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

GLOUCESTERSHIRE

EPHEMERA

48/156 Printed prospectus of Union Fire and Life Office, issued by Ledbury Office – 1810. Endorsed on reverse ‘ These writings belongs to Milborough Smith and in it is her fathers Will 1811′. Folded sheet of paper approx. 19″x 11″ with some tears and large blob of red wax to one edge.   £4

GLOUCESTERSHIRE

PROPERTY, ETC

48/36 Barnwood – 1896 – Deed of Enfranchisement of Copyhold Lands at Hope Mansell, Herefordsh. formerly occupied by James Jones and then Mrs. EA Baldwin – released by Ecclesiastical Commissioners for England to Lloyds Bank, Worcester. Double sheet of parchment signed by Benjamin Bonnor (Barnwood) with wafer seal of Ecclesiastical Commissioners and seal of Board of Agriculture.  £26


132/23 Bisley & Haresfield – 1880 – Sale of lands at Chalford, Bisley and Haresfield by Thomas Myers Croome (Cainscross, Stroud) as Trustee for William Woodruff Kearsey dec’d to Samuel Tonks (Edgbaston, Warwicks.) Refers  to acquisition by Kearsey of piece of former Common land at Bisley in 1865 and of Hobdays, a wood at Haresfield in 1847 from Drinkwater Scott Hayward, with John Roger Kearsey as a party to the agreement. Also mentions Will, Codicils and 1880 death of Kearsey and Auction at Stroud at which Tonks purchased the lands. Large parchment sheet with decorative 1st 2 words incorporating small Royal Coat of Arms signed & sealed by Thos M. Croome & Saml. Tonks. There are a number of pencil and crayon deletions and notes to the text – probably relating to the drafting of a later Indenture relating to the property. £55


104/4 Bitton – 1827 – Mortgage Bond given by John Bartlett Hill to Richard Grattan. Refers briefly to Mortgage of same date between John & Mary Hill and Grattan. John Bligh Stanley (Bristol) also a party. Pre-printed paper – watermarked – folded in 2 – written on 2 sides with ink manuscript details. Ink & embossed duty stamps. Signed / sealed John Bartlett Hill, witness signatures – Harriet Emerson,  Emma Jane Emerson.   £36


203/11 Bristol - 1819 - Lease for a Year  to Thomas Exley (Bristol). A newly erected House, etc in Gowdall, Yorksh. occupied by Richard Exley. Full details on Yorkshire page - Property - 203/11 Gowdall, Snaith 


104/5 Bristol / Clifton – 1830 – Mortgage Bond given by Edward Hopkins (Bristol) to Richard Robinson (Clifton). Refers briefly to Mortgage of same date between Hopkins & Robinson. Jacob Strickland (Bristol) also a party. Pre-printed paper – watermarked  1829 – folded in 2 – written on 2 sides with ink manuscript details. Ink & embossed duty stamps. Signed / sealed Edward Hopkins, witness signatures – Geo Strickland (Atty at Law, Bristol),  Will Pugh jnr, his clerk. [see also 98/19, 20 – Wills below] £36


64/78 Bristol  – 1834 – Copy  of Trust document – set up by John Broadrick for benefit of self, wife Jane, & widowed daughter Jane McNulty.  Extensive details of a large number of properties in which Broadrick held an interest, transferred to the Trust , including when & from whom acquired, and location by reference to roads and adjoining property occupiers. 17 large sheets of paper – watermarked 1856/7 – written in ink with pencil notations. £43

  

199/23 Bristol - 1834 - Deed of Covenant to produce Title Deeds by John Hare& John Hurle (both Bristol) in favour of John Brown (Brislington). The Title Deeds to the land also relate to other lands owned by John Hare & John Hurle and have been retained by them. Signed / sealed by John Hare & John Hurle, witnessed on reverse by Charles S. Clarke(Solicitor, Bristol) and Thos. Lane Coulson  (Clerk to Mr Haberfield, Solicitor, Bristol).  Full details on Somerset page - Property - 199/23 Brislington  - 1834 


199/25 Bristol - 1835 - Sale of Leasehold land Bedminster, Som. by Edward Peters to Thomas Menlove (both of Bristol). Refers to 1834 Lease by all the Feoffees of the lands belonging to St. Nicholas Church, Bristol(gives 24 names with professions of the Feoffees) on which lands Edward Peters (then of Long Ashton) was to construct a substantial messuage. Signed / sealed by Edward Peters & Thomas Menlove, witnessed on reverse by J.P. Hinton (solr, Bristol). Full details on Somerset page - Property 199/25 Bedminster  - 1835 and also document 213/14 Bedminster - 1841 concerning part Sale to Messrs Acraman, Morgan & Co. 


199/30 Bristol - 1839 - Lease by Thomas Webb & Joseph Davis  (both Bristol) to William Pearce (Redgill, Winford). The conveyance may relate to the sale of land by the trustees & beneficiaries of a Hawkins Trust.  the document refers George Boulton & Ann, his wife (Iron Acton, Glos.) and Matthew Gravett Hawkins (Bristol). Details of land Winford Somerset, signed & sealed by Thomas Webb & Joseph Davis, witnesses on reverse include Tho. W. Webb. Full details on Somerset page - Property  199/30 Winford  - 1839 


158/23 Bristol – 1856 – Sale of Messuage & land – Hampshead or Hempshord, Congesbury by Robert Payne (Bedminster, Bristol) & his wife Elizabeth (formerly Elizabeth Pain, widow of William Pain – refers to his Will, & her subsequent marriage to Robert) to Joseph Wintle (Bristol), James Wintle (Bristol) also party.  Parchment sheet with decorative 1st 2 words signed/ sealed by Robert Payne & Elizabeth Payne contains later pencil notes – probably made when document used as draft fot later Deed or Abstract of Title.  £48


166/25 Bristol – 1879 –  Mortgage of House in Park Terrace, Totterdean, Bedminster, Somerset by Emily Slocombe Henderson (Hotwells, Bristol) to George John Hobbs (Bristol). Large parchment sheet with decorative initial two words signed & sealed by Emily Slocombe Henderson, witnessed on the reverse by Edward H. Boone (Clerk to Mr Hobbs, Solr. Bristol). The reverse of the document contains a Redemption of the Mortgage in 1889. The Redemption is signed by George J. Hobbs, witnessed by Arthur H. W. Howell (Clerk to Geo. J. Hobbs, Solr. Bristol).  £58


64/100 – Bristol – 1887 – Lease of Beerhouse k/a Highland Chief, Temple, by The Trustees of The Merchant Tailors Charity to Stephen George James, Robert Bartlett Pierce & Alfred Bartlett James (Bristol, Brewers). The property was then in the occupation of Philip Brice as sub-tenant. Various conditions and covenants relating to Lease. Large parchment sheet folded in 2, written 2½ sides, with a small colour wash plan of the property on the 4th side with some dusting. Signed by the following Trustees of the charity – James Ford, Francis Frederick Fox, John Noble Coleman Pope, Jeremiah Osborne and Augustine Fielding Woodward. Attached to the front of the document is a copy letter dated 1908 confirming that the charity will accept The Bristol Brewery Co Ltd as tenants – signed by John Curtis of Curtis, Jenkins & Co.  £38


64/101 Bristol  - 1890 - Sale of Reversionary Interest in the Bell Inn and 10 cottages in East Street, Bedminster by The Ecclesiastical Commissioners for England to Eliza Beaven (Bedminster). Refers to Grant of 1870 of Copyhold Lease of the premises to Thomas Hampton& Charles Henry Berkley Rennolds (both Bristol) as Trustees for Eliza - wife of James Beaven. The Bell Inn was formerly occupied by  Beaven,  The cover is noted that 8 of the 10 cottages were sold to "E.S. and A. Robinson Ltd." Bristol in 1896. For details, see Somerset page - Property, Bedminster. 


64/109 Bristol – 1892 –  Alfred Llewellyn Barnett ( Thompson’s Hotel, Bristol),  Oakhill Brewery Co Ltd (Bristol) & George Wilton Barnett. For details, see Somerset page – Property, Axbridge.


130/10 Bristol  – 1895 – Marriage Settlement between Eliza A Roberts (Portishead) & William G Thomas (Cardiff, Glam). Charles Burroughs Roberts (Bristol) is a Trustee – and later, Edward James Roberts (late of Ashton Gate, now Bedminster). For full details of this document, please see my Somerset page – Property –  Portishead .


105/24 Bristol  – 1896 – Bond given by Richard Robert Wilkins & George Morgan Gosling (t/a Wilkins & Gosling, Bristol) to Bristol United Breweries Ltd in support of a contract to erect a new malting building in Gas Ferry Road. Walter Charles Wilkins & Arthur Stanley Scull (both Bristol) were sureties.  Sheet watermarked paper folded in 2 , written 1½ sides signed by both Wilkins’, Gosling & Scull, witnessed by J N C Pope (solr, Bristol).  £27


130/13 Bristol    – 1902 – Sale of Land called the Brislington Grove Estate by Alfred John Smith (formerly of Knowle, now Brislington) to Joshua George Rowe (Bristol) – for full details/price, please see my Somerset page – Property – Brislington.


130/14 Bristol  – 1902 – Appointment of new Trustee to Marriage Settlement between Cecil F Holder (Winchester) and Alice Palmer  signed / sealed by Parry Burges the retiring trustee & Walter James Sloan the new trustee (both Bristol).  For full details & price of this document, please see my Hampshire page – Property –  Winchester


130/16 Bristol  – 1903 – Transfer of Mortgage & further advance. Original mortgages advanced  to Albert James Beaven (Bristol). New mortgage by Arthur Tudor Evens  & Charles Robert Hancock (both Bristol). For full details / price of this document, please see my Somerset page – Property –  Brislington


130/17 Bristol  – 1903 – Continuation Abstract of Title of 2 properties in Sandholme Road, Brislington. Refers to original grant of land 1898 by Alfred Edward Hill & Edward Tuckett Daniell to Joseph Bishop & Thomas Harding , the mortgage to a) James Livett Daniell, b) Samuel James King, the subsequent disposal by King to Francis Cecil Wood (Bristol) following default in payment. 2 typed sheets + cover sheet, watermarked paper, with manuscript amendments.  £7

  

213/23 Bristol - 1903 - Exchange between The Guardians of the Poor of Bristol (as owners of the Eastville Workhouse) and William Edward Robertson (Pennywell Road, Bristol) of small pieces of Land - adjoining the Combe Brook and Coombe Brook Lane. Large parchment sheet with decorative 1st 2 words and the Seal of the Guardians of the Poor of the City and County of Bristol, a Colour Wash Location Plan to a scale of 1:500 on the reverse identifies the lands adjoining the Combe Brook to be exchanged.  £36


213/29 Bristol - 1909 - Conveyance of a total of 22 Fee Farm Rents in respect of various properties in Bristol by Thomas Poole King (formerly Brislington, Som. now of Wotton- under- Edge) into the joint ownership of himself and Hermann F. Williams Deane (Windsor, Berks.). The rents were sold in 1880by Christopher Godwin to King and The Rev. Arthur Rogers Cartwright. Deane became entitled to the rents as a joint tenant following Cartwright's death - 1906. Includes a schedule of the rents created by Godwin in various Indentures between himself and William Henry Sage (3, 4, 7, 8, 11, 12 Hepburn Rd.); Robert Chidgey Harris (5, 6, 9, 10 Hepburn Rd.); Augustus Lewis (24, 26, 28, 30, 32 Brigstock Rd. & 61, 63, 65, 67, 69, 71 City Rd.); Edwin Trotman (1 Brigstock Rd.). Large parchment sheet folded in 2, written 2 sides, signed / sealed T. P. King. £36

  

213/23 Bristol - 1903 - Exchange between The Guardians of the Poor of Bristol (as owners of the Eastville Workhouse) and William Edward Robertson (Pennywell Road, Bristol) of small pieces of Land - adjoining the Combe Brook and Coombe Brook Lane. Large parchment sheet with decorative 1st 2 words and the Seal of the Guardians of the Poor of the City and County of Bristol, a Colour Wash Location Plan to a scale of 1:500 on the reverse identifies the lands adjoining the Combe Brook to be exchanged.  £36 


84/10 Bristol  – Dighton Street  – 1809 – Agreement between Ann King and Francis Sowerby for Sale of 2 dwelling houses. Details  of occupiers, purchase price, deposit, completion date. Small sheet of paper, folded in 2, signed by both parties, witnessed by (and appears to have been written in the hand of) Joseph Glascodine.   £30


130/1 Bristol /  Holy Cross – 1736 – Lease for a year (first part of Lease/Release for sale of property) by Peter Whiteing (Bristol) to Lewis Cannon (Shoreditch, Middx) of a messuage in Spring Garden, Temple parish / Holy Cross. Measurements of plot, adjoining property owners & road, date of acquisition.  Attractive parchment document with decorative initial letter (containing 1 hole – possibly where skin was originally damaged) incorporating Royal Coat of Arms, slight fading of several letters in folds, and dusting.  Signed / sealed by Whiteing , with witness signatures on reverse  ffrancis King,  Joseph Haskins,  Tho. Lowder.  £64


130/2 Bristol /  Holy Cross – 1736 – Release  (second part of Lease/Release for sale of property) by Peter Whiteing (Bristol) to Lewis Cannon (Shoreditch, Middx) of a messuage in Spring Garden, Temple parish / Holy Cross. Measurements of plot, adjoining property owners & road, date of acquisition, & sale price.  Large parchment document with decorative initial letter incorporating Royal Coat of Arms, a lion & a unicorn. Several small  holes / slits in folds, and dusting.  Signed / sealed by Whiteing , with witness signatures on reverse  ffrancis King,  Joseph Haskins,  Tho. Lowder.  £74

  

213/22 Bristol / Lower Easton - 1898 - Grant of Right of Way over narrow strip of land at rear of 76 - 82, Robertson Road, Lower Easton, adjoining No. 2 Emlyn Road by Samuel Robertson (Bristol) who owned a portion of the land to the owners of the properties - Alfred Brunt, Matilda Cobbett, Thomas Bush (Lower Easton), Herbert Colston Parry & Edward Colston Parry (Bristol) for their joint use of the land as an access. Large parchment sheet folded in 2, written 2 sides, a small colour wash Plan on 3rd side. Signed & Sealedby Samuel Robertson, Alfred Brunt, Matilda Cobbett, Thomas Bush, Herbert Colston Parry & Edwd. C. Parry. £38


66/11 Bristol /  Narrow Quay – 1889 – Lease of property  ‘Ship & Pilot Boat‘ by Margaret Elizabeth Gilmour (Launceston, Tasmania) to James Walker (Bristol). Subsequent assignments to Caroline (w/o Charles Coleman, Bristol), then to Frederick Cumberland (Bath). Sheet watermarked paper folded in 2, written on 4 sides – several small tears in ends of folds, some dusting & pencil notes. Signatures of James Walker, Caroline Coleman, Fredk Cumberland & Francis Gilmour Barnett (Bristol – attorney for Margaret).  £33


66/21 Bristol /  Narrow Quay – 1889 – Assignment of Lease of ‘Ship & Pilot Boat‘ by  Frederick Cumberland (Bath) to the Bath Brewery Ltd. Refers to original Lease granted by Margaret Elizabeth Gilmour to James Walker.  Sheet watermarked paper folded in 2, written on 1¾ sides. Signed by Cumberland. £28


172/2 Bristol /  St. Augustine the Less  - 1828 - Sale of Leased Property in Culver Street, St Augustine by Mary Ann Turton (widow, Whitchurch, Herefordsh.) to William Binding (Bristol). Refers to 1819 Lease of that Property together with a second Property - in Wells Street, by The Dean & Chapter of Bristol Cathedral Church to Mary Bayly (died 1826, Chepstow, Monmouth.) Mary Ann's mother. Details of the Culver St. property includes former & current occupiers - Luke Herewood, Sarah Knill widow, James Rumney, mariner - plot measurements, adjoining streets, properties & their occupiers. The Wells St. property was sold to John Gardiner (Bristol), who was party to this agreement as the Title Deeds were passed to him as his property was of greater value. 2 large parchment sheets with decorative initial two words signed& sealed by Mary Ann Turton, William Binding & John Gardiner. [see 213/16, below - 1876]  £65 


172/8 Bristol /  St. Augustine the Less  - 1864 - Mortgage of 2 Dwelling Houses in Pipe Lane by Henry George Willmott (Kingsdown, Bristol) to Miss Rose Scott (Dover, Kent). Willmott was Beneficially Entitled to the Properties, the Legal Estate of which was vested in him & Richard Morgan (St. Pauls St. Bristol). The Mortgage was further secured by Willmott's other properties in Kingsland Road, assigned to Scott by another Indenture of the same date. Large parchment sheet with decorative initial two words incorporating Royal Coat of Arms, signed & sealed by Henry George Willmott & Richard Morgan. £58


172/12 Bristol /  St. Augustine the Less  - 1868 - Redemption of Mortgage of 2 Dwelling Houses in Pipe Lane advanced by Miss Rose Scott (Dover, Kent) to Henry George Willmott (Kingsdown, Bristol), occupied by Joseph Taverner& ........ Tucker. Details of original Mortgage. Large parchment sheet with decorative initial two words incorporating Royal Coat of Arms, signed& sealed by Rose Scott, witnessed on reverse by Miss Euphine Scott (Clarence House, Dover).  £58

  

172/16 Bristol /  St. Augustine the Less and Cotham  - 1872 - Mortgage by Henry George Willmott to Bristol District of the Ancient Order of Shepherds, Ashton Unity of a House - 6 Nugent Place, Cotham (in his occupation) and 2 Dwelling Houses in Pipe Lane St Augustine (occupied by Joseph Taverner & Ann Tucker). The Trustees were RobertLovell (Queen St, Castle Precincts, Bristol) & William Aspland (Hotwell Rd, Bristol). Full details of the Cotham property, erected by John Hucker, includes plot measurements, adjoining roads & properties. The Mortgage was further secured by the assignment of other Messuages in St. Georges Place, Kingsland Rd, St Philip & St. Jacob by an Indenture of even date.  2 large parchment sheets with decorative initial two words signed & sealedby Henry George Willmott, Robert Lovell & William Aspland.  £62

  

213/16 Bristol /  St. Augustine the Less  - 1876 - Sale of Leasehold Property in Culver Street, St Augustine by Eliza & Richard Fletcher (Bristol) and Maria & James Crump (Crediton, Devon) to Augustus Joseph Thorley (Bristol). The premises had been inherited under the Will of William Binding (Bristol, died 1830) and were held by a Lease from The Dean & Chapter of the Cathedral Church of the Holy & Undivided Trinity of Bristol originally granted to Mary Bayly in 1819. Details of William Binding's Will, he left a widow, Mary and children - Eliza Binding  (who married Richard), John (died 1835), William (died 1836), Mary (died 1849) and Maria Binding (who married James). Also refers to new Lease granted by The Dean & Chapter in 1847 with full details of the Property including plot measurements,  former & current occupiers - Sarah Knill , James Rumney, William Selean, John Owen, adjoining roads, properties & their occupiers. 8 large page parchment booklet, written 6 sides, signed& sealed by Richard Fletcher, Eliza Fletcher, James Crump & MariaCrump. [see 172/2, above - 1828]  £52  


213/17 Bristol /  St. Augustine the Less  - 1877 - Sale of Reversionary Interest in Leasehold plot of Land and Dwelling House in Culver Street, St Augustine by The Ecclesiastical Commissioners for England to Augustus Joseph Thorley (Bristol). Details of original 1847 Lease granted to the Trustees of the Will of William Binding dec'd by The Dean & Chapter of the Cathedral Church of the Holy & Undivided Trinity of Bristol and the acquisition of the Leasehold premises in 1876 by Thorley from Eliza & Richard Fletcher and Maria & James Crump. Successive occupiers of the property were Sarah Knill , James Rumney, William Selean, John Owen. Large parchment sheet folded in 2, written on 3 sides with seal of Ecclesiastical Commissioners for England and small colour wash location plan on 2nd page. £38      

  

213/25 Bristol / St. Augustine the Less - 1904 - Mortgage of 2 properties (no's 4 & 11) in Culver Street by Clara Jane Macklin wife of Frederick William Macklin (both of Redland, Bristol) to Charles Lund Fry Edwards (Axbridge, Somerset). Large parchment sheet folded in 2 with the Mortgage recorded on 2 sides and the Redemption in 1907 on the 4th side. The Mortgage Signed/ Sealed by Clara Jane Macklin, and the Redemption by Chas. L. F. Edwards.  £38


66/6 Bristol /  St. Augustine’s Parade  – 1894 – Abstract of Title to property ‘The Drawbridge Hotel’ covering 1835 – 1894. The properties were acquired by George Deere Strickland (Clifton) in 1835, sold to Sarah & John Sweet Willway (Bristol) in 1862 – details of mortgages/redemptions by Strickland to Willway to 1890. Lease of property to Arthur Brown (Old Change, London & Bristol) in 1882, sale to Michael Clune  in 1890. Mortgage to Fenwick Richards (both Bristol) & Rev Frederick Meade King (Stoke Courey, Som). Sale by Clune to Brown in 1894. Includes details of adjoining properties & occupiers. 13 sheets typed on watermarked paper with manuscript notes + cover sheet and 2 small colour washed plans of the property.  £42


66/9 Bristol /  St. Augustine’s Parade  – 1894 – Copy of redemption of Mortgage on  ‘The Drawbridge Hotel’ advanced by  Rev Frederick Meade King (Stoke Courey, Som) to Michael Clune  Rupert St, Bristol. Details of original mortgage, ref to mortgage by Fenwick Richards. 3  sheets watermarked paper written 1½ sides.  £17


66/8 Bristol /  St. Augustine’s Parade  – 1894 – Draft Mortgage of ‘The Drawbridge Hotel’ by Arthur Brown to Henry J Ware, John F Taylor & James Melrose (all York) includes details of adjoining properties & occupiers. 4 sheets watermarked paper, typed, with manuscript amendments, noted as ‘agreed on behalf of A Brown’.  £20


