Home

To Collection Description

British Legal Instruments collection (Late Medieval to Post-Regency). 1336-1825. 81 items : parchment. Manuscript and printed. English, Latin, Scots.

The core of this collection consists of a varied group of documents (Nos. 1-69) acquired from a single source, which had established an arbitrary system of numbering. The numbering system has been retained and continued for the purposes of the physical arrangement of the items in the storage boxes. In the following list, however, arrangement has been made alphabetically according to location. Click on the highlighted link in the chart to go to the description of the item. For each item there is a small image of the document. Click on the images to get large ones.

7

Royal commission

– 1794.

Aberdeenshire

38

Confirmation charter

– 1637.

Ayrshire

12

Instrument of sasine

– 1627.

Berkshire

75

Articles of agreement

– 1643.

Cambridgeshire

32

Gift

– 1336.

Cambridgeshire

46

Gift

– 1364.

Cambridgeshire

42

Gift

– 1414.

Cambridgeshire

41

Quitclaim

1417.

Cambridgeshire

64

Gift

– 1427.

Cambridgeshire

16

Feoffment

– 1454.

Cambridgeshire

29

Feoffments in excambion with articles of agreement

1514.

Cambridgeshire

17

3 Quitclaims

1536.

Cambridgeshire

31

Feoffment

– 1537/38.

Cambridgeshire

51

Feoffment

– 1538/39.

Cambridgeshire

15

Feoffment

1566.

Cambridgeshire

28

Counterpart assignment of lease

1622.

Cambridgeshire

14

Lease

1636.

Cambridgeshire

37

Probate copy will with probate certificate

– 1670/71, 1679.

Cambridgeshire

36

Probate copy will
Probate certificate

– 1696/97.
– 1696/97.

Cambridgeshire, Essex

53

Lease

1534.

Clackmannanshire

23

Charter

– 1674.

Devon

56

Bond

– 1555.

Devon

19

Probate copy will
Probate certificate

– 1647/48.
– 1648.

Edinburgh

6

Charter

– 1545.

Essex

34

Bargain and sale

– 1540/41.

Essex

44

Final concord

– 1554/55.

Essex

49

Quitclaim

– 1557/58.

Essex

21

Quitclaim

– 1565/66.

Essex

35

Grant

– 1605

Essex

76

Post-nuptial settlement

– 1612 [trscr. 1620-60?].

Hampshire

9

Feoffment

– 1445/46.

Hampshire

54

Gift

– 1451.

Hampshire

20

Bond

– 1597.

Hampshire

2

Counterpart lease

– 1618.

Hampshire

50

Bargain and sale

– 1638.

Hampshire

24

Surrender with admittance

– 1658.

Hampshire

10

Quitclaim

– 1692.

Isle of Wight

18

Account

– 1502.

Isle of Wight

22

Gift

– 1516.

Isle of Wight

59

Feoffment

– 1519.

Isle of Wight

62

Letter of attorney

– [1564?].

Isle of Wight

69

Bond

– 1570.

Isle of Wight

61

Bond

– 1592/93.

Isle of Wight

55

Lease

– 1658.

Kent

3

Quitclaim

– 1449/50.

London

30

Bond

– 1588.

London

5

Bond

– 1631.

[London?]

79

Acquittance
Memorandum of declaration

– 1651.
– 1651.

London

78

Memorandum of declaration

– 1654.

London

67

Assignment by way of mortgage
Licence

– 1825.
– 1825.

Louth

70

Release with endorsed feoffment

– 1762.

[Middlesex]

77

Acquittance

– 1656.

Middlesex

25

Admittance

– 1700.

Middlesex

40

Surrender with admittance

– 1739.

Middlesex

71

Exemplification of a common recovery

– 1791.

Norfolk

65

Feoffment

– 1550.

Norfolk

1

Feoffment

– 1586.

Norfolk

13

Feoffment

– 1590.

Norfolk

68

Letters patent

– 1648

Norfolk

57

Quitclaim

– 1650/51.

Peeblesshire

39

Instrument of sasine

– 1662.

Perthshire

47

Charter

– 1569.

Perthshire

8

Letter of reversion

– 1574/75.

Perthshire

43

Instrument of sasine with charter

– 1580/81.

Perthshire

11

Charter of sale with confirmation charter

– 1629, 1632.

Perthshire

26

Instrument of sasine

– 1639.

Perthshire

45

Instrument of sasine

– 1663.

Perthshire

48

Instrument of sasine

– 1673.

Rutland

60

Feoffment

– 1553.

Rutland

27

Feoffment

– 1609.

Somerset

58

Lease

– 1613.

Suffolk

73

Counterpart lease

– [1760].

Suffolk

74

Assignment of prisoners

– 1753.

Suffolk

72

Mortgage with endorsed reconveyance

– 1802.

Surrey

66

Release of trust estate

– 1753.

West Lothian

4

Instrument of sasine

– 1662-1663.

Wiltshire

63

Release

– 1700.

Yorkshire

33

Bond
Surrender with admittance

– 1593.
– 1597.

Yorkshire

52

Bond

– 1662.


Note: The spellings of many (though not all) names of people and places in the following descriptions have been standardised and do not reflect the exact spellings in the documents.

1.
Feoffment by Thomas Whitwell to Thomas Shanke of a messuage and land in Winterton, Norfolk. – 1586. – 1 leaf : parchment. – Manuscript. – Latin, English.



Deed [Latin] from Thomas Whitwell of Winterton, carpenter, to Thomas Shanke of Winterton, gent., for a messuage and land in Winterton in Norfolk, situated between properties belonging to John Wyatt, John Taylor, Robert Wafer, Sir William Paston, and the deceased William Brampton. These lands had been conveyed to Thomas Whitwell on a charter by John Gosling of Great Yarmouth, dated 1 June 1574. Payment was set at £11. Dated 22 Sept. 1586. Sealed by Thomas Whitwell.
Endorsed memorandum of livery of seisin [English], witnessed by Anthony Knot, Robert Racke, Anthony Taylor, and George [Ciro?].
Indenture. Tag, lacking seal.
Title based on content of item.

2.
Counterpart lease by William Pawlett, grandson of Lord Chadwick Pawlett, to Walter Godfrey of a messuage and land in Romsey, Hampshire. – 1618 . – 1 leaf : parchment. – Manuscript. – English.



Lease by William Pawlett of Paulstons in Southampton [ie Hampshire], esq., to Walter Godfrey of Romsey in Southampton, yeoman, for £40 for 99 years for one messuage with two adjoining gardens, one parcel of land called the Ham, and three acres of pasture lately occupied by Elizabeth Goddard, widow, now occupied by Walter Godfrey, in the parish of Romsey. William Pawlett is the son of the late William Pawlett and the grandson of the late Lord Chadwick Pawlett. Mention is also made of the dower of Francis, now the wife of William Pawlett. Signed and sealed by Walter Godfrey. Dated 10 Oct. 1618.
Endorsed by witnesses, William Cuffley and John [Richar?].
Indenture. Elaborate initial letter. Tag, lacking seal.
Title based on content of item.

3.
Quitclaim by John Judd to John Knight of the property of Motynnescroft in Tonbridge, Kent. – 1449/50. – 1 leaf : parchment. –  Manuscript. – Latin.



Quitclaim by John Judd of Tonbridge to John Knight for Motynnescroft in the parish of Tonbridge in Kent. The property is located between other properties belonging to the same two men on the High Street leading from Pensherst to Tonbridge. Dated at Tonbridge, 14 Feb. 1449/50. Sealed by John Judd. Witnesses, Robert Latter, John Salman, Richard Crudde, William Downe, John Hykman and others [not named].
Deed poll. Seal and tag both lacking.
Title based on content of item.

4.
Instrument of sasine by David and Major John Dundas to Mr. George Wilsone and Agnes Dundas, his spouse, of an annual rent of £120 and lands in Philpstoun, West Lothian. – 1662-1663. –  1 leaf : parchment. – Manuscript. – Latin, Scots.



Notarial instrument [Latin] written by John Mylne, notary public, before whom compeared Mr. George Wilsone, minister at Torphichen for his interest and attorney in the name of Agnes Dundas his spouse, and Robert Hastoun, miller at the mill of Philpstoun, baillie in this part for David Dundas of Philpstoune and Maj. John Dundas his legitimate son, fiars of the same, on a precept of sasine. Mr. George presented and delivered to the baillie a hereditary obligation containing in it the precept of sasine made and granted by the said David and Major John Dundas to enfeoff Mr. George Wilsone and Agnes Dundas his spouse in an annual rent of £120 Scottish money of all and whole the 12 bovates of land and the village of Philpstoune lying in the barony of Abercorne and within the sheriffdom of Linlithgow. The tenor of the precept of sasine [Scots] is interposed. Robert Hastoun, as baillie, gave sasine of the annual rent to Mr. George Wilsone and Agnes Dundas his spouse. Dated 8:00 am, 1 Sept. 1662. Witnesses, Henry Hastoun, son of Robert Hastoun, Edward Telford, John Hoome, James Meikle.
Endorsed at Edinburgh 7 Sept. 1663 by Sir Archibald Primrose of Chester, bt., Lord Clerk Register.
Title based on content of item.

5.
Bond by Henry Cobden, merchant of London, to Thomas Woolley of Stainfield, Lincolnshire for performance of covenants. – 1631. – 1 leaf : parchment. – Manuscript. – Latin, English.



Obligation [Latin] by Henry Cobden, burgess and merchant of London, to Thomas Woolley of Staynefeild in Lincoln, cooper, for £40 English money. Witnesses, Thomas Ridgley and William Powell. Dated 10 Sept. 1631.
Endorsed conditions of obligation [English], that Henry Cobden and his wife Sibill should abide by a pair of indentures between them and Thomas Woolley of the same date.
Deed poll.  Tag, lacking seal.
Title based on content of item.

6.
Charter by Lord John Frost to Peter Ronald in life-rent and David Ronald in fee of land in Edinburgh. 1545. – 1 leaf : parchment. – Manuscript. – Latin.



Charter by Lord John Frost, son and heir of William Frost, burgess of Edinburgh, to Peter Ronald in liferent and to David Ronald his son of land lying in the town of Edinburgh bounded by the king's street called Cowgate, the land of the shrine of Magdalene founded by Jonet Rynd, which once was the land of Henry Levingston, and the land of the deceased William Ferry, to be held of the queen in perpetuity. Signed and sealed by John Frost. Sealed by John Fawside, one of the baillies of the burgh of Edinburgh. Dated 22 Apr. 1545. Witnesses, Mr. Patrick Liddale, Lord Andrew [Ba...cham, wool merchant?], Capt. John Layng, Mr. Andrew Brounhil, notary public, Adam Wallace and Patrick Wychtman, and others [not named].
2 Tags, both lacking seals.
Title based on content of item.

