<<

English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1 Barton 11 Anne 6/6/1712 Order in Legal matters Taylor, Margaret Hudson, Robert Chancery MS 239:2 Barton 1712 7/31/1712 Order in Legal matters Taylor, Margaret; Hudson, Robert Chancery Hartop, Rebecca; Audley, Benjamin

MS 239:3 Barton 12 Anne 7/21/1713 Order in Legal matters Taylor, Margaret Hudson, Robert Chancery MS 239:4 Barton 1727 6/7/1727 Petition to Legal matters Hudson, Anna Barton, Rebecca; court Maria Audley, Benjamin

MS 239:5 Barton 1728 2/24/1728 Order in Legal matters Barton, Thomas Barton, Rebecca Chancery MS 239:6 Barton 2 George II 10/22/1728 Order in Legal matters Barton, Thomas Barton, Rebecca Chancery MS 239:7 Barton 2 George II 11/14/1728 Petition to Legal matters Barton, Thomas Barton, Rebecca court MS 239:8 Barton 1728 1/23/1728 Order in Legal matters Barton, Thomas Barton, Rebecca Chancery MS 239:9 Barton 4 George II 11/26/1730 Order in Legal matters Barton, Thomas Barton, Rebecca Chancery and others MS 239:10 Barton 1710 5/23/1710 Covenant to Deed Barton, John Hartop, William Hartop, Fareham, Fareham surr copyhold Rebecca Deane MS 239:11 Barton 1709 7/25/1709 Letter of Legal matters Worlidge, Henry; Barton, Edward; May, Jane Hampshire New Alresford New Alresford attorney Worlidge, William Barton, John

MS 239:12 Barton 1721 1/23/1722 Bond Deed Barton, John Ludlam, George MS 239:13 Barton 1724 3/10/1724 1725 Bond and Deed Barton, John Norris, Thomas Chandler, London Herts Ware Third party sign receipt receipt Robert; (residences for payment Chandler, respectively) Judith MS 239:14 Barton 1709 6/24/1709 Letter of Legal matters Price, Bulkeley Hartopp, Acton, Middlesex Chelsea Chelsea Attorney Rebeccah Edward; Ridgley, John MS 239:15 Bolton 1620 7/12/1620 Agreement re Deed Ireland, Sir Bolton, Robert Holt, Lancashire statute staple Thomas Robert; Holt, William MS 239:16 Bolton 1620? 1/1/1620 List of Deed Ireland, Thomas Lancashire Little Bolton Little Bolton Probably enclosure of incumbrances MS 239:20

1 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:17 Bolton c.1620 1/1/1620 Bond (copy) Deed Ireland, Thomas Savage, George Lancashire Little Bolton, Little Bolton Westsyde MS 239:18 Bolton c.1620 1/1/1620 List of debts to Deed Holte, William Bolton, Mr. Lancashire Little Bolton Little Bolton be redeemed MS 239:19 Bolton 17 James I 1/1/1620 Draft deed Deed Holt, William Ireland, Sir Lancashire Little Bolton Little Bolton With list of payments Thomas to be made MS 239:20 Bolton 1620 9/29/1620 Letter Deed Ireland, Sir Holden, Ralph Lancashire Little Bolton, Little Bolton Dated in endorsement. Thomas Warrington Regarding purchase of lands. See MS 239:16.

MS 239:21 Bolton 1621 1/1/1621 Memos re deed Deed Holt, William Holden, Raphe Lancashire Little Bolton Little Bolton and sales MS 239:22 Bolton 1622 6/25/1622 Agreement for Deed Ireland, Sir Holt, William Lancashire Little Boulton Little Bolton redemption Thomas MS 239:23 Bolton 1624 9/16/1624 Agreement re Deed Ireland, Sir Bolton, William Lancashire Little Bolton Little Bolton possession Thomas MS 239:24 Bolton c. 1620 1/1/1620 Response to Legal matters Ireland, Sir Holt, William Lancashire Little Bolton Little Bolton Concerning land sales petition Thomas in Little Bolton MS 239:25 Bolton c.1620 1/1/1620 Petition Legal matters Ireland, Sir Holt, William Lancashire Little Bolton Little Bolton MS 239:26 is second Thomas copy MS 239:26 Bolton c.1620 1/1/1620 Petition Legal matters Ireland, Sir Holt, William Lancashire Little Bolton Little Bolton Copy of MS 239:25 Thomas MS 239:27 Bolton 1620 1/1/1620 1621 2/26/1621 List of tenants Survey Ireland, Sir Makond, William Lancashire Little Bolton, Little Bolton Endorsed with Thomas, west and east agreement by William sides Makond to be miller at Little Bolton MS 239:28 Bolton 1560 5/21/1560 Abstract of will Deed Boulton, Robert Lancashire Parva Bolton Little Bolton MS 239:29 Boynton 1588 4/26/1588 Court estreat Manorial Boynton, Francis Derbyshire? Rowsbey Rowsley Mentions Rowsby documents Lowfield MS 239:30 Boynton 1775 5/1/1775 Travel expenses Accounts Cranswick, Boynton, Lady; Somerset Bath Bath Yorks York; Burton Travel by Matthew Matthew Boynton, Sir Cranswick on behalf of Griffith Lady and Sir Griffith Boynton, from Bath to York and Burton [? Burton Agnes]. Summary with some receipts. 15 pieces MS 239:31 Boynton say 1725 1/1/1725 Account book Accounts [Boynton, Sir To be located. Paper Griffith] booklet with cardboard covers; account book; thumb indexed by last name.

2 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:31a Boynton 1/1/1772 Bills for Accounts Boynton, Sir Yorkshire Beverley 15 items hospitality Griffith MS 239:32 Boynton 5 Henry VIII 1/1/1514 Witness Deed Harden, John, Boynton, Yorkshire Acclam, Acklam Concerns payment of (day statement in hermet of Thomas; Aresham fee farm rent to unstated) dispute Newton in Clapton, Raufe ancestors of Boynton Cleveland; Pacoke, Thomas, labourer of Acclam MS 239:33 Boynton 10 Apr 30 4/10/1588 Court Roll, draft Manorial Yorkshire Barmston Barmston Court of Francis Housed at El documents Boynton MS Roll Large 6:199 MS 239:34 Boynton 10/13/1587 Bundle of Accounts Deacon, Francis Boynton, Francis Yorkshire Barnston, Barmston 10 items receipts, etc manor MS 239:35 Boynton Easter 3 Ch 4/1/1627 Legal Legal matters Constable, Henry, Boynton, Yorkshire Barnston, Barmston declaration re Viscount Dunbar Matthew manor wreck MS 239:36 Boynton 6/28/1627 Delivery; wreck Legal matters Moore Robert Parse, Christian Yorkshire Barnston, Barmston Germ Stettin Christian Parse, master goods; letter manor of ship of Statein called King David

MS 239:37 Boynton 1627 9/28/1627 1699 Letters Legal matters Kyrton, John Norton, Thomas Yorkshire Barnston, Barmston manor MS 239:38 Boynton 22 Ed IV 4/16/1482 1627-28 Court roll; bond Manorial del See, Martin del See, Martin; Griffiths, Yorkshire Barnston, Barmston 19 items divided into 6 documents Garton, Thomas; Walter manor folders for separate Chewyng, listing. Great Court of Robert Martin del See. Bond concerns court case in MS 239:40. Dated 1st Jan [..] Edward IV. Martin del See, Thomas Garton, Robert Chewyng, to Walter Griffiths regarding arbitration. 2 items found in folder in 2013 inventory. MS 239:39 Boynton 3/25/1710 Rental Survey Yorkshire Barnston, Barmston manor MS 239:40 Boynton 6 Edward 1/26/1467 Bills, answers, Legal matters Griffith, Sir Martyn de la See Yorkshire Burton Annas, Burton Agnes 8 large sheets of text IV etc. Walter manor

