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

SOMERSET

PROPERTY, ETC

66/14  Abbotsleigh  & Leigh Woods – 1865 – Further Mortgage by Henry Abbot & Wilberforce Leonard to Clement Warley (all Bristol). Original mortgage granted 1863. Redemption signed by Henry Abbot & Wilberforce Leonard, witnessed by Henry Napier Abbot (Abbotsleigh, Som) & Sophia Leonard (Leigh Woods, Som.) For full details / price, please see my Gloucestershire page, Property –  Bristol / St. James & St. Paul


64/107 Ashwick – 1782 – Attested copy of Lease & Release relating to sale of property in tenure of William Watts, by Hester Hanny (Rusford) to Samuel Harding the younger (Ashwick). Incorporates schedule of ‘title documents’ including acquisition by Thomas Wilcox in 1755, subsequent mortgage to Edward Lovell & transfer of mortgages & release of equity of redemption to Hester Hanny. Attested copy made 1822 on watermarked paper (with embossed & ink duty stamps).   £36


64/109 Axbridge – 1892 – Redemption of Mortgage on Licensed Beer Hotel by Alfred Llewellyn Barnett (Bristol), mortgage held from Oakhill Brewery Co Ltd (Bristol). Details of earlier agreements, including mortgage granted to George Wilton Barnett by Frederick & John Maitland Spencer. Assignments – of mortgage to Oakhill Brewery & property to G W B’s creditor’s – subsequent transfer to Alfred Llewellyn Barnett. Parchment – signed by Directors (Fredr Spencer & Edward Meade) with seal of Oakhill Brewery Co.  [see also 64/110, 111] £24


64/112 Axbridge – 1933 –  Insurance Policy issued to Samuel James Saunders (Exeter, Devon) in respect of Off-licensed premises, The Square, Axbridge. The license being held by Jack Simeous Radford.  Large sheet of paper – partially printed, with typed insertions. Small hole at top.  £5


64/119 Ballingdon – 1889 – List of Fixtures in the Railway Tavern belonging to Messrs Daniell & Sons Ltd. Short list covering half side of pre-ruled paper & noted ‘copy sent to E Copsey ‘ and on reverse ‘not included in Copsey’s valuation’.  £2


84/13  Banwell /Bristol  – 1880 – Sale of properties by beneficiaries of Will of George Fowler (died 1878) of Banwell,  to George Pearce. Brief details of Fowler’s Will & of properties transferred (including ppty formerly k/a The Fox & Crane).  Signed, with 7 seals, by William Henry Fowler (Bristol),  Charles Fowler (Yatton, ),  as Trustees,  + Esther Ann Fowler, widow &  Esther T Fowler (Banwell),  Mary Thomas Dibble (w/o Walter Dibble of Mark, ),  Eliza Julia (w/o Francis W B Rich of Sandford, ) + witnesses signatures – Eliza Dibble (Banwell), Albert B Rich (Sandford),  Ella Dugdale Caswell (Bristol). [see Gloucestershire page – Properties, Bristol for details].


84/230 Barrow Gurney – 1870 – Mortgage of property by Thomas Wall Hardwick & John Arthur Budgett (both Bristol) to the Bristol General Permanent Benefit B S. Details of property in Barrow G & subsequent repayment in 1884. Large sheet of fine parchment – folded in 2 forming 4 pages – signed by Hardwick & Budgett also seal of Building Society & signatures of N Thomas,  W Vincent (Directors) & F Wood Tucks (Secretary).  £27


166/21 Barrow Gurney – 1870 –  Sale of Cottages (in occupation of George Cox) in Barrow Gurney by Elizabeth Stevens, widow, and her eldest son Abraham Stevens (both of Long Ashton) to Thomas Wall Hardwick & John Arthur Budgett (both Bristol)  Gives location of the cottages on the Tithe Apportionment Map. Refers to Samuel Stevens marriage to Elizabeth in 1841, his acquisition of the property in 1866 from Joseph Williams (Thomas Stevens was party to this), and Samuel’s death (Intestate) in 1870. The property had been put up for Auction by Samuel prior to his death, where it was purchased by Hardwick & Budgett. This 1870 Indenture completes the sale. Parchment sheet with decorative initial two words, signed & sealed by Abraham Stevens & Elizabeth Stevens, witnessed on reverse by E. Sidney Hartland (Solr. Bristol) £58


166/6 Barton St. David – 1814 – Lease for a year (1st part of Lease / Release for Sale of Land) of a Pasture in Barton St. David by Joseph Sheate to William Seymour (both of Barton St. David). Richard Welsh (Somerton) and Samuel Pyke (West Lydford) were party to the agreement as Trustees for Sheate & Seymour, respectively. The land occupied by Esau Barber prior to Joseph Sheate. Parchment sheet with decorative 1st 2 words. Signed & sealed by  Joseph Sheate & Rd. Welsh, witnessed on reverse by Stephen Bush (clk to W. Reeves) & Jno. Reeves (Glastonbury).  £50


166/7 Barton St. David – 1814 -Release (2nd part of Lease / Release for Sale of Land) of a Pasture in Barton St. David by Joseph Sheate to William Seymour (both of Barton St. David). Richard Welsh (Somerton) and Samuel Pyke (West Lydford) were party to the agreement as Trustees for Sheate & Seymour, respectively. The land occupied by Esau Barber prior to Joseph Sheate. Includes a reference to the 1797 Indenture by which Sheate acquired the Close of Land, and the fact the Sheate put the Land up fpr Auction, where it was purchased by Seymour. 2 large Parchment sheets with decorative 1st 2 words incorporating the Royal Coat of Arms. Tiny holes in the corners of some folds, with no loss of text. Signed & sealed by  Joseph Sheate & Rd. Welsh, witnessed on reverse by Stephen Bush & Jno. Reeves (Aty. Glastonbury).  £63


166/8 Barton St. David – 1814 – Mortgage of  a Close of Pasture and a Dwelling House divided into 2 Messuages in Barton St. David by  William Seymour ( Barton St. David) to George Gait (Shepton Mallet). Samuel Pyke (West Lydford) was party to the agreement as Trustee for Seymour. The 2 Messuages were formerly tenanted by Peter Wheadon & Thomas Bond, now by Charles Grant & John Parker and the land occupied by Esau Barber then Joseph Sheate. Parchment sheet with decorative 1st 2 words incorporating the Royal Coat of Arms.  Signed & sealed by  Samuel Pyke, with “Mark” of  William Seymour, witnessed on reverse by Wm. Maskell & Jno. A. Withers.  £60


166/17 Barton St. David – 1854 – Sale of a Close of Pasture in Barton St. David by  William Seymour to Stephen Seymour (both of Barton St. David). Details of location of Close by reference to adjoining Landowners – Stephen Seymour, Joseph Motley and an Orchard belonging to Mrs. Burlton in the occupation of Samuel Pyke. Large Parchment sheet with decorative 1st 2 words  with “Mark” and Seal of William Seymour.  £55


90/16 Batcombe – 1802 – Obligation Bond given by Grace Oatley, widow (Batcombe) to John Hill (Wanstrow) apparently in connection with a mortgage. Sheet watermarked paper folded in 2, pre-printed with manuscript details written on 1 side, printed & embossed duty stamps. ‘Mark‘ of Grace Oatley – decorative red wax seal, witnessed by L. Witcomb.  £36


166/27 Barton St. David – 1880 – Sale of a Dwelling House and Lands in Barton St. David by Alexander Higgins (Butleigh), the Trustee of the Will of  Stephen Seymour (died 1864, of Barton St. David) to William Berry (Baltonsborough). Refers to Stephen Seymour’s Will, his widow – Mary Ann Seymour, who later married Thomas Cullings (Barton St. David), she died in 1879. Gives the location of the house & lands, occupied by Thomas Cullings, by reference to Plot No’s on the Parish Survey, adjoining property occupiers & roads. Large parchment sheet with decorative initial two words incorporating the Royal Coat of Arms signed & sealed by Alexander Higgins, with a note on the reverse that Berry sold part of the Lands in 1881 to Joseph Connock and Sarah Connock.  £58


64/114 Batcombe – 1810 – Abstract of Title to New Close – pasture ground in Batcombe, part of the Freehold Estate of Samuel Boord, deceased, sold to Francis George. Refers to 1760 Marriage Settlement between Samuel Boord the younger (Batcombe) and Sarah Board the daughter of Jno. Board (Batcombe). Samuel the younger, brother of Thomas Boord , held various lands inherited under the Will of his aunt – Mary Gifford. The Freehold of the Copyhold lands was acquired in 1785 from the Lord of the Manor – James, The Duke of Chandos. In 1785 they were mortgaged to Henry Baltch (Bruham) which was assigned to Joseph Bacon (Wells) in 1786. The Mortgage was redeemed from late Joseph Bacon’s son, Chas. Bacon in 1800. Refers to Will of Saml. Boord, names 2 cottages, and sons –  Jno. Boord, Walter Fitz. Boord, Saml. Boord, Joseph Boord & Wm. Boord – daughters – Ann & Mary, mentions death of widow, Sarah Boord & distribution of Estate. 12 large sheets of paper, watermarked 1809, written 11 sides.  £50


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


190/2 Bath – 1784 – Obligation Bond given by William Corp (Bath) & Susanna Corp, widow, (Bristol) to John Parker (Bristol).  [see Gloucestershire page – Properties,  Bristol / St. Philip & St. Jacob for details].


64/7 Bath – 1822 – Attested copy of Lease – Surrender by Executors of John Bowsher Dec’d (Chepstow) and Richard Bowsher (Bath) to the Merchant Adventurers of Bristol in favour of Benjamin Tucker the Elder and Younger. 4 acres of land – Honey Penn Hill, Clifton, Gloucestershire, upon which 32 properties were to be erected. 10 sheets of paper including plan of proposed properties. Refers to earlier agreements, Will of John Bowsher (deceased at time of agreement), specifications for construction of properties and various Covenants as to use of land.    £52


162/18 Bath  – 1824 – Lease for a year (the 1st part of Lease & Release for transfer of property) by John Gill (late Reading now Bath).  For details / price of document, please see my Devon page – Property – Barnstaple


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


130/5 Bath – 1859 –  Abstract of Title to properties belonging to Richard Powell dec’d, his daughter Sarah Catherine Shorland was his heir.  She’d been deserted by her husband Henry Shorland (Bath) – refers to proceedings under Divorce & Matrimonial Causes Act. For full details/price of this document, please see my Gloucestershire page – Property –  Bristol / St. Philip & St. Jacob – 1859


233/48 Bath  – 1866 – Abstract of Title to dwelling house & close of land in Wood Green, Hailey, Oxon. held of  the Manor of Witney, covering the period 1819 to 1866, with details of the land. In 1819 the lands were sold by William Jefferson to Daniel Rutter who appointed his nephews John Rutter (son of his brother John of Bath) and John Rutter (Cheapside, London, son of his brother Joseph Rutter of Hillingdon, Middx.) as his Trustees in his Will of 1837. George Brown was tenant.   the property was sold in 1840 to Mary Richards (Wood Green, Hailey)  who left it to her sister Anna Maria Salmon (w/o William Salmon) and her children Anna Maria (w/o Edwin Applegate), Frederick William Salmon, Mary Emily (w/oJohn Dolley), Henry Harcourt Salmon & Emma Salmon. Chas. Early was tenant. In 1866 John & Emily Dolley (Uiterage, Cape of Good Hope, S. Africa) sold their interest in the property to John Browne (Enstone).  11 sheets of watermarked paper written 9 sides. £33


84/302 Bath – 1884 – Sale of property in Swindon by James Hinton (New Swindon) to Alfred Reynolds (Hadson, Wilts). John Withy (Bath) party to agreement as mortgagee  – signed/sealed by Withy & Hinton, witness signature A Edward Withy (Bath) – for full details & price, please turn to my Wiltshire page – Property – Swindon.


84/170 Bath – 1886 – Lease of Aspen Lodge, Harrow, Middx by Letitia Beaulieu Lumley (Bath) widow,  Admiral William Ellis (Bath) & Robert Keate Alves Ellis (Sunderland)  -for details see Middlesex page – Property – Harrow on the Hill – 1886


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


66/11 Bath – 1889 – Lease of property  ‘Ship & Pilot Boat’ by Margaret Elizabeth Gilmour (Launceston, Tasmania)  Subsequent assignment to Frederick Cumberland (Bath). For full details/price, please see my Gloucestershire page – Property –   Bristol /  Narrow Quay [see also 66/21 – Assignment of Lease –  Cumberland  to the Bath Brewery Ltd.]


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

64/105 for Counterpart of Lease] £48


84/242 Bath – 1891– Supplemental Deed for issue of further debentures by The Bath Brewery Ltd. Agreement between Hon Charles Spencer Canning Boyle (Viscount Dungarvan of Frome) & Henry William Tugwell (Crowe Hall) – the trustees of the debenture holders & Bath Brewery. Details original issue & background to why further issue necessary. Large sheet parchment folded in 2 – written on 3 sides – signed / sealed by Dungarvan (witnessed by Thomas Stycke, valet, London), and Tugwell (witnessed by Frank Everett, Bath) also large embossed Brewery seal with signatures of Hugh F Clutterbuck & R B Cater.  £28


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


64/46 Bedminster – 1765 – Agreement by Jennett Curnock (late Jennett Penny, widow ) and her son Harrington Penny (both of Bedminster) to sell a property in St. James, Glos. to Isaac Hibbard. Watermarked paper – written on single side –  signatures of Jennett Curnock, Harrington Penny, Isaac Hibbard and witness Wm.  Edwards.  [see also 64/45 (Gloucestershire page – St. James), 64/ 65]  £38


199/25 Bedminster  – 1835 – Sale of  Leasehold land Coronation Road, Bedminster by Edward Peters to Thomas Menlove (both of Bristol). Refers to 1834 Lease of the Lands by all the Feoffees of the lands belonging to St. Nicholas Church, Bristol (gives 24 names with professions of the Feoffees) on which lands  Edward Peters (then of Long Ashton, Som.) and his wife Betty was to construct a substantial messuage. Peters agreed to sell the lands to Menlove for the remainder of the lease. Gives location of lands, including adjoining roads and property owners. Includes a small piece of land with a cottage used as a public house k/a The Alligator, formerly in the possession of Hannah & Joseph Lodge. 4 large parchment sheets with decorative 1st 2 words and a colour wash location plan on the reverse of one sheet. Signed / sealed by Edward Peters & Thomas Menlove, witnessed on reverse by J.P. Hinton (solr, Bristol).  £73

  

213/14 Bedminster - 1841 - Receipt for Cash payment and Agreement by Thomas Menlove (Bristol) in favour of Messrs Acraman, Morgan & Co. relating to the sale to them of a property in Coronation Road, Bedminster by Menlove. Refers to Promissory Note for the balance of the purchase money payable by them in 6 months. Sheet of thin paper folded in 2, short tear to fold with no loss of text, signedby Thomas Menlove. [see 199/25, 1835, above - that document contains, on the reverse of one sheet, a note relating to this sale of part of the property in 1841.]  £15


213/15 Bedminster - 1860 - Valuation of Reversionary Interest in Leasehold property in Coronation Road, Bedminster belonging to St Nicholas Church, to be sold to Stephen Cox. The property consists of a garden & yard with buildings thereon, identified on a plan. The Valuation, signed by J. Marmont & Wm. Sturp? is on an A4 sheet of paper, the Plan on similar size tracing paper is attached to the front. £22


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


130/9 Bedminster (Cathay) – 1888 – Sale of dwelling house & Shop by Thomas Evan Hatherly (Stokescroft Rd) to Walter Northcroft (Bedminster).  Includes location & previous uses of property, formerly occupied by Henry Mitchell. Sheet parchment folded in 2, written on 1½ of 4 sides. Signed/sealed by Hatherly, witness signature of Charles E Larcombe (solr clerk, Bristol) £31


64/101 Bedminster  – 1890 – Sale of Reversionary Interest in the Bell Inn and 10 cottages in East Street, Bedminster by The Ecclesiastical Commissioners for England to Eliza Beaven (Bedminster). Refers to Grant of 1870 of Copyhold Lease of the premises to Thomas Hampton & Charles Henry Berkley Rennolds (both Bristol) as Trustees for Eliza – wife of James Beaven. The Bell Inn was formerly occupied by Edward Lewis, then James Beaven, the 10 cottages were formerly occupied by John Dumacan, Henry Brien, Daniel Allen, John Manley, Samuel Page, William Warren, John Brookes, Ann Stevens, John Broad & William Shorney, then Thomas Beaven, ——— Cottell, Richard Trebble, Robert Mortimer, John Mitchell, Hester Stevens, John Dumacan, William Bowden, Charles Hendy & Philip Nash. The property was mortgaged in 1870 to The Mutual Aid Permanent Benefit Building Society, Bristol and reconveyed to the Trustees in 1886 following the Liquidation of the Society. By this Deed the Reversionary Interest in the Copyhold properties was sold to Eliza Beaven (widow). The cover is noted that 8 of the 10 cottages were sold to “E.S. and A. Robinson Ltd.” Bristol in 1896. Parchment booklet of 8 large pages, written 6½ sides, with wafer Seal of Ecclesiastical Commissioners for England & signed / sealed by  Eliza Beaven. On third page is a small colour wash location plan.  £45

    

213/20 Bedminster - 1894 - Lease (and subsequent assignment) of the 'Malago Vale Ochre & Colour Works', Bedminster, . by Sarah Herbert Douglas (widow of Ilkley) to HenryCharles Burge, Joseph Rudland Burge & Alfred Hewitt Burge (Bristol). The premises were just over 2.5 acres in area and included the Manufactory, Stores, Warehouses, Cottages, Offices, Stables etc. Details periodic rent increases over the Lease Term and Covenants and Conditions. Includes 2 schedules, one concerning the Machinery & Fixtures, the other a List of each buildings' dilapidations - some to be made good by the tenant. Following the deaths of Joseph and Henry  in 1896, the Lease was sold in 1898 by Alfred Hewitt Burge to the Winford Iron Ore & Redding Company Ltd, Chew Magna. Company Seal attached, with Signature & Sealof A. H. Burge. 10 large page parchment booklet with decorative 1st 2 words, written 8 pages. A separate v. large parchment sheet with a colour wash plan of the premises is sewn into the booklet. Odd pencil notes to plan & text. Signed& sealed by Sarah H Douglas, witnessed by Margaret Douglas (Ilkley). £55

  

213/47 Bedminster & Brislington- 1897 - Exercise of Power of Appointment by Annie King in respect of 3 Settlements comprising the Marriage Settlements of Annie (the daughter of Matthew Liddon) and Richard Jenkins Poole King. Details of the Terms and Assets (including The Kensington House Estate, Bedminster & Brislington) 5 children of the marriage, a very large planof the Kensington House Estate. Signed & sealed by Annie King.  Full details on Gloucestershire page - Wills, etc - 213/47 King, Annie - Stonehouse 


213/19 Berrow - 1893 - Norwich Union Fire Insurance Policy taken out by Benjamin Treasure (Redland, Bristol) on Marsh Farmhouse etc, Berrow, occupied by Walter John Frost. The premises included the Farmhouse, Dairy, Cheese room, Stables, Cider House, Carriage House, Piggeries, Furnace house, Barn, Cow houses & Wagon houses, the policy document details the values placed on the various buildings. Pre-printed paper with manuscript details. A typed note on the reverse, dated 1909 states the Policy is vested in Elizabeth Ann Treasure (widow) and Mary Louisa Treasure (both of Weston Super Mare). Together with 2 receipts 1918, 1 in respect of the policy, the other for a Rent Charge payable to Rev. Metcalf in respect of Lands in the Parish of Berrow.  £14


64/54 Bishop Lydeard – 1893 – Mortgage granted by Robert Cozens – see Gloucestershire page under Property – Thornbury.