7.
Royal commission appointing Capt. Bulstrode Whitelocke of the 77th Regiment of Foot to the rank of Major. 1794. – 1 leaf : parchment. – Manuscript and printed. – English.



Royal commission appointing Captain Bulstrode Whitelocke of the 77th Regiment of Foot to be Major in the Army, by command of King George III. Dated at the Court of St. James's, 1 Mar. 1794. Authorized by the Duke of Portland and entered with the Secretary at War by W. Lewis and with the Commissary General of Musters by William Woodman.
Printed form with particulars entered in ink. Tax stamp, partially torn off. Embossed red wax seal of royal coat-of-arms in folded corner.
Title based on content of item.

8.
Letter of reversion by Walter Whitehead, tailor, burgess of Perth, to Andrew Henderson, merchant, burgess of Edinburgh, for reversion of an annual rent of 10 merks. 1574/75. – 1 leaf : parchment. – Manuscript.  – Scots.



Walter Whitehead, tailor and burgess of Perth states that Andrew Henderson, merchant and burgess of Edinburgh, sold to him an annual rent of ten marks furth of his lands, mentioning the nearby properties of the umquhile Robert Pullam, John Henderson, and the umquhile Duncan Wilson, which annual rent Quhithed obliges that Henderson shall redeem upon payment to him one hundred merks with forty days' warning, either to himself or at his dwelling or on Sunday in time of sermon or praying. Sealed by Walter Whitehead. Dated at Perth, 5 Jan. 1574/75. Witnesses, Andrew Bl[...], William [Ross?], tailor, Andrew Auld, maltman, William [Ross?], Thomas [...] servands, Adam [...], Andrew Henry, notary, writer [...].
Tag, lacking seal.
Title based on content of item.

9.
Feoffment by Thomas Reynold to John Baker and Matilde, his wife, of lands in Freshwater, Isle of Wight. 1445/46. – 1 leaf : parchment. – Manuscript.  – Latin.



Feoffment by Thomas Reynold to John Baker and Matilde his wife for lands and tenements within the liberty of Freshwater on the Isle of Wight. Sealed by John Baker. Witnesses, John Lacy, William Lacy, William [Dore?], William Martyn, William Smyth, and many others [not named]. Dated at Freshwater, 7 Jan. 1445/46.
Deed poll. Tag and seal both lacking. Some damage from water and folding, with minimal loss of text.
Title based on content of item.

10.
Quitclaim by Richard Cooper and Elizabeth, his wife, to Charles Weene of three closes in the Tithing of Ropley, Hampshire. 1692. – 1 leaf : parchment. – Manuscript.  – English.



Quitclaim by Richard Cooper of Hinton Amner in Southampton [ie Hampshire], bricklayer, and Elizabeth his wife to Charles Weene of Ropley, yeoman, of three closes of Bondlands called Helldens and half a yard there called Bonyers in the tithing of Ropley. Witnesses, Thomas King, William [Yalden?], John Long, Thomas Feilder, Marie Feilder, and Thomas Hobbs. Dated 1 Sept. 1692.
Deed poll. Text begins and ends with memoranda of inrollment in the manorial court roll of the manor of Bishop's Sutton, of which Peter [Mews], bishop of Winchester was lord, dated 17 Sept. 1692.
Title based on content of item.

11.
Charter of sale by Thomas Cruikschank to Andrew Lamb and Jonet Donaldson, his spouse, of tenements at Bridge of Tay, Perthshire, with confirmation charter by George Lord Hay. 1629-1632. – 1 leaf : parchment. – Manuscript.  – Latin.



Charter of sale by Thomas Cruikschank, portioner of Balgarvy, to Andrew Lamb and Jonet Donaldson of a tenement of land on the eastern side of Bridge of Tay, and another tenement of land lying in the place called Brigend, to be held in free blanch ferm of Cruikschank, whose superior is George, Lord Hay of Kinfauns, lord chancellor of the king, for [500 merks?]. Written by Robert Grant, notary public in Perth. Signed and sealed by Thomas Cruikschank. Dated at the east end of the Bridge of Tay, 19 May 1629. Witnesses, Andrew Grant of Balhagillur, Hendry Scharp, Robert Grant, notary.
Endorsed confirmation charter by George, Viscount of Dupplin, Lord Hay of Kinfauns, superior of the lands. Dated at the east end of the Bridge of Tay, 14 Oct. 1632. Sealed by George, Lord Hay. Witnesses, William Robert[son?], David Murray, and Andrew Lambe.
Tag, lacking seals.
Title based on content of item.

12.
Instrument of sasine by William Stevenson to John Stevenson, his son, of lands of Nether Kilmore, Ayrshire, and to Elizabeth Wallace, spouse of John, of land and an annual rent. 1627. – 1 leaf : parchment. – Manuscript.  – Latin.



John Stevenson, son of William Stevenson of Kilmore, and William Wallace, eldest son of John Wallace of Scheillis, attorney for Elizabeth Wallace daughter of Jean Wallace spouse of John Stevensone, appeared on a charter of precept of sasine given by William Stevenson to John Stevenson for the £4 lands of Nether Kilmore, and also to Elizabeth Wallace for the merkland of [Torr?] of the £4 lands now occupied by Andrew Wilsone and for an annual rent of 12 bolls of wheat for her life from the £4 lands mentioned, lying in the parish of Kirkmichael in the bailiery of Carrick in the sheriffdom of Ayr. Includes tenor of precept, written by Patrick Kennedy, son of John Kennedy, notary public, dated 9 Dec. 1627, witnessed by William Wallace of Ellerslie, Robert Wallace, baillie of Ayr, John Kennedy of Balsaggart, and the said Patrick Kennedy, writer. Sasine was given by Andrew Wilson, as ballie, to the said John Stevenson and Elizabeth Wallace on 20 December at Kilmore. Witnesses to the sasine were Andrew Wilson in [K...], John Wilson in Kilmore, William Pook in Burnetoun, and Robert Pook there. Dated  20 Dec. 1627.
Written by James Kennedy, notary public. Rubbed and stained, with partial loss of text. Ink faded.
Title based on content of item.

13.
Feoffment by Thomas Whitwell to Alice Rose, relict of Robert Rose, of a messuage in Winterton, Norfolk. 1590. – 1 leaf : parchment. – Manuscript.  – Latin.



Charter by Thomas Whitwell of Winterton in Norfolk, carpenter, to Alice Rose, relict of Robert Rose, for a messuage with croft and grange and half-acre of arable land in Wynterton lying near the properties of John Wyatt, John Taylor, Robert Wafar, Sir William Paston, and William Brampton, esq. Payment was £20 of English money, £13 of which paid by the deceased Robert Rose, husbandman, and £7 of which paid by Thomas Cubitt of [Panxworth?] in Norfolk, yeoman and the said Alice Rose. Thomas Whitwell had a feoffment from John Gosling of Great Yarmouth, dated 1 June 1574. Signed and sealed by Thomas Whitwell. Dated  31 July 1590.
Endorsed memorandum of livery of seisin, witnessed by Tobias Hallame, Henry M[atyrne?], Thomas [Love?], William Duck, John Joffrey, Thomas H[ert?] and others [not named].
Deed poll. Tag, lacking seal.
Title based on content of item.

14.
Lease by John Potter, with consent of Sir Dudley North, to Ottewill Steeres of a close in Saxton Hall, Cambridgeshire. 1636. – 1 leaf : parchment. – Manuscript.  – English.



Lease by John Potter of Saxton Hall in the parish of Wood Ditton in Cambridgeshire, yeoman, together with the consent of Sir Dudley North, KB, now lord of the manor of Saxton Hall, to Ottewill Steeres of Kirtling in Cambridgeshire, gent., for 15 years, in consideration of £15, of the close called Dooks grove which he holds by a lease for 21 years, dated  25 Sept. 1630, made by Sir Anthony Wingfield, bt., and Dame Anne his wife, late lord of the said manor. Signed [with his mark] and sealed by John Potter. Dated 20 Sept. 1636.
Witnessed by Henry St[earnes?] and Francis Walden.
Indenture. Tag with seal, depicting coat-of-arms with chevron and three Maltese crosses.
Title based on content of item.

15.
Feoffment by Robert Harrison and Agnes, his wife, to Walter Clarke of land in Saxton, Cambridgeshire. 1566. – 1 leaf : parchment. – Manuscript.  – Latin.



Feoffment by Robert Harrison of Saxon [ie Saxton] in the parish of Wood Ditton in Cambridgeshire, labourer, and Agnes, his wife, to Walter Clarke of Saxton of a half-acre piece of arable land lying in the field of Saxton called Kirtling Field bordering the land of John Benet. Signed [with initials] and sealed by Robert Harrison.  Dated at Saxton, 22 Apr. 1566.
Endorsed memorandum of livery of seisin, witnessed by Henry Payne, Henry Clark, John Robert of Saxton.
Deed poll. Tag with 2 seals of red wax [damaged].
Title based on content of item.

16.
Feoffment by Thomas Stoteville and John Aston to William Cotton and others of lands in Saxton, Wood Ditton and elsewhere in Cambridgeshire.  1453. – 1 leaf : parchment. – Manuscript.  – Latin.



Feoffment by Thomas Stoteville of Dalham and John Aston of Saxton to William Cotton, esq., John Sheldon, John Arnold, Robert Wyse, and Ralph Warde of Saxton of lands, tenements, rents, meadows and pastures in the villages and fields of Saxton, Wood Ditton, Cheveley, and Kirtling formerly belonging to Robert Gateward, held with John Colyn by enfeoffment of Sir Thomas Tudenham, Thomas Shuldham, esq., William Prentis, John Alayn and Thomas Alayn. Dated at Saxton on the feast of St. Luke the Evangelist [ie 18 Oct.] 1453. Witnesses, William Prat, Reginald Gateward, John Gryg, John Glover, William Gryg and many others [not named].
Deed poll. 2 Tags with seals of red wax, one depicting bird within an octagon, the other depicting a plant with three stalks.
Title based on content of item.

17.
Quitclaim by Robert Browne to William Sulyard and others of the manor of Kirtling, Cambridgeshire for the use of Edward North. 1535. – 1 leaf : parchment. – Manuscript.  – Latin.



Quitclaim by Robert Browne now of Dillesgate in Northamptonshire, gent., of the manor of Kirtling in Cambridgeshire to William Sulyard, esq., one of the councillors of the lord King, Ralph Warren, burgess and alderman of London, Nicholas Rokewood, John Judd, and William Wilkinson for the use of Edward North. Signed and sealed by Robert Brown. Dated 17 June 1535.
Deed poll. Tag with red wax seal, depicting a bird [goose?]. Sewn together with associated quitclaims.
Title based on content of item.

Quitclaim by Robert Browne, Jr.,  to William Sulyard and others of the manor of Kirtling, Cambridgeshire for the use of Edward North. 1535. – 1 leaf : parchment. – Manuscript.  – Latin.



