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

HAMPSHIRE

PROPERTY, ETC

215/105 Aldershot – 1896 – Draft Lease of shop & property – 17 Wellington St – which they occupy, by Henry Cox (Staines, Middx) to Priscilla Phoebe Stone & William Edgar Stone (Aldershot). Covenants & conditions and option to purchase Freehold of both that property & adjoining property occupied by Messrs Fletcher & Co. 6 sheets paper written 5 sides, some fraying of edges, tears & dusting to outer sheet & occasionally elsewhere, amendments throughout. NB This document was probably prepared prior to 215/104, below, as it contains less clauses. £15


215/104 Aldershot – 1896 – Draft Lease of shop & property – 17 Wellington St – which they occupy, by Henry Cox (Staines, Middx) to Priscilla Phoebe Stone & William Edgar Stone (Aldershot). Covenants & conditions and option to purchase Freehold of both that property & adjoining property occupied by Messrs Fletcher & Co. 6 sheets paper written 7½ sides, some fraying of edges, tears & dusting to outer sheet & occasionally elsewhere, amendments throughout.  £17


195/14 Alverstoke – 1857 – Sale of two dwelling houses in Love Lane, Bury, Alverstoke by Harriet Susanna Cruickshank of Alverstoke, (widow of Robert  Cruickshank of Gosport) to Sidney Smith (Gosport). Refers to 1830 Deed of Exchange between Rev. Edward Barnard (Alverstoke) and Robert  Cruickshank by which Cruickshank acquired 3 plots of land; the sale in 1833 of part of one plot on which 6 houses were being erected by Henry Wolfe and the 1834 Mortgage of the houses and land to Charles Bridger (Winchester). The Mortgage was subsequently transferred to Robert  Cruickshank, who took possession of the properties following default by Wolfe. Refers to Robert’s death in 1853 and a Court Action in the same year between members of the Cruickshank family – Eliza  Cruickshank, Mary Louisa  Cruickshank, Ellen Haldane  Cruickshank, Edward Robert  Cruickshank  & Harriet Susanna  Cruickshank; the Auction of Cruickshank’s remaining properties & the purchase of a number of them by Smith – this document relates to just two of the properties he purchased. 2 large parchment sheets with decorative 1st 2 words signed / sealed by H. S. Cruickshank & Sidney Smith.  £59


68/24 Andover – 1701 – Second Mortgage of property by Henry Curll to George Burrard (Limmington). Refers to first Mortgage granted to Curll by Thomas Hunt of Down Hursborne. Signed and sealed by Henry Curll (seal tag present, but detached), witnessed by Rich Baker and Edw Warham. Several small holes in folds, slightly affecting text.   £61


131/7 Bishops Waltham – 1855 – Sale of land by Curdridge Inclosure Commissioners to Charles James Gale (B Waltham), Edward Hoskins (Gosport) acted as Trustee. Location of land by reference to adjoining landowners & roads. Parchment – signed by Commissioners William Blamire & Henry Charles Mules, with large wax seal of Inclosure Commissioners of England & Wales, witnessed by John W Tottie.  £46


215/101 Bournemouth – 1872 – Draft Mortgage between Mary & James Tindall (Bournemouth) and Robert Wyre (Malton, Yorks.). Refers to 1866 Settlement for benefit of James & Mary Tindall – the assets of which were invested in,  a) The Mortgage of The Bull Hotel, Scarboro’  b) a Leasehold dwelling & land Christchurch Rd, Bournemouth acquired 1872 from Sir George Eliott Meyrick Tapps Gervis & Thomas Armetriding Compton (Bournemouth). Refers to original mortgage and proposed mortgage by Wyre.  29 sheets paper written 28 sides. Note, this is a draft and there are blank areas / spaces, amendments, alterations throughout. It finishes with observations and is signed by J W Dunning. [see also Wills below 215/102 Tindall and Yorkshire page – Property 215/209 Cawton & Stonegrave] £21


215/103 Bournemouth – 1875 – Abstract of Title of  Mary Tindall widow of  James Tindall (Bournemouth) to Leasehold property Christchurch Rd, Bournemouth. Refers to acquisition  from Thomas Armetriding Compton (Bournemouth), who’d erected it and 1870 Lease from Sir George Eliott Meyrick Tapps Gervis with details of adjoining property owners, covenants & conditions relating to Lease,  mortgage to Frederick Gough (Bournemouth), & James’ Will / codicil . Property contracted to be sold to Miss Sarah Jane Dixon. 8 sheets paper written 7 sides  with some additional notes. [see Wills below 215/102 Tindall] £26


215/272 Bournemouth – 1933 – Lease of House and Shop in Eastborough, Scarborough, Yorkshire by David Wray (Scarborough) to Edith Oliver (wife of Tom Edward Oliver of Bournemouth, Hants). Details conditions relating to tenancy agreement.  6 page paper booklet typed 3½ sides, signed by David Wray.  £25


215/108 Canada, West Wellow – 1903 – Counterpart of Lease of dwelling house, shop, etc in Plantation Rd, between Alfred Edward Hebditch (Romsey) and Herbert Henry Shone (St. Denys, Southampton). Details of plot & covenants & conditions relating to the Lease including an option for lessee to purchase the premises. Large sheet watermarked paper with duty stamps, folded in 2, written 3 sides. Signed by Herbert Henry Shone. £27


  

213/65 Eversley - 1904- Transfer of Mortgage on lands owned by Richard Kelsey (Eversley) from James Lane Brooks (Odiham), William Nathaniel Brooks (Thoresby Ollerton, Notts.) & Albert Brooks (Plymouth, Devon) to James Lane Brooks, William Nathaniel Brooks & William Brooks (Strand, London). Refers to original 1887Mortgage granted by William Brooks (Odiham) to Kelsey, the death in 1896of William Brooks whose Will appointed James Lane, William Nathaniel and Albert Brooks as his Executors. On the reverse there are a number of memo's recording the subsequent Sale of various parcels of land - to Alice Maud & Hugh Michael Turton, William Percival Chataway, Margaret Louisa Catherine Harriet Covey, Wilfred Worsley Blackden and Thomas Turner. Large parchment sheet folded in 2 and written on 4 sides, some dusting to outer. Signed & sealedby James L. Brooks, William N. Brooks, A. Brooks & Wm. Brooks. £39


213/67 Eversley - 1906- Release of Lands from Mortgage by James Lane Brooks (Odiham), William Nathaniel Brooks (Thoresby Ollerton, Notts.) & Albert Brooks (Plymouth, Devon). Refers to original 1887 Mortgage granted by William Brooks to Richard Kelsey (Eversley), includes a schedule of the lands released from the Mortgage charge, naming Closes, acreage & Tithe Map numbers. Large parchment sheet folded in 2, written 2 sides. Signed & sealedby William N. Brooks & A. Brooks. It's possible that the Release was never completed as the date has not been entered and it was not signed by James Lane Brooks. (see also 213/66 Yateley, below) £30


215/115 Freshwater Bay, Isle of Wight – 1912 – Sale of properties in Anerley Rd (between Versailes Rd & Madeline Rd), Penge by Joseph Wood Richards Adams (Kensington, Middx) to Ernest Frederick Pawley (Twickenham, Middx), Francis Adolphus Pawley (Freshwater Bay, Isle of Wight) & Evelina Louise Devereux (w/o George Bone Devereux of Anerley, Surrey). The North British & Mercantile Insurance Co were party to agreement as mortgagees of the properties. Refers to Wills of Edward Richards Adams (died 1856 Joseph’s grandfather) & Edward Richards Adams (died 1872 Joseph’s father – widow Adelaide). Details of mortgages / assignments, High Court Orders by which George Elkinton (London) & James Bishop Laurie were appointed Trustees of the Will of the grandfather. 8 properties sold subject to 1865 Leases originally granted to Charles Pawley. Schedule of Title Deeds indicate  E R Adams acquired them in 1836.  16 page parchment booklet written 14 sides. Colour wash location plan on first page. Signed / sealed by J W Richards Adams, George Elkinton  & Frederick William Wesson (Trustees) also seal of The North British & Mercantile Insurance Co. [see also 215/116 on my Kent page] £46


