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

SUFFOLK

CASES HEARD BY JUSTICE OF THE PEACE - BECCLES, DURING 1911

65/1 Adams, Harry – Ringsfield – charged with being drunk. Sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by Charles Arthur Norman, Police Sergeant – signed by C A Norman and Mark F Buck   J P .    £9


65/2 Bailey, George – Barnby – charged with being drunk & disorderly. Sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by Charles Arthur Norman, Police Sergeant – signed by C A Norman and Mark F Buck J P . Attached is a small receipt  signed by 1st class P C  Frederick C Bloomfield for expenses in connection with the case, including costs for witness Mark Davis (Worlingham). £11


65/3 Barkway, Edward – Beccles – copy of summons for non payment of Poor Rate. Printed paper form with manuscript insertions, including details of Rates outstanding, costs and date paid. Signed by G R Fox J P.  £9


65/4 Borrett, Charles Daniel – Beccles – sworn complaint for non payment under Bastardy Order in respect of child of Agnes Cooper.  Printed paper form with manuscript insertions, including details of date of order, outstanding arrears, costs and prison sentence. Complaint signed by Herbert William Bellward  (Officer of Wangford   Union) and W J Money   J P.         £9


65/5 Brown, Hubert John – Beccles – charged with resisting a Constable in the execution of his duty. Sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by Charles Arthur Norman, Police Sergeant – signed by C A Norman and T Wilson  J P .  [see also 65/6]  £9


65/6 Brown, Hubert John – Beccles – charged with being drunk & disorderly. Sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by Charles Arthur Norman, Police Sergeant – signed by C A Norman and T Wilson  J P .  [see also 65/5]  £9


67/85 Cook, Edith Maud – Beccles – Bastardy application made by Edith Maud that Richard Alexander (Ellough) was the father of her child born in 1911. Copy of application signed by Edith Maud Cook, countersigned by Mark F Buck. Printed paper form with manuscript insertions, it has a number of edge tears to the folds and in irregular shaped piece missing from 1 side (max size 55mm x 35mm with loss of the first letter of 1 word. The reverse (which is stained) includes details of costs incurred & a list of names including Phoebe Billing, Annie Stowe, Maud Bryanston & Richard Henry Alexander, and the award made against Richard Alexander.   Together with a) an Expenses claim signed by William R. Baker 1st class P.C. No 172 and b) A receipt signed by Seth J. Bailey (Lowestoft) for solicitors costs.  £6


65/7 Cracknell, Charles – Beccles – copy of summons for non payment of Poor Rate. Printed paper form with manuscript insertions, including details of Rates outstanding, costs. Signed by Mark F Buck  J P.  £9

65/10 Dormer, William – Beccles – charged with non attendance at school by his daughter Millicent. Sworn declaration for proceedings on printed paper form with manuscript entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by Edward Wilson Chief Attendance Officer Ipswich – signed by Edwd Wilson and  W J Money J P .   £9


65/11 Dormer, William – Beccles – charged with non attendance at school by his daughter Emily. Sworn declaration for proceedings on printed paper form with manuscript entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by Edward Wilson Chief Attendance Officer Ipswich – signed by Edwd Wilson and  W J Money J P .   £9


65/12 Fairweather, George – Beccles – charged with non attendance at school by his son Reginald. Sworn declaration for proceedings on printed paper form with manuscript entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by  George Sheldrake Chief Attendance Officer  – signed by Geo Sheldrake and   G R Fox  J P .   £9


65/13 Fish, Arthur – Beccles – charged with being drunk & disorderly. Sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by Charles Arthur Norman, Police Sergeant – signed by C A Norman and Mark F Buck J P .  £9


65/14 Forster, Walter Hill – Lowestoft – copy of summons for non payment of Poor Rate. Printed paper form with manuscript insertions, including details of Rates outstanding & costs – (served on wife Amy). Signed by G R Fox J P.  £9


65/15 Frankland, Robert  – Beccles  – March – copy of summons for non payment of Poor Rate. Printed paper form with manuscript insertions, including details of Rates outstanding & costs. Signed by T Wilson, Mayor, J P.  £9


65/16 Frankland, Robert  – Beccles  – September – copy of summons for non payment of Poor Rate. Printed paper form with manuscript insertions, including details of Rates outstanding & costs. Signed by T Wilson, Mayor, J P.  £9


65/17 Gaskin, George – Colchester, Essex – charged with being in charge of a cart without lights. Sworn declaration for proceedings on printed paper form with manuscript insertions and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by Charles Arthur Norman, Police Sergeant – signed by C A Norman and Mark F Buck J P .  £9


65/18 Gaskin, Harriet – Ipswich – charged with being in charge of a cart without lights. Sworn declaration for proceedings on printed paper form with manuscript insertions and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by Charles Arthur Norman, Police Sergeant – signed by C A Norman and Mark F Buck J P .  £9


65/19 Gaskin, H. – Ipswich – charged with unlawfully camping. Sworn declaration for proceedings on printed paper form with manuscript insertions and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by Charles Arthur Norman, Police Sergeant – signed by C A Norman and Mark F Buck J P .  £9


65/21 Gillings, Frederick. – Carlton Colville – charged with navigating a steam launch without due care & caution. Sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence in case of default of payment) and ink ‘doodles’.  Declaration made by Frederic Shelly Rix, (Beccles) – signed by FS Rix and T Wilson  J P .  [see also 65/22]  £9


65/22 Gillings, Frederick. – Carlton Colville – charged with navigating a steam launch without due care & caution. A further copy of the sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence in case of default of payment) .  Declaration made by Frederic Shelly Rix, (Beccles) – signed by FS Rix and T Wilson  J P .  [see also 65/21]  AND Turner, Samuel Webster – Lowestoft – charged with navigating a motor launch without due care & caution in 1921. In the form of pencil amendments made on Gillings form. An expenses receiipt relating to Gillings case & signed by PC Walter Bruce, is attached.  £11


65/23 Harper, Francis – Beccles – charged with riding a bicycle without lights. Sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by Charles Arthur Norman, Police Sergeant – signed by C A Norman and W M Crowfoot J P . Together with a small receipt for expenses relating to this case, signed by 1st class PC Frederick C Bloomfield (Worlingham Station).  £11


65/24  Hayward, Frederick – Beccles  –  copy of summons for non payment of Poor Rate. Printed paper form with manuscript insertions, including details of costs. Signed by T Wilson, Mayor, J P.  £9


65/25  Heather, Rev. William – Beccles  –  copy of summons for non payment of Poor Rate. Printed paper form with manuscript insertions, including details of costs. Signed by T Wilson, Mayor, J P. Note on reverse that duplicate was served – signed by PC Harry L Grinter. £9


65/26  Howlett, Edward – Beccles  –  copy of summons for non payment of Poor Rate. Printed paper form with manuscript insertions, including details of costs. Signed by , Mark F Buck J P. Note on reverse that duplicate was served on his ‘wife’- signed by PC Walter Bruce. £9


65/36 Kennett, Walter Sydney – Bungay & Beccles – 1911 &1918. Sworn information & complaints made by Alice Ward (Beccles) in respect of arrears due under Bastardy order. 3 printed paper forms containing details of the Bastardy order –  that for 1911 with manuscript entries, 2 signatures of Alice Ward, also signed by Albert Wm Darby JP; and the 2 forms for 1918 (which appear to relate to the same arrears) with typed entries.   £18


65/27 McCowan, Harry – Weston – charged with riding a bicycle without lights. Sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by Charles Arthur Norman, Police Sergeant – signed by C A Norman and W M Crowfoot J P .   £9


65/28 Mickleburgh, GJ -Beccles – charged with obstructing the road. (June) Sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by John Newsom, Superintendent of Police – signed by J Newsom and W Money J P . [see also 65/29, 30]    £9


65/29 Mickleburgh, George James -Beccles – charged with erecting a building without permission. (Sept.) Sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence served in default of payment).  Declaration made by Charles Leopold Hamby, (Beccles) Borough Surveyor – signed by Chas. L Hamby & Albert Wm Darby J P . [see also 65/28, 30]    £9


65/30 Mickleburgh,  George James -Beccles – charged with obstructing the road. (Aug.) Sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by John Newsom, Superintendent of Police – signed by J Newsom and T Wilson J P . [see also 65/28, 29]    £9


65/31  Playford, John the younger – Beccles  –  copy of summons for non payment of Poor Rate. Printed paper form with manuscript insertions, including details of costs. Signed by T Wilson, Mayor, J P. Note on reverse that duplicate was served on wife – signed by Charles Norman, Sergt . £9


65/32  Simper, George Frederick – Beccles  –  copy of summons for non payment of Poor Rate. Printed paper form with manuscript insertions, including details of costs. Signed by , Mark F Buck J P. Note on reverse that duplicate was served on his wife- signed by C A  Norman, Sergt. £9


65/33 Spalding,  William -Beccles – charged with assaulting P C Edward Fairweather. Sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made and signed by  Edward Fairweather.  [see also 65/34]  £9


65/34 Spalding,  William -Beccles – charged with being drunk & disorderly. Sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made and signed by Charles Arthur Norman, Police Sergeant. [see also 65/33]  £9


65/35 Taylor,  Fred -Geldeston, Norfolk- charged with being drunk. Sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by John Newsom, Superintendent of Police – signed by J Newsom and T Wilson J P .    £9


65/37 Warnes,  Robert -Beccles – charged with being drunk & disorderly. Sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made  by Charles Arthur Norman, Police Sergeant and signed by C A Norman and T Wilson  J P .   £9


65/38 Wilson,  Harry Hugh -Redisham – charged with killing a pheasant without a licence. Sworn declaration for proceedings on printed paper form with typed entries and on reverse, details of costs, fine (and prison sentence in case of default of payment).  Declaration made by John Newsom, Superintendent of Police – signed by J Newsom and Mark F Buck J P. Small expenses receipt attached, concerning witness Clement Davey (Ringsfield) & signed by Francis G Hender P C.    £11


65/39  Wood, William John  – Beccles  –  copy of summons for non payment of Poor Rate. Printed paper form with manuscript insertions, including details of costs. Signed by T Wilson,  J P. Note on reverse that duplicate was served  – signed by Charles Norman, Sergt . £9


65/40  Woolnough, George  – Beccles  –  copy of summons for non payment of Poor Rate. Printed paper form with manuscript insertions, including details of costs. Signed by T Wilson,  Mayor J P. Note on reverse that duplicate was served  – signed by Charles A Norman, Sergt . £9

SUFFOLK

POSTAL HISTORY

67/72  Beccles – 1842 – Short letter – from Chas. Evans (Norwich) to S W Rix Solicitor,  (Beccles), concerning proposed meeting. Small sheet of paper – signed by Chas. Evans & folded to form a letter. 2 small holes where originally sealed. Franks for Beccles (indistinct) & Norwich.  £5


67/73/4  Beccles – 1846 – 2 letters from Thos. (&/or) Josh. Barnes (Reading) to Mr. Harper (Beccles), whom he calls ‘My Dear Brother’ :- 1) June 1846 – sheet of paper folded double – written on 1 side only – address panel on 1 other side. Franks for Reading & Beccles. Refers to ‘TM’ being made bankrupt – a guarantee given by their mother & possible sale of a property.    2) July 1846 –  sheet of paper folded double – written on 3 sides – address panel on 4th side. Franks for  Beccles (indistinct) &Reading . Refers to being unable to let property now in the hands of Court of Bankruptcy, bankruptcy of Mr Knight, action by creditors & ‘Mary’ who is now in London.    £18


67/70  Beccles – 1851 – Short letter – from Thos. Cooper (Lincolns Inn, London) to Messrs Bohun &  Rix,  (Beccles). Sheet of paper folded in 2 – written on 1 side &  signed by Thos Cooper – headed Parsons v (?) Suckling – a copy of Bohun & Rix’s response on 2nd side –  3rd side used for address panel. Franks for London (indistinct) & Beccles.  £5


67/69 Beccles – 1868 – Short letter acknowledging receipt of documents – from W R Williams (Lincolns Inn, London) to Messrs Wilton & Shelly Rix, Solicitors,  (Beccles). Small sheet of paper – signed by W R Williams – separate piece of paper attached to form address panel – franked penny red stamp + 2 clear franks – London 25/SP/68, Beccles 26/SP/68.    £4


67/77 Shaddingfield & Beccles – 1822 – Letter written on behalf of Michael Hawke, by Henry Tubb (Lambs Conduit Street, London) to Chas Howard (Barnaby, Beccles) acting on behalf of the Exors of John Martin (Shaddingfield), dec’d. –  small sheet paper folded double – written on 1 side by Tubb – concerns Hawke’s claim to an inheritance from Martin, late father of Hawke’s wife Phoebe, & a further sum due on death of his mother in law, and on 2 sides Howard’s copy of his reply – referring to Hawke’s long standing separation from his wife, a Deed of Separation, & entitlement under Martin’s Will. Address panel on 4th side – circular frank (indistinct).  £16


67/82 ?Sudbury? – 1825 – Letter noted ‘Late W Rawles affairs’ from Benj. H Lynes (Liskeard). The address panel has been cut out, so the addressee is not known. The letter refers to land sold to Mr Couche, a visit by Lynes to Mr Rawle & his family at Plymouth, to Mrs Rawle & her family here (Liskeard), and to 3 children Francis, Anne & Harriett, and sends compliments to Mr & Mrs Wm Ward. Written on 1 side of paper, signed by Benj. H Lynes – splits in 1 fold.   £6

SUFFOLK

PROPERTY, ETC

104/17 Aldburgh – 1805 – Bond on Conditional Surrender of Lands to Manor of Aldburgh, given by Samuel Harmer (Aldburgh) to Richard Crawley (Ipswich). Refers to surrender of same date of Lands to Manor  by Samuel & Rachel Harmer. Sheet paper watermarked 1801, folded in 2 – written on 1+ sides – ink & embossed duty stamps. Damp staining to one side resulting in small torn area – no loss of text. Signed / sealed Sam Harmer,  witness signature Wm Pearson.  £31


67/91 Athelington, Stradbrooke – 1844/5 – Insurance Policy document in the names of Thomas Betts (Athelington), the owner and Wm Edwards (Framlington) the Mortgagee in respect of various properties in Stradbrooke – occupied by Oakes, Aldous, Sayer & Calver and in Athelington. Pre-printed paper with manuscript insertions, issued by Essex and Suffolk Equitable Insurance Office with impressed and ink Duty stamps, signed for the company by the Directors Sam. S Cooke, Jn. O Carr & John Bawtree. Several small holes in folds. £15



193/15 – Barningham  – 1787 – Sale of  House, Shop, Yard and Garden in Barningham by John Edwards (Caston, Norfolk) and his son John Edwards, the younger (Kilverstone, Norfolk) to James Fison (Barningham).  John Edwards  of Caston was the only son & heir of John Edwards (Coney Weston, Suffolk) – from whom he presumably inherited the property, which adjoined the King’s Highway and the lands of Robert Howard. Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms. Signed & sealed by John Edwards, with “Mark” of John Edwards, the younger, witnessed on reverse by  Mary Davey & Ph. Meadows. Faint pencil sketch plan of premises, on reverse, possibly relating to the subsequent sale of part of the property. £65

  

