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

LEICESTERSHIRE

PROPERTY, ETC

170/5 Ashby de la Zouche – 1860 – Sale by Stanley Pipe Wolferstan (Statfold) of outstanding mortgage & assignment of his interest in lands – Blythe Field / Meadow, Bromley Hurst  signed /sealed by Wolferstan & Edward Mortimer Green (Ashby de la Zouche, as his Trustee) witnessed on reverse by H P Wolferstan (26th Cameronians) & Edward F Mammatt (clk, Green & Smith solr Ashby d l Z).  Full details / price on my Staffordshire page – Property –  Bromley Hurst


130/112 Belton – 1875 – Abstract of Title of John Oliver Bradley (Thringstone) to “Wood Nook” Close, Belton. Refers to Will and death in 1865 of Samuel Bradley (Belton) and his nephews William Bradley and James Bradley.  John Oliver otherwise John Bradley was the “reputed” son of James Bradley. Also refers to mortgage of land by John Oliver Bradley to Joseph Kirby (Ashby de la Zouch) in 1868 & in 1873 the assignment of the outstanding mortgage by Kirby to John Tetley (Ashby de la Zouch).  5 large sheets watermarked paper written 4 sides with slight damp staining. £23


54/95 Birstall – 1789 – Further Mortgage advanced to William Hodges (Birstall) by William Vann (Belgrave, Leicester). William Hodges was the son of Catherine Hodges (Birstall) one of the daughters of Mary & Thomas Simpson (Birstall). Following the death of Thomas, Mary married Thomas Mortimer (Birstall). Refers to original 1785 Mortgage advanced by Vann to Mary Mortimer and Catherine Hodges, with details of the Land mortgaged – includes the acreages & adjoining landowners – and the 1734 Settlement under the terms of which, Mary Mortimer (formerly Simpson) held a Life Interest.  Very large sheet of watermarked paper folded in 2, written 3½ sides. Signed & sealed by Wm. Hodges, witnessed by John Heyrick & W. Heyrick. The reverse was noted in 1844 that a piece of land had been sold to Henry Paget by John While & William Lander as Trustees of Thomas While dec’d.    £70


226/5 Birstall – 1792 – Obligation Bond given by Thomas Sibson (Birstall), son of late Edward Sibson, to James Page (Leicester) re loan advanced on the security of a cottage in Birstall acquired (& occupied) by Edward in 1765 from the heirs of John (Bass?).  Sheet watermarked paper folded in 2, written 2 sides. 1st paragraph pre-printed with manuscript details, ink & embossed duty stamps. Signed / sealed (twice) by Thomas Sibson, witnessed by Wm. (Manon? / Marson?) & Charles Day.  £50


54/100  Birstall – 1793 – Mortgage of Land at Birstall by Mary Hill (Birstall) to Sarah Erpe (Willoughby Waterless). Mary Hill was the widow & relict of Joseph Hill and was one of the daughters & co-heirs of Thomas Simpson  (Birstall) by Mary his wife – who was afterwards the wife, & now the widow of Thomas Mortimer. Refers to the original 1767 Mortgage of the Lands by Joseph & Mary Hill to John Wright (Willey, Warwicks.) gives details of the land including field name, acreage, adjoining landowners and further 1787 Mortgage by John Wright to Mary Hill. John Wright recently died and left 2 sisters Elizabeth Wright and Mary Moore (nee Wright) and a nephew John Moore (all of Walton by Kimcote). Sarah Erpe has agreed to repay the outstanding Mortgage due to the estate of John Wright and advance a further sum to Mary Hill. 2 large parchment sheets with decorative 1st 2 words incorporating the Royal Coat of Arms. Signed & sealed by John Moore & Mary Hill with “Marks” and seals of Mary Moore & Elizth. Wright. Witnessed on reverse by Michl. Payne & Mathu Moore.  2 notes on the reverse indicate that the land was subsequently purchased by Thomas While and that in 1844 his Executors sold a piece to Henry Paget.  £80


54/103  Birstall – 1794 – Sale of ½ interest in 2 pieces of Land at Birstall by John Hill & Mary, his wife (Haymarket, Middx.) to Joseph Hill (Stanford Hall, Notts.). Mary Hill was the only sister and heir of William Hodges (Birstall, who lately died in America), the only son and heir of late Catherine Hodges (Birstall) one of two daughters of Mary & Thomas Simpson (Birstall). The Lands were formerly in the open fields of Birstall, details include the names of adjoining landowners to whom they were allocated under the Birstall Inclosure. The Lands were subject to a Life Interest of Mary Mortimer who was the widow of Thomas Simpson, and had later re-married, Thomas Mortimer  (Birstall) and 2 Mortgages advanced by William Vann ( Leicester) in 1785 & 1789. 2 very large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms. Signed / sealed by John Hill & Mary Hill witnessed on reverse by George Burley & Dan. Moore.   Notes on the reverse – dated 1803 states that Thomas While (Birstall) had purchased 15 acres of the Land; – dated 1844 that John While sold part of the Land to Henry Paget.  £77


54/104  Birstall, Leire & Great Wigston – 1794 – Fine, or Final Agreement, 35th year of George III recording the surrender of property and land in Leir, Birstall & Great Wigston by John Higginson & Ann, his wife, John Hill & Mary, his wife and Thomas Maile & Jane, his wife to John Stockdale. This document relates to 3 separate sales of property (by Higginson, Hill and Maile – to include the transaction described in 54/103, above). John Stockdale was presumably acting as agent for the purchasers of the properties.  Parchment sheet, the writing faint in places. £20


54/87 Blaby and Little Glen – 1760 – Copy of Transfer of Lands by Shukbrugh Ashby (Great Ormond Street, Middx.) and Elizabeth his wife (nee Hinde, only daughter of Elizabeth and Richard Hinde of Cold Ashby, Northants, both deceased) to Thomas Maior the younger (Little Glen).  Shukbrugh was the son & heir of Shukbrugh Ashby (Blaby) who was the son & heir of Shukbrugh & Elizabeth  Ashby (Melton Mowbray) and Devisee of Euseby Ashby (Blaby).  Refers to 1745 Marriage Settlement of Shukbrugh (the grandson) and Elizabeth nee Hinde, and details the extensive lands & houses in Blaby and Little Glen settled upon Trust as part of the settlement by Shukbrugh (the father) and Shukbrugh (the grandfather). Nathaniel Ashby & George Ashby were younger sons of Shukbrugh Ashby (Blaby) and Neale Ashby was the  younger son of Shukbrugh Ashby (Melton Mowbray). Includes details of the Closes, acreages, occupiers and by whom purchased & from whom. Occupiers of the Lands include Richard Brewin, the younger, James Flude, John Grant, Joseph Newton, William Whitmore & James Wortle. The Lands were purchased from – Charles Barwell, William Freer, Elizabeth Gregory (widow) & Thomas Gregory, her son, John Halford, Elizabeth & Samuel Halford, William Halford (senior & junior), Thomas Poughfer & George Savile.   Shukbrugh & Elizabeth Ashby have agreed to sell the lands to Maior and use the monies to purchase other lands in Leicestershire to be held upon the same Trusts.  4 sheets of watermarked paper written 8 sides, plus a cover sheet. The cover sheet has tears and some losses, the other sheets have a short tear in the central fold, but no loss of text.   £50


54/91 Blaby and Little Glen – 1768 – Copy (made c. 1796) of Release by the daughters of Shukbrugh Ashby of their entitlement under a term of 500 years created to raise portions for them under the terms of their parents’ Marriage Settlement. Refers to the 1745 Settlement in respect of the Marriage of Shukbrugh Ashby and Elizabeth Hinde (only daughter of late Elizabeth and Richard Hinde of Cold Ashby, Northants). Shukbrugh’s brothers were Nathaniel Ashby & George Ashby. In consideration of the Marriage, Shukbrugh’s father Shukbrugh Ashby (Blaby) & grandfather  Shukbrugh Ashby (Melton Mowbray) settled extensive lands and properties in Bitteswell, Croft, Dunton Bassett, Kimcott(?), Knawston / Knowslington, Little Ashby, Little Glen & Thorpe Satchville upon Trust. The document includes the names of the Closes, acreages, occupiers and from whom the lands were acquired. Gives details of how they were to be held for the benefit of Shukbrugh and Elizabeth and their heirs. The Settlement included a provision for them to vary the terms – which they did, in order to dispose of the originally settled, widely dispersed,  lands, and use the monies to purchase other Manors & lands which were subsequently settled on the same terms and conditions of the original Trust. Shukbrugh and Elizabeth had two daughters Mary Elizabeth Ashby & Dorothea Ashby and they now released the Trustees from the terms of the original Settlement. 11 large sheets of paper watermarked 1796, written 11 sides, plus a cover sheet. The cover sheet has some tears.  £55


54/90 Blaby and Little Glen – 1770 Copy of  Marriage Settlement between Thomas Maior (Market Harborough, one of the sons of late Thomas, the elder & Anna Maria Maior of Blaby) and Mary French (Market Harborough) only daughter of late William French & Elizabeth French (Wardington, Oxon) – following the death of William, Elizabeth married John Wykes (Wardington). Rev. William Maior (Laughton) was party to the Settlement. Refers to Settlement upon Trust by Mary French of various properties and lands in Hillmorton, Warwickshire. In consideration of this, Thomas Maior by this Deed settled upon Trust extensive properties and lands in Blaby and Little Glen. Details the various lands with names of the closes, acreages, past & present occupiers and owners, and in some cases the adjoining landowners. Includes details of how the lands came into the ownership of the Maior family. 5 large sheets of watermarked paper written 10 sides, plus a cover sheet. Some pencil markings in margins, cover sheet has small holes in centre fold.  £55


63/15 & 16 Eastthorpe – 1865 and 1868 – Brady Brocklesby (Billingborough, Lincs – now Eastthorpe) details of these documents under South Killingholme, in Lincolnshire.


54/82 Great Wigston & Thurnby – 1844 – Further Mortgage advanced by Elizabeth Davis, widow (Leicester) to Samuel Keightley Rudkin (Thurnby). Refers to original 1834 Mortgage advanced to Rudkin by Davis on security of 3 Messuages in Great Wigston erected by Rudkin on land purchased from George Sharpe and a 2nd Mortgage (1842) advanced by Davis on the security of the above premises and further properties in Thurnby – including a Public House “The Dog & Gun”. Past & current occupiers of the properties at Great Wigston include ……. Ward, widow, William Measures & Samuel Keightley Rudkin, and at Thurnby include John Orton, Edward Terry, John Atkins, Samuel Keightley Rudkin, Thomas Adcock, Abraham Anderson & John Adkins. Very large paper sheet watermarked 1839, folded in 2, written 2¼ sides, signed & sealed by Samuel K Rudkin, witnessed by George Toller. A number of splits to folds, particularly to the edges of the paper.  £35


54/70 Houghton on the Hill, Birstall, St. Margaret & Cosby – 1817 – Copy of Fine, or Final Agreement,  57th year of reign of George III, for the transfer of Properties and Lands at Houghton on the Hill, Birstall (als Burstall) and the Parish of St. Margaret & Cosby by John Webster,  William Webster & Sarah Webster Robert Kilby & Hannah Kilby, William Moore & Elizabeth Moore and  Robert Goddard & Ann Goddard  to John David Jackson. Large paper sheet, watermarked 1804, written 1 side only. £12


54/88 Leicester – 1768 – Certified copy made 1774 of Sale of 3 properties in Fryer Lane, Leicester by Christian Lewin (Hinckley), one of three daughters of Eleanor Lewin,  & John Lewin (Basinghall Street, London), son of John Lewin (Leicester) who was the brother of Hannah Lewin (another of the daughters of Eleanor Lewin) to George Rayson Pratt (Leicester).  Previous & current occupiers of the properties include Hugh Gascoigne, Joseph Haddon, Thomas Haddon, Eleanor Lewin, Mary Sheepy, William Spence, Benjamin Wood & Thomas Wood.  3 sheets of watermarked paper, written 2½ sides. This certified copy made 24 May 1774 and signed by Mich. Payne and Chas. Lacey.  £52


54/89 Leicester – 1768 or later – Abstract of Title of Geo. Rayson Pratt to properties in Fryer Lane, Leicester. The Title commences with the sale of the properties in 1627 by Thos. Johnson to Ann & Thos. Tompson. Ann Thompson (widow) Willed them to their daughter Ann, who had married Thos. Hatten / Haddon (Leicester), their son Edward Haddon married Ursula. Edward Haddon sold the properties in 1703 to Jn. & Eleanor Lewin (Leicester) and they remained in the Lewin family until sold to George Rayson Pratt (Leicester) in 1768. Jn. & Eleanor’s children were  John Lewin (who had a son Jno. of  London), Hannah Lewin, Christian Lewin, Wm. Lewin, Elizabeth Crunkhorn & Eleanor (w/o Jn. Lawson). Refers to various Deeds & Wills and occupiers of the properties – including Hugh Gascoigne, Joseph Haddon, Thomas Haddon, Eleanor Lewin, Mary Sheepy, Wm. Spence, Ben. Wood & Thos. Wood during the period covered by the Abstract. 1½ sheets of watermarked paper, written 2½ sides.  £44