66/10 Bristol /  St. Augustine’s Parade  – 1896 – Abstract of Title of Executor of Arthur Brown to property ‘The Drawbridge Hotel’ covering 1862 – 1895. Sale by Geo Deere Strickland to John Sweet Willway (wife Sarah) in 1862, mortgages of property to Strickland, Lease to Arthur Brown & sale to Michael Clune,  mortgages to Fenwick Richards  & Rev Frederick Meade King, their redemptions, sale to Brown & mortgages by him – death in 1895 leaving whole estate to wife Mary Ann Brown.  9 sheets watermarked paper with cover sheet & 2 small colour wash plans.  £37


105/45 Bristol / St George – 1885 – George Stewart Bessell (Wrexham, Denbigh) had applied to the Guardian Permanent Benefit Building Socy (Bristol) for a mortgage on 1 Rodney Cottages, Two Mile Hill, St Georges, to be advanced on the surety of Aaron Pillinger (St Georges, Glos). Sheet watermarked paper folded in 2, written 1¾ sides. Signed by Bessell & Pillinger, witnessed by H Jennings (solr clerk, Bristol).  £31


132/24 Bristol / St George – 1885 – Mortgage of dwelling house, stable & coachhouse Rodney Cottages, Two Mile Hill, St Georges by George Stewart Bessell (Wrexham, Denbigh) to the Guardian Permanent Benefit Building Socy (Bristol). Details of location of property which formed part of a larger plot transferred from Thomas Phipps to William Douglas in 1864. Previously occupied by William Douglas, then Albert J. Woodington & at the date of mortgage by John Edwards. Large parchment sheet with decorative first 2 words.  Signed / sealed by George Stewart Bessell.  The reverse of the document contains a confirmation of repayment of the mortgage signed by    Frederick Morgan (Director) &  William Kent (Secretary) with the Seal of the Building Society.  £58


132/25 Bristol / St George – 1894 – Sale of plot of land Tudor Road, Lower Easton, St. George by Fanny Willett to Samuel Robertson (both Bristol) to be used in connection with the construction of a road. Refers to 1886 mortgage of a much larger plot of land by Matthew Willett (Fanny’s late husband) his Will and death in 1886 and the assignment of the original mortgage from John Wesley Hall and Henry Fedden to Joseph Watson Lawson (Tyndalls Park, Bristol). Lawson was party to agreement and the sale proceeds were paid to him in part repayment of the mortgage. Large parchment sheet with decorative first 2 words and small location plan in left margin. Signed / sealed by J. W. Lawson,  Fanny Willett & Samuel Robertson, witnessed on reverse by Herbert J. Willett (Solicitor’s clerk).  £58


142/1 Bristol /  St. James – 1719 – Sale by Lawford Cole (son of Thomas Cole of Strady, Carmarthen) to Joseph Page the younger (Bristol) of a plot of land called Home Stoakes Croft in St James. Details various covenants relating to use of lands & works to be carried out – location by reference to adjoining roads etc. ” large sheets parchment with decorative initial letter incorporating Royal Coat of Arms. Signed / sealed by Page, witnessed on reverse by Robt. Hill,  Tho. Roberts,  Edw. Booth.  £80


142/8 Bristol /  St. James – 1770 – Sale of Property by Mary & Edmond Lewis (eldest son of Edmond) to Anthony Huntley. Refers to original sale by George Blinko to Francis Brittaine in 1712 & subsequent transfer to Lewis in 1718. Details of location of properties.  2 large sheets parchment with decorative initial letter incorporating Royal Coat of Arms. Signed / sealed by Edmd. & Mary Lewis, witnessed on reverse by Ann Covy & James Kirby.  £65


142/10 Bristol /  St. James – 1775 – Assignment of remainder of 1000 years (created by earlier mortgage) to Thomas Morgan (Bristol) as Trustee for Benjamin Thomas in connection with Sale of Property in Eugene St & Montague St by Elizabeth widow of Anthony Huntley (Bristol) to Christian & Benjamin Thomas.   Mary widow of  Edmond Lewis (Bristol) party  to agreement as mortgagee. Gives details of 1770 mortgage, description & measurements of plots, occupiers; sale of property to Thomas, repayment of mortgage to Lewis.  2 very large sheets parchment with decorative 1st 2 words incorporating Royal Coat of Arms. Signed / sealed by  Mary Lewis, Elizabeth Huntley, Benja n Thomas, Thomas Morgan, with ‘mark’ of Christian Thomas, witnessed on reverse by Will Cadell, J Gundry, Thos Miles.  £67


142/14 Bristol /  St. James – 1786 – Assignment of term of 1000 years re mortgage of properties by James Blissett (wife Ann nee Lewis) to Thomas Blatchly (all Bristol). Refers to 1770 mortgage by Anthony Huntley (Bristol) to Edmond Lewis [see 142/8 above] & sale by Elizabeth Huntley to Christian & Benjamin Thomas, the balance assigned to Thomas Morgan (Bristol) as Trustee [see 142/10]. Benjamin Thomas left properties including ‘The Fox & Crane‘ to Ann Lewis. Location of properties by ref to adjoining streets / properties – names occupiers. 3 large sheets parchment. Signed / sealed by Thos Morgan, James & Ann Blissett witnessed on reverse by Josh Symes & Richd Edwards (clerks to Mr Morgan, atty).  £65


142/18 Bristol /  St. James – 1786 – Assignment of term of 1000 years re sale of property by Ann & James Blissett to John Biss. Refers to 1770 mortgage by Anthony Huntley to Edmond Lewis, sale of properties by Elizabeth Huntley to Christian & Benjamin Thomas, their inheritance by Ann Lewis (w/o Blissett) & mortgage to Thomas Blatchley (all Bristol). Bliss purchased property at auction. 2 sheets parchment. Signed / sealed by Thos Blatchley, James & Ann Blissett, Jno Biss & William Eycott (his trustee), witnessed on reverse by Josh Symes, Wm Farr, John Blandy.  £63


142/9 Bristol /  St. James the Apostle – 1770 – Sale of Property by Edmund Workman  to William Battens. Refers to agreement by which Workman acquired the land from Joseph Loscombe – 1766. Location given by reference to adjoining streets & properties. Includes covenants relating to property to be constructed.  2 large sheets parchment . Signed / sealed by Willm Battens, witnessed on reverse by Wm. Gundry & Thos. Jones.  £62  

  

172/1 Bristol /  St. James  - 1817 - Sale of Dwelling House 3 Eugene St. by the Trustees of the Will of Rebecca Biss, widow of John Biss, to Thomas Dennis (Bristol). Trustees - Isaac Amos & Samuel Frost(both Bristol). The proceeds from the sale to be divided between her children (un named). House formerly occupied by Joseph Maynard, then Biss, then Thomas Bird. Large parchment sheet, some dusting, slight creasing, signed & sealed by Isaac Amos & Samuel Frost, witnessed on reverse by Henry Davis (Solr. Bristol) & Matthew H Jones (his clerk). £55


64/76 Bristol / St. Paul & St. James – 1823 – Fine (or Final Concord) made at Westminster in respect of 2 properties transferred to Jacob Strickland by Thomas & Elizabeth Robinson. Parchment – part printed / part manuscript.   [see also 64/77 – &75,Wills, Powell]   £13


66/13 Bristol / St. James & St. Paul  – 1863 – Second Mortgage of house & shop in Catherine Place by Clement Warley  to Henry Abbot & Wilberforce Leonard (all Bristol). Refers to 1861 acquisition by Warley & mortgage to Bristol & West of England & South Wales Perm. Ben. Soc.  Includes details of the measurements of the plot, adjoining properties & occupiers. Includes redemption by devisees in trust of Clement’s Will in 1873.  Sheet watermarked paper folded in 2, written on 4 sides, signatures of Warley, Abbot & Leonard, witnessed by H N Abbot (Abbots Leigh, Som) & Sophia Leonard (Oakhurst, Leigh Wood, Som). £36


66/14 Bristol / St. James & St. Paul  – 1865 – Further Mortgage by Henry Abbot & Wilberforce Leonard to Clement Warley (all Bristol) on security of house / shop in Catherine Place. Original mortgage granted 1863. Includes the redemption of the mortgage in 1873 by Clements executors – James Warley (Hampton Rd Bristol) & Richard Ponsford (Bristol & Middx). Paper – signed by Clement Warley, witnessed by Wm Stiles (accountant, Bristol). Redemption signed by Henry Abbot & Wilberforce Leonard, witnessed by Henry Napier Abbot (Abbotsleigh, Som) & Sophia Leonard (Leigh Woods, Som.) £36


84/13  Bristol /  St. James – 1880 – Sale of properties by beneficiaries of Will of George Fowler (died 1878) of Banwell, Somerset, to George Pearce. Brief details of Fowler’s Will & of properties transferred (including ppty formerly k/a The Fox & Crane). Large sheet of parchment folded in 2, written on 3 sides & small colour wash location plan on 4th side. Signed, with 7 seals, by William Henry Fowler (Bristol),  Charles Fowler (Yatton, Somerset),  as Trustees,  + Esther Ann Fowler, widow &  Esther T Fowler (Banwell),  Mary Thomas Dibble (w/o Walter Dibble of Mark, Somerset),  Eliza Julia (w/o Francis W B Rich of Sandford, Somerset) + witnesses signatures – Eliza Dibble (Banwell), Albert B Rich (Sandford),  Ella Dugdale Caswell (Bristol). [see also 84/14, 18].  £32


84/14  Bristol /  St. James – 1880 – Mortgage of property by  George Pearce  to William Henry Fowler (Bristol), &  Charles Fowler (Yatton, Somerset), & subsequent assignment (1888) of mortgage to include John Thomas Fowler (Penrith) & redemption (1889). Large sheet of parchment folded in 2, written on all 4 sides . Signed, (with 6 seals) by  G A Pearce (2),  W H Fowler (2),    J T Fowler  + witnessed by –  Thomas Howard (Police Inspector, Penrith). [see also 84/13, 18].  £32


84/18  Bristol /  St. James – 1889 – Sale of property by  George Alfred Pearce to Oakhill Brewery Co Ltd. Refers to Indenture (1880) when Pearce acquired the property. Large sheet of parchment folded in 2, written on 2 sides + a memorandum on reverse records the subsequent sale of part of the property to Felix Broadbear.  Signed & sealed by  G A Pearce with ‘common’ seal of Oakhill Brewery & signatures of directors Edward ?W Meade & ? Skipps, and of co. secretary Fred A Jenkins, witnessed by J H Powell (Banwell solr.)  [see also 84/13,  14]  £27


64/104 Bristol / St. James & St. Paul – 1889 – Lease of Public House – The Foundry & adjoining Malthouse & Brewhouse in Newfoundland Street by Robert Fisher (Bath) and Edward Petrie Kiloh (London) to Henry Cottrell (Bristol) – formerly occupied by Gilmore George Gullick, then Richard Blacker, now Cottrell. Various conditions & covenants relating to the Lease and a Schedule of Fittings in the Rooms, Yard and Brewery. This document also includes a further Agreement (of 1891) whereby, at the request of Sarah Jane Andrews – wife of William Henry Andrews, the Life Tenant of the property – Cottrell has made a further payment and surrendered the Lease to enable the residue of the term to be merged with the Reversion of the premises. Parchment booklet of 10 large pages, written 8 sides. Lease of 1889 signed / sealed by  Robert Fisher, witnessed by William Henry Andrews (Bath), the 1891 Agreement signed / sealed by Henry Cottrell, S. J. Andrews, Robert Fisher (witnessed by Edward William Loveless of Bath)  and Edward Petrie Kiloh.  £48


64/105 Bristol / St. James & St. Paul – 1889 – Counterpart of Lease of Public House – The Foundry & adjoining Malthouse & Brewhouse in Newfoundland Street by Robert Fisher (Bath) and Edward Petrie Kiloh (London) to Henry Cottrell (Bristol) – formerly occupied by Gilmore George Gullick, then Richard Blacker, now Cottrell. Various conditions & covenants relating to the Lease and a Schedule of Fittings in the Rooms, Yard and Brewery. Parchment booklet of 6 large pages, written 4¼ sides,  signed / sealed by  Henry Cottrell. [N.B. This document does not include a copy of the 1891 agreement – see 64/104, above.] £40


64/97 Bristol /  St. John the Baptist – 1882 – Lease of The Inkerman Tavern by John Colthurst (Chew Magna) and George Colthurst (Cotham Park, Bristol) – the Mortgagees and  Joseph James (Inkerman Tavern) – The Mortgagor to  Samuel Palmer (Redcliffe). The tavern was occupied by Benjamin Miles prior to James. Location of tavern by reference to adjoining street and property occupier – Richard Ham. Very large paper sheet, watermarked 1877, folded in 2 & written 2½ sides. Signed by Samuel Palmer.  £37


64/98 Bristol /  St. John the Baptist – 1887 – Conditions of Sale and Sale Agreement relating to the Auction of The Inkerman Tavern (Lot 1) on February 17th 1887 – sold on the instructions of John Colthurst and George Colthurst. The Auction included Lot 2 The Corner Shop and House (occupied by James Roberts), adjoining the Inkerman and Lot 3 Prospect House, Jubilee Place (occupied by Frederick Gosling). The Inkerman Tavern was purchased by Samuel Palmer – the Leaseholder at an “Inadequate Rental”.  Large paper sheet folded in 2 – printed, with manuscript insertions.  £24


64/85 Bristol /  St. John the Baptist – 1887 – Abstract of Title of the Executors of Frederick Dowding (Bath) to a Leasehold premises The Inkerman Tavern covering the period 1845 – 1861. Refers to 1845 Lease between The Mayor, Aldermen & Burgesses of Bristol, and Dowding. 6 large sheets of watermarked paper written 5 sides with a separate small Location Plan attached to the 1st sheet.  £30


64/88 Bristol /  St. John the Baptist – 1887 – Continuation Abstract of Title to The Inkerman Tavern covering the period 1863 – 1879. Refers to the 1863 Sale of Leasehold premises by the Trustees of the Will of Frederick Dowding to Henry Gale Gardner and the subsequent 1872 Mortgage to Robert James Pierce. Also refers to the death in 1874 of Pierce [Frances Pierce, widow, of Clifton and William Pierce Hayward of Wilsford, Wilts were  Executors] and the assignment of the Mortgage in 1875 to Robert Bartlett Pierce (Bristol), and the 1879 repayment of the Mortgage by Gardner.  9 large sheets of watermarked paper written 7½ sides.  £30



GLOUCESTERSHIRE

PROPERTY,ETC CONT.

64/86 Bristol /  St. John the Baptist – 1887 – Continuation Abstract of Title of John Colthurst to The Inkerman Tavern covering the year 1879. Refers to the sale of the balance of the Lease created 1860, by H.G.Gardner to Joseph James (Inkerman Tavern) and the subsequent Mortgage of the premises by James to John Colthurst (Chew Magna) & George Colthurst (Cotham Park, Bristol) which included a Power of Sale by the Mortgagees in the event of a default. 5 large sheets of watermarked paper written 4 sides.  £22


64/87 Bristol /  St. John the Baptist – 1889 – Supplemental Abstract of Title to The Inkerman Tavern for the year 1887. Refers to the sale of part of the mortgaged property by John Colthurst  to  Samuel Palmer (Inkerman Tavern). [The other Mortgagee – George Colthurst  having died.] The Mayor, Aldermen & Burgesses of the City of Bristol acting for The Urban Sanitary District of the City & County of Bristol were party to the Agreement as purchasers of the other part of the premises. The property was subsequently mortgaged by Palmer to William Henry Atchley (Bristol).  5 large sheets of watermarked paper written 4 sides.  £22


64/95 Bristol /  St. Mary Redcliffe – 1876 – Lease of Public House k/a Portwall House, Portwall Lane, by Charles Harrison (Redcliffe Hill) to Stephen George James, Robert Bartlett Pierce & Alfred Bartlett James (Bedminster, Brewers). The property currently tenanted by James Bicker. Various conditions regarding the Landlords and Tenants responsibilities. Large watermarked paper sheet folded in 2 & written 2½ sides. Signed by Robert Bartlett Pierce (for self and partners).  £37


64/99 Bristol /  St. Mary Redcliffe – 1883 – Lease of Public House k/a Portwall House by Charles Harrison (Redcliffe Hill) to the partnership of Stephen George James, Robert Bartlett Pierce & Alfred Bartlett James (Bedminster, Brewers). The property was then in the occupation of Emma Lyons as under-tenant. Large watermarked paper sheet folded in 2 & written 3 sides – printed, with manuscript insertions. Signed by Alfred B. James on behalf of the partnership. A pinprick hole in the centre fold.  £32


64/93 Bristol /  St. Michael – 1826 – Further Mortgage on properties in St. Michael, advanced by Edward Stephens (Bristol) to Robert Andrew (Weston Super Mare). Refers to 1822 Mortgage between the parties. The property was in the possession of Henry Jones before Andrew and has now been divided into 2 messuages – occupied by Joseph Whilley and Matthew Killby. Large sheet of paper watermarked 1822, folded in 2 and written on 3 sides. 2 tiny holes in centre fold and tear approx 3¾” long to one edge – through wording, but no loss of text. Signed & sealed by Robert Andrew, witnessed by Samuel Goodhind (Sol. Bristol) & Thomas Clark (clerk to Messrs Stephens & Goodhind).  £52


84/15  Bristol /  St. Michael – 1891 – Sale of House & grounds by Edward Arthur Bigg (Bristol) to Francis Baskerville (Cotham,  St Michael). Refers to earlier Indenture (1828) to which Daniel Baskerville,  Thomas Bonville,  Richard Ash were parties. Large sheet of parchment folded in 2, written on 2 sides . Signed &  sealed by  E A Bigg  + witnessed by Edward Meade King (solr.) [see also 84/16, 17,  19]  £24


84/16  Bristol /  St. Michael – 1891 – Mortgage of property by  Francis Baskerville (Cotham,  Bristol) to Helen Lavinia Shaw (Clifton) . Large sheet of parchment folded in 2, written on 3 sides . Signed &  sealed by  F Baskerville  + witnessed by Arthur W Bird (solr’s clerk) [see also 84/15, 17,  19]  £26


84/17  Bristol /  St. Michael – 1891 – 2nd Mortgage of property by  Francis Baskerville (Cotham,  Bristol) to Walter Lawrence Lewis (Clutton, Somerset). Refers to first mortgage [see 84/16]. Large sheet of parchment folded in 2, written on 3 sides . Signed &  sealed by  F Baskerville. Together with a copy of a notice sent to Miss Shaw, advising her of the 2nd mortgage. [see also 84/15, 16,  19]  £27


84/19  Bristol /  St. Michael – 1892 – Assignment of Mortgage (originally granted by Helen Lavinia Shaw (Sneyd Park) to  Francis Baskerville (Kingsdown,  Bristol) ) to Mary Ann Jones (Tintern, Monmouth). Brief description of property & mention of Daniel Baskerville. Large sheet of parchment folded in 2, written on 3 sides . Signed &  sealed by H L Shaw & F Baskerville  + witnessed by George Livingstone Shaw (Liverpool). Together with a copy of the notice notifying Miss Jones of the 2nd mortgage granted to W L Lewis. [see also 84/15, 16,  17]  £27


84/20  Bristol /  St. Michael (Cotham)  – 1898 – Copy of grant of Right of Way and release of restrictive Covenant between  Edward Samuel Crabbe  (Upper Knowle, Bristol) and  Benjamin Vowles  (Bishopston). Relates to adjoining properties owned by these 2 parties. Mentions Covenant by former owner,   Richard Ash.  Typed on 2 sheets of watermarked paper. Together with a small coloured location plan on waxed paper.  £14


130/62 Bristol / St. Pauls – 1906 –  Sale of yearly Fee Farm Rent of property by trustee of Josiah Williams (died 1888) to Rev Frederick Anthony Lefroy (Haresfield) & Charles Theodore Grinfield (Weston S Mare, Som). Details of original acquisition of land on which property erected by William Gowett. Supplementary Deed (1908)on reverse conveying rent to Grinfield & Miss Florence G Grinfield (Weston S M). Large sheet of parchment folded in 2, written on 3 sides. Original sale signed  by Robert Job Grant (Leytonstone, Essex) as surviving trustee, & supplementary deed signed &  sealed by  Lefroy & the Grinfields. [see also130/22 & 24 for purchase of other rents by Grinfields]   £33


64/63 Bristol / St. Philip & St. Jacob – 1727 – Agreement for Conveyance by Edward Annely to Thomas Owene of a footway or passage giving access to Owene’s garden. Gives location by reference to adjoining lane and properties of Annely, James Gully & Abraham Heare. Watermarked paper – a number of amendments – unsigned. [see also 142/4 below] £44


142/4 Bristol / St. Philip & St. Jacob – 1743 –  Sale of Lease by Francis Owen to Thomas Butcher (both Bristol). Details of original Lease granted by  Thomas Warren (Bristol) to Francis Weaver (late of Feltham, Froom, Somerset) in 1717, & assignment by his son (also Francis) to Owen in 1742. Parchment – very decorative initial letter incorporating the Royal Coat of Arms and a Lion & a Unicorn. Signed / sealed by Francis Owen  with witness signatures on reverse of  Thomas Butcher jnr and Wm. Barrs?Bars?Bavs?Bave?.  [see also 142/7 below,  64/63 above]  £72


142/5 Bristol / St. Philip & St. Jacob – 1744 –  Conveyance of Properties subject to annual fee farm rent by Elizabeth Warren (Bristol) daughter of  Thomas Warren & sister of Thomas Warren to James Shutter (Bristol). Refers to original Lease granted by Warren & Deed of Partition under which she acquired the properties, between Elizabeth & her sisters. Large sheet parchment with decorative initial letter incorporating small Kings portrait & the Royal Coat of Arms. signed / sealed by Elizabeth with witnesses on reverse – JA Willis,  Tho. Evans,  J N Smith. [see also 142/7]  £90


