/14 Walman, Francis – Chipping Norton- 1911 –  Laying of Information before the Magistrates Court by Charles Cox, Superintendent of Police that Walman had kept a dog without a Licence. Pre-printed paper document with manuscript details –  signed by J. H. Bishop  J P & Charles Cox. £13

OXFORDSHIRE

CASES HEARD BY JUSTICES OF THE PEACE - SARSDEN, DURING 1894

250/7 Greenaway, Percival and Walter Stead  –  both of Milton under Wychwood – charged with game trespass on land of Cecil D’Aguilar Samuda.  Pre-printed paper document with manuscript entries, including note of conviction, fine & costs.  Laying of Information by James Stayt of Bruern – signed by James Stayt  and Moreton  J P .  £13

OXFORDSHIRE

PROPERTY, ETC

233/36 Alvescot – 1840 – Covenant by Rev. Charles Loder Stephens (Kencot) in favour of John Hill (Alvescot) to produce, if required, various Title Deeds relating to both Shield Farm, Alvescot sold by Stephens to Hill and other lands retained by Stephens. Brief schedule of title Deeds covering the period 1786 to 1824, all of which mention John Kenn, Gent.  An Indenture of Feoffment of 1806 showed Miss Sarah Stephens and Charles Stephens as parties.  Large parchment sheet with decorative first 2 words, signed & sealed by Charles Loder Stephens, witnessed on reverse by James S. Price. £46


233/40 Alvescot – 1840 – Abstract of Title of  Shield Farm, Alvescot belonging to Rev. Charles Loder Stephens and contracted to be sold to John Hill (see 233/39). Title commences with 1786 sale of property by Rev. Thomas Hughes (Dorchester, Dorset) to John Kenn.  Thomas Hughes was the son of Rev. Charles Hughes (Mintern Magna, Dorset) and the nephew of Rev. Simon Hughes (Hampnett, Glos.) and Rev. John Hughes (Hawling, Glos.). John, Charles & Simon were the sons of Rev. Thomas Hughes (Hampnett, Glos.) and his wife Frediswide Hughes. Includes description, names and acreages of the lands as they were in 1786, also details of lands awarded to  John Kenn under the 1798 Alvescot Inclosure Award and the Feoffment / Marriage Settlement of 1806 between John Kenn and  Sarah Stephens (daughter of Wm. Stephens & sister of   Charles Stephens both of Kencot). The property was inherited by Charles Loder Stephens (only son of Charles Loder) and his wife, Mary – under the Will of John Kenn. 11 sheets of watermarked paper written 9½ sides. Fraying to top edge and split in middle of centre fold of each sheet.  £44


233/39 Alvescot – 1840 – Sale of  Shield Farm, Alvescot by Rev. Charles Loder Stephens (Kencot) to John Hill (Alvescot). William Ward (Burford) was party to the agreement as Trustee for Hill.  Refers to 1806 Feoffment of Lands on marriage of John Kenn  (Alvescot) to Sarah Stephens (Kencot) – Charles Loder (Kencot) was Trustee, and Will of John Kenn (1824) under which the lands were left to Charles Loder Stephens (son of Charles Loder) and Mary Stephens (his wife) and their heirs, following the death of Sarah Kenn. A detailed description of the lands including the names and acreages of the fields and adjoining landholders. 3 large parchment sheets with decorative 1st 2 words,  signed & sealed by Charles Loder Stephens, John Hill, Wm. Ward, witnessed on reverse by James S. Price (Solr. Burford).  £60


233/37 Alvescot – 1840 – Mortgage of  Shield (or Shill) Farm, Alvescot  by John Hill (Alvescot) to William Higgons (Great Faringdon, Berks.), Robert Henry Pytt (Burford) and Michael Staunton (Craven Street, Strand, Middx.). Refers to acquisition by Hill from  Rev. Charles Loder Stephens (Kencot) [see 233/36 & 39] and includes a detailed description of the lands including the names and acreages of the fields and location by reference to adjoining landholders, stone quarries and road. Lands originally allocated to John Kenn under the Alevescot Inclosure – late occupied by William Herbert. 3 large parchment sheets with decorative 1st 2 words – some slight fading of ink in folds,  signed & sealed by John Hill, Wm. Higgons & Robert Henry Pytt, witnessed on reverse by James S. Price (Solr. Burford) & Mary Staunton (Strand).  £58


233/41 Alvescot – 1840 – Lease for a year (being 1st part of a Lease & Release for the assignment of a property in connection with a  Mortgage) by   John Hill (Alvescot) to William Higgons (Great Faringdon, Berks.), Robert Henry Pytt (Burford) and Michael Staunton (Craven Street, Strand, Middx.). Detailed description of the lands including the names and acreages of the fields and location by reference to adjoining landholders, stone quarries and road. Large parchment sheet with decorative 1st 2 words,  signed & sealed by John Hill. £47


236/22 Alvescot - 1866 - Attested copy, made 1887 of Mortgage of Cottages and Land at Alvescot by John Hill (Alvescot) to James Fallon (Cheltenham) and James Scarlett Price (Buford). The lands were subject to a Mortgage of the previous day from James Brown. Refers to the acquisition in 1840 of the farm buildings & land k/a Shield Farm from the Rev. Charles Loder Stephens, with names & acreages of the various Closes, adjoining roads & Landowners - the whole of which was allocated to John Kenn under the Alvescot Parish Inclosure, and was occupied by William Herbert, prior to Hill. Also refers to the 1866 acquisition of a number of Cottages in Alvescot by Hill, from Thomas Godwin, Mary Ann Holloway, Henry Haynes; former & current occupiers included John Cripps, William Edmonds, Henry Edmunds, widow Giles, John Haynes & John Temple. 16 page paper booklet, watermarked 1885, written 12+ sides. Small split in centre fold, where sewn. This copy signedby Walter Geo. Burton & Geo. Arthur Bayliss (clerks to Thos. Brown, solicitor, Burford)  £40


75/2 Beckley – 1749 – 99 year Lease of property by Edward Bee to Robert Carr. Refers to Carr’s 3 sons & the previous Lease, granted to Edward White – also names White’s 3 sons. Parchment with decorative initial letter incorporating the Royal Coat of Arms – signed & sealed by Robert Carr.  £63


161/2 Bicester  – 1624 – Quitclaim (a Deed renouncing any right to the property) by Thomas Hawes (citizen and Salter of London) in favour of Henry Potter (Bicester). [N.B. This possibly relates to a mortgaged property, as usury was banned until 1571. Instead, the lender would take possession of the property and receive rents.]  Refers to quitclaim of 1572 by which Thomas Wickens (London) and Thomas Clemens (Bicester alias Burcester) assigned the property adjoining the mansion house and Inn of Christable Potter (widow of Bicester) to Peter Webbe (Bicester) and subsequent assignment (1618) by Peter Webbe to Thomas Hawes.  Hawes assigned the property to Potter in consideration of payment received subject to 1621 Lease already held by Potter.  Large parchment document with some rodent damage at the foot which also caused some small holes, mainly in the centre fold resulting in the loss of a few letters of text. Seal tag attached with about a third of the pendant wax seal remaining. Signed by Thomas Hawes, witnesses include Lewes Rye, snr.  £150


161/3 Bicester  – 1631 – 99 year Lease of Inn known by the sign of the Crown or the King’s Arms and adjoining shop at Bicester by William Potter  to Isabell Potter, widow (both Bicester). Details of various parts of the property reserved to the use of William.  Parchment document signed by William Potter, but seal and seal tag missing. Witness signatures on reverse of Thomas Francklyn, Willm. George, John George and Edward (Sutton? / Eutton?)  .   £140


161/4 Bicester  – 1656 – Agreement between Richard Allam (Caversfield, Bucks.), John Allen (Burcester / Bicester), Oliver Phillipps (Stratton Audley) and Henry Parker (Bicester) detailing how various properties are to be held following the levying of a Fine in their favour by Thomas Clemens, Thomas Ward & Mary his wife and Robert Shieres & Elizabeth his wife. Properties to be held as follows: Cottage near to Church at Bicester in occupation of Edward Grime to Richard Allam, Cottage between tenements of Thomas Clemens and William Howes, Bicester to John Allen, Cottage at Bicester in occupation of Richard Cooper to Oliver Phillipps and Cottage at Bicester between tenements in occupation of widow Lunt and Henry Gurden to Henry Parker.  Parchment document with decorative initial letter. Several small holes, mainly in centre fold. Two seal tags present, but seals missing. This would have been Richard Allam’s copy as it has the signature of John Allen and ‘mark‘ of Oliver Phillipps and Henry Parker. Witness signatures on reverse of John Duck and Allen Wootten and ‘mark‘ of Henry Gurden.  £160


161/5 Bicester  – 1672 – Sale of small piece of Land, being part of a pasture known as New Close, Bicester by Richard Clements to John Burgis (both Bicester), the land located near to properties of Ralph Nicholles, widow Freeman and John Maule.  Gabriell Burrowes (Bicester) was party to the agreement but it is not clear why – [possibly as a Trustee for a mortgagee of Clements].  Sheet of parchment with rodent damage to the edges resulting in the loss of a few letters of text to the left hand side, some smaller holes in the folds. Signed by Richd. Clements and Gabriel Burrowes, but seal tags and seals missing. Witness signatures on reverse of Tho. Harris and Antho. Francklyn.   £80


161/6 Bicester  – 1674 – Assignment of Lease (the Lease referring to a mortgage on the property) of a property near to the Crock Well, Bicester by Katherine Davis, widow, as Administratrix of William Smyth deceased to Simon Ellis (all of Bicester).  Refers to original granting of the property, lands and right of Common by William the late Earl of Derby to Thomas Wickins and Thomas Clements during the reign of Elizabeth I and the subsequent mortgage of 1598 of the property to Edward Roberts (Bicester).  Also refers to subsequent assignments – by Mary Roberts (widow of Edward) to Edward King (Bicester) in 1609, Edward King to John Baylies the elder in 1614 and John Baylies the elder to William Smyth. Names some occupiers, including Ralph Hunt, adjoining property holders and rights of Common.  2 sheets of parchment, one very large, the other smaller with slight dusting and a number of small holes (some being natural holes in the original skin, which the text has avoided). ‘Mark‘ of Katherine Davis and witness signatures on reverse of William Allen, Fra. Blower and John Stephens.  £185


161/7 Bicester  – 1677 – Lease for a year (1st part of Lease & Release for sale of property) by Thomas Ward (Furnivails Inn, London), son & heir of late Thomas Ward (Staples Inn, London)  and James Ward (Derby) to Robert Shiers (Nuneaton, Warwicks.) of a cottage near the church at Bicester. Successive occupiers of the cottage were widow Leaper and Thomas Styles, adjoining properties occupied by Joseph Smyth and William Hones.  Refers to Release of following day [see 161/8, below]. Parchment document with 2 irregular holes (probably the result of rodent damage) one at the top and the other at bottom of centre fold with small loss of text. Signed by Thomas Ward & James Ward with the seal tag and seal still present for James. Witness signatures on reverse of William Burnett, Fra. Hanbury, Wm. Walker, Jo. Bonett & Jo. Mathews.  £85


161/8 Bicester  – 1677 – Release or sale (2nd part of Lease & Release for sale of property) by Thomas Ward (Furnivals Inn, London), son & heir of late Thomas Ward (Staple Inn, London)  and James Ward (Derby) as trustee for Thomas to Robert Shiers (Nuneaton, Warwicks.) of a cottage near the church at Burcester / Bicester. Successive occupiers of the cottage were widow Leaper and Thomas Styles, adjoining properties occupied by Joseph Smyth and William Hones. Property acquired by Thomas Ward the elder from Margaret & John  Allen in 1660 and put in Trust for Thomas. Refers to Lease of previous day [161/7]. Large sheet of parchment with 1 irregular hole in fold (probably the result of rodent damage) with slight loss of text. Signed by Thomas Ward & James Ward with 2 seal tags and  1seal remaining. Witness signatures on reverse of William Burnett, Fra. Hanbury, Wm. Walker, Jo. Bonett & Jo. Mathews.  £130


161/9 Bicester  – 1680 – Transfer of House & Shop at Bicester by William Potter &  his eldest son Thomas Potter to Edmund Potter (another son of William & his late wife Jone). Property adjoins the Inn of William Potter. Refers to Indenture of 1635 under the terms of which, William appointed an annuity for the benefit of Edmund – following his death. Large sheet of parchment with small decorative initial letter, 3 small holes with loss of odd letter of text, and a number of tiny holes (possibly worm damage), 2 seal tags but no seals. Signed by William Potter &Thomas Potter. 4 witness signatures on reverse include Edward Leper, Fra. Blower and John Taylor.  £140


161/10 Bicester  – 1687 – Assignment of a term of years created by an earlier mortgage in connection with the sale of a property. Cottage & Ground sold by Sarah & William Hudson (Bicester) to John Newell (Bicester). William Conncer (Bloxham) party to the agreement as trustee for Newell. Refers to 1681 Mortgage by William & Sarah Hudson to Elizabeth Mayne (widdow of Woodstock) and redemption of mortgage upon sale of property to Newell.  Large sheet of parchment with 2 seal tags but no seals,  signatures of William Hudson & Sara Hudson and ‘mark‘ of Elizabeth Mayne. Witnesses Tho. Burges, Jane Dayrell, Elizabeth Dods, John Burgess & William Howse.  £130


161/11 Bicester  – 1687 – Sale of properties in Bicester including cottages in St. John’s Street and Sheepmarket, a Mercers shop, outhouses, slaughter house, barns, stables, etc and Common of Pasture, by William Hudson (the younger) and his wife Sarah Hudson (Bicester) to John Newell (Bicester). Refers to newly erected house in Sheep Market mortgaged in 1649 by Matthew Harris (late of Launton, Oxon. formerly of Bicester) to John Sowthan (Bicester). The subsequent 1651 assignment of the mortgage to William Hudson and acquisition of the property by him in 1652. Also, 1649 sale of messuage by Elizabeth Sutton (widow of Burcester / Bicester) and Thomas Clements (Nuneaton, Warwicks.) to John Shewsmith (Woodstock) and subsequent sales to John Metcalfe (Bicester) 1654, by John & Mary Metcalfe to Richard Johns (Bicester) 1661 and sale by Johns to Hudson also 1661. 2 sheets parchment – 1 very large, with decorative initial letter, the other smaller – 1 small hole in fold and some very tiny holes (worm damage). 2 seal tags but no seals,  signatures of William Hudson (part of ‘William’ torn away)  & Sara Hudson and witness signatures on reverse of John Burgess, Fra. Blowers and Antho. Francklyn.  £195


161/12 Bicester  – 1695 – Assignment of interest in properties in Bicester inherited under the Will of their father – John Burrowes (Oxford, 1692) between James Burrowes & John Burrowes (both Oxford).  Refers to sale by John & James to William Burrowes (Bicester) of a shop and cottage adjoining houses of William and John and James Burrowes, with detailed measurements of the rooms including kitchen, shop, chamber over shop and garrett, together with two other cottages in Water Lane.  James also conveyed to John all his interest in a property occupied by James Armstrong (adjoining the property sold to William Burrowes) and his share in the Baily Wick of Bicester. John & James’ grandfather was also called John. Parchment document with a number of small holes in folds and general fading to text making it very difficult to read in places. Signed by James Burrowes with witness signature of Ric. Houghton and ‘mark‘ of Mary Holloway.  £75


161/15 Bicester  – 1698 – Agreement  between Thomas Sayer (Bicester) and William Ingram relating to the use and maintenance of a drain constructed by Ingram which ran into a watercourse on Sayer’s land.  A fragment only (about 3/4) of a parchment document with most of the top left quarter missing as a result of  rodent damage. Signed by Thomas Sayer jun. and Will. Ingram  with 2 seal tags with red wax seals, witness signatures on reverse include Jane Bosvile.  £35


161/13 Bicester  – 1701 – Conveyance (re Mortgage? or Sale?) of small plot of land and a ‘Lean to’ adjoining the dwelling house of John Everton – also k/a John Heverton – (Crockwell, Bicester) by Joseph Daniel (Burcester / Bicester) to Elizabeth Lee, spinster (Piddington). Refers to the conveyance 2 months earlier of the property by Everton to Daniel. Parchment document with very decorative 1st 2 words, red wax seal and ‘mark‘ of Joseph Daniel. 3 small holes in folds with partial loss of some letters of text. Witness  signatures on reverse of John Finch, Jonas Parker & Gilb. Hinde.  £110


161/14 Bicester  – 1703 – Conveyance of property (assignment of  Mortgage? ) by Thomas Grimes (Bucks) to John Parran. Refers to mortgage of property in Bicester in occupation of John Cubbage, by Richard Barnes to Margaret Carter (Gawcott, Bucks.) and the subsequent assignment by Margaret Carter’s executors – Ellinor & Thomas Law (Gawcott, Bucks) to Thomas Grimes. A fragment only (about 2/3) of a parchment document with large holes caused by rodent damage. Decorative 1st 2 words mostly complete. ‘Mark‘ of Thomas Grimes with seal tag and red wax seal. Witness  signatures on reverse of Marmaduke Reeve & Gilb. Hinde.   Note on reverse states “Old writings supposed to be belonging to the house bought by Mr. Hitchman of Mr Sirett next the Crown.”   £35


235/13 Bix & Swyncombe – 1784 – Later Attested copy of the Fine (or Final Concorde) enacted at Westminster between  Richard Shawe (Plaintiff) and Edward Peach, John Wallis, William Wallis, Alexander Wallis, Mary Stevens and  Catherine & Thomas Bean in respect of the Manor  of Red Pitts, various properties, fishing rights, Free Warren & Quit Rents. Sheet of watermarked paper folded in 2 & written 1 side, stamp of King’s Silver Office, signed by Chas. Bulgin. The copy was made in 1830 – this Fine of 1784 pre-dates the agreement in 235/11 and 12 and is probably connected with the Administration of the Estate of Tavernor Wallis  – see Middlesex page his Will 235/7. £12


235/11 Bix & Swyncombe – 1784 – Mortgage by Catherine and Thomas Bean (Bix) to William Jemmett (Little Milton) of the Manor & Free Warren of Red Pitts, Bix & Swyncombe, together with Messuage & Lands and various Quit Rents with provision for redemption. Refers to an agreement of 1782 that provided that sufficient part of Catherine Bean’s entitlement in the estate of Taverner Wallis Deceased [see also Middlesex page his Will 235/7 and 235/8 Davis, Catherine (Kitty) – Hampstead – 1781]  is to be invested to provide her with an agreed annual income. 3 very large parchment sheets with Decorative 1st 2 words incorporating a Royal Coat of Arms.  A couple of holes in outer 2 sheets (probably due to rodent damage) with slight loss of text. Signed & sealed by Thos. Bean & Willm. Jemmett & ‘Mark‘ of Catherine Bean, witnessed by J.S.? Cooper, J.A. Snowdon and P.N. Hollier, Thame. £72


235/12 Bix & Swyncombe – 1784 – Both Plaintiff’s and Defendant’s copy of the Fine (or Final Concorde) enacted at Westminster between  William Jemmett and  Catherine & Thomas Bean for the transfer of the Manor  of Red Pitts to Jemmett as security for the Mortgage [see 235/11above]. 2 pieces of parchment – each recording the same details (i.e. purchaser’s copy & seller’s copy) cut from the same sheet of parchment.  £30


