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

BERKSHIRE

POSTAL HISTORY

67/73/4  Reading – 1846 – 2 letters from Thos. (&/or) Josh. Barnes (Reading) to Mr. Harper (Beccles), whom he calls ‘My Dear Brother’ :- 1) June 1846 – sheet of paper folded double – written on 1 side only – address panel on 1 other side. Franks for Reading & Beccles. Refers to ‘TM’ being made bankrupt – a guarantee given by their mother & possible sale of a property.    2) July 1846 –  sheet of paper folded double – written on 3 sides – address panel on 4th side. Franks for  Beccles (indistinct) &Reading . Refers to being unable to let property now in the hands of Court of Bankruptcy, bankruptcy of Mr Knight, action by creditors & ‘Mary’ who is now in London.    £18

BERKSHIRE

PROPERTY, ETC

84/2 Aldermaston – 1737 – Lease of Farm at Odiham by Anthony Stevens of Aldermaston – for details see Hampshire page – Property – Odiham


235/19 Bray – 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, Oxon. by Henry Newell (Lowbrooks Farm, Bray ) 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 by Thos. Cooper (Henley on Thames) and Roynon Jones Junr. £68

  

236/7 Charney -  Attested copy (made 1805), of Will made 1797 of John Whitehorn (Kencot) . Daughters' Trustee - Lawrence Woodruff (Sparsholt). Specifically mentions 2 lots of Land in Charney, Berks. k/a "Coxes Land" & "Hewits" full details on Oxford page - Wills - Whitehorn

  

213/6 Crowthorne - 1894 - Mortgage of 2 semi - detached properties adjoining the Sandhurst to Bracknell Road by Charles Barker (West Kensington, London) to William Gibson (East Heath, Wokingham). The properties were occupied by Rev. F. Pollock and .....Fullbrook. Adjoining property occupiers were Joseph Lilley, William Newman & William Longhurst. Refers to existing Mortgage advanced to Henry Barker by Thomas Dew, William Cordery & Alfred Daniel Cocks, upon which they requested repayment.  Large parchment sheet folded in 2, written on 3 sides, very small area of rodent? damage to edge not affecting text, signed & sealed by Charles Barker, witnessed by Edgar Williams (Kensington). £36


55/2 Early, Sonning – 1679 – Mortgage of lands & hereditaments in Earley / Arleigh / Erleigh by Anne & William Hide to Alice Stanford, widow. Sheet of watermarked paper folded in 2, written 1 side only, a small hole where possibly pinned at some time. Signed & sealed (2 different seals) by William & Anne Hide, witnessed by V Crome, [see 55/20]  Hugh Hunt snr, Cha. Howard (his servant), John Okes & Willi. Wilmer.  £85


55/21 & 22 Sonning – 1679 – Both Plaintiff’s & Defendant’s copies of Fine or Final Agreement recorded at Westminster  between Anne & William Hide & Alice Stanford. [see Mortgage 55/2] 2 small pieces Parchment both documents written in Latin.  £65


55/20 & 23 Mayden Early – 1685 – Fine or Final Agreement recorded at Westminster for transfer of Manor by Valentine & Phillis Crome to Theophilus Camden? Huntingdon & his son John Huntington. Small piece Parchment with some ink flaking. Together with a contemporary copy of the Fine on a sheet of paper. Both documents written in Latin.  £35


55/1 Early, Sonning – 1686 – Agreement for purchase of equity in redemption of interest in lands (no place name, but see other documents relating to Early) between Valentine Crome and  William Hide & his mother Anne, [late father also named William]. The lands were already mortgaged to Crome who was to purchase the equity.  Sheet of watermarked paper folded in 2, written 1 side only. Signed & sealed  by William Hide &  V Crome witnessed by Jane Holles & George Frazell? .  £68


55/3 – 1705 Settlement made in connection with intended Marriage of William Lewis le Grand and Helena Southwell – for details & price, please see my London Page.


55/4 Early, Sonning – 1709 – Release of interest in Trust created under Act of Parliament to pay debts of Valentine Crome (Maiden Early). His parents were Valantine & Phillis Crome, and brother Lewis Crome. Gives details of Act, brief details of property [Maiden Early, Sunning & St Gyles, Reading], debts due to Gawin Birkhead dec’d taken to Court of Common Pleas [exors Peter Birkhead & Deborah Birkhead, widow] and Simon Biddulph who held a Bond, and how monies to be applied. Henry Cartwright (St Martins in the Fields, Middx) & Francis Hayes (Inner Temple, London) are party to the agreement as Trustees. Sheet of parchment with decorative first 2 words incorporating Royal Coat of Arms, signed / sealed Hen. Cartwright, witnessed on reverse by G Wodes, Tho Stone & Tho Bubb.  £92


55/5 Maiden Early, Sonning – 1709 – Release by Phillis Crome widow of Valentine Crome (their son of same name) of interest in Trust provided for her by Act of Parliament to pay debts of Valentine Crome (snr & jnr), to Francis Hayes (Inner Temple, London). Parchment signed / sealed Phillis Crome, witnessed by V A Crome, G Wodes, Tho. Bubb.  £78


