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

WORCESTERSHIRE

EPHEMERA

73/19 Hastings, Agnes Mary – Confirmation Card dated 1883. She attended school in Malvern, but was born in Ludford, Lincs.    £3

WORCESTERSHIRE

PROPERTY, ETC

48/16 Berrington, Tenbury – 1818/19 –  Fine (or Final Concord) made at Westminster in 59th year of reign of George III, recording sale of property by John and Ann Freeman to Thomas Home.  Matching purchasers and sellers copies, partially printed, on parchment.   £26


60/15 Berrow  – 1873 – Letting agreement between  William Barnett (Newland)  and   James Bunn (Berrow) in respect of a cottage and grounds (Berrow). Paper –  ‘mark‘ of James Bunn, signed by William Barnett, & witness Eliza Davies.  [see also 53/174 & 60/67, below ]£14


60/67 Berrow  – 1873 – Letting agreement between  William Barnett (Nueland / Newland)  and   Wilford Shinn (Berrow) in respect of a cottage, garden and premises (Berrow). Paper – watermarked –  ‘mark‘ of Wilford Shinn , signed by William Barnett, & witness Eliza Davies.  £16


57/13 Birtsmorton – 1856 – Mortgage of cottage by Richard Kendrick (Birtsmorton) to Miss Catherine Adams (Ledbury). Ref to 1848 assignment of cottage to Richard, concerning John, William, Thomas & James Kendrick. Parchment, 1st 2 words embellished, fading in some folds & small split in one  – signed & sealed by Richard Kendrick, witnessed by James Abell (Ledbury). An Indenture dated 1860 was written on reverse, assigning the outstanding mortgage to Charles Morton Ricketts Chamberlain (Ledbury). Signed by C Adams.  £43


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

105/43 Bishampton – 1891 – Lease of land by John Stallard (Worcester) to Albert Henry Stanton, Thomas Moseley  (both Bishampton) was party to agreement as current occupier. States conditions regarding occupation. Sheet watermarked paper folded in 2, written 1½ sides. The document has not been signed / sealed! [see 53/172 – Pitts, Maria – below (aunt of Stanton’s wife)] £14


233/86 Blockley – 1926 – Sale of parcel of land at Shipton under Wychwood, Oxon (occupied by William Rainbow) by the Executors of Sarah Sophia Young Franklin (Blockley, Worcs.) to Albert Watkins Timms (Swinbrook). Large sheet folded in 2 and written on 1½ sides, with a detailed location plan on the 3rd side. Signed by the Executors (Norman Spencer Franklin of Tingewick, Bucks and William Cyril Franklin of Palmers Green, London) witnessed by Frank Wakefield Summers? (Tingewick) and Vera Potter (Palmers Green). A note on the reverse records the sale in 1927 of a strip of the land by Timms to Albert Edward Faulkner (Shipton under Wychwood).  £26


135/7 Bockleton – 1686 – Mortgage of Manor houses & land by Nicholetts Barneby & Anne his wife (Bockleton) to Robert Symonds the elder (Hereford). Nocholett’s father Sir John Barneby (Canon Pyon, Herefordsh.) & sister Anne Barneby. Symonds’ son also Robert. Details of occupiers of various houses & land, some field names, family trusts under which lands are to be held, rooms etc in Manor house to be granted to Sir John.  2¼ large sheets parchment with decorative initial letter, creasing consistent with age, slight staining & some fading (particularly in folds). 2 small holes in 1st sheet. 7 seal tags & 5 wax seals – 1 for each signatory, attached. Signed Nichs. Barneby, Ann Barneby, John Barneby, Robert Symonds sen & Robert Symonds junr, witnessed on reverse by Tho. Berrington & John Wellington.  £140


170/14 & 15 Bromsgrove – 1871 – Deed of Covenant by Rev George Jeffries (Bromsgrove), & others, to produce  the Title Deeds of plot of Copyhold land -for full details & price of documents, please see my Staffordshire page – Property – Hanley


190/38 Castlemorton – 1787 – Obligation Bond given by Richard Clarke (Castlemorton) to Wakeman Long (Upton u Severn) re assignment of Mortgage. Sheet watermarked paper folded in 2, written on 1 side – part pre-printed with manuscript details, ink & embossed duty stamps. Signed/ sealed by Richd. Clark witnessed by Abel Smith.   £42

190/39 Castlemorton – 1788 – Obligation Bond given by Richard Clark (Castlemorton) to Wakeman Long (Upton u Severn) re further Mortgage. Sheet watermarked paper folded in 2, written on 1 side – part pre-printed with manuscript details, ink & embossed duty stamps. Signed/ sealed by Richd. Clark witnessed by Saml. Beale.   £42


247/3 Cropthorne – 1826 – Lease for a year (1st part of Lease & Release for conveyance of property, possibly as security for a Re-Mortgage) by George Osborne ( Cropthorne, Worcs.) to Edmund Wells Oldaker ( Pershore, Worcs.) & William Woodward (Birlingham, Worcs.). Details of all the properties in Little Alne, Aston Cantlow and Bidford included in 247/1 and 2, see Hartlebury below, together with additional lands at Hunger Harper, Bidford. The amount of details regarding the individual properties varies, some includes field names, acreages, former & current tenants, adjoining landowners, awards under Inclosure Act, & from whom acquired. Large Parchment sheet with decorative 1st 2 words incorporating the Royal Coat of Arms, signed & sealed by George Osborne witnessed on reverse by Chas. Oldaker (Solr. Pershore) & Peter Foster (his clerk).  £65