105/4 Gosport – 1781 – Lease of property in North Street by John Stead & Mary Coles (widow) to Thomas Morgan. Refers to Mary’s sister Sarah Fielder (widow), tenant John Hore all of Gosport. The rent figure depends on whether Gt Britain is at war with several other nations including France, Spain, America, Holland. Various covenants re maintenance, trades etc. Large sheet watermarked paper folded in 2, written on 2½ sides with embossed duty stamps. Signed / sealed Tho Morgan, witnessed by Jno Huish (Attorney, Gosport) & Tho Wood.  £57


195/8 Gosport – 1847- Sale of Equity in Redemption of Property – North Cross Street, Gosport by William Sprent (late Chester, now Gosport) to Robert Hyde (Gosport). Benjamin Hobbs (Alverstoke, Hants) & John Hunt (late Gosport, now Poole, Dorset) party to agreement as Mortgagors of property. Refers to death – Will proved 1838 – of Sprent’s mother Mary Sprent (Chester) and the mortgage to Hobbs & Hunt. Details of property include measurements of plot, former & current occupiers & adjoining properties & roads.  2 large parchment sheets with decorative 1st 2 words  signed / sealed by  William Sprent,  Robert Hyde, Benjamin Hobbs & John Hunt, witnesses on reverse include Mary Ann Hunt (Poole).  £62


215/95 Hambledon – 1812 – Certificate of Redemption of Land Tax by Joseph Smith in respect of  lands at Denmead, Hambledon late the property of Langtry [see 215/93]. Occupiers named for 1798 as Richard Shaft, John Richards, Thos. Jarman & Hugh Jarman. Pre-printed large paper certificate with manuscript details, signed by Rev. Edmund Poulter & Charles Shaw Lefeore (Commissioners). Slight fraying to edges.  Together with a separate certificate with calculations showing how the Land Tax was computed and a certificate of registration & exoneration from Land Tax. [see also 215/98 – Wills, below – Smith & Wickham] £27


215/97 Hambledon – 1857 – Certified extract from  Broad Halfpenny Down Inclosure Award made to Joseph Bouverie Smith (Portsea). Details of  plot numbers on both Tithe Map and Inclosure Award Map.  2 sheets watermarked paper written 1¼ sides, certified by J H Earle (Clerk of the Peace) in 1867. [see also 215/98 – Wills, below – Smith & Wickham] £10


162/24  Havant – 1836 – Lease for a year (the 1st part of Lease & Release for sale of property ) by Philip Peard (Calcutta, Bengal) Parchment signed / sealed by Thomas Goldsworthy as Attorney for Peard, witnessed on reverse by Christ r. James Stevens & Henry Stevens solr & clerk, Havant)  For full details & price, see my Devon page – Property – Bishops Tawton


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


215/10 Lyndhurst – 1869 – Letter of Attorney issued by Rev. Francis Stonehewer Newbold (Lyndhurst) & his trustee William Stonehewer Newbold (Wincle, Chesh.) appointing attorneys to surrender 2 Closes of Land on Greenway, Sutton, for full details & price, please see my Cheshire page – Property – Sutton


84/2  Odiham – 1737 – Lease of Farm at Odiham by Anthony Stevens (Aldermaston, Berks) as Trustee of Will of Richard Coleman (Basingstoke) to Thomas Stephens / Stevens (Crondell) – certain rooms in the house were to be reserved for the use of Anthony. Parchment – a number of splits and holes in folds, with some text loss, and ink faint / faded in places – signed* & sealed by Thos Stephens* (but the surname* almost faded away). Note: both spellings Stephens / Stevens are used for the same person, in the document.   £35


84/162  Odiham – 1766 – Release (being 2nd part of Lease / Release) for sale of Property & Lands in Odiham – by Ann Potenger (Windsor, Berks) & Elizabeth (w/o Samuel Haynes of St Mary le Bow, Middx) – surviving sisters of John Weaver dec’d (Odiham), children of Humphrey Weaver (Sheep Sutton, Hants) to Daniel Wyeth (Odiham). Details acreage, names adjoining landholders. Parchment document with Decorative initial letter incorporating portrait of young George III & Royal Coat of Arms – a number of splits and holes in folds, with some text loss, some damp spot staining and ink faint / faded in places & a difficult hand to read – signed & sealed by Anne Potinger, Samuel & Eliz Haynes. Witness signature on reverse – Saml Sherard.   £38


195/1 Portsea – 1834 – Sale of property in Portsea by the children of Isaac Day and Ann, his wife – both deceased – to John Stapleford (Portsea). Edmund Stapleford (Portsea) was party to the agreement as trustee for John. The children of Isaac & Ann Day were :- Mary Elizabeth (w/o James Chase of Portsea), Ann  (w/o Thomas Doling of Portsea), Betsy James  (w/o William Kearse Cowley of London), John Day (late of Sheerness, Kent) & Thomas Smith Day (London). Mentions Will & Codicil of Isaac and various family marriages & deaths. Gives details of original mortgage of property 1803 to Thomas Hayter (Portsea) & refers to subsequent repayments, further advance and amount outstanding at date of sale, location of property with dimensions of plot and adjoining property owners. 2 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms –  signed & sealed by Thos. Hayter, John Day, Thomas Doling, Ann Doling, W. K. Cowley, Tho. Smith Day, John Stapleford, Edmund Stapleford & John Dixon (Portsea), who was also party to agreement. Further signatures of some of the parties on the reverse, along with witnesses. £67

195/3 Portsea – 1837 – Sale of 2 properties in Portsea by Peter John Stokes (Portsea) to Benjamin Oakshott and Betsy Bishop, his wife, (late of Bermuda, West Indies, but now of Portsea). Refers to acquisition of 2 separate plots of land by John Murray Fiander (Portsea) in 1834, the erection of a dwelling house on each by Fiander and mortgage of the properties to  Peter John Stokes, death in 1836 of Fiander who was the son of John Fiander (Portsea) and the agreement by Stokes to sell the properties to Oakshott after they had failed to sell at auction. Gives plot measurements, names adjoining roads & property owners. 2 large parchment sheets with decorative 1st 2 words – signed & sealed by Peter John Stokes,  Benjn. Oakshott and Betsy Bishop Oakshott, witnessed on reverse by Thos. S. Edgcombe & Thos.  Edgcombe (Solicitor, Portsea). Some pencil underlining & crossings [probably made in connection with preparation of a later Deed of Abstract]. Memo on reverse refers to sale of one of the properties in 1855 to Charles Vine.  £63


195/4 Portsea – 1842 – Re-mortgage of 2 closes of land at Fraddington, otherwise Fratton, Portsea by Peter Emery to John Beckett. Henry Ford (all of Portsea) was party to agreement as heir of former mortgagor. Refers to mortgage of the land by Emery to William Sergeant in 1829, re-mortgage to William Ford in 1830, his death in 1832, his sons – James Ford, died 1842 and Henry Ford. Gives location of plots naming adjoining roads & landowners.  3 large parchment sheets with decorative 1st 2 words – signed & sealed by Henry Ford,  Peter Emery & John Beckett, witnessed on reverse by R. N. Ford, Chas. Cole (solicitor’s clerks, Portsea), Jas. Knowlton (Portsea), J. C. Parnell  (Solicitor, Portsea). £64