54/106 Leicester – 1769 – Abstract of Deeds in custody of Mr Gilford / Guilford relating to houses in Church Gate, Leicester belonging to Robert Astle. The Deeds mentioned cover the period 1689 to 1725, commencing with the Sale in 1689 of 2 Cottages by Anne & Roger Ward to Thomas Hathornewaite, the properties were subject to a Mortgage from Thomas Chapman (all of Leicester). In 1711 the properties were Mortgaged by John  Hathornewaite (son of Thomas) and Susannah Freeman (formerly widow of Thomas Hathornewaite) to John Hughes (all of Leicester). In 1715 the Mortgage was assigned to, and a further Mortgage advanced by Elizabeth Brown, widow of Leicester. The late John Hughes’ son was named as John Ruding Hewes (Trustee – Walter Ruding of West Coates) and by this date, Susannah was again widowed, and re-married to Robert Roulston (Thurnby).  In 1720 the properties which then consisted of 4 Cottages were sold to Robert Pulling (Bishop’s Fee, nr Leicester). In 1725 two of late Robert’s daughters – Elizabeth Pulling and Rebecca Pulling (Bishop’s Fee) entered into an arrangement to divide between them the 5 properties left to them under their father’s Will. Occupiers of the properties include – 1689, Bartholomew King and John Jarvis; 1720, Edwd. Roulston, Benjn. Taylor, Wm. Slater & John Cave, jnr. ;1725  Benjn. Taylor, ………. Gambe, widow, Wm. Slater & John Cave, jnr. & James Wyatt. 5 sheets watermarked paper, written 5 sides, + a cover sheet. Some tiny holes in fold of cover sheet which bears a note “In 1794 to Mr. Wm. Stableford.”  £55


54/93 Leicester – 1780 – Fine enacted at Westminster 20th year of George III relating to the sale of 2 houses and land in Leicester by William Harding and Martha his wife to Henry Clarke. Handwritten parchment document approx. 14.5″ x 8.75″     £20


54/96 Leicester & Billesdon – 1784 – Fine recorded at Westminster 25th year of George III for the transfer of a number of houses and lands in Leicester & Billesdon by Richard Clayton and Ann his wife and Ann Clayton and  John Walker and Jane his wife to Thomas Haines. Handwritten parchment document,  the reverse noted in 1810 “Thomas Moore and Miss Walker Covenanted to produce this to Wm. Barrar, purchaser of the Old Mitre.” – see also 54/94 Cooper 1749, below.     £20


54/97 Leicester – 1786 – Mortgage of two properties in Millstone Lane, Leicester by Thomas Hunt to Sarah Ogden, widow. John Price (all of Leicester) party to agreement apparently as Trustee for Hunt. One of the properties was formerly in the occupation of Richard Ogden, now of Sarah, the other was formerly in the occupation of Benjamin Clarke, now of Dorothy Clarke. Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms. Signed / sealed by Thomas Hunt & John Price witnessed on reverse by H. King & Jno. Lawton. 1 small ‘natural’ hole in the parchment, not affecting text. An irregular shaped piece of parchment (c. 1.75″ x 2″ max.) missing from right hand margin – with slight loss of text. Some tiny holes in folds.  £59


54/101 Leicester – 1793 – Sale of 2 newly erected Messuages in  Fryer Lane, St. Mary, Leicester by Thomas Godwin to Joseph Harris (both Leicester). Details original 1788 Mortgage of properties by Godwin to John Gregory (Blaby), the transfer of that Mortgage to  Joseph Harris in 1791 & a further advance by him in 1792. The properties were sold by Auction to Harris with the outstanding Mortgage being settled out of the purchase price. The properties were occupied at various times by Christopher Archpole, William Wilkinson, William Britton, Francis Burbidge, and stood on the site of former property which had been occupied by Patrick Cork, ……… Wilkins, widow, Austin Kestings, John Richards & Thomas Godwin. 2 very large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms, slight dusting to reverse. Signed / sealed by Thomas Godwin, John Lawton (Leicester, his Trustee) & Joseph Harris, witnessed on reverse by Rob. Bond & James H. King.   £75


54/105  Leicester – 1794 – Fine, or Final Agreement, 34th year of George III recorded at the Guildhall, Leicester, relating to the surrender of property in St. Margaret, Leicester by John Holyland &  Mary, his wife  to Joseph Harris. Small Parchment sheet. £20


54/73 Leicester – 1824 – Agreement by Thomas Miller (Leicester) to sell to Jonathan Wilson (Leicester) a large plot of land St. Margaret’s Leicester, being part of a close of land purchased by Miller from George Moore & Rev. Thomas Walker. Detailed measurements of plot with details of adjoining landowners, including Richard Wilson & agreement setting out how the purchase is to be paid by instalments. Very large paper sheet, watermarked 1820, folded in 2, written 2½ sides, with a small plan pinned to the front of the document. Dusting, especially to reverse, slight fraying to edges & several small tears in folds. Signed / sealed by  Thos. Miller with “Mark” of Jonathan Wilson, witnessed by Halford Adcock.  £50


224/25 Leicester – 1861 – Redemption of Mortgage  by Richard Herbert (East Farndon) from Samuel Stephens Bankart & Samuel Waters (both Leicester) for  The Leicestershire Banking Company. Refers to 1852 mortgage, Richard’s father & grandfather were also named Richard. Brief details of the land at Great Oxendon & East Farndon, Northants .  Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms. Signed / sealed by Saml S Bankart & Saml Waters.  £46


146/12 Leicester – 1875 – Mortgage  of windmill & other buildings in Lincolnshire by Thomas Turnell Cartwright (Leicester) to Elizabeth Griffen (Louth). For details & price, please see my Lincolnshire page – Property –  North Somercotes


54/25 Leicester – 1886 – Mortgage of recently erected dwelling house, yard, gateway entrance & outbuildings in Millstone Lane, Leicester by Samuel Steads Partridge (Leicester) to Elizabeth Hunt (Knighton). Refers to 1876 Deed by which Partridge acquired the land which was occupied by 2 messuages. The document also contains the 1896 Redemption of the mortgage. Large parchment sheet folded in 2, written 3 sides, the Mortgage signed & sealed by S. S. Partridge & the Redemption signed & sealed by Elizth. Hunt, both witnessed by Samuel Harris (solr. Leicester).  £40


54/26 Leicester – 1886 – Sale of 4 houses in Friar Lane, Leicester by the Trustees of The Loyal Saint Andrews Lodge (Leicester District) of The Independent Order of Oddfellows Manchester Unity Friendly Society to Samuel Steads Partridge (Leicester). The Trustees were Thomas Groocock, William Yates & John Barker Waring (all Leicester). Refers to the acquisition in 1875 & 1880 of the properties, by late Frank Radford and the 1880 Mortgage to the Oddfellows, at which time, William Henry Humphreys was a Trustee. The properties were occupied by Frank Radford (now his widow), Mrs. Jarvis & Elias Clarke. Large parchment sheet folded in 2, written 2½ sides signed & sealed by Thos. Groocock, W. Yates & Jno. Barker Waring, witnessed by Horatio S. Warwick (solicitor, Leicester).  £38


54/27 Leicester – 1886 – Mortgage of 4 houses in Friar Lane, Leicester by Samuel Steads Partridge (Leicester) to Mary Ann Moore (Knighton). Refers to the acquisition of the properties by Partridge from the Trustees of The Independent Order of Oddfellows [see 54/26]. The properties were occupied by the widow of late Frank Radford, Mrs. Jarvis & Elias Clarke. The document also includes the 1898 Redemption of the Mortgage. Large parchment sheet folded in 2, written 3 sides, the Mortgage signed & sealed by S. S. Partridge, witnessed by Samuel Harris (solr. Leicester) & the Redemption signed & sealed by M. A. Moore, witnessed by F. N. Gamble (clerk to Messrs J & S Harris solrs. Leicester). Together with a short letter dated 1898 from J & S Harris to S. S. Partridge detailing the principle & interest outstanding.  £40


54/29 Leicester – 1893 – Agreement by Samuel Steads Partridge (Leicester) to sell to Samuel Laxton Hames (Leicester) a small plot of land adjoining the properties of both parties in South Bond Street, Leicester. Mentions 1852 Indenture by which the property was acquired by William Partridge and his Will, under which Trusts are held for his daughter Sarah Ann Farmer, and an Annuity is payable to his daughter Martha Partridge. Large sheet of watermarked paper folded in 2, pre-printed with manuscript insertions on 3 sides. Together with a separate small colour wash plan showing the position of the plot of land. Signed by both S. S. Partridge & Sam. Laxton Hames, witnessed by G. F. Stevenson.  £34


54/28 Leicester – 1893 – Sale of half share interest in 2 houses & 1 Warehouse in Stamford Street, Leicester by Joseph Barratt Jacques (Inner Temple, Middx.) to the Rev. Kinton Jacques (Brindle Rectory, nr Chorley, Lancs.). Refers to 1881 Indenture by which Joseph Barratt Jacques & Kinton Jacques acquired the properties as Tenants in Common. The houses lately occupied by William Cooper & Alfred Waters, now by Thomas Hunt & Charles Hind, the Warehouse lately occupied by Henry Cooper, now by Benjamin Warburton. Large parchment sheet folded in 2, written 1½ sides signed & sealed by J. Barratt Jacques, witnessed by Arthur Green (clerk to Mr. Jacques).  £36


54/33 Leicester – 1896 – Mortgage of 2 Mortgage Debts by Eleanor Eirene Jacques (w/o John Thomas Jacques of Leicester) to Hiram Aliff Owston, James Sherwin Dickinson & William Simpson (all of Leicester). Contains details of the 2 Mortgages advanced by Eleanor Eirene Jacques – the first relates to a share in a Messuage, Warehouse and Hereditaments in Belvoir Street & Stamford Street, Leicester, the outstanding Mortgage on which due from Joseph Barratt Jacques became vested in Elizabeth Heap, George Tempest Wade & Matthew Hack. The mortgage was transferred to Eleanor Eirene in 1895, who advanced a further sum at the same time. – the second relates to 4 Messuages in Waterloo Street, Leicester, mortgaged to Henry William Rodhouse by Joseph Barratt Jacques in 1892 and was transferred to Eleanor Eirene in 1895. Large parchment sheet folded in 2, written 2½ sides signed & sealed by Eleanor Eirene Jacques.  £38


54/34 Leicester – 1898 – Assignment of Mortgage owing by Eleanor Eirene Jacques (w/o John Thomas Jacques of Leicester) by Hiram Aliff Owston, James Sherwin Dickinson & William Simpson (all of Leicester) to William Simpson. Details of the repayment of one of the Mortgage Debts by Joseph Barratt Jacques  and the reconveyance of the mortgaged properties to him. Simpson also advanced a further sum and both the original Mortgage and further advance were secured by the remaining Mortgage Debt which was also owed by Joseph Barratt Jacques.  Large parchment sheet folded in 2, written 3 sides signed & sealed by H. A. Owston, J. S. Dickinson, Wm. Simpson & Eleanor Eirene Jacques, witnessed by U. R. Messenger & J. Cooper (clerks to Messrs Owston, Dickinson & Simpson).  £38


54/38 Leicester – 1899 – Further Mortgage owing advanced by William Simpson to Eleanor Eirene Jacques w/o John Thomas Jacques (all of Leicester). Refers to 1898 Indenture by which the earlier Mortgage was transferred from Hiram Abiff Owston, James Sherwin Dickinson & William Simpson (all of Leicester) to Simpson. The further advance is secured on the same Mortgage Debt as the original loan. Large parchment sheet folded in 2, written 1¼ sides signed & sealed by Eleanor Eirene Jacques, witnessed by U. R. Messenger  (clerk to Messrs Owston, Dickinson & Simpson, Solicitors).  £32


54/39 Leicester – 1899 – Second Sub Mortgage of a Mortgage Debt  by Eleanor Eirene Jacques (w/o John Thomas Jacques of Leicester) to Samuel James (Angel Court, London). Refers to Mortgage Debt owed to Eleanor Eirene by Joseph Barratt Jacques on the security of a messuage, warehouse & hereditaments in Belvoir Street & Stamford Street, Leicester and the assignment of that Mortgage Debt to William Simpson (Leicester) as security for the first Sub Mortgage. Samuel James has now agreed to accept the Mortgage Debt subject to existing Sub Mortgage to Simpson as security for various sums of money owed to him by Eleanor Eirene. This Indenture includes a Schedule of the Deeds from 1885 relating to the Mortgage advanced to Joseph Barratt Jacques and a 2nd  Schedule of the Deeds relating to the monies advanced to Eleanor Eirene on the security of that Mortgage Debt.  Large parchment sheet folded in 2, written 2½ sides signed & sealed by E. E. Jacques, witnessed by U. R. Messenger  (clerk to Messrs Owston, Dickinson & Simpson, Solicitors, Leicester).  The reverse is noted that the Mortgage has been repaid, signed by Sam. James, witnessed by A. Birch (clerk to Greenip, Snell & Co, solicitors, 1&2 George St, Mansion House, E.C.). £36