142/7 Bristol / St. Philip & St. Jacob – 1748 –  Sale of Lease of property by Susannah ( widow of  Thomas Butcher ) to James Shutter. Refers to original Lease granted by Thomas Warren  to  Francis Weaver (for 3 lives – Francis Weaver son of Francis George, son of George and Francis son of Benjamin), & subsequent assignments to Francis Owen & Thomas Butcher. Benjamin Weaver (Dunkerton, Somerset) & Richard Weaver (Writhlington, Somerset) exors of Francis. Large sheet of parchment – some fading – ‘mark’ /seal of Susannah Butcher. Witnessed on reverse by Tho. Evans & Wm Bawden.  [see also 142/4,  142/5]  £68


64/67 Bristol / St. Philip & St. Jacob – 1774 –  Fine (or Final Concord) made at Westminster for sale of property by  James Shutter Williams & Anna Maria, his wife to John Rogers. Parchment – both sellers & purchasers matching copies. [see 142/12, below] £36


64/69 Bristol / St. Philip & St. Jacob – 1776 –  Fine (or Final Concord) made at Westminster for sale of property by  Caleb & Jane Dudley and George & Betty Hill to William Cox.  Parchment . £18


142/12 Bristol / St. Philip & St. Jacob – 1784 – Sale of Property in John St inherited from John Shutter (Bristol) by James Shutter Williams (his wife Anna Maria,  father Hugh Williams) to John Rogers (wife Ann). Details of acquisition in 1744 by James Shutter from Elizabeth, [daughter of Thomas Warren (Sts P & J), sister of Thomas (both dead)]. James Shutter’s wife – Mary, son John [wife Betty], daughter Ann (w/o Charles Lovelock). Refers to Wills of both James & John Shutter. Current & former occupiers, location by ref to adjoining streets / properties & occupiers.  3 sheets parchment with decorative 1st 2 words. Signed / sealed by Anna Maria & Jas Shutter Williams witnessed on reverse by F? Williams & Simon Luckett. [see 64/67 & 142/5 above]  £67


 142/13 Bristol / St. Philip & St. Jacob - 1784 - Sale of Property in John St by Mary Hird (Sts P & J), widow of Machell Hird (Bristol) to John Rogers (Bristol, wife Ann). Details of acquisition in 1778 by  Machell & Mary Hird from Hugh, son of Hugh Williams (Bristol) & lease in 1717 to Francis Weaver (for 3 lives - Francis Weaver son of Francis; George, son of George Weaver (Chew Magna, Som) and Francis son of Benjamin Weaver). Details of current / former occupiers. Large sheet parchment with decorative 1st 2 words, hole in fold (less than 1 cm) with slight loss of text. Signed / sealed by Mary Hird, witnessed on reverse by F? Williams & Simon Luckett. [see 142/7 above] £55 


190/2 Bristol / St. Philip & St. Jacob – 1784 – Obligation Bond given by William Corp (Bath) & Susanna Corp, widow, (Bristol) to John Parker (Bristol).  Refers to agreement for sale by Corp to Parker of 2 properties including “The Three Jolly Woolcombers” occupied by Richard Cook, & is a guarantee of the title / protection against claim for dower.  Sheet watermarked paper folded in 2, written 1½ sides, embossed duty stamps. Signed / sealed by both Corps, witnessed by Jos Hawkswell.  £48


105/3 Bristol / St. Philip & St. Jacob – 1784 – Mortgage of land at Lower Easton, St George by Henry Slade & his trustee Christopher Slade (both St P & St J) to Thomas Jones (Bristol). Details of the 2 pieces of land including the names, acreage, adjoining lanes & former tenants – Samuel Whitewood. William Phillips, Samuel Williams. Sheet watermarked paper folded in 2 & written on 2 sides with embossed duty stamps. Signed / sealed by both Slades, witnessed by Geo Churly & Thos Jarman.  £53

  

172/5 Bristol / St. Philip & St. Jacob - 1840 - Mortgage of 3 Dwelling Houses - St Philips Marsh, by Edward Cole to Henry Gillard & William Land Flook (all Bristol). Refers to the acquisition of the plot of land & 1 dwelling by Cole from John Hare (Bristol) in 1840 & the erection of 2 more dwelling houses by Cole. Large parchment sheet with decorative initial two words signed & sealed by E. Cole, witnessed on reverse by George Beake (clerk to M/s Gillard & Flook, Solr. Bristol). Also includes an 1847 Receipt from the Royal Farmers & General Fire, Life & Hail Insurance Office for the Insurance of Properties. £60 


130/5 Bristol / St. Philip & St. Jacob – 1859 – Abstract of Title to properties belonging to Richard Powell dec’d acquired from Thomas Homas Cole, who’d acquired them from Sir John Hare (Bristol). Powell’s daughter Sarah Catherine Shorland was his heir.  She’d been deserted by her husband Henry Shorland (Bath) – refers to proceedings under Divorce & Matrimonial Causes Act. Large sheets watermarked paper, written on 10 sides, + cover sheet.   £34

  

172/6 Bristol / St. Philip & St. Jacob - 1861 - Conveyance of Plot of Land - St Philips Marsh, by Edward Burges to William Bond (both Bristol). Details of location of the Plot by ref. to adjoining Albert Road, Tow Path of River Avon & other Lands of Burges. Bond agreed to erect one or more substantial buildings on the Plot. Various other conditions and Covenants. Includes a Schedule of Title Deeds back to 1818, relating to the ownership by the Hutchins family, then Sir John Hare. 2 large parchment sheets with decorative initial two words incorporating Royal Coat of Arms, signed & sealed by Edward Burges & William Bond, small colour wash scale location plan on reverse of 2nd sheet. Reverse stamped by Bristol District Court of Bankruptcy on 26/2/1863 - proceedings against  William Bond.  £62


172/9 Bristol / St. Philip & St. Jacob - 1864 - Sale of Plot of Land & Dwelling House - 2 Avon Terrace, St Philips Marsh, by Edward Burges & James Howe to Robert Thomas (all Bristol). Burges had granted the land to Howe in exchange for a perpetual Annual Rent Charge, Howe built the house on it and has sold the house & land to Thomas. Various Covenants to be observed by Thomas, includes a Schedule of Title Deeds 1818 to 1860retained by Burges relating to both this plot and other Lands he owns, previously in ownership of the Hutchins family, then Sir John Hare. Large parchment sheet with decorative initial two words incorporating Royal Coat of Arms, small colour wash scale location plan in margin, signed& sealed by Edward Burges, James Howe & Robert Thomas, witnessed on reverse by Daniel Crabtree (clerk to Mr E Burges, Solicitor, Bristol). £60 


66/26 Bristol / St. Philip & St. Jacob – 1865 – Statutory Declaration re the Railway Inn (previously the Beaufort Arms) by William Stallard. Details of acquisition from William Hole Williams, mortgage to Robert Phippen (Bristol) & sum outstanding.  Sheet watermarked paper folded in 2, written 2 sides, ink & embossed duty stamps. Signed William Stallard, witnessed Thos Dip (Commissioner of Oaths).  £25

  

172/10 Bristol / St. Philip & St. Jacob - 1867 - Sale of 3 Dwelling Houses by James Moss Tarsey to Edward Burges. Thomas Portch (Bristol) was party to agreement as Mortgagor, part of the proceeds being paid to him in settlement. Details include plot measurements & adjoining Lands, 1859 acquisition by Tarsey & 1865 Mortgage & further Mortgage to Portch. The houses were occupied by Tarsey, Thomas Scammell & ......... Martin. Large parchment sheet with decorative initial two words, signed & sealedby Thomas Portch & James Moss Tarsey.  £58


172/11 Bristol / St. Philip & St. Jacob - 1868 - Sale of 3 Dwelling Houses in Albert Rd, by John Coole to Edward Burges. Ambrose Evans Nash (all Bristol) was party to agreement as Mortgagor, part of the proceeds being paid to him in settlement. Details include plot measurements, former & current owners of adjoining properties, the Mortgage by Coole to Nash. The houses were formerly occupied by John Summers, William Summers & Mrs Cole, then David Jones, Simeon Knight & Michael Wall. Large parchment sheet with decorative initial two words, signed & sealed by John Coole & Ambrose E. Nash.  £58


172/14 Bristol / St. Philip & St. Jacob - 1871 - Assignment by Edwin Cambridgeof Business Premises in Albert Rd, as part of a Partnership Agreement, into the joint names of himself and Edmund Parham (late Sutton Veney, Warminster, Wilts. now St Philip Iron Works, Bristol). Details of the 1865 Lease Agreement relating to the premises formerly occupied by Messrs Coope & Co, Manure manufacturers, between Edward Burges & Edwin Cambridge. Details of roads & properties adjoining the premises. Large parchment sheet with decorative initial two words, signed & sealed by Edwin Cambridge & Edmund Parham. £58


66/38 Bristol / St. Philip & St. Jacob – 1871 – Formal Order issued in relation to the affairs of Ann Dean Phippen, widow (“a lunatic”) in connection with a property mortgaged by William Stallard (Bedminster) to late Robert Phippen (Bristol). The Phippens’ affairs were administered by William Brown & it was ordered that as mortgage was repaid in full, the property should be transferred back to Stallard. 2 large sheets paper watermarked 1870 each folded in 2 and sewn together making 8 pages, written 3½ sides, some pencil notations, 2 Chancery Court stamps, 2 Duty stamps, & impressed with “Registrar in Lunacy” stamp.  £28

  

172/15 Bristol / St. Philip & St. Jacob - 1872 - Sale of 2 Plots of Land in Albert Rd, St Philips Marsh by Edward Burges to Henry Martin who had already erected a Dwelling House on each of the plots. Various Covenants to be observed by Martin include restrictions on the purposes for which the properties can be used, includes a Schedule of Title Deeds relating to the Lands, back to 1838 when owned by the Hutchins family, then Sir John Hare. Large parchment sheet with decorative initial two words incorporating Royal Coat of Arms, small colour wash scale location plan, signed & sealed by Edward Burges & Henry Martin. A memo on reverse indicates that in 1925 one of the properties was sold by William Edward Parry Burges to George Thomas Brooks & Grace Elsie May, his wife.  £58


64/96 Bristol /  St. Philip & St. Jacob – 1880 – Agreement for sale of freehold Public House k/a The Old Crown, Redcross St – by Maria Ann Carpenter (Bristol) to Shadrack Potter (Bristol), who currently leased the property. Reference is made to the Title of the property which is to commence with the Will of Esther Davis Sier (died 1865) and a declaration by Jane Turk Parker. Large sheet of watermarked paper folded in 2 and written 3 sides. Signed by John Bennett (as agent for Maria Ann Carpenter).  £35


66/15 Bristol / St. Philip & St. Jacob – 1883 – Second Mortgage of the Railway Inn (previously the Beaufort Arms) by Alfred Horsley Townsend  to William Benson & Robert Henry Carpenter (all Bristol) as security for a debt. Original Mortgage granted by Edward Swindenbank assigned to Agnes Hannah Harris, widow, (both Tredegar, Mon).  Sheet watermarked paper folded in 2 & written on 1½ sides signed A H Townsend, witnessed B R Vachell (solr, Bristol). Pinned to it – a sheet of paper showing how debt had arisen.  £32


66/16 Bristol / St. Philip & St. Jacob – 1883 – Further charge on the Railway Inn (previously the Beaufort Arms) by Alfred Horsley Townsend  to Edward Lonsdale (Bishop St. St. Pauls).  Original Mortgage by Edward Swindenbank assigned to Agnes Hannah Harris,  (both Tredegar, Mon). Second Mortgage to  William Benson & Robert Henry Carpenter ( Bristol). Sheet watermarked paper folded in 2 & written on 1½ sides signed A H Townsend, witnessed B R Vachell (solr, Bristol).   £32


130/8 Bristol / St. Philip & St. Jacob – 1886 – Sale of property by James Vincent (Totterdown, Somerset), the Exor of Mary Ann Heskins dec’d to Edward Burges (Chipping Sodbury). Details of location of property, tenants, acquisition by & death (1885) of Heskins.  Sheet of pre-ruled parchment, folded in 2 written on 2 of 4 sides, signed / sealed by Vincent.  £31


64/102 Bristol /  St. Philip & St. Jacob – 1897 – Equitable Charge on Property – given by Shadrack Potter (Old Crown Tavern, Redcross St.) to William Mawer, Thomas George Chandler, Alfred Briggs Chandler & Robert John Chandler – t/a “Chandlers & Mawer”, Bristol, as security for the balance owing on his current account with that company. The properties are already mortgaged to John Chandler & Others. Sheet of watermarked paper folded in 2 and written 1 side only. “Mark” of Shadrack Potter witnessed by William Mawer.  £20


64/89 Bristol / St. Philip & St. Jacob – 1898 – Further Mortgage on Old Crown Inn, Redcross Lane to R W Miller & Co Ltd by William Maples & Edmund Thomas Moore Teesdale (both of  Old Jewry, London). Refers to original mortgages granted to Shadrack Potter by Chandler & Mawer. Parchment – seal of R W Miller & Co Ltd & signed by Harry Withers & William Adlam (directors) & Rich. E Beddow (secretary), together with a copy of the statement sent to Chandler & Mawer advising them of the new mortgage.   £26


64/92 Bristol /  St. Philip & St. Jacob – 1904 – Assignment of Mortgage on  The Old Crown, 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, Bucks.) 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


105/39 Bristol / St. Philip’s Marsh – 1875 – Lease of Manufactory, Millhouse, Cottage, etc by Edward Burges (Bristol) to Messrs Gould Thomas & Co [ partners Joseph Gould (Brislington, Somerset), Rachel Ann Thatcher, widow, (Welton, Midsomer Norton, Som), Charles Atkins Collins (Trowbridge, Wilts) & Robert Thomas (Keynsham, Som)].  Locates property by adjoining premises, Albert Road & Towpath of R. Avon. Various covenants on uses. Large sheet watermarked paper, folded in 2, written 3 sides. Some small splits in folds. Signed by the 4 partners & Burges, witnessed by George Henry Thatcher  ( Midsomer Norton) & Edwin L Wyatt (clerk to Burges, Lawrence & Roberts, Bristol).  £33

  

213/27 Bristol / St. Philips - 1908 - Sale of Fee Farm Rents by Executors & Trustees (Edward Augustine Blount of London & Stephen Francis Eustace Scrope, Bedale, Yorks.) of Mary Frances Gertrude New (died Brighton 1907) to Edward Morgan (Clifton, Bristol). The rents were payable by Mrs Godwin (Barton Hill, Bristol) in respect of 7 & 8 Albert St, St. Philips, C. Marsh (Colham, Bristol) in respect of 14 & 15 Albert St, St. Philips and Mrs Gabb (Westbury Park, Bristol) in respect of 24, Jubilee St. Includes details of the Indentures by which the rents were created. Large parchment sheet folded in 2, written on 2 sides, signed / sealed E A Blount & Stephen F E Scrope. £36


213/28 Bristol / St. Philips - 1908 - Sale of Fee Farm Rents by Edward Morgan (Clifton, Bristol) to Charles Theodore Grinfield & Miss Florence Gertrude Grinfield (Weston Super Mare, Som.). The rents were payable by Mrs Godwin (Barton Hill, Bristol) in respect of 7 & 8 Albert St, St. Philips, C. Marsh (Colham, Bristol) in respect of 14 & 15 Albert St, St. Philips and Mrs Gabb (Westbury Park, Bristol) in respect of 24, Jubilee St. Includes details of the Indentures by which the rents were created. Large parchment sheet folded in 2, written on 2 sides, signed / sealed by Edward Morgan. Ink flaking to odd word of text and ink to reverse flaked. £32


142/17 Bristol / St Stephens – 1786 – Mortgage of tenements / warehouses on Bristol Quay by John Mallard to Timothy Powell (both Bristol). Details acquisition from John Freke Willes (Astrop, Northants).  Abraham Gadd party to agreement as trustee. Property  occupiers include Duncan Fisher, Kenelm Chandler, Thomas Onion, William Miles, John Lewis, Edward Pritchard, William Jones & …… Moses. Gives measurements of plot & adjoining property occupiers. 2 large sheets parchment with decorative 1st 2 words – some fading of text in folds,  signed / sealed by Abra Gadd & J Mallard witnessed on reverse by P Seymour, Thos Symons & Jno Rees.  £58


142/2 Bristol / St Thomas – 1729 – Sale by John Rayner to Ezekiel Longman,  John Tyler,  John Brickdale,  Thomas Freke,  Isaac Hobhouse & George Daubeny of 2 properties & a cellar with chambers over. Gives location by reference to adjoining streets / property owners, names occupiers of various parts of property – Thomas Doxy,  Edward Franklin,  Ambrose Tyte,  Sarah Pine. Large sheet of parchment with decorative initial letter incorporating Royal Coat of Arms. Signed / sealed by John Rayner, witnessed by John Room & W Davis.  [see also 142/3]  £72


142/3 Bristol / St Thomas – 1730 – Lease for a year (being 1st part of Lease/release for sale of property) by George Daubeny to John Cumbe of 1/7th interest in a number of properties (including those in document 142/2). Gives location by reference to adjoining streets / properties, names occupiers of  property – Lydia Williams,  Thomas Doxey,  Edward Franklin,  Ambrose Tyte,  Sarah Pine. Sheet of parchment with decorative initial letter incorporating Royal Coat of Arms. Signed / sealed by George Daubeny, witnessed by Richd. Pigot & W Davis.    £72


142/6 Bristol / St Thomas – 1745 – Lease for a year (being 1st part of Lease/release for sale of property) by Daniel Jones (son & grandson of Daniel Jones) to Henry Combe. Gives location by reference to river & adjoining  properties. Parchment – Signed / sealed by Daniell Jones – witnessed on reverse by Joshua Lewellin & J Wade.  £60


130/21 Bristol / St. Werberghs / Baptist Mills – 1909 – Sale of annual rent charges by Frederick Thomas Fry (Ashley Hill, Bristol) to George Rodney Lawrance (Bristol).  Lloyds Bank Ltd party to agreement, as mortgagees.  Details of earlier Indentures by which properties acquired & Mortgaged.   Sheet parchment folded in 2 written on 3+ sides with ½ page location plan on 4th side. Signed / sealed by Fry with Lloyds Bank Directors signatures & Seal. [This relates to different rent charges from those at 130/23]    £35


130/23 Bristol / St. Werberghs / Baptist Mills – 1909 – Sale of annual rent charges by Frederick Thomas Fry (Ashley Hill, Bristol) to George Rodney Lawrance (Bristol).  Lloyds Bank Ltd party to agreement, as mortgagees.  Details of earlier Indentures by which properties acquired & Mortgaged.   Very large sheet parchment folded in 2 written on 2½ sides,  with ½ page colour wash location plan on 4th side. Signed / sealed by Fry with Lloyds Bank Directors signatures & Seal. [This relates to different rent charges from those at 130/21]    £36


130/22 Bristol / St. Werberghs / Baptist Mills – 1909 – Sale of annual rent charges by George Rodney Lawrance (Bristol) to Charles Theodore Grinfield & Miss Florence Gertrude Grinfield (Weston Super Mare). Details of Indenture by which rent charges  acquired from Frederick Thomas Fry (Ashley Hill, Bristol). Sheet parchment folded in 2 written on 2 of 4 sides.  Signed / sealed by Lawrence, witnessed by G E Weare (Ellenborough Cresc, Weston S Mare).   [This relates to different rent charges from those at 130/24]    £29


130/24 Bristol / St. Werberghs / Baptist Mills – 1909 – Sale of annual rent charges by George Rodney Lawrance (Bristol) to Charles Theodore Grinfield & Miss Florence Gertrude Grinfield (Weston Super Mare). Details of Indenture by which rent charges  acquired from Frederick Thomas Fry (Ashley Hill, Bristol). Sheet parchment folded in 2 written on 3 of 4 sides.  Signed / sealed by Lawrence, witnessed by G E Weare (Ellenborough Cresc, Weston S Mare).   [This relates to different rent charges from those at 130/22]    £29


64/72 Bristol / Stokescroft – 1808 – Agreement for sale of property by George Strickland to John Powell.  Details of premises formerly held by Elizabeth Edwards, deposit & balance payable, & alteration to door and lights. 2 sides of watermarked paper – signed by Geo. Strickland, John Powell & Edwd. Hathway, witness. [see also 64/70,73]   £38


64/73 Bristol / Stokescroft  (Formerly St James, now St Pauls) – 1809 – Contemporary copy of Agreement  by  John Powell to pay to George Strickland yearly farm rent in respect of a property – the subject of a sale agreement by Strickland to Powell of same date.  Details of property – location by reference to roads / occupiers adjoining. 2+ sides paper – watermarked 1806 -c.13″x 16″- small tears in folds slightly affecting text.  [see also 64/70,72]   £30