3 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:41 Boynton 2 Henry IV 5/3/1401 Court roll and Manorial Gryffyth, Thomas Yorkshire Burton Burton Agnes Court roll on dorse. rental documents (lord) Rental on face has heading poorly readable. Place called ?Rudstan also named. tenants hold in bovates. Rental appears to be dated 17 Richard II (Ann?). MS 239:42 Boynton 21 May 26 5/21/1534 View Manorial Yorkshire Burton Agnes Burton Agnes Court of Sir George Housed at H VIII Frankpledge documents Gryfuth, knight. Names MS Roll Large Great Driffield, Burton, 6:198 Hastrop. MS 239:43 Boynton 17 Charles 10/19/1665 Manor jury, etc Manorial Boynton, William, Wearsdale, Yorkshire Burton Agnes Burton Agnes II documents lord of manor Samuel, steward

MS 239:44 Boynton 21 Charles 10/19/1669 Manorial Manorial Boynton, William, Yorkshire Burton Agnes Burton Agnes II presentments documents lord of manor

MS 239:45 Boynton l. C17th? 1/1/1680 Manorial Manorial Carlton, John Yorkshire Burton Agnes Burton Agnes presentments documents (addressee) MS 239:46 Boynton 1700 10/11/1700 1705 Rental Survey Yorkshire Burton Agnes, Burton Agnes Identified on card as Swanland Burton Agnes. Names Melton; North Tockley; Wandby; house at Hull. Bound in fragment of deed. MS 239:47 Boynton c15? 1/1/1500 Manuscript leaf Miscellaneous Yorkshire Burton Agnes Burton Agnes Reused as cover for Rolls 198-9 (RH MS239:33 and RH MS239:42?), Burton Agnes rentals MS 239:48 Boynton (19th 1/1/1850 Rules of club Miscellaneous Burton Agnes Yorkshire Burton Agnes Burton Agnes century?) Working Mens Club MS 239:49 Boynton 1660 1/1/1660 1662 Account Accounts Yorkshire, West Copmonthorp Copmanthorpe Riding MS 239:50 Boynton 1660 1/1/1660 Account Accounts Yorkshire, West Coponthorpe Copmanthorpe Riding MS 239:51 Boynton 1662 11/11/1662 Account Accounts Yorkshire, West Coppenthorpe Copmanthorpe Riding MS 239:52 Boynton 1663 1/1/1663 Account Accounts Boynton, Mr.; Yorkshire, West Coponthorpe Copmanthorpe Bernard, Mr. Riding

4 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:53 Boynton 1663 1/1/1663 Account Accounts Boynton, Mr.; Yorkshire, West Copmanthorpe Copmanthorpe Barnard, Mr. Riding MS 239:54 Boynton 1662 1/17/1663 1663 Account Accounts Boynton, Mr. Yorkshire, West Coponthorpe Copmanthorpe Riding MS 239:55 Boynton 1663 3/26/1663 Account Accounts Yorkshire, West Copponthorpe Copmanthorpe Riding MS 239:56 Boynton 1663 4/24/1663 Rental/survey Accounts Yorkshire, West Copmanthorp Copmanthorpe Riding MS 239:57 Boynton 1663 4/24/1663 Account Accounts Barnard, Mary Yorkshire, West Coponthorpe Copmanthorpe Riding MS 239:58 Boynton 1663 6/20/1663 Account Accounts Yorkshire, West Copmanthorpe Copmanthorpe Riding MS 239:59 Boynton 1663 6/25/1663 Account Accounts Barnard, Mrs. Yorkshire, West Coponthorpe Copmanthorpe Riding MS 239:60 Boynton 1663 6/29/1663 Account Accounts Yorkshire, West Copmanthorp Copmanthorpe Riding MS 239:61 Boynton 1663 6/29/1663 Account Accounts Yorkshire, West Copmanthorpe Copmanthorpe Riding MS 239:62 Boynton 1668 6/29/1663 Account Accounts Yorkshire, West Copmanthorpe Copmanthorpe Riding MS 239:63 Boynton 1663 7/24/1663 Account Accounts Kerbyes, Thomas Yorkshire, West Coponthorpe Copmanthorpe Riding MS 239:64 Boynton ? 7/28/1663 Account Accounts Barnard, Mrs.; Yorkshire, West Coppmanthorp Copmanthorpe Boynton, Mr. Riding MS239:65 Boynton 1663 7/28/1663 Account Accounts Barnard, Mr. Yorkshire, West Copenthorpe Copmanthorpe Riding MS239:66 Boynton 1663 7/28/1663 Account Accounts Yorkshire, West Coponthorpe Copmanthorpe Riding MS239:67 Boynton 1663 8/14/1663 1664 Account Accounts Boynton, John Yorkshire, West Copmanthorp Copmanthorpe Riding MS239:68 Boynton 1663 8/14/1663 Account Accounts Boynton, John Yorkshire, West Copponthorpe Copmanthorpe Riding MS239:69 Boynton 1663 10/19/1663 Account Accounts Yorkshire, West Coppenthorpe Copmanthorpe Riding MS239:70 Boynton 1663 11/13/1663 Rent receipts Accounts Boynton, John Yorkshire, West Copmonthorpe Copmanthorpe 2 items Riding MS239:71 Boynton 1663 11/21/1663 Account Accounts Yorkshire, West Coponthorpe Copmanthorpe Riding MS239:72 Boynton 1663 1/1/1664 Account Accounts Yorkshire, West Coponthorpe Copmanthorpe Riding MS239:73 Boynton 1663 1/10/1664 1664 Account Accounts Yorkshire, West Copenthorpe Copmanthorpe Riding

5 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS239:74 Boynton 1663 2/1/1664 Account Accounts Yorkshire, West Coponthorpe Copmanthorpe Riding MS239:75 Boynton 1663 2/8/1664 Account Accounts Yorkshire, West Copmanthorp Copmanthorpe Riding MS239:76 Boynton 1718 1/1/1718 Rental/survey Accounts Lazenby, Mr., Yorkshire, West Coponthorpe Copmanthorpe surveyor Riding MS239:77 Boynton 1770 3/25/1770 Rentals Survey Yorkshire Haystrop, Burton Agnes Other sources show Rudston Rudstone associated with Burton Agnes. Other places include: Barmston, Burton, Rousby MS239:78 Boynton 1663 7/25/1663 Allotment of Survey Boynton, John Barnard, Mary Dobson, ?; Yorkshire Kingston upon Copmanthorpe lands Wilkinson, Hull, Melton Phillip MS239:79 Boynton 1610 9/20/1610 Bill; answer; Legal matters Parkins, Henry Edmonds, John; Frean, Yorkshire Rudstone Burton Agnes 3 items interrogatories Edmonds, Thomas Richard MS 239:80 Boynton c. 1490 1/1/1490 Answer and Legal matters Martyn of the Eglyfeld, John Yorkshire Ryse, Ryse Concerns rebels at deposition See, Sir Holderness Ryse. 2 items (lordship) MS239:81 Boynton 1730 11/3/1730 Bond to keep Miscellaneous Nelson, William Bethell, Hugh; Yorkshire Sewers, Court At Beverley records Boynton, Francis of

MS239:82 Boynton 1730 11/6/1730 List of Miscellaneous Nelson, William, Boynton, Francis Barnard, Yorkshire Sewers, Court Muniments held by muniments clerk Ramsden of Court of Sewers MS239:83 Boynton c. 1605 1/1/1605 Survey of Accounts [Burgoyne, Sir Lutton, Thomas; Yorkshire Swanland Swanland To be let. grounds Roger] Baker, Mr., (presumably tenants owner) MS239:84 Boynton 1704 1/1/1704 1706 Arrears of rent Accounts Jefferson, John Boynton, Yorkshire Swanland Swanland Arrears with account of Housed at and account Madame beasts and corn sold MS Q21:E2 MS239:85 Boynton Lady Day 3/25/1715 Rental Accounts Yorkshire Swanland Swanland Housed at 1715 MS Q21:E13 MS239:86 Boynton Michaelma 9/29/1715 Rental Accounts Yorkshire Swanland Swanland Housed at s 1715 MS Q21:E3 MS239:87 Boynton 1716 1/1/1716 Account by (1) Accounts Shaw, Thomas Yorkshire Swanland Swanland Housed at MS Q21:E14

