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

BUCKINGHAMSHIRE

PROPERTY, ETC

233/22 Aylesbury – 1740 – Agreement  by Mary & Thomas Strange / Strainge (Aylesbury)  [eldest son & heir of John & Mary Strainge deceased of Watlington, Oxon. ] 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 Strange 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

  

236/21 Aylesbury - 1865 - Supplemental Abstract of Title of the Trustees of the National Permanent Mutual Benefit Building Society to Land & Hereditaments in Bicester Rd, Aylesbury. The cover is noted 'For Mr Clare' - who'd possibly purchased some, or all of the land from the Society. Refers to the 1852 acquisition of the Land by Henry Beresford Pickess (Aylesbury) from Thomas Morland (Croydon, Sy) and Conrad Wilkinson (Beckenham, Kent) & includes a small location plan and schedule of Title Deeds going back to the 1772 Aylesbury Enclosure Award. Pickess Mortgaged the Land to the Society in 1853. 6 large paper sheets, watermarked 1863, written 5 sides. Some tiny holes in folds and pencil notes to margin.  £16 

  

236/87 Aylesbury - 1904- Abstract of Title of the Personal Representatives of Charles Claredec'd to a piece of Land in Bicester Rd, Aylesbury. Refers to acquisition of land by Henry Beresford Pickess (1852) and subsequent Mortgage to the National Permanent Mutual Benefit Building Society, who sold the land to Clare (1865) following default in repayment of the Mortgage. Details of location & measurements of land. Refers to Will of Charles Clare (died 1882) which appointed his wife Harriet & brother in law John Weise as Exors. 6 large watermarked paper sheets, written on 5 sides. Some small holes in centre fold not affecting text. 'Fastener' to hold paper sheets together not present. £16


224/9 Buckingham – 1846 – Sale of property by Richard Perkins (formerly Buckingham, now Padbury) to Richard Carter (Buckingham). Refers to 1828 acquisition by Perkins, includes details of adjoining property owners & former occupiers. Large parchment sheet with decorative 1st 2 words incorporating a Royal Coat of Arms. Signed / sealed by Perkins & Carter, witnessed on reverse by Geo. Nelson (solr Buckingham).  £52


150/30 Buckingham – 1891 – Power of Attorney given by trustees including George Bennett (Buckingham), for full details & price of document, please see my Oxfordshire page – Property – Hailey, Witney – 1891


84/154  – 1717 – Certified copy (made 1772)of Enfeoffment (Sale) by John Hern(e) (Kinsington, Middx)  Refers to earlier indenture (1638)  and John Hern’s relative Thomas Hern (Caversfield, Bucks). For details see Oxfordshire page – Property – Hethe / Heath.


68/15 Aston Clinton – 1739 – Sale of Land – by Anne Wells (Acton, Middx) and Thomas and Joyce Everett (Eillin [Ealing] Middx) to Joseph Wells (Stoke Manderville). Land at present in tenure of William Brandon alias Cooke, adjoining land occupied by John Wells. Paper Indenture with ornate initial letter, signed and sealed by Anne Wells  and Thomas and Joyce Everett  (Anne and Joyce made marks), and signed by witness Sam Wells.  £61


161/4 Caversfield – 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, Oxon. 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


84/154 Caversfield  – 1717 – Certified copy (made 1772)of Enfeoffment (Sale) by John Hern(e) (Kinsington, Middx)  Refers to earlier indenture (1638)  and John Hern’s relative Thomas Hern (Caversfield, Bucks). For details see Oxfordshire page – Property – Hethe / Heath.