64/81 Bristol / Stokes Croft  (St James) – 1837 – Abstract of Title of Thomas Robinson to a dwelling house in Stokes Croft occupied by Mr. Wade (mainly relating to the period 1729 to 1820). Dwelling house, Malthouse and other buildings sold by Peter Day to William Stringer (Bristol) in 1729 subject to mortgage granted by Day to Stringer. Mortgage subsequently assigned to John Plummer (Bristol) in 1735 by the Executors of Peter Day – who include James Day & Edward Day. Plummer assigned it to Elizabeth Haythorne in 1743. Relates death of William Stringer in 1752, who left 3 daughters – Elizabeth Stringer (who married John Ryland of Bristol), Susanna Stringer and Mary Oakey / Mary Okey and their sale of the property in 1757 to Philip Williams (Clifton) following the death of Elizabeth Haythorne.  Also refers to various Agreements and Bonds relating to William Stringer’s marriage (c. 1746 / 47 to Ann Tyler (widow of Richard Tyler of Bristol) and a debt due to the Executors of Richard Tyler. The only issue of William & Ann Stringer’s marriage was a son, William Stringer.  Relates Will and death in 1772 of Philip Williams – his widow Susannah Williams (who died c. 1785) and children – Ann Williams (married             Russell of Clifton), Elizabeth Williams (married Geo. Rivers of Clifton), Mary Williams (married             Watkins of Clifton) and Edward Williams – notes death of Edward, Ann Russell & Elizabeth Rivers in 1782. Her 5 children were Philip Rivers, James Rivers (Grosvenor Square, Middx), Ann Rivers (w/o Frederick Gilliam / Frederick Gulliam  of Smithfield, Middx), Elizabeth  Rivers (Charles Street, Middx) and Susannah Rivers (w/o Geo. Butler  of Blackfriars, Surrey). Details sale of their half share in property by the Rivers children in 1800 to John Hill (Bristol).  Mary Watkins had 4 children – Theresa Watkins (w/o John Hill), Philip Watkins (Bristol & Royal Marines), Mary  Caroline Watkins (w/o Abraham George of New York, America) & Eleanor Watkins (widow of         Darley of Bristol). Sale in 1809 by the Watkins children and John Hill to George Strickland (Bristol) who sold it to John Powell (Bristol) in 1809. Will and death of Powell in 1820 – his daughter Elizabeth Powell was the wife of Thomas Robinson (Bristol & Newport, Monmouth.) who mortgaged the property to George Strickland. Elizabeth Robinson died in 1834 in Newport.  30  large sheets of paper, with torn cover sheet – amendments & notations throughout – written 30 + sides.  £75


66/2 Bristol / Stokescroft Rd – 1885 – Mortgage of “The Berkeley Castle” by John Pope to the Bristol Crown Building Society. Details of repayments & Covenants. Sheet watermarked paper folded in 2, written on 2½ sides signed by Pope. The 4th side includes an acknowledgement of the receipt of all monies with the seal of the society & signed by Geo L Ashmead & F D Ashmead (Directors) & Edward Thomas (Secretary).  £33


64/80 Bristol / Stokes Croft  (St James) – 1887 – Continuation of an Abstract of Title to a house and Licensed Premises in Stokes Croft. Refers to Marriage Settlement of 1866 between H. P. Willway and his future wife Elizabeth Ann Olive, the sale of the property in 1880 to Francis Henry Shrapnell (Bristol) and Mortgage of the property to the Trustees of the Willway Marriage Settlement  – John Willway and W. H. Olive; Will and death in 1882 of Shrapnell – widow Harriett Anne Shrapnell (Bristol); the Lease of the property in 1884 to Herbert John White (Bristol);  the sale in 1886 of the property (still subject to the Lease) to Richard Heiron Shrapnell (Bristol) and the repayment of the mortgage in 1887 to the Trustees of the Marriage Settlement.  10 large sheets of watermarked paper, written on 9 sides.  £33


130/9 Bristol / Stokescroft Rd – 1888 – Sale of dwelling house & Shop by Thomas Evan Hatherly (Stokescroft Rd). Signed/sealed by Hatherly, witness signature of Charles E Larcombe (solr clerk, Bristol). For details/price, see my Somerset page – Property –   Bedminster (Cathay)


64/103 Bristol / Stokes Croft  – 1894 – Agreement between William London Bryant (Cheltenham Road, Bristol) and Richard Heiron Shrapnell (Ashley Road, Bristol). Shrapnell has erected buildings adjoining premises in Stokes Croft, owned by Bryant, excluding Light and Air – Shrapnell has agreed that in future Bryant will be allowed to use the wall between the two properties as a Party wall. Sheet of paper watermarked 1893, folded in 2 and written on 1 side. Signed W. L. Bryant & R. H. Shrapnell, witnessed Chas. A. Cooper (clerk to Messrs J. J. Jacques & Sons, solr. Bristol).  £23


73/4 Bristol /Tidenham  - 1887 - Release and Covenant to surrender copyhold lands to Lord of Manor Goldcliff, Monmouth. Agreement between Christiana Morgan (Tidenham, Glos.) and George Nicholls(Bristol) - Executor  and the Purchaser. Details on UK other page - Wales - Property - Monmouth 


233/30 Bourton on the Water – 1818 – Lease for a year (being first part of Lease / Release for the conveyance of  property) of a Messuage, Garden & Workshop, etc. in Wheatley, Oxon 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


247/4 Cheltenham - 1835 - Lease for a year (1st part of Lease & Release for the transfer of Trust Assets) between the Trustees of the Will of John Wilcox dec'd of Moorhall Farm & Broom Court, Warwicks. and the Trustees of the Will of John Wilcox Osborne dec'd. Details of the properties forming part of the estate of  John Wilcox dec'd, include dwelling houses in High St, Portland St & Rutland St, Cheltenham, with occupiers names. Full details on Warwickshire page - 247/4 Aston Cantlow


247/5 Cheltenham - 1835 - Re-Lease  (2nd part of Lease & Release for the transfer of Trust Assets) Details of properties in Cheltenham.  Full details on Warwickshire page - 247/5 Aston Cantlow


84/195 Cheltenham – 1876 – Abstract of Title of George Molton  – goes back to sale  of farm & lands by William Woodward Manning (Cheltenham) – details on Norfolk page – property – Diss – 1906.


64/11 Clifton – 1833 –  copy of Lease of Land – Durdham Down, by James and Elizabeth Rutherford, and William and Sarah Danger to James Teddar (Westbury upon Trym). Elizabeth and Sarah hold interest in land by virtue of Marriage Settlements (?maiden name Cornish).  4 sheets of paper with Covenants as to use of land on which Teddar is to erect properties.  £32

 

172/7 Clifton - 1861 - Conveyance of 2 Dwelling Houses - Upper Park Street, Clifton by Daniel Burges (Clifton) to the Rev. John Woollam (Hereford) & Edward Burges (Bristol). They were acquired in 1859 by the Most Rev. Thomas Lord Archbishop of York (who died in 1860) and Daniel Burges as Joint Tenants. Large parchment sheet with decorative initial two words incorporating Royal Coat of Arms, signed& sealed by Daniel Burges.  A typed memo on reverse refers to the conveyance of one of the properties by Rosina Mary Cox to Beatrice Dwyer, in 1919.  £58 


66/23 Clifton – 1877 – Copy of Lease for 14 years of  Bellevue House, Clifton  by  Emily Henderson to Henry Bryant (Clifton Wood) – various covenants & conditions. Sheet watermarked paper folded in 2 & written 3 sides, some pencil notes. Reverse noted “Only one copy of the Lease which is held by the tenant” and “Wm Chiswell orgl Lease with him”.  £29


66/20 Clifton – 1888 – Abstract of Title of Mrs Emily Henderson to 36 Belle Vue Cresc, Clifton Wood.  includes 1864 acquisition by Alfred Hawker from Richard Randall (London Docks) & Rev Henry Goldney Randall (Bishopsworth, Som) of land on which properties to be constructed by Hawker. Prior to this, land apparently owned by Mark, James & John Harford & other members of that family, then by Sarah Randall, widow. Trust set up by Randalls to ensure regular payment of rent charges. 1864 – Mortgage by Hawker to Edwd Daniel & Alfred Cox, redemption & sale of partially complete houses to John Slade (Bristol). Various advances by William Sweet (Bristol) to Slade & sale of properties by Sweet to Henry Osbourne (Bristol) & Emily Henderson, widow, Elephant & Castle, Howell Rd, Bristol. Mortgage by Henderson to Sweet, & redemption.  22 large pages paper + cover sheet, notations in red ink. Prepared in connection with proposed sale to Georges & Co.  £43

  

130/26 Clifton - 1928 - Assignment of Lease of shop & premises by Daniel Patrick Cotter (Clifton) to Florence (w/o William Lewis of Clifton). Details of original 1926 Lease by Alice Robertson Garaway & Mary Martha Garaway to Cotter. Sheet watermarked paper folded in 2 with text of Indenture typed on 1½ sides. This copy signed by Cotter.
Together with a) an Income Tax & Schedule A assessment & b) a receipt for Tax paid, (each on a sheet of paper)  for 1928/9, addressed to Cotter.   [see also 130/28]  £29 


130/28 Clifton - 1928 - Assignment of Lease of shop & premises by Daniel Patrick Cotter (Clifton) to Florence (w/o William Lewis of Clifton). Details of original 1926 Lease by Alice Robertson Garaway & Mary Martha Garaway to Cotter. Sheet watermarked paper folded in 2 with text of Indenture typed on 1½ sides. This copy signed by Florence Lewis. [see also 130/26]  £24


213/31Clifton - 1928 - Counterpart of Sale of Business and Assignment of Goodwill by Daniel Patrick Cotter(Clifton) to Florence Lewis, wife of William Lewis (Clifton). The sale included the balance of a term of a 7 year Lease of a shop and premises in Queens Rd, Clifton granted to Cotter by Alice Robertson Garaway & Mary Martha Robertson Garaway, the Goodwill of a business of Umbrella Manufacturers t/a "E. J. Merrett", fixtures, fittings & stock in trade. Includes details of the apportionment of the sale price between the various assets, the dates and amounts of the instalments to be paid in settlement of the purchase price and various covenants and conditions relating to the vendor and purchase. The assignment of the Goodwill is recorded as a separate agreement a few days after the main sale agreement. 8 page paper booklet with Typed text on 5 pages. A split in the centre fold where sewn into book form - does not affect the text. Both the main agreement and the Goodwill assignment are signed by Daniel Patrick Cotter and Florence Lewis.  £32


213/32Clifton - 1928 - Sale of Business and Assignment of Goodwill by Daniel Patrick Cotter (Clifton) to Florence Lewis, wife of William Lewis (Clifton). The sale included the balance of a term of a 7 year Lease of a shop and premises in Queens Rd, Clifton granted to Cotter by Alice Robertson Garaway & Mary Martha Robertson Garaway, the Goodwill of a business of Umbrella Manufacturers t/a "E. J. Merrett", fixtures, fittings & stock in trade. Includes details of the apportionment of the sale price between the various assets, the dates and amounts of the instalments to be paid in settlement of the purchase price and various covenants and conditions relating to the vendor and purchase. The assignment of the Goodwill is recorded as a separate agreement a few days after the main sale agreement. 8 page paper booklet with Typed text on 5 pages. Both the main agreement and the Goodwill assignment are signed by Daniel Patrick Cotter and Florence Lewis.  £32


66/19 Clifton – 1938 – A “General Assurance Corp” Fire insurance Policy for James Alexander Brown (Clifton Down) on property 16 Chantry Rd. A 1946 Endorsement Certificate states the Policy was vested in the Bristol Brewery Georges & Company Ltd. Pre-printed policy document with manuscript details.  £6


130/63 Coldthrop, Standish – 1906 – Sale of cottages & orchard by Elizabeth Jenner, widow (Horsley) to Ada Chamberlayne Earle, widow (Torquay, Devon). Elizabeth’s late husband Edwin Jenner died 1883, his brother Charles Jenner (Standish) died 1896. Some details from Edwin’s Will, former & current tenants – Thomas Hunt,  William Whitehorn,  James Habgood,  Emily Dowdeswell,  Thomas Higgins. Sheet parchment folded in 2, written on 1½ sides, signed / sealed by  Elizabeth, witnesses Denis Edwin Jenner & William John Cox (both Nailsworth).  £30


130/64 Coldthrop – 1908 – A Supplemental Deed  to 1906 Conveyance of 2 cottages & orchard by Elizabeth Jenner, (died 1906) to Ada C Clark (then Earle) & is confirmation by Elizabeth’s children – Walter Joseph Jenner, Sidney, Denis E, Orlan Jenner (all Nailsworth), Elizabeth (w/o Alfred Reynolds, Nailsworth), Ada C (w/o Frank Clark, Torquay, Devon), Minnie  (w/o Samuel Newman Copner, Gillingham, Kent).  8 page paper booklet, written on 5 pages. This document contains 2 copies of the same Deed – the 1st signed by W J Jenner, witnessed by Sidney E Jenner, the 2nd signed by Sidney, Orlan, Denis E Jenner, E Reynolds, A C Clark & M Copner.  £43


130/65 Coldthrop – 1908 – Sale of cottages & orchard by Ada C (w/o Frank Clark, Torquay, Devon) to Robert Ingham Tidswell (Haresfield Court), former & current tenants – W J Hancock,  James Hubgood,  Emily & Edward Dowdeswell . Sheet parchment written on 1 side, signed / sealed by  A C Clark, witness Richard Baston (Torquay). [see 130/61, below – Harescombe] £28


48/185 Dymocke – 1650-1655 – Four receipts for Chief Rent paid to the Lords of the Manor in respect of Normans Land, each written on a small piece of paper.                             Note – Documents from the Commonwealth period are scarce. a) 1650 (approx.6″x 4″) paid by John Cam junior and signed by Edward Clarke. b) 1652 (approx.7″x 3″) paid by John Cam junior for himself and Tho. Gumon (? Gurnon) and signed by Edward Clarke. c) 1654 (approx.7″x 6″) paid by John Cam the younger to Tho. Master on behalf of Thomas Millard & John White, purchasers of the Manor of Dymock, previously the Manor of Sir John Wintour, and signed by Tho. Master. d) 1655 (approx.8″x 6″) paid by John Cam the younger (as for ‘c’, above) and signed by Tho. Master.         £30


84/310  Dymock – 1694 – Mortgage by Thomas Cowper (Redmarley Dabitot, Worcs) of messuage & land in Dymock, to William Dugmore (Dymock) – names Messuage, field where land held, adjoining landowners. Parchment sheet with pendant wax seal & ‘mark‘ of Thomas Cowper. Number of small holes and split along one fold, slight flaking of ink in places. Witness signatures on reverse – Rich. Cowcher (Cowther?),  John White & ‘mark’ of Willi White.  £70


48/169 Dymock – 1827 – Invoice for work carried out by James Gregg (? solicitor) for John Thackwell, being his share of the expenses relating to exchange with William Hodges of lands in Ledbury for premises in Dymock. Refers to Wills of Miss Cam and Thackwell’s father in connection with title. Sheet of paper detailing work carried out during April & May 1827. Receipt signed by J Gregg.  £8


225/23 Dymock – 1846 – Obligation Bond by Samuel Dance (Worcester) & Richard Harrison (Sheffield, Yorks) [wife Elizabeth] in favour of Thomas Onions (Ryton, Dymock) in connection with sale agreement of same date, by which copyhold lands at Dymock were sold to Onions. Other parties to agreement include John Burrow, Thomas Bedford & Eliza & Joseph Allen Higgins. Sheet watermarked paper folded in 2, written 3 sides, ink & embossed duty stamps. Signed / sealed by Dance & Harrison, witnessed by James Gregg (sol. Ledbury). 2 small holes where wax seals had stuck to facing page when originally folded, thus tearing the paper when opened. £47





gloucestershire

PROPERTY, ETC CONT.

 132/13 Dymock – 1846 – Sale of copyhold lands held of the Manor of Dymock  by Samuel Dance (Worcester) & Richard Harrison (Sheffield, Yorks) to Thomas Onions (Ryton, Dymock). John Burrow (Worcester), Thomas Bedford (Hawford, Worcester) & Eliza & Joseph Allen Higgins (Ledbury, Herefordsh) are all party to the agreement as Mortgagees of the property.  Extensive details of the properties and lands (including names, acreages, location and in some instances the adjoining landowners) acquired from the Estate of John Ruck of Ryton, Dymock (whose eldest son was Richard Ruck of Pauntley) in 1830. 1830 Mortgage of the lands by Dance & Harrison to Burrows and Bedford and the 1843 further Mortgage by Dance of his half interest in the property to Thomas Perkins Hill (Cheltenham), now deceased. Refers to his death & Will names his daughter as Eliza Higgins. 4 large parchment sheets with decorative 1st 2 words incorporating a small Royal Coat of Arms, slight dusting to outer. On the reverse of the 2nd sheet is a large map and terrier of the lands at Ryton included in the sale and formerly k/a ‘Browns & Hobgoods’ now k/a ‘Walkers & Gunters’.  Attached to the front of the Indenture are 2 certificates confirming that Eliza Higgins and Elizabeth Harrison had been examined out of the presence of their husbands and had entered into the agreement of their own free will. Signed / sealed by  John Burrow, Thomas Bedford & Eliza Higgins, Joh. A. Higgins, Saml. Dance, Richd. Harrison, Elizth. Harrison (w/o Richard), Thomas Smith (Trustee for Dance & Harrison) and Thos. Onions. £92 

 

60/69 Dymock – 1896 – Auction Handbill and particulars relating to sale of property by Thomas Hodges. The Handbill describes  4 Lots including land at Dymock – for full details see Herefordshire, under Ludstock, Ledbury.


130/50 Frampton Cotterell – 1858 – Further Mortgage advances by Edwin Naish (Bristol) to George Holder (Frampton C) on security of property & lands. Description – includes both the old & new  ‘Cross Hands Inn’ & lands – part of Coalpit Heath & Furlongs, Holder’s inheritance & purchase, (Henry Holder & Betty Holder mentioned), & assignment of original 1843 mortgage with Joseph Barker to Naish. 2 large sheets of parchment, decorative initial letter incorp. Royal coat of arms. Signed & sealed George Holder, also signed on reverse & witnessed by J Barker (solr, Bristol). The reverse of the sheets contain 1) An Indenture of 1891 between Louisa Mary Naish, widow (Clifton), Edwin Hilton Naish , Henry Napier Abbot (both Bristol), and George Dell (Staines, Middx) states George Holder died 1869, wife Hannah died 1863, names son Henry Holder. Signed & sealed by L M & E Hilton Naish, & H N Abbot. 2) 2 short memos re disposal of parts of land  1892 – Fred Holder was party to 1 agreement. £52


132/7  Frampton Cotterell – 1838 – Transfer of Mortgage on properties in Frampton C [belonging to Joseph Millett (previously Frampton C, now of Iron Acton)] by Sarah Martin (Stapleton Road, Glos.) and John Jones (Chepstow, Mon.) to Joseph Barker (Chipping Sodbury).   Details of : William Millett’s Will and death in 1830 – wife Elizabeth Millett (Frampton C), sons – John Millett & Joseph Millett, grandchildren Henry Holder & Betty Holder; various properties including The Cross Hands Inn; 1778 Mortgage from John Read;  Mortgage / Further Mortgages of properties included in William Millett’s Estate by Elizabeth Millett and Joseph Millett to George Martin (Stapleton Road), John Jones and Thomas Brown (Chepstow); deaths of Elizabeth Millett, Thomas Brown (1835) and George Martin (1837, widow Sarah).  5  large sheets of parchment, with decorative 1st 2 words incorp. small Royal coat of arms. Signed & sealed Sarah Martin, Jno. Jones, Joseph Millett also Henry Ray (Trustee for George Martin) and Jas. Jenkins & Thos. Brown Jenkins (both of Chepstow and Executors of Thomas Brown).  £74


132/8  Frampton Cotterell – 1838 – Further Mortgage of The Cross Hands Inn, a cottage (previously occupied by John Millett) and land k/a The Furlongs in Frampton C, by Joseph Millett (Slimbridge) to  Joseph Barker (Chipping Sodbury). Details of original mortgage, and interest in close of land sold between dates of original and further mortgages (both 1838). Large sheet of parchment, with decorative 1st 2 words incorp. small Royal coat of arms. Signed & sealed  Joseph Millett , witnessed on reverse by J. Fowler (clerk to Mr Barker).  £60


132/9  Frampton Cotterell – 1839 – Sale of The Cross Hands Inn, a cottage and land  in Frampton C, by Joseph Millett (late of Iron Acton, now of Hilsey, Hawkesbury) to  George Holder (Westerleigh). John Cook  (Westerleigh) party to agreement as Trustee for Holder. Details of transfer of original mortgages granted by  Sarah Martin (Stapleton Road, Glos. widow of George) and John Jones (Chepstow, Mon.) to Joseph Barker (Chipping Sodbury) and further mortgage granted by Joseph Barker. Properties sold subject to existing mortgages (both 1838). 3 large sheets of parchment, with decorative 1st 2 words incorp. small Royal coat of arms. Signed & sealed  Joseph Millett & George Holder, witnessed on reverse by Alfred Cox (solicitor, Sodbury) & J. Fowler (his clerk ).  £68


132/10  Frampton Cotterell – 1840 – Mortgage of Equity of Redemption in various properties  in Frampton C, by George Holder (Westerleigh) to Joseph Barker (Bristol). Includes details of transfer of mortgages on properties then owned by Joseph Millett, from Sarah Martin and John Jones to Joseph Barker (1838). Further mortgage advanced by Joseph Barker  (1838) and sale of land by Millett to George Holder (1839) subject to existing mortgage. Gives details of the various properties & land subject to the mortgages including the de-licensed Inn (The Cross Hands) occupied by Joseph Millett, then William Werrett, now William Norton and the newly erected Inn, by George Holder, also k/a The Cross Hands, also the cottage formerly occupied by John Millett, then George Russell, now John Screen. 2 large sheets of parchment, with decorative 1st 2 words. Signed & sealed  George Holder & J. Barker, witnessed on reverse by William Williams (solicitor, Bristol) & Hen. T. Emmett (his clerk ).  £66


130/53 Frampton Cotterell – 1878 – Further Mortgage by Edwin Naish (Bristol) to Henry Holder (Frampton C) refers to Mortgages advanced to George Holder in 1843 & 1858, Will & death of Holder & his wife Hannah, &  mortgage advanced to Henry in 1876. Large sheet parchment signed & sealed by Henry Holder & Edw Naish, witnessed on reverse by E H Naish (Clifton) & Robert Townsend Hippisley (Solr, Bristol).  £45 

GLOUCESTERSHIRE

PROPERTY,ETC CONT.