67/2 Barsham - 1830's - Tithe Record - the cover sheet noted "Bartham" in pencil. Lists 67 occupiers / tenants, recording the name of a) the Occupier, b) the Owner, gives a description of the property, estimated acreage, rateable value, Tithe value and Gross estimated Rental. Total acreage 1779, rateable value £2333. Owners include: John Baldry, Beccles Free School Trustees, Lord George Beresford, George Bohun's Executors, Saml. Bond's Executors, Saml. Candler, Henry Dowson, Phillip Dykes, John Garden, Earl of Gosford, Zack Gower, John & Saml. Howlett, Sir Edwd. Kerrison, Rev. John Lillistone, Nath. Micklethwaite, Pierson Piper, Edward Postle, Rev. Rede Rede, Mrs. Rede, Wm. Salter, Jn. Stannard, Rev. A. F. Suckling, George Sutton, N. Sutton, Wm. Tiptod,    Todd, Mrs West, Chris. Youell. Occupiers include: Wm. Atkinson,   Ayres, Amos Barber, Wm. Boyce,  Battram,  Beaumont, Wm. Buskard, Jas. Buckingham, widow Baldry, Wm. Balls,  Barber, Robt. Chaston, James Copeman, Cullum & George Copping, Thos. Chester, Caleb Chase, Miss Draper, Wm. Durrant, Wm. Ebbs, Wm. Foreman, Benjn. Fisk,   Fisher, Wm. George, Wm. Gorbel, Jn. Goodings, Jemima Gooch, Sam. Johnstone, John James, Wm. Liffen, Wm. Linder, Chas. Lightning, Edward & Ben. Last,  Wm. Malden, Mrs. Mapes, widow Moore, Geo. Newberry, John Page,  Phillips, John Pipe, widow Pitchers, Chris. Reynolds, H. Sucklng, Francis Scoulding, Wm. Stroulger, Chas. Stroulger, Robt. Sampson, Peter Tooke, Wm. Wilson, George West, Mills West. 4 sheets paper watermarked 1836, each folded in 2 and sewn into a cover sheet which contains various jottings and calculations.  £45


193/4 Beccles – 1737 – Sale of properties in Beccles by William Elmy (Beccles) and Rebecca Wake (of Gillingham, Norfolk – one of the daughters of Benjamin Folkard, dec’d of Beccles), the Executors of Benjamin, to John Lillistone (Beccles).    Refers to Benjamin’s Will, which mentions that part of the lands were late the Estate of Thomas Folkard, dec’d. Location of Messuages and Lands (which included Lime Kiln yards and ‘Stath’ yards given by reference to adjoining landowners, streets and the River Waveney. Some of the premises were acquired from William Chivers, Anne Chivers and John Kipping.  2 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms. Signed & sealed by Wm. Elmy & Reb. Wake, witnessed on reverse by Susan Jolly & Jno. Farr.  £100


193/9 Beccles – 1759 – Sale of mortgaged premises in Beccles by Thomas Hambling to Sarah & John Nicholds  (all of Beccles). Before Hambling lived in the premises in Blishburgate (Blyburgate?) Street, William Gascoine dwelt there. Details of two Mortgages (1753 & 1754) advanced by Robert Stubbs (Beccles) and the 1755 Assignment of the Mortgage to Mary Plowman who subsequently married James de Hague (Norwich). John Farr (Beccles) was a Trustee. Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, a few tiny holes and occasional area of slight fading in the folds. Signed & sealed by Thomas Hambling, James de Hague & Mary de Hague and ‘Marks‘ of John Nicholds & Sarah Nicholds. Witness signatures on reverse include Jno. Farr, James Hurrell & Jno. Grimston.  £75


193/12 Beccles – 1777 – Sale of dwelling house in Northgate Street, Beccles by Prudence & Robert Cooper (Darsham) to John Lillistone (Beccles). Details of location of house given by reference to adjoining river, roads and property owned by Richard Stanfield, then Robert Clarke and Amos Carter, then William Chivers, now John Lillistone. Includes the history of the property being sold – Anne Barber, widow (Raveningham, Norfolk) & Robert Edmonds acquired it from William Bendy (Beccles). Edmonds sold it to William Stennet (Beccles), who left it (after the death of his wife Elizabeth Stennet) in his Will to his nieces Prudence Cullington (now Cooper) and her sister, since deceased. Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, slight fading in some folds.  ‘Marks‘ with seals of Prudence Cooper & Robert Cooper. Witness signatures on reverse of A. Schuldham & Wm. Schuldham.  £72


198/7 Beccles - 1810 - Sale of dwelling house in 2 tenements in Beccles by Thomas Francis Dawson & Ann, his wife (late of Toft Monks, Norfolk, now of Beccles) to Samuel Jennings (Hales, Norfolk). Refers to 1808acquisition of the property by Dawson from William West & Susanna, his wife (Beccles). Location of the property then occupied by James Spalding& Edward Goody given by reference to adjoining properties & occupiers including a Malthouse of William Hatton, then ......... Holland, John Carver & William West. Parchment sheet with some pencil underlining of text, signed & sealed by Ann Dawson,  Samuel Jennings, William Nichols (of Hales, as Trustee of Jennings), with 'mark' of Thomas Francis Dawson, witnessed on reverse by John Read junr. & Wm. Cole.  £60


67/34  Beccles – 1812 Draft Bond by Robert Ward (Beccles) in favour of Samuel Barrett (late Beccles, now Diss, Norfolk) refers to amounts owed to Ward by Barrett, Deed Poll by Barrett assigning his possessions, stock, etc to Ward, sale of Barrett’s assets by Ward and undertaking by Ward to keep Barrett indemnified against remaining debts. It lists Barrett’s other creditors – giving their name, place of residence, occupation and amount of debt [26 in total, includes Thomas Woodroffe, John Woolner, William Tooke, Richard Willby, William Aldy, Thomas Barker, James Copeman, James Berry, John Kent, Thomas Fuller, Dan. Delf & Martha Bales – all of Beccles].  2 sheets of watermarked paper, written 3 sides. £32


67/35  Beccles – 1819- Abstract of Title of Edward Arnold to a Copyhold Butchers Stall in Beccles Market – held of the Manor of Beccles. Refers to admittance of Robert Chalker to property in 1746 following the death of his father, also named Robert. Following the death of Robert the younger, his widow Lydia Chalker was admitted for their three daughters (minors) Sarah Chalker, Mary Chalker and Lydia Chalker, in 1751. The stall was next to one held by Edmund Skepper. Mary died, and the stall was sold by Lydia and her sister Sarah (w/o Samuel Limmer) to Michael Doughton (Bungay). He died in 1779 and his son Michael (minor) was admitted. In 1800 it was sold by Michael Doughton (Lowestoft) to William Arnold (Beccles) and described as having been lately erected as a brick building. After William died, his eldest brother Edward Arnold the younger (Beccles)was admitted.  5 large sheets paper watermarked 1816, written 3½ sides, some dusting, pencil notes, and small holes to cover sheet. £34


67/39 Beccles – 1828 –  Abstract of Title of William Crisp (Beccles) to copyhold lands held of the Manor of Beccles. Largely relates to ownership by members of the Donn family. Edward Donn the elder had taken possession in 1724 on the surrender of Richard Berney. Refers to Marriage Settlement with wife Mary Andrews, son & Heir Edward, mortgage to Castell Bacon (Raveningham, Norfolk), deaths of Edward the elder, Castell, and assignment of mortgage to Sarah Elmy (Beccles), death (1800) of Edward the younger, his daughters – Mary Donn and Maria (w/o George Bartram of Halesworth), death of Sarah – her daughters Eleanor Elmy & Mary Elmy, mortgage to George Barritt (Eaton, Norwich) and William Crisp – who bought the lands in 1814. 5 large sheets of paper watermarked 1827, written 4 sides.  £30


67/86  Beccles – 1831- Abstract of Title of Thomas Primett to two Butchers Stalls in the Market Place, Beccles. One stall was acquired by Thomas Primett the elder from Edward Arnold in 1820, having been acquired by him in 1803 as brother & heir of William Arnold. The adjoining stall was previously held by John Smith. Refers to mortgage of properties to John Saunders (St. Andrews Ilketshall) & subsequent assignment of mortgage to Frances Berry, widow (Beccles).  5 large sheets watermarked paper written 3½ sides – small split in centre fold. [see also “Wills” page – 67/87 Primett] £22


67/88  Beccles – 1831- Warrant by Richard Gent, Executor of the Will of late Frances Berry (Beccles), widow, to authorise a discharge in the Manorial Court Books in respect of a Surrender in 1829 of a Butcher’s Stall by Thomas Primett, now dec’d,  to Frances Berry for a Mortgage. Details of adjoining stallholders – 3 members of the Skipper family [see 67/35 above] and Smith, in the right of his wife. Sheet watermarked paper folded in 2, written 1¼ sides. Signed Richard Gent, witnessed by Richd. Bohun. [see “Wills” page Primett 67/87] £28


67/94  Beccles – c.1831- Schedule of Deeds & Writings relating to Title to Estate owned by George Pleasants in Beccles and Mortgaged to Samuel Haward. The property (no details given) appears to have been acquired by George Pleasants (Beccles) from the Executors of William Aldis, Blacksmith, and his wife, Mary Aldis in 1807. A second William Aldis, Gentleman, is mentioned and Charles Haward, Farmer, in 1815. Sheet paper watermarked 1829, folded in 2 & written 2 sides, some dusting to outer, pin – prick holes in folds. This document is a ‘schedule’ only and does not contain a detailed description of the contents of the various Deeds, etc, but will prove useful in tracing originals of Manorial documents & Wills.  £14


  

198/16 Beccles  - 1832 -  Assignment of the balance of a Term of Years created by the original 1741 Mortgage of a property in Beccles (adjoining Bridge St. and Fenn Lane) by Rose Gilbert(widow) to John Kitteridge (Lowestoft), in connection with the sale of the property by William Jennings (Framlingham) to William Milnes Atkinson (Barsham). In 1741 the property was occupied by Charles Crockett, previously by Robert Marjory and adjoining property owners were Martha Elmy & Thomas May. Refers to 1792 Sale by John Wooley(Sudbury, who had inherited the house from Ann Newhouse, widow, formerly Ann Roy, widow, who had acquired the property in 1746) to John Brewer. In 1808William West (Beccles) and Susanna his wife (late the widow of John Brewer) sold the property to Thomas Francis Dawson & Ann his wife, who in 1810 sold it to Samuel Jennings (Hales, Norfolk). It was divided into 2 tenements, occupied by James Spalding & Edward Goody and bounded by properties of ........... Holland, John Calver(previously William Hatten) and William West. The property was left to William Jennings in 1826 by his father Samuel and at the date of sale, the Trustees holding the balance of the Term of Years were the Rev. Robert Rede Rede (also called Robert Rede Cooper, of Colchester) and the Rev. George Orgill Leman (Brampton). Large parchment sheet 1st 2 words embellished, incorporating Royal Coat of Arms with some pencil underlining to text & notes in margin. Signed & sealed by Robert Rede Rede, George Orgill Leman, William Jennings, William Milnes Atkinson & John Crisp Webster (Beccles).  £63


67/30 Beccles – 1833 – Copy of Will of John Calver of Bethnal Green, London – died 1833 – sons John Calver [his wife Sarah Ann Calver], and Samuel Sayer Calver of Bethnal Green [his wife Mary Calver]. Refers to properties in Beccles, Suffolk. Elder son left just one pound sterling. Sheet of watermarked paper, written 1 side. [see 67/41, below]  £15


67/84 Beccles  – 1833 –  ‘Conditions of Sale’ for freehold cottage & garden in Wheatacre Burgh to be sold by auction at the White Lion Inn, Wheatacre. The cottage occupied by Jas. Grice was purchased by John Briggs (Burgh St. Peter). This document has been amended from one used for a previous auction (in 1832) which was for 6 freehold cottages at Balligate Street, Beccles – the property of Richard H. Roe – occupied by Edward Goffin jnr, Susan Holmes, John Mason, John Cann & William Smith. It includes a memo that the cottage at Wheatacre Burgh was purchased by John Briggs with his ‘mark‘ and acknowledgement signed by  Robert Oswald (Auctioneer) that he had received a deposit from Briggs.  Sheet of paper, watermarked 1830 folded in 2 & written on 4 sides with many deletions & amendments. The reverse includes 2 columns of figures written in pencil. £20


198/17 Beccles  - 1834 - Lease for a year (1st part of Lease & Release for the Conveyance of Property) by Samuel Sayer Calver (Shoreditch, Middx) to William Milnes Atkinson(Barsham Hall). Details of the piece of ground in Fenn Lane, Beccles on which Atkinson has erected a Messuage, Warehouses, Granaries, Malt Offices, etc bounded by the Wharf and Lands of Messrs. Gurney, Turner & Brightwell & other lands of Atkinson. Parchment sheet 1st 2 words embellished, incorporating Royal Coat of Arms signed & sealed by Samuel Sayer Calver, witnessed on reverse by Fredk. H. Boulton (Sol. Doctors Common) & J.B. Mills (Hatton Gardens). £45


198/18 Beccles  - 1836 - Lease for a year (1st part of Lease & Release for the Conveyance of Property) by Elizabeth Lillistone (Beccles, widow of Samuel Lillistone) and Rev. John Lillistone (Barsham) to Robert Crickmer (Beccles). Details of the Property in Beccles which included a Messuage, Counting House, Warehouses, Store Houses, Malting Offices, Staithe Yard, Quay, a Messuage formerly k/a Wakes, now a Public House - the 'Marquis of Granby' occupied by Bartholomew Musk and a Cottage k/a the Old House. The premises were bounded by the River Waveney, Northgate Street and property of Elizabeth and John Lillistone (as executors of Samuel) and Ann Wright, widow. Parchment sheet 1st 2 words embellished, signed & sealed by Elizabeth Lillistone and John Lillistone, witnessed on reverse by Edwd. Swatman junr. & Mary Ann Culyer.  £52


67/41 Beccles – 1887 –  Mortgage of houses, Malting offices, granaries, warehouses, wharf, land, etc in Fen Lane & Northgate Street, Beccles, by Clifford Smith (Beccles) to Frank Arthur Crisp (Mendham, Norfolk). Details of buildings on the land, former owners include John Calver [see 67/30, above], William Jennings, John Crisp, former occupiers include Robert Crickman, James Crisp, Samuel Lillystone & John Welton, adjoining land owners, roads & rivers. Large parchment sheet folded in 2, written 4 sides. Signed / sealed by Clifford Smith. An 1891 memo on the 4th side refers to the partial redemption of the mortgage form Mary Crisp. the widow of Frank Arthur. [see 67/43].  £34


67/43 Beccles – 1891 –  Partial redemption of Mortgage of property k/a the Staithe,  Beccles, by Clifford Smith (Beccles) from Mary Crisp (Mendham, Norfolk). Refers to original mortgage [see 67/41, above] of properties to  Frank Arthur Crisp (her husband) and his death. Detailed description of the property including the range of buildings on the land, former occupiers include Robert Crickmore, James Crisp, Samuel Lillystone, Ann Lillistone & Thomas Smith, adjoining land owners, roads & river Waveney. Large sheet of paper, watermarked 1883, folded in 2, written 2½ sides. Signed  by Mary Crisp.   £30


67/19 Beccles – 1888 –  Inventory of Landlords Fixtures at “Mr Saml. Parkhouse’s”. Lists fixtures in various rooms including Workroom, Fitting Room, Shop, Show Room, Office, etc and in various domestic rooms including Drawing Room, Breakfast Room, Young Lady’s Room, Skylight Room, Master Guy’s Bedroom, Mr. Parkhouse’s Bedroom, Servants Bedroom, etc on 3 sheets of paper. [N.B. No place or address is given on this document, but it was purchased with other documents relating to Beccles and a search on the internet shows that the 1871 Census for Beccles included a head of house Samuel Parkhouse who had a son Guy Parkhouse, 3 lady assistants, 2 apprentices and 2 servants.]  £6


