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

HEREFORDSHIRE

EPHEMERA

48/156 Printed prospectus of Union Fire and Life Office, issued by Ledbury Office – 1810. Endorsed on reverse ‘ These writings belong to Milborough Smith and in it is her fathers Will 1811′. (The Will is NOT attached). Folded sheet of paper approx. 19″x 11″ with some tears and large blob of red wax to one edge.   £4

HEREFORDSHIRE

PROPERTY, ETC

225/10 Aylton – 1795 – Draft agreement for sale of property including a blacksmiths  by Edward Wellings (Ludlow, Salop) to John Bishop (Aylton). Some of  which was already let to Bishop, some charged with an annuity payable to Ann Philpotts, widow (Ludlow). Sheet watermarked paper folded in 2, written 3 sides. Wax seals but not signed. Pencil amendments- presumably  new agreement with altered terms was prepared.  £43


190/15 Bishops Froom – 1783 – Obligation Bond given by Richard Williams (B Froom) to John Crisp (Ledbury). Sheet watermarked paper written 1 side, ink & embossed duty stamps. ‘Mark‘ of Williams with seal, witnessed by Wm Holbrook & George Mason.  £40


90/4 Bishops Froome – 1819 – Obligation Bond given by William Wight & James Wight (B Froome) to Miss Elizabeth Reeve (Bromyard) – note on reverse suggests in connection with mortgage.  Sheet watermarked paper folded in 2, written 1 side, part pre-printed with manuscript details, printed & embossed duty stamps. Signed / sealed by both Wights, witnessed by Robt. Dangerfield (atty, Bromyard).  £36


60/46 Bishops Frome – 1879 – Mortgage of  properties as security for overdraft by Thomas  James Ward in favour of Messrs Webb & Co, Ledbury (John Cam Thackwell,  Joseph Webb,  Edward John Webb,  & Henry Moore).  Details of properties and land (with names & acreage), including an Inn, cottage & hop kiln, cottage & wain house. Properties originally acquired by Ward’s uncle – Thomas Ward.  All the lands appear to have been occupied by William Hodges, as tenant. 2 doubled sheets of paper – watermarked 1872 – sewn together into a booklet approx 9″x 15″, with manuscript text on 5 out of 8 sides. signed & sealed by T J Ward.    £30


60/48 Bishops Frome – 1887 – see Evesbatch, below


84/86  Bosbury – 1766/7 – Fine (or Final Concord) made at Westminster in 7th year of reign of George III, recording sale of property by John Alcott to James Edwards. Matching purchasers and sellers copies,  on parchment, pinned together with hand made pin.   £36


48/6  Bosbury – 1817/18 – Fine (or Final Concord) made at Westminster in 58th year of reign of George III, recording sale of property by John and Phoaby Mutlow to William Domville. Matching purchasers and sellers copies, partially printed, on parchment.   £26


60/28  Bosbury – 1830 – A ‘copy’ of a Declaration by Philip Stedman Sparkman – gives details of his birth in Detroit, USA, and his living in England, his mother’s move to America, marriage, & his father’s death, his mother’s inheritance of the Razees Estate from her uncle – Philip Stedman, who died in 1820, and its subsequent disposal to Philip Howe Daniel.  Paper. £22


60/22  Bosbury – 1836 – Contemporary  copy of Agreement for the sale by Trustees / Beneficiaries of William Turton Dec’d (possibly pre 1800), to James Barrett (of Priors Court, Hereford) for Manor of Temple Court, Bosbury, occupied by Robert Hartland as tenant. Trustees were Samuel Rowe (Malpas, Cheshire), William Cooper (West Rason, Lincs.) & William Elmhirst (Roughton Hall, Lincs.) Paper – (watermarked 1835) with small splits in folds, not affecting text, written on 5 sides, containing conditions relating to Title, & payment of purchase money. Refers to several legacies payable under Will of William Turton.  £17


135/11 Bringewood  – 1742 – Counterpart of Assignment of Mortgage granted to late Henry Lord Herbert Baron of Chirbury (Chirbury, Salop.) by Richard Knight (Bringewood) to Elizabeth Bateman (New bond St., Middx).  Refers to various mortgages over a period of more than 30 years including mortgage assignment  1725 by Catherine Slade, Joanna & John Baker (all Waresley, Hartlebury, Worcs) & Alice & George Nash (Martley, Worcs) to Richard Knight. Several more advances by Knight.  7 large parchment sheets  – full details & price on my Shropshire page – Property –  Downes alias Dowles


48/170 Bromyard – 1847 – Licence to assign lease, granted by Thomas, Bishop of Hereford, to Trustees of Marriage Settlement of William Wall (city of Worcester), now dec’d, and Elizabeth, nee Williams.  Refers to parcel of land in Manor of Bromyard, the Lease being for 3 lives (John & Thomas Gardiner, and Edwin Crane of Worcester), and containing details of previous tenants.  It also refers to a Court decision ordering the Trustees of the Marriage Settlement to assign the Lease to the Trustees of Wall’s Will. Paper – watermarked 1846 – signed ‘T. Hereford’ with Bishop’s Wafer Seal.  £32


60/13 Coddington – 1812/13 – Fine (or Final Concord) made at Westminster in 52nd & 53rd years of reign of George III, recording sale of property by Richard Gardner, Richard and Sarah Hartland and George and Elizabeth Coppin to John Stephens . Matching purchasers and sellers copies, on parchment.   £36


48/134 Coddington – 1875 – Transfer of Mortgage on properties in Coddington by Mary Ann Willson (Hornsey, Middx) to Trustees, in anticipation of her forthcoming marriage to George Boulton (Leatherhead, Surrey). 8 sides of parchment – details of Mortgage advanced to Henry Edward Vale, subject to an existing, including a schedule of the lands mortgaged. Original Indenture signed and sealed by Willson, Boulton and the Trustees. The final two sides contain details of the redemption of the mortgage by Vale.  £36


48/172 Cold Green Estate & Swinmore Hopyard – 1813 – Valuation of trees on land sold by John Winnall to James Jones in 1810 – one of the conditions of sale was that the trees were to be purchased separately at valuation. It refers to the sale agreement and contains a valuation of the timber, carried out by Andrew Maund (Bromyard) and James Chamberlain (Upton upon Severn). Paper – small tear through text, signed and sealed by Andw. Maund & Jas. Chamberlain.    £23


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


60/38 Donnington – 1855 Indenture by Richard Webb, Donnington Hall, granting his son  Richard Frederick Webb an annual rent charge payable out of a messuage & lands (named + acreage). Paper – small tear in fold not affecting text – signed and sealed by Richard Webb.  £26


60/48 Evesbatch & Bishops Froome -‘Evesbatch Court Estate’, and the ‘Brook’ (let to Reuben Gibbs) and ‘Hacketts’ (let to Mrs Probert) estates totalling 327 acres – 1887 – Auction particulars. Printed paper booklet, c. 10¼”x 15¾” with the auction details on the front cover, containing within, a separate sheet printed on both sides with a brief description of the Evesbatch house & farm buildings, a schedule of the lands including the Tithe Map no., field name, state of cultivation, acreage & parish in which situated, & details of the other 2 Lots. Also a coloured folding map c. 17¼”x 22¼”, identifying the individual fields included in the schedule – naming adjoining landowners. Slight dusting, and some minor splits. £30


48/29 Hope Mansell – 1845 – Official copy of Admittance of George Rudge to lands held of the manor of Hope Mansel. Previous holders – Jonathan Rudge Dec’d and Simon Woodall. Names piece of land – Woodglatt, now Kiln Piece – with details of admittance of Jonathan Rudge in 1828.  Parchment – signed by steward – William J Holt.  £32


48/30 Hope Mansell – 1859 – Agreement between John Woodall (Yatton) and Thomas Brain (Hawthorns, Hope Mansell) for Sale of piece of woodland. Brain subsequently relinquished rights to Stephen Allaway and land eventually sold to John Partridge in 1860. Details of location of land. Paper with signatures of  John Woodall (3), Thomas Brain (2) and John Partridge.  £23


48/32 Hope Mansell – 1864 – a) Declaration as to Title made by William Lane concerning land owned by George Rudge (died 1864). The property consisting of a cottage and 2 parcels of land, including a quarry and lime kiln are to be sold at auction – the cottage and garden occupied by William Lane. On watermarked paper with mark of William Lane. together with                           b) An auction handbill containing a description of the property.  £32


48/31 Hope Mansell – 1864– Mortgage by William Bennett Jones (of lands left to him by his great uncle – Thomas Bennett, forrmerly of Mitcheldean, Glos.) to the Trustees of the 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


48/33 Hope Mansell – 1878 – Mortgage by William Bennett Jones  to Elizabeth Anne Preece (Newport, Monmouth). Contains some details of Thomas Bennett’s Will, William’s brother and uncle. [see48/31] The document includes the Assignment of the Mortgage in 1882 by Elizabeth Preece to John and Ann Addis (Markstow, Hereford). 8 sides of watermarked paper with split down centre fold where sewn together. Original Mortgage signed by William Bennett Jones and Elizabeth Anne Preece. Assignment signed by  Jones,  Preece,  John and Ann Addis.  £36