55/6 Maiden Early, Sonning – 1709 – Agreement for sale of Manor & Lordship of  Maiden Early by Francis Hayes (Inner Temple, London) as Trustee for  Valentine Crome (the younger)  to William Lewis le Grand (St James, Westminster). Includes details of payments to be made by Le Grand, names / acreages of closes & coppices & a schedule of tenants  – Edward Earle, Lawrence Tovey, Richard Rider, Abraham Ayliffe, William Taplin, Thomas Burges, Richard Burges, John Sharpe, Joseph Wentworth, John Howlett, Thomas Grey – with rents payable. Paper with several small holes in folds, signed / sealed by Fra. Hayes. £90


55/7 Early, Sunning – 1734 – Document relating to the Lease of Lands by William Wollascott (Wolhampton, Berks), brother Martin, to Mary & Mathew Pitt (Reading) [their children Thomas, John, Anne, Mary, Sarah & James Pitt]. The Lease was granted to Roger Furner (Inner Temple, London) as Trustee of Pitt & this document is a declaration of this by Furner. Full details of lands including field names, acreage, occupiers & how they are to be held in Trust for the Pitt family.  Very large sheet of parchment with decorative first 2 words incorporating Royal Coat of Arms, signed / sealed Ror Furner, Mathew Pitt, Mary Pitt, witnessed on reverse by Thomas Edmond (Inner Temple), Jonathan Watmough? & Benjamin Rogers (cl to Mr Furner).  £80


55/8 Earley – 1760 – Deed of Covenant to produce Title Deeds relating to tithes & tenths sold by Elizabeth & John Powell Pryce (Montgomery) (Marriage Settlement 1751, parents Richard Manley & Elizabeth nee Davy), to Joel Watson (London). Covenant made by Richard Simeon (Reading) who held the Title Deeds as Trustee. Tenants Richard Willis, William Henry Sharpe. Large sheet parchment document signed / sealed by Richd Simeon, witnessed on reverse by P H Sherlock & Richd. Sutton (his clerks). £58


84/3 Eddington, Hungerford – 1799 – a) Certificate of Contract for redemption of Land Tax entered into by Francis Lovelock in respect of dwelling house & land occupied by Thomas Jennings – printed paper form with manuscript entries – signed by Sir Charles Marsh & Henry Deane & also by W B Simonds (Reading). Together with b) Small Land Tax Office certificate (Lincolns Inn Fields), signed by G Williams?    c) Statement signed by 2 other commissioners – ?R Cox(e) & Hen. Sawbridge.    £35


105/1 Englefield – 1730 – Lease of cottage, garden etc in Alworth by Lady Ann Powlett, widow (Englefield) to John Blake the elder (Alworth / Alford), sons John & Samuel Blake.  Details rent & herriotts, service to be provided, etc. Sheet of paper – several small splits in the folds -with ink & embossed duty stamps. ‘Mark’ of John Blake with red wax seal, witnessed by Randolph Webb & Randrew England.  £58


58/5 Faringdon – 1804 – Lease of Farm and Land in Clanfield, Oxon  by Henry Newman (Great Farringdon) 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


233/37 Great Faringdon – 1840 – Mortgage of  Shield (or Shill) Farm, Alvescot, Oxon.  by John Hill (Alvescot) to William Higgons (Great Faringdon), 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 on my Oxfordshire page] 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 Great Faringdon – 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), 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


58/8 Great Faringdon – 1858 to 1867 – 5 separate accounts of quit rent issued to William Newman in respect of land held of the Manor of Great Faringdon. Each account printed on paper with handwritten annotations, 2 were sent c/o William Ashley, London Street, Faringdon, and the 2 latest (1862 and 1867) state ‘William Newman Deceased’.   £6


233/51 Faringdon – 1874 – Sale of cottages in Rosemary Lane, Bampton, Oxon  by the Executors of the Will of David Hern (Black Bourton) to Sophia Ann Dutton (Bampton). Refers to the Will and Auction at which the cottages were purchased [see above]. The cottages in  were occupied by James Haines & Thomas Haines. Adjoining property owners William Angell Smith, Robert Taylor, James Golding, Robert Shepherd, Ann Dutton, Isaac Golding & Oliver Clinch.  Large sheet parchment with decorative 1st 2 words signed & sealed by the Executors George Frederick Holloway (Bampton) and William Belcher (previously Faringdon, Berks, then Weston Super Mare, Somerset).  £45


84/296 Hungerford Newtown – 1767 – Obligation Bond given by Thomas Noon (Newtown) to Thomas Marten (Chilkton??, Wilts). Refers to mortgage of even date between them. Large sheet watermarked paper – signed / sealed by Noon, witness signatures – Abram Tubb,  Elizabeth Wentworth. Split extending about 2/3 way across centre fold.  £34