247/4 Cropthorne  – 1835 – Lease for a year (1st part of Lease & Release for the transfer of Trust Assets) between Richard Morgan & Edward Morgan (both of Great Coughton), Robert Lunn (Norton, Worcs.) and George Osborne ( Cropthorne, Worcs.) [the Trustees of the Will of John Wilcox dec’d of Moorhall Farm & Broom Court, Warwicks.] and The Rev. William Ashmead Pruen (Overbury, Worcs.) & Edmund Wells Oldaker ( Pershore, Worcs.)  [the Trustees of the Will of John Wilcox Osborne dec’d see 247/5, below]. Details of the properties forming part of the estate of  John Wilcox dec’d, principally the Manor of Cropthorne, Aston Cantlow, Warwicks with other properties at Chadwick and Kington, Worcs. and dwelling houses in High St, Portland St & Rutland St, Cheltenham, Glos. with occupiers names. Large Parchment sheet with decorative 1st 2 words, slight dusting & mould staining, mainly confined to the reverse of the document,  signed & sealed by George Osborne, Richd. Morgan,  Edwd. Morgan & Robt. Lunn. £58


247/5 Cropthorne  – 1835 – Re-Lease  (2nd part of Lease & Release for the transfer of Trust Assets) between Richard Morgan & Edward Morgan (both of Great Coughton), Robert Lunn (Norton, Worcs.) and George Osborne ( Cropthorne, Worcs.) [the Trustees of the Will of John Wilcox dec’d of Moorhall Farm then Broom Court, Warwicks.] and The Rev. William Ashmead Pruen (Overbury, Worcs.) & Edmund Wells Oldaker ( Pershore, Worcs.)  [the Trustees of the Will of John Wilcox Osborne dec’d]. Refers to the Will and death – 1815 – of John Wilcox whose relations included his wife, Mary Wilcox, his mother Sarah, sister Sarah w/o George Osborne, uncle William Wilcox, cousin William Wilcox, Mary Burton and nephew John Wilcox Osborn, the residuary beneficiary. Also refers to the Will and death – 1826 – of John Wilcox Osborne and Court Proceedings between the Trustees of the two estates.  Details of properties in Little Alne, Aston Cantlow, Warwicks.,  Chadwick and Kington, Worcs. and  High St, Portland St & Rutland St, Cheltenham, Glos. transferred from the estate of  John Wilcox dec’d, to the estate of John Wilcox Osborne dec’d. 6 large Parchment sheets with decorative 1st 2 words, slight dusting & mould staining,  signed & sealed by George Osborne, Richd. Morgan,  Edwd. Morgan, Robt. Lunn, W. A. Pruen & E. W. Oldaker. £78


135/11 Downes alias Dowles – 1742 – Counterpart of Assignment of Mortgage granted to late Henry Lord Herbert Baron of Chirbury (Chirbury, Salop.) by Richard Knight (Bringewood, Herefordsh) to Elizabeth Bateman (New bond St., Middx). Francis Walter the younger (Forny Hall, Salop) party to agreement as devisee & an executor.  Refers to various mortgages over a period of more than 30 years including mortgage by Herbert to Thomas Baker (Ombersley, Worcs) 1709, assignment & advance by Samuel Slade (Bewdley, Worcs.) 1712, mortgage of further property to Charles Bowles (Southwark, Surrey) 1710, subsequent assignment of those premises to Slade as additional security. Assignment of those mortgages in 1725 by Catherine Slade, Joanna & John Baker (all Waresley, Hartlebury, Worcs) & Alice & George Nash (Martley, Worcs) [Slade’s widow & daughters] to Richard Knight. Several more advances by Knight.  7 large parchment sheets with ornate 1st 2 words incorporating Royal Coat of Arms. Small tear in 1 fold of 1st sheet. Signed / sealed Eliz. Bateman, witnessed on reverse by Edward Stanley “who lives with Mrs Bateman” & J W Browne.  £98


48/166 Dudley – 1821 – Attornment by Benjamin Gardner (Stanford Bishop, Herefordsh.) to James Benson (The Priory, nr. Dudley) – see Herefordshire page – Property – Stanford Bishop, for details.


215/193 Eckington – 1882 – Agreement between Rev. Jonathan Mayne (Gloucester) & Robert Edward Browne (Eckington) for exchange of lands in Eckington. Gives location of meadowland – parts of ‘The Grove’, adjoining landowners, footpath & road. Sheet watermarked paper folded in 2, written on 1¼ sides, signed R. E. Browne.  £24


105/21 Evesham – 1827 – Articles of Agreement between John Johnson (Grafton) & Richard Lewis (Evesham) re action taken by Lewis against Johnson for outstanding Mortgage for full details & price, please see my Warwickshire page – Property –  Exhall.