48/37 Hope Mansell – 1880 – Mortgage of lands by William Bennett Jones  to Sarah Cadle, widow, (Ross). Names and gives location of a number of pieces of land, including lands formerly held by his great uncle – Thomas Bennett, and refers to prior mortgage to Elizabeth Anne Preece (Newport, Monmouth). [see48/31and 33] Paper –  signed by William Bennett Jones  with subsequent acknowledgement of part repayment by Executors of Sarah Cadle.  £26


60/41 Hope Mansell – 1880 – Certified copy of Surrender of  land by Osman Barrett (formerly of Mitcheldean, Glos. but now of Plashendre, Aberystwith) to Lord of the Manor, in favour of Worcester City & County Banking Co. Ltd. Names adjoining landowners. Parchment (approx. 23″x 28″) – signed  by B. Bonnor. Benjamin Bonnor was Steward to George Bonnor, Lord of the Manor. [see also 60/44] £27


48/140 Hope Mansell & Walford – 1889 – Sale, by Benedicta Hillenbrand (Leckhampton, Glos.) of property 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


48/132 Hope Mansell & Walford – 1889 to 1892 – Papers relating to Bankruptcy of Anne Whittard (of Whitchurch and Goodrich) consisting  of Memorandum of Deposit of Tithe Deeds with Bank – signed by Anne Whittard , copy of Deposition in Bankruptcy filed by Bank, and Notice to Trustee in Bankruptcy to elect to redeem Security held by Bank. Together with office copy (with stamp of County Court of Hereford) of Appointment of Trustee in Bankruptcy.  [see also 48/129, 131 under ‘Wills’]       £23


60/43 Hope Mansell – 1895 – Deed of Covenant made  by William Bennett Jones to surrender copyhold lands to Lord of the Manor in favour of Francis Hamp Adams (Upton Bishop) as part of mortgage agreement (the loan under which, was never paid by Adams) and includes details of lands with name, acreage, and adjoining landowners. Parchment (approx. 26″x 20″) – signed  & sealed by Jones (with cover) witnessed by W Geoffrey Hamp Adams.  [see also 48/39]  £32


60/44 Hope Mansell – 1895 –  Certified copy of Admittance of George Edmund Abell as Trustee of Lloyds Bank to lands held of the Manor. Lands originally surrendered by Osman Barrett in favour of  George Edmund Abell as Trustee of  Worcester City & County Banking Co. but Admittance never took place, and the original bank has been taken over by Lloyds. Parchment (approx. 27″x 21″) – signed   by  G Greene, steward to the Manor.  [see also 60/41]   £24


48/36 Hope Mansell – 1896 – Deed of Enfranchisement of Copyhold Lands 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, Glos.) with wafer seal of Ecclesiastical Commissioners and seal of Board of Agriculture.  £26


48/39 Hope Mansell – 1897 – Assignment of Mortgage  originally granted by Francis Hamp Adams (Upton Bishop) to William Bennett Jones. Mortgage assigned to Francis Thomas Jones (Kings Caple) and Thomas Robert Oakley (Monmouth). George William Jones (Hope Mansell) was also party to the agreement. Details of original Mortgage and description of various pieces of land, including field names, acreage and location by reference to adjoining landowners. 8 sides of parchment (writing faint in places) – signed and sealed by Bennett Jones, G W Jones, F H Adams, FT Jones and T R Oakley. [see also 60/43]  £37


48/38 Hope Mansell / Ross – 1898 – Assignment of Mortgage  by Edmund William Cadle as Executor of Sarah Cadle to Ferdinando Stratford Collins (Ross). Original Mortgage granted to William Bennett Jones  by Sarah Cadle, widow, (Ross) [see 48/37]. Details of amount outstanding. 2 sides of parchment –  signed by Edmund William  Cadle.  £28


48/146 Hope Mansell and Kings Caple – 1900 – Assignment of Mortgage by Francis Thomas Jones to himself and Rev. William Shuttleworth Clarke (Marstow). Refers to original Mortgage granted to William Bennett Jones by Francis Thomas Jones and Thomas Robert Oakley and its subsequent transfer to Francis Thomas Jones and Francis William Brandram Jones. Parchment – signed and sealed by F T Jones.  £26


48/40 Hope Mansell – 1908 – Sale of lands by Executors of  William Bennett Jones (wife, Elizabeth and niece, Gertrude Anne Freeman) to Sir George Bullough (Bishopwood). Francis Thomas Jones (Glasbury, Brecon), Rev. William Shuttleworth Clarke (Marstow) and Ferdinando Stratford Collins (Ross) were party to the agreement as Mortgagees. George William Jones (Hope Mansell) was also party to the agreement. Details of  lands, including field names, acreage and  adjoining landowners and various  Mortgages obtained and assigned between 1897 and 1907. 8 sides of parchment, together with folding map of lands –  signed and sealed by Elizabeth Anne Jones, Gertrude Annie Freeman, G W Jones,  FT Jones, W S Clarke and F S Collins.   £42


48/41 Hope Mansell – 1909 – Admittance of   Sir George Bullough (Bishopwood) to copyhold lands of Manor of Hope Mansell, owned by the Ecclesiastical Commissioners. Lands formerly held by William Bennett Jones.  Details of  lands, including field names, acreage and  adjoining landowners,  William Bennett Jones  admittance to lands, and brief details of his Will. Large sheet of parchment approx. 24″x 18″,   signed  by deputy Steward of Manor – George Ricketts Bonnor.  £26


68/12  Kington – 1795 – Disposal of Interest in Land – Llandewy Cwm, Brecon, by Elizabeth Jones to John Davis (Disserth, Radnor). Elizabeth Jones, spinster, ‘now of Kington, Hereford’ – grandaughter of John Morris (Llandewy) and daughter of John Morris alias Jones of Disserth. Paper Indenture signed and sealed by Elizabeth Jones with signatures of witnesses, Thos ? Brice and Thomas Morgan. Names pieces of land.   £52


190/12 Ledbury – 1773 – Obligation Bond given by John Yarnold to Luke Morris in connection with an Indenture of same date [referred to in 190/13]. Sheet watermarked paper, part pre-printed, manuscript details, written 1 side only, some creasing, printed & embossed duty stamps. Signed / sealed by Yarnold, witnessed by Ant. Church [see 190/11 – Wills etc] & J Homes.  £42


190/13 Ledbury – 1773 – Obligation Bond given by Luke Morris  to John Brockhurst in connection with an Indenture of same date [referred to in 190/12]. Sheet watermarked paper, part pre-printed, manuscript details, written 2 sides,  ink & embossed duty stamps. Signed / sealed by Luke Morris, witnessed by Ant. Church  & J Homes.  £44


190/14 Ledbury – 1775 – Obligation Bond given by Luke Morris (wife Mary) to James Cooper the elder, in connection with an Indenture of same date. Sheet watermarked paper, written 2 sides,  ink & embossed duty stamps. Signed / sealed by Luke Morris, witnessed by Ant. Church  & Wm Webb.  £44


48/8 Ledbury – 1774/75 – Fine (or Final Concord) made at Westminster in 15th year of reign of George III, recording sale of property by Joseph and Margaret Vaughan to John Phillpotts. Matching purchasers and sellers copies,  on parchment.   £36


48/174 Ledbury – 1781 – Near contemporary Abstract of Fine relating to sale of land in Ledbury and Wandsworth (Surrey), by John & Fanny Wilmot to Sir Hugh Dalrymple, Sir Sampson Gideon, Richard Baker & Edwd. Wilmot – ‘to be added to Caleb Hankins title to 2 pieces of land’. Sheet of paper (watermarked 1799) – small tear, not affecting text.  £8


60/75 Ledbury  – 1796 – Letter from Saml. Collet (Worcester) to Mr Holbrook ( Steward to Manor of Ledbury Forren.) concerning lands his wife was entitled to under her father’s Will (? Benow). Sheet of watermarked paper folded in 2 & written on 1 side, signed by Saml. Collet, then folded (writing  in), & addressed on outside. Small holes made when originally unsealed.  £13


60/52 Ledbury – 1799 – Letter from Joseph Salt  (9, Bucklersbury, London) addressed to Mr Carwardine (Ledbury) enquiring what action has to be taken to transfer property held from the Manor of Ledbury Forren, to Mrs Salt. Details of former ownership by John Lane, & members of the Lane family, and includes a copy of the reply to Salt by the Steward to the Manor – W Holbrook (in his hand). Sheet of watermarked paper, folded in two & written on all 4 sides.   £28


60/53 Ledbury – 1800 – Letter from S. Frampton  (? in  London) addressed to Mr Holbrook (Ledbury). Refers to ? task / favour Holbrook had asked him to undertake which will involve someone speaking to Bishop of London, his state of health, & financial circumstances. Sheet of watermarked paper folded in two, and written on 2 of the sides, with the address panel on the 3rd side – in Frampton’s hand – with a circular post stamp.   £18


60/54  Ledbury – 1804 – Power of Attorney by William Morton (Little Dean, Glos.) 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


48/180 Ledbury – 1806 (or 1816) – Extract from Ledbury Enclosure Award containing details of land exchanged between Mrs. Mary Saunders and Wm Hill. Paper – watermarked 1823 – identifying the various pieces of land by reference to their no. on Enclosure Award map.  £9