58/7 Langford – 1782 – Obligation Bond in respect of monies advanced to William Norden (Langford) by James Stevens (Blenheim Park, Oxon). 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


84/299 Longcot – 1828 – Lease for a year (being 1st part of Lease & Release for sale of land) by John Bowles (Longcot & Shrivenham) to John Hibbard (Little Hinton, Wilts). Richard Coster (Longcot, now Little Hinton) party to agreement. Parchment – damp spotting, mainly to one fold, one edge & reverse. Signed/sealed by Coster & Bowles, witness signatures on reverse Wm Ward & W Morse Crowdy. Together with small slip of paper listing names & acreages of lands comprising Bowles estate.   £40


215/169  Newbury – relating to 1894 & 1915 – Extracts of “Repairing” Covenants from an 1894 Lease agreement relating to 31, Leman St. London between Rev. Herbert Samuel Hawkins (Beyton Rectory, Bury St Edmunds) and Henry Freiwald (Leman St), together with extract from a second agreement dated 1915, by which time the Freehold Reversion Expectant of the Lease was vested in Edward Robert Hawkins (Donnington Lodge, Newbury), and the lease vested in Isaac & Benjamin Rosenthal (Hanbury St. Spitalfields). Sheet of watermarked paper folded in 2 written 2¼ sides.  £4


224/6 New Windsor – 1843 – Deed of Covenant by John Dodd (Eton) in connection with further mortgage advanced to him by Henry Andrews (New Windsor) on security of copyhold property & land held in Upton. Witnessed on reverse by  Henry Darvill (solr, Windsor), A note of Conditional Surrender is attached to the Deed – from, & signed by Henry Andrews for full details please see my Buckinghamshire page – Property –  Upton cum Chalvey [see also 224/7 re sale of property]


224/11 New Windsor – 1861 – Mortgage of property by Henry Andrews (New Windsor, Berks) to Clement Compton Morgan (Tottenham Court Rd, Middx). Signed / sealed by  Henry Andrews, for full details please see my Buckinghamshire page – Property –  Upton cum Chalvey


224/12 New Windsor  – 1864 – Deed of Enfranchisement of Copyhold premises held by Henry Andrews  from Henry Darvill (both New Windsor, Berks) Lord of the Manor of Upton cum Chalvey. Brief description of property – Upton House & 2 closes of land, names current & former tenants.  Henry Geary (New Windsor) party to agreement as Andrews’ Trustee.  Large parchment sheet  signed / sealed by  Henry Darvill, witnessed on reverse by Henry Poulton ( solr Windsor & Steward of the Manor), stamped by H M Land Registry in 1929.  A small receipt acknowledging receipt of the fee, signed by Henry Poulton, is attached.  £46


235/20 Pinckneys Green – 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, Oxon 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, Oxon.). 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 by Thos. Cooper (Henley) and Henry South (Clerk to Mr Cooper. £42


235/21 Pinckneys Green – 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, Oxon by John Hussey the Younger (Pinckneys Green) & 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 by John Hussey, Elizabeth Hussey and Thos. Cottrell Junr., witnessed on reverse by Thos. Cooper and his clerks Henry South & Robt. Bartlett. £64

  

213/3 Priestwood Common, nr Bracknell - 1885 - Further Mortgage secured on 6 Dwelling Houses on Priestwood Common advanced by Sarah Ann Gair (Milton next Gravesend, Kent) to Thomas Algar (Milton, formerly Stoke Newington). Refers to 1879acquisition of the land from Josiah Gadd (Wokingham) and Mortgages advanced in 1880 & 1885 by Mary Mundy (Wokingham). Large parchment sheet folded in 2, written on 2 sides, signed & sealed by Thomas Algar, witnessed by W.H. Sargeant (Budge Row, EC. sol).  £36


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


162/18 Reading – 1824 – Lease for a year (the 1st part of Lease & Release for transfer of property) by John Gill (late Reading now Bath) and Thomas Gill (Reading).  For details / price of document, please see my Devon page – Property – Barnstaple


84/160  Reading – Attested copy of Deed of Covenant made by   Richard  Clarke (St John, Wapping) in 1760.  Lists 12 documents going back to 1726 Indenture of Demise by Rebecca ffossey (Stepney),  the remainder of the documents referred to, relate to transactions involving the Fossey family ,  and to John Peacock (London), his son John Peacock (Reading) & James  Peacock (Lambeth). For details see Middlesex page – Property –  St George  – 1760


233/107 Reading  - 1860 - Admission to Manor of Witney, Oxon 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 Reading   – 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

  

213/5 Sandhurst - 1888 - Mortgage of piece of Land adjoining the Blackwater to Sandhurst Road by Nimrod Elphick to William Beechy Pigg (both Sandhurst). Adjoining property owners - R. Giblett, William Henry Price & George Maddison. Large parchment sheet folded in 2 and written on 2 sides signed & sealed by Nimrod Elphick & witnessed by Hugh Jas Moorey(clerk to Wheeler & Sargeant, solrs. Wokingham).  £37 