64/55 Bishop Lydeard – 1893 – Insurance policy taken out by Josiah Bennett (Thornbury) & Robert Cozens (Bishop Lydeard, ) on premises next to Castle Hotel, Thornbury.  Includes schedule of premises covered by policy. Signed by Hon. Kenelm Pleydell Bouverie. £7


84/213 Bishops Hull & Bradford – 1802 – Contract for Redemption of Land Tax by William Walter in respect of lands – gives names, acreage, amount paid for redemption, occupiers – Isaac Bryant,  Samuel Hine,  John Wood. Pre printed paper form with manuscript details. Dusting & fraying to edges, with old repairs (& splits) to folds. Signed by Commissioners John Acland,  John Tyndale Warre, receipt signed by Hugh Tilsley (Dep Rr) Together with a schedule of the same lands – description, acreage, Land Tax etc for 1798. Mrs Betty Dewberry shown as proprietor & part occupier. Pre printed paper form with manuscript details.   £27


66/20 Bishopsworth – 1888 – Abstract of Title of Mrs Emily Henderson to 36 Belle Vue Cresc, Clifton Wood.  includes 1864 acquisition by Alfred Hawker from Richard Randall (London Docks) & Rev Henry Goldney Randall (Bishopsworth) For full details & price, please see my Gloucestershire page – Property – Clifton


166/1 Brewham – 1801 Sale of 2 closes of land in Brewham by John Ring (New Street, Hanover Square, London) and Robert Combe (Wincanton) – a Devisee in Trust named in the Will of Richard Ring (dec’d of Wincanton) to Harry Balch (Brewham). The land was tenanted by Thomas Noel.  Richard Messiter (Shaftsbury, Dorset), eldest son & heir of Moulton Messiter  (dec’d of Wincanton) is party to the agreement as Trustee for John Ring & Richard Ring dec’d.  Large parchment sheet with decorative 1st 2 words, a number of “natural” holes, also a small hole in one fold with a slight loss of text. Signed / sealed by Rich. Messiter, John Ring & Robt. Combe, witnessed on reverse by John Messiter, Rich. Ring & Wm. Dynelott(?). £58


190/36 Bridgwater – 1777 – Bond against Dower given by Isaac Doddrell (Bridgwater – wife Elizabeth) to John Billingsley & James Jordan (both Shepton Mallet) re property they bought from Doddrell. Large sheet watermarked paper with ink / embossed duty stamps, written 1 side. Signed / sealed by Doddrell witnessed by James White & Geo Salisbury.  £46


166/18 Bridgwater – 1859 – Mortgage of properties in Bridgwater by the partnership of Thomas Colmer Colthurst, Robert Thomas Trivett Colthurst (both Thurloxton) & William Symons (Bridgwater) to Marianne Colthurst ( Thurloxton). The properties concerned were a Dwelling House and Inn k/a “The Ship a Ground”, Eastover Street, Brigdwater (tenanted by William Vivian) and a Dwelling House on the Back Quay, Bridgwater (formerly in possession of Christopher Blackford, now of Thomas Griffiths). Refers to the partnership’s acquisition of the properties from Anna Vale & Joseph Ruscombe Poole, and James Russell, respectively. The reverse of the document contains the 1863 Redemption of the Mortgage, and a note that “The Ship a Ground” was sold to John Smith (Bridgwater), in 1863.  2 large parchment sheets with decorative initial two words incorporating the Royal Coat of Arms. The Mortgage signed & sealed by Thomas C. Colthurst, Robert T. T. Colthurst & William Symons and the Redemption signed & sealed by Marianne Colthurst.  £65


166/22 Bridgwater – 1875 – Sale of Dwelling House in Bridgwater by Carey Bailey Mogg (Bridgwater) as Trustee for Mary Hare (nee Mary Woolgrove the younger of Taunton) to Job Radford  (Bridgwater). Refers to the 1851 Settlement upon Trust of 3 properties in Northgate, Bridgwater by Mary Woolgrove the younger, their location given by reference to adjoining property owners and roads; also to her Marriage in 1854 to William Campbell Hare (East Stonehouse, Devon). John Colmer Fry (Bridgwater) is party to the agreement as the other properties had been sold to him, and he holds the Deeds relating to all three properties, which he has Covenanted to produce, if required. Mary’s family members mentioned include Mary Woolgrove, widow, Thomas Woolgrove and George Woolgrove (all of Taunton). 2 large parchment sheets with decorative initial two words incorporating the Royal Coat of Arms, signed & sealed by C.B. Mogg & Jno. C. Fry.    £63


166/23 Bridgwater – 1875 – Mortgage of Dwelling House in Northgate, Bridgwater by Job Radford  (Bridgwater) to the West of England and South Wales Permanent Benefit Building Society, Bridgwater. William John Ford & William Symons (both Bridgwater) were Trustees of the Building Society. Refers to the acquisition by Radford of the property tenanted by BenjaminGlazebrook. Large parchment sheet with decorative initial two words, signed & sealed by Job Radford. The reverse is endorsed with the redemption of the Mortgage, signed by W. John Ford. £57


130/57 – 1900 – Sale of part of Horfield Court Farm  to George Lovibond (Bridgwater, Som), who agreed to sell to Job Dunford Helliar (Bath Rd, Bristol), for full details & price – see Gloucestershire page under Property – Horfield


199/9 Brislington  – 1818 – Lease for a year (1st part of Lease / Release for sale of Land)  in Brislington by John Lindon (Weston Zoyland) to Henry Ricketts (Brislington). Gives dimensions of plot, details of adjoining road, footpath and landowner (John Lindon). Refers to Release [see 199/10, below] of next day to which Richard Ricketts the younger (Bristol) is also a party. Parchment sheet  signed / sealed by J. Lindon, witnessed on reverse by Wm. Boys (Solicitor, Bridgwater).  £46


199/10 Brislington  – 1818 – Release (2nd part of Lease / Release for sale of Land) in Brislington by John Lindon (Weston Zoyland) to Henry Ricketts (Brislington). Richard Ricketts the younger (Bristol) was also a party as Trustee for Henry Ricketts. Gives dimensions of plot, details of adjoining road, footpath and landowner (John Lindon). Also contains an agreement for the stopping up of the footpath and road and the division of the land between Lindon & Ricketts, also restrictions of the location of windows in the building to be erected by Ricketts. 2 large  parchment sheets  signed / sealed by J. Lindon & Henry Ricketts, witnessed on reverse by Wm. Boys (Solicitor, Bridgwater). On the reverse of the second sheet is a colour wash plan showing the plot of land, the road & footpath, the dwelling house & cottage of Henry Ricketts, the cottage of Jno. Lindon, The Kings Arms Inn and other lands of Lindon.  £62


199/23 Brislington  – 1834 – Deed of Covenant to produce Title Deeds by John Hare & John Hurle (both Bristol) in favour of John Brown (Brislington). The Title Deeds to the land also relate to other lands owned by John Hare & John Hurle and have been retained by them. Refers to sale of a close of pasture in Brislington to John Brown, on the same date, by Abraham James Tipton, Mary Tipton, Thomas William Tipton, Richard Boswell Beddome,  William Plater Bartlett, James Lyon, Martha Crowther & Rev. John Edwards.  Document includes two detailed Schedules of Title Deeds. The first starting at 1753 and detailing Baptisms, Marriages & Burials of the Osborne family : Jeremiah & Lydia Osborne, their son Jeremiah Osborne, his wife Elizabeth, their son John Osborne,  his wife Elizabeth, their son John, the burial of Francis Osborne; also the marriage of Thomas Tipton to Mary Dorvill and various mortgages of the land by members of the Tipton family between 1825 & 1834 & affidavits relating to the birth and heir-ship of Abraham James Tipton by Mary Ann Caroline Tipton & Charlotte [nee Tipton] (w/o William Randolph Harding). The second schedule starting at 1657 with the Feoffment of land by Roland Lacey (son of Sir John Lacey) to Thomas Munday, mentions various mortgages of the land by Munday & a Marriage Settlement in 1684 between Thomas Munday and Mary Jones, other members of the family include Thomas’ nephew Richard Munday and his son  Thomas. Following the death of Thomas Munday, his widow Mary married John Saunders (their daughter  named Mary Saunders). There were several further mortgages in the late 17th century, the lands passed into the hands of Thomas Templeman, then John Templeman, then Samuel Tipton and family by inheritance in the mid 18th century.   2 large  parchment sheets with decorative initial two words incorporating the Royal Coat of Arms, signed / sealed by John Hare & John Hurle, witnessed on reverse by Charles S. Clarke (Solicitor, Bristol) and Thos. Lane Coulson  (Clerk to Mr Haberfield, Solicitor, Bristol).  £70


105/39 Brislington  – 1875 – Lease of Manufactory, Millhouse, Cottage, etc by Edward Burges (Bristol) to Messrs Gould Thomas & Co [ partners include Joseph Gould (Brislington),  for full details & price, please see my Gloucestershire page – Property –  Bristol / St. Philip’s Marsh

  

213/21 Brislington - 1898 - Sale of plot of Building Land within the Sandy Park Estate, Brislington, by Edward Tuckett Daniell (Bristol) and Alfred Edward Hill (Ashley Down, Glos.) to George Lewis Poole (Brislington). Details of location of land by reference to O.S. map, Tithe Apportionment map & a colour wash Plan included in the document. Includes a schedule of Title Deeds and 2 memos relating to the sale by Poole of plots to Sarah Louisa Bath Jewell (1900) and Edward Alfred Francis (1902). Large parchment sheet folded in 2, written 2 sides with large colour wash Plan on 3rd side. Signed& sealed by Alfr. E. Hill & Edw. T. Daniell. £40


130/13 Brislington – 1902 – Sale of Land called the Brislington Grove Estate by Alfred John Smith (formerly of Knowle, now Brislington) to Joshua George Rowe (Bristol) – covenants relating to use of land.  Sheet parchment folded in 2 incorporating a colour wash location plan of the land & a short memo that in 1902 one plot was sold to Alfred Banks.  Signed/sealed by Smith & Rowe.  £37


130/16 Brislington – 1903 – Transfer of Mortgage & further advance. Original mortgages advanced by  William Tame (Barry, Glam.), Samuel Edwards (Bedminster),  Thomas Shepstone (Walton, Clevedon) to Albert James Beaven (Bristol). New mortgage by Florence (w/o Richard Gower of Woodbridge, Suffolk), Arthur Tudor Evens  & Charles Robert Hancock (both Bristol). Details of original mortgages, a schedule of the 16 dwellings / lands (including Gorley Lodge) giving Tithe Map number, description & acreage.   6 page parchment booklet written on 4+ sides, signed / sealed by Shepstone, Edwards, Beaven & Tame.  £34


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

  

213/30 Brislington - 1918 - Sale of Land, Brislington, by George Lewis Poole (Brislington) to James Robertson & Sons Preserve Manufacturers Ltd. of Paisley, Scotland. Parry Burges (Bristol) and Edwin Light Wyatt (Bishopsworth) are party to the agreement, as Mortgagees. Details of original 1907 Mortgage and further Mortgage granted by Burges, Wyatt and Francis Thomas Lloyd and the transfer of the outstanding Mortgage to Burges & Wyatt - the sale proceeds to be paid to them in part settlement of the sum outstanding. The land, currently tenanted by Edward Brean is shown on a location Plan within the Indenture and identified by reference to the 1886 O.S. map and Brislington Tithe map. Various Covenants and Conditions relating to the construction of buildings and purposes for which they are to be used. Includes a schedule of Title Deeds which have been retained by the Mortgagees. 6 page parchment booklet, written on 5 sides (including the Location Plan). Signedby John Robertson (Director), R. Robertson (Director), David Robertson (Secretary). £38


199/18 Castle Cary – 1829 –  Remortgage of Leasehold properties in Castle Cary by John Chappell (Castle Cary) to Robert Ellis, clerk to The Society of Tradesmen and Others, Bruton, k/a The Sun Club. Refers to 1752 Lease by William Goldfinch (Wells) to William Pew, and Mortgage of properties in 1814 by John Chappell to James George (Wincanton). Names of tenants in 1752 – Francis Gundry, George Coleman,  William Coleman, Osmund Cox, Jane Guy, Henry Shears, Anthony Salmon; and in 1814 – William Lovell, Thomas Francis, John Hamblyn, William Edwards; and in 1829 – John Hamblyn, Absolem Barber, Jane Cary,Charles Biggin, John White, James Wall, Robert Hill.  2  large parchment sheets with decorative first two words incorporating Royal Coat of Arms. Signed / sealed by Jas. George & John Chappell, witnessed by Tho. Jelley.  Together with a Promissory Note on a slip of paper signed by John Chappell in 1829, in favour of The Bruton Inn Friendly Society.  £54


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


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


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


10/6 Chillcompton, Midsomer Norton – 1904 – Auction Particulars for “Downside Cottage” sold by Exors of Mrs Sarah Penson and William Frederick Pearce (both decd). Cottage occupied by Mr Burge as tenant. Sheet of paper folded in 2 printed with brief details of the property (with ink notations), & the conditions of sale. Damp staining, with small tears in the folds.  £7


166/2 Chilton – 1802 Counterpart of 99 year Lease of Copyhold Messuage k/a ‘Browns’ and Lands at Chilton by Edmund Morton Pleydell (Whatcombe House, Dorset) to William Poole (Nether Stowey). Includes the acreages and names of some of the closes of land. Refers to 1780 Lease for 99 years granted by Edmund Morton Pleydell, deceased to Poole. The Lease is for the lives of William Brice Poole, Harriet Poole & William Beadon Buller (son of Robert Beadon Buller of Nether Stowey). Large parchment sheet with decorative 1st 2 words, incorporating the Royal Coat of Arms. Some pencil deletions – possibly in connection with the preparation of a later document. Signed & sealed by Wm. Poole.  £60


130/50   Clifton – 1891 – An Indenture  between Louisa Mary Naish, widow (Clifton), Edwin Hilton Naish , Henry Napier Abbot (both Bristol),  for full details & price of this document, please see my Gloucestershire page – Property –  Frampton Cotterell – 1858


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


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


84/17 Clutton  – 1891 – 2nd Mortgage of property by  Francis Baskerville (Cotham,  Bristol) to Walter Lawrence Lewis (Clutton). Refers to first mortgage [see Gloucester page – property –  Bristol /  St. Michael ].


105/23 Combehay – 1803 – Redemption of Mortgage secured on Copyhold lands  from the Exors of   Henry Merewether (Calne) – his widow Mary, John Merewether (eldest son, Marshfield, Glo.) & Rev Francis Merewether (Combehay).   Signed  by Francis Merewether, M Merewether,   Jno Merewether. For full details & price, see my Wiltshire page – Property – Corsham


84/223 Combe St Nicholas – 1831- Contemporary Attested copy of Assignment of  Leasehold land by Joseph Winter (the elder) to Mary & Susan Cooke. Details original Lease by Henry, Lord Bishop of Litchfield & Coventry, Dean of Wells, to Winter, & previous occupiers.  Single sheet of paper watermarked 1830, copy certified by John Hayes.  £30


84/224 Combe St Nicholas – 1832- Agreement between William Walter & Richard Walter relating to apportionment of costs in respect of renewal of Lease. Refers to Inclosure Award to William Walter the elder – a small part of which were enclosed & taken over by his son Wm, balance passed to Rchd, who had a son Henry. Includes schedule of lands with names / acreage of fields. Large sheet paper watermarked 1826, folded in 2 – written on 2 sides. Tiny holes in folds – not near text. Signed by Wm & Richd Walter, also Elizabeth & Henry Walter as witnesses.  £38


158/15 Congresbury – 1828 – Mortgage of Messuage & land – Hampsheard or Hempshord, Congesbury by William Pain (Congesbury) to Miss Sarah Bailey (Wraxall).  Refers to 1824 agreement by  which land acquired from Roger Willmott, names meadow & former owners / occupiers including John Ash. Large parchment sheet with decorative 1st 2 words signed/ sealed by Wm. Pain, witnessed on reverse by John Baker (solr, Blagdon).  £50


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


130/70 Cote – 1806 – Contemporary Attested copy of a Reconveyance of lands  to  Sir John Thomas (Cote, Somerset / Southampton) & his eldest son John Godfrey Thomas. For full details / price of this document, please see my Gloucestershire page – Property – Westbury upon Trym


64/168 Croscombe - 1855 - Assignment by Frank  Isaac Nalder (Shepton Mallet) of Mortgage on Land & Garden at Croscombe  [owned by James Somers (Croscombe)] to William Goodall   (S. Mallet). Details of the 1851 Mortgage advanced by Nalder & a brief  description of the lands. Large sheet of watermarked paper folded in 2 & written  on 3 sides. Signed by  Frank I. Nalder, witnessed by John Phillis  (clerk to Mr Nalder, Sol. S. Mallet). £38 


158/5 Ditcheart – 1812 – Lease for a year (1st part of Lease / Release for transfer of property [probably assignment of mortgage] ) of a dwelling house (previously 2 houses) in Ditcheart by John Cox (Bruton) & Jonas Maby (Ditcheart) as Trustees of Will of William Maby (Wraxall, Ditcheart) and Charles Welchman alias Charles Maby (Ditcheart) to Edward Russ (Castle Cary) as Trustee for James Vaughan (Ditcheart). Names former occupiers, including late Ralph Maby, late Andrew Hoskins, Gertrude Cornish & Eleanor Kingstone.  Parchment sheet with decorative 1st 2 words signed/ sealed by John Cox, Jonas Maby & Charles Welchman otherwise Maby, witnessed on reverse by Harry Russ, Martha Jerran, Henry Lake & John Masters.  £46


158/6 Ditcheart – 1812 – Assignment of a term of years relating to property  in Ditcheart by Harry Russ Grant (Castle Cary) as Trustee for Charles Welchman alias Charles Maby (Ditcheart) to Richard Wason Russ (Castle Cary) as Trustee for James Vaughan (Ditcheart). Refers to 1799 mortgage of property by William Maby to John Cox (Temple Combe), Will of William Maby – widow Mary, minor Charles Welchman alias Maby (Ditcheart) & transfer of property to James Vaughan. Previous occupiers include late Ralph Maby. Large parchment sheet with decorative 1st 2 words signed/ sealed by Harry Russ Grant, James Vaughan & Charles Welchman otherwise Maby, witnessed on reverse by Harry Russ (Castle Cary), John Masters (his clk), Rc. Wason Russ & Bartholomew Wake.  £50


158/10 Ditcheart – 1823 – Mortgage of property  in Ditcheart by James Vaughan (Ditcheart) to William Welch (Gutters Mill, Evercreech). Details of 1812 acquisition of property by Vaughan from Trustees of Will of William Maby dec’d [see 158/6 above], former occupiers.  Large sheet of thick parchment with decorative 1st 2 words signed/ sealed by James Vaughan.  Memo on reverse re repayments of mortgage 1829 signature of Wm Welch & 1852 R. Neale (for the Representatives of Wm. Welch, dec’e) witnessed by J Balek (Bruton).  £50



somerset

PROPERTY, ETC CONT.