84/77 Frampton Cotterell – 1892 – Redemption of Mortgage on the ‘Cross Hands Inn’ by Clara Warren & Fred Holder the Exors of the Will of Henry Holder. Mortgage held by George Dell (Staines, Middx) & Edwin Hilton Naish (Bristol). Sheet of parchment folded double – written on 2 sides – signed & sealed George Dell,  E Hilton Naish.  £26


84/83 Frampton Cotterell – 1936 – Applications made to Sodbury RDC and Land Charges Dept for search on behalf of James Albert (dec’d) and Frank Drew in respect of Land. 2 printed forms with typed entries submitted by solicitors on behalf of the Drews.  £3


64/12 Gloucester, Saint Catherine – 1839 – Assignment of 1/12th interest in the ‘Welsh Harp’ by John and Mary Broad (nee Long) of Portsmouth to Thomas Gardner, (Longford). Paper Indenture signed and sealed by John and Mary Broad. Mary’s interest was held as 1 of the 12 children (all named) of John and Hester Long, under the Will of Elizabeth Mutlow (died about 1811). [see also 64/13 - 1872]      £42


48/61 Gloucester – 1855 – Henry Bruton – see under Oxenhall,  below.


64/13 Gloucester, Saint Catherine – 1872 – Draft Abstract of Title of William Long to the ‘Welsh Harp‘, London Road, Gloucester. 36 sheets of paper with added pencil notes, amendments and crossings out, throughout. Extensive references to earlier agreements, Wills etc. back to 1780 – when property was acquired by Benjamin Mutlow from John Jones, (the original 999 year Lease having been granted in 1652). Includes details of Wills of Benjamin Mutlow and Elizabeth, his wife – under latter Will, property left to John and Esther (Hester) Long and their 12 children + sons in law – Broad and Yarnell. Various disposals to Thos Gardner and Cripps and Co (Byrch, Cripps and Mutlow), Cirencester. [see also 64/12]  £53


215/193 Gloucester – 1882 – Agreement between Rev. Jonathan Mayne (Gloucester) & Robert Edward Browne (Eckington, Worcs.) for exchange of lands in Eckington. Gives location of meadowland – parts of ‘The Grove’, adjoining landowners, footpath & road. Sheet watermarked paper folded in 2, written on 1¼ sides, signed R. E. Browne.  £24


84/179 & 180 Gloucester – 1906 – Agreement between Abraham Booth (The Hyde, Middx) & Samuel Gilbert Jones (Steanbridge, Stroud, Glos.) & John Henry Jones (Gloucester) re financing & sale of properties in Hendon. For details see Middlesex page – Property – Hendon 1906


84/183 Gloucester – 1916 –  Lease of several Dwelling Houses by Samuel Gilbert Jones (Steanbridge, Stroud) & John Henry Jones (Gloucester) to ” W.N. & R.S. Kerr (London) Ltd”. For details see Middlesex page – Property – Hendon 1916


233/40 Hampnett and Hawling – 1840 – Abstract of Title of  Shield Farm, Alvescot, Oxon. belonging to Rev. Charles Loder Stephens and contracted to be sold to John Hill (see 233/39 – Oxfordshire page). 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


130/61 Harescombe – 1903 – Sale of Hallidays Wood by Exors of Samuel Tonks (died 1900)of Birmingham to Robert Ingham Tidswell (Haresfield Court). Exors are   Frank Robert Davenport, Julia Banton (widow) & Edwin Howard Jaques (all Birmingham). Sheet of parchment folded double – written on 2 sides including a colour wash plan giving names of adjoining landowners – signed & sealed by the Exors, witnessed by Phoebe H Garfield (same address as Banton) & J A Rider (Jaques’ clerk). [see 130/65 Coldthrop, above] £38

  

213/46 Haresfield - 1896 - Sale of House and Land in Haresfield by Alfred Chandler (Newton Abbott, Devon) to Robert Ingham Tidswell (Haresfield Court). Lancelot Iveson (Hanover Sq. Middx) was party to the agreement as Mortgagee & received the proceeds in part settlement of a much larger Mortgage. Includes reference to acquisition of the property by Cornelius Chandler(1865), Mortgage of the property to William Fielder Croome and assignment to Croome and Iveson. Gives details of Cornelius Chandler's Will, by which, the property was left to Alfred following the death of his widow, Ellen, the deaths of Croome & Ellen Chandler and details of the property tenanted by GeorgeDowdeswell. Large parchment sheet folded in 2, written 3 sides - signed & sealed by L. Iveson & Alfred Chandler.  £38 


130/66 Haresfield – 1911 – Sale of property & surrender of life interest in Chestnut Tree Farm by Charles Russell James (Hampstead Hill Gdns, London) to George Cooper Chandler (Haresfield ). Property belonged to Mary Lydia Chandler (d/o Elizabeth & Thomas Chandler), it was transferred to a Marriage Settlement when she married C R James – gives details, also payments to be made to Elizabeth & her & Mary’s deaths, transfer of property to C R James, schedule including acreage & cultivation. Mentions Indenture of 1911, between Polly & Frank Chandler (Exors of Charles Thomas Chandler), but relationship not stated. Sheet of parchment folded double – written on 3 of 4 sides signed & sealed by  C R James & G C Chandler.  £37


84/76 Hawkesbury – 1891 – Abstract of Title to Bucklesbury Farm (as mortgagees) of the members of the Bracey family. Details of agreements, incl detailed list of lands back to 1863 when it was acquired by Richard Harris Collins from Nathaniel Walls / Nathaniel Watts. Separate mortgages obtained from William Giles Collins & Richard Bracey. Interest ultimately passed to children of Charles Bracey (Richard’s brother). Names Charles J, Amelia M & Louisa J (widow of William A ) Bracey (all of Edgbaston), Lydia E (w/o Rev Frederick S Dale of Dartford), Philippa S (w/o Rev Robert Stephenson of Southport) & Herbert R Bracey (Birmingham). 11 sheets paper – watermarked 1886 – incl cover sheet – with a small manuscript plan of the lands, naming surrounding landholders, on waxed paper. Slight discolouration of page 1 caused by plan.  £31


130/54 Horfield – 1895 – Sale of property by Isabella Bennett (w/o James Bennett) to John Arthur Short (Bishopstone). Details of location, mortgage from Edgar Robson Tanner & earlier Indenture between William Bennett, James Bennett & Robert Bennett.  Sheet parchment folded in 2, written 1¾ sides, signed / sealed by Isabella Bennett & John Arthur Short witnessed by Frank Orchard (solr clerk Bristol). Damp staining & fading of text.  £22


130/57 Horfield – 1900 – Sale of part of Horfield Court Farm by Mervin Herbert Nevil Story Maskelyne (Swindon) to Samuel Hankins (Stapleton Rd, Bristol) & William John Graham (Montpelier, Bristol). Original agreement was : Maskelyne to sell land to George Lovibond (Bridgwater, Som), who agreed to sell to Job Dunford Helliar (Bath Rd, Bristol), who agreed to sell part to Hankins who agreed to assign ½ to Graham. Incorporates a small location plan, & schedule of Title Deeds back to 1855. On reverse are 7 memos relating to disposal of plots by Graham & Thomas B Miller (Cricklade, Wilts) between 1903 & 1906.  Large sheet parchment, signed / sealed by Maskelyne, Lovibond, Helliar, Hankins & Graham. [see also 130/12, 19, 20, 58 & 59]   £52


130/58 Horfield – 1902 – Sale of half interest in part of Horfield Court Farm by  Samuel Hankins (Bristol) to Thomas Butt Miller (Cricklade, Wilts). The land was jointly owned by Hankins & William John Graham (Montpelier, Bristol), & was Mortgaged to Parry Burges (Bristol). Refers to original acquisition by  Hankins / Graham, & mortgage. 6 page parchment booklet written on 4 sides,  signed / sealed by Burges, Miller, Hankins & Graham. A  memo on cover refers  to disposal of part  of land in 1903 to Graham Humphreys. [see also 130/12, 19, 20, 57 & another copy of this 59]   £36


130/59 Horfield – 1902 – A copy of the document ref 130/58, above, but without the memo referring to the 1903 sale. It is witnessed by A M Miller (Chippenham, Wilts).  £36


130/60 Horfield – 1903 – Sale of land by William John Graham (formerly Bristol, now Horfield) & Thomas Butt Miller (Cricklade, Wilts) to Graham Humphreys (Redland, Bristol). Parry Burges (Bristol) is party to agreement as Mortgagee. Details acquisition of  half interest in land by Miller. 8 page parchment booklet written on 5 sides, + a full page colour wash location plan. Signed / sealed by Burges, Miller, Humphreys & Graham. £43

  

213/24  Horfield - 1903 - Sale of building plot by William John Graham (Horfield Common) & Thomas Butt Miller (Cricklade, Wilts) to John Arthur Lewis(Bristol). Parry Burges (Bristol) is party to the agreement as mortgagee of the land. Refers to 1900 mortgage by W J Graham & Samuel Hankins, includes various Covenants re type of property to be built and purpose for which it can be used. Includes a schedule of Title Deeds retained by Graham & Miller. Large parchment sheet folded in 2, written 3 sides with colour wash location Plan on 4th side. Signed / sealed by J. A. Lewis, witnessed by E. F. Parker (clerk to Messrs Broad & Lewis, Solicitors, Bristol). £38


130/20 Horfield – 1905 – Sale of Land by William John Graham (Horfield) & Thomas Butt Miller (Cricklade, Wilts) to William John Graham. Parry Burges (Bristol) is party to agreement, as mortgagee. Various restrictions on use of properties to be constructed. 6 page parchment booklet, includes 1 full page  colour wash location  plan.  Signed / sealed by Burges, Graham, Miller, witnessed by Eliza Prior, widow (Cricklade).   £43

  

213/59  Horfield - 1925 - Re-conveyance of Mortgaged Lands at Horfield by Parry Burges (Bristol) to William John Graham (Horfield) & the executors / trustees of Thomas Butt Miller - Gerald Dudley Smith (Worcester) & Gordon Cunard (Bovingdon, Herts). Refers to the original 1900 Mortgage granted by Burges to Samuel Hankins and William JohnGraham, the 1902Sale by Hankins of his half share in the Lands to Thomas Butt Miller and Miller's death in 1915. The whole of the Mortgage having been repaid by the sale of various plots, the remaining lands were re-conveyed to Graham and Miller's Executors. Large sheet, folded in 2 and written on 1+ sides. Sewn into the document is a large 'fold out' plan of the building plots. Signed and sealed by P. Burges. £37


48/81 Kempley –   1822 – Agreement by John Gurney (Kempley) to sell to John Gamond (Walford) a property at Walford, Herefordsh, he had recently purchased from R Bibiy and his son Joseph. Paper  with ‘marks‘ of John Gurney and John Gamond .   £21


131/4 Kempsford – 1801 – Sale of Land by Kempsford Inclosure Commissioners to Richard King. Refers to William Hanger, Lord Coleraine as Lord of the Manor, Bishop of Gloucester as Patron of Rectory, Thomas Marquis of Bath as Lessee of Rectory & Rev William Roskilly the Vicar. Lands sold to pay his share of the costs, were part of those allotted to Lord Coleraine. Large sheet of parchment –  signed and sealed by 3 Commissioners John Gale (Stert, Wilts), John Stone (Worcester), John Davis (Bloxham, Oxon), witnessed by John Reed (atty, Fairford) & Nathl Stevens. £52


48/140 Leckhampton  – 1889 – Sale, by Benedicta Hillenbrand (Leckhampton) of property in Hope Mansell, Herefordsh. inherited from her father William Jones (formerly of Hope Mansell & Walford) to Henry Marfell (Weston under Penyard). Properties mortgaged to Charles Hale Jessop (Cheltenham), who was also party to the agreement. Parchment – signed and sealed by Chas H Jessop and Benedicta Hillenbrand.  £27


48/168 Leckhampton – 1889 – Mortgage by Benedicta Hillenbrand (wife of Valentine), of Leckhampton,  to Charles Heale Jessop of Cheltenham, of property in Deepdene. Paper – watermarked 1888 – signed and sealed by Benedicta Hillenbrand. [see 48/140, below] £16


48/10 Malswick Compton – 1775/76 – Fine (or Final Concord) made at Westminster in 16th year of reign of George III, recording sale of property by William and Sarah Harris, William Hughes Vernon, Ellis and Mary Taylor, Charles and Elizabeth Taylor, William and Mary Farron, and Thomas and Elizabeth Brown to Thomas Smyth. Matching purchasers and sellers copies,  on parchment.   £36


132/16 Mangotsfield – 1852 – Sale of  Cottage at Mangotsfield by Richard Peacock (Mangotsfield) and George  Peacock (St. George, Glos.) to  Samuel  Lucas (Kingswood, Mangotsfield). Richard & George inherited the cottage under the Will of their father  George Peacock, snr, (Mangotsfield) – refers to his death, and that of his widow Ann Peacock. Details of adjoining property owners and road bounding the cottage. Large sheet of parchment, with decorative 1st 2 words incorporating a small Royal Coat of Arms. Signed & sealed  George Peacock & Richard Peacock with ‘mark‘ of Samuel Lucas.  £58


132/21 Mangotsfield – 1863 – Sale of the Horseshoe Inn, (formerly the Downend Inn) and Lands at Downend, Mangotsfield by Thomas Hill (Malmesbury, Wilts) to  Isaac Holder (Downend). Refers to separate acquisition of Inn (1829) & Lands (1830) by Thomas Hill from a) Elias Isaac & Edward Isaac and b) George Frederick Isaac respectively. Also refers to marriage of Holder 1839 and mentions former tenants of the lands – Thomas Shipley, Elizabeth Orchard & Charles Emett. Large sheet of parchment, with decorative 1st 2 words, signed and sealed by Thomas Hill & Isaac Holder, witnessed on reverse by Thos. H. Chubb (solicitor, Malmesbury) & H. Ray  (solicitor, Bristol).  £58


64/20 Mangotsfield – 1872 – Continuation Abstract of Title of Mrs Elizabeth Arnold to Cottages  at Staplehill, Mangotsfield. 8 sheets of paper with details back to 1828 of Sale of Properties by Thomas Perinton (Bristol) to James Paton (Mangotsfield) – father of Elizabeth. Refers to cottages erected by Thomas Stone [see 64/18], subsequent mortgage to Rose Marsh (Bitton), Will of James Paton [see 64/19 under ‘Wills’] – death of James and wife, Will, death and heirs of Rose Marsh, Assignment of Mortgage to Henry Carpenter  Ray (Iron Acton, Glos.).   £29


132/22 Mangotsfield – 1875 & 1878 – Mortgage of the Red Lion Inn and adjoining cottages at Staple Hill, Mangotsfield by Thomas Watts (Staple Hill) to  Ann Maria Lander (Upper Easton, St. George). Refers to acquisition of properties (1872) by Thomas Watts.  Elizabeth & John Arnold mentioned and Henry Carpenter  Ray was party to the agreement. Former tenants of the Inn include James Paton, his widow Elizabeth Paton, Daniel Brain & Edwin Packer, and the cottages – Thomas Skuse, Joseph Watson, Thomas Pearce, John Withers & George Haskins.            Large sheet of parchment, with decorative 1st 2 words, signed and sealed by Thomas Watts. There are a number of pencil notes to the text – probably relating to the drafting of a later Indenture in connection with the property.  The reverse of the document contains a second Indenture (dated 1878) relating to the redemption of the mortgage,  signed and sealed by  Ann Maria Lander  witnessed by Alf. E. Bobbett  (solicitor, Bristol).  £63


84/75 Mangotsfield – 1886 – Mortgage of residuary interest in the Horseshoe Inn, Downend, Mangotsfield by Mary Williams (nee Holder) of the Prospect Tavern, Bristol, to William Henry Saunders (Haymarket, London). Details of acquisition by Isaac Holder, subsequent mortgage, his Will – names Thomas Holder as 1 beneficiary. Sheet of parchment, folded in 2 & written on 2+ sides,  signed and sealed M Williams, with ‘mark‘ of Ann Holder (Mangotsfield ) [Mary’s mother] who was party to the agreement as life tenant of Isaac’s Will. Witnessed by Wm H Whippie (clerk to Bush & Bush, Bristol).  £28


64/29 Mangotsfield – 1890 – Sale of 2 Cottages and Land at Staple Hill by Thomas Watts to Ann Hendy (both of Mangotsfield). Location of property given by reference to adjoining roads  and properties. Parchment – signed and sealed by Thomas Watts. [see also 64/ 30, 36] £28


64/30 Mangotsfield – 1891/ 92 – Mortgage of properties by Ann Hendy (of Mangotsfield) to Francis Joseph Hirst (of Bristol) and subsequent assignment of mortgage to Charles Johnson (of Eastville, Bristol). Parchment – location of properties given by reference to adjoining roads and properties. Mark and seal of Ann Hendy, signed and sealed by Francis Hirst.  [see also 64/29, 36]£30


64/36 Mangotsfield – 1919 – Abstract of Title of Fred & Stanley Charles Bracey to property at  Staple Hill.  Refers to original mortgage by Ann Hendy to Charles Johnson (Bristol) 1892 & sale (assignment of mortgage) to Robert Palmer (Staple Hill) and by Palmer to the Braceys. Location  and occupiers of premises. 1½ sides of watermarked paper  – manuscript notations. [see also 64/29, 30]  £7


130/27 Mangotsfield – 1925 – 1937 – Household Contents Fire Policy and endorsements taken out by John Gingell with the General Accident Fire & Life Assurance Corp. Ltd. During the period he had 3 addresses – Bromley Heath Farm, Wick Wick Farm, Winterbourne & at Frampton Cotterell.  Pre printed paper policy with typed details.  £8


105/22 & 23  Marshfield – 1802 & 3 – Surrender of Copyhold lands to Manor of Corsham  witnessed by Jno Merewether (attorney, Marshfield).  Redemption of Mortgage  from the Exors of   Henry Merewether (Calne) – his widow Mary, John Merewether (eldest son, Marshfield). For full details & price, see my Wiltshire page – Property – Corsham


48/31 Mitcheldean – 1864 – Mortgage by William Bennett Jones (Hope Mansell) (of lands left to him by his Great great uncle – Thomas Bennett, forrmerly of Mitcheldean, Glos.) to the Trustees of his Will. Contains details of Thomas’ Will, land mortgaged, William’s brother and mother, and repayment of mortgage. 4 sides of paper – signed and sealed by William Bennett Jones and Francis Hamp Adams (Upton Bishop) and Cornelius Brian (Quabbs House, Drybrook, Glos.) – Trustees of Thomas Bennett’s Will.  £28


60/41 Mitcheldean – 1880 – Certified copy of Surrender of  land by Osman Barrett (formerly of Mitcheldean, but now of Plashendre, Aberystwith) to Lord of the Manor of Hope Mansell, in favour of Worcester City & County Banking Co. Ltd. Names adjoining landowners.  Parchment (approx. 23″x 28″) – signed  by B. Bonnor.   £27


165/12 Newent – 1776 – Sale by Thomas  Brown(e) of Gloucester & Elizabeth his wife – one of the children of Ellis & Alice Taylor (both deceased) of an interest in an estate in Newent, to Ellis Taylor (Gloucester). Names a messuage, 12 closes, orchards / fields & names last 3 tenants – Wm Canning, J Amphlett, & Wm Baylis. Ellis Taylor (senr) held half share of the property, acquired in 1731 from Henry & Sarah Haynes. Large sheet parchment signed / sealed by Thomas & Eliz Brown, witnessed by Jno Skinner Stocks & Wm Pitt.   £56


48/97 Newnham – 1861 – Declaration by Mary Knight (Walford, Herefordsh.) and her son William (Newnham). Mary’s declaration refers to her late husband, Richard, their marriage and his death, birth of eldest son William, brothers in law –  and land inherited on death of father in law Thomas Knight (Walford) which is to be sold to W H Collins. William’s declaration refers to his father. Paper – with ‘mark’ of Mary and signature of William,  together with certified copies (made 1861) of a) Richard and Mary (Hill) marriage entry; b) baptism entry for William and c) burial entry for Richard.  [see also 48/95)  £42


48/148 Newnham / Ruardean – 1808 –  Obligation Bond given by Joseph Robins (Ruardean) to William Knowles and James Hill the younger (both of Newnham) as security for Mortgage of even date. Part printed document with area originally containing seals and signatures missing, but, reverse showing subsequent redemption of Mortgage signed by Wm Robins.   £15


132/20 Old Sodbury – 1856 – Deed of Arrangement between the purchasers of 2 separate Estates formerly part of the Lewis Marriage Settlement. Details of the 1828 Settlement between Israel Lewis, John Williams Gwynne Hughes and others on the1828 marriage of Leyton Orton Lewis and Catherine Garnons Hughes which included the settlement of the Bourton Manor Farm (Bishops Cannings, Wilts.) and Hampstead Manor Farm (Old Sodbury). David Lewis (Stradey, Carmarthen) was Trustee for the settlement. There were 3 sons and 2 daughters (not named) of the marriage of Leyton & Catherine.  Refers to agreement for sale of Bourton Estate to George Skeate Ruddle (Bishops Cannings) and the Hampstead Estate to Rev. Henry Jones Randolph (Yate). Large parchment sheet with decorative 1st 2 words. Signed / sealed D. Lewis, G.S. Ruddle and Henry J. Randolph.  £58


84/210 Olveston – 1796 – Attested copy of Lease & Release   by Thomas Pile (Hallatrow, High Littleton)  to William Taylor (Cote, Olveston). For details see Somerset page – Property – Shepton Mallet.


84/211 Olveston   – 1796 – Attested copy of Assignment  by Thomas Pile (Hallatrow, High Littleton) to William Taylor (Olveston ).  For details see Somerset page – Property – Shepton Mallet.