48/49 Ledbury – 1813 – Agreement between Wm Reece (Ledbury) and Thos. Powell (Bromsberrow) for sale of Property in Redmarley Darbitot, Worcestersh.  Watermarked paper signed by both parties. Split in one fold.  £24


60/55  Ledbury – 1819 – Letter from John Biddulph (Charing Cross, London.) addressed  to Sam. Rickards (Solr. Ledbury) written on behalf of Rev. Thos. Dean who was involved with a school.  It mentions troubles with Mr. Goodman. Sheet of paper – watermarked 1813 – folded in two, and written on  1½ sides, with the address on the 3rd side. Small loss of paper – not affecting text – where folded and sealed as a letter. Signed by John Biddulph.   £14


48/7 Ledbury – 1825/26 – Fine (or Final Concord) made at Westminster in 6th year of reign of George IV, recording sale of property by Richard and Milborah Sandford to Robert Slade. Matching purchasers and sellers copies, partially printed, on parchment.   £26


48/169 Ledbury  – 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


48/50 Ledbury – 1856 – Agreement between Robert Hatton and John Martin for sale of a number of Properties. Some detail of earlier Title documents and current and former occupiers. Written on 3 sides of watermarked paper – signed by Robert Hatton.  £27


57/13 Ledbury – 1856 – Mortgage of cottage at Birtsmorton by Richard Kendrick (Birtsmorton) to Miss Catherine Adams (Ledbury)  – signed & sealed by Richard Kendrick, witnessed by James Abell (Ledbury). An Indenture dated 1860 was written on reverse, assigning the outstanding mortgage to Charles Morton Ricketts Chamberlain (Ledbury). Signed by C Adams.  Full details & price on my Worcestershire page – Property – Birtsmorton


48/51 Ledbury – 1869 – George Masefield to Trustees of Thomas Webb Dec’d. Sale of Chief Rent of Properties held. Paper Indenture signed & sealed by Geo Masefield.  £21


60/64 Ledbury – 1886 – Attested contemporary copy of sale agreement for pasture / orchard by Waldive Alexander Hamilton Martin (Ledbury) to Philip Baylis (Barrister, Inner Temple).  Plot – part of land occupied by William Walker . Parchment – with location plan. [see also 60/ 65]   £18


48/60 Ledbury – 1886 – Mortgage of Property in Redmarley Darbitot, Worcestersh.  by Joseph Scudamore Peregrine Symes to Jesse Garrood (Ledbury). Details of property including location by reference to adjoining roads. Paper signed and sealed by Symes. [see also 48/52]  £21


48/52 Ledbury – 1887 – Mortgage of Property in Redmarley Darbitot, Worcestersh.  by Joseph S P Symes to Jesse Garrood (Ledbury). Details of property including location by reference to adjoining roads. Paper signed and sealed by Symes and on reverse, endorsed and signed by Garrood – that mortgage repaid in full. [see also 48/60]  £21


60/66 Ledbury – 1890 – Sale agreement  between  Edward John Webb and George Harry Piper, Charles Wesley Stephens & John Parr ,of property k/a Belle House – divided into 2 tenements, formerly occupied by Joseph Jones (dec’d) & then Charles Thomas Jones. Webb sold property as mortgagee & the document gives details of the original mortgage advanced to Harriett Beatrice Jones in 1880. Edward John Webb. Parchment – signed & sealed by Webb.  (Noted that part of premises were sold to Michael Biddulph in 1891.  £26


48/2 Led bury – 1894- James Barrett, (Bosbury) to William Lily Pritchett, (Ledbury).   Lease of Priors Court Estate for term of 7 years. Paper – signed and sealed by both parties. Witness – H.H.Stockdale, (Ross), Solr. £30


48/3 Led bury – 1894- James Barrett, (Bosbury) to William Lily Pritchett, (Ledbury).  Lease of Priors Court Water Corn Mill for term of 7 years. Paper – signed and sealed by both parties. Witness – H.H.Stockdale, (Ross) , Solr. £30


48/55 Led bury – 1899 – Lease by Rev. George Woodyatt (Brighton, Sussex), of property in Ledbury, to Harriett and Henry Bill. Details of property and various covenants regarding use and maintenance. 4 sides of paper signed by all 3 parties. [see 48/56] £27


48/58 Led bury (Newtown) – 1901- James Barnett to Benjamin James. Sale of land – location given by reference to adjoining roads and landowners.  Parchment – signed and sealed by James Barnett.  £15


48/4 Led bury – 1901- James Barrett, (Bosbury) to William Lily Pritchett, (Ledbury).   Lease of Priors Court Farm and Mill on annual basis. Paper – signed by James Barrett and Witness – Reginald Masefield, Solicitor, Led bury . £26


48/182 Led bury – 1904 – Sale by Roger  Gresley Woodyatt (Hove, Sussex), of cottage and land in Ledbury, to Charles Wesley Stephens, Luke Tilley and Hubert Bray (Ledbury). Cottage and land occupied by Harriett and Henry Bill and Charles Davies.  Parchment, incorporating location plan and schedule detailing Woodyatt’s title, back to 1843 – signed and sealed by Roger  Gresley Woodyatt. [see 48/55 & 56] £26


48/56 Led bury – 1904 – Sale by Roger  Gresley Woodyatt (Hove, Sussex), of cottage and land in Ledbury, to Charles Wesley Stephens, Luke Tilley and Hubert Bray. Cottage tenanted by Harriett and Henry Bill.  4 sides of paper together with plan in outline colour – signed by Roger  Gresley Woodyatt. [see 48/55] £31


60/17 Ledbury  – 1905 – Further mortgage granted by William Masefield (Ledbury) to Joseph Kendrick (Birtsmorton). It refers to original mortgage granted to Kendrick’s son, Walter James (who had since died), the previous year. Parchment – signed & sealed by Joseph Kendrick.  £18


48/159 Led bury – 1907 – Mortgage by William James Pitt to Reginald and Charles Briscoe Masefield of his Reversion expectant on the death of his mother in certain Trusts established under the Will of his grandparents, Thomas and Eliza Davies (Weston Beggard). Contains details of various funds invested. The last page of the document contains a Reconveyance of the interest to Pitt in 1916. Parchment – written on 4 sides – the original Mortgage signed and sealed by W J Pitt, and the Reconveyance by Reginald and Charles B Masefield.      [see 48/59 – Wills – Pitt]  £26


60/2 Little Hereford –  1780/81 – Fine (or Final Concord) made at Westminster in 21st year of reign of George III, recording sale of land by Francis and Elizabeth Massey to Jonathan Massey. Matching purchasers and sellers copies,  on parchment .   £36


60/45 Little Hereford –  1816 – Agreement by Richard Parker to sell to John Benbow two pieces of land, being part of the estate he had purchased from Joseph Benbow. Paper – watermarked 1813 – slight damage to edges and tiny holes in folds, not affecting text – signed by both parties, with pencil notes relating to calculation of acreage & purchase price.   £28


60/8 Lower Berrington & Tenbury – 1779 / 80 – Fine (or Final Concord) made at Westminster in 20th year of reign of George III, recording sale of property 

by Thomas and Mathew Goode and Thomas Morres to Thomas Holland (the younger). Matching purchasers and sellers copies,  on parchment .   £36


60/69 Ludstock, Ledbury – 1896 – Auction Handbill and particulars relating to sale of property by Thomas Hodges. a) the particulars & conditions of sale (mainly printed, on paper watermarked ‘extra strong’ ) relate to Lot 1 – being pasture / orchard land, including a quarry & spring – which was purchased by James Barnett. b) the Handbill – printed on paper – includes a description of Lot 1 & 3 other Lots. These are  a house & cottage in Ludstock, occupied by James Hooper & W Belcher; land at Dymock, Glos.; and a house k/a ‘The Bishop’s Palace’ at Redmarley, Worcs. occupied by Mrs E Turner.    £18


48/135 Mathon – 1830 – Agreement by Mark  Lloyd and Benjamin  Holland (both of Mathon) to levy a Fine in connection with the transfer of properties to Robert Phelps (Ledbury), as Trustee for Lloyd and Holland. Parchment (with a number of small holes in folds) giving brief description and location of properties by reference to adjoining roads and landowners. Signed and sealed by Susan Holland, ‘marked‘ and sealed by Mark and Phebe Lloyd, and Benjamin Holland. [see 48/17]  £42


48/149 Mynde Park – 1844 – Mortgage by Richard Harcourt Symons (of Mynde Park, Herefordsh., but formerly of Lyme Regis) of interest in Estate of late father, Thomas Symons and property in Lyme Regis, to John Cooke (The Chase, Ross) Contains much information, including details of father’s Will, existing Mortgages, brothers and sister and loans already advanced by Cooke and to be secured by mortgaged interests and property.  The redemption (dated 1850) contains details of a number of further advances on same security, assignment to George Strong (The Chase) and Ellen Strong (Coughton, Walford) and subsequent redemption by Richard’s widow, Jane Dinnis Tolson Symons (Lyme Regis). 2 sheets of paper, split along centre fold, with other minor splits. A very unusual document, with the redemption written around the margins – in very small neat writing –  as well as on the reverse, of the original Deed. Original signed by Richard Harcourt Symons, and redemption by Ellen and George Strong.   £41