 166/15 Ditcheart – 1852 – Sale of property in Ditcheart by the Trustees of the Will of James Vaughan (died 1835) to Edwin Vaughan.  Trustees are William Vaughan & Charles Budd  (all of Ditcheart). Details of the Will of James Vaughan (the father) who left a widow, Sharah Vaughan (now deceased) and 4 sons, James Vaughan, William Vaughan, Charles Vaughan & Edwin Vaughan and the properties he left in Trust. The property now being conveyed was put up for Auction, where it was purchased by Edwin.  Large parchment sheet with decorative 1st 2 words signed/ sealed by William Vaughan, Charles Budd & Edwin Vaughan, witnessed on reverse by Henry Dyne & John Balch  (both Solr. Bruton).  £58


158/28 Ditcheart – 1872 – Further Mortgage of dwelling house, cottage & other buildings  in Ditcheart [formerly occupied by James Vaughan ] by Edwin Vaughan  (Ditcheart) to Henry Longman (Lancaster). Refers to original 1870 mortgage by Vaughan to Longman, and the reverse of the document includes details of a further advance in 1880 signed / sealed by Edwin Vaughan. Parchment sheet with decorative 1st 2 words signed/ sealed by Edwin Vaughan.  [see 158/6 & 10 above]  £45 


 142/7 Dunkerton & Writhlington – 1748 –  Sale of Lease of property by Susannah ( widow of  Thomas Butcher ). Refers to original Lease granted by Thomas Warren  to  Francis Weaver (for 3 lives – Francis Weaver son of Francis George, son of George and Francis son of Benjamin),  Benjamin Weaver (Dunkerton) & Richard Weaver (Writhlington) exors of Francis. For full details & price please see my Gloucestershire page – Property – Bristol / St. Philip & St. Jacob 


 167/4 Durleigh – 1626 – Assignment of Lease of Copyhold lands by William Perry (Durleigh) & Hugh Perry (Bridgwater) to William Franncis  (Bridgwater). The lands had been leased to the Perrys’ father Thomas Perry by John Glige (Gotehurste) in 1603. Parchment, 2 seal tags – 1 with wax seal,  signed by William Perry & Hugh Perry, witnesses on reverse include Tho. Bragge.  £110


84/205 Durleigh – 1744 – Exchange of Lands by Richard Tuthill (Badgworth) & Philip Baker (Bridgwater). Details of lands with names of adjoining landowners. Parchment with decorative initial letter incorporating Royal Coat of Arms. Several small holes in folds with small v shape piece nearly 2″ long missing from edge of 1 fold with very slight loss of text. Signed / sealed by  Tuthill & Baker, witnessed by James Coles & Geo Parsons.  £52


142/4 Feltham, Froom – 1717 –  Sale of Lease by Francis Owen to Thomas Butcher (both Bristol). Details of original Lease granted by  Thomas Warren (Bristol) to Francis Weaver (late of Feltham, Froom) in 1717, & assignment by his son (also Francis) to Owen in 1742. For full details & price of this document please see my Gloucestershire page – Property – Bristol / St. Philip & St. Jacob 1743 


199/12 Glastonbury – 1824 –  Mortgage of dwelling house and garden High Street Glastonbury by John Vincent the younger ( Glastonbury) to Anna Porch (North Wootton). Names adjoining property owners. Large parchment sheet with decorative first two words incorporating Royal Coat of Arms. Signed / sealed by John Vincent junr., witnessed on reverse by Wm. Prat (Solicitor, Glastonbury). Together with a slip of paper with impressed duty stamp also signed by John Vincent junr. & witnessed  by Wm. Prat promising to repay the mortgage in 6 months – the reverse is noted with 3 successive interest payments.  £50


199/17 Glastonbury – 1828 –  Re-mortgage of dwelling house and garden High Street Glastonbury by John Vincent the younger and Elizabeth his wife (late of  Glastonbury, now of Baltonsbury) to John Tarzewell ( Baltonsbury). Names adjoining property owners. Refers to acquisition by John Vincent, mortgage to Anna Porch (previously of North Wootton, late of Whitchurch, Binegar), Anna’s death, John Porch (Stoneaston) & Richard Porch (North Wootton) party to agreement as her executors, and various amounts due to Richard Periam Prat (Glastonbury). Samuel Prat ( Glastonbury) also party to agreement. Other executors mentioned as having been named in Anna’s Will – Eleanor (w/o Joseph Duckett), Elizabeth (w/o Stephen Eades), Harriott (w/o Thomas Hooper), Anna Coombes Lane, Ann Coombes Lane, Charles Coombes Lane &  Mary Coombes Lane. 3 large parchment sheets with decorative first two words incorporating Royal Coat of Arms. Signed / sealed by  Richard Porch, John Porch, R. Periam Prat,  John Vincent junr.& Elizabeth Vincent, witnessed  by John Serel (clerk to Messrs Prat, Solicitor, Glastonbury).  £60


199/27 Glastonbury – 1836 –  Further mortgage of property in Glastonbury by John Vincent the younger and Elizabeth his wife (Glastonbury) to John Tarzewell ( Baltonsbury). Samuel Prat (Glastonbury) party to agreement as Trustee. Refers to assignment of original mortgage – 1828 – gives details of location of property, names adjoining property owners. Large parchment sheet signed / sealed by Elizabeth Vincent (twice) & John Vincent junr. Together with a slip of paper  signed by Tho. Serel (Solicitor’s clerk, Glastonbury) confirming that the additional mortgage had been received from Tarzewell.  £56


199/28 Glastonbury – 1837 –  Further mortgage of property in Glastonbury by John Vincent  and Elizabeth his wife to John Bulleid. Samuel Prat (all of Glastonbury) party to agreement as Trustee. Refers to previous mortgages – 1828 & 1836 – advanced by John Tarzewell ( Baltonsbury) gives details of location of property, names adjoining property owners. Large parchment sheet with decorative first two words incorporating Royal Coat of Arms. Signed / sealed by Elizabeth Vincent (twice) & Jno. Vincent, witnessed on reverse by Tho. Serel. Together with a slip of paper dated 1838 with impressed duty stamp signed John Vincent junr. stating that John Vincent owes John Bullied £32 and that Bullied is to receive the rental from a property in Glastonbury until the debt is cleared.  £57


135/14 High Littleton – 1811 – Lease of Copyhold property to Charles Maggs (High Littleton) by William Jones Burdett (Storsey). Details of location of new built property & refers to 1786 Lease on ‘Solways’ granted to Deborah Tucker & son Robert Tucker; Covenants on property. Charles Maggs son William Maggs born about 1794. [see 135/16 Charles Maggs  under Wills section] Parchment sheet with decorative 1st 2 words signed & sealed by William Jones Burdett. Note on reverse states that Burdett has agreed to Maggs erecting 1 other house on the premises – signed by Thomas Miles (Burdett’s Steward) 1815.  £50


84/215 Horton St Philips – 1811 / 12 – Fine (or Final Concord) made at Westminster in 52nd year of reign of George III, recording sale of land by William & Hannah Humphries to James Brown.  Small parchment document with duty stamp.   £18


158/11 Huish Episcopi – 1823 – Sale of Copyhold land k/a Froglane Close in Huish Episcopi by James Roberts  to William Norman son of late George Norman (all of Langport Eastover) to be held for lives of John Millard & Joshua Millard (his son). Previous occupiers include Betty Chaffey, George Jeffery, & John Millard. Parchment sheet with decorative 1st 2 words signed & sealed by James Roberts.  £48


158/14 Huish Episcopi – 1827 – Conveyance of Copyhold pasture land  in Huish Episcopi by  William Norman  to John Barnard (both of Langport) to be held for lives of John Millard & Joshua Millard (his son). Details of 1823 agreement by which land was acquired from James Roberts. Previous occupiers include Betty Chaffey, George Jeffery. Large parchment sheet with decorative 1st 2 words & light foxing, signed & sealed by Wm. Norman & John Barnard.  £48


84/216 Ilminster – 1814 –  Assignment of Property  by John Combes & Betty Mitchell to William Stuckey as Trustee for Thomas Murless following sale of property to him by John Coombes. Occupiers Catherine Toms (Thomas),  Joseph Oxry,  Thomas White. Refers to acquisition from John Hardyman & mortgage to Mitchell. Parchment – but only fragmentary remains – about a half has been cut off (presumably in a solicitor’soffice to make seal tags for other documents). Reverse signed by Betty Mitchell & John Coombes, witnessed by Ed Eames & Geo Eames.  £5


84/217 Ilminster – 1818 –  Stamp Office Assessment & Receipt for duty paid on legacy under Will of John Baker to his daughter Ann (w/o Peter Hurford of Combe St Nicholas). Executors Grace Baker, widow, & Samuel Baker. Pre printed sheet of paper signed by Peter & Ann Hurford. Receipt signed by G Lang & P D Hayman [see also 84/218, 219, 220]  £22


84/218 Ilminster – 1818 –  Stamp Office Assessment & Receipt for duty paid on legacy under Will of John Baker to his son William. Surviving Executor  Samuel Baker. Pre printed sheet of paper signed Wm Baker. Receipt signed by G Lang & P D Hayman [see also 84/217, 219, 220]  £22


84/219 Ilminster – 1818 –  Stamp Office Return of  legacy duty on residue of estate of John Baker. Includes cash at bank / in hand, rents / debts due, Probate / Funeral expenses, legacies, value of plate, linen, apparel, stock, etc.  Large pre printed sheet of paper – folded in 2 – with manuscript entries –  signed by Executors Grace Baker,  & Saml Baker incorporating Receipt for duty paid signed by G Lang,  W J Ingman  & P D Hayman [see also 84/218, 217, 220]  £29


84/220 Ilminster – 1819 –  Stamp Office Return of  legacy duty on residue of estate of Grace Baker (widow of John). Includes cash , rents  due,  Funeral expenses, legacies, value of household goods, apparel,livestock, etc.  Large pre printed sheet of paper – folded in 2 – with manuscript entries –  signed by Executors John Baker (Combe St Nicholas),  & Saml Baker (Ilminster) incorporating Receipt for duty paid signed by G Lang,  A Cottin  & P D Hayman [see also 84/218, 217, 219]  £29


84/228 Ilminster – 1864 –  Further Mortgage of properties by Samuel Stephens to Samuel Palmer. Details of original mortgage, and the properties. Large sheet of parchment – signed / sealed by Stephens, with 2 more signatures on reverse, witnessed by Richard Dampney. Small hole in 1 fold, with loss of 2 words, also small piece of parchment missing from 1 edge.  £39


84/234 Ilminster – 1879 –  School Board – Small pre-printed paper letter with manuscript details from S H Collins (Clerk to the Board) relating to the meeting to be held to discuss tradesmen’s accounts.  On the reverse are what appear to be solicitors notes relating to costs incurred in a case of Wills v Glennie – including distraint, bailiff etc.  £2


   

105/39 Keynsham  - 1875 - Lease of Manufactory, Millhouse,  Cottage, etc to Messrs Gould Thomas & Co [ partners include  Robert  Thomas (Keynsham)],   for full details & price, please see my  Gloucestershire page - Property -    Bristol / St. Philip's Marsh


167/2 Kingsbury (Burrough, Overburrow, Burrough Hipple) - 1621  - Settlement of properties and lands in trust by John Meryott / John Meriott  the elder (Littleton, Compton Dundon) for the benefit of himself & relations.  Trustees - Thomas Meryott the elder (High Ham), Joseph Grenifielde  (Combe St Nicholas) & Beniamine / Benjamine Greinfielde (Long Sutton).  Includes Johan / Joan Meryott (widow), Margaret the wife of Thomas  Meryott, John Meryott the younger & Elizabeth, Mary & Rachel (son & daughters of  Thomas). Details of the extensive property & lands - names, acreages, occupiers  include George Leigh, Margarye & Johan Bremley, John Radberd, William Prigg,  George Radberd, William Pitterd, John Rice, William Rice. Large parchment with  seal tag (wax seal missing). 'Mark' of John Meryott with 4 witnesses on  reverse including John Cooke & Thomas Cooke. A note on the reverse states "Jo.  Meriett of Littleton his Deed Intaile made to Tho. Meriott his bro   Grandfather to Jo. Meriett of Burrow."   £150


105/20 Kings Sedgemoor, Othery - 1828 - Assignment of Lease by William Burnell (North Curry) to Charles Keirle (Othery). The land  was formerly part of the Kings Sedgemoor common, assigned to late William  Alloway in respect of a messuage & lands he held. Refers to a 1799  Lease by which Alloway acquired the property from Jane & John Kerneys Tynte  [includes previous occupiers names].  William Burnell entitled to property  under Will of William Alloway.  Large sheet watermarked paper with ink &  embossed duty stamps. 3 tears [2 at top edge - approx 1½"  & 2½", another to left edge  - approx 1¼"]  & a few small splits in folds. Some dusting which mainly seem to be of shoe  prints!   Signed / sealed by Wm Burnell, witnessed on reverse  by HO? Meade.  £42 


84/233 Lungley, Wiveliscombe - 1876 - Land Tax Redemption  contract for Thomas Criddle Thorne in respect of property at Court House,  Lungley. Pre-printed paper form with manuscript details - signed by 2  Commissioners Charles John Herries & Algernon West. Slight dusting  to part of reverse. Together with a slip of paper signed by Thos Eldersfield (Registrar of Land Tax). £18


130/140 Lyng - 1789 - Release and Quitclaim of Cottage, Garden and  Orchard near Outwood Green, Lyng by William Baskett (Durston) and  Elizabeth & Samuel Stodgell (Creech St. Michael) to Isaat Lintorn  (widow of Loventon) who was the only child and Heir at Law of Nicholas Pyke  (Lyng). The cottage was formerly in the possession of late Nicholas Pyke, then  of his widow late Sarah Baskett (wife then relict of William Baskett of  Lyng).  Large sheet of watermarked paper - the right hand third of which is  detached with a small loss of paper and text, some other tears / small holes in  folds resulting in loss of occasional letter of text. Furthermore, it appears  that the document was folded whilst the wax seals at its foot were still hot /  wet and the seals then stuck to the top right hand corner of the paper which was  subsequently torn off - an irregular tear of (max) 2"x 2¾"  with a little text.Signed / sealed by Samuel Stodgell, 'marked'  / sealed by William Baskett and Elizabeth Stodgell, witnessed by G. Coombs.   £33


130/142  Lyng – 1848 – Undertaking by Joseph Ruscombe Gatcombe (North Petherton) given to John Innalls (Outwood, Lyng) to produce, if required, Title Deeds which relate to both property sold to Gatcombe by Innalls and other properties still owned by Innalls. The 4 Title Deeds listed cover the period 1789 to 1847 and whilst only details of the dates and parties involved are given they probably relate to the redemption / assignment of properties owned by Isaat Lintern / Lintorn of Loventon and subsequently John Lintern /Lintorn of Durston. Sheet of paper, watermarked 1845, folded in 2 and written on 3 sides probably as a rough draft – as it is noted ‘Fair copied 7/Feb/1848’. Tear to bottom of one fold, some fraying and paper loss to bottom edge. £13


130/118 Lyng – 1866 – Equitable Charge on land at Lyng given by William Symons (Bridgwater) to his partner Thomas Colmer Colthurst (Thurloxton). Symons acknowledges that when the land was purchased in 1865 the whole of the purchase price was paid by Colthurst and undertakes to execute a mortgage in respect of his share of the purchase price. Sheet of watermarked paper folded in 2, written 1+ sides, signed by William Symons. Together with a short covering letter from Reed & Cook (Solicitors) to Colthurst.  £22 




SOMERSET

PROPERTY, ETC CONT.