195/5 Portsea – 1843 – Assignment of mortgage by Executors, Residuary Legatees and Heirs at Law of  John Beckett  deceased of Portsea to John Snook (Bedhampton). The mortgaged lands belong to Peter Emery (Portsea).  Relatives of John Beckett included :- a) his sister Jane Beckett (w/o George Read) who had 2 daughters – Ann Read (w/o Joseph Westmore of Newtown, Isle of Wight) and late Mary Read (w/o James Rolf leaving eldest son George Rolf of Liverpool, Lancs.); b) his late sister Mary Beckett (w/o Thomas Foster leaving a daughter Mary Foster of Portsea); c)  his sister Hester Beckett (w/o Thomas Collyer) who had 3 daughters Harriet Collyer, Elizabeth Collyer and Ann Collyer (all of Chelsea, Middx) d) his late sister Hannah Beckett (w/o Francis Dyatt); e) his sister Elizabeth Beckett of Portsea, (w/o late James Mew); f)  his sister Ann Beckett  (w/o William Green of Portsea) – their children – Harriet Green  (w/o Joseph Anson of Deptford, Kent), Richard Green (Gosport), William Green, the younger, (Portsea), Hannah Green  (w/o John Frith of Macclesfield, Cheshire),  Mary Ann Green  (w/o Edwin Byrom Cheesman of Portsmouth), George Green (Gosport), Elizabeth Green  (w/o John Smith of Portsea) & Jane Green  (w/o Richard Bishop of Portsea). Refers to mortgage of 2 pieces of land by Emery to William Sergeant in 1829, the assignment of that mortgage to William Ford in 1830, his death in 1832, his sons – James Ford, died 1842 and Henry Ford who transferred the mortgage to John Beckett in 1842 [see 195/4, above], and the death of Beckett. Gives location of plots naming adjoining lanes & landowners.  6 large parchment sheets with decorative 1st 2 words, 4 rows of red wax seals, signed by the Executors – Joseph Chase and William Young (both of Portsea) and Joseph Westmore, Ann Westmore, Mary Foster, Harriet Collyer, Elizabeth Collyer, Ann Collyer, Joseph Anson,  Richard Green, Edwin Byrom Cheesman, Mary Ann Cheesman, John Smith, Elizabeth Smith, Richard Bishop, Jane Bishop, Hester Collyer, Elizabeth Mew, George Rolph, Peter Emery & John Snook, with ‘marks‘ of Harriet Anson, William Green,  John Frith, Hannah Frith, George Green,  William Green snr & Ann Green.  Together with the Commissioners Certificate for taking acknowledgments of Deeds by Married Women signed by Daniel Howard & Alexander Poulden (both Portsea).  £95


195/6 Portsea / Landport – 1844 – Sale of property in Nile Street, Landport by Henry Hall (Portsea) and his wife Ann (formerly Ann Bartlett, widow, previously Ann Day, spinster) to David Ford (Landport). William Ford (Landport), Hargood Snooke & William Pearce (both Portsea) party to agreement as Trustees. Refers to the 1812 Conveyance by which Matthew Day (Portsea) acquired the property, its mortgage by Day to Hargood Snooke in 1817, Matthew’s Will & death 1831, his wife Arabella died 1834, his son John Lawford Day died 1840 and left the property to his sister Ann Hall. Gives location of dwelling house and land, plot measurements, names adjoining  property owners. 2 large parchment sheets with decorative 1st 2 words – signed & sealed by Henry Hall, Ann Hall, H. Snooke, David Ford, William Ford  & Wm. Pearce. Together with a certificate confirming Ann Hall had entered into agreement of her own free will, signed by 2 Commissioners – Hargood Snook & Thos.  Edgcombe.  £64


195/9 Portsea – 1850 – Sale of 8 properties in Durham Street, Portsea (Southsea) by James Biden to Thomas Branson (both of Portsea). Elizabeth Chamberlain (w/o William Chamberlain of Portsmouth) party to agreement as mortgagor. George Absalom & Edward Stephenson (both of Portsea) also party to agreement as Trustees. Details of 2 pieces of land acquired by Biden – one from Joseph Edward Wilson Lawrence & the other from Thomas William Lawrence with measurements, adjoining landowners & the messuages erected on them by Biden. Also details of subsequent mortgage and sale of some properties. 2 large parchment sheets with decorative 1st 2 words. ‘Mark‘ and seal of James Biden,   signed & sealed by Elizabeth Chamberlain, William Chamberlain,  George Absalom & Thomas Branson. Small colour wash plan on reverse identifying properties included in current sale – 2 properties sold previously & 2 retained by Biden. Witnesses on reverse include A. Chamberlain.  £65


195/10 Portsea – 1850 – Mortgage of 8 properties in Durham Street, Portsea (Southsea) by  Thomas Branson to Thomas Jackson (both of Portsea). Refers to Indenture of previous day by which Branson had acquired the properties from James Biden.  Gives details of properties mortgaged. 2 large parchment sheets with decorative 1st 2 words, signed & sealed by Thomas Branson & Thomas Jackson.  £60


195/11 Portsea – 1853 – Mortgage of 4 properties in  Portsea by Richard Read to Richard Poale Bastard, a Commander in the Royal Navy, and Mary his wife, Caroline Bowyer and Daniel Lye (all of Portsea). Refers to an 1845 Mortgage of three of the properties by Robert Richards (who died in 1848) to William Claypitt, the sale of the property still subject to the mortgage by Robert’s widow Frances Richards to Richard Read, the death of  William Claypitt in 1848 and of his widow Elizabeth Mary in 1851. Thomas Smith Edgcombe (Portsea) is party to the agreement as Executor of Elizabeth Mary Claypitt. Also refers to Read’s acquisition of the 4th property in 1853 from Nathaniel Griffin & James Griffin. Details of the 4 properties include location in Buckland Place, King Street & CharltonStreet, measurements of the plots, names of adjoining property owners.  2 large  parchment sheets with decorative 1st 2 words, signed & sealed by R. Read, Thos. S. Edgcombe, Rich. P. Bastard, Mary Bastard, Caroline Bowyer and Daniel Lye.  £57


195/12 Portsea – 1855 – Assignment of part of Mortgage of 8 properties in Durham Street, Portsea (Southsea) by  Thomas Jackson (Portsea) to John Tribe (Brompton, Middx) and John Friend Pratt. The properties belong to Thomas Branson (both of Portsea). Refers to his acquisition of the properties in 1850 from James Biden [see 195/9] and the subsequent Mortgage to Jackson [see 195/10]. Gives details of location of dwelling houses, names adjoining property owners. 2 large parchment sheets with decorative 1st 2 words, signed & sealed by Thomas Branson, Thomas Jackson, John Tribe & J. Friend Pratt.   £57


195/13 Portsea – 1856 – Mortgage of house  in Commons Street, & plots of land, Portsea  by  William Henry Ash to Lucy Ann O’Brien wife of John Mollett O’Brien (all of Portsea). Refers to two Conveyances of the previous day by which the house & lands were acquired by Ash from the O’Briens. Details of location of property, with buildings being erected, including plot measurements, adjoining landowners & streets. 2 large parchment sheets with decorative 1st 2 words  incorporating Royal Coat of Arms –  signed & sealed by William Henry Ash,  Lucy Ann O’Brien & John Mollett O’Brien. A note on the reverse states that one of the properties, 46, Common Street, was sold to Edwin John Carvey in 1885.  £57


195/15 Portsea – 1860 – Re-Mortgage of 8 properties in Durham Street, Portsea (Southsea) by  Sarah Branson & her children William Brown Branson  & Mary Ann Branson  to George Perfect (all of Portsea). Ann & Joseph Hood (Cheapside, London) are party to agreement as former mortgagors. Gives details of the 1855 Mortgage to John Tribe & John Friend Pratt [see 195/12], death of Tribe in 1855 and the transfer of the whole mortgage to his widow Anne Tribe – now the wife of Joseph Hood. Also refers to the death in 1858 of Thomas Branson, the repayment of part of the mortgage and the re-mortgage to Perfect. Gives details of location of the properties, names adjoining property owners. 3 large parchment sheets with decorative 1st 2 words, signed & sealed by Ann Hood, Joseph Hood, Sarah Branson, W. B. Branson, Mary Ann Branson & George Perfect.  £60


195/16 Portsea – 1862 – Further Mortgage of  properties in Durham Street, Portsea (Southsea) by  Sarah Branson & her daughter  Mary Ann (the wife of Angus McPhaden) to George Perfect (all of Portsea). Refers to original mortgage of 1860 by Sarah and her children William Brown Branson  & Mary Ann Branson; the Conveyance in 1861 by William to his sister Mary of his interest in the properties and the Settlement in 1861 on the intended Marriage between Mary Ann and Angus McPhaden. Details of further mortgage, & location of the properties, names adjoining property owners. 2 large parchment sheets with decorative 1st 2 words incorporating the Royal Coat of Arms, signed & sealed by  Sarah Branson, Angus McPhaden, Mary Ann McPhaden & George Perfect.  The reverse of the document records a further mortgage in 1868 advanced to  Angus & Mary Ann McPhaden. By this date, Sarah Branson’s life interest in the properties had ceased following her marriage to Henry Nye /Bye/ Vye/Lye???? The 1868 Indenture is signed & sealed by  Angus McPhaden & Mary Ann McPhaden.   £60