60/76 Preston upon Wye – 1866 – Surrender by Benjamin & Elizabeth Watkins (Madley) of a quarter interest in buildings & land held of Manor of Preston, to the use of George Jones, who purchased it. Refers to original Tithe apportionment & gives details of adjoining landowners. Parchment – signed by Steward of Manor. [see also 60/77, 78 & 79]   £24


60/77 Preston upon Wye – 1866 – Admission of Thomas James (Garway) as assignee of Benjamin  Watkins (Madley) who had been adjudged bankrupt, relating to the remaining three quarters  interest in buildings & land held of Manor of Preston, (the lands having been surrendered  to his use by Henry & Sarah Watkins, Thomas & Ann Staham and Richard & Lucy Parry. Refers to mortgage & gives details of bankruptcy. Parchment – signed by Steward of Manor. [see also 60/76, 78 & 79]   £27


60/78 Preston upon Wye – 1866 – Surrender by Thomas James (Garway)  of three quarter interest in buildings & land held of Manor of Preston, to the use of George Jones, who purchased it. Refers to original Tithe apportionment & gives details of adjoining landowners. Parchment – signed by Steward of Manor, Richard Underwood. [see also 60/76, 77 & 79]   £24


60/79 Preston upon Wye – 1866 – Admission of George Jones to  buildings & land  surrendered  to his use by Benjamin & Elizabeth Watkins (Madley) and Thomas James (Garway). Refers to original Tithe apportionment & gives details of adjoining landowners. Parchment – signed by deputy Steward of Manor, James Henry Knight. [see also 60/76, 77 & 78]   £24


60/81 Preston upon Wye – 1884 – Covenant by  Lewis Thomas Turner (Old Radnor)  to surrender lands   to Lord of Manor for the use of Arthur William Jones (Shenmore). Refers to 1881 Mortgage by Turner to Mary Agnes Kettle and William & Alice Russell Standen, giving Turner the right to dispose of the properties, gives details of agreement for sale of part of the land to Jones. Parchment – Signed & sealed by Lewis Thomas Turner , ‘mark’ of Henry Martin (Marden) who was to retain the Title Deeds.    £27


48/64 Ross – 1866 – Copy of Assignment made by Edward Jones (Queen St. Ross) for benefit of creditors, and registered under Bankruptcy Act 1861.  Trustees – Henry Richard Luckes, Henry Perkins and Thomas Henry Bellamy (all of Ross). Paper – watermarked 1865 – includes list of creditors and amount owing to each.  £11


84/91 Ross- 1897 – “Hand in Hand” Insurance policy on property at Mansons Cross, Monmouth taken out in names of John Best Bills (owner) and Joseph Herbert Bussell & Thomas Pike (both of Ross,  mortgagees). Paper printed with manuscript details by W G Walton (Ross agency) – signed by W Esdaile Winter (Director).  £7


48/166 Stanford Bishop – 1821 – Attornment by Benjamin Gardner to James Benson (The Priory, nr. Dudley, Worcs.) in respect of estates mortgaged to Benson. In order to ensure payment of the interest, the mortgagor would attorn and become a tenant of the mortgagee in respect of the estates and agree to pay an annual rent equal to the interest. Sheet of paper signed by Benj Gardner, containing details of the original mortgage.  [see also 48/150 – Avenbury]    £16


48/13 Stanford Bishop – 1827/28 – Fine (or Final Concord) made at Westminster in 7th year of reign of George IV, recording sale of property by Benjamin Gardner, Henry and Eliza Hannah Hickman to Nathaniel  Gardner.  Matching purchasers and sellers copies, partially printed, on parchment.   £26


48/14 Stanford Bishop – 1830 – Fine (or Final Concord) made at Westminster in 10th year of reign of George IV, recording sale of property by George and  John Nathaniel  Gardner to Nathaniel  Gardner. Matching purchasers and sellers copies, partially printed, on parchment.   £26


60/6 Tarrington & Bosbury – 1754/5 Fine (or Final Concord) made at Westminster in 28th year of reign of  George II, recording sale of property  by Richard and Anne Hide  and Judith Skynner and Thomas Horneblow to John Dallimore. Written  on parchment   £21


60/5 Tenbury – 1760/1 – Fine (or Final Concord) made at Westminster in 1st year of reign of George III, recording sale of property and land by James and Ann Walham to Philip and Martha Hodges. Written  on parchment   £18


48/73 Walford – 1798 – Promissory Note signed by Wm Reading to repay loan from Thomas Groom (Arden) in 6 months. A memo on reverse also signed by Wm Reading refers to Deeds of a Property in Walford belonging to his father, Richard, and left with Groom as security.  Written on a small slip of paper (c. 7:75″ x 3″).  [see also 48/74 and 48/75].   £7


84/87 Walford  – 1798/9 – Fine (or Final Concord) made at Westminster in 39th year of reign of George III, recording sale of property by John & Ann Thorney to William Eynons. Parchment, one small hole due to insect damage (not affectig text) . [see also 48/110- 1882 William Onions & in Wills below – 48/167 Onion(s), Mary – 1866 ] £18


48/74 Walford – 1803 – Letter from Mary Redding (London) to her father Richard Redding at Walford. Mentions  a sister, and the Deeds and Loan outstanding on the security of a property [see 48/73]. The second page contains (? a solicitor’s) notes detailing a property to be sold to John Morris (Kinstone). The letter with indistinct postmark, is signed by Mary Redding at Mr Martins Black Horse near the Hay Market.  [see also 48/75]   £12


48/75 Walford – 1803 – Agreement by  Richard Redding ( Walford) to sell a property  at Bishops Wood  to John Morris (Kinstone). Contains details of extent and location of property. Watermarked paper – ‘marks‘ of both parties.   [see also 48/73 and 74 – Redding, and 48/79 and 80 – Morris].   £26


48/19 Walford – 1806/7 – Fine (or Final Concord) made at Westminster in 46th year of reign of George III, recording sale of property by James and Ann Jowling to Amos Jones. Matching purchasers and sellers copies,  on parchment .   £36


48/76 Walford – 1813 – Agreement by John Jenkins (Walford) to sell to James Baily (Weston under Penyard) a piece of ground called Forest Green, Bishops Wood, Walford. Paper with splits in folds (not affecting text) with ‘mark‘ of John Jenkins and signature of James Baily.  £22


48/12 Walford – 1820/21 –  Fine (or Final Concord) made at Westminster in 1st year of reign of George IV, recording sale of property by William and Mary Ann Haines to Thomas Lane. Matching purchasers and sellers copies, partially printed, on parchment.   £26


48/80 Walford – 1815 -17 –  Invoice sent to  Robert Symonds by J S Collins for work carried out by him to recover Mortgage from John Morris. Paper Invoice (which extends over 2:5 pages, detailing dates, action taken and cost, including meeting, sueing, judgement, conveyance of debtor to prison, etc- together with a receipt for payment –  signed by J S Collins.   [see also   48/75 and 79 ].   £18


48/79 Walford – 1821 – Agreement by   John Morris (Kinstone) to sell to Cornelius Jeynes / Jaynes properties occupied by Robert Symonds. Paper – ‘mark‘ of  John Morris and signature of of Cornelius Jayns – subsequently folded into a letter and addressed to the Stamp Office..   [see also   48/75 and 80 ].   £22


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


48/77 Walford – 1825 – Agreement between John Baily  and Robert Carpenter for letting of small piece of ground. Small piece of paper (c. 6″x 8″) with split in fold,  with ‘mark‘ of  Robert Carpenter.  [see also 48/78]    £9


48/82 Walford – 1827 – Letting Agreement between Charles Gwillim Jones (Ross) to John Webb (Dam, Walford), for Dam Farm – occupied by Jonathan Goode, John Webb and Thomas Bennett, as tenants. Paper (watermarked 1824) folded in 2 and written on 2:5 sides, with various covenants relating to the maintenance of the buildings, cultivation of the land and rights retained by Jones. Signed by Chas G Jones and John Webb and witness Jos Edwards.   £24


60/14 Walford – 1830 –  Fine (or Final Concord) made at Westminster in 11th year of reign of George IV, recording sale of property by John and Mary Bennett, Charles and  Ann Bailey and William and Sarah Thompson to Richard Addis . Matching purchasers and sellers copies,  on parchment.   £36


HEREFORDSHIRE

PROPERTY, ETC CONT.