199/7 Middlezoy – 1815 – Sale  by John Aish (Middlezoy) to Elizabeth Meade (Moorland, Middlezoy) of  Copyhold Land at Millake, Nr Redbridge, Middlezoy occupied by Thomas Perratt. Refers to acquisition of Land by Aish. Large parchment sheet with decorative first 2 words incorporating Royal Coat of Arms,  signed / sealed by Jno. Aish, witnessed on reverse by Meryn Lovibond & P. Boys (Clerks to Mr Boys of Bridgwater), several areas of light damp stain, but text still legible.  £48


105/39 Midsomer Norton  – 1875 – Lease of Manufactory, Millhouse, Cottage, etc  to Messrs Gould Thomas & Co [ partners include Rachel Ann Thatcher, widow, (Welton, Midsomer Norton)],  witnessed by George Henry Thatcher  ( Midsomer Norton); for full details & price, please see my Gloucestershire page – Property –  Bristol / St. Philip’s Marsh


130/141 Moorland – 1799 – Certificate of Registration of Land Tax Contract in respect of Land Tax paid by Robt. Colthurst (Moorland)). Small pre-printed (with manuscript details) paper form issued by the Land Tax Register Office with details of Registry Number and amount of tax paid signed by G. Williams. £7


199/8 Nailsea – 1818 – Mortgage of his dwelling house in Nailsea by John Durbin (Nailsea) to John Vowles (Wraxall). Large parchment sheet with decorative first 2 words incorporating Royal Coat of Arms, “mark” and seal of John Durbin, witnessed on reverse by Jno. Whitley (sol. Wrington) & John James (his Clerk). £48


199/11 Nailsea – 1821 – Sale of 2 separate pieces of land in Nailsea by a) Rev. John Boak (Brockley) & b) William Lovell (Nailsea) to John Durban (Nailsea). The first plot includes details of adjoining landowners (Durban & Boak), its allocation to Lovell under the Nailsea Inclosure Act & its acquisition by Boak. The second  plot includes details of adjoining road & landowners (Durban & Ann Smith) & its allocation to Lovell under the Nailsea Inclosure Act.  Large parchment sheet,  signed / sealed by John Boak & William Lovell.  £50


199/22 Nailsea – 1833 – Further Mortgage of Dwelling House & land (which he occupies) by John Durbin (Nailsea) to John Vowles (Wraxall). Details of original mortgage to Vowles in 1818 [see 199/8, above]. Brief details of location of land which was awarded to Durbin under the Nailsea Inclosure Award. Also refers to a demise of land by Rev. John Boak to Durbin in 1821 [see 199/11, above]. Large parchment sheet with decorative 1st 2 words “mark” of  John Durbin with red wax seal (bearing initials “JJ” – presumably for Jno. James) witnessed on reverse by Thos. Nelson Ferris  (Clerk to Jno. James sol. Wrington). Some creasing to folds.  £56


166/3 North Brewham – 1807 – Mortgage of Close of Land in North Bruham by Richard Gould (late of Yarnfield, Maiden Bradley, now of South Bruham) to William Young (Bruton). The land was formerly occupied by John White, then William Winslow, now Richard Gould. Large parchment sheet with decorative 1st 2 words, incorporating the Royal Coat of Arms, with “Mark” & Seal of Richard Gould, witnessed on reverse by Grace Mead and Henry Lake (clerk to Mr. Michell, Attorney, Bruton).  £60


166/4 North Brewham – 1808 – Lease for a year (1st part of Lease / Release for transfer of property possibly in connection with a Mortgage, or a Sale of the property) of a Dwelling House and   Land in North Bruham by John Balch (North Bruham), one of the sons and devisee named in the Will of Henry Balch (dec’d of South Bruham), to Rev. Richard Michell (University of Oxford). Includes the names & acreages of the various Closes of Land totalling 55 acres. John’s wife is Mary Balch. Also includes a Dwelling House, Mill and Premises in which Balch has a ‘Fee Expectant’ on the deaths of George Beaumont and Mrs. Dorothy Gatehouse (formerly Dorothy King).  Parchment sheet with decorative 1st 2 words, incorporating a small Royal Coat of Arms, signed / sealed by John Balch, witnessed on reverse by Edward Michell, (Attorney, Bruton)   and Henry Lake (his clerk).   £60


90/17 North Brewham – 1811 – Obligation Bond given by John Balch (North Bruham) to Rev Richard Michell (University of Oxford) re mortgage. Sheet watermarked paper folded in 2, pre-printed with manuscript details written on 1 side. Printed & embossed duty stamps. Signed / sealed by Balch, witnessed by Henry Lake (clerk to Mr Michell, atty, Bruton) & -itturah Matthews (servant to Mr Michell). [see also 158/2 South Bruham, below]   £37


158/12 North Brewham & Brewham – 1824 – Lease for a year (1st part of Lease / Release for transfer of property …. exact purpose of transfer not made clear) of land – Husseys in North Brewham and  Shuttlehill in Brewham by Richard West (Witham Friary)  to Rev. Francis Skurray (Horningsham, Wilts.). Previous & current occupiers named include John White, William Winslow, Richard Gould & Joseph Hughes. Parchment sheet with decorative 1st 2 words “mark” & seal of Richard West. £46


158/13 North Brewham  – 1825 – Lease for a year (1st part of Lease / Release for transfer of property)  of farmhouse & buildings in North Bruham occupied by John Ashford by  Rev. Francis Skurray (Horningsham, Wilts.) to “The Governors of the Bounty of Queen Anne for the augmentation of the maintenance of the Poor Clergy“.  Parchment sheet signed / sealed by Francis Skurray. £46


166/10 North Brewham – 1825 – Lease for a year (1st part of Lease / Release for the Settlement of Lands upon Trust for the benefit of The Curacy of  Horningsham, Wilts.) by  Rev. Francis Skurray (Horningsham, Wilts.) to the Trustee William Courtenay (Lincoln’s Inn, Middx.). The Lands were situated in North Brewham  and the descriptions include the names & acreages of the Closes. Former & current occupiers of part of the Lands include Edward Ashford, John Ashford, William Winslow, Richard Gould & Joseph Hughes. It indicated that Skurray owned other properties in North Brewham, including a Mill. Large parchment sheet with decorative 1st 2 words, signed / sealed by Francis Skurray, witnessed on reverse by Wm. Tiley (Solicitor, Frome) & James Player (Servant to Mr. Tiley)  £60


158/3 North Petherton – 1809 – Lease for a year (1st part of Lease / Release for sale of property) of 2 cottages in Back Lane aka North Street, N. Petherton, by George Collard to William Kardle (both of N. Petherton), details occupiers  & adjoining properties. Parchment sheet signed / sealed by  George Collard, witnessed on reverse by Joseph Lewis & Wm. Meecham.  £46


158/4 North Petherton – 1809 – Release (2nd part of Lease / Release for sale of property) of 2 cottages in Back Lane aka North Street, N. Petherton, by George Collard to William Kardle (both of N. Petherton), John Rich (N. Petherton) as Trustee for Kardle. Details occupiers  & adjoining properties. Parchment sheet signed / sealed by  George Collard, witnessed on reverse by Joseph Lewis & Wm. Meecham.  £49


158/17 North Petherton – 1830 – Conveyance of 2 cottages in North or Back Lane by William Kardle  to Abel Collard  (both of N. Petherton). Refers to 1809 conveyance of same property by Mabel & George Collard (grandparents of Abel) to Kardle [see above] – the full legal process of which had not been followed, resulting in a dispute between William & Abel. This document is a formal agreement between the parties resolving the dispute. Includes details of location (1 had been tenanted by Jane Davey) & adjoining owners.  Large parchment sheet with decorative 1st 2 words, the “mark” & seal of William Kardle.  £50


158/18 North Petherton – 1830 – Mortgage of property by Abel Collard  (N. Petherton) to Matthew Paramore (Bridgwater). Refers to acquisition of property by Collard on the previous day, includes details of location  & adjoining owners.  Large parchment sheet with decorative 1st 2 words, the “mark” & seal of Abel Collard.  £50


158/24 North Petherton – 1857 – Sale of land “Jeffery’s Acre”, North Petherton by George Neath jnr (Pawlett) as trustee of Hannah Oaten deceased to Rev. John William Robinson (N. Petherton). Clara Catherine Warren (Hornsey, Middx) & Richard King Mead King (West Monkton) were party to agreement as Trustees of the mortgagee of the property Betty Warren deceased. John Ridge (N. Petherton) was another party as he held a number of the earlier Title Deeds relating to the property. Thomas Puddle Oaten & Joel Oaten also mentioned. Gives the location of the meadow, a summary of earlier Title Deeds & names former occupiers.  2 sheets parchment with decorative 1st 2 words signed / sealed by  George Neath jnr, Clara Catherine Warren, R. King Mead King & John Ridge. [see 90/18 Taunton St Mary Magdalen – 1823, below]  £52


66/45 North Petherton – 1876 – Agreement for sale of The New Inn by Ann Ridge, Elizabeth Havill (both widows), Miss Mary Ridge (all of North Petherton) to William Robinson (Kembdon / Hembdon). Refers to 1857 conveyance by which it appears John Ridge acquired the property – current occupier Robert Rogers. Various conditions to be satisfied prior to completion of purchase.  Sheet watermarked paper folded in 2, written 3 sides, signed over a 6 pence stamp by Henry P Auber as agent for the vendors.  £29


166/5 Norton St. Phillips – 1809 Sale of 2 Messuages & a Garden in Norton St. Phillips for a term of 2000 years, at a peppercorn rent by John Hinton (Bradford, Wilts) to William Short (Norton St. Phillips). The reverse of the document is endorsed that Short (whose wife was named as Elizabeth Short) settled the properties on Trust  in 1817 as part of the Settlement upon the marriage of his daughter Grace Short to James Forster (Bath). John Forster was party to the agreement; this endorsement is signed by James Forster.  Parchment sheet with decorative 1st 2 words, and slight dusting. Signed & sealed by  John Hinton, witnessed on reverse by W. H.Frampton.  £60


166/16 Oakhill – 1854 – Sale of Property, Oakhill, Shepton Mallet by the Executors of the Will of John Tapp (died 1853) to Messrs William Vernon Jillard, John Plummer Spencer, Henry Spencer,  (all of Oakhill, Brewers). Details of location of Dwelling house & Garden, which has been tenanted by George Parsons for many years, by reference to adjoining property owners and streets. Tapp’s Executors were Farnham Flower (Midsomer Norton), George Joyce (Stoke Saint Michael) & James Coles (Rodden). The Title Deeds also refer to properties of greater value sold to Sir Henry Strachey (Sutton Court), George Mainwaring (Blandford Square, Middx.) and the Rev. Reginald Pole (Yeovilton), who have covenanted to produce the Deeds, if required.  Large parchment sheet with decorative 1st 2 words, signed / sealed by Farnham Flower, George Joyce,  James Coles, Henry Strachey, G. Mainwaring and Reginald Pole.   £58


66/44 Oakhill, Ashwick – 1862 – Sale of cottages by Ann Wilcox, widow (sole Execitrix of Thomas Wilcox, died 1862) to Isaac Wilcox (all Oakhill). Occupiers –  Thomas Wilcox, Adolphus White & Esther Ryder.   Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms. Splits & small holes in vertical folds. Signed / sealed by Ann Wilcox witnessed on reverse by Frank J Nalder (solr Shepton Mallet).  £35


199/14 Othery – 1827– Assignment of two terms of years of the freehold inheritance of land in connection with the sale of a dwelling house, barns and land at Othery by Charles Kemeys Kemeys Tynte (Halswell House, Somerset) to James Burnell (Yeovil). Details of acreages and approx location of land with reference to original allocations under Kings Sedgmoor Othery Inclosure – the allotments were made to John  Kemeys Tynte (Charles’ father) at which date, William Burnell was tenant of the land. Also refers to a Lease / Release of 1728 involving Sir Halswell Tynte, his wife Jane Mary and Sir Charles Kemeys by which the terms of years were created. The present assignment was between Thomas Nettleship (Grocer’s Hall, London) as Trustee for Tynte, and John Mullins (Spraxton) as Trustee for Burnell. 2 large parchment sheets signed / sealed by Tho. Nettleshipp, C.K.K. Tynte & James Burnell. Witnesses include Thomas Mullins & T. Burnell (Bridgwater).  £54


199/15 Othery – 1827– Lease for a year – the first part of a Lease / Release for the transfer of property in connection with a Trust Settlement by James Burnell (Yeovil) to William Tremlett (late Norton Fitzwarren, now Bridgwater).  Details of  house, outbuildings and land at Othery including reference to original allocations under Kings Sedgmoor Othery Inclosure – at which date John  Kemeys Tynte   was the freeholder and William Burnell was tenant. At the date of the Lease, Samuel Keirle was tenant of James Burnell. The Lease mentions Release of the next day to which Susanna Aplin and Samuel Kebby Shattock were also party. Parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, signed / sealed by  James Burnell. Witnesses on reverse C? Burnell & T. Burnell.   £47


199/16 Othery – 1827– Mortgage of Lands in Southlake, Manor of Othery, by Thomas Winslade (Stoke Saint Gregory) to Sally Burge (North Curry). John Winslade (Othery) party to agreement as Executor of the Will of William Hurman (Othery), Thomas Winslade being a Devisee of that Will. Details of Leases of land to William Hurman (1786 & 1792) and acquisition of another Close of land by Thomas in 1827. Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, signed / sealed by John Winslade & Thomas Winslade, witnessed by Richd. Bridge.   £50


199/19 Othery – 1831– Sale of Plot of Arable Land at Elbury, Othery by Charles Somers to Samuel Kiddell (both Othery). Land surrounded on 3 sides by lands of Charles Kemeys Kemeys  Tynte. Refers to Conveyances of land by Marmaduke Ling to John Kerle in 1817 (possibly a Mortgage) and Kerle to Charles Somers in 1819  (possibly assignment of Mortgage). Large parchment sheet with decorative 1st 2 words incorporating small Royal Coat of Arms, signed / sealed by Charles Somers. Witnessed on reverse by Robert Bate. £57


199/20 Othery – 1831– Mortgage of Plot of Arable Land at Elbury, Othery by Samuel Kiddell  to Charles Somers  (both Othery). Refers to Conveyance of land (possibly Mortgage) by Marmaduke Ling to John Kerle in 1817 and the sale of land by Somers to Kiddell. Adjoining landowner Charles Kemeys Kemeys  Tynte. Gives details of provision for redemption of mortgage. Large parchment sheet with decorative 1st 2 words incorporating small Royal Coat of Arms, ‘mark‘ of  Samuel Kiddell and   signature of Charles Somers with 2 red wax seals. Witnessed on reverse by Robert Bate. £57


199/21 Othery – 1833 – Further Mortgage of Dwelling House at Burrow, Othery, in which he lives and Lands at Southlake & Eastlake, Othery by Thomas Bathe Perry to John Scott Gould (North Curry). Richard Bathe Perry (Othery) party to agreement (presumably as Trustee for Thomas). Refers to original Mortgage of Lands [acquired from Charles Kemeys Kemeys  Tynte  (Hatswell House)] by Thomas Bathe Perry to Robert Hooper Scott (North Curry) in 1827 and assignment of that Mortgage in 1831 by Sarah Gould, widow, and Mary Scott, spinster, as Administratrixs of Robert Hooper Scott deceased to  John Scott Gould. Details of lands mortgaged including acreages & some field names.  Large parchment sheet with decorative 1st 2 words incorporating small Royal Coat of Arms, signed / sealed by Thos. Bathe Perry & R. Bathe Perry, witnessed on reverse by Richd. Bridge & Isaac Palmer Smith.  £59


166/12 Othery – 1833 –  Assignment of two Terms of 500 and 1,000 years on a Dwelling House, Barn, Bartons, Garden and various Closes of Land in Othery as security for a Mortgage advanced by John Burgess (Stogumber) to James Burnell (Yeovil). Details of the location and acreage of the various lands which are in the possession of Samuel Keirle as a tenant of Burnell. Susanna Aplin, Samuel Kebby Shattock  (both of Norton Witzwarren) & William Temlett (Wivelescombe) are party to the agreement as existing Mortgagees (1827) of various Manors, Messuages & Lands, including the Othery Lands. Thomas Mullins (Goathurst) & Robert Bate (Bridgwater) are party to the agreement as Trustees. Mentions a 1778 Indenture by which the Terms were created. Large parchment sheet with decorative 1st 2 words, signed / sealed by Thomas Mullins, Will. Temlett, Susanna Aplin, Samuel Kebby Shattock,  James Burnell & J. Burgess.   £64


166/19 Othery – 1869 –  Assignment of Mortgage with Power of Sale, by Trustees of Will of John Woolcott Warren to Charles Robert Bate (Bridgwater). Trustees are Clara Catherine Warren (Porchester Place, Middx. but currently at Menton, France) and Richard King Meade King (Walford). Refers to original 1841 Mortgage of Messuage & Lands by late Samuel Keirle (Othery) to late John Woolcott Warren, the Sale in 1846 of part of the Lands to William Hucker, and lists the Lands still subject to the Mortgage and which are now in the possession of Samuel Keirle’s devisees. The reverse of the document details the Sale of the various Lands by Bate – to Matthew Richards, Job Salway, Charles Keirle, James Moore & John Atyeo. 2 large parchment sheets with decorative initial two words  signed & sealed by Clara C. Warren & R. King Meade King, witnessed on reverse by R. M. Montgomery  (Porchester Place, Middx.) & Henrietta Meade King (Walford, Taunton).  £65


166/24 Othery – 1875 –  Mortgage of House & Lands at Borough Bridge, Othery, by Alfred Chinn (Borough Bridge, Stoke St. Gregory) to Richard Burrough (Taunton), the House & Lands formerly in the possession of  Richard Bathe Perry dec’d, and now George Popham as tenant. Details of  acreages  & Plot numbers shown on the Tithe Map. The reverse of the document is endorsed with a second agreement dated 1879 Assigning the Mortgage to Henry Lovibond (Bridgwater). It includes details of a Second Mortgage, 1875, advanced by Lovibond, the death of Richard Burrough in 1878, and the appointment of William Gillett Burrough (Bishop’s Lydiard) & Richard Burrough (Donyatt) as his Executors. Large parchment sheet with decorative initial two words incorporating the Royal Coat of Arms. The Mortgage signed & sealed by Alfred Chinn, witnessed on reverse by George Lovibond (Solicitor, Bridgwater) and the Assignment signed & sealed by William Gillett Burrough & Richard Burrough, witnessed by E. Rossiter (Solicitor, Taunton). £65


166/28 Othery – 1887 –  Mortgage of Close of Land at  Othery, by Mary Jane & James Pester (Othery) to The Langport & Mid Somerset Benefit Building Society. The Land was part of a large Close, Westfield, which by a Deed of Partition (1887) was divided between Mary Jane and her sister Grace, the wife of Walter John Westlake (Othery). Large parchment sheet with decorative initial two words incorporating the Royal Coat of Arms signed & sealed by James Pester & Mary Jane Pester, a memo on the reverse records that the Mortgage was repaid in full in 1901, signed & with the seal of the Building Society.  £58


199/29 Paulton – 1838 – Mortgage by Henry Watts (Paulton) to Benjamin Ashley (Farrington Gurney) of 3 cottages in Paulton together with the reversionary interest in 3 adjoining cottages expectant upon the death of his mother Betty Watts, the widow of Henry Watts senior. Details of location of cottages – two occupied by Stephen Carter & Obadiah Carter, the third by Henry Watts – and how they came into his possession. Very large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, ‘mark‘ of Henry Watts with red wax seal. Small damp stain in one fold.  £56


130/10 Portishead – 1895 – Marriage Settlement between Eliza Ann Roberts (Portishead) & William Gwynne Thomas (Cardiff, Glam). Charles Burroughs Roberts (Bristol) is a Trustee – and later, Edward James Roberts (late of Ashton Gate, now Bedminster, Bristol). The Deed refers to household effects & furniture, (giving a 17 page inventory – naming paintings, prints, books, objects of vertu etc in each room) & an interest in a steam tug, transferred to the trustees by Eliza. Also refers to another Indenture of same date by which she transferred property to the trustees – includes details of ground rents & mortgages. At the end of the document is an appointment / release dated 1903, detailing events subsequent to the marriage, & releasing  the balance of the funds to herself, following William’s death. 26 page parchment booklet, signed / sealed by W G Thomas, Eliza A Roberts (+ Eliza A Thomas), and trustees – Charles Alfred Tovey (Redland, Bristol),  Charles B Roberts, & signed by  Edward J Roberts. Together with the Death Certificate of William Gwynne Thomas, prepared in 1903 & signed over a penny stamp.      £68


130/11 Portishead – 1900 – Appointment of new Trustee following the death of  Charles Alfred Tovey, to the Marriage Settlement between Eliza Ann Roberts (Portishead) & William Gwynne Thomas.  (Refers briefly to the Settlement & the remaining funds). Sheet parchment folded in 2, written on 1½ of 4 sides, signed / sealed by Eliza,  Charles Burroughs Roberts (Bristol)  and  Edward James Roberts (Ashton Gate, Bristol). as Trustees. £23