195/17 Portsea – 1862 – Sale of Plot of Land, Lumps Farm, Portsea by Richard Marvin (Portsea) to Charles Woollven (Portsmouth). William Humby (Southsea, Portsea) party to agreement as Trustee for Marvin. Details of recent acquisition of the land (of which this plot was part) by Marvin from members of the Ducker (Ducher?) family giving the location and dimensions of the plot now sold. Includes schedule of Title Deeds retained by Marvin, which go back to 1825 and refer to the ownership of the land by the Ducher / Ducker family – Daniel Ducker (Portsmouth, then Barnet, Herts), his wife Sarah Ducker and their children David Ducker (b. 1828, married Ann Parry in 1842), Daniel Ducker (died 1841 in China) & Jemima Ducker b 1826.  2 large parchment sheets with decorative 1st 2 words and a small location plan on the reverse of one sheet, signed & sealed by  Richard Marvin, Charles Woollven & William Humby. £58


195/18 Portsea – 1863 – Sale of Plot of Land, Lumps, Portsea by Richard Marvin (Portsea now Southsea) to Henry Harding (Southsea).  Refers to the sale in 1862 of a close of land (of which this plot was part) to Marvin by members of the Ducker  family giving the location and dimensions of the plot now sold, contains various restrictions relating to the properties to be constructed on his plot, by Harding. Includes schedule of Title Deeds relating to the ownership of the land by the Ducker family which go back to 1825 details various births, marriages & deaths – Daniel Ducker (Portsmouth, then Barnet, Herts), his wife Sarah Ducker and their children David Ducker (b. 1828, married Ann Parry in 1842), Daniel Ducker (died 1841 in China) & Jemima Ducker b 1826.  2 large parchment sheets with decorative 1st 2 words and a small location plan of the land sold to Harding on the reverse of one sheet [and on the reverse of the other – a memo & location plan relating to part of the land sold to the War Department], signed & sealed by  Richard Marvin, Henry Harding & William Humby (Southsea, Portsea) party to agreement as Trustee for Marvin. £60


195/20 Portsea – 1863 – Mortgage of Plot of Land, Lumps, Portsea to Richard Marvin (Portsea now Southsea) by Henry Harding (Southsea). Details of the acquisition of the land on the previous day [see 195/18] with the location and adjoining lands / roads and dimensions of the plot.   2 large parchment sheets with decorative 1st 2 words signed & sealed by  Richard Marvin & Henry Harding. On the reverse of one sheet a memo & small location plan relating to part of the land sold to the War Department,  and on the reverse of the other sheet is a separate Indenture between Harding & Marvin dated 1864 relating to the part repayment of the mortgage and the Sale of the remainder of the plot back to Marvin –  signed & sealed by  Richard Marvin, Henry Harding & William Humby (Southsea, Portsea) party to agreement as Trustee for Marvin. Some later pencil notations.   £62


195/19 Portsea – 1863 – Sale of Two Plots of Land, Lumps, Portsea by Richard Marvin (Portsea now Southsea) to Henry Lawrence (Landport, Portsea).  Refers to the sale in 1862 of a close of land (of which these plots were part) to Marvin by members of the Ducker  family giving the location and dimensions of the plot now sold, contains various restrictions relating to the properties to be constructed on his plot, by Lawrence. Includes schedule of Title Deeds relating to the ownership of the land by the Ducker family which go back to 1825 details various births, marriages & deaths – Daniel Ducker (Portsmouth, then Barnet, Herts), his wife Sarah Ducker and their children David Ducker (b. 1828, married Ann Parry in 1842), Daniel Ducker (died 1841 in China) & Jemima Ducker b 1826.  2 large parchment sheets with decorative 1st 2 words and a small location plan of the land sold to Lawrence on the reverse of one sheet [and on the reverse of the other – a memo & location plan relating to part of the land sold to the War Department], signed & sealed by  Richard Marvin, Henry Lawrence & William Humby (Southsea, Portsea) party to agreement as Trustee for Marvin. £60


195/21 Portsea – 1863 – Mortgage of Two Plots of Land, Lumps, Portsea to Richard Marvin (Portsea now Southsea) by Henry Lawrence (Landport, Portsea). Details of the acquisition of the land on the previous day [see 195/19] with the location and adjoining lands / roads and dimensions of the plot.   2 large parchment sheets with decorative 1st 2 words signed & sealed by  Richard Marvin & Henry Lawrence. On the reverse of one sheet a memo &small  location plan relating to part of the land sold to the War Department,  also an acknowledgment signed by Marvin over a penny lilac stamp of the partial repayment of the mortgage, and on the reverse of the other sheet is a separate Indenture between Lawrence & Marvin  relating to a further mortgage  –  signed & sealed by  Richard Marvin & Henry Harding.  Some later pencil notations.   £62


195/22  Portsea – 1863 – Mortgage of Two Plots of Land, Lumps, Portsea to Richard Marvin ( Southsea) by George Rake (Portsea). Details of the acquisition of the land on the previous day with the location and adjoining lands / roads and dimensions of the plot.   2 large parchment sheets with decorative 1st 2 words signed & sealed by  Richard Marvin & George Rake. On the reverse of one sheet  is a separate Indenture dated 1884 by which George Rake conveyed the properties to the Trustees of Richard Marvin dec’d (1875) – Sarah Ann Marvin , widow, (Southsea), James Marvin (Ryde, Isle of Wight) & Thomas Knight (Bath, Som.) with Richard Marvin (Southsea) as Trustee for the Trustees  –  signed & sealed by  R.Marvin, Sarah Ann Marvin, James Marvin  & Thomas Knight.   £63


195/23  Portsea & Landport  – 1863 – Agreement between members of the Wells Family for partition of more than 40 properties. The properties (some of which were mortgaged to Joseph Linington originally belonged to George Wells (Landport) and Thomas Wells (Portsea). Refers to Will and death in 1860 of Thomas, who left a widow, Mary Wells (Landport) and children Eliza Ann Wells (Landport), Alfred Thomas Wells (Woolwich, Kent) & Catherine Elizabeth Wells (Landport). Gives details of properties with addresses (including Arundel Street, Wells Street and Landport View, Landport and Charlottes Row, Portsea), adjoining properties and landowners (one is Samuel Burt Wells), names some occupiers and agreement as to how they are to be divided between George Wells, Mary Wells & her children.   2 large parchment sheets with decorative 1st 2 words signed & sealed by  George Wells, Mary Wells,   Eliza Ann Wells, Alfd. T. Wells  & Catherine Elizabeth Wells.  £59


195/24  Portsea (Southsea) – 1864 – Mortgage of Two Properties in Mary Row, Mary Street, Southsea by John Edmund Denyer (Southsea, Portsea) to the Trustees of the Will of Joseph Linington – Ellen Murray Linington  ( Southsea), George John Scale (Landport), John Alfred Rastrick  (Woolwich, Kent) & Richard Marvin (Southsea). Details of location of properties with plot measurements, adjoining streets & property owners. 2 large parchment sheets with decorative 1st 2 words signed & sealed by John Edmund Denyer, Ellen M. Linington, G. J. Scale, John Alfred Rastrick   & Richard Marvin. The 1884 redemption of the mortgage is on the reverse of one sheet, noting some deaths, signed & sealed by John Edmund Denyer & Ellen Murray Linington, witnessed by Rob. J. Rastrick.  £62


195/25  Portsea & Southsea – 1868 – Exchange of Land at Lumps, Portsea with 2 houses at Havelock Park, Southsea between Richard Marvin  and William Larcombe (both Southsea). Refers to 1862 acquisition of land by Richard Marvin.  Details of the property exchanged include some measurements, adjoining roads & property owners. Also includes a schedule of Title Deeds retained by Marvin mainly relating to ownership of the land by the Ducker family between 1825 & 1862.  2 large parchment sheets with decorative 1st 2 words signed & sealed by  Richard Marvin & William Larcombe witnessed on reverse by Richd. Marvin jr (solicitor, Stockwell). On the reverse of one sheet is a small location plan of the land transferred to Larcombe. Some pencil notations & a small ink stain.  £59


215/99 Portsea – 1869 – Sale of dwelling house & land used as a yard, by the Secretary of State for War Department to Thomas Bailey (Portsea). Refers to auction previous October at which he purchased properties – Commercial Rd, Landport, Portsea (occupied by self ) and land & house in Spring Gardens, Portsea (occupied by Mr Burgess). Very large parchment sheet folded in 2, written 1¾ sides – water stain in central horizontal fold – signed twice by Edward Cardwell Principal Secretary of State for War Department witnessed by John Chilow (Solicitor to the War Dept). £29