48/83 Walford – 1832 – Sworn affidavit by John Cooke (Ross) concerning a Mortgage advanced to Kingsmill Evans (Walford) by the late William Morgan (Kings Caple) in 1814 – his widow was Sarah Morgan. Details of original Mortgage, Assignment to William Powell (Shoemakers Row, London) and subsequent repayment and proposed Sale of property to John Partridge.  Paper – watermarked 1832 – signed by Jno Cooke.   £24


48/84 Walford – 1835 – Certificate of Enrolment of Deeds relating to Lease / Release between Richard Tippins and his wife Sarah (Walford) and Elizabeth Whiting (Bristol) to William Cary Cocks (Ross) also Joseph Williams (Lanwarne) and Joseph Edwards (Ross) and James Whiting (Walford). Part printed parchment document signed by two ‘Perpetual Commissioners for taking acknowledgement of Deeds by Married Women’ – John Cooke and Thomas Edwards (both Ross). [see 48/85, 87 and 89]   £11


48/85 Walford – 1836 – a) Mortgage of property by Richard Tippins to Joseph Edwards  (Ross). Refers to Lease / Release of 1835. Formerly in possession of John Whiting. Paper – with ‘mark’ and seal of  Richard Tippins.                                      – b) Promissory Note on a small slip of paper relating to a separate loan from Edwards – with ‘marks‘ of Richard and Mary Tippins. Both documents are also signed by Thos Edwards (Ross), solicitor, as witness.    £32


60/84 Walford – 1836 – Agreement for Sale being a Lease for a year between  Jonathan Goode (Walford) to Joseph Edwards  (Ross) which refers to  Release to be dated the next day (see general information on Home Page regarding Leases / Releases). The agreement relates to a cottage, garden & orchard and is written on watermarked paper with the ‘mark‘ and seal of Jonathan Goode & a witnesses signature – Thos. Edwards, jun (Ross).   £32


60/85 Walford – 1837 – Agreement for Assignment (in connection with Assignment of Mortgage) being  a Lease between  the Trustees of the Will of William Matthews (Landinabo) and Joseph Edwards  (Ross) and refers to a Release dated the next day (see general information on Home Page regarding Leases / Releases). The agreement relates to a cottage, garden & outbuildings & land in Walford and is written on watermarked paper – signed & sealed by James Wallace, Richard Hall (Ross) & William Holley (Kentchurch) – the Trustees. [see also 60/86].  £28


60/86 Walford – 1837 –   Assignment of Mortgage being  a Release between  the Trustees of the Will of William Matthews (Landinabo) to Joseph Edwards  (Ross) which refers to the Llease dated the previous day (see general information on Home Page regarding Leases / Releases). The agreement refers to the original Mortgage granted to Peter Gerrish in 1834 on the security of the  cottage, garden & outbuildings & land in Walford and the Will of William Matthews and is written on watermarked paper – signed & sealed by Ja Wallace, R Hall,  William Holley & William Matthews- the Exors of the Will. [see also 60/85].  £40


48/78 Walford – 1837 – Agreement between John Baily  and Robert Carpenter for letting of small piece of ground. Small piece of paper (just over 4″x 7″),  with ‘mark‘ of  Robert Carpenter.  [see also 48/77]    £7


48/87 Walford – 1839 – Further  Mortgage of property by Richard Tippins to Joseph Edwards  (Ross). Refers to original mortgage of 1836 and cottage erected by Tippins. Paper – with ‘mark’ and seal of  Richard Tippins. [see 48/84, 85 and 89].  £24


48/89 Walford – 1842 – Further  Loan to Richard Tippins by Joseph Edwards  (Ross). On the security of the premises already mortgaged to Edwards. Paper – with ‘mark’ of  Richard Tippins. [see 48/84, 85 and 87].  £16


48/90 Walford – 1845 – Agreement relating to purchase of an estate by Henry Matthews from Thomas Palmer (Upton Bishop) for which balance of purchase monies are still outstanding. Matthews has also given Palmer a Promissory Note which he has discounted to James W R Hall, banker, Ross. Paper – signed by Thomas Palmer and Henry Matthews with endorsement by  J E Hall that Promissory Note has been redeemed.  £19


48/91 Walford – 1846 – Charge of Howle Estate by William Haines to Benjamin Watkins (Ross) as security for a loan. Paper – watermarked 1845 – signed and sealed by Wm Haines, also endorsed and signed by Benj Watkins and William Watkins as exors of Benjamin Watkins.  £21


48/92 Walford – 1848 – Declaration by Elizabeth Evans, Walford, widow of William Evans concerning property and land owned by husband and now occupied by self and son, Thomas – which had that day been mortgaged. Paper – with ‘mark’ of Elizabeth Evans.  [see 48/93]  £19


48/93 Walford – 1848 – Attornment given by Elizabeth Evans and  Thomas Evans to secure payment of interest on  mortgage from John Cooper Armstrong and Thomas Woodall. Paper – with ‘marks’ of Elizabeth and Thomas Evans.  [see 48/92]  £16


48/63 Walford – 1853 – Mortgage / further mortgage by William Powell Hooper (Ross) of lands at Walford to William Gee (Fresh Ford, Bath) and Augustus Prichard (Bristol). Details of how monies were previously invested by Gee and Pritchard. Written on 3 sides of paper – signed and sealed by Wm Powell Hooper with note stating Pritchard died 6/1/1898, and loans repaid signed by William Gee.   £26


48/94 Walford – 1854 – Mortgage of property by Robert Carpenter to William Hutcheson Collins (Ross). Details of property inherited from father and various pieces of land named. Paper – with 3  ‘marks’ of Robert Carpenter.  £23


48/97 Walford – 1861 – Declaration by Mary Knight and her son William (Newnham, Glos.) 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


48/98 Walford – 1863 – Mortgage of property by Thomas Little to William Hutcheson Collins (Ross). Details of cottages and land mortgaged. Part printed parchment document with manuscript entries. ‘Mark‘ of Thomas Little and signatures of Thomas Little junior and W H Collins, with seals.   £25


48/125 Walford – undated – Schedule of Lands in Walford ‘taken from a copy of the Tithe apportionment’, belonging to William Hutcheson Collins. Lists, in respect of each piece of land, the Tithe apportionment Map number, name of plot, state of cultivation and acreage, with jottings on blank areas (? calculations of value). Pre-lined paper.   £8


60/87 Walford – 1863 – Mortgage agreement between William Bailey and Edward Hartland granted on security of property owned by Bailey, in Walford. Contains details of property, former occupiers & adjoining road and landowner. Paper – signed & sealed by William Bailey [see also 60/88].   £27


60/88 Walford – 1865 – Further Mortgage agreement between William Bailey and Edward Hartland. Contains details of original Mortgage – 1863 – property, former occupiers & adjoining road and landowner. Paper – signed & sealed by Wm Bailey [see also 60/87].   £27


48/99 Walford – 1865 – Note addressed to Wm. Lane who had purchased a property in Walford from the Trustees of the Estate of Thomas Bennett Dec’d authorizing him to pay the purchase money to the residuary legatee – Wm Bennett Jones. Sheet of pre-lined paper (watermarked 1862) – signed by Trustees, F H Adams and Cornelius Brown including a receipt for the purchase money signed by William Bennett Jones.  £4


48/102 Walford – 1867 – Undertaking given by Trustees in Bankruptcy of Edward Jones concerning legacies charged on properties to be sold to Edward Otto Partridge. The cottages, purchased in 1858 and 1864, by Jones from William Williams were subject to legacies payable under Will of James Williams. Gives some details of the Williams family, including daughter Ann ‘believed to be living in America’. Paper (watermarked 1865) – signed by one of the Trustees – Henry R Luckes (Ross).  [see 48/103]  £21


48/103 Walford – 1867 – Sale of Property by Trustees in Bankruptcy of Edward Jones  to Edward Otto Partridge. Details of Land, incorporating a small location plan. Parchment (damp stained) signed and sealed by Edward Jones and 3  of the Trustees (all of Ross) – Henry Richard Luckes, Henry Perkins and Thomas Henry Bellamy. [see 48/102, 84/89]  £26


48/65 Walford – 1868 – Agreement for Sale of Property by John Partridge (Bishops Wood) to William Hutcheson Collins (Ross). Refers to another agreement of same date for sale of property by Collins to Partridge. Paper – signed by John Partridge and W H Collins.  £21


48/100 Walford – 1868 – Agreement for Sale of Property by William Hutcheson Collins (Ross) to John Partridge (Bishops Wood).  Paper (watermarked 1862) – signed by  W H Collins.  £16


48/105 Walford – 1870 – Assignment of Mortgage by Benjamin Parker (Ross)  to Alfred John Wintle (Weston under Penyard).  Refers to original Mortgage by Parker to William Onions in 1866, with description and location of property. Paper (watermarked 1867) – signed and sealed by   Benjamin Parker. [see also 48/101 and 110]  £22


90/5 Walford – 1871 – Bond of Indemnity given by William Henry Powell & John Henry Skyrme (both Ross) to John Elliott Page (Erdington, Warwicks) in connection with sale of land in Walford occupied by Thomas B Robyn, by Powell & Skyrme to Page. Refers to sale agreement of even date, names field,  no. on Tithe Commutation Map, adjoining roads / landowners.  Sheet watermarked paper folded in 2, written on 2½ sides – 1st side part pre-printed, printed & embossed duty stamps, signed by Powell & Skyrme, witnessed by Miss Elizabeth Higgins (Wiggins?) of Chasedale nr Ross.  £43


48/107 Walford – 1874 – Disposal by Sarah Brackpool (Tonbridge, Kent), widow of William G Brackpool, of Land at Walford, to Henry Bodinham (Walford), who had occupied it for many years. Sarah had inherited it from her brother, George Bailey. Contains brief references to George’s Will and a subsequent Court action. Parchment – incorporating small sketch location plan – signed and sealed by Sarah Brackpool. £26