158/22 Priddy – 1847 – Sale of dwelling house & arable land in Priddy by John Bishop (Alphington, Devon) to William Bishop (Priddy). Names adjoining property & land owners including James Bishop. Sheet parchment with decorative 1st 2 words signed / sealed by William Bishop with ‘mark‘ of John Bishop.  £49


84/235 Priddy – 1881 – ‘Law Union Fire & Life Insurance Co’ fire insurance policy for house & Inn – insured by Elijah Bishop.  Sheet of heavy paper. Pre-printed with manuscript details – include brief description of premises.  £8


158/26 Radstock – 1867 – Sale of dwelling houses & land in Radstock by Alfred Stodgell to Henry Ricketts (both of Radstock). Gives location of land, names adjoining lands & occupiers of buildings, details earlier mortgage between the parties. Parchment sheet with decorative 1st 2 words signed & sealed by Alfred Stodgell & Henry Ricketts.  £45


158/27 Radstock – 1867 – Mortgage of dwelling houses & land in Radstock by  Henry Ricketts ( Radstock) to Selwood & Western Counties Permanent Benefit Building Society & Accumulating Fund. Gives location of land, names adjoining lands & occupiers of buildings. Parchment sheet with decorative 1st 2 words signed & sealed by  Henry Ricketts & the Trustees of the Society – Thomas Green, Edmund Grabb Olive & Edwin Bush.  Together with a small slip of paper (slight water damage & small tear) presumably relating to a bridging loan by Ricketts whilst arranging mortgage – details of advance by W. Rees – Mogg & repayment by Ricketts, signed by Henry Ricketts &  W. Rees – Mogg.   £47


158/7 Rodney Stoke – 1813 – Demise of plot of land k/a Henley’s by William Chapman to Samuel Sparks (both of Rodney Stoke) – tenant Joshua Caseley. Parchment sheet with decorative 1st 2 words signed / sealed by William Chapman, witnessed on reverse by Rob. Welsh. £49


167/3 Sampford Byrte / Sampford Brett – 1619 – Mortgage of lands by Sir Nicholas Halfwell (Halfwell) to Richard Blake (Netherweacombe), subject to existing Lease for life granted to Luce (w/o Willm / William Chaplyn) & Elizabeth (w/o Charles Balch) the occupiers. Fine parchment sheet signed by Richard Blake, witnessed on reverse by William Selleck & John Burge. Seal tag (but wax seal missing). Sliight damp staining to bottom left corner with loss of odd letter of text. Few tiny worm holes.  £115


84/221 Shepton Beauchamp – 1825 –  Assignment of Farm & Lands forming part of estate of Samuel Slee (Ilminster) deceased, by his widow Ann to his heirs at law Ann Boyce & John Larcombe (Crewkerne). Details acquisition of farm by Joseph Hutchings, various mortgages & acquisition by Slee as part of arrangement to pay off creditors. Detailed listing of lands – field names, acreage, cultivation, tenants – Henry Rowswell, William Phelps,  James Toleman,  William & Stephen Salisbury,  Robert, Sarah & Mary Allen, William, George & Thomas Vile,  Betty & Ann Pryor.  4 large sheets parchment with some damp damage mainly affecting folds of outer sheet – 2 holes approx 3+”x 1″ & 1+” long with small loss of text. Several small tears in folds of other sheets. Signed / sealed by Ann Slee & John Larcombe, ‘mark’ of Ann Boyce.  £56


64/160 Shepton Mallet - 1711 - Lease for a year  (possibly 1st part of Lease / Release for sale of property) by the children of  late John & Elizabeth Harvey - Martin Harvey, Elizabeth Harvey & Hanna Harvey  (all of London) and  Elizabeth Parker (Whaddon, Surrey - widow of John  Parker of London) & her son John Parker (Whaddon) to William Provis the  elder (S. Mallet) of a Copyhold Manor House near Shepton Mallet Market Place  formerly in tenure of Benjamin Whiting, then Ralph Whyting.  Parchment sheet (medium size) with decorative 1st 2 words incorporating Royal  Coat of Arms, signed & sealed by Martin Hervey, Eliza Hervey, Hanna  Hervey, Eliza Parker & John Parker. This document was originally folded whilst  the glue on the Duty Stamps and the wax of the Seals were still wet, resulting  in the top left corner stuck to the back (where folded) & the 5 wax seals stuck  to the foot of the document with small loss of text. 1 small split in folds. Together with a small slip of paper with impressed Duty Stamp acknowledging  the receipt in 1822 of of a quarter's rent from Mr. Burchill? due to Benj. Ralph & Jno. Vaughan, signed by Benj. Ralph.  £60 


64/161 Shepton Mallet - 1794 - Sale of half  share in Close of Pasture k/a Granwell or Ganny, by Walter Morgan (late of  Chepstow, Mon.), son of Walter Morgan (dec'd of Bowless, Shepton Mallet)  to James Doddrell (Shepton Mallet). Refers to 1783 Mortgage of the  Close (with other things) by late W. Morgan to Richard Twine (Bristol) when the  Close was in possession of Thomas Lovell, bounded by land of Joseph  Brown & George Kemp. The Mortgage was assigned in 1787 to  William Day (Bristol), subsequently repaid in full by Walter Morgan jnr. who  Mortgaged the properties to Thomas Wright (Bristol). The Title Deeds to the  property also related to other lands of greater value which were sold to George Stone (Shepton Mallet) and this document includes (on  the reverse of the 2nd sheet) a Schedule of the Deeds retained by Stone for 1779  to 1791. 2 large parchment sheets with some fading of text (mainly in folds) and  a stain to the outside of document when folded - visible on inside of document  slightly affecting odd word of text. Signed & sealed by Thomas Wright,  Walter Morgan, James Doddrell & Geo. Stone.  £60 


84/210 Shepton Mallet – 1796 – Attested copy of Lease & Release for transfer of Mortgage  by Thomas Pile (Hallatrow, High Littleton) nephew, executor & legatee of  Stephen Jordan (Hallatrow) to William Taylor (Cote, Olveston, Glos). Contains details of original mortgage of  farm & land by John Broughton, father of Baker Broughton, to Jordan. Document made in 1807 – 9 sheets (some watermarked 1801) paper  – embossed & ink duty stamps – signed by John Hooks & H Y Dando.  £44


64/162 Shepton Mallet - 1806 - Licence to Demise  (Convey) a newly erected Dwelling House, Workshops, Mill, Mill Pond & Garden  (formerly a House, Orchard, Cottage & garden) at Charlton held Copyhold from the  Manor of Shepton Mallet, granted to Matthew Davy. The Lord of the Manor  was Maurice George Bisset. The Term of any Lease was determinable on the  lives of Levi Ames the younger (Clifton, Glos.), William, son of James Jacobs (S.  Mallet) & Matthew the younger, son of Matthew Davy. Sheet of watermarked paper  folded in 2, written on 1 side, signed by William Hyatt (Steward  to the Manor)  £40 


64/163 Shepton Mallet - 1806 - Admittance of Matthew Davy to a newly erected dwelling House, Workshops, Mill, Mill Pond &  Garden at Charlton held Copyhold from the Manor of Shepton Mallet. The Lord of  the Manor was Maurice George Bisset. The Lands to be held for the lives  of Levi Ames the younger (Clifton, Glos.), William Jacobs, son of James (S. Mallet) & Matthew the younger, son of Matthew Davy. Thin parchment  sheet signed by William Hyatt (Steward to the Manor)  £40 


64/164 Shepton Mallet - 1826 - Near contemporary Copy of assignment of assets for the benefit of their creditors by Matthew Davy the elder and the younger (both of S. Mallet) to their  Trustees & Attornies - Paul Cooper (S. Mallet), John Masters (Bristol) & John Fry Reeves (Glastonbury). The assigned assets included Freehold &  Copyhold Dwelling houses, Tucking Mills, Fulling Mills, Workshops, etc, at  Charlton, S. Mallet also Stock in Trade, Machinery and Household & Personal  Effects. The names of Creditors (& amounts they are owed) shown in the document  include:- W.S.W. Humphries, Coopers & Co., John Haythornet for John Masters,  Brown & Reeves, Wm. Fripp & Co, Lechard? Jones & Mortimer, Powells Son & Co for  Geo. Gane, Wm. Hawson, H.J. Brooke & Co for H.B. Rose, Ames Gadd & Co, Windeler  Buckhardt for Chas. Windelier, Humphry Minchin Noad for Thos Ebsworth & W.  Thornbury. 11 large sheets of watermarked paper, written 10 sides with a number  of pencil notes in the margin and slight fading to text. Also several small  holes & tears in the cover sheet, a small split in the centre fold of the other  sheets, not affecting the text.  £42 


64/165 & 64/166 Shepton Mallet - 1826 - Both the  Plaintiff's and the Defendant's copies of a Fine, or Final Agreement levied at  Westminster, between Frederick Crabb (Plaintiff) and the Defendants -  Elizabeth Bryant, Sarah & Thomas Hayes, Amelia Shilstone, Elizabeth & George Tutton and Hannah & James Parker in respect of various  properties & land in S. Mallet. All the Defendants are from 1 family [see  Somerset Wills, 53/127 - Abraham Bryant].  2 large pieces of  parchment, which when placed together form the left and right hand Indentures of  the Fine.  £35 


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


64/167 Shepton Mallet - 1844 - Abstract of Title  of Joseph Giles to a piece of Freehold Land and a Copyhold Dwelling  House, Workshops, Mills, Mill Ponds, etc in S. Mallett and Doulting. The small  piece of Freehold Land was formerly part of the Manors of Doulting &  Priestleigh and was acquired in 1804 by Matthew Davey (S. Mallett)  following the death of Thomas Horner and the disposal of the Manors. His son was Thomas Strangeways Horner. This document includes an  extensive list of Title Deeds relating to the ownership of the Manors by the  Horner family. The list commences with the 1713 Marriage Settlement  between Susannah Strangeways and Thomas, son of George Horner, and  continues with Settlements, Trusts, Mortgages, Assignments & Fines.  The Copyhold  Dwelling House, Workshops, Mills, Pond & Garden at Charlton  were held by  Matthew Davy from the Manor of Shepton Mallet [see 64/162  1806, above]. The Title Deeds from 1806 refer to the Mortgaging of both  the Freehold & Copyhold premises by Matthew Davy, including 1806 Mortgage to James Gane (Chilcompton), its assignment the same year to Thomas Smith  (Midsomer Norton), a further Mortgage advanced by Smith in 1810. New  Mortgage advanced by William Mellier (Wells) in 1825 and its  assignment to John Marshall (Norton St. Philip) in 1829 and the  assignment of the sum outstanding to John Holman Evans (Wells) in 1833.  It doesn't state how the Title passed to Giles between 1833 & 1844, but the  agreements of 1829 & 1833 were entered into after Davy assigned his assets in  1826 [see 64/164, above].  26 large watermarked  paper sheets written  24+ sides, the cover sheet with tears in the centre fold. £50 


84/227 Shepton Mallet – 1860 – Mortgage of King William Inn, other buildings & land by Emanuel Barrett to Trustees of Shepton Mallet Permanent Benefit B S. Details of property location, monthly repayments, etc. Subsequent redemption of Mortgage & disposal of property by Barrett’s daughters. 6 page parchment booklet signed / sealed by Barrett & signatures of Rev. Henry Pratt,  Richard Burt & Jonathan Wybrants (trustees of the Building Society).  £35


158/29 Shepton Mallet – 1872 – Sale of cottage in Church Lane by William Lewis to William Moon (all Shepton M). Refers to 1847 acquisition by Lewis from Martha & Cornelius Martin, names former tenants of the property. Parchment sheet with decorative 1st 2 words signed & sealed [but seal missing] by William Lewis. Small red stain in centre of document partly affecting several words caused by the document having been folded before the wax seal had dried & 2 small tears in folds.  £44  

  

64/169 Shepton Mallet - 1886 - Abstract of Title  of Robert King (Spalding, Lincs.) as Trustee of Robert Chippett dec'd to  the White Hart Inn, garden & premises in Garston St., S. Mallet. Refers to the 1848 sale of the Premises, which were formerly 2 cottages, by Robert  Chippett the elder to Robert the younger (both of S. Mallet). Includes brief  details of the location, with adjoining Landowners & former tenants William  Redman & Joseph Bennett. Under his Will of 1879, Chippett  (then living in Ditcheat) left the properties to his brother & sisters as joint  tenants, with instructions for the properties to be sold after the death of the  last sibling :- Charles Oxledge Chippett (d. 1881, Brompton, London), Martha  Buckland (d. 1885, S. Mallet), Charlotte Coward (d. 1882, Spalding, Lincs.).  Robert King was appointed as Trustee in 1880, he may have been related by  marriage as his wife was Elizabeth Oxledge King. 6 sheets watermarked paper  written 5 sides with various notes & underlining throughout, probably in  connection with the preparation of a later document.  £25


64/170 Shepton Mallet - 1887 - Abstract of Title of Thomas Hyatt Sherring (S. Mallet) to the Rose & Crown and Lands at  Field, Shepton Mallet. Refers to his acquisition in 1864 of the Inn with  3 cottages, stables, etc from Henry Giles (S. Mallet). The property was  formerly in the possession of Philip Stock dec'd, then George Thompson  as tenant to Isaac Davis, then Giles and his tenants. In both 1875  & 1885 Sherring acquired further plots of land from the Duchy of  Cornwall. Includes details of 3 plots on the Cannards Grave Road sold to John  Henry Pullen & Joseph Allen (both S. Mallet). 6 sheets of watermarked  paper, written 4.5 sides.  £24


66/49 Smallcombe, Midsomer Norton – 1891 – Abstract of Title of the executors of Charles Hollwey (Midsomer Norton – died 1888) to property acquired 1871 from Miss Elizabeth Whalley (Clifton, Glos) & Miss Caroline Elizabeth Whalley (Thornbury, Glos) [only daughter of Richard Whalley, died1846 – his brother John Whalley died 1845, their father Richard Thomas Whalley died 1830]which they had inherited from Richard Thomas. Gives details of 1871 mortgage  by Charles Hollwey to Wm Rees Mogg (Cholwell, Camley). Charles named his wife Elizabeth Catherine Hollwey & nephews Charles Hollwey (St Michaels, Bristol) & Thomas Robert Ashman Green as exors. Includes a schedule of the premises & refers to the 1890 transfer of a small piece of land (with location plan) by Trustees of estate of Frances Elizabeth Ann, Dowager Countess Waldegrave (w/o Samuel, Baron Carlingford of Chewton Priory) to exors of Hollwey.  9 large sheets paper, written 8 sides with the location plan on a separate smaller sheet of waxed linen.  £26


199/5 South Brewham – 1809 – Lease for a year (1st part of Lease / Release for transfer of the reversion and inheritance of Land upon Trust) by by Harry Balch (South Bruham) and  Richard Ring (Wincanton)  to John Balch (North Bruham) & Hugh Rabbits (Batcombe).   Names pieces of land  & gives acreages, refers to 1757 exchange of part of  lands with Henry Hoare. Parchment sheet signed / sealed by Harry Balch &  Richd. Ring,  witnessed  on  reverse by Edward Michell (Bruton) & Henry Lake (his clerk). £48


158/2 South Brewham – 1809 – Sale of land by Harry Balch (South Bruham) to John Balch (North Bruham). Richard Ring (Wincanton) & Hugh Rabbits (Batcombe) acted as Trustees.  Names pieces of land in S. Bruham & adjoining landholders, refers to 1757 exchange of lands with Henry Hoare. Large parchment sheet signed / sealed by Harry Balch, John Balch, Richd. Ring  & Hugh Rabbits. Slight dusting to reverse. [see also 90/17 North Brewham, above]  £49


66/42 South Brewham – 1888 – Abstract of Title of Mrs Sarah Charlotte Ayliffe & Arthur Edgar Ayliffe to the Bull Inn & land, South Bruham.  Property left by William Penny (Kilmington then Stour Provost, Dorset) to his daughter Sarah C, wife of Arthur Ayliffe, who occupied it in 1858, previous tenant was Joseph Balch.  Mentions Penny’s other daughter Elizabeth Hartgill (w/o John Westover) to whom he left dwellings in Zeals. Details mortgages obtained by Arthur Edgar Ayliffe on the Bull Inn subject to the life interest of Sarah C Ayliffe. 8 large sheets paper, written 6 sides, some notations – small tear in outer sheet.  £23


66/43 South Brewham – 1888 – Although the cover of this document is noted “Supplemental Abstract of Title of Mrs Sarah Charlotte Ayliffe & Arthur Edgar Ayliffe to the Bull Inn & land, South Bruham, Somerset” it is mainly concerned with the conveyance in 1858 to the Trustees of the Will of William Penny by his daughters Sarah Charlotte (w/o Arthur Ayliffe of S. Bruham) & Elizabeth Hartgill (w/o John Westover of Stour Provost, Dorset) of various properties which had belonged to William & his late wife.  The schedules include The Bull Inn & closes of land at S Bruham, ‘The Home Living’, Charlton Musgrove – comprising dwelling house, barton & closes, a newly erected property occupied by William & 2 other houses, occupied by Thomas Bremson & Thos. Forward in Kilmington & dwellings at Zeals, Mere, Wilts occupied by Abraham Clothier, James Cowley, Ann Riddick, John Harcourt & John Green.  6 large sheets watermarked paper written 5 sides, additional notes & amendments.  £20   


199/6 Stogursey - 1811 - 99 year Lease of Land at Stogursey by John Rowe to  Samuel Stockham (both Stogursey), the Land to be held for the lives of   Samuel Stockham and his sons Samuel and Charles Stockham aged 10 years & 8 years,  respectively. Details of the measurement & location of the plot & various  conditions relating to a Cottage to be built on it by Stockham. Parchment sheet signed / sealed  by John Rowe, witnessed on reverse by Geo Hall & Thos. Wescombe. Slight dusting.   £49 


84/232 Stoke under Hambden – 1871 – Sale of lands & Assignment of life assurance policy by trustees (Thomas R Chaffey (Chantmarl, Cattistock, Dorset), John Winter Walter (Stoke U Hambden) & George F Collin (Henham, Essex) of William Chaffey dec’d to John Henry Walter (Stoke U Hambden). Gives dates of death of William & wife Ann (later Langdon), a schedule of lands with names, acreage etc of fields & interest held by Chaffey (on lives of Benjamin & T R Chaffey). 10 page parchment booklet – written on 8 sides – signed / sealed by the 3 trustees & J H Walter.   £38


187/3 Stoye (Stowey?)  – 1647 – Transfer of lands by  Benjamin Mason (Stoye, Som) to trustees Henry Mason & Robert Osbourne (both London) lately recovered by Benjamin and late wife Elizabeth from William & John Poole by Decree of Court of Wards,  signed by Robert Osburne, Ben. Mason, Hen. Mason, 3 tags – 2 with large pendant wax seals (Henry’s impressed with fleurs de lis).   For full details, please see my Essex page – Property – Beauchamp Roding


187/4 Stoye (Stowey?) – 1647 – Re-conveyance of lands by William  Poole (Bovinger) to Captain Benjamin Mason (Stoye, Som) & his daughters Honora & Anne.  Details of 1625 mortgage  to John Poole & reference to Court Orders to recover lands. For full details, please see my Essex page – Property – Beauchamp Roding


187/5 Stoye (Stowey?) – 1649 – Conveyance of lands by William  Poole (Greenstead) to Honora only daughter of Elizabeth &  Benjamin Mason (Stoye, Som) Elizabeth was daughter of Nicholas Collyn (Beauchamp Roding). For full details, please see my Essex page – Property – Beauchamp Roding


187/6 Stoye (Stowey?) – 1662 – Agreement between Honora Rivett (London) & Benjamin Mason (Stoye, Som) that Mason is to receive a proportion of Rivett’s share of the Trust rents in exchange for a lump sum payment. For full details, please see my Essex page – Property – Beauchamp Roding


84/241 South Petherton – 1890 – Transfer of Mortgage by George Moody (Wigborough) to Thomas Willy (Ilminster) and Caroline (w/o Robert Westlake of Roath, Cardiff, Glam.). Details of  original Indenture of 1874 by which Charles Board mortgaged property to Moody.  Large sheet parchment – folded in 2 & written on 1+ sides. Signed / sealed by George Moody  £25


66/6  Stoke Courey – 1894 – Abstract of Title to property ‘The Drawbridge Hotel‘ covering 1835 – 1894. The properties were mortgaged to  Rev Frederick Meade King (Stoke Courey), for price / full details of document, please see my Gloucestershire page – Property –  Bristol /  St. Augustine’s Parade. See also 


66/9  – 1894 – Copy of redemption of Mortgage.