247/1 Hartlebury – 1821 – Lease for a year (1st part of Lease & Release for conveyance of property, possibly as security for a Mortgage) by George Osborne (late of Bromsgrove, now Hartlebury, Worcs.) to Richard Hyde Guardner (Redditch, Worcs.). Details a number of properties with barns, outbuildings, gardens, etc and closes of land in Little Alne, Aston Cantlow, gives field names, acreages, former & current tenants, awards under the Inclosure Act, existing mortgages and acquisition details. Other names include John Fortnam, Richard Bartlam, James Ward, William Tipping, Thomas Parsons, William Marshall, Francis Edward Holyoake. Large parchment sheet with decorative 1st 2 words incorporating small Royal Coat of Arms, signed & sealed by George Osborne witnessed on reverse by Thomas Guardner.  £62 


247/2 Hartlebury  – 1822 – Lease for a year (1st part of Lease & Release for conveyance of property, possibly as security for a Mortgage) by George Osborne ( Hartlebury, Worcs.) to Francis Rufford & Thomas Biggs (Bromsgrove, Worcs. – Bankers & Co. Partners). Details of 4 messuages and adjoining orchard built on the site of a former cottage at Little Alne, Aston Cantlow with former & current occupiers including John Rathbone, Daniel Wrighton, Thomas Mitchell, William Joiner, Thomas Tandy, Francis Edward Holyoake also a parcel of land at Bidford.  Parchment sheet with decorative 1st 2 words incorporating small Royal Coat of Arms, signed & sealed by George Osborne witnessed on reverse by H. Robson & Wm. Guardner.  £58


215/190 Kidderminster – 1912 – Counterpart of Underlease of “The Birches” Leamington Spa between Maude Alice Short (The Birches) and Jessie Margaret (w/o William Reginald Partridge of Leamington). Refers to main 1910 Lease between William Henry Talbot and Ellis William Talbot (both Kidderminster). Gives various conditions & covenants relating to Lease. 8 page watermarked paper booklet typed 5½ sides – pages 4 to 6 containing a schedule of the various rooms, giving fixtures (pencil amendments), signed by Jessie Margaret Partridge, witnessed by Carlotta Gilardom (Newlyn, Penzance).  Attached to the Lease is a further 3 page revised schedule containing extensive details of fixtures in each room, signed by J M Partridge.  £37


259/16 Kings Norton – 1751 –  Lease for a year (1st part of Lease & Release for the conveyance of Properties) by William Haddock, son of late Joseph Haddock, to George Abney  (all Birmingham). Relates to a number of properties in Bordesley, Warwicks. Pinfold St. & Spicers St. Birmingham and Kings Norton, Worcs. Includes details of former & current occupiers – Bordesley : Thomas Bell, Isaac Court, Elizabeth Doley (widow), Elizabeth Siverne, Edward Eaves, Samuel Jessop, Josiah Farmer, John Aston, ………….. Wagstaff (widow), John Forrester, John Sturmey; – Pinfold St.: George Callow, Matthew Cook, Robert White, Charles Elson, ……… Phillips, ………. Barrow, ……….. Freeth (widow); – Spicers St. : Thomas Everett the elder, John Doane; – Kings Norton: Simon Horne, John Glover; also states from whom  Joseph Haddock purchased the properties – Bordesley : from Thomas Fowler (Birmingham); Pinfold St.: from William Ball (Birmingham); Spicers St. : from John Hands, Rachael & Thomas Druery;  Kings Norton : from William Freeth; and in some instances names occupiers of adjoining properties.  Large parchment sheet with decorative 1st 2 words incorporating small Royal Coat of Arms with a stain on bottom third of document (possibly ink spillage) resulting in a small amount of text being obscured. Signed & sealed by Wm. Haddock, witnessed on reverse by J(?) Abney & Andy Mainwaring.  £65


259/17 Kings Norton – 1751 – Release (2nd part of Lease & Release for the conveyance of Properties) by William Haddock, son of late Joseph Haddock, to George Abney  (all Birmingham).  William Haddock was the son & Administrator of the Estate of his mother Elizabeth Haddock (Birmingham) who by her Will  had left various Legacies to her daughter Anna (late wife of George Abney) and her children. The properties were conveyed to  George Abney in settlement of the outstanding Legacies. Elizabeth named her Executors as follows:- William Kettle (brother in law), Thomas Nickin (son in law) & Joseph Smith (of Birmingham, cousin) but they each refused to act.  Relates to a number of properties in Bordesley, Pinfold St. & Spicers St. Birmingham and Kings Norton, Worcs. Includes details of former & current occupiers – Bordesley : Thomas Bell, Isaac Court, Elizabeth Doley (widow), Elizabeth Siverne, Edward Eaves, Samuel Jessop, Josiah Farmer, John Aston, ………….. Wagstaff (widow), John Forrester, John Sturmey; – Pinfold St.: George Callow, Matthew Cook, Robert White, Charles Elson, ……… Phillips, ………. Barrow, ……….. Freeth (widow); – Spicers St. : Thomas Everett the elder, John Doane; – Kings Norton: Simon Horne, John Glover; also states from whom  Joseph Haddock purchased the properties – Bordesley : from Thomas Fowler (Birmingham); Pinfold St.: from William Ball (Birmingham); Spicers St. : from John Hands, Rachael & Thomas Druery;  Kings Norton : from William Freeth; and in some instances names occupiers of adjoining properties.  2 very large parchment sheets with decorative 1st 2 words incorporating small Royal Coat of Arms, one sheet with a number of tears, along with fading of text, to the edge also some tiny holes in the folds. Signed & sealed by Wm. Haddock, witnessed on reverse by J(?) Abney & Andy Mainwaring.  £65