Quitclaim by Robert Browne, Jr., of the manor of Kirtling in Cambridgeshire to William Sulyard, esq., one of the councillors of the lord King, Ralph Warren, burgess and alderman of London, Nicholas Rokewood, John Judd, and William Wilkinson for the use of Edward North. Signed and sealed by Robert Brown.  Dated 17 June 1535.
Deed poll. Tag with red wax seal, depicting a bird [heron?]. Sewn together with associated quitclaims.
Title based on content of item.

Quitclaim by John Browne to William Sulyard and others of the manor of Kirtling, Cambridgeshire for the use of Edward North. 1535. – 1 leaf : parchment. – Manuscript.  – Latin.



Quitclaim by John Browne of the manor of Kirtling in Cambridgeshire to William Sulyard, esq., one of the councillors of the lord King, Ralph Warren, burgess and alderman of London, Nicholas Rokewood, John Judd, Andrew Judd and William Wilkinson for the use of Edward North. Signed and sealed by John Browne. Dated 17 June 1535.
Deed poll. Tag with red wax seal, depicting a bird. Sewn together with associated quitclaims.
Title based on content of item.

18.
Account of the commons of North Shorwell, Isle of Wight. 1501. – 1 leaf : parchment. – Manuscript.  – Latin.



Constitution, made with the assent of Abbess of Lacok and consent of Sir William Mewes, of the commons of North Shorwell on the Isle of Wight done before John Dawtrey, esq., Sr., of the said Isle, John Dingley, esq., Ralph  Payne, Thomas Lyell, William Stannewith, William Newfond, William Carpenter, and Richard Alys and many others [not named], accounting for the ownership of cows and sheep grazing on the commons. Dated 6 Oct. 1501.
Tag with red wax seal, [depicting a crown?].
Title based on content of item.

19.
Probate copy will of Thomas Addington of High Bickington, Devon. 1647/48. – 1 leaf : parchment. – Manuscript.  – English.



Copy of will of Thomas Addington of the parish of High Bickington alias Bickington Longes  in Devon, esq., with bequeathments to the poor of the parishes of Harlow in Essex, High Bickington in Devon, Bideford [in Devon], Great Torrington [in Devon], and to his daughters Alice, Elizabeth, and Honor Addington, to his servant Joseph Melhuishe, and the rest of his estate to his son John Addington. Dated 12 Jan. 1647/48. Witnesses, Thomas Addington, John Morris, John Harrison.
Tag, binding copy will to probate certificate. Tag fashioned from waste parchment, being a single strip of another will.
Title based on content of item.

Probate certificate for the will of Thomas Addington. – 1648. – 1 leaf : parchment. – Manuscript.  – English.



Probate certificate for will of Thomas Addington, signed by John Abbott, Registrar of the Prerogative Office. Dated London, 10 Dec. 1648. Witness, Sir Nathaniel Brent, judge of the Prerogative Court.
Tag, binding certificate to copy will.
Title based on content of item.

20.
Bond by Nicholas Scroope of Winchester to Andrew Read of Faccombe, Hampshire for quiet possession. – 1597. – 1 leaf : parchment. – Manuscript.  – Latin, English.



Obligation [Latin] by Nicholas Scroope of the city of Winchester, gent., to Andrew Reade of Faccombe in Southampton, esq., for £1000 English money. Signed and sealed by Nicholas Scroope. Dated 21 Nov. 1597. Conditions of obligation [English] follow, narrating that Nicholas Scroope had bargained and sold a third of the manor of Faccombe to Andrew Read, which Read is to have peaceably and quietly. Witnesses, John Hubbard, John Deane, John Bye [...] to the [...].
Deed poll. Tag with red wax seal, depicting a geometrical pattern.
Title based on content of item.

21.
Quitclaim by Margery Addington to John Addington of the manors of Harlow and Alderbrook, Essex, and others lands in Essex and London. – 1565/66. – 1 leaf : parchment. – Manuscript.  – English.



Quitclaim by Margery Addington, single woman, a daughter of the deceased William Addington of Banbery in Oxfordshire, butcher, mentioning indentures dated 3 Oct. 1554 by which she gave quitclaim to John Addington, son and heir of Christopher Addington of Bideford in Devon for the manors of Harlow and Harlowbury and Aldersbrook in Essex, and in the possessions of that manor, and in the possessions called by the name of Graunghill in Chigwell in Essex, and in other possessions lying in the village, parish, and fields of Harlow and Chigwell, Latton, Sheering, [Sampford?], Little Ilford, Wanstead, and Great Ilford in Essex, which once belonged to Thomas Addington of the city of London, skinner, now deceased; and also in three tenements lying in the parish of St. Antolinus in Budgerowe in London which belonged to Thomas Addington, and also in other possessions in Essex, London or elsewhere. Dated 10 Jan. 1565/66.
Deed poll. Tag with red wax seal [damaged, right half only].
Title based on content of item.

22.
Gift by Richard Bull to John Bull, his father, of the manor of Compton, Isle of Wight, for his lifetime. – 1516. – 1 leaf : parchment. – Manuscript.  – Latin.



Gift by Richard Bull, whose father John gave him a charter at Compton, dated 9 Oct. 1516, confirming to him the manor of Compton on the Isle of Wight in Southampton and also lands and tenements there, to his father John for his lifetime of the same manor and lands. Dated at Compton, 14 Oct. 1516.
Indentured. Tag with red wax seal [damaged, left quarter only].
Title based on content of item.

23.
Charter by Malcolm Alexander to John Anderson and Margaret Dowie, his spouse, of a house in Alloa, Clackmannanshire. 1674. – 1 leaf : parchment. – Manuscript.  – Scots.



Malcolm Alexander, baxter in Alloa grants to John Anderson, cordiner there, and to Margaret Dowie, his spouse, a house at the west end of the town of Alloa within the burgh and regality thereof and the parish of Clackmannan bounded by properties belonging to Thomas Harrower and John Clark, baxter, to be held of Charles, Earl of Mar, paying yearly to the said Earl the sum of 6 pence Scots money at the term of Whitsunday. Dated at Alloa, 15 Dec. 1674. Witnesses, James Mitchell, John Miller in Alloa, Duncan [Ares...] messenger there, and the said Thomas Smertoun, writer thereof.
Tag, lacking seal.
Title based on content of item.

24.
Surrender with admittance by John Gunner to himself, Mary Gunner, his wife, and George Gunner of a messuage and lands in Ewshott, Hampshire. 1658/59. – 1 leaf : parchment. – Manuscript.  – English.



At the court baron of Thomas Mason, esq., John Gunner surrendered one messuage or tenement, one yardland, four crofts of land called [Sanders?], two [parrockes?] heretofore in the tenure of Robert Sawyer, and one croft called Cutreade and one close of wood containing twelve acres called Cirene Deane in Ewshott [in Hampshire] for regrant. The steward regranted them to John Gunner, George Gunner, and Mary Gunner, wife of John Gunner, for the term of their lives, with a yearly rent of 26s. 8p., with a 14s. 4p. herriot and a £25 fine. John did fealty and was admitted tenant, and the fealty of George and Mary was respited. Signed by Thomas Mason. Dated 14 Jan. 1658/59. Witness, Singleton Steward.
Title based on content of item.

25.
Admittance to William Goddard, son of the deceased William Goddard, of a cottage and land in Hanworth, Middlesex. 1700. – 1 leaf : parchment. – Manuscript. – Latin.



Admittance in the court baron of Thomas Chamber, lord of the manor of Hanworth in Middlesex, held before John Brockett, gent., steward. William Goddard, one of the customary tenents of the manor who held one cottage and a half-acre of land, having died, his son William Goddard appeared personally to seek admission to his father's holding. He was admitted and did fealty to the lord. Dated 2 Oct. 1700. Signed by John Brockett, steward.
Title based on content of item.

26.
Instrument of sasine by James Mercer to John Mercer of 5 rigs of land in the burgh of Perth.1639. – 1 leaf : parchment. – Manuscript.  – Latin.



David Mercer, stonecutter, burgess of the burgh of Perth, appeared as baillie of Mr. James Mercer, son of the deceased William Mercer, portioner of  Innerbus, producing a charter and precept of sasine, dated at Perth, 15 May 1639. These concerned certain lands of Mr. James Mercer, extending to 5 rigs of land lying in the burgh of Perth located on the eastern side in the commonty of Perth. The location of the land refers to the land of Patrick Anderson called Sowtterland, the lands of the deceased Jean Moneypenney now of James Oliphant of Bachiltoun, the vicus called Lang Calsay, another vicus [not named], and otherwise bounded as in the original enfeoffment by the deceased Andrew Mercer to Mr. James Mercer and his deceased father William. John Mercer, burgh clerk of Perth, accepted sasine. Dated about 9:00 am, 16 May 1639. Witnesses, John More, writer, Patrick Brusone, writer, James Symsone, burgesses of Perth, Robert MacKie in [Newrall?] and Peter Browne his servitor, Thomas Wilson, wool [merchant?], burgess there.
Endorsed by Alexander Inglis, clerk and keeper of the public register of sasines.
Instrument written by Henry Broune, notary public.
Title based on content of item.

27.
Feoffment by Christopher Bean and Anne, his wife, to Thomas Hazelwood of mills and lands in Belton, Rutland. 1609. – 1 leaf : parchment. – Manuscript.  – English.



Feoffment by Christopher Beane of Gressam in Norfolk, gent., and Anne, his wife, formerly wife of the deceased Francis Hazelwood of Belton in Rutland, esq., to Thomas Hazelwood of Belton, gent., son and heir of Francis and Anne, of a wood mill in Belton, a malt mill in Belton occupied by Nahum Tookey, a water corn mill in Belton with land occupied by Robert Silles, and two closes in Belton, one occupied by Benjamin Paine, the other by John Purfeild and William Overend, in consideration of £126 English money, for the life of Anne. The properties had been among those given by Francis to Anne for her life as her jointure. Signed and sealed by Christopher and Anne Bean. Dated 7 Aug. 1609.
Endorsed by witnesses, John Harper, William Hazelwood, and Henry Harper.
Indenture. 2 Tags with red wax seals, the first depicting a rampant stag within a shield, the second depicting a rampant animal [stag?] in a shield. Stamp, with blue and white checked border, on back.
Title based on content of item.

28.
Counterpart assignment of lease by Rt. Hon. Dudley North, Baron of Kirtling, to William Gerard of a wood and pasture in Dullingham, Cambridgeshire. 1622. – 1 leaf : parchment. – Manuscript.  – English.