54/40 Leicester – 1899 – Auction Particulars for 2 dwelling houses, Warehouses and other premises in Belvoir Street & Stamford Street, Leicester to be sold by Messrs Warner, Sheppard & Wade. The premises were occupied by Messrs. Davies & Co, Leather Factors, Messrs. Lange & Jahn, Yarn agents, W. G. Jones, Hosier, Messrs. Langham & Holland, Auctioneers and others. Large paper sheet folded in 2 & printed on 2¼ sides. A long tear down the centre fold. Contained and attached within the particulars is a large colour wash plan (c. 20″x 29″) with a scale of 12 ft. to 1 “, with tiny tears in folds, showing the cottages, workshops, warehouses & saleroom, details number of storeys in each building & whether cellared. N.B. Although the name of the vendor is not stated, this probably relates to the same properties as those referred to in the various Jacques Mortgages – both this document and 54/28 (above) include No’s 1 & £ Stamford St. and the warehouses behind.  £30


54/41 Leicester – 1899 – Mortgage of  Houses & Warehouses in Belvoir Street & Stamford Street, Leicester by Arthur Edward Peach, Arthur Oram, Walter Whetstone & William Spatchet Frost  (all of Leicester) to George Hayward Wade (Woodhouse Eaves) & William Ernest Arnall (Leicester). The premises occupiers include Messrs. Davies & Co, Messrs. Lange & John, Messrs Mathews & Tarr & Frederick Langham. Large parchment sheet signed & sealed by Arthur Edward Peach, Arthur Oram, Walter Whetstone & W. S.  Frost , witnessed on reverse by C. Dashwood Frost & Archibald Smith, (clerks to Messrs Whetstone & Frost, Leicester). N. B. These are the premises included in the Auction Particulars – see 54/40 above.  £50


54/35 Leicester – 1899 – Certificate of Contract for Redemption of Land Tax by Samuel Steads Partridge (Leicester) in respect of two Messuages, Warehouse, Workshops, Yards, Gardens, Backsides & Outbuildings in The High Street, Leicester, now in the occupation of T. Inglesant & Sons Ltd. Details of Annual Value, amount of Land Tax and consideration for redemption. Large sheet of watermarked paper, pre-printed, with manuscript details, signed by F. L. Robins & Bernard Mallett – two of the Commissioners, reverse signed by Chas. Atchison (Deputy Registrar of Land Tax). Together with a separate small colour wash plan of the premises.  £27


54/36 Leicester – 1899 – Certificate of Contract for Redemption of Land Tax by Samuel Steads Partridge (Leicester) in respect of a Messuage, Yard, Passage & Outbuildings in The High Street, Leicester, formerly in the occupation of William Partridge, then Thomas J. Wilde, now T. Inglesant & Sons Ltd. Details of Annual Value, amount of Land Tax and consideration for redemption. Large sheet of watermarked paper, pre-printed, with manuscript details, signed by F. L. Robins & Bernard Mallett – two of the Commissioners, reverse signed by Chas. Atchison (Deputy Registrar of Land Tax). Together with a separate small colour wash plan of the premises.  £27


54/37 Leicester – 1899 – Certificate of Contract for Redemption of Land Tax by Samuel Steads Partridge (Leicester) in respect of a Messuage, Yard, Garden & Outbuildings in The High Street, Leicester, formerly in the occupation of Ann Spencer, then William Freer, now Messrs Foxwell t/a The Midland Clothing Company. Details of Annual Value, amount of Land Tax and consideration for redemption. Large sheet of watermarked paper, pre-printed, with manuscript details, signed by F. L. Robins & Bernard Mallett – two of the Commissioners, reverse signed by Chas. Atchison (Deputy Registrar of Land Tax). Together with a separate small colour wash plan of the premises.  £27


54/42 Leicester – 1901 – Sale of 4 properties with gardens & workshops in Stamford St., Leicester by George Pearson Stannage (Leicester) to Robert Peach (Oadby). Properties occupied by Mary Deacon, Samuel Langton, William Eld & Mary Winsell. Adjoining property occupiers / owners include Mrs Capes, Mrs Warburton & Benjamin Russell. Refers to acquisition of the properties by Stannage in 1881. Large parchment sheet signed & sealed by Robert Peach & George Pearson Stannage, witnessed by Edmund Dutton (Solicitor, Leicester).  £50


54/43 Leicester – 1901 – Mortgage of 4 properties with gardens & workshops in Stamford St., Leicester by Robert Peach (Oadby) to George Pearson Stannage (Leicester) . Properties occupied by Mary Deacon, Samuel Langton, William Eld & Mary Winsell. Adjoining property occupiers / owners include Mrs Capes, Mrs Warburton & Benjamin Russell. Refers to acquisition of the properties by Peach from Stannage the previous day. Large parchment sheet signed & sealed by Robert Peach, witnessed on reverse by Edmund Dutton (Solicitor, Leicester).  £50


54/46 Leicester – 1901 – Redemption of Mortgage by Arthur Edward Peach, Arthur Oram, Walter Whetstone & William Spatchet Frost  (all of Leicester). Refers to original 1899 Mortgage [see 54/41] granted by George Hayward Wade (Woodhouse Eaves) & William Ernest Arnall (Leicester) on property in Belvoir Street & Stamford Street, Leicester.   Large parchment sheet folded in 2 & written 1½ sides signed & sealed by Geo. H. Wade & W. E. Arnall, witnessed by G. T.? Wade, Auctioneer, Leicester & J. Herbert Reffin (Clerk to Messrs J. Arnall & Son, Solicitors, Leicester).  £35


54/47 Leicester – 1901 – Mortgage of properties in Belvoir Street & Stamford Street, Leicester by Arthur Edward Peach, Arthur Oram, Walter Whetstone & William Spatchet Frost  (all of Leicester) to William Henry Winterton, Astley Vavasour Clarke & Sidney Herbert Clarke (all of Leicester). Brief details of premises, & purposes for which they are used, former & current occupiers include Messrs Oppenheim & Co,  Messrs. Davies & Co, Messrs. Lange & Jahn, Messrs Mathews & Farr & Frederick Langham. Parchment sheet folded in 2 & written 2½ sides signed & sealed by Arthur Edward Peach, Arthur Oram, Walter Whetstone & W. S.  Frost , witnessed by Archibald Smith, (clerk to Messrs Whetstone & Frost). The reverse is noted with details of 2 repayments of principle, one signed by Astley V. Clarke.  £39


54/49 Leicester – 1902 – Agreement between the Corporation of Leicester and Samuel Steads Partridge (Leicester) [who are adjoining landowners] for the sale of a small plot of land in High Street, Leicester to Partridge. The agreement includes rights & restrictions on both parties relating to new developments to take place on their respective land. Large paper sheet folded in 2, pre-printed on 3 sides, with manuscript details – a number of small tears / damage to the edges of the pages. Signed by Thos. Windley (The Deputy Mayor) & W. W. Cart (The Assistant Borough Treasurer).  Together with 2 large colour wash plans. The 1st, a Location plan on a scale of 8ft to 1inch, prepared by E. George Mawby (The Borough Engineer & Surveyor). The 2nd, a plan for re-building 43, High Street prepared by C. Baker (Architect) for Partridge. It includes plans of the Ground, 1st, 2nd & 3rd floors with 3 sections through the new building at different points, showing a new cellar. £47


54/51 Leicester (Knighton) – 1905 – Mortgage, with provision for further advance, granted by William Bodycot to William Maurice Jackson (both Leicester). Refers to an existing Mortgage advanced by James Louis Kelly in 1904. Includes schedules of 3 Insurance Policies and detailed description of the properties & lands in Knighton, Leicester, upon which both this & the 1904 Mortgage were secured; measurements of the plots, property names, adjoining landowners – John Thomas Adland, Mr. Bream, William James Curtis, Messrs Donisthorpe, Smith & Stone, John Ellingworth, Thomas Orton, Frederick Pochin, Mrs Pretty, Mr Smith & Alice L. Stevenson & adjoining roads – Montague Road & West Avenue – & occupiers including Charles Bailey, Messrs Guildford & Co., William Maurice Jackson, National Telephone Company Ltd., William Sell & William Thompson. 2 large parchment sheets signed & sealed by W.  Maurice Jackson, witnessed on reverse by V. M. Woodhouse, (Solr. Leicester). Slight dusting and a few pencil notes to reverse, also pencil notes / deletions to the text (probably in connection with the drafting of a later document).  £56


54/66 Leicester  – 1928 / 1930 – Typed Balance Sheets for  Mapperley Colliery Co. Ltd (Derbyshire) for the 3 years ended 31/3/1930 together with a Summary Profit & Loss Account for the year ended 31/3/1930. Directors named as W. H. Quarrell, Thornton Blunt & F. M. Brown. 7 large sheets of paper + a cover sheet, prepared by Wykes & Co, Chartered Accountants, Leicester. £13


190/27 Little Glen – 1743 – Bond to Indemnify against non – payment of annuity charged upon lands by Thomas Poughfee (Leicester) to Shuckburgh Ashby (Melton Mobray). Refers to Will of Joseph Wilkins (Leicester) who left estate to cousins Richard Page,   Peter Davye senr,  Martha (w/o Abstinence Poughfer),  Joseph Newton & Samuel Newton, Joseph Wilkins (Swinfen), sister Hannah Walbank (Burton u Trent, Staffs). Details of subsequent sales including acquisition of interest by Thomas Poughfer & sale of lands to Ashby.  Large sheet paper written 1 side with ink & embossed Duty stamps. ‘Mark‘ of Thomas Poughfer with wax seal, witnessed by Tho. Carter & Tho. Carter junr. [Will of Wilkin – see below at 54/1]  £63


130/115 Loughborough – 1909 – Letting agreement between Sophia Perry Herrick (Beaumanor Park, Leics.) and Frederick William German (Loughborough) for tenancy of “Charnwood”, Loughborough together with cottage, outbuildings, stable, gardens & land – late tenant Frank Trinder. Includes schedule of fixtures & fittings in house, garden & outbuildings and a separate ½ page location plan pinned to the front of the document. 8 pages of watermarked paper written  5½ sides signed by Walter Hugh Hamersley (as agent for Sophia) and F. W. German. £42

  

213/80 Loughborough - 1909 - Further Mortgage of dwelling house, shop and land at Loughborough to secure bank current account, by Benjamin Bailey Lyle Underwood (Loughborough) to The Nottingham & Nottinghamshire Banking Co. Ltd. Details of 2 existing Mortgages, both 1905 :- Thomas Corcoran(Loughborough) and The British Homes Assurance Corporation Ltd. (Finsbury, London). Includes Plot measurements and details of adjoining roads & property owners - William Tailby & A.E. Shepherd. Watermarked paper sheet folded in 2 and written 3 sides, signed / sealed by B.B.L. Underwood, witnessed by Leonard Murphy (Solicitor, clerk to Messrs Bartlett, Young & Murphy, Loughborough).  £35


130/117 Loughborough – 1910 – Sale of parcel of land, Loughborough, by Hugh Major Messenger (Westminster) to Owen Jemson Taylor (Loughborough). The land formed part of the estate of Hugh’s father Thomas Goode Messenger  (Loughborough). Hugh’s late brother in law was Douglas Rickard (Derby). Location of land by reference to adjoining properties & landowners including a small location plan and a schedule of Title Deeds from 1885 – the date it was acquired by Thomas, including a number of mortgages & redemptions. Large parchment sheet folded in 2 and written 3 sides, signed / sealed by H. M. Messenger & Owen J. Taylor.  £38

  

213/81 Loughborough - 1914 - Sale by Leon Vint (formerly of Exmouth, Devon, now Long Acre, London) and John Gascoygne Stafford (Carlton, Notts.) to United Electric Theatres Ltd (Piccadilly, London) of the residue of the Lease Term, Goodwill and fixtures & fittings of The Hippodrome (formerly The Theatre Royal, Loughborough). Details of 2 agreements of 1910, between George John Tindal Robertson & William Payne Seddon to Vint & Stafford for the granting of the Lease & Sale of fixtures & fittings, machinery, scenery, etc. on the premises. 6 page parchment booklet written 4 sides, slight dusting, particularly to reverse. Odd pencil note & underlining to text, probably in connection with the preparation of a later indenture. Signed / sealed by Leon Vint & J. G. Stafford, with the seal of the United Electric Theatres Ltd & director's signatures - H Stanhope? and G Hughes. £38


130/119 Loughborough – 1914 – Agreement between John Rupert Fitzmaurice (Oadby) and The Park Garage, Loughborough, Ltd  for the sale by Fitzmaurice of the business of Automobile Engineer and Garage Proprietor including the freehold premises in Leicester Rd subject to two mortgages. The business had previously been carried on by William Wilson who had acquired the premises from Albert Ball. The consideration for the business to be satisfied by shares in The Park Garage. 8 page paper booklet typed 5 sides, signed by J. R. Fitzmaurice, with the Common Seal of The Park Garage (Loughborough) Ltd and the directors signatures – J. R. Fitzmaurice, F. Hall & P. Preston and coy. secretary P. W. Mellor.  £34


224/22  – 1860 – Deed of Covenant by Joseph Nunnely (Market Harborough) to produce Title Deeds of plot of land at Little Bowden sold  that day. Full details & price on my Northamptonshire page – Property –   Little Bowden

  

213/79 Market Harborough - 1900 - Insurance Policy taken out by the Market Harborough and District Laundry Company Ltd. with the Accident Insurance Company Ltd (London) to cover against fatal or non fatal injury to their workmen. Large pre-printed paper sheet with decorative heading and manuscript details signedby the directors of the Insurance Company - John Sampson Pearce and Alfred Marsh. £12


84/182  Melton Mowbray – 1916 – Sale of  property in Hungerford Road, Islington by Walter Richard Greves (Rickmansworth) & Daisy (w/o Humphrey Wheeler – Melton Mowbray) as exors of Seymour Walter Greves – for details see Middlesex page – Property – 1916 – Islington.