67/13 Beccles – 1890 – Counterpart of Lease of house & shop k/a The Red House, New Market Place, Beccles by Elizabeth Guy (Brentwood, Essex) to Maurice William Sparling (Beccles). Various conditions relating to Lease. Large sheet watermarked paper with embossed Duty stamp folded in 2 & written 1½ sides. Signed M. W. Sparling.  £25


67/16 Beccles – 1895 –  Lease of house, land & workshops in Peddars Lane – formerly the Vulcan Iron Works – by Charles Gooch (Halesworth) to Philip Arthur Grice (Beccles). Details machinery and fixtures included in the Lease which included an option to purchase. Large sheet watermarked paper  folded in 2 & typed 1½ sides. N.B. The majority of the typing is in blue ink which has ‘bled’ through to the reverse of the page. Signed Chas. Gooch.  £14


67/17 Beccles – 1898 –  Redemption by Clifford Smith (Beccles) of Mortgage from Mary Bond (w/o Samuel William Bond of Harleston, Norfolk) secured on lands at Beccles.  Refers to 1887 Mortgage by Smith to Frank Arthur Crisp, 1891 death of Crisp, agreement for partial redemption between Smith and Crisp’s widow Mary Crisp, and her marriage to Bond. Details of the mortgaged lands in Fen Lane, including former owners John Calver & William Jennings, adjoining property owners including John Crisp the younger, and the nature of buildings currently on the land. Large parchment sheet folded in 2, written 2½ sides. Signed / sealed Mary Bond.  £31


106/21 Bentley – 1870 – Mortgage of house, cottages, wheelwrights shop & land devised to him under Will of George King (Ipswich) by Robert Smith (Ipswich) to Gosnall Page the elder (Ipswich). On the reverse is a further mortgage of 1871. Parchment sheet 1st 2 words embellished, incorporating Royal Coat of Arms. Both agreements signed / sealed by Smith, 1870 agreement also  signed / sealed by Page.  £48


67/15 Brampton – 1894 – Mortgage of land in Brampton by Arthur Alfred Tutthill (Redisham) to Tom Plowman Angell (Beccles). Details include location of land – near Railway Station, previously occupied by Benjamin Burgess, adjoining property owners / occupiers, subsequent redemption of Mortgage in 1899.  Parchment sheet folded in 2, written 3 sides. Slight dusting & foxing. Signed / sealed in 1894 A.A. Tutthill and in 1899 Tom P. Angell, witnessed by Rob Snell, his clerk. N.B. 4 red wax seals impressed with T.P. Angell  Beccles.  £30

  

198/35 Brandeston - 1878 - Mortgage of Hill Farm and Lands, Brandeston, occupied by Elizabeth Howlett, by William Hubbard (Fressingfield) to Elijah Howlett(Creeting All Saints). Refers to 3 further Mortgages of the same premises on that day, between Hubbard and a) Constance Ann & John Robert Moore, b) Henry John Ireland and c) WilliamHenry Tillett. Includes a schedule of the property names the various Closes, acreages, states Pasture, Wood, Yards or Arable. 2 large parchment sheets with decorative 1st 2 words incorporating Royal Coat of Arms, some pencil notes in margin, signed / sealed by William Hubbard &  Elijah Howlett. £60


106/7 Bucklesham – 1844 – Sale of property (occupied by Robert Bloomfield), formerly the estate of James Twaites dec’d,  by Henry Garrod to William Daniel. Parchment sheet, 1st 2 words embellished incorporating Royal Coat of Arms – some creasing. Duty stamps cut out of margin / missing – no loss of text. Signed / sealed by Garrod & Daniel, witnessed on reverse by Woodruffe Daniel (solr, Ipswich).  £42


215/168 Bury St Edmunds – relating to 1893 & 1914 – Extracts of “Painting” Covenants from an 1893 Lease agreement between Rev. Herbert Samuel Hawkins (Beyton Rectory, Bury St Edmunds) and Alfred Leftwich (Upper Thames St, London), together with extract from a second agreement dated 1914, by which time the Freehold Reversion Expectant of the Lease was vested in Edward Robert Hawkins (Bury St Edmunds), and the lease vested in John Coleman (Newington Causeway, London S.E.). Single sheet of watermarked paper written 1½ sides. [see also on the London page : 215/136 Whitechapel – 1919 & 1920 – Bundle of papers relating to John Coleman.] £3


215/169  Bury St Edmunds – relating to 1894 & 1915 – Extracts of “Repairing” Covenants from an 1894 Lease agreement relating to 31, Leman St. London between Rev. Herbert Samuel Hawkins (Beyton Rectory, Bury St Edmunds) and Henry Freiwald (Leman St), together with extract from a second agreement dated 1915, by which time the Freehold Reversion Expectant of the Lease was vested in Edward Robert Hawkins (Donnington Lodge, Newbury, Berks), and the lease vested in Isaac & Benjamin Rosenthal (Hanbury St. Spitalfields). Sheet of watermarked paper folded in 2 written 2¼ sides.  £4


215/186 Eye – 1920 – Lease of house & shop – 84, Sheen Rd, Richmond, Surrey by Edith Mary Bishop (w/o George Bate Bishop of Eye, Suffolk) to Arthur Walter Poole (Sheen Rd). Refers to 1893 Lease to previous tenant John Morris Marjason, various covenants & conditions.  8 page paper booklet written 6 sides, splits in centre fold where pages sewn together. Signed E. M. Bishop. £28


106/20 Felixstow Priory – 1867 –  Enfranchisement of copyhold lands held of Manor by Lionel B Constable (St John’s Wood, Marylebone) under Will of William Maurice Bogdani. Includes details of lands with acreage & fields in which they lay. Parchment sheet with wafer seal of Copyhold Commissioners, signed by 2 Commissioners. Together with a signed receipt for payment made to Copyhold Commissioners for Enfranchisement.  £43


193/2 Haddescoe (Suffolk) – 1717 – Appointment of new Trustees of two pieces of Community Land in Haddescoe, the income from which was used for the maintenance of the Kings Highway. Details of the location of the lands by reference to adjoining landowners and byways. Refers to Order and Decree of 1639 and the appointment of Trustees in 1642 – who included RobertSuckling the elder (Woodton, Norfolk), William Hill (Hales, Norfolk) & John Stanton (Straybrook, Suffolk). New Trustees including Thomas Baisepoole (Haddescoe) and Francis Langley (Beccles, Suffolk) were appointed in 1671 and they in turn appointed the following new Trustees in 1717 – Robert Suckling (Woodton, Norfolk), Dennis Suckling (his son), Charles Beddingfield, William Beddingfield  (his son), John Baisepoole (Haddescoe),  John Buckenham (Thorpe next Haddescoe), John Castle (Raveningham, Norfolk), Thomas Hayes (Cratfield, Suffolk),  Thomas Hayes (his son of Pulham, Norfolk), John Mickleburgh (Raveningham, Norfolk),  John Mickleburgh (his son), Thomas Spore (Toft Monks, Norfolk), John Burgoine (Haddescoe),  John Burgoine (his son), Henry Knowles (Haddescoe). Very large parchment sheet with some damp staining (mainly to reverse) and some fading and small holes in folds. Signed (with remains of seals) by Thomas Bayspoole & Francis Langley, witnessed on reverse by Jno. Farr, Jno. Le Grys, Joseph Clowting & Robert Seaman Jnr. Reverse also noted that Seizen delivered by John Perry, witnessed by Charles Perry, Charles Perry jnr. & Matt. Chapman.  £90

  

67/3 Henstead with Hulver Street - 1840- Copy of Tithe Rent charge Apportionment booklet, including copies of the Agreement for the Commutation of the Tithes (1839) and the confirmation of Apportionment by the Tithe Commissioners (1840) with a detailed schedule of the Landowners, name of occupier, number on Tithe Plan (NOT present), description of the lands & premises, some field names, state of cultivation, acreage, apportioned rent charge payable to the Rector. Landowners include: Sarah Andrews, Trustees of Robert Andrews, Frederick Barne, James Brianton, James Butcher, Francis George Barlow, Anthony Balls, Thomas Balls, Isaac Butcher, James Baker, Rev. Charles Clarke, Mary Capps, John Cooper, John Durrant, William Fisk, Thomas Farr, Robert Fulcher, Earl of Gosford, Richard Gent, Robert Grimmer, Robert Gilbert, John Garden, Sir Thomas Shirlock Gooch, Charles Huke, William Lewis, William Mabson, Poor Trustees and Robert Bate, Samuel Peck, William Pigeon, William Parsely, Robert Reeve, William Read, Anna Read, Robert Sheriffe, Anne Lincoln, Robert Smith, William Tallent, James Varty, Elizabeth Wigg, Thomas Woodthorpe, Lawrence Wincup, John Warns, Rev. Thomas Sheriffe (Glebe). Occupiers include: John Andrews, George Bales, James Batchelor, Robert Bate, William Benns, John Botwright, William Botwright, James Bridges, James Brown, Henry Bunn, Charles Butcher, Samuel Candler, Wilbey Carter, Joshua Clarke, Jeremiah Cooper, Robert Dains, Samuel Dennington, William Ellis, John Fisher, Edmund Fisk, James Fisk, Jesse Fisk, Thomas Garrard, James Goldby, William Goodwin, John Gross, John Gunton, John Hunn, Jonas James, Charles Jessup, John Julians, Samuel Lambert, William Nuthall Larke, Robert Lay, John Lyddamore, Jonathan Manning, Robert Martin, George Mayhew, John Mitchell, Edward Moore, John Moyse, James Mudditt, John Oakes, Sarah Payne, Edward Baldry Peck, Elizabeth Peck, Jonathan Peck, William Peck, Thomas Pleasance, Samuel Raven, William Raven, James Reeve, Robert Rivet, William Roberts, Samuel Robinson, John Rouse, Joseph Rouse, William Sayer, Edward Smith, William Smith, William Thacker, George Townshend, William Tyrell, Charles Utton, David Wale, William Woodthorpe. 60 page paper booklet with paper cover, written 43 pages. Cover is torn & frayed, small tears & slight fraying to edges and central fold of booklet, where sewn. Pencil and red ink ticks and notes to text. £90


123/4 Hinderclay – 1637 – Obligation Bond given by John Locke (Hinderclaie, wife Margaret) to Edward Locke (Westhorpe) re transfer of land by foeffment. Refers to transfer Deed of even date, the Bond to be void if all conditions of Deed fulfilled. Strip of parchment approx 13½”x 5 ½” written in Latin on 1 side & English on other. Signed by John Locke, no seal tag or seal, witnessed by Robt. Locke (signed) & John Billes (mark).   £90


193/13 Hinderclay – 1781 – Lease for a Year (1st part of Lease & Release for Settlement upon Trust of Dwelling Houses & Lands [probably as part of a Marriage Settlement as the reference to the Release of the next day mentions Ann Lanchester  (Barton, spinster).] ) by John Bidwell Edwards (Banham, Norfolk). The Trustees are Robert Lanchester the Younger (Barton, Suffolk) & William Webb (Old Buckenham, Norfolk). Details of very extensive lands in Hindercley and a few Closes of Land in Old Buckenham; including acreages, names of Closes and adjoining landowners & occupiers. The property in Hindercley was inherited by John Bidwell Edwards from his grandfather James Bidwell. Former & current occupiers include Henry Brice, Robert Hubbard, William Moss & Dorothy, his wife. Present & past occupiers of the adjoining lands include Henry Brice, John Brinkley, John Button, Thomas Button, John Church, Thomas Corter, Samuel Henry Cowper, James Fale, Samuel Howlett, Edward Lock, John Lock, Mary Moss, Richard Moss, William Moss, John Parker, Simon Penny, Thomas Perryman, George Pierson, William Pierson, Thomas Smyth, John Strangleman & William Turner. The Lands at Old Buckenham were tenanted by James Foulsham and the occupiers of adjoining lands included Thomas Atkins, Robert Brewster, Henry July, Thomas Reynolds, Thomas Rowland, John Salkeld /Salkin and Robert Wen. 2 very large parchment sheets with decorative initial 2 words incorporating Royal Coat of Arms. Small damp spot to 2 corners of document when folded, which show through in several places when the document is open. Signed & sealed by John Bidwell Edwards, witnessed on reverse by Sarah Edwards & Elizabeth Dent. [see also 193/14] £80


193/14 Hinderclay – 1781 – Lease for a Year (1st part of Lease & Release for Settlement upon Trust of Dwelling Houses & Lands [probably as part of a Marriage Settlement as the reference to the Release of the next day mentions Ann Lanchester  (Barton, spinster).] ) by John Bidwell Edwards (Banham, Norfolk). The Trustees are Robert Lanchester the Younger (Barton, Suffolk) & William Webb (Old Buckenham, Norfolk). Details of very extensive lands in Hindercley and a few Closes of Land in Old Buckenham; including acreages, names of Closes and adjoining landowners & occupiers. The property in Hindercley was inherited by John Bidwell Edwards from his grandfather James Bidwell. Former & current occupiers include Henry Brice, Robert Hubbard, William Moss & Dorothy, his wife. Present & past occupiers of the adjoining lands include Henry Brice, John Brinkley, John Button, Thomas Button, John Church, Thomas Corter, Samuel Henry Cowper, James Fale, Samuel Howlett, Edward Lock, John Lock, Mary Moss, Richard Moss, William Moss, John Parker, Simon Penny, Thomas Perryman, George Pierson, William Pierson, Thomas Smyth, John Strangleman & William Turner. The Lands at Old Buckenham were tenanted by James Foulsham and the occupiers of adjoining lands included Thomas Atkins, Robert Brewster, Henry July, Thomas Reynolds, Thomas Rowland, John Salkeld /Salkin and Robert Wen. 2 very large parchment sheets with decorative initial 2 words incorporating Royal Coat of Arms. One small tear in fold & slight occasional fading in the folds of  first sheet. Signed & sealed by John Bidwell Edwards, witnessed on reverse by Sarah Edwards & Elizabeth Dent. [see also 193/13]  £80


225/19 Hinderclay – 1791 – Obligation Bond given by Edward Lock (Hinderclay ) to John Theobald  (Hinderclay ) re sale of lands by Lock. Includes brief details of property, some names & acreages left to Lock by his father Edward Lock snr which were charged with payment of a legacy to Hannah (nee Hubbard) the wife of Edward jnr.  Sheet watermarked paper folded in 2, written on 2 sides, ink & embossed duty stamps, several tiny holes in folds. Signed / sealed Edwd. Lock, witnessed by Thos. Sturgeon Saner & Ph. Meadows.  £46


193/16 Hinderclay – 1792 – Lease of Dwelling House and Lands at Hinderclay by Susanna Lock (Bressingham, Norfolk) to John Alger (Wortham). Both the Dwelling House and Lands currently in the occupation of Edward Lock. The individual Closes of Land are named, with acreages and current state of cultivation. Alger is to occupy the Dwelling House during the tenancy, although Susanna Lock has reserved the parlour and parlour chamber at the West end for her own use. Various conditions made, relating to the farming of the lands, planting of crops and maintenance of house & Lands. Large parchment sheet with natural discolouration and a small area of thinning arising from the preparation of the skin. Signed & sealed by Susanna Lock and John Alger, witnessed on reverse by John Murrell & John Cooper.  £65


225/20 Hinderclay – 1793 – Obligation Bond by Edward Lock (Redgrave, previously Hinderclay ) to Barnabus Bond  (Hinderclay ) re mortgage of his copyhold property held of Manor of Hinderclay.  Sheet watermarked paper folded in 2, written on 1 side,  embossed duty stamp. Signed / sealed Edwd. Lock, witnessed by Jn. Rix Birch jun & John Cooper.  £44


226/24 Hinderclay – 1795 – Bond to protect Title to property given by John Theabold  (late Hinderclay now Walsham in the Willows) to Robert Hubbard (late Hinderclay now Thelnetham). Details of land held of Manor includes adjoining landholders – Nicholas, Robert, John & Edward Sock & John Todd mentioned. Sheet watermarked paper folded in 2, written 3 sides,  embossed duty stamps. Signed / sealed John Theabold, witnessed by Rogr. Micklefield jun & John Sparke.  £52 84/191 Horham – 1903 – Mortgage of property  by  George Molton to Ancient Order of Foresters Friendly Society (Diss).  signed by Charles Collins (Horham), as Trustee.  Details on Norfolk page – property – Diss.