224/2 Chepping / High Wycombe – 1829 – Sale of land & covenant to produce Title Deeds by John Guy to William Steers (both Chepping Wycombe). George Steers party to agreement as Trustee for William. Details of adjoining landowners & a schedule of earlier Title Deeds including acquisition of the land in 1828 by John Guy the elder of Lewknor from Richard Barrabee Finch.  2 large parchment sheets with decorative 1st 2 words incorporating a Royal Coat of Arms. Signed / sealed by John Guy sen, witnessed on reverse by J Knight & W Jackson.   £53


224/8 Chepping / High Wycombe – 1844 – Sale of  property in Chepping Wycombe by Samuel King (Tamerton Foliott, Devon) to William Price (Tring, Herts). James Wagstaff (New North Rd, Middx) party to agreement as mortgagee of King’s interest in estate.  Includes details of adjoining roads & property owners, property sold to Price, acquisition of land by Samuel’s father, Benjamin King (died 1832), who erected dwellings, [his wife was Eleanor Phillips King, brother in law John Clippingdale & son in law William Croxford, he also had property in Bethnal Green, Middx.]  2  parchment sheets with decorative 1st 2 words incorporating a Royal Coat of Arms. Signed / sealed by Samuel King & Jas Wagstaffe, witnessed on reverse by Jno. Letts & Geo. Cox (solrs, London).  £57


224/13 Chepping / High Wycombe – 1879 – Sale of property in Bedford Terrace, Chepping Wycombe by Thomas Stafford Gowland  as Trustee in Bankruptcy for John Price (both Eastbourne Sussex) to George & Sarah Darville (High Wycombe). Details of mortgage granted to Price by James Olliff (Great Missenden – died 1873) [his sons Caleb Cox Olliff, William Olliff & James Olliff (Hove, Sussex)], assignment of mortgage to William Henry Kirby  & further mortgages advanced by Daniel Clarke (both High Wycombe). Also names adjoining property owners / occupiers. 2  large parchment sheets Signed / sealed by W H Kirby, D Clarke, Thomas Stafford Gowland & George Darvill.   £52


259/48 Eton – 1920 – Deed of Enfranchisement of lands belonging to the Manor of Weedon Beck, Northants. owned by Eton College in favour of Albert Roberts (Weedon) as Copyhold Tenant. Refers to his admission in 1894 to the premises and includes details of the location of the properties. Large paper sheet folded in 2, written 3 sides, with decorative 1st 2 words – signed & sealed by Albert Roberts, witnessed by John Smith Gammage (Northampton). Common Seal of Provost & College of Eton with signatures of  M.R. James (Provost), John F. P. Rawlinson (Fellow), Cecil Lubbock & Hugh MacNaughten (Trustees for the College). [see also Northamptonshire page – Weedon Beck, for document signed by Court Steward Thomas Batcheldor in 1852.]  £38


161/14 Gawcott – 1703 – Conveyance of property (assignment of  Mortgage? ) by Thomas Grimes (Bucks) to John Parran. Refers to mortgage of property in Bicester, Oxon. 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


64/92 High Wycombe – 1904 – Assignment of Mortgage on  The Old Crown, Bristol by Alfred Briggs Chandler (Devises, Wilts.), Thomas George Chandler (Notting Hill, Middx), Robert John Chandler (Weston Super Mare) & William Mawer (Bath)  t/a “Chandler & Mawer” and Thomas George Chandler, Alfred Briggs Chandler and Robert Drew Wheeler (High Wycombe) as Executors of Thomas Chandler deceased to Sir Frederick Wigan & Frederick William Wigan (both of Southwark Street, London). Refers to 1880 Mortgage of property by  Shedrack Potter  to William Mawer, Thomas Chandler & John Chandler – and 1898 further advance by Chandler & Mawer. In 1898 Potter sold the premises to R W Miller & Co Ltd subject to the mortgages. Also refers to the appointment of Executors under the Wills of Thomas Chandler & John Chandler. Parchment sheet folded in 2 and written 3 sides, signed & sealed by T. G. Chandler, Robt John Chandler, A B Chandler,   R D Wheeler & William Mawer. £38


233/98 Monks Risborough – 1890 – Admission  to Manor of Witney, Oxon 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 at Hailey, Oxon – 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


