-

Index of Copyholders

Part One The Manor of Preston with Uppingham

Uppingham Local History Study Group Peter N Lane (editor) Page -- 1 -- Click here for the Nominum Index

The Copyholders Index - Sources and Group Contact Biographical The medieval parish of Uppingham contained two manors known as the Preston Members of the Uppingham Local History Group (the forerunner of the Uppingham with Uppingham Manor and the Rectory Manor. They comprised roughly Local History Study Group) who in the 1970s investigated and recorded the manorial 45% and 15% of the land area respectively and were held in copyhold tenure records of the town and parish of Uppingham. by tenants according to the custom of the manor. The reminder of the parish was held freehold but formed part of the Preston with Uppingham Manor. The David Parkin - Retired solicitor, formerly practicing at where he served also smaller Rectory Manor was vested in the Rector of Uppingham by the right of his as Clerk to the Governors of the Hospital of St John and St Anne from office for the period of his incumbency. It contained no freehold other than that 1970 to 1991. The Rutland Record Society has published his studies belonging to the parson. Ownership and descent of the larger Preston Manor of Rutland Charities – The History of the Hospital of Saint John the can be consulted in the Victoria County . Evangelist and of Saint Anne of Okeham, Gilson’s Hospital at The Court Rolls of the Preston Manor comprised 12 volumes, the first written in and Byrch’s Charity at Barrow. Latin and the remainder in English numbered ‘A’ to ‘K’ covering (with some gaps in Mary Parkin - Read languages at University gaining her degree in French and Latin. the early years) the period from 1658 to 1936. When they came to be deposited Thereafter she joined the staff of the Plymouth High School for Girls for safe keeping with the Record Office for , & Rutland , teaching languages until her marriage to David Parkin, sharing with Volume F (1830-1850), Volume J (1892-1908) and Volume K (1907‑1937) were not him his interests in history and old documents. Her knowledge of included and no trace of these books has been discovered since. A number of languages allied with her husband’s legal training greatly assisted other rolls and part rolls are known and will be considered in Part 3 of the Index. the translation and interpretation of the court rolls. In the 1970s members of the Uppingham Local History Group made summaries of Betty Finch - Life Member and former Vice-Chairman of the Rutland Record Society. all twelve volumes including those now missing and from them prepared the Card She has contributed to historical research on Uppingham and Rutland Index that is copied here. With hind sight and in view of the subsequent loss of and extensively on the Finch family. the three volumes it is now regretted that the summaries and therefore the Index did not cover transactions dealing purely with agricultural land. In the following Norman Byford - Retired actuary who moved to Uppingham in 1970 where he became years, additional information, mostly identifications of properties referred to a Reader at the Parish Church and investigated the history of his in the rolls, has been added to the Summaries and Index as investigations into 17th century house and other buildings in the High Street. Uppingham’s past have progressed. Peter Lane - Retired from the Colonial Service (Uganda) in 1968 and joined the Typed and edited copies of the Group’s summaries of the Latin Volume, a Development Corporation as Assistant to the General Manager, British Library Volume and Volumes A and B are deposited at the Record Office then spending several more years reviewing and archiving records and in the Local Studies Room of the Rutland County Museum. of other English new towns for the Commission for the New Towns. A life member of the Rutland Record Society and member of the The material has been widely used in publications by the successor Uppingham Uppingham Local History Study Group. Local History Study Group which is sponsoring its addition to their webpage. It is hoped that ultimately the court roll transcripts, the card index and other original source material about Uppingham will find their way to ROLLR to be available to researchers. Research and publications by members of ULHSG on Uppingham’s history can be accessed at – uppinghamhistory.org.uk Correspondence should be addressed to [email protected]

Page -- 2 -- Description of the Contents The Index comprises three parts - Part 1 Copyhold Tenants of the Preston with Uppingham Manor; Part 2 Copyhold Tenants of the Rectory Manor of Uppingham; Part 3 Strays and Irregulars. One part is allocated to each of the two manors and the third records information found in a number of other rolls and portions of rolls that did not find their way to be bound with the main body of the court rolls. The Part 1 section is a copy in digital format of the card index used to locate references to tenants named in the court rolls. It was created as a tool to search for people. Subsequently addresses were added when it was realised knowing the location of properties owned or occupied by copyholders could be equally valuable. Where it was felt needed to clarify an entry, information such as rentals, relationships, neighbours, occupations, etc has been added. Names of people to whom there are cross-references appear in bold and the address or location of a property in red. Additional references and sources have been added as footnotes. The Index is the work of several people under the leadership of David & Mary Parkin. It was the method of members of the group to prepare summaries of the entries the court rolls dealing with built property and from them to make out a card in the name of each person named therein. For those with the same name where it was not certain they were the same person, separate cards were made. The index cards provided limited space, so necessitated use of abbreviations. By and large these have been retained and a list of their meanings provided. To assist users of the Index, a list of street & place names formerly in use but now no longer current and also a map of the town showing the organisation of the manors, has been added. In most cases the spelling of people’s names has been left as written in the court roll. A recurring problem are people who used different versions of their own names at different times, made worse by those writing up the court rolls having their own ideas. Fashion played a part too. When writing the cards, members followed what appeared in the court roll. Those using the Index should use imagination and initiative to test variant spellings. Because this is the work of several people over a period of years, entries vary in length, in the amount of information and detail provided and their accuracy. Being two steps away from the original material, inevitably errors and contradictions will be found. It cannot be emphasised too strongly that the Index is a search tool and should not be treated as an authoritive source which are the court roll volumes held in the Record Office for Leicestershire, Leicester and Rutland at Wigston.

Page -- 3 -- Abbreviations

The following abbreviations are used in the text - a.r.p. acre(s), rood(s), perch(es) NSW North Street West adj adjacent, adjoining occ’d, occ’n occupied, occupation adm’n, adm’d admission, admitted OI Old Inclosure (1804 Inclosure of Map of Uppingham) appts appurtenances pa per annum bldg building p, pg, pp page(s) CR court roll ppty property CS conditional surrender pt part c, cott cottage (qv) see at, refer to dec’d deceased R Recto (of page or folio) E East ref reference f, ff folio, folios ROLLR Record Office of Leicestershire, Leicester and Rutland HSE High Street East RMU Rectory Manor of Uppingham HSW High Street West RMUCR Rectory Manor Court Rolls gent gentleman S South Ind indenture snr, sr senior jnr, jr junior surr surrender MPU Manor of Preston with Uppingham t tenement MPUCR Manor of Preston with Uppingham Court Rolls Upp’m Uppingham m, c or t messuage, cottage or tenement V Verso (of page or folio) m, c or d messuage, cottage or dwelling Vol volume N North W West NSE North Street East YR yearly rent

Page -- 4 -- Old Names of Streets and Yards B Bear Yard ����������������������������� Orange Street. Now Goldmark Gallery. Beast Market ��������������������� Includes South View, part of Station Road and the south end of Swan Yard including Archdeacon Johnsons School. Bennett’s Yard or Entry ����� Sheilds Yard, High Street West. Binnett’s Yard or Entry ����� Sheilds Yard, High Street West. Blue Coat Lane ������������������ Access & yard beside the Methodist Church leading off Orange Street giving rear access to 2, 4, 6 High Street West and to the gate to the garden behind the Thring Centre. Bodkin Square �������������������� The car park behind Uppingham Library, Queen Street. Bottom Lane ����������������������� Not identified. Assumed to be the same as Nether Lane. ���������������������������������������������� Located in the vicinity of Dead Lane. Bullock’s Yard ��������������������� Hopes Yard, High Street East. C Chapel Lane ����������������������� Orange Street. Church Lane ����������������������� Road between High Street West and Spring Back Way. Crown Yard �������������������������� Crown Passage, High Street East. D Dead Lane �������������������������� Between Norton Street and Adderley Street, now 33 South View. F Fishers Yard ������������������������ Printers Yard, High Street East. Folly (or Folley) Lane ��������� Newtown Road. Frog Island �������������������������� Triangle of land between Leicester Road, Stockerston Road and High Street West. G Gambles Yard ��������������������� Sheilds Yard, High Street West. H Hog Hill �������������������������������� Includes part of Station Road and Norton Street. Hog Market ������������������������ See Hog Hill. Hopkins Court �������������������� At the back of Boots the Chemist and the car park behind Uppingham Library, Queen Street. Horn Lane �������������������������� Queen Street. Hospital Lane ��������������������� School Lane. ���������������������������������������������� Sometimes also used for Leamington Terrace. I Ingrams Yard ����������������������� Replaced by the Old School Room, , High Street West. Inmans Yard ����������������������� Located behind the former Unicorn Inn, 11 High Street East. Innocents Yard ������������������ Located behind Uppingham Schools former Old Lodge now replaced by the East Classroom lock. J John Street �������������������������� The junction of High Street West and North Street West.

Page -- 5 -- M Main Street ������������������������ High Streets East and West. Market Place ������������������������� At times included Nos 1 – 9 (odd numbers) High Street East and the West side of London Road from High Street West to the Rectory, Meeting Lane ��������������������� Adderley Street. ���������������������������������������������� Included Mount Pleasant and all properties at the bottom of Adderley Street, Pudding Bag End & Constitution Hill. Morris Building ����������������� The triangle between Leicester Road, Stockerston Road and High Street West. ���������������������������������������������� Also called Frog Island. N Neats Market �������������������� Beast Market, Beast Hill, South View. Nether Lane ����������������������� Not identified. Assumed to be the same as Bottom Lane. ���������������������������������������������� Located in the vicinity of Dead Lane. O Orange Lane ���������������������� Orange Street. P Pudding Bag End ��������������� The area at the bottom of Adderley Street. Puzzle Corner �������������������� Southwells Yard situated behind Culpin’s Butchery. R Ragmans Row �������������������� Replaced by 30 North Street West. Roberts Yard ��������������������� At the South side and rear of 50 High Street East. Royal Oak Lane ����������������� Queen Street. S Scale Hill ����������������������������� London Road between High Street West and Spring Back Way. Southwells Yard ����������������� Situated behind Culpin’s Butchery, High Street East. ���������������������������������������������� Also known as Puzzle Corner. South Back Side ����������������� Spring Back Way. South Back Way ����������������� Spring Back Way and South View. T Town Street ����������������������� High Street East and West. Turnpike Road �������������������� North Street East and West. U Union Workhouse ������������ Constables Girls Boarding House, Leicester Road. ���������������������������������������������� (See also under Workhouse). W Wash Pond Lane ��������������� Leamington Terrace. Wing Close �������������������������� The churchyard between the E/W footpath and South View. Workhouse �������������������������� Formerly stood at the corner of Orange Street and North Street East. ���������������������������������������������� See Union Workhouse. Workhouse Lane �������������� Orange Street.

Page -- 6 -- Preston Manor

Recto ry Manor

Page -- 7 -- ABBEY, Ann Wife of John Abbey. 1822 Oct 24 AA & Mary Elizabeth Cleaver (qv) admitted as co-heiresses-at-law of Mary Cleaver (qv) MPU Vol E f 136-8 to m, c or t in Freeman’s Yard, Uppm to which MC was admitted 29 Oct 1793. [ - ] Sheilds Yard & Mary Cleaver died 1794 intestate leaving her nieces & co-heiresses ME C & AA. 36 / 38 HSW (?) YR 6d. Fine Shs 1/-. 1823 Apr 30 Mary Elizabeth Cleaver (qv) & AA surrendered ppty to William Gamble (qv) MPU Vol E f 139-42 comprising South part of m, c or t in Uppm in Gamble’s Yard formerly [ - ] Sheilds Yard & formerly Freeman’s Yard and now occupied by William Gamble as a workshop. 36 / 38 HSW (?) Held with other part of said m, c or t under (total) YR 6d. Apportioned YR 2d. Fine 4d. [1823 Apr 30]` This deed recites that in consideration of £18paid by William Gamble (qv) to MPU Vol E f 139-42 Mary Cleaver (qv) widow, the grandmother1 of MEC & AA and which [ - ] Sheilds Yard & same had since been paid to sd MEC & AA in discharge of a Bond made by 36 / 38 HSW (?) said Mary Cleaver d/d 12 Nov 1805 whereby MC became bound to said WG in the penal sum of £70 with the condition that it became void if MEC & AA surrendered sd ppty to WG. 1823 Oct 23 James Easton (qv) admitted on the surrender of Mary Elizabeth Cleaver (qv) & AA MPU Vol E f 174-6 to part of the above ppty comprising the North part of a m, c or t in Freeman’s Yard, [ - ] Sheilds Yard & now Gamble’s Yard, now in the occ’n of William Coulson (qv). 13, 15, 17 NSW (?) Yearly rent for both N & S parts of the Yard together was 6d. Apportioned YR 3d. Fine 6d.

1 Note change in relationship to that recorded 24 Oct 1822.

Page -- 1 -- ABBEY, Edmund 1825 July 10 Married Mary Curtis at Uppm Parish Church, banns. Parish Registers

Page -- 2 -- ABBEY, Eliza (Miss) of Leicester 1856 Oct 17 Admission of Miss Eliza Abbey of Leicester, Elizabeth Stevenson (qv) of Leicester widow, MPUCR Vol G ff132-4 Frances Tyers (qv) of Leicester wife of John Tyers (qv) carpenter, Phoebe Wells (qv) Query : of Leicester wife of Henry Wells innkeeper, Joseph Curtis (qv) of Leicester innkeeper 32/38 HSE & and William Curtis (qv) of Uppingham collar maker. 1/3 Queen St Reciting that Miss E Abbey was heir of Mary Abbey (qv) (née Mary Curtis) the daughter of J & F Curtis (qv) and the other five named were the children ofJ & F Curtis. Admitted to ¼ of property [for description see admission of Henry Curtis]. YR : 10½d part of Shs 2/4d. Fine : Shs 1/9d.

15 ths 1856 Oct 25 Surrendered /16 property to Joseph Curtis (qv) as described at MPUCR Vol G ff131R-132V. MPU Vol Consideration £70.

Page -- 3 -- ABBEY, John and Ann his wife. 1822 Oct 24 Ann Abbey & Mary Elizabeth Cleaver (qv) admitted as co-heiresses of Mary Cleaver (qv) MPU Vol to m, c or t in Freemans Yard. [ - ] Sheilds Yard YR : 6d. 1823 Apr 30 Ann Abbey & M E Cleaver surrendered to William Gamble ppty in MPU Vol Gambles (Freemans) Yard. [ - ] Sheilds Yard 1823 Oct 23 See M E Cleaver. 1850 Oct 29 See Edward Cort.

Page -- 4 -- ABBEY, Mary (née Curtis) 1856 Oct 17 See Miss Elizabeth (Eliza ?) Abbey. MPU Vol

Page -- 5 -- ABBOT, Richard 1795 April 6 RA married to Susanna Wight at Uppingham Parish Church, banns. [ Parish Registers ]

Page -- 6 -- ABBOTT, Matthew1 1760 Sept 6 Matthew Abbott of (snr ?) married Ann Pepper of Uppingham, banns. Parish Registers 1789 June 4 Matthew Abbott of Uppingham (jnr ?) married Susanna Hotchkin of Loddington. Parish Registers (aliter Hodgkin), banns. 1807 Nov [?] MA surrendered E end of m or c late Brown’s to Joseph Curtis (qv). MPU Vol C f 172 Property purchased by MA from John Tookey (qv) to which MA was admitted tenant October 1800. YR Shs 2/4d. 1856 Oct 17 See Mary Curtis. MPU Vol 1857 Nov 24 See James Sneath. MPU Vol 1860 Nov 20 See John Mason. MPU Vol 1857 Nov 24 See James Sneath. MPU Vol 1870 Dec 13 MA formerly occupied ppty in Horn Lane. MPU Vol H f 24 [ - ] Queen St 1882 Feb 7 MA bought at some previous date ppty late Brown’s from John Tookey (qv) surgeon. MPU Vol I f 149 See John Thomas Hensman. 1892 Mar 24 MA bought property. MPU Vol J f 7-8 1896 Dec 17 Same ppty as above. MPU Vol J f 99 See entry for March 1892.

1 It seems likely that Mathew Abbott snr moved to Uppingham from Kettering. Establishing a date for this and deciding which entries relate to the father or the son, requires reference to the Court Roll volume and the Burial Registers both deposited at ROLLR.

Page -- 7 -- ABBOTT, Matthew : Chairmaker, Chair Turner. 1800 Oct [?] Admitted tenant to 2 m or t with buildings. MPU Vol C f 95 See John Tookey. (Old Enclosure no 35 at 1802 Inclosure Map). 1800 Oct [?] Surrender of part of the above ppty viz 2 buildings or small shops at E end MPU Vol C f100 adjoining the gate to the yard to Francis Tyler (qv). 38 HSE 1812 Nov 3 Admission on surrender of David Davis (qv) to South side of m, c or t, yard & premises MPU Vol D pp 102-5 in Uppm, heretofore Brown’s as the same is now separated from the North side of the said m, c or t. Which said South side is now divided into 2 dwellings and now or late in the occupations 1 Queen St of the said David Davis & Matthew Browitt. [ ? ] Southwell’s Yard (See Matthew Browett). Bounded on N by the other part of the said c or t lately sold to said MA; on W by Horn Lane (Queen St), on S by yard lately belonging to Mrs Bennet (qv) 3 & 5 Queen St but now to George Croden (qv) and on E by buildings late belonging to Thomas Holmes (qv) but now to said MA. To which D Davis was admitted on 20 Oct 1800 on surrender of William Belgrave by virtue of a Letter of Attorney given to him by John Tookey, surgeon. Consideration £583. YR Shs 2/4d. Fine Shs 4/8d, 1814 Feb 3 Christopher Leaton (qv) admitted to house on surrender of MA MPU Vol 1814 Nov 14 Edward Harrison (qv) admitted on his surrender to lease. MPU Vol 1814 Nov 14 David Davis (qv) admitted t part of ppty (MPU Vol D pp102-5) on the surrender of MA. MPU Vol 1839 Nov 26 James Sneath jnr (qv) admitted to ppty which had either been formerly owned by MA or near ppty formerly owned by MA (Entry not clear). (Blacksmiths shop etc, part of 38 HSE).

Page -- 8 -- ABLETT, Edward 1795 Aug 17 Married Ann Rudkin, banns at Uppm Parish Church. Parish Registers

Page -- 9 -- ADAM, Benjamin Addington of Oakham, Gent 1893 July 21 BAA loaned £200 at 4% pa interest to John Boughton Munton (qv) & Ann Munton (qv) MPU Vol J f28 secured by conditional surrender of ppty in the Beast Market. 17 & 19 South View 1906 Jan 2 Executor to Will of Charles Knowton Morris. MPU Vol J f257 1906 Mar 20 Conveyance of ppty of Charles Knowton Morris MPU Vol J f260 15 HSW Yard 1906 May 14 Satisfaction of loan ref Vol J f28. MPU Vol J f272 17 & 19 South View

Page -- 10 -- ADAMS, Jemima (Miss) 1855 Rev J R Blackiston moved [with a few boys] into a house, now Lorne House, Uppingham School. [ - ] HSW In the previous year at least, this had been an academy for young ladies run by Miss Jemima Adams. She continued to live in Uppingham until she was 95. [ B Matthews “By God’s Grace” Whitehall Press 1984, p84 ] 1880 Wright’s Directory of Leics & Rutland p530, lists JA living in the High St, Uppingham, but not under any of the trades or professions. 1881 May 19 Conveyance of freehold ppty by Frederick Warren Brown (qv) surgeon (qv) to Thomas Roberts (qv) as security for mortgage, states the premises formerly in the occupation of JA. [ Title deeds K Toon postmaster, private collection ] 1885 Sept 16 Conveyance by Frederick Warren Brown (qv) surgeon (qv) Mrs Elizabeth Roberts (qv) 2 Market Place as security for £100 mortgage. States PO bldg formerly in the occupation of JA. [ Uppm Post Office ] [ Title deeds K Toon postmaster, private collection ]

Page -- 11 -- ADCOCK, Sarah 1841 Census SA spinster aged 27 (sic) described as a straw-bonnet maker & milliner assisted by her younger sisters Mary Adcock (20 yrs) and Charlotte Adcock (15 yrs). Approx 32 / 34 HSE or in Southwell’s Yard 1842-9 See mentions in Sarah Ogden’s Diary (qv). 1846 SA described as a milliner and Charlotte as a straw-bonnet maker. [ White’s Directory 1846 Uppm ] 1851 Census SA now 41 years old & unmarried. Straw-bonnet maker & milliner. At same location. Approx 32 / 34 HSE or in Southwell’s Yard Another sister Elizabeth Adcock (22 yrs) from London shoemaker’s assistant staying with her. 1884 Jan 29 SA late occ’d part of ppty in the tenure of John Freeston (qv). MPU Vol I f 212 29 HSE

Page -- 12 -- ADDERLEYS [a.k.a. Barons Norton] 1696 – 1899 Deeds and Estate Papers – Hotchkin (qv) and Adderley (qv) families. Birmingham City Archives ref MS 917 NRA ref NRA 8588 Adderley

Page -- 13 -- ADDERLEY, Charles Bowyer 1777 May 23 CBA married Mary Hotchkin.(qv) licence, at Uppingham Parish Church, Parish Registers 1826 April 12 CBA, late of Hams Hall, Warwicks, died

Page -- 14 -- ADDERLEY, Hon Henry Arden 2nd son of Rt Hon Charles Bowyer Adderley, Baron Norton (qv) 1905 Nov 1 Inrolment of Will of Charles Bowyer Adderley. Appointed trustee MPU Vol J ff 243-53 See Hubert George Edward Hanbury Tracy.

Page -- 15 -- ADDERLEY, Rt Hon Charles Bowyer, Baron Norton See also under Bowyer. 1877 Nov 20 Admission of John Thomas Pateman (qv) on the surrender of CBA to RMU Vol VIII pp 310-2 m, t, d with yard, garden, outbuildings, etc in Uppm. 19 HSW (pt) Consideration £1,250. YR Shs 2/- part of the entire rent Shs 4/6d. Fine £52. 0s. 0d. 1905 Nov 1 Inrolment of Will. MPU Vol J ff 243-53 See Hubert George Edward Hanbury Tracy. 1912 May 11 Lately held ppty [ The Hall ] lying east of the Black Horse PH [ 48 HSE ]. MPU Vol K f 34V Ppty now held by George Edward Hanbury Tracy (qv) & Others. HSE 56

Page -- 16 -- ADDY, Mary 1824 June 23 Occupies ppty in High St. MPU Vol See Charles Hawthorn 12/14 HSE or Printers Yard

Page -- 17 -- ADDY, Mrs 1762 Michaelmas Occupies m, c or t to which Ann Dare (qv) admitted. MPU Vol 12/14 HSE or Printers Yard

Page -- 18 -- ADKINS, F 1920 Jan 26 Owns cottage behind The Swan MPU Vol K F 107R-V See Adelaide Hill. [ - ] Swan Yard

Page -- 19 -- AIKIN, John 1747 – 1822 Physician and writer 1761 - 1764 Apprenticed to a surgeon & apothecary in Uppm and remained there for 3 years. Entered Edinburgh University in 1764. [ Oxford Dictionary of National Biography ]

Page -- 20 -- AINGE, John Tinsmith 1796 May 1 JA married Jane Sumner (qv) at Uppm Parish Church Parish Registers 1802 JA tinsmith had his workshop in a back yard behind the Unicorn Inn. Uppingham in 1802 (ULHRS Dec 2002) pp 14, 18, 35, 36, 45, 51 & 58. 1829 Described as a ‘ Brazier etc in the High Street ‘. Pigot’s Directory 1829

Page -- 21 -- ALBONE, William & Dorothy his wife Aliter Albon, Allibone 1755 By his Will WA left legacy of £1annually to the Parish Church Aldred’s Notes charged to the Swan Inn property. 5 Market Place 1758 Dec 26 WA married Dorothy Hodges at Barrowden I G I 1766 Nov 17 Ann Chapman (qv) admitted on surrender of MPU Vol WA & DA to a cottage in Swan Yard1. [ - ] South View 1786 Feb 4 Mrs (Dorothy) Alibon died in Leicester Square, London. Aldred’s Notes

1 The cottage once abutting the East face of Archdeacon Johnson’s Schoolroom demolished in the 1950s.

Page -- 22 -- ALCOCK, Randal 1821 Feb 15 RA married Mary Esther Blyth, licence, at Uppm Parish Church Parish Registers

Page -- 23 -- ALDERMAN, Isaac 1817 June 3 IA married Jemima Fearey, banns, at Uppm Parish Church. Parish Registers

Page -- 24 -- ALDERMAN, Thomas 1901 Mar 23 Formerly occ ppty in Meeting Lane, MPU Vol J f 161 See Samuel Waugh. . [ - ] Adderley St

Page -- 25 -- ALDRED, Canon Cyril Clowes, DD, Rector of Uppingham 1930 - 1949 1932 June 1 Purchase of ancient Communion paten from own funds. PCC Minutes Vol 2, p 115, 116-7 1934 July 11 Purchase by Rector of Uppingham of the ancient town Pinfold and gifted it PCC Minute Vol 2, p 168 to the Church Council. Beast Market 1936 Sept 15 Purchase by Rector of land at the E end of the Church (now the. Church Hall) PCC Minutes Vol 2, p 220 and gifted it to the Church Council. [ - ] Swan Yard

Page -- 26 -- ALDWINKLE, Henry 1870 Dec 13 Admitted to ppty in Horn Lane (Queen St) as MPU Vol H f 211 devisee of Precilla Harrison and MPU Vol I f 2 ] Now described as the W side of a m, c or t in Uppingham. 1 Queen St Formerly Tookey’s as the same was separated from the E side of the said m or t . Bounded – - on the N side by other part of m or t formerly Mathew Abbott (qv); afterward Christopher Leaton; (qv); - on the W by Horn Lane; - on the S by m or to formerly Mrs Bennett (qv), after George Crowther (qv); - on the E by a small piece of land west hereinafter described and other part of said m or t of the said Mathew Abbott (qv) surrendered by him to David Davis (qv). And the same formerly consisted of 4 rooms on the ground floor and 2 chambers over the same. Formerly in the occupation of the said David Davis and afterwards of Edward Harrison (qv) and John Swan (qv) respectively. And also a small piece of ground adj said part of the said m or t on the E side containing 19 square yards. Pricilla Harrison adm 13 Nov 1832. MPU Vol H f 211

Page -- 27 -- ALLAN, John and Katherina his wife 1664 Apr 14 JA & KA together with Robert Barrisse (qv) surrender land in Uppm MPU Latin Vol f 14V to George Breton (qv).

Page -- 28 -- ALLASON, John 1804 Feb 21 JA married to Susannah Sewell, banns, at Uppingham Parish Church. Parish Registers

Page -- 29 -- ALLAWAY, William 1773 Jan 6 WA married to Anne Boyfield by licence at Uppm Parish Church. Parish Registers

Page -- 30 -- ALLEN, Benjamin 1819 Feb 22 BA married to Dorothy Hart, banns, at Uppingham Parish Church. Parish Registers 1829 Listed under ‘Bakers & Flour Dealers’ located in the High Street. Pigot’s Directory 1829

Page -- 31 -- ALLEN, Eliaza Query the son of Henry Allen (qv) of New Sleaford. 1682 Dec 19 EA admitted to ppty described below. MPU Latin Vol f 50R (Query surrender by H Allen qv) 1684 Apr 15 Thomas Browne (qv) apothecary admitted to m, c or t in 3 separate occupations of – MPU Latin Vol f 50R Robert Fleming (qv), John Harrison (qv) and Richard Richardson (qv). (a) 12/14 HSE (b) 10 HSE YR Shs 9/10d Fine Shs 19/8d. (c) The Sun, Printers Yard, HSE

Page -- 32 -- ALLEN, Elizabeth widow 1750 May 15 Formerly occ part of cottage to which John Cant (qv) admitted. MPU Vol A f63R & V 18552 Nov 1 Previously occ m or t in Hospital (School ) Lane. MPU Vol See John Bell.

Page -- 33 -- ALLEN, Elizabeth 1793 EA manufacturer of ‘tammy’ or ‘tamine’ Gentleman’s Magazine1 (a woollen stuff of moderate to superior quality).

1 VCH Rutland Vol 1 p236 et seq.

Page -- 34 -- ALLEN, Henry gent Of New Sleaford, Lincs. 1676 May 17 Admitted on surrender of Milo Long (qv) to 3 ppties in Uppingham - MPU Latin Vol f 44-5 (a) 12 / 14 High St East (b) 10 High St East (c) The Sun Printers Yard, HSE 1682 Dec 19 Surrender (probably by HA) of the above ppty to Eliaza Allen (qv). MPU Latin Vol f 50R

Page -- 35 -- ALLEN, Henry (jnr ? ) 1755 Aug 14 HA married to Bridget Miller by licence at Uppm Parish Church. Parish Registers

Page -- 36 -- ALLEN, Henry snr and Elizabeth his wife (aliter Henry & Elizabeth Allin). Note : Elizabeth Allen formerly Elizabeth Stimson (qv). 1744 Oct 25 Admission of HA & EA on surrender of HA on MPU Vol A f40 consideration of marriage to ppty – (a) Butlers Cottage; 14 Orange St (b) Cottage or barn called Hillams Cottage; and Bear Yard (c) Bear Yard lying on N side of Butlers Cottage. YR 2d, Shs 1/2d, 10d. Fine 4d, Shs 2/4d, £2. 2s. 6d. 1767 Nov 3 Henry Allen jnr (the son) admitted as heir of HA & EA to the above properties. MPU Vol 1770 Oct 29 Henry Allen & Elizabeth Allen his wife admitted MPU Vol E ff132-6 Circa 1780 Ppty description & valuation. Royal Exchange Policy Register Ms 241272 Royal Exchange Policy Register, Mss Section, Guildhall Library, London. 1790 Feb 8 Death of Henry Allen leaving surviving relatives wife Elizabeth Allen MPU Vol E f132-6 and only son William Allen (qv). 1822 June 6 Death of Elizabeth Allen. MPU Vol E f132-6

Page -- 37 -- ALLEN, Henry the younger ( aliter Henry Allin jnr ) 1767 Nov 3 HA admitted for life as heir of his father & mother Henry Allen & Elizabeth Allen (qv) MPU Vol A f151 to the ppties Butlers Cottage, Hillams Cottage & Bear Yard. 14 Orange St YR 2d; Shs 1/2d; 10d. and Bear Yard Fines 4d; Shs 2/4d; £2. 2s. 0d. 1774 Oct 29 Recovery to the use of Henry Allen & Elizabeth Allen his wife for life MPU Vol and then to the heirs of HA. 14 Orange St Ppty as above. and Bear Yard 1822 Oct 24 Admission of William Allin the only son & heir-at-law of Henry Allin dec’d MPU Vol E ff132-6 late of Uppingham jersey comber to ppties - (a) Butlers Cottage YR 2d. Fine 4d. 14 Orange St (b) Cottage & Barn called Hillams Cottage or Barn and Bear Yard YR Shs 1/2d Fine Shs 2/4d (c) The Bear Yard lying on the North side of Butlers Cottage YR 10d Fine £3. 3s. 0d. Which last mentioned premises are now better known as – “ Barn now used as a wool warehouse with small yard adjoining, bounded on – East by premises of Sir Gerard Noel Noel in occ’n of Eleanor Reeve; North by building used as the Parish Workhouse; West by Orange Lane; South by Butlers Cottage. The recitals in this deed were – (1) On 29 Oct 1770 Henry Allen & Elizabeth Allen his wife were admitted; (2) Henry Allen died 8 Feb 1790 intestate leaving surviving relative his wife Elizabeth Allen and William Allen their only son; (3) Elizabeth Allen died 6 June 1822. 1862 Aug 15 Formerly occ ppty in Orange Lane. Ann Allin (qv)

Page -- 38 -- ALLEN, Henry 1855 Nov 20 See Ellen Allin. MPU Vol 1873 Aug 7 Previously occ’d ppty in Orange St. MPU Vol See Richard Pywell. 14 Orange St 1876 Sept 8 Occupies cottage in Uppm. MPU Vol See Benjamin Hopkins.

Page -- 39 -- ALLEN, John 1777 Oct 20 JA married Jane Hall, banns, at Uppingham Parish Church. Parish Registers

Page -- 40 -- ALLEN, John 1832 Nov 15 JA married Frances Frisby, banns, at Uppingham Parish Church. Parish Registers

Page -- 41 -- ALLEN, Mary 179e July 8 Baptism of son John. Parish Registers

Page -- 42 -- ALLEN, Mary 1868 Mar 9 MA now occupies cottage or tenement. MPU Vol See Thomas Reeve of Uppm farmer & grazier.

Page -- 43 -- ALLEN, Richard (deceased) 1750 May 15 John Cant (qv) admitted to ppty on surrender of Mary Hill (qv) (widow) and Elizabeth Fawkener (qv) & Charles Fawkener (qv). MPU Vol A f63R-V Mary & Elizabeth being the two daughters of RA dec’d.

Page -- 44 -- ALLEN, Robert 1604 Apr 23 Referred to in lease of Anthony Fawkener’s house to Kenelm Berry (qv) as having a Conant Mss, [2 James I] tenement with Henry Ashe near AF’s house. DG 11 ref 825 (415)

Page -- 45 -- ALLEN, Samuel 1835 Aug 16 SA married Mary Thorpe, banns, at Uppingham Parish Church. Parish Registers

Page -- 46 -- ALLEN, Susanna Daughter of Falconberg Reeve snr Wife of William Allen. 1821 June 21 See Eleanor Reeve (SA’s mother). MPU Vol E ff 60-8

1 1838 Oct 23 Admitted to /7 share of ppty as devisee of Falconberg Reeve snr (qv). MPU Vol F f 149 See Falconberg Reeve jnr. Admitted to 1/7 share of Crown Inn as devisee of mother Eleanor Reeve. MPU Vol F f 158 1854 Nov 21 Surrendered to Thomas Reeve (qv) ppty in Uppm. MPU Vol See John Reeve. 18 & 20 HSE 1873 Aug 7 Previously occupied ppty in Orange St. MPU Vol See R Pywell. 14 Orange St

Page -- 47 -- ALLEN, Thomas 1834 May 5 TA married Eliza Bradshaw, banns, in Uppingham Parish Church. Parish Registers 1837 Jan 2 TA married Ann Webster, banns, in Uppingham Parish Church. Parish Registers

Page -- 48 -- ALLEN, William 1677 Apr 24 Recorded in the Terrier of the Town’s Lands as holding 1 parcel or piece in the MPU Latin Vol f 50V Laund Field.

Page -- 49 -- ALLEN, William 1796 Dec 4 WA married Frances Loveday at Uppingham Parish Church. Parish Registers

Page -- 50 -- ALLEN, William 1820 July 6 WA married Susanna Reeve (qv) by licence at Uppingham Parish Church. Parish Registers

Page -- 51 -- ALLEN, William woolstapler (aliter William Allin). Son of Henry Allen and Elizabeth Allen (qv) 1873 Aug 7 WA previously occupied ppty in Orange St. MPU Vol See R Pywell. 14 Orange St 1882 Dec 18 WA made Honorary Freeman of the Borough of Leicester and took up this Freedom. Records of the Borough of Leicester, Vol VII

Page -- 52 -- ALLIBONE, Ann widow Query widow of Thomas Allibone, apothecary. See also Albon, Albone. 1706 June / July Buried in woollen at Uppingham. Parish Registers

Page -- 53 -- ALLIBONE, Thomas See also Albone, Albon. 1695 Will of WT deposited at NRO. Diocesan Wills ref P2 Vol 1 (1695) T.18

Page -- 54 -- ALLIBONE, William See also Albon, Albone. 1677 Apr 23 Co-trustee for land conveyed by Lion Falkener (qv) in Uppingham. MPU Latin Vol f 46R Either - The Town Lands or The Town House Lands 1737 Oct 31 Previously owned The Swan Inn and other property. MPU Vol See Dorothy Garnon. 5 Market Place

Page -- 55 -- ALLIN, Ann (aliter Ann Allen) Of Leamington, spinster 1855 Nov 20 Enrolment of Will re 8 acres land. MPU Vol J f 120 See Ellen Allin. 1862 Aug 15 AA admitted with Elizabeth Mary Allin as sisters & co-heiresses of Ellen Allin (qv) MPU Vol G pp 213-4 who died 27 Jan 1861.to ppty comprising - (a) A cottage called Butlers Cottage YR 2d. 14 Orange St and (b) Also cottage or barn called Hillams Cottage YR Shs 1/2d. Bear Yard (c) Also yard called Bear Yard lying on the N side of Butlers Cottage. YR 10d. Which last mentioned premises (b & c) are now described as barn used as a wool warehouse with small yard adjoining, bounded on the – East by premises formerly of Sir Gerard Noel Noel in occ of Eleanor Reeve (qv) 7 HSE and now belonging to the Earl of Gainsborough; Falcon Hotel North by building formerly used as a parish workhouse; Corner of NSE & Orange Lane West by Orange Lane. South Butlers Cottage. All which said premises formerly in the occupation of Henry Allin (qv), late of William Allin (qv) and now of [ ? ]. (d) Also parcel of land in Laund Field. 1862 Dec 2 Surrender of the above to Robert Stafford (qv). 1897 Oct 30 Ernest Henley Couchman (qv) admitted to 8 acres land under the Will of AA. MPU Vol J f 121

Page -- 56 -- ALLIN, Elizabeth Mary Aliter Elizabeth Mary Allin 1855 Nov 20 EMA admitted with Ann Allin (qv) & Ellen Allin (qv) sisters, as daughters & co-heiresses MPU Vol G ff 126-8 of William Allin (qv) dec’d late of Uppingham woolstapler, to property - (a) Cottage called Butlers Cottage YR 2d 14 Orange St and (b) Cottage or barn called Bear Yard Williams Cottage or barn YR Shs 1/2d & Bear Yard lying on N side of Butlers Cottage YR 10d All of which property now better described as - Barn now used as a wool warehouse with yard bounded on the - East by premises formerly of Sir Gerard Noel Noel in the occ’n of Falcon Hotel Eleanor Reeve (qv) and now belonging to the Earl of Gainsborough; 7 HSE North by a building formerly used as a Parish Workhouse; Corner of NSE & Orange St West by Orange Lane; South by Butlers Cottage. All which said premises formerly in the occ’n of Henry Allin (qv), late of the said William Allin (qv) and now of [ ? ]. (c) Also land in Laund Field. YR 2d; Shs 1/2d; 10d. Fines 4d; Shs 2/4d; £7. 2s. 10d.

Continued next page

Page -- 57 -- 1862 Aug 15 EMA admitted with Ann Allin (qv) s sisters & co-heiresses of Ellen Allin (qv) MPU Vol G pp 213-4 who died 27 Jan 1861 to ppty comprising 1/3 share of - (a) A cottage called Butlers Cottage YR 2d. 14 Orange St and (b) Also cottage or barn called Hillams Cottage YR Shs 1/2d. Bear Yard (c) Also yard called Bear Yard lying on the N side of Butlers Cottage. YR 10d. Which last mentioned premises (b & c) are now described as a barn used as a wool warehouse with small yard adjoining, bounded on the East by premises formerly of Sir Gerard Noel Noel (qv) in occ’n of Eleanor Reeve (qv) 7 HSE and now belonging to the Earl of Gainsborough (qv); Falcon Hotel North by building formerly used as a parish workhouse; Corner of NSE & Orange St West by Orange Lane. South Butlers Cottage. All which said premises formerly in the occupation of Henry Allin (qv), late of William Allin (qv) and now of [ ? ] (d) Also parcel of land in Laund Field. 1862 Dec 2 Surrender of the above to Robert Stafford (qv).

Page -- 58 -- ALLIN, Ellen Aliter Ellen Allen 1855 Nov 20 EA admitted with Ann Allin (qv) & Elizabeth Mary Allin sisters as daughters [ MPU Vol G ff 126-8 ] & co-heiresses of William Allin dec’d late of Uppingham, woolstapler, to property - (a) Cottage called Butlers Cottage YR 2d 14 Orange St and (b) Cottage or barn called Williams Cottage or barn YR Shs 1/2d Bear Yard & Bear Yard lying on N side of Butlers Cottage YR 10d All of which property now better described as a barn now used as a wool warehouse with yard, bounded on the - East by premises formerly of Sir Gerard Noel Noel in the occ’n of 7 HSE (Falcon Hotel) Eleanor Reeve (qv) and now belonging to the Earl of Gainsborough (qv); North by a building formerly used as a Parish Workhouse; Corner of NSE & Orange St West by Orange Lane; South by Butlers Cottage. All which said premises formerly in the occ’n of Henry Allin (qv), then of the said William Allin (qv) or of [ ? ]. (c) Also land in Laund Field. YR 2d; Shs 1/2d; 10d. Fines 4d; Shs 2/4d; £7. 2s. 10d. ? Death of Ellen Allin (Allen). 1862 Aug 15 Ann Allin (qv) & Elizabeth Mary Allin (qv) admitted MPU Vol As co-heiresses to above ppty in Orange St.

Page -- 59 -- ALLIN, Henry jnr Aliter Henry Allen jnr 1762 May 8 HA described as a Jersey Comber and an Overseer of the Poor of Uppingham. MPU Vol See Robert Hotchkin’s lease. 1769 Dec 28 HA married Elizabeth Harding, licence, at Uppm Parish Church; Parish Registers

Page -- 60 -- ALLIN, William Aliter William Allen 1771 Sept 26 WA married Mary Pomerede, licence, at Uppingham Parish Church. Parish Registers

Page -- 61 -- ALLIN, William Aliter William Allen 1801 Jan 29 WA married Mary Stockwell Ebbage, licence, at Uppingham Parish Church. Parish Registers

Page -- 62 -- ALLIN, William woolstapler Aliter William Allen See also Henry Allen and Henry Allin 1822 Oct 24 Admitted as only son and heir-at-law of Henry Allin (qv) to Butlers Cottage, MPU Vol Hillams Cottage & Bear Yard. 14 Orange St and Bear Yard 1851 Oct 28 Occ freehold messuage with right of way through m, t or d of Eliza Mould (qv). MPU Vol This messuage was devised to William Mould jnr (qv) MPU Vol 1855 Nov 20 Daughter admitted to property. See Ellen Allin. MPU Vol 1860 Apr 7 Formerly occupied ppty in Uppingham. MPU Vol See John Freeman. 1860 Nov 20 Formerly occupied ppty in Uppingham to which Eleanor Mould (qv) admitted. MPU Vol 1862 Aug 15 Formerly occupied ppty in Orange Lane. MPU Vol 1876 Nov 28 Formerly occupied ppty. See Eleanor Mould. MPU Vol I f 18

Page -- 63 -- ALLIN, Thomas 1657 June TA’s banns of marriage to Elizabeth Twichill published at Uppingham Parish Church. Parish Registers 14, 20 & 28 .

Page -- 64 -- ALLINGTON, Elizabeth 1589 Nov 20 EA, widow of Robert Allington (qv)buried in Uppingham churchyard. Parish Registers

Page -- 65 -- ALMOND, Robert See also under Drake. 1799 Aug 19 RA married Mary Seaton at Uppingham Parish Church. Parish Registers

Page -- 66 -- ALMOND, Thomas See also under Drake 1856 Nov 25 Now occupies m, c or t in Royal Oak Lane, Uppingham. MPU Vol See Ann Drake snr.

Page -- 67 -- ANCASTER, Earl of 1907 Oct 4 Enfranchised land in Wood Field, Uppingham MPU Vol J f 306 1907 Oct 4 Enfranchised land at Preston MPU Vol J f 306

Page -- 68 -- ANDERTON, James 1813 Aug 17 JA married Judith Bayley, by licence at Uppingham Parish Church. Parish Registers

Page -- 69 -- ANDREW(S), Alice widow Wife of Joseph Andrew(s) (qv), née Alice Richards. 1829 Oct 15 AA admitted on the surr of Charles Peach (qv). MPU Vol E ff 402-8 Consideration £300. Property described as a newly erected m, t or d with School Room, Yard & premises in Uppm. 40 High St East Late in the occupation of Charles Peach and now of the said Alice Richards. Adjoining - East m or t of Mrs Charlotte Anne Palmer (qv); West blacksmiths shop of James Sneath (qv). And which Yard was divided by a wall built by Christopher Leaton (qv) from the common yard. YR 9d (part of YR Shs 1/4d); Fine Shs 1/6d. 1833 Nov 26 AA recently dec’d seized of m, t or d with the Schoolroom, yard, privies & premises MPU Vol F f 51 & f 56 thereto belonging. YR 9d. 40 High St East AA admitted 1829 on the surrender of Charles Peach (qv) & Elizabeth Peach (qv). 1834 Nov 8 Second proclamation of death of Alice Andrews MPU Vol F f 56 1835 Nov 17 Mary Ann Richards (qv) & George Andrew(s) (qv) both infants admitted as devisees of MPU Vol F f 66-8 their mother Alice Andrew to m or t with the Schoolroom, occupied by John Bradley. 1835 Nov 17 George Bent Andrews (qv) & Mary Ann Richards 9QV) admitted as MPU Vol J f 98 AA’s devisee to m, t or d with Yard and outbuildings in High St, Uppingham occupied by Charles Drake (qv). 1839 Nov 26 Use of westward privy given to ppty now of Thomas Southwell (qv),. MPU Vol F f 181 late William Gilson (qv). 1893 Dec 7 AA’s devisee has the Yard off the High Street MPU Vol J f 34 See Annie Southwell.

Page -- 70 -- ANDREW(S), John carpenter & builder of Bourne See also John Andrews. 1804 Oct Admitted to yard with stable in Horn Lane. MPU Vol C f 233 1814 Apr 23 JA lately occ granary to which John Morris & others were admitted (qv). MPU Vol 1817 July 17 CS for £600 from John Hardy of North Witham, grazier, on security of c or t called RMU Vol VI ff 121-2 The Wash House or Martin’s Cottage 6 HSW (Stewards Papers, Box 2, Bundle 5, draft conditional surrenders). 1824 Oct 28 Joseph Harbutt admitted on JA’s surrender to a piece of land being a yard with stable in Horn MPU Vol E ff 275-7 Lane near The Royal Oak, in occ of the said JH. Query 14 Queen St John Andrew admitted 22 Oct 1804. Consideration £60 for above copyhold ppty and £740 for freehold ppty The Royal Oak. YR 3d & 3d; Fine 6d & 6d. 1830 Nov 16 JA formerly occ stables & granary next The Catherine Wheel. MPU Vol E f 433 1861 Nov 19 See Francis Needham. MPU Vol

Page -- 71 -- ANDREW(S), Joseph 1829 July 12 JA married Alice Richards, banns, Uppm Parish Church Parish Registers 1833 Nov 26 JA’s wife Alice Andrew(s) (qv) recently died seized of m or t with schoolroom, MPU Vol F f 51 yard, privies thereto belonging. YR 9d.

Page -- 72 -- ANDREWS, John See also John Andre(s) above. 1816 July 9 JA married Sarah Jones, banns, Uppm Parish Church Parish Registers 1824 May 11 JA married Elizabeth Turner by banns, Uppm Parish Church. Parish Registers

Page -- 73 -- ANDREWES, Anne Wife of Tobie Andrewes (qv). 1674 May 2 AA admitted with her husband Tobie Andrewes (qv) to ppty in Horn Lane MPU Latin Vol f 37R on the surr of Samuel & Sarah Wheston (qv) and John & Elizabeth Wheston (qv). [ - ] Queen St YR 12d.

Page -- 74 -- ANDREWES, Tobie And Anne Andrewes his wife (qv). 1674 May 2 Admission of TA & AA on the surrender of Samuel Wheston & Sara Wheston (qv) MPU Latin Vol f 37R his wife and J & E Wheston (qv) to c or t in Horn Lane then or formerly in occ of [ - ] Queen St Henry Boyhoe (qv) alias Boyer & Elizabeth Greene (qv) wife of George Greene (qv). YR 12d.

Page -- 75 -- ANDREWS, Edward 1738 Oct 30 EA lately owned or occupied house & ground lying to the south of Spencers Cottage, MPU Vol Horn Lane. 12 Qeen St See J Nutt. See John & Mary Baines. 1826 Oct 26 Formerly occ c or t. MPU Vol See Mary Baines. 12 Queen St 1868 Mar 9 Formerly occ c or t. MPU Vol See Thomas Reeve of Uppm farmer & grazier. 12 Queen St

Page -- 76 -- ANDREWS, Edward 1865 June 30 Formerly occ c or t in Uppm (Rectory Manor) RMU Vol X p 64 See William Andrews & Henry Andrews. - - One of three brothers, sons of Henry Andrews (qv) & Ruth Andrews (qv) (Rutland Magazine Vol V pg 46-7 “Vanishing Uppingham”)

Page -- 77 -- ANDREWS, Elizabeth 1743 Oct 27 Occ tenement. See H Wheston MPU Vol 1743 Oct 27 Occ tenement. See J Page MPU Vol 1746 Oct 30 Occ tenement. See R Lockwood MPU Vol 1768 Nov 14 Formerly occ tenement. See B Page MPU Vol

Page -- 78 -- ANDREWS, Elizabeth 1880 Dec 10 Formerly occ ppty in Sheilds Yard. MPU Vol See W T Sheild.

Page -- 79 -- ANDREWS, George Bent tailor, late of Sleaford, Lincs. Son of Joseph Andrews and Alice Andrews (qv) 1835 Nov 17 Admitted tenant to ppty in the High St MPU Vol See Alice Andrews. Query 40 HSE 1835 Nov 17 Admitted tenant together with his sister Mary Ann Richards (qv) MPU Vol F f 66 to m or d with schoolroom. YR 9d. Query 40 HSE 1896 Dec 17 Formerly occ property in High Street as at 17 Nov 1835. MPU Vol J f 96

Page -- 80 -- ANDREWS, Henry 1865 June 30 Formerly occ c or t in the Uppm Rectory Manor RMU Vol X p 64 See William Andrews. 1868 Mar 9 Formerly occ c or t in Uppm Rectory Manor with brothers Edward Andrews (qv) and RMU Vol X p 64 William Andrews (qv). See Thomas Reeve of Upp farmer & grazier. - One of three brothers, sons of Henry Andrews & Ruth Andrews (qv) (Rutland Magazine Vol V pg 46-7 “Vanishing Uppingham”)

Page -- 81 -- ANDREWS, Widow 1780 Oct 21 Widow Andrews occupies one of the cottages to which Joseph Cant (qv) farmer MPU Vol B f 106V was admitted on surrender of John Cant (qv). School Lane (West side) 1792 Oct 30 Formerly occ c or t to which James Bell (qv) was admitted. MPU Vol

Page -- 82 -- ANDREWS, William 1762 Jan 24 WA married Ann Forster, banns, Uppm Parish Church Parish Registers

Page -- 83 -- ANDREWS, William 1865 June 30 Warrant to discharge Conditional Surrender d/d 31 May 1853 by WA to Thomas Reeve (qv) RMU Vol I ff 107-9 in respect of - (a) of c or t in Uppm heretofore in the occupation of John Cookson (qv), approx 25 HSW then Mary Strickland (qv), then John Mould (qv), then Robert Baines (qv), then Henry Andrews (qv) & his brothers Edward Andrews (qv) and said William Andrews. (b) And also land at Uppingham. field OS 126 1868 Mar 9 Formerly occ c or t in Uppm Rectory Manor RMU Vol See Thomas Reeve of Uppm, farmer & grazier. 1869 Apr 9 WA buried at Uppm age 87 yrs. Bur Reg ROLLR DE 4862/1

Page -- 84 -- ARGYLE, James 1792 Oct 30 JA now occupies c or t to which James Bell (qv) admitted. MPU Vol C f 30 School Lane (west side) 1852 Nov 1 Previously occ m or t in Hospital or School Lane. MPU Vol See John Bell. School Lane (west side)

Page -- 85 -- ARIS, Mary - Wife of Thomas Aris (qv) plumber & glazier and innkeeper (qv).

Page -- 86 -- ARIS, Thomas plumber & glazier and innkeeper See property history Chesterton 28 High St West, Uppingham, ULHG Feb 2010. 1873 May 28 Mortgage by TA & Mary Aris (qv) his wife to the Stamford, Spalding & Boston Bank ROLLR DE 4987/1 of three messuages in Uppingham (ppty owned by MA]. 20 Stockerston Rd (site of Aberdeen Hse) 1874 Directory. Address in High Street. Chesterton 18 HSW 1888 Nov 20 Covenant for production of title deeds - ROLLR DE 4987/2 Parties (1) C J Thorpe of Kettering; 20 Stockerston Rd (2) TA & MA of Uppingham (site of Aberdeen Hse) 1887 The Bank’s foreclosure and sale of 28 HSW was not the end of Aris’ career as a plumber and painter. In 18871 and again in 18912 he is found at the Horse & Trumpet3 on London Road next to the Rectory house, his occupation described as ‘plumber & painter and licensed victualler’. With him were his wife Emma, sons George also a licensed victualler and Thomas a painter, and his youngest daughter Jane aged 17 described as a dressmaker. Misfortune continued to dog Thomas & Emma’s steps, with their son’s attempt in 1889 to murder his fiancée and her subsequent struggle for life reported in long & lurid detail by the local newspapers.4 Yet, as the 1891 Census indicates, though these events took place on his premises, they did not cost Aris his license or his inn tenancy.

1 Hawthorn’s Uppingham Almanack 1887-9. 2 Uppingham Census enumeration. 3 Demolished in about 1960 for road widening. 4 Stamford Mercury, 20 September 1889.

Page -- 87 -- ARIS, Thomas watchmaker 1835 TA, Parish Clerk, Market Place, Uppm Pigot’s Directory 1835 ) “ Aris, Thomas of Uppingham, watchmaker. Probably the son of William Aris (qv). John Daniell FMA 1863 ) He is mentioned in Pigot [Pigot’s Directory] with a shop in High Street. He was still working in 1863.” Leicestershire Clockmakers – Directory of Watch & Clock Makers working in Leicestershire before 1930 by John Daniell FMA 1975, Leicestershire Museums, Art Galleries & Record Service, pg 14. 1842 Oct 13 TA occupies or lately occupied ppty to which W M Irving (qv) admitted. MPU Vol 28 HSE 1844 June 1 TA now occupies the Tap to the Swan Inn. MPU Vol See William Daniell. Swan Yard 1851, 1861 TA living in High St East. Query 35 or 39/41 HSE & 1871 Census records. 1894 May 4 TA formerly occupied m or & yard MPU Vol f 52 See Charles White. 8 & 10 HSE & Fishers Yard 1905 Feb 5 TA formerly occupied coach house W of Swan Yard. MPU Vol J f 221 See Charles Healey, Elizabeth Healey and George Morris. 2003 Time in Rutland by Ovens & Sleath, RLHRS 2003, Ch 3, pp 59-60.

Page -- 88 -- ARIS, William clock and watch maker 1787 Oct 30 WA occupied m or t to which MPU Vol B f 14R-V Thomas Baines (qv) admitted. 8 or 10 HSE 1811 Dec 11 WA formerly occupied m or t to which Elizabeth Baines (qv) admitted. MPU Vol 8 or 10 HSE 1829 WA located in the High Street. Pigot’s Directory Query 32 & 34 HSE 1820 – 1843 Clerk to Uppingham Parish. 1824 Oct 28 WA now occupies tenement in Fishers Yard to which MPU Vol Ann Wadd (qv) admitted. Printers Yard 1835 ) “ Aris, Thomas (qv) of Uppingham, watchmaker. Probably the son of William Aris (qv). John Daniell FMA 1863 ) He is mentioned in Pigot [Pigot’s Directory] with a shop in High Street. He was still working in 1863.” Leicestershire Clockmakers – Directory of Watch & Clock Makers working in Leicestershire before 1930 by John Daniell FMA 1975, Leicestershire Museums, Art Galleries & Record Service, pg 14. 1842 Oct 13 WA lately occupied ppty to which William Irving (qv) admitted. MPU Vol 1843 Died. Buried in Uppingham churchyard. Parish Registers 1851 Oct 28 WA formerly occupied cottage in Uppingham to which John Wadd (qv) admitted. MPU Vol 1857 Nov 24 WA (formerly ?) occupied m or t in Fishers Yard. MPU Vol See John Wadd the elder. Printers Yard 1879 Oct 29 WA formerly occupied ppty in Fishers Yard. MPU Vol See G A Townshend. Printers Yard [ This is not the same ppty as in 1894 ] 1894 May 4 WA formerly occupied ppty. MPU Vol J f 52 See Charles White.

Page -- 89 -- ARIS, 1889 Sept 20 Report of attempted murder by [ ? ] Aris [ Stamford Mercury ] This was not the end of Aris’ career as a plumber and painter. In 18871 and again in 18912 he is found at the Horse & Trumpet3 on London Road next to the Rectory, his occupation described as ‘plumber & painter and licensed victualler’. With him were his wife Emma, sons George also a licensed victualler and Thomas a painter, and his youngest daughter Jane aged 17 described as a dressmaker. Misfortune continued to dog Thomas & Emma’s steps, with their son’s attempt in 1889 to murder his fiancée and her subsequent struggle for life reported in long & lurid detail by the local newspapers.4 Yet, as the 1891 Census indicates, though these events took place on his premises, they did not cost Aris his license or his inn tenancy.

1 Hawthorn’s Uppingham Almanack 1887-9. 2 Uppingham Census enumeration. 3 Demolished in about 1960 for road widening. 4 Stamford Mercury, 20 September 1889.

Page -- 90 -- ARMSTEAD, Michael See property history James Smith’s Messuage, 16-20 High St East, ULHG July 2003. 1737 Oct 31 MA occupies ppty. . MPU Vol See Thomas Bagnall snr. 1742 Apr 8 MA occupies ppty. MPU Vol See Thomas Bagnall jnr. 1746 Apr 24 MA formerly occupied ppty . . MPU Vol See Anne Barnes.

Page -- 91 -- ARNSBY, Samuel butcher 1829 Located in Royal Oak Lane. Pigot’s Directory [ - ] Queen Streer

Page -- 92 -- ASHE, Samuel 1604 Apr 23 Has tenement together with Robert Allen (qv) situated near Anthony Fawkener’s (qv) ROLLR Conant Mss. (2 James I) house that is leased to Kenelm Berry (qv). DG 11 ref 825(415)

Page -- 93 -- ASHTON, Peter 1665 Oct 17 Conditional surrender by Barbara Pridmore (qv) to PA, security for £24. 7s. 6d MPU Latin Vol f 17V on cottages or tenements in Uppingham in the several tenures of Thomas Underwood (qv), Edward Dawson (qv) and the widow of Christian Foster (qv).

Page -- 94 -- ASHWOOD, Jemima née Partridge Wife of Samuel Ashwood innholder of the White Hart, 15 HSW. 1815 Sept 17 JP married Samuel Ashwood snr (qv) at . 1850 Dec 25 JA buried at Uppingham aged 53 years. Parish Registers

Page -- 95 -- ASHWOOD, Samuel jnr, Innkeeper Brother of Elizabeth wife of John Baines Mould of Uppingham. 1851 Nov 11 Proclamation for SA jnr (& Elizabeth wife of John Baines Mould) to appear at court RMU Vol VI pp 31-2 to be admitted to a moeity each of ppty of their father Samuel Ashwood (qv) dec’d. White Hart Inn & Yard 15 High St West 1851 Nov 11 Admission of SA jnr under the Will of his dec’d father Samuel Ashwood snr to a moiety of - RMU Vol VI pp 332-4 (a) M, t or d, formerly The Cross Keys and now The White Hart, together with the little 15 High St West tenement used with it. 1 School Lane ( ? ) YR 2½d, being a half of AR 5d. (b) Small dwelling house or tenement lately built by SA snr. Dining room wing N YR 1d. being a half of AR 2d. of the yard entrance (c) Land 2r 8p on S side of town adj Back Lane YR 3d, being half of AR 6d. (d) Land 2a 1r 37p Annual rent part of (c) above. (e) Land 3a 3r 21p in the Brand Field lying W of Folley Lane. Field OS 219 YR 6d, being half of AR Shs 1/-. 1851 Nov 11 Admission of SA jnr on the surrender by his sister Elizabeth Mould wife of RMU Vol VI pp 335-8 John Baines Mould (qv) to half the above ppty. 15 HSW & lands Fine £38. 10s. 0d. 1851 Nov 11 Admission on the surrender of Charlotte Ann Palmer (qv) to 31p in the Brand Field. RMU Vol VI pp 340-4 Consideration £15. YR 1d. Fine Shs 11/-. 1851 Nov 11 Warrant to enter Satisfaction for discharge of Conditional Surrender dated 9 March 1842, RMU Vol VI pp 347-9 made by SA snr to Peter Healey (qv) farmer of Hambleton upon the White Hart & other 15 HSW & lands ppties described above (at adm of SA jnr).

Continued next page

Page -- 96 -- 1851 Nov 11 Conditional Surrender to Rev George Pochin of , security for RMU Vol VII pp 1-4 £800 loan at 4% pa interest secured on ppties -

(a) M, t or d, formerly The Cross Keys and now The White Hart, 15 High St West together with the little tenement used with it. 1 School Lane ( ? ) (b) Land 2r 8p on S side of town adj Back Lane. (c) Land 2a 1r 37p. Field OS [ - ] (d) Land 3a 3r 21p in the Brand Field lying W of Folley Lane. Field OS 219 Being annual rents of 5d, 2d, 6d & Shs 1/-. CS discharged 16 Feb 1853. 1851 Nov 11 Conditional Surrender of SA jnr to Henry Tomblin (qv) & John Gilson (qv) security RMU Vol VII pp 5-8 for £100 on ppty described immediately above. CS discharged 16 Feb 1853. 1851 Dec 1 SA jnr admitted to a moeity of a cottage & 3 tenements as devisee of his MPU Vol G f 31R-V & 32R father Samuel Ashwood snr (qv). Ingram’s cottage Mason’s Lawn YR 3d. Fine 6d. 3, 5 & 7 School Lane 1851 Dec 1 SA jnr admitted on the surrender of John Baines Mould (qv) & Elizabeth Mould (qv) MPU Vol G f 34V & 35R-V his wife née Elizabeth Ashwood to a moeity of a cottage and three tenements. Ingram’s cottage, Mason’s Lawn Consideration £200. 3, 5 & 7 School Lane YR 3d. Fine 6d. 1852 Oct 12 SA jnr surrendered to William Compton (qv) wine & spirits merchant, MPU Vol G f 71R-V Thomas Reeve (qv) attorney & John Wadd (qv) malster property in School Lane. 3, 5 & 7 School Lane See Joseph Askew. & Ingram’s farmhouse

Continued next page

Page -- 97 -- 1854 Nov 16 SA jnr surrendered to William Compton (qv) wine & spirits merchant, MPU Vol G ff 65-66 Thomas Reeve (qv) attorney & John Wadd (qv)malster property comprising 5 tenements (previously three) in Uppm & so much land of S end of Yard 3, 5 & 7 School Lane occ’d with the White Hart Inn as is held of this (MPU) Manor, & Ingram’s farmhouse being the site of certain outbuildings formerly belonging to the said tenements School Lane in Hospital or School Lane now or late severally held by William Davis, Thomas Thorpe , Joseph White, William White & Samuel Letts. SA jnr admitted 1 Dec 1851 to half of the ppty as devisee under the Will of his father and other half on the surr of John Baines Mould (qv) & Elizabeth Mould (qv) his wife. YR 6d. 1879 June 5 SA jnr lately occupied The White Hart to which Benjamin Freer (qv) admitted on the RMU Vol VIII pp 329-32 surrender of Joseph Askew (qv). [15 HSW and] InnYard Joseph Askew adm 16 Nov 1854 under a bargain & sale from William Compton, Thomas Reeve & John Wadd. Parish Registers Place of abode given as Leicester.

Page -- 98 -- ASHWOOD, Samuel snr, Innkeeper 1815 Sept 17 SA snr married Jemima Partridge (qv) at Ayston. IGI 1820 July 3 Conditional surrender to Mrs Rebecca Ward of Caldecott widow for £700 secured on - RMU Vol (a) M, c or t formerly the Cross Keys & now called the White Hart; 15 High St West (b) Land 2a 1r 37p Field OS (c) Land 3a 3r 21p (in the Brand) Field OS 219 (d) Land 2r 8p Field OS 164 (pt) now [ - ] Spring Back Way [ RM Steward’s Papers, Box 2 Bundle 5, draft CSs ] 1828 July 3 Conditional surrender to Mrs Rebecca Ward of Caldecott widow for £700 RMU Vol & interest secured on - (a) M, c or t formerly the Cross Keys & now called the White Hart; 15 High St West (b) Land 2a 1r 37p; Field OS [ - ] (c) Land 3a 3r 21p (in the Brand); Field OS 219 (d) Land 2r 8p; Field OS 164 (pt) now [ - ] Spring Back Way the same properties described at CS d/d 3 July 1820. [ RM Steward’s Papers, Box 2 Bundle 5, draft CSs ] 1828 Oct 23 SA admitted on surrender of Joseph Ingram (qv) to a cottage & 3 tenements. MPU Vol E ff 361-2 Masons Lawn & 3, 5, 7 School Lane 1829 SA snr located at the White Hart, High Street West Pigot’s Directory 15 High St West 1842 Mar 9 Conditional surrender to Richard Healey (qv) of Hambleton farmer for £700 & interest, RMU Vol secured on - (a) M, c or t known as the White Hart Inn or PH with little tenement adjoining; 15 High St West & 1 School Lane (b) Newly erected stables, coach house, etc; SA admitted 3 July 1828 on surrender of Richard Satchell (qv). (c) Land 2a 1r 37p; Field OS (d) Land 3a 3r 21p (in the Brand); Field OS 219 (e) Land 2r 8p Field OS 164 pt now [ - ] Spring Back Way [RM Steward’s Papers, Box 2 Bundle 5, draft CSs ] Continued next page

Page -- 99 -- 1845 Mar 21 SA snr buried at Uppm. Age 55 years. Parish Registers 1845 Oct 21 Samuel Ashwood snr now dead. No heirs have come forward, MPU Vol F f328 so ppty is seized for the Lord of the Manor. Description of ppty as at MPU Vol E ff 361-3. 1851 Oct 28 Third proclamation of death of SA who owned – MPU Vol G ff 21-2 (a) Cottage or tenement in Uppm late in the tenure of Edward Ingram (qv) Mason’s Lawn in & John Southwell (qv) and then of Joseph Ingram (qv); School Lane (b) Three cottages or tenements in Uppm, late in the tenure of Francis Bennett (qv) 3, 5 & 7 School Lane & John Southam (qv) and then of William Edgson (qv) &Thomas Thorpe (qv). 1851 Dec 1 Samuel Ashwood jnr son of SA snr admitted to one undivided moiety of – MPU Vol G ff 31-2 (a) Cottage or tenement in Uppm formerly in the tenure of Joseph Ingram; Mason’s Lawn in School Lane b) Three tenements formerly in the tenure of William Edgson & Thomas Thorpe. 3, 5 & 7 School Lane YR 3d. 1851 Dec 1 Elizabeth Mould (qv) née Ashwood (query d/o SA snr) wife of John Baines Mould (qv), MPU Vol G ff 32-3 admitted to one undivided moeity of above property namely- (a) Cottage or tenement in Uppm formerly in the tenure of Joseph Ingram (qv); Mason’s Lawn in School Lane b) Three tenements formerly in the tenure of William Edgson (qv) & Thomas Thorpe (qv). 3, 5 & 7 School Lane YR 3d. 1853 Feb 16 Warrant to discharge conditional surrender dated 15 Apr 1829, MPU Vol G ff 71R-V made by Samuel Ashwood snr mortgaging - (a) Cottage in Uppm late in the occupation of Mason’s Lawn in Edward Ingram (qv) & John Southwell (qv) and then of Joseph Ingram (qv); School Lane (b) Newly erected stables & granary over the same occupied by Samuel Ashwood; Rear parts of ppties at (c) below (c) Tenements in Uppm late held by Francis Bennett (qv) & John Southam (qv), 3, 5 & 7 School Lane then Widow Edgson (qv) & Thomas Thorpe (qv). The above and one allotment of land retained by Joseph Ingram. YR Shs 1/2d.

Page -- 100 -- ASKEW, Charles stationer Of Windsor, Bucks. Son of Joseph Askew (qv). 1906 Feb 26 CA admitted to ¼ share in Brand Field land. MPU Vol J f 285 1908 May 11 Enfranchisement of the above ppty MPU Vol J f 310

Page -- 101 -- ASKEW, Joseph jnr farmer. Of Glatton Lodge, . Son of Joseph Askew snr. 1867 Aug 11 William Cave (qv) & James Cave (qv) surrender blacksmiths shop & shoeing shed to JA jnr. RMU Vol VIII pp166-71 Consideration £60. Rear of 13 HSW [ Ppty, now demolished, located behind 13 HSW inside entrance to yard separating 13 & 15 HSW ]. 1897 June 5 Benjamin Freer (qv) admitted on surrender of Joseph Askew to blacksmiths shop & shoeing RMU Vol VIII pp 329-32 shed and other ppty (The White Hart & adj ppty). Rear of 13 HSW 1906 Feb 26 JA jnr admitted to ¼ share of land in the Brand Field. MPU Vol J f 285 1908 May 11 Enfranchisement of the above ppty. MPU Vol J f 310

Page -- 102 -- ASKEW, Joseph snr - Innkeeper, Uppingham Farmer, Yarwell, Northants. 1853 Nov 15 JA admitted on a bargain & sale d/d 17 Feb 1853 from William Compton (qv) of Uppm MPU Vol G f 86V-87R wine & spirits merchant, Thomas Reeve (qv) of Uppm attorney’s clerk & John Wadd (qv) of Uppm malster to whom the ppty was surrendered by Samuel Ashwood jnr (qv) of Uppingham innkeeper on 12 October 1852. Consideration £75. Property : (a) South part of S end of the Yard then late open to & occupied with the White Hart Inn Rear yards to Nos as was in this Manor , being the site of certain outbuildings heretofore belonging 3, 5, 7, {9) & (11) to 3 dwellinghouses in Hospital or School Lane. School Lane Formerly occupied by Joseph Ingram, William Edgson, Thomas Thorpe, Joseph White, William White & Samuel Letts. Which Yard is bounded – E & S by stables & barns & coachhouse next described; North White Hart Inn yard; West Stables belonging to said Joseph White (qv). (b) 4 stables & barn or coachhouse on S & E sides of the said yard. Which hereditaments then occupied by the said Joseph Askew. Heretofore held with the said m or t @ 6d pa. Samuel Ashwood admitted 1 December 1851. YR 5d. Fine 10d. See at MPU Vol G f 65V. 1864 Nov 16 JA admitted to The White Hart Inn on a bargain & sale from William Compton (qv), RMU Vol VII pp 83-4 Thomas Reeve (qv) & John Wadd (qv) trustees for the sale of ppties of Samuel Ashwood late of Uppm dec’d innkeeper. Ppties comprising messuages, cottage or tenement used as an Inn or Public House called 15 High St West The White Hart, with yard, stables, granaries, coachhouse, buildings & appts belonging. YR 2 ½d & 2½d. Fine £37. 10s. 0d. (Steward’s Papers, Box 2, Bundle 4).

Continued next page

Page -- 103 -- 1878 May 29 JA late of Uppm, Innkeeper, now of Yarwell, Northants surrendered to Benjamin Freer (qv) MPU Vol I f 44 property in Swan Yard to which he was admitted 14 Nov 1853 on the Swan Yard surrender of William Compton, Thomas Reeve & John Wadd. 1897 Oct 22 JA formerly occupied stables in White Hart yard. MPU Vol J f 118 See C K Morris. White Hart yard 1899 Aug 15 JA formerly occupied stables in White Hart yard. MPU Vol J f 139 See Rev Theophilus Barton Rowe. White Hart yard 1906 Mar 20 JA formerly occupied stables in White Hart yard. MPU Vol J f 260 White Hart yard 1907 Feb 26 JA left ppty in Brand Field left to daughter & 3 sons MPU Vol J f 283 Land Field OS [ - ]

Page -- 104 -- ASKEW, Mary. Wife of Joseph Askew snr [ ? ]. 1904 Apr 19 MA died. 1907 Feb 26 Stated MA was life tenant of her husband. MPU Vol J f 283

Page -- 105 -- ASKEW, William Barber butcher Son of Joseph Askew snr and brother of Joseph Askew jnr. 1907 Feb 26 Admitted to ¼ share of land in Brand Field. MPU Vol J f 284 1908 May 11 Enfranchised above. MPU Vol f 310

Page -- 106 -- ATKINSON, Elizabeth widow 1906 Sept 1 EA formerly occupied cottage at Preston. MPU Vol J f 277

Page -- 107 -- ATTER, Francis (Cross-check to Francis Elizabeth Otter qv) 1879 Dec 2 See George Morris. MPU Vol 1905 Feb 25 FA now occupies coachhouse W of Swan Yard. MPU Vol J f 221

Page -- 108 -- ATTLEBOROUGH, John senior Aliter Attlebarrow or Attleburrow. 1731/32 Feb 2 JA’s son William Attleborough apprenticed to Aquila Cooper, member of the Guildhall Museum, London Tinplate Workers Company , City of London [London Livery Companies, Apprentices List, Vol 16 Tinplate Workers Company, page 1] 1738 Apr 29 See John Attleborough jnr MPU Vol A f 8R-9R Ppty as described therein. 19, 21, 32 & 25 HSE

Page -- 109 -- ATTLEBOROUGH, John junior Aliter Attlebarrow or Attleburrow. 1738 Apr 29 Admission as eldest son & heir of his father John Attleborough (qv) to ppty in Uppm - MPU Vol A f8 (a) the Crown Inn, formerly known as the Katherine Wheel 19 & 21 HSE in the tenure of John Reeve (qv) & Robert Jolly (qv); (b) House & Shop in Uppm adjoining the 23 & 25 HSE Crown Inn in the tenures of Mistress Weldon (qv) & Mistress Dorcas Barnes (qv) YR Shs 9/10d. Fine Shs 19/8d. 1763 May 25 Mary Attleborough (qv) his widow admitted for life to the Crown Inn MPU Vol A f 134 YR Shs 9/10d. 19 & 21 HSE

Page -- 110 -- ATTLEBOROUGH, John Query John Attleborough senior (qv). 1735 Feb 13 In tenure of land 18a 3r 20p in the fields of Uppm owned byThomas Roberts (qv) of Wardley. ROLLR DE 1022/1 (The Roberts family owned the Crown/George Inn. The land was part of the ancient messuage. Attleborough held both Inn & land as the Roberts’ tenant).

Page -- 111 -- ATTLEBOROUGH, Mary widow 1763 May 25 Admitted for life as devisee of husband John Attleborough (qv) of Uppingham gent, MPU Vol A f 134 to the Crown Inn in the possession of James Holmes (qv), with 19/21 & 23/25 HSE reversion to her daughter Mary Portis (qv). YR Shs 9/10d. Fine Shs 19/8d. 1769 Nov 9 Following the death of Mary Attleborough, her daughter Mary Portis (qv) MPU Vol B f3 admitted to ppty. 19/21 & 23/25 HSE 1793 May 8 Mary Portis (qv) and husband James Portis (qv) demise for a term of 21 years to MPU Vol Falconburg Reeve and Thomas Holmes. 19/21 & 23/25 HSE

Page -- 112 -- ATTLEBURROW, John Aliter Attlebarrow. 1924 July 24 formerly held building (a malt mill) in High St. MPU Vol See Charles Hawthorn. 8 HSE 1951 Nov 24 Conveyance deed for sale of 6 & 8 HSE – “ . . . . which premises were pulled down & rebuilt by John Hawthorn . . . ” query 8 HSE only “ . . . which said m or t was built upon the site of ground wherein formerly stood a bay of building in the possession of John Attlebarrow, which said query 8 HSE only bay of building was formerly used as a Malt Mill. ”

Page -- 113 -- AUSTIN, Elizabeth Wife of Henry Austin 1800 Oct Admitted tenant to ⅓ share of cottage. MPU Vol See Edward Clarke. [ ? ] School Lane 1802 Apr 7 Surrendered ppty to William Ebbage (qv). MPU Vol [ ? } School Lane

Page -- 114 -- AYRES, Joseph And Sarah Ayres his wife. 1794 Mar 30 Son Elishah Ayres baptised. Parish Registers

Page -- 115 -- BACON, Francis gardener 1740 May 20 Admission of Francis Burton records that Francis Bacon was admitted MPU Vol A f18R-V as previous owner of the same property. See Francis Burton.

Page -- 116 -- BAGNALL, Barbara Daughter of Rev’d William Standish, Rector of Uppm & Elizabeth Standish (née Lowth) his wife. Wife of Thomas Bagnall snr (qv), grocer. C 1717/18 Married Thomas Bagnall snr of Uppm, grocer Parish Registers 1718 Oct 18 Thomas Bagnall jnr s/o TB snr & BB baptised at Uppm. Parish Registers 1761 Feb 11 BB widow buried age 66 years. Parish Registers See funerary slab in the Parish Church’s south aisle.

Page -- 117 -- BAGNALL, Thomas junior grocer s 1718 Oct 18 Thomas Bagnall jnr /o TB snr baptised at Uppm. Parish Registers 1742 Apr 8 Admitted as eldest son & heir of Thomas Bagnall snr (qv) dec’d grocer to ppty in Uppm – MPU Vol A f 25 (a) (i) Cottage formerly known as The Catherine Wheel, 12 &14 HSE formerly in the tenure of Catherine York (qv); and (ii) A Cellar used with the Cottage situate under 10 HSE the house & shop adjoining of Henry Pepper (qv) (the cottage & cellar being in the tenure of Thomas Bagnall snr when he died). 1 (b) /8 part of m, c or t, lands, etc in Uppingham previously part of the estate of 16 HSE James Smith (qv) dec’d and in the several tenures of James Smith (qv), 1 Reeves Yard Michael Armstead (qv), William Barnes (qv), John Stangar (qv) & W H Smith (qv). 25 South View YR Shs 4/- & Shs 1/3d. Fine Shs 8/- & Shs 2/6d. 1743 Oct 27 TB suffered Recovery in respect of the Catherine Wheel & Cellar (described 8 April 1742). MPU Vol A f 34 Former tenants Hugh Hunt (circa 1713) and Dennis Taylor. 12 & 14 HSE YR Shs 4/-. Fine Shs 8/-. 10 HSE 1755 Nov 25 John Munton (qv) admitted on the surrender of the assignees of TB a bankrupt. MPU Vol All ppties to which TB admitted on 8 April 1742. 12 & 14 HSE YR Shs 4/- & Shs 1/3d. Fine Shs 10/6d. 10 HSE (cellar)

Page -- 118 -- BAGNALL, Thomas senior grocer d c1717/18 Married Barbara Standish /o Rev William Standish (qv) Rector of Uppm Parish Registers & his wife Elizabeth (qv) née Lowth 1718 Oct 18 Thomas Bagnall jnr s/o TB snr baptised at Uppm. Parish Registers 1726 Nov 3 Party to Recovery of Elizabeth Harrison widow & John Harrison of 8 acres of pasture Birmingham City Archive in the Brand Field at Drove Leys from Richard Pepper (qv). Adderley Papers MS 917A/51 1737 Oct 31 TB admitted to messuages, cottages, lands, tenements, etc on the surrender of MPU Vol A f 4 James Fell (qv) & Mary Fell (qv) his wife, daughter of John Smith dec’d. 10 & 12 HSE Formerly the estate of the late James Smith (qv) grandfather of Mary Fell (qv). Occupied by James Smith, Michael Armstead, William Barnes, John Stangar & William Smith. YR Shs 1/3d. 1741 Sept 21 TB buried in woollens at Uppm. Parish Registers 1741 Sept 26 Affidavit of burial. 1741 Oct 15 Probate of Will (PCC). PRO Wills PROB 11/712 1742 Apr 8 See Thomas Bagnall jnr.

Page -- 119 -- BAINES, [ - ] 1851 Oct 28 Formerly occ’d cottage to which John Wadd (qv) was admitted.

Page -- 120 -- BAINES, Edward and Elizabeth his wife 1794 Aug 27 Private baptism of Sarah Baines their daughter. Parish Registers

Page -- 121 -- BAINES, Elizabeth 1811 Dec 11 Admitted as devisee for life of Thomas Baines (qv) of Uppm, Quarter Master MPU Vol D pp 70-4 to property m or t in Uppm. 8 or 10 HSE pt Formerly in the occupation of Mrs Elizabeth Boult (qv), then of Frances Bennett dec’d, then William Freeman (qv), then William Aris (qv), now John Freeman(qv). With outhouses, kitchen & chamber over the same. And a Yard as fenced or walled out from premises formerly of Harry Robinson (qv) Query 8 HSE & now of Elizabeth Robinson (qv) the widow of Robert Robinson (qv). Printers Yard pt Thomas Baines admitted 30 Oct 1787 on the surrender of the said Henry (Harry ?) Robinson. The Will of TB gave the ppty to his wife Elizabeth Barnes for life and then to their daughters Mary Baines (qv) & Elizabeth Baines. YR Shs 1/4d. Fine Shs 2/8d. 1814 Apr 14 John Morris & Others (qv). MPU Vol Admitted to property Query 14 & 12 HSE] including the cellar under the house of Mrs Baines 10 HSE 1825 Oct 27 John Kemp (qv) admitted on surrender of Thomas Blyth’s trustees (qv) to cellar MPU Vol under the shop of Mrs Baines widow. 10 HSE

Page -- 122 -- BAINES, Francis of Wing serge maker FB had only son John Baines, who had only son Thomas Baines. 1798 Oct FB was admitted tenant in 1717 to ppty in Uppm on the surrender of Rebecca Tookey (qv). MPU Vol C p 70

Page -- 123 -- BAINES, Francis of Wing 1659 Oct 18 Admitted to land at Wing on the surrender of his brother Henrie (Henry) Baines (qv). MPU Latin Vol f 8R

Page -- 124 -- BAINES, George 1872 Dec 17 Admitted to the Meeting House as devisee of Thomas Baines (qv). MPU Vol H f 246 See James Langley. 3 Adderley St 1873 Mar 15 Surrender of Meeting House to William Ashe Hope & Others (qv). MPU Vol H f 253 3 Adderley St

Page -- 125 -- BAINES, Henrie [Henry] of Wing 1659 Oct 17 Surrendered one Quarterne of one Yard Land with the appurtenances in Wing. MPU Latin Vol f 8R Brother of Francis Baines of Wing (qv).

Page -- 126 -- BAINES, Henry yeoman and later (1826) described as Gentleman. Late of Duddington, Northants and now of Uppingham. And Ann Baines his wife. 1811 Dec 11 HB admitted on the surrender of Sarah Stafford (qv) to MPU Vol D pp 76-80 m or t with outhouses, yard & garden in Uppm near Beast Market. Malsters Arms Consideration £380. 25 South View Formerly in the occupation of Rev John William Butt (qv) and now of said HB. Sarah Stafford admitted 13 Nov 1810 on the surrender ofAnn Furniss (qv). YR Shs 1/-, Fine Shs 2/- 1826 Oct 26 Mary Smith w/o John Smith (qv), niece of Henry Baines admitted as devisee for life of HB MPU Vol E 318-21 to above ppty now in the occupation of Elizabeth Hambleton. Malsters Arms . YR Shs 1/-, Fine Shs 2/-. 25 South View 1831 Death of Henry Baines. Parish Registers

w 1831 Nov 22 HB’s niece Mary Smith (qv) /o John Smith farmer admitted tenant as his devisee. MPU Vol F f 24 YR Shs 1/-. Malsters Arms 25 South View

Page -- 127 -- BAINES, Henry 1864 May 20 HB now occupies ppty to which Joseph Tansley (qv) admitted. MPU Vol 10 Stockerston Rd

Page -- 128 -- BAINES, John of Barrowden, farmer. And Mary Baines his wife (qv). 1781 Oct 30 Absolute surrender by Thomas Smith (qv) to Thomas Smith for life, and then to MPU Vol B ff 117R-118V John Baines & Mary Baines his wife for life, and then to the heirs of John & Mary Baines. Property - (a) M or t in Horn Lane formerly in the tenure of John Watkinson, 8 Queen St then of Joseph Dain & now or late of William Freeman. YR Shs 1/6d. (b) C or T called Spencers Cottage in Horn Lane adjoining previous m or t. 10 Queen St Heretofore in the tenure of [ ? ] Thorpe, then of said Joseph Dain and now or late of William Freeman. The house & ground of Edward Andrews (qv) lying on the South. 12 Queen St YR Shs 1/6d. 1783 Nov 4 Admission of John Baines & Mary Baines (qv) his wife on the death of MPU Vol B ff 123R-V Thomas Smith (qv). Property - (a) M or t in Horn Lane formerly in the tenure of John Watkinson, 8 Queen St then of Joseph Dain & now or late of William Freeman. YR Shs 1/6d. (b) C or T called Spencers Cottage in Horn Lane adjoining previous m or t. 10 Queen St Heretofore in the tenure of [ ? ] Thorpe, then of said Joseph Dain and now or late of William Freeman. The house & ground of Edward Andrews (qv) lying on the South. 12 Queen St YR Shs 1/6d. Fine Shs 6/-.

Page -- 129 -- BAINES, Joseph 1826 Oct 26 JB now occupies The Hay Barn to which Mary Mould was admitted MPU Vol under the Will of Thomas Baines (qv). 22 & 24 NSE 1835 Nov 17 JB surrendered property (with William Barnes (qv)) to Thomas Thorpe (qv). MPU Vol F f 68

Page -- 130 -- BAINES, Mary of Barrowden, widow See John Baines & Mary Baines. 1826 Oct 26 Proclamation of the death of MB who owned property - MPU Vol (a) M or t in Uppm in Horn Lane, formerly in the tenure of John Williams, 8 Queen St then Joseph Dain, then William Freeman and now of Dennis Hough. YR Shs 1/6d. (b) Also c or t called Spencers Cottage in Uppm in Horn Lane adjoining the last described m or t. 10 Queen St Heretofore in the occupation of William Freeman and now of James Sneath. The house & garden formerly of Edward Andrews (qv) and now of 12 Queen St Joseph Harbutt (qv) lying on the South side thereof. YR Shs 1/6d. John Baines & Mary Baines (qv) admitted 4 Nov 1783 on the surrender of Thomas Smith (qv). 1828 Oct 23 John Sismey (qv) admitted as heir at law of Mary Baines (qv). MPU Vol E ff 374-7 8 & 10 Queen St

Page -- 131 -- BAINES, Robert 1865 June 30 RB formerly occupied ppty in Uppm. - RMU Vol VIII pp 107-9 (a) Cottage or tenement with the appurtenances; (approx) 25 HSW (b) Close of land 5a 3r 30p in Wilkershaw Field. Field OS 126 See William Andrews of Uppingham, yeoman. 1868 Mar 9 RB formerly occupied ppty in Uppm. - RMU Vol VIII pp 190-2 (a) Cottage or tenement with the appurtenances; (approx) 25 HSW (b) Close of land 5a 3r 30p in Wilkershaw Field. Field OS 126 See Thomas Reeve of Uppm, farmer & grazier 1870 Mar 30 Formerly occupied cottage or tenement. RMU Vol VIII p218-20 See Sarah Cave of Gt Easton, spinster. (approx) 25 HSW

Page -- 132 -- BAINES, Sarah Widow of Thomas Baines (qv). 1819 Michaelmas SB admitted as devisee for life under the Will of Thomas Baines (qv) MPU Vol E ff 22-3 to ppty called The Hay Barn with remainder to his daughter 22 & 24 NSE Mary Mould (qv) w/o William Mould. Deed recites that Thomas Baines dec’d was admitted to the Hay Barn in court Michaelmas 1775 on the surrender of Vincent Tookey (qv). MPU Vol B ff 62R-V & 63R And that the property was retained when TB surrendered the rest of the ppty (The Bull Inn) 29 & 31 HSE on 28 Oct 1773 to Edward Sewell & Ann Sewell (qv). The Will of TB gave his m, t o d in Uppm with barns, stables & outbuildings to his wife Sarah Baines for life with remainder to Mary Mould (qv). YR 9d. Fine £1. 2s. 6d. 1826 Oct 26 Sarah Baines lately dec’d in occupation of The Hay Barn, to which Mary Mould (qv) MPU Vol admitted under the Will of Thomas Baines (qv). 22 & 24 NSE

Page -- 133 -- BAINES, Senior baker Father of Maurice C S Baines, baker of Uppingham. 1879 Oct 29 SB now occupies, with John Hawthorn, ppty in Fishers Yard. MPU Vol See G A Townshend. [ ? ] Printers Yard 1892 Jan 1 Ann F Dalby (qv) granted licence to lease to SB ppty in High Street. MPU Vol . 23 HSE 1924 June 23 SB formerly occupied ppty in the High Street. MPU Vol See Charles Hawthorn.

Page -- 134 -- BAINES, Thomas At the start of the 19th Century there were two persons with this name living or owning property in Uppingham - (a) Thomas Baines of Uppingham, Quarter Master in the Rutland Fencibles. Wife Elizabeth Baines. Daughters Mary Baines and Elizabeth Baines. This Thomas Baines died in Nov 1794. (b) Thomas Baines of Uppingham, farmer. w Wife Sarah Baines and daughter Mary /o William Mould. Death reported in 1819.

Page -- 135 -- BAINES, Thomas [1] 1742 Nov 1 TB formerly occupied tenement. MPU Vol See F Bennett.

Page -- 136 -- BAINES, Thomas [2] farmer w Husband of Sarah Baines and father of Mary Baines /o William Mould. See also Thomas Baines and Sarah Baines his wife. 1775 Oct 27 Admission of TB on surrender of Vincent Tookey (qv) of Watford, Herts miller MPU Vol B ff 62R-V & 63R to ppty in Uppm described – (a) Part of m or t known as the Bull Inn. 29 (or 31) HSE Formerly in the possession of Thomas Tookey (qv) and now of Elizabeth Johnson (qv); (b) Also part of m or t. 31 (or 29) HSE Formerly in the tenure of Anthony Warren and now in the several tenures of Widow Munton (qv) & Elizabeth Sams (qv). YR Shs 4/ 4½d + 4/ 4½d. Fine £6. 6s. 0d. The admission may relate also to The Hay Barn ppty. 22 & 24 NSE See Thomas & Sarah Baines. 1777 Oct 28 Records surrender of part of The Bull Inn as described for 30 Oct 1792 below. MPU Vol . 31 (or 29) HSE 1780 Jan 3 Leased Shrubby Close for 30 years from Uppingham Churchwardens & Overseers of the Poor ROLLR DE having bid £159. 12s. 0d at auction and to pay Shs 1/- pa rent. Field OS [ - ] 1792 Oct 30 Refers to surrender dated 28 Oct 1777 of part of The Bull Inn ppty to Edward Sewell (qv) MPU Vol and his wife Ann Sewell (qv). 29 or 31 HSE 1819 Michaelmas Sarah Baines (qv) admitted to The Hay Barn as devisee of Thomas Baines. MPU Vol E ff 22-3 . 22 & 24 NSE

w 1826 Oct 26 Mary Mould (née Mary Baines) /o William Mould (qv) admitted as devisee in remainder MPU Vol E pp 314-6 under the Will of Thomas Baines to barn in Uppm known as The Hay Barn. 22 & 24 NSE YR 9d. Fine £2. 5s. 0d. TB admitted at Michaelmas 1775 on the surrender of Vincent Tookey (qv). And which said barn was reserved to Thomas Barnes in a surrender in favour of Edward Sewell (qv) & Ann Sewell (qv) on 25 Oct 1777. 29 & 31 HSE Which barn was late in the occupation of Sarah Baines (qv) deceased and now of Joseph Baines (qv).

Page -- 137 -- BAINES, Thomas [3] 1792 Nov 30 Together with James Hill (qv) of Uppm, loans £270on security of ppties, namely RMU Vol The Horse & Trumpet Inn & m or t adjoining in the occ’n of James Langley (qv). 4 & 6 HSW [ Stewards Papers, Box, bundle 5 draft conditional surrenders ] 1786 – 1813 Foreman of the Homage of the Rectorial manor court . RMUCR

Page -- 138 -- BAINES, Thomas [4] Esquire] 1786 Feb 13 Appointed Sheriff of Rutland for the year. Rutland Magazine Vol IV, No 3, pg 83 1786 Apr 16 Sacramental Certificate issued. Rutland Magazine Vol IV, No 6, pg 184

Page -- 139 -- BAINES, Thomas [5] - Quarter Master in the Rutland Fencibles; - Woolcomber & Confectioner Daughter Elizabeth Freeman and Mary Lafargue. Husband of Elizabeth Baines. 1787 Oct 30 Admitted on surrender of Harry Robinson (qv). MPU Vol B F 145R-V Ppty m or t in Uppm heretofore in the tenure of Mrs Elizabeth Boult (qv), after of 8 or 10 HSE Francis Bennett (qv) dec’d, after of William Freeman (qv), and now or late Printers Yard of William Aris (qv). With an outhouse & kitchen with chamber over and Yard as fenced out from other premises of sd Harry Robinson. With right of way to the pump and to the Common Street. 1894 Nov Death of TB. 1811 Dec 11 Elizabeth Baines (qv) admitted as his devisee for life to a messuage in Uppm. MPU Vol D pp 70-4 Formerly in the occ’n of Mrs Elizabeth Boult (qv), then of Frances Bennett (qv) dec’d, 8 or 10 HSE pt then William Freeman (qv), then William Aris (qv), now John Freeman (qv). With outhouses, kitchen & chamber over the same. And a Yard as fenced or walled out from premises formerly of Harry Robinson (qv) Query 8 HSE & now of Elizabeth Robinson (qv) the widow of Robert Robinson (qv). Printers Yard pt Thomas Baines admitted 30 Oct 1787 on the surrender of the said Henry (Harry ?) Robinson. The Will of TB gave the ppty to his wife Elizabeth Barnes (qv) for life and then to their daughters Mary Baines (qv) & Elizabeth Baines (qv). YR Shs 1/4d. Fine Shs 2/8d.

w 1828 Oct 23 Elizabeth Freeman /o John Freeman, one of the daughters & heiresses of Thomas Baines, MPU Vol E ff364-6 admitted to half share of above ppty. (8 or) 10 HSE Mary Lafargue (qv) widow, one of the daughters & heiresses of Thomas Baines, admitted to other half share of ppty. See adm of John Freeman d/d 3 Oct 1843.

Page -- 140 -- BAINES, Thomas [5] Query son of John Baines and grandson of Francis Baines. 1793 Oct 30 Surrender of ppty to Francis Tyler (qv), to which he was admitted with MPU Vol C ff 25 & 32 James Hill (qv) on 25 Oct 1791. 46 HSE 1798 Oct Admitted tenant as trustee of the Meeting House on the surrender of Francis Baines (qv). MPU Vol 1 & 3 Adderley St 1818 Nov 16 Surrendered to Jonathan Gibbons (qv). MPU Vol See John Household.

Page -- 141 -- BAINES, Thomas [6] 1798 Oct 16 Admitted to ppty calleBasic Textd The Meeting House. MPU Vol See James Langley. 1 & 3 Adderley St Circa 1872 Death of TB. 1872 Dec 17 T Coleman & J Carpenter having died, TB now sole trustee for the Congregation. MPU Vol H f 246 On his death William Baines (qv) and George Baines (qv) are admitted [as trustees]. 1 & 3 Adderley St

Page -- 142 -- BAINES, Thomas [query farmer ?] 1814 July 9 Buried at Uppingham, age 84. Parish Registers

Page -- 143 -- BAINES, Thomas of Uppm, saddler Wife Mary Baines alias Mary Inman. 1849 Jan 12 Emma d/o TB & MB baptised at Uppm Parish Registers ROLLR DE 1784/9

Page -- 144 -- BAINES, William [1] Of Desborough. Farmer. 1835 Nov 17 WB surrendered ppty to Thomas Thorpe (qv) - MPU Vol F f 68 (a) M or t, stable, outbuildings & garden situated on the S side near the Beast Market. 25 South View Previously in the occ’n of Elizabeth Hambleton (qv) & then of William Stevenson (qv). (b) Yard 107 ft x 86 ft. Bounded by the wall of Eleanor Reeve (qv), the N gable of the stable formerly a dovecote and the wall of William Hopkins (qv). WB admitted 22 November 1831 as devisee in trust of Henry Baines (qv). Previously occ’d by Rev John William Butt (qv), after by Henry Baines (qv), after by Elizabeth Hambleton (qv). YR Shs 1/-.

Page -- 145 -- BAINES, William [2] Of Leicester. Furrier. 1843 Oct 3 WB with Others as devisees of Edward Kemp (qv), admitted to ppty in the High St. MPU Vol 16 HSE 1879 Oct 29 WB with Others as devisees of Edward Kemp (qv), surrendered ppty in the High St to MPU Vol I f 67-70 George Ambrose Townshend (qv). 16 HSE WB admitted on 3 October 1843.

Page -- 146 -- BAINES, William [3] Hairdresser. 1872 Dec 17 WB admitted [as trustee] to the Meeting House as devisee of Thomas Baines (qv). MPU Vol H f 246 See James Langley. 3 Adderley St 1873 Mar 15 WB [trustee] surrendered the Meeting House to William Ash Hope (qv). MPU Vol H f 253 3 Adderley St 1882 Feb 7 WB formerly occ’d E end of ppty; formerly Brown’s. MPU Vol I f 149V See John Thomas Hensman. 38 (?) HSE or [ - ] Southwell’s Yard ? 1892 Mar 24 WB lately occ’d E end of ppty. MPU Vol J f 7-8 See Mary H Dorman. 38 (?) HSE or [ - ] Southwell’s Yard ? 1894 Sept 12 WB formerly occ’d ppty. MPU Vol J f 61 See Charles White.

Page -- 147 -- BALL, Henry Rev’d Clerk in Holy Orders, Curate of Uppingham d Married [ ? ] Brown /o William Brown (qv) attorney, Uppingham. 1879 June 6 Admitted for life by Rev William Wales, Rector & Lord of the Rectory Manor, RMU Vol VIII pp 332-4 to plot of land in Uppm, bounded by - - North the Back Way (Spring Back Way); - South & West lands belonging to the Rector; - East the National School’s playground. The said piece of land was formerly the site of 5 cottages lately held by Alexander Nutt (qv) for life. YR Shs 4/4d. Fine £20.

Page -- 148 -- BANKART, Samuel Stephens Esquire Banker of Leicester. Partner J Howcutt (qv). 1878 Nov 19 Admitted with J Howcutt (qv) to ppty in the Beast Market on surrender of MPU Vol I f 55 the devisees of Mantle Hubbard (qv). 1883 Aug 28 Enfranchised above ppty. MPU Vol I f 207

Page -- 149 -- BANKS, Benjamin 1878 June 29 BB now occupies ppty at the East end of Uppm. MPU Vol I f 47 See William Weed. 1912 May 11 BB lately occupied The Black Horse PH. MPU Vol K f 34V 48 HSE

Page -- 150 -- BANWELL [ aliter BARWELL ], Anne widow See under Anne Barwell. See under Abraham Barwell and his wife Anne Barwell.

Page -- 151 -- BARFIELD, John William and Ellen Irene Louise 1951 Aug 27 Conveyance by Henry Samuel (qv) of unspecified ppty in Hopes Yard Abstract of Title and / or The International Store shop. [ ? ] Hopes Yard or 13 HSE Remainder of ppty conveyed to Mrs Ada Mary Glen (qv) on same date.

Page -- 152 -- BARFIELD, Joseph 1901 Mar 23 JB occupies ppty in Meeting Lane. MPU Vol J f 161 See Samuel Waugh.

Page -- 153 -- BARFIELD, Robert 1874 May 28 RB now occupies ppty of Charles White (qv). MPU Vol

Page -- 154 -- BARFOOT, Henry Query grandfather of Rev’d Henry Barfoot, Usher, Uppingham Grammar School 1811-22. 1754 Nov 9 Admitted on the surrender of Joseph Harding (qv) to - MPU Vol A f 89 (a) M or t in Horn Lane in the occupation of John Winter; Query 8 Queen St (b) C or t in Horn Lane called Spencers Cottage lying on the South side of & adjoining (a). Query 10 Queen St Late in the occupation of [ ? ] Thorpe & Elizabeth Robinson (qv) and now of Joseph Harding (qv). And the house & ground late of Edward Andres (qv) and now of William Hodges. Query 12 Queen St YR Shs 1/6d + Shs 1/6d. Fine Shs 6/-. See James Nutt. 1762 Apr 22 William Freeman (qv) admitted on the surrender of HB to above 2 ppties. MPU Vol A f 132 . Query 8, 10 (& 12) Queen St

Page -- 155 -- BARFOOT, Sarah 1822 Oct 24 SB now occupies ppty formerly Tookey’s, which was surrendered by David Davis (qv) MPU Vol to James Sneath (qv).

Page -- 156 -- BARFOOT, Thomas Eldest brother and heir of William Barfoot (qv). 1780 Oct 31 Admitted as eldest brother & heir of William Barfoot to m or t in Uppingham called MPU Vol B f 105V The Rose & Crown in the tenure of Martha Barfoot (qv) widow of William Barfoot (qv). 2 Station Rd YR [ 6d ] Fine Shs 1/-. 1815 Nov 13 Bryan Ward (qv) admitted on the forfeited CS of William Barfoot dec’d (qv) to the MPU Vol Rose & Crown now in the occupation of Thomas Barfoot. 2 Station Rd 1816 Dec 2 James Bennett (qv) admitted to the Rose & Crown on the surrender of Bryan Ward (qv) MPU Vol & Thomas Barfoot. 2 Station Rd

Page -- 157 -- BARFOOT, Thomas 1865 Dec 5 Occupied the Rose & Crown. MPU Vol H f 96 See L C W Phillips. 2 Station Rd

Page -- 158 -- BARFOOT, William victualler Brother of Thomas Barfoot (qv). 1769 Nov 9 WB admitted on the surrender of David Ireson (qv) to m or t known as The Rose & Crown. MPU Vol B f 3V Formerly in the occupation of William Clarke (qv), Thomas Reynolds (qv) 2 Station Rd & Joseph Dams (qv) and then of the said WB. YR 6d. Fine Shs 1/-. 1780 Oct 31 Admission to above ppty, now in the tenure of Martha Barfoot widow of WB, MPU Vol B 105V of Thomas Barfoot (qv) eldest brother & heir of WB. 2 Station Rd 1815 Nov 13 Bryan Ward (qv) admitted as executor of Bryan Ward dec’d MPU Vol D pp 229-31 on the forfeited CS d/d 10 Nov 1769 of William Barfoot dec’d, to m or t in Uppingham called The Rose & Crown. 2 Station Rd Formerly in the occupation of Joseph Dain (qv) [aliter Dams], but then of said William Barfoot and now of Thomas Barfoot (qv). 1864 Jan 1 WB dec’d formerly occupied garden at the rear of The Rose & Crown. MPU Vol See the executors of Ann Bennett. 2 Station Rd

Page -- 159 -- Barker, Elizabeth widow. née Elizabeth Wright. Wife of Abel Barker of Hambleton. Mother of Abel Barker. Barker family tree. See Wright’s History of Rutland 1684. J Kington The Weather Journals of a Rutland Squire RRS Vol 2 Ch 1, 1988. 1659 (or 1660) Admitted on surrender of her son Abel Barker (qv) MPU Latin Vol f 8V Oct 15 to a Capital m or t with new buildings, barns, stables, 7 & 8 Market Place etc, in the occupation of Ephraim Wright, gent. Mayflower Mews YR Shs 4/-. Fine (not stated).

Page -- 160 -- Barker, Sir Abel Bt of Hambleton.1 Son of Abel Barker of Hambleton. Born 1618 Died 1679.

1656 Dec 30 By Indenture Tripartite AB purchased the partial enfranchisement of this copyhold ppty, MPU Latin Volume converting payment of manorial fines arbitrary to fines certain. 7 & 8 Market Place annual copyhold rent now Shs 4/-. Mayflower Mews

1659 Oct 15 AB’s mother Elizabeth Barker (qv) admitted on his surrender to m or t in Uppingham. MPU Latin Vol f 8V 7 & 8 Market Place Mayflower Mews 1745 May 26 AB formerly occupied m or t in Uppingham. MPU Vol See John Blyth. 7 & 8 Market Place Mayflower Mews 1814 Apr 23 John Morris & Others admitted to house formerly the estate of Sir Abel Barker (qv). MPU Vol 7 & 8 Market Place Mayflower Mews

1 See Wright’s History of Rutland 1684. (Barker family tree). See J Kington The Weather Journals of a Rutland Squire Rutland Record Society Vol 2 (1988), Ch 1.

Page -- 161 -- BARLOW, William 1752 Apr 21 WB occupies land adj the Red Heart Inn to which John Ward jnr (qv) admitted. MPU Vol 1757 Nov 15 WB formerly occupied above land. MPU Vol See T Curtis.

Page -- 162 -- BARNARD, John currier c1785 Sun Insurance Policy. London Guildhall Library See microfilm index to Sun & Royal Exchange Policy Register 1775-1787, ref Ms24172 Guildhall Library, Mss Section. 1840 Oct JB formerly occupied buildings adjacent to the ppty to which Mary Martha Brown (qv) MPU Vol was admitted. Reeves Yard 1854 Nov 21 JB previously occupied m or t in Uppingham. MPU Vol See John Reeve. Reeves Yard (Lock-up garages at rear of 16 HSE)

Page -- 163 -- BARNES, Alice 1755 Nov 25 AB now occupies tenement or part of a tenement to which William Hill (qv) MPU Vol & Mary Hill (qv) were admitted.

Page -- 164 -- BARNES, Anne Widow of William Barnes deceased. 1746 Apr 24 AB admitted under the Will of William Barnes (qv) MPU Vol A f 46R-V to a cottage in Uppingham with several m, t & hereditaments. 16, 18, 20 & 22 HSE Formerly the estate of John Smith the elder (qv). 1 Reeves Yard Late in the occupations of James Smith (qv) dec’d, Michael Armstead (qv), 25 South View said William Barnes dec’d, John Stangar (qv) and William Smith (qv). Then in the occupations of sd William Barnes, Susanna Maria Bunning (qv) widow, John Warrington, Rachael Sprittley, John Johnson, Thomas Stafford, Valentine Wells and William Burbage; And now in the occupations of John Munton (qv), Anne Barnes widow, William Duxbury (qv), William Burbidge and John Johnson. YR 10d Fine £1. 0s. 0d. 1746 Nov 6 See Will & Probate of William Barnes (qv) dec’d husband of AB. PRO ref PROB 11/750

2 1755 Nov 25 John Munton (qv) admitted on AB’s surrender to /8 parts of property. MPU Vol 1 1755 Nov 25 John Munton (qv) admitted on AB’s surrender to /8 part of ppty. PMU Vol

Page -- 165 -- BARNES, Catherine Wife of Thomas Barnes. 1856 Oct 24 Died, age 58. Commemorated in funerary monument in Uppm Parish Church Lady Chapel. Daughter of Ralph Hotchkin & Mary Hotchkin of The Hall, HSE. Married to Thomas Barnes, merchant (qv).

Page -- 166 -- BARNES, Eleanor 1 1755 Nov 25 John Munton (qv) admitted on EB’s surrender to /8 part of m, c or ts in Uppm MPU Vol 16-22 HSE 1 Reeves Yard 25 South View

Page -- 167 -- BARNES, Mistress Dorcas spinster 1734 Mar 5 Indenture made between DB and her sister Ruth Falkener widow, whereby – RLHRS (a) DB agrees to surrender to RF copyhold ppties in Market Place, Uppm; 9 Market Place (b) DB sells & conveys to RF several pieces & parcels of land in Laund Field Laund Field and Wood Field. Wood Field 1738 Apr 29 DB occupies house & shop adjoining the Crown Inn. MPU Vol A f 8A-9R See J Attleborough jnr. 23 & 25 HSE 1742 Mar 31 DB buried in woollen at Uppm. Parish Registers Affidavit 5 April 1742. 1742 Apr 8 Admission of Sarah Munton (qv) sister of DB to - MPU Vol A f 34 (a) M, t & appts in Market Place, Uppm; 9 Market Place (b) Part share in several other copyhold ppties. 16-22 HSE 1 Reeves Yard 25 South View 1743 Mar 8 Probate of Will of DB. PRO ref PROB 11/724

Page -- 168 -- BARNES, Ruth Mrs (See Barnes family tree in James Smith’s Messuage, ULHG N0 4) 1725 Dec 15 RB married William Falkener (qv) by licence at Uppm. Parish Registers

Page -- 169 -- BARNES, Thomas merchant The Hall, HSE. 1841 Census lists TB merchant aged 50 living with his wife Catherine Barnes (née Hotchkin) 1841 Census at The Hall, HSE, Uppm, with CB’s widowed mother Mary Hotchkin (qv). See funerary monument, Lady Chapel, Uppm Parish Church. 1846 Described as “Gent”. [ ? ] Directory 1849 Dec 14 Died aged 67 years. Parish Registers 1850 Described as “Gent”. [ ? ] Directory 1851 Draft conveyance for the Roughton Head Estate of the late TB of Uppm, Rutland. City Record Office, Ref to Rickerby House Estate, Rickerby, Carlisle, Cumbria, acc ref DRIC / 120

Page -- 170 -- BARNES, Widow 1879 Oct 29 Formerly occupied ppty in Fishers Yard. MPU Vol See G A Townshend.

Page -- 171 -- BARNES, William apothecary 1737 Oct 31 WB occupies ppty in Uppm. MPU Vol See Thomas Bagnal snr. 1742 Apr 8 WB occupies ppty in Uppm. MPU Vol See Thomas Bagnal jnr. 1746 Apr 24 Anne Barnes (qv) admitted as heir of TB jnr. MPU Vol A f 46 1746 Nov 6 Probate of Will of William Barns (or Barnes jnr) PRO ref PROB 11/750).

Page -- 172 -- BARNETT, Charles Family & Dispensing Chemist (by Examination). No 6 [ ? ] Market Place. Born at Empingham, Rutland. In 1886 apprenticed to William Hope, Chemist, Uppingham. Subsequently at London, Peterborough & Folkestone. In 1895 he opened his own business at Cleethorpes and stayed there 10 years. Circa 1905 he moved to Uppingham and opened his own pharmacy at No 6 [ ? ] Market Place.

Page -- 173 -- BARNETT, George grazier of Oakham. 1897 Jan 18 GB took loan on his ppty facing Market Hill. MPU Vol J f 103 1902 Mar 19 Mortgaged ppty. MPU Vol J f 185

Page -- 174 -- BARNES, Mrs 1870 Dec 13 Formerly occupied ppty in Horn Lane. MPU Vol See Henry Aldwinkle.

Page -- 175 -- BARRATT, Charles of Bulwick, Northants, wheelwright. Mary Barratt, wife of CB. 1810 Michaelmas Robert Cave (qv) admitted on the surrender of Charles Barratt & Mary Barratt (qv) MPU Vol to 3 tenements, situated at the E end of Uppm. 1875 June 18 Ppty previously surrendered by Charles Barratt & Mary Barratt to MPU Vol H f 300 Robert Cave the elder (qv) on 12 Nov 1810. Now ppty of William Weed (qv). See Sarah Elizabeth Weed.

Page -- 176 -- BARRATT, Christopher 1874 May 13 Now occupies cottage. MPU Vol See Henry Lawson.

Page -- 177 -- BARRATT, Clement 1740 May 20 CB occupied cottage or tenement. MPU Vol See Francis Burton. 1741 Nov 24 CB occupied messuage or tenement. MPU Vol See James Nutt. 1747 May 14 CB occupies m, c or t to which Grace Jolley & Richard Jolley (qv) admitted. MPU Vol A f 51R-52R (Query) 21 / 23 HSE 1752 Apr 21 CB occupied m or t to which Henry Dorman (qv) admitted on surrender of MPU Vol James Nutt (qv). 1764 Nov 6 CB now occupies cottage or tenement. MPU Vol See Walter Roberts. 1782 Sept 29 CB buried at Uppm age 82 years. Parish Registers 1784 Nov 9 CB formerly occupied cottage. MPU Vol 1830 Nov 16 CB formerly occupied cottage. MPU Vol See William Roberts. 1853 Nov 14 Formerly occupied cottage. MPU Vol See Catherine Roberts.

Page -- 178 -- BARRATT, Edward Query Barrett ? 1773 Oct 19 EB occupies c or t in Horn Lane to which William Hodges jnr (qv) was admitted. MPU Vol B f 33 [ - ] Queen St 1867 Apr 22 EB previously occupied ppty in Horn Lane. MPU Vol H f 131 See Susan Freeman and William Mould. [ - ] Queen St 1900 Apr 23 EB formerly occupied ppty in Horn Lane. MPU Vol F f 143 See Susan Freeman. [ - ] Queen St

Page -- 179 -- BARRATT, Elizabeth Wife of Henry Barratt. 1763 Nov 10 EB admitted for life and then to son Thomas Barratt, under the Will of her father MPU Vol A f 142 Thomas Baxter (qv) after the death of Mrs Baxter, to Cottage in Uppm in the occupation of said Thomas Baxter. YR 1d. Fine 2d. 1791 Oct 25 William Barratt (qv) admitted following death of the above. MPU Vol

Page -- 180 -- BARRATT, Mary Wife of Charles Barratt wheelwright (qv). Sister of Samuel Sumpter. 1795 Oct 27 MB admitted tenant of 3 ppties belonging to her brother Samuel Sumpter (qv) MPU Vol now in the occupation of James Nutt, Thomas Gibbons & Francis Goude. Yrs Shs 1/6d + 2d. 1875 June 18 Reported that on 12 Nov 1810 MB surrendered ppty held with her husband MPU Vol H f 300 Charles Barratt (qv) to Robert Cave the elder (qv). Described as ppty (1) on the admission of Sarah Elizabeth Weed (qv) on this date.

Page -- 181 -- BARRATT, Thomas 1763 Nov 10 See Elizabeth Barratt. MPU Vol 1791 Oct 25 William Barratt (qv) admitted as TB’s brother & heir to a cottage in Uppm following MPU Vol C f 26 TB’s death 6 years earlier and the death of his widow Elizabeth Barratt (qv) recently. YR 1d.

Page -- 182 -- BARRATT, William of Barrowden, labourer 1752 Apr 21 WB occupies tenement on the E side of the Red Heart MPU Vol to which John Ward jnr (qv) was admitted. 1791 Oct 25 WB admitted as heir & brother of Thomas Barratt (qv) to a cottage in Uppm following MPU Vol C f 26 the death of TB 6 years earlier and of Elizabeth Barratt (qv) his widow recently. 1791 Oct 25 William Roberts (qv) admitted to above ppty on the surrender of WB. MPU Vol 1830 Nov 16 WB formerly owned cottage now a barn to which William Roberts (qv) was admitted MPU Vol on WB’s surrender on 25 October 1791. 1853 Nov 14 WB formerly owned cottage now converted into a barn to which MPU Vol Catherine Roberts (qv) was admitted.

Page -- 183 -- BARRISSE, Peter of Uppingham, draper. See Barrisse Family Tree in folder “Uppingham Families”. 1665 Michaelmas PB assessed to pay Shs 6/- on 6 hearths in the Rutland Hearth Tax 1665. RLHRS Occ Paper 1991 1668 Issued ½d token with heart shaped figure of the Draper’s Arms. J Young 1675 Apr 22 Owns or occupies messuage South of the barn to which MPU Latin Vol f 40R-V Magdalena Clipsham (qv) was admitted.

Page -- 184 -- BARRISSE, Robert tailor See Barrisse Family Tree in folder “Uppingham Families”. 1664 Apr 14 Together with John Allan & Katherina Allan his wife, MPU Latin Vol f 14V surrendered land in Uppm to George Breton (qv). 1667 Will of RB. Peterborough Diocesan Wills. Register P2. N 233.

Page -- 185 -- BARSBY, Henry 1784 Nov 9 HB now or late in occupation of m or t. MPU Vol See William Roberts. 1830 Nov 16 HB previously occupied cottage. MPU Vol See William Roberts.

Page -- 186 -- BARSBY, Lucy 1830 Nov 16 LB formerly occupied cottage. MPU Vol See Henry Barsby. See William Roberts.

Page -- 187 -- BARTIN, Humphry [or Barton] 1702 Nov 14 HB married to Mary Collin, btp Parish Register 1704 Oct 18 HB {Barton sp] married to Judith Weathers, btp Parish Register 1748 May 5 HB formerly occupied house in Uppm. MPU Vol A f 53 See W Nutt jnr and George Clements.

Page -- 188 -- BARTON, Anne widow 1677 Oct 11 AB occupies tenement which was surrendered by Thomas Jacobson (qv). MPU Latin Vol f 48R

Page -- 189 -- BARWELL (aliter Banwell), Ann Widow of Abraham Barwell (qv). 1654 Dec 26 Ann Browne married to Abraham Barwell (qv) at Uppm. Parish Register 1662 Oct 13 AB widow of Abraham Barwell surrendered cottage or tenement in Uppm MPU Latin Vol f 12R-V in the occupation of Anthony Swift (qv) to the use of Thomas Osborne (qv) and Katherine Osborne his wife. YR 1d. Fine 2d.

Page -- 190 -- BARWELL, Abraham the younger Abraham Barwell and Anne Barwell his wife. 1654 Dec 26 AB married Ann Browne at Uppm. Parish Register 1656 Dec 30 By Indenture Tripartite AB purchased partial enfranchisement for Shs 40/- MPU Latin Vol converting fines arbitrary to fines certain on copyhold ppty in Uppm. YR 1d. 1658 Oct 11 Thomas Osbourne & Catherine Osbourne (qv) admitted on surrender of AB & AB to c or t. MPU Latin Vol f 3R 1662 Oct 13 Thomas Osbourne & Katherine Osbourne (qv) admitted on surrender of AB to c or t . MPU Latin Vol f 12R Abraham Barwell died between 25 Nov 1661 and 13 Oct 1662 survived by his widow Anne Barwell (qv).

Page -- 191 -- BATES, John watch and clockmaker 1846 A watch and clockmaker working in the Market Place, Uppm. Whites Directory See John Daniell PMA Leicestershire Clockmakers 1975 p 16. 1846-48 See Ovens & Sleath Time in Rutland RLHRS 2002 p 62.

Page -- 192 -- BATES, Mary 1687 Apr 19 MB admitted to (part of ?) parlour of a house in Uppm Birmingham City Archive on the surrender of William Ward (qv). Adderley Papers MS 917A/46

Page -- 193 -- BAXTER, Thomas 1773 Nov 10 TB’s surrender to the use of his Will of a cottage in Uppm. MPU Vol A f 143R-V YR 1d. 20 Adderley St 1763 Nov 10 Elizabeth Barratt (qv) admitted under his Will to cottage. MPU Vol A f 142R-V 20 Adderley St 1773 Oct 19 TB’s surrender to the use of his Will of a cottage in Uppm. MPU Vol B f 40V-41R YR 1d. 20 Adderley St

Page -- 194 -- BAXTER, William of Southampton, chemist 1900 Oct 4 Repayment of loan taken out 24 June 1889. MPU Vol J f 135

Page -- 195 -- BAYLEY, Cornelius chemist 1901 Occupies 15 High St East as owner of Chemist’s in succession to William Hope, chemist. 15 HSE Moved to 26 HSE c1908 when he purchased that ppty now Boots the Chemist shop. 23 HSE 1906 Feb Report of a meeting of the Peterborough & District Chemists Assoc and election of Lincoln, Rutland & Mr C Bayley chemist of Uppm as president for the ensuing Year. Stamford Mercury 23 Feb 1906, pg 4 col 6 1917 Oct25 CB buys Vine House from W H Cunliffe (qv) surviving trustee MPU Vol K f 85 under the Will of Hezekiah Drury (qv). 42 & 44 HSE See Jemma Drury. 1918 June 26 CB occupies ppty. See Mary Turner. 26 HSE 1920 July 29 CB admitted to Vine House on above bargain & sale (d/d 25 Oct 1917). MPU Vol K f 111R YR Shs 3/4d. 42 & 44 HSE 1921 July 11 Enfranchisement of Vine House. MPU Vol K 124V 42 & 44 HSE ? CB reported (by DAP) to own 5 Hopes Yard (The Old Cobblers Shop) See abstract of title map d/d 9 Apr 1906 with papers for 13 HSE. 5 Hopes Yard

Page -- 196 -- BAYLEY, Elizabeth Mrs 1829 Living in Royal Oak Lane (Queen St). Pigot’s Directory [Probably residing in C A B Adderley’s ppty at 21 or 23 Queen St. 21 or 23 Queen St

Page -- 197 -- BEACH, Benjamin 1762 Michaelmas BB formerly occupied m, c or t to which Ann Dare (qv) was admitted MPU Vol as niece & devisee of Rachel Pepper (qv). circa 6 – 12 HSE

Page -- 198 -- BEADSWORTH, Anthony Query Beardsworth. 1866 or 1867 AB formerly occupied m, c or t. MPU Vol See Thomas Mould’s executors.

Page -- 199 -- BEADSWORTH, John Query Beardsworth. 1744 Apr 19 JB formerly occupied brewhouse, etc MPU Vol See J Nutt.

Page -- 200 -- BEADSWORTH, William plumber & glazier See under William Beardsworth. 1829 Located in the High St, Uppingham. Pigot’s Directory

Page -- 201 -- BEARDSWORTH, Ann spinster 1788 Oct 28 AB admitted on the surrender of Thomas Tyler (qv) - MPU Vol B f 152R-V (a) Two tenements in Bottom Lane, heretofore in the occupation of Thomas Porter (qv) & Thomas Underwood and now of Charles Nutt (qv) & John Tyers (qv). YR 4d. Fine 8d. (b) Cottage & 2 tenements in Uppm now or late in the occupation of Stephen Bent (qv) & Thomas Ridgeway (qv). YR Shs 3/-. Fine Shs 6/-.

Page -- 202 -- BEARDSWORTH, John Alfred plumber & glazier Eldest son of William Beardsworth. 1907 Feb 26 Inherits & admitted on the death of his father William Beardsworth (qv) to ppty - MPU Vol J f 281 (a) M or t formerly called The Red Hart in the Hog Market and Affric Cottage afterwards converted into 2 tenements. 33 South View Formerly in the occupations of John Bilsdon (qv) & Thomas Thorpe (qv). (b) Two tenements at the E end of the yard erected by Robert Goodliffe dec’d (qv). [ Valley Court garages ] Formerly in the occupations of Widow Hales, then George Burrows & Thomas Hill. Which property is now better known as all those 3 m or t near Station Rd, two of them occupied by Mrs Thorpe & Miss Louisa Bryan and one unoccupied, with wash-houses & outhouses. William Beardsworth admitted 8 Dec 1883 on the surrender of Thomas Bryan (qv). YR 4d. 1932 Nov 17 JAB died 28 Sept 1932. Will proved appointing William Beardsworth (qv) MPU Vol K f 190V & Francis Henry Meakin (qv) executors.

Page -- 203 -- BEARDSWORTH, Joseph 1781 Nov 30 Recited that JB previously occupied the Malsters Arms. MPU Vol B ff 113V-114R 25 South View

Page -- 204 -- BEARDSWORTH, William [the elder] See also under William Beadsworth. 1863 Dec 18 Admitted to m or t formerly called the Red Hart with outbuildings MPU Vol H f 46 and 2 cottages at the back. 33 South View YR 4d. Fine £8. 0s. 0d. . Valley Court garages See J A Beardsworth. 1900 Nov 3 Death of WB. 1900 Nov 9 Obituary – “ We record the death of Mr William Beardsworth, plumber, High Street. Mr Beardsworth was one of the most respected tradesmen, and after a lingering illness he passed away rather suddenly on Saturday. The deepest sympathy is felt for Mrs Beardsworth and family. ” Lincoln, Rutland & Stamford Mercury p4 col 7. 1907 Feb 26 WB’s ppty in the Hog Market to which he was admitted 8 Dec 1863 on the surrender of MPU Vol J f 281 Thomas Bryan (qv), passes to his eldest son John Alfred Beardsworth (qv).

Page -- 205 -- BEARDSWORTH, William the younger Query grandson of William Beardsworth the elder and son of John Alfred Beardsworth. 1932 May 25 WB appointed co-Executor of the Will of John Alfred Beardsworth (qv) [his father ?] MPU Vol K f 190V 1933 Mar 15 WB enfranchises ppty of JAB who was admitted on 26 Feb 1907. MPU Vol K f 191V

Page -- 206 -- BEARDSWORTH, William 1825 Oct –Nov Correspondence re Poor Relief. ROLLR DE 1912/120/1-3

Page -- 207 -- BEAUMONT, Arthur Reginald physician & surgeon, Uppingham Lived at 8 HSW (Tudor House I) and had his Surgery at 6 HSW.(Tudor House II. 1914 Sept 23 DMO’s contract. Agreement between ARB and the Uppingham Poor Law Union ROLLR DE 2374/49 re workhouse inmates. 1928 Purchased Tudor House II. 6 HSW 1957 Widow Evelyn Frances Beaumont (qv) sold both ppties to Uppingham School. 6 & 8 HSW

Page -- 208 -- BEAVER, Elizabeth Query widow of John Beaver snr. 1654 Jan 16 EB buried in Uppingham churchyard. Parish Registers

Page -- 209 -- BEAVER, John junior Died 11 November 1682. Buried 20 Nov 1682 in Uppm churchyard. See tombstone. Owned or occupied The Cross Keys Inn at 15 HSW. See RMUCR. 1669, 1670, Indentures, copies of court rolls.. ROLLR DE 1381/550 Conditional surrender of John Wade (qv) to JB re Hillams Cottage & land. 14 Orange St 1675 Apr 22 Conditional surrender by Lionel Falkener of Lyddington to Lionel Falkener of Uppm, security for £31. 16s. 0d owed to John Wells (qv), Robert Harrison (qv) & John Beaver (qv). 1682 Will of John Beaver. NRO Diocesan Wills Y 114

Page -- 210 -- Beaver, John senior 1653 Dec 9 Buried in Uppingham churchyard. Parish Registers

Page -- 211 -- BEAVER, Mark 1582 Feb 16 John Beaver s/o Mark Beaver buried in Uppm churchyard. Parish Registers

Page -- 212 -- BEAVER, Richard 1677 Oct 11 RB now or late occupied cottage surrendered by Richard Pole (qv) & Mary Pole his wife MPU Latin Vol f 48R to Thomas Sculthorpe snr (qv) & Elianor Sculthorpe his wife.

Page -- 213 -- BEAVOR, John 1794 Oct 30 Leased ppty at W end of the Bull Inn in the occupation of John Sewell (qv). MPU Vol C f 49 29 HSE

Page -- 214 -- BEISIEGEL, Georg Heinrich Carl schoolmaster & laundry proprietor. See Bryan Matthews By Gods Grace 1860 GHCB appointed gymnastics master at Uppm School by Edward Thring. (See Malcolm Tozer Physical Education at Thring’s Uppingham 1976 and photograph opposite page 160). 1897 Mar 11 GHCB admitted to ppty in Swan Yard. MPU Vol J f 108 See Sarah Martha Compton. 1897 Jul 7 Enfranchised above ppty in Swan Yard. MPU Vol J f 114 1897 Oct 29 GHCB enfranchises ppty in Preston. MPU Vol J f 119 1904 Mar 25 GHCB buried at Uppm age 67 years. Parish Registers 1904 Mar 23 Obituary of GHCB who died in his 68th year “on Sunday last” (ie: 16 March). Lincoln, Rutland & Stamford Mercury, Friday 23 March 1904, pg 4, col 5 1904 Apr 1 Funeral of GHCB reported. Lincoln, Rutland & Stamford Mercury, Friday 1 Apr 1904, pg 4, col 8 1904 Apr 8 Funeral of GHCB reported. Lincoln, Rutland & Stamford Mercury, Friday 8 Apr 1904, pg 4, col 7 1904 Oct 14 Details of the Will of GHCB published. Lincoln, Rutland & Stamford Mercury, Friday 14 Oct 1904, pg 4, col 8

Page -- 215 -- BELGRAVE, George 1749 Oct 24 GB occupies part of a cottage, formerly part of The Catherine Wheel. MPU Vol See Rachel Pepper. 12 HSE 1775 Oct 24 Ppty now occupied by William Belgrave (qv). MPU Vol 1820 Michaelmas GB formerly occupied m, c or t owned by J T Fisher (qv) at hi death. MPU Vol E ff 57-9 12 HSE

Page -- 216 -- BELGRAVE, Mary widow 1898 July 15 MG formerly occupied a farm at Preston. MPU Vol J f128

Page -- 217 -- BELGRAVE, Percy Son of William Belgrave. 1901 Apr 15 PB executor of the Will of his late father William Belgrave (qv). MPU Vol J f 165

Page -- 218 -- BELGRAVE, William [1] draper of Uppingham and then of Preston See Marshall’s Deed Collection – ROLLR DE 6232. 1775 Oct 24 Inrolment of deputation to take surrender from Jeremiah Wheate (qv) of London, goldsmith MPU Vol B f 60R to William Belgrave. M, c or t with cellar under th shop in Uppingham. 12 HSE Late in the occupation of John Clarke (qv) & George Belgrave (qv) and now of William Belgrave. YR Shs 2/8d + 4d. 1775 Oct 24 WB admitted on surrender of John Munton (qv) to m or t in Market Place. MPU Vol B ff 60V-63R Formerly the estate of Ruth Falkener (qv) widow. 8 & 9 Market Place Formerly in the tenure of Cornelius Holt (qv), late of John Munton dec’d (qv) father of said John Munton and then of William Belgrave YR 6d. Fine Shs 1/-. 1776 Feb 7 John Munton of Lyddington farmer to WB. Bond for peaceable enjoyment of the moiety of a seat, half part of a seat near the Manor Pew or pew in the S aisle in the Parish Church. Connected with WB’s purchase of a copyhold cottage in the Market Place from JM for £200. The half seat or pew cost an additional £40. [Item 24 in a List of Documents that used (circa 1970s) to be kept in the Parish Chest in the Parish Church] 1788 Feb 8 WB of Uppm appointed Sheriff of Rutland for I year. ( Rutland Magazine Vol IV, No 3 July 1909, pp 74 & 83 ). 1790 Oct 26 Admission of WB on surrender of Frances Haycock widow (qv) & her son MPU Vol C f 12 William Haycock (qv) to Gibson’s Shop. 4 HSE 1800 July WB bought m or t & shop in Town Street from Smith Mitton’s trustees/. MPU Vol C f84. 6 HSE 1800 Oct WB admitted tenant to ppty late Smith Mitton (qv), now occupied by Robert Glenham (qv); MPU Vol C f 99 Also brewhouse, chamber & coach house. 6 HSE

Continued next page

Page -- 219 -- 1802 Oct To sell c or t for John Cooke dec’d (qv). MPU Vol

1804 Oct WB as executor of John Cooke dec’d (qv) surrendered m or t with outhouses, barns, MPU Vol stables, yard, garden, etc ppty of said JC to Thomas Blyth (qv). YR Shs 2/-. 1808 June WB admitted tenant in 1775 to property – MPU Vol C f 174 (a) M or t with cellar under the shop in Upp, on the surrender of Jeremiah Wheate (qv). 12 HSE (b) M or t in Uppm in Market Place adj last mentioned ppty on the surrender of 8 & 9 Market Place John Munton (qv). (c) Shop in Uppm called Gibson’s Shop on the surrender of Francis Haycock 4 HSE & William Haycock (qv). See James Thompson Fisher. 1820 Michaelmas WB formerly occupied m, c or t owned by J T Fisher (qv) at hi death. MPU Vol E ff 57-9 12 HSE 1823 Oct 23 George Daniell (qv) admitted on WB’s surrender to ppty now described as MPU Vol E f178-180 m, t or dwelling in Uppm fronting High Street, heretofore in the occupation of 6 HSE Smith Mitton (qv), late Robert Glenham (qv) and now Hannah Cowley (qv). Also brewhouse & chamber over same & coal house in yard adjoining said messuage. Consideration £400. YR Shs 1/2d. Fine Shs 2/4d. WB admitted 20 Oct 1800 on the surrender of Bryan Mitton (qv) & James Hill (qv) trustees of the Will of Smith Mitton dec’d (qv).

Page -- 220 -- BELGRAVE, William [2] Clerk in Holy Orders. Died 8 March 1871. 1906 June 18 Will dated 12 March 1870. Ppty at Preston. MPU Vol J f 274

Page -- 221 -- BELGRAVE, William [3] Esquire Southill House, Cranmose, Somerset. Died 12 December 1900. 1901 Apr 15 Leaves ppty at Preston to his son MPU Vol J f 165 William Belgrave [4] (qv).

Page -- 222 -- BELGRVE, William [4] Eldest son of William Belgrave [3] (qv). 1901 Apr 15 WB was left ppty at Preston. MPU Vol J 165 1901 Nov 2 Admission to ppty at Preston. MPU Vol J f 179 1906 June 18 Disentailing deed re ppty at Preston. MPU Vol J f 273 1906 Sept 1 WB bought cottage at Preston. MPU Vol J ff 277 &278 1907 Mar 11 Enfranchised ppties refs f 179 & f 277 at Preston. MPU Vol J f 296

Page -- 223 -- BELL, Catherine Webb Widow of John Bell (qv) of Uppingham, surgeon. 1873 Nov 13 CWB admitted to The Burnt House. RMU Vol See John Bell. School House, HSW 1874 Feb 13 Will of John Bell (qv) decd surgeon, Uppm, dated 17 July 1868. RMU Vol VIII pp 264-8 Gave all his freehold & copyhold ppties in RMU to his wife CWB & 21 HSW etc sons James Bell (qv) & John Bell (qv) upon trust for sale. (JB & CWB were living at the Burnt House, HSW) 1874 Feb 13 Admission of CWB widow as devisee of John Bell (qv) dec’d to ppty. RMU Vol VIII pp264-8 21 HSW (School House) 1874 July 9 Enfranchisement award by Copyhold Commissioners. RMU Vol VIII p 279 Ppty m, t or d in Uppm to which CWB was admitted out of court on 13 Feb 1874. 21 High St West 1877 Nov 20 See John T Pateman and C B Adderley. RMU Vol VIII pp 310-2 19 HSW (pt) 1881 Feb 22 CWB buried at Uppm age 79 years. Uppm Burial Registers ROLLR DE 4862/1

Page -- 224 -- BELL, Edward Garford wine merchant Son of Leonard Bell (qv). Died circa 1846. 1845 Oct 31 EGB admitted to a building on E side of Swam Yard abutting N to a building belonging to MPU Vol F f 323 Leonard Bell Esq used as a bottle house, but formerly a stable. [ ? ] Swan Yard 1846 Oct 27 Admission of EGB’s father Leonard Bell (qv) to above to above ppty as devisee of his son. MPU Vol F f 361 [ ? ] Swan Yard

Page -- 225 -- BELL, Edward 1592 Oct 26 EB married Alicia Toryt [?] at Uppm, btp. Parish Registers

Page -- 226 -- BELL, Ellen Phoebe 1852 June 7 EPB admitted on death of her grandfather James Bell (qv) to ⅓ share in a m or t MPU Vol in Uppm, with barns & stables. Previously occupied by Thomas Gamble (qv), James Bell and John Cooke (qv). Query Old Inclosure 95, Uppm 1804 Enclosure Map. 1852 June 21 EPB surrendered ppty to Elizabeth Brown Gamble spinster (qv) as above. MPU Vol G ff 47-8 Previously occupied by John Wade, James Bell, Query 10 Orange St Thomas Gamble, Thomas Harman the younger. 1852 June 21 EPB, with John Bell (qv), surrendered to John Wade (qv), 2 m or d & an adjoining m or bldg MPU Vol G ff 49-50 in Orange Lane as a Chapel by a denomination of Protestant Dissenters. 6 & 8 Orange St Ppty very recently built by Thomas Gamble on the site of the barn & stables previously referred to. Ground at East end of the Chapel containing 22 yards including fence & wall built by Thomas Gamble next to the South gable of the workshop & stable, the estate of Mrs Seaton (qv). Query Old Inclosure 156, Uppm 1804 Enclosure Map. 1852 Nov 16 John Wade (qv) admitted on the surrender of John Bell & Ellen Phoebe Bell to ⅓ of above ppty. MPU Vol YR 8d. 6 & 8 Orange St 1852 Nov 16 Elizabeth Bown Gamble (qv) admitted on surrender of John Bell (qv) & EPB to m or t to which EPB was admitted on 7 June 1852.

Page -- 227 -- BELL, James and Son surgeons [James Bell the father and John Bell the son] See ULHSG publications “Uppingham in 1802” and “Uppingham in 1851”. 1829 Located in the High Street. Pigot’s Directory

Page -- 228 -- BELL, James surgeon and gentleman See ULHG publications “Uppingham in 1802” and “Uppingham in 1851”. 1792 Oct 30 JB admitted on surrender of Joseph Cant (qv) to 2 cottages or tenements MPU Vol C f 30V Occupied by Thomas Sims (qv). Memorial Hall, School Lane 1795 Aug 17 JB is now tenant of a cottage adjoining one lately occupied by Mary Clarke (qv). MPU Vol See William Clarke. 1800 Oct JB admitted to part of ppty on surrender of John Cooke jnr (qv). MPU Vol Query Orange St 1810 Michaelmas JB now occupies cottage adjoining cottage to which MPU Vol Thomas Posnett (qv) was admitted. 1810 Michaelmas Thomas Posnett (qv) admitted on JB’s surrender to stable. MPU Vol 1817 Nov 17 Richard Wade (qv) admitted on JB’s surrender to 2 m, c or t, to which JB admitted MPU Vol 30 Oct 1792. Memorial Hall, School Lane 1829 James Bell and Son surgeons located in the High Street. Pigot’s Directory 1834 Nov 19 JB surrenders m or t, barn & stables now occ’d by Thomas Gamble (qv), MPU Vol F f 59 to his sons John Bell, Thomas Bell & William Bell. Query Orange St JB admitted tenant in Oct 1800 on the surrender of John Cooke (qv). 1836 June 13 JB surgeon and Deacon of the Uppingham Meeting House [Congregational Church] Congregational Church for 40 years, died 13 June 1836 aged 79 years. Register of Interments Buried in the Meeting House Burying Ground 1 Adderley St 1852 June 7 Ellen Phoebe Bell (qv) admitted on the death of her grandfather James Bell MPU Vol G ff45-7 to ⅓ share of m or t in Uppm with barns & stables, previously occupied by Thomas Gamble, James Bell & John Cooke. YR Shs 1/5½d. 1852 Nov 16 Elizabeth Bown Gamble (qv) admitted to ⅓ of the above ppty MPU Vol to which John Bell (qv) was admitted tenant on 15 Nov 1830 as heir & eldest son of James Bell.

Page -- 229 -- 1853 Nov 14 JB previously occupied m or t as above (16 Nov 1852). MPU Vol Elizabeth Bown Gamble (qv) admitted to ⅔. 1852 Nov 1 On 17 Nov 1817 JB surrendered to Richard Wade (qv) ppties in Hospital or School Lane MPU Vol See John Bell. Query OI No 25, 1804 Enclosure Map of Uppm. 1852 Nov 16 JB formerly occupied m or t to which Elizabeth Bown Gamble (qv) was admitted. MPU Vol 1889 Dec 6 JB formerly occupied m or t. MPU Vol J f 46 See Arthur Edward Peach. 1889 Dec 6 JB formerly occupied m or t. MPU Vol J f 46 See Arthur Edward Peach.

Page -- 230 -- BELL, John Associated and probably related to, the Beaver family of Uppingham and The Cross Keys Inn at 15 High Street West. 1634 See the Glebe Terrier. NRO 1636 May 29 JB buried in Uppingham churchyard. Parish Registers

Page -- 231 -- BELL, John Rev’d, Methodist Missionary d 1838 Oct 11 John Bell jnr married Mary Drake /o John Drake and Mary Drake of Uppingham Parish Registers 2010 See Margaret Stacey “Mary Drake and the Missionary”.

Page -- 232 -- BELL, John surgeon See ULHG publications “Uppingham in 1802” and “Uppingham in 1851”. See Catherine Webb Bell his wife / widow. 1829 James Bell (qv) and his son John Bell surgeons located in the High Street. Pigot’s Directory 1834 Nov 19 1st Proclamation of surrender of James Bell to John Bell & his brothers Thomas Bell MPU Vol F f 59-62 & William Bell all sons of sd James Bell of ppty in Uppm – (a) M, t, barns & stables formerly occ’d by James Bell and now by Thomas Gamble (qv); 6, 8 & 10 Orange St (b) Land in the Brand Field 8a. 0r. 35p. (c) Land in the formerly common fields purch’d fromJames Cant (qv) 3a. 1r. op. YR (a) + (b) Shs 4/4d. (c) 6d. 1836 Nov 15 JB admitted tenant to ⅓ of messuage, barn, stable, etc above MPU Vol F f 89 YR (a) Shs 1/5½d. (b) ½d. (c) 2d. 6, 8 & 10 Orange St 1837 Nov 14 Admission of Arthur Heathcote (qv) on sale by John Bell, William Bell & MPU Vol f 110 [query Thomas] Bell of all ⅓ parts of ppty described at Vol F ff 59-62. 6, 8 & 12 Orange St 1839 Nov 26 JB surrendered ppty in occ’n of Thomas Gamble to Thomas Gamble (qv). MPU Vol F f 182 See Elizabeth Bown Gamble. 1852 June 21 Ellen Phoebe Bell (qv) & John Bell surrendered MPU Vol surrendered m or t to Elizabeth Bown Gamble (qv). 1852 Nov 1 John Bell, Samuel Bell (qv) & Charles Augustus Welby (qv) enfranchised ppty – MPU Vol G f 51-4 (a) Barn, wagon shed, carriage house, stables, carriage house, coalhouse, other bldgs & yard situated near Hospital or School Lane. Memorial Hall, School Lane Previously occupied by Richard Wade (qv) dec’d who built the barn on the former site of a messuage or tenement occupied by Richard Munton (qv) & Elizabeth Allen widow, then William Clarke, Widow Thorpe & Sarah Thorpe, then James Argyle, then John Dorman (qv). The wagon shed & other buildings were built by Richard Wade on part of the homestead belonging formerly to John Dorman. The rest of the homestead being now a yard and manure place. Richard Wade admitted tenant from James Bell (qv) on 17 Nov 1817.

Continued next page

Page -- 233 -- (b) Cottage in Hospital or School Lane with barns, bldgs, garden & yard. Memorial Hall, Previously occupied by Thomas Dolby, William Samuel, School Lane Edward Possett (or Posnett), Thomas Laxton (qv), Richard Satchell (qv), then Mrs Wade and Mrs Hisse. Richard Wade admitted 26 Oct 1820 on the surrender of Thomas Laxton (qv). (c) Buildings used as granaries or storehouses but previously bakehouses, Memorial Hall, adjoining previously mentioned ppty at N & S side School Lane and garden & yard on W & S. See Richard Wade court roll entry d/d 29 May 1848. Previously occupied by James Bell, Richard Wade, Edward Possett (or Posnett ?), Thomas Laxton & Richard Satchell. 1852 Nov 1 Joseph White (qv) enfranchised tenement or blacksmiths shop to which he was admitted on MPU Vol the surrender on 31 Oct 1848 of John Bell, Samuel Bell & Charles Augustus Welby (qv). 1852 Nov 16 JB previously occupied bldgs above passageway to which MPU Vol John Wade (qv) was admitted. [ - ] Orange St 1852 Nov 16 John Wade (qv) admitted on the surrender of JB & Ellen Phoebe Bell (qv) MPU Vol to ⅓ share of the Chapel in Orange Lane. [ - ] Orange St 1852 Nov 16 JB surrendered to Elizabeth Bown Gamble (qv) ppty to which JB was admitted tenant MPU Vol on 15 Nov 1836 as heir & eldest son of James Bell. 1871 Oct 17 Buried at Uppingham. Age 76 years. Burial Register ROLLR DE 4862/1 1873 Nov 13 Catherine Webb Bell widow of JB admitted to a customary m, t or d with yards, gardens, RMU Vol VIII pp 264-8 stables, brewhouse, coach house, dovehouse & outbuildings known as The Burnt House School House, High St West in the occupation of John Abearn Palmer (qv), then of Thomas Hill (qv), lately of John Bell dec’d and now of his widow Catherine Webb Bell (qv). YR Shs 4/1d. Fine £120. 0s. 0d.

Page -- 234 -- BELL, Leonard merchant & banker LB owned also the freehold ppties 2 (Post Office) & 4 (The Vaults), Market Place, Uppm. See funerary tablet in Uppm Parish Church on the inside wall of the S aisle. It states that LB was born 25 Nov 1766, that he died on 26 Dec 1849 and was buried at Uppingham. 1811 Oct 15 LB admitted on surrender of John Humphreys (qv) to m or t with yard, garden & outhouses MPU Vol D pp 61-3 in Uppm. Late in occupation of John Raworth dec’d (qv), then of said John Humphreys, 17 High St East now sd Leonard Bell. Ppty formerly the estate of John Cooke (qv) grocer. Consideration £1,100. YR Shs 2/-. Fine Shs 4/-. 1814 July 8 Report from LB, insurance agent in Uppm. Drakard’s Stamford Mercury. 1815 Nov 13 LB admitted on surrender of William Wyld (qv) & Mary Wyld (qv) his wife MPU Vol D pp 227-9 to a tenement now used as a bottle house with chamber over on the E side of [ ? ] Swan Yard Swan Yard and abutting - - N on building belonging to William Dean (qv); - S on building belonging to the Swan PH sold to Job Daniel (qv); - E on estate of the heirs of Robert Blyth (qv); As the same was then in the occ’n of Job Daniel & Leonard Bell, but now of LB or his undertenants. YR 4d. Fine 8d. 1817 Nov 17 John W Jeyes (qv) admitted on LB’s surrender to ppty in Uppm. MPU Vol 17 High St East 1829 Listed under “Fire and Office Agents” as agent for the County Insurance Coy Pigot’s Directory with premises in the Market Place. 4 Market Place, The Vaults Also described as a Wine & Spirits Merchant in the Market Place 1844 June 1 See William Daniell. MPU Vol Query Swan Yard

Continued next page

Page -- 235 -- 1846 Oct 27 LB admitted tenant to bldg on the E side of Swan Yard used as a bottlehouse MPU Vol F f 361 formerly a stable or outhouse belonging to the Swan Inn to which his son Swan Yard Edward Garford Bell (qv) was admitted tenant on 21 Oct 1845 but has now died.

1847 Oct 26 LB surrendered ppty on the E side of Swan Yard. MPU Vol J f 108 See Sarah M Compton. MPU Vol F f 368 [ LB was admitted to – Swan Yard - part of this ppty on 26 Nov 1814 (query 13 Nov 1815 on the surrender of William & Mary Wyld); and - part on 27 Oct 1846 as father & heir at law of his son Edward Garford Bell (qv). YR 6d. + 6d. 1850 Feb 28 LB’s Will – PCC Wills. PRO ref PROB 11/2108 1853 Aug 3 Conditional surrender recites that LB surrendered cottage to John William Jeyes on 17 Nov 1817. MPU Vol See John William Jeyes & Elizabeth Mary Jeyes. 17 High St East 1854 Apr 28 Will of LB proved at PCC. PRO ref PROB 11/2190 1894 Oct 29 LB formerly occupied ppty. MPU Vol J f 68 See John Jeyes Kirkbride. 17 High St East 1916 Oct 4 LB formerly occupied cottage in Uppm. MPU Vol See John Kirkbride. [assoc with 17 HSE]

Page -- 236 -- BELL, Samuel gentleman 1848 May 29 See Richard Wade. MPU Vol 1852 Nov 1 John Bell (qv), Samuel Bell & Charles Augustus Welby (qv) MPU Vol enfranchised ppties in Uppm. 1852 Nov 1 Joseph White (qv) enfranchised tenement or blacksmiths shop to which he was admitted on MPU Vol G ff 51-4 the surrender of John Bell (qv), Samuel Bell (qv) & Charles Augustus Welby (qv) Memorial Hall, on 31 Oct 1848. School Lane 1852 Nov 8 SB enfranchised ppty described at Vol F f 44 but without the blacksmiths shop MPU Vol F f 476V sold to Joseph White (qv). Memorial Hall, (A map of the ppty is included in MPUCR). School Lane

Page -- 237 -- BELL, Thomas surgeon of Norwich 1834 Nov 19 First proclamation on surrender of TB’s father James Bell (qv) MPU Vol F f 59 to ppty occ’d by Thomas Gamble. [ - ] Orange St YR Shs 4/4d. 1836 Nov 15 TB admitted tenant to ⅓ part of above ppty now described as a barn & stable. MPU Vol F f 92 [ - ] Orange St

Page -- 238 -- BELL, Thomas surgeon of Uppingham 1894 Apr 19 TB admitted as devisee Sarah Elizabeth Reeve (qv) to m, t or d fronting Town St, and MPU Vol J f 50 garden, barn, stable & coach house in the yard at the back of the m or t. Query 23 HSE Formerly in the occ’n of Thomas Holmes Reeve (qv) & late Sarah Elizabeth Reeve (qv). SER with her sisters Eleanor, Charlotte & Mary admitted 5 Dec 1865 as devisees of sd Thomas Holmes Reeve. Apportioned YR Shs 3/6d, part of Shs 4/-. 1894 Apr 24 TB admitted as devisee of Sarah Elizabeth Reeve (qv) to m, t or d with outbuildings, MPU Vol J f 51 yard & garden. 25 HSE Formerly in the occ’n of Martha Edwards (qv), then John Fowler (qv) and now used as a Coffee Tavern, to whichCharlotte Reeve (qv) (who devised the same to SER) was admitted 25 Nov 1876. YR Shs 1/5d. 1894 May 31 TB surrendered to Abel Phillips (qv) of Uppm greengrocer & Sarah Phillips (qv) his wife MPU Vol J f 55 the first ppty (query 23 HSE) above. Query 23 HSE (But it was said to have been in the occ’n of Mr Own (grocer) before Thomas Holmes Reeve). 1898 Feb 5 TB enfranchises The Coffee Tavern. MPU Vol 23 HSE

1900 May 1 TB executor of the Will of George Isaac Stevenson qv. MPU Vol J f148

Page -- 239 -- BELL, William Related to the Beaver family (qv) of Uppingham and with them, ownership of the Cross Keys Inn (later known as the White Hart) at 15 High St West. See entries in the Rectory Manor Court Rolls.

s 1642 Sept Henry /o William Bell & Barbara Bell his wife buried in Uppm churchyard. Parish Registers 1664 Apr 14 WB admitted in reversion to Elizabeth Blackbourne (qv) to a cottage or tenement MPU Latin Vol f 14R-V in Uppm. 1688 May 18 Agreement by WB to sell copyhold & freehold ppty to John Beaver (qv). RMU Vol Query 15 High St West

Page -- 240 -- BELL, William of Rochester, surgeon 1834 Nov 19 First proclamation of surrender of WB’s father James Bell (qv) to ppty MPU Vol F f59 occupied by Thomas Gamble (qv). YR Shs 4/4d. 1836 Nov 15 WB admitted tenant to ⅓ of above ppty described as a messuage, barn & stable. MPU Vol F f 95 1837 Nov 14 WB surrendered above (land only) to Arthur Heathcote (qv). MPU Vol F f 110 1839 Nov 26 Thomas Gamble (qv) admitted on surrender of WB. MPU Vol See Elizabeth Bown Gamble. 1839 Nov 26 WB surrendered ppty to Thomas Gamble (qv) now in TG’s occupation. MPU Vol F f 182 1852 Nov 16 WB previously occupied buildings above the passageway to which MPU Vol John Wade (qv) was admitted . [ - ] Orange St

Page -- 241 -- BELL, William Bossley Son of Thomas Bell of Norwich, surgeon. 1837 Nov 14 Surrender of ppty which his father Thomas Bell (qv) inherited from his father James Bell (qv). MPU Vol F f 110

Page -- 242 -- BELLAIRS, George 1917 Apr 12 GB formerly occupied cottage in Uppm. MPU Vol K f78 See Noel Roberts.

Page -- 243 -- BELLAIRS, John 1781 Oct 30 Ppty identified as 27 South View. MPU Vol B ff 113-116 See Robert Blyth. 27 South View 1924 Aug 7 JB formerly owned ppty adjacent to the former Malsters Arms PH at Beast Market. MPU Vol See H R Hunt.

Page -- 244 -- BELLAMY, William 1853 Nov 15 WB formerly occupied messuage. MPU Vol See John Freeman. Query 10 HSE 1859 Apr 5 WB formerly occupied messuage. MPU Vol See John Freeman. Query 10 HSE 1864 July 23 WB formerly occupied messuage. MPU Vol See T Broughton. Query 10 HSE 1864 July 23 WB formerly occupied messuage. MPU Vol See John Freeman. Query 10 HSE 1878 June 21 WB formerly occupied cottage. MPU Vol J f 46 See William Hopkins. Query 10 HSE 1892 Aug 18 WB formerly occupied cottage messuage in the MPU Vol J f 13 High Street. Query 10 HSE 1905 Dec 29 WB formerly occupied cottage messuage in the MPU Vol F f 254 High Street. Query 10 HSE

Page -- 245 -- BELLAERS BANK 1814 Nov 4 Bellaers Bank bankruptcy reported. Drakard’s Stamford News Commissioners for debts to meet at The Falcon and other major town inns.

Page -- 246 -- BENFORD, Benjamin 1860 Nov 20 BB formerly occupied ppty next to cottages in Nether Lane. MPU Vol See William Henry Hull. 1865 Mar 28 BB occupies ppty in Meeting Lane. MPU Vol H f 85 See Samuel Waugh.

Page -- 247 -- BENGUEREL, Dr Gerold languages master, Uppingham School. See Bryan Matthews By God’s Grace . . , Whitehall Press 1994. See Malcolm Tozer Physical Education at Thring’s Uppingham, 1976. 1859 Benguerel and Mathias, masters at Uppingham School proposed a gymnasium be built. Tozer pp 61-3 & 102 1859 Mar 30 GB held 5 year lease of ppty surrendered by John Thompson (qv) to RMU Vol VIII pp 8-9 Frederick Merryweather Burton (qv). Corner HSW & Orange Lane) (Ppty located adjacent to No 2 HSW was demolished 1960s for road widening).

Page -- 248 -- BENNETT and TYLER 1829 Located in the High Street. Pigot’s Directory

Page -- 249 -- BENNETT, ANN Executors of See Miss Ann Bennett. 1864 Jan 1 AB’s executors Robert Lee (qv) and James Yates Croft (qv) admitted to – MPU Vol H f 51 (a) m or t in Uppm in the occupation of William Billington (qv); 2 South View (b) garden at the rear of the Rose & Crown, formerly occupied by William Barfoot (qv) dec’d, then by Francis Taylor (qv) and now by Thomas Dean (qv). 1864 Dec 6 Surrender of AB’s executors to Susanna Burnett of Lyddington widow (qv) MPU Vol H f 63R-64V Ppty as described above. 2 South View YR 2d. Fine 4d.

Page -- 250 -- BENNETT, Ann Miss Died 1863. 1837 Nov 14 AB admitted on the death of her father James Bennett (qv) to ppty - MPU Vol F f 118 (a) Garden lying at the back of the Rose & Crown. 2 South View Formerly William Barfoot (qv) and now Francis Tylor (qv); YR 2d. (b) Land 2a3r 4p in the Brand Field. James Bennett (qv) dec’d admitted 14 Apr 1817. YR Shs 1/6d. (c) Land 2a 3r 2p in the Brand Field. James Bennett (qv) dec’d admitted 25 Oct 1821. YR Shs 2/4d. 1863 Dec 8 Enrolment of Will of AB. Executors Robert Lee (qv) & James Yates Crofts (qv) L’ter hosier MPU Vol H f 48 Owned m or t in Uppm in the occ’n of William Billington (qv); and garden in occ’n of Thomas Dean (qv); and close in occ’n of James Sneath (qv).

Page -- 251 -- BENNETT, Elizabeth Wife of William Bennett (qv). 1742 Nov 1 See Francis Bennett. MPU Vol 1812 Nov 3 Mrs Bennett is recited as lately owning a yard to the S of building formerly Brown’s [ ? ] Queen Street in Horn Lane. See Matthew Abbott. 1839 Nov 20 Mrs Bennett lately owned yard N of Tookey’s. MPU Vol See Thomas Bryan.

Page -- 252 -- BENNETT, Francis of Uppingham, shoemaker 1737 Apr 28 See Francis Taylor. MPU Vol A f 2 1739 Oct 31 FB admitted to m or t in Uppm on the surrender of John Robinson & Dorothy Robinson (qv). MPU Vol A f 3R-4V Formerly occupied by Richard Tempest (qv), then Andrew Porter (qv). YR 4d. Fine 8d. 1742 Nov 1 FB admitted, together with his son William Bennett (qv) & Elizabeth Bennett w/o said WB, MPU Vol A f 28 on his own surrender to – (a) M or t in possession of Francis Bennett; 36 & 38 HSW (b) Two tenements in Uppm. Sheilds Yard Previously in the several tenures of William Hill & Debora Timson widow. Then divided into four tenements late in the several tenure of Elizabeth Leverett widow, Mary Gibson, Thomas Baines & James Broxley (qv). And now of Mary Gibson, William Goode, Andrew Porter & Francis Bennett. (c) M or t lately Robinson’s and now in the tenure of Mary Strickland widow (qv). Sheilds Yard YR 10d. 4d. 4d. Fine Shs 6/-. 1764 Apr 3 FB shoemaker buried at Uppm “Very nearly 80 years of age.” Parish Registers 1851 Oct 28 FB lately occupied c or t in Uppm. MPU Vol See Samuel Ashwood.

Page -- 253 -- BENNETT, Francis of Uppingham, cordwainer Mary Bennett (qv) w/o Francis Bennett cordwainer and d/o Edward Hall, malster (qv). 1789 Nov 27 Will of FB. Devises – NRO Diocesan Wills (a) His ppty in the Market Place at Uppingham 2 Market Place to his wife Mary Bennett (qv) and adjacent workshops; (Uppm Post Office) (b) £60 each to his sons Edward Bennett (qv) and John Bennett (qv) on attaining 24 years of age. Made Mary Bennett (qv) his wife sole executrix. Will proved 8 June 1790. Note : There is no mention of FB’s ppty at 36 HSW and in Sheilds (formerly Bonnets) Yard.

Page -- 254 -- BENNETT, Francis 1790 Oct 26 FB occupies tenement to which E Davies (qv) & Others admitted& Others admitted MPU Vol as heirs of J and A (qv) 3 & 5 School Lane 1802 – 1817 Clerk to Uppingham Parish. 1817 Died. Buried in Uppingham churchyard. 1811 Dec 11 FB formerly occupied m or t to which Elizabeth Baines (qv) admitted. MPU Vol 1823 July 7 FB formerly occupied tenement described at 26 Oct 1790 above. MPU Vol See Joseph Ingram.

Page -- 255 -- BENNETT, Francis 1853 Nov 15 FB formerly occupied m or t. MPU Vol See John Freeman. 1859 Mar 7 FB formerly occupied m or t. MPU Vol See John Freeman of Kings Cliffe, grocer. 1864 July 23 FB formerly occupied messuage. MPU Vol See John Freeman. 1864 July 23 FB formerly occupied messuage. MPU Vol See T Broughton. 1878 June 21 FB formerly occupied cottage. MPU Vol I f 46 1892 Aug 18 FB formerly occupied cottage. MPU Vol J f 13 1905 Dec 29 FB formerly occupied cottage in the High St. MPU Vol J f 254

Page -- 256 -- BENNETT, J S 1916 Jun 1 JSB now or late held land lying S & E of the Rose & Crown PH. MPU Vol K f 68 See Lionel Charles Whitehead Phillips. [ - ] South View [Titchard’s Nursery (pt)]

Page -- 257 -- BENNETT, James of Uppingham gardener. 1814 Feb 3 JB now occupies part of a messuage to which Christopher Leaton (qv) admitted. MPU Vol 1814 Nov 11 Report / advert that Dean & Bennett nursery & seedsmen of Uppm Drakard’s Stamford News have gooseberries, etc in stock. 1816 Dec 2 JB admitted on surrender of Bryan Ward (qv) & Thomas Barfoot (qv). MPU Vol (below South View) 1817 June 14 JB surrendered above ppty to David Davis (qv). MPU Vol (Rose & Crown) 1837 Nov 14 JB’s daughter Ann Bennett (qv) admitted to garden lying at the back of the MPU Vol F f 118 Rose & Crown PH on the death of her father. (below South View)

Page -- 258 -- BENNETT, John 1765 -1802 Clerk to Uppingham Parish.

Page -- 259 -- BENNETT, Mary widow Wife of Francis Bennett [2] (qv) cordwainer. Daughter of Edward Hall malster of 47 HSE and Susannah Hall his wife. Sister of Jane and Susannah. 1798 Dec 3 By Will of Edward Hall (qv) d/d 14 June 1798, EH bequeathed to his daughter NRO Diocesan Wills Mary Bennett w/o Francis Bennett ppty comprising – - No 45 HSE; 45 HSE 2 cottages; Query 3 & 5 Queen St - and in Pleasant Terrace. [ - ] Pleasant Terrace Note: Alternatively the 2 cottages could be the two cottages existing at this time between No 45 and the Town Hall, now incorporated into the frontage of Elton House used as a solicitor’s office. 1804 Recorded as owner (or occupier) of freehold ppty in Market Place, Inclosure Map now part of Uppm Post Office building. No 2 Market Place

Page -- 260 -- BENNETT, William snr And Elizabeth Bennett his wife. See William Bennett the younger. 1742 Nov 1 See Francis Bennett. MPU Vol 1760 Nov 12 WB admitted on the surrender of Henry Thorpe (qv) & Eleanor Thorpe (qv) his wife MPU Vol A f 129 to tenement or dwelling containing 2 bays of buildings, late in the occupation of HT and then of Joseph Weed (qv). YR 6d. Fine Shs 1/6d. 1762 May 8 WB described as Shoemaker and a Churchwarden. See Robert Hotchkin’s lease. 1776 Oct 22 WB admitted on surrender of himself by recovery to - MPU Vol B f 66R-V (a) m or t in Uppm. YR 10d. (b) 3 tenements in Uppm sometime since divided into 4 tenements. YR 4d. (c) m or t in Uppm. YR 4d. Which tenements are now in the tenure of the said WB, William Knight, Widow Foster, Mary Nutt & Samuel Richardson.

Page -- 261 -- BENNETT, William the younger. Grandson of William Bennett senior (qv). 1786 Oct 31 WB admitted as grandson & heir of William Bennett snr (qv) MPU Vol B ff 136V-137R to ppty described in the 1802 surrender below. YR 6d. 10d. 2½d. 4d. 1802 Oct Surrender of above ppty to which WB was admitted on 31 Oct 1786 - MPU Vol F f 113 (a) Tenement or dwellinghouse containing 2 bays of buildings. YR 6d. (b) Messuage or tenement. YR 10d. (c) 2 tenements since divided into 4 tenements. YR 2d. (d) Messuage or tenement. YR 4d.

Page -- 262 -- BENNITT, Francis cordwynder. And Elizabeth Bennett his wife. See also under Bennett. 1676 Apr 21 FB & his wife EB admitted on the surrender of Samuel Hudson (qv) & Marie Hudson (qv) MPU Latin Vol f 43V to a shop with bedroom over, subject to a right of way to William Hull (qv). YR 4d. 1676 Apr 21 WB & his wife EB admitted on the surrender of Bartholomew Hull (qv) to ppty - MPU Latin Vol ff 43V-44R (a) part of a messuage now in the occ’n of Samuel Hudson and formerly in the occupation of Lion Hull (qv); (b) and to one addition with small room over, now in the occ’n of Samuel Hudson & Reginald Waters;(qv) (c) and to a bay of a barn, being the upper part of the said barn, and being in the Grass Place. Now in th occ’n of Samuel Hudson. YR Shs 1/8d.

Page -- 263 -- BENSON, Charles surgeon 1823 Apr 3 Signed medical certificate to the Uppm Overseers reElizabeth Blount wife of John Blount. ROLLR DE 1912/80 1829 Surgeon residing in the High Street, Uppm. Pigot’s Directory Lived at Tudor House 1 (8 HSW) with surgery next door at Tudor House 2 (6 HSW). 8 & 6 HSW 1835 Surgeon. Pigot’s Directory 1872 Mar 25 Julia Edwards widow (qv) admitted to ppty which had been surrendered on 23 Nov 1859. RMU Vol VIII pp240-3 6 High St West

Page -- 264 -- BENT, Elizabeth 1794 July 20 Private baptism of daughter Anne. Parish Registers

Page -- 265 -- BENT, Mary 1794 Apr 2 Private baptism of her son Christopher Bent (qv). Parish Registers

Page -- 266 -- BENT, Stephen See Susan Bent. 1783 Nov 4 SB occupied tenement in Nether Lane. MPU Vol B f 122V-123R See Thomas Springthorpe snr. 1789 Oct 27 SB occupies cottage in Bottom Lane owned by Thomas Brantingham (qv). MPU Vol B f 159R-V 1790 Dec 30 SB occupied cottage in Nether Lane. MPU Vol C f20 See Smith Mitton. 1814 Nov 14 SB formerly occupied tenement in Nether Lane. MPU Vol See Thomas Tyler the younger. 1864 Sept 22 SB occupied ppty in Nether Lane. MPU Vol H f 83 See William Richards.

Page -- 267 -- BENT, Susan See Stephen Bent. 1864 Sept 22 SB occupied ppty in Nether Lane. MPU Vol H f 83 See William Richards.

Page -- 268 -- BERRY, Kenelm of Uppingham, currier. 1604 Apr 23 Leased Anthony Fawkener’s (qv) house in Uppm for the life of himself & of his wife ROLLR DG 11 825 (415) (2 James I) (and heirs ?) for £200. Conant Mss 7 & 8 Market Place

Page -- 269 -- BETSDEN, Daniel 1893 Dec 7 DB occupies ppty. MPU Vol J f 34 See Annie Southwell.

Page -- 270 -- BILLINGTON, Elizabeth

1747 Oct 1 William Burton snr (qv) surrendered ppty to Thomas Coleman (qv) RMU Vol IV f 11 that previously was in the tenure of EB.

Page -- 271 -- BILLINGTON, John glazier. And Elizabeth Billington his wife. 1749 Oct 24 William Twigg (qv) admitted on the surrender of John Billington MPU Vol A f 58V & Elizabeth Billington. 2 High St East 1752 Apr 21 Reference to the recent purchase of m, c or t by William Twigg (qv) from John Billington. MPU Vol A f 78V 2 HSE 1756 Nov 15 John Billington glazier buried at Uppm, 62 years old. Parish Registers 1757 Nov 15 Thomas Bullock (qv) admitted on the Conditional Surrender John Billington MPU Vol A ff 110R-111V to cottage or tenement. 17 HSE

Page -- 272 -- BILLINGTON, Widow 1828 Oct 23 Recited that Robert Bretton Fox (qv) had died seized of m, c or t divided into 3 tenements. MPU Vol E ff 371-4 Formerly in the several occupations of Widow Johnson, Widow Billington & Widow Sneath. And now or late in the occ’n of said RBF. See John Mould shoemaker of Uppm.

Page -- 273 -- BILLINGTON, William 1863 Dec 8 WB now occupies m or t in Uppm. MPU Vol See Ann Bennett.

Page -- 274 -- BILLINGTON, Edward plumber & glazier. 1829 Located in the High Street. Pigot’s Directory

Page -- 275 -- BILLSON, David 1897 May 28 DB occupies cottage behind High St (S side). MPU Vol J f 112 See David Woodcock. 1911 Mar 24 DB formerly occ’d cottage on the S side of High St behind the confectioner’s shop. MPU Vol K f 22

Page -- 276 -- BILSDON, Edward laundry proprietor. 1904 Aug 25 EB bought from William Southwell (qv) 4 cottages in Dead Lane MPU Vol J f 209 located on the bank above Station Road at the bottom of Adderley Street. (For ppty description see William Southwell). 1904 Nov 7 Admission of EB to above ppty. MPU Vol J f 211 1904 Dec 20 Enfranchised above ppty now used as a messuage, with laundry & wash house. MPU Vol J f 215 Described as 5 m or d with laundry & wash house adjoining, situated at the E end of Uppm in Dead Lane. Now occupied by Edward Bilsdon.

Page -- 277 -- BILSDON, John 1854 Nov 21 JB occupies part of the former Red Hart Inn. MPU Vol [Probably that part which opened on to the bottom of Adderley Street, 33 South View once called Pudding Bag End]. (Affric Cottage) See Thomas Bryan 1907 Feb 26 JB formerly occ’d the former Red Hart converted tenement in the Hog Market. MPU Vol J f 281 See J A Beardsworth. 33 South View

Page -- 278 -- BIRCH, Christopher of London, draper. Died c1805. 1798 Oct CB admitted tenant to ppty as heir to his father Francis Birch (qv). MPU Vol 28 HSE 1806 March CB recently dead leaving m or t with appurtenances to his mother Margaret Birch (qv). MPU Vol C f 150 28 HSE 1806 Mar 29 Will of CB leaving all his real & personal estate & ppty to his mother Margaret Birch (qv). NRO Peterborough Wills Diocesan Wills dated 15 March 1806.

1810 Sept 12 Admission of SR, Onisiphorus Raworth (qv) & John Morris (qv) as executors of MPU Vol D p 31-3 John Raworth (qv), on the conditional surrender & foreclosure of mortgage from Margaret Birch (qv) widow devisee of her son Christopher Birch (qv) of Uppm draper. Loan £189. Property m or t in Uppm held in 2 copyholds. 28 HSE & 4 Queen St Previous owners – Christopher Birch (qv) from his father Francis Birch (qv) carpenter, who inherited from his father Francis Birch the Elder (qv) & Elizabeth Birch (qv) his wife. Previous occupants – Margaret Birch (qv) and Joseph Ross (qv). Margaret Birch admitted 17 March 1806. Conditional Surrender 17 March 1806. YR Shs 2/- & 2d. Fine Shs 4/- & 4d.

Page -- 279 -- BIRCH, Francis the Elder and his wife Elizabeth Birch. There are two Francis Birches. The Court Roll entries require checking whether they relate to Christopher Birch’s father named Francis Birch the younger & his wife Margaret Birch; or to CB’s grandfather Francis Birch the Elder & his wife Elizabeth. 1745 May 26 Admission of FB on surrender of Thomas Garnon (qv) to a m or t in Uppm in the occ’n of TG. MPU Vol A 43 YR 2d + Shs 2/-.. Fine Shs 4/4d. 1784 Jan 27 FB buried at Uppm aged 35 years. Parish Registers 1798 Oct FB now deceased. Son [FB ?] admitted tenant to above ppty. MPU Vol C f71 YR Shs 2/2d. 1810 Sept 12 Admission of SR, Onisiphorus Raworth (qv) & John Morris (qv) as executors of MPU Vol D p 31-3 John Raworth (qv), on the conditional surrender & foreclosure of mortgage from Margaret Birch (qv) widow devisee of her son Christopher Birch (qv) of Uppm draper. Loan £189. Property m or t in Uppm held in 2 copyholds. 28 HSE & 4 Queen St Previous owners – Christopher Birch (qv) from his father Francis Birch (qv) carpenter, who inherited from his father Francis Birch the Elder (qv) & Elizabeth Birch (qv) his wife. Previous occupants – Margaret Birch (qv) and Joseph Ross (qv). Margaret Birch admitted 17 March 1806. Conditional Surrender 17 March 1806. YR Shs 2/- & 2d. Fine Shs 4/- & 4d.

1840 Oct FB formerly occ’d stable. MPU Vol See Mary Martha Brown.

Page -- 280 -- BIRCH, Francis the Younger carpenter & joiner. There are two Francis Birches. The Court Roll entries require checking whether they relate to Christopher Birch’s father named Francis Birch the younger & his wife Margaret Birch; or to CB’s grandfather Francis Birch the Elder & his wife Elizabeth. 1778 Apr 29 & 30 Lease and Release. Lincs Record Office Parties - acc ref Reeve 1 / 17 / 1 & 2 (a) FB & Margaret Birch his wife (qv), only dau &heir at law of Joseph Pepper (qv) & Mary Pepper his wife, late of Wing, both dec’d; (b) William Reeve the Elder gent of Melton Mowbray, Leics & William Reeve the Younger, gent only son of WR the Elder Ppty a messuage with homestead & appurtenances at Wing. Consideration £105. 1779 Nov 2 FB a member of the manorial court’s Homage & Inquest. MPU Vol B f 96R 1780 Oct 31 FB a member of the manorial court’s Homage & Inquest. MPU Vol B f 107V 1781 Oct 30 Robert Blyth grocer (qv) adm to stable on surrender of John Munton (qv) MPU Vol B ff 113R-V late in the tenure of Francis Birch. 25 South View 1781 Oct FB lately occ’d stable. MPU Vol B ff 115R-116R 16 HSE 1781 Oct 31 States that FB’s occ’n of stable is excluded from the admission of Falconberge Reeve (qv) MPU Vol B ff 116R-V & Eleanor Reeve (qv). 18 & 20 HSE 1810 Sept 12 Admission of SR, Onisiphorus Raworth (qv) & John Morris (qv) as executors of MPU Vol D p 31-3 John Raworth (qv), on the conditional surrender & foreclosure of mortgage from Margaret Birch (qv) widow devisee of her son Christopher Birch (qv) of Uppm draper. Loan £189. Property m or t in Uppm held in 2 copyholds. 28 HSE & 4 Queen St Previous owners – Christopher Birch (qv) from his father Francis Birch (qv) carpenter, who inherited from his father Francis Birch the Elder (qv) & Elizabeth Birch (qv) his wife. Previous occupants – Margaret Birch (qv) and Joseph Ross (qv). Margaret Birch admitted 17 March 1806. Conditional Surrender 17 March 1806. YR Shs 2/- & 2d. Fine Shs 4/- & 4d.

Page -- 281 -- BIRCH, Margaret Wife of Francis Birch the Younger and mother of Christopher Birch. 1778 Apr 29 & 30 Lease and Release. Lincs Record Office Parties - acc ref Reeve 1 / 17 / 1 & 2 (a) Francis Birch the Younger (qv) & MB his wife, only dau &heir at law of Joseph Pepper (qv) & Mary Pepper his wife, late of Wing, both dec’d; (b) William Reeve the Elder, gent of Melton Mowbray, Leics & William Reeve the Younger, gent only son of WR the Elder. Ppty a messuage with homestead & appurtenances at Wing. Consideration £105. 1806 Mar 17 MB admitted on death of her son Christopher Birch (qv). MPU Vol C f 150 YR Shs 2/2d. 1810 Sept 12 Susannah Raworth (qv) and Onisiphorus Raworth (qv) & John Morris (qv) MPU Vol admitted after foreclosure on MB’s conditional surrender to ppty m or t in Uppm 28 HSE & 4 Queen St to which Margaret Birch was admitted 17 March 1806 as devisee of her son Christopher Birch (qv). 1814 Dec 31 Susannah Raworth (qv) and Onisiphorus Raworth (qv) & John Morris (qv) MPU Vol bought the Equity of Redemption of above ppty from Elizabeth Malleratt (qv) (née Birch) 28 HSE only dau & heir of sd MB) & her husband D A Malleratt. 1894 May 4 MB formerly occ’d yard. MPU Vol J f 52 See Charles White. Query at 28 HSE

Page -- 282 -- BIRD, William Of Houghton-on-the-Hill, Leics wheelwright. And Mary Bird his wife, lately Mary Marriott widow of John Marriott of Uppm deceased auctioneer. See at Uppingham in 1802 ULHSG 2002. 1805 Oct Mary Bird, lately Mary Marriott widow, admitted tenant to ppty of her late husband MPU Vol C f 146 John Marriott (qv) (a) M or t called the Red Hart in Hog Market with yard & outhouses 33 South View now in the tenure of Charles Goodliffe (qv); Affric Cottage (b) Also recites the Will of JM giving his wife MM (now MB) - 2 freehold houses occ’d by Robert Brown & John Peake; - 1 copyhold in the tenure of James Mouse (qv) in Hog Market; - 1 house in the Rector’s Manor in the tenure of John Nutt (qv). 1808 Michaelmas Robert Goodliffe (qv) admitted on the surrender of William Bird & Mary Bird MPU Vol to The Red Hart in the Hog Market, Uppm. 33 South View Affric Cottage 1853 Nov 14 Admission of Thomas Bryan (qv) on surrender of Robert Goodliffe (qv). MPU Vol Recites that William Bird & Mary Bird surrendered the ppty on 31 October 1814 33 South View to Robert Goodliffe. Affric Cottage

Page -- 283 -- BLACK, Tomasine or Tomasina widow 1656 Dec 30 By Indenture Tripartite, TB & Richard Pakeman her son, purchased MPUCR Latin Volume partial enfranchisement for £30, converting fines arbitrary to fines certain (attachment) in respect of several copyhold tenements in Uppm. Total of Yearly Rents Shs 9/6d.

Page -- 284 -- BLACKBOURNE, Elizabeth widow 1656 Dec 30 By Indenture Tripartite made between the Earl of Stamford (1); Sir T Hartopp (2); MPUCR Latin Volume C Burton & T Baker (3), various ppties in Uppm were partially enfranchised (attachment) by change from fines arbitrary to fines certain. EB’s ppty listed as 12d customary rent and £6 purchase money. 1664 Apr 14 EB admitted for life and then to William Bell (qv) on the surrender of EB MPU Latin Vol ff 14R-V to a c or t in the tenure of John Satchell (qv). [possible connection YR Fine Shs 2/-. to 15 HSW] 1688 May 18 Preservation of EB’s occupancy of a tenement at a fixed rent [6d pa ?] ensured by articles of RMU [ ? ] agreement between William Bell (qv) and John Beaver (qv). 15 HSW or Tenement associated with the Cross Keys / White Hart m, c or t in Yard in School Lane the Rectory Manor of Uppingham.

Page -- 285 -- BLACKWELL, widow 1792 Oct 30 Tenant of a messuage adjoining the former Bull Inn. MPU Vol See Edward Sewell. [ - ] HSE 1810 Nov 13 Formerly occupied messuage to which Joseph Curtis (qv) admitted. MPU Vol [ - ] HSE

Page -- 286 -- BLAND, John 1745 May 26 JB occupies stable near cottage in the Swan Inn yard. MPU Vol See Dorothy Hodges.

Page -- 287 -- BLAXELY, Ann 1873 Dec 4 Warrant of Satisfaction. MPU Vol J f 29 AB a party (together with Rose Sewell (qv) of Hallaton, spinster) to loan of £524. 7s. 6d to John Hawthorn (qv) secured on CS d/d 4 Dec 1873 (CR entry d/d 24 Sept 1873). States AB died 4 December 1883.

Page -- 288 -- BLAY, Thomas 1906 Sept 1 TB formerly occupied cottage at Preston. MPU Vol J f 277

Page -- 289 -- BLEWITT, Robert and Ann And Ann Blewitt his wife. 1659 Oct 15 Surrender of RB & AB together with Thomas Power gent (qv) & Ann Power wife of TP. MPU Latin Vol f 8V Ppty 1 land of meadow & pasture in Uppm, late the ppty of Edward Ireland gent (qv) dec’d. Admission of Edward Fawkener (qv).

Page -- 290 -- BLOOR, Anna Maria 1784 Baptised at Uppingham Parish Registers [ ? ] Married Stephen Sharp (bapt 1791) Oxford Dictionary of National Biography

Page -- 291 -- BLOOR, Thomas surgeon and apothecary of Uppingham. c1785 Holds ‘Sun’ insurance policy for Uppm ppty. Guildhall Library, London (Microfiche Index to the Sum & Royal Exchange Policy Register 1775-1787. ref Ms 24172, Guildhall Library Mss Section} 1789 Oct 30 TB formerly occ’d stables, granary, etc in ppty MPU Vol B f 145V-R surrendered by Harry Robinson (qv) to Thomas Blyth (qv) jnr. Query outbuildings in Printers Yard belonging to 12 HSE 1814 Apr 23 TB lately occ’d granary to which John Morris & Others (qv) were admitted. MPU Vol 1825 Oct 27 TB formerly occ’d stables, granary, etc. MPUCR Vol E pp 296-9 Admission of John Kemp (qv) on the surrender of the trustees of Query outbuildings in Printers Thomas Blyth jnr (qv). Yard belonging to 12 HSE 1830 Nov 16 TB formerly occ’d stables & granary next the Catherine Wheel. MPU Vol E f 433 12 HSE or Printers Yard

Page -- 292 -- BLYTH, John 1745 May 26 JB admitted with his mother Esther Stafford (qv), formerly widow of Thomas Blyth (qv) MPU Vol A f 41 & now wife of Thomas Stafford (qv), on suit for assurance of title as against 7 & 8 Market Place and the claims of Dennis Taylor (qv) (tenant), Joseph Munton & William Bunning Mayflower Mews to m or t formerly in the several tenures of Christopher Esson (qv) & Thomas Blyth (qv) & Sir Abel Barker Bt (qv). Ppty comprising half purchased by John Elliott (qv) from Ann Trist (qv) and the other half purchased by ad John Elliott (qv) from Richard Green gent, now occ’d by sd Thomas Stafford andElianor Williamson (qv). YR Shs 2/- + Shs 2/-. Fine Shs 8/-. 1754 Nov 9 Catherine Roberts (qv) admitted on the conditional surrender of JB & Esther Stafford (qv). MPU Vol A ff 89R-V 7 & 8 Market Place & Mayflower Mews 1788 Oct 31 Elizabeth Willimott (qv) admitted as daughter & heir of John Blyth. MPU Vol B f 188R

Page -- 293 -- BLYTH, Robert of Uppingham, grocer. 1760 June 12 Baptism of Robert s/o Robert Blyth. Parish Registers 1781 Oct 30 RB admitted on the surrender of John Munton (qv) (a bankrupt) MPU Vol B ff 113R-V and his assignees W Hickman (qv) & J Lawrence (qv) to ppty – (a) M or t with outbuildings adjoining, on the S side of Uppm near the Beast Market, late in 25 South View the occ’n of Joseph Beardsworth (qv) and then of Elizabeth Munton (qv) widow. (Malsters Arms) (b) Also Yard in length from N end of the wall of Falconberge Reeve (qv) towards S in length 107 ft; and from the N end of the gable end of the Dovecote on the W part of the yard 86 ft; And from the wall that divides the sd yard from the premises of John Bellairs (qv) of Reading containing in breadth from E to W 20 ft and from N to S 28 ft; And also one wall or necessary house in the yard; With common rights and right of passage. (c) Also a stable late in the tenure of Francis Birch (qv) the younger, being part of the said premises. All which properties are then in the tenure of Edward Harding Southam (qv). YR Shs 1/-. Fine Shs 1781 Oct 30 M or t & yard (as above) surrendered and Joseph Furniss (qv) admitted. MPU Vol B ff 113V-114R YR Shs 1/-. Fine Shs 2/-. 25 South View 1781 Oct 30 Admission of RB on the surrender of Elizabeth Willimott (qv) MPU Vol B ff 112R-V & 113R to all that m or t in Uppm; 7 & 8 Market Place and Formerly in the several tenures of Christopher Esson (qv) & Thomas Blyth dec’d (qv); Mayflower Mews And formerly the estate of Sir Abel Barker (qv). One half of the sd m or t was heretofore purch’d by John Elliott (qv) from Ann Trist (qv) (YR 2/-), and the other half from Richard Green (qv) (YR 2/-). All which premises are now in the occ’n of Robert French gent. YR Shs 2/- + Shs 2/-. Fine Shs 8/- 1783 Nov 4 William Treen (qv) adm on surrender of Robert Blyth. MPU Vol B ff 124R-V 7 & 8 Market Place and Mayflower Mews

Page -- 294 -- BLYTH, Sarah Widow of Thomas Blyth (qv). 1790 Apr 12 Thomas Goodwin Blyth s/o Thomas Blyth & Sarah Blyth baptised at Uppm. Parish Registers 1794 Apr 4 Baptism of Ann d/o Thomas and Sarah Blyth. Parish Registers 1814 Apr 23 SB now occupies house to which John Morris & Others (qv) were admitted. MPU Vol 1862 Mar 21 SB formerly occ’d ppty near the Beast Market. MPU Vol See William Bryan.

Page -- 295 -- BLYTH, Thomas Goodwin 1790 TGB s/o Thomas Blyth & Sarah Blyth, baptised at Uppm. Parish Registers 1860 Nov 20 See William Bryan. MPU Vol

Page -- 296 -- BLYTH, Thomas jnr of Uppm, grocer. 1759 Feb 9 Elizabeth Blyth d/o Thomas Blyth baptised. Parish Registers 1759 June 22 Elizabeth d/o Thomas Blyth buried. Parish Registers 1763 July 11 Thomas Blyth s/o Thomas Blyth snr baptised at Uppingham. Parish Registers 1789 Oct 30 TB admitted on the surr of Harry Robinson (qv).. MPU Vol B ff 145V & R Property: 2 stables, granary & hay loft over the same. Query 12 HSE outbldgs Heretofore in the tenure of John Andrews (qv), then of Thomas Bloor (qv) in Printers Yard and now of George Marriott (qv). Together with right of way to pump and to the common street. YR Shs 1/-. Fine Shs 2/-. 1794 Apr 4 Anne d/o Thomas Blyth and Sarah Blyth baptised. Parish Registers 1800 Oct TB admitted tenant on the surrender of Daniel Wood (qv) & Esther Wood. MPU Vol See William Treen. 1804 Oct TB admitted tenant to ppty formerly called the Catherine Wheel. MPU Vol C f 131 See William Hickman. 12 & 14 HSE 1804 Oct TB admitted tenant to m or t , outhouses, barns, stables, yard, gardens, etc. MPU Vol C f YR Shs 2/-. 1804 Oct TB admitted to m or t with the appts (except an allotment for common rights MPU Vol C f 132 sold to Henry Larratt (qv)), with outhouses, barns, stables, yard, garden, etc. 17 HSE Formerly ppty of John Cooke (qv). To which William Belgrave (qv) & William Cook (qv) were admitted tenants on 19 Oct 1803. YR Shs 2/-. Allotment rent Shs 1/-. 1805 Oct Surrender by TB of above m or t to John Raworth (qv). MPU Vol C f 147 17 HSE 1805 TB admitted to 2 tenements & one little barn MPU Vol C p 139 See James Cant. And then surrendered them to Francis Tyler (qv). YR 4d. Continued next page

Page -- 297 -- 1806 Oct TB admitted tenant to ½ part of m or t in Market Place on surrender of Joseph Hicks (qv). MPU Vol C f 156 1813 Mar 11 Thomas Blyth buried at Uppm aged 49 years. Parish Registers 1813 Apr 20 Probate of TB’s Will. PRO ref PROB 11/1543 1814 Apr 23 John Morris & Others (qv) admitted (3 entries) as TB’s devisees in trust to three ppties - MPU Vol D pp 141-149 (a) Stables, granary, outbuildings, etc Query Printers Yard (b) M o t in the Market Place 7 & 8 Market Place & Mayflower Mews (c) The former Catherine Wheel 12 & 14 HSE 1815 Nov 13 Leonard Bell (qv) admitted on surrender of William Wyld (qv) & Mary Wyld his wife, MPU Vol D pp 227-9 to ppty in Swan Yard that was bounded on the East by ppty belonging to the heirs of TB. Query Mayflower Mews 1825 Oct 27 John Kemp (qv) admitted on surrender of TB’s trustees to – MPU Vol E pp 296-9 (a) M or t in Uppm formerly called The Catherine Wheel, with yard, barn 12 & 14 HSE or stable & outbuildings. Formerly in the occupation of Elizabeth Langley (qv) but then untenanted. Also the cellar belonging to the sd m or t situated under the shop 10 HSE late of Henry Robinson (qv) Clerk but now of Mrs Baines (qv). YR Shs 2/8d part of YR Shs 4/-. Fine Shs 5/4d. (b) Also m, t or d with stables, granary, warehouses & outbuildings at Uppm Query in Printers Yard on th West side of the yard belonging to the first mentioned m or t formerly used as two stables. Heretofore in the occ’n of John Andrews (qv), since of Thomas Bloor (qv), then George Marriott (qv), then John Quincey Law (qv) & Robert Ebenham (qv). YR Shs 1/8d. Fine Shs 3/4d. J Morris, W Morris & T Morris admitted 23 Apr 1814. 1854 Mar 24 TB formerly occ’d shop, etc in Market Place. MPU Vol See Thomas Bryan. 7 & 8 Market Place 1859 Mar 4 TB formerly occ’d ppty in the Market Place MPU Vol 7 & 8 Market Place 1862 Mar 21 TB formerly occ’d ppty near Beast Market. MPU Vol See William Bryan. Query Mayflower Mews 1897 Mar 11 TB formerly held ppty on the East side of Swan Yard. MPU Vol J f 108 See Sarah Maria Compton. Query Mayflower Mews

Page -- 298 -- BLYTH, Thomas snr of Uppm, grocer 1745 May 26 TB formerly occ’d m or t in Uppm. MPU Vol See John Blyth. 1765 June 26 Will of Thomas Blyth. PRO PCC Wills PROB 11/909

Page -- 299 -- BLYTH, Thomas 1805 May 14 Recited that ppty occupied by James Cant (qv) in 1773 has now passed to Thomas Blyth MPU Vol C f 139 . 1 & 3 Sheilds Yard - gardens 1851 Nov 11 Sworn member of Homage & Inquest at sitting of the Rectory manorial court. RMU Vol VI p 329

Page -- 300 -- BOLLANDS, Thomas Instructor Carpenter, Uppingham School. See Bryan Matthews By God’s Grace . . , Whitehall Press 1984, p 180. 1907 Oct 24 TB now occupies ppty in South View. MPU Vol K f 190 Co-executor of the will of Alexander Hardie (qv). 1 South View See Elizabeth Tyler 1948 Dec 6 PCC resolution of sympathy on the recent death of Mr Bollands “ who until prevented by infirmity, had been Sidesman, a member of the Church Council and a very loyal Church worker for some 30 years.” (PCC Minute Book, Vol III, pg 111)

Page -- 301 -- BOON, Edward of Uppingham 1775 Oct 9 EB bachelor married Ann Cave spinster (btp). Parish Registers

Page -- 302 -- BOSWORTH, Thomas 1866 or 1867 TB formerly occ’d m, c or t. MPU Vol See Thomas Mould’s executors.

Page -- 303 -- BOULT, Elizabeth widow 1762 Michaelmas EB occupies m, c or t to which Ann Dare (qv) admitted. MPU Vol 10 HSE 1769 Nov 9 EB occupies m, c or t to which Henry Robinson (qv) was admitted on the surrender MPU Vol of John Richards (qv) & Ann Richards his wife, née Ann Dare (qv). 10 HSE 1770 Feb 15 Buried at Uppingham. Parish Registers 1772 Feb 8 Probate of EB’s Will. PRO ref PROB 11/974 1811 Dec 11 Elizabeth Baines (qv) admitted to messuage formerly in the occ’n of Mrs Elizabeth Boult. MPU Vol 10 HSE 1853 Nov 15 EB formerly occ’d m, c or t. MPU Vol See John Freeman. 1859 Mar 7 EB formerly occ’d messuage in Uppm. MPU Vol See John Freeman of Kings Cliffe, grocer. 10 HSE 1864 July 23 EB formerly occ’d messuage in Uppm. MPU Vol See Thomas Broughton. 1864 July 23 EB formerly occ’d messuage in Uppm. MPU Vol See John Freeman. 1878 June 21 EB formerly occ’d cottage. MPU Vol I f 46 See William Hopkins. 1892 Aug 18 EB formerly occ’d cottage. MPU Vol J f 13 1905 Dec 29 EB formerly occ’d cottage in High St. MPU Vol J f254

Page -- 304 -- BOWERS, Ann Wife of William Bowers snr. 1707 Oct 14 Surrender of Peter Richardson (qv) and admission of his sisters AB & Birmingham City Archive Elizabeth Roos (qv) to a half each of one messuage in Uppm. Adderley MS 917A/49 1717 Oct 31 Admission of William Bowers infant as heir at law of his dec’d mother AB. Birmingham City Archive His father William Bowers snr guardian. Adderley MS 917A/50

Page -- 305 -- BOWERS, William the Younger of Uppingham. Subsequently of Grantham, slater. Deceased. 1717 Oct 31 WB the son admitted as heir-at-law of his dec’d mother Ann Bowers (qv) Birmingham City Archive to half of one messuage in Uppm. Adderley MS 917A/50 William Bowers the father made guardian. 1736 Sept 29 CS by WB to William Warren (qv) of Upp’m tailor. Birmingham City Archive Ppty ½ messuage in Uppm. Consideration £40. Adderley MS 917A/53 1736 Sept 29 WB of Grantham, slater. Bond for good performance of CS of same date. Birmingham City Archive Adderley MS 917A/54 1743 Apr 14 William Warren (qv) admitted on his CS made absolute. MPU Vol A ff 30R-V 1743 May 11 Forfeited CS & admission of William Warren (qv). Birmingham City Archive Enrolled at MPU Vol A ff 30R-V. Adderley MS 917A/60

Page -- 306 -- BOWYER, Rt Hon Charles See under - Charles Bowyer Adderley; - Baron Norton.

Page -- 307 -- BOYDEN, Benjamin 1744 Apr 14 James Nutt (qv) admitted on surrender of BB. MPU Vol A ff 38R-V Behind 4 HSW

Page -- 308 -- BOYER Henry (alias BOYHOE), BOYER, Laur. 1673 Oct 10 Now occupies part of a cottage surrendered by Samuel Wheston (qv) MPU Latin Vol f 35R & Sarah Wheston (aliter Whetstone (qv)). 1674 May 2 Occupies cottage in Horn Lane surrendered by Samuel Wheston (qv) & Sarah Wheston MPU Latin Vol f 37R and J Wheston & E Wheston (qv) to Tobie Andrewes (qv) & Anne Andrewes (qv). [ - ] Queen St

Page -- 309 -- BOYHOE (alias BOYER) See Henry Boyer.

Page -- 310 -- BOYLE, Mrs 1876 Sept 1 Occupies ppty in Upp. MPU Vol I f 7 See Elizabeth Grace Nutt.

Page -- 311 -- BRADLEY, Allen & Elizabeth his widow. 1750 May 15 Former & present occupiers respectively of c or t to which John Cant (qv) was admitted. MPU Vol 1852 Nov 1 Formerly occupied m or t in Hospital or School Lane. MPU Vol See Joseph White. [ - ] School Lane

Page -- 312 -- BRADLEY, Henry & Elizabeth 1784 Sept 11 Baptism of Isaac s/o H & EB. Parish Registers IB born 2 July 1793. [ ? ] Baptism of Thomas s/o H & EB. Parish Registers 1874 May 25 Burial of Henry Bradley age 76 at Uppm. Parish Registers [Query son of Henry & Elizabeth Bradley ?] ROLLR DE 4862/1

Page -- 313 -- BRADLEY, John 1835 Nov 17 School room occ’d by JB. MPU Vol F f 66 See Alice Andrew. 1873 Feb 10 Buried at Uppm, age 87 years. Parish Registers ROLLR DE 4862/1

Page -- 314 -- BRADLEY, Thomas 1872 July 6 Buried at Uppm, age about 80 years. Burial Registers ROLLR DE 4862/1

Page -- 315 -- BRAMLEY, Peter of Uppingham, chemist & druggist. 1852 Aug 31 Edward Jackson (qv) granted licence to demise m or t in Uppm to PB MPU Vol . 23 HSE 1862 Dec 23 PB adm on surrender of Edward Jackson (qv) to m, c or t in Uppm. MPU Vol 23 HSE 1863 May 28 PB admitted to ppty on surrender of Edward Jackson jnr (qv). MPU Vol 23 HSE 1863 May 28 PB mortgaged ppty to Miss Sara Elizabeth Reeve (qv). MPU Vol

1876 Nov 28 PB formerly occ’d ppty W of the Coffee Tavern. MPU Vol I f 18 See Eleanor Mould. 1883 June 1 Conditional Surrender of PB to Mary Ann Johnson widow of Granby Lodge, , MPU Vol I f 200V-201V Thomas Bell 9QV) of Uppm esquire & Olive Clarke (QV) of Southfield Lodge, Bisbrooke farmer, security for loan of £600. (a) M, c or t in Uppm, late in the occ’n of Edward Jackson (qv) and now of said PB. 23 HSE YR Shs 2/-. (b) Part of the yard, garden & bldgs occ’d with sd m, c or t. YR 6d part of original rent of Shs 2/6d. (c) Newly erected bldg of 1 small room or closet built on part of a yard formerly belonging to the adjoining m or t and now occ’d by sd PB. YR 3d part of original rent of Shs 3/-. PB admitted on 28 May 1863 on the surrender of Edward Jackson (qv). 1884 June 20 Conditional Surrender by PB to Orlando Edmonds (qv) of the MPU Vol I ff 217V-218V Stamford, Spalding & Boston Banking Co. 23 HSE Ppty to which PB was admitted 1 May 1863. [ This CS was forfeited and the next surrender is by Orlando Edmonds ].

Continued next page

Page -- 316 -- 1886 Feb 18 PB buried at Uppm. Age 59 years. Parish Registers ROLLR DE 4862/1 1887 Nov 29 Admission of Orlando Edmonds (qv) on forfeited CS to ppty to which MPU Vol I f 267 PB was admitted 1 June 1883. 1900 Oct 5 PB formerly occ’d ppty. MPU Vol J f 155 See Ann Feary Dolby. 23 HSE

Page -- 317 -- BRAMSTON, Jonathan of Uppm, Gentleman. Attorney and Steward of the Rectory Manor of Uppingham. 1773 Oct 15 Enrolment of JB’s surrender d/d 24 Sept 1772 out of Court to the use of his will RMU Vol all his ppty in RMU. [ Probably included The Burnt House, HSW now School Hse (pt) the site of School House ]. [ ? ] HSW ( Stewards Papers, Box 2, Bundle 3) 1774 Oct - Signs Rectory Manor Court Rolls as Steward. 1789 Oct 1792 Feb 3 Probate of Will. PRO Wills PROB 11/1214

Page -- 318 -- BRAND, Charles James 1901 July 23 Party to loan. MPU Vol J f 170 1902 May 4 Party to loan. MPU Vol J f 185

Page -- 319 -- BRANTINGHAM, Thomas of Newround Court, Strand. 1789 Oct 27 TB adm on the surrender of Ann Beardsworth (qv). MPU Vol B ff 159R-V Property - (a) Two tenements in Bottom Lane, Uppm. Heretofore in the occ’n of Thomas Porter (qv) & Thomas Underwood (qv) and now of Charles Nutt (qv) & John Tyers (qv). (b) Cottage & two tenements in Uppm. Now or late in the occ’n of Stephen Bent (qv) & Thomas Ridgeway (qv). 1790 Dec 30 Smith Mitton (qv) admitted to above ppty on the surrender of SB. MPU Vol

Page -- 320 -- BRETON (aliter BRITTAYNE) FAMILY Sources : File Biographies Uppingham Families, ULHSG. Bryan Matthews By God’s Grace . . Whitehall Press 1984, pp 18, 20, 23-5. RLHRS Who Was Who in Rutland, Rutland Record No 8, p 264. The Cecil [Lord Burleigh] Survey 1595 - Fitzwilliam (Misc) Collection No 141. Northants Record Office.

Page -- 321 -- BRETON, Everard Rev’d Of Owston, Lincs, Clerk in Holy Orders. 1754 Nov 4 Admitted together with Samuel Breton (qv) & John Breton (qv) to ppty in RMU RMU Vol V f 6 on the foreclosed CS of John White (qv) & Elizabeth White (qv) 4, 6 & 8 London Rd and Peter Roos (qv). [ The Pump PH ] 2 Leamington Terrace

Page -- 322 -- BRETON, Clement DD Aliter Brittaine or Brittayne. 1656 Dec 30 By Indenture Tripartite partial enfranchisement of copyhold ppty granted on payment of £10 MPU Latin Volume purchase money to convert fines arbitrary to fines certain in respect of several unidentified tenements with rents totalling £3 0s 9d. 1669 July 19 Buried. 1669 Nov 13 Probate of Will. PRO Wills. PROB 11/331 1677 Apr 23 Co-Trustee for land conveyed by Lion Ffalkener (qv) in Uppm. MPU Latin Vol f 46R Query the Town Land, the Wilkershaw Cow [ Check out the date anomaly ]. Pasture or the Town House land

Page -- 323 -- BRETON, Clement [1] Aliter Brittaine (qv). 1591 Aug 5 CB buried at Uppm. Parish Registers

Page -- 324 -- BRETON, George, Gent. 1656 Dec 30 By Indenture Tripartite GB purchased partial enfranchisement of his copyhold ppty in Uppm MPU Latin Volume paying £6 to convert fines arbitrary to fines certain. (attachment) YR Shs 2/-. 1664 Apr 14 Robert Barrisse (qv), John Allan & Katherina Allen (qv) his wife MPU Latin Vol f 14V surrender land at Uppm to GB. 1664 Apr 14 Recovery by GB to the use of himself re land at Uppm. MPU Latin Vol ff 14V-15R 1670 Oct 19 GB buried.

Page -- 325 -- BRETON, John of Granby, Notts, Clerk in Holy Orders. 1754 Nov 4 JB admitted with Everard Breton (qv) & Samuel Breton (qv) to ppty - RMU Vol V f 6 (a) C or t called The Pump, with barn, stable & yard 4, 6 & 8 London Rd in the tenure & occ’n of Henry Brookes (qv). (b) Customary tenement with the appurtenances in the tenure of Joseph Thorpe (qv). 2 Leamington Terrace On the foreclosed CS d/d 3 Aug 1741 of John White (qv) & Elizabeth White (qv) his wife former relict of John Roos (qv) dec’d and Peter Roos (qv) of the City of London baker, for £70 with interest. 1773 (?) Oct 15 Surrender by JB out of Court d/d 21 Oct 1763 to the use of his Will, his ppty in RMU. RMU Vol (Stewards Papers, Box 2, Bundle 3).

Page -- 326 -- BRETON, Mary Wife of Clement Breton esq. 1714 Dec 27 Buried in woollens at Uppm. Parish Registers

Page -- 327 -- BRETON, Samuel Clerk in Holy Orders, of Bruham, Lincs. 1754 Nov 4 SB admitted, together with Everard Breton (qv) & John Breton (qv), to ppty in RMU - RMU Vol V f 6 (a) C or t called The Pump, with barn, stable & yard 4, 6 & 8 London Rd in the tenure & occ’n of Henry Brookes (qv). (b) Customary tenement with the appurtenances in the tenure of Joseph Thorpe (qv). 2 Leamington Terrace On the foreclosed CS of John White (qv) & Elizabeth White (qv) and Peter Roos (qv).

Page -- 328 -- BREWEN, John 1737 Oct 31 See Dorothy Garnon. 5 Market Place

Page -- 329 -- BREWSTER, Walter 1922 Mar 10 WB holds ppty adjacent to Market Garden. MPU Vol See Sarah Elizabeth Weed.

Page -- 330 -- BRITTAINE, Clement (aliter Clement Breton (qv)) 1591 Aug 5 CB buried at Uppm. Parish Registers

Page -- 331 -- BROADWAY, Ann Elizabeth Née Southwell. Wife of Charles Broadway, bookseller’s assistant. 1906 Sept 4 Ann Elizabeth Southwell spinster 29 years d/o John Washington Southwell (qv), butcher - Parish Registers married Charles Peter Broadway, bachelor 31 years bookseller – s/o Peter Broadway, upholsterer - btp at Uppm. 1912 June 20 AEB party to transfer of butchers shop, etc to William J W Southwell (qv). MPU Vol K f 41 Admitted this date. Query 32 HSE 1923 Aug 10 AEB holds ppty at the corner of High St and Queen Street MPU Vol formerly belonging to John Washington Southwell (qv). Query 32 HSE See Mary Turner.

Page -- 332 -- BROOKES, Henry Innkeeper. 1754 Nov 4 HB tenant occupies - RMU Vol V f 6 (a) The Pump, and 4, 6 & 8 London Rd (b) 2 acres of pasture or meadow land. [ ? ] Properties owned by John White (qv) & Elizabeth White (qv) his wife and Peter Roos (qv) the subject of a foreclosed CS by John Breton (qv) & Others.

Page -- 333 -- BROOKES, John Aliter John Brooksby or John Broxby.

Page -- 334 -- BROOKSBY, John of Uppingham, labourer and thatcher. Aliter John Broxby or John Brookes. 1691 July 3 General Release or Quitclaim. . ROLLR DE 4796/274-5 Daniel Porter (qv) of Uppm, currier releases John Broxby of Uppm labourer 1713 Sept 21 Bond. John Brookes jnr of Kettering bound to his father John Brookes snr of Uppm. ROLLR DE 4796/276

Page -- 335 -- BROOM, [ ? ] 1880 Dec 10. Formerly occ’d ppty in Sheilds Yard. MPU Vol See W T Sheild.

Page -- 336 -- BROOM, Mary of Uppingham 1816 July 23 MB married at Oakham to Robert Stone of Oakham, banns. Witnesses – Robert Love, Edward Peach, Henry / .. .. … .. Halford, Thomas Towell.

Page -- 337 -- BROOME, Charlotte Aliter Charlotte Brooms. 1869 Sept 28 Conditional Surrender. MPU Vol See Charles White ironmonger. 1874 May 27 Warrant of Satisfaction of CS. MPU Vol See Charles White.

Page -- 338 -- BROOME, Margaret widow. 1659 Oct 15 MB occupies Fillett & Manbyes Cottage to which Richard White & Isabella White (qv) MPU Latin Vol ff 8V-9R admitted. 14 Orange St (part)

Page -- 339 -- BROUGHTON, (COWLEY and ) Grocers and Tea Dealers. 1829 Address in High Street. Pigot’s Directory Query 10 HSE

Page -- 340 -- BROUGHTON, Frances Wife of Thomas Broughton. 1862 Dec 2 FB admitted as wife & devisee of Thomas Broughton (qv) of Uppingham, stationer. MPU Vol G p 225 TB’s Will gives “m or t in Uppm where I now dwell” to wife FB for life& during 8 or 10 HSE widowhood and then to daughter Mary Sophia Broughton (qv) on attaining 21 years. FB admitted to m or t in Uppm formerly in the occ’n of Elizabeth Boult (qv), then of Frances Bennett (qv), since of John Freeman dec’d (qv), then William Bellamy, and late of sd Thomas Broughton. Together with outhouse, kitchen & chamber over the same and yard fenced out from premises formerly of Henry Robinson (qv). TB admitted 5 Apr 1859 on the surrender of William Freeman (qv) & Frederick Seaton (qv). YR Shs 1/4d. Fine Shs 2/8d.

Page -- 341 -- BROUGHTON, John 1777 Jan 22 JB appears in the list of Meeting House Certificates as registering the Congregational Church, NRA RG31/4 as a place of worship. 64 HSE Described as a barn located in the yard behind the former Wagon & Horses PH in HSE.

Page -- 342 -- BROUGHTON, Mary Sophia, Miss. Spinster, of Stamford. 1865 Dec 5 MSB admitted to ppty on the death of per parents. MPU Vol H f 97 See Thomas Broughton. 8 or 10 HSE See Frances Broughton. 1878 June 21 MSB surrendered to William Hopkins (qv) ppty to which she was admitted 4 Nov 1875 MPU Vol I f 46 as devisee of Thomas Broughton (qv). 8 or 10 HSE Note : Do the different admission dates reflect the dates of death of her fatherTB and then of her mother FB ? 1884 June 10 CS of the ppty in the High St which MSB surrendered to William Hopkins (qv). MPU Vol I f 226 8 or 10 HSE

Page -- 343 -- BROUGHTON, Thomas Husband of Frances Broughton (qv). Died c1862. 1851 Oct 28 TB formerly occ’d cottage in Market Place MPU Vol to which William Satchell (qv) admitted. Query London Rd (demolished) 1853 Nov 15 TB occupies m or t in Uppm. MPU Vol See John Freeman. 1859 Mar 7 See John Freeman of Kings Cliffe, grocer. MPU Vol 1859 Mar 7 TB occupies m or t in Uppm bequeathed by John Freeman snr to John Freeman jnr (qv) MPU Vol & Frederick Seaton (qv). See John Freeman. 1859 Apr 5 TB admitted on surrender of John Freeman (qv) & Frederick Seaton (qv). MPU Vol G ff 175-6 Ppty as described at Vol G ff 173R-174R. YR Shs 1/4d. Fine Shs 2/8d. 1859 Apr 5 TB’s Conditional Surrender to William Sheild (qv) of Uppm gent [attorney]. MPU Vol Security for loan £120. Ppty as described at Vol G ff 173R-174R. 1862 Dec 2 Frances Broughton (qv) wife of TB admitted as his devisee MPU Vol . 10 HSE 1864 July 23 TB repaid mortgage on messuage in Uppm with outhouse & kitchen & chamber over, & yards. MPU Vol H f 57 Formerly in the occupations of Elizabeth Boult (qv), Francis Bennett (qv), 10 HSE John Freeman (qv), William Bellamy (qv) and Thomas Broughton. To which ppty TB was admitted 5 Apr 1859 on the surrender of John Freeman (qv) & Frederick Seaton (qv) but subject to three Conditional Surrenders. 1865 Dec 5 TB has recently died and left above ppty to his only child Mary Sophia Broughton (qv). MPU Vol H f 99 States that ppty adjoins premises of Henry Robinson dec’d. 10 HSE

Continued next page

Page -- 344 -- 1878 June 21 Mary Sophia Broughton (qv) admitted as TB’s devisee. MPU Vol I f 46 See William Hopkins. 10 HSE

1884 June 10 TB formerly occ’d ppty in the High St. MPU Vol J f 226 See William Hopkins. 1892 Aug 18 TB formerly occ’d cottage. MPU Vol J f 13 1905 Dec 29 TB formerly occ’d cottage in the High St. MPU Vol J f 254 10 HSE

Page -- 345 -- BROUGHTON, William of Wing, gent. 1810 Oct 13 WB loaned £400 to William Langley (qv) of Uppm on security of m, c or t in Uppm. RMU Vol VI f [Stewards Papers Box 2, Bundle 5 (draft CSs)]. 5 HSW

Page -- 346 -- BROWETT, Elizabeth 1856 Nov 25 EB occupied m or t in Uppm. MPU Vol See Elizabeth Southwell. Query corner of HSE & Queen St

Page -- 347 -- BROWETT, Matthew 1800 Oct MB now occupies S side of the bldg late [Robert] Brown’s (qv). MPU Vol See John Tookey 1 Queen St or behind it in Southwell’s Yard 1812 Nov 3 MB now or late occupies part of a bldg late [Robert] Brown’s (qv) in Horn Lane. MPU Vol See Matthew Abbott. 1 Queen St or behind it in Southwell’s Yard

Page -- 348 -- BROWN, Ann Wife of William Brown. Daughter of Tobias Harrison. 1855 Sept 25 Ann Harrison d/o Tobias Harrison (qv) married William Brown. Parish Registers 1873 Aug 25 AB now occupies ppty to North of ppty granted to Howard Candler (qv). RMU Vol VIII pp 249-52 3 or 5 Leicester Rd

Page -- 349 -- BROWN, Catherine and Elizabeth Daughters of Robert and Catherine Brown (qv). 1789 Oct 27 CB (the younger) & EB admitted as daughters & devisees of Robert Brown (qv) MPU Vol B ff 159V-160R on the death of their mother Catherine Brown (qv) who had been tenant for life. Query 32, 34, 36, 38 HSE Samuel Richardson (qv) to be guardian during their minority. 1 Queen Street & YR Shs 4/8d. Southwell’s Yard 1795 Oct 27 CB (the younger) & EB surrender ppty to John Tookey (qv) surgeon, MPU Vol C f 57 to which they were admitted 27 Oct 1789. Query 32, 34, 36, 38 HSE YR Shs 4/8d. 1 Queen Street & Southwell’s Yard

Page -- 350 -- BROWN, Catherine Wife of Robert Brown (qv). Mother of daughters Catherine Brown & Elizabeth Brown. 1775 Oct 27 Reciting that on 18 Oct 1775 Robert Brown (qv) surrendered all his ppties MPU Vol B ff 61V-62R in Uppm to the use of his Will. Query 32, 34, 36, 38 HSE Now his widow CB produces his Will which gave sd ppties to her for life 1 Queen St and then to daughters Catherine Brown (the younger) (qv) & Elizabeth Brown (qv). Southwell’s Yard YR Shs 4/8d. Fine Shs 9/4d. 1789 Oct 27 Reciting that CB had died and her [minor] daughters admitted. MPU Vol B ff 159V-160R Samuel Brown (qv) to be guardian during their minority. Ppty as above

Page -- 351 -- BROWN, Edward of Uppingham - Married Sarah Barker, eldest daughter of Thomas & Mary Barker of Lyndon, Rutland. EB & SB had 4 children – - 3rd a daughter born 8 Sept 1782; - 4th a son born 8 Sept 1787. (Ed John Kington Weather Journals of a Rutland Squire RLHRS 1988)

Page -- 352 -- BROWN, Elizabeth Morton widow. w/o Frederick William Brown (qv) of Uppm, surgeon. Note : The ppty described is now the Uppingham Post Office comprising the grader front building that was held in freehold and the rear block adjacent to London Road that was held by quit rent from the Manor of Preston with Uppingham. The documents listed here are the ppty of Mr K Toon, Upp’m Post Master. There are in addition deed collections relating to this ppty at NRO and in Upp’m School Archive. 1891 July 8 Conveyance in freehold (enfranchisement) by Rt Hon Charles William Francis, (Toon) Earl of Gainsborough to EMB of a piece of land hitherto copyhold MPU, situate between 2 Market Place (pt) the freehold premises and London Rd, communicating with and used as part of FWB’s dwelling house & surgery. Purchase price £150. 1891 July 9 Conveyance of enfranchised copyhold land by EMB, Frederick Bennet Brown of Stroud, (Toon) Kent brewer and Thomas Warren Brown (qv) wine merchant Uppm, to 2 Market Place (pt) Mrs Sarah Ann Frisby of Stamford widow, Charles Middleton Ratcliffe of Lower Tooting, clothier and John Thomas Frisby of Rotherham, Yorks printer & stationer, as security for loan of £150. 1893 Apr 7 FWB’s Will proved at Leicester District Probate Registry. (Toon) EMB his heir. 1893 Nov 15 By Indenture of this date added to Indenture of Mortgage d/d 16 Sept 1885 EMB (Toon) repays £100 to Elizabeth Roberts of Helmdon, Brackley, Northants. 2 Market Place See Frederick William Brown. 1894 Aug 17 £150 loan repaid. See 9 July 1891. (Toon) 1894 Aug 20 Transfer of Mortgage; supplemental to Indenture (Toon) dated 19 May 1881, from Roberts to Lowe. 2 Market Place See Frederick Warren Brown. Henry Graham Roberts of Kidderminster chemist & Rosa Roberts of Balham assign mortgage to Marian Susan Lowe of North Heigham, Norfolk widow. Thomas Roberts died 3 February 1892. Further £150 raised in mortgage. Continued next page

Page -- 353 -- 1895 Apr 7 Further mortgage security for £150 from MSL widow making £800 in all. (Toon) 1917 Jan 25 Lease for 14 years at £60 pa by EMB of Wilmington, Surrey, with the consent of MSL, (Toon) to the Postmaster General. 2 Market Place Alterations to the property at the cost of the mortgagor [ie EMB]. Schedule of repairs – chimneys to be rebuilt; stone copings; roof; lead work; eaves, gutters & downpipes; walls; pointing; stone step to front entrance; etc. 1917 : Renewal of Lease. EMB to the Postmaster General for 14 years. (Toon) Rent £60 pa. 2 Market Place 1920 Deed of Alteration – EMB to MSL altering the rate of interest of mortgage. (Toon) 2 Market Place 1921 Licence for Alterations. (Toon) EMB to Postmaster General granting licence to alter premises. 2 Market Place Plan of alterations. 1922 Transfer of Mortgage. (Toon) Rev C E Lowe of Combs, Suffolk &Charles Conyers Lowe esq of Stamford, solicitor to 2 Market Place Miss Ann Bee Hopgood of Stamford, spinster. Mortgage sum £800. 1929 Renewal of Lease. EMB to Postmaster General for 14 years. (Toon) Rent £60 pa. 2 Market Place 1935 Probate of Will of Elizabeth Morton Brown.

Page -- 354 -- BROWN, Francis 1880 Dec 10 FB now occupies ppty in Sheilds Yard. MPU Vol See W T Sheild.

Page -- 355 -- BROWN, Frederick Bennett Brewer. Died 16 March 1906. 1906 Mar Report of death last Friday evening of Mr Frederick Bennett Brown, head brewer to Messrs P Phipps & Company, aged 38. Grandson of Mr F W [query Thomas ?] Brown, solicitor, Uppingham and son of F W Brown also solicitor, Uppingham. (Lincoln, Rutland & Stamford Mercury, Friday March 23 1906, p 4, col 7)

Page -- 356 -- BROWN, Frederick Warren Of Uppingham, surgeon. FWB died 28 Feb 1889 or 28 Feb 1993. Probate of Will 7 April 1893. 1863 “Brown, Frederick Warren, Market Place, Surgeon.” (William White’s Directory of Leicester and Rutland, 2nd Ed page 820) 1880 “Frederick Warren Brown, surgeon, Market Place”. (Wright’s Directory of Leics & Rutland 5th Ed pp 530 & 534). 1881 May 19 FWB mortgaged (as owner of the Uppm Post Office building then used as his surgery (Toon)1 & residence) freehold & copyhold ppty to Thomas Roberts (qv) gent of Helmdon, 2 Market Place near Brackley, Northants, security for £500 loan at 5% pa interest payable six monthly. 1885 Sept 16 FWB further mortgaged above ppty to Mrs Elizabeth Roberts w/o Thomas Roberts (qv) (Toon) security for £100 of her money lent at interest. 2 Market Place 1893 Apr 5 FWB’s Will d/d 6 June 1885 proved at the Leicester District Registry. ROLLR L’ter Wills His widow Elizabeth Morton Brown (qv) appointed his heir. Frederick Bennett Brown (qv) of Strood, Kent brewer & Thomas Warren Brown (qv) of Uppm wine merchant named in the Will as either heirs or trustees.

1 Deed Collection, late Keith Toon.

Page -- 357 -- BROWN, George Innkeeper 1900 Aug 3 GB takes loan on security of ppty. MPU Vol J f 151 1900 Oct 10 End of loan above. MPU Vol J f 156

Page -- 358 -- BROWN, Helen Fanny See Helen Fanny Forster (married name)

Page -- 359 -- BROWN, John Thomas 1889 Aug 23 JTB admitted with Joseph Wade (qv)to ppty in Orange Lane. MPU Vol [ - ] Orange St 1880 Dec 7 JTB surrendered the same to Joseph Wade (qv). MPU Vol

Page -- 360 -- BROWN, John Of Uppingham, grocer. 1752 John Brown copyhold tenant RMU. Glebe Terrier 1757 May 13 JB married Sarah Cumbry of Oakham spinster, at Oakham, licence. Oakham Parish Registers [ but see next entry ? ] 1757 May 15 JB married Sarah Crowden widow at Oakham, banns. L&RFHSoc [ but see previous entry ? ] 1764 Oct 21 JB married Susanna Godfrey spinster of Wardley by licence. 1811 Oct 18 Referred to in an admission as a “farmer” and tenant of the Town House. RMU Vol 1811 Dec 3 JB followed George Brushfield in 1752 and was succeeded byHenry Parker in 1794. Corner HSW & London Rd 1813 Oct 15 Admission of Trustees to the Town House reciting that JB grocer RMU Vol succeeded George Brushfield as tenant of the TH in 1752. Corner HSW & London Rd (demolished)

Page -- 361 -- BROWN, Mary Cicilia spinster. 1855 Jan 9 MCB d/o Thomas Brown (qv) attorney-at-law married to Frederick John Freeman (qv). Parish Registers Clerk in Holy Orders s/o Rev’d Joseph Freeman Rector of Ridlington.

Page -- 362 -- BROWN, Mary Martha 1821 June 25 See Eleanor Reeve. 1838 Oct 23 Ppty m, c or t in Uppm called The Crown Inn now divided to devisees John Reeve (qv), MPU Vol F f 152 Ann Reeve (qv), Falconberg Reeve (qv) farmer, Thomas Reeve (qv) grazier, 19 HSE Susanna Allin (qv) wife of William Allin (qv) woolstapler, Mary Martha Brown (qv) wife of Henry Brown (qv) of Ridlington farmer and Eleanor Reeve the Younger (qv), all of Uppingham (excepting MMB).

1 1840 Oct MMB admitted as devisee of Falconberg Reeve (qv) Innkeeper to /7 share of ppty - MPU Vol F f 200 (a) M, t or c in Uppm (save & except stable formerly in the occupation of Query 18/20 HSE & Francis Birch (qv)); 1 & 2 Reeves Yard (b) And 2 bays of buildings adjoining; Walled garden part of (c) Also a little garden in the yard containing 20 ft from E to W and 54 ft from N to S; hotel manager’s house Formerly in the occ’n of John Barnard (qv) currier & Edward Harding Southam (qv). Together with use of the pump & necessary house. YR 7d. Fine Shs 1/2d.

1 1842 April 13 MMB admitted to /7 share of m, c or t in Uppm on the death of Eleanor Reeve (qv). MPU Vol 1854 Nov 21 MMB surrendered to Thomas Reeve (qv). MPU Vol See John Reeve. 18 & 19 HSE

Page -- 363 -- BROWN, Robert and BROWN, Warren Sons of Robert Brown the father (qv). 1765 Nov 12 RB & WB admitted as grandchildren & devisees of William Warren (qv) MPU Vol A f 147 to m, c or t in Uppm, purchased by WW from Nehemiah Tookey (qv) YR Shs 4/- [4/2d ?] Fine Shs 9/4d. 1771 Oct 29 RB the son admitted on the surrender of Warren Brown (qv) to a moiety MPU Vol of above m, c or then or late in the occ’n of the said RB 32, 34 & 38 HSE YR Shs 2/4d. Fine Shs 4/8d. 36 HSE & 1 Queen St Marginal Note : 24 Oct 1775 Catherine Brown (qv) the widow admitted for life. 1812 Nov 3 Reference to a yard south of building formerly Brown’s in Horn Lane. MPU Vol See George Crowden and Matthew Abbott.