LEICESTERSHIRE

PROPERTY, ETC CONT.

 54/92 Oadby – 1772 – Copy (made between 1807 & 1810) of Sale of Mortgaged property & Land in Oadby, to Thomas Sharp (Oadby) by John Voss  (Oadby, now Leicester) and Mary Voss his then wife. Refers to original 1764 Mortgage of the property by John Voss and his then wife Ann Voss to John Wrighte (Huncote, then Willey, Warwicks.). It appears that Ann Voss had inherited the property from her father John Meadows (Oadby). John Gale is named as the occupier. Also refers to a further Mortgage advanced by Wrighte in 1766, and disposal of part of the land to Matthew Cartwright. Thomas Sharp agreed to purchase the Cottage and remaining Land (then in the occupation of Thomas Ross and Alphens Ross – the outstanding Mortgage to be settled out of the purchase price. 9 large paper sheets, watermarked 1807, written 8 sides, each sheet with a split in the centre fold. The cover sheet noted in 1810 that the Close had been sold to William Pagett, in 1810. £48


54/68 Oadby – 1814 – Contemporary copy of a Lease for a year (the 1st part of a Lease & Re-Lease for the transfer of property) by Paul Norman and Nell Norman (only child & Heir of Oliver Norman, deceased) to John Varnham (all of Oadby). Refers to a total of 8 Messuages or Tenements, some with Homesteads, Orchards, Barn or Yard and a Close of Land – in some instances gives name of person from  whom Oliver Norman purchased them, including Thomas Watts. Former & current occupiers include Benjamin Allen, Thomas Allen, Thomas Bates, Henry Bickley, James Boss, Charles Bosworth, John Brooks, Thomas Gibbs, John Goodwin, Richard Goude, James Holmes, ———– Lovedale, Richard Ludlam, George Norman, Oliver Norman, Paul Norman, John Slawson, Edward Sturges, John Wale, widow Ward, widow Watts & widow Wilkinson. 2 large sheets of paper, watermarked 1811, with impressed Duty Stamp, written 1 side only and certified a true copy made in 1814 and signed by Tho. Freer & Saml. Fewkes.  £45


54/69 Oadby, Littlethorpe, Huncote – 1815 – Fine, or Final Agreement made at Westminster, 55th year of reign of George III, for the transfer of Properties, Orchards and Land at Oadby, Littlethorpe & Huncote by John Barber & Nell Barber, George Derry & Ann Derry, John Middleton & Elizabeth Middleton and Abraham Gent & Ann Mary Gent to Robert Johnson. Large parchment sheet, written 1 side only. N. B. In view of the date, the fact that some of the properties were in Oadby, and John Barber’s wife is named as Nell it is possible that this Fine includes the property transfer in 54/68, above.  £20


54/23 Oadby – 1883 – Mortgage of Dwelling House, Yard & Garden, together with a Dwelling House, Yard, Garden & Orchard and 3 Closes of Land and 5 further Closes of Land all at Oadby by William Prentice (Oadby) to Thomas Arthur Howland (Great Portland Street, Middx), Charles Claridge Howland (Caledonian Road, Middx) & Robert Howland (Brighton, Sussex). The Closes of Land are named, acreages are given and some adjoining Landowners are named. Former, and current occupiers of the houses and Land include – Ann Andrews, Henry Bickley, James Biddles, Thomas Bunney, Robert Coleman, Jonathan Goddard, John Goodwin, Thomas Hidson, William Hidson, Charles Jackson, Peter Plummer, Thomas Richmond, Richard Sturch, Elizabeth Waldron, Frederick Gardener / Garner / Gardner Ward – 3 different spellings – Thomas Stannage Ward. In 1884 the Mortgage was assigned by Thomas Arthur Howland,  Charles Claridge Howland  & Robert Howland – as Executors of Thomas Claridge Howland, deceased 1882, to Mary Jeffrey Howland (Berkhampstead, Herts.) one of the daughters of Thomas Claridge Howland and his wife Mary Elizabeth Howland, as the Legacy to which she was entitled under his Will.  6 page parchment booklet written 4¾ sides – the original Mortgage signed & sealed by William Prentice and the Assignment signed & sealed by T. A. Howland,  Chas. C. Howland  & Robert Howland, witnessed by Henry Merry (Caledonian Road) – both witnessed by J. Mathan Clark (Solicitor, Portland Place).  £48


54/24 Oadby – 1885 – Mortgage of House & Land in Oadby by Samuel Bennett (Oadby) to Florence Winterton (Leicester). Details of location of Land, plot measurements & adjoining landholders, refers to 1872 Deed by which Bennett acquired the Land. Also contains the subsequent assignment – 1892 – of the Mortgage by Florence to William Henry Winterton, Frank Winterton & William Jesse Freer (all of Leicester). Large parchment sheet folded in 2 & written 4 sides. Mortgage signed & sealed by Samuel Bennett witnessed by Wm. J. Freer (Solicitor, Leicester) and Assignment signed & sealed by  Florence Winterton, witnessed by Thos. Goodman (Clerk to Messrs Freer & Co, Solr. Leicester).  £43


54/30 Oadby – 1893 – Sale of  House & Land in Oadby subject to existing Mortgage by Samuel Bennett (late of Leicester, now Oadby) to Samuel Arthur Burnham (Oadby). [see also 54/14 Burnham, S. A. – c. 1867 – Plan of piece of ground and 54/62, 63 & 64  under ‘Wills, etc’, below]. Refers to 1885 Mortgage of property by Bennett to Florence Winterton (see 54/24) and assignment – 1892 – of the Mortgage by Florence to William Henry Winterton, Frank Winterton & William Jesse Freer (all of Leicester) who are party to the agreement as part of the proceeds are to be paid to them to redeem the outstanding Mortgage. Details of location of Land by reference to adjoining Turnpike from Leicester to Market Harborough, plot measurements & adjoining property owners / occupiers – John Meadows, James Frank Smith & Samuel Arthur Burnham, includes a Mesuage & outbuildings lately erected by Bennett & currently occupied by him. Large parchment sheet folded in 2 & written 3 sides, with pencil notes to margin & cover, signed & sealed by Samuel Bennett,  W. J. Freer, W.H. Winterton, Frank Winterton &  Samuel Arthur Burnham.  £39


54/31 Oadby – 1898 – Mortgage of a total of  8 properties in Oadby by Thomas Cope & Charles Hales (both of Oadby, t/a Cope & Hales) to George Henry Hodges (Oadby Frith) with brief details of the properties. The various properties were occupied by Charles Henry Booth, Messrs Sturgess, Swanson, Juba, Grice, Hawker & Rodwell. Large parchment sheet folded in 2 & written 2¼ sides,  signed & sealed by Thomas Cope & Charles Hales, witnessed by Thomas Watts (Solicitor, Leicester).  [see 54/53, below]   £36 


54/48 Oadby  – 1904 – Agreement for conveyance of properties in Oadby, between Rev. Edward Phillips Doudney (Wainfleet, Lincs.), George Richard Doudney (Thurnby, Leics.) & Edwin Angel Wallbridge (Croydon, Surrey) – the beneficiaries under the Will of William Prentice (Oadby) – died 1904. Details of William’s Will – whose estate included the Manor House, Lands & other properties in Oadby which failed to sell at Auction arranged by the Executors. It was agreed by the 3 residuary beneficiaries that the properties would be transferred to Edward Phillips Doudney & George Richard Doudney as part of their share of the estate. This Indenture includes details of the properties & Lands transferred, and a Schedule of the Title Deeds from 1880. Occupiers include Messrs Hassall, Glover, Goddard, Hames, Hurst & Burnham. 2 large parchment sheets, the second sheet being a large colour wash plan of the properties & lands, naming adjoining roads – (Leicester – London and Wigston – Oadby) & adjoining property owners – (Leicester Club & County Race Course Company, Blaby Rural District Council and Oadby Church). Signed & sealed by  E. P. Doudney, George R. Doudney,  Jonathan Clark & Edwin Angel Wallbridge, witnessed on reverse by Laura Annie Doudney (Thurnby) – Clark (of Portland Place, London) was party to the agreement as Executor & Trustee of  the Will of William Prentice with the Doudneys. Together with a second copy, on waxed linen, of the plan – upon which the names & acreages of the closes of land have been noted in pencil, possibly in connection with the 1904 Auction, or a later sale.  £63


54/53 Oadby  – 1907 – Transfer of existing Mortgage on properties in Oadby owned by Thomas Cope and Charles Hales (both Oadby) by George Henry Hodges (Oadby Frith) to Edith Augusta Dalley (Markfield). She has also agreed to advance a further sum to Cope & Hales. Details of the 1898 Mortgage [see 54/31, above] and a schedule of the properties on the main Oadby – Leicester road, occupied by Charles Hales (formerly Charles Henry Booth), Thomas Cope and Swanson, Coleman, Harding, Harris & Burnham. Large parchment sheet folded in 2 & written 3 sides,  signed & sealed by Geo. H. Hodges, Thomas Cope & Charles Hales, witnessed by Roberta Deacon (Eastbourne) &  J. S? Dickinson (Solicitor, Leicester).  A copy letter is pinned to the front of the document, it advises that a 2nd Mortgage on the same properties had been advanced by Alice Hales (Oadby).  £39


54/54 Oadby  – 1907 – 2nd Mortgage advanced to Thomas Cope and Charles Hales (both Oadby) by Alice Hales w/o Charles Hales on the security of various properties, subject to the Mortgage of the previous day advanced by Edith Augusta Dalley. Includes a schedule of the properties on the main Oadby – Leicester road, occupied by Charles Hales, Thomas Cope and Swanson, Coleman, Harding, Harris & Burnham. Large parchment sheet folded in 2 & written 2½ sides,  signed & sealed by Thomas Cope & Charles Hales, witnessed by J. S. Dickinson (Solicitor, Leicester). £38


54/52 Oadby  – 1907 – Plan, on a scale of 8ft to 1 inch, of properties belonging to Mr. Cope – fronting onto the Leicester Road, Oadby, consisting of a House, a number of Cottages, Yard & Gardens. Large paper sheet approx 29½” x 22″ with one tear approx 4½” to the bottom edge. No loss to plan.  £13


54/55 Oadby  – 1908 – Assignment of Mortgage by Edith Augusta Dalley- Birchnall to Jane Birch Parsons w/o Isaac Hardy Parsons (Leicester). Refers to 1907 Mortgage of properties  by Thomas Cope and Charles Hales to Edith Augusta Dalley & her marriage to John Dalley- Birchnall (Markfield). Large parchment sheet folded in 2 & written 1½ sides,  signed & sealed by Edith Augusta Dalley- Birchnall.  £35


54/59 Oadby  – 1912 – Re-conveyance of  Mortgaged  property by Constance Ashton (Lubenham) to Ann Matthews (widow of Samuel Matthews of Oadby) on redemption of Mortgage. Refers to original 1889 Mortgage of properties in Oadby by Samuel Matthews to John Ashton, the 1909 transfer of the Mortgage by John to Constance, and the death 1893 of Samuel Matthews. Large parchment sheet folded in 2 & written 1½ sides,  signed & sealed by Constance Ashton, witnessed by Ethel Mary Ashton (Lubenham).   £36


54/60 Oadby  – 1913 – Sale of Messuages, Cottages, Factory, Warehouse, etc in Oadby by the Executors of Ann Matthews – William Matthews (Leicester) &  Thomas Matthews (her eldest son of Oadby) to Alec Tyler, William Edgar Tyler & Horace Charles Sydney Tyler (T/a W. Tyler, Sons & Co. Leicester). Refers to Will & Death in 1912 of Ann Matthews, details of the various properties occupied by Thomas Matthews & Joseph Wall, John Matthews  & Edward Matthews. Large parchment sheet signed & sealed by William Matthews,  Thomas Matthews,  Alec Tyler, William Edgar Tyler & Horace Charles Sydney Tyler.  £52


54/19 Osgathorpe, Sheepshead & Belton – 1879 – Power of Attorney given to Thomas Miles & James Bouskell (both of Leicester) by Mary Louisa Gillard (w/o George Gillard), Anna Maria Fenby (w/o Thomas E. Fenby), Ellen Augusta Bostock & Joseph Bostock – the children of Thomas Bostock deceased (formerly of Hathern, Leics. then of Wyoming, Ontario, Canada). Under the Will of Joseph Bostock (Breedon Lodge, Leics.) – the father of Thomas, Thomas’ children were entitled as Tenants in Common to an interest in certain freehold lands at Osgathorpe, Sheepshead & Belton and monies forming part of the estate of Joseph. The Trustees were Thomas Hackett & George Hackett. Thomas Bostock’s children gave authority to Miles & Bouskell to act on their behalf in the disposal of the lands & recovery of the monies. 6 page paper booklet, watermarked 1879 written 4 sides with slight dusting to cover, signed by Mary Louisa Gillard,  George Gillard, Anna Maria Fenby, Thomas E. Fenby, Ellen Augusta Bostock & Joseph Bostock, witnessed by Henry Brown, Commissioner in Her Majesty’s Court of Queens Bench.  £40