48/109 Walford – 1881 – Further Mortgage of property by William, Maria and George Miles to John Williams (Ross). Gives details of original Mortgage, with description and location of property by reference to adjoining landowners and roads. Paper – with 2 signatures of William Miles and George Miles and ‘marks‘ of Maria.  Together with 2 ‘I O U’s dated 1884 each on a small slip of paper with the ‘mark’ of Maria Miles.  [see also 48/108 in the Wills section]   £24


60/89 Walford – 1884 – Further Mortgage granted to Thomas Little the younger by John Preece, Henry Minett, John Allan George, George Walton & William Beavan (all of Ross) on security of premises in Walford. Refers to original Mortgage of 1865 to Little the elder by Little the younger, & the earlier Mortgage granted by Preece, Minett,  George,  Walton & Beavan. Paper – signed by Thomas Little. The cover contains an assignment of the further mortgage in 1892 by  George,  Walton & Beavan to Thomas Preston Beevor (Paddington, London). Signed by George,  Walton & Beavan. Various pencil notes & markings throughout. [see also 48/117]   £27


48/111 Walford – 1884 – Further Mortgage granted  by William Viner Bonnor (Hildersley) to Thomas Evans. Gives details of original mortgage. Paper – with ‘mark‘ of Thomas Evans. The document also includes the re-conveyance of the property by Bonnor to John Evans following repayment of the mortgages taken out by his father – with signatures of Wm V Bonner and John Evans. [see also 48/115]  £23


84/89 Walford – 1886 –  Statutory  declaration made by  Edward Otto Partridge (Dolgelly, Merioneth – formerly of Walford) relating to purchase of lands in Hazlehurst, Walford  – 1846 to 1869 – from Enock & Sarah Symonds (Hazelhurst),  Edward Jones,  Thomas Baker, construction of mansion house, subsequent loss of title deeds in fire at his father’s house (Bishops Wood). Watermarked paper booklet – declaration written on 4 sides signed by Edward Otto Partridge. [see also 48/30, 65,83 ,100,102 ,103, 127, 151]  £28


48/115 Walford – 1888 – Further Mortgage of property by  John Evans to William Viner Bonnor (Ross). Gives details of original and further mortgages taken out on the same property by John’s father, Thomas, together with details of redemption of mortgage and the re-conveyance of the property  to John Evans . Paper – with signatures and seals of Wm V Bonner and John Evans. [see also 48/111]  £22


48/114 Walford – 1889 – Statutory declaration by James Jones concerning land to be sold to Harry Leslie Blundell McCalmont. Refers to uncle and aunt – William and Mary Jones from whom part of the land was inherited, and exchange of part of the land with adjoining farmer. Paper – signed by James Jones and incorporating a schedule of all the lands, identified by name and  numbers on the Tithe Commutation Map. Together with copies (made in 1889) of the death certificates of Mary Jones and the Rev. Henry Charles Morgan who was a party to an earlier mortgage of the property. [see also 48/116]  £28


48/116 Walford – 1889 – Declaration by  Benjamin Brunsdon (Ross)  concerning land to be sold by James Jones to Harry Leslie Blundell McCalmont. Refers to  lands  exchanged  with Jones by Brunsdon’s predecessor. Paper – signed by Brunsdon with a coloured folding plan of land owned by Jones.  [see also 48/114]   £22


48/147 Walford – 1889 –  Sale of property in Walford by National Provincial Bank to William Evans (Langstone Court Farm, Llangarren). Originally mortgaged to Bank by William Bennett Jones, the property is identified by numbers on the Tithe map. Parchment – with large common seal of Bank and signatures of 3 Bank officials.   £16


48/113 Walford – 1889 –  Mortgage of property in Walford by William Evans (Llangarren) to Ferdinando Stratford Collins (Ross). Property, occupied by William Higgins, and formerly by George Green, is identified by the numbers on the Tithe Commutation Map. Paper.  Signed  by  William Evans.   £18


48/68 Walford – 1890 – Re-conveyance of Property in Walford by  Ferdinando Stratford Collins (Ross)  to William Evans (Llangarren) on repayment of Mortgage.  Paper.  Signed  by  F S Collins.   £19


48/119 Walford – 1890 – Statutory declaration by Henry Rudge (formerly Walford, now Dinham, nr. Chepstow) and  Jonathan Jones (Walford) concerning cottage to be sold by Rudge to Harry Leslie Blundell McCalmont.  Rudge provides details of his parents, inheritance of property and work carried out on the cottage, and Jones gives further details about the family. a) Paper – folded and written on 3 sides – signature of Henry Rudge and ‘mark’ of Jonathan Jones, Together with b) copy (made 1882) of Henry Rudge’s Birth Certificate,                           c) copy of the entry for his parent’s marriage.                [see also 48/114 and 120]     £32


48/120 Walford – 1890 – Indemnity given by Laura Elizabeth Collins and Nathaniel Kyrle Collins (Ross) as executors of William Hutcheson Collins to Harry Leslie Blundell McCalmont in respect of property to be sold to him by Henry Rudge. It was formerly mortgaged to W H Collins, but the Security Deed had been lost. Includes details of sale agreement of the same date and a schedule of the cottage and lands. Paper . Signed  by  Laura E Collins and N Kyrle Collins. [see also 48/119]   £22


48/122 Walford – 1890 – Lease of property by Manley Kingsmill Manley Power (Ross)  to Harry Leslie Blundell McCalmont (Bishopswood). Details  of cottage and schedule of lands over which sporting rights granted – various covenants relating to landlord and tenant. Paper . Signed  by  M K M Power.    £22


48/118 Walford – 1890 – Sale of Properties by ‘tenants in common’ of an estate, to Edwin Arthur Brassey Crockett. The vendors – Richard and James Thorney (both of Aberdare, Glam.), Luke and John Alfred Owen (both of Barry, Glam.) – the husband and son of Caroline, dec’d, and Samuel and Sarah Davies (formerly of Swansea, but now of Carthage, Missouri, U S A). Gives details of properties in Walford. Parchment – signed and sealed by all 5 vendors. [see also 48/121 on Miscellaneous page under Wales, Aberdare)   £27


48/123 Walford – 1891 – Agreement between Richard Tummy and George Simmonds / Symonds for letting of house and garden. Paper – signed by Richard Tummy and George Symonds.  £12

60/90 Walford – 1891– Mortgage granted to Thomas Little by Anna Williams (Bath) on security of 2 pieces of land in Walford, (both named) together with details of adjoining roads & landowners. Paper – signed by Thomas Little.   £22


48/128 Walford – 1899 – Insurance Policy issued to  Harry L B McCalmont in respect of Howle Farm (occupied by Mr Higgins), listing the estate buildings and their values. Noted on reverse – McCalmont’s interest vested in William O N Shaw in 1901.    £8


48/127 Walford – 1904 – Short Declaration by Edward Otto Partridge (Dolgelly, Merioneth) identifying land sold to William Otho Nicholson Shaw (of Bishopswood). Paper – signed by Edward Otto Partridge, together with a large detailed hand drawn plan on waxed paper, identifying land sold. £18

HEREFORDSHIRE

WILLS, ETC

53/65 Badham, Bathsheba [widow] – Tarrington – 1876  Probated will – parchment – names 2 sons, 2 daughters [Prosser, Smith] and daughter in law. £18


53/61 Bailey, John – Colwall – 1873  Probated will – parchment – names 6 children of 2nd marriage. £20


53/63 Bannister, William-Tarrington/ Stoke Edith – 1875  Probated will – parchment – names wife. £16

  

201/6 Barnesley, William - Eardisley - 1729 - Mortgage by John Price (Bryngwin, Radnorshire) to William Barnesley (Earsley [Eardisley]) of a Messuage k/a Meyrdday Heere with Barns, Cottages, Gardens, Lands, etc at Abereddow, Radnorsh. Full details on "UK other" page under Wales - Property – Aberedow


48/44 Barrett – Scrap of paper showing details of 5 Barrett Baptisms and Deaths between 1739 and 1798. Names John, Ann, Mary.  £5


48/179 Barrett, Mrs. Sarah – Ledbury – 1850. Valuation of effects bequeathed for division between Margaret Morris and Mary Buckle. 2 sheets paper listing fixtures, fittings and chattels, carried out and signed by  Jos. Bird, Appraiser & Auctioneer, Ledbury. £9


48/47 Barrett, Mrs. Sarah – Ledbury – 1850.  Inventory of share allotted to Mrs. Mary Buckle of effects bequeathed equally between her and Margaret Morris wife of William Morris, Ledbury. Paper – signed by Jos. Bird, Appraiser, Ledbury. £9


48/46 Barrett, Mrs. Sarah – Ledbury – 1850.  Inventory of goods allotted to Mrs. Margaret Morris of effects bequeathed equally between her and Mary Buckle , wife of William Buckle, Monmouth. Paper – signed by Jos. Bird, , Appraiser, Ledbury. £9