162/2 Taunton – 1801 – Lease for a year (being the 1st part of Lease & Release for sale of property) by Richard Haydon (Barnstaple, late Braunton), Jane widow of John Haydon (Barnstaple, late Braunton),  Miss Mary Haydon (Taunton)  & 2 of  Jane & John’s other children.  For full details & price, see my Devon page – Property – Braunton


90/18 Taunton St Mary Magdalen – 1823 – Obligation Bond given by Thomas Johnson (North Petherton, late Taunton St M M) to Betty Warren widow (Taunton St M M) re Mortgage. Sheet watermarked paper folded in 2 pre-printed with manuscript details written on 1 side originally with printed & embossed duty stamps, ‘mark‘ of Johnson with red wax seal, witnessed by Richard Meade & Jn Bailey.  2nd & 3rd pages have 13 entries re payments & further advance, each signed  B Warren, John W Warren, or J W Warren, with 2 pencil notes re capital repayment. (The payments from 1833 made by Joel Oaten.)  [see 158/24 North Petherton 1857, above] £47


84/225 Taunton St James – 1844 – Mortgage of Freehold & Copyhold lands & property by Thomas Dawe Maddicks (Taunton St J) to James Pearse (Bishops Hull). Also contains details of properties approximate location & acquisition by Maddicks from Pearse in 1839. 2 sheets parchment signed / sealed by Maddicks with witness signatures of John Mockridge & H D King on reverse. Tiny hole & damp staining to small part of reverse of 1st sheet, which has penetrated & slightly affected small areas of text of both sheets.  £49


158/25 Taunton St James – 1864 – Sale of plot of land by Edward Jeboult to John Warren (both of Taunton). Gives location of land adjoining roads, includes a small location plan showing adjoining property owners – George Cooksley, George Searle, Francis Fox & Alfred Cosens. Parchment sheet with decorative 1st 2 words signed & sealed by Edwd. Jeboult & John Warren.  £48

 

SOMERSET

PROPERTY, ETC CONT.

130/36 Taunton – 1867 – Promissory note given by Jas. Hewitt to John Godfree (both Taunton) to repay loan + interest. Small slip of blue paper approx 3¾”x 9½” with embossed duty stamp – signed by Hewitt.  On reverse are details of 3 interest payments – 1871, 1874, 1877 each signed J G Godfree.  £6


158/30 Taunton St James – 1879 & later – Mortgage of Public House k/a The Denmark Inn by James Moon (Hemyock, Devon) to William Henry Hewett (Norton Fitzwarren). Location of land by reference to road & adjoining property (sold by Edward Jeboult to George Cooksley.  Parchment sheet with decorative 1st 2 words signed & sealed by James Moon. On the reverse is a large red ink stain covering about 4% of the parchment, which has caused some discolouration to a small area of the text on the front of the document. The reverse of the document also includes the further agreements :- 1)An unexecuted Deed of 1880, an assignment of the mortgage by Hewett to himself, Charles Raymond Rodwell and Thomas Arthur Hussey (all Norton Fitzwarren) who had advanced the original mortgage jointly with Hewett.   2) Assignment 1883 by William Henry’s widow Frances Mary Hewett, Rodwell and Hussey to Elizabeth Manley (Wilton) signed & sealed by James Moon, Frances Mary Hewett, Charles Raymond Rodwell and Thomas Arthur Hussey.  3)1885 Redemption of Mortgage & reconveyance of property to Moon signed & sealed by E Manley.   £49


84/249 Taunton – 1912 – Release of Executors of Will of James Cook (Weston Super Mare) who died 1912. Agreement between Executors and Treasurers and Management Committees of Taunton & Somerset Hospital (Taunton), Bridgwater Infirmary and Royal West of England Sanatorium (Weston Super Mare) the  Institutions to which Cook left the residue of his estates. 20 page watermarked paper booklet. The first 3 pages contain the text of the Indenture, pages 4 – 13 a detailed copy of the Estate accounts. Page 14 a list of the Hospital Committee members, p 15 & 16 a list of the Infirmary Committee members & p 18 the signature of the Treasurer of the institution. This copy is signed by Henry Jeffries Badcock (Taunton) – the Taunton & Somerset Hospital treasurer and the 20 members of the hospital committee :- Laurence Henry Carr Birkbeck,  Reginald Courtenay Boyle,  Thomas Broomhead,  Frank Calway,  Arthur Allan Chapman,  Francis Selwyn Copleston,  William Glenister Cotching,  Alfred Jones Davies,  Arthur Edgell Eastwood,  Gerald Fowler,  John Hotchkiss,  Arthur Edwin Joscelyne,  Charles Edward Lance,  David Robert Lyall,  William Oliver Meade – King,  George Ruck,  William Henry Streatfield Sealy,  Theophilus Taylor,  Charles Tite & John Edward William Wakefield, witnessed by Henry Woodberry (clerk to Mr Broomhead, solr, Taunton).  [see also 84/ 251]  £29


84/25 Taunton – 1919 – Sale of 1/3 interest in property in  Carharrick, Gwennap, Cornwall, in  which she resides, to Elizabeth Polmear . The vendors include  Lady Henrietta Vere Bidlake (w/o Rev Arthur Bidlake, Taunton)   Includes schedule of documents going back to Marriage Settlement of James Ford & Jane Frances Nagle (1825). For details see my Cornwall page – Property – Carharrick, Gwennap. 130/8 Totterdown -1886 – Sale of property by James Vincent (Totterdown), the Exor of Mary Ann Heskins dec’d, for full details/price of this document, please see my Gloucestershire page – Property –  Bristol / St. Philip & St. Jacob – 1886


66/46 Tunley, Camerton & Dunkerton – 1835 – Contemporary Attested copy made 1835 of document concerning the mortgage by William Stickland (Tunley within Camerton) of various properties  to Charles Francis Bampfylde (Dunkerton). Refers to original 1834 mortgage & subsequent transfer of properties to George Love (Dunkerton) for him to sell following default of mortgage payments. Details of cottages in Tunley & Dunkerton include some names of adjoining landowners, roads & plot measurements. 3 sheets watermarked paper written 4 sides with ink & embossed duty stamps, signed by Jos. Drew (solr Keynsham) & Stephen Holloway (Bath).  £38


199/24 Tunley – 1835 –  Lease for a year (1st part of Lease / Release for the conveyance of property – – possibly as security for a mortgage) by William Stickland & George Love to Sarah Anstee (all of Tunley ). Gives detailed measurements of the plot upon which 2 cottages had been erected by Stickland and names adjoining property owners – James Daniels & Thomas Swansborough. Parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, signed / sealed by Wm. Stickland & George Love, witnessed by Jos. Drewe (solr Keynsham) & Stephen Holloway ( Bath).  £55

199/26 Tunley – 1836 –  Lease for a year (1st part of Lease / Release for the conveyance of property – possibly as security for a mortgage) of cottages in Tunley by Walter Holley (Wellow)  to Sarah Anstee (Tunley, Camerton ). Cottages occupied by John Brookes, Thomas Chambers, James Vater and ——— Hedges as tenants. Refers to Release of next day to which William Anstee is also party. Parchment sheet with embellished 1st 2 words, signed / sealed by Walter Holley, witnessed on reverse by Daniel Holley & John Hill.  £55


66/30 Twerton – 1886 – Mortgage of Perpetual Ground Rents by William Fry (Stony Stratton, Evercreech) to John Stone (Bath). Inherited by William, and Rachel Fry (Wells) from Stephen Fry (Bath) died 1880. Refers to his acquisition in 1866 from Johnson Phillot, who seems to have acquired them in 1830 from Rev James & Caroline Phillot. This Deed is endorsed with 1889 redemption of mortgage. Large sheet parchment folded in 2, written 3 sides, signed / sealed by William Fry & Stone, witnessed by Arthur H Silcox & R H Hancock (solrs clerks, Stone, King & Co, Bath).  £36


66/47 Twerton – 1896 – Abstract of Title of William Kendall (Twerton) to  premises in Twerton. Refers to 1855 acquisition of Dwellings including a school house by Oriel College, Oxford & includes the names of the occupiers – Samuel Hickes, George Brown, Thomas Preece, Chas. Wiltshire, Thomas Yeates, Henry Flower, Joseph Silcocks, James Newton, William Neville, Amos Hendy, James Wiltshire, at 1 time 14 dwellings, but prior to that 1 messuage. It details  the cottages (1 used as a beer house) sold to Kendall in 1896, k/a Church Buildings & Oriel Cottages following approval by the Board of Agriculture, adjoining roads & landowners.  10 large sheets watermarked paper, written 9 sides, additional notes in margin & a small location plan based on O.S.1/2500 map.  £28


166/9 Uphill – 1823 – Mortgage of  a Close of Land and a Dwelling House & Garden in Frog Lane, in Barton St. David by Cornelius Horsington ( Winscombe) to Samuel Lund Fry  (Bristol).  The Close of Land had been acquired by Horsington from Simon Payne in exchange for other lands, and was Plot No. 22 on the Uphill Inclosure Plan.  Parchment sheet signed & sealed by Cornelius Horsington Snr., witnessed on reverse by Peter Fry.  £60


166/11 Uphill – 1832 – Lease for a year (1st part of Lease / Release for the conveyance of property as security for a Mortgage) by Thomas Deacle the younger (West Harptree) & Rev. Thomas Deacle (Uphill) to Henry Daniel (Bristol). The Mortgaged property was a dwelling house, offices & a garden in Uphill.  Parchment sheet with decorative 1st 2 words incorporating a Royal Coat of Arms, signed & sealed by Thomas Deacle & Thos. Deacle,  witnessed on reverse by Charles Caster & Wm? Bedford (Clerks to Messrs Daniel, Solr. Bristol). £52


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


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


166/13 Uphill – 1839 – Sale of a plot of Land in Uphill, subject to a Mortgage  by Thomas Deacle the younger (Uphill) to John Fisher (Langford), the proceeds to be paid to Mary Murry (Clifton, Glos.) in part settlement of the Mortgage she had advanced. Gives the acreage of the Close of Land (named Horsington’s Warth), which adjoins the lands of Mr. Collins & Thomas Tutton Knyfton, and was formerly the property of Simon Payne, then Cornelius Horsington, gives reference no. on Uphill Inclosure Award Plan. Rev. Thomas Deacle (Rector of Uphill) is party to the agreement, as is James George (Cotham, Glos.) to whom Deacle had assigned the Land in order to secure the repayment of the Mortgage to Murry. Large parchment sheet with decorative 1st 2 words, signed & sealed by James George, Mary Murry, Thomas Deacle, jnr & Thos. Deacle. [see 158/20]   £60


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


84/29 Wellington – 1762 – Marriage Settlement made by Mary Maynard the elder, Ottery St Mary, Devon . Details monies owed by Henry Marker (Wellington)  – for details see Devon page – Property, Ottery St Mary.


259/33 Wells – 1836 – Sale of Leasehold Houses, Stables and Coach Houses, Dover by Matthew Hight (Dover) to Stephen MacMullen (Wells, Somerset). Refers to the acquisition of the Land in 1833, by Hight from The Warden & Assistants of the Harbour of Dover. Hight constructed the properties near Liverpool Terrace, and at the date of this sale they were occupied by William Minter Bushell, James Batcheller, James Part, Matthew Hight, ……. Millner, Dr. Stolterforth, Ann Howes & Colonel Baldwin. 2  large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms,  signed / sealed by Matthew Hight & Stephen MacMullen,  witnessed on reverse by Tho. Pain (sol, Dover) & George Ledger Shaw (his clerk). Memos on the reverse of the document relate to the disposal of of individual properties – by MacMullan to Philippa Green in 1843, the stables to James Fretman? (James Troyman?) in 1845,  to George Philpot in 1854 and by his Executor in 1871 to James Arthur Beeching and to William Barber (all of Dover).  £63


158/8 Weston Super Mare – 1822 –  Sale of land & unfinished messuage at W S Mare by Thomas Lyddon Edwards (Flaxbourton) to George Gill (W S Mare). John Gill (W S Mare) was his Trustee. Refers to 1821 acquisition of land by Edwards from Luke Trayhurn (Bishops Tawton) & gives brief details of dimensions  of plot & adjoining landholders.  Large parchment sheet with decorative 1st 2 words signed & sealed by Thomas Lyddon Edwards witnessed on reverse by R Henley & C. Hamrey.  £49


158/9 Weston Super Mare – 1822 –  Lease for a year (1st part of Lease / Release for transfer of property) – in connection with a mortgage by  George Gill (W S Mare) to Thomas Lyddon Edwards (Flaxbourton). Gives brief details of dimensions  of plot & adjoining landholders.  Parchment sheet  signed & sealed by George Gill  witnessed on reverse by R Henley.   £45


158/16 Weston Super Mare – 1822 –  Mortgage of land by  George Gill (W S Mare) to Thomas Lyddon Edwards (Flaxbourton). The land containing an unfinished messuage built by Luke Trayhurn.  On the reverse is an 1825 agreement for a further mortgage advanced by Edwards, & details of a further 1825 advance. Large parchment sheet with several  signatures & seal of George Gill.   £53


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


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


233/51 Weston Super Mare – 1874 – Sale of cottages in Rosemary Lane, Bampton, Oxon  by the Executors of the Will of David Hern (Black Bourton) to Sophia Ann Dutton (Bampton). Refers to the Will and Auction at which the cottages were purchased [see above]. The cottages in  were occupied by James Haines & Thomas Haines. Adjoining property owners William Angell Smith, Robert Taylor, James Golding, Robert Shepherd, Ann Dutton, Isaac Golding & Oliver Clinch.  Large sheet parchment with decorative 1st 2 words signed & sealed by the Executors George Frederick Holloway (Bampton) and William Belcher (previously Faringdon, Berks, then Weston Super Mare, Somerset).  £45


166/29 Weston Super Mare – 1890 –    Further Mortgage on a number of Dwelling Houses and Plots of Land in Weston Super Mare granted by Birt St. Allyn Jenner & Rev. Frederic William Edmondes (both Bridgend, Glamorgan) to David Gill (Weston Super Mare). All the properties are subject to existing Mortgages, and a Schedule details the various properties with addresses / locations, adjoining landowners, roads, occupiers, ground rent payable and existing Mortgagees. Large parchment sheet with decorative 1st 2 words signed & sealed by David Gill, witnessed on reverse by Chas. W. Read (Solicitor’s Clerk, Wm. Smith & Sons, Weston Super Mare).  £58


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


130/62 Weston Super Mare – 1906 –  Sale of yearly Fee Farm Rent of property by trustee of Josiah Williams (died 1888) to Rev FA Lefroy  & Charles Theodore Grinfield (Weston S Mare).  Supplementary Deed (1908)on reverse conveying rent to Grinfield & Miss Florence G Grinfield (Weston S M).  For full details / price, please see my Gloucestershire page – Property –  Bristol / St Pauls


130/22 Weston Super Mare – 1909 – Sale of annual rent charges by George Rodney Lawrance (Bristol) to Charles Theodore Grinfield & Miss Florence Gertrude Grinfield (Weston Super Mare). Witnessed by G E Weare (Ellenborough Cresc, Weston S Mare).   For full details / price, please see my Gloucestershire page – Property –  Bristol / St. Werberghs / Baptist Mills.


130/24 Weston Super Mare – 1909 – Sale of annual rent charges by George Rodney Lawrance (Bristol) to Charles Theodore Grinfield & Miss Florence Gertrude Grinfield (Weston Super Mare). Witnessed by G E Weare (Ellenborough Cresc, Weston S Mare).   For full details / price, please see my Gloucestershire page – Property –  Bristol / St. Werberghs / Baptist Mills.