54/20 Osgathorpe, Sheepshead & Belton – 1879 – Settlement in Trust to enable the sale of their interests under the Will of Joseph Bostock (Breedon Lodge, Leics.) – died 1853, by his grandchildren Mary Louisa Gillard (w/o George Gillard of Enniskillen, Ontario), Anna Maria Fenby (w/o Thomas Elijah Fenby of Euphemia, Ontario), Ellen Augusta Bostock & Joseph Bostock (both of Lambton, Ontario). Refers to Joseph’s Will and some of his lands at Osgathorpe, occupied by William Moseley, then Thomas Gilbert, at Charnwood Forest, Sheepshead, occupied by William Moseley, then Thomas Gilbert and at Belton, occupied by Thomas Oliver, land in occupation of James Henson and other lands at Osgathorpe occupied by James Mackie. Mentions 3 children by name – Eliza(beth) Bostock, William Bostock and Thomas Bostock of Wyoming. Gives details of the deaths of Joseph Bostock, Elizabeth Bostock & Thomas Bostock and marriages of Mary Louisa and Anna Maria, and mentions Thomas’ other children – Jonathan Bostock & Jane Maud Kate Bostock – both deceased.  10 page parchment booklet written 8 sides, signed & sealed by   Mary Louisa Gillard,  George Gillard, Anna Maria Fenby, Thomas Elijah Fenby, Ellen Augusta Bostock & Joseph Bostock, witnessed by Henry Brown, a Commissioner of Her Majesty’s Court of Queens Bench.  Together with a Certificate confirming that Mary Louisa Gillard and Anna Maria Fenby had been examined apart from their husbands and had confirmed that they had entered into the Indenture freely & voluntarily. Signed by Commissioners Henry Brown (Oil Springs, Lambton) & Wm. Henry Brown (Wyoming, Lambton). Sheet of paper folded in 2, stamped by the Supreme Court of Judicature.  £52


54/21 Osgathorpe, Sheepshead & Belton – 1880 – Assignment of proceeds to be received from sale of interest in real estate to John Gilbert Murdin  (Leicester) by  George Gillard & his wife Mary Louisa Gillard,  Thomas E. Fenby & his wife Anna Maria Fenby, Ellen Augusta Bostock & Joseph Bostock (all of Ontario, Canada) in exchange for advance of £400. Mentions a Deed of even date by which the parties are now absolutely entitled to the proceeds from the real estate. Sheet of watermarked paper folded in 2 & written 3 sides signed / sealed by Mary Louisa Gillard,  George Gillard, Anna Maria Fenby, Thomas E. Fenby, Ellen Augusta Bostock & Joseph Bostock, witnessed by Henry Brown, Commissioner in Her Majesty’s Court of Queens Bench.  Together with – 1) A sheet of paper signed by the above 6 parties in 1879 and addressed to John Gilbert Murdin requesting that the £400 be sent to Mrs Jane Bostock, Wyoming, Canada [? widow of Thomas, see 54/19 & 20, above?]. – 2) A statement signed in 1880 by J. G. Murdin, that the £400 to be advanced actually belonged to Thomas Miles & James Bouskell as Trustees of the Will of James Park Sikes, deceased.   £42


54/58 Port Hill & Blaby Hill Farms – 1904 Edition of 6″ to 1 mile O. S. Map – Leicestershire Sheet XXXVII S. W. covering the Blaby Union Area on which the Port Hill & Blaby (Hill) Farms are identified in colour wash. No owner / occupier’s name given. Several short splits in folds & slight dusting to reverse.  £7


252/8 Ratcliffe Culey – 1700 – Sale by Richard Farmer (Sibsdon [Sibson]) to Henry Fletcher (Ratcliffe Culy) of 2 Cottages and 3 parcels of Arable Land in the Open Fields of Ratcliffe Culy. The cottages and lands had been purchased from Nicholas Smyth (Atterton) and Thomas Fidgin (Twycrosse). Mentions Henry’s wife Mary Fletcher, & his daughters – Elizabeth, Mary & Margrett Fletcher. Large parchment sheet with decorative initial 2 words,  a number of small holes mainly to the folds due to woodworm or rodent damage, with partial loss of some letters of text. Signed & Sealed by Richard Farmer, witnessed on reverse by Tho. Mounteney (signature) and “Marks” of William Slack & Elizabeth Mowbey.  £115


54/67 Thurnby – 1805 – Further Mortgage advanced by James Vann (Belgrave, Leicester) to Thomas Walker (Thurnby). Refers to original 1798 Mortgage of the Messuage & Orchard, Thurnby by Thomas Walker to James Vann – late occupied by John Orton, currently occupied by Walker. The property was acquired by Walker from Sarah & William May. Large paper sheet, watermarked 1804, folded in 2 & written 3 sides, signed & sealed by Thomas Walker, witnessed by Caleb Lowdham & Jesse Berridge. £50


54/71 Thurnby – 1818 – Agreement for the sale of a cottage (occupied by Edward Newton) at Thurnby by William Hull & Kitty Hull (Evington) to Caleb Lowdham (Leicester), the Conveyance to be completed 3 months later. Sheet of watermarked paper, folded in 2, written 1½ sides, signed by William Hull & C. Lowdham.  £42


252/2 Witherley – 1674 – Sale of Messuage in Witherley, Close of Land and Yardland of Arable, Meadow, Pasture & Common dispersed in the Common & Open fields of Witherley, all in the occupation of Ralph Payre, by William Buckley (Fleckney) and William Buckley (Tamworth, Staffs. – son & heir of Richard Buckley formerly Witherley, now Clovelly, Devon) to ThomasFarmer (Upton, Leics.). Large parchment sheet with decorative initial 2 words, signed by William Buckley, Clerk & William Buckley with 2 large pendant wax seals.   £150


130/113 Wymeswold – 1885 – Declaration made by John Mills (Wymeswold) who was then 60 years old, regarding the late William Burrows (Nether Broughton) and 3 closes of land at Wymeswold owned by Burrows & recently sold to Trinity College Cambridge. Sheet of watermarked paper folded in 2 and written on 1 side. “Mark” of  John Mills, countersigned by Arthur Parsons, Commissioner of Oaths, Nottingham.  £20

  

213/77  Wymeswold - 1889 - Sale of Farm & Lands at Wymeswold by Charles Woodroffe Burrows to Trinity College Cambridge. Refers to 1872 Will of Edward Buswell Burrows (Wymeswold), his wife Charlotte Maria (died 1876), brother William Charles Burrows  (died 1878), nephews Charles Woodroffe Burrows & Edward Hyde Burrows. Also details various other legacies and the deaths of E. B. & W. C. Burrows. Includes details of the Freehold Tenement and Lands sold (then in occupation of Robert Lacy and Robert Mills) and adjoining landowners. Large 6 page parchment booklet, written 4 pages, signedChas. W. Burrows, witnessed by Walter H. Francis (solicitor, Cambridge). A large fold-out colour wash location plan of the lands sold is sewn into the booklet.  £52


213/78  Wymeswold - 1889 - Undertaking by Charles Woodroffe Burrows (Leicester) to produce, if required, certain Title Deeds relating both to lands at Wymeswold sold to Trinity College Cambridge and other lands he owns. The Deeds referred to are a 1776 Settlement between William Burrows, the elder & Mary his wife and William Burrows, the younger and Hannah Woodroffe and Thomas Fisher & William Freer and 1846 between John Burrows and Thomas Cradock. Watermarked paper sheet, folded in 2, written 1 side, signedChas. W. Burrows. £12

LEICESTERSHIRE

WILLS, ETC

130/111Aldridge, John & Mary – Hugglescoat – original 1792 – Copy of Power of Appointment of Marriage Settlement Trust Fund made by Mary Aldridge w/o John Aldridge. Refers to 1763 Marriage Settlement and 1765 Deed of Appointment relating to property in East Leke, Notts. and lands at Burton upon the Wolds. This copy is a 16 page paper booklet watermarked 1845 and written on 12¼ sides. Cover noted “April 1847 Covenanted to be produced by Mrs. Attenborough to Mr. William Hallam”.   £33


252/4 Bakewell, Henry – Swepstone – 1700 Lease for a year (1st part of Lease & Release for Settlement of Messuage & Lands [at Witherley, Leics.] in Trust in anticipation of forthcoming Marriage) by John Farmer (Atherstone, Warwicks.) to Henry Bakewell (Swepstone), Thomas Bakewell (Normanton upon the Heath, Leics.), John Bakewell  (Normanton), Richard Farmer (Witherley) and John Byker (Dun Church, Warwicks.). The Messuage,  Close of  Land and Yardland of Arable, Meadow, Pasture and Common dispersed in the fields of Witherley were all in the occupation of Christopher Kisse.  Parchment sheet with very decorative initial 2 words, signed & sealed by John Farmer, witnessed on reverse by Sam. Bracebridge, John Atkins, Henry Adcock & Robert Bakewell.  £120


252/5 Bakewell, Henry – Swepstone – 1700 Release  (2nd part of Lease & Release for Settlement of Messuage & Lands [at Witherley, Leics.] in Trust in anticipation of forthcoming Marriage between John Farmer (Atherstone, Warwicks) and Phebe Bakewell eldest daughter of Henry Bakewell of Swepstone) by John Farmer to Trustees –  Thomas Bakewell (Normanton upon the Heath, Leics.), John Bakewell  (Normanton), Richard Farmer (Witherly) and John Byker (Dun Church, Warwicks). The Messuage,  Close of  Land and Yardland of Arable, Meadow, Pasture and Common dispersed in the fields of Witherly were all in the occupation of Christopher Kisse. Detailed conditions specifying how the Lands were to be held upon Trust for John, Phebe and any children of the marriage. including ‘portions’ to be raised for any daughters of the marriage. Also details various Covenants to be observed by Farmer. 3 parchment sheets (2 very large, the other, just under half the size) with very decorative initial 2 words incorporating the Royal Coat of Arms, signed & sealed by John Farmer, Henry Bakewell,  Tho. Bakewell,  Richard Farmer and John Biker witnessed on reverse by Sam. Bracebridge, John Atkins, Hen. Adcock,  Robert Bakewell, Gilbert Adderley & “mark” of Kathrine Clare.  £195


54/77 Ball, Henry – Leicester – 1835 – Release given by Henry Ball on receipt of payment which he accepted in full settlement of a contingent payment due under a Settlement made by Thomas Miller (Leicester). Refers to the original Settlement made by Thomas in 1819 to provide for Ann Ball (spinster) and his 2 illegitimate sons by Ann – Henry and Frederick Thomas Ball. Ann married Thomas Ballantine. Henry obtained the age of 21 on 22/6/1833 and accepted a lump sum. Large watermarked paper sheet folded in 2, written 3 sides,  signed & sealed by Henry Ball witnessed by James King, servant to Thomas Miller & Son, Brewers, Leicester. £46


54/80 Ball, Frederick Thomas – Coventry – 1838 – Release given by Frederick Thomas Ball on receipt of payment which he accepted in full settlement of a contingent payment due under a Settlement made by Thomas Miller (Leicester). Refers to the original Settlement made by Thomas in 1819 to provide for Ann Ball (spinster) and his 2 illegitimate sons by Ann – Henry and Frederick Thomas Ball. Ann married Thomas Ballantine. Frederick Thomas obtained the age of 21 on 24/5/1838 and accepted a lump sum. Large watermarked paper sheet folded in 2, written 3 sides,  signed & sealed by Frederick Thomas Ball witnessed by Halford Adcock. £46


54/81 Ballantyne, nee Ball, Ann – Leicester – 1838 – Release given by Ann and her two sons Henry Ball (Leicester) & Frederick Thomas Ball (Coventry) in respect of a Settlement made by Thomas Miller (Leicester). Refers to the original Settlement made by Thomas in 1819 to provide for Ann Ball (spinster) and his 2 illegitimate sons by Ann – Henry and Frederick Thomas Ball. Ann married Thomas Ballantine. Both Henry & Frederick Thomas have obtained the age of 21 and accepted lump sums in full settlement of the contingent legacies due. Ann has agreed to give up any entitlement under the Settlement.  Large paper sheet watermarked  1838, folded in 2, written 3 sides, with very slight dusting to edges of document. “Mark” (with seal) of Ann Ballantyne,   signed & sealed by Henry Ball & Frederick Thomas Ball witnessed by Halford Adcock. £50

  

213/76 Bates, George - Leicester - (1875) - Declaration by William Fisher(Loughborough, Leics.) regarding the heirship of George Lynes Bates (New Basford, Notts.) to the Estate of his late father George Bates (formerly Leicester, late New Basford, died 1870) the son of Thomas Bates. George Bates widow - Elizabeth (nee Lynes of Quorndon, Leics., d/o John Lynes), their marriage in 1846 at Quorndon, the birth of their eldest son in 1849 - George Lynes Bates, gives details of occupations. Watermarked paper sheet folded in 2, written on 2 sides, signed by Wm Fisher, witnessed by W.H. Toone, Commissioner. Together with copies of The Marriage Certificate of George & Elizabeth Bates (signed by Robert Stammers, Vicar), the Birth Certificate of George Lynes Bates (both issued March 1875) and the Burial Certificate of George Bates dated 3/9/1870. £55