215/100 Portsea – 1870 – Mortgage of property & land  by  Thomas Bailey (Portsea) to Portsmouth Mutual Benefit Building Society. Refers to 1869 purchase of properties – shares in society Bailey held, gives full details of property [see also 215/99, above]. On reverse is an acknowledgement of repayment of loan (1870), with signatures of Society Trustees  – Henry Wood, William Hawkins Garrington, Robert Rawson, William Dummer & William Plyer Helby. Very large parchment sheet folded in 2, written 2½ sides – slight water stain in central horizontal fold – signed / sealed by Tho. Bailey. £35


195/26  Portsea (Southsea) – 1874 – Sale of 8 properties in Durham Street, Portsea (Southsea) by Mary Ann and Angus McPhaden to Joseph Parsons. George Perfect (all of Portsea)party to agreement as mortgagee. History of properties goes back to 1855 when Thomas Branson mortgaged them to John Tribeand John Friend Pratt. The mortgage was transferred to Anne Tribe. Refers to Will & death in 1858 of Thomas Branson – widow Sarah and her children William Brown Branson  & Mary Ann Branson; transfer of the mortgage to George Perfect; various Indentures & arrangements by members of the Branson family including  the Settlement  on the intended Marriage between Mary Ann and Angus McPhaden. Gives addresses of the properties, names adjoining property owners. 2 large parchment sheets with decorative 1st 2 words signed & sealed by Joseph Parsons, Angus McPhaden, Mary Ann McPhaden & George Perfect.  £58


64/12 Portsmouth – 1839 – Assignment of 1/12th interest in the ‘Welsh Harp’, Gloucester, by John and Mary Broad (nee Long) of Portsmouth to Thomas Gardner, (Longford, Glos.). 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). For details see Gloucestershire page – Property – Gloucester.


215/191 Romsey – 1893 – Further mortgage on property & land in West Wellow, Wilts. granted to Alfred Edward Hebditch (West Wellow) by George Maughan Footner (Romsey). Refers to original 1892 mortgage. Sheet of watermarked paper folded in 2 – written on 1+ sides. Signed by Alfred Edward Hebditch, witnessed by M.A. Buckley (Footner’s clerk). The reverse is signed by G.M. Footner acknowledging repayment in 1906.   £28


215/192 Romsey  – 1906 – Redemption of  mortgages on property & land in West Wellow by Alfred Edward Hebditch (now of Romsey, Hants). Details of original 1892 & further mortgages by George Maughan Footner (Romsey) & further mortgages granted by Edward Footner (Hanover Terrace, Notting Hill, Middx.). Sheet of watermarked paper folded in 2 – written on 1+ sides. Signed  Edwd Footner & G.M. Footner , witnessed by F.L.Footner (Romsey).   £27


213/61 Rotherwicke- (1799) - Undated Abstract of 1799 Contract for Redemption of Land Tax on Tylney Hall Estate (payable in 16 instalments), the application made by Lady Caroline Tylney Long, widow, on behalf of Sir James Tylney Long, an infant. Contains an extensive list of the Farms and Lands, with names of Farms & Coppices, total acreages & rateable value of the various holdings in the parishes of Basingstoke, Eastrop, Hartley Westpall, Hartley Wintney, Murrell, Nately Skewers, Newnham, Odiham, Rotherwicke & Winchfield. Occupiers of the holdings (which ranged from a single property to 200+ acres) included Richd. Baffe, Richard Baker, Richd. Callingham, Edmund Chamberlain, James Champion, John Dalman, Mary Dalman, Gideon Elliott, John Ellis, jnr, Wm. Ellis, David Faller, Thos. Giblett, Josh. Hathaway, Sarah Hathaway, Saml. Howard, Mary Kernett, Wm. Lewington, James Loader, Wm. Lloyd, Edwd. May, John Monk, Thomas Monk, Wm & Nicholas Mott, G. Newman, Thos. Parsons, John Poulter, the elder and jnr., Rev. Dr. Richmond, John Rogers, Ann Stiff, Joseph Thackham, Shadrack Varnell, John Wells, Geo. Woodcock and John Wyeth. 7 large paper sheets watermarked 1873 & 1874, written on 6 sides. The cover is noted "C. J. M. Lefroy Esq, Chapley Heath Farm" and it is possible the Abstract was prepared in connection with the purchase / sale of thatfarm, shown as 104 acres. £45


130/3 Southampton – 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  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. For full details / price of this document, please see my Gloucestershire page – Property – Westbury upon Trym [see also 130/70]


135/1 South Stoneham – 1622 – Conveyance of house & extensive copyhold lands at Greenham, Berks by Timothie Wagstaff (Middle Temple, London) & John Backhouse (Swallowfield, Berks) to Richard Dumer (South Stoneham, Hampshire), refers to earlier lease to Dorothy Burrant, William Dumer & Richard Dummer. Names property & closes of land, gives acreages.  Large parchment sheet with embellished initial letter & 2 seal tags with large pendant wax seals, 1 tiny hole in fold. Signed Tim. Wagstaffe & John Backhous, witnessed on reverse by Roger Younge.  £160




hampshire

PROPERTY, ETC

215/170 Winchester – 1774 – Act of Parliament authorizing the Dean and Chapter of Canterbury Cathedral, Henry Penton (Winchester)  and Thomas Brandon (Newington) to grant building leases in respect of various parcels of land  in Newington, Surrey.  Details of agreements between the parties with description of lands including adjoining lands & property owners.   12 page paper document printed on 10¼ sides – disbound and coming apart at centre join.  £18


215/29 Winchester – 1935 – Duplicate Surrender of Lease of Treliggan & Tretoil Farm Lanivet, Cornwall, by  Col. William Arthur Bawden & Frank Melville Moyle Bawden  (both of Bodmin) to Lieutenant Edward Dignum Treneer Michell (Winchester). Large sheet paper folded in 2 & typed on 1 side. Signed  by W. Arthur Bawden & F M M Bawden. £13 [see my Cornwall page for other Lanivet documents] 213/63 Winchfield - 1874 - Map of farm lands alongside Shapley Heath and Winchfield Park. There is no owners name, or identification of the farm or estate - although it is possible that it's connected with Chapley Heath Farm sold in 1882 (see 213/64, below). The lands are just North of the London & South Western Railway and adjoin the Odiham to Hartley Row road. Shapley Heath and Winchfield Park are shown on the other side of that road. Large paper sheet with general foxing and partly colour washed. Signed in bottom left corner "Lamb & Brooks, Odiham 25 Nov 1874. £8


213/64 Winchfield - 1882 - Sale particulars for Chapley Heath Farm in the parishes of Winchfield and Odiham. Paper sheet printed on both sides with a schedule of the lands totalling 157 acres, giving Tithe Map number, name and acreage of Closes. Together with a short letter from Frederick Young, Hook, Winchfield making an offer for the farm and a copy of Wood's reply, sent from Froyle Park, Alton - signed Fred Young and A. H. Wood. £15


130/74 Winchfield – 1904 – Lease of the Beauclerk Arms (occupied by Edward Street) by Frederick Edward Beauclerk (S. Kensington, London) to Thomas Kenward (Hartley Row). Various covenants re operation of business. 6 page paper booklet written on 4 sides, signed by Beauclerk, witnessed by W F A Hudson (lecturer, Cambridge). [see also 211/17 Mills, Maria below]  £35  213/66 Yateley - 1906- Deed of Enfranchisement by Ecclesiastical Commissioners for England in respect of lands near Yateley Green and Common held of the Manor of Crondall in favour of Richard Kelsey (Eversley) who had been a tenant since 1882. Includes a schedule of the lands enfranchised, with Tithe Map numbers, Close names & acreage, together with a Location Map of the lands. On the reverse are 3 memos with details of the subsequent sale of 3 parcels of land - to Hugh Mitchell Turton (and Alice Maud, his wife), William Percival Chataway, Wilfred Worsley Blackden. Large parchment sheet folded in 2, printed 3 sides with manuscript memos on 4th side, with the separate linenfold map sewn in. Signed & sealed by Richard Kelsey. (see also Eversley, above) £38