Page -- 364 -- BROWN, Robert the father Query tailor. 1757 Nov 15 RB admitted as nephew & heir of William Warren (qv) dec’d MPU Vol A f 104 to m, c or ts acquired from Nehemiah Tookey (qv) gent Query 32, 34, 36, 38 HSE YR Shs 4/8d. Fine Shs 9/4d. . 1 Queen Street Southwells Yard 1762 May 8 RB described as tailor and churchwarden in a Conveyance of the Town Cottage. MPU Vol See Robert Hotchkinson’s lease.

Page -- 365 -- BROWN, Sarah née Barker Daughter of Thomas Barker of Lyndon, Rutland and Mary Barker his wife. - SB married Edward Brown (qv) of Uppingham. Four children - 1st : 2nd : 3rd : Daughter born 8 Sept 1782. 4th : Son born 8 Sept 1787. (John Kington Weather Journals of a Rutland Squire RRS 1988)

Page -- 366 -- BROWN, Thomas gentleman. Attorney and Steward of the Rectory Manor of Uppingham. House & Office at The Manor House 10 High St West, then known as Greengate or The Court. See also under RMU court rolls. Sons : John (b ); William Henry (b 1835); Thomas B (b ); Edward (b ) Frederick W (b 1836) and Charles J (b 1839). See Uppingham School Rill for their education & future careers. 1875 May 3 TB buried at Uppingham. Age 77 years. Parish Register DE 4862/1

Page -- 367 -- BROWN, Thomas Warren Of Uppingham. Wine Merchant & Gentleman. Son of Frederick Warren Brown (qv, surgeon & his wife Elizabeth Morton Brown (qv) both ) of Uppm who owned the Post Office building, 2 Market Place, Uppingham. Brother of Frederick Bennett Brown (qv). 1891 July 9 TWB named as a party to mortgage of EMB’s ppty in the Market Place, Uppm. (Toon)1 2 Market Place 1894 Aug 17 Ditto. (Toon) 1894 Aug 20 Ditto. (Toon)

1 Deed Collection, K Toon.

Page -- 368 -- BROWNE, Mary Emma 1900 July 27 Surrender of mortgage d/d 17 Aug 1888. MPU Vol J f 149

Page -- 369 -- BROWNE, Thomas apothecary 1684 Apr 15 TB admitted on surrender of Eliaza Allen (qv) to m or t in Uppingham MPU Latin Vol f 50R now in the separate occupations of Robert Flemming (qv), 12 & 14 HSE John Harrison (qv) & Richard Richardson (qv), 10 HSE to which EA was admitted 19 Dec 1682. The Sun, Printers Yard YR Shs 9/10d. Fine Shs 19/8d.

Page -- 370 -- BROXLEY, James 1742 Nov 1 JB formerly occupied tenement. MPU Vol A f 28 See Francis Bennett shoemaker. Sheild’s Yard

Page -- 371 -- BRUSHFIELD, George [1] Of Uppingham, grocer and later gentleman. Wife Christian Brushfield. 1698 Aug 29 & 30 Lease & Release. ROLLR DG 37/46 GB purchases The Bell at Oakham and other ppties there from Edward Wilsford, mercer of Melton Mowbray. 1714 Aug 9 & 10 Lease & Release. ROLLR DG 37/47 GB (now described as gent), Christian Brushfield his wife & Others convey The Blue Bell at Oakham to his son William Brushfield (qv) and Mary Burbage (qv) of L’ter widow in consideration of their marriage.

Page -- 372 -- BRUSHFIELD, George [2] [It is not clear which of these entries relate to the father and which to the son]. See also George Brushfield [1]. 1738 Oct 30 GB lately occupied shop in Upp. MPU Vol See John Cooke snr. 1751 Oct 22 See William Brushfield [s/o George Brushfield snr]. MPU Vol A f 73 1720 – 52 Uppingham Glebe Terriers - NRO ref M.383 b.1-2 (a) George Brushfield tenant of the Town House Corner HSW & London Rd for years 1720, 1723, 1730, 1733, 1744 & 1749. (demolished) (b) Tenant late Mr Brushfield for year 1752. 1813 Oct 15 Admission of Trustees of the Town House. RMU Vol Recites that George Brushfield farmer was the occupant thereof, Corner HSW & succeeding Magdalena Clipsham (qv) and followed by John Brown (qv) in 1752. London Rd (demolished)

Page -- 373 -- BRUSHFIELD, George jnr 1750-Dec 12 GB jnr buried at Uppingham. Age 49 yrs 10 months. Parish Registers

Page -- 374 -- BRUSHFIELD, George snr 1751 Sept 9 Buried at Uppm in his 89th year. Parish Registers

Page -- 375 -- BRUSHFIELD, William And Mary Brushfield his wife. 1714 Aug 9 & 10 Lease and Counterpart Release. ROLLR DG 37/47 Recites that George Brushfield (qv) of Uppm grocer / gent & Christian Brushfield (qv) his wife and Others conveyed The Blue Bell at Oakham to his son William Brushfield & Mary Burbage (qv) of Leicester, widow in consideration of the completion of their intended marriage. 1751 Oct 22 Admission of WB of Uppm gent as heir of his brother George Brushfield jnr (qv). MPU Vol A f 73 Ppty 20 acres called The Bull Land. Formerly the estate of Lyon Falkener (qv), late in the occ’n of Richard Pepper (qv) and now of William Brushfield.

Page -- 376 -- BRYAN, George 1907 Feb 26 GB now occupies The Rose & Crown. MPU Vol J f 287 See John Henry Joseph Phillips. 2 Station Road

Page -- 377 -- BRYAN, Louisa Miss 1907 Feb 26 LB now occupies ppty in Station Road. MPU Vol J f 281 See J A Beardsworth. [Demolished & replaced by Valley Court garages]

Page -- 378 -- BRYAN, Thomas the Elder Of Uppingham, grocer. Died 14 August 1860. See account in Sarah Ogden’s Diary (Ed Nigel Webb). 1824 Oct 13 TB admitted to messuage on surrender of John Morris (qv) & 3 Others. MPU Vol 1826 Oct 26 TB admitted on surrender of John Morris (qv) & Others MPU Vol to buildings adjoining those to which he was admitted 13 Oct 1824. 1829 Grocer & Tea Dealer, Market Place, Uppm. Pigot’s Directory 1830 Nov 16 TB recently occ’d stables near Catherine Wheel. MPU Vol 1839 Nov 26 TB admitted together with Anthony Sewell (qv) as devisees of James Sneath (qv) yeoman MPU Vol F f 186 (who had died since the last Court). Reciting the Will of James Sneath 9QV) dated 14 March 1837 wherein JS devised the residue of his estate to Thomas Bryan of Uppm, grocer & Anthony Sewell of Uppm, farmer as trustees. Property - (a) M, t or d heretofore the East end or South part of a certain other m, c or t, formerly Tookey’s (qv), bounded by - - North The yard next described; - South Yard late of Mrs Bennett & now of E Crowden; 3 Queen St - East Buildings late of Mrs C D Palmer (qv) and now of 42 & 44 HSE Charlotte Palmer & Caroline Palmer; Vine House - West M, t or d late of E Harrison (qv) being the other part of the m, t or d m, t or d formerly Tookey’s; With barn, buildings or brewhouse belonging to the said m, t or d. (b) Also a small piece of ground to the front of, and forming the yard Southwell’s Yard (pt) to the said m, t or d, with privy. All these formerly in the occ’n of D Davis, J Tansley & W Reynolds, afterwards of William Mould, S Barfoot & W Reynolds and now of Hannah Sneath (qv). James Sneath admitted 24 Aug 1822. YR Shs 1/-. Fine Shs 2/-.

Continued next page

Page -- 379 -- 1844 Oct 22 Surrender of ppty, to which TB admitted on 26 Nov 1839, to Thomas Southwell (qv). MPU Vol F f 293 Ppty to the West (ie: the West end of Tookey’s) now described as sold to John Freeman (qv). Ppty heretofore in the occ’n of William Reynolds (qv), late John Tyers (qv) and now of John Chesterton (qv). [ For description see Vol I f 51 ]. Consideration £118. 1844 Oct 22 Surrender of – MPU Vol F f 303 - Ppty (the East end of Tookey’s); - Also a small piece of ground in front of and forming the yard of the said messuage Southwell’s Yard (pt) and communicating with the High Street; - Excluding 44 sq yds (of the Yard) sold to Thomas Southwell (qv). 1845 John Freeman (qv) now admitted tenant to the above ppty. MPU Vol 1846 Oct 27 Robert Goodliffe (qv) carpenter conditionally surrendered ppty to TB as security for £100 loan. MPU Vol F f 371 Ppty described as m or t formerly called The Red Hart with outhouses & yard in Hog Market. 33 South View (Affric Cottage) Formerly occupied by William Waterfield (qv), since of Charles Goodliffe (qv) and now of Robert Goodliffe. 1853 Nov 14 TB admitted on surrender of Robert Goodliffe (qv) to m or t formerly called The Red Hart. MPU Vol 33 South View (Affric Cottage) 1854 Mar 24 TB’s conditional surrender to James Richardson (qv) of Stamford, builder as security MPU Vol for loan of £1,000. Ppty comprising m. t or d with, yard, garden, outbuildings, candlehouse & warehouses 7 & 8 Market Place in the Market Place. & Mayflower Mews [?] Formerly in the occ’n of Thomas Blyth (qv) & now of said TB. TB admitted to part of the ppty on 13 Oct 1824 on the surrender John Morris (qv), William Morris (qv) & Thomas Morris (qv). TB admitted on 23 Oct 1826 to the residue of the ppty on the surrender of the said JM, WM & TM YR Shs 2/- & Shs 2/-. 1854 July 31 TB the Elder surrendered The Red Hart to TB the Younger. 33 South View (Affric Cottage)

Continued next page

Page -- 380 -- 1859 Mar 4 Conditional Surrender by TB to James Richardson (qv) of Stamford builder MPU Vol E ff 167-171 as security for loan of £500. Ppty comprising m, t or d with shop, yard, garden, outbuildings, candlehouse & warehouses 7 & 8 Market Place & in the Market Place, Uppm. Mayflower Mews [?] Formerly in the occ’n of Thomas Blyth (qv) and now of said TB. To part of which TB was admitted 13 Oct 1824 on the surrender of John Morris (qv), William Morris (qv) & Thomas Morris (qv). And to the residue of which TB was admitted 26 Oct 1826 on surrender of the said WM, WM & TM. YR Shs 2/- & Shs 2/-. 1860 Nov 20 Admission of William Bryan (qv) & Others after the decease of TB. MPU Vol G f 196 1862 Feb 5 Warrant of Satisfaction of Conditional Surrender between TB the Elder and MPU Vol G f 232 James Richardson (qv) dated 24 Mar 1854. 1862 Mar 21 Owns yard near Beast Market. [Query WB jnr ?] MPU Vol See William Bryan. 1868 Mar 3 Trustees surrender ppty (see Mantle Hubbard) to which MPU Vol H f 159 TB was admitted 26 Oct 1826 on the surrender of John Morris (qv). 7 & 8 Market Place & Mayflower Mews [?]

Continued next page

Page -- 381 -- 1869 or 1870 Declaration by Thomas Bryan the son, states - - TB married Catherine [ ? ] at Lyddington in 1824; - TB died 14 Aug 1860; - CB died 30 May 1869; - Children Catherine, married Charles Wellington Oliver; Thomas B the Younger; John James B; Mary Ann, married [ ? ] Armstrong; Robert Peach B; Elizabeth, married [ ? ] Watts; William B Augustus B; Edward B, surgeon of Idle, near Leeds, born Uppm on 22 July 1842. 1880 Dec 7 TB formerly occ’d ppty near the Old Catherine Wheel. MPU Vol See Thomas Wright.

Page -- 382 -- BRYAN, Thomas the Younger Of Uppingham. Grocer. Son of Thomas Bryan the Elder (qv). 1854 Nov 21 Admission of TB the Younger of Uppm, grocer MPU Vol G f 110 on the surrender made 31 July 1854 by Thomas Bryan the Elder for £150. Ppty described as (a )m or t formerly called The Red Hart, then converted into 2 tenements in the occ’n of 33 South View John Bilsden (qv) & Henry Cliffe (qv) in the Hog Market, with outbuildings & yard. (Affric Cottage) (b) And also 2 small tenements at the E end of Adderley St the said yard lately built by Robert Goodliffe (qv) Valley Court garages dec’d, in the occupations of Widow Hales (qv) & [ ? ] Tyers. All which said hereditaments were formerly in the successive occupations of William Waterfield (qv), Charles Goodliffe (qv) & Robert Goodliffe (qv). YR 4d. Fine £6. 0s. 0d. 1860 Nov 20 William Bryan (qv) & Others admitted as TB’s executors & devisees to ppty. MPU Vol G f 196 1863 Dec 8 TB surrendered ppty in the Hog Market to William Beardsworth (qv). MPU Vol 1878 Apr 30 Ref to bldg on the N side of the Beast Market of (belonging to) TB dec’d. MPU Vol I f 38 See Mantle Hubbard. 1880 Dec 7 TB formerly occ’d ppty next to the Old Catherine Wheel. MPU Vol See Thomas Wright. [ Query TB the Elder. See entry d/d 16 Nov 1830 ]. 1893 Dec 3 Ppty previously sold to John Freeman (qv). MPU Vol J f 34 See Annie Southwell. 1897 Mar 11 TB formerly owned ppty on E side of Swan Yard. MPU Vol J f 108 See S M Compton.

Page -- 383 -- BRYAN, William Of Bringhurst, Leics, grazier. Son of Thomas Bryan the Elder and brother of Thomas Bryan the Younger. See Marshal’s Deeds, ROLLR DE 6232. 1860 Nov 20 Admission of WB together with John George Bullock (qv) & Charles Wellington MPU Vol G f 196 Oliver (qv), as executors & devisees of Thomas Bryan [ the Elder ? ] dec’d. Reciting that TB died on 14 August 1860 holding ppty comprising - (a) M, t or d with shop, yard, outbuildings, candlehouse, warehouse; and 7 & 8 Market Place (b) Such part of a certain bldg on the East side of the said yard & formerly part Mayflower Mews (pt) of a malthouse and now occupied as a warehouse, in length 40 ft from W to E and 12 ft 2 ins wide, (c) Also a slip of ground extending from the said yard to Beast Hill, Mayflower Mews (pt) now used as a passage into the said yard. T Bryan the Elder admitted to above 13 Oct 1824 on the surrender of John Morris (qv), William Morris (qv), Thomas Morris (qv) & Thomas Goodman Blyth (qv). (d) Also building on S side or end of the yard of the sd TB formerly used as a malting Mayflower Mews (pt) and for some time past as a warehouse & storeroom, 32 ft long and 13 ft wide; (e) Also other bldg adjoining thereto at East end of sd malting 12 ft 4 ins long & 13 ft wide, 7 & 8 Market Place (pt) occupied with before described m & t. (f) Also a garden on the S side or back of the sd bldg with summer house & other buildings 7 & 8 Market Place (pt) thereupon erected., also held with sd m or d. All which said premises heretofore in the occ’n of Thomas Blyth dec’d, then Sarah Blyth his widow, late said Thomas Bryan. YR 3d & 3d. TB admitted 26 Oct 1826 in the surrender of John Morris (qv), William Morris (qv) & Thomas Morris (qv). Ppty now assessed - YR Shs 2/- & Shs 2/-. Fines 1st Life Shs 8/-. 2nd Life Shs 4/-. 3rd Life Shs 2/-.

Continued next page

Page -- 384 -- 1862 Mar 21 Licence to WB of Bringhurst, Leics grazier, John George Bullock (qv) of Morton, MPU Vol G ff 207-8 Lincs farmer & Charles Wellington Oliver (qv) of Uppm stationer to lease to John Hubbard of Langham farmer, Mantle Hubbard (qv) of Uppm grocer & Edward Hubbard of Uppm grocer ppty comprising – (a) M, t or d with shop, yard, outbuildings, candlehouse, warehouse and part of a bldg 7 & 8 Market Place on E side of said yard formerly part of a malting house & now occ’d as a warehouse measuring 40 ft long from N to S & 12 Ft 2ins wide. (b) Also a slip of ground extending from the said yard to Beast Market Hill Mayflower Mews (pt) and now used as a passage to said yard. YR Shs 1/9d & Shs 1/9d. (c) Also building on the S side or end of the yard of Thomas Bryan, formerly used as Mayflower Mews (pt) a malting & lately used as a warehouse & storeroom, 32 ft long & 13 ft wide. (d) Also other building at the E end of the said malting, 12 ft 4 ins long & 13 ft wide Mayflower Mews (pt) and occ’d with the said m, t or d. (e) Also a Garden on the S side or back of the said building with summer house & 7 & 8 Market Place other buildings held with the said m, t or d. All the said premises were formerly in the occ’n of Thomas Blyth dec’d, then of Sarah Blyth his widow, and late the said Thomas Bryan dec’d. Lease for 7 years from 25 March 1862. YR 3d. & 3d.

Page -- 385 -- BULL, Thomas and Christian his wife. See genealogical information at Biographies Uppingham Families. 1656 Dec 30 By Indenture Tripartite1 TB & CB purchased partial enfranchisement for £6 MPUCR Latin Vol converting their copyhold ppty from fines arbitrary to fines certain. (Deed at back of volume) YR 14d.

1 ROLLR. See MPU Manorial Court Rolls DE 6105.

Page -- 386 -- BULLOCK, George Born at (query) Uppingham circa 1808. 1829 Nov 20 GB married to Mary Payne (banns) at Uppm, btp. Parish Registers MP born at Maidwell, Northants. L&RFHS Marriages Index 1864 Dec 6 GB occupies ppty in Norton Street. MPU Vol F f 68 See Noel Roberts. 1871 Apr 2-3 GB living in Chapel Lane (Adderley St), with wife Mary Bullock. Ages 63 and 62. 1871 Census GB’s occupation given as porter. 1901 Mar 23 GB formerly occ’d ppty in Meeting Lane MPU Vol J F 161 See Samuel Waugh. [ - ] Adderley St 1905 Feb 25 GB formerly occ’d messuage in Swan Yard. MPU Vol J f 221 See under Mary Elizabeth Healey; Charles Healey; George Morris; William Daniel.

Page -- 387 -- BULLOCK, John Of Uppingham, draper. 1778 May 2 JB loans £20 to Adam Curtis (qv) secured on ppties in Back Lane. RMU Vol [ - ] Spring Back Way [ Steward’s Papers, Box 2, Bundle 5, Draft Conditional Surrenders ]

Page -- 388 -- BULLOCK, John George 1860 Nov 20 Admission of JGB with William Bryan (qv) & MPU Vol Charles Wellington Oliver (qv), to ppty near Beast Market. Mayflower Mews 1862 Mar 21 JGB with WB & CWO obtained licence to lease ppty near Beast Market. MPU Vol See William Bryan. Mayflower Mews 1868 Dec 22 JGB, Charles Wellington Oliver [& William Bryan ?] surrendered ppty near Best Market MPU Vol I f 38 to Mantle Hubbard (qv). Mayflower Mews

Page -- 389 -- BULLOCK, John Henry [or Healey ?] 1846 Apr 2 Conditional Surrender. MPU Vol See Francis Tyler. 1860 Nov 20 Discharge of conditional surrender made between MPU Vol G f 197-8 Francis Tyler (qv) and JHB.

Page -- 390 -- BULLOCK, Samuel 1811 Oct 18 Admission of SB as (one of ) tenant on trust to the Town House in his capacity as RMU Vol 1811 Dec 3 Overseer of the Poor. Corner of HSW & London Rd (demolished)

Page -- 391 -- BULLOCK, Thomas Of Uppingham, baker. Wife Sarah d/o See P N Lane Hopes or Bullocks Yard ULHG No 11 (October 2009). 1735 Feb 13 TB occupies m or t owned by Thomas Roberts (qv) of Wardley, ROLLR DE 1022/1 in Unicorn yard1. 17 HSE (?) 1757 Nov 15 TB admitted as sub-mortgagee on the conditional surrender of William Brown (qv) MPU Vol A f 109 who was admitted on the CS of John Billington (qv) to a cottage or tenement & 17 HSE (?) outhouses in the occ’n of John Billington. YR Shs 3/-. Fine Shs 6/-. 1757 Nov 15 TB admitted on surrender of the heirs of John Billington (qv) dec’d to the same ppty MPU Vol A ff 109-11 as his admission as sub-mortgagee on same date. 17 HSE (?) 1785 (circa) Sun Life Insurance Policies. Ms 24172, Mss Section See microfilm index of the Sun & Royal Exchange Policies Register 1775-87. Guildhall Library, City of London 1791 Oct 25 Joseph Peach (qv) & William Freen (qv) admitted as executors of TB MPU Vol C f 26R to c or t in the occ’n of John Cooke (qv) grocer. 17 HSE (?) 1791 Oct 25 Admission of John Cooke (qv) grocer to the above ppty on the surrender of MPU Vol C f 28V Joseph Peach (qv) & William Freen (qv) executors of Thomas Bullock. 17 HSE 1825 Return (for tax) of dogs kept, for TB of Uppm. ROLLR DE 4076/12/(1-)4 1829 TB listed as a Baker & Flour Dealer in the High Street, Uppingham. Pigot’s Directory

1 At this time, and before it came to be known as Bullocks Yard, what is now called Hopes Yard was at times referred to as part of Unicorn Yard.

Page -- 392 -- BUNBURY, Bertram John 1935 Dec 30 BJB & Robert J Mould (qv) enfranchised m or t in the High Street. MPU Vol K f193R 48 or 50 HSW

Page -- 393 -- BUNNING, Mary Innkeeper (of the Unicorn ?). Widow (query) of William Bunning (qv). 1769 Apr 1 MB widow, innkeeper buried at Uppm. Parish Registers

Page -- 394 -- BUNNING, Susanna Maria Widow. 1746 Apr 24 SMB formerly occ’d ppty at Uppm. MPU Vol A f 46 See Anne Barnes. [John Smith’s messuage] 1752 Dec 1 SMB buried at Uppm. Pariah Registers

Page -- 395 -- BUNNING, William Innkeeper at The Unicorn, HSE Wife (query) Mary Bunning. 1735 Feb 13 WB occupies – ROLLR DE 1022/1 (a) The Unicorn Inn, yard, barns, etc 11 HSE (b) Adjoining m or t jointly with Elizabeth Lenton (qv) milliner. 13 HSE (pt) Both ppties owned by Thomas Roberts (qv) of Wardley. 13 HSE (pt) 1745 May 26 See John Blyth. MPU Vol 1759 June 17 WB innkeeper buried at Uppm. Age 50 years. Parish Registers

Page -- 396 -- BURBIDG(E), Mary 1738 Mar 10 MB widow buried in Uppm churchyard. Parish Registers

Page -- 397 -- BURBIDGE, “Mother” 1895 Mar Mention of Mother Burbidge who sold penny tarts from her shop half way down School Lane. Query 5 School Lane Uppm School Magazine Vol XXXIII No 258, pp 53-4.

Page -- 398 -- BURBIDGE, William 1746 Apr 24 WB occupies ppty in Uppm. MPU Vol A f 46 See Anne Barnes. [John Smith’s messuage] 1752 Apr 21 WB occupies tenement adjoining The Red Hart to which John Ward jnr (qv) was admitted MPU Vol A f 76 . adj 33 South View 1760 Jan 19 William Burbidge buried at Uppm. Parish Registers 1798 Oct WB lately occ’d cottage later occ’d by John Laxton (qv) MPU Vol & { - ] Ed Clarke’s widow (qv).

Page -- 399 -- BURGESS, John Gulson Of Leicester, Official Receiver. 1889 Dec 6 JGB appointed trustee of Mrs Elizabeth Bown Gamble (qv). MPU Vol J f 46 See Arthur Edward Peach. 1 & 3 HSE 2 & 4 Orange St

Page -- 400 -- BURNETT, John Charles See P N Lane South View and Beast Hill Cottages ULHG No 10 (Dec 2006). 1907 Oct 24 JCB, as executor to Thomas Stevenson (qv) sold ppty in South View MPU Vol K f 188 to Alexander Hardie (qv). 1 South View

Page -- 401 -- BURNETT, Susan or Susanna 1 Of Lyddington. Widow in 1880. Sister of Thomas Stevenson (qv). A beneficiary under the Will ofElizabeth T(a)yler (qv). Held land behind the Rose & Crown which passed to William Weed. 1864 Jan 29 SB admitted to a Garden 2r 9p at the rear of the Rose & Crown and formerly part thereof. MPU Vol H f 63 Bounded by on the – - E & S land of C B Adderley (qv) in the occ’n of John Sewell (qv); - North the Rose & Crown; - West the garden of Mrs Tyler (qv) in the occ’n of Thomas Dean (qv) (garden formerly occ’d by Thomas Dean), YR 2d. 1871 Oct 31 SB admitted to ppty (m or t and shop in Market Hill under the Will of Elizabeth Taylor (qv). MPU Vol H f 237 See also A E Hopkins. 1880 May 5 SB surrendered a parcel of land in Uppm to William Weed (qv) MPU Vol I f 94 (SB described as widow). 1880 May 5 SB surrendered to William Weed (qv) a garden at the back of The Rose & Crown. MPU Vol K ff 130-3 Bounded by -- - E $ S Charles Bowyer Adderley Esq in the occ’n of John Sewell (qv); - N the Rose & Crown; - W garden belonging to Mrs Taylor formerly occ’d by Thomas Dean (qv). Said garden [surrendered] formerly in the occ’n of Thomas Dean (qv). SB admitted 6 December 1864. 1880 Dec 7 SB surrendered, with others, ppty in Market Hill to George Morris (qv) to which MPU Vol she had been admitted 31 Oct 1871 as devisee of Frances Tyler (qv).

1 Requires checking against Court Rolls if these are one or two persons dealing with one or two properties. Ditto whether Mrs Taylor and Elizabeth Tyler are the same of different persons.

Page -- 402 -- BURNHAM, Samuel ‘Sooty’ Chimneysweep. 1901 Mar 23 SB occupies a Soot Shed in Meeting Lane. MPU Vol J f 161 See Samuel Waugh. [ - ] Adderley St

Page -- 403 -- BURROWS, George 1841 GB aged 4 living with his mother [?] Phoebe Burrows (qv) at Stone Cottages, Census Enumeration Stockerston Rd as weekly tenants. 2 & 4 New Town Rd 1907 Feb 26 GB formerly occ’d ppty in Station Rd. MPU Vol J f 281 See J A Beardsworth.

Page -- 404 -- BURROWS, Phoebe See George Burrows, her son [?]. See P N Lane Stone Cottage, Nos 2 & 4 Newtown Road, Uppingham ULHG No 21 June 1995. 1841 Living (weekly tenant) at Stone Cottages. Census Enumeration See J A Beardsworth. 2 & 4 New Town Rd

Page -- 405 -- BURTON, Frederick Merryweather Of Uppingham, Gent. Property provisionally identified as adjoining 2 HSW, demolished circa 1966 for road widening. 1859 Mar 30 See John Thompson. RMU Vol 1859 Apr 1 FMB admitted on surrender of John Thompson (qv) to ppty described as all that newly RMU Vol VIII pp 14-16 erected m, t or d with yard, stables & outbuildings in High Street, Uppm, fronting the High St Corner of HSW & Orange St1 on the South and the Turnpike Road from Uppm to Oakham on the East. YR 6d. Fine £35. 0s. 0d. 1859 June 10 See Rev R J Hodgkinson. RMU Vol 1863 Sept 30 FMB surrendered above ppty to Henry Ringham (qv). RMU Vol

1 Ppty located adjacent to 2 High St West was demolished circa 1960 for road widening.

Page -- 406 -- BURTON, Francis the Younger Son of Francis Burton the Elder of Uppm, gardener. 1740 My 20 FB admitted on the demise of Johan Osborne wife & widow of John Osborne (qv) MPU Vol A f 18 to c or t in Uppm. Formerly in the tenure of Catherine Osborne (qv) & [ - ] Twitchell (qv) and then of Clement Barratt (qv) & Edward Tyler (qv). Previously owned by Francis Bacon (qv) gardener of Uppm who was admitted 2 May 1707. YR 2d. Fine 4d. 1741 Apr 7 Sarah Wade admitted on surrender of FB to the above ppty. MPU Vol

Page -- 407 -- BURTON, William 1738 Apr 29 WB occupies barn in Uppm. MPU Vol See Henry Waite. 1743 Mar 25 WB surr out of court to the use of his Will his ppty RMU Vol 1773 Oct 15 in RMU described as a customary cottage or tenement with common rights etc, in the occ’n of Henry Brooks (qv) innholder. Delivered into Court 15 Oct 1773. [RMU Steward’s Papers, Box 2, Bundle 3] 1747 Oct 1 WB surrendered customary cottage or tenement with the appts to Thomas Coleman (qv). RMU Vol IV f 11 Ppty previously in the tenure of Elizabeth Billington (qv) and now of John Sewell (qv). YR 1d. Fine £6. 6s. 0d. 1753 Feb 7 WB snr buried at Uppm. Parish Registers 1765 Nov 12 WB formerly occ’d barn in Uppm. MPU Vol See A Jesson.

Page -- 408 -- BUSBY, Catherine Daughter of Zachary Hand and wife of Richard Busby gent. 1793 Oct 30 CB admitted tenant of ppty with her husband Richard Busby (qv) MPU Vol B f 40 as heir of her father Zachary Hand (qv). 23 HSE And surrendered same ppty to Henry Larratt (qv).

Page -- 409 -- BUSBY, Richard gent Of Chisselhurst, Kent. Married Catherine Hand d/o Zachary Hand (qv) of Uppm. 1793 Oct 30 RB admitted tenant of ppty, together with his wife Catherine Busby (qv) née Catherine Hand, MPU Vol B f 40 See Zachary Hand. 23 HSE Surrendered same ppty to Henry Larratt (qv).

Page -- 410 -- BUTLER, Peter barber And Elizabeth Butler his wife. See genealogical information in Uppingham Families. 1656 Dec 30 By Indenture Tripartite PB purchased for Shs 10/- partial enfranchisement converting MPU Latin Vol fines arbitrary to fine certain on copyhold ppty. (held at back of) Copy of Court Roll at ROLLR DE 1381/549. 14 Orange St (pt) 1661 Oct 14 PB admitted for life and then to his son William Butler (qv) after his death MPU Latin Vol f 10V on his own surrender. Ppty a cottage with a Jitty in Uppm now in the occ’n of Elizabeth Sewell (widow). 14 Orange St (pt) YR 2d.

Page -- 411 -- BUTLER, Thomas of Uppingham 1665 Michaelmas Assessed (exempt household) for Shs 2/- tax on two hearths. Hearth Tax 1665 (The Rutland Hearth Tax, RLHRS 1991.) ? Issued 1/4d token showing the Butler family arms. Rutland Cty Museum ref Oakham 1980.29.2

Page -- 412 -- BUTLER, William Copies of 1661, 1666 & 1683 Court Rolls at ROLLR acc ref DE 1381/549. 1661 Oct 14 Admission of WB as remainderman after the life interest of his father Peter Butler (qv) MPU Latin Vol f 10V to cottage in in Uppingham. 14 Orange St (pt) 1666 Apr 24 Conditional surrender by WB to Magdalena Clipsham (qv) security for Shs 8/10d. MPU Latin Vol f 18V Ppty described as a cottage & Jitty now or late in the tenure of Elizabeth Sewell (qv) widow. 14 Orange St (pt) YR 2d. Fine 4d. 1671 May 2 WB owner or occupier of a tenement adjoining a barn & building MPU Latin Vol f 28R to which Magdalena Clipsham (qv) was admitted. 14 Orange St (other part)

Page -- 413 -- BUTT, John Barratt Grocer and Ale & Porter Merchant, High Street, Uppingham. 1833 June Reference to JBB of the Golden Canister Tea Warehouse next the Post Office. Stamford Mercury

Page -- 414 -- BUTT, Rev John William Master of the Grammar School, Uppingham. 1790 Had a School for boys at Whissendine, Rutland Including Charles & Gerard the two eldest sons of Gerard Noel Edwards, later Sir Gerard Noel Noel. (See Gerard Noel Sir Gerard Noel MP Compton Historical Society 2004 p 96) 1794 – 1811 Headmaster Uppingham School. (See Bryan Matthews By God’s Grace . . . Whitehall Press pp 45-9) 1811 Dec 11 JWB formerly occupied messuage to which Henry Baines (qv) was admitted MPU Vol on the surrender of S Stafford (qv). 1835 Nov 17 JWB formerly occ yard the ppty of Henry Baines (qv) and then of William Baines (qv). MPU Vol F f 68

Page -- 415 -- BYRON, George Anson of Middlesex. Trustee of the Adderley / Norton Estate. 1911 Jan 28 Party to admission to two ppties. MPU Vol K f 20V See Hon Hubert Gee Edward Hanbury Tracy. 1920 Sept 1 Party to enfranchisement of above. MPU Vol K f 115V See Hon Hubert Gee Edward Hanbury Tracy.

Page -- 416 -- BYWATER, Anne widow 1659 Oct 17 AB occupies c or t to which Bartholomew Hungate (qv) & Elizabeth Hungate admitted. MPU Latin Vol ff 7V-8R One of the ppties – 16, 18 & 20 HSE 1 & 2 Reeves Yard 25 South View

Page -- 417 -- CANDLER, Howard Asst Master Uppm School and Housemaster West Bank Boys Boarding House. See Bryan Matthews By God’s Grace . . Whitehall Press, 1984 pp 94, 106, 121-2 & 127. See John P Graham Forty Years at Uppingham Macmillan 1932 pp 57-9. See P N Lane The West End of the Town of Uppingham ULHG 2003 1873 Aug 25 Grant by Lord of the Manor to HC for life of - RMU Vol VIII pp 249-52 (a) m or t with small building on E side of a passage now used as a shoemaker’s shop 4 Stockerston Rd (pt) with yard & garden at the back in the occ’n of George Chatterton (qv). Bounded by on the - East premises late of Thomas Thorpe now belonging to James Sparkes; North premises late Tobias Harrison (qv) & now of his daughter Ann Brown wife of William Brown (qv); West premises late of Adam Terrell (qv) & now of Rev R J Hodgkinson (qv) and by a piece of garden belonging to the house, lately held by Thomas Kilburn (qv) for life; South Stockerston Rd (see Plan in court book), which on the death of Susannah Shuter (qv) who held the same for life, fell into the hands of the Lord of the Manor to do his Will. (b) Also m or t now unoccupied, heretofore in the occ’n of Thomas Kilburn (qv) dec’d 4 Stockerston Rd (pt) who held the same for life. Bounded by on the – West premises of Adam Terrell (qv) now of Rev R J Hodgkinson (qv); North premises late of Tobias Harrison (qv) dec’d and now of Ann Brown w/o William Brown (qv); South Stockerston Rd Which on the death of TK fell into the hands of the Lord of the Manor. YR Shs 4/- & Shs 4/-. Fine £45. 0s. 0d. 1874 Apr 10 Enfranchisement of above ppty by Howard Candler who was admitted out of court RMU Vol VIII p 279 on 25 Aug 1873. 4 Stockerston Rd

Page -- 418 -- CANNING, Endimion 1935 “ By his Will in 1681, gave 1s per week to buy VCH Rutland Vol 2 p 102 bread to be distributed in church every Sunday among such poor as frequented divine service. . . . stated in an inscription on a tablet in the parish church to have been laid out in the purchase of an estate t Ashton containing about 10 acres. The charities are known as the Poor’s Land (Charities). (The rest is) distributed . . . .by trustees appointed by the Parish Council. ”

Page -- 419 -- CANT, Abraham 1767 Aug 12 Buried at Uppm, age 70 years. Parish Registers The 28th person dying of smallpox in Uppm this year.

Page -- 420 -- CANT, Agneta 1571 Nov 8 Married John Hopkins (qv) at Uppingham. Parish Registers

Page -- 421 -- CANT, Ann 1721 June 1 Ann d/o Robert Cant baptised at Uppm. Parish Registers

Page -- 422 -- CANT, Anne widow 1764 May 29 AC buried at Uppm. Parish Registers

Page -- 423 -- CANT, Benjamin Of Uppingham, labourer and of Victoria, Australia farmer. Source Gordon R Cant A Cant Family History 1991. 1833 Oct 9 BC born at Uppm s/o Michael Cant & Ruth Cant his wife (née Ruth Porter). 1855 June 5 BC married at Uppm to Emma Frisby d/o John Frisby & Elizabeth Frisby. 1856 Mar 14 George Michael Cant eldest s/o BC & EC born at Uppm. 1857 June 5 BC & EC arrive at Melbourne, Australia by Sailing ship “Negotiator”. Settled on land in Tylden District near Kyneton, Victoria. 1900 Apr 3 BC died at Carrum, Victoria. Buried at Pine Grove, Victoria, Australia.

Page -- 424 -- CANT, Benjamin shopkeeper. Of Uppingham. See Gordon R Cant A Cant Family History 1991. See A E Traylen Uppingham in Rutland Spiegl Press, 1982 for photograph of Cant’s shop. 1865 Feb 17 BC born at Uppm eldest s/o John Cant & Caroline Cant his wife (née Caroline Marlow). 1893 Married Agnes Wilson in Scotland. 1895 Sept 6 Mary Caroline Cant d/o BC & AC born at Uppm. 1897 Sept 3 Margaret Wilson Cant d/o BC & AC born at Uppm. 1900 Nov 1 John Alexander Cant s/o BC & AC born at Uppm. 1953 Aug 20 BC died at Uppm.

Page -- 425 -- CANT, Edward 1630 July 10 EC married Joan Abbot at Uppm. Parish Registers

Page -- 426 -- CANT, James [1] 1723 June 6 James Cant s/o Thomas Cant bapt at Uppm. Parish Registers

Page -- 427 -- CANT, James [2] 1723 June 26 James Cant s/o John Cant bapt at Uppm. Parish Registers

Page -- 428 -- CANT, James [3] taylor 1781 Nov 30 JC taylor occupies the Malsters Arms in succession to Joseph Beardsworth (qv). MPU Vol B ff 113V-114R 25 South View 1804 Jan Recited 18 May 1773 conditional surrender & foreclosure of 2 tenements & one little barn MPU Vol C f 125 in the occ’n of Widow Earle (qv) & John Mearse (qv) and since of James Cant & 1 & 3 Sheilds Yard gardens William Phillips (qv). YR 4d. 1804 Oct JC formerly occ’d ppty. See Robert Blyth (qv). MPU Vol 1805 May 14 Recited that JC formerly (1773) occ’d ppty now to Thomas Blyth (qv). MPU Vol C f 139 1 & 3 Sheilds Yard gardens

Page -- 429 -- CANT, James [4] Of Uppingham, chairmaker. 1835 “Cant, James, High Street, chairmaker”. Pigot’s Directory

Page -- 430 -- CANT, Jane 1641 May 9 JC married Matthew at Uppm. Parish Registers

Page -- 431 -- CANT, John And Elizabeth Cant his wife. 1794 Mar 23 Private baptism of James Cant s/o JC & EC at Uppm. Parish Registers

Page -- 432 -- CANT, John [1] 1664 & 1665 JC taxed Shs 2/- for 2 hearths. Bourne & Goode The Rutland Hearth Tax 1665 RRS 1991 1678 / 79 Will of John Cant of Uppm. Diocesan Wills, NRO, Vol 1 p248

Page -- 433 -- CANT, John [2] Of Uppingham. 1708 Aug 11 Mary Cant d/o JC baptised at Uppm. Parish Registers 1723 June 26 James Cant s/o JC baptised at Uppm Parish Registers 1726 Oct 27 Mary Cant d/o JC baptised at Uppm. Parish Registers

Page -- 434 -- CANT, John [3] 1720 Sept 28 Will of John Cant. Diocesan Wills, NRO 1717 – 57 Ref P4

Page -- 435 -- CANT, John [4] Of Uppingham, jersey weaver. 1747 May 14 JC formerly occ’d c or t in Uppm. MPU Vol A ff 50R-V See Edward Ward. 46 HSE 1750 May 15 JC admitted on the surrender of Charles Fawkener (qv) & Elizabeth Fawkener his wife MPU Vol A f 62 to c or t previously in the occ’n of Allen Bradley (qv) and then of his widow School Lane (West side) Elizabeth Bradley (qv). YR 1d. Fine £1. 12s. 0d. 1750 May 15 Adm of JC on the surrender of Charles Fawkener (qv) & Elizabeth Fawkener (qv) MPU Vol A f 63 and Mary Hill (qv) widow to 2 equal half portions of a c or t, formerly in the occ’n of School Lane (West side) Richard Munton (qv) & Elizabeth Allen (qv) widow and now in the occ’n of William Clarke (qv) & John Freenan (qv). YR 2d & 2d. Fine £2. 14s. 0d & £2. 14s. 0d. 1780 Oct 31 Joseph Cant (qv) adm on the surrender of JC to MPU Vol B f 106V (a) C or t in Uppm; School Lane (West side) (b) C or t and homestead. Both ppties were situated on the W side of School Lane now demolished & replaced by Uppm School’s Memorial Hall. 1853 Nov 14 JC previously occ’d cottage. MPU Vol See Catherine Roberts.

Page -- 436 -- CANT, John [5] of Uppingham. Agricultural labourer (1861.. Rural Postal Messenger (1871). Source : Gordon R Cant A Cant Family History 1991. 1840 JC born at Uppm s/o Michael Cant (qv) & Ruth Cant (qv) (née Ruth Porter} his wife. 1863 JC married Caroline Marlow of Medbourne, Leics. 1865 Feb 17 Benjamin Cant (qv) s/o JC & CC born at Uppm. 1866 Aug 11 John Cant (qv) s/o JC & CC born at Uppm. [ JC jnr died 16 Sept 1885 or 1886 by drowning in a pond at Uppm ]. 1868 July 18 William Cant (qv) s/o JC & CC born at Uppm. Died 1947. 1871 Emma Cant (qv) d/o JC & CC born at Uppm. 1871 Census records JC & family living in Horn Lane. [ - ] Queen St 1872 Oct 26 Ruth Marlow Cant (qv) d/o JC & CC born at Uppm 1874 Fanny Cant (qv) d/o JC & CC born at Uppm 1875 Dec 25 Mary Cant (qv) d/o JC & CC born at Uppm 1880 Rebecca Cant (qv) d/o JC & CC born at Uppm 1881 Census records JC & family living in Adderley Street, Uppm. [ - ] Adderley St

Page -- 437 -- CANT, Joseph [1] of Uppingham Born c1708. Died 1769. 1769 Aug 10 JC buried at Uppm aged 61 years. Parish Registers

Page -- 438 -- CANT, Joseph [2] Of Uppingham. farmer. See : Gordon R Cant A Cant Family History 1991. c 1749 JC born / baptised. Cant Family History 1775 Oct 27 Admission of JC on surrender of Joseph Munton (qv) to land in the Parish of Uppm. MPU Vol B f61R-V 1778 Oct 22 Admission of Joseph Cant & his wife Rebecca Cant (qv) MPU Vol B ff 65V-66R on surrender of Henry Barfoot (qv) to land in Uppm. 1780 Oct 31 JC admitted on the surrender of John Cant (qv) to MPU Vol B f 106V (a) C or t in Uppm heretofore in the occ’n of Allen Bradley (qv) and then of James Easton (qv). School Lane (West side) YR 1d. (b) C or t & homestead in Uppm heretofore in the tenure of Richard Munton (qv) & - ditto - Elizabeth Allen (qv) widow and then of William Clarke (qv) & Widow Andrews (qv). YR 2d & 2d. Fine (a + b) 10d. 1785 Sept 20 JC married to Mary Pepper of Wing. . Cant Family History See Mary Cant. 1786 Oct 31 Thomas Tyler (qv) adm on surr of Joseph Cant of a c or t in Uppm MPU Vol B f 134V formerly in the occ’n of Allen Bradley (qv) and then of James Easton (qv). School Lane (West side} 1786 Oct 31 William Clarke (qv) admitted on the surrender of Joseph Cant (qv) MPU Vol B f 135R-V to c or t now in the occ’n of the said William Clarke. School Lane (West side) YR 2d. Fine 4d. 1790 Oct 26 JC occupies cottage next to cottages to which Mary Clarke (qv) admitted. MPU Vol C f 13R

Continued next page

Page -- 439 -- 1792 Oct 30 James Bell (qv) adm on the surrender of JC to ppty - MPU Vol C f 30 (a) C or t formerly in the occ’n of Allin Bradley (qv), since of James Easton (qv) School Lane (West side} and now in the occ’n of JC & Thomas Sims (qv). (b) Also c or t & homestead or yard formerly in the occ’n of Richard Munton (qv) - ditto - & Elizabeth Allen (qv) widow, since of William Clarke (qv), Widow Andrews (qv) & Sarah Thorpe (qv) and now in the occ’n of James Argyle (qv). To which Joseph Cant was admitted 31 Oct 1780 on the surrender of John Cant (qv). YR 2d & 2d. 1797 July 6 Michael Cant (qv) s/o Joseph Cant & Mary Cant baptised at Uppm. Parish Registers 1803 Apr 29 JC buried at Uppm aged 54 years. Cant Family History 1804 Allotment to the representatives of JC, 3a 1r 3p in the Wood Field. (Uppm 2nd Enclosure Award 1804). 1805 / 6 Allotment of land in Wood Field. Rated £1. 18s. 0d. ROLLR DE 1784/35 Uppm Poor Law Valuations 1802 – 06. 1810 Michaelmas JC lately occ’d cottage adjoining the cottage to which Thomas Posnett (qv) was admitted. MPU Vol 1852 Nov 1 JC previously occ’d m or t in Hospital or School Lane. MPU Vol See Joseph White.

Page -- 440 -- CANT, Joseph [3] Hotel keeper, Leicester. Source : Gordon R Cant A Cant Family History 1991 1823 Dec 28 JC s/o Michael Cant (qv) of Uppm & Mary Cant (qv) (née Mary Chapman) his wife, Parish Registers baptised at Uppm. 1844 JC married to Sarah Markham of Gretton, at Gretton, Northants. Banns read in Uppm Church 31/3, 7/4 & 14/4/1844. 1845 June Mary A Cant d/o JC & MC born Uppm. 1849 Dec Elizabeth d/o JC & MC born Uppm. 1851/52 Joseph s/o JC & MC born at Whetstone, Leicester. 1856/57 Mark s/o JC & MC born at Whetstone, Leicester. 1859 May 18 William Markham s/o JC & MC born at Old Mill Lane, East Leicester. 1861 JC recorded as licensee of the Duke of Northumberland Hotel, Census Enumeration Old Mill Lane, East Leicester. 1862 Charles s/o JC & MC born at Leicester.

Page -- 441 -- CANT, Katherine 1723 Sept 19 KC d/o Robert Cant (qv) baptised at Uppm. Parish Registers

Page -- 442 -- CANT, Lydia 1726 July 10 LC d/o Thomas Cant (qv) baptised at Uppm. Parish Registers

Page -- 443 -- CANT or CANTE, Margaret [1] 1626 Will of Margaret Cante. NRO Diocesan Wills, Book X, Folio 355, D382

Page -- 444 -- CANT, Margaret [2] 1646 Feb 10 MC married Thomas Rothwell at Uppm. Parish Registers

Page -- 445 -- CANT, Martha Of Uppingham, spinster. 1873 Nov 13 CS by Robert James Cant (qv) to MC and Barbara Christina Hibbitt (qv) RMU Vol VIII pp 256-9 of a tenement & yard in Uppm. 11 HSW

Page -- 446 -- CANT, Mary [1] 1706 Aug 11 MC d/o John Cant (qv) of Uppm baptised at Uppm. Parish Registers

Page -- 447 -- CANT, Mary [2] 1710 Nov 24 MC d/o Thomas Cant (qv) of Uppm baptised at Uppm. Parish Registers

Page -- 448 -- CANT, Mary [3] 1726 Oct 27 MC d/o John Cant (qv) of Uppm baptised at Uppm. Parish Registers

Page -- 449 -- CANT, Mary [4] née Mary Chapman First wife of Michael Cant of Uppingham. Source : Gordon R Cant A Cant Family History 1991. 1800 MC born/bapt d/o Robert Chapman & Ann Chapman of Uppm. 1821 Feb 15 MC married Michael Cant (qv), his first wife at Uppm. 1822 Mar 30 Ann d/o Michael Cant & Mary Cant his wife bapt’d at Uppm. 1823 Dec 28 Joseph s/o Michael Cant & Mary Cant his wife bapt’d at Uppm.

Page -- 450 -- CANT, Mary [5] née Mary Pepper Wife of Joseph Cant of Uppingham. 1766 Apr 6 Mary Pepper d/o Michael Pepper of Wing and Sarah Pepper his wife (née Wade) baptised at Wing. 1786 Sept 20 MP married at Wing to Joseph Cant (qv) of Uppm. 1797 July 6 Michael Cant (qv) s/o Joseph Cant (qv) and Mary Cant bapt’d at Uppm. 1841 Apr MC living in Meeting Lane, Uppm. Census Enumeration 1845 Feb 14 MC buried at Uppm age 78 years. Parish Registers

Page -- 451 -- CANT, Mary [6] of Uppingham Daughter of Michael & Ruth Cant. 1836 Mar 5 MC d/o Michael Cant (qv) and Ruth Cant (qv) his wife born at Uppm. Cant History 1836 Dec 19 MC d/o Michael Cant (qv) and Ruth Cant (qv) his wife baptised at Uppm. Parish Registers 1861 MC recorded as a servant at Uppm Grammar School. Census Enumeration

Page -- 452 -- CANT, Michael [1] Of Uppingham, labourer. Source : Gordon R Cant A Cant Family History 1991. 1797 July 6 MC s/o Joseph Cant (qv) and Mary Cant (qv) baptised at Uppm. 1821 Feb 15 MC married (first)Mary Chapman (qv) at Uppm. 1822 Mar 30 Ann d/o Michael & Mary Cant baptised at Uppm. 1823 Dec 28 Joseph s/o Michael & Mary Cant baptised at Upp. 1826 Sept 3 Mary Cant w/o MC buried at Uppm, aged 26 years. 1827 Aug 22 MC Married (second) Ruth Porter (qv) in St Margaret’s Church, Leicester. 1828 Jan 23 Rebecca (1) d/o MC & RC born at Uppm. 1828 Feb 27 Rebecca (1) d/o MC & RC baptised at Uppm. 1828 July 12 Rebecca (1) d/o MC & RC buried at Uppm. 1829 July 3 Michael s/o MC & RC born at Uppm. 1829 July 13 Michael s/o MC & RC baptised at Uppm [emigrated to Australia (qv)]. 1832 Feb 19 Benjamin (1) s/o MC & RC born at Uppm. 1832 Apr 27 Benjamin (1) s/o MC & RC baptised at Uppm. 1832 Oct 18 Benjamin (1) s/o MC & RC buried at Uppm. 1833 Oct 9 Benjamin (2) s/o MC & RC baptised at Uppm. [emigrated to Australia (qv)]. 1836 Mar 5 Mary d/o MC & RC born at Uppm. 1836 Dec 19 Mary d/o MC & RC baptised at Uppm [1861 census working at Uppm Grammar School]. 1838 [ ? ] John Cant (1) [possible] son of MC & RC born at Uppm. 1840 Jan 2 John Cant (1) [possible] son of MC & RC buried at Uppm.

Continued next page

Page -- 453 -- 1840 [ ? ] John Cant (2) s/o MC & RC born at Uppm. 1843 Nov 28 Rebecca Cant (2) (qv) d/o MC & RC born at Uppm. 1846 [ ? ] William s/o MC & RC born at Uppm. 1849 [ ? ] Susan d/o MC & RC born at Uppm.

Page -- 454 -- CANT, Michael [2] Of Uppingham, gardener and Melbourne, Australia. Source : Gordon R Cant A Cant Family History 1991. 1829 July 3 Michael Cant eldest son of Michael Cant (qv) & Ruth Cant (qv) (née Porter) his second wife, born at Uppingham. 1829 July 13 MC baptised at Uppm. 1853 [ ? ] MC married Jane Sims d/o William Sims gardener & his wife Mary Sims (née Cleveland) of Horn Lane, Uppingham. See also 1841 Census. 1853 Jul 1 MC & JC emigrated to Melbourne, Victoria, Australia arriving on the “Genghis Khan” on 1 July 1853. Worked as a gardener in the Fitzroy – Collingwood area. 1870 Aug 11 MC died at Fitzroy. Buried at Melbourne.

Page -- 455 -- CANT, Rebecca [1] Wife of Joseph Cant, farmer. 1778 Oct 22 RC admitted with husband Joseph Cant (qv) to land in Uppm on the surrender of MPU Vol B ff 65V-66R Henry Barfoot (qv). 1805 Oct RC lately deceased. Her eldest brother & heir admitted to land in Wood Field. MPU Vol C f 148 See Thomas Barfoot of Braunston, farmer.

Page -- 456 -- CANT, Rebecca [2] Aliter Rebecca Leak wife of Thomas Leak of Uppm, postmaster. Source : A Cant Family History 1991. 1843 Nov 28 RC (2) born at Uppm d/o Michael Cant (qv) & Ruth Cant (qv) his wife (née Ruth Porter. 1870 Feb 24 RC married Thomas Leak (qv) of Uppm, Asst Postmaster (in 1894 Postmaster of Uppm). 1871 Mary Jane d/o TL & ML born at Uppm. 1872 Herbert s/o TL & ML born at Uppm. 1875 Tom sand William twin sons of TL & ML born at Uppm. 1877 Sarah Ellen d/o TL & ML born at Uppm. 1892 Mar 27 RL died at Uppm aged 48 years.

Page -- 457 -- CANT, Robert [1] 1620 Nov 23 RC married at Uppm to Susanna Lowth. Parish Registers 1634 Will of Robert Cant shoemaker. NRO, Diocesan Wills ref M.77, Folio 142

Page -- 458 -- CANT, Robert [2] 1721 June 1 Ann d/o RC baptised at \Uppm. 1723 Sept 19 Katherine d/o RC baptised at \Uppm.

Page -- 459 -- CANT, Robert [3] Farmer. 1757 Sept 15 RC buried at Uppingham. Parish Registers 1773 Oct 15 Surrender of RC out of court dated 14 June 1738 enrolled in RMU Court Rolls. RMU Vol Ppty described as c or t in the several occupations of John Page (qv), Robert Cant & Christopher Barratt (qv). (Steward’s Papers, Box 2, Bundle 3, Draft Conditional Surrenders}. 1774 May 13 RC formerly occ’d one of the 3 tenements recited RMU Vol VIII pp 270-4 in the Warrant of Satisfaction on the CS of Henry Lawson (qv). 9 HSW See George Osborn. 1874 July 11 Adm of RC & Robert James Cant (qv) to land at Preston on the surrender of J Needham (qv). MPU Vol H ff 267V-269V

Page -- 460 -- CANT, Robert James Of Uppingham, chairmaker. Son of William Cant the Younger 1837 Oct 20 CS to John Younger (qv) victualler for £30 secured on - RMU Vol (a) Tenement in RMU; 11 HSW (b) Yard adjoining. (RMU Steward’s Papers, Box 2, Bundle 5, Draft Conditional Surrenders). 1838 Sept 4 CS £30 with interest at £5 per £100 pa from John Younger (qv), Uppm, victualler secured on - RMU Vol (a) Tenement (formerly part of a larger messuage) late in the occ’n of John Knight (qv) 11 HSW & now of RJC; (b) Yard adjoining said tenement. RJC admitted 11 Dec 1829 as devisee of – (1) His father William Cant the younger dec’d (qv); (2) His grandfather William Cant the elder (qv). (RMU Steward’s Papers, Box 2. Bundle 5, draft Conditional Surrenders). 1845 Nov 11 CS £100 & interest £5 per £100 pa to Frederick Herbert Mabberley of Exeter, gent. RMU Vol Tenement & yard as previously described. 11 HSW (RMU Steward’s Papers, Box 2. Bundle 5, Draft Conditional Surrenders). 1850 Chairmakers & Turners – Slater’s Directory, Robert James Cant, High Street. Rutlandshire; p 15 1851 Nov 11 Warrant of Satisfaction on discharge of CS from Frederick Herbert Mabberley (qv) RMU Vol VII p 9 to RJC in respect of ppty in HSW. Loan of £100 with interest at 5% pa. 11 HSW 1851 Nov 11 CS by RJC to Henry Tomblin (qv) grazier of Theddingworth & RMU Vol VII pp 10-12 John Gilson Esq of Chelsea, Middlesex. 11 HSW Security for loan £115 & interest at £3 per £100 pa. Ppty a tenement occ’d by John Knight (qv) & now by said RJC and yard. 1866 Mar 28 RJC now or late owned ppty near 7 HSW. RMU Vol VIII pp 270-4 See Mark Flint. 9 HSW (pt) 1873 Nov 13 Warrant of Satisfaction of CS dated 19 Dec 1851 between – RMU Vol VIII pp 253-6 (1) RJC, and

Page -- 461 -- (2) Henry Tomblin (qv) & John Gilson (qv). Ppty : (a) Tenement in Uppm (adjoining a premises & formerly part of premises belonging to a 11 HSW larger messuage) lately in the occ’n of John Knight (qv) & then of said RJC. (b) Yard adjoining & belonging to above tenement. RJC admitted tenant on 11 Dec 1829 as the only son & heir of his father William Cant (qv) the younger of Uppm chairmaker who died intestate, as heir at law of his (RJC’s) grandfather William Cant (qv) the elder. 1873 Nov 13 CS by RJC of above premises to Martha Cant (qv) & Barbara Christina Hibbitt (qv) RMU Vol VIII pp 256-9 as security for £100 loan1. 11 HSW [Note : MC & BCH were daughters of RJC 1874 May 13 RJC lately occ’d cottage. RMU Vol VIII pp 270-4 See Henry Lawson. 1874 July 11 Adm of RJC & Robert Cant (qv) to land in Preston on the surrender of J Needham (qv). MPU Vol H ff 267V-269V

1 MC and BCH were daughters of RJC. This way they secured their inheritance from a wastrel father!

Page -- 462 -- CANT, Ruth Née Ruth Porter Wife of Michael Cant of Uppingham. 1841 Apr MC & RC living in Meeting Lane. Census Enumeration [ - ] Adderley St 1876 Oct 1 RC died. Buried at Uppm age 73 years.

Page -- 463 -- CANT, Thomas snr 1703 Oct 3 TC snr of Uppm married to Mary Ridikin (query Rudkin ?) of Gt Easton. Parish Registers 1710 Nov 24 Mary Cant d/o TC baptised at Uppm. Parish Registers 1723 June 6 James s/o TC baptised at Uppm. Parish Registers 1726 July 10 Lidya d/o TC baptised at Uppm. Parish Registers

Page -- 464 -- CANT, Thomas the younger, labourer Of , Leics. Eldest son & heir of James Cant. 1804 TC owns plot of land on the West side of Sheilds Yard Inclosure Award Map used as a garden by owners of No 1 (and 3 ?). 1 & 3 Sheilds Yard (pt) 1805 May Release of equity to Thomas Blyth (qv). Garden to Nos 1 7 £ Sheilds Yard. MPU Vol C ff 139 & 140 1 & 3 Sheilds Yard (pt)

Page -- 465 -- CANT, William the Elder and William the Younger1 1803 July 13 WC married Mary Cave of Uppm spinster, btp. Parish Registers 1804 Map (OI 74) records WC owned ppties in HSW in Rectory Manor of Uppm. 1804 Inclosure Map 9, 11 & 13 HSW 1804 Allotment to WC of land (RMU) 5a. 3r. 2p in Wilkershaw Cowpasture. ROLLR DE (1804 Uppm 2nd Enclosure Award). 1805/6 Valuation of WC’s ppty – ROLLR DE 1784/35 (a) House (his own) rated at £8. 0s. 0d. Query 9 HSW (b) Allotment of land Wilkershaw Cowpasture £6. 0s. 0d. (Poor Law Valuations 1802-6). 1828 Sept 10 Will of WC. NRO, Diocesan Wills Box 13, Lib 2, p 149 1867 WC built blacksmith shop & shoeing shed. RMU Vol See William Cave. 1873 See Robert James Cant. RMU Vol

1 It remains to be determined which of the entries relate to the father and which to the son.

Page -- 466 -- CANT, William the Elder 1773 Oct 15 Entry of WC’s surrender to the use of his Will made out of court dated 23 Apr 1742. RMU Vol Ppty in RMU. (RMU Steward’s Papers, Box 2, Bundle 3).

Page -- 467 -- CANT, William the Younger 1873 Oct 19 WC buried at Uppm age 73 years. ROLLR DE 4862/1

Page -- 468 -- CANT, GR See G R Cant A Cant Family History 1991. At Uppingham Families Biographies file.

Page -- 469 -- CARDELL, Arthur John 1905 Feb 24 Admission of AJC with Others to ppty including the Swan Inn and land at Home Close. MPU Vol J f 221 See Mary Elizabeth Healey. 5 Market Place [ ? ] South View 1905 Oct 2 Absolute Surrender of part of the above ppty. MPU Vol J f 237 See Mary Elizabeth Healey. 1905 Oct 2 Absolute Surrender of the Swan Inn. . MPU Vol J f 238 See Mary Elizabeth Healey. 5 Market Place 1905 Dec 29 AJC enfranchised part of the ppty to which he & Others were admitted 24 Feb 1905. MPU Vol J f 253 1914 June 5 AJC enfranchised Home Close. MPU Vol K f 61R See Mary Elizabeth Healey. [ ? ] South View

Page -- 470 -- CARDELL, Fanny Elizabeth Daughter of A W Healey 1905 Feb 24 Will of FEC’s father A W Healey (qv). MPU Vol J f 221

Page -- 471 -- CARPENTER, Joseph Of , grazier. 1798 Oct 16 JC admitted to ppty in Meeting Lane. MPU Vol See James Langley. [ ? ] Adderley St 1798 Oct 16 JC admitted as trustee of the Meeting House1. MPU Vol See Thomas Coleman. 64 HSE (pt)

1 Although accessed from Meeting Lane (Adderley St), at this date the Congregational Church’s Meeting House was a barn at the bottom of the yard of No 64 HSE from which a few years later they moved to 1 & 3 Adderley St.

Page -- 472 -- CARTER, John hatter 1687 Mar 16 Copyhold tenant of a shop in MPU owned by Edward Fawkener (qv). MPUCR Papers (Indenture Tripartite of a Marriage Settlement Fawkener-Waite)

Page -- 473 -- CARVER, Thomas See P N Lane 36 High Street West and Sheilds Yard MH No 1, June 2011 (revised). 1880 Dec 10 TC formerly occ’d ppty in Sheild’s Yard. MPU Vol See W T Sheild.

Page -- 474 -- CATLIN, Mrs 1923 May 26 Held land in North St, Uppm. Now described as “late”. MPU Vol See J H Glenn.

Page -- 475 -- CATLIN, Charles fishmonger Overseer of the Poor. Owned the freehold ppties Nos 46 (Sundial House) and 48 (Elton House) HSE. 1875 June 8 See William Ingram re the Town House.

Page -- 476 -- CATLIN, John, victualler Son of Matthew Catlin. Died c1846. See RMUCR for chain of ownership for that portion of this ppty held of that Manor. 1837 Nov 14 JC admitted on the death of his father Matthew Catlin (qv) to – (a) Inn (Horse & Trumpet) yard & stables MPU Vol F f 125 (incl access via Blue Coat Lane from Orange Lane) 4 HSW (pt) (b) M, t or d (c) Other freehold ppties See Rev R J Hodgkinson. 1838 Aug 24 CS for £800 to Mrs Ann Dixon (qv) of widow secured on ppty in RMU RMU Vol described as m, t or dwelling house in HSW used as a PH called the Horse & Trumpet, 4 HSW now in the occ’n of JC. (RMU Steward’s Papers, Box 2, Bundle 5 draft conditional surrenders). 1846 Oct 27 Reciting that JC had died tenant of ppty comprising backyard with brewhouse, barn, stables MPU Vol F f 360 & other bldgs and one garden, held with a messuage heretofore called The White Hart 4 HSW (pt) but now The Horse & Trumpet, which said yard & premises have been lately built upon. JC admitted tenant 14 Nov 1837 as devisee of father Matthew Catlin (qv). 1848 Oct 31 2nd Proclamation of the death of John Catlin. MPU Vol F p 462R 1848 Oct 31 Mary Catlin (qv) admitted as devisee of her husband JC to the back yard & stables MPU Vol F f464 of the Horse & Trumpet, formerly The White Hart. 4 HSW (pt) 1854 Nov 21 See Ann Dixon and Lucy Dixon. MPU Vol RMU Vol 1859 Mar 30 JC formerly owned The Horse and Trumpet. MPU Vol See Rev R J Hodgkinson. 1868 Dec 22 JC formerly occ’d ppty. MPU Vol H f 171 See Rev R J Hodgkinson. 4 HSW

Page -- 477 -- CATLIN, Mary Widow of John Catlin deceased victualler. 1845 Oct 31 MC admitted as devisee of her husband John Catlin (qv) to a Back yard with beerhouse, MPU Vol F p 464 barn, stables & other bldgs now held with a m or t heretofore called The White Hart 4 HSW (pt) but now The Horse & Trumpet. Heretofore in the occ’n of Matthew Catlin (qv), late of the said John Catlin (qv) and now of Mary Catlin. John Catlin admitted 14 Nov 1837 as devisee of his father MC.

Page -- 478 -- CATLIN, Matthew butcher & farmer Died 26 Oct 1906. Oct 1906 Report of death of MC age 74 on 26 October. (Lincoln, Rutland & Stamford Mercury, Friday Nov 2, 1906 pg 4 column 8). Oct 1906 Report of funeral of MC at Uppm. (Lincoln, Rutland & Stamford Mercury, Friday Nov 9, 1906 pg 4 column 7).

Page -- 479 -- CATLIN, Matthew innkeeper 1800 Oct MC admitted tenant to yard, garden, etc attached to The Horse & Trumpet, MPU Vol C f 98 on the surrender of John Nutt (qv). 4 HSW 9pt) 1804 Apr 23 CS for £500 to James Hill (qv) of Uppm woolstapler & banker, secured on m or t known RMU Vol formerly as the White Hart and now as the Horse & Trumpet, 4 HSW together with the plot adjoining on the West side. 6 HSW (RMU Stewards Papers, Box 2, Bundle 5, draft Conditional Surrenders) 1819 Jan 28 CS for £500 to Bryan Ward (qv), Drayton, Leics secured on. RMU Vol The Horse & Trumpet in Uppm. 4 HSW (RMU Stewards Papers, Box 2, Bundle 5, draft Conditional Surrenders) 1829 The Horse & Trumpet Inn, High Street, Uppingham. Pigot’s Directory 1837 July 31 Matthew Catlin buried at Uppm age 79. Parish Registers 1837 Nov 14 John Catlin (qv) admitted as devisee of his father MC MPU Vol to The Horse & Trumpet & other ppty. 4 HSW (pt) 1854 Nov 21 See Ann Dixon and Lucy Dixon. MPU Vol 1859 Nov 15 MC formerly occ’d The Horse & Trumpet. MPU Vol See Rev R J Hodgkinson. 4 HSW 1868 Dec 22 MC formerly occ’d ppty. MPU Vol H f 171 See Rev R J Hodgkinson. 4 HSW

Page -- 480 -- CATLIN, Thomas [1] (To be determined if TC [1] & TC [2] are the same person, or father and son) 1804 See Old Inclosure 25 occupied by Thomas Tyler snr. 1804 Map Now (2009) OAP bungalows. 16, 18, 20, 22 Adderley St 1814 Nov 14 TC now occupies tenement in Nether Lane. MPU Vol See Thomas Tyler the younger.

Page -- 481 -- CATLIN, Thomas [2] To be determined if TC [1} and TC [2] are the same person or father and son. 1864 Sept 22 TC occupies ppty in Nether Lane. MPU Vol See William Richards.

Page -- 482 -- CAVEM, Ann 1775 Oct 9 AC married to Edward Boon of Uppm. Parish Registers

Page -- 483 -- CAVE, James Of Oakham, builder. Co-trustee of the late Christiana Swann of Uppm. . 1865 June 30 CS of Thomas Reeve (qv) of Uppm farmer & grazier to William Cave (qv) of Gt Easton, RMU Vol VIII pp 111-4 Leics & James Cave of Oakham builder. Loan of £275 secured on a Close of Land 5a 3r 30 p in Wilkershaw Field Field OS 125 1867 Aug 11 Bargain & sale by William Cave (qv) & James Cave executors of Christina Swann (qv), RMU Vol VIII 166-71 to Joseph Askew (qv) of Uppm, innkeeper re a blacksmith’s shop & shoeing shed. £60. [Rear of] 13 HSW Late in the occupation of John Swann (qv) & now of Thomas Waterfield (qv). Sometime since built by William Cant (qv) a former owner, on the SW corner of part of the yard belonging to certain messuages of the said William Cant. Also a small piece of copyhold ground part of the said yard, lying on the on the S or back part of the said shoeing shed. With right of roadway & passage to the Town St. 1867 Nov 7 Admission of Joseph Askew (qv) of Uppm innkeeper on a bargain & sale from RMU Vol VII pp 178-80 William Cave (qv) & James Cave (qv), trustees of Christiana Swann (qv) dec’d. Copyhold customary tenement or blacksmith’s shop & shoeing shed [Rear of] 13 HSW and also a small piece of the yard (as described above).

Page -- 484 -- CAVE, James 1867 Aug 11 See William Cave.

Page -- 485 -- CAVE, Mary [1] Of Uppingham, spinster. 1803 July 13 MC married William Cant (qv) of Uppm, bachelor. Parish Registers

Page -- 486 -- CAVE, Mary [2] Wife of Robert Cave 1836 Nov 29 MC, w/o Robert Cave buried at Uppm, age 76. Parish Registers

Page -- 487 -- CAVE, Mary [3] [spinster ?] Daughter of Robert Cave. 1837 Nov 14 MC admitted tenant to a number of ppties. MPU Vol See Miss Cave. See Robert Cave. 1851 MC living at Stone Cottage (2 & 4 New Town Rd) Census Enumeration with William Thorpe & Susan Thorpe. MC born in Stamford, Lincs and now aged 52. 1871 MC living in Horn Lane (Queen St) lodging with William Spencer & Sarah Spencer. Census Enumeration MC born in Stamford, Lincs & now aged 76. 1875 Mar 5 MC buried at Uppingham, age 81 years. Parish Registers 1875 June 18 Recited that MC was left ppty for life that now passed to Robert Cave the grandson. MPU Vol H ff 300R-301V (a) M or t in the High St; 22 HSE (b) Three, now four tenements at the E end of Uppm; Garage forecourts in Adderley St (c) T or d adjoining at the back of ppty (a). Query Reeves Yard

Page -- 488 -- CAVE, Miss Query Mary Cave spinster d/o Robert Cave the Elder. 1886 Nov 30 Now or late held ppty in Meeting Lane. MPU Vol See Noel Roberts. Garage forecourts in (Query ppty 2 of adm of Robert Cave grandson). Adderley St

Page -- 489 -- CAVE, Robert Of Uppingham, breeches maker. With three generations of Roberts Cave, check is necessary to ensure these and the following entries are assigned to the correct person. 1757 June 24 Robert s/o Robert Cave & Alice Cave, glover, born. Parish Registers 1757 June 29 Robert s/o Robert Cave & Alice Cave, glover, baptised. Parish Registers 1780 Oct 31 Tenant of messuage to which Joseph Hickman (qv) MPU Vol B ff 105R-V & John Lawrence (qv) were admitted as assignees 22 HSE of John Munton (qv). 1798 Oct RC admitted to m or t on the surrender of John Marriott (qv). MPU Vol C f 67 22 HSE 1810 Michaelmas RC admitted on the surrender of Charles Barratt (qv) & Mary Barratt(qv) MPU Vol D pp 46-7 to 3 tenements in Uppm. Consideration £75. Garage forecourts at the bottom of Adderley St Late in the occ’n of James Nutt (qv), Thomas Gibbons & Francis Goode and now of Thomas Freeman, James Tyers & William Jones. Mary Barratt (qv) (née Mary Sumpter) admitted 27 Oct 1795 as devisee of Samuel Sumpter (qv) late of Uppm, hog jobber. YR Shs 1/6d. Fine Shs 3/-. 1811 June 6 Admission on surrender of Thomas Sumpter (qv) to a tenement or dwelling in Uppm. MPU Vol D p 53 Consideration £20. Garage forecourts at the Ppty now or late in the occ’n of Thomas Martin (qv) or his undertenants. bottom of Adderley St TS admitted Michaelmas 1807 as nephew & heir-at- law of Elizabeth Taylor (qv). YR 2d. Fine 4d. 1821 June 25 Reference to Mr Cave’s ppty located next to that of Eleanor Reeve (qv). MPU Vol E pp 60-8 See Plan Vol H f 42. Ppty : RC’s 22 HSE ER’s 18 & 20 HSE 1828 Oct 23 RC admitted with John Mould (qv) shoemaker as devisees in trust under the Will of MPU Vol E pp 371-4 Robert Bretton Fox (qv) to m, c or t previously in the occ’n of RBF. 6 & 8 Queen St 1829 Oct 15 William Hopkins (qv) admitted on the surrender of John Mould & RC. MPU Vol E pp 412-4 See John Mould. 6 & 8 Queen St

Page -- 490 -- 1836 Oct 11 Robert Cave buried at Uppm aged 79. Parish Registers 1836 Nov 29 Mary Cave w/o RC buried at Uppm aged 76. Parish Registers 1837 Nov 14 Ppty inherited by daughter Mary Cave (qv). MPU Vol F f 122 MC admitted to – (a) House or messuage & small garden with adj coal house & wood house; 22 HSE (b) Tenement used as a dwellinghouse at the S end of the garden; [ ? ] Reeves Yard See John Marriott. Query part of 25 South View (c) Tenement or dwelling near (b) above now occ’d by Eleanor Furness (qv). 25 South View RC admitted on surr of Thomas Sumpter (qv) (d) 4 other tenements in SE of the Town occ’d by Samuel Riddle, James Tylor, Garage forecourts at the Widow Hough & Robert Knight, to which RC was admitted in 1810. bottom of Adderley St YR (a) + (b) Shs 1/-. (c) Shs 2/-. (d) Shs 1/6d. 1875 June 18 Recited the Will of RC. MPU Vol H ff 300R-301V Gave his ppty to his wife Mary Cave (qv) for life then to his daughter also Mary Cave (qv) for life,then to his son also Robert Cave, comprising – (a) M or t with yard etc with right of way etc. 22 HSE (b) 3 later 4 tenements at East end of Uppm. Garage forecourts in Adderley St (c) T or d in yard behind ppty (a) [Query 1 & 2] Reeves Yard

Page -- 491 -- CAVE, Robert the Elder Died before 1836. With three generations of Roberts Cave, check is necessary to ensure these and the following entries are assigned to the correct person. 1780 Oct 31 RC tenant of a messuage to which Joseph Hickman (qv) & John Lawrence (qv) MPU Vol B f 105R-V admitted as assignees of John Munton (qv). 22 HSE 1798 Apr 15 Admission of RC on surr of John Marriott (qv) to m or t in the High St MPU Vol 22 HSE 1810 Nov 12 Admission of RC on surr of Mary Barratt (qv) & Charles Barratt (qv) her husband MPU Vol to ppty at the East end of Uppm. Garage forecourts in Adderley St

1811 June 6 Admission of RC on surrender of Thomas Sumpter (qv) MPU Vol to t or d in the yard behind 22 HSE. Query 1 & 2 Reeves Yard 1829 Hosier & Glover, High Street, Uppm. Pigot’s Directory 1836 Nov 11 Will of Robert Cave, glover. Diocesan Wills, NRO Box 14, Lib 3, p 147 1875 June 18 Recited the Will of RC. MPU Vol H ff 300R-301V Gave his ppty to his wife Mary Cave (qv) for life then to his daughter also Mary Cave (qv) for life, then to his son also Robert Cave, comprising – (a) M or t with yard etc with right of way etc. 22 HSE (b) 3 later 4 tenements at East end of Uppm. Garage forecourts in Adderley St (c) T or d in yard behind ppty (a) [Query 1 & 2] Reeves Yard

Page -- 492 -- CAVE, Robert the Younger Coachman of . Grandson of Robert Cave the Elder (qv) who died in 1836. With three generations of Roberts Cave, check is necessary to ensure these and the following entries are assigned to the correct person. 1875 June 18 RC admitted to ppty as heir of his grandfather Robert Cave the Elder (qv), comprising - MPU Vol H ff 300R-301V (a) M or t with yard etc with right of way etc. 22 HSE (b) 3, later 4 tenements at East end of Uppm. Garage forecourts in Adderley St (c) T or d in yard behind ppty (a) [Query 1 & 2] Reeves Yard 1875 Sept 8 RC surrendered ppties - MPU Vol H f 304 (a) & (c) above to John Woodcock (qv); 22 HSE & ppty in Reeves Yd (b above to William Weed (qv). Garage forecourts in Adderley St 1875 Nov 16 Transfer out of court 8 Sept 1875 from RC to John Woodcock (qv) in pursuance of MPU Vol I f 2. a Deed of Covenant d/d 8 Sept 1875 between Thomas Mould (qv) (1st part), R C (2nd part) and several others. Property comprised - (a) M or t with yard, outhouses, etc adjoining, garden, coalhouse & wood house in High St. 22 HSE And use of well & necessary house in yard belonging to said premises. With liberty egress, regress etc to owners, servants, workers, etc for S part of Yard. YR Shs 1/-. (c) Also tenement or dwellinghouse & premises in the yard at the back of the above Query 1 & 2 Reeves Yard occ’d by John Dunmore (qv). YR 2d. RC admitted 18 June 1875 as heir of Robert Cave the Elder (qv) dec’d. [These are ppties - - (a) & (c) under RC the Elder (qv); and - 2 & 3 under George Woodcock (qv). ] 1875 Nov 16 William Weed (qv) adm on RC’s surrender to 4 tenements (formerly 3 tenements) MPU Vol to which RC was adm 18 June 1875 as heir of Robert Cave the Elder (qv) dec’d. Garage forecourts in See Sarah E Weed for description. Adderley St

Page -- 493 -- CAVE, William Of Gt Easton, Leics grazier. 1865 June 30 CS of Thomas Reeve (qv) of Uppm farmer & grazier to William Cave RMU Vol VIII pp 111-4 of Gt Easton, Leics & James Cave (qv) of Oakham builder. Loan of £275 secured on a Close of Land 5a 3r 30 p in Wilkershaw Field. Field OS 125 1867 Aug 11 Bargain & sale by William Cave & James Cave (qv), executors of Christina Swann (qv), RMU Vol VIII 166-71 to Joseph Askew (qv) of Uppm, innkeeper re a blacksmith’s shop & shoeing shed. [Rear of] 13 HSW Consideration £60. Late in the occupation of John Swann (qv) & now of Thomas Waterfield (qv). Sometime since built by William Cant (qv) a former owner, on the SW corner of part of the yard belonging to certain messuages of the said William Cant. Also a small piece of copyhold ground part of the said yard, lying on the on the S or back part of the said shoeing shed. With right of roadway & passage to the Town St. 1867 Nov 7 Admission of Joseph Askew (qv) of Uppm innkeeper on a bargain & sale RMU Vol VII pp 178-80 from William Cave & James Cave, trustees of Christiana Swann dec’d. Copyhold customary tenement or blacksmith’s shop & shoeing shed [Rear of] 13 HSW and also a small piece of the yard (as described above).

Page -- 494 -- CAYLEY, George of Eaton & Cayley Of Stamford, Bankers A R Traylen Vol 14 of the ‘In Rutland’ Series Life of the Gentry from Rutland, Spiegl Press, Stamford 1993. See description of Eton & Cayley’s Bank 1800 - 1891, p 215. See also the Stamford, Spalding & Boston Banking Co. 1832 July 2 CS by Thomas Hill (qv) of Uppm, woolstapler, to Richard Thompson (qv) RMU Vol of Stamford, attorney of his ppties in RMU, including The Burnt House (now [ ? } HSW School House) and land in the Brand Field, which involved E & C bankers. Field OS [ ? ] 1836 May 18 CS by Thomas Hill (qv) of Uppm, to Miss Eleanor Thompson (qv), Taunton RMU Vol widow of Richard Thompson of Stamford for £1,000 secured on his ppty in RMU - (a) The Burnt House (now the site of School House); [ ? } HSW (b) Land 6a 2r 0p in The Brand. Field OS [ ? ] Enables JH repay loan from E & C, bankers. (RMU Steward’s Papers, Box 2, Bundle 5 “Draft Conditional Surrenders”). 1863 Dec 8 Acquired copyhold ppty from execs of Thomas Reeve (qv). MPU Vol H f 39 (See plan). 21 HSE 1889-91 Eaton & Cayley bankers are ‘owners’ of ppty as security for loan to Ppty Deeds John Chapman (qv) plumber, glazier & builder of Uppm. 45 HSE 1891 Sept 18 Ppty conveyed by Adam Needham (qv) of Oakham butcher, to Ppty Deeds C O Eaton & G Cayley bankers, Stamford. 45 HSE AN was the mortgagee of the ppty who foreclosed on the mortgagor J Chapman (qv).

Page -- 495 -- CHALLANS, Thomas Of Oakham, Aerated Water Manufacturer. 1908 Nov 4 Loan £300. Swan Inn. MPU Vol J f 310 5 Market Place 1910 Mar 31 Loan £100. Swan Inn. MPU Vol K f 13 5 Market Place

Page -- 496 -- CHAMBERLAIN, Joseph 1905 Oct 2 JC now occupies m or t on W side of Swan Yard. MPU Vol J f 237 See Mary Elizabeth Healey [ppty (e)]. Rear of 5 Market Place

Page -- 497 -- CHAMBERLAIN, Sarah Of Uppingham. 1815 June 25 SC married to Samuel Rose of Oakham (license) at Oakham. Witnesses – Henry Grinthorpe & Henry Dunstone of Oakham.

Page -- 498 -- CHAMPANTE, John Steward of the Preston with Uppm Manor. Gentleman. 1658 Oct 11 Steward of the Manor MPU Latin Vol f 2R

Page -- 499 -- CHAPMAN, William CHAPMAN, Martha his wife, formerly wife of Thomas Mold dec’d MOLD, John s/o Thomas Mold 1753 Nov 10 John Rands (qv) admitted on their surrender. MPU Vol A f 88 [ Presumed ppty belonged to TM dec’d who left it to his son JM, 1 (pt), 3, 5 & 7 Norton St subject to the life interest of his wife Mary] 1754 Dec 10 William Chapman buried at Uppm. Parish Registers

Page -- 500 -- CHAPMAN, ANN Spinster.1. Query daughter of Ann Chapman (qv) widow. 1766 Nov 17 AC admitted on surrender of William Albone (qv) & Dorothy Albone (qv) his wife, MPU Vol A f 149 formerly Dorothy Hodges (qv) to ppty -. (a) C or t at the farther end of Swan Yard, late in the occ’n of Samuel Spritchley (qv) adj the Old School, South View and now of Ann Chapman (qv) widow. (b) Stables & ground near the cottage containing 2 ells & 3 inches in width. [ ? ] Swan Yard YR Shs 2/-. Fine Shs 4/-. 1788 Oct 24 Governors of Uppingham School adm on the surrender of Ann Chapman. MPU Vol B f 150V-151R YR Shs 2/-. Fine Shs 4/-. adj the Old School, South View 1834 Nov 18 Proclamation of the death of the Governor of the Grammar School & Hospital. MPU Vol F ff 57-62 Ppty formerly in the occ’n of Ann Chapman. adj the Old School, SouthView 1835 Nov 17 Adm of the new Governors - MPU Vol F ff 65-66 - Rev William Henry Johnson, Witham-on-the-Hill, Lincs, Clerk; - William Thomas Johnson s/o Rev Charles - Thomas Johnson, Embourne, Berks, Clerk; - Thomas Forster, Stamford, Gent; as tenants of ppties (a) & (b) described above, formerly in the occ’n of AC.

1 It would be prudent to check the Court Rolls (at ROLLR) whether this is an error for Ann Chapman widow or vice versa, though it is conceivable that the daughter owned the ppty and that her mother occupied it.

Page -- 501 -- CHAPMAN, Ann Widow. See Ann Chapman, spinster. 1766 Nov 17 AC occupies cottage in Swan Yard to which MPU Vol A f149 Ann Chapman (qv) spinster was admitted. (a) Bldg at the end of the Old School (b) Swan Yard

Page -- 502 -- CHAPMAN, Christopher 1882 Oct 3 CC now occupies messuage in the yard of the MPU Vol Black Horse. Rear of 48 HSE See Elizabeth Sneath. 1912 May 12 CC formerly occ’d messuage in the yard of the Black Horse. MPU Vol K f 34V Rear of 48 HSE

Page -- 503 -- CHAPMAN, John Of Uppingham. 1805 Oct 17 Probate of the Will of JC. NRO, Diocesan Wills, 1805 Executrix & executor Mary Chapman (qv) of Uppm baker Charles Peach (qv) of Uppm schoolmaster.

Page -- 504 -- CHAPMAN, John [2] Of Uppingham, plumber, glazier & builder. 1883 – 1889 JC owns ppty in Uppm (Sundial House). Title Deeds 45 HSE 1891-Sept 18 Ppty conveyed by Adam Needham (qv) of Oakham butcher to C O Eaton (qv) & Title Deeds George Cayley (qv) bankers of Stamford. 45 HSE AN was the mortgagee of the ppty, who foreclosed on the mortgagor John Chapman.

Page -- 505 -- CHAPMAN, Mary Of Uppingham, spinster and d/o Robert Chapman (qv) & Ann Chapman (qv) his wife. See also Mary Cant first wife of Michael Cant (qv) of Uppingham. Source : G A Cant A Cant Family History 1991.

Page -- 506 -- CHAPMAN, Thomas Of Uppingham, carpenter. 1829 Located in Royal Oak Lane (Queen Street). Pigot’s Directory

Page -- 507 -- CHAPMAN, William Of Uppingham, draper. 1658 Oct 11 WC admitted on the surrender of Barbara Pridmore (qv) to cottage or tenement. MPU Latin Vol f 2R 1658 Oct 11 WC’s conditional surrender of above ppty to Barbara Pridmore (qv). MPU Latin Vol f 2R 1728 Apr 19 Will of WC. PRO. PCC Wills, PROB 11/621

Page -- 508 -- CHATTERTON, George Shoemaker. See P Lane The West End of the Town of Uppingham ULHG No 23, 2003. 1873 Aug 25 GC occupies ppty which was granted to Howard Candler (qv) for life. RMU Vol p 249-252 4 Stockerston Rd (pt) 1892 June 16 GC occupies ppty & blacksmith’s shop in High St. MPU Vol J f 10 See A F Dolby.

Page -- 509 -- CHEATHAM, John 1877 Apr 16 JC formerly occ’d cottage in Dead Lane. MPU Vol I f 29 See Thomas Ward.

Page -- 510 -- CHEATUM, John 1814 Nov 14 JC occupies tenement to which John Laxton (qv) was admitted. MPU Vol

Page -- 511 -- CHEETHAM, Cornelius 1856 Nov 25 CC now occupies c or t in Horn Lane. MPU Vol See Ann Drake snr. [ ? ] Queen St

Page -- 512 -- CHESELDINE, Kenelme See Who Was Who In Rutland, Rutland Record 1988, page 266. 1656 Dec 30 By Indenture Tripartite KC purchased, as feoffee, for £3 the partial enfranchisement MPU Latin Vol converting fine arbitrary to fine certain in respect of the copyhold ppties – (kept at the back of) (a) The Town Cottage; (b) One piece of land at Norridge Land; being several tenements. YR Shs 2/1d in the whole.

Page -- 513 -- CHESTERTON, [ ? ] See John Chesterton. 1847 Apr 26 Occupied m or t to which Elizabeth Southwell (qv) was admitted. MPU Vol

Page -- 514 -- CHESTERTON, John See also [ - ] Chesterton. 1874 Feb 25 JC buried at Uppingham, age 69. Burial Registers ROLLR DE 4862/1 1893 Dec 7 JC formerly occ’d ppty. MPU Vol J f 34 See Annie Southwell.

Page -- 515 -- CHRISTIAN, Henry Hemp & Flax dresser. 1829 Located in the High Street. Pigot’s Directory

Page -- 516 -- CHRISTIAN, John Tenant of Sculthorpe, of Hollywell, Lincs. 1809 Michaelmas JC ordered to pay 4d pa (rent) to the Lord of the Manor for encroaching on the MPU Vol D p 30 Lord’s Waste by building s brick wall at the East end of the Town of Uppingham.

Page -- 517 -- CLAPHAM, John 1863 Oct 28 JC now occupies stable to which Samuel Thorpe (qv) of Uppm grazier was admitted. RMU Vol VIII pp 77-9 2 Spring Back Way (pt)

Page -- 518 -- CLARK, Arthur See Arthur Clarke. 1906 Nov 30 AC occupies ppty West of Saddler’s shop. MPU Vol J f 280 See William James Curtis.

Page -- 519 -- CLARKE & PHILLIPS Bankers. 1829 Listed with office in the Market Place, Uppm Pigot’s Directory drawing on Deacon & Co, London. Query 4 Market Place

Page -- 520 -- CLARKE, [ ? ] Horse Carrier. 1898 Every Wednesday for Caldecott to Market Harborough. Kelly’s Directory

Page -- 521 -- CLARKE, Arthur Wadd Innkeeper and farmer. Son of Olive(r) Clarke and father of Mrs C W Robinson. 1900 See The Falcon Hotel.

Page -- 522 -- CLARKE, Arthur Of Uppingham, butcher. See also Arthur Clark. 1890 Jan 27 AC admitted on the surrender of William Kirk (qv) to stable, etc in North Street. MPU Vol [ - ] NSE 1908 May 7 AC surrender of Blacksmith’s shop, etc on the South Leics Turnpike MPU Vol J f 308 to which he was admitted 27 Jan 1890. [ - ] NSE See J H Glenn.

Page -- 523 -- CLARKE, Edward Of Duddington, schoolmaster. Son of William Clarke (qv) and Mary Clarke (qv) his wife. Died c1798. 1795 Aug 17 EC admitted tenant to 2 cottages held for life by his mother Mary Clarke (qv) – MPU Vol (a) One cottage in the tenure of James Easton (qv) [ ? ] School Lane and, (b) One cottage late in tenure of Mary Clarke (qv) and now John Laxton (qv). [ ? ] School Lane Stated that this cottage is one tenanted by Joseph Cant (qv) and now James Bell (qv). YR 2d To which Mary Clarke was admitted tenant in October 1790. 1796 Oct EC’s surrender of ppty (a) above in the occ’n of James Easton (qv) to MPU Vol C f 61 Mathew Roberts (qv) cordwainer. [ ? ] School Lane YR 1d. 1800 Oct Cottage (b) formerly in the occ’n of John Laxton (qv), given to EC’s wife Mary Clarke MPU Vol for life. MC is now dead and their children Elizabeth Austin, William Clarke and [ ? ] School Lane Mary Clarke are admitted tenants. YR 2d. 1802 Apr 7 Elizabeth Austin (qv), William Clarke (qv) and Mary Mason (qv) surrender above ppty to MPU Vol William Ebbage (qv).

Page -- 524 -- CLARKE, Elizabeth (Mrs) Daughter of John Wadd [2]. Wife of Olive Clarke. 1869 Mar 31 Warrant of Satisfaction for Conditional Surrender under the Will of the late John Wadd (qv). MPU Vol H f 184 Two m or t (formerly 1 m or t) in Fisher’s Yard. [ Printer’s Yard ] See Olive Clarke. 1869 Dec 7 By Will dated 19 February 1848 John Wadd (qv) amongst other bequests, gave to his MPU Vol H f 184 daughter EC wife of Olive Clarke (qv); after the death of his wife Mary Wadd (qv), land called Cant’s Close.

Page -- 525 -- CLARKE, Francis 1866 Mar 28 Formerly occupied ppty in High St West. MPU Vol See Mark Flint. [ 7 HSW ]

Page -- 526 -- CLARKE, Gilbert (1626-97) Mathematician & theologian. 1626 Mar 19 Born & baptised at Uppingham, S/o John Clarke. Oxford English of National Biography

Page -- 527 -- CLARKE, Hugh the Younger Of Lyddington.

Page -- 528 -- CLARKE, James OF Ridlington, mason. 1866 Mar 28 Took Conditional Surrender from Mark Flint (qv) of ppty in High St West. RMU Vol 7 HSW

Page -- 529 -- Clarke, John Draper. 1751 June 4 JC occupies shop to which Rachael Pepper (qv) admitted. MPU Vol 1762 Michaelmas JC occupies m, c or t to which Anne Dare (qv) admitted MPU Vol as niece & devisee of Rachael Pepper (qv). 1763 Sept 1 Will of John Clarke. PCC Wills, PRO Ref PROB 11/891 1820 Michaelmas JC formerly occupied m, c or t owned by J T Fisher (qv) MPU Vol at the time of his death.

Page -- 530 -- CLARKE, Mary Widow of William Clarke (qv). 1790 Oct 26 MC admitted to 2 cottages. MPU Vol See William Clarke. 1795 Aug 17 Cottage(s) now to his son Edward Clarke schoolmaster. MPU Vol 1816 Jan 8 Will of Mary Clarke. PCC Wills PRO ref PROB 11/576

Page -- 531 -- CLARKE, Mary Widow of Edward Clarke (qv). 1798 Oct MC admitted tenant to cottage on death of her husband Edward Clarke (qv). MPU Vol C f 65 YR 2d. John Laxton (qv) now or lately the tenant. 1800 Oct MC lately dead. MPU Vol Her children Elizabeth [ Clarke ] (qv), William Clarke (qv) & Mary [ Clarke ] (qv) admitted tenants.

Page -- 532 -- CLARKE, Mary [3] Daughter of Edward Clarke (qv) & Mary Clarke (qv)

1 1800 Oct MC admitted to /3 share of ppty. MPU Vol See Edward Clarke.

Page -- 533 -- CLARKE, Olive (r ?) Husband of Elizabeth Clarke (qv) née Elizabeth Wadd. 1869 Mar 31 Repayment of mortgage secured on 2 m or t in Fisher’s Yard, in the occupations of MPU Vol H f 184 Joseph Mould (qv), Richard Gregory (qv), William Aris (qv), [ - ] Printers Yard John Hawthorn (qv) & G A Townshend (qv). With right of passage through the common gateway to the Town Street.

Page -- 534 -- CLARKE, William [1] of Uppingham 1 1725 Sept 29 Indenture of Marriage. Settlement made between William Hubbard (qv) Clerk, LRO DE 1984/5 later Master of the Grammar School at Uppingham and Jane Wright (qv) spinster. Affric Cottage, 33 Southview States that WC is the tenant or occupant of an Inn at Hogs hill called the Red Lyon. 1757 Nov 15 WC now occupies the Red Heart to which T Curtis (qv) was admitted. MPU Vol 33 Southview 1769 Nov 7 WC formerly occupied the Rose & Crown. MPU Vol See William Barfoot. 2 Station Rd

1 Check under William Clarke for other possible references.

Page -- 535 -- CLARKE, William [2] 1 Flaxdresser. Sergeant in the Rutland Militia. 1760 Apr 5 Thomas Clarke s/o WC buried at Uppingham.

1 Check under William Clarke schoolmaster for other possible references.

Page -- 536 -- CLARKE, William [3] Note : The entries below cover two persons called William Clerke – (a) The one was an innkeeper associated with inns known as The Red Hart / Heart and the Rose & Crown located close by each other in South View & Station Rd; (b) The other was a schoolmaster who held 2 cottages on the west side of School Lane now covered by the Memorial Hall, living in one and letting out the other. . He also owned a stocking knitting frame. Wife Mary Clarke (qv). Judging by where he lived, he could have taught at the Grammar School. See ULHG Uppingham in 1802 2002, pp 41 & 63. The family of William Clarke schoolmaster comprised – Wife Mary Clarke; Sons William Clarke the younger; Edward Clarke; Dau Susannah who married Anthony Branston, Excise Officer. Ebbage, an Excise Officer either rented the second cottage of lived nearby in School Lane.

1740 Oct 13 WC lately occupied m or t in Uppm. MPU Vol A f 20V See William Dickens. The Rose & Crown 2 Station Rd 1750 May 15 WC occupies part of cottage to which John Cant (qv) was admitted. MPU Vol A f 62 School Lane 1757 Nov 15 WC now occupies the Red Heart to which Thomas Curtis (qv) was admitted MPU Vol A f 108V-109R . 33 South View 1769 Nov 7 WC formerly occupied the Rose & Crown. MPU Vol B f 3V See William Barfoot (qv). 2 Station Rd 1786 Oct 31 WC admitted on the surrender of Thomas Tyler (qv) to c or t in Uppm MPU Vol B f136R heretofore in the tenure of Allen Bradley (qv) & then of James Easton (qv). School Lane YR 2d. Fine 4d. 1786 Oct 31 WC admitted on the surrender of Joseph Cant (qv) to c or t in Uppm in the tenure MPU Vol B f 136R-V of said WC, with a right of way through the yard of Joseph Cant. School Lane

Continued next page

Page -- 537 -- 1789 / 90 Will of William Clark schoolmaster dated 19 Oct 1789 & codicil d/d 17 Apr 1790. NRO Diocesan Wills 1790 Oct 26 Mary Clarke (qv) widow of William Clarke admitted for life to - MPU Vol C f 13 (a) c or t in the occ’n of James Easton (qv) and School Lane (b) cottage in the occ’n of the said Mary Clarke; School Lane With right of way over the adjoining cottage in the occ’n of Joseph Cant (qv). William Clarke [schoolmaster] died 9 Oct 1789. After death of WC’s wife Mary, £30 to their daughter Susannah Clarke (qv) and the rest between his other children. 1792 Oct 30 WC formerly occupied part of a c or t to which James Bell (qv) was admitted MPU Vol on the surrender of Joseph Cant (qv). See entry d/d 15 May 1750. School Lane 1795 Aug 17 Two cottages to which WC’s wife Mary Clarke was admitted in Oct 1790 MPU Vol are now tenanted by their son Edward Clarke (qv). School Lane 1852 Nov 1 WC previously occ’d m or t in Hospital or School Lane. MPU Vol See John Bell. School Lane See 1804 Enclosure Map old inclosure No 95 in the occ’n of James Bell (qv).

Page -- 538 -- CLARKE, William [4] the younger Son of Edward Clarke (qv) and Mary Clarke (qv) his wife. 1800 Oct WC admitted to 1/3 of ppty. MPU Vol See Edward Clarke. School Lane 1802 Apr Surrender of the above to William Ebbage (qv) Excise Officer. MPU Vol School Lane

Page -- 539 -- CLEAVER, Mary [1] spinster 1793 Oct 30 MC admitted to ppty in Freeman’s Yard on the surrender of Richard Thorpe (qv) MPU Vol C f 38 & his wife Susannah Thorpe (qv) who was admitted 31 Oct 1780. [ - ] Sheilds Yard and YR 6d. 36 / 38 HSW (?) 1794 Dec 21 MC buried at Uppingham. Parish Registers 1822 Oct 24 Ann Abbey (qv) & Mary Elizabeth Cleaver (qv) admitted as co-heiresses-at-law of MC MPU Vol E f 136-8 to m, c or t in Freeman’s Yard, Uppm to which Mary Cleaver was admitted 29 Oct 1793. [ - ] Sheilds Yard and MC died 1794 intestate leaving her nieces & co-heiresses MEC & AA. 36 / 38 HSW (?) YR 6d. Fine Shs 1/-. 1823 Apr 30 Mary Elizabeth Cleaver (qv) & AA surrendered ppty to William Gamble (qv) comprising MPU Vol E f 139-42 South part of m, c or t in Uppm in Gamble’s Yard formerly Freeman’s Yard [ - ] Sheilds Yard and and now occupied by William Gamble as a workshop; 36 / 38 HSW (?) Held with other part of said m, c or t under (total) YR 6d. Apportioned YR 2d. Fine 4d. [1823 Apr 30]` This deed recites that in consideration of £18paid by William Gamble (qv) to MPU Vol E f 139-42 Mary Cleaver (qv) widow, the grandmother1 of MEC & AA and which same [ - ] Sheilds Yard and had since been paid to sd MEC & AA in discharge of a Bond made by said 36 / 38 HSW (?) Mary Cleaver d/d 12 Nov 1805 whereby MC became bound to sd WG in the penal sum of £70 with the condition tat it became void if MEC & AA surrendered said ppty to WG. 1823 Oct 23 James Easton (qv) admitted on the surrender of Mary Elizabeth Cleaver (qv) & AA MPU Vol E f 174-6 to part of the above ppty comprising the North part of a m, c or t in Uppm in Freeman’s [ - ] Sheilds Yard and Yard, now Gamble’s Yard, now in the occ’n of William Coulson (qv). 13, 15, 17 NSW (?) Yearly rent for both N & S parts of the Yard together was 6d. Apportioned YR 3d. Fine 6d.

1 Note change in relationship to that recorded 24 Oct 1822.

Page -- 540 -- CLEAVER, Mary [2] 1802 Apr 11 Recorded as the occupant (query tenant) of a c or t called The Pump1 in Uppm. NRO Diocesan Wills See the Will of John Fox, whitesmith. London Rd 1811 Nov 25 Buried at Uppingham aged 80 years. Parish Registers

1 A public house formerly located on London Road between the Rectory and Baines Tea Shop that (together with the former Town House were demolished in the 1950s for street widening.

Page -- 541 -- CLEAVER, Mary Elizabeth 1822 Oct 24 Ann Abbey (qv) & MEC admitted as co-heiresses-at-law of Mary Cleaver (qv) MPU Vol E f 136-8 to m, c or t in Freeman’s Yard, Uppm to which MC was admitted 29 Oct 1793. [ - ] Sheilds Yard and Mary Cleaver died 1794 intestate leaving her nieces ME C & AA co-heiresses. 36 / 38 HSW (?) YR 6d. Fine Shs 1/-. 1823 Apr 30 MEC & Ann Abbey (qv) surrendered ppty to William Gamble (qv) comprising MPU Vol E f 139-42 South part of m, c or t in Uppm in Gamble’s Yard formerly Freeman’s Yard [ - ] Sheilds Yard and and now occupied by William Gamble as a workshop; 36 / 38 HSW (?) Held with other part of said m, c or t under (total) YR 6d. Apportioned YR 2d. Fine 4d. [1823 Apr 30]` This deed recites that in consideration of £18 paid by William Gamble (qv) to MPU Vol E f 139-42 Mary Cleaver (qv) widow, the grandmother1 of MEC & AA and which same had since been paid to said MEC & AA in discharge of a Bond made by said [ - ] Sheilds Yard and Mary Cleaver d/d 12 Nov 1805 whereby MC became bound to sd WG in the penal 36 / 38 HSW (?) sum of £70 with the condition that it became void if MEC & AA surrendered said ppty to WG. 1823 Oct 23 James Easton (qv) admitted on the surrender of MEC & Ann Abbey (qv) to part of the MPU Vol E f 174-6 above ppty comprising the North part of a m, c or t in Uppm in Freeman’s Yard, now 13, 15, 17 NSW (?) and Gamble’s Yard, now in the occ’n of William Coulson (qv). [ - ] Sheilds Yard Yearly rent for both N & S parts of the Yard together was 6d. Apportioned YR 3d. Fine 6d.

1 Note change in relationship to that recorded 24 Oct 1822.

Page -- 542 -- CLEMENTS, George 1748 May 5 GC admitted on the surrender of John Knight (qv) to a messuage in Uppm, MPU Vol A f 53 formerly in the occ’n of Humphry Bartin & now of John Forster (qv). YR 3d. Fine 6d. 1774 Oct 29 William Clements (qv) admitted as the son & heir-at-law of GC to the above ppty. MPU Vol B f 8

Page -- 543 -- CLEMENTS, Margaret 1677 Oct 11 MC surrenders land at Uppm to her son Philip Clements (qv). Birmingham City Archive, Adderley Papers, ref MS 917A/45)

Page -- 544 -- CLEMENTS, Philip 1677 Oct 11 PC admitted to land at Uppm on the surrender of his mother Margaret Clements (qv). Birmingham City Archive, Adderley Papers, MS 917A/45).

Page -- 545 -- CLEMENTS, William Son of George Clements. 1770 Oct 29 WC admitted as son & heir-at-law of George Clements (qv) to part of a messuage MPU Vol B f 8 formerly in the occ’n of Humphry Bartin (qv), afterwards of John Forster (qv) 14 (pt) Queen St and which are now fallen into decay & untenable. YR 3d. Fine 6d. 1770 Oct 29 Joseph Dorman (qv) admitted on the surrender of WC to the above ppty. MPU Vol B f 15V YR 3d. Fine 6d. 14 (pt) Queen St

Page -- 546 -- CLIFF1, George Husband of Lucy Cliffe (qv). 1912 June 10 George Cliff once held the yard at the back of the butchers shop. MPU Vol H f 41 32 HSE

1 Recorded variously and arbitrarily as both Cliff and Cliffe. Both versions should be searched.

Page -- 547 -- CLIFF1, Henry Henry Cliff Wheelwright, Coach & Gig Maker. 1829 Located in the High Street. Pigot’s Directory 50B HSE

1 Recorded variously and arbitrarily as both Cliff and Cliffe. Both versions should be searched.

Page -- 548 -- CLIFF1, Joseph Joseph Cliff 1844 June 1 JC now occupies m, c or t in Swan Yard. MPU Vol See William Daniell. [ - ] Swan Yard 1848 Sept 12 Probate of JC’s Will. PRO ref PROB 11/2080

1 Recorded variously and arbitrarily as both Cliff and Cliffe. Both versions should be searched.

Page -- 549 -- CLIFF1, Lucy (Mrs) Lucy Cliff Wife of George Cliffe (qv) plumber. 1910 Dec 16 Surrender to LC from Thomas John Waterfield (qv) of messuage in Reeves Yard, Uppm MPU Vol K f 18 . 1 Reeves Yard 1912 May 11 LC purchased the former Black Horse PH from Herbert Wells Melbourn (qv). MPU Vol K f 34V 48 HSE 1913 Feb 13 LC admitted tenant to m or t in Reeves Yard, Uppm MPU Vol K f 49V on the surrender of Thomas John Waterfield (qv). 1 Reeves Yard 1913 Feb 13 LC admitted tenant to the former Black Horse PH. MPU Vol K f 51 See H W Melbourn. 48 HSE 1922 Oct 9 Absolute Surrender of William Smith (qv) & Charles Smith (qv) to LC MPU Vol K f 139-40 of former blacksmith’s shop, now 2 m or t. 26 & 28 NSE Consideration £500. 1924 Aug 7 LC admitted to ppty in North St on the surrender MPU Vol K f 161 of William Smith (qv) and Charles Smith (qv). 26 & 28 NSE Consideration £500. See also J H Glenn. 1929 Aug 9 LC enfranchised first ppty in Reeves Yard. MPU Vol K f 187 1 Reeves Yard 1935 May 23 LC enfranchised former Black Horse PH & North St ppty MPU Vol K f 193R to which she was admitted 7 Aug 1924. 48 HSE 26 & 28 NSE

1 Recorded variously and arbitrarily as both Cliff and Cliffe. Both versions should be searched.

Page -- 550 -- CLIFF1, Martha spinster Martha Cliff 1792 July 13 Will of MC. Beneficiary her twin sisterMary Cliffe of Knuston, Irchester, Northants widow, late Mary Watson. 1804 Oct 31 Will proved. NRO, Peterborough Wills

1 Recorded variously and arbitrarily as both Cliff and Cliffe. Both versions should be searched.

Page -- 551 -- CLIFFE1, George George Cliffe 1841 Servant to & residing with Richard Satchell (qv). plumber & engineer. Census Male servant age 21 years. Born outside Rutland. 1865 Dec 5 GC occupies the Rose & Crown. MPU Vol H f 96 See L C W Phillips. 2 Station Rd

1 Recorded variously and arbitrarily as both Cliff and Cliffe. Both versions should be searched.

Page -- 552 -- CLIFFE1, Henry Henry Cliffe 1854 Nov 21 HC occupies one half of the former Red Hart Inn. MPU Vol See Thomas Bryan. 33 South View

1 Recorded variously and arbitrarily as both Cliff and Cliffe. Both versions should be searched.

Page -- 553 -- CLIPSHAM, Henry of Uppingham Son of Nicholas Clipsham and his wife Magdalena. 1628 Nov 8 Baptised at Uppm. Parish Registers 1657 Issued ¼ d token with Grocer’s Arms. J Young See A R Traylen Uppingham in Rutland Spiegl Press, 1982.

Page -- 554 -- CLIPSHAM, Magdalena1 Widow of Nicholas Clipsham. 1653 Jan 1 Magdalena Clipsham, daughter (?) of Nicholas Clipsham & Magdalena Clipsham Parish Registers buried at Uppm. Aged 26 yrs. Note : Entered in the burial register year 1652/53. 1666 Apr 24 MC admitted on conditional surrender of William Butler (qv) to a cottage in Uppm. MPU Latin Vol f 18V 14 Orange St (pt) 1671 May 2 Admission of MC for life & then to Henry Lowth (qv) son of Richard Lowth (qv) MPU Latin Vol f 28R on the surrender of John Wade snr (qv) & Grace Wade (qv) his wife. 14 Orange St (pt) To one barn containing 2 bays of buildings abutting East to the tenement of 7 HSE (The Falcon) Richard Lowth & West to the tenement of William Butler & building abutting said barn bordering the said tenement of William Butler & West against the barn or stable of the same John Wade and Yard adjoining the barns containing 8½ yards in length on E & W and 7 yards 8 ins in width N & S. YR 6d. Fine 12d. 1675 Apr 22 MC admitted for life & then to Henry Lowth (qv) son of Richard Lowth (qv) MPU Latin Vol f 40R-V on the surrender of John Wade (qv) & Grace Wade (qv) his wife. 14 Orange St (pt) Property comprising a barn containing 2 bays of buildings with yard now in the tenure of Robert Coward (qv), adjoining the messuage Peter Barrisse (qv) on the South & the tenement of sd MC on the North. 1682 Jan 26 Buried in woollens at Uppm.. Affidavit received 31 Jan. Parish Register 1683 July 2 PCC Will (of MC). PRO ref PROB 11/373 1811 Oct 18 Admission of the Trustees of the Town House. RMU Vol & Dec 3 Recited that MC (note spelling of first name) was a former occupier (priorJohn Brown & [ - ] HSW George Brushfield) date unspecified but 1668-89 or earlier.

1 Variously, Magdalen, Magdalena, Magdaline, etc.

Page -- 555 -- CLIPSHAM, Nicholas of Uppingham, grocer Husband of Magdalena Clipsham, (qv). Father of Henry Clipsham (qv). 1652 June 2 Will & probate of NC, grocer. PCC Wills. PRO ref PROB 11/222

Page -- 556 -- COBBOLD, Harry Vyvian A director of Lowe Son & Cobbold. 1920 Jan 26 HVC admitted to the Swan Inn on the surrender of Adelaide Hill (qv). MPU Vol K f 107R-V YR Shs 7/-. 5 Market Place

Page -- 557 -- COBLEY, Thomas [1] 1814 Nov 14 TC occupies tenement to which John Laxton (qv) admitted1. MPU Vol

1 This entry indicates Cobley occupied No 26 HSW (Newel House) whereas the 1804 Inclosure Map places him next door at 20, 22 & 24 HSW now the School’s Hawley Bursary.

Page -- 558 -- COBLEY, Thomas [2] 1877 Apr 16 TC formerly occupied cottage in Dead Lane. MPU Vol I f 29 See Thomas Ward. 1887 Nov 28 Buried at Uppm age 83 years. Uppm Burial Registers LRO DE 4862/1

Page -- 559 -- COCKMAN, John 1738 Oct 30 JC lately occupied m, c or t & shop. in Uppm. MPU Vol A f 12R-V item (i) See John Cooke snr. 5 HSE

Page -- 560 -- COCKMAN, Thomas 1743 Oct 27 TC occupies tenement. MPU Vol A f 33 See John Page. 1758 Nov 14 JC formerly occupied above tenement. MPU Vol A f 117 See Broughton Page. 3 or 5 School Lane

Page -- 561 -- CODRINGTON, Alfred Edward 1906 June 18 AEC bought land at Preston from William Belgrave (qv) on 5 Dec 1896. MPU Vol J f 273 Consideration £7,082.

Page -- 562 -- COLDICOTT, Henry Starkie Solicitor of Mitcham, Surrey. 1889 Apr 24 HSC admitted as devisee (trustee) of John Quincy Law (qv) to 3 properties MPU Vol in the Market Place, Uppm. 4 HSE (pt) 4 HSE (pt) 9 Market Place 1889 May 1 HSC surrendered above 3 ppties in Market Place. MPU Vol J f 30 See Thomas Jefferson. 1889 May 1 Admission of Thomas Jefferson (qv) to above ppties on surrender of HCS. MPU Vol

Page -- 563 -- COLEMAN, Henry grocer 1804 Uppm Inclosure map, Old Inclosure 72 ROLLR MA / EN / A / R51/1 3 & 5 HSW 1810 Jan 31 Probate of the Will of HC granted to NRO Diocesan Wills 1810 Thomas Coleman (qv).

Page -- 564 -- COLEMAN, Thomas Of Stockerston, grazier. 1780 Oct 20 On 1 Dec 1799 TC surrendered out of court to the use of hi Will his ppty in RMU. RMU Vol (RMU Steward’s Papers, Box 2, Bundle 3). 5 HSW 1789 July 9 Probate of Will. PRO ref PROB 11/1181 (Query the Will of TC’s father, also Thomas Coleman ?) 1794 Oct 17 Proclamation & record that the window out of Mr Coleman’s house into the Rectory garden RMU Vol VI f 38 is on only upon sufferance and to be retained during the Rector’s pleasure. 1798 Oct 16 TC admitted tenant as trustee of the Meeting House comprising 2 cottages with the MPU Vol appurtenances consisting of 3 bays of building which had been filled up and set apart (rear of) 64 HSE for & used as a meeting house. See Rebecca Tookey. 1798 Oct 16 TC admitted with co-trustees Joseph Carpenter (qv) & Thomas Baines (qv), MPU Vol to hereditaments in Meeting Lane. [Query] 1 & 3 Adderley St See James Langley. 1804 TC owns 5 High St West, Rectory Manor. 1804 Inclosure Map ROLLR MA/EN/A/R51/1 1810 Jan 31 Granted probate of the Will of Henry Coleman (qv) dec’d grocer of Uppm. NRO Diocesan Wills 1810 Note : Document mentions a Thomas Coleman gent. Query the father ? 1816 July 25 Conditional Surrender to Samuel Tirrell of Gt Easton for £300 secured on -on RMU Vol (a) M, c or t in Uppm, and 5 HSW (b) Land 3a 3r 25p in the Brand Field. Field OS 217 Also Bond collateral to the Mortgage. (RMU Steward’s Papers, Box 2, Bundle 5, draft CSs) 1818 Nov 16 Jonathan Gibbons (qv) admitted on the surrender of TC & Thomas Baines (qv) MPU Vol to the Old Meeting House. (rear of) 64 HSE See John Household.

Page -- 565 -- COLLIN, John 1782/3 Chosen by ballot to serve in the Rutland Militia. L’ter University Genealogical ( Registers of All Saints Parish Church, Oakham – Society 1979 Marriages1754-1837 and the Rutland Militia Rolls 1779-1783 )

Page -- 566 -- COLLIN, Matthew [1] baker Son of Thomas Collin (qv) mason. 16[ - ] Married to [ ? ] Snouth. Parish Registers See Robert Snouth. 1673 Oct 10 MC admitted to m or t in Uppm on the surrender of John Knight (qv) & Jane Knight (qv). MPU Latin Vol f 35V-36R Recited that MC’s father Thomas Collin (qv) had agreed to buy the ppty but died before before admission. YR 2d.

Page -- 567 -- COLLIN, Matthew [2] baker 1761 Dec 27 MC buried at Uppm age 76 years. Parish Registers

Page -- 568 -- COLLIN, Richard junior 1755 Nov 25 RC admitted as heir of his father Richard Collin snr (qv) to c or t in Uppm, MPU Vol A f 98 formerly in the occupations of John Sewell (qv), then of John Dolton (qv) 48 HSE & now of Charles Sidney (qv). YR Shs 2/6d. Fine Shs 5/-. 1774 Oct 18 William Hopkins (qv) admitted on the surrender of Richards Collin jnr. MPU Vol B f 55V-56R 48 HSE

Page -- 569 -- COLLIN, Richard senior Of Uppingham, weaver. 1737 Oct 31 RC admitted to c or t in Uppm on the surrender of William Wilkinson (qv). MPU Vol A f 4R Ppty formerly occ’d by John Sewell (qv), then 48 HSE John Dolton (qv) & now by Thomas Forster (qv) apothecary. YR Shs 2/6d. Fine Shs 5/-. 1755 Oct 30 RC snr buried at Uppm. Parish Registers 1755 Nov 25 Richard Collin jnr (qv) admitted as heir of RC snr to above ppty. MPU Vol A f 98 48 HSE

Page -- 570 -- COLLIN, Thomas [1] Of Uppingham, mason. Father of Matthew Collin snr. 1673 Oct 10 See Matthew Collin snr. MPU Latin Vol f 35V-36R 48 HSE

Page -- 571 -- COLLIN, Thomas [2] 1779-83 Chosen by ballot from residents of Uppm liable for military service with the Rutland Militia. L’ter Univ Genealogical ( Registers of All Saints Parish Church, Oakham – Society 1979 Marriages1754-1837 and the Rutland Militia Rolls 1779-1783 ) 1795 Oct 27 TC tenant of a cottage. MPU Vol See Samuel Sumpter & Henry Sumpter.

Page -- 572 -- COLIN, THOMAS [3] cordwainer 1780 (circa) Royal Exchange Policy Register Guildhall Library Mss Section Property & possessions insurance. Ref Ms 24172 1799 Feb 20 Will of TC leaves his ppty in Horn Lane to John Leavis (qv) cordwainer. NRO Diocesan Wills . Box 11, 2 Feb 1799 11, 13, 15, 17 & 19 Queen St 1867 Apr 22 TC formerly occupied ppty in Horn Lane. MPU Vol H f 131 See William Mould. 11, 13, 15, 17 & 19 Queen St 1900 Apr 23 TC formerly occupied ppty in Horn Lane. MPU Vol See Susan Freeman. 11, 13, 15, 17 & 19 Queen St

Page -- 573 -- COLLINGWOOD, Ann spinster 1816 Dec 30 AC married to Joseph Laxton (qv) of Uppm bachelor. Parish Registers

Page -- 574 -- COLLINGWOOD, Edward 1758 Nov 14 EC occupies tenement to which Broughton Page (qv) admitted. MPU Vol . [ - ] School Lane

Page -- 575 -- COLLINGWOOD, William 1790 Dec 30 WC occupies tenement in Nether Lane. MPU Vol C f20 See Smith Mitton. 1794 July 23 Private baptism of Edward Collingwood son of WC and his wife Elizabeth Collingwood. Parish Registers

Page -- 576 -- COLLINS, Mathew 1758 Nov 14 Richard Pepper (qv) & Mary Pepper (qv) admitted on MC’s surrender MPU Vol A f 118 to m, c or t & outbuildings – (a) M, c or t in the Upper End of Uppm; (b) Bakehouse in said m, c or t with gardens, stables, etc. YR Shs 1/3d. Fine Shs 3/9d.

Page -- 577 -- COLLINS, Robert Customary tenant. 1736 June 2 Surrender of RC & admission of John Pridmore (qv) of Exton yeoman to m or t in Uppm. MPU Br Library Ms p 2 Formerly in the possession of Thomas Reynolds (qv). 2 Station Rd YR 6d. Fine Shs 1/-. [The Rose & Crown]

Page -- 578 -- COLTMAN, John Samuel ironmonger1 Of Lee, Kent. 1893 Aug 15 Lease for 5 years of ppty in Market Place. MPU Vol J f 30 See Thomas Jefferson. 4 HSE 9 Market Place 1898 Mar 24 Ppty now called ironmongers shop, corner MPU Vol J f 126 of Market Place. 4 HSE 9 Market Place

1 See Marshall’s Deeds. ROLLR DE 4232.

Page -- 579 -- COLWELL, John Hugh 1933 JHC granted letters of administration for MPU Vol 191V John Edwin Marvin (qv).

Page -- 580 -- COMMONERS OF THE COMMON COWPASTURE OF WILKERSHAW 1 1656 Dec 30 By Indenture Tripartite Everard Falkener (qv) & William Wells (qv) feoffees for the Deed kept with MPUCR Common and on behalf of the Commoners, purchased partial enfranchisement for £60 Latin Volume converting fines arbitrary to fines certain for the commoners holding holdings in copyhold. YR Shs 11/4d in total.

1 Clive Jones & Elaine Jones Wilkershaw Cowpasture Rutland Record 33 (2013).

Page -- 581 -- COMPTON, Henry Clerk in Holy Orders Bishop of London. 1631/2 – 1713 Attended Uppm Grammar School for a while. (Oxford Dictionary of National Biography).

Page -- 582 -- COMPTON, Sarah Maria Wife of William Maydwell Compton (qv). Widow wef 1897. 1897 Mar 11 SMC admitted under the Will of William Compton (qv) with William Billett Martin (qv) MPU Vol J f108 & G H C Beisiegel (qv) to - (a) Tenement, formerly a bottle house with chamber over, on the East side of Swan Yard, [ - ] Swan Yard abutting – North on building formerly of William Dean (qv), then Francis Taylor (qv): South on next described building to The Swan; East estate formerly of the heirs of Thomas Blyth (qv) & then on Thomas Bryan (qv); And use of pump and necessary house, etc. Apportioned YR 4d. (b) Building on East side of Swan Yard formerly a stable or outbuilding belonging to [ - ] Swan Yard and occupied with The Swan. Formerly in the occ’n of William Dean (qv), then of Job Daniel (qv), George Towell (qv) & Charles Healey (qv). And abutting North the first mentioned ppty. William Compton admitted 16 Oct 1847 on the surrender of Leonard Bell (qv). Apportioned YR 6d. (c) The Old Meeting House. Yard of 64 HSE See John Household for description. William Compton (qv) admitted (as trustee) on 21 Nov 1854 on the surrender of John Household (qv) & Charles Day (qv). 1879 July 7 SMC enfranchised ppties (a) & (b) above. MPU Vol J f 108 1905 Aug 17 Loan on Meadhurst. MPU Vol J f 231 [ - ] Ayston Rd

Page -- 583 -- COMPTON, William Maydwell Wines & Spirits Merchant, Churchwarden, Trustee, etc. 1847 Oct 24 WC admitted to ppty in Swan Yard on the surrender of Leonard Bell (qv). MPU Vol J f 108 See Sara Maria Compton. Ppties (a) & (b) Swan Yard 1852 Nov 16 Samuel Ashwood jnr (qv) surrendered to WC, Thomas Reeve (qv) & John Wadd (qv) MPU Vol 5 tenements in School Lane. Query 2, 5, 7, 9 & 11 School Lane 1853 Nov 14 WC, Thomas Reeve (qv) & John Wadd (qv). surrendered Yard to Joseph Askew (qv). MPU Vol G f 87R White Hart Yard (pt)1 1853 Nov 15 Sale of Yard etc in School Lane to Joseph Askew (qv). MPU Vol White Hart Yard (pt)2 15 HSW (pt) 1854 Nov 21 WC admitted [as trustee] to The Old Meeting House. MPU Vol See John Household. 64 HSE Yard 1875 June 8 WC appointed Trustee of the Town House3. Churchwarden’s Accts, ROLLR See William Ingram. Corner of HSW & London Rd 1879 June 5 Admission of Benjamin Freer (qv) on surrender of Joseph Askew (qv). MPU Vol Recites that JA was admitted on sale by WC, Thomas Reeve (qv) & John Wadd (qv). 1896 July 28 Resolution of Vestry Meeting recording ROLLR DE The Parish’s thanks for WC & his 40 years as Churchwarden. (Churchwardens Accounts Vol G, 1871-1939) 1897 Mar 11 Sarah Maria Compton (qv) & Others admitted to ppty under WC’s Will. MPU Vol 1905 Oct 2 WC has roadway to ppty in Swan Yard MPU Vol J f 238 including the Bottling House & pump. See Mary Healey.

1 This relates to the lower portion of the yard behind the White Hart Inn (15 HSW) which was MPU land. It was created by taking the back yards of the five cottages 3, 5, 7, 9, & 11 School Lane . the subject of the 1852 surrender. 2 This relates to the lower portion of the yard behind the White Hart Inn (15 HSW) which was MPU land. It was created by taking the back yards of the five cottages 3, 5, 7, 9, & 11 School Lane . the subject of the 1852 surrender. 3 Demolished in the 1950s for road widening. Page -- 584 -- CONSTABLE, William John Housemaster, Old Constables Boys Boarding House. 1899 Aug 15 WJC now occupies ppty West of Orange Lane. MPU Vol J f 139 See Theophilus Barton Rowe. 2 & 4 HSW (pt)

Page -- 585 -- CONWAY, Adeliya Mary spinster. 4 Elbovoir St, Rugby. 1912 Apr 15 Thomas Bell (qv) of Uppm surgeon surrendered land in the Brand Field MPU Vol K 39V-40R to AMC in pursuance of a Deed of Family Arrangement. Field OS

Page -- 586 -- CONWAY, Mary Ann Daughter of John Wadd the Elder. 1876 Nov 23 MAC admitted to the remainder of Hill’s Close under the Will of her father RMU Vol VIII pp 291-4 John Wadd the Elder (qv). Field OS 141 (pt) (Copyhold Rectory Manor of Uppingham). 1876 Nov 28 MAC admitted to land in the Brand under the Will of John Wadd the Elder (qv) MPU Vol I f 24R-25R after the death of her mother Mary Wadd (qv). Field OS 141 (pt) (Copyhold Preston with Uppingham Manor). 1916 June 1 1st Proclamation of the death of MAC reciting she held ppty for life under the MPU Vol K f 70R Will of John Wadd the Elder (qv). Field OS 141 (pt) MAC died 5 Feb 1911.

Page -- 587 -- COOK, Barbara Wife of John Cook of Uppm druggist. 1792 Mar 20 Burial of BC wife of John Cook (qv). Parish Registers

Page -- 588 -- COOKE, Alice Daughter of John Cooke senior. 1737 Oct 31 AC’s father admitted to The Swan & other ppty. MPU Vol See John Cooke senior. 5 Market Place etc 1773 Oct 19 AC died some years previously. MPU Vol See John Cooke junior

Page -- 589 -- COOKE, Vaughan James 1876 Sept 1 VJC formerly occ’d ppty. MPU Vol I f 7 See Elizabeth Grace Nutt.

Page -- 590 -- COOKE, John1 grocer & druggist Died circa 1794. 1770 Sept 5 JC grocer & Barbara Bunning (btp) married at Uppm (lic). Parish Registers 1778 Dec 19 John Cooke s/o John Cooke & Barbara Cooke his wife baptised at Uppm.. Parish Registers 1791 Oct 25 JC occupies c or t to which executors of Thomas Bullock (qv) were admitted. MPU Vol C f 26R 17 HSE 1791 Oct 25 Admission of JC to the above ppty on the surrender of Joseph Peach (qv) & MPU Vol C f 28V William Freen (qv) executors of Thomas Bullock (qv) baker. 17 HSE 1792 Mar 29 Barbara Cooke w/o John Cooke buried at Uppm. Parish Registers Age 52 years. 1802 Oct JC’s executors William Belgrave (qv) & Edward Southam (qv) MPU Vol to sell c or t and close of 4 acres. YR Shs 3/-. 1804 Jan JC’s executors (see above) sold close to Henry Larratt (qv). MPU Vol YR Shs 1/-. Field OS [ - ] 1804 Oct JC’s executors (see above) sold m or t to Thomas Blyth (qv). MPU Vol 1853 Aug 3 JC formerly occ’d cottage which Elizabeth Mary Lafargue (qv) mortgaged MPU Vol . 17 HSE

1 See ULHSG Uppingham in 1802 2002.

Page -- 591 -- COOKE, John [2] Son of John Cooke [1] (qv) druggist 1778 Dec 19 JC s/o John Cooke (qv) & Barbara Cooke his wife, baptised at Uppm. Parish Registers 1803 July 23 JC buried at Uppm. Age 24 years. Parish Registers

Page -- 592 -- COOKE, John junior1 1737 Oct 31 JC’s father John Cooke snr (qv) admitted to The Swan & other ppties. MPU Vol A f 4V-5V 5 Market Place, etc 1757 Awarded Uppm School Exhibition to [ ] College, Univ of [ ]. 1773 Oct 19 JC admitted as tenant for life in succession to his deceased father John Cooke snr (qv) MPU Vol B f 34R-35V to ppty – (a) M, c or t in Uppm late in possession of John Cooke (qv); 5 HSE, 12 Orange St & 1-3 Bear Yard (b) M, c or t in Uppm formerly in the tenure of Thomas Drake (qv) & now of 1 & 3 HSE William Fforfitt (qv); & 10 Orange St (c) Shop in Uppm late in the possession of George Brushfield (qv) & now 6 & 8 Orange St converted to a stable part of (b) above; (d) Entry passage between sd shop (c) leading to ppty (a), late in the tenure of Query 5 HSE to John Cooke snr; Bear Yard & Orange St (e) Courtyard lying between sd two messuages (a) & (c); linking 5 HSE & 12 OS YR Shs 14/4d. Fine £1. 8s 8d. And to ppty - MPU Vol B f 35R-36V (f) M, c or t called The Swan 5 Market Place and 10 acres of land OS [ ? ] YR Shs 10/4d. (g) C or t in Cow Market Hill formerly in the tenure of John Ward (qv), purchased Query 15 South View by William Allibone (qv) from Everard Falkener (qv). YR 6d. (h) 1 acre lying S of last mentioned ppty. YR 4d. (i) Close in Woodfield purchased byWilliam Allibone (qv) from John Yorke (qv). OS [ ? ] YR 4d. Total YR Shs 11/6d. Fine £1. 3s. 0d. 1775 Feb 6 JC appointed Sheriff of Rutland for the year. Rutland Magazine, Vol IV No 3 June 1909 p 83

1 See ULHSG Uppingham in 1802 2002.

Page -- 593 -- 1775 June 4 Sacramental Certificate issued [Sheriff’s appointment]. Rutland Magazine, Vol IV Mo 6 Apr 1910 p 183 1794 Oct 28 JC surrendered to his Will. MPU Vol 1798 Oct JC surrendered The Swan to James Hill (qv) now in the occ’n of James Dean (qv). MPU Vol C f Comprising all those buildings on the South side of the entry from Market Hill 5 Market Place with all those chambers & the garrets on the left hand of the same entry and & Swan Yard (pt) above the shop in the occupation of Mrs Judkins (qv). Together with yard, pump & all other bldgs in the same yard except a building called the workshop adjoining the East end of the house occupied by Mrs Judkins and a small bldg about half way down the same yard on the East side also occ’d by Mrs Judkins . And all other privileges except the use to which Mrs Judkins or the owner or occupier of the house in her occ’n have to the yard & pump & other buildings which have time out of mind been jointly occupied by the owners of both houses respectively. YR Shs 2/4d. 1799 Oct JC surrendered all rights of common – rights on Cow pastures & fields & Beaument Chase - MPU Vol belonging to The Swan to James Hill (qv). The Swan now in the occ’n of William Dean (qv) & John Wright (qv). 1800 Oct JC surrendered to James Bell (qv) surgeon m or t with barns, stables, etc, except the barn MPU Vol C f 94 at the North end of the yard & sq from same barn to be excluded from the ppty by a wall 1 & 3 HSE built by John Cooke. 10 Orange St With access through the gate of JC from Orange Lane into the yard for faggots & straw which may be thrown over the wall once or twice a year. 1801 Apr 11 JC surrendered to Edward Ingram senior (qv) land 2r 32p [Farleigh, Ayston Rd] MPU Vol [ - ] Ayston Rd 1801 Oct JC surrendered to Thomas Hotchkin (qv) m or t & shop with barns, stables, other edifices MPU Vol C f 109 & courtyard gardens, etc to which JC was admitted 19 Oct 1773. 5 HSE 12 Orange St 1 – 3 Bear Yard 1809 Michaelmas Susannah Raworth (qv) admitted to ppty formerly owned by John Cooke (query grocer ?} 17 HSE

Page -- 594 -- 1811 Oct 15 Leonard Bell (qv) to m or t formerly owned by John Cooke (query grocer). MPU Vol YR Shs 2/-. 1812 Jan 6 Bond for Adcon of JC. Sub £300. NRO Diocesan Wills 1812 1812 Jan 6 Probate of the Will of JC granted to - NRO Diocesan Wills 1812 - Ralph Hotchkin (qv) of Uppm, esq; - Bentley Warren (qv) of Uppm, gent [attorney]; - William Bradley (qv) of Uppm, gent. 1846 Apr 2 CS by Francis Taylor (qv) to John Healy Bullock (qv) re ppty in the Market Place MPU Vol F f 338-41 & in Swan Yard formerly owned by John Cooke. 6 Market Place [ - ] Swan Yard 1852 June 7 JC previously occ’d m or t in Uppm to which Ellen Phoebe Bell (qv) was admitted MPU Vol on the death of her grandfather James Bell (qv). [ - ] Orange St 1859 Sept 12 JC formerly owned ppty in Beast Market. MPU Vol See Elizabeth Tylor2. [ - ] Swan Yard

2 Query Taylor ?

Page -- 595 -- COOKE, John senior bookseller And Frances Cooke his wife 1737 Oct 31 Admitted on the surrender of Alexander Garnon & Dorothy Garnon (qv) MPU Vol A f 4V-5V and Francis Huddleston & Eleanor Huddleston (qv) to - (a) (i) M, c or t known as The Swan; 5 [& 6] Market Place (ii) 10 acres of land. [ ? ] Previously the estate of William Allibone (qv). YR Shs 10/4d. (b) C or t in Cow Market Hill formerly in the tenure of John Ward (qv) 17 or 19 South View & purchased by William Allibone (qv) from Everard Falkener (qv) as two tenements but since reduced to one tenement. YR 6d. (c) Pasture 1 acre on S side of cottage (b) purchased by William Allibone (qv) 2 South View (pt) from Lyon Falkener (qv). [ Meadowsweet Nursery ] YR 4d. (d) One close of pasture 2 acres in Woodfield purchased byWilliam Allibone (qv) OS [ - ] from John Yorke (qv). [ Meadhurst or Farleigh ] YR 4d. Total YR Shs 11/6d. Fine £1. 3s. 0d. John & Frances Cooke admitted for life. Then to son John Cooke junior (qv) and daughter Alice Cooke (qv). 1738 Oct 30 JC admitted on surrender of William Fawkener (qv) MPU Vol A f 12R (a) M, c or t & shop, stables & yards in Uppm, late in possession of John Cockman (qv) Query 3 HSE And now of John Cooke. & 9 Market Place (b) M, c or t in Uppm with stables, yards, etc late in possession of Thomas Drake (qv) 7 & 8 Market Place (part) and now of William Hodges (qv) apothecary. (c) Shop in Uppm being part of m, c or t at (b) late in possession of George Brushfield (qv) 7 & 8 Market Place (part) and now of William Hodges (qv) apothecary. (d) Passage between shops (a) & (c) now in the tenure of John Cooke. Printers Yard (e) Courtyard between ppty (a) and ppties (b-c). Printers Yard YR Shs 14/4d. Fine £1. 8s. 8d.

Page -- 596 -- 1801 Notes in margin made by Steward - 1773 John Cooke the younger (qv) admitted as son & heir of John Cooke the elder bookseller dec’d. 1800 John Bell (qv) admitted on his surrender to part of the ppty. Query Orange Lane YR Shs 4/4d. 1801 Thomas Hotchkin (qv) admitted to other part. - ditto –

Page -- 597 -- COOKE, Robert wheelwright Of Uppingham. 1754 Nov 25 RC married Lydia Pomroy widow of Brooke by licence. Parish Registers

Page -- 598 -- COOKE, Thomas Of Uppingham. Wheelwright. 1700 Rector’s choice as Churchwarden. ROLLR. Churchwarden’s Accts 1719 June 9 Will of TC the Elder of Uppm. NRO> Diocesan Wills Devises all his ppty to his wife Elizabeth Cooke. Liber X No 300

Page -- 599 -- COOKSON, Elizabeth Mrs 1827 Oct 9 In the lease of the Town House to Joshua Gregory (qv) it states Mrs EC ROLLR DE is in occ’n following the death of Elizabeth Parker (qv). 1829 States Mrs EC (listed under Gentry) is resident in the High St. Pigot’s Directory

Page -- 600 -- COOKSON, John 1865 June 30 JC formerly occ’d c or t in Uppm. MPU Vol I f 107-9 See William Andrews. 1868 Mar 9 JC formerly occ’d c or t. MPU Vol See Thomas Reeve of Uppm farmer & grazier.

Page -- 601 -- COOPER, Edward 1901 Mar 23 EC occupies ppty in Meeting Lane. MPU Vol J f 161 See Samuel Waugh. [ - ] Adderley St

Page -- 602 -- COOPER, Mrs Query widow of Edward Cooper (qv). 1934 June 20 Mrs Cooper now occupies ppty1 in Meeting Lane. MPU Vol K f 191V See Elizabeth Joanna Cooper. [ - ] Adderley St

1 Probably the same ppty as occupied by Edward Cooper (qv).

Page -- 603 -- COOPER, Sarah 1814 Nov 14 SC lately occ’d tenement to which John Laxton (qv) was admitted. MPU Vol

Page -- 604 -- CORNEY, Richard 1769 Nov 9 RC occupies m, c or t to which Henry Robinson (qv) admitted. MPU Vol B f 4 6 HSE [ - ] Printers Yard 1787 Oct 30 RC previously occ’d ppty to which Smith Mitton (qv) was admitted MPU Vol B f 144 on the surrender of Harry Robinson (qv). 6 HSE [ - ] Printers Yard

Page -- 605 -- CORRANGE, Elizabeth Of Uppingham. Query Corrance. 1760 Jan 15 EC married to John Smith, Clerk of Allexton. Allexton Parish Registers

Page -- 606 -- CORT, Edward fishmonger1 1849 Oct 30 EC admitted on the surrender of James Easton the Elder (qv) of Uppm MPU Vol F f 474V 1850 Oct 29 Consideration £19. Ppty comprised of the N part of m, c or t at Uppm in a place formerly called [ - ] Sheilds Yard Freeman’s Yard but now Gambles Yard. Formerly in the occ’n of [ - ] Coulson (qv), then of said James Easton (qv). YR 3d. Part of apportioned YR 6d. JE admitted 21 Oct 1823 on the surrender of Mary Elizabeth Cleaver (qv) and of John Abbey (qv) & Mary Abbey his wife. 1862 Dec 3 EC surrendered ppty to William Sheild (qv) of Uppm Esq MPU Vol G f 228-9 ppty comprising the N part of a m, c or t in Freeman’s (now Gamble’s) Yard. [ - ] Sheilds Yard Consideration £60. Formerly in the occ’n of [ - ] Coulson (qv), after of James Easton the Elder (qv) & now of sd EC. YR 3d. Fine 6d. EC admitted 28 Oct 1850 on the surrender of James Easton the Elder (qv). 1864 Jan 7 EC buried at Uppm aged 56 years. Burial Register ROLLR DE 4862(1) 1880 Dec 10 EC formerly occ’d ppty in Gambles Yard. MPU Vol I f 125R-128V See William Thomas Sheild. [ - ] Sheilds Yard

1 See Mini-History - P N Lane 36 High St West & Sheild’s Yard ULHG MH 1 2011 (revised).

Page -- 607 -- CORT, Sarah1 Query wife of Edward Cort (qv). 1851 Mar 30 Census records Sally Cort living in Gambles Yard. 1851 Census [ - ] Sheilds Yard 1879 Feb 20 SC formerly occ’d ppty in Sheilds Yard. MPU Vol See William Thomas Sheild. 1885 Aug 4 Buried at Uppm aged 80 years. Burial Registers ROLLR DE 4862(1)

1 ULHSG Uppingham in 1851 March 2001. Description & photograph.

Page -- 608 -- COUCHMAN, Ernest Henley 1897 Oct 30 EHC admitted to 8 acres land under the Will of Ann Allin (qv). MPU Vol J f 121

Page -- 609 -- COULSON, [William ? ] 1823 Oct 23 WC now occupies ppty in Gambles Yard to which James Easton (qv) was admitted. MPU Vol [ - ] Sheilds Yard 1850 Oct 29 WC formerly occ’d m, c or t in Gambles Yard. MPU Vol See Edward Cort. [ - ] Sheilds Yard 1862 Dec 3 WC formerly occ’d m, c or t in Gambles Yard. MPU Vol See Edward Cort. [ - ] Sheilds Yard

Page -- 610 -- COUSINS, William Of Seaton. Farmer. 1830 Feb 18 Loan of £200 to John Ironman (qv) of Uppm victualler secured on m or t RMU Vol called The Chequers Inn. 4 London Rd (Steward’s Papers, Box 9, Bundle 5, draft Conditional Surrenders).

Page -- 611 -- COWARD, Robert 1675 Apr 22 RC now occupies barn to which Magdalena Clipsham (qv) was admitted. MPU Latin Vol f 40R-V 14 Orange St (pt)

Page -- 612 -- COWLEY and BROUGHTON 1829 Premises in the High Street. Pigot’s Directory

Page -- 613 -- COWLEY, Hannah 1823 Oct 23 HC now occupies messuage to which George Daniel (qv) was admitted MPU Vol on the surrender of William Belgrave (qv). 6 HSE 1854 Apr 24 HC formerly occ’d dwelling in the High St. MPU Vol See Charles Wellington Oliver. 6 HSE 1860 Nov 5 HC formerly occ’d dwelling in the High St. MPU Vol See Charles Wellington Oliver. 6 HSE 1863 Aug 20 HC formerly occ’d dwelling in the High St. MPU Vol See Charles Wellington Oliver. 6 HSE 1893 Apr 7 HC formerly occ’d ppty in the High St. MPU Vol See John Hawthorn. 6 HSE 1924 June 23 HC formerly occ’d dwelling in the High St. MPU Vol See Charles Hawthorn. 6 HSE

Page -- 614 -- COX, Alfred 1901 Mar 23 AC formerly occ’d ppty in Meeting Lane. MPU Vol See Samuel Waugh. [ - ] Adderley St

Page -- 615 -- COX, Francis 1864 May 20 FC holds ppty in Rectory Manor for life, being ppty lying to the West of the ppty RMU Vol VIII p 93-5 to which Joseph Tansley (qv) was admitted in Stockerston Rd. 12 Stockerston Rd

Page -- 616 -- COX, W 1934 June 20 WC now occupies ppty in Meeting Lane. MPU Vol See Elizabeth Joanna Waugh. [ - ] Adderley St

Page -- 617 -- COY, [ - ] Widow 1677 Apr 23 Widow Coy occupies a tenement in the Cow Market belonging to Lion Falkener (qv). MPU Latin Vol f 45V

Page -- 618 -- COY, Widow Richard (sic) 1777 Oct 28 Tenant of part of m or t in Uppm to which Market belonging to Lion Falkener (qv). MPU Vol B f 81R-V Thomas Cornelius Nutt (qv) was admitted. Garage forecourts South of 22 Adderley St

Page -- 619 -- COY, William Labourer. 1719 Feb 29 Buried in Uppm. Bishops Transcripts NRO 323(10

Page -- 620 -- CRAMP, John 1863 Oct 28 JC formerly occ’d ppty to which Samuel Thorpe (qv) was admitted. MPU Vol

Page -- 621 -- CRANER, John Of Uppingham. Roper. 1687 Mar 16 JC tenant of the shop of Edward Fawkener (qv). ROLLR. Photocopies Series (Indenture Quadripartite etc & Marriage Settlement – Fawkener & Waite) acc ref P 66

Page -- 622 -- CRANWELL, Israel Query residing at Cranwells Cottage in Queen St.

s 1601 June 14 Baptism of Thomas /o Israel Cranwell Parish Registers s 1601 Oct 29 Burial of Thomas Cranwell /o Israel Cranwell Parish Registers d 1603 Oct 28 Baptism of Elizabeth /o Israel Cranwell Parish Registers d 1605 Dec 23 Burial of Elizabeth Cranwell /o Israel Cranwell Parish Registers d 1607 Jan 15 Baptism of Martha Cranwell /o Israel Cranwell Parish Registers

Page -- 623 -- CRASKE [RODEN and] Booksellers, Uppingham. 1814 Feb 18 Reported in Drakard’s Stamford News.

Page -- 624 -- CRAXFORD, Ann See Ann Munton (married name). 1851 Oct 28 AC inherits from her brother William Craxford (qv) a dwellinghouse, outbuildings, MPU Vol G f 26V etc in Beast Market. 17 & 19 South View YR Shs 2/-. (See OI 49, 1804 Inclosure Map).

Page -- 625 -- CRAXFORD, Mary (aliter CROXFORD) Widow 1765 June 1 Buried at Uppm. Parish Registers

Page -- 626 -- CRAXFORD, Nathaniel Surveyor of Turnpike Road, Uppingham. 1799 Oct 28 NC admitted tenant of m or t with outbuildings in Beast Market MPU Vol C f 75 as devisee of Elizabeth Tomblin (qv). 17 & 19 South View 1837 Aug 26 NC widower aged 65 years, Surveyor of the Parish Registers Turnpike Road married Elizabeth Stokes (qv) servant, spinster. NC described as son of William Craxford (qv) farmer. 1842 Oct 13 William Craxford (qv) son & heir of NC aged 12 years MPU Vol F f 238 admitted to m or t with outbuildings in Beast Market. 17 & 19 South View NC admitted 28 Oct 1799 under the Will of Elizabeth Tomblin (qv). 1851 Oct 28 Ann Craxford (qv) admitted as heir of William Craxford (qv) the heir of NC. MPU Vol 17 & 19 South View

Page -- 627 -- CRAXFORD, William the Elder 1837 Aug 26 NC widower aged 65 years, Surveyor of the Turnpike Road Parish Registers married Elizabeth Stokes (qv) servant, spinster. NC described as son of William Craxford (qv) farmer.

Page -- 628 -- CRAXFORD, William the Younger Son of Nathaniel Craxford (qv) and grandson of William Craxford the Elder (qv). 1842 Oct 13 WC son & heir of Nathaniel Craxford (qv) aged 12 years MPU Vol F f 238 admitted to m or t with outbuildings in Beast Market. 17 & 19 South View 1851 Oct 28 Ann Craxford (qv) admitted as heir of her brother WC MPU Vol G f 26V to dwellinghouse & outbu9ldings in Beast Market. 17 & 19 South View YR Shs 2/-. (See OI 49, 1804 Inclosure Map). 1893 July 19 WC formerly owned ppty in Beast Market Hill. MPU Vol J f 28 See Ann Munton (née Ann Craxford). 17 & 19 South View

Page -- 629 -- CROWDEN, James 1887 Apr 28 JC lately occ’d ppty in Horn Lane. MPU Vol I f 260R-V See William Ingram. Query 3 Queen St 1894 Feb 21 JC lately occ’d ppty in Queen St. MPU Vol J f 45 See Mary W Freeston. Query 3 Queen St

Page -- 630 -- CROWDEN, George 1811 Oct 18 GC admitted to the Town House as (one of) tenant upon Trust. RMU Vol 1811 Dec 3 (In his capacity as Overseer of the Poor). Corner of HSW & London Rd (demolished) 1812 Nov 3 GC now owns yard lying to South of building formerly Brown’s (qv) in Horn Lane MPU Vol D p 102-5 to which Matthew Abbott (qv) was admitted. Southwell’s Yard (pt) 1839 Nov 26 GC now owns yard North of Tookey’s. MPU Vol See Thomas Bryan. 1868 Feb 27 GC formerly occ’d ppty owned by MPU Vol Charles White (qv). 1870 Dec 13 GC formerly occ’d ppty in Horn Lane. MPU Vol See Henry Aldwinkle.

Page -- 631 -- CROWDEN, Mrs 1893 Dec 7 Owned ppty. MPU Vol J f 34 See Annie Southwell.

Page -- 632 -- CRUMP, William 1864 Sept 22 WC occupies ppty in Nether Lane. MPU Vol H f 83 See William Richards.

Page -- 633 -- CUFFLIN, William Henry 1907 Feb 26 Executor Hezekiah Drury (qv). MPU Vol J f 287 42 & 44 HSE 1917 Oct 25 Executor Hezekiah Drury (qv). MPU Vol K f 85 42 & 44 HSE

Page -- 634 -- CUMMINS, George Aliter Cumminge or Commines. 1665 Oct 17 GC now or late occupies cottage & 2 acres of land MPU Latin Vol f 17R to which Richard Pole (qv) & Mary Pole admitted.

Page -- 635 -- CUNNINGTON, William [1] 1794 Oct 28 WC leased ppty West of the Bull Inn in the occ’n of Thomas Sewell (qv). MPU Vol C f 49 29 HSE

Page -- 636 -- CUNNINGTON, William [2] 1880 Dec 10 WC now occupies ppty in Sheild’s Yard. MPU Vol See William Thomas Sheild.

Page -- 637 -- CURTIS, Adam 1778 May 9 AC’s Conditional Surrender secured on ppty - RMU Vol (a) Tenement of 2 low rooms & 2 chambers over in occ’n of Widow Munton (qv); [ - ] Spring Back Way (b) Other tenement of 3 low rooms with 3 chambers over; [ - ] Spring Back Way and a little Close adjoining Parson’s Close; in the occ’n of AC Both ppties in Back Lane. YR Shs 4/4d. (RMU Steward’s Papers, Box 2, Bundle 5, Draft Conditional Surrenders)

Page -- 638 -- CURTIS, Anne Wife of William Curtis (qv) 1740 Oct 13 AC admitted as daughter & heir of her dec’d father John English (qv) of Uppm MPU Vol A f 20 to a tenement in Nether Lane formerly in the tenure of [ - ] Fisher (qv) & then of John English (qv). YR 2d. Fine 4d.

Page -- 639 -- CURTIS, Arthur See William James Curtis. 1905 July 25 AC occupied ppty. MPU Vol J f 227 1906 Nov 30 AC occupies part of above ppty North of High Street. MPU Vol J f 280 See William James Curtis. 1893 - 1917 The last Clerk to Uppingham Parish Council. 1917 Died. Buried in Uppingham churchyard. Burial Registers 1918 Apr 14 Resolution of the Uppingham Vestry Meeting ROLLR DE recording their regret at the death of AC, Parish Clerk. (Churchwardens Accounts Book Vol G 1871-1939)

Page -- 640 -- CURTIS, Francis Mary Elizabeth Daughter of Joseph Curtis (qv). 1856 Oct 17 See Henry Curtis. MPU Vol 1905 Will of her father Joseph Curtis (qv). MPU Vol J f 224

Page -- 641 -- CURTIS, Henry [1] Wittawer1 1829 Shop located in the High Street, Uppingham. Pigot’s Directory

1 Maker of leather goods out of white leather, including saddles & Harnesses.

Page -- 642 -- CURTIS, Henry [2] 1856 Oct 17 HC admitted on the death of Joseph Curtis (qv) & Frances Curtis his wife & Others. MPU Vol Reciting that - - On 24 April 1807 Matthew Abbott (qv) surrendered certain ppty to JC & FC for life & thereafter to their children; - On 20 Nov 1855 it was found that FC died first & later JC died; - That JC & FC had 15 children of whom nine, namely Elizabeth, Thomas (1), William, John, Catherine, Thomas (2), Eliza, Job & Samuel died before 1 Jan 1834 in the lifetime of J & F Curtis; - Joseph Curtis (qv) died about 1848; 10 Found that HC was the eldest surviving son of J & F Curtis and entitled to /16 part of ppty - ie: his own share & those of 9 children who predeceased him. 10 HC admitted to /16 of - (a) the East end, formerly in the occ’n of Joseph Curtis, of such part of a copyhold m, c or t in Uppm, late Brown’s (qv) as was heretofore purchased by Matthew Abbott (qv) of John Tookey (qv) surgeon. (b) Also a Pantry or Cellar at the West end of the lower room in the above mentioned East end of said m, c or t, formerly also in the occ’n of Joseph Curtis (qv). YR Shs 1/5½ d. 10 Being /16 of whole rent of Shs 2/4d. 15 1856 Oct 25 HC surrendered to Joseph Curtis (qv) /16 ppty. Vol E f 131R-132V Consideration £70.

Page -- 643 -- CURTIS, John Joseph Son of Joseph Curtis. 1905 Inrolment of the Will of Joseph Curtis (qv). father of JJC. MPU Vol J f 224

Page -- 644 -- CURTIS, Joseph of Leicester, gentleman Husband of Sarah Curtis (qv). Query the same as Joseph Curtis the Younger of Uppingham, or his son ? 1856 Nov 25 JC admitted to ppty formerly Brown’s (qv). MPU Vol J f 99 See Sarah Curtis. 34 HSE 1860 Nov 20 JC surrendered to John Mason (qv). MPU Vol 1882 Feb 7 JC now dec’d. Formerly occ’d East end of ppty formerly Brown’s (qv). MPU Vol 1882 Feb 28 JC admitted to ppty as devisee of Phoebe Watts (qv). MPU Vol J f 99 See Sarah Curtis. 1882 Feb 28 JC admitted to m, t or d in Uppm as devisee of Phoebe Watts (qv) MPU Vol J f 149 formerly in occ’n of said PW & then of P Robinson (qv). YR Shs 4/-. 1892 Mar 24 JC now dec’d formerly occ’d East end of ppty late Brown’s (qv) in Uppm. MPU Vol J f 7-8 See Mary H Dorman. 1905 Inrolment of Will of JC. MPU Vol J f 224 Executors his sons John Joseph Curtis (qv) & William James Curtis (qv).

Page -- 645 -- CURTIS, Joseph the Elder Of Uppingham. Collar maker. Died circa 1848. 1807 Nov JC admitted tenant to East End of m & c purchased by Matthew Abbott (qv) MPU Vol C f 172 from John Tookey (qv). 1810 Nov 13 JC admitted on surrender of Thomas Sewell (qv) to 2 m or t with a small yard, MPU Vol D p 44-5 formerly in the occ’n of William Holmes (qv) & Widow Munton (qv), 33 & 35 HSE then of Richard Gregory (qv) & Widow Blackwell (qv) and now of JC & James Mees (qv). Consideration £195. YR Shs 4/-. Fine £4. 4s. 0d. 1812 Nov 3 JC admitted on the surrender of Thomas Hopkins (qv) to MPU Vol D p 98-100 - c or t in Uppm, late in the occ’n of said TH, then said JC, to which 48 HSE TH was admitted on 27 Oct 1789 on the surrender of John Jackson (qv). YR Shs 2/6d. - And to a little piece of ground1 containing in length 13 ft 7 ins & in breadth at the (see footnote) end next the cottage 1ft 3 ins and at the other end 11 inches and running by the side of the yard belonging to the said cottage to which TH was admitted on 1 Nov 1785 on the surrender of Matthew Roberts (qv). YR 1d. Consideration £225. Fines Shs 5/- and 2d. 1815 Nov 13 Enrolment of JC’s surrender to the use of his Will. MPU Vol D f 231-2 1821 Oct 25 David Cooke Royce qv) admitted on JC’s surrender. MPU Vol E p 98-100 48 HSE 1826 Oct 26 W Hubbard & M Hubbard (qv) admitted. MPU Vol Ppty now in the occ’n of JC.

Continued next page

1 In an earlier building there must have been a shared passage running from the street to access the back yards of Nos 46 & 48 dividing the two properties. When new frontages were added (query) in the late 18th or early 19th centuries the passage was closed and incorporated into No 48.

Page -- 646 -- 1844 Mar 15 JC surrendered to Phoebe Robinson (qv) of Leicester 2 m or t with small yard, formerly MPU Vol F f 264 & 266 in the occ’n of William Holmes (qv) & Widow Munton (qv), after of Richard Gregory (qv) 33 & 35 HSE & Widow Blackwell (qv) and now or late of Joseph Curtis & James Lee (qv). JC admitted 13 Nov 1810 on surrender of Thomas Sewell (qv). Consideration £230. 1850 Oct 29 JC lately occ’d The Black Horse to which William Sneath (qv) & Ann Sneath (qv) MPU Vol were admitted on the surrender of Joseph Curtis the Younger (qv). 48 HSE 1856 Oct 17 Henry Curtis (qv) admitted on the death MPU Vol G f 131R-132V of JC & Frances Curtis his wife & Others. . 1856 Oct 25 Henry Curtis (qv) & Others surrender to JC (the Younger ?) who is admitted MPU Vol G f 134R-135V 10 to /16 of the ppty. 34 HSE Consideration £70. 1863 Nov 2 JC lately occ’d bldg to which John Hawthorn (qv) MPU Vol was admitted. 1874 Dec 1 JC formerly occ’d The Black Horse. MPU Vol H f 283 See Elizabeth Sneath. 48 HSE

Page -- 647 -- CURTIS, Joseph the Younger Of Uppingham – Victualler ) Query the same person, or father and son ? Of Leicester – Gentleman ) 1841 Jul 19 JC [query the Elder ?] admitted on the surrender of his aunt Mary Hubbard (qv) MPU Vol to The Black Horse. 48 HSE 1850 Oct 29 JC surrendered The Black Horse to William Sneath (qv) & Ann Sneath (qv). MPU Vol 48 HSE 1856 Oct 17 Henry Curtis (qv) admitted on the death of Joseph Curtis (qv) & Frances Curtis MPU Vol G f 131R-132V his wife & Others. 34 HSE See Miss Eliza Abbey. 1856 Oct 25 JC admitted on surrender of Henry Curtis (qv) of Uppm collar maker, MPU Vol G f 134R-135V Elizabeth Abbey (qv), Elizabeth Stevenson (qv), John Tyers (qv), Frances Tyers (qv), 34 HSE w Henry Watts (qv), Phoebe Watts (qv) /o HC & William Curtis (qv) of Uppm collar maker. Consideration £70 paid by JC (described as now of L’ter, innkeeper). YR Shs 2/2¼. Ppty the E end of m, c or t with use of gateway, yard & pump. Late Brown’s (qv). Late in the occ’n of Joseph Curtis dec’d. Purchased by Matthew Abbott (qv) of John Tookey (qv) surgeon. All then in the occ’n of William Baines (qv) hairdresser. To which HC, EA, ES, FT, PW & WW were admitted tenants on 17 Oct 1856 on the surrender on 24 Apr 1807 of Matthew Abbott (qv) MPU Vol G f 131R-132V to Joseph Curtis the Elder (qv) & his wife Frances Curtis for life and MPU Vol C f 172 thereafter to their children. JC & FC are now dead. Note : On the 1804 Inclosure Map of Uppm, MA is tenant of ppty at the corner of Hse & Queen St. 1874 Dec 1 JC formerly occ’d The Black Horse and erected 2 m & t in the yard of the same. MPU Vol H f 283 See Elizabeth Sneath. 48 HSE

Page -- 648 -- CURTIS, Sarah Widow of Joseph Curtis (qv) of Leicester. 1896 Dec 17 Admission of SC to ppty formerly Brown’s (qv) under the Will of her late husband MPU Vol J f 99 Joseph Curtis (qv) of Leicester. Ppty described – 15 ths (a) All those /16 in all that the East end of a m, c or t in Uppm, late Brown’s (qv), lately occ’d by Joseph Curtis (qv) dec’d. JC admitted 25 Nov 1856 on surrender of Henry Curtis (qv) & Others. (b) m, c or t with yard & gates in Uppm, in the occ’n of [ - ] & [ - ]. JC admitted 29 Feb 1882 as devisee of Phoebe Watts (qv). Note : Above ppty description seems older than that for Mary H Dorman. Ppty then passes to William James Curtis (qv).

Page -- 649 -- CURTIS, Thomas Of Uppingham. Shepherd. 1757 Nov 15 TC admitted on the surrender of John Ward (qv) - MPU Vol A f 108 (a) M or t called The Red Heart in Hog Market with yards & buildings, late in the occ’n of 33 South View, William Perkins (qv) & now of William Clarke (qv); Affric Cottage (b) Ground at the East end of the Red Heart homestead from the SE corner of the RH stables southwards containing hogs sties & other buildings Previously part of the estate of Elizabeth Leacock (qv. Late in the occ’n of William Barlow (qv) and now of William Clarke (qv). 1773 Oct 15 TC surrendered out of court on 6 Apr 1773 to the Use of his Will, RMU Vol all his ppty in the town & fields of Uppingham situated within RMU. (RMU Steward’s Papers, Box 2, Bundle 3). 1784 Oct 15 Proclamation for the heirs of TC to come to Court RMU Vol VI f 5 TC’s life tenancy reverts to the Lord of. the Manor. [ 4 ] Spring Back Way 1786 Oct 20 Admission of Richard Freeman (qv) to life tenancy from the Lord of the Manor RMU Vol VI f 8-9 in succession to his grandfather TC dec’d. [ 4 ] Spring Back Way YR 2d. Fine £5. 1786 Oct 31 Richard Freeman (qv) admitted as grandson & devisee of Thomas Curtis MPU Vol B f 135V to m or t called The Red Heart in Hog Market with yards & buildings. 33 South View, YR 4D. Fine Shs 10/6d. Affric Cottage 1787 Jan 20 Will of TC. NRO. Diocesan Wills, Box 9

Page -- 650 -- CURTIS, William [1] 1740 Oct 13 Wife Anne Curtis (qv) d/o John English (qv) dec’d admitted (as heir of JE) MPU Vol A f 12R-V to tenement in Nether Lane. YR 2d. Fine 4d.

Page -- 651 -- CURTIS, William [2] 1843 Nov 9 WC bachelor collar maker s/o Joseph Curtis (qv) collar maker, Parish Registers married to Amy Thorpe spinster d/o Thomas Thorpe mason. btp. 1850 Oct 29 WC now occupies m or t in the yard of the Black Horse, MPU Vol to which William Sneath (qv) & Ann Sneath (qv) were admitted. 48 HSE

1 th 1856 Oct 17 WC admitted to /16 share of ppty. MPU Vol See Miss Eliza Abbey.

15 ths 1856 Oct 25 WC (with others) surrendered to Joseph Curtis (qv) /16 of ppty MPU Vol G f 134R-135V as described at Vol G ff 131R-132V. 34 HSE Consideration £70. 1882 Oct 3 WC formerly occ’d in the yard of the Black Horse. MPU Vol See Elizabeth Sneath. 48 HSE

Page -- 652 -- CURTIS, William [3] Of Uppingham. Collar maker. 1851 Dec 25 WC bachelor collar maker, s/o Henry Curtis (qv) married to Ann Dams spinster Parish Registers d/o William Dams (qv) groom. Query 1 School Lane

Page -- 653 -- CURTIS, William James Son of Joseph Curtis. Of Leicester. Solicitor. 1905 Executor & beneficiary under the Will of his fatherJoseph Curtis (qv). MPU Vol J f 224 1905 July 28 WJC admitted under the Will of Joseph Curtis (qv) to ppty – MPU Vol J f 228 15 ths (a) All those /16 in all that the East end of a m, c or t in Uppm, late Brown’s (qv), 34 HSE lately occ’d by Joseph Curtis (qv) dec’d. JC admitted 25 Nov 1856 on surrender of Henry Curtis (qv) & Others. (b) m, c or t with yard & gates in Uppm, in the occ’n of [ - ] & [ - ]. 33 & 35 HSE JC admitted 29 Feb 1882 as devisee of Phoebe Watts (qv). 1905 July 28 Conditional surrender by WC of above ppty (b) to Stamford & Spalding Banking Co MPU Vol J f 227 Houses now in the occ’n of Arthur Curtis (qv) & Amos Nicholls (qv). 33 & 35 HSE 1906 Nov 29 Satisfaction of above CS. MPU Vol J f 280 1906 Nov 30 WJC enfranchises the same ppties now described as 2 messuages & saddler’s shop MPU Vol J f 280 partly occ’d by Arthur Curtis (qv) & partly by Amos Nicholls (qv). 33 & 35 HSE Bounded by – - South the High St; - W & N ppty of John Dolby aka Dalby (qv); - East ppty of Arthur Clarke (qv).

Page -- 654 -- DAIN, Joseph 1796 Nov 6 JD formerly occ’d c or tin Horn Lane called Spencer’s Cottage, MPU Vol B f 79R-V to which William Freeman the Younger (qv) was admitted. 10 Queen St 1826 Oct 26 JD formerly occ’d cottage adjoining Spencer’s Cottage. MPU Vol See M Baines. 8 Queen St

Page -- 655 -- DAINES, Joseph 1758 Nov 14 JD occupies m or t to which C Young (qv) admitted. MPU Vol A f 117 2 South View

Page -- 656 -- DALBY, Elizabeth See Elizabeth Skeggs.

Page -- 657 -- DALBY, John [1] And his wife Anne Dalby. See also John Dalby [2]. 1794 Sept 11 Son Thomas Dalby baptised. Parish Registers

Page -- 658 -- DALBY, John [2] See also John Dalby [1]. 1817 Nov 17 JD now occupies part of m, c or t to which Richard Wade (qv) was admitted. MPU Vol 1852 Nov 1 JD previously occ’d m or t in Hospital or School Lane, MPU Vol to which Joseph White (qv) was admitted.

Page -- 659 -- DALBY, John [3] See William James Curtis. 1906 Nov 30 JD occupies ppty north of High Street. MPU Vol J f 280 Query 33 & 35 HSE 1911-Mar 24 JD occupies ppty to East of the ppty belonging to George Woodcock (qv), the Hay Barn. MPU Vol K f 22

Page -- 660 -- DALBY, Thomas 1810 Michaelmas TD lately occ’d cottage to which Thomas Posnett (qv) admitted. MPU Vol

Page -- 661 -- DALTON, Kitty 1900 Apr 9 KD devisee of her aunt Susan Freeman (qv). MPU Vol J f 142

Page -- 662 -- DALTON, Thomas Robert 1905 Mar 25 Admission of TRD to grocers shop in the Market Place which he occupies under a bargain MPU Vol J f 225 & sale from C Pinney (qv) & Roland Turner (qv) trustees of William Southwell (qv). 2 HSE Ppty m, c or t in Market Place now used as a grocers shop late in the occ’n of said WS & now of said TRD. WS admitted 28 Nov 1876 on the surrender of William Satchell (qv). Previously in the occ’n of Eli Frisby (qv), then of [ - ] Nichols & then sd William Southwell (qv). Yr Shs 3/-. 1928 June 19 TRD enfranchised above ppty. MPU Vol K 187R 2 HSE

Page -- 663 -- DAMS, Blanche Beatrice Mary Daughter of Robert Dams (qv). 1899 Feb 7 BBMD inherits ppty in Horn Lane from Mary Dams (qv). MPU Vol J f 134 [ - ] Queen St 1900 Apr 9 BBMD admitted to ½ share in above ppty. MPU Vol J f 141 [ - ] Queen St 1900 May 1 BBMD surrendered above ppty to Henrietta Dams (qv). MPU Vol J f 148 [ - ] Queen St

Page -- 664 -- DAMS, Henrietta Daughter of Robert Dams. Died 20 June 1929. 1899 Feb 7 HD inherits from Robert Dams (qv) ½ share of ppty in Horn Lane, MPU Vol J f 134 her sister Blanche Beatrice Mary Dams (qv) inheriting the other ½ share, [ - ] Queen St with Mary Dams (qv), being life tenant. See Mary Dams for details. 1900 May 1 Surrender to HD by Blanche Beatrice Mary Dams (qv) of her ½ share in above ppty. MPU Vol J f 148 [ - ] Queen St 1905 Feb 7 HD’s admission to ½ share surrendered by BBMD. MPU Vol J f 219 [ - ] Queen St 1929 June 20 Death of HD. 1935 Inrolment of HD’s Will. MPU Vol K f 192 HD’s cousin Fred Oakley (qv) executor. 1935 May 1 Fred Oakley (qv) assents to vesting in himself of 2 m or t, yard & outbuildings in Queen St, MPU Vol K f 192V now occ’d by Robert Peach (qv) & Thomas Green (qv). [ - ] Queen St [ presumably ppty listed above ].

Page -- 665 -- DAMS, John Stone mason. 1870 Feb 4 Surrender of Thomas Reeve (qv) farmer & grazier to JD ppty c or t with the appurtenances RMU Vol VIII f 217-8 Consideration £270. 25 HSW (approx) YR 1d. TR admitted 28 Nov 1856 as devisee of William Walker Andrews (qv). 1871 Mar 20 JD admitted on the surrender of Thomas Reeve (qv) farmer & grazier to c or t in Uppm. RMU Vol Viii f 228-30 Ppty late in the occ’n of Henry Andrews (qv) and his brothers Edward Andrews (qv) 25 HSW (approx) & William Andrews (qv) and now of JD. Consideration £270, YR 1d. TR admitted 28 Nov 1856 as devisee under the Will of William Walker Andrews (qv). 1871 Nov 23 JD enfranchised the above ppty RMU Vol VIII f 230 25 HSW (approx)

Page -- 666 -- DAMS, Joseph 1769 Nov 9 JD formerly occ’d the Rose & Crown to which William Barfoot (qv) was admitted. MPU Vol B f 3V 2 Station Rd

Page -- 667 -- DAMS, Mary Wife of Robert Dams (qv). 1899 Feb 7 MD admitted under the Will of Robert Dams (qv) as life tenant with remainder to daughters MPU Vol J f 134V Henrietta Dams (qv) & Blanche Beatrice Mary Dams (qv). [ - ] Queen St To ppty m, t or d in Horn Lane, formerly divided into 3 tenements held by Robert Breton Fox (qv), Mathias Sneath (qv) & Widow Johnson (qv), then of RBF, since of Elizabeth Wright (qv), & then of [ - ] Hasledine (qv). Robert Dams admitted 19 Feb 1875 on the surrender of James Sneath (qv). Which said premises have since been pulled down & rebuilt and are now described as 2 m, t or d in Horn Lane, occ’d by Harry Dyer (qv) & William Southwell (qv). YR 8d. 1899 Aug 15 MD formerly occ’d ppty in School Lane. MPU Vol J f 139 See Theophilus Barton Rowe. [ - ] School Lane 1900 Apr 9 Blanche Beatrice Mary Dams (qv) admitted to her ½ share of ppty as daughter of Mary Dams. MPU Vol J f 141 [ - ] Queen St 1918 June 26 MD holds ppty South of 28 HSE. MPU Vol See Mary Turner. Query 6 & 8 Queen St

Page -- 668 -- DAMS, Robert Of Harringworth. Stone mason. 1875 Feb 12 RD admitted to ppty on surrender of James Sneath (qv). MPU Vol H f 291 [ - ] Queen St 1875 Feb 19 Admission of RD on the surrender of James Sneath (qv) to ppty in Horn Lane since rebuilt. MPU Vol J f 134 See Mary Dams. [ - ] Queen St 1894 May 4 RD now has ppty in Horn Lane. MPU Vol J f 52 See Charles White. [ - ] Queen St 1900 Apr 9 Inrolment of Will of RD. MPU Vol J f 140

Page -- 669 -- DANIEL, Emma of Uppingham Born 1825 or 1826. 1864 Sept 3 ED married Joseph Thomas Burgess (2nd wife) Oxford Dictionary of Journalist & author. National Biography

Page -- 670 -- DANIEL, George Stationer & printer. 1823 Oct 23 Admission of GD on surrender of William Belgrave (qv) to ppty in High Street, Uppm. MPU Vol 6 HSE 1827 Oct 9 GD as Overseer of the Poor & Trustee, leases the Town House to Joshua Gregory (qv). Corner of London Rd & HSW 1829 GD listed in the High St. Pigot’s Directory 1843 Assignment of shares & Declaration of Uses of Surrender by GD ROLLR DE 3202 to William Gilson (qv) & Henry Hough (qv). See CS d/d 22 July 1843 & Satisfaction d/d 19 July 1845. 1845 Dec 19 Acknowledgement of Satisfaction of Conditional MPU Vol F f332 Surrender from GD printer to William Gilson (qv) of Uppm & Henry Hough of Oakham gent. CS dated 22 July 1843 of ppty - (a) m, t or d fronting High St formerly in the occ’n of Smith Mitton (qv), after of 6 HSE Robert Glenham (qv), then late of Ann (Hannah) Cowley (qv) & then of GD; (b) Also brewhouse & chamber over & coal house in yard adjoining said messuage [ - ] Printers Yard & occupied therewith. To which GD had been admitted tenant subject to CS of 23 July 1841made by GD to Richard Clements (qv) for £450 subject to proviso for making void the CS. GD was Treasurer to the Commissioners of the Oakham & Uppm Court of Requests which he resigned on 6 Oct 1844 owing £355 8d 2d.which he has now paid, so CS of 1843 is now void and can be entered for satisfaction. 1846 Oct 27 Surrender of GD to Charles Wellington Oliver (qv) MPU Vol F f 362 See William Belgrave (qv). 6 HSE 1854 Apr 24 GD formerly occ’d dwelling in the High Street. MPY Vol See Charles Wellington Oliver. 6 HSE 1860 Nov 5 GD formerly occ’d dwelling in the High Street. MPY Vol See Charles Wellington Oliver. 6 HSE 1863 Aug 20 GD formerly occ’d dwelling in the High Street. MPY Vol See Charles Wellington Oliver. 6 HSE

Page -- 671 -- 1893 Apr 7 GD formerly occ’d ppty in the High Street. MPU Vol J f 27 See |John Hawthorn. 6 HSE 1924 June 23 GD formerly occ’d dwelling in High Street. MPU Vol See Charles Hawthorn. 6 HSE

Page -- 672 -- DANIELL, Job Innkeeper. Sgt of the Rutlandshire Regiment. 1799 Jan 14 JB married Susannah Short of Uppm at Uppm Parish Registers 1811 Dec 11 JD now occupies the Swan Inn & land at Beast Market Hill. MPU Vol See James Hill. 5 Market Place Swan Yard / South View 1814 Dec 7 JD admitted on the surrender of William Wyld (qv) & Mary Wyld (qv) to the Swan Inn. MPU Vol D p 185-9 Ppty the same as described at Vol D pp 152-157 except that there was excluded a building 5 Market Place on the East side of Swan Yard the lower part whereof is in the tenure of Leonard Bell (qv) Swan Yard / South View & used by him as bottle house and the upper part whereof is in the tenure of the said JD & which bldg was to be sold to said LB. YR Shs 9/- & 6d. Fine Shs 18/- & Shs 1/-. 1839 Nov 26 Surrender to William Daniel (qv). MPU Vol 1842 Apr 10 JD buried at Uppm aged 69 years. Parish Registers 1844 June 1 See William Daniel. MPU Vol 1897 Mar 11 JD formerly occ’d ppty on the East side of Swan Yard. MPU Vol J f 108 See Sara Maria Compton and George Morris. 1905 Feb 24 JD formerly occ’d the Swan Inn. MPU Vol J f 221 See Mary Elizabeth Healey, Charles Healey & George Morris. 5 Market Place

Page -- 673 -- DANIELL, William Of Bourne, Lincs. Stationer. Son of Job Daniell (qv). 1815 Aug 2 WD married to Susanna Tyler at Uppm. btp. Parish Registers 1825 Dec 4 WD of Bourne, Lincs married to Ann Sumpter of Uppm. Parish Registers 1839 Nov 26 WD admitted on the surrender of Job Daniell (qv) to ppty in Uppm – MPU Vol F f 188 (a) M, t or Inn known by the name or sign of The Swan with yard, stables, 5 Market Place outhouses & buildings belonging. Formerly in the occ’n of William Dean (qv), afterwards of Job Daniel (qv), late of George Towell (qv) & now of Charles Healey (qv). (b) Two small m or t adjoining the before described [ - ] Swan Yard messuage and opening into the yard belonging, erected by Job Daniell on part of the sd yard [ - ] Swan Yard and now in the occ’n of William Spinks (qv) & Thomas Larratt (qv) or their undertenants. (c) Other small m or t at the bottom of the yard & fronting Beast Market Hill 15 South View late in the occ’n of George Bullock (qv) but now of Job Daniel. (d) Close of pasture land or Home Close with buildings, yard or garden [ - ] South View situated below Beast Market Hill. Heretofore in the occ’n of William Dean (qv), afterwards of Job Daniell (qv), late of George Towell (qv) & now of Charles Healey (qv). Bounded by – North Beast Market Hill; East garden of Francis Tylor; S & W land of Charles Bowyer Adderley Esq. Job Daniel admitted 7 Dec 1814 on the surrender of William Wyld (qv) & Mary Wyld (qv) his wife YR Shs 9/4d. Fine Shs 18/8d. (a), (b) & (c) 6d. 1/-. (d)

Page -- 674 -- 1844 June 1 WD admitted on the surrender of his father Job Daniell (qv) of Uppm innkeeper since dec’d MPU Vol F f 268 to m or t with close of pasture land. Recited that by an Indenture made 10 July 1843 between WD printer, stationer, common brewer, coal merchant, & dealer in malt & hops, and Jonathan Gibbons (qv) of Uppm Esq, William Garner Hart (qv) of Uppm grocer, Daniel Larrat of Thurlby farmer and Charles Roberts grocer, to sell the ppty etc (commission 10/-). Auction at the Falcon Inn, Uppm there was no buyer. In April private sale to William Henry Scott (qv) of Morcott innholder, subject to 2 conditional surrenders by JD of 16 Feb 1820 to Thomas Green Parker of Preston for £250, and of 9 Dec 1830 to Elizabeth Gliford of Wing for £1,000; And an annual outgoing of £1 payable to the Churchwardens of Uppingham for the use of the poor. Consideration £225. Now surrender by JD of – (a) M, t or Inn called The Swan formerly in the occ’n of William Dean (qv), after of JD, 5 Market Place since of George Towell (qv) & now of Charles Healey (qv), with yards, stables, outhouses, etc; (b) Also 2 small m or t adjoining & opening into the yard belonging to the Inn & built by JD,. [ - ] & [ - ] Late in the occ’n of William Spinks (qv) & Thomas Larratt (qv) Swan Yard as undertenants to George Towell & afterwards Charles Healey and now in the Occ’n of WS & Joseph Cliff (qv). (c) And also other small m or t situated at the bottom of the Yard fronting the Beast Market Hill. 15 South View Formerly in the occ’n of George Bullock (qv), afterwards of Job Daniel, since then of his widow, & now of Thomas Watson (qv). (d) Also other m or t formerly a coachhouse, lately converted into & [ - ] Swan Yard now used as the Tap to the sd Swan Inn. Now in the occ’n of Thomas Aris (qv) as undertenant to Charles Healey (qv).

Page -- 675 -- (e) Also a close of pasture land, Homestead or Home Close, with buildings thereon [ - ] South View & garden, situated below Beast Market Hill. In the occ’n of William Dean (qv), after of Job Daniel (qv), late George Towell (qv), now Charles Healey (qv). Bounded - - North Beast Market Hill; - East garden of Francis Tylor; - S & W lands of Charles Bowyer Adderley Esq. To all of which hereditaments William Daniell was admitted with all houses, outhouses, etc Subject to perpetual right of road subject to or passage on foot or with horses over the sd yard to certain buildings standing therein now belonging to Mr Leonard Bell (qv) [ - ] Swan Yard & used as a Bottle House and also to the pump. YR Shs 9/4d.

Page -- 676 -- DARE, Ann spinster Married John Richards (qv). 1762 Michaelmas AD admitted as niece & devisee of Rachel Pepper (qv) widow to – MPU Vol A f 133R-V (a) 3 m, c or t late in the several occupations of Charles Young (qv), Mr Beach (qv) & 6, [8] & 10 HSE Dr Short (qv) and now in the several occupations of Mrs Boult (qv), Mrs Addy (qv) John Clarke clothier. (b) M, c or t called The Sun in the occ’n of John Rinnington (qv). Query Printers Yard YR Shs 4./8d. Fine Shs 9/ 4d. 1769 Nov 9 Henry Robinson (qv) admitted on the surrender of John Richardson (qv) & MPU Vol B f 4V-5R Anne Richardson (qv) his wife née Anne Dare, to above ppties.

Page -- 677 -- DARSLY [?], Henry 1853 Nov 14 HD occ’d cottage in Uppm later occ’d by Lucy [ ? ]. MPU Vol See Catherine Roberts.

Page -- 678 -- DASH, Thomas Miller 1804 Oct TMD trustee with Joseph Furniss (qv). MPU Vol 1805 Mar Mary Furniss (qv) admitted to ppty above. MPU Vol C f 138 25 South View

Page -- 679 -- DAVID, Paul schoolmaster1 Director of Music, Uppingham School. 1865 P J P David appointed Music & Choir Master at Uppm School by Thring. Retired 1908. (Michael Tozer Physical Education at Thring’s Uppingham 1976) 1868 Feb 27 PD now occupies ppty of Charles White (qv). RMU Vol VIII p 31-5 6 Leamington Terrace 1893 Dec 7 PD formerly occ’d ppty at Kimberley House (Meadhurst Boys Boarding House). MPU Vol J f 229 See Alfred Peach. [ - ] Ayston Rd

1 See Bryan Matthews By God’s Grace . . . , Whitehall Press.

Page -- 680 -- DAVIES, Elizabeth and Others ED wife of Samuel Davies of Twickenham, butcher. 1790 Oct 26 ED admitted as one of 4 daughters of Joseph Iliffe (qv) & Ann Iliffe his wife now dec’d MPU Vol C f 12V Together with Mary Baines (qv) widow of John Baines of Glaston farmer, Adam Saint (qv) elder son of Ann Saint wife of [ - ] Saint of Brigstock soap boiler & Joseph Ingram (qv) age 13 years only son of Jane Ingram (qv) wife of Edward Ingram (qv) as heirs at law of JI & AI. Ppty ¼ part of – (a) Cottage or tenement in tenure of Edward Ingram & John Southam (qv); Ingram’s farmhouse, Mason’s Lawn (b) Also 3 tenements in the several tenures of Francis Bennett (qv) & John Southam 3, 5, 7 School Lane & . pt of White Hart Yard 1790 Oct 26 ED & Mary Baines (qv) each sell their ¼ share in the above ppty to Edward Ingram (qv) carrier MPU Vol C f 14V who is admitted.

Page -- 681 -- DAVIES, Rupert Eric Methodist Minister, Scholar & Schoolmaster. 1909 – 1994. 1935 – 47 Master at Kingswood School, Bath during which he was part of the School’s wartime evacuation to Uppingham. Taught religious studies & German and coached the junior soccer team. (Oxford Dictionary of National Biography).

Page -- 682 -- DAVIS, David tailor 1800 Oct DD admitted tenant to 2 m or t with outbuildings MPU Vol C f 96 See John Tookey. 1802 Apr 11 DD witnessed the Will of John Fox whitesmith (qv). NRO, Diocesan Wills 12 July 1802 1812 Nov 3 Matthew Abbott (qv) admitted on DD’s surrender to ppty in Horn Lane. MPU Vol [ - ] Queen St 1814 Nov 14 Admission of DD on surrender of Matthew Abbott (qv) to - MPU Vol D p 171-4 (a) East end or South part of m, c or y in Uppm heretofore Tookey’s (qv) - Cottages in Bounded by on the – Southwell’s Yard North ground next described; South yard late of Mrs Bennett (qv) but now of George Crowden (qv); [ 3 & 5 Queen St ] East buildings of Mrs Charlotte Ann Palmer (qv); [ 42 & 44 HSE ] West other part of said m, c or t this day surrendered by Matthew Abbott (qv) [ 1 Queen St ] to Edward Harrison (qv) With barns, buildings or brewhouse thereto belonging. (b) Also small piece of ground in front of said East end or South part of said m, c or t, Southwell’s Yard (pt) barns, buildings or brewhouse. Bounded by on the – North wall lately built by Christopher Leaton (qv) & the Town Street of Uppm; East buildings of sd C A Palmer (qv); [ 42 & 44 HSE ] West small piece of ground this day surrendered by sd M Abbott t(qv) to sd Edward Harrison (qv) with privy thereon. Consideration £180. YR of whole m, c or t Shs 2/4d. Apportioned YR Shs 1/- Fine Shs 2/-.

Page -- 683 -- 1815 Nov 13 The Inquest for Uppm found that DD had - MPU Vol D f 236-9 (a) encroached on the Lord’s Waste by enclosing part thereof , namely a piece of ground 13 yds long & 2 ft broad now used as a passage leading to the kitchen part of the dwellinghouse occ’d by Charles Peach (qv) at Uppm; (b) And sd DD had also encroached by erecting a bow window 6 yds long & 18 ins broad adjoining said dwellinghouse occ’d by Charles Peach (qv). YR Shs 5/-. Fine Shs 10/-. 1817 June 14 Admission of DD on surrender of James Bennett (qv) to m or t known as the Rose & Crown MPU Vol D p 268-72 with yard, barn, pigsties, etc now or late in the occ’n of Thomas Barfoot (qv). 2 Station Rd YR 6d. To which James Bennett was admitted 2 Dec 1816, save & except such part of the garden of the said m or t as is now in the occ’n of the sd James Bennett and divided from all the other part by a fence wall in a straight line from the SW corner of sd barn to the West fence of the sd garden and by another fence wall from the SE corner of the sd barn to the NE corner of the pigsties as shown on the plan. Apportioned YR 4d. Fine 8d. [ There was an exchange of properties -DD conveyed land in the Brand Field to James Bennett.] 1820 Michaelmas Thomas Mills (qv), Leonard Bell (qv) & William Hunt (q) admitted as trustees of MPU Vol E f 51-4 Harriet Harper (qv), Robert Hunt (qv) & William Brown Edwards (qv) 2 Station Rd to property to which DD was admitted 14 June 1817. YR 4d. 1822 Oct 24 James Sneath (qv) admitted on surrender of DD to ppty in Southwell’s Yard MPU Vol E f 129-31 which was formerly in the occ’n of DD, Joseph Tansley (qv) & Cottages in William Reynolds (qv), but now of William Mould (qv), Sarah Barfoot (qv) Southwell’s Yard & sd William Reynolds. YR Shs 1/- apportioned out of YR Shs 2/4d. Consideration £210 paid to Charles Hall (qv) of Uppm gent [attorney] & Edward Kemp (qv) of Uppm draper and Shs 19/- paid to DD. 1829 Located in Royal Oak Lane. Pigot’s Directory [ - ] Queen St

Page -- 684 -- 1850 Oct 29 DD now or formerly occ’d m, t or d in Horn Lane. [ - ] Queen St See Thomas Mould. 1865 Dec 5 DD occ’d the Rose & Crown. MPU Vol H f 96 See L C W Phillips. 2 Station Rd 1867 Apr 22 In 1838 DD occ’d ppty. MPU Vol F f 131 1 Queen St 1870 Dec 13 Recited that] ppty in Horn Lane was surrendered to DD by Matthew Abbott (qv). MPU Vol H f 24 Also that DD occ’d ppty adjoining. [ - ] Queen St 1894 Feb 21 DD held ppty in Queen St. MPU Vol J f 45 See Mary W Freeston.

Page -- 685 -- DAVIS, Robert 1894 May 4 RD occupies ppty. MPU Vol J f 52

Page -- 686 -- DAWS, William 1852 Nov 16 WD previously held tenement in Hospital or School Lane. MPU Vol See Samuel Ashwood junior. [ - ] School Lane

Page -- 687 -- DAWSON, Edward 1658 Oct 11 ED occupied c or t in Uppm. MPU Vol See Barbara Pridmore. 1665 Oct 17 Ditto. MPU Latin Vol f 2R & 17V

Page -- 688 -- DAWSON, Mrs Horse Carrier. 1898 In partnership with John Gilbert (qv). Kelly’s Directory - Also on Monday, Friday & Saturday collected laundry from Lyddington Peter Tomalin for Uppm School. (pte communication)

Page -- 689 -- DAY, Charles Of Collyweston, Gent. Trustee of the Old Meeting House. 1853 Nov 14 CD admitted with John Household (qv) & Mathias Newham (qv) MPU Vol to the Old Meeting House, Uppm. Yard, 64 HSE 1865 Jan 24 Surrender of ppty to Frederick Seaton (qv) after sale to FS & William Sheild (qv). MPU Vol H f 72 Yard, 64 HSE 1897 Mar 11 On 21 Nov 1854 CD surrendered ppty known as The Old Meeting House. MPU Vol J f 108 See John Household. Yard, 64 HSE

Page -- 690 -- DEAN, Elizabeth Widow of William Dean (qv). 1820 Michaelmas ED admitted as devisee for life of William Dean (qv) MPU Vol to the Swan Inn & other ppties. 5 Market Place [ - ] Swan Yard 1838 Mar 23 Buried in Uppm churchyard age 76 years. Parish Registers

Page -- 691 -- DEAN, Joseph the elder. Innholder. 1788 Oct 28 JD in occ’n of The Swan. MPU Vol B f 150V-151R 5 Market Place 1791 Mar 28 The Will of Joseph Dean the elder. NRO. Diocesan Wills 1791/2 Sons Joseph Dean (the eldest) William Dean (the younger). Daus Elizabeth Johnson of Stamford. Eleanor Dean of Uppm. Will proved 8 Aug 1791.

Page -- 692 -- DEAN, Joseph the younger 1823 Apr 29 JD buried in Uppm churchyard. Age 69 years. Parish Registers 1905 Aug 16 JD formerly owned land N or Meadhurst. MPU Vol J f 229 See Charles R Haines. [ - ] Ayston Rd

Page -- 693 -- DEAN, Lucy Mrs [1] 1 Daughter of Daniel Woodcock jobmaster. 1904 July 23 LD executor of her father Daniel Woodcock (qv) jobmaster. MPU Vol K 2

1 See Uppingham Families under Dean, Woodcock. Wade, Palmers & Perkins.

Page -- 694 -- DEAN, Lucy Mrs [2] Widow. 1904 Aug 5 LD occupies ppty in the High Street. MPU Vol J f 207 (The Horse & Trumpet/ Old Constables) 2 & 4 HSW (Yard) 1918 June 26 LD formerly occ’d above ppty. MPU Vol K f 89r & 153 2 & 4 HSW (Yard)

Page -- 695 -- DEAN, Thomas Query father & son of the same name ? 1859 Sept 12 TD formerly occ’d shop facing Market Hill. MPU Vol See Elizabeth Tyler (or Taylor ?). 1863 Dec 7 TD occupies garden. MPU Vol H f 48 See Ann Bennett and S Burnett. 1871 Oct 31 TD formerly occ’d m or t & shop facing Beast Market Hill. MPU Vol H f 257 See Elizabeth Taylor and A E Hopkins. 6 Market Place (back) 1880 Dec 7 TD formerly occ’d ppty in Market Hill. MPU Vol See George Morris. 1892 Apr 29 TD lately occ’d cottage & shop facing Market Hill. MPU Vol J f 9 See A E Hopkins. 6 Market Place (back) 1892 Dec 10 TD formerly occ’d ppty. MPU Vol J f 90 See Joseph Freeston. 1900 July 27 Occupies ppty. MPU Vol J f 149 1905 Oct 2 Occupies ppty in Swan Yard adjacent to the Inn. MPU Vol J f 238 See Adelaide Hill. 1922 Mar 10 TD formerly occ’d land behind the Rose & Crown. (Titchard’s Nursery). MPU Vol See Sarah Eliza Weed. 1924 June 23 TD formerly undertenant of ppty in High St. MPU Vol See Charles Hawthorn.

Page -- 696 -- DEAN, William Parish Clerk. 1857 – 1893 Clerk to Uppingham Parish. 1893 Died. Buried in Uppingham lower churchyard. Parish Registers

Page -- 697 -- DEAN, William [1]1 Nursery & Seedsman. 1798 Oct WD admitted to ppty to which John Cooke (qv) MPU Vol C f 69 was admitted Oct 1773 – Ppty A - (a) M, c or t & shop occupied by Mrs Judkins (qv); Query 6 Market Place (b) Other half of the Swan not surrendered; 5 Market Place (c) C or t in Beast Market formerly in the tenure of John Ward (qv) & now Robert Harrison (qv), once 2 tenements with a piece of garden ground. ( See 1804 Uppm Enclosure Map, Old Inclosure 63 ) 1811 Dec 11 WD formerly occ’d Swan Inn and now occupies shop to North of Swan Inn. MPU Vol See James Hill. 1814 Nov 11 Dean & Bennett (James) nursery & seedsmen of Uppm have gooseberries, etc in stock. (Drakard’s Stamford News). 1817 Nov 17 WD admitted on surrender of William Roberts (qv) to land t Uppm MPU Vol D f 317-21 to which WR was admitted with 2 cottages on. Michaelmas 1784. Ppty B - Consideration £155. Land OS [ - ] Stated land had been allotted to WR on enclosure Cotts 1(pt), 3, 5, 7 & YR Land 8d. Cottages 2d & 4d. (9 ?) Norton St 1818 Apr 14 WD admitted on surrender of Richard Holmes (qv) to land in The Brand. MPU Vol Ppty C : OS [ - ] 1818 Apr 14 WD admitted on surrender of William Roberts (qv) to – MPU Vol E f 3-6 (a) M, t or d in Uppm with a piece of ground in front. Ppty D - Formerly in the occ’n of Walter Roberts (qv) & now of John Ratt (qv); (b) Also building now used as a barn adj said garden, which was built by sd WR & now in the occ’n of JR; (c) Also piece of ground with buildings now used as a coal shed or hovel. And running in a direct line North from post standing 9 ft SW by W from North and of sd m or t & contains 21 ft 6 ins and from W to E 22 ft 6 ins as appears by plan. WR admitted Michaelmas 1784 on surrender of Walter Roberts (qv). YR 2d. Fine 4d. Continued next page 1 As the precise locations of Dean’s all four properties are not determined, they are identified here using letters of the alphabet.

Page -- 698 -- 1820 Feb 8 WD buried at Uppm churchyard aged 58 years. Parish Registers 1820 Aug 16 Probate of WD’s Will. PRO Wills. Ref PROB 11/1633 1820 Michaelmas Elizabeth Dean (qv) admitted as devisee for life under the Will of WD MPU Vol E f 45-9 to ppties (see refs A, B, C & D above) with remainder to nephew Francis Tyler (qv). Yrs 2/6d : 6d : 1/4d : 8d : 1/3d : 2d. 1838 Oct 23 Ppties A, B, C & D inherited by Francis Tyler (qv). MPU Vol 1839 Nov 26 WD formerly occ’d the Swan Inn. MPU Vol See William Daniel. 1859 Sept 12 WD formerly occ’d cottage in Beast Market. MPU Vol See Elizabeth Tylor2. 1871 Oct 31 WD late occupier of garden ground left by Elizabeth Taylor (qv) to M & A Stevenson (qv) MPU Vol H f 236 See Elizabeth Taylor. 1897 Mar 11 WD formerly occ’d ppty on East side of Swan Yard. MPU Vol J f 108 See Sara Maria Compton.

2 Recorded in the Court Roll as both Taylor & Tylor.

Page -- 699 -- DEAN, William [2] Carpenter & builder. 1851 Apr 18 William s/o WD carpenter and Ann Dean his wife baptised at Uppm. Parish Registers 1902 Mar 14 Obituary – “ Mr William Dean, carpenter & builder, died on Tuesday of acute peritonitis. He was attending to his business as usual on Saturday. The deepest sympathy is evinced for Mrs Dean and family. ” (Lincoln, Rutland & Stamford Mercury, Friday March 14, 1902, pg 4, col 6) 1902 May 23 Report – “ A stone and slated freehold residence with garden, etc situate in High Street, Uppingham, late in the occupation of Mr William Dean deceased, sold to Mr A Waugh for £750. Mr J Fowler was the solicitor. (Lincoln, Rutland & Stamford Mercury, Friday May 23, 1902, pg 4, col 8)

Page -- 700 -- DENT, Richard 1762 Michaelmas Walter Roberts (qv) admitted to c or t occ’d by RD. MPU Vol 1794 Nov 9 RD occ’d above ppty to which Walter Roberts (qv) admitted. MPU Vol

Page -- 701 -- DICKINS, William 1740 Oct 13 WD admitted on surrender of John Pridmore (qv) to m or t in Uppm MPU Vol A f 20V formerly in possession of William Clarke (qv) & then of Thomas Reynolds (qv). 2 Station Rd YR 6d. Fine Shs 1/-. [The Rose & Crown] 1758 Nov 14 Charles Young (qv) admitted on JD’s surrender to the above ppty. MPU Vol 2 Station Rd

Page -- 702 -- DICKINS, John 1877 Apr 16 JD now occupies ppty in Dead Lane. MPU Vol See John Thomas Ward. 1904 Aug 25 JD formerly occ’d ppty in Dead Lane. MPU Vol See William Southwell.

Page -- 703 -- DIMMOCK, Charles ( ? ) 1 Clerk in Holy Orders. Rector of Uppingham 1817 – 1858. 1823 Mar 5 Made Honorary Freeman of the Borough of Leicester. (Records of the Borough of Leicester, Vol VII).

1 Appears to be a misprint for “Giles”.

Page -- 704 -- DIMMOCK, John Giles Clerk in Holy Orders. Rector of Uppingham 1817 – 1858. 1773 – 1858 John Giles Dimmock. Married Sarah Humphries. 3 sons and 5 daughters including – James Francis Dimmock (1810 – 76) Clerk in Holy Orders & historian. (Oxford Dictionary of National Biography).

Page -- 705 -- DIMMOCK, Sarah Wife of John Giles Dimmock, Rector of Uppingham. 1781/2 – 1851 d/o William Humphries of Baldock, Herts. Wife of John Giles Dimmock, Rector of Uppingham. 3 sons & 5 daughters including - Francis Dimmock, Clerk in Holy Orders & historian. (Oxford Dictionary of National Biography).

Page -- 706 -- DIXON, Ann Of Stoke Dry, widow. 1838 Aug 24 AD loaned £800 to John Catlin (qv) of Uppm victualler by Conditional Surrender RMU Vol secured on J C’s ppty called The Horse & Trumpet. 4 HSW (RMU Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders). 1854 Nov 21 AD admitted on forfeited CS of John Catlin (qv) of Uppm victualler to ppty MPU Vol G f 111-2 described as back yard with brewhouse, barn, stables & other buildings in Uppm 4 HSW (pt) then held with m, t or d formerly called the White Hart after the Horse & Trumpet, RMU Vol VII f 86-7 then or late in the occ’n of Matthew Catlin (qv), then of said John Catlin (qv). YR Shs 1/2d. Fine Shs 2/4d. John Catlin admitted 16 Nov 1837 as the devisee of Matthew Catlin his father. JC had executed a CS dated 24 Aug 1838 in favour of Ann Dixon to secure £900 but had made default. Hence AD now admitted tenant. 1856 May 14 Death of AD. 1857 Nov 24 Daughter Lucy Dixon (qv) admitted as devisee. MPU Vol 4 HSW (pt) 1859 Mar 30 See Revd Robert J Hodgkinson. MPU Vol 1868 Dec 22 AD left ppty to Lucy Dixon (qv) 1857. MPU Vol H f 171

Page -- 707 -- DIXON, Lucy spinster Of Brunswick St, Brighton. 1857 Nov 24 LD admitted as devisee under the Will of Ann Dixon (qv) of Stoke Dry, widow MPU Vol G f 156-7 dated Sept 1855 to The Horse & Trumpet with yard & outbuildings and all other ppty. Described as back yard with brewhouse, barn, stables & other buildings in Uppm 4 HSW (pt) belonging to m, t or dwellinghouse formerly called The White Hart but now The Horse & Trumpet. Formerly in the occ’n of Matthew Catlin (qv), then of John Catlin (qv) Loweth (qv). & now of John Seaton Ann Dixon (qv) admitted tenant 21 Nov 1854 on the surrender of John Catlin (qv). 1859 Mar 30 See Robert John Hodgkinson (qv) MPU Vol 4 HSW (pt) 1859 Nov 15 LD surrendered to Robert John Hodgkinson (qv) MPU Vol 4 HSW (pt) 1868 Dec 22 Recited that LD was admitted on 24 Nov 1957 as devisee of Ann Dixon (qv) MPU Vol H f 171 to ppty adjoining the Horse & Trumpet 4 HSW (pt) See Rev Robert John Hodgkinson.

Page -- 708 -- DODSON, Sarah Mrs Aliter Sarah Nutt. Widow of Brownlow Nutt (qv) yeoman; William Dodson (qv) farmer. Died 2 October 1869 (?) or 1879. Owns land at the West End of Uppingham, bounded – ROLLR DE 1381 / 563-68 N Leicester Road; E Grey Barn, 13 Leicester Rd; S Houses fronting Stockerston Rd; W Uppm School Theatre & Science buildings. See deeds relating to Uppm Police Station.

Page -- 709 -- DODSON, William farmer See Sarah Dodson his wife. 1851 Nov 11 Sworn member of the Homage Inquest RMU. RMU Vol VI f 329

Page -- 710 -- DOLBY, Ann Feary Née Ann Feary Sneath (qv) daughter of James Sneath (qv). Wife of George Freeman Dolby (qv) stationer. 1887 Sept 16 AFD admitted as devisee in remainder of her father James Sneath (qv) to ppty – MPU Vol I f 265 (a) Cottage or tenement used as a public house called the Black Horse & brewhouse & yard, 8 HSE formerly in the occ’n of Thomas Thorpe (qv), then of William Sneath (qv), then of James Sneath (qv) & now of Elizabeth Sneath (qv). YR Shs 2/6d. (b) Two m or t erected on part of the yard of the Black Horse formerly occ’d by 48 HSE William Curtis (qv) & Robert Thorpe (qv) and now by (back yard) Christopher Chapman (qv) & Richard Wade (qv). YR 1d. James Sneath (qv) admitted 1 Dec 1874. (c) Blacksmith’s Shop to which Elizabeth Sneath (qv) was admitted for life 29 Aug 1887. 38 / 40 HSE 1887 Dec 2 CS of Mrs Elizabeth Sneath (qv) & AFD to Thomas Dyson of Beverley, Yorks schoolmaster. MPU Vol I f 269 Ppty as described 16 Sept 1887. 48 HSE & Yard 38 / 40 HSE 1889 Apr 17 Absolute surrender of AFD to Herbert Wells Melbourne (qv) of St Johns Wood, MPU Vol I f 275R-V wine & spirits merchant. 48 HSE & Yard & Ppty as described at Vol I f 299R-V. 2 cottages in Yard YR Shs 2/6d and 1d. Consideration £700. 1889 June 24 AFD adm on surrender of Orlando Edmonds (qv). MPU Vol I f 281R-V Consideration £750. 23 HSE 1891 Jan 13 Herbert Wells Melbourne (qv) adm on surrender of AFD to – MPU Vol I f 299R-V (a) Cottage or tenement used as a public house called the Black Horse & brewhouse & yard, 48 HSE now in the occ/n of Benjamin Banks (qv); and (b) Two m or t erected on part of the yard of the Black Horse, 48 HSE now occ’d by John Thomas Redshaw (qv) & Richard Wade (qv). (back yard) Bounded by –

Page -- 711 -- North High Street ; South ppty of William Southwell (qv); East ppty of Lord Norton (qv); West ppty of Charles Swan Sheild (qv). 1892 June 1 AFD granted license to lease ppty to Senior Baines (qv) baker MPU Vol I f comprising yard, stables, coachhouse, coalhouse, dog kennel & other bldgs 23 HSE being part of ppty to which AFD was admitted 24 June 1889 on the surrender of Orlando Edmonds (qv). 1892 June 16 AFD enfranchised ppty to which she was admitted 16 Sept 1887 MPU Vol J f 12 comprising blacksmith’s shop & shoeing shed in Uppm fronting High St. 38 HSE Formerly occ’d by William Sneath (qv), then James Sneath (qv), now George Chatterton (qv). Formerly 2 bldgs or small shops on E side of the Gateway in the yard of 4 tenements in Uppm. 1900 Oct 5 Conditional Surrender by AFD to William Southwell (qv) of property - MPU Vol J f 155 (a) M or t in Uppm formerly occ’d by Peter Bramley (qv), now George Freeman Dolby (qv). 23 HSE YR Shs 2/-. (b) Yard & buildings occ’d with sd m or t. YR 6d. Parcel of original rent Shs 2/6d. (c) Also newly erected bldg of one small room or closet built on part of the yard formerly belonging to the adjoining m or t. YR 3d. Part of original rent Shs 3/-. All of which ppty was formerly occ’d by Peter Bramley (qv) & now by George Freeman Dolby (qv) AFD admitted 24 June 1889 on the surrender of Orlando Edmonds (qv) [Bank Manager]. Note : This ppty lies immediately West of the Coffee Tavern (25 HSE). . 1913 June 28 AFD enfranchised (from the Earl of Gainsborough) ppty as described above (MPU Vol J f 155) MPU Vol K f 53 now occ’d by Arthur Gee Dolby (qv). 23 HSE 1913 June 30 Ppty conveyed to Arthur Gee Dolby (qv). Private communication 23 HSE

Page -- 712 -- DOLBY, Arthur George Son of George Freeman Dolby (qv) and Ann Feary Dolby (qv). 30 June 1913 AGD purchased ppty in the High St from Ann Feary Dolby (qv). Pte communication 23 HSE

Page -- 713 -- DOLBY, George Freeman Bookseller & Stationer. Married Ann Feary Sneath (qv). Father of - Arthur George Dolby (qv) stationer. - query 2 daughters – the “Misses Dolby” recorded in the title deeds for 23 HSE. 1892 Oct 19 GFD formerly occ’d ppty. MPU Vol J f 16 See Jane F Sylvester. 10 HSE 1900 Oct 4 GFD refunded loan of 24 June 1889. MPU Vol J f 155 23 HSE 1900 Oct 5 GFD occupies ppty above. MPU Vol See Ann Feary Dolby. 23 HSE 1905 Dec 29 GFD formerly occ’d ppty in The High Street. MPU Vol J f 155R-V 23 HSE 1913 June 28 GFD occ’d ppty in Uppm. MPU Vol J f 254 See Ann Feary Dolby and William Thomas Townshend. 10 HSE 1924 June 23 GFD formerly occ’d ppty in the High Street. MPU Vol See Charles Hawthorn. 10 HSE

Page -- 714 -- DOLBY, Thomas 1852 Nov 1 TB previously occ’d cottage in Hospital or School Lane. MPU Vol See John Bell.

Page -- 715 -- DOLBY, William Pretty 1884 June 10 WPD now occupies ppty in High Street. MPU Vol See William Hopkins.

Page -- 716 -- DOLTON, John 1737 Oct 31 JD formerly occ’d c or t in Uppm. MPU Vol A f 4R See Richard Collin. 48 HSE

Page -- 717 -- DONOHUE, Thomas 1914 Oct 7 TD occ’d ppty in Orange St. MPU Vol See Martha Perkins. Query 12 Orange St 1915 Apr 1 TD occ’d ppty in Orange St. MPU Vol K f 66V See Martha Perkins. Query 12 Orange St

Page -- 718 -- DORMAN, [ ? ] 1847 Oct 26 Formerly occ’d the former Malster Arms PH. MPU Vol See Robert Hunt. 25 South View 1924 Aug 7 Formerly occ’d the former Malster Arms PH near Beast Market. MPU Vol See H R Hunt. 25 South View

Page -- 719 -- DORMAN, Arthur builder. Husband of Mary Helen Dorman (qv). 1892 Mar 24 AD occupies E end of ppty. MPU Vol J f 7-8

Page -- 720 -- DORMAN, Edith Mary Adderley St {at 2 Dec 1931). 1931 Dec 8 Letters of Administration (re EMD) granted to Thomas Augustus Dorman (qv). MPU Vol K f 190V

Page -- 721 -- DORMAN, Elianor widow 1763 Nov 10 ED occupies m or t to which Henry Dorman (qv) jnr was admitted. MPU Vol

Page -- 722 -- DORMAN, Elizabeth 1859 Sept 12 ED now occupies cottage in Beast Market. MPU Vol See Elizabeth Tyler. 1871 Oct 31 ED described as occupier of former cottage near Beast Market Hill MPU Vol left by Elizabeth Tyler (qv) to Mary Stephenson (qv) & Ann Stevenson (qv). YR 6d. 1922 Mar 10 ED previously erroneously described as occupying cottage near Beast Market Hill. MPU Vol See Sarah E Weed.

Page -- 723 -- DORMAN, Henry junior 1763 Nov 10 HD admitted as infant son of his father Henry Dorman MPU Vol A f 143 to ppty to which Henry Dorman snr was admitted 21 Apr 1752. Garage forecourts, Hillside flats, [Old Inclosure 22 or 23, 1804 Inclosure Map]. Adderley St 1780 Oct 31 Thomas Cornelius Nutt (qv) cutler admitted on surrender of Henry Dorman MPU Vol B f 107R M or t & little yard in Uppm now or late in the tenure of William Reading (qv). [Location as above] YR Shs 1/8d. Fine Shs 3/4d.

Page -- 724 -- DORMAN, Henry snr (aliter Darman) Mason. 1752 Apr 21 HD admitted on the surrender of James Nutt (qv) MPU Vol A f 78 to m, t & little yard in Uppm in the occ’n of Clement Barratt (qv). Garage forecourts JN was admitted 24 Nov 1741. Hillside flats, Adderley St YR Shs 1/8d. Fine Shs 3/4d. [Old Inclosure 22 or 23, 1804 Inclosure Map]. 1763 Nov 10 Henry Dorman jnr (qv) admitted to above ppty following death of his father. MPU Vol B f 197R

Page -- 725 -- DORMAN, Henry 1847 Apr 26 HD occupies m or t to which Elizabeth Southwell (qv) was admitted. MPU Vol

Page -- 726 -- DORMAN, James 1901 Mar 23 JD formerly occ’d ppty in Meeting Lane. MPU Vol J f 161 See Samuel Waugh. [ - ] Adderley St

Page -- 727 -- DORMAN, John 1817 Nov 17 JD now occupies m or t in Hospital or School Lane to which Richard Wade (qv) was admitted. MPU Vol [Ppty demolished and replaced by Memorial Hall]. [ - ] School Lane 1848 May 29 JD formerly occ’d above ppty. MPU Vol [ - ] School Lane

Page -- 728 -- DORMAN, Joseph mason 1770 Oct 29 JD admitted on the surrender of William Clements (qv) to part of a messuage MPU Vol B f 15R-V to which WC was adm as son & heir of George Clements (qv). 14 (pt) Queen St YR 3d. Fine 6d. 1770 Oct 29 JD admitted on surrender of Thomas Knight (qv) to other part of above ppty. MPU Vol B f 15V-16R 14 (pt) Queen St 1772 Oct 20 Edward Sewell (qv) admitted on JD’s surrender to above 2 ppties. MPU Vol 14 Queen St

Page -- 729 -- DORMAN, Mary Helen Wife of Arthur Dorman (qv) of Uppm, builder. 1891 Sept 15 MHD admitted on surrender of J Jackson (qv) to ppty described following. MPU Vol I f 309 1892 Mar 24 MHD’s enfranchisement of – MPU Vol J f 7 & 8 (a) m, c or t in Uppm late Brown’s, as was purchased by Matthew Abbott (qv) of John Tookey (qv) surgeon, excepting a passage at the ground floor South side 2ft 8ins wide & 10ft long. Occupied successively by Joseph Curtis (qv) dec’d, William Baines (qv) hairdresser, John Hensman (qv),John Thomas Hensman (qv), Joseph Henry Hill (qv) & now Arthur Dorman (qv). (b) Also pantry o cellar at the West end of the lower room in the East end of the East end of sd m, c or t formerly also in the occ’n successively of Joseph Curtis (qv) dec’d, William Baines (qv) hairdresser, John Hensman (qv),John Thomas Hensman (qv), Joseph Henry Hill (qv) & now Arthur Dorman (qv), which was thrown into the front shop of Joseph Henry Hill (qv). See also Mary Curtis for the same ppty.

Page -- 730 -- DORMAN, Thomas Augustus 1931 Dec 8 TAD granted Letter of Administration re Edith Mary Dorman (qv). MPU Vol K f 190V

Page -- 731 -- DOWSING, Henry 1857 Dec 24 Henry s/o William & Mary Dowsing baptised at Uppm. Parish Registers 1877 Apr 16 HD occupies ppty in Dead Lane. MPU Vol I f 29 See John Thomas Ward. 1902 HD formerly occ’d ppty in Spring Back Way. MPU Vol J f 188 See William Mould. 1904 Aug 25 HD occupies ppty in Dead Lane. MPU Vol J f 209 See William Southwell.

Page -- 732 -- DOWSING, William and Mary his wife. Wheelwright. 1857 Dec 24 Henry s/o WD & MD baptised at Uppm. Parish Registers

Page -- 733 -- DOWSING, William Biggs and Sarah his wife Aliter Dowzing. Wheelwright, carpenter & labourer. 1839 Sept 23 Alfred [1] s/o WBD (wheelwright) & SD baptised at Uppm. Parish Registers 1839 Sept 26 Alfred Dowsing infant buried. Parish Registers 1841 Dec 5 Alfred [2] s/o WBD (wheelwright) & SD baptised at Uppm. Parish Registers 1843 Feb 3 Easter Elizabeth d/o WD (carpenter) & SD baptised at Uppm. Parish Registers 1847 Nov 3 Sarah Jane d/o WD (carpenter) & SD baptised at Uppm. Parish Registers 1849 Jan 17 Edwin s/o WBD (wheelwright) & SD baptised at Uppm. Parish Registers

Page -- 734 -- DOWSING, William Henry Query son of William Dowsing (qv) & Sarah his wife. . 1835 Dec 17 HD buried at Uppm churchyard. Parish Registers

Page -- 735 -- DRAKARD, John of Stamford.1 Printer, stationer & bookseller. 1821 Oct 25 JD formerly occ’d Gibsons Shop to which Thomas Hill (qv) & N W Wortley (qv) MPU Vol were admitted as devisees in trust for James Thomson Fisher (qv). 1829 Mar 29 Surrender of Thomas Hill (qv) & Nathaniel William Wortley (qv) as trustees of MPU Vol F f86-88 James Thompson Fisher (qv) to John Quincey Law (qv) 4 HSE & 9 Market Place of ppty including Gibsons Shop formerly occ’d by JD. 4 HSE (pt)

1 ULHSG Uppingham in 1802 2002.

Page -- 736 -- DRAKE, Ann [1] of Uppm 1819 Jan 4 AD buried at Uppm age 42 years. Parish Registers

Page -- 737 -- DRAKE, Ann [2] widow Of Stowmarket. Wife of Francis Drake (qv). Mother of Ann Drake jnr (qv). 1856 Nov 25 AD admitted as devisee of Francis Drake (qv) of Uppm dec’d mason. MPU Vol G f 137V-138V Reciting FD’s Will whereby he devised ppty to his wife AD [snr] for life and thereafter to his daughter Ann Drake (qv) of Stowmarket, Suffolk (qv). (a) His freehold house in the {North} Back Way in Uppm now in the occ’n of 10 NSW John Wilford (qv); and (b) Three copyhold m, c or t in Royal Oak Lane1 (Queen Street ) now in the occ’n of Robert Stretton (qv), Ann Plowright (qv) & Thomas Almond (qv). Described as - (1) m or t in Uppm in Horn Lane occ’d by Lydia Nutt (qv). 8 Queen St YR Shs 1/6d. (2) c or t hereafter called Spencer Cottage in Horn Lane adjoining aforesaid m or t 10 Queen St bounded on the South by house & garden late William Mould (qv) but now of [ - ]; Together with another cottage erected at the back thereof [no 2]. 10 Queen St rear YR Shs 1/6d. Which said cottages were formerly in the occ’n of James Sneath (qv) & Thomas Plowright (qv) but now of Robert Stretton (qv) & Cornelius Cheetham (qv). Francis Drake (qv) was admitted 14 Nov 1837 on the surrender of John Baines Sismey (qv). YR Shs 1/6d. Fine Shs 3/-. 1858 Nov 16 Ann Drake (qv) spinster admitted to above copyhold ppty as devisee under the Will of MPU Vol G f 168R-169V her father Francis Drake (qv) upon the death of her mother AD widow. 8 & 10 Queen St

1 Alternatively the Drake cottages could have been located at what is now No 10 incorporating one of the additional cottages built behind it and the other (pair) on the adjacent access to the Queen St car part.

Page -- 738 -- DRAKE, Ann [3] spinster Of Dogsthorpe Rd, Peterborough. Daughter of Francis & Ann Drake. 1858 Nov 16 AD admitted1 as devisee of Francis Drake (qv) on the death of her mother MPU Vol G f 168R-169V also Ann Drake (qv) widow. 8 & 10 Queen St 1884 Oct 10 AD surrendered to Jane Southwell (qv) ppty to which she was admitted MPU Vol I f 219 15 & 16 Nov 1858 as devisee of her father Francis Drake (qv) 8 & 10 or comprising 4 m, c or t, yard & garden in Queen Street, 10 & (12 demolished) James Gregory (qv) & [ - ] Tyler (qv) widow. Ppty formerly described as 3 m, c or t occ’d by Robert Stretton (qv), Ann Plowright (qv) & Thomas Almond (qv). A portion of the m, c or t formerly occ’d by Ann Plowright was pulled down by sd AD on the site she erected the m, c or t now occ’d by [ - ] Tyler widow. 1907 June 17 AD surrendered 4 cottages in Queen St on the 12 Jan 1886. MPU Vol J f 300

1 Alternatively the Drake cottages could have been located at what is now No 10 incorporating one of the additional cottages built behind it and the other (pair) on the adjacent access to the Queen St car park.

Page -- 739 -- DRAKE, Ann [4] Wife of Henry Drake (qv) of Uppm, builder. 1886 Will of AD. ROLLR. Leicestershire Wills 1886, Vol R, p 469

Page -- 740 -- DRAKE, Charles 1 Photographer. 1835 Nov 17 Recited that Mary Ann Richards was admitted with George Bent Andrew(s) (qv) as MPU Vol J f 98V-99V devisee of their mother Alice Andrew (qv) to m, t or d with yard & outbuildings in the. 40 HSE High St in the occ’n of Charles Drake (qv).

1882 Nov 20 Buried at Uppm age 44 years. Uppm Burial Register ROLLR DE 4862/1 1883 Will of CD. ROLLR Leicestershire Wills 1883 p 753 (microfiche) 1896 Dec 17 CD formerly occ’d ppty in High St. MPU Vol J f 98 See Alice Andrew. 1915 Apr 26 CD formerly occ’d ppty in High St. MPU Vol K f 67

1 It is likely that these entries cover a father and son of the same name; the photographer being the son whose shop was at No 3 High St East.

Page -- 741 -- DRAKE, Francis and Ann

s 1812 pr 10 Robert /o Francis Drake & Ann Drake his wife baptised Parish Registers s 1815 Jan 15 Francis /o Francis Drake & Ann Drake his wife baptised Parish Registers

Page -- 742 -- DRAKE, Francis mason. Husband of Ann Drake [2] (qv) and father of Ann Drake [3] (qv). 1804 Aug 4 Thomas Mould jnr (qv) & FD paid £26 for work on Church steeple & weathercock ROLLR DE (Uppm Churchwardens Accts) 1829 Located in Royal Oak Lane. Pigot’s Directory 1831 Jan 7 FD buried at Uppm churchyard age 81 years. Parish Registers 1837 Nov 14 FD admitted on surrender of John Baines Sismey (qv) MPU Vol F f 120 to 3 m or t in Horn Lane. Either 8 & 10 or See Ann Drake [2]. 10 & (12) YR Shs 1/6d; Shs 1/6d; Shs 1/6d. Queen St 1955 Oct 23 FD’s Will proved. NRO. Rutland Wills Box 9, Lib 5, p 147 1856 Nov 25 FD’s widow Ann admitted as his devisee. MPU Vol See Ann Drake [2]. 1884 Oct 10 Ann Drake (qv) spinster surrendered to MPU Vol G f 168R-169V Jane Southwell (qv) ppty1 in Queen St to Either 8 & 10 or which she had been admitted as devisee 10 & (12) of FD on 15 & 16 Nov 1858. Queen St

1 Alternatively the Drake cottages could have been located at what is now No 10 incorporating one of the additional cottages built behind it and the other (pair) on the adjacent access to the Queen St car part

Page -- 743 -- DRAKE, Henry junior Of Uppingham. 1937 Dec 1 Uppm PCC resolution re death of HD, long time PCC Member & Sidesman PCC Minutes . Vol 2, p 223

Page -- 744 -- DRAKE, Henry senior 1890 Dec 9 HD buried at Uppm. Age 77 years. Parish Registers 1891 Will of HD. ROLLR. Leicestershire Wills 1891 Vol R, p 700 (microfiche) 1893 Dec 7 Trustees of HD hold ppty on S side of Kimberley House (ie Meadhurst). MPU Vol J f 41R-42V 11 Ayston Rd 1905 Aug 156 Trustees of HD hold ppty on S side of Kimberley House (ie Meadhurst). MPU Vol J f 220 See Alfred Peach. 11 Ayston Rd

Page -- 745 -- DRAKE, John James 1859 Sept 12 JJD now occupies ppty in Bennett’s Yard. MPU Vol See Elizabeth Tylor. [ - ] Sheilds Yard 1893 Dec 7 JJD formerly occ’d ppty; Kimberley House. MPU Vol J f 41 & f 227 See Alfred Peach. 11 Ayston Rd

Page -- 746 -- DRAKE, John Of Uppingham. Stone mason. Margaret Stacey The Story of Uppingham Methodist Church 2001. 1812 Jan 21 Married at Oakham; banns. JD of Uppm & Mary Catling of Oakham spinster. Witnesses1 – Henry Catling, E Drake, Elizabeth Holmes, Mary Drake & Ann Revell.

s 1813 Sept 10 Henry /o John & Mary Drake baptised at Uppm Parish Registers 1829 JD & family living at The Pitts. Pigot’s Directory 2 or 4 Newtown Rd 1870 Nov 27 JD died at Uppm. 1870 Dec 3 JD buried at Uppm. Age 82 years. Uppm Burial Register ROLLR. DE 4862/1 1871 Apr 22 JD’s Will (d/d 25 Nov 1868) proved at Leicester. ROLLR. Leicestershire Wills 1871 p 258 microfiche

1 Catling & Holmes are names of Uppingham families associated with ownership of inns in that town.

Page -- 747 -- DRAKE, Mary Aliter Mrs Mary Bell widow. See in connection with 14 North St West. See Margaret Stacey Mary Bell and the Missionary Uppm Methodist Church Council, 2010. 1815 Aug 12 Mary d/o John Drake (qv) & Mary Drake (qv) née Catling, baptised at Uppm. Parish Registers 1838 Oct 11 Married Rev John Bell jnr at Uppm. Parish Registers

Page -- 748 -- DRAKE, Robert Of Uppingham. 1833 Aug 1 RD buried in Uppm, Churchyard, age 82 years. Parish Registers

Page -- 749 -- DRAKE, Thomas 1738 Oct 30 TD lately occ’d m, c or t in Uppm. MPU Vol See John Cooke snr.

Page -- 750 -- DRAPER, Robert Wine Merchant, The Vaults, 4 Market Place, Uppingham. See Peter N Lane Newel House, 26 High Street West ULHG 2011 (revised). 1920 Jan 26 RD owned & occ’d a bottling plant in Swan Yard. MPU Vol See Adelaide Hill. [ - ] Swan Yard

Page -- 751 -- DRURY, Emma Wife of Hezekiah Drury. 1907 Feb 26 ED admitted for life as devisee of her husband Hezekiah Drury (qv) MPU vol J f 287 to m or t called Vine House, now 2 m or t, in High St, Uppm, 42 & 44 HSE Formerly in the occ’n of Charlotte Anne Palmer (qv), then Hezekiah Drury, now ED & Reginald Wells (qv). YR Shs 3/4d. 1917 Oct 25 ED died 24 Sept 1916. Ppty, now unoccupied, sold to Cornelius Bayley (qv) surviving trustee of the Will of HD. MPU Vol K f 85 See William Henry Cufflin. 42 & 44 HSE

Page -- 752 -- DRURY, Hezekiah Of Uppingham. General Dealer. Son of William Drury. Husband of Emma Drury. 1891 Jan 13 HD admitted to Vine House under his father’s Will. MPU Vol I f 301 See William Drury. 42 & 44 HSE 1901 July 10 Death of HD. 1907 Feb 26 HD left Vine House, High St to his wife Emma Drury (qv) which HD lately occ’d. MPU Vol J f 287 42 & 44 HSE 1917 July-Oct Inrolment of the Will of HD, general dealer dec’d. MPU Vol K f 84R-85R

Page -- 753 -- DRURY, William Of Oakham. General Dealer. 1879 Dec 2 WD admitted on the surrender of the trustees of Charlotte Ann Palmer (qv) MPU Vol I f 78 – Charles Spencer Ellicott (qv) & William Henry Brown (qv) – 42 & 44 HSE to m or t called Vine House. Formerly in the occ’n of Richard Holmes (qv), then Charles Peach (qv) and for some time last past by Charlotte Ann Palmer. YR Shs 3/6d. CAP admitted 17 Nov 1835 to half of the ppty: 25 Nov 1856 to the other half. 1891 Jan 13 Hezekiah Drury (qv) son of WD admitted to Vine House ppty as above MPU Vol I f 301R under his father’s Will. 42 & 44 HSE

Page -- 754 -- DUKE, David 1907 Oct 1 Executor to Thomas Stevenson (qv). MPU Vol J f 302 1907 Oct 24 As co-executor to Thomas Stevenson (qv) sold ppty in South View to MPU Vol Alexander Hardie (qv). 1 South View

Page -- 755 -- DUNFORD, Edward 1760 Jan 9 ED occupies tenement to which Ambrose Mould (qv) admitted. MPU Vol

Page -- 756 -- DUNFORD, William 1900 Apr 23 WD formerly occ’d ppty in Horn Lane. MPU Vol j f 143 See Susan Freeman. [ - ] Queen St

Page -- 757 -- DUNMORE, John 1875 Sept 8 JD occupies ppty in High St. MPU Vol I f 2 See Robert Cave jnr. Query 1 or 2 Reeves Yard 1889 June 26 JD formerly occ’d ppty in High Street. MPU Vol See Daniel Woodcock, bootmaker.

Page -- 758 -- DUXBURY, William 1746 Apr 24 WD occupies ppty in Uppm. MPU Vol See Anne Barnes.

Page -- 759 -- DYER, Harry 1899 Feb 7 HD occupies ppty in Horn Lane. MPU Vol See Mary Dams. [ - ] Queen St

Page -- 760 -- DYER, Joseph 1905 Oct 2 JD now occupies ppty on East side of Swan Yard. MPU Vol J f 327 See Mary Elizabeth Healey. [ - ] Swam Yard 1920 Jan 26 JD [occ] ppty behind The Swan. MPU Vol See Adelaide Hill.

Page -- 761 -- DYSON, Thomas Of Beverley, Yorks. 1882 Oct 3 TD admitted on Conditional Surrender of Elizabeth Sneath (qv) widow to ppty known MPU Vol I f 181R-182R as The Black Horse PH. 48 HSE

Page -- 762 -- EARLE, Rev William James Clerk in Holy Orders. Assistant Master, Uppingham School. Malcolm Tozer Physical Education at Thring’s Uppingham 1976, p 108. Bryan Matthews By God’s Grace Whitehall Press 1984. Uppingham School Magazine, July 1963, p 155. 1853 Aug 3 WJE formerly occ’d cottage. MPU Vol See Elizabeth May Jeyes.

Page -- 763 -- EARLE, Widow 1804 Jan In 1775 Widow Earle occ’d tenement. MPU Vol C f 125 See James Cant.

Page -- 764 -- EASTON, Elizabeth Mould Of Uppingham. Spinster. 1814 Sept 3 Married Richard Satchel (qv) of Uppm bachelor. Parish Registers

Page -- 765 -- EASTON, James 1 Fishmonger. 1786 Oct 31 Thomas Tyler (qv) victualler admitted on the surrender of Joseph Cant (qv) to c or t in MPU Vol B f 134V Uppm, heretofore in the tenure of Allen Bradley (qv), then of JE.

1790 Oct 26 JE occupies a cottage to which Mary Clarke (qv) was admitted. MPU Vol C f 13R (Memorial Hall site) School Lane 1792 Oct 30 JE formerly occ’d c or t to which James Bell (qv) was admitted. MPU Vol (Memorial Hall site) School Lane 1795 Aug 17 JE occupies cottage late of Mary Clarke (qv) widow MPU Vol now in tenure of Edward Clarke (qv). (Memorial Hall site) School Lane 1796 Oct JE described as yeoman and causing an obstruction of the highway with a dunghill & three carts. MPU Vol 1808 Michaelmas JE occupies c or t which was surrendered to the use of Matthew Roberts (qv). MPU Vol 1812 Nov 3 JE admitted on surrender of Matthew Roberts (qv)to c or t in Free MPU Vol Grammar School Lane. (Memorial Hall site) School Lane 1823 Oct 23 JE admitted on surrender of M E Cleaver (qv) & Ann Abbey (qv) to ppty in Gambles Yard. MPU Vol [ - ] Sheilds Yard 1829 Oct 30 Edward Cort (qv) admitted on surrender of JE to messuage in Gambles Yard. MPU Vol F f 474R [ - ] Sheilds Yard 1834 Nov 19 JE surrendered the ppty to which he was admitted on the surrender of. MPU Vol F f 58 Matthew Roberts (qv) in 1812. [ - ] Sheilds Yard YR 1d. 1850 Oct 29 JE surrendered m, c or t to Edward Cort (qv). MPU Vol (Memorial Hall site) School Lane 1852 Nov 1 JE previously occ’d m or t in Hospital or School Lane. MPU Vol See Joseph White. (Memorial Hall site) School Lane

1 Court Roll references cover both father and his son bearing the same name of James Easton. The entries October 1790 to October 1796 & December 1880 (appear to) relate to James Easton the Elder and the rest to James Easton the Younger. Further investigation is necessary.

Page -- 766 -- 1876 Nov 28 JE formerly occ’d & held ppty in School Lane which he surrendered to Thomas Nicholls (qv) MPU Vol I f 21 on 19 Nov 1834. See Mary Nicholls. 1880 Dec 10 TE the Elder formerly occ’d ppty in Gambles Yard. MPU Vol See W T Sheild and Edward Cort [ - ] Sheilds Yard

Page -- 767 -- EATON & CAYLEY bankers Of Stamford. See George Cayley and Charles Ormeston Eaton. See members of the Eaton and the Cayley families. At this time business was conducted in the names of individual directors and not that of the Bank. A E Traylen Life of the Gentry from Rutland 1993 p 215, Vol !4 In Rutland Series. Spiegel Press, Stamford. Describes the Eaton family and its connections with Ketton & Tolethorpe Halls. Also with the Robarts Lubboch Bank and the Eaton & Cayley Bank of Stamford, 1800 – 1891. See also the Stamford & Boston Banking Co of Stamford. 1863 Dec 8 Acquired the copyhold of 21 High St East from the executors of Thomas Reeve (qv) MPU Vol H f 39 for use as a branch of the Bank. 21 HSE See Plan with MPUCR. ROLLR DE 6105

Page -- 768 -- EATON, Charles Ormeston Esq Of Stamford. See Eaton & Cayley, bankers. 1863 Dec 8 COE with Edward Cayley (qv) bought ppty from executors of Thomas Reeve (qv) MPU Vol H f 39 described as a dwellinghouse with little yard & stables behind, 21 HSE with right of ingress from the Turnpike Rd on the North through Crown Inn Yard to the dwellinghouse on Town St. Previous occupants John Lacey (qv), William Glenham (qv) & Thomas Reeve. TR Shs 3/-. 1891 Dec 7 Enfranchised ppty immediately above. MPU Vol I F 311 21 HSE 1892 Apr 29 COE party to a loan. MPU Vol J f 8 - 9

Page -- 769 -- EATON, Hubert Francis Joseph Manager Stamford, Spalding & Boston Banking Co. 1902 May 9 Party to loan. MPU Vol J f 186 1905 Aug 17 Loan on Meadhurst Boys Boarding House. MPU Vol J f 235 See C R Haines, Asst Master. [ - ] Ayston Rd See Lt Col C H Jones, Asst Master.

Page -- 770 -- EATON, James Lee 1906 Mar 30 JLE now occupies the White Hart. MPU Vol J f 260 [Mortgage relating to MPU portion of the total area] 15 HSW (Yard)

Page -- 771 -- EBBAGE, William Officer of Excise. 1802 Apr 7 WB admitted tenant to c or t in Uppm in the tenure of Thomas Dolby (qv), MPU Vol C f 111 late Joseph Cant (qv) & now of James Bell (qv), [ - ] School Lane to which Elizabeth Austin (qv), William Clarke (qv) & Mary Mason (qv) were admitted 20 Oct 1800 as devisees of Edward Clarke (qv). YR 2d. See Edward Clarke. 1804 Oct Surrender of above (additional description) with ingress etc of yard of cottage adjoining. MPU Vol [demolished & replaced by the Memorial Hall]. [ - ] School Lane

Page -- 772 -- EBBENHAM, Robert 1825 Oct 27 RE now or late occupies messuage & stables near The Catherine Wheel. MPU Vol See John Kemp & Blythe’s trustees.

Page -- 773 -- EDGSON, Bethia 1865 Mar 28 BE occupies ppty in Nether Lane. MPU Vol H f 84 See Samuel Waugh.

Page -- 774 -- EDGSON, Henry Boot & Shoe Maker. 1845 Oct 17 Henry Edgson bachelor, shoe maker s/o William Edgson brazier, married Parish Registers Susan Cannon spinster d/o Thomas Cannon coachman; btp. 1865 Nov 2 HE admitted on surrender of W F Glover (qv). MPU Vol

Page -- 775 -- EDGSON, James Shoemaker. See P N Lane 36 High St West and Sheilds Yard ULHG 2011 (revised). 1854 Sept 21 James Edgson bachelor, shoemaker s/o William Edgson brazier, married Parish Registers Susannah Allin spinster d/o Benjamin Allin, baker; btp. 1879 Feb 20 JE now occupies ppty in Sheilds Yard. MPU Vol See W T Sheild. [ - ] Sheilds Yard 1880 Dec 10 Ditto. MPU Vol [ - ] Sheilds Yard

Page -- 776 -- EDGSON, John 1802 Dec 14 Surrender to the use of his Will out of court. RMU Vol VI f 71V 1803 Oct 14 (Steward’s Papers, Box 2, Bundle 3).

Page -- 777 -- EDGSON, Widow 1857 Feb 16 WE lately occ’d tenement. MPU Vol See Samuel Ashwood snr. [ - ] School Lane

Page -- 778 -- EDGSON, William 1 1823 Jul 7 WE now occupies tenement to which Joseph Ingram (qv) admitted. MPU Vol [ - ] School Lane 1842 Dec 8 WE bachelor, shoemaker s/o William Edgson tinsmith, married Parish Registers Eliza Dunmore spinster d/o Thomas Dunmore, labourer; btp. 1851 Oct 28 WE occupies c or t. MPU Vol See Samuel Ashwood. [ - ] School Lane 1853 Nov 15 WE formerly occ’d ppty in School Lane. MPU Vol See Joseph Askew. [ - ] School Lane 1860 Apr 4 Ppty in Leamington Terrace. MPU Vol See William Thomson. [ - ] Leamington Terrace 1878 Nov 19 WE formerly occ’d ppty in Swan Yard. MPU Vol I f 46 See Benjamin Freer. [ - ] Swan Yard

1 Entries on this card refer to both William the father and William the son.

Page -- 779 -- EDMONDS, Charles Of Uppingham. Gentleman. 1892 Jan 29 Ppty surrendered to CE by John G Thompson (qv) & George William Shipman (qv) trustees - MPU Vol J f 4 - Brick Kiln Close; [ - ] Close - with messuage known as Farley; 13 Ayston Rd - together with 9a 3r 10p freehold land lying Ayston Rd to the North. JGT & GWS admitted 17 July 1880 on surrender of Helen Fanny Forster (qv) on trusts of marriage settlement on marriage HFF (née Brown) with George Edward Forster (qv) dec’d. See plan.

Page -- 780 -- EDMONDS, Orlando Bank Manager, Stamford, Spalding & Boston Banking Co. 1884 June 2 CS by Peter Bramley (qv) to OE of m, c or t to which PB admitted 1 June 1883. MPU Vol . 23 HSE 1887 Nov 29 Admission on forfeited conditional surrender of Peter Bramley (qv). MPU Vol PB’s CS of 1 June 1883. 23 HSE 1889 June 24 Ann Feary Dolby (qv) admitted on OE’s surrender to above ppty. MPU Vol J f 282 . 23 HSE 1892 Oct 7 Party to loan. MPU Vol J f 15 1892 Oct 27 Surrender of loan. MPU Vol J f 18 1893 Oct 20 Party to loan. MPU Vol J f 31 1895 Feb 6 Party to loan on f 68. MPU Vol J f 76 1900 Oct 5 Surrender of ppty {ref 24 June 1889). MPU Vol J f 155 1906 Jan 2 Satisfaction of loan (27 Oct 1892 f 18). MPU Vol J f 257 1907 Nov 8 Satisfaction of loan (f 68) MPU Vol J f 307

Page -- 781 -- EDWARDS, Ann 1875 Dec 28 Buried at Uppm age 71 yrs. Burial Register ROLLR. DE 4862/1

Page -- 782 -- EDWARDS, John Surgeon of Uppm. See Nigel Webb Sarah Ogden’s Diary RLHRS 2013. 1872 Jan 13 JE buried at Uppm age 54 yrs. Burial Register ROLLR. DE 4862/1 1872 Mar 25 Daughter1 Julia Edwards (qv) admitted as JE’s devisee for life to messuage in Uppm. RMU Vol VII f 240-3 6 HSW (Tudor House 2)

1 Check. The CR is not totally clear whether JE is the daughter or the widow.

Page -- 783 -- EDWARDS, Julia widow. Wife of John Edwards deceased surgeon, Upp. 1872 Mar 23 JE admitted as devisee for life under the Will of John Edwards (qv) surgeon to RMU Vol VIII p 240-3 m or t & small piece of land adjoining. 6 HSW (Tudor Hse 2) Bounded by on the – - West freehold m or t the ppty of said John Edwards; 8 HSW (Tudor Hse 1) - East dwellinghouse of Rev T B Rowe (qv) built on the site of The Horse & Trumpet; 4 (& 2 pt) HSW (Old Constables) South High Street [West]. The said m or t had been erected by John Edwards on the site of building formerly used as a coalhouse known as The Cottage; and afterwards used as a surgery & outbuildings; and is now in the occ’n of Dr A D C Walford (qv) surgeon. John Edwards admitted 23 Nov 1857 on the surrender of Charles Benson (qv). YR 3½d. Fine £60. 1872 or 1873 Licence to Julia Edwards to lease above ppty to A D C Walford (qv) surgeon RMU Vol VIII p 243-5 for term not exceeding 7 years at yearly rent £30. 6 HSW 1876 Mar 30 Julia Edwards admitted on surrender of Augustus D C Walford (qv) RMU Vol VIII p 289 to hereditaments & premises comprised in lease d/d 29 Aug 1872. 6 HSW 1876 Mar 31 Licence for JE widow to demise to A D C Walford (qv) at yearly rent of £30 RMU Vol VIII p 289-91 a customary m or t with small piece of land adjoining thereto, 6 HSW bounded by on the – - N & W JE’s freehold; 8 HSW - East dwellinghouse of the Rev T B Rowe (qv); 4 (& 2 pt) HSW (Old Constables) - South High Street. Premises now in the occ’n of A D C Walford (qv). YR 3½d. Fine Shs 3/6d. Licence for 7 years from 1 Apr 1876.

Page -- 784 -- EDWARDS, Martha Miss Sister of John Edwards (qv) surgeon, Uppingham. See the Misses Edwards. 1876 Nov 28 ME formerly occ’d ppty = The Coffee Tavern. MPU Vol I f 78 See Eleanor Mould. 25 HSE 1878 July 6 ME buried at Uppm, age 68 years. Burial Registers ROLLR. DE 4862/1 1894 Jan ME formerly occ’d ppty in High Street now the Coffee Tavern. MPU Vol J f 49 & 51 See Thomas Bell. 25 HSW

Page -- 785 -- EDWARDS, the Misses Ann Edwards (qv) & Martha Edwards (qv) were the older spinster sisters of the Uppingham surgeon John Edwards (qv). They lived with their brother at 6 HSW and possibly at 8 HSW too, at least until he married when it is likely they moved to 23 HSE. See Sarah Ogden’s Diary. 1860 Nov 20 Now occupy m or t to which Eleanor Mould (qv) admitted. MPU Vol 25 HSE 1863 June 18 Formerly occ’d m or t. MPU Vol See Thomas Reeve. 25 HSE

Page -- 786 -- EDWARDS, William Brown 1815 Jan 20 Bankruptcy hearings against WBE & Samuel Edwards of Stamford & Uppm advertised in the Lincoln, Rutland & Stamford Mercury. 1820 Michaelmas See David Davis. Thomas Mills (qv), Leonard Bell (qv) & William Hunt (q) admitted MPU Vol E f 51-4 as trustees of Harriet Harper (qv), Robert Hunt (qv) & WBE to property 2 Station Rd to which David Davis (qv) was admitted 14 June 1817. 1857 Oct 24 See Eleanor Thompson. MPU Vol

Page -- 787 -- ELLINGWORTH, George 1879 Feb 20 GE now =occupies ppty in Sheild’s Yard. MPU Vol See W T Sheild. [ - ] Sheilds Yard

Page -- 788 -- ELLINGWORTH, George [2] Horse Carrier. North Street. 1898 In partnership with [ ? ] Read (qv). Kelly’s Directory Delivers coal to Preston & Ridlington on Thursdays.

Page -- 789 -- ELLINGWORTH, Hannah 1899 Aug 15 HE now occupies ppty in School Lane. MPU Vol J F 139 See Theophilus Barton Rowe. [ - ] School Lane

Page -- 790 -- ELLINGWORTH, Mary 1879 Dec 20 ME now occupies ppty in Sheilds Yard. MPU Vol [ - ] Sheilds Yard

Page -- 791 -- ELLINGWORTH, Thomas 1859 Sept 12 TE now occupies ppty in Bennett’s Yard. MPU Vol See Elizabeth Tylor. [ - ] Sheild’s Yard 1859 Nov 18 TE now occupies ppty in Bennett’s Yard. MPU Vol See Elizabeth Tylor. [ - ] Sheild’s Yard 1880 Dec10 TE now or late occ’d ppty in Sheild’s Yard. MPU Vol See W T Sheild. [ - ] Sheild’s Yard

Page -- 792 -- ELLIOTT, John [1] 1717 Oct 15 Surrender of Ann Tryst (qv) and admission of John Elliott of Ayston. MPU Vol See Marshall’s Deeds Collection. ROLLR. DE 4232 1748 May 26 JE formerly purchased m or t in Uppm. MPU Vol See John Blyth.

Page -- 793 -- ELLIS, John Chemist & Druggist. 1829 Located in the Market Place. Pigot’s Directory

Page -- 794 -- ELLIS, Richard 1814 Apr 23 RE lately occ’d house in Uppm to which John Morris (qv) & Others admitted. MPU Vol 1864 Dec 18 RE previously occ’d cottage now demolished lying S of the Churchyard. MPU Vol See Rt Hon Charles Bowyer Adderley.

Page -- 795 -- ENGLISH, John 1740 Oct 13 Following the death of JE his daughter Anne Curtis (qv) admitted to cottage in Nether Lane. MPU Vol A f 20

Page -- 796 -- ERVIN, Henry 1676 May 17 HE occupies m or t in Uppm which was conditionally surrendered by Lion Falkener (qv). MPU Vol

Page -- 797 -- ESSON, Christopher (aliter Easson) 1745 May 26 CE previously occ’d m or t in Uppm. MPU Vol A f 41 See John Blyth. 7 & 8 Market Place & Mayflower Mews

Page -- 798 -- EVANS, Daniel John Of Stamford. Solicitor. 1894 Jan Will of S E Reeve (qv). MPU Vol J f 49

Page -- 799 -- EWEN, Elizabeth Chandler. 1687 Mar 16 Tenant in shop of Edward Fawkener (qv). ROLLR Photocopies Collection Indenture Quadripartite - Marriage Settlement Fawkener & Waite. ref P.66

Page -- 800 -- FAIRY, James 1880 Aug 23 Joseph Wade (qv) adm’d with John Thomas Brown (qv) as devisees of Thomas Wade (qv) MPU Vol I f 104 to m. t or d in Orange Lane in the occupation of JF. [Query] 12 Orange St 1886 May 7 Joseph Wade (qv), now of Billinghay. Lincs, surrendered to Arthur Waugh (qv) draper MPU Vol I f 244 ppty now in the occ’n of James Fairy (qv). [Query] 12 Orange St

Page -- 801 -- Falkener/Faulkener/ Fawkener etc Family, Stoke Dry, London & Uppingham From Kenelm ffauconer of Stoke Dry who died in 1585, is dated the growing importance of this family in the South of Rutland, and in particular in Uppingham. Kenelm married twice, giving his surname differently for each marriage, so that the two branches which resulted from these marriages can usually be differentiated. From the first marriage cameAnthony ffalconer, born before 1559 and died in 1621. Either he or his son Lyon built the Hall at Uppingham, upon which the date 1612 is still visible. For the next 200 years generations of Falkeners lived here until eventually there came a gambler in the family, Edward Falkener whose son had to break the entail and sell the Uppingham lands, including the Hall. Kenelm’s second marriage was more fruitful in every sense and from it spelling their name ffawkener (still no capitals until the 16th century) came men who went to London and became silk mercers. One, Everard, returned to Uppingham, bought the Manor and lived to be its most considerable citizen as the inscription in Uppingham Church shows. He died in 1653 having been High Sheriff in 1628. His son died without issue. Everard’s nephew Edward (born 1627) succeeded to the Manor and was rich and influential as a local JP and one of the MPs for Rutland. He died in 1706, when the manor was sold to the Noels [Earl of Gainsborough] and this branch of the family disappears from the scene it had dominated for some 100 years. There were other branches of the family living in Uppingham; various cousins of a lower social status. One of these was a churchwarden Anthony Falkener, a joiner. who had a long and acrimonious law-suit with Everard Fawkener in the 1630s in which Anthony is charged before the Archbishop of Canterbury with having exacted money from the parishioners which he then proceeded to turn to his own benefit. It was a sad and bitter case, but it shows how the falconer family, however the name was spelt, being on both sides of the conflict, dominated the life of the town of Uppingham in the 17th century. In this Index entries appear under the three spelings – Falconer, Faulkener and Fawkener. All three should be searched as both Stewards and clerks were not always consistent with their spelling of the name in the Court Rolls.

Page -- 802 -- FALKENER, Bridget 1617 BF married to Thomas Thorpe at Uppingham. IGI

Page -- 803 -- FALKENER, Elizabeth [1] widow Late wife of Everard Falkener (qv). 1664 Oct 4 EF conditionally surrendered to Edward Falkener to secure loan of £50 ppty described as all MPU Latin Vol f 16R-V those messuages or tenements now or late in the possession of Thomas Porter (qv) & Robert Snouth (qv) known as the Bull Houses and also the Bull Lands in the fields of Uppm about 20 acres.

Page -- 804 -- FALKENER, Elizabeth [2] Minor daughter & co-heiress of Lion Falkener. Sister to Esther Falkener (qv). 1677 Apr 23 See under Lion Falkener (qv) re ppty in Uppm. MPU Latin Vol f 45V

Page -- 805 -- FALKENER, Elizabeth [3] widow of Uppingham. Widow of [ ? ]. 1726 May 19 Marriage between Thomas Foster (qv) of Uppm gent, and Mrs EF widow Allexton Parish Records at Allexton Parish Church.

Page -- 806 -- FALKENER, Esther, minor. Minor daughter & co-heiress of Lion Falkener. Sister to Elizabeth Falkener (qv). 1677 Apr 23 See under Lion Falkener (qv) re ppty in Uppm. MPU Latin Vol f 45V

Page -- 807 -- FALKENER, Everard Son and heir of Lyon Falkener Gent (qv). 1656 Dec 30 By Indenture Tripartite, partial enfranchisement granted for payment of £144 purchase money MPU Latin Vol converting fines arbitrary to fines certain for several tenements with rents totalling Shs 52/3d pa. (Deed kept at the back of the Latin Court Roll) 1656 Dec 30 EF & W H Wells (qv), feoffees for the common Cowpasture of Wilkershaw, on behalf of the Commoners there, by Indenture Tripartite purchased partial enfranchisement for £60 converting fines arbitrary to fines certain on copyhold lands, namely the Cowpasture. YR Shs 11/4d in total. 1659 Oct 31 Samuel Whetstone (qv) & Sara Whetstone (qv) his wife admitted on the surrender of MPU Latin Vol f 7R-V Everard Falkener (son & heir of Lyon Falkener) to - - a cottage then or late in the tenure of Richard Kirke (qv); and - a little tenement adjoining said cottage then or late in the tenure of Robert Pridmore (qv); with right to the well in the yard of Richard Heycocke (qv). Together with yearly rent of Shs 20/- thereupon reserved. Which said cottage & other premises Anne [ - ] now the wife of Edward Waterfield (qv) is to hold for life at the rent aforesaid. YR 20d. Fine Shs 3/4d. 1661 Oct 14 EF surrendered 10 acres of arable & meadow land in Uppm known as the Wheel Land1 to MPU Latin Vol f 10V Samuel Whetstone (Wheston) (qv) YR Shs 4/6d. 1663 Excerpt of Will of EF – provision of milk for the poor of Uppingham. Lansdowne Mss 1028 p.84 (Bishop Kennett’s Collection, BR Museum. Rutland Magazine Vol II p.71) 1664 Oct 4 See Elizabeth Falkener. MPU Vol 1673 Oct 10 EF dec’d formerly owned 10 acres of land. MPU Latin Vol f 34V-35R See Samuel Whetstone (Wheston). 1737 Oct 31 EF formerly owned c or t at Cow Market Hill. MPU Vol See Dorothy Garnon.

1 Query whether this property was associated with 12 & 14 HSE.

Page -- 808 -- FALKENER, Evorus One of the three minor daughters (sisters Elizabeth & Esther) and co-heiresses of Lion Falkener. 1677 Apr 23 See Lion Falkener re ppty in Uppm recorded in his Will. MPU Latin Vol f 45V

Page -- 809 -- FALKENER, Kenelme Gent 1658 Dec 30 By Indenture Tripartite partial enfranchisement was granted by the Lord of the Manor for MPU Latin Vol payment of £60 purchase money converting fines arbitrary to fines certain for copyhold (kept loose with CR) with Shs 9/6d annual rent.

Page -- 810 -- FALKENER1, Lyon (aliter Lion or Lyonis) of Uppingham, Gent Son of Everard Falkener. 1659-Oct 31 LF’s son & heir Everard Falkener (qv) surrendered cottage & little tenement adjoining MPU Latin Vol to Samuel Whetstone & Sarah Whetstone (qv). 1696 Apr 26 LF’s close called Gallows Hill Close is mentioned. 1672 Oct 22 Admission of LF on surrender of Ezekiel Johnson (qv) to - MPU Latin Vol f 32R (a) 3 shops with bedrooms above then known as Gibsons Shops now in the separate tenures Gibsons Shops of Thomas Moore (qv), Philip Terriwest (qv) & William White (qv). (b) Shop & tenement late in the occ’n of Robert Fleming (qv) and now in the separate Printers Yard (?) occupations of Thomas Hampson (qv) & Widow Tompson (qv) YR Shs 2/-. Fine Shs 4/-. 1674 May 7 LF conditionally surrendered to Ezekiel Johnson (qv) as security for loans of £300 properties - MPU Latin Vol f 36V-37R (a) As described at 22 Oct 1672; and also (b) Land called Catterns; and (c) 6 tenements in the Cow Market; and (d) 1 acre of land. 1675 Apr 22 LF’s admission (entry of Warrant of Satisfaction of CS) on the surrender of Ezekiel Johnson (qv) MPU Latin Vol f 40V to ppty the same as described at 22 Oct 1762 except - - the last mentioned shop & tenement [item (b)] now in the several occupations of Thomas Hampson (qv) & Thomas Alkington snr (qv); - and also land. 1675 Apr 22 Conditional Surrender by LF snr of Lyddington to LF of Uppm For £31. 16s. 0d to be paid to MPU Latin Vol f 41R John Wells (qv), Robert Harrison (qv) & John Beaver (qv) all his MPU lands. 1675 Apr 23 Conditional Surrender by LF to Milo Long (qv) to secure £264. 15s. 0d and ML surrendered MPU Latin Vol f 44V-45R to Henry Allen (qv) ppty comprising - (a) M or t in Uppm called The Wheel in the occ’n of Robert Flemming (qv); Query 10, 12 &14 [HSE (b) And another m or t in Uppm adjoining the same in the occ’n of Henry Ervin (qv); (c) And another m or t in Uppm called The Sun in the occ’n of Thomas Hampson (qv). Printers Yard YR Shs 30/8d.

1 Baptisms of sons registered as Fawkener (qv).

Page -- 811 -- 1676 Apr 23 Surrender of Lion Falkener formerly of Uppm gent, deceased. MPU Latin Vol f 46R Land in Uppm held in trust conveyed to Clement Breton (qv), Lion Falkener jnr, Query : The Town Lands, or Robert Lowth jnr (qv), William Allibone (qv), John Wheston (qv) & The Town House Lands, or Robert Harrison jnr (qv).who are admitted in trust. Wilkershaw Cow Pasture 1677 Apr 23 LF surrendered to the use of his minor daughters – Esther, Elizabeth & Evorus - MPU Latin Vol f 45V (a) Tenement with shop & chambers above in the occ’n of Philip Terrewest (qv); ( (b) Shop in the occ’n of Thomas Pilkington (qv); ( [Query] Gibsons Shops (c) Shop in the occ’n of Edward Moore (qv); ( (d) Shop in the occ’n of Philemon Uffington (qv); (e) 5 tenements in the Cow Market in the several occupations of John Setchill (qv), Cow Market John Watts (qv); Widow Coy (qv); & Widow Pickering (qv) 1677 Apr 23 LF surrendered to the use of his Will & his heirs – MPU Latin Vol f 45V-46R - I acre of land under Cow Market Hill; and [ ? ] South View allotments - lands formerly called Martin’s2; and - lands formerly Cathernes. 1677 Apr 24 LF recorded in the Terrier of the Town Lands as holding pieces/strips in the Common MPU Latin Vol f 50V Fields - 2 pieces and another 2 pieces in the Wood Field. 1696 Apr 26 LF’s Close called Gallow Hill Close mentioned. 1722 Sept 18 LF Gent died at Oundle. 1722 Sept 20 LF buried at Uppm. 1723 Mar 22 Probate of LF’s Will. PCC Wills. PROB 11/590 1737 Oct 31 LF formerly owned land south of Cow Market Hill. MPU Vol See Dorothy Garnon.

2 A Martins Cottage was located at 6 HSW (Tudor House 2) but was copyhold RMU and in any case associated with the adjacent Tudor House 1 at 8 HSW.

Page -- 812 -- FALKENER, Mary [1] spinster 1725 Jan 2 MF spinster buried at Uppingham. Parish Registers

Page -- 813 -- FALKENER, Mary [2] 1745 Jan 24 MF buried at Uppingham. Parish Registers

Page -- 814 -- FALKENER, Ruth widow 1725 Dec 15 Mr William Falkener (qv) and Mrs Ruth Barnes married by licence at Uppm. Parish Registers 1742 Apr 8 See Sarah Munton. MPU Vol 1889 Apr 24 Ppty, formerly the estate of RF, in Market Place. MPU Vol J f 30 See John Quincy Law. 9 Market Place 1893 Aug 15 Ppty, formerly the estate of RF, in Market Place. MPU Vol See Thomas Jefferson. 9 Market Place

Page -- 815 -- FANCOURT, John Rev’d Clerk in Holy Orders. 1765 Dec 26 JF, Usher at , married at All Saints, Oakham to Oakham Parish Registers Frances Brooksby (aliter Bruksby) spinster by licence. FB’s mark in place of her signature in the Marriage Register. 1771 – 1777 Master of Uppingham School. See Bryan Matthews By God’s Grace . . Whitehall Press 1984, pp 41-2.

Page -- 816 -- FANN, Augustus senior (aliter Fawn). Baker. 1743 Apr 14 Augustus Fann jnr (qv) admitted as JF’s devisee to 3 pieces of land at Uppm. MPU Vol A f 29V-30R YR Shs 1/-. Fine Shs 2/-. 1743 July 5 PCC Will. PRO. PROB 11/727

Page -- 817 -- FANN, Augustus junior (aliter Fawn) 1743 Apr 14 Admission of AF jnr as devisee of his cousin also Augustus Fann snr (qv) MPU Vol A f 28V-30R to 3 pieces of land – (a) Yorke’s Close 1 acre in Tackwell Seeke; (b) ½ acre in Buxton Leys; (c) 2 roods in Debdale. YR Shs 1/-. Fine Shs 2/-. 1743 Oct 27 Surrender by AF jnr of above ppty to John Ward (qv) mason of Uppm. MPU Vol A f 33R-V

Page -- 818 -- FANN, Elizabeth (aliter Ffann) Wife of Augustus Fann snr. 1742 Aug 18 EF wife of Augustus Fann (qv) buried at Uppm. Parish Registers

Page -- 819 -- FARBECK, Edmond Aliter Farbecke and Ferbacke (qv). Of Uppingham. ? Issued ¼d token showing Tobacco Roll. J Young 1663 Dec 29 PCC Wills. PRO. PROB 11/312

Page -- 820 -- FARMER, Lawrence Of Glaston. Gentleman. 1640 Aug 1 LF & his wife Elizabeth Farmer sold to Edward Peche (qv) of Uppm Owner’s Deeds & his wife Mary Peche (qv) – (a) The Kings Head Inn; 9 HSE (b) Land in the North Field; Preston Gate Office car park (c) A little Close on the South side of the Town. [ ? ] Purchase price £257.

Page -- 821 -- FATURNBACHER, Max 1924 June 23 MF formerly occ’d ppty in the High Street. MPU Vol K f 154V See Charles Hawthorn. 8 HSE

Page -- 822 -- FAULKNER, Lyon haberdasher Parish of Bishopsgate, City of London. Son of Mr William Faulkner. See also Lion Fawkener. 1756 Oct 3 Buried at Uppingham. Age 27 years. Parish Registers

Page -- 823 -- FAWKENER, Anthony of Uppm, Gent 1604 Apr 23 AF leased his house to Kenelm Berry (qv) & his wife Johane (Joan) Berry (qv) for the DG 11 [2 James I] longer of their lives and heirs. Consideration £200. Query Thring Centre (Conant Mss, ROLLR, ref 825(415)). 10 HSW

Page -- 824 -- FAWKENER, Charles Elizabeth Fawkener his wife 1750 May 15 John Cant (qv) admitted on the surrender of CF & EF his wife to c or t previously MPU Vol A f 62 in the occ’n of Allen Bradley (qv) and then of his widow Elizabeth Bradley (qv). School Lane (West side) YR 1d. Fine £1. 12s. 0d. 1750 May 15 John Cant (qv) admitted on the surrender of CF & EF and Mary Hill (qv) widow. MPU Vol Elizabeth Fawkener & Mary Hill being 2 daughters & co-heiresses of Richard Allen qv) dec’d.

Page -- 825 -- FAWKENER, Dorcas snr, Mistress Widow. 1713 Jan 10 DF buried in woollens at Uppingham. Parish Registers 1713 Jan 14 Affidavit.

Page -- 826 -- FAWKENER, Dorcas d/o Edward Fawkener (qv) of Uppingham.

- DF married William Fancourt (qv) gent of Lyddington Parish Registers Issue - 2 sons William Fancourt and Edward Fancourt; 1 dau Dorcas Fancourt.

Page -- 827 -- FAWKENER, Edward the Elder of Uppingham 1656 Dec 30 By Indenture Tripartite partial enfranchisement of copyhold land was granted on MPUCR Latin Volume payment of £90 purchase money converting fines arbitrary to fines certain for [kept at the back] several tenements with rents totalling Shs 21/4d pa. 1658 Oct 11 At Court EF described as having trustees William Thursby and William Marsh. MPU Latin Vol f 2R 1659 Oct 16 EF admitted to 1 land, pasture & meadow in Uppm on the surrender of Robert Hewitt (qv) MPU Latin Vol f 8V & Ann Hewitt (qv) his wife and of Thomas Palmer (qv) & Ann Palmer (qv) his wife. Lately part of the ppty of Edward Ireland (qv) gent dec’d. 1660 Oct 15 Admission of EF on the surrender of John Wells (qv) & Jane Wells (qv) his wife and MPU Latin Vol f 7R Jane Wells (qv) widow to m or t with outbuildings but excluding common rights. Then or late on the occupations of said John Wells and said Jane Wells widow. 1661 Oct 14 EF surrendered messuage, cottage & land in Preston to William Sheild (qv), late the MPU Latin Vol f 10R property of Edward Ireland (qv). 1664 Oct 4 Admission of EF on the conditional surrender of Elizabeth Falkener (qv) to - MPU Latin Vol f 16R-V - 2 m or t known as the Bull Houses; - the Bull Lands. 1677 Apr 24 Record in the Terrier of the Town’s Lands as holding lands in the Common Fields - MPU Latin Vol f 50V - Wood Field 3 pieces; - South Field 1 piece; - Laund Field 1 piece.

Page -- 828 -- FAWKENER, Edward the Younger Of Uppingham. Esquire. 1687 Mar 16 List of Fawkener properties at Uppm in the MPU and Skarlies or Chesseldine Manors. ROLLR ref P.66 Indenture Quadripartite : Marriage Settlement of Edward Fawkener the son and Susan Waite of London.

Page -- 829 -- FAWKENER, Everard Sir 1694-1758 Merchant and diplomat. The Fawkener family were long established country gentry with a seat and manor at Uppingham. From London engaged in trade, especially in the Levant.

Page -- 830 -- FAWKENER, James 1738 Oct 30 JF then occupies c or t called Spencers Cottage in Horn Lane. MPU Vol See J Nutt. [ - ] Queen St

Page -- 831 -- FAWKENER1, Lyon 1697 Sept 17 Lyon s/o Lyon Fawkener born in Uppm & baptised there. Parish Registers 1698 Dec 4 Lyon s/o Lyon Fawkener baptised at Uppm. Parish Registers

1 See Lyon Falkener.

Page -- 832 -- FAWKENER, Susanna [1] d/o Edward Fawkener (qv). 1666 SF married John Hill (his 2nd wife), Curate of Uppingham at Uppingham. Parish Registers [JH afterwards Rector of Preston and died 7 March 1690].

Page -- 833 -- FAWKENER, Susannah [2] Of Hatton Garden, London. 1738 Apr 29 SF surrendered a barn of 4 bays to Henry White (qv). MPU Vol A f 8V

Page -- 834 -- FAWKENER, William of London 1725 Dec 15 WF married Mrs Ruth Barnes (qv) at Uppingham by licence. Parish Registers) 1738 Oct 30 John Cooke snr (qv) admitted on the surrender of WF to 5 ppties in Uppm. MPU Vol A f 12R Query 3 HSE & 9 Mkt Place 7 & 8 Mkt Place Mayflower Mews

Page -- 835 -- FAWKENER, William of London

Page -- 836 -- FEARY, Ann 1848 Sept 3 AF buried at Uppm age 84 years. Parish Registers

Page -- 837 -- FELL, James Husband of Mary Fell (qv) née Mary Smith the granddaughter of John Smith dec’d (qv). 1737 Oct 31 JF & MF surrendered part share in ppty in Uppm to Thomas Bagnall (qv). MPU Vol A f 4 10 & 12 HSE (part share)

Page -- 838 -- FELL, Mary (née Smith) Wife of James Fell (qv) and granddaughter of James Smith (qv) dec’d. 1737 Oct 31 MF & JF surrendered part share in ppty in Uppm to Thomas Bagnall (qv). MPU Vol A f 4 10 & 12 HSE

Page -- 839 -- FENTON and PHILLIPS Milliners, Dress & Straw Hat Makers. 1829 Located in the High Street. Pigot’s Directory

Page -- 840 -- FENWICK, Elizabeth A Of Stockerston, Leics.

1871 EAF spinster aged 83 residing at Stockerston, Leics. Census

Page -- 841 -- FENWICKE, Gerard Charles, Rev’d 1867 Oct 14 GCF admitted tenant to ppty on the forfeited conditional surrender of William Irving (qv). MPU Vol H f 147V-149R 28 HSE 2 Queen St 1868 May 14 GCF surrendered above ppty to Charles White (qv). MPU Vol H f 162R-163V 28 HSE 2 Queen St 1868 May 15 Admission of Charles White (qv) on the surr of GCF. MPU Vol H f 163V-165R 28 HSE 2 Queen St 1894 May 9 GCF previously surrendered ppty to Charles White (qv). MPU Vol J p 52 28 HSE 2 Queen St

Page -- 842 -- FENWICKE, Mary Of Medbourne, Leics. 1817 May 29 MF admitted on the forfeited surrender of Thomas Sewell (qv) to the former Bull Inn. MPU Vol [Ppty A]. 29 HSE 1818 Michaelmas William Sharman (qv) admitted on the surrender of MF & Thomas Sewell to ppty A. MPU Vol E p 15-17 29 HSE

Page -- 843 -- FERBECKE, Mr of Uppingham See also under Farbecke. 1663 Dec 29 See Will of Edmond aliter Edmund Fairbeck. PCC Wills. PRO. PROB 11/312 1665 Michaelmas Assessed Shs 10/- on 10 hearths. Rutland Hearth Tax RLHRS 1991

Page -- 844 -- FFOFTER [FOSTER], Christian, widow of Query if the sae as Jane Ffoyster (qv). 1658 Oct 11 Occupies c or t. MPU Vol See Barbara Pridmore. 1665 Oct 17 Occupies c or t. MPU Latin Vol f 2R & 17V

Page -- 845 -- FFORMAN, William Parish Clerk. 1680 - (1695) Uppingham parish Clerk. 1695 July 15 WF buried at Uppingham. Parish Registers

Page -- 846 -- FFOYSTER, Jane widow Query whether the widow of Christian Fforster (qv). 1659 Oct 19 JF occupies c or t to which Bartholomew Hungate (qv) & Elizabeth Hungate (qv). MPU Latin Vol f 7V-8R were admitted. Query 16 HSE

Page -- 847 -- FINNEY, Samuel ironmonger Aliter Fynney. 1820 Michaelmas SF now occupies shop owned by J T Fisher (qv) at his death. MPU Vol 4 HSE

Page -- 848 -- FISHER, [ - ] 1740 Oct 13 Lately occupied tenement in Neather Lane to which Anne Curtis (qv) admitted. MPU Vol A f 20R-V 1762 Apr 22 William Fisher lately occupied m or t in Horn Lane to which W Freeman (qv) was admitted. MPU Vol

Page -- 849 -- FISHER 1, James Thompson Of Uppingham. Ironmonger 1808 June 25 JTF admitted to m, c or t & cellar under the shop, formerly in the occ’n of John Clarke (qv), MPU Vol C f 174 George Belgrave (qv) & William Belgrave (qv} on the surrender of sd WB. 4 HSE & 9 Market Place 1811 Churchwarden. 1811 Oct 18 Admitted as (one of the) tenant upon trust to the Town House in his capacity as a Churchwarden. RMU Vol Dec 3 [Ppty stood at the corner of HSW & London Rd which was demolished circa 1960]. 1820 Michaelmas First proclamation on the death of JTF, owner of the following copyhold ppties - MPU Vol E f 57-9 (a) M, c or t with cellar under the shop in Uppm. Formerly in the occ’n of John Clarke (qv), 4 HSE (pt) George Belgrave & William Belgrave, late of said JTF and now of Samuel Finney (qv). YR Shs 2/8d. 4d. (b) M or t in Market Place, Uppm adjoining the last m or t and occ’d therewith. 9 Market Place Formerly the estate of Ruth Falkener (qv), late in the tenure of the said JTF and now of the said Samuel Fynney (qv). YR 6d. (c) Also shop in Uppm formerly known as Gibson’s Shops, some time since in the occ’n 4 HSE (pt) of the sd JTF and now of sd Samuel Fynney (qv). YR 4d. JTF admitted 25 June 1808. 1821 Oct 25 Thomas Hill (qv) & Nathaniel William Wortley (qv) admitted as devisees in trust for JTF MPU Vol E f 107-111 to the 3 ppties above, except that the third ppty is now described as also shop in Uppm, 4 HSE formerly known as Gibson’s Shop, some time since in the occ’n of John Drakard (qv), 9 Market Place late sd JTF, now of Samuel Fynney (qv). 1836 Nov 15 Admission to above 3 ppties of John Quincy Law (qv) on surrender of Thomas Hill (qv) MPU Vol F f 86 & Nathaniel William Wortley (qv), trustees of JTF. 4 HSE formerly known as Gibson’s Shop, some time since in the occ’n of John Drakard (qv), 9 Market Place late sd JTF, now of Samuel Fynney (qv).

1 See Marshall’s Deeds. ROLLR DE 6232.

Page -- 850 -- FISHER, Thomas And Anne Fisher his wife. 1794 Aug 14 Baptism of their son John Fisher. Parish Registers

Page -- 851 -- FLEMING(E), Robert 1672 Oct 22 RF formerly occ’d shop to which Lyon Falkener (qv) was admitted. MPU Latin Vol f 32R Query Gibson’s Shop. [ ? ] 4 HSE (pt) 1674 May 2 RF lately occ’d m or t called The Sun, the subject of a conditional surrender by MPU Latin Vol f 36V-37R Lion Falkener (qv) to Ezekiel Johnson (qv). 1675 Apr 23 RF lately occ’d m or t called The Sun, surrendered by Ezekiel Johnson (qv) to MPU Latin Vol f 40V Lion Falkener (qv). 1676 May 16 RF occupies The Wheel which is surrendered by Lion Falkener (qv) on mortgage. MPU Vol 1684 Apr 15 RF occupies m or t to which Thomas Browne (qv) was admitted. MPU Latin Vol f 50R

Page -- 852 -- FLEMING, Philip of Uppingham 1654 Apr 6 PF, Parish Register, for this town of Uppingham, was chosen by the inhabitants and sworn this day before me Evers Armyne. [Canon Aldred’s Notes etc]

Page -- 853 -- FLINT, Mark, watchmaker 1863 Mark Flint of Uppingham. A watch & clock maker with a shop in the High Street. White’s Directory (John Daniell FMA, Leicestershire Museum, etc 1975). 1866 Nov 28 Conditional Surrender by MF to James Clarke (qv) of Ridlington, mason - RMU Vol VIII F 152-6 (a) M or t in Uppm adjoining cottage late of William Langley (qv) & now of 7 HSW John Langley (qv) on the East and cottage formerly of William Cant (qv), late Henry Lawson (qv) & now of Samuel Halford (qv) on the West. Ppty some time since in the occ’n of Francis Clarke (qv), then John Houghton (qv) dec’d and now of the said MF. (b) Building or dairy now used as a kitchen on the SE side of & formerly part of a certain m or t belonging to Robert James Cant (qv). (c) A small piece of land on the back or South end of the sd bldg or dairy extending 11 ft south at the East end thereof and 10 ft South at the West end thereof, which sd piece of land formerly belonged to sd m or t of Robert James Cant (qv). Also right of way to and from the Town Street. MF admitted 22 Sept 1858 on the surrender of John Houghton (qv). 1876 Feb 28 Warrant of Satisfaction of Conditional Surrenders dated 28 March & 28 Nov 1866. RMU Vol VIII f 288-9 7 HSW 1877 Nov 20 Francis Pinney (qv) admitted to above ppty on the surrender of MF. RMU Vol VIII f 313-6 7 HSW

Page -- 854 -- FLUDYER, George of Thistleton 1804 Jan 26 GF admitted to 14 acres, 1 rood & 17 perches land formerly part of the Bull Land, on the MPU Vol C f 127-9 surrender of George Godfrey (qv). Land awarded to GG in the 1771 Enclosure.

Page -- 855 -- FORDYCE, George physician 1736-1802 GF, physician. Spent 4 years (1751-55) as assistant to his under John Fordyce (qv) physician at Uppingham where he learned the basics of medical practice before entering the medical school. (Oxford Dictionary of National Biography).

Page -- 856 -- FORDYCE, John, Dr 1756 Succeeded by Dr Maxwell Gartshore (qv). - Member of an eminent Aberdeen family who settled in Uppingham as a doctor. Two much more eminent members, a younger brother (Sir William Fordyce) and a nephew (George Fordyce) came to stay with him and to train with him in Uppingham before going to Edinburgh University. JF was in Uppm for a time in the 1740s & 1750s. (Pte communication from Prof Alan Rogers). - George Fordyce, born Aberdeen 1736. Trained with his uncle Dr John Fordyce of Uppingham, physician, from 1741 to 1753, before entering Edinburgh University as a medical student. (King’s College, London Archive Service).

Page -- 857 -- FORDYCE, William Sir 1724-1792 Physician. Served a medical pupillage with his brother John Fordyce (qv) at Uppm in 1743. (Oxford Dictionary of National Biography).

Page -- 858 -- FORFITT, Susannah Mrs Wife of Mr William Forfitt (qv), surgeon of Uppm. 1763 July 3 Mary d/o Susannah & William Forfitt baptised at Uppm. Parish Registers. 1802 Dec 31 Notice of the death of SF, relict of the late Mr Forfitt surgeon, at Stony Stratford. Stamford Mercury (Stamford & Rutland Mercury, page 5).

Page -- 859 -- FORFITT, William apothecary & surgeon. Wife Susanna Forfitt (qv). 1763 July 3 Daughter Mary baptised at Uppm. Parish Registers 1773 Oct 19 WF occupies m or t formerly in the tenure of Thomas Drake (qv) to which John Cooke (qv) MPU Vol B f 35-6 was admitted.

Page -- 860 -- FORSTER, George Edward 1866 Apr 18 Surrender of ppty by Frederick Seaton (qv). MPU Vol H f 107 1866 July 9 Adm of GEF to shop in High St on surr of Frederick Seaton (qv). MPU Vol H f 114V-115R 5 HSE and 12 Orange St 1866 Aug 15 Marriage Settlement Helen Fanny Brown (qv). MPU Vol J f 4 See Charles Edmonds. 1867 Mar 15 GEF adm to m, c or t on the South side of High St. RMU Vol VIII p 141-6 . See Elizabeth Freeman. [ - ] HSW 1867 Aug 15 GEF enfranchised above ppty in the Rectory Manor. RMU Vol VIII p 213 [ - ] HSW 1876 Oct 13 Thomas Perkins (qv) adm to shop in High St surrendered by GEF. MPU Vol I f 14R-V See Martha Perkins. MPU Vol K f 66V-67R 5 HSE and 12 Orange St

Page -- 861 -- FORSTER, Helen Fanny widow Née Helen Fanny Brown d/o Thomas Brown of Uppm, attorney. 1866 Aug 15 Adm to messuage & close subsequently ‘Farley’ HFB as marriage settlement upon her marrying MPU Vol J f 4 George Edward Forster (qv). 13 Ayston Rd Farleigh Gardens 1880 July 17 HFF surrendered ppty . MPU Vol See Charles Edmonds. 1880 July 17 HFF surrendered Farley to John Grundy Thompson (qv) & G W Shipman (qv), trustees. MPU Vol I f 98 Farley, 13 Ayston Rd

Page -- 862 -- FORSTER, Robert Thomas Of Boulogne, France. Gent. 1892 Jan 29 Sale of Farley and Brick Kiln Close. MPU Vol J f 4 13 Ayston Rd (Farley) Poplar Close Willow Close (Brick Kilns)

Page -- 863 -- FORSTER, Susannah 1739 Jun 5 SF buried at Uppm. Parish Registers

Page -- 864 -- FORSTER, Thomas Apothecary See also under Foster. 1726 May 19 Marriage of Thomas Forster of Uppm gent and [Mrs} Elizabeth Falkener (qv) of Uppm. Allexton Parish Registers at Allexton.

1735 Feb 13 TF apothecary occupies m or t owned by Thomas Roberts (qv) of Wardley adjoining the ROLLR. DE 1022/1 Unicorn Inn, Uppm. 15 HSE 1737 Oct 31 TF occupies c or t in Uppm. MPU Vol A f 4R See Richard Collin. 48 HSE 1746 May 24 TF buried at Uppm. Parish Registers

Page -- 865 -- FOSTER, Elizabeth Widow of John Foster (qv). Born at Uppm 2 Mar 1802. Bapt at Uppm 4 Mar 1802. Parish Records Died at Uppm 1876. Daughter of William Gamble (qv) & Elizabeth Gamble (qv) (née Richardson). Married 8 Apr 1822 to John Foster (qv) of Uppm draper & tailor. Mother of Samuel Foster (qv). EF was a grocer in the 1871 Census. 1858 Oct 16 EF now occupies m or t to which John Foster (qv) was admitted. MPU Vol Query 2 HSW

Page -- 866 -- FOSTER, Jane 1922 Mar 10 JF formerly occupied ppty at the East end of Uppingham. MPU Vol See Elizabeth Weed.

Page -- 867 -- FOSTER, John [1] 1748 May 5 Occupies house. MPU Vol See William Nutt jnr. 1748 May 5 See George Clements (qv), MPU Vol A f 53 1770 Oct 29 JF no longer occupies house to which William Clements (qv) admitted as heir of MPU Vol B f 8 George Clements (qv).

Page -- 868 -- FOSTER, John [2] Draper & tailor Husband of Elizabeth Foster née Gamble of Uppm. Father of Samuel Foster (qv) ironmonger. 1795 Nov 29 JF born s/o John Foster (1758-1814) of Rothwell, Northants. 1822 Apr 8 JF married Elizabeth Gamble (qv) at Uppm. Parish Registers 1824 Nov 6 JF borrowed £200 from Thomas Green Parker (qv) of Preston, gent secured by CS RMU Vol on m or t in Uppm (YR 6d) in the occ’n of JF. 2 HSW Steward’s Papers, Box 2, Bundle 5, Draft Conditional Surrenders). 1858 Oct 16 JF formerly occ’d m or t. RMU Vol VIII p 1-2 See John Parker. 2 HSW

Page -- 869 -- FOSTER, John [3] 1921 Feb 17 JF formerly occ’d cottage in Adderley St. MPU Vol See Noel Roberts. [ - ] Adderley St

Page -- 870 -- FOSTER, Samuel1 Of Uppingham. Ironmonger. Married Dinah Spendlove (b 1845) in 1875 [ ? ]; 3 children Samuel Arthur Foster b. 1873; Margaret Elizabeth Foster b 1878 & d. 1958; Ernest Foster b 1883 & d 16 Apr 1853. 1843 Dec 13 SF born at Uppm s/o John Foster (qv) & Elizabeth Foster (qv) née Gamble his wife. Parish Registers 1871 SF living with his mother Elizabeth Foster (qv) at her home. 1871 Census E end of m, c or t 1873 Mar 15 Trustee for the Meeting House. MPU Vol 1875 [ ? ] SF married Dinah Spendlove 1886 Apr 20 SF admitted on the surrender of John T Houseman (qv) to E end of m, c or t. MPU Vol I f 235 1888 Nov 30 Adm of James Jackson (qv) on SF’s surrender to E end of m, c or t to which MPU Vol I f 257 he was admitted 20 Apr 1886. 1893 Aug 15 SF formerly occ’d ppty called Gibson’s Shop; part ppty in the Market Place. MPU Vol J f 30 See Thomas Jefferson. 4 HSE and 9 Market Place 1894 Death of SF. Parish Registers 1898 Mar 24 Ppty now called the ironmongers shop at the corner of Market Place. MPU Vol J f 126 4 HSE and 9 Market Place 1918 Jul 20 SF now dead. MPU Vol See John Langley.

1 See Marshall’s Deeds, ROLLR DE 6232. A R Traylen Uppingham in Rutland, RLHS 1982, pp 80-3.

Page -- 871 -- FOSTER, Thomas [1] Of Uppingham. Gentleman. See also Thomas Forster. 1726 May 19 TF married to Mrs Elizabeth Falkener (qv).

Page -- 872 -- FOSTER, Thomas [2] Of Stamford. Gentleman. 1835 Nov 17 TF admitted to c or t previously in the occ’n of Ann Chapman (qv). MPU Vol F f 65

Page -- 873 -- FOULKS, George Market Gardener of Syston Leics. 1886 Oct 18 Conditional Surrender of CW to George Faulks (qv) for £150 loan secured on - MPU Vol I f 250 (a) Newly built m or t with outbuildings, yard, etc abutting – 28 HSE - West messuage late of William Hopkins (qv) & now Frank Edward Hodgkinson (qv); [26 HSE] - Eastmessuage late of Thomas Thomson (qv) dec’d. [30 HSE] (b) Two m or t adjoining each other formerly a barn in Horn Lane converted into 2 (or 4} Queen St warehouses by William Irving (qv). YR Shs 5/2d. CW admitted 15 May 1868 on the surrender of Rev Gerard Charles Fenwick (qv). Ppty subject to CS to Rev Gerard Charles Fenwick security for £900 loan & interest.

Page -- 874 -- FOWLER, John 1894 Apr 24 JF formerly occ’d ppty in the High St now called the Coffee Tavern. MPU Vol J f 51 See Thomas Bell. 25 HSE

Page -- 875 -- FOX, Ann Daughter of John Fox (qv) whitesmith of Uppm. See under Ann Sneath. 1802 Apr 11 AF inherited ppty in RMU from her father John Fox (qv) dec’d. RMU Vol (The Puddle Wart aka The Chequers Inn). [ 4 ] London Rd 2 & 3 Leamington Terrace 1803 June 24 AF married Mathias Sneath (qv) of Uppm. Parish Registers

Page -- 876 -- FOX, Bartholomew Ironmonger. 1769 Sept 23 BF buried at Uppm. Parish Registers

Page -- 877 -- FOX, J Watch & Clock maker, Uppingham. Probably John Fox whitesmith (qv). 1775 Recorded as the maker of a long case clock with brass dial circa 1775. John Daniell Leicestershire Clockmakers, Leics Museums, Art Galleries & Record Services, 1975, p 23.

Page -- 878 -- FOX, John whitesmith Died either circa 1791 or April 1802. 1754 Nov 4 JF named as attorney for John Breton (qv) & Others in foreclosed CS on ppty in RMU. RMU Vol V f 6 1754 Nov 9 Suit of Recovery of a cottage in Uppm called Cranwell’s, previously in the occ’n of MPU Vol A f 91 Thomas Tyler (qv) and now of John Fox. [ - ] Queen St YR Shs 2/8d. Fine Shs 5/4d. 1784 July 5 Apprenticeship Indenture of William Goodman (qv) of the Parish of Seaton as apprentice ROLLR to JF of Uppingham in the trade of whitesmith. DE 2417/22 1791 May 16 JF surrendered to the Use of his Will. Dated the same date as delivered into the court of RMU Vol the Rectory Manor of Uppm. 1802 Oct JF left by Will to his son Robert Britten Fox (qv) ppty - MPU Vol (a) M, c or t now divided into 3 tenements and occ’d by Widow Johnson (qv), 6 & 8 Queen St Widow Billington (qv) & Widow Sneath (qv); (b) With a plot of land 3a 2r 39pin the new enclosure called the “Brand”; To which JF was admitted tenant in October 1754. YR Shs 2/8d.

Page -- 879 -- FOX, Robert Breton 1 Son of John Fox (qv). 1802 Oct RBF admitted tenant on the death of his father John Fox (qv). MPU Vol A f 91 6 & 8 Queen St 1828 Oct 23 John Mould (qv) & Robert Cave (qv) admitted as devisees in Trust under the Will of RBF MPU Vol E p 371-4 to m, c or t formerly divided into 3 tenements in the occupations of Widow Johnson (qv), Widow Billington (qv) & Widow Sneath (qv) and late of said RBF. YR 8d. Fine Shs 1/4d. 1829 Oct 15 William Hopkins (qv) admitted on the surrender of John Mould (qv) & Robert Cave (qv) executors & devisees in trust of RBF to ppty described 23 Oct 1828 above. MPU Vol 1840 Oct 27 RBF lately occ’d tenement to which James Sneath (qv) was admitted on the surrender MPU Vol of William Hopkins (qv). 1899 Feb 7 RBF formerly occ’d ppty in Horn Lane, since rebuilt. MPU Vol J f 134V See Mary Dams. [6 & 8] Queen St

1 Aliter Bretton.

Page -- 880 -- FRANKLIN, Thomas Innkeeper, the Falcon Inn, Uppingham. 1851 TF innkeeper & family resident at The Falcon, Uppm. Census 7 HSE

Page -- 881 -- FREEMAN, Catherine Widow of Charles Freeman (qv). Mother of William Freeman (qv). 1807 May 7 CF admitted as tenant for life to a close & premises in Uppm and on her death ppty to MPU Vol C f 167 pass to her son William Freeman (qv).

Page -- 882 -- FREEMAN, Charles1 Wife Catherine Freeman (qv). 1806 Dec 10 CF admitted to land 6a 0r 1p in Wilkershaw Pasture on the surrender of Bentley Warren (qv). MPU Vol C f 165 YR Shs 1/4d. 1807 May 7 Adm of son William Freeman (qv) in succession th CF dec’d to land at Wilkershaw Pasture. MPU Vol C f 166 YR Shs 1/4d. 1849 Feb 13 Now occupies ppty in Gambles Yard. MPU Vol 1880 Dec 10 CF formerly occ’d ppty in Sheild’s Yard. MPU Vol See W T Sheild.

1 It is possible more than one person of this name is recorded.

Page -- 883 -- FREEMAN, Elizabeth [1] widow 1766 Mar 10 EF buried at Uppingham age 76 years. Parish Records

Page -- 884 -- FREEMAN, Elizabeth [2] Daughter of Thomas Baines (qv). Wife of John Freeman (qv). Sister of Mary Lafargue (qv). 1828 Oct 23 EF admitted as devisee of Thomas Baines (qv) to ½ share of m or t in Uppm, MPU Vol E p 364-6 with outhouse & a chamber over and a yard as fenced or walled off from the premises 8 or 10 HSE & Printers Yard of Harry Robinson (qv). [ - ] HSE Ppty formerly in the occ’n of Elizabeth Boult (qv), then of Frances Bennett (qv) and now John Freeman (qv). YR 8d. Fine Shs 1/4d. - ditto - EF admitted on the surrender of Mary Lafargue (qv) to her ½ share of ppty. MPU Vol E p 368-71 Description same as previous. 8 or 10 HSE & Printers Yard 1838 Oct 23 Admission of John Freeman (qv) to ppty to which she was admitted 23 Oct 1828. MPU Vol F f 163 8 or 10 HSE & Printers Yard [ - ] HSE 1843 Oct 3 EF admitted together with husband John Freeman (qv) to ppty. 1844 Surrender of ppty inherited with husband John Freeman (qv) & daughter MPU Vol F f 301 Mary Ann Freeman (qv) from sister Mary Lafargue (qv) to Edward Jackson (qv). 23 HSE 1853 Nov 15 See John Freeman. MPU Vol 1866 Mar 22 EF by Will dated 24 Apr 1834 gave her ppty in Uppm to William Langley (qv) in trust for sale. RMU Vol VIII p141-6 EF died 26 Mar 1844. WM admitted 27 Nov 1845. WM died 27 Oct 1847. [ - ] HSW Thomas Langley (qv) admitted 16 Nov 1850. TL now surrenders ppty to George Edward Forster (qv) described as m, c or t on the South side of the High St formerly in the occ’n of Henry Lawson (qv), then Mary Simpson (qv) & now William Stevenson (qv). Bounded by on the – West ppty of Thomas Reeve (qv), late Andrews (qv); E & S - ppty of Charles Bowyer Adderley (qv); North - High Street. Consideration £230. Apportioned YR 1d Out of YR of 2d.

Page -- 885 -- FREEMAN, Francis 1859 Mar 7 See John Freeman. MPU Vol

Page -- 886 -- Freeman, Henry Thomas 1859 Mar 7 HTF inherits ⅓ share of ppty of John Freeman (qv). MPU Vol

Page -- 887 -- FREEMAN, John and Elizabeth And Mary Ann Freeman (qv). 1862 Dec 23 The admission of Peter Bramley (qv) on the surrender of Edward Jackson (qv) recites that MPU Vol EJ was admitted to said ppty on 22 Oct 1844 on the surrender of JF, EF & MAF. 23 HSE

Page -- 888 -- FREEMAN, John [1] 1750 May 15 JF occupies half of a cottage to which John Cant (qv) admitted. MPU Vol f 63 School Lane (West side)

Page -- 889 -- FREEMAN, John [2] farmer 1816 Nov 4 Surrender by JF dated 7 Dec 1793 enrolled in the RM Court Rolls on this date. RMU Vol

Page -- 890 -- FREEMAN, John [3] Grocer & Tea Dealer. 1829 Located in the High St. Pigot’s Directory 10 HSE

Page -- 891 -- FREEMAN, John [4] Senior1 Formerly of Uppm, late of Preston. 1811 Dec 11 JF now occupies m or t to which Elizabeth Baines (qv) [query widow of Thomas Baines (qv)] MPU Vol was admitted. 1830 Nov 16 JF Now occupies m or t & shop to which the cellar has been let with The Catherine Wheel. MPU Vol E f 433 Query 10 HSE 1838 Oct 23 JF admitted to m or t to which Elizabeth Freeman (qv) was admitted 23 Oct 1828. MPU Vol F f 163 8 or 10 HSE & Printers Yard [ - ] HSE 1843 Oct 3 JF admitted with his wife Elizabeth Freeman (qv) as devisee of Mary Lafargue (qv), MPU Vol F f 241 EF & ML being sisters, to ppty – MPU Vol F f 255 (a) M, c or t formerly in the occ’n of Henry Larratt (qv), Elias John Lafargue (qv) & Mary Lafargue (qv) his wife who were admitted tenants 2 Dec 1816. (b) Also one other m, c or t together with a small room or bedchamber lately made part of said m or t, part of new erected m or t of sd Henry Larratt (qv), formerly in the occ’n of Zachary Hand & after of William Allen (qv); Also part of a yard, garden & buildings belonging to the sd new messuage now occ’d with said m or t; And all new erected buildings of one small room built by Henry Larratt (qv) on part of the yard belonging to a certain other m or t belonging to Henry Larratt and occ’d with sd m or t. And all other rooms, buildings, etc. All last mentioned premises held by Elias John Lafargue (qv) & Mary Lafargue (qv) who were admitted tenants 17 Nov 1817. (c) Also new erected m or t formerly occ’d by Zachary Hand (qv), afterwards in the tenure of William Allin (query Allen) (qv). EJL & ML admitted 17 Nov 1817. (d) Also m or t formerly occ’d by Elizabeth Boult (qv), after Francis Bennett (qv) and since 8 or 10 HSE & Printers Yard of John Freeman with outhouse, kitchen & chamber over, and yard fenced out from [ - ] HSE premises of Henry Robinson (qv) with way to the street, pumps, etc. To which Mary Lafargue (qv) was admitted 23 Oct 1828 as daughter & devisee of Thomas Baines (qv). Elias John Lafargue & Mary Lafargue now dead. 1 Also check entries for John Freeman jnr.

Page -- 892 -- 1844 JF surrenders ppty inherited from Mary Lafargue (qv) to Edward Jackson (qv). MPU Vol F f 301 23 HSE 1844 Oct 22 JF described as having bought a house from Thomas Bryan (qv) & Anthony Sewell (qv), MPU Vol executors of James Sneath (qv). Query 2 cottages in See E Southwell. Southwell’s Yard 1844 & 1845 JF admitted tenant to East end of Tookey’s on the surrender of Thomas Bryan (qv) & MPU Vol F f 303 & 326 Anthony Sewell (qv) Southwell’s Yard 1850 Oct 9 JF’s conditional surrender to John Wilmot (qv) of m, t or dwelling formerly occ’d by MPU Vol F f 482R Zachary Hand (qv), after of William Allen (qv), since Edward Kemp (qv), late Mary Modlen (qv) & now Rev’d Sharpe (qv). Security for £100 and interest. YR Shs 1/5d. 1859 Mar 7 John Freeman jnr (qv) & Frederick Seaton (qv) admitted as devisees of JF snr. MPU Vol By his Will JF snr gave his copyhold m or t at Uppm now in the occ’n of Thomas Broughton (qv) stationer to his son John Freeman jnr (qv) & friend Frederick Seaton (qv) on trust to pay legacies and then divide the ppty as to ⅓ for eldest son Henry Thomas Freeman (qv), ⅓ for son William Freeman (qv) and ⅓ for son John Freeman jnr (qv) & daughter Mary Ann Freeman (qv) on trust for son Francis Freeman (qv).

Page -- 893 -- FREEMAN, John [5]

1851 Nov 11 Sworn member of RMU Inquest & Homage. RMU Vol VI p 329

Page -- 894 -- FREEMAN, John junior Later of Kingscliffe. Grocer. There appears to be a father & son bearing the same name. Some entries may relate to John Freeman snr (qv). 1830 Nov 16 JF1 now occupies m or t and shop to which the cellar has bee let with The Catherine Wheel. MPU Vol E f 433 Query 10 HSE 1853 Nov 15 JF’s conditional surrender to John Woodcock (qv) of Wing, cordwainer to secure £130 loan. MPU Vol G f 90 Property m or t in Uppm formerly in the tenure or occ’n of Elizabeth Boult (qv), then 8 or 10 HSE and Francis Bennett (qv), then sd John Freemans snr (qv), then William Bellamy (qv) and now Printers Yard Thomas Broughton (qv). With outhouse & kitchen with chamber over the same, and yard as fenced out from premises herebefore of Harry Robinson (qv) adjoining. J Freeman admitted 23 Oct 1838 on the surrender of Elizabeth Freeman (qv). YR Shs 1/4d. Subject to an earlier CS dated 21 Feb 1849 by J Freeman to John Woodcock (qv) secure £50. 1856 Apr 11 Probate of the Will of JF. PRO. PROB 11/2230 1856 Nov 25 JF’s daughter Elizabeth Southwell (qv) admitted to ppty under his Will dated 26 Apr 1847. MPU Vol 1856 Nov 25 Conditional Surrender to John Woodcock (qv) of Wing, cordwainer security for £50. MPU Vol G f 146-7 Property m or t in Uppm formerly in the occ’n of Elizabeth Boult (qv), Francis Bennett (qv), 8 or 10 HSE and Since of sd John Freemans snr (qv), late of William Bellamy (qv) and now of Printers Yard Thomas Broughton (qv). Ppty subject to two previous conditional surrenders - 21 Feb 1849 £ 50; - 11 Apr 1853 £130. 1859 Mar 7 JF jnr admitted with F Seaton (qv) as devisees of John Freeman snr (qv) to m or t in Uppm formerly in the occ’n of Elizabeth Boult (qv), then Francis Bennett (qv), then said [8 or] 10 HSE and John Freeman snr (qv) & now of Thomas Broughton (qv). With outhouse & kitchen and Printers Yard chamber over the same. And a yard as walled out from premises heretofore of Harry Robinson (qv) adjoining thereto. Query 8 HSE JF admitted 23 Oct 1838 on the surrender of sd John Freeman snr (qv) & Elizabeth Freeman (qv) his wife. YR Shs 1/4d. Fines Shs 2/8d & Shs 1/4d.

1 Probably John Freeman snr, not JF jnr.

Page -- 895 -- 1859 Apr 5 Absolute surrender of JF to Thomas Broughton (qv) stationer. MPU Vol G f 174-5 Consideration £360. Ppty as above except that occupiers were Elizabeth Boult (qv), then Francis Bennett (qv), [8 or] 10 HSE and then said John Freeman snr (qv) dec’d, then William Bellamy (qv) and now said Printers Yard Thomas Broughton (qv). 1860 Apr 7 Warrant of Satisfaction on CS dated 9 Apr 1850 between - MPU Vol G f 188 (1) John Freeman & Mary Freeman (qv); and (2) John Wilmot (qv). Ppty m, t or dwelling in Uppm formerly in the occ’n of Zachary Hand (qv), then [ ? ] HSE William Allin (aka Allen) (qv), then Edward Kemp (qv), late Mary Modlin (qv), then Rev’d Sharpe (qv). YR Shs 1/5d. 1864 July 23 JF repaid mortgage on a messuage in Uppm formerly occ’d by Elizabeth Boult (qv), MPU Vol H f 56 Francis Bennett (qv), John Freeman snr (qv) & William Bellamy (qv), 8 or 10 HSE and with outhouse, kitchen & chamber over and yards. Printers Yard 1864 July 23 JF formerly occ’d messuage. MPU Vol See T Broughton. 1878 June 21 JF formerly occ’d cottage. MPU Vol I f 46 See William Hopkins. 1880 Dec 7 JF formerly occ’d dwelling or shop over the cellar belonging to the former Catherine MPU Vol Wheel. 8 HSE See Thomas Wright. 1892 Aug 18 JF formerly occ’d cottage. MPU Vol J f 13 1893 Dec 7 JF held brewhouse. MPU Vol J f 34 See Annie Southwell. 1907 Feb 26 JF owned 2 cottages in Southwell’s Yard, High St left to Elizabeth Southwell (qv) in 1856. MPU Vol J f 286 Southwell’s Yard

Page -- 896 -- FREEMAN, Joseph yeoman. Of Great Easton. See ULHSG Uppingham in 1851 (2001) pp 49-50. 1851 Resident in Gt Easton on census night. Described as 48 year old grazier born in Uppm and Census Mary Freeman his wife aged 49 yrs born at Bisbrooke. 1861 Ditto plus 10 years. Census 1864 May 20 Joseph Tansley (qv) carpenter admitted following the death of Joseph Freeman late of RMU Vol VIII p 93-5 Gt Easton yeoman dec’d. 10 Stockerston Rd

Page -- 897 -- FREEMAN, Mary [1] Mrs - Surrender by MF d/d 26 Oct 1783 made out of Court to the Use of her Will re her ppty in RMU. RMU Vol (Steward’s Papers, Box 2, Bundle 3)

Page -- 898 -- FREEMAN, Mary [2] spinster 1787 Oct 1 MF spinster married to Thomas Watts of Belton by banns. Parish Registers

Page -- 899 -- FREEMAN, Mary [3] 1856 Nov 28 See Elizabeth Southwell. MPU Vol 1860 Apr 7 See John Freeman. MPU Vol

Page -- 900 -- FREEMAN, Mary Ann Daughter of John Freeman snr (qv) & Elizabeth Freeman (qv) his wife. 1844 MAF inherited part of ppty with her father John Freeman (qv) & his wife MPU Vol F f 301 Elizabeth Freeman (qv) devisees of MAF’s aunt Mary Lafargue (qv). 23 / 25 HSE These ppties now surrendered to Edward Jackson (qv). 1859 Mar 7 See John Freeman of Uppm, grocer. MPU Vol 1860 Nov 20 MAF surrendered ppty in Uppm to Eleanor Mould (qv) MPU Vol 23 / 25 HSE 1860 Nov 20 Eleanor Mould (qv) admitted to the Coffee Tavern on the surrender of MAF. MPU Vol I f 18 23 / 25 HSE

Page -- 901 -- FREEMAN, Richard And Anne Freeman his wife. 1794 Aug 2 Baptism of their daughter Anne Freeman. Parish Registers

Page -- 902 -- FREEMAN, Richard 1786 Oct 31 RF admitted as grandson & devisee of Thomas Curtis (qv) – RF entitled after the death MPU Vol B f 135V of the life tenant his mother Mary Freeman (qv). Ppty described as m or t called The Red Hart in Uppm in the Hog Market. 33 South View YR 4d. Fine Shs 10/6d. (Affric Cottage) 1787 Oct 30 John Marriott (qv) auctioneer admitted on the surrender of RF. MPU Vol 33 South View - RF’s surrender to the Use of his Will d/d 11 Dec 1793 enrolled in the RM Court Roll. RMU Vol RF described as “farmer”. 1823 July 7 RF now occupies cottage to which Joseph Ingram (qv) admitted. MPU Vol

Page -- 903 -- FREEMAN, Robert Farmer and Innkeeper. 1882 Mar 21 Inrolment of Bargain & Sale by RF & John Langley (qv) auctioneer trustees for sale, RMU Vol IX p 16-21 to William Southwell (qv) grocer & provision dealer. 3 & 4 Leamington Terrace 1882 Mar 21 Admission of William Southwell (qv) grocer on the surrender of RF & John Langley (qv) RMU Vol IX p 21-4 trustees for sale. 3 & 4 Leamington Terrace

Page -- 904 -- FREEMAN, Robert 1900 Apr 9 RF inherited ppty under the Will of his sister Susan Freeman (qv) dec’d. MPU Vol J f 142

Page -- 905 -- FREEMAN, Susan spinster Aunt of William Southwell (qv). 1899 Dec 20 Death of SF. Parish Registers 1900 Apr 9 Inrolment of the Will of SF. SF’s nephews William Southwell (qv) & MPU Vol J f 142 Tom Washington Southwell (qv) appointed executors. Ppty to SF’s brother Robert Freeman (qv)for life and then to her nephews & nieces – John Freeman Southwell (qv), Tom Washington Southwell (qv), William Southwell (qv), Mary Anne Southwell (qv), Jane Southwell (qv), Kitty Dalton1 (qv), Susan Love (qv), Elizabeth Victoria Hodgson (qv), Eliza Southwell (qv) & John Walter Knox (qv). By codicil J W Knox of Liverpool was appointed executor in place of TWS dec’d. See William Mould. 1900 Apr 23 SF’s executors sold to Charles Naylor (qv) ppty comprising - MPU Vol J f 143 (a) Dwelling with yard, outbuildings in Horn Lane formerly in the occ’n of William Nutt (qv), [ - ] Queen St Edward Barratt (qv) & Thomas Collin, then of Charles Edward Stokes (qv), then of John Sellers (qv) & James Gregory (qv), and now unoccupied. (b) Also 4 c or t built by sd John Sellers on part of the yard belonging to sd m or t. [ - ] Queen St Formerly in the several occupations of Ann Middleton (qv), Francis Robert (qv), William Dunford (qv) & William Staples (qv). Now one tenement in the occ’n of Frederick Manton (qv) and the other 3 tenements, one late occ’ by sd SF, now unoccupied. SF admitted 7 Dec 1880 on sale from John Thomas Sellers (qv) & George Sellers (qv) et al. YR Shs 1/-.

1 The sisterKitty (Dalton) & Susan (Love) are commemorated in the Comper Window in the south aisle of the Parish Church.

Page -- 906 -- FREEMAN, Thomas And Mary Freeman (qv) his wife. 1794 Mar 23 Baptism of Thomas Freeman son of Thomas Freeman & Mary Freeman his wife. Parish Registers

Page -- 907 -- FREEMAN, Thomas 1810 Michaelmas Now occupies tenement to which Robert Cave (qv) was admitted. MPU Vol D f 46-7 Garage forecourts at the bottom of Adderley St 1922 Mar 10 TF formerly occ’d ppty at the East end of Uppingham. MPU Vol See Sarah Elizabeth Weed.

Page -- 908 -- FREEMAN, William [1] senior Of Uppingham. Baker. Query his wife Mary Freeman (qv) ? 1762 Apr 22 WF admitted on the surrender of Henry Barfoot (qv) to – MPU Vol A f 132 (a) M or t in Horn Lane, formerly in the occ’n of William Wilkinson (qv), 8 Queen St late William Fisher (qv) & now of Henry Barfoot (qv). (b) C or t called Spencers Cottage, Horn Lane adjoining the above ppty. Formerly in the 10 Queen St Occ’n of [ - ] Thorpe (qv) & Elizabeth Robinson (qv), late of Joseph Harding (qv) and now of Henry Barfoot (qv). The house & ground late of Edward Andrews (qv) lying 12 Queen St on the South side thereof. YR Shs 1/6d & Shs 1/6d. Fine Shs 6/-. 1776 Nov 6 Adm’n of William Freeman the younger (qv) to above ppty on the surrender of WF the elder. MPU Vol 8, 10 & 12 Queen St 1780 circa Sun Insurance Policy. See microfiche index to Sun and Royal Exchange policy registers 1775-87. (Mss Section, Guildhall Library, London). Ms 24172.

Page -- 909 -- FREEMAN, William {2} junior Of Uppingham. Baker. And Elizabeth Freeman (qv) his wife. 1776 Nov 6 Admission of WF the younger on the surrender of William Freeman the elder (qv) to - MPU Vol B f 79R-V (a) M or t in Horn Lane formerly in the tenure of John Wilkinson (qv), since of 8 Queen St WF the elder, then Joseph Dain (qv) and then of WF the younger. (b) C or t in Uppm in Horn Lane adjoining the sd m or t , heretofore called Spencers Cottage 10 [& 12 ?] Queen St & sometime since in the tenure of sd William Freeman the elder, since then of Joseph Dain (qv), then WF the younger. YR (a) Shs 1/8d (query Shs 1/6d) Fine Shs 6/-. (b) Shs 1/6d. Shs 6/-. WF jnr & EF held ppty for life and then to heirs of WF the younger. 1780 Oct 31 Thomas Smith (qv) admitted on the surrender of WF & EF. MPU Vol B f 100V-101R 8, 10 {& 12] Queen St 1780 circa Sun Insurance Policy. See microfiche index to Sun & Royal Exchange policy registers, 1775-87. (Mss Section, Guildhall Library, London). Ms 24172.

Page -- 910 -- FREEMAN, William [3] Of Cambridge. Carrier. Son of Charles Freeman (qv) & Catherine Freeman (qv) of Uppingham. 1807 May 7 WF admitted to 6a 0r 1p land in Wilkershaw Pasture on the death of his father MPU Vol C f 166 Charles Freeman (qv). YR Shs 1/4d.

Page -- 911 -- FREEMN, William [4] 1811 Dec 11 WF formerly occ’d m or t to which Elizabeth Baines (qv) was admitted. MPU Vol D pp 70-4 8 or 10 HSE pt 1826 Oct 26 WF formerly occ’d cottage. MPU Vol See Mary Baines. 8 & 10 Queen St

Page -- 912 -- FREEMAN, William [5] 1859 Mar 7 WF inherits ⅓ share in ppty of John Freeman snr (qv). MPU Vol

Page -- 913 -- FREEN, William gent and PEACH, Joseph 1791 Oct 25 WF & Joseph Peach (qv) admitted as executors of T Bullock (qv) MPU Vol C f 26V to c or t in Uppm in the occ’n of John Cooke (qv). 17 HSE (Stocks) 1791 Oct 25 John Cooke (qv) admitted on the surrender of WF & JP to above ppty. MPU Vol C f 28 17 HSE (Stocks)

Page -- 914 -- FREER, Ada Goodrich (1857 – 1931) Folklorist and Psychical Researcher. 1857 May 15 Born at Uppm d/o George Freer (qv) veterinary surgeon. (Oxford Dictionary of National Biography).

Page -- 915 -- FREER, Benjamin Of Uppingham. Veterinary Surgeon and owner of The White Hart Inn, High St West. 1878 Nov 19 Admission of BF on the surrender of Joseph Askew (qv) to ppties in White Hart Yard - MPU Vol I f 44 (a) South end of Yard belonging to the White Hart Inn, now occ’d with sd Inn, being the Yards behind site of certain outbuildings formerly belonging to 3 m, t or d in Hospital or School Lane. 3, 5, 7, 9 [& 11] Formerly in the respective occupations of Joseph Ingram (qv), William Edgson (qv) & Thomas Thorpe (qv) and lately occ’d as 5 tenements by William Sams (qv), Thomas Thorpe (qv), Joseph White (qv), William White (qv) & Samuel Letts (qv). (b) 4 stables & barn or coachhouse on S & E sides of sd Yard. Lately occ’d by said Joseph Askew (qv) And were held by copy of the Court Roll together with sd 3 m or t under YR 6d, but the hereditaments hereby surrendered now held under apportioned YR 1d. Joseph Askew admitted 14 Nov 1853 on the surrender of William Compton (qv), Thomas Reeve (qv) & John Wadd (qv). 1879 June 5 Admission of BF on the surrender of Joseph Askew (qv) late of Uppm, innkeeper and RMU Vol VIII p 329-332 now of Yarwell, Northants. Consideration £1,200 plus £5 pa annuity for life to Joseph Askew. (a) M, c or t known as the White Hart with yards, stables, granaries, coachhouse & buildings. 15 HSW Formerly in the occ’n of John Laxton (qv), afterwards Richard Satchell (qv), since of Samuel Ashwood (qv), late of Joseph Askew (qv) and now of sd Benjamin Freer. To which Joseph Askew was admitted 16 Nov 1864 under a bargain & sale from William Compton (qv), Thomas Reeve (qv) & John Wadd (qv). (b) Customary tenement being a blacksmiths shop with shoeing shed, adjoining above. Abutting the White Hart In the occ’n of John Swann (qv) and now of Thomas Waterford (qv). in the Yard behind 13 HSW Erected by William Cant (qv) a former owner on the SW corner of the yard then belonging to sd WC. (c) Small piece or part of the above Yard comprising E to W 9ft 6ins in length and Ditto N to S 3ft in width at the South or back end of the shoeing shed. Together with right of way across the yard from the blacksmiths shop & shoeing shed to the Town Street.

Continued next page

Page -- 916 -- To which Joseph Askew (qv) was admitted 7 July 1862 under a bargain & sale from William Cave (qv) & James Cave (qv). YR (a) 2½ d. (b) 2½ d. (c) 1d. Fine £40. 10s. 0d. 1890 Aug 6 Absolute Surrender by BF. MPU Vol 1891 Jan 13 Surrender of stables in the White Hart Yard to W C Morris (qv) & C K Morris (qv). MPU Vol J f 118 15 HSW yard 1891 Jan 13 W C Morris (qv) & K C Morris (qv) admitted on the (above) surrender by BF - MPU Vol (a) Such part of the south end of the White Hart Inn yard as is occ’d with the sd Inn; White Hart Inn yard & being the site of outbuildings & formerly belonging to 3 m, t or d in Hospital or incorporating rear of School Lane. Bounded by on the – 3, 5, 7, 9 [& 11] - E & S stables & barn or coachhouse next described; School Lane - North the White Hart Inn yard; - West stalls belonging to Rev T B Rowe (qv). (b) 4 stables & barn or coachhouse on the South & East sides of sd Yard. YR 1d. 1897 Oct22 BF formerly occ’d the stables in White Hart Yard. MPU Vol See C K Morris. 15 HSW (pt) 1906 Mar 20 Surrender of stables in the White Hart Yard to W C Morris (qv) & C K Morris (qv). MPU Vol J f 260 15 HSW (pt)

Page -- 917 -- FREER, Elizabeth Daughter of Joseph Askew (qv) and wife of Benjamin Freer (qv). 1907 Feb 26 EF admitted to ¼ share of land in the Brand Field under the Will of her father Joseph Askew (qv). MPU Vol J f 283 OS [ - ] 1908 May 11 Enfranchisement of the above field. MPU Vol J f 310 OS [ - ]

Page -- 918 -- FREER, Evelyn Elizabeth Daughter of Benjamin Freer (qv) and Elizabeth Freer (qv) his wife. 1955 circa By bequest in her Will, EEF left money to pay for the stained glass window in the Lady Chapel and and the refurbishing of the Chapel. A small brass tablet is placed on the outside wall above the panelling at the left of the Lady Chapel altar. It commemorates the parents and siblings of Evelyn Elizabeth Freer of Bournemouth in whose memory she bequeathed the £445.15s cost of the Peter White window above the altar with additional money towards the furnishings of the Chapel. “ This Window was presented by Evelyn Elizabeth Freer in Memory of her Father and Mother Benjamin and Elizabeth Freer and of all other Members of her family Dedicated July 17th 1955. ”

Evelyn Elizabeth died 24th October 1953 aged 64. Her father Benjamin Freer MRCVS and OU was a veterinary surgeon, carriage proprietor and victualler. He practiced from the stables (now demolished) behind the former White Hart Inn in High Street West which he acquired by virtue of his marriage to Elizabeth Askew daughter of the previous owner. Benjamin Freer died on the 4th November 1909. He is buried in the Lower Churchyard together with his daughter Evelyn Elizabeth and three other children who died in infancy – Edith Mary, Helen Fannie and Benjamin jnr. Their mother, Benjamin’s wife Elizabeth died on 6th May 1931 aged 78 and is buried at Littleham, Devon. Evelyn Elizabeth was their fourth child. She never married. Perhaps hers was another of those numerous private griefs from this time; the name of whoever she might have married recorded instead on the WW1 Roll of Honour at the left side of the Tower Arch.

Page -- 919 -- FREER, George Veterinary Surgeon. 1857 May 15 Daughter Ada Goodrich Freer (qv), folklorist & psychical researcher born at Uppm. (Oxford Dictionary of National Biography).

Page -- 920 -- FREER, Thomas Timber Merchant and Carpenter 1876 Nov 14 Bankruptcy Notice in the Lincoln Gazette. Nigel Richardson Typhoid in Uppingham : A Victorian Town & Public School in Crisis 1875-77.

Page -- 921 -- FREER, William Wheelwright 1829 Located in Back Lane. Pigot’s Directory

Page -- 922 -- FREESTON, Elizabeth Wife of George Freeston (qv) and mother of John Freeston (qv).. 1884 Jan 29 EF formerly occ’d ppty. MPU Vol See John Freeston her son.

Page -- 923 -- FREESTON, John Baker and farmer. Son of Joseph Freeston [1] (qv) and father of Joseph Freeston [2] (qv). 1847 Oct 26 JF adm on surrender of William Sharman (qv) to m or t, now occupied as 2 messuages, MPU Vol F f 408 with bakehouse, brewhouse, stable, yard & outbuildings. 29 HSE Formerly in the occ’n of Joseph Freeston (qv), now of JF & his mother Elizabeth Freeston (qv).

YR Shs 4/-. 1867 Apr 26 Inrolment of Conditional Surrender security for £450 with interest borrowed by JF from MPU Vol H p 133-4 Rev Gerald Charles Fenwicke (qv) of Blaston Rectory, Leics. 29 HSE Ppty described as m, t or d now occ’d as 2 m, t or d with bakehouse, yard, stable, etc Previously in the occ’n of Thomas Sewell (qv), Ed Peach (qv) & John Lacey (qv) then of Joseph Freeston (qv) and then of JF. YR Shs 4/-. 1867 Apr 26 Warrant of Satisfaction & discharge of CS for £500 from John Thomas Springthorpe (qv) esq MPU Vol H f 134-5 of Manton. 29 HSE See also MPU Vol F f 418 of 27 Oct 1847. 1869 Nov 10 Warrant of Satisfaction discharging the Conditional Surrender to Rev G C Fenwicke (qv), MPU Vol H p 187-8 Blaston Rectory, Leics on repayment of £450 loan. 1884 Jan 20 Joseph Freeston (qv) son of JF, admitted under his Will to 2 m or t (formerly one messuage) MPU Vol I f 212 with bakehouse, brewhouse, stables, yard & outbuildings in Uppm formerly in the respective occupations of sd JF & his mother Elizabeth Freeston (qv), and late of sd JF & Sarah Adcock (qv). JF admitted 26 Oct 1847 on the surrender of William Sharman (qv). YR Shs 4/-. 1892 Dec 10 JF formerly occ’d ppty passed on his death to Joseph Freeston the younger. MPU Vol J f 21 1897 May 17 JF formerly occ’d ppty West of the Hay Barn, MPU Vol J f 111 See George Woodcock and Eleanor Mould. 1900 July 27 JF formerly occ’d ppty with bakehouse. MPU Vol J f 149 1911 Mar 24 JF formerly occ’d ppty to E of ppty belonging to George Woodcock (qv). MPU Vol K f 22

Page -- 924 -- FREESTON, Joseph the Younger Baker. There were two Joseph Freestons at Uppingham - (1) The Elder : Described variously as a grocer & tea dealer and also as a baker. Wife Elizabeth Freeston, father of John Freeston and grandfather of Joseph Freeston the Younger. (2) The Younger : Described as a baker. Son of John Freeston baker and grandson of Joseph Freeston the Elder. Wife Mary Wilson Freeston. 1884 Jan 29 JF admitted as devisee of his father John Freeston (qv) to m or t, bakehouse, etc. MPU Vol I f 212-3 29 HSE 1888 Aug 17 JF’s Conditional Surrender to HS Gee (qv) & J Lawford (qv) of the Leicestershire MPU Vol I p 271-2 Banking Co Ltd. 29 HSE Ppty as described at MPU Vol I f 212-3. 1890 Mar 18 JF’s Conditional Surrender to Charles Springthorpe (qv) of Tinwell miller (Trustee of MPU Vol I p 287-8 T Jelley & Co, Tinwell, Millers). 29 HSE Ppty now in the occ’n of JF & Thomas Dean (qv). 1892 Dec 9 Warrant of Satisfaction discharging conditional surrender between JF the younger and MPU Vol J p 20R Charles Springthorpe (qv) of Tinwell entered 18 Mar 1890. 29 HSE 1892 Dec 10 Conditional Surrender by JF to Thomas Caswell Molesworth (qv) & MPU Vol J p 20-1 Charles Springthorpe (qv). 29 HSE 1892 Dec 10 JF repaid loan on CS d/d 18 Mar 1890 that was secured on ppty described as 2 m or t, MPU Vol J f 20 formerly 1 messuage, with bakehouse, brewhouse, stables, yard & outbuildings. 29 HSE Formerly in the occ’n of John Freeston (qv) & Sarah Adcock (qv), then of Joseph Freeston & Thomas Dean (qv) and now of sd JF & George Ward (qv). JF admitted 29 Jan 1884 as devisee of John Freeston (qv). 1894 Feb 21 JF occ’d ppty in Horn Lane. MPU Vol J f 45 See Mary Wilson Freeston. [ - ] Queen St

Continued next page

Page -- 925 -- 1900 July 27 Warrant of Satisfaction discharging conditional surrender between JF and Messrs Gee & Lawford MPU Vol J p 149 (Leicestershire Banking Co Ltd). Recited that on 9 May 1894 mortgage 29 HSE transferred to Mary Emma Brown (qv). Now repaid. 1900 July 27 Warrant of Satisfaction discharging conditional surrender dated 10 Dec 1892 entered in MPU Vol J p 149-50 the Court Roll. Mortgagor – Joseph Freeston. Mortgagees – Thomas Casswell Molesworth (qv) 29 HSE & Charles Springthorpe (qv). 1900 July 30 JF surrendered to Thomas Casswell Molesworth the younger (qv) ppty described above. MPU Vol J f 150 Consideration £550. 29 HSE

Page -- 926 -- FREESTON, Joseph the Elder Grocer & Tea Dealer. Query also baker. There were two Joseph Freestons at Uppingham - (1) The Elder : Described variously as a grocer & tea dealer and also as a baker. Wife Elizabeth Freeston, father of John Freeston and grandfather of Joseph Freeston the Younger. (2) The Younger : Described as a baker. Son of John Freeston baker and grandson of Joseph Freeston the Elder. Wife Mary Wilson Freeston. 1829 Located in the High St. Pigot’s Directory 29 HSE [?] 1843 Death of JF the Elder. Parish Registers 1847 Oct 26 JF the Younger adm on surrender of William Sharman (qv) to m or t, now occupied as MPU Vol F f 408 2 messuages, with bakehouse, brewhouse, stable, yard & outbuildings. 29 HSE Formerly in the occ’n of Joseph Freeston the Elder, now of JF & his mother Elizabeth Freeston (qv). YR Shs 4/-.

Page -- 927 -- FRESTON, Mary Wilson Wife of Joseph Freestone the Younger (qv) 1894 Feb 21 Property in Horn Lane surrendered to MWF by John Martin (qv). MPU Vol J f 45 (a) M, t or d (hereinbefore described as being the West side or part of a certain m, t or d) 1 [or 3] Queen St in Horn Lane now called Queen St, and formerly Tookey’s (qv). Bounded on the – - North Other part of sd m, c or t, late of Christopher Seaton (qv) and now of the devisees of Thomas Southwell (qv). - West Queen Street. - South Premises late of James Crowden (qv) & now of William Southwell (qv). 3 [or 5] Queen St - East Land heretofore described as the other part of the sd m, c or t, formerly of David Davis (qv), now the devisees of Thomas Southwell (qv) Late in the occ’n of John Martin (qv) and now of Joseph Freeston (qv). (b) Also a small piece of ground adjoining sd cottage on the East side thereof comprising Southwell’s Yard (pt) 19 sq yds occ’d by Joseph Freeston (qv). YR (apportioned) Shs 1/4d. (c) And passageway through the gateway & over the Yard formerly of David Davis (qv) and now of Thomas Southwell’s (qv) devisees to sd cottage & also use of pump & privy. John Martin adm 16 Nov 1875 on surrender of Henry Aldwinkle (qv). 1895 May 9 Surrender of above ppty to William Southwell (qv). MPU Vol J f 79 (a) M, t or d (hereinbefore described as being the West side or part of a certain m, t or d) 1 [or 3] Queen St in Horn Lane now called Queen St, and formerly Tookey’s (qv). Bounded on the – - North Part ppty of Annie Southwell (qv) & part hereunder described. - West Queen Street. - South Premises late of James Crowden (qv) & now of William Southwell (qv). 3 [or 5] Queen St - East Part ppty of Freeman Southwell (qv) and part said ground. Late in the occ’n of Joseph Freeston (qv) and now unoccupied. (b) Also a small piece of ground adjoining sd cottage on the East side thereof comprising Southwell’s Yard (pt) 19 sq yds occ’d by Joseph Freeston (qv). YR (apportioned) Shs 1/4d. (c) And passageway through the gateway & over the Yard formerly of David Davis (qv) and now of Thomas Southwell’s (qv) devisees to sd cottage & also use of pump & privy.

Page -- 928 -- FREESTONE, Joseph Query Joseph Freeston the Younger (qv). 1851 Nov 11 Sworn member of the Rectory Manor Court’s Homage & Inquest. RMU Vol VI p 392

Page -- 929 -- Freestone, Joseph Query Joseph Freeston the Elder (qv). 1825 Oct 12 JF occupies m, t or d that William Sharman (qv) conditionally surrendered to MPU Vol Frances Miller (qv).

Page -- 930 -- FRENCH, Robert gent Of Chelsea. 1804 Jan RF admitted tenant to 2 tenements & 1 little barn surrendered by James Cant in 1773. MPU Vol C f 125 YR 4d. See James Cant. 1805 May RF surrendered above ppty to Thomas Blyth (qv). MPU Vol C f 139 1868 Dec 18 RF previously occ’d cottage now demolished located South of the Churchyard1. RMU [ ? ] See Charles Bowyer Adderley. [ - ] South View

1 Provisionally identified with the cottage once found at approx the position of the gateway to the 1860s Lower Churchyard. See Old Inclosure 46.

Page -- 931 -- FRISBY, Eli Saddler & harness maker. Wife Mary Frisby (qv). 1867 Apr List of fixtures belonging toThomas Perkins (qv) in the Town House which passed to EF. ROLLR DE 4796 (Ppty located at the corner of London Rd & HSW; now demolished) 1875 June 8 EF now occupies the Town House. MPU Vol See William Ingram. Corner HSW & London Rd 1903 Aug 21 Obituary report – “ Last week we announced the death of Mr Eli Frisby, saddler & harness maker, in his 69th year. Deceased was the oldest member of the Loyal Trafalgar Lodge of Oddfellows and was born to grave on Friday afternoon [14thAug] by six officers of the Lodge. A number of tradesmen of he town followed the remains, and the business establishments of the town were closed during the time of the interment. ” (Lincoln, Rutland & Stamford Mercury, Friday 21 Aug 1903, pg 4, col 8). 1905 Mar 25 EF formerly occ’d the grocers shop in the Market Place. MPU Vol J f 225 See T R Dalton. 2 HSE

Page -- 932 -- FRISBY, James Arthur 1936 Apr 18 JAF proved the Will of Elizabeth Peach (qv). MPU Vol K f 192V 1936 May 27 Enfranchised ppty. MPU Vol K f 193R See Elizabeth Peach. 1 & 3 HSE and 2 & 4 Orange St

Page -- 933 -- FRISBY, Jasper Clarke Query the same person as Jasper Frisby (qv). 1899 Apr 22 JCF now occupies cottage & shop MPU Vol J f 136 See Charles S Sheild. Query 46 HSE

Page -- 934 -- FRISBY, Jasper Query the same as Jasper Charles Frisby (qv). 1912 May 11 JF holds ppty to South & West of the Black Hors PH, High St (48 HSE). MPU Vol K f 34V See Herbert Wells Melbourn. 46 HSE

Page -- 935 -- FRISBY, Mary Mrs Wife, then widow of Eli Frisby (qv). Occupied the Town House after the death of her husband EF on [ - ] until succeeded by Mrs Galletly on [ - ].

Page -- 936 -- FRISBY, Richard And Anne Frisby his wife. 1794 Feb 19 Baptism of John Frisby their son. Parish Registers

Page -- 937 -- FRYER, John 1876 Nov 27 First Proclamation of the death of JF. MPU Vol I f 17 1905 Aug 16 JR formerly occ’d land North of Meadhurst. MPU Vol J f 229 See Charles R Haines. [ - ] Ayston Road

Page -- 938 -- FRYER, Joseph Saddler. 1829 Located in the High St. Pigot’s Directory

Page -- 939 -- FRYER, Peter Hotel Keeper (The Falcon). Associated also with 13 HSW. 1901 Apr 26 Report of a dinner held at the Falcon Hotel for Mr & Mrs Fryer to celebrate their 18 years as landlords there. (Lincoln, Rutland & Stamford Mercury, Friday 26 Apr 1901, p 4, col 8). 1903 Jan 5 “ Mrs Fryer, wife of Mr Peter Fryer late of the Falcon Hotel, Uppingham died suddenly at Coleshill, Birmingham, on Monday. The news was received in Uppingham with the deepest regret among the many friends of Mr & Mrs Fryer, and, on all hands the greatest sympathy was expressed with the family on their sudden bereavement. ” (Lincoln, Rutland & Stamford Mercury, Friday 9 January 1903, p 4, col 8). 1905 Aug 16 PF formerly occ’d land North of Meadhurst. MPU Vol J f 229 See Charles R Haines. [ - ] Ayston Rd

Page -- 940 -- FRYER, Thomas Charles Of 360 Holloway Rd, London. Husband of Hannah Fryer. 1901 Aug 2 By Codicil of this date Thomas Fryer (qv) of Beech Farm, Hambleton devised to TCF & Source Sheila Sleath, Belton another, 2 messuages in Uppm that he had purchased from Frank Edward Hodgkinson (qv). 26 [& 28] HSE 1904 Oct 10 TCF occupies ppty south of High St. MPU Vol J f 208 26 HSE 1918 June 26 Recites that ppty lying West was of the family of Frank Edward Hodgkinson (qv), MPU Vol K f 89R-V then of TCF & William Rowbotham (qv) and now of Cornelius Bailey (qv). 28 HSE See Rowland Turner and Mary Turner. 4 [& 6] Queen St

Page -- 941 -- FRYER, Thomas Of Beech Farm, Hambleton and formerly of Manton. 1901 Aug By codicil of this date to his Will, TF devised 2 messuages with outbuildings & Yard in Uppm Source Sheila Sleath, Belton which he purchased from Frank Edward Hodgkinson (qv), to Thomas Charles Fryer (qv) 26 [& 28] HSE of 360 Holloway Rd, London & William Rowbotham (qv) of 11 Wyridham Crescent, Junction Rd, London.

Page -- 942 -- FULLER, Ethel Dorothy Of 45 HSE< Uppingham. Query long time head of Uppingham’s PNEU School 1968 Dec2 Buried at Uppm. Age 79 yrs [ ? ].

Page -- 943 -- FURNESS, Joseph Of Uppm. Watchmaker. See Joseph Furniss. The spelling of the surname with an “e” appears only in Baillie & Britten’s reference book on clocks & watches and their makers. In Time in Rutland by Ovens & Sleath and in Court Rolls & in Directories of the time it is spelled with an “I”.

Page -- 944 -- FURNISS, Ann Spinster. Daughter of Joseph Furniss (qv). See ULHSG Uppingham in 1802 (2002). 1809 Michaelmas AF admitted as devisee of her sister Mary Furniss (qv) to m or t, outhouses, yard & garden MPU Vol D p 24 in Uppm. 25 South View YR 1d. Fine 2d.1 1810 Nov 13 Sarah Stafford (qv) admitted on the surrender of AF to m or t, outhouses, yard & garden MPU Vol D p 40-1 near the Beast Market. 25 South View YR Shs 1/-. Fine Shs 2/-.

1 Error for Shs 1/- (YR) and Shs 2/-(Fine).

Page -- 945 -- FURNISS, Eleanor See Uppingham in 1802 ULHSG (2002). 1837 Nov 14 Occ’d t or d in Uppm. MPU Vol F f 122 See Robert Cave.

Page -- 946 -- FURNISS, Joseph Aliter Joseph Furness (qv). Tinsmith, Watchmaker, Church Organist & Bell Ringer. See Time in Rutland Ovens & Sleath, RLHRS (2002). See Uppingham in 1802 ULHSG (2002). 1784 Mention this year of Joseph Furness of Uppingham, watchmaker. Surname spelled “Furness”. (Britten’s Old Clocks & Watches and their Makers Ed C Clutton 1973). 1785 – 1795 “ Furniss, Joseph of Uppingham. Recorded by Baillie as a watchmaker in 1795. A longcase clock with brass dial by him has been noted, c1785. ”. (John Daniell FMA Leicestershire Clockmakers’ Directory of Watch and Clock Makers before 1900 Leicestershire Museums 1975). 1795 Reference to a watchmaker at Uppingham named “Furness”. (G H Baillie Watchmakers & Clockmakers of the World 1982). 1781 Oct 30 Admitted on the surrender of Robert Blyth (qv) to - MPU Vol B f 113V-114R (a) M or t & outbuildings in Uppm near the Beast Market. 25 South View Previously in the occ’n of Joseph Beardsworth (qv) & now of James Cant (qv). (b) Also Yard from the North end of the wall of Falconberge Reeve (qv) towards the South in length 107 ft; and from the North end of the gable end of the dovecotes on the West part of the yard 86 ft; and from the wall that divides the said yard from premises of John Bellars (qv) leading from E to W 44 ft. YR Shs 1/-. Fine Shs 2/-. 1804 Sept 4 Joseph Furniss buried at Uppm. Parish Registers 1804 Oct By his Will JF left his ppty m or t with outbuildings & yard belonging on the South side MPU Vol C f 134 of Uppm, formerly in the occ’n of James Cant (qv). JF admitted tenant in October 1781 25 South View on the surrender of Robert Blyth (qv). Now JF’s devisees Henry Parker (qv) & T M Dash (qv) admitted tenants. YR Shs 1/-.

Page -- 947 -- FURNISS, Mary Spinster. Daughter of Joseph Furniss (qv). See Uppingham in 1802 ULHSG (2002). 1805 Mar MF admitted tenant to m or t lately occ’d by Joseph Furniss (qv) on the surrender of MPU Vol C f 138 Henry Parker (qv) & T M Dash (qv) his devisees. 25 South View 1809 Michaelmas Ann Furniss (qv) sister of MF admitted to above ppty as her devisee. MPU Vol 25 South View

Page -- 948 -- GAINSBOROUGH, Earl of Rt Hon Charles William Francis Noel See also Barham and Noel 1850 Feb 8 Enfranchises ppty. MPU Vol F f 476V 1862 Aug 15 Now owns ppty lying East of Butler’s Cottage. [Query The Falcon Hotel yard]. MPU Vol See Ann Allin. 7 HSE 1893 Aug 15 Licence to lease. MPU Vol J f 30 1897 July 7 Enfranchises ppty. MPU Vol J f 114 1900 Oct 11 Loan on ppty [F20]. MPU Vol J f 156 1902 Oct 23 Enfranchises ppty. MPU Vol J f 188 1905 Dec 29 Enfranchises ppty. MPU Vol J f 253 & 254 1906 Apr 7 Licence to lease [F195]. MPU Vol J f 271 1907 Oct 11 Enfranchises ppty. MPU Vol J f 306

Page -- 949 -- GALLETLY, Mrs 1904 Given notice to quit the Town House wef 29 Sept 1904 by Trustees. 1904 Nov 23 Mrs Galletly recorded as still in occ’n of the Town House. 1904 Dec 20 Mrs Galletly recorded as still in occ’n of the Town House. 1905 Mar 11 Mrs Galletly recorded as still in occ’n of the Town House.

Page -- 950 -- GAMBLE, Elizabeth Brown [aliter Bown] Spinster, but also recorded as Mrs. 1852 June 21 EBG admitted on the surrender of John Bell (qv) & Ellen Phoebe Bell (qv). MPU Vol G f 47R-48R to m or t in Uppm 1 & 3 HSE, 2 & 4 Orange St 1852 Nov 16 Proclamation to take admittance on surrender of John Bell (qv) & Ellen Phoebe Bell (qv) MPU Vol G f 64 & 65 to ⅓ part of m or t with adjoining yard or garden, which with other hereditaments now the estate of John Wade (qv), formerly a barn & stable, were occ’d by James Bell (qv), Thomas Gamble (qv), then his widow & now Thomas Inman the Younger (qv). 1852 Dec 3 EBG admitted on the surrender of John Bell (qv) & Ellen Phoebe Bell (qv) to ppty MPU Vol G f 67V described above. John Bell admitted tenant 15 Nov 1830 as heir & eldest son of James Bell (qv) & Ellen Phoebe Bell. EGB also admitted tenant 7 June 1852 as only surviving sister & heiress of William Bossley Bell (qv) who died a minor, the only son & heir of Thomas Bell (qv) late of Norwich, surgeon and also as the only surviving child & heiress of the said Thomas Bell dec’d. YR for entirety Shs 1/-. Fine for ⅓ 8d. [Pencil note in CR that this should be Shs 3/- for the entirety]. 1853 Nov 14 EBG admitted to 2 undivided ⅓ in a m or t in Uppm with such part of yard or garden adjoining MPU Vol G f 83-4 as is now occ’d with the sd messuage. Which, with other hereditaments now the estate of John Wade (qv), formerly a barn & stable, were late in the occ’n of James Bell (qv), then of said Thomas Gamble (qv), since of his widow, now of Thomas Inman the younger (qv). Thomas Bell (qv) admitted tenant 26 Nov 1839 on the surrender of John Bell (qv) & William Bell (qv). YR for the whole ppty Shs 1/-. Fine for ⅔ ppty Shs 1/4d. 1889 Dec 6 The Receiver in Bankruptcy sells to Arthur Edward Peach (qv) m or t in Uppm to which EBG MPU Vol J f 46R-47V [aliter was admitted to ⅓ on 3 Dec 1852 and ⅔ on 14 Nov 1853. 27 Feb 1894] 1898 Receiver in Bankruptcy sells copyhold & freehold parts of the ppty held RMU to RMU Vol IX p 156-9 Arthur Edward Peach (qv) & Robert Peach (qv).

Page -- 951 -- GAMBLE, Thomas Saddler. See Sarah Ogden’s Diary RLHRS (2014). 1829 Located in the High St. Pigot’s Directory Query 1 & 3 HSE 1839 Nov 26 TG admitted ⅔ of m or t to which John Bell (qv) & William Bell (qv) were admitted MPU Vol F f 182 on 15 Nov 1836. [ - ] Orange St 1842 Oct 13 TG formerly occ’d ppty to which William Irving (qv) was admitted. MPU Vol 1852 June 7 TG previously occ’d m or t in Uppm to which Ellen Phoebe Bell (qv) was admitted. MPU Vol G f 45R-47R [ - ] Orange St 1852 TG built the Bethesda Chapel. MPU Vol See Ellen Phoebe Bell. [ - ] Orange St 1852 Nov 16 John Wade (qv) admitted on the surrender of TG to 2 m or t & adjoining messuage (Chapel) MPU Vol In Orange Lane. [ - ] Orange St 1852 Nov 16 TG formerly occ’d ppty to which Elizabeth Bown Gamble (qv) admitted. MPU Vol [ - ] Orange St 1853 Nov 14 TG formerly occ’d m or t to which Elizabeth Bown Gamble (qv) was admitted. MPU Vol TG was admitted 26 Nov 1839 on the surrender of Thomas Bell (qv) & William Bell (qv). [ - ] Orange St 1889 Dec 6 TG formerly occ’d ppty. MPU Vol J f 46 See Arthur Edward Peach. [ - ] Orange St 1894 May 4 TG formerly occ’d yard. MPU Vol J f 52 See Charles White.

Page -- 952 -- GAMBLE, William Currier. See P N Lane 36 High St West and Sheilds Yard ULHSG (2011). 1802 Oct WG admitted tenant to ppty. MPU Vol See William Bennett. [ - ] Sheilds Yard 1823 Apr 30 WG admitted to ppty in Gambles Yard on the surrender of Ann Abbey (qv) & M E Cleaver (qv). MPU Vol E p 139-42 [ - ] Sheilds Yard 1829 William Gamble & Son, curriers located in the High St. Pigot’s Directory 1849 Feb 13 Conditional Surrender by WG to John Woodburn (qv) security for £400 loan of ppty - MPU Vol G p 467 (a) M, t or d in Freemans now Gambles Yard containing 2 bays of buildings with yard 38 HSW (pt) & garden in the occ’n of WG; (b) Also m or t in the same Yard then used as a workshop or warehouse 36 HSW (pt) or storeroom, also in the occ’n of WG; (c) Also 2 tenements or dwellings on the W side of the same Yard for some time past divided [ - ] Sheilds Yard into 4 tenements, two of which were used as storerooms by WG and the others in the occ’n of Charles Freeman (qv) & [ - ] Owen (qv): (d) Also m or t on the E side of the same Yard then in the occ’n of William Spencer (qv); [ - ] Sheilds Yard (e) Also South part of messuage occ’d by WG then used as a scouring (?) house. YR 6d : 10d : 2d : 4d. 1849 Oct 30 William Gilson (qv) admitted on the surrender of WG to ppties to which the latter had MPU Vol F f 474R been admitted 19 Oct 1802 & 3 Apr 1823. (a) Property at the South end of Gamble’s Yard comprising - - Messuage lately occ’d by WG and now unoccupied. YR 6d. 38 HSW (pt) - Storehouse on the E side of the Yard now unoccupied. 36 HSW (pt) - 2 tenements on the W side of the Yard adjoining the first mentioned messuage divided [ - ] Sheilds Yard into 4 tenements of which 2 are unoccupied and 2 in the occ’n of Charles Freeman (qv) & Mary Thompson (qv). - Messuage with a garden of E side of the Yard lately occ’d by William Spencer (qv) and [ - ] Sheilds Yard now by Elizabeth Andrews (qv).

Continued next page

Page -- 953 -- 1874 Feb 22 Buried at Uppm age 80. Burial Register ROLLR DE 4862/1 1880 Dec 10 WG formerly occ’d ppty in Sheilds Yard [previously called Gamble’s & Freeman’s Yard]. MPU Vol W T Sheild (qv) admitted to ppty on surrender of William Sheild (qv). WG surrendered to William Sheild on 30 Oct 1849. See W T Sheild.

Page -- 954 -- GARNON, Dorothy Wife of Alexander Garnon of Melton Mowbray, apothecary. Daughter of John Brewen. 1737 Oct 31 DG admitted with her sister Eleanor Huddleston (qv) as co-heiresses of their father MPU Vol A f 4V-5V John Brewen (qv) dec’d to - (a) (i) M, c or t known as The Swan; 5 Market Place & Swan Yard (ii) 10 acres of land; OS [ ? ] Previously the estate of William Allibone (qv). YR Shs 10/4d. (b) C or t in Cow Market Hill formerly in the tenure of John Ward (qv); purchased by Query 15 South View William Allibone (qv) from Everard Falkener (qv) as two tenements but since [aliter cottage abutting reduced to one tenement. Archdeacon Johnson’s YR 6d. Schoolroom] (c) One acre pasture on S side of cottage (b) purchased by William Allibone (qv) from [ - ] South View Lyon Falkener (qv). YR 4d. (d) One close of pasture (2 acres) in Woodfield purchased byWilliam Allibone (qv) Query Meadhurst / Farleigh from John Yorke (qv). YR 4d. Total YR Shs 11/6d. Fine £1. 3s. 0d. All above premises previously occupied by Abraham Meares (qv) and now by William Smalley (qv). 1737 Oct 31 DG & Alexander Garnon and Eleanor Huddleston (qv) & [ - ] Huddleston MPU Vol surrendered The Swan & other ppties to John Cooke (qv) & Frances Cooke (qv). 5 Market Place & Swan Yard Land in South View Ayston Rd land

Page -- 955 -- GARNON, Elizabeth (née Laxton) See Elizabeth Laxton and Samuel Garnon. 1710 Nov 20 William Garnon (qv) of Womandine (sic – query Wymondham), Leics married Parish Registers Elizabeth Laxton of Uppm by licence.

Page -- 956 -- GARNON, Samuel Butcher. Of Clare Market, Parish of St Clement Danes, Middlesex. 1746 Oct 31 Admission of SG to several pieces of land in the Fields of Uppm, as eldest son & heir of MPU Vol A f 48R-V Elizabeth Garnon (qv) dec’d, who was the daughter & heir of John Laxton (qv). and his wife 1746 Oct 30 Indenture of Admission to above ppties. MS 917A/63 (Adderley Papers, Birmingham City Archive)

Page -- 957 -- GARNON, Thomas 1745 May 26 Francis Birch (qv) admitted on the surrender of TG to m or t in Uppm. MPU Vol A f 43

Page -- 958 -- GARNON, William 1710 Nov 20 WG of Womandine (sic – query Wymondham), Leics married Parish Registers Elizabeth Laxton (qv) of Uppm by licence.

Page -- 959 -- GARRATT, Thomas 1868 Dec 23 In 1864 TG occ’d ppty. MPU Vol H f 175 See William Roberts of Derby.

Page -- 960 -- GARRETT, [ - ] 1879 Feb 20 Now occupies ppty in Sheilds Yard. MPU Vol See W T Sheild.

Page -- 961 -- GARTON, Hugh 1656 Dec 30 By Indenture Tripartite HG purchased partial enfranchisement for £25 converting fines arbitrary to fines certain for his copyhold ppty in Uppm. YR Shs 10/4d. (Placed with MPUCR Latin Volume)

Page -- 962 -- GARTSHORE, Maxwell MD 1732 – 1812 Physician accoucheur. Surgeon’s mate to Richard Hick Saunders in Lord Charles May’s regiment. 1756 Settled in Uppm through the aid of his cousin Robert Maitland a prosperous London merchant, succeeding to the practice of Dr John Fordyce (qv). 1764 After practicing successfully at Uppm for 8 years he moved to London. 1764 May 8 Graduated MD at Edinburgh. 1764 Oct 1 Admitted Licentiate of the London College of Physicians. (Oxford English Dictionary of National Biography) (HTML : GED2HTMv3.5e-Win9 - 26 Sept 1998)

Page -- 963 -- GAUNT, John Of Uppingham. Shoemaker. 1687 Mar 16 Tenant of Edward Fawkener. (Indenture Quadripartite re Marriage Settlement Fawkener : Waite).

Page -- 964 -- GEARES, Isabella of Uppingham Widow of Theobald Geares (qv) of London, vintner. Mother of John Geares and Theobald Geares jnr. 1581 Feb 8 PCC Wills. PRO. PROB 11/63

Page -- 965 -- GEARES, Theobald Of London. Vintner. Ref Arthur Hawley Uppingham Alumni. Vol III p 37. 1580//81 Feb 8 By his Will TG bequeaths to his sons John Geares & Theobald Geares jnr two closes in Uppm - (a) Conygree Close1. Uppingham School Library (b) Butte Close. Refers to the Uppingham Church of St Peter’s (sic). PCC Will. PRO PROB 11/63

1 Acquired by Archdeacon Robert Johnson on which to build his Grammar School in Uppingham.

Page -- 966 -- GEE, Harry Simpson esq Banker. Of Knighton, Leics 1883 June 19 HSG admitted with J Lawford (qv) to ppty in Fishers Yard on the surrender of MPU Vol I f 205 G A Townshend (qv). [ - ] Printers Yard 1883 Aug 28 HSG (& JL) enfranchise above ppty1. MPU Vol I f 208 [ - ] Printers Yard

1 Both entries relate to a property in Printers Yard located behind 10 High St East that was formerly the Sun Inn.

Page -- 967 -- GEIRES, George And Anne Geires his wife. 1656 Dec 30 By Indenture Tripartite GG & AG purchased partial enfranchisement converting fines arbitrary to fines certain for their copyhold ppty in Uppm. See under Anna Syers and also under George & Ann (Anna) Syers.

Page -- 968 -- GIBBONS, Jonathan of Uppingham, Esq See ULHSG Uppingham in 1851 (2001 pp 18 & 26. 1818 Ppty in Meeting House Lane sold to JG. MPU Vol See James Langley. Query 1 & 3 Adderley St 1818 Michaelmas Admission of JG on the surrender of Thomas Coleman (qv) & Thomas Baines (qv) MPU Vol E f 10-12 to a building in Uppm extending from Meeting House Lane on the West to the barn or 64 HSE yard outhouse of the sd JG on the East, being in length 52 ft. Which bldg was formerly part of 2 cottages and was some time since called The Meeting House and was used as a meeting house for Protestant Dissenters. But which building since the erection of a new meeting house is now known as The Old Meeting House, to which Thomas Coleman & Thomas Baines with Joseph Carpenter (now dec’d) were admitted, with the remaining part of the sd cottages on 16 Oct 1798. Consideration £100. YR 6d. Fine Shs 1/-. 1818 Michaelmas Admission of JG on the surrender of Henry Larratt (qv) to m, t or d in Uppm with a MPU Vol E f 13-15 little yard & barn or stable in the occ’n of John Lacey (qv), together with right of way Query 21 HSE through the yard belonging to the Crown Inn surrendered by James Portis (qv) & [ 19 HSE ] Mary Portis (qv) his wife to Eleanor Reeve (qv) widow. To which H Lawrence (qv) was admitted 23 Dec 1806 on the surrender of James Portis & Mary Portis. Consideration £400. YR Shs 3/-. Fine Shs 6/-. 1819 Dec 22 William Glenham (qv) admitted on the surrender of JG to ppty above late in the occ’n of MPU Vol E p 24-6 John Lacey (qv) and now of sd WG. Query 21 HSE YR Shs 3/-. Shs 6/-. 1819 Certificate of Composition of Assessed Taxes chargeable uon JG of Uppm. ROLLR. DE 4o76/1/2 1823 Mar 5 Made Honorary Freeman of the Borough of Leicester and took up his freedom. Recorded as “esquire”. [Records of the Borough of Leicester, Vol VII].

Continued next page

Page -- 969 -- 1827 Oct 9 Churchwarden & Trustee of the Town House, leasing the Town House to Joshua Gregory (qv). [Demolished circa 1955]. Corner HSW & London Rd 1829 JG, Land Surveyor, located in the High St. Pigot’s Directory 1852 Will proved at PCC. PRO. PROB 11/2160 1853 Nov 14 John Household (qv), Charles Day (qv) & Matthew Newham (qv) admitted as MPU Vol JG’s devisees to the Old Meeting House, Uppm1. 64 HSE yard JG admitted 16 Nov 1818 on the surrender of Thomas Coleman (qv) & Thomas Baines (qv) 1897 Mar 11 JG formerly had the barn to the East of The Old Meeting House. MPU Vol J f 108 See John Household. 64 HSE yard

1 Accessed from Adderley St through the yard of the (later) Wagon & Horses PH.

Page -- 970 -- GIBBONS, Thomas 1893 Oct 30 TG tenant of the messuage occupied by Samuel Sumpter (qv). MPU Vol See John Nutt. 1810 Michaelmas TG lately occ’d tenement to which Robert Cave (qv) was admitted. MPU Vol Former owner Samuel Sumpter (qv). Garage forecourts at the bottom of Adderley St

Page -- 971 -- GIBSON, Isaac Isaac & Sarah Gibson owned the White Hart from around the turn of the century to about 1915 when they retired to School Lane. The PH then passed to Frank & Mabel Gibson who sold the property in the mid-1950s prior to their retirement to Northampton. (communication from descendant Michael J Sharman d/d 13 June 1995). 1906 Mar 20 IG now occupies ppty called The White Hart. MPU Vol J f 260 15 HSW

Page -- 972 -- GIBSON, Mary 1742 Nov 1 Occupies tenement. MPU Vol A f 28 See F Bennett. Sheilds Yard

Page -- 973 -- GISON, Richard 1751 Oct 22 RG formerly occ’d tenement to which Robert Hotchkin (qv) was admitted. MPU Vol A f 72

Page -- 974 -- GIBSON, Samuel, Clerke1 Feoffee for the Free School & School Governor. Rector of Burley on the Hill. 1656 Dec 30 By Indenture Tripartite etc. See under Governors of Oakham and Uppingham Schools. (Kept with MPUCR Latin Volume).

1 Bryan Matthews By God’s Grace . . . , Whitehall Press 1984, p 22.

Page -- 975 -- GIBSON, William 1839 Nov 26 Tom Southwell (qv) admitted to ppty in the Town Street on surrender of WG. MPU Vol I f 51 See Tom Southwell ppty (a). 32 HSE

Page -- 976 -- GIBSON 1893 Aug 15 Gibson’s Shop, Market Place, Uppm. MPU Vol J f 30 See Thomas Jefferson. 9 Market Place 4 HSE

Page -- 977 -- GILBERT, John Horse Carrier 1898 Orange Street, In partnership with Mrs Dawson carrier. Kelly’s Directory Left Monday & Friday for Stamford via S Luffenham, Ketton & Tinwell. Also Saturday to Oakham via Manton & Preston.

Page -- 978 -- GILLINGAN, F W, MA, Worc, Oxford. Assistant Master Uppingham School. Uppingham School Roll , 11th ed., 1922-96. Bryan Matthews By God’s Grace . . . , Whitehall Press 1984. 1894 – 1976 Cricketer averaging 23.62 with his bat and career schoolmaster. 1920 – 1935 Asst Master, Uppingham School. 1925 – 1935 Housemaster, Meadhurst Boys’ Boarding House. Later Headmaster, Wanganui Coll. School, New Zealand.

Page -- 979 -- GILSON, Elizabeth jnr

Late Elizabeth Godfrey. See Elizabeth Gilson snr. See Mary Gilson, late Mary Leaton. See Elias John Lafargue. MPU Vol

Page -- 980 -- GILSON, Elizabeth snr

See Elizabeth Gilson jnr, late Elizabeth Godfrey. See Mary Gilson, late Mary Leaton. 1816 Dec 2 See Elias John Lafargue. MPU Vol

Page -- 981 -- GILSON, Mary

Late Mary Leaton (qv). . See Elizabeth Gilson snr. See Elizabeth Gilson jnr, late Elizabeth Godfrey. 1816 Dec 2 See Elias John Lafargue. MPU Vol

Page -- 982 -- GILSON, William gent (attorney)

See also under William Sheild. See Uppingham in 1851 ULHSG 2002. 1824 Sept 3 Made Honorary Freeman of the Borough of Leicester and actually took up his Freedom. Described as “Gent”. (Records of the Borough of Leicester, Vol VII). 1829 Oct 15 WG admitted on the surrender of Charles Peach (qv) & Elizabeth Peach (qv) his wife to ppty - MPU Vol E p 408-11 - the N side of m, c or t with yard in Uppm which has some time since been separated from the S side of sd m, c or t. Formerly in the occ’n of Joseph Tansley (qv), James Bennett (qv), Francis Gould Smith (qv) & sd Charles Peach and now of Charlotte Glenham (qv) & Mary Peach (qv) respectively; - And also part of yard divided from the rest of the yard by a wall built by Christopher Leaton (qv) dec’d. YR 7d (part of Shs 1/4d). Fine Shs 1/2d. 1839 Nov 24 Surrender by GW of above ppty now in the occ’n of Nathaniel William Wortley (qv) MPU Vol F f 181 including right of way from the Town Street & right of use of the westward privy in the private yard belonging to the devisee of Alice Andrew (qv) née Alice Richards (qv). 1844 Oct 21 WG admitted on the (conditional ?) surrender of John William Seaton (qv) to m, c or t MPU Vol F f 287. & shop in Uppm with barn, stables & other edifices JWS the heir of his father Joseph Seaton (qv) who was admitted 13 Mar 1912. 1845 Dec 19 Satisfaction of Conditional Surrender from George Daniell (qv). MPU Vol F f332 6 HSE 1880 Dec 7 Reference to William Sheild (qv) being formerly William Gilson. MPU Vol I f 125R

Page -- 983 -- GIMSON, Charles Hosier. 1860 Nov 19 CG admitted to ppty in Meeting Lane as trustee. William Richards (qv). MPU Vol H f 85 See Samuel Waugh. [ - ] Adderley St 1860 Nov 19 CG admitted to ppty W of Meeting Lane as co-trustee. William Richards (qv). MPU Vol H f 85 [ - ] Adderley St 1860 Nov 20 ACG admitted with William Henry Hill (qv) to ppties in Uppm. MPU Vol 1865 Dec 5 Samuel Waugh (qv) admitted to ppty in Meeting Lane MPU Vol J f 161V [ - ] Adderley St

Page -- 984 -- GLEN, John 1822 Aug 27 JG widower married Elizabeth Parker (qv) spinster of Preston by licence. Parish Registers

Page -- 985 -- GLENHAM, Charlotte 1829 Oct 15 CG occ’d ppty to which William Gilson (qv) was admitted. MPU Vol F p 408

Page -- 986 -- GLENHAM, Mary 1865 Jan 17 MG buried at Uppm age 73 years. Parish Registers

Page -- 987 -- GLENHAM, Mr 1815 Jan 6 Advertisement that G is engaged in the wine & spirits trade. Drakard’s Stamford News 1815 Jan 6 Notice G will sell the Black Horse and contents, the ppty of William Wright (qv) bankrupt. Drakard’s Stamford News 18 HSW “Chesterton” 1815 Jan 20 Notice that G has taken over the Black Horse. Drakard’s Stamford News 18 HSW “Chesterton”

Page -- 988 -- GLENHAM, Robert [1] 1 1800 July RG now occupies m or t, late Smith Mitton (qv). MPU Vol C f 84 6 HSE 1823 Oct 23 RG formerly occ’d messuage to which George Daniell (qv) was admitted on the MPU Vol surrender of William Belgrave (qv). 6 HSE 1826 Feb 12 Buried at Uppm. Age 56 years. Parish Registers 1830 Nov 16 RG formerly occ’d stables next The Catherine Wheel. MPU Vol E f 433 Query Printers Yard 1854 Apr 24 RG late occ’d m or t. MPU Vol See Charles Wellington Oliver. 6 HSE 1860 Nov 5 RG late occ’d m or t. MPU Vol See Charles Wellington Oliver. 6 HSE 1862 Oct 22 RG formerly occ’d ppty in the High St. MPU Vol See Charles Wellington Oliver. 6 HSE 1863 Aug 20 RG formerly occ’d m or t. MPU Vol See Charles Wellington Oliver. 6 HSE 1924 June 23 RG formerly occ’d ppty in the High St. MPU Vol See Charles Hawthorn. 6 HSE

1 See ULHSG Uppingham in 1802 (2002).

Page -- 989 -- GLENHAM, Robert [2] Of Uppingham. “ The Bailiff of Rutland from Uppingham, who hearing of a stranger trespassing in Burley Woods, came upon a man called Booth, a debtor from London, who had over the past months built himself a hut undetected, deep in Burley Woods. Glenham having been courteously invited in, found himself locked in by Booth. Eventually he escaped, but his quarry had fled, never to be seen again. Subsequently the hut, named ‘The Hermitage’, was used by the Earl of Winchelsea for family picnics. (A photo of the building appears in The Villages of Rutland). “ A R Traylen Notable Citizens of Rutland Spiegl Press 2002, pg 10).

Page -- 990 -- GLENHAM, William Liquor Merchant. 1819 Dec 22 WG admitted on the surrender of Jonathan Gibbons (qv) to ppty at the rear of the Crown Inn. MPU Vol 1821 June 25 See Eleanor Reeve. MPU Vol 1823 Oct 23 Thomas Reeve (qv) admitted on WG’s surrender (admission of 2 Dec 1819). MPU Vol 1839 Nov 26 WG occupies freehold messuage in Thimble Row. See James Sneath jnr. 1859 Nov 18 WG formerly occ’ ppty in Bennett’s Yard. MPU Vol See Elizabeth Tylor (query Tyler ?). 1863 Dec 8 WG formerly occ’d ppty in the High St. MPU Vol See Eaton & Cayley.

Page -- 991 -- GLENN, Ada Mary Proprietor of the Central Garage and of the Central Hotel (later the Garden Hotel). 1944 May 5 Conveyance of land coloured blue on plan for £1,000 in Hopes Yard by Henry Samuel (qv). Pte Deed Collection Abstract of title for 13 HSE. 1951 Aug 27 Conveyance of unspecified land in Hopes Yard to AMG by Henry Samuel (qv). PTE Deed Collection Abstract of title for 13 HSE.

Page -- 992 -- GLENN, Ellen Daughter of William Weed (qv). 1922 Mar 10 EG admitted to ½ share in market garden. MPU Vol Total YR Shs 1/10d. Query South View See Sarah Elizabeth Weed. 1922 Mar 20 Enfranchisement of above ppty. MPU Vol K f 135V Query South View

Page -- 993 -- GLENN, John Henry Of Uppingham. Engineer. 1908 May 7 JHG admitted to – MPU Vol J f 308V-309R (a) Blacksmith’s Shop & Shoeing Shed, formerly a stable, at the top of the yard formerly 26 & 28 NSE belonging to Thomas Sewell (qv) adjoining the Leicester Turnpike Rd on the North. Previously occ’d by William Kirk (qv) & now by Robert Peach (qv). (with 37 HSE) (b) Piece of ground & outbuildings, part of sd yard, now divided by a stone wall, 32½ yds S – N from a wall or building formerly belonging to sd Thomas Sewell (qv) to said blacksmith’s shop & shoeing shed. Formerly occ’d by William Kirk (qv) , now or late by Arthur Clarke (qv). 1920 Feb 9 JHG’s surrender to William Smith (qv) & Charles Smith (qv) farmers, of 2 cottages, yard MPU Vol K f 108R-V & outbuildings, now occ’d by Messrs Sergeant & Cracknell and recently erected by JHG 26 & 28 NSE on the site of a blacksmith’s shop & shoeing shed in North St. Formerly described as at 7 May 1908 above. See plan in CR. 1923 May 26 Enfranchisement. MPU Vol K f 141 Parcel of land 30 sq yds in the yard leading to North St, on which is now erected a shoeing shed occ’d by Richmond Peach (qv). Bounded – - North : Passage to North St; - South : Property of J H Glenn; - East : Ppty late Mrs Catlin (qv); - West : Ppty of Lucy Cliff(qv) belonging part of ppty No 2 at MPU Vol D f 309R. [ Note by David A Parkin - See Vol K f 108R-109R. I think the ppty conveyed by THG to W & C Smith was erroneously described to include all of ppty at ff 308R-309R, when it should have excluded above ppty. ]

Page -- 994 -- GLOVER, Helen Mary Anna Of Rangoon, Burma. Wife of Loftus Don Glover, tea planter. 1892 Jan 29 Sale of Farley and Brick Kiln Close. MPU Vol J f 4 [ - ] Ayston Rd & Poplar Close Willow Close

Page -- 995 -- GLOVER, William Frederick Shoemaker. 1865 Mar 13 Conditional Surrender by WFG to D Pick (qv) of Halstead, Leics. Ppty m or t at Uppm RMU Vol VIII p 103-5 heretofore in the occ’n of William Holmes (qv), late of his widow Frances Holmes (qv) 3 HSW & now of WFG who was admitted 16 Nov 1854 on the surrender of Rev’d Robert Hall (qv). Apportioned YR 2d. 1865 Nov 2 Admission of Henry Edgson (qv) on the surrender of WFG to above ppty. RMU Vol VIII f 122-3 YR 2d. 3 HSW

Page -- 996 -- GODFREY, William Of Uppingham. 1813 Aug 12 WG bachelor married to Elizabeth Sismey spinster of Preston by licence. Parish Registers

Page -- 997 -- GODLEY, Sir John Arthur Subsequently Baron Kilbracken. 1905 Nov 1 Executor to Lord Norton (qv). MPU Vol J f 243 1905 Nov 17 Admitted to ppty in Uppm. MPU Vol J f 255 See entry for Tracy d/d 28 Jan 1911.

Page -- 998 -- GOLLICKER, Thomas 1917 Apr 12 TG formerly occ’d cottage in Adderley St. MPU Vol See Noel Roberts.

Page -- 999 -- Goodall, Mary Elizabeth 1894 May 25 MEG party to loan secured on Kimberley House (aka Meadhurst). MPU Vol J f 54 [ - ] Ayston Rd

Page -- 1000 -- GOODE, Francis 1810 Michaelmas Lately occ’d tenement to which Robert Cave (qv) was admitted. MPU Vol See Samuel Sumpter and John Nutt yeoman.

Page -- 1001 -- GOODE, William 1742 Nov 1 WG occupies tenement. MPU Vol A f 28 See F Bennett. Sheilds Yard

Page -- 1002 -- GOODLIFFE, [ - ] Carrier. 1835 G is recorded as carrier to Barrowden, starting from Th Unicorn Inn, Uppm every Wednesday. (Pigot’s Trade Directory of Rutlandshire).

Page -- 1003 -- GOODLIFFE, Charles 1805 Valuation of Uppingham Houses. ROLLR DE 1784/35 CG occ’d house, etc, proprietor Widow Scott (qv), rated £3. 0s. 0d.. Query 71/73 HSE & 43/44 NSE 1808 Michaelmas CG now occupies The Red Hart to which Robert Goodliffe (qv) was admitted. MPU Vol 33 South View (Affric Cottage) 1835 CG carpenter & joiner located in Meeting Lane. Pigot’s Directory [ - ] Adderley St 1853 Nov 14 CG formerly occ’d The Red Hart to which Robert Goodliffe (qv) was admitted 31 Oct 1808. MPU Vol See Thomas Bryan. 33 South View (Affric Cottage)

Page -- 1004 -- GOODLIFE, Henry 1800 Oct HG occupies ppty belonging to Matthew Abbott (qv). MPU Vol 32-40 HSE or 1 Queen St 1805 Valuation of Uppingham Houses. HG occupies house, etc belonging to Matthew Abbott (qv) rated £2. 10s. 0d pa ROLLR DE 1784/35 32-40 HSE or 1 Queen St

Page -- 1005 -- GOODLIFFE, Robert Of Uppingham. Carpenter. 1805 Uppingham Poor Law Valuation of Houses. ROLLR DE 1784/35 RG occupies house, etc belonging to Thomas Blyth (qv) rated £3. 10s. 0d pa. Query Mayflower Mews 12 – 14 HSE or Printers Yard 1808 Sept RG admitted on the surrender of William Bird (qv) to m o t in Uppm known as MPU Vol D p 17-18 The Red Hart and yard & outbuildings in the Hog Market in the tenure of 33 South View Charles Goodliffe (qv) (Affric Cottage) YR 4d. Fine 8d. 1835 RG carpenter & joiner located at Hog Hill. Pigot’s Directory [Query The Red Hart Inn]. Query 33 South View 1846 Oct 27 CS of above ppty for £100 to Thomas Bryan jnr (qv). MPU Vol F f 371 YR 4d. 33 South View (Affric Cottage) 1852 Nov 16 Second Proclamation on the death of the copyhold tenant of The Red Hart in the MPU Vol Hog Market. 33 South View (Affric Cottage) RG admitted 31 Oct 1838 [ ? 1808 ]. 1853 Nov 14 RG surrendered (conditionally but becoming absolute because mortgage not repaid) to MPU Vol E f 82 Thomas Bryan (qv) of Uppm grocer, m or t formerly called The Red Hart with 33 South View outhouses, yard, etc in the Hog Market, Uppm. Formerly held or occ’d by William Waterfield (qv), then Charles Goodliffe (qv), then sd RG, who was admitted (Affric Cottage) 31 Oct 1808 on the surrender of William Bird (qv) & Mary Bird (qv) his wife. YR 4d. Fine £6. 5s. 0d. 1854 Nov 21 RG formerly occ’d The Red Hart and built tenement at E end of the yard. MPU Vol (Query Pudding Bag End otherwise Adderley St). 33 South View (Affric Cottage) See Thomas Bryan. 1907 Feb 26 RG erected 2 tenements at the E end of the Red Hart Yard. MPU VOL (Query Pudding Bag End otherwise Adderley St). 33 South View (Affric Cottage) See J A Beardsworth.

Page -- 1006 -- GOODLIFFE, Thomas Black Blackley Of Uppingham. 1793 Sept 26 TBBG married to Mary Woods of Brooke by licence. Parish Registers

Page -- 1007 -- GOODLIFFE, Thomas 1804 TG shown in the Uppingham 1804 Enclosure Award map as owner or occupier of ROLLR MA/EN/A/R51/1 The Wagon & Horses PH held copyhold MPU. 64 HSE 1805 TG not shown in the 1805 Uppingham Valuation List1. ROLLR DE 1784/35 Query 64 HSE

1 But TG owns a house, etc in the occupation of Thomas Tyler jnr (qv). In MPUCR TT (unclear if snr or jnr) is described as victualler.

Page -- 1008 -- GOODMAN, Edward 1674 Oct 22 EG now occupies shop to which William Goodwin (qv) was admitted. MPU Latin Vol f 38V-39R

Page -- 1009 -- GOODMAN, William 1784 July 5 Apprenticeship Indenture of WG of Seaton Parish as apprentice to John Fox (qv) of Uppm ROLLR DE 2417/22 in the trade of Whitesmith.

Page -- 1010 -- GOODMANS, Richard Of Uppingham. Barber surgeon. 1699 RG leases cottage in Hallaughton (Hallaton, Leics) to Elizabeth Porter. ROLLR DE 887

Page -- 1011 -- GOODRICH, Elizabeth Wife of Thomas Goodrich. 1843 Dec 15 Death of EG. 1843 Dec 18 EG died 15 Dec 1843 aged 79 yrs. Buried 18 Dec 1843 in the same grave as her husband Thomas Goodrich (qv) and sons in the Meeting House Burying Ground. 1 Adderley St (Congregational Church Register of Interments).

Page -- 1012 -- GOODRICH, Thomas jnr Son of Thomas Goodrich & Elizabeth Goodrich his wife. 1824 May 5 TG, the son of TG & EG died 1 May and was buried 5 May in the Meeting House Burying Ground. 1 Adderley St (Congregation Register of Burials).

Page -- 1013 -- GOODRICH, Thomas snr

1837 Nov 5 TG died 2 Nov 1837. Buried 5 Nov in the Meeting House Burying Ground. Age 77 yrs. 1 Adderley St (Congregational Church Register of Internments).

Page -- 1014 -- GOODWIN, Elizabeth Of Uppingham. 1666 EG issued ¼d token showing a spinning wheel. J. Young. A R Traylen Uppingham in Rutland 1982 p 88.

Page -- 1015 -- GOODWIN, Thomas Hatter. 1687 Mar 16 TG a tenant of Edward Fawkener (qv). ROLLR (Indenture Quadripartite : Marriage Fawkener & Waites). Positive Prints Collection P 66

Page -- 1016 -- GOODWIN, William 1656 Dec 30 By Indenture Tripartite WG purchased the partial enfranchisement of his copyhold ppty MPU Latin Vol in Uppm, paying £10 to convert fines arbitrary to fines certain and for a remainder after (placed with) the death of his mother Bridgett Goodwin (qv). YR Shs 6/8d. 1674 Oct 22 WG admitted for life with his wife Joh (anna ?) Goodwin on his own surrender; and then MPU Latin Vol f 38V-39R to their heirs. Property c or t with 3 shops in the several occupations of WG, Peter Mapletoft (qv) & Edward Goodman (qv). YR Shs 6/8d.

Page -- 1017 -- GOONDE, Francis 1793 Oct 30 TG is tenant of a messuage late Dorman’s (qv). MPU Vol See Samuel Sumpter and John Nutt yeoman

Page -- 1018 -- GOVERNORS OF OAKHAM & UPPINGHAM SCHOOLS 1656 Dec 30 By Indenture Tripartite, Dr Samuel Johnson and Samuel Gibson, Clerke, as feoffees MPU Latin Vol representing the Free School, the School’s copyhold ppty was enfranchised by the (document held with) free gift of the Earl of Stamford, Lord of the Manor of Preston with Uppingham. 1834 Nov 18 The cottage or tenement in Uppm, previously occ’d by Ann Chapman (qv), then by MPU Vol F f 57 Rev Jeremiah Jackson (qv), standing in the yard of The Swan with stable or ground [ - ] South View 2 ells & 3 ins, near the cottage. YR Shs 2/-. [ Cottage, now demolished, built abutting E end of the Old School building at the bottom of Swan Yard overlooking Beast Market Hill. ] 1835 Nov 17 Admission of new Free School Governors. MPU Vol F f 65

Page -- 1019 -- GREAVES, Harriette Anne, Miss Of Gt Easton, Leics. 1898 Feb 24 HAG held ppty in Uppm. MPU Vol J f 123

Page -- 1020 -- GREEN, Frederick Arthur Of Uppingham. Confectioner. 1889 June 26 FAG now occupies m or t in the High St. MPU Vol See Daniel Woodcock. 1897 May 28 FAG occupies confectioners shop S of High St. MPU Vol J f 112 See Daniel Woodcock. 1911 Mar 24 FAG occupies confectioners shop S of High St. MPU Vol K f 22 See Daniel Woodcock. 1918 June 26 FAG occupies shop, warehouses, yard, etc. MPU Vol See Mary Turner. 28 HSE and 6/8 Queen St 1925 July 9 FAG admitted to ppty at the corner of High St & Queen St on the surrender of MPU Vol Daisy Turner (qv) & Jessie Walker (qv). 28 HSE and 6/8 Queen St See Daisy Turner and Mary Turner. 1935 Dec 30 Enfranchises last mentioned ppty. MPU Vol K f 193R 28 HSE and 6/8 Queen St

Page -- 1021 -- GREEN, Osmond Bank partner. 1897 Oct 15 Conditional Surrender to OG dated 24 Aug 1886. MPU Vol J f 117

Page -- 1022 -- GREEN, John, Rev’d1 Minister, Congregational Church, Adderley St, Uppingham. 1814 Apr 22 At Uppingham on 5 May will be opened a new Chapel erected by Protestant Dissenters, also the ordination of Rev John Green. Rev Hall, Toller, etc expected to attend. (Drakard’s Stamford News). 1814 Oct Rutland & Stamford Auxiliary Bible Society AGM at Oakham. Rev John Green moved the motion of thanks. (Drakard’s Stamford News).

1 See P N Lane The Congregational Church, 1 & 3 Adderley St ULHG 19 (1001).

Page -- 1023 -- GREEN, Richard gent 1745 May 26 RG previously sold m or t in Uppm to John Elliott (qv). MPU Vol See John Blyth.

1754 Nov 9 The admission of Catherine Roberts (qv) of Belton spinster. Recited that formerly MPU Vol A f 89 John Elliott (qv had purchased half of the ppty from Ann Trist (qv) and half from RG. 7 & 8 Market Place See John Blyth. & Mayflower Mews

Page -- 1024 -- GREEN, Thomas 1935 May 1 TG now occupies ppty in Queen St. MPU Vol K f 192V See Henrietta Dams. [ - ] Queen St

Page -- 1025 -- GREENE, Elizabeth Wife of George Greene, tailor. 1673 Oct 10 EG now occupies part of cottage surrendered by Samuel Wheston & Sarah Wheston MPU Latin Vol f 35R (or Whetstone) (qv) his wife. [ - ] Queen St 1674 May 2 EG then or formerly occupies part of cottage surrendered by Samuel Wheston (qv) & MPU Latin Vol f 37R Sara Wheston (qv) his wife and John Wheston (qv) their son & Elizabeth Wheston (qv) [ - ] Queen St his wife.

Page -- 1026 -- GREENE, George, tailor Parish Register (sic Clerk). Married to Elizabeth Green (qv). 1649 June 25 GG, Parish Register for the Town of Uppingham, was chosen by the inhabitants and sworn ROLLR DE 25th of June. (Uppingham Parish Registers and Vestry Books). 1656 June 25 George Greene was sworn Register (sic) before me at Uppingham for the town of Uppingham. ROLLR DE Signed Will Sheilds, agent for the King. (Uppingham Parish Registers and Vestry Books). 1656 Dec 30 By Indenture Tripartite purchased partial enfranchisement for Shs 50/- converting fines to MPU Latin Volume fines certain on his copyhold ppty at Uppm. (insertion at back of volume) YR 1d. 1657 GG sworn Register. ROLLR DE 1658 GG sworn Register. 1659 GG sworn register in the time of Rebellion. (Uppingham Parish Registers and Vestry Books). 1665 Michaelmas GG assessed Shs 1/- hearth tax. ROLLR DE (J Bourne & A Goode The Rutland Hearth Tax 1665 RLHRS 1991) 1666 Token of George Greene with a pair of scissors. (A R Traylen Uppingham in Rutland Spiegl Press 1982, p 88). 1933 or 1934 We found two small copper tokens of George Greene taylor, Uppingham. Date 1666. (Note by Canon Aldred, Rector of Uppm).

Page -- 1027 -- GREGORY, Allen 1814 Nov 14 AG lately occ’d tenement to which John Laxton (qv) was admitted. MPU Vol

Page -- 1028 -- GREGORY, Francis 1860 Nov 20 FG formerly occ’d ppty next to cottage in Nether Lane. See William Henry Hull. 1865 Mar 28 FG occupies ppty in Meeting Lane. MPU Vol H f 85 See Samuel Waugh.

Page -- 1029 -- GREGORY, George [1] 1839 Nov 16 GG formerly occ’d tenement. MPU Vol See Catherine Roberts.

Page -- 1030 -- GREGORY, George [2] 1917 Apr 12 GG formerly occ’d m or t in Uppm. MPU Vol See Noel Roberts.

Page -- 1031 -- GREGORY, James 1884 Oct 10 JG now occupies ppty in Queen St. MPU Vol I f 219 See Ann Drake. [ - ] Queen Street 1900 Apr 23 JG formerly occ’d ppty in Horn Lane. MPU Vol J f 142 See Susan Freeman. [ - ] Queen Street

Page -- 1032 -- GREGORY, John 1821 June 25 JG now occupies part of the former Crown Inn to which Eleanor Reeve (qv) was admitted. MPU Vol 19 HSE (pt) or Crown Yard (pt)

Page -- 1033 -- GREGORY, Joshua Grocer of Horncastle, Lincs. 1827 Oct 9 JG leased the Town House near to the Market Place of Uppm from the Churchwardens & ROLLR DE Overseers of the Poor for 21 years wef 25 Mar 1828. Corner of HSW & London Rd Consideration Shs 5/-. YR £44. 0s. 0d. (demolished in 1950s)

Page -- 1034 -- GREGORY, Richard [1] Tailor. 1784 Nov 11 Recited that Harry Robinson (qv) Clerk was admitted to m, c or t in Uppm now in the MPU Vol B f 126R-V tenure of RG tailor. Printers Yard 1789 Oct 30 RG occupies m, c or t and m or t in Uppm to which Smith Mitton (qv) was admitted on the MPU Vol B f 144R-V surrender of Harry Robinson (qv). 1792 Oct 30 RG is tenant of messuage adj the former Bull Inn. MPU Vol See Edward Sewell. [ - ] HSE 1800 Oct RG is tenant of the tenement to John Wadd (qv) is now admitted. MPU Vol [ - ] Printers Yard 1810 Nov 13 JG formerly occ’d messuage to which Joseph Curtis (qv) was admitted. MPU Vol [ - ] HSE 1824 Oct 28 JG formerly occ’d tenement to which Ann Wadd (qv) was admitted. MPU Vol [ - ] Printers Yard 1851 Oct 28 JG formerly occ’d cottage to which John Wadd (qv) was admitted. MPU Vol [ - ] Printers Yard 1857 Nov 24 RG occ’d m or t in Fishers Yard. MPU Vol See John Wadd the Elder. [ - ] Printers Yard 1879 Oct 29 RG formerly occ’d ppty in Fishers Yard. MPU Vol See George Ambrose Townshend. [ - ] Printers Yard

Page -- 1035 -- GRINSTEAD, Albert Edward, ACP1 1874 May 28 AEG now occupies ppty of Charles White (qv). RMU Vol VIII p 276-9 6 Leamington Terrace 1878 Oct 14 AEG continues in occ’n if ppty of Charles White (qv). RMU Vol VIII p 291-4 6 Leamington Terrace

1 AEG was the founder of the Boys Commercial School (circa 1870s) renamed after 10 years as the Rutland County School for Girls & Little Boys. Originally the School was located at the Oddfellows Hall, later in Queen St (query behind Ford House), it moved in January 1911 to a large house (not identified) in the High Street.

Page -- 1036 -- GROVE, Edward Of London. Cook. Married to Mary Nutt (qv) of Uppingham. 1792 Oct 30 EG (& his wife Mary Grove (qv) formerly Mary Nutt (qv)) surrendered ppty to MPU Vol C f John Nutt (qv) comprising ¼ of backyard with brewhouse, barns, stable & other outbuildings 3, 5 & 7 Orange St with 1 garden. Held commonly and enjoyed with a house in Uppm. [4 HSW (pt) Mary Nutt (qv) & Arabella Nutt (qv) admitted tenants 5 Nov 1778. copyhold RMU] See James Nutt 19 Apr 1744.

Page -- 1037 -- GROVE, Mary Daughter of James Nutt. Wife of Edward Grove (qv). 1778 Nov 5 MG admitted as co-devisee on the death of James Nutt (qv) to ¼ share of ppty described MPU Vol B f 91V-92R as all that back yard with brewhouses, barns, stables & other bldgs & one garden in 3, 5 & 7 Orange St Orange Lane, Uppm commonly used with a messuage held of the Rectory Manor. (4 HSW (pt) Lately in the possession of sd James Nutt, then of John Laxton (qv) & Ann Nutt (qv). copyhold RMU) YR 3½d. Fine 7d.

Page -- 1038 -- GRUMMIT, Arthur Smith 1900 Aug 10 ASG occupies ppty in the High Street. MPU Vol J f 153 1904 Aug 5 ASG occupies ppty in the High Street. MPU Vol J f 207

Page -- 1039 -- GUNNEL, Francis 1901 Mar 23 FG formerly occ’d ppty in Meeting Lane. MPU Vol J f 161 See Samuel Waugh. [ - ] Adderley St

Page -- 1040 -- GUNNELL, Charlotte 1914 Oct 7 CG occupies cottage in South Back Way. MPU Vol K f 99R-100R See Martha Perkins.

Page -- 1041 -- GUNNIS, Edward And Grace Gunnis his wife. 1794 Aug 13 Baptism of their son Edward Gunnis. Parish Registers

Page -- 1042 -- HAINES, Charles Reginald gent1 Asst Master, Uppingham School Housemaster, Meadhurst Boys Boarding House. 1893 Dec 7 Kimberley House surrendered to DRH by Alfred Peach (qv). MPU Vol J f 41 { - ] Ayston Rd 1894 May 25 CRH party to loan £2,500 secured on Kimberley House. MPU Vol J f 54 Conditional Surrender. { - ] Ayston Rd 1899 May 8 Warrant of Satisfaction of Conditional Surrender on above. MPU Vol J f 137 { - ] Ayston Rd 1905 Aug 16 Surrender by CRH of Kimberley, now Meadhurst, to Charles Herbert Jones (qv). MPU Vol J f 229 Same description as under Alfred Peach (qv) except - (a) First ppty formerly Kimberley House, now Meadhurst, now or late occ’d by CRH. { - ] Ayston Rd (pt) Bounded on the West by land formerly of the Earl of Gainsborough, (qv) now or late of said CRH; (b) Second ppty comprising a Close of land with bldgs recently erected by CRH, formerly { - ] Ayston Rd (pt) (with other hereditaments) occ’d by Joseph Dean (qv), then John Fryer (qv), then William Ingram (qv) & Peter Fryer (qv), then William Hopkins (qv), then said Alfred Peach (qv) and now or late of sd CRH. Bounded by – East Ayston Road; South ppty first described; West land formerly of the Earl of Gainsborough& now or late of CRH; North ppty of John Gale Thring (qv). [ - ] Ayston Rd (Farleigh)

1 See P N Lane Meadhurst ULHG 20 (19920.

Page -- 1043 -- HALES, Mary Susannah 1873 Jan 8 Buried at Uppingham. Age 60 years. Parish Registers

Page -- 1044 -- HALES, Robert 1863 Oct 28 RH formerly occ’d ppty to which Samuel Thorpe (qv) was admitted. MPU Vol 1869 Jan 5 RH buried at Uppm. Age 58 years. Parish Registers ROLLR DE 4862/1

Page -- 1045 -- HALES, Widow 1854 Nov 21 Occupied tenement at E end of Red Hart yard. MPU Vol See Thomas Bryan. 33 South View (pt) [ Affric Cottage] 1907 Feb 26 Formerly occ’d tenement in Station Rd. MPU Vol J f 281 See J A Beardsworth.

Page -- 1046 -- HALES, William [1] And Alice Hales his wife. 1794 Mar 25 Baptism of Sarah their daughter. Parish Registers

Page -- 1047 -- HALES, William [2] 1860 Oct 4 WH now occupies ppty in Leamington Terrace. RMU Vol See John Love. [ - ] Leamington Terrace 1863 Oct 28 WH now occupies ppty to the West of m or t to which Samuel Thorpe (qv) was admitted. MPU Vol

Page -- 1048 -- HALES, 1879 Dec 2 Formerly held ppty in Swan Yard. MPU Vol See George Morris. See Charles Healey.

Page -- 1049 -- HALFORD, Annie Miss 1886 July 30 AH joined Uppingham Congregational Church from Northampton. Later removed to Johannesburg, S Africa. Query related to Samuel Halford (qv). (Uppm Congregational Church Minute Book).

Page -- 1050 -- HALFORD, Samuel Of Uppingham. Joiner. 1865 July 11 In the Congregational Church records SH is described as a member of the School Committee and a School Trustee. (Uppingham Congregational Church Minute Book and the Day School Minute Book). 1866 Mar 28 SH now occupies 9 High St West. RMU Vol VIII p See Mark Flint. 9 HSW 1874 July 10 Indenture of enfranchisement by the Copyhold Commissioners. RMU Vol VIII p 280 Ppty messuage, hereditaments & premises in Uppm to which SH was admitted 16 Nov 1854. 9 HSW 1884 July 2 Introduced [no date] into the Uppm Congregational Church; occupation given as a joiner. Later [no date] transferred to Africa and since removed to Kimberley, S Africa. (Uppingham Congregational Church Minute Book).

Page -- 1051 -- HALFORD, Thomas 1851 Oct 28 TH occupies freehold tenement which William Mould jnr (qv) inherited from William Mould snr (qv).

Page -- 1052 -- HALL, Charles gentleman Attorney (Solicitor). Steward of the Rectory Manor from June 1808 to November 1851. (Not to be confused with the second “Hall” family of malsters living at 45 / 47 HSE). . 1814 Apr 23 CH now occupies the house formerly called The Catherine Wheel to which John Morris (qv) MPU Vol & others were admitted. 12 HSE (aliter 19 HSE} 1822 Oct 24 Consideration of £210 paid to CH & Edward Kemp (qv) on ppty formerly Tookey’s (qv) MPU Vol E f 129-31 sold by David Davis (qv) to James Sneath (qv). Cottages in Southwell’s Yard 1823 July 7 CH takes CS from Joseph Ingram (qv) of ¾ of cottage & 3 tenements. MPU Vol Loan £550. 1837 Mar 30 The invoice of Charles Hall for £132. 3s. 0½d submitted to the Parish Officers for work. Parish Chest 1843 Aug 4 CH loaned £150 to John Shelton (qv) of Uppm tailor on security of CS of ppty in RMU Vol VI p Leamington Terrace – (a) M, c or t with yard, garden, etc; 6 Leamington Terrace (pt) (b) Other c or t adjoining. 6 Leamington Terrace (pt) (Steward’s Papers, Box 2, Bundle 5, Draft Conditional Surrenders). 1851-Nov 11 RMU manor Court met with CH as Steward. This was his last session as he died in 1852 RMU Vol VI p 329-30 before the next Michaelmas / October meeting of the court was held. 1852 Dec 2 Robert Hall (qv) Clerk, admitted as CH’s heir to m or tin RMU, long time in the occ’n of RMU Vol VII p 18-9 Henry Coleman (qv). 3 HSW (Steward’s Papers, Box 2, Bundle 4). 1868 Dec 18 CH previously occ’d m, c or t to which the Rt Hon Charles Bowyer Adderley (qv) was . RMU Vol VIII p 205-8 admitted 12 Nov 1868. 19 HSW (pt) 1876 Nov 20 States ppty previously in the occ’n of CH dec’d. RMU Vol VIII p132 19 HSW (pt) 1876 Dec 6 States ppty previously in the occ’n of CH dec’d. RMU Vol VIII p133 19 HSW (pt)

Page -- 1053 -- HALL, Edward Malster. (Not to be confused with Charles Hall, attorney0. 1784 Listed as “malster”. Bailey’s Directory 45 & 47 HSE 1798 June 14 EH made Will. NRO 1798 Aug 14 EH buried at Uppm. Parish Registers 1798 Dec 2 EH’s Will proved. NRO. Diocesan Wills Owned 45 & 47 HSE, Brick Kiln Close (Poplar Close), and land in Laund Field (OS 26). Also 2 ppties – 1 in Queen St and 1 at Mt Pleasant. Widow Susannah Hall (qv); Daughters Jane Hall (qv) who married Robert Hall (qv), query a cousin (?); Susannah Hall; Mary Bennett (qv) wife of Francis Bennett (qv).

Page -- 1054 -- HALL, Robert [1] Malster. 1829 Located in the High Street. Pigot’s Directory 45 & 47 HSE

Page -- 1055 -- HALL, Robert [2] Rev’d 1852 Dec 2 RH admitted as heir of Charles Hall (qv) to m or t occ’d for long time by Henry Coleman (qv). RMU Vol VII p 18-9 (Steward’s Papers, Box 2, Bundle 4). 3 HSW 1854 May 19 Absolute Surrender by RH of Westborough, Lincs, Clerk in Holy Orders to RMU Vol VII p 78-9 William Frederick Glover (qv) of Uppm boot & shoemaker. 3 HSW 1865 Mar 13 CS of W F Glover (qv) recites that he acquired ppty on 16 Nov 1854 on the surrender of RH. RMU Vol VIII p 103-5. 3 HSW

Page -- 1056 -- HALL, Thomas the Elder Of Uppm. Malster. 1839 – 40 Solicitor’s letters & documents in re Stevens v Stevens including auction sale poster of ROLLR. DE 2374/27/1-95 land of TH. OS [ - ] 1853 Mar 11 Probate of TH the elder, malster of Uppm. ROLLR DE 2347

Page -- 1057 -- HALLS 1905 Feb 25 H formerly occ’d messuage on the West side of Swan Yard, MPU Vol J f 221 See Mary Elizabeth Healey. [ - ] Swan Yard

Page -- 1058 -- HAMBLETON, Elizabeth 1826 Oct 26 EH now occupies m or t near Beast Market, to which Mary Smith (qv) admitted as devisee of MPU Vol E f 76-80 Henry Baines (qv). 23 South View, Malsters Arms 1835 Nov 17 EH formerly occ’d above ppty. MPU Vol F f 68 23 South View, Malsters Arms

Page -- 1059 -- HAMPSON, Thomas 1672 Oct 22 TH occupies shop to which Lyonis (Lion) Falkener (qv) admitted. MPU Latin Vol f 32R [Printers Yard] 1674 May 2 TH occupies m or t called The Sun Inn, subject to CS by Lion Falkener (qv) to MPU Latin Vol f 36V-37R Ezekiel Johnson (qv). [Printers Yard] 1675 Apr 22 TH occupies part of m or t called The Sun Inn surrendered by Ezekiel Johnson (qv) to MPU Latin Vol f 40V Lionis (Lion) Falkener (qv). [Printers Yard] 1676 May 17 TH occupies m or t called The Sun which was conditionally surrendered by Lion Falkener (qv). MPU Latin Vol f 40V [Printers Yard]

Page -- 1060 -- HAND, Mary !802 Aug 27 Report of the death of MH, late of Uppingham, in Kent. Rutland Mercury, p 5

Page -- 1061 -- HAND, Zachary Of Uppingham. Glazier. 1773 Oct 19 ZH admitted on the surrender of Robert Larratt (qv) to - MPU Vol B f 33 (a) Newly erected m or c with yard & ground containing in length towards the road on the North 226 ft and in breadth from the East wall of Robert Hotchkin (qv) 23 ft; (b) Also workshop & brewhouse with access through passage from the brewhouse to the upper end of the workshop; (c) Also half cottage common to said premises. Reserving to said Robert Larratt (qv) the ground & barn whereon the same now stands at the upper end northwards of said premises adjoining to the road. All which premises are now in the occ’n of sd ZH and are the equal half part of one m or c in Uppm, late the estate of Joseph Munton (qv) held at YR Shs 7/6d. YR Shs 2/6d. Fine Shs 5/-. 1793 Mar 28 ZH buried at Uppm, age 51 years. Burial Registers 1793 Oct 30 ZH’s above ppty (19 Oct 1773) inherited by his daughter Catherine Busby (qv) who is MPU Vol B f 40 admitted tenant and then surrenders same to Henry Larratt (qv) surgeon who is admitted tenant. YR Shs 2/6d. 1817 Nov 17 ZH formerly occ’d ppty to which Elias John Lafargue (qv) & Mary Lafarge (qv) his wife MPU Vol D f 288-94 were admitted. 23 HSE (pt) 1843 Oct 3 ZH formerly occ’d messuage. MPU Vol See John Freeman. 1860 Apr 7 ZH formerly occ’d ppty in Uppm. MPU Vol See John Freeman. 1860 Nov 20 ZH formerly occ’d ppty in Uppm to which Eleanor Mould (qv) was admitted. MPU Vol G f 193-4 1862 Dec 23 ZH formerly occ’d ppty. MPU Vol See Edward Jackson. 1863 Feb 20 ZH formerly occ’d messuage. MPU Vol See Edward Jackson. 1876 Nov 26 ZH formerly occ’d ppty. MPU Vol I f 18 See Eleanor Mould. [The Coffee Tavern]

Page -- 1062 -- HARBUT, Sarah 1859 Sept 12 SH now occupies cottage in Beast Market. MPU Vol See Elizabeth Tylor. 1871 Oct 31 SH described as former occupier of cottage near Beast Market Hill left by Elizabeth Tylor (qv) MPU Vol to Mr A Stevenson (qv). YR 6d. 1922 Mar 10 SH previously erroneously described as occupying cottage at Beast Market Hill. MPU Vol See Sarah E Weed.

Page -- 1063 -- HARBUTT, Joseph Innkeeper & Victualler. 1824 Oct 28 JH adm’d on surr of John Andrews (qv) to stable near The Royal Oak, Horn Lane. MPU Vol 14 Queen St 1829 Located at the Royal Oak in Royal Oak Lane. Pigot’s Directory [aka Cross Keys]. 9 Queen St 1839 July 8 John Needham bachelor, s/o Rowland Needham (qv), married to Susan Harbut spinster d/o Parish Registers JH innkeeper. 1861 Nov 19 Francis Needham (qv) & William Irving (qv) admitted as JH’s devisees to land, etc MPU Vol attached to the Royal Oak (9 Queen St). . Query 14 Queen St 1887 May 26 JH dec’d formerly occ’d West of Horn Lane. MPU Vol See Elizabeth Ingram. 1907 Mar 4 JH dec’d formerly occ’d West of Horn Lane. MPU Vol J f 287 See B A Seckham.

Page -- 1064 -- HARBUTT, Robert 1853 Nov 14 RH previously occ’d cottage. MPU Vol See Catherine Roberts.

Page -- 1065 -- HARBUTT, [ ? ] widow 1867 Nov 7 Lately occ’d cottage adjoining Chequers Inn. RMU Vol See John Thomas Ironman.

Page -- 1066 -- HARBUTT, William 1863 Nov 2 WH lately occ’d bldg1 to which John Hawthorn (v) was admitted. RMU Vol [ Located on the corner of London Rd & Spring Back Way.] 1 Spring Back Way

1 Subsequently the Mutual Improvement Society plot and after 2001 incorporated in School Mews.

Page -- 1067 -- HARDIE, Alexander1 Engineer, Uppingham School. 1907 Oct 24 AH bought ppty in South View from J C Burnett (qv) & David Duke (qv). MPU Vol K f 188 See Elizabeth Tylor for description. Query 17 & 19 South View 1931 May 21 AH appointed Thomas Bolland (qv) & William Cecil Roberts (qv) executors. MPU Vol K f 190V 1931 May 25 AH died. 1931 Sept 14 Will of AH proved at Leics District Probate Registry. ROLLR

1 See at : Bryan Matthews By God’s Grace . . Whitehall Press 1984. P N Lane South View & Beast Hill Cottages ULHG 2006. Plymouth Brethren Chapel, Hopes Yard, Uppingham.

Page -- 1068 -- HARDING, Joseph 1744 Oct 25 JH admitted on surrender of James Nutt (qv) to ppty to which JN adm’d 30 Oct 1738. MPU Vol A f 39 Stated ppty 2 now being in the occ’n of said JH. YR Shs 3/-. Fine Shs 6/-. 1754 Nov 9 Henry Barfoot (qv) admitted to above ppty on surr of JH. MPU Vol

Page -- 1069 -- HARDY, John Of North Witham. Grazier. 1817 July 14 JH loaned £600 to John Andrews (qv) of Bourne, Lincs carpenter & builder, secured on RMU Vol m, c or t in Uppm. 6 HSW (Steward’s Papers, Box 2. Bundle 5, draft Conditional Surrenders).

Page -- 1070 -- HARMAN, Thomas 1852 June 21 TH previously occ’d m or t in Uppm to which Elizabeth Brown Gamble (qv) was admitted. MPU Vol G f 47R-48R 1 & 3 HSE and 2 &4 Orange St

Page -- 1071 -- HARRIS, C R 1905 Aug 17 Loan on Meadhurst. MPU Vol J f 234 [ - ] Ayston Road

Page -- 1072 -- HARRIS, Charles Innkeeper. 1867 Nov 7 CH admitted to the Chequers Inn & Cottage1 adjoining. RMU Vol VIII p 180-2 See John Thomas Ironman. 4 London Rd [ - ] Spring Back Way 1867 Nov 20 Conditional Surrender by CH to John Cousins (qv) of Seaton farmer ppty RMU Vol VIII p 182-4 to which he was adm’d 7 Nov 1857. 4 London Rd [ - ] Spring Back Way 1871 Nov 18 Discharge of Conditional Surrender by CH to John Cousins (qv) on – RMU Vol VIII p 231-2 - m, t or d with outbuildings yard, garden & appurtenances; and 4 London Rd - cottage or tenement. [ - ] Spring Back Way 1872 Feb 8 CH enfranchised Inn known by the name of The Chequers and cottage adjoining. RMU Vol VIII p 238 4 London Rd [ - ] Spring Back Way

1 Formerly located between 4 Leamington Terrace and the back of the PH. Demolished to make way for Upp School Workshops.

Page -- 1073 -- HARRIS, Edward 1656 Dec 30 By Indenture Tripartite EH purchased partial enfranchisement for Shs 30/- converting fines arbitrary to fines certain, on copyhold ppty in Uppm. YR 2D. (Deed at back of MPUCR Latin Volume).

Page -- 1074 -- HARRIS, Katharine Widow 1662 Apr 8 Surrendered approx 29 acres arable, meadow & pasture land in the occupations of MPU Latin Vol f 11R Thomas Mould (qv) and Richard Munton (qv), to the use of KH in her lifetime, then to the use of her daughter Marie Harris (qv). KH & MH admitted.

Page -- 1075 -- HARRIS, Marie [Mary] Spinster. 1662 Apr 8 MH admitted together with her mother Katharine Harris (qv), on the surrender of KH, MPU Latin Vol f 11R to 28 acr3es arable, meadow & pasture land in Uppm, in the occupations of Thomas Mould (qv) and Richard Munton (qv).

Page -- 1076 -- HARRIS, Thomas Clerk in Holy Orders. 1656 Dec 30 By Indenture Tripartite partial enfranchisement granted on payment £32 purchase money, converting Fines arbitrary to fines certain for copyhold ppty. YR Shs 7/11d. (Back of MPU Latin Volume).

Page -- 1077 -- HARRISON, Alice Daughter of Richard Harrison (qv) 1673 Oct 10 See Richard Harrison. MPU Vol

Page -- 1078 -- HARRISON, Edward Of Uppingham. Bootmaker. 1814 Nov 14 EH admitted on surr of Matthew Abbott (qv) to - MPU Vol D p 174-6 (a) West side of m or t in Uppm heretofore Tookey’s (qv), as the same is separated from the 1 or 3 Queen St East side of said m, c or t. Bounded by on the – - North Other part of sd m, c or t late of sd MA but now of Christopher Leaton (qv); - West Horn Lane (Queen Street); - South M, c or t & yard late of Mrs Barnett (qv) & now of George Crowden (qv); - East Land next described & other part of sd m, c or t of MA this day surrendered by David Davis (qv). And the same now consists of 4 rooms on the ground floor & 3 chambers over the same. Late in the occ’n of David Davis (qv) and now of EH & John Swan (qv) respectively. (b) Also small piece of ground adjoining sd m, c or t containing 19 sq yds. Southwell’s Yard (pt) Consideration £240. Total YR Shs 2/4d. Apportioned YR Shs 1/4d. Fine Shs 2/8d. Matthew Abbott (qv) admitted 2 Nov 1812. 1829 EH located in Royal Oak Lane. Pigot’s Directory [ - ] Queen St 1831 Nov 22 Proclamation of the death of EH seized of the ppty as described 14 Nov 1814. MPU Vol F f 32 1832 Nov 13 EH’s daughter Priscilla {Harrison} (qv) admitted tenant. MPU Vol F f 41 1870 Dec 13 EH had ppty in Horn Lane surrendered 13 Nov 1832 on his death to his daughter MPU Vol H f 211 Precilla {Harrison] (qv). [1 or 3] Queen St

Page -- 1079 -- HARRISON, Elizabeth widow Query if EH was the wife of John Harrison snr (qv). 1726 Nov 3 EH widow & John Harrison (qv) (her son ?), 1st party; Adderley Ms 917A/51 Recovery from Everard Billington (qv) 2nd party; Birmingham City Archive Thomas Bagnall (qv) 3rd party; Richard Pepper (qv) 4th party. Property field at Drove Leys. YR Shs 4/10d.

Page -- 1080 -- HARRISON, George Son of Richard Harrison. 1673 Oct 10 See Richard Harrison. MPU Vol

Page -- 1081 -- HARRISON, Henry Of Uppingham. Widower. 1829 Dec 6 HH of Uppm married Sarah Page of Allexton. SP illiterate and unable to sign marriage register. Allexton Parish Registers Query whether SP (Harrison) and Catherine Page (G Larratt) were sisters.

Page -- 1082 -- HARRISON, John Of Uppingham. Farmer. 1809 Michaelmas JH ordered to remove by 1 May 1810 the hovel & stable which he had built on the Lord’s MPU Vol D p30-1 Waste or to pay £10 fine.

Page -- 1083 -- HARRISON, John jnr 1719 - 1756 Clerk to Uppingham Parish Council in succession to his father John Harrison snr (qv). 1726 Nov 3 Elizabeth Harrison (qv) widow & JH (her son ?) 1st part; Adderley Ms 917A/51. Recovery from - Everard Billington (qv) 2nd part; Birmingham City Archive Thomas Bagnall (qv) 3rd part; Richard Pepper (qv) 4th part. Of ppty comprising 2 closes of pasture 8 acres in the Brand Field at Drove Leys. 1741 Apr 7 JH surrendered to Catherine Parker (qv) widow of , Leics 8 acres of land in MPU Vol A f 21R-V The Brand comprising 2 closes of pasture at Drove Leys. YR Shs 10d. (Deed at Birmingham City Archive (Adderley) Ms 917A/57). 1756 Mar 18 JH buried at Uppingham. 62 years. Parish Clerk. Parish Registers

Page -- 1084 -- HARRISON, John snr Shoemaker. 1684 Apr 15 JH occupies m or t to which Thomas Browne (qv) was admitted. MPU Latin Vol f 50R Gibson’s Shops, 4 HSE (pt) 1687 Mar 16 Tenant of shop in Uppm belonging to Edward Fawkener (qv). ROLLR Photocopies Series (Indenture Quadripartite Marriage Settlement Fawkener & Waite). P 66 1702-19 Clerk to Uppingham Parish Council. 1719 May 30 Buried at Uppingham churchyard. Parish Registers

Page -- 1085 -- HARRISON, Precilla Daughter of Edward Harrison (qv). 1832 Nov 13 PH admitted tenant as devisee of her father Edward Harrison (qv). MPU Vol F f 41 1 [or 3] Queen St 1870 Dec 13 PH surrendered to Henry Aldwinkle (qv) her devisee, ppty in Horn Lane to which she had MPU Vol H f 311 been admitted 13 Nov 1832 as devisee of her father Edward Harrison (qv). 1 [or 3] Queen St 1870 Dec 13 Henry Aldwinkle (qv) admitted to ppty in Horn Lane as devisee of PH. MPU Vol I f 2 1 [or 3] Queen St

Page -- 1086 -- HARRISON, Richard Of Liddington. 1673 Oct 10 RH surrendered to trustees in trust for the 4 children of himself by his late wife MPU Latin Vol f 35V Margreth Harrison, namely George Harrison (qv), Robert Harrison (qv), William Harrison (qv) & Alice Harrison (qv), a cottage in Uppm now in the tenure of Jasper Pakenham (qv). YR Shs 1/8d.

Page -- 1087 -- HARRISON, Robert [1] snr Shoemaker. Son of Richard Harrison (qv). Husband of Brigitte Harrison. 1656 Dec 30 By Indenture Tripartite RH snr granted partial enfranchisement on payment £7. 4s. 0d MPU Latin Vol purchase money converting fine arbitrary to fine certain for copyhold ppty. YR Shs 4/10d. (Kept with MPUCR Latin Volume). 1661 Oct 14 RH snr described as Freeborough. MPU Latin Vol f 10V 1673 Oct 10 See Richard Harrison. MPU Latin Vol f 35V 1675 Apr 22 Conditional Surrender of LF of Lyddington to LF of Uppm security for £31. 16s. 0d MPU Latin Vol f 41R due to John Walls (qv), RH snr & John Beaver (qv). 1675 Oct 18 RH snr & Samuel Wheston (aka Whetstone) (qv) as trustees surrender a barn & yard to MPU Latin Vol f 42R Robert Harrison jnr (qv). YR 4d. Fine 8d. 1675 Oct 18 RH snr & Samuel Wheston (aka Whetstone) (qv) as trustees surrender cottage, yard & MPU Latin Vol f 42V barn in the occupation of Jasper Pakenham (qv) to John Wheston (qv) (son of SW) & Elizabeth Wheston his wife. YR Shs 1/4d. 1678 Oct 14 RH snr & Brigitte Harrison his wife admitted for life, and then to Robert Harrison jnr (qv) MPU Latin Vol f 49R & Johanna Harrison his wife for life and then to their heirs, on the surrender of Robert Harrison jnr (qv). Ppty a barn formerly in the possession of said RH.

Page -- 1088 -- HARRISON, Robert [2] jnr 1675 Oct 18 RH jnr admitted to a barn & yard on the surrender of trustees Robert Harrison snr (qv) MPU Latin Vol f 42R & Samuel Wheston (aka Whetstone) (qv). 1677 Apr 23 RH co-trustee for land conveyed by Lion Falkener (qv) in Uppm. MPU Latin Vol f 46R Query the Town Lands or the Town House Land 1678 Oct 14 See Robert Harrison snr. 1678 Oct 14 Surrender by RH jnr to Robert Harrison snr (qv) & Brigitte Harrison his wife and to RH jnr MPU Latin Vol f 49R & Johanna Harrison his wife for life and then to the heirs of RH & JH. Ppty a barn, formerly a building.

Page -- 1089 -- HARRISON, Robert [3] 1798 Oct RH occupies cottage in Beast Market. MPU Vol See William Dean. [ - ] South View 1859 Sept RH formerly occ’d c or t in Beast Market. MPU Vol See Elizabeth Tylor. [ - ] South View 1863 Oct 28 RH formerly occ’d ppty to which Samuel Thorpe (qv) was admitted. MPU Vol 1922 Nov 10 RH formerly held cottage near Beast Market Hill. MPU Vol See Sarah E Weed.

Page -- 1090 -- HARRISON, Tobias 1873 Aug 25 TH formerly owned ppty now owned by his daughter Ann Brown (qv) w/o William Brown RMU Vol VIII p 240-52 lying North of ppty granted to Howard Candler (qv). 3 or 5 Leicester Rd

Page -- 1091 -- HARRISON, William Son of Richard Harrison (qv). 1673 Oct 10 See Richard Harrison.

Page -- 1092 -- HARROLD, Anthony Aliter Anthony Harwood (qv). 1856 Dec 30 By Indenture Tripartite partial enfranchisement granted for payment £8. 0s. 0d purchase money converting Fine arbitrary to fine certain on a copyhold tenement. YR Shs 4/8d. (Document with Latin Volume, MPUCR)>

Page -- 1093 -- HART, Ann Mrs (née Ash)1 Both the Hart (grocers & tea dealers) and the Hope (chemists) families of Uppingham married wives from the Ash family from Cornwall, so were related as well as living next door to each other. 1809 Mar 21 AH born Ann Ash at Stratton, Cornwall the 7th and youngest child of William Ash & Ann his wife née Ann Linnington. Married William Garner Hart (qv) of Uppm grocer & tea merchant.

1 See Nigel Webb Sarah Ogden’s Diary RLHRS 2014.

Page -- 1094 -- HART, Charles [1] Of Uppingham. Farmer. 1783 Apr 25 Marriage at Oakham between CH and Ann Biggs of Oakham, spinster. Oakham Parish Registers Banns at Uppm called 30 March, 6 & 12 April. Witness Thomas Hart (qv). CH illiterate. 1804 Item 40, List of Old Inclosures in the 2nd Uppingham Inclosure Award Map shows CH and ROLLR acc ref Robert Drake (qv) mason as owners of 11, 13, 15, 17, 19 & 21 Queen St. MA / EN / A / R51/1

Page -- 1095 -- HART, Charles [2] 1894 Jan 16 Adm of CH with Anne Parrot (qv) & Louis Pierre Parrot (qv) to ppty in Crown Yard MPU Vol J f 40 described as a piece of ground or part of the yard known as Crown Yard with buildings [ - ] Crown Passage & stables adjoining the Turnpike Rd from Uppm to Stamford on the North. William Garner Hart (qv) adm 8 Dec 1833 on sale by Thomas Reeve’s trustees (qv). Apportioned YR 10d part of Shs 3/10d. 1897 Nov 20 Ppty above enfranchised by devisees of WGH. MPU Vol J f 122 [ - ] Crown Passage

Page -- 1096 -- HART, George Grocer and tea dealer. The Hart family provided Uppingham with at least three generations of grocers with their premises at 11 & 13 High St East. The first was George Hart the elder who died in 1790. Married to Sarah Munton they had 8 children of whom the seventh, a son George Hart the younger, was born in 1782. George Hart the son is described as a grocer and tea dealer. He and his wife Ann had 3 children, William Garner (bapt 2 Sept 1809), Sarah (bapt 23 Nov 1810) and Ann (bapt 1 May 1812). George Hart jnr died 4 June 1845 aged 63 and was buried at Uppingham on 9 June 1845. The family business was taken on by his son William Garner Hart whose wife Ann was a friend of Sarah Ogden1 being much the same age. GH’s daughter Mrs Orwood died the following 5 June 1845. The cause is not known, nor if the two were connected. Contemporary with GH of Uppingham, another George Hart lived at Preston but frequented Uppingham worshipping at the Bethesda Chapel whereas the former and his family were Congregationalists. 1779-1783 GH appears in the Rutland Militia Roll as elected by ballot by Uppm residents liable for 3 years service. (Marriages 1754-83 and the Rutland Militia Rolls 1779-83 by the Leicester University Geneaological Society 1979) 1829 Grocer & Tea Dealer located in the High St. Pigot’s Directory 1830 Grocer & Tea Dealer located in the High St. Pigot’s Directory 1835 Grocer & Tea Dealer located in the High St. Pigot’s Directory 1845 June 4 GH died at Uppingham. Sarah Ogden’s Diary 1845 June 9 GH buried at Uppingham. Burial Registers

1 Nigel Webb Sarah Ogden’s Diary RLHRS 2014.

Page -- 1097 -- HART, William Garner grocer & tea dealer Wife Ann Hart (qv). 1809 Sept 2 WGH baptised at Uppm. Parish Registers

d ? WGH married Ann Ash /o William Ash & Ann his wife née Linnington of Stratton, Cornwall. 1863 Dec 8 WGH admitted to ppty in Crown Yard described as a piece of ground or part of the yard MPU Vol J f 40 known as Crown Yard with buildings & stables, adjoining the Turnpike Rd from Uppm [ - ] Crown Passage to Stamford on the North. Sold by the trustees of Thomas Reeve (qv). Apportioned YR 10d, part of AR Shs 3/10d. 1897 Nov 20 Ppty above enfranchised by devisees of WGH. MPU Vol J f 122 See Charles Hart. [ - ] Crown Passage

Page -- 1098 -- HARTSHORNE, Elizabeth 1685 Jan 26 Married Robert Hillam (qv). Parish Registers

Page -- 1099 -- HARWOOD, Anthony, HARWOOD, Marie wife of AH, and HARWOOD, Dorothy, all of Derby. 1656 Dec 30 See under Anthony Harrold in the Indenture Tripartite recording conversion of fines arbitrary ROLLR DE 6105 to fines certain for MPU copyhold tenants. Purchase price £8 and annual customary rent Shs 4/08p. (Indenture with MPUCR Latin Vol). 1658 Oct 11 Benjamin Speight (qv) & Frances Speight (qv) admitted on the surrender of Anthony, MPU Latin Vol f 2V Dorothy & Marie Harwood to c or t now in the proper tenure & occ’n of BS. (a) 32, 34^ 38 HSE and YR Shs 4/08d. Shs 9/ed. (b) 36 HSE & 1 Queen St 1658 Oct 11 Conditional Surrender by Benjamin Speight (qv) & Frances Speight (qv) AH security MPU Latin Vol f2V-3R for £110 loan secured on above ppty. (a) 32, 34^ 38 HSE and YR Shs 4/08d. Shs 9/ed. (b) 36 HSE & 1 Queen St

Page -- 1100 -- HARWOOD, Sir Busick 1715=1814 Anatomist OED of National Biography 1755-1771 Apprenticed to William Forfitt (qv) surgeon at Uppm OED of National Biography 1772 Jan Became a dressing pupil to . . . . . OED of National Biography

Page -- 1101 -- HASELDINE, [George ?] RMU copyhold tenant of 11 HSW. 1899 Feb 7 GH formerly occ’d ppty in Horn Lane since rebuilt. MPU Vol J f 134 See Mary Dams. [ - ] Queen St

Page -- 1102 -- HAWTHORN, Charles printer, stationer & bookseller. . Son of John Hawthorn (qv) and his wife Sophia Hawthorn (qv). 1924 June 241 CH admitted on conveyance from J[ ? ] Hawthorn (q) & CH executors to - MPU Vol K f 154V-158V (a) Freehold m or t & small yard on S side thereof in High St. Formerly occ’d by 8 HSE Mary Addy (qv), then successively by George Williamson (qv), Robert Robinson (v), William Robinson (qv), Robert Glenham (qv), Ambrose Townshend (qv), then George Ambrose Townshend (qv), then Max Faturnbacher (qv), then Senior Baines (qv) & Charles Henry Sharman (qv) or Thomas Dean (qv) his undertenant, latterly by John Hawthorn (qv), then Sophie Hawthorn (qv). Which premises were pulled down & rebuilt2 by John Hawthorn (qv). And way to the pump & necessary house in the yard adjoining. And right of way to the Common Street through the gateway from the sd yard. Which sd m or t was new built on the site whereon formerly stood a bay of bldg in the possession of John Attleburrow (qv), which sd bay of bldg was formerly used as a malt mill. The sd m or t is bounded by - - North the High Street; - South the sd yard; - West the copyhold premises hereinafter described; 6 HSE - East property late occ’d by William Thomas Townshend (qv) and formerly occ’d by George Freeman Dalby (qv) & now Walter Nichols (qv). 10 HSE (b) M, t or d fronting High St formerly in the occ’n of Hannah Cowley (qv), then 6 HSE George Daniel (qv), then Charles Wellington Oliver (qv), then John Hawthorn (qv) and now CH. And also brewhouse & chamber over and coalhouse in the yard adjoining.

Continued next page

1 Part (a) of this entry describing freehold ppty No 8 HSE is unusual in a court roll. It would be advisable to consult the originals held at Wigston ROLLR acc ref DE 6185. 2 I think this must refer to the former Yarn Market now the Delicatessen in Printers Yard. PNL

Page -- 1103 -- (c) Barn with room over formerly used by John Hawthorn (qv) but now by Ch as a [ - ] Printers Yard Printing Office, bounded by - - S & E ppty now or late of Thomas Scott (qv)t; - West partly by a yard & partly by ppty now or late of the Leicestershire Banking Co Ltd;

And drawn on a plan attached to the admission of the sd John Hawthorn (qv) dec’d. John Hawthorn (qv) admitted to ppties (b) & (c) 20 Aug 1863 & 9 Jan 1883 Stated that CH is now running the business of printer, stationer & bookseller. 1935 Dec 30 CH enfranchised above ppties. MPU Vol K f 193R 6 HSE & Printers Yard 1935 Dec Uppm School Magazine article The Printer and the Magazine. Vol LXXIII No 551 pp260-2 1951 Nov Uppm School Magazine description of Hawthorn’s Bookshop Vol LXXXIX No 634 pp141-2 1951 Dec Uppm School Magazine photo of interior of Hawthorn’s Bookshop Vol LXXXIX No 635 p173 1964 Mar Uppm School Magazine article Hawthorn’s 1720-1963 Vol CL No 693 pp14-16

Page -- 1104 -- HAWTHORN, John Bookseller & Stationer. 1854 April 24 See Charles Wellington Oliver. MPU Vol 1857 Nov 24 JH occupies ppty in Fishers Yard. MPU Vol See John Wadd the Elder. [ - ] Printers Yard 1860 Nov 5 Conditional Surrender. Loan of £400 to Charles Wellington Oliver (qv). MPU Vol 1862 Oct 22 JH now occupies ppty in High St. MPU Vol See Charles Wellington Oliver. 6 HSE 1863 Aug 20 JH adm’d to - MPU Vol H f 23V-24V - M or t fronting the High St, and 6 HSE - Brewhouse & chamber over and coalhouse in yard adjoining sd messuage. Printers Yard Formerly in the occ’n of Hannah Cowley (qv), then George Daniel (qv), then Charles Wellington Oliver (qv) and now JH. YR Shs 1/2d. 1863 Aug 20 JH occupies ppty same as described 7 April 1893 MPU Vol 1863 Nov 2 JH adm’d on absolute surrender of Thomas Mould (qv) to - RMU Vol VIII pp79-81 (a) M or t with yard in Uppm, formerly in the occ’n of Thomas Trigg (qv), 1(a) – (k) Spring Back Way late Thomas Sellars (qv) and now of John Meadows (qv); (b) Also building adjoining above ppty used as a barn, stable & hovel with yard, - ditto - late in the occ’n of William Nutt (qv) and now Mary Ironman (qv); (c) Also bldg adjoining last ppty on East used as stable, hovel or barn with yard, late in the occ’n of Joseph Curtis (qv), then William Harbutt (qv), then Charles Stokes (qv) and now Samuel Thorpe (qv). Ppty coloured pink on plan in CR. Held with other ppty1 at a yearly rent of 2d. Apportioned YR 1½ d. Thomas Mould (qv) admitted 7 Nov 1850. 1866 Jan 12 JH enfranchised above ppty to which he was admitted 2 Nov 1863.. RMU Vol VIII p 131 1(a) – (k) Spring Back Way

Continued next page 1 2 Spring Back Way (pt). YR ½ d. RMU Vol VIII pp 77-79.

Page -- 1105 -- 1879 Oct 29 JH formerly occ’d ppty in Fishers Yard. Now occupies same ppty with Senior Baines (qv). MPU Vol See George Ambrose Townshend. [ - ] Printers Yard 1883 Jan 8 Absolute Surrender of Thomas Wright (qv) to JH of barn with room over now used by JH MPU Vol I f 186V-187V as a printing office. 11 & 12 Printers Yard Bounded by on the - - N, S & E ppty of Thomas Scott (qv); 12 HSE - West partly by the yard and partly by ppty of George Ambrose Townshend (qv). Ppty coloured yellow on plan at folios 188R-V & 189R-V. 1883 Jan 9 JH adm’d on surrender of Thomas Wright (qv) to barn with room over now used MPU Vol I f 188R-189V by JH as a printing office. 11 & 12 Printers Yard Bounded by on the - - N, S & E ppty of Thomas Scott (qv); 12 HSE - West partly by the yard and partly by ppty of the Leicestershire Banking Co Ltd. 1893 Apr 7 CS by JH to Mary Jane Johnson (qv) spinster of Granby Lodge, Bisbrooke spinster, of ppty -- MPU Vol J f 27R-28R - M, t or t fronting the High St, and 6 HSE - Brewhouse & chamber over and coalhouse in yard adjoining sd messuage. [ - ] Printers Yard Formerly in the occ’n of Hannah Cowley (qv), then George Daniel (qv), then Charles Wellington Oliver (qv) and now JH. YR Shs 1/2d. 1893 Apr 7 CS by JH of barn with room over used by JH as a printing office. MPU Vol J f 27R-28R Bounded on the by – 11 & 12 Printers Yard - North property described above; - S & E property of Thomas Scott (v); - West partly yard & partly ppty of the Leicestershire Banking Co Ltd. JH admitted 9 Jan 1883 on the surrender of Thomas Wright (qv).

Continued next page

Page -- 1106 -- 1898 Apr 12 JH buried at Uppm. Age 69 yrs. Parish Registers 1899 June Letter from W F Rawnsley on the death of JH. (School Magazine Vol XXXVII No 292 pp 167-8). 1924 June 23 JH lately occ’d ppty in High St. MPU Vol See Charles Hawthorn. 6 [& 8] HSE 1932 See description. of JH. (John P Graham Forty Years at Uppingham Macmillan 1932, pp 74-5).

Page -- 1107 -- HAWTHORN, Sophia Widow of John Hawthorn (qv). 1898 June 29 SH party, as executrix of John Hawthorn (qv) bookseller, to Warrant of Satisfaction. MPU VOL j F 127 6 HSE [ - ] Printers Yard 1899 Feb 7 SH admitted under the Will of John Hawthorn (qv) to ppty to which JH was admitted on MPU Vol J f 135 20 Aug 1863 and on 9 June 1883. 6 HSE YR Shs 1/2d and 7d. 11 & 12 Printers Yard 1924 June 23 Inrolment of SH’s Will d/d 12 Sept 1906. Appt’d sons John Hawthorn (qv), MPU Vol K f 150V-154V James Hawthorn (qv) & Charles Hawthorn (qv) executors. Gave ppty to children John H, James H, Charles H, Mabel H & Maria H in equal shares, but none to son Frank H. CH to have option to purchase business of bookseller, stationer & printer and bldgs in which she resided & in which business is carried out. 1924 June 24 SH lately occ’d ppty in the High St. MPU Vol K f 154V-158R See Charles Hawthorn. 6 HSE YR Shs 1/2d and 7d. 11 & 12 Printers Yard

Page -- 1108 -- HAYCOCK, Frances widow1 Of Stamford. 1770 Oct 29 FH admitted on the surrender of Robert Moore (qv) of Stamford, ironmonger to shop in MPU Vol B f 4 Uppm known as Gibson’s Shop, then in the occ’n of said FH. 4 HSE YR 4d. Fine 8d. 1779 Nov 2 FH surrendered to her son William Haycock (qv). MPU Vol B f 98R 4 HSE 1790 Oct 26 William Belgrave (qv) admitted on the surrender of FH & her son William Haycock (qv) MPU Vol Ironmonger. 4 HSE 1808 June Recites the admission of William Belgrave (qv) on the surrender of FH and MPU Vol C f 174 William Haycock (qv). 4 HSE

1 See Marshall’s Deeds. ROLLR acc ref DE 6232.

Page -- 1109 -- HAYCOCK, William 1 Of Stamford. Ironmonger. Son of Frances Haycock (qv). 1779 Nov 2 Admission of WH on the surrender of his mother Frances Haycock (qv) to all that MPU Vol B f 98R reversion expectant on the death of her the said FH in all that shops in Upp known by the 4 HSE name of Gibsons Shop and now in the tenure of FH. YR 4d. Fine 8d. 1808 June Recites the admission of William Belgrave (qv) on the surrender of Frances Haycock (qv) MPU Vol C f 174 & WH. 4 HSE

1 See Marshal’s Deeds ROLLR DE 6232.

Page -- 1110 -- HEALEY, Charles (query Healy) Wines & Spirits Merchant. 1839 Nov 261 CH previously occ’d the Swan Inn. MPU Vol See William Daniel.. 5 Market Place 1839 Nov 26 CH previously occ’d ppty West of the Swan Inn. MPU Vol See George Morris. Query 4 Market Place 1858 Nov 16 CH admitted on surrender of William Henry Scott (qv) of Leicester, formerly of Morcott, Innholder to ppty - (a) M or t heretofore called the Swan Inn with yard, stables, coach house, warehouse in 5 Market Place Market Place, Uppm. Formerly in the occ’n of Job Daniell (qv), since of George Towell (qv), then of sd CH. (b) M or t & small garden on the E side of Swan Yard, in the occ’n of William Spinkes (qv), [ - ] Swan Yard (c) Also m or t formerly a coach house on W side of Swan Yard. Late in the occ’n of [ - ] Swan Yard Thomas Aris (qv), then Joseph Morris (qv) and used as a Tap to the said first described m or t. (d) Also m or t at the bottom or S end of Swan Yard adjoining to the E end of the old [ - ] South View Grammar School and fronting Beast Market Hill, theretofore in the occ’n of George Bullock (qv), since of Job Daniel (qv), then of Mary Wade (qv) & Elizabeth Wade (qv). (e) Also m or t on the W side of Swan Yard between last mentioned messuage and other [ - ] Swan Yard messuage in occ’n of Joseph Morris (qv),. Late in the occ’n of [ - ] Hales (qv), then sd CH. YR ppties (a) to (e) Shs 9/4d. (f) Home Close comprising 3r 35p situated below Beast Market Hill. [ - ] South View YR 6d. William Henry Scott (qv) admitted 21 Oct 1844 on surrender of William Daniell (qv).

Continued next page

1 The date of this entry requires re-checking with the Court Rolls held at ROLLR.

Page -- 1111 -- 1863 Apr 30 CH granted lease for 27 years to Robert John Morley (qv) of – MPU Vol H f 2 (a) The Swam Inn, Market Place formerly occ’d by the said CH; 5 Market Place (b) Tenement used as a Tap in the yard formerly occ’d by Joseph Morris (qv); [ - ] Swan Yard (c) Garden on the East side of the homestead below Beast Market Hill used by the sd CH. [ - ] South View 1875 Jan 8 Surrender by CH to Joseph Morris (qv) of - MPU Vol H f 285 (a) The Swan Inn, Market Place, yard, stables, coach house, warehouse & premises. 5 Market Place Formerly occ’d by Job Daniell (qv), then George Towell (qv), then by the sd CH. (b) M or t & small garden on the E side of Swan Yard, in the occ’n of William Spinkes (qv), [ - ] Swan Yard (c) M or t formerly a coach house on W side of Swan Yard. Formerly in the occ’n of [ - ] Swan Yard Thomas Aris (qv), then sd Joseph Morris (qv) and used as a Tap to the Swan Inn. (d) M or t at the bottom or S end of Swan Yard adjoining to the E end of the old [ - ] South View Grammar School and fronting Beast Market Hill, formerly in the occ’n of George Bullock (qv) then Job Daniel (qv). (e) M or t on the W side of Swan Yard between last mentioned messuages (c) & (d) and [ - ] Swan Yard the other messuage occ’d by Francis Atter (qv),. Formerly in the occ’n of [ - ] Hales (qv), then sd CH. YR ppties (a) to (e) Shs 9/4d. (f) Home Close comprising 3r 35p situated below Beast Market Hill. [ - ] South View YR 6d. 1879 Dec 2 CH previously occ’d the Swan Inn. MPU Vol See George Morris. 5 Market Place 1882 May 31 CH died. 1897 Mar 11 CH formerly occ’d ppty on the East side of Swan Yard. MPU Vol J f 108 See S M Compton. [ - ] Swan Yard 1903 Dec 30 CH made executor to the Will of Benjamin Hopkins (qv) but died 31 May 1882. MPU Vol J f 199 1905 Feb 2 CH formerly occ’d messuage on W side of Swan Yard. MPU Vol J f 221 [ - ] Swan Yard 1905 Feb 14 CH formerly occ’d Swan Inn. MPU Vol J f 221 5 Market Place 1905

Page -- 1112 -- HEALEY, Richard Of Hambleton. Farmer. 1842 Mar 9 RH loaned £700 to Samuel Ashwood (qv) of Uppm innkeeper secured on ppty – RMU Vol VI p 275-7 (a) The White Hart Inn; and, 15 HSW (b) 3 parcels of arable land in RMU. OS [ - ] (Steward’s Papers Box 2, Bundle 5 draft Conditional Surrenders).

Page -- 1113 -- HEALY, Arthur Wellesley 1857 June 6 Death of AWH. 1875 Jan 8 Conditional Surrender from Joseph Morris (qv) of ppty Swan Inn & other bldgs in Swan Yard. MPU Vol H f 289-90 5 Market Place [ - ] Swan Yard 1905 Feb 24 Under forfeited CS, Swan Inn passes via the Will of AWH to Mary Elizabeth Healy (qv) & others. 5 Market Place [ - ] Swan Yard

Page -- 1114 -- HEALY, Mary Elizabeth 1905 Feb 24 MEH admitted, with Arthur John Cardell (qv) & Ethel Fanny Ryan (qv), under the Will of MPU Vol J f 221 Arthur Wellesley Healy (qv) under the forfeited Conditional Surrender of Joseph Morris (qv) dated 8 Jan 1875 made between the sd AWH and JM. Property comprising - (a) The Swan Inn & yard, stables, coachhouse, warehouse & premises in Market Place. 5 Place Market Formerly occ’d by Job Daniell (qv), then George Towell (qv), then Charles Healey (qv), then Robert John Morley (qv), then James Whitworth (qv) and now Joseph Morris (qv). (b) M or t & small garden on E side of Swan Yard formerly in the occ’n of William Spinks (qv) [ - ] Swan Yard & now of his widow. (c) M or t formerly a coachhouse on the W side of Swan Yard. Formerly in the occ’n of [ - ] Swan Yard Thomas Aris (qv), then Joseph Morris (qv), then Thomas Weston (qv) & now of Francis Atter (qv). Used as a Tap to ppty (a). (d) M or t at the S end of Swan Yard adjoining the E end of the old Uppingham Grammar [ - ] South View School fronting Beast Market Hill1. Formerly in the occ’n of George Bullock (qv), then of Job Daniell (qv), then Mary Elizabeth Wade (qv, et al and now of [ - ] Stanger (qv). (e) M or t on the W side of Swan Yard between ppty (d) and other messuage occ’d by [ - ] South View [ - ] Halls (qv), then Charles Healey (qv), now Jeremiah Hull (qv). YR ppties (a) to (e) Shs 9/4d. (f) Home Close, land 3r 35p E of cemetery & W of nursery garden at South View. [ - ] South View YR 6d.

Continued next page

1 Demolished 1954.

Page -- 1115 -- 1905 Oct 2 MEH’s absolute surrender to Sylvia Smith (qv) of ppties (b), (c), (d) - MPU Vol J f 237 (b) M or t & small garden on E side of Swan Yard formerly in the occ’n of William Spinks (qv) [ - ] Swan Yard then of his widow & now of Joseph Dyer.(qv) (c) M or t formerly a coachhouse on the W side of Swan Yard. Formerly in the occ’n of [ - ] Swan Yard Thomas Aris (qv), then Joseph Morris (qv), then Thomas Weston (qv) then Francis Atter (qv) & now of William Tyers (qv). (d) M or t at the S end of Swan Yard adjoining the E end of the old Uppingham Grammar [ - ] South View School fronting Beast Market Hill2. Formerly in the occ’n of George Bullock (qv), then of Job Daniell (qv), then Mary Elizabeth Wade (qv, et al and now of Herbert Thorpe (qv). (e) M or t on the W side of Swan Yard between ppty (d) and other messuage occ’d by [ - ] Swan Yard [ - ] Halls (qv), then Charles Healey (qv), then Jeremiah Hull (qv) & now Joseph Chamberlain (qv).. YR ppties (a) to (e) Shs 9/4d. 1905 Oct 2 Absolute Surrender by MEH to Adelaide Hill (qv) of ppty - MPU Vol J f 238 (a) M or t called the Swan Inn with yard, stables, coachhouse, warehouse & premises in 5 Place Market Market Place. & Swan Yard Formerly in the occ’n of Joseph Morris (qv), then George Morris (qv), now or late of Warman Thorn (qv). Subject to payment Shs 20/- pa to the Poor of Uppingham (not as wrongly stated before, to the Churchwardens of Thorpe Satchville). Subject to the right of way of William Compton (qv) of Uppm wine merchant, owner & [ Swan Yard ] occupier of a certain building in Swan Yard called the Bottling House and owners & occupiers of sd buildings to the pump in common with sd Adelaide Hill (qv) and owners & occupiers of the messuage hereinafter mentioned in occ’n of Thomas Dean (qv). Subject also to right of roadway to Mesdames Stevenson (qv} for m or t formerly the ppty of [ Swan Yard ] Francis Tyler (qv) now occ’d by said Thomas Dean (qv) (adjoining Swan Inn). Subject also to rights of way for owners & tenants to cottages behind the hereditaments hereby [ Swan Yard ] surrendered, in the occupations of Herbert Thorpe (qv), Joseph Chamberlain (qv), G Tyler (qv) & Joseph Dyer (qv), which ppty was recently bought by Sylvia Smith (qv).

2 Demolished 1954.

Page -- 1116 -- HEDLEY, Amos 1751 June 4 AH formerly occ’d shop to which Rachael Pepper (qv) was admitted. MPU Vol A f 67V-68R 6, [8] & 10 HSE

Page -- 1117 -- HEMS, 1934 June 20 [ - ] Hems now occupies ppty in Meeting Lane. MPU Vol See Elizabeth Joanna Waugh. [ - ] Adderley St

Page -- 1118 -- HENSMAN, John Tailor of Gretton, Northants, Uppingham & Pinchbeck, Lincs. 1866 July 31 Adm of JH on surrender of John Mason (qv) to ppty late Brown’s. MPU Vol H f 121 See John Thomas Hensman. 1882 Feb 7 JH surrendered to John Thomas Dorman1 (qv) E end of ppty to which he was admitted on MPU Vol I f 149V 27 Nov 1866 on the surrender of John Mason (qv). 1892 Mar 24 JH lately occ’d the East end of ppty formerly Brown’s. MPU Vol J f 7-8 See Mary H Dorman.

1 But see entry for John Thomas Hensman of same date. Advisable to check with original CR at ROLLR.

Page -- 1119 -- HENSMAN, John Thomas Of Uppingham. Tailor. 1882 Feb 7 JTH admitted on surr of John Hensman (qv) to - - E end of such part of m, c or t in Uppm, late MPU Vol I f 149V Brown’s, as was purchased by Matthew Abbott (qv) of John Tookey (qv) surgeon, - except [ - ] Southwell’s Yard for the passage on the ground floor on the S side thereof 2 ft 8 ins wide & 10 ft long which was sometime since separated from the premises hereby surrendered by a lath & plaster partition and intended to be used as a communication between the W end of sd m, c or t & yard adjacent – - And pantry or cellar at the W end of the lower room in the above mentioned E end of sd m, c or t formerly also occ’d by sd Joseph Curtis (qv), then sd William Baines (qv), then sd John Hensman (qv) which sd pantry or cellar now forms part of the front shop of sd JTH. Ppty formerly occ’d by Joseph Curtis (qv) dec’d, then William Baines (qv) hairdresser, late of sd John Hensman (qv) & now sd JTH. YR Shs 2/4d. John Hensman (qv) admitted 27 Nov 1886 on surr of John Mason (qv). 1886 Feb 25 JTH surrendered above ppty, now in occ’n of Joseph Henry Hill (qv) to Samuel Foster (qv) MPU Vol I f 235 of Uppm , ironmonger. [ - ] Southwell’s Yard 1886 Apr 30 Samuel Foster (qv) admitted to above ppty. MPU Vol I f 243 YR Shs 2/4d. [ - ] Southwell’s Yard[ 1892 Mar 24 JTH lately occ’d E end of ppty. MPU Vol J F 7-8 See Mary H Dorman. [ - ] Southwell’s Yard

Page -- 1120 -- HEWETT, George Andrews Of Bombay. 1863 April 6 Made loan to Richard Pywell (qv). MPU Vol See Rev’d William Henry Hewitt. 14 Orange St

Page -- 1121 -- HEWETT, William Henry, Rev’d Of Yarborough, Lincs. 1863 Apr 6 Made loan to Richard Pywell (qv). MPU Vol See George Andres Hewitt. 14 Orange St

Page -- 1122 -- HEYCOCKE, Richard And Jane Heycocke wife of RH. 1659 Apr 15 RH [& JH ?] adm on surrender of Richard Pepper (qv) to cottage. MPU Latin Vol f 5R

1659 Oct 31 RH owns yard with well to which right of access belongs in favour of Samuel Whetstone (qv) MPU Latin Vol f 7R-V Adm’d on surr of Everard Falkener (qv). 1661 Apr 19 Richard Pepper (qv) & his wife Wyborrow Pepper (qv) admitted on surrender of RH & JH MPU Latin Vol f 9V to cottage in Uppm.

Page -- 1123 -- HICKMAN, Joseph1 Of Beaument Lodge, near Uppingham. 1750 Oct 31 Bargain & Sale to JH & JL as assignees of John Munton (qv), a bankrupt. MPU Vol B f 107V See John Lawrence. 16, 18, 20 & 22 HSE 25 South View 1781 Oct 30 Robert Blythe (qv) admitted on the surrender of John Munton (qv) a bankrupt MPU Vol B ff 113R-V and his assignees JH (qv) & John Lawrence (qv) to ppty – (a) M or t with outbuildings adjoining, on the S side of Uppm near the Beast Market, late in 25 South View the occ’n of Joseph Beardsworth (qv) and then of Elizabeth Munton (qv) widow. (Malsters Arms) (b) Also Yard in length from N end of the wall of Falconberge Reeve (qv) towards S in length 107 ft; and from the N end of the gable end of the Dovecote on the W part of the yard 86 ft; And from the wall that divides the sd yard from the premises of John Bellairs (qv) of Reading containing in breadth from E to W 20 ft and from N to S 28 ft; And also one wall or necessary house in the yard; With common rights and right of passage. (c) Also a stable late in the tenure of Francis Birch (qv) the younger, being part of the said premises. All which properties2 are then in the tenure of Edward Harding Southam (qv). YR Shs 1/-. Fine Shs

1 C1780-81. Sun Insurance . See microfiche Index to Sun & Royal Exchange policy registers 1775-87 at the Guildhall Library Mss Section, London. (Ref Ms 24172.). See P N Lane James Smith’s Messuage Vol 1 ULHG 2003. 2 Probably refers to ppties (b) &/or (c) only because Edward Harding Southam was at 16 HSE. Check.

Page -- 1124 -- HICKMAN, William Of Uppingham and Beaumont Lodge near Uppingham. Farmer. 1775 June 2 WH admitted on the surrender of John Munton (qv) to c or t in Uppm called The Catherine MPU Vol B f 56V-57R Wheel then in the tenure of John Cooke (qv). With one cellar used therewith under the house 12 & 14 HSE & shop late of Henry Pepper (qv) & now of Henry Robinson (qv) Clerk. And right of way through passage & yard belonging to John Munton (qv) leading from c or t to the street & also through sd yard leading from sd passage to the Cow Market1. [Reeves Yard] YR Shs 4/-. 1780 Oct 31 WH adm’d on surr of John Munton (qv) to - MPU Vol B f 107V (a) M, c or t in Uppm in the occ’n of Edward Southam (qv); 16 HSE (b) M, c or t in the occ’n of Francis Birch the Younger (qv); 18 & 20 HSE (c) C or t in the occ’n of Robert Cave (qv); 22 HSE (d) C or t in Uppm in the occ’n of Elizabeth Munton (qv) 25 South View See John Lawrence & Joseph Hickman assignees of John Munton (qv) a bankrupt. 1803 Oct WH’s surrender to Frances Treen (qv) ppty to which he was admitted 2 June 1775. MPU Vol Description now includes - freeway & passage for persons & horses over a passage or 12 & 14 HSE yard belonging to Falconburg Reeve & others leading from sd cottage into the street and [Reeves Yard] also for persons from the passage to Cow Hill. YR Shs 4/-. 1804 Oct Surrender of the Catherine Wheel (formerly called C W) in occ’n of widow Langley (qv). MPU Vol 12 & 14 HSE

1 Refers to passage from the yard behind 14 HSE through bldgs behind 16 HSE into Reeves Yard and so to South View & the Beast Market. Both Scott & Nelson’s butchers brought their animals from Beast Market via this route to be slaughter in the yard behind No 14 HSE.

Page -- 1125 -- HICKS, James Husband of Mary Treen (qv). 1799 Oct JH appointed guardian of his son Joseph Hicks (qv) who as a minor is admitted to ppty. MPU Vol See William Treen.

Page -- 1126 -- HICKS, Joseph Lt 10th Regiment of Foot Eldest son of James Hicks (qv) & his wife Mary (Hicks) Treen (qv). 1799 Oct JH as a minor admitted to ½ ppty. MPU Vol See William Treen. 1806 Oct JH surrendered ppty to Thomas Blyth (qv). MPU Vol C f 156 TB admitted tenant to ½ part of m or t in Market Place on surrender. [ - ] Market Place

Page -- 1127 -- HILL, Adelaide Mrs Wife of George Edwin Hill (qv) hotel proprietor. In 1920 AH is described as a widow 1905 Oct 2 Mary Elizabeth Healey (qv), Arthur John Cordell (qv) & Ethel Fanny Ryan (qv) MPU Vol J f 238 surrendered the Swan Inn to AH 5 Market Place 1905 Nov 1 AH admitted to the Swan Inn. MPU Vol J f 241 5 Market Place 1908 Nov 4 Conditional Surrender of the Swan Inn by AH. MPU Vol J f 310 5 Market Place 1910 Mar 31 Conditional Surrender of the Swan Inn by AH. MPU Vol K f 13 5 Market Place 1920 Jan 26 Absolute surrender by AH to Lowe Son & Cobbold Ltd of Broad St, Stamford, Lincs MPU Vol K f 107R-V (Brewers) by Harry Ingram Cobbold (qv) director of the Swan Inn & yard, stables, 5 Market Place coachhouse, warehouse, etc. Swan Yard Formerly in the occ of Joseph Morris (qv), then George Morris (qv), then W Thorn (qv), late George Edwin Hill (qv) & now the purchaser. Subject to right of way of Robert Draper (qv( wine merchant, owner & occupier of a [The Vaults, 4 Market Place] bottling house to pump in Swan Yard. [ - Swan Yard] Subject also to similar right of way for Mesdames Stevenson (qv) in respect of m or t (Query rear pt of 6 Market Place) formerly ppty of Francis Tyler (qv) & now occ’d by Thomas Dean (qv) adjoining The Swan. Subject also to rights of way of occupiers of cottages at the rear of hereditaments Swan Yard hereby surrendered and occ’d by H Thorp (qv), J Knight (qv), F Adkins (qv) & Joseph Dyer (qv) that were purchased by Sylvia Smith (qv). (See plan in Court Roll).

Page -- 1128 -- HILL, Cornelius 1853 Dec 1 Admission of William Sheild (qv) on the surr of CH. RMU Vol VII p 53-54 Ppty – (a) M, c or t occ’d as 2 tenements with yards, barns, stables, outbuildings & appts, formerly 23 HSW “Westholme” in the occ’n of Alice Marsh (qv), then James Hill (qv), then of CH, Elizabeth Gamble (qv) 25 HSW “Balmaghie” & John Lodge (qv). (b) Little Close ½ acre thereto belonging on S side. Lorne House garden (Steward’s Papers, Box 2, Bundle 4 Draft Surrenders).

Page -- 1129 -- HILL, Elizabeth Easter1 Of Uppingham. Widow. 183 Aug 3 EEH widow married to Daniel Slater (qv) widower of Preston, licence.

1 See P N Lane Uppingham Congregational Church ULHG 19.

Page -- 1130 -- HILL, Everard Of Uppingham. Woolstapler.

d 1812 Apr 13 EH married to Eleanor Esther Kemp (qv) /o John Kemp (qv) & Elizabeth (Patrick) Kemp Parish Registers and sister of Edward Kemp (qv) draper. 1843 June 14 EH died aged 41. Buried in the Congregational Church’s burying ground in Adderley St. Uppm Congregational Church Left widow Eleanor Hill (qv) and 4 children. Burying ground

Page -- 1131 -- HILL, George Edwin Hotel proprietor. 1905 Oct 2 Husband of Adelaide Hill (qv). MPU Vol J f 235V 1910 Mar 31 GEH now occupies the Swan Inn. MPU Vol K f 13 5 Market Place 1920 Jan 26 GEH formerly occ’d the Swan Inn. MPU Vol See Adelaide Hill. 5 Market Place

Page -- 1132 -- HILL, Hannah Margaret Wife of James Hill (qv) liquor merchant. 1811 Nov 16 Death of James Hill (qv), wine merchant. Parish Registers 1812 Nov 3 HMH admitted as wife & devisee of James Hill (qv) to property1 - MPU Vol D f 93-98 (a) M or t in Uppm called The Swan formerly in the occ’n of William Dean (qv) & now of 5 Market Place Job Daniels (qv) consisting of all those rooms & bldgs on the right hand or South side Swan Yard of the entry from the Market Hill with chambers & garrets on the left hand or North side of the same entry as are above the same entry & above the shop, formerly in the occ’n of Mrs Judkins (qv) & now of William Dean (qv). Also yard, pump & other buildings in the same yard except a bldg called the Workshop adjoining East end of house formerly in the occ’n of sd Mrs Judkins (qv) 7 now of William Dean (qv). And the small building on the East side thereof, formerly in the occ’n of Mrs Judkins (qv) & now of William Dean (qv). Subject to use of yard, pump & other bldgs by William Dean (qv) owner or occupier of the said house. YR Shs 9/4d. (b) Close of land below Beast Market Hill formerly in the occ’n of William Dean (qv) & now [ - ] South View of Job Daniel (qv) with the hovel erected thereon, bounded on the – - North Beast Market Hill; - East garden belonging to William Dean (qv); - S & W land of Charles Bowyer Adderley (qv). YR 5d. 1814 June 2 HMH died aged 55 yrs. See tablet on S wall of Uppm Church2. 1814 June 9 HMH buried at Uppm. Age 55 years. Parish Registers

1 HMH also inherited a life interest in her deceased husband’s freehold properties. See James Hill. 2 P N Lane Uppingham Parish Church : The Funerary Monuments ULHSG May 2014.

Page -- 1133 -- HILL, Henry of Uppingham. 1557 Aug 28 Excerpt from the Will with legacies to the parish church for unpaid tithes and to relatives. Lansdowne Mss 1027 p 63 My body to be buried in the church of Uppingham before my seat wherein I sit. To the high altar of Uppingham for forgotten tithes viii d; To my mother church ii d; Agnes Hill my mother & Joan Hill my wife executors; Edmund Goodwin Overseer. Witness Bernard Brandon Cleric. (Quoted in Rutland Magazine Vol II, No 3, July 1905, p 71).

Page -- 1134 -- HILL, James1 [1] c1745 – 1811. Wine Merchant and Banker. 1798 Oct JH wine merchant adm tenant of The Swan on the surr of John Cooke jnr (qv) including MPU Vol C f 68 land in South View now (1976) allotment gardens2. 5 Market Place [ - ] South View 1811 Jan 25 JH wine merchant, loaned £160 to John Ironman (qv) victualler secured by CS on RMU Vol m or t known as the Chequers or Puddle Hart3. 4 London Rd (Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders) 1811 Nov 16 JH wine merchant buried at Uppingham. Parish Registers

Continued next page

1 In the late C18th & early C19th two people by the same name of James Hill lived at Uppingham. Entries are recorded separately for each of them, but as the Court Roll is sometimes not entirely clear about which James Hill it refers to, it is prudent to search under both persons. James Hill [1] the Wines & Spirits Merchant acquired the Swan Inn. He died in 1811 survived by his widow Hannah Margaret Hill and a daughter Mary Hill who married William Wyld. Mary sold The Swan toJob Daniell. James Hill {2] the Woolstapler & Banker held land in the common fields & in Wood field. He died in 1815 and was succeeded by his son also James Hill [3]. See ULHSG Uppingham in 1802 Ch 10, Spiegl Press 2002 2 James Cooke seems to have sold the San Inn & South View land to JH liquor merchant and its common rights & land to JH woolstapler. Advisable to check the court roll. 3 Misspelling for Puddle Wort. Demolished c1950 for road widening.

Page -- 1135 -- 1811 Dec 11 Proclamation for the heirs of JH who died Nov 1811 seised of – MPU Vol D p 81-83 (a) M or t in Uppm called The Swan, formerly in the occ’n of William Dean (qv) & now of 5 Market Place Job Daniell (qv). Consisting of all those rooms & bldgs on the right or South side of the [ - ] Swan Yard entry from the Market Hill4 with chambers & garrets on the left hand or North side of the same entry as are above the same entry & above the shop formerly in the occ’n of Query 6 Market Place Mrs Judkins (qv) & now of William Dean (qv). Also yard, pump & other bldgs in the same yard, except a bldg called the Workshop [ - ] Swan Yard adjoining the East end of the house formerly in the occ’n of the sd Mrs Judkins (qv) now of William Dean (qv). And the small bldg on the East side thereof, formerly in the occ’n of Mrs Judkins (qv) [ - ] Swan Yard & now of William Dean (qv), subject to use of the yard, pump & other bldgs by the sd William Dean, the owners or occupiers of the sd house. YR Shs 9/4d. (b) Close of land below Beast Market Hill formerly in the occ’n of William Dean (qv) & [ - ] South View now of Job Daniell (qv) with the hovel erected thereon. Bounded by on the – - North Beast Market Hill; [South View] - East the garden belonging to William Dean; - S & W land of Charles Bowyer Adderley (qv). YR 6d. 1812 Feb 14 Probate of the Will of JH. PRO ref PROB 11/1530 1812 Nov 3 Hannah Margaret Hill (qv) adm to ppty described in the above Proclamation d/d 11 Dec 1811 MPU Vol as devisee for life or until she remarries. 1814 June 28 Adm of Mary Wyld (qv) (née Hill) wife of William Wyld (qv), as daughter & heir-at-law & MPU Vol D p 152-7 devisee of JH to ppty – the Swan Inn, etc – as described at 11 Dec 1811. 1814 July 1 Newspaper reports of Glenham (qv) selling by auction JH’s freehold ppty in the Market Drakard’s Stamford News Place [query The Vaults] with furniture, glass, china, wines, etc. 4 Market Place (?)

4 The entry from Market Place into Swan Yard.

Page -- 1136 -- HILL, James1 [2] c1760 - 1815 Woolstapler. 1791 Oct 25 JH & Thomas Baines (qv) admitted as executors of Mathew Robert (qv) to c or t in Uppm. MPU Vol C f 25 YR Shs 2/6d. 46 HSE 1792 Nov 30 JH together with John Baines (qv) loaned £220 to John Nutt (qv) yeoman of Blatherwick, RMU Vol Northants on CS of ppty known as the Horse & Trumpet and m or t adjoining. 4 & 6 HSW (Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders) 1793 Oct 30 Surr by JH & Thomas Baines (qv) of ppty to Francis Tyler (qv) to which they were MPU Vol C f 29-30 admitted 25 Oct 1791. 46 HSE 1799 Oct James Cooke jnr (qv) surrendered rights of Common belonging to the Swan to JH woolstapler2 MPU Vol Field OS [5 Market Place] 1800 Oct JH one of Smith Mitton’s (qv) trustees. MPU Vol See Bryan Mitton. 1804 Apr 23 JH woolstapler & banker, loaned £500 to Matthew Catlin (qv) secured by CS on the RMU Vol m or t known as the White Horse or Horse & Trumpet, together with the adjoining plot. 4 & 6 HSW (Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders)

Continued next page

1 In the late C18th & early C19th two people by the same name of James Hill lived at Uppingham. Entries are recorded separately for each of them, but as the Court Roll is sometimes not entirely clear about which James Hill it refers to, it is prudent to search under both persons. James Hill [1] the Wines & Spirits Merchant acquired the Swan Inn. He died in 1811 survived by his widow Hannah Margaret Hill and a daughter Mary Hill who married William Wyld. Mary sold The Swan toJob Daniell. See ULHSG Uppingham in 1802 Ch 10, Spiegl Press 2002 James Hill {2] snr the Woolstapler & Banker held land in the common fields & in Wood field. He died in 1815 and was succeeded by his son also James Hill [3] jnr. 2 John Cooke jnr seems to have sold The Swan Inn to JH liquor merchant and its common rights & land to JH woolstapler. Advisable to check with the court rolls.

Page -- 1137 -- 1815 June 13 JH woolstapler buried at Uppingham, age 67 years. Parish Registers 1816 Dec 2 James Hill jnr [3] (qv), eldest son of JH woolstapler admitted to Enclosure & allotment MPU Vol D p 243-6 which was made to JH the Elder on Enclosure in lieu of common rights attaching to cottage Field OS or house known as the Swan Inn3 then in the occ’n of William Dean (qv) & John Wright (qv). [5 Market Place]

3 James Cooke seems to have sold the San Inn & South View land to JH liquor merchant and its common rights & land to JH woolstapler. Advisable to check the court roll

Page -- 1138 -- HILL, James the Younger Son of James Hill the Elder, woolstapler1. 1816 Dec 2 JH jnr admitted as eldest son & heir of his father James Hill snr (qv)to enclosure land. MPU Vol D p 243-6 Fields OS

1 James Hill {2] snr the Woolstapler & Banker held land in the common fields & in Wood field. He died in 1815 and was succeeded by his son also James Hill [3] jnr.

Page -- 1139 -- HILL, James Woolstapler {& Banker]

Page -- 1140 -- HILL, Jane 1844 Dec 29 JH buried at Uppm age 76 years. Parish Registers

Page -- 1141 -- HILL, Jeremiah1 1905 Feb 24 JH now occupies messuage on W side of Swan Yard. MPU Vol See Mary Healey. [ - ] Swan Yard

1 A mistake for Hull. See Jeremiah Hull (qv) grave digger.

Page -- 1142 -- HILL, John 1677 Apr 23 JH occupies tenement in Cow Market belonging to Lion Falkener (qv). MPU Latin Vol f 45V

Page -- 1143 -- HILL, Joseph Henry 1886 Apr 20 JHH now occupies E end of ppty. MPU Vol See John T Hensman tailor. [ - ] Southwell’s Yard 1892 Mar 24 JHH lately occ’d East end of ppty. MPU Vol J f 7-8 See Mary Helen Dorman. And had shop. [ - ] Southwell’s Yard

Page -- 1144 -- HILL, Mary [1] widow Aliter Widow Hill. Daughter of Richard Allen (qv) and sister of Elizabeth Fawkener (qv) w/0 Charles Fawkener (qv). 1750 May 15 MH, with Charles Fawkener (qv) & Elizabeth Fawkener (qv) surrendered two equal MPU Vol A f 63R-V half portions of c or t in [School Lane] Uppm. [ - ] School Lane YR 2d, 1758 Nov 14 MH occupies one of the tenements to which Broughton Page (qv) was admitted. MPU Vol A f 117R-V 3, 5, 7, 9, 11 School Lane

Page -- 1145 -- HILL, Mary [2] 1836 May Banns called at All Saints Church, Oakham for the marriage (query celebrated in Uppm) Parish Registers 15, 22 & 29 between MH spinster of Uppm & Joseph German widower of Oakham.

Page -- 1146 -- HILL, Robert 1782 Dec 27 RH married Mary Hull (qv) by banns at Uppm. Parish Registers 1822 June 19 RH buried at Uppm, age 72 years. Parish Registers

Page -- 1147 -- HILL, Thomas Woolstapler. 1814 Apr 23 TH lately occ’d The Catherine Wheel to which John Morris (qv) & Others admitted. MPY Vol [Query] 10 HSE 1821 Oct 25 TH adm with Nathaniel W Wortley (qv) as devisees in trust of James Thompson Fisher (qv) MPU Vol ironmonger to 3 m, c or t. 7 & 8 Market Place 4 & 10 HSE 1832 July 2 TH’s conditional surrender for £3,000 in favour of Richard Thompson (qv) of Stamford RMU Vol (query attorney ?) secured on – (a) Te Burnt House (School House); [ - ] HSW (b) Land in The Brand. Field OS Being part of a settlement involving all his ppty in Uppm and RT’s partner Edward1 Cayley (qv) of Stamford, banker. (RMU Steward’s Papers, Box 2, Bundle 5, draft conditional surrenders). 1836 May 18 CS by TH for £1,000 from Mrs E Thompson widow secured on his ppty in RMU - RMU Vol (a) Te Burnt House (School House); [ - ] HSW (b) Land in The Brand. Field OS ET having paid £1,000 to Edward Cayley banker who transferred mortgage to her. (RMU Steward’s Papers, Box 2, Bundle 5, draft conditional surrenders). 1836 Nov15 TH surrenders the ppty of James Thompson Fisher (qv) to John Quincy Law (qv). MPU Vol F f 86 7 & 8 Market Place 4 & 10 HSE 1873 Nov 13 C W Bell (qv) admitted to The Burnt House2 formerly occ’d by TH. See John Bell. [ - ] HSW 1880/81 (circa) Newspaper reports of the trial of William Henry Brown (qv) solicitor, Uppm, that WHB defrauded Thomas Hill dec’d & Frances Hill (qv) administratrix of £1,139. 7s. 5d. (See Family History files).

Continued next page

1 Query George Cayley (qv) of Eaton & Cayley of Stamford, bankers. 2 School House site.

Page -- 1148 -- 1889 Apr 24 Henry S Coldicott (qv) adm as devisee of John Quincy Law (qv) to ppty in the Market Place MPU Vol to which JQL was adm on 15 Nov 1836 on the surr of TH & Nathaniel W Wortley (qv). 7 & 8 Market Place 4 & 10 HSW 1907 Feb 26 TH formerly occ’d ppty in Station Rd. MPU Vol J f 281 See J A Beardsworth.

Page -- 1149 -- HILL, William [1] 1672 Oct 22 WH occ messuage to which Edward Syers (qv) Anne Syers (qv) were admitted. MPU Latin Vol f 32R 1742 Nov 1 WH formerly occ’d tenement. MPU Vol See Francis Bennett.

Page -- 1150 -- HILL, William [3] 1845 Nov 18 WH buried at Uppm. Age 67 years. Parish Registers

Page -- 1151 -- HILL, William [2] and Mary Hill his wife. 1755 Nov 25 Admission of WH & MH on surr of Robert Lockwood (qv) & Mary Lockwood (qv) to MPU Vol A f 98 tenement heretofore [James ?] Smith’s (qv), late in the occ’n of John Meares (qv) and then of Jane Meares (qv) & Alice Barnes (qv). YR 6d. Fine Shs 1/-. Marginal note in CR that MH survived WH and on 31 Oct 1780 Sussana Thorpe (qv) was adm’d as MH’s devisee.

Page -- 1152 -- HILL Several families of this surname lived in Uppingham in the late 18th, 19th & early 20th centuries associated with properties in High St West and the Market Place , not all related to each other. See information under Uppingham Families.

Page -- 1153 -- HILLAM, Isabella Wife of William Hillam (qv) and mother of Richard Hillam (qv). See Isabella White. 1666 Apr 24 IH admitted for life with her husband William Hillam (qv) and then to her son MPU Latin Vol f 18V-19R Richard Hillam (qv) to c or t called Phillott Manbyes cottage1, now in the tenure. 14 Orange St (pt) of the said WH YR & Fine not stated.

1 Associated with the other part of 14 Orange called Hillam’s Cottage. See DE 1381/550.

Page -- 1154 -- HILLAM, Richard Son of Isabella Hillam (qv) & William Hillam (qv). 1666 Apr 24 Isabella Hillam (qv) admitted for life with her husband William Hillam (qv) and then to MPU Latin Vol f 18V-19R her son RH to ppty c or t called Phillott Manbyes cottage1, now in the tenure of the said WH. 14 Orange St (pt) YR & Fine not stated.

1 Associated with the other part of 14 Orange called Hillam’s Cottage. See DE 1381/550.

Page -- 1155 -- HILLAM, Robert 1635 Jan 26 RH married Elizabeth Hartshorne (qv). Parish Registers

Page -- 1156 -- HILLAM, William Husband of Isabella Hillam (qv) and father of Richard Hillam (qv). 1666 Apr 24 Isabella Hillam (qv) admitted for life with her husband William Hillam (qv) and then to MPU Latin Vol f 18V-19R Her son WH to c or t called Phillott Manbyes cottage1, now in the tenure of the said WH. 14 Orange St (pt) YR & Fine not stated. 1693 Oct 3 WH2 married to Rebecca Goodlaid of Barrowden. Parish Registers

1 Associated with the other part of 14 Orange called Hillam’s Cottage. See DE 1381/550. 2 From the dates this William Hallam could be another son of William & Isabella Hallam, brother to Richard. Check parish registers.

Page -- 1157 -- HILLIARD, Rev’d John Ashby Stafford Of Whittenham, Berks. Clerk in Holy Orders. 1907 Mar 11 Enfranchised land and m & t at Preston. MPU Vol J f 298

Page -- 1158 -- HIPWELL, John 1868 Feb 27 See Charles White. MPU Vol

Page -- 1159 -- HISSE, Mrs 1852 Nov 1 Previously occ’d cottage in Hospital or School Lane. MPU Vol See John Bell. [ - ] School Lane

Page -- 1160 -- HODGES, Dorothy Daughter of John Hodges (qv) & Dorothy Hodges his wife. See Dorothy Albone (née Hodges) wife of William Allbone (qv). 1745 May 26 DH a minor represented by her father John Hodges (qv) admitted under the Will of MPU Vol A f 44 Dorothy Palmer (qv) to ppty – (a) Cottage at the far end of Swan Yard1 previously occ’d by Samuel Sprittley (qv) & then [ - ] South View James Peake (qv); (b) Stable near sd cottage 2 ells & 3 ins wide occ’d by John Bland (qv), subject to equity of [ - ] Swan Yard redemption by the heirs of Joseph Meares (qv). YR Shs 2/-. Fine Shs 4/-. 1766 Nov 17 Ann Chapman (qv) adm’d on surr of William Albone (qv) & Dorothy Albone (qv) his wife, MPU Vol formerly Dorothy Hodges to above ppty. [ - ] South View

1 A cottage built against the E wall of Archdeacon Johnson’s Schoolroom demolished in 1954.

Page -- 1161 -- HODGES, William jnr 1773 Oct 19 WH jnr adm as eldest son & heir of William Hodges the elder (qv) to cottage or tenement in MPU Vol B f 33 Horn Lane, formerly in the occ’n of William Nutt (qv), now of Edward Barrett (qv) to which [ - ] Queen St WH dec’d was adm’d in 1737 on the surrender of Thomas Skeggs (qv) & Elizabeth Skeggs (qv). YR Shs 1/-. Fine Shs 2/-. 1773 Oct 19 Ambrose Mould (qv) adm’d on surrender of WH to above ppty. MPU Vol B f 33 [ - ] Queen St

Page -- 1162 -- HODGES, William the Elder Of Uppingham. Apothecary. 1737 Apr 28 WH admitted to cottage & tenement in Horn Lane on the surr of Thomas Skeggs (qv) & MPU Vol A f 1 Elizabeth Skeggs (qv) formerly Elizabeth Dalby (qv) now occ’d by William Nutt (qv). [ - ] Queen St See Tobie Andrews. YR Shs 1/-. Fine Shs 2/-. 1738 Oct 30 WH then occ’d m, c or t in Uppm and Shop. MPU Vol See John Cooke snr. 5 or 6 Market Place 1754 May 31 WH occ’d m, c or known as the White Hart or Horse & Trumpet in succession to RMU Vol John Laxton (qv) & James Nutt (qv) the Elder. 4 HSW (RMU Stewards Papers, Box 2, Bundle 5, draft Conditional Surrenders). 1734 Nov 9 WH owns house & land to the south of Spencers Cottage in Horn Lane. MPU Vol See Henry Barfoot. [ - ] Queen St 1755 Nov 25 WH occupies cottage formerly known as The Catherine Wheel.. MPU Vol See John Munton. 1773 Oct 19 WH jnr admitted to ppty in Horn Lane on the death of his father WH snr. MPU Vol B f 33 [ - ] Queen St[

Page -- 1163 -- HODGKINSON, Frank Edward Solicitor and Gentleman. Son of Rev Robert John Hodgkinson (qv) of Uppingham School. 1886 Oct 18 FEH now occupies ppty in Horn Lane / High St. MPU Vol See Charles White. 26 HSE 1892 Feb 6 FEH party to loan. MPU Vol J f 6 & 7 See Percival Hodgkinson & Percy Hodgkinson. 1892 Dec 7 FEH acting for Alfred Peach (qv). MPU Vol J f 41 1901 Aug 2 FEH sold 2 messuages in Uppm to Thomas Fryer (qv) of Beech Farm, Hambleton & formerly of Manton. 26 (& 28) HSE (Sheila Sleath quoting TF’s Will). 1894 May 4 FEH occupies ppty in the High St. MPU Vol J f 52 See Charles White. 26 HSE 1904 Oct 10 FEH formerly occ’d ppty in the High St. MPU Vol J f 208 26 HSE 1906 June 18 FEH disentailing ppty at Preston. MPU Vol J f 273 1918 June 26 FEH formerly occ’d 26 HSE. MPU Vol K f 89R & V 26 HSE 1934 Feb 13 “ Before the business was commenced, the Council stood in silence as a mark of respect to the memory of the late Mr F E Hodgkinson, who for 20 years had been Church Warden. The Secretary was instructed to write a letter of sympathy to Mrs Hodgkinson. ” (Uppingham Parish Council Minutes, Vol 2, p 161). ROLLR DE

Page -- 1164 -- HODGKINSON, Mary Charlotte Mrs. Of 228 South Norwood Hill, London. Widow of Rev Robert John Hodgkinson (qv) 1905 Aug 17 Loan secured on Meadhurst. MPU Vol J f 233 [ - ] Ayston Rd 1981 Sept 16 MCH stated to be the widow of Rev’d Robert John Hodgkinson, who at one time resided at the Manor House (query) with her son Frank Edward Hodgkinson (qv) solicitor, though never owning it. (Source : Mr Hodgkinson – father of John Hodgkinson schoolmaster & owner of 28 HSW – About his grandparents).

Page -- 1165 -- HODGKINSON, Percival Of 13 Furnivals Lane, Middlesex. Gentleman. Brother of Frank Edward Hodgkinson. 1892 Feb 6 PH party to loan. MPU Vol J f 6-7 See Frank Edward Hodgkinson solicitor.

Page -- 1166 -- HODGKINSON, Percy Of East Molesey, Surrey. 1892 Feb 6 PH party to loan. MPU Vol J f 6-7 See Frank Edward Hodgkinson solicitor.

Page -- 1167 -- HODGKINSON, Robert John Rev’d1 Clerk in Holy Orders. Asst Master, Uppingham School. 1859 Mar 39 Surr of ppty by Lucy Dixon (qv) to RJH. Consideration £400. RMU Vol VIII p 10-13 Reciting that John Catlin the father (qv) of Uppm innholder on 24 Aug 1838 in consideration of 4 HSW (pt) £800 loaned to him by Ann Dixon (qv) of Stoke Dry, widow surrendered the public house known as The Horse & Trumpet to AD to secure sd loan. And reciting default in repayment of sd loan and death of John Catlin the father on 28 March 1846 leaving John Catlin as his eldest son & heir. And reciting that Ann Dixon (qv) was admitted to the sd ppty on 16 Nov 1854. And reciting that AD by her Will d/d 11 Sept 1855 gave sd ppty to her daughter Lucy Dixon (qv). And reciting the death of AD on 14 May 1856. And reciting LD was adm 23 Nov 1857. Ppty comprising m, t or d in Uppm fronting High St on the South & for some time past used as a public house known as The Horse & Trumpet. Formerly in the occ’n of John Nutt (qv), then Thomas Langley (qv), then Matthew Catlin, (qv), then John Catlin (qv) & now of John Seaton Loweth (qv). Held under four copies of the Court Roll by annual rents totalling 7d. 1859 June 10 Admission of RJH on surr of Lucy Dixon (qv). RMU Vol VIII p 16-19 Ppty now described as m, t or d now being erected on the site of The Horse & Trumpet, 4 HSW (pt) containing on the – - South 59 ft 2 ins; - North 40 ft 3 ins; - West 69 ft 4 ns; - East adjoining a newly erected messuage of F W Burton (qv) & a messuage of John Parker (qv) 69 ft 8 ins. 1859 Nov 15 RJH adm’d on surr of Lucy Dixon (qv) of Brunswick St, Brighton to back yard, with MPU Vol G f 184-5 brewhouses, barn, stables & other outbuildings in Uppm, commonly & now held with a 4 HSW (pt) m, t or d called The Horse & Trumpet Inn, formerly in the occ’n of Mathew Catlin (qv), since of John Catlin (qv), then of (qv) as coloured yellow on the plan. Lucy Dixon (qv) adm’d as devisee of Ann Dixon (qv) on 24 Nov 1857 MPU Vol G f 156R-157R YR Shs 1/2d. Fine £12. 0s. 0d. Continued next page 1 See Bryan Matthews By God’s Grace . . , Whitehall Press, 1984.

Page -- 1168 -- 1868 Oct 10 Absolute surrender of Rev’d Theophilus Barton Rowe (qv) to m, t or d & buildings now in RMU Vol VIII p 192-5 the occ’n of sd TBR and lately erected by Rev’d RJH on the site of a m, t or d fronting High St 4 HSW (pt) & formerly used as a public house called the Horse & Trumpet. Formerly in the occ’n of John Nutt (qv) & Thomas Langley (qv), afterwards of Matthew Catlin (qv), since of John Catlin (qv), lastly of John Seaton Loweth (qv). Containing from E to W 40 ft 3 ins and on the West side 69 ft 4 ins2. Consideration £ 1,550. 1868 Dec 22 RJH surr ppty to Rev’d Theophilus Barton Rowe (qv) comprising back yard, sheds, MPU Vol H f 171 outbldgs, etc, lately built by RJH on the site of former stable3s & coach house, then held with a messuage or tenement copyhold of the Rectory Manor, then in the occ’n of sd TBR. 4 HSW (pt) RJH was admitted 15 Nov 1859 on the surr of Lucy Dixon (qv) the ppty then being described as back yard, brewhouse, barn & stables held & enjoyed with a m or t called The Horse and Trumpet Inn. Formerly in the occ’n of Mathew Catlin (qv), since of John Catlin (qv), then of John Seaton Loweth (qv). Lucy Dixon (qv) adm’d 24 Nov 1857 YR Shs 1/2d. Fine Shs 2/4d. See Rev’d Theophilus Barton Rowe. 1873 Aug 25 RJH now owns ppty to the West of ppty granted to Howard Candler (qv)3. RMU Vol 4 Stockerston Rd (pt) 1890 Feb 22 RJH buried at Uppm. 63 years old. Burial Register (See gravestone Uppm Churchyard near the War Memorial). ROLLR DE 4862/1 1890 Aug 6 Enrolment of the Will of RJH. Real estate to brother Percival Hodgkinson (qv) & MPU Vol I f 289 brother-in-law [ - ] in trust for wife & children. 1899 Aug 15 RJH built ppty – Studies West of Orange Lane. MPU Vol J f 139 See Theophilus Barton Rowe. Orange St (Part of Old Constables School Boarding House. 4 HSW (pt)

2 See Plan in margin of the court roll volume. 3 P N Lane The West End of Uppingham (Seacy Villa) ULHG No 23 (20030.

Page -- 1169 -- HODGSON, Elizabeth Victoria 1900 Apr 9 EVH devisee of her aunt Susan Freeman (qv). MPU Vol J f 142

Page -- 1170 -- HOLDICH, Thomas Of Uppingham. Father of William Henry Law Holdich the organ builder. 1842 Oct 13 TH formerly occ’d ppty to which William Irving (qv) was admitted. MPU Vol F f 236-7 28 HSE 2 Queen St 1894 May 4 TH formerly occ’d ppty. MPU Vol J f 52 See Charles White.

Page -- 1171 -- HOLMES, Frances Widow of William Holmes (qv). 1851 Mar 30 Widow aged 45 born at Duddington, Northants. Tailor employing 3 men. 1851 Census. Bk 1 no 28 3 High St West 1865 Mar 13 FH lately occ’d m or t which was conditionally surrendered by William Frederick Glover (qv). MPU Vol 3 High St West

Page -- 1172 -- HOLMES, James Son of Thomas Holmes (qv) & Mary Holmes (qv). Died c1796. 1763 May 25 JH occupies the Crown Inn to which Mary Attleborough (qv) was admitted. MPU Vol 19 HSE 1787 Oct 30 JH adm as only son & heir of Mary Holmes (qv) to the Vine House, late in the possession MPU Vol f 147R-V of the Widow Munton (qv). 42 & 44 HSE Reciting that Mary Holmes survived her husband Thomas Holmes (qv) but had died since the last Court and that JH was then in occ’n of the ppty. YR Shs 5/-. Fine Shs 10/-. 1796 Oct JH died seized of c or t with the appurtenances called Vine House to which he was admitted MPU Vol tenant in 1787 as son & heir of Mary Holmes (qv). His son Thomas Holmes (qv) now 42 & 44 HSE admitted tenant.

Page -- 1173 -- HOLMES, Jane Widow. 1770 Oct 29 JH occ’d house to which Robert Larratt (qv) was admitted. MPU Vol B f 8 23 HSE 1796 Sept 6 Probate of JH’s Will proved by Thomas Holmes (qv), John Marriott (qv) & NRO. Peterborough William Holmes (qv). Wills 1796.

Page -- 1174 -- HOLMES, Mary 1796 Oct MH died c1787 seized of the Wine House to which her son James Holmes (qv) was MPU Vol admitted tenant in 1787. 42 & 44 HSE

Page -- 1175 -- HOLMES, Mary [2] Of Uppingham. Spinster. 1819 Apr 15 MH married Ambrose Townsend (qv) of Uppm, bachelor, hairdresser. (btp). Parish Registers

Page -- 1176 -- HOLMES, Richard [1] 1762 Mar 12 RH buried at Uppm. Age 42 years. Parish Registers

Page -- 1177 -- HOLMES, Richard [2] the Elder Butcher 1814 Nov 25 Death of RH snr butcher reported. Drakard’s Stamford News Richard Holmes jnr (qv) will continue the business of butcher in Uppm, , Wing & Belton. RH jnr will honour the debts of his father. 1804 Dec 23 Will of RH snr. Diocesan Wills. NRO (Peterborough Wills Index Reg P5 1758-1858).

Page -- 1178 -- HOLMES, Richard [3] the Younger Of Uppingham. Butcher. 1804 RH shown in the Enclosure Map as owner of 39/41 & 43 HSE in freehold. ROLLR. MA/EN/A/R51/1 Old Inclosures Nos 180 & 181. 1810 Nov 13 RH adm on surr of Thomas Sewell (qv) to – MPU Vol D f 43-4 - stable at the top of TS’s premises on the N1 side of the Leicester Turnpike Rd; [ 37 HSE ] - also part of TS’s yard. 26 & 28 NSE Consideration £150. YR Shs 1/4d. Fine £1. 11s. 6d. 1814 Nov 25 Death of Richard Holmes snr butcher, reported. RH jnr will continue the business Drakard’s Stamford News of butcher, Wing & Belton. RH jnr also will honour his father’s debts. 1814 Dec 31 RH admitted as devisee of his father Richard Holmes the Elder (qv) t0 - MPU Vol D f 192-4 (a) Cottage; (b) Land at The Brand. 1815 Nov 13 The Inquest for Uppm found that RH of Uppm, butcher, had encroached on the Lord’s Waste MPU Vol D p 236-7 by erecting a Bow Window on part thereof 6 ft in length & 6 ins in breadth adjoining the the dwellinghouse occ’d by RH. YR Shs 1/-. Fine Shs 2/-. 1829 RH located in the High St. Pigot’s Directory 1836 Nov 15 Surrender to James Kirke (qv) of – MPU Vol F f 85 (a) Stables, buildings & premises adjoining the Leicester Turnpike to the North of the 26 & 28 NSE plot previously occ’d by Thomas Sewell (qv); [ 37 HSE ] (b) Piece of ground part of above yard divided by a stone wall 32½ yds long South (wall of building lately belonging to Thomas Sewell) to North (the Stable building) YR Shs 1/4d.

Continued next page 1 Query S side of the Leicester Rd. Check with the court rolls at ROLLR (DE 6105).

Page -- 1179 -- 1856 Nov 25 RH formerly occ’d Vine House. MPU Vol F See Charlotte Ann Palmer. 42/44 HSE 1879 Dec 2 RH formerly occ’d Vine House, High St. MPU Vol I f 78 See William Drury. 42/44 HSE 1881 Feb 16 RH formerly occ’d ppty adjoining the Leicester Turnpike Rd. MPU Vol See William Kirke.

Page -- 1180 -- HOLMES, Thomas [1] Butcher. 1743 July 12 TH buried in Woollens at Uppm. Affidavit d/d 13 July.

Page -- 1181 -- HOLMES, Thomas [2] 1 Son of James Holmes (qv). 1762 May 8 TH described as Innholder and Overseer of the Poor of Uppm. ROLLR. DE 4796/157 See Robert Hotchkinson. 1793 May 8 TH granted licence to lease The Crown, MPU Vol C f 35 See Mary Attleborough. 19 HSE 1796 Oct TH adm tenant of The Vine House as heir to his father James Holmes (qv). MPU Vol C f 61 42 & 44 HSE 1800 Oct Ppty to West of TH’s belongs to David Davis (qv). MPU Vol See John Tookey. 40 HSE et seq [1802 Jan 22] Announcement of the death of JH, master of the Falcon Inn died on Tuesday 2 Feb 1802. Stamford Mercury p6. 1806 Dec TH surrendered Vine House to Charles Peach (qv). MPU Vol C f 158 YR Shs 3/4d. 42 & 44 HSE 1810 Nov 13 TH formerly occ’d Vine House. MPU Vol See Charlotte Ann Palmer. 42 & 44 HSE 1812 Nov 3 TH formerly owned buildings to East of buildings formerly Brown’s (qv) to which MPU Vol Mathew Abbott (qv) was admitted. 42 & 44 HSE [ 32, 34, 36, 38, 40 HSE ]

1 The Holmes family provided Uppingham with several generations of butchers some of whom became innkeepers & hoteliers connected with The Crown and The Falcon. See ULHSG Uppingham in 1802 Dec 2002.

Page -- 1182 -- HOLMES, William 1792 Oct 30 WH lately tenant of messuage adjoining the Bull Inn. MPU Vol B f 80V-81R See Edward Sewell. Query 31 HSE 1810 Nov 13 WH lately tenant of m or t. MPU Vol See Joseph Curtis. 1865 Mar 13 WH lately occ’d m or t which was conditionally surrendered by W F Glover (qv). MPU Vol 3 HSW

Page -- 1183 -- HOLT, Cornelius 1742 Apr 8 CH occupies m or t in the Market Place. MPU Vol See Sarah Munton.

Page -- 1184 -- HOPE, H A 1 Herbert A Hope known as “Bertie”. Of Uppingham. Chemist. 1901 June 19 Uppingham Presentation : On Wednesday evening Mr H A Hope was presented with a silver salver suitably engraved, on the occasion of his leaving the town. Mr A Seaton made the presentation and in a short speech asked Mr Hope to accept the salver as a small token of esteem from his fellow tradesmen. Mr Hope thanked Mr Seaton and his friends for their kindness. After the presentation a very pleasant evening was spent. (Lincoln, Rutland & Stamford Mercury, Friday June 21, 1901, pg 4, col 8).

1 See P N Lane Hopes Yard RLHG 11, October 2009.

Page -- 1185 -- HOPE, Mary Ann (1800 – 1874) Wife of William Hope (qv) chemist. ? Mary Ann Ash (1800 – 1874) of Stratton, Cornwall married William Hope chemist of Uppingham.. Children all born in Uppingham. Dates of births given here require confirmation. 1827 Aug 17 Birth of William Ash Hope (qv). Congregational Registers 1828 Oct 24 Mary Ann Hope. Congregational Registers 1830 Feb 25 John Samuel Hope. Congregational Registers 1831 Oct 20 Charlotte Elizabeth Hope. Congregational Registers 1834 Mar 6 Ellen Linnington Hope. Congregational Registers 1835 June 26 Emily Hope. Congregational Registers 1836 Aug 1836 Thomas Ash Hope Congregational Registers 1874 Apr 13 MAH buried at Uppm, 74 years of age. Burial Register ROLLR DE 4682/1

Page -- 1186 -- HOPE, William Ash 1 Chemist of 15 High St East, Uppingham and later at Wellingborough. c1837 Aug 17 WAH born at Uppm to William Hope (qv) chemist and Anne Hope (née Ash) his wife. Congregational Registers 1853 WAH married Emma Peach of Rockingham, Northants. 1854 – 1870 11 children, all born at Wellingborough, Northants. 1873 Mar 15 WAH, now of Wellingborough, appt’d Trustee of the Uppingham Meeting House, . MPU Vol H f 253 (Ebenezer Chapel or Congregational Church). 1 & 3 Adderley St See James Langley.

1 See P Lane Hopes Yard RLHG Oct 2009. See Nigel Webb Sarah Ogden’s Diary 2014.

Page -- 1187 -- HOPE, William (1800 – 1877)1 Of 15 High St East, Uppingham. Chemist. 1800 WH born at Rostherne Mere, Cheshire. ? WH married Mary Ann Ash (1800 – 1874) of Stratton, Cornwall2. Children all born in Uppingham. Dates of births given here require confirmation. 1827 Aug 17 Birth of William Ash Hope (qv). Congregational Registers 1828 Oct 24 Birth of Mary Ann Hope. Congregational Registers 1829 See Mills & Hope, chemists & druggists, High St, Uppingham. Pigot’s Directory 15 High St East 1830 Feb 25 Birth of John Samuel Hope. Congregational Registers 1831 Oct 20 Birth of Charlotte Elizabeth Hope. Congregational Registers 1834 Mar 6 Birth of Ellen Linnington Hope. Congregational Registers 1835 Named in Pigot’s Directory as Chemist with address in the High St. Pigot’s Directory 15 High St East 1835 June 26 Birth of Emily Hope. Congregational Registers 1836 Aug 1836 Birth of Thomas Ash Hope Congregational Registers 1877 Aug 17 WH buried at Uppm, age 77 yrs. Parish Registers ROLLR. DE 4862/1

1 See P Lane Hopes Yard RLHG Oct 2009. See Nigel Webb Sarah Ogden’s Diary 2014. 2 WH’s marriage to Mary Ann Ash (qv) of Stratton and the marriage of her sister Ann Ash(qv) also of Stratton to William Garner Hart (qv) meant the two Uppingham shopkeepers were brothers-in-law as well as neighbours in the High Street.

Page -- 1188 -- HOPKINS, Ann Wife of Benjamin Hopkins. 1903 Will of husband Benjamin Hopkins (qv) dec’d. MPU Vol J f 196

Page -- 1189 -- HOPKINS, Arthur Ernest Solicitor. Late of Ilkeston, Derbyshire & now (1896) of Chesterfield. 1896 July 22 AEH purchased from Mrs Elizabeth Charlotte Hopkins (qv) - MPU Vol J f 92V (a) Cottage & shop1 facing Market Hill, formerly occ’d by Mrs Judkins (qv), then 6 Market Place (pt) Thomas Dean (qv), then sd ECH. Ppty consisting of all those rooms & buildings on the [ - ] Swan Yard left or North side of the entry from Market Hill & on the N side of the Yard hitherto enjoyed with sd cottage, jointly with m or t called The Swan and bldg heretofore called [the] Workshop adjoining the E end of the sd cottage & now or late used as a storeroom. (b) Small building half way down Swan Yard on E side used as a stable formerly occ’d [ - ] Swan Yard by Mrs Judkins (qv). (c) And use of the pump, necessary house and yard. YR Shs 2/10d. Elizabeth Charlotte Hopkins admitted 6 Apr 1886on the surrender of George Morris (qv). 1902 Sept 24 AEH sold above ppty to Sylvia Smith (qv). MPU Vol J f 187

1 The house is thought to be the rear portion of 6 Market Place, but it is unclear whether the shop is the front part of No 6 facing Market Place or part of the back (house) premises. Reference to the court rolls so as to clarify the point is advised.

Page -- 1190 -- HOPKINS, Benjamin jnr Of Uppingham. Draper. Husband of Ann Hopkins (qv). 1893 Jan 24 BH buried at Uppingham. Age 63 years. Burial Registers 1903 Enrolment of B H’s Will. Executors C Healey (qc) & J T Pateman (qv). MPU Vol J f 196 Gave – (1) His undivided half share of m or d with shops, warehouses, yards & gardens, paddock 24 & 26 HSE & outhouses at Uppm now occ’d by himself & Sylvia Hopkins (qv) to his wife Ann Hopkins (qv) for life, then to his son Edward Hopkins (qv) & daughters Fanny Warwick & Emma Hopkins (qv). [But codicil to say that he sold this ppty before his death]. (2) C or t in Uppm now in the occ’n of Thomas Knight (qv) (3) Half share of 2 c or t at Uppm now or late in the occ’n of Henry Allen (qv) & Horace Southwell (qv).

Page -- 1191 -- HOPKINS, Benjamin senior 1876 Jan 10 Death of BH. 1876 Oct 12 BH buried at Uppm. Age 58 years. Burial Registers ROLLR. DE 4862/1 1876 Will at ROLLR, Leicestershire Wills. Vol R p 713

Page -- 1192 -- HOPKINS, Edward Son of Benjamin Hopkins (qv) & Ann Hopkins (qv). 1903 EH inherited ppty in Uppm under the Will of his father Benjamin Hopkins (qv) dec’d. MPU Vol J f 196

Page -- 1193 -- HOPKINS, Elizabeth Charlotte Wife of William Hopkins (qv) tailor & draper. 1886 Apr 6 ECH adm to ppty in Swan Yard on surr of George Morris (qv) MPU Vol I f 236R-238R (a) M, c, t & shop facing Market Hill formerly in occ’n or Mrs Judkins (qv), then 6 Market Place (pt) Thomas Dean (qv) consisting of all those rooms & bldgs on the left hand or North [ - ] Swan Yard side of of the entry from Market Hill [Place ?] and on the North side of the Yard. Hitherto enjoyed with above m or t jointly with m or t called The Swan. 5 Market Place (b) Together with bldg formerly a workshop adj E end of said m or t thereby surrendered [ - ] Swan Yard and then used as a storeroom. (c) Also small bldg half way down Swan Yard on E side used as a stable, formerly in the [ - ] Swan Yard occ’n of Mrs Judkins (qv). 1896 July 22 ECH surr above ppty MPU Vol See Arthur Ernest Hopkins.

Page -- 1194 -- HOPKINS, Emma Daughter of Benjamin Hopkins (qv). 1903 EH inherits a share in ppty under the Will of her deceased father. MPU Vol F f 196 See Benjamin Hopkins jnr.

Page -- 1195 -- HOPKIN, Mary Of Uppingham. Spinster. 1799 Feb 4 MH married James Larratt (qv) of Uppm. Parish Registers

Page -- 1196 -- HOPKINS, Sylvia Wife of William Hopkins jnr (qv). 1876 Sept 8 SH occ’d ppty, mess, etc in Uppm. MPU Vol J f 196 See Benjamin Hopkins.

Page -- 1197 -- HOPKINS, Thomas [1] Tailor. 1775 Oct 27 Admission of TH as eldest son & heir of William Hopkins (qv) dec’d to c & t in Uppm MPU Vol B f 62R in the tenure of TH. 48 HSE YR Shs 2/6d. Fine Shs 5/-. 1785 Nov 1 TH adm on surr of Matilda Roberts (qv) to a piece or slip of ground in length 4 yds 1 ft & ins MPU Vol B f 132R and in breadth at the end next TH’s house 1 ft 3 ins & in breadth at the other end 11 ins and (between 46 & 48 HSE) running by the side of the yard of the sd TH. YR 1d. Fine 2d. 1786 Oct 31 John Jackson (qv) adm on the surr of TH to c or t in Uppm now or late in the occ’n of TH. MPU Vol B f 135R YR Shs 2/6d. Fine Shs 5/-. 48 HSE 1789 Oct 27 TH adm on surr of John Jackson (qv) who was admitted 13 Oct 1786. MPU Vol B f 157 YR Shs 2/6d. 48 HSE 1804 TH occ plot no 32, area 0a 0r 7p , held copyhold MPU. ROLLR. MA / EN / A / R51/1 Uppingham Enclosure Map, List of Old Inclosures. 48 HSE 1805 Oct TH surr to William Hopkins (qv) tailor. MPU Vol C f 148 YR Shs 2/6d. Fine Shs 5/-. 48 HSE Also land in the Brand. 1812 Nov 3 Joseph Curtis (qv) collar maker adm on the surr of TH, tailor, to [MPU Vol D p 98-100 (a) or t to which TH was admitted 27 Oct 1789 on the surrender of John Jackson (qv); 48 HSE YR Shs 2/6d. Fine Shs 5/-. (b) Also a little piece of ground1 containing in length 13 ft 7 ins and in breadth at the end 48 HSE (pt) nearest the cottage 1 ft 3 ins & at the other end 11 ins and running by the side of the yard belonging to sd cottage. TH adm 1 Nov 1785 on surr of Matthew Roberts (qv). YR 1d. Fine 2d.

1 Originally a passage from the street divided Nos 46 from 48 giving access to the yard at the rear. Property (b) is thought to refer to this area when it was incorporated into property (a) No 48 HSE. See admission 1 Nov 1785.

Page -- 1198 -- HOPKINS, Thomas [2] Farmer. 1838 Dec 11 TH married to Susannah Freeston, btp. Congregational Church Registers

Page -- 1199 -- HOPKINS, Thomas [3] Brother of Benjamin Hopkins (qv). 1903 Life interest in land. MPU Vol J f 196

Page -- 1200 -- HOPKINS, William [1] Of Wing. Tailor. 1774 Oct 18 WH admitted on surr of Richard Collin (qv) of Uppm, weaver. MPU Vol B f 55V-56R C or t in Uppm formerly in the tenure of John Sewell (qv), then John Dolton (qv), 48 HSE late Charles Sydney (qv), then Simon Brown (qv). YR Shs 2/6d. Fine Shs 5/-.

Page -- 1201 -- HOPKINS, William [2] Tailor & draper. 1805 Oct WH admitted on surr of Thomas Hopkins (qv) to - MPU Vol C f 148 (a) Land in The Brand 2a 3r 2p. Field OS [ - ] (b) Messuage. 48 HSE YR Shs 2/6d. Fine Shs 5/-. 1815 Nov 3 The Inquest for Uppm found that WH of Uppm, draper encroached on the Lord’s Waste by MPU Vol D p236-239 erecting a bow window 5 yds long & 6 ins broad adjoining the house occ’d by him. YR Shs 2/6d. Fine Shs 5/-. 1829 Tailor & draper. Located in the High Street. Pigot’s Directory 1829 Oct 15 WH adm on surr of John Mould (qv) & Robert Cave (qv), executors of Robert Breton Fox (qv) MPU Vol E p412-4 to m, t or d in Uppm heretofore divided into 3 tenements in the tenure of 6 & 8 Queen St RBF, Mathias Sneath (qv) & Widow Johnson (qv), late of sd RBF dec’d but then of Elizabeth Wright (qv). YR 8d. Fine Shs 1/4d. 1837 Uppm Valuation List. ROLLR. DE 1784/65 Nos 139 / 140. 24 & 26 HSE 1839 Map of Uppm shows ‘Hopkins’ against 24 & 26 HSE. ROLLR. DG 37/150 24 & 26 HSE 1840 Oct 27 James Sneath (qv) adm on surr of WH to m, t or d divided into 3 tenements in the tenure MPU Vol F f 202 of Robert Breton Fox (qv), Mathias Sneath (qv) & Widow Johnson (qv), late of said 6 & 8 Queen St RBF dec’d and since of Elizabeth Wright (qv). WH adm’d 15 Oct 1829 on the surr of John Mould (qv) & Robert Cave (qv). Consideration £ 160. YR 8d. Fine Shs 1/4d. 1842 Oct 13 WH owns ppty to the West of ppty to which William Irving (qv) was admitted. MPU Vol F f216-7 26 HSE

Continued next page

Page -- 1202 -- 1847 Feb 6 WH died leaving - MPU Vol I f 8-13 (a) Life interest to his wife Mary Hopkins (qv) and then to his son Thomas Hopkins (qv) [ - ] North St land, hereditaments & premises adj the Turnpike Rd from Uppm to Leicester late in the occ’n of George Towell (qv); (b) To his sons William Hopkins jnr qv) & Benjamin Hopkins (qv) messuage, tenement, yard, 24 & 26 HSE garden, paddock and 2 acres land in the Brand. WH jnr never admitted but his share passes (2 Aug 1876) to his widow Sylvia Elizabeth Hopkins (qv) he having died 17 Mar 1769. William Hopkins snr (qv) the father adm to this latter ppty (b) 11 Nov 1805 YR 7½d. 1847 May 31 Probate of Will. Public Record Office. PROB 11/2056 1867 Oct 14 WH occ’d ppty West of recently built messuage of William Irving (qv). MPU Vol H f 147 26 HSE 1869 Mar 17 WH died. 1869 Mar 22 WH buried at Uppm aged 57 yrs. Parish Registers ROLLR. DE 4862/1 1869 WH’s Will. ROLLR. Leicestershire Wills 1869 Vol R, p267 1875 Feb 12 In 1840 WH surrendered to James Sneath (qv) ppty in Horn Lane. MPU Vol H F 291 See Mary Dams. Query 6 & 8 Queen 1876 Aug 2 Inrolment of Will. MPU Vol I f 8-13

Page -- 1203 -- HOPKINS, William [3] the son Tailor & draper. 1873 Mar 15 WH appt’d Trustee for the Meeting House (Congregational Church). MPU Vol See James Langley. 1 & 3 Adderley St 1876 Aug 2 Inrolment of Will of William Hopkins (v) father of WH, who died 17 Mar 1869. MPU Vol I f 8-13 1878 Nov 19 WH admitted tenant to cottage. MPU Vol J f 13 1878 Nov 19 WH adm’d on surr of Mary Sophia Broughton (qv) to m or t in Uppm. MPU Vol I f 46 & f 56 Formerly occ’d by Elizabeth Boult (qv), then Francis Bennett (qv), John Freeman (qv), 8 or 10 HSE William Bellamy (qv) & Thomas Broughton (qv) in succession and now by William Wilford (qv). With outhouse & kitchen and chamber over same. And yard as fenced out from premises formerly of one Henry Robinson (qv) adjoining and passage to pump & necessary house in yard adjoining late sd HR & now of [ - ], and right of way to the Common Street through the gateway to the sd yard. Mary Sophia Broughton (qv) adm’d 4 Nov 1875 as devisee under the Will of Thomas Broughton (qv) dec’d. 1879 Jan 28 WH took £450 loan from Frances Kearsey (qv) secured on the cottage1. MPU Vol J f 13 1884 June 10 WH’s Conditional Surrender to Arthur Ernest Hopkins (qv) of Ilkeston, Derbyshire. MPU Vol I f 226 Ppty house, shop & premises in High St formerly occ’d by Thomas Broughton (qv), 10 HSE then William Wilford (qv) & now William Pretty Dolby (qv). WH admitted on the surrender of Sophia Broughton (qv). 1888 Apr 6 WH now occupies the Swan Inn. MPU Vol I f 236 See George Morris. 5 Market Place 1892 Apr 29 WH occupies cottage & shop facing Market Hill and bldg in Swan Yard. MPU Vol J f 8 & f 219 See Arthur Ernest Hopkins. 6 Market Place (pt) [ - ] Swan Yard

Continued next page 1 Check court roll reference.

Page -- 1204 -- 1892 Aug 19 Forfeited Conditional Surrender to Jane Francis Sylvester (qv) who is admitted to MPU Vol J f 13 m or t in Uppm with outhouse & chamber over and yard fenced & walled off from ppty o 8 or 10 HSE Henry Robinson (qv) adjoining. Formerly occ’d by Elizabeth Boult (qv), then Francis Bennett, John Freeman (qv), William Bellamy (qv), Thomas Broughton (qv), then William Wilford (qv). The original mortgage was with Frances Kearsey (qv) who died 23 Oct 1891 giving her estate to her niece Jane Frances Sylvester (qv). Mortgage dated 28 Jan 1879. YR Shs 1/4d. 1894 May 4 WH formerly occ’d ppty in the High St. MPU Vol J f 52 See Charles White. 1905 Aug 16 WH formerly occ’d land North of Meadhurst. MPU Vol J f 229 See C R Haines. [ - ] Ayston Rd 1924 Aug 7 WH formerly owned premises adj to he former Malsters Arms near Beast Hill. MPU Vol See Henry Robert Hunt.

Page -- 1205 -- HOPPER, Clement 1664 Oct 4 CH occupies tenement to which Elizabeth Snouth (qv) & Robert Snouth (qv) were admitted. MPU Latin Vol f 16V-17R

Page -- 1206 -- HORNBY, Catherine Jeyes 1867 Nov 26 CJH adm as devisee of John William Jeyes (qv) to dwellinghouse in Uppm formerly MPU Vol H f 153 in the occ’n of Leonard Bell (qv), then John William Jeyes (qv) who was adm 17 Nov 1817 17 HSE and then Elizabeth Jeyes (qv) widow of JWJ who was adm 29 Oct 1850. See John Jeyes Kirkbride.

Page -- 1207 -- HOTCHKIN, Alice Mrs Widow of Rev’d John Hotchkin. 1724 Oct 1 Marriage between Richard Smith Rector of Allexton and Mrs Alice Hotchkin of Uppm. Allexton Parish Registers 1727 May 1 AH w/o Rev’d Mr Hotchkin (qv) buried at Uppm churchyard. Parish Registers 1727 May 19 AH widow of Rev’d John Hotchkin (qv) buried at Uppm. Memorial tablet Memorial tablet in the Lady Chapel, Uppm Parish Church. (Rutland Magazine Vol II, No 3, July 1905, p 71).

Page -- 1208 -- HOTCHKIN, Ann Wife of Joseph Hotchkin (qv). Eldest dau of Robert Haynes of Alverchurch, Worcs. Born circa 1718. 1781 Apr 19 AH died age 63 years.

Page -- 1209 -- HOTCHKIN, Joseph Of Uppingham. Sixth son of Rev’d John Hotchkin (qv). Married Ann Heynes eldest dau of Robert Heynes of Alverchurch, Worcs. Tablet in Uppm Church Lady Chapel. (P N Lane Uppingham Parish Church Funerary Monuments, ULHSG 2014). (Rutland Magazine Vol II, No 3, July 1905, p70). 17…. Nov 2.. Adm of John Hotchkin with sons JH & Ralph Hotchkin (qv) to cottage called The Burnt House ROLLR. DE 2852/5 & 3 acres OF land1 on the surr of Rachel Lowth (qv) & Others. 21 HSW & Spring Back Way 1753 Oct 18 JH cited as former owner with brother Ralph Hotchkin (qv) of the cottage called RMU Vol V f 1 The Burnt House & 3 acres of land, when surrendered to Thomas Inett (qv). 21 HSW & Spring Back Way

1 Now the site of School House and the Headmasters House, Uppingham Scchool.

Page -- 1210 -- HOTCHKIN, Mary [1] Mrs 1827 Dec 4 The Executors of Charles Bowyer Adderley (qv) were directed to grant a Lease to MH of the house occ’d by her.

Page -- 1211 -- HOTCHKIN, Mary [2] Mrs Wife of Robert Hotchkin (qv). 1756 Nov 2 MH w/o Robert Hotchkin (qv) buried at Upp’m aged 26 years. Parish Registers 1726 Nov 2 Ditto. MH only daughter & heiress of William Bevil Esq of Oxney, Northants. Mary [Hotchkin] only daughter of RH & MH erected the tablet in Uppm Church Lady Chapel to her parents. (Rutland Magazine Vol II, No 3, July 1905, p71).

Page -- 1212 -- HOTCHKIN, Mary [3] Mrs 1835 Listed as residing in the High St, Uppm. Query widow of Rev’d Robert Hotchkin (qv). Pigot’s Directory 1850 Listed as residing in the High St, Uppm. Slater’s Directory 1851 Aug 29 Probate of Will at PRO. Ref PRO.B 11/2137

Page -- 1213 -- HOTCHKIN, Mary Elizabeth Adderley Daughter of Ralph Hotchkin (qv) of Uppingham Hall. Married Ralph Thomas Hotchkin Griffiths (1826-1906). Sanskritist & translator. (Oxford Dictionary of National Biography).

Page -- 1214 -- HOTCHKIN, Ralph H B Son of Rev’d Ralph Hotchkin (qv) of Thimerley, Lincs. 1858 Aug – 1867 June Uppm School. 1st XI 1867. Trinity College, Cambs. 1872 BA.

Page -- 1215 -- HOTCHKIN, Ralph 1721 Oct 3 RH s/o Rev’d Mr Hotchkin & his wife baptised at Uppm. Parish Registers ? Married Mary [ - ] born c1747 & died 24 Oct 1806. Daughters1 - Catherine Barnes (qv) w/o Thomas Barnes (qv) of Uppingham. Caroline Ann Hotchkin born c1799 & died 6 Dec 1843 aged 44 years. Mary Elizabeth Hotchkin2 born c1794 & died 24 Mar 1846 aged 52 years. Married (1) Rev’d R C Griffiths, Rector of Carsley, Wilts; (2) Charles Bowyer Adderley (qv) of Uppm. 17 Nov 2.. Adm of John Hotchkin (qv) with sons RH & Joseph Hotchkin (qv) to cottage called The Burnt ROLLR. DE 2852/5 House and 3 acres of land on surr of Rachel Lowth (qv) & Others. 21 HSW & Spring Back Way 1749 Apr 25 Edward Leaper (qv) formerly occ’d m or t to which RH was adm’d. MPU Vol A f 57R-V 1753 Oct 18 RH & Joseph Hotchkin (qv) cited as former owner of cottage called The Burnt House with RMU Vol V f 1 3 acres of land when surrendered to Thomas Inett (qv). 21 HSW & Spring Back Way 1814 June 24 Uppm festivities reported incl dinner at the Falcon. Drakard’s Stamford News RH gave feast to the poor.

1 P N Lane Uppingham Parish Church Funerary Monuments ULHG2014: Rutland Magazine Vol II No 3 July 1905 p 70. 2 There may have been an aunt and a niece of the same name.

Page -- 1216 -- HOTCHKIN, Robert senior Of Uppm. Esquire. 1747 Elected Churchwarden by the “People”. Parish Records 1748 Elected Churchwarden by the “People”. Parish Records 1749 Elected Churchwarden by the “People”. Parish Records 1749 Apr 25 Adm of RH on surr of John Munton (qv) to – MPU Vol A f 57R-V (a) C or t late in the occ’n of Richard Pepper (qv) then of Abner Sheldon (qv); (b) 1½ acres of land belonging to the c or t, late in the occ’n of Richard Pepper (qv) and then in the occ’n of John Munton (qv) & Thomas Holmes (qv); (c) 3 m or t late in the occ’n of John Munton (qv) & Edward Leaper (qv) and then of John Munton, Edward Tyler (qv) & Widow Leaper (qv). YR Shs 1/9d. Fine Shs 3/6d. 1749 Apr 25 RH admitted on surr of Thomas Wilson (qv) Esq if Uppingham to 2 closes approx 8 acres MPU Vol A f 57R in the Brand Field at a part known as Drove Leys. YR. Shs 4/10d. 1750 Jan 17 RH appointed Sheriff of Rutland for 1 year. 1750 Elected Churchwarden by the “People”. Parish Records 1751 Elected Churchwarden by the “People”. Parish Records 1751 Oct 22 Adm of RH on surr of William Stirrup (qv) to tenement & yard 16 yards long by 8 yds wide. MPU Vol A f 72 Formerly in the occ’n of Richard Gibson (qv) & then of John Underwood (qv) & now of Edward Rudkin (qv) YR Shs 3/- Fine £1. 5s. 0p. 1752 Elected Churchwarden by the “People”. Parish Records 1757 Appointed Rector’s Churchwarden by the Curate. Parish Records 1758 Appointed Rector’s Churchwarden by the Curate. Parish Records 1759 June 3 Sacramental Certificate. (Rutland Magazine Vol IV, No 6, Apr 1910).

Page -- 1217 -- 1762 May 3 Sacramental Certificate. (Rutland Magazine Vol IV, No 6, Apr 1910). 1762 May 8 Lease of the Town Cottage by Robert Brown (qv) tailor & William Bennitt (qv) shoemaker Churchwardens and Henry Allin (qv) jersey comber & Thomas Holmes innholder Overseers of the Poor of Uppm to RH for 99 years. Rent £2. 19s. 0d pa on Lady Day. Premises described as an ancient cottage. (Counterpart Lease in 1960s kept in the Parish Chest : query now at ROLLR ?). 1770 May 16 Death of RH. Buried in Uppm Church. See tablet in the Lady Chapel. (See - Rutland Magazine Vol II, No 3, July 1905, p 71, and P N Lane Uppingham Parish Church Funerary Monuments, ULHSG 2014).. 1773 Feb 8 Sale of Town Cottage to RH for £80. Aldred’s Notes (P N Lane (ed) Notes on the History of Uppingham by Cannon CC Aldred ULHG No 31, Sept 2003 rev’d). 1773 Oct 19 Zachary Hand (qv) adm to ppty adjoining ppty of RH. MPU Vol B f 33 1776 May 16 RH buried at Uppm. Age 64 years. Parish Registers 1776 June 1 Probate of RH’s Will. PRO. PROB 11/1020 1778 Nov 5 RH dec’d. His only son & heir, also Robert Hotchkin (qv) adm to ppty. MPU Vol A f 94V-95R

Page -- 1218 -- HOTCHKIN, Robert [2] & Charles Bowyer Adderley 1805 Own the following ppties - ROLLR. DE /1784/5 - House, yard, gardens, etc YR £40. 00s. 0d 56 HSE. The Hall - House & garden occ’d by Andrew Porter (qv) 8. 10s. 0d [Query]1 58, 69 & 82 HSE and 2, 4 & 6 Adderley St - Fish Pond 1. 01s. 0d - 3 plantations 2. 02s. 0d - Fishpond Close & Jackson’s Close 21. 00s. 0d - In Many Bushes (unoccupied) 2. 11s. 0d - - ditto - 2. 10s. 0d (Uppingham Poor Law Valuations 1802-6 : Valuation of Houses c1805)

1 A possible alternative is The Cottage at 31 South View.

Page -- 1219 -- HOTCHKIN, Robert [2] jnr Only son & heir of Robert Hotchkin snr. Declared insane and his affairs placed in the hands of his sisterMary Adderley (qv). . See entry Robert Hotchkin & Charles Bowyer Adderley. 1778 Nov 5 RH snr dec’d died seized of - MPU Vol B f 94V-95R (a) 2 closes of pasture containing 8 acres in the Brand Field at Drove Leys formerly in the tenure of John Harrison (qv) to which RH was adm 1749 on surr of Thomas Wilson (qv). YR Shs 4/10d. (b) C or t formerly in the tenure of Richard Pepper (qv) and 1½ acres formerly in the tenure of John Munton (qv) & Richard Holmes (qv); (c) 3 messuages in Uppm formerly in the tenure of sd John Munton (qv) & Richard Holmes (qv) & Widow Leaper (qv) to which RH adm in 1749 on surr of sd John Munton. YR Shs 1/9d. (d) Tenement & yard containing in length 16 yards & in breadth 8 yards to which RH adm in 1751 on surr of William Stirrup (qv). YR 3d. (e) Pieces & parcels of land lying dispersedly in the fields of Uppm containing 7 acres, formerly in the tenure of Samuel Whetstone (qv) & John Whetstone (qv). YR Shs 2/-. (f) ½ acre of land & ½ acre if pasture in the fields of Uppm to which RH adm in 1755 on the surrender of Samuel Garnon (qv). YR 6d. RH jnr a lunatic. Sister Mary Adderley (qv) wife of Charles Bowyer Adderley (qv) admitted as his attorney & guardian. 1805 Death of RH jnr. Parish Registers 1806 Mar RH lately dec’d. Sister Mary Adderley (qv)adm tenant to ppty - MPU Vol C f 153 (a) Cottage with 1 ½ acres; (b) 3 messuages. YR Shs 1/9d; (c) M or t with yard. YR 3d; (d) Assorted land. 1846 Oct 27 Recites the Yard in ppty (c) above is 16 yds in length & 8 yds in breadth. MPU Vol

Page -- 1220 -- HOTCHKIN, Robert [3] 1822 RH awarded Uppm School Exhibition to the University of [Cambridge]. Upp School Roll

Page -- 1221 -- HOTCHKIN, Robert [4] Rev’d Clerk in Holy Orders. 1829 Living in the High St1, Uppm. Pigot’s Directory 1835 Living in the High St2, Uppingham. Pigot’s Directory

1 Either at the Burnt House, 31 HSW or at The Hall, 56 HSE. 2 Ditto.

Page -- 1222 -- HOTCHKIN, Thomas Of and Tixover. 1801 Oct TH adm tenant to m, c or t & shop with barns, stables & other edifices, courtyard, gardens, etc MPU Vol C f 109 to which John Cooke (qv) was adm tenant in 1773. 5 HSE & 12 Orange St 1810 Michaelmas TH admitted as heir at law of Mary Adderley (qv) dec’d to – MPU Vol D f 49-50 (a) C or t & 1½ acres of land; (b) 3 messuages in Uppm. YR Shs 1/9d. Fine Shs 3/6d. (c) M or t & yard containing in length 16 yds & in breadth 8 yds. (d) YR 3d. Fine 6d. (e) Also land at Uppm. Mary Adderley admitted 27 Mar 1806 as sister & heir at law of Robert Hotchkin (qv). 1811 Dec 11 Joseph Seaton (qv) adm on surr of TH to shop. MPU Vol D f 84-5 5 HSE & 12 Orange St 1846 Oct 27 Soon after TH was admitted tenant as heir at law of Mary Adderley (qv), her husband MPU Vol F f 366 Charles Bowyer Adderley (qv) claimed title & rec’d rents to the time of his death in 1827. Now found that TH is dead & Capt Arden Adderley (qv) wishes to be admitted tenant to – (a) Cottage with 1½ acres of land, the cott now taken down; (b) 3 messuages. (c) Site of messuage now taken down & yard 16 yds by 8 yds in the occ’n of William Thorpe (qv)

Page -- 1223 -- HOUGH, Dennis 1826 Oct 26 DH now occupies cottage. MPU Vol See Mary Baines. 8 Queen St

Page -- 1224 -- HOUGH, John 1757 July 20 Settlement Certificate of JH of Seaton Parish in the Parish of Uppm. Attested by J Bellars & J Palmer Churchwardens & Overseers of the Poor of Seaton Parish.

Page -- 1225 -- HOUGH, Widow 1837 Nov 14 Widow H now occupies tenement or cottage in the SE part of the town. MPU Vol F f 122 See Robert Cave breeches maker. Garage forecourts at the bottom of Adderley St

Page -- 1226 -- HOUGH, William & Sarah Hough his wife 1794 Mar 7 Bapt of Mary Hough daughter of William Hough & Sarah Hough his wife. Parish Registers

Page -- 1227 -- HOUGH, William Henry Of Oakham. 1876 Sept 1 Elizabeth Grace Nutt (qv) mortgaged ppty – newly erected messuage etc –to WHH and MPU Vol I f 7R-8V Rev’d Grey Skipworth. £1,400. (12 &) 14 Orange St

Page -- 1228 -- HOUGHTON, Andrew Brazier. 1687 Mar 16 AH copyhold tenant of shop belonging to Edward Fawkener (qv). (Indenture Quadripartite : Marriage Settlement Fawkener & Waite)

Page -- 1229 -- HOUGHTON, John jnr 1852 Dec 2 JH adm on surr of his father John Houghton snr (qv) to copyhold messuage in RMU. RMU Vol VII p 29-30 (Steward’s Papers, Box 2, Bundle 4). 7 HSW

Page -- 1230 -- HOUGHTON, John snr Watch & Clockmaker. See Houghton, John of Uppingham 1815 – 1840. “ A longcase clock with painted dial c 1815 has been recorded. He was still in business with a shop in the High Street when White’s Directory was published in 1846.” 7 HSW (Leicestershire Clockmakers, Directory of Watch and Clockmakers working in Leicestershire before 1940. John Daniell 1975. Leicestershire Museums, Art Galleries & Re3cord Services. P 27 ). See Houghton, John of Uppingham 1789 – 1854 [1810-1851]. 7 HSW R Ovens & S Sleath Time in Rutland RLHRS RR$ 2002, pp 74-5. 1814 Sept 2 Announcement that JH also sells guns & pistols. Sept 9 (Drakard’s Stamford News). 7 HSW 1821 Oct 26 JH conditionally surrendered to Daniel Rice (qv) of S Luffenham shoemaker, c or t in Uppm RMU Vol VI p security for £160. 7 HSW (Steward’s Papers, Box 3, Bundle 5, draft Conditional Surrenders). 1821 Oct 26 Bond (by way of Collateral for security) for securing (CS) £160 to Daniel Rice (qv) of RMU Vol VI p even date. 7 HSW See C S Houghton. (Steward’s Papers, Box 3, Bundle 5, draft Conditional Surrenders). 1829 JH listed in the High St. Pigot’s Directory 7 HSW 1839 Valuation Map. ROLLR. DG 37/150 Owned ppty in HSW, Rectory Manor. 7 HSW 1842 Aug 15 Warrant of discharge of CS d/d 26 Oct 1821 executed by Mary Rice executrix of RMU Vol VII p Daniel Rice (qv). 7 HSW (Steward’s Papers, Box 3, Bundle 5, draft Conditional Surrenders). 1842 Aug 15 CS security for £160 & interest by JH to Ashton Tipping (qv) of Barrowden, whitesmith. RMU Vol VII p (RM Steward’s Papers, Box 3, Bundle 5, draft Conditional Surrenders). 7 HSW 1852 Dec 2 JH surr to his son John Houghton jnr (qv). RMU Vol VII p 29-30 7 HSW 1866 Mar 28 JH formerly occ’d ppty in HSW. RMU Vol 7 HSW Page -- 1231 -- HOUSEHOLD, John Of Peterborough. 1853 Nov 14 JH, together with Charles Day (qv) of Collyweston gent & Matthew Newham (qv) of Uppm MPU Vol G f 86R-V gent adm as devisee of Jonathan Gibbons (qv) Esq of Uppm to building with ground on [ - ] Adderley St1 which same stands in Uppm extending from Meeting House Lane on West to a barn or outhouse of said JG on the East 52 ft long. Formerly part of 2 cottages, sometime since known as the Meeting House & used as a meeting house for the protestant dissenters from the Church of but since erection of a new meeting house nearby, is better known as the Old Meeting House. Said JG admitted 16 Nov 1818 on the surr of Thomas Coleman (qv) & Thomas Baines (qv). YR 6d. Fine on 1st life Shs 1/-. Fine on 2nd life 6d. Fine on 3rd life 3d. 1854 Nov 9 Surr of JH & Charles Day (qv) surviving devisees in trust of Jonathan Gibbons (qv). MPU Vol G f 102V-103V Ppty all that bldg extending from Meeting House Lane on the West to a barn or [ - ] Adderley St2 outhouse formerly of sd JG, afterwards of William Compton (qv) on the East, 52 ft in length, part of 2 cottages some time since known as the Meeting House used as a meeting house for Protestant Dissenters from the Church of England. Which bldg since the erection of the new Meeting House near thereto is now known as the Old Meeting House. Consideration £100. JH, CD & MN adm 15 Nov 1853. 1854 Nov 21 Adm of William Compton (qv) on surr of JH & Charles Day (qv) to all those bldgs MPU Vol G f 110V-111V Extending from Meeting House Lane on West to a barn or outhouse formerly of [ - ] Adderley St3 Jonathan Gibbons (qv) on the East 52 ft in length. Part of 2 cottages some time since known as The Meeting House used as a meeting house for Protestant Dissenters from the Church of England. Which bldg since the erection of a new meeting house near thereto was known as The Old Meeting House. 1897 Mar 11 Ref ppty 3. JH surrendered to William Compton (qv) trusteeship of the Old Meeting MPU Vol J f 108R-109V. House on 21 Nov 1854. [ - ] Adderley St 1 Later incorporated into the Wagon & Horses PH (64 HSE) standing at the bottom of that Yard with access from Adderley St. 2 Ditto. 3 Ditto.

Page -- 1232 -- HOWCUTT, John esq Of Knighton, Leics. See Samuel Stephen Bankart esq of Leicester, banker. 1878 May 23 Edward Hubbard (qv) surr same ppty in Beast Market to Samuel Stephen Bankart (qv) & MPU Vol I f 43 John Howcutt (qv) (bankers). 1878 Nov 19 Admitted with Samuel Stephen Bankart (qv) to ppty in the Beast Market on surrender of MPU Vol I f 55 the devisees of Mantle Hubbard (qv). Query Mayflower Mews 1883 Aug 28 Enfranchised above ppty. MPU Vol I f 207

Page -- 1233 -- HUBBARD, Ann 1862 Feb 16 AB buried at Uppm, age 64 years. Parish Registers ROLLR. DE 4862/1

Page -- 1234 -- HUBBARD, Edward 1862 Mar 21 EH leases ppty near Beast Market. MPU Vol See William Bryan. 1878 Apr 20 EH with Others adm to ppty in Beast Market under the Will of Mantle Hubbard (qv). MPU Vol I f 38-42 1878 May 23 EH surr same ppty in Beast Market to Samuel Stephen Bankart (qv) & John Howcutt (qv) MPU Vol I f 43 (bankers).

Page -- 1235 -- HUBBARD, Jane née Wright Wife of William Hubbard (qv), Master of Uppingham Grammar School. 1725 Sept 29 Marriage Settlement between Jane Wright & William Hubbard, Clerk both of Oakham. ROLLR. DE 1984/5 Settlement in Trust of ppty known as the Red Lyon (Rose & Crown) at Hog Hill in Uppm. 2 Station Rd William Clarke (qv) occupier. 1737 Apr 6 Will of JH relates to ppty in Oakham. (Copy in Uppm School Archive).

Page -- 1236 -- HUBBARD, John Of Langham. Farmer. 1862 Mar 21 JH leases ppty near Beast Market. MPU Vol G f 207-8 See William Bryan.

Page -- 1237 -- HUBBARD, Mantle Grocer, Tallow Chandler & Seedsman. 1862 Mar 21 MH granted lease of ppty near Beast Market. MPU Vol See William Bryan. 1868 Mar 3 Surr of the Trustees John George Bullock, Morton, Lincs & Charles Wellington Oliver, MPU Vol H f 159R-162R Uppm, stationer0 of the Will of Thomas Bryan (qv) dec’d grocer. (a) M, t or d, shop, yard, outbldgs, candlehouse, warehouse and part of a 7 & 8 Market Place bldg on E side of sd yard occ’d as a warehouse in length N to S 40 ft & in width 12 ft 2 ins; (b) Slip of ground from sd yard into Cow Market or Beast Hill used as a passage to sd yard. TB adm 13 Oct 1824 on surr of John Morris (qv), William Morris (qv) & Thomas Morris (qv). (c) Bldg in Uppm on S side or end of yard of Thomas Bryan (qv) dec’d formerly used Mayflower Mews as a malting, now as a warehouse & storeroom 32 ft long & 13 ft wide; (d) Other bldgs adjoining thereto at E end of sd malting house 12 ft 4 ins long & 13 ft wide; Mayflower Mews (e) Garden on S side or back of sd bldgs & summer house &bldgs thereon. Mayflower Mews TB adm 26 Oct 1826 on surr of John Morris (qv), William Morris (qv) & Thomas Morris (qv). Consideration £1,550. 1868 Dec 22 Adm of MH on surr of the Trustees (John George Bullock, Morton, Lincs & MPU Vol H f 173V-175R Charles Wellington Oliver, Uppm, stationer0 of the Will of Thomas Bryan (qv) dec’d. (a) M, t or d, shop, yard, outbldgs, candlehouse, warehouse and part of a 7 & 8 Market Place bldg on E side of sd yard occ’d as a warehouse in length N to S 40 ft & in width 12 ft 2 ins; (b) Slip of ground from sd yard into Cow Market or Beast Hill used as a passage to sd yard; (c) Bldg in Uppm on S side or end of yard of Thomas Bryan (qv) dec’d formerly used Mayflower Mews as a malting, now as a warehouse & storeroom 32 ft long & 13 ft wide; (d) Other bldgs adjoining thereto at E end of sd malting house 12 ft 4 ins long & 13 ft wide; Mayflower Mews (e) Garden on S side or back of sd bldgs & summer house &bldgs thereon. Mayflower Mews Consideration £1,550. 1878 Feb 24 Death of Mantle Hubbard. Parish Registers

Continued next page

Page -- 1238 -- 1878 Apr 20 Under MH’s Will adm of his executors Edward Hubbard (qv), George Freeston Mantle (qv) MPU Vol I f 38-42 & Samuel Laxton (qv) to ppty – (a) M, t or d, shop, yard, outbldgs, candlehouse, warehouse and part of a bldg on E side of 7 & 8 Market Place sd yard formerly part of a malting house & occ’d as a warehouse in length N to S 40 ft & in width 12 ft 2 ins; (b) Slip of ground from sd yard into Cow Market or Beast Hill used as a passage to sd yard; (c) Bldg in Uppm on S side or end of yard of Thomas Bryan (qv) dec’d formerly used Mayflower Mews as a malting, now as warehouse & storerooms 32 ft long & 13 ft wide; (d) Other bldgs adjoining thereto at E end of sd malting house 12 ft 4 ins long & 13 ft wide; Mayflower Mews (e) Garden on S side or back of sd malting houses & summer house &bldgs thereon. Mayflower Mews All which was late occ’d by MH who was adm 22 Dec 1868 on the surr of John George Bullock (qv) & Charles Wellington Oliver (qv). YR Shs 2/- and Shs 2/-.

Page -- 1239 -- HUBBARD, Mary Wife of William Hubbard. 1826 Oct 26 Surr of ppty (the Black Horse PH) by MH to Joseph Curtis jnr (qv). MPU Vol F f 215R See William Hubbard victualler. 48 HSE

Page -- 1240 -- HUBBARD, William [1] Clerk in Holy Orders. Headmaster, Uppingham School (1734-47).1 1725 Sept 29 Marriage Settlement between WH & Jane Wright (qv) spinster, both of Oakham. ROLLR. DE 1984/5. Settlement on JW in trust of ppty known as the Red Lyon inn at Hogs Hill in Uppm. 2 Station Road See Jane Hubbard.

1 Bryan Matthews By God’s Grace . . . Whitehall Press, 1984, pp 35-6. H I Longdon Northants & Rutland Clergy Northants Record Society, Vol ii p 135.

Page -- 1241 -- HUBBARD, William [2] and Mary Hubbard his wife. Of Leicester, victualler. 1826 Oct 26 WH adm on surr of D C Royce (qv) to cottage in Uppm. MPU Vol E f 304-6 (The Black Horse). 48 HSE 1841 July 19 Joseph Curtis the younger (qv) admitted on the surr of Mary Hubbard (qv) widow to – MPU Vol F f 215 (a) Above ppty now described as c or t used as a public house by the name of the Black Horse. 48 HSE late in the occ’n of Joseph Curtis the elder (qv) & now of Joseph Curtis the younger. (between 46 & 46 HSE) (b) Also all that little slip of ground next the cottage 13 ft by 15 ins and running by the side of the yard belonging to the cottage1. YR Shs 2/6d.

1 Part of the original passage between 46 & 48 HSE running from the High Street to aces the yards at the rear of the two properties.

Page -- 1242 -- HUDDLESTON, Eleanor Wife of Francis Huddleston of Croxton Herriall, Leics gent. 1737 Oct 31 See Dorothy Garnon. 1737 Oct 31 EH surr The Swan & other ppty to John Cooke (qv) & Frances Cooke (qv). MPU Vol A f 4V-5V 5 Market Place & Swan Yard

Page -- 1243 -- HUDSON, [ ? ] 1 1877 Apr 16 Late occ’d ppty in Dead Lane. MPU Vol I f 29 See John Thomas Ward.

1 Query William Hudson (qv).

Page -- 1244 -- HUDSON, Maria (aliter Marie) Wife of Samuel Hudson. See under Samuel Hudson and Marie Hudson.

Page -- 1245 -- HUDSON, Samuel and Marie Hudson his wife 1675 Oct 18 SH & MH adm on surr of Richard Mathewes (qv) & Dorothea Mathewes (qv) to shop. MPU Latin Vol f 41V-42R in Uppm then in occ’n of sd RM & Lion Hull (qv) but preserving right of way of 36 HSW (pt) William Hull (qv) labourer. YR 4d. Fine 8d. 1676 Apr 21 Francis Bennett (qv) & Elizabeth Bennett (qv) his wife adm on the surr of SH & MH to MPU Latin Vol f 43V shop & bedroom over now in occ’n of sd SH, reserving right of way of William Hull (qv). 36 HSW (pt) YR 4d. See Francis Bennett. 1676 Apr 21 Bartholomew Hull (qv) cordwynder surr to Francis Bennitt (qv) cordwynder MPU Latin Vol f 43V-44R & Elizabeth Bennett (qv) his wife ppty – (a) Part & parcel of m or t in occ’n of SH, formerly in occ’n of Lion Hull (qv); 36 HSW (other pt) (b) One addition with small room over now in occ’n of SH & Reginald Waters (qv); - ditto - (c) All that bay of a barn in the upper part of sd barn and being in the Grass Place, [ - ] Sheilds Yard now in occ’n of sd SH.

Page -- 1246 -- HUDSON, Thomas 1859 Nov 18 TH formerly occ’d ppty in Bennett’s Yard. MPU Vol See Elizabeth Tyler. [ - ] Sheilds Yard 1880 Dec 10 TH formerly occ’d ppty in Sheild’s Yard. MPU Vol See W T Sheild. [ - ] Sheilds Yard

Page -- 1247 -- HUDSON, William Drake Of Uppm. Cycle Agent. 1921 Mar 5 WDH adm on surr of Noel Roberts (qv) to ppty in Adderley St. MPU Vol K f 121V YR 8d. 1d, Shs 1/-. [ - ] Adderley St See Noel Roberts. 1935 Dec 39 WDH enfranchised above ppty. MPU Vol K f 193R [ - ] Adderley St

Page -- 1248 -- HUDSON, William 1814 Nov 14 WH now occupies ppty in Nether Lane. MPU Vol See T Tyler the younger. 1864 Sept 22 WH occupies ppty in Nether Lane. MPU Vol H f 83 See William Richards.

Page -- 1249 -- HULF, John 1744 Feb 11 Indenture of Apprenticeship of JH of Seaton Parish as apprentice to Thomas Wilcocks (qv) of ROLLR. DE 2417/21 Uppm in the trade of cordwainer.

Page -- 1250 -- HULL, Bartholomew Of Uppm. 1672 Oct 22 BH adm pm surr of Richard Mathewes (qv) & Dorothea Mathewes (qv) to - MPU Latin Vol f 32R-V (a) One part of the house now in the occ’n of RM & DM in Uppm, to wit one hall with Query 36 HSW (pt) & room above; ppty in Sheild’s Yard (b) And one extension with little room above now in the occ’n of Reginald Waters; (c) And one bay of a barn being in the upper part of said barn in the place called the Grass Place in occ’n of sd RW; (d) And half of one piece of land at the North end of the stable containing 4 yds 1 ft 3 ins in breadth & 8 yds 4 ins in length. YR Shs 1/8d. 1673 Apr 7 BH owns land N of land to which William Hull (qv) adm on surr of Richard Mathewes (qv) MPU Latin Vol f 32V & Dorothea Mathewes (qv). 1676 Apr 21 Francis Bennett (qv) adm on surr of ppty to which BH adm 22 Oct 1672. MPU Latin Vol f 43V-44R Query 36 HSW (pt) & ppty in Sheild’s Yard

Page -- 1251 -- HULL, Emma Younger Daughter of Mrs Jane Hull (qv). 1860 Apr 4 See William Thomson.

Page -- 1252 -- HULL, Ferdinando Widower. 1743 Dec 31 Buried in woollen at Uppm. 1744 Jan 5 Affidavit re above.

Page -- 1253 -- HULL, Jane Mrs Of Northampton. Wife of Charles Lovell Hull, builder. 1860 Apr 4 Enrolment of Bargain & Sale to William Thomson (qv). RMU Vol VIII p 36-9 2 Leamington Terrace 1860 Apr 4 Enrolment of Bargain & Sale to John Love (qv) of Uppm, baker. MPU Vol Query 4 Leamington Terrace

Page -- 1254 -- HULL, Jeremiah1 1905 Oct 2 JH formerly occ’d ppty (e) in Swan Yard. MPU Vol See George Morris. [ - ] Swan Yard See Mary Healey.

1 Check Jeremiah Hill also.

Page -- 1255 -- HULL, John [1] snr (aliter the Elder) Query Chandler. 1656 Dec 30 By indenture Tripartite JH purch’d partial enfranchisement for £48 converting fine MPU Latin Vol (back of) arbitrary to fine certain on his copyhold ppty. YR 12d. 1664 Oct 4 Conditional Surrender by Isabella White (qv) to JH security for £42. 2s. 0d. on MPU Latin Vol f 16R Phillot Manbyes cottage. 14 Orange St (pt) 1665 Michaelmas JH assessed Shs 3/- tax on 3 hearths. (J Bourne & A Goode The Rutland Hearth Tax 1665 RRS 1991). 1666 JH issued ¼d token. (J Young 1666 Apr 24 Surr by JH snr to the use of his wife Lydia Hull (qv) and John Hull jnr (qv) his son for life MPU Latin Vol f 18R-V and then to John Hull (qv) son of John Hull jnr (qv). Land in Uppm. YR 12d. Fine Shs 2/-. 1668 JH issued token with The Tallow Chandlers Arms. (A E Traylen Uppingham in Rutland Spiegl 1982). 1671 May 2 JH adm to land in Uppm on surr of John Wade (qv) & Grace Wade (qv) his wife. MPU Latin Vol F 28R

Page -- 1256 -- HULL, John [2] jnr (aliter the Younger) Son of John Hull snr & Lydia Hull his wife. 1666 Apr 24 JH jnr together with his mother Lydia Hull (qv) adm on surr of his father John Hull snr (qv) MPU Latin Vol f 18R-V and then to his own son John Hull (grandson of JH snr). Land in Uppm. YR 12d. Fine Shs 2/-. 1671 May 2 JH adm to land in Uppm on surr of John Wade (qv) & Grace Wade (qv) his wife.1 MPU Latin Vol f 28R

1 This may relate to his father John Hull snr.

Page -- 1257 -- HULL, John [3] the grandson Grocer. Son of John Hull {2} jnr. 1866 Apr 24 Adm of his father John Hull jnr (qv) & grandmother Lydia Hull (qv) on the surrender of MPU Latin Vol f 18R-v John Hull snr to land in Uppm. YR 12d. Fine Shs 1/-. 1692 Feb 12 Will of J Hull grocer. PCC Wills. PRO PROB 11/408

Page -- 1258 -- HULL, John [4] Chandler. 1687 Mar 16 JH TENANT OF Edward Fawkener (qv). (Indenture Quadripartite : Marriage Settlement Fawkener & Waite).

Page -- 1259 -- HULL, John Query JH snr ? Parish Clerk of Uppingham 1674 – 1678. “ John Hull was chosen Parish Clerk for the Parish of Uppingham January 18th day by Mr John Allington, Parish Register Rector of the same Parish and the Sunday following was declared so to be by Mr Giles Coker, Curate then and there, it being the 24th day of the same month in the year of our Lord 1674. ”

Page -- 1260 -- HULL, John Query JH jnr ? Parish Clerk of Uppingham 1695 – 1702. 1702 Sept 18 JH buried at Uppm. Parish Register.

Page -- 1261 -- HULL, John Parish Clerk of Uppingham 1695 – 1697 in succession to William Freeman (qv). 1697 Sept 1 JH buried at Uppingham. Parish Registers

Page -- 1262 -- HULL, Lion 1675 Oct 18 LH occupies ppty to which Samuel Hudson (qv) & Maria Hudson (qv) were admitted on the MPU Latin Vol f 41V-42R surrender of Richard Mathewes (qv) & Dorothea Mathewes (qv).

Page -- 1263 -- HULL, William Henry Stonemason. 1860 Nov 20 WHH admitted with Charles Gimson (qv) as executors & devisees of William Richards (qv) MPU Vol G f 195R-196R (Nov 19 ?) of Uppm victualler afterwards of Loughborough brick manufacturer to ppty – (a) 2 messuages in Nether Lane late in occ’n of Stephen Bent (qv) & Thomas Ridgeway (qv), 24 (pt) Adderley St then sd SB & William Crump (qv), late Bethia Edgson (qv) & James Larratt (qv). YR 7d. (b) 3 newly built m or t adjg first sd described messuages erected by sdWilliam Richards (qv) on a piece of ground belonging to sd 2 messuages, late in the occ’n of sd WR, John Thorpe (qv) & Mary Jones (qv), then of Frances Gregory (qv), George Larratt (qv) & Benjamin Benford (qv). (c) Cottage & 2 tenements in Nether Lane formerly in occ’n of William Hudson (qv) & Thomas Catlin (qv) held und Yrs of 1d & 1/-, part of ancient rents of 4d & 3/-. WR adm 28 Oct 1824 on surr of Thomas Tyler (qv). YR 4d 1d Shs 1/-. Fines first life Shs 2/10d. second life Shs 1/5d. 1865 Mar 13 William Roberts (qv) adm on surr of WHH & Charles Gimson hosier, trustees under the MPU Vol H f 85V Will of William Richards (qv) to 2 cottages & gardens adj in Meeting Lane. [ - ] Adderley St WHH & CG adm 19 Nov 1860. YR 1d and Shs 1/- Apportioned out of ancient entire rents of 4d and Shs 3/-. 1865 Mar 28 Samuel Waugh (qv) adm on surr of WHH & Charles Gimson hosier, trustees under the MPU Vol H f 84R Will of William Richards (qv) to - (a) 4 m or t fronting Meeting Lane, with back yard & outoffices built on part of site of 2 m or t 24 (pt) Adderley St heretofore described as situate in Nether Lane; (b) 3 several m or t adj above heretofore described as newly built on a piece of ground belonging to & held with the sd 2 m or t. These built before the 4 first mentioned. (c) Tenement now used as a cart shed or stable with shop or store room over adjoining said 3 tenements or mess built by WR on a narrow passage formerly part of same site as the 3 messuages. Consideration £500. YR 4d. WHH & CG adm 19 Nov 1860 as trustees under the Will of William Richards (qv).

Page -- 1264 -- HULL, William Of Uppingham. Labourer. 1673 Apr 7 WH adm on surr of Richard Mathewes (qv) & Dorothea Mathewes (qv) to one piece of MPU Latin Vol f 32V land being part of the Mansion House of RM & DM in Uppm between the barn of RM & DM on the South and land of Bartholomew Hull (qv) on the North. Containing 8 yds 4 ins in length & 4 yds 1 ft 3 ins in width, with right of way to the pump & spring. YR 7d. 1674 Oct 22 WH adm on surr of Richard Mathewes (qv) & Dorothea Mathewes (qv) to one barn containing MPU Latin Vol f 38V 4 bays of building now or formerly in the occ’n of the sd RM. 1685 Oct 18 WH has right of way through ppty to which Samuel Hudson (qv) & Maria Hudson (qv) MPU Latin Vol f 41V-42R were admitted on the surrender of Richard Mathewes (qv) & Dorothea Mathewes (qv) and in which Lion Hull (qv) is the occupant. 1676 Apr 21 Reservation of right of way to ppty mentioned in surr by Samuel Hudson (qv) & MPU Latin Vol f 43V Maria Hudson (qv) to Francis Bennitt (aliter Bennett) (qv) of adj ppty. Query in Sheilds Yard

Page -- 1265 -- HUMPHREYS, John Surgeon. 1809 Michaelmas Adm on surr of Susannah Raworth (qv), Onesiphorus Raworth (qv) & John Morris (qv) MPU Vol D f 26-7 to m or t in Uppm. 17 HSE YR Shs 2/-. Fine Shs 4/-. 1811 Oct 15 Leonard Bell (qv) adm on surr of JH to above4 ppty. MPU Vol 17 HSE

Page -- 1266 -- HUNGATE, Bartholomew jnr1 Son of Bartholomew Hungate snr. 1656 Dec 30 By Indenture Tripartite BH purchased partial enfranchisement for £25 converting fine arbitrary MPU Latin Vol (insert) to fine certain in respect of copyhold ppties in Uppm. 16, 18, 20 & 22 HSE, YR Shs 10/- [ Fine Shs 20/- ] Reeves Yard & 25 South View 1659 Oct 17 BH jnr & Elizabeth Hungate (qv) his wife adm on surr of BH jnr to - MPU Latin Vol f 7V-8F (a) C or t in Uppm in the several tenures of sd BH, Anne Bywater (qv) widow, 16, 18, 20 & 22 HSE, Richard Tasker (qv), Jane Ffoyster (qv) & Miles Wythers (qv); Reeves Yard & 25 South View (b) 3 acres of land.

1 P N Lane John Smith’s Messuage Vol 1 ULHG No 4 (2003 revised).

Page -- 1267 -- HUNGATE, Bartholomew snr 1617 Jan 26 BH married Mary Watson1 at Uppm year 1616 / 17. Parish Registers 1650 May 9 BH snr buried at Uppingham. Parish Registers

1 Mary’s surname as written in the Uppingham Parish Registers (ROLLR) can be read as Wadson, Watson or Madson. Fortunately the Bishop’s Transcript copy (NRO) recprds Mary Watson.

Page -- 1268 -- HUNT, George [1] snr Father of George Hunt jnr (qv). 1848 Feb 5 GH adm to m or t in Beast Market formerly The Malsters Arms as heir to his father and MPU Vol F f 437 on surr of Robert Hunt (qv), Henry Hunt (qv) & Frederick Hunt (qv). 25 South View Note : 29 Jan 1848 Surr share by RH to GH jnr MPU Vol F f 434; 5 Feb 1848 Adm of GH jnr MPU Vol F f 437; 3 Mar 1848 CS of GH jnr to RH MPU Vol F f 440. 1867 Nov 26 M or t at Beast Hill passed to his son George Hunt jnr (qv) on his death. MPU Vol H f 152V-153V See Henry Robert Hunt. 25 South View

Page -- 1269 -- HUNT, George [2] jnr Eldest son of George Hunt snr (qv). 1867 Nov 26 GH jnr adm to m or t near Beast Hill as heir of his father George Hunt snr (qv). MPU Vol H f 152V-153V Description of ppty now includes right of way across the yard to ppties belonging to 25 South View Falconberg Reeve (18 & 20 HSE), Edward Southam (16 HSE) & John Marriott (22 HSE). See Henry Robert Hunt. 1922 Jan 22 Death of GH jnr.

Page -- 1270 -- HUNT, Henry Robert Brewer of Wothorpe, Northants. 1924 Sept 12 Death of HRH. 1924 Aug 7 HRH adm as heir of George Hunt (qv) to m or t, stable, outbldgs & garden near Beast Hill. MPU Vol K f 162V Formerly in occ’n of William Stevenson (qv) used as a public house called The Malsters Arms, 25 South View & , then [ - ] Dorman, John Sellars (qv) & now Tibb Smith (qv). S pt of Reeves Yard Measurements of yard – - From N end of wall now or late Eleanor Reeve (qv) widow to South 107 ft; - North end of gable end of stable, formerly a dovecote on W of yard 86 ft; - From wall dividing yard from premises of William Hopkins (qv), formerly John Bellairs (qv) leading E to W 44 ft. YR Shs 1/-. George Hunt (qv) adm 16 Nov 1857 as heir of his father George Hunt snr (qv). See Robert Hunt. See Robert Blyth (MPU Vol B f 113-6).

Page -- 1271 -- HUNT, Hugh 1743 Oct 27 HH formerly (circa 1713) tenant of The Catherine Wheel. MPU Vol A f 34 See Thomas Bagnall jnr. [10 ?], 12 & 14 HSE

Page -- 1272 -- HUNT, Robert [1] the Elder Of Stamford. 1837 Nov 14 RH adm on surr of Thomas Thorpe (qv) to ppty called The Malsters Arms. MPU Vol F f 116 YR Shs 1/-. 25 South View 1847 Oct 26 Robert Hunt jnr (qv) of Hoddesdon, Herts common brewer, Henry Hunt (qv) St Mildred’s MPU Vol Court, Poultry, London gent & Frederick Hunt (qv) of Sheffield common carrier, admitted as devisees of RH snr to ppty - (a) M or t with stables, outbuildings & garden on the S side of Uppm near Beast Market used 25 South View as a public house called The Malsters Arms. Formerly in occ’n of Elizabeth Hambleton (qv), since of William Stevenson (qv) & now of [ - ] Dorman.. (b) Also yard staked & marked out containing - - In length from North end of wall late of Falconberg Reeve (qv) & since of Reeves Yard (S part) Eleanor Reeve (qv) widow towards the South 107 ft; [1 & 3 Reeves Yard] - And from North end of the gable end of the sd stables formerly a dovecote on the West part of sd yard 86 ft; - And from the wall that divides the sd yard from premises of William Hopkins (qv) [24 HSE] Formerly belonging to John Bellairs (qv) leading from E to West 44 ft. With liberty of ingress to & for owners of ppty formerly belonging to - Falconberg Reeve (qv);, [18 HSE, 1 & 3 Reeves Yard] Edward Harding Southam (qv); [16 HSE] John Marriott (qv); [22 HSE] through sd yard to their respective possessions.

Page -- 1273 -- HUNT, Robert [2] jnr Of Hoddesdon, Herts, brewer. 1847 Oct 26 RH jnr) of Hoddesdon, Herts common brewer, Henry Hunt (qv) St Mildred’s MPU Vol Court, Poultry, London gent & Frederick Hunt (qv) of Sheffield common carrier, admitted as devisees of Robert Hunt snr (qv) to ppty - (a) M or t with stables, outbuildings & garden on the S side of Uppm near Beast Market used 25 South View as a public house called The Malsters Arms. Formerly in occ’n of Elizabeth Hambleton (qv), since of William Stevenson (qv) & now of [ - ] Dorman.. (b) Also yard staked & marked out containing - - In length from North end of wall late of Falconberg Reeve (qv) & since of Reeves Yard (S part) Eleanor Reeve (qv) widow towards the South 107 ft; [1 & 3 Reeves Yard] - And from North end of the gable end of the sd stables formerly a dovecote on the West part of sd yard 86 ft; - And from the wall that divides the sd yard from premises of William Hopkins (qv) [24 HSE] Formerly belonging to John Bellairs (qv) leading from E to West 44 ft. With liberty of ingress to & for owners of ppty formerly belonging to - Falconberg Reeve (qv);, [18 HSE, 1 & 3 Reeves Yard] Edward Harding Southam (qv); [16 HSE] John Marriott (qv); [22 HSE] through sd yard to their respective possessions.

Page -- 1274 -- HUNT, Robert [3] 1925 July 9 RH adm to former Malster Arms as heir of Henry Robert Hunt (qv). MPU Vol K f 175 25 South View 1927 Jan 10 Enfranchisement of above ppty. MPU Vol K f 182R 25 South View

Page -- 1275 -- HUST, [ - ] 1761 Nov 10 Occupied Gibson’s Shop to which R Moore admitted. MPU Vol

Page -- 1276 -- HUTCHINGS, Sarah Wife of Joseph Hutchings 1761 Nov 10 SH adm as only daughter & heir of James Tyers (qv) to 2 m or t in the Cow Market. MPU Vol A f 131 YR 2d. Fine 4d. 17 & 19 South View 1761 Nov 17 Thomas Tomblin (qv) adm on surr of Joseph Hutchings & SH to above ppties. MPU Vol A f 149R-V 17 & 19 South View

Page -- 1277 -- IDDISON, Roger (1834-1890) Cricketer. 1866-72 Cricket coach at Uppingham School.

Page -- 1278 -- ILIFFE, Ann 1789 Aug 29 Buried at Uppingham. Age 84 years.

Page -- 1279 -- ILIFFE, Joseph and Ann Iliffe his wife Of Bisbrooke. Yeoman. 1759 Michaelmas JI & AI adm on surr of Broughton Page (qv) to cottage & 3 tenements. MPU Vol 1790 Oct 26 Adm of Elizabeth Davies (qv) (daughter), Mary Baines (qv) (daughter), Adam Saunt (qv) MPU Vol C f 12 & Joseph Ingram (qv) (grandsons) as heirs of JI & AI who had died to ppty - (a) C or t in occ’n of Edward Ingram (qv) & John Southam (qv). 11 School Lane (demolished) (b) 3 tenements1 in occupations of Francis Bennett (qv) & John Southam (qv). 5, 7, 9 School Lane (See Boughton Page and The White Horse Inn, 15 HSW, at RMUCR). 1824 Mar 25 See Joseph Ingram who is admitted to ⅓ of ¼ of ppty above. MPU Vol

1 The absence of 3 School Lane is based on the assumption that at this time the White Hard yard ended behind No 1 and that where is now No 3 there was then an access way to the rear of Nos 5, 7, 9 & 11.

Page -- 1280 -- ILIFFE, Thomas Crowden 1889 May TCI beneficiary under the Will ofJohn Woodcock (qv). MPU Vol I f 280R-V Ppty 2 m or d in North Street. [ - ] NSE

Page -- 1281 -- INCE, Thomas 1806 Dec TI surr m or c with malting office, yard & appts called The Crown Inn in the tenure of MPU Vol C f 162 William Holmes (qv), William Siddons (qv) & Eleanor Reeve (qv). 19 HSE YR Shs 6/10d.

Page -- 1282 -- INETTM, Thomas Of Uppingham. Gentleman. 1753 Mar 3 Will of TI. PCC Wills. PRO. PROB 11/800 1753 Oct 18 Presentment of the death of TI. Ppty - RMU Vol V f (a) Cottage called The Burnt House. [ 21 ? ] HSW (Built on the site of Uppingham School’s School House). (b) 3 acres land. (School House garden). Previously Joseph Hotchkins (qv) and Ralf Hotchkins (qv).

Page -- 1283 -- INGRAM, Alfred Son of William Ingram. 1844 Mar 25 Alfred Ingram s/o William Ingram (qv) innkeeper & Elizabeth Ingram (qv) baptised. Parish Registers1 1844 Apr 8 Alfred Ingram s/o William Ingram (qv) innkeeper & Elizabeth Ingram (qv) baptised. Parish Registers 1887 Apr 28 AI executor & beneficiary under the Will of his fatherWilliam Ingram (qv). MPU Vol

1 Apparently a double entry, but should be checked against the birth register.

Page -- 1284 -- INGRAM, Ann 1814 Aug 9 AI buried in Uppm churchyard, aged 74 years. Parish Registers

Page -- 1285 -- INGRAM, Ann [2] senior Wife, then widow of George Ingram (qv) horsedealer. Née Ann Wadd (qv). 1837 Jan 6 By Will of this date testator AI devised ppty – NRO . Wills Liber 3 p284 (a) Fludyers Arms Inn (freehold); 44 HSW (b) Ppty in Fishers Yard (copyhold) occ’d with Robert Knight (qv); [ - ] Printers Yard (c) Land in the Brand Field. (Peterborough Diocesan Wills 1838) 1838 Apr 4 Will of AI proved. Subject £200. NRO. Diocesan Wills Devisees ppty in Fishers Yard, 44 HSW (Fludyers Arms) & land in the Brand Field Liber 3, p 284 to her brother John Wadd (qv) malster. 1841 Oct 19 Ann Ingram jnr (qv) aged 13, adm as devisee of her mother AI to m, c or t formerly in MPU Vol F f 224 occ’n of John Mould (qv) & Richard Gregory (qv), then of William Avis (qv) & Widow Baines (qv), to which AI (then Ann Wadd spinster, was admitted 28 Oct 1824 under the Will of her father John Wadd (qv)1 1851 Oct 28 John Wadd (qv) adm as devisee of Ann Ingram2 to cottage in Uppm. MPU Vol G f 29-30 1857 Nov 24 AI3 occupies cottage in Fishers Yard. MPU Vol G f 152-3 See John Wadd. [ - ] Printers Yard 1879 Oct 29 AI4 formerly occ’d ppty in Fishers Yard. MPU Vol See George Ambrose Townshend. [ - ] Printers Yard

1 See at MPU Vol F f 320, 321 & 324 for family relationships between the Wadds and Ingrams. 2 Advisable to check with the Court Roll which Ann Ingram, mother or daughter, is referred to. 3 Ditto. 4 Ditto.

Page -- 1286 -- INGRAM, Ann [3] Daughter of Ann Ingram (née Ann Wadd). 1841 Oct 19 AI (aged 13) adm as devisee of her mother Ann Ingram (qv), née Ann Wadd (qv), to m, c or t MPU Vol F f 224 in Fishers Yard. [ - ] Printers Yard 1841 Oct 19 AI (aged 13) adm to ½ share of land in the Brand Field. MPU Vol F 221

Page -- 1287 -- INGRAM, Charles Henry Son of William Ingram. 1887 Apr 28 CHI named executor & beneficiary under the Will of his fatherWilliam Ingram (qv). MPU Vol

Page -- 1288 -- INGRAM, Dorothy 1814 Aug 9 DI buried at Uppm churchyard, aged 74 yrs. Parish Registers

Page -- 1289 -- Ingram, Edward & Mary, Ingram his wife1 Carrier & Horse Dealer. 1801 Nov 17 Edward Ingram s/o Edward Ingram & Mary Ingram, baptised. Parish Registers 1804 June 8 William Ingram s/o Edward Ingram & Mary Ingram, baptised. Parish Registers 1804 May 30 William Ingram s/o Edward Ingram & Mary Ingram, baptised. Parish Registers 1806 Sept 9 Jane d/o Edward Ingram & Mary Ingram, baptised. Parish Registers 1807 Jan 27 Susannah d/o Edward Ingram & Mary Ingram, baptised. Parish Registers 1807 Sept 27 John s/o Edward Ingram & Mary Ingram, baptised. Parish Registers 1812 Feb 3 George s/o Edward Ingram & Mary Ingram, baptised. Parish Registers 1812 July 24 Elizabeth d/o Edward Ingram & Mary Ingram, baptised. Parish Registers 1817 Jan 4 Eliza d/o Edward Ingram & Mary Ingram, baptised. Parish Registers

1 Entries require checking whether some of the baptisms relate instead to the children of Edwar & Mary Ingra,. Butcher.

Page -- 1290 -- INGRAM, Edward [1] snr Butcher. Wife Mary Ingram (qv) and son Edward Ingram [2] jnr butcher. 1801 Apr 11 EI adm to land at Uppm on the surr of John Cooke (qv) - MPU Vol C f 107 (a) Close 1a 3r 6p; (b) Close 1a 2r 30p. 1801-Nov 17 Edward Ingram (qv) son of EI snr & Mary Ingram his wife baptised at Upp’m. Parish Registers 1829 EI located in the High Street. Pigot’s Directory 1841 Oct 19 See Mary Ingram devisee for life re ppty to which EI was admitted 11 Apr 1801. MPU Vol 1850 Oct 29 Edward Ingram [3] (qv) adm 11Apr 1801 to land & bldgs in Uppm. MPU Vol

Page -- 1291 -- INGRAM, Edward [2] Carrier. 1790 Oct 26 Elizabeth Davies admitted as one of 4 daughters of Joseph Iliffe (qv) & Ann Iliffe his wife MPU Vol C f 12V now dec’d, together with Mary Baines (qv) widow of John Baines of Glaston farmer, Adam Saint (qv) elder son of Ann Saint wife of [ - ] Saint of Brigstock soap boiler & Joseph Ingram (qv) age 13 years only son of Jane Ingram (qv) wife of Edward Ingram (qv) as heirs at law of JI & AI. Ppty ¼ part of – (a) Cottage or tenement in tenure of EI & John Southam (qv); Ingram’s farmhouse, Mason’s Lawn (b) Also 3 tenements in the several tenures of Francis Bennett (qv) & John Southam 3, 5, 7 School Lane & . S pt of White Hart Yard 1790 Oct 26 Elizabeth Davies (qv) & Mary Baines (qv) each sell their ¼ share in the above ppty to MPU Vol C f 14V EI carrier. Adm of EI to two 1/4th share of Elizabeth Davies (qv) & Mary Baines (qv) in cottage and Ingram’s farmhouse, 3 tenements. 3, 5, 7 School Lane 1792 Oct 30 EI surr to his will all his ppty, messuages, cottages, lands, etc in the Town Fields. MPU Vol C f 32R

2 1823 July 7 Joseph Ingram (qv) admitted to /4 share of c or t and 3 tenements of E Davies (qv) & MPU Vol M Baines (qv) 1851 Oct 28 EI lately occ’d c or t. MPU Vol See Samuel Ashwood.

Page -- 1292 -- INGRAM, Edward [3] jnr Butcher. Son of Edward Ingram [1] snr butch (qv). 1801-Nov 17 EI son of Edward Ingram snr & Mary Ingram his wife baptised at Upp’m. Parish Registers 1829 Located in the High St. Pigot’s Directory 1841-Oct 19 See Mary Ingram devisee for life re ppty to which EI snr was admitted 11 Apr 1801. MPU Vol 1850 Oct 29 EI adm as devisee of Edward Ingram [1] snr (who was admitted on the surrender of MPU Vol G f 2R-V John Cooke (qv) on 11 Apr 1801) to land 2r 32p with barns, stables & outbuildings erected by Edward Ingram snr (qv). YR Shs 1/1d. Fine Shs 2/2d. By his Will Edward Ingram snr devised to his wife Mary Ingram (qv) for life and then to his son EI jnr. 1854 Nov 21 See Thomas Wade.

Page -- 1293 -- INGRAM, Elizabeth Wife of William Ingram (qv) innkeeper. 1887 Apr 28 EI appointed executor & beneficiary under the Will of her husbandWilliam Ingram (qv). MPU Vol I 1827 Apr 28 EI admitted as devisee of William Ingram (qv) to bldg in Horn Lane used as a coachhouse MPU Vol I f 261 & warehouse, formerly in the occ’n of WI (last ppty in WI’s Will). 14 Queen St YR 3d and 3d. (Bradshaw’s) 1887 May 26 S L Seckham (qv) adm on EI’s surrender to piece of land on West side of Horn Lane MPU Vol opposite the Royal Oak (later Cross Keys) Inn and carriage house (formerly a stable) & piggery1. 14 Queen St Formerly in the occ’n of Joseph Harbutt (qv) dec’d, then James Sneath (qv), then (Brradshaw’s) William Ingram (qv) and now sd EI.2 YR 3d and 3d. 1907 Mar 4 EI formerly occ’d land & stable West of Horn Lane opposite The Cross Keys which she MPU Vol J f 289 surrendered 26 May 1887 to Samuel Lipscomb Seckham (qv). 14 Queen St See Bassett T Seckham. (Brradshaw’s)

1 This sounds like an earlier description than that for 28 April 1887. Was this description taken from William Ingram’s admission ? 2 This ppty No 14 held copyhold was an adjunct to the freehold Cross Keys / Royal Oak Inn located on the opposite side of Queen St at No 9. The list of previous occupiers identifies the inn’s former owners.

Page -- 1294 -- INGRAM, George [1] 1750 Jan 6 GI buried at Uppm. Parish Registers.

Page -- 1295 -- INGRAM, George Horse Dealer Husband of Ann Ingram (qv) née Ann Wadd (qv). Father of Ann Ingram (qv). 1815 Nov 13 Inquest for Uppm found that GI had encroached by enclosing 25 ft by 5 ft and forming a garden MPU Vol D f 236-9 adj the house occ’d by him. YR Shs 2/6d. Fine Shs 5/-. 1836 Nov 15 Adm of GI on surr of Richard Holmes (qv) butcher, late of Uppm & then yeoman of Lyddington MPU Vol F f 83-4 to 2a 2r 23p in The Brand Field. Consideration £255. Field OS YR 3d. Fine 6d. 1854 May Will of GI of Uppm. NRO. Diocesan Wills Liber 5 p 4

Page -- 1296 -- INGRAM, George [3] Gentleman. 1846 Dec 5 CS security for £300 from Miss Eliza Mould (qv) spinster, secured on land – RMU Vol (a) 4 acres in Brand Field (now Chestnut Close); Field OS 215 (b) 1a 2r 28p in the Wood Field. Field OS (Steward’s Papers, Box 2, Bundle 5. draft Conditional Surrenders). 1867 Jan 24 Will of GI d/d 12 December 1862 proved at Leicester. Amount £1,500. ROLLR. Leics Wills 1867 Beneficiaries the children of his brotherWilliam Ingram (qv) – Charlotte Ingram, p 77 William Hart Ingram, George Ingram, Catherine Maud Ingram, Sherard Arthur Ingram, & Ellen Ingram.

Page -- 1297 -- INGRAM, Joseph farmer. 1777 JI born circa 1777. 1790 Oct 26 JI adm as eldest son of his mother who was formerly Ann Iliffe (qv) to! /4 share of MPU Vol C 12V cottage and 3 tenements as described 7 July 1823 below. [11] School Lane (Ingrams farmhouse demolished) 3, (5), 7 & 9 School Lane 1823 July 7 JI adm on surr of Edward Ingram (qv), consideration £400, to - MPU Vol E p 143-6 (a) 2/4ths of c or t in Uppm, late in tenure of sd EI & John Southam (qv) but now of sd [11] School Lane JI & Richard Freeman (qv). (Ingrams farmhouse demolished) (b) Also 2/4ths of 3 tenements in Uppm late in the tenure of Francis Bennett (qv) & 3, (5), 7 & 9 School Lane John Southam (qv) but now of William Edgson (qv) & Thomas Thorpe (qv). Edward Ingram adm 26 Oct 1790 on the surr of E Davies (qv) & M Baines (qv) (MPU Vol C f 14V) (c) Also admitted to land at Uppm. YR 7d. Fine Shs 1/2d. 1823 July 7 JI conditionally surrendered ¾ of above ppty to Charles Hall (qv). MPU Vol E p 146-147 1824 Mar 25 JI admitted as heir of Adam Saint (aka Saunt)1 (qv) who was the eldest son & heir of MPU Vol E f 168-192 Adam Saint by Ann Saint his wife late Ann Iliffe (qv) to 1/3 of 1/4 share of ppty being [11] School Lane a cottage and 3 tenements as described2 7 July 1823 above. (Ingrams farmhouse demolished) YR 1¼d. Fine 2½d. 3, (5), 7 & 9 School Lane 1828 Oct 23 Samuel Ashwood (qv) adm on his surr to ppty described 7 July 1823. MPU Vol E p 361-3 YR (houses) 6d. [11] School Lane YR (houses & allotment) Shs 1/2d. 3, (5), 7 & 9 School Lane 1841 Aug 1 JI buried in Uppm Churchyard. Age 63 years. Parish Registers

Continued next page 1 Or Eleanor Saunt (qv). 2 See also description at MPUCR Vol F f 328.

Page -- 1298 -- 1851 Oct 28 JI occ’d c or t. MPU Vol See Samuel Ashwood. 1853 Feb 16 JI retained allotment of land in Uppm. MPU Vol YR ½d.. See Samuel Ashwood. 1853 Nov 15 JI formerly occ’d ppty in School Lane. MPU Vol G f 86V-87R See Joseph Askew. 3, (5), 7, 9, (11) School Lane 1859 JI formerly occ’d ppty in Bennett’s Yard. MPU Vol See Elizabeth Tyler. [ - ] Sheilds Yard 1878 Nov 19 JI formerly occ’d ppty in Swan Yard. MPU Vol J f 44 See Benjamin Freer. [ - ] Swan Yard

Page -- 1299 -- INGRAM, Mary [1] 1829 Dec 27 MI buried at Uppm churchyard. Parish Registers

Page -- 1300 -- INGRAM, Mary [2] Wife of Edward Ingram (qv) carrier. See also under Edward Ingram & Mary Ingram. 1841 Oct 19 MI adm as devisee of Edward Ingram (qv) snr her husband for life with remainder to their son MPU Vol F f 219 Edward Ingram (qv) jnr to a piece of land 2 roods 32 perches with barns & Stables lately No [ ? ] Ayston Rd erected by Edward Ingram (snr ?). Meadhurst (pt) Edward Ingram snr (qv) adm 11 Apr 1801 on the surr of John Cooke (qv). (MPU Vol C f 197) 1847 Oct 27 First proclamation of the death of MI. MPU Vol F f 424 Land 2r 32 p. No [ ? ] Ayston Rd 1848 Oct 31 Second proclamation of the death of MI. MPU Vol F f 462V Land 2r 32 p. No [ ? ] Ayston Rd

Page -- 1301 -- INGRAM, Mrs 1814 May 13 Mrs Ingram, aged 71, wife of E Ingram horse dealer of Uppingham died Thursday (12 May). Drakard’s Stamford News

Page -- 1302 -- INGRAM, Rebecca Wife of Joseph Ingram (qv). 1859 Sept 12 RI now occupies ppty in Bennett’s Yard1. MPU Vol See Elizabeth Tylor (aka Tyler). [ - ] Sheilds Yard 1859 Nov 18 RI now occupies ppty in Bennett’s Yard. MPU Vol See Elizabeth Tylor. [ - ] Sheilds Yard 1880 Dec 10 RI widow formerly occ’d ppty in Sheilds Yard. MPU Vol See Elizabeth Tylor. [ - ] Sheilds Yard

1 The north end of Sheilds Yard, possibly fronting North St West.

Page -- 1303 -- INGRAM, William [1] Innkeeper and miller.1 1829 WI corn miller located in the High St. Pigot’s Directory . 12 HSE 1830 Nov 16 WI adm tenant to The Catherine Wheel on the surr of John Kemp (qv). Also cellar. MPU Vol E f 433 Consideration £295 paid to Leonard Bell (qv) & John Jones (qv) and £700 to the 14 HSE Rev John Green (qv). [cellar under 12 HSE] 1830 Nov 16 WI also adm tenant to M, t or d with stable, granary, warehouse & outbuildings on the West MPU Vol E f 433 side of the yard to the Catherine Wheel formerly use3d as 2 stables with granary & hayloft over. YR Shs 1/8d. 1862 Dec 2 WI innholder adm on surr of F Needham (qv) & W Irving (qv). Consideration £50. MPU Vol G f 226-7 Ppty a piece of land on the West side of Horn Lane opposite The Royal Oak Inn , 14 Queen St with carriage house (lately a stable) & piggery thereon. FN & WI adm 19 Nov 1861. YRs 3d and 3d. Fines 6d and 6d. 1880 Dec 7 Thomas Wright (qv) admitted as WI’s devisee to the former Catherine Wheel, and yard, MPU Vol I f 117 barn, cellar (under 12 HSE), m or t, etc. 14 HSE WI adm 16 Nov 1830 on the surr of John Kemp (qv). 1886 Nov 30 Enrolment of Will. Personal estate to his wife Elizabeth Ingram (qv) for life MPU Vol I f 260 and after her death gave – (a) His effects in the Falcon Hotel & the land & premises occ’d therewith by himself & son 7 HSE Charles Henry Ingram (qv) to said CHI; (b) His effects in the dwelling house which he occ’d to sonAlfred Ingram (qv); (c) M or d, yard, garden & outbuildings in Hon Lane, late occ’d by James Crowden (qv) & [ - ] Queen St now Charles White (qv) to his wife for life then to sd Charles Henry Ingram (qv); (d) Also Wilkershaw close to his wife for life then to sd Charles Henry Ingram (qv); Field OS [ - ] (e) M or d & yard , garden & outbuildings in Horn Lane called The Cross Keys now in his 9 Queen St occ’n to wife Elizabeth Ingram (qv) for life, then to Alfred Ingram (qv). (f) Also bldg in Horn Lane used as a coach house & warehouse in his occ’n to his wife 14 Queen St1 Elizabeth Ingram (qv) for life, then to Alfred Ingram (qv). Wife & 2 sons appointed executrix & executors. Continued next page 1 David Henry Windmills & Water Mills of Rutland Vol 10 In Rutland Series, Spiegl Press 1988.

Page -- 1304 -- 1905 Aug 16 WI formerly occ’d land north of Meadhurst. MPU Vol J f 229 See C R Haines. [ - ] Ayston Rd 1907 Mar 4 WI formerly occ’d land & stable west of Horn Lane. MPU Vol J f 289 See B T Seckham. 14 Queen St

Page -- 1305 -- INGRAM, William [2] Of Uppingham. Butcher. Son of Edward Ingram (qv). 1875 June 8 WI adm upon trust for – RMU Vol VIII p 281-4 (a) William Compton (qv), Churchwarden, wine merchant, Uppm; (b) John Baines Mould (qv), Churchwarden, farmer, Uppm; (c) William Kirk (qv), Overseer of the Poor of the Parish, butcher, Uppm; (d) Charles Catlin (qv), Overseer of the Poor of the Parish, fishmonger, Uppm. Ppty m, c or t called The Town House in Uppm in the occ’n of Henry Parker (qv), then of Corner HSW & London Rd Thomas Perkins (qv)and now of Eli Frisby (qv). (demolished) Stated that the whole is copyhold of Inheritance & not for lives, and that the recited admission of 3 Dec 1811 was wrong; the tenants being admitted for lives only. YR Shs 2/2d. Fine £70. 1875 Sept 8 Enfranchisement of The Town House. RMU Vol VIII p

Page -- 1306 -- INGRAM, William [3] Merchant. 1878 Jan 29 W! died at Uppm. 1878 Feb 22 Will of WI dated 20 Nov 1872 with Codicils 1 & 2 dated 24 Dec 1874 & 13 Nov 1878 ROLLR. Leicestershire Wills proved at Leicester. Vol R p 134 His copyhold m, t or c in the High St in his own occ’n and other copyhold & freehold messuages, tenements or cottages and lands to Trustees for sale. 1904 July 19 Will & codicils of WI1 refer to house & ppty in Uppm left to his wife Charlotte Ingram (qv) for life, comprising - (a) Freehold; (b) Copyhold , including the Town House. Thereafter devised in trust to Edward Wortley (qv) & Thomas Wright (qv).

1 A copy of the Will used to be kept in the Parish Chest in the Church, possibly in connection with the Town House Charity and may be part of the Church Records now deposited at ROLLR.

Page -- 1307 -- INGRAM, William and Elizabeth Ingram his wife. Innkeeper. 1839 June 29 John William Ingram s/o William & Elizabeth Ingram baptised Parish Registers 1844 Mar 25 Alfred Ingram s/o William & Elizabeth Ingram baptised. Parish Registers 1844 Apr 8 Alfred Ingram s/o William & Elizabeth Ingram baptised1. Parish Registers 1887 Will of William Ingram. ROLLR. L’ter Wills Vol R p 264

1 Apparently entered twice in the Baptismal Register. Advisable to chech with the original.

Page -- 1308 -- INMAN, Eleanor1 Innkeeper. 1799 Dec 23 Eleanor Lupton married to Thomas Inman (qv) by banns at Uppm. Parish Registers. 1829 EI at The Unicorn, High St, Uppm. Pigot’ Directory 11 HSE

1 ROLLR DE 6777. In documents relating to the inn ppty Eleanor Inman is referred to as Helen Inman.

Page -- 1309 -- INMAN, Thomas the Younger. 1851 Innkeeper at the Unicorn Inn, Uppm. 1851 Census. 1852 Nov 16 TI now occupies m or t to which Elizabeth Bown Gamble (qv) was admitted. MPU Vol G f 64-5

2 1853 Nov 14 TI now occupies m or t as above. Elizabeth Bown Gamble (qv) now adm to remaining /3. MPU Vol F ff 83-4

Page -- 1310 -- INNOCENT, Isaac Butcher. 1829 Located in the High St1. Pigot’s Directory

1 Innocent’s Yard comprising unsavoury & overcrowded slum tenements, lay on the south side of HSW now covered by the School’s East Classroom Block.

Page -- 1311 -- IRELAND, Edward 1 Gentleman. Son and heir of Thomas Ireland of Preston. 1841 Death of EI. Aged 24. Will of EI. TNA, PROB 11/186 1659 Oct 16 EI late owner of 1 land – meadow & pasture – being a part of his ppty, surrendered by MPU Latin Vol f 8V Robert Palmer (qv) & his wife Ann Palmer (qv) and Thomas Palmer (qv) & his wife Ann Palmer (qv) to Edward Fawkener (qv). Dec’d in 1659. 1661 Oct 14 EI dec’d. Late owner of land in Preston. MPU Latin Vol f 10R-V See Thomas Sheild. .

1 Nick Hill & Vanessa Doe Preston Manor House, Rutland Rutland Record 35 (2015), pp 205 et seq.

Page -- 1312 -- IRESON, David 1769 Nov 9 William Barfoot (qv) adm on DI’s surrender to The Rose & Crown. MPU Vol B f 3V 2 Station Rd

Page -- 1313 -- IRONMAN, John Thomas Of Gloucester. Attorney’s Clerk. Son of John Ironman (qv) & Mary Ironman (qv). 1865 July 20 Adm of JTI as devisee of his father John Ironman (qv). RMU Vol VIII f 114-7 Recited John Ironman (qv) of Uppm victualler by Will gave his ppty to his wife 4 London Rd Mary Ironman (qv) for life or while remaining his widow and then to JTI. JI died 16 Dec 1850 and Mary Ironman married William Bamford of Gretton 15 Sept 1864. Ppty as described 7 Nov 1867 below. Yrs Shs 2/1d & Shs 2/1d. Fine £40. 1867 Nov 7 JTI surr to Charles Harris (qv) of Uppm, innkeeper – RMU Vol VIII f 180-2 (a) M, t or d with outbuildings, yard, garden & appts used as an Inn known by the name of 4 London Rd The Chequers. Formerly in the occ’n of John Ironman (qv) dec’d, afterwards of Mary Ironman (qv) his widow and then of sd Charles Harris. (b) Also cottage or tenement adj1, formerly a stable, lately occ’d by Widow Harbutt & now occ’d by sd Charles Harris. JTI adm 20 July 1865. Consideration £750. Yrs Shs 2/1d & Shs 2/1d. Fine £45.

1 Formerly located between 4 Leamington Terrace and the back of the PH. Demolished to make way for Upp School Workshops.

Page -- 1314 -- IRONMAN, John Victualler. 1806 Oct 17 Adm of JI under the Will of his father William Ironman (qv) dec’d upon the death of his RMU Vol VI f 79-81 mother Mary Ironman (qv) who had a life interest. 4 London Rd 1811 Jan 25 CS for £160 by JI to James Hill (qv) of Uppm wine merchant secured on m, c or t known as RMU Vol VI f The Chequers [or the Puddle Hart (sic)]. 4 London Rd (RMU Steward’s Papers, Box 2, Bundle 5, Draft Conditional Surrenders0. 1830 Feb 18 CS for £200 by JI to William Cousins (qv) of Seaton, farmer secured on m, c or t called RMU Vol VI f The Chequers Inn in Uppm. 4 London Rd (RMU Steward’s Papers, Box 2, Bundle 5, Draft Conditional Surrenders). 1830 Nov 13 CS to James Loving (qv) of Uppm draper for £500 secured on m, c or t known as RMU Vol VI f The Chequers Inn in the occ’n of JI. 4 London Rd (Steward’s Papers, Box 2, Bundle 5, Draft Conditional Surrenders). 1850 Dec 16 JI died. 1852 Dec 2 John Thomas Ironman (qv) devisee under the Will of his father JI to the Chequers Inn subject RMU Vol VII f 19-20 to life interest of JI’s widow Mary Ironman (qv). 4 London Rd Adm of Mary Ironman widow of JI for her life (RMU Steward’s Papers, Box 2, Bundle 4).

Page -- 1315 -- IRONMAN, Mary jnr Widow of John Ironman (qv). 1851 Nov 11 Proclamation for MI to attend Court as devisee of William Ironman (qv) dec’d her late RMU Vol VI p 330-1 husband and be admitted for life to The Chequers Inn under his Will. Did not appear. 4 London Rd 1852 Dec 2 MI widow adm tenant of The Chequers Inn as devisee of her dec’d husband RMU Vol VII p 19-21 William Ironman (qv) innkeeper. 4 London Rd 1863 Nov 2 MI now occupies bldg to which John Hawthorn (qv) was admitted. RMU Vol 1867 Nov 7 MI formerly occ’d The Chequers Inn. RMU Vol See John Thomas Ironman. 4 London Rd

Page -- 1316 -- IRONMAN, Mary snr. Widow of William Ironman (qv). 1797 Oct 13 MI adm tenant of The Chequers Inn as devisee of her dec’d husband William Ironman (qv) RMU Vol VI p 48-9 dec’d innkeeper, with reversion to their son John Ironman (qv). 4 London Rd 1829 Located at The Chequers, Market Place, Uppm. Pigot’s Directory 4 London Rd

Page -- 1317 -- IRONMAN, William & Mary Ironman his wife 1768 July 11 Baptism of William Ironman son of William Ironman & Mary his wife. Parish Registers

Page -- 1318 -- IRONMAN, William [1] victualler 1760 June 28 WI buried at Uppm. Parish Registers

Page -- 1319 -- IRONMAN, William [2] hairdresser & perfumer. 1829 WI hairdresser & perfumer located in the High Street. Pigot’s Directory 1874 May 13 WI late occ’d cottage. MPU Vol See Henry Lawson.

Page -- 1320 -- IRVING, William 1 Grocer and Ironmonger. 1838 Feb 15 WI grocer of Uppm married Elizabeth Parker of Preston2. 1842 Oct 13 WI adm on surr of Onisiphorus Raworth (qv) & J Norris (qv) to - MPU Vol F f236-7 (a) M, c or t abutting - 28 HSE - West messuage of William Hopkins (qv); [26 HSE] - East messuage of Thomas Thompson (qv). [30 HSE] Formerly in occ’n of Joseph Ross (qv) & Margaret Birch (qv), afterwards of John Raworth (qv), since of Susanna Raworth (qv), afterwards of Thomas Sewell (qv), since then of Thomas Gamble (qv), late Thomas Aris (qv) and now untenanted. (b) Also all those 2 m, c or t adjoining each other, formerly a barn to above (a) m, c or t in 4 Queen St Horn Lane with yard & appurtenances belonging. Late in the several occupations of Thomas Holditch (qv) & William Aris (qv) and now of Thomas Aris (qv). To which Onesiphorus Raworth (qv), T Morris (qv) & Susanna Raworth (qv) were admitted17 Sept 1810 as devisees under the Will of John Raworth (qv). Consideration £650. YR Shs 2/2d. 1846 Nov 24 CS by WI to John Thomas Springthorpe (qv) of Manton for £1,200 secured on ppty -. MPU Vol F f 380 (a) M, c or t abutting - 28 HSE - West messuage in tenure of William Hopkins (qv); [26 HSE] - East messuage late of Thomas Thompson (qv) dec’d & now in the occ’n of sd WI, [30 HSE] which said messuage has been lately erected by WI on the site of an ancient m or t. Formerly in tenure or occ’n of Joseph Ross (qv) & Margaret Birch (qv), after of John Raworth (qv), since of Susanna Raworth (qv), after of Thomas Sewell (qv), since then of Thomas Gamble (qv), subsequently Thomas Aris (qv) & now untenanted.

Continued next page 1 WI resided at Uppm from 1838 to 1868. He died at 127 Abbeyfield Rd, Barrow-on-Furness in 1886 (?). (Source: John Irving, great grandson). 2 This is the first marriage solemnised in the Independent Chapel. (Source Uppingham Congregational Church records).

Page -- 1321 -- (b) Also all those 2 m, c or t adjoining each other, formerly a barn appurtenant to the ancient 4 Queen St messuage aforesaid being in Horn Lane. Formerly in the occ’ns of Thomas Holditch (qv) & William Aris (qv), after of Thomas Aris (qv). Which sd m or ts have been converted into or are used as warehouses by WI. Also all other m or t of sd WI in Uppm to which he was adm on surr of Onesiphorus Raworth (qv) & John Morris (qv) on 13 Oct 1842. YR Shs 2/2d. 1851 Mar 30 William Irving Head married 39 yrs grocer born Scotland. Elizabeth Irving Wife married 35 yrs born Preston, Rutland. William P Irving son unmarried 8 yrs scholar born Uppm. John J Irving son unmarried 7 yrs scholar born Uppm. Henry Irving son unmarried 1 yr born Uppm. 1861 Nov 19 WI adm Francis Needham (qv) to land etc attached to the Royal Oak. MPU Vol 14 Queen St 1862 Dec 2 WI with Francis Needham (qv) surr land, etc attached to the Royal Oak to MPU Vol G f 226-7 William Ingram (qv). 14 Queen St 1866 Aug 24 CS by WI to Rev Gerard Charles Fenwicke (qv) of Blaston, Leics security for £1,200 MPU Vol H f 122R-123R & interest on ppty – (a) New built m or t , outhouses, etc; 28 HSE (b) 2 other m or ts adj, formerly a barn. 4 Queen St YR Shs 2/2d. 1866 Aug 27 Enrolment of Satisfaction on CS on repayment of loan from John Thomas Springthorpe (qv). MPU Vol H f 123R-124R 1867 Oct 14 Forfeited Conditional Surrender d/d 24 Aug 1866. MPU Vol H f 147V-149R WI adm to ancient me or t on 13 Oct 1842 on surr of Onisiphorus Raworth (qv) 28 HSE & John Morris (qv). 1894 May 4 WI erected & occ’d messuage on the site of above ancient messuage & tenement. MPU Vol J f 52 See Charles White. 28 HSE

Page -- 1322 -- JACKSON, Edward [1] 1656 Dec 30 By Indenture Tripartite EJ purchased partial enfranchisement for Shs 50/- converting fine ROLLR arbitrary to fine certain on his copyhold ppty in Uppm. [14-?] Queen St YR 6d. (Indenture document kept with Latin Volume MPUCR). 1662 Apr 8 Thomas Jackson (qv) adm as EJ’s son & heir to 2 c or ts in Horn Lane. MPU Latin Vol f 11V-12R YR 6d. Fine 12d. [14 ?] Queen St

Page -- 1323 -- JACKSON, Edward [2] Chemist & Druggist. Formerly of Uppm and now (c1863) of Smithsdale, Victoria, Australia. 1844 Oct 22 EJ adm to ppty on the surr of John Freeman (qv), Elizabeth Freeman (qv) his wife & Mary Ann Freeman (qv) their daughter. Consideration £1,250. YR Shs 2/-. 6d. 3d. 1844 Oct 23 Conditional Surrender for £1,000.from Thomas Satchell (qv). MPU Vol (Discharged 20 Feb 1863). 1852 Aug 31 EJ granted licence to demise to Peter Bramley (qv) m or t in Uppm previously occupied by MPU Vol G f 50-1 Henry Larratt (qv), Elias John Lafargue (qv), then his widow Mary Lafargue (qv) & now 23 HSE EJ. Lease not to exceed 7 years. YR 6d] Fine Shs 1/-. 1860 Nov 20 EJ owns ppty to West of ppty to which Eleanor Mould (qv) was admitted [25 HSE]. MPU Vol 23 HSE 1862 Dec 23 Enrolment of deputation to take surr from EJ formerly of Uppm and now of Ballarat, MPU Vol G f 241-3 Victoria, Australia chemist, to Peter Bramley (qv). Ppty - (a) M, c or t in Uppm formerly in the occ’n of Henry Larratt (qv), then 23 HSE Elias John Lafargue (qv), then his widow Mary Lafargue (qv), then sd EJ. YR Shs 2/-. (b) Also part of yard, garden & buildings occ’d with sd m, c or t, heretofore belonging to newly erected m, c or t formerly occ’d by Zachary Hand (qv), then Edward Kemp (qv) YR 5d part of original annual rent of Shs 2/6d. (c) Also newly erected building of one small room or closet built by Henry Larratt (qv) on part of yard formerly belonging to a certain m, t or d purchased by HL of James Portis Esq, and then belonging to Thomas Reeve (qv) & occ’d with sd m or c intended to be thereby surrendered. YR 3d part of annual rent of Shs 3/-. All said premises were lately in the occ’n of EJ and now of Peter Bramley (qv), to which EJ was admitted 22 Oct 1844. [ This document was followed by an absolute surrender of the same ppty ]. Continued next page

Page -- 1324 -- 1863 EJ died prior to 20 Feb 1863. 1863 Feb 20 EJ repaid loan to executors of Thomas Satchell (qv) secured on - MPU Vol (a) Cottage formerly in the occ’n of Henry Larratt (qv), Elias John Lafarge (qv), 23 HSE Mary Lafargue widow of EJL and EJ dec’d. YR Shs 2/-. (b) Newly erected messuage on garden. Formerly occ’d by Zachary Hand (qv) & Edward Kemp (qv). (c) Newly erected bldg of one small room on part of the yard. Formerly occ’d by Henry Larratt (qv), James Portis (qv) & Thomas Reeve (qv). YR 6d. 1863 May 28 EJ surr ppty to Peter Bramley (qv) – same ppty as for Edward Jackson snr. MPU Vol H f 3 Yrs Shs 2/9d. Shs 2/-. 6d. 3d. 1876 Nov 28 EJ lately held ppty West of the Coffee Tavern, High St [25 HSE]. MPU Vol I f 18 See Eleanor Mould (qv). 23 HSE 1883 June 1 Peter Bramley (qv) surr ppty to which he was adm’d 28 May 1863on the surr of EI. MPU Vol 23 HSE

Page -- 1325 -- JACKSON, James Coachbuilder. 1886 Nov 30 JJ admitted on surr of Samuel Foster (qv) to East end of m, c or t MPU Vol I f 257 1891 Sept 15 Adm of M H Dorman (qv) on JJ’s surr of ppty to which he was adm 30 Nov 1886. MPU Vol I f 309 1892 Advert in Matkins Almanack by Edward White (qv) (late Jackson), carriage builder. Query 50 (pt) HSE High St, Uppm. 1893 July 19 JJ’s executors party to warrant of satisfaction. MPU Vol J f 28 See Arthur Waugh. See John Boughton Munton.

Page -- 1326 -- JACKSON, John Of Leicester. Draper & Labourer. 1786 Oct 31 JJ adm on surr1 of Thomas Hopkins (qv) to c or t in Uppm now or late in the occ’n of sd TH. MPU Vol B f 134V-135R YR Shs 2/6d. Fine Shs 5/-. 48 HSE 1789 Oct 27 Surr to Thomas Hopkins (qv). Ppty in the occ’n of TH. MPU Vol B f 157R YR Shs 2/6d. Fine Shs 5/-. 48 HSE 1812 Nov 3 Adm of Joseph Curtis (qv) recites that Thomas Hopkins (qv) was adm to a cottage on the MPU Vol surrender of JJ on 27 Oct 1789 48 HSE48 HSE 1812 Nov 3 Inquest for Uppm found that JJ of Uppm labourer had erected & continued for a long time a MPU Vol D f 109-10 stable or hut on the Waste of this Manor adj the Turnpike Road from Leicester to Wansford near a close in the occ’n of William Wright (qv), and that the said hut or hovel is now standing to the great nuisance of inhabitants passing along the said Turnpike Road. And it was ordered that JJ remove the hut within 21 days or be fined Shs 10/-. 1851 Oct 28 JJ occupies tenement or workshop (freehold) inherited by William Mould jnr (qv) from William Mould snr (qv).

1 Query conditional surrender ?

Page -- 1327 -- JACKSON, Nathaniel 1743 Oct 27 NJ occupies tenement. MPU Vol See J Page. 1758 Nov 14 NJ formerly occ’d above tenement. MPU Vol See B Page.

Page -- 1328 -- JACKSON, Sarah Miss Of Braybrook, Leics. Spinster. 1894 Nov 21 SJ party to loan . High St ppty. MPU Vol J f 71 { - ] High St 1899 July 17 Conditional Surrender; property in Dead Lane. MPU Vol J f 137 1904 Nov 30 Warrant of Satisfaction on above. MPU Vol J f 214

Page -- 1329 -- JACKSON, Susannah Of Uppingham. Spinster. 1718 Mar 31 SJ married Phillip Flower of Withcock, at Alexton Parish Church. Alexton Parish Registers

Page -- 1330 -- JACKSON, Thomas1 1662 Apr 8 TJ adm’d to 2 cottages or tenements in Orange Lane as son & heir of Edward Jackson (qv) dec’d MPU Latin Vol f11V-12R YR 6d. Fine 12d. [ - ] Orange St

1 Query the same person as Thomas Jacobson (MPU Latin Vol f 48R ?).

Page -- 1331 -- JACOBON, Elizabeth Widow of Thomas Jacobson (qv) dec’d. 1677 Oct 11 EJ adm’d on reversion to two tenements in Uppm occ’d by Christopher Twitchell (qv) & MPU Latin Vol f 48R Anne Barton (qv) widow. See Thomas Jacobson.

Page -- 1332 -- JACOBSON, Thomas1 1577 Oct 11 Surrendered to Thomas Jacobson for life, then to Elizabeth Jacobson (qv) (widow of MPU Latin Vol f 48R TJ dec’d late of Uppm), two tenements in Uppm in the separate occupations of Christopher Twitchell (qv) & Ann Barton (qv) widow.

1 Query if the same person as Thomas Jackson (qv). See MPU Latin Vol f 11V-12R.

Page -- 1333 -- JAMES, Elizabeth 1656 Dec 30 By Indenture Tripartite EJ purchased partial enfranchisement for £5 on ppty in Uppm. Back of MPU Latin Volume YR Shs 4/-.

Page -- 1334 -- JAY, John William 1829 JWJ had a day school in the High St. Pigot’s Directory

Page -- 1335 -- JEFFERSON, Thomas ironmonger1 Of Little Chishill, Hants. 1889 May 1 TJ adm on surr of Henry Starkie Coldicott (qv) to shops & m, c or t in the Market Place. MPU Vol I f 279 See John Quincey Law. 4 HSE (pt) 4 HSE (pt) 9 Market Place 1893 Aug 15 TJ rec’d licence to lease to John Samuel Coltman (qv) of Lee, Kent ironmonger ppty - MPU Vol J f 30 (a) M, c or t & cellar under the shop in Uppm. 4 HSE (pt) YR Shs 2/8d & 4d. (b) Also m or t in Market adjoining last mentioned m, c or t, formerly the estate of 9 Market Place Ruth Falkner (qv) widow. YR 6d. (c) Also shop in Uppm formerly known as Gibson’s Shop. 4 HSE (pt) YR 4d. All of which, now one m or t is now or late in the occ’n of Samuel Foster (qv). TJ adm 1 May 1889 on surr of Henry Starkie Coldicott (qv). Lease for 5 years from 24 June 1893. 1895 Mar 24 TJ enfranchised ppty now described m or d & ironmongers shop with cellars at the MPU Vol J f 126R-V corner of Market Place. Formerly in the occ’n of Thomas Law (qv), then 4 HSE & 9 Market Place Samuel Foster (qv) & now John Samuel Coltman (qv) as edged pink on plan.

1 See Marshal’s Deeds. ROLLR acc ref DE 6232.

Page -- 1336 -- JELLEY, Richard (Query Jolley or Jolly ?). 1759 Michaelmas RJ surrendered land to Henry Barfoot (qv) of Ayston, yeoman that RJ had inherited MPU Vol A f 126V-127R on 14 May 1747 from his father Robert Jolley (qv) dec’d.

Page -- 1337 -- JELLEY, Thomas 1873 May 31 TJ buried at Uppm aged 61 years. Parish Registers ROLLR. DE 4862/1

Page -- 1338 -- JESSON, Alexander 1765 Nov 12 AJ adm under the Will of Henry Waite (qv) to one barn with 4 bays of bldg in Uppm MPU Vol formerly in the occ’n of William Burton (qv). YR 8d. Fine Shs 1/4d.

Page -- 1339 -- JEYES, Elizabeth Mary 1 1814 Dec 26 John William Jeyes (qv) married Elizabeth Mary Mould by licence at Uppm. Parish Registers 1850 Apr 2 See the Will of John William Jeyes. PCC Wills. PROB 11/2111 1853 Aug 3 Conditional Surrender y EMJ consequent upon Chancery Judgement relates to - MPU Vol G f 74-6 (a) Cottage in Uppm formerly occ’d by John Cooke (qv) grocer, then John Raworth (qv), 17 HSE then John William Jeyes (qv) & now Rev William James Earle (qv). JWJ adm 17 Nov 1819 on surr of Leonard Bell (qv). YR Shs 2/-. (b) Also land. EMJ adm 29 Oct 1850 under the Will of said JWJ for life or until remarriage.

1 See also under Elizabeth Jeyes and Mary Elizabeth Jeyes.

Page -- 1340 -- JEYES, Elizabeth1 Wife / Widow of John William Jeyes (qv). Daughter of Thomas Mould the Elder (qv), aliter of William Mould (qv). 1850 Apr 2 See the Will of John William Jeyes. PCC Wills. PROB 11/2111 1850 Oct 29 EJ given life interest in ppty in Horn Lane by her father William Mould (qv) MPU Vol F f 492 See Thomas Mould. 1 Queen St 1867 22 EJ occupied ppty in Horn Lane for life . Previous occupiers David Davis (qv) (1838), MPU Vol H f 131 Thomas Collin (qv), Edward Barratt (qv), William Nutt (qv) & John Sellers (qv). 1 Queen St 2 1867 Nov 26 EJ formerly occ’d ppty in Upp. MPU Vol H f 153 See Catherine Jeyes Hornby. 17 HSE See John Jeyes Kilbride.

1 See also Elizabeth Mary Jeyes and Mary Elizabeth Jeyes. 2 Aliter Nos 11, 13, 15, 17 & 18 Queen St. Requires checking

Page -- 1341 -- JEYES, John William 1 Of Uppm. Writing Master. 1814 Dec 26 JWJ married Elizabeth Mary Mould by licence at Uppm. Parish Registers 1814 Dec 30 Marriage of JWJ, writing master at Uppm School, reported. Drakard’s Stamford News. 1817 Nov 17 JWJ adm on surr of Leonard Bell (qv) to m, c or t in Uppm. Consideration £700. MPU Vol D f 312-4 Heretofore in the occ’n of John Cooke (qv) grocer, afterwards John Raworth (qv), 17 HSE late John Humphreys (qv) & now said LB. LB adm on surr of JH on 15 Oct 1811. YR Shs 2/-. Fine Shs 4/-. 1850 Apr 2 Will of JWH. PRO. PCC Wills. PROB 11/2111 1850 Oct 29 Mary Elizabeth Jeyes (qv) adm as devisee of JWJ to ppty in Uppm. MPU Vol 17 HSE 1853 Aug 3 JWJ formerly occ’d cottage which Elizabeth Mary Jeyes (qv) mortgaged. MPU Vol JWJ adm 17 Nov 1817 on surr of Leonard Bell (qv). 17 HSE EMJ admitted under the Will of JWJ 29 Oct 1850. 1863 JWJ quoted as the source for Bear Yard as the site for the 1643 Civil War massacre. White’s Directory 1863 p841 1867 Nov 21 JWJ formerly occ’d ppty to which he was adm 17 Nov 1817. . MPU Vol H f 153 17 HSE 1894 Oct 29 JWJ formerly held & occ’d ppty. MPU Vol J f 68 See John Jeyes Kirkbride. 17 HSE 1916 Oct 4 JWJ formerly occ’d cottage in Uppm. MPU Vol See John [Jeyes] Kirkbride. 17 HSE

1 Assistant Master, Uppm School Roll (11th Ed) “1847 Mr Jeyes. Writing & Arithmetic”.

Page -- 1342 -- JEYES, Mary Elizabeth 1 Wife of John William Jeyes.(qv). 1850 Oct 29 MEJ adm as devisee of John William Jeyes (qv) to m, c or t formerly occ’d by MPU Vol F f 489 John Cooke (qv) grocer, afterwards John Raworth (qv), since John Humphreys (qv), 17 HSE Leonard Bell (qv), late John William Jeyes (qv) & now sd MEJ. afterwards JWJ adm 16 Oct 1817 on surr of Leonard Bell. YR Shs 2/-. 1894 Oct 29 MEJ formerly occ’d ppty. MPU Vol J f 68 See John Jeyes Kilbride. 17 HSE 1916 Oct 4 MEJ formerly occ’d cottage in Uppm. MPU Vol See John [Jeyes] Kilbride. 17 HSE

1 See also under Elizabeth Jeyes and Elizabeth Mary Jeyes

Page -- 1343 -- JOHNSON, Anne First wife of Ezekiel Johnson (qv). 1640 June 4 AJ (first) wife of Ezekiel Johnson (qv) grandson of Robert Johnson founder of Uppingham Parish Registers School buried at Uppingham.

Page -- 1344 -- JOHNSON, Elizabeth spinster Of Glaston. 1876 Oct 14 EJ took Conditional Surrender from Charles White (qv). MPU Vol I f 1 28 HSE & 2 Queen St 1886 Oct 11 Warrant of Satisfaction for CS d/d 8 June 1876 accepted by William Lyme Fowke of MPU Vol I f 250R Bisbrooke (qv) Clerk in Holy Orders & William Clarke (qv) of Glaston , farmer as 28 HSE & 2 Queen St executors of EJ.

Page -- 1345 -- JOHNSON, Ezekiel Clerk in Holy Orders 1 Patron of Uppingham School. 1640 June 4 Anne Johnson (qv) first wife of EJ buried at Uppm. Parish Registers Stated EJ is the grandson of Robert Johnson founder of Uppingham School. 1672 Oct 22 Lyon Falkener (qv) adm on surr of EJ to Gibsons Shops. MPU Latin Vol f 32 4 HSE / 9 Market Place 1674 May 2 Adm of EJ to ppty in Uppm on the Conditional Surrender of Lyon Falkener (qv). MPU Latin Vol f 36-37R - Gibson’s Shops 4 HSE / 9 Market Place - M or t in Uppm The Sun - 6 Tenements in the Cow Market - 4 several pieces of land including Catterns (query Martin’s ?). 1675 Apr 22 Lyon Falkener (qv) adm on surr of EJ to 4 shops & land. MPU Latin Vol f 40

1 See : Uppingham Families file. . B Matthews By God’s Grace . . . pp 20-1, 23, 29 & App I.

Page -- 1346 -- JOHNSON, Hugh Rev’d And Elizabeth Johnson his wife. 1794 Jan 24 Baptism of their son William Johnson. Parish Registers 1800 Apr 30 Probate of the Will of HJ. PRO Wills. PROB 11/1340

Page -- 1347 -- JOHNSON, John 1 Gentleman. 1662 Apr 8 JJ adm’d on surr of Richard Pepper (qv) & Wyborrow Pepper (qv) his wife to cottage MPU Latin Vol f 11R in Uppm. 1672 Apr 18 Will of John Johnson. PRO Wills. PROB 11/338 1744 Apr 19 JJ occupies m or t in Hog Market. MPU Vol See E Steel. 1746 Apr 24 JJ occupies ppty in Uppm. MPU Vol See Anne Barnes (qv). 1751 June 4 JJ formerly occ’d shop to which Rachael Pepper (qv) was adm. MPU Vol Query 6, 8 or 10 HSE

1 Check whether entries relate to two persons with the same name.

Page -- 1348 -- JOHNSON, Mary Jane spinster Of Granby Lodge, Bisbrooke. 1893 Apr 7 MJJ party to loan. MPU Vol J f 27 1900 Dec 20 Satisfaction of loan. MPU Vol J f 158

Page -- 1349 -- JOHNSON, Samuel Dr 1 Feoffee for the Free School. 1656 Dec 30 Indenture Tripartite. Placed with Latin Vol MPUCR See under Governors of Oakham & Uppingham Schools.

1 See : Uppingham Families file. B Matthews By God’s Grace . . pp 13, 20,23-4, 29 & App I.

Page -- 1350 -- JOHNSON, Widow 1829 Oct 15 Widow Johnson formerly occ’d tenement to which William Hopkins (qv) was adm’d on the MPU Vol surrender of Executors of R B Fox (qv). 1899`Feb 7 Widow Johnson formerly held ppty in Horn Lane. MPU Vol See Mary Dams. See John Fox.

Page -- 1351 -- JOHNSON, William Henry Rev Of Witham-on-the-Hill. 1835 Nov 17 WHJ adm tenant to cott or tenement previously occ’d by Ann Chapman (qv). MPU Vol F f 65 YR Shs 2/-. Beast Hill / South View (Cottage, now demolished, built against E end wall of Archdeacon Johnson’s Schoolroom).

Page -- 1352 -- JOHNSON, William Thomas 1835 Nov 17 WTJ adm to cott or ten previously occ’d by Ann Chapman (qv). MPU Vol F f 65 (Cottage previously built against E wall of Archdeacon Johnson’s Grammar School). Beast Market / South View

Page -- 1353 -- JOLLEY (aliter JOLLY), Grace Widow of Robert Jolly (qv) Mother of Richard Jolley (qv). 1747 May 14 GJ adm’d under the Will of Robert Jolley (qv) to - MPU Vol A f 51 (a) M, c or ts in Uppm in the several occupations of sd RJ dec’d, Mrs Waters (qv) (Query) 21 / 23 HSE & Clement Barratt (qv); (b) 15 acres in the fields of Uppm. YR Shs 5/- & Shs 5/-. Fine Shs 10/- & Shs 10/-.

Page -- 1354 -- JOLLY (aliter JOLLEY), Robert Husband of Grace Jolly (qv) & father of Richard Jolley. 1724 Apr RJ one of the signators of the petition to the Bishop to enlarge Uppm Churchyard by enclosing &incorporating a little close on the S side called Wing Churchyard.. 1738 Apr 29 RJ occ’d the Crown Inn. MPU Vol A f 8R-9R See John Attleborough jnr (qv). 19 HSE 1747 May 14 Grace Jolley (qv) & Richard Jolley adm under the Will of RJ. MPU Vol A f 51 1757 Apr 29 RJ buried at Uppm. Parish Registers

Page -- 1355 -- JONES, Charles Herbert 1 Asst Master Uppm School & House Master of Meadhurst Boarding House. . Colonel, Leicester Regt & CO Uppm School Cadet Force. 1897-1925 Lt Col C H Jones CMG TD BA (London). Uppm School Roll (1997) Served in the Boer War and First World War. Later went to Australia. Died 1951. 1898 CHJ appt’d by Selwyn to teach the army class and command the Cadet Corps. Tozer 1905 Aug 16 Surr of C R Haines (qv) to CHJ. . MPU Vol J f 229 Ppty : Meadhurst Boys Boarding House and Grounds. 11 Ayston Rd Farleigh Gardens 1905 Aug 16 Adm of CHJ to ppty described above. MPU Vol J f 230 1905 Aug 17 Conditional Surrender security for loan £2,500 on above ppty. MPU Vol J f 231 1905 Aug 17 Conditional Surrender security for loan £1,000 on above ppty. MPU Vol J f 233 1905 Aug 17 Conditional Surrender security for loan £1,500 on above ppty. MPU Vol J f 234 1905 Aug 17 Conditional Surrender security for loan £1,500 on above ppty. MPU Vol J f 235

1 B Matthews By God’s Grace . . . Whitehall Press 1984, pp 124, 140, 144, 153 & 244-6. M Tozer Physical Education at Thring’s Uppingham 1976, pp 228-32, 236-8 & 245. P Lane Meadhurst ULHG No 20, 1992.

Page -- 1356 -- JONES, Elizabeth Wife of John Jones (qv), Rector of Uppingham (1743-52). 1744 Feb 22 Died at Uppm aged 53 years. Parish Registers See Funerary Monument1 at the E end of the S aisle of the Parish Church, outside the door to the Sacristy.

1 P Lane Parish Church of SS Peter & Paul : The Funerary Monuments 2014, pp 24-5.

Page -- 1357 -- JONES, Francis 1777 Oct 28 FJ formerly tenant of part of m or t to which Thomas Cornelius Nutt (qv) adm’d. MPU Vol B f 81R-V See Edmund Jordan, tenant of the other part.

Page -- 1358 -- JONES, Georgina Augusta Miriam Sutton 1903 Oct 6 GAMSJ occupies ppty in the High St. MPU Vol J f 195 See Richard J Mould.

Page -- 1359 -- JONES, John Rev’d Clerk in Holy Orders. Rector of Uppingham 1694-1752. 1743 Mar 9 Collated to the Rectory of Uppingham through the influence of his. Oxford Dictionary of kinsman Edmund Gibson. National Biography

Page -- 1360 -- JONES, Mary 1864 Sept 22 MJ occupies ppty in Nether Lane. MPU Vol H f 83 See William Richards.

Page -- 1361 -- JONES, William [the Younger ?] 1 1810 Michaelmas WJ now occupies tenement to which Robert Cave (qv) was adm’d. MPU Vol D f 46-7 Garage forecourts at the bottom of Adderley St 1814 Nov 14 TJ now occupies tenement in Nether Lane. MPU Vol D p 164-5 See T Tyler the younger. 1814 Nov 14 TJ the younger occupies tenement to which John Laxton (qv) adm’d. MPU Vol D p 170-1 [Query at 20-24 HSW ?] 1829 Oct 15 Ann Ward (qv) admitted as devisee of her uncle Thomas Mould (qv) to ppty in Dead Lane MPU Vol E p 424-5 comprising 4 m or t formerly in the occ’n of Thomas Cobley (qv), William Reynolds (qv), John Cheatham (qv) & William C Jones the Younger (qv). YR 3d & 4d. See John Thomas Ward. 1864 Sept 22 WJ occupies ppty in Nether Lane. MPU Vol H f 83 See William Richards. 1877 Apr 16 WJ formerly occ’d ppty in Dead Lane at the East end of Uppm. MPU Vol I f 29 See John Thomas Ward. 1922 Mar 10 WJ the Younger formerly occ’d ppty at the East end of Uppm. MPU Vol See Sarah Elizabeth Weed.

1 Query whether CR entries relate to 2 people with the same name eg: the 2 entries for 1814.

Page -- 1362 -- JORDAN, Edmund 1777 Oct 28 EJ formerly tenant of part of the m or t to which Thomas Cornelius Nutt (qv) was adm’d. MPU Vol B f 81R-V See Francis Jones, tenant of the other part.

Page -- 1363 -- JUDKIN (aliter JUDKINS), Thomas 1 Brazier. 1778 Jan 12 TJ leased 14 acres of the Town Lands for 21 years from Uppingham Churchwardens & Parish Chest / ROLLR Overseers of the Poor. 1778 Apr 6 TJ leased above land. Counterpart Lease. Parish Chest / ROLLR

1 In 1778 TJ leased the 16 acres Parish Lands in the Brand (common) Field called East and West Blows from the Churchwardens for21 years. The land lies just South of the Rectory Farm. Subsequently part of the area was quarried for iron ore and then used as a refuse dump.

Page -- 1364 -- JUDKINS, Mrs 1798 Oct J occupies part of The Swan (ie: the left hand side of entry from Market Hill) with shop, etc1. MPU Vol See John Cooke jnr. Swan Yard [ ? ] Dec 11 J formerly occ’d shop to left of entry to Swan Yard. MPU Vol See James Hill. Swan Yard 1846 Apr 2 J formerly occ’d ppty facing Market Hill.. MPU Vol See Frances Taylor. Swan Yard 1859 Sept 12 J formerly occ’d ppty facing Market Hill.. MPU Vol See Elizabeth Tyler. Swan Yard 1880 Dec 7 J formerly occ’d ppty at Market Hill, 2 small bldgs half way down the E side of MPU Vol Swan Yard.. Swan Yard See George Morris. 1892 Apr 29 J lately occ’d stable in Swan Yard and shop at Market Hill. MPU Vol J f 8 See A E Hopkins. MPU Vol J f 219 Swan Yard

1 Despite the description, the consensus of all the entries suggests the dwelling was facing down Swan Yard at the rear of No 6 Market Place and now part of that premises.

Page -- 1365 -- JUDSON, Ann 1784 Nov 9 AJ occupies ppty belonging to John Nutt (qv) cutler described as m or t & little yard in Uppm1. MPU Vol B f 127R [ - ] Adderley St

1 Land South of 22 Adderley St, now garage forecourts.

Page -- 1366 -- KEARSEY, Frances 1879 Jan 25 FK lent £450 to William Hopkins (qv). MPU Vol J f 13 See Jane Frances Sylvester. Query Swan Yard and / or 8 or 10 HSE 1891 Oct 23 FK died. Will proved. MPU Vol F f 13 1

1 Check with Court Rolls.

Page -- 1367 -- KEMP, Ann (née Hill) 1802 Nov 29 AH married to Edward Kemp (qv) draper; his first marriage. Parish Registers 1807 June 14 Daughter Ann Kemp baptised at Uppm Meeting House. Congregational Church Baptisms Register

Page -- 1368 -- KEMP, Edward 1 Of Uppm. Draper. 1802 Nov 29 Married Ann Hill (qv) of Uppm (1st marriage). Parish Registers 1808 Sept EK occupies m or t in Uppm to which Mary Shelburn (qv) & Thomas Shelburn (qv) MPU Vol her husband were adm. 16 HSE 1808 Sept EK adm on surr of Thomas Shelburn (qv) & Mary Shelburn (qv) to m or t2 in Uppm. MPU Vol D p 14-5 Consideration £420. 16 HSE YR Shs 2/10d. Fine Shs 5/8d. 1815 Nov 13 The Inquest for Uppm found that EK of Uppm, draper encroached on the Lord’s Waste MPU Vol D 236-9 by erecting a bow window 16ft long & 18 ins broad adjoining the house occupied by him. 16 HSE YR Shs 3/9d. Fine Shs 7/6d. 1822 Oct 24 Consideration of £210 paid to C Hall (qv) & EK and Shs 10/- to David Davis (qv) on ppty MPU Vol formerly Tookey’s (qv) surrendered by DD to James Sneath (qv). 1829 Linen & Woollen Draper in the High St, Uppm. Pigot’s Directory 1842 July 6 Death of EK. 1842 July 12 EK buried at Uppm aged 63 tears. Parish Registers 1843 Jan 14 Probate of EK’s Will. PRO. PROB 11/1973 1860 Apr 7 EK formerly occ’d ppty in Uppm. MPU Vol See John Freeman. 1862 Dec 23 EK formerly occ’d m, c or t. MPU Vol See Edward Jackson. 23 HSE

Continued next page 1 See P N Lane The Lake Isle ULHG No 5 February 1990. The court roll entries appear to cover a father and son with the same name. 2 See Mary Shelburn for description of property.

Page -- 1369 -- 1863 Feb 20 EK formerly occ’d messuage in Upp, MPU Vol See Edward Jackson. 23 HSE 1876 Nov 28 EK formerly occ’d ppty (The Coffee Tavern). MPU Vol I f 18 See Eleanor Mould. 23 HSE 1878 Dec 30 Death of EK. Parish Registers 1879 Oct 25 EK’s wife Elizabeth Kemp (qv) having died, his devisees William Baines (qv), & MPU Vol I f 67-70 William Teller (qv) , the third Godfrey Kemp (qv) having died, surr’d ppty in the High St to 16 HSE Ambrose Townshend (qv).

Page -- 1370 -- KEMP, Eleanor Wife of John Kemp (qv). 1828 June 19 Infant daughter Fanny Kemp buried in the Meeting House burying ground. Congregational Church Register of Interments

1835 Oct 23 Infant son James Kemp buried in the Meeting House burying ground. Congregational Church Register of Interments

Page -- 1371 -- KEMP, Elizabeth Wife of Edward Kemp (qv). 1678 Dec 30 Death of EK (at Leicester ?). 1879 Jan 3 Buried at Uppm, age 93 yrs. Parish Registers Register records her abode was in Leicester. ROLLR. DE 4862/1 1879 Oct 29 On her death, her husband’s devisees surr ppty in the High St to MPU Vol George Ambrose Townshend (qv). 16 HSE, & 1-2 Reeves Yard

Page -- 1372 -- KEMP, Fanny 1828 June 19 FK infant daughter of John Kemp & Eleanor Kemp was buried in the Meeting House Congregational Church Burying Ground. Register of Interments

Page -- 1373 -- KEMP, Godfrey 1843 Oct 3 Devisee in trust with William Baines (qv) & William Teller (qv) for Edward Kemp (qv) to MPU Vol I f 67-70 ppty in High St but died prior to testator. 16 HSE

Page -- 1374 -- KEMP, Helen infant 1822 July 2 HK infant daughter of [ ? ] Kemp buried at Uppm. Parish Registers

Page -- 1375 -- KEMP, James infant 1835 Oct 23 JK infant son of John Kemp (qv) & Elizabeth Kemp (qv) died 20October and was buried Uppm Congregational 23 October in the Meeting Burying Ground, Uppm. Church Register of Burials

Page -- 1376 -- KEMP, John butcher Husband of Eleanor Kemp (qv). 1821 June 25 JK occupies the malting house, part of the former Crown Inn, to which Eleanor Reeve (qv) MPU Vol was admitted. 19 HSE & Crown Yard (See plan at MPUCR Vol H f42). 1825 Oct 27 JK adm’d on surr of Thomas Blythe’s trustees to the former Catherine Wheel & adjourning ppty1. MPU Vol See Thomas Blyth. 1828 June 19 Fanny Kemp, infant daughter of John Kemp & Eleanor Kemp his wife buried in the Meeting Congregational Church’s House Burying Ground. Register of Interments 1829 JK butcher located in the High Street. Pigot’s Directory 1830 Nov 16 JK surr ppty the former Catherine Wheel to William Ingram (qv). MPU Vol E f 433 YR Shs 2/8d. MPU Vol I f 117 12 (& 14 ?) HSE 1835 Oct 23 JK’s infant son James Kemp died 20 October 1835 & buried on 23rd in the Meeting House Congregational Church’s burying ground. Register of Interments 1880 Dec 7 JK formerly occ’d the former Catherine Wheel2. MPU Vol See Thomas Wright. 12 (& 14 ?) HSE

1 This may indicate No 14 HSE was part of the butcher’s premises residence at No 12 & shop t No 14 – and included in the title. 2 Including cellar beneath No 10 HSE.

Page -- 1377 -- KILBRACKEN, Hon John Arthur, Baron 1911, Jan 28 Party to surrender. MPU Vol See Tracy.

Page -- 1378 -- KILBRIDE, Thomas 1916 June 15 TK mentioned as the brother of John Jeyes Kilbride (qv). `MPU Vol K f 74

Page -- 1379 -- KILBURN, Thomas 1873 Aug 25 Howard Candler (qv) granted the ppty formerly granted for live to TK now dec’d. RMU Vol 4 Stockerston Rd (pt)

Page -- 1380 -- KILLINGER, Mary widow Of Little Weldon, Northants. 1841 Oct 19 MK’s father Joseph William Wells (qv) adm’d for life with remainder to MK, to m, c or t MPU Vol F f 217 in Uppm. 2 HSE 1845 Oct 20 MK adm to m or t, late John Mould (qv), in Market Place as devisee of sd JM on the death MPU Vol F f 322 death of her father Joseph William Wells (qv). 2 HSE 1851 Oct 28 William Satchell (qv) adm’d on MK’s surr to cottage in Market Place. MPU Vol G f 28R 2 HSE

Page -- 1381 -- KIRBY, [ ? ] Horse Carrier. 1898 Departs Wednesdays from The Unicorn for Glaston, Morcott & Barrowden and on to Kelly’s Directory Northampton villages.

Page -- 1382 -- KIRBY, Henry 1 Grocer2. 1899 Aug 15 HK occupies ppty in School Lane. MPU Vol J f 139 See Theophilus Barton Rowe. [ - ] School Lane 1901 Apr 9 At a Vestry Meeting of this date resolution recording the Parish’s regret at the death of HC, ROLLR DE 1912/1-25 Churchwarden. (Churchwardens’ Accounts Book, Vol G 1891-1939)

1 John P Graham Forty Years at Uppingham Macmillan 1932, p 75-8. Nigel Richardson Typhoid in Uppingham Pickering & Chatto 2008, p 23, 30-1. 2 No 3 Market Place.

Page -- 1383 -- KIRK, James Butcher. 1836 Nov 15 Adm of JK to ppty adjoining the Leicester Turnpike Rd . MPU Vol F f 85 See Richard Holmes. [ - ] North St East [ ? ] 1870 Apr 5 JK buried at Uppm. Age 76 years. Burial Registers ROLLR. DE 4862/1 1874 Dec 1 William Kirk (qv) adm under the will of JK to ppty adj Leicester Turnpike Rd which he (JK) MPU Vol H f 283 late occupied. MPU Vol I f 133 [ - ] North St East [ ? ]

Page -- 1384 -- KIRK, William Of Uppingham. Butcher. Overseer of the Poor of the Parish. 1842 Dec 12 Frederick Seaton bachelor s/o Edward Seaton letter carrier, Parish Registers married to Eliza Kirk spinster d/o WS butcher. 1874 Dec 1 WK adm to ppty (as described 16 Feb 1881) as devisee of James Kirk (qv). MPU Vol H f 283 26 & 28 NSE & 37 HSE 1875 June 8 See William Ingram re The Town House1. MPU Vol Corner of London Rd & HSW 1881 Feb 16 CS of ppty adjg L’ter Turnpike Rd by WK to Leics Permanent Bldg Society. Loan £750. MPU Vol I f 133 (a) Stable or bldg at the top of the yard & premises formerly belonging to 26 & 28 NSE Thomas Sewell (qv) adjoining the Leicester Turnpike Rd on the North. Some time since in occ’n of sd TS. (with 37 HSE) (b) Also ground being part of sd yard & premises, as same is divided by a stone wall, 32½ yds S – N from a wall or building formerly belonging to sd Thomas Sewell (qv), to said stable or bldg. All sd ppty formerly in occ’n of Richard Holmes (qv), late James Kirk (qv) & now sd WK. WK adm’d 1 Dec 1874 under the Will of James Kirk (qv). YR Shs 1/4d. 1890 Jan 13 WK surr to Arthur Clarke (qv) ppty as described in CS d/d 16 Feb 1881. MPU Vol I f 286 26 & 28 NSE & 37 HSE 18890 Jan 27 Arthur Clarke (qv) adm to above ppty on surr of WK. MPU Vol I f 1908 May 7 WK formerly occ’d blacksmith’s shop, etc south of the Le3icester Turnpike which he MPU Vol J f 308 surrendered to Arthur Clarke (qv) on 27 Jan 1890. [ - ] NSE & query Forge See J H Glenn. Cottage 37 HSE

1 Demolished in the 1950s for road widening.

Page -- 1385 -- KIRKBRIDE, John Jeyes Of Weston-Super-Mare, gent. 1894 Oct 29 Adm of JJK under the Will of John William Jeyes (qv) to - MPU Vol J f 68 (a) M, c or t in Uppm . Formerly occ’d by Leonard Bell (qv), then John William Jeyes (qv), then Mary Elizabeth Jeyes (qv) & now Ann Stocks (qv) widow. 17 HSE (b) Certain Closes of land. Field(s) OS [ - ] YR Shs 2/-. 1895 Feb 6 JJK took out loan (mortgage ?) of £1,269 secured on above ppty. MPU Vol J f 76 17 HSE 1907 Nov 8 Satisfaction of above loan. MPU Vol J f 307 17 HSE 1916 Mar 9 Death of JJK. 1916 June 1 1st Proclamation of the death of JJK. MPU Vol K f 70 1916 June 15 Enrolment of the Will of JJK. Real estate left to John Kilbride (qv) now in Australia MPU Vol K f 74 the son of his brother Thomas Kilbride (qv). 17 HSE

Page -- 1386 -- KIRKBRIDE, John 1916-Oct 4 JK adm under the Will of his uncle John Jeyes Kirkbride (qv) - MPU Vol K f 74 (a) Cottage in Uppm, formerly in the occ’n of Leonard Bell (qv), then John William Jeyes (qv), 17 HSE then Mary Elizabeth Jeyes (qv)& now William Joseph White Stocks (qv). (b) Land in the fields. OS [ ? ] YR Shs 2/-. 1917 July 14 Ppty sold to William Joseph White Stocks (qv). MPU Vol K f 80V 17 HSE 1917 July 14 Absolute surrender of piece of land adjoining the Kettering Rd to Edward Senior Baines (qv). MPU Vol K f 81R-82R baker & confectioner. OS [ ? ] Consideration £110.

Page -- 1387 -- KIRKE, Richard 1659 Oct 31 RK now or late occ’d cottage which was surr by Everard Falkener (qv) to MPU Latin Vol f 7R-V Samuel Whetstone (qv).

Page -- 1388 -- KNIGHT, Ann Milliner, Dress & Straw Hat Maker 17 HSE 1829 Located in the High Street. Pigot’s Directory

Page -- 1389 -- KNIGHT, Charles Henry publican C1913 onwards CHK ran The Unicorn. MacVarish. Misc Reminiscences 11 JSE

Page -- 1390 -- KNIGHT, Elizabeth Wife of Thomas Knight the Younger. 1668 Oct 15 EK adm with Thomas Knight (qv) to messuage & land on the surrender of MPU Latin Vol f 21V Elizabeth Snouth (qv) & Robert Snouth (qv).

Page -- 1391 -- KNIGHT, George Solicitor’s Clerk 1901 Mar 23 GK now occupies ppty in Meeting Lane. MPU Vol J f 161 See Samuel Waugh. [ - ] Adderley St c1913 (onwards) GK one of the Knight family who ran The Unicorn. MacVarish. Misc Reminiscences

Page -- 1392 -- KNIGHT, J 1920 Jan 26 JK owns cottage behind The Swan. MPU Vol See Adelaide Hill. [ - ] Swan Yard (?)

Page -- 1393 -- KNIGHT, Jane [1] Wife of John Knight, silk weaver 1673 Oct 10 See John Knight & Jane Knight. MPU Latin Vol f 35V-36R

Page -- 1394 -- KNIGHT, Jane [2] 1738 Oct 30 JK occ’d m or t in Horn Lane. MPU Vol A f 12R-13R See J Nutt. 8, 10 & 12 Queen St 1744 Oct 25 JK occ’d m or t in Horn Lane. MPU Vol See J Nutt. 8, 10 & 12 Queen St

Page -- 1395 -- KNIGHT, John and Elizabeth Knight his wife 1794 May 6 Daughter Alice Knight baptised. Parish Registers

Page -- 1396 -- KNIGHT, John and Jane Knight his wife Silk Weaver.

1673 Oct 10 Matthew Collin (qv) adm on their surr of m or t in Uppm. MPU Latin Vol 35V-36R YR 2d. See Thomas Collin, Matthew Collin & Robert Snouth.

Page -- 1397 -- KNIGHT, John [1] snr 1748 May 5 JK snr formerly owned & occ’d house in Uppm. MPU Vol See William Nutt jnr. 1748 May 5 JK snr adm to above ppty on surr of William Nutt jnr (qv). MPU Vol A f 53 1748 May 5 George Clements (qv) adm on surr of JK snr to half of above ppty. MPU Vol A f 53 1770 Oct 29 John Knight jnr (qv) adm as eldest son & heir of JK snr to - MPU Vol B f 12 (a) One messuage to which JK snr was adm’d on 5 May 1748 on the surr of William Nutt (qv); (b) Together with other part of said messuage which JK surr to G Clements (qv). YR 3d. Fine 6d. 1770 Oct 29 Thomas Knight (qv) adm on surr of JK to above ppty which is in Horn Lane. MPU Vol [ - ] Queen St

Page -- 1398 -- KNIGHT, John [2] jnr Of Streatham, Isle of Ely. Taylor. 1770 Oct 29 JK jnr adm as eldest son & heir of John Knight snr (qv) to - MPU Vol B f 12 (a) One messuage to which JK snr was adm’d on 5 May 1748 on the surr of William Nutt (qv); (b) Together with other part of said messuage which JK surr to G Clements (qv). YR 3d. Fine 6d. 1770 Oct 29 Thomas Knight (qv) adm on surr of JK jnr to above ppty which is in Horn Lane. MPU Vol { - ] Queen St

Page -- 1399 -- KNIGHT, John [3] 1819 Mar 28 JK bachelor married to Mary Page spinster of Ridlington by banns. Parish Registers Noted that MP married with the consent of her parents as she was underage. 1822 JK appt’d Beadle of Uppm. Churchwardens’ Accts

Page -- 1400 -- KNIGHT, John [4] 1859 Sept 12 JK now occupies ppty in Bennett’s Yard. MPU Vol See Elizabeth Tyler. [ - ] Sheilds Yard 1859 Nov 18 JK now occupies ppty in Bennett’s Yard. MPU Vol See Elizabeth Tyler. [ - ] Sheilds Yard 1873 Nov 13 JK formerly occ’d tenement. MPU Vol See R J Cant. 1874 May 13 JK formerly occ’d tenement. MPU Vol See Henry Lawson.

Page -- 1401 -- KNIGHT, Joseph Boot and Shoemaker. 1829 Located in the High St. Pigot’s Directory

Page -- 1402 -- KNIGHT, Margaret 1859 Nov 18 MK formerly occ’d ppty in Bennett’s Yard. MPU Vol See Elizabeth Tyler. [ - ] Sheilds Yard

Page -- 1403 -- KNIGHT, Mary Widow of Thomas Knight and mother of Richard Knight. 1672 July 25 Probate of the Will of husband Thomas Knight (qv) disposed of his ppty to wife MK ROLLR. DE 4796/272-3 & son Richard Knight (qv).

Page -- 1404 -- KNIGHT, Richard Son of Thomas Knight & Mary Knight. 1672 July 25 Probate of the Will of Thomas Knight (qv) left ppty to his wife Mary Knight (qv) ROLLR. DE 4796/272-3 & then to son RK.

Page -- 1405 -- KNIGHT, Robert 1815 Nov 13 The Inquest for Uppingham found that Robert Knight of Uppm labourer had encroached on MPU Vol D p 236 the Lord’s Waste by enclosing land for a garden near the dwellinghouse occ’d by him. YR Shs 2/-. Fine Shs 4/-. 1837 Nov 14 RK now occupies tenement in the SE of the town. MPU Vol F f 122 See Robert Cave. Garage forecourts at the bottom of Adderley St 1838 Apr 4 Will of Ann Ingram (qv) states RK occupies her ppty at Fishers Yard. NRO. Diocesan Wills Liber 3 p 284 [ - ] Printers Yard 18511 Meeting Lane Relat’n mar M-age F-age Occ’n Birth place Census Enumeration Robert Knight Head mar 31 ag lab Uppm, Rutland Adderley St Elizabeth ditto Wife mar 30 Kettering, Northants Robert ditto son 11 at home Uppm, Rutland Mary Ann ditto dau 9 scholar Uppm Eliza ditto dau 7 scholar Uppm William ditto son 6 scholar Uppm Joseph ditto son 2 Uppm 1851 Oct 28 RK occ’d messuage in Fishers Yard. MPU Vol See John Wadd. [ - ] Printers Yard 1857 Nov 24 RK occ’d messuage in Fishers Yard. MPU Vol See John Wadd the Elder. [ - ] Printers Yard 1879 Oct 29 RK formerly occ’d ppty in Fishers Yard. MPU Vol See George Ambrose Townsend. [ - ] Printers Yard

1 This is the onlyRobert Knight listed in the Census. The information does not sit easily with that from the Court Rolls in that he is shown occupying two addresses at the same time – ie : in 1851.

Page -- 1406 -- KNIGHT, Robert William publican c1913 RWK ran The Wheatsheaf in North St West. MacVarish. Reminiscences 24 NSW

Page -- 1407 -- KNIGHT, Thomas [1] the Elder Maria Knight (qv) wife of TK snr 1656 Dec 30 By Indenture Tripartite TK1 purchased partial enfranchisement for Shs 37/6d converting Placed at back of the fine arbitrary to fine certain on copyhold ppty in Uppm. MPUCR Latin Vol YR 2d. 1659 Apr 16 TK2 suffered recovery to the use of himself. MPU Latin Vol f 5V-6R 1662 Oct 13 TK’s surrender out of Court on 16 Oct 1661 of - MPU Latin Vol f 12R (a) C or t with the appts in Uppm in the occ’n of TK & Maria Knight (qv); (b) Also a new barn belonging to the cottage in the occ’n of Jasper Pakeman (qv); to the use of Thomas Knight jnr, son & heir of TK 1663 Apr 18 TK snr in occ’n of ppty surr by his son Thomas Knight jnr (qv) to Richard Pepper (qv). MPU Latin Vol f 13R Ppty comprises yard & tenement 13 ½ yds long by 4 yds 1 ft wide and the right to use the fountain to collect water. 1672 Mar 28 The Will of TK snr in Latin & English with the Bishop’s seal. TK leaves ppty to his widow Mary Knight (qv) in trust & thereafter to his son Richard Knight (qv). 1672 July 25 Probate copy Will of TK. ROLLR. DE 4796/272-3

1 It is not clear whether this entry refers to TK the younger or to his father TK the elder. 2 Ditto.

Page -- 1408 -- KNIGHT, Thomas [2] the Younger, mason Wife Elizabeth Knight (qv). 1656 Dec 30 By Indenture Tripartite TK1 purchased partial enfranchisement for £6 converting fine Placed at the back of the arbitrary to fine certain on copyhold ppty in Uppm. MPUCR Latin Vol. YR 18d. 1659 Apr 16 TK2 suffered recovery to the use of himself. MPU Latin Vol f 5V-6R 1661 Apr 19 Jasper Pakeman (qv) adm on his surr of c & t in Uppm and 1½ acres. MPU Latin Vol f 9V-10R 1661 Apr 19 Conditional Surrender by Jasper Pakeman (qv) to TK jnr of above ppty. MPU Latin Vol f 10R 1662 Oct 13 TK jnr adm on surr of his father Thomas Knight the Elder (qv) & Maria Knight (qv) his wife MPU Latin Vol f 12R to c or t with appts in Uppm, then or late in the occ’n of TK and near a barn belonging to a c or t then or late in the occ’n of Jasper Pakeman (qv). 1663 Apr 18 Richard Pepper (qv) adm on surr of TK jnr to tenement & yard now in the tenure of MPU Latin Vol f 13R Thomas Knight snr (qv) containing 13½ yds long & 4 ⅓yds wide with right, with right to use of fountain to collect water. 1668 Oct 15 TK jnr adm with his wife Elizabeth Knight (qv) on the surrender of Elizabeth Snouth (qv) & MPU Latin Vol f 21V Robert Snouth (qv) to customary messuage now in the occ’n of Joanne Sowlett widow and pasture land of small enclosures adjourning, now divided by stables, adj Southern House now in the occ’n of Robert Snouth. 1672 July 25 Probate copy of the Will of TK3. ROLLR. DE 4796/272-3 1673 Apr 1 Mention of Thomas Knight mason. Aldred’s Notes, ULHG

1 It is not clear whether this entry refers to TK the younger or to his father TK the elder. 2 Ditto. 3 Ditto.

Page -- 1409 -- KNIGHT, Thomas [3] Of South Luffenham. Labourer. . 1770 Oct 29 TK adm on surr of John Knight (qv) to part of messuage late in the occ’n of MPU Vol B f 14 William Knight (qv) and now tumbled down & empty. Ppty in Horn Lane. [ - ] Queen St YR 3d. Fine 6d. 1770 Oct 29 Joseph Dorman (qv) adm on TK’s surr to above ppty. MPU Vol B f 15 YR 3d. Fine 6d. [ - ] Queen St

Page -- 1410 -- KNIGHT, Thomas [4] 1777 Oct 27 TK surr m or t in Uppm to which Thomas Cornelius Nutt (qv) was admitted. MPU Vol B f 81R-V Ppty comprising m or t in Uppm heretofore in the occ’n of Francis Jones (qv), Located on the garage Widow Richard Coy (sic) (qv), Edmund Jordan (qv) & Mary Rudkin (qv) and late in forecourts south of 22 the occ’n of William Knight the elder (qv), Mary Munton (qv) & Edward Leaper (qv). Adderley St Stated Thomas Knight was admitted with his father 23 Oct 1731.

Page -- 1411 -- KNIGHT, Thomas [5] 1868 Dec 22 TK occ’d cottage in Dead Lane in 1821. MPU Vol H f 175 See William Roberts, Derby.

Page -- 1412 -- KNIGHT, Thomas [6] 1903 TK occupies cott in Upp. MPU Vol J f 196-9R

Page -- 1413 -- KNIGHT, William [1] 1770 Oct 29 WK formerly occ’d messuage in Horn Lane to which Thomas Knight (qv) was adm’d. MPU Vol B f 14 [ - ] Queen St 1777 Oct 28 WK formerly tenant of part of m or t to which Thomas Cornelius Nutt (qv) was adm’d MPU Vol B f 81R-V on surrender of Thomas Knight (qv).

Page -- 1414 -- KNIGHT, William [2] 1859 Nov 18 WK formerly occ’d ppty in Bennett’s Yard. MPU Vol See Elizabeth Tyler. [ - ] Sheilds Yard 1880 Dec 10 WK formerly occ’d ppty in Sheilds Yard. MPU Vol See W T Sheild. [ - ] Sheilds Yard

Page -- 1415 -- KNOX, John Walter 10 Wesley St, Liverpool 1900 Apr 9 JWK executor & devisee of his aunt Susan Freeman (qv). MPU Vol J f 142R-143V 14 or 16 Queen St 1902 Oct 23 Enfranchisement of ppty (land). MPU Vol J f 188

Page -- 1416 -- LACEY, John 1818 Michaelmas JL now occupies ppty [A] to which Jonathan Gibbons (qv) adm with right of way thro’ MPU Vol Crown Inn Yard. 1818 Michaelmas JL now occupies ppty [B] to which William Sharman (qv) was adm’d. MPU Vol 1819 Dec 22 JL lately occ’d ppty [A]. MPU Vol See W Glenham. 1847 Oct 26 JL formerly occ’d ppty [B] to which John Freeston (qv) adm’d on surr of MPU Vol William Sharman (qv) 1863 Dec 8 JL formerly occ’d ppty in High St East. MPU Vol See Eaton & Cayley. 21 HSE

Page -- 1417 -- LACY, John and Elizabeth Lacy his wife 1794 May 28 Baptism of their son Joseph Lacy. Parish Registers

Page -- 1418 -- LAFARGUE, Elias John 1 1800 Jan 10 Marriage by licence of EJL to Mary Bains (aliter Baines). Parish Registers 1816 Dec 2 EJL with Mary Lafargue his wife, bought m, c or t in Uppm then in the occ’n of MPU Vol D p 253-60 Henry Larratt (qv) to which HL had been adm’d on 30 Oct 1787 as heir at law of 23 HSE Robert Larratt (qv) dec’d. This is an Inrolment of a Release between – (1) Edward Peach (qv) of Uppm, farmer; (2) William Leaton (qv) of Uppm saddler & Mary Leaton his wife, William Godfrey (qv) of Preston farmer & Elizabeth Godfrey his wife ( the said ML & EG being daughters & residuary legatees of Elizabeth Gillson (qv) of Preston widow); (3) Henry Larratt (qv) of Uppm, gentleman; and (4) EJL of Uppm & Mary Lafargue (qv) his wife. Reciting that on 22 Mar 1816, Henry Larratt (qv) as one of the executors of Elizabeth Gillson (qv) in consideration of £2,200 paid to him for his own use (with the consent of his co-executors Edward Peach (qv), Mary Leaton (qv) & Elizabeth Godfrey (qv), surrendered the above ppty to the use of EP, ML & EG subject to the proviso that if HL invested £1,200 in the names of HL, EP & ML and £1,000 in the names of HL, EP & EG according to the directions of the Will of Elizabeth Gillson (qv) and in the meantime paid interest on £2,200, then the said surrender should be void. And reciting that £2,200 had not yet been invested & sale of above ppty for £1,000 to EJL & ML. And reciting that £1,000 was paid Edward Peach (qv) to be invested. YR Shs 2/-. Fine Shs 5/-. 1817 Nov 17 Adm of EJL on surr of Edward Peach (qv) & Others to m, c or t in Uppm now in the occ’n of MPU Vol D p 295-302 William Allin (qv) to which Henry Larratt (qv) was adm’d 29 Oct 1793 on the surrender of Catharine Busby (qv). Consideration £400. YR Shs 2/6d.

Continued next page 1 See Parish Church of SS Peter & Paul : The Funerary Monuments ULHSG 2014 for description of the monument to EJL & ML.

Page -- 1419 -- 1817 Nov 17 Adm of EJ L & Mary Lafargue (qv) his wife on the surrender of Henry Larratt (qv) to - MPU Vol D f 288-94 (a) A small room or bedchamber, as the same was lately occupied with the m, c or t to which EJL & ML were adm’d on 2 Dec 1816, heretofore part of a newly erected messuage of HL in the occ’n of Zachary Hand (qv) & now of William Allin (qv) to which HL was admitted 29 & 30 Oct 1793 on the surrender of Catharine Busby (qv) wife of Richard Busby (qv) as daughter & heir-at-law of the said ZH. (b) Also part of a yard, garden & outbuildings belonging to the mentioned new erected messuage as the same is now occ’d with the m, c or t to which EJL & ML were admitted 2 Dec 1816. (c) Also new erected bldg of one small room or closet lately built by HL on part of the yard belonging to a certain other m, c or d of sd Henry Larratt (qv) to which he was admitted on 3 Dec 1806 on the surr of James Portis (qv) & Mary Portis (qv) his wife & occupied with the m, c or t to which EJL & ML were adm’d on 2 Dec 1816. YR 6d & 3d. Fines Shs 1/- & 6d. 1829 Listed under “Gentry” living in the High Street, his surname spelled Le Fargue. Pigot’s Directory 1843 Oct 3 See John Freeman. MPU Vol 1852 Dec 2 EJL previously occ’d m or t in Uppm. MPU Vol See Edward Jackson. 23 HSE 1862 Dec 23 Power of Attorney re Edward Jackson (qv). MPU Vol 1863 Feb 20 EJL formerly occ’d cottage. MPU Vol See Edward Jackson. 23 HSE

Page -- 1420 -- LAFARGUE, Mary Widow of Elias John Lafargue . Sister of Elizabeth Freeman (qv) and daughters of Thomas Baines (qv). 1816 Dec 2 Elias John Lafargue (qv) with ML his wife, bought m, c or t in Uppm then in the occ’n of MPU Vol D p 253-60 Henry Larratt (qv) to which HL had been adm’d on 30 Oct 1787 as heir at law of 23 HSE Robert Larratt (qv) dec’d. This is an Inrolment of a Release between – (1) Edward Peach (qv) of Uppm, farmer; (2) William Leaton (qv) of Uppm saddler & Mary Leaton his wife, William Godfrey (qv) of Preston farmer & Elizabeth Godfrey his wife ( the said ML & EG being daughters & residuary legatees of Elizabeth Gillson (qv) of Preston widow); (3) Henry Larratt (qv) of Uppm, gentleman; and (4) Elias John Lafargue of Uppm & ML his wife. Reciting that on 22 Mar 1816, Henry Larratt (qv) as one of the executors of Elizabeth Gillson (qv) in consideration of £2,200 paid to him for his own use (with the consent of his co-executors Edward Peach (qv), Mary Leaton (qv) & Elizabeth Godfrey (qv), surrendered the above ppty to the use of EP, ML & EG subject to the proviso that if HL invested £1,200 in the names of HL, EP & ML and £1,000 in the names of HL, EP & EG according to the directions of the Will of Elizabeth Gillson (qv) and in the meantime paid interest on £2,200, then the said surrender should be void. And reciting that £2,200 had not yet been invested & sale of above ppty for £1,000 to EJL & ML. And reciting that £1,000 was paid Edward Peach (qv) to be invested. YR Shs 2/-. Fine Shs 5/-. 1817 Nov 17 Adm of Elias John Lafargue (qv) on surr of Edward Peach (qv) & Others to m, c or t in Uppm MPU Vol D p 295-302 now in the occ’n of William Allin (qv) to which Henry Larratt (qv) was adm’d 29 Oct 1793 23 HSE on the surrender of Catharine Busby (qv). Consideration £400. YR Shs 2/6d.

Continued next page

Page -- 1421 -- 1828 Oct 23 ML adm’d as devisee of Thomas Baines (qv) to half share of ppty being m or t in Uppm MPU Vol E f 366-68 with outhouse & a chamber over and a yard as fenced & walled off from the premises of (8 or) 10 HSE Harry Robinson (qv). Formerly in the occ’n of Elizabeth Boult (qv), then of Francis Bennett (qv) & now of John Freeman (qv) Elizabeth Freeman (qv) adm’d to other half share on entry of Mary Lafargue. MPU Vol E f 368-71 YR 8d. Fine Shs 1/4d. 1842 Aug 6 ML buried at Uppm. Age 69 yrs. Parish Registers [Query 1841 ?] 1843 Oct 3 John Freeman (qv) & Elizabeth Freeman (qv) his wife adm’d to ppty as devisees of MPU Vol Mary Lafargue. (8 or) 10 HSE 1852 Aug 31 ML previously occ’d m or t in Uppm. MPU Vol See Edward Jackson. 23 HSE 1862 Dec 23 ML formerly occ’d m, c or t to which Peter Bramley (qv) was adm’d on the surrender of MPU VOL Edward Jackson (qv). 23 HSE 1863 Feb 20 ML formerly occ’d cottage. MPU Vol See Edward Jackson. 23 HSE

Page -- 1422 -- LAND, Richard Blacksmith. 1687 Mar 16 RL tenant of a shop of Edward Fawkener. ROLLR. (Indenture Quadripartite. Marriage Settlement Fawkener & Waite). Photocopies Series P66

Page -- 1423 -- LANE, Richard Charles 1902 RCL executor of Will of William Mould grazier (qv). MPU Vol J f 188V-191R

Page -- 1424 -- LANGLEY, Elizabeth widow 1814 Apr 23 EL lately occ’d The Catherine Wheel to which John Morris (qv) & Others were adm’d MPU Vol D p 141-4 as devisees in trust.

Page -- 1425 -- Langley, Francis 1811, Aug 8 FL married to Sara Iliff spinster of Wardley by licence. Parish Registers

Page -- 1426 -- LANGLEY, James [1] 1792 Nov 30 JL mentioned in Conditional Surrender as occupying ppty adjoining West to The Horse & RMU Vol Trumpet Inn (4 HSW). 6 HSW (Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders).

Page -- 1427 -- LANGLEY, James [2] Formerly of Uppm but now (1918) of Wood Green, Middlesex. 1873 Mar 15 JL (together with William Ash Hope (qv), Thomas Perkins (qv), George Isaac Stevenson (qv), MPU Vol H f 253 George Nichols (qv), William Hopkins (qv), William Roberts (qv) & Samuel Foster (qv) MPU Vol K f 90R-V Trustees for the Congregation of Protestant Dissenters, called Independents, all now dead), adm’d to ppty comprising the Meeting House, Minister’s House, Vestry, Schoolroom & other 1 & 3 Adderley St outbuildings 1918 June 20 Enfranchisement of the Meeting House, Minister’s House, Vestry, Schoolroom & other MPU Vol outbuildings erected on part of the hereditaments to which Thomas Coleman (qv), 1 & 3 Adderley St Joseph Carpenter (qv) & Thomas Baines (qv) were adm’d 16 Oct 1798; the 68 HSE remainder having been sold in 1818 to Jonathan Gibbons (qv). Bounded by - E & S ppty of the Earl of Gainsborough; West Meeting Lane; Adderley St North ppty formerly of William Compton (qv). 68 HSE

Page -- 1428 -- LANGLEY, John 1866 Oct 28 JL now occupies ppty in the High St. RMU Vol VIII p 152-156 See Mark Flint. 5 HSW

Page -- 1429 -- LANGLEY, Thomas Cabinet Maker & Joiner 1798 Jan 16 TL’s Will. Wife Elizabeth Langley (qv) beneficiary & sole executrix. NRO. Peterboro’ Wills 1798 1798 June 22 Will of TL proved. 1859 Mar 30 TL formerly occ’d the Horse & Trumpet Inn.1 MPU Vol See Rev R J Hodgkinson. 4 HSW & 3, 5, 7 Orange St (pt) 1866 Mar 22 See Elizabeth Freeman. MPU Vol 1868 Oct 10 TL formerly occ’d the Horse & Trumpet Inn. MPU Vol See Rev Theophilus Barton Rowe. 4 HSW & 3, 5, 7 Orange St (pt)

1 This relates to the rear portion of the plot with its frontage on Orange Street. For the front portion bordering HSW see RMUCR.

Page -- 1430 -- LANGLEY, William Joiner & Cabinetmaker. 1810 Oct 13 CS by WL for £400 with interest to William Broughton (qv) of Wing on security of m, c or t RMU Vol in Uppm. 7 HSW (Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders) 1829 TL premises located in the High Street. Pigot’s Directory 7 HSW 1839 Map of Uppm. TL owned ppty in the High St. ROLLR. DG 37 / 150 Rectory Manor copyhold. 7 HSW 1866 Mar 22 See Elizabeth Freeman. RMU Vol VIII p 135-141 OS 123 (pt) 1866 Mar 28 WL lately occ’d ppty in the High St. RMU Vol VIII p 152-6 See Mark Flint. 7 HSW

Page -- 1431 -- LARRATT, Ann 1 Wife of Henry Larratt (qv) surgeon. 1813 June 1 Died. Age 50 years. Funerary Monument

1 Funerary monument, Uppm Parish Church. P N Lane Uppingham Parish Church of SS Peter & Paul : The Funerary Monuments ULHG 2014.

Page -- 1432 -- LARRATT, George [1] 1825 Apr 24 Marriage between GL of Uppm and Catherine Page of Allexton. Allexton Parish Registers CP illiterate making a X for a signature in the Parish Register.

Page -- 1433 -- LARRATT, George [2] 1860 Nov 20 GL formerly occ’d ppty next to cottages in Nether Lane. MPU Vol G f 195R-196R See William Henry Hull. 24 (pt0 Adderley St 1865 Mar 28 GL occ’d ppty in Meeting Lane. MPU Vol H f 85 See Samuel Waugh. 24 (pt0 Adderley St 1901 Mar 23 GL formerly occ’d ppty in Meeting Lane. MPU Vol J f 161 See Samuel Waugh. 24 (pt0 Adderley St

Page -- 1434 -- LARRATT, Henry [1] senior Surgeon. 1777 July 7 HL (senior ?) buried at Uppm. Age 79 yrs. Parish Registers

Page -- 1435 -- LARRATT, Henry [2] jnr Surgeon. 1787 Oct 30 HL admitted to one messuage, one cottage in Uppm now in the tenure of Henry Larratt MPU Vol B f 148R-V as only son & heir of Robert Larratt (qv). YR Shs 2/6d. Fine Shs 5/-. 1787 Oct 30 Admission of HL & Ann Larratt (qv) his wife on the surrender of the said HL for life MPU Vol B f 148V-149R and to the issue of HL. YR Shs 2/6d. Fine Shs 5/- & Shs 5/-. . 1779-1783 HL named in the Rutland Militia Roll as elected by ballot from Uppm residents for service. Leicester University (Registers of All Saints Church, Oakham : Marriages 1754-1837 Genealogical Society 1979 and the Rutland Militia Rolls 1779-83) 1793 Oct 30 HR admitted tenant of ppty. MPU Vol C f 40 See Zachary Hand. 1804 Jan HL admitted tenant to a close allotted in lieu of common rights to a messuage to MPU Vol which William Belgrave (qv) & Edward Southam (qv) were admitted tenants 17 HSE 19 October 1803. Field OS 1805 Dec HL admitted to m or t with little yard, barn or stable on the surrender of James Portis (qv). MPU Vol C f 164 Query 21 HSE 1816 Dec 2 HL sold ppty to Elias John Lafargue (qv) & Mary Lafargue (qv). MPU Vol D p 253-60 23 HSE 1817 Nov 17 HL sold ppty to Elias John Lafargue (qv) & Mary Lafargue (qv) MPU Vol D f 295-302 1818 Michaelmas Jonathan Gibbons (qv) admitted on the surrender of Henry Larratt (qv) grazier to MPU Vol E p 13-5 m or t in Uppm to which he (HL) was admitted 23 December 1806. [Query] 21 HSE 1821 June 23 See Eleanor Reeve. MPU Vol 1843 Oct 3 Formerly occ’d ppty to which John Freeman (qv) was admitted. MPU Vol 1852 Aug 31 HL previously occ’d m or t in Uppm in respect of which Edward Jackson (qv) was granted MPU Vol licence to demise. 23 HSE

Page -- 1436 -- 1862 Dec 23 Power of Attorney. MPU Vol See Edward Jackson. 1863 Feb HL formerly occ’d cottage & building. MPU Vol See Edward Jackson. 23 HSE

Page -- 1437 -- LARRATT, James [1] 1799 Feb 4 JL married to Mary Hopkin; btp. Parish Registers

Page -- 1438 -- LARRATT, James [2] 1865 Mar 28 JL occ’d ppty in Nether Lane. MPU Vol H f 85 See Samuel Waugh.

Page -- 1439 -- LARRATT, Mary Widow of Henry Larratt (qv) surgeon of Uppm. 1821 Dec 28 ML relict of Henry Larratt surgeon, Uppm buried at North Luffenham. Age 83 yrs. N Luffenham Parish Registers

Page -- 1440 -- LARRATT, Robert Of Uppingham. Surgeon, Apothecary. 1770 Oct 29 RL adm’d on the surr of Joseph Munton (qv) to m or c in the occ’n of sd JM, Jane Holmes (qv) MPU Vol B f 8 & Ambrose Mould (qv). YR Shs 5/-. Fine Shs 10/-. 1773 Oct 19 Zachary Hand (qv) adm on surr of RL to part of the ppty. MPU Vol 1787 Apr 8 RL buried at Uppm. Age 65 yrs. Parish Registers 1787 Oct 30 Henry Larratt (qv) adm’d as only son & heir of RL to ppty to which RL was adm’d MPU Vol B f 148V-149R on 29 Oct 1770. YR Shs 2/6d. Fine Shs 5/-. 1816 Dec 2 See Elias John Lafargue who bought the house which was originally owned by RL. MPU Vol

Page -- 1441 -- LARRATT, Thomas 1839 Nov 26 TL now occupies small m or t adjoining the Swan Inn. MPU Vol See William Daniel. Query Swan Yard 1864 Dec 6 Plan attached to the admission of William Roberts jnr to copyhold ppty in Adderley St MPU Vol H f 68V-70R marks “Thomas Larratt’s property” at 3 Norton Stt

Page -- 1442 -- LAW, Frances 1 Widow of John Law (qv). 1864 Dec 6 FL adm’d as devisee of John Quincey Law (qv) to – MPU Vol (a) M or t in Market Place to which JL was adm’d 15 Nov 1836 in the occ’n of Thomas Law (qv) who declined conditions for inheritance. (b) Cottage adj above ppty. YR Shs 2/8d & 4d. (c) Gibson’s Shop. YR Shs 3/10d. 1866 or 1867 Cottage at Todd’s Piece. See John Law. MPU Vol 1887 Jan 26 Death of FL. RMU Vol IX p 82-3 1888 Oct 25 Adm of Thomas Law (qv) from FL to ppties in Rectory Manor. RMU Vol IX p 82-3

1 See Marshall’s Deeds. ROLLR DE 6232.

Page -- 1443 -- LAW, John [Quincey] 1 Of Uppingham - Ironmonger. Of Leicester - Ironfounder. 1825 Oct 25 JQL now or lately occ’d messuage & stable near The Catherine Wheel. MPU Vol See John Kemp & T Blythe trustees. 1829 JQL ironmonger located in the Market Place. Pigot’s Directory 1830 Nov 16 JL recently occ’d stables, etc near The Catherine Wheel. MPU Vol E f 433 [ - ] HSE 1836 Mar JQL purchased ppty £750 from Thomas Hall (qv) & Nathaniel William Wortley (qv), MPU Vol trustees of James Thompson Fisher (qv). 4 HSE & 9 Market Place (Marshall’s Deeds}. ROLLR. DE 6232 1836 Nov 15 JQL adm’d to ppty late J T Fisher (qv), MPU Vol F f 86 1860 July 6 Will of JL of L’ter ironfounder. Devised all his m or t with appts in Market Place, Uppm ROLLR. L’ter Wills then in the occ’n of Thomas Law (qv) to the use of TL subject to TL’s payment of £1,200 to JL’s personal estate to be subject to trusts set up in the Will. Should TL disclaim, then JL devised ppty to the use of his (testator’s) wife Frances Law (qv) and thereafter to the uses & upon the trusts set out in the Will. 1864 Nov 29 Thomas Law (qv) disclaimed his inheritance under the Will of JL. 1867 Mar 15 Enrolment of the Will of JL of L’ter ironfounder d/d 6 July 1860 giving cottages near Todd’s RMU Vol VIII p 157-58 Piece in the occ’n of Edward Sharpe (qv) & Others to his wife Frances Law (qv) for life and 10 – 18 (evens) Ayston Rd certain trusts. 2 Wheatley & Ave 1867 Mar 15 Adm of Frances Law (qv), Edward Robinson (qv) & John Fisher (qv) devisees of JL dec’d MPU Vol VIII p 158-60 to above described ppty. 1880 Dec 7 JL formerly occ’d ppty next to the former Catherine Wheel. MPU Vol See Thomas Wright.

1 Marshall’s Deeds. ROLLR DE 6232. The CR refers to Law variously as “John” and “John Quincey”. Assumed to be the same person, but advisable to check. See references to the Law family at Uppingham and Leicester in Sarah Ogden’s Diary by Nigel Webb, Langham, 2014.

Page -- 1444 -- 1889 Apr 24 Henry Starkey Coldicott (qv) adm as devisee of John Quincey Law to ppty - MPU Vol I f 275 (a) M, c or t & cellar under the shop; 4 HSE (pt) YR Shs 2/8d & 4d. (b) M or t in Market Place adjoining (1) above & occ’d therewith. Formerly in the occ’n 9 Market Place of Ruth Falkner (qv) widow. YR 6d. (c) Shop, formerly known as Gibson’s Shop. 4 HSE (pt) All 3 ppties, now one m or t, was formerly occ’d by JQL then by Thomas Law (qv) and now by Samuel Foster (qv). JQL adm’d on the surr of Thomas Hill2 (qv) & Nathaniel William Wartley (qv) on 15 Nov 1836.

2 Aliter Thomas Hall ?

Page -- 1445 -- LAW, Thomas ironmonger Son of John Law (qv) & Frances Law (qv) of Uppm, then of Leicester. 1898 Mar 24 TL formerly occ’d ppty now an ironmongers shop at the corner of Market Place. MPU Vol J f 126 4 HSE & 9 Market Place

Page -- 1446 -- LAWFORD, James Esq Of Leicester. Banker (query Leicester Banking Co). 1883 June 19 JL adm’d with Harry Simpson Gee (qv) to ppty in Fisher’s Yard on the surr of MPU Vol I f 205 George Ambrose Townshend (qv). Printers Yard 1883 Aug 28 JL & HSG enfranchise above ppty1. MPU Vol I f 208 [ - ] Printers Yard 1892 Dec 10 Party to loan. MPU Vol J f 21

1 Both entries relate to a property in Printers Yard located behind 10 High St East that was formerly the Sun Inn.

Page -- 1447 -- LAWRENCE, Clement John solicitor 6 Raymond Buildings, London. 1904 Executor of the Will of C M Stevenson (qv). MPU Vol J f 206 1904 Oct 10 Absolute surrender,, as executor, of ppty in the High St. MPU Vol J f 208 See Henry William Stevenson.

Page -- 1448 -- LAWRENCE, Gilberta Wife of Clement John Lawrence (qv). 1904 Devisee under the Will of her aunt C M Stevenson (qv). MPU Vol J f 206

Page -- 1449 -- LAWRENCE, John 1 1780 Oct 31 JL with Joseph Hickman (qv) assignees of John Munton (qv) bankrupt of ppty - MPU Vol B f 101V-105R (a) M, c or t in Uppm, formerly part of the estate if John Smith (qv). 16, 18, 20, & 22 HSE Heretofore in the tenure of John Munton & Robert Cave (qv), Mary Matthews (qv), 25 South View Frances Birch (qv), James Sneath (qv) & Joseph Beardsworth (qv). And the said 1 (& 2) Reeves Yard messuage is now in the tenure of Edward Southam (qv), Robert Cave, Frances Birch & Elizabeth Munton (qv) widow. (b) 4 m or t in Uppm in the tenure of Edward Southam, Fawconberge Reeve (qv), [ - ] Cave & late of [ - ] Beardsworth. 1781 Oct 30 Robert Blyth (qv) admitted on the surrender of John Munton (qv) (a bankrupt) MPU Vol B ff 113R-V and his assignees W Hickman (qv) & J Lawrence to ppty – (a) M or t with outbuildings adjoining, on the S side of Uppm near the Beast Market, late in 25 South View the occ’n of Joseph Beardsworth (qv) and then of Elizabeth Munton (qv) widow. (Malsters Arms) (b) Also Yard in length from N end of the wall of Falconberge Reeve (qv) towards S in length 107 ft; and from the N end of the gable end of the Dovecote on the W part of the yard 86 ft; And from the wall that divides the sd yard from the premises of John Bellairs (qv) of Reading containing in breadth from E to W 20 ft and from N to S 28 ft; And also one wall or necessary house in the yard; With common rights and right of passage. (c) Also a stable late in the tenure of Francis Birch (qv) the younger, being part of the said premises. All which properties are then in the tenure of Edward Harding Southam (qv). YR Shs 1/-.

1 P N Lane John Smith’s Messuage ULHG No 4, 2003 (revised). P N Lane The Lake Isle ULHG No 5, 1990.

Page -- 1450 -- LAWRENCE, Thomas William Of Preston. Farmer. 1895 Oct 25 Property at Preston. MPU Vol J f 85 See mother Phoebe Parker.

Page -- 1451 -- LAWSON, Henry Butcher. 1829 Butcher located in the High St. Pigot’s Directory 9 HSW 1839 HL owned ppty in the High St (Rectory Manor). ROLLR. DG 37 / 150 Valuation Map of Uppingham.. 9 HSW 1866 Mar 22 HL formerly occ’d m, c or t on the S side of High St (Rectory Manor). RMU Vol VIII p 141-6 See Elizabeth Freeman. 1866 Mar 28 HL formerly Occ’d 9 High St West. RMU Vol See Mark Flint. 1874 May 13 Warrant to discharge Conditional Surrender dated 7 Mar 1846 by HL to George Osborn (qv) RMU Vol VIII p 270-4 Ppty described - (a) Cottage or slated house being part & parcel of cottage heretofore divided into 3 tenements 9 HSW in several occ’ns of Robert Cant (qv), John Sutton (qv) & Christopher Barratt (qv), then late of William Ironman (qv), Robert James Cant (qv), and then of sd HL. (b) With passage leading from the house occ’d by RJC to yard hereinafter described - the passage was formerly part of the adjoining little tenement belonging to RJC when in the occ’n of John Knight (qv) & subsequently by RJC. (c) Together with outhouse & 2 bays of building (the barn) previously occ’d by RLC & now by HL used as a slaughterhouse, stable & granary. (d) Also the E half of the yard from the dwelling wall built by RJC & belonging to the cottage at (a) above. [ie: the W half of the yard belonging to the adj little tenement occ’d by RJC]. (e) Right of passage from the E half of the yard across the W half to the Town Street. HL adm 7 Nov 1834 on surr of RJC. YR 9d being half of YR of Shs 1/6d.

Page -- 1452 -- LAXTON, Elizabeth Mother of Samuel Garnon (qv). 1710 Nov 20 EL of Uppm married William Garnon (qv) of Wymondham (?) at Uppm by licence. Parish Registers

Page -- 1453 -- LAXTON, John and Susanna Laxton his wife Hosier. 1690 May 30 Recovery of – Birmingham City Archive (1) Samuel Wheston (qv), John Wheston (qv) & Elizabeth Wheston (qv) his wife; Adderley, MS 917A/47 (2) John Laxton & Susanna Laxton his wife. Ppty land 7 acres at Uppm. YR Shs 2/-. 1697 Apr 19 Surrender of John Wheston (qv) & Susanna Wheston (qv) his wife [and admission of Birmingham City Archive JL & SL ?). Adderley, MS 917A/48 Half acre pasture in Jackwell. YR 6d. 1746 Oct 30 Surrender of JL & SL and adm of Samuel Garnon (qv) to several pieces of land. Birmingham City Archive YR Shs 2/- & 6d. Adderley, MS 917A/63 MPU Vol A f 48R-V

Page -- 1454 -- LAXTON, John 1 Of Uppingham. Innholder. Of Uppingham. Horsedealer. Later of Huntingdon. Draper. 1754 May 31 JL occupies m or t known as the White Hart or the Horse & Trumpet. RMU Vol Previously James Nutt the Elder (qv). 4 HSW (pt) (RMU Steward’s Papers, Box 2, Bundle 5 draft Conditional Surrenders) 1755 Nov 25 JL occupies backyard & brewhouse, etc. MPU Vol See Ann Nutt. 4 HSW (pt) 1773 Jan Death of John Laxton. 1773 Jan 5 JL buried at Uppm age 56 yrs. Parish Registers “Died of the biting of a mad dog”. 1798 Oct JL lately occ’d cottage now widow of Ed Clarke (qv). 1803 June 1 Probate granted on the Will of JL horsedealer to Sarah Laxton (qv) his widow, Diocesan Wills NRO 1903 William Mould (qv) of Uppm slater & Richard Goodwin (qv) of Ayston grazier. 1814 Nov 14 JL adm as son & heir-at-law of Sarah Laxton (qv), née Sarah Mould (qv), to messuages or MPU Vol D f 170-1 tenements in the several occupations of John Wells (qv), William Reynolds (qv), [Query at 20-24 HSW ?] Sarah Cooper (qv) & Allen Gregory (qv), now of Thomas Cobley (qv), William Reynolds (qv), John Cheatum (qv) & William Jones the Younger (qv). YR 4d & 3d Fines 8d & 6d. . 1817 Nov 17 Richard Satchell (qv) adm on surr of JL to above ppty. MPU Vol [Query at 20-24 HSW ?] [ 1879 June 5 JL lately occ’d The White Hart to which Benjamin Freer (qv) was adm. RMU ( ? ) 15 HSW

1 All entries require checking with the Court Rolls. The entries above relate to 2-3 different persons, besides properties covering more than one ownership. See P N Lane No 18 High Street West : Chesterton ULHG No 27, 2010 for discussion of the two branches of the Laxton family and the contemporaneous John Laxtons.

Page -- 1455 -- LAXTON, Joseph 1816 Dec 30 JL bachelor married to Ann Collingwood (qv) spinster, btp. Parish Registers

Page -- 1456 -- LAXTON, Mary (Mrs) widow 1781 Aug 7 Surrender of the same date to the use of her Will filed in Rectory Manor Court. RMU Vol All her customary & copyhold ppties. (RM Steward’s Papers, Box 2, Bundle 3). 1792 Oct 19 Surr d/d 25 Feb 1792 to the use of her Will delivered into RM Court. RMU Vol (RM Steward’s Papers, Box 2, Bundle 3).

Page -- 1457 -- LAXTON, Samuel 1877 Nov 13 SL adm with Others to ppty in Beast Market Hill as executors under the Will of MPU Vol I f 38-42 Mantle Hubbard (qv). Mayflower Mews 1878 May 23 SL & Others executors surr ppty to Samuel Stephen Bankart (qv) & John Howcutt1 (qv) MPU Vol I f 43 bankers of Leicester. Mayflower Mews

1 Bankart & Howcutt also acquired 7 Market Place which became the Leicester Banking Co, then the Midlands Bank, then HSBC and is now (2015) empty.

Page -- 1458 -- LAXTON, Sarah widow Née Sarah Mould (qv). 1811 Nov 4 Bond of William Mould (qv) of Uppm slater & of Thomas Mould (qv) of Uppm gent in £200. MPU Vol 1811 Nov 4 Probate of the Will of SL dec’d widow. NRO. Diocesan Wills.1811 William Mould (qv) is the uncle & guardian of SL’s 3 children Ann Laxton (qv), John Mould Laxton (qv) & Elizabeth Laxton (qv). Ann Laxton had died intestate. 1814 Nov 14 John Laxton (qv) adm as heir of SL to several tenements. MPU Vol (Query ppty associated with The White Hart, 15 HSW). [Query] ppty in School Lane

Page -- 1459 -- LAXTON, Thomas 1 Of Uppm. Miller & Butcher. 1814 Dec 31 TL adm on surr of Thomas Bennett (qv) to - MPU Vol D f 190-3 (a) C or t in Hospital or School Lane, Uppm with barns, bldgs, garden & yard. Memorial Hall, Formerly in the tenure of Thomas Dalby (qv), then of William Symonds (qv), School Lane (part) late T Posnett (qv) & now said TL. With right of way over yard of adj cottage late in the tenure of Joseph Cant (qv) & now of James Bell (qv). To which Edward Posnett was adm 13 Nov 1810 on the surr of William Symonds. YR 2d. Fine 4d. (b) Also bldgs consisting of bakehouse with rooms & offices over adjoining the barn & bldgs, yard or garden of the above mentioned c or t [(a)] at the N end & S side thereof; and adj to garden & yard belonging to James Bell (qv) on the W side & S end thereof. Late in the occ’n of said Edward Posnett (qv) & Now of TL. Formerly a stable or bldg the ppty of the sd James Bell to which T Posnett was adm’d 13 Nov 1810 on the surr of James Bell. YR 1d. Fine 2d. 1820 Michaelmas Richard Wade (qv) adm on TL’s surrender to above ppty. MPU Vol Memorial Hall, School Lane 1827 Nov TL purchases freehold ppty [Chesterton] in HSW from the trustees in bankruptcy of Deeds. Pte Collection James Hill (qv). 18 HSW 1829 Listed in Pigot’s Directory. Pigot’s Directory 1852 Nov 1 TL previously occ’d cottage & bldgs in Hospital or School Lane. MPU Vol G f 51-4 Ppty surr 26 Oct 1820 to Richard Wade (qv). Memorial Hall, School Lane See John Bell (qv). 1864 July 30 TL buried at Uppm, age 78 yrs. Parish Registers

1 David Henry Wind & Water Mills of Rutland Vol 10 In Rutland, Spiegl 1988 Glaston Rd windmill and School Lane. P N Lane No 18 High Street West : Chesterton ULHG No 27, 2010

Page -- 1460 -- LEACOCK, Elizabeth widow 1752 Apr 21 EL formerly owned tenement on the East of The Red Hart to which John Ward jnr was MPU Vol A f 76-7 & f 128 was admitted.

Page -- 1461 -- LEAK, John 1 Of Uppingham. Yeoman aliter Post Master. 1810 Michaelmas The Inquest for Uppingham found that Mary Mitton (qv) & John Leak has suffered the MPU Vol D f 50 house they now reside in to go to decay so as to endanger life and order that the same be repaired within 9 months on pain of £2 penalty to the Lord of the Manor. 1812 Nov 3 See Elizabeth Mitton or Mary Mitton. MPU Vol 1829 JL described as Post Master, Uppingham – Pigot’s Directory “ The mail to London is despatched every morning at half past ten and arrives every morning at six. To Oakham a horse post every afternoon at a quarter past three. ” 1841 Oct 10 Son Walter Leak (qv) married. JL described as ironmonger. Parish Registers

1 See A E Traylen Turnpikes & Royal Mail of Rutland Vol 10 In Rutland, Spiegl 1982.

Page -- 1462 -- LEAK, Thomas 1 Asst Postmaster then Postmaster of Uppingham. . 1845 or 1846 TL born son of Walter Leak (qv) postmaster. Parish Registers 1870 Feb 27 TL bachelor 24 yrs Asst Postmaster, s/o Walter Leak (qv), married to Rebecca Cant (qv) Parish Registers 26 yrs spinster d/o Michael Cant (qv) labourer. btp. 1907 Feb 27 TL died & Buried at Uppm.

1 John P Graham Forty Years at Uppingham Macmillan 1932, p80. A E Traylen Turnpikes and Royal Mail in Rutland Vol 8 In Rutland, Spiegl 1982.

Page -- 1463 -- LEAK, Walter postmaster Postmaster, aliter ironmonger, Uppingham. Son of Thomas Leak (qv) and Rebecca Leak (qv). 1841 Oct 10 WL bachelor married Jane Wade (qv) spinster, d/o of Thomas Wade (qv) baker. Parish Registers

Page -- 1464 -- LEAN, G S Director of Stuckey’s Banking Co. 1862 Oct 22 Conditional Surrender. MPU Vol See Charles Wellington Oliver. 8 HSE

Page -- 1465 -- LEAPER, Edward 1748 June 2 EL buried at Uppingham. Parish Registers 1749 Apr 25 EL formerly occ’d m or t to which Robert Hotchkin snr (qv) was admitted. MPU Vol A f 57

Page -- 1466 -- LEAPER, Widow 1749 Apr 25 Occ’d m or t to which Robert Hotchkin snr (qv) admitted. MPU Vol A f 57

Page -- 1467 -- LEATON, Christopher Of Uppingham. Yeoman. 1796 Dec 14 Surrender d/d 5 April 1796 by CL to the Use of his Will re his ppty in Rectory Manor. RMU Vol 2 HSW & field OS 277 1814 Feb 3 Adm of CL on surr of Matthew Abbott (qv) to N side of m, c or t with yard in Uppm MPU Vol D p 137-40 as the same was separated from the S side of said m, c or t, to which MA was admitted [Query] 40 HSE on 20 October 1800 on the surr of John Tookey (qv). And which premises were then divided into 2 tenements and in the occ’n of the said MA & Henry Goodliffe (qv), except such part of the sd hereditaments to which MA was so admitted which sd MA had surr to Francis Tyler (qv) of Upp glazier and afterwards by MA on 24 April 1807 to Joseph Curtis (qv). And which said hereditaments thereby intended to be surrendered were then in the several occupations of Joseph Tansley (qv), James Bennett (qv), Francis Gould Smith (qv) & Charles Peach (qv) and include a newly erected dwelling house in the occ’n of the sd CP adjoining a m or t held by Mrs Charlotte Ann Palmer (qv). And the part of the yard thereby surrendered extends in length from the top of the channel Southwell’s Yard / Puzzle Corner leading from the pump & is in width at the top 16 ft & at the bottom 13 ft and the same to be divided from the residue of the sd yard by a wall to be erected by & at the expense of sd CL Consideration £450. YR Shs 1/4d part of Shs 2/4d. Fine Shs 4/8d. [Query Shs 2/8d ?]. 1814 Nov 14 CL lately built wall adjoining premised to which David Davis (qv) was adm’d. MPU Vol 1814 Nov 14 See Edward Harrison. MPU Vol 1821 June 25 Elizabeth Peach (qv) d/o CL adm’d as his devisee to ppty to which CL was adm’d MPU Vol 3 February 1814. 1870 Dec 13 HL formerly occ’d ppty in Horn Lane. MPU Vol H f 211 & Vol I f 2 See Henry Aldwinkle. [ - ] Queen St

Page -- 1468 -- Leaton, William jnr Of Uppingham. Saddle maker. 1838 May 10 William Leaton jnr bachelor married Ann Ingram spinster d/o George Ingram (qv) horsedealer. Parish Registers btp.

Page -- 1469 -- LEATON, William snr saddler Wife Mary Leaton (qv) née Mary Gillson 1816 Dec 2 WL & ML parties to Deed whose house bought by Elias John Lafargue (qv) & MPU Vol D p 253-60 Mary Lafargue (qv). 23 HSE 1821 June 5 WL now occupies part of the Crown Inn to which Eleanor Reeve (qv) was adm’d. MPU Vol [ - ] HSE 1829 Located in the High Street. Pigot’s Directory 1838 May 10 William Leaton jnr bachelor saddle maker s/o William Leaton snr saddle maker married Parish Registers Ann Ingram d/o George Ingram (qv) horsedealer at Uppingham. btp.

Page -- 1470 -- LEATON, William 1794 Sept 23 WL of Uppm married by licence to Sarah Sismey of Preston. Parish Registers

Page -- 1471 -- LEAVIS, John Shoemaker. 1799 Feb 20 Probate of the Will of Thomas Collin (qv) of Uppm cordwainer leaves ppty in Horn Lane to NRO. Diocesan Wills 1799 JL of Allin’s Lodge, Forest of Leighfield & his wifeEleanor Leavis Query 11, 13, 15, 17 & 19 Queen St 1804 Map of Second Inclosure. Old Inclosures No 39 (pt). ROLLR. MA/EN/A/R51/1 Query 11 Queen St (pt) 1867 June 20 JL buys ppty in Horn Lane from William Mould (qv) malster and is admitted. MPU Vol H f 135 1 Queen St 1867 June 21 Conditional Surrender by JL to John Williams (qv) of Bisbrooke gent. MPU Vol H f 137R-138V Property in Horn Lane. Consideration £140. 1 [ or 14] Queen St 1867 Nov 26 JL surrenders ppty to John Sellars (qv). MPU Vol H f 156 See Susan Freeman. 1880 Dec 7 Executors of John Sellars (qv) sell ppty to which JS was adm’d 15 Jan 1868 on the MPU Vol J f 120V surr of JL.

Page -- 1472 -- LEE, James 1844 Mar 15 JL formerly occ’d m or t to which Phoebe Robinson (qv) was adm’d. MPU Vol See Joseph Curtis.

Page -- 1473 -- LEICESTERSHIRE BANKING Co. 1934 July 23 Formerly held ppty in the High St. MPU Vol K f 154V-158V See Charles Hawthorn. 8 HSE

Page -- 1474 -- LEIGH, The Hon Edward Chandos Brother-in-Law of Charles Baron Norton (qv). 1905 Nov 1 Executor to Lord Norton (qv). MPU Vol J f 243 1905 Nov 17 Admitted as co-tenant & co-trustee to ppty - MPU Vol J f 155 (a) Site of cottage, 1½ acres & 3 messuages in Uppm; (b) Site of messuage or yard, 16 yds x 8 yds. 1911 Jun 23 Party to absolute surrender of above ppty - MPU Vol K f 19 (a) Site of cottages, 1½ acres & 3 acres in Uppm; (b) Site of messuage or yard, 16 yds x 8 yds.

Page -- 1475 -- LENTON, Elizabeth Milliner 1735 Feb 13 EL occupies ppty together with William Bunning (qv), owned by Thomas Roberts (qv) ROLLR. DE 1022/1 of Wardley adjacent to the Unicorn Inn, [ - ] HSE

Page -- 1476 -- LETTS, Samuel 1852 Nov 15 SL previously held tenement in Hospital or School Lane. MPU Vol G f 65-6 [1854 ?] See Samuel Ashwood jnr. 3, 5, 7 School Lane & Ingram’s farm house 1853 Nov 15 SL previously occ’d ppty in School Lane. MPU Vol G f 56V-57R 3, 5, 7 School Lane & Ingram’s farm house 1878 May 29 SL occ’d ppty in School Lane. MPU Vol I f 44V-45V See Benjamin Freer. [ - ] School Lane 1878 Nov 19 SL formerly occ’d ppty in School Lane MPU Vol I f53V-54V See Benjamin Freer. [ - ] School Lane

Page -- 1477 -- LEVERETT, Widow 1742 Nov 1 EL formerly occ’d tenement. MPU Vol A f 28 See F Bennett. [ - ] Sheilds Yard

Page -- 1478 -- LEVERETT, John 1746 Oct 30 JL occupies tenement in Uppm. MPU Vol A f 47 See Robert Lockwood.

Page -- 1479 -- LEYEL, Hilda Winifred (1880 – 1957) Herbalist. Wife of C F Leyel. 1880 Dec 6 Born at [ ? ]. Daughter of Edward Brenton Wauton, Asst Master Uppingham School (1881-1908). Died 1908. And his wife Elizabeth Ann Drewitt. HWL was educated informally at Uppingham. (Oxford Dictionary of National Biography)

Page -- 1480 -- LIGHTFOOT, Ven Reginald Prideaux Archdeacon of Oakham & Rector of Uppingham. 1906 Sept 17 RPL died. 1906 Sept 21 Reported that RPL died on Monday night aged 70 yrs. (Lincoln, Rutland & Stamford Mercury p 4, col 8) 1906 Sept 28 Report of funeral of RPL. (Lincoln, Rutland & Stamford Mercury p 4, col 8) 1906 Oct 26 Report of Probate of RPL’s estate. (Lincoln, Rutland & Stamford Mercury p 4, col 8)

Page -- 1481 -- LINES, Jeremiah 1851 Oct 28 JL occupies freehold dwelling house inherited by William Mould jnr (qv). MPU Vol

Page -- 1482 -- LOCKWOOD, Robert 1743 Oct 27 RL adm’d on surr of Henry Wheston (qv) to tenement late in the occ’n of John Mearse (qv) MPU Vol A f 33 and now of John Tempest (qv) & Elizabeth Andrews (qv). [ - ] Sheilds Yard, HSW YR 6d. Fine Shs 1/-. 1746 Oct 30 RL & Mary Lockwood his wife adm’d on the surrender of RL to tenement in Uppm previously MPU Vol A f 47 Smith’s (qv), late in the occ’n of John Leverett (qv) & Elizabeth Andrews (qv). [ - ] Sheilds Yard, HSW See Henry Wheston. YR 6d. Fine Shs 1/6d. . 1755 Nov 25 William Hill (qv) & Mary Hill adm’d on surr of RL & ML to above ppty. MPU Vol [ - ] Sheilds Yard, HSW

Page -- 1483 -- LONG, Milo Gentleman 1676 May 17 ML adm’d on the conditional surrender of Lion Falkener (qv) to ppty in Uppm. MPU Latin Vol f 44-5 Surrendered same again to Henry Allen (qv) of New Sleaford, gent. Query 10, 12 & 14 HSE [ - ] Printers Yard

Page -- 1484 -- LONG, William Director of Stuckeys Banking Co 1862 Oct 22 Conditional Surrender. MPU Vol See Charles Wellington Oliver. 6 HSE

Page -- 1485 -- LOOMES, Ann Spinster 1830 July 28 AL loaned £100 to William Sims (qv) of Uppingham yeoman secured by CS on m, c or t RMU Vol in the Rectory Manor in occ’n of WS. (Steward’s Papers, Box 2, Bundle 5 draft Conditional Surrenders).

Page -- 1486 -- LOOMES, Rose 1 Wife of Thomas Loomes (qv) Mother of Ann Loomes (qv) 1883 Oct 31 RL buried at Uppm aged 83 yrs. Parish Registers ROLLR. DE 4862/1

1 See P N Lane Stone Cottages : 2 & 4 Newtown Road No 11 ULHG 1995.

Page -- 1487 -- LOOMES, Thomas (aliter Looms) 1 Victualler, shepherd & gaolbird. 1833 June 22 Baptism of Ann Loomes (qv) d/o TL publican & Rose Loomes (qv) his wife. Parish Registers 1833 Sept 19 Baptism of John Loomes s/o TL publican & Rose Loomes (qv) his wife. Parish Registers 1851 TL shepherd & Rose Loomes (qv) his wife with daughters Ann Loomes (qv) & Mary Loomes Census now living at Beast Market. 13 or 15 South View 1861 Ditto. Census 13 or 15 South View 1871 Ditto. Census 13 or 15 South View 1875 Nov 25 TL buried at Uppm, age 86 yrs. Burial Registers ROLLR. DE 4862/1

1 See P N Lane Stone Cottages : 2 & 4 Newtown Road ULHG No !! June 1995. See P N Lane South View and Beast Hill Cottages ULHG No 10 December 2006.

Page -- 1488 -- LORD, Thomas Of Uppingham. Weaver. 1759 July 5 Marriage at Oakham between TL of Uppm and Eleanor Halladay of Oakham spinster. Oakham Parish Registers Banns read 19, 17 & 24 June.

Page -- 1489 -- LOWTH, Richard (aliter South) Father of Henry Lowth (qv). 1671 May 2 RL possibly the holder of ppty lying E of ppty surr by John Wade (qv) & Grace Wade (qv) MPU Latin Vol f 28R to Magdalene Clipsham (qv). 1677 Apr 23 RL a co-trustee of land1 in Uppm conveyed by Lion Falkener (qv) dec’d. MPU Latin Vol f 46R RL described as “junior”.

1 Possibly MPU part of the Wilkershaw Cow Pasture. But less likely to be Charity Land – Town Lands or Town House Land.

Page -- 1490 -- LOVE, John 1 Baker 1860 Apr 16 Enrolment of Bargain & Sale from Mrs Jane Hull (qv) reciting the Will of John Younger (qv). RMU Vol VIII p 36-9 Ppty comprising 2 c or t with yards, gardens, shop & outbuildings in Leamington Terrace, 2 Leamington Terrace now in the occupations of William Hales (qv) & Charles Manton (qv). Consideration £181. John Younger adm’d 24 Oct 1833. YR 3d. See William Thomson. 1861 Nov 7 Adm of JL to above ppty in Leamington terrace. RMU Vol VIII p 51-2 2 Leamington Terrace 1863 Oct 28 JL now owns ppty to the N of m, or t to which Samuel Thorpe (qv) was adm’d. 1884 Feb 2 Will of JL. Leaves ppty to his wife Elizabeth Love (qv). 1884 May 1 JL died. 1884 May 4 JL buried at Uppm, age 66 yrs. Parish Registers ROLLR. DE 4862/1

1 The freehold property No32/34 HSW formerly known as “Love’s” is thought to have bee Love’s bakery & shop strategically placed opposite the School.

Page -- 1491 -- LOVE, Susan 1900 Apr 9 SL devisee of her aunt Susan Freeman (qv). MPU Vol J f 142

Page -- 1492 -- LOVING & WIGNELL Hosiers, Glovers & Hatters 1829 Listed as the Fire & Office Agent for the Norwich Union with premises in the High Street. Pigot’s Directory Also hosiers, glovers, hatters, linen & woollen drapers.

Page -- 1493 -- LOVING, James Of Uppingham. Draper. 1830 Nov 13 JL loaned £100 to John Ironman (qv) of Uppm victualler secured by conditional surrender RMU Vol of ppty called The Chequers Inn in the occ’n of JI. 4 London Rd (RM Steward’s Papers Box 2, Bundle 5 draft Conditional Surrenders). 1834 Jan 17 PCC probate of Will. PRO. Ref PROB 11/1826

Page -- 1494 -- LOWE, Amos 1858 Oct 16 AL formerly occ’d m or t . MPU Vol See John Parker.

Page -- 1495 -- LOWE, SON & COBBOLD Brewers. 1920 Jan 26 Bought the Swan Inn from Adelaide Hill (qv). MPU Vol 5 Market Place 1934 June 12 Enfranchised the Swan Inn. MPU Vol 5 Market Place

Page -- 1496 -- LOWETH, John Seaton 1857 Nov 24 JSL occupies the Horse & Trumpet Inn. MPU Vol G f 156-7 See Rev Robert John Hodgkinson. 4 HSW (pt) 1859 Nov 15 JSL occupies the Horse & Trumpet Inn. MU Vol See Lucy Dixon. 4 HSW (pt) 1868 Dec 22 JSL formerly occ’d ppty. MPU Vol H f 171 See Rev Robert John Hodgkinson. 4 HSW (pt)

Page -- 1497 -- LOWTH, Henry 1 Son of Richard Lowth (qv). 1671 May 2 HL adm’d in reversion after life interest of Magdalene Clipsham (qv) to barn & building. MPU Latin Vol f 28R 1675 Apr 22 HL adm in reversion after the life interest of Magdalene Clipsham (qv) to a barn. MPU Latin Vol f 40R-V

1 TheHenry Lowth, landlord at The Falcon 1617-1620, is possibly a grandfather or an uncle of the HL of the above entries.

Page -- 1498 -- LOWTH, Richard jnr 1677 Apr 23 Land in Uppingham conveyed in trust from Lion Falkener (qv) dec’d to - MPU Latin Vol f 46R Clement Breton (qv), Richard Lowth jnr (qv), William Allibone (qv), John Wheston (qv).and Robert Harrison (qv).

Page -- 1499 -- LUCAS, Charles Belgrave 1901 Nov 12 CBL inherited considerable ppty at Preston. MPU Vol J f 171 See Rev’d Charles Lucas of Philby House, Norfolk. 1907 Mar 11 Deed of Enfranchisement of above ppty at Preston. MPU Vol J f 289V-296R

Page -- 1500 -- LUCAS, Charles Rev’d Of Philby House, Norfolk. Clerk in Holy Orders. 1901 Nov 12 Died 11 April 1889 leaving ppty at Preston to his heir Charles Belgrave Lucas (qv). MPU Vol J f 171 1906 June 18 CL devisee on trust to ppty in Preston left by William Belgrave (qv). MPU Vol J f 273

Page -- 1501 -- LYPTHWAITE, Thomas Of Uppingham. Pewterer 1687 Mar 16 TL a copyhold tenant of Edward Fawkener (qv). ROLLR. (Indenture Quadripartite : Marriage Settlement Fawkener & Waites Photocopies Collection P 66

Page -- 1502 -- MABBERLEY, Frederick Herbert Of Exeter. Gentleman. 1845 Nov 15 FHB loaned £100 at 5% interest to Robert Cant (qv) chairmaker secured by Conditional RMU Vol Surrender on property - (a) Tenement; 11 HSW (b) Yard adjoining. (RM Steward’s Papers Box 2, Bundle 5 draft Conditional Surrenders)

Page -- 1503 -- MACCOY, Mrs 1758 Nov 14 Occupied tenement to which Broughton Page (qv) admitted. MPU Vol A f 117 [Query 5, 7, 9, (11)] School Lane

Page -- 1504 -- MACKLEY, Mary 1817 Nov 17 MM now occupies part of messuage, cottage or tenement to which Richard Wade (qv). MPU Vol was admitted. [ - ] School Lane 1852 Nov 1 MM previously occupied messuage or tenement in Hospital or School Lane. MPU Vol See Joseph White. [ - ] School Lane

Page -- 1505 -- MACKRETH, Clement 1656 Dec 30 CM occupies the Town Cottage. MPU Latin Vol (Insert) (Indenture Tripartite}

Page -- 1506 -- MANNING, Cornelius 1737 Jan 2 CM widower buried at Uppm in woollens. Parish Registers 1737 Jan 5 Affidavit re above burial in woollens.

Page -- 1507 -- MANNING, William 1737 Feb 10 WM buried at Uppm in woollens. Parish Registers 1737 Feb 10 Affidavit re above burial in woollens.

Page -- 1508 -- MANTLE, George Frederick 1878 Apr 20 GFM admitted with Others under the Will of Mantle Hubbard (qv) to property in MPU Vol I f 38 Beast Market Hill. Query Mayflower Mews 1878 May 23 GFM surrendered same property to Samuel Stephens Bankart (qv) & John Howcutt (qv), MPU Vol I f 43 Bankers of Leicester. Query Mayflower Mews

Page -- 1509 -- MANTON, Charles 1860 Apr 24 CM now occupies property in Leamington Terrace. RMU Vol VIII p 36-9 See John Love. 2 Leamington Terrace

Page -- 1510 -- MANTON, Frederick 1900 Apr 23 FM occupies property in Horn Lane. MPU Vol J f 143 See Susan Freeman. [ - ] Queen St

Page -- 1511 -- MANTON, John 1907 Oct 24 JM lately occupied property in South View. MPU Vol See Elizabeth Tylor.

Page -- 1512 -- MANTON, Mrs 1934 June 20 Mrs Manton now occupies property in Meeting Lane. MPU Vol K f 191V See Elizabeth Joanna Waugh. [ - ] Adderley St

Page -- 1513 -- MAPLETOFT, Peter 1674 Oct 22 PM now occupies shop to which William Goodwin (qv) was admitted. MPU Latin Vol f 38V-39R

Page -- 1514 -- MARRIOTT, George 1787 Oct 30 GM occ’d granary to which Thomas Blythe (qv) was admitted. MPU Vol Query 12 HSE – outbldgs in Printers Yard 1792 Oct 22 George Marriott married to Anne Clarke at Uppingham by licence. Parish Registers 1794 Feb 9 Baptism of Susannah Marriott d/o GM & Anne Marriott his wife. Parish Registers 1810 June 2 GM buried at Uppm, aged 23 yrs.1 Parish Registers 1814 Apr 23 GM lately occupied granary to which John Morris (qv) & Others were admitted. MPU Vol Query 12 HSE – outbldgs in Printers Yard 1830 Nov 16 GM formerly occupied stables near The Catherine Wheel. MPU Vol E p 433 Query 12 HSE – outbldgs in Printers Yard

1 Query a son ?

Page -- 1515 -- MARRIOTT, John [1] 1 Of Uppingham. Hozier. 1781 Oct 30 Admission of JM on surrender of John Munton (qv) a bankrupt & his assignees. MPU Vol B f 114R-V Property message or tenement with small garden adjoining, coachhouse & woodhouse 22 HSE in Uppm then in occupation of Robert Cave (qv) breechmaker. Also with use of well & necessary house in yard, with right of way into S part of the yard. YR Shs 1/-. Fine Shs 2/-. 1798 Oct JM surrendered to Robert Cave (qv) message or tenement with small garden, coalhouse & MPU Vol C f 67 woodhouse now in the occupation of the said RC. Also with use of well & necessary house 22 HSE in the yard adjoining. And to help repair the pump. YR Shs 1/-. 1875 June 18 JM formerly occupied property which he surrendered to Robert Cave the Elder (qv). MPU Vol H f 300 on 16 April 1798. 22 HSE

1 John Marriott hosier and John Marriott auctioneer lived in Uppingham at the same time. It is prudent to check whether any entry has been ascribed to the wrong person. See Prof A Rogers Uppingham in1802 ULHSG Dec 2002.

Page -- 1516 -- MARRIOTT, John [2] 1 Of Uppingham. Auctioneer. 1787 Oct 30 Admission of JM on the surrender of Richard Freeman (qv) to messuage or tenement MPU Vol B f 146V-147R called The Red Hart in Uppm in the Hog Market now in the occupation of 33 South View [Affric Cottage] William Waterfield (qv) with yard & outhouses. YR 4d. Fine £1. 1s. 0d 1800 Aug 10 JM widower married to Mary Hinman spinster at Uppm, licence. Parish Registers 1802 John Marriott auctioneer lived at 26 HSW. 1804 June 12 Last Will & Testament of JM of Uppm auctioneer. Beneficiary his wifeMary Marriott (qv). Lists his properties. Inventory. 1805 JM buried at Uppm age 67 yrs. Parish Registers 1805 Feb 27 Will of JM proved. NRO Index ref P5 (Peterborough Diocesan Wills) 1805 Oct The Will of JM left ppty to his wife Mary Marriott (qv) who then married William Bird (qv). MPU Vol C f 146 1805 Nov 17 William Bird married to Mary Marriott widow at Uppingham by licence. Parish Registers

1 John Marriott hosier and John Marriott auctioneer lived in Uppingham at the same time. It is prudent to check whether any entry has been ascribed to the wrong person. See Prof A Rogers Uppingham in1802 ULHSG Dec 2002.

Page -- 1517 -- MARRIOTT, Mary Widow of John Marriott (qv) auctioneer. Née Mary Hinman spinster. 1805 Nov 17 MM married to William Bird (qv) widower of Houghton-on-the-Hill, Leics by licence. Parish Registers

Page -- 1518 -- MARRIOTT, Susannah 1794 Feb 9 Baptism of Susannah Marriott d/o George Marriott (qv) and Anne Marriott. Parish Registers 1849 Aug 17 Probate of Will of SM. PRO. Ref PROB 11/2098 1869 Sept 28 SM previously occupied m, c or t. MPU Vol See Charles White.

Page -- 1519 -- MARRIOTT, Thomas And Susannah Marriott his wife. 1794 Apr 14 Baptism of Elizabeth Marriott daughter of TM & SM. Parish Registers

Page -- 1520 -- MARSH, Alice widow 1773 Oct 15 AM surrendered out of Court on 26 Apr 1732 to the Use of her Will her ppty in RMU. RMU Vol Cottage or tenement & Close adjoining lately purchased from Thomas Curtis (qv) and in the occupation of AM. (RM Steward’s Papers, Box 2, Bundle 3).

Page -- 1521 -- MARSH, William Gentleman. 1658 Oct 11 WM joint trustee for Edward Fawkener (qv) a minor. MPU Latin Vol f 2R

Page -- 1522 -- MARTIN, Edward DD Clerk in Holy Orders. Rector of Uppingham 1631 -1638. EM was instituted Rector of Uppingham (non-resident) on 11 October 1631 and resigned seven and a half years later in March 1638. If his institution took place in Uppingham, the only other time he is recorded visiting the benefice was when he signed the accounts in Easter 1637. His career was centred on Queen’s College, Cambridge. His tenure in absentia at Uppingham was a disaster. His incumbency was marked by mishandling and diverting of legacies and of monies left for the poor of the town. The Archdeacon’s Court had to deal with numerous cases of absention from attending services, refusals to pay church taxes, withholding of tithes, refusal to bow at the name of Christ during service, etc. The charge that he withheld pension payments due to Westminster’s Dean and Chapter was only one of many complaints against him. There is no sign that he ever paid. 1631 Oct 11 Instituted Rector of Uppingham. 1638 Mar Resigned the living.

Page -- 1523 -- MARTIN, John Of Preston. Retired grocer. 1875 Nov 16 JM of Uppm, grocer admitted tenant of ppty in Horn Lane on surrender of MPU Vol J f 2 Henry Aldwinkle (qv). 1 Queen St 1894 Feb 21 Surrender of ppty in Horn Lane. MPU Vol J f 45 See Mary W Freeston. 1 Queen St 1895 May 9 Mention of JM in connection with ppty above. MPU Vol J f 78 1 Queen St

Page -- 1524 -- MARTIN, Thomas 1811 June 6 TM now or late occupies tenement to which Robert Cave (qv) was admitted. MPU Vol D p 53 Garage forecourts at the bottom of Adderley St

Page -- 1525 -- MARTIN, William Billett Of Pritchertel, Hants. Farmer 1897 Mar 11 WBM admitted to ppty in Swan Yard. MPU Vol J f 108 See Sara Maria Compton. [ - ] Swan Yard 1897 WBM enfranchised above ppty in Swann Yard. MPU Vol J f 114 [ - ] Swan Yard 1905 Aug 17 WBM made loan secured on Meadhurst Boarding House. MPU Vol J f 231 See C R Haines. [ - ] Ayston Rd

Page -- 1526 -- MARTIN, William Of Uppingham. Weaver. 1797 Oct 3 By Will of this date WM demised his ppty in RMU to his sons Richard Martin (qv) & RMU Vol William Martin (qv) and his grandsons Henry Martin (qv) & Richard Martin (qv) the 6 Leamington Terrace sons of Richard Martin (RM Stewards Papers, Packet 3 p 7 – private collection).

Page -- 1527 -- MARVIN, John Edwin Of Lyddington. Farmer. 1933 JEM died 23 Nov 1932. MPU Vol K f 191V Letters of Administration granted to John Hugh Colwell (qv).

Page -- 1528 -- MASON, Ann Mrs 1866 May 21 AM admitted as devisee of John Mason (qv) to ⅓ share of the E end of ppty late Brown’s (qv) MPU Vol H f 110 as was purchased by Matthew Abbott (qv) of John Tookey (qv) surgeon, except the passage “Puzzle Corner” on the ground floor S side 2ft 8 ins wide & 10 ft long. HSE / Adderley St Also pantry or cellar at the W end of the lower room in the said E end of said m or t formerly occ’d by Joseph Curtis (qv) dec’d. And also use of Yard formerly occ’d by William Baines (qv) hairdresser. See John Thomas Hensman. See Mary Helen Dorman. 1866 July 25 AM’s surrender of the above ppty. MPU Vol H f 117

Page -- 1529 -- MASON, Edward Bricklayer. 1866 May 21 EM admitted to ⅓ of ppty as devised to John Mason (qv). MPU Vol H f 110 See Ann Mason. Puzzle Corner 1866 July 25 EM surrenders above ppty. MPU Vol H f 117

Page -- 1530 -- MASON, John [2] junior Painter.. Son of John Mason snr (qv). 1860 Nov 20 JM of Bisbrooke farmer admitted on the surrender of Joseph Curtis (qv) of Leicester, innholder. MPU Vol G f Consideration £150. Ppty comprising E end of such part of m, c or t in Uppm late Brown’s (qv) as heretofore Puzzle Corner purchased by Matthew Abbott (qv) of John Tookey (qv) surgeon, formerly in the occ’n of Pptyi in Southwell’s Yard Joseph Curtis dec’d, except the passage in the ground floor on the S side thereof 2 ft 8 ins wide & 10ft long. Also pantry or cellar at W end of the lower room in the E end of the said m, c or t. formerly in the occ’n of Joseph Curtis (qv) dec’d. 1 th Joseph Curtis admitted to /16 of the ppty on 17 Oct 1856; and 15 th /16 of the ppty on 25 Nov 1856. YR Shs 2/4d. Fine Shs 4/8d. 1866 May 31 Adm of JM jnr to ⅓ ppty as devisee of John Mason snr (qv). MPU Vol H f 110 See Ann Mason. Pptyi in Southwell’s Yard 1866 Nov 27 JM jnr surrenders the E end of the ppty, late Brown’s (qv), to John Hensman. MPU Vol I f 149 See John Thomas Hensman. Pptyi in Southwell’s Yard

Page -- 1531 -- MASON, John [1] senior 18661May 21 JM snr lately deceased leaving ppty to Ann Mason (qv). MPU Vol H f 110

Page -- 1532 -- MASSEY, Isaac Rev’d. Clerk in Holy Orders. Rector of Ayston. 1624 Jan 14 Isaac Massey MA, Clare College, Cambridge 1913, instituted to Ayston. (Canon Aldred’s Notes, ULHG No 31, Nov 2003 rev’d). 1644 May 6 IM reported to have been placed by “the members” to teach the people of Uppm in place of the Rector Jeremy Taylor. (Rutland Magazine Vol II, No 2, April 1905, pp 50-9). 1658 June 22 JM, Minister of Ayston, was buried. (Canon Aldred’s Notes, ULHG No 31, Nov 2003 rev’d).

Page -- 1533 -- MATHEWES, Richard currier 1 And Dorothea Mathewes his wife. 1672 Oct 22 Batholomew Hull (qv) admitted on surrender of part of house. MPU Latin Vol 32R-V Query 36 or 38 HSW (pt) [ - ] Sheilds Yard 1673 Apr 7 William Hull (qv) adm’d on surr of RM & DM to part of house. MPU Latin Vol 32V Query 36 or 38 HSW (pt) [ - ] Sheilds Yard 1674 Oct 22 William Hull (qv) admitted on surrender of RM & DM to a barn. MPU Latin Vol f 38V [ - ] Sheilds Yard 1675 Oct 18 Samuel Hudson (qv) & Marie Hudson (qv) adm’d on surr of RM & DM to shop MPU Latin Vol d 41V-42R with bedroom over containing 7 rods in length & 4 rods 6 ins in width, then in the Query 36 or 38 HSW occ’n of RM & Lion Hull (qv), reserving right of way to said WH Query [ - ] Sheilds Yard YR 4d. Fine 8d.

1 P N Lane 36 High St West and Sheilds Yard ULHG Mini-History No 1, 2011 rev’d. Bear in mind that Mathewes my have owned both 36 & 38 HSW, selling the one to Hull in 1672-4 and the other to Hudson in 1675.

Page -- 1534 -- MEADOWS, Henry 1899 Aug 15 HM now occupies ppty in School Lane. MPU Vol J f 139 See Theophilus Barton Rowe. [ - ] School Lane

Page -- 1535 -- MEADOWS, John 1863 Nov 2 JM occupies m or t to which John Hawthorn (qv) was admitted. MPU Vol 1907 June 17 JM formerly occ’d cottage in Southwell’s Yard to which John Hawthorn (qv) was admitted. MPU Vol [ - ] HSE

Page -- 1536 -- MEADOWS, William 1853 Nov 14 WM previously occupied cottage. MPU Vol See Catherine Roberts.

Page -- 1537 -- MEARES, Abraham 1 1625 Mar 19 Margareta Meares (qv) w/o AB buried at Uppm. Parish Registers 1629 Aug 26 AM married Alicia Anstey (?) at Uppm; btp. Parish Registers 1737 Oct 31 AM previously occ’d The Swan Inn. MPU Vol See Dorothy Garnon. 5 Market Place & Swan Yard

1 The above copyhold entries may cover father and son.

Page -- 1538 -- MEARES, Jane 1755 Nov 25 JM now occupies tenement or part of a tenement to which William Hill (qv) & Mary Hill (qv) MPU Vol A f 98 were admitted.

Page -- 1539 -- MEARES, Thomas 1680 Oct 18 MPUCR Copyhold Indenture (copy). Surrender of TM and admission of TM & ROLLR. Acc ref DE 2837/13 Elizabeth Meares his wife, their heirs, etc. 19 HSE Cottage in Uppm known as The Crown.

Page -- 1540 -- MEARS1, Joseph 1740 Oct 13 Dorothy Palmer (qv) admitted on the Conditional Surrender of JM. MPU Vol A f 20R-V 1745 May 26 See Dorothy Hodges. MPU Vol

1 Check whether name appears as Mearse in other entries or documents.

Page -- 1541 -- MEARSE1 John 1743 Oct 27 JM formerly occ’d tenement. MPU Vol A f 32 See Henry Wheston. [ - ] Sheilds Yard 1804 Jan Formerly (1773) occ’d tenement. MPU Vol C f 125 See Robert French.

1 Check whether name appears as Mearse in other entries or documents.

Page -- 1542 -- MEASE, James And Anne Mease his wife. 1794 July 13 Baptism of John Mease son of JM & AM. Parish Registers

Page -- 1543 -- MEERES 1, Margareta (Margareta Meeres) Wife of Abraham Meeres. 1625 Mar 19 MM widow buried at Uppm. Parish Registers

1 Aliter Meares.

Page -- 1544 -- MEES, James 1810 Nov 13 JM now occupies messuage to which Joseph Curtis (qv) was admitted. MPU Vol D p 44-5 33 & 35 HSE

Page -- 1545 -- MELBOURN, Herbert Wells Of South Godstone, Surrey. Wines & Spirits Merchant. 1891 Jan 13 HWM admitted to The Black Horse on the surrender of Ann Feary Dolby (qv). MPU Vol I f 299R-V 48 HSE 1891 Jan 13 HWM was admitted to The Black Horse on the surrender of Ann Feary Dolby (qv). MPU Vol K f 34V 48 HSE 1912 May 11 Absolute Surrender to Lucy Cliff (qv) of ppty in the High St, formerly a beerhouse MPU Vol K f 34V (the Black Horse) & brewhouse, yard etc and 2 m or t built on the yard of the same. 48 HSE Bounded – - North High Street; - South Ppty late of William Southwell (qv) & now of Jasper Frisby (qv); 46 HSE (pt) - East Ppty (The Hall & Hall Gardens) late of Lord Norton (qv) & now of 56 HSE Hubert George Edward Hanbury Tracy (qv) & Others; - West Ppty late of Charles Swann Sheild (qv) & now of said Jasper Frisby (qv). 46 HSE YR Shs 2/6d and 1d.

Page -- 1546 -- MEWSE, Edward 1859 Nov 18 EM formerly occ’d ppty in Bennett’s Yard. MPU Vol See Elizabeth Tyler. Query 1 &/or 2 Sheilds Yard

Page -- 1547 -- MIDDLE FIELD 1865 11 acres of “Rectory” land acquired by Thring to replace the School’s Van Dieman’s Land playing field. Malcolm Tozer Physical Education at Thring’s Uppingham. 1976 pg 111. Bryan Matthews By God’s Grace . . . Whitehall Press 1984, pp 136, 139 & 153.

Page -- 1548 -- MIDDLETON, Ann 1889 June 26 AM formerly occ’d ppty in the High St. MPU Vol See Daniel Woodcock bootmaker. 1900 Apr 23 AM formerly occ’d ppty in Horn Lane. MPU Vol J f 145 [ - ] Queen St 1911 Mar 24 AM formerly occ’d cottage at the back of the confectioner’s shop on the S side of the MPU Vol K f 22 High St1.

1 Very tentatively identified as the former cottage opening on to the passage to Reeves Yard located now the back premises of No 22 HSE.

Page -- 1549 -- MIDDLETON, Emma 1901 Mar 23 EM occupies ppty in Meeting Lane. MPU Vol J f 161 See Samuel Waugh. [ - ] Adderley St

Page -- 1550 -- MILLER, Frances 1825 Oct 12 FM took Conditional Surrender from William Sharman (qv) secured on m, t or d, sometime MPU Vol in the occ’n of Thomas Sewell (qv), late of Edward Peach (qv) & John Lacey (qv) and then of Joseph Freestone (qv). 1847 Oct 29 Conditional Surrender cancelled on repayment of loan sum. MPU Vol F f 406

Page -- 1551 -- MILLER, John 1764 Nov 6 JM now or late occupies c or t to which Walter Roberts (qv) was admitted. MPU Vol 1784 Nov 9 JM now or late occupies c or t to which Walter Roberts (qv) was admitted. MPU Vol See William Roberts. 1830 Nov 16 JM formerly occ’d m or t. MPU Vol See William Roberts. 1853 Nov 14 JM occ’d part of a cottage. MPU Vol See Catherine Roberts.

Page -- 1552 -- MILLS and HOPE1 Chemists and Druggists. 1829 Located in the High Street. Pigot’s Directory See William Hope. 15 HSE

1 P N Lane Hopes or Bullocks Yard ULHG No 11, October 2009.

Page -- 1553 -- MILLS, Thomas and Others 1820 Michaelmas TM, Leonard Bell (qv) & William Hunt (q) admitted as trustees of MPU Vol E f 51-4 Harriet Harper (qv), Robert Hunt (qv) & William Brown Edwards (qv) 2 Station Rd to property to which DD was admitted 14 June 1817. YR 4d.

Page -- 1554 -- MITTON, Annie Of Gt Easton. 1911 Dec 18 AM made loan to George Woodcock (qv). MPU Vol

Page -- 1555 -- MITTON, Bryan Of St Pancras, Middlesex. Trustee for Smith Mitton (qv). 1800 July BM sold to - MPU Vol C f 84, 86, 99-100 (a) William Belgrave (qv) m, t or shop in the Town Street, late occupied by 6 HSE Smith Mitton (qv) & now by Robert Glenham (qv). Consideration £350. (b) John Wadd (qv) 2 tenements with the appurtenances situated in the yard adjoining, [ - ] Printers Yard Late in the occ’n of William Underwood (qv) & John Swift (qv) and now in the occ’n of said John Wadd. Consideration £150. 1800 Oct BM surrendered 2 tenements to John Wadd (qv). MPU Vol C f 84, 86, 99-100 See Smith Mitton. [ - ] Printers Yard

Page -- 1556 -- MITTON, Elizabeth Mary Of Gt Easton, Leics. Wife of Henry Mitton, gent. 1897 May 28 EMM made loan secured on ppty. MPU Vol J f 112 See Daniel Woodcock.

Page -- 1557 -- MITTON, Mary (or Elizabeth ?) Of Uppingham. Widow. 1810 Michaelmas The Inquest for Uppingham found that Mary Mitton & John Leak (qv) has suffered MPU Vol D p 50 the house they now resided in go to decay so s to endanger life, and order that the same to be repaired within 9 months on pain of £2 penalty to the Lord of the Manor. 1812 Nov 3 The Inquest for Uppingham found that Elizabeth Mitton & John Leake (qv) had failed MPU Vol D p 107-9 to repair the house which they owned & in which they resided which was now a common [ High St ? } nuisance to people passing along the public town street of Uppm. Therefore it was ordered that if the repairs were not carried out before 30 November 1812, the constables of the parish & the bailiff of the Manor shall pull down such part of the said dwellinghouse as will take away & remove the said nuisance and to remove the materials.

Page -- 1558 -- MITTON, Smith (aliter Mitten) Mercer & Draper. Parish Constable. c1780 Sun Insurance. See microfiche index of the Sun & Royal Exchange policy registers 1775-87 Mss Section at the Guildhall Library, City of London. Ref Ms 24172 1786 Oct 31 Admission of SM on the surrender of Sarah Wheatley (qv)to 2 m or t in Bottom Lane, Uppm, MPU Vol B f 135R in the occupations of John Tyers (qv) & William Roberts (qv). YR 4d. Fine 8d. 1787 Oct 30 Thomas Portis (qv) adm’d on the surr of SM to (above) 2 cottages in Bottom Lane, MPU Vol B f 143V-144R heretofore in the occ’n of said Thomas Portis & Thomas Underwood (qv) and now of Charles Nutt (qv) & John Tyers (qv). 1787 Oct 30 SM admitted on the surrender of Thomas Springthorpe (qv) to a cottage & 2 tenements in MPU Vol B f 142V-143R Nether Lane, Uppm. Now or late in the occ’n of Stephen Bent (qv) & Thomas Ridgeway (qv), formerly Wilkinson (qv), then Paddy (qv). YR 4d & Shs 3/-. Fine 8d & Shs 6/-. 1787 Oct 30 Thomas Tyler (qv) admitted to above ppty on the surrender of SM. MPU Vol B f 149R-V 1787 Oct 30 Adm’n of SM on the surrender of Harry Robinson (qv) to ppty - MPU Vol B f 144R- V (a) (1) M or t previously occ’d by Richard Corney (qv), then Richard Gregory (qv); 6 HSE (2) Coalhouse in the same yard with chamber over in the tenure of William Aris (qv). Printers Yard (b) M, c or t previously Joseph Rimmington (qv), then Joseph Mould (qv) and Query 8 HSE now Richard Gregory (qv). YR Shs 2/4d. Fine Shs 4/8d. 1790 Dec 30 SM admitted on the surrender of Thomas Brantingham (qv) to - MPU Vol C f 20 (a) 2 tenements in Nether Lane1 in the occ’n of William Collingwood (qv) & Thomas Nutt (qv); and (b) Cottage & 2 tenements then or late in the occ’n of Stephen Bent (qv) & Thomas Ridgeway (qv) also situate in Nether Lane. YR 4d & 4d. Continued next page 1 Not positively identified but thought to be the former extension of South View between the bottom of Norton St and Pudding Bag End at the bottom of Adderley St.

Page -- 1559 -- 1790 Dec 30 Thomas Tyler (qv) admitted on the surrender (query conditional surrender ?) of SM to MPU Vol C f 21 above ppty - (a) 2 tenements in Nether Lane in the occ’n of William Collingwood (qv) & Thomas Nutt (qv); and (b) Cottage & 2 tenements then or late in the occ’n of Stephen Bent (qv) & Thomas Ridgeway (qv) also situate in Nether Lane. YR 4d & 4d. 1798 Sept 8 Last Will & Testament of SM. Beneficiaries his wifeElizabeth Mitton and their (unnamed. NRO Diocesan Wills 1799 children. Executors Bryan Mitton (qv), James Hill (qv) & Thomas Blythe (qv) who declined. 1799 Mar 28 Probate of SM’s Will granted at Peterborough. NRO Diocesan Wills 1799 1800 July SM now dead but used to occupy m or t in the Town Street, now occ’d by Robert Glenham (qv). MPU Vol C f 84 See George Daniell. 6 HSE 1800 July 16 SM having surrendered ppty described at 30 Oct 1787 to Trustees, they sold it at auction to - MPU Vol C f 84, f 86 & f 99-100 (a) William Belgrave (qv). 6 HSE (b) John Wadd (qv). [ - ] Printers Yard 1800 Oct Smith Mitton’s trustees surrender m or t now divided into 2 tenements formerly in the tenure of MPU Vol C f 99 Joseph Rimmington (qv), after of Joseph Mould (qv) & Richard Gregory (qv) with passage through the gateway & to pump in the yard. SM admitted tenant 13 October 1787 on the surrender of Henry Robinson (qv). John Wadd (qv) admitted tenant . See William Belgrave. See Marshal’s Deeds. ROLLR. Acc ref DE 6232 1800 Oct 6 Admission of John Wadd (qv) to ppty in Fishers Yard. MPU Vol C f 100 [ - ] Printers Yard

Continued next page

Page -- 1560 -- 1854 Apr 24 SM formerly occ’d m or t in High St. MPU Vol See Charles Wellington Oliver. [6 or 8] HSE 1860 Nov 5 SM formerly occ’d m or t in High St. MPU Vol See Charles Wellington Oliver. [6 or 8] HSE

1862 Oct 22 SM formerly occ’d m or t in High St. MPU Vol See Charles Wellington Oliver. [6 or 8] HSE 1863 Aug 20 SM formerly occ’d Hawthorn’s Bookshop in High Street. MPU Vol See Charles Wellington Oliver. [6 or 8] HSE

Page -- 1561 -- MODLEN, Mary (aliter Modlin ?) 1860 Apr 7 MM formerly occ’d ppty. MPU Vol See John Freeman. 1876 Nov 28 MM formerly occ’d ppty – the Coffee Tavern. MPU Vol J f 18 See Eleanor Mould. 25 HSE

Page -- 1562 -- MOLD, Joseph (aliter Mould) 1769 Nov 9 JM occupies m, c or t to which Henry Robinson (qv) was admitted. MPU Vol

Page -- 1563 -- MOLD, Mary widow (aliter Mould) MOLD, John (aliter Mould) The widow & the son of Thomas Mold dec’d. 1753 Nov 10 See John Rands. MPU Vol 1 (pt), 3, 5 & 7 Norton St

Page -- 1564 -- MOLESWORTH, Thomas Caswell The Younger of Ketton. 1892 Dec 12 Party to loan. MPU Vol J f 21 29 (& 3! ?) HSE 1900 July 27 Surrender of loan and admission to above ppty. MPU Vol J f 150 See Joseph Freeston. 29 (& 3! ?) HSE 1900 Aug 3 Loan on above ppty. MPU Vol J f 151 29 (& 3! ?) HSE 1900 Oct 10 Loan changed. MPU Vol J f 156 See Earl of Gainsborough. 29 (& 3! ?) HSE

Page -- 1565 -- MONCKTON, George 1859 Mar 30 GM formerly owned ppty to which John Thompson (qv) was admitted. MPU Vol

Page -- 1566 -- MONKS, Elizabeth Rosetta 1904 Devisee under the Will of her aunt C M Stevenson (qv). MPU Vol J f 206

Page -- 1567 -- MOORE, Edward 1677 Apr 23 EM occupies shop which Lion Falkener (qv) surrendered to the use of his daughters. MPU Latin Vol f 45V (or 1671 ?) Query Gibson’s Shops1.

1 Formerly located at 4 HSE or 9 Market Place. See Marshall[s Deeds at ROLLR acc ref DE 4232.

Page -- 1568 -- MOORE, James 1905 Sept 1 JM formerly occ’d cottage in Preston. MPU Vol J f 277

Page -- 1569 -- MOORE, Robert 1761 Nov 10 RM admitted under the Will of John Perkins (qv) to shop known as Gibson’s Shop now in MPU Vol A f 130 the occ’n of [ - ] Hurst (qv). 4 HSE or 9 Market Place YR 4d. Fine 8d. 1770 Oct 29 Frances Haycock (qv) adm’d to above ppty on the surrender of RM. MPU Vol YR 4d. Fine 8d. 4 HSE or 9 Market Place (See Marshall’s Deeds. ROLLR DE 4232)

Page -- 1570 -- MOORE, Thomas 1672 Oct 22 TM occupies one of Gibson’s Shops1 to which Lyonis Falkener (qv) was admitted. MPU Latin Vol f 33R 4 HSE or 9 Market Place 1674 May 2 TM occupies one of Gibson’s Shops, subject to the conditional surrender by MPU Latin Vol f 36V-37R Lion Falkener (qv) to Ezekiel Johnson (qv). 4 HSE or 9 Market Place 1675 Apr 22 JM occupies on of Gibson’s Shops surrendered (satisfaction of conditional surrender) by MPU Latin Vol f 40V Ezekiel Johnson (qv) to Lion Falkener (qv). 4 HSE or 9 Market Place

1 See Marshall’s Deeds. ROLLR acc ref DE 4232.

Page -- 1571 -- MORLEY, Robert John 1863 Apr 30 RJM took lease for 29 years of the Swan Inn, etc. MPU Vol H f 2 See Charles Healey. 5 Market Place, [ - ] Swam Yard, [ - ] South View 1879 Dec 2 RJM formerly occ’d The Swan & other ppties in Swan Yard & South View. MPU Vol I f 80V See George Morris. 5 Market Place, [ - ] Swam Yard, [ - ] South View 1905 Feb 25 RJM formerly occ’d the Swan Inn. MPU Vol J f 221 See Mary Elizabeth Healey. 5 Market Place, See George Morris. [ - ] Swam Yard, [ - ] South View

Page -- 1572 -- MORRIS, Charles Knowton Of Oakham. Brewer. 1891 Jan 13 CKM admitted with W C Morris (qv) to ppty in the White Hart yard. MPU Vol See Benjamin Freer. 3, 5 & School Lane (back yards) Yard (pt of) 15 HSW 1897 Oct 22 CKM admitted as devisee of his brother W C Morris (qv) to WCM’s ½ share of ppty to MPU Vol J f 118 which he & WCM were adm’d as joint tenants on 13 Jan 1891 on the surrender of Benjamin Freer (qv). Ppty described - (a) One moeity at the S end of the yard belonging to the White Hart Inn, now occ’d with 3, 5 & School Lane said inn, being the site of certain outbuildings formerly belonging to 3 m or t in (back yards) Hospital or School Lane bounded – - E & S stables & barn or coachhouse next described; - N White Hart Inn yard; - W stables now or late belonging to Rev Theophilus Rowe (qv). (b) Also one moeity of 4 stables & barn or coachhouse on the S & E sides of said yard. Yard (pt of) 15 HSW Formerly in the occ’n of Joseph Askew (qv) (qv) & now or late of Benjamin Freer (qv). WCM & CKM adm’d as tenants in common 13 January 1891on the surrender of Benjamin Freer. YR 1d. 1899 Aug 15 CKM now occupies ppty in School Lane as admission d/d 22 October 1897. MPU Vol J f 139 1905 Apr 4 Death of CKM. 1906 Jan 2 Will of CKM. Benjamin Addington Adam (qv) & David Needham Royce (qv) executors. MPU Vol J f 257 1906 Mar 20 CKM’s executors convey the White Hart Inn to Warwicks & Richardsons Ltd together with MPU Vol J f 260 other property not in MPU or RMU. The Rutland Brewery & various pubs included with the White Hart (RMU) & cottage, yard, stables, granaries & coachhouse, formerly in the occ’n of Benjamin Freer (qv), now in the respective occupations of Isaac Gibson (qv) landlord & James Lee Eaton (qv) YR 5d. CKM adm’d 11 Oct 1895 And in MPU, such part of the S end of the yard of the White Hart as is occ’d with the same, being the site of . . . etc, being ppty to which he & his brother WCM were adm’d 13 January 1891.

Page -- 1573 -- MORRIS, George Of Uppingham. Wine & Spirits Merchant. 1879 Dec 2 GM admitted as devisee of Joseph Morris (qv) to - MPU Vol I f 80V (a) The Swan Inn, Market Place and yard, stables, coachhouse, warehouse & premises. 5 Market Place Formerly occ’d by Job Daniell (qv), then George Towell qv), then Charles Healey (qv), then Robert John Morley (qv), then James Whitworth (qv) & late said Joseph Morris (qv). (b) M or t & small garden on E side of Swan Yard. [ - ] Swan Yard Formerly occ’d by William Spinkes (qv) & now by his widow. (c) M or t, formerly a coachhouse, on W side of Swan Yard. [ - ] Swan Yard Formerly occ’d by Thomas Aris (qv) & then said Joseph Morris (qv), then Thomas Weston (qv) & now Francis Atter (qv). And used as a tap to the Swan Inn. (d) M or t at the bottom or S end of Swan Yard adjoining to the E end of the old Uppingham [ - ] South View Grammar School & fronting Beast Market Hill. Formerly occ’d by George Bullock (qv), then Job Daniell (qv), then Mary Wade & Elizabeth Wade, et al, and now by [ - ] Stangar (qv). (e) M or t on W side of Swan Yard between the last mentioned messuage (item (d)) & the [ - ] Swan Yard other now occ’d by Francis Atter (item (c)). Formerly of [ - ] Hales (qv), then said Charles Healey (qv) & now Jeremiah Hull (qv) Yearly Rent items (a) –(e) inclusive Shs 9/4d. (f) Home Close comprising 3r. 35p situated below Beast Market Hill. Query 2 South View (pt) YR 6d. Query Meadowsweet Nursery (pt) 1880 Dec 7 GM admitted on surr of Thomas Stevenson (qv) blacksmith, Susan Burnett (qv) widow, MPU Vol I f 123 Lucy Stevenson (qv) spinster, Mary Stevenson (qv) spinster all of Lyddington and Ann Stevenson (qv) of Uppingham to - (a) M, t, c, t & shop facing Market Hill. Formerly in the occ’n of Mrs Judkins (qv) & then 6 Market Place (rear pt) Thomas Dean (qv). Consisting of all those rooms & buildings on the left or N side of the entry from Market Hill1 & on the N side of the yard hitherto enjoyed with the above m or t jointly with the m or t called The Swan. (b) And building formerly a workshop adjoining E end of said m or t thereby surrendered and [ - ] Swan Yard then used as a storeroom. Continued next page 1 The entry into the Market Place from Swan Yard ie :the rear of the premises now 6 Market Place opening off Swan Yard and looking down it to the Beast Market.

Page -- 1574 -- (c) Also small building half way down Swan Yard on the E side used as a stable. [ - ] Swan Yard Formerly in the occ’n of Mrs Judkins (qv), Thomas Stevenson (qv), et al. TS, SB, LS, MS & AS admitted 31 Oct 1871 as devisees of Frances Tyler (qv). YR Shs 2/10d. 1886 Apr 6 GM surrendered ppty & shop facing Market Hill2. MPU Vol J f 9 See A E Hopkins. 6 Market Place (rear) 1886 Apr 6 Admission of Mrs Elizabeth Charlotte Hopkins (qv) on GM’s surrender of ppty MPU Vol I f 236 to which he was adm’d 2 Dec 18793. Ppty now occ’d by William Hopkins (qv). 1920 Jan 26 GM once occ’d the Swan Inn. MPU Vol See Adelaide Hill.

2 Identified as the building at the rear of No 6 shop premises located at the top of Swan Yard looking down the yard towards Beast Market Hill. 3 Admission is thought to cover only one of the properties (b) to (e) acquired in 1879. Advisable to check with the Court Rolls at ROLLR.

Page -- 1575 -- MORRIS, John 1814 Apr 23 JM admitted with Thomas Morris (qv) & William Morris (qv) as devisees in trust for MPU Vol D p 141-4 Thomas Blyth (qv) dec’d grocer. Property d or t in Uppm late in the occ’n of Richard Ellis (qv) & now of his widow; Query Printers Yard the same having been & consisted of 2 stables with a granary & hay loft over the same. Heretofore in the occ’n of John Andrew (qv), since then of Thomas Bloor (qv), then of George Marriott (qv). Which was converted by the said Thomas Blyth (qv) into the said d or t. Thomas Blyth adm’d 30 October 1787 on the surrender of Harry Robinson (qv). YR Shs 1/-. 1814 Apr 23 JM admitted with Thomas Morris (qv) & William Morris (qv) as devisees of MPU Vol D p 144-6 Thomas Blyth (qv) dec’d grocer. Property m or t in the Market Place, Uppm, formerly the estate of Sir Abel Barker (qv), 7 & 8 Market Place late in the occ’n of said Thomas Blyth & now of Sarah Blyth (qv) his widow. Thomas Blyth admitted to half the ppty on 6 March 1800 on the surrender of Daniel Wood (qv) & Esther Wood, née Esther Freer (qv), one of the heirs of Newton Freer (qv). Thomas Blyth was admitted to the other half the ppty on 23 December 18o6 on the surrender of Joseph Hicks (qv) the other heir of Newton Freer (qv) who was the heir of William Freer (qv). YR Shs 2/-. 1814 Apr 23 JM admitted with Thomas Morris (qv) & William Morris (qv) as devisees of MPU Vol D p 147-9 Thomas Blyth (qv) to m, c or t in Uppm formerly called The Catherine Wheel late in the occ’n of 12 HSE Elizabeth Langley (qv) widow, then Thomas Hill (qv) & now of Charles Hall (qv) gentleman. With one cellar used with the said m or t under the house & premises of Mrs Baines (qv). [10 HSE] Together with right of way over the passage heretofore belonging to John Munton (qv) into the street. Also right of way to Cow Hill (Beast Market Hill)1. Thomas Blyth was admitted on 22 October 1894 on the surrender of William Hickman (qv) & Frances Freer (qv). YR stated as Shs 4/- in one place and Shs 2/8d in another.

Fine Shs 5/4d. Continued next page 1 Thought to refer to the access from Reeves Yard into the yard of 14 HSE. At this time 12 & 14 HSE wew one premises.

Page -- 1576 -- 1824 Oct 13 JM surrendered part of ppty in Market Place to Thomas Bryan (qv). MPU Vol 1824 Oct 13 Thomas Bryan (qv) admitted on the surrender of JM & 3 Others. MPU Vol E p 235-9 Consideration £2,200. Property (a) M, t or d with shop, yard, outbuildings, candlehouse, warehouse. 7 & 8 Market Place And such part of a building on the E side of the said yard & formerly part of a malting house & now used as warehouse, containing from N to S 40 ft, and in width 12 ft 2 ins; the intended division wall separating the said premises from premises not intended to be surrendered. (b) Also slip of ground extending from said yard to & into Cow Market or Beast Mayflower Mews Market Hill and now used as a road or passage subject to right of way for JM & Others. Apportioned YR Shs 1/9d & Shs 1/9d, part of YRs of Shs 2/- & Shs 2/-. JM & Others admitted 23 Apr 1814. JM & Others retained the South end of the malting house or warehouse containing 32 ft in length & 13 ft in width, and certain other buildings adjoining the same at the E end of the said malting house containing in length 12 ft 4 ins & 13 ft wide and a piece of ground used as a garden adjoining. 1826-Oct 26 JM with Thomas Morris (qv) & William Morris (qv) surrendered & Thomas Bryan (qv) MPU Vol E p 309-13 is admitted to residue of ppty in Market Place, described as the South end of the malting house 7 & 8 Market Place (rear) or warehouse containing 32 ft in length & 13 ft in width, and certain other buildings or part of Mayflower Mews adjoining the same at the E end of the said malting house containing in length 12 ft 4 ins & 13 ft wide and a piece of ground used as a garden adjoining. Which was formerly in the occ’n of Thomas Blyth (qv) dec’d, then of Sarah Blyth (qv) his widow & now of Thomas Bryan. YR 6d. part of YR of Shs 4/-. Fine Shs 1/-. 1842 Oct 13 JM & O Raworth (q) surrender ppty to William Irving (qv). MPU Vol H f 147 See Charles White. 28 HSE & 2 Queen St 1868 Mar 3 Stated that JM surrendered ppty: that Thomas Bryan (qv) adm 26 Oct 1826 on surr of JM, MPU Vol H f 159 William Morris (qv) & Thomas Morris (qv). 7 & 8 Market Place. See Mantle Hubbard. Mayflower Mews

Page -- 1577 -- MORRIS, Joseph 1863 Apr 30 JM formerly occ’d the Tap to the Swan Inn. MPU Vol See Charles Healey. [ - ] Swan Yard 1875 Jan 8 JM admitted to The Swan on the surrender of Charles Healey (qv). MPU Vol H f 285 Property comprising - (a) The Swan Inn, Market Place and yard, stables, coachhouse, warehouse & premises. 5 Market Place (b) M or t & small garden on E side of Swan Yard. [ - ] Swan Yard (c) M or t, formerly a coachhouse, on W side of Swan Yard. [ - ] Swan Yard (d) M or t at the bottom or S end of Swan Yard adjoining to the E end of the old Uppingham [ - ] South View Grammar School & fronting Beast Market Hill. (e) M or t on W side of Swan Yard between the last mentioned messuage (item (d)) & the [ - ] Swan Yard other (item (c)). Yearly Rent items (a) –(e) inclusive Shs 9/4d. (f) Home Close comprising 3r. 35p situated below Beast Market Hill. Query 2 South View (pt) YR 6d. 1905 Feb 24 Forfeit of Conditional Surrender d/d 8 Jan 1875 of Swan Inn. MPU Vol J f 221 JM formerly occ’d Swan Inn & coachhouse on W side of Swan Yard. 5 Market Place See George Morris, Charles Healey & Mary Elizabeth Healey. [ - ] Swan Yard

Page -- 1578 -- MORRIS, Thomas 1824 Oct 13 TM surrendered part of ppty in the Market Place to Thomas Bryan (qv). MPU Vol 7 & 8 Market Place (pt) or Mayflower Mews (pt) 1826 Oct 26 TM surrendered residence of ppty in the Market Place. MPU Vol E p 309-13 See Thomas Bryan. 7 & 8 Market Place 1868 Mar 3 Surrender of ppty on 26 October 1826. MPU Vol H f 159 . See Mantle Hubbard.

Page -- 1579 -- MORRIS, William Charles Brewer. Brother of Charles Knowton Morris of Oakham. 1891 Jan 13 WCM admitted tenant. MPU Vol J f 118 1891 Jan 13 WCM admitted with Charles Knowton Morris (qv) to ppty in White Hart Yard. MPU Vol See Benjamin Freer. 15 HSW Yard, School Lane 18975 Mar 25 Death of WCM. 1897 Oct 15 Enrolment of WCM’s Will. Devises ppty to his brother Charles Knowton Morris (qv). MPU Vol J f 117 15 HSW, Yard School Lane 1897 Oct 22 Property in White Hart Yard, School Lane. MPU Vol 15 HSW Yard, School Lane

Page -- 1580 -- MORRIS, William 1824 Oct 13 TM surrendered part of ppty in the Market Place to Thomas Bryan (qv). MPU Vol 7 & 8 Market Place (pt) or Mayflower Mews (pt) 1826 Oct 26 TM surrendered residence of ppty in the Market Place. MPU Vol E p 309-13 See Thomas Bryan. 7 & 8 Market Place 1868 Mar 3 Surrender of ppty on 26 October 1826. MPU Vol H f 159 . See Mantle Hubbard.

Page -- 1581 -- MOSSENDEW, William [2] 1851 Oct 28 WM in tenure of freehold m or t with yard, stables & outbuildings now used as a public house called The Fludyers Arms. 44 HSW See John Wadd.

Page -- 1582 -- MOSSENDIN, William (or Mossendew) Of Uppingham. Shoemaker. 1687 Mar 16 RM a tenant of Edward Fawkener (qv). ROLLR. DE 6185 (Indenture Quadripartite : Marriage Settlement Fawkener & Waite)1.

1 The Indenture used to be kept with the MPU Latin Volume but did not form part of the deposit of the court rolls at ROLLR. Fortunately some time previously a coy was make by ULHG and forms part of the Group’s Introductory volume to the MPU Court Rolls copies of which can be found at the Record Office and the Local Studies Library, Rutland County Museum, Oakham.

Page -- 1583 -- MOSSENDINE, William [1] Of Uppingham. Cordwainer. 1689 Dec 1 Lease. Parties – ROLLR. Acc Ref DE 894/3 (1) Abraham Bull snr of Pilton, cooper & Elizabeth Bull his wife; to (2) James Stoakly of Gt Ravely, Hunts & William Mossendew of Uppm, cordwainer. Lease for 1 moth of messuage in Pilton and land at North Luffenham,Wing, Morcott & Sculthorpe.

Page -- 1584 -- MOSSENDINE, William Of Uppingham. Shoemaker. 1687 Mar 16 RM a tenant of Edward Fawkener (qv). ROLLR. DE 6185 (Indenture Quadripartite : Marriage Settlement Fawkener & Waite)1.

1 The Indenture used to be kept with the MPU Latin Volume but did not form part of the deposit of the court rolls at ROLLR. Fortunately some time previously a coy was make by ULHG and forms part of the Group’s Introductory volume to the MPU Court Rolls copies of which can be found at the Record Office and the Local Studies Library, Rutland County Museum, Oakham.

Page -- 1585 -- MOULD, Ambrose [1] snr1 Slater. 1754 Oct 21 Admission of AM slater to land with stone pits lying at Slate (query Slade) Acres, on the RMU Vol V f 4 surrender of John Ward (qv) of Uppm mason. YR 1d. Fine Shs 6/-. 1773 Oct 15 AM surrendered to the Use of his Will d/d 12 April 1763. RMU Vol (RM Steward’s Papers, Box 2, Bundle 3. 1790 Oct 15 Proclamation of AM’s death. RMU Vol VI f 15-6

1 In the 18th & 19th Centuries there existed several generations of people named Ambrose Mould or Mold. It is advisable to check all entries of this name in case any are ascribed to the wrong person.

Page -- 1586 -- MOULD, Ambrose [2] jnr1 1790 Oct 15 AM surrendered to the Use of his Will d/d 29 Dec 1789. RMU Vol VI f 15-6 1790 Oct 15 Proclamation of AM’s death. RMU Vol VI f 15-6

1 In the 18th & 19th Centuries there existed several generations of people named Ambrose Mould or Mold. It is advisable to check all entries of this name in case any are ascribed to the wrong person.

Page -- 1587 -- MOULD, Ambrose1 [3] (or Mold) Of Uppingham. Slater. Died c1833. 1752 Apr 21 Admission of AM on the surrender of William Twigg (qv) to property to which WT was MPU Vol A f 78 admitted on 24 October 1749. 2 HSE YR Shs 3/-. Fine Shs 6/-. 1754 Nov 9 Admission of AM to land on the surrender of John Ward (qv). MPU Vol A f 91 1760 Jan 9 Admission of AM to 3 tenements on the surrender of John Ward jnr (qv). MPU Vol A f 128 1770 Oct 29 AM occupied house to which Robert Larratt (qv) was admitted. MPU Vol B f 8 One messuage & one cottage. 23 & 25 HSE 1773 Oct 19 Admission of AM to c o t in Horn Lane on the surrender of William Hodges jnr (qv). MPU Vol b F 33 [ - ] Queen St 1787 Oct 30 John Mould (qv) cordwainer admitted on the surrender of AM to m, c or t formerly MPU Vol the estate of William Twigg (qv). 2 HSE 1788 Oct 28 AM admitted on the surrender of Mary Pepper (qv) widow of Richard Pepper (qv) MPU Vol B f 151R-V to c or t in Uppm being in the upper end of the town, also bakehouse or oven belonging, Query HSW late in the occ/n of Mary Pepper. YR Shs 1/3d. Fine Shs 2/6d. 1814 Oct 24 See John Laxton who was admitted to 4 m or t as heir of Sarah Laxton (qv) (née Sarah Mould) MPU Vol one of the daughters of AM. [Query at 20-24 HSW ?] 1833 Nov 26 AM has recently died seized of m or t in Horn Lane in the occ’n of Thomas Collin (qv). MPU Vol Ppty left to daughter Ann Andrews (qv) who died without issue, so son William Mould (qv) 1 Queen St is admitted tenant. 1845 Oct 20 Recited that AM surrendered m or t with the appurtenances, formerly the estate of MPU Vol F f 322 William Twigg (qv), to John Mould (qv) on 13 October 1787. 2 HSE 1867 Apr 22 AM previously tenant of m or t, yard, etc in Horn Lane devised to his son William Mould (qv) MPU Vol H f 131 who was admitted 6 Nov 1833. 1 Queen St 1876 Dec 8 See Mould family tree. RMU Vol VIII p 325-6 1 In the 18th & 19th Centuries there existed several generations of people named Ambrose Mould or Mold. It is advisable to check all entries of this name in case any are ascribed to the wrong person. Page -- 1588 -- MOULD, Charles B 3rd son of William Mould (qv). 1876 Dec 8 See Mould family tree. RMU Vol VIII p 325-6 1902 CBM inherited land & messuage at Caldecott. MPU Vol J F 188

Page -- 1589 -- MOULD, Eleanor of Uppingham. Daughter of Falconberg Reeve snr (qv). Wife of William Mould (qv) malster. Widow 1876.

1 1838 Oct 23 EM admitted to /7 share of ppty as devisee of Falconberg Reeve snr (qv) MPU Vol F f 149 See Falconberg Reeve jnr.

1 1838 Oct 23 EM admitted to /7 share of The Crown Inn as devisee of her mother Eleanor Reeve. MPU Vol F f 152 19 HSE 1860 Nov 20 EM admitted on the surrender of Mary Ann Freeman (qv) of Preston, spinster. MPU Vol G f 193-4 Consideration £350. 25 HSE (The Coffee Tavern) Property m, t or d with outbuildings, yard & garden in Uppm. Formerly in the occ’n of Zachary Hand (qv), William Allin (qv), Edward Kemp (qv), Mary Modlen (qv) & Rev Sharpe (qv), then in the occ’n of the Misses Edwards (qv). The messuage of the said William Mould (qv) lying East and the messuage of 27 HSE Edward Jackson (qv) lying West. 23 HSE YR Shs 1/5d. Fine Shs 2/10d. Mary Ann Freeman admitted 22 October 1844. 1875 Nov 15 EM surrendered property to Charlotte Reeve (qv). MPU Vol H f 305 1876 Nov 28 EM surrendered to Charlotte Reeve (qv) m, t or d & outbuildings, yard & garden. MPU Vol I f 18 Formerly in the occ’n of Zachary Hand (qv), then William Allin (qv), then Edward Kemp (qv), 25 HSE then Mary Modlen (qv), then Rev Sharpe (qv) ^ then Martha Edwards (qv). (The Coffee Tavern) Bounded by – - East messuage & premises late of William Mould (qv) dec’d; 27 HSE - West messuage & premises late of Edward Jackson (qv) but then Peter Bramley (qv); 23 HSE EM admitted 20 November 1860 on the surrender of Mary Ann Freeman (qv). YR Shs 1/5d.

Continued next page

Page -- 1590 -- 1876 Nov 28 EM admitted as devisee of her husband William Mould (qv) to - MPU Vol I f 19 (a) Barn, hereditaments & premises in Uppm called The Hay Barn, bounded – (Behind) 29/31 HSE - N, W & S Other premises late of William Mould; - East John Freestone (qv). WM admitted 26 November 1833 on the death of his mother Mary Mould (qv). YR 9d. (b) Cottage at the upper end of town, formerly Pepper’s (qv), with bakehouse & oven 50 (or 48) HSW YR Shs 1/3d. (c) M, t or d, yard, garden & offices situated at the W or upper end of High St adjoining [ - ] HSW & W of freehold premises of William Mould (qv) now of Emily North (qv). EM admitted 13 December 1870. Formerly held by her sister Eliza Mould (qv) dec’d. 1876 Dec 8 See Mould family tree. RMU Vol VIII p 325-6 1879 Dec 2 Properties to which EM was admitted on 28 November 1876 as life tenant only, pass on her MPU Vol I f 77 death to William Mould (qv) of Gt Easton, Leics, grazier.

Page -- 1591 -- MOULD, Eliza [1] Sister of William Mould malster. 1846 Dec 5 EM lent £300 to George Ingram (qv) of Uppm farmer on security of the Conditional RMU Vol Surrender of 2 closes of land in the Brand Field & in the Wood Field. Fields OS 215 & OS [ - ] (RM Steward’s Papers, Box 2, Bundle 5 draft Conditional Surrenders). 1851 Oct 28 EM admitted to ppty in the High St, W end of Uppm called ‘Peppers’ described as MPU Vol H f 209 m & t, yard, garden & outbuildings now occ’d by Thomas Stretton (qv), as devisee . 48 & 50 HSW of her father William Mould (qv). 1865 Nov 2 EM1 admitted as widow & devisee of William Mould (qv) of Uppm plasterer & slater RMU Vol VIII p 125-6 to cottage in Leamington Terrace. 1 Leamington Terrace 1870 Dec 13 William Mould (qv) admitted on the death of EM to ppty in the High St, W end of Uppm. MPU Vol I f 19 See Eleanor Mould. 48 & 50 HSW 1876 Dec 8 See Mould family tree. RMU Vol VIII p 325-6.

1 Query niece with the same name ?

Page -- 1592 -- MOULD, Eliza [2] Daughter of William Mould. 1851 Oct 28 EM admitted as devisee of her father William Mould (qv) to m, t or d in Uppm now MPU Vol H f 209 in the occ’n of John Richardson (qv) & said William Mould subject to right of way 48 & 50 HSW for William Mould jnr (qv) owner of the yard belonging to the freehold messuage in the occ’n of William Allin (qv). YR Shs 1.3d. 1876 Dec 8 See Mould family tree. RMU Vol VIII p 325-6

Page -- 1593 -- MOULD, Elizabeth Ann Brown Wife of William Mould (qv). 1876 Dec 8 See Mould family tree. RMU Vol VIII p 325-6 1902 Oct 23 Executor to William Mould’s Will. MPU Vol J f 158 (Leicester Probate Registry Wills) ROLLR

Page -- 1594 -- MOULD, Elizabeth Daughter of Samuel Ashwood jnr. Wife of John Baines Mould. 1851 Nov 11 Proclamation for EM to appear to be admitted to a moiety of the estate of her dec’d father RMU Vol VII p 329-30 Samuel Ashwood snr (qv). 1851-Nov 11 EM admitted to moiety of ppty, as devised to her & her brother Samuel Ashwood jnr by their RMU Vol VI p 333-6 late father Samuel Ashwood snr - (a) M, t or d formerly the Cross Keys & now the White Hart Inn, together with a little 15 HSW tenement used therewith. [Query] 1 School Lane YR 2½d being half of YR 5d. (b) Small tenement or dwelling house lately built by Samuel Ashwood snr (qv). [Query] 3 School Lane YR 1d being half of YR 2d. (c) Land 2r 5p on the S side of the town adjoining Back Lane. [ - ] Spring Back Way YR 3d being half of YR 6d. (d) Land 2a 1r 37p. [ - ] Spring Back Way YR included in YR for (c). (e) Land 3a 3r 21p in the Brand Field. Field OS YR 6d being half of YR Shs 1/-. Total Fines Arbitrary £43 10s 0d. 1851 Nov 11 Surrender of EM’s ½ share in above ppties to which she was admitted on even date, to her RMU Vol VII p 335-40 brother Samuel Ashwood jnr (qv). Consideration £750. (a) M, t or d formerly the Cross Keys & now the White Hart Inn, together with a little 15 HSW tenement used therewith. [Query] 1 School Lane YR 2½d being half of YR 5d. (c) Land 2r 5p on the S side of the town adjoining Back Lane. [ - ] Spring Back Way YR 3d being half of YR 6d. (d) Land 2a 1r 37p. [ - ] Spring Back Way YR included in YR for (c). (e) Land 3a 3r 21p in the Brand Field. Field OS YR 6d being half of YR Shs 1/-. Fine (ppties a, c, d & e) £38 10s 0d.

Continued next page

Page -- 1595 -- 1851 Nov 11 Surrender of EM’s ½ share in small tenement or dwelling house (ppty (b)) to RMU Vol VII p 340-4 Samuel Ashwood jnr (qv). Consideration £50. [Query] 3 School Lane Described as a small tenement or dwelling house in the occ’n of William Ironman (qv), or 13 HSW previously of Elizabeth Eyre (qv), lately built by Samuel Ashwood snr , being the westernmost of 2 small tenements adjoining & forming part of a larger premises in the occ’n of Robert Cant (qv) & William Ward (qv). YR 2d. Fine £10. 1851 Dec 1 EM adm’d to moiety of cottage & 3 tenements as devisee of her father Samuel Ashwood (qv). MPU Vol 5, 7, 9 & 11 School Lane 1851 Dec 1 John Baines Mould (qv) & EM his wife surrendered moeity of cottage & 3 tenements to MPU Vol G f 33-34 Samuel Ashwood jnr (qv). 5, 7, 9 & 11 School Lane 1861 Nov 7 See William Mould re ppty in Leamington Terrace. RMU Vol VIII p 49-50 1 Leamington Terrace 1876 Dec 8 See Mould family tree. RMU Vol VIII p 325-6

Page -- 1596 -- MOULD, J B Grocer & Tallow Chandler. See also John Baines Mould. 1838 Apr JBM is referred to in a fire insurance policy taken out by the Uppingham Churchwardens as ROLLR [?] a grocer & tallow chandler occupying a house, shop, warehouse, candle house, etc1. The Town House, HSW

1 In the 1970s this document was kept in the parish chest at Uppingham Parish Church. It is possible it is now amongst the papers deposited at ROLLR but yet to be catalogued that relate to the Town House that, until demolished in the1950s for road widening, stood at the corner of High St West and London Road next Baines Café. Subject to confirmation thought to be the same as John Baines Mould (qv).

Page -- 1597 -- MOULD, John & Elizabeth 1794 Jan 13 Baptism of Mary Mould d/o JM & EM. Parish Registers

Page -- 1598 -- MOULD, John Baines Farmer & Churchwarden. Query also Grocer & Tallow Chandler. 1838 Apr 5 & 9 See Fire Insurance Policies1 for the Town House. Occupier named as J B Mould, Grocer ROLLR & Tea Chandler. 1850 Oct 29 JBM admitted to ⅓ share of m, t or d in Horn Lane. MPU Vol F p 492-3 See Thomas Mould. [ - ] Queen St 1867 Apr 22 JBM admitted to m or t in Horn Lane as devisee of his father William Mould (qv). MPU Vol H f 132 1 Queen St 1867 June 20 Sale of above ppty to John Levis (qv). MPU Vol H f 135 1 Queen St 1875 June 8 See William Ingram, Trustee of The Town House. RMU Vol VIII p 281-4 1876 Dec 8 See Mould Family tree. RMU Vol VIII p 325-6

1 In the 1970s this document was kept in the parish chest at Uppingham Parish Church. It is possible it is now amongst the papers deposited at ROLLR but yet to be catalogued that relate to the Town House that, until demolished in the1950s for road widening, stood at the corner of High St West and London Road next Baines Café.

Page -- 1599 -- MOULD, John 1 Cordwainer 1787 Oct 30 JM admitted on the surrender of Ambrose Mould (qv) to m, c or t in Uppm heretofore MPU Vol B f 147V-148R the estate of William Twigg (qv). 2 HSE or Printers Yard YR Shs 3/-. 1824 Oct 28 JM formerly occupied tenement to which Ann Wadd (qv) was admitted. MPU Vol 2 HSE or Printers Yard 1828 Oct 23 JM admitted with Robert Cave (qv) as devisees in trust under the Will of MPU Vol E p 371-4 Robert Bretton Fox (qv) dec’d to – (a) M, c or t previously divided into 3 tenements, formerly in the several occupations of [Query] 6 & 8 Queen St Widow Johnson (qv), Widow Billington (qv) & Widow Sneath (qv) and late of the said Robert Bretton Fox. (b) Also land at Uppingham. YR for house & land Shs 2/8d. YR for house 8d Fine Shs 1/6d. 1829 Oct 15 William Hopkins (qv) admitted to above described ppty on the surrender of RM & MPU Vol E f 412-4 Robert Cave (qv). [Query] 6 & 8 Queen St 1829 JM listed as Boot & Shoemaker in the Market Place. Pigot’s Directory 1841 Oct 19 Joseph William Wells (qv) admitted as devisee of JM to ppty to which JM was admitted MPU Vol F f 217R-V 30 October 1787 on the surrender of Ambrose Mould (qv). 2 HSE 1851 Oct 28 JM formerly occupied a cottage in Market Place to which William Satchell (qv) was MPU Vol admitted. 1851 Oct 28 JM formerly occupied a cottage to which John Wadd the Elder (qv) was admitted. MPU Vol G f 29R-30R Ppty in Fisher’s Yard, formerly the Sun Inn. [ - ] Printers Yard 1865 June 30 JM formerly occupied c or t in RMU. RMU Vol VIII p 109-11 See William Andrews. (approx) 25 HSW2 See Thomas Reeve of Uppm, farmer & grazier.

1 Whether John Mould occupied 2 HSE and / or a ppty in Printers Yard needs further investigation. 2 Approx position of “Balmaghie”.

Page -- 1600 -- MOULD, Joseph 1800 Oct JM occupied ppty to which John Wadd (qv) is now admitted. MPU Vol [ - ] Printers Yard 1857 Nov 24 JM occupied ppty in Fishers Yard. MPU Vol [ - ] Printers Yard 1879 Oct 29 JM formerly occ’d ppty in Fishers Yard. MPU Vol See George Ambrose Townshend. [ - ] Printers Yard

Page -- 1601 -- MOULD, Mary Wife of William Mould and mother of William Mould. Née Mary Baines. 1819 Michaelmas MM’s mother Sarah Baines (qv) admitted for life to the Hay Barn with remainder MPU Vol to MM. 22 & 24 NSE 1826 Oct 26 MM admitted to The Hay Barn under the Will of Thomas Baines (qv). MPU Vol 22 & 24 NSE Circa 1833 Death of MM. 1833 Nov 26 Reported MM has recently died seized of The Hay Barn to which she was admitted tenant MPU Vol 26 October 18 26 as devisee of Thomas Baines (qv). 22 & 24 NSE 1833 Nov 26 The Hay Barn passes to MM’s son William Mould Jnr (qv) on her death. MPU Vol I f 19 22 & 24 NSE 1876 Dec 8 See Mould Family tree. RMU Vol VIII p 325=6

Page -- 1602 -- MOULD, Reginald Cecil Lane 5th son of William Mould. 1876 Dec 8 See Mould Family tree. RMU Vol VIII p 325=6 1902 RCLM inherited ppty at Gt Easton and a messuage in South Back Way, Uppm. MPU Vol J f 188 [ - ] Spring Back Way

Page -- 1603 -- MOULD, Richard John 2nd son of William Mould grazier. 1876 Dec 8 See Mould Family tree. RMU Vol VIII p 325=6 1903 Oct 6 RJM admitted under the Will of his father to m, t or d with yard, garden & outbuildings in MPU Vol J f 195 the W or upper end of High St, being to the W of ppty lately belonging to said 48 or 50 HSW William Mould (qv) dec’d and now to RJM. Formerly occ’d by Emily North (qv) & now by Georgina Augusta Marian Sutton Jones (qv). YR Shs 1/3d. William Mould (qv) admitted 2 December 1879 as devisee of William Mould (qv). 1906 Apr 7 Licence to let above ppty to Frederick Oakley (qv) of Uppm solicitor from 29 Sept 1906 MPU Vol J f 271 for 7 years. 48 or 50 HSW 1935 Dec 30 RJM & Bertram John Bunbury (qv). MPU Vol K f 193R 48 or 50 HSW

Page -- 1604 -- MOULD, Sarah 1814 Nov 14 See John Laxton & Sarah Laxton. MPU Vol D f 170-1 Query at 20-24 HSW

Page -- 1605 -- MOULD, Thomas 1 (Executors of) 1867 Warrant to discharge Conditional Surrender by the Executors of TM to John Gilson (qv) of RMU Vol VIII f 162-6 Wing. CS dated 17 May 1821. TM admitted 17 May 1821 on the surrender of William Springthorpe (qv) to m, c or t with 1 Leamington Terrace with yard & garden, formerly in the tenure of Anthony Beadsworth (qv), then of Thomas Bosworth (qv) & then TM.

1 See Thomas Mould [4] gent.

Page -- 1606 -- MOULD, Thomas 1662 Apr 8 Together with Richard Munton (qv), TM occupies 28 acres of arable, meadow & pasture land MPU Latin Vol f 11R in Uppm belonging to Katharine Harris (qv) & her daughter Marie Harris (qv).

Page -- 1607 -- MOULD, Thomas jnr 1804 Aug 4 Paid to TM jnr & Francis Drake (qv), £26 work on the church steeple & weathercock. (Uppingham Churchwardens Accounts). ROLLR. DE 1784/17-22 1820 June 20 Paid TM £20 for repairs to & pointing church steeple. (Uppingham Churchwardens Accounts). ROLLR. DE 1784/17-22

Page -- 1608 -- MOULD, Thomas Slater. 1829 Located at the Market Place, Uppingham. Pigot’s Directory 1 Leamington Terrace

Page -- 1609 -- MOULD, Thomas [4] 1 Of Uppingham. Gentleman. 1821 Oct 25 TM admitted on the surrender of Richard Satchell (qv) to 4 cottages. MPU Vol 1829 Oct 15 Ann Wadd (qv), niece of TM, admitted as devisee to ppty in Dead Lane MPU Vol See John Thomas Ward. 1850 Oct 29 TM admitted as devisee of his father William Mould (qv) to ⅓ share of m, t or d MPU Vol F f 492 with yard in Horn Lane now occ’d by David Davis (qv). Elizabeth Jeyes (qv) d/o 1 Queen St said William Mould permitted to occupy said ppty for life. And then to 3 sons in remainder. Ppty formerly occ’d by William Nutt (qv), afterwards Edward Barratt, since Thomas Collin (qv). YR Shs 1/-. William Mould (qv) admitted 26 November 1833 under the Will of his father Ambrose Mould (qv). 1861 Nov 7 William Mould (qv) admitted as heir of TM to ppty in Leamington Terrace. MPU Vol Query 1 Leamington Terrace

1 See Thomas Mould (executors of).

Page -- 1610 -- MOULD, Thomas [5] Of Gt Easton. Farmer. Son of William Mould. 1863 Oct 28 Absolute Surrender to Samuel Thorpe (qv). 1863 Nov 2 Absolute Surrender to John Hawthorn (qv). RMU Vol VIII p 79-81 1 (a) – (k) Spring Back Way

1 1867 Apr 22 TM admitted tenant to /3 of m or t in Horn Lane as devisee of his father MPU Vol H f 131 William Mould (qv). 1 Queen St 1867 June 20 Sale by TM of above ppty in Horn Lane to John Levis (qv). MPU Vol H f 135 1 Queen St 1875 Sept 2 TM a party to Deed of Covenant re ppty in the High Street. MPU Vol I f 2 See Robert Cave. Query 22 HSE 1876 Dec 8 See Mould Family tree. RMU Vol VIII p 325=6

Page -- 1611 -- MOULD, Thomas Bernard 4th son of William Mould (qv). 1876 Dec 8 See Mould Family tree. RMU Vol VIII p 325=6 1902 TBM inherited messuage & land in Gt Easton, Leics. MPU Vol J f 188

Page -- 1612 -- MOULD, William Of Gt Easton, Leics. Grazier. Son of Thomas Mould(qv). 1876 Dec 8 See Mould Family tree. RMU Vol VIII p 325=6 1879 Dec 2 WM, nephew of William Mould (qv) malster & the son of his brother Thomas Mould (qv), MPU Vol J f 77 admitted to ppty on the death of Eleanor Mould (qv) widow of said WM malster who had life tenancy. Eleanor Mould was admitted 28 November 1876 to 3 properties including the Hay Barn. 22 & 24 NSE 1897 May 19 WM surrendered to Daniel Woodcock (qv) bootmaker barn & premises known as the Hay MPU Vol J f 111 Barn now used as stabling. 22 & 24 NSE 1 Bounded - - N, S & W and forming part of the other stabling & premises recently sold by WM to Daniel Woodcock; - East premises lately belonging to John Freeston (qv) & now occ’d by said Daniel Woodcock. WM admitted 1 December 1879. YR 9d. 1900 Sept 15 Death of WM grazier.

Continued next page 1 Includes area behind 29 (& 27 ?) HSE.

Page -- 1613 -- 1902 Oct 23 Enrolment of Will. MPU Vol J f 188V-191R Executors – Wife Elizabeth Ann Brown Mould (qv); - Sons William Thomas Charles Mould (qv) and Richard John Mould (qv); Richard Charles Lane. In addition to property outside Uppm, WM left to - William Thomas Charles Mould (qv) his eldest son, (1) Garden in South Back Way now occ’d by Rev’d George Henry Mullins (qv); West Deyne House (garden) (2) Messuage, garden & premises in the High St now occ’d by Mr Thring. Richard John Mould (qv) his second son – Messuage in the High St now in the respective occupations of 48 or 50 HSW Frederick Sydney Robinson (qv) & Emily North (qv).

Reginald Cecil Lane Mould (qv) his youngest son - Messuage & premises at South Back Way formerly occ’d by Henry Dowsing (qv) [ - ] Spring Back Way & now unoccupied. 1903 Oct 6 Admission of William Thomas Charles Mould (qv) under the Will of WT to his land. MPU Vol J f 194

Page -- 1614 -- MOULD, William Of Uppingham. Malster. Son of William Mould (qv) who died c1866. Husband of Eleanor Mould (qv). Uncle of William Mould grazier. 1833 Nov 26 WM admitted to the Hay Barn as devisee of his mother Mary Mould (qv). MPU Vol YR 9d. Fine £2. 05s 0d. 22 & 24 NSE 1835 July 23 WM of Uppm bachelor married Eleanor Reeve the Younger (qv) spinster, btp. Parish Registers 1854 Nov 21 WM surrendered to Thomas Reeve (qv). MPU Vol See John Reeve. 1856 Nov 25 See Ann Drake senior. MPU Vol 1867 Apr 22 WM admitted to 1/3 m or t, yard, etc in Horn Lane as devisee of his father MPU Vol H f 131 William Mould (qv) who died c1866. 1 Queen St 1867 June 20 Sale of above ppty by WM to John Leavis (qv). MPU Vol H f 135 1 Queen St 1874 May 4 Admitted 13 December 1870 to m or t with yard, garden, offices & outbuildings at theWest MPU Vol H f 266 or Upper End of High St , being to the west of certain freehold premises now in the occ’n of 48 or 50 HSW Emily North (qv). Formerly called “Peppers”. WM admitted as devisee of his sister Eliza Mould (qv). 1876 Nov 28 WM described as ‘deceased’. Held ppty East of the Coffee Tavern (25 HSE). MPU Vol J I f 18 27 HSE 1879 Dec 2 WM’s nephew, William Mould (qv) grazier the son of his brother Thomas Mould (qv), MPU Vol J f 77 admitted to ppty on the death of Eleanor Mould (qv) widow of said WM malster who 22 & 24 NSE had life tenancy. Eleanor Mould was admitted 28 November 1876 to 3 properties including the Hay Barn. 1879 Dec 2 William Mould (qv) (died 1900) admitted to ppty in the High St as devisee of WM malster. MPU Vol J f 195 See William Mould.

Page -- 1615 -- MOULD, William 1 Slater & Plasterer. Circa 1851 Death of WM. 1851 Oct 28 Eliza Mould (qv) admitted as devisee of WM. MPU Vol F f 209 48 & 50 HSW 1860 Nov 20 WM owns ppty to the E of ppty to which Eleanor Mould (qv) was admitted. MPU Vol G f 193-4 27 HSE 1861 Nov 7 WM admitted as heir of Thomas Mould (qv). RMU Vol VIII p 49-50 Reciting - - The Will of Thomas Mould dated 6 June 1831 gave the house in which he lived in Uppm to his wife Elizabeth Mould (qv) for life; the same to which EM was admitted on 23 November 1832. - Thomas Mould (qv) died prior to 24 November 1831. - Elizabeth Mould (qv) died prior to 30 November 1858. Reciting that William Mould of Uppm, slater was the eldest son & customary heir of Thomas Mould (qv). Property m, t or d with yard, garden & outbuildings in Uppm in Leamington Terrace and 1 Leamington Terrace now in the occ’n of the said WM. YR 6d. 1863 Oct 28 WM owns ppty to the N of the m or t to which Samuel Thorpe (qv) was admitted. MPU Vol 1865 Nov 2 Eliza Mould (qv) admitted as devisee of William Mould to ppty in Leamington Terrace RMU Vol VIII p 115-6 to which he was admitted 9 November 1861. 1 Leamington Terrace YR 6d. Fine £15. 1870 Dec 15 WM previously owned m or t called “Peppers”. MPU Vol H f 209 See Eleanor Mould. 48 or 50 HW 1876 Dec 8 See Mould Family tree. RMU Vol VIII p 325=6

1 The existence of grandfather & grandson (and a possible son also) needs to be taken into account when using the Index and whether the owner of the properties in High St East, High St West & Leamington Terrace can be the same person. . Early Days at Uppingham under Edward Thring Macmillan 1904, pp 126-7.

Page -- 1616 -- MOULD, William the Younger 1 1851 Oct 28 WM admitted to ppty in Uppm - (a) Freehold dwelling in Uppm divided into 2 tenements together with outbuildings, yard & gardens, occupied by Thomas Halford (qv), Jeremiah Lines (qv) & John Jackson (qv). (b) Freehold dwelling house in Uppm occupied by William Allen with outbuildings, yard & barn. Together with Right of Way over the yard in the copyhold of John Richardson (qv) which was devised to Eliza Mould (qv) daughter of the dec’d. 1851 Nov 11 WM admitted as devisee of his father William Mould (qv) dec’d to copyhold land 37p RMU Vol VII p 329-30 together with freehold totalling 5a 2r 3p lying SW of the Leicester Turnpike Road. Field OS 3 YR 1d. Fine Shs 17/-.

1 William Mould (MPU) and William Mould the Younger (RMU) may be the same person. See Early Days at Uppingham under Edward Thring Macmillan 1904, pp 126-7.

Page -- 1617 -- MOULD, William Thomas Charles Eldest son of William Mould grazier. 1876 Dec 8 See Mould Family tree. RMU Vol VIII p 325=6 1902 Oct 23 Inherited land at Uppm & Morcott and messuage in the High St, Uppm. MPU Vol J f 188 (1) Garden in South Back Way now occ’d by Rev’d George Henry Mullins (qv); West Deyne House (garden) (2) Messuage, garden & premises in the High St now occupied by MrS Thring. See William Mould grazier. 1903 Oct 6 Admission of WTCM to above ppty. MPU Vol J f 194

Page -- 1618 -- MOULD, William 1 Wife Mary Mould. Son of Ambrose Mould and father of William Mould (qv) & Thomas Mould (qv). 1822 Oct 24 WM now occupies ppty formerly Tookey’s (qv) surrendered by David Davis (qv) to MPU Vol James Sneath (qv). Cottages in Southwells Yard 1833 Nov 6 WM admitted tenant to m or t in Horn Lane as devisee of his father Ambrose Mould (qv). MPU Vol H f 132 Previously in the occ’n of David Davis (qv), Thomas Collin (qv), Edward Barratt (qv), 1 Queen St William Nutt (qv) & John Sellers (qv). See Susan Freeman. 1833 Nov 26 WM admitted tenant to m or t in Horn Lane left by his father Ambrose Mould (qv) to his MPU Vol F f 50 sister Ann Andrews (qv) who died without issue. Query 12 Queen St Occupied by Thomas Collin (qv). 1837 Nov 14 WM previously occ’d cottage adjoining Spencer’s Cottage2 in Horn Lane. MPU Vol F f 120 Query 12 Queen St 1850 Oct 29 3 Thomas Mould (qv) & John Baines Mould (qv) sons of WM admitted to 1/3 share each MPU Vol F f 492 of a m, t or d in Horn Lane. Tenants David Davis (qv), then daughter Elizabeth Jeyes (qv) for life, then to sons Thomas Mould (qv), William Mould (qv) & John Baines Mould (qv). Thomas Mould to be admitted tenant to 1/3 share of the cottage formerly occ’d by William Nutt (qv), Edward Barratt (qv) & Thomas Collin (qv). YR Shs 1/-. c1866 Death of William Mould.

1 William Mould (MPU) and William Mould the Younger (RMU) may be the same person. 2 Thought to be 10 Queen Street. 3 This summary y should be checked with the original record contained in the Court Roll.

Page -- 1619 -- MUGGLETON, Elizabeth Grace 1879 July 1 Enfranchises ppty. MPU Vol I f 66V-67V See Elizabeth Grace Nutt. 14 Orange St

Page -- 1620 -- MUGGLETON, John Of Uppingham. Basket & Mat Manufacturer 1879 July 1 Husband of Elizabeth Grace Muggleton (née Nutt) (qv). MPU Vol I f 66

Page -- 1621 -- MULLINS, George Henry Clerk in Holy Orders. Housemaster West Deyne, Uppingham School 1866-99. 1902 Oct 23 GHM occupies garden in South Back Way. MPU Vol J f 188V-191R West Deyne, HSW (garden)

Page -- 1622 -- MUNKE, Edward Of Uppingham. Slater. 1657 Oct 2 1 Banns of Marriage published at Uppm between EM and Susanna Draper; btp. Parish Registers

1 Aliter 9 Oct 1657.

Page -- 1623 -- MUNTON, Ann Née Ann Craxford (qv). Wife of John Boughton Munton (qv). Mother of James Boughton Munton (qv). 1851 Oct 27 AM admitted as heiress of her brother William Craxford (qv), to - MPU Vol J f 28 (a) M or t in Beast Market which in 1882 was occ’d William Sharpe (qv); 17 & 19 (b) Cottage near the same occ’d in 1882 by Thomas Sellers (qv). South View YR 2d. 1923 Sept 26 M or t with outbuildings in The Beast Market passes to AM’s only son MPU Vol K f 146 James Boughton Munton (qv). 17 and / or 19 AM admitted 28 Oct 1851. South View YR 2d.

Page -- 1624 -- MUNTON, Elizabeth widow See John Munton jnr chapman at 16 HSE 1780 Oct 31 Tenant of messuage to which Joseph Hickman (qv) & John Lawrence (qv) were admitted MPU Vol B f 113R-V & f 145R as assignees of John Munton (qv) a bankrupt. 25 South View

Page -- 1625 -- MUNTON, James Boughton Only son of Ann Munton 1923 Sept 23 Inherits ppty in the Beast Market. MPU Vol K f 146V-147V Admission of JBM as only son & heir-at-law of Ann Munton (qv) to m or t with outbuildings 17 and/or 19 in the Beast Market, Uppm. South View YR 2d. Fine 4d. 1925 Dec 31 Inrolment of the Will of John Broughton Munton (qv). Appoints his son JBM executor MPU Vol K f 179R-V and gave copyhold land to his daughters. Field OS 283 (1904) 1930 Apr 25 Enfranchised ppty in the Beast Market. MPU Vol K f 187V 17 and/or 19 South View

Page -- 1626 -- MUNTON, John [1] 1 Cooper 1739 Apr 11 JM’s Conditional Surrender to John Stangar (qv) of Ketton, security for £30- Adderley MS 917A/56 (a) Cottage & 1½ acres of land; 16, 18, 20, 20 HSE and (b) 3 messuages. 1Reeves Yard & 25 South View (Birmingham City Archive). 1743 July 20 JM’s Conditional Surrender to Ellen Barnes of Bread St, City of London security for £80 - Adderley MS 917A/62 (a) Cottage & 1½ acres of land; 16, 18, 20, 20 HSE and (b) 3 messuages. 1Reeves Yard & 25 South View (Birmingham City Archive). 1746 Apr 24 JM occupies ppty in Uppm. MPU Vol See Ann Barnes. 1749 Apr 25 Robert Hotchkin (qv) admitted on JM’s surrender, to - MPU Vol A f 57R-V (a) C or t late in the occ’n of Richard Pepper (qv) then of Abner Sheldon (qv); (b) 1½ acres of land belonging to the c or t, late in the occ’n of Richard Pepper (qv) and then in the occ’n of JM & Thomas Holmes (qv); (c) 3 m or t late in the occ’n of JM & Edward Leaper (qv) and then of JM, Edward Tyler (qv) & Widow Leaper (qv). YR Shs 1/9d. Fine Shs 3/6d. 1755 Nov 25 JM admitted on the surrender of Ann Barnes (qv) to 2/8 parts of m, c or t & ppty in Uppm. MPU Vol A f 95 Previously part of the estate pf James Smith (qv) dec’d. 16, 18, 20, 22 HSE and Late in the occupations of James Smith (qv), Michael Armstead (qv), William Barnes (qv), 1Reeves Yard & 25 South View John Stangar (qv) William Smith (qv) & JM. YR Shs 1/3d & Shs 1/3d. Fine Shs 5/-.

Continued next page 1 In view of the proliferation of ‘John Muntons’ it is advisable to check references to all persons of this name to case an entry is out of lace. See P N Lane John Smith’s Messuage ULHG No 4 (revised) 2003. See P N Lane The Lake Isle ULHG Bo 5 1990.

Page -- 1627 -- 1755 Nov 25 JM admitted on the surrender of Robert Serjeant (qv) & Mary Serjeant (qv) his wife MPU Vol A f 95 to 1/8 part of m, c or t & ppty in Uppm as above. 16, 18, 20, 22 HSE and YR Shs 1/3d. Fine Shs 2/6d. 1Reeves Yard & 25 South View 1755 Nov 25 JM admitted on the surrender of Eleanor Barnes (qv) to 1/8 part of m, c or t & ppty MPU Vol A f 96 in Uppm as above. 16, 18, 20, 20 HSE and YR Shs 1/3d. Fine Shs 2/6d. 1755 Nov 25 JM admitted on the surrender of Ann Barnes (qv) to 1/8 part of m, c or t & ppty MPU Vol A f 96 in Uppm as above. 16, 18, 20, 20 HSE and YR Shs 1/3d. Fine Shs 2/6d. 1Reeves Yard & 25 South View 1755 Nov 25 JM admitted on the surrender of Thomas Bagnall (qv) a bankrupt, through his assignees, to - MPU Vol A f 97 (a) Cottage known as The Catherine Wheel with one cellar used with the cottage but 12 & 14 HSE situated under the house & shop of Henry Pepper (qv) dec’d. [10 HSE] Formerly in the tenure of Catherine York (qv), then of Thomas Bagnall (qv) now of William Hodges (qv). (b) 1/8 part of messuages, cottages or tenements listed in entries in the CR of even date. YR Shs 4/- & Shs 1/3d. Fine Shs 10/6d. 1771 Oct 29 JM (snr ?) now or late occupied part of the m or t to which Vincent Tookey (qv) was MPU Vol admitted. Southwell’s Yard cottages

Page -- 1628 -- MUNTON, John [2] junior 1 Dealer & Chapman (buying & selling coals). Eldest son & heir of Sarah Munton (qv). Son of John Munton (qv) cooper. 1773 Oct 19 JM admitted to m or t in Market Place, formerly the estate of Ruth Falkener (qv) widow and MPU Vol B f 36R-V formerly in the tenure of Cornelius Holt (qv), to which Sarah Munton (qv) late wife of 9 Market Place John Munton (cooper ?) was admitted as devisee of Dorcas Barnes (qv) in 1742. 1773 Oct 19 JM admitted as heir of John Munton senior (qv) to c or t called The Catherine Wheel in MPU Vol the tenure of John Cooke (qv) with one cellar used with the said c or t under the house & 12 & 14 HSE shop late of Henry Pepper (qv) & now of Henry Robinson Clerk. [10 HSE] YR Shs 4/-. Shs 8/-.

1773 Oct 19 JM admitted to 2/8 of m or c & lands in Uppm - formerly part of the estate of MPU Vol James Smith – as heir of Sarah Munton (qv) who was entitled to 1/8 as devisee of 16, 18, 20 & 22 HSE Dorcas Barnes (qv) & 1/8 as devisee of James Smith (qv). 1 Reeves Yard and 25 South View 1773 Oct 19 JM admitted as devisee of John Munton (qv) dec’d to MPU Vol B f 39R-40V (a) 2/8 parts of m or c & lands in Uppm, formerly part of the estate of James Smith (qv) 16, 18, 20 & 22 HSE to which the said John Munton snr was admitted 25 November 1755 on the surrender 1 Reeves Yard and of Ann Barnes (qv) widow; 25 South View (b) Also 1/8 to which John Munton snr was admitted on the surrender of Robert Serjeant (qv) & Mary Serjeant (qv) his wife; (c) Also 1/8 to which John Munton snr was admitted on the surrender of Eleanor Barnes (qv) spinster (d) Also 1/8 to which John Munton snr was admitted on the surrender of Ann Barnes (qv) spinster (e) Also 1/8 to which John Munton snr was admitted on the surrender of Thomas Bagnall (qv) & his assignees Total YR Shs 7/6d. Fine Shs 15/-. Continued next page 1 In view of the proliferation of ‘John Muntons’ it is advisable to check references to all persons of this name to case an entry is out of lace. See P N Lane John Smith’s Messuage ULHG No 4 (revised) 2003. See P N Lane The Lake Isle ULHG Bo 5 1990.

Page -- 1629 -- 1775 June 2 William Hickman (qv) admitted on the surrender of JM to c or t called The Catherine Wheel MPU Vol with one cellar used with the said c or t under the house & shop adjoining on the W side. 12 & 14 HSE [& 10 HSE ?] 1775 Oct 24 William Belgrave (qv) admitted on the surrender of JM to m or t in the Market Place. MPU Vol B f 60V-61R Formerly the estate of Ruth Falkener (qv). Formerly in the tenure of Cornelius Holt (qv), 9 Market Place late of John Munton snr (qv) dec’d the father of the said JM and then of William Belgrave . YR 6d. Fine Shs 1/-. 1780 Oct 31 Bargain & Sale to Joseph Hickman (qv) & John Lawrence (qv) as assignees on the MPU Vol B f 101V-105V bankruptcy of JM. 1781 Oct 31 Surrender to Robert Blyth (qv) of – MPU Vol B f 113R-V - M or t with outbuildings near The Beast Market, late in the occ’n of 25 South View Joseph Beardsworth (qv) & then of Elizabeth Munton (qv); - Yard between the premises of Falconberge Reeve (qv) & John Bellairs (qv) [18 & 20 HSE] & [27 South View] 1781 Oct 31 JM (assignees ?) surrendered m or t, garden , etc in the occ’n of Robert Cave (qv) MPU Vol B f 114R-V to John Marriott (qv). 22 HSE YR Shs 1/-. Fine Shs 2/-. 1781 Oct 31 JM (assignees ?) surrendered to Edward Harding Southam (qv) m, c or t in EHS’s occ’n. MPU Vol B f 115R-116 YR Shs 4/-. Fine Shs 8/-. 16 HSE 1781 Oct 31 JM (assignees ?) surrendered – MPU Vol - M or t with outbuildings (excepting a stable in the occ’n of Francis Birch the 18 & 20 HSE younger (qv) carpenter); - Also 2 outbuildings or bays of building, one part in the occ’n of John Barnard (qv) [Query Pace’s garage workshop ?] carrier & the other in the occ’n of Edward Harding Southam (qv); - Also a garden, etc. To which Falconberge Reeve (qv) & Eleanor Reeve (qv) his wife were admitted.

Continued next page

Page -- 1630 -- 1808 Oct Reciting the surrender of JM to William Belgrave (qv) of m or t in the Market Place in. MPU Vol C f 174 October 1775. 9 Market Place 1814 Apr 23 JM owns ppty over which the owner of The Catherine Wheel has a right of way2. MPU Vol See John Morris. 16 HSE 1854 Nov 2 JM formerly tenant of ppty to which Falconberg Reeve (qv), Ann Reeve (qv), MPU Vol Susanna Allen (qv), Mary Martha Brown (qv) & Eleanor Mould (qv) 18 & 20 HSE were admitted on 23 October 1838 & 27 October 1840. See John Reeve.

2 The owners of 12 / 14 HSE have a right of way up Reeve’s Yard from Beast Market to a passage leading into Nelson’s Court behind their premises. It was used by the butcher owners (Kemps, Scots, etc) of 12 / 14 HSE to bring animals for slaughtering in the yard at the back of their premises.

Page -- 1631 -- MUNTON, John [3]1 Parish Clerk. 1764-5 Clerk of Uppingham Parish.

1 Thought to be John Munton cooper, but requires confirmation.

Page -- 1632 -- MUNTON, John Boughton Farmer. Formerly of Harringworth, Northants and now (1893) of Exton. 1882 Feb 10 JBM’s Conditional Surrender of ppty in the Beast Market MPU Vol I f 149 17 and 19 South View 1893 July 19 JMB a party with Ann Munton (qv) to Warrant of Satisfaction of Conditional Surrender MPU Vol J f 28 dated 10 February 1882. Other party William Southwell (qv) & Arthur Waugh (qv) as executors of James Jackson (qv). Property - (a) M or t in the Beast Market then occupied by William Sharpe (qv). 17 and 19 (b) M or t neat to last m or t occupied by Thomas Sellers (qv). South View YR 2d. Ann Munton (qv), née Ann Craxford (qv) admitted 27 October 1851. 1925 Dec 31 The Will of JBM appointed his son James Boughton Munton (qv) & Charles E Manton (qv) MPU Vol K f 179R-V Gives copyhold land in the Brand Field & cottages in Greetham to his daughters Field OS 283 (1904) Caroline Oldring & Anne Palmer as tenants in common.

Page -- 1633 -- MUNTON, Joseph 1743 Oct 27 Recovery. The Catherine Wheel with one cellar. MPU Vol A f34V-37R See Thomas Bagnall. 12 & 14 HSE. [10 HSE cellar] 1745 May 26 .Suit for Assurance of Title. MPU Vol A f 41-43V See John Blyth and Esther Stafford his mother. 7 & 8 Market Place and Mayflower Mews 1754 Nov 9 Suit for Recovery. MPU Vol A f 91V-94R See John Wade & Alice Wade. 6 & 8 Queen St 1770 Oct 29 Admission of Robert Larratt (qv) on the surrender of JM to one messuage & one cottage 23 & 25 HSE occ’d by said JM, Jane Holmes (qv) widow & Ambrose Mould (qv).

Page -- 1634 -- MUNTON, Mary 1777 Oct 28 MM heretofore occ’d ppty to which Thomas Cornelius Nutt (qv) was admitted on the MPU Vol B f 81R-V surrender of Thomas Knight (qv). Garage forecourts South of 22 Adderley St

Page -- 1635 -- MUNTON, Richard 1 Shoemaker. 1687 Mar 16 Copyhold tenant of Edward Fawkener (qv). ROLLR P 66 (Photocopies) (Indenture Quadripartite : Marriage Settlement Fawkener & Waite).

1 See also Richard Munton yeoman.

Page -- 1636 -- MUNTON, Richard 1 Yeoman. 1656 Dec 30 By Indenture Tripartite RM purchased enfranchisement for £4, converting fine arbitrary to MPU Latin Vol fine certain on his copyhold ppty in Uppm. (back of) YR 2/6d. 48 HSE 1659 Oct 14 RM surrendered to the use of himself & his wife Alice Munton (qv) one cottage in Uppm MPU Latin Vol f 5R now in the occupation of John Sewell (qv). 48 HSE YR Shs 2/5d. Fine Shs 5/-. 1662 Apr 8 RM occupied, in association with Thomas Mould (qv), 28 acres of arable, meadow & MPU Latin Vol f 11R pasture land in Uppm belonging to Katharine Harris & her daughter Marie Harris (qv). 1664 Michaelmas Property taxed on one hearth. Rutland Hearth Tax 48 HSE 1665 Michaelmas Property taxed on one hearth. Rutland Hearth Tax 48 HSE -? - RM issued 1/4d token showing Fleur-de-lis, p 882. Date unknown. 1750 May 15 RM formerly occ’d a half part of a cottage to which John Cant (qv) was admitted3. MPU Vol [ - ] School Lane 1852 Nov 1 RM previously occ’d m or t in Hospital or School Lane. MPU Vol See John Bell. [ - ] School Lane

1 See also Richard Yeoman shoemaker. 2 See J Young. See A R Traylen Uppingham in Rutland Spiegl Press 1982, p 88 (article by Betty Finch). 3 It is possible this and the following reference relate to a differentRichard Munton.

Page -- 1637 -- MUNTON, Sarah 1742 Apr 8 SM admitted as heir of her sister Dorcas Barnes (qv) to property - MPU Vol A f 24 (a) M or t in the Market Place, Uppingham previously purchased by DB from her sister 9 Market Place Ruth Falkener (qv) widow, now in the tenure of Cornelius Holt (qv). (b) Part share in several copyhold m, c or t, lands, etc in Uppm, previously the estate of 16-22 HSE James Smith (qv) grandfather of DB. . 1 Reeves Yard 25 South View YR 6d & Shs 1/6d. Fines Shs 1/- & Shs 2/6d. 1773 Oct 19 John Munton (qv) admitted as SM’s heir to the above ppty. MPU Vol

Page -- 1638 -- MUNTON, Widow 1777 Oct 28 Tenant of part of m or t to which Edward Sewell (qv) & Ann Sewell (qv) were admitted. MPU Vol Formerly in the tenure of Anthony Warren (qv). 1792 Oct 30 Lately tenant of messuage adjoining the Bull Inn. MPU Vol See Edward Sewell. 1810 Nov13 Formerly occupied m or t to which Joseph Curtis (qv) is now admitted. MPU Vol D p 44-5 33 & 35 HSE

Page -- 1639 -- MURDOCK, William Of Lyddington. Farmer. 1808 Sept WM admitted to land in the Brand Field on the surrender of Mary Shelburn (qv) & her husband MPU Vol D p 15-16 Thomas Shelburn (qv) of Ketton yeoman . Field OS 294 (pt)

Page -- 1640 -- NAYLOR, Charles Of Preston. General Dealer. 1900 Apr 26 CN admitted under sale from William Southwell (qv) & John Walter Knox (qv) MPU Vol J f 142R-143V & 146 executors to Susan Freeman (qv). Property in Horn Lane. 14 or 16 Queen St

Page -- 1641 -- NEEDHAM, Francis Of Preston. Farmer & Malster. 1861 Nov 19 FN admitted with William Irving (qv) of Uppm grocer & ironmonger, as devisees of MPU Vol G f 206 Joseph Harbutt (qv) dec’d, formerly of Uppm and late of Granby St, Leicester gentleman, who died 26 January 186. Reciting that by his Will he gave to FN & WI his public house called The Royal Oak & gig [9 Queen St] house opposite the same in Horn Lane. FN & WI admitted to a parcel of land being a yard with stable (now used as a gighouse) in 14 Queen St Horn Lane near the Royal Oak PH and now in the occupation of James Sneath (qv), to which James Harbutt (qv) was admitted 28 October 1824 on the surrender of John Andrews (qv). YR 3d & 3d Fines 1st life Shs 1/-. 2nd life 6d. 1862 Dec 2 FN surrendered land, etc attached to The Royal Oak to William Ingram (qv). MPU Vol 14 Queen St

Page -- 1642 -- NEEDHAM, John [1] Of Hambleton. Grazier Brother of Joseph Needham (qv). 1743 Apr 14 JN admitted on a Conditional Surrender made absolute of John White (qv), MPU Vol A f 30 Elizabeth White (qv) his wife & Peter Rowe (qv) to a half part of a messuage then or late in the occupation of the said JW & William Rowe (qv). YR 8d. Fine £3.

Page -- 1643 -- NEEDHAM, John [2] Of Preston. Gentleman. 1839 July 8 John Needham bachelor, s/o Rowland Needham (qv), married to Susan Harbut spinster d/o Parish Registers Joseph Harbut (qv) innkeeper.

Page -- 1644 -- NEEDHAM, Joseph Grazier. 1741 May 6 Conditional Surrender by John White (qv), Elizabeth White (qv)& Peter Roos (qv) to JN. MS 917A / 58 Property ½ messuage in Uppm. Consideration £60. Birmingham City Archive (Adderley Papers). 1741 May 6 Bond for performance of Conditional Surrender. MS 917A / 59 (Adderley Papers). Birmingham City Archive 1743 Apr 14 JN admitted on forfeited CS of John White (qv), Elizabeth White (qv) & Peter Roos (qv). MPU Vol A f 30V-31V Property ½ messuage in Uppm. 1743 May 11 Admission of JN on the forfeited Conditional Surrender of John White (qv), MS 917A / 61 Elizabeth White (qv) & Peter Roos (qv). Birmingham City Archive Property ½ messuage in Uppm. (Adderley Papers).

Page -- 1645 -- NEEDHAM, Mary 1897 Oct 29 Property at Preston. MPU Vol J f 119

Page -- 1646 -- NEWHALL, [ ? ] 1904 Aug 25 Occupies ppty in Dead Lane. MPU Vol J f 209 See William Southwell.

Page -- 1647 -- NEWELL, Robert 1907 June 17 RN formerly occupied a cottage in Southwell’s Yard1, High St. MPU Vol See John Washington Southwell.

1 Also called Puzzle Corner.

Page -- 1648 -- NEWHAM, Matthew Assistant Land Agent. Of Uppingham. Gentleman. 1851 Assistant Land Agent. Book 1, Item 59 1853 Nov 14 MN admitted with John Household (qv) & Charles Day (qv) trustees of the Old Meeting MPU Vol House. Yard, 64 HSE

Page -- 1649 -- NICHOLLS, Mary Wife of Thomas Nicholls (qv). 1876 Nov 28 MN admitted under her husband’s Will to m, t & c and yard, stables & appurtenances in MPU Vol I f 21 the lane leading to the Free Grammar School. [ - ] School Lane 1 Formerly in the occupation of James Easton (qv) & now of [ - ]. YR 1d. Thomas Nicholls (qv) admitted 19 Nov 1834 on the surrender of James Easton (qv). 1881 June 21 Property enfranchised. MPU Vol I f 137 [ - ] School Lane

1 Demolished c1920 when the School’s Memorial Hall was built.

Page -- 1650 -- NICHOLLS, Thomas Cordwainer. Husband of Mary Nicholls (qv). 1834 Nov 19 TN admitted on the surrender of James Easton (qv) to m, c or t with yard, stables, etc in the MPU Vol F f 58 lane leading to the Free Grammar School. [ - ] School Lane 1 Now in the occupation of James Easton who was admitted 3 Nov 1812 on the surrender of Matthew Roberts (qv). YR 1d. 1876 Nov 28 Mary Nicholls (qv) wife of TN admitted under his Will to cottage in School Lane. MPU Vol I f 21 [ - ] School Lane

1 Demolished for construction of the School’s Memorial Hall c1920.

Page -- 1651 -- NICHOLS (NICHOLLS), Amos 1905 July 25 Occupied property in Uppm. MPU Vol J f 227 See William James Curtis. 33 & 35 HSE 1906 Nov 30 Occupied property N or High St. MPU Vol J f 280 See William James Curtis. 33 & 35 HSE

Page -- 1652 -- NICHOLS, [ ? ] 1905 Mar 25 Formerly occupied grocer’s shop in Market Place. MPU vol J f 225 See William Southwell. 2 HSE

Page -- 1653 -- NICHOLS, George 1873 Mar 15 Trustee of the Meeting House. MPU Vol See James Langley. 1 & 3 Adderley St

Page -- 1654 -- NICHOLS, M A & Sons 1 Hardware Shop. See Walter Nichols. 1940s Postcard of hardware shop & dray at Uppm, including Mrs Nichols. 10 HSE (Rutland County Museum Postcard Collection ref 1991.2.1-3)

1 See Marshall’s Deeds (Boult’s property)at ROLLR DE 4232.

Page -- 1655 -- NICHOLS, Walter 1 See M A Nichols & Sons. See William Thomas Townshend. 1905 Dec 29 WN occupies property in the High St. MPU Vol J f 254 See William Thomas Townshend (qv). 10 HSE 1924 Ju 23 WN now occupies property in the High St. MPU Vol See Charles Hawthorn (qv). 10 HSE

1 See Marshall’s Deeds (Boult’s property)at ROLLR DE 4232.

Page -- 1656 -- NOEL, Edward Andrew 1900 Nov 21 Recited that EAN was admitted tenant of property in Preston on 10 March 1865 and MPU Vol J f 157 died 18 February 1899.

Page -- 1657 -- NOEL, Gerard Noel Sir See also Lord Barham and the Earl of Gainsborough. Besides agricultural land in the parish, GNN also owned in freehold the Falcon Hotel and properties in High St East from the Town Hall eastwards. 1822 Oct 24 GNN owns ppty on the East of Butlers Cottage MPU Vol Query The Falcon Hotel to which William Allin (qv) was admitted as the only son & heir-at-law of Henry Allin (qv), (14 Orange St & Bear Yard) 1862 Aug 15 See Ann Allin. MPU Vol

Page -- 1658 -- NOEL, James Gambier 1865 Nov 10 Admission of JGN & (E ?) A Noel. MPU Vol H f 82R 1899 Aug The Admiralty, Whitehall. 1900 Oct 11 Inrolment of JGN’s Will. Estate to his brother Montague Henry Noel (qv). MPU Vol J f 157 Property at Preston to which he was admitted tenant on 10 March 1865.

Page -- 1659 -- NOEL, Montague Henry Clerk in Holy Orders. Brother of James Gambier Noel (qv) 1900 Oct 11 Executor & devisee of his brother James Gambier Noel (qv). MPU Vol J f 157 Property in Preston. 1900 Nov 21 MHN admitted tenant to property at Preston (as above). MPU Vol J f 159

Page -- 1660 -- NORTH, Emily 1876 Nov 28 EN formerly owned freehold ppty at the W end of the High St. MPU Vol I f 19 See Eleanor Mould. 48 0r 50 High St West 1902 EN occupied ppty in the High St. MPU Vol J f 188 See William Mould. 1903 Oct 6 EN formerly occupied property in the High St. MPU Vol J f 195 See Richard John Mould. 48 0r 50 High St West

Page -- 1661 -- Norton, Baron 1 Norton-in-the-Moors, Staffs. See Rt Hon Charles Bowyer Adderley. 1891 Jan 13 Now holds ppty E of the Black Horse PH (48 HSE). MPU Vol See Ann Feary Dolby. 56 HSE (The Hall) Adderley & Norton Streets 1905 Mar 28 Death of Lord Norton. 1905 Nov 1 Inrolment of Will of Lord Norton. Executors – Hon Edward Chandos Leigh (qv), Sir John Arthur Godfrey (qv) and MPU Vol J f 243 Hon Edward Arden Adderley (qv) deceased’s second son. Property - Lands at Uppm & Preston in trust – ⅓ for son Henry Arden Adderley (qv) ; 2 /3 to be invested and income to go half to son Reginald Edward Adderley (qv) for life & then to his children; and half income to son James Granville Adderley (qv) for life with remainder as above. Trustees have power to postpone sale. See also H G E H Tracy. 1912 May 11 Lord Norton lately held property to East of the Black Horse PH. MPU Vol K f 34V now held by Hubert George Edward Hanbury Tracy (qv) et all, trustees & executors. 2

1 Adderley & Norton Deeds & Estate Papers 1696-1899. Birmingham City Archive. Ref MS 917. See NRA 8588 Adderley. 2 Auctioned 30 June 1920. See Auctioneer’s particulars. Properties in HSE, Adderley St, Norton St & Station Rd.

Page -- 1662 -- NOWERS, Henry Trevor Banker, Stamford & Spalding Bank. 1905 Aug 17 Loan on Meadhurst Boys Boarding House. MPU Vol J f 235 See Lt Col C H Jones Asst Master & Housemaster, Uppingham School. Ayston Rd

Page -- 1663 -- NULLY, Cornelius Of Uppingham. 1764 June Ghost story and find of silver coins under the floor of CN’s house in Uppm. 6 HSE [?] (Rutland Magazine Vol !!, No 1, January 1905, p 21-2).

Page -- 1664 -- NUTT, Alexander 1879 June 6 AN formerly owned copyhold land being the site of 3 cottages, in Back Lane, Uppm. RMU Vol See Rev’d E Henry Ball. [ - ] Spring Back Way

Page -- 1665 -- NUTT, Ann Wife of James Nutt. 1755 Nov 25 AN admitted under the Will of James Nutt (qv) to backyard with brewhouse, stables, barns, MPU Vol A f 97V-98R & other buildings & one garden next Orange Lane commonly used with a messuage part of 4 HSW (back premises) & the Rectory Manor. 3, 5 & 7 Orange St Previously in the possession of JN & now of John Laxton (qv). [The White / YR Shs 1/2d. Fine Shs 2/4d. Horse & Trumpet Inn] 1778 Nov 5 Reciting that AN had died. Admission of her children Mary Grove (qv), Charles Nutt (qv), MPU Vol B f 91V-93V Arabella Taylor (qv) & Manning Nutt (qv) to ¼ share of the above property each. 4 HSW (back premises) & 3, 5 & 7 Orange St

Page -- 1666 -- NUTT, Brownlow 1844 Attested copy of the Will of BN. ROLLR DE 1381/563 1844-80 See Sarah Nutt widow, aliter Sarah Dodson (qv). ROLLR DE 1381/563-568

Page -- 1667 -- NUTT, Charles 1778 Nov 5 CN admitted as devisee of James Nutt (qv) to ¼ share of the White Hart / Horse & Trumpet Inn. MPU Vol B f 92V-93R All that back yard with brewhouse, barns, stables & other buildings and one garden in 3, 5 & 7 Orange St & Orange Lane commonly used with a messuage held of the Rectory Manor. 4 HSW (back premises) Late in the possession of James Nutt (qv) and then of John Laxton (qv) & Ann Nutt (qv). YR 3½d Fine 7d. 1984 Nov 11 Admission of John Nutt (qv) as eldest son & heir of Thomas Cornelius Nutt (qv). MPU Vol B f 128R to above ppty. 3, 5 & 7 Orange St & Reciting that the premises were surrendered to TCN by CN on 23 March 1779 but to 4 HSW (back premises which TCN died without an admission. YR 3½d Fine 7d. 1787 Oct 30 CN now occupies tenement in Bottom Lane, Uppm to which Thomas Tyler (qv) MPU Vol B f 143V-144R was admitted.

Page -- 1668 -- NUTT, Elizabeth Grace 1 See Elizabeth Grace Muggleton. 1866 Jan 15 EGN admitted to newly erected messuage built on the site of Butler’s & Hillam’s Cottages MPU Vol H f 101 as described below at enfranchisement dated 10 July 1879. 14 Orange St See Richard Pywell. 1876 Sept 1 Mortgage. Conditional Surrender to Grey Skipworth (qv) & William Henry Hough (qv) MPU Vol I f 7R-8V Security for loan of £1,400. (12 &) 14 Orange St Newly erected messuage, stable, outbuildings & yard. Formerly Vaughan James Cooke (qv) & now Mrs Boyle (qv). Built in the site of cottages called Butler’s Cottage & Hillam’s Cottage and also yard with garden formerly called Bear Yard on which a barn or wool chamber formerly stood lying on the N side of Butler’s Cottage. EGN admitted on the surrender of Richard Pywell (qv) 1879 July 10 EGN (as Elizabeth Grace Muggleton) enfranchised – MPU Vol I f 66 (a) Newly erected m or d, stable, outbuildings & yard formerly in the occupation of (12 &) 14 Orange St Vaughan James Cooke (qv) Esq, then Mrs Boyle (qv)& now William Thomas Sheild (qv), lately built by Richard Pywell (qv) on the site of a cottage called Butler’s Cottage. YR 1d. (b) Cottage or barn heretofore called Hillam’s Cottage or Barn. YR 4d. (c) Yard or garden occupied with said m or d heretofore called Bear Yard on which a barn or woolchamber lately stood lying on the N side of Butlers Cottage. YR 4d. All which said messuages, yard & garden are bounded on the – - East premises of the Earl of Gainsborough (qv) being The Falcon Inn & premises; 7 HSE - North cottages & premises belonging to Thomas Wade (qv) erected on a site 16 / 18 Orange St & formerly used as a Parish Workhouse; 2, 4 , 6 NSE - West by Orange Lane; - South by property belonging to Frederick Seaton (qv), now Thomas Perking (qv). 5 HSE & 8 / 10 Orange St Elizabeth Grace Muggleton was admitted 27 November 1861.

1 Later wife of John Muggleton (qv) of Uppingham.

Page -- 1669 -- NUTT, James the Elder 1 Cutler and Innholder. 1738 Oct 30 JN admitted on the surrender of Thomas Wilkinson the younger (qv) of London baker, son MPU Vol A f 12R-13R & heir of Thomas Wilkinson the elder (qv) of Stockerston, to property in Uppm – (a) M or t in Horn Lane formerly in the occ’n of John Wilkinson (qv), then 8 Queen St Widow Timson (qv), now Jane Knight (qv). YR Shs 1/6d. (b) Cottage or tenement called Spencers Cottage in Horn Lane. Formerly in the tenure of 10 Queen St [ - ] Thorpe (qv) & Elizabeth Robinson (qv) & now James Fawkener (qv) Adjoining - North the first ppty; and South the house & round late of Edward Andrews (qv) [12 Queen St] YR Shs 1/6d. Total YR Shs 3/-. Fines Shs 6/-. 1741 Nov 24 JN admitted on the surrender of Thomas Wilkinson (qv) to m or t & yard in Uppm in the MPU Vol A f 24 tenure of Clement Barratt (qv). YR Shs 1/8d. Fine Shs 3/4d. 1744 Apr 19 JN admitted on the surrender of Benjamin Boyden (qv) to a back yard with brewhouse, MPU Vol A f 38 barns, stales & other buildings and one garden situated W of Orange Lane and commonly 3, 5 & 7 Orange St & used with a messuage held of the Rectory Manor. 4 HSW (back premises) Late in the occ’n of Benjamin Boyden & John Beardsworth (qv) and now of said JN. YR Shs 1/2d. Fine £5.

Continued next page 1 As the Card Index does not distuinguish between father and son, James Nutt the Elder and James Nutt the Younger, the year 1755 when the Elder is reported deceased is taken as the dividing line between their ownership of property. It should be checked.

Page -- 1670 -- 1744 Oct 1 JN admitted2 on the surrender of Benjamin Boyden (qv). RMU Vol IV p 8 YR 7d. Fine £5. 5s. 0d. 4 HSW (front premises) 1744 Oct 25 Joseph Harding (qv) admitted on JN’s surrender to property to which he was admitted MPU Vol A f 39 30 October 1738. 8 & 10 Queen St 1752 Apr 21 Henry Dorman (qv) admitted on the surrender of JN to property to which he was admitted MPU Vol 24 November 1741. 1778 Nov 5 Recited that at a Court held 25 Nov 1755 it was found that James Nutt (qv) was dead and MPU Vol B f 91V-92R that on 18 March 1755 he had surrendered to the use of his Will all his customary messuages, etc in the Manor. Also that he left ppty as described in the court roll entry of 19 April 1744. And that Ann Nutt (qv) had died & Mary Grove (qv) was admitted to a ½ share. YR 3½d. Fine 7d.

2 The front portion of the White Hart / Horse & Trumpet Inn in High Street West.

Page -- 1671 -- NUTT, James the Younger 1 Innholder 1754 May 31 Conditional Surrender to John Walker (qv) of Sheldwick, Kent of a m or t called MPU Vol A f 38 The White Hart & then The Horse & Trumpet, security for loan of £220. RMU Vol V p 15-6 Previously in the occupation of James Nutt the Elder (qv), then John Laxton (qv), 3, 5 & 7 Orange St & since William Hodges (qv) and now JN the Younger. 4 HSW (back premises) (Draft Conditional Surrenders, RM Steward’s Papers Box 2, Bundle 5, Pte Collection). 1778 Nov 5 Recited that at a Court held 25 Nov 1755 it was found that James Nutt (qv) was dead and MPU Vol B f 91V-92R that on 18 March 1755 he had surrendered to the use of his Will all his customary messuages, 3, 5 & 7 Orange St & etc in the Manor. Also that he left ppty as described in the court roll entry of 19 April 1744. 4 HSW (back premises) And that Ann Nutt (qv) had died & Mary Grove (qv) was admitted to a ½ share. YR 3½d. Fine 7d. 1810 Michaelmas JN lately occupied tenement to which Robert Cave (qv) was admitted. MPU Vol D p 46-7 Garage forecourts at the bottom of Adderley St

1 As the Card Index does not distuinguish between father and son, James Nutt the Elder and James Nutt the Younger, the year 1755 when the Elder is reported deceased is taken as the dividing line between their ownership of property. It should be checked.

Page -- 1672 -- NUTT, John And Rose Nutt his wife. 1794 Apr 30 Private baptism of their daughter Elizabeth Nutt. Parish Registers

Page -- 1673 -- NUTT, John [1] 1 1777 Oct 27 JN in possession of the Hay Barn adjoining The Bull Inn. MPU Vol Rear of 27 (& 29 ?) HSE

1 Assumed to be one of the other John Nutts listed in the Index.

Page -- 1674 -- NUTT, John [2] Yeoman Of Uppingham, later Blatherwick & then Kingscliffe 1792 Oct 30 JN admitted to 2 parts of a ppty on the surrender of Edward Groves (qv) & Mary Groves (qv) MPU Vol and of John Taylor (qv) & Arabella Taylor (qv) described as a back yard with brewhouse, 3, 5 & 7 Orange St & barns, stales & other buildings and one garden situated W of Orange Lane and commonly 4 HSW (back premises) used with a messuage held of the Rectory Manor. YR 3½d. And to a third part as nephew & heir-at-law of Manning Nutt (qv) who has lately died. 1792 Nov 30 JN’s conditional surrender to Thomas Baines (qv) & James Hill (qv) for £270 secured on RMU Vol his m or t known as The White Hart or Horse & Trumpet, lately occ’d by said JN and now of 4 HSW Matthew Catlin (qv). Apportioned YR 7d. (RM Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders). 1793 Oct 30 JN surrendered to Samuel Sumpter (qv) m or t & a little yard, late Dorman’s & now MPU Vol occupied by Francis Goonde (qv). YR Shs 1/8d. Also message late Knight’s and now occupied by JN, Thomas Gibbons (qv) and John Riddle (qv). YR 2d. JN admitted as heir to his father Thomas Cornelius Nutt (qv) in March 1784. 1800 Oct JN surrendered yard, brewhouse, barn, stables & other buildings and one garden held MPU Vol C f 97 with a messuage of the Rectory Manor called The White Hart but now the Horse & Trumpet 3, 5 & 7 Orange St JN admitted on the surrender of Benjamin Boyden (qv). 4 HSW (back premises) Ppty in the occ’n of Matthew Catlin (qv) who is admitted tenant. YR Shs 1/2d. 1859 Mar See Rev’d Robert John Hodgkinson. MPU Vol 3, 5 & 7 Orange St 4 HSW (back premises) 1868 Oct See Rev’d Robert John Hodgkinson. MPU Vol 3, 5 & 7 Orange St 4 HSW (back premises)

Page -- 1675 -- NUTT, John Of Uppingham. Cutler. 1784 Nov 9 JN admitted as the eldest son & heir of Thomas Cornelius Nutt (qv) to property - MPU Vol B f 127R (a) M or t & little yard in Uppm now in the occ’n of Ann Judson (qv) to which TCN was [ - ] Adderley St 1 admitted 31 October 1780 – YR Shs 1/8d. Fine Shs 3/4d. (b) M or t in Uppm now in the several occupations of Edward Gurnis (qv), Thomas Cooper (qv) & Edward Hughes (qv) to which TCN was admitted 28 October1777. YR 2d. Fine 4d. 1784 Nov 9 JN admitted as the eldest son & heir of Thomas Cornelius Nutt (qv) to ¼ of backyard with MPU Vol B f 128R brewhouse, barns, stables & other buildings in Uppm commonly held with a m or t called 3, 5 & 7 Orange St The White Hart which was surrendered to TCN by Charles Nutt (qv) on 2nd March 1779 4 HSW (rear premises) But to which TCN died without an admission. YR 3½d. Fine 7d.

1 Until demolished located in the garage forecourts below 22 Adderley St.

Page -- 1676 -- NUTT, John [4] Of Uppingham. Comber. 1782 Nov 27 JN recorded in the Rutland Militia Roll as elected by ballot from Uppingham’s residents Leicester University As liable for service for 3 year term from this date. Geneaological Society 1979 (Register of ll Saints Church Oakham : Marriages 1754-1887 & Rutland Militia Rolls 1778-1783).

Page -- 1677 -- NUTT, Lydia 1856 Nov 25 LN now occupies m or t in Horn Lane. MPU Vol G f 137V-138V See Ann Drake senior. 8 Queen St

Page -- 1678 -- Nutt, Manning 1778 Nov 5 MN admitted to ¼ share of ppty in Uppm as one of the devisees of James Nutt (qv). . MPU Vol B f 92V-93R 3, 5 & 7 Orange St & . 4 HSW (back premises) 1792 Oct 30 MN has lately died seized of an undivided 4th part of ppty to which he was admitted MPU Vol tenant 5 November 1778 as one of the devisees of James Nutt (qv). 3, 5 & 7 Orange St & Found that his nephew & nephew is John Nutt (qv) who is admitted tenant. 4 HSW (back premises)

Page -- 1679 -- NUTT, Mary [1] dec’d 1748 May 5 See William Nutt jnr. MPU Vol

Page -- 1680 -- NUTT, Mary [2] 1801 July 12 MN married William Branston of Preston t Uppingham. Parish Registers Minister Rev’d R Holgate. Witness William Aris and Francis Bennett. MN illiterate signing register with a X.

Page -- 1681 -- NUTT, Sarah Mrs Aliter Sarah Dodson (qv). Widow of Brownlow Nutt, yeoman; William Dodson, farmer. - Owns land at the West End of Uppm bounded by - - North Leicester Rd; - East Grey Barn, 13 Leicester Rd; - South Houses fronting Stockerston Road; - West Uppingham School’s Theatre & Science Buildings. See deeds relating to Uppingham Police Station ROLLR DE 1381/563-568

Page -- 1682 -- NUTT, Thomas Cornelius Of Uppingham. Cutler. 1777 Oct 28 Admission of TCN on the surrender of Thomas Knight (qv) to m or t in Uppm heretofore in MPU Vol B f 81R-V the several tenures of Francis Jones (qv), Widow Richard Coy (qv), Edmund Jordan (qv) Garage forecourts & Mary Rudkin (qv) and late in the occupations of William Knight the Elder (qv), South of 22 Adderley St Mary Munton (qv) and Edward Leaper (qv). YR 2d. Fine 4d. 1780 Oct 31 Admission of TCN on the surrender of Henry Dorman (qv). MPU Vol B f 107R Ppty m or t & little yard in Uppm in the tenure of William Reading (qv). YR Shs 1/8d. Fine Shs 3/4d. 1784 Mar 19 TCN buried at Upp age 61 years. Parish Registers 1793 Oct 30 John Nutt (qv) son of TCN admitted tenant on his death. MPU Vol Garage forecourts South of 22 Adderley St

Page -- 1683 -- NUTT, Thomas 1790 Oct 30 TN occupies a tenement in Nether Lane. MPU Vol See Smith Mitton.

Page -- 1684 -- NUTT, William [1] senior 1737 Apr 28 WN occupies house in Horn Lane. MPU Vol See William Hodges. [ - ] Queen St 1748 May 5 William Nutt jnr (qv) admitted under the Will of WN snr. MPU Vol A f 53 [ - ] Queen St

Page -- 1685 -- NUTT, William [2] junior 1748 My 5 WN admitted as heir of his father William Nutt senior (qv) son of Mary Nutt (qv) widow MPU Vol A f 53 dec’d to a messuage in Uppm late the estate of John Knight (qv) and formerly in the occ’n of Humphrey Barton (qv) & Joseph Twitchell (qv) and afterwards in the occ’n of John Forster (qv) & the said John Knight (qv). YR 6d. Fine Shs 1/-. 1748 May 5 John Knight (qv) admitted on the surrender of WN jnr to above ppty. MPU Vol A f 53 1758 Jan 8 WN buried at Uppingham. Parish Registers

Page -- 1686 -- NUTT, William [3] 1851 Nov 11 WN sworn a member of the Homage & Inquest of RMU. RMU Vol VII p 329 1863 Oct 28 WN now occupies ppty next to the m or t to which Samuel Thorpe (qv) was admitted. RMU Vol VIII p 77-9 4 Spring Back Way 1863 Nov 2 WN lately occ’d a building to which John Hawthorn (qv) was admitted. RMU Vol VIII p 1 a-k Spring Back Way 1900 Apr 23 WN formerly occ’d ppty in Horn Lane. MPU Vol J f 143 See Susan Freeman and William Mould.

Page -- 1687 -- OAKLEY, David 1882 Mar 25 DO now occupies stables, etc in Crown Yard. MPU Vol See Mathias Sneath [2]. [ - ] Crown Yard

Page -- 1688 -- OAKLEY, Frederick Solicitor. 1906 Apr 7 FO leases ppty in the High St from Richard John Mould (qv). MPU Vol J f 271 48 or 50 HSW 1935 Executor of the Will of his cousin Henrietta Dams (qv). MPU Vol K f 192 1935 May 1 FO’s assent to vesting in himself as executor of Henrietta Dams (qv), 2 m or t, yard MPU Vol K f 192V & outbuildings in Queen St now in the occupation of Robert Peach (qv) & [ - ] Queen St Thomas Green (qv).

Page -- 1689 -- OAKLEY, Mary 1782 Oct 20 MO married Edward Blacket of Ridlington at Ridlington. Parish Registers

Page -- 1690 -- ODELL, Thomas Henry 1901 July 23 Party to loan (from bank). MPU Vol J f 170 1902 May 6 Party to loan (from bank). MPU Vol J f 185

Page -- 1691 -- OLIVER, Charles Wellington 1 Printer & Stationer. Of Uppingham and later of Bath. 1846 Oct 27 CWO admitted tenant to ppty on the surrender of George Daniel (qv) - MPU Vol F f 362 - M, t or d in Uppm fronting the High St. 6 HSE - Also brewhouse with chamber over & coach house & a yard adjoining said messuage & ppty in Printers Yard and occupied therewith. YR Shs 1/2d. 1846 Nov 7 Charles Wellington Oliver bookseller bachelor son of George Oliver clergyman, Parish Registers married to Catherine Bryan spinster daughter of Thomas Bryn (qv) grocer. Btp. 1854 Apr 20 Licence to demise to John Hawthorne (qv) for not more than 14 years wef 6 April 1854 MPU Vol G f 102 m or t in the High St with brewhouse & chamber over and coal house. 6 HSE & Printers Yard Former occupiers Smith Mitton (qv), Robert Glenham (qv), Hannah Cowley (qv), George Daniel (qv). CWO admitted tenant 27 October 1846 on the surrender of George Daniel (qv). YR Shs 1/2d. 1860 Nov 5 Conditional Surrender security for loan of £400. MPU Vol G f 189 Parties - (1) Charles Wellington Oliver late of Uppingham & now of Bath; (2) John Hawthorn (qv) of Uppm (qv) stationer. Property tenement or dwelling in High St, Uppm, formerly in the occ’n of Smith Mitton (qv), 6 HSE & Printers Yard then Robert Glenham (qv), then Hannah Cowley (qv), then George Daniel (qv), late said CWO & now John Hawthorn (qv). CWO admitted tenant 27 October 1846 on the surrender of George Daniel (qv). YR Shs 1/2d.

Continued next page 1 CWO seems not to have been a successful businessman. He probably needed financial help from his father-in-lawThomas Bryan (qv) grocer (7 & 9 Market Place) to buy the stationers shop (6 HSE) and subsequently.

Page -- 1692 -- 1860 Nov 20 Admission of CWO with William Bryn (qv) & John George Bullock (qv) to ppty near MPU Vol Beast Market. 1862 Mar 21 Licence to lease ppty near Beast Market. MPU Vol See William Bryan. 1862 Oct 22 Conditional Surrender. Parties - MPU Vol G f 214-5 (1) Charles Wellington Oliver late of Uppingham & now of Bath, librarian; (2) William Long (qv) & G S Lean, Directors of Stuckeys Banking Co. Ppty m, t or d in Uppm fronting the High St. 6 HSE Also brewhouse with chamber over & coach house & a yard adjoining said messuage & ppty in Printers Yard and occupied therewith. Formerly in the occ’n of Smith Mitton (qv), afterwards Robert Glenham (qv), since Hannah Cowley (qv), now John Hawthorne (qv). CWO admitted 27 October 1846. YR Shs 1/2d. 1863 Aug 20 CWO late owner of ppty mortgaged on 5 November 1860 to John Hawthorn (qv) who now MPU Vol H f 24 foreclosed. 6 HSE & Printers Yard Property comprising m or t fronting High St with brewhouse & chamber over and coal house. Previous occupants Smith Mitton (qv), Robert Glenham (qv), Hannah Cowley (qv), George Daniel (qv), CWO & John Hawthorn (qv).

1868 Dec 22 CWO with John George Bullock (qv) as trustees, surrendered property in Beast Market Hill to MPU Vol I f 38 Mantle Hubbard (qv). 7 & 8 Market Place and Mayflower Mews 1893 Apr 7 CWO formerly occ’d ppty in the High St. MPU Vol J f 27 See John Hawthorn. 6 HSE

Page -- 1693 -- OLLEY, Rebecca Mrs Wife of William Thomas Olley. 1927 Aug 9 RO granted Letters of Administration re her sister Sylvia Smith (qv). MPU Vol K f 184 15 South View & 4 ppties in Swan Yard 1927 Oct 3 RO enfranchised properties to which Sylvia Smith (qv) was admitted 7 February 1905. 15 South View & 4 ppties in Swan Yard

Page -- 1694 -- OSBORN, George Of Stockerston, Leics and then of Belton, Rutland. 1874 May 13 Warrant of Satisfaction of Conditional Surrender by Henry Lawson (qv). RMU Vol VIII p 270-4 9 HSW

Page -- 1695 -- OSBORNE, Catherine Aliter Katherine Osborne. 1658 Oct 11 Thomas Osbourne (qv) & Katharine Osbourne his wife admitted on the surrender of MPU Latin Vol f 3R Abraham Barwell (qv) & Anne Barwell (qv) his wife to c or t in the tenure or occupation of George Power (qv) with right of way to well. 1662 Oct 13 Thomas Osborne (qv) & Katherine Osborne his wife admitted on the surrender of MPU Latin Vol f 12R Abraham Barwell (qv) to c or t now or late in the occ’n of Anthony Swift (qv) with full use of water from the fountain on site now in the tenure of Thomas Osborne (qv). YR 1d. Fine 2d. 1740 May 20 CO lately occ’d c or t. MPU Vol See Francis Burton.

Page -- 1696 -- OSBORNE, Johan (aliter Joan) Widow of John Osborne (qv). 1740 May 20 See Francis Burton the Younger. MPU Vol

Page -- 1697 -- OSBOURNE, Thomas Aliter Thomas Osborne. And Katherine Osbourne (qv) his wife. 1658 Oct 11 TO & KO admitted to c or t in the tenure or occupation of George Power (qv) with right of MPU Latin Vol f 3R way to well. 1662 Oct 13 TO admitted to c or t with appurtenances, together with free use of water from a fountain on MPU Latin Vol f 12R site now in the tenure or possession of TO, on the surrender of Abraham Barwell (qv) made 7 (or 9) Norton St out of court on 25 November 1661. Cottage in the occ’n of Anthony Swift (qv). YR 1d. Fine 2d. 1662 Oct 13 TO admitted to ppty on the surrender of Ann Barwell (qv) widow of MPU Latin Vol f 12R-V Abraham Barwell (qv) dec’d. 7 (or 9) Norton St

Page -- 1698 -- OTTER, Francis Elizabeth Query Francis Atter (qv). 1881 July 31 Buried at Uppingham aged 72 years. Parish Registers ROLLR DE 4862/1

Page -- 1699 -- OTTER, Miss Confectioner 1868 Occupied ppty in Market Place1 to which John Sharman (qv) was admitted. MPU Vol London Road

1 At this time the western side of London Rd from the corner with HSW to the Rectory was counted as part of Market Place. The properties were cleared in the 1950s for road widening including the confectioner’s, later a fish & chips shop. The shop lay between the Town House (Co-op) on the corner and the George & Dragon PH.

Page -- 1700 -- OWEN, Mr Grocer. 1849 Feb 13 Owen now occupies ppty in Gambles Yard . MPU Vol See William Gamble. [ - ] Sheilds Yard 1863 Dec 8 Owen formerly occ’d ppty in Town Street. MPU Vol H f 41 See Thomas Holmes Reeve. Query 23 HSE 1894 May 31 Owen formerly occ’d ppty in Town Street. MPU Vol J f 55 See Thomas Bell. Query 23 HSE

Page -- 1701 -- PADDY, Mary Formerly Wilkinson. 1783 Nov 4 Reciting that ppty of Thomas Springthorpe snr (qv) was formerly Paddy’s & Wilkinson’s (qv). MPU Vol B f 122V-123R 1784 July 12 Probate of MP’s Will. PRO. PROB 11/1119 1785 Nov 1 Sarah Wheatley (qv) admitted as daughter & heir of MP to 2 m or t in Uppm in the occ’n MPU Vol B f 131V of John Tyers (qv) & William Roberts (qv). YR 4d. Fine 8d.

Page -- 1702 -- PAGE, [ ? ] Horse Carrier 1898 Departs Crown Wednesdays for Ayston & Ridlington. Kelly’s Directory

Page -- 1703 -- PAGE, Broughton 1758 Nov 14 BP admitted as heir of his father John Page (qv) & mother Elizabeth Page (qv) both MPU Vol A f 117 Deceased, to ppty in Uppm – (a) C or t late in the tenure of William Stirrup and now of BP; 3 School Lane (b) 3 tenements late in the several tenures of Thomas Cockman (qv), George Commines (qv), Query 5, 7, 9 (& 11) Nathaniel Jackson (qv) & Elizabeth Andrews (qv) and now of Widow Hill (qv), School Lane Mrs Maccoy (qv) & Edward Collingwood (qv). YR Shs 1/2d. 1759 Michaelmas Joseph Iliffe (qv) & Ann Iliffe (qv) admitted on the surrender of BP to above properties. . MPU Vol YR Shs 1/2d. Fines Shs 2/4d & Shs 2/4d. 3 School Lane Query 5, 7, 9 (& 11) School Lane

Page -- 1704 -- PAGE, James 1916 June 1 JP occupies dwelling in Orange Lane to which Mary Elizabeth Waugh (qv) was MPU Vol K f 69R admitted as devisee of her deceased husband Arthur Waugh (qv). 10 Orange St

Page -- 1705 -- PAGE, John [1] Of Higham Ferrers. Haberdasher of hats. 1743 Oct 27 JP admitted on the surrender of William Stirrup (qv) & Grace Stirrup (qv) his wife to - MPU Vol A f 33V-34 (a) C or t in the tenure of William Stirrup; 3 School Lane (b) 3 tenements in the several tenures of Thomas Cockman (qv), George Cummins (qv), 5, 7, 9 (& 11) Nathaniel Jackson (qv) & Elizabeth Andrews (qv) School Lane YR Shs 1/2d. Fine Shs 2/4d. 1743 Oct 27 JP admitted with Elizabeth Page (qv) his wife to above ppty on his own surrender. MPU Vol A f 34 3 School Lane 5, 7, 9 (& 11) School Lane 1758 Nov 14 Broughton Page (qv) son of JP & EP admitted following their deaths to above ppty. MPU Vol 3 School Lane 5, 7, 9 (& 11) School Lane

Page -- 1706 -- PAGE, John [2] 1813 May 14 JP widower married to Elizabeth Watts spinster of Belton; banns. Parish Registers

Page -- 1707 -- PAGE, John [3] 1873 Dec 19 JP buried at Uppm; age 85 years. Parish Registers

Page -- 1708 -- PAGE, Joshua 1901 Mar 23 JP occupies ppty in Meeting Lane. MPU Vol J f 161 See Samuel Waugh. [ - ] Adderley St

Page -- 1709 -- PAIN, Henry 1868 Dec22 Previously occupied property. MPU Vol H f 172 See Rt Hon Charles Bowyer Adderley.

Page -- 1710 -- PAINE, Kenelme OF Uppingham. Mercer. 1687 Mar 16 Copyhold tenant of Edward Fawkener (qv). ROLLR. Acc ref P 66 (Indenture Quadripartite : Marriage Settlement Fawkener – Waite)

Page -- 1711 -- PAKEMAN, Jasper 1661 Apr 19 JP admitted on the surrender of Thomas Knight jnr (qv) to c or t in Uppm with a MPU Latin Vol f 9V-10R courtyard & 1½ acres of land. YR Shs 1/6d. 1661 Apr 19 Conditional Surrender of JP to the use of Thomas Knight jnr (qv). MPU Latin Vol f 10R Same ppty as surrendered by TK jnr on the same date. 1662 Oct 13 Thomas Knight jnr (qv) admitted on the surrender of T Knight (qv) & M Knight (qv) to MPU Latin Vol f 12R c or t near a barn belonging to c or t of JP. 1663 Oct 9 Richard Pepper (qv) admitted on surrender of JP to c or t with 1½ acres. MPU Latin Vol f 14R 1673 Oct 10 JP now occupies cottage surrendered by Richard Harrison (qv). MPU Latin Vol f 35V 1675 Oct 18 JP now occupies a cottage abutting N to the half barn to which Samuel Whetstone (qv) MPU Latin Vol f 42R & Robert Harrison (qv) where admitted. 1675 Oct 18 JP occupies cottage surrendered by Robert Harrison (qv) & Samuel Wheston (qv)1 to MPU Latin Vol f 42V John Wheston (qv) & Elizabeth Wheston (qv). Also yard and half a barn.

1 Variations in spelling following those appearing in the Court Roll.

Page -- 1712 -- PAKEMAN, Richard junior 1 1656 Dec 30 By Indenture Tripartite, RP & his mother Tomasine Black (qv) purchased partial Enclosed with MPU Latin Volume enfranchisement for £30, converting fines arbitrary to fines certain for several copyhold tenements in Uppingham. YR Shs 9/6d in the whole. 1677 Apr 24 Recorded in the Terrier of the Town’s Lands as holding land in the Common Field, namely MPU Latin Vol f 50V one piece in Wood Field.

1 Thought to be the same Richard Pakeman of Uppingham and Thorpe Satchville who in his Will created the Uppingham Parish Church’s Pakeman Charity

Page -- 1713 -- PAKEMAN, Richard senior Yeoman. 1653 May 19 Probate of RP’s Will. PRO. Ref PROB 11/226

Page -- 1714 -- PAKEMAN, Robert Yeoman. 1656 Dec 30 By Indenture Tripartite RP purchased partial enfranchisement for £20 converting fines MPU Latin Volume arbitrary to fines certain for his copyhold tenement. (enclosure) YR Shs 7/6d. 1666 Apr 24 William Roberts1 (qv) admitted on the surrender of RP to - MPU Latin Vol f 18R (a) One messuage in the occupation of Richard Richardson (qv); (b) One cottage in the occupation of RP; and (c) Land

1 In March 1660 William Roberts the younger of Wardley yeoman acquired a half interest in the freehold property known as The Unicorn (11 HSE). Whether the acquisition of Pakeman’s copyhold has any connection with this needs to be determined.

Page -- 1715 -- PALMER, Caroline spinster Spinster. Daughter of John Abearn Palmer (qv) & Charlotte Ann Palmer (qv). 1835 Nov 17 Admission of CP to (an equal undivided) half part of Vine House. MPU Vol F f 72 See Charlotte Ann Palmer. 42 & 44 HSE 1839 Nov 26 CP now owns buildings E of Tookey’s. MPU Vol See Thomas Bryan. 42 (& 44) HSE 1845 Dec 27 CP died & buried at Uppm. Parish Registers MPU Vol G f 138-9 1856 Nov 25 See Charlotte Ann Palmer. MPU Vol 1893 Dec 7 CP formerly owned ppty in Uppm. MPU Vol J F 34 See Annie Southwell.

Page -- 1716 -- PALMER, Charlotte Ann. Died c1835. Widow of John Abearn Palmer (qv) attorney. 1810 Nov 13 CAP admitted on the surrender of Charles Peach (qv) to Vine House, High St, Uppingham. MPU Vol D p 41-2 Consideration £350. 42 & 44 HSE Previously Charles Peach & formerly Thomas Holmes (qv). YR Shs 3/4d. Fine Shs 6/8d. 1814 Feb 3 Christopher Leaton (qv) admitted to ppty part of which adjoined the m or t (42 HSE - MPU Vol Vine House) held by CAP. 40 HSE 1814 Nov 14 David Davis (qv) admitted on the surrender of Matthew Abbott (qv) to ppty - MPU Vol W of ppty of CAP (42 HSE. - Vine House). 40 HSE 1835 [ ? ] Death of CAP 1835 Nov 17 Admission of daughters Charlotte Ann Palmer (qv) & Caroline Palmer (qv) MPU Vol F f 72 on decease of their mother CAP. 42 & 44 HSE 1839 Nov 26 CAP lately owned buildings E of Tookey’s. MPU Vol See Thomas Bryan. 42 & 44 HSE

Page -- 1717 -- PALMER, Charlotte Ann jnr spinster Daughter of Charles Abearn Palmer & Charlotte Ann Palmer. 1791 Mar 1 Birth (baptism ?) of CAP jnr. Parish Registers 1835 Nov 17 CAP jnr admitted to ½ part of Vine House. MPU Vol See Charlotte Ann Palmer widow. 42(& 44 HSE 1839 Nov 26 CAP now owns buildings E of Tookey’s. MPU Vol See Thomas Bryan. 42(& 44 HSE 1851 Nov 11 Surrender by CAP jnr, only surviving daughter of John Abearn Palmer (qv) dec’d RMU Vol VII p 344-5 gent, to Samuel Ashwood (qv). Property part of a certain Close Or enclosed land [Query] Field OS 219 (pt) comprising 31 perches in the Brand Field. Consideration £15. YR 1d. Fine Shs 11/-. 1856 Nov 25 CAP admitted as heiress of Caroline Palmer (qv). MPU Vol G f 138-9 Recites that Caroline Palmer died 27 December 1845 seised of ½ part of m or t called. 42 & 44 HSE Vine House to which she was admitted 17 November 1835 as one of the co-heiresses of Charlotte Ann Palmer (qv) dec’d widow. Formerly occ’d by Richard Holmes (qv), then Charles Peach (qv), then [ - ]. CAP is the only sister & heiress of Caroline Palmer. YR Shs 1/8d. 1878 Mar 10 Death of Charlotte Ann Palmer the daughter. Paris Registers MPU Vol I f 78 1878 Mar 16 CAP buried at Uppm. Age 85 years. Parish Registers ROLLR. DE 462/1 1879 Dec 2 William Drury (qv) admitted on surrender of CAP’s trustees to Vine House, High St MPU Vol I f 78 to which she was admitted to ½ share on 17 November 1835 and the other ½ share 42 & 44 HSE on 25 November 1856. 1893 Dec 7 CAP formerly owned ppty in Uppm. MPU Vol J F 34 See Annie Southwell. 1907 Feb 26 CAP formerly occ’d Vine House, High St. MPU Vol J f 287 See Emma Drury. 42 & 44 HSE

Page -- 1718 -- PALMER, Dorothy Spinster. Of Blatherwick, Northants. 1740 Oct 13 DP admitted on the forfeited conditional surrender of Joseph Mears1 dated 1729 to secure £20. MPU Vol A f 20 Property - Ppty in Swan Yard (a) C or t in Uppm occupied by Samuel Spritley (qv) standing at the further end of the yard behind 6 Market Place belonging to a m or t in the possession of James Peake (qv); and (b) Stable adjacent to said cottage 2 ells & 3 ins wide. YR 2d. 1745 May 26 Dorothy Hodges (qv) admitted under the Will of DP to above ppty subject to Equity of MPU Vol A f 44 Redemption of Joseph Meares (qv). Ppty in Swan Yard behind 6 Market Place

1 The surname is written Meres, Mears or Meares indiscriminately.

Page -- 1719 -- PALMER, Elizabeth 1829 Ran a boarding and day school in Uppingham. Pigot’s Directory (Query school associated with Charles Peach).

Page -- 1720 -- PALMER, George Clerk (in Holy Orders). 1656 Dec 30 By Indenture Tripartite partial enfranchisement granted on payment of £4. 16s. 0d purchase MPUCR Latin Volume money converting fines arbitrary to fines certain for copyhold tenement.YR 22d. (attachment)

Page -- 1721 -- PALMER, John Abearn 1 Attorney & Steward of the Rectory Manor (1794-1807). Occupied The Burnt House, High St West. 1794-1807 Account Books of JAP attorney. PRO acc ref C107/95 1795 Nov Surrendered to the Use of his Will ppty in RMU. Enrolled in Court. RMU Vol 1801 Oct Conditional Surrender of JAP to Miss Susan Parker (qv) & Miss Sarah Parker (qv) RMU Vol for £100 secured on his ppty - (a) M or t and garden called The Burnt House; and [ - ] HSW 2 (b) 3 acres of land. Field OS [ - ] (RMU Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders) 1873 Nov 13 JAP formerly occupied The Burnt House. [ - ] HSW See John Bell.

1 Professor Alan Rogers Uppingham in 1802 ULHSG December 2002 pp 1, 7, etc. 2 Originally Rev Clement Breton’s house and now the location of Uppingham School’s School House.

Page -- 1722 -- PALMER, Thomas gent and his wife Ann Palmer. 1659 Oct 15 TP & AP surrendered together wit Robert Blewitt (qv) & Ann Blewitt (qv) his wife MPU Latin Vol f 8V one land of meadow & pasture in Uppm. Late the ppty of Edward Ireland (qv) gent dec’d.1 Admission of Edward Fawkener (qv). 1661 Oct 14 Surrender of TP & AP of customary m, c & land in Preston to William Sheild (qv). MPU Latin Vol f 10V

1 Check if Ann Palmer and Ann Blewitt were the daughter so Edward Ireland.

Page -- 1723 -- PARKER, Catherine widow Of East Norton, Leics. 1741-Apr 7 Admission of CP of East Norton to 8 acres land in The Brand comprising 2 closes of pasture MPU Vol; A f 21R-V at Drove Leys. (Birmingham City Archive, Adderley Ms 917A/57) YR Shs 4/10d. 1748 Nov 1 Admission of Thomas Wilson (qv) of Heythorpe, Leics as heir to his aunt CP dec’d M{PU Vol A f 55R-V to land at Uppm, part of the land at Drove Leys. (Birmingham City Archive, Adderley Ms 917A/64) YR. Shs 4/8d.

Page -- 1724 -- PARKER, Elizabeth grocer

1823 Apr 5 Reference in Churchwardens’ fire insurance policy for The Town House1 stating it was Parish Chest2 in the tenure of EP grocer, widow of Henry Parker (qv). [ - ] High St West 1823 Valuation & description of the Town House for fire insurance cover mentions Parish Chest Mrs Elizabeth Parker widow. [ - ] High St West

1 Formerly at the corner of High St West & London rd (adjoining Baines Tea Room) until demolished in the early 1950s for road widening. 2 Now deposited at ROLLR with other Parish records.

Page -- 1725 -- PARKER, Henry grocer Deciner, Rectory Manor Court.. 1794 May HP leased The Town House1 from the Churchwardens & Overseers of the Poor of Uppm RMU Vol VI p for 21 years. [ - ] High St West Consideration £180. YR Shs 1/- paid half yearly. 1804 Oct HP appointed trustee of the Will of Joseph Furniss (qv). MPU Vol 1805 Mar Mary Furniss (qv) admitted to ppty described above on the surrender of HP trustee. MPU Vol C f 138 25 South View 1875 June 8 HP formerly occupied The Town House. MPU Vol See William Ingram. [ - ] High St West

1 Formerly at the corner of High St West & London Rd. Demolished in the early 1950s for road widening.

Page -- 1726 -- PARKER, John Esq. Husband of Phoebe Parker (qv). Mother of Thomas William Lawrence (qv). 1812-1855 Day Books of William Lawrence (qv) & JP of Preston. ROLLR. DE 2568 1858 Oct 16 JP admitted as devisee of his uncle Thomas Green Parker (qv) of Preston gent to RMU Vol VIII p 1-2 m or t in Uppm late in the occ’n of Amos Lowe (qv), sine John Foster (qv) and now [ 2 ] HSW of Elizabeth Foster (qv) his widow. To which Thomas Green Parker (qv) was admitted 16 November 1854 on the forfeited Conditional Surrender of John Foster (qv) dec’d. YR 6d, Fine £15. 1859 June 10 JP owned a messuage1 adjoining the new ppty of Rev Robert John Hodgkinson (qv) RMU Vol [ - ] HSW 1859 Nov 14 JP admitted to ppty at Preston as devisee of his uncle Thomas Green Parker (qv). MPU Vol 1871 Feb 22 JP enfranchised the m or t to which he was admitted 16 October 1858. RMU Vol VIII p 238 [ - ] HSW 1895 Oct 25 Property at Preston to which JP was admitted on 14 November 1759. MPU Vol J f 85 See Thomas William Lawrence. 1898 Dec 27 Surrender of ppty to which he was admitted 14 November 1759. MPU Vol J f 132

1 Corner of High St West and Orange Street demolished in the 1950s for road widening. Hodgkinson’s ppty (later Old Constables Boys’ Boarding House) was at 2 & 4 High St West.

Page -- 1727 -- PARKER, Phoebe Wife of John Parker (qv). Mother of Thomas William Lawrence (qv). 1895 Oct 25 Property at Preston. MPU Vol J f 85 1898 Dec 27 Admission of PP to above ppty. MPU Vol j f 132 1907 Feb 14 Death of PP.

Page -- 1728 -- PARKER, Miss Sarah & Miss Susan spinsters Newel House, 27 High St West. Spinster sisters of Rev John Parker (qv), Usher at Uppingham School 1758-81. 1801- Oct 17 Loaned £100 to John Abearn Palmer (qv) of Uppm attorney on security of his ppty - RMU Vol (a) The Burnt House1; [ - ] High St West (b) Field 3 acres. Field OS Conditional Surrender made in support of a Bond for £1,800 due from John Abearn Palmer (qv) attorney to SP & SP. (RM Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders). 1804 SP shown in the Uppingham Inclosure Map occupying Ancient Inclosure No 104 ROLLR MA / EN / A / R51/1 with Thomas Cobley (qv). Freehold. 26 HSW 1811 The Miss Parkers sued their attorney John Abearn Palmer (qv) for misappropriation of £1,800 they had entrusted to him to invest on their behalf2.

1 Demolished and replaced by School House. 2 Professor Alan Rogers Uppingham in 1802 ULHSG Dec 2002, Spiegl Press, p.35 col 2.

Page -- 1729 -- PARKER, Thomas Green 1824 Nov 6 JGP loaned £200 to John Foster (qv) of Uppm shopkeeper secured on m or t in JF’s occ’n. RMU Vol (RM Stewards Papers, Box 2, Bundle 5, draft Conditional Surrenders) Query 2 HSW 1858 Oct 16 John Parker (qv) admitted as devisee of his uncle TGP of Preston gent to m or t RMU Vol VIII p 1-2 late in the occ’n of Amos Lowe (qv), sine John Foster (qv) and now [ 2 ] HSW of Elizabeth Foster (qv) his widow. To which TPG was admitted 16 November 1854 on the forfeited conditional surrender of John Foster (qv) dec’d. YR 6d, Fine £15. 1895 Oct 25 JPG held ppty in Preston. MPU Vol J f 85 Will 1869.

Page -- 1730 -- PARKINS, Thomas 1896 Dec 17 TP admitted to ppty in the High St. MPU Vol J F 98

Page -- 1731 -- PARROT, Ann

1894 Jan 16 Admission of AP with Louis Pierre Parrot (qv) & Charles Hart (qv) to ppty in Crown Yard MPU Vol J f 40 as devisee of William Garner Hart (qv).

Page -- 1732 -- PARROT, Louis Pierre Dr Asst Master (French) Uppingham School 1861-78. 1894 Jan 16 Admission of LPP with Ann Pattot (qv) & Charles Hart (qv) to ppty in Crown Yard MPU Vol J f 40 as devisee of William Garner Hart (qv).

Page -- 1733 -- PATEMAN, John Thomas (query aliter Taylor ?) Solicitor 1877 Nov 20 JTP admitted on the surrender of Charles Bowyer Adderley, Baron Norton (qv) RMU Vol VIII p 310-12 to ppty in the High St. 19 HSW (pt) 1903 Dec 30 Admission of Executors Charles Healey (qc) & JTP executors of Benjamin Hopkins jnr (qv). MPU Vol J f 196 & 199 24 & 26 HSE 1908 Jan 28 Death of JTP. 1910 Feb 24 First Proclamation of the death on 28 January 1908 of JTP. MPU Vol K f 9V

Page -- 1734 -- PEACH, Alfred 1 Of Uppingham & Johannesburg, South Africa. Merchant 1884 Dec 2 AP admitted tenant of Kimberley House. MPU Vol J f 41 [ - ] Ayston Rd 1893 Dec 7 Power of Attorney granted to Frank E Hodgkinson (qv) solicitor for surrender of MPU Vol J f 229 Kimberley House to Charles Reginald Haines (qv) of Uppm gent2. Property described – (a) M or t called Kimberley House & yard, garden, outoffices containing 1,738 sq yds. [ - ] Ayston Rd Formerly occ’d by Paul David (qv) & John James Drake (qv) and now said AP. Bounded - - East Oakham Turnpike; - South Trustees of the hereditaments of Henry Drake (qv); - North Hereditaments secondly described formerly the property of John Grundy Thompson (qv)& George William Shipman (qv) and now of sd AP; - West Land of the Earl of Gainsborough (qv). AP admitted 2 December 1884. (b) All that Close containing 1,770 sq yds. Bounded on the N by ppty late of Farleigh Gardens John Grundy Thompson (qv) & George William Shipman (qv) and now (Farleigh House) of Charles Edwards (qv) AP admitted 25 Jan 1892. 1905 Aug 16 AP formerly occupied - RMU Vol J f 229 (a) Meadhurst; [ - ] Ayston Rd (b) Land N of Meadhurst.

1 See P N Lane The Congregational Church ULHG 19 April 1992. See P N Lane Meadhurst ULHG 20 April 1992. 2 Assistant Schoolmaster Uppingham School and Housemaster Meadhurst Boys’ Boarding House.

Page -- 1735 -- PEACH, Alfred Edward Of Leicester. Merchant. 1889 Dec 6 AEP purchased from the Trustees of Miss Elizabeth Bown Gamble (qv) a bankrupt MPU Vol J f 46 m or t in Uppm and barns, stables & outbuildings, formerly occupied by James Bell (qv), 1 & 3 HSE and then Thomas Gamble (qv), late [ - ] & now [ - ]. 2 & 4 Orange St EBG admitted to ⅓on 3 December 1852 and ⅔ on 14 November 1853. 1894 Feb 27 Admission of AEP. 1898 Nov 22 Admission of AEP & Robert Peach (qv) to above ppty1. RMU Vol IX p 162-5 1 & 3 HSE and 2 & 4 Orange St 1898 Dec 2 Conditional Surrender. Property now in the occ’n of Albert Sleath (qv). MPU Vol J f 130R-V AEP admitted 27 February 1894. 1 & 3 HSE and 2 & 4 Orange St 1898 Dec 15 Absolute Surrender to Miss Elizabeth Peach (qv). MPU Vol J f 130V 1 & 3 HSE and 2 & 4 Orange St

1 Property part copyhold RMU, part copyhold MPU and part freehold. This entry covers the RMU portion.

Page -- 1736 -- PEACH, Catherine 1 Of Uppingham. 1911 Will of CP. ROLLR Leicestershire Wills.1911. Vol R p 148 and Vol PAB p 448)

1 Query daughter of Alfred Peach.

Page -- 1737 -- PEACH, Charles 1 Schoolmaster and Methodist. 1806 Dec CP admitted tenant to Vine House on the surrender of Thomas Holmes (qv). MPU Vol C f 158 42 & 44 HSE 1810 Nov 13 Charlotte Ann Palmer (qv) widow admitted on the surrender of CP to Vine House. MPU Vol 42 & 44 HSE 1814 Feb 3 CP now occupies house adjoining m or t of Charlotte Ann Palmer (qv) to which MPU Vol Christopher Leaton (qv) admitted. 40 HSE 1815 Nov 13 David Davis (qv) had encroached on the Lord’s Waste by taking land for the house MPU Vol occupied by CP. 40 HSE 1821 June 25 See Elizabeth Peach wife of CP and daughter of Christopher Leaton (qv). MPU Vol E p 79-81 1829 CP ran a day school in the High St. Pigot’s Directory (Query in association with Elizabeth Palmer (qv) at 42/44 High St East). 1856 Nov 25 CP formerly occ’d Vine House. MPU Vol See Charlotte Ann Palmer. 42 & 44 HSE

1 See Margaret Stacey The Story of Uppingham Methodist Church September 2001.

Page -- 1738 -- PEACH, Edward Of Uppingham. Farmer. 1816 Dec 2 EP a party to the Deed whereby house is sold to Elias John Lafargue (qv) and MPU Vol D p 253-60 Mary Lafargue (qv). 23 HSE 1817 Nov 17 Elias John Lafargue (qv) & Mary Lafargue (qv) admitted on the surrender of EP MPU Vol & Others to a house. 23 HSE 1818 Michaelmas EP now occupies property to which William Sharman (qv) was admitted. MPU Vol 20{31) HSE 1847 Oct 27 EP formerly occupied ppty to which John Freeston (qv) was admitted on the surrender of MPU Vol F f 408 William Sharman (qv) who was admitted at Michaelmas 1818. 20{31) HSE

Page -- 1739 -- PEACH, Elizabeth Wife of Charles Peach (qv). 1821 June 21 EP admitted as devisee of her father Christopher Leaton (qv) to the N side of m, c or t MPU Vol E f 79-81 with yard in Uppm which has for some time past been separated from the S side of the 38 & 40 HSE said m, c or t. CL admitted 3 February 1814 on the surrender of Matthew Abbott (qv). Apportioned YR Shs 1/4d. The ppty was formerly in the occupation of Joseph Tansley (qv), James Bennett (qv), Francis Gould Smith (qv) & CP and included a newly erected house in the occ’n of 40 HSE ? Charles Peach (qv) adjoining the m or t held of this Manor (42/44 HSE) by Miss Charlotte Anne Palmer (qv). 1829 Oct 15 Alice Andrews (qv) admitted on the surrender of Charles Peach (qv) to newly erected MPU Vol E f 402-3 1 m, t or d with school room & yard, late in the occ’n of CP and now of said 40 (or 42) HSE ? Alice Richards (qv). YR 9d. Fine Shs 1/6d. 1829 Oct 15 William Gilson (qv) attorney admitted on the surrender of Charles Peach (qv) & EP. MPU Vol E f 408-11 Property comprising the N side of m, c or t with yard in Uppm which has some time 38 HSE ? since been separated from the S side of said m, c or t. Formerly in the occ’n of Joseph Tansley (qv), James Bennett (qv), Francis Gould Smith (qv) & CP and now of Mary Glenham (qv) & Mary Peach (qv) respectively. Also part of the yard divided from the rest of the yard by a wall erected by Christopher Leaton (qv) dec’d. YR 7d (part of Shs 1/4d). Fine Shs 1/2d.

1 Reference to the Court Rolls is advised to check whether this property is No 40 or No 42 High St East and secondly whether Alice Andres & Alice Richards are the same person.

Page -- 1740 -- PEACH, Elizabeth [2] spinster 1898 Dec 15 Absolute Surrender by Arthur Edward Peach (qv) to Miss Elizabeth Peach (qv). MPU Vol J f 130V 1 & 3 HSE and 2 & 4 Orange St 1898 Dec 17 EP admitted to m or t in Uppm on the surrender of Arthur Edward Peach (qv). MPU Vol J f 131 YR Shs 1/-. 1 & 3 HSE and 2 & 4 Orange St 1936 Feb 11 Death of EP. Will proved by James Arthur Frisby (qv). MPU Vol K f 192V 1 & 3 HSE and 2 & 4 Orange St 1936 May 27 Property enfranchised by James Arthur Frisby (qv). MPU Vol K f 193R 1 & 3 HSE and 2 & 4 Orange St

Page -- 1741 -- PEACH, Joseph and William Freen 1791 Oct 25 JP & WF admitted as executors of Thomas Bullock (qv) to c or t in Uppm1 in the MPU Vol C f 26V occupation of John Cooke (qv). 17 HSE 1791 Oct 25 John Cooke (qv) admitted on surrender of Joseph Peach (qv) & William Freen (qv) MPU Vol C f 28 to above c or t in Uppm . 17 HSE

1 Later known as ‘Stocks’ or ‘Ovens’.

Page -- 1742 -- PEACH, Richmond Blacksmith 1923 May 26 RP occupies shoeing shed in North St. MPU Vol See John Henry Glenn.

Page -- 1743 -- PEACH, Robert Blacksmith 1898 Dec 2 RP (takes ?) loan on property. MPU Vol J f 130 1908 May 7 RP formerly occupied blacksmith’s shop in North St. MPU Vol See John Henry Glenn. 1935 May 1 RP now occupies ppty in Queen St. MPU Vol See Henrietta Dams. [ - ] Queen St

Page -- 1744 -- PEAKE, James 1740 Oct 13 JP owned & occ’d house - m, c, t & yard - in Uppm. MPU Vol A f 20R-V item (a) See Dorothy Palmer. [ - ] Swan Yard behind 5 Market Place 1745 May 26 JF occupies cottage in Swan Inn Yard. MPU Vol See Dorothy Hodges. [ - ] Swan Yard behind 5 Market Place

Page -- 1745 -- PEAKE, William 1906 Sept 1 WP formerly occ’d cottage at Preston. MPU Vol

Page -- 1746 -- PEATON, Mrs 1854 Nov 21 Owned workshop & stable in Orange Street. MPU Vol See Thomas Wade. [ - ] Orange St

Page -- 1747 -- PENNISTON, Mrs 1878 June 29 Now occupies ppty at the E end of Uppm. MPU Vol See William Weed.

Page -- 1748 -- PEPPER, Ann 1805 Jan 9 Last Will & Testament of AP. NRO Peterboro’ Wills Be1ueaths – - £60 to her brother Thomas Fox of Horninghold; - £20 between John Fox & Andrew Fox both of Horninghold; - £30 between William Islip, John Islip & Andrew Islip all of S Luffenham; - £10 to Thomas Sewell (qv) of Uppm. Appoints Thomas Sewell sole executor.

Page -- 1749 -- PEPPER, George Of Wing. Yeoman. 1798 Oct GP was admitted tenant in October 1717 on the surrender of Rebecca Tookey (qv). MPU Vol

Page -- 1750 -- PEPPER, Henry [1] 1 Husband of Rachel Pepper (qv). Victualler 1720 May 3 Surrender of Henry Pepper (qv) and admission of HP & RP is wife to ppty in Printers Yard. ROLLR DE 6232 (See Marshal’s Deeds). 6 {& 8} HSE & Printers Yard 1724 Nov 20 Inrolment of HP’s Surrender to the Use of his Will, but not entered in the Court Roll until MPU Vol B f 89V 28 October 1778. 1742 Apr 8 HP owned the house & shop adjoining The Catherine Wheel. MPU Vol See Thomas Bagnall jnr. 10 HSE 1749 Mar 25 HP buried at Uppm. Age 81 yrs 1m & 12 days. Parish Registers 1749 Apr 25 HP surrenders to the Use of his Will all his m, c, etc in Uppm. MPU Vol A f 56V-57R 1749 Oct 24 Rachel Pepper (qv) admitted under the Will of HP MPU Vol A f 58V-59R 1755 Nov 25 Mention of the cellar under the shop of HP (dec’d) as going with the adjoining ppty MPU Vol A f 97R-V called The Catherine Wheel surrendered by Thomas Bagnall (qv) to John Munton (qv). 10 HSE 1778 Oct 28 Surrender of HP (query a son ?) to the use of his Will. MPU Vol B f 89V ) Property – (a) M or t with shop, kitchen or brewhouse in Uppm; 6 & 10 HSE (b) Land in the common fields appurtenant to above. Land in the Common Fields Inrolment made 20 Nov 1724 but not recorded till October 1778.

1 Contemporary with this Henry Pepper victualler & his wife Rachel recorded in the Preston with Uppingham manorial court rolls, another Henry Pepper miller & farmer with a wife Hannah appear in the Rectory Manor Court Rolls in connection with the Woodfield Windmill. The relationship between the two men needs investigation. Also that entries to Henry Pepper victualler may cover a father and son. See Marshal’s Deeds relating to Nos 4 & 10 High St East and Printers Yard at ROLLR acc ref DE 4232.

Page -- 1751 -- PEPPER, Henry [2] miller 1 Husband if Hannah Pepper (qv). Farmer and miller. 1742 Oct 14 HP admitted to windmill in the Wood Field, Uppm. RMU Vol IV (skin)

1 Contemporary with this Henry Pepper farmer & miller & his wife Hannah recorded in the Rectory Manor manorial court rolls, another Henry Pepper victualler with a wife called Rachel appear in the Preston with Uppingham Court Rolls in connection with 4 & 10 High St East (The Catherine Wheel) & Printers Yard. The relationship between the two families requires investigation. See Marshal’s Deeds relating to Nos 4 & 10 High St East and Printers Yard at ROLLR acc ref DE 4232.

Page -- 1752 -- PEPPER, Mary [1] Wife, then Widow of Richard Pepper [3] (qv). 1788 Oct 23 MP widow of Richard Pepper (qv) surrendered to Ambrose Mould (qv) - MPU Vol B f 151R-V (a) M, c or t at the Upper End of Uppm; 48 & 50 HSW (b) Bakehouse in said m, c or t with gardens, stables etc. To which RP & MP were admitted 14 November 1768. YR Shs 1/3d. Fine Shs 2/6d.

Page -- 1753 -- PEPPER, Mary [2] 1 Of Wing. See Mary Cant wife of Joseph Cant (qv) of Uppm. 1766 Apr 6 Mary d/o Michael Pepper & Sarah Pepper his wife née Sarah Wade baptised at Wing.

1 See Gordon R Cant A Cant Family History 1991

Page -- 1754 -- PEPPER, Nathaniel junior 1816 [ ? ] 8 NP married Margaret Browne (e) (qv). Parish Registers 1663 Will of NP NRO Diocesan Wills Vol 2. N.133

Page -- 1755 -- PEPPER, Rachel 1 Widow of Henry Pepper (qv). 1720 May 3 Surrender of Henry Pepper (qv) and admission of HP & RP is wife to ppty in Printers Yard. ROLLR DE 6232 (See Marshal’s Deeds). 6 {& 8} HSE & Printers Yard 1749 Oct 24 RP admitted under the Will of Henry Pepper (qv) to part of one cottage in Uppm now in the MPU Vol occ’n of George Belgrave (qv). Formerly part of the cottage known as The Catherine Wheel Query 12 & 14 HSE in the occ’n of Catherine Yorke (qv). YR Shs 2/8d. Fine Shs 5/4d. 1751 June 4 Admission of RP on the surrender of John Perkins (qv) to shop formerly in the occ’n of MPU Vol A f 67V-68R John Johnson (qv), lately of Amos Hedley (qv) and now of John Clarke (qv). Query 6, [8] or 10 HSE Yr 4d. Fine 8d. 1762 Michaelmas Ann Dare (qv) admitted as RP’s niece & devisee to 4 properties comprising – MPU Vol A f 133 (a) Three messuages or tenements; and Query 6, 8 & 10 HSE (b) The (former) Catherine Wheel (?). Query 12 & 14 HSE 1762 Michaelmas Jeremiah Wheate (qv) admitted as RP’s nephew & devisee to 4 properties in MPU Vol A f 133 Printers Yard and including The Sun (aka The Bell). [ - ] Printers Yard 1763 Jan 7 Probate of RP’s Will. PRO. Ref PROB 11/883

1 Accurate identification of the Pepper properties and their distribution between Rachel Pepper’s nephew and niece requires reference to the Court Rolls held at ROLLR. Acc ref DE 6105/07.

Page -- 1756 -- PEPPER, Richard [1] the father 1656 Dec 30 By Indenture Tripartite, RP purchased partial enfranchisement for £5. 10s. 0d, MPUCR Latin Volume converting fine arbitrary to fine certain on his copyhold property. (attached). YR 20p. 1659 Apr 15 RP & Richard Pepper jnr (qv) son & heir of the said RP, surrendered a cottage with MPU Latin Vol f 5R the appurtenances in Uppm in the occ’n of the sd RP the father to Richard Heycocke (qv) & Jane Heycocke (qv) his wife. YR Shs 1/8d. Fine Shs 3/4d. 1661 Apr 19 Richard Pepper jnr (qv) & Wyborrow Pepper (qv) his wife admitted on the surrender of MPU Latin Vol f 9R Richard Heycocke (qv) & Jane Heycocke (qv) his wife to a cottage in Uppm now or late in the occ’n of John Thorpe (qv). YR Shs 1/8d.

Page -- 1757 -- PEPPER, Richard [2] the son 1659 Apr 15 Richard Pepper (qv) the father & RP the son & heir of the said RP, surrendered a cottage with MPU Latin Vol f 5R the appurtenances in Uppm in the occ’n of the sd RP the father to Richard Heycocke (qv) & Jane Heycocke (qv) his wife. YR Shs 1/8d. Fine Shs 3/4d. 1661 Apr 19 Richard Pepper jnr (qv) & Wyborrow Pepper (qv) his wife admitted on the surrender of MPU Latin Vol f 9R Richard Heycocke (qv) & Jane Heycocke (qv) his wife to a cottage in Uppm now or late in the occ’n of John Thorpe (qv). YR Shs 1/8d. 1662 Apr 8 RP & Wyborrow Pepper (qv) his wife surrender a cottage in Uppm in the tenure of RP to MPU Latin Vol f 11R John Johnson (qv). YR Shs 1/8d. Fine Shs 3/4d. 1663 Apr 18 RP admitted on the surrender of Thomas Knight jnr (qv) to a tenement & yard. MPU Latin Vol f 13R 1663 Oct 9 RP admitted on the surrender of Jasper Pakeman (qv) to a cottage or tenement with 1½ acres MPU Latin Vol f 14R of land. (MPU Vol A f 57) 1726 Nov 3 Recovery - Elizabeth Harrison (qv) widow & John Harrison (qv) [1]; Birmingham City Archive Everard Billington (qv) [2]; Adderley MS 917A/51 Thomas Bagnall (qv) [3]; and Richard Pepper [4]. Property 2 closes of pasture (8 acres) at Drove Leys in the Brand Field. 1747 Apr 23 RP formerly occupied c or t and 1½ acres of land at Uppm. MPU Vol A f 57R-V See Robert Hotchkin snr. 1751 Oct 25 RP formerly occupied 20 acres of land called The Bull Land in the fields of Uppm. MPU Vol A f 73R-V See admonition of William Brushfield as heir of George Brushfield.

Page -- 1758 -- PEPPER, Richard [3] 1 1758 Nov 14 RP & Mary Pepper (qv) his wife admitted on the surrender of Mathew Collins (qv) to - MPU Vol A f 118R-V (a) M, c or t at the Upper End of Uppm; 48 & 50 HSW 2 (b) Bakehouse in said m, c or t with gardens, stables etc. YR Shs 1/3d. Fine Shs 3/9d. 1788 Oct 23 Mary Pepper (qv) widow of RP surrendered to Ambrose Mould (qv) - MPU Vol B f 151R-V (a) M, c or t at the Upper End of Uppm; 48 & 50 HSW (b) Bakehouse in said m, c or t with gardens, stables etc. To which RP & MP were admitted 14 November 1768. YR Shs 1/3d. Fine Shs 2/6d.

1 From the dates and the name of the wife Mary, the references appear to relate to a third generation Richard Pepper. Requires investigation. 2 Though the title to the two properties commonly was held together, information points to the dwelling being copyhold of the manor whereas the bakehouse & outbuildings were freehold. Or vice versa ? Requires investigation.

Page -- 1759 -- PEPPER, Solomon 1699 Feb 22 Agreement for sale by William Mossendew (qv) to SP Toon’s Deeds. Private Collection 42 / 44 HSE 1699 Apr 4 Surrender of William Mossendew (qv) and admission of SP. Toon’s Deeds. Private Collection 42 / 44 HSE 1727 Sept 2 SP’s Surrender to the Use of his Will enrolled 1. MPU Vol Property - (a) C or t in Uppm then in the tenure of Thomas Cockman (qv) & said SP; 42 / 44 HSE (b) All that parcel of land containing 8 acres in the tenure of SP. 1735 Oct 23 Surrender of SP and admission of Thomas Holmes (qv) & Mary Holmes2 (qv) his wife Br Library. to one cottage with the appurtenances called Vine House. Additional Roll 25984 YR Shs 5/-. Fine Shs 15/-. 42 / 44 HSE

1 Quoted at MPU Vol B f 89V. 2 Query Mary Holmes was the daughter of SP.

Page -- 1760 -- PEPPER, Thomas 1768 Oct 13 TP’s surrender out of court dated 12 March 1766 to the use of his Will all his ppty in RMU. RMU Vol (RMU Steward’s Papers, Box 2, Bundle 3).

Page -- 1761 -- PERKINGS, William (aliter Perkins ?) 1739 Apr 16 WP occ’d m or t in the Hog Market. MPU Vol A f 15V-16R YR 4d. 33 South View 1 See Sarah Staffurth. 1744 Apr 19 WP formerly occ’d above ppty. MPU Vol A f 38V See Elizabeth Steel. 1757 Nov 15 WP formerly occ’d the Red Hart, Hog Market. MPU Vol A f 108V-109R See Thomas Curtis. 33 South View [Affric Cottage]

1 Formerly identified as located in Norton Street. The change in the Court Roll’s description of the location of he property occurred at about the same time the Hotchkin family living nearby at The Hall succeeded in closing Dead Lane and may be the consequence of it.

Page -- 1762 -- PERKINS, Annie Eliza Daughter of Martha Perkins. 1914 Oct 7 Beneficiary under the Will ofMartha Perkins (qv). MPU Vol K f 99R-100R Land in the Brand Field. Fields OS 270, 271 & 275

Page -- 1763 -- PERKINS, John 1 Gent. 1751 June 4 Rachel Pepper (qv) admitted on the surrender of JP to shop. MPU Vol A f 67V-68R YR 4d. 4 HSE (pt) 1761 Nov 10 Robert Moore (qv) admitted under the Will of JP to Gibsons Shop. MPU Vol f 130V-131R YR 4d. 4 HSE (pt)

1 See Marshal’s Deeds. ROLLR acc ref DE 6232.

Page -- 1764 -- PERKINS, John Green Of Uppm. Draper. Son of Martha Perkins (qv). 1901 Dec 27 Newspaper report - “ Uppingham : On Thursday evening a lantern entertainment entitled ‘A Peep behind the Scenes’ was given in the Congregational school-room by Mr J G Perkins. The Rev K Baker presided, there being a large and appreciative audience. At the close votes of thanks were accorded to the Chairman and Mr Perkins. ” (Lincoln, Rutland & Stamford Mercury. Friday January 4 1901, pg 4, column 8) 1907 Oct 24 JGP enfranchises ppty - MPU Vol K f 190V item (f) Query 1915 Apr 26 JGP admitted as customary heir of Thomas Perkins (qv) to dwelling, yard & outbuildings MPU Vol K f 67V in the High St of Uppm. 40 HSE Formerly in the occ’n of Charles Drake (qv) & now of William Weed (qv). Thomas Perkins (qv) adm’d 17 December 1896. YR 9d. 1919 June 18 JGP admitted as devisee of Martha Perkins (qv) to - MPU Vol K f 101 (a) Drapers shop in the High St; 5 HSE & 12 Orange St (b) Ppty in the High St. Query 40 HSE 1928 July 18 JGP enfranchised properties to which he was admitted 18 June 1919 - MPU Vol K f 182 (a) Drapers shop in the High St; 5 HSE & 12 Orange St (b) Ppty in the High St. Query 40 HSE 1955 Mar 19 Death of JGP.

Page -- 1765 -- PERKINS, Martha 1914 Oct 7 Will of MP. 1915 Apr 1 Admission of MP as devisee of Thomas Perkins (qv) to - MPU Vol K f 66V (a) Shop in the High St of Uppm with barns, stables, yard, garden, etc. 5 HSE Late in the occ’n of Thomas Perkins (qv) & now of MP. (b) M or t in Orange Lane now occ’d by Thomas Donohue (qv). 12 Orange St Thomas Perkins admitted 13 October 1876. YR Shs 5/5d. 1918 July 30 Death of MP. 1919 May 24 Enrolment of MP’s Will. MPU Vol K f 99R-V & 101 Devises - (a) Cottage in South Back Way in the occ’n of Charlotte Gunnell (qv) to her daughter [ - ] Spring Back Way 1 Charlotte Elizabeth Perkins (qv). (b) Shop, yard & garden in the High St now occupied by MP & John Green Perkins (qv) 5 HSE her son, to said JGP. (c) House & premises in Orange Lane now in the occ’n of Thomas Donahue (qv), also to JGP. 12 Orange St YR Shs 5/5d.

1 A small plot & hovel once existing at the rear of 6 Spring Back Way.

Page -- 1766 -- PERKINS, Thomas Of Uppingham. Draper. 1867 April List of fixtures belonging to TP in the Town House passing to Eli Frisby (qv). ROLLR acc ref DE 1 Corner HSW & London Rd 1873 Mar 15 TP appointed Trustee of the Meeting House (Congregational Church). MPU Vol H f 253 See Thomas Langley. 1 & 3 Adderley St 1875 June 8 TP occupied the Town House. RMU Vol See William Ingram. Corner HSW & London Rd 1876 Oct 13 TP admitted to - MPU Vol K f 66V-67R (a) Messuage or tenement in Orange Lane; 12 Orange St (b) Shop in the High St. 5 HSE on the surrender of George Edward Forster (qv). See Martha Perkins. 1876 Oct 13 TP admitted on the surrender of George Edward Forster (qv) to Message, cottage or tenement MPU Vol I f 14 & shop in the High St; and barns, stables, courtyard, garden, etc, now in the occ’n of TP. 5 HSE To which GEF was admitted 9 July 1866 on the surrender of Frederick Seaton (qv). Query 12 Orange St also 1896 Dec 17 TP admitted to dwelling in the High St as devisee of George Bent Andrew (qv) who was MPU Vol J f 98V-99R admitted on 17 November 1835 as devisee of Alice Andrew (qv). 40 HSE Ppty in the occ’n of Charles Drake (qv). 1914 Apr 5 TP died. 1914 June 9 Will of TP proved at Leicester Probate Registry. 1915 Inrolment of Will of TP dated 5 April 1914. MPU Vol K f 65V-66R Appointed his wife Martha Perkins (qv) executrix and gave all his estate to her. By Codicil dated 20 January 1913 appointed Henry Hancock (qv) joint executor with MP.

1 Unsorted Parish Records deposited at ROLLR.

Page -- 1767 -- PERKINS, William Samuel 1893 Apr 4 WSP buried at Uppm. Age 48 years. Burial Register

Page -- 1768 -- PERKINS, William 1739 Apr 16 WP occ’d m or t in the Hog Market to which Sarah Starfurth (qv) widow as admitted as MPU Vol A f 15V-16R as the devisee of her brother John Pyatt (qv). 33 South View 1 1744 Apr 19 WP formerly occ’d m or t in the Hog Market to which Elizabeth Steel (qv) was admitted MPU Vol A f 38 on the surrender of Abraham Starfurth (qv) & his wife Sarah Starfurth (qv). 33 South View

1 Also identified previously as in Norton Street.

Page -- 1769 -- PHILLEPOT, Ismael 1664 See Uppingham Hearth Taxes. See Phillot Manbyes Cottages. 14 Orange St (pt)

Page -- 1770 -- PHILLIPS [aka Fenton and Phillips] Milliners, Dress & Straw Hat Makers. 1829 Located in the High Street. Pigot’s Directory

Page -- 1771 -- PHILLIPS, Abel Market Gardener & Greengrocer. 1894 June 4 AP with Sarah Phillips (qv) bought ppty in Town St. MPU Vol J f 55 See Thomas Bell. Query 23 HSE Borrowed £495. MPU Vol J f 57 1915 Jan 22 AP with Sarah Phillips (qv) surrendered above dwelling in the Town St to MPU Vol K f 63 Anstice Winifred Phillips (qv). Query 23 HSE Also garden, barn, stable, coach-house & ash-place in yard at the back. Formerly occ’d by M Owen (qv) grocer, Thomas Holmes Reeve (qv), Sarah Elizabeth Reeve (qv) & now AP.

Page -- 1772 -- PHILLIPS, Anstice Winifred 1915 Jan 22 AWP admitted on the surrender of Abel Phillips (qv) & Sarah Phillips (qv) to dwelling in MPU Vol K f 63 the Town St to. Also garden, barn, stable, coach-house & ash-place in yard at the back. Query 23 HSE Formerly occ’d by M Owen (qv) grocer, Thomas Holmes Reeve (qv), Sarah Elizabeth Reeve (qv) & Abel Phillips (qv). 1922 Sept 27 AWP enfranchised above ppty now or late in the occ’n of Sarah Phillips (qv). MPU Vol K f 138 Query 23 HSE

Page -- 1773 -- PHILLIPS, Charles Son of Joseph Phillips (qv). 1865 Dec 5 CP admitted to The Rose and Crown PH as devisee of Joseph Phillips (qv). MPU Vol See Lionel Charles Whitehead Phillips. 2 Station Rd 1867 Dec 18 CP admitted to The Horse & Trumpet PH1 under the Will of Joseph Phillips (qv). MPU Vol [ - ] London Rd

1 Demolished in the 1950s for road widening.

Page -- 1774 -- PHILLIPS, John Henry Joseph Of St Martin’s, Stamford Baron. Brewer. 1907 Feb 26 JHJP admitted to The Rose & Crown as heir-at-law of Joseph Phillips (qv). MPU Vol J f 287 M or t in Uppm used as a public house being The Rose & Crown with yard, garden, barn, 2 Station Rd stable, outbuildings & pigsties. Now occupied by George Bryan (qv). YR 4d. 1914 Aug 27 JHJP surrendered The Rose & Crown to Lionel Charles Whitehead Phillips (qv). MPU Vol K f 62R 2 Station Rd

Page -- 1775 -- PHILLIPS, Joseph [1] Common Brewer 1846 Oct 23 WT occupied The George & Dragon1 on London Road / Scale Hill / Church Lane when RMU Vol VII p 291-3 Joseph Phillips (qv) was admitted. [ - ] London Rd 1857 Oct 29 Recited JP’s admission to The Rose & Crown PH.2 MPU Vol J f 287 See Eleanor Thompson. 2 Station Rd 1865 Dec 5 JP recently died as tenant of The Rose & Crown PH. MPU Vol H f 96 Ppty now described as in the occ’n of Thomas Barfoot (qv), after of David Davis (qv) 2 Station Rd & late George Cliffe (qv). 1867 Dec 18 Son Joseph Phillips (qv) inherits The Pump3 (aka George & Dragon, later Horse & Trumpet) MPU Vol under the Will of JP. [ - ] London Rd

1 Located N of the old Rectory. Demolished in the 1950s for road widening. 2 Check date and reference with the court roll. 3 Located N of the old Rectory. Demolished in the 1950s for road widening.

Page -- 1776 -- PHILLIPS, Joseph [2] Of Stamford. Solicitor. Son of Joseph Phillips [1] common brewer. 1865 Dec 5 JP admitted to The Rose & Crown PH as devisee of his father Joseph Phillips (qv) dec’d. MPU Vol See Lionel Charles Whitehead Phillips. 2 Station Rd 1867 Dec 18 JP admitted under the Will of Joseph Phillips (qv) upon trust for himself & RMU Vol VIII p 184-7 Charles Phillips (qv) as tenants in common. [ - ] London Rd M or t sometime since called or know by the name or sign of The Pump, afterwards the George & Dragon & now of The Horse & Trumpet.1 Formerly occ’d by James Sparkes (qv) & now James Thorpe (qv). JP dec’d admitted 3 October 1846 as devisee under the Will of his father Joseph Phillips dec’d. YR 9d. Fine £59. 1875 Sept 8 JP owned land S of the Town House. (ie : the George & Dragon aka the Horse & Trumpet). [ - ] London Rd 1902 Aug 18 Death of JP. 1907 Feb 26 Recited JP admitted to the Rose and Crown PH on 5 December 1865 as devisee of MPU Vol J f 287 Joseph Phillips [1] (qv). 2 Station Rd

1 Located immediately N of the old Rectory building. Demolished for road widening in the 1950s.

Page -- 1777 -- PHILLIPS, Lionel Charles Whitehead Of Unstead Park, Surrey. 1916 June 1 Admission of LCWP on the surrender of John Henry Joseph Phillips (qv). MPU Vol K f 68 Public house called The Rose & Crown with yard, barn, stables, outbuildings & pigsties. 2 Station Rd Formerly in the occupation of George Bryan (qv). Bounded North Beast Market Hill; S & E Garden now or late of J S Bennett (qv); [ - ] South View1 West Garden of the Earl of Gainsborough. John Henry Joseph Phillips (qv) admitted 26 February 1907. YR 4d. 1930 Apr 25 LCWP enfranchised above property. MPU Vol K f 187 2 Station Rd

1 Part of Gilbert Titchard’s Nursery garden and now Hon Mrs Jane Wright’s house & garden.

Page -- 1778 -- PHILLIPS, Sarah Wife of Abel Phillips (qv). 1894 June 4 SP & Abel Phillips (qv) admitted to ppty in the Town St. MPU Vol J f 55 Party to loan secured on ppty. MPU Vol J f 57 See Thomas Bell. Query 23 HSE 1915 Jan 22 SP with Abel Phillips (qv) surrendered dwelling in the Town St. MPU Vol K f 63V. See Anstice Winifred Phillips. Query 23 HSE

Page -- 1779 -- PHILLIPS, William 1804 Jan SP occupied tenement. MPU Vol C f 125 See James Cant. 1 & 3 Sheilds Yard gardens

Page -- 1780 -- PICK, Daniel Carpenter. )f Halstead, Leics. Later of Wing, Rutland. 1865 Mar 13 DP took conditional surrender from William Frederick Glover (qv). RMU Vol VIII p 103-5 3 HSW 1869 June 4 DP took conditional surrender from George Ambrose Townshend (qv) for £250 secured MPU Vol H f 185-7 on ppty in Fishers Yard formerly the Sun Inn. [ - ] Printers Yard 1879 Oct 29 DP acknowledges Satisfaction for repayment of mortgage dated 4 June 1869. MPU Vol I f 85-6 [ - ] Printers Yard 1879 Oct 29 DP took conditional surrender from George Ambrose Townshend (qv) for £150 MPU Vol I f 71-3 2nd mortgage secured on various properties. 8 HSE, Printers Yard, etc 1880 Jan 15 Notice of 2nd mortgage sent to the Misses Greaves (qv). 1880 Mar 29 Letters of Administration granted to DP’s widow Hannah Pick. 1880 Oct 8 Recited that DP died intestate.

Page -- 1781 -- PICKERING, [ - ] Widow 1677 Apr 23 Occupied tenement in Cow Market belonging to Lion Falkener (qv). MPU Latin Vol f 45V

Page -- 1782 -- PICKERING, Thomas 1859 Nov 18 TP formerly occ’d ppty in Bennett’s Yard. MPU Vol See Elizabeth Tyler. [ - ] Sheilds Yard

Page -- 1783 -- PILKINGTON, Thomas snr 1675 Apr 22 TP now occupies tenement & shop to which Lionis Falkener (qv)was admitted. MPU Latin Vol f 40V The Sun Inn. Printers Yard 1676 See Probate of the Will of Lion (aka Lyonel) Falkener. . NRO Diocesan Wills Book O. 42 1677 Apr 23 TP now occupies tenement & shop to which Lionis Falkener (qv) was admitted. MPU Latin Vol f 45V Gibson’s Shop. 4 HSE or Printers Yard

Page -- 1784 -- PINNEY, Charles 1 Of Uppingham. Silversmith. 1904 Aug 25 CP made executor of the Will of William Southwell (qv). MPU Vol J f 209 1904 Aug 26 CP sold, as executor of William Southwell (qv), property in Horn Lane to MPU Vol J f 210 Alice Elizabeth Southwell (qv). 32 HSE and / or 1 Queen St

1 See shop & dwelling at 7 HSW in the Uppingham Rectory Manor.

Page -- 1785 -- PINNEY, Francis Of Uppingham. Watchmaker. 1877 Nov 20 FP admitted on the surrender of Mark Flint (qv) to shop in the High Street. RMU Vol VIII p 313-6 Consideration £ 350. 7 HSW YR 6d & 1d. Fine £22. 10s. 0d.

Page -- 1786 -- PLOWRIGHT, Ann 1856 Nov 25 AP now occupies m, c or t in Royal Oak Lane, Uppingham. MPU Vol See Ann Drake snr. 8 or 10 Queen St 1884 Oct 10 AP formerly occupied ppty in Queen St. MPU Vol G f 137V-138V See Ann Drake. 8 or 10 Queen St

Page -- 1787 -- PLOWRIGHT, Thomas 1856 Nov 25 TP formerly occupied cottage or tenement in Horn Lane. MPU Vol G f 137V-138V See Ann Drake. 8 or 10 Queen St

Page -- 1788 -- PLUM, Mary 1864 Dec 6 MP occupies ppty in Norton St. MPU Vol H f 68 See Noel Roberts. [ - ] Norton St

Page -- 1789 -- POLE, Richard And Mary Pole his wife. 1656 Dec 30 By Indenture Tripartite RP purchased partial enfranchisement for £7 converting fine arbitrary MPU Latin Vol (inserted) to fine certain on his copyhold property in the manor. YR Shs 2/2d. 1665 Oct 17 RP & MP admitted for life on their own surrender and then to their heirs. MPU Latin Vol f 17R Ppty a cottage & 2 acres of pasture land now or late in the tenure of George Cumminge (qv). YR Shs 2/6d. Fine Shs 5/-. 1677 Oct 11 Thomas Sculthorpe snr (qv) & Elianor Sculthorpe his wife admitted on their surrender to a MPU Latin Vol f 48R cottage & 2 acres of pasture in Uppm, now or formerly in the occ’n of Richard Beaver (qv).

Page -- 1790 -- PORTER, [ - ] widow. 1880 Dec 10 Widow Porter now occupies ppty in Sheild’s Yard. MPU Vol See William Thomas Sheild. [ - ] Sheilds Yard

Page -- 1791 -- PORTER, Abraham 1824 May 17 Abraham Porter bachelor married to Mary Roberts (qv) spinster. btp. Parish Registers

Page -- 1792 -- PORTER, Andrew 1737 Oct 31 AP occ’d m or t in Uppm. MPU Vol A f 3R-4V See Francis Bennett. 1742 Nov 1 AP occ’d m or t in Uppm. MPU Vol A f 28V-29R See Francis Bennett shoemaker. 36 & 38 HSW or Sheilds Yard 1757 Mar 18 AP aged 51 years buried at Uppingham. Parish Registers

Page -- 1793 -- PORTER, Daniel of Uppingham. Currier. 1691 July 3 The General Release or Quitclaim of DP to John Brooksby (qv) labourer. ROLLR DE 4796/274-5 (Parish Chest List, item 12). 1713 Sept 21 Bond re covenants by John Brooksby jnr (qv). ROLLR DE 4796/276 John Brookes jnr of Kettering is bound to his father John Brookes snr of Uppm. (Parish Chest List, item 14).

Page -- 1794 -- PORTER, George Bassett 1904 Aug 5 GBP occupies ppty High St – Horn Lane. MPU Vol J f 207

Page -- 1795 -- PORTER, John James 1922 Mar 10 JJP holds ppty adjacent to market garden. MPU Vol See Sarah Elizabeth Weed. South View (?)

Page -- 1796 -- PORTER, John the Elder 1773 Oct 15 Recited that on 5 December 1724 JP surrendered out of Court to the Use of his Will RMU Vol all his ppty in RMU. (Steward’s Papers, Box 2, Bundle 3).

Page -- 1797 -- PORTER, Mabel Edith Fishmonger. 1900 Aug 20 MEP Leased property. MPU Vol J f 154V See Christiana Mary Stevenson. 4 Queen St (?) 1918 June 26 MEP occupied above ppty. MPU Vol See Mary Turner. 4 Queen St (?)

Page -- 1798 -- PORTER, Ruth née Ruth Cant 1 Second wife of Michael Porter (qv). c.1893 Ruth Cant d/o [ - ] born at Sileby, Leics. 1827 Aug 22 Ruth Cant married to Michael Porter of Uppm at St Margaret’s Leicester.

1 Gordon R Cant A Cant Family History 1991, Melbourne, Australia.

Page -- 1799 -- PORTER, Thomas [1] 1664 Oct 4 TP occupies one of the Bull Houses which were the subject of a conditional surrender by MPU Latin Vol f 16R-V Elizabeth Falkener (qv).

Page -- 1800 -- PORTER, Thomas Labourer. 1767 July 10 Marriage at Oakham between TP of Uppm and Martha Burton of Oakham, spinster. Oakham Parish Registers Banns 12 & 19 June and 3 July 1767.

Page -- 1801 -- PORTER, Thomas Thorpe 1922 Mar 10 TTP holds ppty adjacent to the market garde. MPU Vol See Sarah Elizabeth Weed.

Page -- 1802 -- PORTIS, James And Mary Portis (qv) his wife. 1806 Dec Surrender of of m or t called the Crown Inn. MPU Vol C f 162 19 HSE 1806 Dec Surrender of m or c with little yard, barn or stable in the occ’n of Henry Larratt (qv) MPU Vol C f 164 & Mary Johnson (qv) with full & free liberty over Crown Yard. Quert 21 HSE 1817 Nov 17 Admission of Elias John Lafargue (qv) & Mary Lafargue (qv). MPU Vol D f 288-94 Recites that part of the property in question was formerly owned by JP& MP his wife. 1818 Michaelmas Admission of Jonathan Gibbons (qv) recites that the ppty with right of way through MPU Vol E f 13-5 Crown Inn yard was formerly owned by JP & Mary Portis (qv) his wife. Query 21 HSE 1821 June 25 See Eleanor Reeve. MPU Vol E f 60-8 1863 Feb 20 JP & MP formerly occ’d building. MPU Vol See Edward Jackson. 23 HSE

Page -- 1803 -- PORTIS, Mary (or Mary Porter). Wife of James Portis (qv). 1763 May 25 Reversion of ppty called The Crown Inn to which MP’s mother Mary Attleborough (qv) MPU Vol A f 134 was admitted. 19/21 (& 23/25) HSE 1769 Nov 9 Admission of MP on the death of her mother Mary Attleborough (qv) to The Crown Inn. MPU Vol B f 3 YR Shs 9/10d. Fine Shs 19/8d. 19/21 (& 23/25) HSE 1793 May 8 MP’s licence to demise the Crown Inn to Falconberg Reeve (qv) & Thomas Holmes (qv) MPU Vol for a period of 21 years. 19 HSE 1862 Dec 23 MP formerly owned m, t or d. MPU Vol G f 241-3 See Edward Jackson. 23 HSE

Page -- 1804 -- POSNETT, Thomas Of Burton Lazars, Leics. Grazier. 1810 Michaelmas Admission of TP on the surrender of William Symonds (qv) to c or t in Uppm. MPU Vol D f 45 Late in the tenure of Thomas Dalby (qv), then said William Symonds (qv) & now of Memorial Hall, Edward Posnett (qv). School Lane (pt) Together with right of way through the yard of the adjoining cottage late in the tenure of Joseph Cant (qv) & now of James Bell (qv). YR 2d. Fine 4d. 1810 Michaelmas Admission of TP on the surrender of James Bell (qv) to a stable or building in Uppm MPU Vol D f 47-8 adjoining the building or garden belonging to the said TP at the N end & S side thereof, Memorial Hall, and to a garden & yard belonging to the said James Bell on the West side & S end thereof. School Lane (pt) Now in the occ’n of Edward Posnett (qv). YR 1d. Fine 2d. 1814 Dec 31 Thomas Laxton (qv) admitted on the surrender of TP to the above 2 properties. MPU Vol D f 190-3 Memorial Hall, School Lane (pt)

Page -- 1805 -- POSSETT, Edward (or Edward Posnett) 1810 Michaelmas EP now occupies cottage to which Thomas Posnett (qv) was admitted. MPU Vol 1852 Nov 1 EP previously occ’d cottage & buildings in Hospital or School Lane. MPU Vol See John Bell.

Page -- 1806 -- POWER, George 1658 Oct 11 GP occupied c or t to which Thomas Osbourne (qv) & Katherine Osbourne (qv)1 MPU Latin Vol f 3R were admitted.

1 Aliter Catherine Osbourne.

Page -- 1807 -- PRICE, Catherine Elizabeth Wife of John Price (qv). 1904 CEP named devisee under the Will of her aunt Christiana Mary Stevenson (qv). MPU Vol J f 206

Page -- 1808 -- PRICE, John Of 30 Borough, Farnham, Surrey. Tea Dealer. Husband of Catherine Elizabeth Price (qv). 1904 JP appointed executor under the Will of Christiana Mary Stevenson (qv). MPU Vol J f 206 1904 Oct 10 JP as executor surrendered property in the High St as above. MPU Vol J f 208 See Henry William Stevenson.

Page -- 1809 -- PRIDMORE, Ann 1689 May 18 AP buried in woollen at Uppm. Parish Registers

Page -- 1810 -- PRIDMORE, Barbara widow 1656 Dec 30 By Indenture Tripartite BP purchased partial enfranchisement for Shs 50/-, (Kept with the ) converting fine arbitrary to fine certain on copyhold ppty in Uppm. MPUCR Latin Volume YR 15d. 1658 Oct 11 Surrender of BP widow and admission of William Chapman (qv) to c or t in Uppm MPU Latin Vol 2R in the several tenures or occupations of Thomas Underwood (qv), Edward Dawson (qv) & Christian Ffofter (aliter Foster) (qv) widow. YR 15d. 1658 Oct 11 Conditional Surrender of William Chapman (qv) & admission of BP re above ppty, MPU Latin Vol f 2R security for loan £30. 1665 Oct 17 Peter Ashton (qv) admitted on the conditional surrender of cottages or tenements in the MPU Latin Vol f 17V several tenures of Thomas Underwood (qv), Edward Dawson (qv) & the widow of Christian Foster (qv). Security for loan £24 7s. 6d. 1685 June 6 BP buried in woollen at Uppm. Parish Registers 1685 June 13 Affidavit re burial in woollen.

Page -- 1811 -- PRIDMORE, John Shoemaker. 1687 Mar 16 Copyhold tenant of Edward Fawkener. ROLLR Photocopies (Indenture Quadripartite. Marriage Settlement Fawkener & Waite). Collection P66

Page -- 1812 -- PRIDMORE, John Of Exton. Yeoman. 1736 June 2 JP admitted on the surrender of Robert Collins (qv) to m or t with the appurtenances MPU Br Library Ms p 2 in Uppm formerly in the possession of Thomas Reynolds (qv). 2 Station Rd YR 6d. Fine Shs 1/-. [The Rose & Crown] 1740 Oct 13 Admission of William Dickens (qv) on the surrender of JP to m or t in Uppm MPU Vol A f 20V Formerly in the possession of William Clarke (qv) & then of Thomas Reynolds (qv). 2 Station Rd YR 6d. Fine Shs 1/-. [The Rose & Crown]

Page -- 1813 -- PRIDMORE, Robert 1659 Oct 31 RP now or late occ’d a little tenement which was surrendered by Everard Falkener (qv) MPU Latin Vol f 7R-V to Samuel Whetstone (qv). 1664 Oct 4 RP occupies tenement to which Elizabeth Snouth (qv) & Robert Snouth (qv) were admitted. MPU Latin Vol f 16V-17R

Page -- 1814 -- PRINCE, George 1879 Feb 20 GP now occupies ppty in Sheilds Yard. MPU Vol See William Thomas Sheild. [ - ] Sheilds Yard

Page -- 1815 -- PROUDFOOT, [ - ] Miss 1879 Feb 20 Lately occ’d ppty in Sheilds Yard. MPU Vol See William Thomas Sheild. [ - ] Sheilds Yard

Page -- 1816 -- PUDDLE (?), Thomas 1830 Nov 16 TP formerly occ’d tenement. MPU Vol See Catherine Robertson.

Page -- 1817 -- PYATT, John gentleman 1739 Apr 16 Owned m or tin the Hog Market with yards & bldgs in the occ’n of William Perkins (qv). MPU Vol A f 15V-16R See his sister Sarah Staffurth.

Page -- 1818 -- PYWELL, Grace 1878 May 22 Buried at Uppingham. Age 76 years. Parish Registers ROLLR. DE 4862/1

Page -- 1819 -- PYWELL, Richard Of Uppingham. Grocer. 1863 Mar 26 RP admitted on the surrender of Robert Stafford (qv) to Butlers Cottage MPU Vol G f 237V-238V (aliter 6 April) & Hillams Cottage. (12 &) 14 Orange St 1863 Apr 6 RP’s conditional surrender to George Ambrose Hewitt (qv) of Banbury & MPU Vol G f 240-1 Rev William Henry Hewitt (qv) of Yarborough, Lincs. security for £300 loan. (12 &) 14 Orange St Loan £300 secured on Butlers Cottage & Hillams Cottage. 1863 Aug 7 RP second mortgaged properties, security for £300 from MPU Vol H f 22 Richard Henry Greathead Wilson (qv) of Uppm - (12 &) 14 Orange St (a) Butlers Cottage comprising cottage & barn; (b) Hillams Cottage; (c) Bear Yard on the N side of Butlers Cottage previously known as the barn used as a wool warehouse and since pulled down. Recited Hillams Cottage recently pulled down & rebuilt as one dwelling house. Bounded – - East premises belonging to the Earl of Gainsborough & occ’d by Mr Bayliss; 7 HSE (Falcon Yard) - North cottages & premises owned by Mr Wade, the former site of the Parish 16 / 18 Orange St & NSE Workhouse; - West Orange Lane; - South premises erected on the site of Butlers Cottage. Previously in the occ’n of Henry Allen (qv), William Allen (qv), Mrs Susanna Allen (qv), then vacant, then RP. 1866 Jan 15 Surrender by RP to Elizabeth Grace Nutt (qv). MPU Vol H f 101 Property described as a newly erected messuage. (12 &) 14 Orange St 1876 Sept 1 Elizabeth Grace Nutt (qv) admitted on the surrender of RP to ppty in Uppm. MPU Vol I f 7R-8V (12 &) 14 Orange St 1876 Dec 25 RP buried at Uppingham. Age 56 years. Parish Registers ROLLR. DE 4862/1 1879 July 10 RP lately built ppty in Orange Lane. MPU Vol See Elizabeth Grace Nutt.

Page -- 1820 -- RALT, John 1922 Mar 10 JR formerly occ’d m or t. MPU Vol See Sarah Elizabeth Weed.

Page -- 1821 -- RANDS, John 1753 Nov 10 JR admitted on the surrender of - MPU Vol A f 88 - William Chapman (qv) & Mary Chapman (qv) his wife formerly the wife of 1 (pt), 3, 5 & 7 Thomas Mold (qv) dec’d; and Norton St - John Mold (qv) son & heir apparent of said Thomas Mold (qv). Property c or t in Uppm previously in the occ’n of John Watts (qv) & late of John Tempest (qv). YR 4d. Fine 8d. 1762 Michaelmas Walter Robert (qv) admitted on the surrender of JR to the above ppty. MPU Vol 1 (pt), 3, 5 & 7 Norton St

Page -- 1822 -- RANDS, Mary 1760 Aug 31 MR buried at Uppingham. Parish Registers

Page -- 1823 -- RATT, John 1818 Apr 14 JR now occupies house to which William Dean (qv) was admitted on the surrender MPU Vol E f 3-6 of William Roberts (qv). [ - ] Norton St 1830 Nov 16 JR formerly occ’d cottage. MPU Vol See William Roberts. 1853 Nov 14 JR occ’d cottage in Uppm. MPU Vol See Catherine Roberts. 1859 Sept 12 JR formerly occ’d m or t. MPU Vol See Elizabeth Tylor. 1871 Oct 31 JR formerly occ’d m or t left by Elizabeth Tylor (qv) to Mary Stevenson (qv) MPU Vol H f 236 & Ann Stevenson (qv). 1880 May 5 JR formerly occ’d ppty. MPU Vol See William Weed. 1907 Oct 24 JR formerly occ’d ppty in South View. MPU Vol See Elizabeth Tylor. 1922 Mar 10 JR lately occ’d plot of land & buildings formerly used as a cowshed. MPU Vol K f 130-3 See Sarah Elizabeth Weed. [ - ] South View

Page -- 1824 -- RATTEN, Thomas Bookseller 1687 Mar 16 Copyhold tenant of Edward Fawkener (qv). ROLLR. Photocopies Collection P 66 (Indenture Quadripartite : Marriage Settlement Fawkener & Waite)

Page -- 1825 -- RAWORTH, John Surgeon & apothecary. 1797 June 27 Married by Licence at North Luffenham;Susan Morris spinster of North Luffenham North Luffenham And John Raworth of Uppingham surgeon. Parish Registers 1805 Henry Soare (qv) linen & woollen draper occupies house, etc the ppty of JR. ROLLR acc ref DE 1784/35 Valuation of ppty £12 pa. (Uppingham Rate Valuation List). 1805 Oct JR admitted tenant to m or t on the surrender of Thomas Blyth (qv). MPU Vol C f 147 YR Shs 2/-. 17 HSE 1806 Dec 23 JR admitted to land 2a 3r 1p in Wilkershaw Cow Pasture on the surrender of MPU Vol C f 158 Thomas Holmes (qv) being land allotted at the 1804 Inclosure in lieu of common rights in respect Field OS [ - ] of the messuage called Vine House. (42 / 44 HSE) 1809 Michaelmas Susannah Raworth & Others (qv) admitted to house & land as trustees for sale MPU Vol D p 26-7 under the Will of JR surgeon. 17 HSE Field OS [ - ] 1842 Oct 13 JR formerly occ’d ppty to which William Irving (qv) was admitted on the surrender of MPU Vol Onisiphorus Raworth (qv) & John Morris (qv). 17 HSE 1853 Aug 3 JR formerly occ’d cottage which Elizabeth Mary Jeyes (qv) mortgaged. MPU Vol 17 HSE 1894 May 4 JR formerly occ’d yard . MPU Vol J f 52 See Charles White.

Page -- 1826 -- RAWORTH, Onisiphorus 1842 Oct 13 OR surrendered with John Morris (qv) ppty to William Irving (qv). MPU Vol H f 147 See Charles White. 28 HSE See William Irving. 4 Queen St

Page -- 1827 -- RAWORTH, Susannah Née Susannah Morris of North Luffenham. 1797 June 27 Marriage by Licence at N Luffenham betweenSusan Morris spinster of North Luffenham North Luffenham and John Raworth (qv) of Uppm surgeon. Parish Registers 1809 Michaelmas Admission of SR, Onisiphorus Raworth (qv) & John Morris (qv) as trustees for MPU Vol D p 25-6 sale under the Will of John Raworth (qv) dec’d to - (a) M or t in Uppm occupied by JR and formerly owned by John Cooke (qv) dec’d. 17 HSE YR Shs 2/-. (b) Land in the Brand Field. Field OS [ - ] YR Shs 1/8d. 1809 Michaelmas John Humphreys (qv) admitted on the surrender of SR, Onisiphorus Raworth (qv) MPU Vol D p 26-7 & John Morris (qv) to m or t in Uppm occupied by John Raworth (qv) and formerly 17 HSE owned by John Cooke (qv) dec’d. YR Shs 2/-. 1810 Sept 12 Admission of SR, Onisiphorus Raworth (qv) & John Morris (qv) as executors of MPU Vol D p 31-3 John Raworth (qv), on the conditional surrender & foreclosure of mortgage from Margaret Birch (qv) widow devisee of her son Christopher Birch (qv) of Uppm draper. Loan £189. Property m or t in Uppm held in 2 copyholds. 28 HSE & 4 Queen St Previous owners – Christopher Birch (qv) from his father Francis Birch (qv) carpenter, who inherited from his father Francis Birch the Elder (qv) & Elizabeth Birch (qv) his wife. Previous occupants – Margaret Birch (qv) and Joseph Ross (qv). Margaret Birch admitted 17 March 1806. Conditional Surrender 17 March 1806. YR Shs 2/- & 2d. Fine Shs 4/- & 4d. 1814 Dec 31 SR, Onisiphorus Raworth (qv) & John Morris (qv) bought the equity of redemption MPU Vol D p 195-201 for £210 to the ppty to which they were admitted on 12 September 1810 on the 28 HSE & 4 Queen St conditional surrender of Margaret Birch (qv). Vendors were Elizabeth Birch the only child of Margaret Birch (qv) in her married name of Elizabeth Mallerat (qv) & her husband Denis Adelaide Mallerat (qv). 1842 Oct 13 SR formerly occ’d ppty to which William Irving (qv) was admitted. MPU Vol 1894 May 4 SR formerly occ’d yard. MPU Vol J F 52

See Charles White. Page -- 1828 -- READ, [ - ] Horse Carrier. 1898 With George Ellingworth (qv) of North St, delivered coal to Preston on Saturdays. Kelly’s Directory

Page -- 1829 -- READ, David Innkeeper. 1829 Located at the Rose & Crown, Beast Market. Pigot’s Directory 2 Station Rd

Page -- 1830 -- READING, William 1780 Oct 31 WR occupies m or t & little yard in Uppm to which Thomas Cornelius Nutt (qv) was MPU Vol admitted on the surrender of Henry Dorman (qv) jnr. Garage forecourts, Hillside flats, [Old Inclosure 22 or 23, 1804 Inclosure Map]. Adderley St 1779 - 1783 Name appears in the Rutland Militia Roll as elected by ballot from residents of Uppm for 3 year term of service. (Register of All Saints Church, Oakham – Marriages 1754-1837 and Rutland Militia Roll 1779-1783. Leicester University Genealogical Society 1979)

Page -- 1831 -- REDHEAD, Thomas 1894 Sept 12 TR formerly occ’d ppty belonging to Walter Roberts (qv) grazier. MPU Vol J f 61 See Charles White.

Page -- 1832 -- REDSHAW, John Thomas 1891 Jan 13 JTR now occupies m or t in the High St. MPU Vol (Hovel in the yard behind the Black Horse PH). 48 HSE See Ann Feary Dolby.

Page -- 1833 -- REEVE, Ann 1821 June 25 See Eleanor Reeve. MPU Vol 1838 Oct 23 AR admitted to – 1 (a) /7 share of ppty as devisee of Falconberg Reeve snr (qv). MPU Vol F f 147 See Falconberg Reeve jnr. 1 (b) /7 share of the Crown Inn as devisee of her mother Eleanor Reeve (qv). MPU Vol F f 152 19 HSE 1854 Nov 21 AR surrendered to Thomas Reeve (qv) property held with John Reeve (qv), MPU Vol Susanna Allen (qv), Mary Martha Brown (qv) & William Mould (qv). 18 & 20 HSE & query 1 Reeves Yard 1863 Mar 19 AR buried at Uppingham aged 80 years. Parish Registers ROLLR DE 4862/1

Page -- 1834 -- REEVE, Charlotte Miss 1 1865 Dec 5 CR admitted to ppty in the High (Town) Street. MPU Vol J f 50 See Thomas Bell. 1866 July 9 Absolute Surrender of CR to George Edward Forster (qv) of Uppm gent. MPU Vol H f 115V Consideration £500 being apportioned consideration for copyhold land at Brick Kiln Close Poplar Close and purchased by GEF together with freehold land adjoining. [ - ] Ayston Rd (Farleigh Hse) 1876 Nov 15 CR admitted to ppty on the surrender of Eleanor Mould (qv) who was admitted MPU Vol H f 305 on 20 November 1860. 1876 Nov 28 CR admitted tenant to ppty now The Coffee Tavern. MPU Vol J f 51 And devised the ppty to Sarah Elizabeth Reeve (qv). 25 HSE 1892 Dec 15 See Sarah Elizabeth Reeve. MPU Vol J f 24

1 One of the Misses Reeve (qv).

Page -- 1835 -- REEVE, Eleanor the Elder 1 Wife of Falconberge Reeve (qv) Excise Officer. Mother of Thomas Reeve (qv) and Others. 1780 Nov 6 Eleanor Holmes (qv) of Uppm spinster married to Falconberge Reeve (qv) Officer of Excise Parish Registers at Uppm. 1818 Michaelmas Jonathan Gibbons (qv) admitted to ppty with right of way through Crown Inn yard MPU Vol belonging to ER. [21 HSE] 1821 June 25 Admission of ER for life on her own surrender & then to John Reeve (qv), Ann Reeve (qv), MPU Vol E p 60-68 Falconberg Reeve (qv) farmer, Thomas Reeve (qv) grazier, Susanna Allin (qv) wife of William Allin (qv) woolstapler, Mary Martha Brown (qv) wife of Henry Brown (qv) of Ridlington farmer and Eleanor Reeve the Younger (qv), all of Uppingham (excepting MMB). Property m, c or t in Uppm with malting office & yard. 19 HSE Now in the occ’n of William Leaton2 (qv) saddler, Ambrose Townshend (qv), John Gregory (qv) carpenter and the malting office ofJohn Kemp (qv) butcher, heretofore called The Crown Inn. Subject to a right of way through the yard in favour of the owner of the m, t or d at the E Crown Yard end of the said premises which was surrendered by James Portis (qv) & Mary Portis (qv) [21 HSE] to Henry Larratt (qv) and which is now the property of & in the occupation of William Glenham (qv) liquor merchant. Reciting - (i) On 30 October 1781 Falconberge Reeve (qv) & ER were admitted to the ppty. 18/20 HSE (ii) The Will of Falconberg Reeve dated 22 May 1804 whereby he gave the said ppty to his wife ER for life describing it as being between Mr Kemp’s property & (16 HSE) Mr Cave’s ppty. (22 HSE) (iii) The death of Falconberg Reeve on 15 June 1806.

Continued next page 1 Where the index entry fails to indicate clearly between Eleanor Reeve the Elder & Eleanor Reeve the Younger, the date of the formers death in 1837 is used as a guide. Reference to the court rolls (ROLLR acc ref DE 6105) is advised. 2 Aliter Seaton.

Page -- 1836 -- (iv) Admission of ER on the surrender of James Portis (qv) & Mary Portis (qv) to 19 HSE m, c or t heretofore The Crown Inn. (v) The money to buy the last ppty was provided by sale of a freehold messuage in Uppingham formerly called The Bell which was part of the estate of Falconberg Reeve (qv) and therefore The Crown Inn was to be held on the trusts of the Will of Falconberg Reeve. 1822 Oct 24 ER occupies ppty to the E of Butlers Cottage3 etc to which William Allin (qv) was admitted MPU Vol as heir-at-law of Henry Allin (qv). 1829 ER located at The Falcon Inn (and Excise Office). Pigot’s Directory 19 HSE 1837 Dec 15 Death of ER. Parish Registers 1838 Oct Recited that ER had recently died. MPU Vol 1838 Oct 23 Ppty m, c or t in Uppm called The Crown Inn now divided to devisees John Reeve (qv), MPU Vol F f 152 Ann Reeve (qv), Falconberg Reeve (qv) farmer, Thomas Reeve (qv) grazier, 19 HSE Susanna Allin (qv) wife of William Allin (qv) woolstapler, Mary Martha Brown (qv) wife of Henry Brown (qv) of Ridlington farmer and Eleanor Reeve the Younger (qv), all of Uppingham (excepting MMB). 1838 Dec 15 Probate of the Will of ER. PRO. PROB 11/1904. 1839 Nov 26 Second Proclamation of the death of ER widow of Falconberge Reeve (qv). MPU Vol Stated as no heirs present, ppty forfeited to the Lord.

1 1842 Apr 13 Mary Martha Brown (qv) admitted to /7 share of ppty called The Crown Inn as devisee MPU Vol F f 226 after the death of Eleanor Reeve the Elder (qv) in 1838 19 HSE

Continued next page 3 Butlers Cottage is the old name for a property that once existed where is now Goldmark’s Gallery in Orange St.

Page -- 1837 -- 1854 Nov 21 See John Reeve. MPU Vol1855 Nov 20 See Ellen Allin. MPU Vol 1862 Aug 15 See Henry Allin. MPU Vol See Ann Allin. 1863 June 15 ER widow (mother of Thomas Reeve) formerly occ’d the Crown Inn & ppty in MPU Vol Crown Yard. 19 HSE & Crown Yard See Thomas Reeve. 1924 Aug 7 ER widow4 now or late owned ppty adjacent to the former Malsters Arms at Beast Market. MPU Vol See H R Hunt. Query 1 & 3 Reeves Yard (adjacent 25 South View)

4 Aliter Eleanor Reeve the Younger (qv).

Page -- 1838 -- REEVE, Eleanor the Younger Daughter of Falconberge Reeve (qv) & Eleanor Reeve the Elder (qv). Subsequently wife of William Mould (qv) malster. 1821 June 25 Admission of Eleanor Reeve the Elder (qv) for life on her own surrender & then to MPU Vol E p 60-68 John Reeve (qv), Ann Reeve (qv), Falconberg Reeve (qv) farmer, Thomas Reeve (qv) grazier, Susanna Allin (qv) wife of William Allin (qv) woolstapler, Mary Martha Brown (qv) wife of Henry Brown (qv) of Ridlington farmer and Eleanor Reeve the Younger (qv), all of Uppingham (excepting MMB). Property m, c or t in Uppm with malting office & yard. 19 HSE Now in the occ’n of William Leaton1 (qv) saddler, Ambrose Townshend (qv), John Gregory (qv) carpenter and the malting office ofJohn Kemp (qv) butcher, heretofore called The Crown Inn. Subject to a right of way through the yard in favour of the owner of the m, t or d at the E Crown Yard end of the said premises which was surrendered by James Portis (qv) & Mary Portis (qv) [21 HSE] to Henry Larratt (qv) and which is now the property of & in the occupation of William Glenham (qv) liquor merchant. Reciting - (i) On 30 October 1781 Falconberge Reeve (qv) & ER were admitted to the ppty. 18/20 HSE (ii) The Will of Falconberg Reeve dated 22 May 1804 whereby he gave the said ppty to his wife ER for life describing it as being between Mr Kemp’s property & (16 HSE) Mr Cave’s ppty. (22 HSE) (iii) The death of Falconberg Reeve on 15 June 1806. (iv) Admission of ER on the surrender of James Portis (qv) & Mary Portis (qv) to 19 HSE m, c or t heretofore The Crown Inn. (v) The money to buy the last ppty was provided by sale of a freehold messuage in Uppingham formerly called The Bell which was part of the estate of Falconberg Reeve (qv) and therefore The Crown Inn was to be held on the trusts of the Will of Falconberg Reeve. 1835 July 23 ER the Younger spinster married to William Mould (qv) of Uppm, bachelor (btp). Parish Registers

Continued next page 1 Aliter Seaton.

Page -- 1839 -- 1838 Oct 23 Ppty m, c or t in Uppm called The Crown Inn now divided to devisees John Reeve (qv), MPU Vol F f 152 Ann Reeve (qv), Falconberg Reeve (qv) farmer, Thomas Reeve (qv) grazier, 19 HSE Susanna Allin (qv) wife of William Allin (qv) woolstapler, Mary Martha Brown (qv) wife of Henry Brown (qv) of Ridlington farmer and Eleanor Reeve the Younger (qv), all of Uppingham (excepting MMB). 1854 Nov 21 See John Reeve. MPU Vol 1855 Nov 20 See Ellen Allin. MPU Vol 1862 Aug 15 See Henry Allin. MPU Vol See Ann Allin. 1924 Aug 7 ER widow2 now or late owned ppty adjacent to the former Malsters Arms at Beast Market. MPU Vol See H R Hunt. Query 1 & 3 Reeves Yard (adjacent 25 South View)

2 Aliter Eleanor Reeve the Elder (qv).

Page -- 1840 -- REEVE, Falconberg senior Of Uppingham. Baker & Innkeeper. Wife Eleanor Reeve the Elder (qv) née Eleanor Holmes (qv). 1780 Nov 16 FR, Officer of Excise, marriedEleanor Holmes (qv) at Uppingham. Parish Registers 1781 Oct 30 FR admitted to ppty for life and then to his heirs. MPU Vol B f 116R-V (a) M or t in Uppm with outbuildings, except a stable then in the occ’n of Francis Birch 18 & 20 HSE the Younger (qv) carpenter; (b) Two outbuildings or bays of building, one (part) in the occ’n of John Barnard (qv) & [ - ] Reeves Yard the other in the occ’n of Edward Harding Southam (qv); (c) Also a little garden in the yard 20 ft from E to W and 54 ft from N to S; [ - ] Reeves Yard (d) Together with use of well & necessary house; (e) Also right of way into the S part of yard to said m or t1; [ - ] Reeves Yard (f) And liberty to build an oven from the S part of said m or t upon part of the common yard 15 ft from gable end of the said messuage. YR Shs 4/-. 1793 May 8 FR receives license for The Crown Inn. MPU Vol Mary Portis (qv) and husband James Portis (qv) demise for a term of 21 years to 19/21 & 23/25 HSE Falconburg Reeve and Thomas Holmes. See Mary Attleborough. 1803 Oct FR owns the passage & yard next to the Catherine Wheel. MPU Vol See William Hickman. 12/14 HSE &/or Reeves Yard (pt) 1806 June 15 Death of FR snr. 1806 June 20 Reported that FR died 15 June of a fit or seizure by which he fell from his horse when Stamford Mercury returning home from Kettering while crossing Lyddington Common.

Continued next page 1 Access from Beast Hill through the lower part of Reeves Yard to the former Baxter’s Butchers & its predecessors at 18/20 HSE.

Page -- 1841 -- 1806 Dec 23 Probate of FR’s Will. PRO. PROB 11/1453 1838 Oct 23 Death of FR’s widow Eleanor Reeve the Elder. Parish Registers

1 1840 Oct Mary Martha Brown (qv) admitted as his devisee to /7 share of property. MPU Vol F f 200 (a) M, t or c in Uppm (save & except stable formerly in the occupation of Query 18/20 HSE Francis Birch (qv)); (b) And 2 bays of buildings adjoining; And 1 & 2 Reeves Yard (c) Also a little garden in the yard containing 20 ft from E to W and 54 ft from N to S; Walled garden part of Formerly in the occ’n of John Barnard (qv) currier & Edward Harding Southam (qv). hotel manager’s house Together with use of the pump & necessary house.

Page -- 1842 -- REEVE, Falconberg junior Son of Falconberg Reeve snr (qv) and Eleanor Reeve the Elder (qv). 1821 June 25 Admission of Eleanor Reeve the Elder (qv) for life on her own surrender & then to MPU Vol E p 60-68 John Reeve (qv), Ann Reeve (qv), Falconberg Reeve (qv) farmer, Thomas Reeve (qv) grazier, Susanna Allin (qv) wife of William Allin (qv) woolstapler, Mary Martha Brown (qv) wife of Henry Brown (qv) of Ridlington farmer and Eleanor Reeve the Younger (qv). Property m, c or t in Uppm with malting office & yard. 19 HSE Now in the occ’n of William Leaton1 (qv) saddler, Ambrose Townshend (qv), John Gregory (qv) carpenter and the malting office ofJohn Kemp (qv) butcher, heretofore called The Crown Inn. Subject to a right of way through the yard in favour of the owner of the m, t or d at the E Crown Yard end of the said premises which was surrendered by James Portis (qv) & Mary Portis (qv) [21 HSE] to Henry Larratt (qv) and which is now the property of & in the occupation of William Glenham (qv) liquor merchant. Reciting - (i) On 30 October 1781 Falconberge Reeve (qv) & ER were admitted to the ppty. 18/20 HSE (ii) Will of Falconberg Reeve dated 22 May 1804 whereby he gave the said ppty to his wife ER for life describing it as being between Mr Kemp’s property & Mr Cave’s ppty (16 HSE) & (22 HSE) (iii) The death of Falconberg Reeve on 15 June 1806. (iv) Admission of ER on the surrender of James Portis (qv) & Mary Portis (qv) to 19 HSE m, c or t heretofore The Crown Inn. (v) The money to buy the last ppty was provided by sale of a freehold messuage in Uppingham formerly called The Bell which was part of the estate of Falconberg Reeve snr (qv) and therefore The Crown Inn was to be held on the trusts of the Will of Falconberg Reeve.

Continued next page 1 Aliter Seaton.

Page -- 1843 -- 1 1838 Oct 23 FR admitted to /7 part of the Crown Inn as devisee of his mother Eleanor Reeve (qv). MPU Vol F f 152 19 HSE 1838 Oct 28 FR admitted to - MPU Vol F f 145 1 (a) /7 m or t in Uppm; 18/20 HSE (b) Also 2 bays of building formerly occ’d by John Bernard (qv) currier & [ - ] Reeves Yard Edward Harding Southam (qv); (c) A little garden in the yard measuring 20 ft x 54 ft. [ - ] Reeves Yard See Eleanor Reeve. 1852 Nov 16 First Proclamation on the death of FR. MPU Vol 1854 Nov 10 FR admitted on 23 October 1838 & 27 October 1840 to premises formerly the estate of MPU Vol John Munton (qv). 18 & 20 HSE

Page -- 1844 -- REEVE, Francis Ann Sister of Thomas Holmes Reeve. 1865 Dec 5 Admitted as devisee of Thomas Holmes Reeve (qv) to cottage in yard at the back of a MPU Vol H f 94 tenement fronting Town Street. Formerly in the occ’n of W Dawson (qv) grocer and Query 1 & 2 Reeves Yard late of THR. (behind 18/20 HSE) YR 6d. See Sarah Elizabeth Reeve. 1892 Nov 5 FAR buried at Uppm. Age 83 years. Parish Registers 1892 Dec 15 FAR occ’d ppty in Town St. MPU Vol J f 24 See Sarah Elizabeth Reeve. Query 18/20 HSE

Page -- 1845 -- REEVE, John [1] 1738 Apr 29 JR occupies The Crown Inn. MPU Vol A f 8R-9R See John Attleborough jnr. 19 HSE

Page -- 1846 -- REEVE, John [2] 1821 June 25 Admission of Eleanor Reeve (qv) for life on her own surrender & then to JR & Others, MPU Vol E p 60-68 Property m, c or t in Uppm with malting office & yard heretofore calledThe Crown Inn. 19 HSE See Eleanor Reeve the Elder.

1 1821 June 25 Admission of JR to /7 reversionary interest in the Crown Inn. MPU Vol E p 69-70 19 HSE

1 1821 June 25 Admission of JR to /7 reversionary interest to ppty which Falconberg Reeve (qv) & MPU Vol E p 71-3 Eleanor Reeve (qv) were admitted on 30 October 1781. 18/20 HSE & Reeves Yard

1 1821 June 25 Thomas Reeve (qv) admitted on JR’s surrender to /7 reversionary interest in two MPU Vol previously recited properties. 19 HSE 18/20 HSE & Reeves Yard 1854 Nov 21 JR surrendered to Thomas Reeve (qv) of Uppm farmer & grazier, property held together with MPU Vol G f 104-6 Ann Reeve (qv), Suzanna Allen (qv), Mary Martha Brown (qv) & William Mould (qv), heirs of Falconberg Reeve (qv). Consideration £152 for under mentioned copyhold land and £1,990 for other freehold land. Property comprising - 5 (a) - /7 share in m or t with outbuildings in Uppm now in the occupation of 18/20 HSE Robert Watson (qv) currier; - And in 2 outbuildings or bays of buildings in the yard adjoining the said m or t, one [ - ] Reeves Yard for many years in the occ’n of John Barnard (qv) currier & the other in the occ’n of Edward Harding Southam (qv) which have been converted into stables and re in the occ’n of the said Thomas Reeve (qv). - And a little garden in the yard containing 22 ft from E to W and 54 ft from N to S; [ - ] Reeves Yard 1 - And in a newly erected dwellinghouse over in the occ’n of John Reeve (qv); - With right of way over the S part of the yard for the benefit of said m or t; - And with liberty to build an oven from S part of the said messuage upon part of the common yard belonging to said premises 15 ft from the gable of the said messuage. All which premises were formerly the estate of John Munton (qv) and to which Falconberg Reeve (qv), Ann Reeve (qv), Suzanna Allen (qv), Mary Martha Brown (qv) & Eleanor Mould (qv) were admitted 23 October 1838 and 27 October 1840. Continued next page 1 Now built over as part of 1 Reeves Yard.

Page -- 1847 -- (b) - Also m or t in Uppm with malting offices, yard & appurtenances known as the Crown 19 HSE & Crown Yard Inn. Which said premises were in the several occupations of John Gregory (qv), John Wright & the said Thomas Reeve (qv). The surrenderors admitted 23 October 1838 and 13 April 1842 on the surrender of their mother Eleanor Reeve the Elder (qv). 1854 Nov 21 Admission of Thomas Reeve (qv) on the surrender of JR & Others. MPU Vol G f 107-9 Property as described at f 104-6 above– 5 (a) /7 share in m or t with outbuildings, etc in Uppm. 18/20 HSE Reeves Yard YR of the entirety Shs 3/10d. 5 YR for /7 Shs 2/8½d. Fine Shs 5/5d. (b) M or t, etc known as the Crown Inn. 19 HSE & Crown Yard YR of the entirety Shs 4/-. 5 YR for /7 Shs 2/11d. Fine Shs 5/10d. 1863 Jan 22 JH buried at Uppm. Age 81 years. Burial Registers ROLLR. DE 4862/1 1863 Dec 8 JH formerly occ’d cottage rear of Town St MPU Vol See Thomas Holmes Reeve. Query 1 Reeves Yard

Page -- 1848 -- REEVE, Mary Eleanor 1865 Dec 51 Recited that MER & Others were admitted to ppty in the Town Street. MPU Vol J f 50 See Thomas Bell. 23 (& 25 ?) HSE 1892 Dec 15 See MER’s sister Sarah Elizabeth Reeve. MPU Vol J f 24 23 (& 25 ?) HSE 1894 Apr 19 Thomas Bell (qv) admitted as devisee of Sarah Elizabeth Reeve (qv) to ppty in the MPU Vol F f 50 Town St to which SER & her sisters Eleanor Reeve (qv), Charlotte Reeve (qv) & 23 (& 25 ?) HSE Mary Reeve were admitted on 5 December 1865.

1 Note that the date reference needs checking with the court rolls.

Page -- 1849 -- REEVE, Mary Martha of Uppingham 1819 Mar 23 MMR spinster of Uppm married to Henry Brown (qv) of Ridlington grazier. Licence. Parish Registers.

Page -- 1850 -- REEVE, Sarah Elizabeth spinster 1865 Dec 5 Admission of sisters SER, Charlotte Reeve (qv) & Mary Eleanor Reeve (qv) joint tenants, MPU Vol H f 94 as devisees of Thomas Holmes Reeve (qv) dec’d. Property formerly in the occ’n of THR - (a) M or t, yard, garden, stables, outbuilding, etc fronting the Town Street 18/20 HSE (b) Also garden, barn & stable. [ - ] Reeves Yard (c) With use of well, necessary house & N part of the yard adjoining the necessary house for laying manure. Reeves Yard YR Shs 3/6d. Fines Shs 7/- (1st life) Shs 3/6d (2nd life) Shs 1/9d. ( 3rd life) Total Shs 12/2d. 1889 Dec 6 Inrolment of the Will of SER, MPU Vol J f 49 Executors Daniel J Evans (qv), Thomas Bell (qv) surgeon & James Thorpe (qv) innkeeper. Testatrix gave – (a) House & premises in the High St, formerly in the occ’n of Miss Edwards (qv) & now 25 HSE occ’d as The Coffee Tavern and the house in the High St in which testatrix lived with 23 HSE garden, stables, coach house & other buildings to Thomas Bell (qv). (b) Cottage in the yard behind the last mentioned house to Sarah Waterfield (qv)1, wife of 23 HSE (yard) Thomas Waterfield of Uppm blacksmith. (c) Released James Thorpe (qv) from mortgage debt of £700 on the Crown Inn, Uppm. 19 HSE Stated SER died 5 January 1894. 1892 Dec 15 SER admitted as devisee of her brother Thomas Holmes Reeve (qv) who died on MPU Vol J f 24 6 December 1864 leaving ppty to his sister Frances Ann Reeve (qv) for life and then to his sisters SER, Charlotte Reeve (qv) & Mary Eleanor Reeve (qv). Recited that Frances Ann Reeve is now dead. SER admitted as the only surviving sister. Property c or t in yard at the back of m. t or d fronting the Town Street of Uppm, 1 (& 2) Reeves Yard late in the occ’n of Frances Ann Reeve. (18/20 HSE) Thomas Holmes Reeve (qv) admitted 8 December 1863 under sale from the trustees of Thomas Reeve (qv). YR 6d. 1894 Jan 5 Death of SER. Parish Registers

1 Sarah Waterfield was never admitted and the cottage passed toThomas Waterfield (MPU Vol J f 67).

Page -- 1851 -- REEVE, Sarah 1863 Jan 27 SR buried at Uppm. Age 86 years. Parish Registers ROLLR. DE 4862/1

Page -- 1852 -- REEVE, the Misses 1 1863 Dec 8 Now occupy cottage lately occupied by John Reeve (qv) located in yard at the rear of a MPU Vol H f 41 dwelling in Town Street. 1 Reeves Yard See Thomas Holmes Reeve. 1892 Dec 15 Ppty passes under the Will of Thomas Holmes Reeve (qv) to Sarah Elizabeth Reeve (qv). MPU Vol J f 24 1 Reeves Yard

1 Thomas Holmes Reeve had four sisters,Frances Ann Reeve, Sarah Elizabeth Reeve, Charlotte Reeve & Mary Eleanor Reeve. THR left I Reeves Yard to FAR for life, and then to SER, CR & MER. SER was admitted in 1892 as the only surviving sister.

Page -- 1853 -- REEVE, Thomas [1] 1 Farmer & grazier 1786 Feb 3 TR son of Falconberg Reeve (qv) & Eleanor Reeve (qv) baptised. Parish Registers

1 1821 June 25 Admission of TR to /7 reversionary interest in the Crown Inn. MPU Vol E p 70-1 19 HSE

1 1821 June 25 Admission of TR to /7 reversionary interest in the ppty to which Falconberg Reeve (qv) & MPU Vol E p 73-5 Eleanor Reeve (qv) were admitted on 30 October 1781. (a) M or t in Uppm with outbuildings, except a stable; 18 & 20 HSE (b) Two outbuildings or bays of building; [ - ] Reeves Yard (c) Also a little garden in the yard 20 ft from E to W and 54 ft from N to S; [ - ] Reeves Yard (d) Together with use of well & necessary house; (e) Also right of way into the S part of yard to said m or t2; [ - ] Reeves Yard (f) And liberty to build an oven from the S part of said m or t upon part of the common yard 15 ft from gable end of the said messuage. 1821 June 25 Reversionary interest (together with brothers & sisters of 1/7 share of ppty of Eleanor Reeve. MPU Vol E p 60-68 Property m, c or t in Uppm with malting office & yard. 19 HSE Subject to a right of way through the yard in favour of the owner of the m, t or d at the E Crown Yard end of the said premises. [21 HSE] See Eleanor Reeve

1 1821 June 25 Admission of TR on the surrender John Reeve (qv) to /7 reversionary interest in the previous MPU Vol E p 75-8 two recited properties - (a) The Crown Inn. 19 HSE (b) M, c or t with stables, garden, outbuildings, etc. 18 & 20 HSE and Reeves Yard Consideration £266.

Continued next page 1 See also Thomas Reeve [3] executors. 2 Access from Beast Hill through the lower part of Reeves Yard to the former Baxter’s Butchers & its predecessors at 18/20 HSE.

Page -- 1854 -- 1823 Apr 25 TR made Honorary Freeman of the Borough of Leicester. (Records of the Borough of Leicester) Vol VII p 556 1823 Oct 23 Admission of TR on the surrender of William Glenham (qv). MPU Vol E p 171-4 Consideration £500 paid to Joseph Seaton (qv) & Robert Glenham (qv) and Shs 10/- paid to William Glenham. Property m, t or d in Uppm with little yard, barn, stable, hereditaments & premises. Late in Query 21 HSE the occ’n of John Lacey (qv), then said William Glenham and now untenanted. Together with right of way through the Crown Inn yard, sometime since surrendered by James Portis (qv) & Mary Portis (qv) to Eleanor Reeve (qv) widow. William Glenham (qv) admitted on 22 December 1819 on the surrender of Jonathan Gibbons (qv) YR Shs 3/-. Fine Shs 6/-. 1853 Nov 14 TR with Others surrendered ppty in White Hart Yard to Joseph Askew (qv). MPU Vol I f 44 See Benjamin Freer. [ - ] School Lane 1854 Nov 21 TR admitted to ppty in Uppm including the Crown Inn. MPU Vol See John Reeve. 19 HSE, etc 1862 Oct 30 TR buried at Uppm. Age 76 years. Parish Registers 1862 Dec 23 TR formerly owned ppty in Uppm. MPU Vol G f 241-3 See Edward Jackson. 1863 Feb 20 Formerly occ’d bldg in the Town Street. See Edward Jackson. 1863 June 18 Enrolment of TR’s Will. MPU Vol H f 5 Beneficiaries his brotherJohn Reeve (qv), Robert Michelson jnr of Stamford banker, William Henry Brown (qv) of Uppm gent (attorney), William Mould (qv) & Eleanor Mould (qv) testator’s sister. Deceased owned m or t formerly occupied by the Misses Edwards (qv).

Continued next page

Page -- 1855 -- 1863 Dec 8 Recited that on this date the trustees of TR sold property in the Town St to MPU Vol J f 24 Thomas Holmes Reeve (qv) 1 (& 2 ?) Reeves Yard See Sarah Elizabeth Reeve. Query 18/20 HSE also 1863 Dec 8 TR formerly occ’d ppty in the High St. See Eaton & Cayley. 21 HSE 1868 Mar 9 TR’s conditional surrender to William Sheild (qv) of Uppm. RMU Vol VIII p 190-2 Property - (a) C or t formerly in the occ’n of John Cookson (qv) gent, then of Mary Strickland (qv), 25 HSW after that of John Mould (qv), since of Robert Baines (qv), late of Henry Andrews (qv) (approx position & his brothers Edward Andrews (qv) & William Andrews (qv) and now of of Balmaghie) Mary Allen (qv). (b) Close of land 5a 3r 30p in Wilkershaw field. Field OS 126 (c) Piece of garden ground near the Uppingham to Leicester Turnpike road. Field OS 58 (pt) 1870 Feb 4 TR surrendered m, c or t to John Dams (qv)3. RMU Vol VIII p 217-8 25 HSW (approx ) 1871 May 11 TR enfranchised ppty to which he was admitted on 28 February 1856. RMU Vol VIII p 230 25 HSW (approx ) 1878 Nov 19 Admission of Benjamin Freer (qv) on the surrender of Joseph Askew (qv) to MPU Vol I f 44 ppty & outbuildings belonging to The White Hart Inn. 15 HSW & School Lane TR in capacity of executor/trustee 1879 June 5 Admission of Benjamin Freer.(qv( on the surrender of Joseph Askew (qv) to the RMU Vol VIII p 329-332 White Hart Inn. TR in capacity of executor/trustee. 15 HSW 1894 Jan 16 Recited that on 18 December 1863 the trustees of TR sold part of the Crown Yard. MPU Vol J f 40 See William Garner Hart. [ - ] Crown Yard

3 There is an apparent contradiction between this and the next entry making reference to the court rolls advisable.

Page -- 1856 -- REEVE, Thomas [2] Writing Clerk & Attorney 1852 Nov 16 Samuel Ashwood jnr (qv) surrendered to William Compton (qv), TR & John Ward (qv). MPU Vol Property 5 tenements in School Lane. 3, 5, 7, 9 (& 11) School Lane 1853 Nov 15 Sale of yard1, etc in School Lane to Joseph Skew (qv). MPU Vol 3, 5, 7, 9 School Lane (pt) 1865 June 30 Warrant to discharge Conditional Surrender d/d 31 May 1853 by William Andrews (qv) RMU Vol VIII ff 107-9 to TR in respect of - (a) C or t in Uppm heretofore in the occupation of John Cookson (qv), approx 25 HSW then Mary Strickland (qv), then John Mould (qv), then Robert Baines (qv), then Henry Andrews (qv) & his brothers Edward Andrews (qv) and said William Andrews. (b) And also land at Uppingham. field OS 126 1866 Mar 22 TR occupies ppty to W of ppty to which George Edward Forster was admitted. RMU Vol See Elizabeth Freeman. [ - ] HSW 1873 Sept 25 TR buried at Uppm. Age 52 years. Parish Registers ROLLR. Acc ref DE 4862/1

1 Back gardens of 3, 5, 7, & 9 School Lane forming the extension to the White Hart Yard.

Page -- 1857 -- REEVE, Thomas [3] executors 1 1863 June 15 Executors sold ppty to Mathias Sneath (qv) comprising malting offices, hereditaments & MPU Vol H f 9 premises, messuage or dwellinghouse in Crown Yard. [ - ] Crown Yard Formerly in the occ’n of Eleanor Reeve (qv) widow mother of TR. YR Shs 1/- part of YR Shs 3/10d. 1863 June 15 Executors sold ppty to Mathias Sneath (qv) comprising the Crown Inn but excluding MPU Vol H f 13 a piece of ground or part of the yard subject to rights of way for the owners of the 19 HSE adjacent ppty, Messrs Eaton & Cayley (qv). 21 HSE Formerly in the occ’n of Eleanor Reeve (qv) widow mother of TR. YR Shs 2/ . part of YR Shs 3/10d. 1863 Dec 8 Executors sold copyhold of ppty to Messrs Eaton & Cayley (qv) for use as a branch MPU Vol H f 39 office of their Bank 21 HSE See Plan with MPUCR. ROLLR DE 6105 1863 Dec 8 Executors sold ppty to Thomas Holmes Reeve (qv). MPU Vol H f 41 See Thomas Reeve farmer & grazier. 18/20 HSE & 1 (& 2) Reeves Yard

1 The Executors ofThomas Reeve [1] farmer & grazier.

Page -- 1858 -- REMINGTON, Joseph Aliter John Rimington, or John Rinnington 1762 Michaelmas JR occupies m, c or t called The Sun1 to which Ann Dare (qv) was admitted. MPU Vol A f 133R-V Printers Yard 1769 Nov 9 JR formerly occ’d m, c or t to which Henry Robinson (qv) was admitted on the surrender of MPU Vol B f 4 John Richards (qv) & Ann Richards (qv) who was formerly Ann Dare (qv). 1800 Oct JR tenant of the tenement to which Smith Mitton (qv) was admitted tenant in 1789 on the MPU Vol C f 99 surrender of Henry Robinson (qv).

1 Located in what was known at the time as Fisher’s Yard, somewhere behind 8, 10 & 12 HSE.

Page -- 1859 -- REYNOLDS, [John ?] 1802 Apr 11 A John Reynolds witnessed the Will of John Fax (qv) whitesmith. NRO Diocesan Wills (Peterborough Wills. 12 July 1802) 1814 Nov 14 Now occupies ppty to which David Davis (qv) was admitted. MPU Vol

Page -- 1860 -- REYNOLDS, Thomas 1740 Oct 13 TR occupies m or t in Uppm. MPU Vol See William Dickens. 1758 Nov 14 TR formerly occ’d m or t in Uppm. MPU Vol See Charles Young. 1769 Nov 9 Formerly occ’d The Rose & Crown. MPU Vol B f 3V See William Barfoot. 2 Station Rd

Page -- 1861 -- REYNOLDS, Walter Surgeon & Apothecary 1760 Nov 20 Baptism of Elizabeth d/o WR. Parish Registers 1761 June 21 Burial of Walter s/o WR. Parish Registers 1762 Feb 12 Baptism of Walter s/o WR. Parish Registers 1762 Feb 12 Burial of Walter s/o WR. Parish Registers 1763 Apr 4 Baptism of Mary d/o WR. Parish Registers

Page -- 1862 -- REYNOLDS, William Of Leighfield. Farmer 1814 Nov 14 WR lately occ’d tenement to which John Laxton (qv) was admitted. MPU Vol D f 170-1 Query 20-24 HSW ? 1 1829 William Reynolds, chairmaker, Royal Oak Lane. Pigot’s Directory [ - ] Queen St 1829 Oct 15 Ann Ward (qv) admitted as devisee of her uncle Thomas Mould (qv) to ppty in MPU Vol E p 424-5 Dead Lane comprising 4 m or t formerly in the occ’n of Thomas Cobley (qv), WR, John Cheatham (qv) & William C Jones the Younger (qv). YR 3d & 4d. 1839 Nov 25 WR formerly occ’d ppty to which Thomas Bryan (qv) & Anthony Sewell (qv) MPU Vol F f 186 were admitted. Southwells Yard (SE corner) 1858 June 11 WR formerly occ’d m or t in Dead Lane. MPU Vol See John Thomas Ward. 1877 Apr 16 WR formerly occ’d cottage in Dead Lane. MPU Vol I f 29 See Thomas Ward (qv). 1905 Oct 2 WR executor of the Will of Joseph Robinson (qv). MPU Vol J f 238

1 As the property was freehold, this ascription should be carefully checked & confirmed.

Page -- 1863 -- RICE, Daniel 1 Of South Luffenham. Shoemaker or Whitesmith. 1821 Oct 26 DR loaned £160 to John Houghton (qv) of Uppm watchmaker, secured on the c or t in RMU Vol JH’s occupation. 7 HSW (RM Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders) 1821 Oct 26 Bond (by Way of Collateral for Security) for securing £160. RMU Vol John Houghton (qv) to Daniel Rice (qv). 7 HSW See Conditional Surrender of even date. (RM Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders).

1 See also under Royce.

Page -- 1864 -- RICHARDS, Alice See Alice Andrews wife of Joseph Andrew(s).

Page -- 1865 -- RICHARDS, John and RICHARDS, Anne , née Anne Dare (qv) 1769 Nov 9 Henry Robinson (qv) admitted on their surrender to 3 properties1 - MPU Vol B f 4V-5R (a) M, c or t formerly in the occ’n of Benjamin Beach (qv) & Dr Short (qv) and then of 6 & 10 HSE Mrs Bolt (qv)2 & Richard Corney (qv). (b) M, c or t occ’d by Joseph Rinnington (qv) and then of Joseph Mold (qv) Printers Yard In the occ’n of Joseph Rinnington & then of Joseph Mold. (The Sun in Fisher’s Yard). (c) All other m, c or t of JR & AR. Query 8 HSE

1 See Marshal’s Deeds, ROLLR acc ref DE 6232. 2 See Elizabeth Boult, widow.

Page -- 1866 -- RICHARDS, Mary Ann Spinster and infant. 1835 Nov 17 MAR with George Bent Andrews (qv) infant admitted as devisee of their mother MPU Vol F f 66-68 Alice Andrew (qv) wife of Joseph Andrews (qv) to messuage or dwelling house, with the School Room, yard, privies and adjoining premises comprising - (a) Messuage or dwelling house occupied by Alice Andrews dec’d; 40 HSE (b) School Room occ’d by John Bradley (qv); Query 42 HSE (pt) YR 9d. Fine Shs 1/6d. 1835 Nov 17 Recited that MAR admitted with George Bent Andrew(s) (qv) as devisee of their mother MPU Vol J f 98V-99V Alice Andrew (qv) to m, t or d with yard & outbuildings in the High St in the occ’n of 40 HSE Charles Drake (qv).

Page -- 1867 -- RICHARDS, Ralph Aliter Ralph Richarde. Gentleman. 1656 Dec 30 By Indenture Tripartite partial enfranchisement grated for payment of £12 purchase money MPUCR Latin Volume converting fine arbitrary to fine certain for a copyhold tenement annual rent Shs 4/- ; and (document attached) for a reminder after the death of Katherine Twigden 1(qv) widow. 1659 Apr 15 Surrender of RR and admission of Thomas Richards (qv) minor son of RR to one messuage MPU Latin Vol f 4V with certain lands in Uppm in the occ’n of Katherine Twigdon (qv) widow. Conditional on TR attaining 21 years, otherwise reversion to younger sons Charles Richards and then John Richards in succession subject to same conditions.

1 Aliter Katherine Twigden.

Page -- 1868 -- RICHARDS, Thomas (a minor) 1659 Apr 15 Surrender of Ralph Richards (qv) and admission of TR his minor son to one messuage MPU Latin Vol f 4V with certain lands in Uppm in the occ’n of Katherine Twigdon (qv) widow. Conditional on TR attaining 21 years, otherwise reversion to younger sons Charles Richards and then John Richards in succession subject to same conditions.

Page -- 1869 -- RICHARDS, William [1] Victualler. 1822 Nov 9 Conditional Surrender by WR to John Inchley Rowlett (qv) of Drayton, Leics gent. RMU Vol Loan of £400 secured on – (a) M, c or t called The Pump1; [ - ] London Rd (b) Barn, stable & garden standing in front thereof. 2 & 3 Leamington Terrace (RM Stewards Papers, Box 2, Bundle 5, draft conditional surrenders). 1824 Apr 12 Conditional Surrender by WR to John Inchley Rowlett (qv) of Drayton, Leics gent. RMU Vol Loan of £140 secured on the same ppty above called The Pump, except that two new [ - ] London Rd tenements now replace the stable & garden. 2 & 3 Leamington Terrace (RM Stewards Papers, Box 2, Bundle 5, draft conditional surrenders).

1 At various times also called The Puddle Wart, The Horse & Trumpet & The George & Dragon. Located on the west side of London Road adjoining the north side of The Rectory house, it was demolished in the 1950s to make way for road widening. Originally the inn comprised two properties situated some distance apart. The Inn itself was located fronting London Road with the related stables, barns, etc round the corner at Nos 2 & 3 Leamington Terrace. Williams rebuilt the latter as two dwellings, marking the change from being a travellers inn to a rather down market ‘local’.

Page -- 1870 -- RICHARDS, William [2] Of Loughborough. Brickmaker. 1824 Oct 28 Admission of WR on the surrender of Thomas Tyler (qv) to properties in Nether Lane. MPU Vol 1860 Aug 8 WR died. MPUCR 1860 Nov20 William Henry Hull (qv) & Charles Gimson (qv) hosier admitted as WR’s executors & MPU Vol G f devisees to his properties in Uppm. 1864 Sept 22 Recited that on 19 October 1826 WR of Upp brickmaker conditionally surrendered ppty 1 MPU Vol H f 85 to Henry Tooms of Wing as security for £220 loan. (a) 2 messuages in Nether Lane late in the occ’n of Stephen Bent (qv) & Thomas Ridgeway (qv), then of Susan Bent (qv) & William Jones (qv), then of Susan Bent & said WR. (b) 3 several newly built messuages or tenements adjoining the above messuage erected by WR on a piece of ground belonging to and held with the same 2 messuages. Then severally held or occ’d by WR, John Thorpe (qv) & Mary Jones (qv). YR 4d. (c) Cottage & 2 tenements in Nether Lane, then or late held or occ’d by William Hudson (qv) & Thomas Catlin (qv), then William Hudson & [ - ] Crump (qv). Apportioned YR 1d & Shs 1/-. WR £ HT now dead. Money repaid to HT’s executors – John Gilson (qv) esq of Chelsea, John Thomas Springthorpe (qv) esq & William Sheild (qv) then called William Gilson (qv) of Uppm gent (attorney). 1865 Mar 13 William Roberts (qv) adm on surr of WHH & Charles Gimson hosier, trustees under the MPU Vol H f 85V Will of William Richards (qv) to 2 cottages & gardens adj in Meeting Lane, severally in [ - ] Adderley St the occupations of [ - ] Tyers & [ - ] Foster. WHH & CG adm 19 Nov 1860. YR 1d and Shs 1/- Apportioned out of ancient entire rents of 4d and Shs 3/-.

Continued next page 1 Located at the corner of the former Meeting Lane and former Nether Lane, now built over.

Page -- 1871 -- 1865 Mar 28 Samuel Waugh (qv) adm on surr of William Henry Hull (qv) & Charles Gimson (qv) hosier, MPU Vol H f 84R trustees under the Will of WR to - (a) 4 m or t fronting Meeting Lane, with back yard & outoffices built byWR on part of site of 24 (pt) Adderley St 2 m or t heretofore described as situate in Nether Lane; (b) 3 several m or t adj above heretofore described as newly built on a piece of ground belonging to & held with the sd 2 m or t. These built before the 4 first mentioned. (c) Tenement now used as a cart shed or stable with shop or store room over adjoining said 3 tenements or mess built by WR on a narrow passage formerly part of same site as the 3 messuages. Consideration £500. YR 4d. WHH & CG adm 19 Nov 1860 as trustees under the Will of William Richards. 1901 Mar 23 WR previously built ppty in Meeting Lane. MPU Vol J f 161 [ - ] Adderley St

Page -- 1872 -- RICHARDSON, Richard

Page -- 1873 -- RICHARDSON, James Francis Brother-in-Law of Charles Thompson (qv). ? JFR holds farm at Preston. MPU Vol J f 127

Page -- 1874 -- RICHARDSON, James Of Stamford. Builder. 1854 Mar 24 Conditional surrender of Thomas Bryan (qv) to JR of Stamford, builder as security MPU Vol for loan of £1,000. Ppty comprising m. t or d with, yard, garden, outbuildings, candlehouse & warehouses 7 & 8 Market Place in the Market Place. & Mayflower Mews [?] YR Shs 2/- & Shs 2/-. 1859 Mar 4 Conditional Surrender by Thomas Bryan the Elder grocer to JR security for loan of £500. MPU Vol E ff 167-171 Ppty comprising m, t or d with shop, yard, garden, outbuildings, candlehouse & warehouses 7 & 8 Market Place & in the Market Place, Uppm. Mayflower Mews [?] YR Shs 2/- & Shs 2/-. 1863 Feb 5 Warrant of Satisfaction of Conditional Surrender dated 24 March 1854. MPU Vol See Thomas Bryan.

Page -- 1875 -- RICHARDSON, John [1] Clerk Rector of Uppingham 1658 - Augmentations of Church Lands Vol 999 folio 172 Lambeth Mss Admissions of the year 1658 Uppingham Rectory Uppingham in Mr John Richardson – Admitted the 12th day of June 1658 to the Rectory of Uppingham Rutland. in the County of Rutland upon a presentation exhibited the same day from his Highness Richard Lord Protector under his seal manual and certificates from Richard Baxter of Kidderminster, John Baraston, Thomas Wright of Hartlebury, James Brian of Oldswicford, Henry Osland of Bewdley, Thomas Baldwin of Chadsley-Corbet, John Reynolds of Waversham, John Spilsbury of Bromsgrove. (Arthur Hawley’s “Ecclesiastical Mss Rutland XVIIth Century”.) Uppingham School Archive. 1658 Jan 12 JR ‘intruded’ as Rector of Uppingham. Canon Aldred’s “Notes” 1660 Dec 31 John Allington instituted as Rector of Uppingham. Canon Aldred’s “Notes” 1666 June 19 Canon Aldred quoting from the Uppingham Burial Register records a JR “dying by Canon Aldred’s “Notes” fall off his horse” and was buried 20 June 1666.1 1672 Alfred Peach names JR as the founder of the Congregation of Protestant Dissenters from the Church of England in Uppingham. JR was an ejected minister then living in Upp’m. In 1672 he was licensed to preach from his own house.2

1 Query his relationship to the JR licensed to preach from his own house in 1672. 2 In Orange Street, approximately at the rear of Goldmark Gallery. P N Lane The Congregational Church ULHG No 19, April 1991.

Page -- 1876 -- RICHARDSON, John 1851 Oct 28 JR1 occ’d m, t or d to which Eliza Mould (qv) was admitted. MPU Vol

1 John Richardson does not appear in the 1851 Census for Uppingham.

Page -- 1877 -- RICHARDSON, Peter 1707 Oct 14 Surrender of PR and admission of his sisters Ann Bowers (qv) and Elizabeth Roos (qv)to Adderley MS 817A/49 a half share each of one messuage in Uppm. (Birmingham City Archive, Adderley Papers).

Page -- 1878 -- RICHARDSON, Richard 1666 Apr 24 RR occupies messuage to which William Roberts (qv) was admitted on the surrender of MPU Latin Vol f 18R Robert Pakeman (qv). 1666 June 19 RR died of a fall from his horse. Aldred’s Notes 1666 June 20 RR buried at Uppm. Burial Registers 1684 Apr 15 RR occupies m or t to which Thomas Browne (qv) was admitted. MPU Latin Vol f 50R 12 & 14 HSE 10 HSE The Sun, Printers Yard

Page -- 1879 -- RICHES, W Herbert 1917 Apr 12 WHR formerly occ’d m or t in Uppm. MPU Vol K f 78 See Noel Roberts. [ - ] Adderley St

Page -- 1880 -- RIDDLE, Jane Widow of Samuel Riddle (qv)1. 1851 JR runs a chimney sweeps business from her house in Meeting Lane2, assisted by her sons Census James (or Jimmy) 12 tears & George (10 years old. Valley Court, Adderley St

1 Alan Rogers Uppingham in 1851 ULHSG 2001 pp 2 & 52. 2 Property demolished circa 1950 for slum clearance and replaced by Council housing for rent.

Page -- 1881 -- RIDDLE, John [1] 1793 Oct 30 Tennant of messuage late Knight’s. MPU Vol See Samuel Sumpter & John Nutt.

Page -- 1882 -- RIDDLE, John ]2] 1922 Mar 10 JR formerly occ’d property at the E end of Uppm. MPU Vol See Sarah Elizabeth Weed. 1922 Apr 26 JR formerly occ’d property in Dead Lane at the E end of Uppm. MPU Vol See John Thomas Ward.

Page -- 1883 -- RIDDLE, Samuel Wife Jane Riddle (qv). 1837 Nov 14 SR now occupies tenement or cottage in the SE of the town. 1 MPU Vol F f 122 Query Valley Court, Adderley St 1844 SR died this year. (Private communication from Eric Jones).

1 Property demolished circa 1950 for slum clearance and replaced by Council housing for rent.

Page -- 1884 -- RIDDLE, Thomas 1864 Dec 6 TR occupied ppty in Norton Street. MPU Vol H f 68 See Noel Roberts. [ - ] Norton St

Page -- 1885 -- RIDGEWAY, Thomas 1783 Nov 4 TS occupied tenement in Nether Lane. MPU Vol B f 122V-123R See Thomas Springthorpe snr. 1790 Dec 30 TR occ’d cottage in Nether Lane. MPU Vol See Smith Mitton. 1814 Nov 14 TR formerly occ’d cottage in Nether Lane. MPU Vol See Thomas Tyler the Younger. 1864 Sept 22 TR occ’d ppty in Nether Lane. MPU Vol H f 83 See William Richards.

Page -- 1886 -- RINGHAM, Henry Hairdresser. 1863 Sept 30 Surrender by Francis Merryweather Burton (qv) gent to HR. RMU Vol VIII p 63-4 Consideration £600. (Ppty described at RMU Vol VIII p 14-16). 1863 Sept Admission of HR on the surrender of Francis Merryweather Burton (qv) gent. RMU Vol VIII p 65-6 1863 Sept Conditional Surrender of HR to Sarah Aldridge Stanwell (qv) spinster of Gainsborough, RMU Vol VIII p 67-8 Lincs security for £100 loan. . Ppty as described above 1873 Nov 13 HR enfranchised above ppty for £119. 2s. 0d. RMU Vol VIII p 268-70 Messuage, tenement or dwelling house with yard, stable, outbuildings & appurtenances 2 HSW adjoining & belonging in the High St – [ - ] HSW 1 - fronting the High St on the south; - fronting the Turnpike Rd from Uppm to Oakham on the east; - and on the other two sides by premises belonging to Rev Theophilus Barton Rowe (qv).

1 Property at the corner of Orange St and High St West demolished circa 1960 for road widening.

Page -- 1887 -- ROBARTS, Rebecca (aliter Rebecca Robarts) Wife of Walter Roberts (query Walter Robarts). Died 4 May 1912. Age 61 years.

Page -- 1888 -- ROBARTS, Walter (query Roberts) Wife Rebecca Robarts (query Roberts) Born circa 1822. Died 6 January 1896, 73rd year.

Page -- 1889 -- ROBERTS, [ - ] 1879 Feb 20 Now occupies ppty in Sheilds Yard. MPU Vol See William Thomas Sheild. [ - ] Sheilds Yard

Page -- 1890 -- ROBERTS, Astrea Sister of Dorothy Roberts. 1745 May 26 Represented by guardian Astrea Roberts, DR & AR admitted as granddaughters MPU Vol A f 44 & devisees under the Will of Thomas Roberts (qv), said TR being the youngest son of William Roberts (qv) gentleman, to 10 acres of land & other unspecified appurtenances. YR Shs 2/6d & Shs 2/6d. Fines Shs 5/- & Shs 5/-. See Dorothy & Astrea Roberts.

Page -- 1891 -- ROBERTS, Catherine [1] spinster Of Belton. 1754 Nov 9 CR admitted on the conditional surrender of Esther Stafford (qv) & John Blyth (qv) to MPU Vol A f 89 m or t in the several tenures of Christopher Esson (qv) & John Blyth (qv) dec’d and 7 & 8 Market Place formerly the estate of Sir Abel Barker Bt (qv) dec’d. & Mayflower Mews Half of the ppty purchased by John Elliott (qv) from Ann Trist (qv) and a half from Richard Green (qv). Previously in the occ’n of Esther Stafford (qv) & Eleanor Williamson (qv). See John Blyth.

Page -- 1892 -- ROBERTS, Catherine {2} Widow of William Roberts. 1853 Nov 14 CR admitted as devisee of her deceased husband William Roberts (qv) to ppty in Uppm - MPU Vol G f 84-5 (a) M or t formerly called Williamsons. Query 14 Orange St 1 Previously in the occ’n of William Underwood (qv), then Walter Roberts (qv) dec’d & late said William Roberts. YR 8d. (b) Cottage formerly held or occ’d by Clement Barratt (qv) & Edward Taylor (qv), since part occ’d by John Miller (qv) and late held or occ’d by Henry Darsly (qv) & said John Miller, afterwards [pencil note William Meadows (qv), Robert Harbutt (qv) & John Cant (qv)] of Lucy Darsly (qv) widow & John Ratt (qv) and now of [ - ]. YR 1½d. (c) Cottage formerly the estate of William Barrett (qv) & now converted into a barn. Late occ’d by the said William Roberts (qv) [ pencil note - & now of Walter Roberts (qv)]. . YR 1d. William Roberts admitted to all above properties 16 November 1830 under the Will of his father also William Roberts. [ Pencil Note in margin - William Roberts. Now in the occ’n of Walter Roberts (qv), John (?) Roberts (qv) & 2 tenements formerly Mary Thame (?) (qv), Thomas Puddle (?) (qv) and now George Gregory (qv) & one unoccupied. ] YR (a) 8d. Fine £1. 2s. 6d. (b) 1½d. 3d. (c) 1d. 2d.

1 As the Roberts family are more usually associated with either The Crown or at Adderley & Norton Streets, it would be advisable to check with the Court Rolls at ROLLR.

Page -- 1893 -- ROBERTS, Dorothy & Astrea 1745 May 26 Represented by guardian Astrea Roberts (qv), DR & AR admitted as granddaughters MPU Vol A f 44 & devisees under the Will of Thomas Roberts (qv), said TR being the youngest son of William Roberts (qv) gentleman to 10 acres of land & other unspecified appurtenances. YR Shs 2/6d & Shs 2/6d. Fines Shs 5/- & Shs 5/-. See William Roberts or Roberte gent.

Page -- 1894 -- ROBERTS, Dorothy Wife of William Roberts. 1735 Feb 13 Property settled on her husband William Roberts (qv) by his father Thomas Roberts (qv) ROLLR DE 1022/1 of Wardley including The Unicorn Inn, adjacent properties & land. 11 HSE [ - ] HSE & / or Unicorn Yard

Page -- 1895 -- ROBERTS, Francis 1900 Apr 23 FR formerly occ’d ppty in Horn Lane. MPU Vol J f 143 See Susan Freeman. [ - ] Queen St

Page -- 1896 -- ROBERTS, Katherine Wife of William Roberts snr (qv). 1864 Dec 6 Recited KR has life interest in 2 properties. MPU Vol H f 67 See Noel Roberts.

Page -- 1897 -- ROBERTS, Mary Of Uppingham. Spinster. 1824 May 12 MR married Abraham Porter (qv) of Uppm bachelor. Parish Registers

Page -- 1898 -- ROBERTS, Mary widow Wife of William Roberts 1886 Nov 30 MR admitted as life tenant under the Will of her husband William Roberts (qv) to ppty - MPU Vol I f 256 (a) M or t in Uppm formerly occ’d by William Roberts (qv), then Walter Roberts (qv), & now said MR. (b) Also 2 cottages adjoining said m or t on the N side, formerly occ’d by George Bellairs (qv) & George Gregory (qv), then Elizabeth Baines (qv) & Emma Staples (qv). William Roberts (qv) admitted 6 December 1864. 22 Adderley St YR 8d. 1916 Apr 8 Death of MR recited Formerly occ’d m or t in Uppm. Age 84 years. MPU Vol K f 78V See Noel Roberts. 22 Adderley St 1916 June 1 1st Proclamation of the death of MR. MPU Vol K f 70 Held ppty under the Will of William Roberts (qv). 22 Adderley St

Page -- 1899 -- ROBERTS, Mathew of Glaston. Staymaker & Cordwainer. 1747 May 14 MR admitted on the surrender of Edward Ward (qv) to c or t in Uppm, previously in the MPU Vol A f 50 occ’n of the said MR. 46 HSE 1785 June 11 Will of MR. Leaves his real & personal estate to James Hill (qv) & Thomas Baines (qv) NRO. Diocesan Wills in trust for sale to invest proceeds for the benefit of his wifeJane Roberts (qv) & daughter Index P 5 Susannah Roberts (qv). (NRO. Diocesan Wills 1758 – 1858). 1785 Nov 1 Thomas Hopkins (qv) admitted on the surrender of MR to a little piece or slip of ground MPU Vol B f 132R in length 4 yds 1 ft 7 ins and in breadth at the end nearest TH’s house 1 ft 3 ins & at the 46 HSE other end 11 inches and running by the side of the yard of the said TH.1 YR 1d. Fine 2d. 1790 Burial of MR at Uppm. Age 74 years. Parish Registers 1791 Oct 25 James Hill (qv) & Thomas Baines (qv) admitted as executors of MR to his ppty. MPU Vol C f 25 YR Shs 2/6d. 46 HSE 1796 Oct MR admitted tenant on the surrender of Edward Clarke (qv) who was admitted tenant in August 1795. See Matthew Roberts cordwainer. 1808 Michaelmas MR’s surrender to the use of his Will. C or t in Uppm occupied by James Easton (qv). MPU Vol D p 19 YR 1d. [ - ] School Lane 1812 Nov 3 Admission of Joseph Curtis (qv) reciting that the land2 then surrendered was surrendered MPU Vol by Mathew Roberts on 1 November 1785 to Thomas Hopkins (qv). 48 HSE 1812 Nov 3 James Easton (qv) admitted on the surrender of MR to c or t with yard & stable in Uppm MPU Vol D p 91-3 in the lane leading to the Free Grammar School. [ - ] School Lane 3 Late in the occ’n of said James Easton dec’d & late of Widow Easton (qv) the purchaser. Consideration £100. MR admitted on 25 October 1796 on the surrender of Edward Clarke (qv). YR 1d. Fine 2d. 1 Relates to the strip of land between Nos 46 & 48 HSE, once the passage between the two properties giving access to the rear of the buildings/ 2 Ditto. 3 Demolished and replaced by Uppingham School’s Memorial Hall.

Page -- 1900 -- ROBERTS, Noel 234 Hinkley Rd, Leicester. Son of William Roberts (qv) & Mary Roberts (qv). 1886 Nov 30 NR admitted as devisee of his father William Roberts (qv) to 2 m, c or t in Meeting Lane MPU Vol I f 255 now or late in the several occupations of Thomas Tyers (qv) & John Foster (qv). [ - ] Adderley St Bounded by on the – - South property now or late of Miss Cave (qv); - North adjoining property formerly of the said William Roberts; - West premises now or late of Mrs Tyler (qv) & Walter Roberts (qv); - East Meeting Lane. William Roberts admitted 5 December 1865. YR 1d and Shs 1/-. 1886 Nov 30 NR admitted to land in Meeting Lane the site of 2 cottages. [ - ] Adderley St Formerly occ’d by John Foster (qv) & Thomas Tyers (qv) and adjoining the two now occ’d with the above ppty. 1917 Apr 12 NR admitted as devisee of William Roberts (qv) on the death of Mary Roberts (qv). MPU Vol K f 78 life tenant to property in Meeting Lane – (a) M or t in Uppm. 20 Adderley St Formerly occ’d by said William Roberts, then Walter Roberts (qv), then said Mary Roberts (qv) & now W H Riches (qv). (b) 2 cottages adjoining above ppty on the N side. Formerly occ’d by George Bellairs (qv) & George Gregory (qv), then by Elizabeth Baines (qv) & Emma Staples (qv) and now by John William Chamberlain (qv) & Emma Staples. With right of way over the outer yard of the adjoining premises of John William Thorpe (qv). YR 8d.

Continued next page

Page -- 1901 -- 1921 Feb 17 NR surrendered the above ppty to William Drake Hudson (qv) of Uppm cycle agent, MPU Vol K f 120V now described - (a) M or t in Adderley St. 20 Adderley St Formerly in the occ’n of Mary Roberts (qv) & now W Herbert Riches (qv). (b) 2 cottages adjoining above ppty on the N side. [ - ] Adderley St Formerly in the occ’n of John William Chamberlain (qv) & Thomas Gollicker (qv) And now of said Thomas Gollicker & Mrs Dexter (qv). (c) Also land in Meeting Lane the site of 2 cottages. [ - ] Adderley St Formerly occ’d by John Foster (qv) & Thomas Tyers (qv) and adjoining the two now occ’d with the first ppty.

Page -- 1902 -- ROBERTS, Rebecca Wife of Walter Roberts (qv). 1894 Sept 12 Pension conditions. MPU Vol J f 61 See Charles White.

Page -- 1903 -- ROBERTS, Thomas [1] 1735 Feb 13 By Release and Confirmation TR sells to his sonWilliam Roberts (qv) on the occasion ROLLR. Acc ref DE 1022/1 of WR’s marriage to Dorothy [ - ], various properties in Uppm, including - (a) The Unicorn Inn; 11 HSE (b) Adjacent properties; 13/15 HSE, 13/15 Hopes Yard Unicorn Yard, 5, 7, 9 NSE, etc (c) Land 18a 3r 20 p in the Open Fields of Uppm. 1745 May 26 See Dorothy Roberts and Astrea Roberts, granddaughters of TR. MPU Vol A f 44

Page -- 1904 -- ROBERTS, Thomas [2] 1877 Apr 16 TR now occupies ppty in Dead Lane. MPU Vol See John Thomas Ward. 1880 Dec 10 TR formerly occ’d ppty in Sheilds Yard. MPU Vol See William Thomas Sheild. 1904 Aug 25 TR formerly occ’d ppty in Dead Lane. MPU Vol J f 209 See William Southwell.

Page -- 1905 -- Roberts, Walter [1] Woolcomber. Of Horninghold, Leics and then of Uppm. 1760 Nov 12 WR admitted on the surrender of Thomas Stafford (qv) to m or t late in the occ’n of MPU Vol A f 129 William Underwood (qv) and formerly Williamson’s. 14 Orange St YR 8d. Fine £4. 4s. 0d. 1762 Michaelmas Admission of WR on the surrender of John Rands (qv) to c or t. MPU Vol A f 133 Formerly in the occ’n of John Watts (qv), late Jonathan Tempest (qv) & now Richard Dent (qv). YR 4d. Fine 8d. 1764 Nov 6 TR admitted on the surrender of Sarah Wade (qv) to c or t. MPU Vol A f 144 Formerly in the occ’n of Clement Barratt (qv) & Edward Tyler (qv) and now or late of John Miller (qv) & Clement Barratt (qv). YR 2d. Fine 4d. 1784 WR buried at Uppm. Age 68 years. Burial Registers 1784 Nov 9 Walter Roberts [2] admitted as the eldest son & heir of WR [1].1 MPU Vol B f 126V-127V

1 Assumed to relate to WR the grandfather and the son, but advisable to check it is not the son and grandson.

Page -- 1906 -- ROBERTS, Walter [2] Of Uppingham. Jersey Comber. Son of Walter Roberts [1] woolcomber. 1784 Nov 9 WR [2] admitted as eldest son & heir of Walter Roberts [1] (qv) to ppty - MPU Vol B f 126V (a) C or t in Uppm now in the several tenures of Henry Barsby (qv), John Miller (qv) & Walter Roberts the son (qv)1. YR 2d. (b) Also other c or t in Uppm now in the occ’n of Richard Dent (qv). YR 4d. & 8d. 1784 Nov 9 WR [2]2 admitted as eldest son & heir of Walter Roberts [1] (qv) to m or t in Uppm now MPU Vol B f 127V in the occ’n of William Roberts (qv) and formerly called Williamson’s to which WR [1] was 14 Orange St admitted 11 November 1760. YR - ? ] Fine £5. 0s. 0d. 1784 Nov 9 William Roberts (qv) admitted on the surrenders of WR [2] to m or t in Uppm now in the MPU Vol B f 129R occ’n of said William Roberts and formerly called Williamson’s. 14 Orange St YR 8d. Fine £1. 6s. 0d.

1 Query WR [3] the grandson ? 2 Now described as a cutler.

Page -- 1907 -- ROBERTS, Walter [3] Yeoman. Eldest son of William Roberts (qv). 1868 Dec 22 WR [3] admitted to ppty on 16 Nov 1830 as devisee of his father William Roberts (qv). MPU Vol H f 175 See William Roberts of Derby.

Page -- 1908 -- ROBERTS, Walter [4] 1 Grazier. Wife Rebecca Roberts. Son of William Roberts (qv) of Derby. 1830 Nov 16 WR admitted tenant as devisee of his father to - MPU Vol (a) Messuage in Dead Lane; (b) Land 12 ft wide. See William Roberts. 1859 Sept 12 WR formerly occ’d m or t. MPU Vol See Elizabeth Tylor. 1864 Dec 6 WR admitted to land and 3 cottages. MPU Vol J f 61 See Charles White. 1864 Dec 6 WR admitted as devisee of William Roberts (qv) to 3 cottages & outer yard.2 MPU Vol H f 67 In the occupations of William Meadows (qv) Robert Harbutt (qv) & John Cant (qv). Noel Roberts (qv) admitted 30 Nov 1886. YR 1 ½ d. & 1d. 1865 Mar 13 WR holds ppty with Mrs Tyler (qv) on the W side of Meeting Lane. MPU Vol H f 85 [ - ] Adderley St 1868 Dec 22 WR admitted as devisee of his father William Roberts (qv) of Derby. MPU Vol H f 175 YR 4d. & ½d. 1871 Oct 31 WR formerly occ’d m or t that was left by Elizabeth Taylor (query Elizabeth Tylor) (qv) MPU Vol H f 236 to Mary Stevenson (qv) & Ann Stevenson (qv). Also erected barn.

Continued next page 1 See Walter Robarts and Rebecca Robarts his wife. 2 See Plan in the Court Roll Book.

Page -- 1909 -- 1881 Nov 30 WR now or late held, with Mrs Tyler, ppty in Meeting Lane. MPU Vol See Noel Roberts. [ - ] Adderley St 1894 Sept 12 WR surrendered ppty, part in Dead Lane, in exchange for pension. MPU Vol J f 61R 3 See Charles White. 1907 Oct 24 WR formerly occ’d m or t in South View. MPU Vol See Elizabeth Tylor. 1917 Apr 12 WR formerly occ’d m or t in Uppm. MPU Vol See Noel Roberts. [ - ] Adderley St

3 Under Charles White the date for the court roll entry is given as 4 June 1894 but with the same volume & page number.

Page -- 1910 -- ROBERTS, William [1] gent (aliter Roberte) 1662 Apr 8 Admission of William Roberts jnr gent as the son & heir of William Roberts (qv) MPU Latin Vol f 11V to 10 acres of land in Uppm. YR Shs 5/-. Fine Shs 10/-. 1656 Dec 30 By Indenture Tripartite partial enfranchisement granted for payment of £10 purchase MPUCR Latin Volume converting fine arbitrary to fine certain for land 10 acres with yearly rent Shs 5/-. (insertion with) 1666 Apr 24 WR admitted on the surrender of Robert Pakeman (qv) to - MPU Latin Vol f 18R (a) One messuage in the tenure of Richard Richardson (qv). (b) One cottage in the tenure of the said RP. (c) Land in Uppm. YR Shs 7/6d. Fine Shs 15/-. 1745 Apr 8 See Dorothy Roberts and Astrea Roberts. MPU Vol

Page -- 1911 -- ROBERTS, William [2] Wife Dorothy Roberts (qv). 1735 Feb 13 See deeds relating to his father Thomas Roberts of Wardley and his wife Dorothy Roberts. ROLLR DE 1022/1 and to the Unicorn Inn (aka the George Inn).

Page -- 1912 -- ROBERTS, William [3] 1 1785 Nov 1 WR occupies m or t to which Sarah Wheatley (qv) was admitted. MPU Vol B f 131V See Smith Mitton.

1 Check needs be made to ensure all entries relate to the correct William Roberts.

Page -- 1913 -- ROBERTS, William [4] 1 Of Uppingham. Jersey Comber. Died c1830. 1784 Nov 9 WR admitted on the surrender of Walter Roberts (qv) to m or t in Uppm formerly called MPU Vol B f 129R Williamson’s some time since in the occupation of William Underwood (qv), then of 14 Orange St Walter Roberts (qv) dec’d & now of WR. YR 8d. Fine £1. 6s. 0d. 1817 Nov 17 William Dean (qv) admitted to land in Uppm which had been allotted to MPU Vol William Roberts2 (qv) on enclosure. WR admitted to 2 cottages at Michaelmas 1784. 1818 Apr 1`4 William Dean (qv) admitted on his surrender to house to which William Roberts (qv) 3 MPU Vol was admitted Michaelmas 1784. 1830 Nov 16 WR left property in Dead Lane to his sons - (a) Walter Roberts (qv) M or t and land 12 ft on the E side of m or t. MPU Vol F f 2 1 (pt), 3, 5 & 7 Norton St (b) William Roberts (qv) Two cottages & a barn. MPU Vol F f 3-5 14 Norton St & 20 Adderley St

1 Check needs be made to ensure all entries relate to the correct William Roberts. 2 Query Walter Roberts the son. 3 Query Walter Roberts the son.

Page -- 1914 -- ROBERTS, William [5] 1 Woolcomber. Husband of Catherine Roberts. 1791 Oct 25 WR admitted on the surrender of William Barratt (qv) to a cottage. MPU Vol 1830 Nov 16 WR admitted to properties in Uppm & occ’d one of them. MPU Vol F p 3-5 See Catherine Roberts. 14 Norton St & 20 Adderley St 1853 Nov 14 Wife Catherine Roberts (qv) admitted as WR’s devisee to properties in Uppm. MPU Vol Formerly occ’d one of them.

1 Check needs be made to ensure all entries relate to the correct William Roberts.

Page -- 1915 -- ROBERTS, William [6] 1 Son of William Roberts 1814 Dec 6 Admission of WR as devisee of William Roberts (qv) subject to a live interest of MPU Vol H f 68 Katherine Roberts (qv) wife of WR snr. Property m or t and 2 cottages lately occ’d by Mary Plum (qv), Thomas Riddle (qv), George Bullock (qv) & Martha White (qv) Plan given in Court Roll. See Noel Roberts who was admitted 12 April 1017.

1 Check needs be made to ensure all entries relate to the correct William Roberts.

Page -- 1916 -- ROBERTS, William [7] 1 Yeoman. WR’s sons named William Roberts, Walter Roberts and Noel Roberts. 1868 Dec 22 WR’s son Walter Roberts (qv) admitted 16 Nov 1830. MPU Vol H F 175 See William Roberts of Derby.

1 Check needs be made to ensure all entries relate to the correct William Roberts.

Page -- 1917 -- ROBERTS, William [7] alias William Robarts 1 Wife Mary Roberts (qv). 1825 Jan 21 Birth of WR. 1885 Apr 7 WR died. 1916 Apr 8 See Mary Roberts widow. MPU Vol K f 78V 22 Adderley St

1 See correspondence Uppingham Families with Dr James M Mackay, Knutsford, Cheshire.

Page -- 1918 -- ROBERTS, William [9] Son of William Roberts of Derby. Wife Mary Roberts. Father of Walter Roberts and Noel Roberts. 1830 Nov 16 WR devisee of his father also William Roberts (qv) to ppty in Uppm – MPU Vol E f 3 (a) M or t formerly called Williamsons to which WR was admitted 9 November 1784. Formerly occ’d by William Underwood (qv), Walter Roberts (qv). & then WR. YR 8d. (b) One cottage or tenement formerly occ’d by Clement Barratt (qv), Edward Taylor (qv), John Miller (qv), Henry Barsby (qv), Lucy Barsby (qv) & John Ratt (qv), excepting a piece of land 12 ft wide. (c) Cottage or tenement formerly the estate of William Barrett (qv) & now converted into a barn in the occ’n of William Roberts. William Roberts dec’d adm’d tenant 25 Oct 1791 on the surrender of William Barratt (qv). YR 1d. 1865 Dec 13 WR admitted to ppty located on the W side of Meeting Lane on the surrender of MPU Vol H f 85 William Henry Hull (qv) [ - ] Adderley St See William Richards. 1868 Dec 22 WR inherited ppty from his elder brother Walter Roberts (qv) who was heir to their MPU Vol H f 175 father William Roberts (qv) yeoman (a) M or t situated in Dead Lane lately occ’d by Charles Thorpe (qv) & then in 1821 by Thomas Knight (qv). YR 4d. Fine 8d. (b) Piece of land 12 ft situated on the E side of the above previously occ’d by Thomas Garratt (qv). YR ½d. Fine 1d. 1873 Mar 15 WR trustee for the Meeting House. MPU Vol See James Langley. 3 Adderley St 1886 Nov 30 Noel Roberts (qv) admitted as devisee of WR to ppty in Meeting Lane. MPU Vol I f 255 WR admitted 5 December 1865 on the surrender of William Henry Hull (qv). [ - ] Adderley St

Continued next page

Page -- 1919 -- 1886 Nov 30 Mary Roberts (qv) admitted as life tenant under the Will of WR to ppty to which he MPU Vol was admitted 6 December 1864. YR 8d. 1894 Sept 12 WR formerly tenant of ppty. MPU Vol J f 61 See Charles White. 1916 June 1 Recited that WR had left ppty for life to his wife Mary Roberts (qv). MPU Vol K f 70R 1917 Apr 12 WR’s ppty inherited by Noel Roberts (qv). MPU Vol

Page -- 1920 -- ROBERTS, William Cecil 1931 May 21 WER appointed executor of Alexander Hardie (qv). MPU Vol

Page -- 1921 -- ROBINSON, Benjamin Son of Rev Henry Robinson. 1784 May 30 Younger son of Rev Henry Robinson (qv) Curate of Glaston. NRO. Diocesan Wills Cited in the Will of Rev Henry Robinson.

Page -- 1922 -- ROBINSON, Caroline Of Manton Widow of Joseph Robinson. 1904 Dec 14 CR died. 1905 Oct 2 Executor & devisee of her late l husband Joseph Robinson (qv). MPU Vol J f 238 1905 Oct 2 By her Will, CR left her ppty to her nieces Catherine Elizabeth Tomblin (qv) and MPU Vol J f 238 Mary Ellen Tomblin (qv).

Page -- 1923 -- ROBINSON, Dorothy Wife of John Robinson (qv). 1737 Oct 31 DR surrendered house to Francis Bennett (qv). MPU Vol A 3R-4V

Page -- 1924 -- ROBINSON, Elizabeth [1] 1738 Oct 30 ER lately occ’d c or t called Spencers Cottage in Horn Lane. MPU Vol See James Nutt the Elder. 12 Queen St

Page -- 1925 -- ROBINSON, Elizabeth [2] Widow of Robert Robinson (qv). 1811 Dec 11 Owner of ppty adjoining m or t to which Elizabeth Baines (qv) was admitted. MPU Vol D p 70-4 Query 6 HSE

Page -- 1926 -- ROBINSON, Frederick Sydney 1902 FSR occupied ppty in the High St. MPU Vol J f 188 See William Mould.

Page -- 1927 -- ROBINSON, Harry Clerk in Holy Orders Of Glaston. Eldest son & heir of Henry Robinson of Glaston, Clerk. 1784 May 30 See the Will of Rev Henry Robinson, Curate of Glaston. 1784 Nov 9 HR of Glaston admitted as the eldest son of Henry Robinson (qv) - MPU Vol B f 126R-V (a) Two m or t in Uppm in the several tenures of Smith Mitton (qv) & William Freeman (qv); 6 & 10 HSE (b) Also m, c or t in Uppm now in the tenure of Richard Gregory (qv) taylor. Sun Inn, Printers Yard YR Shs 4/8d. Fine Shs 9/4d. 1787 Oct 30 Smith Mitton (qv) admitted on the surrender of HR - MPU Vol B f 144R-V (a) M or t in Uppm heretofore in the tenure of Richard Corney (qv), since then of 6 HSE Richard Gregory (qv) and a coal house with chamber over in the same yard adjoining a messuage in the tenure of William Aris (qv). (b) Also m, c or t in Uppm heretofore in the tenure of Joseph Rimmington (qv), since then of Sun Inn, Printers Yard Joseph Mould (qv) & now of Richard Gregory (qv) with way to the pump & necessary house that stands in the yard adjoining, and right of way into the Common Street YR Shs 2/4d. Fine Shs 4/8d. 1787 Oct 30 Thomas Baines (qv) admitted on the surrender of HR to m or t in Uppm heretofore in the MPU Vol B f 145R-V tenure of Elizabeth Boult (qv), then of Francis Bennet (qv), then William Freeman (qv) 10 HSE & now or late William Aris (qv) 1787 Oct 30 Thomas Blyth (qv) admitted on the surrender of HR to 2 stables, granary & hay loft over. MPU Vol B f 145V-146R Heretofore in the tenure of John Andrews (qv), then of Thomas Bloor (qv) & now of George Marriott (qv) with right of way to the pump & to the Common Street. YR Shs 1/-. Fine Shs 2/-. 1814 Apr 23 On the admission of John Morris (qv) & Others it was recited that Thomas Blyth (qv) was MPU Vol was admitted on the surrender of HR on 30 October 1787. 1825 Oct 27 John Kemp (qv) admitted on the surrender of the trustees of Thomas Blyth (qv) to MPU Vol E p 296-9 cellar1 under the shop late of Henry Robinson (qv). 1859 Mar 7 HR owned ppty adjoining the m or t of John Freeman (qv) of Kingscliffe, grocer. MPU Vol

1 The cellar is located beneath No 10 but belongs to and is accessed from No 10 High St East.

Page -- 1928 -- ROBINSON, Henry Clerk in Holy Orders Of Glaston. 1769 Nov 9 Admission of HR on the surrender of John Richards (qv) & Anne Richards (qv) his wife MPU Vol B f 4 née Anne Dare (qv) to ppty – (a) Two m or t late in the several occupations of Benjamin Beach (qv) & Dr Short (qv) 6 &10 HSE and then in the several occupations of Mrs Bolt (Boult) (qv) & Richard Corney (qv). (b) M, c or t1 late in the occ’n of Joseph Remington (qv), then Joseph Mold (qv). Printers Yard (c) All other messuages, cottages & tenements belonging to John & Anne Richards. Query 8 HSE 2 YR Shs 4/8d. Fine Shs 9/4d. 1784 May 30 HR made Will. Mentions wife Elizabeth Robinson (qv), eldest son Harry Robinson (qv) PCC Wills & youngest son Benjamin Robinson (qv). (PCC 345 Rockingham, RN XXXII pp 29-31). 1784 Nov 0 Harry Robinson (qv) of Glaston, Clerk, eldest son & heir of HR admitted to ppty – MPU Vol B f 126R-V (a) Two m or t in Uppm in the several tenures of Smith Mitton (qv) & William Freeman (qv). 6 &10 HSE (b) Also m or t in Uppm now in the tenure of Richard Gregory (qv) tailor. Printers Yard YR Shs 4/8d. Fine Shs 9/4d. 1811 Dec 11 Formerly owned ppty adjoining m or t to which Elizabeth Baines (qv|) was admitted. MPU Vol 1830 Nov 16 HR formerly occ’d shop adjoining The Catherine Wheel. MPU Vol E p433 Query 10 HSE 1853 Nov 15 HR formerly owned ppty adjoining John Freeman (qv). MPU Vol H f 97 1852 Dec 2 HR formerly owned ppty adjoining m or t to which Frances Broughton (qv) was adm’d. MPU Vol 1865 Dec 5 HR formerly owned ppty adjoining Thomas Broughton (qv). MPU Vol 1878 June 21 HR formerly owned ppty. MPU Vol I f 46 See William Hopkins. 1892 Aug 18 HR formerly occ’d ppty in Uppm. MPU Vol J f 13 1905 Dec 28 HR formerly occ’d ppty in the High St. MPU Vol J f 254

1 The Sun in Fishers Yard. 2 Aliter the stable, granary & coal house with room above located in Printers Yard ?

Page -- 1929 -- ROBINSON, John And Dorothy Robinson (qv) his wife. 1737 Oct 31 JR & DR surrendered house to Frances Bennett (qv). MPU Vol A f 3R-4V

Page -- 1930 -- ROBINSON, John Thomas North Luffenham. Farmer. 1905 Feb 18 JTR enfranchised Top Town Close, Preston. MPU Vol J f 221

Page -- 1931 -- ROBINSON, Joseph Gretton. Late of Preston. Farmer. 1894 Dec 30 Death of JR. 1905 Oct 2 By the Will of JR, ppty left to his wife Caroline Robinson (qv). MPU Vol Executors William Reynolds (qv) & wife CR.

Page -- 1932 -- ROBINSON, Phoebe Of Leicester. 1844 Mar 15 PR admitted on the surrender of Joseph Curtis (qv) collar maker. MPU Vol

Page -- 1933 -- ROBINSON, Robert Hairdresser 1808 May 13 Probate of the Will of RR. PRO. PROB 11/1480 1811 Dec 11 See Elizabeth Baines. MPU Vol 1924 June 23 RR formerly occ’d ppty in the High St. MPU Vol See Charles Hawthorn.

Page -- 1934 -- ROBINSON, William 1924 June 23 WR formerly occ’d ppty in the High St. MPU Vol See Charles Hawthorn.

Page -- 1935 -- ROBSON, John 1789 Dec 28 JR witnessed the Will of Ambrose Mould (qv). NRO. Diocesan Wills (23 March 1790) 1863 Oct 28 JR formerly occ’d ppty to which Samuel Thorpe (qv) was admitted, MPU Vol

Page -- 1936 -- RODEN and CRASKE Bookseller, Uppingham. 1814 Feb 18 Mention of R & C booksellers. Drakard’s Stamford News

Page -- 1937 -- ROOS, Elizabeth Catherine Wife of (1) John Roos (qv) dec’d gentleman; (2) John White (qv). See also under Elizabeth White. 1707 Oct 14 Surrender of Peter Richardson (qv) and admission of his sisters Ann Bowers (qv) & Birmingham City Archive ECR to half of a messuage each in Uppm. Adderley, MS 917A/49 1730 Apr 18 Conditional Surrender by ECR of ½ a messuage in Uppm to Thomas Baguly of Toft, Birmingham City Archive, Witham-on-the-Hill, Leics, shepherd. Adderley, MS 917A/52 Consideration £20. 1742 Nov 1 John White (qv) admitted to ppty in Horn Lane on the surrender of MPU Vol A f 28 Elizabeth Catherine White (qv) dec’d, wife of John White (qv) and previously [ - ] Queen St wife of John Roos (qv) dec’d. 1773 Oct 15 Recited that on 4 January 1727 out of court ECR surrendered her ppty in RMU - RMU Vol (a) Cottage & shop occ’d by Judith Harrison (qv) & John Freeman (qv); Pump Inn, London Rd (b) Backyard, barns, stables, etc belonging to (a) above; 2 Leamington Terrace (c) Land 2 acres occ’d by Judith Harrison (qv). (RMU Steward’s Papers. Box 2, Bundle 3).

Page -- 1938 -- ROOS, John dec’d See - Elizabeth Catherine Roos wife of John Roos; - Elizabeth Catherine White. 1742 Nov 1 See John White. MPU Vol A f 28 [ - ] Queen St

Page -- 1939 -- ROOS, Joseph 1813 May 19 Probate of the Will of JR. PRO. PROB 11/1544 1842 Oct 13 JR formerly occ’d ppty to which William Irving (qv) was admitted. MPU Vol F f350 28 HSE 1894 May 4 JR formerly occ’d yard. MPU Vol J f 52 See Charles White.

Page -- 1940 -- ROOS, Peter City of London, baker. 1741 May 6 Conditional Surrender by John White (qv), Elizabeth White (qv) wife of John White Birmingham City Archive, & formerly Elizabeth Roos (qv) wife of John Roos (qv) dec’d and said PR to Adderley, MS 917A/58 John Needham (qv) of Hambleton grazier. Property half a messuage in Uppm. Consideration £60. 1741 May 6 Bond for performance of above conditional surrender. Birmingham City Archive, Adderley, MS 917A/59 1743 May 11 Admission of Joseph Needham (qv) on the forfeited conditional surrender of Birmingham City Archive, John White (qv), Elizabeth White (qv) wife of John White & PR. Adderley, MS 917A/61 Property half a messuage in Uppm.

Page -- 1941 -- ROUGE, Mons [M[ 1 French Master, Uppingham School.

1 See John P Graham Forty Years of Uppingham Macmillan 1932, Ch IV pp 54-7.

Page -- 1942 -- ROWBOTHAM, William Also of 11 Wryidhem Crescent, Junction Road, London N. 1904 Oct 19 WR occupies ppty S of High St. MPU Vol J f 208 MPU Vol K f 89 26 HSE

Page -- 1943 -- ROWE, Theophilus Barton, Rev’d Clerk in Holy Orders. Assistant Master, Uppingham School 1868 Oct 10 TBR acquired ppty on High St on the surrender of Rev Robert John Hodgkinson (qv). 2 & 4 HSW (pt) 1 1868 Dec 22 TBR admitted on the surrender of Robert John Hodgkinson (qv) to Back Yard with studies, MPU Vol H f 171 fives court & other buildings erected byRobert John Hodgkinson (qv) on the site of buildings 2 & 4 HSW (pt) 2 formerly used as stables & coach-houses and bounded by on the E by Orange Lane. Formerly held with m, t or d3 once copyhold of the Rectory Manor of Uppm. 1872 Mar 25 TBR occ’d ppty on the E side of ppty to which Julia Edwards (qv) was admitted. RMU Vol VIII p 240-3 2 & 4 HSW (pt) 4 [ 6 HSW ] 1872 May 15 TBR admitted on the surrender of Joseph White (qv) to - MPU Vol H f 244 (a) M or d & yard, brewhouse, outbuildings & wall on E side thereof separating the same [ - ] School Lane from the White Hart Inn yard. Formerly occ’d by Joseph White (qv). (b) Also premises formerly described as a blacksmith’s shop & forge adjoining the last [ - ] School Lane mentioned messuage on the S, and storehouses & buildings formerly stables & gig-house lying behind the same & the cottages next described. Said premises formerly occ’d by Charles White (qv. (c) Also 2 cottages. Formerly described as 3 cottages adjoining said blacksmith’s. shop on S [ - ] School Lane & yard and formerly occ’d by John Wilson (qv), Mary Dams (qv) & Mary Stanley (qv). All which said premises are bounded by, on the - - North property late of John Tebbutt; - East (part) the yard of the White Hart Inn; - South (part) ) on a small part of the S & the rest of the E by a barn or coach- & East (part) ) house formerly belonging to Joseph Askew (qv). - South (part) on the rest of the S by a public footway; - West School Lane. YR 5d. Continued next page 1 Garden area of 2 High St West at corner of HSW & Orange St. Part taken for road widening circa 1950. 2 Garden area of 2 High St West at corner of HSW & Orange St. Part taken for road widening circa 1950. 3 The Horse & Trumpet Inn, High Street West. 4 Garden area of 2 High St West at corner of HSW & Orange St. Part taken for road widening circa 1950. Page -- 1944 -- 1876 Jan 13 TBR enfranchised ppty in HSW RMU Vol VIII p 287-8 4 HSW 1897 Oct 22 TBR now or late owns stables in School Lane. MPU Vol J f 118 See Charles Knowton Morris. [ - ] School Lane 1899 Aug 15 TBR enfranchised - MPU Vol J f 139 (a) Back Yard now called ‘he Quad’ with studies, fives court & other buildings erected by 2 & 4 HSW (pt) 5 Robert John Hodgkinson (qv) & TBR respectively on the site of buildings formerly used as stables & coach-houses and bounded by on the E by Orange Lane. Formerly held with m, t or d6 once copyhold RMU but enfranchised by TBR in 1872. Once occ’d by TBR, then Alfred John Tuck (qv) & now William John Constable (qv). TBR admitted 22 December 1868. (b) M or d & yard, brewhouse, outbuildings & wall on E side thereof separating the same [ - ] School Lane from the White Hart Inn yard. Formerly occ’d by Joseph White (qv), now of Uppingham School Bakery Co or their tenants. TBR admitted 17 December 1872. (c) Also premises formerly described as a blacksmith’s shop & forge adjoining the last [ - ] School Lane mentioned messuage on the S, and storehouses & buildings formerly stables & gig-house lying behind the same & the cottages next described. Said premises formerly occ’d by Charles White (qv), now Rowland Turner (qv) & Henry Kirby (qv) respectively. (d) Also 2 cottages occ’d by Henry Meadows (qv) & Hannah Ellingworth (qv). [ - ] School Lane Formerly described as 3 cottages adjoining said blacksmith’s shop on S & yard and formerly occ’d by John Wilson (qv), Mary Dams (qv) & Mary Stanley (qv). All which said premises are bounded by, on the - - North property late of John Tebbutt & now of the said Bakery Co; - East (part) the yard of the White Hart Inn; - South (part) ) on a small part of the S & the rest of the E by a barn or coach- & East (part) ) house formerly belonging to Joseph Askew (qv) ) & now Charles Knowton Morris (qv); - South (part) on the rest of the S by a public footway; - West School Lane. YR 5d. 5 Garden area of 2 High St West at corner of HSW & Orange St. Part taken for road widening circa 1950. 6 The Horse & Trumpet Inn, High Street West. Page -- 1945 -- ROWE, William 1742 Nov 1 WR occupies house in Uppm. MPU Vol A f 28 See John White. [ - ] Queen St 1743 Apr 14 WR occupies house in Uppm. MPU Vol A f 30 See John White. [ - ] Queen St 1743 Apr 14 WR occupies house in Uppm. MPU Vol See John Needham (qv).

Page -- 1946 -- ROWELL, Mrs Née Mills (qv)1. 1897 Dec 8 Shown in plan attached to the conveyance of No 11 HSE as owning / occupying No 15 HSE & No 2 Hopes Yard. 1906 Apr 9 Shown in plan attached to the conveyance of No 13 HSE as owner / occupier of No 15 HSE & No 2 Hopes Yard.

1 P N Lane Hopes or Bullocks Yard No 11 ULHG , October 2009.

Page -- 1947 -- ROWLATT, John 1898 July 15 JR formerly occ’d a farm at Preston. MPU Vol J f 128

Page -- 1948 -- ROWLETT, John Inchley Gentleman. Of Drayton, Leics. 1822 Nov 9 JIR loaned £400 to William Richards (qv) of Uppm victualler secured on m, c or t called RMU Vol The Pump1 & stable etc, in front2. [ - ] London Rd (RM Steward’s Papers, Box 2, Bundle 5, draft conditional surrenders). 2 & 3 Leamington Terrace 1824 Apr 12 JIR loaned £140 to William Richards (qv) of Uppm victualler secured by conditional RMU Vol surrender on ppty called The Pump & 2 new built tenements adjoining. [ - ] London Rd (RM Steward’s Papers, Box 2, Bundle 5, draft conditional surrenders). 2 & 3 Leamington Terrace

1 Demolished when widening London Rd circa 1950. 2 Traditionally comprised two properties – the inn facing London Rd adjoining & on the N side of the Rectory building and the stables, etc at 2 & 3 Leamington Terrace.

Page -- 1949 -- ROYCE, Daniel See Daniel Rice.

Page -- 1950 -- ROYCE, David Cooke Of Oakham. Currier. 1821 Oct 25 Admission of DCR on the surrender of Joseph Curtis (qv) to cottage or tenement. MPU Vol 48 HSE 1826 Oct 26 William Hubbard (qv) & Mary Hubbard (qv) his wife adm’d on the surrender of DCR - MPU Vol E p 304-6 (a) C or t in Uppm now in the occ’n of Joseph Curtis (qv); and 48 HSE (b) A slip of ground. YR Shs 2/6d. Fine Shs 5/-.

Page -- 1951 -- ROYCE, William Of Uppingham. Joiner. 1735 Feb 13 WR occupies m or t in Uppm owned by Thomas Roberts (qv) of Wardley. ROLLR. Acc ref DE 1022/1

Page -- 1952 -- ROYCE, David Needham 1906 Jan 2 DNR appt’d executor to Charles Knowton Morris (qv). MPU Vol J f 257 1906 Mar 20 Conveyance of ppty of Charles Knowton Morris (qv). MPU Vol J f 260

Page -- 1953 -- RUDKIN, Edward 1751 Oct 22 ER occupies tenement to which Robert Hotchkin (qv) was admitted. MPU Vol A f 72

Page -- 1954 -- RUDKIN, Mary 1777 Oct 28 Recited MR was formerly tenant of part of m or t in Uppm to which MPU Vol B f 81R-V Thomas Cornelius Nutt (qv) was admitted.

Page -- 1955 -- RUSSELL, William 1770 - 1783 WR elected by ballot from residents of Uppm to serve in the Rutland Militia for 3 years. (Registers of All Saints Church, Oakham Rutland Militia Rolls 1779-83. L’ter University Genealogical Society, 1979)

Page -- 1956 -- RYAN, Ethel Fanny Daughter of Arthur Wellesley Healey. 1905 Feb 24 Admission of EF with Others to ppty including - MPU Vol J f 221 - The Swan Inn; 5 Market Place - Swan Yard; [ - ] Swan Yard - Home Close. [ - ] South View Also made trustee of the Will of her father Arthur Wellesley Healey (qv). See Mary Elizabeth Healey. 1905 Oct 2 Absolute surrender of EFR to part of above ppty. MPU Vol J f 237 See Mary Elizabeth Healey 1905 Oct 2 Absolute surrender of EFR of the Swan Inn. MPU Vol J f 238 See Mary Elizabeth Healey. 5 Market Place 1905 Dec 29 EFR enfranchised part of the ppty to which she was admitted 24 February 1905. MPU Vol J f 253 See Mary Elizabeth Healey. 1914 June 5 EFR enfranchised Home Close. MPU Vol K f 61R See Mary Elizabeth Healey. [ - ] South View

Page -- 1957 -- SACHEL, John 1754 Dec 19 JS buried in Uppingham. Parish Registers

Page -- 1958 -- SAINT, Adam Also known as Adam Saunt 1824 Mar 25 Joseph Ingram (qv) admitted as heir of AS (aka Saunt)1 who was the eldest son & heir of MPU Vol E f 168-192 Adam Saint by Ann Saint his wife late Ann Iliffe (qv) to 1/3 of 1/4 share of ppty being [11] School Lane a cottage and 3 tenements. (Ingrams farmhouse demolished) YR 1¼d. Fine 2½d. 3, (5), 7 & 9 School Lane

1 Or Eleanor Saunt (qv).

Page -- 1959 -- SAMS, Elizabeth 1771 Oct 29 ES now or late occ’d part of a m or t to which Vincent Tookey (qv) was admitted. ` MPU Vol 1777 Oct 28 Tenant of part of m or t to which Edward Sewell (qv) & Ann Sewell (qv) were admitted. MPU Vol B f 80V-81R Ppty formerly in the tenure of Anthony Warren (qv). Query 31 HSE

Page -- 1960 -- SAMS, William 1878 Nov 19 WS formerly occ’d tenement at the S end of White Hart yard. MPU Vol I f 44 See Benjamin Freer. 15 HSW / School Lane

Page -- 1961 -- SATCHELL, John (aka John Setchil) 1 1664 Apr 14 Elizabeth Blackbourne (qv) & William Bell (qv) admitted to c or t in the tenure of JS. MPU Latin Vol f 14R-V

1 Blackbourne & Bell are connected with 15 HSW held copyhold of the Rectory Manor of Uppingham.

Page -- 1962 -- SATCHELL, Richard 1 Plumber & glazier. Of Uppingham. 1791 May 7 RS born at Gretton, Northants.2 1814 Sept 3 Richard Satchell bachelor married to Elizabeth Mould Laxton (qv) spinster at Uppm; btp. Parish Registers 1817 Nov 17 RS admitted on the surrender of John Laxton (qv) to 4 m or t in Uppm, now in the MPU Vol D f 314-6 occupations of Thomas Cobley (qv), William Reynolds (qv), John Cheatum (qv) & William Jones the younger (qv). Consideration £ 170. YR 3d & 4d. John Laxton (qv) admitted 24 October 1814. 1820 Michaelmas RS now occupies c or t in School Lane to which Richard Wade (qv) was admitted. MPU Vol [Memorial Hall site] 1821 Oct 23 Thomas Mould (qv) admitted on the surrender of RS to 4 m or t in Uppm. MPU Vol E p 103-5 RS admitted 17 November 1817. 1829 RS (spelled Setchell), plumber & glazier located in the High Street. Pigot’s Directory 1841 Richard Satchell M 45 yrs plumber & engineer born Rutland Census Elizabeth Satchell F 45 yrs wife Rutland Elizabeth Satchell F 20 yrs daughter Rutland William Satchell M 19 yrs son plumber & engineer Rutland Rebecca Satchell F 14 yrs dau Rutland Ann Satchell F 7 yrs dau o/s Rutland George Cliffe M 21 servant - ditto – Phoebe Seaton F 15 servant - ditto - 1851 Nov 11 Proclamation made for the heirs of Richard Satchell (qv) named as William Satchell (qv) & RMU Vol VI p 330 Thomas Satchell (qv) to come to Court.

Continued next page 1 RS was living in the High St in 1828-31 & 1841. G Freeman, Chantry Cottage, Whitwell - pte communication. 2 G Freeman, Chantry Cottage, Whitwell - pte communication .

Page -- 1963 -- 1852 Nov 1 RS previously occ’d cottage & buildings in Hospital or School Lane. MPU Vol See John Bell. [ - ] School Lane 1879 June 5 RS lately occ’d The White Hart to which Benjamin Freer (qv) was admitted. MPU Vol 15 HSW & School Lane

Page -- 1964 -- SATCHELL, Robert William 1 1849 Sept 13 RWS born son of William Satchell (qv) & grandson of Richard Satchell (qv). - Attended Uppingham School.2 - Apprenticed to Hawthorn, printer & bookseller at 6 High St East.

1 Information supplied by G Freeman, Chantry Cottage, Whitwell. Letter dated 24 February 1983. 2 Not found in the Uppingham School Roll 1824-1894.

Page -- 1965 -- SATCHELL, Thomas 1851 Nov 11 Proclamation to appear in Court to be admitted to land surrendered by Richard Satchell (qv). RMU Vol VII p 330-1

Page -- 1966 -- SATCHELL, William 1 Of Uppingham. Plumber, glazier, painter, brick & tile maker and builder to William Southwell (qv). 1820 June 20 Born (query) in Uppm. Son of Richard Satchell (qv). 1851 Oct 28 WS adm’d on surrender of Mary Killinger (qv) to a cottage in Market Place previously MPU Vol G f 28R-29V occupied by William Watson (qv), then John Mould (qv) & then Thomas Broughton (qv). 2 Market Place Consideration £ 150. YR Shs 3/-. 1846 Described as brick & tile maker. 1851 Oct 28 Admitted to above on surrender of Mary Killinger (qv). MPU Vol I f 5 2 Market Place 1863 Described as plumber, glazier & painter. 1870 Described as a builder. 1888 WS living in Leicester. 1905 Mar 25 WS surrendered the grocers shop in the Market Place to William Southwell (qv). MPU Vol J f 225 2 Market Place

1 Information from G Freeman, Chantry Cottage, Whitwell.

Page -- 1967 -- SATCHWELL, Richard (aka Satchell) Of Gretton, Northants. 1791 Aug 8 Richard Satchwell married to Sarah Barwell at Uppingham. Parish Registers

Page -- 1968 -- SCOTT, Elizabeth of Uppingham 1809 Michaelmas ES encroached on the Lord’s Waste by enclosing part for use as a garden. MPU Vol D p 30 Fined Shs 2/6d. Rent Shs 1/- pa.

Page -- 1969 -- SCOTT, Thomas Of Uppingham. Butcher. 1883 Jan 8 TS admitted on the surrender of Thomas Wright (qv) to butchers shop in the High St. . MPU Vol I f 188 12 & 14 HSE 1893 Apr 7 TS occ’d ppty in the High St. MPU Vol J f 28 12 & 14 HSE 1924 Ju 23 TS formerly held ppty in the High St. MPU Vol See John Hawthorn. 12 & 14 HSE 1927 Ju 15 Enfranchisement of ppty. MPU Vol K f 182 12 & / or 14 HSE

Page -- 1970 -- SCOTT, William Butcher. 1868 Nov 12 WS admitted to ppty in Market Place1 in the occ’n of Miss Otter confectioner. RMU Vol VIII p 199-203 See John Sharman, [ - ] London Rd 1871 May 11 WS enfranchised m or t to which he was admitted on 12 November 1868. RMU Vol VIII p 231 [ - ] London Rd 1875 Sept 8 Recited that the devisees of WS held ppty on the south side of the Town House. RMU Vol See William Ingram. [ - ] London Rd

1 Located between the Town House on the corner & the George & Dragon PH and demolished c1950 for road widening.

Page -- 1971 -- SCOTT, William Henry Innholder. Of Leicester & formerly of Morcott, Rutland. 1844 June 1 WHS admitted to The Swan Inn with outbuildings on the surrender of William Daniell (qv) MPU Vol F f 289 5 Market Place and [ - ] Swan Yard 1845 Oct 21 Surrender of WHS of building used as a Bottle House occ’d with the Swan Inn. MPU Vol F f 323 To be held separately by Edward Garford Bell (qv). [ - ] Swan Yard Apportioned YR 6d. 1858 Nov 16 WHS surrendered the Swan Inn to Charles Healey (qv). MPU Vol 5 Market Place

Page -- 1972 -- SCULTHORPE, Thomas senior, yeoman and Eleanor Sculthorpe his wife of Seaton. 1677 Oct 11 Admitted on the surrender of Richard Pole & Mary Pole (qv) to a cottage, 2 acres of land PMU Latin Vol f 48R and pasture in Uppm. Formerly in the occ’n of Richard Beaver (qv). 1678 Oct 14 Recovery of TS & ES to the use of themselves. MPU Latin Vol f 49V-50R Property a cottage, 2 acres of land and pasture in Uppm.

Page -- 1973 -- SEARGEANT & CRACKNELL, Messrs 1820 Feb 9 Occupied ppty in North Street. MPU Vol K f 108R-V See John Henry Glenn. 26 & 28 North St East

Page -- 1974 -- SEATON, Arthur Corn & Seed Merchant 1906 Oct 28 Death of AS. 1906 Nov 2 Report of the death on 28 October 1906 of AS age 76. (Lincoln, Rutland & Stamford Mercury, Friday Nov 2nd 1906, pg 4, col 8). 1906 Nov 9 Report of the funeral of AS.

(Lincoln, Rutland & Stamford Mercury, Friday Nov 9th1906, pg 4, col 7).

Page -- 1975 -- SEATON, Christopher 1894 Feb 21 CS formerly occ’d ppty in Queen St. MPU Vol J f 45 See Mary W Freeston. 1 [or 3] Queen St

Page -- 1976 -- SEATON, Edward Wife Elizabeth Seaton. 1794 Aug 10 Private baptism of Edward son of Edward Seaton & his wife Elizabeth. Parish Registers

Page -- 1977 -- SEATON, Elizabeth 1 Wife of Joseph Seaton (qv). 1865 Jan 24 Property in trust. MPU Vol H f 72 See Frederick Seaton.

1 Alan Rogers Uppingham in 1802 ULHSG Dec 2002, p 19 et seq.

Page -- 1978 -- SEATON, Frederick [1] Of Uppingham. Printer. 1842 Dec 12 Frederick Seaton bachelor s/o Edward Seaton letter carrier, Parish Registers married to Eliza Kirk spinster d/o William Kirk (qv) butcher; btp.

Page -- 1979 -- SEATON, Frederick [2] 1 Of Uppingham. Draper. Son of Joseph Seaton (qv). 1859 Mar 7 FS admitted as devisee of John Freeman (qv) of Kingscliffe grocer. MPU Vol 1859 Apr 5 See John Freeman. MPU Vol 1862 Dec 2 See Frances Broughton. MPU Vol G f 225 8 or 10 HSE 1865 Jan 24 FS admitted on the surrender of Charles Day (qv) to - MPU Vol H f 72 (a) Messuage & shop, barn & garden previously (in 1813) by John Cooke (qv). (b) Newly erected m or t on the W side of the yard. Described as a stable previously occ’d (in 1824) by Joseph Seaton (qv) mercer who died intestate on 14 September 1843. John William Seaton (qv) son of Joseph Seaton (qv) inherited ppty. Then held in trust for Elizabeth Seaton (qv) widow of JS & her children John William Seaton, Roland Seaton, James Tiptaff Seaton & Frederick Seaton. Mortgaged in 1852 to Charles Day (qv). Property sold in 1864 to FS for £1,130. 1866 Apr 15 FS surrendered ppty to which he was admitted 24 \January 1865 to MPU Vol H f 107 George Edward Forster (qv) 1876 Oct 11 FS surrendered to George Edward Forster (qv) ppty in the High St. MPU Vol I f 14 See Thomas Perkins. 5 HSE and 12 Orange St 1879 July 10 Recited that FS owned ppty in Orange St. MPU Vol See Elizabeth Grace Nutt. 12 Orange St

1 Alan Rogers Uppingham in 1851 ULHSG March 2001.

Page -- 1980 -- SEATON, James Tiptaff Son of Joseph Seaton (qv). 1865 Jan 24 Ppty in trust for JTS & Others. MPU Vol H f 72 See Frederick Seaton.

Page -- 1981 -- SEATON, John William Of Diss, Norfolk. Draper. Eldest son of Joseph Seaton. 1843 Dec 27 JWS admitted as heir of Joseph Seaton (qv). MPU Vol F f 262 1844 Oct 21 William Gilson (qv) admitted on the conditional surrender of JWS to m, c or t & shop MPU Vol In Uppm. 1865 Jan 24 Ppty in trust. MPU Vol H f 72 See Frederick Seaton.

Page -- 1982 -- SEATON, Joseph 1 Mercer. 1811 Dec 11 JS admitted on the surrender of Thomas Hotchkin (qv) to m, c or t & shop in Uppm MPU Vol D f 84-5 with barns, stables & other edifices, courtyard & garden. Consideration £125. 5 HSE & Late in the occ’n of John Cooke (qv) esquire dec’d & now untenanted. 12 Orange St Thomas Hotchkin (qv) admitted 26 Oct 1901 on the surrender of John Cooke (qv). YR Shs 10/-. Fine £1. 0s. 0d. 1812 Nov 3 Inquest of Uppingham finedJoseph Seaton Shs 2/6d for leaving before the end of business MPU Vol D p 111 of the Inquest having been sworn. To serve on the Inquest. 1829 JS’s shop located in the High Street, Uppingham. Pigot’s Directory 5 HSE 1843 Sept 14 Death of JS. Parish Registers 1843 Oct 3 Proclamation for the heirs of JS. MPU Vol F f260 Property m, c or t & shop with barn, stables, etc to which JS was admitted tenant 5 HSE & 13 March 1812 on the surrender of Thomas Hotchkin (qv) who was admitted in 1801. 12 Orange St 1865 Jan 24 Recited JS occupied ppty in 1824. MPU Vol H f 72

1 Alan Rogers Uppingham in 1802 ULHSG December 2002, p 19 et seq. Alan Rogers Uppingham in 1851 ULHSG March 2011.

Page -- 1983 -- SEATON, Mrs 1852 June 21 See Ellen Phoebe Bell. MPU Vol G f 49-50 6 & 8 Orange St

Page -- 1984 -- SEATON, Richard the younger Of Manton. 1798 Oct Recited that in October 1717 RS was admitted tenant on the surrender of Rebecca Tookey (qv). MPU Vol

Page -- 1985 -- SEATON, Roland Son of Joseph Seaton (qv). 1865 Jan 24 Ppty in trust for RS & Others. MPU Vol H f 72 See Frederick Seaton.

Page -- 1986 -- SEATON, Taverner 1904 Aug 26 TS occupies ppty in Queen St. MPU Vol J f 210 See William Southwell. 1 [or 3] Queen St

Page -- 1987 -- SEATON, Thomas 1901 Mar 23 TS formerly occ’d ppty in Meeting Lane. MPU Vol J f 161 See Samuel Waugh. [ - ] Adderley St

Page -- 1988 -- SEATON, William Of Uppingham. Weaver. 1779-1783 WS elected by ballot from the residents of Uppm for 3 year term of service in the Rutland Militia. (Register of All Saints Church, Oakham – Marriages 1754-1837 & Rutland Militia Rolls 1779-1783. Leicester University Genealogical Society 1979)

Page -- 1989 -- SECKHAM, Bassett Thorne Whittington Old Hall, Lichfield, Staffs. 1907 Mar 4 BTS admitted to land & carriage house1 on the W side of Horn Lane opposite the Cross MPU Vol J f 289 Keys Inn-as-heir at law of Samuel Lipscomb Seckham (qv). 14 Queen St Described as land on W side of Horn Lane opposite the Cross Keys Inn, with carriage [ 9 Queen St ] house (formerly a stable) & piggery thereon. Formerly occ’d by Joseph Harbutt (qv) dec’d, then James Sneath (qv), then William Ingram (qv) & now or late Elizabeth Ingram (qv). Samuel Lipscomb Seckham admitted 26 May 1887 on the surrender of Elizabeth Ingram. YR 3d. 1907 Apr 6 Property enfranchised by BTS. MPU Vol J f 299 14 Queen St

1 In the C19th and possibly earlier, ownership of this copyhold property ran with the Cross Keys / Royal Oak Inn at 9 Queen St opposite and was used as a stable etc associated with the inn and its customers. The title of this property, latterly Bradshaw’s, provides a useful guide to those owning and occupying the Inn opposite which was freehold.

Page -- 1990 -- SECKHAM, Samuel Lipscomb 1887 May 26 SLS admitted to land & carriage house on the surrender of Elizabeth Ingram (qv). MPU Vol 14 Queen St 1901 Feb 4 Death of SLS. 1907 Mar 4 SLS left land & carriage house situated opposite the Cross Keys Inn in Horn Lane to MPU Vol J f 289 Barrett Thorne Seckham (qv). SLS admitted 26 May 1887. 14 Queen St

Page -- 1991 -- SELLARS, John 1 1841 Sept 13 John Sellars married Frances Sawry. Uppingham Congregational Church registers

1 Check also under “Sellers”.

Page -- 1992 -- SELLERS, George 1900 Apr 23 Recited GS sold ppty in Horn Lane in 1880. MPU Vol J f 143 See Susan Freeman. [ - ] Queen St

Page -- 1993 -- SELLERS, John Thomas 1880 Dec 7 JTS sold ppty in Horn Lane as executor of John Sellers (qv). MPU Vol I f 120 [ - ] Queen St 1900 Apr 23 Recited that JTS sold ppty in Horn Lane in 1880. MPU Vol J f 143 See Susan Freeman. [ - ] Queen St

Page -- 1994 -- SELLERS, John Tailor. 1867 Apr 23 JS occupies ppty in Horn Lane. MPU Vol H f 131 See William Mould. 1867 Nov 26 JS admitted to ppty in Horn Lane. MPU Vol H f 156 See William Mould. See Susan Freeman 1880 Dec 7 Thomas Sellers (qv) & George Sellers (qv), executors of JS, sold ppty in Horn Lane to MPU Vol I f 120 Susan Freeman (qv), described - (a) Dwelling with yard, outbuildings formerly in the occ’n of William Nutt (qv), [ - ] Queen St Edward Barratt (qv) & Thomas Collin, then of Charles Edward Stokes (qv) & then of said JS. (b) Also 4 c or t built by said JS on part of the yard belonging to said m or t. [ - ] Queen St Now in the several occupations of Ann Middleton (qv), Francis Roberts (qv), William Dunford (qv) & William Staples (qv). JS adm’d 16 January 1868 on the surrender of John Leavis (qv). 1900 Apr 23 JS formerly occ’d ppty in Horn Lane and built cottages in the yard. MPU Vol J f 143 See Susan Freeman. [ - ] Queen St 1924 Aug 9 JS formerly occ’d the former Malsters Arms PH near Beast Market. MPU Vol See Henry Robert Hunt. 25 South View

Page -- 1995 -- SELLERS, Thomas 1863 Nov 2 TS formerly occ’d m or t to which John Hawthorn (qv) was admitted. RMU Vol VIII p 79-81 1(a)-(k) Spring Back Way 1882 Feb 10 TS occ’d m or t in Beast Market. MPU Vol I f 149 See Ann Munton. 17 & 19 South View See John Boughton Munton.

Page -- 1996 -- SERJEANT, Robert And Mary Serjeant his wife.

1 1755 Nov 25 John Munton (qv) admitted on their surrender to /8 part of m, c or t. MPU Vol A f 95 16, 18, 20 & 22 HSE, 1 Reeves Yard, 25 South View

Page -- 1997 -- SETCHIL, John (aka John Satchill). 1677 Apr 23 JS occ’d tenement in Cow Market belonging to Lion Falkener (qv). MPU Latin Vol f 45V

Page -- 1998 -- SEWELL, Ann Wife of Edward Sewell. 1777 Oct 28 AS admitted with her husband Edward Sewell (qv) to 2 part m or t. MPU Vol B f 80V-81R 29 HSE (The Bull) & Query 31 HSE

Page -- 1999 -- SEWELL, Anthony [1] Of Uppingham. 1738 Nov 5 Anthony Sewell of Uppingham married to Elizabeth Dunmore of Stonton Wyville, Leics. Allexton Parish Registers

Page -- 2000 -- SEWELL, Anthony [2] Malster. 1814 Nov 14 AS admitted to land on the surrender of Thomas Sewell (qv) miller. MPU Vol D p 167-70 1829 AS located in the High Street. Pigot’s Directory 1839 Nov 26 AS with Thomas Bryan executors admitted to ppty under the Will of James Sneath (qv). MPU Vol See Thomas Bryan grocer. 1844 Oct 22 Surrender of AS with Thomas Bryan (qv) to Thomas Southwell (qv). MPU Vol F f 293 1844 Oct 22 Thomas Southwell (qv) admitted to ppty on AS & Thomas Bryan’s (qv) surrender. MPU Vol I f 51 32 HSE 1844 Oct 22 John Freeman (qv) admitted tenant to East end of Tookey’s on the surrender of MPU Vol F f 303 & 326 1845 Thomas Bryan (qv) & AS. [ - ] Southwell’s Yard1 See Thomas Bryan. 1893 Dec 7 Recited that AS & Thomas Bryan (qv) executors of John Sneath (qv), sold property to MPU Vol J f 34 John Freeman (qv). [ - ] Southwell’s Yard See Annie Southwell and Elizabeth Southwell (wife of Thomas Southwell).

1 Provisionally identified as the two buildings situated on the south side of Southwell’s, now Culpin’s Yard, behind 1 Queen Street. Above the entrance to the right hand of the two cottages is a date stone ‘1729’.

Page -- 2001 -- SEWELL, Christopher 1851 Nov 11 CS sworn as member & Foreman of the Inquest & Homage of the Rectory Manor. RMU Vol VII p 329

Page -- 2002 -- SEWELL, Edward of Uppingham, baker And Ann Sewell his wife. 1769 Apr 20 Edward Sewell married Ann Inchley (qv) at Stamford by licence. Parish Registers 1772 Oct 20 ES admitted on the surrender of Joseph Dorman (qv) to ppty - MPU Vol B f 28 (a) Part of a messuage formerly in the occ’n of George Clements (qv) but now fallen 14 Queen St (pt) down & untenanted, lately purchased by JD of William Clements (qv) son & heir of the said GC. (b) Also other part of the messuage purchased by Joseph Dorman (qv) of Thomas Knight (qv) 14 Queen St (pt) and now or late in the occ’n of William Knight (qv) but are now all tumbled down & empty. All which premises were formerly one messuage and adjoin together. YR 3d & 3d. Fine Shs 1/-. 1777 Oct 28 Admission of ES on the surrender of Thomas Baines (qv) to - MPU Vol B f 80V-81R (a) Part of a m or t in Uppm known as The Bull Inn, excepting a barn shooting E & W 29 HSE 1 commonly called the Hay Barn adjoining said m or t. [ 22 & 24 NSE ] Formerly in the possession of Thomas Tookey (qv) & now of John Nutt (qv). (b) Also part of a m or t in Uppm formerly in the tenure of Anthony Warner (qv) 31 HSE 2 and now in the several tenures of Widow Munton (qv) & Elizabeth Sams (qv) YR Shs 4/- & Shs 4/-. Reserved barn to bear YR of 9d. 1792 Oct 30 Surrender of ppty – MPU Vol C f 33 (a) M or t formerly known as the Bull Inn lately in the occ’n of ES and now of 29 HSE 3 Thomas Sewell (qv) eldest son of said ES. (b) And also 2 m or t adjoining the last messuage in the tenancy of William Holmes (qv) & 31 HSE 4 Widow Munton (qv) and now Richard Gregory(qv) & Widow Blackwell (qv). To which Edward Sewell & Ann Sewell (qv) his wife were adm’d tenants 28 October 1777 on the surrender of Thomas Baines (qv). YR 4d & 4d. Continued next page 1 Aliter 29 / 31 High Street East. 2 Aliter 33 / 35 High Street East. 3 Aliter 29 / 31 High Street East. 4 Aliter 33 / 35 High Street East.

Page -- 2003 -- 1802 Nov [?] Death of ES. Parish Registers 1804 Jan Admission of Thomas Sewell (qv) son & heir-at-law of ES to ppty to which ES was MPU Vol C f 125 admitted 20 October 1772. 14 Queen St YR 3d & 3d. 1817 May 29 ES formerly occ’d The Bull Inn to which Mary Fenwicke (qv) was admitted on the MPU Vol forfeited surrender of Thomas Sewell (qv). 29 (& 31 ?) HSE

Page -- 2004 -- SEWELL, Elizabeth [1] widow 1661 Oct 14 ES occ’d cottage to which Peter Butler (qv) & his son William Butler (qv) were admitted. MPU Latin Vol f 5V 14 Orange St (pt) 1666 Apr 24 Now or later ES occupies cottage conditionally surrendered by William Butler (qv). MPU Vol 14 Orange St (pt)

Page -- 2005 -- SEWELL, Elizabeth [2] 1 1761 Oct 8 ES buried at Uppingham. Parish Registers

1 Query wife of Anthony Sewell (qv).

Page -- 2006 -- SEWELL, Henry gentleman 1656 Dec 30 By Indenture Tripartite HS purchased partial freehold for £5 converting fine arbitrary to MPUCR Latin Vol (insert) fine certain on his copyhold ppty. YR Shs 3/-.

Page -- 2007 -- SEWELL, John [1] 1659 Oct 16 JS occ’d cottage to which Richard Munton (qv) & Alice Munton (qv) his wife were MPU Latin Vol f 5R admitted. 48 HSE 1737 Oct 31 JS formerly occ’d cottage or tenement in Upp. MPU Vol A f 4R See Richard Collin. 48 HSE

Page -- 2008 -- SEWELL, John [2] 1771 Mar 31 Sacramental Certificate issued to JS. (Rutland Magazine Vol IV No 6 April 1910 p183)

Page -- 2009 -- SEWELL, John [3] Grocer & Tea Dealer. 1829 Shop located in the High Street, Pigot’s Directory

Page -- 2010 -- SEWELL, John [4] 1864 Jan 29 JS now occupies land S & E of market garden. MPU Vol H f 63 See Susan Burnett.

Page -- 2011 -- SEWELL, Robert 1749 Oct 24 RS previously owned or occupied M, c or t to which William Twigg (qv) was admitted. MPU Vol A f 58V 1798 Oct Recited that in 1717 RS was occupier of 2 cottages in the tenure of Rebecca Tookey (qv). MPU Vol

Page -- 2012 -- SEWELL, Rose Spinster. Of Hallaton, Leics. 1873 Sept 24 RS together with Ann Blaxely (qv) lent £524 7s 6d to John Hawthorn (qv) MPU Vol J f 29 secured on ppty in Uppm. 6 HSE 1893 Mar 29 Warrant of Satisfaction for repayment of loan to John Hawthorn (qv). . MPU Vol J f 26V-27R 6 HSE

Page -- 2013 -- SEWELL, Susannah Edis Of Uppingham. 1800 Jan 30 SES married Henry Halford of Oakham by licence. Parish Registers Witnesses – Elias John Lafargue (qv), Elizabeth Baines (qv) both of Uppingham, and Henry Dunston of Oakham.

Page -- 2014 -- SEWELL, Thomas And Judith Sewell his wife. Miller and Baker. Latterly of Blaston, Leics. Son of Edward Sewell. 1792 Oct 30 TS admitted to ppty formerly the Bull Inn. MPU Vol YR 4d. 29 HSE See Edward Sewell. 1794 July 14 Bapt of John Sewell son of TS & JS. Parish Registers 1794 Oct 30 Indenture of lease for 21 yeas to William Cunningham (qv) & John Beavor (qv). MPU Vol C f 49 Property now in the occ’n of TS comprising the W end of a messuage formerly the 29 HSE Bull Inn with ½ cellar & bakehouse, and with top stable far hovel. Rent £10. 10s. pa. 1804 Jan TS admitted to 2 tenements as son & heir of Edward Sewell (qv) baker. MPU Vol C f 125 14 Queen St 1804 TS occupier or tenant of ancient enclosure marked on Uppm Inclosure Map. ROLLR. Acc ref MA / EN / A / R51/1 Entry No 50(6). 14 Queen St 1804 Oct Surrender by TS of yard with stable1 in Horn Lane now in the occ’n of John Lacey (qv). MPU Vol C f 133 Bounded by - 14 Queen St - East Town Street; - S & W John Raworth (qv); - North house of William Mould (qv). YR 3d. TS admitted tenant in January 1803 as the eldest son of Edward Sewell (qv). 1810 Nov 13 Richard Holmes (qv) adm’d on the surrender of TS to stable & yard on the N side of the MPU Vol Leicester Turnpike road.

Continued next page 1 Bradshaw/s.

Page -- 2015 -- 1810 Nov 13 Joseph Curtis (qv) adm’d on the surrender of TS to 2 m or t. MPU Vol 33 & 35 HSE 1812 Nov 3 TS surrendered to the Use of his Will; all his ppty in Upp’m. MPU Vol D f 106-7 1817 May 29 Mary Fenwicke (qv) admitted on the forfeited conditional surrender of TS dated MPU Vol D p 265-7 18 June 1812 security for £300 loan secured on c or t in Uppm formerly known as the 29 HSE Bull Inn, late in the occ’n of Edward Sewell (qv) and now of said TS. YR Shs 4/-. Fine £15. 1818 Michaelmas William Sharman (qv) admitted to ppty formerly the Bull Inn. MPU Vol 29 HSE 1841 Nov 19 Recited that in the Will of Edward Ingram (qv) dec’d it was stated that some time RMU Vol VII p 261 previously he had purchased from TS a dwellinghouse, windmill & land whereon the same stood in Uppm. Ppty then in the occ’n of his son William Ingram (qv). 1842 Oct 13 TS formerly occ’d ppty to which William Irving (qv). MPU Vol F f 236-7 28 HSE 1894 May 4 TS formerly occ’d ppty. MPU Vol J f 52 See Charles White. 1908 May 7 TS formerly occ’d yard in North St. MPU Vol J f 308V-309R See John Henry Glenn.

Page -- 2016 -- SEWELL, William 1816 Apr 25 William Sewell bachelor married Mary Iliff of Wardley spinster. Banns. Parish Registers

Page -- 2017 -- SHARMAN, Charles Henry 1924 Ju 23 CHS formerly occ’d ppty in the High Street. MPU Vol K f 154V-158V See Charles Hawthorn. 8 HSE

Page -- 2018 -- SHARMAN, John Labourer. 1868 Nov 12 Bargain & Sale by the Trustees of JS – John Walker (qv) & William Henry Brown (qv) - RMU Vol VIII p 199-203 to William Scott (qv) butcher. [ - ] London Rd Ppty m or t in the Market Place1 in the occ’n of Miss Otter (qv). Consideration £176. 1868 Nov 12 Admission of William Scott (qv) butcher to ppty in the Market Place2. RMU Vol VIII p 204-5 [ - ] London Rd

1 Demolished for road widening circa 1950. 2 Demolished for road widening circa 1950.

Page -- 2019 -- SHARMAN, William 1818 Michaelmas Admission of WS on the surrender of Mary Fenwicke (qv) mortgagee & MPU Vol G f 15-18 Thomas Sewell (qv) mortgagor to m, t or d in Uppm late in the occ’n of Thomas Sewell 29 & 31 HSE and now of Edward Peach (qv) & John Lacey (qv). Consideration £449. To which TS was admitted 13 October 1792 as heir-at-law & devisee under the Will of Edward Sewell (qv). YR Shs 4/-. Fine £15. 1825 Oct 12 Conditional Surrender of WS to Frances Miller (qv). MPU Vol 11847 Oct 25 Conditional Surrender of WS to Frances Miller (qv) cancelled, loan repaid. MPU Vol F p 406 1847 Oct 26 Surrender of WS to John Freeston (qv) of m, t or d sometime since in the occ’n of MPU Vol F p 408 Thomas Sewell (qv), late of Edward Peach (qv) & John Lacy {Lacey} (qv) and then Joseph Freestone [Freeston] (qv) 1884 Jan 29 Recited that Joseph Freeston (qv) was admitted to ppty as devisee of John Freeston (qv) MPU Vol I f 212 who was admitted 26 Oct 1847 on the surrender of WS. 29 & 31 HSE

Page -- 2020 -- SHARP, The Rev’d (aliter Sharpe) Clerk in Holy Orders. 1860 Apr 7 Formerly occ’d m or t. MPU Vol See John Freeman. 1876 Nov 28 Formerly occ’d ppty. (The Coffee Tavern). MPU Vol I f 18 See Eleanor Mould. 25 HSE

Page -- 2021 -- SHARP, William (Bill) Former Groom. (1932) See description of WS by John P Graham “Forty Years at Uppingham”, Macmillan, 1932, pp 51-2.

Page -- 2022 -- SHARPE, Edward 1866 0r 1867 ES occupies cottage at Todd’s Piece. MPU Vol See John Law.

Page -- 2023 -- SHARPE, William 1893 July 19 WS formerly occ’d ppty at Beast Hill. MPU Vol J f 28 See John Boughton Munton.

Page -- 2024 -- SHEILD, Charles Swann Barrister. 11 Chester Gardens, London. 1875 Apr 7 Absolute surrender of ppty in Uppm by Joseph Hutchinson Stead (qv) to CSS. MPU Vol H f 295 46 HSE 1875 Apr 7 CSS bought ppty in Uppm from Joseph Hutchinson Stead (qv). MPU Vol I f 1. 46 HSE 1875 Nov 16 CSS admitted to above ppty. MPU Vol 46 HSE 1899 Apr 22 CSS enfranchised c or t & shop in Uppm. MPU Vol J f 136 Formerly occ’d by Joseph Hutchinson Stead (qv) & now of Jasper Clarke Frisby (qv). 46 HSE CSS admitted 16 Nov 1875. 1912 May 11 CSS formerly held ppty - MPU Vol K f 34V (a) Ppty to the W of the Black Horse PH, High St, Uppm now held by Jasper Frisby (qv); 46 HSE (b) And ppty to the S of the Black Horse previously held by William Southwell (qv) 1. 46 HSE (garden) See Herbert Wells Melbourn.

1 Garden land behind 48 HSE and slaughter house accessed off Queen Street.

Page -- 2025 -- SHEILD, Thomas 1661 Oct 14 TS described as one of the Freeboroughs of the Preston with Uppingham Manor Court. MPU Latin Vol 10R

Page -- 2026 -- SHEILD, William [1] 1661 Oct 14 WS adm’d to m, c & land in Preston on the surrender of Edward Fawkener (qv) of Uppm. MPU Latin Vol 10R Now in the occ’n of WS. Ppty lately of Edward Ireland (qv). 1661 Oct 14 WS adm’d to m, c & land in Preston on the surrender of Thomas Palmer (qv) & MPU Latin Vol 10V Ann Palmer (qv). Now in the occ’n of WS. Ppty lately of Edward Ireland (qv).

Page -- 2027 -- SHEILD, William (2) advocate 1 Formerly William Gilson (qv) Solicitor with residence & office at 48 & 50 High St West Father of William Thomas Sheild 1853 Dec 1 WS admitted to m, c or t occupied as 2 tenements and a close of land on the surrender of RMU Vol Cornelius Hill (qv). Ppty in the occ’n of Alice Marsh (qv), then James Hill (qv), 23 HSW & Elizabeth Gamble(qv) & John Lodge (qv). part of Lorne House (RM Steward’s Papers, Box 2, Bundle 4) 1859 Apr 5 Loan to Thomas Broughton (qv). MPU Vol 1859 Nov 18 See Elizabeth Tyler. MPU Vol Gamble’s Yard ppties 1860 Jan 10 WS admitted to ppty surrendered by Elizabeth Tyler (qv) on 18 November 1859. MPU Vol Gamble’s Yard ppties 1862 Dec 3 WS admitted to ppty surrendered by Edward Cort (qv). MPU Vol Bennett’s Yard ppties 1856 Mar 9 Conditional Surrender. MPU Vol See Thomas Reeve of Uppm, farmer & grazier. 1874 Nov 26 Indenture of Enfranchisement by Copyhold Commissioners. RMU Vol VIII p 280 (a) M, c or tin Uppm with a little close of pasture land adjoining to which WS was adm’d 23 HSW Westholme tenant 1 December 1853; 25 HSW Balmaghie Land part of Lorne House (b) Close , piece or parcel of grass land in Uppm to which WS was adm’d 1 December 1853. Either Field OS 264 (pt) or Field OS 263 (pt) 1880 Dec7 William Thomas Sheild (qv) admitted under the Will of WS to ppty in High St West & MPU Vol I f 125R-128V Sheilds Yard to which WS was admitted - (a) 30 October 1849 as William Gilson (qv) on the surrender of William Gamble (qv); 36/38 HSE & Sheilds Yard ppties (b) 10 January 1860 on the surrender of Elizabeth Tyler (qv); Gamble’s Yard ppties (c) 3 December 1862 on the surrender of Edward Cort (qv). Bennett’s Yard ppties

1 Two histories have been written of the Sheild / Gilson family – the one by Robyn Robilliard of New Zealand and the other by Sqdn Ldr Harold Sheild of Somerset, England. A copy of each work in deposited with the Rutland Local History & Record Society. See A Rogers Uppingham in 1802 ULHSG December 2992. A Rogers Uppingham in 1851 ULHSG March 2001. Page -- 2028 -- SHEILD, William Thomas Esq 1 Solicitor Son of William Sheild [2] 1879 July 10 WTS now occupies ppty in Orange Lane. MPU Vol See Elizabeth Grace Nutt. 1880 Dec 7 Admitted to ppty as devisee of his father William Sheild (qv), formerly William Gilson (qv). MPU Vol I f 125R-128V 2 Reciting the Will of WS dated 20 February 1879 in which he gave to WTS - (a) M or t in Uppm late in the occ’n of John Woodcock (qv) but now converted into solicitor’s offices in my occupation; (b) Also m or t in the occ’n of James Edgson (qv); (c) Also 7 m or t in the respective occupations of Mary Ellingworth (qv), George Prince (qv); Thomas Spencer (qv); [ ? ] Roberts (qv); late Miss Proudfoot (qv) & now untenanted; Robert Spencer (qv) & said James Edgson (qv) or his undertenant, [ - ]; (d) Also 2 tenements or shops occ’d by Robert Spencer (qv) and frontage ground to several before mentioned messuages & shops; (e) Also ground whereon m or t occ’d by Sarah Cort (qv) formerly stood; (f) Also stable, yard & outbuildings in the respective occupations of self & George Ellingworth (qv). WS admitted to said ppties on 30 October 1849, 10 January 1860 & 3 December 1862. Properties to which WTS now admitted described as - (a) M, t or d at the S end of a place formerly called Freeman’s Yard, afterwards Gamble’s Yard 38 HSW and abutting on Town St and containing 2 bays of buildings, yard & garden. Formerly occ’d by William Gamble (qv) & then by John Woodstock (qv). YR 6d. (b) M or t on the E side of Gamble’s Yard. [ ? ] Sheilds Yard Formerly occ’d by William Gamble (qv) as a workshop & warehouse or storeroom, afterwards untenanted. YR 10d.

Continued next page 1 With offices as 36 & 38 High St West and residence at 40 High St West. Only 36 HSW and the properties in Sheilds Yard behind were held copyhold of MPU. 2 P N Lane 36 High Street West and Sheilds Yard ULHG MH No 1 June 2011 (revised).

Page -- 2029 -- (c) 2 t or d on the W side of Gamble’s Yard adjoining to first property. Formerly divided into 4 tenements; 2 used by said WG as storerooms and 2 formerly [ ? ] Sheilds Yard occ’d by Charles Freeman (qv) & Mary Thompson (qv). YR 2d. (d) M or t on the E side of Gamble’s Yard and garden. [ ? ] Sheilds Yard Formerly occ’d by William Spencer (qv), then Elizabeth Andrews (qv). YR 4d. (e) S end of said m or t. Formerly described as in the occ’n of William Gamble (qv) in 36 HSW said yard, formerly used as a workshop, warehouse or storeroom, which said S end abuts on the Town Street. Lately occ’d by said William Gamble (qv) as a workshop and then untenanted. YR 2d. William Sheild (as William Gilson) (qv) admitted to above ppties (a) – (e) on 30 October 1849 on the surrender of William Gamble (qv). (f) 2 m, c or t in Bennett’s Yard3. Formerly in the respective occupations of William Knight (qv) & Thomas Hudson (qv). YR Shs 1/-. (g) M, c or t & barn in Bennett’s Yard. Formerly in the occ’n of Joseph Ingram (qv) then Rebecca Ingram (qv) his widow. YR (see below). (h) M, c or t on the E side of Bennett’s Yard with garden in front, yard, stable, calf place & pigsty. Now or late in the occ’n of Thomas Ellingworth (qv). YR [(g) & (h)] 4d. William Sheild (qv) admitted 10 January on the surrender of Elizabeth Tyler (qv). (i) North part of m, c or t in Gambles Yard. Formerly in the occ’n of James Easton the Elder (qv), then of Edward Cort (qv). YR 3d. William Sheild (qv) admitted on 3 December 1862 on the surrender of Edward Cort (qv). All of which properties are now better known as -

Continued next page 3 Comprising the North part of Sheilds Yard and probably includes properties fronting North St West.

Page -- 2030 -- (a) M or t formerly occ’d by John Woodstock (qv) and now used as offices in the occupations of Robert Sheild (qv) & WTS. (b) Garden ground occupied by said RS & WTS. (c) M or t adjoining said offices occupied byJames Edgson (qv). (d) Ground adjoining ppty (c) whereon a m or t formerly stood occupied by Sarah Cort (qv). (e) M, c or t adjoining ppty (d) formerly occ’d by Ellingworth (qv). (qv) and now by Rev’d Bennett Hesketh Williams (qv). (f) Ground situated between ppties (a) & (b) with the ash-heap & closets for the tenants of Sheilds Yard on it. (g) M or t on the N side of ppty (b) for many years past occ’d by Widow Ellingworth (qv). (h) Ground & stables, hovel & buildings on the N side of ppty (g) occupied by Robert Sheild (qv). (i) 2 buildings on the W side of Sheilds Yard and at the N end of it, used as stable & slaughterhouse & occ’d by Robert Spencer (qc) butcher. (j) Building adjoining ppty (i) used as a coalhouse and belonging to ppty (k) in the occ’n of William Cunnington (qv). (k) M or t formerly occ’d by George Prince (qv), then Thomas Carver (qv) & now by said William Cunnington (qv). (l) M or t adjoining ppty (k), now & for many years past in the occ’n of Thomas Spencer (qv). (m) M or t formerly in the occupation of Sarah Cort (qv), then Thomas Roberts (qv) & now Francis Brown (qv). (n) M or t formerly in the occ’n of Miss Proudfoot (qv), then of [ - ] Brown (qv) and now Widow Porter (qv). (o) 2 buildings, being part of a building purchased by William Sheild (qv) formerly William Gilson (qv) and occ’d by WTS as back kitchen & larder. All of which are shown on a plan attached to the Court Roll.4 1883 Feb 17 WTS enfranchised properties - MPU Vol I f 195V 1891 Jan 13 WTS now owns ppty E [query West ?] of the Black Horse5. MPU Vol I f 299R-V See Ann Feary Dolby. Query 46 HSE

Continued next page 4 P N Lane 36 High Street West and Sheilds Yard ULHG MH No 1 June 2011 (revised). 5 Query whether this is No 46 High St West on the West side, not on the East. Advisable to check with the Court Rolls at ROLLR.

Page -- 2031 -- SHELBUN, Abner 1749 Apr 25 AS occ’d c or t to which Robert Hotchkin (qv) was admitted. MPU Vol A f 57R-V

Page -- 2032 -- SHELBURN, Thomas Of Ketton. Yeoman. Husband of Mary Shelburn (née Mary Southam) 1804 Oct Admitted tenant with wife1 to ppty lately belonging to Edward Harding Southam (qv). MPU Vol C f 136 16 HSE Field OS 294 (pt). 1808 Sept TS admitted with his wife Mary Shelburn (qv) on her own surrender to - MPU Vol D p 12-14 (a) M or t, outbuildings & bays of buildings adjoining in Uppm, in the occ’n of 16 HSE Edward Kemp (qv). Together with - - the garden in the yard measuring 20 ft east to west by 28 ft north to south; 1-2 Reeves Yard - right of use of the well in the yard, etc; - free passage from the north passage with the common street of Uppm. (b) Land in the Brand Field. Field OS 294 (pt). YR Shs 4/-. Fine Shs 8;- & Shs 8/-. 1808 Sept Edward Kemp (qv) admitted on the surrender of Thomas Shelburn (qv) & MS to m or t, MPU Vol outbuildings & bays of buildings adjoining in Uppm, in the occ’n of said Edward Kemp, 16 HSE together with - - the garden in the yard measuring 20 ft east to west by 28 ft north to south; 1-2 Reeves Yard - right of use of the well in the yard, etc; - free passage from the north passage with the common street of Uppm. YR Shs 2/10d. Fine Shs 5/8d. 1808 Sept William Murdock (qv) admitted on the surrender of Thomas Shelburn (qv) & MS to m or t MPU Vol to land in the Brand Field. Field OS 294 (pt). YR Shs 1/2d. Fine Shs 2/4d. Consideration £180.

1 Advisable to check this statement with the Court Rolls at ROLLR.

Page -- 2033 -- SHELBURNE, Mary (aliter Shelburn) 1 Daughter of Edward Harding Southam. 1803 Oct MS admitted to ppty on the death of her father Edward Harding Southam (qv) to which MPU Vol C f 121 he was admitted tenant in 1781 on the surrender of John Munton (qv). 16 HSE Field OS 294 (pt). 1804 Oct Admitted tenant with wife2 to ppty lately belonging to Edward Harding Southam (qv). MPU Vol C f 136 16 HSE Field OS 294 (pt). 1808 Sept MS admitted with her husband Thomas Shelburn (qv) on their own surrender to - MPU Vol D p 12-14 (a) M or t, outbuildings & bays of buildings adjoining in Uppm, in the occ’n of 16 HSE Edward Kemp (qv). Together with - - the garden in the yard measuring 20 ft east to west by 28 ft north to south; 1-2 Reeves Yard - right of use of the well in the yard, etc; - free passage from the north passage with the common street of Uppm. (b) Land in the Brand Field. Field OS 294 (pt). YR Shs 4/-. Fine Shs 8;- & Shs 8/-. 1808 Sept Edward Kemp (qv) admitted on the surrender of Thomas Shelburn (qv) & MS to m or t, MPU Vol outbuildings & bays of buildings adjoining in Uppm, in the occ’n of said Edward Kemp, 16 HSE together with - - the garden in the yard measuring 20 ft east to west by 28 ft north to south; 1-2 Reeves Yard - right of use of the well in the yard, etc; - free passage from the north passage with the common street of Uppm. YR Shs 2/10d. Fine Shs 5/8d. 1808 Sept William Murdock (qv) admitted on the surrender of Thomas Shelburn (qv) & MS to m or t MPU Vol to land in the Brand Field. Field OS 294 (pt). YR Shs 1/2d. Fine Shs 2/4d. Consideration £180.

1 P N Lane The Lake Isle ULHSG No 5 February 1990. 2 Advisable to check this statement with the Court Rolls at ROLLR.

Page -- 2034 -- SHELLAKER, William of Uppingham 1815 Nov 13 WS bachelor of Uppingham married to Sarah Hestor of Exton. Banns. Parish Registers

Page -- 2035 -- SHELTON, John Tailor 1815 Oct 20 Conditional Surrender of JS in favour of John Ward (qv) of Caldecott grazier for £100 RMU Vol with interest secured on m. c or t in Uppm. 6 Leamington Terrace (RM Steward’s Papers, Box 2, Bundle 5, draft conditional surrenders) 1819 Dec 24 Conditional Surrender by JS for £100 borrowed from John Taylor (qv) of Preston, RMU Vol grazier, secured on m, c or t & m or t adjoining. 6 Leamington Terrace YR 4d, (RM Steward’s Papers, Box 2, Bundle 5, draft conditional surrenders) 1843 Aug 24 Conditional Surrender of JS for £150 & interest to Charles Hall (qv) gent1 secured on ppty - RMU Vol (a) M, c or t formerly George Crowden (qv), then JS & Susannah Marriott (qv). 6 Leamington Terrace (pt) YR 4d. JS admitted 23 October 1815 on the surrender of Robert Martin (qv). (b) Other c or t previously occ’d by William Martin (qv), then John Blount (qv) and now 6 Leamington Terrace (pt) William Hill (qv) & John Lewin (qv). YR 4d. JS admitted 4 November 1816 on the surrender of William Martin. (RM Steward’s Papers, Box 2, Bundle 5, draft conditional surrenders) 1851 Nov 11 JS sworn a member of the Homage & Inquest of RMU. RMU Vol VI p 329 1858 May 13 Charles White (qv) admitted to ppty on the surrender of JS. RMU Vol 6 Leamington Terrace 1868 Feb 27 JS formerly occ’d the ppty of Charles White (qv). RMU Vol VIII p 187-9 6 Leamington Terrace (pt)

1 Solicitor.

Page -- 2036 -- SHELTON, Robert Of Glaston. Labourer. 1903 Apr 17 Absolute surrender by RS of land in Uppm. MPU Vol J f 188 * f 102 1923 Aug 28 First proclamation of the death of RS. MPU Vol K f 145R-V 1923 Nov 20 Admission of G W Shelton (qv) of Barrowden as heir-at-law of RS dec’d to land MPU Vol K f 147V & f 149R in the Mill Field, Uppingham.

Page -- 2037 -- SHIPMAN, George William 1 Surgeon. Of Grantham. 1880 July 17 GWS admitted tenant of ‘Farley’.2 MPU Vol J f 4 See John Grundy Thompson. 13 Ayston Road 1892 Jan 29 Sale of Farley & Brick Kiln Close. MPU Vol See Charles Edmonds. 13 Ayston Road Poplar Close & Willow Close 1893 Dec 7 GWS formerly owned hereditaments N of Meadhurst Boys; Boarding House. MPU Vol See Alfred Peach. 13 Ayston Road 1897 July 9 GWS enfranchised land in the Brand Field. MPU Vol J f 113 Field OS 1803 Apr 17 GWS absolute surrender of land at Uppingham. MPU Vol J f 188

1 GWS was one of the trustees of the widow of George Edward Forster (qv) solicitor. 2 Uppingham School’s Boys’ Boarding House. Previously, when a private residence, called ‘Archdale’.

Page -- 2038 -- SHORT, Doctor 1762 Michaelmas Stated that Dr Short formerly occ’d m, c or t to which Ann Dare (qv) was admitted. MPU Vol A f 133R-V 6, [8] & 10 HSE

Page -- 2039 -- SHUTER, Susannah 1873 Aug 25 Howard Candler1 (qv) was granted for life the ppty in Stockerston Rd formerly granted to SS. RMU Vol VIII p 249-52 4 Stockerston Rd (garden) 2

1 Assistant Master Uppingham School and housemaster of West Bank Boys’ Boarding House. 2 P N Lane The West End of the Town of Uppingham ULHG No 23 June 2003.

Page -- 2040 -- SIDNEY, Charles 1755 Nov 25 CS occupies c or t to which Richard Collin jnr (qv) was admitted. MPU Vol A f 98 48 HSE

Page -- 2041 -- SIMMONDS, William 1852 Nov 1 WS previously occ’d cottage in Hospital or School Lane. MPU Vol See John Bell. [ - ] School Lane 1

1 Replaced by the School’s Memorial Hall.

Page -- 2042 -- SIMPSON, Mary 1866 Mar 22 MS formerly occ’d m, c or t on the S side of the High Street. RMU Vol VIII p 141-6 See Elizabeth Freeman. [ - ] HSW See John Langley.

Page -- 2043 -- SIMS, Thomas 1792 Oct 30 TS occupies c or t to which James Bell (qv) was admitted. MPU Vol C f 30V [ - ] School Lane 1

1 Demolished to make way for the School’s Memorial Hall.

Page -- 2044 -- SIMS, William Of Uppingham. Yeoman. 1830 July 28 Borrowed £100 from Miss Ann Loomes (qv) of Uppm, spinster secured by CS of a m, c or t RMU Vol in the occ’n of WS. (RM Steward’s Papers, Box 2, Bundle 5 draft Conditional Surrenders). 1834 Apr 28 WS borrowed £100 from John Southwell (qv) of Uppm tailor secured by CS of m, c or t RMU Vol in the occ’n of WS. Query School Lane ? (RM Steward’s Papers, Box 2, Bundle 5 draft Conditional Surrenders).

Page -- 2045 -- SISMEY, George Of Uppingham. Blacksmith. 1687 Mar 16 GS listed as a tenant of Edward Fawkener (qv). ROLLR Acc ref (Indenture Quadripartite : Marriage Settlement Fawkener & Waite 1687). Photocopies Collection P66

Page -- 2046 -- SISMEY, John Baines Baker 1837 Nov 14 JBS surrendered ppty to Francis Drake (qv). MPU Vol F f 120 See Ann Drake. 8 & 10 Queen St 1856 Nov 25 Recited admission of Francis Drake (qv) on 14 Nov 1837 on the surrender of JBS. MPU Vol See Ann Drake snr. 8 & 10 Queen St

Page -- 2047 -- SISMEY, John Of Barrowden. Yeoman. 1828 Oct 23 JS admitted as heir-at-law of Mary Baines (qv) to - MPU Vol E p 374-7 (a) M or t in Uppm in Horn Lane. 8 Queen St Formerly in the tenure of John Williams (qv), then of Joseph Dain (qv), then of William Freeman (qv) & now of Dennis Hough (qv). YR Shs 1/6d. (b) Also c or t called Spencers Cottage adjoining last described m or t ` 10 Queen St Heretofore in the tenure of William Freeman (qv) and now of James Sneath (qv). YR Shs 1/6d. The house & garden formerly of Edward Andrews (qv) & now of Joseph Harbutt (qv) 12 Queen St lying on the S side thereof.

Page -- 2048 -- , Sarah Milliner, Dress & Straw Hat Maker. 1829 Located in the High Street. Pigot’s Directory

Page -- 2049 -- SKEGGS, Elizabeth Formerly Elizabeth Dalby 1737 Apr 28 ES, with Thomas Skeggs (qv), surrendered house to William Hodges the Elder (qv). MPU Vol A f 1 [ - ] Queen St

Page -- 2050 -- SKEGGS, Thomas 1737 Apr 29 TS, with Elizabeth Skeggs (qv), surrendered house to William Hodges the Elder (qv). MPU Vol A f 1 [ - ] Queen St

Page -- 2051 -- SLATER, Daniel 1 Of Preston and later Uppingham. Secretary of the Ebenezer Chapel (Uppingham Congregational Church) 1832 Aug 2 DS of Preston widower married to Eleanor Easter Hill of Uppingham widow. Licence. Parish Registers 1851 DS living in Uppm. 31 HSE

1 P N Lane The Congregational Church ULHG NO 19 April 1991.

Page -- 2052 -- SLATER, George Stimson 1 1906 Sept 1 Sale of cottage at Preston by GSS, inherited from his grandfather Joseph Slater (qv). MPU Vol J f 277

1 See the papers of the Slater Family of Uppingham 1661 – 1897 including reference to The Crown Inn. ROLLR DE 2837.

Page -- 2053 -- SLATER, Joseph 1 Of Rearsby, Leics. Miller. See George Stimson Slater grandson. 1906 June 18 Holds property at Preston. MPU Vol J f 275

1 See the papers of the Slater Family of Uppingham 1661 – 1897 including reference to The Crown Inn. ROLLR DE 2837.

Page -- 2054 -- SLEATH, Albert Saddler 1898 Dec 2 AS now occupies m or t in Uppm. MPU Vol L f 130R-V See Arthur Edward Peach. 1 & 3 HSE . 2 & 4 Orange St 1900 Oct 6 Eliza Sleath wife of AS buried at Uppm. Parish Registers 1801 Aug 20 AS purchased freehold properties from Mrs Emma Spencer (qv) – Deeds. Private Collection 1 (a) Stone Cottages, At the corner of Folly Rd & Harborough Rd. 2 & 4 New Town Rd (b) Cottages in South View & Beast Market with intervening land. 1 South View and 13 & 15 South View 7 & 9 South View 1905 July 20 Death of AS. 1905 July 28 Report of the Coroner’s Inquest into the death of Mr Albert Sleath saddler & Lincoln, Rutland & Stamford Mercury harness maker who died the previous Thursday week. Friday 28 July 1905, p 4, column 8 1932 Dec 31 Draft conveyance between Albert F Sleath and John A Durrant Deeds. Private Collection re piece of land 2r 13p & 3 cottages in Stockerston Rd, Uppm.

1 P N Lane Stone Cottages ULHG No 21 June 1995. P N Lane South View and Beast Hill Cottages ULHG No 10 December 2006.

Page -- 2055 -- SMALLEY, William 1737 Oct 31 WS occupies The Swan & other properties. MPU Vol A f 4V-5V See Dorothy Garnon. 5 Market Place Swan Yard. etc

Page -- 2056 -- SMITH, Mary [1] Mrs Query widow of John Smith jnr. 1726 Mary Smith widow married (John ?) White esq (query surgeon ?). NRO Bishops Transcripts

Page -- 2057 -- SMITH, Abraham Potter 1687 Mar 16 AS tenant of a shop of Edward Fawkener (qv). ROLLR acc ref (Indenture Quadripartite : Marriage Settlement Fawkener and Waite 1687) Photocopies Collection P66

Page -- 2058 -- SMITH, Barnard Rev’d (1817 – 1876) 1 Clerk in Holy Orders. Rector of Glaston. 1840 – 1860 Fellow & Senior Bursar, Peterhouse, Cambridge. 1861 – 1876 Rector of Glaston. 1863 – 1876 Member, then Chairman of the Board of the Uppingham Union. 1876 Dec 29 Died from typhoid fever.

1 Peterhouse Annual Record 2002 / 2003 - - Philip Pattenden The Snuffing of Sanitary Smith pp 43-7; - Auriol Thomson Rector of Glaston pp 47-50. Nigel Richardson Typhoid in Uppingham Pickering & Chatto 2008. Nigel Richardson Thring of Uppingham University of Buckingham Press 2014.

Page -- 2059 -- SMITH, Charles Of Uppingham. Farmer. See also William Smith. 1920 July 29 CS admitted to half share1 of ppty in North Street on the surrender of John Henry Glenn (qv). MPU Vol YR 8d. 26 & 28 NSE 1922 Oct 9 CS surrendered his half share of the ppty to Lucy Cliff (qv). MPU Vol K f 139V 26 & 28 NSE

1 William Smith (qv) admitted to other half share.

Page -- 2060 -- SMITH, Francis Gould 1814 Feb 3 FGS now occupies part of messuage to which Christopher Leaton (qv) was admitted. MPU Vol D p 137-40 Query 40 HSE

Page -- 2061 -- SMITH, Fred 1934 June 20 FS now occupies ppty in Meeting Lane. MPU Vol K f 191V See Elizabeth Joanna Waugh. [ - ] Adderley St

Page -- 2062 -- SMITH, James Thomson Rev’d Clerk in Holy Orders. 1892 Oct 27 Party to loan. MPU Vol J f 17 1905 Dec 28 Satisfaction of above. MPU Vol J f 256

Page -- 2063 -- SMITH, James 1 Query grocer.2 Granddaughters Dorcas Barnes, Sarah Munton & Mary Fell. See William Barnes, apothecary. 1642 / 43 JS elected Peoples’ Warden. Churchwardens Accounts 1661 Mar 23 Admission of Richard White & Isabella White his wife and after the death of the MPU Latin Vol f 12V survivor to JS. 14 Orange St (pt) 1665 Michaelmas JS assessed at Shs 5/- tax on 5 hearths. The Rutland Hearth Tax 1665 (RRS 1991 Occasional Publication). 16, 18, 29 & 22 HSE 1 & 2 Reeves Yard 25 SouthView 1675 / 76 JS elected Churchwarden. Churchwardens Accounts 1688 / 89 JS elected Churchwarden. Churchwardens Accounts 1701 / 02 JS elected Churchwarden. Churchwardens Accounts 1737 Oct 31 Admission of Thomas Bagnall snr (qv) on the surrender of Mary Fell (qv) one of the MPU Vol A f 4R-V daughters of JS dec’d. 1742 Apr 8 Admission of Sarah Munton (qv) as heir of her sister Dorcas Barnes (qv) granddaughters MPU Vol A f 24V-25R of JS dec’d/ See Thomas Bagnall jnr. 1746 Apr 24 Admission of Ann Barnes (qv) wife of William Barnes (qv) dec’d to share of ppty MPU Vol A f 46R-V formerly the estate of JS dec’d.

1 P N Lane James Smith’s Messuage ULHG No 4 July 2003 (rev’d). 2 JS issued ¼d token with Grocer’s rms. Date unknown. J. Young.

Page -- 2064 -- SMITH, John [1] dec’d 1737 Oct 31 See Thomas Bagnall. MPU Vol

Page -- 2065 -- SMITH, John [2] Clerk in Holy Orders. Of Alexton. 1760 Jan 15 JS married to Elizabeth Corrange (query Corrance) of Uppingham at Alexton. Alexton Parish Registers

Page -- 2066 -- SMITH, John [3] 1767 JAN 25 JS buried at Uppm. Age 80 years. Parish Registers

Page -- 2067 -- SMITH, John [4] 1 Surgeon RN. 1773 Oct 5 Sacramental Certificate issued to JS. (Rutland Magazine Vol IV No 6, April 1910 p 183).

1790 May 26 Elizabeth Smith wife of JS buried at Uppm. Parish Registers 1808 Aug 14 JS buried at Uppm. Parish Registers

1 See funerary monument in the Parish Church’s North aisle at the side of the steps leading to the Lady Chapel.

Page -- 2068 -- SMITH, John [5] OF Ridlington. Farmer. And Mary Smith (qv) his wife. 1826 Oct 26 Mary Smith w/o JS, niece of Henry Baines admitted as devisee for life of HB MPU Vol E 318-21 to above ppty now in the occupation of Elizabeth Hambleton (qv). Malsters Arms . YR Shs 1/-, Fine Shs 2/-. 25 South View 1831 Nov 22 JS died seised of m or t with outhouses, yard & garden near the Beast Market. MPU Vol F f 24 Formerly in the occ’n of Rev’d John William Butt (qv), then Henry Baines (qv) Malsters Arms & now Elizabeth Hambleton (qv). 25 South View YR Shs 1/-. Ppty now in trust for sale. 1835 Nov 17 Surrender by JS of above ppty near the Beast Market. MPU Vol F f 68 See William Baines. 25 South View Malsters Arms

Page -- 2069 -- SMITH, Mary [1] Mrs Query widow of John Smith jnr (qv). 1726 Mary Smith widow married (John ?) White Esq (query surgeon ?). NRO. Bishops Transcripts

Page -- 2070 -- SMITH, Mary [2] 1737 Oct 31 See Mary Fell. MPU Vol A f 4 12 & 14 HSE

Page -- 2071 -- SMITH, Mary [3] Wife of John Smith (qv) of Ridlington, farmer. Niece of Henry Baines (qv). The Malsters Arms, 25 South View, Uppingham.

Page -- 2072 -- SMITH, Sylvia Of Lyndon. Spinster. 1902 Sept 24 SS purchased ppty1 in Swan Yard from Arthur Ernest Hopkins (qv) MPU Vol J f 187 6 Market Place (pt) [ - ] Swan Yard 1905 Feb 7 SS admitted to above ppty in Swan Yard. MPU Vol J f 219 6 Market Place (pt) [ - ] Swan Yard 1905 Oct 2 SS admitted to properties in Swan Yard - MPU Vol J f 237 (a) M or t & small garden on E side of Swan Yard formerly in the occ’n of William Spinks (qv) [ - ] Swan Yard then of his widow & now of Joseph Dyer.(qv) (b) M or t formerly a coachhouse on the W side of Swan Yard. Formerly in the occ’n of [ - ] Swan Yard Thomas Aris (qv), then Joseph Morris (qv), then Thomas Weston (qv) then Francis Atter (qv) & now of William Tyers (qv). (c) M or t at the S end of Swan Yard adjoining the E end of the old Uppingham Grammar [ - ] South View School fronting Beast Market Hill2. Formerly in the occ’n of George Bullock (qv), then of Job Daniell (qv), then Mary Elizabeth Wade (qv, et al and now of Herbert Thorpe (qv). (d) M or t on the W side of Swan Yard between ppty (d) and other messuage occ’d by [ - ] [ - ] Swan Yard Halls (qv), then Charles Healey (qv), then Jeremiah Hull (qv) & now Joseph Chamberlain (qv).. To which Mary Elizabeth Healey (qv) was admitted 24 February 1905. 1927 Jan 22 SS died. Letters of Administration granted to Rebecca Olley (qv) w/o MPU Vol K f 184R William Thomas Olley sister of SS and one of those entitled to a share of the estate. 15 South View & 4 ppties in Swan Yard

1 Market H, J & G (pt) on plan accompanying court roll entry. 2 Demolished 1954.

Page -- 2073 -- SMITH, Thomas gentleman Of Barrowden. 1780 Oct 31 TS admitted on the surrender of William Freeman jnr (qv) & Elizabeth Freeman (qv) to MPU Vol B f 100V-101R property in Horn Lane - - (a) M or t formerly in the tenure of John Wilkinson (qv), after of Joseph Dain (qv) 8 Queen St & then of said WF. YR Shs 1/6d. (b) C or t called Spencers Cottage adjoining above ppty. 10 Queen St Heretofore in the occ’n of [ - ] Thorpe (qv), after of Joseph Dain (qv) & now of William Freeman (qv). (c) The house & ground late of Edward Andrews (qv) lying on the South. 12 Queen St YR Shs 1/6d. Fines Shs 6/-. 1781 Oct 30 Absolute Surrender of TS to Thomas Smith for life and then to John Baines (qv) MPU Vol B f 117V-118R of Barrowden & Mary Baines (qv) his wife for life and then to the heirs of JB & MB. Property in Horn Lane – (a) M or t formerly in the tenure of John Wilkinson (qv), after of Joseph Dain (qv) 8 Queen St & then of said WF. YR Shs 1/6d. (b) C or t called Spencers Cottage adjoining above ppty. 10 Queen St Heretofore in the occ’n of [ - ] Thorpe (qv), after of Joseph Dain (qv) & now of William Freeman (qv). (c) The house & ground late of Edward Andrews (qv) lying on the South. 12 Queen St YR Shs 1/6d. Fines Shs 6.-. 1788 Nov 4 Admission of John Baines (qv) & Mary Baines (qv) his wife. MPU Vol B f 123R-V Reciting surrender of 31 Oct 1781 and that TS had since died 8, 10 & 12 Queen St YR Shs 1/6d ^ Shs 1/6d. Fine Shs 6/-.

Page -- 2074 -- SMITH, Tibbs 1924 Aug 7 TS now occupies the former Malster’s Arms near Beast Market. MPU Vol K f 162V See Henry Robert Hunt, brewer. 25 South View S part of Reeves Yard

Page -- 2075 -- SMITH, William 1737 Oct 31 WS occupies ppty in Uppm. MPU Vol See Thomas Bagnall snr. 1742 Apr 8 WS occupies ppty in Uppm. MPU Vol See Thomas Bagnall jnr. 1746 Apr 24 WS formerly occ’d ppty in Uppm. MPU Vol A f 46R-V See Ann Barnes. 16, 18, 20 & 22 HSE 1-2 Reeves Yard 25 South View 1747 “ WS of Stamford. At his shop next door to the corner shop facing the cross in the Market

Query 9 Market Place Place in Uppingham, every market day, sells all sorts of hats & stockings of the newest fashion, and the best kind, bought with the greatest advantage.” (Stamford Mercury 13 April 2001, p 8).

Page -- 2076 -- SMITH, William [2] Gentleman Of Leicester. 1898 Dec 2 WS loaned £900 secured on ppty. MPU Vol J f 130

Page -- 2077 -- SMITH, William Farmer Of Uppingham. 1920 July 29 WS admitted to half share1 of ppty in North Street on the surrender of John Henry Glenn (qv). MPU Vol YR 8d. 26 & 28 NSE 1922 Oct 9 WS surrendered his half share of the ppty to Lucy Cliff (qv). MPU Vol K f 139V 26 & 28 NSE

1 Charles Smith (qv) admitted to other half share.

Page -- 2078 -- SNEATH, Ann [1] Née Ann Fox (qv) Wife of Mathias Sneath (qv). 1802 Apr 11 Ann Fox inherited ppty in RMU from her father John Fox (qv) dec’d. RMU Vol (The Puddle Wart aka The Chequers Inn). [ 4 ] London Rd 2 & 3 Leamington Terrace 1803 June 24 Ann Fox married Mathias Sneath – btp. Parish Registers

Page -- 2079 -- SNEATH, Ann [2] 1824 May 28 AS buried at Uppm age 79 years. Parish Registers ROLLR DE 4862/1

Page -- 2080 -- SNEATH, Ann [3] Wife of William Sneath (qv). Mother of James Sneath (qv). 1850 Oct 29 See William Sneath. MPU Vol 1857 Nov 24 AS receives the yearly sum of £4 from her husband William Sneath (qv) for the use of MPU Vol a blacksmith’s shop. See James Sneath. 1874 Dec 1 Recited that AS with her husband William Sneath (qv) were admitted to the Black Horse MPU Vol H f 283 Inn on 29 October 1850. 48 HSE See Elizabeth Sneath (qv).

Page -- 2081 -- SNEATH, Ann Feary Daughter of James Sneath. Later Ann Feary Dolby (qv). 1882 Oct 3 AFS beneficiary under the Will of her fatherJames Sneath (qv). MPU Vol I f 183 Required to allow Henry Sewell (qv) to reside with her & her mother for life.

Page -- 2082 -- Sneath, Elizabeth Wife of James Sneath. 1882 Oct 2 Inrolment of the Will of James Sneath (qv). Reciting that his real estate devised to his wife MPU Vol I f 183 ES for life or her remarriage & daughter Ann Feary Sneath (qv), on condition they allow 48 HSE Henry Sewell (qv) to reside with them as lodger free of charge for life. 1882 Oct 2 Admission of ES as devisee of her deceased husband James Sneath (qv). MPU Vol I f 182 48 HSE 1882 Oct 2 Conditional Surrender of - MPU Vol I f 181 (a) The Black Horse, brewhouse & yard. Formerly occ’d by Thomas Thorpe (qv), 48 HSE then William Sneath (qv), then James Sneath (qv) & then said ES. (b) Also 2 m or t adjoining, erected on part of the yard belonging to the Black Horse 48 HSE (yard) erected by Joseph Curtis the Younger (qv). Formerly occ’d by William Curtis (qv) & Robert Thorpe (qv) and now by Christopher Chapman (qv) & Richard Chapman (qv). YR Shs 2/6d & 1d. 1887 Aug 29 Admission of ES as devisee of James Sneath (qv) as life tenant and on her death the MPU Vol I f 264 ppty to her daughter Ann Feary Sneath (qv) comprising building or blacksmith’s shop Query 38 HSE 1 & shoeing shed fronting the High St. Formerly occ’d by William Sneath (qv), then the said James Sneath (qv) & now [ - ]. Heretofore 2 buildings or small shops on the E side of the gateway of or belonging to & in the yard of 4 t or d. YR 2d. James Sneath admitted 23 November 1857 as devisee of his father William Sneath. 1887 Sept 16 ES now occupies the Black Horse PH. MPU Vol See Ann Feary Dolby (formerly Ann Feary Sneath). 48 HSE 1912 May 11 Recited that AS formerly occ’d the Black Horse, High St, Upp’m after James Sneath (qv) MPU Vol K f 34V & before Benjamin Banks (qv). 48 HSE

1 A possible but less likely location is 39 High St East now called Forge Cottage.

Page -- 2083 -- SNEATH, Hannah Wife of James Sneath [1]. 1839 Nov 26 HS now occupies ppty to which Thomas Bryan (qv) & Anthony Sewell (qv) were admitted. MPU Vol 1846 Oct 27 HS described as now dead having had an annuity of £3. 10s pa from her husband James Sneath (qv).

Page -- 2084 -- SNEATH, James [1] Yeoman. Blacksmith. 1804 Oct JS blacksmith admitted tenant to ppty in the High St situated E of a gateway. MPU Vol See Francis Tyler. 38 HSE 1829 JS described as a blacksmith located in Royal Oak Lane. Pigot’s Directory Query Queen St 1839 Nov 26 Thomas Bryan (qv) & Anthony Sewell (qv) admitted under the Will of JS. MPU Vol 1839 Nov 26 JS [1] yeoman devised ppty in Uppm to his son James Sneath {2] (qv) described as a MPU Vol F f 184 blacksmith’s shop & shoeing shed subject to payment of £3 pa annuity to his wife 38 HSE 1 Hannah Sneath (qv). See James Sneath [2]. 1839 Nov 26 James Sneath [2] admitted as devisee of JS to ppty in the High St to which JS [1] was MPU Vol admitted 11 November 1805 on the surrender of Francis Tyler (qv). 38 HSE 2

1 The annuity may have been against freehold property in Thimble Row also owned byJames Sneath [1]. 2 Blacksmith’s shop at 38 High Street East. See Francis Tyler.

Page -- 2085 -- SNEATH, James [2] Blacksmith. 1822 Oct 24 JS admitted on the surrender of David Davis (qv) to property formerly Tookey’s. MPU Vol Query 38 HSE 1839 Nov 26 JS admitted as son & devisee of James Smith [1] (qv) of Uppm yeoman to s blacksmith’s MPU Vol F f 184 shop & shoeing shed in Uppm fronting the High St, late in the occ’n of said JS dec’d Query 38 HSE & now of JS the son, two buildings or small shop on the E side of the gateway of four tenements heretofore the ppty of Matthew Abbott (qv). James Sneath [1] admitted 11 Nov 1805on the surrender of Francis Tyler (qv). YR 2d. This deed recited that James Sneath [1] (qv) by his Will gave a freehold messuage in Thimble Row, Uppm then in the occ’n of William Glenham (qv) to some person not Named in the recital and gave the above ppty to JS [2] subject to payment of an annuity Of £3 pa to his wife Hannah Sleath (qv). Marginal Note in the Court Roll by the Steward records that it was subsequently found that the blacksmith’s shop & shoeing shed were not erected on the land by which James Sneath [1] had been admitted on 11 November 1805 & reference to them should be omitted. 1849 Oct 27 JS admitted on the surrender of William Hopkins (qv) to 3 tenements. MPU Vol F f 202 6 & 8 Queen St

Page -- 2086 -- SNEATH, James [3] Blacksmith. Son of William Sneath. Husband of Elizabeth Sneath. 1826 Oct 26 JS now occupies cottage (Spencers Cottage) in Horn Lane. MPU Vol See Mary Baines. 10 Queen St 1856 Nov 25 JS mentioned in the Will of John Freeman (qv). MPU Vol See Elizabeth Southwell. 1857 Nov 24 JS admitted as devisee of William Sneath (qv) blacksmith who died 1 January 1854 MPU Vol G f 156-7 under his Will dated 1 August 1848 38 HSE Property comprising blacksmith’s shop & shoeing shed in the High St, Uppm occupied by WS with payment to his wife Ann Sneath (qv) of the yearly sum of £4. Formerly in the occ’n of James Sneath (qv) dec’d, afterwards of William Sneath (qv) & now of JS. Previously comprising 2 buildings or small shops on the E side of the gateway of or belonging to and in the yard of 4 tenements or dwellings formerly the ppty of Matthew Abbott (qv). William Sneath (qv) was admitted tenant 27 October 1846 on the surr of James Sneath (qv). 1861 Nov 19 JS now occupies the yard & stable near the Royal Oak PH. MPU Vol G f 206 See Francis Needham. 14 Queen St 1874 Dec 1 JS admitted to the Black Horse as devisee of his father William Sneath (qv). MPU Vol H f 283 48 HSE 1875 Feb 12 JS surrendered 3 tenements in Horn Lane to Robert Dams (qv) to which he was MPU Vol H f 291 Admitted on 27 October 1840 on the surrender of William Hopkins (qv). 6 & 8 Queen St See Mary Dams. 1882 Oct 3 JS formerly occ’d the Black Horse. MPU Vol 48 HSE

Continued next page

Page -- 2087 -- 1882 Oct 3 Elizabeth Sneath (qv) adm’d to the Black Horse as devisee of JS dec’d. MPU Vol I f 182 48 HSE

1882 Oct 3 Enrolment of the Will of JS of Uppm, blacksmith. . MPU Vol I f 183R-V Executors John Sellers (qv) & Daniel Woodcock (qv). 48 HSE 1882 Oct 26 JS now occupies cottage in Horn Lane. MPU Vol See Mary Baines. 10 Queen St 1887 Aug 29 Elizabeth Sneath (qv) admitted as life tenant under the Will of JS to ppty in the MPU Vol High St to which he was admitted on 23 November 1857 as devisee of his father 38 HSE William Sneath (qv). 1892 June 16 JS lately occ’d ppty in the High St MPU Vol J f 10 1 See Ann Feary Dolby. 38 HSE 1899 Feb 9 Recited that on 19 February 1875 JS surrendered ppty in Horn Lane to Robert Dams (qv) MPU Vol J f 134 which has since been rebuilt. 14 Queen St See Mary Dams. 1907 Mar 4 JS formerly occ’d land & stable in Horn Lane. MPU Vol J f 289 See Bassett Thorne Seckham. 14 Queen St 1912 May 11 JS formerly occ’d ppty previously the Black Horse, High St, Uppm. MPU Vol K f 34V 48 HSE

1 Ann Feary Dolby’s card for the same entry quotes Vol J folio 12.

Page -- 2088 -- SNEATH, Mathias [1] Of Uppingham. 1803 June 24 Mathias Sneath married Ann Fox at Uppm; btp. Parish Registers

Page -- 2089 -- SNEATH, Mathias [2] Of Uppingham. Saddler & Harness maker. 1829 Oct 15 MS formerly occ’d tenement to which William Hopkins (qv) was admitted on the MPU Vol surrender of the executors of Robert Breton Fox (qv). 1863 June 15 MS bought ppty in Crown Yard. MPU Vol See the executors of Thomas Reeve. [ - ] Crown Yard 1863 June 15 MS bought the Crown Inn. MPU Vol See the executors of Thomas Reeve. 19 HSE 1882 Mar 25 MS sold the Crown Inn to James Thorpe (qv). MPU Vol J f 125R-126R 19 HSE 1882 Mar 25 MS party to Satisfaction of Conditional Surrender of m, t or d in the High St, being the MPU Vol I f 166 Crown Inn & buildings on the E side of the Yard, formerly used as malting offices and 19 HSE recently converted by MS into stables & barns. [ - ] Crown Yard The Inn now occ’d by Sarah Sneath (qv) widow; the stables & barn occ’d by David Oakley (qv). 1882 Mar 25 MS1 surrendered the Crown Inn to James Thorpe (qv) of Uppm, innkeeper. MPU Vol I f 168 Formerly occ’d by James Sneath (qv) innkeeper & Mrs Warwick (qv) and now by 19 HSE Sarah Sneath (qv) & David Oakley (qv). 1898 Mar 21 Ppty – Crown Inn & Yard buildings – enfranchised by James Thorpe (v). MPU Vol J f 195R-196R Recited that JT purchased same on 25 March 1882 from MS. 19 HSE & Yard 1899 Feb 7 MS formerly occ’d ppty in Horn Lane since rebuilt. MPU Vol J f 134 See Mary Dams. Query 6 or 8 Queen St

1 Mathias Sneath is here described as ‘of Harringworth innkeeper & farmer’, but the property is the same as in the previous entry of the same date where he is described as ‘of Uppingham, saddler’.

Page -- 2090 -- SNEATH, Sarah Widow & Innkeeper 1882 Mar 25 Satisfaction of Conditional Surrender. MPU Vol I f 166 Reciting that SS now a widow, occupies the Crown Inn 19 HSE 1882 Mar 25 Surrender of the Crown Inn by Mathias Sleath (qv) to James Thorpe (qv) of Uppm, innkeeper. MPU Vol I f 168 Formerly occ’d by James Sneath (qv) innkeeper & Mrs Warwick (qv) and now by 19 HSE SS1 & David Oakley (qv).

1 Sarah Sleath occupied the Crown Inn and Oakley the yard buildings.

Page -- 2091 -- SLEATH, William Blacksmith Father of James Sneath. 1846 Oct 24 WS admitted tenant to blacksmith’s shop on the surrender of James Sneath (qv) MPU Vol F f 364 38 HSE 1850 Oct 29 WS & his wife Ann Sneath (qv) admitted on the surrender of Joseph Curtis (qv) to MPU Vol F f 491 (a) M or c used as a public house called The Black Horse, lately occ’d by 48 HSE Joseph Curtis the Elder (qv), since by Joseph Curtis the Younger (qv); (b) And also 2 m or t adjoining erected by JC the Younger on part of the yard belonging 48 HSE yard to cottage (a) above, then in the occupations of William Curtis (qv) & Robert Thorpe (qv). Consideration £400. YR Shs 2/- & 1d.1 JS admitted 19 October 1841on the surrender of Mary Hubbard (qv). 1854 Jan 1 WS died. Parish Registers 1857 Nov 24 James Sneath (qv) admitted as devisee of WS to blacksmith’s shop. MPU Vol 38 HSE 1874 Dec 1 Recited WS admitted with his wife Ann Sneath (qv) on 29 October 1850 to the Black Horse MPU Vol H f 283 which he leaves to her for life and then to their son James Sneath (qv). 48 HSE Formerly occ’d by Joseph Curtis the elder (qv), then Joseph Curtis the younger (qv) & then by Thomas Thorpe (qv). 1882 Oct 3 WS formerly occ’d the Black Horse. MPU Vol J f 181 See Elizabeth Sneath. 48 HSE 1887 Aug 29 Elizabeth Sneath (qv) admitted under the Will of James Sneath (qv) to ppty formerly MPU Vol J f 264 occ’d by WS to which JS was admitted 23 November 1857 as devisee of WS. 38 HSE 1892 June 16 WS lately occ’d ppty in the High St. MPU Vol See Ann Feary Dolby.

1 Arises from the earlier incorporation of the passage access between No 46 & No 48 High St East to the rear of the property into the latter premises.

Page -- 2092 -- SNOUTH, Elizabeth 1664 Michaelmas Widow Snowch of Preston (?) – query ES – assessed as not chargeable for Hearth Tax. ROLLR Library 255/9 (Ed A Bernard Clarke, Birstall, Leicester) 1665 Michaelmas Widow Snowch of Uppm – query ES – with 1 hearth, not chargeable. RRS Occ Paper 1991 (J Bourne & A goode) 1665 Apr 4 ES adm’d to ppty for life with reversion to her son Robert Snouth (qv) on the surrender MPU Latin Vol f 16V-17R of ES - (a) Tenement now in the tenure of ES; (b) Also tenement now in the tenure of Clement Hopper (qv); (c) Also tenement now in the tenure of Robert Pridmore (qv). 1668 Oct 15 Thomas Knight (qv) & Elizabeth Knight (qv) admitted on the surrender of ES & MPU Latin Vol f 21V Robert Snouth (qv) to a messuage & land.

Page -- 2093 -- SNOUTH, Robert [1 ?]1 Son of Elizabeth Snouth. 1664 Michaelmas RS assessed as at 4 hearths for Hearth Tax on ppty in Uppm.2 ROLLR Library 255/9 (Ed A Bernard Clarke, Birstall, Leicester) 1664 Oct 4 RS occupies one of the Bull Houses which were the subject of a Conditional Surrender MPU Latin Vol f 16R-V by Elizabeth Falkener (qv). 1665 Apr 4 RS admitted in reversion on the surrender of Elizabeth Snouth (qv) to 3 tenements. MPU Latin Vol f 16V-17R 1665 Michaelmas Widow Snowch of Uppm – query ES – with 1 hearth, not chargeable. RRS Occ Paper 1991 (J Bourne & A Goode The Rutland Hearth Tax 1665.) 1668 Oct 15 Thomas Knight (qv) & Elizabeth Knight (qv) admitted on the surrender of MPU Latin Vol f 21V Elizabeth Snouth (qv) & RS to ppty - (a) Messuage & land in the occ’n of Joanna Sowlett (qv) widow; and (b) Pasture land adjoining Southam House in the occ’n of RS.

1 There seems to have been two persons by the nameRobert Snouch living in Uppingham at this time – the one whose mother was named Elizabeth and the other whose parents were Joseph & Mary. The division of entries between the two Roberts is arbitrary and should be crosschecked where possible. 2 Assumed to comprise one of the Bull Houses and the 3 tenements. But note only one Robert Snouth appears in the Hearth Taxes without indication whether he is the son of Elizabeth Snouth or of Joseph & Dorothy Snouth.

Page -- 2094 -- SNOUTH, Robert [2 ?] 1 Butcher 1664 Michaelmas RS assessed as at 4 hearths for Hearth Tax on ppty in Uppm.2 ROLLR Library 255/9 (Ed A Bernard Clarke, Birstall, Leicester) 1665 Michaelmas RS of Uppm with 2 hearths on ppty in Uppm. RRS Occ Paper 1991 (J Bourne & A Goode The Rutland Hearth Tax 1665.) 1687 Mar 16 Copyhold tenant of Edward Falkener (qv). ROLLR Photocopies Collection P.66 (Indenture Quadripartite : Marriage Settlement Fawkener & Waites) 1688 Chancery Court case heard at The Sign of the Falcon at Uppingham concerning a property Pte comm. Pete North & a contract for sale in dispute.

1 There seems to have been two persons by the name Robert Snouch living in Uppingham at this time – the one whose mother was named Elizabeth and the other whose parents were Joseph & Mary who may have been located at Preston, not Uppingham. The division of entries between the two Roberts is arbitrary and should be crosschecked where possible. In a private communication from Mr Peter North dated 14 February 2014, he advised – - RS was born in 1643 and died in 1697; - Son of Joseph Snouth & Dorothy Snouth (née Dorothy Dalby) of Preston who were married there 6 May 1634; - Married Mary [ - ]; ( Pete”

Page -- 2095 -- SOARE, Henry Linen & Woollen Draper, Uppingham. 1802 Jan 15 Advertises for an apprentice. Rutland Mercury, p 5 1805 HS occupies house, etc the ppty of John Raworth (qv). ROLLR acc ref DE 1784/35 Valuation of ppty £12 pa. (Uppingham Rate Valuation List).

Page -- 2096 -- SONES, John 1 Victualler. 1818 Feb 12 JS of Uppm widower married Mary Houlden spinster of Cottesmore by licence. Parish Registers 1827 Oct 9 JS as Overseer of the Poor and Trustee of, leased the Town House2 to Joshua Gregory (qv) ROLLR DE for 21 years wef 25 Mar 1828 1829 JS listed under Taverns & Public Houses at the Cross Keys, High Street3. Pigot’s Directory [ - ] HSW 1852 June Death of JS. Parish Registers 1852 Dec 1 Inrolment of the Will of JS. Real estate comprises - RMU Vol - Dwelling in the High St (?); 26 HSW - Cottage in the High St; [ - ] HSW 4 - Land in the High St. [ - ] HSW 5 (RM Steward’s Papers, Box 2, Bundle 4).

1 See P N Lane Newel House : 26 High Street West ULHG MH No 3 Dec 2011 (rev’d). 2 Located at the corner of High St West and London Road. Demolished for road widening circa 1950. 3 The Cross Keys was located in HSW at approximately the site of the gateway opening on to the Old School Room. 4 Formerly located on the lawn in front of Lorne House, High St West. 5 The former Cross Keys PH demolished and replaced by Uppingham School’s Old School Room & quad in front.

Page -- 2097 -- SONES, Mary 1 Spinster of Cottesmore. See John Sones, victualler. 1818 Feb 12 Mary Houlden of Cottesmore spinster married John Sones (qv) of Uppm victualler, widower. Parish Registers 1878 Nov 29 MS buried at Uppm aged 92. Parish Registers

1 See P N Lane Newel House : 26 High Street West MH No 3 December 2011 (revised).

Page -- 2098 -- SOUTH, Richard aliter Louth or Lowth 1671 May 2 Recited that RS holds tenement adjoining the E side of ppty surrendered by MPU Latin Vol f 28R John Wade snr (qv) & Grace Wade (qv) his wife to Magdaline Clipsham (qv). Query Orange St

Page -- 2099 -- SOUTHAM, Edward Harding 1 Ironmonger Resided at 16 High Street East and occupied outbuildings & garden in Reeves Yard. 1780 Oct 31 Recited EHS is tenant of a messuage to which Joseph Hickman (qv) & John Lawrence (qv) MPU Vol B f 101V-105R were admitted as assignees of John Munton (qv) a bankrupt. 16 HSE 1 (& 2) Reeves Yard 1781 Oct 31 EHS admitted on the surrender of John Munton (qv) & his assignees JH & JL to ppty - MPU Vol B f 115R-116R (a) M, c or t with outhouses & bays of building that adjoin said m, c or t that terminate 16 HSE at the gable end of building then in the tenure of John Barnard (qv) carrier; (b) Together with a little garden in the yard containing in breadth from E to W 20 ft 1 [& 2] Reeves Yard (pt) & from N to S 28 ft. (c) Also stables late in the tenure of Francis Birch the Younger (qv) being part of the said premises. With right of way into the S part of the yard to the back road and free passage through the N passage on to the common street of Uppingham.2 YR Shs 4/-. Shs 8/-. 1802 Oct EHS as co-executor sold cottage or tenement for John Cooke (qv). MPU Vol 1803 Feb 28 EHS buried t Uppm. Age 54. Parish Registers 1840 Oct Mary Martha Brown (qv) adm’d as devisee of Falconberg Reeve (qv). MPU Vol F f 200

1840 Oct Mary Martha Brown (qv) adm’d as devisee of Falconberg Reeve (qv) Innkeeper - MPU Vol F f 200

1 to /7 share of ppty - (a) M, t or c in Uppm (save & except stable formerly in the occupation of Francis Birch (qv)); 18 / 20 HSE (b) And 2 bays of buildings adjoining;

Continued next page 1 See P N Lane James Smith’s Messuage : Vol 1 The Ancient Messuage ULHG July 2003 (revised); See P N Lane James Smith’s Messuage : Vol 2 The Lake Isle ULHG February 1990. 2 Access over the S part of the yard to Beast Market & South View and also northwards through the passage between 18 & 22 HSE accessing on to High St East.

Page -- 2100 -- (c) Also a little garden in the yard containing 20 ft from E to W and 54 ft from N to S; Walled garden part of Formerly in the occ’n of John Barnard (qv) currier & Edward Harding Southam (qv). 1 & 2 Reeves Yard Together with use of the pump & necessary house. YR 7d. Fine Shs 1/2d. 1854 Nov 21 EHS previously occ’d m or t. MPU Vol See John Reeve.

Page -- 2101 -- SOUTHAM, John 1790 Oct 26 JS occupies c or t to which Elizabeth Davies (qv) & Others1 were admitted as heirs of MPU Vol C f 12V Joseph Iliffe (qv) & Ann Iliffe (qv) 1823 July 7 JS formerly occ’d c or t2 to which Elizabeth Davies (qv) & Others were admitted MPU Vol See Joseph Ingram. [ - ] School Lane 1851 Oct 28 JS lately occ’d c or t. MPU Vol G f 21-2 (a) Cottage or tenement in Uppm late in the tenure of Edward Ingram (qv) Mason’s Lawn in & John Southwell (qv) and then of Joseph Ingram (qv); School Lane (b) Three cottages or tenements in Uppm, late in the tenure of Francis Bennett (qv) 3, 5 & 7 School Lane & John Southam (qv) and then of William Edgson (qv) &Thomas Thorpe (qv). See Samuel Ashwood jnr

1 ED and her 3 sisters. 2 Query Ingram’s farmhouse formerly located at Masons Lawn, Uppingham School. But see entry for 28 October 851.

Page -- 2102 -- SOUTHWELL, Alice Elizabeth Miss 1904 Aug 26 AES purchased ppty in Queen St from the executors of William Southwell (qv). MPU Vol J F 210 1 Queen St 1904 Nov 7 AES admitted to above ppty. MPU Vol F f 213 1 Queen St

Page -- 2103 -- SOUTHWELL, Anne Elizabeth Subsequently Anne Elizabeth Broadway. 1912 June 10 AES inherited (as Anne Elizabeth Broadway) from her mother Annie Southwell (qv). MPU Vol

Page -- 2104 -- SOUTHWELL, Annie Wife of Tom Washington Southwell, butcher & farmer. 1893 Dec 7 AS admitted on the death of her husband Tom Washington Southwell (qv) to ppty in Uppm - MPU Vol J f 34 (a) M, t or d with yard in Uppm now used as a butcher’s shop. 32 HSE Formerly in the occ’n of Nathaniel William Wortley (qv) & then of TWS. - Also such part of yard as extends from the top of the channel leading from the pump Southwell’s Yard (pt) [measuring] 16 ft wide at the top & 13 ft at the bottom and divided from the rest of the yard by a wall; - And right of way for carriages from the Town Street through the common gateway - Also use of westward privy & dusthole in the yard belonging,]. See devisees of Alice Andrew(s) formerly Alice Richards. (b) M, t o d formerly a barn or brewhouse to a m, t or d at the E end thereof, previously sold SE corner of Southwell’s Yard 1 by Thomas Bryan (qv) & Anthony Sewell (qv) and surrendered to John Freeman (qv). Now described as a cottage & slaughterhouse. Bounded by - North the yard of the m, t or d of John Freeman (qv) & also by a yard hereinafter described : South the yard of Mrs Crowden (qv); East buildings of Charlotte Palmer (qv) & Caroline Palmer (qv); West said m, t or d. Sold to John Freeman (qv) Late in the occ’n of John Chesterton (qv) & now Daniel Bilsden. - Also a small piece of ground in front of or N side of said m, t or d [measuring] Southwell’s Yard (pt) 7 yds E to W & 6 yds N to S and privy in the SE corner. - Together with stable sometime since built by TWS Formerly occ’d by TWS & now by AS. 1895 May 9 Recited that AS holds ppty in Horn Lane . MPU Vol See Mary Wilson Freeston. 1 [or 3] Queen St 1911 Feb 12 Death of AS. Parish Registers

Continued next page 1 Building in SE corner of Southwell’s Yard, formerly a cottage but now used for storage.

Page -- 2105 -- 1912 May Inrolment of the Will of AS. Co-devisees her son John William Southwell (qv), MPU Vol K f 38 Alice Elizabeth Southwell (qv) & daughter Mary Jane Southwell (qv). By her Will gave son John William Southwell (qv) the option to buy the butcher’s shop 32 HSE in the High St in which she resided and carried on business as a butcher.

Page -- 2106 -- SOUTHWELL, Eliza 1900 Apr 9 ES named devisee under the Will of her aunt Susan Freeman (qv). MPU Vol J f 142

Page -- 2107 -- SOUTHWELL, Elizabeth Mrs Wife of Thomas Southwell (qv) tailor. Née Elizabeth Freeman d/o John Freeman. 1856 Nov 25 ES admitted as devisee of John Freeman (qv) deceased innkeeper & farmer who by his MPU Vol G f 140-2 Will dated 26 April 1847 gave absolutely to his daughter ES w/o Thomas Southwell (qv) [ - ] Southwells Yard 1 of Uppm tailor, 2 m or t now in the occ’n of Henry Dorman (qv) & [ - ] Chesterton (qv). Ppty purchased by JF from the trustees of James Sneath (qv) charged with a sum of £80 that is to be paid to his daughter Mary Freeman (qv) within 12 months of testator’s death or in default the said 2 m, c or t to go to MF absolutely. Recited that Mary Freeman died 30 January 1848 Said 2 m or t now in the occupations of Elizabeth Browett (qv) & Widow Thorpe (qv). John Freeman (qv) admitted 21 October 1845. 1907 Feb 26 Recited ES adm’d tenant of 2 cottages in Southwells Yard on 25 November 1956 as devisee MPU Vol J f 286 of John Freeman (qv). [ - ] Southwells Yard

1 Located on the S side of the Yard. Now used for storage or workshops. Advisable to check with the Court Rolls whether the 2 cottages are 38 & 40 HSE instead.

Page -- 2108 -- SOUTHWELL, Frederick William 1 Labourer, Sexton & Town Crier 1893 Nov 27 FWS buried at Uppm. Aged 41 years. Parish Registers

1 See Uppingham Biographies for Frederick Southwell’s CV and photograph.

Page -- 2109 -- SOUTHWELL, Freeman 1895 May 9 FS holds ppty in Horn Lane . MPU Vol See Mary Wilson Freeston. 1 [or 3] Queen St

Page -- 2110 -- SOUTHWELL, Horace 1876 Sept 17 HS occupies cottage in Uppm. MPU Vol J f 196 See Benjamin Hopkins.

Page -- 2111 -- SOUTHWELL, Jane 1886 Jan 12 JS admitted to ppty in Queen St on the surrender of Ann Drake (qv). MPU Vol I f 219 YR Shs 1/6d & Shs 1/6d. Query 6 & 8 Queen St 1894 May 4 JS occupies ppty in Queen St. MPU Vol J f 52 Query 2 Queen St 1 1900 Apr 9 JS devisee of her aunt Susan Freeman (qv). MPU Vol J f 142 1907 Death of AS. 1907 June 17 Reciting - MPU Vol J f 300 - JS admitted to ppty in Queen St on 12 January 1886 on the surrender of Ann Drake (qv); Query 6 & 8 Queen St 2 - JS is heir-at-law of John William Southwell (qv).

1 See Charles White. 2 See Charles White, Mary Dams, etc.

Page -- 2112 -- SOUTHWELL, John [1] senior Tailor. 1829 JS located in Royal Oak Lane. Pigot’s Directory [ - ] Queen St 1834 Apr 28 JS loaned £100 to William Sims (qv) of Uppm yeoman secured by conditional surrender RMU Vol on m, t or d in WS’s occupation. Query School Lane (RM Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders). 1846 Mar 24 Probate of the Will of JS. PRO. PROB 11/2033 Address in Royal Oak Lane. [ - ] Queen St 1851 Oct 28 JS lately occ’d c or t. MPU Vol G f 21-2 See Samuel Ashwood (qv). [ - ] School Lane 1

1 The former Ingram’s Farmhouse now Uppingham School’s Masons Lawn.

Page -- 2113 -- SOUTHWELL, John [2] junior Tailor. 1829 JS located in the High Street. Pigot’s Directory

Page -- 2114 -- SOUTHWELL, John Freeman 1900 Apr 9 Inrolment of the Will of Susan Freeman (qv). JFS a devisee of his aunt SF and MPU Vol J f 142 appointed executor. 1907 Feb 26 JS left 2 cottages in Southwell’s Yard, High St to John William Southwell (qv) and MPU Vol J f 286 was heir-at-law of Elizabeth Southwell (qv). Southwell’s Yard

Page -- 2115 -- SOUTHWELL, John William Butcher. 1907 Feb 26 JWS admitted as devisee of John Freeman Southwell (qv) heir-at-law of MPU Vol J f 286 Elizabeth Southwell (qv) to two cottages in Southwell’s Yard, High St. [ - ] Southwell’s Yard ES admitted 27 November 1856 as devisee of John Freeman (qv). YR 6d. 1907 June 17 JWS admitted as heir-at-law of Jane Southwell (qv) to 3, formerly 4 cottages with yard MPU Vol J f 300 & garden in Royal Oak Lane or Horn Lane, now called Queen St. Query 6 & 8 Queen St Late in the occ’n of Robert Newell (qv), John Meadows (qv) & another, but now unoccupied. JS admitted 12 January 1886 on the surrender of Ann Drake (qv). YR Shs 3/-. 1912 June 12 JWS occupies cottage at the back of the butchers shop in High St. MPU Vol K f 41 32 HSE 1912 June 20 JWS adm’d tenant of butchers shop on the surrender of the trustees of Annie Southwell (qv) - MPU Vol K f 44 (a) M, t or d now used as a butcher’s shop with yard & premises formerly in the occ’n of AS. 32 HSE And right of way through the common gateway to said yard . And use of privy & dusthole in the private yard at the back or S side of a m or t now or late belonging to George Cliff (qv); (b) Cottage & slaughterhouse adjoining, formerly occ’d by AS & now by JWS; [ - ] Southwell’s Yard (c) Small piece of ground on the N side of the last mentioned premises [measuring] [ - ] Southwell’s Yard 7 yds x 6 yds. And [containing] privy & dusthole in the SE corner thereof. And stable sometime since built thereon by Tom Washington Southwell (qv). Annie Southwell (qv) admitted to above ppty 5 December 1893. YR 7d & 4d.

Continued next page

Page -- 2116 -- George 1925 Oct 7 Conditional Surrender by JWS of - MPU Vol K f 176 - Properties (a), (b) & (c) above. - Also premises now used as cart shed & storehouse, formerly 2 cottages in the Southwell’s Yard adjoining the before described ppty. JWS admitted 26 February 1907 1926 Oct 9 JWS enfranchised the cottages to which he was admitted on 17 June 1907. MPU Vol K f 181V [ - ] Southwell’s Yard 1935 Dec 30 JWS enfranchised properties to which he was admitted on 20 June 1912. MPU Vol K f 193R (a) M, t or d now used as a butcher’s shop with yard & premises formerly in the occ’n of AS. 32 HSE And right of way through the common gateway to said yard . And use of privy & dusthole in the private yard at the back or S side of a m or t now or late belonging to George Cliff (qv); (b) Cottage & slaughterhouse adjoining, formerly occ’d by AS & now by JWS; [ - ] Southwell’s Yard (c) Small piece of ground on the N side of the last mentioned premises [measuring] [ - ] Southwell’s Yard 7 yds x 6 yds. And [containing] privy & dusthole in the SE corner thereof. And stable sometime since built thereon by Tom Washington Southwell (qv).

Page -- 2117 -- SOUTHWELL, Mary Ann aka Mrs Mary Ann Tiptaft. 1894 May 4 MAS occupies ppty in Queen St. MPU Vol J f 52 Either 2 Queen St Or 6 & 8 Queen St 1900 Apr 9 MAS devisee of her aunt Susan Freeman (qv) MPU Vol J f142 1912 June 10 MAS wife of James Herbert Tiptaft of Cosham, Hants. MPU Vol K f 41

Page -- 2118 -- SOUTHWELL, Thomas Tailor Wife Elizabeth Southwell née Elizabeth Freeman d/o John Freeman (qv). 1839 Nov 26 TS admitted on the surrender of William Gilson (qv) to m, t or d heretofore described MPU Vol F f 181 as the N side of a m, c or t in Uppm and yard 16 ft x 13 ft. Query 38 HSE With right of way from the Town Street & right to use privy in private yard belonging to Alice Andrew (qv) formerly Alice Richards. 1844 Oct 22 TS admitted on the surrender of Thomas Bryan (qv) one of the executors of James Sneath (qv) . MPU Vol F f 293 1856 Nov 25 Admission of Elizabeth Southwell wife of TS as devisee of her father John Freeman (qv). MPU Vol G f 140-2 See Elizabeth Southwell. [ - ] Southwell’s Yard the surrender of Thomas Bryan (qv) & Anthony Sewell (qv). 1894 Feb 21 TS formerly owned ppty in Queen St. MPU Vol J f 45 1 & 3 or 3 & 5 Queen St 1895 May 9 TS formerly owned ppty in Queen St. MPU Vol See Mary W Freeston. 1 & 3 or 3 & 5 Queen St

Page -- 2119 -- SOUTHWELL, Tom Butcher 1878 Nov 19 Admission of Tom Washington Southwell (qv) as devisee of TS to - MPU Vol I f 51V-53V (a) M. t or d (formerly described as the N side of m, c or t) with yard & premises. 32 HSE 1 Formerly in the occ’n of Nathaniel William Wortley (qv) & now of said TWS. - Also such part of yard as extends from the top of the channel leading from the pump Southwell’s Yard (pt) [measuring] 16 ft wide at the top & 13 ft at the bottom and divided from the rest of the yard by a wall; - Together with right of way from the Town Street through the common gateway - And right to use the westward privy & dusthole in the yard belonging to the devisees of Alice Andrew(s) formerly Alice Richards. TS admitted 26 November 1839 on the surrender of William Gilson (qv). YR 7d. (b) M, t o d formerly a barn or brewhouse to another m, t or d adjoining at the E end thereof, SE corner of Southwell’s Yard 2 previously sold by Thomas Bryan (qv) & Anthony Sewell (qv) and by them surrendered to John Freeman (qv). Now described as a cottage & slaughterhouse. Bounded by - North the yard of the m, t or d of John Freeman (qv) & also by a yard hereinafter described : South the yard of Mrs Crowden (qv); East buildings of Charlotte Palmer (qv) & Caroline Palmer (qv); West said m, t or d. Sold to John Freeman (qv) Late in the occ’n of John Chesterton (qv) & now Daniel Bilsden. - Also a small piece of ground in front of or N side of said m, t or d [measuring] Southwell’s Yard (pt) 7 yds E to W & 6 yds N to S and privy in the SE corner thereof. YR 4d part of yearly rent of Shs 1/-. TS admitted 22 October 1844 on the surrender of Thomas Bryan (qv) & Anthony Sewell (qv).

1 Aliter 38 HSE. Check with the Court Rolls. 2 Building in SE corner of Southwell’s Yard, formerly a cottage but now used for storage.

Page -- 2120 -- SOUTHWELL, Tom Washington Butcher & Farmer Husband of Annie Southwell (qv). 1878 Nov 19 TWS adm’d tenant to ppty off Town St as devisee ofTom Southwell (qv) - MPU Vol J f 34 (a) M, t or d with yard in Uppm now used as a butcher’s shop. 32 HSE 1 (b) M, t o d formerly a barn or brewhouse to a m, t or d at the E end thereof. SE corner of Southwell’s Yard 2 Now described as a cottage & slaughterhouse. See Annie Southwell. 1878 Nov 19 TWS adm’d to ppty under the Will of his father Tom Southwell (qv). MPU Vol I f 51 (a) M, t or d with yard in Uppm now used as a butcher’s shop. 32 HSE (b) M, t o d formerly a barn or brewhouse to a m, t or d at the E end thereof. SE corner of Southwell’s Yard Now described as a cottage & slaughterhouse. 1893 Oct 15 TWS buried at Uppingham. Age 50 years. Parish Registers 1893 Dec 7 Annie Southwell (qv) inherits ppty from TWS. MPU Vol 1900 Apr 9 TWS appointed executor & devisee under the Will of Susan Freeman (qv). MPU Vol J f 142 1912 June 10 Recited that TWS built stable sometime since on a piece of ground by the butcher’s MPU Vol K f 41 shop (32 HSE). . Southwell’s Yard

1 Alternatively “off Town Street” could mean the second property, formerly a cottage but subsequently used for storage, adjacent to property (b). 2 Building in SE corner of Southwell’s Yard, formerly a cottage but now used for storage.

Page -- 2121 -- SOUTHWELL, William the Elder Grocer 1876 Nov 28 WS adm’d on the surrender of William Satchell (qv) to m, c or t in Market Place.1 MPU Vol I f 19 2 HSE 1891 Jan 13 WS owns shop S of the Black Horse. MPU Vol I f 299R-V See Ann Feary Dolby. S of 48 HSE 1893 July 19 WS co-executor with Arthur Waugh (qv) draper of James Jackson (qv) coach builder MPU Vol J f 28 1894 Feb 21 WS now holds ppty in Horn Lane. MPU Vol J f 45 M, t or d (hereinbefore described as being the West side or part of a certain m, t or d) 1 [or 3] Queen St in Horn Lane now called Queen St, and formerly Tookey’s (qv). See Mary Wilson Freeston. 1895 May 9 Ppty in Horn Lane surrendered to WS by Mary Wilson Freeston (qv). MPU Vol J f 79 (a) M, t or d (hereinbefore described as being the West side or part of a certain m, t or d) 1 [or 3] Queen St in Horn Lane now called Queen St, and formerly Tookey’s (qv). Late in the occ’n of Joseph Freeston (qv) and now unoccupied. (b) Also a small piece of ground adjoining sd cottage on the East side thereof comprising Southwell’s Yard (pt) 19 sq yds occ’d by Joseph Freeston (qv). YR (apportioned) Shs 1/4d. (c) And passageway through the gateway & over the Yard formerly of David Davis (qv) and now of Thomas Southwell’s (qv) devisees to sd cottage & also use of pump & privy. 1899 Feb 7 WS now occupies ppty in Horn Lane. MPU Vol J f 34V See Mary Dams. [ - ] Queen St 1900 Apr 9 WS appointed executor & beneficiary under the Will of his auntSusan Freeman (qv). MPU Vol J f 142 Sold to Charles Naylor (qv) ppty comprising - (a) Dwelling with yard, outbuildings in Horn Lane formerly in the occ’n of [ - ] Queen St William Nutt (qv), Edward Barratt (qv) & Thomas Collin, then of Charles Edward Stokes (qv), then of John Sellers (qv) & James Gregory (qv), and now unoccupied.

Continued next page 1 Ppty not yet described as a grocers shop.

Page -- 2122 -- (b) Also 4 c or t built by said John Sellers on part of the yard belonging to said m or t. [ - ] Queen St Formerly in the several occupations of Ann Middleton (qv), Francis Roberts (qv), William Dunford (qv) & William Staples (qv). Now one tenement in the occ’n of Frederick Manton (qv) and the other 3 tenements, one late occ’ by sd SF, now unoccupied. SF admitted 7 Dec 1880 on sale from John Thomas Sellers (qv) & George Sellers (qv) et al. YR Shs 1/-. 1904 Jan 28 WS died. Parish Registers 1904 Aug 5 Newspaper report – “ Mr William Southwell of High Street, Uppingham, who died on January 28. left estate valued at £11,262. 16s 10d gross, the net personally amounting to £3,633. 7s 4d net. He bequeathed £100 to the Royal Agricultural Benevolent Institution and £100 to the Stamford, Rutland and General Hospital”. (Lincoln, Rutland and Stamford Mercury, Friday August 5 1904, p 4, col 8) 1904 Aug 25 Charles Pinney (qv) & Rowland Turner (qv) co-executors of WS, sold ppty to MPU Vol J f 209 Edward Bilsdon (qv) comprising 4 (formerly 5) m or t at the E end of Uppm in Dead Lane. Query garage forecourts in Formerly in the several occupations of Emma Staples (qv), Henry Dowsing (qv), Adderley St Roberts (qv), John Thomas Tyers (qv) & John Dickins (qv). And now or late of Messrs Henry Dowsing, Taylor, John Thomas Tyers & Newhall. WS admitted 13 November 1877 on the surrender of Caroline Ward (qv). 1904 Aug 26 Charles Pinney (qv) & Rowland Turner (qv) co-executors of WS, sold ppty to MPU Vol J f 210 Alice Elizabeth Southwell (qv) [in Horn Lane] which WS had from 1 [or 3] Queen St Mary Wilson Freeston (qv) on 9 May 1895. Ppty now occ’d by Taverner Seaton (qv). 1905 Mar 25 Charles Pinney (qv) & Rowland Turner (qv) co-executors of WS, sold ppty to MPU Vol J f 225 Thomas Robert Dalton (qv) comprising m, c or t in the Market Place now used as a grocer’s shop. 2 HSE Late in the occ’n of said WS & now of said TRD. Occupiers prior to WS were [ - ] Nichols (qv) & before him Eli Frisby (qv). WS admitted 28 November 1876 on the surrender of William Satchell (qv) YR Shs 3/-. 1912 May 11 WS lately held ppty S of the Black Horse, High St, now held by Jasper Frisby (qv) MPU Vol K f 34V See Herbert Wells Melbourn. S of 48 HSE 2 2 Identified as land lying S of 48 HSE that is now part of the garden of 46 HSE. Page -- 2123 -- SOOUTHWELL, William the Younger 1946 Oct 4 Resolution of sympathy at the recent death of William Southwell “for many years a ROLLR acc ref DE Sidesman and member of the Church Council”. (Uppingham PCC Minute Book Vol 3 p 80).

Page -- 2124 -- SOWLETT, Joanne Widow. 1668 Oct 15 JS occupies messuage to which Thomas Knight (qv) & Elizabeth Knight (qv) were MPU Latin Vol f 21V admitted on the surrender of Elizabeth Snouth (qv) & Robert Snouth (qv).

Page -- 2125 -- SPARKES, James Watch & Clockmaker 1 1863 Watch & Clock Maker, Market Place, Uppingham. White’s Directory 1867 Dec 18 Formerly occ’d the Horse & Trumpet. RMU Vol VIII p 184-7 See Joseph Phillips, solicitor. [ - ] London Rd 2 1873 Aug 25 JS now owns ppty at Stockerston Rd. RMU Vol VIII p 249-252 See Howard Candler.3 4 Stockerston Rd (pt) 1877 Watch & Clock Maker, Market Place, Uppingham. White’s Directory

1 John Daniell FMA Leicestershire Clockmakers before 1900 Leicestershire Museums, Art Galleries & Record Service 1975, p 38. 2 Located between Baines Tearoom & the old Rectory. Demolished for road widening circa 1950. 3 See P N Lane The West End of the Town of Uppingham ULHG 2003

Page -- 2126 -- SPEIGHT, Benjamin (aka Benjamyne) 1 And Frances Speight (qv) his new wife 1644 Apr 14 See also Benjamin Spright. MPU Vol 1658 Oct 11 BS & FS admitted on the surrender of Anthony Harwood (qv), Dorothy Harwood (qv) MPU Latin Vol f 2V & Marie Harwood (qv) to c or t now in the proper tenure & occ’n of BS. (a) 32, 34 & 38 HSE and YR Shs 4/08d. Shs 9/ed. (b) 36 HSE & 1 Queen St 1658 Oct 11 Conditional Surrender by Benjamin Speight (qv) & Frances Speight (qv) to MPU Latin Vol f2V-3R Anthony Harwood (qv). Security for £110 loan secured on above ppty. (a) 32, 34 & 38 HSE and YR Shs 4/08d. Shs 9/ed. (b) 36 HSE & 1 Queen St 1664 Apr 14 BS & FS admitted for life & then to their daughter Elizabeth Speight (qv) on the surrender MPU Latin Vol f 14R of BS & FS to c or t in the tenure of the said BS. (a) 32, 34 & 38 HSE and YR 4/8d. Fine Shs 9/4d. (b) 36 HSE & 1 Queen St

1 See also Benjamin Spright.

Page -- 2127 -- SPEIGHT, Elizabeth Daughter of Benjamin Speight & Francesca Speight 1664 Apr 14 Benjamin Speight (qv) & Francesca Speight admitted for life & then to their daughter MPU Latin Vol f 14R ES on the surrender of BS & FS to c or t in the tenure of the said BS. 32, 34 & 38 HSE and YR 4/8d. Fine Shs 9/4d. 36 HSE & 1 Queen St

Page -- 2128 -- SPENCER, John Blacksmith 1829 JS blacksmith located in the High Street. Pigot’s Directory

Page -- 2129 -- SPENCER, Richard Yeoman 1656 Dec 30 By Indenture Tripartite made between the Earl of Stamford (1); Sir T Hartopp (2); MPUCR Latin Volume C Burton & T Baker (3), various copyhold ppties in Uppm were partially enfranchised (attachment) by change from fines arbitrary to fines certain. RS’s ppty listed as Shs 3/4d customary rent.

Page -- 2130 -- SPENCER, Robert Butcher 1879 Feb 20 RS now occupies ppty in Sheild’s Yard. MPU Vol [ - ] Sheilds Yard 1891 Feb 17 RS buried at Uppm. Age 80 years. Parish Registers

Page -- 2131 -- SPENCER, Thomas 1879 Feb 20 TS now occupies ppty in Sheild’s Yard. MPU Vol See William Thomas Sheild. [ - ] Sheilds Yard 1880 Dec 10 TS now occupies ppty in Sheild’s Yard. MPU Vol See William Thomas Sheild. [ - ] Sheilds Yard

Page -- 2132 -- SPENCER, William 1849 Feb 13 WS now occupies ppty in Gamble’s Yard. MPU Vol G f 467 See William Gamble. [ - ] Sheilds Yard 1880 Dec 10 WS formerly occ’d ppty in Sheild’s Yard. MPU Vol See William Thomas Sheild. [ - ] Sheilds Yard

Page -- 2133 -- SPINKS, [ - ] Mrs Widow of William Spinks (qv). 1905 Feb 25 Occupies messuage on the E side of Swan Yard. MPU Vol J f 221 See Mary Elizabeth Healey. [ - ] Swan Yard

Page -- 2134 -- SPINKS, Thomas Basket Maker 1829 TS located in Royal Oak Lane. Pigot’s Directory [ - ] Queen St

Page -- 2135 -- SPINKS, William [aka William Spinkes] 1905 Feb 25 WS formerly occ’d E side of Swan Yard. MPU Vol J f 221 See William Daniel [ - ] Swan Yard Charles Healey and Mary Elizabeth Healey George Morris.

Page -- 2136 -- SPRIGGS, James And Hannah Spriggs his wife. 1794 Mar 23 Private baptism of their daughter Sarah Spriggs. Parish Registers

Page -- 2137 -- SPRIGHT, Benjamin 1 1644 Apr 14 Copyhold Indenture. Admission of BS to cottage in Uppm. ROLLR acc ref DE 2837/12 YR Shs 3/4d.

1 See also Benjamin Speight and Frances Speight.

Page -- 2138 -- SPRIGS, Thomas Of Uppingham. Cooper. 1766 Dec 15 TS married Mary Exton spinster of Egleton by licence. Parish Registers

Page -- 2139 -- SPRINGTHORPE, Charles Of Tinwell. Miller. 1892 Dec 9 Settlement of loan. MPU Vol J f 20 1900 July 27 Conditional surrender of above. MPU Vol J f 150

Page -- 2140 -- SPRINGTHORPE, John Thomas Of Manton. 1846 Nov 26 JTS admitted on the Conditional Surrender of William Irving (qv) security for £1,200 - MPU Vol F f 380 (a) Newly built m or t in Horn Lane; and 28 HSE and [query 26 & 30 HSE] (b) Also [2] m or t in Uppm 4 Queen St To which he was adm on surr of Onesiphorus Raworth (qv) & John Morris (qv) on 13 Oct 1842.

Page -- 2141 -- SPRINGTHORPE, Thomas jnr Son of Thomas Springthorpe the Elder. 1783 Nov 4 Recited that on 15 May 1783, Thomas Springthorpe the Elder surrendered to the MPU Vol B f 122V-123R Use of his Will all his copyhold m, c or t in Uppm. TS jnr admitted as devisee in succession to TS snr. Property cottage & 2 tenements situated in the Nether Lane, Uppm and in the tenure of Stephen Bent (qv) & Thomas Ridgeway (qv). Which said estate was formerly Paddy’s (qv) and late Wilkinson’s (qv). YR 4d & Shs 3/-. Fine Shs 6/8d. 1787 Oct 30 Smith Mitton (qv) admitted to ppty described 4 November 1783 on the surrender of TS jnr. MPU Vol B f 142V-143R

1791 Oct 14 Recited that on 21 October 1791 TS jnr surrendered to the Use of his Will all his customary RMU Vol customary copyhold m, t, c & land in RMU.

Page -- 2142 -- SPRINGTHORPE, Thomas snr 1773 Oct 15 TS surrendered on 19 April 1758 all his customary & copyhold property in RMU to the RMU Vol Use of his Will. (RM Steward’s Papers, Box 2, Bundle 3). 1781 Oct 30 Admission of TS as eldest son & heir of William Springthorpe (qv) to cottage & MPU Vol B f 117R-V 2 tenements in Uppm. Reciting that in 1723 John Williams (qv) conditionally surrendered the said ppty to Ann Sturgis (qv) security for £20. And on 8 January 1738 said AS made a declaration in trust for her son-in-law William Springthorpe the Elder(qv) of Exton. And by his Will WS the Elder bequeathed the said £20 to his son William Springthorpe the Younger (qv). And said £20 eventually passed to his eldest son TS the Elder. YR 4d. Fine 8d. 1783 Nov 4 Recited that on 15 May 1783, TS surrendered to the Use of his Will all his copyhold MPU Vol B f 122V-123R m, c or t in Uppm. Thomas Springthorpe the Younger (qv) admitted as devisee in succession to TS snr. Property cottage & 2 tenements situated in the Nether Lane, Uppm and in the tenure of Stephen Bent (qv) & Thomas Ridgeway (qv). Which said estate was formerly Paddy’s (qv) and late Wilkinson’s (qv). YR 4d & Shs 3/-. Fine Shs 6/8d. 1787 Oct 30 Smith Mitton (qv) admitted to ppty described 4 November 1783 on the surrender of MPU Vol B f 142V-143R Thomas Springthorpe the Younger (qv). 1791 Oct 14 Recited that on 21 October 1791 TS surrendered to the Use of his Will all his customary RMU Vol customary copyhold m, t, c & land in RMU.

Page -- 2143 -- SPRINGTHORPE, William the Elder 1781 Oct 30 Admission of TS as eldest son & heir of William Springthorpe (qv) to cottage & MPU Vol B f 117R-V 2 tenements in Uppm. Reciting that in 1723 John Williams (qv) conditionally surrendered the said ppty to Ann Sturgis (qv) security for £20. And on 8 January 1738 said AS made a declaration in trust for her son-in-law William Springthorpe the Elder(qv) of Exton. And by his Will WS the Elder bequeathed the said £20 to his son William Springthorpe the Younger (qv). And said £20 eventually passed to his eldest son TS the Elder. YR 4d. Fine 8d.

Page -- 2144 -- SPRINGTHORPE, William the Younger 1781 Oct 30 Admission of TS as eldest son & heir of William Springthorpe (qv) to cottage & MPU Vol B f 117R-V 2 tenements in Uppm. Reciting that in 1723 John Williams (qv) conditionally surrendered the said ppty to Ann Sturgis (qv) security for £20. And on 8 January 1738 said AS made a declaration in trust for her son-in-law William Springthorpe the Elder(qv) of Exton. And by his Will WS the Elder bequeathed the said £20 to his son William Springthorpe the Younger (qv). And said £20 eventually passed to his eldest son TS the Elder. YR 4d. Fine 8d.

Page -- 2145 -- SPRINGTHORPE, William [3] 1866 or 1867 Warrant of Satisfaction to discharge Conditional Surrender whereby Thomas Mould (qv) MPU Vol was admitted 17 May 1821 on the conditional surrender of WS to m, c or t in Uppm. See Thomas Mould.

Page -- 2146 -- SPRITELY, Samuel 1740 Oct 13 SS occupies c or t in Uppm. MPU Vol A f 20R-V See Dorothy Palmer. Swan Yard (behind 6 Market Place 1745 May 26 SS formerly occ’d c or t in Swan Yard. MPU Vol A f 44 See Dorothy Hodges. Swan Yard (behind 6 Market Place

Page -- 2147 -- SPRITTLEY, Rachael 1746 Apr 24 RS formerly occ’d ppty in Uppm. MPU Vol A f 46R-V See Anne Barnes. Amongst - 16, 18, 20, 22 HSE 1 (& 2) Reeves Yard 25 South View

Page -- 2148 -- SQUIRES, Thomas 1852 Nov 1 TS previously occ’d m or t in Hospital or School Lane. MPU Vol See Joseph White.

Page -- 2149 -- STAFFORD, Esther 1745 May 26 Admission of John Blyth (qv) with his mother ES, formerly widow of Thomas Blyth (qv) MPU Vol A f 41 & now wife of Thomas Stafford (qv), on suit for assurance of title. 7 & 8 Market Place and Mayflower Mews 1754 Nov 9 Admission of Catherine Roberts (qv) on the Conditional Surrender of ES & John Blyth (qv). MPU Vol A f 89 7 & 8 Market Place and Mayflower Mews 1769 Apr 19 ES widow buried at Uppm. Age 59 years. Parish Registers

Page -- 2150 -- STAFFORD, John [ ? ] Nov 12 Thomas Stafford snr (qv) admitted on the surrender of JS to m or t in the occupation of NRO Box X5520 1 William Underwood (qv), formerly Williamson’s. [Query] 14 Orange St See Robert Stafford snr.

1 Information from a fragment of a court roll found at NRO amongst miscellaneous unsorted papers in Box X5520. It comprises the lower half of a sheet of vellum written on both sides but lacking a title, headings and date when the court was held. From available evidence this last appears to be have been earlier than other surviving records for the property.

Page -- 2151 -- STAFFORD, Robert [1] 1 Son of Thomas Stafford. A minor. 1746 Apr 24 RS admitted as heir of his father Thomas Stafford (qv) to m or t late in the occ’n of MPU Vol A f 45 William Underwood (qv) and formerly Williamson’s. Query 14 Orange St YR 8d. Fine £4. 1s. 0d. 1754 Nov 9 Thomas Stafford jnr adm’d on the surrender of RS to the above ppty. MPU Vol A f 90 YR 8d. Fine £4. 3s 0d. Query 14 Orange St 1802 Apr 9 RS died. 1802 Apr 16 Newspaper report of the death of RS. Age 73 years. Rutland Mercury p 6 1802 May 5 Probate of the Will of RS. PRO. Ref PROB 11/1375

1 Robert Stafford lived at, but does not seem to have owned, 50-52 High Street East. His chest tomb lies in the upper part of the Churchyard. See Alan Rogers Uppingham in 1902 ULHSG December 2002, p 72, et al.

Page -- 2152 -- STAFFORD, Robert [2] Esquire Of 31 Hyde Park Square, Middlesex 1862 Dec 2 RS admitted on the surrender of Ann Allin (qv) & Elizabeth Mary Allin (qv) of Upp spinsters. MPU Vol G f 227R-228R Ppty comprising the whole of Butlers Cottage & Hillams Cottage. 14 Orange St As described at MPU Vol G f 213R-214R. YR 2d : Shs 1/2d : 10d. Fines 4d. : Shs 2/4d. : £7. 10s. 0d. 1863 Mar 26 RS surrendered same ppty to Richard Pywell (qv) of Uppm grocer. MPU Vol G f 237-238 Consideration £235. 14 Orange St

Page -- 2153 -- STAFFORD, Sarah spinster Of Uppingham 1810 Nov 13 SS admitted to a house on the surrender of Ann Furniss (qv). MPU Vol D f 40-1 25 South View 1 1811 Dec 11 Henry Baines (qv) admitted to house on the surrender of SS. MPU Vol 25 South View

1 It is not certain this was the whole of No 25 South View, subsequently the Malsters Arms. It may have comprised only the older buildings farther into the Yard that are now Mrs Mary Holmes’ kitchen & adjacent dining room.

Page -- 2154 -- STAFFORD, Thomas snr [ ? ] Nov 12 TS admitted on the surrender of John Stafford (qv) to m or t in the occupation of NRO Box X5520 1 William Underwood (qv), formerly Williamson’s. [Query] 14 Orange St See Robert Stafford snr. 1745 May 26 TS occupies m or t in Uppm. MPU Vol A f 41R-43V See John Blyth. 7 & 8 Market Place & Mayflower Mews 1746 Apr 24 Robert Stafford (qv) admitted as heir of TS to m or t in Uppm. MPU Vol A ff 45 7 & 8 Market Place & Mayflower Mews 1746 Apr 24 TS formerly occ’d ppty in Uppm.2 MPU Vol A f 46R-V See Ann Barnes. 16, 18, 20, 22 HSE 1 (& 2) Reeves Yard 25 South View

1 Information from a fragment of a court roll found at NRO amongst miscellaneous unsorted papers in Box X5520. It comprises the lower half of a sheet of vellum written on both sides but lacking a title, headings and date when the court was held. From available evidence this last appears to be have been earlier than other surviving records for the property. 2 The estate of James Smith (qv) is likely to have included the Market Place & Mayflower Mews properties where TS seems to have lived.

Page -- 2155 -- STAFFORD, Thomas jnr Grazier Of Horninghold, Leics. 1754 Nov 9 TS admitted on the surrender of Robert Stafford (qv) to ppty to which RS had been MPU Vol A f 90 admitted 24 April 1746. [Query] 14 Orange St 1760 Nov 16 Walter Roberts (qv) admitted on the surrender of TS to the above ppty. MPU Vol A f 129 [Query] 14 Orange St

Page -- 2156 -- STANGAR, John 1737 Oct 31 JS occupied ppty in Uppm. MPU Vol See Thomas Bagnall snr. 1742 Apr 8 JS occupied ppty in Uppm. MPU Vol See Thomas Bagnall jnr. 1746 Apr 24 JS formerly occupied ppty in Uppm. MPU Vol See Ann Barnes.

Page -- 2157 -- STANGER, [ - ] 1879 Dec 2 Occupies messuage at the S of Swan Yard. MPU Vol See George Morris. 1905 Feb 25 Formerly occupied messuage at the S of Swan Yard. MPU Vol See Mary Healey.

Page -- 2158 -- STANGER, John Shoemaker. 1687 Mar 16 Tenant of a shop of Edward Fawkener (qv). ROLLR Photocopies Collection P 66 (Indenture Quadripartite : Marriage Settlement Fawkener & Waites 1687).

Page -- 2159 -- STANLEY, Mary 1899 Aug 15 MS formerly occupied ppty in School Lane. MPU Vol J f 139 See Theophilus Barton Rowe. [ - ] School Lane

Page -- 2160 -- STANWELL, Sarah Aldridge Spinster Of Gainsborough, Lincs. 1863 Sept 30 SAS lent money to Henry Ringham (qv) secured on his ppty. RMU Vol VIII p 63-4 [ - ] HSW 1

1 Property at the corner of Orange St and High St West demolished circa 1960 for road widening.

Page -- 2161 -- STAPLES, Emma 1877 Apr 16 ES occupies ppty in Dead Lane. MPU Vol See John Thomas Ward. 1904 Aug 25 ES formerly occ’d ppty in Dead Lane. MPU Vol J f 209 See William Southwell. Query garage forecourts in Adderley St

Page -- 2162 -- STAPLES, William 1900 Apr 23 WS formerly occ’d ppty in Horn Lane. MPU Vol J f 143 See Susan Freeman. [ - ] Queen St

Page -- 2163 -- STAPLETON, Jeremiah Boot and Shoe maker. 1829 JS located in the Beast Market. Pigot’s Directory

Page -- 2164 -- STARFURTH, Abraham gent 1739 Apr 16 See Sarah Starfurth widow. MPU Vol A 15V-16R 1744 Apr 19 Elizabeth Steel (qv) adm’d on the surrender of AS & Sarah Starfurth (qv) his wife MPU Vol A f 38 to above ppty now called the Red Hart Inn. 33 South View

Page -- 2165 -- STARFURTH, Sarah Widow Née Sarah Pyatt Sister of John Pyatt. 1739 Apr 16 SS admitted as heir of her brother John Pyatt (qv) Gent to m or t in the Hog Market with MPU Vol A f 15V-16R yards & buildings in the tenure of William Perkins (qv). [ - ] Norton St YR 4d. Fine £3. 5s 0d. 1744 Apr 19 Elizabeth Steel (qv) adm’d on the surrender of Abraham Starfurth (qv) & SS his wife MPU Vol A f 38 to above ppty now called the Red Hart Inn. [ - ] Norton St 1

1 The Red Hart Inn. Address more usually given as 33 South View (Affric Cottage, Formerly identified as located in Norton Street. The change in the Court Roll’s description of the location of he property occurred at about the same time the Hotchkin family living nearby at The Hall succeeded in closing Dead Lane and may be the consequence of it.

Page -- 2166 -- STEAD, Joseph Hutchinson 1869 June 3 Surrender of Robert Henry Tomblin (qv) and admission of JHS to ppty late in the occ’n of MPU Vol H f 180 & 192-3 Francis Tyler (qv), William Tyler (qv), Charles Wade (qv) & now JHS. 46 HSE 1870 Dec 6 Admission of JHS on the surrender of Robert Henry Tomblin (qv). MPU Vol 46 HSE 1875 Apr 7 Transfer out of Court. MPU Vol H f 295 Surrender to Charles Swann Sheild (qv) of above ppty to which JHS was admitted on 46 HSE 6 December 1870. 1875 Nov 5 Transferred out of Court on 7 April 1875 from JHS to Charles Swann Sheild (qv). MPU Vol J f 1 Cottage & tenement with the appurtenances in Uppm.. Late in the occ’n of 46 HSE Charles Wade (qv), then JHS. Consideration £400. YR Shs 1/3d. JHS admitted 6 December 1870 on the surrender of Robert Henry Tomblin (qv). 1899 Apr 22 JHS formerly occ’d cottage & shop. MPU Vol J f 136 See Charles Swann Sheild. 46 HSE

Page -- 2167 -- STEEL, Elizabeth Wife of John Steel. Only child & heir of William Coy the Younger. 1744 Apr 19 ES adm’d on the surrender of Abraham Starfurth (qv) & Sarah Starfurth (qv) his wife to MPU Vol A f 38 m or t in the Hog Market with yards & bldgs, formerly occupied by William Perkins (qv) 33 South View 1 but now by John Johnson (qv). YR 4d. Fine £3. 0s. 0d. 1744 Apr 14 John Ward (qv) admitted to (above) ppty on the surrender of John Steel (qv) & MPU Vol A f 38 Elizabeth Steel (qv) his wife. 33 South View YR 4d. Fine £2. 17s. 6d.

1 Formerly identified as located in Norton Street. The change in the Court Roll’s description of the location of he property occurred at about the same time the Hotchkin family living nearby at The Hall succeeded in closing Dead Lane and may be the consequence of it.

Page -- 2168 -- STEPHENSON, Heathfield Harman1 Uppingham School Cricket Coach. Residence, sports shop & & cricket practice “net” at ‘Westholme’ 23 High Street West. 1879-1931 Deeds of Westholme held in Uppingham School Archive. Acc ref A11 23 HSW 1879 Feb 12 Conveyance by Henry Drake (qv) to HHS of ppty in the High Street. Acc ref A 11 23 HSW 1974 Inventory of HHS’s papers and their whereabouts made by Malcolm Tozer. Acc ref A 72 1931 Apr 11 Purchase of Westholme by Uppingham School from the estate of the late Mrs Stephenson. Acc ref C 134

1 See Roy Stephenson H H Stephenson 2009. Bryan Matthews By God’s Grace Whitehall Press 1984. Malcolm Tozer Physical Education at Thring’s Uppingham Uppingham School 1976. Nigel Richardson Thring of Uppingham University of Buckingham Press 2014.

Page -- 2169 -- STEVENS, Fred 1906 Sept 1 FS now occupies a cottage at Preston. MPU Vol J f 277

Page -- 2170 -- STEVENSON, Ann 1871 Oct 31 AS admitted to ppty under the Will of Elizabeth Tylor (qv) – aliter Taylor. MPU Vol H f 236 1880-May 5 AS with Others surrendered ppty to William Weed (qv). MPU Vol 1880 Dec 7 AS with Others surrendered ppty in Market Hill to George Morris (qv) to which they MPU Vol I f 123 had been admitted 31 October 1871 as devisees of Frances Tyler (qv).1 1882 Nov 9 Death of AS. 1907 Oct 24 Recited that AS was a beneficiary under the Will ofElizabeth Tylor (qv) – aliter Taylor. MPU Vol

1 Note difference in Christian names and spelling of the surname.

Page -- 2171 -- STEVENSON, Christiana Mary Spinster Of Rowan Cottage, High Street, Uppingham. 1900 May 1 CMS executor & devisee of her brother George Isaac Stevenson (qv) of Uppm grocer. MPU Vol J f 148 28 HSE & 4 Queen St 1900 Aug 10 CMS adm’d on the forfeited conditional surrender of Charles White (qv) to ppty in the MPU Vol J f 153 High St & Horn Lane. 28 HSE & 4 Queen St 1900 Aug 20 Licence to Lease above ppty to Mabel Edith Porter (qv)of Uppm fishmonger. MPU Vol J f 154 4 Queen St 1903 Apr 23 Death of CMS. 1904 May 14 Inrolment of the Will of CMS. MPU Vol J f 206 Executors Henry William Stevenson (qv), John Price (qv) chemist & John Lawrence (qv). All real estate1 [left] equally between nephews & nieces – Joseph Stevenson (qv), William James Stevenson (qv), Elizabeth Rosetta Monks (qv), Hannah Stevenson (qv), Gilberta Lawrence (qv) wife of said JL said HWS, Ellen Mary Stevenson (qv), Catherine Elizabeth Price (qv) wife of said JP & Dora Ann Stevenson (qv). 1904 Aug 5 Executors Henry William Stevenson (qv), John Price (qv) & John Lawrence (qv) as MPU Vol J f 207 devisees of CMS. Property in the High St & Horn Lane. 28 HSE & 4 Queen St YR Shs 2/2d. See Henry William Stevenson 1904 Oct 10 Property passes to Rowland Turner (qv). MPU Vol J f 208 28 HSE & 4 Queen St

1 No details of property given in the Court Roll.

Page -- 2172 -- STEVENSON, Dora Ann 1904 May 14 DAS devisee under the Will of her aunt Christiana Mary Stevenson (qv). MPU Vol J f 206

Page -- 2173 -- STEVENSON, Elizabeth Of Leicester. Widow Née Elizabeth Curtis. 1856 Oct 17 ES admitted to ¼ of property MPU Vol G f 132-4 See Miss Eliza Abbey. Query 32/38 HSE & For description see admission of Henry Curtis. 1/3 Queen St

15 1 1856 Oct 25 ES surrendered /16 of property to Joseph Curtis (qv). MPU Vol G f 134R-135V Query 32/38 HSE & Consideration £70. 1/3 Queen St

1 Property described at MPUCR Vol G ff 131R-132V. It is not clear if the ppty is Nos 32/38 HSE & 1/3 Queen St as identified here or No 34 HSE as identified underHenry Curtis (qv).

Page -- 2174 -- STEVENSON, Ellen Mary 1904 May 14 EMS devisee under the Will of her aunt Christiana Mary Stevenson (qv). MPU Vol J f 206

Page -- 2175 -- STEVENSON, George Isaac Retired grocer. Brother of Christiana Mary Stevenson. 1873 Mar 15 GIS a Trustee for the Meeting House. MPU Vol H f 253 See James Langley. 3 Adderley St 18771 Nov 20 GIS owns ppty lying to the W of ppty surrendered by Charles Bowyer Adderley (qv) RMU Vol VIII p 310-2 to John Thomas Pateman (qv). 19 HSW (pt) 1894 May 4 GIS party to a loan on ppty in the High St. MPU Vol J f 52 See Charles White. Query 28 HSE (& 4 Queen St ?) 1900 May 1 Inrolment of the Will of GIS. MPU Vol J f 148 All estate to his sister Christiana Mary Stevenson.

1 Aliter 1876.

Page -- 2176 -- STEVENSON, Hannah 1904 May 14 HS devisee under the Will of her aunt Christiana Mary Stevenson (qv). MPU Vol J f 206

Page -- 2177 -- STEVENSON, Henry William Fruiterer. Of Keddington Rd, Louth. 1904 May 14 Inrolment of the Will of Christiana Mary Stevenson (qv). . MPU Vol J f 206 Executor & devisee of his aunt CMS. Other executors John Price (qv) chemist & John Lawrence (qv). 1904 Aug 5 HWS admitted, together with John Price (qv) chemist & John Lawrence (qv), as executors MPU Vol J f 297 of Christiana Mary Stevenson (qv) to ppty to which she was admitted 10 August 1900. 28 HSE & 4 Queen St YR Shs 2/2d. 1904 Oct 10 HWS (& co-executors) surrendered ppty to Rowland Turner (qv) of Uppm butcher. MPU Vol J f 208 Ppty now described as bounded on the W by ppty formerly of F E Hodgkinson (qv) and 28 HSE & 4 Queen St now of Thomas Charles Fryer (qv) & William Rowbotham (qv). 1907 Feb 26 Admission of Rowland Turner (qv). MPU Vol J f 282 28 HSE & 4 Queen St

Page -- 2178 -- STEVENSON, Joseph 1904 May 14 JS devisee under the Will of her aunt Christiana Mary Stevenson (qv). MPU Vol J f 206

Page -- 2179 -- STEVENSON, Lucy 1871 Oct 31 LS admitted to ppty under the Will of Elizabeth Taylor (qv). MPU Vol H f 237 1880 May 5 LS with Others surrendered ppty to William Weed (qv). MPU Vol 1880 Dec 7 LS with Others surrendered ppty on Market Hill to George Morris (qv) to which she MPU Vol I f 123 & Others had been admitted 31 October 1871 as devisees of Frances Tyler (qv). 1896 Jan 13 Death of LS. 1907 Oct 24 Beneficiary under the Will ofElizabeth Tylor (qv) dated 30 December 1865. MPU Vol K f 188 Recited that Elizabeth Taylor (qv) gave dwelling & 2 cottages to her sisters Mary Stevenson (qv) & Ann Stevenson (qv) for life. Thereafter as joint tenants to her sisters Susan Burnett (qv), LS & her brother Thomas Stevenson (qv) as joint tenants.

Page -- 2180 -- STEVENSON, Mary and Ann 1905 Oct 2 The Mesdames Stevenson have right of roadway in Swan Yard. MPU Vol J f 238 See Mary E Healy. [ - ] Swan Yard 1920 Jan 26 The Mesdames Stevenson have right of roadway in Swan Yard. MPU Vol See Adelaide Hill.

Page -- 2181 -- STEVENSON, Mary Spinster. 1871 Oct 31 MS admitted to ppty under the Will of Elizabeth Taylor (qv). MPU Vol H f 236 1880 May 5 MS with Others surrendered ppty to William Weed (qv). MPU Vol 1880 Dec 7 MS with Others surrendered ppty on Market Hill to George Morris (qv) to which she MPU Vol & Others had been admitted 31 October 1871 as devisees of Frances Tyler (qv). 1890 Jan 1 Death of MS. 1907 Oct 27 Recited that Elizabeth Taylor (qv).gave dwelling & 2 cottages to her sisters MS & MPU Vol K f 188 Ann Stevenson (qv) for life. Thereafter as joint tenants to her sisters Susan Burnett (qv), Lucy Stevenson (qv) & her brother Thomas Stevenson (qv) as joint tenants.

Page -- 2182 -- STEVENSON, Thomas Of Lyddington. Blacksmith. 1871 Oct 31 TS admitted to ppty under the Will of Elizabeth Taylor (qv). MPU Vol H f 237 1880 May 5 William Weed (qv) admitted to ppty formerly held by TS & Others. MPU Vol K f 130-3 1880 Dec 7 TS with Others surrendered Market Hill ppty to George Morris (qv). MPU Vol J f 123 TS & Others admitted 31 October 1871 as devisees of Francis Tyler (qv). 1907 May 8 Death of TS. MPU Vol K f 188 1907 Oct 1 TS left property namely land in the Brand Field to charity. MPU Vol J f 302 1907 Oct 24 TS with Others admitted to ppty in South View, Uppm. MPU Vol See Elizabeth Tylor.

Page -- 2183 -- STEVENSON, William James 1904 May 14 WJS devisee under the Will of his aunt Christiana Mary Stevenson (qv). MPU Vol J f 206 28 HSE & 4 Queen St

Page -- 2184 -- STEVENSON, William 1829 Malster located in Royal Oak Lane. Pigot’s Directory [ - ] Queen St 1835 Nov 17 WS occupies ppty in the Beast Market. MPU Vol F f 68 See William Baines. 25 South View 1837 Nov 14 Surrender of ppty by Thomas Thorpe (qv). MPU Vol F f 116 Tenant WS. 25 South View 1847 Oct 26 WS formerly occ’d the Malsters Arms. MPU Vol See Robert Hunt jnr. 25 South View 1866 Mar 22 WS formerly occ’d m, c or t on the S side of the High St. RMU Vol VIII, p 150-2 See Elizabeth Freeman. [ - ] HSW 1924 Aug 7 WS formerly occ’d the Malsters Arms near Beast Hill. MPU Vol K f 162V See Henry Robert Hunt. 25 South View

Page -- 2185 -- STEWARD, Douglas Roy 1 Hairdresser No 16 HSE and 7 Cedar Close, Uppingham. 1974 Oct 15 DRS buried in the Lower Churchyard, Uppingham. Age 65 years.

1 P N Lane The Lake Isle : 16 High Street East ULHG No 5 February 1990.

Page -- 2186 -- STEWARD, Frances Helen Mrs 1 Wife of Douglas Roy Steward. No 16 High Street East and 7 Cedar Close, Uppingham. 1982 May 14 FHS buried in the Lower Churchyard, Uppingham. Age 74 years.

1 P N Lane The Lake Isle : 16 High Street East ULHG No 5, February 1990.

Page -- 2187 -- STIRRUP, William and Grace Stirrup his wife 1743 Oct 27 John Page (qv) admitted on the surrender of WS & GS to cottage & 3 tenements. MPU Vol A f 33V-34 (a) C or t in the tenure of William Stirrup; 3 School Lane (b) 3 tenements in the several tenures of Thomas Cockman (qv), George Cummins (qv), 5, 7, 9 (& 11) School Lane Nathaniel Jackson (qv) & Elizabeth Andrews (qv) 1751 Oct 22 Robert Hotchkin (qv) admitted on the surrender of WS to tenement & yard.1 Adderley, MS 917A/65 (Birmingham City Archive, Adderley Papers) 1751 Oct 22 Robert Hotchkin (qv) admitted on the surrender of WS to tenement & yard. MPU Vol A f 72V-73R

1 Original document.

Page -- 2188 -- STOCKS, Ann 1894 Oct 29 AS formerly occ’d ppty. MPU Vol J f 71

Page -- 2189 -- STOCKS, William Joseph White Of Uppingham. Photographer. 1916 Oct 4 WLWS now occupies cottage in Uppm. MPU Vol See John Kirkbride. 17 HSE 1917 July 25 WLWS admitted to [above] cottage on the surrender of John Kirkbride (qv). Vol K f 83 17 HSE 1926 July 29 Enfranchisement of above ppty. MPU Vol K f 182R 17 HSE

Page -- 2190 -- STOKES, Charles Edward 1863 Nov 2 CES lately occ’d building to which John Hawthorn (qv) was admitted. RMU Vol VIII p 79-81 1(a) – (k) Spring Back Way 1900 Apr 23 CES formerly occ’d ppty in Horn Lane. MPU Vol J f 143 See Susan Freeman and William Mould. [ - ] Queen St

Page -- 2191 -- STOKES, Charles 1851 Charles Stokes aged 31 yrs born in Drayton, Leics, Census Enumeration married t(banns) to for Gt Easton, Leics. Rachel [ - ] aged 32 yrs born at Uppm. 1861 Charles Stokes innkeeper & brickmaker living with 2 sons & 2 daughters at the Census Enumeration Red House Inn, Ayston Rd, Uppm. (Uppingham Census entry no 133). 1863 Nov 3 Recited that CS previously lived in [South Back Way]. RMU Vol VIII p 78-81 Nos 1a-k Spring Back Way

Page -- 2192 -- STOKES, Samuel 1 1859 Oct 31 SS enfranchised m or t & garden ground in Uppm known as the Cross Keys Inn RMU Vol VIII p 23 to which he had been admitted 1 December 1853. [ ] High St West

1 Located in front of Uppingham School’s Old School Room. Its enfranchisement was a prerequisite of Thring’s purchase of the property for the School’s OSR & Chapel buildings. See P N Lane Newel House : 26 High Street West ULHG MH No £ December 2011 (revised).

Page -- 2193 -- STOT, Christopher 1779 – 1783 Elected by ballot from the residents of Uppingham to serve for 3 years with the Rutland Militia Rolls Rutland Militia. (Registers of All Saints Church, Oakham of Marriages 1754-1837 and Rutland Militia Rolls 1779-1783 Leicester University Genealogical Society 1979)

Page -- 2194 -- STRETTON, Robert 1851

1851 Nov 11 RS sworn a member of the Inquest & Homage of RMU. RMU Vol VI p 329 1856 Nov 25 RS occ’d m, c or t in Royal Oak Lane or Horn Lane. MPU Vol G f 137V-138V See Ann Drake snr. 10 Queen St 1884 Oct 10 RS now occupies cottage in Queen St. MPU Vol I f 219 See Ann Drake. 10 Queen St

Page -- 2195 -- STRICKLAND, John 1785 Aug 2 JS died of the smallpox. Buried at Uppingham. Parish Registers

Page -- 2196 -- STRICKLAND, Mary widow 1742 Nov 1 MS occupies m or t. MPU Vol A f 28 See Francis Bennett. 36 & 38 HSW . & Sheilds Yard 1865 June 30 MS formerly occ’d c o t in the Rectory Manor, Uppm. RMU Vol VIII p 107-9 See William Andrews. (approx) 25 HSW 1868 Mar 9 MS formerly occ’d c or t.1 RMU Vol VIII p 190-2 See Thomas Reeve of Upp, farmer & grazier. 25 HSW

1 Approximate position of ‘Balmaghie’.

Page -- 2197 -- STURGIS, Ann 1781 Oct 30 Reciting that in 1723 John Williams (qv) surrendered one cottage & two tenements in Uppm MPU Vol B f 117R-V security for £20 on mortgage to AS. And that on 8 January 1738 she made a declaration in 8 Queen St trust for her son-in-law William Springthorpe (qv) . YR 4d. Fine 8d.

Page -- 2198 -- SUMPTER, Ann Of Uppingham. 1825 Dec 4 Ann Sumpter of Uppingham married to William Daniell of Bourne, Lincs. Parish Registers

Page -- 2199 -- SUMPTER, Henry Of Bisbrooke. Farmer. Then of Uppingham. Labourer1. Brother of Samuel Sumpter (qv). . 1795 Oct 27 HS admitted tenant to one tenement then in the occ’n of Thomas Collin (qv). MPU Vol See Samuel Sumpter. [ - ] Adderley St 2 1799 Oct HS surrendered above ppty which he has been occupying, to Elizabeth Taylor of Bulwick. MPU Vol C f 74 YR 2d. 1800 Death of HS. Parish Registers

1 See 1804 Uppingham Enclosure Map, Old Inclosure No 22. . (ROLLR MA/EN/A/R51/1). 2 Land south of No 22 Adderley St now comprising part of the forecourt & garages north of Nos 1-11 Hillside Flats.

Page -- 2200 -- SUMPTER, Mary Later Mary Barratt w/o Charles Barratt of Bulwick, Northants wheelwright See Samuel Sumpter. 1795 Oct 27 Admission of Mary Barratt w/o Charles Barratt of Bulwick, Northants wheelwright MPU Vol C f 56 to 3 tenements as devisee under the Will of the late Samuel Sumpter (qv). [ - ] Adderley St 1 In the occupations of James Nutt (qv), Thomas Gibbons (qv) & Francis Goude (qv). YR Shs 1/6d. 1810 Michaelmas Robert Cave (qv) admitted to 3 tenements to which MS was admitted on MPU Vol C f 74 27 October 1795. [ - ] Adderley St

1 See 1804 Uppingham Enclosure Map, Old Inclosure No 23. (ROLLR MA/EN/A/R51/1). Land south of No 22 Adderley St now comprising part of the forecourt & garages north of Nos 1-11 Hillside Flats.

Page -- 2201 -- SUMPTER, Samuel Of Uppingham. Hog Jobber & farmer. 1793 Oct 30 SS admitted tenant to - MPU Vol (a) M or t & little yard1. Late Dorman’s (qv). Now occ’d by Francis Goude (qv). [ ] Adderley St See also James Nutt the Elder (24 November 1741). YR Shs 1/8d. (b) Messuage2 in Uppm late Knight’s. Now occ’d by James Nutt (qv), Thomas Gibbons (qv) [ ] Adderley St & John Riddle (qv). To which John Nutt (qv) was admitted tenant as eldest son & heir of Thomas Cornelius Nutt (qv) in 1784. YR 2d. 1795 Death of SS. Parish Registers 1795 Sept 30 Will of SS hog jobber proved. Devises - Diocesan Wills. NRO ref P 5 - One messuage to his brother Henry Sumpter (qv). [ ] Adderley St 3 - Other messuage to his sister Mary Barratt (qv) w/o Charles Barratt. [ ] Adderley St 4 1795 Oct 27 Reciting the death of SS seized of ppties (a) & (b) above. MPU Vol Stated that ppty (b) now comprises 4 tenements, one of which dec’d devised to his brother [ ] Adderley St Henry Sumpter (qv) and the other 3 he devised to his sister Mary Barratt (qv) w/o Charles Barratt (qv). In the occupation of Thomas Collin (qv) and the said James Nutt (qv), Thomas Gibbons (qv) & Francis Goude (qv). 1810 Michaelmas Robert Cave (qv) admitted to 3 tenements formerly owned by SS. MPU Vol

1 Uppingham Second Enclosure 1804. List of Old Inclosures No 23. ROLLR. Acc ref MA/EN/A/R51/1. 2 Uppingham Second Enclosure 1804. List of Old Inclosures No 22. ROLLR. Acc ref MA?ENA?R51/1. 3 Old Inclosure No 22. 4 Old Inclosure No 23.

Page -- 2202 -- SUMPTER, Thomas Of Manton. Labourer. 1807 TS admitted tenant as heir of his aunt Elizabeth Taylor (qv) widow. MPU Vol C f 171 1811 June 6 Robert Cave (qv) admitted on the surrender of TS to a tenement. MPU Vol Query 1 & 2 Reeves Yard 1875 June 18 Surrender by TS of ppty to which he was admitted on 6 June 1811, to Robert Cave (qv). MPU Vol H f 300 Query 1 & 2 Reeves Yard

Page -- 2203 -- SUTTON, John 1874 May 13 JS now occupies cottage. RMU Vol VIII p 270-4 See Henry Lawson. 9 HSW

Page -- 2204 -- SWAN, John 1814 Nov 14 JS now occupies ppty in Horn Lane to which Edward Harrison (qv) was admitted. MPU Vol D p 174-6 1 or 3 Queen St 1867 Aug 11 JS formerly occ’d blacksmith’s shop. RMU Vol VIII p 166-71 See William Cave. [Rear of] 13 HSW 1 1870 Dec 13 JS formerly occ’d ppty in Horn Lane. MPU Vol H f 211 See Henry Aldwinkle. 1 Queen St

1 Inside the entrance to the yard behind Baines Bakery located in the corner of the former White Hart Inn, No 15 High St West.

Page -- 2205 -- SWANN, Christina 1866 Oct 30 CS buried at Uppingham. Age 78 years. Parish Registers ROLLR DE 4862/1 1867 Aug 11 See William Cave and James Cave executors of CS. RMU Vol VIII p 166-71 [Rear of] 13 HSW

Page -- 2206 -- SWANN, Moses 1665 Apr 4 MS occupies tenement & yard to which Anna Syers (qv) & Edward Syers (qv) were MPU Latin Vol f 17R admitted containing 16 virgate or yards long & 8 virgate or yards wide in Uppm. YR 4d. Fine 8d. 1665 Lady Day Moses Swan (sic) taxed for 1 hearth1. 1665 Hearth Tax2

1 Taxed on 2 hearths in 1664. A Bernard Clarke The Rutland La Subsidy 1664 ROLLR 255/9. 2 J Bourne & A Goode The Rutland Hearth Tax 1665 Rutland Record Society 1991.

Page -- 2207 -- SWANN, Sarah Spinster. Of Cheltenham, Glos. 1874 May 28 SS lent CW £450 secured by Conditional Surrender on his ppty in Leamington Terrace. RMU Vol VIII p 276-9 See Charles White. 6 Leamington Terrace

Page -- 2208 -- SWIFT, Antony 1662 Oct 13 AS now or late in occ’n of c or t to which Thomas Osborne (qv) & Katherine Osborne (qv) MPU Latin Vol f 12R & f 12R- V were admitted on the surrender of Abraham Barwell (qv). 7 (or 9) Norton St

Page -- 2209 -- SWIFT, Daniel Pastor of Uppingham. Corpus Christi, Cambs. 1650 Intruded as Rector of Uppingham. 1652 Apr 20 At the Vestry Meeting Daniel Swift nominated the Rector’s warden for the year, styling himself “Pastor de Uppingham.” (Churchwardens’ Acct & Vestry Book) ROLLR DE 1784/17-22 (Rutland Magazine Vol II No 2, Apr 1905, p 59) 1658 Sept 7 DS buried at Uppingham1. Burial Registers 1658 Oct 21 Probate of Will of DS. PCC Wills. PRO ref PROB 11/282

1 P N Lane (ed) Canon Aldred’s Notes on the History of Uppingham ULHG No 31 Sept 2003 (rev’d)

Page -- 2210 -- SWIFT, John Husband of Mary Swift. 1800 July JS lately occ’d a tenement with the appurtenances in the yard of a m or t in Town Street. MPU Vol C f 84, 86 & 99-100 See Brian Mitton. 6 HSE

Page -- 2211 -- SWIFT, Mary Wife of John Swift (qv) of Uppingham. 1809 Jan 8 MS buried at Allexton, Leics. Allexton Parish Registers

Page -- 2212 -- SWIFT, William Boot & Shoe maker. 1829 WS located in the High Street. Pigot’s Directory

Page -- 2213 -- SYDNEY, Charles 1755 Nov 25 Admission of Richard Collin (qv) the son. MPU Vol A f 98V Stated that the ppty was formerly in the tenure of CS. 48 HSE 1774 Oct 18 Admission of William Hopkins (qv). MPU Vol A f 55V-56R Stated that the ppty was formerly in the tenure of CS. 48 HSE 1783 June 20 Probate of the Will of CS. NRO. Diocesan Wills 1758-1858 ref P 5

Page -- 2214 -- SYERS, Anna Wife of George Syers and mother of Edward Syers. 1656 Dec 30 Indenture Tripartite1. . Partial enfranchisements of MPU copyholds. ROLLR See under George Syers and Anne Syers. 1665 Apr 4 Admission of AS for life on her own surrender and then to her son Edward Syers (qv). MPU Latin Vol f 17R Tenement & yard now in the tenure of Moses Swann (qv) containing 16 virgat or yards in length & 8 virgat or yards in width. YR 4d. Fine 8d.

1 The Indenture was kept with the Latin Volume of the MPU Court Rolls but seems to have gone astray between Daltons Solicitors and ROLLR. A transcript is part of ULHG’s Introductory Volume to the MPU Court Rolls, copies of which can be found at ROLLR and at the Rutland County Museum. .

Page -- 2215 -- SYERS, Anne Wife of Edward Syers. Daughter-in-law of Anna Syers. 1672 Oct 22 AS admitted with her husband Edward Syers (qv) to messuage & yard in Uppm. MPU Latin Vol f 32R See Anna Syers.

Page -- 2216 -- SYERS, Edward Son of Anna Syers & George Syers. Husband of Anne Syers. 1665 Apr 4 ES admitted in reversion on the surrender of Anna Syers (qv) to tenement & yard. MPU Latin Vol f 17R 1672 Oct 22 ES admitted for life with his wife Anne Syers (qv) and then to their heirs on his own MPU Latin Vol f 32R surrender to a messuage & yard now or late in the tenure of William Hill (qv). YR 4d. Fine 8d.

Page -- 2217 -- SYERS, George and Anna Syers1 his wife 1656 Dec 30 By Indenture Tripartite GS purchased partial enfranchisement for £4. 10s. 0d converting MPUCR Latin Volume fine arbitrary tp fine certain on copyhold property in Uppm. YR 4d.

1 See Anna Syers.

Page -- 2218 -- SYLVESTER, Jane Frances 1892 Apr 28 JFS inherited all of the estate of her aunt Frances Kearsey (qv). MPU Vol J f 13 1892 Aug 18 JFS admitted under the forfeited conditional surrender dated 28 January 1879 between MPU Vol J f 13 William Hopkins (qv) & Frances Kearsey (qv) to m or t in Uppm. Ppty formerly occupied successively by Elizabeth Boult (qv), Francis Bennett (qv), 10 HSE John Freeman (qv), William Bellamy (qv), Thomas Broughton (qv), William Wilford (qv). With outhouses & kitchen & chamber over the same. And a yard as fenced or walled out from the premises then formerly of Henry Robinson (qv) adjoining. Together with passage to pump & necessary house in the yard. And also ingress from the Common Street through the gateway into the yard. YR Shs 1/4d. William Hopkins (qv) admitted 19 November 1878. 1892 Oct 19 JFS surrendered above ppty to William Thomas Townshend (qv). MPU Vol J f 16 Ppty occupied after William Wilford (qv) by George Freeman Dolby (qv) & now by said 10 HSE William Thomas Townshend.

Page -- 2219 -- SYMONDS, William Excise Officer. Late of Uppingham and now of Stamford, Lincs. 1804 Oct WS admitted tenant of c or t on t with ingress etc of yard of cottage adjoining1, on the MPU Vol surrender of William Ebbage (qv). [ - ] School Lane 1810 Michaelmas Thomas Posnett (qv) admitted on the surrender of WS to cottage. MPU Vol D f 45 [ - ] School Lane

1 Demolished and replaced by Uppingham School’s Memorial Hall.

Page -- 2220 -- TANSLEY, John Carpenter & Innkeeper. 1851 Mar 31 JT aged 32 living in High Street West and described as a carpenter & keeping a public house 1851 Census1 called The Fludyers Arms. 44 HSW Married to Mary Tansley with 3 children & 1 stepson. 1870 May 16 JT buried at Uppingham. Aged 50 years. Parish Registers ROLLR DE 4862/1

1 Alan Rogers Uppingham in 1851 ULHSG March 2001 pp 49-50.

Page -- 2221 -- TANSLEY, Joseph Carpenter & joiner. 1814 Feb 3 JT now occupies messuage, or part thereof, to which Christopher Leaton (qv) was MPU Vol D p 137-40 admitted. Query 40 HSE 1829 JT carpenter located in the High Street. Pigot’s Directory 1839 Nov 26 JT formerly occ’d ppty to which Thomas Bryan (qv) & Anthony Sewell (qv) MPU Vol F f 186 were admitted. Southwell’s Yard (SE corner} 1851 Mar 30 Joseph Tansley, his wife Alice Tansley & grandson Joseph Tansley jnr living in 1851 Census the High Street. [ - ] HSE 1864 May 20 JT admitted tenant for life following the death of Joseph Freeman (qv) to m, c or t with RMU Vol VIII p 93-51 barn or hovel & yard at Uppm. 10 Stockerston Rd Ppty bounded by on the - - East the freehold messuage of Albine Thorpe (qv): - North a garden the ppty of John Thorpe (qv); - West the m or t held of the Lord of the [Rectory] Manor by Francis Cox (qv) for life; - South the road from Uppingham to Stockerston. The same ppty as is now in the occ’n of Henry Baines (qv). Joseph Freeman (qv) died 27 February 1862. YR Shs 3/4d. Fine £30. 0s. 0d. 1868 Feb 16 JF buried at Uppingham. Age 83 years. Parish Registers ROLLR DE 4862/1 1874 Dec 30 Indenture of Enfranchisement by Rev William Wales, Clerk in Holy Orders, Rector & RMU Vol VIII p 285 Lord of the Manor4. Ppty comprising m, t or hereditament in Uppm to which JT was admitted on 10 Stockerston Rd 20 May 1864.

1 See plan in the Court Roll Book.

Page -- 2222 -- TASKER, Richard 1 1659 Oct 17 RT occupies c or t to which Bartholomew Hungate jnr (qv) & Elizabeth Hungate (qv) MPU Latin Vol &V-8R were admitted. 16, 18, 20 & 22 HSE, Reeves Yard & 25 South View

1 P N Lane John Smith’s Messuage Vol 1 ULHG No 4 (2003 revised).

Page -- 2223 -- TAYLOR, [ - ] 1904 Aug 25 Occupies ppty in Dead Lane. MPU Vol J f 209

Page -- 2224 -- TAYLOR, Arabella Mrs Daughter of James Nutt. 1778 Nov 5 AT admitted as devisee of James Nutt (qv) to ¼ share of all that back yard with brewhouse, MPU Vol B f 93R-V barns, stables & other buildings and one garden in Orange Lane, Uppm. 4 HSW (back premises) & Commonly used (used in common) with a messuage held of the Rectory Manor. 3, 5 & 7 Orange St Late in the possession of James Nutt and then of John Laxton (qv) & Ann Nutt (qv). YR 3½ d. Fine 7d.

Page -- 2225 -- TAYLOR, Dennis 1743 Oct 27 DT formerly a tenant of The Catherine Wheel. MPU Vol A f 34 See Thomas Bagnall jnr. 12 & 14 HSE with 10 HSE (cellar) 1745 May 26 See John Blyth. MPU Vol A f 41

Page -- 2226 -- TAYLOR, Edward 1784 Nov 9 ET formerly occ’d cottage in Uppm. MPU Vol See William Roberts jersey comber. 14 Orange St 1853 Nov 14 ET formerly occ’d cottage. MPU Vol See Catherine Roberts. 14 Orange St

Page -- 2227 -- TAYLOR, Elizabeth [1] Widow. Formerly Elizabeth Cant. 1799 Oct ET admitted tenant to ppty late of Henry Sumpter (qv). MPU Vol YR 2d. See Samuel Sumpter. c 1806 Death of ET. 1807 Nov ET has now died. nephew Thomas Sumpter (qv) admitted tenant. MPU Vol C f 171 YR 2d. 1810 Michaelmas Robert Cave (q) admitted to tenement formerly owned by ET. MPU Vol D p 46-7 Garage forecourts at the bottom of Adderley St

Page -- 2228 -- TAYLOR, Elizabeth [2] Mrs Aka Elizabeth Tylor (qv). Wife of Francis Taylor. 1870 Oct 16 Death of ET. 1871 Oct 31 Reciting ET’s Will dated 30 December 1865 whereby she devised ppty to her brothers MPU Vol H f 236R-7R & sisters, to which she had been admitted 12 September 1859 as devisee of her husband and f 237R-8V Francis Taylor (qv). To her sisters Mary Stevenson (qv) & Ann Stevenson (qv) for life (query the 2 cottages)1 - 2 South View - (a) Yard near Beast Hill. YR 6d. (part of Meadowsweet Nursery) (b) Garden adjoining. Shs 1/4d. . (c) M or t formerly in the occ’n of Walter Roberts (qv), then of John Ratt (qv). (d) Barn adjoining said garden erected by Walter Roberts (qv). (e) Plot with former cowshed. To Thomas Stevenson (qv), Lucy Stevenson (qv), Mary Stevenson (qv), Ann Stevenson (qv) & Susan Burnett (qv) subject to above grant for life and also all other freehold & copyhold ppties - (a) M or t & shop facing Market Hill. Consisting of all rooms & buildings on the N side 6 Market Place (rear pt) of the entry from Market Hill, hitherto enjoyed with The Swann. Formerly in the occ’n of Mrs Judkins (qv) & Thomas Dean (qv) YR Shs 2/10d. (b) Together with the building called The Workshop adjoining the E end of the m or t. [ - ] Swan Yard (c) And a small building half way down Swan Yard on the E side, formerly also in [ - ] Swan Yard the occ’n of the said Mrs Judkins (qv). 1880May 5 See William Weed. MPU Vol 1922 Mar 10 ET formerly occ’d land & cowshed near the Rose & Crown. MPU Vol See Sarah Elizabeth Weed. [ - ] South View

1 It is thought this part of the bequest applies to the 2 cottages, but should be checked with the court rolls.

Page -- 2229 -- Taylor, Francis [1] 1737 Apr 28 FT admitted as the eldest son & heir of his mother Joan Taylor (qv) to two tenements MPU Vol A f 2 lately built standing at the N end of the yard of Francis Bennett (qv)of Uppm and occ’d [ - ] Sheilds Yard by FT & John Tempest (qv) Previously occ’d by James Taylor (qv) the father of the said FT. YR 1d. Fine 2d.

Page -- 2230 -- TAYLOR, Francis [2] 1846 Apr 2 Conditional Surrender from FT late of Uppm & now of Lyddington, gent to MPU Vol F f 338-41 John Healy Bullock of Somerby, grazier security for £700. Property - (a) M, c or t & shop facing the Market Place with the appurtenances consisting of 6 Market Place 1 all those rooms & buildings on the left-hand on the N side of the yard thereto, enjoyed with the above messuage called The Swan formerly in the occ’n of Mrs Judkins (qv). (b) Together with a certain building called the Workshop adjoining the E end of the [ - ] Swan Yard before mentioned messuage; (c) And a small building half way down Swan Yard on the E side also in the occ’n of [ - ] Swan Yard Mrs Judkins (qv). With the use of the necessary house & pumps. Which premises were late the estate of William Dean (qv) & in his occupation and now of William Dean & Richard Harrison (qv). To which ppty William Dean was admitted was admitted tenant 16 October 1898 (sic)2 Also other property - (a) All that other cottage in Uppm near Beast Market Hill formerly occ’d by [ - ] South View Robert Harrison (qv). (b) And also garden ground adjoining the last mentioned cottage in the occupation of [ - ] South View William Dean (qv) and now of WD & RH. Formerly the customary inheritance of John Cooke (qv) esq dec’d to which WD was admitted 16 October 1798. Also land in the Brand Field. FT admitted 23 October 1838 as devisee in fee under the Will of William Dean (qv). And now (the ppty conditionally surrendered) to John Healy Bullock (qv). 1897 Mar 11 FT formerly occ’d property on the E side of Swan Yard. . MPU Vol J f 108 See Sarah Maria Compton. [ - ] Swan Yard

1 Today’s 6 Market Pace is a combination of one older property facing on to the Market Place and behind it in Swan Yard another old property looking down the Yard towards Beast Market. Despite the description in the Card Index, it is thought more likely the ppty cited here is the premises in the Yard forming the rear portion of today’s No 6. 2 Correctly 16 October 1798.

Page -- 2231 -- TAYLOR, James [2] Of Preston. Grazier. 1819 Dec 24 JT lent £100 to John Shelton (qv) of Uppm tailor secured by Conditional Surrender RMU Vol on m, c or t and adjoining m or t in Uppm. 6 Leamington Terrace (RM Steward’s Papers, draft Conditional Surrenders, Box 2, Bundle 5).

Page -- 2232 -- TAYLOR, James [1] 1737 Apr 28 JT formerly occ’d cottage in the yard of Francis Bennett (qv). MPU Vol A f 2 See Francis Taylor. [ - ] Sheilds Yard

Page -- 2233 -- TAYLOR, Jeremy Rev’d Clerk in Holy Orders. Rector of Uppm 1637 – 1642. See - Who Was Who in Rutland Rutland Record No 8 (1988), p 289. The Rutland Magazine Uppingham Rectors Vol II, No 1 ,Jan 1905, p 5. A Great Preacher Vol III, No 2, Apr 1907, p 54. Rutland Authors & their Books Vol 2, No 2, Apr 19o5, pp 57-60. Portrait Vol II, No 2, Apr 1905. facing p 53. Signature Vol II, No 3. Apr 1905, facing p 57. The Oxford Dictionary of National Biography

Page -- 2234 -- TAYLOR, Joan Mother of Francis Taylor [1]. 1737 Apr 28 See Francis Taylor [1].

Page -- 2235 -- TAYLOR, John [1] Victualler. Married to Arabella Nutt (qv). Of Red Lyon St, Middlesex. 1792 Oct 30 Surrender of ppty by JT. MPU Vol See Edward Groves and James Nutt. 3, 5 & 7 Orange St and 4 HSW (rear portion)

Page -- 2236 -- TAYLOR, John [2] Attorney. 1829 JT attorney listed at Uppingham in the Directory. Pigot’s Directory

Page -- 2237 -- TAYLOR / TAYLER / TYLOR / TYLER

The consistency and reliability of the spelling this surname varies over centuries throughout the court rolls. It is advisable therefore to search on all the above permutations of the name.

Page -- 2238 -- TEATE, Tobit And Frances Tobit his wife. 1794 Mar 28 Private baptism of their son Joseph Tobit. Parish Registers

Page -- 2239 -- TEBBUTT, John 1829 Listed as a baker & flour dealer in Chapel Lane. Pigot’s Directory [ - ] Adderley St 1899 Aug 15 JT formerly held ppty in School Lane. MPU Vol J f 139 See Theophilus Barton Rowe. [ - ] School Lane

Page -- 2240 -- TELLER, William Of Kettering, Northants. Draper. 1843 Oct 3 Admission of WT with Others as devisee of Edward Kemp1 (qv) dec’d draper. MPU Vol 16 HSE 1879 Oct 29 WT (with Others) surrendered as devisee of Edward Kemp (qv) ppty in the High St to MPU Vol I f 57-70 George Ambrose Townshend (qv). 16 HSE

1 See P N Lane The Lake Isle : 16 High Street East ULHG No 5 February 1990.

Page -- 2241 -- TEMPEST, Jonathan Aliter John Tempest. 1737 Apr 28 JT occupies cottage in the Yard of Francis Bennett (qv). MPU Vol A f 2 See Francis Taylor. [ - ] Sheilds Yard 1743 Oct 27 JT occupies tenement. MPU Vol A f 32 See Henry Wheston. [ - ] Sheilds Yard, HSW 1753 Nov 10 JT formerly occ’d c or t to which John Rands (qv) was admitted. MPU Vol A f 88 1 (pt), 3, 5, & 7 Norton St 1756 May 7 JT buried at Uppm. Parish Registers 1758 Apr 26 Elizabeth Tempest w/o JT buried at Uppm. Age 40 years. Parish Registers 1784 Nov 9 JT formerly occ’d c or t now in the occ’n of Richard Ward (qv) to which MPU Vol William Roberts (qv) was admitted in succession to Walter Roberts (qv) 1 (pt), 3, 5, & 7 Norton St who succeeded John Rands (qv).

Page -- 2242 -- TEMPEST, Richard 1737 Oct 31 RT formerly occ’d m or t in Uppm. MPU Vol A f 3R-4V See Francis Bennett.

Page -- 2243 -- TERRELL, Adam 1873 Aug 25 AT lately owned ppty to the W of ppty granted to Howard Candler (qv). Query 4 Stockerston Rd

Page -- 2244 -- TERRIWEST, Philip 1672 Oct 22 PT occupies one of Gibson’s Shops which Lyonis Falkener (qv) was admitted. MPU Latin Vol f 32R 9 Market Place & / or 4 HSE 1674 May 2 PT occupies one of Gibson’s Shops, subject to a conditional surrender by MPU Latin Vol f 36V-37R Lion Falkener (qv) to Ezekiel Johnson (qv). 9 Market Place & / or 4 HSE 1675 Apr 22 PT occupies one of Gibson’s Shops surrendered by Ezekiel Johnson (qv) to MPU Latin Vol f 40V Lionis (Lion) Falkener (qv). 9 Market Place & / or 4 HSE 1677 Apr 23 PT occupies on of Gibson’s Shops, MPU Latin Vol f 45V See the Will of Lion Falkener (qv)1. 9 Market Place & / or 4 HSE

1 NRO. Diocesan Wills O.42 PRO. PCC Wills 11/247 d/d 6 Feb 1655.

Page -- 2245 -- THACKERAY, Catherine See Mrs Elizabeth Varty Thackeray widow. 1894 May 25 CT party to a loan on Kimberley House1 as security. MPU Vol J f 54 [ - ] Ayston Rd 1899 May 8 Warrant of Satisfaction on repayment of above. MPU Vol J f 137 [ - ] Ayston Rd

1 Meadhurst Boys Boarding House.

Page -- 2246 -- THACKERAY, Elizabeth Varty Mrs Widow. Of Welby Warren, Lincs. See Catherine Thackeray. 1894 May 25 CT party to a loan on Kimberley House1 as security. MPU Vol J f 54 [ - ] Ayston Rd 1899 May 8 Warrant of Satisfaction on repayment of above. MPU Vol J f 137 [ - ] Ayston Rd

1 Meadhurst Boys Boarding House.

Page -- 2247 -- THAME [ ? ], Mary 1853 Nov 14 MT formerly occ’d tenement. MPU Vol G f 84-5 See Catherine Roberts.

Page -- 2248 -- THOMAS, Colin 1779, 1782-3 CT chosen by ballot to serve 3 years with the Rutland Militia, Rutland Militia Rolls

Page -- 2249 -- THOMPSON, Ann Wife of Charles Thompson (qv). 1898 July 15 AT admitted as devisee of Charles Thompson (qv) to farm at Preston. MPU Vol J f 127 & 128

Page -- 2250 -- THOMPSON, Charles surgeon 22 Stamford St, Ashton-Under-Lyme. Wife Anne Thompson (qv). Son Charles Joseph Thompson (qv). 1891 Sept 4 CT admitted to a farm in Preston as devisee of Edward Healey Thompson (qv). MPU Vol J f 127 1896 Apr 9 Death of CT. ? Will of CT. Appointed his wife Ann Thompson (qv) & brother-in-law MPU Vol J f 128 James Francis Richardson (qv) his executors. Property a farm in Preston.

Page -- 2251 -- THOMPSON, Edward Healey 1898 July 15 EHT formerly tenant of a farm at Preston. MPU Vol J f 128 Left same to Charles Thompson (qv).

Page -- 2252 -- THOMPSON, Eleanor [1] the Elder Widow of Richard Thompson (qv) of Stamford. 1836 May 18 Loaned £1,000 to Thomas Hill (qv) of Uppm for him to redeem mortgage of a similar RMU Vol VI p sum from Edward Cayley (qv) of Stamford, banker secured by conditional surrender of - (a) The Burnt House; and [ - ] HSW 1 (b) Land 6a 2r 0p in The Brand. Field OS [ - ] (RM Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders).

1 Now the site of Uppingham School’s School House & classroom block W of the Victoria Tower.

Page -- 2253 -- THOMPSON, Eleanor [2] the Younger 1857 Oct 24 The forfeited Conditional Surrender of William Brown Edwards (qv) to ppty described as MPU Vol G f 147-50 The Rose & Crown with yard, garden, stable, barn & outbuildings, bounded by on the - 2 Station Rd - North Beast Market Hill; - S & E the garden of J Bennett (qv); - West the garden of Sir Gerald Noel Noel Bt (qv). Property late in the occupation of Thomas Barfoot (qv) & David Davis (qv) and then of George Cliff (qv). ET the Younger represented that the mortgage had not been repaid. Eleanor Thompson the Elder (qv) & William Thompson (qv) were now dead leaving her surviving. ET admitted tenant. YR 4d. Fine 8d. 1857 Oct 29 Admission of Joseph Phillips (qv) of St Martins, Stamford Baron, common brewer. MPU Vol G f 150-1 Property the Rose & Crown (as described above). 2 Station Rd Consideration £525.

Page -- 2254 -- THOMPSON, John Grundy 1 Of Grantham. Gentleman. 1880 July 17 JGT adm’d, together with George William Shipman (qv) surgeon, to MPU Vol I f 98 (a) Farley called Brick Kiln Close of 3 acres bounded by on the - 13 Ayston Road - East Oakham Turnpike Rd; Poplar Close & Willow Close - South land of the Earl of Gainsborough (qv) & of William Ingram (qv); - West land of Rev’d William Belgrave (qv); - North freehold portion of Brick Kiln Close. Late in the occ’n of Charlotte Reeve (qv) and after of George Edward Forster (qv). (b) Also m, t or d, outbuildings & stable lately erected by GEF. Archdale 2 YR Shs 1/-. 1889 July 17 Recited JGT admitted tenant of land, subsequently Farley Boys Boarding House this date. MPU Vol J f 4 13 Ayston Rd 1892 Jan 29 Sale of Farley and Brick Kiln Close by JGT MPU Vol J f 4 13 Ayston Rd Poplar Close & Willow Close 1893 Dec 7 JGT formerly owned ppty N of Kimberley House3.. MPU Vol J F 41 See Alfred Peach. 13 Ayston Rd Poplar Close & Willow Close 1897 July 7 JGT enfranchised land in the Brand Field. MPU Vol J f 113 1903 Apr 17 Loan. Land at Uppm. MPU Vol J f 118

1 Trustee of the widow of George Edward Forster (qv) of Uppm. 2 Subsequently purchased by Gale Thring (qv) for his boys boarding house named Farley. 3 Now Meadhurst Boys Boarding House.

Page -- 2255 -- THOMPSON, John Architect & Builder. Of Peterborough. 1859 Mar 30 Surrender by JT to Frederick Merryweather Burton (qv) of Uppm gent. RMU Vol VIII p 8-9 Ppty m, t or d with yard, stable & buildings in the High St of Uppm, fronting the High St Corner of HSW & Orange St 1 on the South and the Turnpike Rd from Uppm to Oakham on the East. Consideration £450. Which ppty is subject to a lease of 5 years to Dr Gerold Benguerel (qv) of Uppm School, Language Master, from 29 September 1858. JT admitted 28 November 1857 on the surrender of George Monkton (qv).

1 Ppty located adjacent to 2 High St West was demolished circa 1960 for road widening.

Page -- 2256 -- THOMPSON, Mary 1880 Dec 10 MT formerly occ’d ppty in Sheild’s Yard. MPU Vol I f 125R-128V See William Thomas Sheild. [ - ] Sheild’s Yard

Page -- 2257 -- THOMPSON, Norbert Charles Joseph Son of Charles Thompson (qv) and Anne Thompson (qv). 1891 Sept 9 NCJT inherited farm at Preston. MPU Vol J f 127

Page -- 2258 -- THOMPSON, Richard Of Stamford. Attorney & Banker. 1832 July 2 Thomas Hill (qv) woolstapler, Uppm made Conditional Surrender of his properties in RMU. RMU Vol VII p (a) The Burnt House; [ - ] HSW 1 (b) Land in the Brand Field; Field OS [ - ] in settlement of part of his debts with RT & co-partner Edward Cayley (qv) of Stamford, banker. (RM Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders).

1 Now the site of Uppingham School’s School House and part of the classroom block West of the Victoria Tower, High Street West.

Page -- 2259 -- THOMPSON, Thomas 1842 Oct 13 TT owns ppty to the East of ppty to which William Irving (qv) was admitted1. MPU Vol F f 236-7 30 HSE & / or 2 Queen St 1867 Oct 14 TT lately occ’d ppty E of the newly built messuage of William Irving (qv). MPU Vol H f 147 Horn Lane. 30 HSE & / or 2 Queen St 1894 May 4 TT formerly occ’d ppty. MPU Vol J f 52 See Charles White. 30 HSE & / or 2 Queen St

1 William Irving admitted to 28 HSE on this date.

Page -- 2260 -- THOMPSON Over the several centuries of the Court Rolls, the spelling of this surname has varied and changed, often quite arbitrarily at the whim or judgement of the clerk or clerks working in the Stewards’ office. It could be prudent to search not only on the name of Thompson, but also any permutation or similar name – Thomson, Tompson, Tomson, etc.

Page -- 2261 -- THOMSON, William or Tomson (?) Of Uppingham. Wine Merchant’s Assistant. 1860 Apr 4 Enrolment of Bargain & Sale from Mrs Jane Hull (qv) of Northampton, wife of RMU Vol VIII p 31-5 Charles Lovell Hull (qv) builder, to WT. Reciting that John Younger (qv) of Uppm gardener by his Will d/d 25 April 1854 and subject to certain legacies, gave real estate to Jane Hull for life with remainder to her daughter Emma Younger Hull (qv) absolutely. John Younger died 19 December 1859 and his Will was proved 18 January 1860. Consideration £215. Property - (a) M, c or t in Leamington Terrace, Uppm. 5 Leamington Terrace YR 4d. (b) Also small piece of land in front of said m, c or t.1 YR 4d. All now in the occ’n of the said WT. John Younger (qv) admitted 15 December 1842 on the surrender of William Edgson (qv). 1860 Apr 24 Admission of WT to above ppty. RMU Vol VIII p 40-1 YR 4d + 4d. Fine £15. 0s. 0d. 5 Leamington Terrace 1874 June 10 Enfranchisement of ppty by the Copyhold Commissioners. RMU Vol VIII p284-5 5 Leamington Terrace

1 At the bottom of the garden.

Page -- 2262 -- THORN, Warman 1905 Oct 2 WT occupies the Swan Inn. MPU Vol J f 238 See Adelaide Hill. 5 Market Place & See Mary Elizabeth Healey. [ - ] Swan Yard

Page -- 2263 -- THORPE, [ - ] Mrs 1907 Feb 26 Mrs Thorpe now occupies ppty in Station Road. MPU Vol J f 281 [ - ] Station Rd

Page -- 2264 -- THORPE, [ - ] 1738 Oct 30 Lately occ’d c or t called Spencers Cottage in Horn Lane. MPU Vol A f 12 See James Nutt. 10 Queen St

Page -- 2265 -- THORPE, Albine 1864 May 20 AT owns ppty to the East of ppty to which Joseph Tansley (qv) was admitted. RMU Vol VIII p 93-5 8 Stockerston Rd

Page -- 2266 -- THORPE, Ann Wife of William Thorpe [4] (qv). 1829 Dec 7 AT (née ? ) baptised / born. Parish Registers 1899 Apr 8 Death of AT. Parish Registers

Page -- 2267 -- THORPE, Atkins 1826 Dec 16(?) Death of AT, 19 years old. Son of Benjamin Thorpe & Jane Thorpe. Parish Registers

Page -- 2268 -- THORPE, Benjamin [1] Stonemason. 1829 Living at The Pitts. Pigot’s Directory 2/4 New Town Rd

Page -- 2269 -- THORPE, Benjamin [2] Woolcomber. 1853 July 16 Died. Age 80 years old. Parish Registers

Page -- 2270 -- THORPE, Charles Son of Benjamin Thorpe. Grandson of Robert Thorpe. Brother of Henry Thorpe (born 1824). 1827 Birth of CT1. . Parish Registers 1829 Described as a Boot & Shoe Maker living in Royal Oak Lane. Pigot’s Directory [ - ] Queen St 1868 Dec 22 CT formerly occ’d ppty in Dead Lane. MPU Vol H f 175 See William Roberts of Derby. Query 5 or 7 Norton St

1 Conflict with Pigot’s Directory entry. Probably a son, but requires checking.

Page -- 2271 -- THORPE, Daniel [1] 1856 May 23 Death of DT. Aged 44 years old. Parish Registers

Page -- 2272 -- THORPE, Daniel [2] 1901 Mar 23 DT occupies ppty in Meeting Lane MPU Vol J f 161 See Samuel Waugh. [ - ] Adderley St

Page -- 2273 -- THORPE, Frances widow 1814 Mar 11 “ On Monday last, a child of 3 years daughter of Frances Thorpe was dreadfully burnt by her clothes taking fire as to occasion her death the following morning.

” (Drakard’s Stamford News).

Page -- 2274 -- THORPE, Henry [1] and Eleanor Thorpe his wife 1769 Nov 12 William Bennitt (qv) & Elizabeth Bennitt (qv) admitted on the surrender of HT & ET MPU Vol A f 129V to a house. [ - ] Sheild’s Yard

Page -- 2275 -- THORPE, Henry [2] Stone Cutter. 1774 Sept 29 Samuel Bunney (qv) innholder to appear & answer charges & keep the peace towards HT. HT of Uppm, stone-cutter to appear to prosecute and to give evidence against Samuel Bunney. Discharged Recognisances dated 29 September 1774. (Item 147a.2, Vol VII, Judicial & Allied Records, Records of the Borough of Leicester).

Page -- 2276 -- THORPE, Henry [3] 1 Stone mason & Engraver. Clerk to the Parish. 1843 - (1856) Appointed Clerk to Uppingham Parish. Aldred’s Notes 1851 Living in North Street. Census 12 NSW 1861 Living in North Street. Census 12 NSW

1 Alan Rogers Uppingham in 1851 ULHSG March 2001, Appendix 1.

Page -- 2277 -- THORPE, Herbert 1905 Oct 2 HT occupies m or t in the S part of Swan Yard adjoining the old Grammar School bldg. MPU Vol J f 237 See Mary Elizabeth Healey. [ - ] Swan Yard 1920 Jan 26 HT occupies m or t in the S part of Swan Yard. MPU Vol K f 107R-V See Adelaide Hill. [ - ] Swan Yard

Page -- 2278 -- THORPE, Horace 1934 June 20 HT now occupies ppty in Meeting Lane. MPU Vol See Elizabeth Joanna Waugh. { - ] Adderley St

Page -- 2279 -- THORPE, James Innkeeper. 1867 Dec 18 JT now occupies The Horse & Trumpet PH1 . RMU Vol VIII p 184 See Joseph Phillips of Stamford, solicitor. [ - ] London Rd 1882 Mar 25 JT admitted to The Crown Inn on the surrender of Mathias Sneath (qv). MPU Vol I f 166 & f 179 YR Shs 1/- & Shs 2/-. 19 HSE & [ - ] Crown Yard 1898 Mar 24 Enfranchisement - MPU Vol J f 125 (a) The Crown Inn, outhouses, barn, stables, yard & passage; 19 HSE & Crown Passage (pt) (b) Also buildings on the E side formerly used as malting offices and now as stables Crown Passage (pt) & barns. Now in the occ’n of JT or his undertenants. To which JT was admitted 25 March 1882 on sale from Mathias Sneath (qv). 1908 July 6 Death of JT aged 80 years. Parish Registers

1 Demolished c1960 for road widening.

Page -- 2280 -- THORPE, Jane Wife of Benjamin Thorpe (qv). 1834 Apr 2 Death of JT aged 64 years. Parish Registers

Page -- 2281 -- THORPE, John [1] 1661 Apr 19 JT occupies cottage to which Richard Pepper jnr (qv) & Wyborrow Pepper (qv) MPU Latin Vol f 9V were admitted. Query 6 HSE

Page -- 2282 -- THORPE, John [2] 1864 May 20 JT owns ppty to the North of ppty to which Joseph Tansley (qv) was admitted. RMU Vol VIII p 93-5 10 Stockerston Rd 1864 Sept 22 JT occupies ppty in Nether Lane. MPU Vol H f 83 See William Richards.

Page -- 2283 -- THORPE, John William 1917 Apr 12 JWT owns ppty adjacent to that of Noel Roberts (qv) who has right of way over his MPU Vol K f 78 outer yard. Query at 18 or 22 Adderley St

Page -- 2284 -- THORPE, Jonathan 1922 Mar 10 JT formerly occ’d ppty at the East End of Uppm. MPU Vol See Sarah Elizabeth Weed.

Page -- 2285 -- THORPE, Joseph [1] 1754 Nov 4 JT occupies ppty (in Wash Pond Lane). RMU Vol IV p 6 See John Breton. 2 Leamington Terrace 1755 Oct 14 JT buried at Uppingham. Parish Registers

Page -- 2286 -- THORPE, Joseph [2] 1779 – 1783 Elected by ballot from residents of Uppm to fill the town’s quota for 3 year term of service Leicester University Genealogical in the Rutland Militia. S o c i e t y 1979 (Registers of All Saints Church, Oakham : Rutland Militia Rolls 17 79 – 1783)

Page -- 2287 -- THORPE, Richard Wife Susannah Thorpe (qv). 1793 Oct 30 RT surrendered ppty to Mary Cleaver (qv) in Freeman’s Yard, to which MPU Vol C f 38 Susannah Thorpe (qv) was admitted tenant 31 October 1780. [ - ] Sheilds Yard & 36/38 HSW

Page -- 2288 -- THORPE, Robert [1] 1779 – 1783 RT elected by ballot from Uppingham residents serve in the Rutland Militia for 3 years Leicester University to fill the town’s quota. Genealogical Society 1979 (Registers of All Saints Church, Oakham : Rutland Militia Rolls 1779-83).

Page -- 2289 -- THORPE, Robert [2] and Mary his wife 1794 July 3 Baptism of their son Robert Thorpe. Parish Registers

Page -- 2290 -- THORPE, Robert [3] 1859 Oct 29 RT now occupies m or t in the yard of the Black Horse to which William Sneath (qv) & MPU Vol Ann Sneath (qv) his wife were admitted. 48 HSE

Page -- 2291 -- THORPE, Samuel Of Uppingham. Grazier. 1863 Oct 26 Absolute surrender from Thomas Mould (qv) farmer of Gt Easton, Leics, to ST. RMU Vol VIII p 77-9 Consideration £50. 0s. 0d. Property m or t with the building or stable at Uppm. 4 Spring Back Way Formerly in the occ’n of Robert Harrison (qv), then John Cramp (qv), then Robert Hales (qv), then John Robson (qv), then Thomas Trigg (qv). And now John Clapham (qv) is in occ’n of the stable and the said m or t is unoccupied. Bounded by on the - - East The lifehold ppty of said Thomas Mould (qv) in the occ’n of the said John Clapham (qv); - West Property in the occ’n of William Nutt (qv); - North (part) Property of John Love (qv) in the occ’n of William Hales (qv); - North (part) On the remaining part of the N by the estate of William Mould (qv) slater; - South the Back Lane. Ppty coloured pink on plan held with the Court Roll. Held with other hereditaments at YR 2d. Apportioned YR ½ d. Thomas Mould (qv) admitted 7 November 1850 under the Will of his father William Mould (qv). 1863 Nov 2 ST now occupies building near above ppty to which John Hawthorn (qv)was admitted. RMU Vol 1a -1b Spring Back Way 1883 Jan 10 Death of ST. Age 76 years old. Parish Registers

Page -- 2292 -- Thorpe, Sarah 1792 Oct 30 ST formerly occ’d c or t to which James Bell (qv) was admitted. MPU Vol C f 30V School Lane 1 1852 Nov 1 ST previously occ’d m or t in Hospital or School Lane. MPU Vol See John Bell. School Lane

1 West side of School Lane now demolished and replaced by Uppingham School’s Memorial Hall.

Page -- 2293 -- THORPE, Storey Of Uppingham. Stonemason. 1768 May 2 Storey Thorpe s/o William Thorpe mason and Frances Thorpe his wife, baptised at Uppm. Parish Registers 1814 Nov 14 The Inquest for Uppingham found that ST had encroached on the Lord’s Waste by enclosing MPU Vol D p 177-9 a piece containing 7 yards in length & 3 yards in breadth which he had formed into a garden near a dwelling house erected by said ST at Uppm. Fined Shs 5/- and ordered to pay Shs 2/6d a year until the encroachment ended.

Page -- 2294 -- THORPE, Susannah Wife of Richard Thorpe (qv). 1780 Oct 31 ST admitted as daughter & devisee of Mary Hill (qv) dec’d to a messuage in Uppm. MPU Vol B f 106R YR 6d. Fine Shs 1/-. 36 & 38 HSW and [ ] Sheilds Yard

Page -- 2295 -- THORPE, Thomas Stonemason. 1823 July 7 TT now occupies tenement to which Joseph Ingram (qv) was admitted. MPU Vol E f 143-6 3, 5, 7 or 9 School Lane 1831 Nov 15 TT formerly occ’d ppty in School Lane. MPU Vol See Joseph Askew. One of 3, 5, 7 or 9 School Lane 1835 Nov 17 TT admitted to m or t & yard on the surrender of William Baines (qv). MPU Vol F f 68 Property near the Beast Market. 25 South View 1837 Nov 14 Surrender by TT of above ppty – MPU Vol F f 116 (a) M or t formerly called The Malsters Arms; 25 South View (b) With yard, garden & outbuildings. Bounded by on the - - North side the wall of Falconberg Reeve (qv); - East side the wall of William Hopkins (qv) & John Bellairs (qv). YR Shs 1/-. Former tenant Elizabeth Hambleton (qv). Present tenant William Stevenson (qv). 1851 Oct 28 TT occupies c or t in School Lane. MPU Vol See Samuel Ashwood jnr (qv). (one of) 3, 5, 7 or 9 School Lane 1854 Nov 16 TT now occupies tenement in School Lane surrendered by Samuel Ashwood jnr (qv). MPU Vol G f 55-6 (one of) 3, 5, 7 or 9 School Lane 1873 Aug 25 TT formerly owned ppty in Stockerston Road. RMU Vol VIII p 249-52 See Howard Chandler. 4 Stockerston Rd (pt)

Continued next page

Page -- 2296 -- 1878 Nov 19 TT formerly occ’d ppty in White Hart Yard. MPU Vol I f 44 See Benjamin Freer. One of the yards behind 3, 5, 7 or 9 School Lane 1882 Oct 3 TT formerly occ’d The Black Horse. MPU Vol I f 183 See Elizabeth Sneath. 48 HSE 1907 Feb 26 TT formerly occ’d ppty late the Red Hart. MPU Vol J f 281 See John Alfred Beardsworth. 33 South View

Page -- 2297 -- THORPE, Widow 1852 Nov 1 Previously occ’d m or t in Hospital or School Lane. MPU Vol See John Bell. [ - ] School Lane 1 1856 Nov 25 Occupies m or t. MPU Vol G f 140-2 See Elizabeth Southwell. [ - ] Southwells Yard

1 Cottage on the West side of School Lane demolished and replaced by Uppingham School’

Page -- 2298 -- THORPE, William mason And Francis Thorpe his wife. 17…. William Thorpe married to Francis Atkins (b. 1739) of Horninghold, Leics. Parish Registers 1768 May 2 Baptism of Story Thorpe (qv) son of William and Francis Thorpe. Parish Registers

Page -- 2299 -- THORPE, William 1846 Oct 23 WT occupied The George & Dragon1 on London Road / Scale Hill / Church Lane when RMU Vol VII p 291-3 Joseph Phillips (qv) was admitted. [ - ] London Rd 1851 Nov 11 Sworn a member of the Homage & Inquest of the Court of RMU. RMU Vol VII p 320 1868 Dec 22 WT previously occ’d ppty. MPU Vol H f 172 See Rt Hon Charles Bowyer Adderley.

1 Located N of the old Rectory. Demolished in the 1950s for road widening.

Page -- 2300 -- THORPE, William Schoolmaster. 1855 Oct 18 Death of WT. Age 56 years. Parish Registers

Page -- 2301 -- THORPE, William [4] And Ann Thorpe (qv) his wife. 1904 June 15 WT died aged 85 years. Parish Registers

Page -- 2302 -- THORPE A numerous Uppingham family made up of many separate branches whose relationship to each other cannot now be untangled. In the 18th and early 19th centuries many of its members were stone mason and builders. A section of the family was closely connected with parts of the Wade family in Uppingham. Professor Alan Rogers in ULHSG’s Uppingham in 1851 identifies and describes allThorpes living in Uppingham who feature in the 1951 Census.1 See also Michael Lee The Thorpes of Kings Cliffe, London, Uppingham and Leicester Chapel House, Wansford, 2005.

1 Alan Rogers Uppingham in 1851 ULHSG March 2001, Appendix 1.

Page -- 2303 -- THRING, John Gale 1 Asst Master, Uppingham School. House Master, Farley Boys Boarding House, Ayston Rd. Son of Rev’d Edward Thring, Headmaster, Uppingham School. 1905 Aug 16 JGT occupies ppty at Ayston Rd2. MPU Vol J f 229 13 Ayston Rd

1 Bryan Matthews By God’s Grace ...... 1984, Whitehall Press, pp 83-4. Nigel Richardson Thring of Uppingham 2014, Malcolm Tozer Physical Education at Thring’s Uppingham 1976, pp182-3. 2 Farley Boys Boarding House. Previously called ‘Archdale’ in the ownership of George Edward Forster (qv).

Page -- 2304 -- THRING, Mrs 1902 Occupies ppty in the High St1. MPU Vol J F 188 See William Mould. [ - ] HSW

1 Part of the garden of West Deyne Boys Boarding House.

Page -- 2305 -- THURSBY, William 1658 Oct 11 Joint trustee for Edward Fawkener (qv) a minor. MPU Latin Vol f 2R 1703 Sued in court over payment of legacies. See William Fawkener and Thomas Lock. PRO C6//409/1

Page -- 2306 -- TILLEY, George 1836 Oct 2 George Tilley of Uppingham married to Elizabeth Dawson of Burley. Banns. Parish Registers

Page -- 2307 -- TIMSON, Widow Aliter Debora Timson, widow. 1738 Oct 30 DT lately occ’d m or t in Horn Lane. MPU Vol A f 12R-13R item 1 See James Nutt the Elder. . 8 Queen St 1742 Nov 1 DT lately occ’d tenement. MPU Vol A f 28 See Francis Bennett. [ - ] Sheilds Yard

Page -- 2308 -- TIPPING, Ashton Of Barrowden. Whitesmith. 1842 Aug 15 AT lent £160 to John Houghton (qv) of Uppm, watchmaker on security of a conditional RMU Vol VII p surrender of a c or t in the High St. 7 HSW (RM Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders).

Page -- 2309 -- TIRRELL, Samuel Of Gt Easton, Leics. Butcher. 1816 July 25 ST lent £300 to Thomas Coleman (qv) of Stockerston, grazier secured on - RMU Vol (a) M, c or t in Uppm; and 5 HSW (b) Land in the Brand Field. Field OS 217 (RM Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders).

Page -- 2310 -- TOMBLIN, Cathrine Elizabeth Sister of Mary Ellen Tomblin (qv). 1905 Oct 2 CET executor & devisee under the Will of her aunt Caroline Robinson (qv) MPU Vol J f 238 Property comprising a close of land at Preston. 1905 Oct 12 Admission of CET to above ppty. MPU Vol J f 240 Close of land at Preston.

Page -- 2311 -- TOMBLIN, Elizabeth Wife of Thomas Tomblin, slater, Uppingham. 1788 Oct 28 ET admitted as widow & devisee of Thomas Tomblin (qv) to 2 m or t in the Cow Market. MPU Vol B f 152V-153R YR 2d. Fine 4d. [ - ] South View 1798 Oct 22 Buried at Uppingham; 76 years old. Parish Registers

Page -- 2312 -- TOMBLIN, Mary Ellen Sister of Catherine Elizabeth Tomblin (qv). 1905 Oct 2 Executrix & devisee under the Will of her aunt Caroline Robinson (qv). MPU Vol J f 258 Property a close in Preston. 1905 Oct 12 MET admitted to above ppty a close at Preston. MPU Vol J f 240

Page -- 2313 -- TOMBLIN, Mary Maria Daughter of Henry Tooms (qv). Wife of Robert Tomblin (qv). Mother of Robert Henry Tomblin. 1861 Sept 25 Death of MMT. 1869 June 3 MMT left m or t in Uppm to her son Robert Henry Tomblin (qv). MPU Vol H f 180-4 See Joseph Hutchinson Stead. 46 HSE

Page -- 2314 -- TOMBLIN, Robert Of Cold Overton. Grazier. Husband of Mary Maria Tomblin (née Tooms) (qv). Father of Robert Henry Tomblin (qv). 1866 Jan 15 Admission of RT by inheritance from Henry Tooms (qv) on the forfeited conditional MPU Vol H f 103V surrender of William Tyler (qv) dec’d. Cottage in Uppm formerly in the occ’n of Francis Tyler (qv) & then of William Tyler (qv). 46 HSE YR Shs 1/3d. Fine Shs 2/6d. See Robert Henry Tomblin.

Page -- 2315 -- TOMBLIN, Robert Henry Of Cold Overton. Son of Robert Tomblin & his wife Mary Maria Tomblin (née Mary Maria Tooms). 1866 Jan 15 Robert Tomblin (qv) admitted to ppty in Uppm inherited by his wife MPU Vol H f 103V Mary Maria Tomblin (qv) . 46 HSE 1869 June 3 RHT admitted to ppty in Uppm as heir to Mary Maria Tomblin (qv) . MPU Vol H f 180V-184R 46 HSE 1870 Dec 6 RHT surrendered ppty in Uppm to Joseph Hutchinson Stead (qv). MPU Vol I f 1 46 HSE

Page -- 2316 -- TOMBLIN, Sarah 1873 Feb 6 Warrant of Satisfaction of Conditional Surrender made 18 November 1836 by James Kirk (qv) MPU Vol H f 250R-V to ST, and now repaid. Stable & buildings. 37 HSE & 26/28 NSE

Page -- 2317 -- TOMBLIN, Thomas Of Uppingham. Slater. 1766 Nov 17 TT admitted on the surrender of Joseph Hutchings (qv) & Sarah Hutchings (qv) his wife MPU Vol A f 149 to 2 m or t in the Cow Market. [ - ] South View YR 2d. Fine 4d. 1788 Oct 28 Elizabeth Tomblin (qv) admitted as widow & devisee of TT to above ppty. MPU Vol

[ - ] South View

Page -- 2318 -- TOMLIN, Elizabeth (query Tomblin ?) Widow. 1794 Oct 28 ET surrendered to her Will. MPU Vol C f 49 1799 Oct Recited that ET has now died. Her devisee Nathaniel Craxford (qv) is admitted tenant MPU Vol C f 75 to m or t with outbuildings in the Beast Market. 17 & 19 South View See Ann Craxford.

Page -- 2319 -- TOMPSON, Widow Widow of [ - ] Tompson snr 1672 Oct 22 Occupies shop to which Lyonis Falkener (qv) was admitted. MPU Latin Vol f 32R Printers Yard (?) 1674 May 2 Occupies m or t [The Sun Inn] the subject of a conditional surrender by Lion Falkener (qv) MPU Latin Vol f 36V-37R to Ezekiel Johnson (qv). Printers Yard (?)

Page -- 2320 -- TOOKEY, John surgeon 1795 Oct 27 JT admitted tenant to ppty in Uppm on the surrender of Catherine Brown (qv) & MPU Vol C f 57 Elizabeth Brown (qv). 32, 34, 36, 38 HSE YR Shs 4/8d. 1 Queen Street & Southwell’s Yard 1800 Oct JT surrendered to David Davies (qv) & Mathew Abbott (qv) 2 m or t with outbuildings. MPU Vol C f 96 (a) Mathew Abbott has the North part of the building. 32, 34, 36, 38 HSE See John Thomas Hensman. YR Shs 2/4d. (b) David Davis has the South side which is divided into 2 dwellings1. 1 Queen Street & Bounded by on the – Southwell’s Yard - North the property of Mathew Abbott (qv); - West Horn Lane; [Queen St] - South the yard belonging to Mrs Bennett (qv); [3 & 5 Queen St ?] - East buildings belonging to Thomas Holmes (qv). [42 HSE] With Commons belonging to the S part of the cottage. YR Shs 2/4d. With passage through the gateway belonging, the gate to be repaired at the joint expense of David Davis & Mathew Abbott. JT admitted tenant 27 October 1795. 1856 Oct 17 See Henry Curtis re sale of ppty to Matthew Abbott (qv) MPU Vol 1860 Nov 20 See John Mason re sale of ppty to Matthew Abbott (qv) MPU Vol 1882 Feb 7 Recited that at some previous date JT sold ppty, formerly Brown’s (qv) to MPU Vol I f 149V Matthew Abbott (qv). See John Thomas Hensman. 1892 Mar 24 Sale of property. MPU Vol J f 7-8 1896 Dec 17 Sale of property. MPU Vol J f 99

1 There is some ambiguity here. The South part of the messuage comprises 1 Queen St and 2 cottages behind it accessed from Southwell’s Yard. Identification requires further investigation.

Page -- 2321 -- TOOKEY, Nehemiah gent Son of Thomas Tookey & Elizabeth Tookey. Father of Vincent Tookey. 1702 Mar 12 PCC Will. PRO. PROB 11/464 1757 Nov 15 NT formerly owned unspecified properties to whichRobert Brown (qv) was admitted. MPU Vol 32, 34, 36, 38 HSE 1 Queen Street & Southwell’s Yard 1765 Nov 12 Stated that William Warren (qv) purchased ppty from NT. MPU Vol A f 147 See Robert Brown and Warren Brown. 1771 Oct 29 Recited that NT had died “many years ago”. MPU Vol B f 21V and f 21V-22R See Vincent Tookey.

Page -- 2322 -- TOOKEY, Rebecca widow 1798 Oct Recited RT’s surrender in October 1717 of 2 cottages1 in the tenure of Robert Sewell (qv) MPU Vol C f 70 which were converted to a Meeting House for the use of Protestant Dissenters from the Church of England2.

1 Located at the bottom of The Wagon & Horses, No 64 High Street East, but accessed through the yard leading off Adderley Street. 2 P N Lane The Congregational Church : 1 & 3 Adderley Street ULHG No 19, April 1991.

Page -- 2323 -- TOOKEY, Thomas Wife Elizabeth Tookey. Son Nehemiah Tookey (qv). 1771 Oct 29 Admission of Vincent Tookey (qv) grandson of TT to 2 properties in Uppm. MPU Vol called the Bull Inn and another ppty. 29 & 31 HSE 1775 Oct 27 Admission of Thomas Baines (qv) farmer to above properties. MPU Vol B f 62R-V & f 63R 29 & 31 HSE

Page -- 2324 -- TOOKEY, Vincent Of Watford, Herts. Son of Nehemiah Tookey (qv). Miller. 1771 Oct 29 Admission as grandson & heir of Thomas Tookey (qv) to part of a m or t known as MPU Vol B f 21 the Bull Inn. 29 / 31 HSE and Formerly in the occ’n of the said Thomas Tookey and now or late of Elizabeth Tookey (qv) 22 / 24 NSE (The Hay Barn) his widow. YR Shs 4/4½d. Fine Shs 8/9d. Marginal Note in Court Roll1 - - See 24 January 1700 : admission of Nehemiah Tookey (qv) on the surrender of Lion Falkener (qv); - See 19 October 1702; - See 12 October 1721. 1771 Oct 29 Admission as grandson & heir of Thomas Tookey (qv) to the reversion to part m or t in MPU Vol B f 21 Uppm formerly in the tenure of Anthony Warren (qv) and now or late of 33 / 35 HSE and Elizabeth Sams (qv) & John Munton (qv). 26 / 28 NSE The life tenant was his grandmother Elizabeth Tookey (qv) widow of Thomas Tookey (qv). VT inherited because his father Nehemiah Tookey (qv) had died “many years ago”. YR Shs 4/4½d. Fine Shs 8/9d. 1775 Oct 29 Admission of Thomas Baines (qv) to said property of VT. MPU Vol 29, 31, 33 & 35 HSE and 22, 24, 26 & 28 NSE

1 The Court Roll volume for these three entries has not survived.

Page -- 2325 -- TOOMS, Henry 1851 Mar 4 Conditional Surrender from William Tyler (qv). MPU Vol H f 180 Property eventually left to HT’s grandson Robert Henry Tomblin (qv). 46 HSE See Joseph Hutchinson Stead. 1852 July 4 Death of HT. Parish Registers

Page -- 2326 -- TOOMS, Stephen Of Uppingham. 1833 Mar 23 Stephen Tooms of Uppingham married Elizabeth Dowsing of Preston by banns. Parish Registers

Page -- 2327 -- TOWELL, George Some time Innkeeper and later grazier. Wife Margaret Towell (qv). 1839 Nov 26 GT formerly occ’d the Swan Inn. MPU Vol F f 188 See William Daniel. 5 Market Place and ppties in Swan Yard 1876 Aug 2 GT lately occ’d ppty on the Leicester Turnpike Road. MPU Vol See William Hopkins. 1897 Mar 11 GT formerly occ’d, with others, ppty on the E side of Swan Yard. MPU Vol See Sarah Maria Compton. [ - ] Swan Yard 1905 Feb 24 GT formerly occ’d the Swan Inn. MPU Vol J f 221 See Mary Elizabeth Healey and Charles Healey. 5 Market Place and See George Morris. ppties in Swan Yard

Page -- 2328 -- TOWELL, Margaret Wife of George Towell (qv). Margaret Towell was the wife of George Towell sometime innkeeper and afterwards a grazier. In the 1840s the Towells were living on the south side of the High Street near to its western end where they leased or rented from William Satchell (qv). In 1841 she was 40 years old and mother of 7 children aged from 17 to 1. One of her sons George Towell jnr was a pupil at Uppingham School (Feb 1837). Another Edward worked for Samuel Ashwood at the White Hart. Sarah records the death of a third son John in March 1845. The house was located where there is now Lorne boys’ boarding house, still incorporating part of the edifice from this time. Nigel Webb Sarah Ogden’s Diary. See http://mugleton.byethost7.com

Page -- 2329 -- TOWNSHEND, Ambrose Perfumer & Hairdresser.

1819 Apr 15 AT married to Mary Holmes spinster. Parish Registers 1821 June 25 AT occupies part of the former Crown Inn1. MPU Vol See Eleanor Reeve. 1822 Jan 22 Mary Ann d/o Ambrose Townshend & Eleanor Townshend baptised. Parish Registers 1823 Aug 8 Caroline d/o Ambrose Townshend & Eleanor Townshend baptised. Parish Registers 1829 AT located in the High St. Pigot’s Directory 1830 Nov 16 AT formerly occ’d stables & granary next the Catherine Wheel. MPU Vol E p433 1880 Dec 7 AT formerly owned m, t or d next to the former Catherine Wheel. MPU Vol See Thomas Wright. 10 HSE 1924 June 23 AT formerly occ’d ppty in the High St. MPU Vol K f 154V-158V See Charles Hawthorn. 10 HSE

1 See plan at MPUCR Vol H f 42.

Page -- 2330 -- TOWNSHEND, Elizabeth Wife of George Ambrose Townshend. 1891 Jan 13 Recited the admission of ET, with Others, to ppty in the High St. MPU Vol See George Ambrose Townshend.

Page -- 2331 -- TOWNSHEND, George Ambrose 1 Hairdresser. 1851 GAT married Elizabeth Parnell from Osbournby, Lincs. 1857 Nov 24 GAT admitted to 2 m, t or d (formerly 1 m, t or d) in Fisher’s Yard on the surrender of MPU Vol G f 152-3 John Wadd the Elder (qv). [ - ] Printers Yard 2 Heretofore in the successive occupations of Joseph Mould (qv). Richard Gregory (qv), William Aris (qv), Widow Barnes3 (qv), Ann Ingram (qv), Robert Knight (qv), John Hawthorn (qv) & said GAT and now of Senior Baines (qv) & John Hawthorn. 1879 Oct 29 GAT admitted on the surrender of William Baines (qv) & William Teller (qv) to MPU Vol I f 67V-68V -70R m or t & garden in the High St, Uppm, late in the occ’n of Henry Tyers (qv) and 16 HSE and now of GAT. 1 - 2 Reeves Yard Formerly described as m, c or t & garden and premises with rights, members & appurtenances thereto belonging, situated in Uppm. Which premises with certain allotment of land not then surrendered, but then lately set out in lieu of common rights appurtenant to the same. Total YR Shs 4/-. Apportioned YR Shs 2/10d. William Baines, William Teller & Godfrey Kemp s(qv) since dec’d, were admitted on 3 October 1843 as devisees of Edward Kemp (qv) subject to the life interest of his widow Elizabeth Kemp (qv) who died 30 December 1878, 1879 Oct 29 Conditional Surrender by GAT to Miss Harriette Ann Greaves (qv) & Miss Mary Amelia Greaves (qv) both of Gt Easton, Leics for £1,400 loan secured on - (a) M or t & garden in the High St to which he was adm’d on 29 October 1879; 16 HSE and 1-2 Reeves Yard (b) 2 m, t or d (formerly 1 m, t or d) in Fisher’s Yard to which GAT was adm’d on [ - ] Printers Yard 24 Nov 1857 on the surrender of John Wadd the Elder (qv). 1888 June 16 GAT surrendered to Harry Simpson Gee (qv) & James Lawford (qv) ppty (b) in the MPU Vol I f 205 CS of 29 October 1879 to which he had been adm’d 24 November 1857 on the surrender [ - ] Printers Yard of John Wadd the Elder (qv).

Continued next page 1 See P N Lane The Lake Isle : No 16 High St East ULHG No 5, 1990 (February). 2 A generation later there were major alterations made to the then Fishers Yard. It is thought the premises were located behind No 10 HSE. 3 Aliter Baines.

Page -- 2332 -- 1888 Oct 21 GAT buried at Uppm. Age 68 years. Burial Registers ROLLR. Acc ref DE 4862/1 1891 Jan 13 Admission of Elizabeth Townshend (qv) widow, George Palmer Townshend (qv) son MPU Vol I f 297 & William Thomas Townsend (qv) son under the Will of GAT to ppty to which he was 16 HSE and 1-2 Reeves Yard admitted 29 October 1879. 1898 Feb 24 Warrant of Satisfaction (for repayment of mortgage) on property in the High St to GAT’s MPU Vol J f 123 personal representatives George Palmer Townshend (qv) & William Thomas Townshend (qv). 1898 Feb 25 GAT formerly occ’d ppty in the High St. MPU Vol See William Thomas Townshend. 1924 June 23 GAT formerly occ’d ppty in the High St. MPU Vol See Charles Hawthorn.

Page -- 2333 -- TOWNSHEND, George Palmer Son of George Ambrose Townshend 1891 Jan 13 GPT adm’d with Others to property in the High St. MPU Vol I f 297 See George Ambrose Townshend. 16 HSE & 1-2 Reeves Yard 1898 Feb 24 Warrant of Satisfaction on Conditional Surrender with George Palmer Townshend (qv) MPU Vol F f 123 as personal representative(s) of George Ambrose Townshend (qv). 16 HSE & 1-2 Reeves Yard 1898 Feb 25 GPT enfranchised ppty in the High St. MPU Vol J f 124 See William Thomas Townshend. 16 HSE & 1-2 Reeves Yard

Page -- 2334 -- TOWNSHEND, William Thomas Cabinet Maker. Son of George Ambrose Townshend. 1891 Jan 13 WTT admitted with Others to ppty in the High St. MPU Vol I f 297 See George Ambrose Townshend. 16 HSE & 1-2 Reeves Yard 1892 Oct 19 Surrender of Jane Frances Sylvester (qv) to WTT of cottage now occ’d by him. MPU Vol J f 16 10 HSE 1898 Feb 24 Warrant of Satisfaction on Conditional Surrender with George Palmer Townshend (qv) MPU Vol F f 123 as personal representative(s) of George Ambrose Townshend (qv). 16 HSE & 1-2 Reeves Yard 1898 Feb 25 WTT with George Palmer Townshend (qv) enfranchised m, t or d in the High St. MPU Vol J f 124 Ppty lately in the occ’n of Henry Tyers (qv), then of George Ambrose Townshend (qv). 16 HSE & 1-2 Reeves Yard 1905 Dec 29 WTT enfranchised ppty in the High St to which he was adm’d 19 October 1892. MPU Vol J f 254 Formerly in the occ’n of William Wilford (qv), late of George Freeman Dolby (qv). 10 HSE late WTT & now Walter Nichols (qv). 1924 Ju 23 WTT formerly held ppty in the High St. MPU Vol See Charles Hawthorn. 10 HSE

Page -- 2335 -- TRACY, Hon Hubert George Edward Hanbury Trustee of the Adderley / Norton estate. 1911 Jan 28 HGEHT admitted with Edmund Waller (qv) & George Anson Byron (qv) on the surrender MPU Vol K f 20V of the Hon Sir Edward Chandos Leigh (qv), Hon John Arthur Baron Kilbracken (qv) & Hon Henry Arden Adderley (qv), executors to Baron Norton (qv), to ppty - (a) Site of a cottage some time since taken down & 1½ acres1 & 3 messuages in Uppm; YR Shs 1/9d, (b) Site of messuage now taken down and Yard 16 yds x 8 yds. YR 3d. Property came under the Will of Baron Norton. Leigh, Kilbracken & Adderley were admitted co-tenants 17 November 1905. 1912 May 11 HGEHT with Others (unspecified) now holds property to the East of the Black Horse, in the MPU Vol K f 34V High Street. Query The Hall. 56 HSE 1920 Sept 1 Enfranchisement of properties to which HGEHT was admitted on 29 January 1911. MPU Vol K f 115V

1 It is suggested the may be the Church’s lower cemetery below South View acquired by the Vestry from Adderley in 1859. A cottage, marked in the 1805 Inclosure Map, once stood where is now the main gate to the cemetery.

Page -- 2336 -- TREEN, Frances Spinster/ 1803 Oct FT admitted tenant to cottage or tenement called The Catherine Wheel on the surrender MPU Vol of Richard Hickman (qv). 12 & 14 HSE 1804 Oct FT surrendered The Catherine to Thomas Blyth (qv). MPU Vol 12 & 14 HSE

Page -- 2337 -- TREEN, Joseph Father of Newton Treen (qv), Mary Treen and Esther Treen. Brother of William Treen (qv) 1797 Oct Recited that JT was deceased. MPU Vol

Page -- 2338 -- TREEN, Newton Esq Son of Joseph Treen (qv). Nephew and heir of William Treen (qv). 1797 Oct Recited that NT died a few weeks after William Treen (qv) without being admitted and MPU Vol C f 77 that his heir is Joseph Hicks (qv) s/o Mary Treen w/o James Hicks Esq. Mary Hicks & Esther Wood are his sisters & heirs. Property in the Market Place, formerly the estate of Sir Abel Barker (qv). 7 & 8 Market Place and Mayflower Mews

Page -- 2339 -- TREEN, William Of Uppingham. Yeoman. Brother of Joseph Treen (qv). 1783 Nov 4 Admission of WT on the surrender of Robert Blyth (qv). MPU Vol B f 124R-V Property all that m or t in Uppm formerly in the several tenures of Christopher Esson (qv) 7 & 8 Market Place & Thomas Blyth (qv) dec’d and formerly the estate of Sir Abel Barker (qv). and Mayflower Mews Reciting one half of the said m or t was heretofore purchased by John Elliott (qv) from Ann Trist (qv) and the other half from Richard Green (qv). YR Shs 2/- & Shs 2/-. Fines Shs 8/-/ All which premises are now in the occ’n of Robert French (qv) gentleman. 1799 Oct WT died seized of m or t in the Market Place. MPU Vol C f 77 Formerly the estate of Sir Abel Barker Bt (qv) of Lyndon. 7 & 8 Market Place To which WT was admitted tenant October 1783 on the surrender of Robert Blyth (qv). and Mayflower Mews Premises in the tenure of Thomas Blyth (qv). Joseph Hicks (qv) admitted tenant to one half; and Esther Wood (qv) [née Esther Treen] admitted tenant to the other half. 1801 Mar 12 Probate of the Will of WT. PRO Wills. PROB 11/1355

Page -- 2340 -- TREEVES, Dorothea [Dorothy] Formerly Dorothy Cleapole. Second Wife of Tobias Treeves. 1675 Oct 18 DT adm’d with Tobias Treeves (qv) on the surrender of TT, in consideration of their proposed MPU Latin Vol f 41V marriage, to a cottage in Uppm. YR Shs 2/6d. Fine Shs 5/-.

Page -- 2341 -- TREEVES, Isabella First wife of Tobias Treeves. 1673 Oct 19 See Tobias Treeves. MPU Latin Vol f 35R-V

Page -- 2342 -- TREEVES, Tobias Aliter Tobie Treeves. Blacksmith. 1656 Dec 30 By Indenture Tripartite TT purchased partial enfranchisement for £4 converting fine arbitrary MPU Latin Volume to fine certain on his copyhold ppty in the manor. (document enclosed) YR Shs 3/- for several tenements. 1673 Oct 10 TT admitted for life with his [first] wifeIsabella Treeves (qv) on his own surrender and MPU Latin Vol f 35R-V then to their children. Property a cottage in Uppm now in the tenure of TT. YR Shs 2/6d. 1675 Oct 18 TT & his proposed wife Dorothea Cleapole (qv) admitted on his surrender to the above ppty. MPU Latin Vol f 41V See Dorothea Treeves.

Page -- 2343 -- TRIGG, John Labourer 1839 Feb 7 John Trigg, labourer s/o Thomas Trigg labourer, Parish Registers married to b t p Ann Walker spinster d/o John Walker labourer.

Page -- 2344 -- TRIGG, Thomas 1863 Oct 28 TT formerly occ’d ppty to which Samuel Thorpe (qv) was admitted. RMU Vol VIII p 77-9 4 Spring Back Way 1863 Nov 2 TT formerly occ’d ppty to which John Hawthorn (qv) was admitted. RMU Vol VIII p 1a-b Spring Back Way

Page -- 2345 -- TRIST, Ann spinster Aliter Ann Tryst. Of Maidford, Northants. 1717 Oct 15 Surrender of AT, made under power of attorney by Launcelot Dawes (qv) & MPU Vol A f 41 Everard Billington (qv), to John Elliott (qv) of Ayston. Marshal’s Deeds - Property an undivided moeity; formerly the estate of Sir Abel Barker (qv) dec’d. ROLLR DE 4232 YR Shs 4/5d. 7 & 8 Market Place and Mayflower Mews 1745 May 26 AT formerly sold m or t in Uppm to John Elliott (qv). MPU Vol See John Blyth. 7 & 8 Market Place and Mayflower Mews

Page -- 2346 -- TRUSTEES OF THE TOWN [LAND] OF UPPINGHAM See also the Town and Church Charities holding land whose trustees were the Churchwardens & Overseers of the Poor of the town. 1677 Apr 23 Land in Uppingham conveyed in trust from Lion Falkener (qv) dec’d to - MPU Latin Vol f 46R Clement Breton (qv), Richard Lowth jnr (qv), William Allibone (qv), John Wheston (qv).and Robert Harrison (qv). 1677 Apr 24 Terrier of the Town Land occ’d by John Wells (qv) for the previous 30 years. MPU Latin Vol f 50V

Page -- 2347 -- TRUSTEES OF THE TOWN COTTAGE Canon A A Aldred stated the Town Cottage was located at the bottom of Queen Street, but to date his source has not been discovered. 1656 Dec 30 By Indenture Tripartite, Kenelme Cheseldine (qv) feoffee of - MPU Latin Volume (a) The Town Cottage in the occupation of Clement Mackreth 1(qv); (loose attachment) (b) One piece of land called Norridge Land in several tenements; Purchased partial enfranchisement for £3 in respect of the above copyholds. YR Shs 2/1d in the whole2.

1 Aliter Mackareth. 2 Elsewhere there is reference to land in Norris Lane having an annual copyhold rent of 1d. It is possible, but not proven, this is the same land.

Page -- 2348 -- TRUSTEES OF THE TOWN HOUSE 1 Until demolished circa 1960 for road widening, the Town House stood at the corner of High Street West and London Road between Baines Tea Shop & the Old Rectory. It formed part of the ancient possessions of the Churchwardens & Overseers of the Poor of the Parish of Uppingham being held under the Parish Land Charity in the name of Trustees, by Copyhold of Inheritance of the Rectory Manor of Uppingham. The trustees were the Churchwardens & Overseers of the Poor ex officio, appointed since time immemorial at the annual Vestry & Town Meeting. The Trustees let the premises on long lease and applied the income to the poor of the parish. In September 1875 the Town House was enfranchised by William Ingram (qv) a Trustee. At a Vestry Meeting in July 1904 it was agreed to sell the premises and on 1 January 1905 by Order of the Charity Commissioners, it was sold to the Uppingham grocer Thomas R Dalton (qv). Further information can be found – - Court Rolls of the Rectory Manor of Uppingham; - Records of the Parish Land Charity deposited at ROLLR.

1 AT Traylen Uppingham in Rutland Spiegl Press 1982. See article by P N Lane pp 66-68.

Page -- 2349 -- TRUSTEES OF THE WILKERSHAW COWPASTURE One of Uppingham’s three common pastures, part of the organisation of the town’s medieval open field system, the Anglo-Saxon roots of its name denotes its ancient origin1. The 1595 Burley Terrier2 records land called Wilkershaw held copyhold of the Manor of Preston with Uppingham in the names of feoffees on behalf of the inhabitants of the manor (or parish). It is possible this represents only a part of the common pasture, as VCH indicates a further portion lay within the Rectory Manor. If so, it is likely the feoffees were the same for the two copyholds, appointed when needed at the Town’s Vestry.

1 VCH Vol 2 Uppingham; Barrie Cox The Place Names of Rutland; etc. 2 NRO. FitzWilliam Documents Collection. Acc ref F(M) Vol 433 (Manor of Preston with Uppingham).

Page -- 2350 -- TUCK, Alfred John 1871-78 Rev’d A J Tuck, MA, King’s. Camb. Uppingham School Roll, 11th Edition, 1997 1877 Uppingham School member of staff with interest in games1. 1899 Aug 15 AJT formerly occ’d ppty West of Orange Lane. MPU Vol J f 139 See Theophilus Barton Rowe. 1917 Death of AJT.

1 Malcolm Tozer Physical Education at Thring’s Uppingham 1976, p 87.

Page -- 2351 -- TURNER, Daisy Of Stockerston Hall. 1921 Oct 20 Admission of DT to ½ share in property at the corner of High St & Queen St. MPU Vol K f 125 See Mary Turner. 28 HSE and YR Shs 1/1d. 2 Queen St 1 1923 Aug 10 DT with Jessie Walker (qv) surrendered above ppty to Frederick Arthur Green (qv). MPU Vol Property on N & E previously described as belonging to J W Southwell (qv) 28 HSE and 6/8 Queen St now belonging to Alice Elizabeth Broadway (qv).

1 Check with the Court Rolls whether the ppty in Queen St that went with 28 HSE was No 2 or No 4 Queen St or both these premises. It was (almost) certainly not Nos 6 & 8 Queen St which were inherited by Mary Dams with title descending through another chain of ownership.

Page -- 2352 -- TURNER, Jessie Aliter Mrs Jessie Walker (qv) w/o [ - ] Walker (qv). 1921 Oct 20 Admission of JT to ½ share in property at the corner of High St & Queen St. MPU Vol K f 125 See Mary Turner. 28 HSE and YR Shs 1/1d. 2 and/or 4 Queen St 1 1923 Aug 10 JT, aka Jessie Walker (qv), surrendered above ppty to Frederick Arthur Green (qv). Property on N & E previously described as belonging to J W Southwell (qv) 28 HSE and now belonging to Alice Elizabeth Broadway (qv). 2 and/or 4 Queen St

1 Check with the Court Rolls whether the ppty in Queen St that went with 28 HSE was No 2 or No 4 Queen St or both these premises. It was (almost) certainly not Nos 6 & 8 Queen St which was inherited by Mary Dams with title descending through another chain of ownership.

Page -- 2353 -- TURNER, Mary Of Stockerston, Hall, Leics. 1918 Feb 12 MT admitted as devisee of her husband Rowland Turner (qv) to ppty in Uppm. MPU Vol K f 89R-V M or t, shop & warehouses, yards & premises formerly in the occ’n of Charles White (qv). 28 HSE Part late occ’d by Charles Smith Grummitt(qv), then Mrs Lucy Dean (qv) & now Frederick Arthur Green (qv). Remainder now occ’d by Mrs Mabel Edith Porter (qv). 4 Queen St Bounded by on the - - North Partly by the High St; and Partly by the ppty of John William Southwell (qv); [Query] 30 HSE - South Ppty of Mary Dams (qv). 6 & 8 Queen St] - West Ppty formerly of Frank Edward Hodgkinson (qv), then 26 HSE - Thomas Charles Fryer (qv) & William Rowbotham (qv) and now Cornelius Bailey (qv); - East Partly ppty of said John William Southwell (qv); and [Query] 30 HSE - Partly by Horn Lane. YR Shs 2/2d. 1920 Aug 26 Death of MT.

1921 July 1 Inrolment of MT’s Will dated 26 June 1918 leaving messuage & hereditaments in the MPU Vol K f 123V High St & Queen St now occ’d by Frederick Arthur Green (qv) & George Porter (qv) 28 JSE & 4 Queen St to her daughters Daisy Turner (qv) & Jessie Turner (qv) now Mrs Jessie Walker (qv) in equal shares.

Page -- 2354 -- TURNER, Richard Whitbourn 1905 Aug 17 Loan on Meadhurst Boys Boarding House. MPU Vol J f 231 Conditional Surrender security for £2,500. 11 Ayston Rd See Lt Col Charles Herbert Jones. & Farleigh Gardens.

Page -- 2355 -- TURNER, Robert Rev’d 1829 Living in the High Street. Pigot’s Directory

Page -- 2356 -- TURNER, Robert Yeoman. 1656 Dec 30 By Indenture Tripartite RT purchased partial enfranchisement for £8 converting fine arbitrary MPU Latin Vol to fine certain on his copyhold property. (document kept with the CR)1 YR Shs 5/-. 42 & 44 HSE 1657 Apr 13 Surrender & Admission. RT to William Mossendine (qv). Toon’s Deeds : Pte Collection Vine House. 42 & 44 HSE

1

Page -- 2357 -- TURNER, Rowland Baker and farmer. Of Uppingham (but query also of Stockerston Hall – See Mary Turner his wife). 1899 Aug 15 RT now occupies ppty in School Lane. MPU Vol J f 139 See Theophilus Barton Rowe. [ - ] School Lane 1904 Aug 25 As executor of William Southwell (qv), RT sold ppty in Dead Lane MPU Vol J f 209 1904 Aug 26 Sold, as executor of William Southwell (qv), property in Horn Lane to Alice MPU Vol J f 210 Elizabeth Southwell (qv). 1 [or 3] Queen St 1904 Oct 10 RT purchases ppty in High St / Horn Lane on the surrender of Henry William Stevenson (qv), MPU Vol J f 208 John Price (qv) & John Lawrence (qv) executors of Christiana Mary Stevenson (qv). 28 HSE and 4 Queen St See Henry William Stevenson. 1907 Feb 26 Admission of RT to above ppty. MPU Vol J f 282 YR Shs 2/2d. 28 HSE and 4 Queen St 1917 Aug 21 Death of RT. 1918 Feb 12 Inrolment of Will of RT. Executors wife Mary Turner (qv) and son John Turner (qv). MPU Vol K f 88V Devised all his estate to his wife.

Page -- 2358 -- TWIGDON, Katherine Aliter Katherine Twigden. Widow. 1656 Dec 30 By Indenture Tripartite Ralph Richarde (qv) gent purchased partial enfranchisement for £12 MPU Latin Volume converting fine arbitrary to fine certain on a copyhold property for which he held the (document kept with the CR) remainder after the death of KT1. YR . Shs 4/-. 1659 Apr 15 KT occ’d ppty in Upp surrendered by Ralph Richards (qv). MPU Latin Vol 4V 1679 Dec 30 KT buried in woollens at Uppm. Parish Registers

1 Was Ralph Richarde the son of Katherine Twigden by a previous marriage ?

Page -- 2359 -- TWIGG, William Of Uppingham. Saddler. 1749 Oct 24 Admission of WT on the surrender of John Billington (qv) & Elizabeth Billington (qv) MPU Vol A f 58 his wife to m, c or t in Uppm previously Robert Sewell’s and now in the occ’n of WT. 2 HSE 1 YR Shs 3/-. Fine Shs 6/-. 1752 Apr 21 Ambrose Mold (qv) admitted on the surrender of WT to the above ppty. MPU Vol A f 78 2 HSE 1759 Feb 19 WT saddler buried at Uppm. Parish Registers 1851 Oct 28 William Satchell (qv) adm’d to cottage in Market Place previously occ’d by WT. MPU Vol G f 28R 2 HSE

1 See Rutland Record No 31 (2011).

Page -- 2360 -- TWITCHELL, [Joseph ?] 1740 May 30 Lately occ’d c or t. MPU Vol A f 18 See Francis Burton. 1748 May 5 Formerly occ’d house. MPU Vol A f 58 See William Nutt jnr.

Page -- 2361 -- TWITCHELL, Christopher 1677 Oct 11 CT (& Ann Barton widow) occupies tenement which was surrendered to MPU Latin Vol f 48R Thomas Jacobson (qv).

Page -- 2362 -- Tyers, [ Anon 1 ] 1854 Nov 21 Occupies tenement at the East end of Red Hart1 yard. MPU Vol See Thomas Bryan.

1 33 South View. The tenement however is as likely to have been on the site of today’s garages at the bottom of Adderley Street.

Page -- 2363 -- TYERS, [ Anon 2 ] 1934 June 20 Now occupies a shed in Meeting Lane. MPU Vol See Elizabeth Joanna Waugh. [ - ] Adderley St

Page -- 2364 -- TYERS, Charles 1901 Mar 23 CT occupies ppty in Meeting Lane. MPU Vol J f 161 See Samuel Waugh.

Page -- 2365 -- TYERS, Frances Mrs Of Leicester. Wife of John Tyers (qv) carpenter. Née Frances Curtis. 1856 Oct 17 Admitted, with Others, to property [for description see admission of Henry Curtis]. MPU Vol G f 132-4 See Miss Eliza Abbey. Query 32, 34, 36 & 38 HSE and 1 & 3 Queen St

5 ths 1856 Oct 25 Surrendered /16 property to Joseph Curtis (qv) as described at MPUCR Vol G ff131R-132V. MPU Vol G f Query 32, 34, 36 & 38 HSE and 1 & 3 Queen St

Page -- 2366 -- TYERS, Henry 1859 Sept 12 HT now occupies ppty in Bennett’s Yard. MPU Vol See Elizabeth Tylor (or Tyler). [ - ] Sheilds Yard 1 1859 Nov 18 HT now occupies ppty in Bennett’s Yard. MPU Vol See Elizabeth Tylor (or Tyler). [ - ] Sheilds Yard 1898 Feb 25 HT formerly occupied ppty in the High Street. MPU Vol J f 124 See William Thomas Townshend. 16 HSE & 1-2 Reeves Yard

1 Now part of the garden behind 38/40 High Street West.

Page -- 2367 -- TYERS, J W 1934 June 30 JWT now occupies ppty in Meeting Lane. MPU Vol K f 191V See Elizabeth Joanna Waugh. [ - ] Adderley St

Page -- 2368 -- TYERS, James [1] 1761 Nov 10 Sarah Hutchings (qv) admitted as heir of JT. MPU Vol A f 131 17 & 19 South View

Page -- 2369 -- TYERS, James [2] And Mary Tyers (qv) his wife. 1794 May 31 Baptism of their daughter Susanna. Parish Registers

Page -- 2370 -- TYERS, James [3] 1810 Michaelmas JT now occupies tenement to which Robert Cave (qv) was admitted. MPU Vol

Page -- 2371 -- TYERS, James [4] 1922 Mar 10 JT formerly occ’d ppty at the East End of Uppm. MPU Vol See Sarah Elizabeth Weed/

Page -- 2372 -- TYERS, John [1] 1760 Jan 9 JT occupies 2 tenements to which Ambrose Mould (qv) was admitted. MPU Vol A f 128

Page -- 2373 -- TYERS, John [2] Carpenter. Husband of Frances Tyers (qv). 1789 Oct 30 JT occupies a tenement in Bottom Lane, Uppm to which Thomas Tyler (qv) was admitted. MPU Vol B f 143V-144R 1826 Oct 26 Presentment of an encroachment by JT of Uppm carpenter who was found & amerced 1 South View (frontage) 1 Shs 1/- for encroaching on the Lord’s Waste by erecting & enlarging a building a workshop & premises in Uppm abutting on the churchyard at the bottom end thereof. And which piece of ground contains on the West side adjoining the churchyard 5 feet, and on the South side abutting on the road 2 feet, and runs from thence in angular direction to the North end of the West side thereof. Future YR 6d. 1829 Located in the Beast Market. Pigot’s Directory 1 South View

1 P N Lane South View and Beast Hill Cottages ULHG No 10, December 2006.

Page -- 2374 -- TYERS, John [3] 1877 Aug 16 JT now occupies ppty in Dead Lane. MPU Vol See John Thomas Ward. 1904 Aug 25 JT occupies ppty in Dead Lane. MPU Vol J f 209 See William Southwell. Query garage forecourts in Adderley St

Page -- 2375 -- TYERS, Thomas 1920 Feb 17 TT formerly occ’d cottage in Adderley St. MPU Vol See Noel Roberts. [ - ] Adderley St

Page -- 2376 -- TYERS, William 1905 Oct 2 WT now occupies cottage1 in Swan Yard. MPU Vol J f 237 See May Elizabeth Healey. [ - ] Swan Yard

1 Property (c) in Swan Yard listed in MEH’s surrender to Sylvia Smith (qv) on this date.

Page -- 2377 -- TYLER and / or TYLOR Given the variety of handwritings of both Stewards and their clerks over centuries of court record and the vagaries of their spellings, it would be prudent to explore all possible forms of the surname appearing in the Court Rolls. For example it seems likely that Elizabeth Tyler and Elizabeth Tylor could be the same person. For example - Tyler, Tylor, Taylor, Tailor, et al.

Page -- 2378 -- TYLER, Ann spinster Of Uppingham. 1815 Apr 4 Ann Tyler married Joseph Woodcock (qv) of Uppingham, bachelor. Parish Registers

Page -- 2379 -- TYLER, [ Anon 1 ] Mrs 1864 Jan 29 Owns land West of market garden. MPU Vol H f 63 See Susan Burnett. South View (S side) 1865 Mar 13 With Walter Roberts (qv) holds ppty on the West side of Meeting Lane. MPU Vol H f 85 See William Richards. [ - ] Adderley St 1886 Nov 30 Now or late, with Walter Roberts (qv), held lppty in Meeting Lane. MPU Vol See Noel Roberts. [ - ] Adderley St

Page -- 2380 -- TYLER, [ Anon 2 ], Widow 1884 Oct 10 Now occupies cottage in Queen Street. MPU Vol I f 219 See Ann Drake. 8 & 10 Queen St or 10 & (12 demolished)

Page -- 2381 -- TYLER, Edward 1740 May 20 ET occupies cottage or tenement. MPU Vol A f 18 See Francis Burton. 1749 Apr 25 ET occupies m or t to which Robert Hotchkin (qv) was admitted. MPU Vol A f 57R-V

Page -- 2382 -- TYLER, Elizabeth (or Tylor) 1859 Sept 12 ET admitted to property1 as devisee of her husband Francis Tyler (qv) - MPU Vol G f 179-81 (a) 2 m, c or t in and on the W side of Bennett’s Yard, Uppm now in the occupations of [ - ] Sheilds Yard 2 John Knight )qv) & Henry Tyers (qv). YR Shs 1/-. (b) M, c or t & barn or outhouse on the W side of Bennett’s Yard in the occupation of [ - ] Sheilds Yard 3 Rebecca Ingram (qv) & John Drake (qv). (c) M, c or t, outbuildings & yard on the E side of Bennett’s Yard now in the occupation [ - ] Sheilds Yard 4 of Thomas Ellingworth (qv) & Rebecca Ingram (qv). YR 4d. Francis Tylor (qv) [the husband] admitted 15 October 1829 as devisee of Francis Tylor (qv) dec’d. Marginal Note in Court Roll states the above 3 properties sold to Sheild. (d) M, c or t & shop facing Market Hill, Uppm formerly in the occ’n of Mrs Judkins (qv) 6 Market Place (rear premises) and now of Thomas Dean (qv). Consisting of - - All those rooms & buildings on the left hand or North side of the entry from Market Hill and on the North side of the yard of the Swan Inn; - Together with a workshop adjoining with E end of m or t before mentioned; - And a small building half way down the E side of Swan Yard also in the occ’n of Mrs Judkins (qv). YR Shs 2/10d.

Continued next page 1 P N Lane 36 High St West & Sheild’s Yard ULHG MH No 1, 2011 (revised). Note that the author omitted Tyler’s property [(a), (b) & (c) above ] when writing his history of Sheild’s Yard. 2 Now part of the garden behind 38/40 High Street West. 3 Ditto. 4 The back premises of 36 High Street West or at 1 & 3 Sheilds Yard.

Page -- 2383 -- (e) Also - - C or t near Beast Market Hill formerly in the tenure of Robert Harrison (qv) , heretofore in 2 tenements and now in the occ’n of Elizabeth Dorman (qv) & Sarah Harbut (qv). YR 6d. - Piece of garden adjoining the last mentioned c or t late in the occupation of William Dean (qv). YR Shs 1/4d. - Also land (below South View). All which said premises5 were formerly the customary inheritance of John Cooke jnr (qv). (f) Also - - M. t or d in Uppm with piece of land in front thereof, formerly in the occ’n of Walter Roberts (qv) & then of John Ratt (qv). - Building used as a barn adjoining said garden and which was some time since built by Walter Roberts (qv). - Plot of ground with cowshed or house thereon which runs in a direct line North from the post standing 9 ft SW by W from the North end of the said m or t & contains 21 ft 6 ins and from West to East 22 ft 6 ins. YR 2d. All of which premises are now in the occ’n of the said ET. 1859 Nov 18 Absolute Surrender by ET to William Sheild (qv) of ppty in Sheild’s Yard - MPU Vol G f 186-7 Consideration £479 0s 0d. (a) 2 m, c or t in and in Bennett’s Yard, Uppm . [ - ] Sheilds Yard Heretofore in the occupations of William Knight (qv) & Thomas Hudson (qv), late Margaret Knight (qv) & Thomas Pickering (qv) and now of John Knight )qv) & Henry Tyers (qv). YR Shs 1/-. (b) M, c or t & barn in Bennett’s Yard. [ - ] Sheilds Yard Formerly in the occupations of Francis Tylor (aliter Tailor) dec’d, then of Joseph Ingram (qv) & now of Rebecca Ingram (qv) his widow.

Continued next page 5 Items (d) & (e). The Swan at 5 Market Place, Swan Yard and possibly 6 Market Place also.

Page -- 2384 -- (c) And m, c or t on the E side of Bennett’s Yard with the garden in front, yard, stable, Query 1 &/or 2 Sheild’s Yard calf place & pig sty. Formerly in the occupations of Eleanor Tylor (qv), then William Glenham (qv), then Edward Mewse (qv) & now Thomas Ellingworth (qv). YR 4d. ET admitted to all above ppties on 12 September 1859.

Page -- 2385 -- TYLER, Francis [1] senior Aliter Tylor. Wife Eleanor Dean sister of William Dean gardener. Tailor 1794 Death of FT1. 1794 May 5 Francis Tyler jnr (qv) adm’d with his mother Hannah Tyler (qv) [aliter Tylor] to ppty RMU Vol VI p 36-7 in RMU as devisee f his grandfather FT snr

1794 Oct 28 Recited that in 1787 FT surrendered to the Use of his Will. Now his grandson, also MPU Vol C f 50 Francis Tyler (qv), is to be admitted to property as devisee together with Hannah Tylor (qv) daughter of FT snr. Hannah Tylor is now dead. YR Shs 1/-. Elizabeth Dawson (qv) is to have the use of the parlour or chamber over rent free.

1 There is no record in the Uppingham Parish Register of the burial of aFrancis Tyler or Tylor at this time. However there is an entry in 1794 of a Francis Taylor aged 84 who was buried at Uppingham. Is this the same person ?

Page -- 2386 -- TYLER, Francis [2] junior Glazier .Son of Hannah Tyler and grandson of Francis Tyler [1] 1793 Oct 30 FT admitted tenant on the surrender of Thomas Baines (qv) & James Hill (qv). MPU Vol C f 25 & f 32 (Michaelmas) YR Shs 1/3d. 46 HSE 1794 May 5 Francis Tyler jnr (qv) adm’d with his mother Hannah Tyler (qv) [aliter Tylor] to ppty RMU Vol VI p 36-7 in RMU as devisee f his grandfather FT snr. 1794 Oct 28 Recited that in 1787 FT surrendered to the Use of his Will. Now his grandson, also MPU Vol C f 50 Francis Tyler (qv), is admitted as his devisee to property together with Hannah Tylor (qv) daughter of FT snr. Hannah Tylor now also dead. YR Shs 1/-. Elizabeth Dawson (qv) is to have the use of the parlour or chamber over rent free. 1800 Oct FT admitted tenant to 2 buildings or small shops at the E side of the gate into the yard MPU Vol C f 100 belonging to Matthew Abbott (qv) & David Davis (qv). Query 36 & 38 HSE Ppty bounded by on the - - West the gateway [to the yard]; - North Town Street. Together with permission to make a chimney in the gable of said Matthew Abbott (qv) at [40 HSE ?] the East end of the building. 1804 Apr 9 Surrender by FT to James Sneath (qv) of 2 buildings or small shops at the E side of the MPU Vol C f 137 gate into the yard belonging to Matthew Abbott (qv) & David Davis (qv) being part of Query 36 & 38 HSE the ppty bought by Matthew Abbott from John Tookey (qv). Which buildings are bounded on the - - West the gateway [to the yard]; - East other bldg of Matthew Abbott; [40 HSE ?] - South yard of Matthew Abbott; - North Town Street. Together with permission to make a chimney in the gable of said Matthew Abbott (qv) at [40 HSE ?] the East end of the building. FT admitted October 1800.

Continued next page

Page -- 2387 -- 1801 Apr 18 FT surrendered to the Use of his Will re his ppty in RMU. RMU Vol 1805 May FT admitted tenant to 2 tenements & one little barn on the surrender of Thomas Blyth (qv). MPU Vol C f 139 YR 4d. See James Cant. 1814 Feb 3 Admission of Christopher Leaton (qv) on the surrender of Mathew Abbott (qv) recites MPU Vol that part of the same ppty had been surrendered by said Mathew Abbott to FT. Query 36 & 38 HSE 1821 Oct 25 William Tyler (qv) admitted as eldest son & heir at law of FT to c or t in Uppm. MPU Vol E f 105-6 Late in the occ’n of FT. To which he was admitted Michaelmas 1793 on the surrender 46 HSE of Thomas Baines (qv) & James Hill (qv). Apportioned YR Shs 1/3d. Being part of YR of Shs 2/6d. The remaining Shs 1/3d being payable by Richard Holmes (qv) butcher in respect of land at Uppingham. 1829 July 27 Probate of the Will of FT. PRO. PROB 11/1759 1829 Oct 15 Reciting that FT was admitted as devisee under the Will of Francis Tylor snr of Uppm MPU Vol tailor to ppty - (a) Two m, c or t in Uppm to which FT was admitted 28 October 1794. YR Shs 1/-. (b) Also 2 tenements & barn in Uppm to which FT was admitted 14 May 1805. YR 4d. 1869 June 5 FT formerly occ’d ppty. MPU Vol H f 180 See Joseph Hutchinson Stead. 46 HSE

Page -- 2388 -- TYLER, Francis [3] (aliter Tylor) 1820 Michaelmas FT entitled to remainder after the death of Elizabeth Dean (qv) W/o William Dean (qv) MPU Vol under the Will of his uncle said William Dean (qv). 5 Market Place (pt) and The Sun Inn & other properties. [ - ] Swan Yard 1838 Oct 23 FT admitted as nephew & devisee of William Dean (qv) gardener to ppty - MPU Vol F f 159 (a) M, c or t & shop facing Market Hill, together with workshop adjoining & small 6 Market Place (rear) bldg in Swab Yard, with use of yard, necessary house & pump.. and ppty in Swan Yard YR Shs 2/10d. (b) Other c or t near Beast Market Hill. YR 6d. (c) Garden ground adjoining last mentioned c or t. YR Shs 1/4d. Above ppty comprising the customary inheritance of John Cooke Esq (qv) to which William Dean (qv) was admitted 16 October 1798. (d) Land in Brand Field & The Brand, m, t or d, barn & cowshed or hovel. YR 2d. William Dean admitted 14 Apr 1818 on the surrender of William Roberts (qv). 1859 Sept 12 Elizabeth Tyler w/o FT admitted as devisee to ppty in Bennett’s Yard. MPU Vol See Elizabeth Tylor. [ - ] Sheild’s Yard 1859 Nov 18 FT formerly occ’d ppty in Bennett’s Yard. MPU Vol See Elizabeth Tylor. [ - ] Sheild’s Yard 1860 Nov 20 Discharge of Conditional Surrender dated 2 April 1846 between FT and MPU Vol G f 197-8 John Henry Bullock (qv). 1864 Jan 1 FT formerly occ’d garden at the rear of the Rose & Crown. MPU Vol See the executors of Ann Bennett. [ - ] South View 1880 Dec 7 Thomas Stevenson (qv), Lucy Stevenson (qv), Mary Stevenson (qv) & MPU Vol I f 123 Ann Stevenson (qv) and Susan Burnett (qv) surrendered ppty at Market Hill & Swan Yard to which they were admitted 31 October [1880 ?] on the surrender of FT, 1905 Oct 2 FT formerly owned ppty adjoining the Swan Inn in Swan Yard. MPU Vol J f 238 See William Daniel and Adelaide Hill. [ - ] Swan Yard

Page -- 2389 -- TYLER, Francis [4] 1851 Mar 4 FT lately occ’d c or t. MPU Vol See William Tyler.

Page -- 2390 -- TYLER, G 1905 Oct 2 GT occupies cottage behind the Swan Inn. MPU Vol J f 238 See Mary Elizabeth Healey. [ - ] Swan Yard

Page -- 2391 -- TYLER, Hannah Daughter of Francis Tyler snr and mother of Francis Tyler jnr. 1794 Oct 28 Recited that in 1787 Francis Tyler snr (qv) surrendered to the Use of his Will. MPU Vol C f 50 Now his grandson Francis Tyler jnr (qv) is admitted as his devisee to property together with HT daughter of FT snr. HT is now dead. YR Shs 1/-. Elizabeth Dawson (qv) is to have the use of the parlour or chamber over rent free.

Page -- 2392 -- TYLER, Susanna spinster Of Uppingham. 1794 Mar 16 Baptism of ST d/o Thomas Tyler and Mary Tyler. Parish Registers 1815 Aug 2 ST married George Daniel of Uppingham, bachelor. Parish Registers

Page -- 2393 -- TYLER, Thomas [1] the Elder Of Uppingham. Farmer. 1754 Nov 9 TT formerly occ’d cottage called Cranwell’s. MPU Vol A f 91 See John Fox. 6 or 8 Queen St 1790 Dec 30 TT admitted to cottage & 4 tenements on the surrender of Smith Mitton (qv). MPU Vol C f 21 1814 Nov 14 Thomas Tyler jnr (qv) admitted as heir of TT snr to ppty – MPU Vol D p 164-5 - Cottage; - 4 tenements; and - Land in the Wood Field.

Page -- 2394 -- TYLER, Thomas [2] Of Uppingham. Victualler. 1780 (circa) Fire insurance. Royal Exchange Policy Register, Guildhall Library. . Mss Section, Ms 24172 1786 Oct 31 Admission of TT on the surrender of Joseph Cant (qv) to c or t in Uppm heretofore in MPU Vol B f 134V the tenure of Allen Bradley (qv), then James Easton (qv). [ - ] School Lane YR 1d. Fine 2d. 1786 Oct 31 William Clarke (qv) schoolmaster admitted on the surrender of TT. MPU Vol B f 136R [ - ] School Lane 1787 Oct 30 TT admitted on the surrender of Smith Mitton (qv). MPU Vol B f 143R-V Ppty cottage & 2 tenements in Nether Lane, Uppm now or late in the occupations of Stephen Bent (qv) & Thomas Ridgeway (qv). Which said estate was formerly Wilkinson’s (qv), then Paddy’s (qv) YR 4d & Shs 3/-. Fines 8d & Shs 6/-. 1787 Oct 30 TT admitted on the surrender of Smith Mitton (qv). MPU Vol B f 143V-144R Ppty 2 tenements in Bottom Lane, Uppm. Heretofore in the occupations of Thomas Porter (qv) & Thomas Underwood (qv) and now of Charles Nutt (qv) & John Tyers (qv). YR 4d Fine 8d. 1788 Oct 28 TT surrendered to Ann Beardsworth (qv) cottage & 2 tenements in Nether Lane. MPU Vol B f 152R-V To which he had been admitted on 30 October 1787. YR 4d & Shs 3/-. Fines 8d & Shs 6/-.

Page -- 2395 -- TYLER, Thomas [3] and Mary Tyler his wife. 1794 Mar 16 Baptism of Susanna d/o TT & MT. Parish Registers

Page -- 2396 -- TYLER, Thomas [4] the Younger

1814 Nov 14 TT admitted as heir-at-law of Thomas Tyler the Elder to - MPU Vol D p 164-5 (a) Two tenements in Nether Lane. Late in the occ’n of Stephen Bent (qv) & Thomas Ridgeway (qv) and now of Susan Bent (qv) & William Jones (qv). (b) Cottage & 2 tenements in Nether Lane occupied by William Hudson (qv) & Thomas Catlin (qv). (c) Land in Woodfield. YR 4d. 4d. Shs 3/-. Fine Shs 7/4d. 1824 Oct 28 William Richards (qv) admitted on the surrender of TT of part of ppty to which he was MPU Vol E p 277-80 adm’d on 14 November 1814. Consideration £ 90. 0s. 0d. YR 1d & Shs1/-. Part of YRs of 4d & Shs 3/- which also included land in Uppm. 1860 Nov 20 Admission of William Henry Hull (qv) to ppty in Nether Lane recites the surrender of MPU Vol TT on 28 October 1824 to William Richards (qv).

Page -- 2397 -- TYLER, William Of Uppingham. Plumber & glazier. 1821 Oct 25 WT admitted as eldest son & heir-t-law of Francis Tyler (qv) glazier to c or t in Uppm MPU Vol late in the occ’n of Francis Tyler dec’d and now of said WT 46 HSE 1829 Located in the High Street. Pigot’s Directory 46 HSE 1851 Mar 4 Conditional Surrender of WT to Henry Tooms (qv) of Wing, machine maker. MPU Vol Ppty c or t in Uppm late in the occ’n of Francis Tyler (qv) dec’d and now of said WT 46 HSE who was admitted 25 October 1821 as customary heir of said Francis Tyler dec’d. YR Shs 1/3d. 1851 Nov 11 WT sworn a member of the Homage & Inquest of the Court of the RMU. RMU Vol VI p 329 1866 Jan 15 Following death of WT circa 1864 foreclosure by debtors & surrender by WT’s heirs. MPU Vol H f 103V Admission of Robert Tomblin (qv). 46 HSE 1869 June 2 Admission of Joseph Hutchinson Stead (qv) on surrender of Robert Henry Tomblin (qv). MPU Vol H f 180V-184R Recited conditional surrender of WT to Henry Tooms (qv) of Wing security for £200, 46 HSE made subject to conditional surrender d/d 23 August 1828 to Thomas Laxton (qv), Stated WT died prior to 6 December 1864 & Henry Tooms on 4 July 1852, leaving ppty to Mary Maria Tomblin (qv) his only daughter who died 25 September 1861 leaving ppty to her eldest son obert Henry Tomblin (qv). YR Shs 1/3d. 1875 Apr 1 Recited that WT was admitted to c or t in Uppm on 25 October 1821 as the eldest son of MPU Vol H f 293 Francis Tyler (qv). 46 HSE

Page -- 2398 -- TYLOR, Eleanor 1859 Nov 18 ET formerly occupied ppty in Bennett’s Yard. MPU Vol See Elizabeth Tylor. [ - ] Sheild’s Yard

Page -- 2399 -- TYLOR, Elizabeth 1 Née Elizabeth Stevenson(qv). 1907 Oct 24 Recited that by ET’s Will dated 30 December 1865 testator gave the dwelling where she MPU Vol K f 188 then resided in Uppm and 2 cottages in front thereof, to her sisters Mary Stevenson (qv) [ - ] South View & Ann Stevenson (qv) for life. And thereafter as joint tenants to those 2 [?] plus sisters Susan Burnett (qv) & Lucy Stevenson (qv) and brother Thomas Stevenson (qv). Testator died 16 October 1870. Property2 described (in 1907) as m, t or d in Uppm with garden ground in front formerly occ’d by Walter Roberts (qv) & then John Ratt his undertenant. Also a building used as a barn adjoining said garden built by said Walter Roberts. All of which are now known as a m or t with garden & outbuildings in South View, formerly occ’d by John Ratt (qv), then John Manton (qv) & now Thomas Bollands (qv).

1 Query the same person as Elizabeth Tyler (qv). 2 Property passed via above beneficiaries of ET toAlexander Hardie (qc).

Page -- 2400 -- TYRES, John 1785 Nov 1 JT occ’d m or t in Nether Lane to which Sarah Wheatley (qv) was admitted. MPU Vol B f 131V

Page -- 2401 -- UFFINGTON, Philemon 1677 Apr 23 PU occupies shop which Lion Falkener (qv) surrendered to the use of his 3 daughters. MPU Latin Vol f 48V Query Gibson’s Shops. Query 4 HSE / 9 Market Place

Page -- 2402 -- UNDERWOOD, Catherine 1822 Feb 12 CU buried at Uppingham. Age 86 years. Parish Registers

Page -- 2403 -- UNDERWOOD, John 1751 Oct 22 JU formerly occ’d tenement to which Robert Hotchkin (qv) as admitted. MPU Vol A f 72

Page -- 2404 -- UNDERWOOD, Lyon Of Uppingham. 1737 Sept 26 Marriage between LU of Uppingham and Hannah Swanson of Allexton. Allexton Parish Registers

Page -- 2405 -- UNDERWOOD, Thomas 1658 Oct 11 [Conditional ?] Surrender of Barbara Pridmore (qv) widow and admission of MPU Latin Vol 2R William Chapman (qv) to c or t in Uppm in the several tenures or occupations of TU, Edward Dawson (qv) & Christian Ffofter (aliter Foster) (qv) widow. YR 15d. 1665 Oct 17 Peter Ashton (qv) admitted on the conditional surrender of Barbara Pridmore (qv) to MPU Latin Vol f 17V cottages or tenements in the several tenures of TU, Edward Dawson (qv) and the widow of Christian Foster (qv). Security for loan £24 7s. 6d.

Page -- 2406 -- UNDERWOOD, William 1746 Apr 24 WU previously occ’d m or t in Uppm formerly Williamson’s (qv). MPU Vol A f 45 See Robert Stafford. Query 14 Orange St 1754 Nov 4 WU occupies above m or t in Uppm. MPU Vol A f 59 See Robert Stafford. Query 14 Orange St 1800 July WU lately occ’d a tenement with the appurtenances situated in the yard of a m or t MPU Vol C f 84, 96, 99-100 in Town Street. [ - ] Printers Yard See Bryan Mitton. 1830 Nov 16 WU formerly occ’d m or t. MPU Vol F f 3-5 See William Roberts. 14 Norton St & 20 Adderley St 1853 Nov 14 WU formerly occ’d m or t, formerly Williamson’s (qv). MPU Vol G f 84-5 See Catherine Roberts. Query 14 Orange St

Page -- 2407 -- UPPINGHAM & OAKHAM GRAMMAR SCHOOLS Governors of 1788 Oct 25 Admitted on the surrender of Ann Chapman (qv) to c or t in Uppm. MPU Vol B f 150V-151R Late in the tenure of Ann Chapman & now of Rev Jeremiah Jackson (qv).1 Swan Yard / Beast Hill 2 Standing at the farther part of the [Swan] yard belonging to a m or t known as The Swan. And all that stable, outhouse or ground near, in breadth 2 ells & 3 ins. YR Shs 2/-. Fine Shs 4/-. 1834 Nov 13 Proclamation of the Death of the Governors. MPU Vol F f 57 1835 Nov 17 Admission of3 - MPU Vol F f 65 - Rev William Henry Johnson of Witham-on-the-Hill, Swan Yard / Beast Hill - William Thomas Johnson, son of Rev Charles Thomas Johnson of Enbourne, Berks, and - Thomas Foster of Stamford, Lincs, as tenants.

1 Headmaster of Uppingham Grammar School 1777 – 1794. Bryan Matthews By God’s Grace Whitehall Press 1984. Uppingham School Roll Spiegl 1996. 2 A cottage that used to abut the East wall of the Old School Room, usually treated as part of Swan Yard. 3 The new School Governors.

Page -- 2408 -- UPPINGHAM ASSOCIATION FOR THE PROSECUTION OF FELONS 1814 Feb 4 James Hill Treasurer. Drakard’s Stamford News Friday Members1 from Uppm – William Allin & Elizabeth Allin, Mrs Bayley, Mrs Blyth, John Broughton, Leonard Bell, Job Daniel, James Fisher, Jonathan Gibbons, Thomas Hill & Everard Hill, James Hill junior, Charles Hall attorney, George Hart, Mrs Inman, Henry Larratt, John Lacey, Messrs Loving & Wignell, Eleanor Reeve, Thomas Sewell, Joseph Seaton.

1 None of the persons listed were employed at the Grammar School.

Page -- 2409 -- UPPINGHAM GAS, LIGHT & COKE Co Ltd 1936 - 1999 6 files Acc ref EM : UPG Birmingham City Archive.

Page -- 2410 -- UPPINGHAM SCHOOL BAKERY Co 1899 Aug 15 Company now occupies ppty near the White Hart. MPU Vol J f 139 See Theophilus Barton Rowe. [ - ] School Lane

Page -- 2411 -- VALE BAGSHAWE, W E A Rev’d See under Bagshawe.

Page -- 2412 -- VINIS, [ - ] 1 1877 Apr 16 Lately occ’d cottage in Dead Lane. MPU Vol I f 29 See John Thomas Ward.

1 Query Vines.

Page -- 2413 -- WADD [ Family Tree ] 1841 Oct 19 MPU Vol F f 229, 221 & 224

John Wadd [1] cornfactor

John Wadd [2] the Elder Ann Wadd - George Ingram malster & farmer

Susannah Elizabeth - Oliver Clarke John Wadd [3] Ann Ingram the Younger a minor

Page -- 2414 -- WADD, Ann Spinster. Later Ann Ingram w/o George Ingram (qv). 1824 Oct 28 AW adm’d as daughter & devisee of John Wadd (qv). MPU Vol E p 283-4 Ppty m, c or t now divided into 2 tenements. Formerly in the occupations of Printers Yard John Mould (qv) & Richard Gregory (qv)and now of William Aris (qv) & [ - ] Baines (qv). YR Shs 1/2d. John Wadd (qv) admitted Michaelmas 1800 on the surrender of James Smith (qv) & Bryan Mitton (qv). Recited that by his Will dated 28 December 1819 John Wadd gave his 2 m, t or d in Fishers Yard in the occupations of William Aris (qv) & [ - ] Baines (qv) to his daughter AW & her heirs for ever. 1824 Oct 28 AW admitted to land in Uppm as devisee under the Will of her father John Wadd (qv). MPU Vol E f 285-7 1841 Oct 19 Explanation of family relationships. MPU Vol F f 220-1 & 224 1851 Oct 28 Recited that John Wadd (qv), father of AW1, admitted to cottage in Uppm. MPU Vol

1 See entry d/d 19 October 1841 for explanation of the Wadd family relationships. NB : See John Wadd’s sale of this ppty on 24 November 1857 which states JW was admitted as sister of Ann Ingram widow.

Page -- 2415 -- WADD, John [1] cornfactor Cornfactor. Died in 1823 or 1824. Father of John Wadd [2] and of Ann Ingram (née Ann Wadd. 1800 Oct JW admitted to ppty late of Smith Mitton (qv). MPU Vol C f 99 1810 Michaelmas Surrender of JW to the Use of his Will. MPU Vol D f 48 1824 Oct 28 Ann Wadd (qv) admitted as devisee of JW to 2 tenements in Fishers Yard. MPU Vol E f 283-4 [ - ] Printers Yard 1825 June 13 Probate of the Will of JW. NRO. Book 1 p 44 (Diocesan Wills).

Page -- 2416 -- WADD, John [2] the Elder Malster Husband of Mary Wadd. Brother of Ann Ingram (née Wadd). Father of Susannah (Susan) Wadd (qv), Elizabeth Clarke (qv), Mary Ann Conway (qv) & John Wadd [3] (qv). 1829 JW malster located in the High Street. Pigot’s Directory 1838 Apr 14 Probate of the Will of Ann Ingram (qv) mentions ppty devised to JW. NRO, Liber 3, p 284 (Peterborough Diocesan Wills). 1841 Oct 19 JW admitted as devisee of John Wadd [1] cornfactor to land in the Brand Field1. MPU Vol F f 220 1851 Oct 28 JW admitted as devisee of his sister Ann Ingram (qv) widow to - MPU Vol G f 28-30 (a) Cottage divided into 2 tenements. [ - ] Printers Yard Formerly occ’d by John Mould (qv) & Richard Gregory (qv) and afterwards by William Aris (qv) & [ - ] Baines (qv). YR Shs 1/2d. (b) Land in the Brand Field. Field OS Also mentioned in the bequests to JW in the Will of Ann Ingram e - - Freehold m or t with yard, stables & outbuildings previously in the tenure of JW 44 HSW but now of William Mossenden (qv) and used as a public house called the Fludyer’s Arms. - Also 2 copyhold messuages in Fishers Yard occupied by deceased’s mother [ - ] Printers Yard Ann Wadd (qv) & Robert Knight (qv). 1851 Nov 11 JW sworn a member of the Inquest & Homage (manorial court) of RMU. RMU Vol VI p 329 1852 Nov 16 Samuel Ashwood jnr (qv) surrendered to William Compton (qv), Thomas Reeve (qv) MPU Vol & JW, 5 tenements in School Lane. 3, 5, 7, [9 & 11] School Lane 1853 Nov 14 JW with Others surrendered ppty in White Hart yard to Joseph Askew (qv). MPU Vol I f 44 See Benjamin Freer.

Continued next page 1 See Wadd & Ingram family tree at file Wadd [family tree] earlier.

Page -- 2417 -- 1853 Nov 15 Sale of Yard2, etc in School Lane by JW with Others to Joseph Askew (qv). MPU Vol 1857 Nov 24 Surrender by JW to George Ambrose Townshend (qv) hairdresser for sum of £00. MPU Vol G f 152-3 & f 155-6 Ppty 2 m, t or d (formerly one m or c) in Fishers Yard in the respective occupations of [ - ] Printers Yard Joseph Mould (qv) & Richard Gregory (qv), afterwards of William Aris (qv) & Widow Baines (qv), since of Ann Ingram (qv) & Robert Knight (qv) and now of John Hawthorn (qv) & George Ambrose Townshend (qv). With right of passage from the m, t or d through the common gateway into Town St. Also right of way to the pump standing in the Yard. JW admitted tenant 27 October 1851 as devisee of his sister Ann Ingram (qv). 1857 Nov 24 Conditional Surrender by George Ambrose Townshend (qv) to JW for £250 secured MPU Vol G f 158-60 on 2 m, t or d in Fishers Yard. [ - ] Printers Yard 1868 Feb 19 By his Will, JW bequeathed (inter alia) £250 conditional surrender to his daughter MPU Vol Elizabeth Clarke (qv) JW’s daughter Susannah Wadd (qv) named executrix. 1868 May 14 JW died. 1869 Dec 7 By Will dated 19 February 1848 JW gave to his daughter Susannah Wadd (qv) ppty MPU Vol H f 184 (a) M & t and Close of land in his own occupation. Query Printers Yard See Elizabeth Clarke. Field OS (b) M & t and malting now in the occupation of John Wadd the Younger (qv)3 on trust [Query 46 HSW] for life of his wife Mary Wadd (qv). And after her death he gave – - Hill’s Close to his daughter Mary Ann Conway (qv); Field OS 141 - Cant’s Close to his daughter Elizabeth Clarke (qv) wife of Olive Clarke (qv); and - The residue to his daughter Susannah Wadd (qv).

Continued next page 2 Wadd, Reeve & Compton sold the back yards of Nos 3, 5, 7, [9 & 11] to Askew to enlarge the yard behind the White Hart Inn and the buildings fronting School Lane to Theophilus Barton Rowe. 3 This entry may relate to the Wadd family freehold property “The Maltings” at 46 High St West which would feature in the Will but was not part of the disposition of JW’s copyhold property .

Page -- 2418 -- 1876 Nov 23 Mary Ann Conway (qv) admitted to the remainder of Hill’s Close under the Will of RMU Vol VIII pp 291-4 her father John Wadd the Elder. Field OS 141 (pt) 1876 Nov 28 Mary Ann Conway (qv) admitted to land in the Brand under the Will of her father MPU Vol I f 24R-25R John Wadd the Elder after the death of her mother Mary Wadd (qv). Field OS 141 (pt) 1879 June 5 Admission of Benjamin Freer (qv) on the surrender of Joseph Askew (qv) late of Uppm. RMU Vol VIII p 329-332 M, c or t known as the White Hart with yards, stables, granaries, coachhouse & buildings. 15 HSW Joseph Askew was admitted 16 Nov 1864 under a bargain & sale from William Compton (qv), Thomas Reeve (qv) & John Wadd (qv). 1879 Oct 29 Conditional Surrender by JW of ppty in Fishers Yard which he surrendered to MPU Vol I f 70 George Ambrose Townshend (qv) on 24 Nov 1857. [ - ] Printers Yard See Olive Clarke. 1916 June 1 Recited JW left ppty for life to Mary Ann Conway (qv). MPU Vol K f 70 Field OS 141 (pt)

Page -- 2419 -- WADD, Susannah Daughter of John Wadd [2] the Elder malster. Sister of John Wadd [3] the Younger. 1868 Feb 19 Recited that SW was named executrix in the Will of her father John Wadd (qv) malster. MPU Vol 1869 Mar 31 Appointed executrix of John Wadd (qv), Bequest of a house. MPU Vol H f 184 See Olive Clarke. 1869 Dec 7 Admission of SW to land on the death of her father. MPU Vol H f 184 Recited that by Will d/d 19 February 1848 her father John Wadd (qv) malster bequeathed [ - ] Printers Yard her land & property in Uppm. Field OS (?) 44 HSW (freehold)

Page -- 2420 -- WADE, [ - ] 1877, Apr 16 Formerly occ’d ppty in Dead Lane. MPU Vol I f 20 See John Thomas Ward.

Page -- 2421 -- WADE, [ - ] Mrs 1852 Nov 1 Previously occ’d cottage in Hospital or School Lane. MPU Vol See John Bell. School Lane 1

1 Demolished in the 1920s and replaced by the School’s Memorial Hall.

Page -- 2422 -- WADE, Charles 1869 June 3 CW formerly occ’d ppty. MPU Vol F f 180 See Joseph Hutchinson Stead. 46 HSE

Page -- 2423 -- WADE, Elizabeth 1905, Feb 25 EW with Mary Wade (qv) & Others formerly occ’d messuage at the S end of Swan Yard. MPU Vol J f 221 See Charles Healey and Mary Elizabeth Healey. See George Morris.

Page -- 2424 -- WADE, John [1] senior 1 And Grace Wade his wife. 1656 Dec 30 By Indenture Tripartite purchased partial enfranchisement commuting fines arbitrary MPUCR Latin Volume to fines certain on his copyhold property paying £8 for several tenements. [ insertion ] YR 22d in total. 1671 May 2 Magdaline Clipsham (qv) admitted on the surrender of JW & GW to barn & adjoining MPU Latin Vol f 28R building & yard belonging. YR 6d. Fine 12d. 1671 May 1 John Hull (qv) admitted on the surrender of JW & GW to land in Uppm. MPU Latin Vol f 28R YR 4d. Fine 8d. 1675 Apr 22 Magdaline Clipsham (qv) admitted to barn on the surrender of JW & GW, with MPU Latin Vol f 40R-V with reversion to Henry Lowth (qv).

1 See also copies of indentures relating to Hillam’s Cottage (14 Orange St) from the court rolls relating to JW and Joan Beaver (qv). ROLLR acc ref DE 1381/550.

Page -- 2425 -- WADE, John [2] And Ann Wade his wife. 1754 Nov 9 Suit for Recovery. JW & AW to John Fox (qv). Through William Bunning (qv), MPU Vol A f 91V-94R John Munton (qv), John & Ann Wade and Robert Sewell (qv). 6 & 8 Queen St Cottage called Cranwell’s. YR Shs 2/8d. Fine Shs 5/4d.

Page -- 2426 -- WADE, John [3] Aliter Waid. 1798 Oct JW lately occ’d c or t in the Beast Market. MPU Vol See William Dean.

Page -- 2427 -- WADE, John [4] 1 Of Uppingham. Cooper. Father of Thomas Wade (qv). Strict Baptist. 1852 JW admitted on the surrender of John Bell (qv) & Ellen Phoebe Bell (qv) to 3 m or d in MPU Vol Orange Lane. 8 & 10 Orange St 2 1852 June 21 JW formerly occ’d m or t to which Elizabeth Bown Gamble (qv) was admitted on the MPU Vol surrender of John Bell (qv) & Ellen Phoebe Bell (qv).

1852 Nov 16 JW admitted on the surrender of Thomas Gamble (qv) to 2/3 of - MPU Vol G f 58-9 - 2 messuages or tenements, and 10 Orange St A messuage or building adjoining, being a chapel now used by a Denomination of Protestant 8 Orange St Dissenters; situate in Orange Lane and recently built by Thomas Gamble (qv) on the site of a barn & stable. Also – - Ground at the end of the Chapel containing 22 yds including fence, wall, coal (house) built by Thomas Gamble (qv) next to S gable of workshop belonging to Mrs Seaton (qv); Query 12 Orange St - Also buildings above the passage way 4 ft 5 ins wide at one end & 5 ft 2 ins at the other. Previously occ’d by John Bell (qv) & William Bell (qv). YR Shs 1/4d. 1852 Nov 16 JW admitted on the surrender of John Bell (qv) & Ellen Phoebe Bell (qv) to ⅓ share of MPU Vol G f 59-60 the above ppty. 8 & 10 Orange St YR 4d. 1852 In his Will JW gave instructions about the Bethesda Chapel. See Thomas Wade.

Continued next page 1 P N Lane The Bethesda Chapel and Minister’s House ULHG Mini History MH No 2 October 2009. Nigel Webb Diary of Sarah Ogden (née Cort) 1842-1851. www.rutlandhistory.org/pdf/sarahogden’sdiary.pdf 2 Originally 3 dwellings – Nos 6, 8 & 10 Orange St – until the last two were combined circa 1980 and numbered 8.

Page -- 2428 -- 1853 Nov 14 James Bell (qv). MPU Vol See Elizabeth Bown Gamble. 1854 Nov 21 See Thomas Wade. MPU Vol 1864 May 26 Probate of the Will of JW. PRO. PROB 11/2192 1935 Bethesda Chapel “ The charity consisting of the trust property in connection with the Bethesda Chapel is comprised in the Will of John Wade proved on 26 May 1854, and is held subject to trusts to pay £1 per annum to the British and Foreign Bible Society, £1 per annum to the London Missionary Society and the balance after deduction of repairs of the chapel and minister’s house, is applied for the benefit of the minister of the chapel. The endowment consists of land and hereditaments let at an annual rent of £21. 16s. 3d and a sum of £256. 10s. 2½d per cent Consols, producing in dividends £6. 8s. per annum. The total income is applied in accordance with existing trusts by a body of trustees appointed by an Order of the Charity Commissioners dated 21 January 1926. The several sums of stock are held by the Official Trustees. ”. (VCH Rutland Vol 2 pp 102-3)

Page -- 2429 -- WADE, Joseph Of Uppingham. Cooper. Son of Thomas Wade (qv). 1880 Aug 23 JW admitted with John Thomas Brown (qv), as devisees of Thomas Wade (qv) to MPU Vol I f 104 m, t or d in Orange Lane in the occ’n of James Fairy (qv). Property bounded by on the - [Query] 12 Orange St - N & E the ppty of Thomas Perkins (qv); - West Orange Lane; - South dwelling house belonging to the Bethesda Chapel. As coloured red on the plan and use of the yard & water closet coloured yellow. YR 6d. Thomas Wade (qv) admitted 1 November 1856. 1880 Dec 7 JW admitted on the surrender of JW & John Thomas Brown (qv) to ppty to which MPU Vol I f 104 JW & JTB were admitted 23 August 1880/ [Query] 12 Orange St 1880 Dec 7 JW admitted to the Bethesda Chapel, Orange Lane as devisee of his father. MPU Vol J f 217 See Kezia Wade. 1886 May 7 JW, now of Billinghay. Lincs, surrendered to Arthur Waugh (qv) draper ppty now in MPU Vol I f 244 the occ’n of James Fairy (qv). M, t or d in Orange Lane bounded by on the - [Query] 12 Orange St - N & E the property of Thomas Perkins (qv); - West Orange Lane; - South dwelling house belonging to the Bethesda Chapel. JW was adm’d 7 December 1880. 1886 Nov 30 Arthur Waugh (qv) admitted to above ppty. MPU Vol I f 258 YR 6d. [Query] 12 Orange St 1895 Oct 25 Probate granted on the Will of JW. 1902 Feb 4 Proclamation of the death of JW. MPU Vol

Page -- 2430 -- WADE, Kezia widow Handsworth, Staffs. 1905 Feb 7 KW admitted to ppty in Orange Lane as the devisee of Joseph Wade (qv) - MPU Vol J f 217 (a) A building in Orange Lane now used as a chapel and called the Bethesda Chapel; 8 Orange St (b) Also m or d adjoining said chapel and yard now used by the Minister of the sd chapel. 10 Orange St Joseph Wade (qv) adm’d 7 December 1880 as devisee of his father Thomas Wade (qv). YR Shs 1/6d. 1935 Dec 30 Ppty enfranchised by John James Wade and Others. MPU Vol K f 193R

Page -- 2431 -- WADE, Mary 1870 Oct 7 MW buried at Uppingham. Parish Registers 1905 Feb 25 MW with Others formerly occ’d ppty in Swan Yard. MPU Vol See Mary Elizabeth Healey and Charles Healey. [ - ] Swan Yard See George Morris.

Page -- 2432 -- WADE, Matthew Butcher. 1810 Jan 24 Probate of the Will of MW dec’d granted to William Wade (qv) s/o the late MW. NRO Diocesan Wills Under £300in total. (Admon 24 January 1810). 1810 Jan 24 The Bond of William Wade (qv) butcher & William Bradley (qv) yeoman, both of Uppm, NRO Diocesan Wills That an inventory will be made of the goods of the late MW.

Page -- 2433 -- WADE, Richard [1] Common Carrier. 1817 Nov 17 RW admitted on the surrender of James Bell (qv) to - MPU Vol D f 286-8 (a) M, c or t in Uppm. [ - ] School Lane 1 Formerly in the occupations of Allen Bradley (qv), since James Easton (qv), then Joseph Cant (qv) & Thomas Symes (qv) and now of Mary Mackley & John Dalby (qv). YR 1d. (b) Also m, c or t and homestead or yard in Uppm. [ - ] School Lane 2 Formerly in the occ’n of Richard Munton (qv) & Elizabeth Allin (qv) widow, since of William Clarke (qv), Widow Thorpe (qv) & Sarah Thorpe (qv), then James Argyle (qv) and now John Dorman (qv). YR 2d, & 2d. Fines 10d. Consideration £231. James Bell (qv) admitted 30 October 1792 on the surrender of Joseph Cant (qv). 1820 Michaelmas RW admitted on the surrender of Thomas Laxton (qv) to ppty – MPU Vol E p 54-7 (a) C or t in Hospital or School Lane with barns, buildings, garden & yard. [ - ] School Lane 3 Formerly in the occ’n of Thomas Dalby (qv), then Edward Posnett (qv), late of late Thomas Laxton (qv) & now Richard Satchell (qv) YR 2d. (b) Also building lately consisting of a bakehouse with rooms & offices over. [ - ] School Lane 4 Adjoining said barn or building & yard or garden belonging to the said c or t on the North end & S side thereof and to a garden & yard formerly belonging to James Bell (qv) but now of said RW on the West side & S end thereof. Sometime since in the occ’n of said Edward Posnett( qv), late said Thomas Laxton (qv) & now of said Richard Satchell (qv). YR 1d. Consideration £290. Thomas Laxton (qv) admitted 31 December 1814. Continued next page 1 Demolished in the 1920s and replaced by Uppingham School’s Memorial Hall. 2 Ditto. 3 Demolished in the 1920s and replaced by Uppingham School’s Memorial Hall. 4 Ditto. Page -- 2434 -- 1827 Oct 9 RW as Churchwarden & Trustee of the Town House leased it to Joshua Gregory (qv). RMU Vol Corner HSW & London Rd 5 1847 Dec 31 Probate of the Will of JW. PRO. PROB 11/2066 1848 May 29 John Bell (qv), Samuel Bell (qv) & Charles Augustus Welby (qv) admitted as the MPU Vol F f 447 devisees of RW to - (a) Tenement or blacksmith’s shop & shoeing shed in Hospital or School Lane now [ - ] School Lane occ’d by Joseph White (qv). Formerly a m, c or t in the occ’n of Allen Bradley (qv), afterwards James Easton (qv), since Joseph Cant (qv) & Thomas Syers (qv) and subsequently of Mary Mackley (qv) & John Dalby (qv). RW adm’d 17 November 1817. (b) Barn with wagon shed, carriage house, stables & cow houses in School Lane, late occ’d by [ - ] School Lane RW but now unoccupied. The said barn having been built by RW on the site of or formed out of a m, c or t formerly occ’d by Richard Munton (qv) & Elizabeth Allin (qv) widow, since of William Clarke (qv), Widow Thorpe (qv) & Sarah Thorpe (qv), after of James Argyle & subsequently of John Dorman (qv). Said wagon shed & carriage house having been built by RW on part of the homestead belonging to the last mentioned messuage. The remainder of the said homestead being now or lately used as a yard or manure place. RW admitted 17 November 1817. (c) C or t in School Lane with barns or buildings. [ - ] School Lane Formerly occ’d by Thomas Dalby (qv), after William Symonds (qv), since Edward Posnett (qv), since Thomas Laxton (qv), after Richard Satchell (qv) and now or late by the Misses Wade (qv) & Mrs Iliffe (qv). RW admitted 26 October 1820.

Continued next page 5 Demolished for road widening circa 1960.

Page -- 2435 -- (d) Buildings used for some years past as granaries & storehouses. [ - ] School Lane Heretofore occ’d as a bakehouse & offices adjoining said barn & buildings belonging to said cottage at the N end & S side and to the before described yard or garden & premises purchased by RW from James Bell (qv) on the W side & S end. Sometime since in the occ’n of the said Edward Posnett (qv), after Thomas Laxton (qv), subsequently Richard Satchell (qv), late RW and now unoccupied. RW admitted 26 October 1820. 1848 Oct 31 Joseph White (qv) adm’d on the surrender of RW’s executors to m, c or t in Uppm. MOU Vol Formerly in the occupations of Allen Bradley (qv), since James Easton (qv), then [ - ] School Lane 6 Joseph Cant (qv) & Thomas Symes (qv) and then of Mary Mackley & John Dalby (qv). YR 1d. 1852 Nov 1 RW previously occ’d buildings in Hospital or School Lane. MPU Vol See John Bell. School Lane 7

Continued next page 6 Demolished in the 1920s and replaced by Uppingham School’s Memorial Hall. 7 Demolished in the 1920s and replaced by the School’s Memorial Hall.

Page -- 2436 -- WADE, Richard [2] 1882 Oct 3 JW now occupies property in the yard of the Black Horse. MPU Vol See Elizabeth Sneath. 48 HSE 1891 Jan 15 JW now occupies property in the yard of the Black Horse. MPU Vol See Ann Feary Dolby. 48 HSE 1912 May 11 JW formerly occ’d ppty in the yard of the Black Horse PH. MPU Vol K f34V 48 HSE

Page -- 2437 -- WADE, Sarah spinster Of Uppingham. 1741 Apr 7 SW admitted on the surrender of Francis Burton the Younger (qv) to c or t in Uppm MPU Vol A f 22 to which FB was admitted 20 May 1740. 7 (or 9) Norton St YR 2d. Fine 4d. 1764 Nov 6 Walter Roberts (qv) adm’d on the surrender of SW to c or t in Uppm. MPU Vol A f 144R-V 7 (or 9) Norton St

Page -- 2438 -- WADE, Thomas [1] 1779 – 1783 Rutland Militia Roll. TW elected by ballot from Uppm residents to fill the town’s quota, for 3 year term of service. (Registers of All Saints Church, Oakham. Rutland Militia Rolls 1779-1783. Leicester University Geneaological Society 1979)

Page -- 2439 -- WADE, Thomas [2] Toll gate keeper, near Uppm. 1819 Report in the Stamford Mercury of the Coroner’s Inquest on the body of TW, keeper of NRO. Acc ref ZB 489/1 a toll-gate near Uppm.

Page -- 2440 -- WADE, Thomas [3] Timber merchant & Cooper. Strict Baptist. 1854 Nov 21 TW admitted as devisee of Joseph Wade (qv). MPU Vol G f 112-3 Property 1 : - Two m or d & also a messuage or building adjoining being a chapel (Bethesda 8 Orange St 2 Chapel) now used as a place o worship by a denomination of Protestant Dissenters 6 Orange St in Orange Lane, Uppm. Recently built by Thomas Gamble (qv) dec’d on the site of a barn or stable - Also a piece of ground at the E end of the said Chapel containing 22 yds. - Also a small wall built by said Thomas Gamble (qv) next the S gable of a workshop & stable belonging to Mrs Seaton (qv). [12 Orange St] 3 - Also the building above the passage next the hereinafter mentioned. - Subject to a right of way for Thomas Gamble & his heirs over the passage on the S side of the Chapel next the premises of Edward Ingram (qv). [4 Orange St] Joseph Wade (qv) admitted to 2/3 part of above ppty on the surrender of Thomas Gamble (qv) on 11 November 1852 and to 1/3 part on the surrender of John Bell (qv) & Ellen Phoebe Bell (qv) on 16 November 1852. 1879 July 10 TW owns ppty in Orange St. MPU Vol See Elizabeth Grace Nutt. 6 & 8 Orange St

Continued next page 1 P N Lane The Bethesda Chapel and Minister’s House ULHG MH No 2 October 2009. 2 Formerly 2 dwellings built for the minister and the caretaker but now one dwelling. 3 Formerly outbuildings in the yard behind 5 High St East.

Page -- 2441 -- 1880 Aug Enrolment of the Will of TW. Devised - MPU Vol I f 100 (a) Building in Orange Lane called the Bethesda Chapel; and 6 Orange St (b) M or d adjoining, and the yard & premises occ’d by the Minister for the Chapel, 8 Orange St Left to his son Joseph Wade (qv) to permit their use as a chapel free of charge as requested by John Wade (qv) father of TW in his Will d/d 1852. Also – (c) Residence in North Street with outbuildings, sawing shed, workshops, yard, [ - ] NSE 4 garden & premises occupied by himself; (d) M or t adjoining in the occ’n of William Ward (qv). [ - ] NSE To his son Joseph Wade (qv). 1880 Aug 23 Joseph Wade (qv) son of TW & John Thomas Brown (qv) admitted as TW’s devisees MPU Vol I f 104 to ppty in Orange Lane to the N of the dwelling belonging to the Bethesda Chapel. Query 8 Orange St (part)

4 Adjoining Wades Terrace.

Page -- 2442 -- WADE, William Carpenter. 1838 Mar 12 WW married Mary Clapham; btp. Parish Registers

Page -- 2443 -- WAITE, Henry Of St Andrews, Holborn, Middlesex. 1738 Apr 29 HW admitted to one customary barn of 4 bays of buildings in Uppm then in the tenure of MPU Vol A f 8 William Burton (qv) as heir-at-law of Susannah Fawkener (qv). YR 8d. Fine Shs i/4d. 1765 Nov 12 Alexander Jesson (qv) admitted under the Will of HW to above ppty. MPU Vol A f 146V-147R

Page -- 2444 -- WALES, William Rev’d Clerk in Holy Orders. Chancellor of the Diocese. Rector of Uppingham 1858-1879. 1879 June 6 WW, as Lord of the Rectory Manor, admitted Rev’d E Henry Ball (qv) to land in Back Lane. RMU Vol VIII pp 332-4 [ - ] Spring Back Way 1

1 Approx 1(k) & parking area in Spring Back Way. In Ball’s time it formed part of the C of E School yard & recreation area.

Page -- 2445 -- WALFORD, Augustus D C Surgeon. 1872 Mar 26 ADCW now occupies ppty to which Julia Edwards (qv) was admitted. 6 & 8 HSW 1876 Mar 30 Julia Edwards (qv) admitted on the surrender of ADCW to hereditaments comprised in lease dated 29 August 1872. 6 & 8 HSW 1876 Mar 31 Licence to demise above ppty from Julia Edwards (qv) to ADCW. 6 & 8 HSW

Page -- 2446 -- WALKER, Jessie Née Jessie Turner. 1921 Oct 20 JW admitted to a half share of ppty at the corner of High St / Queen St. MPU Vol K f 125V YR Shs 1/1d. 28 JSE & 4 Queen St See Mary Turner. 1923 Aug 10 JW & Daisy Turner (qv) sold above ppty and surrendered to Frederick Arthur Green (qv). MPU Vol 28 HSE and 4 Queen St The property on N & E previously described as belonging to J W Southwell (qv) now [ 30 HSE ] belongs to Alice Elizabeth Broadway (qv). See Daisy Turner.

Page -- 2447 -- WALKER, John Esq Of Lees Court, Kent. 1804 Oct 17 JW surrendered out of Court to the Use of his Will his ppty in the Rectory Manor. RMU Vol (RM Steward’s Papers, Box 2, Bundle 3). 2 HSW

Page -- 2448 -- WALKER, Robert Of Uppingham. 1774 Feb 8 RW appointed Sheriff of Rutland for one year.

Page -- 2449 -- WALLBANKS, Thomas 1642 Sept 15 TW buried in Uppingham churchyard. Parish Registers

Page -- 2450 -- WALLER, Edmund Of Sussex. 1911 Jan 28 See Hon Hubert George Edward Hanbury Tracy, trustee of the Adderley / Norton estate. MPU Vol K f 20V

Page -- 2451 -- WARD, Ann 1829 Oct 15 AW admitted as devisee of her uncle Thomas Mould (qv) to ppty in Dead Lane. MPU Vol E p 424-5 Ppty comprising 4 m or t formerly in the occ’n of Thomas Cobley (qv), Query garage forecourts at William Reynolds (qv), John Cheatham (qv) & William C Jones the Younger (qv). the bottom of Adderley St YR 3d & 4d. See John Thomas Ward.

Page -- 2452 -- WARD, Bryan 1815 Nov 13 BW adm’d on the forfeited conditional surrender of William Barfoot (qv) to the MPU Vol Rose & Crown. 2 Station Rd 1816 Dec 2 James Bennett (qv) adm’d on the surrender of BW & Thomas Barfoot (qv) to the MPU Vol D fp 246-50 Rose & Crown. 2 Station Rd 1819 Jan 28 BW made loan of £200 to Matthew Catlin (qv) of Uppm victualler secured by conditional RMU Vol surrender on the Horse & Trumpet. 4 HSW (pt) 1 (RM Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders).

1 Demolished and replaced by Old Constables Boys Boarding House.

Page -- 2453 -- WARD, Caroline 1904 Aug 25 Stated that on 13 Nov 1877, CW surrendered ppty in Dead Lane to William Southwell (qv). MPU Vol J f 209 Query garage forecourts at the bottom of Adderley St

Page -- 2454 -- WARD, Edward 1 1747 May 14 EW, represented by his father Edward Ward (qv) of Preston gentleman, admitted as MPU Vol A f 50 nephew of Margery Ward (qv) to c or t in Uppm formerly purchased by John Cant (qv) 46 HSE YR Shs 2/6dd. Fine Shs 5/-. 1747 May 14 Mathew Roberts (qv) adm’d on the surrender of EW to the above ppty. MPU Vol A f 50-1 46 HSE 1760 Sept 23 Surrender of EW to the Use of his Will. MPU Vol B f 90V

1 See the Ward Collection of family papers. ROLLR DE 1797/2/36.

Page -- 2455 -- WARD, George 1892 Dec 10 GW formerly occ’d ppty. MPU Vol J f 20 See Joseph Freeston. 29 HSE

Page -- 2456 -- WARD, John [1] senior Father of John Ward junior. 1737 Oct 31 JW formerly occ’d c or t on Cow Market Hill. MPU Vol See Dorothy Garnon. Query 15 South View [aliter cottage abutting Archdeacon Johnson’s Schoolroom] 1744 Apr 19 JW admitted on the surrender of John Steel (qv) & Elizabeth Steel (qv) to m or t MPU Vol A f 38 in the Hog Market. 33 SouthView (pt) 1752 Apr 21 John Ward jnr (qv) adm’d as heir of JW to ppty adjoining the Red Heart. MPU Vol A f 76 33 SouthView (pt)

Page -- 2457 -- WARD, John [2] junior 1752 Apr 21 JW admitted under the Will of his father John Ward snr (qv) to ppty in Uppm - MPU Vol A f 76 (a) (i) A little tenement near & on the S side of the Red Heart, previously the 33 South View (pt) estate of John Ward snr (qv) dec’d. Now converted into a brewhouse & used with the Red Heart. (ii) Another little tenement adjoining the brewhouse, part of the estate of 33 South View (pt) John Ward snr (qv) dec’d. Formerly the other part of the Red Heart homestead. Now in the occ’n of William Burbidge (qv). (b) (i) Land on the E of the Red Heart and extending southward from the SE corner Query garages at the of the Red Heart stable, now in the occ’n of William Barlow (qv). bottom of Adderley St (ii) Tenement built on (b) (i) above, now in the occ’n of William Barrett (qv), which John Ward snr (qv) dec’d purchased from Elizabeth Leacock1 (qv) widow. YR 4d & 6d. Fine £2. 1s. 6d. 1754 Nov 9 Ambrose Mold (qv) adm’d to land on the surrender of JW. MPU Vol A f 91 1757 Nov 15 Thomas Curtis (qv) adm’d to the Red Heart & land, on the surrender of JW. MPU Vol A f 108V-109R 33 South View & land 1760 Jan 9 Ambrose Mould (qv) admitted on the surrender of JW to ppty to which he (JW) was MPU Vol A f 128 admitted on 21 April 1752 and now described as – (a) A little tenement near the Red Heart on the S side, sometime since used as a brewhouse 33 South View & enjoyed with the Red Heart. and (query) garages In the occupation of John Tyers (qv). at the bottom of Adderley St (b) A little tenement adjoining the above tenement. In the occupation of Edward Dunford (qv). YR 4d. (c) New erected tenement lying E of above 2 ppties. Heretofore part of the estate of Elizabeth Laycock2 (qv), late in the occupation of William Barrett (qv) & now of John Tyers (qv). YR 3d. Total YR 7d, 1 In the CR entry of January 1760 below, she is named Elizabeth Laycock. 2 In the earlier CR entry she is called Elizabeth Leacock.

Page -- 2458 -- WARD, John [3] Of Caldecot. Grazier. 1815 Oct 24 JW loaned £100 to John Shelton (qv) of Uppm, tailor. Conditional Surrender on security RMU Vol of m, c or t. 6 Leamington Terrace (RM Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders).

Page -- 2459 -- WARD, John [4] 1922 Mar 10 JW formerly held cottage near Beast Market Hill. MPU Vol See Sarah Elizabeth Weed.

Page -- 2460 -- WARD, John Thomas Of Caldecott. Farmer & Grazier. 1858 June 11 JTW admitted as heir of Ann Ward (qv) of Uppm wife of Bryan Ward (qv), who had died MPU Vol G f 160-1 on 3 June 1856 in the lifetime of her husband. Property comprising 4 m or t in Dead Lane, Uppm. Formerly in the occupations of Thomas Cobley (qv), William Reynolds (qv), John Cheatham (qv) & William Jones the Younger (qv) and now of [ - ] Vines (qv), [ - ] Wade (qv), [ - ] Riddle (qv), [ - ] Hudson (qv) & [ - ] Tyers (qv). YR 3d & 4d. Fines 6d & 8d. Ann Ward (qv) admitted on 15 October 1829 as the devisee of her uncle Thomas Mould (qv) dec’d. 1869 Jan 28 Death of JTW. 1877 Apr 16 Caroline Ward (qv) wife of JRW dec’d admitted under his Will d/d 28 January 1869 to MPU Vol 5 m or t in Dead Lane. Formerly occ’d by Thomas Cobley (qv), William Reynolds (qv), John Cheatham (qv) & William Jones the Younger (qv) and since of [ - ] Vines (qv), [ - ] Wade (qv), [ - ] Riddle (qv), [ - ] Hudson (qv) & [ - ] Tyers (qv). YR 3d & 4d. See Elizabeth Weed. 1877 Apr 16 Surrender by Caroline Ward (qv) widow of 5, formerly 4, cottages at the E end of Uppm MPU Vol I f 30 called Dead Lane to William Southwell (qv). Query garage forecourts at Ppties in the occupations of Emma Staples (qv), Henry Dowsing (qv), Thomas Roberts (qv), the bottom of Adderley St John Tyers (qv) & John Dickins (qv). 1877 Nov 13 William Southwell (qv) admitted to above ppties on the surrender of Caroline Ward (qv) MPU Vol I f 35 widow of JTW. Query garage forecourts at the bottom of Adderley St

Page -- 2461 -- WARD, Margery 1747 May 14 Edward Ward (qv) admitted as the heir of MW. MPU Vol A f 50 & f 50-1 46 HSE

Page -- 2462 -- WARD, Rebecca Widow. Of Caldecot. 1820 July 3 RW loaned £700 to Samuel Ashwood snr (qv) of Uppm, innkeeper secured by Conditional RMU Vol Surrender on the White Hart1 & 3 plots of land in the fields of Uppm. 15 HSW (RM Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders). Fields OS 1828 July 3 RW loaned £700 to Samuel Ashwood snr (qv) of Uppm, innkeeper secured by Conditional RMU Vol Surrender on the White Hart2 & 3 plots of land in the fields of Uppm – the same ppty as the . 15 HSW CS d/d 3 July 1820 above. Fields OS (RM Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders).

1 This would be the front portion of the White Hart lying within the Rectory Manor. The yard & cottages in School Lane would be secured by a parallel CS of the Preston with Uppingham Manor. 2 This would be the front portion of the White Hart lying within the Rectory Manor. The yard & cottages in School Lane would be secured by a parallel CS of the Preston with Uppingham Manor.

Page -- 2463 -- WARD, William 1656 Dec 30 By Indenture Tripartite WW purchased partial enfranchisement for Shs 30/- converting MPUCR Latin Volume fine arbitrary to fine certain on copyhold ppty in Uppm. (insert) YR 2d. 1687 Apr 19 Admission of Mary Bates (qv) on the surrender of WW to the parlour of a house in Uppm. Acc ref MS 917A/46 (Adderley Papers, Birmingham City Archive).

Page -- 2464 -- WARREN, Anthony 1771 Oct 29 AW formerly occ’d part of the m or t to which Vincent Tookey (qv) was admitted. MPU Vol 33 / 35 HSE and 26 / 28 NSE

Page -- 2465 -- WARREN, Bentley 1 Advocate. Steward of the Manor or Preston with Uppingham. Under sheriff of Rutland. 1669 – 1935 Miscellaneous Papers of BW. ROLLR DE 2852 1804 Oct BW admitted on the surrender of William Hickman (qv) & Frances Treen spinster MPU Vol C f 130 to land 6a or 1p in Wilkershaw Cowpasture, awarded in lieu of the common rights Field OS pertaining to 12 & 14 High Street East. YR Shs 1/4d. 1806 Oct BW surrendered the above ppty to Charles Freeman (qv). MPU Vol C f 156 Field OS

1 Resided at The Court (aka The Thring Centre) at 10 High Street West. See memorial tablet to his wife Katherine Bentley (qv) in the north aisle of the Parish Church to the right of the steps leading to the Lady Chapel. P N Lane The Parish Church of SS Peter & Paul, Uppingham : The Funerary Monuments ULHSG May 2014. Prof Allan Rogers Uppingham in 1802 ULHSG December 2002 p 36 et al.

Page -- 2466 -- WARREN, Katherine Mrs 1 Wife of Bentley Warren (qv) advocate. 1803 KW aged 23 wife of Bentley Warren (qv), buried at Uppingham. Parish Registers ROLLR DE 4862/1

1 Resided at The Court (aka The Thring Centre) at 10 High Street West. See memorial tablet to his wife Katherine Bentley (qv) in the north aisle of the Parish Church to the right of the steps leading to the Lady Chapel. P N Lane The Parish Church of SS Peter & Paul, Uppingham : The Funerary Monuments ULHSG May 2014.

Page -- 2467 -- WARREN, Katherine Francis 1880 Aug 20 KFW buried at Uppm age 76. Parish Registers ROLLR DE 4862/1

Page -- 2468 -- WARREN, William Tailor. 1736 Sept 27 The Conditional Surrender of William Bowers (qv) of Grantham slater to WW Birmingham City Archive for £40 secured on half a messuage in Uppingham. Adderley Ms 917A/53 [ - ] Queen St 1736 Sept 29 WB of Grantham, slater. Bond for good performance of CS of same date. Birmingham City Archive Adderley MS 917A/54 1743 Apr 14 WW admitted under Conditional Surrender made absolute of William Bowers (qv) dec’d MPU Vol A f 30R-31V to a half part of a messuage then or late in the occ’n of William Rowe (qv) & [ - ] Queen St John White (qv). YR 8d. Fine £2. 0s. 0d. 1743 May 11 Forfeited CS & admission of William Warren (qv). Birmingham City Archive (Enrolled at MPU Vol A ff 30R-31V). Adderley MS 917A/60 [ - ] Queen St 1752 “ Paid to William Warren, from enclosure of a piece of Field ground called Todd’s Churchwardens’ Accounts 1 Piece, as part of money lent by him to the Town of Uppingham for building a Workhouse. ” 1757 Nov 15 Robert Brown (qv) adm’d as heir of WW to unspecified properties. MPU Vol 1765 Nov 12 Robert Brown (qv) & Warren Brown (qv) admitted as devisees of WW to m, c or t. MPU Vol

1 Canon A A Aldred Notes on the History of Uppingham ULHG No 11, Sept 2003 (revised).

Page -- 2469 -- WARRINGTON, John 1746 Apr 24 JW formerly occ’d ppty in Uppm. MPU Vol A f 46R-V See Anne Barnes. 16, 18, 20 & 22 HSE 1 Reeves Yard 25 South View

Page -- 2470 -- WARWICK, Fanny Daughter of Benjamin Hopkins. 1903 FW inherited ppty under th Will of Benjamin Hopkins (qv). MPU Vol J f 196

Page -- 2471 -- WARWICK, Mrs 1882 Mar 25 Formerly occ’d the Crown Inn or barns in the yard of the same. MPU Vol 19 HSE and / or See Mathias Sneath. [ - ] Crown Passage

Page -- 2472 -- WARWICK, William Arthur See Warwicks & Richardsons Ltd. 1906 Apr 5 WAW admitted to the White Hart on the surrender of Charles Knowton Morris (qv). MPU Vol J f 270V 15 HSW & White Hart Yard 1906 Apr 24 WAW enfranchised above ppty. MPU Vol J f 272 15 HSW & White Hart Yard

Page -- 2473 -- WARWICKS & RICHARDSONS Ltd 1906 1906 Mar 20 W&R bought the White Hart Inn from the executors of Charles Knowton Morris (qv). MPU Vol J f 270V 15 HSW & White Hart Yard 1906 Apr 5 W&R admitted to the White Hart on the surrender of the executors of MPU Vol J f 270V Charles Knowton Morris (qv). 15 HSW & White Hart Yard

Page -- 2474 -- WATERFIELD, Anne Wife of Edward Waterfield (qv) 1659 Oct 31 AW has right to occupy for life the cottage & little tenement surrendered by MPU Latin Vol f 7R-V Everard Falkener (qv) to Samuel Whetstone (qv).

Page -- 2475 -- WATERFIELD, John 1752 Dec 1 JW buried at Uppm. Parish Registers

Page -- 2476 -- WATERFIELD, Sarah [Elizabeth] Wife of Thomas Waterfield (qv) blacksmith. 1894 Jan Inrolment of the Will of Sarah Elizabeth Reeve (qv). - MPU Vol J f 49 SW)1, wife of Thomas Waterfield of Uppm blacksmith received cottage in the yard 23 HSE (yard) at the rear of the ppty in the High Street but was never admitted. See Thomas Waterfield.

1 Sarah Waterfield was never admitted and the cottage passed toThomas Waterfield (MPU Vol J f 67).

Page -- 2477 -- WATERFIELD, Thomas [1] Blacksmith. 1843 July 10 TW blacksmith, s/o William Waterfield blacksmith, married toEliza Knight spinster d/o Parish Registers Robert Knight servant.

Page -- 2478 -- WATERFIELD, Thomas [2] Blacksmith. 1894 Oct 25 TW admitted to ppty as devisee of his wife Sarah Elizabeth Waterfield (qv) under the MPU Vol J f 67 Will of Sarah Elizabeth Reeve (qv). SEW was never admitted to the ppty.

Page -- 2479 -- WATERFIELD, Thomas John Of Uppingham, Blacksmith. Son of Sarah [Ellen] Waterfield1 (qv) & Thomas Waterfield (qv) blacksmith. 1867 Aug 11 TJW now occupies blacksmith’s shop & shoeing shed. RMU Vol VIII 166-71 See William Cave. Rear of] 13 HSW 1894 Oct 25 TJW admitted to messuage in Reeves Yard. MPU Vol YR 6d. [ - ] Reeves Yard 1910 Dec 16 Recited that on the death of his father Thomas Waterfield (qv), on 25 October 1894 MPU Vol K f 17 TJW inherited messuage in Reeves Yard, Uppm under the Will of his mother. [ - ] Reeves Yard 1910 Dec 16 TJW surrendered above ppty in Reeves Yard to Lucy Cliff (qv). MPU Vol K f 18 [ - ] Reeves Yard

1 Elsewhere in the Court Rolls she is named Sarah Elizabeth Waterfield.

Page -- 2480 -- WATERFIELD, William 1787 Oct 30 WW occupies the Red Hart with yard & outhouses in the Hog Market to which. MPU Vol B f 146V-147R John Marriott (qv) was admitted 33 South View [Affric Cottage] 1853 Nov 14 WW formerly occ’d the Red Hart to which Robert Goodliffe (qv) was admitted MPU Vol E f 82 on 31 October 1808. 33 South View [Affric Cottage] 1854 Nov 21 WW formerly occ’d the Red Hart. MPU Vol G f 110 See Thomas Bryan. 33 South View [Affric Cottage]

Page -- 2481 -- WATERS, [ - ] Mrs 1747 May 14 Occupies m or t in Uppm. MPU Vol A f 51R-52R See Grace Jolley & Richard Jolley. (Query) 21 / 23 HSE

Page -- 2482 -- WATERS, Reginald 1672 Oct 22 RW now occupies part of a house & barn to which Bartholomew Hull (qv) was admitted. MPU Latin Vol f 32R-V Query 36 HSW (pt) & ppty in Sheild’s Yard 1676 Apr 21 RW now occupies an addition to the m or t with room over, together with MPU Latin Vol f 43V-44R Samuel Hudson (qv). 36 HSW (pt)

Page -- 2483 -- WATSON, Robert Currier. 1854 Nov 21 RW occ’d m or t in Uppm. MPU Vol G f 104-6 See John Reeve. 18 / 20 HSE

Page -- 2484 -- WATSON, Thomas 1844 June 1 TW now occupies small m or t at the bottom of Swan Yard fronting Beast Market Hill. MPU Vol F f 268 See William Daniell. 15 South View

Page -- 2485 -- WATSON, William 1851 Oct 28 WW formerly occupied cottage in the Market Place to which William Satchell (qv) MPU Vol I f 5 was admitted. 2 Market Place

Page -- 2486 -- WATTS, John [1] 1664 Hearth Tax on one hearth. 1665 Hearth Tax not chargeable. (Bourne & Goode Rutland Hearth Tax 1665 Rutland Record Society 1991, p 41. 1677 Apr 23 JW occupies one tenement in the Cow Market belonging to Lion Falkener (qv). MPU Latin Vol f 45V [ ? ] South View allotments

Page -- 2487 -- WATTS, John [2] 1753 Nov 10 JW formerly occ’d c or t to which John Rands (qv) was admitted. MPU Vol A f 88R-V 1 (pt), 3, 5 & 7 Norton St 1 1762 Michaelmas Admission of Walter Roberts the Elder (qv) woolcomber MPU Vol A f 133V Recited that JW formerly occ’d ppty in Norton St owned by John Rands (qv). 1 (pt), 3, 5 & 7 Norton St 1784 Nov 9 JW formerly occ’d c or t. MPU Vol Subsequently in the occ’n of Jonathan Tempest (qv) and now of Richard Dent (qv). 1 (pt), 3, 5 & 7 Norton St See William Roberts (qv).

1 Somewhere within the area now Norton Street.

Page -- 2488 -- WATTS, Phoebe Formerly Phoebe Robinson. Née Phoebe Curtis. 1856 Oct 17 See Eliza Abbey.1 MPU Vol G f 32-4 [Query] 32 / 38 HSE & 1 / 3 Queen St

15 1856 Oct 25 PW surrendered to Joseph Curtis (qv) /16 of ppty described at Vol G ff 131R-132V. MPU Vol Consideration £70. [Query] 32 / 38 HSE & 1 / 3 Queen St 1882 Feb 28 Joseph Curtis (qv) adm’d as devisee of PW to ppty to which she was admitted MPU Vol I f 163 on 15 March 1844. YR Shs 4/-. 1896 Dec 17 Recited that on 28 February 1882 PW left ppty to Joseph Curtis (qv). MPU Vol [?] f 99

1 Check. The connection is unclear.

Page -- 2489 -- WAUGH, Ada Isabella Daughter of Samuel Waugh 1901 Mar 23 AIW admitted to 1/3 of a property in Meeting Lane under the Will of her father MPU Vol J f 161 Samuel Waugh (qv) who was admitted in 1865. See Samuel Waugh. 1933 Feb 21 Death of IAW. 1933 Inrolment of Will of IAW. Executors sisters Elizabeth Joanna Waugh (qv) & MPU Vol K f 191V Clara Amelia Waugh (qv) and brother Arthur Waugh (qv). 1933 May 9 Will of AIW proved by Elizabeth Joanna Waugh (qv) & Clara Amelia Waugh (qv), Leics Probate Registry Arthur Waugh (qv) being dead. 1934 June 20 The 1/3 share of a property in Meeting Lane inherited by AIW’s sisters MPU Vol K f 191V Elizabeth Joanna Waugh (qv) & Clara Amelia Waugh (qv).

Page -- 2490 -- WAUGH, Arthur Draper. Son of Samuel Waugh. 1886 Nov 30 AW admitted tenant of ppty in Orange Lane on the surrender of John Wade (qv). MPU Vol I f 258 & See Mary Elizabeth Waugh. MPU Vol K f 69R YR 6d. 10 Orange St 1893 July 19 AW executor of the Will of James Jackson (qv). MPU Vol J f 28 1900 Dec 31 AW executor & devisee of his father Samuel Waugh (qv). MPU Vol J f 160 See Samuel Waugh. 1902 May AW purchased ppty in the High Street previously the ppty of William Dean (qv) dec’d. “ A stone and slated freehold residence with garden, etc situate in High Street, Uppingham, [ - ] HSE late in the occupation of Mr William Dean deceased, sold to Mr A Waugh for £750. Mr J Fowler was the solicitor. ” (Lincoln, Rutland & Stamford Mercury, Friday May 23, 1902, pg 4, col 8) 1933 AW executor to his sister Ada Isabella Waugh (qv), but was already dead before her MPU Vol K f 191V Will was proved on 9 May 1933.

Page -- 2491 -- WAUGH, Clara Amelia Daughter of Samuel Waugh. 1901 Mar 23 CAW admitted to 1/3 of a property in Meeting Lane under the Will of her father MPU Vol J f 161 Samuel Waugh (qv) who was admitted in 1865. [ - ] Adderley St See Samuel Waugh. 1933 CAW executor of her sister Ada Isabella Waugh (qv). MPU Vol K f 191V 1934 June 20 Assent by herself (CAW) & her sister Elizabeth Johanna Waugh (qv) to vesting in MPU Vol K f 191V themselves of the 1/3 share of the property in Meeting Lane. [ - ] Adderley St 1935 May 12 Compensation Agreement & Enfranchisement of ppty by CAW & MPU Vol K f 193 Elizabeth Johanna Waugh (qv). [ - ] Adderley St £13. 7s. 8d.

Page -- 2492 -- WAUGH, Elizabeth Joanna Daughter of Samuel Waugh. 1901 Mar 23 EJW admitted to 1/3 of a property in Meeting Lane under the Will of her father MPU Vol J f 161 Samuel Waugh (qv) who was admitted in 1865. [ - ] Adderley St See Samuel Waugh. 1933 EJW executor of her sister Ada Isabella Waugh (qv). MPU Vol K f 191V 1934 June 20 Assent by herself (EJW) & her sister Ada Isabella Waugh (qv) to vesting in MPU Vol K f 191V themselves of the 1/3 share of the property in Meeting Lane comprising – [ - ] Adderley St - 4 messuages or tenements in the occupations of W Cox (qv), J W Tyers (qv), Mrs Manton (qv) & [ - ] Hems (qv); - 3 messuages or tenements in the occupations of Fred Smith (qv) & Mrs Cooper (qv); - 1 small shed in the occupation of [J W ?] Tyers (qv). ie: Sister Ada Isabella Waugh’s (qv) share. 1935 May 12 Compensation Agreement & Enfranchisement of ppty by EJW & Clara Amelia Waugh (qv). MPU Vol K f 193 £13. 7s. 8d. [ - ] Adderley St

Page -- 2493 -- WAUGH, Mary Elizabeth Wife of Arthur Waugh. Mother of Samuel Ernest Waugh (qv) & Norah Mary Waugh (qv). 1916 June 1 MEW adm’d as devisee of her husband Arthur Waugh (qv) to a dwelling in Orange Lane MPU Vol K f 69R to which he was adm’d 30 November 1886 and now occ’d by James Page (qv). 10 Orange St Bounded by – - N & E the ppty of Thomas Perkins (qv); [12 Orange St] - West Orange Lane; - South dwelling adjacent & belonging to the Bethesda Chapel. [8 Orange St] YR 6d. 1935 Dec 30 MEW enfranchised above ppty. MPU Vol K f 193R 10 Orange St

Page -- 2494 -- WAUGH, Norah Mary Daughter of Arthur Waugh. 1916 June 1 NMW co-executrix of the Will of her father Arthur Waugh (qv). MPU Vol K f 69R

Page -- 2495 -- WAUGH, Samuel Of Uppingham. Draper. 1865 Mar 28 Surrender. MPU Vol H f 84R 1865 Dec 5 Admission MPU Vol H f 93R (a) 4 messuages or tenements with back yard and outoffices fronting Meeting Lane [ - ] Adderley St built by William Richards (qv) on a site or part of a site described as situated in Nether Lane. Formerly occ’d by Stephen Bent (qv) & Thomas Ridgeway (qv) then Stephen Bent & William Crump (qv), late Bethia Edgeson (qv) & James Larratt (qv). (b) Also 3 messuages or tenements. [ - ] Adderley St Formerly William Richards (qv), John Thorpe (qv) & Mary Jones (qv), then Francis Gregory (qv), George Larratt (qv) & Benjamin Benford (qv). These 3 were built before the 4 first mentioned. (c) Also a tenement formerly a cart shed built by William Richards (qv) on a narrow [ - ] Adderley St passage formerly part of the same site as (b) above. 1900 Dec 31 Inrolment of the Will of SW. MPU Vol J f 160V Executors son Arthur Waugh (qv) and daughters Elizabeth Joanna Waugh (qv) & Clara Amelia Waugh (qv). Devises all his real estate in Uppm to his daughters Elizabeth Joanna Waugh (qv), Clara Amelia Waugh (qv) & Ada Isabella Waugh (qv). The remainder of his real estate to son Arthur Waugh (qv) & 3 daughters. 1901 Mar 23 Admission of Elizabeth Joanna Waugh (qv), Clara Amelia Waugh (qv) & MPU Vol J f 161V Ada Isabella Waugh (qv) the 3 daughters of SW to 1/3 share each of ppty - (a) 4 messuages or tenements built by William Richards (qv) fronting Meeting Lane with [ - ] Adderley St back yard and outoffices. Formerly in the several occupations of Thomas Alderman (qv), Thomas Seaton (qv), Francis Gunnel & George Bullock (qv) and now of George Knight (qv), Charles Tyers (qv), Joseph Barfield (qv) & Joshua Page (qv). (b) Also 3 messuages or tenements adjoining the aforesaid 4 m or t. [ - ] Adderley St Formerly in the occupations of James Dorman (qv), Alfred Cox (qv) & George Larratt (qv) and now of Emma Middleton (qv), Daniel Thorpe (qv) &

Edward Cooper (qv). Continued next page

Page -- 2496 -- (c) Also a tenement adjoining the above 3 m or t, formerly used as a cart shed or stable [ - ] Adderley St and now as a soot shed, with shop or storeroom over the same. Formerly in the several occupations of Thomas Alderman (qv) & George Larratt (qv) and now of Samuel Burnham (qv) & James Dorman (qv). YR 4d. SW adm’d 5 Dec 1865 on the surrender of William Henry Hull (qv) & Charles Gimson (qv). (d) And also to a Close 2a 3r 2p in Uppm.

Page -- 2497 -- WAUGH, Samuel Ernest 1916 June 1 SEW appointed co-executor of the Will of his father Arthur Waugh (qv). MPU Vol K f 69R

Page -- 2498 -- WEED, Joseph 1760 Nov 12 JW occupies house to which William Bennitt senior (qv) & Elizabeth Bennitt (qv) MPU Vol A f 129 were admitted. 1767 July 15 JW buried at Uppingham. Parish Registers

Page -- 2499 -- WEED, Sarah Elizabeth Daughter of William Weed. 1922 Mar 10 SEW admitted as devisee of her father William Weed (qv) to one half share of ppty - MPU Vol K f 130-3 (a) 4 tenements (formerly 3 tenements) with yards, gardens & outhouses at the East end of Uppm. Late in the several occupations of Thomas Freeman (qv), James Tyers (qv) & William Jones (qv), then Thomas Tyers (qv), John Riddle (qv), Jane Foster (qv) & Jonathan Thorpe (qv). YR Shs 1/6d. See William Weed who erected new ppty on this site. See John Thomas Ward. (b) Land 2 roods 9 perches at the back of the Rose & Crown Inn. [ - ] South View Bounded by - (Titchard’s Nursery part} - E & S The property of Charles Bowyer Adderley (qv) occupied by Joseph Sewell (qv); - North The Rose & Crown; [2 Station Rd] - West Garden formerly the ppty of Mrs Taylor (qv) and formerly occ’d by Thomas Dean (qv). YR 2d. William Weed (qv) admitted 5 May 1880. (c) Plot of land & buildings measuring N to S 21 ft 6 ins & W to E 22 ft 6 ins, formerly used [ - ] South View as a cowshed which runs in a direct line North from the post standing 9 ft SW by W from the North end of a m or t late in the occ’n of John Ratt (qv). All formerly occ’d by Elizabeth Tylor, late of said William Weed (qv). YR Shs 2/-. William Weed (qv) admitted 5 May 1880 on the surrender of Thomas Stevenson (qv). (d) Cottage in Uppm near Beast Market Hill formerly 2 tenements, held by John Wood (qv) & then by Robert Harrison (qv). Previously erroneously described as late in the occ’n of Elizabeth Dorman (qv) & Sarah Harbut (qv). YR 6d.

Continued next page

Page -- 2500 -- (e) Garden adjoining the last cottage formerly occupied by William Dean (qv), then Mrs Tyler1 (qv) & late William Weed (qv). . Ppty bounded by - - West Land formerly of John Cooke (qv), then James Hill (qv), now William Morris (qv) and separated therefrom by a footpath (to Liddington); - South Other part of said Close; - East Freehold land of William Weed (qv); - North Beast Market Hill. Total including freehold 2 roods. YR Shs 1/4d. The above ppty & other copyhold land to which William Weed was adm’d 5 May 1880 on the surrender of Susan Burnett (qv) form one nursery garden of 1a 0r 20p late occ’d by William Weed who was admitted 7 February 1881 on the surrender of Thomas Stevenson (qv) & Others. The ppty described at (b), (c),(d) & (e) above is now known as a parcel of land with buildings Titchard’s Nursery thereon used as a nursery garden late in the occ’n of William Weed numbered 171 on the OS Map containing 1a 0r 31p. Bounded by - - North Partly South Street and partly the Rose & Crown; - West Partly the public footpath to Liddington & partly the ppty of Walter Brewster (qv); - East The ppty of John James Porter (qv) & Thomas Thorpe Porter (qv); - South Partly the ppty of Robert Percival Shae & partly the ppty of Walter Brewster. Total YR Shs 1/10d. Fine Shs 3/8d. 1922 Mar 20 Enfranchisement of above ppty by SEW. MPU Vol K f 133-5

1 Check. The court roll on occasions confused between Taylor & Tyler.

Page -- 2501 -- WEED, William Market Gardener Letter Carrier. 1875 Sept 8 WW admitted to ppty on the surrender of Robert Cave the Younger (qv) comprising MPU Vol H f 304 3 tenements, now 4 tenements, at the E end of Uppm. 1875 Nov 16 WW admitted tenant to ppty at the E end of Uppm1 on the surrender of Robert Cave (qv). MPU Vol I f 3V See Sarah Elizabeth Weed. 1878 June 29 Conditional Surrender by WW of ppty to which he was admitted 16 November 1875 now MPU Vol described as 5 c or t lately erected by WW on the site of 4 c or t and yards, gardens & outhouses. Late in the occ’n of Thomas Tyers (qv), John Riddle (qv), Jane Foster (qv) & Jonathan Thorpe (qv) and now of Thomas Wyman (qv), John Tyers (qv), Benjamin Banks (qv), Mrs Penniston (qv) & Thomas Tyers (qv). YR Shs 1/- & 6d. WW now described as Letter Carrier. 1880 May 5 WW admitted to land behind the Rose & Crown on the surrender of Susan Burnett (qv). MPU Vol K f 130-3 Also to another plot on the surrender of Thomas Stevenson (qv) & Others. See Sarah Elizabeth Weed. 1880 May 5 WW admitted on the surrender of Thomas Stevenson (qv), Susan Burnett (qv) widow, MPU Vol I f 94 Lucy Stevenson (qv), Mary Stevenson (qv) all of Lyddington and Ann Stevenson (qv) of Uppm to a parcel of land & buildings formerly a cowshed running N from a post standing 9 ft SW by W from the N end of a m or t late occ’d by John Ratt (qv). All of which was formerly occ’d by Elizabeth Taylor (qv) & since of WW. Mary Stevenson (qv) & Ann Stevenson (qv) admitted life tenants 1 October 1872 and Thomas Stevenson (qv), Susan Burnett (qv) & Lucy Stevenson (qv),to the reversion.

Continued next page 1 3 tenements, subsequently 4 tenements erected by WW on this site, with yards, gardens & outhouses.

Page -- 2502 -- 1881 Feb 1 WW admitted on the surrender of Thomas Stevenson (qv), Susan Burnett (qv) widow, MPU Vol Lucy Stevenson (qv), Mary Stevenson (qv) all of Lyddington and Ann Stevenson (qv) of Uppm to (a) Cottage in Uppm near Beast Market Hill formerly 2 tenements; YR 6d. (b) Garden adjoining the last cottage formerly occupied by William Dean (qv). 1907 Oct 1 Warrant of Satisfaction of loan on land. WW’s repayment inrolled. MPU Vol J f 304 1915 Apr 26 WW occupies dwelling in the High St. MPU Vol K f 67V See John Green Perkins. 1921 Oct 21 Death of WW. 1922 Oct 20 Inrolment of the Will of WW dated 11 June 1918. MPU Vol K f 130R Devised all his estate to his daughters Sarah Elizabeth Weed (qv) & Ellen Glenn (qv).

Page -- 2503 -- WELBY, Charles Augustus Gentleman. Of Nottingham. 1852 Aug 1 John Bell (qv), Samuel Bell (qv) & CAW enfranchised properties in Uppm. MPU Vol G f 51-4 [ - ] School Lane 1852 Aug 1 Joseph White (qv) enfranchised tenement or blacksmith’s shop to which he was MPU Vol admitted on the surrender on 31 October 1848 of John Bell (qv), Samuel Bell (qv) [ - ] School Lane & CAW.

Page -- 2504 -- WELCHER, Elizabeth 1881 EW aged 42 years, born in Uppingham (c1839), recorded at Census the Ripon Workhouse, Alhallowgate.

Page -- 2505 -- WELDON, [ - ] Mistress 1738 Apr 29 Occupies house & shop adjoining the Crown Inn. MPU Vol A f 8R-9R See J Attenborough jnr. 23 & 25 HSE

Page -- 2506 -- WELLS, John [1] Wells, Jane his wife Wells, Jane widow 1656 Dec 30 By Indenture Tripartite, partial enfranchisement granted on payment of £26 purchase Indenture on the back of the money converting fine arbitrary to fine certain on copyhold property. Latin Volume YR Shs 5/2d. 1660 Oct 15 Edward Fawkener (qv) admitted on their surrender to m or t with outbuildings but MPU Latin Vol f 7R excluding common rights. Then or late on the occupations of said John Wells and said Jane Wells widow. 1661 Apr 19 John Wells described as one of the manor’s ‘Freeboroughs’ (unius decinarii). MPU Latin Vol f 9V-10R 1665 Oct 17 Admitted on their own surrender for life & then to the heirs of John Wells. MPU Latin Vol f 17V Messuage & 15 acres of pasture land now in the tenure of John Wells. YR Shs 5/-. Fine Shs 10/-. 1675 Apr 22 Conditional Surrender by Lion Falkener (qv) of Lyddington to Lion Falkener (qv) MPU Latin Vol f 41R of Uppingham. Security for £31. 16s. 0d due to JW, Robert Harrison (qv) & John Beaver (qv). 1677 Apr 24 Terrier of Town Lands held by JW as tenant for the past 30 years. MPU Latin Vol f 50V 1677 Apr 24 Recorded in the Terrier of the Town Lands as holding land in the Common Fields Adjoining to the Town Lands - “ South Field : 1 piece ”

Page -- 2507 -- Wells, John [2] 1760 Jan 1 JW aged 19, s/o Valentine Wells (qv), buried at Uppm. Parish Registers

Page -- 2508 -- WELLS, John [3] 1814 Nov 14 JW lately occ’d tenement to which John Laxton (qv) admitted. MPU Vol D f 170-1 [Query at 20-24 HSW ?]

Page -- 2509 -- WELLS, Joseph William 1841 Oct 19 JWW adm’d as devisee of John Mould (qv) to m, c or t in Uppm. MPU Vol F f 217 Formerly the estate of William Twigg (qv), to which John Mould was admitted on 2 HSE 13 October 1787 on the surrender of Ambrose Mould (qv). The ppty was left to JWW for life& then to Mary Killinger (qv) wife of Joseph Killinger (qv) the d/o JWW. 1845 (circa) Death of JWW.

Page -- 2510 -- WELLS, Reginald Of Uppingham. Printer. 1902 Aug 19 Reginald Wells bachelor 28 years, printer s/o Joseph Wells stationer, Parish Registers married to btp Ethel Ann Chatterton spinster 27 years, dressmaker d/o George Chatterton shoemaker. 1907 Feb 26 RW now occupies part of Vine House, High Street. MPU Vol f 287 42 / 44 HSE

Page -- 2511 -- WELLS, Valentine 1746 Apr 24 VW formerly occ’d ppty in Uppm. MPU Vol A f 46R-V See Anne Barnes. 16, 18, 20 & 22 HSE 1 Reeves Yard 25 South View 1763 Nov 9 Valentine Wells the Younger buried at Uppm. Parish Registers

Page -- 2512 -- WELLS, William 1656 Dec 30 WW & Everard Falkener (qv), feoffees for the common Cowpasture of Wilkershaw, MPUCR Latin Volume on behalf of the Commoners there by Indenture Tripartite purchased partial enfranchisement (enclosed with at back) for £60, converting fines arbitrary to fines certain all copyhold lands. Total YR Shs 11/4d.

Page -- 2513 -- WEST, Thomas Cooper. 1829 At Royal Oak Lane. Pigot’s Directory [ - ] Queen St

Page -- 2514 -- WESTERN, Sarah Mrs 1829 SW listed as living in the High Street. Pigot’s Directory

Page -- 2515 -- WESTON, Thomas 1905 Feb 25 TW formerly occ’d coachhouse West of Swan Yard. MPU Vol I f 221 See George Morris. Query Mayflower Mews See Mary Elizabeth Healey.

Page -- 2516 -- WHEAT, Jeremiah Of Uppingham. Of London, goldsmith. 1762 Michaelmas JW admitted as nephew & devisee of Rachel Pepper (qv) to m, c or t & cellar MPU Vol A f 133 under the shop1. 12 (& 14 ?) HSE Late in the occ’n of John Clarke (qv) clothier & now of George Belgrave clothier. 10 HSE (cellar) YR Shs 2/8d & 4d. Fine Shs 6/-. 1775 Oct 24 Inrolment of deputation to take surrender from JW of London, goldsmith to MPU Vol B f 60R William Belgrave (qv) of Uppm draper. 12 (& 14 ?) HSE M, c or t as above now in the tenure of William Belgrave. 10 HSE (cellar) 1808 June Recites the surrender of 24 October 1775 of the m, c or t with cellar under the shop. MPU Vol C f 174 YR Shs 2/8d. 12 (& 14 ?) HSE 10 HSE (cellar)

1 See Marshall’s Deeds - ROLLR DE 6232.

Page -- 2517 -- WHEATLEY, Sarah Wife of John Wheatley of Kettering, Northants grocer. 1785 Nov 1 SW admitted as heir (daughter) of Mary Paddy (qv), formerly Wilkinsons (qv). MPU Vol B f 131V Ppty 2 m or t in Uppm in the occupations of John Tyers (qv) & William Roberts (qv) in Nether Lane. YR 4d. Fine 8d. 1786 Oct 31 Smith Mitton (qv) adm’d to above ppty in Bottom Lane on the surrender of SW. MPU Vol B f 135R

Page -- 2518 -- WHESTON, Elizabeth 1 Wife of John Wheston hosier. 1673 Oct 10 Surrender of Samuel Wheston (qv) & Sara Wheston (qv) his wife to the use of themselves MPU Latin Vol 35R for lives and then to their son John Wheston (qv) for life, and then to the heirs of said [ - ] Queen St John Wheston & EW his wife. Cottage in Uppm. YR 12d. 1674 May 2 Surrender of Samuel Wheston (qv) & Sara Wheston (qv) his wife and of MPU Latin Vol 37R John Wheston (qv) s/o said SW & SW and EW his wife. [ - ] Queen St Admission of Tobie (Tobias) Andrewes (qv) gent & Anne Andrewes (qv) his wife. C or t in Horn Lane. Formerly in the several occupations of Henry Boyhoe (qv) alias Henry Boyer (qv) & Elizabeth Greene (qv) wife of George Greene (qv). YR 12d. 1690 May 30 Recovery. Land 7 acres. Birmingham City Archive YR Shs 2/-. Acc ref : Adderley MS 917A/48 See husband John Wheston. 1697 Apr 19 Surrender of John Wheston (qv) & EW his wife to John Laxton (qv) & Birmingham City Archive Susanna Laxton (qv) his wife. Acc ref : Adderley, MS 917A/48 Half acre of pasture at Jagwell. YR 6d.

1 Check all permutations of Wheston eg: Wheststone, Weston, etc.

Page -- 2519 -- WHESTON, Henry 1 Son of John Wheston. 1743 Oct 27 HW adm’d as eldest son & heir of John Wheston (qv) dec’d to a tenement late in the MPU Vol A f 32 occ’n of John Mearse (qv) and now of Jonathan Tempest (qv) & Elizabeth Andrews (qv). 36 / 38 HSW YR 6d. Fine Shs 1/-. [ - ] Sheilds Yard, 1743 Oct 27 Robert Lockwood (qv) adm’d on the surrender of HW to above tenement. MPU Vol A f33 YR 6d. Fine Shs 1/-. 36 38 HSW [ - ] Sheilds Yard

1 Check all permutations of Wheston eg: Wheststone, Weston, etc.

Page -- 2520 -- WHESTON, John 1 Son of Samuel Wheston & Sara Wheston his wife. 1673 Oct 10 JW admitted for life after the life interest of his parents Samuel Wheston (qv) & MPU Latin Vol f 34V-35R Sara Wheston (qv) – aliter Whetstone – to property - (a) Half part of a cottage in Uppm; (b) Half part of 10 acres of land, meadow & pasture in the fields of Uppm. Once in the ownership of Everard Falkener (qv). YR Shs 6/2d. 1673 Oct 10 JW admitted for life after the life interest of his parents Samuel Wheston (qv) & MPU Latin Vol f 35R Sara Wheston (qv) to cottage in the tenure of Lawrence Boyer (qv) & Elizabeth Greene (qv) [ - ] Queen St wife of George Greene (qv). YR 12d. 1674 May 2 Admission of Tobias Andrewes (v) & Anne Andrewes (qv) on the surrender of MPU Latin Vol f 37R Samuel Wheston & Sara Wheston (qv) his wife and J & E Wheston (qv) to c or t in Horn Lane [ - ] Queen St then or formerly in occ of Henry Boyhoe (qv) alias Boyer & Elizabeth Greene (qv) wife of George Greene (qv). YR 12d. 1675 Oct 18 Surrender of Robert Harrison snr (qv) & Samuel Wheston (qv). MPU Latin Vol f 42V Admission of JW (s/o Samuel Wheston) & Elizabeth Wheston (qv) wife of JW for life and then to their heirs. Cottage with Yard and half a barn in the occ’n of Jasper Pakeman (qv). YR Shs 1/4d. 1676 Apr 21 Surrender of JW & EW his wife. MPU Latin Vol 44R-V Adm’n of Samuel Wheston (qv) & Sara Wheston (qv) his wife for their lives and then to Said JW & EW for lives and then to their heirs. Cottage with yard and half barn. YR Shs 1/4d.

Continued next page 1 Check all permutations of Wheston eg: Wheststone, Weston, etc.

Page -- 2521 -- 1677 Apr 23 JW co-trustee for land in Uppm conveyed by Lion Falkener (qv). MPU Latin Vol f 46R

1690 May 30 Recovery. Parties - Birmingham City Archive (1) Samuel Wheston (qv), JW & EW; Adderley Papers acc ref MS 917A/47 (2) John Laxton (qv) & Susanna Laxton (qv) his wife. 7 acres of land at Uppm. YR Shs 2/-. 1697 Apr 17 Surrender of JW & EW his wife to John Laxton (qv) & Susanna Laxton (qv) his wife. Birmingham City Archive Land ½ acre pasture at Jagwell. Adderley Papers acc ref MS 917A/48 YR 6d. 1743 Oct 27 Henry Wheston (qv) admitted as the heir of JW to one tenement in Uppm. MPU Vol A f 32V-33R 36 & 38 HSW [ - ] Sheilds Yard

Page -- 2522 -- WHESTON, Samuel (aliter Whetstone)1 Carrier. Wife Sarah Wheston. 1659 Oct 31 Admission of SW on the surrender of Everard Falkener (qv) to a cottage & a little tenement. MPU Latin Vol f 7R-V 1661 Oct 14 SW admitted to 10 acres of arable & meadow land in Uppm known as the Wheel Land MPU Latin Vol f 10V on the surrender of Everard Falkener (qv). YR Shs 4/6d. 1673 Oct 10 SW & SW his wife surrendered to their own use for life and then to their son John Weston (qv) MPU Latin Vol f 34V-35R for life and then to the heirs of John Wheston & Elizabeth Wheston (qv) his wife. Half part of a cottage in Uppm now in the tenure of said SW & SW and half part of 10 acres of meadow & pasture in the fields of Uppm once in the ownership of Everard Falkener (qv). YR Shs 6/2d. 16673 Oct 10 SW & SW his wife surrendered to their own use for life and then to their son John Weston (qv) MPU Latin Vol f 35R for life and then to the heirs of John Wheston & Elizabeth Wheston (qv) his wife. [ - ] Queen St Cottage in Uppm now in the several tenures of Laurence Boyer (qv) & Elizabeth Greene (qv). YR 12d. 1673 Oct 10 SW & Robert Harrison (qv) admitted as trustees on the surrender of Richard Harrison (qv) MPU Latin Vol f 35V to cottage in the occ’n of Jasper Pakeman (qv) for the 4 children of Robert Harrison by his past wife Margaret Harrison (qv). 1674 May 2 Surrender of SW & SS his wife and of their son John Wheston (qv) & MPU Latin Vol f 37R Elizabeth Wheston (qv) his wife. [ - ] Queen St Adm’n of Tobias Andrewes (qv) & Anne Andrewes (qv). C or t in Horn Lane formerly in the several occupations of Henry Boyhoe (qv) alias Henry Boyer (qv) & Elizabeth Greene (qv) w/o George Greene (qv). YR 12d.

Continued next page 1 Check all permutations of Wheston eg: Wheststone, Weston, etc.

Page -- 2523 -- 1675 Oct 18 SW surrendered with Robert Harrison snr (qv) to the use of Robert Harrison jnr (qv). MPU Latin Vol f42R Ppty half barn abutting North to cottage in the occ’n of Jasper Pakeman (qv) and the yard of the said cottage 10½ yds in length & 6 ¾ yards in width abutting West of the barn. YR 4d. 1675 Oct 18 SW surrendered with Robert Harrison (qv) to the use of John Wheston (qv) s/o of said SW MPU Latin Vol f 42V & Elizabeth Wheston (qv) his wife, cottage in the possession of Jasper Pakeman (qv) with the yard & half barn, namely South from the barn 10½ yds in length & 6¾ yds from the barn namely West. YR Shs 1/4d. 1676 Apr 21 Surrender of John Wheston (qv) & Elizabeth Wheston (qv) his wife to (his parents) MPU Latin Vol f 44R-V SW & Sarah Wheston (qv) for lives and then to said JW & EW, cottage in the possession of JW & half barn. YR Shs 1/4d. 1687 Mar 16 SW listed as a copyhold tenant of Edward Fawkener (qv). ROLLR. Photocopies (Indenture Quadripartite : Marriage Settlement Fawkener & Waite). Collection acc ref P 66 1690 May 30 Recovery of – Adderley MS 917A/47 (1) SW, John Wheston & Elizabeth Wheston his wife; Birmingham City Archive (2) John Laxton (qv) & Susanna Laxton (qv) his wife. Land 7 acres at Uppm. YR Shs 2/-.

Page -- 2524 -- WHITE, Charles 1 Ironmonger. 1868 Feb 27 Conditional Surrender of CW to John Hipwell (qv) security for loan of £350 & interest. RMU Vol VIII p 187-9 Ppty m, c or t formerly 2 dwelling houses with yard, garden & appurtenances thereto. 6 Leamington Terrace Formerly in the occ’n of George Crowden (qv), then of John Sheldon (qv) & CW and now of Paul David (qv). YR 4d. CW adm’d 13 May 1858 on the surrender of John Sheldon. 1868 May 14 Admission of CW on the surrender of Rev Gerard Charles Fenwick (qv) to - MPU Vol H f 162 (a) Newly built m or t with outbuildings, yard, etc abutting – 28 HSE - West messuage of William Hopkins (qv); [26 HSE] - East messuage of Thomas Thomson (qv). [30 HSE] (b) Two m or t adjoining each other formerly a barn in Horn Lane converted into 2 (or 4} Queen St warehouses by William Irving (qv). And also all other messuages or tenements belonging to GCF purchased from William Irving (qv) to which GCF was admitted 14 October 1867. YR Shs 5/2d. Ppty subject to CS to Rev Gerard Charles Fenwick security for £900 loan & interest. 1869 Sept 28 Conditional Surrender of CW to Charlotte Broome (qv) security for loan of £200 with RMU Vol VIII p 214-5 interest at 5% pa. 6 Leamington Terrace Ppty m, c or t formerly 2 dwelling houses with yard, garden & appurtenances thereto. 1874 May 27 Warrant of Satisfaction of conditional surrender dated 28 September 1869 by CW of Upp, RMU Vol VIII p 274-6 ironmonger customary tenant to Charlotte Broome (qv). 6 Leamington Terrace Mortgage sum £200 secured on m, c or t formerly occupied as 2 dwelling houses with yard, garden & the appurtenances in Uppm. Heretofore in the occ’n of George Crowden (qv), then of John Sheldon (qv) & Susanna Marriott (qv), then late of John Sheldon & CW, then of Paul David (qv). YR 4d. CW admitted out of court 13 May 1858 on the surrender of John Sheldon (qv). Continued next page 1 CW owned No 6 Leamington Terrace held copyhold of the Rectory Manor of Uppingham which he mortgaged to help finance subsequent purchases of ppty in MPU.

Page -- 2525 -- 1874 May 28 In consideration of £450 loan, conditional surrender by CW ironmonger, customary RMU Vol VIII p 276-9 tenant, to Sarah Swann (qv) of Cheltenham, Gloucestershire, spinster. 6 Leamington Terrace Secured on ppty described as m, c or t formerly occupied as 2 dwelling houses with yard, garden & the appurtenances in Uppm. Formerly in the occ’n of George Crowden (qv), then of John Sheldon (qv) & Susanna Marriott (qv), then late of John Sheldon & CW, then of Paul David (qv) & Robert Barfield (qv) and now of Albert Grinstead (qv) & Robert Barfield. 1876 June 8 Conditional Surrender of CW to Elizabeth Johnson (qv) of Glaston security for MPU Vol I f 1 £500 loan with interest. (a) Newly built m or t & outbuildings, yard, etc erected by former owner William Irving (qv). 28 HSE on the site of an ancient m or t & outbuildings and of the yard or part thereof. Bounded - West messuage now or late of William Hopkins (qv); [26 HSE] East messuage late Thomas Thompson (qv) esq dec’d. [30 HSE] (b) Two other m or t, yard, etc in Horn Lane adjoining each other formerly a barn belonging 2 (or 4) Queen St to said ancient m or t. Formerly in the occ’n of Thomas Holditch (qv) & William Aris (qv), then of Thomas Aris, later converted by William Irving (qv) to a warehouse. YR Shs 5/2d. CW adm’d tenant 15 May 1868 from Rev Gerard Charles Fenwick (qv) subject to a conditional surrender to GCF also d/d 15May 1868 to secure £900 loan & interest. 1876 Oct 14 Conditional Surrender of CW to Elizabeth Johnson (qv) of Glaston for £500 loan with RMU Vol VIII p 291-4 interest secured on ppty - (a) M, c or t with yard, garden, etc in Uppm. 6 Leamington Terrace Previously in the occ’n of George Crowden (qv), then of John Sheldon (qv) & Susannah Marriott (qv), late of Paul David (qv) and now of Albert Edward Grinstead (qv). (b) Two m or t in Uppm adjoining (a) above in the occupation of Robert Barfield (qv). [Query] 5 & 4 Leamington Terrace CW admitted out of court on 13 May 1858 on the surrender of John Sheldon (qv). Mortgage made subject to an earlier mortgage for £355 dated 27 February 1868 made made by CW to John Hipwell (qv) grazier.

Continued next page

Page -- 2526 -- 1886 Oct 18 Conditional Surrender of CW to George Faulks (qv) for £150 loan secured on - MPU Vol I f 250V-251R (a) Newly built m or t with outbuildings, yard, etc abutting – 28 HSE - West messuage late of William Hopkins (qv) & now [26 HSE] Frank Edward Hodgkinson (qv); - East messuage late of Thomas Thomson (qv) dec’d. [30 HSE] (b) Two m or t adjoining each other formerly a barn in Horn Lane converted into 2 (or 4} Queen St warehouses by William Irving (qv). YR Shs 5/2d. CW admitted 15 May 1868 on the surrender of Rev Gerard Charles Fenwick (qv). Ppty subject to CS to Rev Gerard Charles Fenwick security for £900 loan & interest. 1887 Apr 28 CW now occupies m or d with yard, garden & outbuildings in Horn Lane late in the MPU Vol I f 280R-V occupation of James Crowden (qv) dec’d. Query 3 Queen St See the Will of William Ingram. 1894 May 4 Conditional Surrender of CW to George Isaac Stevenson (qv) - MPU Vol J f 52 (a) M or t & shop with warehouses, yard & premises now and for many years in the 28 HSE occ’n of CW. Ppty formerly described as a newly built m or t with outbuildings & yard abutting West on the messuage then or late of William Hopkins (qv), on the East on the messuage or late of Thomas Thompson dec’d. Then or late in the occ’n of William Irving (qv). Erected by said William Irving on the site of an ancient m or t & outbuildings and on the yard or part thereof. Formerly in the occ’n of Joseph Ross (qv) & Margaret Birch (qv), then of John Raworth (qv), since of Susannah Raworth (qv), then Thomas Sewell (qv), then Thomas Gamble (qv), then Thomas Aris (qv) & then said CW. (b) Also 2 other m or t in Horn Lane adjoining each other, formerly a barn appurtenant 2 Queen St to said ancient messuage above described. (Query and 4 Queen St also?) Formerly in the occ’n of Thomas Holdich (qv) & William Aris (qv), then of Thomas Aris (qv).

Continued next page

Page -- 2527 -- Which said m or t was converted to a warehouse and then used as such by CW. Properties bounded by on the – - North Partly the High St & partly by ppty of Miss Jane Southwell (qv); [30 HSE] - South Ppty of Robert Dams (qv); [4 or 6 Queen St] - West Ppty of Frank Edward Hodgkinson (qv); [26 HSE] - East Partly by Horn Lane, partly ppty of Miss Mary Ann Southwell (qv) [30 HSE & partly the ppty of Jane Southwell (qv). & 30 HSE ?] YR Shs 2/2d. CW adm’d 15 May 1868 on the surrender of Rev Gerard Charles Fenwick (qv). 1894 June 4 ) Surrender to CW by Walter Roberts2 (qv) of Uppm grazier in return for annuity Shs 14/- MPU Vol J f 61R-62R 1894 Sept 12 ) per week for WR & his wife Rebecca Roberts (qv) and right to live in their present cottage during their joint lives. Survivor having option to move to one of the adjoining brick built cottages hereinafter described.- one now occ’d by William Baines (qv) and one empty but recently occ’d by Thomas Redhead (qv). And if this option is exercised, survivor’s annuity to be increased by Shs 1/- per week. Property – (a) All that land in Uppm described in the Will of William Roberts (qv) father of 7 Norton St Walter Roberts (qv) as the outer yard with barn, stables & cow hovels. YR 1½d. (b) Three m, c or t adjoining said yard : 2 of which now occ’d by William Baines (qv) & [Adderley / Norton St] William Winckley (qv) and one empty but recently occ’d by Thomas Redhead (qv). Walter Roberts admitted 6 December 1864. YR 1d. (c) M or t occ’d by Walter Roberts (qv) in Dead Lane. [Adderley / Norton St] YR 4d. (d) Piece of land 12 ft broad on the East side of said messuage and part of the yard adjoining [Adderley / Norton St] said m or t. YR ½d.

Continued next page 2 Check entry for Walter Robarts and his wife Rebecca Robarts. Query spelling mistake for Roberts ?

Page -- 2528 -- 1896 Oct 23 Admission of CW to ppty described in the surrender d/d 4 June 1894. MPU Vol 3 1899 Aug 15 CW formerly occ’d ppty in School Lane. MPU Vol J f 139 See Theophilus Barton Rowe. [ - ] School Lane 1900 Aug 10 Christiana Mary Stevenson (qv) admitted on forfeited conditional surrender to ppty MPU Vol J f 153 described in CR dated 4 May 1894 above. Formerly in the occ’n of CW. Part now in 28 HSE & the occ’n of Arthur Smith Grummit (qv) & part unoccupied. 2 Queen St Bounded by on the – --- North Partly the High St & partly by ppty of Miss Jane Southwell (qv); [30 HSE] - South Ppty of Mary Dams (qv); [4 or 6 Queen St] - West Ppty of Frank Edward Hodgkinson (qv); [26 HSE] - East Partly by Horn Lane, partly ppty of Miss Mary Ann Southwell (qv) [30 HSE & partly the ppty of Jane Southwell (qv). & 30 HSE ?] 1904 Dec 1 CW enfranchised ppty to which he was admitted 23 October 1896 on the surrender of MPU Vol J f 215 Walter Robert (qv). (a) All that land in Uppm described as the outer yard with barn, stables & cow hovels. (b) Three m, c or t adjoining said yard (c) M or t in Dead Lane. (d) Piece of land 12 ft broad on the East side of said messuage and part of the yard adjoining said m or t. 1918 June 26 CW formerly occ’d shop, warehouse & yard. MPU Vol See Mary Turner. 28 HSE & 2 (or 4) Queen St

3 This admission was never enrolled in the Court Roll.

Page -- 2529 -- WHITE, Edward Carriage Builder. 1892 Advertisement & picture of Edward White (qv) (late Jackson), carriage builder. Matkins Almanac High St, Uppm. 50A HSE See James Jackson.

Page -- 2530 -- WHITE, Elizabeth Catherine Mrs Wife of (1) John Roos (qv) dec’d gentleman; (2) John White (qv) surgeon. Formerly Elizabeth Catherine Roos (qv) wife of John Roos. 1738 Nov 8 Surrender of John White (qv) to ECW, formerly Elizabeth Catherine Roos (qv) and then Adderley, MS 917A/55 to Peter Roos (qv) her son by her first husband John Roos (qv). Ppty half a messuage in Uppm. (Birmingham City Archive, Adderley Papers). 1741 May 6 Conditional Surrender of John White (qv), ECW w/o said JW & Peter Roos (qv) son of Adderley, MS 917A/58 ECW by her first husband John Roos (qv)m to Joseph Needham (qv) grazier of Hambleton, security for loan of £60. Ppty half a messuage in Uppm. (Birmingham City Archive, Adderley Papers). 1741 May 6 Bond for performance of above CS. Adderley, MS 917A/59 (Birmingham City Archive, Adderley Papers). 1742 Nov 1 John White (qv) admitted to ppty in Horn Lane on the surrender of MPU Vol A f 28 Elizabeth Catherine White (qv) dec’d, wife of John White (qv) and [ - ] Queen St previously wife of John Roos (qv) dec’d. 1743 May 11 Admission of Joseph Needham (qv) of Hambleton grazier on the forfeited conditional Adderley, MS 917A/61 surrender of John White (qv), ECW & Peter Roos (qv). Ppty half a messuage in Uppm. (Birmingham City Archive, Adderley Papers).

Page -- 2531 -- WHITE, Isabella 1 Widow of Richard White (qv). 1663 Oct 9 IW admitted on the surrender of IW & James Smithson (qv) to a cottage called MPU Latin Vol f 13V Phillot Manbyes cottage with back yard & right of passage to the backside. 14 Orange St (pt) Formerly in the tenure of Richard White (qv) and now of IW. 1664 Oct 4 Conditional Surrender of IW to John Hull (qv) to secure £42. 2s. 0d on a cottage called MPU Latin Vol f 16R Phillet Manbyes cottage. 14 Orange St (pt)

1 See also : Isabella Hillam; Richard White and Isabella White.

Page -- 2532 -- WHITE, John Surgeon. 1734 “ Agreement about the House in Horn Lane for the use of the Poor in Uppingham, now in the Uppingham Parish Registers possession of Mr William Row. and Churchwardens Accounts Mr John White surgeon reserves for himself the seat or pew in the Church, the right of Common and half the produce of the garden. ” (Canon Aldred’s Notes) 1 1738 Nov 8 Surrender of JW to Elizabeth White (qv) his wife, formerly Elizabeth Roos (qv), and Adderley MS 917A/55 then to Peter Roos (qv) son of ER by her first husbandJohn Roos (qv). [ - ] Queen St Property one half messuage in Uppingham. (Birmingham City Archive, Adderley Papers). 1741 May 6 Conditional Surrender of JW, Elizabeth White (qv) his wife & Peter Roos (qv) son of EW Adderley MS 917A/58 by her first husband John Roos (qv), to Joseph Needham (qv) of Hambleton, grazier. [ - ] Queen St Ppty one half messuage in Uppingham security for £60. (Birmingham City Archive, Adderley Papers). 1741 May 6 Bond for performance of above Conditional Surrender. Adderley MS 917A/ 59 (Birmingham City Archive, Adderley Papers). 1742 Nov 1 JW admitted on the surrender of Elizabeth White (qv) dec’d wife of JW and previously MPU Vol A f 28 the wife of John Roos (qv) dec’d. [ - ] Queen St Ppty half part of a messuage in Uppm previously in the tenure of JW & William Rowe (qv). YR 8d. Fine £8. 8s. 0d. 1743 Apr 14 William Warren (qv) admitted under Conditional Surrender made absolute of MPU Vol A f 30R-V William Bowers (qv) dec’d to a half part of a messuage then or late in the occ’n of [ - ] Queen St William Rowe (qv) & JW. YR 8d. Fine £2. 0s. 0d. 1743 Apr 14 John Needham (qv) adm’d on the forfeited CS of JW to a half part of the messuage above. MPU Vol A f 30V-31V [ - ] Queen St 1743 May 11 Admission of Joseph Needham (qv) of Hambleton, grazier on the forfeited conditional Adderley MS 917A/61 surrender of JW, Elizabeth White (qv) his wife & Peter Roos (qv) her son. [ - ] Queen St (Birmingham City Archive).

1 P N Lane Notes on the History of Uppingham : Canon C C Aldred ULHG No 32, September 2003 (revised).

Page -- 2533 -- WHITE, Joseph 1 Blacksmith. Father of Charles White (qv). 1848 May 29 JW occupies ppty to which the devisees of Richard Wade (qv) were admitted. MPU Vol 1848 Oct 31 JW admitted to m or t in Hospital or School Lane on the surrender of John Bell (qv), MPU Vol F p 464 Samuel Bell (qv) & Charles Augustus Welby (qv) executors of Richard Wade (qv) [ - ] School Lane who was admitted 17 November 1817 on the surrender of James Bell (qv). . YR 1d. 1852 Nov 1 JW enfranchised tenement or blacksmith’s shop in Hospital or School Lane2. MPU Vol G f 54-6 Previously a m or t occ’d by Allin Bradley (qv), James Easton (qv), Joseph Cant (qv), [ - ] School Lane Thomas Squires (qv), Mary Mackley (qv) & John Dalby (qv). JW admitted 31 October 1848 on the surrender of John Bell (qv), Samuel Bell (qv) & Charles Augustus Welby (qv). 1852 Nov 16 JW now or late occ’d tenement in Hospital or School Lane. MPU Vol See Samuel Ashwood jnr. [ - ] School Lane 1853 Nov 15 JW previously occ’d ppty in School Lane. MPU Vol G f 86V-87R Rear yards to 3, 5, 7 (9 & 11) School Lane 1872 May 15 JW surrendered ppty in School Lane to Theophilus Barton Rowe (qv) to which MPU Vol F f 244 he was admitted on 15 November 1853. Rear yards to 3, 5, 7 (9 & 11) School Lane 1873 Jan 13 JW buried at Uppingham. Age 65 years. Burial Register ROLLR DE 4862/1 1878 Nov 19 JW formerly occ’d ppty in the White Hart Yard. MPU Vol I f 44 See Benjamin Freer. 1899 Aug 15 JW formerly occ’d ppty near the White Hart. MPU Vol J f 139 See Theophilus Barton Rowe.

1 See Early Days at Uppingham under Edward Thring Macmillan 1904, p 128. 2 See plan in the Court Roll book.

Page -- 2534 -- WHITE, Martha 1864 Dec 6 MW occupies ppty in Norton Street. MPU Vol H f 68 See Noel Roberts. [ - ] Norton St

Page -- 2535 -- WHITE, Martin Blacksmith. 1829 Located in Chapel Lane. Pigot’s Directory [ - ] Adderley St

Page -- 2536 -- WHITE, Mary Jane 1905 Feb 7 MJW occupies messuage & shop facing Market Hill. MPU Vol J f 219

Page -- 2537 -- WHITE, Richard and Isabella White his wife. See also - Isabelle White widow; - Isabelle Hillam. 1659 Oct 15 RW & IW admitted on the surrender of RW to - MPU Latin Vol f 8V-9R - A piece of land lying between Broome’s Barn and against Broome’s Yard; and 14 Orange St (pt) - One cottage called Fillett & Manbyes Cottage in Uppm. Now in the tenure of Margaret Broome (qv) widow. YR Shs 3/-. 1661 Mar 23 RW & IW his wife surrendered out of court to the use of RW & IW for life & then to MPU Latin Vol f 12V James Smith (qv). 14 Orange St (pt) Ppty Phillett & Manbyes Cottage with backyard “transitibus” to the backside. Now or late in the occ’n of RW & IW. YR Shs 3/-. 1662 Oct 13 Recorded that on 23 March 1661 RW & IW his wife surrendered out of court to their own MPU Latin Vol f 12V use for life & then to James Smith (qv). 14 Orange St (pt) Cottage called Phillett Manbyes Cottage with backyard & access to the backside in the occ’n of RW & IW YR Shs 3/-. 1663 Oct 9 IW admitted on the surrender of IW & James Smithson (qv) to a cottage called MPU Latin Vol f 13V Phillot Manbyes cottage with back yard & right of passage to the backside. 14 Orange St (pt) Formerly in the tenure of Richard White (qv) and now of IW. See Isabella White.

Page -- 2538 -- WHITE, William [1] 1672 Oct 22 WW occupies one of Gibson’s Shops to which Lyonis Falkener (qv) was admitted. MPU Latin Vol f 32R 1674 May 2 WW formerly occ’d one of Gibson’s Shops subject to a conditional surrender by LF to MPU Latin Vol f 36V-37R Ezekiel Johnson (qv). 1675 Apr 22 WW occ’d one of Gibson’s Shops surrendered by Ezekiel Johnson (qv) to MPU Latin Vol f 40V Lionis Falkener (qv).

Page -- 2539 -- WHITE, William [2] 1852 Nov 16 WW now or late occ’d tenement in School Lane. MPU Vol See Samuel Ashwood jnr. [ - ] School Lane 1853 Nov 15 WW formerly occ’d ppty in School Lane. MPU Vol See Joseph Askew. [ - ] School Lane 1878 Nov 19 WW formerly occ’d ppty in White Hart Yard. MPU Vol I f 44 See Benjamin Freer. Rear yards to 3, 5, 7, (9 & 11) School Lane

Page -- 2540 -- WHITEHEAD, Edward Shoemaker. 1687 Mar 16 Copyhold tenant of Edward Fawkener (qv). ROLLR Photocopies Collection P 66 (Indenture Quadripartite : Marriage Settlement Edward Fawkener & Susan Waite of London).

Page -- 2541 -- WHITWORTH, James 1905 Feb 25 JW formerly occupied the Swan Inn. MPU Vol J f 221 See George Morris; 5 Market Place Mary Elizabeth Healey.

Page -- 2542 -- [LOVING and] WIGNELL Hosiers, Glovers & Hatters 1829 Listed as the Fire & Office Agent for the Norwich Union with premises in the High Street. Pigot’s Directory Also hosiers, glovers, hatters, linen & woollen drapers.

Page -- 2543 -- WILCOCKS, Thomas Cordwainer. 1744 Feb 11 Apprenticeship Indenture of John Hulf of Seaton Parish to TW of Uppm in the trade of ROLLR DE 2417/21 cordwainer.

Page -- 2544 -- WILCOX, Ann Widow. 1768 Apr 5 AW buried at Uppingham. Age 88 years. Parish Registers

Page -- 2545 -- WILFORD, John Relieving Officer. 1856 Nov 25 JW occ’d house in the Back Way.1 See Ann Drake. 10 NSW

1 Requires further investigation because 10 North Street West called ‘The Nutshell’ is not known to be copyhold.

Page -- 2546 -- WILFORD, John E Solicitor’s Clerk. 1863 Oct 12 The signature of JEW appears in the Will of Cornelius Hill (qv) of Uppm where he RMU Vol VIII p 69 where he signs as Clerk to William Southam (qv) solicitor, Uppingham.

Page -- 2547 -- WILFORD, William Bookseller & Stationer. 1868 Mar 8 WW bachelor, bookseller, s/o John Wilford (qv) builder, married to Lizzie Selena Wade (qv) Parish Registers spinster d/o Charles Wade (qv) schoolmaster. 1877 Apr 27 Notice in the Stamford Mercury advertising sale of shop & tenement in the High Street, Stamford Mercury held copyhold MPU, in the occupation of WW bookseller. 1877 May 9 Notice of WW’s bankruptcy posted in the London Gazette. (Nigel Richardson Typhoid in Uppingham : Victorian Town and School in Crisis 1875-1877 ) Thesis 1878 June 21 WW now occupies m or t in Uppm . MPU Vol I f 46R-V See absolute surrender of Miss Mary Sophia Broughton to William Hopkins draper. 10 HSE 1883 Sept 18 WW formerly occ’d cottage with outhouse & chamber over the same and a yard, etc. MPU Vol J f 13V-15R in succession to Thomas Broughton (qv). 10 HSE 1884 June 10 WW formerly occ’d ppty house, shop & premises in High St MPU Vol I f 226 Formerly occ’d by Thomas Broughton (qv), then WW & now William Pretty Dolby (qv). 10 HSE 1905 Dec 29 WW formerly occ’d messuage in the High Street with outhouse & chamber over the same. MPU Vol J f 254 and a yard, etc in succession to Thomas Broughton (qv) & now of Walter Nichols (qv). 10 HSE

Page -- 2548 -- WILKERSHAW COMMON COWPASTURE1 1656 Dec 30 Indenture Tripartite. MPUCR Latin Volume (kept with this volume)

1 See Commoners of the Common Cowpasture of Wilkershaw. Clive Jones & Elaine Jones Wilkershaw Cowpasture Rutland Record 33 (2013).

Page -- 2549 -- WILKINSON, John 1738 Oct 30 JW lately occ’d m or t in Horn Lane. MPU VOL A f 12R-13R See James Nutt. 8 Queen St

Page -- 2550 -- WILKINSON, Mary See Mary Paddy.

Page -- 2551 -- WILKINSON, Thomas [1] the Elder Of Stockerston. 1738 Oct 30 TW occ’d ppty in Horn Lane inherited by his son Thomas Wilkinson the Younger (qv). . MPU Vol A f 12R-13R See James Nutt. 8 & 10 Queen St

Page -- 2552 -- WILKINSON, Thomas [2] the Younger Of London. Baker. 1738 Oct 30 James Nutt (qv) adm’d on the surrender of TW to 2 properties in Horn Lane. MPU Vol 12R-13R 8 & 10 Queen St 1741 Nov 24 James Nutt (qv) adm’d on the surrender of TW to m or t in the tenure of MPU Vol A f 24R Clement Barratt (qv).

Page -- 2553 -- WILKINSON, William 1737 Oct 31 WW surrendered c or t in Upp to Richard Collin (qv). MPU Vol A f 4 48 HSE 1762 Apr 22 WW lately occ’d m or t in Horn Lane to which William Freeman (qv) adm’d. MPU Vo; A f 132 8 & 10 Queen St

Page -- 2554 -- WILLIAMS, Bennett Hesketh 1880 Dec 10 BHW now occupies ppty in Sheild’s Yard. MPU Vol I f 125R-128V See William Thomas Sheild.

Page -- 2555 -- WILLIAMS, John 1781 Oct 30 Recited that in 1723, JW surrendered conditionally to Ann Sturgis (qv) - MPU Vol B f 117R-V (a) one cottage; and [ ? ] 8 Queen St (b) 2 tenements, in Uppm, mortgage security for £20. YR 4d. Fine 8d. 1826 Oct 26 KW formerly occ’d cottage. MPU Vol B f 117V-118R See Mary Baines. 8 Queen St

Page -- 2556 -- WILLIAMSON, Elianor 1745 May 26 EW occupies m or t in Uppm. MPU Vol A f 41 See John Blyth. 7 & 8 Market Place and Mayflower Mews

Page -- 2557 -- WILLIAMSON, George 1924 June 23 GW formerly occ’d ppty in the High St. MPU Vol K f 154V-158V See Charles Hawthorn. 8 HSE

Page -- 2558 -- WILLIAMSONS See Robert Stafford. Query 14 Orange St

Page -- 2559 -- WILLIMOTT, Elizabeth Wife of John Garratt Willimott. 1780 Oct 30 EW admitted as the only daughter & heir of John Blyth (qv) dec’d. MPU Vol B f 188R Ppty m or t in Uppm formerly the estate of Sir Abel Barker (qv). 7 & 8 Market Place YR Shs 2/- & Shs 2/-. Fine Shs 8/-. and Mayflower Mews 1781 Oct 30 Admission of Robert Blyth (qv) grocer on the surrender of EW to m or t in Uppm. MPU Vol B ff 112R-V & 113R Formerly in the several tenures of Christopher Esson (qv) & Thomas Blyth (qv) dec’d. 7 & 8 Market Place and And formerly the estate of Sir Abel Barker (qv). Mayflower Mews One half of the sd m or t was heretofore purch’d by John Elliott (qv) from Ann Trist (qv) (YR 2/-), and the other half from Richard Green (qv) (YR 2/-). All which premises are now in the occ’n of Robert French gent. YR Shs 2/- + Shs 2/-. Fine Shs 8/-

Page -- 2560 -- WILMOT, John 1858 Apr 9 Conditional Surrender of John Freeman (qv\) & Mary Ann Freeman (qv). MPU Vol F f 482R M, t or dwelling security for £100 & interest. 25 HSE Formerly in the occ’n of Zachary Hand (qv), after of William Allen1 (qv), since Edward Kemp (qv), late Mary Modlin (qv) & now of Rev Sharpe (qv). 1860 Apr 7 Warrant of Satisfaction of Conditional Surrender. MPU Vol G f 188 25 HSE

1 Aliter William Allin.

Page -- 2561 -- WILSON, John 1899 Aug 15 JW formerly occupied ppty in School Lane. MPU Vol J f 139 See Theophilus Barton Rowe. [ - ] School Lane

Page -- 2562 -- WILSON, Thomas Esq 1749 Apr 25 TW surrendered 2 closes of pasture comprising approximately 8 acres in the Brand Field, MPU Vol A f 57R part called Drove Leys, to Robert Hotchkin (qv). YR Shs 4/10d.

Page -- 2563 -- WINCKLEY, William 1894 Sept 12 WW formerly occupied property. MPU Vol J f 61. See Charles White. Adderley St / Norton St

Page -- 2564 -- WINTER, John 1754 Nov 9 JW occupies ppty in Horn Lane to which Henry Barfoot (qv) was admitted. MPU Vol A f 89 [Query] 8 Queen St

Page -- 2565 -- WOOD, Daniel Tobacconist St John Street, Smithfield Husband of Esther Wood 1799 Oct Esther Wood (qv) wife of DW admitted to one half of property. MPU Vol C f 77 See William Treen. 7 & 8 Market Place and Mayflower Mews 1800 Oct EW surrendered above ppty to Robert Blyth (qv). MPU Vol 7 & 8 Market Place and Mayflower Mews

Page -- 2566 -- WOODBURN, John 1849 Feb 13 Conditional Surrender by William Gamble (qv) to JW of properties in Gambles Yard. MPU Vol G f 467 Security for £400 loan. 38 HSW (pt)

Page -- 2567 -- WOODCOCK, Ann Gardiner Mary Daughter of Daniel Woodcock (qv) Job Master.

Page -- 2568 -- WOODCOCK, Arthur Brewster Confectioner 1919 Mar 27 ABW admitted to confectioner’s shop in the High Street on the surrender of MPU Vol K f 92 George Woodcock (qv) baker & confectioner. 22 HSE YR Shs 1/-. 1922 Jan 17 Enfranchisement of the above ppty. MPU Vol K f 129R 22 HSE

Page -- 2569 -- WOODCOCK, Daniel 1 Bootmaker. 1882 Oct 3 DW appointed executor, together with John Sellers (qv), of the Will of James Smith (qv). MPU Vol I f 183 1889 June 26 DW admitted as devisee of John Woodcock (qv) to - MPU Vol I f 284 (a) M or t & yard , bakehouse, coalhouse, woodhouse, outhouse, etc in the High Street. Now in the occ’n of Frederick Arthur Green (qv). YR Shs 1/-. (b) T or D in the yard at the back of the above premises. Formerly occ’d by John Dunmore (qv) & now by Ann Middleton (qv). YR 2d. John Woodcock (qv) admitted 16 Nov 1875 on the surrender of Robert Cave (qv). 1897 May 17 DW admitted to the Hay Barn on the surrender of William Mould (qv). MPU Vol J f 111 22 & 24 NSE 2 1897 May 17 DW surrendered conditionally to Elizabeth Mary Mitton (qv) - MPU Vol J f 112 (a) The Hay Barn; 22 & 24 NSE 3 (b) M or t now used as a confectioners shop with the yard adjoining, bakehouse, 22 HSE coalhouse, woodhouse, outhouse, etc fronting the S side of the High Street. Now occ’d by Frederick Arthur Green (qv) YR Shs 1/-. DW admitted 15 July 1889. (c) C or t in Uppm in a yard adjoining the back of the above ppty. Now in the occ’n of David Billson (qv).

1 Check if this is the same person as Daniel Woodcock, Job Master ? 2 Includes area behind 29 (& 27 ?) HSE. 3 Includes area behind 29 (& 27 ?) HSE.

Page -- 2570 -- WOODCOCK, Daniel 1 Job Master 1889 June 6 DW admitted under the Will of John Woodcock to properties - MPU Vol I f 280 (a) The Hat Barn; 22 & 24 NSE YR 9d. (b) M or t used as a confectioners shop with yard, bakehouse, coalhouse, woodhouse, 22 HSE outhouse, etc on the S side of the High Street; YR Shs 1/-. (c) Cottage in the yard at the back of the confectioners shop. [ ? ] 2 YR 2d. 1904 July 23 Enrolment of Will. MPU Vol K f 22 Executors - George Woodcock, son; Robert Lewin Woodcock, son; Eliza Lavinia Woodcock, daughter. Left £10 each to - Samuel Woodcock, son; Ann Gardiner Woodcock, daughter; Lucy Dean, daughter.

1 Check if this is the same person as Daniel Woodcock, bootmaker ? Query the son of John Woodcock (qv). 2 This could have been either the rear premises of 22 High St East with the now closed up entrance on to the passageway leading from High St to Reeves Yard or No 1 Reeves Yard, or a possible as yet unidentified structure in between.

Page -- 2571 -- WOODCOCK, Eliza Lavinia Daughter of Daniel Woodcock (qv), Job Master. 1911 Mar 24 Admission of ELW to ⅓ part of property. MPU Vol K f 22 See George Woodcock cab proprietor. 22 & 24 NSE 22 HSE & [ ? ] Reeves Yard 1911 Dec 8 Surrender of above ppty by ELW to George Woodcock (qv). MPU Vol K f 27 22 & 24 NSE 22 HSE & [ ? ] Reeves Yard

Page -- 2572 -- WOODCOCK, George Baker & Confectioner. 1911 Dec 18 Admission of GW baker on the surrender of George Woodcock (qv) cab proprietor, MPU Vol K f 28V- 29R Robert Lewin Woodcock (qv) & Elizabeth Lavinia Woodcock (qv). 22 HSE 1919 Mar 27 Absolute Surrender of above ppty by GW to Arthur Brewster Woodcock (qv). MPU Vol K f 91 22 HSE

Page -- 2573 -- WOODCOCK, George Cab Proprietor Son of Daniel Woodcock, Job Master. 1911 Mar 24 GW admitted under the Will of Daniel Woodcock (qv) to - MPU Vol K f 22 (a) One third part of a barn & premises known as the Hay Barn, but now used as stabling. 22 & 24 NSE Bounded N, S & W and forming part of other premises belonging to the Woodcocks. Bounded East by premises belonging to John Freeston (qv) & now to John Dalby (qv). YR 9d. Daniel Woodcock (qv) adm’d 28 May 1897 on the surrender of William Mould (qv). (b) M or c now used as a confectioners shop with yard, bakehouse, coalhouse, woodhouse, 22 HSE outhouse, etc on the S side of the High Street in the occupation of Frederick Arthur Green (qv). YR Shs 1/-. (c) Cottage in the yard at the back of the confectioners shop. [Query] 1 Reeves Yard Formerly in the occ’n of Ann Middleton (qv) & now of David Bilsdon (qv). YR 2d. Properties (b) & (c) enjoying the use of the well and necessary house in the [Reeves] yard. Daniel Woodcock (qv) adm’d to properties (b) & (c) on 6 June 1889 on the surrender of John Woodcock (qv). 1911 Dec 8 Surrender by GW, Robert Lewin Woodcock (qv) & Elizabeth Lavinia Woodcock (qv) MPU Vol K f 27V-28R to the use of George Woodcock (qv) baker. 22 HSE

Page -- 2574 -- WOODCOCK, John [1] Of Wing. Cordwainer. 1853 Nov 15 Conditional Surrender of John Freeman (qv) of Preston effective from 11 April 1853, to JW. MPU Vol G f 90R-V M or t now in the tenure & occ’n of Thomas Broughton (qv) with outhouses, etc & yard as 10 HSE fenced off from premises heretofore ofHarry Robinson (qv) adjoining. JF admitted 23 October 1838 on the surrender of Elizabeth Freeman (qv). YR Shs 1/4d.

Page -- 2575 -- WOODCOCK, John [2] Gentleman. 1875 Sept 8 Absolute Surrender of Robert Cave (qv) of Ketton coachman to JW of Uppm, gentleman. MPU Vol H f 303V-304V Consideration £563. Property - (a) M or t with yard, coalhouse, woodhouse, etc in High St with right of way into the S 22 HSE part of the yard. Use of necessary house, etc. Robert Cave admitted 16 April 1798 on the surrender of John Marriott (qv); (b) T or d in Uppm at the back of ppty (1) above in the occ’n of Robert Dunmore (qv). [ - ] Reeves Yard YR 2d. Robert Cave admitted 6 June 1811 on the surrender of Thomas Sumpter (qv). 1875 Nov 16 Out of Court on 8 September 1875. Inrolled. MPU Vol I f 2 Surrender of Robert Cave (qv) coachman to JW in pursuance of Deed of Covenant d/d 2 September 1875 between - - Thomas Mould 1st part; - Robert Cave 2nd part; - Frederick George Cave, William Morley & Mary Morley his wife, 3rd part; Edwin Goodwin & Catherine Fanny Goodwin his wife, Elijah Cox & Ann Cox his wife - John Freeston & John Thomas Pateman 4th part; - John Woodcock 5th part. Property as above. 22 HSE & [ - ] Reeves Yard 1879 Feb 20 JW formerly occ’d ppty in Sheilds Yard. MPU Vol See William Thomas Sheild. 1889 May 1 Inrolment of the Will of JW. MPU Vol I 280R-V Gave properties - (a) Two m or t, yard, etc in High Street now in the occ’n of Mr Fletcher (qv) & 22 HSE & John Dunmore (qv) to his brother Daniel Woodcock (qv); [ - ] Reeves Yard (b) Two freehold m or d in North Street to Thomas Crowden Iliffe (qv) in the occ’n of 2 & 4 NSW (freehold) myself & Mrs Schofield (qv).

Continued next page

Page -- 2576 -- 1889 June 6 Daniel Woodcock (qv) adm’d under the Will of JW to the Hay Barn, Confectioners Shop MPU Vol I f 284 & Vol K f 22 - The Hay Barn 22 & 24 NSE - Confectioners Shop and 22 HSE Cottage [ - ] Reeves Yard 1889 June 26 Admission of Daniell Woodcock (qv) of Uppm shoemaker as devisee of JW gent to ppty - MPU Vol I f 284R-285R (a) M or t in High St now in the occ’n of Frederick Arthur Green (qv); 22 HSE YR Shs 1/-. (b T or d in the yard at the back of (a) above in the occ’n of John Dunmore (qv). [ - ] Reeves Yard JW admitted 16 November 1815 on the surrender of Robert Cave (qv). 1889 July 15 Conditional Surrender of Daniel Woodcock (qv) to Charles Ormston (qv) & MPU Vol I f 286R George Cayley (qv). Mortgage. 22 HSE & [ - ] Reeves Yard

Page -- 2577 -- WOODCOCK, Joseph 1815 Apr 4 JW married Ann Tyler (qv) at Uppingham. Banns. btp. Parish Registers

Page -- 2578 -- WOODCOCK, Robert Lewin Son of Daniel Woodcock (qv), Job Master. 1911 Mar 24 Admitted to undivided one third part of ppty. MPU Vol K f 22 See George Woodcock. 1911 Dec 8 Surrender of the same1 (with Others) to George Woodcock (qv) baker & confectioner. MPU Vol K f 27V-28R 22 HSE & { - ] Reeves Yard

1 Check whether The Hay Barn at 22/24 North St East is included.

Page -- 2579 -- WOODCOCK, Samuel [1] Boot & Shoemaker. 1829 Described as boot and shoemaker located in the High Street. Pigot’s Directory

Page -- 2580 -- WOODCOCK, Samuel [2] Son of Daniel Woodcock, Job Master. 1904 July 23 SW left £10 in the Will of his father Daniel Woodcock (qv) Job Master. MPU Vol K f 22

Page -- 2581 -- WOODS, John 1 Cornfactor. 1800 July JW admitted tenant to 2 tenements in the yard of a m or t sold by Bryan Mitton (qv). MPU Vol C f 84, 86, 99-100 JW in occ’n of ppty. [ - ] Printers Yard

1 Check the possibility this could be John Wadd (qv).

Page -- 2582 -- WOOSTER, Alfred Gentleman Of Barnack, Northants. 1892 Apr 29 AW made loan of £400 secured on property at Market Hill and the Swan. MPU Vol J f 9

Page -- 2583 -- WORTLEY, Charlotte Of Uppingham. 1838 Aug 2 Charlotte Wortley spinster d/o Nathaniel William Wortley of Uppingham, grazier Marriage Register married to William Nathaniel Wortley of London, grocer s/o Valentine Wortley of London, grocer.

Page -- 2584 -- WORTLEY, Nathaniel William 1 1821 Oct 25 NWW admitted with Thomas Hill (qv) as devisees in trust of James Thompson Fisher (qv) MPU Vol E f 107-111 to 3 m, c or t. 4 HSE and 9 Market Place 1835 NWW described as Assessor of Taxes. Pigot’s Directory 1836 Nov 15 Admission of John Quincy Law (qv) to above 3 ppties on surrender of Thomas Hill (qv) MPU Vol F f 86 & NWW, trustees of JTF. 4 HSE and 9 Market Place 1839 Nov 26 NWW described as now or late in occ’n of m, t or d. MPU Vol F f 181 See William Gilson. 1889 Apr 24 Henry Starkey Coldicott (qv) adm’d as devisee of John Quincy Law (qv) to ppty in the MPU Vol I f 275 Market Place to which JQL was adm’d 15 November 1836 on the surrender of 4 HSE and Thomas Hill (qv) & NWW. 9 Market Place 1893 Dec 7 NWW occ’d ppty off Town Street . MPU Vol J f 34 See Annie Southwell.

1 Pigot’s 1835 & 1839 Directories describe NWW as Assessor of Taxes living in the High Street. Uppingham’s 1837 Rate Book (entry 79) lists NWW the occupant of a house & yard belonging to William Gilson, an attorney living at 40/42 High St West. In 1829 & 1832 NWW is present as a juror of the Rectory Manor Court indicating he either occupied or owned property in that manor. There are indications he later moved to farm at Ridlington.

Page -- 2585 -- WRIGHT, Elizabeth 1840 Oct 27 EW now or formerly occ’d a tenement to which James Sneath (qv) was admitted on the MPU Vol F f 202 surrender of William Hopkins (qv). 6 & 8 Queen St 1899 Feb 7 EW formerly occ’d property in Horn Lane, since rebuilt. MPU Vol J f 134 See Mary Dams. [ - ] Queen St

Page -- 2586 -- WRIGHT, Ephraim gentleman 1 1659 Oct 15 EW occupies a capital messuage to which Elizabeth Barker (qv) was admitted. MPU Latin Vol f 8V 7 & 8 Market Place and Mayflower Mews

1 Brother of Elizabeth Barker widow.

Page -- 2587 -- WRIGHT, John 1841 Aug 19 John Wright married to Ann Leaton (qv). Uppm Congregational Church records. 1854 Nov 21 JW previously occ’d the Crown Inn. MPU Vol G f 104-6 See John Reeve. 19 HSE & Crown Yard

Page -- 2588 -- WRIGHT, Thomas and Sarah Wright his wife Formerly of Langham and now of Uppingham. 1774 Reported to be living in South Back Way, Uppingham. Langham Village History Society

Page -- 2589 -- WRIGHT, Thomas gentleman Of Uppingham. 1880 Dec 7 Admission of TW as devisee of William Ingram (qv) to - MPU Vol I f 117 (a) M or t in Uppm formerly called The Catherine Wheel with yard, barn, stables or 14 HSE outbuildings, formerly occ’d by John Kemp (qv), then William Ingram. And cellar used or belonging to said m or t under the shop or dwellinghouse of [12 HSE] John Freeman (qv). YR Shs 2/8d (for both items) part of YR of Shs 4/-. (b) M, t o d with stable, granary & warehouse on the W side of yard belonging to (a) above. Formerly used as 2 stables & granary & hay loft over. Formerly in the occ’n of Ambrose Townsend (qv), John Law (qv) & Thomas Bryan (qv). YR Shs 1/8d. William Ingram (qv) admitted 16 November 1830 on the surrender of John Kemp (qv). 1882 Feb 28 TW as the executor & trustee of the Will of William Ingram (qv), at the suit of MPU Vol I f 157R-163R William Brown (qv) disgraced attorney, by Order of the Court of Chancery auctioned WI’s properties. Lot 5 relating to land on the Ayston Rd was purchased by Helen Fanny Ingram (qv), formerly Helen Fanny Forster (qv) and afterwards wife of William H Ingram (qv. It was then agreed that HFF would sell part to John James Drake (qv) builder and 9 Ayston Rd 1 transfer the remainder to John Grundy Thompson (qv & George William Shipman (qv) 11 Ayston Rd 2 trustees for HFF’s marriage Settlement. 1883 Jan 8 Surrender of TW to Thomas Scott (qv) butcher of above properties now described as a MPU Vol I f 185 m or t & butchers shop, cellar, coal place & other buildings in the High Street, Uppm. 14 HSE Now in the occ’n of Peter Fryer (qv) and coloured pink on the plan in the Court Roll.3 [12 HSE] YR Shs 3/9d. TW admitted to said ppty & barn & room over used by John Hawthorn (qv) as a printing office as coloured yellow on the plan in the CR dated 7 December 1880.

Continued next page 1 Land now Wisteria House. 2 Land now Meadhurst Boys Boarding House and Farleigh Gardens. 3 There is no plan in the Court Roll but see plan at MPU Vol I f 188R-V & f 189R-V.

Page -- 2590 -- 1883 Jan 8 Surrender of TW to John Hawthorn (qv) of the printing office. MPU Vol [ ? ] Printers Yard 1883 Jan 9 TW surrendered ppty South of the High Street. MPU Vol J f 28 See John Hawthorn. 1904 Jan 8 Stated in a letter to the Charity Commission that the legal estate of the Town House4 Parish Chest 5 was vested in TW as the remaining devisee In trust, etc under the Will of William Ingram (qv).

4 Formerly at the corner of High St West & London Rd and demolished in the 1950s for road widening. 5 Amongst unsorted church & parish records deposited at ROLLR.

Page -- 2591 -- WRIGHT, William 1 Innkeeper2 and Horse Dealer. 1804 Awarded land in the Second Uppingham Enclosure Award. Plot No 227 lying on the ROLLR acc ref South side of the Turnpike Road from Uppingham to Wansford opposite the windmill of MA/EN/R/51/1 Thomas Sewell (qv), comprising - (a) Freehold 1a 3r 22p; (b) Copyhold MPU 1a 2r 20p. 1812 Nov 3 Inquest for Uppm found that John Jackson of Uppm labourer had erected & continued for a MPU Vol D f 109-10 long time a stable or hut on the Waste of this Manor adj the Turnpike Road from Leicester Field OS to Wansford near a close in the occ’n of WW. See John Jackson. 1812 Nov 3 Inquest for Uppingham found that WW had wit force of arms had taken away 4 hogs the MPU Vol D f 110-11 ppty of the said WW from Thomas Freeman (qv) one of the Ponders who was lawfully driving the said hogs to impound the same in the common pound for a trespass committed by the said hogs. And it was ordered that WW be fined Shs 2/6d. 1814 Nov 14 Inquest for Uppingham found that WW innkeeper had encroached on the Lord’s Waste by MPU Vol D p 178 enclosing 30 yards by 5 yards which he had annexed to the Paddock or Home Plot belonging to him at Uppm. He was fined Shs 10/- and ordered to pay Shs 5/- a year until the encroachment was ended. 1815 Jan 6 Notice that Robert Glenham (qv) will sell The Black Horse & contents, the property of Drakard’s Stamford News WW, bankrupt.

1 P N Lane ‘Chesterton’ No 18 High Street West ULHG No 22, February 2010. 2 See Professor Alan Rogers Uppingham in 1802 ULHSG March 2003, map of public houses in Uppingham at Appendix 2 pg 96.

Page -- 2592 -- WYLD, Mary Mrs Wife of William Wyld wine merchant of London, bankrupt. Née Mary Hill. 1814 June 28 MW admitted as devisee of James Hill (qv) to the Swan Inn. MPU Vol 5 Market Place [ - ] Swan Yard 15 South View 1814 Dec 7 Job Daniel (qv) admitted to the main part of the Swan Inn & buildings on the surrender MPU Vol D p 185-9 of MW. 5 Market Place & Swan Yard (pt) 1815 Nov 13 Leonard Bell (qv) admitted to ppty in Swan Yard on the surrender of William Wyld MPU Vol D p 227-9 & MW. [ - ] Swan Yard 1839 Nov 26 Surrender of ppty known as The Swan formerly occ’d by MW. MPU Vol See William Daniel. 5 Market Place

Page -- 2593 -- WYMAN, Thomas 1878 June 29 TW now occupies property at the East End of Uppm. MPU Vol I f 47 See William Weed.

Page -- 2594 -- WYTHERS, Miles 1659 Oct 17 MY occupies a c or t to which Bartholomew Hungate jnr (qv) & Elizabeth Hungate (qv) MPU Latin Vol f 7V-8R his wife are admitted. Ppty in the several tenures of said Bartholomew Hungate, 16, 18, 20 & 22 HSE, Anne Bywater (qv) widow, Richard Tasker (qv), Jane Ffoyster (qv) & MW. Reeves Yard & 25 South View

Page -- 2595 -- YATE, Charles Allix Revd Clerk in Holy Orders Uppingham 1879 – 1890 1881-Apr 3-4 Living at the Rectory, Uppingham. 1881 Census Enumeration Charles Allix Yate Rector 58 yrs born at Little Wenlock, Salop. 2 London Rd Eliza Yate Wife 50 yrs born at Ely, Cambs. Emily A Yate Dau 13 yrs born at Long Buckby, Northants. Eveline M Burnblum Spinster 25 yrs unmarried Governess born at Hampstead, Middlesex Sarah Bass Unmarried 42 yrs domestic servant born at Shuthanger, Northants Mary Hancock Unmarried 26 yrs housemaid born at West Haddon, Northants John Clark Unmarried 18 yrs Page born at Uppingham, Rutland. 1890 Apr 3 CAY buried at Uppingham. Age 67 years old. Burial Register ROLLR DE 4862/1

Page -- 2596 -- YORK, Catherine Aliter Katherine Yorke. Wife of Peter Yorke. 1680 Feb 16 Catherine Flemming married to Peter Yorke at Uppingham; btp. Parish Registers 1733 June 21 CY widow buried at Uppingham in woollens. Parish Registers 1733 June 24 Affidavit re burial of CY. 1742 Apr 8 CY formerly occ’d cottage known as The Catherine Wheel at Uppingham. MPU Vol A f 25 See Thomas Bagnall jnr. 12 & 14 HSE

Page -- 2597 -- YORK, John [1] Aliter John Yorke. 1601 Aug 2 Susanna York daughter of JY, baptised. Parish Registers 1604 Aug 22 John York son of JY, baptised. Parish Registers 1737 Oct 31 JY formerly owned land MPU Vol A f 4V-5 See Dorothy Garnon. Query Ayston Rd (Meadhurst / Farleigh)

Page -- 2598 -- YORK, John [2] Of Uppingham. 1660 Nov “ That John York is to be considered for the next place at Uppingham. ” ROLLR DG 37/169 (Oakham & Uppingham Free Grammar Schools. Decrees, etc). 1661 Apr “ That John York & George Towell be shown into two twenty shilling places for the ROLLR DG 37/169 Town of Uppingham. ” (Oakham & Uppingham Free Grammar Schools. Decrees, etc).

Page -- 2599 -- YORK, John [3] Shoemaker. 1687 Mar 16 Copyhold tenant of Edward Fawkener (qv), Manor of Preston with Uppingham. ROLLR Photocopies Collection P66 Marriage of Edward Fawkener (qv) of Uppingham and Susan Waite (qv) of London. (Indenture Quadripartite. Marriage Settlement Fawkener & Waite 1687).

Page -- 2600 -- YORKE, Peter 1680 Feb 16 Peter Yorke married Catherine Fleming at Uppingham; btp. Parish Registers

Page -- 2601 -- YOUNG, Charles Barber. 1758 Nov 14 Admission of CY on the surrender of William Dickens (qv) to m or t formerly in the MPU Vol A f 117 occ’n of William Clarke (qv) & Thomas Reynolds (qv) and now of Joseph Daines (qv). 2 Station Rd YR 6d. Fine Shs 1/-. 1762 Michaelmas CY formerly occ’d c or t to which Ann Dare (qv) was admitted. MPU Vol A f 133R-V 6, [8] & 10 HSE

Page -- 2602 -- YOUNGER, John Victualler. 1829 Landlord of the George & Dragon PH, Market Place1, Uppingham. Pigot’s Directory 1837 Oct 20 JY loaned £30 to Robert James Cant (qv) of Uppingham chairmaker secured on a tenement RMU Vol (in the Rectory Manor) & yard adjoining in RJC’s occupation. 11 HSW (RM Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders). 1838 Sept 4 JY loaned £30 to Robert James Cant of Uppingham chairmaker secured on a tenement RMU Vol Secured on m or t and yard in RMU. 11 HSW (RM Steward’s Papers, Box 2, Bundle 5, draft Conditional Surrenders).

1 Located on the West side of London Road between the Town House (on the corner) and the Rectory house. Demolished circa 1960 when London Road was widened. A R Traylen Uppingham in Rutland Spiegl Press 1982, pp 73-75.

Page -- 2603 -- YOUNGER, John [2] Of Uppingham. Gardener. 1856-57 Clerk to Uppingham Parish. Churchwardens’ Accounts ROLLR DE 1784/17-22 1860 Apr 4 JY left ppty in Leamington Terrace to Jane Hull (qv). RMU Vol VIII p 36-9 See William Thomson. 2 Leamington Terrace

Page -- 2604 -- YOWELL, George Aliter George Towell. 1897 Mar 11 GY formerly occ’d property on the E side of Swan Yard. MPU Vol J f 108 See Sarah Maria Compton. [ - ] Swan Yard

Page -- 2605 -- Index A Albon 53, 54, 55 Allin, Susanna 363, 1836, 1837, 1839, 1840, 1843 Albone 53, 54, 55 Allin, Susannah 776 Abbey, Ann 1, 4, 540, 542, 766, 953 Albone, Dorothy 22, 501, 1161 Allin, Thomas 64 Abbey, Edmund 2 Albone, William 22, 501, 1161 Allin, William 38, 52, 56, 57, 58, 59, 61, 62, 63, 363, 892, 896, 1419, Abbey, Eliza 3 Alcock, Randal 23 1420, 1421, 1590, 1593, 1658, 1836, 1837, 1839, 1840, 1843, Abbey, Eliza 2366, 2489 Alderman, Isaac 24 2409, 2561 Abbey, Elizabeth 5, 648 Alderman, Thomas 25, 2496, 2497 Almond, Robert 66 Abbey, John 1, 4, 607 Aldred, Canon 853, 1027, 1533, 1876, 2210, 2533 Almond, Thomas 67, 738, 739 Abbey, Mary 3, 5, 607 Aldred, Canon A A 2348 Ancaster, Earl of 68 Abbey, Miss Eliza 3, 648, 652, 2174, 2366 Aldred, Canon Cyril Clowes 26 Anderton, James 69 Abbot, Joan 426 Aldwinkle, Henry 27, 175, 631, 928, 1086, 1468, 1524, 2205 Andres, Alice 1740 Abbot, Richard 6 Alkington, Thomas 811 Andres, Edward 155 Abbott, M 683 Allan, John 28, 185, 325 Andre(s), John 73 Abbott, Mathew 7 , 27, 1182, 2321, 2388 Allan, Katherina 28, 185 Andrew, Alice 70, 72, 314, 741, 983, 1767, 1867, 2105, 2119, 2120 Abbott, Matthew7 , 8, 252, 348, 364, 631, 643, 646, 648, 683, 685, Allason, John 29 Andrewes, Anne 74, 75, 309, 2519, 2521, 2523 730, 1005, 1079, 1120, 1468, 1529, 1531, 1717, 1740, 2086, Allaway, William 30 Andrewes, Tobias 2521, 2523 2087, 2321, 2387 Allbone, William 1161 Andrewes, Tobie 74, 75, 309 Ablett, Edward 9 Allen, Benjamin 31 Andrewes, Tobie (Tobias) 2519 Adam, Benjamin Addington 10, 1573 Allen, Eliaza 32, 35, 370 Andrew, George Bent 741, 1767, 1867 Adams, Jemima 11 Allen, Elizabeth 33, 34, 37, 38, 52, 233, 436, 439, 440 Andrew, John 71, 1576 Adcock, Charlotte 12 Allen, Henry 32, 35, 36, 37, 38, 39, 52, 60, 63, 811, 1191, 1484, Andrews, [ - ] 885 Adcock, Elizabeth 12 1820 Andrew(s), Alice 70 Adcock, Mary 12 Allen, John 40, 41, 42 Andrews, Alice 70, 80, 1740, 1865, 1867 Adcock, Sarah 12, 924, 925 Allen, Katherina 325 Andrews, Ann 1588, 1619 Adderley, Capt Arden 1223 Allen, Mary 42, 43, 1856 Andrews, Edward 76, 77, 81, 84, 129, 131, 666, 909, 1670, 1856, Adderley, C B 224, 402 Allen, Richard 44, 825, 1145 1857, 2048, 2074 Adderley, Charles Bowyer 14, 15, 307, 402, 674, 676, 795, Allen, Robert 45, 93 Andrews, Elizabeth 78, 79, 953, 1483, 1704, 1706, 2030, 2188, 885, 931, 1053, 1133, 1136, 1211, 1216, 1219, 1220, 1223, 1662, Allen, Samuel 46 2520 1710, 1734, 2176, 2300, 2500 Allen, Susanna 47, 1631, 1820, 1834 Andrew(s), George 70 Adderley, Henry Arden 1662, 2336 Allen, Suzanna 1847 Andrew(s), George Bent 741, 1867 Adderley, Hon Edward Arden 1662 Allen, Thomas 48 Andrews, George Bent 70, 80, 1867 Adderley, Hon Henry Arden 15, 2336 Allen, William 37, 38, 47, 49, 50, 51, 52, 61, 62, 63, 892, 893, 1617, Andrews, Henry 77, 81, 84, 666, 1856, 1857 Adderley, James Granville 1662 1820, 2561 Andrew(s), John 71 Adderley, Mary 1220, 1223 Allibone, Ann 53 Andrews, John 71, 73, 297, 298, 1064, 1070, 1642, 1928 Adderley, Reginald Edward 1662 Allibone, Thomas 53, 54 Andrew(s), Joseph 70, 72, 1865 Adderley, Rt Hon Charles Bowyer 15, 795, 1053, 1662, Allibone, William 55, 593, 596, 812, 955, 1499, 2347 Andrews, Joseph 80, 1867 1710, 2300 Allin, Ann 38, 56, 57, 58, 59, 609, 949, 1658, 1838, 1840, 2153 Andrews, Ruth 77, 81 Adderley, Rt Hon Charles Bowyer, Baron Norton 15, Allin, Benjamin 776 Andrews, Tobie 1163 16 Allin, Elizabeth 2409, 2434, 2435 Andrews, Widow 82, 439, 440 ADDERLEYS 13 Allin, Elizabeth Mary 56, 57, 59, 2153 Andrews, William 77, 81, 83, 84, 132, 601, 666, 1600, 1856, 1857, Addy, Mary 17, 1103 Allin, Ellen 39, 56, 57, 58, 59, 63, 1838, 1840 2197 Addy, Mrs 18, 677 Allington, Elizabeth 65 Andrews, William Walker 666 Adkins, F 19, 1128 Allington, John 1260, 1876 Anstey, Alicia 1538 Aikin, John 20 Allington, Robert 65 Argyle, James 85, 233, 440, 2434, 2435 Ainge, John 21 Allin, Henry 38, 56, 57, 58, 59, 60, 63, 1218, 1658, 1837, 1838, 1840 Aris, [ - ] 90

Page -- 2606 -- Aris, Emma 87, 90 B Banks, Benjamin 150, 711, 2083, 2502 Aris, George 87, 90 Banwell, Anne 151 Aris, Jane 87, 90 Bacon, Francis 116, 407 Baraston, John 1876 Aris, Mary 86, 87 Bagnall, Barbara 117 Barfield, Ellen Irene Louise 152 Aris, Thomas 86, 87, 88, 89, 90, 675, 1111, 1112, 1115, 1116, 1321, Bagnall, Elizabeth 119 Barfield, John William 152 1322, 1574, 2073, 2526, 2527 Bagnall, Thomas 91, 117, 118, 119, 838, 839, 1080, 1084, 1272, Barfield, Joseph 153 , 2496 Aris, William 88, 89, 122, 140, 534, 1321, 1322, 1559, 1681, 1928, 1628, 1629, 1634, 1751, 1758, 2064, 2065, 2076, 2157, 2226, Barfield, Robert 154 , 2526 2332, 2415, 2417, 2418, 2526, 2527 2597 Barfoot, Henry 155, 439, 456, 909, 1069, 1163, 1337, 2565 Armstead, Michael 91, 118, 119, 165, 1627 Bagnal, Thomas 172 Barfoot, Martha 157, 159 Armyne, Evers 853 Baguly, Thomas 1938 Barfoot, S 379 Arnsby, Samuel 92 Bailey, Cornelius 941, 2354 Barfoot, Sarah 156, 684 Ash, Ann 1094, 1098, 1186, 1188 Baines, [ - ] 120, 2415, 2417 Barfoot, Thomas 157, 158, 159, 258, 456, 684, 1776, 2254, 2453 Ashe, Henry 45 Baines, Ann 127 Barfoot, William 157, 159, 250, 251, 535, 537, 667, 1313, 1861, Ashe, Samuel 93 Baines, Edward 121 2453 Ash, Mary Ann 1186, 1188 Baines, Edward Senior 1387 Barham, Lord 949, 1658 Ashton, Peter 94, 1811, 2406 Baines, Elizabeth 89, 96, 121, 122, 135, 140, 255, 304, 892, 912, Barker, Abel 160, 161, 293, 294, 1576, 1892, 2339, 2340, 2346, 2560 Ash, William 147, 1094, 1098, 1186, 1187, 1188, 1428 1899, 1901, 1926, 1929, 1934, 2014 Barker, Elizabeth 160, 161, 2587 Ashwood, Elizabeth 97 Baines, Francis 123, 124, 126, 141 Barker, Mary 352, 366 Ashwood, Jemima 95 Baines, George 125, 142 Barker, Sarah 352, 366 Ashwood, Samuel 95, 96, 97, 99, 100, 103, 253, 584, 687, 778, Baines, Henrie [Henry] 124, 126 Barker, Sir Abel 2339, 2346 779, 916, 1113, 1292, 1298, 1299, 1477, 1595, 1596, 1718, 1857, Baines, Henry 127, 128, 145, 415, 1059, 2069, 2072, 2154, 2222 Barker, Sir Abel Bt 161 2102, 2113, 2296, 2329, 2417, 2463, 2534, 2540 Baines, John 76, 96, 97, 98, 100, 123, 129, 131, 141, 681, 738, 743, Barker, Thomas 352 Ashwood, Samuel jnr 103, 584, 1477, 1595, 1596, 1857, 2102, 1137, 1292, 1306, 1595, 1596, 1597, 1599, 1619, 2047, 2074 Barlow, William 162, 650, 2458 2296, 2417, 2534, 2540 Baines, Joseph 130, 137 Barnard, John 163, 363, 1630, 1841, 1842, 1847, 2100, 2101 Askew, Charles 101 Baines, M 655, 1292, 1298 Barne, Ann 1629 Askew, Joseph 97, 98, 101, 102, 103, 105, 106, 484, 494, 584, 779, Baines, Mary 76, 122, 129, 131, 135, 137, 140, 144, 681, 912, 1224, Barnes, Alice 164, 1152 916, 917, 918, 1299, 1573, 1855, 1856, 1944, 1945, 2296, 2417, 1280, 1292, 1419, 1602, 2048, 2074, 2087, 2088, 2556 Barnes, Ann 1627, 1628, 1629, 2064, 2076, 2155, 2157 2418, 2419, 2540 Baines, Maurice C S 134 Barnes, Anne 91, 165, 172, 395, 399, 759, 1348, 2148, 2470, 2512 Askew, Mary 105 Baines, Mrs 122, 298, 1576 Barnes, Catherine 166, 170, 1216 Askew, William Barber 106 Baines, Robert 84, 132, 1856, 1857 Barnes, Dorcas 110, 168, 1629, 1638, 2064 Atkins, Francis 2299 Baines, Sarah 121, 133, 135, 137, 1602 Barnes, Eleanor 167, 1628, 1629 Atkinson, Elizabeth 107 Baines, Senior 134, 712, 1103, 1106, 1387, 2332 Barnes, Elizabeth 122, 140 Attenborough, J 2506 Baines, Thomas 89, 122, 123, 125, 130, 133, 135, 136, 137, 138, Barnes, Ellen 1627 Atter, Francis 108 , 1112, 1115, 1116, 1574, 1699, 2073 139, 140, 141, 142, 143, 144, 147, 253, 565, 885, 892, 969, 970, Barnes, Mrs 175 Attlebarrow, John 113 1137, 1232, 1421, 1422, 1428, 1602, 1675, 1900, 1928, 2003, Barnes, Ruth 169, 815, 835 Attleborough, J 168 2324, 2325, 2387, 2388 Barnes, Thomas 137, 166, 170, 1216 Attleborough, John 109 , 110, 111, 112, 1355, 1846 Baines, Widow 1286, 2418 Barnes, Widow 171, 2332 Attleborough, Mary 110 , 112, 1173, 1182, 1804, 1841 Baines, William 142, 145, 146, 147, 415, 648, 730, 1120, 1370, Barnes, William 118, 119, 130, 165, 172, 1627, 2064 Attleborough, William 109 1374, 1529, 2069, 2185, 2296, 2332, 2528 Barnett, Charles 173 Attleburrow, John 113 , 1103 Bains, Mary 1419 Barnett, George 174 Austin, Elizabeth 114, 524, 772 Baker, Rev K 1765 Barnett, Mrs 1079 Austin, Henry 114 Baker, T 285, 2130 Barns, William 172 Avis, William 1286 Baldwin, Thomas 1876 Barratt, Charles 176 , 181, 490, 492, 2201, 2202 Ayres, Elishah 115 Ball, Henry Rev’d 148 Barratt, Christopher 177 , 460, 1452 Ayres, Joseph 115 Ball, Rev’d E Henry 1665, 2445 Barratt, Clement 178 , 407, 725, 1354, 1670, 1893, 1906, 1919, Ayres, Sarah 115 Bamford, William 1314 2553 Bankart, Samuel Stephen 1233, 1235, 1458 Barratt, Edward 179 , 906, 1341, 1610, 1619, 1995, 2122 Bankart, Samuel Stephens 149, 1509 Barratt, Elizabeth 180 , 182, 183, 194

Page -- 2607 -- Barratt, Henry 180 Beaver, Mark 212 Bennett, Elizabeth 252 , 253, 261, 263, 1246 Barratt, Mary 176 , 181, 490, 492, 2201, 2202 Beaver, Richard 213, 1790, 1973 Bennett, F 136 , 973, 1002, 1478 Barratt, Thomas 180 , 182, 183 Beavor, John 214, 2015 Bennett, Frances 122 , 140, 341, 885, 1930 Barratt, William 180 , 182, 183, 1915, 1919 Beisiegel, Georg Heinrich Carl 215 Bennett, Francis 100 , 140, 252, 253, 254, 255, 256, 260, 261, 344, Barrett, Edward 1162 Beisiegel, G H C 583 371, 681, 892, 895, 896, 1054, 1150, 1204, 1205, 1246, 1251, Barrett, William 1893 , 1919, 2458 Belgrave, George 216, 219, 850, 1756, 2517 1280, 1292, 1298, 1422, 1681, 1793, 1924, 2102, 2197, 2219, Barrisse, Peter 184, 555 Belgrave, Mary 217 2230, 2233, 2242, 2243, 2308 Barrisse, Robert 28, 185, 325 Belgrave, Percy 218 Bennett, J 2254 Barsby, Henry 186, 187, 1907, 1919 Belgrave, William 8, 216, 218, 219, 221, 222, 223, 297, 562, 591, Bennett, James 157 , 251, 258, 684, 983, 1468, 1740, 2453 Barsby, Lucy 187, 1919 614, 671, 850, 989, 1109, 1110, 1436, 1501, 1556, 1560, 1630, Bennett, Jane 260 Bartin, Humphry 188, 543, 546 1631, 2255, 2517 Bennett, John 254 , 259 Barton, Ann 1333, 2362 Bellaers Bank 246 Bennett, J S 257 , 1778 Barton, Anne 189, 1332 Bellairs, George 243, 1899, 1901 Bennett, Mary 254 , 260, 1054 Barton, Humphrey 1686 Bellairs, John 244, 294, 1124, 1271, 1273, 1274, 1450, 1630, 2296 Bennett, Mrs 27 , 252, 379, 683, 2321 Barton, Humphry 188 Bellamy, William 245, 341, 344, 895, 896, 1204, 1205, 2219 Bennett, Susannah 260 Barwell, Abraham 151, 190, 191, 1696, 1698, 2209 Bellars, J 1225 Bennett, Thomas 1460 Barwell, Ann 190, 1698 Bellars, John 947 Bennett & Tyler 249 Barwell, Anne 151, 191, 1696 Bell, Catherine Webb 224, 233, 234 Bennett, William 252 , 253, 261, 262, 953 Barwell, Sarah 1968 Bell, C W 1148 Bennitt, Elizabeth 2275 Bass, Sarah 2596 Bell, Edward 225, 226 Bennitt, Francis 263 , 1246 Bates, John 192 Bell, Edward Garford 225, 236, 1972 Bennitt, William 1218 , 2275, 2499 Bates, Mary 193, 2464 Bell, Ellen Phoebe 227, 229, 233, 234, 595, 951, 952, 1984, 2428, Benson, Charles 264, 784 Baxter, Richard 1876 2441 Bent, Anne 265 Baxter, Thomas 180, 194 Bell, Henry 240 Bent, Christopher 266 Baxter, William 195 Bell, James 82, 85, 224, 227, 228, 229, 233, 234, 238, 241, 242, 440, Bent, Elizabeth 265 Bayley, Cornelius 196, 752 524, 538, 594, 595, 766, 772, 951, 1460, 1736, 1805, 2044, 2293, Bentley, Katherine 2466 Bayley, Elizabeth 197 2429, 2434, 2436, 2534 Bent, Mary 266 Bayley, Judith 69 Bell, John 33, 85, 224, 227, 228, 229, 230, 231, 232, 233, 234, 237, Bent Stephen 267 Bayley, Mrs 2409 538, 597, 715, 748, 951, 952, 1148, 1160, 1460, 1637, 1722, Bent, Stephen 202, 268, 320, 1264, 1559, 1560, 1871, 2142, 2143, Bayliss, Mr 1820 1806, 1964, 2042, 2293, 2298, 2422, 2428, 2435, 2436, 2441, 2395, 2397, 2496 Beach, Benjamin 198, 1866, 1929 2504, 2534 Bent, Susan 267, 268, 1871, 2397 Beach, Mr 677 Bell, Leonard 225, 235, 298, 583, 584, 595, 673, 676, 684, 787, 1207, Bernard, John 1844 Beadsworth, Anthony 1606 1266, 1304, 1340, 1342, 1343, 1386, 1387, 1554, 2409, 2593 Berry, Johane (Joan) 824 Beadsworth, John 200 Bell, Mary 748 Berry, Kenelm 45, 93, 269, 824 Beadsworth, William 201, 205 Bell, Rev John 748 Betsden, Daniel 270 Beadworth, Anthony 199 Bell, Samuel 233, 234, 237, 2435, 2504, 2534 Bevil, William 1212 Beardsworth, [ - ] 1450 Bell, Thomas 229, 233, 238, 239, 242, 316, 586, 785, 875, 951, 952, Biggs, Ann 1095 Beardsworth, Ann 202, 320, 2395 1701, 1772, 1779, 1835, 1849, 1851 Billington, Edward 275 Beardsworth, Anthony 199 Bell, William 229, 233, 240, 241, 242, 285, 951, 952, 1962, 2428 Billington, Elizabeth 271, 272, 408, 2360 Beardsworth, J A 205, 278, 378, 404, 405, 1006, 1046, 1149 Bell, William Bossley 951 Billington, Everard 1080, 1084, 1758, 2346 Beardsworth, John 200 Benford, Benjamin 247, 1264, 2496 Billington, John 272, 392, 2360 Beardsworth, John Alfred 203, 205, 206, 2297 Benguerel, Dr Gerold 248 Billington, Widow 273, 879, 880, 1600 Beardsworth, Joseph 204, 294, 429, 947, 1124, 1450, 1630 Benguerel, Gerold 2256 Billington, William 250, 251, 274 Beardsworth, William 201, 203, 205, 206, 207, 383 Bennet, Francis 1928 Billson, David 276, 2570 Beaumont, Arthur Reginald 208 Bennet, Mrs 8 Bilsden, Daniel 2105, 2120 Beaumont, Evelyn Frances 208 Bennett, Ann 159 , 250, 251, 258, 274, 696, 2389 Bilsden, John 383 Beaver, Elizabeth 209 Bennett, Dean & 698 Bilsdon, David 2574 Beaver, John 209, 210, 211, 212, 240, 285, 811, 1088, 2507 Bennett, Edward 254 Bilsdon, Edward 277, 2123

Page -- 2608 -- Bilsdon, John 203, 278 Boult, Elizabeth 122, 140, 304, 341, 344, 885, 892, 895, 896, 1204, Broadway, Charles 332 Birch, Christopher 279, 280, 281, 282, 1828 1205, 1422, 1866, 1928, 2219 Broadway, Charles Peter 332 Birch, Elizabeth 279, 280, 281, 1828 Boult, Mrs 122, 140, 304, 341, 344, 677, 885, 892, 895, 896, 1204, Broadway, Peter 332 Birch, Frances 1450 1205, 1422, 1655, 1656, 1866, 1928, 1929, 2219 Brookes, Henry 326, 328, 333 Birch, Francis 279, 280, 281, 282, 294, 363, 958, 1124, 1125, 1450, Bowers, Ann 305, 306, 1878, 1938 Brookes, John 334, 335, 1794 1630, 1828, 1841, 1842, 2100 Bowers, William 305, 306, 2469, 2533 Brooksby, Frances 816 Birch, Margaret 279, 280, 281, 282, 1321, 1828, 2527 Bowyer, Rt Hon Charles 307 Brooksby, John 334, 335, 1794 Bird, Mary 283, 1006 Boyden, Benjamin 308, 1670, 1671, 1675 Brooks, Henry 408 Bird, William 283, 1006, 1517, 1518 Boyer, Henry 75, 309, 310, 2519, 2521, 2523 Broom, [ - ] 336 Blackbourne, Elizabeth 240, 285, 1962 Boyer, Laur. 309 Broome, Charlotte 338 , 2525 Blacket, Edward 1690 Boyer, Laurence 2523 Broome, Margaret 339, 2538 Blackiston, Rev J R 11 Boyer, Lawrence 2521 Broom, Mary 337 Black, Tomasine 1713 Boyfield, Anne 30 Brooms, Charlotte 338 Black, Tomasine or Tomasina 284 Boyhoe, Henry 75, 309, 2519, 2521, 2523 Broughton, Frances 341, 343, 344, 1929, 1980 Blackwell, widow 286 Boyle, Mrs 311, 1669 Broughton, John 342, 2409 Blackwell, Widow 646, 647, 2003 Bradley, Allen 312, 436, 439, 537, 766, 825, 2395, 2434, 2435, 2436 Broughton, Mary Sophia 341, 343, 344, 345, 1204, 2548 Bland, John 287, 1161 Bradley, Allin 440, 2534 Broughton, Sophia 341, 344, 345, 1204, 2548 Blaxely, Ann 288, 2013 Bradley, Elizabeth 312, 313, 436, 825 Broughton, T 245, 256, 896 Blay, Thomas 289 Bradley, Henry 313 Broughton, Thomas 304, 341, 343, 344, 893, 895, 896, 1204, Blewitt, Ann 290 , 1723 Bradley, John 70, 314, 1867 1205, 1929, 1967, 2028, 2219, 2548, 2575 Blewitt, Robert 290 , 1723 Bradley, Thomas 315 Broughton, William 346, 1431 Bloor, Anna Maria 291 Bradley, William 595, 2433 Browett, Elizabeth 347 , 2108 Bloor, Thomas 292, 297, 298, 1576, 1928 Bradshaw, Eliza 48 Browett, Matthew8 , 348 Blount, Elizabeth 264 Bramley, Peter 316, 712, 781, 888, 1324, 1325, 1422, 1590 Browitt, Matthew8 Blount, John 264, 2036 Bramston, Jonathan 318 Brown, [ - ] 2031 Blyth, Elizabeth 297 Brand, Charles James 319 Brown, Ann 349, 418, 1091, 1594, 1614 Blythe, Robert 1124 Brandon, Bernard 1134 Brown, Catherine 350, 351, 364, 2321 Blythe’s Trustees 773, 1377 Branston, Anthony 537 Brown, Charles J 367 Blythe, T 1444 Branston, Susannah 537 Browne, Ann 190, 191 Blythe, Thomas 1377, 1515, 1560 Branston, William 1681 Brown, Edward 352, 366, 367 Blyth, John 161, 293, 299, 396, 793, 798, 1024, 1634, 1892, 2150, Brantingham, Thomas 267, 320, 1559 Brown, Elizabeth 227, 350, 351, 951, 1071, 2321 2155, 2226, 2346, 2557, 2560 Breton 321 Brown, Elizabeth Morton 353, 354, 357, 368 Blyth, Mary Esther 23 Breton, Clement 323, 324, 327, 331, 812, 1499, 1722, 2347 Browne, Margaret 1755 Blyth, Mrs 2409 Breton, Everard 326, 328 Browne, Mary Emma 369 Blyth, Robert 235, 244, 281, 294, 429, 947, 1271, 1450, 1630, 2340, Breton, Everard Rev’d 322 Browne, Thomas 32, 370, 852, 1085, 1879 2560, 2566 Breton, George 28, 185, 325 Brown, Francis 355, 2031 Blyth, Sarah 295, 296, 297, 384, 385, 1576, 1577 Breton, John 322, 326, 328, 333, 879, 2286 Brown, Frederick Bennet(t) 353, 356, 357, 368 Blyth, Thomas 122, 220, 292, 293, 294, 295, 296, 297, 298, 299, Breton, Mary 327 Brown, Frederick W 367 300, 380, 381, 384, 385, 429, 465, 583, 591, 931, 1006, 1127, Breton, Samuel 322, 326, 328 Brown, Frederick Warren 11, 353, 357, 368 1377, 1576, 1577, 1826, 1928, 2150, 2337, 2340, 2388, 2560 Brewen, John 329, 955 Brown, Frederick William 353 Blyth, Thomas Goodman 384 Brewster, Walter 330, 2501 Brown, George 358 Blyth, Thomas Goodwin 295, 296 Brian, James 1876 Brown, Helen Fanny 359, 861, 862 Bollands, Thomas 301, 2400 Brittaine, Clement 331 Brown, Henry 363, 754, 1148, 1836, 1837, 1839, 1840, 1843, 1850, Bolland, Thomas 1068 Brittayne 321 1855, 2019 Bolt, Mrs 1866, 1929 Broadway, Alice Elizabeth 2352, 2353, 2447 Brown, John 360, 361, 367, 373, 555 Boon, Edward 302, 483 Broadway, Anne Elizabeth 2104 Brown, John Thomas 360, 801, 2430, 2442 Bosworth, Thomas 303, 1606 Broadway, Ann Elizabeth 332 Brown, Mary Cicilia 362

Page -- 2609 -- Brown, Mary Emma 926 Bullock, Sarah 392 C Brown, Mary Martha 163, 280, 363, 1631, 1834, 1836, 1837, Bullock, T 914 1839, 1840, 1842, 1843, 1847, 2100 Bullock, Thomas 272, 392, 591, 1742 Candler, Howard 349, 418, 509, 1091, 1169, 1380, 2040, 2126, Brown, Robert 283, 350, 351, 364, 365, 1218, 2322, 2469 Bull, Thomas 386 2244 Brown, Samuel 351 Bunbury, Bertram John 393, 1604 Canning, Endimion 419 Brown, Sarah 366 Bunney, Samuel 2276 Cannon, Thomas 775 Brown, Simon 1201 Bunning, Barbara 591 Cant, Abraham 420 Brown, Thomas 362, 367, 368, 801, 862, 2430, 2442 Bunning, Mary 394, 396 Cant, Agneta 421 Brown, Thomas Warren 353, 357 Bunning, Susanna Maria 165, 395 Cant, Ann 422, 423, 450, 459 Brown, Warren 11, 353, 357, 364, 368, 2322, 2469 Bunning, William 293, 394, 396, 1476, 2426 Cant, Benjamin 424, 425, 437, 453 Brown, William 148, 349, 353, 392, 418, 684, 787, 1091, 1554, Burbage, Mary 372, 376 Cant, Caroline 425 2254, 2590 Burbage, William 165 Cant, Charles 441 Brown, William Henry 367, 754, 1148, 1855, 2019 Burbidge, Mary 397 Cant, Edward 426 Broxby, John 334, 335 Burbidge, “Mother” 398 Cant, Elizabeth 432, 441, 2228 Broxley, James 253, 371 Burbidge, William 165, 399, 2458 Cant, Emma 437 Bruksby, Frances 816 Burgess, John Gulson 400 Cant, Fanny 437 Brushfield, Christian 372 , 376 Burgess, Joseph Thomas 670 Cant, G A 506 Brushfield, George 361 , 372, 373, 374, 375, 376, 555, 593, 596, Burnblum, Eveline M 2596 Cant, George Michael 424 1758 Burnet, Susan 402 Cant, Gordon R 424, 425, 437, 439, 441, 450, 453, 455, 469, 1754, Brushfield, Mary 376 Burnett, J C 1068 1799 Brushfield, William 372 , 373, 376, 1758 Burnett, John Charles 401 Cant, GR 469 Bryan, Augustus 382 Burnett, S 696 Cant, James 233, 297, 300, 427, 428, 429, 430, 432, 434, 446, 460, Bryan, Catherine 382, 1692 Burnett, Susan 1574 , 2011, 2180, 2182, 2229, 2380, 2389, 2400, 461, 464, 465, 466, 764, 854, 931, 947, 1452, 1780, 2388, 2603 Bryan, Edward 382 2501, 2502, 2503 Cant, Jane 431 Bryan, Elizabeth 382 Burnett, Susanna 250 Cant, John 33, 44, 82, 312, 425, 428, 432, 433, 434, 435, 436, 437, Bryan, George 377, 1775, 1778 Burnham, Samuel 2497 439, 440, 447, 449, 453, 454, 537, 825, 889, 1637, 1893, 1909, Bryan, John James 382 Burnham, Samuel ‘Sooty’ 403 2455 Bryan, Louisa 203, 378 Burrows, George 203, 404, 405 Cant, John Alexander 425 Bryan, Mary Ann 382 Burrows, Phoebe 404, 405 Cant, Joseph 82, 229, 436, 438, 439, 440, 441, 450, 451, 453, 456, Bryan, Thomas 203, 205, 252, 278, 283, 298, 379, 382, 383, 384, Burton, C 285, 2130 524, 537, 538, 766, 772, 1460, 1754, 1805, 2395, 2434, 2435, 385, 553, 583, 631, 893, 1004, 1006, 1046, 1238, 1239, 1577, Burton, Francis 116, 178, 407, 1696, 1697, 2361, 2382, 2438 2436, 2534 1579, 1581, 1692, 1716, 1717, 1718, 1863, 1875, 2001, 2084, Burton, Francis Merryweather 1887 Cant, Katherine 442, 459 2085, 2105, 2119, 2120, 2222, 2363, 2481, 2590 Burton, Frederick Merryweather 248, 406, 2256 Cant, Lidya 464 Bryan, William 295, 296, 298, 381, 382, 383, 384, 389, 1235, 1237, Burton, F W 1168 Cant, Lydia 443 1238, 1693 Burton, Martha 1801 Cant, Margaret 444, 445 Bryn, Thomas 1692 Burton, William 271, 408, 1339, 2444 Cant, Margaret Wilson 425 Bryn, William 1693 Busby, Catharine 1419, 1420, 1421 Cant, Mark 441 Bull, Abraham 1584 Busby, Catherine 409, 410, 1062 Cant, Martha 446, 462 Bull, Christian 386 Busby, Richard 409, 410, 1420 Cant, Mary 434, 437, 439, 440, 441, 447, 448, 449, 450, 451, 452, Bull, Elizabeth 1584 Butler, Elizabeth 411 453, 464, 506, 1754 Bullock, George 384, 385, 387, 674, 675, 1111, 1112, 1115, 1116, Butler, Peter 411, 413, 2005 Cant, Mary A 441 1238, 1574, 1693, 1916, 2073, 2496 Butler, Thomas 412 Cant, Mary Caroline 425 Bullock, John 388, 389, 390 Butler, William 411, 413, 555, 2005 Cant, Michael 424, 437, 440, 441, 450, 451, 452, 453, 455, 457, 463, Bullock, John George 384, 385, 1238, 1239, 1693 Butt, John Barratt414 506, 1463 Bullock, John Healy 595, 2231 Butt, Rev’d John William 2069 Cant or Cante, Margaret 444 Bullock, John Henry 2389 Butt, Rev John William 127 , 145, 415 Cant, Rebecca 437, 439, 453, 454, 456, 457, 1463 Bullock, Mary 387 Byron, George Anson 416, 2336 Cant, R J 1401 Bullock, Samuel 391 Bywater, Anne 417, 1267, 2595 Cant, Robert 422, 442, 458, 459, 460, 461, 462, 1452, 1503, 1596

Page -- 2610 -- Cant, Robert James 446, 460, 461, 466, 854, 1452, 2603 Chapman, Christopher 503, 711, 2083 Cleapole, Dorothea 2343 Cant, Ruth 424, 437, 452, 455, 457, 463, 1799 Chapman, J 495 Cleapole, Dorothy 2341 Cant, Ruth Marlow 437 Chapman, John 495, 504, 505 Cleaver, Mary 1, 4, 540, 541, 542, 2288 Cant, Susan 454 Chapman, Martha 500 Cleaver, Mary Elizabeth 1, 4, 540, 542, 607 Cant, Thomas 427, 443, 448, 464, 465 Chapman, Mary 441, 450, 453, 504, 506, 1822 Cleaver, M E 4, 766, 953 Cant, William 437, 454, 461, 462, 466, 467, 468, 484, 486, 494, 854, Chapman, Richard 2083 Clements, G 1398, 1399 916 Chapman, Robert 450, 506 Clements, George 188, 543, 546, 729, 868, 1398, 2003 Cant, William Markham 441 Chapman, Thomas 507 Clements, Margaret 544, 545 Cardell, Arthur John 470, 1115 Chapman, William 500, 508, 1811, 1822, 2406 Clements, Philip 544 Cardell, Fanny Elizabeth 471 Charlotte Wortley 2584 Clements, Richard 671 Carpenter, J 142 Chatterton, Ethel Ann 2511 Clements, William 543, 546, 729, 868, 2003 Carpenter, Joseph 472, 565, 969, 1428 Chatterton, George 418 , 509, 712, 2511 Clerke, William 537 Carter, John 473 Cheatham, John 510, 1362, 1863, 2452, 2461 Cleveland, Mary 455 Carver, Thomas 474 Cheatum, John 511, 1455, 1963 Cliffe, A 255 Catlin, Charles 476, 1306 Cheetham, Cornelius 512, 738 Cliffe, George 550, 552, 1776, 1963 Catling, Henry 747 Cheseldine, Kenelme 513, 2348 Cliffe, Henry 383, 553 Catling, Mary 747, 748 Chesterton, [ - ] 514, 515, 2108 Cliffe, J 255 Catlin, John 477, 478, 480, 707, 708, 1168, 1169 Chesterton, John 380, 514, 515, 2105, 2120 Cliffe, Lucy 547 Catlin, Mary 477, 478 Christian, Henry 516 Cliffe, Mary 551 Catlin, Mathew 1168, 1169 Christian, John 517 Cliff, George 547, 2116, 2117, 2254 Catlin, Matthew 477 , 478, 479, 480, 707, 708, 1137, 1168, 1169, Clapham, John 518, 2292 Cliff, Henry 548 1675, 2453 Clapham, Mary 2443 Cliff, Joseph 549 , 675 Catlin, Mrs 475, 994 Clark, Arthur 519, 523 Cliff, Lucy 550 , 994, 1546, 2060, 2078, 2480 Catlin, Thomas 481, 482, 1264, 1871, 2397 Clarke, [ - ] 521, 522, 523, 524, 525, 526, 527, 528, 529, 531, 532, Cliff, Martha 551 Cave, [ - ] 1450 533, 534, 535, 536, 537, 539 Clipsham, Henry 554, 556 Cave, Alice 490 Clarke, Anne 1515 Clipsham, Magdalena 184, 373, 413, 555, 556, 612 Cave, Ann 302 Clarke, Arthur 519, 522, 523, 654, 994, 1385 Clipsham, Magdalene 1490, 1498 Cave, Frederick George 2576 Clarke, Arthur Wadd 522 Clipsham, Magdaline 2099, 2425 Cave, James 102, 484, 485, 494, 917, 2206 Clarke, Edward 114, 399, 524, 531, 532, 533, 537, 538, 539, 766, Clipsham, Nichola 556 Cavem, Ann 483 772, 1455, 1900 Clipsham, Nicholas 554, 555 Cave, Mary 466, 486, 487, 488, 489, 491, 492 Clarke, Elizabeth 525, 532, 534, 2417, 2418 Cobbold, Harry Ingram 1128 Cave, Miss 488, 489 Clarke, Francis 526, 854 Cobbold, Harry Vyvian 557 Cave, Mr 1836, 1839 Clarke, Gilbert 527 Cobley, Thomas 558, 559, 1362, 1455, 1729, 1863, 1963, 2452, Cave, Robert 176, 181, 487, 488, 489, 490, 491, 492, 493, 758, 880, Clarke, Hugh the Younger 528 2461 908, 946, 971, 1001, 1125, 1202, 1226, 1362, 1406, 1450, 1516, Clarke, James 529, 854 Cockman, John 560, 596 1525, 1600, 1611, 1630, 1672, 2201, 2202, 2203, 2228, 2371, Clarke, John 219, 527, 530, 677, 850, 1756, 2517 Cockman, Thomas 561, 1704, 1706, 1760, 2188 2502, 2570, 2576, 2577 Clarke, Mary 229, 439, 524, 531, 532, 533, 537, 538, 539, 766 Codrington, Alfred Edward 562 Cave, Sarah 132 Clarke, Olive 316, 525, 2418, 2419, 2420 Coker, Giles 1260 Cave, William 102, 466, 484, 485, 494, 917, 2205, 2206, 2480 Clarke, Olive (r) 522, 534 Coldicott, Henry S 1149 Cayley, Edward 769, 1148, 2253, 2259 Clarke & Phillips 520 Coldicott, Henry Starkey 1445 , 2585 Cayley, George 495, 505, 768, 1148, 2577 Clarke, Susannah 538 Coldicott, Henry Starkie 563 , 1336 Challans, Thomas 496 Clarke, Thomas 536 Coleman, Henry 564, 565, 1053, 1056 Chamberlain, John William 1901, 1902 Clarke, William 159, 229, 233, 436, 439, 440, 524, 531, 532, 535, Coleman, T 142 Chamberlain, Joseph 497, 1116, 2073 536, 537, 538, 539, 650, 702, 772, 1236, 1345, 1813, 2395, 2434, Coleman, Thomas 271, 408, 472, 564, 565, 969, 970, 1232, 1428, Chamberlain, Sarah 498 2435, 2602 2310 Champante, John 499 Clarke, William the younger 539 Colin, Thomas 573 Chapman, Ann 22, 450, 501, 502, 506, 873, 1019, 1161, 1352, Clark, John 2596 Collingwood, Ann 574, 1456 1353, 2408 Clark, William 538 Collingwood, Edward 575, 576, 1704

Page -- 2611 -- Collingwood, Elizabeth 576 Cooper, Elizabeth Joanna 603 Crowden, Sarah 361 Collingwood, William 576, 1559, 1560 Cooper, Mrs 603, 2493 Crowther, George 27 Collin, John 566 Cooper, Sarah 604, 1455 Croxford, Mary 626 Collin, Mary 188 Cooper, Thomas 1676 Crump, [ - ] 1871 Collin, Matthew 567 , 568, 1397 Cordell, Arthur John 1128 Crump, William 633, 1264, 2496 Collin, Matthew snr 571 Corney, Richard 605, 1559, 1866, 1928, 1929 Cufflin, H752 Collin, Richard 569, 570, 717, 865, 1201, 2008, 2041, 2214, 2554 Corrance, Elizabeth 2066 Cufflin, William Henry 634, 752 Collins, Mathew 577, 1759 Corrange, Elizabeth 606, 2066 Cumbry, Sarah 361 Collins, Robert 578, 1813 Cort, Edward 4, 607, 608, 610, 766, 767, 2028, 2030 Cumminge, George 1790 Collin, Thomas 567, 571, 572, 906, 1341, 1397, 1472, 1588, 1610, Cort, Sally 608 Cummins, George 635, 1706, 2188 1619, 1995, 2122, 2200, 2202 Cort, Sarah 608, 2029, 2031 Cunliffe, W H 196 Coltman, John Samuel 579, 1336 Couchman, Ernest Henley 56, 609 Cunningham, William 2015 Colwell, John Hugh 580, 1528 Coulson, [ - ] 607 Cunnington, William 636, 637, 2031 Commines, George 1704 Coulson, William 1, 540, 542, 610 Curti, Joseph 2092 Commoners of the Common Cowpasture of Wilker- Cousins, John 1073 Curtis, Adam 388, 638 shaw 581 Cousins, William 611 Curtis, Anne 639, 651, 796, 849 Compton, Henry 582 Coward, Robert 555, 612 Curtis, Arthur 640, 654 Compton, Sarah M 236 Cowley and Broughton 340, 613 Curtis, Catherine 643 Compton, Sarah Maria 298, 383, 583, 584, 673, 699, 1112, 1526, Cowley, Ann (Hannah) 671 Curtis, Eliza 643 2231, 2328, 2605 Cowley, Hannah 220, 614, 1103, 1105, 1106, 1692, 1693 Curtis, Elizabeth 643, 2174 Compton, Sarah Martha 215 Cowpasture, Trustees of the Wilkershaw 2350 Curtis, F 3 Compton, Sara Maria 584, 673, 699, 1526 Cox, Alfred 615, 2496 Curtis, Frances 643, 647, 648, 2366 Compton, William 97, 98, 103, 104, 583, 916, 1116, 1232, 1306, Cox, Ann 2576 Curtis, Francis Mary Elizabeth 641 1428, 1857, 2417, 2419 Cox, Elijah 2576 Curtis, Henry 3, 641, 642, 643, 647, 648, 649, 653, 654, 2174, 2321, Compton, William Maydwell 583, 584 Cox, Francis 616, 2222 2366 Constable, William John 585, 1945 Cox, W 617, 2493 Curtis, J 3 Conway, Adeliya Mary 586 Coy, Richard 1411 Curtis, Job 643 Conway, Mary Ann 587, 2417, 2418, 2419 Coy, Widow 618, 619, 620, 812 Curtis, John 643 Cook, Barbara 588 Coy, Widow Richard 619, 1411, 1683 Curtis, John Joseph 644, 645 Cooke, Alice 589, 596 Coy, William 620, 2168 Curtis, Joseph 3, 7, 286, 641, 643, 644, 645, 646, 647, 648, 649, 652, Cooke, Barbara 591, 592 Cramp, John 621, 2292 654, 730, 1035, 1105, 1120, 1183, 1198, 1240, 1242, 1327, 1468, Cooke, Elizabeth 599 Craner, John 622 1473, 1529, 1531, 1545, 1639, 1900, 1933, 1951, 2016, 2083, Cooke, Frances 596, 955, 1243 Cranwell, Elizabeth 623 2092, 2174, 2366, 2489 Cooke, James 1135, 1137, 1138, 1669 Cranwell, Israel 623 Curtis, Mary 2, 3, 7, 730 Cooke, John 220, 227, 229, 235, 297, 373, 392, 560, 589, 591, 592, Cranwell, Martha 623 Curtis, Phoebe 2489 593, 594, 595, 596, 597, 698, 750, 835, 860, 914, 955, 1125, Cranwell, Thomas 623 Curtis, Samuel 643 1135, 1137, 1163, 1223, 1243, 1291, 1293, 1301, 1340, 1342, Craske and Roden 624 Curtis, Sarah 645, 649 1365, 1629, 1742, 1828, 1980, 1983, 2100, 2231, 2384, 2389, Craxford, Ann 625, 627, 629, 1624, 1633, 2319 Curtis, T 162, 535 2501 Craxford, Mary 626 Curtis, Thomas 537, 643, 650, 903, 1521, 1762, 2458 Cooke, Robert 598 Craxford, Nathaniel 627, 629, 2319 Curtis, William 3, 639, 643, 648, 651, 652, 653, 654, 711, 2083, Cooke, Thomas 599 Craxford, William 625, 627, 628, 629, 1624 2092 Cooke, Vaughan James 590, 1669 Croden, George 8 Curtis, William James 519, 640, 645, 649, 654, 660, 1652 Cook, John 588 Croft, James Yates 250 Cookson, Elizabeth 600 Crofts, James Yates 251 Cookson, John 84, 601, 1856, 1857 Crowden, E 379 Cook, William 297 Crowden, George 364, 631, 683, 1079, 2036, 2525, 2526 Cooper, Aquila 109 Crowden, James 630, 928, 1304, 2527 Cooper, Edward 602, 603, 2496 Crowden, Mrs 632, 2105, 2120

Page -- 2612 -- D Davis, Robert 686 Dorman, Arthur 720, 730 Davis, William 98 Dorman, Edith Mary 721, 731 Daines, Joseph 656, 2602 Dawes, Launcelot 2346 Dorman, Elianor 722 Dain, Joseph 129, 131, 159, 655, 910, 2048, 2074 Dawson, Edward 94, 688, 1811, 2406 Dorman, Elizabeth 723, 2384, 2500 Dalby, Anne 658 Dawson, Elizabeth 2307, 2386, 2387, 2392 Dorman, Henry 178, 722, 724, 725, 726, 1671, 1683, 1831, 2108 Dalby, Ann F 134 Dawson, Mrs 689, 978 Dorman, James 727, 2496, 2497 Dalby, Dorothy 2095 Dawson, W 1845 Dorman, John 233, 728, 2434, 2435 Dalby, Elizabeth 657, 1163, 2050 Daws, William 687 Dorman, John Thomas 1119 Dalby, George Freeman 1103 Day, Charles 583, 690, 970, 1232, 1649, 1980 Dorman, Joseph 546, 729, 1410, 2003 Dalby, John 654, 658, 659, 660, 2434, 2435, 2436, 2534, 2574 Dean, Ann 700 Dorman, Mary H 147, 645, 649, 1119, 1120 Dalby, Thomas 658, 661, 1460, 1805, 2434, 2435 Dean, Eleanor 692, 2386 Dorman, Mary Helen 720, 730, 1144, 1529 Dalton Kitty 662 Dean, Elizabeth 691, 699, 2389 Dorman, M H 1326 Dalton, Kitty 906 Dean, James 594 Dorman, Thomas Augustus 721, 731 Dalton, Thomas R 2349 Dean, J F 925 Dowsing, Alfred 734 Dalton, Thomas Robert 663, 2123 Dean, Joseph 692, 693, 1043 Dowsing, Easter Elizabeth 734 Dalton, T R 932 Dean, Lucy 694, 695, 2354, 2571 Dowsing, Edwin 734 Dams, Blanche Beatrice Mary 664, 665, 668 Dean, Thomas 250, 251, 402, 696, 925, 1103, 1116, 1128, 1190, Dowsing, Elizabeth 2327 Dams, Henrietta 664 , 665, 668, 1025, 1689, 1744 1194, 1574, 2229, 2383, 2500 Dowsing, Henry 732, 733, 1614, 2123, 2461 Dams, John 666, 1856 Dean, William 235, 583, 594, 674, 675, 676, 691, 692, 697, 698, Dowsing, mary 733 Dams, Joseph 159, 667 700, 1090, 1133, 1136, 1138, 1824, 1914, 2231, 2384, 2386, Dowsing, Mary 732, 733 Dams, Mary 664, 665, 668, 669, 760, 880, 1102, 1203, 1351, 1944, 2389, 2427, 2491, 2501, 2503 Dowsing, Sarah 734, 735 1945, 2087, 2088, 2090, 2112, 2122, 2352, 2353, 2354, 2529, Dent, Richard 701, 1906, 1907, 2488 Dowsing, Sarah Jane 734 2586 Dickins, John 703, 2123, 2461 Dowsing, William 732, 733, 734, 735 Dams, Robert 664, 665, 668, 669, 2087, 2088, 2528 Dickins, William 537, 702, 1813, 1861, 2602 Dowsing, William Biggs 734 Dams, William 653 Dimmock, Charles 704 Dowsing, William Henry 735 Daniel, Emma 670 Dimmock, Francis 705, 706 Drakard, John 736, 850 Daniel(l), George 220, 614, 671, 983, 989, 1103, 1105, 1106, 1560, Dimmock, Giles 704 Drake, Ann 67, 512, 737, 738, 739, 740, 742, 743, 1032, 1615, 1678, 1692, 1693, 2393 Dimmock, James Francis 705 1787, 1788, 2047, 2112, 2116, 2195, 2381, 2546 Daniel(l), Job 235, 583, 673, 674, 675, 676, 1111, 1112, 1115, 1116, Dimmock, John Giles 705, 706 Drake, Charles 70, 741, 1765, 1767, 1867 1133, 1135, 1136, 1137, 1574, 2073, 2409, 2593 Dimmock, Sarah 706 Drake, E 747 Daniell, John 88 Dixon, Ann 477, 480, 707, 708, 1168 Drake, Francis 738, 739, 742, 743, 1608, 2047 Daniel(l), William 88, 235, 387, 549, 673, 674, 676, 699, 1111, Dixon, Lucy 477, 480, 707, 708, 1168, 1169, 1497 Drake, Henry 740, 744, 745, 1735, 2169 1442, 1972, 2136, 2199, 2328, 2389, 2485, 2593 Dixon, Mrs Ann 477 Drake, John 232, 746, 747, 748, 2383 Dare, Ann 18, 198, 304, 677, 1756, 1859, 2039, 2602 Dodson, Sarah 709, 710, 1667, 1682 Drake, John James 746, 1735, 2590 Dare, Anne 530, 677, 1866, 1929 Dodson, William 709, 710, 1682 Drake, Mary 232, 747, 748 Darsly, Henry 678 Dolby, A F 509 Drake, Robert 749 Darsly, Lucy 1893 Dolby, Ann Feary 317, 711, 713, 714, 781, 1546, 1662, 1833, Drake, Thomas 593, 596, 750, 860 Dash, Thomas Miller 679 2031, 2082, 2083, 2088, 2092, 2122, 2437 Draper, Robert 751, 1128 Dash, T M 947, 948 Dolby, Arthur Gee 712 Draper, Susanna 1623 David, Paul 680, 1735, 2525, 2526 Dolby, Arthur George 713, 714 Drewitt, Elizabeth Ann 1480 Davies, David 2321 Dolby, George Freeman 711, 712, 713, 714, 2219, 2335 Drury, Emma 752, 753, 1718 Davies, E 255, 1292, 1298 Dolby, John 654 Drury, Hezekiah 196, 634, 752, 753, 754 Davies, Elizabeth 681, 1280, 1292, 2102 Dolby, Thomas 234, 715, 772 Drury, Jemma 196 Davies, Rupert Eric 682 Dolby, William Pretty 716 , 1204, 2548 Drury, William 753, 754, 1180, 1718 Davies, Samuel 681 Dolton, John 569, 570, 717, 1201 Duke, David 755, 1068 Davis, D 8, 379 Donahue, Thomas 1766 Dunford, Edward 756 Davis, David 8, 27, 156, 258, 683, 787, 928, 1053, 1079, 1182, 1341, Donohue, Thomas 718, 1766 Dunford, William 757, 906, 1995, 2123 1369, 1468, 1610, 1619, 1717, 1738, 1776, 1860, 2086, 2122, Dorman, [ - ] 719, 1271, 1273, 1274 Dunmore, Eliza 779 2254, 2321, 2387

Page -- 2613 -- Dunmore, Elizabeth 2000 Edwards, William Brown 684, 787, 1554, 2254 Fancourt, Dorcas 827 Dunmore, John 493, 758, 2570, 2576, 2577 Elizabeth Gillson 1421 Fancourt, Edward 827 Dunmore, Thomas 779 Ellicott, Charles Spencer 754 Fancourt, John Rev’d 816 Dunstone, Henry 498 Ellingworth, [ - ] 2031 Fancourt, William 827 Dunston, Henry 2014 Ellingworth, George 788, 789, 1829, 2029 Fann, Augustus 817, 818, 819 Durrant, John A 2055 Ellingworth, Hannah 790, 1945 Fann, Elizabeth 819 Duxbury, William 165, 759 Ellingworth, Mary 791, 2029 Farbeck, Edmond 820 Dyer, Harry 668, 760 Ellingworth, Thomas 792, 2030, 2383, 2385 Farbecke, Edmond 820 Dyer, Joseph 761, 1116, 1128, 2073 Ellingworth, Widow 2031 Farbecke, Mr 844 Dyson, Thomas 711, 762 Elliott, John 293 , 294, 793, 1024, 1892, 2340, 2346, 2560 Farmer, Elizabeth 821 Ellis, John 794 Farmer, Lawrence 821 E Ellis, Richard 795, 1576 Faturnbacher, Max 822, 1103 English, John 639, 651, 796 Faulkner, Lyon 823 Earle, Rev William James 763, 1340 Ervin, Henry 797, 811 Faulkner, William 823 Earle, Widow 429, 764 Esson, Christopher 293, 294, 798, 1892, 2340, 2560 Faulks, George 874, 2527 Easson, Christopher 798 Evans, Daniel J 1851 Fawkener, Anthony 45, 93, 269, 824 Easton, Elizabeth Mould 765 Evans, Daniel John 799 Fawkener, Charles 44, 436, 825, 1145 Easton, James 1, 439, 440, 524, 537, 538, 540, 542, 607, 610, 766, Ewen, Elizabeth 800 Fawkener, Dorcas 826, 827 1650, 1651, 1900, 2030, 2395, 2434, 2435, 2436, 2534 Exton, Mary 2139 Fawkener, Edward 290, 473, 622, 800, 827, 828, 829, 833, 964, Easton, Widow 1900 Eyre, Elizabeth 1596 1016, 1085, 1229, 1259, 1312, 1423, 1502, 1522, 1583, 1585, Eaton & Cayley 495, 768, 769, 991, 1148, 1417, 1856, 1858 1636, 1711, 1723, 1812, 1825, 2027, 2046, 2058, 2159, 2306, Eaton, Charles Ormeston 768, 769 F 2507, 2524, 2541, 2600 Eaton, C O 495, 505 Fawkener, Elizabeth 44, 436, 825, 1145 Eaton, Hubert Francis Joseph 770 Fairbeck, Edmond 844 Fawkener, Everard Sir 830 Eaton, James Lee 771 Fairbeck, Edmund 844 Fawkener, James 831, 1670 Ebbage 537 Fairy, James 801, 2430 Fawkener, Lion 823 Ebbage, Mary Stockwell 62 Falkener, Bridget 803 Fawkener, Lyon 832 Ebbage, William 114, 524, 539, 772, 2220 Falkener, Edward 802, 804, 2095 Fawkener, Susannah 833, 834, 2444 Ebbenham, Robert 773 Falkener, Elizabeth 804, 805, 806, 807, 808, 828, 865, 872, 1800, Fawkener & Waite 622, 800, 1085, 1229, 1259, 1423, 1583, 1585, Ebenham, Robert 298 2094 1636, 1812, 1825, 2046, 2524, 2600 Edgeson, Bethia 2496 Falkener, Esther 805, 807 Fawkener, William 596, 835, 836, 2306 Edgson, Bethia 774, 1264 Falkener, Everard 581, 593, 596, 804, 808, 811, 955, 1123, 1388, Fawn, Augustus 817, 818 Edgson, Henry 775, 996 1814, 2475, 2513, 2521, 2523 Fax, John 1860 Edgson, James 776, 2029, 2031 Falkener, Evorus 809 Fearey, Jemima 24 Edgson, John 777 Falkener/Faulkener/ Fawkener 802 Feary, Ann 837 Edgson, Widow 100, 778 Falkener, Kenelme 810 Fell, James 119, 838, 839 Edgson, William 100, 103, 775, 776, 779, 916, 1298, 2102, 2262 Falkener, Lion 55, 618, 619, 797, 805, 807, 809, 811, 812, 852, Fell, Mary 119, 838, 839, 2064, 2071 Edmonds, Charles 780, 861, 862, 2038 1060, 1089, 1143, 1484, 1490, 1499, 1568, 1571, 1782, 1784, Fenton and Phillips 840, 1771 Edmonds, Orlando 316, 317, 711, 712, 781 1998, 2245, 2320, 2325, 2347, 2402, 2487, 2507, 2522 Fenwicke, Gerard Charles, Rev’d 842 Edwards, Ann 782, 786 Falkener, Lionel 210 Fenwick, Elizabeth A 841 Edwards, Charles 1735 Falkener, Lionis 1784, 2539 Fenwicke, Mary 843, 2004, 2016, 2020 Edwards, John 783, 784, 785, 786 Falkener, Lionis (Lion) 1060, 2245 Fenwicke, Rev Gerald Charles 924 Edwards, Julia 264, 783, 784, 1944, 2446 Falkener, Lyon 376, 596, 808, 832, 852, 955, 1346 Fenwicke, Rev Gerard Charles 1322 Edwards, Martha 239, 785, 786, 1590 Falkener, Lyonis 811, 1060, 1571, 2245, 2320, 2539 Fenwick, Rev Gerard Charles 874, 2525, 2526, 2527, 2528 Edwards, Miss 1851 Falkener, Mary 813, 814 Ferbacke, Edmond 820 Edwards, Misses 785, 1590, 1855 Falkener, Ruth 168, 219, 815, 850, 1629, 1630, 1638 Ferbecke, Mr 844 Edwards, Samuel 787 Falkener, William 169, 815 ffalconer, Anthony 802 Edwards, the Misses 786 Falkner, Ruth 1336, 1445 Ffalkener, Lion 323

Page -- 2614 -- Ffann, Elizabeth 819 Foster, Samuel Arthur 871 Freen, William 392, 591, 914, 1742 ffauconer, Kenelm 802 Foster, Thomas 806, 872, 873, 2408 Freer, Ada Goodrich 915, 920 Ffofter, Christian 1811, 2406 Foster, Widow 261 Freer, Benjamin 98, 102, 104, 584, 779, 916, 918, 919, 1299, 1455, Ffofter [Foster], Christian 845 Foulks, George 874 1477, 1573, 1580, 1855, 1856, 1961, 1964, 2297, 2417, 2419, Fforfitt, William593 Fowke, William Lyme 1345 2534, 2540 Fforman, William 846 Fowler, J 700, 2491 Freer, Edith Mary 919 Ffoyster, Jane 845, 847, 1267, 2595 Fowler, John 239, 875 Freer, Elizabeth 918, 919 Finney, Samuel 848, 850 Fox, Andrew 1749 Freer, Esther 1576 Fisher, [ - ] 639, 849 Fox, Ann 876, 2079, 2089 Freer, Evelyn Elizabeth 919 Fisher, Anne 851 Fox, Bartholomew 877 Freer, Frances 1576 Fisher, James 2409 Fox, J 878 Freer, George 915, 920 Fisher, James Thompson 220, 736, 850, 1148, 1444, 2585 Fox, John 541, 683, 876, 878, 879, 880, 1010, 1351, 1749, 2079, 2394, Freer, Helen Fannie 919 Fisher, James Thomson 736 2426 Freer, Newton 1576 Fisher, John 851, 1444 Fox, R B 1351 Freer, Thomas 921 Fisher, J T 216, 220, 530, 848, 1444 Fox, Robert Breton 880, 1202 Freer, William 922, 1576 Fisher, Thomas 851 Fox, Robert Bretton 273 , 490, 668, 1202, 1600, 2090 Freestone, John 1591 Fisher, William 849, 909 Fox, Robert Britten 879 Freestone, Joseph 928, 929, 1551, 2020 Flemimg(e), Robert 852 Fox, Thomas 1749 Freeston, Elizabeth 923, 924, 925, 927 Fleming, Catherine 2601 Francis, Charles William 353, 949 Freeston, George 923, 1239 Fleming, Philip 853 Francis Goode 490 Freeston, John 12, 923, 924, 925, 927, 1417, 1613, 1739, 2020, Fleming, Robert 32, 811 Franklin, Thomas 881 2574, 2576 Flemming, Robert 370, 811 Freeman, Anne 902 Freeston, Joseph 696, 924, 925, 926, 927, 928, 929, 930, 1565, Fletcher, Mr 2576 Freeman, Catherine 882, 883, 911 2020, 2122, 2456 Flint, Mark 461, 526, 529, 854, 1051, 1429, 1431, 1452, 1786 Freeman, Charles 882, 883, 911, 953, 2030, 2466 Freeston, Mary W 630, 685, 1524, 1976, 2119 Flower, Phillip 1330 Freeman, Elizabeth 140, 861, 884, 885, 888, 892, 895, 901, 910, Freeston, Mary Wilson 925, 927, 2105, 2110, 2122, 2123 Fludyer, George 855 1324, 1421, 1422, 1430, 1431, 1452, 1857, 2043, 2074, 2108, Freeston, Susannah 1199 Fordyce, Dr John 857, 963 2119, 2185, 2575 French, Robert 294, 931, 1542, 2340, 2560 Fordyce, George 856, 857 Freeman, Francis 886, 893 Freston, Mary Wilson 928 Fordyce, John 856, 857, 858, 963 Freeman, Frederick John 362 Frisby, Anne 937 Fordyce, Sir William 857, 858 Freeman, Henry Thomas 887, 893 Frisby, Eli 663, 932, 936, 1306, 1767, 2123 Forfitt, Susannah859 , 860 Freeman, John 63, 122, 140, 245, 256, 304, 341, 344, 362, 380, 383, Frisby, Elizabeth 424 Forfitt, William859 , 860, 1101 885, 886, 887, 888, 889, 890, 891, 892, 893, 894, 895, 896, 900, Frisby, Frances 41 Forster, Ann 83 901, 906, 913, 1062, 1204, 1205, 1324, 1369, 1420, 1422, 1436, Frisby, James Arthur 933, 1741 Forster, George Edward 780, 861, 862, 885, 1767, 1835, 1857, 1562, 1928, 1929, 1938, 1980, 2001, 2021, 2087, 2105, 2108, Frisby, Jasper 934, 935, 1546, 2025, 2123 1980, 2038, 2255, 2304 2115, 2116, 2119, 2120, 2219, 2561, 2575, 2590 Frisby, Jasper Charles 935 Forster, Helen Fanny 359, 780, 862, 2590 Freeman, Joseph 362, 897, 2222 Frisby, Jasper Clarke 934, 2025 Forster, John 543, 546, 1686 Freeman, Mary 896, 897, 898, 899, 900, 901, 903, 907, 909, 2108 Frisby, John 424, 937 Forster, Robert Thomas 863 Freeman, Mary Ann 885, 888, 893, 901, 1324, 1590, 2561 Frisby, John Thomas 353 Forster, Susannah 864 Freeman, Richard 650, 902, 903, 1298, 1517 Frisby, Mary 932, 936 Forster, Thomas 501, 570, 865, 872 Freeman, Robert 904, 905, 906 Frisby, Richard 937 Foster, [ - ] 1871 Freeman, Susan 179, 573, 662, 757, 905, 906, 1032, 1170, 1416, Frisby, Sarah Ann 353 Foster, Christian 94, 1811, 2406 1472, 1492, 1511, 1619, 1641, 1687, 1896, 1993, 1994, 1995, Fryer, Hannah 941 Foster, Elizabeth 866, 869, 871, 1727, 1730 2107, 2112, 2115, 2118, 2121, 2122, 2163, 2191 Fryer, John 938, 1043 Foster, Ernest 871 Freeman, Thomas 490, 893, 907, 908, 2500, 2592 Fryer, Joseph 939 Foster, Jane 867, 2500, 2502 Freeman, W 849 Fryer, Mrs P 940 Foster, John 866, 868, 869, 870, 871, 1727, 1730, 1901, 1902 Freeman, William 122, 129, 131, 140, 155, 341, 655, 882, 883, Fryer, Peter 940, 1043, 2590 Foster, Margaret Elizabeth 871 893, 909, 910, 911, 913, 1262, 1928, 1929, 2048, 2074, 2554 Fryer, Thomas 941, 942, 1164 Foster, Samuel 866, 869, 871, 1120, 1326, 1336, 1428, 1445 Freenan, John 436 Fryer, Thomas Charles 941, 942, 2178, 2354

Page -- 2615 -- Fuller, Ethel Dorothy 943 Gibson, Edmund 1360 Goode, William 1002 Furness, Eleanor 491 Gibson, Frank 972 Goodlaid, Rebecca 1157 Furness, Joseph 944, 947 Gibson, Isaac 972, 1573 Goodlife, Henry 1005 Furniss, Ann 127, 945, 948, 2154 Gibson, Mabel 972 Goodliffe, [ - ] 1003 Furniss, Eleanor 946 Gibson, Mary 253, 973 Goodliffe, Charles 283 , 380, 383, 1004, 1006 Furniss, Joseph 294, 679, 944, 945, 947, 948, 1726 Gibson, Richard 1217 Goodliffe, Henry 1468 Furniss, Mary 679, 945, 948, 1726 Gibson, Samuel 975, 1019 Goodliffe, Robert 203, 283, 380, 383, 1004, 1006, 2481 Fynney, Samuel 848, 850 Gibson, Sarah 972 Goodliffe, Thomas 1007 , 1008 Gibson, William 976 Goodliffe, Thomas Black Blackley 1007 G Gilbert, John 689, 978 Goodman, Edward 1009, 1017 Gillingan, F W 979 Goodmans, Richard 1011 Gainsborough, Earl of 56, 57, 58, 59, 353, 712, 802, 1043, 1428, Gillson, Elizabeth 1419, 1421 Goodman, William 879, 1010 1565, 1658, 1669, 1735, 1778, 1820, 2255 Gillson, Mary 1470 Goodrich, Elizabeth 1012, 1013 Galletly, Mrs 936, 950 Gilson, Elizabeth 980, 981, 982 Goodrich, Thomas 1012, 1013, 1014 Gamble, Elizabeth 866, 869, 871, 1129, 2028 Gilson, John 97, 461, 462, 1606, 1871 Goodwin, Bridgett 1017 Gamble, Elizabeth Bown 227, 229, 230, 233, 234, 241, 400, 952, Gilson, Mary 980, 981 Goodwin, Catherine Fanny 2576 1310, 1736, 2428, 2429 Gilson, William 70, 671, 953, 983, 986, 1740, 1871, 1982, 2028, Goodwin, Edmund 1134 Gamble, Elizabeth Brown 227, 951, 1071 2029, 2030, 2031, 2119, 2120, 2585 Goodwin, Edwin 2576 Gamble, Thomas 227, 229, 233, 238, 241, 951, 952, 1321, 1736, Gimson, Charles 984, 1264, 1871, 1872, 2497 Goodwin, Elizabeth 1015 2428, 2441, 2527 Gison, Richard 974 Goodwin. Johanna 1017 Gamble, William 1, 4, 540, 542, 866, 953, 1701, 2028, 2029, 2030, Glen, Ada Mary 152, 992 Goodwin, Richard 1455 2133, 2567 Glenham [ - ] 1136 Goodwin, Thomas 1016 Garnon, Alexander 596, 955 Glenham, Charlotte 983 , 986 Goodwin, William 1009, 1017, 1514 Garnon, Dorothy 55, 329, 596, 808, 812, 955, 1243, 1538, 2056, Glenham, Mary 987, 1740 Goonde, Francis 1018, 1675 2457, 2598 Glenham, Mr 988 Goude, Francis 181, 2201, 2202 Garnon, Elizabeth 956, 957 Glenham, Robert 219, 220, 671, 989, 990, 1103, 1556, 1560, 1692, Governors of Oakham & Uppingham Schools 1019 Garnon, Samuel 956, 957, 1220, 1453, 1454 1693, 1855, 2592 Greaves, Harriette Ann 2332 Garnon, Thomas 280, 958 Glenham, W 1417 Greaves, Harriette Anne 1020 Garnon, William 956, 959, 1453 Glenham, William 769, 969, 991, 1836, 1839, 1843, 1855, 2086, Greaves, Mary Amelia 2332 Garratt, [ - ] 961 2385 Greaves, Misses 1781 Garratt, Thomas 960 , 1919 Glen, John 985 Greene, Elizabeth 75, 1026, 2519, 2521, 2523 Garton, Hugh 962 Glenn, Ellen 993, 2503 Greene, George 75, 1026, 1027, 2519, 2521, 2523 Gartshore, Maxwell MD 857, 963 Glenn, J H 475, 523, 550, 994, 1385 Green, Elizabeth 1027 Gaunt, John 964 Glenn, John Henry 994, 1743, 1744, 1974, 2016, 2060, 2078 Green, Frederick Arthur 1021, 2352, 2353, 2354, 2447, 2570, Geares, Isabella 965 Gliford, Elizabeth 675 2574, 2577 Geares, John 965, 966 Glover, Helen Mary Anna 995 Green, Osmond 1022 Geares, Theobald 965, 966 Glover, Loftus Don 995 Green, Rev John 1023, 1304 Gee, Harry Simpson 967, 1447, 2332 Glover, W F 775, 1056, 1183 Green, Richard 293, 294, 1024, 1892, 2340, 2560 Gee, H S 925 Glover, William Frederick 996, 1056, 1172, 1781 Green, Thomas 665, 675, 869, 1025, 1689, 1727, 1730 Gee & Lawford 926 Godfrey, Elizabeth 980, 981, 982, 1419, 1421 Gregory, Allen 1028, 1455 Geires, Anne 968 Godfrey, George 855 Gregory, Frances 1264 Geires, George 968 Godfrey, Sir John Arthur 1662 Gregory, Francis 1029, 2496 George 552 Godfrey, Susanna 361 Gregory, George 1030, 1031, 1893, 1899, 1901 German, Joseph 1146 Godfrey, William 997, 1419, 1421 Gregory, James 739, 906, 1032, 2122 Gibbons, Jonathan 141, 565, 675, 969, 991, 1232, 1417, 1428, Godley, Sir John Arthur 998 Gregory, John 1033, 1836, 1839, 1843, 1848 1436, 1803, 1836, 1855, 2409 Gollicker, Thomas 999, 1902 Gregory, Joshua 600, 671, 970, 1034, 2097, 2435 Gibbons, Thomas 181, 490, 971, 1675, 2201, 2202 Goodall, Mary Elizabeth 1000 Gregory, Richard 534, 646, 647, 1035, 1286, 1559, 1560, 1928, Gibson 977 Goode, Francis 490, 1001 1929, 2003, 2332, 2415, 2417, 2418

Page -- 2616 -- Griffiths, Ralph Thomas Hotchkin1214 Hand, Catherine 410 Hart, Charles 1095, 1096, 1098, 1732, 1733 Griffiths, Rev’d R C1216 Hand, Mary 1061 Hart, Dorothy 31 Grinstead, Albert 2526 Hand, Zachary 409, 410, 892, 893, 896, 1062, 1218, 1324, 1325, Hart, George 1097, 2409 Grinstead, Albert Edward 1036, 2526 1420, 1436, 1441, 1590, 2561 Hartopp, Sir T 285, 2130 Grinthorpe, Henry 498 Harbut, Joseph 1644 Hart, Sarah 1097 Grove, Edward 1037, 1038 Harbut, Sarah 1063, 2384, 2500 Hartshorne, Elizabeth 1099, 1156 Grove, Mary 1037, 1038, 1666, 1671, 1672 Harbut, Susan 1064, 1644 Hart, Thomas 1095 Groves, Edward 1675, 2236 Harbutt, James 1642 Hart, William Garner 675, 1094, 1096, 1097, 1098, 1188, 1732, Groves, Mary 1675 Harbutt, Joseph 71 , 131, 1064, 1294, 1642, 1990, 2048 1733, 1856 Grummit, Arthur Smith 1039, 2529 Harbutt, Robert 1065, 1893, 1909 Harwood, Anthony 1093, 1100, 2127 Gunnel, Francis 1040, 2496 Harbutt, widow 1066 Harwood, Dorothy 1100, 2127 Gunnell, Charlotte 1041 , 1766 Harbutt, William 1067 , 1105 Harwood, Marie 1100, 2127 Gunnis, Edward 1042 Hardie, Alexander 301, 401, 755, 1068, 1921, 2400 Harwood, Sir Busick 1101 Gunnis, Grace 1042 Harding, Elizabeth 60 Haseldine, George 1102 Gurnis, Edward 1676 Harding, Joseph 155, 909, 1069, 1671 Hasledine, [ - ] 668 Hardy, John 71, 1070 Hawthorn, Charles 17, 113, 134, 614, 672, 696, 714, 822, 989, H Harman, Thomas 1071 1103, 1107, 1108, 1474, 1656, 1934, 1935, 2018, 2330, 2333, Harper, Harriet 684, 787, 1554 2335, 2558 Haines, Charles R 693, 770, 938, 940, 1205, 1305, 1356, 1526 Harris, Charles 1073, 1314 Hawthorne, John 1692, 1693 Haines, Charles Reginald 1043, 1735 Harris, C R 1072 Hawthorn, Frank 1108 Hales, [ - ] 1049, 1111, 1112, 1574 Harris, Edward 1074 Hawthorn, J 1103 Hales, Alice 1047 Harris, Katharine 1075, 1076, 1607, 1637 Hawthorn, James 1108 Hales, Mary Susannah 1044 Harris, Marie 1075, 1076, 1607, 1637 Hawthorn, John 113, 134, 288, 534, 614, 647, 672, 1067, 1103, Hales, Robert 1045, 2292 Harrison, Alice 1078, 1087 1104, 1105, 1108, 1316, 1536, 1611, 1687, 1692, 1693, 1970, Hales, Sarah 1047 Harrison, Brigitte 1088 , 1089 1996, 2013, 2191, 2292, 2332, 2345, 2418, 2590, 2591 Hales, Widow 203, 383, 1046 Harrison, E 379 Hawthorn, Mabel 1108 Hales, William 1047, 1048, 1491, 2292 Harrison, Edward 8, 27, 683, 1079, 1086, 1468, 2205 Hawthorn, Maria 1108 Halford, Annie 1050 Harrison, Elizabeth 119, 1080, 1084, 1758 Hawthorn, Sophia 1108 Halford, Henry 337, 2014 Harrison, George 1081, 1087 Hawthorn, Sophie 1103 Halford, Samuel 854, 1050, 1051 Harrison, Henry 1082 Haycock, Frances 219, 1109, 1110, 1570 Halford, Thomas 1052, 1617 Harrison, Johanna 1088, 1089 Haycock, Francis 220 Halladay, Eleanor 1489 Harrison, John 32, 119, 370, 1080, 1083, 1084, 1085, 1220, 1758 Haycock, William 219, 220, 1109, 1110 Hallam, Isabella 1157 Harrison, Judith 1938 Haynes, Robert 1209 Hallam, William 1157 Harrison, Margaret 2523 Healey, Arthur Wellesley 1957 Hall, C 1369 Harrison, Margreth 1087 Healey, A W 471 Hall, Charles 684, 1053, 1054, 1056, 1298, 1576, 2036, 2409 Harrison, Precilla 27, 1086 Healey, C 1191 Hall, Edward 254, 260, 1054 Harrison, Pricilla 27 Healey, Charles 88, 387, 583, 673, 674, 675, 676, 1049, 1111, 1115, Hall, Jane 40, 1054 Harrison, Priscilla 1079 1116, 1572, 1574, 1578, 1734, 1972, 2073, 2136, 2328, 2424, Hall, Rev’d 1023 Harrison, Richard 1078, 1081, 1087, 1088, 1092, 1712, 2231, 2432 Hall, Rev’d Robert 996 2523 Healey, Elizabeth 88, 387, 470, 497, 673, 761, 1058, 1128, 1572, Hall, Robert 996, 1053, 1054, 1055, 1056 Harrison, Robert 210, 698, 811, 812, 1087, 1088, 1089, 1090, 1578, 1957, 2073, 2134, 2136, 2263, 2278, 2328, 2377, 2391, Halls, [ - ] 1115, 1116 1499, 1712, 2231, 2292, 2347, 2384, 2500, 2507, 2521, 2523, 2424, 2432, 2516, 2542 Hall, Susannah 260, 1054 2524 Healey, Mary 584, 1142, 1255, 2158 Hall, Thomas 1057, 1444, 1445 Harrison, Tobias 349, 418, 1091 Healey, Mary Elizabeth 387, 470, 497, 673, 761, 1058, 1128, Hambleton, Elizabeth 127, 145, 1059, 1273, 1274, 2069, 2296 Harrison, William 1087, 1092 1572, 1578, 1957, 2073, 2134, 2136, 2263, 2278, 2328, 2391, Hampson, Thomas 811, 1060 Harris, Thomas 1077 2424, 2432, 2516, 2542 Hancock, Henry 1767 Harrold, Anthony 1093, 1100 Healey, Peter 96 Hancock, Mary 2596 Hart, Ann 1094, 1097 Healey, Richard 99, 1113

Page -- 2617 -- Healy, Arthur Wellesley 1114, 1115 Hill, Hannah Margaret 1133, 1135, 1136, 1137 Holmes, Jane 1174, 1441, 1634 Healy, Mary E 2181 Hill, Henry 1134 Holmes, Mary 1173, 1175, 1176, 1760, 2154, 2330 Healy, Mary Elizabeth 1114, 1115 Hilliard, Rev’d John Ashby 1158 Holmes, Richard 698, 754, 1177, 1178, 1179, 1220, 1296, 1384, Heathcote, Arthur 233, 241 Hill, James 138, 141, 220, 480, 594, 673, 698, 1129, 1133, 1135, 1385, 1718, 2015, 2388 Hedley, Amos 1117, 1756 1137, 1138, 1139, 1140, 1315, 1365, 1460, 1560, 1675, 1900, Holmes, Thomas 8, 112, 239, 1173, 1174, 1181, 1182, 1217, 1218, Hems, [ - ] 1118 2028, 2387, 2388, 2409, 2501, 2593 1627, 1701, 1717, 1738, 1760, 1772, 1773, 1804, 1826, 1841, Hensman, John 730, 1119, 1120, 1531 Hill, Jane 1141 1845, 1848, 1851, 1853, 1858, 2321 Hensman, John T 1144 Hill, Jeremiah 1142, 1255 Holmes, William 646, 647, 996, 1172, 1174, 1183, 1282, 2003 Hensman, John Thomas 7, 147, 730, 1119, 1120, 1529, 1531, Hill, Joan 1134 Holt, Cornelius 219, 1184, 1629, 1630, 1638 2321 Hill, John 833, 1143 Hope, Anne 1187 Hestor, Sarah 2035 Hill, Joseph Henry 730, 1120, 1144 Hope, Charlotte Elizabeth 1186 , 1188 Hewett, George Andrews 1121 Hill, Mary 44, 164, 436, 825, 1135, 1137, 1145, 1146, 1152, 1483, Hope, Ellen Linnington 1186, 1188 Hewett, William Henry 1122 1539, 2295, 2593 Hope, Emily 1186, 1188 Hewitt, Ann 828 Hill, Robert 1147 Hope, Herbert A 1185 Hewitt, George Ambrose 1820 Hill, Thomas 203, 234, 495, 736, 850, 1148, 1445, 1576, 2253, 2259, Hope, John Samuel 1186, 1188 Hewitt, George Andrew 1122 2409, 2585 Hope, Mary Ann 1186, 1188 Hewitt, Rev William Henry 1820 Hill, Widow 1704 Hope, Thomas Ash 1186, 1188 Hewitt, Robert 828 Hill, William 164, 253, 1150, 1151, 1152, 1483, 1539, 2036, 2217 Hope, William 1187, 1188 Hewitt, William Henry 1121, 1820 Hill, William Henry 984 Hope,William 173, 196, 1186, 1187, 1553 Heycocke, Jane 1123, 1757, 1758 Hinman, Mary 1517, 1518 Hope, William Ash 1187 Heycocke, Richard 808, 1123, 1757, 1758 Hipwell, John 1159, 2525, 2526 Hope, William Ashe 125 Heynes, Ann 1210 Hisse, Mrs 234, 1160 Hopgood, Ann Bee 354 Heynes, Robert 1210 Hodges, Dorothy 22, 287, 501, 1161, 1541, 1719, 1745, 2147 Hopkin, Mary 1196, 1438 Hibbitt, Barbara Christina 446, 462 Hodges, John 1161 Hopkins, A E 402, 696, 1365, 1575 Hickman, Joseph 490, 492, 1124, 1125, 1450, 1625, 1630, 2100 Hodges, William 155, 179, 596, 1162, 1163, 1588, 1628, 1672, Hopkins, Ann 1189, 1191, 1193 Hickman, Richard 2337 1685, 2050, 2051 Hopkins, Arthur Ernest 1190, 1194, 1204, 2073 Hickman, W 294, 1450 Hodgkinson, F E 2178 Hopkins, Benjamin 39, 1112, 1189, 1191, 1192, 1193, 1195, 1197, Hickman, William 297, 1125, 1576, 1630, 1841, 2466 Hodgkinson, Frank E 1735 1200, 1203, 1734, 2111, 2471 Hicks, James 1126, 1127, 2339 Hodgkinson, Frank Edward 874, 941, 942, 1164, 1165, 1166, Hopkins, Edward 1191, 1193 Hicks, Joseph 298, 1126, 1127, 1576, 2339, 2340 1167, 2354, 2527, 2528, 2529 Hopkins, Elizabeth Charlotte 1190 , 1194, 1575 Hicks, Mary 2339 Hodgkinson, John 708, 1164, 1165, 1497, 1675, 1727, 1944, 1945 Hopkins, Emma 1191, 1195 HILL 1153 Hodgkinson, Mary Charlotte 1165 Hopkins, John 421 Hill, Adelaide 19, 557, 696, 751, 761, 1116, 1128, 1132, 1393, 1496, Hodgkinson, Mr F E 1164 Hopkins, Mary 1203 1575, 2181, 2263, 2278, 2389 Hodgkinson, Mrs 1164 Hopkins, Sylvia 1191, 1197 Hill, Agnes 1134 Hodgkinson, Percival 1164, 1166, 1169 Hopkins, Sylvia Elizabeth 1203 Hillam, Isabella 1154, 1155, 1157, 2532 Hodgkinson, Percy 1164, 1167 Hopkins, Thomas 646, 1198, 1199, 1200, 1202, 1203, 1327, 1900 Hillam, Isabelle 2538 Hodgkinson, Rev R J 406, 418, 477, 480, 707, 708, 1164, 1165, Hopkins, William 145, 245, 304, 343, 345, 490, 569, 716, 874, Hillam, Richard 1154, 1155, 1157 1430, 1497, 1675, 1727, 1944, 1945 880, 896, 1043, 1194, 1197, 1198, 1201, 1202, 1203, 1204, 1271, Hillam, Robert 1099, 1156 Hodgkinson, Robert John 1168 1273, 1274, 1321, 1351, 1367, 1428, 1575, 1600, 1929, 2086, Hillam, William 1154, 1155, 1157 Hodgson, Elizabeth Victoria 906, 1170 2087, 2090, 2214, 2219, 2296, 2328, 2525, 2526, 2527, 2548, Hill, Ann 1368, 1369 Holdich, Thomas 1171, 2527 2586 Hill, Cornelius 1129, 2028, 2547 Holdich, William Henry Law 1171 Hopper, Clement 1206, 2093 Hill, Eleanor 1131 Holditch, Thomas 1321, 1322, 2526 Hornby, Catherine Jeyes 1207, 1341 Hill, Eleanor Easter 2052 Holgate, Rev’d R 1681 Hotchkin, Alice 1208 Hill, Elizabeth Easter 1130 Holmes, Eleanor 1836 Hotchkin, Alice Mrs 1208 Hill, Everard 1131 Holmes, Elizabeth 747 Hotchkin, Ann 1209 Hill, Frances 1148 Holmes, Frances 996, 1172 Hotchkin, Caroline Ann 1216 Hill, George Edwin 1128, 1132 Holmes, James 112, 1173, 1175, 1182 Hotchkin, Catherine 170

Page -- 2618 -- Hotchkin, John 1210, 1216 Huddleston, Francis 596, 1243 I Hotchkin, Joseph 1209, 1210, 1216 Hudson, [ - ] 1244, 2461 Hotchkin, Mary 14, 166, 170, 1211, 1212, 1213, 1214 Hudson, Maria 1245, 1263, 1265 Iddison, Roger 1278 Hotchkin, Mary Elizabeth 1216 Hudson, Marie 263, 1245, 1246, 1534 Iliffe, Ann 681 , 1279, 1280, 1292, 1298, 1704, 1959, 2102 Hotchkin, Mary Elizabeth Adderley 1214 Hudson, Samuel 263, 1245, 1246, 1263, 1265, 1534, 2483 Iliffe, Joseph 681 , 1280, 1292, 1704, 2102 Hotchkin [Papers] 13 Hudson, Thomas 1247, 2030, 2384 Iliffe, Mrs 2435 Hotchkin, Ralph 166, 595, 1210, 1214, 1215, 1216 Hudson, William 1244, 1248, 1249, 1264, 1871, 2397 Iliffe, Thomas Crowden 1281 , 2576 Hotchkin, Ralph H B 1215 Hudson, William Drake 1248, 1902 Iliff, Mary 2017 Hotchkin, Rev’d 1208, 1216 Hughes, Edward 1676 Ince, Thomas 1282 Hotchkin, Rev’d John 1208, 1210 Hulf, John 1250, 2544 Inchley, Ann 2003 Hotchkin, Robert 60, 261, 974, 1062, 1212, 1213, 1217, 1218, Hull, Bartholomew 263, 1246, 1251, 1265, 2483 Inettm, Thomas 1283 1219, 1220, 1221, 1222, 1223, 1466, 1467, 1627, 1758, 1954, Hull, Charles Lovell 1254, 2262 Inett, Thomas 1210 , 1216 2032, 2188, 2382, 2404, 2563 Hull, Emma 1252 Ingram, Alfred 1284, 1304, 1308 Hotchkins, Joseph 1283 Hull, Emma Younger 2262 Ingram, Ann 1285, 1286, 1287, 1296, 1406, 1469, 1470, 2332, 2414, Hotchkinson, Robert 365, 1182 Hull, Ferdinando 1253 2415, 2416, 2417, 2418 Hotchkins, Ralf 1283 Hull, J 1258 Ingram, Catherine Maud 1297 Hotchkin, Susanna 7 Hull, Jane 1252, 1254, 1491, 2262, 2604 Ingram, Charles Henry 1288, 1304 Hotchkin, Thomas 594, 597, 1214, 1223, 1983 Hull, Jeremiah 1115, 1116, 1142, 1255, 1574, 2073 Ingram, Charlotte 1297 , 1307 Hough, Dennis 131, 1224, 2048 Hull, John 1256, 1257, 1258, 1259, 1260, 1261, 1262, 2425, 2532 Ingram, Dorothy 1289 Hough, Henry 671, 1669 Hull, Lion 263, 1246, 1263, 1265, 1534 Ingram, Edward 100, 594, 681, 1280, 1290, 1291, 1292, 1293, Hough, John 1225 Hull, Lydia 1256, 1257, 1258 1298, 1301, 1306, 2016, 2102, 2441 Hough, Mary 1227 Hull, William 263, 1246, 1251, 1264, 1265, 1534 Ingram, Eliza 1290 Hough, Sarah 1227 Hull, William Henry 247, 1029, 1264, 1434, 1871, 1872, 1919, Ingram, Elizabeth 1064, 1284, 1290, 1294, 1304, 1308, 1990, 1991 Houghton, Andrew 1229 2397, 2497 Ingram, Ellen 1297 Houghton, C S 1231 Humphreys, John 235, 1266, 1342, 1343, 1828 Ingram, George 1286, 1290, 1295, 1296, 1297, 1469, 1470, 1592, Houghton, John 854, 1230, 1231, 1864, 2309 Humphries, Sarah 705 2414, 2415 Hough, Widow 491, 1226 Humphries, William 706 Ingram, Helen Fanny 2590 Hough, William 1227 Hungate, Bartholomew 417, 847, 1267, 1268, 2223, 2595 Ingram, Jane 681, 1290, 1292 Hough, William Henry 1228, 1669 Hungate, Elizabeth 417, 847, 1267, 2223, 2595 Ingram, John 1290 Houlden, Mary 2097, 2098 Hunt, Frederick 1269, 1273, 1274 Ingram, Joseph 99, 100, 103, 255, 681, 779, 903, 916, 1053, 1280, Household, John 141, 565, 583, 584, 690, 970, 1232, 1649 Hunt, George 1269, 1270, 1271 1292, 1298, 1303, 1959, 2030, 2102, 2296, 2384 Houseman, John T 871 Hunt, Henry 1269, 1273, 1274 Ingram, Mary 1290, 1291, 1293, 1300, 1301 House, Trustees of the Town 2349 Hunt, Henry Robert 1205, 1269, 1270, 1271, 1275, 1995, 2075, Ingram, Mrs 1302 Howcutt, Bankart & 1458 2185 Ingram, Rebecca 1303, 2030, 2383, 2384 Howcutt, J 149 Hunt, H R 244, 719, 1838, 1840 Ingram, Sherard Arthur 1297 Howcutt, John 1233 , 1235, 1458, 1509 Hunt, Hugh 118, 1272 Ingram, Susannah 1290 Hubbard, Ann 1234 Hunt, Robert 684, 719, 787, 1205, 1269, 1270, 1271, 1273, 1274, Ingram, William 476, 584, 630, 932, 1043, 1284, 1288, 1290, 1294, Hubbard, Edward 385, 1233, 1235, 1239 1275, 1554, 1995, 2075, 2185 1297, 1304, 1306, 1307, 1308, 1322, 1377, 1385, 1599, 1642, Hubbard, Jane 1236, 1241 Hunt, William 684, 787, 1554 1726, 1767, 1971, 1990, 2016, 2255, 2349, 2527, 2590, 2591 Hubbard, John 385, 1237 Hurst, [ - ] 1570 Ingram, William H 2590 Hubbard, M 646 Hust, [ - ] 1276 Ingram, William Hart 1297 Hubbard, Mantle 149, 381, 383, 385, 389, 1233, 1235, 1238, 1458, Hutchings, Joseph 1277, 2318 Inman, Eleanor 1309 1509, 1577, 1579, 1581, 1693 Hutchings, Sarah 1277, 2318, 2369 Inman, Helen 1309 Hubbard, Mary 648, 1240, 1242, 1951, 2092 Inman, Mary 144 Hubbard, W 646 Inman, Mrs 2409 Hubbard, William 535, 1236, 1240, 1241, 1242, 1951 Inman, Thomas 951, 1309, 1310 Huddleston, [ - ] 955 Innocent, Isaac 1311 Huddleston, Eleanor 596, 955, 1243 Ireland, Edward 290, 828, 1312, 1723, 2027

Page -- 2619 -- Ireland, Thomas 1312 Jeyes, John William 236, 1207, 1340, 1341, 1342, 1343, 1386, K Ireson, David 159, 1313 1387 Ironman, John 611, 1135, 1314, 1315, 1316, 1317, 1494 Jeyes, Mary Elizabeth 1340, 1341, 1342, 1343, 1386, 1387 Kearsey, Frances 1204, 1205, 1367, 2219 Ironman, John Thomas 1066, 1073, 1314, 1315, 1316 Johnson, Anne 1344, 1346 Kemp, Ann 1368 Ironman, Mary 1105, 1314, 1315, 1316, 1317, 1318 Johnson, Dr Samuel 1019 Kemp, Edward 146, 684, 893, 896, 1053, 1131, 1324, 1325, 1368, Ironman, William 1315, 1316, 1317, 1318, 1319, 1320, 1452, 1596 Johnson, Elizabeth 137, 692, 1345, 1347, 2526 1369, 1372, 1374, 1590, 2033, 2034, 2241, 2332, 2561 Irving, Elizabeth 1322 Johnson, Ezekiel 811, 852, 1060, 1344, 1346, 1571, 2245, 2320, Kemp, Eleanor 1371, 1373, 1377 Irving, Henry 1322 2539 Kemp, Eleanor Esther 1131 Irving, John 1321 Johnson, Hugh Rev’d 1347 Kemp, Elizabeth 1131, 1370, 1372, 1376, 2332 Irving, John J 1322 Johnson, John 165, 1348, 1756, 1758, 2168 Kemp, Fanny 1371, 1373, 1377 Irving, W 1304 Johnson, Mary 1803 Kemp, Godfrey 1370, 1374, 2332 Irving, William 89, 842, 874, 952, 1064, 1171, 1202, 1203, 1321, Johnson, Mary Ann 316 Kemp, Helen 1375 1322, 1577, 1642, 1826, 1827, 1828, 1940, 2016, 2141, 2260, Johnson, Mary Jane 1106, 1349 Kemp, James 1371, 1376, 1377 2525, 2526, 2527 Johnson, Rev William Henry 501, 2408 Kemp, John 122, 292, 298, 773, 1131, 1304, 1371, 1373, 1376, 1377, Irving, William P 1322 Johnson, Robert 966, 1344, 1346 1444, 1836, 1839, 1843, 1928, 2590 Irving, W M 88 Johnson, Samuel Dr 1350 Kemp, Mr 1836, 1839 Islip, Andrew 1749 Johnson, Thomas 501, 2408 Khan, Genghis 455 Islip, John 1749 Johnson, Widow 273, 668, 879, 880, 1202, 1351, 1600 Kilbracken, Baron 998, 2336 Islip, William 1749 Johnson, William 1347 Kilbracken, Hon John Arthur Baron 2336 Johnson, William Henry Rev 1352 Kilbracken, Hon John Arthur, Baron 1378 J Johnson, William Thomas 501, 1353, 2408 Kilbride, John 1386 Jolley, Grace 178, 1354, 1355, 2482 Kilbride, John Jeyes 1341, 1343, 1379 Jackson, Edward 316, 885, 888, 893, 901, 1062, 1323, 1324, 1325, Jolley, Richard 178, 1354, 1355, 2482 Kilbride, Thomas 1379, 1386 1331, 1369, 1370, 1420, 1422, 1436, 1437, 1590, 1803, 1804, Jolley, Robert 1337, 1354 Kilburn, Thomas 418, 1380 1855 Jolly, Grace 1355 Killinger, Joseph 2510 Jackson, J 730 Jolly, Robert 110, 1354, 1355 Killinger, Mary 1381, 1967, 2510 Jackson, James 871, 1326, 1633, 2122, 2491, 2530 Jones, Charles Herbert 1043, 1356, 2355 Kirby, [ - ] 1382 Jackson, John 646, 1198, 1327, 1617, 2592 Jones, Elizabeth 1357 Kirby, Henry 1383, 1945 Jackson, Nathaniel 1328, 1704, 1706, 2188 Jones, Francis 1358, 1363, 1411, 1683 Kirkbride, John 236, 1342, 1386, 1387, 2190 Jackson, Rev Jeremiah 1019, 2408 Jones, Georgina Augusta Marian Sutton 1604 Kirkbride, John Jeyes 236, 1207, 1342, 1387 Jackson, Sarah 1329 Jones, Georgina Augusta Miriam Sutton 1359 Kirkbridge, John Jeyes 1386 Jackson, Susannah 1330 Jones, John 1304, 1357 Kirke, James 1179 Jackson, Thomas 1323, 1331, 1333 Jones, John Rev’d 1360 Kirk, Eliza 1385, 1979 Jacobon, Elizabeth 1332 Jones, Lt Col C H 770, 1356, 1663 Kirke, Richard 808, 1388 Jacobson, Elizabeth 1333 Jones, Mary 1264, 1361, 1871, 2496 Kirke, William 1180 Jacobson, Thomas 189, 1331, 1332, 1333, 2362 Jones, Sarah 73 Kirk, James 1384, 1385, 2317 James, Elizabeth 1334 Jones, William 490, 1362, 1455, 1871, 1963, 2397, 2461, 2500 Kirk, William 523, 994, 1306, 1384, 1385, 1979 Jay, John William 1335 Jones, William C 1362, 1863, 2452 Knight, Alice 1396 Jefferson, Thomas 563 , 579, 815, 871, 977, 1336 Jordan, Edmund 1358, 1363, 1411, 1683 Knight, Ann 1389 Jelley, Richard 1337 Judkins, Mrs 594, 698, 1133, 1136, 1190, 1194, 1365, 1574, 1575, Knight, Charles Henry 1390 Jelley, Thomas 1338 2229, 2231, 2383 Knight, Eliza 1406, 2478 Jesson, A 408 Judkin, Thomas 1364 Knight, Elizabeth 1391, 1396, 1406, 1409, 2093, 2094, 2125 Jesson, Alexander 1339, 2444 Judson, Ann 1366, 1676 Knight, George 1392, 2496 Jeyes, Elizabeth 1207, 1340, 1341, 1342, 1343, 1386, 1387, 1610, Knight, J 1128, 1393 1619 Knight, Jane 567, 1394, 1395, 1397, 1670 Jeyes, Elizabeth Mary 236, 1340, 1341, 1342, 1343, 1826 Knight, John 461, 462, 543, 567, 1394, 1396, 1397, 1398, 1399, Jeyes, Elizabeth May 763 1400, 1401, 1410, 1452, 1686, 2383, 2384 Jeyes, John W 235 Knight, Joseph 1402, 1406

Page -- 2620 -- Knight, M 1712 Larratt, George 1264 , 1433, 1434, 2496, 2497 Leaper, Edward 1216, 1217, 1411, 1466, 1627, 1683 Knight, Margaret 1403, 2384 Larratt, Henry 297 , 409, 410, 591, 892, 969, 1062, 1324, 1325, Leaper, Widow 1217, 1220, 1467, 1627 Knight, Maria 1408, 1409 1419, 1420, 1421, 1432, 1435, 1436, 1440, 1441, 1803, 1836, Leaton, Ann 2588 Knight, Mary 1404, 1405, 1408 1839, 1843, 2409 Leaton, Christopher 8, 27, 70, 258, 683, 983, 1079, 1468, 1717, Knight, Mary Ann 1406 Larratt, James 1196 , 1264, 1438, 1439, 2496 1738, 1740, 2061, 2222, 2388 Knight, Richard 1404, 1405, 1408 Larratt, Mary 1440 Leaton, Mary 980, 981, 982, 1419, 1421, 1470 Knight, Robert 491, 1286, 1406, 1407, 2332, 2417, 2418, 2478 Larratt, Robert 1062 , 1174, 1419, 1421, 1436, 1441, 1588, 1634 Leaton, William 1419, 1421, 1469, 1470, 1471, 1836, 1839, 1843 Knight, T 1712 Larratt, Thomas 674 , 675, 1442 Leavis, Eleanor 1472 Knight, Thomas 729, 1191, 1391, 1398, 1399, 1404, 1405, 1408, Lawford, J 925, 967 Leavis, John 573, 1472, 1615, 1995 1409, 1410, 1411, 1412, 1413, 1414, 1635, 1683, 1712, 1758, Lawford, James 1447, 2332 Lee, James 647, 771, 1473, 1573 1919, 2003, 2093, 2094, 2125 Law, Frances 1443, 1444, 1446 Lee, Robert 250, 251 Knight, William 261, 1406, 1410, 1411, 1414, 1415, 1683, 2003, Law, John 1443, 1446, 2023, 2590 Leicestershire Banking Co. Ltd. 926, 1104, 1106, 1474 2030, 2384 Law, John Quincy 298, 563, 736, 815, 850, 1148, 1149, 1336, Leigh, Edward Chandos 1475, 1662, 2336 Knox, John Walter 906, 1416, 1641 1443, 1444, 1445, 2585 Lenton, Elizabeth 396, 1476 Lawrence, Clement John 1448 Letts, Samuel 98 , 103, 916, 1477 L Lawrence, Gilberta 1449, 2172 Leverett, Elizabeth 253 Lawrence, H 969 Leverett, John 1479 , 1483 Lacey, John 769, 924, 969, 1417, 1551, 1855, 2015, 2020, 2409 Lawrence, J 294, 1450 Leverett, Widow 1478 Lacy, Elizabeth 1418 Lawrence, John 490, 492, 1124, 1125, 1449, 1450, 1625, 1630, Levis, John 1599, 1611 Lacy, John 1418, 2020 2100, 2172, 2178, 2358 Lewin, John 2036 Lacy, Joseph 1418 Lawrence, Thomas William 1451, 1727, 1728 Leyel, C F 1480 Lafarge, Elias John 1325 Lawrence, William 1727, 1728 Leyel, Hilda Winifred 1480 Lafarge, Mary 1062 Lawson, Henry 177, 460, 462, 854, 885, 1320, 1401, 1452, 1695, Lightfoot, Reginald Prideaux 1481 Lafargue, Elias John 892, 980, 981, 982, 1062, 1324, 1419, 1421, 2204 Lines, Jeremiah 1482, 1617 1436, 1441, 1470, 1739, 1803, 2014 Law, Thomas 1336, 1443, 1444, 1445, 1446 Linnington, Ann 1094, 1098 Lafargue, Elizabeth Mary 591 Laxton, Ann 1459 Lock, Thomas 2306 Lafargue, Mary 140, 591, 885, 892, 893, 901, 1324, 1325, 1419, Laxton, Elizabeth 956, 959, 1453, 1459 Lockwood, Mary 1152, 1483 1420, 1421, 1422, 1436, 1470, 1739, 1803 Laxton, John 399, 511, 524, 532, 558, 604, 916, 957, 1028, 1038, Lockwood, R 78 Land, Richard 1423 1163, 1362, 1454, 1455, 1459, 1588, 1605, 1666, 1668, 1672, Lockwood, Robert 1152, 1479, 1483, 2520 Lane, Peter N 392, 401, 405, 418, 474, 607, 776, 953, 1023, 1043, 1863, 1963, 2225, 2509, 2519, 2522, 2524 Lodge, John 1129, 2028 1068, 1124, 1130, 1133, 1169, 1185, 1210, 1218, 1267, 1369, Laxton, Joseph 574, 1456 Long, Milo 35, 811, 1484 1432, 1450, 1455, 1460, 1487, 1488, 1534, 1553, 1627, 1629, Laxton, Mary 1457 Long, William 1485, 1693 1735, 1876, 1947, 2029, 2031, 2034, 2040, 2052, 2055, 2064, Laxton, Samuel 1239, 1458 Loomes, Ann 1486, 1487, 1488, 2045 2097, 2098, 2100, 2126, 2186, 2187, 2193, 2210, 2223, 2241, Laxton, Sarah 1455, 1459, 1588, 1605 Loomes, John 1488 2323, 2332, 2349, 2374, 2383, 2428, 2441, 2466, 2467, 2533, Laxton, Susanna 1454, 2519 Loomes, Mary 1488 2592 Laxton, Thomas 234, 1460, 1805, 2398, 2434, 2435, 2436 Loomes, Rose 1487, 1488 Lane, Richard Charles 1424 Laycock, Elizabeth 2458 Loomes, Thomas 1487, 1488 Langley, Elizabeth 298, 1425, 1430, 1576 Leacock, Elizabeth 650, 1461, 2458 Lord, Thomas 1489 Langley, Francis 1426 Leake, John 1558 Louth, Richard 2099 Langley, James 125, 138, 142, 147, 472, 565, 969, 1187, 1204, Leak, Herbert 457 Loveday, Frances 50 1427, 1428, 1654, 1919, 2176 Leak, John 1462, 1558 Love, Elizabeth 1491 Langley, John 854, 871, 904, 1429, 2043 Leak, Mary Jane 457 Love, John 1048, 1254, 1491, 1510, 2292 Langley, Thomas 885, 1168, 1169, 1430, 1767 Leak, Rebecca 457, 1464 Love, Robert 337 Langley, widow 1125 Leak, Sarah Ellen 457 Love, Susan 906, 1492 Langley, William 346, 854, 885, 1431 Leak, Thomas 457, 1463, 1464 Loving, James 1494 Larrat, Daniel 675 Leak, Walter 1462, 1463, 1464 Loving & Wignell 1493, 2409 Larratt, Ann 1432 , 1436 Leak, William 457 Lowe, Amos 1495, 1727, 1730 Larratt, G 1082 Lean, G S 1465, 1693 Lowe, Charles Conyers 354

Page -- 2621 -- Lowe, Marian Susan 353 Martin, Edward 1523 Middleton, Emma 1550, 2496 Lowe, Rev C E 354 Martin, Henry 1527 Miller, Bridget 36 Lowe Son & Cobbold 557, 1128, 1496 Martin, John 928, 1524 Miller, Frances 930, 1551, 2020 Loweth, John Seaton 1168, 1169, 1497 Martin, Richard 1527 Miller, John 1552, 1893, 1906, 1907, 1919 Lowth, Elizabeth 117, 119 Martin, Robert 2036 Mills & Hope 1188, 1553 Lowth, Henry 555, 1490, 1498, 2425 Martin, Thomas 490, 1525 Mills, Mrs 1947 Lowth, John Seaton 1168 Martin, William 1526, 1527, 2036 Mills, Thomas 684, 787, 1554 Lowth, Rachel 1210, 1216 Martin, William Billett 583 , 1526 Mitten, Smith 1559 Lowth, Richard 555, 1490, 1498, 1499, 2099, 2347 Marvin, John Edwin 580, 1528 Mitton, Annie 1555 Lowth, Robert 812 Mason, Ann 1529, 1530, 1531, 1532 Mitton, Brian 2211 Lowth, Susanna 458 Mason, Edward 1530 Mitton, Bryan 220, 1137, 1556, 1560, 2407, 2415, 2582 Lucas, Charles Belgrave 1500, 1501 Mason, John 7, 645, 1119, 1120, 1529, 1530, 1531, 1532, 2321 Mitton, Elizabeth 1462 , 1558, 1560 Lucas, Rev’d Charles 1500, 1501 Mason, Mary 524, 772 Mitton, Elizabeth Mary 1557 , 2570 Lupton, Eleanor 1309 Massey, Isaac 1533 Mitton, Henry 1557 Lypthwaite, Thomas 1502 Massey, Isaac Rev’d. 1533 Mitton, Mary 1462 , 1558, 2570 Mathewes, Dorothea 1246, 1251, 1263, 1265, 1534 Mitton, Smith 219 , 220, 267, 320, 576, 605, 671, 989, 1035, 1137, M Mathewes, Richard 1246, 1251, 1263, 1265, 1534 1556, 1559, 1560, 1684, 1692, 1693, 1859, 1886, 1913, 1928, Matthews, Bryan 215, 248, 301, 321, 415, 418, 680, 763, 816, 975, 1929, 2142, 2143, 2394, 2395, 2416, 2518 Mabberley, Frederick Herbert 461, 1503 979, 1068, 1168, 1241, 1548, 2169, 2408 Modlen, Mary 893, 1562, 1590 Maccoy, Mrs 1504, 1704 Matthews, Mary 1450 Modlin, Mary 896, 1562, 2561 Mackley, Mary 1505, 2434, 2435, 2436, 2534 May, Lord Charles 963 Mold, Ambrose 2360, 2458 Mackreth, Clement 1506, 2348 Meadows, Henry 1535, 1945 Mold, John 1822 Maitland, Robert 963 Meadows, John 1105, 1536, 2116 Mold, Joseph 1563, 1866, 1929 Mallerat, Denis Adelaide 1828 Meadows, William 1537, 1893, 1909 Mold, Mary 1564 Mallerat, Elizabeth 1828 Meakin, Francis Henry 203 Mold, Thomas 500, 1564, 1822 Malleratt, D A 282 Meares, Abraham 955, 1538 Molesworth, Thomas Caswell 925, 926, 1565 Malleratt, Elizabeth 282 Meares, Elizabeth 1540 Monckton, George 1566 Manning, Cornelius 1507 Meares, Jane 1152, 1539 Monks, Elizabeth Rosetta 1567 , 2172 Manning, William 1508 Meares, John 1152 Monkton, George 2256 Mantle, George Frederick 1509 Meares, Joseph 1161, 1719 Moore, Edward 812, 1568 Manton, Charles 1491, 1510 Meares, Margareta 1538 Moore, James 1569 Manton, Charles E 1633 Meares, Thomas 1540 Moore, R 1276 Manton, Frederick 906, 1511, 2123 Mearse, John 429, 1483, 2520 Moore, Robert 1109, 1570, 1764 Manton, John 1512, 2400 Mearse, Joseph 1541 Moore, Thomas 811, 1571 Manton, Mrs 1513 Mears, Joseph 1719 Morley, Mary 2576 Mapletoft, Peter 1017, 1514 Mease, Anne 1543 Morley, Robert John 1112, 1115, 1572, 1574 Markham, Sarah 441 Mease, James 1543 Morley, William 2576 Marlow, Caroline 425, 437 Mease, John 1543 Morris, Charles Knowton 10, 1573, 1580, 1945, 1953, 2473, Marriott, Anne 1515 , 1519 Meeres, Abraham 1544 2474 Marriott, Elizabeth 1520 Meeres, Margareta 1544 Morris, C K 104, 917 Marriott, George 297 , 298, 1515, 1519, 1576, 1928 Mees, James 646, 1545 Morris, George 88, 108, 387, 402, 673, 696, 1049, 1111, 1112, Marriott, John 283 , 490, 491, 492, 903, 1174, 1270, 1273, 1274, Melbourne, Herbert Wells 711 1116, 1128, 1190, 1194, 1204, 1255, 1365, 1572, 1574, 1578, 1516, 1517, 1518, 1630, 2481, 2576 Melbourn, Herbert Wells 550, 935, 1546, 2025, 2123 2136, 2158, 2171, 2180, 2182, 2183, 2328, 2424, 2432, 2516, Marriott, Mary 283 , 1517, 1518 Melbourn, H W 550 2542 Marriott, Susannah 1515 , 1519, 1520, 2036, 2526 Mewse, Edward 1547, 2385 Morris, J 298 Marriott, Thomas 1520 Michelson, Robert 1855 Morris, John 71, 122, 161, 279, 280, 281, 282, 292, 295, 298, 379, Marsh, Alice 1129, 1521, 2028 MIDDLE FIELD 1548 380, 381, 384, 795, 1053, 1148, 1238, 1266, 1322, 1425, 1515, Marsh, William 828, 1522 Middleton, Ann 906, 1549, 1995, 2123, 2570, 2574 1576, 1631, 1826, 1827, 1828, 1928, 2141

Page -- 2622 -- Morris, Joseph 1111, 1112, 1114, 1115, 1116, 1128, 1574, 1578, Mould, William Thomas Charles 1614 Nichols (Nicholls), Amos 1652 2073 Mouse, James 283 Nichols & Sons, M A 1656 Morris, K C 917 Muggleton, Elizabeth Grace 1620, 1621, 1669 Nichols, Walter 1103, 1655, 1656, 2335, 2548 Morris, Susan 1826, 1828 Muggleton, John 1621 Noel, A 1659 Morris, T 298, 1321 Mullins, George Henry 1622 Noel, Edward Andrew 1657 Morris, Thomas 380, 381, 384, 1238, 1576, 1577, 1579 Mullins, Rev’d George Henry 1614, 1618 Noel, Gerard Noel Sir 1658 Morris, W 298 Munke Edward 1623 Noel, James Gambier 1659, 1660 Morris, W C 917, 1573 Munton, Alice 1637, 2008 Noel, Montague Henry 1659, 1660 Morris, William 380, 381, 384, 1238, 1576, 1577, 1580, 1581, 2501 Munton, Ann 10, 625, 629, 1624, 1626, 1633, 1996 Noel, Rt Hon Charles William Francis 949 Morris, William Charles 1580 Munton, Elizabeth 294, 1124, 1125, 1450, 1625, 1630 Noel, Sir Gerald Noel 2254 Mossenden, William 2417 Munton, James B(r)oughton 1624, 1626, 1633 Noel, Sir Gerard 38, 56, 57, 58, 59, 415 Mossendew, William 1582, 1583, 1584, 1760 Munton, John 118, 165, 167, 219, 220, 281, 294, 490, 492, 1124, Noel, Sir Gerard Noel 38, 56, 57, 58, 59, 415 Mossendine, William 1584, 1585, 2357 1125, 1163, 1217, 1220, 1450, 1516, 1576, 1625, 1627, 1629, Norris, J 1321 Mossendin, William 1583 1630, 1632, 1633, 1638, 1751, 1844, 1847, 1997, 2034, 2100, North, Emily 1591, 1604, 1614, 1615, 1661 Mould, Ambrose 756, 1162, 1441, 1586, 1587, 1588, 1600, 1610, 2325, 2426 Norton, Baron 15, 16, 307, 1475, 1662, 1734, 2336 1619, 1634, 1753, 1759, 1936, 2373, 2458, 2510 Munton, John B(r)oughton 10, 1326, 1624, 1626, 1633, 1996, Norton, Lord 712, 998, 1475, 1546, 1662 Mould, Charles B 1589 2024 Nowers, Henry Trevor 1663 Mould, Eleanor 63, 316, 785, 786, 901, 924, 1062, 1324, 1325, Munton, Joseph 293, 439, 1062, 1441, 1634 Nully, Cornelius 1664 1370, 1562, 1590, 1592, 1613, 1615, 1616, 1631, 1661, 1835, Munton, Mary 1411, 1635, 1683 Nutt, Alexander 148 , 1665 1847, 1855, 2021 Munton, Richard 233, 436, 439, 440, 1075, 1076, 1607, 1636, Nutt, Ann 1038 , 1455, 1666, 1668, 1671, 1672, 2225 Mould, Eliza 63, 1297, 1591, 1592, 1593, 1615, 1616, 1617, 1877 1637, 2008, 2434, 2435 Nutt, Arabella 1037, 2236 Mould, Elizabeth 96, 97, 98, 100, 765, 1594, 1595, 1598, 1616, Munton, Sarah 168, 815, 1097, 1184, 1629, 1638, 2064 Nutt, Brownlow 709 , 1667, 1682 1963 Munton, Widow 137, 638, 646, 647, 1173, 1639, 2003 Nutt, Charles 202 , 320, 1559, 1666, 1668, 1676, 2395 Mould, Elizabeth Ann Brown 1614 Murdock William 1640 Nutt, Elizabeth 1673 Mould, Elizabeth Mary 1340, 1342 Murdock, William 2033, 2034 Nutt, Elizabeth Grace 311, 590, 1228, 1620, 1669, 1820, 1980, Mould, J B 1597 2029, 2441 Mould, John 84, 273, 490, 500, 880, 1202, 1286, 1381, 1459, 1564, N Nutt, J 76 , 200, 831, 1395 1588, 1598, 1599, 1600, 1614, 1661, 1689, 1856, 1857, 1967, Nutt, James 155 , 178, 181, 308, 490, 725, 1037, 1038, 1069, 1163, 2415, 2417, 2510 Naylor, Charles 906, 1641, 2122 1455, 1666, 1668, 1670, 1671, 1672, 1679, 1925, 2201, 2202, Mould, Joseph 534, 1559, 1560, 1563, 1601, 1928, 2332, 2418 Needham, Adam 495, 505 2225, 2236, 2265, 2308, 2550, 2552, 2553 Mould, Mary 130, 133, 137, 1340, 1342, 1591, 1598, 1602, 1615, Needham, F 1304 Nutt, John 283 , 480, 971, 1001, 1018, 1037, 1137, 1168, 1169, 1366, 1619 Needham, Francis 71, 1064, 1322, 1642, 2087 1668, 1673, 1674, 1675, 1676, 1677, 1679, 1683, 1882, 2003, Mould, Reginald Cecil Lane 1603, 1614 Needham, J 460, 462 2202 Mould, Richard J 1359 Needham, John 1064, 1643, 1644, 1941, 1946, 2533 Nutt, Lydia 738 , 1678 Mould, Richard John 1604, 1614, 1661, 1689 Needham, Joseph 1643, 1645, 1941, 2531, 2533 Nutt, Manning 1666 , 1675, 1679 Mould, Robert J 393 Needham, Mary 1646 Nutt, Mary 261 , 1037, 1680, 1681, 1686 Mould, Sarah 1455, 1459, 1588, 1605 Needham, Rowland 1064, 1644 Nutt, Rose 1673 Mould, Thomas 199, 303, 493, 685, 743, 1075, 1076, 1105, 1341, Newell, Robert 1648, 2116 Nutt, Sarah 709 , 1667, 1682 1362, 1459, 1599, 1606, 1607, 1608, 1609, 1610, 1611, 1612, Newhall, [ - ] 1647 Nutt, Thomas 1559 , 1560, 1683, 1684 1613, 1615, 1616, 1619, 1637, 1863, 1963, 2146, 2292, 2452, Newham, Mathias 690 Nutt, Thomas Cornelius 619 , 724, 1358, 1363, 1411, 1414, 2461, 2576 Newham, Matthew 970 , 1232, 1649 1635, 1668, 1675, 1676, 1683, 1831, 1955, 2202 Mould, Thomas Bernard 1612 Nicholls, Amos 654 Nutt, W 188 Mould, William 63, 133, 135, 137, 179, 379, 573, 684, 732, 738, Nicholls, Mary 767, 1650, 1651 Nutt, William 868 , 906, 1105, 1162, 1163, 1341, 1398, 1399, 1610, 906, 1052, 1327, 1341, 1424, 1455, 1459, 1472, 1482, 1588, Nicholls, Thomas 767, 1650, 1651 1619, 1680, 1685, 1686, 1687, 1995, 2122, 2292, 2361 1589, 1590, 1591, 1592, 1593, 1594, 1596, 1599, 1602, 1603, Nichols, [ - ] 663, 1653, 2123 1604, 1610, 1611, 1612, 1613, 1615, 1616, 1617, 1618, 1619, Nichols, George 1654 1661, 1687, 1834, 1839, 1847, 1855, 1927, 1995, 2015, 2191, Nichols, M A & Sons 1655 2292, 2305, 2570, 2574 Nichols, Mrs 1655

Page -- 2623 -- O Page, James 1705, 2494 Payne, Mary 387 Page, John 460, 561, 1704, 1706, 1707, 1708, 2188 Peach, Alfred 680, 745, 746, 1043, 1164, 1735, 1736, 1737, 1876, Oakley, David 1688, 2090, 2091 Page, Joshua 1709, 2496 2038, 2255 Oakley, Fred 665 Page, Mary 1400 Peach, Alfred Edward 1736 Oakley, Frederick 1604, 1689 Page, Sarah 1082 Peach, Arthur Edward 230, 400, 951, 952, 1741, 2055 Oakley, Mary 1690 Paine, Kenelme 1711 Peach, Catherine 1737 Odell, Thomas Henry 1691 Pain, Henry 1710 Peach, Charles 70, 504, 684, 754, 983, 1182, 1468, 1717, 1718, Ogden, Sarah 12, 379, 783, 786, 952, 1094, 1097, 1187, 1188, 1444, Pakeman, Jasper 1408, 1409, 1712, 1758, 2521, 2523, 2524 1720, 1738, 1740 2329, 2428 Pakeman, Richard 284, 1713, 1714 Peach, Ed 924 Oldring, Caroline 1633 Pakeman, Robert 1715, 1879, 1911 Peach, Edward 230, 337, 400, 951, 952, 1419, 1421, 1551, 1739, Oliver, Charles Wellington 382, 385, 389, 614, 671, 989, 1103, Pakenham, Jasper 1087, 1088 1741, 2020, 2055 1105, 1106, 1238, 1239, 1465, 1485, 1561, 1692, 1693 Palmer, Ann 96, 683, 754, 828, 1180, 1182, 1312, 1468, 1716, 1717, Peach, Elizabeth 70, 933, 983, 1468, 1736, 1738, 1740, 1741 Oliver, George 1692 1718, 1723, 1738, 2027 Peach, Emma 1187 Olley, Rebecca 1694, 2073 Palmer, Anne 70, 752, 1633 Peach, Joseph 392, 591, 914, 1742 Olley, William Thomas 1694, 2073 Palmer, C A 683 Peach, Mary 983, 1740 Ormston, Charles 2577 Palmer, Caroline 379, 1716, 1717, 1718, 2105, 2120 Peach, Richmond 994, 1743 Orwood, Mrs 1097 Palmer, C D 379 Peach, Robert 382, 665, 951, 994, 1689, 1736, 1744 Osborne, Catherine 407, 1696 Palmer, Charles Abearn 1718 Peake, James 1161, 1719, 1745 Osborne, Johan 407 Palmer, Charlotte 379 , 2105, 2120 Peake, John 283 Osborne, Johan (Joan) 1697 Palmer, Charlotte Ann 1717 , 1718 Peake, William 1746 Osborne, John 407, 1697 Palmer, Charlotte Anne 70 , 96, 683, 752, 754, 1180, 1182, 1468, Peaton, Mrs 1747 Osborne, Katherine 190, 1696, 2209 1716, 1717, 1718, 1738, 1740 Peche, Edward 821 Osborne, Thomas 190, 1696, 1698, 2209 Palmer, Dorothy 1161, 1541, 1719, 1745, 2147 Peche, Mary 821 Osborn, George 1452, 1695 Palmer, Elizabeth 1720 Penniston, Mrs 1748, 2502 Osborn,George 460 Palmer, George 1721 Pepper, Ann 7, 1749 Osbourne, Catherine 191, 1807 Palmer, J 1225 Pepper, George 1750 Osbourne, Katherine 191, 1698, 1807 Palmer, John Abearn 234, 1716, 1717, 1718, 1722, 1729 Pepper, Hannah 1751, 1752 Osbourne, Thomas 191, 1696, 1698, 1807 Palmer, Robert 1312 Pepper, Henry 118, 1125, 1628, 1629, 1751, 1752, 1756 Osland, Henry 1876 Palmer, Thomas 828, 1312, 1723, 2027 Pepper, Joseph 281, 282 Otter, Francis Elizabeth 108 , 1699 Parker, Catherine 1084, 1724 Pepper, Mary 281, 282, 439, 451, 577, 1588, 1753, 1754, 1759 Otter, Miss 1700 , 1971, 2019 Parker, Elizabeth 600, 985, 1321, 1725 Pepper, Michael 451, 1754 Owen, [ - ] 953 Parker, Henry 361, 947, 948, 1306, 1725, 1726 Pepper, Nathaniel 1755 Owen, M 1772, 1773 Parker, John 869, 1168, 1495, 1727, 1728, 1729, 1730 Pepper, Rachael 530, 1117, 1348 Owen, Mr 1701 Parker, Phoebe 1451, 1727, 1728 Pepper, Rachel 198, 216, 677, 1751, 1756, 1764, 2517 Own, Mr 239 Parker, Sarah 1722, 1729 Pepper, Richard 119, 376, 577, 1080, 1084, 1123, 1217, 1220, Parker, Susan 1722, 1729 1348, 1408, 1409, 1588, 1627, 1712, 1753, 1757, 1758, 1759, P Parker, Thomas Green 675, 869, 1727, 1730 2282 Parkins, Thomas 1731 Pepper, Sarah 451, 1754 Paddy 1559 Parnell, Elizabeth 2332 Pepper, Solomon 1760 Paddy, Mary 1702, 2518, 2551 Parrot, Ann 1732 Pepper, Thomas 1761 Paddy’s 1702, 2142, 2143, 2395 Parrot, Anne 1096 Pepper, Wyborrow 1123, 1348, 1757, 1758, 2282 Page, [ - ] 1703 Parrot, Louis Pierre 1096, 1732 Perkings, William 1762 Page, B 78, 1328 Parrot, Louis Pierre Dr 1733 Perking, Thomas 1669 Page, Boughton 1280 Partridge, Jemima 95, 99 Perkins, Annie Eliza 1763 Page, Broughton 561, 575, 1145, 1280, 1504, 1704, 1706 Pateman, John T 224 Perkins, Charlotte Elizabeth 1766 Page, Catherine 1082, 1433 Pateman, John Thomas 16, 1734, 2176, 2576 Perkins, J G 1765 Page, Elizabeth 1704, 1706 Pateman, J T 1191 Perkins, John 1570, 1756, 1764, 1765 Page, J 78, 1328 Pattot, Ann 1733 Perkins, John Green 1765, 1766, 2503

Page -- 2624 -- Perkins, Martha 718, 861, 1041, 1763, 1765, 1766, 1767 Porter, [ - ] widow 1791 Reading, William 724, 1683, 1831 Perkins, Thomas 861, 932, 1306, 1428, 1765, 1766, 1767, 1980, Portis, James 112, 969, 1324, 1325, 1420, 1436, 1803, 1804, 1836, Redhead, Thomas 1832, 2528 2430, 2494 1837, 1839, 1841, 1843, 1855 Redshaw, John Thomas 711, 1833 Perkins, William 650, 1762, 1768, 1769, 1818, 2166, 2168 Portis, Mary 112, 969, 1420, 1803, 1804, 1836, 1837, 1839, 1841, Reeve, Ann 363, 1631, 1834, 1836, 1837, 1839, 1840, 1843, 1847, 1768 1843, 1855 Perkins, William Samuel 1851, 1853 Phillepot, Ismael 1770 Portis, Thomas 1559 Reeve, Charlotte 239 , 1590, 1835, 1849, 1851, 1853, 2255 Phillips, Abel 239, 1772, 1773, 1779 Posnett, Edward 234 , 1460, 1805, 1806, 2434, 2435, 2436 Reeve, Eleanor 38, 47, 56, 57, 58, 59, 145, 239, 281, 363, 490, 969, Phillips, Anstice Winifred 1772, 1773, 1779 Posnett, T 1460 Phillips, Charles 1774, 1777 Posnett, Thomas 229 , 440, 661, 1805, 1806, 2220 991, 1033, 1271, 1273, 1274, 1282, 1377, 1436, 1470, 1590, Phillips, Fenton and 840 Possett, Edward 234 , 1806 1615, 1630, 1803, 1834, 1836, 1837, 1838, 1839, 1840, 1841, Phillips, John Henry Joseph 377, 1775, 1778 Power, Ann 290 1842, 1843, 1844, 1847, 1848, 1849, 1851, 1853, 1854, 1855, Phillips, Joseph 377, 1774, 1775, 1776, 1777, 1778, 2126, 2254, Power, George 1696, 1698, 1807 1858, 2330, 2409 2280, 2300 Power, Thomas 290 Reeve, Falconberg 47, 363, 1270, 1273, 1274, 1590, 1631, 1804, Phillips, Lionel Charles Whitehead 158, 257, 552, 685, Price, Catherine Elizabeth 1808, 1809, 2172 1834, 1836, 1837, 1839, 1840, 1841, 1843, 1847, 1854, 2100, 1774, 1775, 1777, 1778 Price, John 1808, 1809, 2172, 2178, 2358 2296 Phillips, Sarah 239, 1772, 1773, 1779 Pridmore, Ann 1810 Reeve, Falconberge 281, 294, 947, 1124, 1450, 1630, 1836, 1837, Phillips, Whitehead 257, 1774, 1775, 1777 Pridmore, Barbara 94, 508, 688, 845, 1811, 2406 1839, 1843 Phillips, William 429, 1780 Pridmore, John 578, 702, 1812, 1813 Reeve, Falconburg 112, 1125, 1841 Pick, D 996 Pridmore, Robert 808, 1814, 2093 Pick, Daniel 1781 Prince, George 1815, 2029, 2031 Reeve, Fawconberge 1450 Pickering, Thomas 1783, 2384 Proudfoot, [ - ] 1816 Reeve, Frances Ann 1851, 1853 Pickering, [ - ] Widow 812, 1782 Proudfoot, Miss 2029, 2031 Reeve, Francis Ann 1845 Pick, Hannah 1781 Puddle, Thomas 1817 Reeve, John 47, 110, 163, 363, 1615, 1631, 1834, 1836, 1837, 1838, Pilkington, Thomas 812, 1784 Pyatt, John 1769 , 1818, 2166 1839, 1840, 1843, 1846, 1847, 1853, 1854, 1855, 2101, 2484, Pinney, C 663 Pyatt, Sarah 2166 2588 Pinney, Charles 1785, 2123 Pywell, Grace 1819 Reeve, Mary 239, 1849 Pinney, Francis 854, 1786 Pywell, R 47, 52 Reeve, Mary Eleanor 1849, 1851, 1853 Plowright, Ann 738, 739, 1787 Pywell, Richard 39, 1121, 1122, 1669, 1820, 2153 Reeve, Mary Martha 1850 Plowright, Thomas 738, 1788 Reeve, Sara Elizabeth 316 Plum, Mary 1789, 1916 R Pochin, Rev George 97 Reeve, Sarah 1851, 1852 Pole, Mary 213, 635, 1790, 1973 Ralt, John 1821 Reeve, Sarah Elizabeth 239, 1772, 1773, 1835, 1845, 1849, 1851, Pole, Richard 213, 635, 1790, 1973 Rands, John 500, 1564, 1822, 1906, 2242, 2488 1853, 1856, 2477, 2479 Pomerede, Mary 61 Rands, Mary 1823 Reeve, S E 799 Pomroy, Lydia 598 Ratcliffe, Charles Middleton 353 Reeve, Susanna 51 1792, 1898 Porter, Abraham Rattan, Thomas 1825 Reeve, The Misses 1853 Porter, Andrew 253, 1219, 1793 Ratt, John 698 , 1824, 1893, 1919, 2229, 2384, 2400, 2500, 2502 Reeve, Thomas 43, 47, 76, 81, 84, 97, 98, 103, 104, 132, 363, 484, Porter, Daniel 335, 1794 Rawnsley, W F 1107 494, 495, 584, 601, 666, 768, 769, 786, 885, 916, 991, 1096, Porter, Elizabeth 1011 1098, 1324, 1325, 1600, 1615, 1834, 1836, 1837, 1838, 1839, Porter, George 2354 Raworth, John 235, 279, 280, 281, 297, 1321, 1340, 1342, 1343, 1840, 1843, 1847, 1848, 1851, 1854, 1857, 1858, 2028, 2090, Porter, George Bassett 1795 1826, 1828, 2015, 2096, 2527 Porter, John 1796, 1797 Raworth, O 1577 2197, 2417, 2419 Porter, John James 1796, 2501 Raworth, Onesiphorus 1266, 1321, 1322, 2141 Reeve, Thomas Holmes 1856 Porter, Mabel Edith 1798, 2172, 2354 Raworth, Onisiphorus 279, 280, 281, 282, 1321, 1322, 1826, Reeve, William 281, 282 Porter, Mary 1804 1827, 1828 Remington, Joseph 1859 Porter, Michael 1799 Raworth, Susanna(h) 282, 594, 1266, 1321, 1826, 1828, 2527 Revell, Ann 747 424, 437, 453, 457, 463, 1799 Porter, Ruth Read, [ - ] 1829 Reynolds, Elizabeth 1862 Porter, Thomas 202, 320, 804, 1800, 1801, 1802, 2395 Read, David 1830 Reynolds, John 1860, 1876

Page -- 2625 -- Reynolds, Mary 1862 Robarts, William 1918 1125, 1204, 1205, 1560, 1563, 1629, 1859, 1866, 1922, 1928, Reynolds, Thomas 159, 578, 702, 1813, 1861, 2602 Roberte, William 1894, 1911 1929, 2219 Reynolds, W 379 Robert, Francis 906 Robinson, John 253, 1924, 1930, 1931 Reynolds, Walter 1862 Robert, Mathew 1137 Robinson, John Thomas 1931 Reynolds, William 380, 684, 1362, 1455, 1863, 1932, 1963, 2452, Roberts, [ - ] 1890, 2029, 2123 Robinson, Joseph 1863, 1923, 1932 2461 Roberts, Astrea 1891, 1894, 1904, 1911 Robinson, Mrs C W 522 Rice, Daniel 1231, 1864, 1950 Roberts, Catherine 178, 183, 293, 436, 678, 1024, 1030, 1065, Robinson, P 645 Rice, Mary 1231 1537, 1552, 1824, 1892, 1893, 1915, 2150, 2227, 2248, 2407 Robinson, Phoebe 647, 1473, 1933, 2489 Richarde, Ralph 1868, 2359 Roberts, Charles 675 Robinson, Robert 122, 140, 1103, 1926, 1934 Richards, Alice 70, 72, 983, 1740, 1865, 2105, 2119, 2120 Roberts, Dorothy 1891, 1894, 1895, 1904, 1911, 1912 Robinson, William 1103, 1935 Richards, Ann 70, 80, 304, 741, 1859 Roberts, Elizabeth 11, 353, 357 Robson, John 1936, 2292 Richards, Anne 1866, 1929 Roberts, Francis 1896, 1995, 2123 Roden and Craske 1937 Richards, Charles 1868, 1869 Roberts, Henry Graham 353 Roos, Elizabeth 305, 1878, 1941, 2533 Richards, John 304, 677, 1859, 1866, 1868, 1869, 1929 Roberts, Jane 1900 Roos, Elizabeth Catherine 1938, 1939, 2531 Richards, Mary Ann 70, 80, 741, 1867 Roberts, John 1893 Roos, John 326, 1938, 1939, 1941, 2531, 2533 Richardson, Anne 677 Roberts, Katherine 1897, 1916 Roos, Joseph 1940 Richardson, Elizabeth 866 Roberts, Mary 1792, 1898, 1899, 1901, 1902, 1918, 1919, 1920 Roos, Peter 322, 326, 328, 333, 1645, 1941, 2531, 2533 Richardson, James 380, 381, 1874, 1875 Roberts, Mathew 524, 1900, 2455 Rose, Samuel 498 Richardson, James Francis 1874, 2251 Roberts, Matilda 1198 Ross, Joseph 279, 280, 281, 1321, 1828, 2527 Richardson, John 677, 1593, 1617, 1876, 1877 Roberts, Matthew 646 , 766, 1198, 1651, 1900 Rothwell, Thomas 445 Richardson, Nigel 921, 1383, 2059, 2169, 2548 Roberts, Noel 243, 387, 489, 870, 999, 1031, 1248, 1789, 1880, Rouge, Mons 1942 Richardson, Peter 305, 1878, 1938 1885, 1897, 1899, 1901, 1909, 1910, 1916, 1917, 1919, 1920, Rowbotham, William 941, 942, 1943, 2178, 2354 Richardson, Richard 32, 370, 1715, 1873, 1879, 1911 2284, 2376, 2380, 2535 Rowell, Mrs 1947 Richardson, Samuel 261, 350 Robertson, Catherine 1817 Rowe, Peter 1643 Richards, Ralph 1868, 1869, 2359 Roberts, Rebecca 1889, 1903, 1909, 2528 Rowe, Rev’d Theophilus Barton 104, 585, 668, 784, 790, 917, Richards, Thomas 1868, 1869 Roberts, Rosa 353 1169, 1383, 1430, 1535, 1573, 1887, 1944, 2160, 2240, 2351, Richards, William 267, 268, 482, 633, 984, 1249, 1264, 1361, Roberts, Susannah 1900 2358, 2411, 2418, 2529, 2534, 2562 1362, 1870, 1871, 1872, 1886, 1919, 1949, 2283, 2380, 2397, Roberts, Thomas 11, 111, 353, 357, 392, 396, 865, 1476, 1891, Rowe, William 1643, 1946, 2469, 2533 2496 1894, 1895, 1904, 1905, 1912, 1952, 2031, 2461 Rowlatt, John 1948 Riches, W Herbert 1880, 1901, 1902 Roberts, Walter 178, 698, 701, 1552, 1832, 1888, 1889, 1893, 1899, Rowlett, John Inchley 1870 , 1949 Riddle, [ - ] 2461 1901, 1903, 1906, 1907, 1908, 1909, 1914, 1917, 1919, 2156, Royce, Daniel 1950 Riddle, George 1881 2229, 2242, 2380, 2384, 2400, 2438, 2488, 2528 Royce, David Cooke 646, 1951 Riddle, James 1881 Roberts, William 178, 183, 186, 187, 698, 960, 1264, 1412, 1428, Royce, David Needham 1573, 1953 Riddle, Jane 1881, 1884 1442, 1552, 1559, 1702, 1715, 1824, 1871, 1879, 1891, 1893, Royce, D C 1242 Riddle, John 1675, 1882, 1883, 2202, 2500, 2502 1894, 1895, 1897, 1899, 1901, 1904, 1907, 1908, 1909, 1911, Royce, William 1952 Riddle, Samuel 491, 1881, 1884 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1921, 2227, Rudkin, Ann 9 Riddle, Thomas 1885, 1916 2242, 2271, 2389, 2407, 2488, 2518, 2528 Rudkin, Edward 1217, 1954 Ridgeway, Thomas 202, 320, 1264, 1559, 1560, 1871, 1886, 2142, Roberts, William Cecil 1068, 1921 Rudkin, Mary 464, 1411, 1683, 1955 2143, 2395, 2397, 2496 Robert, Walter 1822, 2529 Russell, William 1956 Ridikin, Mary 464 Robinson, Benjamin 1922, 1929 Ryan, Ethel Fanny 1115, 1128, 1957 Rimington, John 1859 Robinson, Caroline 1923, 1932, 2311, 2313 Rimmington, Joseph 1559, 1560, 1928 Robinson, Dorothy 253, 1924, 1930 S Ringham, Henry 406, 1887, 2161 Robinson, Edward 1444 Sachel, John 1958 Rinnington, John 677, 1859 Robinson, Elizabeth 122, 140, 155, 909, 1670, 1925, 1926, 1929 Saint, [ - ] 1292 Rinnington, Joseph 1866 Robinson, Frederick Sydney 1614, 1927 Saint, Adam 681, 1292, 1298, 1959 Robarts Lubboch Bank 768 Robinson, Harry 122, 140, 292, 297, 605, 885, 895, 1035, 1422, Saint, Ann 681, 1292, 1298, 1959 Robarts, Rebecca 1888, 1889, 1909, 2528 1559, 1576, 1928, 1929, 2575 Sams, Elizabeth 137, 1960, 2003, 2325 Robarts, Walter 1888, 1889, 1909, 2528 Robinson, Henry 122, 140, 298, 304, 341, 344, 605, 677, 892,

Page -- 2626 -- Sams, William 916, 1961 Seaton, Thomas 1988, 2496 Sharp, Stephen 291 Samuel, Henry 152, 992 Seaton, William 1836, 1843, 1989 Sharp, The Rev’d 2021 Samuel, William 234, 1768 Seckham, B A 1064 Sharp, William 2022 Satchell, Ann 1963 Seckham, Barrett Thorne 1991 Sheild, Charles S 934 Satchell, Elizabeth 1963 Seckham, Bassett T 1294 Sheild, Charles Swan 712 Satchell, John 285, 1962 Seckham, Bassett Thorne 1990 , 2088 Sheild, Charles Swann 1546, 2025, 2167 Satchell, Rebecca 1963 Seckham, B T 1305 Sheild, Robert 2031 Satchell, Richard 99, 234, 552, 916, 1455, 1610, 1963, 1965, 1966, Seckham, Samuel Lipscomb 1294, 1990, 1991 Sheild, Thomas 1312, 2026 1967, 1968, 2434, 2435, 2436 Seckham, S L 1294 Sheild, William 344, 607, 690, 828, 954, 983, 1129, 1723, 1856, Satchell, Robert William 1965 Sellars, John 1271, 1472, 1992 1871, 2027, 2028, 2029, 2030, 2031, 2384 Satchell, Thomas 1324, 1325, 1963, 1966 Sellars, Thomas 1105 Sheild, William Thomas 79, 336, 355, 474, 607, 608, 637, 767, Satchell, William 344, 663, 1381, 1600, 1963, 1965, 1967, 2122, Sellers, George 906, 1993, 1995, 2123 776, 788, 792, 883, 954, 961, 1247, 1415, 1669, 1791, 1815, 2123, 2329, 2360, 2486 Sellers, John 906, 1341, 1619, 1994, 1995, 2088, 2122, 2123, 2570 1816, 1890, 1905, 2028, 2029, 2132, 2133, 2257, 2555, 2576 Satchel, Richard 765 Sellers, John Thomas 906, 1994, 2123 Shelbun, Abner 2032 Satchill, John 1998 Sellers, Thomas 906, 1624, 1633, 1995, 1996, 2123 Shelburne, Mary 2034 Satchwell, Richard 1968 Sergeant & Cracknell, Messrs 994 Shelburn, Mary 1369, 1640, 2033, 2034 Saunders, Richard Hick 963 Serjeant, Mary 1628, 1629, 1997 Shelburn, Thomas 1369, 1640, 2033, 2034 Saunt, Adam 1280, 1959 Serjeant, Robert 1628, 1629, 1997 Sheldon, Abner 1217, 1627 Saunt, Eleanor 1298 Setchil(l), John 812, 1962, 1998 Sheldon, John 2525, 2526 Sawry, Frances 1992 Sewell, Ann 133, 137, 1639, 1960, 1999, 2003 Shellaker, William 2035 Schofield, Mrs 2576 Sewell, Anthony 379, 893, 1863, 2000, 2001, 2006, 2084, 2085, Shelton, G W 2037 Scott, Elizabeth 1969 2105, 2119, 2120, 2222 Shelton, John 1053, 2036, 2232, 2459 Scott, Thomas 1104 , 1106, 1970, 2590 Sewell, Christopher 2002 Shelton, Robert 2037 Scott, Widow 1004 Sewell, Edward 133, 137, 286, 729, 1035, 1183, 1639, 1960, 1999, Shipman, George William 780, 862, 1735, 2038, 2255, 2590 Scott, William 1971 , 1972, 2019 2003, 2015, 2016, 2020 Short, Doctor 2039 Scott, William Henry 675, 1111, 1972 Sewell, Elizabeth 411, 413, 2005, 2006 Short, Dr 677, 1866, 1929, 2039 Sculthorpe, Elianor 213, 1790 Sewell, Henry 2007, 2082, 2083 Short, Susannah 673 Sculthorpe, Thomas 213, 1790, 1973 Sewell, John 214, 402, 408, 569, 570, 1201, 1637, 2008, 2009, 2010, Shuter, Susannah 418, 2040 Seargeant & Cracknell 1974 2011, 2015 Siddons, William 1282 Seaton, Arthur 1975 Sewell, Joseph 2500 Sidney, Charles 569, 2041 Seaton, Christopher 928, 1976 Sewell, Judith 2015 Simmonds, William 2042 Seaton, Edward 1385, 1977, 1979 Sewell, Robert 2012, 2323, 2360, 2426 Simpson, Mary 885, 2043 Seaton, Elizabeth 1977, 1978, 1980 Sewell, Rose 288, 2013 Sims, Jane 455 Seaton, F 895 Sewell, Susannah 29 Sims, Mary 455 Seaton, Frederick 341, 344, 690, 861, 893, 1385, 1669, 1767, 1978, Sewell, Susannah Edis 2014 Sims, Thomas 229, 2044 1979, 1980, 1981, 1982, 1986 Sewell, Thomas 636, 646, 647, 843, 924, 994, 1179, 1321, 1385, Sims, William 455, 1486, 2045, 2113 Seaton, James Tiptaff 1980 , 1981 1551, 1749, 2001, 2003, 2004, 2015, 2020, 2409, 2527, 2592 Sismey, Elizabeth 997 Seaton, John 708, 1168, 1169, 1497 Sewell, William 2017 Sismey, George 2046 Seaton, John William 983, 1980, 1982 Shae, Robert Percival 2501 Sismey, John 131, 2047, 2048 Seaton, Joseph 983, 1223, 1855, 1978, 1980, 1981, 1982, 1983, Sharman, Charles Henry 1103, 2018 Sismey, John Baines 738, 743, 2047 1986, 2409 Sharman, John 1700, 1971, 2019 Sismey, Sarah 1471 Seaton, Mary 66 Sharman, Michael J 972 Skeffington, Sarah 2049 Seaton, Mr A 1185 Sharman, William 843, 924, 927, 930, 1417, 1551, 1739, 2016, Skeggs, Elizabeth 657, 1162, 1163, 2050, 2051 Seaton, Mrs 227, 1984, 2428, 2441 2020 Skeggs, Thomas 1162, 1163, 2050, 2051 Seaton, Phoebe 1963 Sharpe, Edward 1444, 2023 Skew, Joseph 1857 Seaton, Richard 1985 Sharpe, Rev’d 1590, 2561 Skipworth, Grey 1228, 1669 Seaton, Roland 1980, 1986 Sharpe, Rev’d 893, 896 Skipworth, Rev’d Grey 1228 Seaton, Taverner 1987, 2123 Sharpe, William 1624, 1633, 2024 Slater, Daniel 1130, 2052

Page -- 2627 -- Slater, George Stimson 2053, 2054 Snouch, Robert 2094 2375, 2454, 2461 Slater, Joseph 2053, 2054 Snouth, Dorothy 2094, 2095 Southwell, William J W 332 Sleath, Albert 1736, 2055 Snouth, Elizabeth 1206, 1391, 1409, 1814, 2093, 2094, 2095, 2125 Sowlett, Joanna 2094 Sleath, Albert F 2055 Snouth, Joseph 2094, 2095 Sowlett, Joanne 1409 , 2125 Sleath, Eliza 2055 Snouth Robert 2094, 2095 Sparkes, James 418, 1777, 2126 Sleath, Hannah 2086 Snouth, Robert 567, 804, 1206, 1391, 1397, 1409, 1814, 2093, Speight, Benjamin 1100, 2127, 2128, 2138 Sleath, Mathias 2091 2094, 2095, 2125 Speight, Elizabeth 2127, 2128 Sleath, Sarah 2091 Snowch, Widow 2093, 2094 Speight, Frances 1100, 2127, 2138 Sleath, William 2092 Soare, Henry 1826, 2096 Speight, Francesca 2128 Smalley, William 955, 2056 Sones, John 2097, 2098 Spencer, Emma 2055 Smith, Abraham 2058 Sones, Mary 2098 Spencer, John 2129 Smith, Barnard Rev’d 2059 Southam, Edward 591, 1125, 1270, 1436, 1450 Spencer, Richard 2130 Smith, Charles 550, 994, 2060, 2078, 2354 Southam, Edward Harding 294, 363, 1124, 1273, 1274, 1450, Spencer, Robert 2029, 2031, 2131 Smith, Elizabeth 2068 1630, 1841, 1842, 1844, 1847, 2033, 2034, 2100, 2101 Spencer, Sarah 488 Smith, Francis Gould 983, 1468, 1740, 2061 Southam, John 100, 681, 1280, 1292, 1298, 2102 Spencer, Thomas 2029, 2031, 2132 Smith, Fred 2062, 2493 Southam, Mary 2033 Spencer, William 488, 953, 2030, 2133 Smith, James 91, 118, 119, 165, 169, 839, 1124, 1152, 1627, 1629, Southam, William 2547 Spendlove, Dinah 871 1638, 2063, 2064, 2086, 2100, 2155, 2415, 2538, 2570 South, Richard 1490, 2099 Spilsbury, John 1876 Smith, James Thomson Rev’d 2063 Southwell, Alice Elizabeth 1785, 2103, 2106, 2123 Spinkes< William 1111, 1112, 1574, 2136 Smith, John 119, 127, 165, 395, 399, 606, 838, 1267, 1450, 1627, Southwell, Anne Elizabeth 2104 Spinks, [ - ] 2134 1629, 2057, 2065, 2066, 2067, 2068, 2069, 2070, 2072, 2223 Southwell, Ann Elizabeth 332 Spinks, Thomas 2135 Smith, Mary 127, 838, 1059, 2057, 2069, 2070, 2071, 2072 Southwell, Annie 70, 270, 383, 515, 632, 896, 928, 1716, 1718, Spinks, William 674, 675, 1115, 1116, 2073, 2134, 2136 Smith, Richard 1208 2001, 2104, 2105, 2116, 2121, 2585 Spriggs, Hannah 2137 Smithson, James 2532, 2538 Southwell, E 893 Spriggs, James 2137 Smith, Sylvia 1116, 1128, 1190, 1694, 2073, 2377 Southwell, Eliza 906, 2107 Spriggs, Sarah 2137 Smith, Thomas 129, 131, 910, 2074 Southwell, Elizabeth 332, 347, 514, 726, 895, 896, 900, 1785, Spright, Benjamin 2127, 2138 Smith, Tibb 1271 2001, 2087, 2106, 2108, 2115, 2116, 2119, 2123, 2298, 2358 Sprigs, Thomas 2139 Smith, Tibbs 2075 Southwell, Frederick William 2109 Springthorpe, Charles 925, 926, 2140 Smith, W H 118 Southwell, Freeman 906, 928, 2110, 2116 Springthorpe, John Thomas 924, 1321, 1322, 1871, 2141 Smith, William 119, 165, 550, 994, 1627, 2060, 2076, 2077, 2078 Southwell, Horace 1191, 2111 Springthorpe, Thomas 267, 924, 1321, 1322, 1559, 1702, 1871, Sneath, Ann 647, 648, 652, 876, 2079, 2080, 2081, 2082, 2087, 2092, Southwell, Jane 739, 743, 906, 2106, 2112, 2116, 2528, 2529 1886, 2142, 2143 2291 Southwell, John 100, 2045, 2102, 2113, 2114, 2115, 2116 Springthorpe, William 1606, 2143, 2144, 2145, 2146, 2198 Sneath, Ann Feary 711, 714, 2082, 2083 Southwell, John Freeman 906, 2115, 2116 Spritchley, Samuel 501 Sneath, Elizabeth 503, 647, 648, 652, 711, 762, 2081, 2083, 2087, Southwell, John Washington 332, 1648 Spritely, Samuel 2147 2088, 2092, 2297, 2437 Southwell, John William 2106, 2112, 2115, 2116, 2354 Spritley, Samuel 1719 Sneath, Hannah 379, 2084, 2085 Southwell, J W 2352, 2353, 2447 Sprittley, Rachael 165 , 2148 Sneath, James 7, 8, 70, 131, 156, 251, 379, 668, 669, 684, 711, 712, Southwell, Mary Ann 2118, 2528, 2529 Sprittley, Samuel 1161 738, 880, 893, 991, 1053, 1202, 1203, 1294, 1369, 1450, 1619, Southwell, Mary Anne 906 Squires, Thomas 2149, 2534 1642, 1990, 2001, 2048, 2081, 2082, 2083, 2084, 2085, 2086, Southwell, Mary Jane 2106 Stacey, Margaret 232, 747, 748, 1738 2087, 2090, 2091, 2092, 2108, 2119, 2387, 2586 Southwell, Thomas 70, 380, 928, 976, 2001, 2108, 2119, 2121, Stafford, Esther 293 , 1634, 1892, 2150 Sneath, John 2001 2122 Stafford, John 2151 , 2155 Sneath, Mathias 668, 876, 1202, 1688, 1858, 2079, 2089, 2090, Southwell, Tom 2120, 2121 Stafford, Robert 56 , 58, 1820, 2151, 2152, 2153, 2155, 2156, 2407, 2280, 2472 Southwell, Tom Washington 906, 2105, 2116, 2117, 2120, 2559 Sneath, Sarah 2090, 2091 2121 Stafford, S 415 Sneath, Widow 273, 879, 880, 1600 Southwell, William 277, 663, 668, 703, 712, 732, 904, 906, 928, Stafford, Sarah 127 , 945, 2154 Sneath, William 647, 648, 652, 711, 712, 2081, 2083, 2087, 2088, 1546, 1633, 1641, 1647, 1653, 1785, 1905, 1967, 1987, 2025, Stafford, Thomas 165 , 293, 1906, 2150, 2151, 2152, 2155, 2156 2291 2103, 2106, 2112, 2115, 2122, 2123, 2124, 2162, 2354, 2358, Staffurth, Sarah 1762, 1818

Page -- 2628 -- Stamford & Boston Banking Co. 768 2229, 2389, 2400, 2500, 2501, 2502, 2503 Syers, Anne 1150, 2215, 2216, 2217 Stamford, Earl of 285, 1019, 2130 Stevenson, William 145, 885, 1271, 1273, 1274, 1448, 1809, 2172, Syers, Edward 1150, 2207, 2215, 2216, 2217 Stamford, Spalding & Boston Banking Co. 87, 316, 495, 2184, 2185, 2296, 2358 Syers, George 968, 2215, 2217, 2218 770, 781 Stevenson, William James 2172, 2184 Syers, Thomas 2435 Standish, Barbara 119 Steward, Douglas Roy 2186, 2187 Sylvester, Jane F 714 Standish, Elizabeth 117 Steward, Frances Helen 2187 Sylvester, Jane Frances 1205, 1367, 2219, 2335 Standish, Rev William 119 Stimson, Elizabeth 37 Symes, Thomas 2434, 2436 Standish, William 117 Stirrup, Grace 1706, 2188 Symonds, William 1460, 1805, 2220, 2435 Stangar, [ - ] 1574 Stirrup, William 1217, 1220, 1704, 1706, 2188 Stangar, John 118, 119, 165, 1627, 2157 Stoakly, James 1584 T Stanger, [ - ] 1115, 2158 Stocks, Ann 1386, 2189 Stanger, John 2159 Stocks, William Joseph White 1387, 2190 Tansley, Alice 2222 Stanley, Mary 1944, 1945, 2160 Stokes, Charles 1105, 2191, 2192 Tansley, J 379 Stanwell, Sarah Aldridge 1887, 2161 Stokes, Charles Edward 906, 1995, 2122, 2191 Tansley, John 2221 Staples, Emma 1899, 1901, 2123, 2162, 2461 Stokes, Elizabeth 627, 628 Tansley, Joseph 128, 616, 684, 897, 983, 1468, 1740, 2222, 2266, Staples, William 906, 1995, 2123, 2163 Stokes, Rachel 2192 2283 Stapleton, Jeremiah 2164 Stokes, Samuel 2193 Tansley, Mary 2221 Starfurth, Abraham 1769, 2165, 2166, 2168 Stone, Robert 337 Tasker, Richard 1267, 2223, 2595 Starfurth, Sarah 1769, 2165, 2166, 2168 Stot, Christopher 2194 T(a)yler, Elizabeth 402 Stead, Joseph Hutchinson 2025, 2167, 2314, 2316, 2326, 2388, Stretton, Robert 738 , 739, 2195 Taylor, [ - ] 2224 2398, 2423 Stretton, Thomas 1592 Taylor, Arabella 1666, 1675, 2225 Steel, E 1348 Strickland, John 2196 Taylor, Dennis 118, 293, 2226 Steel, Elizabeth 1762, 1769, 2165, 2166, 2168, 2457 Strickland, Mary 84, 253, 1856, 1857, 2197 Taylor, Edward 1893, 1919, 2227 Steel, John 2168, 2457 Stuckeys Banking Co. 1693 Taylor, Elizabeth 402, 490, 696, 699, 1909, 2171, 2180, 2182, Stephenson, Heathfield Harman 2169 Sturgis, Ann 2143, 2144, 2145, 2198, 2556 2183, 2200, 2203, 2228, 2229, 2502 Stephenson, Mary 723 Sumner, Jane 21 Taylor, Frances 1365 Stephenson, Roy 2169 Sumpter, Ann 674, 2199 Taylor, Francis 250, 253, 583, 595, 2229, 2230, 2231, 2233, 2235, Stevens, Fred 2170 Sumpter, Henry 572, 2200, 2202, 2228 2242, 2386 Stevenson, Ann 723, 1574, 1824, 1909, 2171, 2172, 2180, 2182, Sumpter, Mary 490, 2201 Taylor, James 2230, 2232, 2233 2229, 2389, 2400, 2502, 2503 Sumpter, Samuel 181, 490, 572, 971, 1001, 1018, 1675, 1882, Taylor, Jeremy Rev’d 2234 Stevenson, Christiana Mary 1798, 1808, 1809, 2172, 2173, 2200, 2201, 2202, 2228 Taylor, Joan 2230, 2235 2175, 2176, 2177, 2178, 2179, 2184, 2358, 2529 Sumpter, Thomas 490, 491, 492, 2203, 2228, 2576 Taylor, John 1675, 2036, 2236, 2237 Stevenson, C M 1448, 1449, 1567 Sutton, John 1452 , 2204 Taylor, Mrs 402, 2500 Stevenson, Dora Ann 2172, 2173 Swan, John 27, 1079, 2205 Taylor, Rector Jeremy 1533 Stevenson, Elizabeth 3, 648, 2174, 2400 Swann, Christiana 484, 494 TAYLOR / TAYLER / TYLOR / TYLER 2238 Stevenson, Ellen Mary 2172, 2175 Swann, Christina 484, 494, 2206 Tebbutt, John 1944, 1945, 2240 Stevenson, George Isaac 239, 1428, 2172, 2176, 2527 Swann, John 484, 494, 916 Teller, William 1370, 1374, 2241, 2332 Stevenson, Hannah 2172, 2177 Swann, Moses 2207, 2215 Tempest, Elizabeth 2242 Stevenson, Henry William 1448, 1809, 2172, 2178, 2358 Swann, Sarah 2208, 2526 Tempest, John 1483, 1822, 2230, 2242 Stevenson, Joseph 2172, 2179 Swanson, Hannah 2405 Tempest, Jonathan 1906, 2242, 2488, 2520 Stevenson, Lucy 1574, 2180, 2182, 2229, 2389, 2400, 2502, 2503 Swift, Anthony 190, 1696, 1698 Tempest, Richard 253, 2243 Stevenson, M & A 699 Swift, Antony 2209 Terrell, Adam 418, 2244 Stevenson, Mary 1574, 1798, 1808, 1809, 1824, 1909, 2172, 2173, Swift, Daniel 2210 Terrewest, Philip 812 2175, 2176, 2177, 2178, 2179, 2180, 2181, 2182, 2184, 2229, Swift, John 1556, 2211, 2212 Terriwest, Philip 811, 2245 2358, 2389, 2400, 2502, 2503, 2529 Swift, Mary 2211, 2212 Thackeray, Catherine 2246, 2247 Stevenson, Mary and Ann 2181 Swift, William 2213 Thackeray, Elizabeth Varty 2246, 2247 Stevenson, Mesdames 1116, 1128, 2181 Sydney, Charles 1201, 2214 Thame, Mary 1893, 2248 Stevenson, Thomas 401, 402, 755, 1574, 1575, 2180, 2182, 2183, Syers, Anna 968, 2207, 2215, 2216, 2217, 2218 Thomas, Colin 2249

Page -- 2629 -- THOMPSON 2261 Thorpe, Sarah 233, 440, 2293, 2434, 2435 Tookey, Vincent 133, 137, 1628, 1960, 2322, 2324, 2325, 2465 Thompson, Ann 2250, 2251 Thorpe, Storey 2294 Tooms, Henry 1871, 2314, 2315, 2326, 2398 Thompson, Anne 2251, 2258 Thorpe, Story 2299 Tooms, Mary Maria 2315, 2316 Thompson, Charles 1874, 2250, 2251, 2252, 2258 Thorpe, Susan 488 Tooms, Stephen 2327 Thompson, Charles Joseph 2251 Thorpe, Susannah 540, 2288, 2295 Toon, K 11, 353, 368 Thompson, Edward Healey 2251, 2252 Thorpe, Sussana 1152 Toon, Keith 357 Thompson, Eleanor 495, 787, 1776, 2253, 2254 Thorpe, Thomas 98, 100, 103, 130, 145, 203, 418, 652, 711, 803, Towell, Edward 2329 Thompson, John 248, 406, 1566, 2255, 2256 916, 1273, 1298, 1802, 2083, 2092, 2102, 2185, 2296, 2501 Towell, George 583, 674, 675, 676, 1111, 1112, 1115, 1203, 1574, Thompson, John G 780, 862, 2590 Thorpe, Widow 233, 2298, 2434, 2435 2328, 2329, 2599, 2605 Thompson, John Grundy 862, 1735, 2038, 2255, 2590 Thorpe, William 488, 1223, 2267, 2294, 2299, 2300, 2301, 2302 Towell, Margaret 2328, 2329 Thompson, Mary 953, 2030, 2257 Thorp, H 1128 Towell, Thomas 337 Thompson, Mrs E 1148 Thring., Edward 215 Townsend, Ambrose 1176, 1406, 2590 Thompson, Norbert Charles Joseph 2258 Thring, Gale 2255 Townsend, George Ambrose 1406 Thompson, Richard 495, 1148, 2253, 2259 Thring, John Gale 1043, 2304 Townsend, William Thomas 2333 Thompson, Thomas 1321, 2260, 2526, 2527 Thring, Mrs 2305 Townshend, Ambrose 146, 1035, 1103, 1106, 1286, 1370, 1372, Thompson, William 2254, 2262 Thring, Rev’d Edward 2304 1447, 1601, 1781, 1836, 1839, 1843, 2241, 2330, 2331, 2334, Thomson, Thomas 874, 2525, 2527 Thursby, William 828, 2306 2335, 2418, 2419 Thomson, William 779, 1252, 1254, 1491, 2604 Tilley, George 2307 Townshend, Eleanor 2330 Thorn, W 1128 Timson, Debora 253, 2308 Townshend, Elizabeth 2331, 2333 Thorn, Warman 1116, 2263 Timson, Widow 1670, 2308 Townshend, G A 89, 134, 171, 534, 967 Thorpe, [ - ] 129, 155, 909, 1670, 2074, 2264, 2265 Tipping, Ashton 1231, 2309 Townshend, George Ambrose 146, 1035, 1103, 1106, 1286, THORPE 2303 Tiptaft, James Herbert 2118 1372, 1447, 1601, 1781, 2241, 2331, 2332, 2334, 2335, 2418, Thorpe, Albine 2222, 2266 Tiptaft, Mary Ann 2118 2419 Thorpe, Amy 652 Tirrell, Samuel 565, 2310 Townshend, George Palmer 2333, 2334, 2335 Thorpe, Ann 2267, 2302 Tobit, Frances 2239 Townshend, William Thomas 714, 1103, 1656, 2219, 2333, Thorpe, Atkins 2268 Tobit, Joseph 2239 2334, 2335, 2367 Thorpe, Benjamin 2268, 2269, 2270, 2271, 2281 Tobit, Teate 2239 Tozer, Malcolm 215, 248, 763, 1548, 2169, 2351 Thorpe, Charles 1919, 2271 Tomblin, Catherine Elizabeth 1923, 2313 Tracy, [ - ] 998 Thorpe, C J 87 Tomblin, Cathrine Elizabeth 2311 Tracy, George Edward Hanbury 15, 16, 1546, 1662, 2451 Thorpe, Daniel 2272, 2273, 2496 Tomblin, Elizabeth 627, 1923, 2312, 2313, 2318, 2319 Tracy, Hon Hubert George Edward Hanbury 2336 Thorpe, Eleanor 261, 2275 Tomblin, Henry 97, 461, 462, 2398 Tracy, Hubert Gee Edward Hanbury 416 Thorpe, Frances 2274, 2294 Tomblin, Mary Ellen 1923, 2311, 2313 Tracy, Hubert George Edward Hanbury 15, 16, 1546, Thorpe, Francis 2299 Tomblin, Mary Maria 2314, 2315, 2316, 2398 1662, 2451 Thorpe, Henry 261, 2271, 2275, 2276, 2277 Tomblin, Robert 2314, 2315, 2316, 2398 Traylen, A E 425, 768, 1256, 1462, 1463 Thorpe, Herbert 1116, 2073, 2278 Tomblin, Robert Henry 2167, 2314, 2315, 2316, 2326, 2398 Treen, Esther 2338, 2340 Thorpe, Horace 2279 Tomblin, Sarah 2317 Treen, Frances 1125, 2337, 2466 Thorpe, James 1777, 1851, 2090, 2091, 2280 Tomblin, Thomas 1277, 2312, 2318 Treen, Joseph 2338, 2339, 2340 Thorpe, Jane 2268, 2281 Tomlin, Elizabeth 2319 Treen, Mary 1126, 2338, 2339 Thorpe, John 1264, 1757, 1758, 1871, 2222, 2282, 2283, 2284, 2496 Tompson, [ - ] 2320 Treen, Mary (Hicks) 1127 Thorpe, John William 1901, 2284 Tompson, Widow 811 Treen, Newton 2338, 2339 Thorpe, Jonathan 2285, 2500, 2502 Tomson, Widow 2320 Treen, William 294, 297, 1126, 1127, 2338, 2339, 2340, 2566 Thorpe, Joseph 326, 328, 2286, 2287 Tomson, William 2261, 2262 Treeves, Dorothea 2341, 2343 Thorpe, Mary 46, 2290 Tookey, Elizabeth 2322, 2324, 2325 Treeves, Isabella 2342, 2343 Thorpe, Mrs 203, 2264 Tookey, John 7, 8, 348, 350, 643, 646, 648, 683, 730, 1120, 1182, Treeves, Tobias 2341, 2342, 2343 Thorpe, Richard 540, 2288, 2295 1468, 1529, 1531, 2321, 2387 Treeves, Tobie 2343 Thorpe, Robert 711, 2083, 2092, 2271, 2289, 2290, 2291 Tookey, Nehemiah 364, 365, 2322, 2324, 2325 Trigg, John 2344 Thorpe, Samuel 518, 621, 1045, 1048, 1090, 1105, 1491, 1611, Tookey, Rebecca 123, 565, 1750, 1985, 2012, 2323 Trigg, Thomas 1105, 2292, 2344, 2345 1616, 1687, 1936, 2292, 2345 Tookey, Thomas 137, 2003, 2322, 2324, 2325 Trist, Ann 293, 294, 1024, 1892, 2340, 2346, 2560

Page -- 2630 -- Trustees of the Town Cottage 2348 Tyler, Francis 2386, 2387, 2389, 2390 W Trustees of the Town [Land] of Uppingham 2347 Tyler,Francis 8, 141, 297, 390, 699, 1116, 1128, 1137, 1468, 2085, Tryst, Ann 793, 2346 2086, 2167, 2183, 2315, 2383, 2386, 2387, 2392, 2398 Wadd, Ann 89, 1035, 1286, 1287, 1296, 1600, 1610, 2414, 2415, Tuck, Alfred John 1945, 2351 Tyler, G 1116, 2391 2416, 2417 Turner, Daisy 1021, 2352, 2354, 2447 Tyler, Hannah 2386, 2387, 2392 Wadd, Elizabeth 534 2414 Turner, Elizabeth 73 Tyler, Mary 2393, 2396 WADD [ Family Tree ] Wadd, John 89, 97, 98, 103, 104, 120, 525, 584, 587, 916, 1035, Turner, Jessie 2353, 2354, 2447 Tyler, Mrs 402, 1901, 1909, 1910, 2501 1105, 1286, 1406, 1556, 1560, 1582, 1600, 1601, 2332, 2414, Turner, John 2358 Tyler, Susanna 6, 7, 47, 51, 165, 250, 361, 363, 395, 402, 458, 674, 833, 860, 1321, 1454, 1623, 1631, 1820, 1834, 1836, 1837, 1839, 2415, 2416, 2417, 2418, 2419, 2420, 2582 Turner, Mary 196, 332, 668, 941, 1021, 1798, 2352, 2353, 2354, 1840, 1843, 2370, 2393, 2396, 2519, 2522, 2524, 2525, 2526, Wadd, Mary 525, 587, 2417, 2418, 2419 2358, 2447, 2529 2598 Wadd, Susan 2417 Turner, Richard Whitbourn 2355 Tyler, T 1249, 1362 Wadd, Susannah 2417, 2418, 2420 Turner, Robert 2356, 2357 Tyler, Thomas 202, 267, 439, 481, 537, 766, 879, 1008, 1264, 1559, Wade, [ - ] 2421, 2422, 2461 2356 Turner, Robert Rev’d 1560, 1668, 1871, 1886, 2374, 2393, 2394, 2395, 2396, 2397 Wade, Alice 1634 Turner, Roland 663 Tyler, widow 739 Wade, Ann 2426 Turner, Rowland 941, 1945, 2123, 2172, 2178, 2354, 2358 Tyler, William 2167, 2315, 2326, 2388, 2390, 2398 Wade, Charles 2167, 2423, 2548 Twichill, Elizabeth 64 Tylor, Eleanor 2385, 2399 Wade, Elizabeth 1111, 1115, 1116, 1574, 2073, 2424 Twigden, Katherine 1868, 2359 Tylor, Elizabeth 595, 699, 746, 792, 991, 1063, 1068, 1090, 1303, Wade, Grace 555, 1256, 1257, 1490, 2099, 2425 Twigdon, Katherine 1868, 1869, 2359 1512, 1824, 1909, 1910, 2171, 2180, 2183, 2229, 2367, 2378, Wade, Jane 1464 Twigg, William 272, 1588, 1600, 2012, 2360, 2510 2383, 2389, 2399, 2400, 2500 Wade, John 210, 227, 234, 241, 555, 951, 952, 1256, 1257, 1490, Twitchell, [ - ] 407 Tylor, Francis 251, 674, 676, 2383, 2384, 2386, 2388 1634, 2099, 2425, 2426, 2427, 2428, 2429, 2442, 2491 Twitchell, Christopher 1332, 1333, 2362 Tylor, Hannah 2386, 2387 Wade, John James 2431 Twitchell, Joseph 1686, 2361 Tylor, James 491 Wade, John snr 555, 2099 Tyers, [ - ] 1871, 2461 Tyres, John 2401 Wade, Joseph 360, 801, 2430, 2431, 2441, 2442 Tyers, [ Anon 1 ] 2363 Wade, Kezia 2430, 2431 Tyers, [ Anon 2 ] 2364 U Wade, Lizzie Selena 2548 1111, 1574, 2424, 2432 Tyers, Charles 2365, 2496 Wade, Mary Uffington, Philemon812 , 2402 Wade, Mary Elizabeth 1115, 1116, 2073 Tyers, Frances 3, 648, 2366, 2374 Underwood, Catherine 2403 Wade, Matthew 2433 Tyers, Henry 2332, 2335, 2367, 2383, 2384 Underwood, John 1217, 2404 Wade, Misses 2435 Tyers, James 490, 1277, 2369, 2370, 2371, 2372, 2500 Underwood, Lyon 2405 Wade, Mr 1820 Tyers, John 3, 202, 320, 380, 648, 1559, 1702, 2366, 2373, 2374, Underwood, Thomas 94, 202, 320, 1559, 1811, 2395, 2406 Wade, Mrs 234 2375, 2395, 2458, 2461, 2502, 2518 Underwood, William 1556, 1893, 1906, 1914, 1919, 2151, 2152, Wade, Richard 229, 230, 233, 234, 237, 659, 711, 728, 1460, 1505, Tyers, John Thomas 2123 2155, 2407 1963, 2434, 2437, 2534 Tyers, J W 2368, 2493 Uppingham Association for the Prosecution of Felons Wade, Sarah 407, 451, 1754, 1906, 2438 Tyers, Mary 2370 2409 Wade, Thomas 801, 1293, 1464, 1669, 1747, 2428, 2429, 2430, Tyers & Newhall 2123 Uppingham Gas, Light & Coke Co. Ltd. 2410 2431, 2439, 2440, 2441 Tyers, Susanna 2370 Uppingham & Oakham Grammar Schools 2408 Wade, William 2433, 2443 Tyers, Thomas 1901, 1902, 2123, 2376, 2500, 2502 Uppingham School Bakery Co. 2411 Waite, Fawkener & 622, 800, 1085, 1229, 1259, 1423, 1583, 1585, Tyers, William 1116, 2073, 2377 1636, 1812, 1825, 2046, 2524, 2600 TYLER and / or TYLOR 2378 V Waite, Henry 408, 1339, 2444 Tyler, Ann 2379, 2578 Waite, Susan 829, 2541, 2600 Tyler, [ Anon 1 ] 2380 Vale Bagshawe, W E A Rev’d 2412 Wales, Rev’d William 148, 2222, 2445 Tyler, [ Anon 2 ] 2381 Vines, [ - ] 2461 Walford, A D C 784 Tyler, Edward 407, 1217, 1627, 1906, 2382 Vinis, [ - ] 2413 Walford, Augustus D C 2446 Tyler, Elizabeth 301, 402, 696, 723, 1247, 1299, 1365, 1401, 1403, Walker, [ - ] 2353 1415, 1547, 1783, 2028, 2030, 2378, 2383, 2389, 2400 Walker, Ann 2344 1021, 2352, 2353, 2354, 2447 Tyler, Frances 402, 1575, 2171, 2180, 2182 Walker, Jessie

Page -- 2631 -- Walker, John 1672, 2019, 2344, 2448 Watson, Robert 1847, 2484 Wells, Valentine 165, 2508, 2512 Walker, Matthew 431 Watson, Thomas 675, 2485 Wells, W H 808 Walker, Robert 2449 Watson, William 1967, 2486 Wells, William 581, 1381, 1600, 2513 Wallbanks, Thomas 2450 Watts, Elizabeth 1707 Western, Sarah 2515 Waller, Edmund 2336, 2451 Watts, Henry 648 Weston, John 2523 Walls, John 1088 Watts, John 812 , 1822, 1906, 2487, 2488 Weston, Thomas 1115, 1116, 1574, 2073, 2516 Ward, Ann 1362, 1863, 2452, 2461 Watts, Phoebe 645 , 648, 649, 654, 2489 West, Thomas 2514 Ward, Bryan 157, 159, 258, 480, 2453, 2461 Watts, Thomas 899 Wheate, Jeremiah 219, 220, 1756 Ward, Caroline 2123, 2454, 2461 Waugh, A 700, 2491 Wheat, Jeremiah 2517 Ward, Edward 436, 1900, 2455, 2462 Waugh, Ada Isabella 2490, 2491, 2492, 2493, 2496 Wheatley, John 2518 Ward, George 925, 2456 Waugh, Arthur 801, 1326, 1633, 1705, 2122, 2430, 2490, 2491, Wheatley, Sarah 1559, 1702, 1913, 2401, 2518 Ward, John 162, 183, 399, 593, 596, 650, 698, 818, 955, 1461, 1586, 2494, 2495, 2496, 2498 Wheston, E 75, 309, 2521 1588, 1857, 2036, 2168, 2457, 2458, 2459, 2460, 2461 Waugh, Clara Amelia 2490, 2492, 2493, 2496 Wheston, Elizabeth 74, 75, 1026, 1088, 1454, 1712, 2519, 2521, Ward, John Thomas 703, 732, 1244, 1362, 1610, 1863, 1883, Waugh, Elizabeth Joanna 617, 1118, 1513, 2062, 2279, 2364, 2523, 2524 1905, 2162, 2375, 2413, 2421, 2452, 2461, 2500 2368, 2490, 2493, 2496 Wheston, H 78 Ward, Margery 2455, 2462 Waugh, Elizabeth Johanna 2492 Wheston, Henry 1483, 1542, 2242, 2520, 2522 Ward, Rebecca 99, 2463 Waugh, Mary Elizabeth 1705, 2491, 2494 Wheston, J 309 Ward, Richard 2242 Waugh, Norah Mary 2494, 2495 Wheston, John 74, 75, 812, 1026, 1088, 1454, 1499, 1712, 2347, Ward, Thomas 510, 559, 703, 732, 1244, 1362, 1610, 1863, 1883, Waugh, Samuel 25, 153, 247, 387, 403, 602, 615, 727, 774, 984, 2519, 2520, 2521, 2523, 2524 1905, 2162, 2375, 2413, 2421, 2452, 2500 1029, 1040, 1264, 1392, 1434, 1439, 1550, 1709, 1872, 1988, Wheston, Samuel 74, 75, 309, 808, 1026, 1088, 1089, 1454, 1712, Ward, William 193, 1596, 2442, 2464 2273, 2365, 2490, 2491, 2492, 2493, 2496, 2498 2519, 2521, 2522, 2523 Warner, Anthony 2003 Waugh, Samuel Ernest 2494, 2498 Wheston, Sara 75, 1026, 2519, 2521 Warren, Anthony 137, 1639, 1960, 2325, 2465 Wauton, Edward Brenton 1480 Wheston, Sarah 74, 309, 1026, 2523, 2524 Warren, Bentley 595, 883, 2466, 2467 Weathers, Judith 188 Wheston, Susanna 1454 Warren, Katherine 2467, 2468 Webster, Ann 48 Whetstone, John 1220 Warren, Katherine Francis 2468 Weed, Elizabeth 176, 181, 330, 867, 908, 993, 1362, 1796, 1802, Whetstone, Samuel 808, 811, 1123, 1220, 1388, 1712, 1814, 2475 Warren, William 306, 364, 365, 2322, 2469, 2533 1821, 1824, 1883, 2229, 2285, 2372, 2460, 2461, 2502, 2503 Whetstone, Sara 309, 441, 808, 811, 1026, 1088, 1089, 1123, 1220, Warrington, John 165, 2470 Weed, Joseph 261, 2499 1388, 1712, 1814, 2475, 2521, 2523 Wartley, Nathaniel William 1445 Weed, Sarah E 493, 723, 1063, 1090 Whetstone, Sarah 811 Warwick, Fanny 1191, 2471 Weed, Sarah Eliza 696 White, Charles 88, 89, 147, 154, 282, 338, 631, 669, 680, 842, 952, Warwick, Mrs 2090, 2091, 2472 Weed, Sarah Elizabeth 176, 181, 330, 908, 993, 1362, 1796, 1036, 1159, 1164, 1171, 1205, 1304, 1322, 1345, 1519, 1577, Warwick & Richardsons Ltd. 2474 1802, 1821, 1824, 1883, 2229, 2285, 2372, 2460, 2500, 2502, 1826, 1827, 1828, 1832, 1903, 1909, 1910, 1920, 1940, 1944, Warwick, William Arthur 2473 2503 1945, 2016, 2036, 2112, 2172, 2176, 2208, 2260, 2354, 2525, Waterfield, Anne 808 , 2475 Weed, William 150, 176, 402, 493, 993, 1748, 1765, 1824, 2171, 2534, 2564 Waterfield, Edward 808 , 2475 2180, 2182, 2183, 2229, 2500, 2501, 2502, 2594 White, Edward 1326, 2530 Waterfield, John 2476 Welby, Charles Augustus 233, 234, 237, 2435, 2504, 2534 White, Elizabeth 322, 326, 328, 333, 1643, 1645, 1938, 1941, 2533 Waterfield, Sarah 1851 , 2477 Welcher, Elizabeth 2505 White, Elizabeth Catherine 1938, 1939, 2531 Waterfield, Sarah [Elizabeth] 2477, 2479, 2480 Weldon, [ - ] 2506 Whitehead, Edward 2541 Waterfield, Sarah [Ellen] 2480 Weldon, Mistress 110 White, Henry 834 Waterfield, Thomas 484 , 494, 1851, 2477, 2478, 2479, 2480 Wellington, Charles 382, 384, 385, 389, 614, 671, 989, 1103, White, Isabella 339, 1154, 1256, 2064, 2532, 2538 Waterfield, Thomas John 550 , 2480 1105, 1106, 1238, 1239, 1465, 1485, 1561, 1692, 1693 White, Isabelle 2538 Waterfield, William 380 , 383, 1006, 1517, 2478, 2481 Wells, Henry 3 White, John 322, 326, 328, 333, 1643, 1645, 1938, 1939, 1941, 1946, Waterford, Thomas 916 Wells, Jane 828, 2507 2057, 2070, 2469, 2531, 2533 Waters, [ - ] 2482 Wells, John 210, 811, 828, 1455, 2347, 2507, 2508, 2509 White, Joseph 98, 103, 234, 237, 312, 440, 659, 766, 916, 1387, Waters, Mrs 1354 Wells, Joseph 2511 1505, 1944, 1945, 2149, 2190, 2435, 2436, 2504, 2534 Waters, Reginald 263, 1246, 1251, 2483 Wells, Joseph William 1381, 1600, 2510 White, Martha 1916, 2535 Watkinson, John 129 Wells, Phoebe 3 White, Martin 2536 Watson, Mary 551, 1268 Wells, Reginald 752, 2511 White, Mary Jane 2537

Page -- 2632 -- White, Peter 919 Woodcock, Daniell 2577 Y White, Richard 339, 2064, 2532, 2538 Woodcock, David 276 White, William 98, 103, 357, 811, 916, 2539, 2540 Woodcock, Elizabeth Lavinia 2573, 2574 Yate, Charles Allix 2596 Yate, Charles Allix Revd 2596 Whitworth, James 1115, 1574, 2542 Woodcock, Eliza Lavinia 2571, 2572 Yate, Eliza 2596 Wight, Susanna 6 Woodcock, George 493, 660, 924, 1555, 2569, 2571, 2572, 2573, Yate, Emily A 2596 1250, 2544 2574, 2579 Wilcocks, Thomas Yeoman, Richard 1637 Wilcox, Ann 2545 Woodcock, John 493, 895, 1281, 2029, 2570, 2571, 2574, 2575, York, Catherine 118, 1628, 2597 Wilford, John 738, 2546, 2547, 2548 2576 Yorke, Catherine 1756 Wilford, John E 2547 Woodcock, Joseph 2379, 2578 Yorke, John 593, 596, 955, 2598 Wilford, William 1204, 1205, 2219, 2335, 2548 Woodcock, Robert Lewin 2571, 2573, 2574, 2579 Yorke, Katherine 2597 Wilinson, John 2550 Woodcock, Samuel 2571, 2580, 2581 Yorke, Peter 2597, 2601 Wilkershaw Common Cowpasture 2549 Wood, Daniel 297, 1576, 2566 York, John 2598, 2599, 2600 Wilkinson 1559 Wood, Esther 297, 1576, 2339, 2340, 2566 Young, C 656 Young, Charles 677, 702, 1861, 2602 Wilkinson, John 910, 1670, 2074 Wood, John 2500 Younger, John 461, 1491, 2262, 2603, 2604 Wilkinson, Mary 1702, 2551 Woods, John 2582 Young, J 184, 554, 820, 1256, 1637 1702, 2142, 2143, 2395 1007 Wilkinson’s Woods, Mary Yowell, George 2605 Wilkinsons 2518 Woodstock, John 2029, 2031 Wilkinson, Thomas 1670, 2552, 2553 Wooster, Alfred 2583 Wilkinson, William 570, 909, 2554 Wortley, Charlotte 2584 Williams, Bennett Hesketh 2555 Wortley, Edward 1307 Williams, John 131, 1472, 2048, 2143, 2144, 2145, 2198, 2556 Wortley, Nathaniel W 1148, 1149 Williamson, Eleanor 1892 Wortley, Nathaniel William 736, 850, 983, 1444, 2105, 2120, Williamson, Elianor 293, 2557 2584, 2585 Williamson, George 1103, 2558 Wortley, Valentine 2584 Williamson’s 1906, 1907, 1914, 1919, 2151, 2152, 2155, 2407, 2559 Wortley, William Nathaniel 2584 Williams, Rev’d Bennett Hesketh 2031 WRIGHT 2590 William Weed 150, 176, 402, 493, 993, 1748, 1765, 1824, 2171, Wright, Elizabeth 160, 668, 1202, 2586 2180, 2182, 2183, 2229, 2500, 2501, 2594 Wright, Ephraim 160, 2587 Willimott, Elizabeth 293 , 294, 2560 Wright, Jane 535, 1236, 1241, 1778 Willimott, John Garratt2560 Wright, John 594, 1138, 1848, 2588 Wilmot, John 893, 896, 2561 Wright, Sarah 2589 Wilsford, Edward 372 Wright, Thomas 382, 383, 896, 1106, 1304, 1307, 1377, 1444, Wilson, Agnes 425 1876, 1970, 2330, 2589, 2590 Wilson, John 1944, 1945, 2562 Wright, William 988, 1327, 2592 Wilson, Richard Henry Greathead 1820 Wyld, Mary 235, 236, 298, 673, 674, 1136, 2593 Wilson, Thomas 1217, 1220, 1724, 2563 Wyld, William 235, 236, 298, 673, 674, 1135, 1136, 1137, 2593 Winckley, William 2528, 2564 Wyman, Thomas 2502, 2594 Winter, John 155, 2565 Wythers, Miles 1267, 2595 Woodburn, John 953, 2567 Woodcock, Ann Gardiner 2571 Woodcock, Ann Gardiner Mary 2568 Woodcock, Arthur Brewster 2569, 2573 Woodcock, Daniel 694, 758, 1021, 1549, 1557, 1613, 2088, 2568, 2570, 2571, 2572, 2574, 2576, 2577, 2579, 2581

Page -- 2633 -- Page -- 2634 -- Page -- 2635 -- Page -- 2636 --