6 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS239:88 Boynton Lady Day 3/25/1716 1717 Rental Accounts Yorkshire Swanland Swanland Housed at 1716 MS Q21:E6 MS239:89 Boynton Michaelma 9/29/1716 Rental with Accounts Yorkshire Swanland Swanland Housed at s 1716 account MS Q21:E5 MS239:90 Boynton Lady Day 3/25/1717 Rental Accounts Yorkshire Swanland Swanland Housed at 1717 MS Q21:E7 MS239:91 Boynton Michaelma 9/29/1717 Lady Day Rentals Accounts Yorkshire Swanland Swanland Housed at s 1717 1718 MS Q21:E8 MS239:92 Boynton Michaelma 9/29/1718 Rental Accounts Yorkshire Swanland Swanland Housed at s 1718 MS Q21:E9 MS239:93 Boynton Lady Day 3/25/1719 Rental Accounts Yorkshire Swanland Swanland Housed at 1719 MS Q21:E12 MS239:94 Boynton 1719 9/29/1719 Rental Mich Accounts Yorkshire Swanland Swanland Housed at 1719 MS Q21:E11 MS239:95 Boynton 1605 1/1/1605 Survey Survey Burgoyne, Sir Yorkshire Swanland Swanland Housed at Roger MS Q21:E1 MS239:96 Boynton 1707 7/23/1707 Lease for year Deed Calverley, Boynton, Yorkshire Swinton (West Wath upon Theophilus and Elizabeth Riding) Dearne Mary; others MS239:97 Boynton 3/25/1732 Rentals plus Deed Boynton, Sir Boynton, Sir Yorkshire Winton cum Barniston Particular 'proposed as summary Francis Griffith Barmston security'. Other places: Coppmanthorp, Ruelston, Swanland, Rousby, Haystrop

MS239:98 Boynton 1663 11/13/1663 Account Accounts Yorkshire [Copmonthorp Copmanthorpe e, Kingston upon Hull MS239:99 Boynton 1718 1/10/1718 Account Accounts Shaw, Thomas Yorkshire [Swanland] Swanland Housed at MS Q21:E10

7 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS239:100 Boynton c. 1800 1/1/1800 1851 Printed poem Miscellaneous Sorrows of Hiblethwayte, Kirk, John or Northamptonshir Catesby Catesby Sorrows of Adelina, title with ms annot Adelina Margaret Kirby, John e of booklet. Presented by John Kirk (Kirby?) to Margaret Hiblethwayte in 1851. Picture of Catesby. MS239:101 Brandon c. 1680 1/1/1680 Memo re Family papers Dockyn, Dockyn, Baron Inside back cover of MS Housed at MS education of (2) Christopher and E112 E112 Edmund MS239:102 Brandon 4/3/1670 Copy of Court Deed Southhall Southhall Inside front cover of Housed at MS Roll MS E112 E112 MS239:103 Brandon 5/1/1589 Manorial survey Manorial Suffolk Brandon Brandon Volume, re-labelled as Housed at MS documents MS E112 E112 MS239:104 Burke 6/30/1699 Schedule of Survey Cambridgeshire Bassingborne Bassingbourn Lands of Robert Holben Housed at open-field lands MS Roll Large 7:224 MS239:105 Burke 2 WM & 1/23/1691 Copy of court Deed Cambridgeshire Doddington, Doddington Court of Sowster Housed at Mary roll Ely Peyton, baronet MS Roll Large 7:231 MS239:106 Burke 6/25/1799 Copy Court Roll Deed Cambridgeshire Graveley Graveley Manor of Jesus College, Housed at Cambridge MS Roll Large 7:228 MS239:107 Burke 4/16/1740 Copy Court Roll Deed Cambridgeshire Haddenham Haddenham Court of Pell Gatward Housed at MS Roll Large 7:223 MS239:108 Burke 29 oct 1584 10/29/1584 1670 1/1/1670 Court Rolls Manorial Cambridgeshire Rampton Lyles Rampton 1584 Court of Thomas Housed at documents Alcock, gentleman. MS Roll Large 1648-1670 Court of 7:229 William Leman, esquire.

MS239:109 Burke c.1800 1/1/1800 Rental (part) Survey Cambridgeshire Wisbech, Wisbech Membrane numbered Housed at Foxton, 566. No other MS Roll Large Babraham, identification. Includes 7:226 Abington areas. Enorsed Young.

8 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS239:110 Burke 2 Jun 1787 6/2/1787 Lease of office Deed Cornwall Launceston Launceston Constable of Housed at of Constable Launceston Castle. MS Roll Large Leased to Duke of 5:181 Northumberland. MS239:112 Burke 27 May 5/27/1724 Court Roll Manorial Cumberland Blencarne Blencarne Court of Thomas Housed at 1724 (baron) documents Leugh(?), gentleman. MS Roll Large Produced in Chancery, 5:184 26 Sept 1743, Leugh v. Hodgson. MS239:113 Burke 3 May 2 5/3/1560 Court roll Manorial Devon Down Thomas Wembury Housed at Eliz documents MS Roll Large 4:168 MS239:114 Burke 24 Mch 4 3/24/1715 Copy court roll Deed Hampshire? Bentley Bentley recovery by Housed at Geo I John Child. Lord of MS Roll Large Manor ? John of 1:29 Winchester (11th year of episcopate) MS239:115 Burke 24 Sept 3 9/24/1605 9 Jan 5 1/9/1608 Court roll Manorial Hampshire Hall Bentworth Court of Robert Hunt. Housed at James James documents Includes long list of MS Roll Large properties to be 1:37 granted. MS239:116 Burke 5/28/1697 9/9/1718 Court roll Manorial Hampshire? Binstead Binstead Courts of Carew Reynell Housed at documents Popham (1st); same plus others MS Roll Small (last) 5:39 Courts held at irregular intervals, continuously recorded on roll.

MS239:117 Burke late C17 1/1/1675 Rental Survey Hampshire Dibden (Hall) Dibden Housed at MS Roll Large 3:125 MS239:118 Burke 29 Dec 23 12/29/1671 Court roll Manorial Hampshire Faringdon Faringdon Lord unstated Housed at Charles II documents Popham Popham MS Roll Small 4:30 MS239:119 Burke 1653 4/4/1653 1655 4/10/1655 Court roll Manorial Hampshire Godshill, Godshill Court of John Bronfield, Housed at documents Fordingbridge esquire. Includes MS Roll Large presentments of 1:36 building defects.

9 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS239:120 Burke 10/24/1774 Court roll Manorial Hampshire Inhurst Court of Joseph Housed at documents Mabberley, gentleman MS Roll Small 5:35 MS239:121 Burke 1632 8/8/1632 1691 4/7/1691 Court rolls Manorial Hampshire Langrish Court of Nathaniel Housed at documents Long; Mary Long, MS Roll Large widow, Abigale Webb, 1:40 widow; 12 membranes MS239:122 Burke 1 Oct 8 10/1/1610 Court roll Manorial Hampshire Odiham Odiham Court of Edward More, Housed at James documents Knight. Includes final MS Roll Small concord 4:31 MS239:123 Burke 26 Jan 13 1/16/1701 Court roll Manorial Hampshire Odiham Odiham Court of James Zouch, Housed at Wm III documents esquire MS Roll Small 4:33 MS239:124 Burke 8 Oct 15 Hy 10/8/1523 11 June 6/11/1524 Court roll Manorial Hampshire Old and New Lymington Courts of Katherine Housed at VIII 16 Hy VIII documents Lemyngton Courtney, Countess of MS Roll Small Devon 4:34 MS239:125a Burke 9/29/1731 Rentals of quit Manorial Sydenham, Hampshire Infra Romsey Manor of Humphrey Housed at rents documents Humphrey Sydenham (1731} MS Roll Large 3:124 MS239:125b Burke 1/1/1731 Rentals of quit Manorial Palmerston, Hampshire Romsey Infra Romsey Manor of Henry Lord Housed at rents documents Henry Lord Palmerston. Date of MS Roll Large #127 rubbed. 3:126 MS239:125c Burke 9/29/1789 Rentals of quit Manorial Palmerston, Hampshire Romsey Infra Romsey Manor of Henry Lord Housed at rents documents Henry Lord Palmerston. Date MS Roll Large rubbed (possibly 1789). 3:127 MS239:126 Burke 24 Sept 3 9/24/1605 31 Mar 7 3/31/1631 Court rolls Manorial Hampshire Warboys Warboys Large roll, 23 Housed at James Chas I documents membranes Court of MS Roll Large Oliver Williams al 1:42 Cromwell, then Sir John Leman, knight. Phillipps Coll 26823.

10 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS239:127 Burke 1673 4/1/1673 View of Manorial Owen, Thomas, Herefordshire Stepleton Stepleton Burke 543 No. 738. frankpledge documents steward Lugharnes Lugharnes Places mentioned in (manor) (manor) margin as sub- headings: Byton and Combes; Waples Eaves, Upper Stanton (or Staunton) and Mowley; Titley. Named in text: Titley Bridge over Arrow; Stansbatch; Brampton. Titley and Brampton=Herefs, nr Wigmore

MS239:129 Burke 15 Nov 17 11/15/1665 Court Baron Manorial Halden, East Halden Housed at Ch II documents Halden MS Roll Large 4:162 MS239:130 Burke 8 Mar 38 3/8/1597 22 Nov 9 11/22/1611 Court Roll Manorial Kent Northstead Chelsfield Court of Sampson Housed at Eliz James documents Lenard; then James MS Roll Large Wolveridge 3:140 MS239:131 Burke 1745 2/20/1745 Court roll Manorial Middlesex Colkennington Kempton Lists admittances only. Housed at documents Ord: Sir John Chardin, MS Roll Large baonet. 1:79 MS239:132 Burke 1583 1/1/1583 1586 1/1/1586 Court roll Manorial Norfolk? Moulton Moulton Housed at documents MS Roll Large 2:91 MS239:133a Burke 1714 1/1/1714 Rental Survey Norfolk? Yaxham Snapp Yaxham Housed at MS Roll Large 2:113 MS239:133b Burke 9/29/1715 Rental Survey Norfolk? Yaxham Snapp Yaxham Housed at MS Roll Large 2:114 MS239:133c Burke 9/29/1716 Rental Survey Norfolk? Yaxham Snapp Yaxham Housed at MS Roll Large 2:115

11 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS239:133d Burke 9/29/1717 Rental Survey Norfolk? Yaxham Snapp Yaxham Housed at MS Roll Large 2:116 MS239:133e Burke 9/29/1737 Rental Survey Norfolk? Yaxham Snapp Yaxham Housed at MS Roll Large 2:117 MS239:134 Burke 11/3/1744 3/2/1750 Mandates from Manorial Henley-on- Henley-on- Command to perform Housed at court roll documents Thames Thames covenants relating to MS Roll Large surrenders of property 1:68 MS239:135 Burke 1763 6/2/1763 1765 2/16/1765 Mandates and Manorial Oxfordshire Henley-on- Henley-on- 2 fines and one Housed at fines: Court Roll documents Thames Thames mandate MS Roll Large 1:77 MS239:136 Burke 19 [Apr?] 4/19/1670 10/10/1670 Court roll Manorial Oxfordshire Hinghame Hinghame Court of John Yardley Housed at 22 Ch II documents MS Roll Small 9:73 MS239:137 Burke 13 Nov 1 11/13/1702 Court roll Manorial Oxfordshire Hinghame Hinghame Court of John Yardley Housed at Anne documents MS Roll Small 9:72 MS239:138 Burke 23 Charles I 12/1/1647 1671 7/5/1671 Schedule of Deed Oxfordshire More More Manor of More Housed at deeds MS Roll Large 1:75 MS239:139 Burke 4/28/1693 10/24/1704 Court roll Manorial Oxfordshire Southleigh South Leigh Lord: William Gore Housed at documents MS Roll Large 9:70 MS239:140 Burke 12/15/1665 Copy of Deed Oxfordshire Stonesfield, Stonesfield Housed at Recovery; Court Woodstock MS Roll Large roll 1:76 MS239:141 Burke 1808 11/10/1808 Copy Court Roll Deed Rutland Lidding with Liddington Court of Marquess of Housed at Caldecott ; capital MS Roll Large messuage and property 1:15 in Caldecott, formerly of Lord Sondes, deceased

12 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS239:142 Burke 1731 10/3/1731 Court roll Manorial Rutland Preston; Preston Court of Thomas Housed at documents Uppingham Ridlington, gentleman. MS Roll Large Includes surrender of 1:16 tenements. MS239:143a Burke 1756 10/18/1756 Court roll Manorial Tryon, Charles Rutland Seaton Seaton Orders for 1756 Housed at documents MS Roll Large 1:13 MS239:143b Burke 1771 10/14/1771 1789 1/1/1789 Court roll Manorial Moncton, John Rutland Seaton Seaton Orders for 1771, 1789 Housed at documents and 1803. Court of MS Roll Large John Moncton, esquire. 1:14 MS239:144 Burke >1783 1/1/1784 Rental plus Manorial Suffolk Hempnalls; Cotton Housed at copyhold list documents Cotton MS Roll Large Hempnalls; 4:165 Skeith MS239:145 Burke 10/30/1701 Rental at manor Manorial Surrey Ford; Lingfield Ford Manor of Ford, includes Housed at court documents 2 messuages in MS Roll Large Lingfield 9 4:163 MS 239:146 Burke Mon aft St 10/11/1423 Court roll Manorial Hurst, Hurst Names: Lady of Housed at Dionis 2nd documents Warbleton, Warbleton; Rector of MS Roll Large yr ?HVI Heathfield Church of Heathfield 4:155 MS239:147 Burke c.1500 1/1/1500 Court roll Deed Names water course Housed at fragment from bridges (pontibus) MS Roll Large to Deysshelake. 5:186 MS239:148 Burke 17 Nov J 11/17/1685 Copy Court Roll Deed Yorkshire Crake Crayke Court of Samuel Gerard Housed at James II MS Roll Large 6:211 MS239:149 Burke 29 sept 9/29/1545 Compotus Manorial Yorkshire Edlyngton,Stau Edlington;Warms Names Castle of Housed at 1545 documents nton,Wermes worth Conyngsburgh. Relates MS Roll Large worth to no. 214 6:208

13 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS239:150 Burke Mich 37 Hy 9/29/1545 Compotus Manorial Yorkshire Ellerton-on- Ellerton-on-Swale Many places named, Housed at VIII documents Swale plus including Ellerton, MS Roll Large members Bolton, Whitwell. 2nd 6:214 membrane is collector of rents account, Eston and members. 3rd is of steward of [] le Scrop'. Relates to no. 208,209,213 MS239:151 Burke Mich 37 Hy 9/29/1545 Compotus Manorial Yorkshire Fencotes, Fencotes As 208,214. Label 675 Housed at VIII documents Fletham no 747 MS Roll Large (Hornby),Wens 6:213 ley MS239:152 Burke 29 Jun 6/29/1613 Augment Office Survey Yorkshire Hemingboroug Hemingborough Particulars for property Housed at 1613 particulars h,Skerne,Balde of former chantry at MS Roll Large rby,etc Hemingbrough 6:203 MS239:153 Burke ?1545 9/29/1545 Compotus Manorial Yorkshire Hornby, Hornby No date but must be Housed at documents Rydmer, part of series with 214 MS Roll Large Laborne 6:209 MS239:154 Burke 1708 10/27/1708 1719 10/23/1719 Court rolls Manorial Turner, John, lord Maynard, Yorkshire Hutton juxta Hutton Rudby documents of manor Thomas, Rudby steward MS239:155 Burke 1752 1/1/1752 1764 1/1/1764 Court rolls Manorial Yorkshire Snaith Snaith Courts of Isabella, Housed at (Court Baron) documents Countess of Irwin. MS Roll Large Includes index of 6:204 tenants surrendering. MS239:156 Burke 33 Hy VIII 4/22/1541 Terrier Survey Yorkshire Tanshelf,Ponte Tanshelf Terrier of land owing Housed at fract tithes MS Roll Large 6:207 MS239:157 Burke 10/14/1692 9/30/1698 Court Baron Manorial Augurspitch Augurspitch Court John Austen Housed at and rental documents Gent, Copy, 1763 MS Roll Large 4:156 MS239:158 Burke 16 Sept 22 9/16/1506 Court roll Manorial Eastwicke Eastwicke Possibly in Housed at HVII documents Hertfordshire, MS Roll Large Hampshire, , 4:167 Surrey

14 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS239:159 Burke 19 Aug 7 8/19/1609 Court Roll Manorial Rushton Rushton Housed at Jas documents Stockford Stockford MS Roll Large 4:159 MS239:160 Burke 4/10/1638 Court roll Manorial ? Wroxall Wroxall Wight/Devon Court of Thomas Housed at documents Coteel, esquire MS Roll Small 3:24 MS239:161 Carleton 5/9/1594 Defeazance of Deed Dalton, James Carleton, Joyce To pay £212 Statute Staple MS239:162 Carleton 4 Henry VIII 3/8/1513 Feoffment and Deed Haley, Richard Yonge, William; Oxfordshire Brightwell Brightwell Quitclaim Eggerley, Robert; Dene, William a; Rathbone, Henry

MS239:163 Carleton 30 4/15/1588 Bond Deed Carleton, Joyce; Williams, Oxfordshire Brightwell Brightwell To pay £200 Carleton, George Alexander MS239:164 Carleton 31 5/1/1589 Bond Deed Carleton, Joyce; Williams, Oxfordshire Brightwell Brightwell To pay £230 Elizabeth I Carleton, George Alexander MS239:165 Carleton 35 5/5/1593 Bond Deed Carleton, George Harryson, Oxfordshire Brightwell Brightwell Elizabeth I Thomas MS239:166 Carleton 1593 11/3/1593 Bond Deed Williams, Slye, Thomas Oxfordshire Brightwell Brightwell Middx St. Clement Alexander Dane (residence of Slye) MS239:167 Carleton 33 Henry 1/31/1542 Feoffment Deed Cottysmore, Walkelyn, Oxfordshire Baldon Baldwin VIII John; Isabelle Bryghtwell, Brightwell Cottysmore, Drewys Margerie MS239:168 Carleton 33 Henry 2/3/1542 Quitclaim Deed Cottysmore, Welkelyn, Oxfordshire Baldon Baldwin VIII John; Isabelle Bryghtwell, Brightwell Cottysmore, Drewys Margery MS239:169 Carleton 32 12/4/1589 Deed to led Deed Broket, Sir John Carleton, George Oxfordshire Baldwyn Baldwin Elizabeth I Recovery Brightwell and Brightwell Parke (manors)

MS239:170 Carleton c. 1590 1/1/1590 Bond Deed Carleton, George; Broket, John Oxfordshire Baldwin Baldwin Williams, Brightwell and Brightwell Alexander Parkes (manors)

15 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS239:171 Carleton c. 1590 1/1/1590 Summary of Deed Carleton, Joyce Carleton, George Oxfordshire Baldwin Baldwin title Brightwell Brightwell MS239:172 Carleton 32 2/12/1590 Assignment of Deed Brokett, Sir John Carleton, George Oxfordshire Baldwyn Baldwin Elizabeth I lease interest (son-in-law to Brightwell and Brightwell Brokett) Parkes (manors) MS239:173 Carleton 35 5/17/1593 Grant of Deed Carlton, George Harryson, Oxfordshire Baldwin Baldwin Elizabeth I annuity Thomas, Sr. Brightwell, Brightwell Parkes MS239:174 Carleton 35 5/23/1593 Lease (21 years) Deed Carleton, George Williams, Oxfordshire Baldwyn Baldwin Elizabeth I Alexander Brightwell and Brightwell Parke (manors)

MS239:175 Carleton 36 11/16/1594 Bargain and Deed Carleton, George Symeon, John Oxfordshire Baldwyn Baldwin Elizabeth I Sale enrolled Brightwell Brightwell (manor) and Parkes MS239:176 Carleton 37 2/6/1595 Defeasance of Deed Semeon, John Carleton, George Oxfordshire Baldwyn Baldwin Elizabeth I Statute Staple Brightwell, Brightwell Parke MS239:177 Carleton 1631 10/20/1631 Lease Deed Carleton, Dudley Gilbert, John Oxfordshire Baldwine Baldwin Lord and Anne Brightwell Brightwell his wife MS239:178 Carleton 1647 9/7/1647 Carleton Deed Carleton, Sir Newell, William Oxfordshire Baldwin Baldwin George Brightwell, Brightwell cottage and smithy MS239:179 Carleton 1647 9/7/1647 Lease Deed Carleton, Sir Gilbert, William Oxfordshire Baldwin Baldwin George Brightwell Brightwell MS239:180 Carleton 1651 2/2/1652 Lease Deed Garth, George; Gregory, Roger Oxfordshire Baldwine Baldwin Carleton, Brightwell, Brightwell Katherine Little Hide (close) MS239:181 Carleton 1651 3/15/1652 Lease Deed Garth, George; Truelock, Oxfordshire Baldwin Baldwin Carleton, Robert; Bolter, Brightwell Brightwell Katherine John MS239:182 Carleton 33 12/8/1590 Grant of estates Deed Carleton, Carleton, George Oxfordshire Birghtwell Brightwell Elizabeth I to heir Anthony Baldwin; Baldwin (deceased) Swincombe MS239:183 Carleton 1711 7/2/1711 Lease for year Deed Toovey, John Toovey, Thomas Oxfordshire Bix; Bix Swincombe

16 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS239:184 Carleton 20 Henry 3/23/1505 Feoffment Deed Haley, John Capten, John; Oxfordshire Brightwell Brightwell VII Smyth, John; Baldwin; Baldwin Wakelyn, John Watlington; Grenefeld MS239:185 Carleton 18 3/20/1576 Grant of Deed Carlton, Joyce Carlton, Dudley Oxfordshire Brightwell Brightwell Elizabeth I annuity Baldwin, Baldwin Parkes MS239:186 Carleton 5/25/1586 bond Deed Carleton, Joyce; Tyringham, Oxfordshire Brightwell Brightwell To pay £40 Willoughby, Thomas Baldwin Baldwin Robert MS239:187 Carleton 10/4/1588 Bond Deed Carleton, Joyce Arnes, William Oxfordshire Brightwell Brightwell To pay £10 for 2 kine, 1 Baldwin Baldwin bull and 2 qrs rye MS239:188 Carleton 32 11/28/1589 Grant of Deed Carleton, Joyce Williams, Oxfordshire Brightwell Brightwell Elizabeth I annuity Alexander Baldwin Baldwin MS239:189 Carleton 12/6/1589 Bond Deed Carleton, Joyce Parker, John Oxfordshire Brightwell Brightwell To pay £14 and George Baldwin Baldwin MS239:190 Carleton 35 5/17/1593 Grant of Deed Carlton, George Harryson, Oxfordshire Brightwell Brightwell Elizabeth I annuity Thomas, Sr. Baldwin, Baldwin Parkes MS239:191 Carleton 1597 11/10/1597 Lease Deed Carleton, George Symeon, John Oxfordshire Brightwell Brightwell assignment Baldwin, Baldwin Cadwallys MS239:192 Carleton 2 James I 9/20/1604 Lease Deed Simeon, John Smythe, Oxfordshire Brightwell Brightwell Margaret and Baldwin. Baldwin John; Wise, Jane Davis's

MS239:193 Carleton 2 James I 11/30/1604 Bond Deed Haley, John Semeon, John Oxfordshire Brightwell Baldwin MS239:194 Carleton 1630 5/1/1630 Assignment of Deed Semeon, George; Dudley Lord Oxfordshire Brightwell Brightwell lease others Carleton Baldwin, Baldwin Cadwallys MS239:195 Carleton 1630 6/14/1630 Marrige Deed Dudley Lord Carleton, Sir Newarke, Oxfordshire Brightwell Brightwell settlement Carleton John and George Viscount; Baldwin, Baldwin and Mathewe Kerby, Cadwallis Jeffery MS239:196 Carleton 1647 9/7/1647 Lease Deed Carleton, Sir Presser, Henry Oxfordshire Brightwell Brightwell George Baldwin Baldwin MS239:197 Carleton 9/15/1874 Schedule of Deed Oxfordshire Brightwell Brightwell For more information, deeds Baldwin, Baldwin consult the Spencer manor Research Library Catalogue IV finding aid "Holcombe manor deeds"

17 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS239:198 Carleton 1640 1/26/1641 Marrige Deed Adeane, Raphe Bowman, Oxfordshire Brightwell Settlement Leonard Salome MS239:199 Carleton 2 & 3 6/4/1556 Inquisition Deed Spier, Richard Oxfordshire Brightwell, Brightwell Phillipp & Spier's Baldwin Marie tenement MS239:200 Carleton 33 1/18/1591 Lease Deed Carleton, George Gylberte, John Oxfordshire Brightwell, Brightwell Elizabeth I and Edward; Gamage Baldwin Smyth, Anne MS 239:201 Carleton 6/20/1479 Grant of Deed Skirmot, John Skirmot, William Oxfordshire Brookhampton Brookhampton For more information, reversion consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:202 Carleton 6/20/1497 Grant of Deed Skirmot, John Skirmot, William Oxfordshire Brookhampton Brookhampton For more information, reversion consult the Spencer (copy) Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:203 Carleton 1/6/1704 Mortgage by Deed Hawkins, Kent, Sarah Oxfordshire , Chalgrove Presumably identical Lease and Alexander, father Newbery Hill with Newbery Hill in Release and son Newington. For more information, consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:204 Carleton 1/7/1704 Mortgage by Deed Hawkins, Kent, Sarah Oxfordshire Chalgrove, Chalgrove Presumably identical Lease and Alexander, father Newbery Hill with Newbery Hill in Release and son Newington. For more information, consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:205 Carleton 8/28/1680 Counterpart of Deed Ange, Edward Simeon, Sir Oxfordshire Great and Little Chilworth Housed at defeasance James; others Chilworth; MS Case 240 Combe Garnon Over-B MS 239:206 Carleton 1680 10/28/1680 Mortgage Deed Simeon, Sir James Ange, Edward Oxfordshire Great Chilworth Chilworth; others

18 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:207 Carleton 7/3/1687 Surrender of Deed Simeon, Edward Simeon, Sir Oxfordshire Great Chilworth annuity James Chilworth MS 239:208 Carleton 3/4/1526 Lease Deed Denton, Thomas Bisley, John Oxfordshire Holcombe, Newington For more information, manor; consult the Spencer Brookhampton Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:209 Carleton 5/17/1548 Bargain and Deed Bennett, John Doyley, William Oxfordshire Holcombe, Newington For more information, Housed at sale messuage consult the Spencer MS Qa14 Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:210 Carleton 6/15/1558 Bargain and Deed Dormer, Ambrose Phyllyps, George Oxfordshire Holcombe, Newington For more information, sale of London Newbery Hill consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:211 Carleton 6/20/1558 Lease Deed Phyllyps, George Dormer, Oxfordshire Holcombe, Newington For more information, of London Ambrose Newbery Hill consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:212 Carleton 1/3/1589 Bargain and Deed Dormer, Michael Oglethorp, Oxfordshire Holcombe, Newington For more information, Housed at MS sale Owyne Skyrmonts consult the Spencer R6:4 manor and Research Library other lands Catalogue IV finding aid "Holcombe manor deeds" MS 239:213 Carleton 2/9/1589 Lease Deed Dormer, Michael , Robert Oxfordshire Holcombe Newington For more information, consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds"

19 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:214 Carleton 5/16/1590 Letter of Deed Lasscombe, Oglethorpe, Eggleton, Oxfordshire Holcombe Newington For more information, attorney George Owen Thomas consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:215 Carleton 11/27/1593 Bargain and Deed Dormer, Michael Oglethorp, Oxfordshire Holcombe, leas Newington For more information, Housed at MS sale Owyne consult the Spencer R6:5 Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:216 Carleton 12/14/1606 Bargain and Deed Glover, Anne and Carleton, George Oxfordshire Holcombe, Newington For more information, Housed at MS sale with seizin Skyrmotts consult the Spencer R6:6 manor Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:217 Carleton 1/20/1607 Deed to lead Deed Dormer, Sir Carleton, Oxfordshire Holcombe, Newington Compare with MS Housed at MS recovery Michael Dudley; manor and 239:4673. For more R6:2 Harrison, John lands information, consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:218 Carleton 11/12/1609 Grant of Deed Crown Dormer, Sir Oxfordshire Holcombe, Newington For more information, Housed at MS remainder Michael manor; Ascott, consult the Spencer R6:3 manor Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:219 Carleton 2/10/1614 Assignment of Deed Spier, Rodolphe Carleton, George Oxfordshire Holcombe, Newington For more information, lease and Katherine moiety of consult the Spencer Manor Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:220 Carleton 10/31/1621 Bargain and Deed Winchcombe, Carleton, George Oxfordshire Holcombe; Newington For more information, sale with seizin Benedict Chalgrove consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds"

20 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:221 Carleton 9/9/1647 Lease Deed Carleton, Sir Peart, Richard Oxfordshire Holcombe, Newington For more information, George cottage consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:222 Carleton 1/1/1655 Abstract of title Deed Oxfordshire Holcombe Newington For more information, consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:223 Carleton 6/2/1655 Deed-poll Deed Stone, John and Vanburgh, Oxfordshire Holcombe; Newington For more information, Housed at MS voiding leases Katherine William Brightwell consult the Spencer S1:1 Baldwin; Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:224 Carleton 6/25/1655 Settlement of Deed Stone, John Stone, Oxfordshire Holcombe; Newington For more information, jointure Katherine; Brightwell consult the Spencer Garth, George Baldwin; Research Library Swyncombe Catalogue IV finding aid "Holcombe manor deeds" MS 239:225 Carleton 4/6/1697 Lease of tithes Deed Stone, Carlton King, Thomas Oxfordshire Holcombe Newington For more information, Housed at MS consult the Spencer Qa1:3 Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:226 Carleton 7/16/1740 Assignment of Deed King, Margaret; Corrange, Allen Oxfordshire Holcombe, Sile Newington For more information, lease Atherton, Mary; Lane consult the Spencer Lowe, Francis Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:227 Carleton 10/24/1740 Assignment of Deed Smart, James; Corrange, Allen Oxfordshire Holcombe, Sile Newington For more information, lease King, Margaret; Lane consult the Spencer Atherton, Mary; Research Library Lowe, Francis Catalogue IV finding aid "Holcombe manor deeds"

21 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:228 Carleton 1/1/1745 List of deeds Deed Oxfordshire Holcombe Newington For more information, consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:229 Carleton 7/10/1745 Assignment of Deed King, Thomas; Corrange, Allen Oxfordshire Holcombe, Sile Newington For more information, lease Lowe, Francis Lane consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:230 Carleton 5/7/1593 Grant of Deed Auton, James Carlton, George Spier, Ralph Oxfordshire Huntercombe; Huntercombe wardship Nuffield MS 239:231 Carleton 5/17/1593 Assignment of Deed Auton, James; Carleton, George Spyer, Ralph Oxfordshire Huntercombe; Huntercombe wardship Harryson, Nuffield Thomas MS 239:232 Carleton c. 1300 1/1/1300 Lease Deed Angwyn, Reginald Rucote, Sir Fulke Oxfordshire Medfurlong Newington For more information, de consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:233 Carleton 9/25/1341 Grant Deed Ballanche, Hugh Payne, Richard; Oxfordshire Medfurlong Newington For more information, Hereford, consult the Spencer Margerie Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:234 Carleton 10/14/1341 Grant Deed Hereford, Ballanche, Hugh Oxfordshire Medfurlong Newington For more information, Margerie consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:235 Carleton 12/27/1364 Grant Deed Tryg, Stephen Brigham, Robert Oxfordshire Medfurlong Newington For more information, de consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds"

22 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:236 Carleton 11/5/1561 Bargain and Deed Doyley, Thomas Dormer, Oxfordshire Newington, Newington For more information, sale Ambrose Holcombe, consult the Spencer Skyrmonts Research Library manor and Catalogue IV finding aid other "Holcombe manor deeds" MS 239:237 Carleton 2/10/1589 Covenant Deed Oglethorp, Owen Dormer, Michael Oxfordshire Newington, Newington For more information, Holcombe, consult the Spencer Skyrmonts Research Library manor and Catalogue IV finding aid other "Holcombe manor deeds" MS 239:238 Carleton 3/2/1592 License to Deed Crown Calfield, George Oglethorpe, Oxfordshire Newington Newington For more information, Alienate and Martha Owyne consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:239 Carleton 1/1/1593 feoffment Deed Calfield, George Oglethorpe, Oxfordshire Newington, Newington For more information, Owyne Newberye Hill consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:240 Carleton 1/1/1593 Bargain and Deed Calfield, George Oglethorpe, Oxfordshire Newington, Newington For more information, sale Owyne Newberye Hill consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:241 Carleton 2/16/1593 Quitclaim Deed Dormer, Michael Oglethorpe, Oxfordshire Newington, Newington For more information, Owyne Newberye Hill consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:242 Carleton 5/10/1593 Bargain and Deed Oglethorpe, Wynchcombe, Oxfordshire Newington, Newington For more information, sale Owyne Benedicke Pond Close consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds"

23 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:243 Carleton 5/10/1593 Grant of rent Deed Oglethorpe, Wynchcombe, Oxfordshire Newington Newington For more information, Owyne Benedicke consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:244 Carleton 9/2/1594 License to Deed Crown Oglethorpe, Carleton, Oxfordshire Newington Newington For more information, alienate Owyne and Jane George consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:245 Carleton 11/19/1594 Covenant to Deed Oglethorpe, Carleton, George Oxfordshire Newington, Newington For more information, convey Owyne Newbery Hill consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:246 Carleton 11/20/1594 Defeasance of Deed Carleton, George Oglethorpe, Oxfordshire Newington Newington For more information, statute staple Owyne consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:247 Carleton 4/11/1598 Mortgage by Deed Oglethorp, Owen Glover, Sir Oxfordshire Newington, Newington For more information, bargain and William Skyrmotts consult the Spencer sale manor and Research Library other land Catalogue IV finding aid "Holcombe manor deeds" MS 239:248 Carleton 12/15/1606 Quitclaim Deed Carleton, George Oglethorp, Oxfordshire Newington, Newington For more information, Owen Skyrmotts consult the Spencer manor and Research Library other land Catalogue IV finding aid "Holcombe manor deeds" MS 239:249 Carleton 10/31/1621 Grant of right- Deed Carleton, George Winchcombe, Oxfordshire Newington, Newington For more information, of-way Benedict Holcombe consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds"

24 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:250 Carleton 3/4/1730 6/13/1735 Will plus Peed King, Thomas Oxfordshire Newington, Newington Berks Wantage For more information, probate Holcombe, consult the Spencer Newbury Hill Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:251 Carleton 32 George 6/11/1759 Deed to lead Deed Franklin, John; Greenwood, Oxfordshire Swincomb, Swincomb II uses of fine Franklin, Ann Thomas Park Corner MS 239:252 Carleton 18 George 9/1/1778 Lease for year Deed Shrimpton, Chessall, William Oxfordshire Swincomb, Swincomb III William, Martha Park Corner and John MS 239:253 Carleton 30 Henry 12/1/1538 Bargain and Deed Cottysmore, John Cottysmore, Oxfordshire Swynecombe, Swyncombe VIII sale Thomas Cottesleyse MS 239:254 Carleton 1 Elizabeth 1/1/1559 Title summary Deed Oxfordshire Swincombe, Swyncombe I (last Cotes entry) MS 239:255 Carleton 5 Elizabeth 8/12/1563 Bargain and Deed Woolley, Thomas, Carelton, Oxfordshire Swyncombe, Swyncombe Also 'in' Brogewell, I Sale Joanna and Anthonye Cootes lease Sulham, Baldwyn Robert Brightwell MS 239:256 Carleton 5 Elizabeth 8/12/1563 Quitclaim Deed Woolley, Thomas, Careleton, Oxfordshire Swyncombe, Swyncombe I Joanna and Anthonie Cootes lease Robert MS 239:257 Carleton 27 [26?] 5/28/1575 Quitclaim Deed Oglethroppe, Carleton, Oxfordshire Swyncome, Swyncombe Elizabeth I John; Anthony Cootes Oglethroppe, Owinne MS 239:258 Carleton 41 12/20/1599 Feoffment Deed Nashe, Thomas Carleton, George Oxfordshire Swincombe, Swyncombe Elizabeth I Cookley, Woodwardes MS 239:259 Carleton 7/9/1360 Grant Deed Strattone, Henry; Englis, Richard Oxfordshire Upholcombe, Newington For more information, Manning, John manor consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:260 Carleton 9/29/1386 Grant Deed Bucher, Reginald Brigham, Robert Oxfordshire Upholcombe Newington For more information, de consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds"

25 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:261 Carleton 5/1/1407 Grant Deed Wace, Sir Gilbert Skyrmote, Oxfordshire Upholcombe, Newington For more information, William manor consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:262 Carleton 2/14/1415 Grant Deed Edmund, William Benett, John Oxfordshire Upholcombe, Newington For more information, cottage and consult the Spencer land Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:263 Carleton 4/23/1415 Quitclaim Deed Edmund, William Benett, John Oxfordshire Upholcombe Newington For more information, consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:264 Carleton 3/4/1427 Quitclaim Deed Dalaber, John Skirmot, William Oxfordshire Upholcombe Newington For more information, consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:265 Carleton 6/9/1484 Lease Deed Skirmot, John and Baron, John Oxfordshire Upholcombe Newington For more information, William consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:266 Carleton 11/26/1528 Bargain and Deed Cottismore, John Doyly, Thomas Oxfordshire Upholcombe, Newington For more information, sale manor consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds"