213/7 Sandhurst - 1898 - Mortgage of Life Interest in 2 pieces of Land at Sandhurst by William Field (Sandhurst) to Herbert Smithers Summers (Kingston upon Thames, Sy.). William was entitled to Life Interest following the death in 1897 of his wife Caroline Summers Field. Details of location & sizes of plots, reference to adjoining roads & property owners / occupiers including David Cox jnr., R. Giblett, William Henry Price, Matthew Young, late Rev. Henry Parsons & George Maddison. Mentions earlier Indentures relating to conveyance of the plots. 8 large page parchment booklet written 3+ sides. Some rodent? damage to one edge, not affecting text. Pencil amendments to text, possibly in connection with preparation of a later document. Signed & sealed by William Field.  £37

  

213/13 Sandhurst  and area - c. 1920? - Copy of 1912 edition of the 6" to 1 mile O/S Map centred on Sandhurst, but covering 'The Poors Common', Crowthorne, Yateley, Yateley Common, Frogmore & Minley Wood. Several blocks of land have been coloured, either green or red and numbered - including lands in the region of: Hill Farm, Yateley Green, Rosemary Farm, West End Farm and Southlands. Various pencil notes, to include "Trustees of Late Capt. G.J.? Wrey?" Large paper sheet, much dusting with small splits in the folds and pinholes.  £6


55/12 Sonning – 1821– Counterpart of 7 year Lease by Edward Golding (Maiden Earley) to James Fuller (Loddon Bridge Farm). Includes a schedule of the farm lands – field names, acreage, cultivation, various conditions & covenants apply. A note on reverse signed by both parties states that the measurements given don’t agree with those shown in the Inclosure Award – a revised schedule is pinned to the document. 3 large parchment sheets signed / sealed by James Fuller, witnessed on reverse by J J Blandy (solr, Reading) & H Wilkins (solrs clerk).  £58


55/19 Sunninghill – 1881– Sale of house ‘Firgrove’ & grounds forming part of Silwood Park Estate by Charles Patrick Stewart (Sunninghill) to trustees Sir Edward Fitzgerald Campbell (W. Grinstead, Horsham) & Capt Frederic Augustus Campbell (Southwold, Suffolk) of 1867 Marriage Settlement of William Frederick Carleton (Major, retired of Queens Gate Terr, Middx) & Mary Louisa nee Campbell. Includes details of settlement & a small colour wash plan of house / grounds. 2 parchment sheets with pencil notations, signed / sealed by Stewart, M L & W F Carleton.  £58


84/7 Sunninghill – 1917 – Letter from William Beattie (Pluming & Drainage Specialist), Westminster, to Col. A Gleadowe Newcomen concerning dispute over bill for work by Beattie. Typed letter on headed notepaper signed by William Beattie.  £7


233/23 Wallingford – 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) 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


259/40 Wantage & Letcomb Regis – 1866 – Second Mortgage advanced by William Dowell Wasborough (Wantage) and Henry Heading (Reading) to Thomas Parr (Letcomb Regis) on the security of extensive Lands and the Tithes arising thereon – The Angel Down Farm Estate – in the parishes of Wantage & Letcomb Regis. Refers to first Mortgage, of previous day. 2 large parchment sheets with decorative 1st 2 words incorporating the Royal Coat of Arms. The second sheet includes a large plan of the Lands, on the reverse, and the document incorporates a schedule naming the individual lands, state of cultivation, acreage and number on the plan. Signed / sealed by Thos. Parr.  £68


259/42 Wantage & Letcomb Regis – 1872 – Sale of 2 plots of land belonging to Thomas Parr (Letcomb Regis) by Charles Smith (High Holborn, Middx), a Mortgagee of the lands, to Francis Fernando Bullock (Wantage). Refers to the acquisition of the lands (amongst others) by Parr in 1862, the 1863 Mortgage of the lands to John Cann and assignment of part of the Mortgage by Cann, and the repayment of the bulk of that part of the original Mortgage, with the part outstanding being assigned in 1871 to Edwin Newman (Yeovil, Somerset). As a result of various assignments, the balance of the original Mortgage was owed to John Goodden (Over Compton, Dorset). Additional Mortgages were advanced by Thomas Clutterbuck (Warkworth, Northumberland) and Charles Smith, both in 1869, Smith having Power of Sale – which he exercised by selling part of the lands to Bullock. Includes details of how the Sale proceeds were to be applied in paying off parts of the outstanding Mortgages. Previous owners of the plots of Land include Robert Butler, George Butler, Timothy Bartholomew & Thomas Goodlake. Former occupiers include Rev. William Henry Price & William Edmonds, the current occupier was William Thorneloe Pritchard – by virtue of a 14 year Lease. 3 large parchment sheets with decorative 1st 2 words, the 3rd sheet includes a Location Plan & is signed / sealed by Edwin Newman, John Goodden, Thomas Clutterbuck & Charles Smith.  £74