224/1 Steeple Claydon – 1808 – Assignment of property & lands. Includes details of property in Steeple Claydon owned by John Bates (Buckingham) [uncle had same name] – part previously held by James Howse – refers to Inclosure Award, 1795 mortgage to Mary Boughton, assignment of mortgage to Ann Adams, widow, (lately of Broughborough Park, Ridgemont, Beds. now “Okeley”, Bucks), redemption of mortgage & sale of part of land to William Roads (Steeple Claydon). Francis Goode (Buckingham) party to assignment as Trustee for Bates & Road. Very large parchment sheet 1 small ‘natural’ hole at top not affecting text, some dusting, signed / sealed by Ann Adams, John Bates & William Roads, witnessed on reverse by Thos. Hearn, Thos. Hearn junr & John Clarke.  £52


105/5 Stony Stratford – 1722 – Further Mortgage advanced by John Smith (Stony Stratford, Bucks / Old Stratford). Details & price on my Northamptonshire page – Property –  Potterspury


233/86 Tingewick – 1926 – Sale of parcel of land at Shipton under Wychwood, Oxon (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


224/4 Upton cum Chalvey – 1841 – Deed of Covenant by Miss Elizabeth Lydia Cane (lately of Norwood Green, Middx, now Carnarvon, N. Wales) to surrender to Manorial Court a copyhold property & land in Upton she had become entitled to following death of Dame Mary Herschell & had sold to John Dodd (Eton). Names property & former tenants.  Large parchment sheet signed / sealed by Elizabeth Lydia Cane  & John Dodd, witnessed on reverse by John Potter (agent, Carnarvon) & Henry Darvill (solr), stamped by H M Land Registry in 1929.   £50


224/5 Upton cum Chalvey – 1841 – Deed of Covenant by John Dodd (Eton) in connection with mortgage advanced to him by Miss Elizabeth Lydia Cane (lately of Norwood Green, Middx, now Carnarvon, N. Wales) on security of copyhold property & land held of Manor of Upton cum Calvey. Includes names of closes & former tenants.  2 large parchment sheets with decorative 1st 2 words, several tiny holes in folds,  signed / sealed by  John Dodd, witnessed on reverse by John Bishop (solr, Southampton Buildings) & Henry Darvill (solr, Windsor), stamped by H M Land Registry in 1929.   £52


224/6 Upton cum Chalvey – 1843 – Deed of Covenant by John Dodd (Eton) in connection with further mortgage advanced to him by Henry Andrews (New Windsor, Berks) on security of copyhold property & land held in Upton. Refers to mortgage advanced by  Elizabeth Lydia Cane.  Includes names of closes & former tenants.  Large parchment sheet  signed / sealed by  John Dodd, witnessed on reverse by  Henry Darvill (solr, Windsor), stamped by H M Land Registry in 1929. A note of Conditional Surrender is attached to the Deed – from, & signed by Henry Andrews to Elizabeth Lydia Cane notifying her of the second mortgage.  £52


224/7 Upton cum Chalvey – 1845 – Deed of Covenant by Rev. John Dodd (Eton) in connection with sale of copyhold property & land held in Upton to Henry Andrews (New Windsor, Berks). Refers to outstanding  mortgage owed to  Elizabeth Lydia Cane.  Includes names of closes & former tenants.  Large parchment sheet  signed / sealed by  John Dodd & Henry Andrews, witnessed on reverse by William Henry Geary (solr, Windsor), stamped by H M Land Registry in 1929.  £50


224/11 Upton cum Chalvey – 1861 – Mortgage of property by Henry Andrews (New Windsor, Berks) to Clement Compton Morgan (Tottenham Court Rd, Middx). Details of property & land held of Manor of Upton cum Chalvey include former & current occupiers.  2 large parchment sheets with decorative 1st 2 words,  signed / sealed by  Henry Andrews, witnessed on reverse by Joseph Clark (Finsbury Place, solr) stamped by H M Land Registry in 1929.  Together with 2 small receipts (Mar 1862 & 1863) signed C Morgan. £53


224/12 Upton cum Chalvey – 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

  