132/12 Olveston   – 1845 – Sale of land called Field Paddock (or Aust Lane Ground), Olveston, by William Osbourne Maclaine (Kington Thornbury) to Thomas Johnson Ward, the minor son of Alfred Ward (both of Olveston). Details of location of land and number on Tithe Apportionment Award. Maclaine’s mother was Martha Maclaine nee Osbourne, and grandfather was William Osbourne. Includes schedule of Title Deeds – showing 1781 acquisition by William Osbourne and Probate of his Will, Trust Settlement between Hector Maclaine & Martha Osbourne and her Will. Large parchment sheet with decorative 1st 2 words,  signed / sealed by William Osbourne Maclaine and Alfred Ward witnessed on reverse by R. Scarlett (Solicitor, Thornbury) & Henry Bush  (Solicitor, Bristol). Together with an Invoice & receipt for costs associated with the acquisition, issued to Thomas J. Ward.  £62

  

213/42  Olveston   - 1852 - Copy of "Tithe Commissioners for England and Wales" approval of the Exchange of small piece of Land in Olveston between the Rev. Henry Harvey and Thomas Johnson Ward  (both of Olveston). Brief details of the Land - the acreage, name & number on the Parish Map. Large paper sheet, folded in 2, written 1 side. £12


213/43  Olveston   - (1853?) - Statement made by Thomas Johnson Ward  regarding exchange of Lands, Olveston, with Rev. Henry Harvey. Brief details of small pieces exchanged including acreage & names. Also contains details of 2 small pieces subsequently "thrown together" by Ward. Paper sheet, folded in 2, signed by Thomas Johnson Ward. £15   


90/21 Pauntley – 1828 – Obligation Bond given by George Fisher (Redmarley Darbitot) to Jonas Symonds (Pauntley) – with ‘mark‘ of Symonds witnessed by Thos Cadle  – full details & price on my Worcestershire page – property –  Redmarley Darbitot


48/190 Ruardean / Gloucester – 1720 –  Copy of Assignment of Mortgage. Mortgage granted to Richard Jelfe (City of Gloucester), assigned by Charles Hopkins (Dingestowe, Monmouth) to Jeremiah Jenkins (Gloucester). Details of original mortgage granted to William Jelfe (Richard’s father) in 1708 on security of lands in Ruardean,, subsequent assignment of mortgage & transfer of property to Richard. As part of this agreement, some of the original mortgage was repaid. Paper – written on 7 sides – some small holes in folds of final sheet – hardly affecting text.   £36


190/6 Ruardean – 1768 –  Obligation Bond given by Thomas Rudge to John Hale. Sheet of watermarked Paper – part pre-printed, with manuscript details, written 1 side with printed & embossed duty stamps, some fraying to right side, not affecting text. Signed / sealed by Rudge, witnessed by Clement Kane & Tho. Baron.  £42


48/22 Ruardean – 1809/10 –  Fine (or Final Concord) made at Westminster in 49th year of reign of George III, recording sale of property by William and Hannah Jemima Vaughan to John and Mary  Jones . Matching purchasers and sellers copies on parchment.  £36 48/21 Ruardean – 1812/13 –  Fine (or Final Concord) made at Westminster in 52nd year of reign of George III, recording sale of property by John and Elizabeth Bennett, George and Mary Ferrett to Joseph Harper.  Written on parchment.  £18


48/154 Ruardean – 1826 – Small slip of paper approx. 3″x 8″, signed by Elizabeth Cadle acknowledging receipt of balance of monies from Collins and giving an undertaking that her husband Richard will convey premises to Collins and Bennett.      £5


84/68 Ruardean – 1829 –  Fine (or Final Concord) made at Westminster in 10th year of reign of George IV, recording sale of property by Esther Harper,  John and Mary Harper,  Thomas Harper,  Esther Allen,  John & Sarah Allen,  Susannah  Harper to John Knowles (who appears to have been acting as Trustee of Geo. Robins – see * below). Parchment – partially printed with manuscript insertions. Together with a small slip of paper * signed by Geo Robins stating that the fine relates to land he purchased from Esther Harper & family. [see also 48/21 (Harper), 48/148 &48/165 (Robins)] £16


48/151 Ruardean – 1853/4 – Letter from James Wintle  – acting as ? Agent – to Thomas Territt, stating John Partridge was willing to purchase small piece of land. Signed by James Wintle . Endorsed on reverse, and signed by Thomas Terrett – that purchase money received on behalf of himself and uncle George. Single sheet of blue paper (approx 9″x 7″) folded double.  [see also 48/62 – Wills – Terrett]    £8


130/51 Ruardean – 1875 – Alliance British & Foreign Life & Fire Assurance Co policy duplicate certificate taken out by Elizabeth Terrett on farmhouse & buildings – Little Marstow, occupied by James Mathew. Decorative printed paper sheet with manuscript insertions. £9


64/41 St. George – 1860 – Further Mortgage granted to Elizabeth Hobley (St. George) by Richard Bryant (Bristol) on security of cottages in St. George. Refers to original mortgage on properties occupied by William Hobley dec’d, then Elizabeth Hobley, and disposal of part of ground – gives location of property by reference to number (on map of Trust Estates of William Chester Master). Paper with embossed & ink duty stamps & ‘mark‘ of Elizabeth Hobley.  [see also 64/44]    £26


64/44 St. George – 1873 – Further Mortgage granted to Elizabeth Hobley (St. George) by Rev. Henry Haistwell Hardy  (Horfield) . Refers to original mortgage on properties occupied by William Hobley dec’d, then Elizabeth Hobley,  gives location of property by reference to number (on map of Trust Estates of William Chester Master), andrecent errection of dwelling house and shop. Paper with embossed & ink duty stamps & ‘mark‘ of Elizabeth Hobley.  [see also 64/41]    £26


64/45 St. James- 1759 – Lease by Jennett Curnock (widow of Samuel Curnock, Bristol) of her dwelling house & malt house, to Isaac Hibbard. Contains details of alternative terms of Lease, rent & Landlord and Tenant obligations. Paper – written on both sides – embossed & ink duty stamps – signatures of Jennett Curnock and witnesses Thos Hammond & Bartholomew Edye. Tear, about 2/3 width of one fold, and other minor tears, but text legible.  [see also 64/46 (Somerset page – Bedminster – Jennett & Harrington  Penny), 64/ 65 Wills – Penny]  £38


90/3 St Paul – 1819 – Obligation Bond given by Charles Beckett (St Paul) to William Hewlett (St Philip & St Jacob) in support of an agreement of even date. Sheet watermarked paper folded in 2, written on 1 side, part pre-printed with manuscript details ink & embossed duty stamps. Signed / sealed by Beckett, witnessed by Wm N Bryann? (solr, Bristol) & Mark Brookman (his clerk).  [see below 64/2 Will of Ann Beckett]    £36


64/16 Stapleton – 1791 – Mortgage of Property by William Weeks to Henry Davis (Bristol) Refers to original Lease granted by Duchess Dowager and Duke of Beaufort, other members of Weeks family and detailed location of property by reference to the Enclosure plan. Paper Indenture with Mark and seal of William Weeks. Some tears in folds. [see also 64/17]  £48


64/17 Stapleton – 1800 – Sale of Premises by John and Samuel Weeks to William Scuse (St. Georges, Gloucester) Refers to original Lease granted by Duchess Dowager and Duke of Beaufort, other members of Weeks family and detailed location of property by reference to the Enclosure plan. Paper Indenture with Mark and seal of Samuel Weeks + signed and sealed by John  Weeks. Some tears in folds and piece c 4″x10″ cut out of blank area at bottom of Indenture. [see also 64/16, 37, 38, 40]  £32


64/40 Stapleton – 1800 – Assignment of part of Leasehold Premises by  William Scuse (St. Georges, Gloucester) to  John  Weeks  (Stapleton).  Refers to original Lease between Duchess Dowager and Duke of Beaufort, and William  Weeks. Assignment by John & Samuel Weeks (presumably sons of William) to William Scuse and assignment by him to John  Weeks. Occupied by John & Mary Weeks (widow). Identifies location of property by reference to adjoining properties & allotment numbers on the Enclosure plan. Paper c.29″x 21″with  some small tears in folds and a 2.5″ vertical tear at top with no text loss –  signed and sealed by William Scuse, with embossed &  ink duty stamps.  [see also 64/16, 17, 37, 38]  £42


66/29 Stapleton – 1812 / 13 – Abstract of 2 Agreements for sale of land by Benjamin Ralph & John Vaughan to Samuel Baly (Kingsdown). Location by ref to adjoining road & path, road & sewer to by constructed, specifies construction materials to be used by Baly for property / restrictions on use. 3 large sheets paper watermarked 1811, written 2½ sides. Small holes in centre fold & fraying to edge of 3rd sheet slightly affecting text. Light spotting to right hand side.  £32


64/37 Fishponds, Stapleton – c 1834 – Abstract of Title of a parcel of land (occupied by Joseph Monks) – contains extensive Weeks family History  – refers to 2 pieces of land purchased by John Wicks in 1783 from Edward & Martha England (son & widow of Thomas England) and Samuel Brown (St George, Bristol) of land allocated under Enclosure Act 1779/80, subsequent disposal of part of land, Will & death of John Weeks, his eight children (sons in law – Casely, Savage & Sutton), names sons wives. Trust set up to hold land & pay income to children. 10 sides paper – watermarked 1833 – cover dusty.  [see also 64/16, 17, 38, 40]    £42


64/38 Fishponds, Stapleton – c 1834 – Abstract of Title to cottage & garden occupied by Charles Weeks. Refers to 2 cottages, gardens & allotment held by Wm Weeks in 1782 as a result of an agreement with the Duchess Dowager and Duke of Beaufort, lease transferred to John Weeks for the lives of himself, his son, daughter in law & grand daughter. Following John’s death, properties into Trust for benefit of his 8 named children. 10 sides paper – watermarked 1833 – cover dusty.  [see also 64/16, 17, 37, 40]    £42


84/179 & 180 Steanbridge, nr Stroud – 1906 – Agreement between Abraham Booth (The Hyde, Middx) & Samuel Gilbert Jones (Steanbridge, Stroud) & John Henry Jones (Gloucester) concerning the financing & sale of properties in Hendon. For details see Middlesex page – Property – Hendon – 1906


84/183 Steanbridge, nr Stroud – 1916 –  Lease of several Houses by Samuel Gilbert Jones (Steanbridge, Stroud) & John Henry Jones (Gloucester) to ” W.N. & R.S. Kerr (London) Ltd”. For details see Middlesex page – Property – Hendon 1916


64/39 Stoke Gifford – 1701 – Lease of Lands by John Berkeley to Robert Lawford, William Worrell & John Harris (Almonsbury) for lives of Elizabeth, Peter & Sarah Pickman (children of Sarah – late wife of Thomas Hunt – by her first husband George Pickman). Gives names & acreage of the Lands, rents & heriotts payable to Berkeley and covenants entered into. Parchment, with decorative initial letter incorporating Royal Coat of Arms. Note – piece about 9″x 8″ cut out from top right hand corner & signature and seal also cut out and missing. As a result, the names of some of the parties, & some lands are missing from the beginning of the document.  Witnesses signatures on cover – Robert Berkeley, Thos. Coules, Gab Westbury & John Thurston.   £30


132/26 Uley & Upton St. Leonards – 1898 Settlement of property upon Trust to sell & distribute the proceeds between the two beneficiaries of Elizabeth Burford (formerly of Bishops Cleeve, late of Wickfield).  Refers to Elizabeth’s Will and death, and the beneficiaries who were her daughter – Laura Sarah Ind (Gloucester) & Sarah Ann Watts (Wickfields, Cleeve Hill, w/o Edward Phillimore Watts). Henry Thomas Foster Carter (Bristol) was party to agreement as Trustee; two cottages in Uley occupied by Daniel Burton, then Richard Osborne, then Mrs Osborne and William Dauncey, then widow Kilminster and a parcel of land awarded under the Upton St. Leonards enclosure. Large parchment sheet with decorative 1st 2 words and a location plan of the land. Signed / sealed Laura Sarah Ind, Sarah Ann Watts & Henry T. F. Carter. Witness signatures on reverse include Edward Anthony Ind (Gloucester).  £58 [see also, 118/15, below – the Probated Will.]


205/62 Westbury on Severn – 1858 – Certified copy of exchange of small pieces of land between Maynard Colchester (Abinghall) & Hereford Cathedral.  Includes schedules of lands to be exchanged – Parchment sheet with large red wax seal of Inclosure Commissioners for England & Wales, & a separate sheet attached being a manuscript map identifying the 2 small areas of land (1acre, 2 r, 9p. each).   £48


130/3 Westbury upon Trym – 1806 – Contemporary Attested copy of a Release to make a Common Recovery (property conveyance subject to life tenancy) by Sir John Thomas (Southampton) & his son John Godfrey Thomas to William Payne (Braintree Hill, Henbury). Refers to Deed of 1771 – lands inherited from Mary Phelps dec’d (Cole, Westbury upon Trym) settled on Sir John (then John Thomas (Wenvoe Castle, Glamorgan), father & brother both named Sir Edmond Thomas. Extensive list of properties & lands at Henbury, Stoke Bishop, Redlands, Westbury – gives names, acreages, adjoining landowners, roads. subsequent transfer of lands to a trust – to be sold to pay off debts – remaining lands transferred back, agreement to sell part to William Payne, balance to be kept for use of Sir John, then  John Godfrey Thomas. 14 large sheets watermarked paper, with slight damage to outer sheet – ink & embossed duty stamps. Some of the ink is faint, but legible. Some underlining to text. Certified by S N Ormerrod & Wm J Broderip.  £56


130/70 Westbury upon Trym – 1806 – Contemporary Attested copy of a Reconveyance of lands by Feoffment by Sir Godfrey Webster (Battle Abbey, Sx) to  Sir John Thomas (Cote, Somerset / Southampton) & his eldest son John Godfrey Thomas.  Refers to Deed of 1771 – lands inherited from Mary Phelps dec’d (Cole, Westbury upon Trym) settled on Sir John (then John Thomas (Wenvoe Castle, Glamorgan), youngest son of  Sir Edmond Thomas (Old Bond St, Middx), transferred to Trust. Extensive list of properties & lands at Henbury,  Westbury – gives names, acreages, adjoining landowners, etc covering c. 3½ pages. Details of subsequent Indenture assigning  lands to Godfrey Webster (Hornchurch, Essex) – to be sold to pay off debts – remaining lands to be held for benefit of Thomas & his heirs. This Deed relates to reconveyance of unsold lands by Sir Godfrey Webster, son of Godfrey Vassal Webster, grandson of Godfrey Webster. 11 sheets paper watermarked 1804 / 5,  ink & embossed duty stamps.  Copy made 1807, signed  by S N Ormerod & W J Broderik.  £52


132/2 Westbury upon Trym – 1814 – Assignment by Richard Hart Davis (Walton Castle, Somerset) of plot of land at Westbury for building – to William Kington (Clifton).  Refers to 1809 Lease & Release by which Davis acquired a parcel of land (part of which is the current plot) from the Trustees of late Anthony Palmer Collings (Westbury, his widow Joanna Collings). Details adjoining roads (from Durdham Down to St Michael’s Hill and to Bristol) and landowners. States location & measurements of the plot assigned to Kington, annual Fee Farm Rent and various stipulations regarding the houses to be constructed thereon. A colour wash plan showing the land transferred to Kington, and that retained by Davis to be let for building, is on the reverse of the 2nd sheet  At the end of the document is a schedule briefly summarizing the Title Deeds back to 1697 when the land was acquired by Hugh Cornish. Subsequent owners included William Cornish, Daniel Bright, Edward Bright.  3 large parchment sheets with decorative 1st 2 words incorporating a small Royal Coat of Arms. Some dusting to reverse. Signed / sealed by  Richard Hart Davis, Henry Davis (Solicitor, Bristol – his Trustee) & William Kington, witnessed on reverse by Wm. Vincombe (clerk to Mr Davis, solr.).  £73    


158/19 Westbury upon Trym – 1834 – Lease for a year (1st part of Lease / Release for transfer of property) of land in Uphill, Somerset by Thomas Deacle the younger (West Harptree) & Rev. Thomas Deacle (Uphill) to James George (Cotham, Westbury upon Trym). The transaction may refer to a Mortgage of the lands, as reference is made to a Release of the next day to which Mary Murray (widow) is party – [she is possibly the person lending the money with James George being her Trustee]. Refers to 2 properties in Uphill & names some former occupiers including George Watson, William James & Sydenham Good, gives reference no. on Inclosure Award Plan – piece of land “The Warth”. Parchment sheet with decorative 1st 2 words signed & sealed by Thomas Deacle jnr & Thos. Deacle snr.  £46


158/20 Westbury upon Trym – 1839 – Lease for a year (1st part of Lease / Release for conveyance of land) of land in Uphill by James George (Cotham,  Glos) Thomas Deacle the younger (lat of Uphill) & Rev. Thomas Deacle (Uphill) to John Fisher (Langford). The transaction may refer to a sale of the lands, as reference is made to a Release of the next day to which Mary Murray (widow) is party – [see 158/19]. Details of land – Horsington’s Warth & names adjoining landholders, some former owners  Simon Payne & Cornelius Horsington, gives reference no. on Inclosure Award Plan. Parchment sheet with decorative 1st 2 words signed & sealed by James George, Thomas Deacle jnr & Thos. Deacle.  £46


158/21 Westbury upon Trym – 1840 – Lease for a year (1st part of Lease / Release for conveyance of land – possibly a sale) between William Cuff (Westbury upon Trym, Glos.), Esther Anna Andrews, Julia Frances Andrews (both of Backwell) & Richard Willson Brown (Bath) to George Richmond (Shepton M).  Details of close of meadow in Shepton Mallet, adjoining landholders, refers to release of next day which would complete the transaction. Parchment sheet with decorative 1st 2 words signed & sealed by Wm. Cuff, Esther A Andrews, Julia F Andrews & Ri. Wi. Brown.  £46


132/15 Westbury upon Trym – 1850 – Sale of a lately erected shop and small piece of land at bottom of Westbury Hill, Westbury upon Trym, by Mary Ludlow to Thomas Sandell (both Westbury upon Trym). Various conditions regarding dividing wall and blocking of access to be carried out by Sandell to separate the shop from Miss Ludlow’s dwelling house.  Large parchment sheet  with decorative 1st 2 words and a small location plan in the left margin, signed & sealed by Mary Ludlow & Thomas Sandell  witnessed on reverse by Joseph Davis, Conveyancer, Bristol.  £60


64/59 Westbury upon Trym – 1863 – Abstract  of Title of James Fisher Withers to a messuage and premises [on the turnpike road from Bristol to Aust Passage at the junction to Stoke Bishop] at Westbury. Refers to:-  Sale in 1800 by Benjamin Lowle (late Westbury, then Bristol) to Samuel Thatcher (Westbury) of property he acquired in 1773 – the dwelling house was built by Lowle; to the term of 1000 years created in 1711 by a mortgage of the property by Thomas Williams (late of Ireland, then Westbury) to Clare Godsell;  in 1804 the property was mortgaged by Thatcher to Paul Orchard (Bristol) [includes a note that Thatcher had erected another messuage on part of the garden];  the mortgage was assigned to Ann Osborne (widow of Winterbourne) in 1806 by Orchard’s Executors.  Refers to Will and death of Samuel Thatcher – his widow Mary Thatcher and children late  Samuel Thatcher,  Edward Thatcher (Aust),  Stephen Thatcher,   James Thatcher (both Westbury),   Sarah Thatcher (married Joseph Teddar of Westbury),  Mary Thatcher (married Peter Jones of Henbury) &  Elizabeth Thatcher (married William Thomas the younger of Clifton, then Bristol).  Edward Thatcher had children Edward Thatcher (Tutshill), Ann Thatcher (married William Lewis of Tiddenham), Mary Thatcher (Chepstow, Monmouth), Elizabeth Thatcher (married William Dickinson Price of Chepstow) & Harriet Thatcher (married Thomas Jenkins of Chepstow); provides a lot more information about the Thatcher family including the Wills and deaths of Stephen, Edward & Ann Thatcher and the transfer of shares in the property between various family members. In 1831 the property was sold by the Thatcher family to Jane Lucas, widow of Wm. Lucas (Westbury & Bristol) who had agreed to purchase the property prior to his death. Includes reference to the Will of William and Jane Lucas – she left the property to Edward Pellew Halsted (Lieutenant in RN) who sold it to Henry Poole (Westbury) in 1834. Poole sold it in 1858 to William Perkins – died 1859 – (whose son was Matthew Perkins, both of Bristol). It is not stated when Withers acquired the property.  29 large sheets of watermarked paper written on 28 sides with pencil notations, some fraying to edges.  £64

  

172/13 Westbury upon Trym - 1868 - Sale of half share interest in 5 Plots of Land at Woolcott Park, Redland, Westbury by the Trustees - Elizabeth Harriet Matilda Brown (widow, Clifton), William Wreford Brown (late Bristol, then Worton, Oxon) & Michael Castle (Bristol) - of the Will of Samuel Brown dec'd (Bristol) to Edward Burges (Bristol) who owned the other half share.  Large parchment sheet with decorative initial two words, colour wash location plan in margin, signed & sealed by E.H.M. Brown, W. Wreford Brown, Michael Castle & Edward Burges. £58

GLOUCESTERSHIRE

PROPERTY, ETC CONT.