106/1 Ipswich, St Nicholas – 1820 – Trust Settlement set up by Sarah & George Simpson (Ipswich) for the benefit of themselves & any children. Assets inherited from Sarah’s father Hadukur Bowell [his father had same name]. Details of properties include occupiers (incl William Took & David Pallant), adjoining roads & property owners. Trustee – William Batley (Ipswich). Parchment sheet, 1st 2 words embellished incorporating Royal Coat of Arms – 1 very small hole caused by erasure of text when document written. signed/sealed by the Simpsons, witnessed on reverse by Th. Grimsay & C Bretyman. Also signed on reverse in 1820 by L Jackaman (Ipswich Town Clerk).  £52


106/6 Ipswich, St Clement  – 1837 – Covenant between John Turner Baker & Owen Roe (both Ipswich) to produce Title Deeds for property in Fore St. Refers to 3 earlier sales of property by Roe to Baker, 1835, 1836 & 1837 each naming adjoining roads / property owners. Includes schedule of earlier Indentures comprising Title Deeds of properties held by both Baker & Roe. Parchment sheet, 1st 2 words embellished incorporating Royal Coat of Arms signed / sealed by Baker, witnessed on reverse by Harriet Ellen Baker & Isaac Franklin.  £52


106/9 Ipswich, St Margaret – 1853 – Deed of Covenant between Alice Parkhurst & Henry Baring Batley (both Ipswich) for production of Title Deeds relating to ‘Garwoods Field’ & house built by William Kendell placed in Trust in 1829 for Nathaniel Gooding, his wife Rachel, Elizabeth Parkhurst & Alice Parkhurst who appear to have been the children of Mary & John Bartell Parkhurst. Gooding sold his third share to Baring, but Alice held Deeds for the whole. Location of property, names adjoining roads / owners. Parchment sheet, 1st 2 words embellished incorporating Royal Coat of Arms signed / sealed by Alice & Batley, witnessed on reverse by Jno. Orford junr. (solr Ipswich).  £47


106/12 Ipswich, St Margaret – 1856 – Second Mortgage of properties including new cottages in St Margaret Ipswich by Henry Banyard (Bramsford) to Frederick Ransome (Ipswich). Gives details of property, names tenants & adjoining owners. Refers to 1st mortgage, with Benjamin Bomford (Salford Priors, Warwick), Hemming J Bomford (Dunnington, Warwick) & Joseph Bomford (Sheriffs Lench, Worcs). Parchment sheet, 1st 2 words embellished incorporating Royal Coat of Arms signed / sealed by Banyard, witnessed on reverse by Jno. Orford jun (solr, Ipswich). Some pencil notes in margin.  £47


106/14 Ipswich, St Margaret – 1858 – Sale of plot of land by Robert Ransome, James Allen Ransome & William Dillwyn Sims to Robert Ransome (all Ipswich). Refers to 1852 settlement of land for use of Ransome & Sims. Location given by ref to adjoining Roads & landowners, small location plan. Parchment sheet, 1st 2 words embellished incorporating Royal Coat of Arms signed / sealed by Robert & J A Ransome & W D Sims.  £49


106/16 Ipswich, St Margaret – 1863 – Sale of 2/3rd interest in property inherited in 1862 from Alice Parkhurst (Ipswich) by Mrs Mary Ann Bott, widow (Marylebone Rd, Middx) to Henry Baring Batley (Ipswich). Elijah Batley party to the agreement. Property location given by ref to adjoining roads /owners. Parchment sheet, 1st 2 words embellished  signed / sealed by Mary A Bott.  £47


106/17 Ipswich, St Clements – 1863 – Assignment of 5 Leasehold premises in Roe’s Court by Robert Makins to William Bailey (both Ipswich). Includes details of adjoining Street / properties & current tenants. Refers to acquisition by Makins from Bailey & mortgage to Eastern Counties Perm. Benefit  Building Society. Parchment sheet, 1st 2 words embellished incorporating Royal Coat of Arms (good condition apart from 4 small holes – possibly rodent damage – with loss of few letters in text)  signed / sealed by Robert Makens & William Bailey.  £42


106/23 Ipswich, St Matthew - 1873 - Sale of properties by William Linstead Woolnough to Mrs Caroline Bull (both Ipswich). Details: of loans by Bull to Woolnough (on security of properties), land k/a Mill Hill, part of Brook Hall Estate & houses erected, adjoining landowners / roads. Parchment sheet, 1st 2 words embellished incorporating Royal Coat of Arms, signed / sealed by Bull & Woolnough, witnessed on reverse by Jno. Orford jnr (solr, Ipswich).  £46 


106/28 Ipswich, St Mary Stoke – 1882 – Sale of Leasehold lands & newly erected houses by John Head & William Head to Edward Sheldrake (all Ipswich). Details Lease of land Bath Street from Trustees (named) of Christ’s Hospital Charity & adjoining property occupiers. Parchment sheet, 1st 2 words embellished incorporating Royal Coat of Arms – signed / sealed by J & W Head & Sheldrake.  £46


84/190 Ipswich – 1903 – Sale of property by Solomon Saunders to George Molton.  Frank Aldridge (Ipswich) is party to the agreement as owner of the adjoining property. Details on Norfolk page – property – Diss.


106/10 Kessingland – 1854 – Mortgage of land by Edward Edwards (Strand, Middx) to the London & Metropolitan Counties Benefit building Society (Charing Cross, Middx). Details of 1853 Deed by which Edwards acquired it from George Welsh, names adjoining roads / landowners. 2 parchment sheets with decorative 1st 2 words, some pencil notes, signed / sealed by Edwards. The reverse includes a memo acknowledging repayment, signed by the B S Trustees – T S Cocks, Henry Coe Coape & Edward Lucas.  £48


185/2 Kettleburgh – 1652 – Lease for 5 years, of a Messuage and Lands at Kettleburgh (currently occupied by John Beardor(?)) by William Mannton (Leatheringham) to Robert Crispe (Ashfield in Thorpe). Mannton reserved to himself the Liberty of Hawking, Hunting, Fishing, etc. and all Wood, Timber, etc. in respect of the Lands. Detailed conditions relating to the Farming of the Lands, including the acreage that could be ploughed, manuring, maintenance of ditches, fences & hedges and of the House and Buildings. 3 paper sheets written 3 sides, signed by  Robert Crispe with large pendant wax seal, witnesses include George Jefferyes & Jo? Borett.    £140


106/3 Kirtley (Kirkley) – 1830 – Release to enable Bar of Estates Tail re property inherited by James Brame (Watling St, London) [father James, grandparents Susannah [nee Wright] & James Brame (Lowestoft)]. Thomas Borrett (Gt. St Helens, London), George Wells Holt & William Barber (both Gt. Yarmouth) party to agreement. Details of property include occupiers, adjoining properties / roads. Parchment sheet, 1st 2 words embellished incorporating Royal Coat of Arms – signed / sealed by Brame, Borrett, Holt & Barber, witnessed on reverse by Borrett’s clerk W F Wiltshire & Holt’s clerk W M R Seaga.  £54


106/8 Kirtley (Kirkley) – 1847 – Sale of property by Ann & Edward Augustus Cory (London) to William Hook. Ann inherited the property from her brother James Brame, in 1841. Names former occupiers William Paine, James Turner, John Mills, adjoining roads / property owners. William Cleveland (Lowestoft) party to agreement as Trustee for Hook. Parchment sheet, 1st 2 words embellished incorporating Royal Coat of Arms signed / sealed by Ann & Edward and  Cleveland with ‘mark‘ of William Hook. £50

  

198/33 Kirtley(Kirkley) - 1872 - Sale of Land & Property at Kirtley by Rev John Sandys (of Kirtley, then Rockland St. Mary, Nor.) to William Warman (Kirtley). Refers to Sandys' acquisition - of the Land in 1865 from Elizabeth & William Hook (Kirtley) and House in 1868. Former & current owners of adjoining properties include Isaac Forster, Sir Samuel Norton Peto, W. Warman, James Pearse, Governors of Queen Anne's Bounty& J. Sandys.  Large parchment sheet 1st 2 words embellished & small colour wash plan in margin, signed / sealed  by John Sandys & William Warman. £58


106/24 Kirkley – 1873 – Sale of property, formerly occupied by John Mills, by  William Hook (Kirkley) to Harry, Charley & Fred Bullard (all Norwich). Details of adjoining roads / property [including Public House once k/a The Mill, now The Cliff Hotel]. Parchment sheet, 1st 2 words embellished – signed / sealed by Hook, witnessed on reverse by James W Clabburn (solr, Norwich).  £45


106/25 Kirtley – 1873 – Sale of house & lands by William Warman to Walter Farquhar Larkins (both Kirtley). Details Warman’s acquisition  from Rev John Sandys, location by ref to adjoining paths / property owners. Parchment sheet, 1st 2 words embellished – signed / sealed by Warman & Larkins.  £46


106/26 Kirtley – 1874 – Sale of house & lands Pakefield St, by William Warman to Walter Farquhar Larkins (both Kirtley). Details location by ref to adjoining path / property owners (incl Warman & Larkins). Parchment sheet, 1st 2 words embellished, small colour wash location plan – signed / sealed by Warman & Larkins.  £50





Suffolk

PROPERTY ETC, CONT.

 193/1  Lowestoft – 1701 – Sale of Inclosure of pasture in Lowestoft, by Frances & Benjamin Barrett to James Wilde (all of Lowestoft). Details of lands adjoining the pasture which was previously in the occupation Francis Adams. Frances Barrett had inherited the land from her brother Thomas Neale, who had inherited it from their father, Thomas who in turn had inherited it from his father, (also Thomas Neale). The land had been purchased by Thomas (the grandfather) from Mary and Joane Darson (spinsters). Large parchment sheet with decorative 1st letter, signed & sealed by Benjamin Barrett and with “mark” & seal of  Frances Barrett, witnessed on reverse by Wm. Schuldham, Samuel Nobel and Jno. Farr. £105



67/9 Lowestoft – 1790 – Counterpart of Lease of  lands in Lowestoft  by James Hayward (Great Yarmouth, Norfolk) to Scrivenor Capon (Lowestoft). Lands previously occupied by late Thomas Smith. Various conditions relating to the Lease and farming of the lands. Large sheet of watermarked paper with several small tears in the folds –  signed / sealed by  Scrivenor Capon, witnessed by Rachel Hayward junr & F. Preston.  £65


193/17 Lowestoft – 1799 –  Sale of 3 Closes of Land in Lowestoft by James Hayward and his wife Rachel (Great Yarmouth, Norfolk) to George Dorset (Hanover Square, Middx). The Lands were inherited by James under the Will of his father, Robert Hayward, dec’d (Lowestoft) and were late in the occupation of Scrivener Capon, dec’d. Location of Lands given by reference to adjoining roads, Landowners [John Peele & Carolina Wilkelmina Hatch] and Lands of the Town of Lowestoft. 2 large parchment sheets, signed & sealed by James Hayward, Rachel Hayward, Geo. Dorset and Thomas Hunt (Oulton, Trustee for Dorset), witnessed on reverse by Rob. Reeve & Saml. Bell.  £72 


67/38 Lowestoft – c.1805 – Abstract of Title of John Gooch to sundry pieces of freehold land in Lowestoft. In the 1750’s, the land was owned by Robert Hayward (Lowestoft) who devised it to his son James Hayward. The land had been acquired from James’ uncle, James Wilde. They were sold in 1799 by James Hayward (Great Yarmouth, wife Rachel) to George Dorset (Hanover Square, Middx). Dorset was subsequently made bankrupt and the lands were sold by his trustees in 1804 to John Gooch (late of Stoven, then Lowestoft). Details of location of  land, acreages, adjoining roads & landowners. 5 large sheets of paper watermarked 1805, written 4 sides, some pencil notes and small splits in folds.  £27


198/5  Lowestoft - 1809 - Lease for a year (1st part of Lease & Release for the Sale of Land) by John Gooch to Thomas Johnson(both Lowestoft). Includes details of the name, acreage (& adjoining roads & landowners) of the piece of land in Lowestoft then occupied by Robert Stone. Parchment sheet with decorative 1st 2 words, signed& sealed by Jno. Gooch, witnessed on the reverse by Robt. Reeve jun & F/J/T? Mallitt.  £50


198/6  Lowestoft - 1809 - Covenant by Thomas Johnsonin favour of John Gooch(both Lowestoft) to produce Title Deeds if required. Gooch had sold land in Lowestoft to  Johnson and had passed him the Title Deeds which related both to those lands and to other lands retained by Gooch - then occupied by Robert Edmonds & Charles Barrett. Includes a schedule of the Title Deeds which go back to 1799 when James Hayward (Gt. Yarmouth), one of the sons of late Robert Hayward(Lowestoft) and his wife Rachel sold the land to Thomas Hunt (Colton), it was acquired by Gooch in 1804.  Parchment sheet signed & sealedby Thomas Johnson, witnessed on the reverse by Robt. Reeve jun & F/J/T? Mallitt.  £58 



198/9  Lowestoft - 1815- Mortgage by Thomas Johnson (Lowestoft) to Mary Atthill, widow (Halesworth) of 2 pieces of Land, formerly 1 Close, k/a The Gun Close, in Lowestoft with Messuage. Refers to Johnson's acquisition of the Land in 1809from John Gooch (Lowestoft) upon which Johnson has lately erected a Messuage, Shops & Buildings. Location is given by reference to adjoining roads & Land formerly or currently occupied by Rev. John Peele, John Gooch & Charles King.  Parchment sheet, 1st 2 words embellished, incorporating Royal Coat of Arms - signed / sealed by Thos Johnson, witnessed on reverse by Thomas Johnson Junr. & Rd. Miller jun. The reverse is noted that this document was exhibited in 1820 in a Commission of Bankrupt against Thomas Johnson the elder & Thomas Johnson the younger.  £60