213/33 Upton cum Chalvey - 1893 - Sale of a parcel of Freehold Land, Ledgers Lane, Upton cum Chalvey, nr Slough (formerly part of the Chalvey Vale Estate) by Joseph Gardner(Maidenhead, Berks) to Harry Fox (Chalvey). Includes a schedule of conditions relating to the buildings to be erected on the land, the maintenance of the roads, boundary walls & fences, also a schedule of the Title Deeds to the property retained by Gardner. Large parchment sheet folded in 2, written on 2 sides with a half page Location Plan on the third side, signed / sealedby Joseph Gardner and Harry Fox. £38


213/34 Upton cum Chalvey - 1893 - Sale of a parcel of Freehold Land, Ledgers Lane, Upton cum Chalvey, nr Slough (formerly part of the Chalvey Vale Estate) by Harry Fox (Chalvey) to John Henry Rayner Atkins (Chalvey Vale). Details of the location of the land. Parchment sheet folded in 2, written on 1 side, signed / sealedby Harry Fox & John H. R. Atkins, witnessed by Bryan L. Holme,Solicitor, Clerk to Charles F. Dean, Solicitor, Slough. £32 


213/35 Upton cum Chalvey - 1895 - Mortgage of a piece of Freehold Land and 2 houses erected thereon k/a Tavistock Villa and Suffolk Villa, Upton cum Chalvey, by John Henry Rayner Atkins (Ledgers Lane, Slough) to Henry James Wenham (Hampstead, Middx.), Herbert Anderson Leake (Kings Lynn, Norfolk) and John Byres Leake (Okehampton, Devon). Includes details of the situation of the land, formerly part of the Chalvey Vale Estate, a colour wash Location Plan and a schedule of the Title Deeds relating to the land. 6 page parchment booklet written on 4 sides (including the plan), signed / sealed by John H. R. Atkins, witnessed by Charles F. Dean, Solicitor, Slough. £38


213/36 Upton cum Chalvey - 1896 - Sale of a piece of Freehold Land and 2 houses erected thereon k/a Tavistock Villa and Suffolk Villa, Upton cum Chalvey, Slough by John Henry Rayner Atkins (Ledgers Lane, Slough) to Henry Fulke (Slough). Henry James Wenham (Hampstead, Middx.), Herbert Anderson Leake (Kings Lynn, Norfolk) and John Byres Leake (Okehampton, Devon) are party to the agreement as Mortgagees, part of the sale proceeds are to be paid to them in settlement of the Mortgage. Large parchment sheet with decorative 1st 2 words signed / sealed by J. H. R. Atkins, Henry Fulke, Henry J. Wenham, Hbt. A Leake and John Byres Leake (his signature witnessed by his Coachman, F.J. Fisher). £37


224/14 Wolverton – 1880 – Sale of 2 newly erected properties in Aylesbury Street by John William White (Stony Stratford) to George Blore (Wolverton). Details of acquisition of property [part already sold to Bartholemew Bonehill], occupiers, adjoining roads & properties. Large parchment sheet with decorative 1st 2 words incorporating a Royal Coat of Arms. Signed / sealed by John W White, witnessed on reverse by Jno Worley (solr Stony Stratford).  £46

BUCKINGHAMSHIRE

WILLS, ETC

177/12 Armand, Henry Bruge – Padbury Lodge – 1880  Conveyance of Plot of Land in Argyle Street, Hanley, Staffordshire by Robert Wright & Samuel Barlow Wright (both of Parkfields, Barlaston) & Rev. Richard Locker (of Aston nr Stone, husband of Sarah nee Wright ) to William Henry Clay (Hanley).  Briefly refers to earlier Indentures including the admittance of Sarah, Robert & Samuel to copyhold lands in 1849 and the enfranchisement of the lands by the Duchy of Lancaster in 1879.  Large parchment sheet folded in 2, written on 3 sides with a small colour wash location plan on the reverse – signed /sealed by Richard Locker, Robert Wrght  & Saml. Barlow Wrght, witnessed by Simeon Mathews (Gardener, Parkfields) & Henry Bruge Armand (Padbury Lodge, Bucks.)   £36