48/45 Barrett, Mrs. Sarah – Ledbury – 1850.  Inventory of goods bequeathed to Margaret Morris wife of William – paper – hand written and signed by Jos. Bird, Appraiser, Ledbury. £9


50/25 Bishop, Eliza [Widow] – Ledbury – 1894.  Probated will – parchment – names 3 sons and daughter. £20


53/51 Bosley, Benjamin – Little Marcle – 1860  Letters of Administration names sister, Mary. £7


53/57 Bowers, John – Colwall – 1868  Probated will – parchment – names brother, William of Chipping Norton and 6 children. £22


60/91 Brookes, Thomas – Buckenhill, Woolhope – 1819 Inventory of goods and chattels distrained on behalf of Anne Brookes, widow (Brockhampton) in respect of arrears of rent due to her.  Paper (tears in folds) – containing a list of items taken from the house, barn & outhouse – signed by Thos Jones.  £12


48/27 Bullock / Gardiner / Phillips / Wight – 1837 Declaration by Thomas Bullock (Bishops Frome). Details of his age and early employment on the estate at Eversbatch the property of Ann Gardiner; of 3 generations of Ann’s family including son in law – Wight, and grandchildren (granddaughter married William Phillips of Bromyard, who now owned estate). Paper with ‘mark’ of Thomas Bullock.   £27


50/19 Calder, Joseph – Townhope – 1868.   Probated will – parchment – wife, Charlotte. £17


53/81 Connop, George – Eastnor – 1894  Probated will – parchment – names son, daughter in law and 5 grandchildren. £22


53/84 Cooper, Thomas – Bishops Frome – 1898  Letters of Administration – widow, Rachel and son, William Charles, residing in Chimbarongo, Chile. £7


48/59 Davies Thomas  – Weston Beggard -see ‘Pitt’ – Ledbury, below.


53/80 Evans, Charles – Led bury – 1894  Probated will – parchment – names 5 children. £22


48/25 Gardiner, James – Instone, Bishops Frome – 1804 Contemporary copy of Will written on paper. Names wife, 3 children, daughter in law and 5 grandchildren ( including wife of Rev. John Freeman). Property and land in Bishops Frome, Batchfield and Bromyard – much identified by names, adjoining roads, etc.   £20


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


53/49 Godsall, Thomas – Tarrington – 1855 [see also 53/39]   Probated will – parchment – names wife, 2 sons and 2 daughters [1 to be married to Blizard]. Gives extensive property details. £40


53/78 Gregg, Elizabeth [spinster] – Led bury – 1883  Probated will – parchment – names brother, sister and two nephews. £20


97/13 Hall, Miss Elizabeth – Ledbury – 1706 Copy of Will – parents Constance &  Francis Hall, brother i law Anthony Bidolph (Ledbury), his sons Robert, Francis, Michael Bidolph, sisters (not named) married to Charles Cutler & Robert Cutler, their daughters Elizabeth, Constance, Sarah, Anne. Servant Dorothy Hall. Bequests made for School (which she founded) for Poor Children in Ledbury, & to St Catharine’s Hospital.  2 sheets watermarked paper in very fragile condition – damp spotting resulting in large no of small holes particularly in folds, second sheet split in 2 across fold with slight loss of text in places.  £28

  

132/13 Higgins, Joseph Allen - Ledbury - 1846 - Sale of copyhold lands held of the Manor of Dymock. John Burrow (Worcester), Thomas Bedford (Hawford, Worcester) & Eliza& Joseph Allen Higgins (Ledbury) are all party to the agreement as Mortgagees of the property.   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. 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  Eliza Higgins, Joh. A. Higgins. Full details on Gloucestershire page - Property - 132/13 Dymock - 1846 


48/5 Hooper, William Powell – Ross – died 1870 . Paper copy of Deed of Indemnity against legacy of £1000 left to daughter, Sarah Mabel. Details of terms of will, property at Walford sold to Alfred Samuel Moran Buttemer, Sidmouth, by executors and provision for legacy of £1000. £30


53/85 Hooper, William– Led bury – 1897  Probated will – parchment – names 7 daughters of late wife [Cowles, Dobbs, Leighton, Loveridge, Mittens, Murkley, Taylor] £20


48/23 Jones, John and Sarah – Donnington – 1857 Declaration by Peter Dee that he knew Sarah Jones, widow of John Jones of Donnington,  – and that she is the person named in the attached certificate of burial. Paper, signed by Peter Dee with contemporary copy of burial certificate of Sarah Jones.   £18


53/47 Jones, Thomas – Dorstone – 1853  Probated will – parchment – names father, brother, sister [Mathews], nephew, niece [Hannah, wife of Jonathan Davies] and their children. Gives extensive property details. £44

53/67 Jones, Thomas – Wellington Heath, Ledbury – 1877  Probated will – parchment – names wife, son and 2 daughters [one married to John Dillon]. £17


53/73 Jones, Thomas – Much Marcle- 1886  Letters of Administration – sister Ann . £7


48/86 Jones, William – Walford – 1837 Contemporary copy of Will – paper (watermarked 1836) – names wife Mary, brother James and sisters Benediita, Mary and Elizabeth and 11 nephews (Jones, Whittingham) and nieces (Jones, Penn, Howells and Morris). Also contains details of land owned by Jones. [see 48/84, 87 and 89].   £17


53/52 Jones, William – Tarrington – 1863  Probated will – parchment – names wife, son, daughter and son in law William Smith. £22


48/161 Jones – Howl Green Estate – 1865 Statement and receipt issued to James Jones as devisee of the Howl Green Estate under the Will of William Jones dec’d. Details amounts due from James Jones to residuary legatees. Single sheet of paper – prepared, signed and receipted by Edw. M Davis as surviving exor. £5


53/70 Kendrick, Jane – Coddington – 1879  Letters of Administration – son, Richard. £7


60/32 Kendrick, William – Bosbury – 1913.  Letters of Administration – granted to sister, Elizabeth Edwards (widow). William died intestate. Watermarked paper – Bank stamp on reverse.  £3


215/111 Lambert, William Henry – Hereford (formerly Stoke Edith) – dated 1921 Appointment of Trust funds which were part of 1866 Marriage Settlement between Rev. William Henry Lambert & Georgina Joyce Biddulph. Original trustees were Sir Henry Edward Francis Lambert, Rev. Brooke Lambert, George Tourney Biddulph & Robert Biddulph. Hugh Biddulph Lambert was the only child of the marriage. Includes schedules of Debentures, Govt. Stocks & Life Policies forming the Trust Funds, dates of birth & death. Large sheet watermarked paper folded in 2 & typed 2½ sides with some pencil notes, signed William H Lambert, witnessed by Mary Emeline Pope (Hereford). Together with a short letter giving the value of a Life Assurance policy. £26


53/56 Lane, John – Eastnor – 1867  Probated will – parchment – names 2 sons, 2 daughters. £20


53/59 Lane, William – Eastnor – 1871 [? Son of 53/56]   Probated will – parchment – names wife. £17


53/82 Madders, William – Ledbury 1896  Draft Will – paper – names wife but not children. £22


48/34 Marfell – Llangarren / Weston under Penyard / Hope Mansell – 1892 Declaration by James Marfell (Llangarren). 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


48/35 Marfell – Llangarren / Weston under Penyard / Hope Mansell – 1892 Declaration by James Marfell (Llangarren). Made 9 months after declaration see 48/34. Basically the same, but only refers to brothers, Thomas – died 1885 (Weston under Penyard) and Cornelius – died 1888 (Hope Mansell)  – paper – signed by James Marfell.   £15


53/68 Meacham, Edwin – Led bury – 1877  Probated will – parchment – names wife, 6 children [daughters married to Bothrill, Price], grandchildren [Bennett, Meacham, Price] and Sarah Ann Robinson [wife’s daughter by former husband]. £30


48/108 Miles – Walford – 1873 Summons and copy of Plaint in Equity (Court action) taken by John Miles against his brother, sister in law and nephew – William, Maria and George Miles for the non payment of a legacy due under the Will of his mother, Hannah Part printed court Summons with copy of John’s statement and undertaking by William’s solicitor to settle out of Court. [see also 48/109 – Property etc.]   £22


53/72 Morgan, William – Wellington Heath, Ledbury – 1882  Probated will – parchment – names wife and son. £17


53/60 Morris, James – Much Cowaine – 1872  Probated will – parchment – names 2 brothers and wife – children not named. £25

190/9 Nott, Richard – Cradley – dated 1741 Obligation Bond given to Mary Clarke (Great Malvern).  Sheet watermarked paper part printed with manuscript details – written 1 side only, ink & embossed duty stamps – small stain not affecting text. Signed / sealed by Richard (K)nott, witnessed by Alice Clarke & Edwd. Barnet.  £46


48/167 Onion(s), Mary – 1866 4 legatee receipts for payments made by William Onions being legacies paid under Will of their aunt – Mary Onion. Each receipt is on a small slip of blue paper with an embossed duty stamp with (1) mark of Joseph Onions, (2) signatures of Sarah Green nee Onions and her husband Richard, (3) marks of Hannah Smith nee Onions and her husband George, (4) signature of John Onions. [see also 84/87 above – Walford – 1798/9 – William Eynons ] £10