Assignment of lease by the Rt. Hon. Dudley North, Baron of Kirtling in Cambridgeshire, to William Gerard of Gray's Inn in Middlesex for a sum paid by Sir William Russell of Chippenham in Cambridgeshire, Treasurer of His Majesty's Navy. This previous lease was dated 26 May 1581, by which Sir Robert Wingfield of Letheringham in Suffolk and Anthony Wingfield, esq., his son and heir apparent, granted to Sir Roger North, late Lord North, Baron of Kirtling, deceased grandfather of Sir Dudley North, two pairs of wood and pasture lying in Dullingham in Cambridgeshire. Signed and sealed by William Gerard. Dated 21 Sept. 1622. Witnesses, Thomas Gerard, Thomas Gardner.
Indenture. Tag, lacking seal.
Title based on content of item.

29.
Feoffments in excambion between Thomas Parker alias Yates and Richard Reeve of lands in Ditton, Cambridgeshire, with articles of agreement. 1514. – 1 leaf : parchment. – Manuscript.  – Latin, English.



Feoffment [Latin] by Thomas Parkar alias Yates of  Ditton Camoys in Cambridgeshire to Richard Reeve of Stowe Market four acres of arable land lying in Downefeld of Ditton in excambion for a feoffment by Richard Reeve to Thomas Parker of four acres there. The lands involved are bounded by lands including those of the two parties to the charter, Thomas Colyn, John Whithall of Newmarket, Walter Gorge, and Thomas Cheveley. Dated at Ditton Camoys, 27 May 1514.
Articles of agreement are interposed [English].
Tag, made from waste parchment, reads on inward side: “Parker al[ias] yates [...] in campo de [...] Downfeld in [...] iac in [...] .”
Indenture. Tag, lacking seal.
Title based on content of item.

30.
Bond by Alice Bosworth and John Storey, white-baker of London, to William Peart, haberdasher of London, for debt 1588. – 1 leaf : parchment. – Manuscript.  – Latin, English.



Obligation [Latin] by Alice Bosworth and John Storey, burgess and white-baker of London, to William Peart, burgess and haberdasher of London, for £16 English money. Signed and sealed by Alice Bosworth and John Storey. Dated 25 Feb. 1588. Witnesses, [William?] Greene [...].
Endorsed conditions of obligation [ English], such that Bosworth and Storey were to pay Peart £10 on 24 Dec. 1591 to void the terms of the obligation.
Deed poll. Tag and seals now both lacking.
Title based on content of item.

31.
Feoffment by Thomas Yates alias Parker to Elizabeth, his wife, and George, his son, of lands in Ditton Camoys, Cambridgeshire. 1537/38. – 1 leaf : parchment. – Manuscript.  – Latin.



Feoffment by Thomas Yates alias Thomas Parker of Kirtling in Cambridgeshire, yeoman, to Elizabeth, his wife, and George, his son, of four acres of arable land lying in the field of Ditton Camoys in Cambridgeshire, for the term of her life, remaindering to George upon her death. The lands were bounded by the lands of Walter George, Richard Reeve, Thomas Cheveley, and others. Thomas had a remission and quitclaim by Richard Reeve, dated 1 June 1529. Sealed by Thomas Yates. Dated at Ditton, 5 Feb. 1537/38.
Deed poll. Tag with red wax seal, cracked, depicting coat-of-arms. Tag made from waste parchment, reading: “[...] del[..] ad qua[...] Gilbertus Randolph de [...] Gilbertus [...] relaxasse ac [...].”
Title based on content of item.

32.
Gift by William Coyston to John de Kirkby of land in Ashley and Silverley, Cambridgeshire. 1336. – 1 leaf : parchment. – Manuscript.  – Latin.



Gift by William Coyston to John de Kirkby of one acre of arable land lying in a piece of land called Fetheredoune in Ashley and Silverley. Witnesses, William [Cokiman?], Thomas [Hone...d?] senior, Thomas son of  Reginald, Richard Randolf, John son of Galfre and others [not named]. Sealed by William Coyston. Dated at Ashley, on the first day after the feast of the Annunciation [ie 26 March] 1336.
Deed poll. Tag, lacking red wax seal.
Title based on content of item.

33.
Bond by William Coulson to George Stainton for quiet possession. 1593. – 1 leaf : parchment. – Manuscript. – Latin, English.



Obligation [Latin] by William Coulson of Armthorpe in Yorkshire, yeoman, to George Stainton of Armthorpe, tailor, for 40 marks English money. Conditions of obligation [English] follow, concerning a messuage with garden and three acres of land in the lordship of Armthorpe. Signed and sealed by William Coulson. Dated 24 July 1593. Witnesses, Henry Postlethwaite and John Scolar.
2 Tags, one lacking a seal, the other binding bond to surrender with admittance.
Title based on content of item.

Surrender with admittance by William Coulson and others to George Stainton of land in Armthorpe, Yorkshire. 1597. – 1 leaf : parchment. – Manuscript. – Latin.



At the court baron of Robert Snyfle and R[...] Washington, dated 16 Apr. 1597, William Coulson, Henry Postlethwaite and John Skoler gave up three acres of arable land in the lordship of Armthorpe [in Yorkshire, West Riding] to George Stainton, who was admitted tenant. Signed by William Graunt, Steward.
Tag, binding surrender with admittance to bond.
Title based on content of item.

34.
Bargain and sale by Edward North to Edward Barrett of the manor of Bumstead, Essex, and its reversion. 1540/41. – 1 leaf : parchment. – Manuscript. – English.



Bargain and sale by Edward North, esq., to Edward Barrett, gent., of the manor of Bumstead in the parishes of Aveley and Upminster in Essex for £120 English money. Letters patent of the king, dated 29 Jan. 1540/41, had granted the manor and its reversion, which had been the possession of the late monastery of Stratford Langthorne in Essex, to Edward North, to be held of the king. Signed and sealed by Edward Barrett. Dated 28 Feb. 1540/41.
Endorsed in Edward North's hand “betwene E. barrett & me for bumstedd.”
Indenture. Tag with red wax seal, depicting a three-headed bird [chimera?]. Tag made from waste material, inscribed on inward side: “[...] tradidimus [...] Richardus [Cowres?] [...] Willelmo [Cowres?] [...] Roberto Hovynden [...] Thome F[...] Simone [Ronche?] [...].”
Title based on content of item.

35.
Grant by Sir John Wood to Sir Thomas Edmonds and Magdalene, his wife, for an annuity of £80 out of lands in Boreham, Essex. 1605. – 1 leaf : parchment. – Manuscript. – Latin.



Grant by Sir John Wood of Stapleford Tawney in Essex to Sir Thomas Edmonds and Magdalene, his wife, daughter of Sir John, for an annuity of £80 English money from the capital messuage commonly called Culver Colfox lying in Boreham in Essex and from other lands and tenements there, to be held for the life of Sir John. Signed and sealed by Sir John Wood. Dated 6 Apr. 1605. Witnesses, William [Edenick?], William Trembull, John Searly, and John Heath.
Deed poll. Tag with seal, depicting coat-of-arms with bend engrailed.
Title based on content of item.

36.
Probate copy will of Henry Nunn of Soham, Cambridgeshire. 1696. – 1 leaf : parchment. – Manuscript.  – English.



Copy of will of Henry Nunn of Soham in Cambridgeshire, yeoman. He gives to Henry Nunn his son all his close of pasture containing three acres and one rood lying in Whepstead in Suffolk called Peartreefield on condition that he pay Elizabeth Cooper his daughter £20. He appoints Henry Nunn his sole executor. He gives to Mary Hopper, his daughter, his house, where Edward Yaxly dwells and the house wherein she dwells on condition that she withdraws the conditional surrender made by him to her of his copyhold estate in Soham and the bond thereof, the houses falling in case of her refusal to Robert Nunn. He gives to Robert Nunn, his son, the messuage wherein the wife of Robert Clarke dwells on condition he pay Anne [Cocrett?], his daughter, £10. He also gives Robert Nunn, his son, the house in Soham next to the messuage occupied by Freind Stevenson South. Signed and sealed by Henry Nunn. Dated 30 Oct. 1696. Witnesses, Henry Clark, John Cockerton, T. Derisley.
Tag, lacking seal, binding will to probate certificate.
Title based on content of item.

Probate certificate for the will of Henry Nunn. – 1696/97. – 1 leaf : parchment. – Manuscript. – Latin.


Probate certificate for the will of Henry Nunn, dated 8 Mar. 1696/97. Signed by Thomas Welham, Reg. Dep.
Tag, binding certificate to will. Tax stamp.
Title based on content of item.

37.
Probate copy will of Edward Bass of Cambridgeshire, with probate certificate. 1670/71-1679. – 1 leaf : parchment. – Manuscript.  – English, Latin.
Title based on content of item.



Copy of will [English] of Edward Bass in Cambridgeshire, yeoman, giving legacies, with stipulations, to his wife and executrix Ellen, to his son Francis Wayman and wife Alice Wayman, to his daughter Alice Wayman, and to his grandson Edward Wayman and granddaughter Sarah Wayman, the children of his son Francis, and also to Mary and Ellen Wayman. Signed [with his mark] and sealed by Edward Bass. Witnesses, John Bury, William Markum, and Jane Markum. Dated 12 Jan. 1670/71.
Probate certificate [Latin] follows. Dated at Cambridge, 1 May 1679. Signed by William Lewis. Witnesses, William Lewis, Antony Hughes, Thomas Wren and others.
Tag, lacking seal.

38.
Confirmation charter by Charles I, King of Great Britain and Ireland, to Robert Keith of villages and lands of Meikle and Little Kinaldie, Aberdeenshire. 1637. – 1 leaf : parchment. – Manuscript.  – Latin.



Charles, king of Great Britain and Ireland, with advice, confirms a charter of infeftment with precept of sasine by James Keith, younger of Kinaldie, with consent of James Keith, elder of Kinaldie, his father to Robert Keith of Auquhorsk of the villages and lands of Meikle and Little Kinaldie lying in the parish of Kinnellar in the sheriffdom of Aberdeen, to be held of the king. This charter was made by George Scot, notary public, servitor of Mr. Alexander Davidson, advocate in Aberdeen. Dated 19 June 1637. Witnesses, John Keith in Auquhorsk, Mr. Alexander Davidson and George Scott. Confrimation dated at Edinburgh, 31 July 1637. Witnesses, John, archbishop of St. Andrew's, chancellor, James, Marquis of Hamilton, Earl of Arran and Cambridge, Robert, Earl of Roxbrugh, Lord Ker of Cesford and Caverton, keeper of the secret seal, William, earl of Stirling, sheriff of Cannada, Lord Alexander of Tullibodie, king's secretary, Lord John Hay, John Hamilton of Orbestoun, clerk justiciar, John Scott of Scotstarbet, director of chancery.
Large tag, lacking Great Seal. This charter was registered in the Register of the Great Seal of Scotland [see J.M. Thomson et al, eds., Registrum Magni Sigilli, vol. IX, no. 768].
Title based on content of item.

39.
Instrument of sasine by Jonas Hamilton of Coitquott to his nephew Robert Hamilton and Elizabeth Douglas his spouse of half the lands of Romanno Grange and Grange, Peeblesshire. 1662. – 1 leaf : parchment. – Manuscript.  – Latin.