84/247 Weston Super Mare – 1910 – “Law Fire Insurance Society Ltd” policy taken out by Mrs Annie Whitting (Westcombe Evercreech) & Charles E Whitting (Weston S M ) on property in the High Street. Details some of the property occupiers. Reverse shows assignments of policy to Morgan Harris Whitting (Uphill) & others. Pre printed on single sheet of paper – manuscript details – signed by Edmund Trevor Lloyd Williams (Director).   £7


66/40 Weston Super Mare – 1912 – Mortgage of no 5 High Street by Morgan Harris Whitting (Totterdown Uphill, W S Mare) to Frederick Robert Smith ( Weston Super Mare). Location of property by ref to adjoining roads & properties, names occupiers, refers to 1888 Lease granted by Charles Whitting & existing mortgages.  Large parchment sheet folded in 2, written 2½ sides, signed / sealed M H Witting, witnessed by John Willingham (gardener to Mr Whitting).  £30


84/252 Weston Super Mare – 1920– “Law Fire Insurance Society Ltd” policy taken out by Mrs Mary Smith  (w/o Sydney C Smith of  Weston S M ) on property in the High Street. Details some of the property occupiers. Pre printed on single sheet of paper – manuscript details – signed by Dillon Ross – Lewin Lowe (Director).   £7


130/135  Westonzoyland- 1732 - Copy of Mortgage Agreement between Thomas Chapman (the elder and younger), both of Westonzoyland  and Andrew Moore (North Newton, North Petherton). The house & Land and Lands had been purchased in 1730 from Susanna and James Gayer, Peter Beavis and Elizabeth Ceelyby Thomas Chapman the elder - he'd held a previous Lease of 1712 from Elizabeth & Richard Beavis. Detailed listing of lands giving acreage, state of cultivation and location. 3  large sheets of paper watermarked 1811written 3 sides.  £42


130/136  Westonzoyland – 1744 Copy of Trust Settlement made by Daniel Franklin (Chedzoy) in favour of his son Daniel. Daniel senior’s late wife was Mary nee Chapman, daughter of Thomas Chapman (Westonzoyland) who left a widow Margaret Chapman and children Richard Chapman, William Chapman, Mary, Elizabeth & Grace. Mary Franklin had a one third Residuary Interest in a property called Martins under her father’s Will, and Daniel senior released any interest he held in the property to his son Daniel – eldest of several children.  3 large sheets of paper watermarked 1811 written 4 sides. £42


130/138  Westonzoyland – 1775 – Copy of Assignment of Mortgage. Refers to original Mortgage of 1732 of Property & Lands by Thomas Chapman  (the elder and younger), both of Westonzoyland  to Andrew Moore (North Newton, North Petherton); 1712 Lease and 1730 acquisition of lands by Thomas Chapman the elder. Also refers to Wills of Andrew Moore – widow Mary, and Thomas Chapman the elder – daughters Mary (married Daniel Franklin of Chedzoy), Elizabeth (married Richard Keirle of Westonzoyland) & Grace  (married William Roode of Chedzoy), and re-mortgage of property to Jonas Coles (Canninton). The Mortgage has now been assigned by Coles to Thomas Chapman the  younger of Westonzoyland. The Equity of Redemption in the property now vests in Grace Rood (one of the daughters of Thomas Chapman the elder) and Daniel Franklin the son of Mary Franklin – another of the daughters of Thomas Chapman). 11  large sheets of paper watermarked 1811 written 9¼ sides. £50


130/139  Westonzoyland – c.1811 – Abstract of Title of William Franklin to Freehold Premises at Westonzoyland being part of a tenement and lands k/a Martins. Refers to Will of Thomas Chapman the elder (made 1730) who left the property to his widow Margaret Chapman and 3 daughters Mary, Elizabeth & Grace, the Mortgage of 1732 by Thomas Chapman  (the elder and younger) to Andrew Moore (North Newton, North Petherton); the 1744 settlement upon Trust of a one third Interest in the property by Daniel Franklin of Chedzoy husband of Mary nee Chapman in favour of his son Daniel and the Assignment of the Mortgage in 1745 to Jonas Coles (Canninton). Also details the 1745 division of the lands between Thomas Chapman’s 3 daughters and the 1775 assignment of the Mortgage to Thomas Chapman the  younger of Westonzoyland. Includes a memo that Franklin’s share of the Mortgage had been repaid. 9 large sheets of paper watermarked 1811 written 7½ sides. £50


166/20 Westonzoyland   – 1870 – Mortgage of Land in Broadway, Westonzoyland  by Alfred Ling (Westonzoyland ) to Robert Whitefield (Stogursey) & Thomas Joyce (Otterhampton). Includes details of the land on the Westonzoyland Tithe Commutation Map. The reverse of the document includes details of the part repayment of the Mortgage in 1876 and the redemption in full of 1883. Parchment sheet with decorative initial two words, the Mortgage signed & sealed by Alfred Ling and the Redemption by Robt. Whitefield & Thomas Joyce, witnessed by James Trevor (Solicitor, Bridgwater).  £60


199/2 Winford & Brislington (otherwise Bussleton) – 1801 – covenant by James Ireland (Brislington otherwise Bussleton) to The Rev. Sidenham Teast Wylde (Burrington), to produce certain Title Deeds if required. They related to Messuages & Lands in Brislington conveyed to Ireland as Trustee, also Lands in Winford of which Wylde was seized of in Estate of Freehold or Inheritance. The schedule of Deeds, covering 1778 to 1800 gives only the date, type of Deed and parties involved, but possibly relates to a Settlement in connection with Wylde’s Marriage to Ann Newman – only daughter & heir at law of John Newman jnr. Large parchment sheet signed & sealed by James Ireland, witnessed on reverse by Geo. Biggs jun. £38


199/3 Winford  – 1803 – Lease for a year (1st part of Lease / Release for transfer of property, possibly in connection with a Trust Settlement) by The Rev. Sidenham Teast Wylde (Burrington), his wife Ann  to The Rev. Henry Purrier (Enfield Chase, Middx) and John Whitley (Wrington).  Property included a dwelling house in Windford, occupied by Ezekiel Longman, then Joseph Vowels, then John York, then William Butt, includes an extensive list of lands in Windford  giving the names & acreages of the various closes [the same as those referred to in 199/1 above & 4, below]. Large parchment sheet signed & sealed by Sid. T. Wylde & Ann Wylde , witnessed on reverse by J. N Wylde (clerk to Mr Whitley, atty) & Mary Weekes.  £46


199/4 Winford  – 1806 – Lease for a year (1st part of Lease / Release for transfer of property, possibly in connection with a Trust Settlement) by The Rev. Sidenham Teast Wylde (Burrington), his wife Ann  to John Edgill (Bedminster).    Property included a dwelling house in Windford, occupied by Ezekiel Longman, then Joseph Vowels, then John York, then William Butt, includes an extensive list of lands in Windford  giving the names & acreages of the various closes [the same as those referred to in 199/1 & 3 above]. Large parchment sheet signed & sealed by S. T. Wylde & Ann Wylde , witnessed on reverse by William Wookey (or  Hookey – servt. to Mr Wylde) & Jno Whitley.  £46


199/30 Winford  – 1839 – Lease for a year (1st part of Lease / Release for the conveyance of Lands) by Thomas Webb & Joseph Davis  (both Bristol) to William Pearce (Redgill, Winford). The conveyance may relate to the sale of land by the trustees & beneficiaries of a Hawkins Trust as the document refers to the Release of the next day to which the following are party :- James Buckler Osborne Bayly & Susan, his wife (Boreham, Wilts), George Boulton & Ann, his wife (Iron Acton, Glos.), Benjamin Lavers Hawkins (St. Just, Cornwall) and Matthew Gravett Hawkins (Bristol). Details of plots of land called Redding Pits at Winford, including acreages and numbers on Tithe Apportionment map, formerly tenanted by William Read, then Thomas Read, now George Read. Large parchment sheet with embellished 1st 2 words, signed & sealed by Thomas Webb & Joseph Davis, witnesses on reverse include Tho. W. Webb.  £57


84/239 Wiveliscombe – 1887 – Assignment of Mortgage by James Trevor (Nether Stowey) to Annabella Mary  Ascough Evered (Geneva). Refers to original indenture of 1881 whereby William North Row (Cove, Tiverton) mortgaged the lands at Wiveliscombe to Trevor. Large sheet parchment folded in 2 & written on 1+ sides – signed / sealed by Trevor, witnessed by Albert Hartwell (his clerk).  £25


84/243 Wiveliscombe – 1894 –  Mortgage by Rev Frederick Hancock (Selworthy) of farm & lands to Arthur J Mackey (Exeter) & Rev William Sweet Escott (late of Hartrow Manor, now Penarth, Glamorgan). Details of acquisition by Hancock & schedule of lands in Wiveliscombe including field names, acreage, cultivation. A note on reverse states that in 1896, a close of land was conveyed to Miss Helen Hurley Lutley. Sheet parchment folded in 2 – written on 3 sides – signed / sealed by Hancock, witnessed by Edwin Hellard (solr, Stogumber). £29


90/20 Wookey – 1829 – Obligation Bond given by George Baker, the elder, Thomas & Dinah Baker (all Wookey), Isaac & Ann Gould (Croscombe), & George Baker, the younger (Shepton Mallet) to John Jones (Bath) re Mortgage. Sheet watermarked paper folded in 2, pre-printed, with manuscript details on 1 side, printed & embossed duty stamps, signed by both Georges, ‘marks‘ of Thomas & Isaac, witnessed by Rob Jarvies (atty, Wells). A memo on page 2 acknowledging repayment is signed by John Jones jnr. [see copy of Thomas Baker’s Will, below]           £42


167/1 Wraxall – 1605 – Lease of land by James Cox, son of late John Cox (Flexburton / Flax Bourton) to John Tynte (Middle Temple, London), who already held a Life Interest in the lands – this Lease was to run from the date of his death. Includes field names, acreage – part occupied by Richard Sheppard – names adjoining landholder.  Parchment with decorative 1st 2 words, pendant wax seal, ‘mark‘ of James Cox with 6 witnesses names on reverse including Robert Cox & signatures of E Tynte & Roger Catley.   £140


84/14  Yatton – 1880 – Mortgage of property by  George Pearce  to William Henry Fowler (Bristol), &  Charles Fowler (Yatton, ), [see Gloucestershire page – Properties, Bristol for details].

  

213/62 Yeovil - (1808) - Near contemporary Attested 1821 copy of Sale & Feoffment of Lands and Assignment of Term of Years to attend the inheritance of Trust lands in Yeovil by Rev. Thomas Dunscombe and Mary his wife (late of Aston, Oxon. then Broughton, Hants.) and the Trustees William Steele Wakeford (Andover, Hants.) & Joseph Tomkins (Oakley, Berks.) to William Willmonton (Barwick, Som.) and Nathaniel Willmonton (Barwick) his Trustee. Refers to 1755Agreement by which the Lands were acquired by George Bullock, his Will - by which he left his Real Estate to Mary Steele (nee Bullock), w/o William Steele and after her death to his niece Mary Dunscombe (nee Steele). By the 1796Marriage Settlement between Thomas Dunscombe & Mary Steele, she settled upon Trust various Lands, including those being sold - as provided by the Settlement. Gives brief details of the lands k/a Tocretts? Close & Hodges Ground, Yeovil. 7sides of paper watermarked 1819 & 1820, small tear near centre fold of 2 sheets, with loss of odd letter of text. Signed Jas. White Adams and Hen. Watts clk. to Mr S. Watts. £50


90/19 Yeovil – 1824 – Obligation Bond given by Samuel Dean (Yeovil) to Thomas Lemon (Stalbridge, Dorset) re Mortgage. Sheet watermarked paper folded in 2, pre-printed, with manuscript details on 1 side, printed & embossed duty stamps, signed/ sealed by Dean, witnessed by Jno ? Batten & Jno Warden. £36


104/16 Yeovil & Stogumber – 1833 – Mortgage Bond given by James Burnell (Yeovil) to John Burges (Stogumber). Briefly refers to Mortgage agreement of same date. Pre-printed paper watermarked 1829- ink manuscript details – ink & embossed duty stamps. Signed / sealed James Burnell, witness signatures (M?) Hayward,  Robert Bale.  £36

SOMERSET

WILLS, ETC

130/143 Adams, Maria – Minehead (then South Molton, Devon) – 1791 – 1811
Official Copy made in 1846 of Will which had been made in 1791. Names aunt Mary Stawell and cousin William Moggridge Stawell (South Molton, Devon). Refers to Will of father John Adams under which she inherited messuages (named) and lands in Lyng, North Petherton and Riston. Jane Sully was servant to both Maria and her father and benefited under both Wills. It’s noted that at the date of her death, Maria was living in South Molton and that Letters of Administration were granted in 1811 to her cousin William Moggridge Stawell. Sheet of paper watermarked 1846, folded in 2 and written on 4 sides, signed by 3 Deputy Registrars.  £35


130/145 Adams, John and Mary – Minehead (then South Molton, Devon)  – 1791 – 1811
Sully, Jane – 1814
Copy made 1825 of Burial entries extracted from Minehead Parish Records with details of the Burials of John Adams (1791), Mary Adams of South Molton, daughter of John & Frances Adams (1811) and Jane Sully (1814). Includes date of burial, and for some, the age at death. Small sheet of paper with some creasing, small tears & small holes. Signed by John Southcomb, Curate – dated March 28th 1825.  £13


53/145 Ashton, Francis –Midsomer Norton – 1859  Contemporary copy of Probate and Will – paper – names wife Ann. £9


53/122 Baker, Thomas – Wookey Hole – 1816  Later copy of Probated Will – paper [watermarked 1844] – names 6 nephews / nieces [all Baker], gives details of land holdings. [see 90/20 Wookey above – Obligation Bond]  £20


98/128 Barber, William – Ilminster – 1885 Probated copy of Will – parchment – names wife and 2 sons William R & John (grandchildren not named). Probate & wafer seal attached £16


53/150 Bath, John – Weston Super Mare – 1880  Attested copy of Will of 16/9/1875 – paper, watermarked 1895 – names wife Elizabeth. £10


53/138 Beckett, Charles – Bristol / Tellisford – 1844  Copy of Probated Will – paper – names wife, Sarah Jane [nee Moody]. £15


98/129 Bird, Harriet (Miss) – Burnham then Ruishton – 1885 Probated copy of Will – – names Nephew  John S Bird, niece Emily N Bridges, grand nephew Benjamin H Boucher, brother in law George Winter, other beneficiaries incl. Annie Foord (Berrow), Edward G Cox (residing with Harriet).  Large sheet of parchment with cert. of probate & wafer seal attached.  £17


53/127 Bryant, Abraham –Shepton Mallet –1824  Contemporary copy of Will – paper – names wife and 4 married daughters [Hayes, Parker, Shilstone, Tutton].    [also see  Property, Shepton Mallet 1826]     £20


225/14 Colstone, Thomas – Bowlish, Shepton Mallet – 1774 Declaration by Thomas Colstone that he’s received a legacy paid under the Will of his father Thomas, thus discharges the lands left to his siblings Ruth & John Colstone.  Sheet watermarked paper folded in 2, written 1 side. Ink & embossed duty stamps. Signed / sealed by Thomas, witnessed by Rose Hyatt & Jos. Brown.  Together with slip of paper (apparently in Thomas’ handwriting) acknowledging receipt, witnessed by Wm. Colstone.  £47


160/107 Cook, James J.P. – Bridgwater & Weston Super Mare – died 1911 Certified copy of draft Will – wife Ellen, brother William Cook, Nephew Wilfred Cook, stepmother Mary Cook (Highbridge). Appears to have been a connection with the Symons family. 1 servant named – Hester Disney. Many charitable bequests + inscriptions for tombstone etc. Typed on 4 sheets paper, with manuscript amendments. Draft Wills dated April 1896, Feb & Oct 1899. This copy certified in 1911 by JT Roach & ED Jones (solrs clerks, Bristol) also signed by W T A Ross (Bristol). [see also 84/ 251 – Weston Super Mare]  £16


160/108 Cook, James J.P. – Bridgwater & Weston Super Mare – died 1911 Copy of Will – wife Ellen, brother William Cook, Nephew Wilfred Cook (his siblings not named). Appears to have been a connection with the Symons family.  Many charitable bequests + inscriptions for tombstone etc. Written on 6 sheets watermarked paper, with pencil notes & some dusting to cover. Will dated June 1902. [see also 160/107 above]  £13


130/4 Counsell, William – Mark – ( 1836) Office copy of Will –  proved 1837  mentions William younger son of William Counsell  (Mark, Somerset), sister Mary Counsell,  for full details / price, please see my Gloucestershire page – Wills – Lax, Robert – Bristol – c1837


53/143 Court, Elizabeth [Betty] –Glastonbury – 1852 – Declaration  Original – paper – signed by John Fry Reeves – says that he is residuary devisee and he has the Will of Elizabeth Court in his possession. £15


160/106 Crocker, Elizabeth Sarah, widow – Cannington – 1903 Probated copy of short Will – brother William Henry Crocker (South Petherton), children Herbert Frederick Crocker,  Alice Emily Kate Crocker. Paper booklet.  £13


160/100 Curtis, Thomas Henry – Castle Cary – 1872 Probated copy of short Will – parchment – wife Jane,  daughter Elizabeth. Grant of Probate & wafer seal attached. £19


98/123 Durbin, Richard – Nailsea – 1872 Letters of Administration & copy of Will prepared for Probate – wife Mary, brother Joseph, nephew George also names  John  & Clara Durbin. Details of land in Nailsea. Parchment with Letters of Administration & wafer seal attached.  £17

  

213/25 Edwards, Charles Lund Fry -  Axbridge  - 1904 - Mortgage of 2 properties by Clara Jane Macklin to Charles Lund Fry Edwards.  Signed / Sealed by  Chas. L. F. Edwards. Full details on Gloucestershire page - Property - Bristol /St. Augustine the Less 


53/136 George, Francis, Batcombe – 1836  Probated copy of Will – parchment – wife not named – names son and 3 daughters [Gibbons, Yeoman]. Details of property, including ‘Three Horseshoes’. £30


53/123 George, William – Wanstrow [late of Batcombe] 1816  Probated copy of Will – parchment – names wife and 2 sons. £28


98/121 Glyde, Ellanette – Yeovil – 1863 Original Will  – husband  John,  mother  Mary Richards .Provision for the disposal of assets held in her Marriage Settlement – 1 trustee Thomas Richards. 1 sheet of paper watermarked 1855 – folded double – written on 3 sides – signed by Ellanette Glyde, witnessed by Walter Russell & Albert Bollen.. [see also 122, 125]  £30


98/122 Glyde, Susan (widow) –  Martock – (1868) Draft unsigned Will  –  sons John dec’d,  William & his wife Julia, granddaughters Ella M G,  Nettie G S. Refers to Will of husband John. 1 sheet of paper watermarked 1855 – folded double – written on 2+ sides. Note, the terms in this draft vary from those in the final Will – see 98/125. [see also 98/121]  £24


98/125 Glyde, Susan (widow) –  Martock – 1878 Copy of Will  –  sons John dec’d,  William , granddaughters Ella M G,  Nettie G S, sister Eliza Glyde & her son Edwin (both of Torquay). Refers to Will of husband John & value of his estate. Personal bequests include a Rosewood pianoforte.  1 sheet of paper  folded double – written on 2+ sides (the original having been signed by Susan Glyde). Note, the terms in this draft vary from those in the draft Will – see 98/122. [see also 98/119, 121]  £24


160/103 Godfree, John Gill – Holway, Taunton – 1878 Probated copy of Will & 3 codicils – wife Caroline Adelaide, daughters Emma Chappell Godfree,  Elizabeth Ethelinda Godfree, sisters Sarah (? w/o Robert Trott of Trull)  & Elizabeth Chappell. 2 large sheets  parchment  – with certificate of Probate & wafer seal attached.  £26


53/151 Goodall, Henry – Shepton Mallett – 1881  Certified contemporary copy of Will and Codicil – paper – names wife 2 sons 3 daughters [1 Clarke], brother, brother in law [Cook]. £13


98/124 Goodland, James – Ilton – 1874 Probated copy of Will – wife Ann, daughters Virtue & Sarah A Gallen (dec’d but left children), his other children not named. Brother John. Parchment – with certificate of Probate & wafer seal attached.  £17