198/11 Lowestoft - 1820 - Covenant by John Green (South Town alias Little Yarmouth) to produce to Charles Browne (Lowestoft) the Title Deeds which relate to Lands each of them purchased from the Bankrupt Estate of Thomas Johnson the elder & Thomas Johnson the younger (Lowestoft). Refers to the Commission of Bankruptcy against them, which authorised the Sale by Auction of their Land and Premises at Gun Close, Lowestoft where Green purchased the major Lot and Browne purchased the other Lots. Also refers to an Indenture of even date by which the other Lots were conveyed to Browne with details of the acreage & location of the Lots by reference to adjoining roads & Lands & Landowners. A condition of the Sale was that Green would have the Title Deeds for all the Lands but produce them as required. The Schedule of documents included in this Indenture commences with the 1757 Will of Robert Hayward (Lowestoft) and includes the Sale in 1799 by his son James Hayward (Great Yarmouth and wife Rachel) to Thomas Hunt (Oulton), the acquisition in 1804 by John Gooch (Lowestoft), 1809Sale by him to Thomas Johnson and his 1815 Mortgage to Mary Atthill. Parchment sheet, 1st 2 words embellished, incorporating Royal Coat of Arms - signed / sealed by John Green, witnessed on reverse by Rd. Miller jun.  £60


198/12 Lowestoft - 1821 -  (1st part of Lease & Release for the Conveyance of Land) by Charles Browne to John Elph (both Lowestoft). Details of the pieces of Land, part of The Gun Close, in Lowestoft including acreage & adjoining roads & Landowners - including Charles King & John Green.Parchment sheet, 1st 2 words embellished, incorporating Royal Coat of Arms - signed / sealed by Chas. Browne & Richard Miller jun (Lowestoft, as Trustee for Browne) witnessed on reverse by John Payne & John Woolnough.  £56


67/36 Lowestoft – 1827 – Agreement for Sale of dwelling house, workshops & freehold land in Lowestoft by James Green (Little Yarmouth) to Rev. George Francis Barlow (Burgh, nr Woodbridge). Large sheet of paper watermarked 1821, folded in 2, written 2 sides, signed James Green & Geo. F. Barlow, witnessed by Edmd. Reeve Palmer.  £28


67/40 Lowestoft – 1831 – Grant of piece of waste land bordered by the Turnpike Road from London and a new road to the beach, to the  Rev. George Francis Barlow (Burgh) by the Lord and tenants of the Manor of Lowestoft. Details of location of land and a small colour wash plan to one edge of the large sheet of parchment (approx 22″x 17″) with a number of pencil notes and amendments to the text – possibly made in connection with the drafting of a later Indenture. Contains an extensive list of signatures to include George Anguish (Lord of the Manor), Francis Cunningham (Vicar), Barthw. Ritson (clk), Saml. Thos. Carter, Stephen Gowing, Robt. Aldiss, John Ling, Thos. Carnaby, Francis Mills, B M Browne, Joseph Bimmint?, Thomas Garwood, Susanh Day, Jane Butcher, Thos. Porter, Peter Rackham, Chas, Pimchard, Elizabeth Ling, William Hicks, G. Everite jun, John Elph?, Janat Butcha?, James Chamberlain, James Curtis, Robt. Brown, John Martin, James Fisher, Francis Doughton, George Edwards, John Brewster, B. Barcham, Samuel Butcher, James Palmer, J. H. Corbyn, J. lincoln, Simon Norman, William Lincoln, James Fisher jun, Edward Nothon?, George Adams, John Sparham, Samme? Elds?, Ann Beecroft, Thos. Alelys?, Martha Edmonds, James Smith, Philip Ward, William Rackham, William Woods.  £49


106/11 Lowestoft – 1855 – Sale of land by Richard Bullard (Norwich) to Benjamin Alfred Peirson (Lowestoft). Includes measurement of plot formerly used by George & William Everitt as part of Brewery, & a small colour wash location plan. Refers to 2 mortgages in respect of the land & other properties. 1 with late George Everitt (Caistor) ; the other with Harvey & Hudsons Bankers. A schedule of Title Deeds going back to 1827 shows the acquisition by the Everitts and Bullard.  2 large parchment sheets, 1st 2 words embellished incorporating Royal Coat of Arms – signed / sealed by Bullard & Pierson, George Everitt’s sons  William Everitt (North Cove), Isaac Everitt (Limpenhoe) & James Everitt (South Creake), Sir Robert John Harvey, Robert John Harvey Harvey & Anthony Hudson (all Norwich).  £58


106/27 Lowestoft – 1875 – Sale of property by Executors (Thomas Johnson of Carlton Colville & Charles Bliss Peirson of Shaddingfield) of Benjamin Alfred Peirson to Harry Bullard, Fred Bullard & John Boyce (as trustee of late Charley Bullard) – t/a Bullard & Sons, Norwich. Benjamin’s widow Mary Thirtle Peirson died 1871. Details of property include measurements, former occupiers (George & William Everitt), adjoining roads. Brief ref to Benjamin’s Will & death. A memo on reverse states property re-sold 1877 to Thomas Elvin Thirtle (Lowestoft). Parchment sheet, 1st 2 words embellished – signed / sealed by Johnson & C B Peirson.  £46


67/54 Lowestoft – 1885 – Sale of strip of Land, being part of Waste Lands of the Manor of Lowestoft, by Richard Henry Reeve, Lord of the Manor of Lowestoft to Richard Smith (Lowestoft). Large parchment sheet  folded in 2, written 1 side, with a colour wash location plan on the 2nd side. Signed / sealed R. H. Reeve, witnessed by Chas. T. Turner (his clerk). £29


67/55 Lowestoft – 1885 – Mortgage by Richard Smith (Lowestoft) to Harry Pearce Gould (Norwich) of Mansion House & Lands k/a ‘The Grove’ acquired from Charlotte Jane Hurrell, & strip of Land acquired from Richard Henry Reeve as security for large sum of money owed by Smith to Gould. 6 page parchment booklet written 3 sides, signed Richard Smith.  £32


67/18 Lowestoft – 1886 – Certificate of Contract for redemption of Land Tax on house & land k/a The Grove, Lowestoft recently purchased by Richard Smith (Lowestoft). Land Tax previously assessed on Mary Roddam.  Pre-printed paper document with manuscript details. The document refers to a ‘plan’ but only very fragile fragments of this survive. Signed by 2 of the Commissioners – St Cyres (Viscount St Cyres) and F. L. Robinson (Frederic Lacy Robinson) also M. Kelly (Registrar of Land Tax). £20


67/56 Lowestoft – 1886 – Copy of Certificate of Redemption of Rent Charge (payable in lieu of Tithe) in respect of various building plots Lowestoft owned by Richard Smith (Lowestoft). Mentions plot numbers & acreage to which redemption applies. Sheet parchment pre-printed, with manuscript insertions.  £17


67/42 Lowestoft – 1890 – Acknowledgement by Richard Smith (Cheapside, London) that his property The Grove Estate, Lowestoft be charged with the repayment of a loan advanced by  J. Arscott Bartrum (Old Jewry Chambers, London) Large sheet of faintly watermarked paper with impressed duty stamps, folded in 2, written 1 side, signed / sealed by Richard Smith.  £18 



 67/14 Lowestoft – 1891 – Conveyance of Equity in Redemption of The Grove Estate, Lowestoft by Richard Smith (late Lowestoft, now Queen Street, London) to Harry Pearce Gould (Norwich). John Arscott Bartrum (Old Jewry Chambers, London) party to agreement as Smith’s creditor.  Refers to original Mortgage of the property by Smith to Gould, subsequent reduction in debt and agreement to release Equity in Redemption in exchange for discharge from remaining debt. Also refers to monies due to Bartrum and a note on the 4th side refers to an 1896 agreement between Gould and Frederick Sefton Smith (Lowestoft) regarding the restriction on the type of properties to be built on the land.  Large parchment sheet  folded in 2, written 4 sides, signed by Richard Smith, John Arscott Bartrum & H. P. Gould.  £32 

SUFFOLK

PROPERTY, ETC CONT.

84/272 Monks Eleigh – 1882 – Sale of copyhold lands by Executor – Christopher George Hayward (Needham Market) & beneficiaries of Estate of Frederick Hayward (Needham Market) – died 1879 – to George Stow (Chelsworth). Beneficiaries – Rev Frederick Lawson Hayward (Tunstall), John Hayward (Stowmarket). Includes brief details of Will.  Sheet of parchment folded in 2, written 2+ sides, signed by Exor & Beneficiaries, witnessed by Henry J Britton (Needham Market).  £27


84/279 Monks Eleigh – 1919 – Sale of land by Rev Charles le Pelley Hatten (Dallington, Sussex) as Executor of Rev Charles William Hatten (Bexhill, Sussex) – died 1918, to  Sarah Jane Brown  (w/o Charles Brown of Hitcham). Details of  property & occupiers. Also mentions deaths of John Laine le Pelley & Arthur William Hatten. Sheet parchment folded in 2, written on 2+ sides, signed / sealed by J C le P Hatten. £26


131/11 Monks Eleigh – 1920 – Enfranchisement by Ecclesiastical Commissioners of lands held from Lords of Manor to Sarah Jane Brown  (w/o Charles Brown of Hitcham). Names property, meadow & former occupiers. Parchment booklet – written on 2+ sides – signed / sealed by Sarah, with signatures of 2 Commissioners – Stuart of Wortly, & Lewis T Dibdin – wafer seal of Commission.  £26 


198/23 Peasenhall - 1840 - Lease for a year (1st part of Lease & Release for the conveyance of property in Peasenhall, probably as security for a Mortgage) by Edward Hurren(Peasenhall) to Sarah Wayling (widow, of Yoxford), William Chaplin(Farnham), Ebenezer Osborn (Preston Hall, nr Bildeston) & Francis Skouling (Ringsfield). Refers to Hurren's acquisition of the property on the previous day. It consisted of a Messuage and Garden ground (occupied by William Eastaugh, John Cordell & John Cockerell) with 3 unoccupied dwelling houses lately erected on the ground by Hurren. Adjoining property owners include William Eastaugh (dwelling house occupied by John Ludbrook) and Joshua Munnings Ludbrook. Parchment sheet 1st 2 words embellished, signed / sealed by  Edward Hurren, witnessed on reverse by Elisabeth Botwright & John Hurren.  £55

  

198/32 Peasenhall - 1868 - Sale of  Freehold properties in Peasenhall by the *Exors of Joshua Munnings Ludbrook (died 1861, of Yoxford) to Robert Haward Kent (Sevenoaks, Kent). Richard Abednego Newson (Peasenhall) was his Trustee. Refers to 1859 Mortgage by Joshua & Rebecca Ludbrook to John Charles Crampin (Saxmundham, Suf.) & Redemption by Exors. The *Exors & Trustees were his son, William Ludbrook (late Yoxford, now Featherstone Buildings, London) & his son in Law, Hustings Wilkinson(Framlingham.). Gives details of the properties k/a The Rooks beside the Knowl, formerly occupied by James Rouse, Peter Fryatt, William Brown, Stephen Lunniss & RobertCocksedge, then John Dennison, Stephen Clarke, J. Woodyard, now Thomas Dickerson, William Folkard, William Bacon, George Burch & Thomas Mann, adjoining property owners William Easthaugh, Edmund Hurren & John Wright. Large parchment sheet 1st 2 words embellished, signed / sealed  by William Ludbrook, Hustings Wilkinson, Robert Haward Kent & Richard A. Neuson.  £58


67/49 Peasenhall – 1874 – Declaration by Robert Haward Kent (St. John’s Wood, London) that he holds as Trustee for his sister  Esther Jane Kent (Peasenhall) messuages & premises in Peasenhall formerly called Rooks, purchased in 1868 from William Ludbrook & Hustings Wilkinson. Details approximate location of property & names a large number of current & former occupiers, including  William Brown, Peter Fryatt, James Rouse, Charles Lunniss, Robert Coxedge, John Dennis, William Folkard. Large sheet watermarked paper folded in 2, written on 2 sides, the centre fold with 3 small splits and a tear approx 3″ long at the bottom of the fold – none affecting the text, slight staining & several pencil notations to margin – signed  Robert Haward Kent (Kilburn).  £26


67/52 Peasenhall – 1876 – Mortgage by John Gibbon Cole (Bramfield) to William Walter Kiddle R.N. (Dublin) of cottages in Peasenhall. Details adjoining lands & property owners, names former & current occupiers of cottages to include Robert Fisher, James Smith, John Ludbrook, Benjamin Jordan, John Tillott, Jasper Redgrave, James Snelling. 8 page paper booklet written 7 sides, signed John Gibbon Cole.  £30


67/53 Peasenhall – 1885 – Further Mortgage granted to Henry James Gibbs (Peasenhall) by William Walter Kiddle R.N. (Dublin) on security of cottages in Peasenhall. Refers to original mortgage of properties by John Gibbon Cole to Kiddle [see 67/52] & subsequent sale, subject to the mortgage, by Cole to Gibbs.  Details adjoining lands & property owners, names occupiers of cottages to include Henry James Gibbs, Benjamin Jordan, William Harvey & Francis Row. The document also contains a redemption of both the original & further mortgages by Gibbs from Charlotte Elizabeth Kiddle (Dublin), William’s widow. Sheet of watermarked paper folded in 2, written 4 sides. Further mortgage signed Henry James Gibbs & redemption signed Charlotte Elizabeth Kiddle witnessed by Frederick Kiddle (Dublin) .  £32 

  

198/37 Peasenhall - 1891 - Mortgage of  various houses & cottages in Peasenhall by Henry James Gibbs (Peasenhall) to Thomas Lloyd Place (Orford). The properties were formerly or currently occupied by Henry J. Gibbs, W. Harvey, F. Row, B. Jordan, widows Redgrave & Seago, S. Cole, Charlotte Row, William Stemmer, Joseph Woodard, WilliamNicholls & George Last; location by adjoining roads & landowners - William Eastaugh, Joshua Ludbrook, Pembroke College, Cambridge (tenant Nathaniel Edwards) & waste lands of Manor of Sibton.  Large parchment sheet 1st 2 words embellished, signed / sealed  by Henry J. Gibbs. £56


67/20 Peasenhall – 1911 – Sale of dwelling house by Thomas Lloyd Place (Thames Ditton, Surrey) as mortgagee of property and William  Henry Gibbs (Saxmundham) – brother and heir of original owner Henry James Gibbs – to Esther Jane Kent (Peasenhall).  Refers to 1890 mortgage by Henry James Gibbs to Place, Gibbs death (1892), his widow Georgiana Gibbs & father Henry Gibbs, also Bankruptcy of William  Henry Gibbs.  Names a large number of occupiers & former tenants of the property, including Henry James Gibbs, William Harvey, Francis Row, Benjamin Jordan, Samuel Cole, Charles Crickiner, and adjoining roads & property owners. Harry Cornelius Newson (Peasenhall) was Trustee for Esther J Kent – he and Frederick Robert Newson were beneficiaries of the property following her death.  Large sheet parchment folded in 2, written on 2½ sides, signed / sealed Tho. Lloyd Place, William  Henry Gibbs, Esther Jane Kent & Harry C. Newson.  £32


67/21 Peasenhall – 1911 – Mortgage of property by  Esther Jane Kent (Peasenhall) to Thomas Lloyd Place (Thames Ditton, Surrey). Harry Cornelius Newson (Peasenhall) was party to agreement as Trustee for  Kent.   Names a large number of occupiers & former tenants of the property, and adjoining roads & property owners. The 4th side contains a draft agreement of 1913 for the redemption of the mortgage from the Executors of Place, deceased.  Large sheet watermarked paper  folded in 2, written on 4 sides, signed / sealed  Esther Jane Kent & Harry C. Newson.  £28