235/14 Bix & Swyncombe – 1785 – Lease for a year (the first part of a Lease & ReLease for the conveyance of property) by William Jemmett (Little Milton) to George Grote (City of London) of the Manor & Free Warren of Red Pitts, Bix & Swyncombe, together with properties, Land and Quit Rents which were late the Estate of Taverner Wallis. The Quit Rents were payable by Mary Smith, Strickland Freeman, Henry Newell, Mary Steel, Robert West & John Parker and the property & lands were in the occupation of Robert Pile, then Thomas Bean, now ……… Ward. Large parchment sheet with Decorative 1st 2 words, signed & sealed by  Wm. Jemmett, witnessed by J.S.? Cooper and P.N. Hollier, Thame. £60


235/15 Bix & Swyncombe – 1785 – ReLease  (the second part of a Lease & ReLease for the conveyance of property) by William Jemmett (Little Milton) to George Grote (City of London) of the Manor & Free Warren of Red Pitts, Bix & Swyncombe, together with properties, Land and Quit Rents which were late the Estate of Tavernor Wallis. Refers to the 1784 Mortgage of the Manor, etc, by Catherine and Thomas Bean  to William Jemmett – this Mortgage was subject to an Agreement of 1782 which provided for a sufficient part of Catherine’s share in the Estate of Tavernor Wallis to be invested to provide her with an agreed annual income. Also refers to Agreement of 1785 for the sale of the Manor etc by Thomas & Catherine Bean to George Grote and for part of the purchase price to be paid to Jemmett in settlement of the outstanding Mortgage. The present agreement relates to the transfer of the Legal Title of the Manor by Jemmett to Grote on receipt of payment of the outstanding monies.   The Quit Rents were payable by Mary Smith, Strickland Freeman, Henry Newell, Mary Steel, Robert West & John Parker and the Manor & lands were in the occupation of Robert Pile, then Thomas Bean, now John Ward. 3 large parchment sheets with Decorative 1st 2 words, signed & sealed by  Wm. Jemmett, witnessed by J.S.? Cooper and P.N. Hollier, Thame. £80


235/16 Bix & Swyncombe – 1785 – Both Plaintiff’s and Defendant’s copy of the Fine (or Final Concorde) enacted at Westminster between  George Grote and  Catherine & Thomas Bean for the transfer of the Manor & Free Warren of Red Pitts with property, Land and Quit Rents  to Grote [see 235/14& 15 above]. 2 pieces of parchment – each recording the same details (i.e. purchaser’s copy & seller’s copy) cut from the same sheet of parchment.  £30


235/17 Bix & Swyncombe – 1785 – Later Attested copy, made in 1830, of the Fine (or Final Concorde) enacted at Westminster between George Grote and  Catherine & Thomas Bean for the transfer of the Manor & Free Warren of Red Pitts with property, Land and Quit Rents  to Grote [see 235/16 above].  Sheet of watermarked paper folded in 2 & written 1 side, stamp of King’s Silver Office, signed by Chas. Bulgin. Dusting to reverse.  £12


235/18 Bix & Swyncombe – 1786 – Declaration of Trust by George Grote (London). Refers to Grote’s acquisition from  Catherine & Thomas Bean of the Red Pitts Manor Quit Rents and Lands in Bix & Swincombe. Previous occupiers of the Manor had been Robert Pile (as tenant), Thomas Bean & John Ward (as tenant). Also the acquisition from John Hollis (the eldest son) and Christian Hollis (the widow) of Richard Hollis (all of White Pond, Pirton, Oxon.) of property & land k/a Blanches at Bix Brand – formerly occupied by William Hathon, then Eustace Coles (father of Thomas Coles), then William Hussey & since Thomas Lovegrove. George Grote confirmed that he’d acquired the above properties as Trustee for Joseph Grote (Badgemore, Nr Henley, Oxon).  Large parchment sheet signed / sealed Geo. Grote, witnessed on reverse by Tho. Lane (Little St. Helens, London) & Edwd. B. Lewin (Clerk to Messrs Davies & Lane). Note – the Duty Stamps have been cut out & removed from the margin of this document, but the text is not affected.  £55


235/22 Bix & Swyncombe – 1814 – Agreement between George Grote (Badgemore), Lord of the Manor of Red Pits, and Benjamin Keene (Swincombe) Lord of the Manor of Swincombe concerning the boundary between the 2 manors. Detailed description of the location of the boundary of Red Pits by reference to Chalks & Franklins Woods, lanes including Digberry & Cookley and various properties & closes of land with names of owners & / or occupiers including James Butler, Benjamin Keene, John Larner, William Parker, Richard Pearton & James Simmons. Parchment sheet signed / sealed Geo. Grote & Ben. Keene, witnessed on reverse by Thos. Cooper (Henley) & Charles Cooper.  £60


235/24 Bix & Swyncombe – 1822 – 14 Year Lease of Red Pitts Farm by George Grote (Badgemore) to Thomas Cottrell the younger (Cookley). Detailed list of the closes with their names and acreages included in the Lease and the exceptions reserved to the use of Grote including Timber and Woods, Game, and certain parts of the Farm House and Buildings. Also details a large number of conditions and stipulations regarding the manner in which the lands are to be farmed and the maintenance of the Buildings, Fences, Hedges, Streams, etc. 2 large parchment sheets with Decorative 1st 2 words incorporating Royal Coat of Arms, signed & sealed  Geo. Grote. The reverse of the second sheet contains a second Indenture dated 1830 between George Grote & Thomas Cottrell the younger granting a further 14 year Lease also signed & sealed  Geo. Grote. £70


235/25 Bix & Swyncombe – 1822 – Counterpart of 14 Year Lease of Red Pitts Farm by George Grote (Badgemore) to Thomas Cottrell the younger (Cookley). Detailed list of the closes with their names and acreages included in the Lease and the exceptions reserved to the use of Grote including Timber and Woods, Game, and certain parts of the Farm House and Buildings. Also details a large number of conditions and stipulations regarding the manner in which the lands are to be farmed and the maintenance of the Buildings, Fences, Hedges, Streams, etc. 2 large parchment sheets with Decorative 1st 2 words incorporating Royal Coat of Arms, signed & sealed  Thos. Cottrell Junr. Small hole in one fold of each sheet resulting in the loss of the odd word of the text, and small stains in another fold. The reverse of the second sheet contains a second Indenture dated 1830 between George Grote & Thomas Cottrell the younger granting a further 14 year Lease also signed & sealed by Thos. Cottrell. £64


233/56 Black Bourton – 1885 – Agreement by Mary Ann Cottrill (widow of Jonathan Cottrill of Kencot) for sale of cottages and garden ground in Black Bourton occupied by John Mills, Charles Silman, George Wheeler, William Monk and Louisa Silman, to Caleb Farmer (Filkins). Refers to original 1757 agreement by which the Leasehold was created and to the death in 1885 of Jonathan.  Julia Farmer & Caleb Farmer were Executors of Jonathan’s Will.  6 page Parchment Booklet written 3 sides, signed & sealed by Mary Ann Cottrill & Caleb Farmer, witnessed by Julia Ann Farmer. The document also contains a declaration by Caleb Farmer that the term created by the Lease was enlarged into Fee Simple.  £33


58/7 Blenheim Park – 1782 – Obligation Bond in respect of monies advanced by James Stevens (Blenheim Park) to William Norden (Langford, Berks).  Paper, partly printed with manuscript insertions. Poor condition with holes and tears as a result of damp damage – signature of William Norden missing. As  usual, the bond is for double the amount advanced. Signed on reverse by Jas Stevens.   £12


131/4 Bloxham  – 1801 – Sale of Land by Kempsford Inclosure Commissioners to Richard King  –  signed and sealed by 3 Commissioners including  John Davis (Bloxham), for details see my Gloucestershire page – Property –  Kempsford


58/1 Clanfield – 1675 – Sale of Land by John Taylor alias Chapman to John Norden. The agreement describes the location of the land and also mentions Chapman’s mother, Katherine, and occupiers of adjoining land – Ralph Simons and Thomas Heerens. Parchment (some creasing) with decorative initial letter, signed by John Chapman and 3 witnesses including John Dawson – original seal tag present, but seal missing.   £77


58/6 Clanfield – 1792 – Obligation Bond in respect of monies advanced to James Stevens (Clanfield) by Anne Bree (Allesley, Warwickshire) widow. Paper, partly printed, with manuscript insertions. As usual, the bond is for double the amount advanced and signed and sealed by Jas Stevens.   £42


58/5 Clanfield – 1804 – Lease of Farm and Land  by Henry Newman (Great Farringdon, Berks) to Samuel Clack (Clanfield). 3 sheets parchment signed and sealed by Henry Newman and witnessed by James Hall. Details of land and various Covenants relating to Obligations to keep in good repair, crop rotation, spreading of dung, etc. Land previously occupied by John Howes.   £57


233/31 Cowley – 1820 – Fine – ( Final Concord) being a record of the case in the Court of Common Pleas, in respect of the conveyance of Property, Land & Common Rights in Temple Cowley – by Mary & William Polley to Edward Bliss.  Small parchment document, partly pre-printed with manuscript insertions, and Duty Stamp.  £14


233/2 Curbridge – 1885 – Copy of Admission of Edward Batt (Camden Road, Middx.) as tenant for life to land at Curbridge, held of the Manor of Witney, as devisee of the Will of Augustine Batt deceased (Witney). Gives acreage, names closes & adjoining land holders. Large sheet parchment folded in 2 – written on 1½ sides – signed by Fred Westell (steward of Manor). £28

  

236/68 Curbridge - 1897-  Succession Duty Return in respect of a piece of Copyhold Land at Curbridge (occupied by Mrs Betsy Walker) inherited by Augustine William Batt (Bathinda, Southern Punjab)  on the 1896 death of Edward Batt, the Land having been devised under the Will of Augustine Batt, whose Exor was Charles Dorrington Batt (Witney).  Augustine William Batt was a descendant of a brother of Augustine. 4 page pre-printed paper form with manuscript details to include yearly rent, Land Tax, Tithe  and Quit Rent. Signed C D Batt.. £24


233/65 Ducklington – 1895 – Sale of Messuage, Farm Buildings & Land at Ducklington by Joseph Shepherd Beaumont to William Watkin Holton  (both Ducklington). Refers to 1860 Mortgage of lands to Francis Buttanshaw, his death in 1872 [ Executors – Francis Buttanshaw, Henry Buttanshaw, Mark Noble Buttanshaw & George Buttanshaw] & transfer of Mortgage to Elizabeth Grove Anthony who died in 1891 & the Mortgage was transferred to Henry John Girdlestone (Garrick Street, Covent Garden, Middx). Further Mortgage advanced by Sarah Merryweather (Brixton Rd., Surrey) & John Maple (Haverstock Hill, Middx) in 1891. These three were party to the agreement as mortgagees.  Large parchment sheet with decorative first 2 words & colour wash location plan, signed & sealed by Henry John Girdlestone, Sarah Merryweather, John Maple & Joseph S. Beaumont, witnesses include J. Blundell Maple (Regents Park).  £50


233/66 Ducklington – 1895 – Mortgage of Messuage, Farm Buildings & Land at Ducklington by  William Watkin Holton  to Gerard Waefelaer (both Ducklington). Lands said to be in occupation of Joseph Shepherd Beaumont. Large sheet parchment folded in 2, written 1½ sides, signed & sealed by William Watkins Holton.  £30


250/35  Ewelme  – 1875 – Small paper receipt for Land Tax & Schedule A Income Tax issued to Jno. & Mrs Jones M(arsh) Gibbon, Bucks for the year  1874 / 75. Pre-printed, with manuscript details, signed by E. Bonner, Collector. Pinned together with a small paper receipt issued to Thomas Jones for a year’s Rent (1874) paid to the Trustees of the Ewelme Almshouse Estate. £2





Oxfordshire

PROPERTY, ETC CONT.

236/2 Eynsham - 1741 - Lease for a year (first part of Lease / Release for sale of property) of a House, Homestall & Garden in Mill Street, Ensham by John Lucas (Wightam, Berks. - probably Wytham nr Godstow, in Berks till 1974) to Thomas Lock (Ensham). The property had been purchased by Lucas from Richard Foster and adjoined the house of Thomas Lock.  Parchment document  signed & sealed by John Lucas, witnessed on reverse by John Adkins & Stephen Day.  £70


236/3 Eynsham - 1741 - Release (2nd part of Lease / Release for sale of property) of a House, Homestall & Garden (gives measurements) in Mill Street, Ensham by John Lucas (Wightam, Berks. - probably Wytham nr Godstow, in Berks till 1974) to Thomas Lock (Ensham). John's wife was Joyce Lucas. He acquired the property in 1741 together with several pieces of land - in Southfield, Northfield & Longmead, Ensham from Mary & Richard Foster (Southleigh). Richard was the son of late Richard Foster (Southleigh) and Susanna Foster, the Grand daughter of late Thomas Allen (Ensham). Large parchment sheet, some dusting to reverse, signed & sealed by John Lucas, witnessed on reverse by John Adkins & Stephen Day.  £90


236/5 Eynsham - 1772 - Lease for a year (first part of Lease / Release for conveyance of  property) by  Hannah Lock (Witney, widow & Executrix of Thomas Lock) and Mary & John Harris (Witney) - their daughter & son in law, to Evan Daniel(Ensham).  The Messuage & Garden in  Ensham previously occupied by Hannah & Thomas Lock, then in the tenure of William Ayris.  Parchment sheet with decorative first 2 words, signed & sealedby John Harris, with "Mark" & seal of Hannah Lock, witnessed on reverse by Willm. Ellis & John Rusher.  £62


233/25 Eynsham – 1790 – Lease for a year (being first part of Lease / Release for transfer of  property) in respect of Property, Barn & Land at Eynsham called The Millhouse, by George Daniel [son & heir of late Evan Daniel of Eynsham] to John Rusher (Eynsham).  Refers to the purchase of the property by  Evan Daniel from Hannah Lock (widow of Thomas Lock of Eynsham) and Mary & John Harris – their daughter & son in law. Parchment document  signed & sealed by George Daniel. Witness  signatures on reverse – Michael Jones & Robart Davis.  £46


236/8 Eynsham - 1796 - a) Lease for a year (first part of Lease / Release for conveyance of property) by James Rusher (Reading) to William Rusher (Banbury). It probably relates to the transfer of property between family members following a death - see details of Fine, below. The Messuage, Barn & Garden, etc. in  Ensham occupied by Thomas Webb.  Large parchment sheet, signed & sealed by James Rusher. b) Also, a certified copy, made 1801 of a Final Agreement recorded at the Kings Silver Office in 1796 in which William Rusher is the Plaintiff and Sarah & Philip Rusher, Rebecca & James Rusher and Jane & James Humphris are the Defendants, concerning Messuages, Cottages, Lands in Ensham & Swalcliffe. The copy of Fine written on paper, with Duty Stamps, top edge missing. £62


236/10 Eynsham - 1809 - Lease for a year (first part of Lease / Release for conveyance of property) of a Messuage, Barn & Garden, etc. in  Ensham by William Rusher (Banbury) to Jury Knoldin, the occupier, previously occupied by Thomas Webb.  Parchment sheet, signed & sealed by Wm. Rusher, witnessed on reverse by Jas. C. Milward & Wm. Rusher jnr.  £55


236/11 Eynsham - 1825 - Lease for a year (first part of Lease / Release for conveyance of property) of a Messuage, Bakehouse, Barn, Stable, etc. in  Ensham by Joseph Francis (Witney) & John Wright (Caswell Farm) the Exors of Charles Smith, dec'd to one of his sons Joseph Smith (both Ensham). The property adjoined that of Joseph Foster and was formerly in the possession of Charles' father Thomas Smith, then Charles, then Joseph. Parchment sheet with decorative first 2 words incorporating small Royal Coat of Arms, signed& sealed by Josh. Francis & John Wright, witnessed on reverse by Danl Westell & James Westell.  £58


233/35 Eynsham – 1833 – Mortgage of Messuage, Yard, Garden and Barn at Ensham by Jury Knoldin to William Brain (both Ensham). Refers to acquisition of property by Knoldin from William Rusher (Banbury) in 1809. Property previously occupied by Thomas Webb.  Large parchment sheet with decorative first 2 words, signed & sealed by Jury Knoldin, witnessed on reverse by James Westell (solr Witney) & Wm. Brain, junr.  £49


233/38 Eynsham – 1840 – Further Mortgage of property at Ensham by James Knoldin to William Brain & James  Brain (all Ensham). Refers to original mortgage in 1833 by Jury Knoldin (late father of James) to William Brain (late father of William & James), assignment of mortgage by William the elder to his sons and the Will of Jury Knoldin.  Large parchment sheet with decorative first 2 words, signed & sealed by James Knoldin, Wm. Brain & James Brain, witnessed on reverse by Fred. Westell (Witney).   £49

  

236/46 Eynsham - 1849 - Admission of Lydia Smith (sister of James) as Life Tenant of the Will of James Smithdec'd (Ensham) to 2 pieces of Land Ensham, held of the Manor of Newland, awarded to him under the Ensham Inclosure Act, joined with 2 Freehold Allotments awarded to him, occupied by Thomas Bowerman. Gives location & area of plots with adjoining landholders - Corpus Christi College (their tenant Thomas Wilsdon), James Lord, the younger & William Wastie. Refers to the Will of James Smith (died 1837) which mentions his son James (died 1844)  and hereditaments in Ramsden & Coombe.  Large parchment sheet, signedby John M. Davenport, Steward.  £40


236/47 Eynsham - 1853 - Admission of James Wall (Burford) to a half share interest in two Plots of Land in Ensham held of the Manor of Newland following the death of the life tenant Lydia Smithwho was the sister of late James Smith (both of Ensham). Details of the location & area of the Plots with adjoining landholders - Corpus Christi College (their tenant Thomas Wilsdon), James Lord, the younger & William Wastie. The 2 Plots were awarded to James Smith under the Ensham Inclosure Act, joined with 2 Freehold Allotments awarded to him, occupied by Thomas Bowerman. Refers to Lydia's death in 1853following which, the Lands were transferred to James Smith's nephews - James Wall & George Smith, son of William Smith as Tenants in Common. Large parchment sheet, signed by John M. Davenport, Steward.  £40


236/48 Eynsham - 1853 - Admission of George Smith to a half share interest in two Plots of Land in Ensham held of the Manor of Newland following the death of the life tenant Lydia Smith who was the sister of late James Smith (both of Ensham). Details of the location & area of the Plots with adjoining landholders - Corpus Christi College (their tenant Thomas Wilsdon), James Lord, the younger & William Wastie. The 2 Plots were awarded to James Smith under the Ensham Inclosure Act, joined with 2 Freehold Allotments awarded to him, occupied by Thomas Bowerman. Refers to Lydia's death in 1853 following which, the Lands were transferred to James Smith's nephews - James Wall (Burford) & George Smith, son of William Smith as Tenants in Common. Large parchment sheet, signed by John M. Davenport, Steward.  £40


236/49 Eynsham - 1853 - Surrender by George Smith (Ealing, Middx) of a half share interest in two Plots of Land in Ensham held of the Manor of Newland, as he had sold his interest to James Wall(Burford). Details of the location & area of the Plots with adjoining landholders - Corpus Christi College (their tenant Thomas Wilsdon), James Lord, the younger & William Wastie. The 2 Plots were awarded to late James Smith under the Ensham Inclosure Act, joined with  Freehold Allotment, occupied by Thomas Bowerman. [see 236/47 & 48, above] Large parchment sheet, signed by John M. Davenport, Steward.  £40