84/162  Windsor – 1766 – Release  for sale of Property & Lands in Odiham, Hants – by Ann Potenger (Windsor) & Elizabeth (w/o Samuel Haynes of St Mary le Bow) – surviving sisters of John Weaver dec’d (Odiham),  Witness signature on reverse – Saml Sherard.   For details see Hampshire page – Property – Odiham

  

213/12 Wokingham- 19.. - Unsigned agreement for Mortgage of property k/a "Medina Villa" in Langborough Rd, Wokingham by Sidney George Clarke(Wokingham) to Amy Matilda Hody (Bideford, Devon). Large parchment sheet folded in 2, written 1+ sides. As the Indenture was not signed or dated it's probable that the Mortgage was not completed.  £22


55/13 Wootton – 1826 – Counterpart of 14 year Lease of property k/a ‘Bonds’ by John Fisher (Islington) to Henry Couling (Wootton). Full details of messuage & lands giving acreages, adjoining roads / landholders. Also covenants & conditions re manuring, sowing, harvesting crops, etc. 3 large parchment sheets signed / sealed by ‘Henery’  Couling, witnessed on reverse by Wm Pratt. £56


55/14 Wootton – 1840 – 27 year Lease of property k/a ‘Bonds’ by David Margot (Pentonville) surviving exor of John Fisher (Islington) to Steven Couling (Wootton).  Full details of messuage & lands giving acreages, adjoining roads / landholders. Also covenants & conditions re manuring, harvesting,  crop rotation, building repairs, hedges, etc. Included on reverse of 1 sheet is the 1852 agreement for the sale of the unexpired term of Lease by Sarah Couling (Stephen’s widow) to David Margot – signed / sealed by Sarah & witnessed by Jno Cooke (solr Abingdon) & Tho Honey (solr clerk). 3 large parchment sheets signed / sealed by D Margot, witnessed on reverse by H S English (solr Old Jewery), G F Ballenden (his clerk) & A Bovet (City Road, Duncan Terr). £68

55/15  Wootton – 1840 – Counterpart of 27 year Lease [see 55/14] of property k/a ‘Bonds’ by David Margot (Pentonville) surviving exor of John Fisher (Islington) to Steven Couling (Wootton).  Full details of messuage & lands giving acreages, adjoining roads / landholders. Also covenants & conditions re manuring, harvesting,  crop rotation, building repairs, hedges, etc.  3 large parchment sheets signed / sealed by Stephen Couling, £58


55/16  Wootton – 1844 – Mortgage of interest in Farm & lands by David Gamaliel Margot, Trustee of John Fisher (Fetter Lane, London) & beneficiaries Louisa Martha & Marianne Frances Margot to Henry Scale English (Old Jewry). Refers to Fisher’s Will ( his wife Martha & daughters Martha & Elizabeth Frances, wife of D G Margot and their children Louisa M, Marianne F, Catherine, John A & Elizabeth Margot) gives dates of death / marriage.  Lands inherited by John from his cousin James Fisher (his father James had inherited from Elizabeth Hawkins). 2 large parchment sheets  signed / sealed by D G, L M, & M F  Margot, witnessed on reverse by John Symons (Old Jewery), Fras Walker (his clerk), Jno Hudson (clerk to English). An acknowledgement of repayment is signed by H S English.  £59


55/17  Wootton / Wantage / Radley – 1850 – Transfer of interest in lands by Catherine Ann (parents Elizabeth F & David G Margot) – w/o William Castley (St Lukes, Middx) to trustees Charles Maley (Liverpool Rd) & John Augustus Margot (Clerkenwell – brother), sisters Louisa M, Marianne F & Elizabeth, grandfather John Fisher. Gives some dates death / marriage & brief details of lands.  2 large parchment sheets with pencil notations  signed / sealed by Catherine A & William Castley, John A Margot & Charles Maley, witnessed on reverse by B Blundell (solr, Temple) & H Ebsworth ( Temple). £56


55/18  Wootton – 1852 – Sale of interest in lands by beneficiaries / grandchildren of John Fisher (Fetter Lane, London) – Louisa Martha (w/o Ulysse Constante Perrier of Northampton Sq), Catherine Ann (w/o William Castley of St Lukes, Middx), John Augustus Margot (Arlington St) & Elizabeth Jane Margot to John Box (Abingdon). David Gamaliel Margot party to agreement as Trustee.  Refers to Fisher’s Will ( his wife Martha & daughters Martha & Elizabeth Frances, wife of D G Margot and their children Louisa M, Marianne F, Catherine, John A & Elizabeth Margot) gives some dates of death. Details of mortgages advanced by Gabriel Davis (Abingdon). 5 large parchment sheets including a ½ page plan of the lands with outline colour wash, showing buildings & adjoining landowners, cross referenced to a terrier on the next sheet, signed / sealed by Gabriel Davis, D G, E J  & J A  Margot, L M & U C Perrier, C Maley, C A Castley. The reverse of the document includes further signatures re receipts by the beneficiaries, together with memos relating to the sale of part of the lands (in 1893 & 1900) to Arthur John Evans (Keeper of the Ashmolean Museum) by Eliza Mary Little & Edith Box & others.  £78