67/22 Peasenhall – 1913 – Redemption of Mortgage of property by Harry Cornelius Newson (Peasenhall)  as Trustee for  Esther Jane Kent (Peasenhall) from   Executors of Thomas Lloyd Place (Thames Ditton, Surrey).   Refers to 1911 Mortgage and 1912 death of   Place.  Large sheet watermarked paper  folded in 2, typed on 1½  sides, signed  by the Executors – William Leonard Courtney (London) & Alfred William Freeman (Maldon, Essex).  £20

190/35 Polstead – 1722 – Bond against Dower given by James Hargreaves (Polstead) to James & John Ridihalgh (Colne, Lancs) in connection with sale to the Ridihalgh’s of copyhold property to be surrendered to Colne Manor Court.   Signed / sealed by Hargreaves, witnessed by Richard Hargreaves & Jno Oxnard.  For details / price, please see Lancashire page – Property –   Colne


84/265 Reydon – 1813 – Unsigned Lease of Property by Miles Barne (Sotterly) to Thomas Miller (Reydon) of farm, property & lands (Reydon). Details of various properties, current occupiers (including Robert Smith,  Robert Newson,  Robert Suthill,  William Mayhew,  William Girling,  John Magale ) & extensive list of Covenants & conditions re farming & maintenance. 2 sheets parchment with some dusting to cover. Not signed – some ‘dates’ not entered.  £46

  

67/1 Ringsfield - 1844 - Contemporary handwritten copy of Ringsfield Tithe apportionment Booklet & Tithe Map - James Drage Merest, Assistant Tithe Commissioner. The booklet refers to the Appeal Hearing, Award of Rent Charge to the Rector in lieu of Tithes, breakdown of the Lands - between Arable, Meadow, Pasture, Woodland and 22 pages recording the Landowner, Occupier, number on Plan, name & description of the Land & Premises, State of cultivation, acreage & Rent charge payable to Rector. Landowners (some occupying their own Land) include Thomas Balls, Henry Bence Bence, James Bezant, Richard Bohun, Samuel Clarke, Thomas Farr, John Garden, Earl of Gosford, William Lark, Rev. Frederick Leathes, Timothy Leman, Nathl. Micklethwaite, Martha Mobbs, Robt. Oswald, Robert Pierson, Edward Postle, Ann Rede, Rev. Robt. Rede, Rev. Alfred Suckling, Henry Suggate and the Trustees of the Beccles Free School. Occupiers include Charles Balls, James Banyard, Amos Barber, Robert Barham, William Barham, James Barker, Robert Bartram, William Bartram, Peter Bird, Benjamin Brown, John Chandler, Philip Cole, Rev. Thomas Colls, William Eves, Robert George, James Gower, Robert Holland, William Hunter, Geo. Kerrison, Robert Kerrison, Elizabeth Matthews, William Maulding, George Newberry, John Page, John Prime, William Saunders, Francis Skoulding, Peter Tooke, Robert Turner, Robert Westrup, William Wilson & John Woolnough. The booklet - 44 pages paper watermarked 1843, written 30 pages with notes, jottings & calculations on some other pages. The outer sheet is dusted, with some losses. All sheets with small holes to the central fold and light dusting, fraying to edges of some sheets. The Map (approx size 33"x26") is on waxed brown paper with a finely woven textile backing at a scale of 6 chains to 1". Plots are numbered to correspond with the Booklet. £120


84/258 Rushmere, Ipswich – 1710 – Affidavit by John Trappitts that he & his wife Martha have an interest in several properties & lands inherited under the Will of his father in law John Dameron (Ipswich). Includes details of mortgage & assignment to which properties are subject. Single sheet of watermarked paper with ink & embossed duty stamps. Sworn & signed Jon Trappitts before Commissioner.  £47


84/266 Southelmham – 1817 – Abstract of Title of Mrs Ann Freston to lands held of Manor, surrendered on her death in 1812. Details of acquisition in 1737 of lands by her uncle Charles Scrivener (son of Charles Scrivener) & Ann’s inheritance. Details of properties & land.  Sheet of watermarked paper, folded in 2, written on 2+ sides & signed by (H?) B Kingsbury – Steward of the Manor – (the reverse is noted – ‘Kingsbury & Margitson, Bungay’).   £32

  

67/4 St. James, South Elmham - 1862 - A small collection of Maps relating to the Sale on 9/6/1862 of an Estate at Southelmham, comprising:- 1) Map printed on paper (c. 9.75" x 15.75" engraved surface) with outline colour. Fields identified by numbers, presumably to correspond with printed Sale particulars. Adjoining Parish of Rumburgh & landowners - Rev John Nathaniel Micklethwaite, The Chediston Hall Estate, Duke of Norfolk, Sir R. S. Adair, Gibbons' Executors & Charlotte Ellis. 2) A Map on linen, scale - 6 chains: 1" - Field numbers may be from Tithe Commutation, with acreage. 3) 2 copies of Map on waxed paper. 1 noted "Reduced & revised from the Commutation Maps by Geo. Baker (Surveyor, Bungay) - small tears in folds. 4) Map on waxed paper with tiny tears, scale 3 chains: 1", undated, but naming adjoining landowners as Nathaniel Micklethwaite, William Adair,  Duke of Norfolk, Francis Gibbons, Henry Butcher. £30


55/19 Southwold – 1881– Sale of house  (Sunninghill) to trustees including  Capt Frederic Augustus Campbell (Southwold) of 1867 Marriage Settlement of William Frederick Carleton (Major, retired of Queens Gate Terr, Middx) & Mary Louisa nee Campbell. Details & price on my Berkshire page – Property – Sunninghill


105/2 Stoke by Nayland – 1789 – Certified copy dated 1801 of sale of property  by enfeofment by Miss Sarah Mitchell (Stoke by Nayland, previously Dedham, Essex). Full details & price on my Essex page – Property –  Colchester


106/19 Stradbroke with Stubcroft – 1866 – Enfranchisement of copyhold lands held of Manor by trustees of Will of Bertie Cornelius Cator. One of devisees – Charles Oliver Frederick Cator (Beckenham, Kent). Includes schedule of lands with acreage, some property & field names. Parchment sheet with wafer seal of Copyhold Commissioners. Together with a signed receipt for payment made to Copyhold Commissioners for Enfranchisement.  £45


68/26 Stutton – 1725 – Lease of Farm Land by Johanna Smyth, widow (Hadleigh) to Robert Curtis (Emset ? Elmsett) ‘at present in the occupation of Wm Death‘. Paper Lease with ornate initial letter, signed and sealed by Robert Curtis and witnessed by John Gibburn and ?M Newcomen.  £57


68/27 Stutton – 1789 – Lease of  Water Mill  and Lands by William Davy (late of Stutton, now Danbury, Essex) to William Tills. Paper Indenture with ornate initial letter, signed and sealed by William Davy and William Tills and witnessed by R Street and W Sparling. Small tear centre top and several small holes in folds slightly affecting text. [see also 68/28].  £51


68/28 Stutton – 1791 – Confirmation of terms of Lease of  1789 by William Davy ( Danbury, Essex) to William Tills [see 68/27] and permission for Tills to erect various new buildings. William Groom (Bristow, Norfolk) also party to the agreement – as mortgagee of premises. Paper Indenture  signed and sealed by William Davy and William Tills and witnessed by Henry Rawlings and W Sparling. Several small splits in folds.   £51


67/8 Thessingland – 1792 – Deed of Release between John Francis, his mother Catherine Francis (now Boon) & his stepfather James Boon (all Thessingland). John was a minor at the date of death of his father  John Francis senior and therefore his mother took over management of certain messuages & lands which descended to him on his father’s death. At the age of 21 the estates were settled on John junior and the 3 parties entered into an agreement to release each other against any future claims in respect of the monies & disbursements made during the minority of John Francis the son.  Large sheet of watermarked paper folded in 2 & written 2 sides with slight dusting to reverse – edges frayed. “Marks” & seals of James Boon & John Francis. Signature & seal of Catherine Boon – signed Catherine Coun – witnessed by J. Barnaby junr.  £65


193/5 Thrandeston – 1740 – Mortgage of Messuage & Lands at Thrandeston, Yaxlee & Eye by John Osborne, Snr. & John Osborne, Jnr. (both of Thrandeston) to Edward Goate (Sturston). John (snr) was married to Amy Osborne, now deceased; John (jnr) was married to Elizabeth Osborne. Large parchment sheet, signed & sealed by John Osborne and John Osborne junior, witnessed on reverse by T. Birch, Susan Roper & Tho. More junr.  £90


193/6 Thrandeston – 1740 – Assignment of Mortgage by Edward Goate (Brent Eleigh) to Ellen Warner & Ann Warner (Little Waldingfield). Refers to original mortgage of Lands in Thrandeston, Yaxlee & Eye by John Osborne, Snr. & his eldest son, John Osborne, Jnr. to Edward Goate.  Large parchment sheet with decorative 1st 2 words incorporating Royal Coat of Arms, signed & sealed by Ed. Goate, John Osborne and John Osborne jnr, witnessed on reverse by Tho. Moore junr., Edw. Coldham, Hen. Boughton & George Paine. The reverse of the document was noted in 1742 that the Mortgage was redeemed by John Rix (Thrandeston) to whom the premises had been conveyed by John Osborne. Signed by Ellen Warner & Ann Warner, witnessed by Edw. Coldham & John Simpson, jnr.  £95


193/10   Thrandeston – 1765 Sale of Lands in Thrandeston by John Murrell (Broome) to Thomas Rix (Thrandestone). Detailed description of location of lands, including fields in which situated, acreage and former & current adjoining landholders, who include Richard Clarke, Henry Yaxley, John Gray, John Rix & Thomas Rix. The lands were inherited by  John Murrell from his parents John & Jane Murrell (Oakley). Jane had inherited them as the only child of Jane & Matthew Cooper (Talgrave). Matthew had purchased them in 1664 from Rachel & Daniel Dickerson (Horam).  Large parchment sheet with very decorative 1st 2 words incorporating Royal Coat of Arms ,a Lion & Unicorn and 4 female figures – to represent England, Scotland, France & Ireland. ‘Mark‘ and Seal of John Murrell witnessed on reverse by John Waterman & Matthew Bond (both of Broome).  £80


193/3 Wattisfield – 1719 – Transfer of two pieces of Freehold Land in Watisfield by John Oxford Sen. (Watisfield) to Edmund Davey (Stanton) in anticipation of forthcoming Marriage between Edmund and Jane Oxford  (Stanton, John’s daughter). Location of lands given by reference to adjoining landowners, they were purchased from Steven Barker  (late of Watisfield) in 1700 and were previously occupied by Nicholas Hazell  (Watisfield). In the event of Jane dying without lawful issue, the lands were to revert to John’s son, Braham Oxford. Parchment sheet, signed & sealed by John Oxford, witnessed on reverse by Tho. Crasse & Geo. Paine.  £90


130/16 Woodbridge – 1903 – Transfer of Mortgage & further advance. Original mortgages advanced  to Albert James Beaven (Bristol). New mortgage by Florence (w/o Richard Gower of Woodbridge).  For full details / price of this document, please see my Somerset page – Property –  Brislington


98/134 Worlingham – 1809 – Power of Attorney given by Elizabeth Fox (widow) to George Browne Bohun (Beccles) & Samuel Clarke (Borgh Upton, Norfolk) to act on her behalf in the Manor Court in connection with the proposed surrender of Copyhold property to be held by Rev. Bence Bence (Beccles) as Trustee. It refers to a Release of even date between Fox & Bence. Sheet of paper (watermarked 1808) folded in 2 – written on 2 sides. Several small tears in folds not affecting text & tear around most of wax seal. signed and sealed by Eliz Fox and witnessed by W Crowfoot & Benj. Alexander.    £35


84/188 Worlingworth – 1865 – Abstract of Title of Executors of Samuel Drake to Lands held of Manor of Heywood Hall – extracts from Will of Samuel Drake – brother in law James Jarrett (Diss),  nephew James T D Jarrett (Worlingworth). For details see Norfolk page – property – Diss – 1785 – 1865

SUFFOLK

WILLS, ETC

67/109 Aldous, John – Beccles – 1855 – Invoice issued by John Aldous, Cabinet and Chair Manufacturer, Upholsterer & Paper Hanger to Mr / Mrs Rising for a mattress, curtain pole and fittings. Pre-printed receipt form approx 8″ x 6¾” with a decorative heading incorporating an upholstered chair, chaise and pier table. Signed A. Aldous for J. Aldous. Small hole to top left corner not affecting text.  £9


171/222 Aves, Shadrach – Mildenhall – 1896 Letters of Administration (died intestate). Minor children Kate,  Robert Adam,  Shadrach, Horace Aves. Guardian Henry Carter Cooke. Brothers Adam, Henry, Charles & Uriah Aves. Brother in law Robert Rolfe. Parchment, wafer seal attached.  £7


10/2 Barfield, Benjamin and Cole, Mary – Barham – 1784 to 1793 Certified copy of entries in Parish Records of their marriage (1784), and the baptisms of 4 of their children on 2 sheets of paper, each certified & signed over a 1d lilac stamp by the Rector, J E L Schreiber and folded to form a letter addressed to F Hayward, Needham Market, in 1864. Penny Red postage stamp slit in two when letter originally opened. 2 franks (Ipswich & Needham Market).   £10


171/223 Beales, John – Gorleston – 1902 Letters of Administration – son Francis Isaac Beales.  Watermarked paper, wafer seal attached, 1 company stamp / dusting to reverse.  £4


67/57 Beamish, Mary – Beccles – (1797) Certified copy of Will. Father Isaac, sister Carolina, brothers not named. Original Will had been made 1797. Sheet of paper, watermarked 1803, folded in two & written on 3 of the sides – some small holes in folds, slight staining in places & reverse dusty. Certified as true copy by Deputy Registrar, John Steward, bearing impressed Duty Stamps & pencil annotations. £25


67/58 Beamish, Mary – Beccles – (1797) A further copy of Will. Details as for 67/57. Sheet of paper, written on 1 side, with some small holes in folds (slightly affecting text). £20


67/60 Beamish, Mary – Beccles – 1803 – Stamp Office Receipt & Discharge relating to Legacy received by James Beamish from Estate of his sister, Mary. Printed paper form with embossed Duty Stamp, and manuscript insertions – signed by ‘James Bemish’ with receipt on reverse for duty paid. Witnessed by GWB Bohun, also signed by Richd Willby & Josh Walford. £20


67/62 Beamish, Mary – Beccles – (1803 – 1808) Five receipts for annual interest received by Carolina Beamish from R Chinery (Trustee of Mary Beamish), each being a small scrap of paper – four with embossed Duty Stamp, signed by Philip Pullyn, three with ‘mark’ of Carolina. £10


84/270 Betts, Robert – Wrentham – (died 1815) Pre-printed paper form with manuscript insertions issued in 1845 by Legacy Duty Department relating to possible duties on Estate following the death of his father (also Robert). Document signed by C Trevor (Comptroller) folded and sent as a letter, franked for Wangford – torn where originally sealed as letter. Incorporates a copy of the solicitor’s reply, with details of the Probate and funeral expenses of Robert jnr.  £15


50/97 Blowers, Francis – Remburgh / Beccles – 1796 Paper copy of Probated Will – Surgeon in Royal Navy – names grandparents [Howas , Remburgh ], brother and cousin. £25


67/90 Bohun, Richard – Beccles – 1844 Declaration that monies advanced by himself on Mortgage to Richard Ward (Salhouse, Norfolk) belonged to the estate of late Robert Ward (Salhouse).  Sheet of watermarked paper written 1 side, signed Richd. Bohun.  £15