Robert Hamilton, one of the ordinary macers, appeared before the lords of Council and Session designated in a contract of sale by his uncle Jonas Hamilton of Coitquott on a precept of sasine. Robert Hamilton presented and delivered to James Hay, baillie, a charter containing a precept of sasine dated 16 Jan. given by Jonas Hamilton of Coitquott with consent of Jean Bothwell his spouse to Robert Hamilton and Elizabeth Douglas his wife for the eastern half of the lands of Romano Grange and half of the 39 s. 1 d. lands of Grange in the parish of Newlands in the sheriffdom of Peebles. Sasine was delivered by James Hay as baillie, following on the charter and precept. Dated 25 Mar. 1662. Witnesses, Hector Lausone, Alexander Bartie, John Grey, John Alexander, and John Jack [...] in Grange.
Written by William Hamilton, clerk of Edinburgh diocese, notary public.
Endorsed at Edinburgh 24 Apr. 1662 by Sir Archibald Primrose of Chester, bt., Lord Clerk Register.
Title based on content of item.

40.
Surrender with admittance by Edward Cope to Ann Swain of a messuage in West Bedfont, Middlesex. 1739. – 1 leaf : parchment. – Manuscript.  – English.



Court baron of John, Earl of Dunmore, lord of the manor of Stanwell [in Middlesex]. On 8 Apr. 1739 Edward Cope surrendered his customary messuage or tenement situated at West Bedfont in the parish of Stanwell, to which he had been admitted on 5 Aug. 1736 as nephew and heir of Edward Cope, formerly a customary tenant of the manor, to the use and behoof of Ann Swain, only daughter of Francis Swain of Stanwell, yeoman. She was admitted by the lord as tenant for a fine of £9, her fealty respited. The lord assigned Francis, her father, as guardian during her minority. Signed by Charles Chambers, Steward. Dated 26 Apr. 1739.
Tax stamps.
Title based on content of item.

41.
Quitclaim by John Aston to Richard Turner of lands in Kirtling, Cambridgeshire.   1417. – 1 leaf : parchment. – Manuscript.  – Latin.



Quitclaim by John Aston of Saxton, son of Robert Aston, to Richard Turnor of Kirtling of 15 acres of arable lands lying in the field of Kirtling. The locations of the lands mentions the properties of Peter Malyn, Edward [Censted?], and places including Walestreet, Halstilefeld, Redyngfeld, and Middlewente. Sealed by John Aston. Dated at Kirtling, on the third Sunday after the feast of the apostles Philip and James [ie 22 May] 1417. Witnesses, Robert Turnor, William Warren, William Smyth, and many others [not named].
Deed poll. Tag with remnant of red wax seal.
Title based on content of item.

42.
Gift by William Sowale and others to John Stalown and William Marnote of land in Ashley, Cambridgeshire. 1414. – 1 leaf : parchment. – Manuscript.  – Latin.



Gift by William Sowale, vicar of the church of Silverley [in Cambridgeshire], Robert Jepp and Richard Prat of Ashley to John Stalown of Multon and William Marnote, vicar of the church of Multon, for five pieces of land lying in the field of Ashley. Dated at Ashley, on the first [...] after the feast of the Assumption [ ie 16? Aug.] 1414. Witnesses, Ralph Farwel, John Kirkby, John Marnote, Robert Colina, Richard Prat, and others [not named].
Deed poll. Three tags, the first lacking its seal. Second bears a red wax seal with faint impression. Third bears brown wax with a fleur-de-lys within a star of David [facing verso], partially chipped. First tag made from waste material, inscribed on the inward side “Sciant p[re]sentes [...] q[uo]d ego Thomas [...] me Will[iel]mo Bagg de [Fordham?].”
Title based on content of item.

43.
Instrument of sasine with charter by Robert Levingstoune to John Bog and Cristine Anderson of an annual rent of 12 merks. 1580/81. – 1 leaf : parchment. – Manuscript.  – Latin.



Instrument of sasine by Robert Levingston in Glookbury to John Bog, merchant and burgess of Perth, and Robert Flemyng as attorney for Cristine Anderson, spouse of the said John, of an annual rent of 12 merks Scottish money to be uplifted out of Levingston's lands lying beyond Brig Port of Perth, in conjunct fee. Neighbouring properties include that of the Carmelite friars of Tulilum, the tenement of the deceased David Galloway, burgess of Perth, and the land of Robert Flemyng. Sasine was given by William Anderson, one of the bailies of Perth, to John Beg and Robert Fleming, attorney for Cristine Anderson. Dated at Perth about 9:00 am, 23 Feb. 1580/81. Witnesses, Blaise Colt, merchant, burgess of Perth, Alan [...], William Ross, officiario of Perth, Adam [Birsone?] and James Flemyng, notaries.
Written by James Flemying, notary public, clerk of St. Andrew's diocese.
Charter follows, by Robert Levingstoun in Glookbury, with the consent of Jean Colt, his spouse, for her interest, to John Bog, merchant, burgess of Perth, and Cristine Anderson, his spouse, of the annual rent of 12 merks, as above. Signed by Robert Levingston. Sealed by William Anderson as baillie for John Bog and Cristine Anderson. Dated at the burgh of Perth, 23 Feb. 1580/81. Witnesses as for sasine.
Written by James Flemyng, notary public.
Two tags, both lacking seals.
Title based on content of item.

44.
Final concord of the manor of Harlow, Essex. 1554/55. – 1 leaf : parchment. – Manuscript.  – Latin.



Final concord done before Robert Broke, Humfrey Brown, Edward Saunders, and William Stanford, justices. John and Christopher Addington, plaintiffs, purchased the manor of Harlow alias Harlow Bury, twenty messuages and other possessions for £80 sterling from Agnes [Syke?] and Helen and Margery Addington, daughters of William Addington of Banbury in Oxfordshire, deforciants. Dated 8 Mar. 1554/55.
Indenture. Deforciants' rescript.
Title based on content of item.

45.
Instrument of sasine by Thomas Bruce to John Weir and Grizel Hunter, his spouse, of lands in Bargatie, Perthshire. 1663. – 1 leaf : parchment. – Manuscript.  – Latin.



Thomas Bruce of Blairhall, lord and immediate superior of lands lying within his lands of Bargaty in the parish regality of Culross and within the sheriffdom of Perth, sold ten acres of outfield land there, bounded by the properties of James Bands, John Smyttone, and John Ronald. Thomas Bruce gave sasine to John Weir in Over Inzever and Grisel Hunter, his spouse, in these lands in conjunct fee following the tenor of a charter by Thomas Bruce to them. Dated about the hour of 10:00 am. 8 Sept. 1663. Witnesses, Alexander Atkine of Middelgrange, John Broune portioner of Barhill, John Ronnald [indweller?] in Bargatie, Robert Ronnald in Blairhall, and John Masone, writer.
Written by Robert Forrest, the clerk of the diocese of Dunblane.
Endorsed at Perth, [27?] Sept. 1663, by John Arnott.
Title based on content of item.

46.
Gift by William, son of John de Kirkby, to John Mayner and Rose his wife of lands in Silverley, Cambridgeshire. 1364. – 1 leaf : parchment. – Manuscript.  – Latin.



Gift by William, son of John de Kirkeby of Ashley [in Cambridgeshire], to John Mayner of the same place and Rose, his wife, of an acre and rood of arable land. The description mentions the lands of John Robyn and William Cappesson, among others. Sealed by William son of John de Kirkby. Dated Ashley, on the [Mon?]day in the vigil of St. George [the Great?] [ie 22 Apr.?] 1364. Witnesses, John de Ash[ley?], Edward de Kirkby, William Ceppesson, John Robyn, Simon Taylor, and others [not named].
Deed poll. Tag, lacking seal.
Title based on content of item.

47.
Charter by William Young to John Bog and Cristine Anderson, his spouse, of an annual rent of 8 merks. 1569. – 1 leaf : parchment. – Manuscript.  – Latin.



Charter by William Young, smith, burgess of Perth, with express consent of [Margaret?] Watson, his spouse, and Archibald Young, their son and heir apparent, for their interests, to John Bog, merchant, burgess of Perth, and Cristine Anderson, his wife, of an annual rent of 8 merks uplifted out of his land and tenement in the southern part of the burgh of Perth. The description of the land mentions the properties of the deceased John Byllee, Alexander Wilson, Thomas Wilson, Alexander Oliphant, and Archibald Oliphant. Dated at Perth, 21 May 1569. Witnesses, Walter Ba[...] [alias Piper?], John Kinloch, James Patton, William Ross, Richard Ruthven, servant, Henry Elder, Allan [...]stice, and John Davidson, notary public.
Written by John Davidson.
Two tags, both lacking seals. Damaged, with some loss of text.
Title based on content of item.

48.
Instrument of sasine by William Sharp to Robert Bog, skinner, burgess of Perth, of annual rents of £4 and 40s. 1673. – 1 leaf : parchment. – Manuscript.  – Latin.



Sasine by William Sharp, one of the bailies of the burgh of Perth, to Robert Bog, skinner, son and heir of the deceased Robert Bog, skinner, burgess of Perth, of an annual rent of £4 Scots money uplifted out of certain of his lands in Perth, and in another annual rent of 40s uplifted out of others there. The locations of the lands mention the deceased John B[risone?] alias Brintyne, the deceased John Pullor, elder, skinner, the deceased Alexander Pullor, his father, the deceased John Henrieson, and Duncan Rey, tailor, and the gate of Castlegavill. Dated on the said lands between the hours of 11:00 and 12:00 am, 20 Feb. 1673. Witnesses, Alexander [...], notary, Andrew [...], Andrew Allan, tailors, William [...] and Andrew Black, writers, and Andrew D[..., serjeande?], burgess of Perth.
Written by John [Tait?], notary public, town clerk of the burgh of Perth.
Title based on content of item.

49.
Quitclaim by Margery Addington to John Addington of the manors of Harlow and Alderbrook, Essex and other lands in Essex and London. 1557/58. – 1 leaf : parchment. – Manuscript.  – Latin.



Quitclaim by Margery Addington, daughter of the deceased William Addington of Banbery in Oxfordshire, acting on indentures made between her and Christopher Addington of Bideford in Devon, dated 3 Oct. 1554, in favour of John Addington of Bideford, son and heir of Christopher Addington, with regard to the manors of Harlow alias Harlow Bury and Alderbrook in Essex, and in the possessions called by the name of Graunghill in Chigwell in Essex, and in other possessions lying in the village, parish, and fields of Harlow and Chigwell, Latton, Sheering, [Sampford?], Little Ilford, Wanstead, and Great Ilford in Essex, which once belonged to Thomas Addington of the city of London, skinner, now deceased; and also in three tenements lying in the parish of St. Antolin Budge Row in London which belonged to Thomas Addington, and also in other possesions in Essex, London or elsewhere. Sealed by Margery Addington. Dated 26 Feb. 1557/58.
Endorsed by witnesses, Walter Davis of [Cedyfforde?], John Saltern, Henry [...sten?], dated 22 Apr. 1557/58.
Deed poll. Tag with red wax seal, depicting a [woman's?] portrait, facing to the right.
Title based on content of item.