259/18 Kings Norton – 1770 – Sale of properties & Land at Bordesley, Aston by Esther & William Fowler (Kings Norton, Worcs.) to John Sanders (Birmingham). Richard Sanders (Hanbury, Worcs.) was party to the agreement as Trustee for John. William was the only son of Edward Fowler als Fuller, who was the eldest son of Edward and Bridget Fowler als Fuller  (Edgbaston). Part of the purchase money was paid to Thomas Abney (Birmingham) in settlement of the principal and interest due on an outstanding Mortgage. Location of the properties given by reference to adjoining roads – Shut Lane, Alcester Street & property owner – George Ensor. The properties had been occupied at various times by Dorothy Hopkins, widow, Joseph Wood, John Lowe, Samuel Barber, Luke Ensor, John Peploe, Sarah Eaves, widow & Matthew Turkes, but were then empty except one – used as a stable by John Chamberlaine. Large  parchment sheet signed & sealed by William Fowler, John Sanders & Rd. Sanders,  and ‘Mark‘ of Ester Fowler, witnessed on reverse by Joseph Boyce / Boyer, Willm. Warren & Thomas Parkes.  £70


48/17 Mathon – 1830/31 – Fine (or Final Concord) made at Westminster in 1st year of reign of William IV recording transfer of property by Mark and Phebe Lloyd and Benjamin and Susannah Holland to Robert Phelps.  Written on parchment. [see 48/135] £13


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


122/2 Northfield  – 1658 – Family Settlement following Marriage of Samuel Palmer (Frankley) and Elizabeth Aston (sister of Richard Aston of Northfield) jointly by Samuel Palmer and Thomas Aston (Broome, Staffs.) who was a cousin of Richard & Elizabeth. Gives details of a messuage k/a ‘Hoggs’ occupied by Thomas Geast and lands in Northfield acquired jointly by Thomas Aston & Elizabeth Palmer (nee Aston) transferred to the Trust – includes a large number of Closes with names, acreages & current use of land.  1¼ parchment sheets with decorative initial letter signed by the 3 Trustees of the Settlement – Richard Aston, Edward Palmer (Northfield) and John Cox  (Frankley), with seal tags and partial remains of one wax seal. Witnessed on reverse by Thomas Geast, Edmund Sermun & Samuel Hunt.  £165


168/3 Northfield  – 1674 – Exchange of lands in Over Penn between William Bache (Northfield) & Thomas his son and Richard Gould(e) (Over Penn) & William Gould his son. For full details of document & price, please see my Staffordshire page – property –  Over Penn


84/310 Redmarley Darbitot   – 1694 – Mortgage by Thomas Cowper (Redmarley Dabitot) of messuage & land in Dymock, to William Dugmore (Dymock) –  ‘mark’ of Thomas Cowper.  Witness signatures on reverse – Rich. Cowcher (Cowther?),  John White & ‘mark’ of Willi White.  For full details & price, please see my Gloucestershire page – Property – Dymock


48/183 Redmarley Darbitot – 1695 – Obligation Bond binding John Rastoll to Francis Slaughter for the sum of £40. It also refers to other Indentures of the same date, to which they were both party. Single A4 size piece of thick parchment with worm damage mainly to edges and affecting only a few letters in the text. Beginning in Latin. Signed by John Rastoll with a seal depicting a resting stag. Also signed by 3 witnesses – Thomas Sloper, Rich Teynton, & George Slaughter.   £49


48/43 Redmarley Darbitot and Longdon– 1784/85 – Fine (or Final Concord) made at Westminster, 25th year of George III recording the Sale of Property by Abraham and Mary Bird, and Joseph and Sarah Pritchard to Thomas Hunter. Written on parchment (some creasing).   £18


48/15 Redmarley Darbitot – 1808/9 – Fine (or Final Concord) made at Westminster in 48th year of reign of George III, recording sale of property by William Augustus and Elizabeth Downs and Richard and Sarah Shinn to George Reece. Matching purchasers and sellers copies,  on parchment.   £36


60/11 Redmarley Darbitot – 1810/11 – Fine (or Final Concord) made at Westminster in 51st year of reign of George III, recording sale of property by Aaron  and Mary Pugh and George Howells  to  Thomas Hankins.  Written  on parchment.   £18


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


90/21 Redmarley Darbitot – 1828 – Obligation Bond given by George Fisher (Redmarley Darbitot) to Jonas Symonds (Pauntley, Glos) re Mortgages of 1824 & 1828 – brief details given. Sheet watermarked paper folded in 2, written 3 sides with ink & embossed duty stamps. Signed / sealed by Fisher, witnessed by Frederick Stokes (solr, Worcester) & Jno Stokes. On reverse is note re payment of half year’s interest with ‘mark‘ of Symonds witnessed by Thos Cadle, & 2 further pencil notes re repayments.  £44


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


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


60/69 Redmarley –1896 – Auction Handbill and particulars relating to sale of property by Thomas Hodges. The Handbill – printed on paper – includes a description of 4 Lots, including a house k/a ‘The Bishop’s Palace’ at Redmarley,  occupied by Mrs E Turner.   For full details see Herefordshire under Ludstock, Ledbury. £18


215/194 Rous Lench – 1927 – Tenancy agreement between Edgar Walker Downes (Church Lench) and Herbert Hambleton Buckmaster & Percy Willben Rogers [t/a Norbury Smith & Co, Hanover Square, London] in respect of land in Rous Lench. States various terms, covenants & conditions. 8 page paper booklet typed 5 pages [separate location Plan bound in], with slight dusting to outer. Signed E.W. Downes, H.H. Buckmaster & Percy W. Rogers, witnessed by Gladys E Martin (clerk, Hanover Sq).  £32