54/7 Bettony, Samuel – Oadby –1854 Contemporary copy of Will. Estate left to ‘reputed’ son Samuel Clarke & ‘reputed’ daughter Eliza, wife of John Chamberlain. Refers to unnamed brothers & sisters. Gives details of properties in Oadby.  Written on 2 sides of paper (watermarked 1847) – small taers in folds, not affecting text.   £24


130/110 Biddle, William – Mountsorrel – original 1799
Copy of Will and Codicil – wife Alice Biddle, children not named. Mentions that he was an Innholder, & refers to Cattle, Corn & Implements of Husbandry. 5 large sheets of paper watermarked 1820, written 4 sides with small tear in centre folds.  £28


54/11 Bird, Anne – Scraptoft – 1850 – Trust Settlement by Anne Bird, Executrix and Sole Beneficiary of the Will of John Bird – died 1849 – (Leicester), in favour of his natural son, John Bird Richards, by Sarah Richards – now the wife of William Wylde (Clayworth, Notts.) Document includes the 1856 Release by John Bird Richards following the transfer of the Trust Funds to him at the age of 21. Sheet of paper, watermarked 1848, folded in 2 & written 3 sides, with slight dusting. The Settlement signed & sealed by Ann Bird, the Release signed & sealed by John Bird Richards, witnessed by Jno. Edwd. Dalton.  £37


252/6 Bishop, Thomas – Thurmaston – 1700 – Settlement made by Thomas Bishop the elder (Thurmaston) following the Marriage of his son, Thomas Bishop the younger, to Mary the daughter of John Bailey (Houghton). Trustees : John Bailey & William Barefoote the elder (Thurmaston). The Settlement was of a Messuage in Thurmaston and various pieces of Arable, Meadow, Pasture & Common Land amounting to 3/4 of a Yardland. Half the Messuage was reserved to the use of Thomas Bishop the elder and Mary his wife; the other half to the use of Thomas Bishop the younger and Mary his wife. Refers to the Settlement made by John Bailey as his daughter’s Marriage Portion. Includes a schedule of the settled lands, with details of the acreage, location and names adjoining landholders – Robert Allen, George Hall, George Watts, Messrs. Duckett, Franks, Simons, Scampton, Thistlethwaite, Welles & Wyatt, and Mrs Nutt.  Large parchment sheet with a smaller sheet, containing the schedule of the settled lands, attached to it. Signed & Sealed by Thomas Bishop jun, with “Mark” and Seal of Thomas Bishop sen, Mary Bishop, John Bailey & William Barefoote. [see also 252/7] £140


252/7 Bishop, Thomas – Thurmaston – 1700 – Settlement made by Thomas Bishop the elder (Thurmaston) following the Marriage of his son, Thomas Bishop the younger, to Mary the daughter of John Bailey (Houghton). Trustees : John Bailey & William Barefoote the elder (Thurmaston). The Settlement was of a Messuage in Thurmaston and various pieces of Arable, Meadow, Pasture & Common Land amounting to 3/4 of a Yardland. Half the Messuage was reserved to the use of Thomas Bishop the elder and Mary his wife; the other half to the use of Thomas Bishop the younger and Mary his wife. Refers to the Settlement made by John Bailey as his daughter’s Marriage Portion. Includes a schedule of the settled lands, with details of the acreage, location and names adjoining landholders – Robert Allen, George Hall, George Watts, Messrs. Duckett, Franks, Simons, Scampton, Thistlethwaite, Welles & Wyatt, and Mrs Nutt.  Large parchment sheet with some creasing, and a number of tiny holes caused by ‘book worm’, with a smaller sheet, containing the schedule of the settled lands, attached to it. Signed & Sealed by Thomas Bishop jun, with “Mark” and Seal of Thomas Bishop sen, Mary Bishop, John Bailey & William Barefoote.  [see also 252/6] £130


98/59 Blunt, Miss Elizabeth – Loughborough – 1823 Probated copy of Will. Properties left to niece Rebecca Taylor. 2 of the witnesses were Sarah & Thos Blunt. Parchment – certificate of Probate & wafer seal attached.  £24

97/14 & 97/15 Boardman, Mr Lilly – Royal Hospital for Seamen, Greenwich – 1759 Copy of Will – wife Sarah, son Richard. Refers to property in Barrow upon Soar, Leics. For price & full details, please see my Kent page – Wills – Boardman


54/65 Bodycot, William  – Leicester – (died 1907) – 1918 – Agreement between the residuary beneficiaries of the estate of William Bodycot, deceased, for the division between them of various properties still held in Trust. Details of William’s Will and the various bequests – to his wife Miranda Bodycot, son in law William Henry Tutt & grandchildren Neville William Tutt, Elsie Spencer Watts (nee Tutt, w/o Frank Edgar Watts) & Gertrude Ella Hutchinson (nee Tutt, w/o Thomas Henry Hutchinson),  (all of Leicester). Mentions death of William Henry Tutt – 1911 & marriages of Elsie – 1911 & Gertrude – 1915. Includes schedules of various properties in Asylum Street, Jarrom Street, Havelock Street & Victoria Park Road, Leicester and how they are to be divided between  Neville William Tutt, Elsie Spencer Watts & Gertrude Ella Hutchinson & the various payments to be made by the 3 parties to ensure equality of distribution. 10 page parchment booklet written 8 sides ( with some pencil notes & deletions – presumably in connection with the drafting of a later document). Signed & sealed by Ellen Bown (Leicester, Trustee), N. W. Tutt, E. S. Watts & G. E. Hutchinson. £45


118/27 Brewin, Arthur Ernest – Loughborough – 1919 Original Will – whole estate left to housekeeper Emily Carpmail. Sheet of paper, folded in 2 and written on part of 1 side only & signed by Arthur Brewin,  witnessed by Richmond Lancaster (solr),  Lilian Somerville (solrs clerk).  £20

211/29 Bown, Ann (widow) – Leicester – 1852 Attested Copy of  Probated Will – minor son William Bown, sisters Mary & Sarah, brother Thomas (surnames not given), father & mother mentioned. This is an extremely detailed Will, naming items in specific rooms of her home. Sheet watermarked paper folded in 2, written 3 sides. Signed by Benj. Newell & Weldon Underwood (clks to Stone Hazel, solr, Leicester).  £27


54/17 Brown, Joseph – Leicester – 1874 – Marriage Settlement between Anne Elizabeth Maw, widow (Leicester)  & Joseph Brown, William Wraight (Leicester) party to agreement as Trustee. Relates to Anne Elizabeth’s personal goods and Business Assets, which, following the marriage are to be held in trust for her or such persons as she appoints. Very large sheet of paper watermarked 1872, folded in 2 & written 1½ sides signed by Anne Elizabeth Maw & William Wraight with ‘Mark‘ of Joseph Brown.  £34


54/14 Burnham,S. A. – c. 1867 – Plan of piece of ground, presumably for the construction of a property, purchased by S. A. Burnham from Messrs Smith and Company. No date, but the paper is watermarked 1867. The town / village is not named, but the plot adjoins the Market Harboro’ to Leicester Turnpike Road, and is in Oadby, the adjoining landowners are Samuel Bennett, Henry Weston and Smith and Company. Plan prepared by Jas. Frank Smith, Surveyor, Leicester. Large sheet of watermarked paper with several small splits. £10


54/62 Burnham, Samuel Arthur – Oadby – 1915 – Dissolution of Partnership between Samuel Arthur Burnham & his son Herbert Johnson Burnham (both Oadby). Details net value of Partnership Assets, debts & liabilities and share of each partner & how the share of Samuel Arthur is to be paid to him in exchange for the transfer of his share in the Goodwill, Trade Marks, Book debts, etc, to his son. 6 page parchment booklet written 4½ sides, signed & sealed by S. A. Burnham & H. J. Burnham.  [see also documents concerning S. A. Burnham under Oadby, above] £40


54/63 Burnham  – Oadby – 1915 – Agreement for the repayment in instalments of  the £10,000 owed to Samuel Arthur Burnham by Herbert Johnson Burnham. This is a separate agreement, duplicating part of the agreement in 54/62 for the payment by Herbert to Samuel in settlement of his share in the former partnership. Sheet of watermarked paper with impressed Duty Stamps, folded in 2 & written 1 side, signed by S. A. Burnham & H. J. Burnham.  £15


54/64 Burnham  – Oadby – 1917 – Agreement between  Samuel Arthur Burnham by Herbert Johnson Burnham releasing Herbert from an amount of £10,000 he owes to Samuel, being part of the consideration for the dissolution of the partnership between them. In exchange, Herbert has covenanted to pay Samuel an annual annuity and all death duties arising on the £10,000 and the Warehouse, Messuages & Lands conveyed to him as part of the Partnership Dissolution in 1915 [see 54/62]. Large parchment sheet folded in 2 & written 2 sides, signed & sealed by S. A. Burnham & H. J. Burnham.  £36


97/22 Burrows, John – Wimeswold – (Will dated 1783), proved 1790 Later, certified Copy of  Will – wife Elizabeth, sons William, John, Thomas, daughter Elizabeth (w/o John Morris). Properties including Malt Office purchased from Robert Hawley – tenant G Kendall. Mentions Marriage Settlement. 8 pages paper watermarked 1839 sewn together & written 4½ sides signed by John Stockdale Hardy (Registrar).  £31


98/54 Burrows, Thomas – Wimeswold – 1800 Copy of  Will – wife Rebecca, brothers William & John, sister Elizabeth Morris, 9 nephews & nieces. 2 sheets paper watermarked 1834 – original had been made in 1800.  £22


54/16 Clarke, Elizabeth – 1872 – Release of surviving Trustee following the distribution of the Trust Assets by the beneficiaries of the Oliver Marriage Settlement. Refers to the Settlement of 1824 between Elizabeth Clarke and Richard James Oliver; one of the Trustees was Rev. George Sanders, Elizabeth’s brother was John Clarke. Mentions death of Richard James Oliver – 1834, and Elizabeth Oliver – 1872. There were 3 children of the marriage Robert George Oliver (Regent Street, Middx.), Frederick Oliver (Quebec, Canada) & Catherine Smith Beakley (w/o Christopher James Beakley of Toneham (Farm), Cambs.). Gives details of various changes both of Trustees – John Sanders Clarke of Brentingley, Leics. was appointed in 1856 – and the investment of the Trust Funds. Large sheet of watermarked paper folded in 2 & written 3 sides, very slight fraying to edges, signed & sealed by Robert George Oliver, Frederick Oliver, C. J. Beakley & Catherine Smith Beakley.  £39


54/22 Clarke, Samuel – 1882 – Fire Insurance Policy issued by Westminster Fire Office to Samuel Clarke (Senior, of Oadby) in respect of 2 houses, 1 shop & 6 cottages in Clarke’s Yard, Oadby. The reverse of the Policy is noted that in 1899 the interest in the insurance of the properties was vested in Willoughby John George Clarke (signed by F. W. Prowse) and in 1905 vested in Mrs Maud Mary Clarke (signed by A. E. Patrick). Large pre-printed paper sheet with manuscript details. Several short splits in folds, not affecting text.  £14


185/5 Coles, Christopher and Coles, William – 1678 – Certified Copy made 1704, of Lease for 6 months (1st part of a Lease & Release for the Settlement of Property as part of a Settlement on the Marriage between John Coles and Mary King, daughter of late Hugh King (Ravensden, Beds.) – see 185/6). The Settlement was made by Christopher Coles (Billesdon), William Coles (Scalford) and Richard Coles (Cottingham, Northants.) to Trustees – Thomas Hill & William Butler (both Billesdon). Details of extensive properties and lands in Billesdon and a 40 acre Close at Frisby juxta Galby, Leics., including the Rectory & Tithes of Billesdon, and Advowsons of Billesdon, Roleston & Goadby, Leics. Former & current occupiers of the Properties & Lands include Adam Browne, Christopher Coles, Thomas Neale, Vernham Neale, Christopher Ogden, Edward Ogden, Robert Richardson & Wm. Tyler. 4 sheets watermarked paper, written 7 sides with some small splits to ends of folds and some discolouration to edges of paper. This copy was made in 1704 and is signed by T. Backhouse & Thomas Parkyns.  £88


185/6 Coles, Christopher and Coles, William – 1678 – Certified Copy made 1704, of Release  (2nd part of a Lease & Release for the Settlement of Property as part of a Settlement on the Marriage between John Coles, son of Christopher and Mary King, sole daughter of late Hugh King (Ravensden, Beds.) – see 185/5). The Settlement was made by Christopher Coles and Jane, his wife (Billesdon), William Coles (Scalford) and Richard Coles (Cottingham, Northants.) to Trustees – Thomas Hill & William Butler (both Billesdon). Details of extensive properties and lands in Billesdon and a 40 acre Close at Frisby juxta Galby, Leics., including the Rectory & Tithes of Billesdon, and Advowsons of Billesdon, Roleston & Goadby, Leics. Former & current occupiers of the Properties & Lands include Adam Browne, Christopher Coles, Thomas Neale, Vernham Neale, Christopher Ogden, Edward Ogden, Robert Richardson & William Tyler. Mentions 2 Indentures, of 1650 & 1656, under which Christopher Coles (then of Thindon [Thingden?], Northants.) held an interest in the properties in Fee Tail and an Agreement of the previous year between Christopher Coles and John Coles and Mary King. Details of how the various properties are to be held upon Trust for Christopher Coles, his wife Jane, and John Coles. 11 sheets watermarked paper, written 21 sides with some discolouration to edges of paper and in folds, odd minor tear to edges of paper. This copy was made in 1704 and is signed by T. Backhouse & Thomas Parkyns.  £140