84/11 Westbury upon Trym – 1868 – Lease  of Property by William Callaway (Middx) with consent of Jane Maria Murray ‘of same place’ to Charles Harvey (W u T) – includes small schedule detailing which rooms contain gas lights. Large sheet parchment folded in 2 & written on 3 sides. Signed & sealed by Charles Harvey and witnessed by Henry Brittan (Solicitor, Bristol).        £27


84/12 Westbury upon Trym – 1869 – Lease  of Property by William Callaway (Middx) with consent of Jane Maria Murray ‘of same place’ to Thomas Joyce (W u T) – includes small schedule detailing which rooms contain gas lights. Large sheet parchment folded in 2 & written on 3 sides. Signed & sealed by  Thomas Joyce.        £27


64/60 Westbury upon Trym – 1883 – Mortgage granted by Emma Gold (widow) to Thomas Harper Sandell (Shirehampton, W. u. T.). Refers to Thomas parents, Thomas & Emily, property provided as security, & agreement of 1850 by which Sandell acquired the property. Includes redemption of mortgage. Parchment – booklet style – the Mortgage signed & sealed by Sandell, & the Redemption signed & sealed by Gold.  £28


64/61 Westbury upon Trym – 1900 – ‘Continuation’ of Abstract of Title to a yearly Rent charge issuing out of premises at Westbury. Refers to sale of property by John Stidfall to Clara Williams and mortgage by her to Arthur Taylor (Clifton, Bristol). Single side of paper  [see also 64/62]  £4


64/62 Westbury upon Trym – 1901 – ‘Continuation’ of Abstract of Title to a yearly Rent charge issuing out of premises at Westbury. Refers to redemption by  Clara Williams (now of Bristol) of mortgage granted by  Arthur Taylor & subsequent conveyance of properties by Williams to Taylor in exchange for yearly rent charge. Contains details of property & schedule of Title Deeds held by Williams.  3 sides of watermarked paper, together with small location plan on waxed paper.. [see also 64/61]  £10


84/65 Winterbourne – 1793 –  Fine (or Final Concord) made at Westminster in 33rd year of reign of George III, recording disposal of property by James and Lucinda Ricketts to Thomas Amos.  Written on parchment.  £18


131/5  Winterbourne – 1827 –  Lease (being first part of Lease & Release for sale of land) by Winterbourne Inclosure Commissioners to Richard Fowler (Winterbourne). Location of land given by reference to adjoining plots & roads. Parchment Signed / sealed by Commissioner Edward Sampson (Henbury) witnessed by Daniel Burges. Together with :- a) receipt for costs of preparing documents; b) note from Edward Sampson confirming payments received from Samuel Fowler; c) receipt for costs relating to subsequent sale of land & repayment of mortgage by Richard Fowler.  £55


131/6  Winterbourne – 1827 –  Lease (being second part of Lease & Release for sale of land) by Winterbourne Inclosure Commissioners to Richard Fowler (Winterbourne). George Fowler also party to agreement as Trustee. Location of land given by reference to adjoining plots & roads. Parchment small split in fold. Signed / sealed by Commissioner Edward Sampson (Henbury) witnessed by Daniel Burges.  £48


84/73  Winterbourne – 1852 –  Abstract of Title of  William Vowles to The Green Dragon & piece of land. Details of Indentures back to 1793. Most relates to ownership by the Amos family (1793 – 1811) & refers to the adjoining land, rather than the Green Dragon. It doesn’t state how Vowles acquired his interest. Previous owners –  James and Lucinda Ricketts,  Thomas Amos. 11 sheets of paper (incl cover sheet) – small hole in folds of outer sheets (not affecting text) – manuscript (ink with pencil annotations) £37


84/80 Wotton under Edge – 1894 – Grant of Wayleave by Matthew Biddle to the Dursley Union Rural Sanitary Authority. 6 sides parchment – sewn together with ribbon, written on 4 sides (the first page incorporating a location plan showing where the Union were to lay the pipes) – signed & sealed M Biddle & the common seal of the Guardians of the Poor of the Dursley Union. £28


84/81 Wotton under Edge – 1904 – 1909 – Mortgage + 4 further advances granted by Stroud Provident Benefit Building Society to Frederick Walter Fry. Original mortgage on sheet of paper folded in 2 (printed with manuscript insertions) – includes a location plan – signed & sealed F W Fry with typed details of redemption & embossed common seal of Society. Further mortgages each on single sheets of paper – printed with manuscript details – signed & sealed F W Fry with details of redemption & embossed seal of Society.  £31


130/18 Wotton under Edge – 1905 – Sale of  Land  by Annie King (Newark Park, Wotton under Edge). Refers to settlements under which Annie (neé Liddon & widow of Richard Jenkins Poole King) held a life interest in the lands. Other names mentioned – Harry Parry Liddon, Matthew Liddon.  Thomas Poole King (Wotton under Edge, Glos) is a Trustee. Witnesses include Miss Mary Liddon King (Newark Park) William Wright, valet (St James Place).  For full details/price of document, please see my Somerset page – Property – Brislington .


132/3 Yate – 1836 – Lease for a year (the first part of a Lease & Release for the sale of land) between Henry Watkins and Thomas Watts (both of Chipping Sodbury). Details of 2 closes of pasture k/a Brocks & Garston, in Yate, successively tenanted by John Neale, Samuel Shipp, William Ludlow & Henry Stephen Ludlow. Large parchment sheet with decorative 1st 2 words incorporating a small Royal Coat of Arms. Signed / sealed H. Watkins, witnessed on reverse by John Watts & Joseph Dee.  £50


132/4 Yate – 1836 – Release  (the second part of a Lease & Release for the sale of land) between Henry Watkins and Thomas Watts (both of Chipping Sodbury) for 2 closes of land in Yate. Refers to acquisition of land in 1824 by Charles Watkins from Henry Stephen Ludlow, the 1829 Settlement by Charles on his proposed Marriage to Betty Butler (Hawkesbury Upton), his death in 1834 and life interest in the land of his widow Betty Watkins and the agreement by their eldest son Henry Watkins to sell the land. 2 large parchment sheets with decorative 1st 2 words incorporating a small Royal Coat of Arms. Signed / sealed H. Watkins, Thos. Watts and R. H. Bush (Robert Harrington Bush, Chipping Sodbury, was Trustee for Watts) witnessed on reverse by John Watts & Joseph Dee, also on reverse – a memo that in 1874, one of the closes (Garston) was sold to George Iles (Yate).  £65


 132/14 Yate – 1847 – Sale of close of pasture k/a Wheatlands, in Yate, then in the occupation of  Daniel Shipp  as tenant, by James Hatherell (Old Sodbury) to the Rev. Henry Jones Randolph (Yate). John Rucke Hoyte (Bristol) was party to the agreement as Trustee for  Randolph. Details of  location of land on Tithe Apportionment map. Large parchment sheet with decorative 1st 2 words. Signed / sealed James Hatherell, one of the witnesses, on the reverse, is Isaac Hatherell (Lye Grove).  £58


132/18 Yate  – 1855 – Sale of  lands at Yate by William Godwin (Standen Farm, Wilts. nr Hungerford, previously of West Kington, Wiltshire) as  executor of Mary Godwin (Wapley & Codrington) to Daniel Shipp (Yate). Reference to Trust & Marriage Settlement 1806  of William Godwin, snr (Wapley & Coddrington) [son of John Godwin (Chipping Sodbury)] to Mary Higgs (daughter of Moses Higgs of Wapley & Codrington) to which Trust the lands were granted. John, son of John Godwin and Josiah Higgs, son of Moses were party to the Settlement; mentions death of William Godwin, snr and the Will and death (1845) of Mary his widow. There were 6 children of the marriage of William & Mary – William Godwin, John Anthony Keepen Godwin (Chipping Sodbury), Moses Godwin (Codrington), James Godwin (New Swindon, Wilts), Henry Godwin (died 1847) and Mary Ruth Arnold nee Godwin (widow of William Arnold of Standen Farm nr Hungerford). Also gives names and Tithe Map numbers of the lands sold. 3 large parchment sheets with decorative 1st 2 words. Signed / sealed William Godwin, John Anthony Keepen Godwin, Moses Godwin, James Godwin and Mary Ruth Arnold.  £69


132/19 Yate  – 1856 – Sale of  lands at Yate by Daniel Shipp to Rev. Henry Jones Randolph  (both Yate). Reference to 1855 Indenture by which Shipp acquired the lands from the Godwin family and names with names and Tithe Map numbers of the lands sold. Large parchment sheet with decorative 1st 2 words. Signed / sealed Daniel Shipp  and Henry J. Randolph witnessed on reverse by J. Trenfield (solr, Chipping Sodbury). £57


130/67 Yate  – 1912 – Sale of Leechpool Farm & lands by Henry de Beaumont Randolph (formerly of Yate, now Ontario, Canada), to the Bristol Mineral & Land Co Ltd. Includes schedule of the property with O S Map ref no. field names, acreage & cultivation. Sheet parchment, folded in 2, written on 2 sides  + a full page colour wash plan, signed /  sealed by P Burges (as Attorney for Randolph) with signatures of the co directors & secretary & embossed seal.  £40


130/68 Yate  – 1912 – Sale of  land by Henry de Beaumont Randolph (Ontario, Canada), to Frederick Jacob Dove (Hambrook), who in turn has agreed to sell to Harry Arthur Chard (occupies Leechpool Farm, Yate) [see above]. Sheet parchment, incorporating a small location plan, signed /  sealed by  Dove, Chard & Parry Burges of Yate (as Attorney for Randolph).  £35

GLOUCESTERSHIRE

WILLS, ETC

53/42 Archdale, Capt. Audley Mervin – Newent – 1893  Probated copy of Will – parchment – 4 children [3 named] and sister, Richmal. £18


53/25 Baldwyn, Elizabeth [widow] – St. Philip and Jacob, Bristol – 1826  Probated copy of Will and codicils – parchment – refers to will of father, William Figgins 1784 and sisters, [Ann Stone, Mary Booth] niece, Nancy Higgs also names late husband, 3 children, uncle, cousin and large number of other beneficiaries. £38

  

233/54 Barker, John Raymond - Fairford Park - 1880 -  Sale of parcel of land at Milton, Oxon by Henry John, Earl of Ducie, John Raymond Barker was party to agreement as Trustee for Ducie.  Signed / sealedby   J. Raymond Barker. Witnesses include George King(Butler, Fairford Park) Full details on Oxfordshire page - Property - Milton - 1880

  

213/18 Barnard, Edward Ernest - Bristol - 1893 - Re-conveyance of premises by Edward Ernest Barnard (Bristol) to Frederick Willecomb on redemption of a Mortgage. Refers to 1893 Mortgage, gives no details of premises, but possibly Queens Road, Bishopsworth, Somerset where Willecomb lived. Parchment sheet folded in 2, written 2 sides, signed & sealed by Edwd. E. Barnard, witnessed by Charles F. Henderson (Solicitor, Bristol). Some dusting, mainly to outer. £23 


259/25 Barton, Thomas  – 1817 – Warrant issued to Sheriff of Gloucester for the Detention of, and Notice to appear before the Kings Bench, to be served on Thomas Barton (late of London, Yeoman) to answer a charge of non payment of a debt owing to Thomas Collins. The original debt was incurred in 1810 at Cheap, St. Mary Le Bow (possibly Barton’s place of residence?). At the time of the issue of the warrant it was found that Barton was no longer in London, but “Lurks and wanders up and down in your County” – Gloucester. Large parchment sheet signed “Kenyon” and noted “22nd May 1817 Served Copy upon the above Defendant”.   £30 


64/2 Beckett, Ann – St. Pauls, Gloucester – dated 1816 Original Will – 4 sheets of paper plus cover, small tears in folds – signed and sealed by Ann Beckett. 3 witnesses. Husband  Charles, mother  Alice Greenwood. Refers to mother’s Will and property owned by mother. Does not name any children, but mentions uncle – Job Jenkins and cousin – William Jenkins both shoemakers (London) and cousin – Elizabeth, wife of George Warr, shoemaker (Bristol). [see above, St Paul – 90/3]   £49


259/26 Bishop, Elizabeth and Prosser, Richard  – 1817 – Warrant issued to Sheriff of Gloucester in relation to an action brought by Richard Prosser and Elizabeth Bishop (Stow on the Wold) against John Bettridge (held at Marshalsea) for the non payment of a dept in respect of large quantities of Malt, Goods, Wares and Merchandise supplied to him in 1816.  The Sheriff is directed to appoint a Jury to determine the amount due to Prosser and Bishop in respect of the debt, damages and costs. Parchment sheet issued 6 / June / 1817   £30 


84/66 Brown, William Clavey – Stonehouse – 1816 Attested copy (made 1820) of Appointment of Trustees in Bankruptcy – Edward Prosser (Lawrence Lane, London), William Farrar (Cheapside, London) of Brown and John Tozer (Bishopsgate St, London) trading as John Tozer & Co. Contains details of Bankruptcy. 5 sheets paper (watermarked 1816 & 1819) written on 4 sides – impressed duty stamps. £26


118/15 Burford, Elizabeth – Bishops Cleeve / Cleeve Hill, Cheltenham – 1898 Probated copy of Will with cert. of Probate & Wafer Seal attached – parchment – daughters Laura S Ind (Gloucester) & Sarah A Watts (Bishops Cleeve ). £17  [see also 132/26 above – Uley & Upton St. Leonards re Trust property]

  

213/20 Burge - Bristol - 1894 - Lease (and subsequent assignment) of the 'Malago Vale Ochre & Colour Works', Bedminster by Sarah Herbert Douglas (widow of Ilkley, Yorks.) to Henry Charles Burge, Joseph Rudland Burge & Alfred Hewitt Burge(Bristol). Following the deaths of Joseph and Henry  in 1896, the Lease was sold in 1898 by Alfred Hewitt Burge. Full details of this document on Somerset page - Property - Bedminster


213/30 Burges, Parry - Bristol - 1918- Mortgagee of property in Brislington.  Full details on Somerset page - Property - Brislington

  

213/20 Burge- Bristol - 1894 - Lease (and subsequent assignment) of the 'Malago Vale Ochre & Colour Works', Bedminster by Sarah Herbert Douglas (widow of Ilkley, Yorks.) to Henry Charles Burge, Joseph Rudland Burge & Alfred Hewitt Burge (Bristol). Following the deaths of Joseph and Henry  in 1896, the Lease was sold in 1898 by Alfred Hewitt Burge. Full details of this document on Somerset page - Property - Bedminster


211/3 Carter, Thomas – Bristol – made 1811 Contemporary copy of Will – wife Ann, daughter Ann (w/o Thomas Lansdown), other children not named but apparently minors when Will written. Mentions partnership with Ambrose Gilbert King & property in Dighton Street.  4 sheets watermarked paper written 2½ sides, dusting to cover, small holes along fold of 3rd sheet (not affecting text), pencil underlining throughout.  £26

  

213/44 Challenger, John Charles - Wilsbridge, Bitton - 1895 - Cancellation of Agreement for the purchase of an Annual Annuity by Edward Horsey (Bristol) from Challenger. Includes a copy of the Deed of Covenant detailing the terms of the original agreement of the purchase of the Annuity. Horsey requested that the agreement be rescinded and the payment be refunded to him, the cancellation records the payment with interest to be refunded to Horsey and the costs to be paid to Challenger. Large paper sheet folded in 2, written 3 sides, signatures of John C. Challenger & Edward Horsey. £36


98/21 Clark, Mrs Elizabeth – Gloucester – 1861 Probated copy of Will with cert. of Probate & Wafer Seal attached – parchment – refers to Marriage Settlement of 1819, property in Blakeney Hill, beneficiaries – Eliza A C Jackson (dau. of John *Jackson, Gloucester), Alice Meyler (Glo )(dau of Thomas *Meyler (Taunton) *Executors, Eliza (& daughters) wife of Daniel Window (Gloucester), Charlotte wife of James Saunders (Cardiff) Ann Watkins & Elizabeth Butler (both Gloucester) Isabella Grizzell (Barnwood).  £18


84/74 Colborn, John  – Watleys End, Winterbourne – died 1862 Copy of Probate & Will – 4 sheets paper (incl cover sheet) watermarked 1869 – some minor splits in folds, not affecting text, pencil notes & underlinings. Names wife Hannah, kinsmen James Colborn (Frampton Cotterell) & his son Rowland, sister Hannah Bush. Properties in Watleys End & Frampton Cotterell Common occupied by Charles Thompson & Henry Walker. Beneficiaries after death of wife – Caroline King (living with John & Hannah), her son Thomas R W King and Charles Thompson.  £13


53/44 Cox, Alfred – Dymock – 1900  Probated copy of Will – parchment – names sons Alfred, Florida and Arthur, Massachusetts. £18


64/3 Cripps, Joseph the Elder – Cirencester – 1862 Attested copy (original 1852) of appointment of new Trustees under Will of Joseph Cripps the Elder. Refers to Will dated 1830, appointment of sons Joseph, William and Raymond as Trustees, and deaths of Joseph the Elder, William and Raymond. Appointment of New Trustees – Frederick Cripps, Joseph Randolph Mullings and Richard Mullings in place of Joseph Cripps the Younger. 3 sheets of paper plus cover. £18

  

166/11 Daniel, Henry - 1832 - Lease for a year  as security for a Mortgage to Henry Daniel (Bristol). The Mortgaged property in Uphill. Witnessed by Charles Caster & Wm? Bedford (Clerks to Messrs Daniel, Solr. Bristol). Full details on Somerset page - Property - Uphill


98/22 Daniell, William – Yale – 1863 Copy of Will – 4 sheets paper – written 2 + sides with small amount of text loss to right hand edge where folded & frayed. Names wife Mary & 3 sons.  £11

   

213/21 Daniell, Edward Tuckett - Bristol - 1898 - Sale of plot of Building Land in Brislington, Somerset by Edward Tuckett Daniell and Alfred Edward Hill (Ashley Down) to George Lewis Poole (Brislington). Full details on Somerset page - Property - Brislington


201/4 Davis, William - Bristol - 1719 Family Settlement of Assets of Marriage Settlement - made by Henry Davis, his wife Dorothy (Chepstow, Monmouth) and their eldest son William Davis (Bristol). Refers to 1685 Settlement made by Henry on the Marriage to Dorothy.  Elizabeth Gough(Hewelsfield, Glos.) widow & daughter of Oliver Scandrett is party to the agreement as his Administrator.  Signed & sealed by Hen Davis, Dorothy Davis & Wm. Davis, witnessed on reverse by Kath. Gough, Wm Barber & Will. Gough.  Full details on "UK other" page under Wales - Wills


48/72 Edwards – Oxenhall – 1792  See under Herefordshire – Wills etc – Webb, John – sworn deposition.


166/14 Edwards, Thomas Lyddon – 1851 –  Redemption of Mortgage advanced by Thomas Lyddon Edwards (formerly of Flax Bourton, now of Bristol) to  George Gill (W S Mare) on a House and Land at Weston Super Mare. Details of original 1822 Mortgage [see 158/9, Somerset], and further Mortgage of 1825. The Mortgages have now been repaid in full and the premises re-conveyed to Henry Colthurst (Bristol) as Trustee for Gill.  Large parchment sheet with decorative 1st 2 words, signed & sealed by T. L. Edwards &  George Gill.   £58

  

236/22 Fallon, James - Cheltenham - 1866 - Attested copy, made 1887 of Mortgage of Cottages and Land at Alvescot to James Fallon (Cheltenham). Full details on Oxfordshire page - Property - Alvescot


239/18 Fisher, William Wadams  - Quinton - 1855 - Uncle's Will, mentions him - details on Warwickshire page - Wills - Fisher, William.


50/13 Fletcher, Elizabeth – Gloucester – 1899.  Probated copy of Will – parchment – names nephew William Lissiman and nieces Jane Groves [both of Wellington Heath, Hereford.] and Ann Griffith [formerly Cook]. £18

  

213/45 Ford, James Madden - Yate - 1896 - Admission of the Rev. James Madden Ford to the Rectory of Yate, vacant following the resignation of Alfred Pontifex. Ford was presented by Pontifex of Yate as Patron. The Admission was made by the Rev. Edward Chessall Scobell, Hon. Canon of Gloucester Cathedral. Parchment sheet with wafer seal of Charles John, Bishop of Gloucester & Bristol.  £36


53/18 Fourt, William – Bristol – 1800.   Original Will – names wife and daughter. £45


166/9 Fry, Samuel Lund - Bristol - 1823 - Mortgage of  a Close of property in Barton St. David, Somerset to Fry, witnessed by Peter Fry. Full details on Somerset page - Property - Uphill

53/26 Gibbs, William Moore – Dymock – 1828.   Paper copy of Will – names 2 sons and daughter, Broadstock. £16


53/39 Godsall, Mary Ann [widow of 53/49 – see Herefordshire] – Tarrington and Tewksbury – 1880  Probated copy of Will – parchment – names 2 sons, 2 daughters [one married Blizard, Tewkesbury] £22


98/1 Gregory, Ann Maria – Bristol – 1829 Copy of Will – 10+ sides paper watermarked 1850 – names sister Mary Wilson (in Poor house, Gravesend) & son Matthew Howe. Refers to various properties owned, including the Carpenters Arms.  Some dusting & split in central fold not affecting text, where sewn together. Various pencil annotations, incl. the fact that Matthew died in 1850.   £18


53/32 Hicks, Sarah – St. George – 1852   Original Will – paper – names husband and daughter – other children not named. Refers to indenture of same date. £40


53/27Hill, Joseph – Dymock – 1837 Instructions for Will on paper. Names wife, Ann – but not his children. £28

  

107/12 Hodges, Thomas Chare - 1838 - Sale of property, Alcester, Warwicks. by  Thomas Chare Hodges (Ullington, Pebworth, Glos.) to William Gray (Welford, Glos.). Edward Hodges  (Ullington) was party to the agreement. Refers to Will and Death of Thomas Chair (formerly of Oversley, late Alcester) . Signed & sealed by Thomas Chare Hodges, Edward Hodges, William Gray. Full details on Warwickshire page - Property - Alcester


107/15  Hodges, Thomas Chare - 1846 - Sale of property, Alcester by  Thomas Chare Hodges (Ullington, Pebworth, Glos.) the surviving Executor of William Gray deceased (Welford, Glos.)  [see 107/12, above]  Signed & sealed by Thomas Chare Hodges. Full details on Warwickshire page - Property - Alcester


132/11 Holder, 1847 – Mortgage of Trust Assets by The Rev Caddell Holder and his wife Anne Tierney Holder (Alverton) to Charlotte Ann Young (Barton End House, Horsley). Details of the 1828 Marriage Settlement between Caddell Holder & Anne Tierney Elton – one of the 5 daughters of Charlotte & Jacob Elton – and the various investments settled upon the Trust. Further assets (including compensation in respect of slaves on a plantation in Joes River Barbadoes) were transferred to the Trust in 1838. Also includes extensive details of how the assets are to be held and distributed. Other family members mentioned include Coulthurst Holder, Miss Marie Carrington Holder, Mrs Williamina Holder, Dr Henry Evans Holder (Caddell’s father), Mrs Elizabeth Murray Holder, John Alleyne Evans Holder and his widow Mary Holder. 4 large sheets of parchment with decorative 1st 2 words. Signed / sealed by Caddell Holder, Anne Tierney Holder & Char.tte. A. Young.  A note on the reverse by the Personal Representatives of Charlotte A Young is signed by William Francis Young, Henry Young and Henry Harris on 20/8/1852. £75


53/28 Hopkins, Robert – Almonds bury – 1841  Probated copy of Will – parchment – names wife, 2 sons and 2 daughters [Parsley, Pole]. £30


53/35 Hopkins, Robert – Almonds bury – 1848 [son of 53/28]   Probated copy of Will and codicil – vellum – names wife and brother – refers to parents, sisters and children [not named] £28


53/29 Hopkins, William – Almonds bury – 1842 [son of 53/28]   Paper copy of Will – refers to mother and brother, cousin – Thomas Clarke, Westbury upon Trym. £18


67/51 Howman, Edward Davison - Bussage-  (document dated 1875) - Discharge and Indemnity by residuary legatees under Will of Miss Dorothea L Howman - Beccles - died 1862, . Brother Edward John Howman, his children include Edward Davison Howman Signed Edward Davison Howman, Full details on Suffolk page - 67/51 Howman, Dorothea Louisa - Beccles 


98/18 Hughes, Griffith – Tewkesbury – 1812 Letters of Administration  & Wafer Seal attached to  copy of Will – wife Alice, children Griffith & Alice.  Property in Tewkesbury. £29


205/63 Jackson, Joseph – Broadoak, Westbury upon Severn – 1821 Apprenticeship Indenture between father & son (both same name), for 4 years.  Small pre-printed parchment document with manuscript details, signed by both, witnessed by Jno James (wax seals missing).  £48


60/47 Jay, Elizabeth – wife of James – Dymock – c1832 For details see Herefordsh. page, under Wills – Bailey (Harris) – Lugwardine.