213/68 Yateley - 1908 - Deed of Enfranchisement by Ecclesiastical Commissioners for England in respect of lands in Yateley held of the Manor of Crondall in favour of Richard Kelsey (Eversley).  Includes a schedule of the lands enfranchised, with Tithe Map numbers, Close names & acreage, together with a Location Map of the lands. On the reverse are 2 memos with details of the subsequent sale of 2 parcels of land - to Wilfred Worsley Blackden. Large parchment sheet folded in 2, printed on 3 sides with manuscript memos on 4th side, with a colour wash location plan on waxed paper, sewn in. Signed & sealedby Richard Kelsey, witnessed by Frederick Bray, Eversley Cross (Butcher). Wafer Seal of   Ecclesiastical Commissioners and signatures of the Registrar & 2 of the joint Treasurers. £38


213/69 Yateley - 1908 - Deed of Enfranchisement by Richard Lyon Geaves, Lord of the Manor of Hall Place, Yateley, of lands in Yateley, in favour of Richard Kelsey(Eversley). Details of when Kelsey was admitted to the lands, with a description of the lands including acreage, Close names & a location plan. The lands were previously held by Thomas Liley & Bartholmew Arlett. Very large parchment sheet folded in 2, written on 3 sides including the colour wash location plan. Signed & sealedR. Lyon Geaves, witnessed by Ada Reed, Inverness Terrace, London (Housemaid). On the reverse, a memo details the subsequent disposal of part of the lands to Thomas Turner. £37


213/70 Yateley - 1910 - Deed of Enfranchisement by Ecclesiastical Commissioners for England in respect of lands in Yateley held of the Manor of Crondall in favour of Richard Kelsey (Eversley).  Includes a schedule of the lands enfranchised, with Tithe Map numbers, Close names & acreage. 8 page parchment booklet, printed on 4 sides with a Colour wash location plan on 5th side. Odd pencil note to text and several on the plan, probably in connection with the preparation of a later indenture re sale by Kelsey. Signed & sealedby Richard Kelsey, witnessed by Frederick Bray, Eversley Cross (Butcher). Wafer Seal of   Ecclesiastical Commissioners and signatures of the Registrar & 2 of the joint Treasurers. £38

213/71 Yateley - 1910 - Deed of Enfranchisement by Ecclesiastical Commissioners for England of lands in Yateley held of the Manor of Crondall in favour of Richard Kelsey (Eversley). Includes a schedule of the lands enfranchised, with Tithe Map numbers, Close names & acreage. 8 page parchment booklet, printed on 4 sides. Signed & sealed by Richard Kelsey. Wafer Seal of Ecclesiastical Commissioners and signatures of the official solicitor & 2 of the joint Treasurers. £35


213/72 Yateley - 1911 - Sale of parcel of land in Yateley by George Jerome Kellie (Dunbar, Scotland, a Col. in H. M. Indian Medical Service) to Richard Kelsey (Eversley). Details adjoining roads and landowners, including Hugh Mitchell Turton & his wife Alice Maude Turton. Large parchment sheet folded in 2, written on 2 sides including a colour wash location plan. Signed & sealed G. Kellie and Richard Kelsey, witnesses include Georgina Kelsey (Eversley). £36


213/73 Yateley - 1913 - Deed of Enfranchisement by Ecclesiastical Commissioners for England of cottage and lands in Yateley held of the Manor of Crondall in favour of Richard Kelsey (Eversley). Prior to Kelsey being admitted, the property was in the possession of William Thrift, then George Thrift. Includes a schedule of the lands, with Tithe Map numbers, description or Close name & acreage. 8 page parchment booklet, printed on 4+ sides including a small colour wash location plan. Signed & sealed by Richard Kelsey witnessed by Georgina Kelsey (Eversley). Wafer Seal of  Ecclesiastical Commissioners and signatures of the official solicitor & 2 of the joint Treasurers. £37


213/74 Yateley - 1921 - Re-conveyance of various lands by James Lane Brooks (Odiham), William Nathaniel Brooks (formerly Thoresby Ollerton, Notts, now Iwerne Minster, Dorset) and William Brooks (Hampstead, London) to the Misses Georgina, Emily Alice, Louise Amy and Harriet Eliza Kelsey (all of Eversley) following the repayment of a mortgage. Refers to 1887 mortgage granted by William Brooks the elder to Richard Kelsey, the death in 1896 of Wm Brooks and the transfer of the mortgage to James L, Wm N and Albert Brooks. Richard Kelsey died 1919, refers to his executors / trustees and the transfer of Equity in Redemption of the Lands to the Misses Kelsey, with a schedule of the Tithe Map numbers of the plots of land sold by either R. Kelsey or his trustees - Louis Daniel Kelsey & Herbert Percy St. Gerrans. 6 page parchment booklet written 4+ sides, signed & sealed James L Brooks (Odiham), William N Brooks & Wm Brooks. £39

HAMPSHIRE

WILLS, ETC

215/94 Bailey, Charles – Bishopstoke – 1811 Copy of Marriage entry for Charles to Mary King (both Bishopstoke). Small sheet paper certified by Henry N Loring (Curate) in 1845.  £12


211/10 Brooks, James – Odiham – 1863 Probated copy of Will – parchment – wife Charlotte, son Albert Burgess Brooks, brother Nathaniel Lane Brooks. Refers to Banking Partnership in Basingstoke & Odiham. Cert of Probate & wafer seal (which has caused some staining, particularly to reverse of document) attached.  Number of company stamps on reverse. £24


67/29 Bull, Elizabeth – North Court, Isle of Wight – died before 1829 Copy of Will & Codicil of John Bringloe (Beccles, Suffolk – died 1829) – both he & his mother, Mrs Dorothy Scott were beneficiaries under the Will of Elizabeth Bull (North Court, Isle of Wight) – his daughter Mary Ann Bringloe – Codicil refers to her illegitimate child, his ‘present’ wife Mary Ann, niece Elizabeth Bringloe (d/o Potter Bringloe of Kingham, Norfolk), Ann (d/o Charles Garrard of Beccles) also a beneficiary. 6 large sheets paper watermarked 1857, written 5 sides – dusting to part of cover.  £22

  

236/25 Cannon, William - Basingstoke - 1877 - Mortgage of Messuage & Garden in Eynsham by James Davey to Richard Giles. The Deed incorporates 3 further Indentures relating to subsequent assignments of the Mortgage -   1882to William Cannon (Basingstoke)- 1892 by William Cannon to William Cannon & James Jenkins (Oxford). Refers to deaths and Wills of various Mortgagees. Full details on Oxfordshire page - Property - Eynsham

  

236/65 Cannon, William - Basingstoke - 1892 - Assignment of Mortgage on Freehold Premises in Eynsham, belonging to James Davey (Eynsham). Refers to 1877 Mortgage (see 236/25 above) of the property by Davey to Richard Giles & Robert Samuel Hawkins. Signed & sealed by James Jenkin, James Davey & William Cannon (the last signature is very faded & barely legible).  Full details on Oxfordshire page - Property - Eynsham

171/34  Chute, William Lyde Wiggett – the Vyne, Hampshire wife Martha was a beneficiary in a Will. For full details & price of document, please see my Norfolk page – Wills –  Dashwood, Harriet (widow) – Caistor St Edmund – 1880


195/2 Cooke, John – died 1824 – document dated 1836 Agreement relating to the distribution of the assets of the estates of Sarah Marks (Portsea) died 1804 and her son – in – law John Cooke (whose wife, Elizabeth, was Sarah’s daughter) to the children of  John & Elizabeth :- Charles Cooke, Richard Cooke, James Cooke, Mary Ann (w/o James Simpson) [all of Southampton] and Rachel (now deceased, who had married Richard Rose of Milbrook). 2 other siblings died whilst still minors. Gives details of remaining property & other assets comprising the estates of Sarah & John, and agreement as to how they are to be valued and distributed between the beneficiaries following various disputes. William Young (Portsea,  formerly Portsmouth) was party to the agreement as Executor and John Parsons (Milbrook) & Edward Palk (Southampton) party to the agreement as Trustees for Charles Cooke. 6 large parchment sheets with decorative 1st 2 words, signed by William Young, Charles Cooke, James Simpson, Mary Ann Simpson, James Cooke, Rd. Rose, Charles Cooke, with ‘Mark‘ of Richard Cooke with red wax seals.  £80


211/9 Dernford, Painter – Yeatley (Yateley) – 1737 Letters of Administration – minor siblings James, Sarah & Ann, uncle Richard Dernford. Small piece parchment, wafer seal damaged. £22