98/26 Bezants, Elizabeth – High Wycombe – 1884 Copy of Will on parchment, with Letters of Administration and Wafer Seal attached, GPO rubber stamp impression on reverse. Names sisters  Sophia (w/o Robert Fisher),  Susan Rayner,  Ann Wright,  Sarah Rix,  Louisa Stromberg,  brothers William & James Parker, niece Mary (w/o John Holmes). Living at High Wycombe at decease, previously Bushy, Watford – where she owned properties.  £16


171/216 Brown, Charles – Quainton – 1884  with children – Mary E, Louisa, Emma A, Sarah M T, Matilda A, William Beck, John & Edmund Brown – included in Will of brother – for full details & price, please see my Oxfordshire page – Wills –  Brown, Charles – Piddington

  

236/60 Gibbons, George Thomas - 1879 - Sale of Cattleyard and Rickyard in Eynsham, Oxon. 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 Richard, following Richard's death, his eldest brother and Heir at Law was George Thomas. For full details & price, please see my Oxfordshire page - Property - Eynsham 


130/99 Glover, Rev. George – Stow, Bucks; later Southrepps, Norfolk –  (1803, 1804, 1806) – document probably prepared in *1870. Abstract of Pre-nuptual agreement and subsequent Marriage Settlement in connection with the marriage of Rev. George Glover  and Mary Ann Daniell (Bocking, Essex) only child of Richard Daniell of Bocking, deceased . Refers to the 1803 agreement prior to the marriage which details the assets to which Mary Ann will become entitled at the age of 21, and the freehold Farm & copyhold lands at Shalford, Essex to which she would become entitled on the death of Mary Pettit, w/o John Pettit (Bocking). The Marriage took place in 1804. Details of 1806 Marriage Settlement between George & Mary Glover. 15 large sheets of watermarked paper, written 15 sides. The cover noted *1870, made by Darlington & Son, Wigan.  £42


211/33 Helyar, Frederick William – Datchet (formerly Austin Friars, London) – 1896 Probated copy of Will – brother Charles Welman Hawker Helyar [his daughter Cicely Isabella Helyar], late mother’s ladies maid Harriet Snelling (Bath), George Clifford Bower (Austin Friars) was an exor & the witnesses were clerks to ‘Messrs Bower & Helyar’. Parchment with over 60 company stamps on reverse, pencil notes throughout, grant of Probate & wafer seal attd. £24


118/87  John Holt  – Boarstall – 1845 named in  Will – for details see Oxfordshire page – Wills – Stevens, William – Ambrosden


250/35 Jones, Jno. – M(arsh) Gibbon – 1875 – Small paper receipt for Land Tax & Schedule A Income Tax issued to Jno. & Mrs Jones 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


57/7 Raper, Jane – Amersham – dated 1851, died 1840 Notice  given by Henry Maddocks Daniel (Worcester) to Trustees of Will of Jane Raper that Miss Jane Helena Crowe (Worcester)  had assigned  her interest under the Will to him as security for loan. Jane Raper’s nephew was John Matthew Crowe [wife Martha, children Matthew R, Jane H & William Crowe]. Refers to parts of Will, Codicils & Trust assets & mortgage agreement. 2 sheets watermarked paper folded in 2, written 6 sides & addressed as a letter (postmarks include Canterbury) to the Trustee (Francis Downing of Camden Town, Middx) of the Will of Jane Raper – signed by H M Daniel & by Downing as acknowledgement of receipt. Together with a memo  signed by H M Daniel referring to a promissory note he had given to Francis Woodward (Clifton, Worcs).  [see also my Worcestershire page – Wills, etc – Crowe 57/6 for the Mortgage Deed & 57/8, 9,10, re further loans etc.]  £38

211/50 Shaw, John – Piddington – 1800 Probated copy of Will & Codicil –  Refers to property occupied by  Edward Brookes in Ludgershall, Bucks.  For full details & price, please see my Oxfordshire page – Wills


 130/130 Tredwell, William – Grendon and  Tyrrell, Sarah  – Little London, Brill  Copy of Probated Will of John Tredwell (Bainton, Stoke Lyne, Oxon) – date Will originally written 1853  – 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


211/4 Webb, Mary (widow) – Seer Green (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

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