BERKSHIRE

WILLS, ETC

97/5 Baker, Thomas – Lambourne – 1762 Probated copy of Will – nephew Edward Basden (whose nephews & nieces were Edward, Thomas, John, Mary & Frances Hopgood, and Ann (w/o Thomas Matthews).  Thomas Baker was butler to Charles Garrard (Lambourne), he names other servants to whom he leaves bequests, including Mary Clement, Mrs Butler & her daughter Elizabeth Bint, Brian Alder, Henry Thatcher, Charles George, Jenny Wise & Mary Miles. Other benificary Catherine (d/o Thomas Blagrove of Watchfield). Property in Hungerford Newtown. Parchment – certificate of Probate (with small split in 1 fold) & wafer seal attached.  £45


211/1 Beaver, John – Wokingham – 1804 Probated copy of Will – wife not named, sons John & Thomas Beaver, daughter Sarah (w/o John Hambleton). Large parchment sheet, certificate of Probate attached, (wafer seal missing).  £35

  

213/2 Beaver, Richard - The Market Place, Wokingham - 1844 - Original Will, dated November 1844. Richard left all his real and personal estate to John Bowyer(Frog Hall Green, nr Wokingham). Watermarked paper sheet, folded in 2, written 1 side. Signedby R. Beaver, witnessed by William Parker and J... Cooke. £28


171/2 Boulton, Christopher – Faringdon – 1832 Attested copy of Letters of Administration, made in 1842 on a sheet of paper watermarked 1841, with ink & embossed stamps. Names 3 children – Christiana,  Sophia,  Maria Boulton.  Signed by R R Smyth & Alfred Hands (Solicitors clerks, Faringdon).   £7


98/70 Bunyon, Mary [& son] – New Windsor – 1764. Included in Will of brother, for details see Middlesex page – Wade, William.


97/3 Collett, Thomas – Idstone, Ashbury – 1704 / 7 Probated copy of Will – wife Alice, daughter Mary. (A witness to original Will was Stephen Collett). Parchment (in English) with certificate of Probate (in Latin) attached & seal tag, but wafer seal missing.  £55

  

213/29 Deane, Hermann Frederick Williams - Windsor- 1909 - Conveyance of a total of 22 Fee Farm Rents in respect of various properties in Bristol by Thomas Poole King (Wotton- under- Edge) into the joint ownership of himself and Hermann F. Williams Deane. See Gloucestershire page - Property- Bristol 1909 for full details and price.


235/23 Dewe, Charles – 1819 – Sale of Leasehold Property at Swincombe, Oxon [formerly occupied by Thomas Adnams, late by James Simmonds] by the Executors of late Charles Dewe (East Hanney) to George Grote (Badgmore, Oxon.). Refers to original 1775 grant of Lease by Taverner Wallis (Whitchurch see Oxfordshire page – 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

  

236/78 Dickson, Henry Newton - 1917 - Sale of a piece of Land at Milton under Wychwood, (with a Dwelling house K/a Sunrise erected thereon) by Henry Newton Dickson(Reading)  signed/sealed  by H N Dickson. See Oxfordshire page - Property- Milton under Wychwood - 1917 for full details and price.

  

213/1 Dutton, John - Reading - (1837) - Copyof Appointment of new Trustees to Marriage Settlement of John (previously of Reading, now of Southampton) & his wife. Refers to 1825 Settlement prior to the marriage of John Dutton to Mary Anne Caroline Brown(Whitley, St Giles, Reading), one of the Trustees - Alfred Compigne(Reading) has died and the other, Joseph Darvall (Reading) wished to resign. New Trustees appointed - James Morphew & Charles James Butler (both Reading). 4 large paper sheets written 3+ sides, noted "xmd CJB". Some dusting to cover sheet & pencil underlining to text.  £20 

  

213/33 Gardner, Joseph - Maidenhead- 1893 - Sale of a parcel of Freehold Land, Ledgers Lane, Upton cum Chalvey, nr Slough, Bucks (formerly part of the Chalvey Vale Estate) by Joseph Gardner to Harry Fox (Chalvey). See Buckinghamshire page - Property- Upton cum Chalvey - 1893 for full details and price.