211/65 Gotfrey, Coltrip – Othery – 1869 Copy of Will – wife Priscilla, sons Thomas & William Tucker Gotfrey. Details of properties & extensive list of lands in Othery, Hemming & Aller gives field names, acreages, no. on Tithe Apportionment map. 5 large sheets watermarked paper written 3½ sides – some pencil notes.  £20


211/60 Gould, Edward – possibly of West Coker – dated 1828 Limited Letters of Administration issued in respect of a property in West Coker acquired  in 1797 by John Chaffey (West Coker) with Edward Gould (who later died Intestate) as Trustee, from William Slade. Large parchment sheet with wafer seal attached signed by Willm. Parfitt (Dep Regr).  NOTE: This document does not give any personal information about Edward Gould or his family.  £20


130/25 Gould, George Henry – Clevedon – Appointment & Release of Trust Funds by Ann Rutherford (Redland, Bristol). Gould was one of  the two Trustees. For full details / price, please see my Gloucestershire page – Wills –  Waters, William – date of death unknown – Rutherford family – 1914

  

213/28 Grinfield, Charles T & Florence G  - 1908 - Sale of Fee Farm Rents by Edward Morgan (Clifton, Bristol) to Charles Theodore Grinfield & Miss Florence Gertrude Grinfield(Weston Super Mare). For full details / price, please see my Gloucestershire page - Property - Bristol / St. Philips - 1908 


211/62 Hawkins, Thomas – Lipscombe & Widcombe, Bath – 1848 Copy of Will – wife Mary, children not named. Property in Bridgwater occupied by John Green,  Richard Hawkins,  James Jenkins,  Robert Southwood, and a share of land in Wimbdon. Paper folded in 2 & written on 2¾ sides.  £20


84/244 Helliar, Fanny – Donyatt – 1899 Letters of Administration – small piece pre-printed parchment with Probate wafer seal attached – names husband William, gives date of death, size of estate, & contains ‘bank’ stamp.  £5


98/127 Hembry, Jane (widow) – 1880 Original Will – names 7 daughters, Edith Patten (Glam.), Caroline w/o James Luff (East Huntspill), Elizabeth w/o Richard Tedball (Westham, Wedmore), Ann w/o Samuel Lee (Berrow), Ellen w/o Levi Meaker (USA), Marion w/o Joseph Porter (Huntspill), Sophia w/o Joseph Palmer (Berrow) – includes details of loans to sons in law.  2 sides of watermarked paper with ‘mark‘ of Jane Hembry, signed by witness Henry Lovibond, solicitor, Bridgwater.  £33


130/108 Hillier, Nicholas – Yatton – 1872 – Deed of Appointment of Trust Funds by Nicholas  in favour of himself. Refers to 1860 Marriage Settlement between Nicholas and Mary Ann Hailstone under the terms of which he settled 2 cottages and gardens upon trust. Mary Ann died in 1871, following which, Nicholas appointed the Trust Funds to his own use for ever. Large parchment sheet with slight damp staining & small hole in 1 fold resulting in loss or partial loss of several words of text. Signed / sealed by Nicholas Hillier.  £45


53/149 Hillier, Nicholas – Yatton – 1878 [father of 53/153]  Probated copy of Will – parchment – names son and 2 daughters [Burgess, Strickland], gives details of property. £18


53/153 Hillier, Alexander – Hatch Beauchamp / Rowbarton – 1893 [son of 53/149]  Probated copy of Will – parchment – names wife and 2 sons. Other children not named. £17


97/1 Hooper, Jonathan – Yeovil – 1790 Later Copy of Will – 3 sheets paper, watermarked 1825, a few small holes in folds, written on 4¼ sides – father William, sister Elizabeth Masters, late cousin James Hooper,  nephews  William Hooper Masters,   John Hooper,  niece Elizabeth Terrell. Refers to property & lands at Rympton, Yeovil, Mudford, Trent, Queen Camel, Adber & Hummer, some with names of previous owner, or current tenant.  £32


98/117 Hooper, John – Yeovil – 1823 Copy of Will – 5 sheets paper, watermarked 1830, written on 4 sides – children James,  Jonathan,  William,  Edward,  John,  Matilda,  Elizabeth – late uncle Jonathan Hooper. Some lands identified by field names & former owners (Samuel Daniell,  Susanna & Samuel Kitson,  William Cayine,  Andrew Everton,  Mary Steele,  Samuel Watts). Personal bequests – names books, etc. Will had been written in 1823.  £25


97/2 House, William – Ashill – 1807? Probated copy of Will – parchment, few words in folds, faded – sister Mary (w/o John Woodland of Bridgwater). Certificate of Probate (granted 1807) & wafer seal attached. [see below 98/118, Woodland]   £28


118/90 Keen, John Reynolds – Chewton Mendip – 1898 Copy of Will – 3 sheets watermarked  paper,  written on 2 sides only, with slight dusting to cover – children Sidney,  John F,  Maud. Together with : a) 3 short letters (2 typed – addressed from Clevedon Potteries; 1 manuscript – addressed from Glen View) to the solicitors dated Jan / Feb 1903, signed by Sidney Keen, relating to sale of property. b) 2 small receipts – 1 signed by Maud Goodridge, the other by Dorothy C Keen.    £28

  

213/29 King, Thomas Poole - 1909 - Conveyance of a total of 22 Fee Farm Rents in respect of various properties in Bristol by Thomas Poole King (formerly Brislington,  now of Wotton- under- Edge) into the joint ownership of himself and Hermann F. Williams Deane (Windsor, Berks.). See Gloucestershire page - Property- Bristol 1909 for full details and price.


53/159 Leman – Bath –  /Purvis, Richard – Beccles – Captain, Royal Navy – 1802 Attested copy of Will – paper. Names wife Lucy (nee Leman) – Bath, but not minor children. Refers to marriage settlement 1779 and extensive lands in Essex, Suffolk and Warwickshire. £30

  

213/60 Liddon, Matthew Robert - Minehead - 1926 - The Appointment by Alice Annie King (Wotton under Edge, Glos.) of additional Trustees of the Will Trust of Mary Liddon King dec'd. The new Trustees were Matthew Robert Liddon(Minehead) and William Aikman Muir (Gillingham).  Signed & sealedby M. R. Liddon. Full details & price on Gloucestershire page - Wills – King


135/16 Maggs, Charles – High Littleton – 1826 Letters Of Administration – son William Maggs – small sheet parchment with Wafer Seal attached. [see also under property section 135/14  High Littleton – Charles Maggs]  £9


98/131 Mead, George – Ilton – 1896 Probated copy of Will – names sisters Anna Batten,  Elizabeth Perham,  grandchildren Harry,  George,  Eliza, Annie Mead,  Harry,  Anna,  George,  William Marchant,  nephew George Mead, niece Mary Tobey, other bequests to Annie Adams, Ellen Mead, Mark Bond.  Parchment with grant of Probate & wafer seal attached.   £18


98/21 Meyler, Alice & Thomas – Taunton – 1861  – See details on Gloucestershire page under Wills, Clark.


171/219 Milton, William – North Petherton – 1875 Probated copy of Will – wife Mary Ann, sons Henry & Thomas Milton.  Parchment, grant of Probate & wafer seal attached. Some pencil jottings in margin.  £20


259/42 Newman, Edwin – Yeovil – 1872 – Sale of 2 plots of land belonging to Thomas Parr (Letcomb Regis, Berks.) by Charles Smith (High Holborn, Middx), a Mortgagee of the lands, to Francis Fernando Bullock (Wantage). Refers to the acquisition of the lands (amongst others) by Parr in 1862, the 1863 Mortgage of the lands to John Cann and assignment of part of the Mortgage by Cann, and the repayment of the bulk of that part of the original Mortgage, with the part outstanding being assigned in 1871 to Edwin Newman (Yeovil). As a result of various assignments, the balance of the original Mortgage was owed to John Goodden (Over Compton, Dorset). Additional Mortgages were advanced by Thomas Clutterbuck (Warkworth, Northumberland) and Charles Smith, both in 1869, Smith having Power of Sale – which he exercised by selling part of the lands to Bullock. Includes details of how the Sale proceeds were to be applied in paying off parts of the outstanding Mortgages. Previous owners of the plots of Land include Robert Butler, George Butler, Timothy Bartholomew & Thomas Goodlake. Former occupiers include Rev. William Henry Price & William Edmonds, the current occupier was William Thorneloe Pritchard – by virtue of a 14 year Lease. 3 large parchment sheets with decorative 1st 2 words, the 3rd sheet includes a Location Plan & is signed / sealed by Edwin Newman, John Goodden, Thomas Clutterbuck & Charles Smith.  £74


118/89 Nicholas, James – Bridgewater – 1865 Original Will  – wife Ann,  son Alfred J, daughter Amelia ‘brother’ & sister William & Eliza Press – Family Bible & properties in Bridgewater mentioned. 3 sheets of blue watermarked  paper  – written on 2 sides only – signed by James Nicholas, witnessed by James Cook jnr (slr)  & W Vaughan Williams (Clerk).  £33


53/ 141 Parsons, Joel – Yatton – 1848  Certified office copy of Will – paper [10 sides] – names wife, daughter [Young] and granddaughters, also an executor Peter Parsons, Kingstone Seymour. Land in Somerset and Glos. £30

  

213/26 Peck (family) - Bristol - 1907- Appointment of New Trustee of Settlement established under the Will of William Bishop Peck (Bristol, died 1879). The original Trustees included his widow, Elizabeth Hicks Peck,  (Porlock), The Indenture details the current Trust Assets, 6 page parchment booklet written on 4 sides. Signed& sealed by Elizabeth Hicks Peck, F.S. Peck & Herbert W. Peck. Witnesses include Gladys F. Peck (Sheringham). Full details on Gloucestershirepage - Wills, etc - Peck


211/63 Peppend, George (snr) – Weston Zoyland – 1850 Original Will – sons George & John Peppend. 1 side of Paper – ‘Mark‘ of George Peppend sen. witnessed by James Ring / King? and John Dorse.  £30


160/98 Pierce, John – North Petherton – 1831 Probated copy of Will – sons John,  William,  Henry,  Thomas,  daughters Betsy Pierce,  Sarah Williams,  Mary Pierce,  Ann Stone. Properties & land North Petherton & Bridgwater. Parchment – certificate of Probate & wafer seal attached. [see also 160/99]  £32


105/10 Prockter, John – Henlade – dated 1772 Arbitration Award in a dispute between Mary Anderdon, [widow (Henlade, Rushton) Administratrix of John’s estate] and Thomas Knight (Loades, Kingston) & his brother William Knight (Tiverton, Devon). John appears to have held papers concerning the fortune / estate of the Knights at his death. The arbitrators were John Popham (New Inn, London) and William Prockter Thomas (Wellington), the document gives the details of their decision.  Large sheet paper signed / sealed J N Popham & W P Thomas, witnessed Abm Shorland. Split at foot approx 2″long & several small splits in other folds.  £47


54/57 Pryor, Winifred –  Bathampton – 1910 – “Mortgage” advanced by  Winifred Pryor to Cyril Herbert Langmore (Knighton, Leics.) 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


84/248 Reed, Charles – Weston Zoyland – (died 1886) Release dated 1911 of Trustees of Will. Details of Will – Mother Jane, sister Lavina (w/o Francis Reed), nephews / niece Francis Stephen Reed (London), Ellen (w/o Emanuel Reed), Oliver, Guy & Theodore Reed. Sheet watermarked paper folded in 2 & written on 3 sides. Some dusting to reverse – small tears to edge of folds not affecting text. Signed / sealed by Francis S, Ellen, Oliver, Guy & Theodore Reed. Together with copy of Trustee A/c’s including details of property sold to Oliver, Guy & Theodore Reed with further signatures of Lavina’s 5 children.   £30


53/143 Reeves, John Fry –Glastonbury / Fitzhead Court – 1852 – Declaration  Original – paper – signed by John Fry Reeves – says that he is residuary devisee and he has the Will of Elizabeth Court in his possession. £15

  

236/82  Richards - 1927 - Transfer of a Mortgage on a Cottage and garden, Northleigh, Oxon, owned by Ernest Edward Smith, by William Alexander Richards (West Buckland, Somerset) signed/sealed  by W A Richards. Full details on Oxfordshire page - Property - Northleigh 


98/19 Robinson, Richard – Bedminster – 1835 – see Gloucestershire page – Wills re property bequeathed.


98/12 Rocket, John & Maria – Hockchurch  (? Hawkchurch) 1852 See Devon page under Wills – Raison, Joseph – for bequest.


105/38 Rutherford, Ann (neè Waters) – Queen Charlton – dated 1870 (w/o Rev Henry Jackson Rutherford) Settlement of Trust funds – trustees George Culley Ashmead & Alfred Ashmead (both Bristol). Mentions Will of William Waters, a Court action of 1870 (Waters v. Waters) involving Ann, Mary Neilson (neè Waters), William Waters & others, & various costs incurred by Ann. A note on the reverse refers to a later Court action. Large sheet of watermarked paper folded in 2, written on 3 sides – some dusting, pencil notes & a split almost full length of centre fold, small splits in other folds. Signed by Ann, witnessed by L A C Bush & Eliza E Lodge (both Keynsham).  £24


211/64 Seymour, William – Barton St David – 1854 / 56 Probated copy of Will – son Stephen, daughters Sarah Grant (Butleigh Wootton), Susannah (w/o Samuel Pyke), grandchildren Susannah & William Berry, Frederick Seymour + others not named. Several properties in Barton.   Parchment – certificate of Probate & wafer seal attached.   £32


211/66 Seymour, Stephen – Barton St David – 1864 Probated copy of Will – wife Mary Ann, late brother Samuel Seymour his children Frederick Seymour & Mary Ann Westlake; late sister Mary Grant her children William Grant,  Sophia Steele,  Emma Cook,  Eliza Rice & late Joseph Grant his children Elizabeth & Susan Grant. Cousin Samuel Coombs (Bristol), nephew William Berry, niece Susan Berry.  Parchment – Certificate of Probate & wafer seal attached.  £26


98/126 Sharland, Fanny Amelia (Miss) – Ilminster – 1880 Probated copy of Will – names brother Richard dec’d & sisters Caroline,  Ann,  nephew William J M Still,  servants Emily & Henrietta Cannicott. Parchment – Certificate of Probate & wafer seal attached.  £16


53/126 Shum, George Andrew– Bath – 1821  Later office copy of Will, made c. 1835 -paper – names daughter, son in law [Simpson], 3 brothers, other beneficiaries [possibly sisters], Cromwell, Bath – Haskins, Walcott – Ellesbury, London. Gives details of properties. £20


66/26 & 66/38 Stallard, William – Bedminster – dated 1865 & 1871 – Statutory Declaration re the Railway Inn (previously the Beaufort Arms) by William Stallard. Details of  mortgage to Robert Phippen (Bristol).   &    Formal Order issued in relation to the affairs of Ann Dean Phippen, widow (“a lunatic”) in connection with a property mortgaged by William Stallard (Bedminster).  The Phippens’ affairs were administered by William Brown. For full details & price, please see my Gloucestershire page – Property –   Bristol / St. Philip & St. Jacob – 1865


53/137 Strode, John – Shepton Mallet – 1837 Probated copy of Will – parchment – names daughter Ann Maria. £24


53/146 Sweeting, Melior widow – Castle Cary – 1860 Probated copy of Will – parchment – names daughter [Cooper] with details of property left to her, at Ditcheat. £20


160/102 Towells, Thomas – Bridgwater – 1877 Probated copy of Will – wife Eliza,  step daughters Maria (w/o Charles Vere Hare),  Mary Ann Davidge,  nephew John Towells. Parchment – certificate of Probate & wafer seal attached, bank stamp on reverse.  £21


53/147 Warley, Clement – Bristol – 1870 Copy of Probated Will 1873 – paper – wife and children not named; except daughter, Rhoda, wife of nephew, James Warley. £11


53/155 Webb, Elizabeth – Twerton / Weston – 1893 [widow of 53/156] Certified copy of Probated Will – names cousin, Sarah Druce and niece Amy Sims, Birmingham. £10


53/156 Webb, Silas – Twerton – 1880 [husband of 53/155] Certified copy of Probated Will – names wife Elizabeth. £9


211/61 Westlake, William – Othery – 1839 Official Office Copy of Will – wife not named, sons George,  John,  William,  Charles,  Walter & James Westlake, daughters Elizabeth,  Charlotte,  Matilda & Sarah Westlake, brother Charles Westlake. Many plots of land & properties in Aller, King Sedgmoor & Othery – gives field names, acreages, no. on Tithe Apportionment map & some previous owners.  2 sheets paper watermarked 1878 each folded in 2 & written on 3½ sides – split along centre fold where pages sewn together, not affecting text.   £27


53/121 White, Richard – Batcombe – 1811 Copy of Will – paper – names 8 children – wife [not named] died 1811 / 1812. £22


160/11 Whittingham, Mary –   (pretended wife of William Hewitt) – died Taunton, 1876 See Certified contemporary copy of Probated Will of her father – on my Norfolk page – Wills –  Millard, Philip – North Walsham – 1855


53/119 Whyting, Arthur – Shepton Mallet – 1809 Contemporary Attested copy of Will – paper – names sister and nieces [George], nephew [Hayes] and cousin [Betty, wife of John Lancaster] – gives details of properties owned. £25


53/120 Whyting, Arthur – Shepton Mallet – 1809 [see53/119] Later certified copy of Will, made c. 1819 -paper – names sister and nieces [George], nephew [Hayes] and cousin [Betty, wife of John Lancaster] – gives details of properties owned. £20

  

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


98/130 Wilton, Mary Ann (widow) – Bridgwater – 1892 Probated copy of Will – brothers Alfred & Henry (wife Emily), their children Walter John & Dorcas (all) Greenslade, other niece Gertrude Barnett. Very detailed particular bequests made. Other beneficiaries include James A & Matilda Bounsall, Hannah  Barnett . Parchment with grant of Probate & wafer seal attached. £19


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


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


98/118 Woodland, John – Bridgwater – 1852 Probated copy of Will – estate left to Ann Collier (Ashill) & her children Thomas,  Robert,  Charles,  Ann.  Land & properties (some described in detail) in Ashill, Bridgewater, Western Zoylands etc. Parchment – certificate of Probate & wafer seal attached. [see above 97/2 House]  £30


53/166 Woolford, Henry – Broad Blunsdon – 1872 Probated copy of Will and Codicils – parchment – names wife and her nephews and nieces (Piniger, and Tuck, of Portishead, Somerset). Gives details of land.  £23


53/125 Yeoman, John – Glastonbury – 1819 Contemporary copy of Probated Will – paper – names wife, Honour, main beneficiaries after wife’s death – James and Roger Rood and their children, including John Yeoman Rood, sister in law, Mary West, and daughters in law [or step daughters] Ann Smart and Ann Stone. Details a lot of other small legacies and land holdings. £30

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