  

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

  

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


211/15 Etherington, William – Cove, Yateley – 1908 Probated copy of short Will -daughter Annie Etherington. Paper booklet, bank stamp on cover.  £12


50/15 Eyton, Rev. Robert William – Winchfield – 1881.  Probated copy of Will – parchment – names wife, 3 sons, 4 daughters [one married to Craigie], sister – in – law Ann Watts – Woolwich, Kent £30


50/ 16 Eyton, Rev. Robert William – Winchfield – 1881.  Copy of will on parchment – see 50/15 for details. £22


50/17 Eyton, Rev. Robert William- Winchfield – 1907.  Appointment of new trustees under Will -parchment – contains details of original Will and extensive details of subsequent events. Appointment of John Henry Leslie, Sheffield and Reginald Masefield, Ledbury as executors with Henry John Beckwith, Craven Arms signed and sealed by all three new trustees. £25


215/96 Faithfull, Martha Chamberlayne – St Peter Cheesehill, nr Winchester – 1813 Copy of Marriage entry for Martha to Nathaniel  Turner (both St. Peter’s ” Chusehill”). Small sheet paper certified by J C Proby (Minister) in 1845.  £12


211/20 Harris, Abner – Greywell – 1915 Probated copy of Will – wife Christina Eliza Harris, daughter Bessie (w/o Herbert Charles Wigg). Paper booklet, some pencil notes, 2 company stamps on cover. Together with a letter from Estate Duty Office relating to his wife’s death 1923.  £16


211/14 Harris, Benjamin – Odiham – 1905 Probated copy of Will – wife Sarah Ann, brother Abner Harris [his daughter Bessie Harris], late aunt Charlotte. Personal bequests made, residuary Trust fund to Congregational Church, Odiham.  Paper booklet.  £15


208/12 Herbert - 1815- Abstract of Title of The Hon. & Rev. George Herbert and Francis Herbert, his wife to a 1/4 interest in properties in Rochester, Kent. Extensive Family History and Settlements - the earliest being from 1726which provided for the daughters of Sir Francis Head & his wife Mary Head. The main early Settlements relate to the 1753 pre Nuptial Agreement to Settle a large number of properties upon Trust following the intended Marriage between Hon. Henry Roper (eldest son of Henry, Lord Teynham) to Wilhelmina Mary Head (eldest daughter of Sir Francis Head) and the 1756 Settlement of the properties by Sir Francis and the extensive provisions of that Settlement. Sir Francis Head's other 2 daughters were Anna Gabriella (Mendes) & Campbell Elizabeth (later Lady Field) who were the ultimate beneficiaries of the Settlement following the death of Henry Roper (later  Lord Teynham), which was after the death of his wife, Wilhelmina, who died without issue before her father who died in 1768. Ann Gabriella had married Moses Mendes and had 2 sons - Francis Mendes and James Roper Mendes  (they later took the surname Head) and a daughter Posthuma  Mendes. (Following Moses' death, Anna Gabriella married John Roper.) Her elder son, Francis Head died 1780leaving a daughter Francis Head who later married The Hon. & Rev. George Herbert and inherited a 1/4 interest in the Settlement. Details of subsequent Indentures & Settlements by her and the properties and occupiers. 30 large watermarked paper sheets, written 28 sides, some tears in folds of cover sheet. [N.B. The Hon. & Rev. George Herbert & Francis Herbert lived at Burghclere House, Hampshire - see 208/14, below.]   £80


208/13 Herbert - 1817- Lease for a year (first part of a Lease & Release for the conveyance of a 1/4 Interest in a Property in St. Nicholas, Rochester) by George Richard Marriott (Grays Inn, Middx.) and Thomas Lewis (Llandilofawr, Carmarthensh.) to Robert Clements (Rochester). Marriott & Lewis were Trustees of a Settlement made by Francis Herbert (nee Head) - see 208/14, below. Brief details of the property occupied by Griffith Rowland, Stephen Burr, Mary Clemens, widow, William Chalk, Sarah Chalk, now Robert Clements. Parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, slight foxing, signed& sealed by Geo. Rd. Marriott & Thos. Lewis. £48


208/14 Herbert - 1817- Release (second part of a Lease & Release for the conveyance of a 1/4 Interest in a Property in St. Nicholas, Rochester) by George Richard Marriott (Grays Inn, Middx.) and Thomas Lewis (Llandilofawr, Carmarthensh.) to Robert Clements (Rochester). Marriott & Lewis were Trustees of a Settlement made by Francis Herbert (nee Head), the wife of The Hon. & Rev. George Herbert (Burghclere House, Hampshire). Details of the 1806 Trust Settlement made by Francis (then Head) in respect of properties in Lincolnshire & Kent and brief reference to the 1756 Marriage Settlement under which Francis had inherited the properties. The Rochester property had been occupied by Griffith Rowland, Stephen Burr, Mary Clemens, widow, William Chalk, Sarah Chalk, widow, and Robert Clements. 4 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms, signed & sealed by Geo. Rd. Marriott, Thos. Lewis, George Herbert, Francis Herbert, Robert Clements & D. B. Lewis (Trustee for Clements). £72


130/75 Kelsey, Louis Daniel – Blackwater – 1921 Deed of disclaimer by him, declining to act as Executor of Richard Kelsey (Eversley). Sheet watermarked paper written on 1 side, signed by L D Kelsey, witnessed on reverse by James Brant (Blackwater). Small tears to edges not affecting text.  £11


130/76 Kelsey, Richard  – Eversley – 1921 (died 1919) Release and Indemnity granted to the Trustee of the estate of Richard Kelsey by Richard’s 5 daughters (his beneficiaries) Georgina, Emily Alice, Louise Amy, Harriett Eliza and Annie Elizabeth (w/o Herbert Percy St. Gerrans of Camberley, Sy – who had changed his name by Letters Patent from Herbert Percy Smith. Richard’s wife was Ann Eliza Kelsey (died 1920), and cousin Louis Daniel Kelsey (see 130/75, above). Property in Yateley. Booklet of 8 large pages of thick paper – written 5 sides. Several tiny worm holes. Signed and sealed by Annie Elizabeth  St. Gerrans, Georgina Kelsey, Emily AliceKelsey, Louise Amy Kelsey & Harriett Eliza Kelsey.  £30

215/94 King, Mary – Bishopstoke – 1811 Copy of Marriage entry for Mary to Charles Bailey (both Bishopstoke). Small sheet paper certified by Henry N Loring (Curate) in 1845.  £12


215/109 Lane, George Bertram – New Milton – 1926 Deed of Apprenticeship between George Bertram Lane and his father James Edwin George Lane. Includes details of wages to be paid during each year of Apprenticeship. Large sheet of watermarked paper folded in 2 & typed 2 sides, signed  G B Lane and J E G Lane. £30


130/144 Mansel, John and George – Bramshaw – 1818
Copy made December 1866 of Certificates of Baptism of John Clavell Mansel and George Playdell Mansel. Parents John and Louisa Mansel (Bramshaw). Details of Dates of Birth, Baptism and father’s occupation. Sheet of watermarked paper folded in 2, written 1 side.  £15


195/2 Marks, Sarah – Portsea – died 1804 – document dated 1836 Agreement relating to the distribution of the assets of the estates of Sarah Marks (Portsea) died 1804 and her son – in – law John Cooke (whose wife, Elizabeth, was Sarah’s daughter) to the children of  John & Elizabeth :- Charles Cooke, Richard Cooke, James Cooke, Mary Ann (w/o James Simpson) [all of Southampton] and Rachel (now deceased, who had married Richard Rose of Milbrook). 2 other siblings died whilst still minors. Gives details of remaining property & other assets comprising the estates of Sarah & John, and agreement as to how they are to be valued and distributed between the beneficiaries following various disputes. William Young (Portsea,  formerly Portsmouth) was party to the agreement as Executor and John Parsons (Milbrook) & Edward Palk (Southampton) party to the agreement as Trustees for Charles Cooke. 6 large parchment sheets with decorative 1st 2 words, signed by William Young, Charles Cooke, James Simpson, Mary Ann Simpson, James Cooke, Rd. Rose, Charles Cooke, with ‘Mark‘ of Richard Cooke with red wax seals.  £80