67/105 Bohun, Richard – Beccles – 1866 – Norwich Union Fire Insurance Society Policy on property 30 Westmoreland Street, Dublin  occupied by Messrs Graham & Company, Apothecaries &  Chemists taken out by Albemarle Cator (Woodbastwick Hall, Norfolk) & Richard Bohun (Beccles, Suffolk).  Agents Alexr. D. Kennedy,  solr. Dublin). Large sheet of paper, pre-printed, with manuscript details of the property insured – very small piece of paper missing from foot of sheet. Signed by 3 Directors of the Insurance Society – W. L? Hotson, Gen? Durrants & Donald Daley.  £7


67/10 Boon, William (the younger) and Elizabeth Curtis Neave – Gorleston – 1797
Attested copy made 1825 of Articles of Agreement on Intended Marriage between William & Elizabeth. Other parties to agreement – William Boon the elder (his father), & Elizabeth’s father George Neave, and William Brown (Bungay) as Trustee. Refers to intended settlement by William the elder of various messuages & lands in Wheatacre Burgh [aka Burgh St. Peter Whetacre], and Aldeby, Norfolk – the in occupation of self & James Fisk – to the Marriage Settlement with details of how the assets were to be held upon trust. 3 large sheets of paper written 3 sides, signed attested by Richd. Bohun & George Alderson in December 1825.  £52


67/11 Boon, William (the younger) and Elizabeth Curtis Neave – Gorleston – 1797
Attested copy made 1825 of of a Lease for a year (the 1st part of a Lease & ReLease  for the transfer of property to the Boon Marriage Settlement – see 67/10, above & 67/12, below) by William Boon the elder to George Neave (both Gorleston Suffolk) & William Brown (Bungay) as Trustees. Contains details of Farmhouse, Buildings and lands  Whetacre Burgh, Norfolk [als Burgh St. Peter]. The lands were purchased from the estate of Amos Alexander dec’d, John Last (senr & junr) and Joseph Knight dec’d. Some of the lands were previously occupied by John Wright, William Sherman & James Fisk. 2 large sheets of paper watermarked 1824, written 2 sides, signed attested by Richd. Bohun & George Alderson in December 1825. £40


67/12 Boon, William (the younger) and Elizabeth Curtis Neave – Gorleston – 1797
Attested copy made 1825 of of Re Lease (the 2nd part of a Lease & ReLease  for the transfer of property to the Boon Marriage Settlement – see 67/10, & 11above) by William Boon the elder to George Neave (both Gorleston Suffolk) & William Brown (Bungay) as Trustees. William Boon the younger & his wife Elizabeth Curtis Boon previously Neave party to the agreement as the married couple. Refers to agreement made prior to the marriage which details how the Settlement Funds are to be held and also the Lease of the previous day re transfer of property to the settlement, and to the Life Interest of Mary Boon, w/o William the elder.  Contains details of Farmhouse, Buildings and lands  Whetacre Burgh, Norfolk [als Burgh St. Peter, Whetacre] and a small piece of land formerly part of the Manor of Aldeby. Some of the lands were previously occupied by John Wright, William Sherman, John Stafford & James Fisk. 8 large sheets of paper watermarked 1824, written 8 sides, signed attested by Richd. Bohun & George Alderson in December 1825. £55


211/76 Bowles, Caleb – Beccles – 1894 Probated copy of Will & Codicil – wife Ann, son Walter George – refers to their partnership, also house in Norwich.. Parchment – some pencil notations, grant of Probate & wafer seal attached.  £21


171/221 Bowles, Ann – Beccles – 1894 Probated copy of Will & Codicil – late husband Caleb Bowles, son Walter George, daughter Sarah (w/o Edward Canham, Cambridge St), possibly other un-named children. Parchment, grant of Probate & wafer seal attached.  £20


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


50/99 Calver, Samuel – Wrentham – Died pre 1781 Letters of Administration, granted in 1814 -Paper – names 2 sons and refers to earlier Letters of Administration issued 1781. £15


50/100 Chipperfield, Robert – Beccles – 1827 Paper copy of Probated Will – names wife. £16


185/1 Clenche  – 1652 – Deposition (Sworn evidence) made by Edmond Clenche (Ipswich), Almott Clenche (late of Great Bealings, now of Culpho) and his son, John Clenche – relating to the sale in 1651 by Edmond of the Manor of Braham alias Brantham in Suffolk and various Messuages, Mills, Marshes, Lands, Tenements, etc in the towns of Brantham, East Bergholt, Bentley & Stutton, Suffolk and Lawford, Essex, to Robert Dycer (London). Paper – written 1 side. There is a damp stain to one corner of the document when folded, which has resulted in a number of small marks / stains to the document when opened (two of which have developed into tiny holes with the loss of part of an odd letter of the text). Signed by Edmd. Clenche & Tho. Edgars, before whom the affidavit was sworn on 3 April 1652.  £95


98/138 Clowes, Rev. Thomas – Ashbocking – died 1862 Limited Letters of Administration – 1888 – to Thomas King relating only to Estate of Miss Flora E M Kell Burdon of which Clowes had been Exor & Trustee.  Clowes’ wife Caroline, sons Thomas A & Josiah H. Parchment with wafer seal attached. £12


193/7 Cocksedge, Rachael – Ixworth – 1744 –  Lease for a year (being first part of lease & release for conveyance of Land, possibly as security for a Mortgage) by Thomasine & Robert Bate (Garboldisham, Norfolk) to Rachael Cocksedge (Ixworth, Suffolk). Refers to Capital Messuage k/a Pipers, and a number of pieces of Land (some named) in Garboldisham, each piece with details of acreage and location by reference to adjoining Landowners, Ways, Water courses, etc. Also refers to a Messuage & Farm k/a Coldredd and further Lands at Banham, Norfolk. Large parchment sheet with decorative 1st 2 words incorporating Portrait of George II and the Royal Coat of Arms, signed & sealed by Robt. Bate & Thomasine Bate, witnessed on reverse by Hen? Cocksedge, Ann Bate & John Potter.  There is a short tear to the bottom of the document, but no loss of text.  £120


106/29 Collins, James – Ipswich – died 1874 – dated 1882 Appointment of new Trustees of Will. Includes ref to Will, widow Hannah, late son Walter James Collins (who left widow & family), retiring trustees – son William Henry Collins (Ipswich) & Edward Garrard (Needham Market), new trustees William Green (Brantham) & Alan Turner (Ipswich). Parchment sheet with embellished 1st 2 words – writing faint in places – signed / sealed by Hannah & W H Collins, Garrard, Green & Turner. Olive Collins (Southsea) witnessed the reverse.  £45


67/7 Dawson, John and Sarah –  Beccles  – 1797  Stated Case and Counsel’s Opinion relating to the entitlement of a married beneficiary under the terms of her late uncle’s Will. It refers to the Will of  Edward Shipman (late Bread Street, All Hallows, London)  – whose assets included a half share interest in land & messuages in St. Leonards, Shoreditch, Middx – the beneficiaries of which were his sister Sarah Shipman & his 3 nieces Catherine Shipman, Mary Shipman & Sarah Shipman [the daughters of his late brother The Rev. John Shipman (late Rector of Westleton, Suffolk). His niece Sarah Shipman married John Dawson (Beccles, Suffolk) and her interest under her uncles Will was settled upon trust for the benefit of her, her husband & any children of the marriage. Dawson had subsequently become insolvent & assigned the whole of his estate to the benefit of his Creditors.  The questions directed to and answered by Counsel – Saml. Romilly (Lincoln’s Inn) and Rd. Hollist (Middle Temple) concerned whether the Creditors were entitled to Mrs Dawson’s Settled Property in Discharge of her husband’s debts. 6 large sheets of paper watermarked 1795, written 5½ sides, slight dusting and a number of tiny holes in the folds of the cover sheet. Mr Hollist’s opinion is contained on a separate small sheet of paper pinned to the final sheet of the main document. Signatures of Saml. Romilly and Rd. Hollist  £52

67/103 Garnham & Son, Thatched House, Beccles – 1838 – Linen & Woollen Drapers, Milliners, Lacemen, etc and Family Mourning & Funerals. Tradesman Invoice / Receipt issued to Mrs H Taylor for the purchase of a cap – signed by W.W. Garnham. Small pre-printed Receipt form approx 12 x 13 cm with a decorative attractive pictorial heading to include a maiden standing beside a plinth detailing the goods sold and a Funeral Cortege of 2 horse drawn vehicles with a chapel on a hill. £8


67/23 – Oulton Broad, Lowestoft – dated 1925 – Draft Articles of Apprenticeship between  David Russell Thorpe – Age 15 years, his widowed mother, and Francis Geater (all of  Oulton Broad). Sets out terms of Apprenticeship which was to last 5 years, includes details of wages payable for each year. 3 sheets paper typed 3 sides.  £15


118/77 George, Martin – Hedenham – 1895 – named in brother’s Will – for details see Norfolk page – Wills – George, William – Sprowston .

  

198/29 Gissing, Samuel - Bacton - 1851 - Mortgage by his widow Mary Ann (Bacton) and their sons Spenser and Henry Herbert (both Mendlesham) of their respective interests under Samuel's Will to Joseph Antrim Webb (Stowmarket). Refers to Samuel's Will & death in 1850, detailing the interests of various beneficiaries including the children of his late son, Frederick Dutton - Thomas Shipp and Mary Ann. 2  large parchment sheets, 1st 2 words embellished - signed / sealed by Mary Ann Gissing, Spenser Gissing, Henry Herbert Gissing& Jos. A. Webb. Acknowledgement of repayment of the Mortgage is on the reverse, signed by Exors of Joseph Antrim Webb  - Lankester Webb(Combs) & William Robert Hewitt (Stowmarket).  £63 


198/31 Glover, Rev. William Henry - Thorndon - 1867 - Assignment of the assets of a Marriage Settlement to Trustees appointed by Order of the High Court of Chancery including Glover. Full details on Essex page - Wills section - Glover.


98/136 Goodchild, John – Ipswich – 1860 Probated copy of Will  – wife Sarah, children John E (London), William, Sarah w/o Edward Bass, Elizabeth w/o Cornelius Clarke. Details of several properties (with occupiers) in Ipswich. Dusting to reverse – parchment – Cert of Probate & badly damaged wafer seal attached, ink faded in some folds.  £16


67/106 Goode, Mrs Louisa Chartres – Beccles – 1895 – Contents Fire Insurance Policy issued by the Atlas Assurance Company. Large pre-printed paper with decorative heading and typed details. £7


50/95 Gooding , Robert – Durnham Bridge – 1803.   See also,53/160. Original Will – Paper – 

names wife, 3 children by former wife, wife’s daughter by former marriage [Hart ] and daughter by current wife. £45


53/160 Gooding , Robert – Durnham Bridge – 1805. See also, 50/95 – earlier Original Will. Original Will – Paper – signed by Robert Gooding and two witnesses, John Baldrey and J.E. Sparrow – names present wife, 3 children by former wife and daughter by current wife. £40


50/101 Goodwin, Caroline Amelia – Sproughton – Died 1846 Appointment of New Trustee 1867 – gives details of original Will and Mortgage granted by trustees. £28


171/220 Green, Eliza – widow –  Beccles – 1890  Probated copy of Will – sisters Maria, Sarah & Ellen Burton. Brother in law William Green (Ellough), late brother Charles Burton (widow Sarah).  Late husband’s gt niece Laura Brock (d/o William Brock (Kessingland).   Land at Barnly.  Parchment, grant of Probate & wafer seal attached, several company stamps on reverse.  £20


67/27 Green, John – Little Yarmouth – Will dated 1823  Short extract from Will proved 1825 – refers to son James Green and dwelling house at Lowestoft left to him. Large sheet of paper watermarked 1824, folded in 2 and written on a part of 1 side only. £8


118/93 Green, Samuel – Rushmere nr Wangford – 1883  Probated copy of Will  –  wife  Eliza  – parchment – Cert of Probate &  wafer seal attached, several company stamps on reverse.  £18


185/3 Greene, Robert – Ipswich – 1659 – Official Copy of Obligation Bond registered in the High Court of Chancery recording that Robert Greene (Ipswich) is bound to Thomas Stretchley / Strechley (London) in the sum of £800. Refers to the fact that the Bond will become void if Greene fulfils all the payments, agreements, etc in an Indenture between Greene & Stretchley of the same date, but no further given regarding the nature of the agreement. John Brewer & Richard Nelmes (both London) were party to the agreement. 4 sheets watermarked paper with large, clear handwriting and official stamp.  £60


48/164   Official copy of Will of Reeve, Judith (spinster) – (Bromyard, Hfdsh.) – died 1827 –  with bulk of estate going to cousins – Rev. John Hallward (Essington, Suffolk) and Thomas Hallward . For details see Herefordshire page.


171/2224 Hansell, Thomas William – Kirkley – 1919 Probated copy of short Will  –  wife Jane. Paper booklet, 4 company stamps inside covers.  £12


67/50 Harrison, Charles and wife Emily Georgiana (nee Boycott) – Barsham – 1874 Post-nuptial Settlement by Charles & Emily of her reversionary share under her parents Marriage Settlements. Refers to 1829 settlement on the marriage of late William Boycott (died 1871) & Elizabeth Georgiana nee Beevor – late Arthur Beevor & Sir Thomas Branthwayt Beevor were parties; Appointment of part of her reversionary interest in favour of her sister Fanny Louisa [who was possibly the w/o Rev. Robert Singleton Blofeld]; Appointment of part of her reversionary interest in favour of  Emily Georgiana Harrison; Will of William Boycott & details of  Emily Georgiana’s entitlement to various assets included in his estate. A large number of family are mentioned in relation to various settlements including – Isabella Charity Boycott,  Frances Georgiana Boycott,  Emily Katherine Boycott, Madeline Elizabeth Boycott, Arthur St. John Boycott, Thomas Edward Branthwayt  Boycott, William Douglas Boycott, Laura Sophia Boycott, Charles Cunningham Boycott, Rev. William Boycott (Burgh St. Peter), Rev. Edmund  Boycott, and also to the Morse Boycott Estates & Fanny Louisa Blofeld.  14 page parchment booklet written 12 sides with pencil notes & underlining, slight fading in places. Signed / sealed E.G. Harrison, C.A. Harrison, Wm. Boycott, witnesses include Edmund Boycott (Beccles). [see also my Norfolk page – Wills, etc “A – M” re  documents under Boycott 67/44, 67/45, 67/46 and Cheshire page Harrison 67/32]  £45


118/79  Hayes, Rev Arthur – Ipswich – 1896 – wife Ellen was beneficiary named in  Will – for details see Norfolk page – Wills – Case, Charles – Toftrees.