48/151 Partridge, John – 1853/4  Letter from James Wintle – acting as ? Agent – to Thomas Territt (Ruardean, Glos.) 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. Single sheet of blue paper (approx 9″x 7″) folded double.     £8


84/69 Penner, Edward – Hereford – died pre- 1829 Draft Letters of Administration to be issued to son. Original Letters issued to widow, Ann, since deceased. Small sheet of parchment, split in centre fold, fraying – ink faded at edges (some loss of text) – re-used as a cover sheet for a ‘Minute Book’ of Manor of Burton Colwall (1828-1834) – note, remainder of book not attached.  £2


53/48 Perrins, Richard – Munsley – 1856  Probated will – parchment – names wife, Martha, residuary beneficiaries – Benjamin Saunders and Mary Ann Williams [daughter of William Williams] The Woodman Inn, Bradford.    £28


53/55 Pitt, Walter – Led bury – 1862  Probated will – parchment – names 6 brothers and niece.   £20


48/59 Pitt –  Ledbury – 1907 Appointment by  Mary Ann Pitt (Ledbury) of part of Interest in Trust set up by the Will of her father – Thomas Davies dec’d, to one of her children – William James Pitt.  Refers to provisions of Thomas Davies’  Will, his wife, 4 children (one daughter married – Moore), and Mary Ann’s children.  Written on 3 sides and signed by Mary Ann Pitt.  [see 48/159 – Property – Ledbury]    £26


53/75 Playstead, Edwina – Led bury – 1889  Probated will – parchment – names 5 nieces [Clarke, Herbert, Maule, Playstead], 2 nephews [Bluck, Powell] and grand nephews / nieces.  £20


53/58 Pollard, Benjamin – Wigmore – 1869  Probated will – parchment – names wife, niece [?Pau] wife’s sister [Tipton] and another, not named. £26

  

201/3 Price, David - Winforton - 1716- Lease for a year (first part of Lease & Release for the conveyance of 3 parcels of Land at Evengeob, Old Radnor) granted by Elizabeth Stephens & John Stephens (both of Evengeobb) to David Price (Winforton). Full details on 'UK other - Wales' page - 201/3 Radnor county - Evenjobb - 1716 


53/87 Revell, Jane [widow] – Eggleton / Led bury – 1901  Probated will – parchment – names 12 nephews / nieces [Barrett, Brown, Pudge, Waldron]. £20


53/79 Richards, John – Led bury – 1892  Probated will – parchment – names 2 sons, daughter and grandson [Harris]. £22


190/10 Rowbige, John – Donnington – dated 1759 Obligation Bond given to Walter Chambers (Ledbury).  Sheet watermarked paper part printed with manuscript details – written 1 side only, ink & embossed duty stamps – small stain not affecting text. ‘Mark’ / sealed by Rowbige, witness signatures of John Hartland & Kenelm Godfrey.  £42


53/54 Scattergood, William – Led bury – 1862  Probated will – parchment – names wife and eldest son [other children not named], wife’s brother and his son [Rann] . £22


48/1 Showell, John – Ledbury – 1732.  ORIGINAL Will. Paper – names 5 children and son – in – law William Deeks, New York . Signed by John Showell and witnesses – John Browning, James Taylor and Joseph Hide. £50


60/61 Showell, John – Ledbury – 1749  Receipt given by Jonathan Clark & wife (Ann, sister of John Showell) re legacy received under John’s Will.  Sheet of watermarked paper – approx. 8″x 12″ written on half a side, with ‘marks‘ of Jonathan & Ann Clark & signatures of witnesses John Hartland, Edward Fifield & Wm Forster.   £23


53/83 Smith, Albert – Yarkhill – 1897  Probated will – parchment – wife not named, sister, Sarah and brother in law, William Richard Hankins [? married to his sister, Jane]. £18


48/150 Smith, Nathaniel – Avenbury – 1776 – 1829 – Five small paper documents including :- 1) Pedigree of Nathaniel Smith with details of his 2 wives, 5 children and their spouses (Hill, Walker, West, Willan).  2) Extract (stamped at ‘Kings Silver Office) of Fine, recording Sale of Property to Benjamin Gardner by Nathaniel’s daughters. 3), 4 ) & 5) Certified extracts  from Parish Records confirming details of Marriage of Nathaniel, and Baptism of his children,  burials of Nathaniel Smith and Eliza Catherine Gardiner (Stanford Bishop).    £14


48/178 Smith, Nathaniel – Avenbury – (died c. 1805) – Near contemporary copy of Letters of Administration – granted to sisters – Hannah, and Elizabeth Smith and Jane West. Paper (watermarked ‘Ludlow Mill 1810’).   [see also 48/9 – Property, above & 48/150, above]    £6


53/50Smith, William – Led bury / Town hope – 1858  Probated will – parchment – beneficiary, Hannah [wife of Thomas White]. £21


53/76 Smith, William – Eggleton – 1890  Probated will – parchment – names 2 sons. Wife and other children not named. £18


48/62 Terrett, Joseph and Hannah – Ross – 1853….. see entry under Terrett, George in Gloucestershire.


215/110 Towgood, Maria Frances (widow) – Pawson Cottage, Hereford – 1867 Letters of Administration – daughter Mary Jane Towgood. Parchment sheet with wafer seal attached.  £5


53/86 Turner, Emily Adelaide [spinster] – Little Marcle – 1898   Letters of Administration – father, John. £7

  

172/2 Turton , Mary Ann - Whitchurch - 1828 - Sale of Leased Property in Culver Street, St Augustine the Less, Bristol by Mary Ann Turton widow.  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, her mother. Full details on Gloucestershire page - Property - Bristol -  St Augustine the Less


48/138 Walker, Thomas – 1800 Release by Thomas acknowledging receipt of his share of legacy due to his mother Elizabeth Walker under Will of her Father – Phillip ?Morres, charged upon premises of Francis Massey, Tenbury. Paper, watermarked, with 4 small holes slightly affecting text – signed by Thos. Walker.  £36


48/129 Whittard, James Butt – Whitchurch – 1886 & 130 – Certified copies of – a) Will – refers to wife Ann, and b) Probate, issued by PDA Division of High Court. [see also 48/131, below, and 132, in ‘Property’ section – under Hope Mansell – re Bankruptcy of Anne Whittard]  £11


48/131 Whittard, J B – Whitchurch – 1886 Certified copy of Burial Certificate (prepared 1893).  [see also 48/129, above and 132  in ‘Property’ section – under Hope Mansell] £6


225/6 Williams, Richard – Cradley – 1766  Obligation Bond given by Richard Williams to John Boulton (Ledbury) re Indenture of same date between them & Jane Farmer (his mother, late widow of Samuel Williams – see 225/7), Thomas Farmer & Robert Badham (Eastnor). Sheet watermarked paper folded in 2, written 1 side. Part pre-printed, manuscript details, ink & embossed duty stamps. ‘Mark‘ of Richard Williams, witnessed by Thos. Freeman & Kenelm Godfrey. [see also 190/15, 225/8 & 9] £47


225/8 Williams, Richard – Bosbury, late Cradley – 1774  Obligation Bond given by Richard Williams to John Boulton (Ledbury) re Loan. Sheet watermarked paper folded in 2, written 1 side. Part pre-printed, manuscript details, ink & embossed duty stamps. ‘Mark‘ of Richard Williams, witnessed by Thos. Freeman & his servant William Price. [see also 190/15, 225/6, 7 & 9] £40


225/9 Williams, Richard  – Bishops Frome – dated 1783  Appointment of Attorneys of the Court of Kings Bench at Westminster by Williams to act for him in action for debt brought by John Crisp (Ledbury).  Sheet watermarked paper folded in 2, written 1 side. Part pre-printed, manuscript details, ink & embossed duty stamps. ‘Mark‘ of Richard Williams, witnessed by George Mason & Wm Holbrook (red wax seal impressed WH) [see also 190/15, 225/6, 7 & 8] £42


53/71 Williams, Richard – Eastnor – 1881  Probated will – parchment – names wife. £16


225/7 Williams, Samuel  – Bishops Frome – dated 1766  Declaration & release given by Susannah & Job Kendrick (Bosbury) to Richard Williams re legacy left by their father Samuel to Susannah. Their mother Jane. Sheet watermarked paper folded in 2, written 1½ sides,  ink & embossed duty stamps. ‘Mark‘ of Susannah,  signed / sealed by Job Kendrick, witnessed by Thos. Freeman & Kenelm Godfrey. [see also 190/15, 225/6, 8 & 9] £47


50/21 Winnall, Sarah [widow] – Ledbury – 1884  Probated will – parchment – names son James Barrett, Frank Peters Smith and 2 sisters [Higgins and Clarke] also named as beneficiaries. £20


48/191 Wood, Thomas – Collington – died 1819 Extract of Will – estate left to nephews & nieces (Roberts, Seward, Burden).  Paper – watermarked 1819.  £8

  

172/7 Woollam, Rev. John - Hereford - 1861 - Conveyance of 2 Dwelling Houses - Upper Park Street, Clifton, Bristol by Daniel Burges (Clifton) to the Rev. John Woollam & 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. Full details on Gloucestershire page - Property - Clifton 1861

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