211/23 Millard, Magdalen – Eversley – 1921 Probated copy of Will – very large number of bequests of a personal nature, including to sister Philippa Sybyl Millard (Bembridge then Yateley), 4 un-named brothers, nieces Patricia Millard, Dora Violet Judson, godchild Dora Christabel Finlinson, housekeeper Jane Whatmore, also to Phyllis, Mrs R S  Millard, Rev Gilbert Stapleton (Rotherwick Rectory) & Eleanor Aliamora Stapleton. Paper booklet with 8 company stamps.  £16


211/17 Mills,  Maria – Hartley Wintney – 1910 Probated copy of Will – brother in law Thomas Kenward [see 130/74 Winchfield above], nieces Charlotte Mary Mills, Alice A Mellor, Huldah Jane Mills. Emily Humphreys also a beneficiary. Paper booklet – 2 company stamps on cover.  £13


211/18 Mitchell, Tryphena Ann – Odiham – 1911 Letters of Administration – daughter Fanny (w/o Alfred Blake). Paper.  £4


166/26 Neale, Alfred Charles Murton – Lyndhurst – 1880 –  Settlement of Dispute over alleged Free Warren and Sporting Rights between the Rev. Walter Collyns Baker (Batcombe) and Alfred Charles Murton Neale (Lyndhurst, Hants.). Baker was Rector and Lord of the Manor of Batcombe, Neale owned various Farms and Lands in and near Batcombe. Barker claimed Rights of Free Warren over Lands belonging to various other persons, but was denied by Neale. In order to avoid Litigation, a compromise was reached and is contained in this document. Large parchment sheet with decorative initial two words incorporating the Royal Coat of Arms signed & sealed by Walter Collyns Baker and A. C. Murton Neale, witnessed on reverse by Alexander Ramsay (Rector of Oare, Lynton) & William Seward (Lyndurst). £58


215/188 Ord, Edith and husband George William Ord – Bexhill – 1919 Deed of Separation between husband & wife. Husband’s mother Catherine Ord (Basingstoke) was party to agreement, his late father was George Rice Ord. Gives conditions to be observed by both parties and lists items which Edith may keep (including a number from “Mrs Hawkins”). 8 page watermarked paper booklet typed 6½ sides, signed by Edith Ord, witnessed by Dora M. Waddington (Eastbourne).  £33

  

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


211/22 Ridgers, Jane Elizabeth – Long Sutton – 1918 Probated copy of short Will – wife of Robert James Ridgers, daughter Isabel Louisa Florence. Paper booklet.   £13


215/106 Rigge, Susannah (widow) – Redbridge – 1896 Letters of Administration – daughter Honoria Susannah (w/o Samuel William McCarraker). Sheet of parchment with wafer seal att’d and 1 stamp on reverse.  £5


130/72 Ruffell, Lawrence – Elvetham – 1890 Probated copy of Will – names wife (common law wife ? ) Mary Ann Ribbons, nieces Maria & Eliza Ellis (Cove), other beneficiaries include Maria (w/o Jessie Bryan of York Town, Sy) & Jane Emily (w/o Charles Porter of Basingstoke). Assets include The Prince of Wales, in Farnborough.  Large sheet of parchment, cert of Probate & wafer seal attached – refers to a High Court action concerning the validity of the Will. Together with the Inland Revenue Return of Succession Duty relating to the Public House & adjoining cottage, signed M A Ruffell 1892.  £30


211/11 Sherborn, Charles – Odiham – 1872 Letters of Administration granted to one of his sons Henry Charles Sherborn. Small piece parchment signed by Chas. Woodridge (District Registrar), with wafer seal attached.  £6


215/98 Smith and Wickham – dated 1867 Declaration by Anna Mary Wickham late of Winchester, now of Sandown, I o Wight, widow of James Wickham (Winchester) – brother Joseph Bouverie Smith and grandfather Joseph Smith (Pinbrook – d 1832). Refers to Will of Joseph Smith, marriage of Joseph Bouverie Smith to Caroline Ann Whittaker in 1852 (Alverstoke), their daughter Flora Mary Smith and his death. Large sheet watermarked paper folded in 2, written 1½ sides, signed A M Wickham. Together with a certificate of burial of Joseph Bouverie Smith at Catherington 1856, signed 1867 by Thos. Baugh (Vicar).  £30


215/92 Snow, James – Littleton – 1807 Attested copy of Will – late wife Susanna. Late brother William Snow (Westmeon) [his children referred to, but not named], late sister Elizabeth Mersh, 1st cousin Richard Snow (Littleton), [named] nephews & niece  Richard Snow (Littleton), William Snow, Robert Singleton, Sarah Cutler (nee Snow). 4 sheets watermarked paper written 4 sides signed in 1824 by J C Goodeve & J Bowker (solr clks, Winchester). Dusting to outer. £30


215/160 St. Barbe, Henry –  [previously Lymington, Hants] Heriots Wood, Harrow Weald, Middx – 1935 Probated copy of Will & Codicil – wife Mary Agatha St. Barbe, sons Francis Edward Noel St. Barbe, Sydney Lane Foster St. Barbe, daughter Barbara Catherine Wyley (w/o Donald Henry Fitzthomas Wyley), grandfather Charles St. Barbe, Great Uncle Roger St. Barbe. Includes particulars of specific legacies. 16 page booklet with parchment cover – text to 7 pages, large number of company stamps to other pages.  £19


215/223 Tindall, James – Bournemouth (formerly Scarborough, Yorks.) – 1875 Copy of Memo relating to Estate – confirming bequest to his widow Mary of Leasehold property “Twyneham”, Bournemouth, leased from Sir George Eliott Meyrick Japps Gervis.  Cousin William Hebden (Scarborough),  brother in law William Sadler (Ferrygate, East Lothian) Sheet watermarked paper folded in 2, written 1+ sides. £7


215/96 Turner, Nathaniel – St Peter Cheesehill, nr Winchester – 1813 Copy of Marriage entry for Nathaniel to Martha Chamberlayne Faithfull (both St. Peter’s ” Chusehill”). Small sheet paper certified by J C Proby (Minister) in 1845.  £12


215/107 Ward, Alfred – Bentworth – 1899 Letters of Administration – wife Catherine Ward. Sheet parchment with two company stamps on reverse, wafer seal attached together with gauze lined ‘Registered Letter’ envelope addressed to his widow bearing three 1899 franks, a penny lilac stamp and a red wax seal. £5


130/73 Webb, Helena Mary – Odiham – 1901 Probated copy of Will –  beneficiaries include Sarah Jane Dale (Lincoln) [her sons Thurston George & John William Dale], Nellie Wolesby,   Maria Baker,  Harriet Frances Jones,  Rebecca Roberts,  Ann S Grenville,  Martha Bridge.  Paper booklet with wafer seal attached – 1 bank stamp.  £12


211/12 Webster, Agnes Louise – Aldershot – 1902 Letters of Administration – son Sidney James Webster. Paper with wafer seal attached – Bank stamp on reverse.  £4


211/16 Webster, Charles – Aldershot – 1909 Probated copy of short Will – wife Emma. Paper booklet with several company stamps on cover.  £12


130/122 Wheeler, James – North Warnborough, nr Odiham – died 1870
Probated copy of short Will – wife Patience Wheeler. The original Will had been written in 1862, at which time James Wheeler was the proprietor of The Globe Coffee House, Barking Church Yard, Tower Hill, London. Large sheet parchment certificate of Probate & wafer seal attached in 1871.  £30


211/13 Williams, Fanny May – South Warnborough – 1902 Letters of Administration – husband Walter Harris Williams. Paper with wafer seal attached – Company stamp on reverse.  £4


211/19 Williams, Rhoda Mary – Hartley Wintney, died Fleet – 1913 Probated copy of Will – husband William Williams, brothers Matthew James Hazell, Morris Thomas Hazell, other beneficiaries Edwin Daniel Hazell, Fanny Jane Jefferies. Details of property & shares owned. Paper booklet with 3 company stamps & notes relating to death of husband – personal representative Hannah Williams & sale of properties to Percy Hamblin (Greywell). Together with the Death Certificate of William Williams – died 1934 – Surbiton.  £23


211/21 Wingrove, Jane (widow) – Hartley Wintney – 1915 Probated copy of short Will – niece Sarah (w/o Enos Cook). Paper booklet with bank stamp on cover. £7

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