67/25 Hayward, Robert – Lowestoft – dated 1757 Copy of Will proved 1759 – sons Robert Hayward & James Hayward, daughter Hellen (w/o Samuel Kitteridge), sister Margaret Money & niece Mary Harrison. Various messuages & lands including “The Seven Stars” occupied by William Chambers – other occupiers include Robert Wilson, Thomas Smith, John Mitchells. Refers to share in a ship called “Friends Adventure” of which Samuel Kitteridge was the Master & a Bond owing to Aldous Arnold (Lowestoft) who was also an Executor.  2 large sheets of watermarked paper with numerous splits & tears in folds, some underlining & staining, written 1½ sides.  £23


67/47 Hogarth,  David – formerly Lowestoft, now Portland Isle, Dorset – dated 1869 Release of interest in Marriage Settlement by Rev. David Hogarth in favour of his son Sumner Hogarth (Portland Isle). Refers to 1837 Marriage Settlement of David Hogarth and Hannah Prudence Bohun, issue of marriage (Sumner & two others, not named), her death in 1841 and advances made by the Trustees for Sumner’s benefit. Richard Bohun (Beccles), John Hogarth (Berwick upon Tweed) & George Hogarth (late Edinburgh, now Cupar). Large sheet watermarked paper folded in 2, written 3 sides, signed David Hogarth & Sumner Hogarth, witnessed by Christina Mary Hogarth & Beatrice Hogarth (both spinsters of Portland Isle).  £30


67/48 Hogarth,  David – formerly Lowestoft, now Portland Isle, Dorset – dated 1869 Release of interest in Marriage Settlement by Rev. David Hogarth in favour of his son Bohun Hogarth (Portland Isle). Refers to 1837 Marriage Settlement of David Hogarth and Hannah Prudence Bohun, issue of marriage (Bohun & two others, not named), her death in 1841 and advances made by the Trustees for Bohun’s benefit.  Large sheet paper watermarked 1867 folded in 2, written 2¾ sides, signed David Hogarth & Bohun Hogarth, witnessed by Christina M. Hogarth & Beatrice Hogarth (both spinsters of Portland Isle).  £30


67/51 Howman, Dorothea Louisa – Beccles – died 1862 (document dated 1875) Discharge and Indemnity by residuary legatees under Will of Miss Howman, which details various properties in Suffolk which she owned – particularly in Beccles, also St. James Southelmham, Occold and her interest in leasehold chambers in Lincoln’s Inn. Brother Edward John Howman, his children Henry Arthur Howman (Coleshill, Warwicks.), Edward Davison Howman (Bussage, Glos.), Louisa Jane Howman & Eleanor Mary Howman (both of Bexwell, Norfolk). Mortgage of reversionary interest by residuary beneficiaries, Thomas Brown (Southery, Norfolk) party to agreement as mortgagee. Details of Trust Funds and apportionment of residuary estate.    12 page watermarked paper booklet written 9 sides, slight dusting to cover. Signed Edward Davison Howman, Henry A. Howman, Thos. Brown,  Louisa Jane Howman & Eleanor Mary Howman.  Pinned to the document are a) a statement showing the amounts payable to each beneficiary, b) a request for payment signed  Edward Davison Howman, Henry A. Howman, Louisa Jane Howman & Eleanor Mary Howman.   £42


67/104 J. Kent, Beccles – 1838 – Brazier, Tin & Iron Plate Worker and Furnishing Ironmonger. 2 Tradesman’s Invoices / Receipts issued to Mrs H Taylor for repairing pans and the purchase of a candlestick – both signed by Jn. Kent. Small pre-printed Receipt forms each approx 14 x 13 cm with a decorative heading to include a bucket being repaired and a range of items such as kettles, grates, keys, etc, stocked and sold. £15


160/112 Linsley, John – Lowestoft – 1903 Probated copy of Will  –  wife  Emily, son James John Linsley. Details of several properties in Lowestoft & charitable bequests (including National Life Boat Inst) to be made in event of no surviving child reaching majority. Paper booklet written on 4+ sides, several pencil markings.  £16


193/8 Lock, Edward – Redgrave – dated 1758 – Release of Lands from an Obligation to pay an annual Annuity. By his Will dated 1741, Edward Lock left his Property & Lands to his son Edward, subject to an annual annuity to his widow, Elizabeth Lock and a payment to their daughter, Elizabeth (who died unmarried shortly after her father). His widow subsequently remarried – a Mr. Symonds (Hinderclay) and has agreed to release part of the lands from payment of the annuity in anticipation of the forthcoming Marriage between Edward, the son, and Susanna Algar, one of the daughters of John Algar (Brissingham, Norfolk). Details of House and Lands in Hinderclay including the names of the Closes, Acreages & adjoining Landowners & roads. Large parchment sheet (with a 2 cm split to one edge, but not affecting text) “Mark” & Seal of Elizabeth Symonds, witnessed on reverse of Philip Meadows & Robt. Martyn Frost. £75


57/2 Marsh, John – Broome – dated  1840 Assignment of life assurance policy and interest under Will of late uncle John Marsh (Broome) as security for loan by Henry Brunning Marsh (Upton on Severn) to Robert Rising (Worcester). John’s widow was Mary, brothers Nathaniel Marsh [children Nathaniel & Mary] & William Marsh [children Elizabeth (w/o George Beard), Emma (w/o James Wilkinson), Harriet, Eliza, William, John, Arthur, Walter, Henry Brunning & Edward Brunning Marsh]. Large sheet parchment with  1st 2 words embellished, some dusting to reverse. Signed / sealed by Henry Bru Marsh. [see also my Worcestershire page – Wills etc – Marsh for documents 57/3, 57/4, 57/5, 57/12]  £54


160/9 Minns, John – Thwaite – 1841 Probated copy of Will & Codicil – wife Loise, sons in law James Minns (? Etchingham, Norfolk), George Strange (Mettingham), children Loise, Charlotte (late w/o William Fflaxman & their children George & Hannah), Maria, Harriett, Honor (w/o Thomas Pain), Caroline, John, Charles, James & Mary dec’d (her children not named).   The original had been witnessed by a  David Minns. 3 large sheets parchment with cert of Probate & wafer seal attached. Pencil notes & some underlining to text, some fading in folds & dusting to outer.  £39


118/35 Newson, Henry  – Bury St Edmonds – 1860 – son of Mary of Norwich for details of  Letters of Administration see Norfolk page – Wills. 98/135 Nicholls, John – Beccles – 1852 Copy of Will – wife Sarah – single side of watermarked paper – some damp stains & small holes not affecting text.  £6


160/114 Nichols, Charlotte Mary (widow) – Lowestoft – 1923 Probated copy of Will  – refers to children (not named) & niece Annie Hardy (Norwich). Paper with 3 company stamps on cover.  £12


67/108  Pells, Richard – Lowestoft – 1827 – Receipt for money paid by Rev. G. Barlow for furniture purchased. Small slip of watermarked paper with embossed duty stamp, signed by Richard Pells.  £5


67/87 Primett, Thomas the elder – Beccles – Will made 1824, Proved 1830, document 1831 Extract from Will – son also Thomas Primett. Refers to Butchers Shop in the new Market Place of Beccles. Sheet watermarked paper folded in 2, written 1¾ sides, prepared to accompany the Abstract of Title – see “Property” page – Beccles 67/86 [also  67/88].  £12


53/159 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


160/54 – 1904 – Probated copy of Will – one of  beneficiaries – sister Lydia Self (Worlingham).  For full details & price, please see my Norfolk page – Wills – Shearing, William – Colton


226/23 1704 –  Obligation Bond given by Elizabeth Smith, widow & Dalton Smith (Wickham Brooks) to Thomas Fuller (Saffron Walden) re Indenture of same date. Sheet watermarked paper folded in 2, written 1 side – part pre-printed with manuscript details, ink & embossed duty stamps. 1st paragraph in Latin (standard until 1733).  ‘Marks’ & attractive red wax seal of Elizabeth & Dalton Smith, witness signatures of  Jo. Sparrow sen & Robt. Filbridge.  £55


50/98 Smith, Jerimiah – Beccles – 1828 Extracts from Will – Paper – names wife and brother. £7


50/96 Southgate, William – Swilland – 1806 Probated copy of Will – parchment – mentions a large number of names, including brother, nephews and other Southgate but relationship not given. £32


67/26 Spore, Mary – Westhall – dated 1794 Acknowledgement of receipt of bequest in her Will – by Stephen Culham and Francis (nee Spore), his wife. Francis was one of  Mary’s 8 children. Sheet of watermarked paper with ink & impressed duty stamps, written 1 side, with ‘marks‘ of Stephen Culham and Francis Culham, witnessed by G. W. B. Bohun.  £30


160/77 Marjorie (daughter of Charles F Stubbing of Lowestoft) Beneficiary of Will. For full details & price of this document, please see my Norfolk page – Wills – Woodcock, Samuel Jonathan – Norwich – 1912


67/24 Thompson, Joseph – Nonsuch Park, Surrey – 1743 Copy of Will – refers to two sisters [married surnames Whately and Brooksbank] Christian names of sisters and their husbands not given. The former had sons Thomas Whately, Joseph Whately and William Whately; the latter had sons & daughters, but none were named. Cousins William Thompson (Elsham) & Robert Thompson. Servant Isaac Pattenson. Grandfather Robert Thompson who had held Leasehold Manors at Thorphall, Bastruttings, Debash Burgh, Wilby & Shelton Hall and Copyhold lands at Felsham & Steadbrook – all held by Joseph Thompson. Mentions lands in New England – no details given. 3 sheets watermarked paper written on 4½ sides – several tears & small holes to folds in paper.  £37


67/89 Thompson, Joseph – Nonsuch Park, Surrey – died 1743 – dated 1747 Copy of Court Direction delivered in connection with dispute between beneficiaries under Will. Beneficiaries and parties to Court Action are – Joseph’s sisters Mary, w/o Thomas Whately [their children Thomas Whately, Joseph Whately and William Whately] and Elizabeth, w/o Stamp Brooksbank [their children  Joseph Brooksbank, Stamp Brooksbank, Mary Brooksbank, Frances Brooksbank, Emelia Brooksbank, Sophia Brooksbank and William Brooksbank ] also Servant Isaac Pattenson.  There are also references to a debt owing to cousin William Thompson and an annuity to Deborah Freeman. The document contains details from the Will, including properties he owned, in London; the arguments advanced by the various parties to the Court case and the Court Direction.    3 sheets watermarked paper written on 2½ sides – several tiny splits & small holes to folds in paper.  £44


67/23 Thorpe, David Russell – Age 15 years – Oulton Broad, Lowestoft – dated 1925 – Draft Articles of Apprenticeship between David, his widowed mother, and Francis Geater (all of  Oulton Broad). Sets out terms of Apprenticeship which was to last 5 years, includes details of wages payable for each year. 3 sheets paper typed 3 sides.  £15


97/44 Twaits, James – Bucklesham – dated 1798 Original Will – wife Mary, daughter Amy (w/o John Ford of Kirkton). Freehold cottage & land. Sheet paper watermarked 1794, split approx 1½” to bottom of centre fold. 2 small areas of stain (but text legible).  ‘Mark‘ of James Twaits with seal, witnessed by R Dyer with ‘marks’ of James Goutt & Robert Markham.  £50


198/4 Walton, George - Barningham - 1807 - By his Will, George left his Messuage & Lands k/a Church House Farm, Blow Norton, Norfolk, to his 2 sons - George Walton (Bradwell Ash) and Thomas Walton (Blow Norton, Norfolk) as joint tenants. By this 1807 Indenture, Thomas sold his interest in the Lands to his brother George, with James Walton(Timworth) as Trustee for George. Includes brief details of the lands previously occupied by William Thurlow, Copping Freeman, Humphrey Lovett, now Thomas Walton. Large parchment sheet with decorative 1st 2 words, signed& sealed by G. Walton & Thos. Walton.  £60


67/95 Ward and Holt, Margaret – late 18th or early 19th century [purchased with other Suffolk & Norfolk papers] Short notes relating to the Administration of a Trust Settlement for the benefit of Mrs Margaret Holt and the son she had by the late Mr. Ward, whom she’d married. Sheet of watermarked paper folded in 2 & written on 1 side, with some small holes, not affecting text. The document is not dated, but the watermark includes the initials “G R” [George Rex, for King George].  £8


67/97 Ward, Amelia (widow, dec’d) –  1828
Receipt from (probably) Crickitt, Blake & Crickitt for payment made by Francis J. Blake on behalf of the Executors of Amelia Ward for obtaining the Probate of her Will. Small slip of paper, watermarked 1826, with embossed duty stamp, signed  (probably) Crickitt, Blake & Crickitt. £3


67/98 Ward, Richard – 1830 – Attested copy made 1848 of Deed of Dissolution of Chemist and Apothecary Partnership between Richard Ward and Elijah Pring (both Dublin). Refers to 1826 Lease of premises in Westmoreland Street, Dublin from John Clark of Belmont, Co. Carlow and dissolution of partnership with effect from 1st Jan. 1830. Ward’s half share in stocks, debts, fixtures & fittings, etc assigned to Pring, and Pring’s interest in Lease assigned to Ward who then sub-leased the premises to Pring. Details various conditions, restrictions, indemnities, annuities, payments, etc relating to the dissolution. 14 sheets of paper watermarked 1840, written 26 sides. This copy signed by Geo. Lincoln Smith and David Inde (clerks to Messrs Bohun & Rix, Beccles, Suffolk).  £45 [see also above – 67/90 Bohun, Richard – Beccles – 1844 and my Miscellaneous page – Ireland, Dublin for other documents concerning Richard Ward – 67/99 to 67/102]


67/33 Ward, Robert – Beccles – 1812 General Release and Quit Claim given by Samuel Barrett (late Beccles, now Diss, Norfolk) to Ward against all actions, debts, etc, excepting an Obligation Bond of even date. Large sheet of paper, watermarked 1806, with embossed Duty stamp, folded in 2 and pre-printed on 1 side, with manuscript insertions. Signed & sealed (red wax seal with impression of gentleman in profile) by Samuel Barrett, witnessed by W.B. Bohun & Fra. Caskett.  £34


67/34 Ward, Robert – Beccles – 1812 Draft Bond by Ward in favour of Samuel Barrett (late Beccles, now Diss, Norfolk) refers to amounts owed to Ward by Barrett, Deed Poll by Barrett assigning his possessions, stock, etc to Ward, sale of Barrett’s assets by Ward and undertaking by Ward to keep Barrett indemnified against remaining debts. It lists Barrett’s other creditors – giving their name, place of residence, occupation and amount of debt [26 in total includes Thomas Woodroffe, John Woolner, William Tooke, Richard Willby, William Aldy, Thomas Barker, James Copeman, James Berry, John Kent, Thomas Fuller, Dan. Delf & Martha Bales – all of Beccles].  2 sheets of watermarked paper, written 3 sides. £32


160/113 White, Thomas – Oulton Broad – 1914 Probated copy of Will – wife Elizabeth, her aunt Miss Elizabeth Blanch (Lowestoft). Paper booklet.  £12


98/83 Wiggett, Edward W – Bury St Edmunds –   see Norfolk page for father’s Will –  Wiggett, Edward – Cromer – 1844


84/262 Wilkinson, Christian – (widow) – Hadleigh – 1791 Attested contemporary copy of Will – names sons John & Charles – details property left to each of them. 1 side Watermarked paper – attested & signed by Robert Offord & Jno Duningham (clerks to Mr Leake).  £32

  

236/12 Witts, Richard Parish - Sudbury - 1830 - Covenant by Witts to surrender Copyhold Lands he had inherited. Full details on Oxfordshire page - Property - Hailey, Witney


84/261 Wood, Mary –  Bury St Edmunds / Sudbury – 1769 Small slip of paper (possibly torn from notebook) containing a copy of the Burial Register entry – names husband as Roger Wood – signed by J B Sams (Minr).  £3


160/111 Worman, James – Shipmeadow Union – died 1869 Letters of Administration – mother Hannah, sister Mary Ann (w/o George Rouse). Parchment with wafer seal attached, dated 1877.  £6

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