50.
Bargain and sale by Henry Purchase to John Alwyn of a messuage near St. Mary's College near Winchester, Hampshire. 1638. – 1 leaf : parchment. – Manuscript.  – English.



Feoffment by Henry Purchase of London, merchant tailor, son and heir of Henry Purchase, late of Basingstoke in Southampton, clothier, to John Alwyn of Basingstoke, gent., of a messuage and other possessions for £125 English money. The location of the property mentions St. Mary's College near Winchester and a meadow called Wyldmore. Signed by Henry Purchase. Dated 2 Apr. 1638.
Endorsed by witnesses, Edward Greene, John Greene, Henry [Clark?], Francis Martin.
Indenture. Ink faded along folds. Tag with red wax seal, depicting a bird.
Title based on content of item.

51.
Feoffment by Thomas Yates alias Parker to Elizabeth, his wife, and Thomas Yates, Jr., his son, of a croft in Kirtling, Cambridgeshire. 1538/39. – 1 leaf : parchment. – Manuscript.  – Latin.



Foeffment by Thomas Yates alias Thomas Parker of Kirtling in Cambridgeshire, yeoman, to Elizabeth, his wife, and Thomas Yates alias Parker, junior, his son, of two crofts in the village and field of Kirtling in the place called Thackestrete, lying between the land once belonging to Edward [...] now to Edward North, esq., and Halgatefelde. The crofts, once possessed by Robert Yates, Thomas [Malma?], George Yates and William Parker, on admission, feoffment, and confirmation charter by Robert Pyches, John Pytches, William Derisley, and Thomas Smyth, now belong to Thomas Yates on a feoffment charter, dated 4 Dec. 1531. Moreover Thomas Yates granted to Elizabeth and Thomas Yates [...] and three acres of land lying in Julyenscroft. Sealed by Thomas Yates. Dated at Kirtling, 5 Feb. 1538/39.
Endorsed memorandum of livery of seisin, witnessed by Francis Bolton, Thomas Parker of Ashley, William Parker, [Geoffrey?] Yates, and William Payne.
Deed poll. Tag with red wax seal, depicting a coat-of-arms [cracked, lacking portions]. Tag made from waste material, bearing inscription on inward side: “[...] ma in sua [...] possession [...] existo [...] .”
Title based on content of item.

52.
Bond by Robert Redchester and Thomas Moulson to Thomas Gresham for performance of covenants. 1662. – 1 leaf : parchment. – Manuscript.  – Latin, English.



Obligation [Latin] by Robert Redchester of Brampton in Yorkshire, yeoman, and Thomas Moulson of Aukley in Yorkshire, yeoman, to Thomas Gresham of Armthorpe in Yorkshire, yeoman, in £100 English money to be paid to Thomas Gresham. Signed [with their marks] and sealed by Robert Redchester and Thomas Moulson, sealed [by Elizabeth, wife of Redchester?]. Dated 18 Dec. 1662. Conditions of obligation [English] follow, to be observed by Robert Redchester,  Elizabeth his wife, and Thomas Moulson as bonded to Thomas Gresham, with respect to a pair of indentures of bargain and sale bearing the same date as the bond.
Witnesses, William Partricke, William [B...ngley?] [his mark], John Gresham, Frances C[...], John Vickers.
Tag with 3 identical red wax seals, depicting the same animal [dog or cat?].
Title based on content of item.

53.
Lease by Robert Damme and Isabel, his wife, to Edward North of the manors of Kirtling, Cambridgeshire and Wickford, Essex. 1534. – 1 leaf : parchment. – Manuscript.  – English.



Lease by Robert Damme of Barrow next Norwich in Norfolk, gent., and Isabell, his wife, to Edward North of London, esq., of the manors of Kirtling in Cambridgeshire and Wickford in Essex and other possessions in Suffolk, and Essex which had belonged to the deceased Sir John Sharp, for 60 years with £34 rent yearly. Signed and sealed by Robert Damme, sealed [by Isabel?]. Dated 2 Aug. 1534.
Indenture. Two tags with broken seals in red wax, the first depicting an animal [lion?] with a long tail, second seal without visible image.
Title based on content of item.

54.
Gift by Richard Alan to Thomas Vernons and Matilda, his wife, of a burgage in Stockbridge, Hampshire. 1451. – 1 leaf : parchment. – Manuscript.  – Latin.



Gift by Richard Alan of Stockbridge [in Hampshire] to Thomas Vernons and Matilda, his wife, of a burgage in the borough of Stockbridge, measuring 40 feet in length and 12 feet in width, lying in the southern part of the said town bounded by the holdings of William Aylward and Thomas Vernons. Sealed by Richard Alan. Witnesses, William Aylward, Thomas Adam, John Farley, Thomas Cary, John Basset, Nicholas Bakehous, Walter [Mafey?], and many others. Dated at Stockbridge, the Monday after the feast of St. Mary [ie 10 Sept.?] 1451.
Deed poll. Tag, lacking seal.
Title based on content of item.

55.
Lease by Daniel Broad to Richard Knight of a messuage in Bembridge, Isle of Wight. 1658. – 1 leaf : parchment. – Manuscript.  – Latin.



Lease by Daniel Broad of Newport in the Isle of Wight in Southampton, gent., to Richard Knight of the parish of Brading in the Isle of Wight, yeoman, for £240 English money of a 99-year lease of the messuage in Bimbridge in the parish of Brading known as Stanwell, previously occupied by James Lale, deceased, and also by Thomas Knight, and now by William Windefore. Rent is 20s. Mention is made of Frances, Eleanor and Anne Knight, daughters of Richard Knight. Signed and sealed by Daniel Broad. Dated 17 Sept. 1658.
Endorsed by witnesses, Edward Hayles and William Hayles.
Indenture. Tag with seal, now covered by protective paper.
Title based on content of item.

56.
Bond by Margery Addington to Christopher Addington for performance of covenants . 1554. – 1 leaf : parchment. – Manuscript.  – Latin, English.



Obligation [Latin] by Margery Addington, cousin and heir of the deceased Thomas Addington, that is, daughter of William Addington son of Simon Addington, father of Thomas Addington, the father of the said deceased Thomas Addington, to Christopher Addington of Bideford in Devonshire in £1000  English money. Sealed by Margery Addington. Dated 3 Oct. 1554. Witnesses, John [Mackg...n?], John [Frobe?], John Addington, John [Seherd?], Robert [Secyard?].
Endorsed conditions of obligation [English], obliging Margery Addington to uphold covenants made in a pair of indentures of the same date.
Tag with red wax seal, depicting a coat-of-arms [cracked, portion missing].
Title based on content of item.

57.
Quitclaim by Anne Salmon, widow of John Salmon, to John Salmon, his son, of lands and goods in Thetford, Norfolk. 1650/51. – 1 leaf : parchment. – Manuscript.  – Latin.



John Salmon of the burrough of Thetford, gent., left his last will, dated 5 Sept. 1648, bequeathing to his wife Anne Salmon of Thetford in Norfolk one of his best silver beer cups, his silver tankard, his best wine cup, six silver spoons and as much of his other goods as amounted to £30 English money, with an annuity to her of £40 during her life on the condition that she quitclaim to John Salmon his son and heir apparent, sole executor of his will, all her right, title, dower, and interest which she had in his lands and tenements and in the third of his goods. John Salmon, his son, enacting these conditions, Anne Salmon quitclaimed to John Salmon all her right. Signed and sealed by Anne Salmon. Dated 20 Feb. 1650/51. Witnesses, Edmund S [...], Thomas Burger, Robert Cubett.
Deed poll. Tag with red wax seal, lacking impression.
Title based on content of item.

58.
Lease by Martin Sanford to John Bryant of a messuage called The Swan in Milverton, Somerset. 1613. – 1 leaf : parchment. – Manuscript.  – Latin.



Martyn Sanford of Brushford in Somerset, gent.  had earlier made an indenture of lease dated 24 June 1597 to grant and farm let to John Potter of Milverton in Somerset, weaver, now deceased, and to Alice, his [wife?], the messuage called the Swane lying in Milverton, once occupied by Thomas [Nosse?] and before that by Frances Daniels. They were to hold the property for their lives, at which time it would remainder to Thomas Pridee. Sanford, in consideration of £10 English money paid to him by John Bryant of Bampton in Devonshire, grants and farm lets the same messuage to John Bryant to be held after the deaths of the said Alice and Thomas Pridee for a term of 99 years, and then to fall to Margaret, now wife of Thomas Prydee and daughter of John Bryant. Rent was set at 26s. 8p. Signed and sealed by Martyn Sanford. Dated 30 Apr. 1613.
Endorsed by witnesses, Thomas [...], Nycolas [...est], Christopher Osmond, Jonathan Magne.
Indenture. Tag with red wax seal of coat-of-arms, quartered, three bars wavy (1st and 3rd) and chevron with three birds (2nd and 4th).
Title based on content of item.

59.
Feoffment by John Bailey to Anne Hanneford of lands in Carisbrooke, Isle of Wight, with clause of attorney. 1519. – 1 leaf : parchment. – Manuscript.  – Latin.



Feoffment by John Bayly of the Isle of Wight to Anne Hanneford, daughter of Henry Hanneford of Folke in Dorset, of all his messuages, meadows and pastures in Carisbrooke Quiddington alias Meriffeld, Brading, Newchurch, Newport and Newtown on the Isle of Wight in Southampton. John Bayly appoints William Abrey, Thomas Rys, and Richard Tanne his attorneys. Signed and sealed by Jhon Bally. Dated 17 Mar. 1519.
Endorsed memorandum of livery of seisin, dated 28 Mar. 1519, witnessed by John M[...]nley, esq., John Andrews, Thomas [Chyke?], Stephen White, Walter [Darlot?], sr., Thomas [Maket?], Thomas Howles, [...], Thomas Adams, Thomas [Manndffeld?], John Col, Richard [Streper?], and many others [not named].
Indenture. Tag with red wax seal, depicting a coat-of-arms (now rubbed smooth) with faint letters running along the circumference.
Title based on content of item.

60.
Feoffment by Henry Meyer to Thomas Hazelwood of a tenement and cottage in Belton, Rutland. 1553. – 1 leaf : parchment. – Manuscript.  – Latin.