  

213/47 King, Annie - Stonehouse - 1897 - Exercise of Power of Appointment by Annie King in respect of 3 Settlements comprising the Marriage Settlements of Annie (the daughter of Matthew Liddon) and Richard Jenkins Poole King. Details of the Terms and Assets (including The Kensington House Estate, Bedminster & Brislington, Somerset) of the various Settlements. Includes details of the Marriage, at Clifton, Glos., the death of Richard J. P. King, various Trustees. There were 5 children of the marriage (gives dates of birth) - Thomas Poole King, Mary Liddon King, Sarah Elizabeth King (married Edward Cornelius Cartwright), Alice Annie King & Louisa Liddon King. Annie King appointed that following her death the Trust Assets should be sold and the proceeds divided between her children. Includes details of a High Court Chancery Division Order authorising the sale of Lands by Annie, a very large plan of the Kensington House Estate, schedules of a) Lands sold (with dates, purchasers & proceeds), b) showing how the proceeds were invested, c) Building Plots sold subject to perpetual Ground Rent, d) other investments. 14 page parchment booklet, written 12 pages with the large fold out plan of the Kensington House Estate sewn into it. Signed & sealed by Annie King.  £60


213/60 King, Mary Liddon - Wotton under Edge - 1926 - The Appointment by Alice Annie King (Wotton under Edge) of additional Trustees of the Will Trust of Mary Liddon King dec'd. The new Trustees were Matthew Robert Liddon (Minehead, Som.) and William Aikman Muir (Gillingham, Kent). Refers to Mary's Will which established the Trust, the income from which was to be paid to Thomas Poole King, Alice Annie King and Louisa Liddon King for life, following the death of the survivor, the assets were to be divided between her nephews & nieces William Henry Cartwright, Edward Rogers Cartwright, Annie Liddon Cartwright (now Muir), Hilda Ambrose Cartwright & Naomi Sarah Cartwright (now Allsopp). A quarterly annuity was also to be paid to Mary's gardener - Henry Cole. Includes a schedule of current Trust Assets. Large paper sheet, folded in 2, written 3 sides. Signed & sealed by Alice Annie King, M. R. Liddon & William A. Muir, witnesses include Elizabeth Annie Cole (Wotton under Edge). £35


130/4 Lax, Robert – Bristol – c1837 Office copy of Will – original made 1817, & Codicils – last dated 1836 – proved 1837. Wife Sarah, brothers George,  John,  William,  Joseph Lax,  sisters Mary Counsell,  Sarah Lax,  Ann Dean Middleton, mentions William younger son of William Counsell  (Mark, Somerset),  other beneficiaries – Elizabeth & Emma Salmon, daughters of Mrs Frances Salmon,  John Salmon also mentioned. Refers to properties and land.   8 pages paper watermarked 1848, written on 5 sides.   £27


50/12 Malt, Robert – Bromsberrow – 1892.  Probated copy of Will – parchment – names wife, son and daughter. £18


48/34 Marfell – Bishops Cleeve – 1892 Declaration by James Marfell (Llangarren , Hereford). Refers to brothers, Thomas – died 1885 (Weston under Penyard) and Cornelius – died 1888 (Hope Mansell), and nephew Jonathan (Bishops Cleeve, Glos.) – paper – signed by James Marfell.   £17


233/11 Martin, Mary – Winchcombe – dated 1762 Deed of Release given to Benjamin Wood (Winchcombe), one of the Executors of Mary’s Will by Thomas Martin (Ashton Underwood) the other Executor. Refers to the Will of William Martin  (Winchcombe), Mary’s late husband, as well as her Will by which she left the residue of her estate to her husband’s poor relations – to whom payments have been made in full settlement. The remainder of the estate consisted of Mortgages, Bonds and Promissory notes (listed in detail), the majority of which were considered dubious debts not recoverable. These, together with Title to the Estate in Winchcombe were conveyed to Benjamin Wood in exchange for indemnifying against any future claims on the Estate by the Beneficiaries. Very large sheet of parchment with some dusting to reverse and slight fading of text in some folds, signed / sealed by Thomas Martin & Benj. Wood, witnessed on reverse by Cha. Welch & Willm. Wakeman.  £58


118/16 Meetens, Anne – widow – Cheltenham – 1905  Probate with copy of Will attached – Paper – 2 company stamps on reverse of Probate cover –  names Cousin Anne (w/o Ernest A J Delcomyn, London ), nephews/niece Francis W,  Robert W,  Eleanor C Coombe.  £13


53/36 Mortimer, Octavia [spinster] – Cheltenham – 1864  Paper copy of Will – names 3 brothers, sisters [Allen, Cane], nephews and nieces [Gravis, Martin, Paine, Paul, Templer, Thwaites] £15


60/54 Morton, William – Little Dean – 1804 Power of Attorney in favour of Sam. Rickards authorizing him to surrender lands held of the Manor of Ledbury to such uses as Morton appoints in his Will.    Parchment – approx. 14″x19″ with duty stamps and some amendments – signed by William Morton.  £22


158/19 Murry, Mary - 1834 - Lease  of land in Uphill, Somerset, by Thomas Deacle and others. The transaction may refer to a Mortgage as reference is made to a Release of the next day to which Mary Murray (widow) is party - she may be lending the money with James George (Cotham)  as Trustee. Full details on Somerset page - Property, Uphill


158/20 Murry, Mary - 1839 - Lease of land by James George (Cotham) and others. The transaction may refer to a sale of the lands, as reference is made to a Release of the next day to which Mary Murray (widow) is party - [see 158/19]. Full details on Somerset page - Property, Uphill


166/13 Murry, Mary - Clifton - 1839 - Sale of a plot of Land in Uphill, subject to a Mortgage  by Thomas Deacle  the proceeds to be paid to Mary Murry  in part settlement of the Mortgage she had advanced.  James George (Cotham)  party to the agreement. Full details on Somerset page - Property, Uphill


53/19 Mutlow Elizabeth – Gloucester – 1809.  Later extract from Will – paper – names main beneficiary Esther wife of John Long and cousins [Clarke and Barrett] other beneficiaries – Stephens, Woodcock. £20


53/20 Mutlow Elizabeth – Gloucester – 1809  Later extract from Will – [different information from 53/19] – refers to the “Harp” . Main beneficiary – Esther Long – late husband’s sister Hannah Morgan, London, widow. [see also 64/13 in ‘property’ section, above]   £18


84/311 Onions, John – – 1846 Receipt given by John Onions (Tallow Hill, Worcester ) for monies he had received in 1825 from his brother Thomas Onions which had been bequeathed to him under the Will of his father John Onions (Dymock).  Small slip of paper with embossed duty stamp Signed by John, witness signature of another John Onions. [ See my Herefordshire page for other Onions documents].  £4


208/15 Parker - 1818 - Bond of Indemnity given by the children of  Mary & Thomas  Parker on the Sale of a Property in St. Nicholas, Rochester, Kent to William Boucher (Rochester). The children were - Ann (wife of William Hoare of Siddington), Jane  (wife of Joseph Shipton of Cheltenham), Mary  (wife of William Martin of Gloucester), Elizabeth  (wife of Jacob Betterton of Ampney Crucis) & Rachel Parker ( Siddington). Mary Parker was the only child & heiress of late Mary Stratford (nee Hayes) - the wife of Robert Stratford ( Sapperton). Refers to 1808 Settlement by Thomas & Mary Parker (Cerney Wick) by which the Property was left to their 5 daughters as Tenants in Common, providing they did not marry under the age of 24, without consent. Thomas' brother was William Parker. The Bond was given as Rachel Parker was still aged under 24, also there was a lack of evidence to support the claim that Mary had died intestate. Refers to the Sale, of even date, gives full details of the property formerly occupied by Charles Cobham & Francis Cobham, then William Kennett, now William Boucher, including measurements of the plot, and adjoining properties. 2 large parchment sheets,  signed& sealed by William Hoare, Joseph Shipton, Jacob Betterton, William Martin &  Rachel Parker. £65


64/19 Paton, James – Staple Hill, Mangotsfield – died 1859 Copy of Probated Will on 1 sheet of paper – wife Elizabeth and daughter Elizabeth, wife of John Arnold. [see also 64/20 in ‘Property’] £9

  

213/26 Peck (family) - Bristol - 1907- Appointment of New Trustee of Settlement established under the Will of William Bishop Peck (Bristol, died 1879). The original Trustees were his widow, Elizabeth Hicks Peck, son William Emerson Peck (died 1897) and Henry Withers (died 1906). Francis Samuel Peck replaced William E as Trustee in 1899 and by this Indenture, Herbert Withers Peck was appointed as a Trustee. Following this Indenture, the Trustees were - Elizabeth Hicks Peck (Porlock, Som.), Lt. Col. Francis Samuel Peck (Calcutta, India) and Herbert Withers Peck (Clifton, Bristol). The Indenture details the current Trust Assets, which include Premises 52 & 53, Broad Street, Bristol - Wine & Spirits Merchant & The Swan Hotel and various offices, warehouses & other buildings at the rear of the properties. Occupiers of the buildings were W. B. Peck & Co, Messrs Elworthy and Henry Charles Anstey. 6 page parchment booklet written on 4 sides. Signed& sealed by Elizabeth Hicks Peck, F.S. Peck & Herbert W. Peck. Witnesses include Gladys F. Peck (Sheringham). £42


64/65 Penny, John – Bristol – (1731) Certified copy made in 1765 of Will – wife Jennet, son Harington & sister Mary (of Dinham). Details of a number of properties he owns, their location & from whom acquired – left to Trustees (friends, Nathaniel Artur, Robert Sumner, William Middle) who are to apply income for benefit of widow & son. 4 sheets watermarked paper – written on 2+ sides. [see also 64/45 – Somerset page – Bedminster, & 64/46 – property – St James]  £46


98/23 Potter, Thomas Winter – Charlton Kings – 1896 Copy of Probated Will written on 14 sides of watermarked paper (tied together with ribbon). Names wife Mary Evelyn, brother Edward S Potter, brothers in law Edward Braddyll (Liverpool) Capt. George A Graham (Rednock, Dursley), cousin Thomas P Cunliffe (Manchester). His children & sisters are not named. Estate valued in excess of £300,000.     £19


98/16 Ray, William C  /  Sealey William G  / Schomberg Joseph T – Bristol, Helton, Hawksbury, Redland – 1842 See Essex page under Wills – Ray – for details.


48/165 Robins, Joseph – Ruardean – 1838 Receipt from exors. and legatees of Robins Will, relating to payment received from George Robins (Nantyglo, Monmouth) in respect of legacies charged on properties left to George by Joseph. Small slip of paper – approx 3″x 8″with small tear in from one edge – written on both sides and containing 14 signatures of exors. and legatees – John & Mary Evans, William & Sophia Finglass, Charles & Elizabeth Jones, Sarah Lord, Edmund, Joseph, Thos., & William Robins, George & Susan Webb. Provision was made for James Robins signature – but he didn’t sign.   £10


98/19 Robinson, Richard – Clifton, Bristol – 1835 Probated copy of Will & codicil – 2 sheets parchment – cert. of Probate & wafer seal attached –  pencil annotations.  Names wife Rachel, son Richard, daughters 1 (Bevan).  Properties in Bristol, Bedminster (Somerset), Cowbridge (Glamorgan) Details personal vault in chapel. [see also 98/2,3,20, 104/5 above]    £32


98/20 Robinson, Rachel – Clifton, Bristol – 1840 Probated copy of Will & codicil – 2 sheets parchment – cert. of Probate & wafer seal attached –  note on reverse states that it was exhibited during Bankruptcy hearing re son in law.  Names  son Richard, daughters 1 ( wife of John Scudamore Bevan).  To be buried in vault in chapel, with husband. [see also 98/2,3,19, 104/5 above]    £32


98/2 Robinson, Miss Elizabeth – Bristol – 1844 Probated copy of Will – parchment – cert. of Probate & wafer seal attached – slight dusting to reverse and a few pencil notes. Names brother Richard & sister Caroline Bevan.  [see also 98/3,19,20]   £25


98/3 Robinson, Richard – Clifton, Bristol – 1878 Probated copy of Will – 3 sheets parchment – cert. of Probate & wafer seal attached –  notes in margin giving dates of death of people mentioned in Will & on reverse, stamps etc of various companies of whom he may have been a shareholder – incl. several Railways. Names wife Maria, son Richard Alfred, daughters & nephew & niece (Bevan & Poole).  [see also 98/2,19,20]    £23


130/25  Rutherford, Henry Jackson – see under  Waters, William  below also see 105/38


130/106 Spittall, Rev Alexander Buchanan - Clifton, Bristol - 1910 - Settlement of Interest in Trust by Arthur Millward (Sheffield) in favour of his daughter Kate Amy Spittall (nee Millward) and her children. Rev Alexander Buchanan Spittall was party to agreement as Trustee. Full details on Yorkshire page - Property - Sheffield


48/62 Terrett, George – English Bicknor  – c. 1853 Near contemporary copy of declaration made by George in 1846. Gives details of 4 generations of his family, including nephew, brother and sister (Jones), cousins, father and mother (nee Craddock), grandfather and grandmother (nee Kemble). Places mentioned – Ruardean (Glos.), English Bicknor, and Ross (Herefordsh.).   Written on paper with 1853 watermark.  [see also 48/151 – Property – Ruardean] £26


107/14 Timms, John - Tewkesbury- 1843 - Sale of Property  at Alcester, Warwicks. by John Timms. Refers to his acquisition of the property in 1824 [see 107/8, Alcester] from John Timms the elder. Signed & sealed by John Timms, full details on Warwickshire page - Property - Alcester 

  

213/19 Treasure, Benjamin - Redland, Bristol - 1893 - Norwich Union Fire Insurance Policy taken out by Benjamin Treasure on Marsh Farmhouse etc, Berrow, Somerset, occupied by Walter John Frost. A typed note on the reverse, dated 1909states the Policy is vested in Elizabeth Ann Treasure (widow) and Mary Louisa Treasure (both of Weston Super Mare). Full details on Somerset page - Property - Berrow


233/15 Wall, Josiah John - Fairford  - 1897 -  Admission of  Ebenezer Wall (Banbury)as heir at Law  of his brother Josiah John Wall  who died intestate in 1896, to an interest in copyhold tenements & lands at Ensham, Oxon held of the Manor of Newland. Full details on Oxfordshire page - Property - Eynsham 1897 


105/38 Waters, William  – Rutherford, Ann (neè Waters) – Queen Charlton – dated 1870 (w/o Rev Henry Jackson Rutherford) Settlement of Trust funds – trustees George Culley Ashmead & Alfred Ashmead (both Bristol). Mentions Will of William Waters, a Court action of 1870 (Waters v. Waters) involving Ann, Mary Neilson (neè Waters), William Waters & others, full details & price on my Somerset page – Wills etc Rutherford


130/15 Waters, William – date of death not shown – 1903 – Appointment of new trustees to an 1870 order of the Court of Chancery, made in connection with his Estate. Original Trustees – George Culley Ashmead & Alfred Ashmead both dec’d. New Trustees – George Ashmead & George Henry Gould (both Bristol). Details of funds held in Gvt Stocks.  Parchment booklet signed/sealed by Frederick Dods Ashmead & John Stubbings Ashmead (both Bristol & Exors of Alfred Ashmead dec’d ) George Ashmead & G H Gould, witnessed by Richard King (solr’s clerk for Ashmead & Son, Bristol). [see also 130/25]   £22


130/25 Waters, William – date of death not shown – Rutherford family – 1914 – Appointment & Release of Trust Funds by Ann Rutherford (Redland, Bristol) [widow of Henry Jackson Rutherford – d o death given] in favour of her 5 children. Funds held in Trust by an 1870 order of the Court of Chancery, made in connection with the Estate of William Waters. Children – Randolph Henry Neilson Rutherford (Devonport),  Frederick Arthur Reginald Rutherford (Ivybridge, Devon) Florence Emiline May Rutherford (Redland, Bristol),  Alfred Earnest Raif Rutherford (Kilburn, London),  Eveline Matilda M (w/o Benjamin Gabriel Neale of Iron Acton).  Sheet parchment folded in 2 written on 3+ sides, signed/sealed twice by Ann Rutherford, her 5 children & the two Trustees George Ashmead (Bristol) & George Henry Gould (Clevedon, Somerset).  [see also 130/15]   £38


53/21 Weeks, Samuel – Stapleton – 1823.  Letters of Administration – parchment – son George. £11


97/7 West, Lieutenant John – Bristol – 1783 Formal declaration by Edmund Bushby (Bristol) that he knew John West & had attended his burial in William Francis private burial ground (St Philip & St. Jacob). Details when & where West died (at house of Alice Greenwood, Bristol). Watermarked paper, written on part of 1 side signed by Bushby, witnessed by Jno (Durbin?), Alderman, several small holes in folds, some fraying to edges not affecting text.  Together with a small slip of paper signed by Wm Francis certifying when & where West was buried.  £32


66/49 Whalley, Elizabeth –  Clifton & Caroline Elizabeth – Thornbury – Abstract of Title of the executors of Charles Hollwey (Midsomer Norton) to property acquired 1871 from Miss Elizabeth  & Miss Caroline Elizabeth Whalley [only daughter of Richard Whalley, died1846 – his brother John Whalley died 1845, their father Richard Thomas Whalley died 1830]which they had inherited from Richard Thomas. full details & price shown on my Somerset page – Property – Smallcombe, Midsomer Norton – 1891


53/24 Williams, Charles – Oldland Bitton – 1825 – [grandson of 53/22 ]   Office copy of Will – paper – names wife, son, brother and sister [Brookman] £14


53/23 Williams, Nathaniel – Oldland Bitton – 1820  Paper copy of Will – see 53/22 for details. £24


53/22 Williams, Nathaniel – Oldland Bitton – 1821.   Probated copy of Will – parchment – names son, daughter [Sarah Howse, widow] and grandchildren. Property includes the ‘Flower Pot Inn’. £32


64/71 Windey, Ann & Family – Bristol – 1793 Copy of Deed of Acceptance of Annuity in lieu of legacy, & agreement to release of Dowry, between Ann Windey (who died 1795) – widow of Nathan – and her children James, Nathan, Matthew, Henry George & Ann.  Contains details of Will & codicil of Nathan the elder, including properties acquired / sold & loan to one son.   Written on 6 sides of watermarked paper c.13″x16″ – small holes in folds not affecting text.       £38


66/39 Wood, Mrs Mary – probate granted Bristol – died 1867 Supplemental Abstract of Release by Legatees under her Will (their relationship not stated) – John Llewellin (Bristol), Thomas Wheeler & Miss Mary Ann Wheeler (both Knowle, Bedminster), Elizabeth & Robert Pearce (Pucklechurch, Glos), Martha & Edmund Wilson (Egham, Sy), Sophia & John Kington (White Knights, Berks). Charles Harris Wood also party to agreement. Details amount payable to each beneficiary & mortgage of their interest by Martha & Edmund Wilson to William Christopher Saunders (Egham). 5 sheets watermarked paper written 4 sides with notes / amendments & pencil under-linings.  £22


64/161 Wright, Thomas - Bristol- 1794 - Sale of land subject to Mortgage with Wright. Full details on Somerset page - Shepton Mallet

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