54/79 Combe, Blanche – Leicester – 1838 – Transfer of shares in The Leicestershire and Northamptonshire Union Canal by Blanche Combe to Thomas Combe (Leicester) and John Day (Melton Mowbray) – [possibly as Trustees]. Paper sheet, watermarked 1837, folded in 2 & written 1 side, signed by Blanche Combe, T. Combe and John Day. Together with an Official Receipt dated 1838 for ‘New 3½% Annuities’ issued in exchange for ‘4% Annuities’ – to Thomas Combe and John Day – the bottom noted “J. W. Scott Atty to B. Combe”.  £25


54/83 Cooper – Leicester – 1726 – Copy made c. 1809 of Settlement on Marriage of Jane Cooper (youngest daughter of John Cooper of Leicester) to William Cooper (St. Margaret, Leicester). Samuel Cooper (son & heir of John Cooper of Leicester) and John Cooper senior ( Barkby) are also party to the agreement. In exchange for a payment by John Cooper ( Barkby) to John Cooper ( Leicester) & his son Samuel, they have settled various properties upon Trust – to include: – “The Old Mitre”, (formerly “The Bird in Hand”) Redcross Street, Leicester, occupied by William Anderson and 3 Messuages adjoining, occupied by Truth Woodhouse, William  Steeples & John Colson, “The Antelope”, St Martin, Leicester, formerly occupied by German Pegg, now by Edward Brightman & William Brookes, also various pieces of Land in the Open and Common Fields of Billesdon – occupied by Arthur Bellamy & John Bates. Includes details of how the assets are to be held for the benefit of William & Jane and their issue.  3 large sheets of watermarked paper, written 3 sides with small tears, mainly in the folds. This copy bears a note dated Decr. 23 1809 signed by Jho. Burbridge to the effect that it was compared with a document held by Thos. Cooper of Swinford. £50


54/84 Cooper – Leicester – 1748 – Copy made c. 1809 of Settlement of Properties upon Trust by William Cooper (Leicester) and Anne Cooper his only child by Jane his late wife (youngest daughter of late John Cooper of Leicester) to be held for the benefit of William & Anne and their heirs. Details the properties subject to the Trust – to include: – “The Old Mitre”, (formerly “The Bird in Hand”) Red Cross Street, Leicester, formerly occupied by William Anderson now by Robert Bruce and 3 Messuages adjoining, formerly occupied by Truth Woodhouse, William  Steeples & John Colson, now by Robert Bruce as Stables & Outhouses,  “The Antelope”, St Martin, Leicester, formerly in tenure of  Edward Brightman & William Brookes, since rebuilt and now occupied by William Cooper. Also various pieces of Land in the Open and Common Fields of Billesdon – formerly in tenure of Arthur Bellamy & John Bates and now William Clifford. 2  large sheets of watermarked paper, written 2 sides with a tiny hole / split in centre fold of each sheet.  £45


54/94 Cooper – Leicester – 1749 – Copy of proceedings 22nd year of George II  before Kings Bench, Westminster (a Common Recovery or Recovery of Seisin) in respect of Land, encumbered by an Entail, transferred to Ellis Shipley by Ann Cooper. This was a complicated procedure used where someone was in possession of Land so encumbered (i.e. the person selling the Land had only a Life Interest in it – on their death it would pass to some other pre-ordained person(s) )and involved the pretence that the person acquiring it was the genuine owner recovering his Land from a fraudster. The action involved a number of artificial steps and some fictitious characters and resulted in a Recovery which barred all Contingent Remainders and therefore broke the Entail and caused the Land to revert to Freehold status. 2 large sheets of watermarked paper, written 1¼ sides with a number of tiny holes and small splits in folds, but no loss of text. The cover sheet has 2 notes (a) 1809 – House late Ireland’s now belonging to Richard Angrave (Leicester) Mortgaged to Thomas Cooper (Swinford).   (b) 1810 Thomas Moore and Miss Walker had covenanted to produce this document to Wm. Barrar, the purchaser of The Old Mitre.   See 54/84 Copy of Trust Settlement by William Cooper and Anne Cooper in order to bar Estates Tail and 54/96 Leicester & Billesdon 1784.      £38


54/4 Foster, James – St. Margarets, Leicester – 1810 Probated copy of Will – beneficiaries Elizabeth Shuttlewood, daughter of Robert & Lucretia Shuttlewood (Loughborough), and his nephew James Foster. Parchment – certificate of Probate & wafer seal attached.  £22


259/50 Frost, Thomas – Bitchbie – 1658 – Mortgage of Messuage, Land & Windmill at High Crosse, Wibtoft, Warwicks. by Abraham Marriatt (High Crosse) [occupied jointly with Tho. Dapferne] to Thomas Frost (Bitchbie) with provision for redemption. Single paper sheet with several areas of paper missing both from the left and right hand margins, with some loss of text [possibly the result of damp damage to the edges of the document when stored folded]. Signed by Abraham Marritt (seal missing), witnessed by Dioius? More and the ‘Mark‘ of Thomas Crosse.  £60


54/32 Gibson, Henrietta C – Leicester – 1896. Appointment of part of Trust Funds by Henrietta Caroline Gibson – wife of James Johnson Gibson in favour of 3 of the children of the marriage – Henrietta Florence Gibson, Constance Mabel Gibson & Ethel Maud Gibson who have all attained the age of 21 years. Details of how the Trust Funds are to be held & applied, includes schedules of the Trust Deeds – original 1870 Trust Settlement ( at which Henrietta Caroline  was called Bell) and the Trust Assets. Large parchment sheet folded in 2 & written 3 sides, signed & sealed by H. C. Gibson, H. F. Gibson, C. M. Gibson & E. M. Gibson, witnessed by W. H. Aysom (Solicitor, Leicester). Thomas Harry Wright & John Goodacre  (both Leicester) were party to the agreement as Trustees, but did not sign the document.  £38


98/60 Gibson, Richard – Barrow upon Soar – 1826 Probated copy of Will – wife Mary, children not named. Parchment – certificate of Probate & wafer seal attached.  £24


171/215 Sophia  w/o Rev Richard Greaves  – Lutterworth  – 1821 – in father’s Will.  Full details & price on my Oxfordshire page – Wills – Wilson, William – Nether Worton.


97/19 Henshaw, Theophilus – Loughborough – 1764 Probated copy of Will – wife Elizabeth (refers to but doesn’t name late wife) children Elizabeth Belcher, Thomas & Sarah. Brother i law John Sowter (Ashby de la Zouch). Properties & land in Loughboro’. (An 1836 note on reverse states William Henshaw covenanted to produce Will.) Parchment (some spotting / dusting) – certificate of Probate & wafer seal attached.  £46


98/61 Henshaw, Thomas – Loughborough – 1836 Probated copy of Will – beneficiaries nephew Thomas Greensmith & William Oldershaw (k/a Henshaw). Details of property & land in Loughborough, including a cottage in which John Nurse & his wife could live rent free, for life. Parchment – certificate of Probate & wafer seal attached.  £29


54/75 Hodgkin, Thomas – Leicester – 1830 – Marriage Settlement between Thomas Hodgkin and Elizabeth Matts (Leicester), Charles Pratt  (The Newworks, nr. Leicester) party to agreement as Trustee. Details the amounts to be provided by the two parties to the marriage, and how the funds are to be held for their benefit, following the marriage. Large paper sheet, watermarked 1829, folded in 2, written 3½ sides slight dusting, & fraying to edges. Signed & sealed by Thomas Hodgkin, Eliz. Matts (Leicester), Chas. Pratt, witnessed by Halford Adcock. The 4th side was noted in 1857 acknowledging receipt of the Trust Capital & Interest – signed by E. Hodgkin.  £46


54/15 Hunt, Sarah – Huncote – 1871 – Declaration of Trust by Sarah Hunt for the benefit of the children of her nephew Edmund Arthur Paget (Thorpe Satchville) – names second son John Otho Paget and third son Albert Manners Paget but there were in addition further children, not named. Details of Trust Assets and how the income & assets are to be applied for the benefit of the children. Sheet of watermarked paper folded in 2 & written 3 sides,  dusting (particularly to reverse side) & fraying to edges, some small splits in folds. Signed & sealed by Sarah Hunt, E. A. Paget & John Edward Dalton (Leicester) as Trustee, witnessed by E. C. Dalton, Henry Long & T? North.  £32


225/12 Johnson, Robert – Saxby – 1794 party to Bond (possibly as guarantor) for full details, please see my Lincolnshire page – Wills etc –   Neale, William – Brant Broughton


54/72 King, Jane – Leicester – 1821 – Obligation Bond given by Jane King to Thomas Pares, John Pares, Thomas Paget, James Heygate & William Heygate (all of Leicester) – Bankers and Co-partners. The Bond to be void if King pays the outstanding sum + interest. Large paper sheet, watermarked 1815, folded in 2 with impressed Duty stamp, pre-printed, with manuscript details and signed by Jane King witnessed by Saml. Alston, slight fraying to edges & number of tiny holes in folds.  £38


54/76 King, John – Knighton – 1832 – Obligation Bond given by John King to John Pares,  James Heygate, Sir William Heygate & Isaac Hodgson (all of Leicester) – Bankers.  The Bond was given as security for money due from John as Executor of his late mother Jane King, and refers to an Assignment she made of a Legacy due under the Will of Aholiab Bradshaw. Pre-printed paper document with manuscript details, a number of tiny holes in the folds. Signed by J. King witnessed by  John Ratcliffe. The document is noted with details of subsequent repayments of capital & interest – signed by W. Billson for Pares & Co. King’s signature has been crossed through to signify cancellation of the Bond.  £42


98/58 Kirkland, John – Loughborough – 1823 Letters of Administration of Effects granted to enable Administrator, Richard Renshaw (Nottingham), to dispose of land in East (Great) Leake, Notts. acquired by Kirkland in 1767. Gives details of original Lease and location of land by reference to numbers on Enclosure Award.  Widow Anna died without proving the Will.  Parchment –  wafer seal attached.  £26


54/44 Langmore, William – Evington House, Leicestershire – 1901 – Deed of Appointment of portion of Marriage Settlement Funds by William Langmore & his wife – Elizabeth Kemshead Langmore (nee Bankart), refers to their marriage & Settlement of 1874. Elizabeth was one of the 5 children of Samuel Stephens Bankart & Elizabeth Walpole Bankart and was entitled to a share of an 1853 Marriage Settlement Trust Fund on the death of her father. Henry Morris Kemshead was party to this Settlement. She was also entitled to interests under the Wills of Martha Ann Lawton & Edward Dewick Lawton. Details how the funds of the 1874 Marriage Settlement are to be held and applied, a portion of which William & Elizabeth Langmore have now agreed to appoint in favour of 1 of their 4 children – Kathleen Mary Langmore on her marriage to Harry Thompson Arnall Thompson. 8 page paper booklet written 5 sides, signed & sealed by Wm Langmore & E. K. Langmore, witnessed by Margt. Pownall (Evington House).  £42


54/45 Langmore, Kathleen Mary – Evington House, Leicestershire – 1901 –  Marriage Settlement between Kathleen Mary Langmore and Harry Thompson Arnall Thompson. (Ansty (Anstey) Frith, Leics.) Refers to Marriage Settlement of 1874 between Kathleen’s parents, William Langmore & Elizabeth Kemshead Langmore (nee Bankart) and the 1901  Deed of Appointment [see 54/44] by which she became entitled to a share in that Marriage Settlement subject to her parents’ interests. Kathleen has assigned her interest to her own Marriage Settlement. Details of how the Funds are to be held, together with a Schedule of the current assets of the Trust. William Bankart Langmore (Evington House), Francis Graham Langmore (Leicester) & William Ernest Arnall (Leicester) party to this agreement, as Trustees. 2 large parchment sheets with some dusting to reverse, signed & sealed by W. B.  Langmore,  K. M.  Langmore, H.T. Arnall – Thompson, F. G. Langmore & W. E. Arnall.  £55


54/56 Langmore, Elizabeth Kemshead, widow – Hazledean, Knighton – 1910 – Deed of Appointment by  Elizabeth Kemshead Langmore of portion of funds  of 1874  Marriage Settlement in favour of her son Cyril Herbert Langmore. Details 3 previous Appointments – in favour of Kathleen Mary Arnall Thompson  (1901) & William Bankart Langmore (1907) and (1908). Large parchment sheet folded in 2 & written 2 sides,  signed & sealed by Elizabeth Kemshead Langmore. Copy letter addressed to the current Trustees of the 1874  Settlement pinned to the front of the document advising them of the Deed  of Appointment and the subsequent Appointment of the Funds by Cyril Herbert Langmore in favour of Winifred Pryor.  £35


54/57 Langmore, Cyril Herbert –  Knighton – 1910 – “Mortgage” advanced by  Winifred Pryor (Bathampton, Somerset) to Cyril Herbert Langmore on the security of a Deed of Appointment by  Elizabeth Kemshead Langmore in his favour and a number of Shares owned by him.  Large parchment sheet folded in 2 & written 2½ sides,  signed & sealed by Cyril Herbert Langmore. The 4th side contains details of a number of repayments of the capital and includes the signature of Winifred Pryor.  £37