106/12 Sheriffs Lench – 1856 – Second Mortgage of properties including new cottages in St Margaret Ipswich by Henry Banyard (Bramsford). Refers to 1st mortgage, with Benjamin Bomford (Salford Priors, Warwick), Hemming J Bomford (Dunnington, Warwick) & Joseph Bomford (Sheriffs Lench, Worcs). Full details & price on my Suffolk page – Property – Ipswich, St Margaret


48/69 Tenbury – 1776/7 –  Fine (or Final Concord) made at Westminster in 17th year of reign of George III, recording sale of property by Francis and Elizabeth Massey  to Richard Turner.  Matching purchasers and sellers copies, written on parchment.   £36


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


57/1 Upton & Leigh – 1814 – Further mortgage advanced by Benjamin Stuart (Bengworth, Evesham) to James Tolley (Ripple) on security of properties including Powells at Upton & Blucks Farm, Howsell, Leigh. Details of original 1812 mortgage by James & Susannah Tolley to Sarah Cartwright (Bengworth) & assignment of mortgage by her executors to Stuart. Large parchment sheet with decorative initial letter incorporating Royal Coat of Arms – some dusting to reverse. Signed/ sealed by James Tolley, witnessed on reverse by R Smart (sol clerk, Evesham) & Theodosia Eliza Smart (his daughter).  £52


57/14  Upton upon Severn – 1865 – Sale  of plot of land at the Hook by  Henry Brunning Marsh  (late Upton, now Earls Croome) to John Weston (Upton). Gives location of plot by ref to number on Inclosure Map, adjoining landowners & Ledbury Turnpike road. Parchment, 1st 2 words embellished incorporating Royal Coat of Arms. 3 small ‘damp’ holes with loss of a few letters of text. Note: not finalized – dates incomplete & not signed.  [see other documents re Marsh in Wills, etc section, below] £36


255/1 Worcester – 1779 – Mortgage of an inn known as “The sign of the Talbot” at Chipping Norton, Oxon – by Thomas Rooke (Chipping Norton) to Ann Beasley, widow, (late of Chipping Norton, now of All Saints, Worcester). Rooke also provided as security for the mortgage: a Pew in Chipping Norton Parish Church, a Close of ground k/a Coneygree next to Back Lane & a piece of ground in the Pitts (both in Chipping Norton). Refers to the acquisition of the property by Rooke from George Tilsley.  Large  parchment sheet with decorative first 2 words incorporating the Royal Coat of Arms, signed & sealed by Thos. Rooke. Note – this document is mounted, framed in a narrow black frame & glazed  – overall size approx 34″x 30″ (86cm x 76cm) & delivery is not included in the price. £245


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


131/4 Worcester  – 1801 – Sale of Land by Kempsford Inclosure Commissioners to Richard King –  signed and sealed by 3 Commissioners including John Stone (Chambers Court, Worcester), for details see my Gloucestershire page – Property –  Kempsford


132/13 Worcester – 1846 – Sale of copyhold lands held of the Manor of Dymock  by Samuel Dance (Worcester) & Richard Harrison (Sheffield, Yorks) to Thomas Onions (Ryton, Dymock). John Burrow (Worcester), Thomas Bedford (Hawford, Worcester) & Eliza & Joseph Allen Higgins (Ledbury, Herefordsh) are all party to the agreement as Mortgagees of the property.  Extensive details of the properties and lands (including names, acreages, location and in some instances the adjoining landowners) acquired from the Estate of John Ruck of Ryton, Dymock (whose eldest son was Richard Ruck of Pauntley) in 1830. 1830 Mortgage of the lands by Dance & Harrison to Burrows and Bedford and the 1843 further Mortgage by Dance of his half interest in the property to Thomas Perkins Hill (Cheltenham), now deceased. Refers to his death & Will names his daughter as Eliza Higgins. 4 large parchment sheets with decorative 1st 2 words incorporating a small Royal Coat of Arms, slight dusting to outer. On the reverse of the 2nd sheet is a large map and terrier of the lands at Ryton included in the sale and formerly k/a ‘Browns & Hobgoods’ now k/a ‘Walkers & Gunters’.  Attached to the front of the Indenture are 2 certificates confirming that Eliza Higgins and Elizabeth Harrison had been examined out of the presence of their husbands and had entered into the agreement of their own free will. Signed / sealed by  John Burrow, Thomas Bedford & Eliza Higgins, Joh. A. Higgins, Saml. Dance, Richd. Harrison, Elizth. Harrison (w/o Richard), Thomas Smith (Trustee for Dance & Harrison) and Thos. Onions. £92


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

WORCESTERSHIRE

WILLS, ETC

107/10 Amos, William & Thompson, Jonah  – 1830 – Sale of Plot of Land at the Moors, Alcester, Warwicks. by the Assignees in Bankruptcy of Charles Harris to Thomas Waterhouse (both Alcester). The assignees were Jonah Thompson & William Amos (both Evesham, Worcs.). Refers to their appointment and the Auction at which  Waterhouse was the successful bidder.  Large parchment sheet with decorative 1st 2 words  incorporating the Royal Coat of Arms. Signed & sealed by J. Thompson & Wm. Amos, witnessed on reverse by J. Tredwell.  £60


53/174 Barnett, William – Berrow /Newland – 1899 Probated Will – names wife, but not sons and daughters.  [see also 60/15 & 67, above]  £13


53/169 Beach, William – Hanley Castle – 1856 Probated Will – parchment – names wife and 3 sons. Probate also names widow’s second husband – Henry Hill.   £22