213/11 Goddard, Henry - Reading - 1910- Family Settlement by Henry in favour of his only son Henry William Mark Goddard, subject to a Life Interest of Henry's wife, Caroline Goddard- of a large number of Dwelling Houses in Reading and a property k/a The New Inn at Finchampstead. Includes details of the acquisition of the various properties:- The New Inn, 1907, from Charles Edward Harris St. John & Charles Quincey Roberts; 3 houses in Cranbury Rd & 6 houses in Kensington Rd, 1898, from Edwin John Springbett Jesse; house in Howard St, 1899, from Hester Nash or Emma Theresa Milsom (one was probably the Mortgagee); 4 houses Sherman Rd, 1903, from Matilda Cornish Harradence & John Henry Harradence; 3 houses in Hill St, 1901, from Arthur John Sims & Richard William Yarrow; 1 house in Hill St, 1903, from Frank Ernest Staite. Large parchment sheet folded in 2, written 2 sides, signed & sealed by Henry Goddard. A note on the reverse states that No. 6 Sherman Rd was sold to Lizzie Maria Thomas in 1930.  £37


215/136 Hawkins, Edward Robert –  Donnington Lodge, Newbury – dated 1919 & 1920 – Bundle of papers relating to Court Action taken by Crane – Bennett Ltd to have John Coleman (Newington Causeway, London) ejected from his business premises in Leman Street, Whitechapel, London. The Lease on the property was originally granted by Edward Robert Hawkins (Donnington Lodge, Newbury) who was succeeded in title by E. Bennett & Son Ltd, who became Crane – Bennett Ltd.  Coleman’s business was purchased from Leftwich & Co (Alfred Leftwich). An 1893 Lease between Rev. Herbert Samuel Hawkins & Alfred Leftwich is mentioned. A letter of 1919 refers to Air Raid damage. The documents include copies of writs, Plaintiffs & Defendants Notice of documents to be produced, correspondence explaining each sides case & affidavits of George Sargeant (Manager of Leftwich & Co), James Ernest Bennett (Managing Director of  Crane – Bennett Ltd) & David MacIntyre (Company Secretary of  Crane – Bennett Ltd).  £43


185/8 Jennens, Richard  – 1687 – Lease by John Smith (Rector of Ladbrooke, Warwickshire) to Mary Jennens, widow of Richard Jennens the Younger (Long Wittenham, Berks.) of the Tithes arising from various Closes, Meadows and Pastures in Ladbrooke, identified by name; now, or late, in the tenure or occupation of John Mander, Edmund Clerke, John Leeke, ……… Greene, James Grant, William Stanton & Mary Jennens, and other lands agreed to be purchased by Richard Jennens from William Palmer & others – for Term of 40 years, or lives of John Smith,  Mary Jennens and Richard Jennens, her infant son. Paper document with decorative initial two words, some dusting – especially to reverse, some creasing, a number of tears to edges and several small holes in body of document with the loss of odd letters of text. Signed by John Smith. Part of Seal Tag, and seal missing. Witnessed on reverse by Wm. Price & John Gibbes.  £110


66/39 Kington, John & Sophia – White Knights –  Included in Supplemental Abstract of Release by Legatees. For full details & price, please see my Somerset page – Wills N-Z – Wood, Mrs Mary – probate granted Bristol – died 1867


211/2 Kislingbury, William – Binfield – 1876 Letters of Administration – brother John. Small piece parchment signed by John M Davenport (District Registrar), wafer seal attached.  £6

  

236/2 Lucas, John - Wightam - 1741 - Lease for a year (first part of Lease / Release for sale of property) of a House, Homestall & Garden in Mill Street, Ensham, Oxon by JohnLucas(Wightam, Berks. - probably Wytham nr Godstow, in Berks till 1974) signed& sealed by John Lucas. Full details on Oxford page - Property, Eynsham - 236/2 and 236/3


135/17 Mason, Lydia (widow) – New Windsor – 1828 Probated copy of Will – children Hannah Clode, Edward Mason, John Mason, Sarah,  Lydia,  Louisa &  Maria Mason, brother in law William Mason. Refers to Business.  Large sheet parchment with cert. of Probate attached (wafer seal missing), slight fading in places, dusting & some damp staining to reverse of document – showing through to face in places.  £31


135/15 Phillips, Thomas – New Windsor – 1817 Probated copy of Will – wife Elizabeth, sons William & Charles Phillips, daughter Sophia Jane, brother William Phillips, nephew Thomas Phillips.  Refers to properties in Thames St, gives location, from whom purchased, occupiers [include self, John White, Edward Fruin, William Green], Government Stock, Life Assurance & Bakery business.  Large sheet parchment with cert. of Probate attached (wafer seal missing), slight fading in some folds.  £34

  

236/8 Rusher, James - Reading - 1796- Lease for a year by James Rusher (Reading) to William Rusher (Banbury). It probably relates to the transfer between family members following a death - see details of Fine, below. The property in  Ensham. Signed& sealed by James Rusher. Also, a copy of a Final Agreement recorded at the Kings Silver Office in which William Rusher is the Plaintiff and Sarah & Philip Rusher, Rebecca & James Rusher and Jane & James Humphris are the Defendants. Full details on Oxford page - Property, Eynsham 

  

213/9 Sargeant, John Frederick - Bracknell - 1903 - Agreement between John Frederick Sargeant and William Henry Howard (Wokingham) relating to the marketing of the 'CYKOLDER' to be used for holding a cycle in an upright position in shops, cyclehouses, Railway carriages, etc - the Patent for which was owned by Sargeant. Howard was to market the Cykolder and the agreement relates to the division of profits after expenses of manufacture, etc and a Royalty to Sargeant. Large paper sheet watermarked 1895. folded in 2 and written on 2 sides, signed over 6 pence postage stamp by W. H. Howard.   £30