236/50 Eynsham - 1872 - Admission of Josiah John Wall to a 1/6th interest in 2 Plots of land at Ensham held of the Manor of Newland, following the death of his father James Wall(Burford). Details of the location & area of the Plots with adjoining landholders - Corpus Christi College (their tenant Thomas Wilsdon), James Lord, the younger & William Wastie. The 2 Plots were awarded to late James Smith under the Ensham Inclosure Act, joined with  Freehold Allotment awarded to him, occupied by Fanny Bowerman. Refers to James Wall's Will, he left 6 children - Mary Ann, Julia, Ebenezer, Thomas, Jabez & Josiah John Wall, as Tenants in Common.  Mary Ann & Julia also inherited a Dwelling House & Shop in Burford. Large sheet parchment, signed by W. W. Robinson (Deputy) £32


236/51 Eynsham - 1872 - Admission of Jabez Wall to a 1/6th interest in 2 Plots of land at Ensham held of the Manor of Newland, following the death of his father James Wall (Burford). Details of the location & area of the Plots with adjoining landholders - Corpus Christi College (their tenant Thomas Wilsdon), James Lord, the younger & William Wastie. The 2 Plots were awarded to late James Smith under the Ensham Inclosure Act, joined with  Freehold Allotment awarded to him, occupied by Fanny Bowerman. Refers to James Wall's Will, he left 6 children - Mary Ann, Julia, Ebenezer, Thomas,Jabez & Josiah John Wall, as Tenants in Common.  Mary Ann & Julia also inherited a Dwelling House & Shop in Burford. Large sheet parchment, signed by W. W. Robinson (Deputy) £32


236/52 Eynsham - 1872 - Admission of Ebenezer Wall to a 1/6th interest in 2 Plots of land at Ensham held of the Manor of Newland, following the death of his father James Wall (Burford). Details of the location & area of the Plots with adjoining landholders - Corpus Christi College (their tenant Thomas Wilsdon), James Lord, the younger & William Wastie. The 2 Plots were awarded to late James Smith under the Ensham Inclosure Act, joined with  Freehold Allotment awarded to him, occupied by Fanny Bowerman. Refers to James Wall's Will, he left 6 children - Mary Ann, Julia, Ebenezer, Thomas, Jabez& Josiah John Wall, as Tenants in Common.  Mary Ann & Julia also inherited a Dwelling House & Shop in Burford. Large sheet parchment, signedby W. W. Robinson (Deputy) £32


236/53 Eynsham - 1872 - Admission of Thomasto a 1/6th interest in 2 Plots of land at Ensham held of the Manor of Newland, following the death of his father James Wall (Burford). Details of the location & area of the Plots with adjoining landholders - Corpus Christi College (their tenant Thomas Wilsdon), James Lord, the younger & William Wastie. The 2 Plots were awarded to late James Smithunder the Ensham Inclosure Act, joined with  Freehold Allotment awarded to him, occupied by Fanny Bowerman. Refers to James Wall's Will, he left 6 children - Mary Ann, Julia, Ebenezer, Thomas, Jabez& Josiah John Wall, as Tenants in Common.  Mary Ann & Julia also inherited a Dwelling House & Shop in Burford. Large sheet parchment, signedby W. W. Robinson (Deputy) £32


233/6 Eynsham – 1872 – Admission of Julia Wall to a 1/6th share of copyhold lands at Ensham held of the Manor of Newland, left to her under the Will of her father James Wall (late of Burford). Details of location & acreage of lands, & adjoining landholders. Refers to Dwelling House & Shop in Burford, siblings Mary Ann, James Wall, Ebenezer Wall, Thomas Wall, Jabez Wall & Joseph John Wall.  Large sheet parchment written 1 side, signed by W. W. Robinson (Deputy Steward of the Manor of Newlands).  £32


236/25 Eynsham - 1877 - Mortgage of Messuage & Garden in Eynsham by James Davey to Richard Giles& Robert Samuel Hawkins (both Oxford). The property was formerly occupied by James Lord, then Mary Lord, then Sarah Cox, now James Davey. Includes measurements of the plot, location by reference to adjoining street, footpath & property owners - Mr. Blenkinsop, William King & John Lord. The Deed incorporates 3 further Indentures relating to subsequent assignments of the Mortgage - 1880 to Richard Giles & Charles Rippington (Marston, Oxford) - 1882 by Agnes Giles (Torquay) & Harriett Reynolds (w/o Edward Wells Reynolds of Thame) to William Cannon (Basingstoke) & Samuel Dukinfield Darbishire(Oxford) - 1892 by William Cannon to William Cannon & James Jenkins (Oxford). Refers to deaths and Wills of various Mortgagees. 2 large parchment sheets, each written both sides with decorative first 2 words incorporating small Royal Coat of Arms, the various Deeds signed & sealedby James Davey, Richard Giles, Robert S. Hawkins, Agnes Giles, Harriett Reynolds & William Cannon.  £68  See also 236/65 1892, below. 

  

236/60 Eynsham - 1879- Sale of Cattleyard and Rickyard in Eynsham by George Thomas Gibbons(formerly of Tackley, Oxon. now Shenley Brook End, Bucks.) to Edward James Gibbons (Eynsham). Refers to 1869 Will of  James Gibbons(Eynsham) who left House, garden, Rickyard, etc. to his son Richardsubject to the Life Interest of his wife, Jane; following Richard's death in 1873 (unmarried), his eldest brother and Heir at Law was George Thomas. By this Indenture George Thomas sold 2 small parcels of land, it includes detailed measurements of the plots with adjoining landowners and lanes, also former occupiers of the whole premises in Thames Street including John Sparks, John Lord, James Lord, William Bridgewater and Richard Castell (Toner?) Large parchment sheet with decorative 1st 2 words, signed & sealed by Ge. Thomas Gibbons. [See also 236/62, Eynsham 1916, below and 236/61 in Wills section - Gibbons 1879].  £58


233/7 Eynsham – 1887 – Admission of Ebenezer Wall (Banbury) to a 1/6th share of copyhold tenements & lands at Ensham held of the Manor of Newland, as eldest brother & heir at law of Julia Wall (late of Burford), who died intestate. Details of former & current occupiers of tenements – Widow Stayte, Samuel Humphreys, Reuben Butcher, Isaac Rusher, Richard Holton, Widow Dance & …….. Evans, location & acreage of lands, & adjoining landholders to the plots of land.  Large sheet parchment written 1 side, signed by Thomas Davenport (Steward of the Manor ) &  Tho. Brown (Deputy Steward).  £30


233/8 Eynsham – 1887 – Surrender by Ebenezer Wall (Banbury) of a 1/5th share of a 1/6th interest in copyhold tenements & lands at Ensham held of the Manor of Newland, to which he had been admitted the previous day, to the use of his  brother  Jabez Wall ( Burford). Details of former & current occupiers of tenements – Widow Stayte, Samuel Humphreys, Reuben Butcher, Isaac Rusher, Richard Holton, Widow Dance & …….. Evans, location & acreage of lands, & adjoining landholders to the plots of land.  Large sheet parchment written 1 side, signed by Ebenezer Wall, Thomas Davenport (Steward ) &  Tho. Brown (Deputy Steward).  £30


233/9 Eynsham – 1887 – Surrender by Ebenezer Wall (Banbury) of a 1/5th share of a 1/6th interest in copyhold tenements & lands at Ensham held of the Manor of Newland, to which he had been admitted the previous day, to the use of his  sister  Mary Ann Wall ( Burford). Details of former & current occupiers of tenements – Widow Stayte, Samuel Humphreys, Reuben Butcher, Isaac Rusher, Richard Holton, Widow Dance & …….. Evans, location & acreage of lands, & adjoining landholders to the plots of land.  Large sheet parchment written 1 side, signed by Ebenezer Wall, Thomas M. Davenport (Steward ) &  Tho. Brown (Deputy Steward).  £30


233/10 Eynsham – 1890 – Admission of Ebenezer Wall  & Jabez Wall as Trustees of the Will of their sister Mary Ann Wall to an interest in copyhold tenements & lands at Ensham held of the Manor of Newland. Details of admission of Mary Ann to lands, reference to her Will and  former & current occupiers of tenements – Widow Stayte, Samuel Humphreys, Reuben Butcher, Isaac Rusher, Richard Holton, Widow Dance & …….. Evans, location & acreage of lands, & adjoining landholders to the plots of land.  Large sheet parchment written 1 side, signed by James Rose (Deputy Steward).  £30


233/11 Eynsham – 1890 – Admission of  Jabez Wall as a beneficiary of the Will of his sister Mary Ann Wall to an interest in copyhold tenements & lands at Ensham held of the Manor of Newland. Details of admission of Mary Ann to lands, reference to her Will and  former & current occupiers of tenements – Widow Stayte, Samuel Humphreys, Reuben Butcher, Isaac Rusher, Richard Holton, Widow Dance & …….. Evans, location & acreage of lands, & adjoining landholders to the plots of land.  Large sheet parchment written 1 side, signed by J. Rose (Deputy Steward).  £30


233/12 Eynsham – 1890 – Admission of  Ebenezer Wall as a beneficiary of the Will of his sister Mary Ann Wall to an interest in copyhold tenements & lands at Ensham held of the Manor of Newland. Details of admission of Mary Ann to lands, reference to her Will and  former & current occupiers of tenements – Widow Stayte, Samuel Humphreys, Reuben Butcher, Isaac Rusher, Richard Holton, Widow Dance & …….. Evans, location & acreage of lands, & adjoining landholders to the plots of land.  Large sheet parchment written 1 side, signed by J. Rose (Deputy Steward).  £30


233/13 Eynsham – 1891 – Admission of  Annie Abia Bailey (nee Wall) as a beneficiary of the Will of her father Thomas Wall to an interest in copyhold tenements & lands at Ensham held of the Manor of Newland. Details of admission of Thomas to lands, reference to his Will – wife Hannah Wall, children Annie Abia, Thomas Wall, Worthworks Wall & Veritus Wall and deaths – Thomas 1888 & Hannah 1890, and  former & current occupiers of tenements – Widow Stayte, Samuel Humphreys, Reuben Butcher, Isaac Rusher, Richard Holton, Widow Dance & …….. Evans, location & acreage of lands, & adjoining landholders to the plots of land.  Sheet parchment written 1 side, signed by James Rose (Deputy Steward).  £30


233/14 Eynsham – 1891 – Admission of  Worthworks Wall as a beneficiary of the Will of her father Thomas Wall to an interest in copyhold tenements & lands at Ensham held of the Manor of Newland. Details of admission of Thomas to lands, reference to his Will – wife Hannah Wall, children Annie Abia, Thomas Wall, Worthworks Wall & Veritus Wall and deaths – Thomas 1888 & Hannah 1890, and  former & current occupiers of tenements – Widow Stayte, Samuel Humphreys, Reuben Butcher, Isaac Rusher, Richard Holton, Widow Dance & …….. Evans, location & acreage of lands, & adjoining landholders to the plots of land.  Sheet parchment written 1 side, signed by James Rose (Deputy Steward).  £30

  

236/65 Eynsham - 1892- Assignment of Mortgage on Freehold Premises in Eynsham, belonging to James Davey (Eynsham). Refers to 1877 Mortgage (see 236/25 1877, above) of the property by Davey to Richard Giles & Robert Samuel Hawkins. By 1892 the Mortgage was vested in William Cannon (Basingstoke) and James Jenkin (Oxford) [as Trustees of the Will of John Rippington dec'd] who assigned the Mortgage to Hannah Dring (Witney), Frank Florey(Cokethorpe) & William Simmonds (Littlemore). Very large parchment sheet folded in 2,  written 3 sides, signed & sealed by James Jenkin, James Davey & William Cannon (the last signature is very faded & barely legible). £34  


233/15 Eynsham – 1897 – Admission of  Ebenezer Wall (Banbury)as heir at Law  of his brother Josiah John Wall (Fairford, Glos.) who died intestate in 1896, to an interest in copyhold tenements & lands at Ensham held of the Manor of Newland. Details of admission of Josiah John to lands,  and  former & current occupiers of tenements – Widow Stayte, Samuel Humphreys, Reuben Butcher, Isaac Rusher, Richard Holton, Widow Dance & …….. Evans, location & acreage of lands, occupied formerly by John Eltham, now Harry Eltham & Thomas Buckingham & adjoining landholders to the plots of land. Large sheet parchment written 1 side, signed by J. Rose & Thomas Brown (Deputy Stewards).  £30


233/16 Eynsham – 1901 – Admission of  Jabez James Wall as heir at Law  of his father Jabez Wall  (Burford) who died intestate, to an interest in copyhold tenements & lands at Ensham held of the Manor of Newland. Details of admission of Jabez to lands,  and  former & current occupiers of tenements – Widow Stayte, Samuel Humphreys, Reuben Butcher, Isaac Rusher, Richard Holton, Widow Dance & …….. Evans, Harry Eltham, John Burnham & C Lambourne location & acreage of lands, occupied by  Harry Eltham & Thomas Buckingham & John Burgin, adjoining landholders to the plots of land. Large sheet parchment written 1 side, signed by J. Rose (Deputy Steward).  £30


233/17 Eynsham – 1901 – Admission of Mrs. Annie Wall (Kettering, Northants.) following the death, in 1897, of her husband  Thomas James Wall  (Kettering)  to an interest in copyhold tenements & lands at Ensham held of the Manor of Newland. Details of  former & current occupiers of tenements – Widow Stayte, Samuel Humphreys, Reuben Butcher,   …….. Evans, Harry Eltham, John Burnham & C Lambourne location & acreage of lands, occupied by  Harry Eltham & Thomas Buckingham & John Burgin, adjoining landholders to the plots of land. Large sheet parchment written 1 side, signed by J. Rose (Deputy Steward).  £30


233/74 Eynsham – 1901 – Sale of land at Eynsham by members of the Wall family to Frederick Green (Eynsham). Refers to 1897 Declaration of Trust whereby land held for the benefit of Ebenezer Wall, Jabez Wall,  Annie Abia Bailey, Thomas James Wall, Worthworks Wall & Veritas Wall, death 1897 & Will of Thomas J (widow Annie Wall), death 1900 of Jabez (widow Sarah Charters Wall & son Jabez James Wall). Sale by Ebenezer Wall (Banbury), Jabez James Wall  (Burford), Annie Abia (w/o Richard  Bailey of Bradford, Yorks.), Annie Wall (Kettering, Northants.), Worthworks Wall (Bradford, Yorks.), Veritas Wall (West Seattle, Washington, USA) & Sarah Charters Wall  (Burford).  Large sheet parchment signed & sealed by Ebenezer Wall,  Jabez James Wall, Annie Abia  Bailey, Annie Wall, Worthworks Wall, Veritas Wall,  Sarah Charters Wall & Thomas Brown (Trustee), witnesses include Creed J. Bailey (Morecombe). £47

  

236/76 Eynsham - 1913- Conditions of Sale and Memorandum of Purchase relating to a property purchased at Auction by Emma Harriet Davis (Eynsham); formerly the property of Mrs Sarah Elizabeth Jenkins. The property is not identified, but the Title commences with a Conveyance on 10th November 1892 by Hannah Dring, Frank Florey & William Simmonds to Frederick Lewis Edwards Jenkins. (See 236/65 Eynsham - 1892 - above). Large paper sheet folded in 2, pre-printed, with manuscript insertions on 2 sides, a small split in the centre fold not affecting the text, signed by H Lionel Small. Together with a small receipt addressed to Miss Davis, for the payment of Costs in connection with the purchase of a "Property at Eynsham" issued by Ravenors, signed 'Wakelin' over a Penny Stamp. £10


236/62 Eynsham - 1916- Sale of 2 Plots of Land in Eynsham by Edward James Gibbons the elder (Oxford) to Edward James Gibbons the younger (Eynsham). Refers to acquisition of the land in  1879 by Edward James from George Thomas Gibbons, it includes detailed measurements of the plots & adjoining property occupiers.  A memo of 1928 refers to the Sale of One plot to William Phipps. Large parchment sheet folded in 2,  written 2 sides, signed & sealed by Edward James Gibbons, senr. witnessed by E. Messenger, Estate Agent, Oxford.  [See also 236/61, Eynsham 1879, above and 236/61 in Wills section - Gibbons 1879].  £36


233/43 Fulbrook – 1858 – Sale of The Dolphin Public House and Lands in Fulbrook by William Panckridge (formerly Broadwell, Oxon. now Islington, Middx) to George Paintin (Fulbrook). Thomas Mann (Burford) party to agreement as Trustee for Paintin. Refers to acquisition of the premises in 1844 by William’s father,  Francis Panckridge – his death in 1846 and Will, his wife Elizabeth Panckridge (died 1851). The Dolphin occupied by William Hemming, then Edward Stratton, then Richard Bayliss. Includes details of Lands. 2 large sheets parchment with decorative first 2 words, signed & sealed by William Panckridge. £50


OXFORDSHIRE

PROPERTY, ETC CONT.

233/72 Fulbrook – 1899 – Sale of dwelling house Pittfield Villa, Fulbrook by Nathaniel John Graham Ravenor (Witney) as Trustee for George Paintin deceased (Fulbrook) to John Garnett Wells (Witney). Refers to Will, Codicil & death – 1898 – of Paintin. Parchment sheet folded in 2, written 2 sides, signed & sealed by N. John G. Ravenor, witnessed by F.A. Hieatt (clerk to Messrs. Ravenor).  £30


233/73 Fulbrook – 1899 – Mortgage of dwelling house Pittfield Villa, Fulbrook [lately occupied by George Paintin ] by John Garnett Wells (Witney) to Elizabeth Groves (w/o Philip Groves of Milton under Wychwood). Parchment sheet folded in 2, written 2 sides, signed & sealed by John Garnett Wells, witnessed by Walter George Burton (clerk to Thos. Brown, solr, Burford).  £30


233/79 Fulbrook – 1910 – Sale of property Pittfield Villa, Fulbrook  by John Garnett Wells (Witney) to Arthur Upton (Burford). Refers to Mortgage of property in 1899 to  Elizabeth Groves (Milton under Wychwood) who is party to the agreement. Part of the sale proceeds to be applied to repay mortgage. Large parchment sheet folded in 2, written 2 sides, signed & sealed by Elizabeth Groves &  John Garnett Wells.  £30


233/81 Fulbrook – 1912 – Sale of property Pittfield Villa, Fulbrook  by Arthur Upton (Mortlake, Sy.)  to Robert Pearse (Burford).  Large parchment sheet folded in 2,  written 1 side only, signed & sealed by Arthur Upton,  witnessed by C. B. Whitmarsh (East Sheen).  £24 


236/32 Hailey, Witney - 1802 - Three documents relating to the Surrender of 3 different pieces of Assart Land at Swanhill Rudge, Hailey (the 3rd called 'Twenty Lands') by George Wilkinsonto the use of Edward Collier. 3 pieces of parchment each signedby George Bulley, Deputy Steward, pinned together. £45


236/41 Hailey, Witney - undated, probably1802 - Two documents relating to the Surrender of 6  Closes of Land, Hailey, held of the Manor of Witney by George Wilkinson to the use of Edward Collier. 1st document - relates to a small piece of Assart Land in Old Breach. 2nd document - to 5 Closes of Land k/a Three Yatts, Priest Close, Old Breach, Little Breach & Hillary Breach. 2 pieces of parchment each signed by Geo. Bulley, Deputy Steward. They are not dated, and are noted "The same to the same", but see 236/32 & 236/35, both 1802 re other Surrenders to / by Collier.  £45


236/35 Hailey, Witney - 1802 - Surrender of 5 Closes of Land k/a Three Yatts, Priest Close, Old Breach, Little Breach & Hillary Breach held of the Manor of Witney by Edward Collier to John Smith as security for a Mortgage. Piece of parchment signed by Geo. Bulley, Deputy Steward.  £40 


150/3 Hailey, West End, Witney – 1808 – Surrender of messuage & lands in Hailey, to the manor of Witney by  William Leverett  to the use of William Jefferson. Gives field names, & for 1 plot – the adjoining landholders. Sheet of parchment approx 13″x 22″ with duty stamps & signed by George Bulley, the deputy  Steward of the Manor.  £44


150/4 Hailey, West End, Witney – 1808 – Surrender of messuage & lands in Hailey, to the manor of Witney by  William Jefferson to the use of Joseph Shepperd. At the same Court, Shepperd surrendered the lands to his own use for life & thereafter his Heirs or such persons nominated by his Will. 2 sheets of parchment attached together,  with duty stamps & each signed by George Bulley, the deputy  Steward of the Manor. £50

  

236/34 Hailey, Witney - 1830 - Copy, made about 1875, of Surrender by Richard Parish Witts of 3 Closes of Land k/a Paradise, formerly Down End, Swanhill Ridge and Boycroft, Hailey held of the Manor of Witney with details of acreage and the Admittance of Martha Collier (Witney) to the Lands. 3 paper sheets, watermarked 1875 (the approx. date of the copy), written 2 sides, signed by Fred. Westell. Minor splits to edges of pages, not affecting text.  £25


150/7 Hailey, Witney – 1836 – Admittance of Joseph James the younger (Hascombe, Surrey) to lands held from the manor of Witney. Joseph was the only son of Hannah James who was the devisee of the Will of Elijah Waring. Details of lands, field names, adjoining landholders, roads, etc, from whom Wareing had acquired the lands & dates he’d been admitted to them. Large sheet parchment approx 12¾”x 29¼” with duty stamps, signed by Daniel Westell (Steward). [see 150/1, above]  £45

  

236/40 Hailey, Witney - 1854 -  Two documents relating to Admittance / Surrender to the Manor of Witney of a parcel of Land at Hailey. 1st was Admittance of John Collier (Camden Town, Middx) as heir at Law of his late father John Collier (Camden Town) who in turn was devisee of the Will of his father Edward Collier (Witney), to a Close k/a Middle Breach (formerly Little Breach), part of Starveall Farm. 2nd was the Surrender of the land to the use of William Homan (Newland, Coggs) [either as an outright sale, or in connection with a mortgage]. 2 parchment sheets each signed by James Westell, Deputy Steward. £40


236/43 Hailey, Witney - 1854 -  Two documents relating to Admittance / Surrender to the Manor of Witney of a parcel of Land 'Old Breach' at Hailey. 1st was Admittance of Mary Homan(wife of William of Newland, Coggs) to the Lands as devisee of the Will of her father Edward Collier who'd been Admitted in 1802. 2nd was the Surrender of the lands by Mary to the joint use of herself and  William Homan. 2 large parchment sheets attached together,  each signed by James Westell, Deputy Steward. £42


233/122 Hailey, (Swanhill Rudge) – 1858 – Admission of Edward Collier (Mapledurham) to Copyhold lands at Hailey held of the manor of Witney and inherited from his late father Edward Collier (Witney). On the same day, Collier surrendered the lands to the use of Henry Calcutt Townsend  (Witney) as security for a mortgage. Gives details of the lands and mortgage advanced by Townsend. 2 large parchment sheets signed by James Westell deputy steward. Attached to the front of these is a Promissory Note – a small slip of paper –  with impressed duty stamp signed by Edw. Collier.   £55


233/95 Hailey, Witney – 1858 – Admission of  Isaac Harris (Witney) at the Manor Court of Witney to cottages and land at Delly Pool Hill, Hailey. Isaac had inherited the property from his late mother Dinah Harris  (Witney, formerly Dinah Fawdry), whose father James Fawdry had been admitted to the property in 1780. Parchment sheet with some pencil notations, signed by James Westell deputy steward. [see also 233/68 – 1896, & 233/97 – 1876] £26


150/18 Hailey, Witney – 1859 – Admission of William Porter (Pilton, Devon) as devisee of Will of William Major (New Yatt) to lands held of the Manor of Witney. John Porter (Hailey) appeared before the court on his behalf. John Major (William’s brother ) had sold some of the land for a chapel. Details of properties and lands, some names / adjoining landholders / occupiers. Parchment with duty stamps signed by Frederick Westell deputy steward. [see 150/40, etc, below] £35


233/107 Hailey, Witney – 1860 – Admission to Manor of Witney of Samuel Collier (Reading), William Collier (Harpsden) and Sarah Collier (New Yatt) as Trustees of Edward Collier dec’d (Maple Durham) to a parcel of arable land at Hailey surrendered by William Collier and to which he had been admitted  in 1852. Names adjoining landholdings. Large sheet of parchment signed by Fred. Westell, Deputy Steward.  Small ink stain to the reverse of the document.  £32


233/108 Hailey, Witney – 1860 – Admission to Manor of Witney of Samuel Collier (Reading), William Collier (Harpsden) and Sarah Collier (New Yatt) as Trustees of Edward Collier dec’d (Maple Durham) to a messuage, court and garden called Starvehall and land at Hailey surrendered by Samuel Collier and to which he had been admitted  in 1848.  Large sheet of parchment signed by Fred. Westell, Deputy Steward. some pencil notes  £32

  

236/45 Hailey, Witney - 1864 -  Surrender & Admittance to 4 cottages (formerly 2 cottages) and gardens at Ploughley End, Hailey held of  the Manor of Witney, sold by William Nelson to John Hunt (Witney). Nelson had been Admitted in 1861to the cottages - occupied by William Souch , James Bartlett &  John Claridge (1 unoccupied), gives numbers on Hailey Tithe Commutation Map. Parchment sheet  signed by Fred. Westell, Deputy Steward. £45


233/48 Hailey, Wood Green – 1866 – Abstract of Title to dwelling house & close of land in Wood Green, Hailey held of  the Manor of Witney, covering the period 1819 to 1866, with details of the land. In 1819 the lands were sold by William Jefferson to Daniel Rutter who appointed his nephews John Rutter (son of his brother John of Bath) and John Rutter (Cheapside, London, son of his brother Joseph Rutter of Hillingdon, Middx.) as his Trustees in his Will of 1837. George Brown was tenant.   The property was sold in 1840 to Mary Richards (Wood Green, Hailey)  who left it to her sister Anna Maria Salmon (w/o William Salmon) and her children Anna Maria (w/o Edwin Applegate), Frederick William Salmon, Mary Emily (w/o John Dolley), Henry Harcourt Salmon & Emma Salmon. Chas. Early was tenant. In 1866 John & Emily Dolley (Uiterage, Cape of Good Hope, S. Africa) sold their interest in the property to John Browne (Enstone).  11 sheets of watermarked paper written 9 sides. [see below – Wills – 233/47 & 82 Richards, Mary]  £33


233/49 Hailey, Wood Green – 1866 – Sale of a fifth interest in property in Wood Green, Hailey by  John  Dolley (Uiterhage, Cape of Good Hope, S. Africa) and his wife Mary Emily to  John Browne (Enstone). It refers to the Will of Mary Richards (Wood Green) who left the properties to her sister Anna Maria Salmon (for life), then to her children as tenants in common.  One of Anna Maria’s 5 children was Mary Emily w/o John Dolley. Large parchment sheet with decorative 1st 2 words, signed & Sealed by John Dolley & Mary Emily Dolley, witnessed by J. Dobrousury & A. Hubbard (both Uiterhage) and J. Rose Innes & J. Dobson (Commissioners).  [see below – Wills – 233/47 & 82 Richards, Mary]   £45


233/47 Wood Green, Hailey –  dated 1866 – Disclaimer of Executorship by Charles West (Pangbourne, Berks.) in respect of the Will of Mary Richards (Wood Green, Hailey). He was one of 3 people appointed, but had never acted. It refers to the Will and death of Mary, property in Wood Green left to her sister Anna Maria Salmon (for life), then to her children as tenants in common. Large sheet watermarked paper folded in 2 and written 1½ sides with ink & impressed duty stamps – signed by Charles West & witnessed by James S. Price (solr Burford).  £19


233/97 Hailey, Witney – 1876 – Surrender  to the manor of Witney  by  Isaac Harris in favour of Daniel Adams (Northleigh) of cottages and land at Delly Pool Hill, Hailey to which Isaac had  been admitted as tenant in 1858. Details of location of property by reference to adjoining landowners and the Witney / Charlbury Turnpike Road. Large parchment sheet  signed by Fred Westell steward to the Manor. [see also 233/68 – 1896,  233/95 – 1858 & 233/99 – 1889]   £33


150/23 Hailey, Witney – 1879 – Mortgage of copyhold lands by William Gardner (Chadlington) to Mary Ann Taylor, widow & James William Taylor (both of Churchill). Detailed description of lands including acreage, field names, adjoining landholders & roads. Land occupied by Daniel Berry & George Bolton. 2 large sheets parchment – signed / sealed by Gardner, winess signature on reverse Thos. Mace (solr, Chipping Norton), also on reverse – a note re repayment signed by MA Taylor & J W Taylor & witnessed by Caroline Mullington (Churchill), servant.  [see also document above & below]  £50


150/26 Hailey, Witney – 1879 – Surrender out of Court of lands held of manor by William Gardner (Chadlington) to use of  Mary Ann Taylor, widow & James William Taylor (both of Churchill), as security for mortgage. Detailed description of lands including acreage, field names, adjoining landholders & roads. Paper booklet with duty stamps – written 4½ sides – signed by Gardner, witnessed by Frederick Westell (steward of Manor).  £32


150/28 Hailey, Witney – 1882 – Surrender  of lands held of manor by William Gardner (Chadlington) to use of  Owen Grimbley (Oxford) who was admitted as tenant at same Court. Full details of land, occupied by  George Bolton  including acreage, field names, adjoining landholders, roads. 2 large sheets parchment sewn together & written on 2 sides – signed by Frederick Westell (steward ).  £34


150/29 Hailey, Witney – 1885 – Admission  of  Edward Morris Reynolds (Ambleside), devisee of Will of Joseph James, to copyhold lands at Hailey, saving the right of John & Ann Hewlett for their lives. Full details of land occupied by  James Mason  including acreage, field names, adjoining landholders, roads. Large sheet parchment folded in 2  & written on 2¼ sides – signed by Frederick Westell (steward ). [see also 150/7] £34


233/99 Hailey, Witney – 1889 – Admission  to Manor of Witney of   George Adams (Hailey) & John Bryan (Southleigh) as Trustees  of Daniel Adams dec’d to a cottage & garden at Delly Pool Hill, Hailey (in occupation of William Bolton) and Surrender of the property on the same date in favour of Elizabeth Adams ( Uxbridge, Middx.) – gives location by reference to adjoining landholders and the road. 2 large parchment sheets signed by F. J. D. Westell (deputy steward of the Manor). [see also 233/68 & 97]  £36


233/98 Hailey, Witney – 1890 – Admission  to Manor of Witney of   Emma Hayter (w/o Frederick Hayter, Monks Risborough, Bucks) as Devisee in Fee named in the Will of David Harris who’d been admitted in 1845, of  cottages & a close of land – gives location by reference to adjoining landholders and the Witney to Charlbury Road. Also refers to the Surrender of the properties on the same date in favour of John Pratley ( Chasewoods Nurseries, nr Hailey). 3 large parchment sheets written a total of 2¼ sides, signed by F. J. D. Westell (deputy steward of the Manor).  £39


150/30 Hailey, Witney – 1891 – Power of Attorney given by trustees – George Bennett (Buckingham), Francis Crookes (Richmond, Sy), Edward Franey (Banbury) – of Owen Grimbly dec’d to John Gordon Walsh (Oxford) to surrender copyhold lands held of the manor to the use of Edward Hyde. Details of property & lands including acreage, some field names, adjoining landholders & roads. Paper – watermarked – booklet  – written 4½ sides – signed by the 3 trustees. £ 27


150/31 Hailey  (New Yatt), Witney – 1891 – Abstract of Title of  trustees of Owen Grimbly dec’d to cottage & 4 closes of land held of the manor. Details of  lands including acreage, some field names, adjoining landholders & roads, and date of admission of Grimbly. 6 sheets of watermarked paper – written on 5 sides.  £14

  

150/32 Hailey (New Yatt), Witney - 1891 - Admission  of  trustees of Owen Grimblydec'd to cottages & lands held of the manor & the surrender of them to the use of Edward Hyde. Details of  lands including acreage, some field names, numbers on the Tithe Commutation Map, adjoining landholders & roads. 4 large sheets parchment - sewn together at top left hand corner - 1&2 relate to the admission, 3&4 relate to the surrender (the description repeated in the surrender). Both signed by Frederick John Daniel Westell (deputy steward of the Manor).  £38 

  

236/67  Hailey-  1893 - Succession Duty Return in respect of 2 Copyhold Closes (Well Close & Bushey Close) of Land at Hailey (occupied by Jonas& John Harris) inherited by Ernest James Hunt (66th Royal Berkshire Regiment, Portland) on the 1893 death of Ann Clarke. William Henry Clarke (Aston) was an Executor. Hunt was a descendant of Ann's sister. 4 page pre-printed paper form with manuscript details to include Hunt's d.o.b. 1866, Annual Value, Land Tax and Tithe Rent Charge. Signed W H Clarke. £24


150/33 Hailey (New Yatt), Witney – 1895 – Rental agreement between Mary Ann Bliss (widow) of Woodgreen & Henry Wilsdon (New Yatt) for letting of pasture. Details of  lands including acreage, names, rental & conditions to be observed. Sheet watermarked paper, folded in 2 & written on 2 of 4 sides signed by Wilsdon & Bliss, witness signatures of Fred Habgood & Alice E Pilgrim (both Witney). [see also 150/49, below] £23


150/34 Hailey & Northleigh, Witney – 1895 – Invoice from F Westell & Son (Solicitors) to Edward Hyde (all Witney) for purchase of lands at Hailey & Northleigh, from the trustees of William Porter dec’d. Breakdown of costs, including serving notices  on G Fruin & F Walker, to quit. Paper ‘receipted as paid ‘ over penny lilac stamp, by F Westell & Son.  £7


150/35 Hailey, Witney – 1895 – Deed of Covenant by John Burder Squire Somers (Belsize Park, London) to surrender to manor of Witney copyhold land he has sold to  Edward Hyde (Witney). Includes acreage, name, number on the Tithe Commutation Map, adjoining landholders, & date Somers admitted to land. Parchment signed / sealed by Somers, witness signature of Jn Birmingham (Solrs clerk, Witney).  £26


150/36 Hailey, Witney – 1895 – Surrender by John Burder Squire Somers (London) of lands held of the manor of Witney to the use of  Edward Hyde (Witney). Includes acreage, name, number on the Tithe Commutation Map, adjoining landholders, & date Somers admitted to land. Parchment signed  by Frederick John D Westell (steward of the Manor).  £28


150/37 Hailey, Witney – 1895 – Abstract of Title of John Burder Squire Somers (Belsize Park, London) to copyhold land at Hailey. Refers to acquisition by Samuel Shuffrey (Witney) from John Bunting in 1815. Details from Shffrey’s Will – wife Elizabeth – their deaths, son Samuel, information about piece of copyhold land left between daughters Mary (w/o John Williams), Harriett  (w/o Richard Smith) & their deaths, acquisition by Somers. 17 sheets paper + cover sheet.  £34


233/68 Hailey – 1896 – Abstract of Title of Mrs. Elizabeth Lardner (Ware, Herts.) to a copyhold cottage at Delly Pool Hill, Hailey. Refers to acquisition by Daniel Adams (Northleigh) from Isaac Harris in 1876 – includes details of location of property which was occupied by William Bolton in 1858 when Harris was admitted and refers to Will of Daniel Adams – died 1882, his wife Keziah Adams, late son Robert Adams, granddaughter Elizabeth Adams (Uxbridge, Middx.). George Adams (Hailey) was executor. 4 large sheets watermarked paper written 2 sides. [see also 233/97 – 1876, & 233/95 – 1858] £15


233/70 Hailey – 1896 – Covenant by Mrs. Elizabeth Lardner (w/o John Lardner – d.o.m. 1882 formerly of Ware, Herts. now of The Globe, York Town, Camberley, Surrey) in favour of John Pratley (Hailey) to whom she had sold a copyhold cottage at Delly Hill, Hailey that she will Surrender the cottage to the Lord of the Manor of Witney to the use of Pratley. Details of location of property which was occupied by Thomas Bolton and adjoining property owners.  Parchment sheet folded in 2 written 1½ sides, signed/sealed  by Elizabeth Lardner witnessed by Augustus C. Lock (York Town, Camberley).  £30


150/39 Hailey & Northleigh, Witney – 1897 – Auction Particulars relating to 11 Lots of property & land – part of the estate of  William Porter dec’d. Gives brief details of each lot, including location, acreage, occupiers – Thomas Harris,  Mrs Phillipa Collier,  Henry Bedding,  George Fruin,  William Reeves,  Mrs Panting,  F Walker,  George & Mark Bedding – adjoining properties, etc. The cover page includes an agreement for the sale of 2 of the lots  to Edward Hyde (West End, Witney) signed over a sixpenny stamp by H C Habgood (the vendors agent – auctioneers John Habgood & Son). 6 page printed paper booklet – several small splits in folds.  £32


150/40 Hailey & Northleigh, Witney – 1897 – Abstract of Title of Trustees of  William Porter dec’d (Pilton, Barnstaple, Devon) to freehold & copyhold lands – held of the manors. Date of his death, & uncle’s – William Major (New Yatt) from whom he inherited the land. Major had siblings – John & Sarah Major. Includes acreage, adjoining landholders & roads, & dates  Major & Porter  admitted to copyhold land. Porter’s nephews Caleb Collier (Wandsworth Rd, London), Richard Porter (Guildford, Sy). 5sheets + cover sheet of watermarked paper. [see 150/18, etc, above] £21


150/41  Northleigh – 1897 – Admission of Trustees of  William Porter dec’d to copyhold lands – held of the manor. Details of property & lands including acreage, some names, adjoining landholders, tenants & rents. Sheet parchment folded in 2, written on 1½ of 4 sides, signed  by Arthur Gerald Higgs (steward of the Manor), & Frederick Habgood on behalf of all the Trustees.  £30


150/42  Hailey – 1897 – Admission of Trustees – Caleb Collier (Wandsworth Rd, London), Richard Porter (Guildford, Sy) & Frederick Habgood  – of  William Porter dec’d to copyhold lands – held of the manor. Details of property & lands including acreage, some names, adjoining landholders & date of his admission. Sheet parchment folded in 2, written on 2¼ of 4 sides, signed  by Frederick John D Westell  (steward of the Manor). £32


150/43  Northleigh – 1897 – Surrender by Trustees of  William Porter dec’d (Pilton,  Devon) to copyhold lands – held of the manor to the use of Edward Hyde (West End, Witney) who was admitted. Includes acreage,  number on the Enclosure Map, adjoining landholders.

150/46  Hailey – 1897 – Surrender by Trustees of  William Porter dec’d (Pilton,  Devon) to copyhold lands – held of the manor to the use of Edward Hyde (West End, Witney). Includes acreage,  number on the Tithe Commutation Map, adjoining landholders. Sheet parchment folded in 2, written on 1½ of 4 sides, signed  by Caleb Collier (Surrey), Richard Porter (Surrey) & Frederick Habgood  (Hailey) witnessed by Arthur Gerald Higgs (steward of the Manor), also signed by Percy William Farrow (solr’s clerk, Woodstock) as attorney for Hyde.  £29


150/44  Northleigh – 1897 – Undertaking given by William Joslin (Northleigh) to Edward Hyde (West End, Witney) to produce Title Deeds to lands they had purchased from the Trustees of  William Porter dec’d.   Sheet of watermarked paper folded in 2, signed by Joslin, witnessed by N John G Ravenor (solr, Witney).  £16


150/45 Hailey & Northleigh – 1897 – Sale of freehold lands & covenant to surrender copyhold lands by Trustees of  William Porter dec’d (Pilton, Devon) to Edward Hyde (West End, Witney). Refers to Porter’s Will & the auction at which he purchased the lands. Details of both freehold & copyhold lands held of the manors – sale price, acreage,  numbers on the Enclosure / Tithe Commutation Maps, adjoining landholders & roads. Sheet parchment folded in 2, written on 3 of 4 sides, signed/sealed  by the Trustees – Caleb Collier (Surrey), Richard Porter (Surrey) & Frederick Habgood  (Hailey) witnessed by Benjn C Cowan  (Solr, Witney).  £36


150/46  Hailey – 1897 – Surrender by Trustees of  William Porter dec’d (Pilton,  Devon) to copyhold lands – held of the manor to the use of Edward Hyde (West End, Witney). Includes acreage,  number on the Tithe Commutation Map, adjoining landholders & roads. 2 sheets parchment sewn together to form booklet, written on 3 of 4 sides, signed  by Frederick John D Westell  (steward of the Manor). £32


150/47  Hailey – 1900 – Sale & covenant to surrender copyhold lands – held of the manor by Trustees of William Dutton dec’d (Witney) to the use of Edward Hyde. Includes details of Dutton’s son John Dutton ( his wife Martha) daughter Mary Ann Bliss, grandson Alfred Bliss and dates of death, re land – acreage,  number on the Tithe Commutation Map, adjoining landholders.  Sheet parchment folded in 2, written on 2½ of 4 sides, signed/sealed  by the Trustees – Rev John Augustine Beazor (Portland, Dorset), John Dutton Bliss  ( Witney) & witnessed by H M Attwooll (Rate Collector, Portland).  £34


150/48  Hailey / New Yatt – 1901 – Surrender of lands – held of the manor by Martha Dutton on behalf of Trustees of William Dutton dec’d (Witney) to the use of Edward Hyde (West End, Witney). Includes details of  land – acreage, field names, number on the Tithe Commutation Map, adjoining landholders.  Sheet parchment  signed by Frederick John D Westell  (steward of the Manor). £30


150/49  New Yatt – 1901 – Letter from ‘Ravenors’ – solicitors of Witney acting on behalf of Trustees of William Dutton dec’d addressed to Henry Wilsdon (New Yatt), instructing him to pay future rents for land, to Edward Hyde. Short letter on small piece of watermarked paper. [see also 150/33 above]  £2

  

236/72 North Leigh - 1903 - Mortgage of cottage & garden by Ernest Edward Smith to William Alexander Richards (both of North Leigh). The property had been purchased from Emma Richards the previous day. Prior to Smith's acquisition, it had been occupied by Mary Ann Louch. Large parchment sheet, folded in 2, written on 1½ sides, signed/ sealed  by E. E. Smith. (see 236/82 1927, below)  £34


233/3 Hailey – Woodgreen, Witney – 1904 – Copy of Admission of Arthur Beaufort Brown (Edinburgh) as eldest son and heir of John Brown as surviving devisee of Will Trust of John Brown to House & Land at Woodgreen held of the Manor of Witney. Property formerly occupied by John Brown, then Richard Thursfield & Charles Collier, now Henry Garnett. Large sheet parchment folded in 2 – written on 1 side – signed by F. J. D. Westell (steward of Manor). [see also 233/1 above – Hailey, Wood Green – 1866] £27


150/50  Hailey – 1906 – Admission of Trustees – Frank Hyde (Mincing Lane, London),  Samuel Shuffrey (Woodgreen, Witney) of Will of Edward Hyde dec’d to lands held of the manor. Detailed description of over a dozen properties & pieces of land – acreage, field names, number on the Tithe Commutation Map, adjoining landholders. Parchment booklet written on 7 of 8 pages, signed by Robert Frederick Cuthbert (deputy steward of the Manor). £48


150/51  Northleigh – 1907 – Admission of Trustees – Frank Hyde (Mincing Lane, London),  Samuel Shuffrey (Woodgreen, Witney) of Will of Edward Hyde dec’d to land held of the manor. Details of acreage,  number on the Inclosure Plan, adjoining landholders. Parchment sheet folded in 2 written on 1½ of 4 sides, signed by Arthur Gerald Higgs (steward of the Manor),  Percy William Farrow ( Woodstock) as attorney for Hyde & Shuffrey.  £28


233/5  Hailey – 1907 – Admission of Charles Hicks (Northleigh) to lands at Hailey held of the Manor of Witney as Devisee of the Will of Eli Wainwright (late of Newlands, Coggs). Details of lands include names of closes, acreage, awards under the Hailey & Crawley Inclosure, adjoining lands. Parchment sheet folded in 2 written on 1¼ sides, signed by A. G. Higgs (steward of the Manor). £28


150/52  Northleigh – 1907 – Deed of Enfranchisement of copyhold land held by Trustees – Frank Hyde (Mincing Lane, London),  Samuel Shuffrey (Woodgreen, Witney) of Will of Edward Hyde dec’d  held of the manor. Details of acreage,  number on the Inclosure Plan, adjoining landholders. Large Parchment sheet folded in 2 and pre-printed (with manuscript insertions) text to 3  sides, signed/sealed a) “Marlborough” by Charles Richard John, Duke of Marlborough, b) by Mackworth Bulkley Praed (Strand, Middx), c) by Hon. Ivor Churchill Guest (Arlington St. London), witnessed by Selwyn Davies (Roehampton) d) by  Arthur Gerald Higgs (steward of the Manor).  £33

  

236/82  Northleigh - 1927 - Transfer of a Mortgage on a Cottage and garden, Northleigh, owned by Ernest Edward Smith (Northleigh), by William Alexander Richards (West Buckland, Somerset) to Florence Ann (wife of Egbert Edward Hawkins of Warrington, Lancs.). Refers to original 1903 Mortgage to Richards. The cottage was formerly Copyhold of the Manor of Northleigh, occupied by Mary Ann Louch, then Smith. Large sheet folded in 2 written on 2 sides, signed/sealed  by W A Richards & E E Smith, witnessed by Frank Lord, Northleigh. (see 236/72 1903, above)  £32


84/154 Hethe / Heath – 1717 – Certified copy (made 1772)of Enfeoffment (Sale) by John Hern(e) (Kinsington, Middx) to John Whitehead (Heath) of property & land in Heath. Refers to earlier indenture (1638) between Richard & Susan Hearne & William & Elizabeth Hearne (all of Heath) and John Hern’s relative Thomas Hern (Caversfield, Bucks). 3 sheets watermarked paper, written on 2 sides – several small splits in folds – signed by Jno Blackwell & Gw King.  £40

 


Oxfordshire

PROPERTY, ETC CONT.

239/1 Horspath - 1750 - Assignment of a Term of 1000 years in connection with the proposed Sale of Cottage & Orchard at Horspath, with Common of Pasture by John Hinton(Horspath)  to Richard Tompson (late Holywell, Oxford, then Cowley). Details the 1737 Mortgage of the property by Hinton to Tompson, by which the Term was created with provision for the Mortgage redemption. As the principal and some interest was outstanding, Tompson bought the property and retained the debt out of the purchase price. By this Indenture, Tompson prevented the Term 1000 yrs from being merged with the Freehold by assigning it to Stephen Pittaway (Oxford) as his Trustee. Parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, signed/sealed  by Richard Tomson with "mark" of John Hinton, witnessed on reverse by Cornelius Norton & John Slade.  £65  


239/2 Horspath - 1750 - Sale of Cottage, garden & Orchard at Horspath by Mary & John Hinton & their eldest son, Thomas Hinton (all Horspath)  to Richard Tompson (late Holywell, Oxford, then Cowley). Refers to the 1737Mortgage of the property by Hinton to Tompson, & the Assignment of theTerm of 1000 yrs created by the Mortgage to Stephen Pittaway (Oxford) as Trustee for Tompson. Large parchment sheet with very ornate 1st 2 words incorporating Royal Coat of Arms, & the "mark" of John Hinton and Mary Hinton, with red wax seals, witnessed on reverse by Cornelius Norton & John Slade.  £70 


239/3 Horspath - 1767 - Conveyance of Cottage in her occupation & Orchard at Horspath, with Common of Pasture by Sarah Tompson (Horspath)  widow of Richard Tompson to her nephew Thomas Hinton ( Horspath), in consideration of the natural Love and Affection she had for her nephew and a Bond entered into by Thomas Hinton. Large parchment sheet with very decorative 1st 2 words incorporating Royal Coat of Arms, with some dusting & a tiny hole in the folds, "mark" of Sarah Tompson with red wax seal,  witnessed on reverse by Thos. Nash & Thos. Nash junr.  £65  


239/4 Horsepath - 1794 - Lease for a year (the first part of Lease / Release for Sale of a Cottage & Orchard at Horsepath, with Common of Pasture) by Mary Sadler, widow, (late Islip, now Horsepath) to Francis Clarke (Oxford).  Parchment sheet with decorative 1st 2 words  with "mark" of Mary Sadler with red wax seal,  witnessed on reverse by John Smith Gammon & John Sadler.  £55  


239/5 Horsepath - 1794 - Release  (the second part of Lease/ Release for Sale of a Cottage & Orchard at Horsepath, with Common of Pasture) by Mary Sadler (late Islip, now Horsepath) widow, the daughter of Mary & Thomas Hinton (both Horsepath) to Francis Clarke (Oxford). The property was in the tenure of Thomas Fox. Parchment sheet with decorative 1st 2 words  with "mark" of Mary Sadler with red wax seal,  witnessed on reverse by John Smith Gammon & John Sadler.  £60  


239/6 Horsepath - 1800 - Sale of Cottage & Orchard at Horsepath, with Common of Pasture by Francis Clarke (Oxford) to Thomas King who occupied it. Richard Buckland  (Oxford) & Jonathan Cooper ( Horsepath) were party to the agreement as Trustees for Clarke & King, respectively. Parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, signed/sealed  with Buckland's seals by Francis Clarke, Rd. Buckland & Jonathan Cooper, witnessed on reverse by Wm. Clarke with "Mark" of Joshua Harris. £56  


239/7 Horsepath - 1824 - Mortgage of Cottage & Orchard at Horsepath, with Common of Pasture by William King (Horsepath) eldest son & heir of late Thomas King [occupied by his widow, Jane King] to Joseph Moore (Jesus College, University of Oxford). Parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, signed/sealed  by Joseph Moores, with "mark" of William King,  witnessed on reverse by Crews Dudley & Robt. Surman. £56  


239/8 Horsepath - 1839 - Transfer of existing Mortgage and advance of further sum in respect of Cottage & Orchard at Horsepath, with Common of Pasture occupied by William King.The original 1824 Mortgage was granted by Joseph Moore (Jesus College, University of Oxford) to William King and has now been transferred to James Young (Denton) who advanced a further sum to King. Parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, signed/sealed  by Joseph Moores, with "mark" of William King,  witnessed on reverse by John Crews Dudley and includes an acknowledgement of Repayment of the Mortgage with "Mark" of James Young.  £60  


222/8 Kidlington – 1877 – Auction Bill Poster and Conditions of Sale for 2 Freehold Cottages in Kidlington with a Close of Pasture and a piece of Arable Land to be sold by auction at the Roebuck Hotel, Oxford by Jonas Paxton, Son and Castle on behalf of Queens College, Oxford. The property was previously occupied by Mr. Warland.  Large sheet of paper (approx 22¼”x 17¼”) folded in 2 – the 1st page comprising the Auction Poster, the 2nd page details of the 2 Lots being sold, the 3rd page the Conditions of Sale, the 4th page forming the cover and Memorandum of Agreement to Purchase. Several tiny holes / splits in folds and very slight dusting to 4th page.  £28  


227/2 Kidlington –  Reproduction of the Inclosure Map for the parish of Kidlington and township of Thrupp. Published by the Kidlington & District Historical Society & reduced in size by 40% from the original.  Note – this map is framed & glazed & therefore it will be necessary to arrange collection or special delivery, which is not included in the price. £18  131/8 Lewknor – 1804 – Sale of land by Harrow Inclosure Commissioners to William Pirner (Piccadilly).  Signed by 3 Commissioners including  Richard Davis (Lewknor),  for details see my Middlesex page – Property – Sudbury Common.  


233/88 Merton – 1930 – Mortgage of The College Farm, Merton by Herbert Aubrey Deeley to The Agricultural Mortgage Corporation Ltd, Bishopsgate, London. Refers to acquisition of the farm by Deeley in 1920 from Exeter College, Oxford. Large sheet of paper folded in 2 with text on all 4 sides – preprinted, with typed details. Tear to central fold. The reverse contains details of a number of subsequent part disposals of the land (including 1951 to John Ridgeway Harper and 1956 to Edward Britnell), and repayment of the mortgage in 1960. Signed by Herbert Aubrey Deeley and Clinton (Director) and C. B. Palmer (Secretary) with seals of The Agricultural Mortgage Corporation. £16    


236/56 Milton, Shipton under Wychwood - 1806 - Grant & enfeoffment of  Cottage, Garden, Lands & Common of Pasture & Feeding at Milton by Alexander Hillman (Epwell, Oxon) to 1 of his sons, Edward Hillman (Milton). Gives approx. locations of the various plots of Meadow, Arable & "Furzy Ground", names some occupiers of adjoining lands - John Matthews dec'd & Thomas Monday dec'd. The whole of the premises were formerly occupied by Richard Wiggins. Large parchment sheet  signed/sealed  by 'Alxund' Hillman, witnessed on reverse by Moses Jessop & John (Atcock / Sitcock?). Seizin was witnessed by Elizabeth Green & John (Slatter?).  £60 


233/54 Milton – 1880 –  Sale of parcel of land at Milton by Henry John, Earl of Ducie (family name Moreton) and Julia his wife to Frederick Barnes (Preston Pans, Edinburgh). The Hon. John Dutton (Hinton, nr Alresford, Hants) and John Raymond Barker (Fairford Park, Glos.) were party to agreement as Trustees for Ducie. Henry John Moreton was the eldest son of Henry George Francis Earl of Ducie.  Refers to settlement of lands including the Sarsden Estate upon trust by the Earl & Countess of Ducie, the death of Henry George Francis in 1853 and a Covenant by the Earl to produce various Title Deeds if required. 2 large parchment sheets with decorative 1st 2 words and a small colour wash location plan. Some pencil highlighting to second sheet. Signed / sealed by  John Dutton,  J. Raymond Barker, Ducie & Julia Ducie. Witnesses include George King (Butler, Fairford Park) & John Shallwell (Butler, Hinton House).   £50  


233/58 Milton under Wychwood – 1889 –  Sale of plot of land at Milton by  Frederick Barnes (Fulham, Surrey) to Thomas Groves (Milton under Wychwood). Large sheet folded in 2, written 1 side incorporating colour wash location plan. Slight flaking of ink in places. Signed & sealed by  Frederick Barnes & Thomas Groves, witnessed by H. C. Wilkins (solicitor, Chipping Norton).  £26  


233/106 Milton under Wychwood – 1890 – Certificate issued by the Chipping Norton Rural Sanitary Authority to Thomas Groves (Milton under Wychwood) that a recently erected dwelling house – Sun Rise – has “an available supply of wholesome water” within a reasonable distance. Pre – printed certificate with manuscript details signed by the Clerk and impressed with the Authority’s stamp. £8  


233/59 Milton under Wychwood – 1890 – Mortgage of parcel of land and messuage recently erected thereon at Milton  by Thomas Groves (Milton under Wychwood) to Thomas Henry Powell (Churchill). Large parchment sheet folded in 2, written 1 side only, signed/sealed  by Thomas Groves.  £26    


236/27 Milton under Wychwood - 1890 - Sale of 2 Cottages and Gardens at Milton by Thomas Groves as Administrator of the Estate of George Groves (died 1886) to  Philip Upstone Groves. Refers to 1877 Mortgage and 1890 Redemption, of various properties in Milton u Wychwood by George to Samuel Pryer(Chipping Norton) and to George's Will; his brother was Edwin Groves, wife Charlotte (died 1890), children Thomas, John, Edwin George,  Mary Ann, Philip Upstone  (all of Milton) and Hannah Cecilia (the w/o William Rowell Burwell of Redditch, Worcs.), 2 other named children died in his lifetime. Thomas was appointed Administrator of the un-administered Estate in 1890 and the other siblings were party to the agreement for the sale of the 2 cottages. Very large parchment sheet with decorative 1st 2 words, signed/sealed  by Thomas Groves, John Groves, Edwin George Groves,  Mary Ann Groves, Philip Upstone Groves & Hannah Cecilia Burwell. £60  


233/63 Milton under Wychwood – 1893 – Further Mortgage of land and building at Milton  by Thomas Groves (Milton under Wychwood) to William Clarke Shrimpton (Chipping Norton). Refers to original 1890 Mortage between Groves & Thomas Henry Powell (233/59). This document also includes the redemption of the further Mortgage in 1902 Large parchment sheet folded in 2, written 3 sides. This Mortgage signed/sealed  by Thomas Groves, Redemption signed/sealed  by William Clarke Shrimpton, witnesed by Carrie Clarke Shrimpton (Reading, Berks.).  £32  


233/67 Milton under Wychwood – 1896 – Further Mortgage of land and property at Milton  by Thomas Groves (Milton under Wychwood) to Thomas Henry Powell (Churchill). Refers to 1890 Mortgage [see 233/59] & 1893 Further Mortgage [see 233/63]. Large sheet folded in 2 written 1½ sides, signed/sealed  by Thomas Groves, witnessed by Frederick Jackson (Milton).  £30  

  

236/69 Milton under Wychwood - 1899 - Sale of Messuage, Garden & Outbuildings at Milton (occupied by Joseph Watson and Groves Brothers) by Edwin George Groves to Joseph Watson (both Milton). The property had been subject to a number of Mortgages which were repaid from the proceeds, includes details of 1890, 1892 & 1896 Mortgages advanced by Thomas Henry Powell(Churchill) and Harriet, Caroline and Emily Sarah Harris(Chipping Norton) and deaths of Harriet (1899) and Emily Sarah (1895).  Large  parchment sheet folded in 2 written on 3 sides, signed/sealed  by Thos. Hy. Powell, Edwin G. Groves & Caroline Harris. £36   

      

236/70 Milton under Wychwood - 1901 - Gift of Messuage, Garden & Outbuildings at Milton by Philip Upstone Groves to his 4 daughters - Mary Hannah Groves, Edith Alice Groves (both Witney), May Victoria Groves & Florence Groves (both Milton), subject to the Life Interest of himself and his wife Elizabeth Dinah Groves. The property was formerly 2 cottages occupied by Thomas Hedges& Thomas Smith, afterwards by Mrs Howard & T Smith. Large  parchment sheet folded in 2 written on 2 sides, signed/sealed  by Philip Upstone Groves, witnessed by George N Davidson (Milton) Baptist Minister.   £34


233/76 Milton under Wychwood – 1903 – Further Mortgage of land and property at Milton  by Thomas Groves (Milton under Wychwood) to Joseph Jabez Dangerfield (Shipton under Wychwood). Refers to 1890 Mortgage [see 233/59] & 1896 Further Mortgage [see 233/67]. Parchment sheet folded in 2 written 2½ sides, signed/sealed  by Thomas Groves, witnessed by Henry Insalls (Bourton on the Water).  £32  


233/78 Milton under Wychwood – 1905 – Sale of  property at Milton  by Thomas Groves (Milton under Wychwood) to Henry Newton Dickson (Oxford). Refers to acquisition of property in 1889 by Groves & 3 Mortgages advanced by Thomas Henry Powell (Churchill) – 1890 & 1896, and Joseph Jabez Dangerfield (Shipton under Wychwood) – 1903 which were to be repaid out of the proceeds. Large  parchment sheet folded in 2 written 2 sides, signed/sealed  by Thos. Hy. Powell, J. J. Dangerfield & Thomas Groves, witnessed by Cyril P. Burden (solr clerk, Chipping Norton).  £30  

  

236/78 Milton under Wychwood - 1917 - Sale of a piece of Land at Milton (with a Dwelling house K/a Sunrise erected thereon) by Henry Newton Dickson (Reading) to Frederick Cross (London). The land was formerly arable and was sold in 1889 by Frederick Barnes to Thomas Groves - see 233/58 above. Parchment sheet folded in 2 written on 2 sides, signed/sealed  by H N Dickson,  witnessed by Percy Evans Lewis (Wimbledon). £30


236/80 Milton under Wychwood - 1919 - Sale of  Dwelling house and garden K/a Bleak House by Eric Danks (Golders Green, London) to Joseph Watson (Milton), who had occupied it for some years. Refers to the 1919 Mortgage of the property by Danks to Elizabeth Maisey (Falmouth, Cornwall), who was party to the agreement as part of the purchase money was paid to her in settlement. Large parchment sheet folded in 2 written on 2 sides, signed/sealed  by Elizabeth Maisey & Eric Danks. (see also 236/86 - 1938) £32


236/86 Milton under Wychwood - 1938 - Sale of  property K/a Bleak House by the Exors of Joseph Watson (Milton, died 1936) to Charles Dorrington Batt (Milton). One of the Exors was Florence Kate Watson, widow, Bleak House. Large paper sheet folded in 2 written on 2 sides, signed/sealed  by Florence Kate Watson, witnessed by R. H. Goss, Baptist Minister, Milton and Fred Evrall (the other Exor). The other 2 sides contain notes relating to the subsequent sale of parts of the property - to Eva & Reginald Albert Montgomery (1965), Reginald Wesley Pillinger (1966), Anthony Edwin Durston & Elizabeth Maureen Jeanes (1972) and Nigel Francis J. F. Braithwaite (1977 & 78) by Lesley Mathilde Batt, Exec of C. D. Batt. A separate paper sheet with a plan of the property & land at a scale of 32ft to 1" is sewn into the document. (see also 236/80 - 1919) £32


233/83 Minster Lovell – 1920 – Sale of plot of land by Hector Warner to the Trustees of the Minster Lovell Church of England. The Trustees were Charles Farr (Vicar), John Cooper and Alfred Blake (Churchwardens) – all parties ‘of Minster Lovell’. Location of plot by reference to adjoining properties and Brize Norton Road. 8 page paper booklet written 4 sides, with odd pencil note to text, with full page location plan on 5th side, signed  by Hector Warner, witnessed by M. Green & J. Wakelin (clerks to Messrs Ravenor & Cuthbert, solrs, Witney). £33  


150/53 New Yatt – 1913 – Valuation prepared by District Valuer, Liverpool of 5 properties  and addressed to John Harry (New Yatt, Oxon). Details & price of these documents are on my Lancashire page – Property – Wavertree.  90/17 Oxford  – 1811 – Obligation Bond given by John Balch (North Bruham) to Rev Richard Michell (University of Oxford) re mortgage. Details & price of this document is on my Somerset page – Property –  North Brewham  


  

236/85 New Yatt - (original 1932) - Photocopy of a Deed by Ellen Elizabeth Buckingham (New Yatt) surrendering a Life Interest in a property and 2 plots of land at New Yatt in favour of Fanny Louisa (wife of John Onus Probetts, New Yatt). Refers to the Will of Charles Stevens (New Yatt), died 1910, who left a Life Interest in the properties to his wife Martha, and following her death (1907) to Ellen Elizabeth Buckingham, then absolutely to Fanny Louisa Probetts, nee Buckingham. 6 paper sheets with photocopy of typed text on 5 sides. £6


90/17 Oxford  - 1811 - Obligation Bond given by John Balch (North Bruham) to Rev Richard Michell (University of Oxford) re mortgage. Details & price of this document is on my Somerset page - Property -  North Brewham


233/93 Oxford  – 1938 – Agreement between City of Oxford and Albert Arthur Rouse (Oxford) & Dorothy Emily Jones (Botley)allowing Rouse & Jones to construct a property on land on the Summertown Farm Estate in Banbury Road to be k/a “Grosvenor” with an undertaking that a 75 year Lease would be granted provided the building was completed within 1 year. The agreement is a 12 page paper booklet typed on 10 sides, signed by Albert A. Rouse & Dorothy E. Jones. A full page location plan on waxed linen is bound at the front, and a copy of the 4 page 1939 Lease is bound at the back. The Lease is a pre-printed document with typed and manuscript insertions.  £34

OXFORDSHIRE

PROPERTY, ETC CONT.

 233/109 Radley – 1879 – Agreement by William Long (Radley) to surrender tenancy of farm & lands at Radley, called ‘Walshes & Minchins Farm’ held from Sir George Bowyer M.P. in favour of John Brown (Sutton Wick). Includes details of payment to be made for Goodwill, and agreement to purchase Dead Stock, Acts of Husbandry, etc at valuation to be agreed by named independent Valuers. Large sheet of watermarked paper folded in 2 & written on 2¼ sides. Signed by William Long & John Brown, witnessed by Richard Badcock  (Abingdon). NOTE - the signature of Long is partially smudged, but he has signed a second time, over a penny lilac stamp, acknowledging receipt of a payment.  £26 


236/15 Shipton under Wychwood - 1849 - Extract dated 1880 from the Inclosure Award of the Milton Common Field, Shipton under Wychwood detailing the Award to James Haughton Langston. It appears to relate mainly to property he purchased from other people viz: Jane Burson, William Edden, John Harris, Joseph Ireland, John Miles, William Miles, James Rawlings, Edmund Smith, Robert Wilkes & John Yeatman. Gives the number on the map, the extent of the allotment, areas of Common Field Land in respect of which the allotment was made & Rent Charge Allotment for the Labouring Poor. 4 sheets watermarked paper written 2+ sides, signedby Sam Tomkins. Small tear to top edge of 1st sheet, not affecting text, cover sheet has several small holes in centre fold, the other 3 have a small tear in centre fold not affecting text.  £15


 233/80 Shipton under Wychwood – 1911 – Sale of piece of land at Shipton under Wychwood by Reuben Timms (Shipton under Wychwood) to Albert Watkins Timms (Fulbrook). Land was part of a larger piece acquired by Ernest John Rawlings in 1890 – gives location by reference to adjoining roads and landowners. Large  parchment sheet folded in 2 written 1½ sides, signed/sealed  by Reuben Timms, witnessed by T.S. Brown (solr Burford).  £28


233/84 Shipton under Wychwood – 1922 – Sale of parcel of pasture  land at Shipton under Wychwood by Ernest Harold Dee & Miss Ellen Louisa Dee  to William Edwin Coombes and his wife Dorothy Mildred Coombes (all of Shipton under Wychwood). Refers to the acquisition of the land by the Dee’s from Henry Barter in 1900. Large sheet of thick paper folded in 2 written 2 sides, signed  by  E. Harold Dee & Miss Ellen L. Dee, W. E. Coombes and Dorothy M. Coombes, with added memos re subsequent disposals of land by the Coombes to Emily Muriel Groves (w/o Samuel Edwin Groves of Shipton under Wychwood) in 1924 & 1929.  £32


233/86 Shipton under Wychwood – 1926 – Sale of parcel of land at Shipton under Wychwood (occupied by William Rainbow) by the Executors of Sarah Sophia Young Franklin (Blockley, Worcs.) to Albert Watkins Timms (Swinbrook). Large sheet folded in 2 and written on 1½ sides, with a detailed location plan on the 3rd side. Signed by the Executors (Norman Spencer Franklin of Tingewick, Bucks and William Cyril Franklin of Palmers Green, London) witnessed by Frank Wakefield Summers? (Tingewick) and Vera Potter (Palmers Green). A note on the reverse records the sale in 1927 of a strip of the land by Timms to Albert Edward Faulkner (Shipton under Wychwood).  £26


130/132 Stoke Row, Ipsden – 1864 – Abstract of Title of John Simonds (Sindlesham, Sonning) to two cottages and a piece of meadow at Stoke Row. Refers to the purchase in 1851 from James Withers (Reading) by Charles Simonds (Newlands, Hurst, Berks. died 1859), Charles Simonds the younger (Reading, Berks. died 1857) & John Simonds – Bankers & Co Partners. Some years previously – no dates given – the properties had been purchased by William Giles, father of Thomas Giles from William Ward. 3 large sheets of paper written 2 sides.  £14


235/4 Swyncombe – 1753 – Bargain and Sale by John Cotterell (Cookley, Swincomb) to his son Thomas Cotterell – of the stock and crops on Carpenters Farm, Swincomb. The agreement was made in anticipation of the intended Marriage between Thomas and Elizabeth Hollis, daughter of Richard Hollis (Assendon, Pirton). Details number of horses, livestock, farm implements, 2 Barley Mows, 2 Reaks (ricks?) and acreage of growing wheat, pease and oats. Large sheet of watermarked paper with tiny holes in some folds, Impressed Duty Stamps. Signed & sealed by John Cotrell, witnessed by Lovelace Florey and Armanuriah House. £70


235/19 Swyncombe – 1785 – Lease for a year (the first part of a Lease & Release for the conveyance of property) of Messuages, etc and Land in Russells Water and Cookley, Swincombe by Henry Newell (Lowbrooks Farm, Bray, Berks.) to Thomas Cottrell (Cookley, Oxon).  Detailed description of lands includes acreages & names of closes and some adjoining lands & occupiers named. The lands were formerly part of  Henry’s father Henry Newell’s estate. Former occupiers of parts of the land included John Asting, Eustace Coles, Joseph Cox, Benjamin Crook, Thomas Grey, Thomas Holland, John Hussey, William Hussey, Joseph Munday, John Norcott & Robert Norcott. Very large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms; a number of pencil amendments / underling to text – probably in connection with the preparation of a later document. Signed & sealed by Henry Newell, witnessed on reverse Thos. Cooper (Henley on Thames) and Roynon Jones Junr. £68


235/20 Swyncombe – 1807 – Lease for a year (the first part of a Lease & Release for the conveyance of property – see also 235/21) of Messuage, etc and Land in  Swincombe by John Hussey the Younger (Pinckneys Green, Berks.) to Thomas Cottrell the Younger (Swincombe). John Hussey was the grandson and heir of Thomas Hussey and his wife formerly Grace Pearman (Britwell Salome). The lands occupied by Thomas Lovegrove as tenant.  Details of location of land by adjoining wood and common. Large parchment sheet with some dusting to reverse, a hole in one fold with loss of parts of some words of text, and at foot of document – probably as a result of damp. Signed & sealed by John Hussey, witnessed on reverse Thos. Cooper (Henley) and Henry South (Clerk to Mr Cooper. £42


235/21Swyncombe – 1807 – Release  (the second part of a Lease & Release for the conveyance of property – see also 235/20) of Messuage, etc and Land in  Swincombe by John Hussey the Younger (Pinckneys Green, Berks.) & Elizabeth his wife to Thomas Cottrell the Younger (Swincombe). John Cooper (Henley upon Thames) was party to the agreement as Cottrell’s Trustee.  John Hussey was the grandson and heir of Thomas Hussey and his wife formerly Grace Pearman (Britwell Salome). The lands previously occupied by Thomas Hussey, now by Thomas Lovegrove.   Details of location of land by reference to adjoining Piddle Pitts wood and  common. 2 large parchment sheets with decorative 1st 2 words, some dusting to reverse. Signed & sealed John Hussey, Elizabeth Hussey and Thos. Cottrell Junr., witnessed on reverse Thos. Cooper and his clerks Henry South & Robt. Bartlett. £64


235/23 Swyncombe – 1819 – Sale of Leasehold Property at Swincombe [formerly occupied by Thomas Adnams, late by James Simmonds] by the Executors of late Charles Dewe (East Hanney, Berks.) to George Grote (Badgmore, Oxon.). Refers to original 1775 grant of Lease by Taverner Wallis (Whitchurch see below – Wills – 235/7 Wallis) to John Parker (Nettlebed) [his son Charles Parker]. The property subsequently became vested in Charles Dewe, whose Will [proved 1818] refers to properties in several places in Berkshire and Oxfordshire. Following Dewe’s death, the Leasehold was purchased at Auction by George Russell (Sonning, Oxon) but he agreed to transfer his interest to Grote before the transaction was completed.  2 large parchment sheets with decorative 1st 2 words, some dusting to reverse. Signed & sealed by James Powell Nash (Henley upon Thames – Trustee for Dewe) and the Executors of Dewe’s Estate – William Ansell (Wantage), John Holmes (West Hanney) and William Dormor (East Hanney) also ‘Mark‘ of George Russell; witnessed on reverse H. W. Brewer (Wantage) & Wm. Parrott (his clerk), Rt. Bartlett (clerk, Henley).  £64


233/18 Watlington – 1687 – Assignment of Mortgage by Mary Nash (Watlington) on Cottage & Land in Watlington [owned by Richard Gregory] to William Cowlen (Cripplegate, Middx.). Details of original Mortgage of property by Gregory to Nash in 1685 – property left to Richard by his late father Paule Gregory. The Lands adjoined the grounds of Sir George Simeon and Dorothy Chapman (widow) and were tenanted by Gregory West (the elder) & Moses West.  Sheet of parchment with decorative 1st 2 words, damp spotting throughout with odd small hole and 2 tears [approx. 6″ & 1½”] to top edge  – but text still clear and legible. ‘Mark‘ and seal of Mary Nash, signed & sealed by Richard Gregory. Witness  signatures on reverse – Tho. Lucas sen, Joseph May, Thomas Lucas jun [twice each], and James Coleman.  £95


233/19 Watlington – 1690 – Sale of Cottage in Sherborne Street & Land in Watlington by Richard Gregory to his Brother in Law Robert Haynes the elder (both Watlington). Refers to Richard’s brother John Gregory and father Paul Gregory. Details of approximate position of Lands – adjoined the grounds of Sir George Simeon and Dorothy Chapman (widow) and were tenanted by Gregory West (the elder) & Moses West, then John Field. Refers to Mortgage by Mary Nash (Watlington), subsequently assigned to William Cowlen (Cripplegate, Middx.) [see 233/18, above], then to Joseph May (St. Clements Danes, Middx.). Large parchment sheet with decorative 1st 2 words,  signed & sealed by Richard Gregory. Witness  signatures  – Tho. Lucas sen, Jo. Nash, Jo. Gregory, Thomas Lucas jun [twice each].  £165


233/22 Watlington & Britwell Salome – 1740 – Agreement  by Mary & Thomas Strange / Strainge (Aylesbury, Bucks)  [eldest son & heir of John & Mary Strainge deceased of Watlington ] to levy a Fine [confirmation of change of ownership] in favour of Mary & Job Needham (Watlington) and Daniel Cashin (Thame). The cottage to be conveyed to Needham [who was the current occupier]  was in Couching Lane, Watlington, with neighbours Richard Minchin & Thomas West.     The messuage, orchard & backside conveyed to Cashin was in Brook Street, Watlington,  with neighbours Jeremiah Priest & Stephen Wiggins.  Document includes an extensive list of the lands to be conveyed to Cashin which are situated in the common fields of Watlington, and 1 acre in Britwell Salome; field names, acreages and landmarks.  Adjoining landholders in Watlington were Simon Bartlett, Elizabeth Burneham, Elizabeth Davis, Mr Foreman, Alice Jordan, Edward King, John King, Thomas Lucas, John Nash, Elizabeth Newland, Robert Parslow, John Stacey, Richard Vear (?), William White, Stephen Wiggins, Alice Johnson, John Yardley. Adjoining landholders in Britwell Salome were Edward King & James Stopes.   Refers to Thomas Strange’s brother William Strainge with whom he exchanged lands in Nettlebed. Large parchment sheet with decorative 1st 2 words,  signed & sealed by Thomas Strange,  Job Needham,  Mary Needham & Danl. Cashin. Witness  signatures on reverse – John Sibley & Richard Wheeler.   Together with the Fine referred to in the Indenture, written on a small strip of parchment.   £98


233/23 Watlington  – 1763 – Agreement for sale of property in Couching Lane, Watlington by Joseph Needham (St. James, Middx.) son & heir of Job &  Mary Needham (Watlington) to John King  (Watlington).  Refers to Mortgage of 1749 between  Job &  Mary Needham and Greenaway Jacques (Wallingford, Berks) which King has agreed to discharge, adjoining householders Joseph Hore & Nicholas White. Large parchment sheet,  signed & sealed by  Joseph Needham,  Mary Needham & John King. Witness  signatures on reverse – John Johnson, John Allnatt & Tho. Hine.   Together with an Obligation Bond between Joseph Needham & John King. [A guarantee that King will be allowed peaceful possession of the property and that it will not be subject to a dower Claim by Mary wife of Joseph Needham.] Sheet of paper folded in 2, written 1½ sides with ink & impressed Duty stamps, signed by Joseph Needham, witnessed by John Johnson & John Allnatt. £100


233/30 Wheatley – 1818 – Lease for a year (being first part of Lease / Release for the conveyance of  property) of a Messuage, Garden & Workshop, etc. in Wheatley by the Assignees in Bankruptcy of Samuel Palmer (Bourton on the Water, Glos.) to Samuel Leaver (Wheatley) the current occupier. The Assignees in Bankruptcy were James Ashwin & John Beale (both of Bourton on the Water) and Joseph Cripps the younger (Stratton, Glos.). Samuel Palmer’s wife was Elizabeth. Parchment sheet with slight fading of text in a few small areas. Signed / sealed by Jas. Ashwin, John Beale, Joseph Cripps jnr, Samuel Palmer &  Elizabeth Palmer. Signed on reverse by a number of Witnesses including Jacob Roberts (Rose St. Edinburgh) & W. Palmer (Edinburgh) to Samuel Palmer’s signature, Thos. Palmer (Bourton on the Water), Robert Bliss (Chipg. Norton) to Elizabeth Palmer’s signature, also W. Kendall  (Bourton on the Water), S. Betteridge (clk. to M/s Wilkins & Kendall), Rich. Roberts (Cirencester).   £46


233/4 Woodgreen, Witney – 1904 – Enfranchisement of Copyhold House & Land at Woodgreen by Charles Richard John Duke of Marlborough & his Trustees to Arthur Beaufort Brown (Edinburgh). Details of land & former & current occupiers – John Brown, Richard Thursfield, Charles Collier, Henry Garnett.  Large sheet parchment folded in 2 – written on 2 sides – signed / sealed by Marlborough and his Trustees Macleworth Bulkley Praed (Strand, Middx) & Ivor Churchill Guest (London). £32

OXFORDSHIRE

WILLS, ETC

171/218 Alley, Elizabeth – Islip – 1886 Probated copy of short Will – sister  Zilpah (w/o George Edward Chapman). Witnesses to original Will – Thos J Alley & Alfred Geo Alley (both Islip). Parchment,  cert of Probate & wafer seal attached.     £25