Henry Meyer of Magna Weldon in Northamptonshire, gent., for the sum of £17 6s. 8d. English money paid to him, sold a tenement and cottage in Belton in Rutland to Thomas Hazelwood of Allexton in Leicestershire, gent. This charter mentions John [Pawfrema?], the priory of St. [...] William Clarke, and the priory of Oulueston [ie Owston Abbey?], Thomas Browne, William Breton of London, gent.. Meyer held the lands on a charter of enfeoffment by Robert Drinker of London, gent., dated 25 Apr. 1553.  To be held of the king as lord of the manor of East Greenwich in Lancashire. Signed and sealed by Henry Meyer. Dated 1 July 1553.
Indenture. Tag with seal, initial D surmounted by trefoil [damaged, right half missing]. Tax stamp.
Title based on content of item.

61.
Bond by Robert Newnam to John Harvey for performance of covenants . 1592/93. – 1 leaf : parchment. – Manuscript.  – Latin, English.



Obligation [Latin] by Robert Newnam of Whitwell in the Isle of Wight in Southampton, farmer, to John Harvey of Alvington, gent., in £30 English money. Signed [with his mark] and sealed by Robert Newman [sic]. Dated 3 Feb. 1592/93. Witnesses, Edward Richard, Barnabas [Colnett?], Thomas [Budden?].
Endorsed conditions of obligation [English], binding Newnam to convey his land called [Cowckleton?] in the parish of Carisbrooke to Harvey within five years.
Two tags, one with red wax [worn smooth]. Second tag formerly used to bind bond to associated deed, now lacking.
Title based on content of item.

62.
Letter of attorney by Arthur Genter to William Genter to deliver sasine to Richard Kedon of   lands called Cheverton in Shorwell, Isle of Wight. 1564. – 1 leaf : parchment. – Manuscript.  – Latin.



Letter of attorney by Arthur Genter of Racton in Sussex, esq., to William Genter of the Isle of Wight, gent., and John Curle of the same place, yeoman, to be his attornies to deliver sasine of lands called Cheverton in Shorwell in the Isle of Wight to Richard Kedon of the parish of Adderton in the Isle of Wight, conveyed by means of a charter to Richard of the same date. Signed and sealed by Arthur Genter. Dated 20 May 1564.
tag with seal in red wax, depicting coat-of-arms with hand.
Title based on content of item.

63.
Release by Edward Colborne to John Hardcastle of a tenement in Burton, Wiltshire. 1700. – 1 leaf : parchment. – Manuscript.  – English.



Release by Edward Colborne of Meere in Wiltshire, “aposterer” [ie upholsterer?], to John Hardcastle of the same place of a tenement commonly called Burton Ferme lying in Burton in the parish of Meere for £225 English money. Signed and sealed by Edward Colborn. Dated 11 June 1700.
Endorsed by witnesses, Edward Slade and John Sympson, esq.
Indenture. Tag with red wax seal, depicting a five-petalled flower [rose?]. Tax stamp (endorsement says there were two).
Title based on content of item.

64.
Gift by John Sebely to Ralph Farwell and others of land in Ashley, Cambridgeshire. 1426. – 1 leaf : parchment. – Manuscript.  – Latin.



Gift by John Sebely of Cheveley to Ralph Farwell, John Kirkby of Ashley and William Farwell of Stonemarket for 5 roods of arable land lying in a  piece of land in the field of Ashley called Crouchefeld. The land had pertained to John Mordon, who had them by gift and feoffment of Robert Jeffe. Sealed by John Sebely. Dated at Ashley, the Sunday next after the feast of the conception of the blessed virgin Mary [ie 14 Dec.?] 1426. Witnessed by Robert Horn, John Prat, tailor, John Femevale, and many others [not named].
Deed poll. Tag with red wax seal, facing verso, depicting a letter A.
Title based on content of item.

65.
Feoffment by Margaret Maunge to John Gosling of a messuage and lands in [Winterton?,] Norfolk. 1550. – 1 leaf : parchment. – Manuscript.  – Latin.



Feoffment by Margarete Maunge Of West Winton [ie Winterton?] in Norfolk, widow, once wife of the deceased Robert Maunge and daughter and heir of Simon Clanke of Winton in Norfolk now deceased, to John Gosling of [Waytonesham?] in Norfolk, yeoman, for a messuage with grange and 10 acres of arable land lying in the village of Winton, and also a croft lying on a half-acre of land. The description of the properties mentions the properties of John Eyotte, John Taylor, Robert Wafer, Sir John Paston and William Brampton.  Sealed by Margaret Maunge. Dated at Winterton, 10 Apr. 1550.
Endorsed memorandum of livery of seisin, witnessed by William Perk, Thomas Ay[...]ton, and Robert Cutler, and many others [not named].
Deed poll. Tag with red wax seal [cracked, half missing].
Title based on content of item.

66.
Release of trust estate by Timothy Shelley and John Nightingale to Bysshe Shelley of the manor of Woolborough, Sussex. 1753. – 3 leaves : parchment.
Manuscript. – English.



Release by Timothy Shelley of Horsham in Sussex, esq., a son of John Shelley late of Fennplace in the parish of Worth in Sussex, esq., deceased, by Helen his late wife, also deceased, and John Nightingale of Eastgrinsted in Sussex, apothecary, to Bysshe Shelley of Wimbleton in Surrey, Timothy's second son, of the manor and estate of Woolborough in the parish of Nuthill. John Shelley, in his will dated 24 July 1738, had bequeathed to Bysshe the sum of £2000 to be paid by his sole executrix, his wife Helen. She had purchased the manor and estate of Woolborough for £2365, intending to settle it on Bysshe in lieu of payment of the £2000 legacy with its interest, and drew up indentures of lease and release dated 14 and 15 Oct. 1741 in order to convey the manor in trust to Timothy Shelley and John Nightingale. Bysshe Shelley having reached the age of twenty-one, Timothy Shelley and John Nightingale therefore released to him the manor and estate of Woolborough, and in return he renounced all claims to his legacy. Signed and sealed by Timothy Shelley, John Nightingale, and Bysshe Shelley. Dated 24 Mar. 1753.
Indenture. Three tags, binding the leaves, with red wax seals. Tax stamps.
Note: Bysshe Shelley was grandfather of the poet Percy Bysshe Shelley.
Title based on content of item.

67.
Assignment by way of mortgage by Walter Biggs and others to Ann Turner of two houses, nos. 34 and 37 Baldwin Street, Islington, London. 1825. – 3 leaves : parchment.
Manuscript. – English.



Assignment by way of mortgage between Walter Biggs of Baldwyn Street, St. Luke's in Middlesex, tin plate worker, and Shirley Palmer of Farnworth in Staffordshire, doctor of medicine, and Lousia Holloway of the City Road in Middlesex, widow, John Holloway of Angel Court, Throgmorton Street in the City of London, stockbroker, and William Webb of the same place, stockbroker, and Ann Turner of Theresa House, Hammersmith in Middlesex, spinster concerning two houses, 34 and 37 Baldwyn Street, by which Ann Turner was granted the houses for £400. Signed and sealed by Walter Biggs, Shirley Palmer, Louisa Holloway, John Holloway, and William Webb. Dated 22 July 1825.
Endorsed on first leaf by witnesses, Thomas Willington, Charles Jefferson, Walter Smith, Edward Bridger.
Endorsed receipt of £400, signed by Shirley Palmer.
Indenture. Leaves fastened by 3 ribbons, each bearing two seals in red wax. Leaves also fastened at bottom corners with cloth ties. Tax stamps affixed to each leaf. Second leaf missing top of page.
Title based on content of item.

Licence by a House Committee of St. Bartholomew's Hospital to Anne Turner concerning two houses, no. 34 and 37 Baldwin Street, Islington, London. 1825. – 1 leaf : parchment. – Manuscript.  – English.



Licence by a House Committee of St. Bartholomew's Hospital, London, to Walter Biggs to assign an under-lease of two houses in Baldwyn Street, City Road, to Anne Turner of Theresa Place, Hammersmith, London, with conditions. Committee consisted of Sir James Shaw, bt., alderman (president), Rowland Stephenson, esq. (treasurer), and others [named]. Signed by J. Wood, clerk, on order of the committee. Dated 17 Aug. 1825.
Folio. Paper manufactured by Snelgrove and Son, 1824. Watermarked with company name and year on left side of sheet, Britannic figure surmounted by crown on right side.
Title based on content of item.

68.
Letters patent by Charles I ratifying a Court of Chancery decree in favour of John Hobart, esq., and others against Sir William Paston and others for the manor of Weybourne and other properties. – 1648. – 1 leaf : parchment. – Manuscript.  – English, Latin.



Letters patent by Charles I ratifying a decree by the Court of Chancery in a case between John Hobart, esq., Thomas Hobart, esq., and John Fisher, Gent., executors of Sir John Hobart, bt., complainants, and Sir William Paston, bt., Thomas Weld, esq., John Houghton esq., Robert Houghton, esq., and Thomas Stone, gent., defendants. The case concerns lands in Norfolk, England, including Bardolph Fen, the manor of Wayborne [Weybourne], and other properties, supposed to be held by the defendants in trust by an indenture, dated 8 Jan. 1645/46, and also according to the terms of the will of Sir John Hobart, dated 17 Jan. 1645/46, who died in April of that year. The decree, by order of the commissioners for the custody of the Great Seal and by the Court of Chancery, dated Friday, 7 July 1648, stated that the defendants Sir William Paston, Thomas Weld, and John Houghton should hold the properties in trust until they were able to sell them. This decree was ratified by the king, dated 14 July 1648.
Deed poll. Tag with Great Seal of Charles I, cracked, portion on right side lacking.
Title based on content of item.

69.
Bond by Walter West of Leasland to Andrew Ilman of Bowcombe, Isle of Wight for debt. – 1570. – 1 leaf : parchment. – Manuscript.  – Latin, English.



Obligation [Latin] by Walter West of Leasland in the parish of Godsell in the Isle of Wight in Southampton, yeoman, to Andrew Ilman of Bowcombe in the parish of Carisbrooke, yeoman. Dated ???
Endorsed conditions of obligation [English], for West to pay £6 to Ilman before the next feast of St. Michael the Archangel.
Deed poll. Tag with red wax seal.
Title based on content of item.

70.
Release by Richard Gallmore to William Foster of tenements and lands in Carlingford, Louth, with endorsed feoffment by Foster to Mrs. Margaret Sibthorp of the same properties. – 1762. – 1 leaf : parchment. – Manuscript.  – Latin.