  

171/210 Sargent, F A  -   dated 1919 - 1923 Original Will on 4 sheets paper signed by Ethel Trangmar (nee Burton) - Brixton Hill and East Dulwich Grove, London &Codicil together with draft Wills & a bundle of over 30 letters & postcards (bearing postage stamps) relating to her Will, addressed to solicitor F A Sargent (Friar St, Reading), some only short notes. Married husband Walter George Trangmar in 1919, son Michael born 1922. Ethel's father Benjamin Burton, brothers Frank [his wife Kate], Benjamin & Albert Burton, sisters Evelyn Burton & Elizabeth Jane Egginton.  Nephews Keith Eversleigh Burton, Jack Burton & Leslie J Egginton, nieces Daphne B, Enid G & Madge Burton, Iris E Egginton. Brother / sisters in law Denys Egginton (Reading), Dora A,  Winifred E, Hilda K & Isabel M  Trangmar. Names various properties in which Ethel has an interest.  £55 


171/3 Claydon Smith, William – Reading – 1892 Probated copy of Will – wife Ann, sons Henry,  Frederic,  Benjamin,  William,  George,  Joseph,  Samuel,  Edwin,  Albert.  Refers to business  carried on by William. Parchment, certificate of Probate & wafer seal attached.  £22


233/71 Silman, Frances – widow – Brize Norton, Oxon – 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


130/132 Simonds, Charles – Newlands, Hurst and Reading  – 1864 – Abstract of Title of John Simonds (Sindlesham, Sonning) to two cottages and a piece of meadow at Stoke Row, Ipsden, Oxon. 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


58/2  Stevens, James –  Langford and Clanfield Oxon –  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


235/9 Stevens, Thomas – Reading – 1784 – Later copy of Will – wife Mary, children not named. Refers to entitlement of wife to share of Estate of Tavenor Wallis [see Middlesex page 235/7 re copy of his Will 1779] and the Settlement of that interest upon Trust. Also gives details of further Trust created by Stevens. 12 page booklet of paper watermarked 1830, written 10 sides. Some dusting, pencil notes &  deletions throughout (presumably in connection with preparation of Extracts from Will – see 235/10). Small tear to edge of centre fold – no loss of text. [see also Oxfordshire page 235/13 Bix & Swyncombe – 1784 – Later Attested copy of Fine]   £30


235/10 Stevens, Thomas – Reading – 1784 – Later Extracts from Will [see 235/9] – wife Mary, children not named. Refers to entitlement of wife to share of Estate of Tavenor Wallis [see Middlesex page 235/7 re copy of his Will 1779] and the Settlement of that interest upon Trust. Also refers to further Trust created by Stevens. 2 large sheets of paper watermarked 1830, written 1½ sides. £14

  

213/4 Targett, Charles - Wokingham - died 1886 - Sale in 1888 of Reversionary Interest in the Estate of Charles Targettby Samuel Porter (Fareham, Hants) to John Frederick Sargeant(Bracknell). Targett left his Estate upon Trust to be sold and the net proceeds to be divided equally between his nephews and nieces - Samuel Porter, Alfred Porter (Hartley Wintney, Hants.), Keziah Targett & Annie Foster. By this Indenture, Samuel sold his interest in the Estate. Large parchment sheet folded in 2 and written 2 sides signed & sealed by Samuel Porter & witnessed by Francis Peter Branner (clerk to Wheeler & Sargeant, solrs. Wokingham).  £37 

  

213/62 Tomkins, Joseph- Oakley - (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) 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


97/4 Waring, William Ball – Thatcham – died 1746 Copy of Will & Codicil – wife Mary, brother in law Sir Archer Croft, his children Archer, Herbert, John & Frances. Refers to property & estates in Berks, Wilts, Hants, London, Middx & Westminster. 4 sheets watermarked paper written on 3 sides – some fraying & damage to left edge of paper (not affecting text).  £42


97/6 Wedge, James (the elder) – Hungerford – 1782 Official Copy of Will  – wife Elizabeth (refers to, but doesn’t name deceased wife), son James, daughter Mary (w/o Thomas Winkworth) & their children John, Jesse, Thomas & Mary. Various properties & lands in Hungerford Newtown – some occupied by John Odell, John Hedges, Edward Appleford, & in Ramsbury, Wilts. Son to wear waistcoat embroidered with gold to church, each August for rest of his life! 12 pages of paper with ink & embossed duty stamps, written 10¼ sides. Small splits in centre fold & some pencil notes. (The paper is watermarked 1815, & this is presumably the date of the copy.)  £38


233/47 West, Charles – Pangbourne – 1866 Disclaimer of Executorship by Charles West in respect of the Will of Mary Richards (Wood Green, Hailey, Oxon.). 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

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