130/131Alley, John – Islip – died 1857
Probated copy of short Will – wife Mary Alley, daughters Emma Elizabeth,  Zilpah Mary, cousin Edmund Alley (Woodeaton). Parchment, certificate of  Probate and wafer seal attached – some damage to the top of the seal.   £25


171/217 Alley, John – Islip – died 1857 Letters of Administration with copy of short Will attached – wife Mary, daughters Emma Elizabeth,  Zilpah Mary, cousin Edmund Alley (Woodeaton). Parchment,  wafer seal attached – Probate originally granted to Mary & Edmund as exors, Administration granted to Zilpah in 1884 following their death.   £25


250/26 Atkins, Thomas – 1893 – Agreement and Receipt for Payment Received, given by Thomas Atkins to Mr. Porter with regard to a disputed piece of ground on which a Pig Stye was standing, which had been claimed by both parties, but which Atkins now accepted belonged to Porter. Small slip of paper (approx 4″x 4½”) with Embossed Duty Stamp, signed by Thomas Atkins, witnessed by Thomas W. Mallam, Solicitor, Oxford.   £4


233/125 Biggers, Mrs M. J. – Eynsham – dated 1938 Short letter from Cyril L. Teal (Solicitor, Oxford) to Mrs M. J. Biggers – returning a cheque to her for amendment, as it had been made out incorrectly. Small paper sheet with typed letter signed by Cyril L. Teal .  £3


211/81 Briggs, Frederick – Colwyn Bay & St John’s College, Oxford – dated 1905 Original Will – mother not named, uncle Frederick Duckworth Briggs. Sheet watermarked paper folded in 2, written 1 side, signed Fred Briggs, witnessed by W J Holdsworth (St John’s College) & WL Arrowsmith (Darlington).  £18


171/216 Brown, Charles – Piddington – 1884 Probated copy of Will – wife Elizabeth Mary, brothers William Brown (Quainton, Bucks) [his children Mary E, Louisa, Emma A, Sarah M T, Matilda A, William Beck, John & Edmund Brown], Thomas Brown (Piddington)  [his children Mary M, Elizabeth Beck, Charlotte, John, Thomas Tredwell, Arthur H, Charles & Albert Brown], John Beck Brown (Oxford)  [his children Charles J, Annie Beck Drinkwater Brown].  Details of property & lands in Piddington, some current occupiers / previous owners names – James Busby,  Thomas Horwood,  Kitty Barrett, John Gibbons. Trust for purchase of coals for poor of Piddington.  2 large sheets parchment, cert of Probate & wafer seal attached, 4 company stamps on reverse.  £30


233/53 Brown, Mary – Wood Green, Hailey – died 1876 Copy of Probated Will and Codicil – brothers Henry Brown (Blacklands Park, Wilts.) John Brown, James Brown, George Brown & Frederick Brown. Servant – Elizabeth Wheeler. Large sheet of paper folded in 2 & written on 3 sides. £13


172/13 Brown, William Wreford - Worton - 1868 - Sale of half share interest in 5 Plots of Land at Woolcott Park,  by the Trustees - Elizabeth Harriet Matilda Brown (widow, Clifton), William Wreford Brown (late Bristol, then Worton) & Michael Castle (Bristol) - of the Will of Samuel Brown dec'd (Bristol) signed & sealedby W. Wreford Brown. Full details on Gloucestershire page - Property - Westbury upon Trym - 1868 


211/52 Buckland, Michael – Watlington – 1805 Probated copy of Will & Codicil – sister Jane (w/o Joseph Chapman of Watlington, their son William Chapman), kinswoman Mary Chapman, other beneficiaries Elizabeth Trinder & John Gomm.  Details various properties / lands in Watlington – occupiers (including Blacksmith) Richard Godfrey, James Green, Thomas Sirman, Richard Baker, John Gomm, Edward Lowe, Jane White.  Parchment, cert of Probate & wafer seal attached. Ri. Buckland was a witness to original Will.  £33


233/105 Buckle, Maud Mary – Caversfield – 1944 Special Licence issued by Archdeaconry Court of Oxford for Marriage of Charles Victor Hathaway (Chesterton) and Maud Mary Buckle to be held in the Parish Church of Chesterton, without Banns. Pre-printed document with manuscript details and Archdeaconry Court wafer seal, signed by the Registrar.  £18


236/1 Clack, Elizabeth - Ducklington - Copymade 1762 of Will dated 1741 of Elizabeth Clack, widow, names 4 daughters Ann, Hester, Mary & Elizabeth and Executors as daughter Ann and son in law John Johnson but he died before the Will was proved and Ann renounced Executorship. Elizabeth's death was treated as Intestate and Letters of Administration were granted in 1762 to John Wain /Waine, husband of daughter, Hester. Assets included the cottage where Elizabeth lived. The Will copy is on a parchment sheet, the text is partially underlined and has note in margin "Mrs Waine". The Letters of Administration on watermarked paper, a short split in fold, are part printed, with manuscript insertions and attached to the Will with a seal tag - but the seal is missing.  £52


211/51 Clarke otherwise k/a Cottrell, Jane Gammon Humphrey – Northstoke – died 1891 Probated copy of short Will – nephew Robert Lewis Clarke (Northstoke). Parchment sheet with cert of Probate & wafer seal attached. £19

  

236/18 Collier, Edward - Mapledurham - 1856 - Later Copy of Probated Will  of Edward Collier, Exors: wife Sarah & brothers William Collier & Samuel Collier, refers to children but doesn't name them. Farm Business at Rose Farm. Witnesses to original Will were William Lindsey Collier (Reading) & Hannah Lindsey Collier (Witney). 8 page paper (watermarked 1878) booklet, written 5 sides, with Duty stamps, small splits in centre fold, thread sewing pages together is loose, edges of pages damaged, with small splits.  £18


250/24 Connolly – Carterton – 1939 – Certificate for £150 7% Cumulative Preference Stock in Turner & Newall Ltd – Manufacturers of Asbestos, Magnesia, & Allied Products – Spotland, Rochdale, Lancs. issued to the Misses Mary Josephine Connolly and Katherine Mary Connolly, The Lodge, Carterton, Oxon. Pre-printed decorative share certificate [approx 12″ x  9½”] with typed details. Signed by a Director & the Secretary of Turner & Newall Ltd, with the company’s Embossed Seal.  £10

  

236/26 Cottrell, Jonathan - Kencott - 1885- Probated copy of Will  of Jonathan Cottrell, wife Mary Ann Cottrell, nephew George Cottrell (Shilton). Refers to House, Cottage & Meadow, Kencott & a 4 Houses & Gardens, Black Bourton. Exors: Julia Farmer (w/o Nev. Farmer) and Caleb Farmer (Filkins). The copy Will is on a parchment sheet, to which is attached the Probate - a smaller pre-printed parchment sheet with manuscript insertions - signed by Thomas M Davenport, & a wafer seal.  £24 


236/23 Druce, Samuel - Eynsham - died 1874- Attested copy, made 1892, of Probated Will of Samuel Druce - wife Mary Druce, mentions but doesn't name children, nephew Samuel Benjamin Large Druce. 8 page watermarked paper booklet, written 3+ sides, impressed & ink stamps, signed by Thomas M. Davenport, District Registrar, Oxford. £14

  

236/66 Druce - Eynsham -  1892 - Mortgage of Interest in Residuary Estate by Noble Hall Druce (Eynsham), and its subsequent assignment. Refers to the Will of Samuel Druce, died 1874 - widow Mary Druce, and 4 children, including Noble Hall who Mortgaged his Interest to George Richard Castle(Bicester). Samuel's nephew was Samuel Benjamin Large Druce, a Trustee. This document includes the 1895 transfer of the Mortgage by Florence Mary Merry (the wife of Theodore Arthur Merry of Yorksh.) to Thomas Cooper (Oxford). [George Richard Castle died 1894, his widow married Merry 1895.] Large paper sheet, watermarked 1891, folded in 2 and written on 4 sides. The 1892 Mortgage signed & sealed by Noble Hall Druce and the assignment by Florence Mary Merry, witnessed by Elizabeth Mutimer (Stowmarket). £39


236/75 Druce - Eynsham - 1911 - Assignment of a share in the real and personal Estate of Samuel Druce, (Eynsham) died 1874 by William Grace(Headington) to Marion Clarissa (w/o Ernest Alfred Blake, Hailey) and Amy Shillingford (w/o Herbert Blake, Chipping Norton). In 1892, Noble Hall Druce (Eynsham) mortgaged his share in the Real and Personal Estate of Samuel Druce, dec'd to George Richard Castle (Bicester). Castle died 1894, his widow Florence Marymarried Theodore Arthur Merry in 1895 assigned the Mortgage to Thomas Cooper & William Grace. Thomas Cooper died 1909 and Grace assigned the share in the Estate of Samuel Druce to Marion Blake and Amy Blake. 6 page parchment booklet written on 5 sides, signed & sealed by William Grace, witnessed by A.H. Franklin (Solicitor, Oxford). £38

  

213/62 Dunscombe - Aston - (1808) - Near contemporary Attested 1821 copy of Sale & Feoffment of Lands and Assignment of Term of Years to attend the inheritance of Trust lands in Yeovil, Som. by Rev. Thomas Dunscombe and Mary his wife (late of Aston, then Broughton, Hants.) and the Trustees William Steele Wakeford (Andover) & Joseph Tomkins (Oakley, Berks.) to William Willmonton (Barwick, Som.). Refers to 1755 Agreement by which the Lands were acquired by George Bullock, his Will - by which he left his Real Estate to Mary Steele and after her death to his niece Mary Dunscombe (nee Steele). Full details on Somerset page - Property - Yeovil


97/43 Durham, Thomas – Chastleton – 1708 / 9 Probated copy of Will – wife Sarah,  sons Thomas & Robert Durham, daughter Mary. Held property & lands. Parchment, cert of Probate missing, but damaged wafer seal attached.  £42

  

236/61 Gibbons, Jane - Eynsham  - 1879 - Statutory Declaration by Jane Gibbons, widow. Includes 1832 Marriage to James Gibbons, names and year of birth of children:- George Thomas, Frederick, Harry, Richard, Sarah Jane (w/o Thomas Smallhorn, Eynsham), John, Ann Ruth, Jane, Edward James, Robert, Elizaand 3 unnamed children who died in infancy. Refers to deaths of husband, James and children, Frederick, Harry, Eliza & Richard. Watermarked paper sheet, folded in 2 and written on 2 sides, signed by Jane Gibbons & Frederick Gregson, Commissioner of Oaths. [see also Property section above - Eynsham, 236/60 - 1879 & 236/62 - 1916] £38


250/29 Harris – Caversfield – 1855 – Small paper receipt for Land Tax issued to Mr. Harris for the Tax year 1854 / 55.  Pre-printed, with manuscript details, signed by Robert Lepper, Collector.  £2


233/105 Hathaway, Charles Victor – Chesterton – 1944 Special Licence issued by Archdeaconry Court of Oxford for Marriage of Charles Victor Hathaway  and Maud Mary Buckle (Caversfield)  to be held in the Parish Church of Chesterton, without Banns. Pre-printed document with manuscript details and Archdeaconry Court wafer seal, signed by the Registrar.  £18


236/77 Homan, William - Fritwell - died 1887 - Death Certificate of William - the death notified by his son Ernest Homan (Fritwell). Pre printed certificate with manuscript details, completed and signed by the Registrar George James Dew in 1888. £12


54/10 Griffin, Ethel Simpkin - 1906 - Family Arrangement relating to the Real Estate of John Simpkin (Aylestone, Leics.) who died Intestate in 1906, between his nephews and nieces who were his next of kin including Ethel Simpkin Griffin (w/o William Ledbrooke Griffin of Culworth, nr Banbury, Oxon. ),  signed by her. Full details on Leicestershire page - Wills - Simpkin, John 


250/30 Jones – Caversfield – 1873 – 1876 – 3 Small paper receipts for Land Tax issued to Mr. Jones for the Tax years 1872 / 73, 1874 / 75 and 1875 / 76.  Pre-printed, with manuscript details, one signed by R. Lepper, Collector, the other 2 signed by W. D. Lepper, Collector  £3


233/127 Joy, J. S. – dated 1847 Receipt given by Robt. E Pownall (Doctors Commons) for payment  received from J. S. Joy on behalf of the Executors of the Will of William Joy. Slip of paper with embossed Duty Stamp, signed by Robt. E Pownall(?)  £3


233/128 Joy, William deceased – dated 1847 2 receipts given by John Thorp to the  Executors of  William Joy for Mourning Goods and Funeral Expenses. 2 slips of paper with embossed Duty Stamp, each signed by John Thorp, each with some dusting and 2 small holes where put on spike.  £6


233/129 Joy, Thomas – dated 1847 2 receipts given by Thos. Tomkins a) to Mrs Joy for ‘painting’ and b) to Thomas Joy. 2 slips of paper with embossed Duty Stamp, each signed by Thos. Tomkins, each with some dusting and  small holes where put on spike.  £6


233/126 Joy, Thomas – dated 1848 Receipt given by G. A. Rowell to Thomas Joy in respect of payment received for papering a house in Park Street. Slip of paper with embossed Duty Stamp, signed by G. A. Rowell. £3


233/130 Joy, T. – dated 1847 to 1857 Bundle of 9 receipts given by Richard Mallam (Hook Norton) to T. Joy for board etc. of J. Colbourne. Each small slip of paper with embossed Duty Stamp, each signed by Richard Mallam, with small holes where put on spike.  £18


233/132 Joy, S. – dated 1857 4 receipts given by S. Joy (Bayswater) in respect of payments received from T.Mallam.  Each small slip of paper with embossed Duty Stamp, each signed by S. Joy.  £10


233/120  Langford, Thomas  (died 1877) see New Yatt – 1898 above – Property section


250/25 Lawrence, Wm. – Chipping Norton – 1893 – Small handwritten invoice / receipt from G. F. Mace, Auctioneer to Wm. Lawrence, Billposter, etc. for posting Bills in connection with the Sale of Furniture at Ascott near Whichford, the property of Wm. Timms. Signed in pencil by Wm. Laurence as Paid, with small hole in centre where it has been stuck on a spike.  £3


233/131 Mallam, Richard and T. – dated 1850 2 receipts given by Richard Mallam (Hook Norton) to T. Mallam in respect of payments received on behalf of J. Colbourne. Two small slips of paper, each with embossed Duty Stamp, each signed by Richard Mallam.  £6


233/133 Mallam, Thomas andSarah – dated 1882 Promissory note given by Thos Mallam to his sister Sarah Mallam the repayment of which was charged against his Life Policy. Slip of paper with embossed Duty Stamp, signed by Thos Mallam the signature crossed through on repayment. The reverse of the note with an acknowledgement of repayment signed in 1895 by Sarah Mallam. Some small tears in folds. £8

  

166/4 Michell, Richard - University of Oxford - 1808 - Lease for a year (1st part of Lease / Release for transfer of property possibly in connection with a Mortgage, or a Sale of  House and Land in North Bruham) to Rev. Richard Michell (University of Oxford). Full details on Somerset Page - Property -  166/4 North Bruham - 1808 


250/31 Paxton, Jonas – Caversfield – 1872 – 1876 – 4 Small paper receipts for Land Tax issued to  Jonas Paxton for the Tax years 1872 / 73, 1873 / 74, 1874 / 75 and 1875 / 76.  Pre-printed, with manuscript details, one signed by R. Lepper, Collector, the other 3 signed by W. D. Lepper, Collector  £3


250/28 Paxton, Son and Castle – Aynho – 1876 – Small paper receipt for Schedules A and B Income Tax issued to Messrs Paxton, Son and Castle for the Tax year 1875 / 76.  Pre-printed, with manuscript details, signed by J. Muckingham? / Buckingham?, Collector.  £2


233/124 Paxton, Jonas – 1880 / 1881 Short letter from H. Edmunds of London & North Western Railway, Euston, to Jonas Paxton, to wish him a Happy New Year. Small sheet paper folded in 2 and signed H. Edmunds. £4


233/116 Price, James Scarlett  –  dated 1870 Attested copy made in 1887 of an assignment of Mortgage of £500 by James Fallon and James Scarlett Price (possibly of Burford) to The Rev. William Elrington (Heywood Rectory, Staffs) and Captain Henry Price, Royal Navy. The copy states that the Assignment was endorsed on the original Mortgage of 1866, the Mortgage being secured on messuages and lands – which are not identified. Sheet of watermarked paper folded in 2 and written on 3 sides, signed by Walter Geo. Burton & Geo. Arthur Bayliss (Solicitor’s clerks, Burford)  £15


233/117 Price, Captain Henry  –  dated 1884 Attested copy made in 1887 of Reconveyance of property on redemption of Mortgage by John Hill. Mortgagees  – The Rev. William Elrington (Heywood Rectory, Staffs) and Captain Henry Price, (Knutsford, Cheshire). The copy states that the Reconveyance was endorsed on the original Mortgage of 1866, the Mortgage being assigned to them in 1870. Sheet of watermarked paper folded in 2 and written on 2 sides, signed by Walter Geo. Burton & Geo. Arthur Bayliss (Solicitor’s clerks, Burford)  £13


233/47 Richards, Mary – Wood Green, Hailey –  dated 1866 Disclaimer of Executorship by Charles West (Pangbourne, Berks.) in respect of the Will of Mary Richards (Wood Green, Hailey). He was one of 3 people appointed, but had never acted. It refers to the Will and death of Mary, property in Wood Green left to her sister Anna Maria Salmon (for life), then to her children as tenants in common. Large sheet watermarked paper folded in 2 and written 1½ sides with ink & impressed duty stamps – signed by Charles West & witnessed by James S. Price (solr Burford). [see above – Property – 233/48 & 49 Hailey, Wood Green – 1866]  £19


233/82  Richards, Mary – Wood Green, Hailey –  dated 1866 Attested copy of Will – sister Anna Maria and late brother Thomas mentions his 3 daughters, refers to  property in Wood Green, Hailey and investment in Bank Annuities. Probate granted January 1847  but this copy of Will prepared May 1866. 5 large sheets watermarked paper written 3½ sides, signed by Tho. J Hull & John Sibley (clerks to Maclaran, Serle St. London).  [see above – Property – 233/48 & 49 Hailey, Wood Green – 1866]  £18


233/126 Rowell, G. A. – Oxford  – dated 1848 Receipt given by G. A. Rowell to Thomas Joy in respect of payment received for papering a house in Park Street. Slip of paper with embossed Duty Stamp, signed by G. A. Rowell. £3


211/50 Shaw, John – Piddington – 1800 Probated copy of Will & Codicil – wife Sarah, daughter Martha, uncles James & William Shaw, brother in law Luke Fairbrother. Legacy, maintenance & money for apprenticeship to be paid for benefit of Richard natural son of Elizabeth Stopp / Elizabeth Bates. Refers to lands & cottages occupied by John Dumbleton & Charles Simond, in Piddington, & by Edward Brookes in Ludgershall, Bucks.  Large sheet parchment with cert of Probate & wafer seal attached. Pencil notes throughout (possibly in connection withlater Abstract of Title).  £42


171/214 Shaw, Elizabeth – Piddington – 1821 Probated copy of Will – sister Sarah (widow of  John Shaw), nieces Betsy (w/o Thomas S Woodman of Kilburn, Middx), Martha (w/o Edward Wallington of Piddington, children include Edwin). Richard Bates (Souldern) also  beneficiary. Cottage at Piddington occupied by John Rogers.  Parchment, wafer seal attached – some dusting to reverse.  £30