Release by Richard Gallmore of Carlingford in Louth, Ireland to William Foster of Dunleer in Louth of two tenements and two gardens now occupied by Richard Gallmore, the park called Henny's Park, the acres called Griffin's Acres, and the lower part of Channellott, with Sproule Park and the tenements occupied by William Watson, Moses Watson, David Morgan and Edward Coyle, tenants and undertenants to Richard Gallmore, for £110. Foster had a lease for one year for the lands, dated 30 Aug. 1762. Gallimore held the lands by a lease for three lives with a covenant for renewals forever by Robert Butler, merchant, to John Gallimore, father of Richard Gallimore, dated 1696. Signed and sealed by Richard Gallmore. Dated 31 Aug. 1762.
Endorsed by witnesses, Joseph Lewis and Michael Lestrange.
Endorsed receipt for payment of £110, witnessed by the same witnesses.
Endorsed memorandum of enrolment in the Register Office in Dublin, dated 2 Sept. 1762, signed by William Hall, Deputy Registrar.
Indenture. Two identical red wax seals, both depicting a sheaf of wheat with birds.
Endorsed feoffment by William Foster to Mrs. Margaret Sibthorp, for whom Foster had allowed his name to be used in trust, of the same properties for 5s. Dated 23 Sept 1762. Signed and sealed by William Foster. Witnessed by Peter [Terrill?] and [Antony?] Foster. Red wax seal now lacking.
Title based on content of item.

71.
Exemplification of a common recovery of one quarter of messuages, a coachhouse, and lands in St. Martin-in-the-Fields, Middlesex – 1791. – 1 leaf : parchment. – Manuscript. – English.



Exemplification of a common recovery to Richard Arnold, gent. for one quarter of five messuages, one coachhouse and one acre of land in the parish of St. Martin-in-the-Field in Middlesex. The tenant to the praecipe was George Richards, and the tenants in tail were Abraham Blackborne, clerk, and Frances his wife. The common vouchee was named Thomas Francis Martin. Dated at Westminster, 13 July 1791. Witness, Alexander Lord Loughbrough. Enrolled on the 49th Roll.
Lacking both tag and Great Seal.
Title based on content of item.

72.
Mortgage with endorsed reconveyance by Ziba Godball to Rev. William Gee of a messuage in Ipswich, Suffolk. – 1802. – 1 leaf : parchment. – Manuscript. – English.



Mortgage by Ziba Godball of Ispwich in Suffolk, sadler, to Rev. William Gee of Ipswich, clerk, of a messuage built by John Haunting in the parish of St. Peter in Ipswich, lately occupied by John Haunting, now occupied by John Rolfe and William Math[ews?], younger, for a term of one thousand years. Dated 29 Sept. 1802. Witnesses, Sarah Hall, S. Jackman.
Endorsed reconveyance between Godball and Gee, witnessed by S. Jackman and Thomas Dobson. Endorsed receipt of payment of £150, witnessed by Sarah Hall and S. Jackman.
Indenture. Damaged, by appearances as a result of use in bookbinding. Text of reconveyance difficult to read on account of damage.
Title based on content of item.

73.
Counterpart lease by Isaac and John Grimsay [to Michael Thirkle?] of a messuage in Swilland, Suffolk [fragment]. – [1760]. 1 leaf : parchment. – Manuscript.
– English.



Left half of original document only. Isaac and John Grimsay, both of Great Wenham in Suffolk, farmers, lease a messuage at Swilland for £65. Michael Thirkle is mentioned, probably the purchaser of the lease.
Tax stamp.
Damaged, by appearances as a result of use in bookbinding. Date missing from extant portion of text, but recorded on verso in a later note. Some other damage, especially at middle of extant portion.
Title based on content of item.

74.
Assignment of prisoners in Suffolk by William Naunton to Robert Sparrow, High Sheriff [fragment]. – 1753. – 1 leaf : parchment. – Manuscript. – English.



Assignment by William Naunton of Letheringham, esq., [former sheriff?] to Robert Sparrow of Kettleburgh in Suffolk, high sheriff. Naunton has writ of discharge from king and delivers to Robert Sparrow a number of prisoners now in Sparrow's custody. The prisoners are held on various writs, including capias returnable, to answer to numerous people [named in text]. Prisoners are William Bedford, Arthur Brewster, Joseph Mills, Samuel Hinchley, and George Dobby at Bury Goal [Gaol] and Thomas Sparha[wk?], William Rolfe, Nathaniel Jacobs, Mary Smith, Robert Chenery, John Eade, William Brereton, Mary Mourn, Gabriel Wright, Charles Brady, Andrew Duffield and others [at least two names obscured by damage] at Ipswich Goal [Gaol]. Dated 1753.
Indenture. Damaged, by appearances as a result of use in bookbinding. Portions missing, two corners clipped off but present, a section in the middle poorly repaired, obscuring text.
Title based on content of item.

75.
Articles of agreement between John Bowles and John Hawkins for the protection of a messuage in Marcham, Berkshire from any charges of recusancy against Hawkins. 1643. – 1 leaf : parchment. – Manuscript.  – English.



Agreement between John Bowles of Marcham in Berkshire, gent., and John Hawkins of Marcham, yeoman. Mention is made of another indenture of the same date by which John Hawkins sold to John Bowles his messuage in Marcham called Horsepathe Farme Howse with lands called Campeete, Overhill Peete, and Oakely Bottomneere and others lying in Canstone Peete, Cotthill, Cossard, and a yearly rent of 10s. out of the lands lately purchased from Thomas Bullock and Elizabeth his wife. In the present indenture, John Bowles further stipulates that this transaction will not extend to any charge against the property resulting from the recusancy or non-conformity of John Hawkins or of Simon or Elizabeth Hawkins, his parents. Signed by John Hawkins. Dated 20 May 1643. Witnesses, John Brent, Alexander Fryer, John Carpenter, and Richard Ely.
Indenture.  Tag, lacking seal.
Title based on content of item.
Please consult the master file for documents connected with the purchase of this document in 1916 from Reginald Atkinson, bookseller in London, England, by W.H. McNairn of McMaster University, Toronto: a cardboard sleeve, two receipts and one letter. There was also supplied a typescript transcription of the item, which has been included in file 75a.

76.
Post-nuptial settlement between Sir Edward Denny and Lady Mary, his wife, James Lord Hay and Lady Honora, his wife, Robert, Earl of Salisbury, and Thomas, Earl of Exeter, for the manors of Nazeing, Nazeing Bury, and Sewardston, Essex [copy]. – 1612, transcribed [between 1620 and 1660?]. – 39 p. [pp. 1-37, 39-40]: paper.
Bound manuscript. – English.



Copy made by an unknown scribe of an indenture tripartite agreement between the Rt. Hon. Sir Edward Denny, Lord Denny of Waltham, and the Lady Mary his wife, the Rt. Hon. James Lord Hay, and the Lady Honor his wife, the Rt. Hon. Robert Earl of Salisbury, Lord High Treasurer of England, and Thomas, Earl of Exeter. By this indenture, Lord Hay having married the Lady Honor, daughter and heir apparent of Lord Denny, certain manors were to be settled on them after the decease of Lord Denny in consideration of £8000. The manors comprised Nazeing, Nazeinge Bury, and Sewardston in the parishes of Nazeing and Waltham in Essex. A lengthy entail followed. Terms of the settlement included that Lord Denny agrees to pursue an act of Parliament at the next session to settle and establish the manor of Sewardston. The original was dated 22 Jan. 1612, sealed by Edward Denny, Mary Denny, Lord Salibury, and Exeter. Witnesses, George Hay, G. Fleetwood, Walter Dayrell, John Dackombe, Edmund Wolferston, and Henry Hether[...]augh.
All signatures are in the same hand as the text, which therefore cannot not be original. The date of this copy was not recorded. The handwriting is loose and in a hybrid secretary/italic hand, dating the copy to perhaps the middle of the seventeenth century. Another hand has made marginal notes, most indicating portions of text dealing with Sewardston. The laid paper bears the watermark of a horn within an emblem, centred in one half of each page, and is similar to one in use in 1623 [see Churchill, Watermarks in Paper (Amsterdam, 1935), No. 315]. The text is continuous but was paginated 1-37, 39-40 due to misnumbering. Last page is damaged and is missing portions with a small loss of text. The binding is not contemporary.
Title based on content of item.

77.
Acquittance by John Josselyne to Edward Crispe of £86 owed for messuages [in Middlesex?] – 1656. – 1 leaf : paper. – Manuscript. – English.



Acquittance by John Josselyne of Grayes Inn in Middlesex, esq., to Edward Crispe of £86, received in consideration for messuages bargained and sold by Josselyne to Crispe by indentures of the same date. Signed and sealed by John Josselyne. Dated 18 Nov. 1656. Witnesses, Francis Gillow, George Ballard.
Seal covered by adhered portion of page, cut and folded over. Paper bears a simple watermark of a heart.
Title based on content of item.

78.
Memorandum of declaration by Robert Newdigate to Alexander Holt concerning payment for houses in London. 1654. – 1 leaf : paper. – Manuscript. – English.



Memorandum by Robert Newdigate of Sutton-at-Hone in Kent, tanner, concerning houses in Gutterlane, Kerry Lane, and Gouldsmyth's Alley in London, bought by Alexander Holt of London, esq., for £800. Newdigate had received £700 from Holt, whom he allows to retain the remaining £100 until Newdigate clears the houses of a statute charged by Rowland Trapps and of all other judgements, excepting an annuity of £10 to Robert Tristam given by Robert Trapps. Signed and sealed by Robert Newdigate. Dated 17 June 1654. Witnesses, Robert Holt, John Wright, William Pollard, and John Mothers.
Title based on content of item.

79.
Acquittance by John Jamott and Magdeline, his wife, to John Burwell of £100 owed for part of a messuage [in London?]. 1651. – 1 leaf : paper. – Manuscript. – English.



Acquittance by John Jamott of London, gent., and Maudline [sic], his wife, to John Burwell of Gray's Inn, gent., of £300 paid for the purchase of one third of a messuage mentioned in indentures of the same date. Signed and sealed by John Jamott and Magdeline Jamott. Dated 22 Dec. 1651. Witnesses, Nicholas Burwell, William White, John Portman, J[ohn] Chaworth, Rowland Knight, J. Sturges, and Charles Guerard.
Paper bears watermark of coat-of-arms, party per bend, with fleurs-de-lys, beneath which is an indecipherable word [M...?]. These are both obscured by the modern paper which has been adhered to the item as a conservatory measure.
Title based on content of item.

Memorandum of declaration by John Jamott and Magdeline, his wife, that Maudline and Magdeline in certain deeds are the same woman. [1651?]. – 1 leaf : paper. – Manuscript. – English.



Memorandum by John Jamott and Maudline [sic], his wife, declaring that, in the deeds made between them and John Burwell, dated 22 Dec. 1651, the woman called Maudline in those deeds is the same woman as the Magdeline who signed those deeds. Signed and sealed by John Jamott and Magdeline Jamott. Not dated [22 Dec. 1651?]. Witnesses, William White, John Portman, Rowland Knight, Nicholas Burwell, Charles Guerard, J. Sturges, and John Chaworth.
Folio format. Paper bears a watermark [of an urn?].
Title based on content of item.

Back to Top


Contact: archives@mcmaster.ca
Last Reviewed: October 25, 2007
URL: