Page 1 of 612

Home |Search A2A|About A2A| New A2A Users |Family History| Research Interests |Useful Links|Contact A2A

Exit Session | Search Results | Back | Catalogue Table of Contents | Catalogue in Full | Troubleshooting | Site Map

Lincolnshire Archives: Holywell

The contents of this catalogue are the copyright of Archives Rights in the Access to Archives database are the property of the Crown, © 2001-2007

CONTACT: Lincolnshire Archives

Reference Code: Holywell The Holywell collection.

Creation dates: c1160-c1930

Creator(s): Birch Reynardson family of Holywell, Lincolnshire Hatcher family of Holywell, Lincolnshire Reynardson, Birch, family of Holywell, Lincolnshire

Extent and Form: 55 boxes.

Held at: Lincolnshire Archives

Access Conditions No access restrictions, unless otherwise stated.

Archival History

The collection was deposited with Lindsey County Council in 1934 by Mrs A I Fane, lady of manor of Holywell and granddaughter of Cahrles Birch Reynardson. It was later transferred to Lincolnshire Archives.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 2 of 612

Scope and Content

A collection of documents relating to the Birch Reynardson family of Holywell Hall, and preceding families including the Hatcher family. It includes title deeds, letters and other estate papers relating to properties in Lincolnshire and elsewhere, which date from the 12th to the 20th centuries. There are also letters, commissions and other papers relating to the public business of these families (early families 1562- 1570; Hatcher 1611-1678; Birch Reynardson 1707-1811). The papers of and his son John includes material that illustrates their part in the Civil War and their political activity afterwards.

Holywell 1 Deeds: property in , and Bytham, Lincolnshire. 1460-1656

Holywell 2 Hatcher family: wills, inventories, marriage settlements, bonds, etc. 1583-1705

Holywell 3 Deeds: property in Birmingham, Warwickshire. 1548-1765

Holywell 4 Deeds: property in Ashby by , and Winthorpe, Lincolnshire, etc. 1570-1856

Holywell 5 Deeds: property in Birmingham, Warwickshire. 1562-1640

Holywell 6 Deeds: property at Weston, Moulton and , Lincolnshire, the manor of Woodbridge, , and Elton, . 1580-1749

Holywell 7 Deeds: property at , and Wragholme, Lincolnshire. 1587-1694

Holywell 8 Deeds: property at Stallingborough, Lincolnshire. 1592-1675

Holywell 9 Deeds: estate and lands in Cambridgeshire. 1593-1656

Holywell 10 Shrievalty documents: Sir John Hatcher. 1610-1676

Holywell 11 Deeds: property at Holywell, Lincolnshire. 1620-1729

Holywell 12 Deeds: property in Birmingham, Warwickshire. 1626-1739

Holywell 13 Deeds: property at and Little Bytham, Lincolnshire. 1631-1802

Holywell 14 Deeds: property at Fleet and , Lincolnshire. 1634-1674

Holywell 15 Deeds: property at Bramcote, Castle Bromwich, Coventry and Birmingham, Warwickshire, and Lichfield, Staffordshire. 1634-1774

Holywell 16 Deeds: property in , Winthorpe and in the manor of Stainton in the Hole, Lincolnshire. 1645-1730

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 3 of 612

Holywell 17 Deeds: property in Little Bytham and Castle Bytham, Lincolnshire. 1646-1772

Holywell 18 Deeds: property in Birmingham, Warwickshire. 1647-1685

Holywell 19 Deeds: various lands in Lincolnshire belonging to the Maddison family. 1672-1727

Holywell 20 Deeds: property in Winthorpe, Wainfleet, Burgh and Thorpe, Lincolnshire. 1683-1722

Holywell 21 Reynardson family probates, settlements, etc. 1684-1749

Holywell 22 Deeds: property in , Lincolnshire, etc. 1685-1847

Holywell 23 Deeds: property at Thorpe and Croft, Lincolnshire. 1694-1709

Holywell 24 Deeds: property at , Lincolnshire. 1712-1848

Holywell 25 Documents relating to the will of Frances Reynardson. 1719

Holywell 26 Deeds, etc: property in , Lincolnshire, etc. 1709-1839

Holywell 27 Deeds: Manor of Clifton and estates at Mere, Kelham and Harley, . 1722-1778

Holywell 28 Deeds: property in Fulstow, Careby, Little Bytham, Lincolnshire. 1724- 1755

Holywell 29 Deeds: property in Careby and Little Bytham, Lincolnshire. 1724-1745

Holywell 30 Deeds: property in Careby and Little Bytham, Lincolnshire. 1726-1753

Holywell 31 Deeds: property in Tottenham, Middlesex, Harlow, Essex, and , Lincolnshire, etc. 1639-1732

Holywell 32 Deeds: property in Careby and Little Bytham, Lincolnshire, etc. 1729- 1770

Holywell 33 Deeds: property in Castle Bytham and Holywell, Lincolnshire. 1728- 1806

Holywell 34 Documents relating to the estate of Dame Mary Barnardiston and other legacies, etc. 1729-1789

Holywell 35 Deeds: mortgage of a share in a brass and wire works, , Upper Redbrooke and Barton Regis, Gloucestershire, etc. 1738-1744

Holywell 36 Deeds: Manor of Swineshead and Manor of Thorpe, Lincolnshire. 1739

Holywell 37 Deeds: property at Little Bytham, Lincolnshire, etc. 1740-1755

Holywell 38 Deeds: property at Careby and Little Bytham, Lincolnshire. 1743-1746

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 4 of 612

Holywell 39 Deeds: marriage settlement of Jacob Reynardson and Ann Cust. 1777- 1781

Holywell 40 Deeds: property in Staffordshire, Warwickshire, Leicestershire, etc. 1770-1848

Holywell 41 Documents relating to the estate of Dame Mary Barnardiston. 1789

Holywell 42 Deeds: Water Newton Manor, Huntingdonshire. 1794

Holywell 43 Deeds: estate at Epsom, . 1796

Holywell 44 Documents relating to the enclosure of Aunby and Little Bytham, Lincolnshire, and fen drainage, etc. 1726-1805

Holywell 45 Deeds: property in and Halton Holegate, Lincolnshire. 1822-1870

Holywell 46 Deeds: property at , . 1841

Holywell 47 Valuations of Birch-Reynardson Lindsey estates. 1845

Holywell 48 Deeds: property at , Firsby, Ashby by Partney and Halton Holegate, Lincolnshire. 1862-1867

Holywell 49 Deeds: property at Irby and Firsby, Lincolnshire, etc. 1731-1838

Holywell 50 Deeds: property at , Lincolnshire. 1705-1838

Holywell 51 Deeds: property at Thorpe and Wainfleet, Lincolnshire, etc. 1551-1825

Holywell 52 Deeds: property at Little Bytham, Lincolnshire, etc. 1632-1826

Holywell 53 Deeds: property in Winthorpe, Lincolnshire, etc. 1674-1749

Holywell 54 Deeds: property at Aunby and Careby, Lincolnshire, and Essendine, Rutland, etc. 1606-1800

Holywell 55 Deeds etc: property at Barrow on Humber, Lincolnshire. 1789-1878

Holywell 56 'Jemima's Flowers': miscellaneous paintings, drawings, printed works, etc. 1705-c1930

Holywell 57 Deeds: property in Carlby, Lincolnshire, and Essendine, Rutland. 1714- 1825

Holywell 58 Deeds: property in Careby, Little Bytham and Castle Bytham, Lincolnshire. 1479-1675

Holywell 59 Deeds: property in Firsby and Irby, Lincolnshire. 1731-1839

Holywell 60 Deeds: property in Carlby, Lincolnshire. 1773-1833

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 5 of 612

Holywell 61/1 Documents relating to property in Birmingham, Warwickshire. 1704- 1763

Holywell 61/2 Deeds: property in Birmingham, Warwickshire. 1647-1765

Holywell 62 Deeds: property in Castle Bytham, Lincolnshire, etc. 1711-1852

Holywell 63 Miscellaneous documents, including deeds relating to property at Worlaby, Lincolnshire. 1626-1875

Holywell 64 Miscellaneous documents, including rentals and surveys, valuations and expense accounts, and documents relating to the manors of Holywell, Careby, Little Bytham, Swineshead and Thorpe, Lincolnshire. 1722-1822

Holywell 65 Reports, etc, relating to charities. 1803-1816

Holywell 66 Deeds: property in Stallingborough, , Thorpe, Wainfleet, Hogsthorpe Grange, Little Bytham, etc, Lincolnshire. 1592-1769

Holywell 67 Deeds: marriage settlement of William Swymmer and Eleanor Reynardson. 1727

Holywell 68 Deeds: property at , Lincolnshire, etc. 1729-1772

Holywell 69 Deeds: estates of Dame Mary Barnardiston, including the manor of Holywell, Lincolnshire. 1693-1765

Holywell 70 Deeds including settlements of estates belonging to Dame Mary Barnardiston and the Reynardson family. 1729-1772

Holywell 71 Deeds: property at Careby, Castle Bytham, Little Bytham and East Bytham, Lincolnshire, etc. 1424-1480

Holywell 72 Deeds: property in Moulton, Surfleet, , Gosberkirk, , and elsewhere in Lincolnshire. 1559-1672

Holywell 73 Deeds: property in Careby and Little Bytham, Lincolnshire, etc. 1560- 1699

Holywell 74 Wills and probates: Reynardson family and Richard Knibbs. 1661-1814

Holywell 75 Roll of sheriffs. 1710-1711

Holywell 76 Accounts of the sheriff of Lincoln. 1611-1612

Holywell 77 Documents relating to the enclosure of Swineshead and Holland Fen, Lincolnshire. 1767-1773

Holywell 78 Rentals: manors of Careby and Bytham, Lincolnshire. 1634-1684

Holywell 79 Rentals: estates in Holywell and Lindsey, Lincolnshire. 1844-1849

Holywell 80 Accounts of the sheriff of Lincoln. 1677

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 6 of 612

Holywell 81 Accounts of the sheriff of Lincoln. 1611

Holywell 82 Household accounts of the Hatcher family. 1658-1678

Holywell 83 Speeches, ballads, verses, and items of topical interest. c1691-c1728

Holywell 84 Reynardson family papers, including wills, deeds, etc. 1685-1797

Holywell 85 Deeds: Hogsthorpe Manor and Grange, Lincolnshire, etc. 1670-1769

Holywell 86 Deeds and correspondence: Knipe family settlements. 1794

Holywell 87 Deeds: property in Fulstow, Lincolnshire, etc. c1160-1443

Holywell 88 Deeds: property in Careby, Witham, Little Bytham and Castle Bytham, Lincolnshire. 1317-1606

Holywell 89 Deeds: property in and King's Lynn, . c1200-1468

Holywell 90 Deeds: property in Little Bytham, East Bytham, Castle Bytham and Careby, Lincolnshire. 1408-1554

Holywell 91 Deeds: property in Fulstow, Lincolnshire, etc. 1579-1694

Holywell 92 Bonds, receipts, etc: Hatcher family. 1427-1683

Holywell 93 Documents relating to the Civil War and the Hatcher family, etc. 1642- 1666

Holywell 94 Rentals, surveys and allotments: Fulstow, Gosberton and Surfleet, Lincolnshire. c1560-1640

Holywell 95 Deeds: Manor of Knowle, Warwickshire. 1657-1668

Holywell 96 Miscellaneous documents, including accounts for Kirton Elloe. 1454-1610

Holywell 97 Correspondence relating to the Hatcher family's involvement in politics, and other documents. 1590-c1720

Holywell 98 Documents relating to the Farnaby trust, etc. 1795-1796

Holywell 99 Miscellaneous documents. 1562-1862

Holywell 100 Documents relating to land and window tax in Lincolnshire. 1695-1757

Holywell 101 Deeds: property in Careby, Lincolnshire. c1225-1480

Holywell 102 Deeds, etc: property in Bytham, East Bytham, Castle Bytham, Careby and Carleby, Lincolnshire. c1277-1740

Holywell 103 Maps and plans of estates. c1760-c1840

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 7 of 612

Holywell 104 Appointments of Jacob Reynardson and Thomas Birch to official posts. 1714-1811

Holywell 105 Miscellaneous documents, including legal papers, deeds, plans, etc. 1429-1841

Holywell 106 Catalogues and printed material. c1837-1894

Holywell 107 Deeds, etc: Ashby by Partney, Lincolnshire.

Holywell 108 Deeds: property in Herefordshire. 1653-1731

Holywell 109 Miscellaneous documents, including deeds relating to property in a number of Lincolnshire . 1564-1830

Holywell 110 Miscellaneous documents relating to the Reynardson family. 1730- 1894

Holywell 111 Miscellaneous documents, including rentals, receipts, correspondence, etc. 1624-1797

Index Terms

z Lincolnshire

Holywell 1

Creation dates: 1460-1656

Scope and Content

Deeds relating to property in Careby, Little Bytham and Bytham, Lincolnshire.

Reference: Holywell 1/1 Creation dates: 11 May 1460

Scope and Content

Enfeoffment with a messuage and lands in Careby. Richard "Duk" of Careby to Henry King.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 8 of 612

Seal.

Rather worn at fold

Reference: Holywell 1/2 Creation dates: 7 April 1500

Scope and Content

Enfeoffment with a toft, gardens etc. at Bytham, Robert Gilbert of Manthorpe of Robert Gilbert his son.

Seal (single queue?).

Endorsed with description.

Reference: Holywell 1/3 Creation dates: 4 November 1500

Scope and Content

Enfeoffment with a messuage and two acres in Careby, Robert Thorney of Careby of Thomas Marsse of the same.

Reference: Holywell 1/4 Creation dates: 20 September 1501

Scope and Content

Enfeoffment with a tenement in Careby, William and Margaretta Salford of Little Bytham of John and Alice Eckar.

Reference: Holywell 1/5 Creation dates: 29 December 1503

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 9 of 612

Scope and Content

Enfeoffment with an acre of land in Little Bytham. John Malson of Little Bytham of William Verden of Castle Bytham.

Reference: Holywell 1/6 Creation dates: 7 April 1505

Scope and Content

Release of a messuage in Little Bytham, Henry Hornby master of the college at to Thomas Gibbon, Henry Porter and others, for his use during his life.

Seal and signature of Hornby.

Reference: Holywell 1/7 Creation dates: 30 September 1506

Scope and Content

Enfeoffment with a windmill and cottage in Careby, William Salford of Careby of Henry Salford.

Seal

Reference: Holywell 1/8 Creation dates: 4 March 1509

Scope and Content

Enfeoffment with an acre of land in Little Bytham, William Verdon of Castle Bytham to Henry Salford of Careby.

Seal

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 10 of 612

Reference: Holywell 1/9 Creation dates: 25 April 1510

Scope and Content

Quitclaim with a messuage and land in Careby. John Cob of Stamford to Richard Wright of Witham.

Seal.

Reference: Holywell 1/10 Creation dates: 10 March 1515

Scope and Content

Grant of lands in Careby and grant of advowson of church and chantry there, Sir John Huse, Edmund Bushe, esq., Thomas Manyon, esq., Thomas Gilbert esq., to Henry Hornby, John Marshall, Richard Inglishe, William West and William Symson, clerk.

Four seals, endorsements.

Reference: Holywell 1/11 Creation dates: 7 March 1517

Scope and Content

Receipt of John Huse for £33 6s 8d in full payment of £73 from Henry Hornby. Seal and signature.

Reference: Holywell 1/12 Creation dates: 6 February 1515

Scope and Content

Bargain and sale of lands and advowsons in Careby, Sir John Huse to Henry Hornby.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 11 of 612

Consideration £73

Seal

Reference: Holywell 1/13 Creation dates: 6 July 1515

Scope and Content

Letter of attorney to receive seizin of property in Careby, Henry Hornby master of college of Tattershall

Seal (fragmentary)

Reference: Holywell 1/14 Creation dates: 10 August 1515

Scope and Content

Assignment of revenues for yearly masses for Henry Hornby, John Marshall (one of the six chaplains), William Sympson (chantry priest), Cecilia Parker, widow and "votissa".

Four seals with signatures.

Reference: Holywell 1/15 Creation dates: 10 August 1515

Scope and Content

Assignment of revenues for an obit for the Wynman family.

One seal

Related Material

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 12 of 612

See Holywell 1/14

Reference: Holywell 1/16 Creation dates: 10 August 1515

Scope and Content

Assignment of revenues for an obit for Richard English.

One seal.

Related Material

See Holywell 1/14

Reference: Holywell 1/17 Creation dates: 1 August 1517

Scope and Content

Enfeoffment with lands and a toft in Careby.

John Thorney, son and heir of Agnes Thorney, daughter and heir of Walter Kynge of Coleby; of Laurence Cafte, John Malts and Thomas Walpole

Fragmentary seal.

Reference: Holywell 1/18 Creation dates: 20 September 1517

Scope and Content

Enfeoffment with a messuage and croft at Careby.

Richard Wright of Careby of Thomas and Mabel Owers, William Radcleffe, Henry Lacy, William Owers and Thomas Walpole of Careby.

Consideration seven marks.

Seal

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 13 of 612

Witnesses on dorse.

Reference: Holywell 1/19 Creation dates: 10 May 1520

Scope and Content

Enfeoffment with tenement in Hundgate, Careby.

Thomas and Margaretta Clerk of Holywell and William and Katherine Younger of Careby (Margaret and Katherine are sisters and co-heiresses), of Robert Bullock of Careby.

Three seals.

Reference: Holywell 1/20 Creation dates: 20 November 1521

Scope and Content

Enfeoffment with messuages at Careby and fourteen acres of land. John son and heir of Robert and Agnes Thorney, of John Coten of Witham, John Nettleham and Thomas Careby.

Consideration £6.

One seal

Reference: Holywell 1/21 Creation dates: 7 October 1527

Scope and Content

Enfeoffment with a tenement and six acres.

Robert and Margaret Clerk yeoman of Croxton, Leicestershire, and John Hill, clerk, of William Baron of Careby, yeoman.

Consideration 56s 8d 3 Seals

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 14 of 612

Reference: Holywell 1/22 Creation dates: 1 August 1529

Scope and Content

Release by deed poll of a messuage in Hundegate, Careby, and five acres of land. Thomas and Joan Dalby of Esyngden (co. Rutland) husbandman, to Henry Salford, John Salford, Richard Nettleham and others.

Two seals. Witnesses on dorse.

Reference: Holywell 1/23 Creation dates: 12 October 1529

Scope and Content

Enfeoffment with a messuage and croft in Careby, by William Radcliffe, Henry Lacy, Thomas Walpole and others, of Robert Newton and John Perkens, clerks, Roger Sherpe and James Totell.

Three seals. Witnesses on dorse.

Reference: Holywell 1/24 Creation dates: 20 January 1530

Scope and Content

Enfeoffment of a messuage and croft in Careby by Robert Newton, John Perkens, etc, of William Sherpe, clerk.

Four seals.

Reference: Holywell 1/25 Creation dates: 26 January 1530

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 15 of 612

Scope and Content

Enfeoffment with a messuage and croft in Careby by William Sherpe, clerk, of John Smythe, clerk, Robert Owbrey, Henry Litherland etc.

Seal.

Reference: Holywell 1/26 Creation dates: 26 October 1532

Scope and Content

Lease of a water mill at Careby for 21 years at 26s 8d per annum, Master George Henneage, master of the college and almshouses at Tattershall to Edward Nicholson, miller of West Deeping.

Reference: Holywell 1/27 Creation dates: 30 November 1532

Scope and Content

Lease of all lands, tofts, etc in Careby, Holywell and Aunby for 52 years, prioress and convent of Stamford to Henry Lacy of Stamford. At £7 per annum.

Seal.

Reference: Holywell 1/28 Creation dates: 8 July 1532

Scope and Content

Enfeoffment of a messuage and croft at Careby by , clerk, Robert Owbrey, Henry Lacy etc, of John Ramsey clerk.

Six seals

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 16 of 612

Reference: Holywell 1/29 Creation dates: August 3 1534

Scope and Content

Conveyance of a tenement in Careby called Gartallthing, William Barons of Careby, yeoman, to Thomas Wythed of ?Ginpymtan co. Rutland, husbandman.

Consideration £4.

Seal

Reference: Holywell 1/30 Creation dates: 3 July 1537

Scope and Content

Enfeoffment with a messuage in Careby by John Whalley, of William and John Walcott.

Seal. Endorsement of witnesses and view of frankpledge.

Reference: Holywell 1/31 Creation dates: 16 March 1540

Scope and Content

Counterpart bargain and sale of lands in Careby and Little Bytham and Bytham. Anthony Brudenell of Clapthorn co. Northants, to John Newton of Westby.

Consideration £41.

Seal and signature.

Reference: Holywell 1/32 Creation dates: 4 April 1540

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 17 of 612

Scope and Content

Letter of attorney for lands in Careby.

Anthony Brudenell to William Assell alias Esley of Holywell and Henry Holmes of Careby, husbandmen.

Seal and signature.

Reference: Holywell 1/33 Creation dates: 7 April 1540

Scope and Content

Quitclaim of titles and interest in lands mentioned in Holywell 1/32. Thomas Brudenell of Dene, co. Northants, to John Newton.

Seal and signature. Witnesses on dorse.

Related Material

See Holywell 1/32.

Reference: Holywell 1/34 Creation dates: 23 October 1539

Scope and Content

Enfeoffment with messuage in Careby, John Colen of Stamford, of Henry Lacy esq., Robert Lacy his son.

Consideration £10.

Seal. Witnesses on dorse

Reference: Holywell 1/35 Creation dates: 10 May 1541

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 18 of 612

Scope and Content

Enfeoffment with lands and tenements in Careby, Bytham and Little Bytham, John Newton of Westby, yeoman, to John Porter of Tattershall.

Seal and signature. Witnesses on dorse

Reference: Holywell 1/36 Creation dates: 16 June 1541

Scope and Content

Counterpart of lease of one acre of arable land for 60 years at 12d per annum. George Henneage master etc of Tattershall College to Thomas Shorthosse of Holywell, miller.

Seal and signature of Thomas Shorthosse (English).

Reference: Holywell 1/37 Creation dates: 12 January 1542

Scope and Content

Enfeoffment with a tenement in Careby in Hungate, John Salford, Thomas Walpole and others, of William and Mabel Bullock and others.

Seal (3), witnesses on dorse.

Reference: Holywell 1/38 Creation dates: 1 October 1545

Scope and Content

Enfeoffment with a messuage and croft in Careby, John Ramsey of John Porter.

Consideration, a certain sum of money.

Seal and signature.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 19 of 612

Reference: Holywell 1/39 & 40 Creation dates: 2 - 9 February 1541

Scope and Content

Recovery (final concord) of a messuage, etc. in Careby, Little Bytham and Bytham, John Newton, yeoman and Thomas Brudenell, Antony Brudenell and Joan his wife.

Consideration £50.

Reference: Holywell 1/41 Creation dates: 10 January 1552

Scope and Content

Quitclaim of interests in lands in Careby, Bytham and Little Bytham, William Porter, son and heir of John Porter of Tattershall to John Hatcher of Cambridge.

Seal and signature.

Reference: Holywell 1/42 Creation dates: 6 January 1552

Scope and Content

Enfeoffment of messuage in Careby, John Porter, esq. of Tattershall, to John Hatcher M.D. of Cambridge.

Seal and signature. Witnesses on dorse.

Reference: Holywell 1/43 Creation dates: 20 November 1551

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 20 of 612

Bargain and sale of messuage in Careby, John Porter to John Hatcher.

Consideration £70.

Reference: Holywell 1/44 Creation dates: 28 April 1553

Scope and Content

Bargain and sale of land in Careby and Little Bytham, Anthony Williams esq. and John Conyers.

Two seals with signatures. Witnesses on dorse

Reference: Holywell 1/45 Creation dates: 1552

Scope and Content

Royal Letters Patent: grant to John Hatcher of Chantry lands at Careby.

Reference: Holywell 1/46 Creation dates: 18 April 1612

Extent and Form: 2 copies.

Scope and Content

Settlement upon the marriage of Sir John Hatcher to Katherine Ayscoughe. Sir John Hatcher to Sir and others and Katherine Ayscoughe.

Reference: Holywell 1/47 Creation dates: 11 July 1620

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 21 of 612

Scope and Content

Royal pardon and licence to Sir John Hatcher to convert tillage and lands into pasture at Careby. (Letters patent, Great Seal, partly destroyed).

Reference: Holywell 1/48 Creation dates: 1636

Scope and Content

Fine of lands at Careby, John Hatcher, quer and German Poole deforc. Announcement of a fine made in 1568. Fragment of Great Seal.

Reference: Holywell 1/49 Creation dates: 1656

Physical characteristics: Much eaten

Scope and Content

Recovery of lands at Careby and Little Bytham, Brockett Spencer Bt. and Henry Adelmare against William Bower and David James.

Holywell 2

Creation dates: 1583-1705

Scope and Content

Hatcher family: wills, inventories, marriage settlements, bonds, etc.

Reference: Holywell 2/1

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 22 of 612

Creation dates: 1584

Scope and Content

The Will of Thomas Hatcher of Careby, dated 10 November 1583, proved 15th February 1584.

Reference: Holywell 2/2 Creation dates: 11 December 1584

Scope and Content

Inventory of the Goods and Chattels etc. of Thomas Hatcher of Careby. Parchment Roll.

Reference: Holywell 2/3 Creation dates: 9 May 1587

Scope and Content

The Will of John Hatcher M.D., of Cambridge, proved 9th May 1587, dated 17th November 1584, Seal of the archbishop of .

Reference: Holywell 2/4 Creation dates: 1 April 1587

Scope and Content

Inventory of the Goods etc. of John Hatcher M.D. of Cambridge, two copies. Paper with a parchment addition.

Reference: Holywell 2/5 Creation dates: 1589

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 23 of 612

Scope and Content

Grant of a Livery to John Hatcher.

Reference: Holywell 2/6 Creation dates: 10 February 1590

Scope and Content

Counterpart? Covenant to Indemnify. John Cowper and John Hatcher to John Apsley. Large hole. Seal of John Apsley.

Reference: Holywell 2/7 Creation dates: 1 June 1590

Scope and Content

Deed of Covenant concerning the Executorship of the Will of John Hatcher. Edward Lively to John Hatcher.

Reference: Holywell 2/7a Creation dates: 10 June 1590

Scope and Content

Note of the goods of Dr. John Hatcher in Edward Lively's hand. Paper. Seal.

Reference: Holywell 2/8 Creation dates: 19 May 1590

Scope and Content

Assignment of Interest of Executor under the will of John Hatcher. John Cowper to John Hatcher. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 24 of 612

Reference: Holywell 2/9 Creation dates: 1 December 1590

Scope and Content

Letter of Attorney to receive rents etc. from his father's estate. John Cowper to John Hatcher.

Reference: Holywell 2/10 Creation dates: 24 May 1595

Scope and Content

Assignment of Annuity of £4 per annum from property in Wisbech. John Hatcher to Henry Hatcher. Consideration £40. Seal.

Reference: Holywell 2/11 Creation dates: 2 July 1595

Scope and Content

Assignment of a recognisance i.e. bond for £500 by Richard Joselyn. George Higham to George Ayscoughe his son in law. One seal.

Reference: Holywell 2/12 Creation dates: 10 May 1597

Scope and Content

Assignment of a recognisance. George Ayscoghe and his wife to John Hatcher. Two seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 25 of 612

Related Material

See Holywell 2/11.

Reference: Holywell 2/13 Creation dates: 22 April 1606

Scope and Content

Receipt of Acquittance of Legacies under the will of his father. Edward Lively to John Hatcher.

Reference: Holywell 2/14 Creation dates: 1610

Scope and Content

Exemplification of a recovery of eight acres of land in Barnack, co. Herts? John Hatcher, William Hatcher, Jacob Heron.

Reference: Holywell 2/15 Creation dates: 16 March 1611

Scope and Content

Valuation of the estate of William Ayscoughe of Stallingborough, Lands in Stallingborough and .

Reference: Holywell 2/16 Creation dates: 14 February 1611

Scope and Content

An account made by Katherine Ayscoughe, Administratix of William Ayscoughe. Fragment of seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 26 of 612

Reference: Holywell 2/17 Creation dates: 7 August 1611

Scope and Content

Letters of Administration granted to Katherine Ayscoughe. Fragment of seal of archbishop of Canterbury.

Reference: Holywell 2/18 Creation dates: 2 December 1611

Scope and Content

Inventory of the goods of William Ayscoughe exhibited for probate. Roll.

Reference: Holywell 2/19 Creation dates: 18 April 1612

Scope and Content

Settlement upon the marriage of Sir John Hatcher to Katherine Ayscoughe. Sir John Hatcher to Thomas and others. Note inside schedule that this was dissolved by marriage of J. Hatcher's son to K's daughter. Fragments of two seals. Witnesses on dorse.

Reference: Holywell 2/20 Creation dates: 18 April 1615

Scope and Content

Letters of Administration granted to Katherine Hatcher of the goods of Hester Ayscoughe.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 27 of 612

Reference: Holywell 2/21 Creation dates: 1638

Scope and Content

Grant of Swan Mark by Thomas Hathcliffe of Ravendale to Thomas Hatcher. Sale of a swan mark and swans; paper (list enclosed).

Reference: Holywell 2/22 Creation dates: 16 July 1640

Scope and Content

Grant of goods, deed of gift. Sir John Hatcher to Thomas Hatcher. Fragments of seal. Witnesses on dorse.

Reference: Holywell 2/23 Creation dates: 1640

Scope and Content

Will of Sir John Hatcher, dated 17 July 1640, and proved 3rd September 1640, with probate and actual will inside. Two seals.

Reference: Holywell 2/24 Creation dates: 19 August 1640

Scope and Content

Copy Inventory of Sir John Hatcher's goods for probate, inventory and copy.

Reference: Holywell 2/25

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 28 of 612

Creation dates: 15 June 1641

Scope and Content

Articles of Agreement. Marriage settlement of Robert Meres and Faith daughter of J. Hatcher. Robert Meres D.D. of Lincoln and Thomas Hatcher.

Reference: Holywell 2/26 Creation dates: 1641

Scope and Content

Grant of Livery to Thomas Hatcher.

Reference: Holywell 2/27 Creation dates: 27 June 1649

Scope and Content

Letter of Attorney to receive rents etc. from all his lands in his absence overseas. Thomas Hatcher to John Archer and Thomas Skipwith, both of Gray's Inn. Witnesses on dorse. Seal.

Reference: Holywell 2/28 Creation dates: 2 April 1655

Scope and Content

Counterpart, deputation to act during Rochester Carr's lunacy on behalf of Hatcher and Rossiter who have been commissioned. Thomas Hatcher and Edmund Rossiter to S. Lavington of Aswarby and John Manestie of the same. Two seals.

Reference: Holywell 2/29

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 29 of 612

Creation dates: 5 April 1660

Scope and Content

Indenture for the return of two Burgesses to Parliament. The Mayor of and William Trollope, High Sheriff.

Reference: Holywell 2/30 Creation dates: 11 August 1668

Physical characteristics: Decayed (paper) 1st page missing.

Scope and Content

Copy Will of Sir Edward Ayscoughe

Reference: Holywell 2/31 Creation dates: 17 August 1668

Scope and Content

Inventory of Sir Edward Ayscoughe for probate.

Reference: Holywell 2/32 Creation dates: 21 May 1672

Scope and Content

Grant of an annuity of £60 per annum. Sir Edward Ayscoughe of Kelsey to Anne Ayscoughe.

Reference: Holywell 2/33 Creation dates: 14 June 1672

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 30 of 612

Scope and Content

Bargain and Sale of lands in Leicestershire. John Balguy to John Hatcher. Endorsed as enrolled on the dorse of the close roll. Witnesses. Seal.

Reference: Holywell 2/34 Creation dates: 19 January 1677

Scope and Content

Copy Will of John Hatcher.

Reference: Holywell 2/35 Creation dates: 23 February 1681

Scope and Content

Appointment of John Turner to receive rents etc. of Manor of Careby on behalf of the three daughters of John Hatcher. Sir Thomas Meres and another to John Turner. Seal of J. Turner.

Reference: Holywell 2/36 Creation dates: ?1679

Scope and Content

Particulars of the funeral expenses and outstanding accounts of Sir Henry Anderson. (Brother of Elizabeth, wife of John Hatcher, 1633-1679).

Reference: Holywell 2/37 Creation dates: 25 March 1685

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 31 of 612

Recognizance for £1400 (statute). Thomas Hatcher to Mary and Anne Kemys of St. Martin in the Fields.

Indenture about repayment. Counterpart. Seal of John Hatcher.

Seals of Mary and Anne Kemys. Paper.

Reference: Holywell 2/38 Creation dates: 16 February 1686

Scope and Content

Letter of attorney to receive principal and interest. Mary and Anne Kemys of Lanederne (sic) co. Glam. to G. Vaughan of the . On dorse receipt of the £726 from James Herriott. Three seals.

Reference: Holywell 2/39 Creation dates: 22 December 1685

Scope and Content

Tripartite indenture covering repayment of recognisance by Thomas Hatcher. Thomas Hatcher, Mary and Anne Kemys and James Herriott of goldsmith, three seals.

Reference: Holywell 2/40 Creation dates: 21 October 1604

Scope and Content

Indenture lease for 21 years, at a rent of 10 groats, of a close called Rerby Lees now in Sir John Hatcher's tenure on the south side of the "Read Deare Parke", (? Careby).

Robert Lord Willoughby to Stephen Bertie of , gent. Fragment of seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 32 of 612

Reference: Holywell 2/41 Creation dates: 21 May 1672

Scope and Content

Quitclaim of all suits, bonds, etc.

Edward Ayscough of South Kelsey kt. to John Hatcher of Careby.

Seal. Witnesses. Paper.

Reference: Holywell 2/42 Creation dates: 21 May 1672

Scope and Content

Quitclaim of all actions, bonds, etc.

Katherine Ayscough of St. Giles in the Field co. Middlesex, spinster, to John Hatcher of Careby.

Seal, witnesses. Paper.

Reference: Holywell 2/43 Creation dates: 21 May 1672

Scope and Content

Quitclaim of interest, etc.

Isabell Ayscough of St. Giles in the Fields co. Middlesex to John Hatcher.

Seal, witnesses. Paper.

Reference: Holywell 2/44 Creation dates: 31 July 1677

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 33 of 612

Quitclaim of all interest, etc.

Ann Ayscough one of the sisters of Sir Edward Ayscough to John Hatcher. Seal. Witnesses.

Reference: Holywell 2/45 Creation dates: 17 December 1681

Scope and Content

Receipt for £150 from the rents of the late John Hatcher. Sir John Bolles bart, to the executor of John Hatcher.

Reference: Holywell 2/46 Creation dates: 21 December 1681

Scope and Content

Receipt of £250 as part of receipts of Thimbleby and Woodhall. Sir John Bolles to the executors of Thomas Hatcher.

Reference: Holywell 2/47 Creation dates: 21 February 1682

Scope and Content

Received for £100 from rents and profits of the manors of Thimbleby and Woodhall according to certain indentures and a chancery order.

Sir John Bolles bart. of Sir Thomas Hewes kt., Elizabeth Hatcher, widow and Thomas Hatcher, executors of John Hatcher esq. Paper.

Reference: Holywell 2/48 Creation dates: 26 July 1684

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 34 of 612

Scope and Content

Agreement to pay an annuity of £400.

Thomas Hatcher esq. of Careby to Elizabeth Hatcher of Woodthorpe co. Northampton, his mother. Seals. Witnesses. Paper.

Reference: Holywell 2/49 Creation dates: 1 June 1686

Scope and Content

Quitclaim of interest in her late husband's estate after a settlement arrived at by her son of all her outstanding debts.

Elizabeth Hatcher (widow of John) to Thomas Hatcher her son.

Seal Witnesses. Paper.

Reference: Holywell 2/50 Creation dates: 1691

Scope and Content

Quitclaim for moneys received as a portion under his father's will. John Hatcher, youngest son of the late John Hatcher, to Thomas Hatcher.

Seal and witnesses.

Reference: Holywell 2/51 Creation dates: 8 August 1698

Scope and Content

Quitclaim for a marriage portion and maintenance received. Osborn and Catherine Fish (daughter of late John Hatcher) to Thomas Hatcher. Schedule of amounts received.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 35 of 612

Seals and witnesses. Paper.

Reference: Holywell 2/52 Creation dates: 1699-1700

Scope and Content

Acknowledgement of the receipt of a marriage portion of £2000 under the will of the late John Hatcher.

Seals and Witnesses. Edward Farmer of Preston co. Rutland (on behalf of Christian his wife, daughter of John Hatcher) to Thomas Hatcher, son of John.

13th May 1699 - 1700.

Various small receipts connected with this transaction.

June - December 1699.

Reference: Holywell 2/53 Creation dates: 4 August 1705

Scope and Content

Account of the disposal of the mortgage raised by Sir Edward Hussey and others on Thomas Hatcher's estate; detailed schedule of payments. Paper.

Holywell 3

Creation dates: 1548-1765

Scope and Content

Deeds relating to property in Birmingham, Warwickshire, including Bostock's Croft and the Reindeer.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 36 of 612

Reference: Holywell 3/1 Creation dates: 7 July 1548

Scope and Content

Lease for sixty years of a house and land and a burgage at an annual rent of 4s 4d, at Birmingham ("Bostocks"). Raffe Bostock of Cannock co. Stafford, yeoman to William Amore of Birmingham, yeoman, endorsed with a note of the times of payment. Notarial mark.

Reference: Holywell 3/2 Creation dates: 7 July 1548

Scope and Content

Lease for sixty years of house and land, counterpart of Holywell 3/1, at Birmingham ("Bostocks") Raffe Bostock to William Amore. Notarial mark.

Related Material

See Holywell 3/1

Reference: Holywell 3/3 Creation dates: 20 January 1608

Scope and Content

Lease of land for twenty one years (except the wood reserved for Thomas Birch). Fine of 36s 8d, annual rent of 20 shillings at Birmingham ("Bostocks"), Thomas Birch the elder of Eardynton [Erdington] co. Warwick yeoman, to Edward Askerick of Birmingham, smith. Witnesses.

Reference: Holywell 3/4 Creation dates: 24 March 1646

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 37 of 612

Scope and Content

Counterpart of a lease for twenty one years of land (except woods) at Birmingham ("Bostocks"). Fine 36s 8d, annual rent of 20 shillings. George Birch to Cornelius Bridgens of Birmingham, carpenter. Witnesses. Paper, two sheets.

Reference: Holywell 3/5 Creation dates: 25 March 1624

Scope and Content

Counterpart of a lease of two messuages and lands at Birmingham, fine of £20, annual rent of £6 11s 4d. Witnesses.

George Birch of Wolverhampton, tanner, to William Camp of Rugby co. Warwick, gent.

Reference: Holywell 3/6 Creation dates: 11 April 1653

Scope and Content

Counterpart of a demise for ninety nine years of a house and garden, (house built by Wareing) at Birmingham ("Bostocks fold"). Fine 2s 6d plus a yearly rent of one fat goose at New year's tide. George Birch and Anne his wife and George Birch junior of Harborne, Warwickshire, to Henry Wareing, glover of Wolverhampton, and Isabella his wife and John his son and others. Witnesses.

Reference: Holywell 3/7 Creation dates: 11 August 1650

Scope and Content

Counterpart. Demise for life or ninety nine years of two pieces of land for building in Bostock's fold, reserving use of the cartway at a yearly rent of one good fat goose at New Year's tide, at Birmingham ("Bostocks"). George Birch and Anne his wife, George Birch junior of Harborne, yeoman, to George Redpath (Reedpath) and Anne his wife.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 38 of 612

Reference: Holywell 3/8 Creation dates: 28 April 1651

Scope and Content

Counterpart of demise for ninety nine years or life, of land for building in Bostock's tenement at Birmingham ("Bostocks") George Birch, and wife and son, to Henry Cooke, mason, Ruth his wife and Henry Cooke his son. Annual rent one fat goose. Witnesses.

Reference: Holywell 3/9 Creation dates: 20 March 1653

Scope and Content

Demise for ninety nine years or a term of lives of land for building in the street called Chappell St, Birmingham. Counterpart lease. Cooke has built one substantial bay of tiled building. Fine thirty shillings; annual rent, one fat goose. Witnesses.

George Birch and another to Henry Cooke.

Reference: Holywell 3/10 Creation dates: 16 April 1681

Scope and Content

Counterpart of lease for thirty four years of land at Birmingham, Birch's croft at Dale end, formerly in the occupation of Cornelius Bridgen. Annual rent 40 shillings.

Simon Heath the elder of Birmingham, ironmonger to Thomas Pemberton of Birmingham, ironmonger. Witnesses.

Related Material

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 39 of 612

See Holywell 3/5.

Reference: Holywell 3/11 Creation dates: 13 June 1681

Scope and Content

Counterpart of a lease for twenty one years of a messuage in Dale end at Birmingham ("Bostocks"). Annual rent of £3. George Birch to Joseph Waring of Birmingham, glover. Witnesses.

Reference: Holywell 3/12 Creation dates: 10 June 1684

Scope and Content

Counterpart lease for ninety nine years of land for building at Birmingham ("Bostocks"). Annual rent eighteen shillings. George Birch to Joseph Harrison. Endorsed Pemberton's croft. Witnesses. Seal.

Reference: Holywell 3/13 Creation dates: 1 August 1685

Scope and Content

Lease of Crown house for twenty one years at Birmingham. Annual rent £6. George Birch to Simon Heath. Paper.

Reference: Holywell 3/14 Creation dates: 20 February 1697

Scope and Content

Lease for ninety eight years of land for building on the backsides of the Reindeer Inn at Birmingham. Annual rent £3 17s 0d. Details of situation. George Birch to Thomas Kemsey, woodmonger of Birmingham. Witnesses. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 40 of 612

20th February 1697

Paper note of agreement about a passage dated 20th February 1697 and signed by Thomas Kemsey.

Reference: Holywell 3/15 Creation dates: 20 February 1697

Scope and Content

Counterpart lease for ninety eight years of lands for building at the backside of the Reindeer Inn at Birmingham. Annual rent £3 8s. George Birch to Joseph Harrison. Paper attached about right of way. Seal. Witnesses.

Reference: Holywell 3/15a Creation dates: 20 February 1697

Scope and Content

Counterpart lease for ninety eight years of land in Castle Yard. Annual rent £2 15s. George Birch to Joseph Harrison.

Reference: Holywell 3/16 Creation dates: 2 May 1745

Scope and Content

Copy of lease for ninety nine years of property for building in Birmingham: two old tenements in Dale End or Broad Street and land used as pigsties to pull down and build others. Annual rent £6 10s. James Birch and George Birch, his son, to Abraham Dutton, inn-holder of Birmingham, and John Hayers. Covenant on back about type of building, addressed to James Birch, New Bond Street, Hanover Square. Another draft (less formal) of the same lease. Paper.

Reference: Holywell 3/17

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 41 of 612

Creation dates: 24 June 1762

Scope and Content

Draft lease for ninety nine years of three old tenements in Bull Street near the Welsh cross at Birmingham. Yearly rent of £14. James Birch and George Birch, his son, to Abraham Dutton, inn-holder of Birmingham. Paper. Names of witnesses given (letter sent to James Birch at his house in Coventry). (25th March given as date on outside).

Reference: Holywell 3/18 Creation dates: 26 April 1763

Scope and Content

Copy deed of gift of estates in and about the Reindeer and Welsh cross at Birmingham ("Bostocks"). James Birch to George Birch of the Middle Temple, his eldest son. Paper, witnesses' names given. Addressed to James Birch.

Reference: Holywell 3/19 Creation dates: 29 April 1763

Scope and Content

Copy mortgage to secure £2000 on estate in and about the Reindeer in the High Street, in Castle Street, and near the Welsh cross at Birmingham ("Bostocks"). James Birch and another to Sampson Lloyd the elder, merchant of Birmingham. Paper. Witnesses' names, endorsement of receipt and note that the cash went to the bank of May 17th.

Reference: Holywell 3/20 Creation dates: 23 / 24 April 1765

Scope and Content

Draft reconveyance of estate at Birmingham ("Bostocks") by lease and release. Sampson Lloyd to James Birch and another. Paper.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 42 of 612

Reference: Holywell 3/21 Creation dates: 20 February 1697

Scope and Content

Counterpart lease for ninety eight years of land for building at the backside of the Reindeer. Annual rent 55 shillings. George Birch to Joseph Harrison. Paper attached about right of way. Witnesses. Seal.

Holywell 4

Creation dates: 1570-1856

Scope and Content

Deeds principally relating to property in Ashby by Partney, Halton Holegate and Winthorpe, Lincolnshire.

Reference: Holywell 4/1 Creation dates: 1570

Scope and Content

Terrier of lands belonging to Thomas Smyth which he bought of Mr Dyon. Full list in all open fields at Ashby by Partney. Two membranes.

Reference: Holywell 4/2 Creation dates: 1 February 1626

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 43 of 612

Quitclaim of interest in one messuage, forty acres of arable land and forty six acres of pasture land at Ashby by Partney. Witnesses on dorse. Thomas Massingberd to John Carter. Seal.

Reference: Holywell 4/3 Creation dates: 2 August 1632

Scope and Content

Mortgage of lands etc for £100 at Ashby by Partney (one messuage and lands). John Carter to Frances Day and Thomas Massingberd.

Reference: Holywell 4/4 Creation dates: 13 April 1633

Scope and Content

Bargain and sale and feoffment of lands (thirteen arable lands) at Ashby. Barrachias Curteis to John Carter. Consideration £20. Witnesses of deed and possession. Seal.

Reference: Holywell 4/5 Creation dates: 13 April 1633

Scope and Content

Bond to defend estate in fee simple at Ashby. Barrachias Curteis to John Carter. Seal.

Reference: Holywell 4/6 Creation dates: 25 April 1643

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 44 of 612

Grant of messuages and lands at Ashby, to be used by John Carter and his wife during their lifetimes. John Carter the elder of Ashby, yeoman, to Matthias Carter, his son. Consideration £100.

Reference: Holywell 4/7 Creation dates: 1 February 1673

Scope and Content

Bargain and sale and feoffment of messuages and lands in Ashby (includes fieldnames). Robert Neave and Sarah his wife, daughter and heiress of Matthias Carter, to John Lark. Consideration £400. Witnesses of deed and feoffment.

Reference: Holywell 4/8 Creation dates: 1 February 1673

Scope and Content

Bond of performance of the conditions of the enfeoffment. Robert Neave and Sarah his wife, daughter and heiress of Matthias Carter, to John Lark. Seal.

Reference: Holywell 4/9 Creation dates: 2 April 1694

Scope and Content

Mortgage for £100 at Ashby (closes of pasture land). Roger Lark Esq., and Rachel his wife, to William Wilson of , yeoman. Witnesses on dorse.

Reference: Holywell 4/10 Creation dates: 17 April 1699

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 45 of 612

Lease for one year of a messuage and close at Ashby. Robert Lark of Ashby, yeoman, and Rachel his wife, to Thomas Howgrave of , Esq. Witnesses on dorse. Two seals.

Reference: Holywell 4/11 Creation dates: 18 April 1699

Scope and Content

Release (really a mortgage and provision for repayment) of property at Ashby. Roger Lark and Rachel his wife, to Thomas Howgrave. Consideration £210. Witnesses of deed and receipt on dorse. Two seals.

Reference: Holywell 4/12 Creation dates: 7 December 1705

Scope and Content

Lease for one year of property at Ashby. Thomas Howgrave and Roger Lark to Susanna Anthonie of Louth. Two seals. Witnesses.

Reference: Holywell 4/13 Creation dates: 8 December 1705

Scope and Content

Release of the mortgage on property at Ashby. Thomas Howgrave to Susanna Anthonie. Consideration £210. Two seals.

Reference: Holywell 4/14 Creation dates: 2 April 1708

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 46 of 612

Assignment of mortgage of property in Ashby. William Hodgson clerk and Susanna his wife (formerly Susannah Anthony) to John Williamson of . Consideration £220. Witnesses on dorse. Seals.

Reference: Holywell 4/15 Creation dates: 8 October 1708

Scope and Content

Lease for one year of a messuage and gardens and closes at Ashby. Rachell Larke widow of Roger and John to Edmund Cotnam. Two seals.

Reference: Holywell 4/16 Creation dates: 9 October 1708

Scope and Content

Release of a messuage, gardens and closes at Ashby. Rachell Larke and John her son to Edmund Cotnam of Winthorpe, grazier. Witnesses of sealing and receipt on dorse. Two seals.

Related Material

See Holywell 4/15

Reference: Holywell 4/17 Creation dates: 26 April 1709

Scope and Content

Lease for one year of property at Ashby. John Williamson to Edmund Cotnam, William Hodgson, Susanna his wife and John Larke.

Reference: Holywell 4/18

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 47 of 612

Creation dates: 27 April 1709

Scope and Content

Release of property at Ashby. John Williamson to Edmund Cotnam, William Hodgson, Susanna his wife and John Larke. Endorsements of witnesses etc. Four seals.

Related Material

See Holywell 4/17

Reference: Holywell 4/19 Creation dates: 1715

Scope and Content

Terriers of lands belonging to Edmond Cotnam, which he bought of Mr. Lark. Property at Ashby.

Reference: Holywell 4/20 Creation dates: 10 February 1715

Scope and Content

Two copies of the will of Edmond Cotnam of Winthorpe relating to lands in Ashby and Addlestrop [?Addlethorpe].

Reference: Holywell 4/21 Creation dates: 3 January 1723

Scope and Content

Lease for one year of the manor and grange in Ashby, Halton and other parishes in Lincolnshire. John Browne of Stretton Stockings co. Rutland, John Rudge of Thornhaugh co. Northants. clerk. Seal. Witnesses.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 48 of 612

Reference: Holywell 4/22 Creation dates: 4 January 1723

Scope and Content

Mortgage for £3000, Bond and Fine to bar the entail, on land in Ashby, Halton and other parishes in Lincolnshire. John Browne, Benjamin Rudge, John Rudge.

Reference: Holywell 4/23 Creation dates: 4 January 1723

Scope and Content

Bond of performance, John Browne.

Reference: Holywell 4/24 Creation dates: 1724

Scope and Content

Final concord.

Related Material

See Holywell 4/22.

Reference: Holywell 4/25 and 26 Creation dates: 20 and 21 February 1724

Scope and Content

Lease for one year and release, in return for payment of John Brown's just debts, (schedule attached) of Cottages, houses, a water mill in Ashby, Halton,

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 49 of 612

Burgh in Marsh and other parishes in Lincolnshire with the manor of Earlesfield nr. Grantham. John Browne to William Goodhall of Holywell and Thomas Johnson of Tinwell co. Rutland. Endorsement of witnesses. Seals.

Reference: Holywell 4/27 and 28 Creation dates: 12 and 30 June 1724

Scope and Content

Lease for a year and bargain and sale and release, of property in Ashby, Halton and other parishes in Lincolnshire. William Goodhall and John Browne to Squire Payne of Barnard co. Northants. Rough summary attached to release. Endorsements. Seals.

Reference: Holywell 4/29 Creation dates: 8 July 1724

Scope and Content

Assignment of Judgement for the purchase of John Browne's estate. Property at Ashby, Halton, and other parishes in Lincolnshire. John Browne, William Goodhall and Thomas Johnson, and Henry Delaney and another, squire Payne and John Tryon, in trust for the purchasers. Witnesses, five seals.

Reference: Holywell 4/30 and 31 Creation dates: 26 and 27 July 1725

Scope and Content

Lease for three months and release of trust [Discharge of trust: Squire Payn was acting for Rudge]. Property at Ashby, Halton and other parishes in Lincolnshire. Seals and witnesses.

Reference: Holywell 4/32,33 and 34 Creation dates: 27 May 1729

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 50 of 612

Scope and Content

Mortgage [in trust for William Langhorne], messuage and closes at Ashby(two documents). Bond of Cotnam, Samuel Cotnam of Winthorpe to John Crosley. Witnesses.

Reference: Holywell 4/35 and 36 Creation dates: 15 and 16 September 1732

Scope and Content

Lease for one year and release and fine of property in Winthorpe and other parishes in Lincolnshire, (2 messuages with pasture etc.) Consideration £4175 and £1350. John Maddison, late of Stamford and now of Ketton co. Rutland and John Isaac of Whitwell co. Rutland to Samuel Reynardson.

Reference: Holywell 4/37 Creation dates: 8 march 1733

Scope and Content

Bill for legal costs, receipted, relating to property at Ashby, Witnesses. Robert Skyrin to S. Reynardson. Seals.

Reference: Holywell 4/38 Creation dates: 1 February 1736

Scope and Content

Further assurance in trust for William Langhorne of property at Ashby. Consideration £100 (Like a quitclaim). Samuel Cotnam to John Crosley.

Reference: Holywell 4/39

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 51 of 612

Creation dates: 3 November 1738

Scope and Content

Copy will of Samuel Cotnam, lands, mortgaged and otherwise, in Ashby and Winthorpe.

Reference: Holywell 4/40 Creation dates: 1 May 1739

Scope and Content

Assignment of mortgage of property in Ashby. John Crosley and William Langhorne to Sidney Stafford Smyth in trust for Samuel Reynardson. Consideration £315. Four seals.

Reference: Holywell 4/41 Creation dates: 7 May 1739

Scope and Content

Surrender of lands in Manor by Samuel Cotnam to Steward of Manor to the use of George Bass. Messuage at Winthorpe. April 10th 1738 = date of surrender and of bond of performance.

Reference: Holywell 4/42 and 43 Creation dates: 7 and 8 May 1739

Scope and Content

Lease and release of a messuage with pasture etc at Ashby. Consideration £355 - repayment of mortgage. Esther Cotnam to Samuel Reynardson. Witnesses. Seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 52 of 612

Reference: Holywell 4/44 Creation dates: 7 May 1739

Scope and Content

Receipt for £100. George Bass to S. Reynardson.

Reference: Holywell 4/45 Creation dates: 8 May 1739

Scope and Content

Bargain and sale of property at Ashby. Consideration specified in previous deed. Esther Cotnam to Samuel Reynardson. Enrolled in chancery. Witnesses.

Reference: Holywell 4/46 and 47 Creation dates: 30 April and 1 May 1744

Scope and Content

Lease and release of a moiety of a messuage in Ashby and Halton and a moiety of pasture lands in Halton. Consideration £60. Peter Richardson of to Samuel Reynardson. Witnesses. Seals.

Reference: Holywell 4/48 and 49 Creation dates: 14 and 15 March 1757

Scope and Content

Lease and release Consideration £55. John Richardson to Samuel Reynardson. Witnesses and seals.

Related Material

See Holywell 4/46-7.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 53 of 612

Reference: Holywell 4/50 Creation dates: 1735-1797

Scope and Content

Abstract of the title of Charles Brackenbury to a freehold estate in Halton Holegate sold to Mr. James Garner.

Reference: Holywell 4/51 Creation dates: 22 September 1755

Scope and Content

Quitclaim of all right of dower in a messuage, onsett and close of pasture. Consideration £15. John Beck of Leake, cordwainer, and Mary his wife (formerly the wife of John Richison late of husbandman,) to Samuel Reynardson.

Reference: Holywell 4/52 Creation dates: 28 August 1781

Scope and Content

Grant of annuity of £250 from lands in Ashby, Partney and Halton Holegate (bargain and sale of the lands to trustees, Philip York and Samuel Rudge.) to continue so long as he (Samuel) and his son shall live.

Samuel Reynardson to Jacob Reynardson his son.

Reference: Holywell 4/53 Creation dates: 26 November 1800

Scope and Content

Feoffment with a close in Halton Holegate, to Madens for the use of Garner, for a consideration of £50, a recovery having been suffered. Schedule attached.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 54 of 612

Charles Brackenbury of Scramby, son and heir of Thomas Brackenbury late of , to James Garner of gent. and Richard Madens of Spilsby yeoman.

Reference: Holywell 4/54 Creation dates: 17 November 1856

Scope and Content

Particulars of the holding of the Rev. William Lowsther Sison Wayet's Wayet in Halton Holegate (printed) with declaration as to his ownership of it by William Hoff gent., of Halton Holegate.

Reference: Holywell 4/55 Creation dates: 1782-1856

Scope and Content

Abstract of the title of Revd. William Lowther Sison Wayet's trustees to an estate in Halton Holegate [Paper].

Holywell 5

Creation dates: 1562-1640

Scope and Content

Deeds relating to property in Birmingham, Warwickshire, including Bostock's Croft and the Reindeer.

Reference: Holywell 5/1 Creation dates: 20 December 1562

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 55 of 612

Scope and Content

Bond for performance of covenants. John Godson of Birmingham to John Rastell of Birmingham, draper.

Reference: Holywell 5/2 Creation dates: 20 December 1562

Scope and Content

Feoffment of house and land (burgage) at Birmingham, property known as "Bostock's Croft" and Bostock's House. Consideration £20. Ralph Bostock to John Rastell. Seal.

Reference: Holywell 5/3 Creation dates: 20 December 1562

Scope and Content

Condition for further assurances of property known as "Bostock's Croft", Birmingham, Ralph Bostock of Cannock, yeoman, to John Rastell of Birmingham, draper. Endorsement of witnesses, etc. Seal.

Reference: Holywell 5/4 Creation dates: 31 May 1574

Scope and Content

Condition to convey land and a burgage. Property known as "Bostock's Croft" at Birmingham. John Rastell to Thomas Selman of Birmingham, gent. Seal and witnesses.

Reference: Holywell 5/5

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 56 of 612

Creation dates: 28 June 1574

Scope and Content

Feoffment of house and land (Bostock's house, croft and fields) at Birmingham. Consideration £36. John Rastell to Thomas Selman. Witnesses and two seals.

Reference: Holywell 5/6 Creation dates: 28 June 1574

Scope and Content

Feoffment of house and land (second part). Property known as "Bostock's Croft" at Birmingham. John Rastell to Thomas Selman.

Reference: Holywell 5/7 Creation dates: 2 November 1578

Scope and Content

Chirograph of Fine. Selman to give £40 to Rastell etc for property known as "Bostock's Croft" at Birmingham. John Rastell and his wife and son deforc. and Thomas Selman quer.

Reference: Holywell 5/8 Creation dates: 8 June 1574

Scope and Content

Condition to convey a fold of land in Chappell Street, Birmingham. Henry and John Squyer of Hondesworth, gents, to Thomas Selman. Witnesses and seals.

Reference: Holywell 5/9 Creation dates: 28 June 1574

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 57 of 612

Scope and Content

Feoffment of a fold of land in property known as "Bostock's Croft". Henry and John Squyer to Thomas Selman. Witnesses and memorandum about production of deed on 30th July 1578. 1 seal.

Reference: Holywell 5/10 Creation dates: 10 April 1580

Scope and Content

Counterpart lease of house and garden (croft and fold) near to Botcher Market and the Bull Fold for 80 years. Annual rent 26 shillings. John Lane and his wife of Smethwick, yeoman, and Thomas Lane, his son and heir, to Leonard Lane, his younger son. Seal (illegible). Witnesses.

Reference: Holywell 5/11 Creation dates: 10 April 1580

Scope and Content

Lease of house and land for life. Property known as "Bostock's Croft" at Birmingham. John Lane and his wife, and Thomas Lane, his son and heir, to Leonard Lane, his younger son. Witnesses and seal.

Reference: Holywell 5/12 Creation dates: 10 August 1581

Scope and Content

Bargain and sale of a messuage or burgage near the More Street with the Bull fold and two crofts in Edgebaston, at Birmingham. Consideration £63 10s 0d. Thomas Lane to Thomas Birch of Hondesworth, nailor. Fragment of seal and witnesses.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 58 of 612

Reference: Holywell 5/13 Creation dates: 1 November 1584

Scope and Content

Condition to convey no part of estate except to Thomas Birch. Property at Birmingham, Robert Mansell of Birmingham, smith, to Thomas Birch. Witnesses.

Reference: Holywell 5/14 Creation dates: 7 February 1586

Scope and Content

Bond for performance of covenants, relating to property at Birmingham. Thomas Selman to Thomas Birch of Hondesworth [Handsworth] co. Staffs., naylor.

Seal and witnesses.

Reference: Holywell 5/15 Creation dates: 12 February 1586

Scope and Content

Bargain and sale and feoffment of house and land in Bostock's fold. Consideration £45 10s 0d. Thomas Selman to Thomas Birch. Witnesses, and seal.

Reference: Holywell 5/16 Creation dates: 17 February 1586

Scope and Content

Grant of house and land (Bostock house, croft etc. at Birmingham). Thomas Selman to Thomas Birch. Consideration £45. Witnesses.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 59 of 612

Reference: Holywell 5/17 Creation dates: 3 June 1589

Scope and Content

Bond for performance of Covenants at Birmingham. Robert Mansell to Thomas Birch. Seal, witnesses (signature of Robert Mansell on dorse).

Reference: Holywell 5/18 Creation dates: 3 June 1589

Scope and Content

Bargain and sale of house and garden near Chapell St., Birmingham. Consideration £15, witnesses and seal. Robert Mansell to Thomas Birch

Reference: Holywell 5/19 Creation dates: 10 July 1589

Scope and Content

Feoffment of a house and garden at Birmingham, Robert Mansell to Thomas Birch, Witnesses and seal.

Reference: Holywell 5/20 Creation dates: 29 September 1589

Scope and Content

Final concord of house and land at Birmingham, Birch to give £40 to Mansell. Robert Mansell Deforc. to Thomas Birch quer.

Reference: Holywell 5/21

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 60 of 612

Creation dates: 25 March 1601

Scope and Content

Lease of a garden for sixty years at Birmingham, annual rent eight shillings. Thomas Birch of Erdington co. Warwick, yeoman, to Richard Sier of Birmingham, cutler. Seal and witnesses.

Reference: Holywell 5/22 Creation dates: 2 February 1610

Scope and Content

Assignment of lease of house and lands near Botcher Markett, Birmingham, Consideration £10 9s 4d. Leonard Lane of Birmingham, tanner, to John Carr, citizen and innholder of London.

Seal (fragment) and witnesses.

Related Material

See Holywell 5/10-11.

Reference: Holywell 5/23 Creation dates: 30 March 1613

Scope and Content

Release of house and lands at Birmingham, Leonard Lane to John Carr. Consideration £30. Seal and witnesses.

Related Material

See Holywell 5/22.

Reference: Holywell 5/24 Creation dates: 28 March 1615

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 61 of 612

Scope and Content

Assignment of lease at Birmingham, consideration not named, John Carr to Symon Harborne of the Middle Temple. Seal. Witnesses.

Reference: Holywell 5/25 Creation dates: 30 July 1619

Scope and Content

Assignment of lease of property at Birmingham. Consideration 40 marks. Simon Harborne to John Hanbury of Wolverhampton, woollen draper in trust for George Birch. Witnesses and seal.

Reference: Holywell 5/26 Creation dates: 1 March 1625

Scope and Content

Copy feoffment of houses and lands at Birmingham. John Hanbury and Thomas Blockwith to George Birch. Paper, witnesses.

Reference: Holywell 5/27 Creation dates: 1 March 1625

Scope and Content

Deed to lead the uses of a recovery, property at Birmingham. John Hanbury and George Birch. Endorsed, witnesses.

Reference: Holywell 5/28 Creation dates: 25 June 1629

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 62 of 612

Scope and Content

Assignment of George Birch's lease of houses and land in Chapell St., Birmingham. Consideration £20, William Campe of Westminster, gent. to Josiah Ellesmere of Birmingham, ironmonger. Witnesses.

Reference: Holywell 5/29 Creation dates: 20 June 1638

Scope and Content

Counterpart, settlement of messuages and lands at Birmingham, (The Reindeer). George Birch to Henry Cooke and another in trust for George and Edward Birch, sons of Thomas Birch of Harborne. Witnesses and seal.

Reference: Holywell 5/30 Creation dates: 25 April 1640

Scope and Content

Counterpart, settlement of messuage and lands (the Reindeer, meadows in Saltley, Birmingham.) George Birch to Thomas Groves and another in trust for George and Edward Birch. Witnesses.

Holywell 6

Creation dates: 1580-1749

Scope and Content

Deeds principally relating to property at Weston, Lincolnshire, but also covering Moulton and Surfleet, Lincolnshire, the manor of Woodbridge, Suffolk, and Elton, Huntingdonshire.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 63 of 612

Reference: Holywell 6/1 Creation dates: 1580

Scope and Content

Fine, property at Weston, Thomas Welles, John Coville and Anne his wife. £40 consideration to Welles.

Reference: Holywell 6/2 Creation dates: 2 August 1598

Scope and Content

Bargain and sale, Richard Worlidge to William Welles, property at Weston. Consideration £80.

Reference: Holywell 6/3 Creation dates: 1601

Scope and Content

Fine, property at Weston and Surfleet. William Welles and John Ferme, Thomas and Margaret Cust. £60 consideration to Thos. and Marg. Cust.

Reference: Holywell 6/4 Creation dates: 14 July 1601

Scope and Content

Grant, property at Weston. Henry Croft and Margaret Croft to William Welles.

Reference: Holywell 6/5

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 64 of 612

Creation dates: 13 July 1601

Scope and Content

Bargain and sale of lands at Weston, £35 consideration. Henry Croft and Margaret Croft to William Welles.

Reference: Holywell 6/6 Creation dates: 14 January 1734

Scope and Content

Articles of Agreement (Marriage), marriage settlement, [...] £1300 to be used to buy an estate. 1. Wilfred Pyemont, 2. Letitia Reynardson 3. Samuel Reynardson, John Jacob, trustees for Letitia, 4. Henry Fairfax, Samuel Reynardson.

Reference: Holywell 6/7 Creation dates: 31 August 1737

Scope and Content

Admission of Sir Robert Clark and Samuel Reynardson to the manor of Woodbridge, co. Suffolk.

Reference: Holywell 6/8 Creation dates: 22 October 1740

Scope and Content

Release of lands to Reynardson and Fairfax in trust for Pyemont at Weston. Consideration £350. 1. James , Elizabeth Kent, Mary Freeman, Avis Freeman, (sisters); 2. Wilfred Pyemont and his wife née Reynardson. 3. Henry Fairfax, Samuel Reynardson.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 65 of 612

Reference: Holywell 6/9 Creation dates: 22 October 1740

Scope and Content

Counterpart of a release as in Holywell 6/8.]

Related Material

See Holywell 6/8

Reference: Holywell 6/10 Creation dates: 2 November 1741

Scope and Content

Final agreement re lands at Weston and Moulton. Consideration £100 to Kent and Freeman 1. Samuel Reynardson, Henry Fairfax, 2. James Kent, Elizabeth Kent, Mary Freeman, Avis Freeman.

Reference: Holywell 6/11 Creation dates: 16 April 1741

Scope and Content

Mortgage of messuages and lands for £200 at Moulton, Wilfred Pyemont to Elizabeth Rudge.

Reference: Holywell 6/12 Creation dates: 13 June 1741

Scope and Content

Assignment of a mortgage of messuages and land at Moulton, 1. Elizabeth Rudge, 2. Wilfred Pyemont, 3. Samuel Reynardson, Henry Fairfax.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 66 of 612

Reference: Holywell 6/13 Creation dates: 7 August 1742

Scope and Content

Deed of appointment re messuages and lands at Weston. 1. Samuel Reynardson, Henry Fairfax, 2. Wilfred Pyemont, Letitia Pyemont.

Reference: Holywell 6/14 Creation dates: 16 December 1748

Scope and Content

Lease for a year of messuages amd lands in Elton, Hunts. Mr. Benjamin Munn to Revd. Wilfred Pyemont. Witnesses on dorse.

Reference: Holywell 6/15 Creation dates: 17 December 1748

Scope and Content

Release, as in Holywell 6/14, Consideration £372.

Related Material

See Holywell 6/14

Reference: Holywell 6/16 Creation dates: 30 March 1749

Scope and Content

Lease of lands at Elton, Hunts, 1. Wilfred Pyemont. 2. Henry Fairfax. Samuel Reynardson

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 67 of 612

Reference: Holywell 6/17 Creation dates: 31 March 1749

Scope and Content

Release of messuages and lands in Elton, Hunts. Consideration £375. 1. Wilfred Pyemont, Letitia Pyemont, 2. Henry Fairfax. S. Reynardson.

Holywell 7

Creation dates: 1587-1694

Scope and Content

Deeds principally relating to property at Fulstow, Marshchapel and Wragholme, Lincolnshire.

Reference: Holywell 7/1 Creation dates: 24 May 1587

Scope and Content

Lease for life, counterpart. Rent £5 6s 4d, property at Fulstow and Marshchapel. Lord Willoughby to Nicolas and Richard Goring.

Reference: Holywell 7/2 Creation dates: 1 May 1597

Scope and Content

Lease for twenty one years, 32 s 4d rent, property at Fulstow and Marshchapel.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 68 of 612

Lord Willoughby to John Swyne.

Reference: Holywell 7/3 Creation dates: 1 May 1597

Scope and Content

Lease for twenty one years at 38s 8d, property at Fulstow and Marshchapel, Lord Willoughby to William Fanthorpe.

Reference: Holywell 7/4 Creation dates: 1 May 1597

Scope and Content

Lease for twenty one years at 21s 2½d, property at Fulstow Lord Willoughby to George Marflytt.

Reference: Holywell 7/5 to 13 Creation dates: 1 March 1597

Scope and Content

Nine leases for twenty one years each to:-

5 Thomas Marshall, 45s and three systems of salt.

6 William Johnson, £4 0s 9d.

7 John Scotte, 42s 1d.

8 William Parker, 28s 8d.

9 John Portas, 41s 6d.

10 Richard Woodd, 34s.

11 Thomas Ayscoghe £3 7s.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 69 of 612

12 Henry Langman, 38s 8d.

13 Walter Harpam, £5 9s.

Counterparts (much decayed, some seals) re: property at Fulstow and Marshchapel.

Related Material

See also Holywell 7/1-4

Reference: Holywell 7/14 Creation dates: 12 December 1597

Scope and Content

Grant of cottage and land at Fulstow and Marshchapel. John Drewery to Robert Stringer.

Reference: Holywell 7/15 Creation dates: 12 December 1597

Scope and Content

Bargain and sale of cottage and land at Fulstow and Marshchapel, consideration £34. John Drewery to Robert Stringer.

Reference: Holywell 7/16 Creation dates: 1601

Scope and Content

Chirograph of fine, property at Fulstow, Ludney and , two messuages, gardens etc. Consideration £80. Nicholas Saunders, William Johnson, Thomas Johnson, and Arthur Johnson.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 70 of 612

Reference: Holywell 7/17 Creation dates: 15 November 1610

Scope and Content

Lease for life of a messuage at Fulstow and , (counterpart). Consideration £220. Lord Willoughby to Thomas Phillips Seal.

Reference: Holywell 7/18 Creation dates: 1612

Scope and Content

Chirograph of a fine, manor of Fulstow and Marshchapel. John Hatcher, Robert Willoughby.

Consideration £600.

Reference: Holywell 7/19 Creation dates: 1 May 1613

Scope and Content

Bargain and sale, consideration not named, property at Fulstow and Marshchapel, , Wragholme; endorsement of enrolment on close roll. Lord Willoughby to Sir John Hatcher.

Reference: Holywell 7/20 Creation dates: 22 May 1613

Scope and Content

Release of errors. Lord Willoughby to Sir John Hatcher and Anthony Acomb. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 71 of 612

Reference: Holywell 7/21 Creation dates: 23 May 1613

Scope and Content

Quitclaim of interests in manor of Fulstow. Lord Willoughby, Sir William Pelham Henry Hall and Henry Valentine to Sir John Hatcher and Anthony Acomb

Witnesses and signatures of executors of the deed. Seals

Reference: Holywell 7/22 Creation dates: 25 October 1615

Scope and Content

Lease of manor for nine years, rent £66 13s 4d, at Fulstow. Sir John Hatcher to Jane Ayscoughe. Seal.

Reference: Holywell 7/23 Creation dates: 13 April 1616

Scope and Content

Lease of messuage and land at Wragholme during the minority of William Temple. Rent 19d per annum for two acres, also to board William Temple. Sir John Hatcher to William Renton. Seal.

Reference: Holywell 7/24 Creation dates: 13 October 1618

Scope and Content

Grant of an annuity of £160 to K. Ayscough as marriage settlement [to Thomas Hatcher] on property at Fulstow. Sir John Hatcher to Sir Thomas Hatcher, Sir Thomas Grantham and Katherine Ayscough, Edward Ayscough (two parts). Two seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 72 of 612

Reference: Holywell 7/25 Creation dates: 21 October 1631

Scope and Content

Bargain and sale of cottage and land at Fulstow. Consideration £40. Arthur Johnson to Robert Cooke. Many endorsements by Mi. Emerson. Seal.

Reference: Holywell 7/26 Creation dates: 14 April 1637

Scope and Content

Bargain and sale of land at Fulstow. Selions of land in various fields. Consideration £20 2s 6d. Thomas Thompson and Susanna his wife to Robert Cooke.

Reference: Holywell 7/27 Creation dates: 1637

Scope and Content

Chirograph of fine of a messuage and six acres of land at Fulstow. John Hatcher, Robert Cooke, Thomas Thompson and Susanna his wife.

Reference: Holywell 7/28 Creation dates: 2 October 1639

Scope and Content

Aquittance of 10 shillings at Fulstow, Sir Thomas Hatcher to Sheriff of Lincoln.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 73 of 612

Reference: Holywell 7/29 Creation dates: 24 September 1641

Scope and Content

Inquisition taken at ; Inquisicio Post Mortem by Robert Thomas, eschaetor virtute officii sui, on Robert Cooke's Property at Fulstow and Wragholme. Seal of eschaetor.

Reference: Holywell 7/30 Creation dates: 7 November 1657

Scope and Content

Lease for nine years of land at Fulstow and Marshchapel (with inventory of lands annexed). Thomas Hatcher to Thomas Wellis of Nun Ormsby. Rent £39 15s 0d per annum. Seal.

Reference: Holywell 7/31 Creation dates: 7 May 1659

Scope and Content

Bargain and sale of land at Fulstow. £14 10s 0d. Thomas Cooke of Wragholme to John Button and John Joseph and his sons, husbandman. Seal.

Reference: Holywell 7/32 Creation dates: 1 May 1662

Scope and Content

Exchange of lands at Fulstow and Marshchapel. Harpham Weslie of Fulstow and Thomas Hatcher. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 74 of 612

Reference: Holywell 7/33 Creation dates: 1 May 1662

Scope and Content

Bargain and sale of land at Marshchapel, consideration £20. Thomas Hatcher to Joseph Westhorp. Seal.

Reference: Holywell 7/34 to 43 Creation dates: 25 February 1663

Scope and Content

Eleven leases of lands at Fulstow, counterparts; paper. Thomas Hatcher to:

34. Francis Robinson. £9 4s 10d

35. Richard Hanson. £23

36. John Yates. £6 3s

37. William Winne. £29 14s

38. Thomas Yates. £13 18s

39. Bryan Yates. £37 13s 9d

40. Solomon Portas. £8 0s 0d

41. Edward Askew. £7 6s 6d

42. George Storr. £13 14s 6d

43. John Marfleet. £16 0s 0d

Reference: Holywell 7/44 to 47 Creation dates: 10 November 1664

Scope and Content

Four leases of lands at Fulstow. Paper, counterparts. Thomas Hatcher to:-

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 75 of 612

44 George Bilton 5s, 8 years.

45 Peter Gray £6, 12s 8 years.

46 William Chapman £30, 8 years.

47 Matthew Smith. £5, 8 years.

Reference: Holywell 7/48 Creation dates: 1 May 1666

Scope and Content

Exchange of lands at Marschapel. Consideration £2 10s. William Bennett to Thomas Hatcher. Witnesses.

Reference: Holywell 7/49 Creation dates: 26 June 1666

Scope and Content

Bargain and sale of cottages and lands at Fulstow. Consideration £24. John Button and Joseph Button of Fulstow to Thomas Hatcher Bartyn Davies and John Askew. Two seals.

Reference: Holywell 7/50 Creation dates: 28 January 1668

Scope and Content

Counterpart lease for nine years of cottage and land at Fulstow. Rent 36s 9d,. Thomas Hatcher to John Button.

Reference: Holywell 7/51 Creation dates: 6 June 1694

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 76 of 612

Scope and Content

Conveyance of a rent charge upon the manor at Fulstow. (£100 per annum). Jonathan G. Snow and another to Thomas Hatcher, Edward Payne and John Hatcher. Consideration £2150.

Reference: Holywell 7/52 Creation dates: 24 May 1587-6 June 1694

Scope and Content

Abstract of writings belonging to Thomas Hatcher's estates in Fulstow and Marshchapel.

Holywell 8

Creation dates: 1592-1675

Scope and Content

Deeds relating to property at Stallingborough, Lincolnshire.

Reference: Holywell 8/1 Creation dates: 1592

Scope and Content

Fine levied on Manor of Darcey Charnell and Selby, with lands in Stallingborough. £600 sterling to Ayscough. George Heneage and others, Edward Ayscoughe, Francis Ayscoughe. Great seal broken.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 77 of 612

Reference: Holywell 8/2 Creation dates: 25 September 1592

Scope and Content

Marriage settlement, two seals.

Edward Ayscoughe (1) lands at Stallingborough.

Francis Ayscoughe (1) lands at Stallingborough

William Lowage (2)

Reference: Holywell 8/3 Creation dates: 23 April 1619

Scope and Content

Lease for 40 years, at a rent of £200 per annum, of manor house of Stallingborough. (1) Sir John Hatcher & Katherine Hatcher to (2) Sir Edward Ayscoughe. Fragment of seal.

Reference: Holywell 8/4 Creation dates: 31 May 1645

Scope and Content

Marriage settlement, Edward Ayscoughe to Isabella Bolles, lands at Stallingborough.

1. Sir Edward Ayscoughe and Edward Ayscoughe (son)

2. Sir John Bolles Sir Christopher Wray, Edward Ayscoughe , Thomas Game

3. Thomas Grantham, George Anton. Seals.

Reference: Holywell 8/5 Creation dates: 1 December 1675

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 78 of 612

Scope and Content

Renewal of lease of manor house of Stallingborough Thomas Hatcher (1), Francis Ayscoughe (2), Christopher Ayscoughe (2) Sir Edward Ayscoughe (3), Isabell Ayscoughe (3) Four seals.

Gives some field names.

Related Material

See Holywell 8/3.

Holywell 9

Creation dates: 1593-1656

Scope and Content

Deeds relating to an estate and lands in Cambridgeshire.

Reference: Holywell 9/1 Creation dates: 3 July 1593

Scope and Content

Assignment of fishing rights in the Sechwood at Soham. John Hatcher to Isaac Baro. Consideration £65.

Reference: Holywell 9/2 Creation dates: 11 November 1595

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 79 of 612

Deed pool of lands at Wisbech, Trumpington and Comberton, John Hatcher to Thomas Grantham and Edward Maddison.

Reference: Holywell 9/3 Creation dates: 11 November 1595

Scope and Content

Settlement on marriage of John Hatcher to Margaret Ayscoughe, trustees, Thomas Grantham and Edward Maddison, property at Wisbech, Trumpington and Comberton. Edward Ayscoughe and John Hatcher.

Reference: Holywell 9/4 Creation dates: 11 November 1595

Scope and Content

Letter of attorney to George Sherman, Thomas Grantham and Edward Maddison Attached to Holywell 9/2.

Reference: Holywell 9/5 Creation dates: 24 April 1605

Scope and Content

Bargain and sale, property at Wisbech and Emneth, Norfolk, consideration £700. Sir John Hatcher and wife and Thomas Pigge, counterpart. Seal.

Reference: Holywell 9/6 Creation dates: 2 January 1612

Scope and Content

Bargain and sale, property at Comberton, consideration £730. Sir John Hatcher

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 80 of 612

to Thomas Pattenson, (counterpart) seal.

Reference: Holywell 9/7 Creation dates: 10 January 1612

Scope and Content

Covenant to suffer a recovery property at Trumpington, Shelford, Hinton, Hauxton, Cambridge. Sir John Hatcher to James Wickstede. Seal.

Reference: Holywell 9/8 Creation dates: 4 February 1612

Scope and Content

Sale of rents etc. from property at Cambridge, consideration £300. Sir John Hatcher to William Becke. Includes list of deeds. Seal and counterpart.

Reference: Holywell 9/9 Creation dates: 4 February 1612

Scope and Content

Bargain and sale and grant of the "Augustine Friars" at Cambridge, Sir John Hatcher to William Becke. (Counterpart) seal.

Reference: Holywell 9/10 Creation dates: 4 February 1612

Scope and Content

Bargain and sale of the "Greyhound" at Cambridge. Sir John Hatcher to William Becke.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 81 of 612

Reference: Holywell 9/11 Creation dates: 4 February 1612

Scope and Content

Appointment of William Becke to receive rents etc. for Sir John Hatcher, at Cambridge.

Related Material

See Holywell 9/10

Reference: Holywell 9/12 Creation dates: 18 May 1612

Scope and Content

Bargain and Sale, property at Trumpington, Sir John Hatcher to William Pitcher of Trumpington co. Cambridge. Consideration £820 [Counterpart] Seal.

Reference: Holywell 9/13 Creation dates: 21 May 1656

Scope and Content

Assignment of unexpired mortgage term of twenty one years, property at Cambridge and elsewhere. Earl of Westmoreland, Thomas Hatcher and another to Henry Arney. Seal of Westmoreland.

Reference: Holywell 9/14 Creation dates: 1593-1656

Scope and Content

Abstract of deeds mentioned in Holywell 9/1-3

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 82 of 612

Related Material

See Holywell 9/1-13.

Holywell 10

Creation dates: 1610-1676

Scope and Content

Shrievalty documents: Sir John Hatcher.

Reference: Holywell 10/1 Creation dates: 15 December 1612

Scope and Content

Assignment of prisoners in Lincoln Castle. (gives names and reasons for detention). Sir John Hatcher late High Sheriff of the county of Lincoln, to R. Tyrwhitt now High Sheriff.

Reference: Holywell 10/2 Creation dates: 6 November 1610

Scope and Content

Appointment of Sir John Hatcher as sheriff of the county of Lincoln.

Reference: Holywell 10/3 Creation dates: 6 November 1610

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 83 of 612

Scope and Content

Letter patent of James I committing the shrievalty of the county of Lincoln to John Hatcher knight. Fragment of seal.

Reference: Holywell 10/4 Creation dates: 12 December 1610

Scope and Content

Counterpart indenture for the observance of duties etc. John Hatcher kt. High Sheriff of Lincoln, to Francis Stace gent. of co. Rutland, deputy sheriff. Seal.

Reference: Holywell 10/5 Creation dates: 10 November 1676

Scope and Content

Letter patent announcing the appointment of John Hatcher as sheriff of Lincolnshire and ordering his treatment as sheriff. Fragments of Great Seal.

Reference: Holywell 10/6 Creation dates: 10 November 1676

Scope and Content

Letter patent conferring on John Hatcher, Esq., the shrievalty of Lincolnshire. Charles II. Seal Broken. [In envelope].

Holywell 11

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 84 of 612

Creation dates: 1620-1729

Scope and Content

Deeds relating principally to property at Holywell, Lincolnshire.

Reference: Holywell 11/1 Creation dates: 16 December 1651

Scope and Content

Grant, in pursuance of marriage articles, of the manor house and appurtenances of Holywell. Robert Goodhall and Hanna, his wife, to Anne Parcell, mother of Hanna, widow of William Parcell, Merchant Taylor of London; Walter Rolt of Clifton, co. Beds; and Ingersby of Holywell, trustees (Rolt and Ingersby to hold it in trust for Hanna).

Reference: Holywell 11/2 Creation dates: 2 June 1620

Scope and Content

Grant of Free Warren to Sir John Hatcher. Property at Careby, Little Bytham and Fulstow manor. Great Seal.

Reference: Holywell 11/3 Creation dates: 21 February 1648

Scope and Content

Articles of agreement of annuity to William Goodhall charged on the manor, etc, of Holywell; and also provision for Anne Goodhall his daughter (By a recovery the manor of Holywell had been handed to Robert Goodhall). Paper, witnesses on dorse.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 85 of 612

Reference: Holywell 11/4 Creation dates: 1672

Scope and Content

Recovery of the manor of Holywell. Thomas Ingersby ten., John Carrey pet., William Goodhall vouchee.

Reference: Holywell 11/5 Creation dates: 29 September 1672

Scope and Content

Marriage settlement made on the occasion of the marriage of William Goodhall and Mary Atkins of Hornington, co.Leic. Appointment of trustees, etc.

Reference: Holywell 11/6 Creation dates: 29 September 1672

Scope and Content

Marriage articles upon the marriage of William Goodhall and Mary Atkins. Marriage portion of Mary Atkins = £112. Manor of Holywell settled on William Goodhall by Robert Goodhall with provision for his daughter Elizabeth. Witnesses.

Reference: Holywell 11/7 Creation dates: 2 November 1672

Scope and Content

Final concord relating to lands at Holywell: manor, mill, etc. Robert Fish, clerk, John Clarke, Robert Goodhall and his wife. Badly faded.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 86 of 612

Reference: Holywell 11/8 Creation dates: 29 April 1678

Scope and Content

Assignment of an income of £4 6s from lands in Holywell in return for the payment of a debt. Sir Robert Vyner, bart., to Charles Fysher of Ashington, co. Middlesex. Endorsement of enrolment.

Reference: Holywell 11/9 Creation dates: 22 March 1700

Scope and Content

Assignment of the same income mentioned in Holywell 11/8. Similar endorsements. Mary Fisher of Plaistow co. Essex, to Edmond Sheppard.

Related Material

See Holywell 11/8.

Reference: Holywell 11/9a Creation dates: 14 June 1683

Scope and Content

Lease for 21 years by Joseph Parrey, clerk, vicar of Castle Bytham by William Goodhall of Holywell, Esq. Lease of Holywell tithes and the church or chapel yard of Holywell, with other rights, etc, belonging to the vicarage of Castle Bytham.

Annual rent: £8 10s.

Reference: Holywell 11/10 Creation dates: 24 June 1687

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 87 of 612

Copy will of William Goodhall of Holywell. Mentions the manor of Holywell, etc. Paper. Probate dated January 1688.

Reference: Holywell 11/11 Creation dates: 25 April 1695

Scope and Content

Counter part of bond relating to property at Castle Bytham. Robert Franklin of Castle Bytham and Robert Goodhall. Paper. Seal and witnesses.

Reference: Holywell 11/12 Creation dates: 6 September 1698

Scope and Content

Lease for a year of messuages and lands at Holywell. Robert Goodhall to Edmond Bolsworth and William Atkins. Seal and witnesses.

Reference: Holywell 11/13 Creation dates: 1 June 1696

Scope and Content

Articles of marriage of Robert Goodhall and Mary Bolsworth, daughter of Robert Bolsworth, citizen and haberdasher of London. Mary Goodhall's estates, etc, in Holywell are settled on Robert Goodhall; Edmond Bolsworth is to pay £2500.

Reference: Holywell 11/14 Creation dates: 17 September 1696

Scope and Content

Acknowledgement of fine of messuages and lands, deed to make the uses of a

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 88 of 612

fine; Robert Goodhall and William Ives to receive the windmill etc. Windmill and pasture at Castle Bytham. Robert Franklyn of Castle Bytham and his wife, Robert Bampton and his wife, Robert Goodhall the younger, William Ives. Seal and witnesses.

Reference: Holywell 11/15 Creation dates: October 1697

Scope and Content

Lease for a year of messuages and land in order to levy a recovery of property at Holywell. Mary Goodhall and Robert Goodhall to Henry Bernell. Witnesses, seals.

15th October 1697, with release dated 16th October.

Reference: Holywell 11/16 Creation dates: 16 October 1697

Scope and Content

Lease and release of lands in Holywell. William Goodhall and wife to Henry Bernell.

Reference: Holywell 11/17 and 18 Creation dates: 6 and 7 September 1698

Scope and Content

Lease for one year of manor at Holywell in accordance with marriage settlement. £2500 marriage portion, also release. Robert Goodhall and Mary Goodhall to Edmond Bosworth. Seals and witnesses.

Reference: Holywell 11/19 Creation dates: 4 April 1701

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 89 of 612

Scope and Content

Deed for consecrating ground and for rebuilding chapel at Holywell. Letters testimonial from William Oldys, vicar general of the bishop of Lincoln.

Reference: Holywell 11/20 Creation dates: 15 October 1703

Scope and Content

Assignment of income received by deed poll of Sir Robert Vyner. Edward Shepperd and William Fludyer, druggists of London (Shepperd in trust for Fludyer) to Jacob Reynardson.

Reference: Holywell 11/21 Creation dates: 16 February 1706

Scope and Content

Copy of Robert Goodhall's will of Holywell; lands in Holywell, Stamford, and Mopshall co. Beds. Paper.

Reference: Holywell 11/22 Creation dates: 19 October 1719

Scope and Content

Deed to land the uses of a recovery of the manor and advowson of Holywell, William Goodhall vouchee, Robert Harper, tenant, and George Denshire, plaintiff. Note of endorsement on dorse of close roll on 1st December 1719 and of attestation before a master in chancery.

Reference: Holywell 11/23

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 90 of 612

Creation dates: 28 November 1719

Scope and Content

Exemplification of recovery, parties the same as Holywell 11/22.

Related Material

See Holywell 11/22

Reference: Holywell 11/24 Creation dates: 11 December 1719

Scope and Content

Mortgage to secure £1500 on manor of Holywell including advowson. William Goodhall to Sir John Newton of Barrescourt co. Glouc, Witnesses

Reference: Holywell 11/25 Creation dates: 18 October 1720

Scope and Content

Quitclaim of her portion of £600 given her by her father's will. Property at Holywell. Mary Goodhall and William Goodhall. Witnesses, paper and seal.

Reference: Holywell 11/26 Creation dates: 18 October 1720

Scope and Content

Francis Rowill and wife's release to William Goodhall for the legacy given to her by her father's will, and for her share of her late brother's portion. Property at Holywell. Paper.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 91 of 612

Reference: Holywell 11/27 Creation dates: 5 November 1722

Scope and Content

Mortgage to secure £1000 on a messuage and close at Holywell. William Goodhall to William Chamberlin. Witnesses.

Reference: Holywell 11/28 Creation dates: 27 March 1723

Scope and Content

Mortgage to secure £400 of a messuage and lands with watermill at Holywell. William Goodhall to Reverend M. Birdmore. Witnesses. Seal.

Reference: Holywell 11/29 Creation dates: 1 October 1723

Scope and Content

Copy of a counterpart of a lease of messuages and closes at Holywell for seven years (names of closes given). Annual rent of £105. Schedule of furnishings. William Goodhall to William Langlorn Games of Stamford, John South of Stamford. Seals and witnesses.

Reference: Holywell 11/30 Creation dates: 5 November 1723

Scope and Content

Mortgage to secure £315 on a messuage and lands at Holywell. William Goodhall to John Mottram. Witnesses and seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 92 of 612

Reference: Holywell 11/31 Creation dates: 1 October 1723

Scope and Content

Copy lease for seven years of messuages and lands in Holywell. William Goodhall to William Langlorn Games and John South. Paper

Reference: Holywell 11/32 Creation dates: 19 October 1724

Scope and Content

Mortgage to secure £650 on a messuage and lands at Holywell. William Goodhall to George Denshire. Endorsed with a note of a further mortgage of £200 in 1725. Witnesses and receipt. Seal

Reference: Holywell 11/33 Creation dates: 18 May 1725

Scope and Content

Assignment of William Goodhall's mortgage of land in Holywell. William Chamberlain to Henry Sheild. Consideration £100. Witnesses, seals (one loose).

Reference: Holywell 11/34 Creation dates: 27 January 1725

Scope and Content

Lease for six months of the manor, etc, lands and buildings, etc, at Holywell and Castle Bytham, Dame Mary Barnardiston and Reverend Benjamin Rudge and John Jacob.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 93 of 612

Reference: Holywell 11/35 Creation dates: 1 November 1728

Scope and Content

Release of lands and tenements at Holywell, quitclaim to his nephew, William Goodhall of Tinwell to John Goodhall. Witnesses. Seal.

Reference: Holywell 11/36 Creation dates: 2 May 1728

Scope and Content

Conveyance of lands, manor of Holywell for William Goodhall, moiety of Hoe in Pertenhall co.Beds for John Sideney. John Fish to George Denshire in trust. Seals. Witnesses.

Reference: Holywell 11/36a-b Creation dates: May 1728

Scope and Content

Identical copies of Holywell 11/36 and Holywell 11/37. Not counterparts.

Related Material

See Holywell 11/36-37.

Reference: Holywell 11/37 Creation dates: 1 May 1728

Scope and Content

Lease for a year, property at Holywell. John Fish to George Denshire. Witnesses. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 94 of 612

Reference: Holywell 11/38 Creation dates: 1 November 1728

Scope and Content

Release of lands and tenements at Holywell and Tinwell. Dorothy Goodhall (widow of William Goodhall, deceased) and William Goodhall and Nicholas Atkins, Robert Fish, Samuel Pencock. (Quitclaim). Seal.

Reference: Holywell 11/39 Creation dates: 1 November 1728

Scope and Content

Release of lands and tenements, quitclaim to his nephew of property at Holywell. William Goodhall to Charles Goodhall. Paper.

Reference: Holywell 11/40 Creation dates: 24 January 1729

Extent and Form: 2 copies.

Scope and Content

Lease for six months for manor of Holywell, etc. William Goodhall, Dames Mary Barnardiston. Witnesses. Seal.

Reference: Holywell 11/41 Creation dates: 2 May 1728

Scope and Content

Conveyance in trust for William Goodhall of lands in trust for John Sismey of the Manor of Hoe, co. Beds. John Fish to George Denshire.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 95 of 612

Reference: Holywell 11/42 Creation dates: 27 January 1729

Scope and Content

Assignment of mortgage to secure £682 of manor and lands at Holywell. William Goodhall, George Denshire, Mary Barnardiston, Robert Hart. Witnesses, seals. Denshire to Hart.

Holywell 12

Creation dates: 1626-1739

Scope and Content

Deeds relating principally to property in Birmingham, Warwickshire, including the Reindeer or Castle Inn.

Reference: Holywell 12/1 Creation dates: 20 March 1626

Scope and Content

Lease of messuage known as "Reene-deer" (new built) for 16 years at a yearly rent of £11. Property in Birmingham. Includes bill of costs for palings, etc. George Birch of Wolverhampton, tanner, to Mary Copsell. (Counterpart). Witnesses.

Reference: Holywell 12/2 Creation dates: 24 March 1648

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 96 of 612

Scope and Content

Lease of messuage known as "Reeyne-Deere" for twenty one years at a yearly rent of £27. Property in Birmingham. George Birch esq., Ann his wife, and George Birch of Harborne, co. Staffs, yeoman, to John Mooreland. Witnesses.

Reference: Holywell 12/3 Creation dates: 20 May 1677

Scope and Content

Lease of a messuage known as "Reene-Deer" for forty years at Birmingham, excepting a right of way. Yearly rent of £35. With details of the situation of the property in Rother, Market Street, and its appurtenances. George Birch esq. of Harborne to Simon Heath. Witnesses.

Reference: Holywell 12/4 Creation dates: 18 September 1680

Scope and Content

"True copy" of an assignment of lease of "Reyne-Deer" at Birmingham for the purposes of a mortgage. Simon Heath to Humphrey Wryley and William Withering. Paper.

Reference: Holywell 12/5 Creation dates: 9 November 1681

Scope and Content

Re-assignment of lease of "Reyne-Deer", with the consent of George Birch and Ann Wyrley, at Birmingham. Includes Heath's bond of performance. Simon Heath, Ann Wyrley, William Withering and George Birch and another. Seal and witnesses.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 97 of 612

Reference: Holywell 12/6 Creation dates: 8 February 1693

Scope and Content

Mortgage of messuages and lands at Bonisthorpe, Leicestershire, to secure £140. John Wakelin and Henry Mould. Seal.

Reference: Holywell 12/7 Creation dates: 10 February 1728

Scope and Content

Counterpart lease for seven years of "Castle Inn" at Birmingham, rent £60. James Birch to John Beet.

Reference: Holywell 12/8 Creation dates: 1733

Scope and Content

Lease for seven years of "Castle Inn" at Birmingham, rent £60. James Birch to Hannah Campden. Not executed.

Reference: Holywell 12/9 Creation dates: 26 September 1735

Scope and Content

Lease for 21 years of a cornerhouse near Welchcross, Birmingham. Rent £11. James Birch to Robert Lutwyche.

Reference: Holywell 12/10 Creation dates: 24 March 1739

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 98 of 612

Scope and Content

Counterpart lease of a messuage at Dale End, Birmingham, for twenty one years. Rent £9. James Birch to Robert Lutwyche. Seal and witnesses.

Reference: Holywell 12/11 Creation dates: 1 December 1679

Scope and Content

True copy of an assignment of a lease of lands at Birmingham in satisfaction of a bond. Simon Heath, ironmonger, to Samuel Carter. Paper.

Reference: Holywell 12/12 Creation dates: 18 September 1680

Scope and Content

True copy of an assignment of a lease of lands at Birmingham in satisfaction of a bond. Simon Heath to Roger Wirley, Harmsworth, co. Stafford. Paper.

Holywell 13

Creation dates: 1631-1802

Scope and Content

Deeds relating principally to property at Castle Bytham and Little Bytham, Lincolnshire.

Reference: Holywell 13/1

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 99 of 612

Creation dates: 1631

Scope and Content

Pedigree and claim of German Pole to estates at Castle Bytham, case tried at Lincoln assizes. Paper.

Reference: Holywell 13/2 Creation dates: 26 October 1632

Scope and Content

Appointment of attorney to deliver a moiety of a cottage and land in Castle Bytham bought from Cicely Roberts. Thomas Levet and Alexander Humfreys. Witnesses and seal.

Reference: Holywell 13/3 Creation dates: 26 October 1632

Scope and Content

Bargain and sale of a moiety of a cottage and land at Castle Bytham, Thomas Levet of Tokesore [?Tixover] co. Rutland and Richard Collyn of Castle Bytham, husbandman, and Cicely Roberts. Consideration £20, witnesses and seal.

Reference: Holywell 13/4 Creation dates: 26 October 1632

Scope and Content

Bargain and sale of cottage and land at Castle Bytham, Thomas Senet, Richard Collin, and Cicely Roberts. Seal. Endorsed with note of enrolment on the dorse of the close roll and with witnesses. Seal.

Related Material

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 100 of 612

See Holywell 13/3.

Reference: Holywell 13/5 Creation dates: 17 March 1648

Scope and Content

Release of messuages and lands at Little Bytham. John Lea of Castle Bytham gent. and William Goulding of South Stoke, yeoman, Consideration £410. Witnesses and seal.

Reference: Holywell 13/6 Creation dates: 16 August 1653

Scope and Content

Bargain and sale of one and a half messuages with lands at Little Bytham. William Goulding of South Stoke and John Lea of Swinestead and Charles Benner of , yeoman. Consideration £480 (£80 to be done later). Witnesses.

Reference: Holywell 13/7 Creation dates: 1 October 1653

Scope and Content

Marriage agreement of lands and messuages. Benner's 4th son and Catherine Wright. Property in Little Bytham, field names given. Charles Benner of Liddington and Robert Wright of Woodson, co. Hunts, yeoman, Robert Wallis of Little Bytham, yeoman. Witnesses.

Reference: Holywell 13/7a Creation dates: 25 July 1658

Scope and Content

Bargain and sale of land and cottage in pursuance of a chancery decree in a suit

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 101 of 612

Pole v. Collins. Consideration £4. Property at Castle Bytham. German Pole of Redbourne Esq., and Richard Collins of Castle Bytham, labourer. Seal fragment. Witnesses.

Reference: Holywell 13/8 Creation dates: 8 July 1665

Scope and Content

(Deed) Will of Richard Colling of Castle Bytham, paper. 23rd November 1664. Probate of will

Reference: Holywell 13/9 Creation dates: 20 March 1662

Scope and Content

Deeds of exchange of cottage and land, also list of fields given by Hatcher at Little Bytham. Witnesses, and seal.

John Hatcher of Careby and Robert Benner of Little Bytham, yeoman.

Reference: Holywell 13/10 Creation dates: November 1678

Scope and Content

Indenture of lease (witnesses), November 1st. Bargain and Sale of moiety of land and cottage at Castle Bytham. Consideration £12 and £16 4s over a period of five years. Bond, November 2nd. Richard Collins to John Wilcox of Castle Bytham, yeoman. Witnesses.

Reference: Holywell 13/11-12 Creation dates: 10 April 1680

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 102 of 612

Scope and Content

Last Will and Testament of Richard Collin, seal; also:

List of Richard Collin's Goods and chattels. Paper.

Reference: Holywell 13/13 Creation dates: 17 January 1683

Scope and Content

Receipt for £6 2s 10d being in full payment of all accounts dues and demands of Mary Collin (Miss), concerning her mother and father, signed by Richard May.

Reference: Holywell 13/14 Creation dates: 31 March 1690

Scope and Content

Lease for cottage and land for one month at Little Bytham. Robert Benner and George Laurence of Empingham co. Rutland, Edward Algar.

Reference: Holywell 13/15 Creation dates: 1 April 1690

Scope and Content

Bond for Grant and release. Robert Benner, senior, and Robert Benner his son, yeoman, to George Laurence.

Reference: Holywell 13/16-17 Creation dates: 28 June 1690

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 103 of 612

Fine of Assurance of lands and messuages in , , , Little Bytham, Edenham, Deeping St. James. Deed to declare the uses of a fine. John Middleton of Little Humby and others and Benjamin Sculthorpe, of Careby, John Steel of Little Bytham and others. Seals.

Reference: Holywell 13/18-19 Creation dates: 1 April 1691

Scope and Content

Deed of settlement of £100 Marriage portion, property at Little Bytham, witnesses.

Marriage settlement, Robert Benner Junior and Mary Algar, of messuages in Little Bytham.

Robert Benner and Katherine (his wife) and Edgar Algar, Mary Algar (sister), Robert Benner and his wife, George Laurence and another, and Robert Bonner and others.

Reference: Holywell 13/20 Creation dates: 29 January 1694

Scope and Content

Marriage settlement of a cottage, six acres of arable etc., at Castle Bytham. Mary Collin and daughter and William Cade of , labourer. Seals.

Reference: Holywell 13/21 Creation dates: 30 January 1694

Scope and Content

Articles of agreement of Marriage made by Mary Collin to Mary Collin (daughter) and William Cade. Mary Collin and Mary Collin (daughter) and William Cade.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 104 of 612

Reference: Holywell 13/22 Creation dates: 30 January 1694

Scope and Content

Lease for a year of a cottage, premises at Castle Bytham. Seals.

Related Material

Same parties as Holywell 13/21.

Reference: Holywell 13/23 Creation dates: February 1693

Scope and Content

Bond. Mary Collin of Castle Bytham and William Cade of South Witham, labourer.

Reference: Holywell 13/24 Creation dates: 25 April 1695

Scope and Content

Mortgage of £12 on cottage and land. Robert Franklin of Castle Bytham, chandler, to Robert Goodhall gent. of Holywell. Witnesses.

Reference: Holywell 13/25 Creation dates: 1696

Scope and Content

Final concord about a cottage and land in Gosberton, Thomas Webster quer, William Cade deforc.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 105 of 612

Reference: Holywell 13/26 Creation dates: 1696

Scope and Content

Final concord of a messuage, cottage etc. in Castle Bytham. Robert Goodhall junior, and William Ives, quer. Robert and Sarah Franklin and Robert and Katherine Bainyston def.

Reference: Holywell 13/27 Creation dates: 28 November 1701

Scope and Content

Mortgage on cottage and land (£60) at Little Bytham. Robert Benner and Robert Sharman of Tixover Rutland, yeoman.

Reference: Holywell 13/28 and 29 Creation dates: 23 and 24 June 1702

Scope and Content

Lease and release of messuages and land at Little Bytham. Robert Benner, Mary, his wife, and John Pell. Consideration £200.

Reference: Holywell 13/30 Creation dates: 27 June 1702

Scope and Content

Agreement for bargain and sale of fifty acres of wheat, barley, beans, peas and rentals for the sum of £40. Robert Benner and John Pell. Paper. Witnesses.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 106 of 612

Reference: Holywell 13/31 Creation dates: 24 June 1702

Scope and Content

Bargain and sale for wheat, barley, peas, (50 acres) for the sum of £40. Robert Benner and John Pell. Paper.

Reference: Holywell 13/32 Creation dates: 24 June 1702

Scope and Content

A true and perfect inventory of all goods and chattels of Robert Benner in virtue of an execution at the suit of William Benner. Paper.

Reference: Holywell 13/33 Creation dates: 27 June 1702

Scope and Content

Bailiffs in William Benner against Robert Benner.

Reference: Holywell 13/34 Creation dates: 27 June 1702

Scope and Content

Bargain and sale of goods and chattels of Robert Benner, Consideration £100 (=costs of case). Paper. John Laxton bailiff of wapentake Ness to John Pell.

Reference: Holywell 13/35 Creation dates: 24 June 1702

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 107 of 612

Scope and Content

Bond. Robert Benner of Little Bytham, yeoman, to John Pell of , gent. Paper

Reference: Holywell 13/36 Creation dates: February 1704

Scope and Content

Final concord about lands in Little Bytham. John Pell quer. Robert Benner and others deforc.

Reference: Holywell 13/37 Creation dates: 24 December 1705

Scope and Content

Release of a mortgage on a cottage at Little Bytham, parcels of land for security of payment of £265. Robert Benner, Mary his wife, and John Pell.

Reference: Holywell 13/38 Creation dates: 24 December 1705

Scope and Content

Bond. Robert Benner to John Pell.

Reference: Holywell 13/39 Creation dates: 9 January 1708

Scope and Content

Release and confirmation of a messuage or tenement and close and several

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 108 of 612

pieces or parcels of land at Little Bytham. Robert Benner and Mary his wife to John Pell. Consideration £280. Witnesses.

Reference: Holywell 13/40 Creation dates: 6 May 1735

Scope and Content

Probate of John Pell's will (late of Scottlethorpe). Paper original, damaged by fire. Seal (fragmentary)

Reference: Holywell 13/41 Creation dates: 6 May 1720

Scope and Content

Last will and testament of John Pell of Scotterthorpe (parchment copy).

Reference: Holywell 13/42 Creation dates: 6 February 1749

Scope and Content

Mortgage on a cottage and land for securing £35 and interest, Castle Bytham. John Raven of Bytham, butcher, and his wife, to Mrs Elizabeth Freeman, daughter of Robert Wilson of Cottesmore, Rutland. Witnesses.

Reference: Holywell 13/43 Creation dates: February 1749

Scope and Content

Fine of a messuage in Little Bytham, £60 sterling to deforciants. Thomas Higgins and William Royston pl., Ann Parker, Richard Parker and John Raven, deforc.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 109 of 612

Reference: Holywell 13/44 Creation dates: 4 May 1764

Scope and Content

Assignment of the mortgage of John Raven and his wife for securing £35 and interest. Mrs Elizabeth Freeman to Thomas Wilcox.

Reference: Holywell 13/45 Creation dates: 7 October 1768

Scope and Content

Brown's Hospital: licence for Mr Hurst to assign lease to Samuel Reynardson.

Reference: Holywell 13/46 Creation dates: 26 October 1776

Scope and Content

Lease and release of a cottage and land at Castle Bytham, consideration £160. John Cade to Samuel Reynardson.

Reference: Holywell 13/47-49 Creation dates: 23 May 1795

Scope and Content

Lease and release of a cottage and land with assignment of a mortgage; terms and copy of the will of Richard Wilson, 1735, with extract; also bond relating to mortgage, February 1749, Raven to Freeman. John Wilson to Stephen Oliver and Robert Smith and others to Richard Holt.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 110 of 612

Reference: Holywell 13/50 Creation dates: 1767-1794

Scope and Content

Copy of baptismal entry for 1767 for Easton, North and South Stoke; valuation of Castle Bytham estate, 1794.

Reference: Holywell 13/51 Creation dates: 5 May 1802

Scope and Content

Mortgage for £1000, also bond for £1000. Jacob Reynardson to Elizabeth Hurst.

Holywell 14

Creation dates: 1634-1674

Scope and Content

Deeds relating to property at Fleet and Tydd St Mary, Lincolnshire.

Reference: Holywell 14/1 Creation dates: 20 April 1634

Scope and Content

Counterpart indenture, bargain and sale of lands at Fleet, and bond. Consideration £500. Schedule of lands attached. Edward Skipworth Esq. of Grantham, and Alexander More the elder Esq., of Grantham. Witnesses and seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 111 of 612

Reference: Holywell 14/2 Creation dates: 1 May 1666

Scope and Content

Counterpart indenture, bargain and sale of land (arable hemp) at Fleet. Consideration £56. Witnesses and fragment of seal. John Hatcher and William Eyshop of Fleet, yeoman.

Reference: Holywell 14/3 Creation dates: 1 May 1666

Scope and Content

Counterpart indenture, bargain and sale of land sold for £110 10s at Fleet. Includes place names, e.g. Joyce dike. John Hatcher and of Fleet, yeoman.

Reference: Holywell 14/4 Creation dates: 26 February 1670

Scope and Content

Counterpart indenture, bargain and sale of land where a cottage formerly stood at Fleet. Consideration £100. John Hatcher and John Fisher. Witnesses and seal.

Reference: Holywell 14/5 Creation dates: 17 August 1674

Scope and Content

Counterpart indenture, bargain and sale of land late in the occupation of a chantry there, at Tydd St Mary. John Hatcher and Robert Calvert of Tydd St Mary. Witnesses and seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 112 of 612

Reference: Holywell 14/6-7 Creation dates: 2 and 4 May 1674

Scope and Content

Indenture, bargain and sale of pasture and arable land (lease and release, fastened together). Property at Fleet, Spalding and . Consideration £595. John Hatcher and Thomas Dickinson of Boston, gent. Witnesses and seal.

Reference: Holywell 14/8 Creation dates: 21 April 1634 - 17 August 1674

Scope and Content

Abstract of several writings concerning an estate lying in Fleet. Paper.

Holywell 15

Creation dates: 1634-1774

Scope and Content

Deeds relating principally to property at Bramcote, Castle Bromwich, Coventry and Birmingham, Warwickshire, and Lichfield, Staffordshire.

Reference: Holywell 15/1 Creation dates: 14 November 1634

Scope and Content

Inventory of the goods and chattels of Thomas Wright of Little Appleby, Co. Leicester, yeoman. Endorsement of exhibition in March 1635.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 113 of 612

Reference: Holywell 15/2 Creation dates: 3 April 1714

Scope and Content

Lease for 21 years of a tenement near Shard End in Castle Bromwich, Co. Warwick, at an annual rent of £16. Richard and Elizabeth Ball of Lichfield, to John Leake of Castle Bromwich, cordwainer. No seals or signature.

Reference: Holywell 15/3 Creation dates: 29 May 1716

Physical characteristics: Much crumpled.

Scope and Content

Counterpart lease for 7 years of a shop on the west side of Broadgate in Coventry at an annual rent of £3. Patrick Riddell, barber, to Richard Marsden, both of Coventry. Witnesses on dorse

Reference: Holywell 15/4 Creation dates: 9 March 1724

Scope and Content

Counterpart lease for 21 years of a tenement in Cross Cheaping Street, Coventry, at an annual rent of £4 10s. Thomas Skeffington Esq. of Skeffington, Co. Leicester, to Mary Leake of Coventry. Seal. Witnesses on dorse.

Reference: Holywell 15/5 Creation dates: 29 September 1727

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 114 of 612

Counterpart lease for 11 years of a tenement in Conduit or Dam Street in Lichfield, at an annual rent of £14. George Ball of the , to Francis Baily of Lichfield. Seal. Witnesses on dorse.

Reference: Holywell 15/6 Creation dates: 3 February 1729

Scope and Content

Counterpart lease for 21 years of a tenement near Shard End in Castle Bromwich at an annual rent of £16 10s. Elizabeth Ball of Burntwood, Co. Staffs., to John Middleton of Cardington, Co. Warwick, weaver. Seals and witnesses.

Reference: Holywell 15/7 Creation dates: 15 September 1740

Scope and Content

Counterpart lease for 21 years of a tenement in Conduit or Dam Street, Lichfield, at an annual rent of £13. George Ball Esq. of Burntwood Co. Staffs., to William Bayley, apothecary, and Richard Bailey, stationer, of Lichfield. Seals. Witnesses on dorse.

Reference: Holywell 15/8 Creation dates: 22 September 1742

Scope and Content

Counterpart lease for 41 years of a tenement near the Welch Cross at the corner of Bull Street, Birmingham, at an annual rent of £11. James Birch Esq. of Coventry, to Richard Lutwyche of Birmingham, grocer.

Reference: Holywell 15/9 Creation dates: 19 April 1754

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 115 of 612

Scope and Content

Counterpart lease for 21 years of a house in Conduit or Dam Street, Lichfield, at an annual rent of £13. George Ball of Burntwood to William Bailye, apothecary, and Richard Bailye, stationer. Seals. Witnesses on dorse.

Reference: Holywell 15/10 Creation dates: 12 May 1755

Scope and Content

Counterpart lease for 21 years of a tenement in Castle Bromwich for an annual rent of £18 plus £5 for each newly tilled acre. Elizabeth Ball of Castle Bromwich and Samuel Wiggan of Curdworth Co. Warwick, husbandman. Endorsed with witnesses.

Reference: Holywell 15/11 Creation dates: 22 September 1763

Scope and Content

Lease for 21 years of tithes of a farm at Finley near Stoke Aldermoor in Coventry, at an annual rent of 55 shillings Mayor, Bailiffs and commonalty of Coventry to James Birch Esq. of the same. Seal of city and signature of mayor.

Reference: Holywell 15/12 Creation dates: 22 September 1763

Scope and Content

Counterpart of lease. Seal, no signature

Related Material

See Holywell 15/11

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 116 of 612

Reference: Holywell 15/13 Creation dates: 17 June 1769

Scope and Content

Articles of agreement to admit a wife to a partnership in the event of her husband's death James Crossley of Coventry, wine merchant, John Beynon of Coventry, and Thomas Dibbs of London, silkmen. Three seals. Endorsed with witnesses.

Reference: Holywell 15/14 Creation dates: 19 July 1769

Scope and Content

Assignment of the remainder of a lease, granted in 1755 by James Birch, of a tenement in the Cross Cheaping, Coventry Executors of Christopher Hooke of Coventry, cutler, to Edward Villiers of Coventry, ironmonger. Two seals (3 signatures). Witnesses on dorse.

Reference: Holywell 15/15 Creation dates: 29 September 1769

Scope and Content

Counterpart lease for 7 years of a messuage and lands in Bramcote, Warwickshire, at an annual rent of £45 plus £5 for every acre of meadow or pasture now ploughed up. Conditions of tillage laid down in lease. Seal. Endorsed with witnesses' names and a note about a field path.

Reference: Holywell 15/16 Creation dates: 18 October 1773

Scope and Content

Counterpart lease for 7 years of the King's Head Inn, Coventry, with three

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 117 of 612

closes, reserving a right of way, at an annual rent of £90 plus £5 for every acre newly tilled George Birch Esq. of Coventry to Thomas Soden, innholder. Seal. Witnesses on dorse.

Reference: Holywell 15/17 Creation dates: 30 December 1774

Scope and Content

Counterpart lease for 21 years of the Salutation Inn at Newgate in Coventry, with closes adjoining, for an annual rent of £30 plus £6 for newly tilled acres. Conditions of repair and tillage included George Birch Esq. of Coventry to Matthew Gibbs of Coventry, innholder. Seal. Witnesses on dorse.

Holywell 16

Creation dates: 1645-1730

Scope and Content

Deeds relating principally to property in Alvingham, Winthorpe and in the manor of Stainton in the Hole, Lincolnshire.

Reference: Holywell 16/1 Creation dates: 25 July 1645

Scope and Content

Covenant to stand seized of properties. (Fixing succession) Sir Ralph Maddison of Fonaby and Thomas Taylor of Whipstead, (Suffolk). Property in Stainton-le- Hole, Wainfleet, Thorpe, , Ludney, , Garthorpe, , , Scartho, Humberstone, , Stallingborough, Caistor, Nettleton, North Kelsey, Billinghay. Witnesses.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 118 of 612

Reference: Holywell 16/2 Creation dates: 26 June 1656

Scope and Content

Covenant to stand seized of the manor of Stainton-in-the-Hole, and property elsewhere, (Wainfleet, Hogsthorpe. Burgh in the Marsh). Sir Ralph Maddison of Fonaby and Humphrey Moreley and Henry Field, the last two in trust for his grandchildren.

Reference: Holywell 16/3 Creation dates: 18 October 1672

Scope and Content

Deed to secure common recovery of the manor of the dissolved monastery of Alvingham and the manor of Stainton-in-the-Hole and other estates, Maddison to Butler, Ralph Maddison of Alvingham to Humphrey Butler of Gray's Inn and Robert Taylor of London who are to sue in C. Bench. Witnesses and seals.

Reference: Holywell 16/4 Creation dates: 1 October 1713

Scope and Content

Lease for a year of a manor-house and other properties in Lincolnshire, Stainton-in-the-Hole, Rectory of , Wainfleet, Hannah cum . John Maddison of Stamford, Jonathan Johnson of Inner Temple. Witnesses and seal.

Reference: Holywell 16/5 and 6 Creation dates: 2 October 1713

Scope and Content

Release of manor and lands in Lincolnshire and deed to secure common recovery of property at Stainton-in-the-Hole, and other parishes in Lincolnshire, John

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 119 of 612

Maddison and Jonathan Johnson. Richard White of Firsby to sue in C. Bench. Witnesses, seals.

Reference: Holywell 16/7 Creation dates: 1714

Scope and Content

Recovery of lands in the manor, property as in Holywell 16/4. Richard White pet. Jonathan Johnson tenant, John Maddison vouchee. Fragment of Great Seal.

Related Material

See Holywell 16/4

Reference: Holywell 16/8 Creation dates: 1 May 1714

Scope and Content

Mortgage to secure £1000 on manor and property at Stainton-in-the-Hole, and lands in other parishes in Lincolnshire. John Maddison, Theodosia his mother and Robert Chaplin esq. of the Inner Temple. Seals.

Reference: Holywell 16/9 Creation dates: 10 December 1722

Scope and Content

Mortgage of lands to secure £1500 on property at Winthorpe. John Maddison to the Duchess of Marlborough.

Reference: Holywell 16/10 Creation dates: 12 July 1727

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 120 of 612

Scope and Content

Mortgage of messuages and lands at , Irby, and other parishes in Lincolnshire. John Maddison of Ketton co. Rutland amd Thomas Linthwaite, brazier of Stamford. To secure £1600. Seal and witnesses.

Reference: Holywell 16/11 Creation dates: 12 June 1727

Scope and Content

Mortgage to secure £600 of messuages and lands at Winthorpe. John Maddison, Thomas Linthwaite and John Isaac. Not signed or witnessed

Reference: Holywell 16/12 Creation dates: 11 June 1727

Scope and Content

Lease for one year of messuages and lands at Winthorpe. John Maddison and John Isaac of Whitwell co. Rutland, clerk. Seal and witnesses.

Reference: Holywell 16/13 Creation dates: 10 June 1727

Scope and Content

Assignment of mortgage to secure £1500, Messuage and lands at Winthorpe to Linthwaite. Sarah, Duchess Dowager of Marlborough, John Maddison and Thomas Linthwaite. Counterpart? Seal, unwitnessed.

Reference: Holywell 16/14 Creation dates: 7 May 1730

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 121 of 612

Scope and Content

Deed of jointure on behalf of Anne Coltman. Manors etc. in Hagnaby, Kirkby Keal, Stickford and . Henry Coltman of Edmonton. Anne Coltman, Oliver Marton, Samuel Reynardson, Nathaniel Cowdery, the last two in trust for Henry and Anne. Seal and witnesses.

Reference: Holywell 16/15 Creation dates: 14 July 1727

Scope and Content

Bond in £9000 to pay an agreed sum of £2086 in an indenture made with the Buchees of Marlborough, John Maddison esq of Ketton co. Rutland to Thomas Linthwaite of Stamford.

Seal and witnesses. Paper.

Reference: Holywell 16/16 Creation dates: 28 July 1727

Scope and Content

John Maddison of Ketton co. Rutland esq, covenants with Thomas Linthwaite of Stamford, brazier, to pay the interest of several mortgages on his property at Winthorpe amounting in all to £4600

Holywell 17

Creation dates: 1646-1772

Scope and Content

Deeds relating to property in Little Bytham and Castle Bytham, Lincolnshire.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 122 of 612

Reference: Holywell 17/1 Creation dates: 2 December 1646

Scope and Content

Grant of a moiety of a messuage, (bought in 1613 from Thomas Levett of co. Rutland) at Little Bytham. Herbert Welles to Edward Preston. Includes a note of the lands involved. Consideration £35.

Reference: Holywell 17/2 Creation dates: 16 May 1647

Scope and Content

Copy will of Harry Yardley of Little Bytham, husbandman, concerning various closes in Little Bytham. Probate 14th April 1648. Rather decayed (Paper).

Reference: Holywell 17/3 Creation dates: 18 June 1662

Scope and Content

Bond of performance in £35, relating to property at Little Bytham. Gabriel Reddish to Edward Preston. Witnesses.

Reference: Holywell 17/4 Creation dates: 3 December 1663

Scope and Content

Copy will of William Torey of Swafield. Land at Little Bytham Probate 5th May 1664. (Paper).

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 123 of 612

Reference: Holywell 17/5 Creation dates: 9 December 1668

Scope and Content

Will of Edward Preston, Probate 6th April 1669; lands at Castle Bytham.

Reference: Holywell 17/6 Creation dates: 15 December 1668

Scope and Content

Inventory of Edward Preston's goods, John Piltry becomes guardian to the heir Peter Preston.

Reference: Holywell 17/7 Creation dates: 5 October 1678

Scope and Content

Release of obligations (quitclaim). John Pillings to Peter Preston, baker; seal.

Reference: Holywell 17/8 Creation dates: 20 March 1692

Scope and Content

Bargain and sale of a close of land at Little Bytham, Richard Tory, baker, to Peter Preston, baker, Consideration £22. Seal.

Reference: Holywell 17/9 Creation dates: 20 March 1692

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 124 of 612

Scope and Content

Bond of performance as Holywell 17/8. Witnesses.

Related Material

See Holywell 17/8

Reference: Holywell 17/10 Creation dates: 8 April 1699

Scope and Content

Grant of a close of land at Little Bytham. Thomas (husbandman) and John Preston, baker, (brothers of Peter) to Peter Preston. Consideration £8. Seals.

Reference: Holywell 17/11 Creation dates: 8 April 1699

Scope and Content

Bond of performance, the same as Holywell 17/10, Witnesses.

Related Material

See Holywell 17/10.

Reference: Holywell 17/12 Creation dates: 1705-1706

Scope and Content

Draft of an Act for paying the debts of Thomas Hatcher.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 125 of 612

Reference: Holywell 17/13 Creation dates: 9 May 1709

Scope and Content

Administration to Elizabeth and Edward Preston of the goods etc. of Peter Preston [widow and son].

Reference: Holywell 17/14 Creation dates: 3 May 1714

Scope and Content

Release of obligations, £50. William Preston of Wood Newton co. Northants, baker, to Elizabeth and Edward Preston [Peter Preston died intestate].

Reference: Holywell 17/15 Creation dates: 19 January 1719

Scope and Content

Will of Elizabeth Preston. Seal.

Reference: Holywell 17/16 Creation dates: 10 August 1733

Scope and Content

Mortgage of messuage and land to secure £70; land at Little Bytham, Edward Preston to John Harrison. Witnesses. Schedule of lands attached. Seal.

Reference: Holywell 17/17 Creation dates: 13 August 1734

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 126 of 612

Scope and Content

Release of Messuage and land on payment of mortgage, land at Little Bytham. Edward Preston and John Harrison to Matthew Newark. Schedule and papers attached with details of Mr. Newark's estate in Little Bytham.

Reference: Holywell 17/18-19 Creation dates: 10 and 12 August 1734

Scope and Content

Bonds of performance. Edward Preston to others. Witnesses.

Reference: Holywell 17/20 Creation dates: 26 December 1741

Scope and Content

Settlement on marriage of John Newark and Mary Cumbrey of land at Little Bytham. John Newark to William Goodhall and Cumbrey.

Reference: Holywell 17/21 Creation dates: 25 December 1741

Scope and Content

Lease for a year, witnesses, the same parties as Holywell 17/20. Seals.

Related Material

See Holywell 17/20

Reference: Holywell 17/22-23

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 127 of 612

Creation dates: 1 and 2 December 1772

Scope and Content

Lease for one year and release of messuage and lands at Little Bytham. Mrs. Mary Newark and Miss Mary Newark to Samuel Reynardson. Consideration £115.

Reference: Holywell 17/24 Creation dates: 24 December 1772

Scope and Content

Bond of performance. S. Reynardson to Mrs. Newark.

Reference: Holywell 17/25 Creation dates: 22 June 1751

Scope and Content

Bargain and sale of messuages and lands (90 acres) at Little Bytham. John Newark of Stamford, confectioner, to Samuel Reynardson. Enrolled in chancery. Consideration £290. Seals and witnesses.

Reference: Holywell 17/26 Creation dates: October 1765

Scope and Content

Copy of indenture assigning mortgage on Newark's houses to Reynardson. Messuage with bakehouse etc. in Little Bytham. Grace Allen of Stamford, John Newark, maltster, and Samuel Reynardson.

Holywell 18

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 128 of 612

Creation dates: 1647-1685

Scope and Content

Deeds relating to property in Birmingham, Warwickshire, including the 'Cornerhouse' and the 'Crownhouse'.

Reference: Holywell 18/1-2 Creation dates: 31 December 1647

Extent and Form: 2 copies.

Scope and Content

Counterpart and mortgage of house and land known as "Corner house" in Dale End, Birmingham, for £60. George Redpath of Birmingham to Thomas Foley Esq. of London.

Reference: Holywell 18/3 Creation dates: 24 August 1647

Scope and Content

Bargain and sale and feoffment of house and land known as "Cornerhouse", Birmingham. Richard Felton of Bicknell co. Warwick, yeoman, and Richard Perry of Birmingham, locksmith, to George Redpath. Consideration £150. Witnesses.

Reference: Holywell 18/4 Creation dates: 14 March 1650

Scope and Content

Conveyance of "Corner house", Birmingham, and assignment of lease of adjoining land in return for payment of mortgage (leased from George Birch of Wolverhampton). George Redpath, innholder, to Thomas Stedman of Southwark,

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 129 of 612

vintner, in trust for Thomas Carter, citizen and cooper of London.

Reference: Holywell 18/5 Creation dates: 14 March 1650

Scope and Content

Assignment of mortgage on "Cornerhouse", Birmingham. George Redpath and Thomas Foley to Thomas Carter. £65. Endorsed with witnesses and memorandum of obligation of Thomas Carter to William Carter of Buckingham.

Reference: Holywell 18/6 Creation dates: 15 March 1650

Scope and Content

Covenant to make void conveyance of property at Birmingham dated 14 March 1650, if Redpath repays the money. Thomas Carter to George Redpath.

Reference: Holywell 18/7 Creation dates: 1650

Scope and Content

Feet of fine. Property at Birmingham. Thomas Carter, quer., George Redpath and Anne his wife, deforciants. Consideration £60 to Redpath. Michaelmas Term 1650.

Reference: Holywell 18/8 Creation dates: 7 November 1656

Scope and Content

Lease of "Cornerhouse", Birmingham, for ninety nine years. Thomas Carter and

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 130 of 612

Thomas Stedman to Thomas Carter of Buckingham, yeoman. Consideration £100. Witnesses.

Reference: Holywell 18/9 Creation dates: 11 August 1657

Physical characteristics: Rather crumpled at bottom right hand side.

Scope and Content

Assignment of "Cornerhouse" for ninety nine years or until death. William Carter and Thomas Carter his son, both of Buckingham, to Rebecca Gerard of Winslow, co. Buckingham, widow. Consideration £100. Seal and witnesses.

Reference: Holywell 18/10-12 Creation dates: 26 March 1663

Scope and Content

Settlement of "Cornerhouse", with bond and receipt (the Corner house burned down in the late wars, now known as the "Estridg"). George Redpath is now dead. Thomas Carter and wife to John Moreland and wife, innholder of Birmingham. Consideration £65.

Reference: Holywell 18/13 Creation dates: 10 April 1665

Scope and Content

Conveyance of house at Birmingham (The Crown). John Moreland and wife and Thomas Carter and wife to Simon Heath, innholder. Consideration £60. Witnesses. One seal.

Reference: Holywell 18/14 Creation dates: 16 January 1666

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 131 of 612

Scope and Content

Settlement of "Crownhouse", Birmingham, in fulfilment of marriage contract. Simon Heath to his wife. Witnesses.

Reference: Holywell 18/15 Creation dates: 26 October 1677

Scope and Content

Mortgage of "Crownhouse". Smith is to enter with Heath into a bond to Thomas Rann junior, for the repayment of a mortgage of £140. Simon Heath and wife to Thomas Smith of Birmingham, barber. Witnesses.

Reference: Holywell 18/16 Creation dates: 24 December 1683

Scope and Content

Mortgage of "Crownhouse" and bond. (seal with bond) [Lately known as the Estridg, later as the Crown.] Thomas Smith and Simon Heath junior of Birmingham, mercer, and Elizabeth his wife, to George Birch of Harborne co. Staffs. gent. Witnesses and seals (fragmentary).

Reference: Holywell 18/17 Creation dates: 3 February 1684

Scope and Content

Feet of fine, two messuages with gardens etc. at Birmingham and Bordesley, co. Warwick. George Birch, John Patchett and Robert Rolton senior que., Simon Heath and his wife and Roger Adlon, deforciants. Consideration £100 sterling to Heath etc.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 132 of 612

Reference: Holywell 18/18 Creation dates: 25 February 1684

Scope and Content

Deed to lead the use of a fine of lands in Birmingham which are to go to Birch for the rest of the term of ninety nine years from 1677 except for Boddey lands which go to Robert Rolton senior. George Birch, Simon Heath and others. Seals, and witnesses.

Reference: Holywell 18/19 Creation dates: 26 January 1685

Scope and Content

Feoffment of "Cornerhouse" at Birmingham. Simon Heath and his wife to Richard Scott, in trust for George Birch. Consideration £60 for ever. Witnesses, one seal fragmentary.

Holywell 19

Creation dates: 1672-1727

Scope and Content

Deeds relating to various lands in Lincolnshire belonging to the Maddison family.

Reference: Holywell 19/1 Creation dates: 1672

Scope and Content

Recovery of lands in Stainton le Hole, , Conisholme, Ludney, Garthorpe and Bratoft. Ralph Maddison.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 133 of 612

Reference: Holywell 19/2 Creation dates: 7 September 1694

Scope and Content

Release. Messuages and lands at Bratoft, Irby, Ingoldmells and Addlethorpe. Pury Cust and others, Cecil Cooper and William Burnell to Ralph Maddison. Consideration £1800; arrangements for a recovery. Seals. Witnesses.

Reference: Holywell 19/3 Creation dates: 1715

Scope and Content

Recovery of lands in Stainton le Hole, Bilsby, Conisholme, Ludney, Garthorpe and Bratoft. Richard White, Jonathan Johnson and John Maddison. Hilary Term 1715.

Reference: Holywell 19/4 Creation dates: 12 June 1727

Scope and Content

Counterpart mortgage of lands in Hogsthorpe and Ingoldmells to secure £800. John Maddison to Thomas Linthwaite. Seal and witnesses.

Reference: Holywell 19/5 Creation dates: 12 June 1727

Scope and Content

Additional mortgage to secure £600 at Winthorpe. John Maddison and John Isaac (in trust for Thomas Linthwaite). Seal and witnesses.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 134 of 612

Reference: Holywell 19/6 Creation dates: 10 June 1727

Scope and Content

Assignment of mortgage to secure £1600, property at Winthorpe. Dowager Duchess Marlborough, John Maddison and Thomas Linthwaite. Seals and witnesses.

Reference: Holywell 19/7 Creation dates: 12 June 1727

Scope and Content

Mortgage of farmhouse, lands, etc, at Hogsthorpe and Ingoldmells, for £800. John Maddison to Thomas Linthwaite. Seals and counterpart.

Holywell 20

Creation dates: 1683-1722

Scope and Content

Deeds relating to property in Winthorpe, Wainfleet, Burgh and Thorpe, Lincolnshire.

Reference: Holywell 20/1 Creation dates: 13 November 1683

Scope and Content

Marriage settlement, lands in Winthorpe. Charles Asfordby and others and Alice

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 135 of 612

Fash. Three seals.

Reference: Holywell 20/2 Creation dates: 2 April 1685

Scope and Content

Will of Nicholas Reynardson, probate dated 1731.

Reference: Holywell 20/3 Creation dates: 14 June 1688

Scope and Content

Release of lands etc in Winthorpe, Wainfleet and Burgh. On trust for John Gale and Ralph Avelyn. Margery Moore, John Gale and others to George Meriam.

Reference: Holywell 20/4 Creation dates: 4 July 1688

Scope and Content

Recovery, lands in Winthorpe, Wainfleet and Burgh. John Treadwell, George Meriam. Great Seal, fragment

Reference: Holywell 20/5 Creation dates: 5 December 1690

Scope and Content

Bargain and sale of property at Winthorpe, Wainfleet, Burgh and Thorpe. John Gale and his wife to Ralph Maddison. Consideration £904.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 136 of 612

Reference: Holywell 20/6 Creation dates: 9 May 1708

Scope and Content

Will of Christian Harel, probate 1713.

Reference: Holywell 20/7 Creation dates: 10 December 1722

Scope and Content

Counterpart mortgage, on property at Winthorpe, Wainfleet, Burgh and Thorpe, for £1000. John Maddison and his mother to the Duchess of Marlborough. Seal and signature of the Duchess.

Holywell 21

Creation dates: 1684-1749

Scope and Content

Reynardson family probates, settlements, etc.

Reference: Holywell 21/1 Creation dates: 16 October 1684

Scope and Content

Probate of the Will Susannah Dutton of London. Bequests of money to her son Bartholomew and her daughter Austin. Will dated 13 October 1679.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 137 of 612

Reference: Holywell 21/2 Creation dates: July 1685

Scope and Content

Release of half share in a manor, which he shares with his brother and wishes to be rid of. Manor at Harlow co. Essex. Jacob Reynardson of London, merchant, to Frances Farnaby of Sevenoaks esq. Seals.

Reference: Holywell 21/3 Creation dates: 5 February 1734

Scope and Content

Probate of the Will of Frances Reynardson, Elizabeth Rudge and Eleanor Smymmer are her daughters.

Probate, 5th February 1734

Reference: Holywell 21/4 Creation dates: 10 August 1696

Scope and Content

Release of land at Holbrooke Park, Suffolk, (a third of the estate to be held in trust for Reynardson). Jacob Reynardson, merchant of London, to Henry Nicoll of Kippington co. Kent, doctor of physic. Witnesses.

Reference: Holywell 21/5 Creation dates: 11 August 1696

Scope and Content

Lease for a year of land at Holbrook Park, Suffolk. Jacob Reynardson and Henry Nicoll. Witnesses and seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 138 of 612

Reference: Holywell 21/6 Creation dates: 12 February 1712

Scope and Content

Probate of the will of Ralph Maddison of Stamford Baron co. Northants.

5th September 1702. Probate, 12th February 1712.

Reference: Holywell 21/7 Creation dates: 6 November 1703

Scope and Content

Probate of the will of Mary Roberts of New Windsor, Berks., widow of George Roberts, D.D.

6th November 1703, will dated October 1674.

Reference: Holywell 21/8 Creation dates: 22 September 1722

Scope and Content

Bond as Holywell 21/7, witnesses and seal.

Related Material

See Holywell 21/7

Reference: Holywell 21/9 Creation dates: 1 May 1723

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 139 of 612

Bond for £525, Abraham Reynardson to Dame Mary Barnardiston. Seal and witnesses.

Reference: Holywell 21/10 Creation dates: 13 July 1723

Scope and Content

Release of claim on estate (with account of estate given separately). £1200 given to him in answer to his claim to receive one third of his father's estate. Francis Reynardson, doctor of physic, to Frances Reynardson, his mother. On paper, witnesses, seal.

Reference: Holywell 21/11, 12 and 13 Creation dates: 1727-1741

Scope and Content

Will of Dame Mary Barnardiston, seal and witnesses, 8th February 1728 (11). The same dated 17th May 1727. Witnesses and seal (No. 12) Probate of the will of Dame Mary Barnardiston, seal and witnesses, 18th February 1730, including two notes on paper dated Lille, 26th and 27th July 1741, relating to the death of S. Reynardson's uncle. (No. 13). Two copies of the above, one copy will, 30th December 1729, codicil dated 26th January 1730, and probate 18th February 1730

Reference: Holywell 21/14 Creation dates: May 1734

Scope and Content

Probate of the will of Frances Reynardson

Reference: Holywell 21/15 Creation dates: 4 November 1749

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 140 of 612

Scope and Content

Probate of the will of William Swymmer, Esq. of Beeks co. Gloucester. Will dated 20th February 1739.

Reference: Holywell 21/16 Creation dates: 1 November 1706

Scope and Content

Lease of a messuage for 13 years in Arundel Street, St. Clement Danes, Middlesex. £74 5s fine, annual rent £10. Duke of Norfolk to Bartholomew Dutton. Seal and witnesses.

Holywell 22

Creation dates: 1685-1847

Scope and Content

Deeds relating principally to property in Firsby, Lincolnshire.

Reference: Holywell 22/1 Creation dates: 28 April 1847

Scope and Content

Memorandum of receipt from Mr. Smith of certain deeds, John Walker.

Reference: Holywell 22/2 and 3

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 141 of 612

Creation dates: 6 and 7 April 1685

Scope and Content

Lease for one year, release and chirograph of fine of lands at Firsby. Robert Vinter to John Shaw.

Reference: Holywell 22/4 Creation dates: 2 May 1731

Scope and Content

Attested copy of the will of John White.

Reference: Holywell 22/5 Creation dates: 20 June 1735

Scope and Content

Copy of Deed to lead the uses of a fine, of six messuages, five cottages, 150 acres of land, 150 acres of meadow, 300 acres of pasture at Firsby, Kirkby super Bain, Burgh, Braytoft, Irby and Great Steeping. Elizabeth White to William Hetherington.

Reference: Holywell 22/6 Creation dates: 1735

Scope and Content

Copy of fine. William Hetherington and Elizabeth White.

Related Material

See Holywell 22/5.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 142 of 612

Reference: Holywell 22/7 Creation dates: 15 and 16 May 1752

Scope and Content

Lease for one year and release of tenement with four acres at Firsby. Consideration £400. William Hetherington and Anne Taylor (later Ealand)

Reference: Holywell 22/8 Creation dates: 25 February 1756

Scope and Content

Copy of the will of the Revd. Thomas Shaw Lands in Firsby and Hogsthorpe.

Reference: Holywell 22/9 and 10 Creation dates: 1757

Scope and Content

Deed to declare the uses of a fine, and Indenture of Fine of land at Firsby. Joseph Ealand to Richard Ealand.

Reference: Holywell 22/11 Creation dates: 14 June 1757

Scope and Content

Copy of the will of William Hetherington.

Reference: Holywell 22/12 and 13 Creation dates: 1757 and 1759

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 143 of 612

Scope and Content

Copy of a deed to declare the uses of a Fine and copy of Fine of five messuages, three cottages, two tofts, one dovehouse, five curtilages, five orchards, five gardens and 110 acres of land, 80 of meadow, 180 of pasture, 10 of moor and common at Firsby. Joseph Ealand to Richard Ealand.

Reference: Holywell 22/14 Creation dates: 4 December 1759

Scope and Content

Mortgage of land at Firsby, John Shaw to George Antient.

Reference: Holywell 22/15 Creation dates: 2 May 1763

Scope and Content

Mortgage of land at Firsby to secure £200. Joseph and Anne Ealand to Robert Colston.

Reference: Holywell 22/16 Creation dates: 10 August 1763

Scope and Content

Attested copy of Appointment of annuities by Joseph and Ann Ealand and declaration of the uses of a fine of land at Firsby.

Reference: Holywell 22/17 Creation dates: 2 April 1769

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 144 of 612

Scope and Content

Assignment of John Shaw's mortgage in Firsby (quadrapartite indenture), Charles Allenby pays the mortgage which John Shaw has failed to repay and Robert Chapman holds the messuage in trust for Allenby. Charles Allenby, George Ancient, Dr. John Shaw, Robert Chapman.

Reference: Holywell 22/18 Creation dates: 1 September 1766

Scope and Content

Tripartite indenture, assignment of Ealands' mortgage, Robert Colston and Mrs. Ealand to Grace Parker.

Reference: Holywell 22/19 Creation dates: 4 and 5 April 1768

Scope and Content

Lease for one year and release, land at Firsby. Reverend John Shaw to Charles Allenby

Reference: Holywell 22/20 Creation dates: 30 November 1772

Scope and Content

Copy of a deed to declare the uses of a fine of land at Firsby, and secure £800, to George Denshire junior. Charles Allenby and his wife to Thomas Walker.

Reference: Holywell 22/21 Creation dates: 22 November 1774

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 145 of 612

Scope and Content

Assignment of Ealand's mortgages in trust for Charles Allenby and wife. (Late wife of Joseph Ealand of Firsby).

Grace Parker to William Emlyn.

Reference: Holywell 22/22 Creation dates: 1773

Scope and Content

Indenture of fine of lands at Firsby. Thomas Walker and Charles Allenby and wife. Hilary Term.

Reference: Holywell 22/23 Creation dates: 11 February 1778

Scope and Content

Probate of the will of Samuel Taylor.

Reference: Holywell 22/24 Creation dates: 20 May 1778

Scope and Content

Deed to declare the uses of the fine (of a third part of the inheritance) of Samuel Taylor. [Mr and Mrs. Allenby, Susanna Bott and William Cross and other heirs].

Reference: Holywell 22/25 Creation dates: 30 May 1778

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 146 of 612

Deed to lead the uses of a fine of land at Firsby. Bartholomew Bott and wife to William Goodwin of Spilsby, mercer.

Reference: Holywell 22/26 Creation dates: 15 June 1778

Scope and Content

Indenture of fine of land at Firsby. William Goodwin, Allenby and Bott.

Reference: Holywell 22/27 Creation dates: 20 May 1778

Scope and Content

Deed to lead to the uses of a fine of land at Firsby.

Charles Allenby and wife to William Goodwin.

Reference: Holywell 22/28 Creation dates: 20 September 1786

Scope and Content

Copy of will of William Cross.

Reference: Holywell 22/29 Creation dates: 11 December 1787

Scope and Content

Release of a legacy of £20. Vincent Cross of Burgh to Bartholomew and Susannah Bott.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 147 of 612

Reference: Holywell 22/30 Creation dates: 11 December 1787

Scope and Content

Release of legacy of £20 left him by William Cross. William Cross to Bartholomew and Susannah Bott.

Reference: Holywell 22/31 Creation dates: 11 December 1787

Scope and Content

Release of a legacy for £20. John Cross to Bartholomew and Susannah Bott.

Reference: Holywell 22/32 Creation dates: 11 December 1787

Scope and Content

Release of a legacy of £20. Robert Cross to Bartholomew and Susannah Bott. Seal.

Reference: Holywell 22/33 Creation dates: 9 October 1788

Scope and Content

Lease for one year, release and indenture of fine of land at Firsby. Bartholomew Bott and another to Charles Allenby.

Reference: Holywell 22/34

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 148 of 612

Creation dates: 10 October 1788

Scope and Content

The same as Holywell 22/33.

Related Material

See Holywell 22/33

Reference: Holywell 22/35 Creation dates: 1788

Scope and Content

The same as Holywell 22/33.

Related Material

See Holywell 22/33

Reference: Holywell 22/36 Creation dates: 2 April 1789

Scope and Content

Copy of assignment of mortgage in trust for Charles Allenby. George Denshire to Thomas Walker.

Reference: Holywell 22/37 Creation dates: 20 December 1802

Scope and Content

Covenant to produce Title deeds. James Laughton to Charles Allenby.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 149 of 612

Holywell 23

Creation dates: 1694-1709

Scope and Content

Deeds relating to property at Thorpe and Croft, Lincolnshire. The Thorpe property is known as the Chantry lands.

Reference: Holywell 23/1 Creation dates: 12 May 1694

Scope and Content

Will of Robert Archer, probate dated 15th January 1701. Messuage at Thorp called the Chantry lands. Seal of probate.

Reference: Holywell 23/2 Creation dates: 24 May 1695

Scope and Content

Assignment to Mary Smith of a mortgage of £840 on Robert Archer's property at Thorpe. Consideration £600, John Smith, Joseph Moore, Thomas Payne, goldsmith (1)Robert Archer (2) Mary Smith, widow (3).

Reference: Holywell 23/3 Creation dates: 19 June 1688

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 150 of 612

Assignment of a mortgage on Robert Archer's lands to John Smith, consideration £600. W.Ullock (1), Robert Archer (2), John Smith (3). Seals.

Related Material

See Holywell 23/2

Reference: Holywell 23/4 Creation dates: 10 July 1710

Scope and Content

Assignment of a mortgage on the same lands. Mrs. Smith to Matthew Bayley in trust for Joseph Archer, heir of Robert. Endorsement of witnesses and seals.

Reference: Holywell 23/5 Creation dates: 18 October 1709

Scope and Content

Indenture of agreement about the lease of certain closes in Croft, (counterpart). Joseph Archer of Wood Bevington co. Warwick to Nathaniel Edison of Spilsby.

Reference: Holywell 23/6 Creation dates: 18 October 1709

Scope and Content

Bargain and sale of certain closes in Croft. Joseph Archer of Wood Bevington co. Warwick, son and heir of Robert Archer, late of the Middle Temple, to Nathaniel Edison of Spilsby. Consideration £944.

Holywell 24

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 151 of 612

Creation dates: 1712-1848

Scope and Content

Deeds relating to property at Carlby, Lincolnshire.

Reference: Holywell 24/1 Creation dates: 29 April 1712

Scope and Content

Terrier of lands of Thomas Spike at Carlby. Cut from the bottom of a lease to Thomas Spicke of lands in Carlby by the warden of Brown's Hospital at 40s per annum (endorsement).

Reference: Holywell 24/2 Creation dates: 26 March 1806

Scope and Content

Lease for twenty one years of a farm at Carlby, endorsed with lists of costs, rents, etc. Warden etc. of Brown's Hospital, Stamford, to George V. Neunburg. Seal.

Reference: Holywell 24/3 Creation dates: 25 March 1813

Scope and Content

Lease for twenty one years of a farm at Carlby, endorsed as Holywell 24/2. Warden etc. of Brown's Hospital, Stamford, to George V. Neunburg. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 152 of 612

Related Material

See Holywell 24/2

Reference: Holywell 24/4 Creation dates: 25 March 1820

Scope and Content

Lease for twenty one years of a farm at Carlby. Warden etc. of Browns Hospital, Stamford, to George V. Neunburg. Seal.

Reference: Holywell 24/5 Creation dates: 25 March 1827

Scope and Content

Lease and counterpart for twenty one years at Carlby, enclosed bill of costs, Endorsed "to be renewed in 1834".

Warden etc. of Brown's Hospital, Stamford, to Mrs. Mary E. Neunburg.

Reference: Holywell 24/6 Creation dates: 1831

Scope and Content

Abstract of the title of Mrs. M.E. Neunburg to leasehold of lands at Carlby.

Reference: Holywell 24/7 Creation dates: 5 November 1831

Scope and Content

Licence for assignment of lease to General Birch Reynardson. Warden etc. of Brown's Hospital to the executors of Mrs. M.E. Neunburg.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 153 of 612

Reference: Holywell 24/8 Creation dates: 3 August 1848

Scope and Content

Lease for twenty one years of a farm at Carlby. Endorsed fine £75, rent £28, with receipt and bill of costs. Warden etc. of Brown's Hospital, Stamford, to the trustees of the late General Birch Reynardson. Seal.

Holywell 25

Creation dates: 1719

Scope and Content

Documents relating to the will of Frances Reynardson.

Reference: Holywell 25/1 Creation dates: 27 January, 1719

Scope and Content

Will of Frances Reynardson.

Holywell 26

Creation dates: 1709-1839

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 154 of 612

Scope and Content

Deeds, etc, relating principally to property in Sloothby, Lincolnshire.

Reference: Holywell 26/1 Creation dates: ?1839

Scope and Content

Plan of Sloothby estate on paper to accompany a sale, gives field names. Endorsed 'Cracklow v Norie'.

Reference: Holywell 26/2 Creation dates: 1766

Scope and Content

Plan of Sloothby estate on parchment, proprietor William Penniell Esq., surveyed by John Thistlewood.

Reference: Holywell 26/3 Creation dates: 3 May 1709

Scope and Content

Copy of the will of Phillip Etherington of Winthorpe gent., grandfather of Brian Meeds, to whom he leaves lands in Conesby, and (with his sister Truth) two thirds of a messuage in Sloothby purchased from Daniel and Elizabeth Simson. Probate 19th July 1710.

Reference: Holywell 26/4 Creation dates: 10 January 1720

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 155 of 612

Release of Baker's Close and "Thornwell" at Sloothby, consideration £262 2s. H. May of Partney, yeoman, to Keale Mitchell of Winthorpe, yeoman. Seals

Reference: Holywell 26/5 Creation dates: 9 January 1721

Scope and Content

Lease for one year H. May and B. Meeds to Keale Mitchell.

Related Material

See Holywell 26/4

Reference: Holywell 26/6 Creation dates: 1721

Scope and Content

Fine copied in 1766 from the roll. Keale Mitchell and Martha Lowry, plaintiffs, H. May and his wife Truth and Francis Daglinton and his wife Mary deforciants. Seals

Related Material

See Holywell 26/4

Reference: Holywell 26/7 Creation dates: 29 December 1724

Scope and Content

Mortgage of property in Sloothby to secure £400, closes including "Baker's". Keale Mitchell and Hon. A. Bertie of . seal

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 156 of 612

Reference: Holywell 26/8 Creation dates: 27 March 1727

Scope and Content

K. Mitchell's will (copy) His lands in Sloothby to be sold to pay legacies to his children. Rather torn, probate 27th March 1727

21st March 1726.

Reference: Holywell 26/9 Creation dates: 27 October 1733

Scope and Content

Copy will of Mrs. Burton of Horncastle, lands and tenements in Willoughby and Sloothby left to her grand-daughter Abigail Burton. Probate dated 27th October 1733.

29th November 1729.

Reference: Holywell 26/10 Creation dates: 1733

Scope and Content

Exemplification of a recovery of lands at Sloothby. W. Bealey, defendant, M. Hodgson, tenant, S and A Pennell, vouchees. Great seal

Reference: Holywell 26/11 and 12 Creation dates: 1 and 2 October 1733

Scope and Content

Deed to declare uses of recovery of a messuage and two closes, (names given) at Sloothby. S. Pennell, Abigail his wife of Horncastle, M. Hodgson of Gray's Inn, W. Bealey. seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 157 of 612

Reference: Holywell 26/13 Creation dates: 8 February 1744

Scope and Content

Assignment of mortgage for £500 to L. Eleanora Bertie, consideration £460. The Lords Vere and Montague Bertie, H. May, guardian of Mitchell's daughters (M. Mitchell, Hannah and Susannah Mitchell) + Lady Eleanora Bertie. Seals.

Reference: Holywell 26/14 Creation dates: 27 May 1749

Scope and Content

Assignment of mortgage for £500 to Mrs. Beridge, (mortgage granted in 1724 by Hon. A. Bertie, whose lands etc. passed to his sister Lady Eleanora Bertie). Lady Eleanora Bertie's executors, Mary Mitchell, Culter and his wife, (née Mitchell) and Hannah Mitchell, seals H. May and Mary Beridge widow.

Reference: Holywell 26/15 Creation dates: 25 June 1755

Scope and Content

Assignment of mortgage for £500 Reverend C. Beridge of Algarkirk, Mary Mitchell and Cutter and his wife and Anthony Peacock of Addlethorpe, grazier. Seals

Reference: Holywell 26/16 Creation dates: 4 May 1761

Scope and Content

Copy of the will of Shelley Pennell, lands in Firsby, Sloothby, Irby and Bratoft.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 158 of 612

Reference: Holywell 26/17 Creation dates: 22 May 1766

Scope and Content

Release of various closes (details given) at Sloothby, and Willoughby. Consideration £1026 to May and Cutler and their wives (co- heiresses of K.Mitchell). 1. Humphrey May and Mary his wife (née Mitchell), Henry Cutler and Susanna (née Mitchell)2. William Pennell, 3. Thomas Harnson, apothecary of Horncastle Seal.

Reference: Holywell 26/18 Creation dates: 20 May 1766

Scope and Content

Assignment in trust for Pennell and May of land at Sloothby Willoughby and Cumberworth. May and Cutter pay £500 to Peacock who assigns to Heald the lands to be conveyed to Pennell, and to Hairbey those for May. 1. Anthony Peacock, 2. Humphrey May and Cutter, 3. William Pennell, 4. Richard Heald, 5. William Hairby. Seals.

Reference: Holywell 26/19 Creation dates: 21 May 1766

Scope and Content

Lease for a year to Pennell of lands mentioned in Holywell 26/18. May and Cutter and wives to Pennell.

Related Material

See Holywell 26/18.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 159 of 612

Reference: Holywell 26/20 Creation dates: 25 April 1783

Scope and Content

Copy of the will of William Pennell, (died 26th January 1791). Messuages in Sloothby left to his wife Mary.

Reference: Holywell 26/21 Creation dates: November 1766

Scope and Content

Final concord as arranged in release, Thomas Harrison pet. May and Cutter and wives deforc.

Related Material

See Holywell 26/17.

Reference: Holywell 26/22 Creation dates: 9 May 1803

Scope and Content

Probate of the will of Mary Pennell, estates in Sloothby to Sarah Arnold and two Carter sisters. (Will dated 10th June 1799).

Reference: Holywell 26/23 Creation dates: 22 June 1814

Scope and Content

Lease of a farm at Sloothby on a yearly tenure of £300 per annum, field names specified Sarah Arnold of Hertford to George Walker. Witnesses and seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 160 of 612

Reference: Holywell 26/24 Creation dates: 27 April 1827

Scope and Content

Probate of the will and codicil of Sarah Arnold (sister of Mary Pennell deceased of Horncastle). Legacies to sisters and nieces and nephew according to will of Mary Pennell.

30th October 1820, Will.

27th June 1825, Codicil.

27th April 1827, Probate.

Reference: Holywell 26/25- Creation dates: 6 September 1839

Scope and Content

Co-heirs of Mrs. Mary Pennell, and Dame Laura Rush (née Carter) to Thomas Birch Reynardson, lease of estate at Sloothby for one year. Endorsed 'Cracklow and Norie Lot 1.' Acknowledgements on dorse. Seals.

Reference: Holywell 26/26 Creation dates: 7 September 1839

Scope and Content

Conveyance of estate at Sloothby in pursuance of orders in chancery. Schedule of lots attached with references to plan. Co-heirs of Mrs. Mary Pennell, and Dame Laura Rush to Thomas Birch Reynardson, Benjamin Wilkinson (in trust for Thomas Birch Reynardson). Consideration £3200. Endorsed 'Cracklow and Norie, Lot 1.' Seal.

Reference: Holywell 26/27 Creation dates: 1799-1838

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 161 of 612

Scope and Content

Two abstracts of Title to the Sloothby estate, Margaret Bond Cracklow, William and Richard Matthews.

Reference: Holywell 26/28 Creation dates: 1839

Scope and Content

Copy of orders in Chancery relating to the Sloothby estate, Margaret Bond Cracklow, John William Norrie.

Reference: Holywell 26/29 Creation dates: November to December 1839

Scope and Content

Three certificates of acknowledgement of deeds by married women.

Reference: Holywell 26/30 Creation dates: ?1839

Scope and Content

Pedigree of Rush-Cracklow-Norie family (descendants of John and Sarah Carter).

Reference: Holywell 26/31 Creation dates: ?1839

Scope and Content

Four orders in Chancery relating to various points in Cracklow-Norie case.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 162 of 612

Copies.

Reference: Holywell 26/32 Creation dates: ?1839

Scope and Content

Three orders relating to purchase by Thomas Birch Reynardson of Sloothby estate, disposed of purchase money etc.

Holywell 27

Creation dates: 1722-1778

Scope and Content

Deeds relating to the Manor of Clifton and estates at Mere, Kelham and Harley, Nottinghamshire.

Reference: Holywell 27/1 Creation dates: 1722-1778

Scope and Content

Abstract of the Title of Lord George Sutton, to the Manor of Clifton and estates at Mere, Kelham and Harley, in the county of , in security for a mortgage of £8000 to Philip Yorke and Samuel Rudge Esqs (Trustees of Jacob Reynardson, Esq. on his marriage with Miss Cust).

Holywell 28

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 163 of 612

Creation dates: 1724-1755

Scope and Content

Deeds relating to property in Fulstow, Careby, Little Bytham, Lincolnshire.

Reference: Holywell 28/1 Creation dates: April 1727

Scope and Content

Copy of the will and codicil of Christian Farmer (will 7th June 1726, codicil 2nd March 1727). Christian Farmer one of the five daughters of Edward Hatcher. Lands at Fulstow and Careby, Ellis and Fane her executors. Proved April 1727.

Reference: Holywell 28/2 Creation dates: 23 October 1724

Scope and Content

Copy of Bargain and Sale, declaration of uses of Common Recovery of 5th part of the Manor of Careby and Little Bytham. Edward Farmer and wife (1) John Stillingfleet (2) Edward Fane and Jeremiah Ellis (3), clerks. John Stillingfleet is to hold in trust for fine until they have filed a petition for recovery against him.

Reference: Holywell 28/3 Creation dates: 22 December 1735

Scope and Content

Copy of a Deed for uses of a Recovery of Estates at Careby, and Little Bytham. Hon. Col. Bellenden and his wife and Jacomina Farmer and Christian Farmer. Endorsed as enrolled in chancery.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 164 of 612

Reference: Holywell 28/4 Creation dates: 1 December 1738

Scope and Content

Mortgage of moiety of a fifth of manor of Careby and Little Bytham, to secure £525 with assignment to Sidney Smith in trust for Samuel Reynardson in 1745. Christian Farmer and Noah Curtis.

Reference: Holywell 28/5 Creation dates: 17 October 1744

Scope and Content

Release of an estate at Careby for suffering a recovery. Sir John Cust and his wife to Robert Kolham (in trust for Francis Fane).

Reference: Holywell 28/6 Creation dates: 16 October 1744

Scope and Content

Lease for a year of messuages at Careby and land. Sir John Cust and his wife to Robert Kolham. Seals.

Reference: Holywell 28/7 Creation dates: 1744

Scope and Content

Common recovery of a moiety of a fifth of the manor of Careby etc. with messuages in Pinchbeck. Francis Fane demand., Robert Kelham, ton., John and Etheldred Cust, vouchees.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 165 of 612

Reference: Holywell 28/8 Creation dates: 12 September 1744

Scope and Content

Mortgage for £500 and interest at 4½%, lands and property at Careby and Little Bytham. Mrs. Christian Farmer to Francis Browne and John Middlemore.

Reference: Holywell 28/9 Creation dates: 6 April 1745

Scope and Content

Counterpart, Bargain and sale of messuages and lands etc. at Careby and Little Bytham, Mrs. Christian Farmer to Samuel Reynardson. Consideration £1800.

Reference: Holywell 28/10 and 11 Creation dates: 5 and 6 April 1745

Scope and Content

Lease and release of one fifth of the Manor of Careby and Little Bytham. Mrs Christian Farmer to S. Reynardson. Consideration £1800.

Reference: Holywell 28/12 Creation dates: 12 September 1745

Scope and Content

Grant and assignment of Miss Farmer's mortgage for property at Little Bytham. Francis Browne to Samuel Reynardson.

Reference: Holywell 28/13

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 166 of 612

Creation dates: 11 September 1745

Scope and Content

Lease for a year to give possession of the same. Francis Browne to Samuel Reynardson.

Reference: Holywell 28/14 and 15 Creation dates: 14 May 1746

Scope and Content

Draft agreement about bargain and sale with memorandum of payment. Counterpart with Cust's receipt of payment. Sir. J. Cust to S. Reynardson.

Reference: Holywell 28/16 Creation dates: 22 October 1746

Scope and Content

Bargain and Sale of lands and messuages at Careby and Little Bytham, consideration £1900, enrolled in chancery. Sir John Cust and wife and John Staples for Samuel Reynardson.

Reference: Holywell 28/17 Creation dates: 22 October 1746

Scope and Content

Abstract of Sir John Cust's title to the estate mentioned in Holywell 28/16.

Related Material

See Holywell 28/16

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 167 of 612

Reference: Holywell 28/18 Creation dates: 1747

Scope and Content

Recovery relating to property at Careby and Little Bytham, William Montgomery recovers seizin of the property. William Montgomery against John Staples. Also extract of recovery.

Reference: Holywell 28/19 Creation dates: 9 May 1755

Scope and Content

Release of messuages and lands at Little Bytham, enrolled in chancery. Richard Pell and creditors to Samuel Reynardson.

Holywell 29

Creation dates: 1724-1745

Scope and Content

Deeds relating to property in Careby and Little Bytham, Lincolnshire.

Reference: Holywell 29/1 Creation dates: 23 October 1724

Scope and Content

Deed as to uses of Recovery of a fifth of the Manors and estates at Careby and Little Bytham. Thomas Payne to John Stillingfleet, (Payne's mother one of co- heiresses of Thomas Hatcher) Endorsed on dorse of Close Roll. Witnesses, seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 168 of 612

Reference: Holywell 29/2 Creation dates: 1725

Scope and Content

Exemplification of a recovery of the same estate as Holywell 29/1. John Forster Demandent, John Stillingfleet, tenant, Thomas Payne, vouchee. Great Seal fragmentary.

Related Material

See Holywell 29/1

Reference: Holywell 29/3 Creation dates: 2 February 1727

Scope and Content

Bargain and sale of manors and estates at Careby and Little Bytham, in compliance with the trust set up to pay Thomas Hatcher's debts, enrolled on dorse of Close roll. Acknowledged before a Master in chancery. Richard Middlemore to Thomas Payne. Seal.

Reference: Holywell 29/4 Creation dates: 17 October 1745

Scope and Content

Revocation of uses in marriage settlement, so that Cust and Welby may dispose of the one tenth of the estate. Henry Vernon and his wife (daughter and co-heir of Thomas Payne) and Sir John Cust, William Welby. Enrolled in chancery. Seals.

Reference: Holywell 29/5 Creation dates: 1745

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 169 of 612

Scope and Content

Recovery of a tenth of the estate, William Montgomery Demandent, John Staples, tenant, Henry Vernon and wife, and Edmund Wilson, vouchees. Great seal.

Reference: Holywell 29/6 Creation dates: 19 October 1745

Scope and Content

Bargain and Sale and declaration as to use of recovery of the tenth of the estate, (includes text of the recovery), Henry Vernon and his trustees to Samuel Reynardson. Consideration £1800. Six seals.

Holywell 30

Creation dates: 1726-1753

Scope and Content

Deeds relating to property in Careby and Little Bytham, Lincolnshire.

Reference: Holywell 30/1 Creation dates: 6 April 1726

Scope and Content

Settlement on Jacomina Farmer of a moiety of a fifth part of th Manor of Careby and Little Bytham. Christian Farmer (sister and co-heiress of Thomas Hatcher) to Jacomina Farmer. Eight seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 170 of 612

Reference: Holywell 30/2 Creation dates: 9 April 1726

Scope and Content

Mortgage to secure £1000 on estate mentioned in Holywell 30/1. Jacomina Farmer and trustees, Edmund Harrison.

Related Material

See Holywell 30/1

Reference: Holywell 30/3 Creation dates: 9 April 1726

Scope and Content

Bond of performance

Related Material

See Holywell 30/1

Reference: Holywell 30/4 Creation dates: 22 December 1735

Scope and Content

Declaration as to a recovery of estate, William Bellenden and Jacomina his wife and Christian Farmer, her sister and co-heiress.

Related Material

See Holywell 30/1

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 171 of 612

Reference: Holywell 30/5 Creation dates: 1736

Scope and Content

Copy of a fine of estate William Bellenden and George Denshire.

Related Material

See Holywell 30/1

Reference: Holywell 30/6 Creation dates: 24 May 1737

Scope and Content

Mortgage to secure £400 on estate. William Bellenden and wife to Nathaniel Stones.

Related Material

See Holywell 30/1.

Reference: Holywell 30/7 Creation dates: 24 May 1737

Scope and Content

Bond of performance.

Related Material

See Holywell 30/6

Reference: Holywell 30/8 Creation dates: 20 August 1737

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 172 of 612

Scope and Content

Declaration as to a recovery of estate (until a mortgage repaid). William Bellenden and wife to George Denshire. Seals.

Related Material

See Holywell 30/1.

Reference: Holywell 30/9 Creation dates: 16 April 1753

Scope and Content

Assignment of mortgage on estate. Nathaniel Stone and wife (relict administratrix of E. Harrison) to Frances Dayis. Seals

Related Material

See Holywell 30/1.

Reference: Holywell 30/10 Creation dates: 17 April 1753

Scope and Content

Quitclaim of all interest in estate (consideration £1600). Thomas Woodhouse to Samuel Reynardson. seals

Related Material

See Holywell 30/1.

Holywell 31

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 173 of 612

Creation dates: 1639-1732

Scope and Content

Deeds relating to property in Tottenham, Middlesex, Harlow, Essex, and Aunby, Lincolnshire, etc.

Reference: Holywell 31/1 Creation dates: 20 November 1639

Scope and Content

Licence to alienate

To George Pryor, gent, and Dorothy his wife to alienate to Abraham Raynardson the elder, esq. and Abraham Raynardson the younger, gent.

Property:

One messuage, three gardens, three orchards, 3 acres of land and 11 acres of pasture with appurtenances in Tottenham alias Totnam, Middlesex, held in chief.

Great Seal

Reference: Holywell 31/2 Creation dates: 1639

Scope and Content

Right-hand indenture of final concord

Abraham Raynardson the elder, esq., and Abraham Raynardson the younger, gent., plt.

George Prior, gent., and Dorothy his wife, deforc.

One messuage, three gardens, three orchards, three acres of land and 11 acres of pasture with appurtenances in Tottenham alias Tottnam.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 174 of 612

Reference: Holywell 31/3 Creation dates: 19 July 1673

Scope and Content

Certificate that Jacob Reynardson has been to Jerusalem, from Theophilus Testanola O.F.M., guardian of the Holy Places. Seal.

Reference: Holywell 31/4 Creation dates: 17 May 1692

Scope and Content

Counterpart conveyance of the estate at Harlow co. Essex left by Sir Abraham Reynardson to his three younger sons, Isaac, Jacob and Joseph. Agreement to suffer a recovery (sons of Sir Abraham Reynardson), Samuel Reynardson, Jacob and Frances Reynardson, Joseph and Anne Reynardson; to Henry Lambe, goldsmith of the . Seal and witnesses. Consideration £4500 to Jacob and Joseph, five shillings to Samuel.

Reference: Holywell 31/5 Creation dates: 16 May 1732

Scope and Content

Lease for a year (to be followed by release)

(1) Samuel Reynardson of Holywell, esq. (only son now living of Jacob Reynardson late of the city of Bristol esq. deceased)

(2) The Rev. Benjamin Rudge of Thornhaugh, Northants, clerk, and John Jacob of Lothbury, London, esq.

Property:

Capital messuage with the barns, stables, orchards, gardens, and appurtenances belonging situate at the east end of West Green Lane near High Cross in the of Tottenham alias Totnam; and all those three several parcels of land belonging to the said messuage or near there unto adjoining, viz. one parcel and pightell of land (2 acres by estimation), part whereof was formerly converted

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 175 of 612

into an orchard, abutting upon West Green Lane on the south part and upon James Field alias Orchard on the west part; and one parcel of land adjoining the said pightell (5 acres) by estimation) abutting upon James Field or Orchard on the west and upon the land formerly of Balthazar Zouches on the north; one other parcel of land adjoining the last (1 acre by estimation), formerly converted into an orchard and abutting on the land formerly of Balthazar Zouches and in part upon the land formerly of Elizabeth Chandler, widow, on the east; and close called James Field alias Orchard (5 acres by estimation), all heretofore in the tenure or occupation of Sir Ferdinando Heyburne Kt, deceased, and formerly in the tenure of Sir Abraham Reynardson kt, grand-father of Samuel Reynardson, and now in the tenure or occupation of Margaret Williams, widow, here undertenant or undertenants, and all in the parish of Tottenham. They were formerly purchased by Sir Abraham Reynardson from George Prior of London, gent., and Dorothy his wife.

Rent: one pepper corn on the last day of the term if lawfully demanded.

The intent is that (2) may be able to take a release of the freehold and inheritance to such uses and trusts as shall be released and conveyed by indentures sextipartite to be dated the day after these presents, between (i) Frances Reynardson of par. St. George, Bloomsbury, widow and relict of Jacob Reynardson, (ii) the said Samuel Reynardson, (iii) Sarah Knipe of Bedford Row in par. St. Andrew's, Holborn, spinster (only daughter now living of Sir Randolph Knipe late of London Kt. deceased) (iv) the said Benjamin Rudge and John Jacob (v) Edward Knipe of London, esq. (eldest son and heir of the said Sir Randolph Knipe) and Randolph Knipe of London merchant (second son of the said Sir Randolph Knipe) and Charles [...] Hazel of the Middle Temple, London, esq. (vi) Sir Charles Farnaby of Seven Oak, Kent, bart, and John Letten of James Street in par. St. Andrew's, Holborn, esq.

Sig. of (1)

Seal: armorial Release missing

Reference: Holywell 31/6 Creation dates: 22 March 1728

Scope and Content

Counterpart of Lease

(1) Samuel Reynardson of Bloomsbury Square in par. St. Giles in The Fields, Middx., esq.

(2) John Staples of par. Tottenham High Cross, Middx., yeoman.

Property:

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 176 of 612

Close or parcel of pasture ground called James Feild (5 acres) by estimation abutting east upon the lands of Samuel Reynardson now in the tenure or occupation of Margaret Williams, widow, west upon the lands of [space], north upon the Eight Acres hereinafter mentioned, and south upon a lane called Blackup Lane; and all that other close or parcel of pasture ground called James Feild, now separated and divided into two closes (8 acres), abutting north upon the lands of Henry Lord Colraine and south upon the 5 acres above mentioned, in par. Tottenham High Cross. Except all manner of timber, trees and wood growing upon the premises with liberty of ingress, egress and regress for (1), his heirs and assigns, and his servants.

Term: 7 years from the Feast of the Annunciation next.

Rent: £26 p.a.

(2) Covenants that every year he will lay on the premises 25 cart loads of dung, soil, or compost and spread it on the fields in husbandlike manner, and will plant ten thriving young elm trees on such part of the premises as (1) shall appoint. (2) not to convert pasture to tillage or to mow the premises more than once a year without the consent of (1); penalty, £10 an acre rent.

Signature and seal of (2).

Reference: Holywell 31/7 Creation dates: 17 October 1803

Scope and Content

Indenture Deed of feoffment of a parcel of land at Aunby for £20. George Vander [...] Neunberg and Jacob Reynardson.

Holywell 32

Creation dates: 1729-1770

Scope and Content

Deeds relating principally to property in Careby and Little Bytham, Lincolnshire.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 177 of 612

Reference: Holywell 32/1 Creation dates: 19 March 1729

Scope and Content

Bargain and sale of messuage and land (homestead or orchard) at Little Bytham. Ralph Hare of Westby, grazier, to John Turner, blacksmith. Consideration £70. Memorandum that no old deeds were produced. Seals.

Reference: Holywell 32/2 Creation dates: 20 March 1729

Scope and Content

Release of Messuage and land, Ralph Hare and Frances his wife to John Turner. Seals.

Reference: Holywell 32/3 Creation dates: 20 March 1738

Scope and Content

Lease for one year of one fifth part of estate at Careby and Little Bytham, etc. (due to his mother). John Middlemore, Esq. of Grantham to Hatcher Fish. Seal and witnesses.

Reference: Holywell 32/4 Creation dates: 21 March 1738

Scope and Content

Grant of estate due to his mother as sister and co-heiress of Thomas Hatcher and retained by creditors under Act for [...] Settling Thomas Hatcher's debts. Contains list of payments due to Mr. Fish by Mr. Reynardson c. 1745-6. John Middlemore to Hatcher Fish. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 178 of 612

Reference: Holywell 32/5 Creation dates: 23 March 1738

Scope and Content

Mortgage of estate to secure £400, Hatcher Fish to William Prowling, endorsed with the assignment of mortgage to Samuel Reynardson, 18th December 1744. List of payments in Prowling's hand. Seals.

Reference: Holywell 32/6 Creation dates: 1741

Scope and Content

Exemplification of a recovery of two messuages and a garden at Little Bytham. Forth Winter, demandnt, William Moreland, tenant, John Pell and , vouchees.

Reference: Holywell 32/7 Creation dates: 21 December 1743

Scope and Content

Copy of a settlement by James Vernon upon Marriage of Henry Vernon and Elizabeth Payne (to an estate at Careby etc.) Encloses a letter from John Cust to Samuel Reynardson relating to deeds of an estate brought from Mr. Vernon and a note of costs. (dated 27th November 1745).

Reference: Holywell 32/8 Creation dates: 24 November 1744

Scope and Content

Bargain and sale of one fifth part of the Manor of Careby and Little Bytham so

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 179 of 612

that William Montgomery may make a common recovery. Hatcher Fish to John Staples, William Montgomery, trustee. Witnesses and seals.

Reference: Holywell 32/9 Creation dates: 7 December 1744

Scope and Content

Lease for a year of one fifth part Hatcher Fish to Samuel Reynardson. Seal.

Related Material

See Holywell 32/8.

Reference: Holywell 32/10 Creation dates: 8 December 1744

Scope and Content

Bargain and Sale of one fifth part (see Holywell 32/8), receipt and witnesses. Hatcher Fish to Samuel Reynardson. (Hatcher Fish = son of Catherine daughter, co-heiress of Thomas Hatcher). Enrolled in chancery. Seal.

Related Material

See Holywell 32/8

Reference: Holywell 32/11 Creation dates: 8 December 1744

Scope and Content

Release of one fifth part (see Holywell 32/8) (Mortgage of £500 to William Prowling mentioned). Consideration £4000. Hatcher Fish to Samuel Reynardson. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 180 of 612

Related Material

See Holywell 32/8.

Reference: Holywell 32/12 Creation dates: 1744

Scope and Content

Exemplification of a recovery of the estate, William Montgomery demandant, John Staples Tenant, Hatcher Fish vouchee.

Related Material

See Holywell 32/8.

Reference: Holywell 32/13 Creation dates: 9 May 1755

Scope and Content

Assignment of Bond and Judgement against John Pell who made a bond for £500 with Richard Pell of lands in Gayton and Little Bytham purchased by Woolmer and Reynardson. Richard Pell to John Coltman, William Branston, (the last two in trust for Joseph Woolmer and Samuel Reynardson. Three seals.

Reference: Holywell 32/14 Creation dates: 9 May 1755

Scope and Content

Bargain and Sale of a messuage and lands at Little Bytham, Richard Pell and John Hutchinson to Samuel Reynardson. Arrangements for a mortgage at present held in trust for Samuel Reynardson, by Ann, wife of Thomas Timberland, Consideration £525, Enrolled in chancery, witnesses and seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 181 of 612

Reference: Holywell 32/15 Creation dates: 18 May 1755

Scope and Content

Covenant to produce deeds of estate recently bought from Richard Pell which also prove Reynardson's title to Little Bytham, schedule of deeds. Joseph Woolmer to Samuel Reynardson. Seal

Reference: Holywell 32/16 Creation dates: 9 May 1755

Scope and Content

Assignment of rest of term of 500 years of a mortgage on the estate recently conveyed to S. Reynardson (Ann Timberlands widow of Rowland Ward, ultimate holder of mortgage). Thomas Timberland and wife to John Rudge in trust for Samuel Reynardson. Seven seals, witnesses.

Reference: Holywell 32/17 Creation dates: 9 May 1755

Scope and Content

Assignment of term of 500 years, the same mortgage. William Thompson of , chirurgeon, to John Coltman on trust for Samuel Reynardson. Six seals, witnesses.

Reference: Holywell 32/18 Creation dates: 5 April 1759

Scope and Content

Bond for performance of Covenant. John Turner of Bourne, yeoman, to Peter Bower Esq of Swinstead.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 182 of 612

Reference: Holywell 32/19 Creation dates: 7 April 1759

Scope and Content

Bond to secure £100 for mortgage. Peter Bower, Esq. to John Frisby, cordwainer, of .

Reference: Holywell 32/20 and 21 Creation dates: 4 and 5 April 1759

Scope and Content

Lease and release of messuage at Little Bytham, consideration £110. John Turner to John Digby, in trust for Peter Bower. Seal.

Reference: Holywell 32/22 Creation dates: 7 April 1759

Scope and Content

Mortgage of messuage to secure £100 (Receipt endorsed 1st March 1770). Peter Bower to John Frisby. Seal.

Reference: Holywell 32/23 Creation dates: 3 March 1770

Scope and Content

Bargain and sale of estate at Little Bytham (one messuage or tenement) £110 consideration paid to holders of a mortgage on it. Acknowledged before George Denshire, Master in chancery. Seal and witnesses

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 183 of 612

Holywell 33

Creation dates: 1728-1806

Scope and Content

Deeds relating to property in Castle Bytham and Holywell, Lincolnshire.

Reference: Holywell 33/1 Creation dates: 10 May 1728

Scope and Content

Counterpart lease for 21 years of mills and land at Castle Bytham and Holywell. Rent £41 and £5 per new arable acre. William Goodhall of Tinwell co. Rutland to Clement Blumfield of Holywell. miller. Witnesses and seal.

Reference: Holywell 33/2 Creation dates: 1 June 1762

Scope and Content

Deed to lead the uses of a recovery of the Manor of Holywell, (in trust to the Rudges for Reynardson's heirs) Samuel Reynardson and Samuel Charles his son to John Rudge and Charles Rudge of the Inner Temple. Seals and witnesses (Endorsed with enrolment in chancery-with acknowledgement before a chancery master)

Reference: Holywell 33/3 Creation dates: 1762

Scope and Content

Recovery of manor, messuages and lands. Samuel Rudge demand. John Rudge Tenant, Samuel Charles Reynardson Vouchee. Great Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 184 of 612

Reference: Holywell 33/4 Creation dates: 7 February 1806

Scope and Content

Lease for a year of manor, messuages and lands at Holywell. Jacob Reynardson to Daniel Moore of Lincoln's Inn. Witnesses. seal

Reference: Holywell 33/5 Creation dates: 8 February 1806

Scope and Content

Conveyance for suffering a recovery Reynardson has four daughters and no sons. Jacob Reynardson and Miss Etheldred Ann Reynardson his eldest daughter to Daniel Moore. Seal and witnesses

Related Material

See Holywell 33/4

Reference: Holywell 33/6 Creation dates: 1806

Scope and Content

Recovery George Burley demand., Daniel Moore, tenant, Jacob Reynardson, vouchee. Great Seal.

Related Material

See Holywell 33/4.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 185 of 612

Reference: Holywell 33/7 Creation dates: c. 1806

Scope and Content

'Deeds lying behind this recovery'. Undated paper.

Related Material

See Holywell 33/6.

Holywell 34

Creation dates: 1729-1789

Scope and Content

Documents, including letters, accounts and deeds, relating to the estate of Dame Mary Barnardiston and other legacies, etc.

Reference: Holywell 34/1 Creation dates: 1729-c1788

Scope and Content

Account of the will of Mary Barnidston (1729). She left money to the Reynardson sisters. Various cases arising from it.

Reference: Holywell 34/2 Creation dates: 30 June 1732

Scope and Content

Copy of decree in Chancery case. Executors of Dame Mary Barnardiston and her

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 186 of 612

heirs. Relates to the Manor of Holywell, Castle Bytham, the debts of the testatrix. Endorsed with solicitors' costs.

Reference: Holywell 34/3 Creation dates: 9 May 1732

Scope and Content

Copy of decree in Chancery.

Related Material

See Holywell 34/2.

Reference: Holywell 34/4 Creation dates: 16 May 1732

Scope and Content

Release for £1500 under the will of Mary Barnidston. William and Sarah Nash (nee Reynardson). Seals.

Reference: Holywell 34/5 Creation dates: May - July 1737

Scope and Content

Four papers relating to William Nash's entry into certain lands in Woodbridge. Suffolk, the fine and legal costs, all enclosed in a letter from Nash to Reynardson reciting the affair.

Reference: Holywell 34/6 Creation dates: 30 April 1733

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 187 of 612

Scope and Content

Bond in £850 to carry out a release of a messuage called Great Meadow and other lands in the manors of Bast Suttons and Thorp Hall, Suffolk. John and Frances Dakins to Sir Robert Clarke and Samuel Reynardson. Endorsement of receipt of consideration. £425. Letter of legal instruction pinned on.

Reference: Holywell 34/7 Creation dates: 20 April 1733

Scope and Content

Bond to carry out a release of lands in Woodbridge Hasketon, Suffolk. Francis and Mary Bridges to Sir Robert Clarke and Samuel Reynardson. Endorsement of receipt of consideration. £525. Letter of legal instruction pinned on.

Reference: Holywell 34/8 Creation dates: December 1731

Scope and Content

Bill of costs for legal business connected with the Barnidston case, with receipt. Fotherly Baker to Joseph Reynardson.

Reference: Holywell 34/9 Creation dates: 18 November 1736

Scope and Content

Two sheets of accounts for lawyer's fees in Attorney General v Reynardson. F Baker to S Reynardson, with receipt.

Reference: Holywell 34/10 Creation dates: 4 and 13 November 1735, 8 May 1742

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 188 of 612

Scope and Content

Three receipts for payments to legatees of Lady Barnidston, for small amounts. Leech, Pyemont and Reynardson to S Reynardson.

Reference: Holywell 34/11 Creation dates: March 1736

Scope and Content

Promise of quitclaim for legacies received after decree in the case of Attorney General v Reynardson. Heirs of S Reynardson, senior, to S Reynardson. (Receipt by George Leech and letter of attorney by Abraham Reynardson to S Reynardson, empowering him to pay the money).

Reference: Holywell 34/12 Creation dates: 18 November 1736

Scope and Content

Bill of costs (receipted) in Attorney General v Reynardson. F Baker to S Reynardson.

Reference: Holywell 34/13 Creation dates: 22 October 1747

Scope and Content

Order in Chancery in Reynardson v Pyemont and others, after the death of Mary Reynardson.

Reference: Holywell 34/14 Creation dates: 13 July 1747

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 189 of 612

Scope and Content

Receipt for a legacy of £375 after the death of Mary Reynardson. William and Sarah Nash to Samuel Reynardson. [Enclosed: receipt by Joseph Reynardson on behalf of W and S Nash to S Reynardson for £375]

Reference: Holywell 34/15 Creation dates: August 1 1747

Scope and Content

Bond for £700. Wm. Nash to S. Reynardson

Promise to secure his wife £350, her share of legacy of a sister who had died.

Reference: Holywell 34/16 Creation dates: June 1 1747

Scope and Content

Letter relating to Holywell 34/15, Wm. Nash to S. Reynardson.

Related Material

See Holywell 34/15

Reference: Holywell 34/17 Creation dates: October 28 1787

Scope and Content

Letter relating to the despatch of furniture and carpets from Hoddesdon to Stamford (Susan Reynardson's furniture) J. B. Hicks to S. Reynardson

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 190 of 612

Reference: Holywell 34/18 Creation dates: November 4 1787

Scope and Content

Letter announcing the despatch and costs.

Bill of Costs enclosed.

Related Material

See Holywell 34/17

Reference: Holywell 34/19 Creation dates: November 22 1787

Scope and Content

Letter relating to the safe arrival of pictures etc. J. B. Hicks to Reynardson

Reference: Holywell 34/20 Creation dates: November 28 1787

Scope and Content

Letter acknowledging present for sending pictures etc.- refers to law suit in which she is involved.

Ann Fernyhough to Reynardson.

Reference: Holywell 34/21 Creation dates: December 2 1787

Scope and Content

Letter acknowledging present.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 191 of 612

J. B. Hickes to S. Reynardson

Reference: Holywell 34/22 Creation dates: August 8 1787

Scope and Content

Letter about an appeal to her sister Sarah for financial help.

Miss Ann Reynardson of Hoddesdon to S. Reynardson.

Reference: Holywell 34/23 Creation dates: October 15 1783

Scope and Content

Letter about a gift and difficulty over copy-hold

Ann Reynardson to S. Reynardson

Reference: Holywell 34/24 Creation dates: September 2 1783

Scope and Content

Letter acknowledging receipt of game.

Ann Reynardson to S. Reynardson

Reference: Holywell 34/25 Creation dates: March 4 1784

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 192 of 612

Letter from Ann Reynardson asking for an earlier payment of annuity

Reference: Holywell 34/26 Creation dates: February 6 1784

Scope and Content

Letter from Ann Reynardson asking for help in legal business

Reference: Holywell 34/27 Creation dates: September 12 1783

Scope and Content

Letter from Ann Reynardson acknowledging game

Reference: Holywell 34/28 Creation dates: September 22 1782

Scope and Content

Letter from Ann Reynardson acknowledging game and relating difficulty about copyholds.

Reference: Holywell 34/29 Creation dates: August 24 1784

Scope and Content

Letter from Ann Reynardson about the legacy to Mrs. Nash

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 193 of 612

Reference: Holywell 34/30 Creation dates: July 13 1787

Scope and Content

Thanks for draft and visit of Jacob Reynardson

Ann Reynardson to S. Reynardson.

Reference: Holywell 34/31 Creation dates: March 24 1772

Scope and Content

Letter relating to Mr Samuel Barber's attempt to involve his wife's jointure in a mortgage (nee Pymont d. of a Reynardson)

Wm. Trollope, one of the trustees of a marriage settlement, to Samuel Reynardson.

Reference: Holywell 34/32 Creation dates: January 10 1777

Scope and Content

Letter sending marriage articles of Mrs Barber and referring to bankruptcy P. Renouard to Samuel Reynardson.

Related Material

See Holywell 34/31

Reference: Holywell 34/33 Creation dates: March 19 1772

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 194 of 612

Letter relating to the attempt to mortgage Mrs Barbers jointure.

John Alderton (attorney of those granting mortgage) to Samuel Reynardson.

Draft letter, unsigned, addressed evidently to Mr Barber.

Reference: Holywell 34/34 Creation dates: March 10 1772

Scope and Content

Letter on the same subject as Holywell 34/33, including consultation with Mr. Trollope.

Includes draft: ?from Alderton's clients.

Related Material

See Holywell 34/33

Reference: Holywell 34/35 Creation dates: March 3 1772

Scope and Content

Letter relating to attempted mortgage.

Alderton to Reynardson.

Endorsed by Reynardson with an account of Trollope's visit on same subject.

Related Material

See Holywell 34/33

Reference: Holywell 34/36 Creation dates: February 27 1772

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 195 of 612

Scope and Content

Letter giving 1st notice of mortgage

Alderton to Reynardson

Related Material

See Holywell 34/33

Reference: Holywell 34/37 Creation dates: 25 August 1787

Scope and Content

Quitclaim for £375 (share of Ann Barber née Pyemont)in Catherine Leech's legacy.

Creditors of Wm. Barber to Samuel Reynardson.

Reference: Holywell 34/38 Creation dates: December 12 1776

Scope and Content

Letter announcing death of Mrs Leech and asking for legacy

Ann Barber to Samuel Reynardson.

Reference: Holywell 34/39 Creation dates: April 25 1769

Scope and Content

Letter referring to Mr Pyemont's deeds of a farm at Elton.

S. Rudge (newphew of S. Reynardson) to S. Reynardson.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 196 of 612

Reference: Holywell 34/40 Creation dates: c1776

Scope and Content

Note that Mr Toulmin of Walbrook is clerk to the commission against Mr Barber.

Reference: Holywell 34/41 Creation dates: December 18 1776

Scope and Content

Letter appointing Mr Renouard to receive the legacy.

A. Barber to S. Reynardson.

Related Material

See Holywell 34/37-8

Reference: Holywell 34/42 Creation dates: January 7 1777

Scope and Content

Letter asking for the money.

A. Barber to S. Reynardson.

Related Material

See Holywell 34/37-8, 34/41

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 197 of 612

Reference: Holywell 34/43 Creation dates: ?1777

Scope and Content

Note by S. Reynardson about Mrs Barber's claims to legacy from Catherine Leech.

Reference: Holywell 34/44 Creation dates: February 11 1777

Scope and Content

Letter announcing appointment of Samuel Turner to represent her in case of legacy from Catherine Leech:

A. Barber to S. Reynardson.

Reference: Holywell 34/45 Creation dates: February 18 1777

Scope and Content

Letter from Sarah Nash to Samuel Reynardson.

Promises her son's attention to some matter on which Reynardson has advised her.

Endorsed after Catherine Leech (née Reynardson)'s death.

Reference: Holywell 34/46 Creation dates: ? November 8 1787

Scope and Content

Letter relating to the death of Mrs Nash's sister.

Sarah Nash to S. Reynardson.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 198 of 612

Endorsed: enclosed in a letter to her son.

Reference: Holywell 34/47 Creation dates: July 9 1787

Scope and Content

Letter relating to a legacy to Mrs Nash.

H. A. Lagden to Reynardson.

Reference: Holywell 34/48 Creation dates: 21 July 1787

Scope and Content

Receipt of draft for £750 for Mrs. Nash.

Thomas Nash (her nephew) to Reynardson.

Reference: Holywell 34/49 Creation dates: December 24 1787

Scope and Content

Letter enclosing a letter of attorney

H. A. Lagden to S. Reynardson.

Reference: Holywell 34/50 Creation dates: October 1787 - May 1788

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 199 of 612

13 letters and notes from Lagden, Trollope and Thomas Nash relating to Mrs Nash's legacy from her sister at Hoddesdon and to her own will.

Drafts of Reynardson's replies.

Reference: Holywell 34/51 Creation dates: May 1788 - July 1789

Scope and Content

Will of Sarah Nash dated September 25th 1786.

Letters relating to the will from Thomas Nash and Morgan Thomas (Nash's attorney), and Wm. Trollope to Reynardson [18 in all]

Reference: Holywell 34/52 Creation dates: January 1787 - January 1788

Scope and Content

9 letters relating to Mrs Nash's legacy.

Thomas Nash to S. Reynardson

Drafts of S. Reynardson's replies on some leaves.

Reference: Holywell 34/53 Creation dates: January 14 1788

Scope and Content

Letter acknowledging receipt of further legacy and asking for advice.

S. Nash to S.Reynardson.

Reference: Holywell 34/54

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 200 of 612

Creation dates: June 30 1777

Scope and Content

Letter requesting payment of legacy after Catherine Leech's death.

W and S Nash to S. Reynardson

Reference: Holywell 34/55 Creation dates: May 13 1777

Scope and Content

Letter relating to payment of a legacy of £500 to Mrs S. Nash.

F. Standert to S. Reynardson

Reference: Holywell 34/56 Creation dates: December 24 1787

Scope and Content

Letter of attorney to Henry Allen Lagden to receive £1500 after death of Reynardson. S. Nash.

Endorsed with receipt for £1500 H. A. Lagden and T. Nash.

Reference: Holywell 34/57 Creation dates: July 9 1787

Scope and Content

Similar letter to Thomas Nash to receive £1500 after death of Susanna Reynardson.

Endorsed with receipt from T. Nash.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 201 of 612

Reference: Holywell 34/58 Creation dates: January 3 1788

Scope and Content

Note from representative of Messrs. Child that £1500 has been paid to Mr Lagden; encloses powers of attorney.

Reference: Holywell 34/59 Creation dates: December 18 1787

Scope and Content

Letter setting forth Mrs Nash's claim to £1500 and arranging the letters of attorney.

J. L. Partridge to S. Reynardson.

Reference: Holywell 34/60 Creation dates: July 13 1787

Scope and Content

Counsel's opinion on the case, with a summary of it.

Related Material

See Holywell 34/59

Reference: Holywell 34/61 Creation dates: 1787 - 1788

Scope and Content

4 letters written by Hugh Jackson of Stamford to Samuel Reynardson at

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 202 of 612

Holywell, acknowledging the receipt of instructions in various legal matters.

November 4th 1787

November 28th 1787

November 30th 1787

January 17th 1788

Reference: Holywell 34/62 Creation dates: January 15 1788

Scope and Content

Receipt for £375 received from Hugh Jackson (for S. Reynardson) by G. Lawson Reed and W. Cotes.

Reference: Holywell 34/63 Creation dates: December 7 1757

Scope and Content

Detailed bill of chancery costs 1743 - 57.

In Reynardson and others v. Elizabeth Reynardson; owed by S Reynardson.

Receipt signed by Elizabeth Smith (attorney for Hugh Watson)

Reference: Holywell 34/64 Creation dates: 1700-1799

Scope and Content

2 papers of rough accounts of Lady Barnidston's legacy. Hand of S. Reynardson.

Undated [18th century]

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 203 of 612

Reference: Holywell 34/65 Creation dates: 25 June 1724

Scope and Content

Counterpart conveyance of Stocking Hall co. Rutland. John Browne of Stocking Hall and Reverend Benjamin Rudge of Thornaugh to James Brudenell esq. of London. Consideration £3345 19s 7d to Brown and £603 15s 7d to Rudge (in discharge of a mortgage). Seals and witnesses.

Reference: Holywell 34/66 Creation dates: 19 April 1736

Scope and Content

Assignment of an annuity of £60 given under the will of the late Dame Mary Barnardiston. George Leech and Catherine his wife (née Reynardson) to Samson Gideon of London gent. Consideration £420. (On dorse of second sheet assignment of this rent charge, Gideon to Oxinbridge Harwood of London, gent. for a consideration of £478 2s 6d. 1st July 1737)

Reference: Holywell 34/67 Creation dates: 1787

Extent and Form: 3 items

Scope and Content

Copy of the will of Ann Reynardson of Hodesdon, Broxboum, Hertfordshire, spinster, 7 October 1787. With letters relating to her legacies, funeral arrangements and her executrix Mrs Ann Fernerough, widow, of Thomas Ditton, Surrey.

Holywell 35

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 204 of 612

Creation dates: 1738-1744

Scope and Content

Deeds relating to a mortgage of a share in a brass and wire works, Bristol, Upper Redbrooke and Barton Regis, Gloucestershire. Together with an appointment of Jacob Reynardson as Clerk of the Privy Seal.

Reference: Holywell 35/1 Creation dates: 29 September 1738

Scope and Content

Mortgage of share in brass and wire works to secure £800, (six shares out of 1200). Bristol, Upper Redbrooke and Barton Regis, William Swymmer esq. of Beaks county Gloucester and Susanna Longman widow of Bristol. Witnesses and seal.

Reference: Holywell 35/2 Creation dates: 29 September 1738

Scope and Content

Bond for repayment of £800, William Swymmer and Susanna Longman. Seal and witnesses.

Reference: Holywell 35/3 Creation dates: 10 July 1742

Scope and Content

Assignment of share in property in settlement of certain debts owed by William to Anne. William Swymmer to Anne Swymmer, spinster of Bristol. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 205 of 612

Reference: Holywell 35/4 Creation dates: 14 May 1774

Scope and Content

Appointment of Jacob Reynardson as Clerk of the Privy Seal. Privy seal.

Holywell 36

Creation dates: 1739

Scope and Content

Deeds relating to the Manor of Swineshead and the Manor of Thorpe near Wainfleet, Lincolnshire.

Reference: Holywell 36/1 Creation dates: 14 March 1739

Scope and Content

Deed of jointure settling lands on his wife; Manor of Swineshead, Manor of Thorpe near Wainfleet. Samuel Reynardson and his wife (née Knipe) to Benjamin Rudge and Edward Knipe of Epsom.

Holywell 37

Creation dates: 1740-1755

Scope and Content

Deeds relating principally to property at Little Bytham, Lincolnshire.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 206 of 612

Reference: Holywell 37/1 Creation dates: 16 December 1740

Scope and Content

Lease for a year of a messuage and lands in Little Bytham. John Pell to William Morland.

Reference: Holywell 37/2 Creation dates: 17 December 1740

Scope and Content

Mortgage of the same as Holywell 37/1, John Pell, William Morland, and Forth Winter to William Gery.

Related Material

See Holywell 37/1

Reference: Holywell 37/3 Creation dates: 27 November 1747

Scope and Content

Copy of a security for payment of debts, inrolled in Chancery 17th May 1755. John Pell to James Ward.

Reference: Holywell 37/4 Creation dates: 13 November 1750

Scope and Content

Assignment of two 500 year terms in trust for James Ward. Inrolled in Chancery

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 207 of 612

17th May 1755. James Ward to William Thompson.

Reference: Holywell 37/5 Creation dates: 15 November 1750

Scope and Content

Assignment of mortgage in trust for James Ward. William Gery to Row. Ward.

Reference: Holywell 37/6 Creation dates: 1700-1799

Scope and Content

Copy of an entry in the Book of Institutions of Oliver Sutton, Bishop of Lincoln relating to Bytham and Holywell. Original dated c1280, copy 18th century.

Reference: Holywell 37/7 Creation dates: 1653-1754

Scope and Content

Abstract of Title Deeds for Bytham

Reference: Holywell 37/8 Creation dates: 15 November 1750

Scope and Content

Copy of a mortgage for £3900 on the manor of Gayton with lands and messuages, and the same in Little Bytham. Richard and John Pell and others to James Ward.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 208 of 612

Reference: Holywell 37/9 Creation dates: 18/19 February 1755

Scope and Content

Letter addressed to Samuel Reynardson by John Hutchinson regarding Pell lands. With 8 other letters of the same period on this subject.

Reference: Holywell 37/10 Creation dates: 21 March 1755

Scope and Content

Lease for one year of messuages and lands in Little Bytham James Ward to Richard Pell.

Reference: Holywell 37/11 Creation dates: 4 April 1755

Scope and Content

Release of the same as Holywell 37/10, Richard Pell to John Hutchinson.

Related Material

See Holywell 37/10

Reference: Holywell 37/12 Creation dates: 22 March 1755

Scope and Content

Copy of regrant of the same as Holywell 37/10, James Ward and Richard Pell to Joseph Woolmer.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 209 of 612

Related Material

See Holywell 37/10

Reference: Holywell 37/13 and 14 Creation dates: 1755

Extent and Form: Two copies

Scope and Content

Final agreement made in Court at Westminster of the same lands as Holywell 37/10 Samuel Reynardson quer. and Richard Pell and John Hutchinson.

Related Material

See Holywell 37/10

Holywell 38

Creation dates: 1743-1746

Scope and Content

Deeds relating to property at Careby and Little Bytham, Lincolnshire.

Reference: Holywell 38/1 Creation dates: 15 and 16 May 1743

Scope and Content

Abstract of Sir John Cust's title to a tenth part of the manor of Careby. Paper.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 210 of 612

Reference: Holywell 38/2 Creation dates: 1745

Scope and Content

Draft Marriage Settlement. Henry Vernon and Elizabeth Payne. Relates to lands at Careby. Paper.

Reference: Holywell 38/3 Creation dates: 6 April 1745

Scope and Content

Draft of release of one tenth of Careby manor. John Middlemore, Christian Farmer and Samuel Reynardson. Consideration £1800. Paper.

Reference: Holywell 38/4 Creation dates: 18 October 1745

Scope and Content

Draft of Mr. Vernon and his trustees' conveyance of an estate in Careby to Samuel Reynardson. Paper. Consideration £1800.

Reference: Holywell 38/5 Creation dates: 22 October 1746

Scope and Content

Draft indenture between Sir John Cust and his wife, John Staples and another, and Samuel Reynardson. [Lady Cust daughter of John Thomas Payne and grand daughter of one of the Hatcher co-heiresses.] One tenth of the manor of Careby and Little Bytham. Consideration £1900.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 211 of 612

Holywell 39

Creation dates: 1777-1781

Scope and Content

Deeds relating to the marriage settlement of Jacob Reynardson and Ann Cust.

Reference: Holywell 39/1 Creation dates: 5 November 1777

Scope and Content

Fine of the manors of Swineshead, Thorpe and Hogsthorpe Grange for a settlement. John Rudge, quer. Samuel Reynardson and Jacob Reynardson deforc.

Reference: Holywell 39/2 Creation dates: 5 September 1777

Scope and Content

Lease for one year of the same as Holywell 39/1, Samuel Reynardson and his son, to Peregrine Cust and John Rudge (trustee).

Related Material

See Holywell 39/1.

Reference: Holywell 39/3 Creation dates: 6 September 1777

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 212 of 612

Settlement upon the marriage of Jacob Reynardson and Ann Cust. Portion £10,000, Manors of Holywell, Swineshead and Thorpe, and lands in Hogsthorpe and elsewhere in Lincolnshire, witnesses and receipt. Seals (including those of Lords Brownlow and Dartmouth). Brownlow is a trustee.

Reference: Holywell 39/4 Creation dates: 28 August 1781

Scope and Content

Assignment of term of 500 years. Edward Knipe, (sole surviving trustee of Sarah Reynardson, mother of Jacob) to Lord Brownlow "in trust for the purposes of the Marriage Settlement of Jacob Reynardson and Ann Cust." Consideration £2500 each to Elizabeth and Catherine Reynardson, sisters of Jacob. Back disfigured by brown stain. Seals.

Holywell 40

Creation dates: 1770-1848

Scope and Content

Deeds relating to property in Staffordshire, Warwickshire, Leicestershire, etc. Formerly in paper parcels labelled 'attested copies of deeds delivered to Mr Warner, 24 June 1848'.

Reference: Holywell 40/1 Creation dates: 20 January 1770

Scope and Content

Probate of the Will and codicil of Elizabeth Ball of Castle Bromwich. Leaves all her property to her cousin James Birch of Coventry and his heirs: this includes lands at Fulfen Burntwood co.Warwick.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 213 of 612

Reference: Holywell 40/2 Creation dates: 11 December 1770

Scope and Content

Attested copy of settlement made on marriage of George Birch to Miss Mary Newell. Copyhold estate at Radnedge co. Bucks. inherited from Frances Newell (née Fox), the Castle Inn, Birmingham, and Castle Street behind it, houses at the Welsh Cross, a messuage at Bramcott (field-names).

Reference: Holywell 40/3 Creation dates: 25 December 1771

Scope and Content

Attested copy of the will of James Birch of Coventry.

Reference: Holywell 40/4 Creation dates: 14 June 1776

Scope and Content

Attested copy of lease for a year of Fulfen House, Burntwood, co. Stafford, a messuage at Bilston, co. Leicester, land at Congareston in the same county and farms at Castle Bromwich and Allesley, co. Warwick etc. George Birch to Samuel Denison.

Reference: Holywell 40/5 Creation dates: 15 June 1776

Scope and Content

Attested copy of release for suffering recoveries of the same lands as Holywell 40/4, George Birch to Samuel Denison.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 214 of 612

Related Material

See Holywell 40/4

Reference: Holywell 40/6 Creation dates: 23 March 1787

Scope and Content

Attested copy of the will of George Birch of Remenham, Berkshire.

Reference: Holywell 40/7 Creation dates: 9 and 10 January 1804

Scope and Content

Attested copy of lease and release for suffering recoveries of the Castle Inn, Castle Street, the Welch Cross, pasture land at Castle Bromwich, and Aston, Allesley, Bulkington, Coventry (the West Orchard and other lands). John Bishton, demand. John Benbow, tenant, James Birch, vouchee, of Inner Temple, eldest son of George Birch.

Reference: Holywell 40/8 Creation dates: 13 February 1804

Scope and Content

Attested copy of recovery of lands. John Bishton demand. John Benbow, tenant, James Birch, vouchee.

Related Material

See Holywell 40/7

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 215 of 612

Reference: Holywell 40/9 Creation dates: 12 July 1804

Scope and Content

Attested copy of quitclaim of interest in estates, their portions as younger children under their father's will having been paid. Lt. Col. Birch, his brother John William and sister Mary Jane to James Birch their brother.

Related Material

See Holywell 40/7

Reference: Holywell 40/10 Creation dates: 28 February 1805

Scope and Content

Attested copy of quitclaim for an annuity of £350 from estates and grant of a like annuity from the Coventry lands only. Mary Birch and another to James Birch

Related Material

See Holywell 40/7

Reference: Holywell 40/11 Creation dates: 14 December 1809

Scope and Content

Attested copy of further security of annuity of £350 now to be paid out of lands at Bramcott. James Birch and Mary Birch and another.

Reference: Holywell 40/12 Creation dates: 1776

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 216 of 612

Scope and Content

Attested copy of recovery of messuages in Burntwood co. Staffs. D. Fox demand. S. Denison, tenant, G. Birch, vouchee.

Reference: Holywell 40/13 Creation dates: 10 June 1848

Scope and Content

Covenant for production of deeds dated 14th June 1776, 15th June 1776, and 2nd June 1848. John Mann to the Devisees of the late General Reynardson.

Reference: Holywell 40/14 Creation dates: 24 June 1848

Scope and Content

Covenant for production of deeds dated 11th Dec. 1770, 9/10th Jan. 1804, 13 Feb. 1804, 28 Feb. 1805, 14 Dec. 1809, after a deed of release to him of lands in Bramcott, Bulkington and Wolvey co. Warwick. William Warner of Bulkington to the devisees of the late T.B. Reynardson.

Holywell 41

Creation dates: 1789

Scope and Content

Documents relating to the estate of Dame Mary Barnardiston.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 217 of 612

Reference: Holywell 41/1 Creation dates: 20 July 1789

Scope and Content

Discharge of the final sums of money under the will of Dame Mary Barnardiston. Thomas Nash and assignees of William Barber (a bankrupt) and others, to Samuel Reynardson. Witnesses. Seals.

Reference: Holywell 41/2 Creation dates: 20 July 1789

Scope and Content

Receipt for £602 from S. Reynardson. William Barber and Thomas Nash

Holywell 42

Creation dates: 1794

Scope and Content

Deeds relating to the conveyance of Water Newton Manor, Huntingdonshire, as part of the marriage settlement of Edward Knipe.

Reference: Holywell 42/1 Creation dates: 20 November 1794

Scope and Content

Conveyance of Water Newton manor to the uses of the settlement on the marriage of Edward Knipe. S. Knipe is given £6000 in satisfaction of his claim. Edward Knipe and S. Knipe his brother. Samuel Reynardson, Samuel Rudge, Isaac Whittington, Vigerus Edwards, Randolph Snipe, (trustees of E. Knipe's mother Dorothy Lloyd, Duplicate with abstract of the Water Newton lease.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 218 of 612

(Paper). Seals and witnesses.

Holywell 43

Creation dates: 1796

Scope and Content

Deeds relating to the conveyance of an estate at Epsom, Surrey, as part of a marriage settlement.

Reference: Holywell 43/1 Creation dates: 20 May 1796

Scope and Content

Attested copy of a conveyance of an estate at Epsom to the use of a settlement of marriage. Edward Knipe and Samuel Knipe, Isaac Whittington, Vigerus Edwards, Samuel Reynardson and Randolph Knipe.

Reference: Holywell 43/2 Creation dates: 20 May 1796

Scope and Content

Duplicate of Holywell 43/1.

Related Material

See Holywell 43/1.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 219 of 612

Reference: Holywell 43/3 Creation dates: 26 July 1796

Scope and Content

E. W. Sheppard of Lincoln's Inn to S. Reynardson; letter explaining the sending of copies. Seal.

Related Material

See Holywell 43/1-2

Holywell 44

Creation dates: 1726-1805

Scope and Content

Letters and papers relating to the enclosure of Aunby and Little Bytham, Lincolnshire, and fen drainage, etc.

Reference: Holywell 44/1 Creation dates: 20 September 1800

Scope and Content

Notice of bill of enclosure.

Reference: Holywell 44/2 Creation dates: 25 September 1800

Scope and Content

Letter from B Cheales of representing the Duke of Ancaster, enclosing

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 220 of 612

Holywell 44/3. Notes of reply (In J Reynardson's hand?).

Related Material

See Holywell 44/3.

Reference: Holywell 44/3 Creation dates: 26 August 1800

Scope and Content

Opinion of parliamentary counsel on the bill of enclosure.

Reference: Holywell 44/4 Creation dates: 5 January 1800

Scope and Content

Copy of extract of letter by J Reynardson to Mr Cragg, regarding the Duke of Ancaster's attitude to an exchange of holdings.

Reference: Holywell 44/5 Creation dates: 4 May 1801

Scope and Content

B Cheales (to J Reynardson?) about a possible objection to the enclosure from Mr Whitworth.

Reference: Holywell 44/6 Creation dates: c1801

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 221 of 612

Notes made regarding allotment values etc in Aunby and Little Bytham on the back of a letter addressed to - Reynardson.

Reference: Holywell 44/7 Creation dates: c1802

Scope and Content

Case of the Reyardson title to the manorial rights of Little Bytham and Aunby.

Reference: Holywell 44/8 Creation dates: 29 April 1802

Scope and Content

N Torkington of Stamford to J Reynardson regarding a recovery necessary before the title can be complete.

Reference: Holywell 44/9 Creation dates: 18 June 1802

Scope and Content

N Torkington of Stamford to J Reynardson regarding a recovery necessary before the title can be complete.

Reference: Holywell 44/10 Creation dates: c1802

Scope and Content

Portion of Reynardson's case against Ancaster (for counsel or jury?).

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 222 of 612

Reference: Holywell 44/11 Creation dates: c1802

Scope and Content

Rough draft of Reynardson's case against Ancaster (for counsel or jury?).

Related Material

See Holywell 44/10.

Reference: Holywell 44/12 Creation dates: c1802

Scope and Content

Rough notes on detailed points in Reynardson's case against Ancaster.

Reference: Holywell 44/13 Creation dates: 30 April 1803

Scope and Content

Copy of Mr Plumer's opinion on the case relative to the Manor of Aunby.

Reference: Holywell 44/14 Creation dates: c1803

Scope and Content

Draft of Reynardson's case against Ancaster (for counsel or jury?).

Related Material

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 223 of 612

See Holywell 44/10.

Reference: Holywell 44/15-17 Creation dates: c1803

Scope and Content

Notes on detailed points in the Aunby Manor case.

Reference: Holywell 44/18 Creation dates: c1803

Scope and Content

Copy of the Aunby Manor case. Endorsed with a query about where the original is.

Reference: Holywell 44/19 Creation dates: c1803

Scope and Content

Set of papers sealed together and endorsed "not likely to be of much use": entries in parish registers relating to the Hatcher family, pedigree, etc.

Reference: Holywell 44/20 Creation dates: 26 September 1805

Scope and Content

John Wyche to J Reynardson regarding a copy of a conveyance for some Bellenden members.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 224 of 612

Reference: Holywell 44/21 Creation dates: 16 November 1804

Scope and Content

Sir Isaac Heard, garter king at arms, to Revd Dr Herbert at Stamford regarding the Bellenden pedigree (Jacomina Farmer).

Reference: Holywell 44/22 Creation dates: 2 February 1745

Scope and Content

Christian Farmer to Mr Hurst relative to Mr "Rennison's" decision to offer £1500 for her land.

Reference: Holywell 44/23 Creation dates: 26 January 1745

Scope and Content

Thomas Hurst to Samuel Reynardson relating to negotiations over the latter's offer of £1500 for land belonging to Christian Farmer.

Reference: Holywell 44/24 Creation dates: 3 May 1805

Scope and Content

Sir Isaac Heard to Revd Thomas Foster, who had taken up the Bellenden enquiry.

Reference: Holywell 44/25 Creation dates: ?c1745

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 225 of 612

Scope and Content

Copy of the will of Christian Farmer the elder, sent to S Reynardson (no signature or date).

Reference: Holywell 44/26 Creation dates: 11 October 1805

Scope and Content

Thomas Dawnay to J Reynardson, arranging a visit to Holywell (notes on the back about Bellendens).

Reference: Holywell 44/27 Creation dates: 27 September 1805

Scope and Content

John Wyche to J Reynardson relating to the information desired by the Bellenden family.

Reference: Holywell 44/28 Creation dates: 25 September 1805

Scope and Content

Copy of letters from the attorneys of the Bellenden family to Mr Wyche.

Reference: Holywell 44/29 Creation dates: 9 February 1744

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 226 of 612

Thomas Hurst to S Reynardson, enclosing Holywell 44/22 and recounting particulars of other estates to be sold in Rutland.

Reference: Holywell 44/30-31 Creation dates: ?c1745

Scope and Content

Two scraps of paper with notes about Holywell, etc.

Reference: Holywell 44/32 Creation dates: 11 April 1802

Scope and Content

H Torkington on the Parker claim to Little Bytham.

Reference: Holywell 44/33 Creation dates: 2 February 1726

Scope and Content

Copy of a common recovery or fine relating to the fifth of Careby, Bytham, etc. Jeremiah Ellis and Edward Fane, querentes, and Christian Farmer, deforciant. Copy made on 6 January 1753, original dated 2 February 1726.

Reference: Holywell 44/34 Creation dates: 1725

Scope and Content

Common recovery. Edward Fane and Jeremiah Ellis against John Stillingfleet for a fifth part of Careby, etc. Edward Farmer and Christian his wife, vouchees. Hilary Term.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 227 of 612

Reference: Holywell 44/35 Creation dates: 1736

Scope and Content

Common recovery. Edward Fane and Jeremiah Ellis against Thomas Newson for a fifth part of Careby, etc. W Bellenden and Jacomina his wife and Christian Farmer junior, vouchees. Hilary Term.

Reference: Holywell 44/36 Creation dates: 1801

Scope and Content

Copy of Bill to divide etc Little Bytham and Aunby.

Reference: Holywell 44/37 Creation dates: 1801

Scope and Content

Copy of Act to divide etc Little Bytham and Aunby.

Reference: Holywell 44/38 Creation dates: c1767

Scope and Content

A Bill for enclosing Holland Fen. Endorsed '31 January 1767, Received'. A note inside that it was sent to Mr Reynardson at Holywell.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 228 of 612

Reference: Holywell 44/39 Creation dates: 1800

Scope and Content

Report concerning the drainage of Wildmore Fen by John Rennie, plan included. Paper covered book.

Reference: Holywell 44/40 Creation dates: 1801

Scope and Content

A Bill for draining Wildmore Fen and the East and West Fens. Endorsed, Jacob Reynardson Esq. 13 Orchard Street, North Audley Street, Oxford Road, and Tunnard and Brackenbury, Solicitors no. 314 Holborn.

Reference: Holywell 44/41a Creation dates: April 1801

Scope and Content

A Bill for dividing and allotting certain fens called the East and West fens.

Reference: Holywell 44/41b Creation dates: April 1801

Scope and Content

Proceedings relative to tithes. An account of a meeting held to consider the question of commutation.

Reference: Holywell 44/42 Creation dates: 1803

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 229 of 612

Scope and Content

Bill for enclosing Castle Bytham. Endorsed: Altered in some particulars particularly as to exonerating Holywell from tithes.

Reference: Holywell 44/43 Creation dates: 28 June 1804

Scope and Content

Official extract from the award for enclosing Little Bytham. Paper.

Reference: Holywell 44/44 Creation dates: ?1804

Scope and Content

Copy of award of Little Bytham and Aunby representing Jacob Reynardson's allotment. Schedule attached.

Reference: Holywell 44/45 Creation dates: 1750 - 1850

Scope and Content

Fragment of a drainage plan showing a watercourse passing through Alvingham and Louth. Paper. dirty. Undated.

Holywell 45

Creation dates: 1822-1870

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 230 of 612

Scope and Content

Deeds relating to property in Ashby by Partney and Halton Holegate, Lincolnshire.

Reference: Holywell 45/1 Creation dates: 25 March 1822

Scope and Content

Covenant for production of Title Deed of lands at Ashby and Halton Holegate (contains list of title). Thomas Walker to Robert Short.

Reference: Holywell 45/2 Creation dates: 11 April 1822

Scope and Content

Mortgage of estate and bond for £500. Robert Short to Thomas Barker.

Related Material

See Holywell 45/1

Reference: Holywell 45/3 Creation dates: 30 December 1826

Scope and Content

Covenant for production of title deeds of estate at Ashby and Halton Holegate. Robert Calvert to Thomas Birch Reynardson.

Reference: Holywell 45/4

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 231 of 612

Creation dates: 30 December 1826

Scope and Content

Assignment of a term of 1000 years (in trust) of estate. Thomas Barker (by direction of Robert Short) to Edward Arden in trust for Thomas Birch Reynardson.

Related Material

See Holywell 45/3

Reference: Holywell 45/5, 6 and 7 Creation dates: 29 and 30 December 1826

Scope and Content

Lease for one year and release of lands at Ashby by Partney. Robert Short and Robert Calvert to Thomas Birch Reynardson. Consideration £798. Bond of performance.

Reference: Holywell 45/8 Creation dates: 23 March 1822

Scope and Content

Abstract of the title of Robert Short

Related Material

See Holywell 5, 6 and 7

Reference: Holywell 45/9 Creation dates: 22 October 1825

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 232 of 612

Supplementary abstract endorsed: "for the perusal of Messrs Brackenbury and Babington on behalf of General Reynardson."

Related Material

See Holywell 5, 6 and 7

Reference: Holywell 45/10 Creation dates: 1828

Scope and Content

Additional abstract of the title of Thomas Birch Reynardson to the estate.

Related Material

See Holywell 5, 6 and 7

Reference: Holywell 45/11 Creation dates: 5 May 1870

Scope and Content

Order of exchange of lands at Ashby with small plan. (under the enclosure commissioners). R. Calvert and C. T. S. B. Reynardson.

Holywell 46

Creation dates: 1841

Scope and Content

Deeds relating to property at Essendine, Rutland.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 233 of 612

Reference: Holywell 46/1 Creation dates: 9 January 1841

Scope and Content

Appointment of two acres of land at Essendine with covenant for production of title deeds in trust for son's lifetime. Lt. Col. T. B. Reynardson to C. T. S. B. Reynardson (his eldest son)

Holywell 47

Creation dates: 1845

Scope and Content

Valuations of Birch-Reynardson Lindsey estates.

Reference: Holywell 47/1 Creation dates: December 1845

Scope and Content

Valuation of Lindsey estates by D. Martin with summary for General Birch Reynardson. Lands at Addlethorpe, Ashby, Firsby, , Hogsthorpe, Ingoldmells, Irby, , Sloothby, Winthorpe, Croft, Halton, Thorpe, , Partney.

Holywell 48

Creation dates: 1862-1867

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 234 of 612

Scope and Content

Deeds relating to property at Addlethorpe, Firsby, Ashby by Partney and Halton Holegate, Lincolnshire.

Reference: Holywell 48/1 Creation dates: 6 November 1862

Scope and Content

Office copy of an order of an exchange of lands at Addlethorpe and Firsby. Charles Thomas Edwin Birch Reynardson and John Ashlin of Firsby, farmer, Schedule and plan attached.

Reference: Holywell 48/2 Creation dates: 22 August 1867

Scope and Content

Office copy of an order of exchange of lands situate in the parishes of Halton Holegate and Ashby by Partney. C T.S.B. Reynardson and John H. T. Vessey, Esq. of . Seal of the Inclosure Commissioners attached to plan.

Holywell 49

Creation dates: 1731-1838

Scope and Content

Deeds relating principally to property at Irby and Firsby, Lincolnshire.

All these deeds, especially those on parchment, are much affected by damp.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 235 of 612

Reference: Holywell 49/1 Creation dates: 1731-1733

Scope and Content

Copy will and codicil about property left to his wife. John White of Firsby, gent. 2nd May 1731, will. 19th June 1733, codicil. Paper.

Reference: Holywell 49/2 Creation dates: 17 May 1735

Scope and Content

Copy of articles for the recovery of all John White's lands in Firsby. Mrs Elizabeth White (1), William Hetherington, cousin of John White. (2).

Reference: Holywell 49/3 Creation dates: 20 June 1735

Scope and Content

Deed to declare the uses of a fine, for the payment of legacies to William Hetherington and others. Mrs. Elizabeth White (1). William Hetherington (2).

Reference: Holywell 49/4 Creation dates: 20 June 1735

Scope and Content

Fine William Hetherington quer. (1). Mrs. Elizabeth White, deforc. (2).

Related Material

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 236 of 612

See Holywell 49/3

Reference: Holywell 49/5 Creation dates: 28 May 1752

Scope and Content

Copy of a lease for a year of lands at Irby and Firsby. William Hetherington (1) John Godfrey, Joseph Simpson (2).

Reference: Holywell 49/6 Creation dates: 29 May 1752

Scope and Content

Copy of a jointure. (1) William Hetherington, (2) Trustees John Godfrey Joseph Simpson. Consideration, Marriage of W.Hetherington and Lydia Taylor.

Reference: Holywell 49/7 Creation dates: 8 January 1763

Scope and Content

Copy of will of Lydia Hetherington, trustees appointed: J & R Chapman and Revd. R. Vesey. (Some bequests to charity and to her grandson Samuel Taylor and daughter Ann Ealand).

Reference: Holywell 49/8 Creation dates: 14 June 1757

Scope and Content

Copy of the will of William Hetherington: to his wife and afterwards to his niece Elizabeth Sargison.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 237 of 612

Reference: Holywell 49/9 Creation dates: 4 and 5 June 1778

Scope and Content

Copy of lease and release of lands in Firsby. Mary Howard, widow, Elizabeth Howard, her daughter, (1) Luke Robinson of Harrington, Robert Chapman and James Hairby of Spilsby, (3). Consideration £1500. This is a Sale to William Scott (2). He paid £500, and trustees paid £1000.

Reference: Holywell 49/10 Creation dates: 26 May 1780

Scope and Content

Lease for a year of a messuage formerly of Lydia Hetherington in Irby. Joshua Johnson, Hannah Johnson, a niece and devisee of Lydia Hetherington. (1) Richard Smart (2).

Reference: Holywell 49/11 Creation dates: 27 May 1780

Physical characteristics: Faded by damp.

Scope and Content

Release to make a tenant for suffering a recovery of the same messuage. Joshua Johnson, Hannah Johnson (1) Richard Smart (2) John Wright (3).

Reference: Holywell 49/12 Creation dates: 17 December 1781

Scope and Content

Deed of covenant to produce title deeds of Irby and Firsby estate. Charles Allenby (1) Joshua Johnson (2).

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 238 of 612

Reference: Holywell 49/13 Creation dates: 5 July 1782

Physical characteristics: Much decayed by damp.

Scope and Content

Further security for £60 and interest. Joshua Johnson (1) Hannah Johnson (1), Joseph Brackenbury (2).

Reference: Holywell 49/14 Creation dates: 19 February 1787

Scope and Content

Copy of lease for a year of a messuage and 15 acres of land and other ground in Firsby. William Scott, grazier (1) Richard Clitheroe, grazier of Horncastle gent., Thomas Walker of Spilsby gent. (2). Paper.

Reference: Holywell 49/15 Creation dates: 20 February 1787

Scope and Content

Copy of release to raise a sum of £1000 due to Luke Robinson and others as re- payment of mortgage. William Scott (1) Richard Clitheroe, Thomas Walker (2). Paper.

Reference: Holywell 49/16 and 17 Creation dates: 4 April 1791

Scope and Content

Copy, lease for a year in accordance with Holywell 49/15 and release. Richard

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 239 of 612

Clitheroe, Thomas Walker, Luke Robinson, William Scott (1) to Edward Walls, Thomas Booth and Willingham Franklin (trustees) (2). Consideration £1041 13s 4d Paper.

Related Material

See Holywell 49/15

Reference: Holywell 49/18 Creation dates: 26 April 1798

Scope and Content

Copy of the will of Charles Pilkington of Roughton co. Lincoln. Estates in Firsby to his wife. Endorsed, 'To General Reynardson, the purchaser'. Paper.

23rd November 1797, will. 26th April 1798, probate.

Reference: Holywell 49/19 Creation dates: 1 February 1799

Scope and Content

Copy of a deed of covenant to levy a fine, and declaration of the uses of the fine of lands at Irby and Firsby, Thorpe next Wainfleet, and Bratoft. Edward Hairby of Prospect Place, Lambeth, gent. (1) Thomas Smith of Lincoln's Inn, Middlesex. (2).

Reference: Holywell 49/20 Creation dates: 11 July 1794

Physical characteristics: Very much decayed.

Scope and Content

Deed poll, granting lands here and at Sleaford out of natural love and affection for his daughters. William Hairby (1) Caroline Hairby (now the wife of Charles Brackenbury) Mrs. Grace Hastings (née Hairby) (2).

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 240 of 612

Reference: Holywell 49/21 Creation dates: 1799

Physical characteristics: Much faded.

Scope and Content

Indenture of fine, as in Holywell 49/19 Thomas Smith (1), Edward Hairby (2).

Related Material

See Holywell 49/19

Reference: Holywell 49/22 Creation dates: 1777-1838

Scope and Content

Abstract of Title of J Ellis to lands at Irby and Firsby (surviving trustee under the will of Charles Pilkington).

Related Material

See Holywell 49/18

Reference: Holywell 49/23 Creation dates: 18 December 1802

Scope and Content

Covenant to produce deeds of messuage purchased in 1797. John Ashlin of Firsby (1) Edward Walls clerk (2).

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 241 of 612

Reference: Holywell 49/24 Creation dates: 12 August 1818

Physical characteristics: Very much faded

Scope and Content

Surrender of Mortgage term. John N. Johnson, (1), John Handsley (2).

Reference: Holywell 49/25 Creation dates: 1802 - 1827

Physical characteristics: Much faded and decayed.

Scope and Content

Supplemental Abstract of the title of Mary Walls, 1st Deed dated 18th December 1802 (Endorsed for the perusal of Messrs. Brackenbury on behalf of George Birch Reynardson.)

Holywell 50

Creation dates: 1705-1838

Scope and Content

Deeds relating to property at Hogsthorpe, Lincolnshire.

Reference: Holywell 50/1 Creation dates: 1705

Scope and Content

Copy of a will dated January 1801; original will dated 1705. Francis Anderson of ; Hogsthorpe estate left to his son Francis Anderson.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 242 of 612

Reference: Holywell 50/2 Creation dates: 12 November 1799

Scope and Content

Copy of a deed to declare the uses of a fine of lands at Hogsthorpe. Sir Christopher Sykes of Stedmere co. York, Dame Elizabeth Sykes (1) Rev. Christopher Sykes (2).

Reference: Holywell 50/3 Creation dates: 9 October 1800

Scope and Content

Lease for one year of a meadow close at Hogsthorpe. Sir Christopher Sykes (1) John Stainton (2).

Reference: Holywell 50/4 Creation dates: 10 October 1800

Scope and Content

Release. Sir Christopher Sykes, (1) John Stainton (2). John Wood, trustees (3) Consideration £320.

Related Material

See Holywell 50/3

Reference: Holywell 50/5 Creation dates: 10 October 1800

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 243 of 612

Covenant to produce deeds of lands at Hogsthorpe (Schedule attached) John Grant (1) of Wyham, farmer, John Stainton (2) of Dalby, grazier.

Reference: Holywell 50/6 Creation dates: 4 October 1808

Scope and Content

Lease for a year of lands at Hogsthorpe. John Stainton (1) John Harr of Addlethorpe, grazier.

Reference: Holywell 50/7 Creation dates: 5 October 1808

Scope and Content

Release of lands at Hogsthorpe. John Stainton (1) John Harr (2) Richard Madens, trustee, Consideration £525.

Related Material

See Holywell 50/6

Reference: Holywell 50/8 Creation dates: 8 January 1821

Scope and Content

Mortgage for £200 with promise to pay signed by John Harr John Harr (1), Mary Chambers of Spilsby, widow (2).

Reference: Holywell 50/9 Creation dates: 5 September 1827

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 244 of 612

Scope and Content

Lease for a year. John Harr (1) Michael Harr of Burgh in the Marsh, farmer (2)

Related Material

See Holywell 50/7

Reference: Holywell 50/10 Creation dates: 6 September 1827

Scope and Content

Release. John Harr (1) Michael Harr (2) Thomas D. Cooke trustee; Consideration £290.

Related Material

See Holywell 50/9

Reference: Holywell 50/11 Creation dates: 14 February 1832

Scope and Content

Assignment of mortgage to Catherine Atkinson. William Willows, accountant, surviving executor of Mary Chambers (1) Michael Harr (2), Catherine Atkinson of Alford, spinster (3).

Related Material

See Holywell 50/8

Reference: Holywell 50/12 Creation dates: 6 March 1838

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 245 of 612

Scope and Content

Surrender of mortgage. Catherine Atkinson (1) Michael Harr(2)

Related Material

See Holywell 50/11

Reference: Holywell 50/13 Creation dates: 5 April 1838

Scope and Content

Lease for a year of land at Hogsthorpe. Michael Harr (1), Thomas B. Reynardson (2).

Reference: Holywell 50/14 Creation dates: 6 April 1838

Scope and Content

Release. Michael Harr (1) Thomas Birch Reynardson (2) Benjamin Smith (3) trustee. Consideration £600.

Related Material

See Holywell 50/13

Reference: Holywell 50/15 Creation dates: 1652 - 1838

Scope and Content

Copy of abstract of title to these lands. Michael Harr. Paper. 1st deed 1652.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 246 of 612

Holywell 51

Creation dates: 1551-1825

Scope and Content

Deeds relating principally to property at Thorpe and Wainfleet, Lincolnshire.

Reference: Holywell 51/1 Creation dates: 14 MAY 1575

Scope and Content

Seventeen feoffments of rent charges at Thorpe and Wainfleet William Wolbey and John Kelsey to Valentine Brown knight.

Reference: Holywell 51/2 Creation dates: 24 December 1551

Physical characteristics: Rather faded

Scope and Content

Bargain and sale of 30 acres of land at Thorpe and Wainfleet. Robert Carr of Sleaford, yeoman (1), John Almond, John Hall of Kyme yeoman (2). Seals, witnesses

Reference: Holywell 51/3 Creation dates: 13 June 1557

Scope and Content

Bargain and sale of manors of Thorpe, Metheringham and Wainfleet, Newton in

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 247 of 612

the Willows, co. York, and Rockby, co. Warwick. Sir Ambrose Dudley and Lady Elizabeth his wife to William Bowden. Seals, endorsement of acknowledgement.

Reference: Holywell 51/4 and 5 Creation dates: 13 June 1559

Scope and Content

Bargain and sale and recovery of land and messuages at Thorpe, and Wainfleet, John Sibsey of Boston, gent. (1), William Blenerhasset esq. of Norwich (2). Seal, endorsement of acknowledgement and of enrolment on Close roll.

Reference: Holywell 51/6 Creation dates: 1 May 1560

Scope and Content

Exemplar of fine, a cottage, four tofts and 200 acres of land at Thorpe and Wainfleet. (date of fine= Easter). William Blenerhasset esq. quer. (1) John Sibsey, deforc. (2). Consideration £100. Great Seal (half).

Reference: Holywell 51/7 Creation dates: 1560

Scope and Content

Chirograph of a fine. Consideration £100

Related Material

See Holywell 51/6

Reference: Holywell 51/8 Creation dates: 1 October 1561

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 248 of 612

Scope and Content

Grant of messuages, cottages etc. at Thorpe and Freston. Edward Warner, Knight (1). William Blenerhasset (2). Seal.

Reference: Holywell 51/9 Creation dates: 13 June 1557

Scope and Content

Deed to lead the uses of a recovery of land at Thorpe and Wainfleet. Sir Ambrose Dudley (Duddeley), Lady Elizabeth Dudley (Duddeley) (1), William Bowden (2), Robert Temmes (3). Seal.

Reference: Holywell 51/10 Creation dates: 1 October 1561

Scope and Content

Bargain and sale of houses and fields etc at Thorpe and Freston. William Blenerhasset, Sir Edward Warner, knight. Seal.

Reference: Holywell 51/11 Creation dates: 1561

Scope and Content

Bond of Warner to Blenerhasset.

Reference: Holywell 51/11a Creation dates: 20 December 1564

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 249 of 612

Scope and Content

Grant by Christopher Hall of North Kyme and Gilbert Hall of South Kyme, yeomen, to Hamund Upton of Northholme, knight, and Thomas Brane. The property granted is 25 acres of pasture lands in Wainfleet All Saints. It is part of 30 acres that had been conveyed to their father John Hall by Robert Carr of New Sleaford, knight, and John Allmond, yeoman, on 24 December 1551; Carr and Allmond had received it from Edward Lord Clinton and Saye on 16 November 1551; and Lord Clinton and Saye had received it from Edward VI on 15 November 1551. It had been land of the monastery of Kyme.

Reference: Holywell 51/11b Creation dates: 1565

Scope and Content

Fine of 25 acres of pasture in Wainfleet. Hamund Upton, knight, quer; Christopher Hall, Elizabeth his wife, and Gilbert Hall, deforc.

Michaelmas term 1565.

Reference: Holywell 51/12 Creation dates: 1566

Scope and Content

Fine of 30 acres of pasture at Thorpe. Hammond Upton and Thomas Grayne quer. (1) Christopher Hall, Gilbert and Alice Hall, def. (2). 100 marks of silver Consideration.

Reference: Holywell 51/13 Creation dates: 3 July 1566

Scope and Content

Recovery of manor of Thorpe. Robert Credhawe, pet., John Johan, ten., Citizen and merchant of London, William Tallboys, clerk, vouchee.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 250 of 612

Reference: Holywell 51/14 Creation dates: 30 January 1567

Scope and Content

Exemplification of recovery of 30 acres of land. Thomas Grayne, ten. and H. Upton, Pet. (1). Christopher Hall and Gilbert Hall vouchees. Great seal and fragment.

Reference: Holywell 51/15 Creation dates: 1566

Scope and Content

Chirograph of fine of 30 acres of pasture. H. Upton (1) Christopher Hall (2).

Reference: Holywell 51/16 Creation dates: 26 March 1569

Scope and Content

Quitclaim of rights etc in lands. Thomas Grans (1), H. Upton of Northolme (2). Fragment of seal.

Related Material

See Holywell 51/14.

Reference: Holywell 51/17 Creation dates: 1573

Scope and Content

Chirograph of fine of an annual rent charge of £30 on manor of Thorpe. Earl of Leicester (1), John Hunt and Elizabeth his wife (2).

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 251 of 612

Hilary Term 1573.

Reference: Holywell 51/18 Creation dates: 21 July 1575

Scope and Content

Enfeoffment with lands in Thorpe in accordance with a judgement in the royal courts. Henry Blenerhasset and Dame Audrey his wife, of Plumpstor, co. Norfolk, to Robert Warner of Breseworth, co. Suffolk. Fragment of seal.

Reference: Holywell 51/19 Creation dates: 24 October 1576

Scope and Content

Bargain and sale of messuages etc. lately in occupation of Hammond Upton in Thorpe. Henry Warner of Mildenhall co. Suffolk esq. (1), Thomas Kirke of Worlaby, yeoman. (2). Consideration £430. Seal.

Reference: Holywell 51/20 Creation dates: 1577

Scope and Content

Chirograph of fine. Thomas Kirke (1), Henry Warner (2).

Trinity term 1577.

Related Material

See Holywell 51/19

Reference: Holywell 51/21

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 252 of 612

Creation dates: 1 July 1575

Scope and Content

Release of rent charge. Lord Denbigh (1), Valentine Brown (2).

Reference: Holywell 51/22 Creation dates: 10 April 1579

Scope and Content

Bargain and sale of closes of land in Thorpe. Thomas Kirke of Calkewell, yeoman (1), Robert Wilson of Croft (2). Consideration £230.

Reference: Holywell 51/23 Creation dates: 22 May 1588

Scope and Content

Bargain and sale of a toft called Eastgarth in Thorpe. Valentine Brown (1), Valentine Brown (2). Witnesses and seal.

Reference: Holywell 51/24 Creation dates: 2 November 1601

Scope and Content

Bargain and sale of the manor of Thorpe, (1) Valentine Brown Elizabeth Brown, (2) Richard Ironside, leather-feller of London. Consideration in all £1300 (£1000 for manor). Seal.

Reference: Holywell 51/25 Creation dates: 1603

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 253 of 612

Scope and Content

Chirograph of fine of 23 acres of pasture. Richard Ironside (1) quer. Robert Wilson (2) deforc.

Easter term 1603

Reference: Holywell 51/26 Creation dates: 19 May 1603

Scope and Content

Appointment of attorney to receive seizin from the Wilsons of the same land. Richard Ironside (1), E. Wolbye yeoman (2). Seal.

Reference: Holywell 51/27 Creation dates: 1603

Scope and Content

Chirograph of fine of the manor of Thorpe, Richard Ironside (1), quer. Valentine Brown (2) deforc. Consideration £1000.

Hilary term 1603.

Reference: Holywell 51/28 Creation dates: 3 June 1602

Scope and Content

Covenant for making a drain on the marshes formerly belonging to H. Upton in Thorpe and Wainfleet. Valentine Brown to Richard Ironside.

Reference: Holywell 51/29 Creation dates: 3 June 1603

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 254 of 612

Scope and Content

Covenant to scour and deepen the drain.

Related Material

See Holywell 51/28

Reference: Holywell 51/30 and 31 Creation dates: 16 and 18 May 1603

Scope and Content

Bargain and sale and feoffment of two closes of pasture in Thorpe. Robert Wilson senior and Robert Wilson junior to Richard Ironside.

Reference: Holywell 51/32 Creation dates: 1 August 1605

Scope and Content

Appointment of Richard Smith of Wainfleet, attorney, to receive from William Cragge of Ackenham, co. Middlesex, seizin of certain closes in Thorpe. Richard Ironside. Witnesses.

Reference: Holywell 51/33 Creation dates: 16 February 1607

Scope and Content

Bargain and sale of eight acres of arable land in Thorpe. Richard Smith (1) Richard Ironside (2) Consideration £60. Endorsement of enrolment on close roll.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 255 of 612

Reference: Holywell 51/34 Creation dates: 17 February 1607

Scope and Content

Quitclaim of interest in the eight acres of arable. Richard Smith (1) Richard Ironside (2). Seal

Reference: Holywell 51/35 Creation dates: 24 February 1607

Scope and Content

Quitclaim as in Holywell 51/34, (1) Thomas Lowson of Wainfleet gent. Richard Ironside.

Related Material

See Holywell 51/34

Reference: Holywell 51/36 and 37 Creation dates: 1606

Scope and Content

Exemplar of fine of manor of Thorpe, four messuages, three cottages, 10 tofts, a dove cote etc. Richard Ironside quer. Valentine and Elizabeth Brown deforc. 1603; date of exemplar 1606

Related Material

See Holywell 51/27

Reference: Holywell 51/38 Creation dates: 2 June 1607

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 256 of 612

Scope and Content

Quitclaim of interest in manor of Thorpe, Valentine Brown junior to Richard Ironside.

Reference: Holywell 51/39 Creation dates: 6 June 1607

Scope and Content

Conveyance to lead the uses of a recovery of the manor of Thorpe. Valentine Brown junior, Richard Ironside, Humphrey Howes, clothworker, Thomas Ledham, goldsmith, the last two of London, trustees.

Reference: Holywell 51/40 Creation dates: 1607

Scope and Content

Fine of the manor of Thorpe. Richard Ironside quer, Valentine Brown deforc.

Reference: Holywell 51/41 Creation dates: 20 July 1609

Scope and Content

Bargain and sale of the "Chantry lands" of Thorpe except for a yearly rent charge of £5 6s to go to the king. John Browne esq of London(1)Richard Ironside (2) Consideration £200. Endorsement of enrolment and of recognition. Seal.

Reference: Holywell 51/42 Creation dates: 20 April 1610

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 257 of 612

Bargain and sale of twenty acres of pasture in Wainfleet and another 30 acres of arable. Valentine Upton esq. of Northolme, Richard Ironside. Consideration £200, endorsement of enrolment and of recognition.

Reference: Holywell 51/43 Creation dates: 1610

Scope and Content

Chirograph of fine of 50 acres. Richard Ironside quer. Valentine Upton deforc.

Easter term 1610.

Related Material

See Holywell 51/42

Reference: Holywell 51/44 Creation dates: 1612

Scope and Content

Chirograph of fine, 26 acres and 80 acres of pasture in Croft and Wainfleet, the same parties; Richard Ironside gives to Valentine Brown £100.

Reference: Holywell 51/45 Creation dates: 16 May 1610

Scope and Content

Assignment of a lease of a messuage and 34 acres in Thorpe. John Heyton of Wainfleet, gent. (1), Richard Ironside (2).

Reference: Holywell 51/46 Creation dates: 16 May 1610

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 258 of 612

Scope and Content

Feoffment of a messuage in Wainfleet. John Thornley and Martha Thornley (1), Richard Ironside (2).

Reference: Holywell 51/47 Creation dates: 1605

Scope and Content

Chirograph of fine of land at Thorpe. Richard Ironside quer. (1), William Cragge deforc. (2).

Reference: Holywell 51/48 Creation dates: 7 March 1632

Scope and Content

Release of land at Thorpe. John and Anne Terry (1), Rebecca Ironside (2).

Reference: Holywell 51/49 Creation dates: 1614

Scope and Content

Chirograph of a fine of a messuage etc in Wainfleet. Richard Ironside (1), John Thornley (2). Consideration £41.

Reference: Holywell 51/50 Creation dates: 28 November 1640

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 259 of 612

Release [William Hazell held in trust for Ironside and the trust is now transferred to Robert Freeman]. William Crage of Thorp (signature = Cragge) Walter Haszell of Lyons Inn. (1), Robert Freeman, leatherfeller of London, Edward Ironside of Lincoln's Inn (2). Two seals.

Reference: Holywell 51/51 Creation dates: 27 November 1640

Scope and Content

Lease for a year of 20 acres of pasture in Wainfleet (field names) William Cragg (1), Walter Haszell (2). Witnesses and seal.

Reference: Holywell 51/52 Creation dates: 30 November 1674

Scope and Content

Articles of marriage. Anne daughter of Samuel Ironside of Heath and Reach co. Bedford, and Robert Archer of the Middle Temple. The whole manor settled on Anne as a marriage portion. Memorandum on back about Robert Archer's obligations.

Reference: Holywell 51/53 Creation dates: 1 December 1674

Scope and Content

Bargain and Sale of the manor of Thorp, Samuel Ironside (1), Robert Archer (2). Robert Archer gives a portion of £2000. Witnesses, note of endorsement of close roll.

Reference: Holywell 51/54 Creation dates: 10 December 1674

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 260 of 612

Scope and Content

Receipt for the portion; Samuel Ironside. Seal.

Related Material

See Holywell 51/53

Reference: Holywell 51/55 Creation dates: 15 December 1674

Scope and Content

Counterpart lease of the manor of Thorp, annual rent £170 (as arranged in marriage articles). Robert Archer (1), Samuel Ironside Joseph Henne (2).

Reference: Holywell 51/56 Creation dates: 4 December 1679

Scope and Content

Lease for a year of the manor of Thorpe. Robert Archer (1), Samuel Ironside, Joseph Henne (2).

Reference: Holywell 51/57 and 58 Creation dates: 26 August 1698

Scope and Content

Lease for a year and release of messuage and closes in Thorpe. Richard Cock, yeoman, Ellinor Cock of Thorpe (1), Robert Archer of Wainfleet esq (2). Consideration £50.

Reference: Holywell 51/59

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 261 of 612

Creation dates: 27 August 1698

Scope and Content

Bond of performance, the same parties as Holywell 51/57 & 58

Related Material

See Holywell 51/57 and 58

Reference: Holywell 51/60 Creation dates: 1699

Scope and Content

Fine. Robert Archer quer., Richard and Ellinor Cock deforc.

Related Material

See Holywell 51/57 & 58

Reference: Holywell 51/61 Creation dates: 27 October 1703

Scope and Content

Lease for year of the manor of Thorpe. Joseph Archer of Woodbevington co. Warwick, esq. (1), Hugh Brawn of Bridge Town near Stratford on Avon, John Brawn of Saintbury co. Gloucester (2). Seal.

Reference: Holywell 51/62 Creation dates: 28 October 1703

Scope and Content

Release of manor. Joseph Archer (1), Hugh and John Brawn (2), (Counterpart);

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 262 of 612

consideration: marriage of J. A. and Anne, daughter of John Browne, endorsed Counterpart of Madam Archer's jointure, Mem. of sums received of the £2000 for my nephew Robert, signed Mary Archer and dated 1716 and 1718 Seals.

Related Material

See Holywell 51/61

Reference: Holywell 51/63 Creation dates: 9 December 1715

Scope and Content

Last will and testament, Joseph Archer, 30th September 1713 (date of will) 9th December 1715 (probate).

Reference: Holywell 51/64 Creation dates: 7 June 1731

Scope and Content

Deed to lead the uses of a fine of the manor of Thorpe (with fine of 1731) to be for the uses of Robert Archer and his heirs for ever. Robert Archer (1) Robert Parker of Salford co. Warwick (2).

Reference: Holywell 51/65 Creation dates: 22 September 1733

Scope and Content

Intended marriage settlement of Robert Archer and Ann Charlett. Robert Archer, Arthur Charlett (1), Ann Charlett of Sladbury co. Worcester (2), Thomas Bushell (3). Portion £3000, rent charge of the manor of Thorpe. Seals (tags loose).

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 263 of 612

Reference: Holywell 51/66 Creation dates: 20 September 1736

Scope and Content

Articles of agreement about the goods of Robert Archer. Ann Archer, widow of Robert Archer (1), Elizabeth, Mary, Ann and Mary Archer, four sisters of Robert Archer, (2). Seals.

Reference: Holywell 51/67 Creation dates: 25 May 1738

Scope and Content

Assignment of jointure (rent charge) and actual estate in trust for Samuel Reynardson; Thorpe and Wainfleet estate. Ann Archer (1), Elizabeth, Ann, Mary, and Martha Archer, (2), Thomas Bushell of Cleve Prior, co. Worcester, Arthur Charlett of Sladbury co. Worcester (3), Sidney Stafford Smythe of the Inner Temple (4), Thomas Farnaby of Kippington co. Kent (5), S. Reynardson (6). Seals.

Reference: Holywell 51/68 Creation dates: 1825

Scope and Content

Abstract of the title of John Dowes to an estate in . Deeds listed date from 1810 - 1824

Holywell 52

Creation dates: 1632-1826

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 264 of 612

Deeds relating principally to property at Little Bytham, Lincolnshire.

Reference: Holywell 52/1 and 2 Creation dates: 30 and 31 July 1632

Scope and Content

Lease and release of a moiety of a cottage at Little Bytham, Thomas Levet, Esq. of Takesore co. Rutland, (1), Richard Somerby of Little Bytham, husbandman (2). Consideration £15. Endorsement on the close roll. Seal.

Reference: Holywell 52/3 Creation dates: 15 September 1658

Scope and Content

Probate of the will of Elizabeth Sommerby: leaves her possessions to her grandchildren John and Alice Walpoole.

Reference: Holywell 52/4 Creation dates: 19 June 1666

Scope and Content

Deed to lead the uses of a fine of a moiety of a messuage at Little Bytham. John Walpoole of Little Bytham, yeoman (1), John Armstead, blacksmith (2), John Walpoole junior, John Howson of Braceborough gent (3).

Reference: Holywell 52/5 and 6 Creation dates: 26 and 27 February 1672

Scope and Content

Lease and release of a moiety of a messuage at Little Bytham. John Walpoole, John Howson.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 265 of 612

Reference: Holywell 52/7 Creation dates: 6 April 1697

Scope and Content

Mortgage (assignment) on land at Little Bytham. Revd Robert Hardwicke of Eresby, Thomas Inkley, Francis Wadkin, John Greene and Richard Law, tenants. Consideration £180.

Reference: Holywell 52/8 and 9 Creation dates: 27 March 1697

Scope and Content

Lease and release for a year of a messuage at Little Bytham. Thomas Inkley of Little Bytham, yeoman, Francis Wadkin of yeoman. Consideration £260.

Reference: Holywell 52/10 Creation dates: 1 December 1704

Scope and Content

Assignment of a mortgage of the same as Holywell 52/8 and 9. John Greene, Francis Wadkin, Richard Wignall.

Related Material

See Holywell 52/8 and 9

Reference: Holywell 52/11 and 12 Creation dates: 2 and 3 December 1704

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 266 of 612

Lease for a year and release of messuage and land at Little Bytham. Francis Wadkin, Dorothy Wadkin, John Greene. Consideration £200.

Reference: Holywell 52/13 Creation dates: January 1705

Scope and Content

Indenture of fine of the same as Holywell 52/11 and 12. John Greene, quer., Francis Wadkin and wife deforc.

Related Material

See Holywell 52/11 and 12

Reference: Holywell 52/14 and 15 Creation dates: 29 and 30 July 1723

Scope and Content

Lease for year and release of a messuage and land at Little Bytham. William Parker husbandmen, brother and heir of James Parker, Mary Parker, John Young of , butcher. Consideration £40.

Reference: Holywell 52/16 Creation dates: 10 April 1727

Scope and Content

Bargain and sale of two messuages (one new) at Little Bytham. John Young of Castle Bytham, butcher, Elizabeth Young, John Matthew of Exton co. Rutland, yeoman. Consideration £60 (partly to satisfy a mortgage).

Reference: Holywell 52/17

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 267 of 612

Creation dates: 11-12 June 1736

Scope and Content

Lease for year and release of a moiety of a messuage in Little Bytham. Rebecca Stirke, widow of a paper maker, of Cotherstock. Thomas Ding, yeoman of Little Bytham. (Rebecca Stirke daughter and co-heir of John Walpoole.)

Reference: Holywell 52/18 Creation dates: 1 January 1742

Scope and Content

Lease for a year of a messuage at Little Bytham. baker of Stamford, John Cooke. Seal.

Reference: Holywell 52/19 Creation dates: 2 January 1742

Scope and Content

Deed to lead to the uses of a recovery John Green, John Cooke, Forth Winter.

Related Material

See Holywell 52/18

Reference: Holywell 52/20 Creation dates: 1742

Scope and Content

Common recovery Winter dem., Cooke, tenant. Green vouchee, Great Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 268 of 612

Related Material

See Holywell 52/18

Reference: Holywell 52/21 Creation dates: 5 February 1742

Scope and Content

Mortgage for £120 of a messuage in Little Bytham with arrangements for a fine. John Green, Alice Green, Julia Sisson of Greetham, co.Rutland, Laughton Denshire of Stamford.

Reference: Holywell 52/22 Creation dates: 1742

Scope and Content

Indenture of a fine of a messuage in Little Bytham, Laughton Denshire, quer. John and Alice Green, deforc.

Reference: Holywell 52/23 Creation dates: 5 February 1743

Scope and Content

Assignment of mortgage to Henry Cumbrey in trust for John Newark. Julia Sisson, John and Alice Green, John Newark, Henry Cumbrey.

Reference: Holywell 52/24 and 25 Creation dates: 7 and 8 February 1743

Scope and Content

Lease for a year and release of a messuage and lands in Little Bytham, John and Alice Green, John Newark. Consideration £144.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 269 of 612

Reference: Holywell 52/26 Creation dates: 1744-1769

Scope and Content

Assesments of land tax and receipts for Careby and East Bytham. (2 assessments and 5 receipts).

Reference: Holywell 52/27 Creation dates: 1 May 1752

Scope and Content

Deed of lead the uses of a fine of a cottage in Little Bytham. Thomas and Ann Pilkington, Thomas Linthwaite, Daniel Pitt.

Reference: Holywell 52/28 Creation dates: 1 May 1752

Physical characteristics: [Much damaged by damp.]

Scope and Content

Bargain and sale of a cottage in Little Bytham. Thomas Pilkington, Ann Pilkington, Samuel Reynardson, Thomas Linthwaite. Consideration £37.

Reference: Holywell 52/29 Creation dates: 1752

Scope and Content

Chirograph of a fine of a cottage in Little Bytham. Thomas Linthwaite, quer. Thomas and Ann Pilkington, William and Alice Green, deforc.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 270 of 612

Reference: Holywell 52/30 Creation dates: 2 April 1762

Scope and Content

Memorandum of an agreement of convey an estate in Little Bytham. Thomas Pilkington to John Farrant in trust for S. Reynardson.

Reference: Holywell 52/31 Creation dates: 1755

Scope and Content

Lease for a year of a messuage and lands in Little Bytham. Richard Pell to John Hutchinson, esq. both of Horncastle.

Reference: Holywell 52/32 and 33 Creation dates: 28 and 29 May 1786

Scope and Content

Lease for a year and release of an undivided moiety of a messuage etc. at Little Bytham, Thomas Ding of St. Luke, Old St., London, butcher, Samuel Reynardson. Consideration £50. Papers: Terriers of lands of T. Ding in Little Bytham.

Reference: Holywell 52/34 Creation dates: 3 November 1794

Scope and Content

Copy of will of Ann Green. Office copy of T. Ding's will; Probate.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 271 of 612

Reference: Holywell 52/35 Creation dates: 14 October 1802

Scope and Content

Bargain and sale for one year of a messuage and two groups of lands in Little Bytham.

Clement Parker of Little Bytham farmer, Jacob Reynardson.

Reference: Holywell 52/36 Creation dates: 1801

Scope and Content

Final concords of a messuage etc. in Little Bytham, which Clement has of the gift of William and Elizabeth. Clement Parker quer. Wm and Elizabeth Parker deforc.

Reference: Holywell 52/37 Creation dates: 18 July 1804

Scope and Content

Conveyance by way of mortgage (for a marriage settlement for Catherine Reynardson and Wyrley Birch) of the manor and lordship of Careby, Little Bytham and Aunby. Jacob Reynardson, Ann Reynardson, Wyrley Birch, son of George Birch of Hamstead Hall, Handsworth, co. Staffs, Catherine Sarah Reynardson, Abraham Grimes, Randle Ford, Thomas Lane, Edward Busk, Henry Hopkinson.

Reference: Holywell 52/38 Creation dates: 20 February 1781

Scope and Content

Deed to lead the uses of a fine, place illegible (Irby?)-damp. Joshua and Hannah

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 272 of 612

Johnson, daughter and heir of Eli Harrison and also a devises under the will of William Hetherington, to John Wright of Spilsby gent.

Reference: Holywell 52/39 Creation dates: 20 May 1783

Scope and Content

Probate of the will of John Green of Owston grazier. £1000 to his unmarried daughter Rebeccah and the residue to his wife.

Reference: Holywell 52/40 Creation dates: 1817 and 1824

Scope and Content

Copy of the wills of Edward Herring senior and junior, gamekeepers of Exton, paper.

Reference: Holywell 52/41 Creation dates: 1826

Scope and Content

Abstract of Title to lands at Little Bytham, Mary Herring widow of Edward Herring junior. Paper.

Reference: Holywell 52/42 and 43 Creation dates: 24 and 25 March 1826

Physical characteristics: Much affected by damp

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 273 of 612

Lease for a year and release of three messuages in Little Bytham, Mary Herring, Thomas Birch Reynardson.

Consideration £145.

Reference: Holywell 52/44 Creation dates: 28 December 1831

Scope and Content

Lease for a year:

1. Abraham Grimes Esq. of Coton House, Warwickshire; and Edward Busk Esq. of the Middle Temple, London.

2. Benjamin Smith of Horbling, gent.

Lease by 1 to 2 of the manors of Careby, Little Bytham, Arvuley (?), etc, in the parishes of Careby, Little Bytham, Arvuley (?) and Castle Bytham.

Reference: Holywell 52/45 Creation dates: 29 December 1831

Scope and Content

Transfer of mortgage in fee.

1. Abraham Grimes of Coton House, Warwickshire, Esq.; and Edward Busk of the Middle Temple, London, Esq.

2. Thomas Birch Reynardson of Holywell, Esq.

3. Benjamin Smith of Horbling, gent.

Transfer of mortgage in fee on the manors of Careby and Little Bytham, in the parishes of Careby, Little Bytham, Arvuley (?) and Castle Bytham, from 1 to 3, in trust for 2.

Reference: Holywell 52/46 Creation dates: 1700-1799

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 274 of 612

Scope and Content

Extract from the will of Mr Green. He gives a messuage, etc, in Little Bytham, in the occupation of Edward Preston, to his grandson John Green, or, in default, his grandson Francis Green. 17c

Reference: Holywell 52/47 Creation dates: 3 and 4 November 1800

Scope and Content

Lease and release (copy):

1. William Parker of South Street, Manchester Square, London, yeoman, (eldest son, heir and devisee of William Parker of Little Bytham, farmer and grazier, deceased; and grandson of James Parker of Little Bytham, farmer, deceased) and Elizabeth his wife.

2. Clement Parker of Little Bytham, farmer

Conveyance by 1 to 2 of a messuage and 58 acres of land, etc, at Little Bytham, in the occupation of Clement Parker.

Consideration: £300

Reference: Holywell 52/48 Creation dates: 24 June 1802

Scope and Content

Lease for one year (copy):

1. Clement Parker of Little Bytham, farmer (youngest son and devisee of James Parker of Little Bytham, farmer, deceased).

2. George Chilton of the Exchequer Office, Lincoln's Inn, London, gent.

Lease by 1 to 2 of a messuage and 58 acres of land, etc, at Little Bytham.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 275 of 612

Reference: Holywell 52/49 Creation dates: 25 June 1802

Scope and Content

Release (copy):

1. Clement Parker of Little Bytham, farmer.

2. George Chilton of the Exchequer Office, Lincoln's Inn, London, gent.

3. Henry Hopkinson of Careby Esq.

Release by 1 to 2 of a messuage and 58 acres of land, etc, at Little Bytham. Agreed that 3 will make a common recovery

Reference: Holywell 52/50 Creation dates: 1802

Scope and Content

Recovery (copy):

1. Henry Hopkinson Esq., demandant.

2. George Chilton, tenent.

3. Clement Parker, vouchee.

Trinity Term 1802

Related Material

See Holywell 52/49.

Holywell 53

Creation dates: 1674-1749

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 276 of 612

Scope and Content

Deeds relating principally to property at Winthorpe, Lincolnshire.

Reference: Holywell 53/1 Creation dates: 16 August 1674

Scope and Content

Conveyance of twenty acres of land and Sleight Garths in Winthorpe to Cuthbert and Sibsey in trust for her son Edward Woolbie. Elizabeth Woolbie widow of John Woolbie deceased, Richard Cuthbert of Friskney gent., Richard Sibsey of gent.

Reference: Holywell 53/2 Creation dates: 19 April 1693

Scope and Content

Bond relating to estates at Winthorpe, Burgh, Stickney and . Mark Smith and John Hill, Thomas Grantham.

Reference: Holywell 53/3 Creation dates: 20 January 1697

Scope and Content

Grant by John Bolt as trustee for Edward Woolbie to Richard Palfrey whose father began the purchase of Sleight Garths and twelve acres of pasture in Winthorpe, and who now grants them to William Jenkins. Richard Palfreyman of Boston gent., William Jenkins of Revesby gent, John Bolt of Boston gent.

Reference: Holywell 53/4 and 5 Creation dates: 12 and 13 November 1703

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 277 of 612

Scope and Content

Lease for a year of a messuage and onsett of two acres and pasture close of five acres at Winthorpe. Nathaniel Edison, Elizabeth Edison (late Woolbie), Nathaniel Edison junior of Spilsby, his son. Release of the same, consideration £300.

Reference: Holywell 53/6 Creation dates: 13 November 1703

Scope and Content

Final agreement. Nathaniel Edison, Elizabeth Edison, deforc. Nathaniel Edison, junior quer.

Related Material

See Holywell 53/6.

Reference: Holywell 53/7 Creation dates: 18 January 1705

Scope and Content

Copy of a will relating to a rent charge of 20 shillings for the poor of Revesby payable out of lands at Winthorpe. William Jenkins of Revesby yeoman. Paper, faded and damp stained.

Reference: Holywell 53/8 Creation dates: 27 September 1720

Scope and Content

Lease for a year of Sleight Garths of other lands. Thomas James of Revesby, yeoman, Nathaniel Edison junior.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 278 of 612

Reference: Holywell 53/9 Creation dates: 28 September 1720

Scope and Content

Release for a consideration of £360 of Sleight Garths etc. in right of his father, who was cousin of William Jenkins of Revesby. Thomas James, Nathaniel Edison junior.

Reference: Holywell 53/10 Creation dates: 28 September 1720

Scope and Content

Bond of performance. Thomas James, Nathaniel Edison junior.

Reference: Holywell 53/11 Creation dates: 1721

Scope and Content

Fine of lands at Winthorpe. Nathaniel Edison, Thomas Grantham and others. Trinity Term.

Reference: Holywell 53/12 and 13 Creation dates: 12 and 13 March 1723

Scope and Content

Lease for a year of a messuage, onsett and five acres of pasture at Winthorpe. John Edison, Elizabeth Edison his wife. Robert Hutton of Spilsby, mercer. Release for a consideration of £350.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 279 of 612

Reference: Holywell 53/14 Creation dates: 25 June 1723

Scope and Content

Lease for a year of the messuage etc. now in the tenancy of John Edison, Robert Hutton, Nathaniel Edison, junior.

Related Material

See Holywell 53/12-13

Reference: Holywell 53/15 Creation dates: 26 June 1723

Scope and Content

Release and declaration that the previous deeds were of lease and release. Robert Hutton, Nathaniel Edison junior. Declaration for the purpose of levying a fine.

Reference: Holywell 53/16 Creation dates: 8 November 1725

Scope and Content

Mortgage for £200 of messuage etc. Nathaniel Edison junior, Thomas Lancaster.

Related Material

See Holywell 53/12-15

Reference: Holywell 53/17 Creation dates: 8 November 1725

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 280 of 612

Scope and Content

Bond, paper, Nathaniel Edison junior, Thomas Lancaster.

Reference: Holywell 53/18 and 19 Creation dates: 21 and 22 January 1728

Scope and Content

Lease for a year of lands in Winthorpe. Nathaniel Edison junior, Abraham Blackmoor and Thomas Bold (trustees) of Lincoln's Inn. Release, for a marriage with Mary Bold sister of Thomas.

Reference: Holywell 53/20 Creation dates: 18 September 1729

Scope and Content

Mortgage for £100 of six acres of land and pasture at Winthorpe. Nathaniel Edison junior, Elizabeth North spinster of Wainfleet All Saints.

Reference: Holywell 53/21 Creation dates: 18 September 1729

Scope and Content

Bond, Nathaniel Edison junior, Elizabeth North.

Reference: Holywell 53/22 Creation dates: 18 October 1732

Scope and Content

Assignment of mortgage to William Thompson. Thomas Harness of Tealby yeoman, Elisabeth his wife, late North, Mary Edison, William Thompson of

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 281 of 612

Addlethorpe yeoman. Paper.

Reference: Holywell 53/23 Creation dates: 18 October 1732

Scope and Content

Bond, Mary Edison to William Thompson. Paper.

Reference: Holywell 53/24 Creation dates: 30 April 1733

Scope and Content

Assignment of mortgage to Carr Brackenbury; William Thompson of Addlethorpe, yeoman, Carr Brackenbury of Spilsby gent.

Consideration £100.

Reference: Holywell 53/25 Creation dates: 1 May 1733

Scope and Content

Declaration that he acted in trust for Mary Edison in thus paying £100; paper. Carr Brackenbury of East Spilsby, Mary Edison of Lee county Kent, paper.

Reference: Holywell 53/26 Creation dates: 4 October 1740

Scope and Content

Assignment of mortgage on a messuage in Winthorpe to Hon. Jane Dymoke; Francis Lancaster, Mary Edison, Hon. Jane Dymoke of Arlington Street, county Middlesex.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 282 of 612

Reference: Holywell 53/27 Creation dates: 4 October 1740

Scope and Content

Bond, Mary Edison, Hon, Jane Dymoke.

Reference: Holywell 53/28 Creation dates: 3 January 1743

Scope and Content

Assignment of mortgage to Buckton. Hon. Jane Dymoke, Mary Edison, Christopher Buckton.

Reference: Holywell 53/29 Creation dates: 20 June 1746

Scope and Content

Assignment of mortgage to Lady E. Bertie on payment of £100. Carr Brackenbury of East Harwick, Mary Edison, Hon. Lady Eleanora Bertie. Endorsement about the death of Lady Eleanor Bertie from whom it passed to Samuel Greathead by his wife Lady Mary Greathead her niece, 28th February 1749.

Reference: Holywell 53/30 Creation dates: 20 June 1746

Scope and Content

Bond of performance to Lady Eleanor Bertie; Mary Edison, Hon. Lady Eleanora Bertie, paper.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 283 of 612

Reference: Holywell 53/31 Creation dates: 20 June 1746

Scope and Content

Assignment of Mortgage for securing £200 and interest, Christopher Buckton of [East] Keal, Mary Edison, Hon. Lady Bertie. Endorsed Mrs. Edison to John Rudge. Assignment by endorsement 28th Feb. 1749

Reference: Holywell 53/32 Creation dates: 20 June 1746

Scope and Content

Bond of performance to Christopher Buckton. Carr Brackenbury, Mary Edison, Christopher Buckton.

Reference: Holywell 53/33 Creation dates: 10 December 1748

Scope and Content

Lease for a year of a messuage with various closes of land in Croft. John Edison, Phillip Smith, both of London. Endorsement of enrolment, stained by damp.

Reference: Holywell 53/34 Creation dates: 11 May 1749

Scope and Content

Bargain and sale of a messuage and land at Winthorpe for a consideration of £700. Mary Edison, widow of Nathaniel Edison of Spilsby gent, John Edison her son, Samuel Reynardson.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 284 of 612

Holywell 54

Creation dates: 1606-1800

Scope and Content

Deeds relating principally to property at Aunby and Careby, Lincolnshire, and Essendine, Rutland, including the 'Sheep gates' or 'Sheep walks'.

Reference: Holywell 54/1 Creation dates: 7 June 1606

Scope and Content

Conveyance of 200 acres of land and heath and twenty of pasture (the Sheep gates) late in the possession of John Hussey at Aunby, Careby and Essendine. Thomas Harrington of South Witham, Esq, William Bodendon of Ryhall, county Rutland.

Reference: Holywell 54/2 Creation dates: 7 June 1606

Scope and Content

Feoffment of the same as Holywell 54/1. Thomas Harrington, William Bodendon

Related Material

See Holywell 54/1

Reference: Holywell 54/3

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 285 of 612

Creation dates: 1606

Scope and Content

Chirograph of a fine of the same as Holywell 54/1. Thomas Harrington, William Bodendon.

Related Material

See Holywell 54/1

Reference: Holywell 54/4 Creation dates: 19 October 1614

Scope and Content

Lease of Aunby sheep walks and of two hundred acres of land and heath and twenty of meadow in Aunby and Careby for twenty one years at a rent of £100. Francis Bodenden or Bodenham of Ryhall, county Rutland, esq. Anthonie Wallet, yeoman, Lawrence Blinckerene, sherman, Robert Brightman, Robert Wallet and Robert Wallis, husbandmen, all of Ryhall, John Vellam of Aunby, husbandman.

Reference: Holywell 54/5 Creation dates: 20 July 1615

Scope and Content

Assignment of a rent charge of £20 under his father's will to Francis Bodendyne, eldest son and heir of Sir William Bodendyne. William Bodendyne gent., second son of Sir William Bodendyne of Ryhall, county Rutland. Seal.

Reference: Holywell 54/6 Creation dates: 23 October 1616

Scope and Content

Letter of Attorney to take possession of the Sheepgate etc from Francis

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 286 of 612

Bodendyne. Thomas, Earl of Exeter, to John Browne Esq.

Reference: Holywell 54/7 Creation dates: 25 October 1617

Scope and Content

Conveyance for a consideration of £1400 of Aunby Sheep-walks and two hundred acres of land and heath and twenty of meadow formerly the inheritance of John Hussey (800 acres altogether) now leased to Wallet etc. Sir Francis Bodendyne of Ryhall kt., Thomas, Earl of Exeter. Fragment of seal, endorsement of enrolment in close roll.

Reference: Holywell 54/8 Creation dates: 1618

Scope and Content

Chirograph of fine of one hundred acres of meadow, eighty of pasture, two hundred of waste and heath in Aunby and Careby. Earl of Exeter quer. Francis Bodendyne. Penelope Bodendyne his wife. (deforc)

Reference: Holywell 54/9 Creation dates: 1618

Scope and Content

Chirograph of fine of a hundred acres of pasture etc in Essendine. Earl of Exeter, Francis Bodendyne, Penelope Bodendyne.

Related Material

See Holywell 54/8

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 287 of 612

Reference: Holywell 54/10 Creation dates: 1 June 1626

Scope and Content

Covenant to levy a fine for a transfer of lands for the life of William and Elizabeth and afterwards to Thomas Grey, Esq., Earl of Exeter, Elizabeth of Exeter, Thomas Grey eldest son and heir apparent of Lord Grey baron of Grasby, Sir Christopher Nevill, Sir Thomas Cheeke, Sir George Coringe. Manors of Cherry Willingham, Manthorpe, Toft and Lound, Theddlethorpe, Wildmore and ; Aunby Sheepwalks and the rectory of Ryhall, two seals.

Reference: Holywell 54/11 Creation dates: 1626

Scope and Content

Fine of lands mentioned in Holywell 54/10. Thomas Grey, Sir Christopher Nevill, Thomas Cheeke and George Goringe, quer. Earl of Exeter, Elizabeth of Exeter, deforc.

Related Material

See Holywell 54/10

Reference: Holywell 54/12 Creation dates: c1625

Scope and Content

Certified copy agreement between Holywell and Aunby for payment of taxes. Fragment of seal.

Reference: Holywell 54/13 Creation dates: 25 November 1639

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 288 of 612

Bargain and sale for a consideration of £1500 of Aunby sheepwalks. Earl of Stamford, Richard Rhodes, Christopher Amyas, Charles Kirk, of London, gents. Earl of Exeter, Lord Burghley, Elizabeth of Exeter his wife. Three seals.

Reference: Holywell 54/14 Creation dates: 4 June 1639

Scope and Content

Bargain and sale for a consideration of £1500 of Aunby sheepwalks. Henry, Earl of Stamford to Richard Rhodes, Christopher Amyas and Charles Kirke.

Reference: Holywell 54/15 Creation dates: 26 November 1639

Scope and Content

Conveyance (or grant of the reversion) with a declaration that they (Rhodes Amyas and Kirk) bought the sheep-walks with the money of the Earl and Countess of Exeter. Richard Rhodes, Christopher Amyas, Charles Kirk. Earl of Exeter, Elizabeth of Exeter.

Reference: Holywell 54/16 Creation dates: 20 March 1651

Scope and Content

Bargain and sale for £1300 (Lord Grey to Robert Harington) and agreement to levy a fine in trust for James Harington, of the eight hundred acres of, land in Aunby and Careby and Essendine. Elizabeth dowager Countess of Exeter, Earl of Stamford, Ann C. of Stamford his wife, Lord Grey of Grooby, heir apparent of Stamford, Dorothy Grey his wife. Robert Harington of Leytonstone. For the fine Walton Hampton, George Thimelby, both of London, John Balguy of Grays Inn, James Harington of Wytham on the Hill, Anchitill Grey Esq., younger son of the Earl of Stamford, and Edward Evans gent., servant to Grey. Eight seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 289 of 612

Reference: Holywell 54/17 Creation dates: 20 March 1651

Scope and Content

Counterpart of, Holywell 54/16, signed by Robert and James Harrington and John Balguy.

Related Material

See Holywell 54/16.

Reference: Holywell 54/18 and 19 Creation dates: 27 June 1651

Scope and Content

Bargain and sale of lands mentioned in Holywell 54/16. Agreement to convey for £1300 (with provision as to the final payment of the purchase price to Lord Grey) the estate to Balguy. James Harington. Robert Harington, John Balguy. Two seals.

Related Material

See Holywell 54/16.

Reference: Holywell 54/20 Creation dates: 1651

Scope and Content

Chirograph of a fine of the lands in Aunby, Careby etc.

William Hampton and G. Thimelby quer. Elizabeth, Countess of Essex, Earl and Countess of Stamford, Anchitill Grey and Edward Evans deforc.

Trinity term 1651.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 290 of 612

Reference: Holywell 54/21 Creation dates: 1651

Scope and Content

Writ of recovery of land mentioned in Holywell 54/20. Robert Harington deforc. John Balguy and James Harington dem. Thomas Grey vouchee. Michaelmas term 1651.

Related Material

See Holywell 54/20.

Reference: Holywell 54/22 Creation dates: 2 December 1651

Scope and Content

Grant of the residue of a term of 1000 years of lands mentioned in Holywell 54/20. John Balguy to Edward Harington, linen-draper and John Bassano of Walthamstow. Seal.

Related Material

See Holywell 54/20

Reference: Holywell 54/23 Creation dates: 8 December 1651

Scope and Content

Mortgage for £1300 in all (£800 to Lord Grey, the rest to James Harington) of land mentioned in Holywell 54/20. Robert Harington, James Harington. John Balguy of Stamford, Andrew Bassano of Holbeach. Two seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 291 of 612

Related Material

See Holywell 54/20

Reference: Holywell 54/24 Creation dates: 9 December 1651

Scope and Content

Conveyance of lands mentioned in Holywell 54/20. Robert Harington, James Harington John Balguy, Andrew Bassano. Two seals.

Related Material

See Holywell 54/20

Reference: Holywell 54/25 Creation dates: 14 February 1652

Scope and Content

Release of lands as trustee under Holywell 54/22. Andrew Bassano of Holbeach Esq trustee, John Balguy of Stamford.

Related Material

See Holywell 54/22.

Reference: Holywell 54/26 Creation dates: 11 July 1653

Scope and Content

Declaration that they are trustees in an indenture bargain and sale of sheep- walks in Aunby and Essendine made by Robert Harrington of Leytonstone to John Balguy of Stamford Esq. John Bassano of Leytonstone, county Essex, Edward Harington of London, linen-draper. Seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 292 of 612

Reference: Holywell 54/27 Creation dates: 11 July 1653

Scope and Content

Deed reciting that he has performed certain articles of agreement and quitclaims to John Balguy, all rights etc. in the lands sold to him. Robert Harington.

Reference: Holywell 54/28 Creation dates: 27 March 1654

Scope and Content

Quitclaim by the special appointment of John Balguy to Lord Montague of the residue of a term of 1000 years of the eight hundred acres in Aunby, Careby and Essendine. Edward Harington. John Balguy. Lord Montague, Thomas Trollope, of Uffington, John Harington of Boothby Pannell. Two seals.

Reference: Holywell 54/29 Creation dates: 27 March 1654

Scope and Content

Counterpart of Holywell 54/28 executed by Lord Montague. One seal.

Related Material

See Holywell 54/28

Reference: Holywell 54/30 Creation dates: 5 December 1656

Scope and Content

Quitclaim of all title etc. in land mentioned in Holywell 54/28. James Harington

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 293 of 612

to John Balguy. Seal.

Related Material

See Holywell 54/28

Reference: Holywell 54/31 Creation dates: 1 May 1668

Scope and Content

Conveyance of the deeds and lands mentioned in Holywell 54/28, written on trust for payment of debts due to them. John Balguy of London gent. son and heir of John Balguy late of Stamford. Thomas Morley, Anne Lee, both of London.

Related Material

See Holywell 54/28

Reference: Holywell 54/32 Creation dates: 21 October 1671

Scope and Content

Bargain and sale for the same purpose as Holywell 54/31, in obedience to a decree in Chancery. Lord Montague, John Balguy, Thomas Morley, Anne Lee. Endorsement of enrolment in the bench.

Related Material

See Holywell 54/31

Reference: Holywell 54/33 Creation dates: 13 June 1672

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 294 of 612

Conveyance of lands mentioned in Holywell 54/28 to Thomas Hatcher for £442 11s to Morley, £280 to Mrs. Lee and £397 7s to Balguy. John Balguy, Thomas Morley, Anne Lee. Thomas Hatcher of Careby, Thomas Woods, and Thomas Skipwith, two trustees. One seal.

Related Material

See Holywell 54/28

Reference: Holywell 54/34-35 Creation dates: 13 and 14 January 1673

Scope and Content

Lease of the same lands. John Balguy, John Hatcher. Release of the same lands for a consideration of £1120 being the sum mentioned in Holywell 54/33.

Related Material

See Holywell 54/33.

Reference: Holywell 54/36 Creation dates: 4 June 1680

Scope and Content

Covenant to levy a fine of Aunby Sheepwalks and the rest of the eight hundred acres. Henry Benson Esq of , county Northampton, Elizabeth Benson his wife of Poole Hall co. Salop. James Grove, Anne Grove his wife, Thomas Hatcher. (Elizabeth and Anne are the daughters of Henry Lord Grey and Lady Dorothy Bourghier his wife). Three seals, badly stained.

Reference: Holywell 54/37 Creation dates: 1680

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 295 of 612

Chirograph of fine mentioned in Holywell 54/36. Henry Benson, Elizabeth Benson, Anne Grove, James Grove deforc. Thomas Hatcher quer.

Related Material

See Holywell 54/36

Reference: Holywell 54/38 Creation dates: 31 October 1681

Scope and Content

Declaration of the uses of fine mentioned in Holywell 54/36. Henry and Elizabeth Benson, James and Anne Grove, Thomas Hatcher.

Related Material

See Holywell 54/36

Reference: Holywell 54/39 Creation dates: 1627

Scope and Content

Verdict (exemplification) at Lincoln summer assizes 1627; defendant is accused of breaking a close of two hundred acres of pasture called Aunby Heath, treading down grass etc. Anthony Wallet, Robert Brightman, Robert Wallet, John Vellam plaintiffs. Defendant John Tapp.

Summer 1627.

Reference: Holywell 54/40 Creation dates: August 1628

Scope and Content

Verdict for chasing sheep with dogs in Aunby Heath.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 296 of 612

Defendant William Haddon.

Related Material

See Holywell 54/39

Reference: Holywell 54/41 Creation dates: August 1628

Scope and Content

Verdict for digging soil and taking stones in Aunby Heath.

Defendants, Thomas Holmes, Jeffrey Holmes, Osea Johnson and Robert Bull.

Related Material

See Holywell 54/39-40

Reference: Holywell 54/42 Creation dates: 1629

Scope and Content

Verdict of the court of Common Pleas about stealing the defendants' cattle. Haddon and Johnson are bailiffs of the Earl of Salisbury. No proof against Baguely.

Defendants Thomas Baguley clerk, William Haddon and Osea Johnson. Plaintiffs, Robert Wallet, Thomas Wheatley and John Vellam. Two exemplifications from the reign of Charles I.

Easter term 1629.

Reference: Holywell 54/43 Creation dates: 1606-1681

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 297 of 612

Scope and Content

Abstract of the Aunby title (in the same hand as the endorsements).

Reference: Holywell 54/44 Creation dates: 6 May 1691

Scope and Content

Probate of the will of James Parker of Little Bytham.

Reference: Holywell 54/45 Creation dates: 1700

Scope and Content

Terrier of the lands of Thomas Bermy of Aunby. Endorsed for Mr. William Parker.

Reference: Holywell 54/46 Creation dates: 13 March 1747

Scope and Content

Probate of the will of William Parker of Little Bytham.

Reference: Holywell 54/47 Creation dates: 1 July 1767

Scope and Content

Probate of the will of James Parker, late of Little Bytham. Attested copy.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 298 of 612

Reference: Holywell 54/48 Creation dates: 1 November 1800

Scope and Content

Ann Parker to William Parker. Quitclaim for a legacy charged on an estate in Little Bytham.

Holywell 55

Creation dates: 1789-1878

Scope and Content

Deeds etc relating to property at Barrow on Humber, Lincolnshire.

Reference: Holywell 55/1 Creation dates: 7 March 1789

Scope and Content

Copy of a will relating to lands at Barrow. Richard Garthwaite of Barrow, butcher.

Reference: Holywell 55/2 Creation dates: 1797

Scope and Content

Act of Enclosure etc. for Barrow. Marked and annotated.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 299 of 612

Reference: Holywell 55/3 Creation dates: 22 November 1804

Scope and Content

Lease for a year. Richard Carthwaite junior, William Marris trustee, Francis Newill

Related Material

See Holywell 55/4

Reference: Holywell 55/4 Creation dates: 23 November 1804

Scope and Content

Release of a freehold of fourteen acres of land under the will of the father of Richard Garthwaite. Richard Garthwaite, painter of Barrow, William Marris of London and William Sergeant of Melton Ross, trustees, Elizabeth Garthwaite, mother of Richard, and John Garthwaite, his brother, legatees under the will of Richard's father, Francis Newill of Barrow, farmer. Thomas Marris and his trustee. Land at Barrow-on-Humber.

Reference: Holywell 55/5 Creation dates: 9 March 1805

Scope and Content

Mortgage for £500 of a messuage and fourteen acres in Barrow. Francis Newill of Barrow farmer, Thomas Marris of Horkstow gent.(acting for Nevill) William Sergeant of Melton Ross farmer.

Reference: Holywell 55/6 Creation dates: 13 April 1818

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 300 of 612

Copy of a will. John James Carforth.

Reference: Holywell 55/7 Creation dates: 13 April 1818

Scope and Content

Extract from will, John James Carforth.

Reference: Holywell 55/8 Creation dates: 5 November 1832

Scope and Content

Petition (draft) for permission to convey an estate of which the trustee is a minor. Richard Schneider, Henry Schneider, Edward Ardon.

Reference: Holywell 55/9 Creation dates: 7 November 1832

Scope and Content

Order in reply to petition mentioned in Holywell 55/8, case to be heard by a master in Chancery (Lord Henley).

Related Material

See Holywell 55/8

Reference: Holywell 55/10 Creation dates: 8 November 1832

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 301 of 612

Copy from Register of burials of J. B. Garforth, 1808.

Reference: Holywell 55/11 Creation dates: 14 November 1832

Scope and Content

Copy of affidavit as to knowledge of J. B. Garforth. Nathaniel Town of Stecton, county York, butcher.

Reference: Holywell 55/12 Creation dates: 19 November 1832

Scope and Content

Copy of certificates of Burials of John S Garforth, 1819, and Thomas Charles Garforth, 1821, T. Garforth, 1811.

Reference: Holywell 55/13 Creation dates: 20 November 1832

Scope and Content

Two appointments, one peremptory; Lord Henley re Garforth.

Reference: Holywell 55/14 Creation dates: 24 November 1832

Scope and Content

Affidavit as to the will of John Baynes Garforth containing no devise of trust estates. Frederick Walford of Southampton St., Convent Garden, gent.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 302 of 612

Reference: Holywell 55/15 Creation dates: 24 and 28 November 1832

Scope and Content

Two appointments of times for examination. Lord Henley re Garforth.

Reference: Holywell 55/16 Creation dates: 21 January 1833

Physical characteristics: Torn and damp stained.

Scope and Content

Copy of minutes about permission to convey the estate. Court of the Master of the Rolls at Westminster.

Reference: Holywell 55/17 Creation dates: 10 January 1833

Scope and Content

Appointment of time for examination. Lord Henley re Garforth.

Reference: Holywell 55/18 Creation dates: 13 January 1833

Physical characteristics: Damp stained.

Scope and Content

Report of the case of Garforth an infant. Lord Henley re Garforth.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 303 of 612

Reference: Holywell 55/19 Creation dates: 21 January 1833

Scope and Content

Brief for petition for the conveyance of the estate. Richard Schneider, Henry Schneider, Edward Ardon, trustees of Thomas Garforth.

Reference: Holywell 55/20 Creation dates: 21 January 1833

Scope and Content

Order for the infant's trustee to convey the estate. Master of the Rolls.

Reference: Holywell 55/21 Creation dates: 21 January 1833

Scope and Content

Petition to the Master of the Rolls that in accordance with an order this estate in the trust of T. Garforth a minor might be conveyed. Endorsed 'Further opinion Requisition 1. Requisition 14.'

Related Material

See Holywell 55/18-20.

Reference: Holywell 55/22 Creation dates: 1859

Scope and Content

Abstract of Title of George Bradley esq, to the Manors of Barton and Goxhill.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 304 of 612

Reference: Holywell 55/23 Creation dates: 1878

Scope and Content

Abstract of the Title of the Warden and Scholars of New College Oxford to a messuage, Farm Buildings at Barrow and Goxhill. Paper.

Holywell 56

Creation dates: 1705-c1930

Scope and Content

Documents formerly contained in a parcel labelled 'Jemima's Flowers'. They include miscellaneous paintings, drawings, printed works, etc.

Reference: Holywell 56/1 Creation dates: ?1792-1793

Scope and Content

A number of flower paintings signed by Jemima Reynardson, (others K.R.)

Reference: Holywell 56/2 Creation dates: ?1750-1850

Scope and Content

Pencil, wash and water-colour views of English and continental scenery, some mounted, unsigned and undated.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 305 of 612

Reference: Holywell 56/3 Creation dates: ?1920-1930

Scope and Content

Two pencil caricatures

Reference: Holywell 56/4 Creation dates: ?1800-1825

Scope and Content

A number of prints and engravings of scenery

Reference: Holywell 56/5 Creation dates: 1769

Physical characteristics: Edges torn.

Scope and Content

Print of Sir John Cust, speaker of the House of Commons.

Reference: Holywell 56/6 Creation dates: ?1836

Scope and Content

Memoir and portrait of Mrs. Rudge (died 1836).

Reference: Holywell 56/7 Creation dates: ?1800-1825

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 306 of 612

Scope and Content

A sheet of paper with comic verses "The Bacon Flitch".

Reference: Holywell 56/8 Creation dates: 1705-1706

Scope and Content

Copy of the act for paying Thomas Hatcher's debts.

Reference: Holywell 56/9 Creation dates: ?1900-1950

Scope and Content

Form of notification of rent audit of Col. C. Birch Reynardson.

Reference: Holywell 56/10 Creation dates: 1796

Scope and Content

Treatise on anatomy for students of painting (W.F. Wells, London)

Reference: Holywell 56/11 Creation dates: 1800-1899

Scope and Content

Two off-prints, (a) Proceedings, of Society of Antiquaries.- undated but evidently early 19th century, about a picture of Edward VI's coronation procession. (b) Booklet about the Holland family in Wales. 19c

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 307 of 612

Reference: Holywell 56/12 Creation dates: 1800-1899

Scope and Content

A notice about cruelty to animals.

Reference: Holywell 56/13 Creation dates: 1858

Scope and Content

C. Birch Reynardson's Mark Book at Whitnash Rectory for Michaelmas term.

Reference: Holywell 56/14 Creation dates: 1792

Scope and Content

List of nominees of first class in Mr.O'Hara's Tontine (lottery) (Reynardson's girls-members)

Reference: Holywell 56/15 Creation dates: 1790

Scope and Content

History of Tottenham Co. Middlesex (Henry, Lord Coleraine, London) J Reynardson.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 308 of 612

Reference: Holywell 56/16 Creation dates: ?1829

Scope and Content

Pocket book of John M. Holloway, clerk of peace for Lindsey [1829], contains information useful to justices etc. and some later additions.

Holywell 57

Creation dates: 1714-1825

Scope and Content

Deeds relating to property in Carlby, Lincolnshire, and Essendine, Rutland.

Reference: Holywell 57/1 Creation dates: 1714

Scope and Content

Exemplification of recovery of the manor of Essendine, two messuages and 100 acres in Carlby and Essendine etc. and all tithes. George Townsend demand. Parkes Sadler ten. James, Earl of Salisbury, vouchee.

Reference: Holywell 57/2 Creation dates: 6 March 1816

Scope and Content

Covenant to produce title deeds on request (The Earl of Clarendon at the direction of Salisbury had mortgaged to Mrs. Hankey for £39,000 the manor of Essendine. Isabella Hankey, widow, of Lincoln's Inn Fields, Rt. Hon. Earl of Salisbury, the Earl of Clarendon.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 309 of 612

Reference: Holywell 57/3 Creation dates: 8 and 9 February 1825

Scope and Content

Supplemental abstract of Title. Summary of Holywell 57/4 and 5

Related Material

See Holywell 57/4 and 5

Reference: Holywell 57/4 and 5 Creation dates: 8 and 9 February 1825

Scope and Content

Lease for a year. Marquis of Salisbury, Thomas Whittard of Grays Inn Square gent. Release for the purpose of a recovery so as to cut off an entail of the manor of Essendine. Marquis of Salisbury, Marchioness of Salisbury, Thomas Whittard, Daniel Mardall of Hatfield, county Hertford, gent.

Reference: Holywell 57/6 Creation dates: 12 March 1825

Scope and Content

Answers to queries; summarises the recent history of Essendine manor. Mr. Whittard.

Reference: Holywell 57/7 Creation dates: 15 April 1825

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 310 of 612

Further statement. Mr. Whittard

Related Material

See Holywell 57/6

Reference: Holywell 57/8 Creation dates: 1825

Scope and Content

Recovery of the manor of Essendine. Warquis and Marchioness of Salisbury, vouchees, Thomas Whittard tenant. Daniel Mardall demand.

Reference: Holywell 57/9 Creation dates: 23 May 1825

Scope and Content

Lease for year of certain pieces of land called Heath Farm (field names given) in Essendine. Marquis of Salisbury, Thomas B. Reynardson.

Reference: Holywell 57/10 Creation dates: 24 May 1825

Scope and Content

Release of the same as mentioned in Holywell 57/9 for a consideration of £3999. Marquis of Salisbury. Thomas B. Reynardson, Benjamin Smith.

Related Material

See Holywell 57/9

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 311 of 612

Reference: Holywell 57/11 Creation dates: 24 May 1825

Scope and Content

Covenant to produce deeds (Schedule attached beginning 1661).

Marquis of Salisbury, Thomas B. Reynardson.

Reference: Holywell 57/12 Creation dates: 1661 - 1825

Scope and Content

Abstract of Title to manor of Essendine owned by Most Hon. James Brownlow William Gascogne, Marquis of Salisbury.

Holywell 58

Creation dates: 1479-1675

Scope and Content

Deeds, etc, relating to property in Careby, Little Bytham and Castle Bytham, Lincolnshire.

Reference: Holywell 58/1 Creation dates: 1479

Scope and Content

Probate of the will, relating to land in Castle Bytham and Careby, of Reginald King of Careby.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 312 of 612

Reference: Holywell 58/2 Creation dates: 1 July 1566

Scope and Content

Quitclaim of all interest in the messuages etc. sold to John Hatcher by Henry Hall and Octavian Fysher. Edmund Hall Esq of , John Hatcher. Seal.

Reference: Holywell 58/3 Creation dates: 14 June 1566

Scope and Content

Enfeoffment of massuages in Little Bytham, Castle Bytham and Careby. Henry Hall of Greatford gent. son and heir of Edmund Hall and Octavian Fisher merchant of the staple. Two seals.

Reference: Holywell 58/4 Creation dates: 4 September 1574

Scope and Content

Counterpart lease for 40 years at a rent of 10s a tenement in Little Bytham. John Hatcher of Cambridge, doctor of physic, Adam Bullocke of Careby, weaver. Seal.

Reference: Holywell 58/5 Creation dates: 31 January 1579

Scope and Content

Counterpart lease for twenty one years at a rent of 6s 8d of Tattershall Leas adjoining the moorland in Castle Bytham. John Hatcher, John Tydd yeoman of Castle Bytham

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 313 of 612

Reference: Holywell 58/6 Creation dates: 17 December 1583

Scope and Content

Counterpart lease of a messuage with three closes, seventy acres of arable etc. in Little Bytham for twenty one years at a rent of 40 shillings. John Hatcher, Cicely Storer, widow, of Little Bytham, John Storer her son, husbandman. Two seals.

Reference: Holywell 58/7 Creation dates: 11 February 1609

Scope and Content

Indenture bargain and sale for £15 of a messuage in Little Bytham. John Hackitt and William Smith.

Reference: Holywell 58/8 Creation dates: 11 February 1609

Scope and Content

Enfeoffment of a messuage in Little Bytham. John Hackitt gent. of Creeton, William Smith yeoman of Castle Bytham.

Reference: Holywell 58/9 Creation dates: 2 March 1609

Scope and Content

Bargain and sale of a cottage in Little Bytham with some common of pasture, leys etc. Consideration £9. John Hackitt, Christopher Holland of Little Bytham yeoman.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 314 of 612

Reference: Holywell 58/10 Creation dates: 1 April 1609

Scope and Content

Enfeoffment of a cottage in Little Bytham, John Hackitt, Christopher Holland.

Reference: Holywell 58/11 Creation dates: 9 August 1609

Scope and Content

Lease of a messuage in Little Bytham for the lives of William Marritt and Agnes his wife at a rent of 4d. William Smith labourer of Castle Bytham, William Marritt yeoman of Little Bytham.

Reference: Holywell 58/12 Creation dates: 9 August 1609

Scope and Content

Counterpart within Holywell 58/11.

Related Material

See Holywell 58/1.

Reference: Holywell 58/13 Creation dates: 31 July 1632

Scope and Content

Lease for a year of a moiety of a messuage in Little Bytham, Castle Bytham and Careby, formerly the inheritance of German Poole and by him demised to Thomas Levet. Release of the same, consideration £90. Thomas Levet, Francis

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 315 of 612

Roger. Seal. Thomas Levet of Tixover county Rutland gent., Francis Rogers of Little Bytham gent.

Reference: Holywell 58/14 Creation dates: 1620

Scope and Content

Account of Sales of Timber from Careby Wood.

Reference: Holywell 58/15 Creation dates: 28 March 1633

Scope and Content

Quitclaim on the receipt of £90 of all interest in a moiety of a messuage in Little Bytham etc. Thomas Levet, Francis Rogers.

Reference: Holywell 58/16 Creation dates: 13 May 1633

Scope and Content

Bargain and sale of a moiety of a messuage in Little Bytham for a consideration of £90. Thomas Levet, Francis Rogers, Humphrey Marsh of Little Bytham, clerk. Two seals.

Reference: Holywell 58/17 Creation dates: 2 March 1636

Scope and Content

Deed poll declaration of receipt of £30 from Robert Glover to whom he has sold his cottage in Little Bytham. John Hollins of Oakham, county Rutland, chandler.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 316 of 612

Reference: Holywell 58/18 Creation dates: 2 March 1636

Scope and Content

Conveyance of a cottage in Little Bytham for a consideration of £30. John Hollins, Robert Glover of Stamford chandler. Seal.

Reference: Holywell 58/19 Creation dates: 1647

Scope and Content

Recovery of two messuages, forty acres of land, two of meadow and a moiety of the manor of Little Bytham with fifteen messuages, twenty gardens, three hundred acres of arable, fifty of meadow etc. John Clark gent, Pet. Sir Edward Ayscough, vouchee, John Lea tenant. Great seal - fastened together with tape.

Trinity term 1647.

Reference: Holywell 58/20 Creation dates: 16 October 1646

Scope and Content

Conveyance for a consideration of £26 10s of a cottage in Little Bytham. Humphrey Allin, Humphrey Reynolds of Stamford, Chandler, Sarah Reynolds his wife, Thomas Markham of Quadring yeoman, Deborah Markham, his wife, Sarah and Deborah co-heirs of Robert Glover of Stamford, chandler and draper. Jeremy Cole of Stamford gent. Emma Cole his wife, Bartin Daws of Little Bytham, yeoman. Six seals.

Reference: Holywell 58/21 Creation dates: 12 February 1648

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 317 of 612

Physical characteristics: Paper, slightly decayed.

Scope and Content

Articles of agreement for the sale of a farm in Little Bytham formerly in the occupation of Francis Rogers. John Lea of Little Bytham gent., John Hatcher.

Reference: Holywell 58/22 Creation dates: 16 September 1648

Scope and Content

Lease of the manor of Little Bytham. John Lea, John Grant of Careby yeoman.

Reference: Holywell 58/23 Creation dates: 17 September 1648

Scope and Content

Release for a consideration of £10 after reciting the indenture of lease. John Lea, John Grant, Thomas Hatcher.

Reference: Holywell 58/24 Creation dates: 4 January 1656

Scope and Content

Lease of the manor of Little Bytham for the residue of a term of fifty years, if Thomas Lord live so long. Lord Petre Baron of Writtle and Humphrey Weld, John Hatcher and Bartin Davis.

Reference: Holywell 58/25 Creation dates: 5 January 1656

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 318 of 612

Scope and Content

Conveyance of the manor of Little Bytham for a consideration of £750 by Hildyard and Evelyn with the consent of Petre. Lord Petre Baron of Writtle and Humphrey Weld of Lulworth, Henry Hildyard of East Horsley, George Evelyn of Wotton. Thomas Hatcher and John Wilcocks of Careby. Three seals.

Reference: Holywell 58/26 Creation dates: 16 February 1656

Scope and Content

Grant in pursuance of previous agreements of the manor of Little Bytham. Lord Petre and Humphrey Weld, Henry Hildyard and George Evelyn, Thomas Hatcher and J. Wilcocks. Endorsed with enrolment on close roll. Four seals.

Reference: Holywell 58/27 Creation dates: 20 March 1661

Scope and Content

Counterpart of exchange of two cottages in Little Bytham. Schedule of land attached. Robert Benner of Little Bytham yeoman, John Hatcher.

Reference: Holywell 58/28 Creation dates: 19 June 1665

Scope and Content

Marriage settlement of a messuage close, common for two cows etc. for the uses of John Smyth and Jane daughter of William Steele; called Articles of Agreement. John Smyth yeoman and son and heir of William Smyth, John Hyborne barber and John Walpoole yeoman, trustees. All of Little Bytham.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 319 of 612

Reference: Holywell 58/29 Creation dates: 3 May 1670

Scope and Content

Counterpart lease of a farm in Little Bytham with a close of pasture in Careby for three years at £20 6s 8d. John Hatcher, William Hinkley, Robert Hinkley his second son. Paper.

Reference: Holywell 58/30 Creation dates: 1670

Scope and Content

Chirograph of fine of five messuages, seven cottages, one thousand acres of arable etc. in Little Bytham, Careby, Castle Bytham, Creeton and Wytham. John Anderson bart. and Thomas Meeres gent. quer. John Hatcher Esq. deforc.

Reference: Holywell 58/31 Creation dates: 11 March 1675

Scope and Content

Bargain and sale of a messuage with a close, five cow commons and ten sheep etc. John Smith labourer of Little Bytham, John Hatcher. Consideration £18.

Reference: Holywell 58/32 Creation dates: 11 March 1675

Scope and Content

Quitclaim of all interest in a messuage lately conveyed to John Hatcher. Edward Holywell of Dyke yeoman and Ann Holywell his wife, daughter and heir of J. Smith. John Hatcher.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 320 of 612

Reference: Holywell 58/33 Creation dates: 23 May 1656

Scope and Content

Quitclaim of interest in a term of years in the manor of Little Bytham which he and Bartin Davies jointly held. John Hatcher to Bartin Davies.

Reference: Holywell 58/34 Creation dates: June 1656

Scope and Content

Declaration that the quitclaim mentioned in Holywell 58/33 and conveyance of a term of years are for the use in trust for John Hatcher. Bartin Davies.

Related Material

See Holywell 58/33

Reference: Holywell 58/35 Creation dates: June 1656

Scope and Content

Quitclaim of interest in a messuage in Little Bytham conveyed to him by Reynolds Markham and Cole in 1646 in trust for Thomas Hatcher. Bartin Davies of Little Bytham gent. to German Pole of Radbourne, county Derby, Thomas Hatcher and John Hatcher his son.

Reference: Holywell 58/36 Creation dates: 25 July 1658

Scope and Content

Conveyance for a consideration of £50 and in pursuance of a recent chancery

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 321 of 612

decree of a moiety of the manor of Little Bytham and of a messuage and cottage etc. The parties as in Holywell 58/35. Seal.

Related Material

See Holywell 58/35

Reference: Holywell 58/37 Creation dates: 28 July 1656

Scope and Content

Quitclaim of interest in the manor or lordship of Little Bytham, conveyed to him by Petre etc. in trust for Thomas Hatcher. John Wilcocks of Careby gent.

Reference: Holywell 58/38 Creation dates: 1566 - 1675

Scope and Content

Abstract of these writings being Title to Little Bytham; paper, same hand as that in endorsement (late 17th century).

Holywell 59

Creation dates: 1731-1839

Scope and Content

Deeds relating to property in Firsby and Irby, Lincolnshire.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 322 of 612

Reference: Holywell 59/1 Creation dates: 28 June 1828

Scope and Content

Affidavit of Mr John Smith that Samuel Taylor died a bachelor. It relates to Miss Walls

Reference: Holywell 59/2 Creation dates: 30 April 1821

Scope and Content

Extract from Firsby award. Endorsed: "Genl. Reynardson".

Reference: Holywell 59/3 Creation dates: 1819-1829

Scope and Content

Copy of the will and codicils of Revd Charles Pilkington. "For Genl. Reynardson the purchaser".

Reference: Holywell 59/4 Creation dates: 1731-1828

Scope and Content

Abstract of title of Revd Edward Walls to an estate in Firsby purchased of Mr Johnson and his wife. Endorsed "Received May 20th 1828".

Reference: Holywell 59/5 Creation dates: 1731-1828

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 323 of 612

Scope and Content

Abstract of title of Revd Edward Walls to an estate in Firsby purchased of Mr Scott and his trustees. Endorsed "Received May 20th 1828".

Reference: Holywell 59/6 Creation dates: 1813-1828

Scope and Content

Supplemental abstract of the title of Miss Mary Walls to an estate in Firsby. Endorsed "Received May 20th 1828".

Reference: Holywell 59/7 Creation dates: 1777-1838

Scope and Content

Title of J L Ellis Esq., as surviving trustee under the will of Charles Pilkington, to an estate at Irby and Firsby.

Reference: Holywell 59/8 Creation dates: 3 February 1836

Physical characteristics: Much faded by damp.

Scope and Content

Will of Francis Scotney of Spalding gent. Charles Colin and Robert Randall are trustees for various relatives.

Reference: Holywell 59/9 Creation dates: 1838

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 324 of 612

Scope and Content

Title of J L Ellis Esq., as surviving trustee under the will of Charles Pilkington, to an estate at Irby and Firsby. Endorsed "1838, Lot 2".

Reference: Holywell 59/10 Creation dates: 6 April 1839

Physical characteristics: Damp stained.

Scope and Content

Assignment of a term of 2000 years affecting estates at Irby and Firsby. Executrix of Henry Silverlock and trustee of Charles Pilkington to Mr Benjamin Smith in trust for General Birch Reynardson.

Reference: Holywell 59/11 Creation dates: 6 April 1839

Scope and Content

Covenant to produce title deeds relating to an estate at Irby and Firsby (schedule attached). Francis and Thomas Lake, farmers of Revesby, to General Birch Reynardson (to whom they have just sold the land).

Reference: Holywell 59/12 Creation dates: 17 and 18 May 1839

Scope and Content

Lease and release of a cottage and land at Irby and Firsby. J L Ellis and Harriet Elizabeth Pilkington to T B Reynardson. Consideration £530.

Reference: Holywell 59/13-14

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 325 of 612

Creation dates: 1839

Scope and Content

Two declarations of Mr John Bowit about the family and lands of Charles Pilkington in Irby, with copies of entries in parish registers. Marked Lot 2 and Lot 6.

Reference: Holywell 59/15-16 Creation dates: 5 and 6 April 1839

Scope and Content

Lease and release of land and messuages in Irby and Firsby. Revd Charles Pilkington of Stockton, Warwickshire, son and heir of Charles Pilkington, to General T B Reynardson.

Consideration £3700.

Holywell 60

Creation dates: 1773-1833

Scope and Content

Deeds relating to property in Carlby, Lincolnshire.

Reference: Holywell 60/1 Creation dates: 3 June 1773

Scope and Content

Lease of a messuage or cottage in Carlby, close of pasture, ten acres and three closes of arable. John Goodliffe of Empingham, county Rutland, farmer. John Ardin of Carlby yeoman.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 326 of 612

Reference: Holywell 60/2 Creation dates: 4 June 1773

Scope and Content

Release of land mentioned in Holywell 60/1 for a consideration of £147, John Goodliffe, John Ardin.

Related Material

See Holywell 60/1

Reference: Holywell 60/3 Creation dates: 14 June 1773

Scope and Content

Mortgage of property mentioned in Holywell 60/1 for £45. John Ardin, Nicholas Town of Lenton or Lavington grazier.

Related Material

See Holywell 60/1

Reference: Holywell 60/4 Creation dates: 1 February 1777

Scope and Content

Grant of a further £35 (£25 granted by an intervening deed, not here surviving in 1775) John Ardin, Nicholas Town.

Reference: Holywell 60/5

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 327 of 612

Creation dates: 3 May 1779

Scope and Content

Assignment of mortgage to Halford for a consideration of £100. Thomas Towns executor of Nicholas Towns, John Ardin, John Halford of Empingham, farmer, John Ardin.

Related Material

See Holywell 60/3

Reference: Holywell 60/6 Creation dates: 26 February 1781

Scope and Content

Copy will leaving his property to be sold for his wife's benefit and afterwards to the use of his children John, Jonathan, Francis and Elizabeth. John Ardin.

Reference: Holywell 60/7 Creation dates: 12 June 1802

Scope and Content

Bond for the payment of £400 with interest. The endorsement says secured also by mortgage of an estate at Carlby. John Halford, Miss Hurst, of Stamford.

Reference: Holywell 60/8 Creation dates: 16 February 1802

Scope and Content

Extract from letters of administration granted to Thomas Miller Dash for the estate of his wife Mary (née Collier) of Kettering, county Northampton. Paper.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 328 of 612

Reference: Holywell 60/9 Creation dates: 12 June 1802

Scope and Content

Assignment of mortgage to Elizabeth Hurst (Mary Collier had received it for £200; it is now assigned for £400).

Thomas Miller Dash, John Halford, Elizabeth Hurst.

Reference: Holywell 60/10 Creation dates: 21 January 1803

Scope and Content

Assignment of mortgage in consideration of £400. Elizabeth Hurst, John Halford, George Vander Neunberg of Stamford, David Watson Baron Esq. trustee.

Reference: Holywell 60/11 Creation dates: 1831

Scope and Content

Abstract of title of George Vander Neunberg to lands in Carlby purchased of Mr. John Halford; begins 31st March 1763.

Reference: Holywell 60/12 Creation dates: 1831

Scope and Content

Abstract of title of Right Hon. Henry Earl of Exeter to lands in Carlby sold to C. Vander Neunberg. Begins 1699.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 329 of 612

Reference: Holywell 60/13 Creation dates: 1831

Scope and Content

Supplemental abstract of title of George V. Neunberg to lands in Carlby purchased of Earl of Exeter. Begins with a deed of 8th June 1799.

Reference: Holywell 60/14 Creation dates: 22 February 1833

Scope and Content

Lease for a year of an estate in Carlby. Richard Schneider, Revd. Henry Schneider, executors of Eliza Neuberg, Edward Arden, Thomas Birch Reynardson, Richard and Henry Schneider. Quite illegible in parts.

Reference: Holywell 60/15 Creation dates: 23 February 1833

Scope and Content

Assignment of a term of 1000 years on an estate in Carlby. James Torkington of Stamford, surviving executor of Wm. Torkington Esq., Mary and James Watson executors of David Watson. Revd Henry and Richard Schneider. Edward Arden, executors of Eliza Neunberg.

Thomas Birch Reynardson; Benjamin Smith and Benjamin Wilkinson (trustees for General Reynardson).

Holywell 61/1

Creation dates: 1704-1763

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 330 of 612

Scope and Content

Letters, notes, etc, relating to the administration of property in Birmingham, Warwickshire.

Reference: Holywell 61/1/1 Creation dates: 3 September 1748

Scope and Content

Letter from E. Taylor to Mr. Birch, Coventry. Birmingham, Relates to certain property repairs.

Reference: Holywell 61/1/2 Creation dates: 1743-8

Scope and Content

Estimate of expenses incurred through Richard Satwyche. Journeys etc. particularised.

Reference: Holywell 61/1/3 Creation dates: 31 August 1762

Scope and Content

Draft letter from J. Birch to Mr. Spooner about a new building in Bull St.

Reference: Holywell 61/1/4 Creation dates: 11 August 1762

Scope and Content

Part of a letter (from J. Birch to Mr Spooner) about the pulling down of the building as an encroachment.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 331 of 612

On dorse, note of the names of those who pulled down the wall.

Reference: Holywell 61/1/5 Creation dates: 19 May 1762

Scope and Content

Estimates of rents from Birmingham property.

Reference: Holywell 61/1/6 Creation dates: 1745

Physical characteristics: Parchment.

Scope and Content

'Ground plot of my Dale End houses'.

Reference: Holywell 61/1/7 Creation dates: 7 January 1762

Scope and Content

Letter from Abraham Dutton to James Birch relating to the delivery of a lease. Birmingham

Reference: Holywell 61/1/8 Creation dates: 31 March 1762

Scope and Content

Ham. Vaughton to James Birch relating to action for rent against one of his tenants.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 332 of 612

On dorse draft of a letter on this subject to Mr. Dutton.

Reference: Holywell 61/1/9 Creation dates: 27 July 1704

Scope and Content

Receipt for £6 towards the building of the Welsh Cross at Birmingham, Richard Neston to George Birch.

Reference: Holywell 61/1/10 Creation dates: 1762

Scope and Content

Abraham Dutton on the difficulty of building operations and his neighbours' attempts to throw down the walls. 3rd August 1762. Draft of answer hoping he will have no more trouble. 10th August. J. B.

Reference: Holywell 61/1/11 Creation dates: 26 June 1762

Scope and Content

Draft of a note to Dutton asking to build in line with his neighbours.

Reference: Holywell 61/1/12 Creation dates: 1759-1761

Scope and Content

Memoranda on rents of his old Birmingham houses 1759-61, with a few notes on their earlier history.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 333 of 612

Reference: Holywell 61/1/13 Creation dates: 16 and 18 August 1762

Scope and Content

Abraham Spooner to J. Birch (whom he calls brother) relating to the encroachment.

Reference: Holywell 61/1/14 Creation dates: 3 September 1750

Scope and Content

Note of the consecration of Birmingham New Chapel, (St. Bartholomew)

Reference: Holywell 61/1/15 Creation dates: 15 October 1750

Scope and Content

Inquiry as to rent by Joseph Thomas who has purchased the residue of the lease of some of his houses from Richard Lutwyche who is bankrupt.

Reference: Holywell 61/1/16 Creation dates: 16 July 1760

Scope and Content

Abraham Spooner regarding John Hopkins, about whom he has inquiries.

Reference: Holywell 61/1/17 Creation dates: 26 January 1761

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 334 of 612

Scope and Content

Mr. Rogers, relating to a charge of £4 18s for Birch's land Birmingham

Reference: Holywell 61/1/18 Creation dates: 17 March 1761

Scope and Content

Abraham Spooner relating to saws.

Reference: Holywell 61/1/19 Creation dates: 12 August 1761

Scope and Content

Abraham Spooner, departing for Bristol Fair. Draft of reply about John Hopkins who wishes to become his tenant in the Old Houses.

Reference: Holywell 61/1/20 Creation dates: 29 August 1761

Scope and Content

Abraham Spooner about Abraham Dutton who is ready to take up a building lease of the old houses.

Reference: Holywell 61/1/21 Creation dates: 18 April 1761

Scope and Content

Draft agreement with Luke Ensor, bricklayer of Birmingham, for the building of

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 335 of 612

two "little Houses". (specification given).

Reference: Holywell 61/1/22 Creation dates: 11 April 1745

Scope and Content

Draft lease to Jos. Timmins and Edward Ferriday of two tenements at Dale End, with details about certain depreciations which are to be left to the workmen.

Related Material

See Holywell 61/1/21.

Reference: Holywell 61/1/23 Creation dates: 13 December 1751

Scope and Content

Edmund Taylor (gun maker) recommending Widow Cooper as tenant, draft of reply.

Reference: Holywell 61/1/24 Creation dates: 2 September 1746

Scope and Content

Joseph Timmins complains that Birch's tenant Lutwyche is creating a nuisance and encroachment.

Reference: Holywell 61/1/25 Creation dates: 1747

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 336 of 612

Scope and Content

Demand from James Birch for rent due from a deceased tenant Mary Harding, in Bull Street.

Reference: Holywell 61/1/26 Creation dates: 1742

Scope and Content

Note for Mary Dixon, widow.

Related Material

Similar to Holywell 61/1/25.

Reference: Holywell 61/1/27 Creation dates: 2 June 1763

Scope and Content

Notice of Dutton's further encroachment of Bull Street by means of bulks and sashes. Signed by four neighbours, Thomas Richards, Thomas Wight, Joseph Underhill, Ann Smallwood.

Reference: Holywell 61/1/28 Creation dates: 7 June 1750

Scope and Content

Promise to Pay rent. Edmund Taylor.

Reference: Holywell 61/1/29 Creation dates: 24 June 1748

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 337 of 612

Scope and Content

Agreement for residue of lease of Mary Harding's house. James Birch to Taylor.

Reference: Holywell 61/1/30 Creation dates: 29 August 1748

Scope and Content

Edmund Taylor relating to stoppages of water in this house caused by fellow tenants, Stephens and Lutwyche.

Reference: Holywell 61/1/31 Creation dates: 1748

Scope and Content

Earlier letter on the same subject as Holywell 61/1/30. 8th August 1748. Draft of a reply dated 30th August and of remonstrance to Lutwyche.

Related Material

See Holywell 61/1/30.

Reference: Holywell 61/1/32 Creation dates: c1748

Scope and Content

Covenant by Lutwyche to repair his building during the tenancy.

Reference: Holywell 61/1/33 Creation dates: 17 August 1762

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 338 of 612

Scope and Content

A. Dutton sending a plan of the encroachments on Bull Street, (not enclosed here) and asking for his opinion.

Reference: Holywell 61/1/34 Creation dates: 1738-1745

Scope and Content

Copy of three leases of property in Dale End, to Lutwyche (1738 and 42) and Timmins 1745.

Reference: Holywell 61/1/35 Creation dates: 14 February 1761

Scope and Content

Joseph Thomas by John Hopkins who bears the letter, relating to a building lease for Hopkins.

Reference: Holywell 61/1/36 Creation dates: 27 May 1761

Scope and Content

Reply to Holywell 61/1/35 objecting to the lease to Hopkins.

Related Material

See Holywell 61/1/35.

Reference: Holywell 61/1/37 Creation dates: 24 July 1761

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 339 of 612

Scope and Content

Survey of Birch's old buildings in Bull Street and Dale End, for demolition. Thomas Pinby (forwarded by Abraham Spooner); reply with instructions to Spooner.

Reference: Holywell 61/1/38 Creation dates: 12 August 1762

Scope and Content

Estimate of value of building pulled down in Bull Street. Thomas Pinby, Luke Ensor.

Holywell 61/2

Creation dates: 1647-1765

Scope and Content

Deeds relating to property in Birmingham, Warwickshire, including the 'Reindeer', the 'Castle' and 'Bostock's'.

Reference: Holywell 61/2/1 Creation dates: 5 December 1647

Scope and Content

Conveyance of property in Birmingham (the "Reindeer", "Bostocks" by the Welsh Cross, a meadow in Aston) to trustees (Thomas Grove and Thomas Jesson of West Bromwich, yeomen) for his own use, and that of Anne his wife, for their lives and afterwards failing heirs of their body, to the use of George and Edward Birch his nephew, of Horborne (sons of his brother Thomas, deceased), George Birch, yeoman of Wolverhampton.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 340 of 612

Reference: Holywell 61/2/2 Creation dates: 16 June 1686

Scope and Content

Lease of the Reindeer, another tenement and shop and eight tenements in the Reindeer yard for twenty one years at annual rent of £40 (first seven years), £45 (second seven years) and £50 (last seven years) [Paper copy?].

George Birch gent of Harborne co. Stafford to Thomas Hyman, innholder of Birmingham.

Reference: Holywell 61/2/3 Creation dates: 25 March 1695

Scope and Content

Deed to convey for the uses of a fine the Reindeer and the eight tenements behind it, (Bostocks)

George Birch of Harborne gent, to William Turton of Clifford's Inn gent. Seal.

Reference: Holywell 61/2/4 Creation dates: 11 September 1695

Scope and Content

Deed to lead the uses of the fine and recovery.

(1) George Birch, (2) Richard Scott of Sutton Coldfield gent, Lawrence Ediall of Birmingham cooper and Mary his wife, Thomas Nightingale of Aston, baker, (3) Humphrey Powell of Aston, gent., Six seals.

Reference: Holywell 61/2/5 Creation dates: 10 October 1697

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 341 of 612

Scope and Content

Conveyance of the residue. (98 years) of the lease of a new house behind the Reindeer belonging to George Birch for a consideration of £40 [Mortgage].

John Harrison carpenter to John Bingley smith of Birmingham, Endorsed on the back. "Bingley assigned to Joseph Ruston all the buildings put up by Harrison", with more particulars on the ultimate fate of the buildings.

Reference: Holywell 61/2/6 Creation dates: 11 December 1699

Scope and Content

Counterpart of lease of "the Castle" and two adjoining buildings for twenty one years at a rent of £40.

George Birch to John Murdoch Innholder. Seal.

Reference: Holywell 61/2/7 Creation dates: 10 July 1700

Scope and Content

Counterpart of a covenant to keep below 20 shillings the rent of two new houses behind the Reindeer with the ground as far as Moor Street originally leased to Thomas Kemsey and by him transferred to Henry Carver, copper smith of Birmingham.

George Birch to Thomas Carver.

Reference: Holywell 61/2/8 Creation dates: 20 July 1700

Scope and Content

Counterpart of Covenant not to distrain for rent for two other houses in the

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 342 of 612

same place similarly transferred by Thomas Kemsey George Birch to Thomas Lane, carpenter.

Reference: Holywell 61/2/9 Creation dates: 10 April 1705

Scope and Content

Counterpart lease of a house and stable adjoining the Castle in High Street for twenty one years at a rent of £10.

George Birch to Joseph Greene shoemaker. Paper.

Reference: Holywell 61/2/10 Creation dates: 22 June 1721

Scope and Content

Counterpart grant of the reversion of his timber-yard behind the two houses leased to him

George Birch esq to Thomas Lane carpenter.

Related Material

See Holywell 61/2/8.

Reference: Holywell 61/2/11 Creation dates: 10 January 1729

Scope and Content

Counterpart lease of a house and stable adjoining the Castle for seven years at a yearly rent of £16 10s James Birch gent of Coventry to John Harrison sadler.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 343 of 612

Related Material

See Holywell 61/2/9.

Reference: Holywell 61/2/12-14 Creation dates: 4 and 5 November 1729

Scope and Content

Lease for a year and release two copies of the Castle (formerly the Reindeer), two adjoining houses, a street behind and other lands for the purpose of a marriage settlement.

James Birch, Edward Owen gent of Coventry and Anne his daughter Julius Olds mercer, and Abraham Spooner ironmonger, both of Birmingham, trustees.

Reference: Holywell 61/2/15 Creation dates: 26 April 1763

Scope and Content

Appointment of property under the settlement to the use of George Birch of the Middle Temple his eldest son, after his death. James Birch to Abraham Spooner (trustee)

Related Material

See Holywell 61/2/12-14.

Reference: Holywell 61/2/16 & 17 Creation dates: 28-29 April 1763

Scope and Content

Mortgage of this property for £2000 (lease for possession inside). James and George Birch to Sampson Lloyd the elder of Birmingham, merchant.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 344 of 612

Reference: Holywell 61/2/18 & 19 Creation dates: 23-24 April 1765

Scope and Content

Reconveyance of the Birmingham estate after repayment of £2000. Sampson Lloyd the elder to James and George Birch.

Related Material

See Holywell 61/2/16-17.

Holywell 62

Creation dates: 1711-1852

Scope and Content

Deeds relating principally to property in Castle Bytham, Lincolnshire.

Reference: Holywell 62/1 Creation dates: 18 April 1711

Scope and Content

Counterpart lease for a year of a cottage and lands (details of fields) in Castle Bytham. George Denshire of Stamford, Edmund Sismey of Liddington county Rutland, Nathaniel Adcock Oakham, county Rutland, grazier.

Reference: Holywell 62/2 Creation dates: 19 April 1711

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 345 of 612

Release of the same, George Denshire, Edmund Sismey, Richard Wilson, gent. of Castle Bytham, Catherine Wilson and Mary Pendock of Castle Bytham, Nathaniel Adcock, to begin recovery. Consideration £59.

Reference: Holywell 62/3 Creation dates: 20 October 1715

Scope and Content

Lease for a year of a cottage or tenement inherited from John Clark's father in Castle Bytham. John Clarke and Rachel his wife, shepherd, John Green, all of Castle Bytham.

Reference: Holywell 62/4 Creation dates: 21 October 1715

Scope and Content

Release of the same as Holywell 62/3 for a consideration of £45. John and Rachael Clarke, John Green.

Related Material

See Holywell 62/3

Reference: Holywell 62/5 Creation dates: 12 May 1720

Scope and Content

Marriage settlement, John Green, John Green(2). Anne Green, (née Hirst). Three cottages with land in Castle Bytham.

Reference: Holywell 62/6

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 346 of 612

Creation dates: 8 March 1723

Scope and Content

Marriage settlement, a messuage in Castle Bytham. Linley Hurst of Castle Bytham, John Thorne and John Green, trustees, Robert Hurst son of Linley and farmer, Anne Green (late wife of Thomas Stennett).

Reference: Holywell 62/7 Creation dates: 30 November 1725

Scope and Content

Mortgage for £240 of a messuage in Castle Bytham, John Poole of Castle Bytham, blacksmith, Mary Poole, George Denshire.

Reference: Holywell 62/8 Creation dates: 20 March 1727

Scope and Content

Feoffment of half an acre of arable in Castle Bytham, William Cade, Elizabeth Cade, John Green. Consideration £4 4s 0d.

Reference: Holywell 62/9 Creation dates: 28 September 1726.

Scope and Content

Lease for a year of a messuage in Little Bytham, Nathaniel Adcock, John Green.

Reference: Holywell 62/10 Creation dates: 29 September 1726

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 347 of 612

Scope and Content

Release and conveyance of the same, Nathaniel Adcock, John Green. Consideration £25

Reference: Holywell 62/11 Creation dates: 1 January 1729

Scope and Content

Lease for three months of a cottage or tenement at Castle Bytham Richard Poole, John Green.

Reference: Holywell 62/12 Creation dates: 1 January 1729

Scope and Content

Release of the same as Holywell 62/11. Richard Poole, John Green.

Related Material

See Holywell 62/11

Reference: Holywell 62/13 Creation dates: 19 March 1737

Scope and Content

Mortgage for £120 of 40 acres of arable at Castle Bytham. Robert Hurst of Wymondham grazier, Ann Hurst, Noah Curtis of Stamford gent.

Reference: Holywell 62/14 Creation dates: 28 October 1738

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 348 of 612

Scope and Content

Assignment of mortgage mentioned in Holywell 62/13. Robert Hurst, Noah Curtis, Jane Peele of Stamford spinster.

Related Material

See Holywell 62/13

Reference: Holywell 62/15 Creation dates: 25 March 1739

Scope and Content

Re-assignment of the mortgage mentioned in Holywell 62/13. Robert Hurst, Joseph Digby, Jane Digby (née Peele), Ann Sidney.

Related Material

See Holywell 62/13

Reference: Holywell 62/16 Creation dates: 23 May 1751

Scope and Content

Re-assignment and Mortgage, Robert Hurst, Ann Hurst, Francis Sidney, son of late Ann Sidney, Francis Brown.

Reference: Holywell 62/17 Creation dates: 1751-1760

Scope and Content

Bond for £300 (Hurst to Brown) dated 23rd May 1751, with a receipt for £300.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 349 of 612

Two parts of a Final Agreement: To all concerned with the 40 acres of arable, and with other lands. Brown to Hurst. 27th September 1760.

Reference: Holywell 62/18 Creation dates: 2 January 1752

Scope and Content

Fine of a messuage, two cottages, fifty acres of arable etc. in Castle Bytham. John Green of Owston, grazier, Samuel Adcock of Oakham grazier.

Reference: Holywell 62/19 Creation dates: c1754

Scope and Content

Bond for £300, two parts of a Final Agreement. The bond relates to the forthcoming marriage between John Green and Anne Adcock.

Reference: Holywell 62/20 Creation dates: 22 May 1754

Scope and Content

Lease for a year of land at Castle Bytham, Ann Green, John Green (son) Samuel Adcock, .

Reference: Holywell 62/21 Creation dates: 24 May 1754

Scope and Content

Settlement of land at Castle Bytham for a marriage: John Green and Ann Adcock. Ann and John Green, Ann Adcock, Samuel Adcock and Thomas Green

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 350 of 612

trustees.

Related Material

See Holywell 62/20

Reference: Holywell 62/22 Creation dates: 24 May 1754

Scope and Content

Duplicate of Holywell 62/21.

Related Material

See Holywell 62/21.

Reference: Holywell 62/23 and 24 Creation dates: 4 and 5 April 1776

Scope and Content

Lease and release of two messuages and a cottage at Castle Bytham, consideration £50. Thomas Scottrill of Holbeach, cooper, John Key of Holbeach gent. Owen Scotney, sheriff's officer.

Reference: Holywell 62/25 Creation dates: 14 March 1783

Scope and Content

Deed of revocation of marriage settlement (so that John Green may leave them after his wife's death to whom he pleases). John Green and his wife with the consent of Samuel Adcock and Thomas Green, trustees.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 351 of 612

Reference: Holywell 62/26 Creation dates: 3 November 1794

Scope and Content

Copy of will, Ann Green. Paper.

Castle Bytham estates left to Revd. Joseph Cragg of Somerby, county Leicester, and Thomas Cole of Knoston, grazier, (trustees) for Ann Barnard, her daughter, and her children after her and for Rebecca Maria Green her daughter.

Reference: Holywell 62/27 Creation dates: 10 December 1796

Scope and Content

Deed to lead the uses of a fine of two messuages and a cottage at Castle Bytham. (note of certification). John Key, Ann Key, Owen Scotney, Elizabeth Scotney, Thomas Pick of Holbeach gent.

Reference: Holywell 62/28 Creation dates: 10 December 1796

Scope and Content

Deed to lead the uses of a fine. Duplicate of Holywell 62/27.

Related Material

See Holywell 62/27.

Reference: Holywell 62/29 Creation dates: February 1797

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 352 of 612

Two parts of a Final Agreement of land at Castle Bytham, consideration £100. Thomas Pick quer. Key and Scotney deforciants.

Reference: Holywell 62/29a Creation dates: 1806

Scope and Content

Fine. William Chapman, pl.; Thomas Cole and Rebecca Maria his wife, deforc. Conveyance of 6 messuages, 60 acres of land, 20 acres of meadow and 20 acres of pasture, in Castle Bytham.

Consideration: £400.

Hilary Term 1806

[Endorsed: that this deed is to be produced by Revd William Tennant to John Stanton, by indenture dated 7 June 1838]

Reference: Holywell 62/30 Creation dates: 18 September 1807

Scope and Content

Extract from Inclosure of Castle Bytham; extract from declaration by registrar; declaration by John Merry. Key's Title.

Reference: Holywell 62/31 Creation dates: 20 May 1811

Scope and Content

Deed to declare the uses of a fine of Rebecca Cole's inheritance (divided at the request of the two heiresses). Thomas Cole of Owston grazier, Rebecca Maria Cole née Green and William Chapman of Knowston grazier.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 353 of 612

Reference: Holywell 62/32 Creation dates: 15 January 1833

Scope and Content

Deed to lead the uses of a fine (purposes not specified). Joseph Scott of Mountsomel county Leicester gent., Ann Maria Scott some of the three children of Ann Barnard, Francis Musson.

Related Material

See Holywell 62/25

Reference: Holywell 62/33 Creation dates: 3 June 1833

Scope and Content

Attested copy of Indenture and fine, Joseph and Maria Scott agree to warrant these lands to Francis. Francis Musson quer. James Preston, Joseph Scott and Ann Maria Scott, deforc. Paper.

Reference: Holywell 62/34 and 35 Creation dates: 5 and 6 April 1837

Physical characteristics: Very badly decayed.

Scope and Content

Lease for a year and conveyance of a "wasted tenement" at Castle Bytham. Thomas Randolph labourer, Sarah Randolph, Edward Key has a deed by Sarah Randolph 4th April 1837 to "make assurance" of her deeds.

Reference: Holywell 62/36 Creation dates: 17 July 1837

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 354 of 612

Lease for a year of a moiety of a messuage at Castle Bytham. John Gould Floyer of Ketsby, John Johnson of Holbeach.

Reference: Holywell 62/37 Creation dates: 17 July 1837

Scope and Content

Reconveyance of a moiety of an estate (formerly mortgages to J. G. Floyer) to J. Johnson for the use of Susanna and Edward Key. John Gould Floyer, Susanna Key and Edward Key, both of Holbeach, John Johnson.

Reference: Holywell 62/37a Creation dates: 1837

Scope and Content

Abstract of the title of Mrs Susanna Key and Mr Edward Key to a freehold estate at Castle Bytham. Deeds date from 1776-1837.

Reference: Holywell 62/38 Creation dates: 10 October 1837

Scope and Content

Lease for a year of certain lands at Castle Bytham, Susanna Key, Edward Key, Thomas Birch Reynardson, Benjamin Smith.

Reference: Holywell 62/39 Creation dates: 11 October 1837

Scope and Content

Release of the same as Holywell 62/38 for a consideration of £850 (Reference to

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 355 of 612

Castle Bytham award). Susanna Key, Edward Key, Thomas Birch Reynardson, Benjamin Smith.

Related Material

See Holywell 62/38

Reference: Holywell 62/40 Creation dates: 11 October 1837

Scope and Content

Covenant for the production of Title Deeds, Susanna Key, Edward Key, Thomas Birch Reynardson.

Reference: Holywell 62/41 Creation dates: 3 May 1838

Scope and Content

Declaration as to the Barnard marriage, Reverend Charles Heycock.

Reference: Holywell 62/42 Creation dates: 9 May 1838

Scope and Content

Extract from Commission Minutes of Castle Bytham Enclosure.

Reference: Holywell 62/43 Creation dates: 21 May 1838

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 356 of 612

Declaration as to the Barnard marriage. James Morpott of Kilworth Beauchamp county Leicester.

Reference: Holywell 62/44 Creation dates: 29 May 1838

Scope and Content

Lease for a year of a third share of the messuage etc. left to his mother Ann and his aunt Rebecca Cole. Schedule attached. John Dawson Barnard of Somerby Grove county Leicester, William David Bell of Bourn.

Reference: Holywell 62/45 Creation dates: 30 May 1838

Scope and Content

Release of those lands and of entirety of certain others for certain trusts to bar Mrs. Barnard's right of dower. John Dawson Barnard, Jane Barnard, William David Bell.

Reference: Holywell 62/46 Creation dates: 4 June 1838

Scope and Content

Conveyance of the same as mentioned in Holywell 62/46. Consideration £695 to Edward Barnard and the same to J. Scott, £2780 to J. D. Barnard. Joseph Scott, Edward Barnard, John Dawson Barnard, Rev. William Tennant, William Parker.

Related Material

See Holywell 62/46

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 357 of 612

Reference: Holywell 62/47 Creation dates: 4 June 1838

Scope and Content

Assignment of the trusteeship under the will of Mrs. Ann Green to William Hopkinson in trust for the Revd. William Tennant. Revd. Richard Cragg, Joseph Scott, Edward Barnard, John Dawson Barnard, William Tennant, James Derry John Stanton, William Hopkinson.

Reference: Holywell 62/48 Creation dates: 7 June 1838

Scope and Content

Certificate of letters of administration granted for Edward Barnard's effects.

Reference: Holywell 62/49 Creation dates: 7 June 1838

Scope and Content

Mortgage of the estate at Castle Bytham for £3000. William Tennant, Thomas Hickman of Floore, county Northampton.

Reference: Holywell 62/50 Creation dates: 7 June 1848

Scope and Content

Further charge of the same as mentioned in Holywell 62/49 for £1000. William Tennant, Thomas Hickman.

Related Material

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 358 of 612

See Holywell 62/49

Reference: Holywell 62/51 Creation dates: 19 February 1851

Scope and Content

Reconveyance after repayment of mortgage. Thomas Hickman, William Tennant of Thrapston and John Tennant of Eye, county Northampton.

Reference: Holywell 62/52 Creation dates: 31 December 1851

Scope and Content

Reconveyance after repayment (mortgage made in 1849 for £500). William Hopkinson, William Tennant, John Tennant.

Reference: Holywell 62/52a Creation dates: 1851

Scope and Content

Abstract and supplemental abstract of the title of the devisees in trust under the will of the late Revd William Tennant to a freehold estate at Castle Bytham, contracted to be sold to Mrs EAB Reynardson, Deeds date from 1783-1851.

Reference: Holywell 62/53 Creation dates: 11 August 1852

Scope and Content

Conveyance of estate of Revd, William Tennant partly in trust for an annuity for Jemima Reynardson and partly for marriage settlement for Ann Reynardson, (gives all addresses). William Tennant, John Tennant, Peregrine F. Cust and Henry F. Partridge trustees, Jemima Reynardson of Berkeley Square, Etheldred

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 359 of 612

Ann Birch, Reynardson, Charles T. S. Reynardson, Ann Reynardson.

Holywell 63

Creation dates: 1626-1875

Scope and Content

Miscellaneous documents, including deeds relating to property at Worlaby, Lincolnshire.

Reference: Holywell 63/1 Creation dates: 1875

Scope and Content

Particulars and conditions of sale of the estate of Mrs. Mary Curtis at Worlaby, (agreement with the agent, plan and advertisement attached).

Reference: Holywell 63/2 Creation dates: 1828-1875

Scope and Content

Abstract of the Title of Mrs. Mary Curtis and Miss Mary Ann Curtis to an estate at Worlaby.

Reference: Holywell 63/3 Creation dates: 4 October 1626

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 360 of 612

Deed to declare the uses of a recovery; Gibbons and Savage to Brabazon of the manors of Nether Whitacre and its rectory and of lands in Willincroft and Kingswood also in Warwickshire. and in Shortley.

William Brabazon kt. baron of Ardee in the peerage of Ireland, William Gibbons gent. of Coventry, John Savage the younger of Coventry, gent., John Wightwicke of Inner Temple and Alex. Lapworth of Sowe, co. Warwick.

Endorsed with a note of the date of the recovery.

Reference: Holywell 63/4 Creation dates: 13 October 1743

Scope and Content

Letter from Matthew Snow to Samuel Reynardson explaining why his procession to Clipsham came through Reynardson's grounds, Seal.

Holywell 64

Creation dates: 1722-1822

Scope and Content

Miscellaneous documents, including rentals and surveys, valuations and expense accounts, and documents relating to the manors of Holywell, Careby, Little Bytham, Swineshead and Thorpe, Lincolnshire.

Reference: Holywell 64/1 Creation dates: 28 October 1731

Scope and Content

Verdict of jurors upon tenancy in the Court Leet and Court Baron of Swineshead. Names of Jurors.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 361 of 612

Endorsed, "The Imperfections of another Man". Paper.

Reference: Holywell 64/2 Creation dates: 1799

Scope and Content

Valuation of Jacob Reynardson's estates, Ashby Halton etc., in the parts of Lindsey, small 8vo exercise book.

Related Material

Book of reference for maps in Holywell 103.

Reference: Holywell 64/3 Creation dates: 1735 - 1736

Scope and Content

Survey of the manor of Careby (six owners) Jacob Reynardson of Holywell on first page.

Reference: Holywell 64/4 Creation dates: 1804

Scope and Content

Survey of Little Bytham and Aunby.

Reference: Holywell 64/5 Creation dates: 1735 - 1736

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 362 of 612

Survey of Careby and Aunby.

Reference: Holywell 64/6 Creation dates: 1731 - 1740

Scope and Content

Rental for various portions of the Holywell estates.

Reference: Holywell 64/7 Creation dates: 1731-1742

Scope and Content

Personal accounts of Samuel Reynardson.

Reference: Holywell 64/8 Creation dates: 23 September 1737

Scope and Content

Deputation to keep the courts of the manors and lordships of Careby and Little Bytham. Seals.

Reference: Holywell 64/9 Creation dates: ?1722-1825

Scope and Content

A bundle marked 'Several Abstracts, deeds etc. of the manors of Holywell, Little Bytham, Ashby, Swineshead, Thorpe etc.' Wrapped in a sheet of the "Globe and Traveller" of c. June 1825.

i. An abstract of Mr. Goodhall's title to the manor of Holywell.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 363 of 612

ii. An abstract of title to the manor of Swineshead. Abstract of all the writings in Box A in 1737.

(Five letters of about 1761 regarding this title).

iii. Abstract of title to Swineshead.

iv. Copy(attested) of a deed of sale of various estates at Swineshead. Cotton to Clayton, 1732.

v. Abstract of lands in Winthorpe belonging to Edison.

vi. Abstract of the title of John Brackenbury to Hogsthorpe Grange.

vii. Abstract of Mr. Maddison's title to Winthorpe, Ingoldmells, Hogsthorpe, Addlethorpe; made in 1722.

viii. Abstract to Miss Archer's title to Thorp.

ix. Articles for the purchase of the manor of Thorp by Samuel Reynardson February 1738. Consideration £3,200.

x. Abstract of Mr. John Newark's title to a messuage or tenement etc. in Little Bytham.

xi. Two letters relating to the case of Ashby near Partney (the rectory). 1759

xii. A letter regarding Thorp "from Longstaffe". April 1737.

xiii. Abstract of title of Hound's Wood, Witham.

xiv. Mr. Goodhall's particulars of Holywell. 1728.

xv. Rental of Miss. Archer's lands in Thorpe. 1736 - 7.

xvi. Eleven letters from agents relating to the state of the Lincolnshire property, repairs etc. (one describes the effect of a very high tide in 1779). 1736-1779

xvii. (a) Mr Maddison's estates in Lincolnshire not in jointure.

(b) Estate of Mr. Maddison at Hogsthorpe, Ingoldmells, Addlethorpe and Winthorpe and Chapell.

(c) Mr. Maddison's Rent Roll for Lady Day 1722.

(d) Mr. Maddison's estate at Winthorpe 1732

(e) Six letters relating to these estates 1741

(f) Observations relative to lands purchased of John Maddison Esq.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 364 of 612

Reference: Holywell 64/10 Creation dates: 1768

Scope and Content

Rental of Careby.

Reference: Holywell 64/11 Creation dates: 1799

Scope and Content

Rents received (for Jacob Reynardson), large paper book.

Reference: Holywell 64/12 Creation dates: 1799

Scope and Content

Payments (for Jacob Reynardson), large paper book.

Reference: Holywell 64/13 Creation dates: 27 November 1811 - August 1822

Scope and Content

Payments for Colonel B. Reynardson.

Reference: Holywell 64/14 Creation dates: 6 April 1751

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 365 of 612

Scope and Content

Assesment for poor-rate for Little Bytham. Paper.

Reference: Holywell 64/15 Creation dates: 1793 - 6

Scope and Content

Bundle of receipts for tithe and rent payment (for the rectory house) made by S. Reynardson.

Reference: Holywell 64/16 Creation dates: 1755-1770

Scope and Content

A rental of Swineshead.

Holywell 65

Creation dates: 1803-1816

Scope and Content

Reports, etc, relating to charities.

Reference: Holywell 65/1 Creation dates: 1803-1805

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 366 of 612

Two annual statements of a fund for the relief of necessitous clergymen etc. 1804 and 1805.

Endorsed, Paid £1- 1-0.

Reference: Holywell 65/2 Creation dates: 1803-1804

Scope and Content

35th Annual report of the County Hospital at Lincoln.

Reference: Holywell 65/3 Creation dates: 1816

Scope and Content

Abstract of returns of charitable donations etc. on the county of Lincoln 1787 - 1788. Ordered by the House of Commons. "General Birch Reynardson" written across the top.

Holywell 66

Creation dates: 1592-1769

Scope and Content

Deeds relating to property in Stallingborough, Ingoldmells, Thorpe Wainfleet, Hogsthorpe Grange, Little Bytham, etc, Lincolnshire.

Reference: Holywell 66/1 Creation dates: 25 September 1592

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 367 of 612

Scope and Content

Deed poll by which certain conventions already made about lands, tenements etc. situate in Stallingborough are carried out and Andrew Ogard and William Hensard are appointed attorneys by the grantors.

Edward Ayscough esq., of South Kelsey and Francis his brother to Sir George Henneage of and other trustees for Wm. Henneage esq. of Benningworth (earlier deed, on same day granting lands to him).

(Endorsement of grant of seizin Oct. 30th 1592.)

1 seal

Witnesses

Reference: Holywell 66/2 Creation dates: 1597

Scope and Content

Final concord of a granans (horreum), 6 acres of pasture, 6 pools etc. in Bermondsey.

[William Moultom esq. and Anna his wife quer. and Milo Ponthewell esq. and Margaret his wife def.]

Consideration £200.

Reference: Holywell 66/3 Creation dates: 1604

Scope and Content

Final concord about 60 acres of pasture in Ingoldmells. Edward and James Ashton gents. quer. William and Margaret Hansard deforc.

Consideration £60

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 368 of 612

Reference: Holywell 66/4 Creation dates: 1610

Scope and Content

Final concord about 30 acres of land and 80 of pasture in Thorpe and Wainfleet.

Richard Ironside quer. Valentine Upton deforc.

Consideration £80

Reference: Holywell 66/5 Creation dates: 1610

Scope and Content

Final concord about 20 acres of pasture in Wainfleet. Richard Ironside quer and Valentine Upton deforc

Consideration £60.

Reference: Holywell 66/6 Creation dates: 2-17 Feb 1734

Scope and Content

Final concord about the manor of Hogsthorpe Grange. Henry Butler Pacey, Isaac Honnor quer. and George and Charity Treby deforc. Consideration £360.

Reference: Holywell 66/7 Creation dates: 30 June 1735

Scope and Content

Queries about inheritance of an estate by wife when a surrender is made to her and her husband jointly. William Makepeace (Shalford and Inner Temple, June 30th and July 7th 1735); addressed to George Denshire, attorney.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 369 of 612

Endorsed.- Mr. Pell's case. Paper.

Reference: Holywell 66/8 Creation dates: 2 July 1735

Scope and Content

Brief for the defendant in the case of James Aumond at the suit of Thomas Holmes upon the demise of Robt. Pell, of a messuage and 40 acres in Little Bytham (claim as to inheritance of wife's heirs).

Endorsed-Lincoln July 20th 1735, Wm. Makepeace. Paper.

Reference: Holywell 66/9 Creation dates: 1 July 1737

Scope and Content

Declaration by Oxinbridge Harwood of Lothbury co. Middlesex, that he is the trustee of Samuel Reynardson fqr. an annuity of £60 under the will of Dame Mary Barnardiston granted to S.R. by George and Catherine Leach (nee Cath. Reynardson) of Westminster. Paper.

Seal Witnesses

Reference: Holywell 66/10 Creation dates: 9 Sept 1769

Scope and Content

Receipted bill for £6 6s 4d owed by S. Reynardson to Robert Chapman for writing of deeds in connection with his purchase of the Hogsthorpe Grange from Mr. John Brackenbury. Paper.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 370 of 612

Holywell 67

Creation dates: 1727

Scope and Content

Deeds relating to the marriage settlement of William Swymmer and Eleanor Reynardson.

Reference: Holywell 67/1 Creation dates: 20 May 1727

Scope and Content

Wm. Swymmer, merchant of Bristol. (1), Frances and Elianor (sic) Reynardson, widow and daughter of Jacob Reynardson (2), Charles Harel of Middle Temple and S. [...] Reynardson (3)Trustees. Rev. Benjamin Rudge of Thornaugh co. Northants and Anthony Swymmer of Bristol (4). Marriage settlement for Wm Swymmer and Eleanor Reynardson. £5000 of South Sea stock = portion. (£200 of this given by Dame Mary Barnardiston) Beeks in Marshfield co. Gloucester, land in the parish of St. Nicholas in Bristol. Seals, witnesses.

Holywell 68

Creation dates: 1729-1772

Scope and Content

Deeds relating principally to property at Witham on the Hill, Lincolnshire, including Furr or Furze Close.

Reference: Holywell 68/1a Creation dates: 23 May 1729

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 371 of 612

Scope and Content

Lease for 15 years of Crofts piece and other lands in Witham at an annual rent of £5 10s.

Thomas Ansell of Easton co. Northants to Nathan Cronkshaw of Witham gent. Seals, witnesses.

Reference: Holywell 68/1-2 Creation dates: 29 Oct &30 1731

Scope and Content

Lease for a year and release of the Furr close in Witham, with covenant for a fine.

Thomas Ansell of Maxey co. to John Ansell, his eldest son, and heir.

Consideration £10. Seals, witnesses.

Reference: Holywell 68/3 Creation dates: 20 December 1731

Scope and Content

Account of money due to Thomas Ansell from John Ansell with receipt. Paper.

Reference: Holywell 68/4-5 Creation dates: 3 & 4 July 1739

Scope and Content

Lease and release of the "furr close" in the South field of Witham on the Hill. John and Abigail Ansell of Witham, yeomen to Robert Hourd of Bourne, cooper. Consideration £62. [Arrangements for recovery by William Foster of Bourne]. Seals, witnesses.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 372 of 612

Reference: Holywell 68/6 Creation dates: 1739

Scope and Content

Fine of the manor of Pipewell and land in Holbeach, Moulton, Morton, Witham and Bourne.

Wm. Foster quer. and Robert and Ann Harby, Daniel and Mary Ives, John and Abigail Ansell, Humphrey and Alice Phillips deforc.

Consideration £300. Michaelmas 1739.

Reference: Holywell 68/7-8 Creation dates: 23&24 January 1746

Scope and Content

Lease for a year and deed of settlement of the furr close as a jointure for his future wife, Mary Moore, widow of Benjamin Moore of Deeping St. James.

Robert Hourd of Bourne, grazier to Thomas Mason and John Measure, trustees. Seals, witnesses.

Reference: Holywell 68/9-10 Creation dates: 27 August & 28 1765

Scope and Content

Lease for a year and release of the Furze close, with acquittance of sums devised to her by her husband's will.

Mary, widow of Robert Hourd, to Robert Hourd of Spalding, grazier, and Robert Hourd of Downing St. Westminster, gent. Memorandum of sums received on back of lease. Seals, witnesses.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 373 of 612

Reference: Holywell 68/11 Creation dates: 5 June 1770

Scope and Content

Bargain and sale to make a tenant to writ precipe of the Furze close, Robert Hourd of Spalding and Robert Ward Hourd of Hanover Square to Robert Kelham of Hatton Garden. Endorsement of enrolment in the common pleas Seals, witnesses.

Reference: Holywell 68/12 Creation dates: 1772

Scope and Content

Extract relating to the Hourd holding from the enclosure award of Witham on the Hill (August 1752) [Endorsed with note of examination with the enrolment, April 25th 1772 by J. Bankey, deputy clerk of the peace for ]. Paper.

Original dated 28 August 1752, copy made 25 April 1772.

Reference: Holywell 68/13 Creation dates: 1770

Scope and Content

Exemplification of a Common recovery of 5 acres of land, 5 of meadow, 5 of pasture. 10 of furze in Witham. Simon Reddish demandant Robert Kelham tenant. Robert and Richard Hourd and their wives Anne and Jane vouchees. Great seal.

Reference: Holywell 68/14 Creation dates: 30 April 1772

Scope and Content

Bargain and sale of the Furr or Furze close, Witham, Robert and Richard Hourd to S. Reynardson. Consideration £400. Endorsed with acknowledgement before a

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 374 of 612

master in chancery (George Denshire) and with enrolment in Chancery. Seals, witnesses.

Reference: Holywell 68/15 Creation dates: 1772

Scope and Content

Draft of Holywell 68/14 with instructions (from George Denshire?) about engrossing.

Related Material

See Holywell 68/14

Reference: Holywell 68/16 Creation dates: 24 April 1772

Scope and Content

Letter regarding the deeds of the Furr close and the copy of Robert Hourd's will. Robert and Richard Hourd to S. Reynardson. Spalding.

Reference: Holywell 68/17 Creation dates: 10 April 1772

Scope and Content

Letter requesting copy of probate of Mr. Hourd's will Richard Hourd to S. Reynardson. Bourn. Memoranda on back (in S R'S hand'.) about date of probate.

Reference: Holywell 68/18 Creation dates: 28 March 1765

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 375 of 612

Scope and Content

Copy of Robert Hourd's will. Land and woods to be divided equally.

Reference: Holywell 68/19 Creation dates: 1739

Scope and Content

Abstract of deeds dated 19 and 20 November 1694: Lease for a year and release of a moiety of a messuage in Witham and other closes, including one furr close of 6 acres. [Field names]. Thomas ?ell yeoman to John Ansell yeoman both of Witham. Consideration £325. Abstracts dated 1739.

Reference: Holywell 68/20 Creation dates: 20 January 1714

Scope and Content

Deed to lead the uses of a recovery of the "Croft" in Witham and other pasture and meadows John Ansell to John Dovey of Clements Inn and John Blackwell of Stamford.

Reference: Holywell 68/21 Creation dates: 25 and 26 August 1714

Scope and Content

Abstract of a deed of settlement of the Furr close and other lands for the maintenance of John and Elizabeth Ansell.

Holywell 69

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 376 of 612

Creation dates: 1693-1765

Scope and Content

Deeds relating to estates of Dame Mary Barnardiston, including the manor of Holywell, Lincolnshire.

Reference: Holywell 69/1 Creation dates: 24 March 1693

Scope and Content

"Jointure deed or Lady Barnardiston"

Sir Samuel Barnardiston and Mary, his wife, of Brightwell co. Suffolk to Samuel Reynardson of Killingham co. Middlesex and Jacob and Joseph Reynardson of London, merchants. Brightwell hall, manor of Felixstowe and various rent- charges, messuages in East Smithfield, handed to the Reynardsons as trustees. Seal, witnesses.

Reference: Holywell 69/2 Creation dates: 23 May 1693

Scope and Content

Lease for a year for the same purpose as Holywell 69/1.

Related Material

See Holywell 69/1

Reference: Holywell 69/3 Creation dates: 25 January 1729

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 377 of 612

Bargain and sale of the manor of Holywell and its appurtenances.

Wm. Goodhall of Tinwell co.Rutland and Susanna his wife to Dame Mary Barnardiston.

Consideration £11200 [Mortgage by Denshire and Hart mentioned]. Seals, witnesses.

Reference: Holywell 69/4 Creation dates: 1729

Scope and Content

Final concord of the Manor of Holywell.

Mary Barnardiston quer., Wm and Susanna Goodhall deforc.

Consideration £1200. Quindene of Martinmas 1729.

Reference: Holywell 69/5 Creation dates: 28 January 1729

Scope and Content

Deed of settlement of Holywell estate.

Dame Mary Barnardiston, Samuel, Abraham and Joseph Reynardson, her nephews, Revd. Benjamin Rudge of Thornaugh co. Northants and John Jacob of Lothbury co. Middlesex (Rudge and Jacob= trustees) Holywell settled on Samuel Reynardson and his issue with reversion to Abraham and Joseph; arrangements of deeds for other heiresses. Seals, witnesses.

Reference: Holywell 69/6 Creation dates: 5 March 1731

Scope and Content

Appointment of attorney to receive a legacy under the Barnardiston will. Mrs. Elizabeth Williams and her daughters of Sudbury (formerly of Stoke by Nayland

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 378 of 612

co. Suffolk to Ralph Cole gent. of Sudbury. Paper. Seal, witnesses.

Reference: Holywell 69/7 Creation dates: 3 June 1731

Scope and Content

Release and discharge on receipt of £210 12s 8d for mother and various sums to daughters.

Elizabeth Williams and her daughters. Seals, witnesses.

Reference: Holywell 69/8 Creation dates: 6 May 6 1732

Scope and Content

Bond of Rev. William Nash of Great Bradley, co. Suffolk, to Robert Clarke of Snailwell, co. Cambridge, barrister, and Samuel Reynardson.

Covenant to perform marriage articles (recently married to Sarah Reynardson daughter of late Joseph Reynardson and one of heiresses of Lady Barnardiston). Paper. Seals, witnesses.

Reference: Holywell 69/9 Creation dates: 10 March 1732

Scope and Content

Assignment of a loan and bond made to Lady Barnardiston by Richard Lovel. Richard Horsey and John Jacob (executors of John Lovel.) to Samuel Grimston esq., (eldest son of Viscount Grimston). Paper. Seals, witnesses.

Reference: Holywell 69/10 Creation dates: 9 August 1729

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 379 of 612

Scope and Content

Bond for £2000.

Lady Barnardiston to John Jacob (for Richard Lovel), Paper. Seal, witnesses.

Reference: Holywell 69/11 Creation dates: 29 December 1735

Scope and Content

Receipt for £90 (half years annuity for Mary Ann and Susan Reynardson) Joseph Reynardson to executors of Dame Mary Barnardiston.

Reference: Holywell 69/12 Creation dates: 18 February 1736

Scope and Content

Receipt for £3.30 for writing of deeds of settlement "ex parte Longbothom". Henry Lacomb (?) to John Jacob (executor of Lady Barnardiston). Paper

Reference: Holywell 69/13 Creation dates: 30 December 1735, 26 March 1736

Scope and Content

Receipts for a quarters's annuities under same will, in right of his wife. (£15 each time)

George Leach to executors of Lady Barnardiston.

Reference: Holywell 69/14 Creation dates: 18 February 1736

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 380 of 612

Scope and Content

Bill of costs in Reynardson and Reynardson case, 1730 - 1733, Henry Lacomb to executors of Lady Barnardiston. Paper.

Reference: Holywell 69/15 Creation dates: 21 December 1724

Scope and Content

Copy of an indenture settling £4000 as a marriage portion. Dame Mary Barnardiston on the marriage of her nephew Abraham Reynardson haberdasher of London to Eliz. Townsend daughter of Joseph Townsend brewer of Highgate.

Reference: Holywell 69/16 Creation dates: 1745

Scope and Content

(a) Three letters written by John Hurst of Stamford relating to a mortgage on Miss Christian Farmer's estate 1744 - 5 at Careby etc. (Later purchased by Reynardson).

(b) Two letters relating to the title of Mr. Henry Vernon and his wife to a tenth of the Careby etc. estate (later purchased by S. Reynardson).

Reference: Holywell 69/17 Creation dates: 31 March 1749

Scope and Content

Wilfred Pyemonk and Letitia his wife, daughter of Joseph Reynardson and legatee of Dame Mary Barnardiston, release to their trustees Henry Fairfax and Samuel Reynardson for the use of their heirs, a farm at Elton co. Huntingdon, after the grant to them of £375 due to Letitia as legacy.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 381 of 612

Reference: Holywell 69/18 Creation dates: 24 June 1753

Scope and Content

Arrangement as to payments due from Abraham Reynardson to the estate of Dame Mary Barnardiston so as to prevent a suit between near relations, and settlement of Joseph's legacy from the same estate. Covenant of performance by Samuel Reynardson, executor of the estate and Joseph Reynardson merchant of London, brother and heir of Abraham. Signature of S. Reynardson.

Reference: Holywell 69/19 Creation dates: 16 March 1765

Scope and Content

Quitclaim by Joseph Reynardson, merchant of London, to Samuel, Reynardson of all interest, dividends, etc. of sum of £2700 due to him on his marriage [His wife has lately died].

Holywell 70

Creation dates: 1729-1772

Scope and Content

Deeds including settlements of estates belonging to Dame Mary Barnardiston and the Reynardson family. Property includes the manors of Holywell and Hogsthorpe, Lincolnshire.

Reference: Holywell 70/1 Creation dates: 28 January 1729

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 382 of 612

Lady Barnardiston's settlement of the manor of Holywell. Tripartite agreement, 1) Lady Barnardiston, 2) Samuel Reynardson, Jacob Reynardson and Joseph Reynardson, her nephews, 3) John Jacob the elder and Revd. Benjamin Rudge. Grants the manor of Holywell and its appurtenances for her own use till death to Jacob Rudge, subject to an annuity or rent charge of £30 for her servant Martha Herring as long as Martha shall live, and after her death to Samuel Reynardson and his heirs, and failing his issue to Jacob and Joseph Reynardson (son of Joseph Reynardson, brother of Lady Barnardiston.

Reference: Holywell 70/2 Creation dates: 28 January 1729

Scope and Content

Counterpart of Holywell 70/1.

Related Material

See Holywell 70/1.

Reference: Holywell 70/3 Creation dates: 17 May 1732

Scope and Content

Settlement on marriage of Samuel Reynardson Esq and Miss Knipe, 1) Frances Reynardson, 2) Samuel Reynardson of Holywell, her son, 3) Sarah Knipe daughter of Sir Randolph Knipe kt. deceased of Bedford Row London, 4) Rev. Benjamin Rudge and John Jacob, 5) Edward Knipe eldest son of Sir Randolph Knipe, Randolph Knipe second son, Charles Harell of Middle Temple, 6) Sir Charles Farnaby of Sevenoaks Kent and John Letten of London. £8000 of Sarah Knipe's marriage portion is to be spent on an estate in fee simple for her jointure and £8000 is to be contributed for the same purpose by Frances Reynardson.

Reference: Holywell 70/4 Creation dates: 29 and 30 November 1736

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 383 of 612

Scope and Content

Lease and release of three messuages, four cottages and land at Ashby, Spilsby, Partney and Halton Holegate with twenty six acres of arable in Hogsthorpe. Schedule of lands attached.

Reference: Holywell 70/5 Creation dates: 31 October 1772

Scope and Content

Settlement of estate on heirs male, 1) Samuel Reynardson, 2) Edward Rudge eldest son of Benjamin Rudge, 3) Edward Knipe, 4) Samuel Charles Reynardson eldest son of Samuel, 5) Jacob Reynardson, second son. Conveyance of the manor of Hogsthorpe to Rudge and Knipe for his own use until death, afterwards to Samuel Charles and his heirs male and failing issue to Jacob and his heirs male.

Reference: Holywell 70/6 Creation dates: 31 October 1772

Scope and Content

As Holywell 70/5.

Related Material

See Holywell 70/5.

Reference: Holywell 70/7 Creation dates: 11 May 1752

Scope and Content

Quitclaim by Edward, John, Benjamin, and Samuel Rudge of all claims against Samuel Reynardson arising from the estate of their father Rev. Benjamin Rudge.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 384 of 612

Holywell 71

Creation dates: 1424-1480

Scope and Content

Deeds relating principally to property at Careby, Castle Bytham, Little Bytham and East Bytham, Lincolnshire.

Reference: Holywell 71/1 Creation dates: 1 May 1424

Scope and Content

Indenture of mortgage for £60 of a mediety the manor of Careby and of the advowson of the church of Careby and of the Chantry of St. Giles there.

William Malory kt. to John Russell, rector of the parish church of Sholton, John Pulter, John Brown of Stamford, John Bekeswell.

Names of witnesses. Seal.

Reference: Holywell 71/2 Creation dates: 1 May 1424

Scope and Content

Indenture of mortgage for £40 of 2 messuages and 29 acres, roods of meadow in Careby, Castle Bytham and East Bytham, St Neots.

The same parties as Holywell 71/1.

Names of witnesses. Seal.

Related Material

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 385 of 612

See Holywell 71/1.

Reference: Holywell 71/3 Creation dates: 12 March or 3 Sept 1426 or 1425

Scope and Content

Bond of performance in the above mentioned mortgages with dates of repayment.

Wm. Malory kt. to John Pulter. English.

Papworth St. Agnes co. Cambridge.

Seal.

Reference: Holywell 71/4 Creation dates: 24 June 1427

Scope and Content

Appointment of attorney to deliver to Wm. Mallory seizin of Mediety of manor of Careby etc.

John Russell, John Pulter, John Brown of Stamford, John Bekiswell appoint John Piper.

3 seals, witnesses.

Reference: Holywell 71/5 Creation dates: 23 April 1427

Scope and Content

Arrangements for repayment of mortgage of £40. Sir Wm. Malory and John Russell, Pulter, Brown and Bekyswelle.

Fragments of seal English

Papworth St. Agnes.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 386 of 612

Related Material

See Holywell 71/2.

Reference: Holywell 71/6 Creation dates: 6 May 1431

Scope and Content

Deed of gift of all lands in Careby which he had from Stephen le Court. Thomas Johnson of Careby to Thomas his son of the same place, and Thomas Flecher of Lugborow (Loughborough), clerk. Seal, witnesses.

Reference: Holywell 71/7 Creation dates: 16 April 1431

Scope and Content

Grant of all land in Castle Bytham had from William and Catherine Watlot. William Smyth of Castle Bytham to Richard and Agnes Wright of Clipsham. Witnesses.

Reference: Holywell 71/8 Creation dates: 14 January 1431

Scope and Content

Grant of land in Castle Bytham. William and Catherine Watlot of Castle Bytham to William Smyth. Witnesses.

Related Material

See Holywell 71/7.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 387 of 612

Reference: Holywell 71/9 Creation dates: 4 February 1431

Scope and Content

Grant of a messuage in Careby and an acre of land in East Bytham. Thomas, son of John of Careby, and Henry Grynlyng, to Thomas Dukke and Elizabeth his wife. Seals, witnesses.

Reference: Holywell 71/10 Creation dates: 14 April 1432

Scope and Content

Grant of all their lands and tenements in Careby. John and Alice Westhorpe of Careby to Henry Grynlyng junior of Careby, Thomas Thurleby of Little Bytham and Thomas Nypcom. Witnesses, seals.

Reference: Holywell 71/11 Creation dates: 10 March 1437

Scope and Content

Grant of a messuage and arable croft in Careby near the rectory. William Grylling senior of Careby to Henry Grylling junior. Witnesses.

Reference: Holywell 71/12 Creation dates: 15 June 1438

Scope and Content

Lease for 8 years of his share of Careby wood, with conditions of cutting and bond in £10 of leasees. William Malory knight to John Grylling the younger and Richard Wright of Stamford. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 388 of 612

Reference: Holywell 71/13 Creation dates: 24 April 1439

Physical characteristics: Dirty and faded.

Scope and Content

Grant of lands acquired in Little Bytham (field names and measurements given). John Byrd of Careby and Joan his wife to Thomas Stevynson of Careby. Witnesses, one seal.

Reference: Holywell 71/14 Creation dates: 24 April 1439

Scope and Content

Grant of lands in Careby inherited from his father. John Byrd of Careby and Joan his wife to Thomas Stevynson of Careby. Witnesses, seals.

Reference: Holywell 71/15 Creation dates: 3 November 1443

Scope and Content

Final concord of 50 acres of wood in Careby, the advowson of a fourth part of the church and chantry of Careby. Ralph Cromwell knight, Richard Dyxon clerk, John Tailboys, Richard Alrede, Thomas Palmer and William Stanlowe, quer.; Elizabeth, widow of Richard Lord Grey of Codnor, deforc.

Reference: Holywell 71/15a Creation dates: 1443

Scope and Content

Final concord of 4 messuages, 3 tofts, 40 acres of land, 6 acres of meadow, 10 acres of pasture, 60 acres of woodland and 60 shillings rent in Careby, East Bytham, Castle Bytham and Edenham, and a moiety of the manor of Careby. Sir

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 389 of 612

Ralph Cromwell, Nicholas Dyxon clerk, John Taylboys Esq., Richard Alrede Esq., Thomas Palmer, John Tamworth and William Stanlowe, quer.; Sir William Malory and Margery his wife, deforc. Easter term 1443.

Reference: Holywell 71/15b Creation dates: 29 April 1443

Scope and Content

Gift by John Pulter to Ralph Lord Cromwell, knight, Nicholas Dixon, clerk, John Tailboys Esq., Richard Alred Esq., Thomas Palmer, John Tamworth and William Stanlowe, of half the manor of Careby, and advowson of half the church and half of the chancel of St Giles at Careby, and all his other lands and tenements in Careby and in the towns and fields of Castle Bytham and East Bytham (formerly jointly owned with John Russell, rector of Shelton, John Brown of Stamford and John Bekeswell, deceased, from the gift and feoffment of William Malore, knight).

Witnesses: Nicholas Bowet, knight, Thomas Meres Esq., Robert Browe Esq, Nicholas Misterton, Richard Wright of Stamford, Henry Bradley, Thomas Honour and others.

Reference: Holywell 71/16 Creation dates: 1452-1453

Scope and Content

Final concord of 26 acres of wood and 4 librates in Careby and Birton. Robert Beaumont clerk, Thomas Palmer, William Stanlowe and John Leyton quer.; Robert Moton knight and Elizabeth his wife, deforc. Michaelmas Term 1452 - Hilary-tide 1453.

Reference: Holywell 71/17 Creation dates: 15 April 1443

Scope and Content

Covenant to transfer lands in Careby through a fine and "statute staple" by the agency of John Pulter and William Malory knight to Ralph Lord Cromwell.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 390 of 612

Consideration £126 13s 4d. Seal.

Reference: Holywell 71/18 Creation dates: 16 May 1443

Scope and Content

Grant of land in Careby in accordance with Holywell 71/17. William Malory knight to Ralph Lord Cromwell. Endorsement of enrolment in the Bench. Seal.

Related Material

See Holywell 71/17.

Reference: Holywell 71/19 Creation dates: 13 November 1442

Scope and Content

Indenture of sale of lands in Careby, Little Bytham, Castle Bytham and Halewell [Holywell], with conditions about the wood previously sold to Henry Grylling and about the division before 1444 of the lands held by Elizabeth Lady Grey, Sir Robert Moton and himself. William Malory knight to Thomas May the parson of Uffington. Consideration 300 marks. Seal. English.

Reference: Holywell 71/20 Creation dates: 24 September 1442

Scope and Content

Grant of lands at East Bytham inherited from his father Richard Wryght. Thomas Wryght chaplain of East Bytham, to his mother Cecilia, brother Hugh and two others.

Seal. Witnesses.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 391 of 612

Reference: Holywell 71/21 Creation dates: 28 May 1443

Scope and Content

Grant of lands at Careby formerly held of Thomas Careby.

William Morwood of Stamford and Richard Lee alias Wright of the same to T. Careby and Thomas Flecher of Loughborough, clerk. Witnesses

Reference: Holywell 71/22 Creation dates: 10 August 1443

Scope and Content

Letter of attorney to deliver seizing to R. Lord Cromwell Nicholas Dixon, John Taylboys and others of Careby wood, part of the advowson of the church and chantry at Careby. Eliz. Lady Grey, widow of Richard Lord Grey to John Gybon jun and Thomas Honour of Carleby.

Reference: Holywell 71/23 Creation dates: 10 Aug 1442

Scope and Content

Grant of wood and part of advowson as Holywell 71/22. Lady Grey to Ralph Lord Cromwell, Nicholas Dixon, John Taylboys, Richard Alred, Thomas Palmer and William Stanlowe. Witnesses.

Related Material

See Holywell 71/22

Reference: Holywell 71/24 Creation dates: 28 July 1452

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 392 of 612

Scope and Content

Grant of his portion of wood at Careby.

Robert Moton kt. to Robert Beaumont clerk, Thomas Palmer, W.Stanlowe and John Leynton. Seal, Witnesses.

Reference: Holywell 71/25 Creation dates: 15 April 1443

Scope and Content

Covenant to transfer lands in Careby, as Holywell 71/17. English.

Related Material

See Holywell 71/17.

Reference: Holywell 71/26 Creation dates: 1 Jan 1443

Scope and Content

Grant of 26 acres of wood, in Careby and a rent charge of £4 on "the manor of Byrton called "Deyncourte" Thomas Palmer, W Stanlowe and John Leynton to Nicholas Wynbush, clerk, Thomas Meers, John Saucheverell esq., and Simon Nenton, who appoint attorneys to receive seizin. Seals. Witnesses.

Reference: Holywell 71/27 Creation dates: 1 January 1443

Scope and Content

Grant of manor of Careby with East Bytham, Castle Bytham. Ralph Lord Cromwell, John Taylboys, Thomas Palmer and William Stanlowe to Nicholas Wymbusshe, Thomas Meers, John Saucheverell esq., and Simon Nenton who appoint attorneys as above. Seals. Witnesses.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 393 of 612

Reference: Holywell 71/28 Creation dates: 25 November 1453

Scope and Content

Grant of a messuage and land in Careby, once granted to him by Thomas Grynling and others.

Thomas Stevenson of Careby to Thomas Bradley esq. Witnesses.

Reference: Holywell 71/29 Creation dates: 12 November 1453

Scope and Content

Grant of a messuage as in Holywell 71/28, of the feoffment of Henry Grynlyng. John Thorneff, Thomas Grynlyngge, John Clarke and William Grynlyngge to Thomas Stevenson. Seals. Witnesses.

Related Material

See Holywell 71/28

Reference: Holywell 71/30 Creation dates: 12 April 1460

Scope and Content

Grant of a "meys" (messuage?) in the fields of Careby, with condition of maintaining Duk in his life time Richard Duk son and heir of Thomas Duk of Careby to Henry Kyng and Annes his wife. Seal. Witnesses. English.

Reference: Holywell 71/31 Creation dates: 24 May 1460

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 394 of 612

Scope and Content

Grant of all share in manor of Byrton and of 4 librates of rent from it, Richard Moton esq., (brother of sir Robert Moton dec.) Anne Grymmesby and Eliz Pole). to the keeper and chaplain of the alms house of Holy Trinity at Tattershall. Seal. Witnesses.

Reference: Holywell 71/32 Creation dates: 18 July 1463

Scope and Content

Deed to declare the uses of a fine (made in Trinity term 1463) between John Gygur master of the college and almhouses of Holy Trinity Tattershall quer, and sir Humphrey Burchier kt. and Joan his wife, Gervase Clifton and Matilda his wife (Joan and Matilda = heiresses of Ralph, Lord Cromwell) deforc of the manors of Dryby Brynkhill , Saltfleetby, Thorp, Baston, Winthorpe and many others including Careby, Castle Bytham and East Bytham.

Humphrey Burchier kt., Lord Cromwell, quitclaims and warrants the master and brethren of Tattershall.

Reference: Holywell 71/33 Creation dates: 18 July 1463

Scope and Content

The same as Holywell 71/32.

Gervase Clyfton knight quitclaims and warrants. Seals.

Related Material

See Holywell 71/32.

Reference: Holywell 71/34 Creation dates: 2 Jan 1463

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 395 of 612

Scope and Content

Grant of a messuage in Careby formerly granted to him by John Salford of Castle Bytham.

John Gyrlyng of Careby to William Pickering of Stamford. Witnesses. Seal.

Reference: Holywell 71/35 Creation dates: 28 May 1461

Scope and Content

Quitclaim of interest in a messuage at Careby Joan Suckling, widow of John suckling, to William son of Henry Kyng of Careby. Witnesses.

Reference: Holywell 71/36 Creation dates: 29 December 1461

Scope and Content

Grant of all lands in East Bytham of the gift of William Ponterell and of Thomas Wright her son, Cecilia widow of Robert Wryght of East Bytham to John Plumer of the same. Witnesses. Seal.

Reference: Holywell 71/37 Creation dates: Feb 20 1462

Scope and Content

Quitclaim of interest in lands in Careby, formerly belonging to John Suckling father of Beatrix, and now sold to Henry King.

William and Beatrix Swetebon of Empingham. Seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 396 of 612

Reference: Holywell 71/38 Creation dates: 1 March 1480

Scope and Content

Grant of a messuage and croft in Careby of the feoffment of Henry King. Richard Holmes to Henry Cobbe, both of Careby. Witnesses. Decayed.

Reference: Holywell 71/39 Creation dates: 2 March 1463

Scope and Content

Grant of a messuage of the feoffment of Thomas Bradley esq. Richard Salford of Castle Bytham to John Gyrling. Seal.

Reference: Holywell 71/40 Creation dates: 4 February 1471

Scope and Content

Grant of a messuage of the property of John Clerk, father of Beatrix. William Swetebone and Beatrix his wife to Emma, wife of Laurence Gurlyng of Careby. Witnesses.

Reference: Holywell 71/41 Creation dates: 22 November 1471

Scope and Content

Quitclaim of interest in lands formerly of John Clerk and now of Laurence Gurlyng of Careby. Henry Ridell. Witnesses. Seal.

Reference: Holywell 71/42

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 397 of 612

Creation dates: 25 October 1471

Scope and Content

Grant of all lands of feoffment of Cecilia Wright in East Bytham. John Plumer of E. Bytham to Thomas Salford formerly of the same. Witnesses. Seal.

Holywell 72

Creation dates: 1559-1672

Scope and Content

Deeds relating to property in Moulton, Surfleet, Quadring, Gosberkirk, Gosberton, and elsewhere in Lincolnshire.

Reference: Holywell 72/1 Creation dates: 17 May 1564

Scope and Content

Lease for five years of three parts of the manor house of Barraper (woods etc,).

John Deth of Gosberkirk, yeoman, to Thomas Ogle esq. Robert Hudleston and Henry Deth.

Fine £150; rent 1s 6d.

Reference: Holywell 72/2 Creation dates: 2 November 1559

Scope and Content

Lease for fifty years of four acres of pasture in Gosberkirk. Hugh Craddye of Gosberkirk, gent, and John Deth of the same, yeoman.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 398 of 612

Rent 12d. Witnesses.

Reference: Holywell 72/3 Creation dates: 5 January 1562

Scope and Content

Assignment of a lease (granted originally by Sir John Tempest of Bolynghall co. York) of tenements called the Hill and Cotehowse. Francis Samwell of Northampton, gentleman, to Richard Honyngham of Gosberton, yeoman.

Reference: Holywell 72/4 Creation dates: 1564

Scope and Content

Chirograph of fine about a messuage and lands in Gosberkirk, John Deth quer, William Thatcher, son and heir of John Thatcher deforc.

Consideration £40. Michaelmas Term 1564.

Reference: Holywell 72/5 Creation dates: 29 May 1565

Scope and Content

Deed poll confirming a grant of a messuage and lands in Barraper. Edward Lord Clinton and Say K.G. and William Ballyol esq. to John Kirkby of Gosberkirk. Seals, witnesses.

Reference: Holywell 72/6 Creation dates: 19 June 1565

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 399 of 612

Deed poll confirming a grant of a messuage in Gosberton. John Thorp husbandman and Nicholas Mason, labourer of Gosberton, to John Deth

Consideration £9, Seals, witnesses

Reference: Holywell 72/7 Creation dates: 9 July 1568

Scope and Content

Deed poll confirming a grant of a cottage and ½ acre of land in Gosberkirk. John Cheyney of Wycham co. Norfolk, labourer, to John Deth of Gosberkirk.

Consideration 50 shilling. Seal, witnesses.

Reference: Holywell 72/8 Creation dates: 4 Aug 1571

Scope and Content

Deed poll confirming a grant of a rood of land in Moulton once belonging to the chapel of St James there. Richard Schepparde of Gedney, carpenter, to Charles Raven of Moulton, Barber. Seal, witnesses.

Reference: Holywell 72/9 Creation dates: 3 November 1574

Scope and Content

Chirograph of fine about a messuage and land in Surfleet. John Deth quer. Edward and Anne Shawe deforc.

Consideration £40.

Reference: Holywell 72/10

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 400 of 612

Creation dates: 26 May 1579

Scope and Content

Counterpart of indenture bargain and sale of messuage and 80 acres of land at Gosberton.

Roger Deathe of Gosberkyrke yeoman and William White of Acton co. Middlesex gent.

Consideration £400. Seal, witnesses.

Reference: Holywell 72/11 Creation dates: 1 August 1581

Scope and Content

Covenant to convey all his lands in Gosberton, Surfleet, Quadring and Moulton to trustees, in return for the marriage of his daughter, (Schedule attached). Roger Death to John Baly of Louth. Seal, witnesses.

Reference: Holywell 72/12 Creation dates: 28 May 1590

Scope and Content

Bargain and sale of lands in Gosberton (to Roger and Audrey Death for life and afterwards to John and Elizabeth Bayly ) James Cleypole of North-borough co. Northants, and John Norton of Cotterstocke to John and Elizabeth Bayly of Louth and Audrey, wife of Roger Death and mother of Elizabeth. Seal, witnesses.

Reference: Holywell 72/13 Creation dates: 28 May 1590

Scope and Content

Counterpart of bargain and sale of 28 acres, 3 roods pasture in Gosberton. John and Elizabeth Bayly to James Cleypool and John Norton

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 401 of 612

Consideration £100. Seal, witnesses.

Related Material

See also Holywell 72/12.

Reference: Holywell 72/14 Creation dates: 28 October 1591

Scope and Content

Counterpart of covenant to convey a moiety of messuages in Wrangle Friskney, Great Cawthorpe, North and and Wainfleet and . John Hatcher esq of Careby and John Apsley esq. of Milbro. co. Sussex (who has married John Hatcher's mother Catherine).

Consideration £140 and £60 afterwards, with certain conditions about the fate of the property. Seal, witnesses.

Reference: Holywell 72/15 Creation dates: 2 January 1591

Scope and Content

Covenant to allow Robert, William and Edward Carr to hold lands in Gosberton of Roger Death.

Robert Carr of and William and Edward Carr of Sleaford and Roger Death and John Bailye, Seals, witnesses.

Reference: Holywell 72/16 Creation dates: 2 January 1591

Scope and Content

Covenant by J. and Elizabeth Bayly to levy a fine and suffer a recovery of a grange called Little Belneys and pastures etc. Robert Carr, Richard Rosseter of Somerby, Edward Brocklesby of Heckington, John Bayly and Elizabeth his wife,

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 402 of 612

W. Burton and William Scothie. Seals.

Reference: Holywell 72/17 Creation dates: 13 June 1593

Scope and Content

Counterpart of bargain and sale of a moiety of houses in Wrangle, Friskney etc. John and Anne Hatcher, Edward Hamby of Alford and William Rodley of Yarborough.

Consideration £230 by Hamby and £60 by Rodley. Seals, witnesses.

Reference: Holywell 72/18 Creation dates: 11 April 1608

Scope and Content

Copy of the court roll of the royal manor of Monks Hall; surrender by Edward Skipwith, and Elizabeth his wife, of 3 messuages and land in Gosberkirk, to the use of their heirs.

Fine £6 18 s.

Reference: Holywell 72/19 Creation dates: 4 June 1614

Scope and Content

Bargain and sale of messuages in Gosberton. Francis Morice of London and Michael Cole of Westminster; Anthony Oldfield of Spalding. Endorsement of enrolment in Chancery. Seals (broken), witnesses.

Reference: Holywell 72/20 Creation dates: 14 May 1617

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 403 of 612

Scope and Content

Grant of an annuity of £80 out of Benningworth Grange, for life of E. Skipwith senior.

Edward Skipwith of Benningworth, sir John Hatcher of Careby, Edward Skipwith jun. and Elizabeth daughter of John Hatcher.

Consideration: marriage of Edward Skipwith junior and Elizabeth Hatcher. Seal, witnesses.

Reference: Holywell 72/21 Creation dates: 18 February 1614

Scope and Content

Assignment of judgement of £200 on property of sir George Henneage, sir George Fitzwilliam of and William Ayscough (a moiety of manor of Torse and W. Wikeham). Thomas Bromesgrave, citizen and fishmonger of London, to Thomas Ayscough of Stallingborough and Michael Emerson of . Seal, witnesses.

Reference: Holywell 72/22 Creation dates: 15 May 1617

Scope and Content

Covenant to settle manor and messuages and lands in Benningworth, Gosberton and Surfleet and Molton. Edward and Elizabeth Skipwith, senior, Edward Skipwith junior, sir John Hatcher, sir William Sherrard of Lopingthorpe, sir William Hansard of Louth and of Boston (trustees). Seals.

Reference: Holywell 72/23 Creation dates: 1619

Scope and Content

Chirograph of fine of a house and one acre of land in Quadring. Thomas Hatcher

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 404 of 612

esq. and Richard Osney quer. and John Smyth, Thomas Wilcocke and Bridget his wife, Katherine and Joan Chamberlayne, dec.

Consideration £44, Easter Term 1619.

Reference: Holywell 72/24 Creation dates: 16 July 1627

Scope and Content

Grant of the mansion of Little Bellnes (formerly the mansion of Roger Death) in Gosberton in lieu of his wife's dowry. Edward Skypwith of Gosberton, Sir William Hansard, Thomas and John Hatcher junior (Schedule of lands attached). Seal. Witnesses.

Reference: Holywell 72/25 Creation dates: 15 September 1628

Scope and Content

Bargain and sale of "Prior tofts" in Gosberton (to be held in perpetuity after the death of Frances, mother of William Lockton of Swinefleet and Edward Skipwith of Gosberton.

Consideration £184 10s 0d. Seal. Witnesses.

Reference: Holywell 72/26 Creation dates: 1628

Scope and Content

Chirograph of fine about lands in Gosberton (2 acres of land, 18 of pasture). Edward Skipwith quer. and William Lockton Deforc.

Consideration £41

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 405 of 612

Reference: Holywell 72/27 Creation dates: 23 June 1631

Scope and Content

Counterpart lease for 12 years of a cottage, backside and an acre of arable in quadring at a yearly rent of £1 10s 8d. Edward Skipwith of Grantham and Elizabeth Sharman of Quadring widow. Witnesses.

Reference: Holywell 72/28 Creation dates: 26 August 1634

Scope and Content

Copy of assignment of the residue of the 84 years lease of the parsonage of Gosberton (made April 17 1560 by Dean and Chapter of Lincoln to Leonard Irby, his heirs and assigns) (Schedule of deeds attached). Henry Death of Stamford and Edward, his son, of Gray's Inn, to Norris Cave of Grantham.

Consideration £3500.

Endorsed with a memorandum signed by Norris Cave that it was a true copy of the original which is in his hands. Witnesses.

Reference: Holywell 72/29 Creation dates: 12 May 1648

Scope and Content

Counterpart lease, for 14 years of a cottage and land in Gosberton at a yearly rent of £3 14s 0d Edward Skipwith of Grantham to Matthew Dawes, labourer of Gosberton. Witnesses. Seal plaque. Paper.

Reference: Holywell 72/30 Creation dates: 6 August 1648

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 406 of 612

Counterpart lease for 14 years of 11 acres of pasture in Gosberton at a yearly rent of £11 10s 0d. Edward Skipwith to Thomas Jeffery of Gosberton, yeoman. Seal. Witnesses. Paper.

Reference: Holywell 72/31 Creation dates: 16 Jan 1652

Scope and Content

Bargain and sale of two pieces of pasture in Gosberton. John Burton of Surfleet to Edward Skipwith of Grantham. Witnesses. Endorsement of livery of seizin.

Fragment of seal.

Reference: Holywell 72/32 Creation dates: 14 March 1653

Scope and Content

Counterpart lease for 21 years of a messuage and 29 acres of land in Surfleet and Gosberkirk at a yearly rent of £26. Edward Skipwith to William Oresby of Gosberkirk.

Witnesses Seal.

Reference: Holywell 72/33 Creation dates: 2 November 1559-14 March 1653

Scope and Content

Abstract of writings about lands in Gosberton, Quadring, Surfleet and Donnington, Paper.

34 deeds listed in abstract.

Reference: Holywell 72/34

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 407 of 612

Creation dates: 18 Oct 1572

Scope and Content

Lease in preparation for a common recovery of the manors of Alvingham (a dissolved monastery) and of Stainton in the Hole. Ralph Maddison esq. of Alvingham to Humphrey Butler of Grays Inn and [Robert Taylor of London gent.].

Recognition before a master in chancery. Seals. Witnesses.

Reference: Holywell 72/35 Creation dates: 3 January 1562

Scope and Content

Grant of a messuage and garden with appurtenances in Gosberkirk by Nicholas Vassall of Gosberkirk, tailor, (son and heir of John Vassell deceased), to Jeffrey Thornton, clerk. Consideration £7 10s.

Holywell 73

Creation dates: 1560-1699

Scope and Content

Deeds relating principally to property in Careby and Little Bytham, Lincolnshire.

Reference: Holywell 73/1 Creation dates: 22 May 1560

Scope and Content

License to alienate the manor of Careby and Little Bytham with the advowson of Careby to John and Thomas Hatcher of Cambridge (doctor of physics). The

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 408 of 612

Queen to William Caundissne esq. son and heir of sir Richard Caundisshe and a relative and to co-heir of Charles, formerly Duke of Suffolk (Charles Brandon).

Endorsements of payments for fine, seal etc. Fine £4 9s 8d Fragment of Great Seal.

Reference: Holywell 73/2 Creation dates: 17 May 1562

Scope and Content

Bargain and sale of meadow land and wood in Careby. Thomas Watwood of Stafford and Matthew Byzmore of St. Alphege without, London, to William Lacy of Deeping gent. Fragment of seals.

Endorsement of enrolment 'coram Thomas Neale audit. com. Linc'.

Endorsement with livery of seizin and with recognition before a master in chancery.

Reference: Holywell 73/3 Creation dates: 23 May 1560

Scope and Content

Bargain and sale of the manor at Careby. as above, William Caundissne of Trimley St. Martin co. Suffolk to John Hatcher and Thomas his son.

Consideration £600, Fragment of seal.

Endorsement of enrolment in Chancery.

Reference: Holywell 73/4 Creation dates: 24 May 1561

Scope and Content

Deed poll announcing grant of a toft at Careby.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 409 of 612

Francis Russell, Earl of Bedford to John Hatcher.

Endorsement of livery of seizin. Consideration £5 10s 0d. Seal.

Reference: Holywell 73/5 Creation dates: 1 August 1562

Scope and Content

Bargain and sale of a messuage in careby (field names).

Henry Lacy, gent, of Stamford, John Hatcher of Cambridge.

Witnesses. Seals. Consideration £43 6s 8d.

Reference: Holywell 73/6 Creation dates: 2 August 1562

Scope and Content

Deed poll granting messuage and lands at Careby.

Henry and William Lacy to John Hatcher.

Endorsement of livery of seizin. Seal.

Reference: Holywell 73/6a Creation dates: 14 March 1563

Scope and Content

Letter of request to levy a fine at the next assizes at Bury St. Edmund's, of the manor of Careby and Little Bytham, with thirty houses etc.

John Hatcher to William Caundysshe and his wife Mary. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 410 of 612

Reference: Holywell 73/7 Creation dates: 19 March 1563

Scope and Content

Quitclaim of all rights etc. in lands in Careby, Little Bytham, Aunby, etc.

William Caundysshe to John Hatcher.

Reference: Holywell 73/8 Creation dates: 1563

Scope and Content

Chirograph of fine about a messuage, cottage, two tofts and lands in Careby and Little Bytham. John Hatcher quer Henry, William and Joan Lacy deforc. Easter 1563.

Reference: Holywell 73/9 Creation dates: 18 May 1568

Scope and Content

Bargain and sale of lands in Careby, part of advowson of Careby and lands in Little Bytham and Wytham descended from his Grandfather German and his father Francis.

German Poole esq. of Radbourne co. Derby to John Hatcher.

Consideration £163. Seal, witnesses.

Reference: Holywell 73/10 Creation dates: 19 May 1568

Scope and Content

Quitclaim of all interest in the estatus in Careby etc. Witnesses.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 411 of 612

Related Material

See Holywell 73/9

Reference: Holywell 73/11 Creation dates: 1568

Scope and Content

Chirograph of fine about a fourth part of the manor of Careby, of the advowson of the church there etc. John Hatcher quer, German Pole deforc.

Consideration £80. Trinity Term 1568.

Reference: Holywell 73/12 Creation dates: 9 October 1569

Physical characteristics: Slightly nibbled by mice.

Scope and Content

Exchange of certain parcels of land in Careby for others lately enclosed there for a term of 500 years (Field names) John Hatcher to Thomas Whitehead of Careby, husbandman.

Witnesses.

Reference: Holywell 73/13 Creation dates: 9 October 1569

Scope and Content

Counterpart of Holywell 73/12

Related Material

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 412 of 612

See Holywell 73/12.

Reference: Holywell 73/14 Creation dates: 23 May 1570

Scope and Content

Quitclaim of interest in a messuage in Careby.

Agnes, daughter of Thomas Walcott late of Careby to John Hatcher.

Witnesses. Fragment of seal.

Reference: Holywell 73/15 Creation dates: 1572

Scope and Content

Chirograph of a fine about the manor of Careby and Little Bytham. John Hatcher and Thomas his son and heir quer and William and Mary Caundisshe deforc.

Consideration 400 silver marks.

Reference: Holywell 73/16 Creation dates: 4 September 1574

Scope and Content

Grant in performance of an indenture of bargain and sale of a tenement in Careby. Adam Bullock of Careby, weaver to John Hatcher.

Endorsement of livery of seizin. Seal.

Reference: Holywell 73/17 Creation dates: Oct 10 1579

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 413 of 612

Scope and Content

Indenture of bargain and sale of a messuage in Careby.

John and Thomas Whithead (sic) of Careby, labourers, and John Harrington esq. of Witham

Consideration £62 Seals. Witnesses.

Reference: Holywell 73/18 Creation dates: 12 October 1579

Scope and Content

Deed poll recording the bargain and sale in Holywell 73/17.

Thomas and John Whithead to John Harrington.

Witnesses; endorsement of livery of seizin. Seals.

Related Material

See Holywell 73/17

Reference: Holywell 73/19 Creation dates: 16 May 1581

Scope and Content

Bargain and sale of a title, interest and terms of years of a lease of lands in Careby John Harrington and Thomas Whitehead to John and Thomas Hatcher. Witnesses.

Related Material

See Holywell 73/12

Reference: Holywell 73/20

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 414 of 612

Creation dates: 17 May 1581

Scope and Content

Bargain and sale of messuage sold by Thomas and John Whitehead in Careby and of other lands there.

John Harrington to John and Thomas Hatcher [schedule attached].

Witnesses. Seals (fragmentary). Consideration £60

Related Material

See Holywell 73/17

Reference: Holywell 73/21 Creation dates: 18 May 1581

Scope and Content

Deed poll confirming grant of messuage in Careby.

John Harrington, Thomas and John Whitehead, to John Hatcher.

Reference: Holywell 73/22 Creation dates: 19 May 1581

Scope and Content

Quitclaim of interest in messuage in Careby.

John Harrington and Thomas and John Whitehead to John Hatcher. Seals. Witnesses.

Reference: Holywell 73/23 Creation dates: 30 October 1589

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 415 of 612

Scope and Content

Livery of the lands of his grandfather held in chief to John Hatcher, grandson and heir of John Hatcher of Cambridge. Enrolment with the court of wards. Great seal.

Reference: Holywell 73/24 Creation dates: 12 February 1590

Physical characteristics: Damaged (by mice?)

Scope and Content

Assignment of a term of years of the lease of "Slatt House" on Hungate, Careby. John Apsley of Milbrough co. Sussex to John Hatcher.

Consideration 400. Seal. Witnesses.

Related Material

See Holywell 72/14

Reference: Holywell 73/25 Creation dates: 6 March 1656

Scope and Content

Articles of agreement upon marriage of John Hatcher, son of Thomas, with Elizabeth daughter of sir Henry Anderson deceased and niece of Henry Adelmar alias Caesar, of Bennington, Herts. Adelmar to Thomas Hatcher.

[Manors of Careby, Fulstow etc, to be settled of Elizabeth the heirs of the marriage.].

Reference: Holywell 73/26 Creation dates: 27 June 1649

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 416 of 612

Settlement of the manor of Careby in pursuance of a marriage contract with an annuity of £100 to his brother John Hatcher during the widowhood of his wife. (an alteration of the original settlement). Thomas Hatcher of Careby on Katherine his wife (née Ayscough). Seal. Witnesses.

Reference: Holywell 73/27 Creation dates: 1656, 1685, 1689

Scope and Content

Copy of Holywell 73/26 and two other settlements (1685 and 1689) relating to the marriage of Thomas Hatcher junior with Mr. Harbord's daughter. Paper.

Related Material

See Holywell 73/27

Reference: Holywell 73/28 Creation dates: Dec 20 1688

Scope and Content

Copy of a settlement made by Thomas Hatcher in 1685 upon his brothers and sisters to keep the estates in the name and blood of Hatcher. Paper.

Reference: Holywell 73/29 Creation dates: 1660-1699

Scope and Content

Note that these deeds are the title to the manor of Careby etc.

Paper.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 417 of 612

Holywell 74

Creation dates: 1661-1814

Scope and Content

Wills and probates of members of the Reynardson family and Richard Knibbs.

Reference: Holywell 74/1 Creation dates: 2 March 1689

Scope and Content

Probate of will of Nicholas Reynardson (April 2 1685), leaving his property to the sons of his brothers Samuel, Jacob and Joseph in that order [his father buried at St. Martins outwith] 12 acres of copyhold land at Tottenham; Netherhall manor co. Suffolk, Holbrooke Park ibid, £2000 to found an almshouse at Tottenham High Cross. (History of Tottenham, H. Goldfield and R.R. Dyson, London, 1790, p. 85: Extract from this will.

Reference: Holywell 74/2 Creation dates: 22 October 1661

Scope and Content

Probate of the will of sir Abraham Reynardson (will dated 1661, no month) of Merchant Taylors (gives 1590 as the year of his birth). Nicholas received Holbrooke Park.

Samuel £1200

Isaac £1200

Priscilla £1200

Abigail £1200

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 418 of 612

Reference: Holywell 74/3 Creation dates: 5 March 1725

Scope and Content

Probate of the will of Samuel Reynardson(Oct 14 1717). Leaves money to his two brothers Jacob and Joseph and the residue among their sons.

Reference: Holywell 74/4 Creation dates: 23 December 1797

Scope and Content

Will of S Reynardson of Holywell (July 1st 1783): to Jacob Reynardson.

Reference: Holywell 74/5 Creation dates: 9 December 1811

Scope and Content

Will of Jacob Reynardson (dated June 19 1806), Probate Dec 9 1811, to his daughter Etheldred Anne Birch and issue the Holywell estate and £10,000 to each of the others.

Reference: Holywell 74/6 Creation dates: 30 May 1814

Scope and Content

Will of Richard Knibbs, victualler of Wainfleet (dated June 7th 1812).

Holywell 75

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 419 of 612

Creation dates: 1710-1711

Scope and Content

Roll of sheriffs.

Reference: Holywell 75/1 Creation dates: 1710-1711

Scope and Content

Name of those nominated by the lords of the Council "pro vicecomitibus".

Annotations endorsed. Pricks.

Incipit Berks Gregorius Gering (pricked).

Henricus Skelling

Johannes Blandy

Signature of Queen Anne close by title.

Holywell 76

Creation dates: 1611-1612

Scope and Content

Accounts of the sheriff of Lincoln.

Reference: Holywell 76/1 Creation dates: 1611-1612

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 420 of 612

Scope and Content

Compotus or account of Sir John Hatcher, knight, Sheriff of Lincoln for the year ending Michaelmas 1612. Endorsed "quietus".

Holywell 77

Creation dates: 1767-1773

Scope and Content

Documents relating to the enclosure of Swineshead and Holland Fen, Lincolnshire.

Reference: Holywell 77/1 Creation dates: 1773

Scope and Content

Bill for enclosing Swineshead Common.

Reference: Holywell 77/2 Creation dates: 1767

Extent and Form: 3 copies.

Scope and Content

Act for enclosing Holland Fen.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 421 of 612

Holywell 78

Creation dates: 1634-1684

Scope and Content

Rentals for the manors of Careby and Bytham, Lincolnshire.

Reference: Holywell 78/1 Creation dates: 1634-1684

Scope and Content

Rentals for the manors of Careby and Bytham. Paper, edges much decayed.

Reference: Holywell 78/1/a Creation dates: 1634-1642

Scope and Content Rentals.

Reference: Holywell 78/1/b Creation dates: 1646-1654

Scope and Content Rentals.

Reference: Holywell 78/1/c Creation dates: 1665-1666

Scope and Content Rentals.

Reference: Holywell 78/1/d Creation dates: 1668-1671

Scope and Content Rentals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 422 of 612

Reference: Holywell 78/1/e Creation dates: Date unknown.

Scope and Content Rentals.

Holywell 79

Creation dates: 1844-1849

Scope and Content

Rentals for estates in Holywell and Lindsey, Lincolnshire.

Reference: Holywell 79/1 Creation dates: 1844-1849

Scope and Content

Paper endorsed "Old rentals prior to 1849 sent up by Mr Simpson. 10 paper covered exercise books, fair copies.

Reference: Holywell 79/1/1 Creation dates: 1844

Scope and Content Lindsey estates. Michaelmas

Reference: Holywell 79/1/2 Creation dates: 1844

Scope and Content Holywell, Michaelmas

Reference: Holywell 79/1/3 Creation dates: 1845

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 423 of 612

Scope and Content Holywell, Michaelmas

Reference: Holywell 79/1/4 Creation dates: 1846

Scope and Content Holywell, Ladyday

Reference: Holywell 79/1/5 Creation dates: 1846

Scope and Content Holywell, Michaelmas

Reference: Holywell 79/1/6 Creation dates: 1846

Scope and Content Lindsey, Michaelmas

Reference: Holywell 79/1/7 Creation dates: 1847

Scope and Content Holywell, Ladyday

Reference: Holywell 79/1/8 Creation dates: 1847

Scope and Content Lindsey, Ladyday

Reference: Holywell 79/1/9 Creation dates: 1847

Scope and Content Holywell, Michaelmas

Reference: Holywell 79/1/10 Creation dates: 1847

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 424 of 612

Scope and Content Lindsey, Michaelmas

Reference: Holywell 79/1/11 Creation dates: 1848

Scope and Content Holywell, Ladyday

Reference: Holywell 79/1/12 Creation dates: 1848

Scope and Content Lindsey, Ladyday

Reference: Holywell 79/1/13 Creation dates: 1848

Scope and Content Holywell, Michaelmas

Reference: Holywell 79/1/14 Creation dates: 1849

Scope and Content Holywell, Ladyday

Reference: Holywell 79/1/15 Creation dates: 1849

Scope and Content Holywell, Michaelmas

Reference: Holywell 79/1/16 Creation dates: 1849

Scope and Content Lindsey, Michaelmas

Holywell 80

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 425 of 612

Creation dates: 1677

Scope and Content

Accounts of the sheriff of Lincoln.

Reference: Holywell 80/1 Creation dates: 1677

Scope and Content

Compotus and quittance of John Hatcher, Sheriff of Lincoln for the year ending Michaelmas 1677.

Holywell 81

Creation dates: 1611

Scope and Content

Accounts of the sheriff of Lincoln.

Reference: Holywell 81/1 Creation dates: 1611

Scope and Content

Compotus and quittance of Sir John Hatcher, Sheriff of Lincoln, for the year ending Michaelmas 1611.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 426 of 612

Holywell 82

Creation dates: 1658-1678

Scope and Content

Household accounts of the Hatcher family.

Reference: Holywell 82/1 Creation dates: 1658-1659, 1677-1678

Scope and Content

Accounts and bills of the Hatcher family. One large roll of papers.

a. Weekly accounts, June 15 and 22 and July 11, 1677. 3 single sheets.

Weekly accounts without gaps, December 14 1677 - February 22 1678. 11 items.

b. Weekly accounts and some bills for blacksmith's work, food, drugs, etc. March 1658 - September 1659. About 174 pieces of paper. Most of these papers are in the same hand (?that of the steward) but there are a few others badly written and spelled referring to the purchase of eggs in the village, etc.

Holywell 83

Creation dates: c1691-c1728

Scope and Content

Miscellaneous copies of speeches, ballads, verses, and items of topical interest.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 427 of 612

Reference: Holywell 83/1 Creation dates: ?1702-1714

Scope and Content

Printed Latin verses 'Charlettus Percivallo suo' and' Percivallus Charletto suo' containing topical references.

Reference: Holywell 83/2 Creation dates: 1710

Scope and Content

'An Humble Address of the Mayor and Burgesses of the City of Gloucester' to Queen Anne, relating to the danger of the church. Printed for John Baker at the Black Boy in Paternoster Row, London.

Reference: Holywell 83/3 Creation dates: 5-8 April 1710

Scope and Content

Newsletter: 'The Observator', vol. ix, no.24. It gives "accounts of the Rebellious Practices of the Pretenders Churchmen" and public disturbances to celebrate that Dr Henry Sacheverall had received only "mild punishment". Printed by R Janeway, and sold by B Bragge, at the Raven in Paternoster Row, London.

Reference: Holywell 83/4 Creation dates: ?1702-1714

Scope and Content

Ode written in Latin.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 428 of 612

Reference: Holywell 83/5 Creation dates: ?1702-1714

Scope and Content

"Earl Mortimer's Speech" made on becoming Earl of March. Almost certainly a speech from a play, sold for 1 penny.

Reference: Holywell 83/6 Creation dates: c1691-c1728

Extent and Form: 51 sheets.

Scope and Content

Manuscript copies of ballads, squibs, riddles and other matters of topical interest, relating mainly to the war and disturbances following the sermons and impeachment of Henry Sacheverell, in several hands and mostly undated. The earliest date is a scrap of paper: 'Number of ships, 15 May 1691', and the latest an epitaph for the Duke of Marlborough dated 1728. There is also a letter addressed to "Monsieur le Resident Rumpf a Stockholm" (sic) containing verses to General Stanhope, and satirical copies of 'The Sovereign's Answer to the Gloucestershire Address'.

Holywell 84

Creation dates: 1685-1797

Scope and Content

Reynardson family papers, including wills, deeds, etc.

Reference: Holywell 84/1 Creation dates: 3 September 1707

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 429 of 612

Scope and Content

Admission of Jacob Reynardson Esq as burgess and gild brother of the city of Edinburgh, Seal.

Reference: Holywell 84/2 Creation dates: 8 October 1719

Scope and Content

Will of Jacob Reynardson, made before he set out on a journey from Bristol to London, in case anything were to befall him. He leaves all his property to his wife. Will dated 13 January 1711, probate 8 October 1719.

Reference: Holywell 84/3 Creation dates: 3 September 1719

Scope and Content

Probate of the will of Bartholomew Dutton of the Middle Temple (21 September 1717). Contains various small bequests and the residue (unspecified) to his wife Honoria.

Reference: Holywell 84/4 Creation dates: 2 July 1685

Scope and Content

Lease for a year of a moiety of the manor of Newhall Kitchenhall or Brenthall, Essex, purchased by Sir Abraham Reynardson. Jacob Reynardson of London to Francis Farnaby. Seal, witnesses.

Reference: Holywell 84/5 Creation dates: 22 March 1715

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 430 of 612

Scope and Content

Probate of the will of William Swymmer the elder, alderman of the city of Bristol (17 May 1711). Legacies in the form of money to his children Anthony and William Swymmer and Elizabeth Daine and to their children.

Reference: Holywell 84/6 Creation dates: 23 June 1755

Scope and Content

Articles of agreement ordered by the Court of Chancery in the disputes between Samuel Reynardson, surviving executor of Dame Mary Barnardiston's will, Elizabeth the widow (now wife of James Oswald) and Joseph the son of Abraham Reynardson, one of the legatees under the will. Abraham Reynardson is held to have been indebted to Lady Barnardiston and his heirs cannot claim any legacy. Seals.

Reference: Holywell 84/7 Creation dates: 29 August 1760

Scope and Content

Quitclaim and receipt for £500 adjudged to him after further litigation in the same cause. Joseph Reynardson to Samuel Reynardson. Seal.

Reference: Holywell 84/8 Creation dates: 6 July 1752

Scope and Content

Assignment of a bond in £2000 for the payment of £1000 owed by William Swymmer, deceased, to Anne Swymmer in 1742. Anne Swymmer of Bristol, spinster, to John Rudge of the Middle Temple. Consideration £1040. Receipt. Seal, witnesses.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 431 of 612

Related Material

See Holywell 35/1-3.

Reference: Holywell 84/9 Creation dates: 10 July 1742

Scope and Content

Bond of William Swymmer of Beeks, Gloucestershire, to Ann Swymmer.

Reference: Holywell 84/10 Creation dates: 31 May 1760

Scope and Content

Articles of sale of Beeks farm, Gloucestershire, with its appurtenances, pews, etc (schedule of fixtures on dorse). Eleanor Swymmer of Gloucester, widow, and Daniel Oland of Marshfield, Gloucestershire. Consideration £2250 (£10 to be paid in advance). Seal, witnesses.

Reference: Holywell 84/11 Creation dates: 29 February 1768

Scope and Content

Probate of the will of Eleanor Swymmer (September - no day, 1767). Houses in Bristol to her brother in law Henry Swymmer, other legacies to her nephews John and Benjamin Rudge and the residue to her brother Samuel Reynardson.

Reference: Holywell 84/12 Creation dates: 1744-1767

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 432 of 612

i. Will of Eleanor Swymmer regarding various money legacies to nephews and nieces (Frances and Catherine Reynardson included) and no mention of other property. 9 August 1766.

ii. Three other papers with detailed instructions about the disposal of effects.

iii. Two papers relating to legal business. 1766-1767

iv. Bill for wine, William Swymmer to William Jeffers. Receipted by Thomas Rock. 1744

Reference: Holywell 84/13 Creation dates: 15 July 1777

Scope and Content

Probate of the will of Mary Garon, spinster (October 2 1763). Legacies of several hundred pounds each to Samuel Reynardson and his children, request to be buried at Holywell "near to her late dear lady".

Reference: Holywell 84/14 Creation dates: 22 May 1727

Scope and Content

Last will and testament of Frances, widow of Jacob Reynardson. Duplicate, "Originall proved". Small legacies to her daughters Elizabeth Rudge and Eleanor Swymmer and the residue to her son Samuel. With small paper of further direction and about her burial.

Reference: Holywell 84/15 Creation dates: 23 December 1797

Scope and Content

Probate of the will of Samuel Reynardson (July 1 1783). Provision of his daughter Frances' marriage portion (stuck through), and legacies to her and to his "daughter Partridge". The residue goes to his son Jacob.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 433 of 612

Holywell 85

Creation dates: 1670-1769

Scope and Content

Deeds, etc, principally relating to Hogsthorpe Manor and Grange, Lincolnshire.

Reference: Holywell 85/1 Creation dates: 29 May 1670

Scope and Content

Counterpart lease for five years of the manor and house of Hogsthorpe Grange at a yearly rent of £40. Anna Blount of Hackney, Middlesex, to John Crook of Wainfleet, yeoman. Seal, witnesses.

Reference: Holywell 85/2 Creation dates: 18 and 19 October 1675

Scope and Content

Lease and release of the manor of Hogsthorpe in pursuance of a marriage settlement. Anna Blount, widow, of London, to Esq. of the Middle Temple. Seals, witnesses. Endorsed as a marriage settlement by George Treby.

Reference: Holywell 85/3 Creation dates: 17 November 1675

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 434 of 612

Certificate of marriage at St Mary Magdalene, Old Fish Street, London. George Treby to Anne Blount. Witnesses.

Reference: Holywell 85/4 Creation dates: 8 and 9 March 1734

Scope and Content

Lease and release of the manor of Hogsthorpe. The Honourable George Treby of Plimpton, , and Charity his wife (son and heir of Sir George Treby, late L.C.J.), and Henry Butler Pacey of Boston and Isaac Honnor of Clement's Inn. Consideration £1050. Seals, witnesses.

Reference: Holywell 85/5 Creation dates: 2-9 February 1734

Scope and Content

Final concord of the manor of Hogsthorpe. Henry Butler Pacey and Isaac Honnor quer., George and Charity Treby, def.

Reference: Holywell 85/6 Creation dates: 1734

Scope and Content

Exemplication of a common recovery of the manor of Hogsthorpe. Great seal. Easter Term 1734.

Related Material

See Holywell 85/5.

Reference: Holywell 85/7

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 435 of 612

Creation dates: 3 and 4 June 1734

Scope and Content

Lease and release of the manor of Hogsthorpe (purchased in trust for him). Henry Butler Pacey and Isaac Honnor to Carr Brackenbury of Spilsby. Seals, witnesses.

Reference: Holywell 85/8 Creation dates: 1734

Scope and Content

a. Declaration by Henry Butler Pacey that Hogsthorpe Grange was bought in trust for Carr Brackenbury. 24 February 1734

b. Letter from Cuthbert Blythe of Ashby to Henry Butler Pacey relating to the rents of Hogsthorpe. 11 March 1734

Reference: Holywell 85/9 Creation dates: 1724, 1736

Scope and Content

a. Bargain and sale of messuages in Ashby by Spilsby, Partney, Halton Holegate and Hogsthorpe. Revd Benjamin Rudge of Thornaugh, Northamptonshire, to Samuel Reynardson. Consideration £1900. Endorsement of enrolment in Chancery. Seal.

30 November 1736

b. Articles of agreement about the messuages mentioned in Holywell 85/9a. William Goodhall of Holywell and Thomas Johnson of Timwell, Rutland, to Benjamin Rudge. Seals, witnesses.

25 March 1724

c. Declaration by Samuel Reynardson that he has purchased £1700 of South Sea Company stock and will transfer it according to agreement to Benjamin Rudge's name.

30 November 1736

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 436 of 612

d. Balance sheet of Samuel Reynardson and Benjamin Rudge, signed by Rudge. November 1736

Related Material

See Holywell 85/9a

Reference: Holywell 85/10 Creation dates: 28 June 1769

Scope and Content

Bargain and sale of the manor of Hogsthorpe. John Brackenbury Esq. of Spilsby (son of Carr Brackenbury) to Samuel Reynardson. Consideration £2400. Seal, witnesses. Endorsement of enrolment.

Reference: Holywell 85/11 Creation dates: 1734, 1769

Scope and Content

Lease and release, the same as Holywell 85/10. 27 and 28 June 1769.

Solicitor's bill: S Reynardson to R Chapman. 1 May 1769.

Articles for the purchase of the manor of Hogsthorpe, John Brackenbury to Thomas Longstaff of Ashby, gent. 1 May 1769.

Two letters relating to the preparation of the conveyance to Reynardson, of Longstaff's instructions. R Chapman to S Reynardson. 16 June and 29 June.

Account of the Hogsthorpe acreage. 11 November 1734.

Related Material

See Holywell 85/10.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 437 of 612

Holywell 86

Creation dates: 1794

Scope and Content

Deeds and correspondence relating to Knipe family settlements.

Reference: Holywell 86/1 Creation dates: 20 November 1794

Scope and Content

Draft of a deed to make a tenant for the precipe of an estate of Tanholt co. Northants. Samuel Reynardson, the only surviving trustee named in the marriage settlement of Edward Knipe and Dorothy Lloyd (1735), for the uses of their only surviving son, Edward Knipe the younger. Annotations and corrections by S. Reynardson. Paper.

Reference: Holywell 86/2 Creation dates: 20 November 1794

Scope and Content

Draft of 4-part indenture by which the claims of Samuel Knipe (brother of Edward Knipe) on his father's estate, are met (£6000 paid to him) and the estate of Water Newton, purchased by the trustees of Edward Knipe and Dorothy Lloyd is released to Samuel Rudge for the uses of Edward Knipe the younger and his heirs. Edward Knipe the younger, Samuel Knipe his brother, both of Epsom, Samuel Reynardson and Samuel Rudge esq. of Elstree Hill co. Middlesex. Endorsement by H. Partridge of London on behalf of S. Reynardson.

Related Material

See Holywell 86/1

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 438 of 612

Reference: Holywell 86/3 Creation dates: 6 June-29 December 1794

Extent and Form: 9 sheets

Scope and Content

Letters relating to Holywell 86/2 from S. Rudge and H. Partridge to S. Reynardson. [one letter from Henry Partridge has incidental references to Bath life].

Related Material

See Holywell 86/2

Holywell 87

Creation dates: c1160-1443

Scope and Content

Deeds relating principally to property in Fulstow, Lincolnshire.

Reference: Holywell 87/1 Creation dates: ?1202-19

Scope and Content

Enfeoffment of Ralph de Bolebec sicut homini meo by Roger de Lacell' with all his land of Fughelstowe [Fulstow] of the fee of Robert Marmiun which he previously held of Roger's father for the service of two parts of one knight.

Witnesses:- Walter de Lacell', Thomas de Lacell', Walter de Killingholm, Ralph de la Mare, Roger le Noreis, Andrew de Magneby, William de Kirkby, William filius delis de Kotes, Pikot de Scurvetone, Alan filius Arnaldi, Philip filius Johannis, John filius Gikel, William de Lacell', and Alan his brother, Hugh le Gal, William le Poher et multis aliis.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 439 of 612

Endorsed:- Foulestowe (14th century hand).

Reference: Holywell 87/2 Creation dates: ?1277-1292

Scope and Content

Enfeoffment by Alan son of Ivo of lord John Bek of three sellions of arable in Fulstow north field close by lands of the abbot of Louth, Roger de Lasceles and Roger Arsik.

Witnesses:- Roger de Lasceles, Robert Marmiun, rector of Fulstow, John clerk and others.

Endorsed:- Fulstowe Alanus fil' Ivon' (in contemporary hand).

Reference: Holywell 87/3 Creation dates: ?1270-1290

Scope and Content

Enfeoffment by Henry son of Herbert Clerbek of Fulstow of John Bek of all his lands and one tenement in Fulstow in the demense and in the villeinage except for 40 shillings worth of land left to him by John Bek for the term of his natural life.

Witnesses:- John de Jernimuta, William de Thorpe, William de Ratheby, Peter Malore, Robert de Rothwell, Adam de Alvingham Alan filius Ivonis, Benedict of Lincoln, clerk and others.

Endorsed:- Foulestowe (contemporary).

Reference: Holywell 87/4 Creation dates: ? 1278-1290

Scope and Content

Enfeoffment by Alan son of Ivo of Lord John Bek of Eresby of a selion of arable land in Fulstow south field near to the lands of the abbot of Louth, Richard West,

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 440 of 612

and the prior of Ormesby.

Witnesses:- Herbert of Saltfleetby, William Charru de Ludburgh, Ricot de Lascels of Fulstow, Walter clerk of Fulstow Marsh, John de Thoresby, John clerk and others.

Endorsed:- Carta Alani fil' Ionon de m. Fulstonwe (contemporary).

Reference: Holywell 87/5 Creation dates: ? 1240-1252

Scope and Content

Enfeoffment by Ralph de Bollebec of Helyas Brun of a selion. Seven perches long and two and a half wide near his house in Fulstow, which was once held by Walter son of Juliana.

Witnesses:- Hugh rector of the church of Fulstow, Lord Ralph of Hallay, Alex. of the same, William of Kyme, Alan clerk, John Bek, Roger Wite of Fulstow and others.

Endorsed:- Foulestowe: 14th century.

Seal: Green Wax, A head, legend-'SIGILL RADULF BOLEBEC'.

Reference: Holywell 87/6 Creation dates: ? 1266

Scope and Content

Enfeoffment by William Scutilwuy of Peter of Ediffeld of all his marsh of Fresholm containing 16 acres, (co. Norfolk).

Witnesses:- (Hi sunt testes) Roger de Mundham, W. de Righam, John de Mundham, Adam de Fubis, Roger Gildenephot, Hugo Peverel, W. de Reddehaul, Oliver de Noers, Oliver Brien, Simon de Lings, Ralph Marscallus and many others.

Reference: Holywell 87/7 Creation dates: Undated [?c 1310]

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 441 of 612

Scope and Content

Enfeoffment by Thomas son of Thomas son of Gilbert de marisco de Fulstow of Walter son of Hugh son of Richard of the same place, of the toft where he lives (near to the land of W. Aylemere and Avicia daughter of W. Coste and Thomas of Kipun).

Witnesses:- Adam chaplain of the chapel, Robert son of Walter le Pacmere, Robert son of William le Pacmere, Ralph le campyon, Walter Cronay, William Pannte, Gilbert son of Alice, Walter son of Elena, Walter son of Walter and many others.

Endorsed:- Foulestowe: (14th century)

Reference: Holywell 87/8 Creation dates: ? 1254

Scope and Content

Mortgage, Herbert Clerbek of Fulstow of one party and Robert de Myllay and Herbert Puterel of Tawel of the other for two tofts and two crofts and two bovates of land in Fulstow in exchange for four silver marks which Herbert owes for his eight men in Fulstow, the first two at Michaelmas 1254 and the others eight days before the following Christmas.

Before 1254 (probably this year).

Witnesses:- Alan dean of Ludesk, Walter rector of Raithby, by Louth, master Robert de Wyllay, Peter de Wyum, John Bek, Alan son of Sybil of Fulstow, Ralph Cissor of the same, Ralph de Wykham, Richard de , clerk, Nicholus de Luda clerk and others.

Endorsed:- Foulestowe (14th century).

Reference: Holywell 87/9 Creation dates: 1210-1215

Scope and Content

Enfeoffment by Picot son of Roger de Lasceles to Ralph de Bolebec of the lands of Torald de Bolebec in Fulstow which Torald held one day and one night of

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 442 of 612

Robert de Marmiun, to hold according to the form of a charter of his grandfather Picot and his father Roger, by the service of two parts of one knight.

Witnesses:- Henry abbot of Kirkstend, Warin abbot of Louth, Robert Marmiun, Alebertus Cusin, Alexander of Ponton, Hugh of Harmton, W. de Lisures, Amandus of Wydhall, Hugh son of the priest Jordan of Brakenberge, Alebertus son of Harald, John Arsic, Hugh chaplin of Fulstow, Alan of Langton, Alan of Beesby, Thomas of Kirkeby, Alan of Lasceles, Richard his brother and others.

Endorsed:- Foulestowe: (14th century)

Reference: Holywell 87/10 Creation dates: 1250-1270

Scope and Content

Attorney to hand over to John Bek a messuage and land which he (Herbert) had recovered from John de Wallibus and his comrades, justices at Lincoln. Herbert Puterel of Thawell to Peter Puterel his nephew.

Endorsed:- Fulstow: (15th century).

Reference: Holywell 87/11 Creation dates: 1277-1292

Scope and Content

Enfeoffment by Stephen, son of Roger le Blount of Fulstow, of John, son of Roger Dunkan of the same, a messuage and seven selions of arable and two meadows inherited from his father, close by the lands of Robert de Hilton, John de Arsik, the abbot of Ormesby, Ralph Bondeman, Thomas Goderik, Nicholas Sharp etc.

Witnesses:- William Bek of Fulstow, John Bek, Adam Picot, Alan Picot, W. clerk and many others.

Endorsed:- Arrentatus ad VI denarios (14th century)

Reference: Holywell 87/12 Creation dates: 1277-1292

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 443 of 612

Scope and Content

Enfeoffment by Alan son of Ivo, of John Bek lord of Eresby of a sellion of arable on the South side of Fulstow near Habbedale and close by the land of the abbot of Louth, of Roger son of Henry, of master Richard, of Roger le Blund, of Ralph Brian and of Gilbert Carpenter at a rent of a clava gariophili (i.e. spice) at the feast of St. Botolph (June 17th).

Witnesses:- Picot son of Alan de Lascels, Adam de Alvingham, William de Kalthrop clerk and others, seal (not legible). Roger le Blund, Walter clerk, William le palmer, John clerk.

Endorsed:- Alan' fil Ivon' de Foulestowe de uno selion' ex south parte ville de Foulestowe (early 14th century)

Reference: Holywell 87/13 Creation dates: Undated [?1200-1250]

Scope and Content

Enfeoffment by Juliana daughter of Warinus of Ossegotteby, widow of Aylmer son of Syward of Fulstow marsh of a mediety of a toft in Fulstow marsh held once by Gilbert son of Syward with half of a bovate and a saltpan belonging once to Gilbert Poer. Rent 30 shillings and a measure of salt at St. Peter ad Vincula (August 1st).

Witnesses:- Hriog vicar of Fulstow, Ralph de Hallay, Richard de Hallay, William Blund, Hugh son of Robert, Ralph Haldenson, Robert son of Syward, William son of Sygerith, Richard clerk and others.

Endorsed:- Ossegoteby (contemporary).

Reference: Holywell 87/14 Creation dates: 1277-1292

Scope and Content

Enfeoffment by Alan, son of Ivo, of John Beke of Eresby of three sellions of arable in Fulstow south field near Rinnendefures (near to Amicia Bek's dowry) at a rent of a clava gariophili at the feast of St. Botolph.

Witnesses:- Picot son of Alan de Lasceles, Adam of Alvingham, Roger le Blund,

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 444 of 612

William le Taillur of Fulstow, Robert son of Walter Palmer, Robert, son of William Palmer, of Fulstow Marsh, William de Kalthorp clerk.

Endorsed:- 'Foulestowe' (14th century) 'Alanus fil' Ivonis deliis selion' in south campo de eadem.'

Reference: Holywell 87/15 Creation dates: 1277-1292

Scope and Content

Enfeoffment by the same parties as Holywell 87/14 of two sellions of land lying upon (super) Prestholm in Fulstow, (near to the land of Ralph son of Thorold and that of Reginald son of Elcer) Rent an apple at Michaelmas.

Witnesses:- William of Thorp, Thomas Bek, Adam of Alvingham, Roger Wyte, William Taylur, John Clerk, Alan of Langetun and others.

Endorsed:- 'Carta de ii selionibus terre emptis in Fulstowe de Alana fil' Ivonis. De ii selion' (different inks but all contemporary hand).

Related Material

See Holywell 87/14

Reference: Holywell 87/16 Creation dates: ? 1277-1292

Scope and Content

Enfeoffment by the same parties as Holywell 87/14 of a sellion in Fulstow south field near Arkelmare between land held by Ralph Funny of John Beck and by Thomas son of Richard of Roger de Lascels. Rent, a clava gariophili at the feast of St. Botolph.

Witnesses:- Picot son of Alan de Lascels, Adam de Alvingham, Roger le Blund, William le Tayllur of Fulstow, Robert son of Walter Palmer, Robert, son of William Palmer of Fulstow, William de Kalthurp.

Endorsed:- 'Foulestowe' (late 14th century) 'De uno selion' in campo de Foulestow.' (contemporary)

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 445 of 612

Seal: Green Wax Legend-"S. ALAN FIL. HIVONIS"

Related Material

See Holywell 87/14

Reference: Holywell 87/17 Creation dates: 1170-1189

Scope and Content

Grant by Hugh Bek to Walter Bek, his brother, of all the land in Fulstow and Newton of Hugh's fee which has been granted to Walter by Osbert Walbertus and his sister Sceldvare, paying therefore to Osbert and Sceldvare ten shillings at St. Martin's tide and ten shillings at the feast of St. Botolph and giving foreign service (servicium forinsecum) of one knight.

Witnesses:- William de Fulettbi, Alan de Martun, Hacket de Riderfort, Ralph de Welhewic, Walter his brother, John Carbunel and many others.

Late Henry II.

Endorsed:- Foulestowe and Newton (14th century) Fulstow. Hugo Bec fr' Walteri Bek (late 15th century).

Reference: Holywell 87/18 Creation dates: 1170-1189

Scope and Content

Grant by Walter Bec (on the advice of Agnes his wife and of his men and friends) to Walter Bec, his son, all his lands in Fulstow and Newton which Osbert Walbert granted to him, paying ten shillings at St. Martin's tide.

Witnesses:- William de Fulettebi, Alan Smerhoern, Rabod de Keies, Robert Carbunel, John his son, Osbert de Oxecum, Richard son of Stephen and many others, 12th century hand, late Henry II.

Endorsed:- Foulestowe and Newtone (14th century).

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 446 of 612

Reference: Holywell 87/19 Creation dates: 1260-1299

Scope and Content

Grant in perpetuity by Osbert de Bolebek to Herbert de Clerbek and Amicia his wife (once the wife of his brother Ralph de Bolebek) and their heirs of a third part of all the vill of Lensham which Ralph granted to Amicia's dower at Easter 1255 and which ought to have returned to Osbert at Ralph's death. Rent one pair of white gloves or one penny.

Witnesses:- Walter de Thurkelby, Nicholas de Mastings, Thomas de Heselerton, Robert de Hosto, John de verdun, John de Hoo, Robert de Gissing, Henry de Gyneshul, Robert de Kertling, John le Blund, de Alverstayn, Alan son of Martin of the same place, William Walch de Levesham, John de Neweton, and others.

Endorsed:- Foulestowe (15th century) Fulstow, Donatio Osberti. Bulbek, Herberto Clerbek (16th century).

Seal with Osbert's name: Green Wax showing a head with the legend's OSBERTI D BOLEBEC'.

After 1260

Reference: Holywell 87/20 Creation dates: ?1261-1292

Scope and Content

Grant by Peter son of Adam de Hulmo Lincoln' to Herbert Puterel of Thawell of the homage and service of Gilbert son of Agnes, with suit of court, reliefs and wardship, of Alan son of Gilbert le Palmer of Fulestowe his Villein (nativus) with toft and croft and a bovate of land, of Roger his brother with three acres of land saving the foreign service, and also all daims in the vill of Fulstow on the villeinage holdings of Gilbert Faremay, Hugh Wyles, Walter son of Gilian, Gilbert son of Gilbert le Palmer and Gamell le Walse which he holds by the charter of Adam le Hulme his father, who had them from Adam de Puntayse and the lady Avicia de Lasceles.

Witnesses:- Philip de Myllay, John Bek of Fulstow, Robert de Myllay of Tharewell, William de Coigners, Ralph de Eccum, Alan son of Ivo of Fulstow, William de Excum, Nicholas clerk of Louth.

Endorsed:- Carta Petri de Hulmo cum quietaclamcione de Fulestowe. (contemporary).

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 447 of 612

Seal with Peter's name. Probably after 1261.

Reference: Holywell 87/21 Creation dates: 1277-1292

Scope and Content

Enfeoffment by Alan son of Ivo of John Bek lord of Eresby of a sellion to the south of Roger le Blund's croft, near to the land of Gilbert Carpenter and William Granger, and another sellion to the south of Thomas le Longe's croft. Rent a clavum gariophili at the feast of St. Botolph.

Witnesses:- Picot son of Alan de Lascels, Adam de Alvingham, Roger le Blund, William le Taillur, of Fulstow, Robert son of Walter Palmer, Robert son of William Palmer of Fulstow marsh, William de Kalthorp.

Endorsed:- Foulestowe Alan fil' Ivonis de Foulstou de uno sellione terre ad sowth capuol croft. Roger le Bloudd.

Seal. Brown Wax. Legend as Holywell 87/16. Damaged.

Related Material

See Holywell 87/16

Reference: Holywell 87/22 Creation dates: 1277-1292

Scope and Content

Grant by Henry Clerbek of Fulstow to John Bek, all his lands he had in the vill of Fulstow or outside it.

Witnesses:- William de Thorp, Ralph de Freskeney, William de Ratheby, Robert de Rowell, Ralph son of Henry de Foulestowe, Adam of Alvingham, Picot de Lasselles.

Endorsed:- Foulestow (14th century)

Seal, brown wax. Legend indecipherable. Damaged.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 448 of 612

Reference: Holywell 87/23 Creation dates: 1277-1292

Scope and Content

Enfeoffment by Alan son of Ivo of John Bek of two sellions of arable land in Fulstow north field, between the land of Alexander son of Ernisius and that of Hugh Duncan. Rent, a rose at the feast of St. John the Baptist (June 24th).

Witnesses:- Roger de Lascels, Robert Marmiun rector of the church of Fulstow, Picot de Lasceles, Adam de Alvingham, Walter clerk de marisco, John clerk and others.

Seal. Brown wax. Legend same as Holywell 87/16

Related Material

See Holywell 87/16

Reference: Holywell 87/24 Creation dates: 1277-1292

Scope and Content

Grant by Thomas son of Thomas son of Gilbert of Fulstow marsh to Thomas son of Anne of the same place, of a plot of land with the buildings on it between the land of Walter Clerus and that given to Henry of Walteham by the same Thomas, and on the western side of the land given to William nephew of Amye and to the east of the common pasture called Summerette.

Witnesses:- William Bek of Fulstow, Ralph Clerbek of the same. Walter Clerus, Robert son of William le Palmer, Robert son of Walter Cronay of Fulstow marsh and others.

Endorsed:- Fulstow (16th century).

Reference: Holywell 87/25 Creation dates: 1277-1292

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 449 of 612

Scope and Content

Enfeoffment by Alan son of Ivo, of John Bek lord of Eresby, of a sellion of arable lying in Fulstow south field on the southern part of Hille between the land held by Ralph Funny of John Bek and that held by William son of John of Wyspington of the same John, and a sellion in the north field between the lands of William le Granger, held of the same man, and Roger son of Henry (held of Roger de Lascells) and two sellions near Hobidike near to the land held by Gilbert le Neucomen of John Bek and that held by Richard son of Ascer of Roner de Lascels. Rent a clavum gariophili at the feast of St. Botolph.

Witnesses:- Picot son of Alan de Lascels, Adam de Alvingham, Roger le Blund, William le Taillur de Fulestowe, Robert son of Walter Palmer, Robert son of William Palmer de marisco de Fulestowe, William de Kalthorp.

Endorsed:- Alanus fil' Ivon' de Foulestowe de uno selione ex south parte ville (contemporary).

Seal Green Wax-Design and Legend on it

Reference: Holywell 87/26 Creation dates: Undated [?c1282] Language: French

Scope and Content

Cyrograph. Division of the common pastures of Fulstow known as Somerhet, Paddayle and Lambholme by Alan abbot of Louth, Roger de Lasceles and John Bek, with the consent of their free tenants to take effect from the feast of St. Simon and Jude (28th October) 1282.

Witnesses:- Sir William de Holteby, sir Robert de Schadwood, sir Ralph de Octeby, sir Robert de Somercotes, sir Thomas de Gunneys, William de Thorp, Walter Legat.

Endorsed:- Fulstow (15th century) Bek (contemporary)

Two seals (blank).

Reference: Holywell 87/27 Creation dates: 1277-1292

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 450 of 612

Enfeoffment by Alan son of Ivo of John Bek of seven selions of land in Fulstow fields, two on Prestholm, three at Wayngraves and two on Fenhou.

Witnesses:- William de Thorp, William de Metheryngham, Adam de Alvingham, Roger Albus, John de Clerke, Pigot de Laceles, and others.

Endorsed:- Carta Alani fil' Ivon' de Fulestowe de septem sellionibus terre (contemporary).

Seal.

Reference: Holywell 87/28 Creation dates: 1277-1294

Scope and Content

Enfeoffment by Walter son of Robert of Ulfehowe, of Fulstow marsh of John Carpenter of the same, of a plot of land in his (Walter's) plot of the eastern end of the sea wall (fossat' Maris) between the fees of Lascels and Bolbek, and to the north of Walter's own plot, containing thirteen perches in length by half a placea in breadth. Rent 2d. Quitclaim and free entry for all but religious and Jews. If John erects a windmill Walter and his heirs may take all their crops to it without payment.

Witnesses:- Walter the clerk, son of Hugh, Walter son of Alan, William Palmer, Robert Palmer of the marsh, Picot son of Alan, Alan son of Ivo, Adam de Alvingham of Fulstow, William de Kalthorp clerk and others.

Endorsed:- Carta per quam Johannes le charpent' sunt unam placeam terre in Fulestowe mersk - ubi situm est molendin' ventric' (contemporary).

Seal-Green Wax S. WALTERI(?) WLFHU.' Before 1294.

Reference: Holywell 87/29 Creation dates: 8 September 1283

Scope and Content

Cyrograph exchange: William Cissore of Fulstow gives to Amicia Bulbek his share of the houses and toft which he had from Amicia his wife, except for one house which is his own, and receives in exchange for the term of his life one acre of meadow in "sik" lying in Welledayle, one in Redenges, lying in Alesbydaile, half an acre in Sumerhet belonging to the said toft and two sellions of arable in the

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 451 of 612

north field, one sellion on the south side of the vill on Hollemarehill.

Witnesses. Adam de Alvingham, Pigot de Lascels, Alan son of Ivo, Roger clerk, Henry Clerbek, John clerk.

Seal.

Reference: Holywell 87/30 Creation dates: Undated [?c1284]

Scope and Content

Enfeoffment by Herbert Puterel of Peter Northbrow and Walter Puterel his son on an acre of arable in the vill of Fulstow which he obtained when the justices were in Lincoln and which William Suth once held: it lies between the land of John Bek on the south side and that of Amicia wife of Henry the Reeve on the north. To pay a rose at the nativity of St. John the Baptist, and all customary services.

Witnesses:- John de Hauley de Calthorp, Alan le Muer de Kovenham, Pigoth Lascels of Fulstow, John the clerk of the same, Roger Cissor of the same, Roger Blund of the same.

Seal.

Reference: Holywell 87/31 Creation dates: Undated [?1280-1320]

Scope and Content

Grant by Henry Colyer of Fulstow to John de Arsik of an annual rent of a silver penny from William le Riche of Fulstow, for one plot of a croft belonging to Henry.

Witnesses:- Adam Picot of Fulstow, John Bek of the same, William de Markeby of the same, William Sercuam.

Seal.

Reference: Holywell 87/32 Creation dates: 1170-1173

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 452 of 612

Scope and Content

Grant by Ralph de Normaneville and Amicia his wife to Roger Arsic and his heirs of six bovates of land in Fulstow in exchange for ten bovates which Roger held of Ralph in Brunnesford. The six bovates are to be held of Ralph's son Ralph and his heirs free of all service which belongs to Steintun. For this exchange Roger is to give twenty silver marks.

Witnesses:- Philip de Cym, Alured et Walter sheriffs, Simon de Crevequer, Walter Bec, Henry de Ridel, Joeslanus de Evermo, Robert de Novilla, Hugh de Merle, Roger Treha(u)t, Torald de Novilla, William de Wenervilla', Roger son of Fulco, Henry de Rideford, James de Mundeguna, Adam Peinel, William Arsik, Warna de la campana, William de Mundevilla. This charter given in full county of Lincoln, Alured and Walter being sheriffs, provided that Hugh de Botend' and Paganus de Daltun who previously held the land quitclaim for it.

Reference: Holywell 87/33 Creation dates: c1200

Scope and Content

Grant by Stephen of Brockoffuelstowe to Lord John of Orreby of William de Brockoffuelstowe and all his sequala and chattels.

Witnesses:- Hugh de Bolebek, Richard de Gunneby, Gerard de Sutton, Geoffroy de Stradley, Robert Torkard, Roger de Sumervile, William de Keelle.

Reference: Holywell 87/34 Creation dates: c1150-1180

Scope and Content

Enfeoffment by Matilda de Sutton of John Cocus of Lichfield of four acres of arable in Waldneuton: an acre and a half in the western field, in the southern part called Kirkwang; one and a half acres at Crakoustigtes; half an acre at Sandholes in the eastern field and one and a half acres in Thorndale. Rent two silver pennies.

Witnesses:- Alan de Besebi, John his son, Geoffrey de Aula, William son of Geoffrey, Robert de Raceby, Walter son of Robert, Rudon North, Richard Cocus.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 453 of 612

Endorsed Woldneuton (15th century).

Reference: Holywell 87/35 Creation dates: 1160-1170

Scope and Content

Enfeoffment by Pichot de Lacellis, by the consent of his wife and heirs, of Ralph de Bolebec of the land which Turold de Bolebec held for a day and a night of Robert Marmion. This grant was made in the hands of A. de Mundaville at Stau and the witnesses were Hamelin the dean, Hugh de Haillai, Gilbert de Novilla, Geoffrey Turs, Richard de Croxtuns, Walter de Kilvingholm, Henry de Kirkeby, Turold de Bolebec, Alan de Hallai, Ralph did his homage to Pichot at Fulstow in the house of Ralph his bailiff and gave ten marks to him and one mark to his wife.

The witnesses to this were Adam de Mundavilla, Gilbert de Novilla, Thomas de Novilla, Gilbert de Keleby, Gilbert de Salzumara, Turald son of Henry de Bolebec, Berengar Falcun, Turald the priest of Tradewella, Richard his son, Robert de Hallai and Richard his brother, William de Mannebi, Hugh le Brauucir, William Brito, Ralph the bailiff of Fulstow, William chaplain and Robert chaplain of Fulstow, Ralph de Brakenberche, William dean of Bradley.

Endorsed:- Foulestowe (14th century).

Seal.

Reference: Holywell 87/36 Creation dates: 17 May 1277

Scope and Content

Grant by William Wodeman of Osgotby to Gilbert son of Henry and to Alice his wife of Fulstow marsh of a half share of a saltpan and a sand pit and half a bovate of land in the marsh which William holds in right of his wardship of Walter the son of Hugh son of Ailmer and Alice his wife (now wife of Gilbert) to be held until Walter is of age or if he dies his brother William. Thirty shillings have been paid to William by Gilbert and Alice and they will pay five shillings annually and three bushels of salt.

Witnesses:- William Palmer, Walter son of Alan, Walter son of Hugh, Thomas son of Alan, William clerk and others.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 454 of 612

Endorsed:- Osgoteby Bek (contemporary hand).

Seal.

Reference: Holywell 87/37 Creation dates: 30 April 1289

Scope and Content

Enfeoffment by Henry Gerles of Humberstone, of Robert Steresman of Northcotes, of all his share of a piece of meadow called Pedekoeholme in the east field of Humberstayn, lying between the field of Tetenhay on the south side and the meadow of Roger son of Hugh on the northern side.

Witnesses:- W. de Akewra of Humberstone, Roger de Bernak of the same, John West, William son of Thomas, William Coquus of the same, Roger clerk.

Humberstayn 30th April 1289 (89 added later).

Endorsed:- de prato er' Pedecaeholm (contemporary) Humbersten 1289 (16th century).

Reference: Holywell 87/38 Creation dates: 12 March 1297

Scope and Content

Enfeoffment by Henry son of Ierlon Gocelin of Humberstone of Robert son of William Steresman of Northcotes of a half bovate of land in Humberstone north field which Reginald son of Yilda once held.

Witnesses:-Roger Bernak of Humberstone, John West, William de Akcura all of the same, Roger Buzi of , and William Ienel of the same.

Humberstayn 12th March 1297.

Endorsed:- Humberstain 1296 (16th century) In Humberstan (17th century)

Reference: Holywell 87/39 Creation dates: 12 April 1298

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 455 of 612

Scope and Content

Quitclaim by Henry Gerles to Robert son of William Steresman of Northcotes of all right in 41 selions of arable in Humberstayn [details of acreheads].

Witnesses:- Roger de Bernal of Humberstayne, Henry Carpenter, Gerson Coquus, Henry Detel, William Coquus of the same, Henry de Welt', Roger son of Hugo.

Humberstuyn 12th April 1298.

Endorsed:- Quietaclamacio de una bovata terre in borealibus campis (contemporary).

Seal.

Reference: Holywell 87/40 Creation dates: 13 January 1311

Scope and Content

Enfeoffment by Thomas son of Thomas son of Gilbert, of Fulstow marsh, of Thomas son of Anne, and Alice his wife of a plot of pasture in Le Sumerette of Fulstow marsh between the pasture already held by Thomas and that of Walter Aylmer being 4½ falls wide and one rod and sixteen feet, on the north giving of Neudik and on the south on Langdik.

Witnesses:- William Bek of Fulstow, John Bek, William Picot, William clerk of the same, Walter clerk of Fulstow marsh, Robert son of William, Robert son of Walter le Palmer of the same. Seal fragmentary.

Reference: Holywell 87/42 Creation dates: 14 October 1302

Scope and Content

Grant by William de Lekeburne of Loughborough to John de Arsik of all the lands and tenements in Fulstow which he and his wife Joan held as Joan's dower, by the grant of John.

Witnesses:- Walter de Raythby of Loughborough, Walter clerk of Fulstow marsh,

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 456 of 612

Adam Pigot of Fulstow and others.

Reference: Holywell 87/43 Creation dates: Undated [?1277-1292]

Scope and Content

Grant by William rector of Beseby [Beesby] to William son of John clerk of Fulstow, who is to marry his daughter Joan, of a half croft and fifteen sellions in Fulstow which he holds of William.

Witnesses:- William Bek of Fulstow, John Bek, Adam Picot, Alan Picot, William Scrinam of the same.

Reference: Holywell 87/44 Creation dates: 10 April 1285

Scope and Content

Quitclaim by Ralph de Bollebek son of Osbert de Bollebek to John Bek and his heirs of all right in Alan Cressock villein of John Bek and a messuage and one bovate of land in Fulstow.

Witnesses:- Thomas de Heselarton, John de Burton, William de Holteby, Robert de Somercotes knights, W. de Thorp, W. de Ratheby, John Miles, of Honington, John de Wyhum, Peter de Thorp.

Endorsed:- Scriptum Radulphi de Bulbek domino Johanne Bek de Alano Crosoke de Foulestowe (later 14th century).

Reference: Holywell 87/45 Creation dates: 19 June 1291

Scope and Content

Enfeoffment by William called le Taylleur of Fulstow of John Bek of three selions of arable in Fulstow north and south fields and two acres of meadow in le Dyke and (R) ed henges which he holds of Amicia de Bulbek for the term of her life (she herself has it as dower from John Bek).

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 457 of 612

Endorsed:- Scripta Willelmi le Taylur de Fulestowe de convencionibus (contemporary).

Seal.

Reference: Holywell 87/46 Creation dates: 20 April 1292

Scope and Content

Cyrograph. Enfeoffment by John Bek of Henry, son of Herbert de Clerbek, and of Henry's son Ralph after his death, of the whole land and all the tenements in Fulstow which Henry already holds of him at a yearly rent of one shilling and after his death to Ralph at a yearly rent of two shillings.

Witnesses:- Thomas de Gunneys, William de Thorp, William de Ratheby, William le Eseriveyn of Fulstow, John clerk of the same, Roger le Tayllour of the same, Pygot de Lascels of the same.

Endorsed:- Eius Scripti cyrographati per qued Henricus Clerbek feoffatus (contemporary).

Seal.

Reference: Holywell 87/47 Creation dates: 26 April 1291

Scope and Content

Quitclaim by Henry son of Herbert Clerbek of all right in lands and tenements in Fulstow which John Bek has of his gift and which once formed part of the dower of Amicia, Henry's mother.

Witnesses:- Thomas de Gunneys, William de Thorp, William de Ratheby, William le Escriveyn of Fulstow, John clerk of the same, Roger le Taillour, Pigot de Lascels.

Endorsed:- Quieta clamacio Henrici Clerbek.

Seal (broken).

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 458 of 612

Reference: Holywell 87/48 Creation dates: 6 April 1294

Scope and Content

Grant by Agnes widow of John le charpenter to her son Walter, of whom she holds it as her dower, of a whole third part of a plot of land and a windmill outside the sea dyke (fossata) at Fulstow marsh.

Witnesses:- Thomas de Gunneys, Andrew de clerk, Gilbert Bek of Fulstow, Pygot de Lascels of the same, John le clerk of the same, John son of William de Northcotes, Richard le Kneshale of the same, Robert son of Walter le paumer of Fulstow marsh.

Endorsed:- Carta Agnetis quondam uxor Johannis le charpenter per quam reddidit Waltero filio suo terciam partem suam unius molendine in Fulestowemersk (contemporary). Seal (half).

Reference: Holywell 87/49 Creation dates: 7 April 1294

Scope and Content

Enfeoffment by Walter son of John le charpenter of Fulstow marsh of John Bek, of a plot of land and windmill outside the sea dyke at Fulstowmarsh, which his father held of the enfeoffment of Walter de Ulfhowe of the same; John is to hold it in perpetuity of the demesne, at the accustomed service.

Witnesses:- Thomas Gunneys parson of Somercotes, Andrew de Wispington clerk, William Bek of Fulstow, Pygot de Lascels of the same, John le clerk of the same, John son of William of Northcotes, Richard de Kneshale of the same, Robert son of Walter Palmer of Fulstow marsh.

Endorsed:- Carta Walteri filii Johannis le charpenter de molendrino in Fulestowe mersk.

Seal.

Related Material

See Holywell 87/28

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 459 of 612

Reference: Holywell 87/50 Creation dates: 25 March 1315

Scope and Content

Quitclaim by Alice, widow of Henry Clerbek of Fulstow of all her lands and tenements in Fülstow except those held of Robert de Neuton to Robert de Wilughby.

Witnesses:- Peter , Robert Tours, Walter de Thymelby, William Bek of Fulstow, Walter le Clerk of the same.

Endorsed:- Foulstowe (later 14th century) Clerbek (16th century).

Reference: Holywell 87/51 Creation dates: 21 March 1330

Scope and Content

Quitclaim by John son of John Arsyk, of all right in two plots of pasture surrounded by a ditch (ex fossato circumclusis) in Somereth and Paddayle and which were once assigned to John Bek as his share of the common pasture there, to John de Wilughby.

Witnesses:- Peter de Lekebourn, Thomas de Wilughby, Peter Merle, Robert Tours, Eudod de Willesby, Walter Malet.

Seal.

Reference: Holywell 87/52 Creation dates: 18 August 1337

Scope and Content

Cyrograph grant by John de Wylughby lord of Eresby to John his son and Cecilia his wife of the manor of Fulstow; they and their heirs are to hold it at the rent of a rose, unless heirs foil, in which case it is to return to the grantor.

Witnesses:- Walter de Hamby, John Urens, Henry de Halton, John de Urens de Lotheburgh, John de Londham, Thomas de Neumarche, John Manent, Hugh de Saxham, knights, William Hauley, Roger Sibill.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 460 of 612

Reference: Holywell 87/53 Creation dates: 1 October 1369

Scope and Content

Grant by Thomas de Hynton, parson, of a mediety of the church of St. Elena of Theddlethorp, John de Fulstow of Keddington and John de Irland of Bessby, to Margery wife of sir Robert de Wilughby kt., son of John de Wilughby and after her death to John de Wilughby lord of Eresby, of all the lands and tenements which John de Newerk of Fulstow holds for the term of his life, and which after his death return to Thomas, John and John.

Witnesses:- William de Skipwith kt., Robert de Hernak, William at Halle of Beesby, Robert de Beeseby Robert Seryveyn of Fulstow John de of the same.

Endorsed:- Fulstow. Johannes Will. dns. de Eresby Roberti uxor Margareia (16th century).

Two seals.

Reference: Holywell 87/54 Creation dates: 7 August 1369

Scope and Content

Cyrograph. Grant by Thomas, John and John as in Holywell 87/53, to John de Newerk, for the term of his natural life, of lands, tenements rents and services of free tenants and serfs which they had of John de Newerk at a rent of a rose. The parties affixed their seal and there were witnesses.

Fulstow. 7th August 1369.

One seal.

Related Material

See Holywell 87/53

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 461 of 612

Reference: Holywell 87/55 Creation dates: 29 July 1369

Scope and Content

Quitclaim by Joan daughter of John Bek of Fulstow to Thomas de Hynton, John de Fulstow and John de Irland of all lands and tenements in Fulstow formerly belonging to William Bek of Fulstow.

Witnesses:- Robert de Beesby of Beesby, Richard Moisand of Little Grimsby, Robert Scriveyn of Fulstow, Thomas Palmer, John de Markeby and others of the same.

Endorsed:- Fulstow Bek (late 14th century).

Reference: Holywell 87/56 Creation dates: 1 June 1389

Scope and Content

Letter of Robert de Wylughby lord of Eresby appointing Robert son of John de Fulstow his attorney to receive seizin of lands in Fulstow which formerly belonged to William son and heir of John the clerk of Fulstow and are now granted by de Wylughby lord of Eresby, Scraythefeld, parson of the church of Bratoft, William Mychell of Friskney, and John de Bolyngton of , a serf of the lord of Eresby.

Endorsed:- Foulestowe (contemporary).

Seal.

Reference: Holywell 87/57 Creation dates: 1 June 1389

Scope and Content

Enfeoffment of William de Scraythefeld, William Mychell and John de Bolyngton of Robert de Wylughby lord of Eresby of the lands and tenements in Fulstow which they had of the enfeoffment of Walter at Brygg of Gedney and which were formerly in the occupation of William son and heir of John clerk of Fulstow.

Witnesses:- Robert Seryven of Fulstow, Thomas de Swyne, Roger Undyrwode,

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 462 of 612

Walter Chaffar, and John Whytte of the same.

Endorsed:- Fulstow Ric. 2 (16th century).

Three seals.

Reference: Holywell 87/58 Creation dates: 23 August 1407

Scope and Content

Enfeoffment by William son of Ralph of Yerburgh, chaplain, of Walter at Brig of Fulstow of the lands in Fulstow known as Stowland which formerly belonged to his grandfather, John de Yerburgh.

Witnesses:- Robert de Fulstow of Fulstow, Robert de Hawardby, John White, John at Crosse and William Chaffar, of the same.

Seal.

Reference: Holywell 87/59 Creation dates: 20 October 1419

Scope and Content

Letter of Robert de Wylughby lord of Eresby appointing Robert of Fulstow and Richard his son as his attorneys to deliver seizin of the manors of Fulstow, Theddlethorp and Fenton to Edward Pretnys, John Golsfre, Esq., Richard Yerburgh, Esq., and John Wiles, Esq.

Endorsed:- Seisina de Fulstow, Theddlethorp and Fenton. Robertus de Willoughby dominus de Eresby tempore H. 5. (16th century).

Remains of seal.

Reference: Holywell 87/60 Creation dates: 20 October 1419

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 463 of 612

Enfeoffment by Robert de Wylughby lord of Eresby of Edward Prentys, John Golofre, Richard Yerburgh, and John Wyles of his manors of Fulstow, Theddlethorp and Fenton.

Witnesses:- Thomas Dymmok, Thomas Cumberworth knights, William Sibthorp Esq. Laurence Moigne of Thoddlethorp and John Bylungay Esq. of the same. Seal.

Reference: Holywell 87/61 Creation dates: 25 November 1420

Scope and Content

Letter of Robert de Wylughby and Elizabeth his wife appointing Robert de Fulstow and John Asshe as their attorneys to receive seizin of their manors of Fulstow, Theddlethorp and Fenton from Edward Prentys, John Golofre, Richard Yerburgh and John Wyles.

Two seals (one fragmentary)

Reference: Holywell 87/62 Creation dates: 20 July 1437

Scope and Content

Bond of Robert Wylughby kt. to pay 270 no less before next Easter to John Preston who with Richard Yerburgh and John Wyles had acquired for Wylughby's use and profit from Henry Inglas and his companions the manor of Fulstow Arsyk with all the lands and tenements once the property of Roger Arsyk, knight. Made at Portsmouth.

Reference: Holywell 87/63 Creation dates: 25 June 1443

Physical characteristics: Slightly bitten, back very dirty

Scope and Content

Enfeoffment by Robert lord of Wylughby, [Willoughby] and Eresby, kt. of John

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 464 of 612

Neweport Esq. of Eresby, Richard Yerburgh of Yarborough, Robert Forman of Utterby and William son of Richard Yerburgh of the Manor of Fulstow Arsyk and appointment of Richard and John Neuton to deliver seizin.

Witnesses:- William Skipwyth kt., William Roos, William Braunche, Humphrey Castell, John Preston, Esq..

Holywell 88

Creation dates: 1317-1606

Scope and Content

Deeds relating to property in Careby, Witham, Little Bytham and Castle Bytham, Lincolnshire.

Reference: Holywell 88/1 Creation dates: 1317

Physical characteristics: Much stained.

Scope and Content

Will of ---a le Cu of Careby.

Legacies of money and clothes to various relatives and gifts to the bridge at Careby and the bells and belfry of St. Stephen, Feb. 24th 1317.

On the dorse note of a probate:

September 28th 1317 in the parish church of Careby in the presence of the dean of Beltestow.

Reference: Holywell 88/2 Creation dates: 14 February 1399

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 465 of 612

Scope and Content

Enfeoffment by John de Cateby rector of Careby, John de Outstwyk, chaplain and William Tannour, chaplain of John Bridd, his wife Isabel and his son John of all their lands and tenements in the fields and vill of Careby, Witham and Little Bytham, which were granted to them by the said John and Isabella.

Witnesses. Thomas of Cateby, chaplain of the chantry of St. Giles at Careby, Richard Mason and William son of Reginald, Thomas Coke, William son of Roger.

Three seals.

Endorsed: Carta facta Johanni Byrde de 1 tenementio cum pertinenciis in Careby, Bytham and Wytham (16th century).

Reference: Holywell 88/3 Creation dates: 19 October 1606

Scope and Content

Lease for twenty years of Valdye Leas in the parish and fields of Careby, at a rent of 3s 4d. Richard Lord Willoughby, Beake and Earsby, to John Hatcher kt. of Careby. Fragments of seal.

Reference: Holywell 88/4 Creation dates: 21 December 1391

Scope and Content

Enfeoffment by Simon Adam of East Bytham and Isabel his wife of John de Heton, parson of the church of Benyfeld and John de Navely chaplain, of a field (cultura) called le Morewong because in length and breadth it lies beneath the "More" in the fields of Castle Bytham.

Witnesses. John Hewel, Robert Tame, John Holand, Adam Cranewel, John de Bron' and many others.

Two seals (edges worn).

Reference: Holywell 88/5

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 466 of 612

Creation dates: 19 June 1396

Scope and Content

Enfeoffment by John Heton, rector of the church of Benyfield, of Richard Wynewyk and Peter Dalton, canons of the cathedral church of Lincoln and John Naveby clerk, of all the lands, tenements and rents, with the advowson of church and chantry which he, John Hewel and James Kyveton, rector of Hedon held of John Gernon in Careby.

Witnesses. Andrew Lotrell of , Walter Colvyle of Swynsted, Thomas Ingham of Corby, Robert Arnald of Swafield and Adam Cranewell of Carleby. Seal.

Reference: Holywell 88/6 Creation dates: June 19 1396

Scope and Content

Letter of attorney from John Heton appointing Laurence Bradley of Bytham and Richard Mason of Careby to deliver seizin to Richard Wynnewyk and Peter Dalton of the lands etc. granted to them in Holywell 88/5. Seal, single queue.

Related Material

See Holywell 88/5.

Reference: Holywell 88/7 Creation dates: 5 October 1394

Scope and Content

Enfeoffment by William Benson of Careby of William Grillyngs of Careby of a messuage and croft with an acre and a half of arable land in Careby lying partly between the rectory on the east and the holding of John Wadford on the west and partly in a field called Martenchyk.

Witnesses. Richard Mason, Thomas Dowke, Stephen Randson, Thomas Walsham and John Radford.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 467 of 612

Reference: Holywell 88/8 Creation dates: 10 February 1393

Scope and Content

Enfeoffment by William son of Roger of Alyngton of Careby of John de Heton, John de Naveby and John de Burton of two acres and one rod of land in Careby on the north side of the vill.

Witnesses. Adam de Cranewell seneschall, Richard Mason, Stephen Rondson, Thomas Douk all of Careby, Thomas Wryghth of East Bytham, John Lyst. Seal.

Reference: Holywell 88/9 Creation dates: 20 November 1382

Scope and Content

Enfeoffment by John Gernon kt. (chivaler) of John Helwell kt., James de Kyveton clerk and John parson of Benyfeld of all his part of the manor of Careby.

Witnesses. Simon Symeon, John Bussy, John Fitz Eustace, Robert de Tame, Geoffrey de Brunne, East Bytham

Seal (fragment).

Reference: Holywell 88/10 Creation dates: 20 November 1382

Scope and Content

Letter of attorney from John Gernon appointing Edmund Breton and John Wither to deliver seizin to John Helwell, James de Kyveton and John parson of Benyfield of his part of the manor of Careby.

Reference: Holywell 88/11 Creation dates: 11 November 1387

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 468 of 612

Scope and Content

Enfeoffment by Roger Mauger of Pickworth co. Rutland of Thomas Doke of Careby, of all the lands and tenements in Careby which he had received of John Coll senior of Careby. Seal.

Reference: Holywell 88/12 Creation dates: 17 January 1384

Scope and Content

Enfeoffment by John Bryd of Careby and Isabella his wife of John de Cateby, John de Owstyk and William Tannour of all their land and tenements in Careby, Little Bytham and Witham.

Witnesses. William son of Reginald, William ate Wollehous, John de Watford senior. Thomas Doke, John Colle senior of Careby. Two seals.

Reference: Holywell 88/13 Creation dates: 30 April 1384

Scope and Content

Enfeoffment by Robert Hykeson of Willestorp and Agnes his wife of John Catcheby rector of Careby and John de Sewnby chaplain of a messuage at Careby granted to him by John de Owstwyk, chaplain, John Walsh of Waddington and William Deynysson of Careby.

Witnesses. William Abbot of Castle Bytham, Robert Arnaldi (sic) of Swafield, Adam de Cranewell, William Deynyson, Richard Mason and Stephen Randson of Careby. Two Seals.

Reference: Holywell 88/14 Creation dates: 28 September 1379

Scope and Content

Enfeoffment by Thomas son of John son of Dufred, smith, of Careby, of John son

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 469 of 612

of John de Wadford and Margaret his wife, an acre of land in the culture called Colmanthweye.

Witnesses. William son of Reginald, Henry Wardon, John Colle, William son of Roger, and William Spens of Careby. Seal.

Reference: Holywell 88/15 Creation dates: 30 November 1382

Scope and Content

Quitclaim by John Gernon to John Helwell, James de Kyveton and John parson of Bennyfield of all right in his part of the manor of Careby. Seal (incomplete).

Holywell 89

Creation dates: c1200-1468

Scope and Content

Deeds relating to property in Cambridge and King's Lynn, Norfolk.

Reference: Holywell 89/1 Creation dates: 1250-1275

Scope and Content

Grant by William de Novacurt to the prior and brothers of the order of St. Augustine, in Cambridge, a house in Cambridge which once belonged to Nicholas Over market, or the twelve silver pennies of rent from it. The house is between the courts of John Over-market and the Augustinian friars, and abuts on one side to the market and on the other to the curtilage of the friars. An anniversary mass for William and his daughter Margaret to be said on on August 3rd.

Witnesses. John Dunning then mayor of Cambridge, Ralph de Combreton Symon de Reseham, John Cogyng, Walter de Berking then ballivus, John Porthors,

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 470 of 612

Richard Batheman, Bartholomew Cogyng, Geoffrey de Ferur, John Goldyng, Henry Toyllet, John de Kymberley.

Endorsed. Novacurt (Contemporary).

Carta Willelme Novacurt fratribus edita de tenemento quondam Nicholai overmerket, 2a terra loci usque orient' (14th century).

Reference: Holywell 89/2 Creation dates: 22 May 1288

Scope and Content

Enfeoffment by Alexander Pleyndam chaplain and Robert de Lincoln, burgess of Lynn, who are the executors of the will of Margery Josepis, relict of John Basset of Lynn, of John de Swanton, burgess of Lynn and Emna his wife of part of a messuage in Lynn. This messuage lies between those of Robert de Lincoln and John de Swanton and towards the south by the Tuesday market place of Lynn and Margery who inherited her share of it from her first husband, Joseph de Pallinge desired it to be sold to provide for her debts and legacies. John and Emma give ten silver marks.

Witnesses. Peter de Thrundene then vice mayor of Lynn, William de Lindsey, John de S.Omero, Henry de Gernemuta, John le Famer, Thomas de Mundeford, Hugh called le Mome, Ralph his brother, John clerk Two seals.

Reference: Holywell 89/3 Creation dates: 9 June 1341

Scope and Content

Grant by Daniel de Felsted mercer and burgess of Cambridge to Simon de Cesterton, skinner and burgess of Cambridge, and Mariota his wife, of a tenement in the parish of St. Benedict, Cambridge, which lies between the house of Thomas de Pannefeld and that of the Augustinian friars.

Witnesses. Philip Cayly mayor, Driciius[?] de Resham, Simon de Scawpwyk, John Porter of Barnwell, James Fysher, bailiff, Henry de Beche, John de Weston, Robert Martyn, John Baron, John de Dyntre, John Arnold.

Part of a seal.

Endorsed. Carta Daniel Felsted, Simoni Chesterton edita different 14th century

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 471 of 612

hands

In parochia sancti Benedicti Symoni Chesterton different

Reference: Holywell 89/4 Creation dates: 1 May 1364

Scope and Content

Cyrograph lease for forty years of a house in Cambridge between the Augustinian friars and the garden called le feyreyoft. Hugh de Hulnesby, Stephen Moris junior of Cambridge, William Walle perpetual vicar of Great Wilbraham and Richard Hayle of Cambridge to the "hermit friars of St. Augustine" at Cambridge.

Witnesses. Stephen Morys senior, John Morys, Henry Bayser, John Royston, Ralph Watton, Walter Welwryte, John Stoke.

One seal, three empty slits. Faded by damp.

Endorsed: Illegible (damp).

Reference: Holywell 89/5 Creation dates: 25 April 1439

Scope and Content

Quitclaim of all right in a portion of a tenement in the parish of St. Mary the Virgin in Cambridge, near to the market place. Robert Sterne and Margery his wife, daughter and heir of John Greneland to Thomas Goode of Cambridge, William Spencer notary and John Botishem draper, of the same.

Witnesses. Richard Wright mayor Simon Rankyn, Richard Himmyng, John Warwyk. Robert Heneman bailiff.

One Seal, fragmentary. One slit.

Reference: Holywell 89/6 Creation dates: 3 March 1468

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 472 of 612

Scope and Content

Grant by Thomas Smyth "coteler" to Robert Coker, John Erlych, William Rouncey and Geoffrey Hamlyn of a tenement in the parish of St. Mary, close by the market and between a house of the college of Corpus Christi and one belonging to the late Thomas Goode; this tenement was granted to Thomas Smyth, and others now dead by Richard Adam of Chesterton, County Cambridge in 1454.

Witnesses: Robert Coope mayor, Thomas Blackamour, John Waren and Thomas Mast, bailiffs, and John Hayward, burgess.

Cambridge 3rd March 1468.

Endorsed.Unum tenementum in Cant'.

Holywell 90

Creation dates: 1408-1554

Scope and Content

Deeds relating to property in Little Bytham, East Bytham, Castle Bytham and Careby, Lincolnshire.

Reference: Holywell 90/1 Creation dates: 14 November 1465

Scope and Content

Will of John Aswell of Little Bytham. He leaves 13s 14d to the church of Saints and Gildardus, Little Bytham, where he is to be buried; 3s 4d to the Friars Minor at Stamford and to the Augustinians there; a sheep to every boy "a sacro fonte levato"; everything else he leaves to the disposition of Joan his wife and John and Thomas his sons, who are all to be executors. Witnesses: John Lane, Robert Pratt, Robert Colyn. Note of probate: 3rd (month unknown) 1465 or 1466. Remains of official's seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 473 of 612

Reference: Holywell 90/2 Creation dates: 30 August 1504

Scope and Content

Indented conditions of sale of a tenement in East Bytham, called Wryghte thinge, which has a croft adjoining and lies between the house of the college and wardens of Tattershall and that of the lord of Careby. There are also 18½ acres of arable and 3 acres, 1 rood of meadow. William Salford to Henry Hornby clerk. Seal.

Reference: Holywell 90/3 Creation dates: 2 February 1424

Scope and Content

Enfeoffment by Thomas Wadforth of East Bytham, of John Wryght of the same, of 7 acres of land in Bytham fields, lying in Blosdale and Wytelwong. Witnesses: William Powtrell, Robert Wryght, Thomas Thurleby, John Plomer, John Doke. Seal.

Reference: Holywell 90/4 Creation dates: 13 January 1451

Scope and Content

Bond by John Aswell that he will sustain Anne, wife of John Wright, as long as she shall live. All mentioned are from East Bytham.

Reference: Holywell 90/5 Creation dates: 8 December 1454

Scope and Content

Enfeoffment by John Aswell and Joan his wife, of William Norwode, Richard Shalford, Richard Bull and Robert Prate, of all lands, tenements, etc, in East Bytham and Castle Bytham. Witnesses: Robert Cossale, John Thornesse and others. Two seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 474 of 612

Reference: Holywell 90/6 Creation dates: 1 May 1473

Physical characteristics: Stained on edges

Scope and Content

Enfeoffment by John Plomer, son and heir of John Plomer deceased, formerly of Little Bytham, of Thomas Assewell and Coletta, daughter of John Smyth deceased, of Castle Bytham. All his father's land in Little Bytham except for 2 crofts which he particularises. Witnesses: Thomas Veysy of Castle Bytham, Thomas Salford of Careby, Richard Othelye of Careby, Robert Pratt of Little Bytham, William Bersons of the same.

Reference: Holywell 90/7 Creation dates: 17 December 1413

Scope and Content

Enfeoffment by Robert Wolhouse and John Irlond of East Bytham of Richard Couper, baker, and Henry Couper his brother, dyer, both of Stamford, of all the lands etc in East Bytham which they themselves received of the feoffment of John Crese or Bytham, sergeant of the Lord King. Witnesses: John Lyster, Robert Malle, William Wolhouse, Richard his brother, William Poutrill, Robert Wryght. Two seals.

Reference: Holywell 90/8 Creation dates: 24 January 1414

Scope and Content

Enfeoffment by Richard Cooper, baker, and Henry Cooper his brother, dyer, both of Stamford, of William Malory knight, of all their lands etc in East Bytham which they had of the feoffment of John Cres or Bytham, sergeant at arms of the Lord King, and of the reversion of a messuage held by Thomas and Eleanor Wryght in East Bytham which they hold of the feoffment of Robert Wolhous and John Irlond. Witnesses: Robert Mall', William Wolhous and Richard his brother, William Poutrell, Richard Wryght. Two seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 475 of 612

Reference: Holywell 90/9 Creation dates: 14 September 1553

Scope and Content

Indenture lease for twenty one years at a rent of 6s 8d of the queen's tenement (ie. Mary I) in Little Bytham, formerly of the chantry of Careby and now in the occupation of William Walles. George Williams deputy surveyor for the parts of Kesteven, to John Hatcher of Cambridge, doctor of physic. Seal.

Reference: Holywell 90/10 Creation dates: 23 June 1554

Scope and Content

Bargain and sale of the chantry of Careby which was in the occupation of William Walles. Thomas Holmes esq. and Gilbert Langton esq. of London to John Hatcher. Seals

Reference: Holywell 90/11 Creation dates: 1385

Scope and Content

Grant by William de Wolhouse, staying in Careby to Nicholas Charer of Wakirls [?] of a messuage in East Bytham lying between those of William Gentyll and Thomas de Bytham.

Witnesses. Simon Adem, Thomas Wryght, Robert Mall', John Littester, John Bell, all of East Bytham. Seal

Reference: Holywell 90/12 Creation dates: 26 August 1408

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 476 of 612

Scope and Content

Enfeoffment by Elizabeth Chareator, widow, daughter of Nicholas Chareator, of John Lyster and Joan his wife of East Bytham, three acres of arable in Bytham north and south fields.

Witnesses. William de Wolhouse, Thomas Wadforthe, Thomas Wryght, Robert Wryght, William Powtrell.

Reference: Holywell 90/13 Creation dates: 11 April 1505

Scope and Content

Counterpart. Grant of a messuage in East Bytham, eighteen acres of arable and three acres one rood of meadow, lately in the possession of William Salford, in trust for the warden and fellowship of Tattershall and for an anniversary of it on December 10th for Robert Gilbert late parson of Wing, Co. Rutland, and Henry Hornby. Henry Hornby warden of the college and fellowship of Tattershall to Thomas Gybon, Henry Porter, David Preston, Andrew Tonge clerk, Robert Lynne, John Lister, William Radcliffe and Nicholas Trygge.

Holywell 91

Creation dates: 1579-1694

Scope and Content

Deeds relating principally to property in Fulstow, Lincolnshire.

Reference: Holywell 91/1 Creation dates: 6 September 1694

Scope and Content

Lease for a year of three farme and sixty acres in Bratoft and Irby, (one called

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 477 of 612

Lillys farm) and four farms, four cottages, 240 acres in Bratoft, Irby, Ingoldmells and Addlethorp.

Sir Percy Cust and Alice his wife, Cecil Cooper of Thurgarton, Co. Notts, and Anne his wife, William Burnell of Winkburne, Co. Notts, and Mary his wife, (Alice, Anne and Mary being co-heiresses of Thomas Savile esq. of Newton,) to Ralph Maddison of Stainton in the Hole, Esq. Six seals.

Reference: Holywell 91/2 Creation dates: 3 September 1655

Scope and Content

Bargain and sale of twelve acres of meadow in Fulstow called Reading to the use of Thomas Hatcher, Esq. of Careby for a consideration of 30 pounds. Bond of performance with seal, attached.

William Caldwell of Thurganby to Malchers Metcalfe, Esq, of Louth Park and John Tenney of Fulstow yeoman, Seal.

Reference: Holywell 91/3 Creation dates: 28 April 1579

Scope and Content

Feoffment for a consideration of £12 2s of a cottage and toft in Fulstow.

John Glover, labourer, of Fulstow, to William Fawnthropp, husbandman. Seal (fragment) and signature.

Reference: Holywell 91/4 Creation dates: 24 May 1586

Scope and Content

Bargain and sale for a consideration of £50 of a close of pasture in Fulstow. Richard Waterhouse, burgess, of Great Grimsby to William Fauntrop, yeoman, of Fulstow.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 478 of 612

Reference: Holywell 91/5 Creation dates: 28 May 1586

Scope and Content

Feoffment of the lands in Holywell 91/4. Seal.

Related Material

See Holywell 91/4

Reference: Holywell 91/6 Creation dates: 1586

Scope and Content

Michaelmas. Fine of the lands in Holywell 91/4-5.

Related Material

See Holywell 91/4-5

Reference: Holywell 91/7 Creation dates: 16 February 1588

Scope and Content

Feoffment by John Smyth, yeoman, of Mealehouse in the parish of Skidbrook, of William Faunthrop, of a close of three acres of land and three stongs of meadow and other land in Fulstow, for the consideration of £31.

Reference: Holywell 91/8 Creation dates: 16 February 1588

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 479 of 612

Scope and Content

Indenture. Bargain and sale of land in Holywell 91/7

Related Material

See Holywell 91/7

Reference: Holywell 91/9 Creation dates: 1588

Scope and Content

Hilary term. Fine of the lands in Holywell 91/7-8.

Related Material

See Holywell 91/7-8.

Reference: Holywell 91/10 Creation dates: 16 March 1598

Scope and Content

Feoffment by Thomas Righton, yeoman of Louth, and Elizabeth his wife, of William Faunthorp of Fulstow, yeoman, of two messuages and a cottage in Fulstow for a consideration of £220. Two seals.

Reference: Holywell 91/11 Creation dates: 16 March 1598

Scope and Content

Bargain and sale of the lands in Holywell 91/10. Two seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 480 of 612

Related Material

See Holywell 91/10.

Reference: Holywell 91/12 Creation dates: 1594

Scope and Content

Fine of land ( a messuage, two cottages, three gardens and 24 acres of meadow) Righton to Founthorp. Trinity Term 1594.

Reference: Holywell 91/13 Creation dates: 10 January 1621

Scope and Content

Deed to declare the uses of a recovery of four messuages, two gardens, 30 acres of land, 30 of meadow, 50 of pasture in Fulstow, Grainthorpe and Wragholme.

George Faunthorpe of Gawthorpe, (gent, to Martin Wood of) Wragholme, gent. Seal (fragment).

Reference: Holywell 91/14 Creation dates: 1600-1699

Scope and Content

List of the possessions of George Fanthorpe in Fulstow and Marsh-Chapel. Seventeenth century. Paper.

Reference: Holywell 91/15 Creation dates: 20 December 1624

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 481 of 612

Scope and Content

Feoffment by George Faunthorpe, gent. of Gawthorp or Grainthorpe of John Hatcher kt. of Careby of a capital messuage in Fulstow and a number of closes there and in Marshchapel for a consideration of £200. Seal.

Reference: Holywell 91/16 Creation dates: 20 December 1624

Scope and Content

Bond of performance from George Faunthorp, folded inside Holywell 91/15. Paper.

Related Material

See Holywell 91/15

Reference: Holywell 91/17 Creation dates: 20 December 1624

Scope and Content

Letter from John Hatcher constituting Michael Emerson of Searby his attorney to take seizin of the land in Holywell 91/15.

Related Material

See Holywell 91/15

Reference: Holywell 91/18 Creation dates: May 1612

Scope and Content

Seventeenth century copy of the deeds of purchase of Fulstow and Marshchapel

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 482 of 612

from Lord Willoughby, by sir John Hatcher. (Paper) The deeds are dated May 1st 1612, May 22nd 1612, May 23rd 1612.

Reference: Holywell 91/19 Creation dates: 9 April 1638

Scope and Content

Receipt for the purchase money for a cottage bought by Thomas Hadtharr (Hatcher?) esq in Fulstow. Signed and sealed by Thomas Tomson of Great Grimsby, yeoman. Paper.

Reference: Holywell 91/20 Creation dates: 18 August 1637

Scope and Content

Feoffment by Thomas Thompson and Susanna his wife of sir John Hatcher of a messuage in Fulstow for a consideration of £60. Two seals.

Reference: Holywell 91/21 Creation dates: 18 August 1637

Scope and Content

Bond of performance from Thomas Thomson. One seal

Reference: Holywell 91/22 Creation dates: 18 August 1637

Scope and Content

Receipt for £20 of the purchase price. Two seals

[N.B. That Thomas and Susanna sign Tomson]

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 483 of 612

Related Material

See Holywell 91/20.

Reference: Holywell 91/23 Creation dates: 19 April 1633

Scope and Content

Indenture. Bargain and sale by Francis Dannat of Caistor to Thomas and Susanna Tomson for a consideration of £70 of a messuage in Fulstow with a close of 6 acres of arable, a close of pasture etc.

Bond of performance of F. Dannat attached. Seal.

Reference: Holywell 91/24 Creation dates: 18 August 1637

Scope and Content

Indenture bargain and sale as in Holywell 91/20. Two seals

Related Material

See Holywell 91/20

Reference: Holywell 91/25 Creation dates: 19 July 1611

Scope and Content

Indenture, bargain and sale by Richard Cooke of Snitterby to Daniel Dannatt of Laceby, yeoman, for a consideration of £60, of a messuage, arable etc. in Fulstow. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 484 of 612

Reference: Holywell 91/26 Creation dates: 19 July 1611

Scope and Content

Feoffment, as in Holywell 91/25. Bond of performance. Seal on bond.

Related Material

See Holywell 91/25

Reference: Holywell 91/27 Creation dates: 4 October 1609

Scope and Content

Feoffment of a messuage in Fulstow by Nicholas Saunderson kt. of Fillingham, of Richard Cooke of Snitterby. Bond of performance attached. Seal.

Reference: Holywell 91/28 Creation dates: 1625

Scope and Content

Fine of a messuage, four cottages, twenty five acres of arable, seven acres of meadow, eighteen acres of pasture in Fulstow, John Hatcher quer. George and Elizabeth Faunthorpe deforc

Reference: Holywell 91/29 Creation dates: 8 March 1625

Scope and Content

Receipt by George Faunthorpe for £100 from John Hatcher in full payment of £200 purchase price for the messuage etc. in Holywell 91/28 Paper. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 485 of 612

Related Material

See Holywell 91/29

Reference: Holywell 91/30 Creation dates: 29/1/1625

Scope and Content

Receipt of the first £100 of the purchase price for the messuage in Holywell 91/28. Paper. Seal.

Related Material

See Holywell 91/28

Reference: Holywell 91/31 Creation dates: 28 January 1625

Scope and Content

Quitclaim by Elizabeth Faunthorpe, widow of William Faunthorpe, late of Fulstow, of her dower in messuage, cottage etc. in Fulstow and Marshchapel conveyed to sir John Hatcher by her son George. Seal

Reference: Holywell 91/32 Creation dates: 12 November 1611

Scope and Content

Letter close ordering John Hatcher to deliver to his successor as sheriff, Robert Terwhit, all the rolls memoranda etc. pertaining to the office. Fragment of seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 486 of 612

Reference: Holywell 91/33 Creation dates: 28 April 1579-1 September 1656

Scope and Content

Abstract of writing belonging to the title of the estates of Thomas Hatcher in Fulstow and Marshchapel. Later 17th century Ist deed April 28th 21st Elizabeth.

Holywell 92

Creation dates: 1427-1683

Scope and Content

Bonds, chiefly relating to the Hatcher family, with some receipts, etc.

Reference: Holywell 92/1 Creation dates: 16 January 1552

Scope and Content

Bond of performance of a bargain and sale of two acres of pasture in Gosberton. John Burton of Surfleet gent. to Edward Skipwith, esq. of Grantham. Seal.

Reference: Holywell 92/2 Creation dates: 28 November 1615

Scope and Content

Quitclaim of all debts, claims and demands.

John Haselopp of Trumpington co. Cambridge, yeoman, to John Hatcher kt. of Careby [paper].

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 487 of 612

Reference: Holywell 92/3 Creation dates: 2 September 1642

Scope and Content

Bond of Thomas Hatcher esq. to pay a sum of money to Peter Fulwood of Stamford before 2nd March next [Paper].

Reference: Holywell 92/4 Creation dates: 2 March 1635

Scope and Content

Bond of performance of agreements.

John Hollins of Oakham co. Rutland to Robert Glover of Stamford, chandler. Seal.

Reference: Holywell 92/5 Creation dates: 6 July 1642

Scope and Content

Bond to pay £100.

Thomas Hatcher to Peter Fulwod. (Paper).

Reference: Holywell 92/6 Creation dates: 5 June 1641

Scope and Content

Bond of performance of certain articles.

Robert Meres D.D. of the close of Lincoln to Thomas Hatcher.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 488 of 612

Reference: Holywell 92/7 Creation dates: 10 July 1640

Scope and Content

Bond for the payment of legacies to the grandchildren of sir John Hatcher. Thomas Hatcher, esq. to Edward Ayscogh kt. of South Kelsey. Seal.

Reference: Holywell 92/8 Creation dates: 20 October 1648

Scope and Content

Acknowledgement of a debt of £10 8s to be paid on May 1st next. Robert Walton of Maxey co. Northants. to John Hatcher of Empringham co. Rutland. (Paper)

Reference: Holywell 92/9 Creation dates: 6 July 1603

Scope and Content

Cancelled bond to pay £105 on 26th January next.

Sir John Hatcher to Henry Hawkins LLD. of London. Seal.

Reference: Holywell 92/10 Creation dates: 11 June 1628

Scope and Content

Acknowledgement of debt and promise to pay 20D Shillings.

Richard Wallett of Little Bytham to Daniel Baguely of Careby Paper. Seal

[Endorsed: This bill was taken in my name to the use of my master sir John

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 489 of 612

Hatcher.]

Reference: Holywell 92/11 Creation dates: 13 May 1633

Scope and Content

Receipt for £90, the purchase price of a moiety of certain messuages in Little Bytham, Castle Bytham and Careby. Thomas Levet of Tixover co. Rutland and Francis Rogers of Little Bytham to Humphrey Marsh of Little Bytham, clerk. Two seals.

Reference: Holywell 92/12 Creation dates: 23 May 1605

Scope and Content

Receipt for evidences and title deeds in a bargain and sale. Thomas Pigge of Wisbech to John Hatcher kt.

Reference: Holywell 92/13 Creation dates: 20 December 1622

Scope and Content

Bond of performance of a bargain and sale of two closes of pasture, one lately converted from arable, in Careby.

William Harrington esq. of Witham on the Hill to John Hatcher kt.

Reference: Holywell 92/14 Creation dates: 16 April 1607

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 490 of 612

Acknowledgement of the receipt of £40 under the will of his father, Christopher Jeninson of Newark, as filial portion according to the custom of the diocese and province of York. Francis Jeninson, mercer of Newark, to Thomas Jeninson, woollen draper of Claypole. Seal.

Reference: Holywell 92/15 Creation dates: 28 May 1622

Scope and Content

Acknowledgement of the receipt of £20 as interest of sums owed to him. Henry Hawkins LLD to his nephew John Hatcher. Seal.

Reference: Holywell 92/16 Creation dates: 19 October 1624

Scope and Content

Acknowledgement of the receipt of £500 at the age of 21 years in virtue of a recognisance and statute staple made to Sir Edward Ayscough and Edward his son, on 18 April 1600 (a marriage trust). Thomas Hatcher to his father Sir John Hatcher. Seal.

Reference: Holywell 92/17 Creation dates: 4 May 1615

Scope and Content

Receipt for £20 interest. Henry Hawkins LLD to his nephew John Hatcher. Seal.

Related Material

See Holywell 92/15.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 491 of 612

Reference: Holywell 92/18 Creation dates: 8 August 1609

Scope and Content

Bond to pay £16 before 1 August next. Richard Thornton, tailor, Christopher Fowler, shoemaker, Thomas Collin, tailor, and William Holt, butcher, to Sir John Hatcher. 4 seals.

Reference: Holywell 92/19 Creation dates: 8 May 1612

Scope and Content

Bond to fulfil the conditions of a bond to Anthony Mews Esq. of Lincoln, to which John Hatcher is a party at the urgent request of Wingfield. Edward Marya Wingfield of Stonely Priory, Huntingdonshire, to Sir John Hatcher.

Reference: Holywell 92/20 Creation dates: 25 August 1621

Scope and Content

Bond: Sir Anthony Pell of Dembleby to Sir John Hatcher. Bound for the due execution of the office of the Receivership of the County of York, granted to Pell by the King.

Reference: Holywell 92/21 Creation dates: 22 March 1610

Scope and Content

Similar bond to Holywell 92/20. John Porter to William Ascoughe for receivership of Lincolnshire. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 492 of 612

Related Material

See Holywell 92/20.

Reference: Holywell 92/22 Creation dates: 14 June 1618

Scope and Content

Acknowledgement of debt of 40 shillings to be paid at Michaelmas. James Russell of Louth, yeoman, to Sir John Hatcher. Seal.

Reference: Holywell 92/23 Creation dates: 10 August 1654

Scope and Content

Bond of grant an annuity of £60 in case she fail in the repayment of a debt for which Thomas Hatcher has stood surety. Elinor Hatcher, widow, of Empingham, Rutland, to Thomas Hatcher. Seal.

Reference: Holywell 92/24 Creation dates: 2 April 1655

Scope and Content

Bond to fulfil the conditions of a bargain and sale. Samuel Lavington, gent, and John Manestie, gent, both of Aswarby, to Thomas Hatcher. 2 seals.

Reference: Holywell 92/25 Creation dates: 1 May 1655

Scope and Content

Thomas Bowyer, clerk of Fulstow, grants to Edward Ayscough BD of Thoresby, guardian of William Ayscough, gent, his house and all his goods and chattels as

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 493 of 612

security for the payment of £11 due to William from his late deceased mother. 2 seals.

Reference: Holywell 92/26 Creation dates: 10 November 1655

Scope and Content

Bond of John Hatcher to William Greene of Helpston, Northamptonshire, for the payment of a legacy under the will of William Turner of Careby, whose executor Greene is, to William Turner his son.

Reference: Holywell 92/27 Creation dates: 27 February 1656

Scope and Content

Bond for the payment of £103 before 27 August next. Thomas Hatcher to Christopher Browne of Tolthorpe, Rutland.

Reference: Holywell 92/28 Creation dates: 10 May 1656

Scope and Content

Bond for the payment of £200 before 10 August next. John Hatcher to William Dolben of the Inner Temple.

Reference: Holywell 92/28a Creation dates: 18 February 1655

Scope and Content

Bond for the payment of £250 on 24 June next. Thomas Hatcher of Careby Esq.,

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 494 of 612

and John Hatcher Esq., his son and heir, bound to Rt Hon. William Lord Petre, Baron of Writtle, Essex, and Humphrey Weld of Lulworth Castle, Dorset, for £500.

Reference: Holywell 92/29 Creation dates: 29 May 1656

Scope and Content

Bond for the payment of £1030 before 1st December next.

Thomas Hatcher and John his son to John Archer of Gray's Inn. [Paper].

Reference: Holywell 92/30 Creation dates: 30 December 1656

Scope and Content

Bond for the payment of £103 before June 30th next.

Thomas and John Hatcher to John Oldfield of Spalding and Charles Hall of Kettlethorpe. One seal. [Paper]

Reference: Holywell 92/31 Creation dates: 24 March 1658

Physical characteristics: A single sheet, much stained

Scope and Content

Bond for the payment of a yearly rent from certain property recently purchased.

Francis Topper and Robert Wallet of Aunby and George Smithergill of Bracknell Lodge co. Rutland to John Hatcher. [Paper] Two seals.

Reference: Holywell 92/32

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 495 of 612

Creation dates: 12 May 1657

Scope and Content

Bond for the payment of £309 before 12th November next. John Hatcher to Thomas Meres of Lincoln, Esq. Seal. [Paper]

Reference: Holywell 92/33 Creation dates: 24 May 1657

Scope and Content

Bond for the payment of a yearly rent.

Richard Shipwright, shepherd, of Little Bytham to John Hatcher. Seal. [A single sheet of paper]

Reference: Holywell 92/34 Creation dates: 10 May 1658

Scope and Content

Agreement between Peter Shipley of Carlby and Rowland Sherand of Folksworth co. Hunts for the payment of a debt. Rowland meantime holding all bonds, writings etc. concerning Peter and John Hatcher deceased, of Empingham. [A single sheet of paper] Seal.

Reference: Holywell 92/35 Creation dates: 11 August 1658

Scope and Content

Bond for the payment of £101 10s before 12th November next. Thomas and John Hatcher to Anne Metcalfe, widow, of Lincoln. [Paper]

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 496 of 612

Reference: Holywell 92/36 Creation dates: 7 May 1659

Scope and Content

Bond for the observance of certain articles.

Thomas Cooke of Wragholme yeoman, to John Button, husbandman, of Fulstow and John and Joseph his sons. Seal.

Reference: Holywell 92/37 Creation dates: 2 January 1661

Scope and Content

Bond for the payment of £30 18s before July 3rd next, at the sign of the Tobacco Roll in Gracechurch St. John Hatcher to Anthony Paley, merchant, London. [Paper]

Reference: Holywell 92/38 Creation dates: 15 May 1661

Scope and Content

Receipt for £100 to be paid at Ashby de la Launde (seat of the Kings). John Hatcher to Edward King, esq. [Paper]

Reference: Holywell 92/39 Creation dates: 16 September 1661

Scope and Content

Bond for the payment of £50 before 29th October next.

Edward Skipwith esq, of Grantham to William Cardener of the same, gent [Paper, a single sheet]

[On the dorse a series of notes in a smaller but contemporary hand about

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 497 of 612

Richard Elland].

Reference: Holywell 92/40 Creation dates: 25 February 1663

Scope and Content

Bond for the payment of a rent.

Francis Robinson of Fulstow, yeoman, to Thomas Hatcher. [Paper, single sheet]

Reference: Holywell 92/41 Creation dates: 25 February 1663

Scope and Content

Bond for the payment of a rent.

John Marflett of Fulstow, yeoman, to Thomas Hatcher.

Reference: Holywell 92/42 Creation dates: 25 February 1663

Scope and Content

Bond for the payment of a rent.

George Storr of , yeoman, to Thomas Hatcher.

Reference: Holywell 92/43 Creation dates: 25 February 1663

Scope and Content

Bond for the payment of a rent.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 498 of 612

Edward Askew of Fulstow, yeoman, to Thomas Hatcher.

Reference: Holywell 92/43a Creation dates: 25 February 1663

Scope and Content

Bond for the payment of a rent.

Solomon Portas of Fulstow, yeoman to Thomas Hatcher.

Reference: Holywell 92/44 Creation dates: 25 February 1663

Scope and Content

Bond for the payment of a rent.

Brian Yates of Fulstow, yeoman to Thomas Hatcher.

Reference: Holywell 92/45 Creation dates: 25 February 1623

Scope and Content

Bond for the payment of a rent.

Thomas Yates of Fulstow, yeoman to Thomas Hatcher.

Reference: Holywell 92/46 Creation dates: 25 February 1623

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 499 of 612

Bond for the payment of a rent.

John Yates of Fulstow, yeoman to Thomas Hatcher.

Reference: Holywell 92/47 Creation dates: 25 February 1663

Scope and Content

Bond for the payment of a rent.

William Winne of Fulstow, yeoman to Thomas Hatcher.

Reference: Holywell 92/48 Creation dates: 25 February 1663

Scope and Content

Bond for the payment of a rent.

Richard Hanson of Fulstow, yeoman, to Thomas Hatcher.

Reference: Holywell 92/49 Creation dates: 25 February 1663

Scope and Content

Bond for the payment of a rent.

John Rogerson of Fulstow, yeoman, to Thomas Hatcher.

Reference: Holywell 92/50 Creation dates: 5 May 1662

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 500 of 612

Bond for the payment of £212 before 16th May next.

Charles Skipwith esq. and William Skipwith gent. both of Gray's Inn to Rebecca Spering, widow, near to Lincoln's Inn Fields. [Receipts inside] [Double sheet]

Reference: Holywell 92/51 Creation dates: 1663-1664

Scope and Content

Receipt for repayment of parts of a mortgage on the manor of Wyberton, Lincolnshire.

5th October 1663 £300

15th October 1664 £50

William Johnson to Thomas Hatcher. [Single sheet].

Reference: Holywell 92/52 Creation dates: 2 April 1663

Scope and Content

Receipt for a bond from William Panck of Witham on the Hill and for £26 8s 0d in money.

John Turner to John Hatcher. [Single sheet].

Reference: Holywell 92/53 Creation dates: 23 May 1664

Scope and Content

Receipt for Charles II lease of the manor of Wyberton to Thomas Hatcher. Richard Burneby and William Johnson to Thomas Hatcher. [Single sheet].

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 501 of 612

Reference: Holywell 92/54 Creation dates: 18 May 1664

Scope and Content

Bond for the payment of £85 pounds before July 18th next. William Johnson of Swinstead gent. to Thomas Hatcher, Seal.

Reference: Holywell 92/55 Creation dates: 10 November 1664

Scope and Content

Bond for the payment of rent.

George Bilton of Fulstow carpenter to Thomas Hatcher of Careby. [Single sheet] Seal.

Reference: Holywell 92/56 Creation dates: 10 November 1664

Scope and Content

Bond for the payment of rent.

William Chapman of Fulstow, yeoman, to Thomas Hatcher. [Single sheet]

Reference: Holywell 92/57 Creation dates: 10 November 1664

Scope and Content

Bond for the payment of rent.

Matthew Smith labourer of Fulstow to Thomas Hatcher. [Single sheet]

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 502 of 612

Reference: Holywell 92/58 Creation dates: 10 November 1664

Scope and Content

Bond for the payment of rent.

Peter Gray of Fulstow, tailor, to Thomas Hatcher. [Single sheet]

Reference: Holywell 92/59 Creation dates: 7 January 1667

Scope and Content

Bond for the payment of rent.

Robert Benner of Little Bytham, yeoman, to John Hatcher. [Double sheet] Seal.

Reference: Holywell 92/60 Creation dates: 26 June 1666

Scope and Content

Bond for the observance of conditions in a bargain and sale. John Button of Fulstow, yeoman, and Joseph his son and heir to John Hatcher. Two seals.

Reference: Holywell 92/61 Creation dates: 20 May 1666

Scope and Content

Bond for the payment of rents.

Christopher Wheatley of Aunby, husbandman to John Hatcher. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 503 of 612

Reference: Holywell 92/62 Creation dates: 3 May 1670

Scope and Content

Bond for the payment of rents.

William Hinckley of Little Bytham, yeoman, and Robert his second son to John Hatcher. (Double sheet). Two seals.

Reference: Holywell 92/63 Creation dates: 29 September 1670

Scope and Content

Declaration of debt for £30 to be paid by Lady Day 1671. Samuel Lodington of Bracebridge to Martha Skypwith of Grantham. (Single sheet). Seal.

Reference: Holywell 92/64 Creation dates: 13 June 1672

Scope and Content

Receipt for £397 9s.

John Balguy of London gent. son and heir of John Balguy of Stamford to Thomas Hatcher. (Double sheet) Seal.

Reference: Holywell 92/65 Creation dates: 13 June 1672

Scope and Content

Receipt for £280.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 504 of 612

Ann Lee of London, widow, to Thomas Hatcher.

Reference: Holywell 92/66 Creation dates: 13 June 1672

Scope and Content

Receipt for £442 11s.

Thomas Morley of London esq. to Thomas Hatcher. Seal.

Reference: Holywell 92/67 Creation dates: 14 June 1672

Scope and Content

Bond for the observance of conditions and articles in indentures between him and John Hatcher and between Balguy, Lee and Morley and Hatcher, Meres and Skipwith.

John Balguy of London to John Hatcher.

Reference: Holywell 92/68 Creation dates: 13 June 1593

Scope and Content

Acknowledgement by Edward Apsley of Thackham, co. Sussex, that John Hatcher has performed certain agreements made with John Apsley of Pulborough in the same county, whose executor Edward is, and promise to return John's bond.

Reference: Holywell 92/69 Creation dates: 11 March 1675

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 505 of 612

Scope and Content

Bond to perform agreements.

John Smith of Little Bytham, labourer, to John Hatcher.

Reference: Holywell 92/70 Creation dates: 1674

Scope and Content

Bond to execute a further conveyance of a messuage in Little Bytham purchased by John Hatcher from John Smith..

Edward Holiwell of Dyke in the parish of Bourne to John Hatcher.

Reference: Holywell 92/71 Creation dates: 23 May 1683

Physical characteristics: [Single sheet, very dirty]

Scope and Content

Bond to observe an arbitration made between them by of Gray's Inn and Ambrose Philips of Inner Temple or failing a decision from them, that to be made by William Skipwith of Inner Temple.

Elizabeth Hatcher of Northorp co. Northants to Thomas Hatcher of Careby.

Reference: Holywell 92/72 Creation dates: 1683

Scope and Content

Receipt for and promise to repay £10.

Thomas Hatcher to Robert Fenwick.

11th July 1683 [List of expenditure dated 20th July on dorse].

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 506 of 612

Reference: Holywell 92/73 Creation dates: 2 August 1465

Scope and Content

Quitclaim of all interest in actions real or personal against them. Elena Thorney or Thornyk widow and executrix of John Thorney or Thornwyk to William, Bishop of Winchester, Thomas Tyrell kt, William Stanlowe and John Leynton. Seal.

Reference: Holywell 92/74 Creation dates: 4 March 1456

Scope and Content

Bond of John Thorneve of Careby husbandman to pay £10 to William More clerk.

Reference: Holywell 92/75 Creation dates: 18 May 1443

Scope and Content

Bond of William Malory of Papworth, Agnes, Cambs.(sic. Kent.) to Ralph Lord Cromwell, in £166 13s 4d, "for merchandise bought from him in the Westminster staple" (i.e. a statute staple). Two Seals.

Reference: Holywell 92/76 Creation dates: 24 June 1427

Scope and Content

Quitclaim by John Pulter to William Mallory. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 507 of 612

Reference: Holywell 92/77 Creation dates: 19 May 1443

Scope and Content

Receipt by William Malory kt for 250 marks paid by Ralph Lord Cromwell for a mediety of the manor and advowson of Careby and the chantry of St. Giles there. Seal.

Reference: Holywell 92/78 Creation dates: 31 August 1504

Scope and Content

Bond to perform obligations.

William Salford of East Bytham to Henry Hornby clerk. Seal.

Reference: Holywell 92/79 Creation dates: 12 January 1505

Scope and Content

Receipt of William Salford of East or Little Bytham for 40 shillings, the purchase price of a tenement and 18 acres of arable etc. in East Bytham. [Paper]

Reference: Holywell 92/80 Creation dates: 20 January 1501

Scope and Content

Bond to perform certain covenants.

William Salford to John and Alice Koker. Parchment torn in places. Little Bytham. Fragment of seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 508 of 612

Reference: Holywell 92/81 Creation dates: 10 July 1537

Scope and Content

Covenant to produce the deeds of a house in Careby.

John Hilloft of to John Whalley of Yarborough, gent. Seal.

Reference: Holywell 92/82 Creation dates: 3 October 1525

Scope and Content

Quitclaim by John Thornay, formerly of Careby, to John Colyn of Bytham. Seal.

Reference: Holywell 92/83 Creation dates: 31 May 1457

Scope and Content

Letter dismissory from John Sybely, bishop's commissary in the archdeaconries of Lincoln and Stow, to John Asshewell and John Plummer junior administrators of the estates of John Plummer senior of Little Bytham. Fragments of seal.

Reference: Holywell 92/84 Creation dates: 17 October 1527

Scope and Content

Bond to execute an feoffment of a tenement and holding in Careby. Robert and Margery Clerk and John Hill to William Barone. Remains of three seals on one tag.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 509 of 612

Reference: Holywell 92/85 Creation dates: 8 February 1600

Scope and Content

Bond to enroll a recognizance in Chancery.

William Rigdon of Dowsby to John Hatcher. Seal.

Reference: Holywell 92/86 Creation dates: 15 November 1602

Scope and Content

Bond for the payment of taxes, to be made at the next Folkingham session. John Hatcher before John Sheffield and William Wray kts. of the for Lincolnshire.

Reference: Holywell 92/87 Creation dates: 26 May 1595

Scope and Content

Bond to meet with John Hatcher the conditions of a bond which they have made together.

William Rigden of Spalding to John Hatcher. Seal.

Related Material

See Holywell 92/127, 130

Reference: Holywell 92/88 Creation dates: 4 November 1597

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 510 of 612

Bond concerning the payment of £105 to Laurence Manfield citizen and grocer of London.

William Rigden of Dowsby to John Hatcher. Seal.

Related Material

See Holywell 92/87

Reference: Holywell 92/89 Creation dates: 5 May 1597

Scope and Content

Bond for the performing of his part of a recognizance made by by him and John Hatcher for the payment of his debt to Thomas Ashwood of London.

William Rigden of Dowsby esq. to John Hatcher. Seal.

Reference: Holywell 92/90 Creation dates: 1 February 1591

Scope and Content

Bond similar to Holywell 92/89.

Edward Marowe of Revesby and William Hazelwood of , to John Hatcher. Two seals.

Related Material

See Holywell 92/89

Reference: Holywell 92/91 Creation dates: c1593

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 511 of 612

Cancelled bond for the payment of £400 to William Rigdon and for his executors etc.

John Hatcher and Edward Marrow to William Rigdon of Spalding. September [rest cut away] Two seals.

Reference: Holywell 92/92 Creation dates: 18 May 1568

Scope and Content

Bond of performance of covenants.

German Poole, esq. of Radbourne co. Derby to John Hatcher (of Cambridge.) Seal.

Reference: Holywell 92/93 Creation dates: 7 May 1595

Scope and Content

Bond for the performance of a bond to which he, Edward Marowe, Thomas Platt & John Hatcher are parties. William Rigden to John Hatcher. Seal.

Reference: Holywell 92/94 Creation dates: 17 December 1584

Scope and Content

Bond for the performance of covenants.

William Foxley of Little Bytham to John Hatcher of Cambridge. Seal.

Reference: Holywell 92/95 Creation dates: 8 July 1595

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 512 of 612

Scope and Content

Bond as Holywell 92/93.

William Rigden of Dowsby to John Hatcher. [Paper double sheet]

Related Material

See Holywell 92/93

Reference: Holywell 92/96 Creation dates: 3 August 1533

Scope and Content

Bond to transfer land in Bytham fields according to an indenture of bargain and sale.

William Barons formerly of Careby, yeoman, to Thomas and Elena Whitehed.. Seal.

Reference: Holywell 92/97 Creation dates: 23 May 1560

Scope and Content

Bond for the performance of covenants, made in chancery.

William Caundysshe esq. son and heir of Richard Caundysshe, one of the relations and co-heirs of Charles Duke of Suffolk, to John Hatcher. [Double sheet]

Reference: Holywell 92/98

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 513 of 612

Defeazance upon a statute acknowledged by John Hatcher to Edward Ayscoughe.

[Provides for the return of the statute if £400 is paid at his coming of age to the eldest son to be born of the marriage of John Hatcher and Margaret (née Ayscoughe)

Reference: Holywell 92/99 Creation dates: 21 November 1591

Scope and Content

Release of all interest in certain lands mentioned in an indenture and receipt for two hundred pounds. John Apsley of Pulborough co. Sussex to John Hatcher. Seal.

Reference: Holywell 92/100 Creation dates: 13 February 1568

Scope and Content

Receipt for £70 in part payment of £100. William Caundysshe to John Hatcher. [Paper single sheet] Seal.

Reference: Holywell 92/101 Creation dates: 12 May 1599

Scope and Content

Receipt for £40 in advance of a legacy of £100 left to him under the will of John Hatcher of Cambridge. Henry Hatcher son of Thomas Hatcher deceased to John Hatcher of Careby. Seal. [Double Sheet]

Reference: Holywell 92/102 Creation dates: 2 August 1593

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 514 of 612

Scope and Content

Receipt for certain evidences which John Hatcher covenanted to deliver. Isaac Baron of Gravely co. Cambridge to George Sheirewood of Cambridge gent. [Single sheet] Seal.

Reference: Holywell 92/103 Creation dates: 27 May 1595

Scope and Content

Acquittance of the executors of John Hatcher for an annual rent left to his nephew Henry Hatcher during his residence in Cambridge. [Double sheet] Seal.

Reference: Holywell 92/104 Creation dates: 1 February 1578

Scope and Content

Acquittance of all debts etc. and claims

William Symcottes of Louth to John Deathe of Gosberton. [Double sheet] Seal

Reference: Holywell 92/105 Creation dates: 9 October 1539

Scope and Content

Cancelled statute staple for the payment of £1050.

John Hatcher of the Inner Temple to John Cowper sergeant at law. Three Seals.

Reference: Holywell 92/106 Creation dates: 22 June 1586

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 515 of 612

Scope and Content

Statute staple for 50 marks.

Richard Josselyn of High Rooding, Essex, to Henry Heigham of Sabrigworth, Hertfordshire. Three seals.

Reference: Holywell 92/107 Creation dates: 12 February 1590

Scope and Content

Statute staple (cancelled).

John Hatcher to John Apsley. Two seals.

Reference: Holywell 92/108 Creation dates: 20 May 1590

Scope and Content

Statute staple. (cancelled).

John Hatcher to Edward Lively M.A. of Cambridge. One seal.

Reference: Holywell 92/109 Creation dates: 7 May 1599

Scope and Content

Defeazaunce of a bond by the payment of £300.

Henry Hawkins L.L.D. and John Hatcher.

Reference: Holywell 92/110

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 516 of 612

Creation dates: 1 August 1562

Scope and Content

Bond for the observance of covenants.

William Lady of Deeping to John Hatcher of Cambridge. Seal.

Reference: Holywell 92/111 Creation dates: 14 September 1574

Scope and Content

Bond for the observance of covenants.

Adam Bullocke of Careby to John Hatcher of Cambridge. Seal.

Reference: Holywell 92/112 Creation dates: 13 November 1595

Scope and Content

Cancelled statute staple.

John Hatcher to Edward Ayscough. Remains of three seals.

Reference: Holywell 92/113 Creation dates: 4 February 1594

Scope and Content

Cancelled statute staple.

John Hatcher to Henry Hawkins. Three seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 517 of 612

Reference: Holywell 92/114 Creation dates: 31 July 1562

Scope and Content

Quitclaim of interest.

Henry Lacy gent. of Stamford and William Lacy gent. of Deeping to John Hatcher of Cambridge. Two seals.

Reference: Holywell 92/115 Creation dates: 7 May 1581

Scope and Content

Bond for the observance of covenants.

John Harrington esq. of Witham to John Hatcher of Cambridge. Seal.

Reference: Holywell 92/116 Creation dates: 7 December 1583

Scope and Content

Bond for the performance of covenants.

John Storer of Little Bytham, husbandman, to John Hatcher of Cambridge. Seal.

Reference: Holywell 92/117 Creation dates: 18 July 1566

Scope and Content

Bond for the observance of a bargain and sale of a messuage and lands etc in Careby and Little Bytham made by his son Henry Hall. Edmund Hall of Greatford to John Hatcher of Cambridge. Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 518 of 612

Reference: Holywell 92/118 Creation dates: 1 June 1568

Scope and Content

Bond for performance of covenants.

John Cawod of Kingston-upon-Hull to John Death of Gosberton.

Reference: Holywell 92/119 Creation dates: 1 February 1613

Scope and Content

Discharge of all action etc.

Elias Brantingham esq. of Grays Inn to sir John Hatcher. Seal.

Reference: Holywell 92/120 Creation dates: 7 June 1606

Scope and Content

Bond for the observance of covenants.

Thomas Harington of South Witham to William Bodenden of Ryall, co. Rutland.

Reference: Holywell 92/121 Creation dates: 7 May 1602

Physical characteristics: Paper, torn and dirty.

Scope and Content

Defeazaunce of a bond for £400.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 519 of 612

Henry Hawkins to John Hatcher.

Reference: Holywell 92/122 Creation dates: 7 May 1602

Scope and Content

Counterpart of Holywell 92/121 with the signature of John Hatcher.

Related Material

See Holywell 92/121

Reference: Holywell 92/123 Creation dates: 18 July 1590

Scope and Content

Receipt for £156 (legacy to his children)

Edward Lively M.A. to John Hatcher gent. of Cambridge. [Double sheet of paper] Seal.

Reference: Holywell 92/124 Creation dates: 12 December 1597

Scope and Content

Bond for the observance of covenants.

John Drowrye of Covenham to Robert Stringer of Fulstow [Signature Drirye] Seal.

Reference: Holywell 92/125 Creation dates: 25 October 1616

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 520 of 612

Scope and Content

Bond for the observance of covenants.

Francis Bodenden of Ryhall co, Rutland to Thomas Earl of Exeter. Seal.

Reference: Holywell 92/126 Creation dates: 19 May 1615

Scope and Content

Bond for the performance of a bond which John Hatcher has joined. Robert Lord Willoughby d'Eresby and James Batman of Edenham to sir John Hatcher. Two seals.

Reference: Holywell 92/127 Creation dates: 13 November 1604

Scope and Content

Bond for the performance of a bond to Leonard White haberdasher of London.

William Rigden kt. of Dowsby to John Hatcher kt. Seal.

Reference: Holywell 92/128 Creation dates: 12 December 1610

Scope and Content

Bond for the observance of covenants.

Francis Stace of Clipsham co. Rutland, Richard Stace of Croston co. Leic., George Butler of Loughfield, co. Rutland. Two seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 521 of 612

Reference: Holywell 92/129 Creation dates: 24 April 1604

Scope and Content

Bond for the payment of £110.

John Hatcher to John Haselop of Trumpington, Cambridgeshire.

Reference: Holywell 92/130 Creation dates: 13 November 1605

Scope and Content

Bond for the fulfilment of a bond for the payment of £105 to Leonard White, which sir John Hatcher has joined. William Rigden kt. of Dowsby to John Hatcher of Careby kt. Seals.

Related Material

See Holywell 92/127

Reference: Holywell 92/131 Creation dates: 6 November 1610

Scope and Content

Bonds for the payment of £105 before 8th May next.

George Heneage kt. of Towes, George Fitzwilliam of Mablethorpe and William Ayscough of Stallingborough to Thomas Bromesgrave, citizen and fishmonger of London. Three seals.

Reference: Holywell 92/132 Creation dates: 21 October 1631

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 522 of 612

Bond for the performance of a bargain and sale of a cottage, lawn, close of pasture etc. in Fulstow, Arthur Johnson gent. of Yarborough to Robert Cooke of Fulstow husbandman. Seal.

Holywell 93

Creation dates: 1642-1666

Scope and Content

Commissions and other documents mainly relating to the Civil War and the Hatcher family.

Reference: Holywell 93/1 Creation dates: 1660

Scope and Content

Commission (a) Charles II to the Earl of Lindsey creating him lord-lieutenant. July 16th 1660.

(b) Earl of Lindsey to George Lord Viscount Castleton Robert Lord Willoughby d'Eresby, William Lord Widdrington, Sir Francis Fane, Sir John Monson, Sir Philip Tynwhitt, Sir Thomas Hussey, Sir W. Hickman, Sir William Thorold, Sir Anthony Irby, Sir John Walpole, Sir , Henry Heron, Thomas Hatcher, Adrian Scrope; commission as deputy lieutenants.

Seal of the Earl of Lindsey as Great Chamberlain. 6th October 1660

Reference: Holywell 93/2 Creation dates: 22 July 1666

Scope and Content

Commission making Philotheus Barnes lieutenant of the militia of foot raised within the parts of Holland. The Earl of Lindsey. Remains of seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 523 of 612

Reference: Holywell 93/3 Creation dates: 10 April 1660

Scope and Content

Commission of John Hatcher as captain of a militia troop of horse in the regiment of Colonel Edward Rossiter.

The Council and state (appointed by the secluded members - contemporary pencil endorsement) Seal.

Reference: Holywell 93/4 Creation dates: 1642-1660

Scope and Content

Commission of Francis Ayscough as cornett of a troop of horse under Thomas Hatcher for the defence of king parliament and kingdom: The committee of the Lords and Commons for the safety of the kingdom. No date, no seal.

Reference: Holywell 93/5 Creation dates: 3 December 1642

Scope and Content

Letter of protection of Thomas Hatcher, his horses and his house in St. James in the Fields

General address: The Earl of Essex. Seal. Double sheet and paper.

Reference: Holywell 93/6 Creation dates: 13 October 1645

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 524 of 612

Freedom of the burgh of Anstruther Gister(?) to Thomas Hatcher. Seal with blue and red ribbons.

Reference: Holywell 93/7 Creation dates: 14 June 1649

Scope and Content

Pass to Thomas and John Hatcher and their servants John Lenton and Joseph Williamson to cross the sea from Gravesend (endorsement says to France). Signature of , speaker of the House. Double sheet.

Reference: Holywell 93/8 Creation dates: 16 June 1666

Scope and Content

Commission of Charles Skipwith as captain of a company of foot for the parts of Holland in Sir Henry Heron's regiment. Seal.

Reference: Holywell 93/9 Creation dates: 16 July 1666

Scope and Content

Commission of John Harris as ensign of the same company as mentioned in Holywell 93/8. Seal.

Related Material

See Holywell 93/8

Reference: Holywell 93/10 Creation dates: 12 September 1642

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 525 of 612

Scope and Content

Commission of Thomas Hatcher to raise a troop of 60 horse (not counting officers) in Lincoln; Earl of Essex. Seal

Reference: Holywell 93/11 Creation dates: 22 August 1644

Scope and Content

Commission of Thomas Hatcher as Governor of the Bail Close and City of Lincoln, the parts of Holland and town of Boston; Earl of Manchester. Seal.

Reference: Holywell 93/12 Creation dates: 15 October 1644

Scope and Content

Commission for a lieutenant of a troop of horse under Thomas Hatcher; no name. Earl of Manchester. Seal.

Reference: Holywell 93/13 Creation dates: 15 October 1644

Scope and Content

Similar commission for a cornet, as Holywell 93/12 Earl of Manchester. Seal.

Related Material

See Holywell 93/12

Reference: Holywell 93/14

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 526 of 612

Creation dates: 1642-1660

Scope and Content

Commission by Lord Willoughby of Parham in virtue of a commission from the Lords and Commons for the safety of his majesty's person Thomas Hatcher as deputy lieutenant.

No date Fragment of seal.

Reference: Holywell 93/15 Creation dates: 15 October 1644

Scope and Content

Commission for a quartermaster.

Earl of Manchester. Seal.

Reference: Holywell 93/16 Creation dates: 15 October 1644

Scope and Content

Commission to Thomas Hatcher to be captain of a troop of horse. Earl of Manchester. Seal.

Reference: Holywell 93/17 Creation dates: 22 September 1645

Scope and Content

Enfranchisement of Thomas Hatcher into the fraternity of Berwick upon Tweed as a return for the noble respect and favour he has shown to the town, (he is one of the English Commissioners). Fragment of seal on silk tag.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 527 of 612

Reference: Holywell 93/18 Creation dates: 7 June 1642

Scope and Content

Commission of Thomas Hatcher to be captain of a company of foot to be raised in , Ness, Stamford and Stamford Baron; Francis Lord Willoughby of Parham. Seal.

Reference: Holywell 93/19 Creation dates: 1649-1650

Scope and Content

Licence to the Dean and Chapter of Lincoln to appropriate the church of Gosberton; John [Chedworth], Bishop of Lincoln. 22nd September 1471

Paper copymade before 1649; three examinations signed.

(1) Thomas Dowse Registrar and Richard Winstanley notary public. no date.

(2) Nicholas Watson. 11th April 1649.

(3) Thomas Hurst in the "registery office at Lincoln." 20th September 1650 Paper.

Reference: Holywell 93/20 Creation dates: 26 April 1645

Scope and Content

Announcement of capture of Nottingham bridge fort and order to take all possible measures to aid the town signed for the committee of both kingdoms by Northumberland and Johnston Derby House Double sheet of paper.

Reference: Holywell 93/21 Creation dates: 24 May 1647

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 528 of 612

Scope and Content

Coat armour of Sir John Hatcher, painted shields of Hatcher, Ayscough etc. small paper roll with parchment cover of the 17th century which has reference to merchants and shipping.

Holywell 94

Creation dates: c1560-1640

Scope and Content

Rentals, surveys and allotments relating to Fulstow, Gosberton and Surfleet, Lincolnshire.

Reference: Holywell 94/1 Creation dates: 11 November 1583

Scope and Content

"A particular of my house with its appurtenances in Fulstow 11th of November 1583". (Endorsement says, sir John Hatcher 17th century).

Mansion house with particulars of land.

Reference: Holywell 94/2 Creation dates: 1560-1599

Scope and Content

"The demane rentalle of Mounkes halle and is the holle years Rente". List of names and amounts and times of payment, with holdings in some cases. Late 16th century.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 529 of 612

Reference: Holywell 94/3 Creation dates: 1600-1640

Scope and Content

The Couler(?) Bocke for Gosbartowne and Surflete [Gosberton and Surfleet].

List of payments for land. Endorsed a Callyr booke [?Culyer]. Early 17th century.

Reference: Holywell 94/4 Creation dates: 1604

Scope and Content

A book of Gosberton

[It appears to be a list of allotments on the basis of a survey made in 1552.]

Holywell 95

Creation dates: 1657-1668

Scope and Content

Deeds relating to the Manor of Knowle, Warwickshire: admissions and surrenders.

Reference: Holywell 95/1 Creation dates: 22 March 1658

Scope and Content

Surrender for the use of another of 2 closes and a meadow called Pensefield: Richard Grimshaw the elder to John Aglionby. Surrender of a close called Barne

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 530 of 612

close: Thomas Carter of Walsall, yeoman, to John Aglionby. Lord of the Manor: Francis Lord Brooke; Steward: Francis Eede.

Reference: Holywell 95/2 Creation dates: 24 January 1626

Scope and Content

Surrender of closes: John Huggeford junior to John Aglionby. Lord of the Manor: William Brooke; Steward: John Norton.

Reference: Holywell 95/3 Creation dates: 11 May 1641

Scope and Content

Admission to a messuage called Comastic and 4 closes with other lands: Elizabeth Aglionby, widow of John Aglionby. Record of a previous admission on 8 April 1640. Lord of the Manor: Robert Brooke; Steward: Francis Eede.

Reference: Holywell 95/4 Creation dates: 22 March 1658

Scope and Content

Admission to a messuage called Comastic and 4 closes with other lands: John, brother and heir of Edward Aglionby. Lord of the Manor: Francis Brooke; Steward: Francis Eede.

Reference: Holywell 95/5 Creation dates: 6 October 1659

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 531 of 612

Admission of William Smith to a close called Cockshutt, surrendered to his use by Edward Aglionby in October 1657. Lord of the Manor: Lady Katherine Brook, guardian of Algernon Grevill; Steward: Francis Eede.

Reference: Holywell 95/6 Creation dates: 12 October 1676

Scope and Content

Admission to closes and a messuage called Waterfield: Elizabeth, daughter of John and Hannah Aglionby. Lord of the Manor: Fulk Grevill; Steward: Francis Eede.

Reference: Holywell 95/7 Creation dates: 22 March 1658

Scope and Content

Admission of Mary Grimshaw, spinster, to closes surrendered to her use by Edward Aglionby. Lord of the Manor: Francis Brooke; Steward: Francis Eede.

Reference: Holywell 95/8 Creation dates: 6 October 1659

Scope and Content

Surrender of a close called Cockshutt by William Smith to the use of John Aglionby. Lord of the Manor: Lady Katherine Brook, guardian of Algernon Grevill; Steward: Francis Eede.

Reference: Holywell 95/9 Creation dates: 5 April 1639

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 532 of 612

Surrender of a messuage and close by Elizabeth Aglionby, and admission of her son John. Lord of the Manor: Robert Brooke; Steward: Francis Eede.

Reference: Holywell 95/10 Creation dates: 6 October 1659

Scope and Content

Surrender and admission to Enfield meadow: William Huddesf[] to John Aglionby. Lord of the Manor: Lady Katherine Brook; Steward: Francis Eede.

Reference: Holywell 95/11 Creation dates: 22 March 1658

Scope and Content

Surrender of 3 closes, the moate close, the Barne close and the two peasefields: Mary Grimshaw to John Aglionby. Lord of the Manor: Francis Brooke; Steward: Francis Eede.

Reference: Holywell 95/12 Creation dates: 14 January 1668

Scope and Content

Surrender of 2 closes called Cockshutt and Stonepit and meadows. John Aglionby to Hannah his wife. Lord of the Manor: Fulk Grenville; Steward: Francis Eede.

Holywell 96

Creation dates: 1454-1610

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 533 of 612

Scope and Content

Miscellaneous documents, including accounts for Kirton Skirbeck Elloe.

Reference: Holywell 96/1 Creation dates: 15 December 1610

Scope and Content

Bond in £1200 to keep the prisoners safe and perform all other duties during the shrievalty of John Hatcher kt.

John Callverley yeoman, keeper of the castle, to John Hatcher. Sureties. Richard Harnyes of Annesley, gent., Richard Becklys of Carlton on Trent yeoman and William Bench of Bleasby yeoman, all of Nottinghamshire.

Reference: Holywell 96/2 Creation dates: ? 1563

Scope and Content

Detailed compotus of John Death of Gosberton, yeoman, collector for 10ths and 15ths in the fifth year of Queen Elizabeth in Kirton Skirbeck Elloe.

(After 1563).

Reference: Holywell 96/3 Creation dates: 12 November 1454

Scope and Content

License by Henry VI to Ralph Lord Cromwell to alienate to the collegiate church of Tattershall the manors of Woodthorpe, Maltby and Cherry Willingham,, a messuage and 200 acres in Waddington, five acres in Washingborough etc.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 534 of 612

Reference: Holywell 96/4 Creation dates: Undated - c1560-1570

Scope and Content

Particule compotus for Kirton Skirbeck Elloe.

No name or date given, but it resembles Holywell 96/2 - divided into 'oneris deduct' reman'.

Related Material

See Holywell 96/2.

Holywell 97

Creation dates: 1590-c1720

Scope and Content

Correspondence relating to the Hatcher family's involvement in politics, etc, with accounts relating to timber sales, and lists of land owners in Fulstow and Marshchapel, Lincolnshire.

Reference: Holywell 97/1 Creation dates: [1590]

Scope and Content

Small paper book of timber sales with a receipt signed by John Hatcher. 15th January 1590.

The book is labelled: Timber sold 1589.

Four leaves of paper, folded lengthways and stitched.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 535 of 612

Reference: Holywell 97/2 Creation dates: [1630-1670]

Scope and Content

Lists of landholders in Fulstow and Marshchapel with amounts of their holdings. A Survey.

On back pages: List of Freeholders in Marshchappell, 1654 (different hand) and Index of names. Bound in part of an ordinance of James I relating to seals. Sixty pages.

Inside: three household bills for 1658.

Reference: Holywell 97/3 Creation dates: [1626-1627]

Scope and Content

List of wood sold in Careby wood

[The unit of sale is the poll]. Single sheet of paper.

Reference: Holywell 97/4 Creation dates: [1650-1699]

Scope and Content

Letter from "your observant scholar Tho. Hatcher" - addressee unknown, perhaps a steward - giving commissions about his watch and thanking him for services during a recent bereavement. Second half of 17th century Paper, torn.

Reference: Holywell 97/5 Creation dates: 1672

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 536 of 612

Scrap of paper relating to the funeral of the Earl of Sandwich and of Sir Fretwill Holles, to the raising of volunteers for the Duke of Berwick's regiment and to the arrival of 6 on 8 East Indiamen richly laden.

Reference: Holywell 97/6 Creation dates: [...] [16 -1699]

Scope and Content

Letter congratulating some one unknown (Thomas Hatcher?) on a decision to stand as knight of the shire. Reference to a rival Carre. 17th century.

Reference: Holywell 97/7 Creation dates: Undated [1650-1699]

Scope and Content

Letter addressed to "Honoured Cosen", unsigned and unfinished, dated Tuesday night relating to the same election.

Reference: Holywell 97/8 Creation dates: Undated [1650-1699]

Scope and Content

Letter addressed to Mr. Cole. - a draft, unsigned, on a letter cover with John Hatcher esq. at Careby near Stamford, Lincs on the back - relates to the temper of the House of Commons, and his own chances in election.

Reference: Holywell 97/9 Creation dates: Undated [1650-1699]

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 537 of 612

Draft in the same hand as 8 referring to a decision taken, from town.

Related Material

See Holywell 97/8

Reference: Holywell 97/10 Creation dates: 14th Jan 1666

Scope and Content

Letter expressing intention of attending John Hatcher when free to do so. From Lincoln to Careby. Henrie Hildeyard to John Hatcher. Endorsed: 'Leave this att the postmasters att Stamford'.

Reference: Holywell 97/11 Creation dates: Undated [1650-1699]

Scope and Content

Letter from John Rocket to unknown addresses relating to the conduct of the Justices after a meeting at Falkingham, Accounts on dorsë.

Reference: Holywell 97/12 Creation dates: Undated [1650-1699]

Scope and Content

Draft in hand of Holywell 97/8 & 9 relating to an appointment; beginning of a letter to Sir John.

Reference: Holywell 97/13 Creation dates: Undated [1650-1699]

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 538 of 612

Scope and Content

Similar draft to Holywell 97/12: Careby 30 March, relating to regret at being unable to come to Stamford

Reference: Holywell 97/14 Creation dates: Undated [1650-1699]

Scope and Content

Draft addressed to the Earl of Lindsey relating to evil reports of him given to the Earl. (reads like the last part of Holywell 97/12).

Reference: Holywell 97/15 Creation dates: Undated [1650-1749]

Scope and Content

Draft relating to the survey of Fonton.

Reference: Holywell 97/16 Creation dates: Undated [1650-1699]

Scope and Content

Draft addressed "my lord" promising duty etc.

Reference: Holywell 97/17 Creation dates: [c1700-1720]

Scope and Content

Letter addressed at Broxbourne (co. Herts) April 24th relating to the value of sir John Newton's estate in Lincolnshire. William Monson to John Hatcher [c. 1700-

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 539 of 612

1720] Seal.

Reference: Holywell 97/18 Creation dates: 1700-1740

Scope and Content

Single sheet: letter addressed "Dear Cousin" relating to statutes and mortgages, and Sir Edward (Ayscough?) who was opposed to the course of action taken. Early 18th century.

Reference: Holywell 97/19 Creation dates: ?1896

Scope and Content

Typescript transcripts of certain 16th century Hatcher letters with an introduction apparently the work of Revd Andrew Trollope of Edith Weston.

Reference: Holywell 97/20 Creation dates: 1660-1680

Scope and Content

Paper book containing letters transcribed by Trollope, numbered A to M, and relating to Parliamentary elections in the county, 1660-1680.

Printed in AASR vol xxiii, page 134.

A. Colonel (Thomas) Hatcher and Colonel Rossiter announce their readiness to stand for Parliament.

B. Letter from Willoughby to John Hatcher, relating to Rossiter's candidature, which Thomas Hatcher is urging on him.

C. Letter from Henry Monson at Broxbourne to John Hatcher, who has persuaded Thomas Hussey not to stand against him at Lincoln.

D. Letter from Francis Wingfield to John Hatcher, relating to the candidature of

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 540 of 612

the latter.

E. Letter from Thomas Meres to "Cozen Hatcher" relating to an election.

F. Letter from Thomas Meres to Dr Coz relating to the business of this election.

G. Letter from Thomas Meres to Dr Coz relating to the business of this election.

H. Letter from Philemon Huffington, mayor, to an unknown addressee (William Thursby?), requesting to have no more of his company and counsel as he has divided the corporation.

I. Letter from William Thursby to "Mr Mayor" regretting that his services to the town and corporation and his advice about taking the sacrament were taken so badly.

K. Letter from Thomas Hatcher relating his intent to try his luck at Stamford. Addressed to 'Honoured Partner'.

L. Two letters relating to the election at Stamford. One, unsigned and unaddressed, complains of the breaking open of letters; the other is addressed to "My Lord" and ends "J. Hatcher".

M. Letter without signature addressed to "My Lord", mentions his father's hostility to the Stamford election.

Reference: Holywell 97/21 Creation dates: 1 January 1640

Scope and Content

Deedpoll granting a close containing 5 acres of pasture in Careby for life at a rent of one penny. Sir John Hatcher to Thomas Hatcher his eldest son.

Reference: Holywell 97/22 Creation dates: 1620-1640

Physical characteristics: Much stained and rubbed.

Scope and Content

Thick paper book with limp parchment cover (cover showing record of cases in the bench? Late 14th of a double folio. Three sections:

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 541 of 612

a. General accounts of the estate, 1632-1640. On the fly leaf is a note of wage rates and prices in 1636. Includes two receipts (to Sir John Hatcher, 1635, and Thomas Hatcher, 1637) and a small list of cattle sold.

b. General accounts, 1624-1632. Some empty pages at the front. Includes an undated letter from Thomas Mumbye to Mr Thomas Hachard (sic) regarding a salt rent.

c. Accounts of wood sold 1621-1622, 1620-1.

Holywell 98

Creation dates: 1795-1796

Scope and Content

Papers relating to Samuel Reynardson's involvement with the Farnaby trust, etc.

Reference: Holywell 98/1 Creation dates: 1795

Scope and Content

Papers on a chancery suit brought by Sir Charles Farnaby Radcliffe against Samuel Reynardson for the recovery of a trust

Reference: Holywell 98/2 Creation dates: October 1795 - May 1796

Extent and Form: Nine letters.

Scope and Content

Letters referring to Holywell 9/1, mostly from H. Partridge; they contain much incidental family and public information.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 542 of 612

Related Material

See Holywell 98/1

Reference: Holywell 98/3 Creation dates: [1795]

Scope and Content

Draft assignment of the Farnaby trust, undated. With a letter about it, Endorsed with S. Reynardson's refusal to take part in it as it stands, October 1795.

Reference: Holywell 98/4 Creation dates: [Undated 1700-1799]

Scope and Content

Letter from J. Cator, an annuity holder on Sir Charles' Farnaby's South Sea holdings, asking for Samuel Reynardson's interference on his behalf. Part of the reply in S.R's own hands.

Reference: Holywell 98/5 Creation dates: 21 May 1796

Scope and Content

A bundle of drafts relating to a marriage settlement of the Farnaby family.

(i) Assignment of the residue of a term of two hundred years trust of the manor of Kippington, Kent, of which the only surviving trustee is Samuel Reynardson; Samuel Reynardson to Henry Partridge and others in trust for Sir Chas. Farnaby. 21st May 1796.

(ii) Deed of assignment of the same. 21st May 1796.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 543 of 612

Holywell 99

Creation dates: 1562-1862

Scope and Content

Miscellaneous documents, including acquittances for the collection of fifteenths, deeds and insurance policies.

Reference: Holywell 99/1 Creation dates: 4 December 1815

Scope and Content

Assignment and confirmation of a leasehold house and stable in Great Ormond St. Maj. Gen. Thomas Birch Reynardson and Etheldred his wife, Elizabeth Francis and Jemima Reynardson to Charles Butler.

Seals. Witnesses.

Reference: Holywell 99/2 Creation dates: [1562-1624]

Scope and Content

Acquittances for collection of fifteenths.

(a) John Death 1562 - 3.

(b) John Hatcher 1600 - 1.

(c) William Ayscough of Stallingborough 1606 - 7.

(d) John Hatcher 1617 - 18.

(e) John Hatcher 1623 - 4.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 544 of 612

Reference: Holywell 99/3 Creation dates: 2 February 1839

Scope and Content

Insurance policy on agricultural produce, farm implements etc. at Holywell, No. 194970. Lieut. Gen. Thomas Birch Reynardson; County Fire Office. An advertisement of the County Fire Office. A notice about negligence causing fires.

Reference: Holywell 99/4 Creation dates: 2 February 1839

Scope and Content

Insurance policy for buildings at Holywell.

Related Material

See Holywell 99/3

Reference: Holywell 99/5 Creation dates: 31 December 1850

Scope and Content

Lease for three years at a rent of £250 of the Mansion house at Hinton Admiral, Christchurch, Hampshire. Admiral Sir George Elliot Meyrick Tapps Gervis bart. to C.T.S.B. Reynardson.

Reference: Holywell 99/6 Creation dates: 10 June 1862

Scope and Content

Deed of indemnity as in Holywell 99/7, against an annual payment of £1 known as Revesby Dole.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 545 of 612

Related Material

See Holywell 99/7

Reference: Holywell 99/7 Creation dates: 22 May 1862

Scope and Content

Deed of indemnity against the payment of a fee farm rent. Mr. Richard Frow of Thorpe, farmer, to Hon. Lieut. Col. P.F.Cust.

From promises to pay the rent which has been charged on the lands he has purchased from a settlement made in 1835 on the marriage of Chas. Thos. Samuel Birch Reynardson and Anne York of which settlement Cust is the only surviving trustee.

Holywell 100

Creation dates: 1695-1757

Scope and Content

Papers relating to land and window tax in Lincolnshire, including returns for some wapentakes.

Reference: Holywell 100/1 Creation dates: 1754

Extent and Form: Twelve sheets arranged as a book.

Scope and Content

Duplicate returns of land and window tax assesments for the year 1754 for the wapentakes of , Kirton, Skirbeck, Beltisloe, Ness, Winnibriggs, Bourne,

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 546 of 612

Aswardhurn, Boothby Graffoe, Flaxwell, Langhoe, , Boston Town, Stamford town, Soke of Grantham, Elloe.

Reference: Holywell 100/2 Creation dates: 1755

Extent and Form: One sheet.

Scope and Content

Particulars of land tax assesments for the wapentake of Candleshoe for 1755. On dorse details of an assesment for the Soke of Bolingbroke.

Reference: Holywell 100/3 Creation dates: [1757]

Extent and Form: One sheet.

Scope and Content

Detailed return of amounts payable in Castle Bytham in 1757.

Reference: Holywell 100/4 Creation dates: [1695-1702]

Scope and Content

"A transcript of the Duplicates of the Land Tax for Lincolnshire. The first act of Four shillings in the Pound." William and Mary.

Made during the reign of William III (after December 1694) from an Exchequer book.

Paper book of 16 pages of which the last three are blank.

City of Lincoln, soke of Bolingbroke, Hill, Candleshoe, Calceworth, Louth Eske, , Horncastle, Gartree, Wraggoe, Lawres, Aslachoe, Well, Corringham, Manley, Yarborough, Bradley, Haverstoe, Walshcroft, Elloe, Kirton, Skirbeck, Grimsby, Lovedon, Langoe, Boothby Graffoe, Flaxwell, Aswardhurn, Winnibriggs,

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 547 of 612

Grantham, Aveland, Beltisloe, Ness, Stamford.

Holywell 101

Creation dates: c1225-1480

Scope and Content

Deeds relating to property in Careby, Lincolnshire.

Reference: Holywell 101/1 Creation dates: 1262 - 1274

Scope and Content

Grant by Thomas, vicar of All Saints extra pontem at Stamford and custos of the hospital of Saint Thomas the Martyr beside the same bridge, with the consent of the brothers and sisters of the hospital and of Robert de Sutton, abbot of Peterborough, to Richard Buncheclot, citizen of Stamford, of all their lands in Careby fields. Rent 2d.

Witnesses. Andrew Arker, citizen of Stamford, Henry de Ocke, Simon clerk of Owneby, Richard Patrik and John Patrik of the same, Simon le curt and Robert son of Alexander of the same, Nicholas clerk of Thurlby.

Reference: Holywell 101/2 Creation dates: [c1290]

Scope and Content

Enfeoffment by Cecilia, widow of Gilbert de Montibus of Byharmel, of Hugh Pykad of Careby, for a certain sum of money which he has paid, of a half acre of land in Careby field which Ralph le Fremen her father gave her as a marriage portion.

Witnesses. Thomas son of ?Magnus, Robert Walrand, Thomas of Lanar', Symon

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 548 of 612

Walle, Richard le Fraunceys, Richard ad Aquam, Roger, clerk.

?near to 1290

Seal with name.

Reference: Holywell 101/3 Creation dates: 1292-1300

Scope and Content

Lease by Hugo Pykard of Careby to Reginald le Cou and Lucy his wife of the same place of the houses with court adjacent in Careby. Annual rent a silver penny to the prior and monks of St. Leonard outside Stamford.

Witnesses Ralph le Curt, Richard Franceys, William Faber, Thomas son of Mageri, Robert ?Waltrant (Walrand), Philip le Dune, Roger de Careby, clerk.

Stained by damp

2nd Sunday in Lent 1292 - 1300 (last part of date illegible).

Related Material

See also Holywell 89/1

Reference: Holywell 101/4 Creation dates: 6 May 1296

Physical characteristics: Fold partly cut away

Scope and Content

Grant by Hugh Pykard of Careby to William Faber of the same of a plot of land six feet long and 18 feet wide (sic) William is to maintain the garden hedge between him and Hugh.

Witnesses: Nicholas de Wymhale, Reginald de Ailington, John de Leycester, Ralph le Court, Reginald Cocus, William clerk and others.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 549 of 612

Reference: Holywell 101/5 Creation dates: 6 May 1296

Physical characteristics: Faded and stained.

Scope and Content

Enfeoffment by William Pykard of Careby of William Fabre of the same of a plot in [place lost].

Witnesses: Nicholas de Weymhale, Reginald de Alyngton, John de Leicester, Ralph le Court, Reginald cow, William clerk and others.

Reference: Holywell 101/6 Creation dates: 25 April 1310

Physical characteristics: Decayed at top

Scope and Content

Quitclaim by Ralph Pyckard of Careby to William de Baiocis, lord of Careby and Mabel his wife of all right and claim in the lands once held by Beatrix de Alyngton in Careby field in the place called Moderwykes.

Witnesses: William Fabel of Careby, William de Kirkeby of the same, William son of Roger the clerk, Nocto de Wymhale, Henry the chaplain. Seal.

Reference: Holywell 101/7 Creation dates: 18 March 1311

Scope and Content

Enfeoffment by Robert le Court, nephew and heir of Ralph le Court of Careby, to Henry Adwych chaplain of Careby of a messuage and croft in Careby with the reversion of three acres of arable and two of meadow held as dower by Agnes widow of Ralph.

Witnesses. William de Kirkeby, William son of Roger clerk, Raginold (sic) de Alyngton, all of Careby, Ranulph le Waleis of Auneby; Gilbert Patrych of the same.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 550 of 612

Reference: Holywell 101/8 Creation dates: 21 March 1344

Physical characteristics: Slightly damp-stained

Scope and Content

Grant by Richard Pikard of Careby to Henry Court of Careby of all his tenement in Hundegate between the tenement which once belonged to Richard le Smyth and a cottage which is the property of Lord Robert de Colevyle, and of five acres of arable belonging to it, lying in parcels in Careby field and a half acre of meadow at Brodeforye.

Witnesses. Thomas de Baiocis, rector of Careby, Roger de Aylington, John son of Robert Smith, William Gentilcoy, Henry de Wardon all of Careby. Seal.

Reference: Holywell 101/9 Creation dates: 17 September 1346

Scope and Content

Grant by Nicholas of Careby, chaplain, to John son of Emma, Alice his wife, Robert their son and the heirs of Robert's body, of a house in which John and Alice live, three rods of arable lying by Westmersk, one rod at Nomansland, 1½ rods at Gildhousebusk and ½ rod at Scrowes.

Witnesses. John Meynel, Thomas Gentil, Henry Walsse, William Wryth, John Wall, Robert Wryth, Thomas de Staunford, Richard de Bytham

Reference: Holywell 101/10 Creation dates: 17 September 1346

Scope and Content

Enfeoffment by Nicholas of Careby, chaplain, of John son of Enne (?) and Alice his wife, Nicholas the chaplain, their son, and the heirs of this Nicholas of his grange and its garden on the western side, with half an acre of land.

Witnesses. John Meynel, of East Bytham, Thomas Gentil, Henry Walsse, William

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 551 of 612

Carpentarius, John Wall, Robert Wryth, Thomas de Staunford, Richard de Wytham.

Reference: Holywell 101/11 Creation dates: 1 October 1347

Physical characteristics: Much faded by damp.

Scope and Content

Enfeoffment by Lambert King of Quadring and Marjory his wife of John Court of Careby of 24½acres of arable and ½ acre of meadow in Careby field with a mediety of a messuage.

Witnesses. Richard le Smyth of Careby, William Pykard, Robert le Smyth, Roger Kylyngton, William Cowe, junior.

Reference: Holywell 101/12 Creation dates: 5 October 1347

Physical characteristics: Faded and damp stained.

Scope and Content

Grant by Lambert called Kyng of Quadring, of John Court of Careby for a sum of money of 15½ acres and one rod of arable, ½ acre and three rods of meadow and half a messuage and cottage, all in Careby (details set forth in charter of feoffment).

Reference: Holywell 101/13 Creation dates: 2 August 1348

Scope and Content

Enfeoffment by William de Baiocis kt. lord of Careby of William de Wardon chaplain of a messuage once held by Andrew iuxta aquam in Careby, 24 acres of arable in various places in Careby fields 2 acres of meadow and two of wood and 24s 7d of rent paid by William Colle.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 552 of 612

Witnesses. Lord Robert de Coleville, Lord John de Barkworth kt. William Coleville of Swinfleet, Gilbert Nevyle of , Stephen Nevill of Scottilthorp, John de Lyndon of Creton, John Sansemer of the same and others. Seal.

Reference: Holywell 101/14 Creation dates: 2 August 1349

Scope and Content

Grant by Thomas parson of Careby, son and heir of Lord William de Baiocis, to Robert le Colvill, lord of Bytham, of the reversion of the manor and advowson of Careby after the death of John de Bayous who now holds it.

Witnesses. Lord Andrew Lotrell, Lord William Marmyon, Lord William de Colvill, Walter de Ornsby, John de Thorp of Ropynghale etc Seal.

Reference: Holywell 101/15 Creation dates: 24 October 1349

Scope and Content

Quitclaim (or deedpoll) of the manor and advowson of church and chantry of Careby which he holds for life of Thomas de Baiocis, parson of Careby, son and heir of William de Baiocis kt.

John son of John de Baiocis kt. to Robert de Colvill lord of Bytham who is to inherit it after John's death. Seal.

Reference: Holywell 101/16 Creation dates: 27 October 1349

Scope and Content

Quitclaim by Thomas de Baiocis, parson of Careby, son and heir of William de Baiocis kt., to Lord Robert de Colville, lord of Bytham, of all right in the manor of Careby and the advowson of the church and chantry.

Witnesses: Walter de Poynton, Robert Ernald, John de Repyngdale, Roger de Swafield clerk and Richard del Wode.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 553 of 612

Reference: Holywell 101/17 Creation dates: 4 November 1349

Scope and Content

Indenture grant by Robert de Colvill, lord of Bytham, to John son of John de Baiocis of the manor of Careby and the advowson of the church and chantry there with reversion to Thomas son of William de Baiocis, parson of Careby, for the term of his life, and remainder to Robert and his heirs.

Witnesses. Walter de Poynton, Robert Ernald, John de Repynghale, Roger de Swafield clerk, Richard del Wood, Richard Pycard, and Robert Smyth of Careby and others. Two seals.

Reference: Holywell 101/18 Creation dates: 3 December 1371

Scope and Content

Grant by William Smyth of Careby and Petronilla his wife to William of Careby, chaplain, of a messuage in Careby; he is to pay an annual rent of a silver penny to the prior and monks of St. Leonard, Stamford, and the usual services. The arrangement is by way of exchange. Two seals.

Reference: Holywell 101/19 Creation dates: 14 February 1375

Scope and Content

Grant by William Smyth and Petronilla his wife, of Careby, to John de Cateby, rector of Careby, of a house and garden in Hundegate with 1½ acres of arable in a cultura called le Wro, in Bytham, which they held of the feoffment of Lord William de Careby by way of exchange. One seal

Reference: Holywell 101/20

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 554 of 612

Creation dates: 23 December 1399

Scope and Content

Enfeoffment by William Alcok of Thomas Grillyng, both of Careby, of an acre of arable in Careby territory on condition of the yearly celebration of a mass in Careby church the day after the feast of St. Alban (June 22nd) for the soul of Amabel once lady of Careby.

Witnesses: Richard Mason, John Stornir, John Magotson, Thomas Walsam, William Gryllng.

Fragment of seal. Ink much faded.

Reference: Holywell 101/21 Creation dates: 29 March 1400

Scope and Content

Enfeoffment by John Cateby rector of Careby of the lady Alice Basset, lady of Bytham, of a messuage, 18 acres, 2 rods of arable and one acre of meadow in Careby fields.

Witnesses: John de Naveby, chaplain, Richard Mason of Careby, Thomas Doke, Thomas Gryndlyng of the same, Thomas Wryght of East Bytham. Seal

Reference: Holywell 101/22 Creation dates: 14 December 1402

Scope and Content

Enfeoffment by Henry Benson, son and heir of William Benson of Careby, of William Grylling the elder son of Peter Gryllyng of Careby, of 1½ acres of arable in Careby field, ½ acre in Hallcrofte, a rod at Wellecrofte and three rods on Bawnelande.

Witnesses: Richard Mason, Thomas Cooke, Thomas Newnson, William Walsam, Thomas Grylling of Careby.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 555 of 612

Reference: Holywell 101/23 Creation dates: 18 January 1403

Scope and Content

Enfeoffment by Henry, son and heir of Henry, son and heir of William Deynson of Careby, to Alice Basset lady of Bytham, two rods of arable and three and a half of meadow and land at Careby; part of this is in a cultura called Benelond abutting on Herneswel.

Witnesses: Richard Mascum of Careby, Thomas Duke, Thomas son of Stephen, Henry and Thomas Grynlyng all of the same. Seal.

Reference: Holywell 101/24 Creation dates: 1404

Scope and Content

Gift by William Makesey of Careby, chaplain, to John Wadford of Careby, of a messuage and 6 acres of arable land and meadow in the town and fields of Careby. The messuage is in Uppegate between a house called Herteshalle on the west and an empty place called Wyndelsore on the east, and abutting the king's highway on the south. 1 ½ acres are in a place called Newhawe, with land of William de Aylyngton on both sides, and abutting on Wytham field on the south. 1 ½ acres are at Honerthorpes, with the land of Stephen Court on the east, and abutting on the Redwong on the north. 2 acres are at Calkwelsek, between the land of John Makesey on the west and the land of John Bridde junior on the east. ½ acre is in Aldecroft, with the land of William Walsham on the west and abutting on a meadow called Godyng on the south. ½ acre is in Crowhille by the land of Thomas Doke on the south and abutting the land of Peter Grenlyng and John Cobbe on the east, and the land of John Cobbe and Thomas Grenlyng on the west. Witnesses: Richard Mason of Careby, Thomas Doke, Thomas Jonson, John Brydde senior, John Brydde junior, Thomas Grenlyng, Henry Grenlyng of the same, and others. Seal.

Reference: Holywell 101/25 Creation dates: 1406

Scope and Content

Gift by William Aylington of Careby to Robert de Leyke, chantry priest of Careby, and Thomas Masonn of Careby, of a messuage with garden in the town of

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 556 of 612

Careby. Witnesses: Richard Masonn, Thomas Duck, Thomas Gyrling, Henry Gyrling, William Walsham, all of Careby, and others.

Reference: Holywell 101/26 Creation dates: 1408

Scope and Content

Gift by Richard de Wynwik, canon of the Cathedral of Blessed Mary, Lincoln, and John Naunby (?), clerk, to Lord William de Roos, Lord of Hamlake, Alice Basset, Lady of Bytham, Lord John Holt, Roger Floure of Okham [Oakham, Rutland] and Thomas Yngham of Corby. The property transferred is half the manor of Careby, and advowson of the church and chancel of St Giles at Careby. Witnesses: Robert Tame of Gritford [Greatford], David Crannewell of Carlby, William Lesyngham of Carlby, Richard Mason of Careby and others. Seals.

Reference: Holywell 101/27 Creation dates: 1410

Scope and Content

Gift by Henry Patryk of Anysby [?Aunby] and Amicia his wife, to John their son, of a tenement and meadow and pasture land in the town and open fields of Anysby and Careby. The tenement is between a watercourse on the north, the king's road on the east, and the tenement of William Patryk on the south. There are also 17 acres of arable and pasture land lying in various places in the fields of Careby. 12 acres lying between Bezentewatyr of Careby on the west and Carebymor on the east, and abutting on church land of Careby and on land by Careby wood, and by Robynbrys on the south. 5 acres lying to the north of the town of Anysby in open fields of Careby between Carebymor on the west, and Berwardwelle on the east, and abutting on Holbek on the south, and on various lands of Careby up to the wood. 2 acres lying in the same fields between land of the aforesaid Henry on the west, various lands of Careby on the east, and abutting on Bernardwell on the south and the land of John Margeryson on the north. Witnesses: William Lesyngam, Simon Belot of Carlby, Thomas son of John of Careby, John Patryk senior of Anysby, William Undyrwod of the same, and others. Seals.

Reference: Holywell 101/28 Creation dates: 1413

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 557 of 612

Scope and Content

Gift by William, Lord of Roos, Lord of Hamelak, knight, John Holt, knight, Roger Flore of Okam [Oakham, Rutland], and Thomas Ingham, to William Malore, knight. The property transferred is the manor of Nortstoke [North Stoke] and half the manor of Careby, and half the advowson of the church and chancel of St Giles at Careby. Witnesses: Galfrido Paynell, William Seriant of Grantham, Robert Heryll, Brian Delamare, William Lesyngham of Careby, and others.

Reference: Holywell 101/29 Creation dates: 1413

Scope and Content

Appointment of attorney. William Lord of Roos, Lord of Hamelak, knight, John Holt, knight, Roger Flore of Okam [Oakham, Rutland], and Thomas Ingham, appoint William Seriant of Grantham and Robert Heryll their faithful attorneys, in order to transfer the manor of Nortstoke [North Stoke] and half the manor of Careby and half the advowson of the church and chancel of St Giles at Careby, to William Malore, knight. Seal.

Reference: Holywell 101/30 Creation dates: 21 July 1413

Scope and Content

Quitclaim by Thomas Ingham of Corby to John Holt, knight, of all right in the manor of North Stoke and half the manor of Careby and half the advowson of the church and chancel of St Giles at Careby. Seal.

Reference: Holywell 101/31 Creation dates: 3 July 1413

Scope and Content

Quitclaim by William, Lord of Roos, Lord of Hamlak, knight, to John Holt, knight, Roger Flore of Okam [Oakham, Rutland], and Thomas Ingham, of all right in the

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 558 of 612

manor of North Stoke and half the manor of Careby and half the advowson of the church and chancel of St Giles at Careby. Seal.

Reference: Holywell 101/32 Creation dates: 20 July 1413

Scope and Content

Quitclaim by Roger Flor of Okeham to John Holt kt. and Thomas Ingham, of all right in the manor of Northsoke and the mediety of the manor and advowson and chantry of St. Giles of Careby. Seal.

Reference: Holywell 101/33a Creation dates: 7 July 1419

Scope and Content

Enfeoffment by Stephen le Court, son and heir of Robert le Court of Careby, of Thomas Ronson of Careby, of a messuage with croft and toft in Careby and eleven acres of arable.

Witnesses. John Mason, John Bridde, Richard Ducke of Careby. Robert Wright of Bytham, Thomas Wudforth of the same. Seal.

Reference: Holywell 101/33b Creation dates: ? 1250 - 1270

Scope and Content

Enfeoffment by Richard Bunchelot burgess of Stamford, of John de Auneby clerk, son of Benedict de Auneby, all the lands which he has of the enfeoffment of the master of the hospital of St. Thomas the Martyr by the bridge at Stamford and which lie in two separate cultures in Careby fields. Rent a silver penny at the feast of St. Thomas the Martyr at Christmas.

Witnesses. Simon the clerk of Gunby, Richard Paterik and John his brother of the same, Ralph le Wiocham, Simon le Curt of Careby, Robert son of Alex of the same, William de Montibus of the same, Robert le Gentil of the same, Nicholas of Thurleby clerk.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 559 of 612

Endorsed: 'Carta feoffmenti Johannis de Auneby de decem et octo acris'

Reference: Holywell 101/34 Creation dates: [1230-1270]

Scope and Content

Grant by William Porthors kt, of Pokebrok to his daughter Matilda and her heirs, and if she die childless to his son Reginald and the legitimate heirs of his body of 40 shillings of rent from Careby which with escheats wardships and reliefs are accustomed to be paid to him annually by John of Aylinton and Andrew his brother. Rent a clavum gilof'.

Witnesses. Supir' Lord of Careby, Andrew of Aylington. Reginald clerk, of Careby, John de Grendon in Pokebrok, Walter son of Robert of the same, John son of Andrew of the same, William Engayne of Gidding.

Endorsed: 'Carta de Careby'. Mid 13th century.

Reference: Holywell 101/35 Creation dates: 1225 - 1257

Scope and Content

Enfeoffment by William de Gymiles, rector of Careby, of his nephew Suspirus de Bayus, of all his manor of Careby with the advowson of the church there and of his tenement in Byhamel.

Witnesses. Lord Gilbert de Neyvil, Lord William de Wasteneys, Lord Robert de Horbeling, Lord William de Colevil, Philip de Stanburn, Joceus de Brunn, Nicholas the forester, Gocelin of Swynestede, Ralph de Klye de Byham, Ralph monk of Lopingthorp.

Reference: Holywell 101/36 Creation dates: 1236 -1257

Physical characteristics: Slightly decayed at folds.

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 560 of 612

Grant by Richard de Franceys of Careby to the sustentation of the light at the altar of the Blessed Virgin Mary in Careby church and for 2d to be paid annually to the hospital of St. John de Acres on the Tuesday after Easter, of half an acre of land in Careby fields, to William Faber son of Hugh the clerk, of the same.

Witnesses. William de Gymil then (tunc) lord and rector of Careby, Geoffrey the chaplain, Robert le Freman of Wyham, Ricardus ad aquam of Careby, Robert son of Faber of the same, Roger, clerk and others.

Reference: Holywell 101/37 Creation dates: 13 January 1480

Scope and Content

Probate of the will of Reginald Kinge of Careby. He leaves his body to St Peter and St Paul at Peterborough; 3 quarters of barley to the gilds there to pray for his soul; ½ quarter of barley to Careby church; the house in which he lives to Emma Gyrlyng, his mother, during her lifetime; a messuage next to Careby rectory on the west to Agnes Bacar (Bacar has been written above Kyng, which has been crossed out), formerly wife of Henry Kyng of Careby; 20 shillings to Agnes Kyng his sister; 20 shillings to Custance his sister. Executors: his mother and Robert Colyn of East Bytham. Will made 15 September 1479, probate 13 January 1480.

Holywell 102

Creation dates: c1277-1740

Scope and Content

Deeds, etc. relating to property in Bytham, East Bytham, Castle Bytham, Careby and Carleby, Lincolnshire.

Reference: Holywell 102/1 Creation dates: 1640-1740

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 561 of 612

Scope and Content

Two slips of paper formerly around bundles of deeds.

(a) 38 old parchments concerning Little Bytham.

(b) Commission for officers and others, 1642-66.

Reference: Holywell 102/2 Creation dates: 1277-1278

Scope and Content

Enfeoffment by William le Gentil son and heir of Robert Gentil of Byhamel, of William de Brimpton, of all the arable land in the field of Byhamel which descended to him by hereditary right from Agnes de 'Sancto Marco. Rent two shillings at four terms in the year.

Witnesses: Ralph de sancto Land' and Thomas his son, kts., William de Baiocis of Careby, Simon Walley of Byhamel, Ralph de Norfolk of the same, Ranulph le Waleys, Ralph le curé de Careby.

Endorsed 'Carta Willelmi Gentil de Blyda of Byham, Robert de Lanaf' and others'. Seal.

Reference: Holywell 102/3 Creation dates: ?1292 - 1300

Scope and Content

Enfeoffment by William, son of Ralph of Northfolk, of Byhamel, of his brother Ralph de Northfolk, of 71/3 acres of arable in the field of Byhamel (details). Rent, 1½d (silver) and all services, reliefs, aids, acutage, etc.

Witnesses: Robert Walrand of Byhamel, Thomas son of Magnus, Simon Walle, Thomas de Lanar', Hugh Fykard of Careby. Richard ad Aquam of the same, Roger of Careby, clerk. Remains of seal.

Reference: Holywell 102/4

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 562 of 612

Creation dates: 1304-1305

Scope and Content

Enfeoffment by Adam Walrand of Byhamel of William de Brumpton and Thomas his son of his culture called Aldland Wong in Byhamel, North field and five selions in the same field.

Witnesses: Henry de Blyden of Bytham, John Brun, Thomas de Cat, clerk, William Gentil of Byhamel, Ralph de Norfolk, Simon Walle Richard de Bytham, Robert de Lanak' of the same. Seal.

Reference: Holywell 102/5 Creation dates: 24 February 1309.

Scope and Content

Enfeoffment by Adam Walrand of Byhamel of William de Brumpton and Thomas his son of all his land lying in Flaxindale in Byhamel field with reversion of the dower of Alice widow of Robert Walrand.

Witnesses: William de Berl', Henry de Bryda of Bytham, John Brun, Thomas the clerk of the same, William Gentil of Byhamel, Ralph de Norfolk, Simon Walle, Robert de Lanar', all of the same.

Reference: Holywell 102/6 Creation dates: 8 July 1309 - 7 July 1310

Scope and Content

Enfeoffment by Adam Walrand of Byhamel of William de Brumpton and Thomas his son, of his land called Gorbrad in Byhamel field.

Witnesses William le Gentil of Byhamel, Henry de Blyd' of Bytham, Thomas of the same, clerk, Ralph of Norfolk of Byhamel.

Reference: Holywell 102/7 Creation dates: 6 April 1319

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 563 of 612

Scope and Content

Quitclaim of all interest in the way of dower in two acres and a half of land and meadow in the fields of Wyham, lying near Small wellis.

Idonia widow of Adam Walrand of Byhamel to John Broun of Bytham.

Witnesses. Henry de Blythe, Richard de Blythe, Roger de Barkeston, William de Welingover, Thomas clerk and others.

Reference: Holywell 102/8 Creation dates: 8 June 1326

Scope and Content

Enfeoffment by Cecilia de Rampton in East Bytham of John son of Emma of half an acre of arable in East Bytham east field in the place called Halkegate.

Witnesses: Thomas de Staunford, Thomas le Gentil, Simon Carpenter, Hugh Malle, Robert Derlyng

Endorsed 'Carta de dimidia acre terre.' Seal. [Legend: Cecil' Ramton]

Reference: Holywell 102/9 Creation dates: 16 November 1331

Scope and Content

Quitclaim by Henry son of John Litelman of Bytham to John son of Roger Monk of the same and Alice his wife of all right in three rods of arable in Bytham west field.

Witnesses John de Bytham, John Curson of the same, Ralph Gameleston, Robert Freman, John Pays, all of the same. Seal.

Reference: Holywell 102/10 Creation dates: 13 June 1339

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 564 of 612

Scope and Content

Enfeoffment by Robert le Wright of East Bytham of Ralph his son of a perch of meadow land in East Bytham meadow and lying between that field in Bondage (bondagio) by Robert son of John and that belonging to the chantry altar of the Blessed Virgin Mary in Careby church.

He is to pay yearly to the altar lights of the B.V.M. in East Bytham church 18 silver pennies and 4d to celebrate four masses for the souls of Robert and Beatrice his wife.

Witnesses: Robert son of John, Thomas of Bytham, William Doke, Thomas le Wright, John Belle of East Bytham and others.

Reference: Holywell 102/11 Creation dates: 11 March 1347

Scope and Content

Grant by Alice, widow of Robert Southerns of East Bytham to Bestrice her daughter and after Beatrice's death, if she is without, heirs, to Alice's son Hugh of a selion of arable land in East Bytham and a field in Southerne. Witnesses Thos. Gentil of East Bytham, Hugh Paynel, Robert Writh, William Araz, all of the same.

Reference: Holywell 102/12 Creation dates: 7 February 1348

Scope and Content

Enfeoffment by Henry de Haynton rector of Bytham, of William Cres of Byhamel and Isabel his wife and afterwards of Ralph their son, of ten acres of arable land in Byhamel.

Witnesses: Thomas de Staunford, John Paynel of Bytham, Thomas Gentil, William Writhe, Henry Walshe, Robert, Wriht, John Walle.

Reference: Holywell 102/13 Creation dates: 16 October 1361

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 565 of 612

Scope and Content

Enfeoffment by Thomas de Bytham son of Thomas de Staunfords of East Bytham, of William de la Wolhouse of East Bytham and Robert le Writh of the same, of all his lands in East Bytham.

Witnesses: William Gentil, Robert son of John, Thomas le Urith, Hugo en le pith, John Belle, Robert Walle of the same. Seal.

Reference: Holywell 102/14 Creation dates: 26 November 1361

Scope and Content

Enfeoffment by William de la Wolhouse of East Bytham and Robert le Wryth of the same, of Thomas de Bytham the younger and Matilda his wife, of all the lands and tenements in the vill of East Bytham which they had at the gift and feoffment of the aforesaid Thomas.

Witnesses: William Gentil of East Bytham, Robert father of John of the same, Thomas le Wryth, Hugh en le Pyth, John Belle, Robert Malle all of the same. Two Tags.

Reference: Holywell 102/15 Creation dates: 13 February 1362

Physical characteristics: Faded.

Scope and Content

Enfeoffment by John Freman of Empingham, Emma his wife and Idonia daughter of Gilbert Ulfowe of East Bytham, of John Attcher of the same, of a messuage and five acres, one rod in the fields of East Bytham. Seal, with two other tags.

Reference: Holywell 102/16 Creation dates: 13 January 1371

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 566 of 612

Deed poll granting all the lands in Castle Bytham, East Bytham and Stamford inherited from William son of Gerard, Robert Cagge of Skyngton and Alice his wife (d. of William (aforesaid).

Fragment of seal.

Reference: Holywell 102/17 Creation dates: 6 February 1379

Scope and Content

Grant by Beatrix widow of Robert Wrighte of East Bytham to John Lytster of East Bytham and Joan his wife of a messuage and three buts of arable; the messuage is to the east of the vennel [lane or drain] called le Smalesty.

Witnesses: Robert Malle, John in ye pytte, John atte Hatche, Peter de Whitewell, Robert Smith, John Belle and others. Seal.

Reference: Holywell 102/18 Creation dates: 13 December 1383

Scope and Content

Enfeoffment by William Tese (sic) of Counthorp, of John Lyster of Bytham, of three rods of arable and half a selion in the place called Lambirdale.

Witnesses: Thomas Whrith (sic) of Little Bytham, Robert Malle, William Wolhous, William Belamy, John Attehacche, of the same.

Reference: Holywell 102/19 Creation dates: 11 December 1384

Scope and Content

Enfeoffment by Joan widow of Roger Coupere of Great Bytham, of John Litestere of East Bytham, of an acre of arable in Great Bytham fields in the lea called Howesdale.

Witnesses: Simon Adam of East Bytham, Thomas Carpentar of the same, John

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 567 of 612

Hatche of the same, Robert Male, Nicholas Duke both of the same.

Reference: Holywell 102/20 Creation dates: 12 February 1411

Scope and Content

Letter from John Crese otherwise Bytham sergeant at arms appointing Robert Lyater of Stamford and Richard Barker of East Bytham to deliver seizin of all his lands in East Bytham to Isabel his wife, Thomas Berbowe and Thomas Penne. Seal, single queue.

Reference: Holywell 102/21 Creation dates: 12 February 1411

Scope and Content

Grant by John Crese, otherwise called Bytham, sergeant at arms, to Isabell Bytham his wife, Thomas Berowe and Thomas Penne all his lands etc. in the vill and demense of East Bytham. Seal.

Reference: Holywell 102/22 Creation dates: 29 September 1413

Scope and Content

Quitclaim of all right in lands in Castle Bytham formerly held of the feoffment of William Warde, Roger Ouresby clerk and John Chaumbr' of Castle Bytham to John Kent of Castle Bytham and John Warner of Bytham. Remains of seal.

Reference: Holywell 102/23 Creation dates: 30 January 1414

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 568 of 612

Quitclaim by Isabella Bytham, widow of John Bytham once the King's sergeant at arms, of all right etc. on the lands that were her husband's in the fields of Careby and Bytham, to Richard Barker and Henry Littester of Stamford. Seal.

Reference: Holywell 102/24 Creation dates: 23 April 1415

Scope and Content

Enfeoffment by Robert Couper of Sempyngham, of Richard de Wollehous of Edenham, of an acre of land in the territory of East Bytham at Parkhawe.

Witnesses: William de Wollehous, Robert de Wollehouse, William Pontrell, Robert Wryte and William Hert of Bytham. Seal

Reference: Holywell 102/25 Creation dates: 1 February 1424

Scope and Content

Indenture of sale of seven acres of arable in the fields of Bytham, Thomas Wadforth to John Wryght of Bytham, with bond of performance. Consideration 7 marks. Seal, single queue

Reference: Holywell 102/26 Creation dates: 11 November 1422

Physical characteristics: Outside and seal tag very dirty.

Scope and Content

Enfeoffment by Walter Pays of Castle Bytham of John Wrygth of East Bytham and Agnes his wife of three acres of arable in Castle Bytham field; 1 lies in two sellions in Lobbingley, another in four sellions in the same place and the third in four different selions in Welowes and Howeadale.

Witnesses: Robert Wrigth, Thomas de Thurleby, Thomas Wudfornt, William Powtrell, John Plumer of Bytham. Fragment of seal on single queue.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 569 of 612

Reference: Holywell 102/27 Creation dates: 13 January 1441

Scope and Content

Enfeoffment by John Wright and Agnes his wife of East Bytham and of John Aswall and Joan his wife of all lands, tenements etc. in the vills and fields of East Bytham and Castle Bytham.

Witnesses. Thomas Duston, John Plomer, Robert Prat, William Cawod, Henry Thurleby of East Bytham. Two seals.

Reference: Holywell 102/28 Creation dates: 28 June 1448

Scope and Content

Will of John Wryght of Little Bytham; appoints Annes his wife and John the husband of his only daughter Joan as executors; leaves his "placys (placee) meadows and lands" to John and Joan

Note of probate before the dean of Beltisloe 4th August 1468.

Reference: Holywell 102/29 Creation dates: 11 June 1478

Scope and Content

Enfeoffment by Richard Othelye of Lee, of John Plomer or Plumer of Little Bytham, of all the lands etc. formerly held by John Syngelton rector of Careby and John Thomson of Bytham.

Witnesses. Thomas Salford Robert Pratte, William Persons, Robert Colyn, John Synge of Bytham.

Reference: Holywell 102/30

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 570 of 612

Creation dates: 7 November 1504

Scope and Content

Grant by William Salford son and heir of Thomas Salford of East Bytham to Henry Hornby, Thomas Gibbon, Henry Porter, David Preston, Andrew Young, clerks. Robert Lyn and Lohn Litster yeomen, William Radcliff gent. and Nicholas Trygge notary public at a consideration of £8 of a tenement in East Bytham between the great house of the college of Tattershall and the lands of the lords of Careby, with land in Bytham fields.

7th November 1504 (List of witnesses on back) Seal.

Notes on dorse. 1660 in tenure of Joan Armstrong once Joan Ascue

1674 in tenure of Thomas Hand (different hand).

Reference: Holywell 102/31 Creation dates: Undated [1500-1540]

Scope and Content

Grant by William Salford and Margaret his wife, of Little Bytham to John Coker and Alice his wife, of a tenement on the north side of the vill, between tenements called Herthalthing and Curtestheng with 7½ acres and ½ rod of arable and ½ rod of meadow.

Hiis testibus but no names.

No date Two seals.

Reference: Holywell 102/32 Creation dates: 13 December 1321

Physical characteristics: Faded.

Scope and Content

Enfeoffment by John le Frere of Carleby, of William son of William Punchet and Margeryt his wife, of a selion in Carleby field in a placea called Denysina draft.

Witnesses Thomas de Suthorp in Carleby, Henry le Cursun, Ralph le Parlur, John

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 571 of 612

Cole, Richard Louct, William de Picton, John Brun, clerk of the same.

Reference: Holywell 102/33 Creation dates: 19 April 1337

Scope and Content

Enfeoffment by John son of John de Wermington of Carleby, of Nicholas son of Richard of Casterton, of half an acre of arable in Carleby field, in a place called Denis mancroft.

Witnesses: Thomas de Suthorp, Henry le Curzonn, John Cole, Richard Lovet, John Broun.

Reference: Holywell 102/34 Creation dates: 1 November 1340

Scope and Content

Enfeoffment by Simon Salt of Carleby of Nicholas de Casterton of half an acre of arable in Carleby field in a placea called Castolgamard.

Witnesses: Henry le Cursim of Carleby, Hugh de Ecton, John Cole, John de Wermington, John Brun of the same, clerk, Two tags.

Reference: Holywell 102/35 Creation dates: Undated [1300-1399]

Physical characteristics: Much decayed.

Scope and Content

Enfeoffment by William called Araz, of Alice Pecke once wife of Thomas le Grant in Great Bytham, of an acre of arable in Bytham south field, near to the place called Benelond. Rent a clavum etc.

Witnesses: Robert de Colevill of Gt. Bytham, Richard de Blye of the same, Alex. Brun of the same, John Salsomar' of Creton, Nicholas Grethened of the same, Robert Valiant of Bihammel, Thomas son of Magerius.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 572 of 612

Reference: Holywell 102/36 Creation dates: 1262

Scope and Content

Notification of a quitclaim by Walter de Colevill to William Dyre of Bytham,. Property: an annual rent of 716s of wax excepting one quarter in respect of his tenement in Bytham.

Witnesses: Hugo de Creton, Henry de Charnel, Walter Cissore of Bytham, Roger Walran, Thomas Cementario and others.

Holywell 103

Creation dates: c1760-c1840

Scope and Content

Maps and plans of estates.

Reference: Holywell 103/A Creation dates: 1760-1840

Scope and Content

Group of small linen-backed plans. ?late 18th century or early 19th century, notes of crops on nearly all.

1 Castle Bytham - annotated and numbered, but no key.

2 Carlby - apparently shows lands in Reynardson hands.

3 Holywell north side - numbers.

4 Castle Bytham.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 573 of 612

5 Aunby.

6 Carlby West side and Essendine.

7 Little Bytham - stamp of enclosure commission for March 6th 18

8 Aunby - similar stamp.

9 Holywell south side.

10 Carlby east side.

11 Careby.

12 Carlby - paper mid 19th century with key to various Reynardson holdings.

13 Holywell.

Reference: Holywell 103/B

Scope and Content

Plan of proposed fish pond at Holywell.

Reference: Holywell 103/C Creation dates: 1804

Scope and Content

Map of Aunby.

Reference: Holywell 103/D Creation dates: 1799

Scope and Content

Map of the estate of Jacob Reynardson in Thorpe, Wainfleet and Croft

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 574 of 612

Reference: Holywell 103/E Creation dates: 1804

Scope and Content

Map of Little Bytham

Reference: Holywell 103/F Creation dates: 1804

Scope and Content

Map of the estate of Jacob Reynardson in Ashby Halton and Partney.

Reference: Holywell 103/G Creation dates: 1800

Scope and Content

Map of Lordship of Holywell.

Reference: Holywell 103/H Creation dates: 1770

Scope and Content

Map of Stoke (Co. Warwick)

Reference: Holywell 103/I Creation dates: 1799

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 575 of 612

Scope and Content

Map of the estate of Jacob Reynardson in Winthorpe

Reference: Holywell 103/J Creation dates: 1799

Scope and Content

Map of the estate of Jacob Reynardson in Hogsthorpe, Addlethorpe Ingoldmells and Mumby

Reference: Holywell 103/K Creation dates: 1804

Scope and Content

Map of the hamlet of Aunby

Reference: Holywell 103/L

Scope and Content

Two plans of land exchanged for tithe in Little Bytham and Holywell by Jacob Reynardson, the impropriator.

Holywell 104

Creation dates: 1714-1811

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 576 of 612

Appointments of Jacob Reynardson and Thomas Birch to official posts.

Reference: Holywell 104/1 Creation dates: 9 May 1715

Scope and Content

Appointment of Jacob Reynardson as deputy lieutenant of the city and county of Bristol, by James Earl of Berkeley Lord Lieut. of Bristol, Gloucester etc. Seal.

Reference: Holywell 104/2 Creation dates: 10 December 1714

Scope and Content

Appointment of Jacob Reynardson to be collector of customs of the port of Bristol.

Reference: Holywell 104/3 Creation dates: 1776

Scope and Content

Commission to take the oaths of Jacob Reynardson as Justice for Rutland, addressed to Samuel Reynardson, George Bridges Brudenell and George Denshire esquires. 28th June 1776.

G.B. Brudenell witnesses the taking of the oaths 29th June 1776. Two schedules of oaths attached.

Reference: Holywell 104/4 Creation dates: 12 September 1811

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 577 of 612

Appointment of Lieut. Col Thomas Birch to be deputy Quarter Master General to the Forces in North Britain.

(By the command of the Prince Regent in the name and on behalf of his Majesty) Signature of the Prince Regent.

Holywell 105

Creation dates: 1429-1841

Scope and Content

Miscellaneous documents, including legal papers, deeds, plans, etc.

Reference: Holywell 105/1 Creation dates: 1754

Extent and Form: 23 papers

Scope and Content

Case papers and letters in the King's Bench case of Court of Sewers v. Love. (concerns Swineshead).

Samuel Reynardson a witness.

Endorsed Rudge, Lamb's Buildings, Temple.

Easter, Michaelmas and Trinity terms 1754.

Reference: Holywell 105/2 Creation dates: 16 November 1736

Physical characteristics: Paper with vellum outer leaf.

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 578 of 612

A copy of a decree in chancery in the case of Samwell and Cotton regarding lands in Swineshead and other places.

Reference: Holywell 105/3 Creation dates: 9 April 1731

Scope and Content

Lease for nine years at a yearly rent of £70 of certain lands at Holywell. Samuel Reynardson to John Hulthorpe senior and junior of Wakerly co. Northampton.

Reference: Holywell 105/4 Creation dates: 1740-1744

Scope and Content

Last will and codicil of Chas. Harel, (with probate dated 10th May 1744) of Middle Temple. Bequests of money to cousins and friends. Samuel Reynardson is one of the executors.

August 1st 1740, June 30th 1741 (date of codicil).

Reference: Holywell 105/5 Creation dates: 17 July 1701

Scope and Content

Bill for timber and carpentering work sent to Mr. Reynardson. Receipt by Philip Yorke.

Endorsed. "In the handwriting of Lord Hardwick's father who received rent of a house at Dover for mine. J.R". Paper.

Reference: Holywell 105/6 Creation dates: 1700-1799

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 579 of 612

Scope and Content

Plans and elevation for stables and other offices.

Undated, one small roll.

Reference: Holywell 105/7 Creation dates: 1694

Scope and Content

Final concord of four messuages, three cottages and forty acres of land in Irby, Carby, Bratoft, Ingoldmells and Addlethorpe. Ralph Maddison quer. and sir Percy Cust, Alice his wife, Cecil and Ann Cooper, William and Mary Burnell deforc.

Consideration £320.

Reference: Holywell 105/8 Creation dates: 25 January 1726

Scope and Content

Last will and testament of Honoria Dutton widow, of St. Clements; probate copy. Probate 27th February 1726 Houses in London left to nieces and nephews Jane Yates widow and Philip Barnisen.

Reference: Holywell 105/9 Creation dates: 12 May 1750

Scope and Content

Assignment of a mortgage for £100 on lands in Martin, Algarkirk and Billinghay the property of Christopher Swinton.

Henry Clarke of Wellingore yeoman to Nicholas Norris of North Kyme, yeoman.

Witnesses, seals.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 580 of 612

Reference: Holywell 105/10 Creation dates: 22 January 1841

Scope and Content

Duplicate removal order and examination with legal opinion, directed to the Churchwardens and Overseers of Nether Hallam, W.R., for John Buckley and his wife and family, whose legal settlement is at Gainsborough. Paper.

Reference: Holywell 105/11 Creation dates: ? 1749

Scope and Content

A letter rebutting the charge that Mr. A. Bowers was the author of certain letters sent to the provincial of the Jesuits in .

(Appears partly to have been written by Mr. Bowers himself)

Five large sheets of paper.

Reference: Holywell 105/12 Creation dates: 20 June 1429

Scope and Content

Exemplification of a fine Of Hilary term 1416 (Rotulus cxxi) relating to land at Dorsington, co. Gloucester. Alice and Thomas Drayton and William Ricardes. Seal (good impression)

Reference: Holywell 105/13 Creation dates: 1745-1746

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 581 of 612

An order in council for "the more effectual preventing the spreading of the distemper which now rages amongst the Horned cattle in this kingdom. (with annotations).

Reference: Holywell 105/14 Creation dates: 28 June 1699

Physical characteristics: Much faded

Scope and Content

Writ of William III to the sheriff of Suffolk to produce certain people "coram nobis".

Reference: Holywell 105/15 Creation dates: 3 June 1729

Scope and Content

Writ of mandamus of George II to James Windus.

Reference: Holywell 105/16 Creation dates: 12 September 1580

Scope and Content

Letter from William bishop of St. Asaph (William Hughes) to Bartholomew Clerke commissary of the archbishop in the court of Arches, a register that a case for the restoration of matrimonial rights between Mavonoy Trevor and John Sallysbury should be transferred to the arches.

Jo. Blowe Registrarius.

Fragment of Seal.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 582 of 612

Reference: Holywell 105/17 Creation dates: 18 May 1837

Scope and Content

Conveyance by the Guardians of the Bourne Poor Law Union to Thomas Birch Reynardson of Holywell, Esq., of 4 cottages built on waste land by the parish of Careby and inhabited by paupers.

Consideration: £80.

Holywell 106

Creation dates: c1837-1894

Scope and Content

Catalogues and printed material.

Reference: Holywell 106/1 Creation dates: 1837-1861

Scope and Content

Catalogue of all deeds and writings in the strong closet at Holywell, October 1837. A paper book in a parchment cover. A pocket inside the cover has the following papers:

a. Schedule of title deeds to estates in the counties of Staffordshire, Leicestershire, Warwickshire and the City of Coventry.

b. Title deeds taken by H W Birch Esq., 68 Lincoln's Inn Fields. 16 May 1861.

c. Memorandum of title deeds sent by Smith and Wilkinson. October 1839.

d. List of deeds sent to Mr B Smith of the Warwickshire and Staffordshire estate. 7 July 1847.

e. Letter from H W Birch to C Birch Reynardson, relating to various deeds. 8 May

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 583 of 612

1855.

f. Similar letter. 17 October 1861.

Reference: Holywell 106/2 Creation dates: c1894

Scope and Content

Off print (?from a newspaper) of a note about some 16th century Holywell papers, entitled 'Some Lincolnshire deeds'. No trace of date or authorship.

Reference: Holywell 106/3 Creation dates: September 1894

Scope and Content

Two labels on Holywell notepaper, signed C B Reynardson, relating to the contents of deed boxes.

Holywell 107

Creation dates: 1651-1720

Scope and Content

Deeds and other documents relating to Ashby by Partney, Lincolnshire.

Reference: Holywell 107/1 Creation dates: 11 October 1651

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 584 of 612

Scope and Content

Bargain and sale with feoffment:

1. John Garner of Stickney, tailor.

2. William Thorpe of or Askby, yeoman.

Conveyance by 1 to 2 of a cottage known as Ellenor Croft, with a yard containing 1½ rood in Middlethorpe, Ashby.

Consideration: £16 10s.

Reference: Holywell 107/2 Creation dates: 2 July 1683

Scope and Content

Bargain and sale with feoffment:

1. William Bradshaw of Ashby by Partney, butcher.

2. Thomas Grantham of Ashby by Partney, husbandman.

Conveyance by 1 to 2 of a cottage, outhouses and land, etc, containing 11 acres.

Consideration: £61.

[A terrier of the lands conveyed is attached to the deed]

Reference: Holywell 107/3 Creation dates: 1689-1693

Physical characteristics: Unfit for production

Scope and Content

Statement that Thomas Grantham of , husbandman, has sold a messuage in Ashby by Partney, with outhouses, orchard, etc, containing 2 acres, 8 acres of arable and meadow land in the townfields, and a close of pasture called Hales Close in Halton Holegate, containing 2 acres, to John Elsdale of , yeoman.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 585 of 612

Consideration: £85.

25 March 1689

[With added receipt for £85 by John Elsdale dated 19 April 1693, with release of his claim on the land to Richard Drewry]

Reference: Holywell 107/4 Creation dates: 18 April 1693

Scope and Content

Lease for six months:

1. Mark Smith of Sutterby, yeoman, John Hill of Asserby, yeoman, and Thomas Grantham of Ashby.

2. Richard Drewry of , yeoman.

Lease by 1 to 2 of a messuage, farm and tenement, with yards, etc, in Ashby by Partney, 11 acres of meadow and pasture land in the north and south fields of Ashby in a place called the inholmes, and a close of pasture in Halton Holegate containing 2 acres known as Ashby Hales.

Reference: Holywell 107/5 Creation dates: 19 April 1693

Scope and Content

Release:

1. Mark Smyth of Sutterby, yeoman, John Hill of Asserby, yeoman, and Thomas Grantham of Ashby, son and heir of Thomas Grantham deceased.

2. Richard Drewry of Benniworth, yeoman.

Conveyance by 1 to 2 of a messuage, farm and tenement, with yards, etc, in Ashby by Partney, 11 acres of meadow and pasture land in the north and south fields of Ashby in a place called the inholmes, and a close of pasture in Halton Holegate containing 2 acres. Includes information about the will of Thomas Grantham deceased.

Consideration £74.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 586 of 612

Reference: Holywell 107/6 Creation dates: April - September 1693

Extent and Form: 7 items

Scope and Content

Receipts stating that money raised from the sale of land formerly belonging to Thomas Grantham has been paid out to legatees by Mark Smyth and John Hill.

Reference: Holywell 107/7 Creation dates: 18 November 1700

Scope and Content

Copy of the will of Richard Drewry of Benniworth, yeoman. He leaves his lands to Ann his wife and, after her death, he gives his lands in West Ashby to Thomas Drewry, son of William Drewry, and the rest of his lands to John Drewry, son of William.

Reference: Holywell 107/8 Creation dates: 19 October 1710

Scope and Content

Lease for a year:

1. John Drewry of West Ashby, yeoman, and Leonard Isaac of Tattershall, yeoman

2. Jonathan Johnson of London, gent.

Lease by 1 to 2 of a messuage, barn and stable with 12 acres of pasture in Wyberton, a messuage with 9 acres and 1 rood of pasture in Leake, a messuage with 2 acres and 1 rood of arable land and 4 acres and 3 roods of pasture in Leake and Leverton, 18 acres of pasture in Saltfleetby, 10 acres of pasture in Skidbrook, 6 acres of pasture in Sollaby, 9 acres and a rood of pasture in Benniworth, a messuage, barn and stable with 11 acres of arable land in Ashby by Partney, 2 acres of pasture in Halton Holegate, a watermill and mill house

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 587 of 612

known as Mill in Walmsgate, closes of pasture in Walmsgate known as Miller Carr, Crooked Close, Haven Carr.

Reference: Holywell 107/9 Creation dates: 20 October 1710

Scope and Content

Release:

1. John Drewry and Leonard Isaac.

2. Jonathan Johnson.

3. Edward Dymoke of West Ashby, gent.

Release by 1 to 2 property in Wyberton, Leake, Leverton, Saltfleetby, Skidbrook, Sollaby, Benniworth, Halton Holegate and Walmsgate. It is also agreed that 3 may make a recovery against 2 before the last day of Hilary Term next.

Reference: Holywell 107/10 Creation dates: 12 February 1711

Scope and Content

Recovery:

Related Material

See Holywell 107/9.

Reference: Holywell 107/11 Creation dates: 6 April 1711

Scope and Content

Lease for a year:

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 588 of 612

1. John Drewry of Ashby by Horncastle, yeoman.

2. Thomas Cotnam of Ashby by Partney, yeoman.

Lease by 1 to 2 of messuage, barn, stable and 11 acres of arable land in Ashby by Partney, and 2 acres of pasture in Halton Holegate, etc.

Reference: Holywell 107/12 Creation dates: 7 April 1711

Scope and Content

Release:

1. John Drewry of Ashby by Horncastle, yeoman.

2. Thomas Cotnam of Ashby by Partney, yeoman.

Release by 1 to 2 of messuage, barn, stable and 11 acres of arable land in Ashby by Partney, and 2 acres of pasture in Halton Holegate, etc.

Consideration: £49.

Reference: Holywell 107/13 Creation dates: 19 April 1711

Scope and Content

Deed poll:

Thomas Grantham of Whittlesey, Isle of Ely, Cambridgeshire (grandson of Thomas Grantham of Sutterby, husbandman, deceased) renounces all rights and claims to the lands currently owned by Thomas Cottnam, which were mentioned in the will of his grandfather and sold by Mark Smith and John Hill.

Reference: Holywell 107/14 Creation dates: 20 August 1712

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 589 of 612

Release:

1. Thomas Cottnam of Ashby by Partney, gent., and Elizabeth his wife.

2. Richard Anderson junior of Spilsby, cordwainer.

Conveyance by 1 to 2 of a messuage, barn and stable with 11 acres of arable land in Ashby by Partney, 2 acres of land in Halton Holegate.

Consideration: £92.

[Enclosed: related bond and final concord]

Reference: Holywell 107/15 Creation dates: 26 April 1716

Scope and Content

Lease for a year:

1. Richard Anderson of Ashby by Partney, cordwainer.

2. Robert Richardson of Sutterby, yeoman.

Lease by 1 to 2 of a messuage, barn and stable with 11 acres of arable land in Ashby by Partney, 2 acres of land in Halton Holegate.

Reference: Holywell 107/16 Creation dates: 27 April 1716

Scope and Content

Release:

1. Richard Anderson.

2. Robert Richardson.

Release by 1 to 2 of a messuage, barn and stable with 11 acres of arable land in Ashby by Partney, 2 acres of land in Halton Holegate.

Consideration: £104

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 590 of 612

Reference: Holywell 107/17 Creation dates: 10 January 1720

Extent and Form: 2 copies.

Scope and Content

Copies of the will of Robert Richison [Richardson] of Ashby, yeoman.

Holywell 108

Creation dates: 1653-1731

Scope and Content

Deeds relating to property in Herefordshire owned by the Stallard family, mainly at Hope Under Dinmore.

Most of these deeds have suffered water damage.

Reference: Holywell 108/1 Creation dates: 1653-1659

Scope and Content

Marriage settlement:

1. John Stallard of Munckland, Herefordshire, gent.

2. John Pateshall of Pudleston, Herefordshire, Esq., John Whittington of Notgrove, Gloucestershire, clerk, Richard Stallard of Rosse and Thomas Hyde of Stoke Blise, Herefordshire, gent.

A marriage is to take place between 1 and Katherine Pateshall, a daughter of John Pateshall; John Pateshall has paid a marriage portion of £310 to 1. 1 agrees to grant a messuage with a dovehouse, etc, in Netherhill, in the parish of

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 591 of 612

Hope under Dynmoore, Herefordshire, to 2, on condition that it be used by 1 and his wife, and, after their deaths, their heirs. The property had been purchased from Thomas Walton of Munckland, gent. 1 is also to purchase free lands in Herefordshire worth £30 a year within 7 years of the marriage, and grant them to 2, on the same condition. However if Katherine Pateshall should die without an heir within 3 years of the marriage 1 is to pay £110 to John Pateshall.

1 May 1653

2 copies

[Enclosure: final concord, Hilary Term 1659.

John Pateshall Esq, John Whittington, Richard Stallard and Thomas Hyde, plaintiffs, Thomas Walton and John Stallard, deforciants.

Transfer of messuage with dovehouse and land in Netherhill]

Reference: Holywell 108/2 Creation dates: 17 November 1679

Physical characteristics: Not fit for production.

Scope and Content

Release:

1. Thomas Walton of the Upper Hill, Hope under Dinmore, Herefordshire, gent., and Frances his wife; John Walton of Leominster, Herefordshire, clothier Henry Walton of Leominster, clothier, brothers of Thomas; John Hords of Mansell Gamage, Herefordshire, yeoman; and Richard Butler of the Upper Hill, yeoman.

2. Katherine Stallard of the Lower Hill, Hope under Dinmore, widow.

Release by 1 to 2 of land in Hope under Dinmore, including the Black Land Meadow, Skynetts Heald or Shell, crofts of old land known as the Two Plowed Marshes (it is not possible to make out all the land conveyed due to the poor condition of the deed).

Consideration: £78.

Reference: Holywell 108/3 Creation dates: 15 October 1691

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 592 of 612

Scope and Content

Lease for a year:

1. 1. Richard Rogers of Leominster, Herefordshire, carrier.

2. John Stallard of Lower Hill, Herefordshire, gent.

Lease by 1 to 2 of a close called Parradice containing 3 acres, 3 acres of arable land in the Furfield, 2 ridges of arable land in the lower field next to the Furfield, all in Upper Hill and Lower Hill, Herefordshire.

Reference: Holywell 108/4 Creation dates: 16 October 1691

Scope and Content

Release:

1. Richard Rogers of Leominster, Herefordshire, carrier.

2. John Stallard of Lower Hill, Herefordshire, gent.

Conveyance by 1 to 2 of a close called Parradice containing 3 acres, 3 acres of arable land in the Furfield, 2 ridges of arable land in the lower field next to the Furfield, all in Upper Hill and Lower Hill, Herefordshire.

Consideration: £26.

Reference: Holywell 108/5 Creation dates: 1 November 1725

Physical characteristics: Not fit for production.

Scope and Content

Lease for a year:

1. John Stallard the elder of Nether Hill, Hope under Dinmore, Herefordshire, gent.

2. William Patteshall of Middleton, Herefordshire, gent, and William Carpenter of

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 593 of 612

Dilwyn, Herefordshire, gent.

Lease by 1 to 2 of the capital messuage now occupied by 1 at Nether Hill, with the dovehouse, outhouses, barns, stables, etc, and his other messuages and lands, etc, in Hope under Dinmore, Leominster and Birley, Herefordshire.

Reference: Holywell 108/6 Creation dates: 2 November 1725

Extent and Form: 2 copies

Physical characteristics: Not fit for production

Scope and Content

Release:

1. John Stallard the elder of Nether Hill, Hope under Dinmore, Herefordshire, gent.

2. William Patteshall of Middleton, Herefordshire, gent, and William Carpenter of Dilwyn, Herefordshire, gent.

3. John Stallard the younger, gent, William Stallard, gent, and Susannah Stallard, spinster (children of John Stallard the elder).

The majority of this deed is unclear due to its poor condition.

Reference: Holywell 108/7 Creation dates: 3 April 1730

Scope and Content

Deed poll:

1. William Stallard, Edmund Stallard, Katherine Stallard, Susannah Stallard and Anne Stallard (five of the children of John Stallard the elder of Nether Hill, Herefordshire, gent., deceased), and William Pateshall of Middleton, Herefordshire, gent., and William Carpenter, late of Dilwyn, now of Leominster, Herefordshire, gent.

The parties acknowledge the receipt of £600 and interest from John Stallard the younger, and release lands in Hope under Dinmore, Herefordshire, to him.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 594 of 612

Reference: Holywell 108/8 Creation dates: 20 August 1731

Scope and Content

Lease for a year:

1. John Stallard of Neatherhill, Hope under Dinmore, Herefordshire, gent., and Mary his wife.

2. Thomas Penoyre of the Moore, Herefordshire, gent., and Richard Morse of the city of Hereford, gent.

Conveyance by 1 to 2 of a messuage at Neatherhill with all outhouses, gardens and 3 orchards, pieces of meadow called Hannoy Lake Plock, Laver Meadow, the Upper Meadow, Munns Meadow, the Two Woolers, the Two Oakely Meadows, Poole Close, Blacklands Meadow, the Little Orchard at Ambrose Spring, the Orchard below the Ox Leason, free boards in the three common fields, pasture grounds called the Ox Leason, Cow Pasture, Parradice and the Old Clover, rough ground called Kennetts Shell, pasture ground called the Long Langett, hop grounds called Sticken Hopyard and the Old Hopyard Orchard, hop ground adjoining the New Orchard, ground called the Salloy Bedd, land called the Upper Clover and Parradice lately converted into arable, arable land called the Sticken and Sharpenell, pieces of arable land in common fields known as How Meadow field, the Farther Field and the Lower Hill field, arable land in the Lower Field, meadow ground called Park meadow, pasture ground called Moores Pasture, arable land called Ramshill Croft, and wool ground called Ramshill Coppice.

Reference: Holywell 108/9 Creation dates: 1731

Scope and Content

Final concord:

1. Thomas Penoyre, Richard Morse and Richard Cocke, gents., plaintiff.

2. John Stallard, gent., and Mary his wife, Thomas Hedges and his wife, William Ayley and Ursula his wife, deforciant.

Two messuages, a cottage etc, 120 acres of land, 45 acres of meadow, 5 acres of pasture and 10 acres of health in Hope under Dinmore, Marden and Pipe, Herefordshire.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 595 of 612

Consideration: £160.

Trinity Term 1731

Holywell 109

Creation dates: 1564-1830

Scope and Content

Miscellaneous documents, including deeds relating to property in a number of Lincolnshire parishes. The documents were found with the Massingberd Mundy deposit.

Reference: Holywell 109/1 Creation dates: ?c1626

Scope and Content

Agreement by the inhabitants of Holywell and Aunby concerning the taxation of the village of Aunby after the pasture there was broken up for husbandry.

1. Aunby to pay only one third of any regular taxation payable at quarter sessions or otherwise.

2. Aunby to bear a fair half of any taxation levied by prerogative proclamation.

Persons consenting: Robert Goodhall, Anthony Wallett, John Vellam, Robert Wallett, Stephen Lovatt, 10 Sept. 24 Jas. [no such date].

Copy made 3 May, 1680 "the originall of this draught being somewhat impayred by long continuance of time etc."

Paper.

Reference: Holywell 109/2 Creation dates: 1631

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 596 of 612

Scope and Content

Final concord.

John Bradshawe quer. Richard and Frances Hall def.

Property: mediety of a cottage and 8 acres of land in Ashby by Partney.

Reference: Holywell 109/3 Creation dates: 10 December, 1628

Scope and Content

Deedpoll of feoffment.

Thomas Butt to Alexander Hales, both yeoman, of Thorpe by Wainfleet.

Property: moiety of a close of pasture containing 10 acres in Thorpe, called Jacklandes.

Consideration: £13.10.

Reference: Holywell 109/4 Creation dates: 8 MARCH, 1692

Scope and Content

Probate and will.

Testator: Thomas Grantham husbandman of Sutterby

Legatees: 1. Benjamin his son, all land in Hundleby and £10 from sale of land in Ashby.

2. Sons John and Abel equal shares of residue of Sale of Ashby lands.

3. Kinsman John Hill of Aswarby £20 to pay off a debt left by Thomas Grantham deceased of Aswerby or if it is paid, to be divided between Abner and Thomas the children of Thomas.

4. Four children of son Abner, deceased £20 from sale of Hales close in Halton Holgate.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 597 of 612

Executors John Hill and son in law Mark Smith of Sutterby.

9 May 1690. Probate L.C.C. 8 March, 1692.

Reference: Holywell 109/6 Creation dates: 1565

Scope and Content

Exemplification and chirograph of final concord

John Isham citizen and mercer quer. Ambrose Earl of Warwick deforc.

Property: manor of Thorpe with 60 messuages, 10 cottages, 60 tofts, 2 windmills, 4 dovecotes, 60 gardens, 500 acres of arable, 600 acres of meadow, 1000 acres of pasture, 3 acres of wood, 100 acres of heath, 1000 acres of moorland in Thorp, Firsby, Halton and Steeping.

Reference: Holywell 109/7 Creation dates: 6 November, 1605

Scope and Content

Exemplification of a final concord.

Richard Ironside, quer., William Cragg, deforc.

Property: 60 acres of pasture in Ingoldmells.

Reference: Holywell 109/8 Creation dates: 1 July, 1574

Scope and Content

Notification of a quitclaim of right.

Robert Earl of Leicester to Valentine Browne, kt.

Property: a rent charge of £30 payable from the manor of Thorpe and conveyed

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 598 of 612

to the earl by John Blunt and Elizabeth his wife.

Signature and seal (armorial) of grantor.

Reference: Holywell 109/9 Creation dates: 22 June 1797

Scope and Content

Copy of a final concord.

John Brackenbury, quer., Charles and Caroline Brackenbury, deforc.

Property: 12 messuages, 16 cottages, 30 tofts, 1200 acres of arable in Scremby, Bonthorp, Willoughby, Burgh, Cumberworth and Welton.

1797. Copy 22 June, 1797.

Reference: Holywell 109/10 Creation dates: 7 March, 1632

Scope and Content

Notification of a quitclaim of right.

Nicholas Herne Esq., and Sarah, John Terrey, goldsmith and Rachell, John Ironside, leather-seller and Rebecca Ironside all of London (Sarah, Rachell, John and Rebecca being the children of Richard Ironside deceased, leather-seller) and Edmund Ironside, Esq., of Lincoln's Inn, son and heir of Richard.

Property: all freehold messuages, lands, tenements etc. inherited by Edmund from their father.

Thomas Smith scrivener occurs as witness.

Reference: Holywell 109/11 Creation dates: 1688

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 599 of 612

Locksmith's bill sent to Thomas Hatcher, 1688, including 2 keys for the park gate.

Endorsed: 'This paper serves as evidence that Careby Park has used to be locked up. S.R.'

(Samuel Reynardson)

Reference: Holywell 109/12 Creation dates: 4 June, 1753

Scope and Content

Letters of administration P.C.C.

Thomas Woodhouse is appointed to administer the goods of Frances Woodhouse of Gainsborough, his wife.

Reference: Holywell 109/13 Creation dates: 29 April, 1830

Scope and Content

Copy of a will.

Testator: Mary Eliza Neunberg of Stamford St. Martin's.

Beneficiaries: Sons Richard Schneider and Rev. Henry Schneider and friend Edward Arden, Esq., of Morton by Bourn all manors and lands at Morcott Rutland and Carlby in trust for sale for the benefit of her daughters Anna Catharina, Eliza Caroline, wife of Reverend W.S.Carey and Maria Elizabeth and son Robert Wilmott Schneider.

Reference: Holywell 109/14 Creation dates: 2 July, 1683

Scope and Content

Bond in £120 to observe covenants.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 600 of 612

William Bradshaw butcher to Thomas Grantham husbandman both of Ashby by Partney.

Reference: Holywell 109/15 Creation dates: 20 May, 1692

Scope and Content

Indenture of surrender to make a tenant to the precipe.

Mary Hart, widow, to Mark Hales, yeoman.

Property: 1. messuage, 5 acres of pasture and a close of pasture called Sandon and 1 acres of pasture in ming with William Hales, Thomas Booker and Samuel Mottram, New Close, and 5 acres of arable all in Firsby, tenant William Squire.

2. Messuage in Thorp Fendikes with 2 closes and 5 acres of pasture in ming with Robert Archer in an enclosure called Jacklands.

3. 1 acre in ming with Edward Overton in the Onfield, ten acres in Irby.

Consideration: £1000.

Reference: Holywell 109/16 Creation dates: 14 March, 1757

Scope and Content

Bond in £90 to pay £48.12 before 14 March, 1759.

Samuel Reynardson to John Richardson, private soldier in the marching regiment of foot commanded by Lord George Bentinck.

Signature of W. Trollope, Six Clerks Office.

Receipts for payment in 8 instalments.

Reference: Holywell 109/17 Creation dates: 20 August, 1617

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 601 of 612

Scope and Content

Bond in £14 to execute a conveyance of the Nether Quarry Dale and Hart Hill Common (no place).

Francis Stacee gent. of Clipsham to Robert Goodhall of Holywell.

Reference: Holywell 109/18 Creation dates: 1607

Scope and Content

Final concord.

Richard Ironside quer. Valentine Browne deforc.

Property: Manor of Thorpe with 4 messuages, 3 cottages, 10 tofts, 1 dovecote, 10 gardens, 100 acres of arable, 50 of meadow in Thorpe and free fishing in Great Lymm and Fendykes.

Reference: Holywell 109/19 Creation dates: May, 1825

Scope and Content

Notes of purchase money of Heath Farm (? Aunby)

Reference: Holywell 109/20 Creation dates: 8 February, 1565

Scope and Content

Notification of a quitclaim of all right in property previously mortgaged, Ambrose Dudley Earl of Warwick to John and Henry Isham mercers, of London.

Property: manor of Thorpe (as in Holywell 109/5).

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 602 of 612

Consideration: repayable 30 November 1563, at Isham's dwelling in St. Sythe's Lane in London, £1400.14s.

Signature and seal of grantor.

Related Material

See Holywell 109/5

Reference: Holywell 109/21 Creation dates: 3 December, 1564

Scope and Content

Notification of a quitclaim of right.

Henry Isham citizen and mercer to John Isham his brother.

Property: manor of Thorpe next Wainfleet.

Reference: Holywell 109/22 Creation dates: 19 April, 1693

Scope and Content

Bond in £140 to observe covenants.

Marm. (or Marke) Smyth of Sutterby and John Smithe of Aswarby to Richard Drewry of Benniworth

Signature of David Atkinson.

Reference: Holywell 109/22a Creation dates: 18 February, 1656

Scope and Content

NOTIFICATION OF QUITCLAIM OF RIGHT.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 603 of 612

Lord Thomas Somerset, William Herbert of Powys Castle and Lady Elizabeth his wife (niece of Lord Thomas) and Benjamin Weston of Ashley co. Surrey to John Hatcher Esq., of Careby, Bartyn Davies of Little Bytham, Thomas Hatcher of Careby and John Wilcox of Careby, gent.

Property: manor of Little Bytham.

Reference: Holywell 109/23 Creation dates: 1567

Scope and Content

Final concord.

Christopher Cocker and Edmund Dynnis quer, John and Elizabeth Isham, deforc.

Property: manor of Thorpe.

Reference: Holywell 109/24 Creation dates: 10 March, 1635

Scope and Content

Will and probate (archdeaconry of Leicester, John Lambe)

Testator: Thomas Wright of Little Appleby, Leicestershire.

4 November, 1634. Probate 10 March, 1635.

Reference: Holywell 109/25 Creation dates: 20 August, 1617

Scope and Content

Deedpoll of feoffment.

Francis Stacee to Robert Goodhall.

Property: plot of pasture in Clipsham called Nether Quarry dale and Harte Hyll

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 604 of 612

common (which last was late in the commonable use of the inhabitants of Clipsham.

Consideration: £7.

Reference: Holywell 109/26 Creation dates: 1721

Scope and Content

Final concord.

Nathaniel Edison, Lionel Carre and Elizabeth Duddick quer. and Thomas James, John Sutton, Thomas Grantham and Thomas and Esther Harrison deforc.

Property: 2 messuages, 8 acres of arable and 33 acres of pasture in Winthorpe, Burgh, Hundleby and Stickney.

Reference: Holywell 109/27 Creation dates: 4 May, 1747

Scope and Content

Copy of will (P.C.C.)

Testator: William Wilcocks of St. Andrew, Holborn. 19 April, 1747, probate 4 May, 1747.

Land at Long Leadenham).

Reference: Holywell 109/28 Creation dates: 29 March, 1813

Scope and Content

Agreement as to payment of a marriage portion.

Wyrley Birch of Hamstead Hall, Handsworth, and T.B. Reynardson of Denham Green near Edinburgh, Colonel in the Army.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 605 of 612

The portion is that of Katherine Sarah Birch.

Reference: Holywell 109/29 Creation dates: 1689-1694

Scope and Content

Exemplification of a common recovery.

John Boult, gent., Edward Wolby ten. John Wheeler vouchee.

Property: 6 acres of land and 14 acres of pasture in Winthorpe.

Reference: Holywell 109/30 Creation dates: c1791

Scope and Content

Act to dissolve the marriage of Henry Cecil (nephew and heir pres. of Brownlow Earl of Exeter) and Emma Vernon. After 1791.

Reference: Holywell 109/31 Creation dates: 1705-1706

Scope and Content

An act to raise money for paying Thomas Hatcher's debts.

Reference: Holywell 109/32 Creation dates: 1728

Scope and Content

Particular and rental of the manor of Holywell, with a copy of articles for its sale

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 606 of 612

to Dame Mary Barnardiston.

Reference: Holywell 109/34 Creation dates: May 1722

Scope and Content

Extract from P.C.C. records, May 1722, will of Elizabeth Countess Dowager of Exeter.

Reference: Holywell 109/35 Creation dates: 1579

Scope and Content

Final concords.

Robert Wylson quer, Thomas and Anna Kyrke, deforc.

Property: 39 acres of pasture and 3 acres of marsh in Thorpe by Wainfleet.

Holywell 110

Creation dates: 1730-1894

Scope and Content

Miscellaneous documents relating to the Reynardson family, including correspondence, surveys, etc.

Reference: Holywell 110/1 Creation dates: 13 March 1730

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 607 of 612

Scope and Content

Letter from Ben. Rudge to Samuel Reynardson Esq., of Bloomsbury Square, London. It is addressed to "Dear Bro." The letter refers to two proposed surveys of land to be undertaken by Mr Low and Mr Lawrence; the negotiations of Reynardson's tenant Sculthorp and his father over the conditions of their tenancy; and the most appropriate time of the year to plant asparagus.

Reference: Holywell 110/2 Creation dates: ?1730

Scope and Content

A particular and rental of the Manor and Lordship of Holywell. It lists the closes, farm houses, messuages, etc, in the manor, with the names of their tenants, the acreage, and the amount of rent paid. It also includes a brief description of the 'capital messuage' and its grounds. Alterations have been made to the document, and a note states that it is very imperfect as to the number of acres in each field.

Reference: Holywell 110/3 Creation dates: ?1730

Scope and Content

'An account of the contents of the grounds and woods in the Lordship of Holywell'. It names the closes, etc, lists their acreage, and in some cases includes the surname of the tenant.

Reference: Holywell 110/4 Creation dates: ?1750-1800

Scope and Content

Book containing extracts from and notes on religious texts about the apocalypse by Joseph Mede, Sir and Bishop Newton.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 608 of 612

Reference: Holywell 110/5 Creation dates: December 1797

Extent and Form: 3 items

Scope and Content

Letter from Robert Makepeace junior to the executors of the late Samuel Reynardson Esq; with a receipt for 19 mourning rings from Robert Makepeace, goldsmith and jeweller of Serle Street, Lincoln's Inn Fields, and a list of the people for whom rings are to be made.

Reference: Holywell 110/6 Creation dates: 1799-1800

Scope and Content

Bill to Jacob Reynardson Esq from Edward Gibbons and Edward Arden for surveying the Lindsey estate and the Lordship of Holywell, and producing maps, etc.

Reference: Holywell 110/7 Creation dates: 11 March 1800

Scope and Content

Letter from J C at Shirley, to Jacob Reynardson Esq of Holywell. The letter refers to "the loss of our friend E R", and discusses various medical complaints, with some suggested remedies.

Reference: Holywell 110/8 Creation dates: Dec 1800 - Jan 1801

Extent and Form: 3 items

Scope and Content

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 609 of 612

Correspondence from Edward Hare at Caistor, with a note of the division of 'late Beeston's farm' at Holywell. The letter refer to the making of a valuation of Holywell and discussions with Ormond of Bytham over the tenancy of his farm.

Reference: Holywell 110/9 Creation dates: 20 January 1801

Scope and Content

Letter from Matthew Flinders at 16 , Soho, to Jacob Reynardson Esq. Reynardson's address has been changed from 'Holywell near Stamford' to 'Mrs Cust's, Grantham'. Flinders states that he is unable to accept an invitation to visit Reynardson at Holywell as he has been given command of a voyage of discovery on the 'Investigator' to New Holland, which he thinks will last 5 years. He will therefore only have time to visit his family in Lincolnshire, but will be sorry not to see the child of his friend James Wiles, for whom he has recommended a plan of education, if it be intended to send him to sea.

Reference: Holywell 110/10 Creation dates: 2 May 1801

Scope and Content

Letter from Richard Twopeny at Little Casterton, Rutland, to Jacob Reynardson Esq., of 13 Orchard Street, London. Mr Twopeny appears to be a teacher or the proprietor of a teaching establishment. The letter discusses the possibility of a vacancy for a pupil and gives details of his terms, vacations, rules and subjects taught. It also includes some information about Mr Twopeny's personal situation and mentions that Mr Reynardson has given a good account of the King's health, despite "some awkward reports" that have been heard from other quarters.

Reference: Holywell 110/11 Creation dates: 1801

Scope and Content

Printed notice of the Stamford Sweepstakes. It includes details of the races and the horses that will run them. Jacob Reynardson Esq is acting as one of the

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 610 of 612

stewards.

Reference: Holywell 110/12 Creation dates: 7 March 1803

Scope and Content

Hand-written copy of an order of the King in Council to the Duke of Ancaster as Lord Lieutenant of the county of Lincoln. It orders the authorities to search and secure straggling seamen to man the navy.

Reference: Holywell 110/13 Creation dates: 1803-1806

Extent and Form: 6 items.

Scope and Content

Correspondence from Francis Willis junior at Greatford, to J Reynardson Esq. [son of Dr Francis Willis, doctor to George III]. The letters mainly relate to Reynardson's measuring wheel, with some references to mutual acquaintances and Willis's attempts at inventions.

Reference: Holywell 110/14 Creation dates: 1812

Scope and Content

Licence allowing Thomas Birch Esq. to take the name Thomas Birch Reynardson and bear the arms of Reynardson and Birch quarterly. With a letter, bill and receipt from the College of Arms, London.

Reference: Holywell 110/15 Creation dates: 20 April 1813

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 611 of 612

Scope and Content

Duplicate Stamp Office receipt and discharge for a legacy out of the estate of Jacob Reynardson Esq. of Holywell, who had died on 11 October 1811. The legacy is to Etheldred Anne, wife of Thomas Birch Reynardson, daughter of the deceased, and sole remaining legatee. Elizabeth Francis and Jemima Reynardson of Holywell, spinsters, are acting as executors.

Reference: Holywell 110/16 Creation dates: 1800-1899

Scope and Content

Rough valuation of an estate, probably after a death. It takes into account money in the house, rents, crops, etc, and comes to a total of £11,696. Undated.

Reference: Holywell 110/17 Creation dates: 1830

Scope and Content

Letter from Etheldred A Birch Reynardson to Edward Birch Reynardson. The letter consists of advice from a mother to her son as he is now "separated from the parental roof', possibly through serving in the army.

Reference: Holywell 110/18 Creation dates: 1800-1899

Scope and Content

List of 'old papers etc in this box', with a note of those that were destroyed. Undated.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008 Page 612 of 612

Reference: Holywell 110/19 Creation dates: 1894

Scope and Content

List of some of the Holywell records.

Reference: Holywell 110/20 Creation dates: 13 November 1894

Scope and Content

Letter from W D Sweeting to Robert Birch Reynardson. He thanks Reynardson for the loan of his documents about Swineshead, extracts of which will appear in the January number of Fenland Notes and Queries, and suggests careful rebinding of some of them.

Holywell 111

Creation dates: 1624-1797

Access Conditions Unavailable until catalogued in more detail.

Scope and Content

Miscellaneous documents including rentals, receipts, correspondence, etc.

http://www.a2a.org.uk/search/documentxsl.asp?com=0&i=0&nbKey=2&stylesheet=xsl\A... 8/24/2008