48/71 Broom, George – Bovington, Tenbury – died 1815 Contemporary copy Probate and Will. Names wife, Elizabeth, 3 sons and 4 daughters (married names – Mason of Greet and Tunks) – paper, watermarked 1811.  £21

  

236/27 Burwell,  William Rowell - Redditch - 1890 - Sale of 2 Cottages and Gardens at Milton under Wychwood by Thomas Groves as Administrator of the Estate of George Groves (died 1886) his children included Hannah Cecilia (the w/o William Rowell Burwell), signed/sealed by Hannah Cecilia Burwell. Full details on Oxfordshire page - Property - Milton under Wychwood - 1890


107/23 Byrch, William Abraham -Evesham - 1870 - Sale of Close of Leasehold Land in Great Alne, Warwicks. by Thomas Hutton (Great Alne) to John Brown (Kinwarton). William Abraham Byrch (Evesham, Worcs.) party to the agreement as Executor of Louisa Mary Lavender - the Mortgagee of the property. Full details of the document on Warwickshire page - Property - Great Alne


190/9 Clarke, Mary – Great Malvern – dated 1741 Obligation Bond given to Mary Clarke  Signed / sealed by Richard (K)nott, witnessed by Alice Clarke & Edwd. Barnet,  for full details / price, please see my Herefordsh page – Wills, etc – Nott, Richard – Cradley


53/168 Collings, John – Tenbury – 1803 Letters of Administration – parchment – widow, Ann and daughter, Elizabeth Fidgeon.  £11


60/83 Collings, John – Tenbury – 1803 Letters of Administration granted to widow, Ann. Small printed document with manuscript insertions & Bishops wafer seal. £8


57/7 Crowe, Jane Helena – Worcester – dated 1851 Notice  given by Henry Maddocks Daniel (Worcester) to Trustees of Will of Jane Raper ( Amersham, Bucks) that Miss Crowe had assigned  her interest under the Will to him as security for loan. Jane Raper’s nephew was John Matthew Crowe [wife Martha, children Matthew R, Jane H & William Crowe]. Refers to parts of Will, Codicils & Trust assets & mortgage agreement. 2 sheets watermarked paper folded in 2, written 6 sides & addressed as a letter (postmarks include Canterbury) to the Trustee (Francis Downing of Camden Town, Middx) of the Will of Jane Raper – signed by H M Daniel & by Downing as acknowledgement of receipt. Together with a memo  signed by H M Daniel referring to a promissory note he had given to Francis Woodward (Clifton, Worcs).  £38


57/10 Crowe, Jane Helena – Worcester / Upton Upon Severn – dated 1852 Assignment of securities for loan  by Henry Maddocks Daniel (Worcester) to Henry Brunning Marsh (Upton on Severn). Refers to Will & Codicil of Jane Raper ( Amersham, Bucks) under which Jane held an interest & 1851 loan agreement with Daniel. Sheet watermarked paper folded in 2, written 4 sides. Signed by Daniel & Crowe, witnessed by Geo. Strettor & Thomas Stephenson.  £36


57/9 Crowe, Matthew Raper – Upton Upon Severn – dated 1854 Notice  given by  Henry Brunning Marsh (Upton on Severn) to Trustees of Will of Jane Raper (died 1840 – Amersham, Bucks) that Crowe had assigned  his interest under the Will to Marsh as security for loan. Jane Raper’s nephew was John Matthew Crowe [wife Martha, children Matthew R, Jane H & William Crowe]. Refers to parts of Will, Codicils & Trust assets & loan agreement. 2 sheets watermarked paper folded in 2, written 4½ sides & addressed as a letter  to the Trustee (Francis Downing of Camden Town, London) of the Will of Jane Raper – signed by Henry B Marsh  & by C M Downing (widow) as acknowledgement of receipt. £34


225/23 Dance, Samuel  – 1846 – Obligation Bond by Samuel Dance (Worcester) & Richard Harrison (Sheffield)  in favour of Thomas Onions (Ryton, Glos) in connection with sale agreement of same date, by which copyhold lands at Dymock were sold to Onions. Other parties to agreement include John Burrow, Thomas Bedford & Eliza & Joseph Allen Higgins. Sheet watermarked paper folded in 2, written 3 sides, ink & embossed duty stamps. Signed / sealed by Dance & Harrison, witnessed by James Gregg (sol. Ledbury). 2 small holes where wax seals had stuck to facing page when originally folded, thus tearing the paper when opened. £47


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


259/38 Eberhardt, Mary – Stourbridge – 1858 – Trust Settlement made by Mary Eberhardt the elder, the widow of Henry Eberhardt for the benefit of their 6 surviving children, Mary Eberhardt the younger, Martha Eberhardt, Annie Eberhardt, Ada Eberhardt, Henry Eberhardt & Miriam Eberhardt. Refers to the Will & Death in 1854 of Henry the elder, the monies which Mary the elder settled upon Trust having arisen from his Estate. Full details of how the Trust Income and Capital are to be applied for the children and their issue. 3 large sheets of parchment with decorative  1st 2 words incorporating Royal Coat of Arms, occasional pencil markings, some creasing & some fading of text in folds. Signed / sealed by Mary Eberhardt and the two Trustees – Rev. Edwin Thompson (Leamington Priors) & John Bullen Shepherd (Stourbridge).   £48


160/78 Emma Alice (w/o James Frederick Fox  of Bromsgrove) beneficiary of Will – for full details & price of this document please see my Norfolk page – Wills –   Seeley, Miss Rosamond – Heigham, Norwich – 1912


107/21 Garrard, George Henry - Evesham  - 1858 - Assignment of existing Mortgage & granting of further Mortgage by . Refers to 1850 Mortgage advanced by  William White to Charles Cook (both Alcester) . This Mortgage was assigned by White to George Henry Garrard  who also advanced a further sum to Cook. Signed& sealed by William White,  Charles Cook &  Geo. H. Garrard, witnessed on reverse by Courtenay Cal. Prance (Evesham, Solr.).  Full details on Warwickshire page - Alcester


107/15 Gray, Henry – 1846 – Sale of Messuage, Yard, Garden & Cart Hovel, Malt Mill Lane, Alcester, Warwicks. by  Thomas Chare Hodges (Ullington, Pebworth, Glos.) the surviving Executor of William Gray deceased (Welford, Glos.) to Charles Cook (Alcester). Refers to 1838 Sale [see 107/12, on Warwickshire page] by Thomas Chare Hodges and his father Edward Hodges, since deceased, to William Gray and Gray’s Will and Codicil by which he instructed that the property be sold – the proceeds to be divided between his 3 children, Henry Gray (Cleeve Prior, Worcs.), Elizabeth (wife of Edward Parker of Owden, Cleeve Prior, Worcs.) & Sophia Gray (a Minor under 21). The Messuage, Yard & Garden were formerly in the occupation of Thomas Goodway, now William Bearcroft and the Cart Hovel by James Patterson Allen.  2 large parchment sheets with decorative 1st 2 words  incorporating the Royal Coat of Arms. Signed & sealed by Thomas Chare Hodges, Henry Gray, Edward Parker, Elizabeth Parker & Charles Cook, witnessed on reverse by  Wm. Ward Prickett  (Solicitor, Alcester).  £65


53/171 Higgins, Amelia – Great Malvern – 1881 Probated Will – parchment – names son and granddaughter, Tanner.  £17


60/33 Kendrick, Alice Ann – Malvern- 1919.  Letters of Administration – granted to sister, Elizabeth Kendrick. Alice died intestate. Watermarked paper – Bank stamp on reverse.  £3


107/7  Lewis, Richard – 1824 – Sale of Cottage, Barn, Outbuildings & Land at Ardens Grafton, Exhall, Warwickshire by Richard Lewis (Evesham) to John Johnson (Exhall). The cottage was constructed by Edward Grimmett on land purchased by Margery Widdowes (afterwards the wife of Grimmett) from John Garrett (King’s Broom, Bidford). The lands were occupied by Thomas Grimmett, one of Edward’s sons, then by William Cook. In 1757 the property was assigned by John Ellins  (Exhall) to John Waddams the elder, whose grandson John Waddams (Ardens Grafton) sold the cottage & lands in 1806 to William Cooke. In 1821 William Cooke the elder’s son sold the premises to Richard Lewis. At the date of sale by Lewis to Johnson, the cottage & lands were still in the tenure of William Cook & his mother Jane. Large parchment sheet with decorative 1st 2 words signed / sealed by John Johnson & Richard Lewis.   £60


105/21 Lewis, Richard – 1827 – Articles of Agreement between John Johnson (Grafton) & Richard Lewis (Evesham) re action taken by Lewis against Johnson for outstanding Mortgage for full details & price, please see my Warwickshire page – Property –  Exhall.


107/9  Lewis, Richard – 1827 – Redemption of Mortgage on Cottage & Land at Ardens Grafton, Exhall, for full details & price, please see my Warwickshire page – Property –  Exhall.


57/2 Marsh, Henry Brunning – Upton on Severn – dated 1840 Assignment of life assurance policy and interest under Will of late uncle John Marsh (Broome, Suffolk) 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. £54


57/3 Marsh, Henry Brunning – Upton on Severn – dated 1841 Assignment of interest under life assurance policy by Henry Brunning Marsh (Upton on Severn) to Henry Maddocks Daniel (Worcester), as security for money owed. Details of policy & agreement for repayment of outstanding debt. Parchment signed / sealed by  Marsh, witnessed on reverse by J N Beckett (clk to Mr Daniel, solr)  £48


57/4 Marsh, Henry Brunning – Upton on Severn – dated 1845 Notice given by Mary Huxley (Worcester), widow, to Trustees of Will of John Marsh (Broome, Suffolk) – Mary Marsh, Edward Brunning Marsh & Charles Howard – that she lent Henry money on the security of his interest in his uncle’s estate. Refers to loan agreement & redemption of previous loan by Robert Rising (Worcester). Sheet watermarked paper signed by Mary Huxley. Reverse gives date copies were served on each Trustee.  £33


57/5 Marsh, Henry Brunning – Upton on Severn – dated 1845 Agreement between Mary Huxley (Worcester), widow,  & Henry  for loan secured on his interest  under Will of late uncle John Marsh (Broome, Suffolk) – Henry’s father William Marsh (Diss, Norfolk). Robert Rising (Worcester) party to agreement as guarantor that loan by him had been repaid – brief ref to their agreement of 1840 & to John Marsh’s Will.  Sheet parchment, 1st 2 words embellished, signed /sealed by Henry Brun Marsh, Robert Rising & Mary Huxley. Witnesses on reverse include Thos R Huxley (solr, Worcester).  £50