233/71 Silman, Frances – widow – Brize Norton – died 1874 Probated copy of Will – children James Silman, Fanny (w/o James Philip Harris), Rhoda Silman, Elizabeth Silman, Selina  (w/o Thomas Gardner Worley) & Mary Ann Weston. Refers to cottages she owned in Brize Norton. Executor named as George Timms, Duxford Farm, nr Hinton, Berks.  Parchment document with certificate of Probate and wafer seal attached. £25

  

236/6 Smith, Thomas - Eynsham -1775-  Probated copy, of Will made 10/3/1767 of Thomas Smith. Wife Ann, sons Charles, James, George & Richard, daughter Ann Quartermain, grandson Thomas Smith. Estate included a Messuage, where Thomas lived & Bakehouse & Close of land k/a Fuzzy Close. The Will copy on a parchment sheet, the text is partially faintly underlined, the attached Probate, part printed with Manuscript insertions, on a small parchment sheet with wafer seal.  £48


236/17 Smith, Joseph - Eynsham -died 1827 -  Probated copy, of Will  of Joseph Smith. Wife Mary, son Charles, brother Jonathan Smith. Exors:- wife and father in law RichardBowerman(died 1842, Ensham) & William Hambidge (Witney). The Probate was not taken out until 1855. Refers to Freehold property in Ensham where he lived purchased from the Trustees of his late father, Charles Smith. The copy Will is on a large parchment sheet with ornate 1st few words, the Probate signedby John M Davenport is on a smaller parchment sheet, pre-printed, with manuscript insertions, attached with the wafer seal to the front of the Will.  £40


236/24 Smith, Charles - Eynsham -1876-  Succession Duty Return by Charles Smith made following the death in 1875 of his mother, Mary Smith in respect of Messuage, Ensham inherited from his late father Joseph Smith. In addition to that property, there were 3 small Cottages erected following his death, occupied by Elizabeth Sawyer, widow Dore & Frederick Harris. Full details of the calculation of the Duty, includes both Saleable & Annual value of the properties, cost of erection of Cottages & annual outgoings. Paper sheet folded in 2 - 4 pages pre-printed, with manuscript insertions, signed by Charles Smith.  £24


58/2 Stevens, James – Clanfield and Langford, Berks – 1740 Probated copy of Will – parchment with decorative first line and attached Probate with very decorative wafer seal (detached). Refers to brother, Anthony, sister, Mary – wife of John Bowles – nephews, John and James Stevens, niece, Mary – wife of William Carter – grand nephews and nieces – Hannah, Thomas, James Robert, Ann, Mary and Richard Stevens and James and John Carter. Gives details of land holdings in Clanfield.  £62


118/87 Stevens, William – Ambrosden – 1845 Copy of Will – 4 sides of blue paper (watermarked 1855) – names nephew John Holt  (Boarstall, Bucks), housekeeper Rebecca Holt (widow). Property in Piddington,  Charlton on Otmoor.  £19


233/125 Teal, Cyril L. – Oxford – dated 1938 Short letter from Cyril L. Teal (Solicitor, Oxford) to Mrs M. J. Biggers (Eynsham) – returning a cheque to her for amendment, as it had been made out incorrectly. Small paper sheet with typed letter signed by Cyril L. Teal .  £3


250/33 Tebby, Thos. – Fritwell – 1870  – 1873 – Two small paper receipts for Land Tax & Schedule A Income Tax issued to Thos. Tebby for the years 1870 / 71 and 1872 / 73. Pre-printed, with manuscript details, one also noted “Shillingford and Co” at the top, signed by Thos. Hiorns, Collector.  £2 


233/128 Thorp, John – dated 1847 2 receipts given by John Thorp to the  Executors of  William Joy for Mourning Goods and Funeral Expenses. 2 slips of paper with embossed Duty Stamp, each signed by John Thorp, each with some dusting and 2 small holes where put on spike.  £6


233/129 Tomkins, Thomas – dated 1847 2 receipts given by Thos. Tomkins a) to Mrs Joy for ‘painting’ and b) to Thomas Joy. 2 slips of paper with embossed Duty Stamp, each signed by Thos. Tomkins, each with some dusting and  small holes where put on spike.  £6


233/28 Tooley, Henry – Bicester, Market End – 1812 Probated copy of Will – niece Ann Smith, wife of John Smith (Bicester, Market End).  Refers to Cottage, Yard, Garden and Outbuildings in Bicester, Market End. Also mentions Joseph Bowden (Bicester, Market End) to whom he left his clothes and wearing apparel. Parchment sheet with cert of Probate & wafer seal attached. £28


130/130 Tredwell, John – Bainton, Stoke Lyne – date Will originally written 1853  Copy of Probated Will – wife Mary Matilda Tredwell, late sister Ann Foster [her children William Foster (New North Road, Middx.), Richard King Foster (Wendlebury), Ann (w/o John Tanner of Wendlebury), Sarah (w/o Richard Tyrrell of Little London, Brill) and John Foster (Lower Heyford)], sister Sarah Hall [her children William Hall (Chesterton), Edward Hall, Thomas Hall & Henry Hall], other nephews & nieces Mary Matilda Bucknill, Alfred Bucknill & William Mansfield Bucknill [children of William Bucknill of Bicester], Sarah (w/o Thomas Brown of Piddington), Mary Ann  (w/o Thomas Lamborn of Fencott) and William Tredwell (Grendon, Bucks). Details of a number of properties in Bicester & Piddington – tenants include John Elstone, Charles Shirley & Frederick Henry Lindsey (Bicester) and Thomas Greaves (Piddington). 7 sheets of paper watermarked 1854, written 5½ sides. Slight dusting & some tiny holes in the folds of the cover sheet – noted 24/7/1855.   £35


130/129 Walford, Joanna – Banbury – 1841?
Copy of Will & codicils – 5 sheets of paper (watermarked 1837), written on 4 sides. Some dusting to cover sheet which is noted Will Proved 1841 – names late sister Sarah Walford, late brother John Walford [son Thomas Walford and 2 daughters not named] , nephews William Walford [ his daughters Francis, Frederica and Eliza Whippy], Rev Edward Gibbs Walford, Rev Charles Francis Wyatt, Thomas Witts Walford (Uxbridge),  Rev Thomas Wyatt,  nieces Mary Ann Scott Wyatt, Elizabeth Bradford Wyatt, Elizabeth Walford (Uxbridge),  Anne (w/o Rev Thomas W Lancaster). Servants Mary Westcar & Ann Harris. Mentions property in Banbury &  Adderbury, Oxon. [occupied by John Haley]  £30


160/7 Walford, Sarah – Banbury – 1836 Copy of Probated Will & codicil – 4 sheets of paper (watermarked 1840), written on 3 sides. Some dusting to cover sheet & tiny split in centre folds – names sister Joanna Walford, late brother John, nephews William Walford (Banbury) -[ his daughters Francis, Frederica and Eliza Whippy], Rev Edward Walford, Rev Charles Francis Wyatt, Thomas Witts Walford (Uxbridge), Thomas Walford,  Rev Thomas Wyatt,  nieces Mary Ann Scott Wyatt, Elizabeth Bradford Wyatt, Elizabeth Walford (Uxbridge),  Anne (w/o Rev Thomas W Lancaster). Property at Adderbury, Oxon.  £30


235/1Wallis, John – Nettlebed – (original dated 1705) – Later Abstract of the 1705 Settlement relating to the intended Marriage of John Wallis (only son of John) to Patience Pynsent (eldest daughter of Sir William Pynsent of Urchfont, Wilts). Details of cash sum to be settled by Sir William and lands (in Kent and Nettlebed – the latter were formerly part of the estate of John Taverner and then his daughter Mary Harris, widow) to be settled by John Wallis the elder. Also details how the Trust Funds are to be held for the benefit of John the younger, Patience, his wife and any children of the marriage. 5 sheets of paper – watermarked 1830 – written 4 sides. Cover sheet has a number of small splits in centre fold, the other sheets with a small split in centre fold, not affecting text. £40


235/2 Wallis, John – Whitchurch – 1736 – Deed of Appointment by John the younger in accordance with provisions in the Marriage Settlement (see 235/1) for  securing a sum of money for the benefit of the younger children of his marriage with Patience. Refers to 1712 Settlement by which John Wallis the elder (Soundess, Nettlebed) settled upon trust for the benefit of  John the younger and Patience, his wife  (daughter of  Sir William Pynsent of Urchfont) extensive lands in Bix and Swaincombe (Swyncombe), Oxon. Details of the lands including names of closes, acreage and state of cultivation – some adjoining landowners. The Settlement also detailed how a proportion of the Trust Funds were to be used for the benefit of any younger children of the marriage. John & Patience had one son Tavernor Wallis and 3 daughters – Mary Wallis, Patience Wallis & Elizabeth Wallis. By this Deed, John appointed £1000 to the benefit of his daughter Patience, with a further £1000 equally between Mary & Elizabeth. Large sheet of fine parchment with a number of small holes in one fold resulting in loss of some letters within the text. Slight fading in some folds, dusting to part of reverse. Signed & sealed by John Wallis, witnessed by Rich. Potenger & Tho. Blagrave.  £75


235/3 Wallis, John – Whitchurch – 1736 – Release of interest in intended wife’s portion by Edward Peach (Whitchurch) in favour of John Wallis the younger – father of his intended bride, Patience. Refers to 1712 Settlement by which John Wallis the elder settled upon trust for the benefit of  John the younger and Patience, his wife  (daughter of  Sir William Pynsent of Urchfont, mentions his sons William & Robert Pynsent) extensive lands in Bix and Swaincombe (Swyncombe), Oxon. Details of the lands including names of closes, acreage and state of cultivation – some adjoining landowners. The Settlement also detailed how a proportion of the Trust Funds were to be used for the benefit of any younger children of the marriage. Also refers to 1736 Deed Poll [see 235/2] by which John directed the amount to be held for the benefit of his daughter Patience and the agreement on her intended marriage with Edward Peach. By this Release Patience released to her father her entitlement under the Trust Fund in consideration of a cash sum he paid to her. Large sheet of thick parchment, one hole about ½” diameter also several smaller holes in fold with loss of some letters within the text. Signed & sealed by John Wallis, Patience Wallis & Edward Peach, witnessed by Rich. Potenger & Tho. Blagrave.  £80


235/5 Wallis, John – Whitchurch – 1754 – Deed of Appointment of portion of Trust Fund by John in favour of his daughter Elizabeth Wallis. Refers to 1712 Settlement by which John Wallis the elder settled upon trust for the benefit of  John the younger and Patience, his wife  (daughter of  Sir William Pynsent of Urchfont) extensive lands in Bix and Swaincombe (Swyncombe), Oxon. Details of the lands including names of closes, acreage and state of cultivation – some adjoining landowners. The Settlement also detailed how a proportion of the Trust Funds were to be used for the benefit of any younger children of the marriage. Also refers to 1736 Deed Poll [see 235/2] by which John appointed that £1000 was to be paid to his daughter Patience, with a further £1000 equally between his daughters Mary & Elizabeth. There was one son Tavernor Wallis. His daughter Mary had died unmarried, and John appointed the whole of the balance £1000 to go to Elizabeth.  Large sheet of parchment.  Signed & sealed by John Wallis, witnessed by Hen. Simeon & John Clarke.  £70


235/6 Wallis, Tavernor – Whitchurch – 1755 – Lease for a year (the first part of a Lease / Release for the transfer of property) by Tavernor to his sister Elizabeth Wallis (Whitchurch). They were both children of late  John Wallis and Patience, his wife, and grandchildren of John Wallis the elder (Nettlebed). Tavernor was the only son & heir and Elizabeth was the sole Executrix and Residuary Legatee of John the younger. Full details of the lands including names of closes, acreage and in some instances, former owners, also Quit Rents & by whom payable – to be included in the transfer. Large sheet of parchment.  Signed & sealed by Taverner Wallis, witnessed by Rich. Simeon &Jn. Fanshawe (his clerk).  £70


235/7 Wallis, Tavernor – Hampstead, Middx – 1779 – Later office copy of Will & Codicil. Refers to his natural children – John Wallis, Alexander Wallis and Mary Stephens (the wife of Thomas Stevens[see Berkshire page – Wills, etc 235/9 Stevens, Thomas – 1784] ), begotten on the body of late Mary Mercey. – Kitty Davis, begotten on the body of his servant Catherine Davis and – William Wallis  begotten on the body of Elizabeth Dean. Also mentions Mary Stevens, John Stevens and Thomas, the children of Thomas & Mary Stevens. Large sheet of paper, watermarked 1830 folded in 2 and written 3¼ sides. [see also Middx page 235/8 Davis, Catherine – 1781 and above – 235/11 Bix & Swyncombe – 1784] £30


211/4 Webb, Mary (widow) – Seer Green, Bucks (formerly Stoke Row, Oxon) – 1906 Copy of Probated Will – niece Caroline (w/o William Timson), freehold cottages at Stoke Row. Sheet watermarked paper folded in 2 & written on 2 sides.  £10


250/27 White – Arncott – 1872  & 1873 – Two small paper receipts for Land Tax & Schedule A Income Tax issued to Mr. White for the years 1871 / 72 and 1872 / 73. Pre-printed, with manuscript details, signed by J. Cross, Collector.  £2


250/36 White, Jesse – Piddington – 1871 / 72   – Small paper receipt for Land Tax & Schedule A Income Tax issued to Jesse White for the year 1871 / 72. Pre-printed, with manuscript details, signed by A. Sulston, Collector.  £2

  

236/7 Whitehorn, John - Kencot --  Attested copy (made 1805), of Will made 1797 of John Whitehorn. Wife Mary, sons William, James & Charles, daughters Elizabeth Parker, Charlotte Badcock, Ann Large & Sarah Whitehorn. Daughters' Trustee - Lawrence Woodruff (Sparsholt, Berks.). Specifically mentions 2 lots of Land in Charney, Berks. k/a "Coxes Land" & "Hewits" and 2 separate Messuages and Gardens in Witney, purchased from a) Richard Witts Hiscocks and b) James Holton. Large paper sheet, watermarked 1801, folded in 2, written 3 sides with Duty Stamps, tiny holes in centre fold not affecting text. £28 


233/55 Wiggins, Margaret – wife of Thomas Wiggins – Witney – 1884 Release of Trustee by Beneficiary,  following the distribution of a deceased’s estate. Agreement between Charlotte Franklin (Hudson County, New Jersey, USA) and Margaret Wiggins. Refers to death of Jane Burdock widow of William Burdock (Kentish Town, Middx.) [the date of death is stated as 1832, but may be incorrect as Letters of Administration were granted in 1882] Jane Burdock’s siblings were Charlotte Franklin, Margaret Wiggins and John Burdock who lived & died in India leaving sons James Burdock, John Burdock, Robert Burdock & Thomas Burdock. Details of Jane’s assets, expenditure incurred by Margaret as her administratrix, release from any future claims given by Charlotte on receipt of her share of the estate. 6 pages of paper watermarked 1883 written 3½ sides with some dusting to cover. Signed by J. Birmingham as Attorney for Charlotte Franklin.  £32


233/69 Willis, Thomas – Chadlington – 1895  Probated copy of Will – wife Jane Willis, brother James Willis, nephews & nieces William Willis, Frank Willis, Anne Willis, Alfred Willis &  Wynne Willis. Mentions Kenns Farm at Alvescot, bequest of tools and business effects to Herbert Townsend and other bequests to chapel and gospel societies. Parchment document with certificate of Probate and wafer seal attached. £24


171/215 Wilson, William – Nether Worton (previously Milk St, London) – 1821 Office Copy of Will & codicils – brothers John Wilson, Thomas (Hampstead), late Stephen Wilson (h/o Jane, their children Jane, Ann, Mary, Susanna & Fletcher Wilson), sons Rev William &  Joseph Wilson, daughters Ann (w/o Rev Daniel Wilson  (Islington) – their children Daniel & John), Selina  (w/o Rev John Davies), Charlotte  (w/o Rev Charles Wetherell  (Byfield, Northants),  Sophia ( (w/o Rev Richard Greaves  (Lutterworth, Leics. & Lower Tooting, Sy.), Eliza Wilson. 2 exors named John Wilson the elder & Thomas Wilson (both Islington). Cousins Margaret Gould (Nether Worton?), Mary Gould (Ashbourne, Dby.), nephew Ambrose Moore, niece Mary Ann Hickson.  Assets include Manors & lands in several places in Oxon, advowsons of several churches; warehouses, dwelling & counting house in Bow Lane, London.  40 sheets watermarked paper sewn together, written 72 of 80 sides. Small damp stain to last few pages.  £45


50/90 Winter, Jennet [Spinster] – Oxford – 1825  Probated copy of Will – parchment – names 2 sisters, nieces – Elizabeth Grantham, Sturton, Lincs. , and Catherine Grayson, St. Edmunds Hall, Oxford. £26

  

236/33 Witts (family) 1700 - 1809 - Group of documents prepared in 1830, written on paper watermarked 1829 & 1830, relating to the pedigree of the Witts family. Includes a copy of an affidavit by Elizabeth Witts, widow age 91 (Camberwell, Sy) relating to the pedigree of Richard Parrish Witts (formerly Witney, then Malling, Kent), son of Richard & Jane Witts (London, then Witney). Includes, signed by James Westell, extracts from the Witney Parish Records relating to the Marriage 1700 of Edward Witts (Alburn, Wilts.) to Sarah Brome (Witney), the Baptism of their children and of their son Edward's children. Includes a summary of extracts from various Parish Registers: Burial 1731 of Isaac Witts (London), Baptism 1748 of Richard Parrish Witts (London), Marriages in 1732 & 1757 in Nottingham of two Edward Witts, and in 1785 in St Giles in the Fields, Middx of Edward Witts, also Burial 1809 of Edward Witts (Camberwell, Sy). Note - There appears to be some discrepancies between Elizabeth's affidavit and the extracts from Parish Registers.  £32

OXFORDSHIRE

BOOKS

Pevsner – Buildings of England – Oxfordshire. Good condition, with dust jacket.   £13 plus postage….weight approx 0.8kg.

Copyright © 2025 Ancestordocs - All Rights Reserved.

Powered by

  • ENGLAND, COUNTY UNKNOWN
  • Bedfordshire
  • BERKSHIRE
  • BUCKINGHAMSHIRE
  • CAMBRIDGESHIRE
  • CHESHIRE
  • CORNWALL
  • CUMBERLAND
  • DERBYSHIRE
  • DEVON
  • DORSET
  • DURHAM
  • ESSEX
  • GLOUCESTERSHIRE
  • HAMPSHIRE
  • HEREFORDSHIRE
  • HERTFORDSHIRE
  • HUNTINGDONSHIRE
  • KENT
  • LANCASHIRE
  • LEICESTERSHIRE
  • LINCOLNSHIRE
  • LONDON
  • MIDDLESEX
  • NORFOLK
  • NORTHAMPTONSHIRE
  • Northumberland
  • NOTTINGHAMSHIRE
  • OXFORDSHIRE
  • RUTLAND
  • SHROPSHIRE
  • SOMERSET
  • STAFFORDSHIRE
  • SUFFOLK
  • SURREY
  • SUSSEX
  • WARWICKSHIRE
  • WESTMORLAND
  • WILTSHIRE
  • WORCESTERSHIRE
  • YORKSHIRE
  • Privacy Policy

This website uses cookies.

We use cookies to analyze website traffic and optimize your website experience. By accepting our use of cookies, your data will be aggregated with all other user data.

DeclineAccept