54/61 Langmore, Elizabeth Kemshead, widow – Hazledean, Knighton – 1913 –  Appointment of new Trustees to the Marriage Settlement of William Langmore &  Elizabeth Kemshead Langmore (nee Bankart), refers to the Settlement of 1874 & 1901 appointment of new Trustees. Current / new Trustees are Herbert Fletcher (Market Harborough), Samuel Nevins Bankart (Knighton) & Francis Graham Langmore (Leicester). Includes detailed schedules of Trust assets held in 1901 & changes since that date, including monies received from the Martha Ann Lawton Trust Fund and Estate of William Langmore – died 1905. 6 page parchment booklet with some dusting, mainly to cover pages. The 6th page is also noted with details of some later changes in the holdings. Signed & sealed by Elizabeth Kemshead Langmore, S. Nevins Bankart, Francis Graham Langmore & H. Fletcher.  £40


98/63 Lynes, John – Quorndon – 1856 Probated copy of Will – wife Mary, 4 daughters – Ann (w/o William Dobson, America), Elizabeth (w/o George Bates), Emma (w/o William Jamieson), Eliza M (w/o William Swain), granddaughter Ellen Lynes. Parchment – certificate of Probate & wafer seal attached.  £28


54/12 Miller, Thomas – Leicester – 1851 – Agreement for the sale of shares in The Leicester Gas Light and Coke Company by Thomas Miller  as Executor of the Estate of his late father Thomas Miller (Leicester) to William Sills (Hinckley) and James Jacques (Leicester). Includes details of the face value and the numbers of the shares. Sheet of paper watermarked 1848, folded in 2 and written on 1 side, with Duty Stamp. Signed by Thomas Miller, Wm. Sills & Jas. Jacques. Noted “Transfer Registered” and signed by W. Almer, Clerk to the Company.  £25


54/5 Moore, Ann – Burton Overy – 1830 Letters of Administration granted to husband Thomas.  Printed sheet of watermarked paper with manuscript insertions  with attached wafer seal of Commissary Court. Some pencil notes on outside.   £11


118/26 Morley, Henry – Loughborough – 1911 Typed copy of Will – names brothers Alfred ,  John,  sisters Harriett,  Sarah Abbott, nephews/niece  George H,  Alfred,  Mary E Morley. Watermarked paper – signed by Owen J Taylor, Commissioner for Oaths.  £6


97/21 Movetty, Isaac – Loughborough – 1783 Copy of Will – son John, niece Ann Raven (her son Thomas Harrison), other beneficiaries (relationship not stated)  Benjamin Raven (Loughborough), Isaac Movetty Wilborne (s/o Thomas Wilborne of Hoby), William (s/o William Bakewell of Market Bosworth). 2 sheets watermarked paper written 1½ sides. 2 small tears in centre fold of 2nd sheet.  £32


54/13 Pateman, Thomas – Twyford – 1856 – Assignment of his Personal Estate by Thomas Pateman to Trustees Thomas Harrison Kinton (Leicester) and John Gilford (Owston) – to be sold and the proceeds applied in settlement of his outstanding debts, which he was unable to pay. Includes list of creditors with their debts outstanding, signed and sealed by –  W. Latham (for Ellen Peach), Josiah Meeksom?, John Sturgess, Thomas Allen, “Mark” of Joseph Enderby, William +? George Adcocks. George Bishop, William Palethorpe, Thos. Ingram (for Sarah Hill, Executrix of Jno. Lewin and for Hy. Wade Pakman and for Frances Franks), Thos. Ingram, Benjamin Crow, Else Froane, William Stubbs, Wm. Clark (for Charles Healey and George Butterfield), Thos. Taylor, John Bent, William Frisby, Thomas Clark (for James Paling), S. Freckingham, The Leicestershire Banking Company – J. H. Kinton, James Ward & R. R. Herbert (for Robert Fornblin?).  Very large sheet of paper, watermarked 1854, folded in 2 and written 4 sides. Short splits to edges & small hole in centre fold – dusting which is particularly heavy to the edges of the document. Assignment signed and sealed by Thos. Pateman, T. H. Kinton & John Gilford.  £37


160/89 Pearson, Arthur Charles – Leicester 1917 – killed in action – in France Letters of Administration with typed copy of short Will attached – sister Amelia Jane Pearson (Norwich). Paper – several company stamps on cover. Grant subject to special War-time conditions, but ‘annexed memo ‘ of these is missing. [see also Norfolk page – Wills – 160/95 Pearson, Amelia Jane – 1924].  £13


54/78 Robinson, Mary Frances – Kirby Frith – 1836 – Marriage Settlement between William Briggs (Halifax, Yorks.) and Mary Frances Robinson, Rawdon Briggs & Frederic Scudamore Robinson (both Halifax) party to agreement as Trustees. William is to settle various properties upon Trust – sufficient to provide for an annual annuity to Mary Frances, in lieu of Dower & Thirds. Very large paper sheet, watermarked 1835, folded in 2 and written 2 sides. Slight fraying to edges, a few small holes / splits  in folds – some dusting, particularly to folds on reverse. Signed & sealed by  William Briggs & Mary Frances Robinson, witnessed by Charles Edwards & Alfred Gerard Robinson.  £43


54/1 Shipley / Shipely, John – Leicester – (1802) Copy of  Will – (original having been made in 1789 and proved in 1797). Names wife Ann and children John, Sarah,  Ann & Lydia, mentions several properties owned in Leicester. 8 sides of paper – watermarked 1800 – folded  and sent as a letter  (with postal mark) to William Hudson (Leicester) by Jno Christie (London) on 24/5/1802. Copy of Will written on 6 sides, with brief signed note from Christie, and the address panel on the other 2. £31


97/25 Sibson, Dorothy – Beaumont Leys – dated 1796 Original Will  – late brother Samuel Abell, daughter Ann (w/o William Southernwood). Property in Mountsorrel. Sheet watermarked paper folded in 2, written 2 sides, signed & sealed by Dorothy Sibson, witnessed by Wm Southernwood (the elder), Michl Payne & H Gamble. Apparently not proved.  £52


54/10 Simpkin – 1906 – Family Arrangement relating to the Real Estate of John Simpkin (Aylestone) who died Intestate in 1906, between his nephews and nieces who were his next of kin – John Simpkin Jarvis (Aylestone), Joanna Charlotte Jarvis (Leicester), Elizabeth Jarvis (Leicester), Henry Jarvis (Stretton Manor), William George Jarvis (Leicester), Thomas Edward Jarvis (Stretton Parva), Helen Cowper (w/o William Weston Cowper of Boddington, Northants), Adela Hepworth (w/o Alfred James Hepworth of Leicester) and Ethel Simpkin Griffin (w/o William Ledbrooke Griffin of Culworth, nr Banbury, Oxon. ). The Real Estate to which the Agreement related consisted of Land at Countesthorpe, Farmhouse and Land at Willoughby Waterless, Land at Little Glen and Cottages at Blaby. Large sheet of paper watermarked 1905, folded in 2 and written on 4 sides, signed by  John S. Jarvis, Joanna C. Jarvis, Elizabeth Jarvis, Henry Jarvis, W. G. Jarvis,  Thos. Edward Jarvis, Helen Cowper, Adela Hepworth  and Ethel Simpkin Griffin, each with a witness signature – including Emily Clarke, Maid to Miss E. Jarvis, Aylestone. Slight dusting to reverse and a couple of pinprick holes in the centre fold.  £38


54/6 Spencer, George – Leicester – 1834/5 Probated copy of Will – wife Ann. Parchment – certificate of Probate & wafer seal  of Commissary Court attached.  £21


97/24 Varnam, Mary (widow) – Loughborough – 1794 Probated copy of Will – minor daughter Mary Mee (guardians Rev. Thomas Hadwen (Loughborough) & John Starkey (Kegworth). Small parchment sheet with  certificate of Probate & wafer seal  attached.  £35


98/55 Warner, Thomas – Leicester Abbey –1815 Probated copy of Will – wife Ann son Thomas, brothers William & George, sisters Mary Tebbs,  Hannah Woodruff,  Elizabeth Brooksby, aunt Mary Cowe.   Parchment – certificate of Probate & wafer seal   attached.  £29


98/55 Warner, Thomas – Leicester Abbey –1815 Extract of part of Will – names son Thomas. Sheet of paper – watermarked 1824 – folded double & written on 1 of the 4 resulting sides – signed by the Deputy Registrar.  £2


130/109 Wilde, Dorothy – Barrow upon Soar – 1752
Obligation Bond given by Dorothy in favour of Ann Browne (Bradmore, Notts.). Dorothy was the only daughter of Barton Wilde who was the youngest son of Mathew Wilde of Barrow. Refers to an Indenture (possibly a Mortgage) of even date between Dorothy & Ann. Sheet of watermarked paper folded in 2 and pre-printed on 1 side with manuscript insertions. “Mark” of Dorothy Wilde with wax seal and witness signatures of Fres.? Jenkinson and Thos. Stamford. Small amount of damage to edge of document slightly affecting odd letter of text.  £48


97/17 Wilde, Matthew – Barrow upon Soar – 1726 Probated copy of Will – wife Johannas, sons Thomas, Matthew (each with son Thomas), Bartin, William, daughters Elizabeth,  Anne,  Hannah (w/o Thomas Croft – their daughter Isabella), gr daughter Elizabeth Wilde. Properties in Barrow.  2 sheets watermarked paper, top edge frayed, creased with several splits / tears mainly in folds – loss of odd letter in text. Paper grant of Probate in Latin with wafer seal attached. [see also 97/18]  £48


97/18 Wilde, Matthew – Barrow upon Soar – died 1726 Letters of Administration & copy of Will – wife Johannas, sons Thomas, Matthew (each with son Thomas), Bartin, William, daughters Elizabeth,  Anne,  Hannah (w/o Thomas Croft – their daughter Isabella), gr daughter Elizabeth Wilde. Properties in Barrow.  Parchment document with wafer seal attached together with Letter of  Administration on separate sheet of paper (originally attd).Grant of Probate originally made to Johanna & Bartin but both died leaving part of Estate unadministered. In 1761 Administration was granted to Bartin’s daughter Dorothy (w/o John Thornton, Old St. Sq. London, Middx). [see also 97/17]  £54


54/1 Wilkin, Joseph – Leicester – (1720) Contemporary ?  copy of extremely interesting Will -(original having been made in 1720). Joseph did not appear to have any surviving children, but this document contains extensive Family History details – including sisters Anne Page & Elizabeth Newton, late wife’s brother Joseph Litchfield & his daughter Sarah Buxton, late wife’s sisters Anne Robinson (Belper, Derbys.) & her 6 named children, & Sarah Bailey ( Derbys.) plus cousins Peter Davye, Mary Hallaway dec’d, Samuel King, Anne Lewis, Mary Markham (London), Joseph, Samuel, Thomas & William Newton, Mary & Richard Page, Martha Poughfer, Anne Stinson, Hannah Wallbank (Burton upon Trent) & Joseph Wilkins. Paper – written on 5 + sides – edges frayed – large ?water stain, but text perfectly clear and legible. [see 190/27 above – Little Glenn – 1743]  £40


54/85 Woodcock, Joseph King – Burstall – 1758 – Copy of Lease for a year (1st part of Lease / ReLease for transfer of Properties to a Marriage Settlement – see 54/86, below).  Mary King (widow of Joseph King of Burstall) and her grandson Joseph King Woodcock have transferred to the Trustees a Messuage, a Cottage and half One Yard Land in the fields of Burstall, occupied by them. Large sheet of watermarked paper written on 1 side. This copy made c. 1814.  £30


54/86 Woodcock, Joseph King – Burstall – 1758 – Attested copy of Release (2nd part of Lease / ReLease for transfer of Properties to Trustees – including Charles Tuffley of Leicester) made in anticipation of intended Marriage between Joseph King Woodcock and Ann Tuffley (daughter of Nathan Tuffley of Burstall).  In exchange for a cash payment made to Joseph, he and his grandmother Mary King (widow of Joseph King of Burstall) have agreed to transfer a Messuage, a Cottage and half One Yard Land in the fields of Burstall to the Marriage Settlement. Details how the properties are to be held for the benefit of Mary King, Joseph King Woodcock and his wife Ann and their issue. 3 large paper sheets watermarked 1811, written 2½ sides. This copy made in 1814 and signed by H? King & Thos. W. Postlethwaite.  £48


54/18 Worth  – 1878 – Release of Trustees by John Henry Worth (late of East Retford, now of West Retford, Notts.) the beneficiary of a Settlement by his mother Elizabeth Worth. The Trustees William Kempson (Leicester) & John Armston Pochin (Great Wigston) were party to the agreement. Refers to Settlement of 1847 with details of assets settled upon Trust & how they are to be applied. Also contains details of changes of Trustees and Trust Assets, the death of Elizabeth in 1877 and the distribution of the assets to John Henry. Large sheet of paper watermarked 1875, folded in 2 & written 2½ sides signed by John Hy. Worth, William Kempson & John Armston Pochin, witnessed by N? Llewellyn Salisbury (Solicitor, Leicester) & James George Pochin (Wigston Magna).  £38

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