57/12 Marsh, Henry Brunning – Upton on Severn – dated 1854 Assignment by  Thomas Robert Huxley (Worcester) executor of Mary Huxley (Worcester, died 1846) of mortgage granted to Marsh in 1845 to Mary Matilda Wainwright (Barbourne, Worcester).  Mortgage secured on 2  life assurance policies (details given) and interest under Will of late uncle John Marsh (Broome, Suffolk). Henry’s father William Marsh (Diss, Norfolk). Gives advances & partial repayment. 12 page watermarked paper booklet with some dusting to outer, signed /sealed by Henry Brun Marsh,  & Thos R Huxley. Witnessed on reverse by W V Haden ( Worcester). [see also document re Marsh in Property section – Upton upon Severn, above]  £43


50/105 Masefield, William – Dudley – 1890 Probated Will – parchment – names sister, 5 nephews and niece – Nellie Heane. £18


48/70 Morris, etc – Berrington, Tenbury – 1795 Copy of decision in Exchequer Court Case relating to Family Dispute over Legacy payable under Will of Philip Morris who died c. 1778. Son Thomas and daughters Elizabeth Walker, Ann Mason and Sarah Oseland. Action brought by Richard Oseland, minor, in connection with legacy due to late mother.  Details of Will of Philip Morris, various agreements and arrangements made between family members following his death, and evidence given to Court. William Duppa also involved. Written on 11 sides of paper watermarked 1794.   £41


107/28 Neasom, William -Birchensale, Redditch - 1899 - Mortgage of several Closes of Land k/a Aston Meadows, Great Alne,  by William Neasom. Signed & sealedby William Neasom, witnessed on reverse by  William Hall (clerk to Mr. W. S. Tunbridge, solicitor, Redditch). Full details on Warwickshire page - Property - Great Alne


84/311 Onions, John – Tallow Hill, Worcester – 1846 Receipt given by John Onions for monies he had received in 1825 from his brother Thomas Onions which had been bequeathed to him under the Will of his father John Onions (Dymock, Glos).  Small slip of paper with embossed duty stamp Signed by John, witness signature of another John Onions. [ See my Herefordshire page for other Onions documents].  £4


53/173 Parker, Adelaide – formerly of Great Comberton, now Bournemouth – 1893 Probated Will – parchment – names 3 brothers, 2 sisters (Hodgson, Stone), nephews and nieces (Hall, Masefield, Parker, Stone).  £20


53/170 Pennell, John – Redmarley D’abitot – 1867 Probated Will – parchment – names 2 sisters (Mayo, Robinson) – main benificary, nephew, William Robinson.  £16


53/172 Pitts, Maria (widow) – Bishampton (formerly Weybridge, Surrey) – 1890 Probated Will – parchment – names 5 nieces (Arkless, Stanton). [see 105/43 – Bishampton, above – Stanton’s wife is a niece] £18


98/39 Robson, Rev. Edward Henry – Malvern – 1893 Letters of Administration – parchment, part printed wafer seal attached. Names brother John.   £4

  

213/59  Smith, Gerald Dudley- Worcester - 1925 - Re-conveyance of Mortgaged Lands at Horfield, Glos. to William John Graham (Horfield) & the executors / trustees of Thomas Butt Miller - Gerald Dudley Smith (Worcester) & Gordon Cunard (Bovingdon, Herts.). Full details on Gloucestershire page - Property – Horfield


107/6 Snow and Moore – 1823 – Assignment of a Term of 1000 years relating to a Property & Land at Alcester, Warwicks. sold by Rev. Thomas Bartlam (Precentor of the Cathedral Church of Exeter) to John Snow (Alcester). The Term was originally created in 1789 when the property was Mortgaged by Arthur Harborn Stiles (grandson of Barnabas Stiles, both of Alcester) to Charles Trusted (Eversley). In 1797, the balance of the Term was assigned to Joseph Brandish (Alcester), as Trustee for John Peter Boileau. Following Brandish’s death, the Term became vested in his surviving Executor – William Moore (Worcester) who has now assigned the Term to Thomas Snow (Kidderminster , Worcs.) as Trustee for John Snow. Large parchment sheet with decorative 1st 2 words, a couple of areas with a small amount of Red Wax transferred from the Seals. Signed & sealed by William Moore, John Snow  & Thomas Bartlam, witnessed on reverse by George Snow, Charles Harris & J. B. Hyde (Attorney, Worcester).  [see also on my Warwickshire page, 107/5 Alcester 1823] £55


107/8 Timms – 1824 – Sale of Cottage and Garden at the Moors, Alcester, Warwicks. by John Timms the elder (Alcester) as Devisee in Trust and Executor of the Will of Mary Maids (Alcester, died 1823) to John Timms the younger (Worcester). John Timms the elder was Son in Law to Mary Maids, who’d lived in the property for many years prior to her death. At the date of sale, it was occupied by Samuel Jorns. Large parchment sheet with decorative 1st 2 words  incorporating the Royal Coat of Arms. Signed & sealed by John Timms,  witnessed on reverse by Chas. Jones & W. Burrish.  £60


48/186 Warren, Philip (Settlement) – Castlemorton – 1887 Appointment of new Trustees. Refers to original Settlement made by Warren in 1877, the funds held, Court Action taken by beneficiary – Martha Warren, and payments made for benefit of Clara Louisa Smith.  Parchment – written on 6 pages – signed and sealed by Martha Warren, and old & new Trustees – Elias Walters, William Cox, William Smith (all Castlemorton) & John Smith (Coddington).  £33


48/141 White, Joseph – Duxton, Kidderminster – 1812 Copy of Letters of Administration granted to nephew, John White, and niece Mary Chellingworth (wife of Joseph) – paper, watermarked 1819.   £4

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