26 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:267 Carleton 12/14/1534 quitclaim Deed Cottismore, John Doyly, Thomas; Oxfordshire Upholcombe, Newington For more information, Barantyne, Sir manor consult the Spencer William; Research Library Lenthall, Thomas Catalogue IV finding aid "Holcombe manor deeds". MS 239:267, MS 239:269 and MS 239:270 are attached together and housed in the same folder MS 239:268 Carleton 8/7/1538 Bargain and Deed Denton, John Doyly, William Oxfordshire Upholcombe, Newington For more information, Housed at MS sale manor; consult the Spencer Qa1:1 Brookhampton Research Library , Tanners' Catalogue IV finding aid cottage "Holcombe manor deeds" MS 239:269 Carleton 3/28/1546 Grant of Deed Doyly, John Doyly, Robert Doyly, Alice, Oxfordshire Upholcombe, Newington For more information, reversion widow of manor consult the Spencer Thomas of Research Library Cottismore, Catalogue IV finding aid William "Holcombe manor deeds". MS 239:267, MS 239:269 and MS 239:270 are attached together and housed in the same folder MS 239:270 Carleton 4/29/1546 Quitclaim Deed Doyly, Robert Doyly, Alicia Oxfordshire Upholcombe, Newington For more information, manor consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds". MS 239:267, MS 239:269 and MS 239:270 are attached together and housed in the same folder MS 239:271 Carleton 5/26/1546 Bargain and Deed Doyly, Robert Dormer, Oxfordshire Upholcombe, Newington For more information, Housed at MS sale Ambrose manor and consult the Spencer R6:1 lands Research Library Catalogue IV finding aid "Holcombe manor deeds"

27 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:272 Carleton 8/25/1561 Acquittance Deed Doyly, Thomas, Dormer, Oxfordshire Upholcombe, Newington For more information, merchant of Ambrose manor; consult the Spencer London Brookhampton Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:273 Carleton 7/6/1567 Confirmation Deed Doyly, John and Dormer, Jane, Oxfordshire Upholcombe, Newington For more information, Robert widow of manor consult the Spencer Ambrose Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:274 Carleton 1/20/1607 Deed to lead Deed Dormer, Sir Carleton, Oxfordshire Upholcombe, Newington For more information, recovery Michael Dudley; manor consult the Spencer Harrison, John Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:275 Carleton 11/28/1609 Bargain and Deed Dormer, Sir Carleton, Oxfordshire Upholcombe, Newington For more information, sale Michael Dudley; manor consult the Spencer Harrison, John Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:276 Carleton 7/25/1615 Marriage Deed Carleton, George Carleton, Dr; Oxfordshire Upholcombe Newington For more information, Housed at MS settlement and Katherine Spyre, Rudolph consult the Spencer Qa1:2 Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:277 Carleton 12/23/1408 Examination Legal matters Chaucer, Sir Oxfordshire Upholcombe, Newington Examination to Thomas manor establish use of land. For more information, consult the Spencer Research Library Catalogue IV finding aid "Holcombe manor deeds" MS 239:278 Carleton 2/16/1648 Bargain and Deed Simeon, Sir John, Rosse, Symon Oxfordshire Watlington Watlington sale etc. MS 239:279 Carleton 1680 10/28/1680 Confirmation Deed Simeon, Sir James Ange, Edward Oxfordshire Watlington Watlington

28 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:280 Carleton 10/28/1680 Confirmation of Deed Simeon, Sir James Ange, Edward Oxfordshire Watlington Watlington 500 year lease

MS 239:281 Emneth 1664 3/16/1665 Bond Deed Chambers, Hill, Oliver, Norfolk Emneth Emneth London St Margaret To keep covenants Martin, Senior haberdasher Mosis and Junior, wheelwrights MS 239:282 Emneth 1678 10/30/1678 Copy of court Deed Simpson, Thomas Simpson, Norfolk Emneth Emneth Roll William Hagbeech (deceased) MS 239:283 Emneth 1694 10/15/1694 Copy of court Deed Marson, William Marson, Edward Norfolk Emneth Emneth Roll (deceased) Hagbeech MS 239:284 Emneth 1701 5/6/1701 Horoscope Deed Masum, William Norfolk Emneth Emneth In group with Marson Hagbeech court rolls, so probably associated MS 239:285 Emneth 1726 12/5/1726 Copy of court Deed Marson, Edward Dawson, , Norfolk Emneth Emneth Roll William Hagbeech MS 239:286 Emneth 1757 5/13/1757 Agreement and Deed Beaville, Abraham Massam, William Norfolk Emneth Emneth receipt Hagbeech MS 239:287 Emneth 1764 6/21/1764 Receipt Deed Marson, William Beavill, Sarah; Baronet, Sir Norfolk Emneth Emneth For purchase of cottage Beavill, Abraham Thomas Hagbeech

MS 239:288 Emneth 1747 6/17/1747 Court Leet Manorial Peyton, Sir Norfolk Emneth Emneth (steward's file) documents Thomas, lord of Hagbeech manor (manor) MS 239:289 Emneth 1748 9/2/1748 Court Leet Manorial Norfolk Emneth Emneth (steward's file) documents Hagbeech (manor) MS 239:290 Emneth 1749 9/6/1749 Court Leet Manorial George II, in Norfolk Emneth Emneth (steward's file) documents name of (manor) MS 239:291 Emneth 1749, 1750 10/6/1749 Court Leet Manorial Peyton, Sir Dashwood, Norfolk Emneth Emneth (steward's file) documents Thomas, lord of Richard, steward Hagbeech manor (manor) MS 239:292 Emneth 1757 6/8/1757 Court Leet Manorial Peyton, Sir Dashwood, Norfolk Emneth Emneth (steward's file) documents Thomas, lord of Richard, steward Hagbeech manor (manor) MS 239:293 Emneth 1757 6/8/1757 Court Leet Manorial Norfolk Emneth Emneth (steward's file) documents Hagbeach (manor) MS 239:294 Emneth 1759 6/13/1759 Court Leet Manorial Peyton, Sir Dashwood, Norfolk Emneth Emneth (steward's file) documents Thomas, lord of Richard, steward Hagbeech manor (manor)

29 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:295 Emneth 1760 6/4/1760 Court Leet Manorial Peyton, Sir Dashwood, Norfolk Emneth Emneth (steward's file) documents Thomas, lord of Richard, steward Hagbeech manor (manor) MS 239:296 Emneth 1760 6/4/1760 Court Leet Manorial Peyton, Sir Dashwood, Norfolk Emneth Emneth (steward's file) documents Thomas, lord of Richard, steward Hagbeech manor (manor) MS 239:297 Emneth 1761 5/20/1761 Court Leet Manorial Peyton, Sir Dashwood, Norfolk Emneth Emneth (steward's file) documents Thomas, lord of Richard, steward Hagbeech manor (manor) MS 239:298 Emneth 1762 5/31/1762 Court Leet Manorial Peyton, Sir Dashwood, Norfolk Emneth Emneth (steward's file) documents Thomas, lord of Richard, steward Hagbeach manor (manor) MS 239:299 Emneth 1763 6/1/1763 Court Leet Manorial Peyton, Sir Heigham, Pele, Norfolk Emneth Emneth (steward's file) documents Thomas, lord of steward Hagbech manor Manor MS 239:300 Emneth 1764 6/20/1764 Court Leet Manorial Peyton, Sir Harcourt, Boys; Norfolk Emneth Emneth (steward's file) documents Thomas, lord of Heigham, Pell Hagbech manor Manor MS 239:301 Emneth 1765 6/5/1765 Court Leet Manorial Peyton, Sir Heigham, Pell, Norfolk Emneth Emneth (steward's file) documents Thomas, lord of steward Hagbech manor Manor MS 239:302 Emneth 1766, 1765 5/28/1766 Court Leet Manorial Peyton, Sir Harcourt, B., Heigham, Norfolk Emneth Emneth (steward's file) documents Thomas, lord of clerk to deputy Pell, chief Hagbech manor steward steward Manor MS 239:303 Emneth 1767, 1766 6/17/1767 Court Leet Manorial Peyton, Sir Heigham, Pell, Norfolk Emneth Emneth (steward's file) documents Thomas, lord of steward of Hagbeech manor manor (manor) MS 239:304 Emneth 1768 7/1/1768 Court Leet Manorial Peyton, Sir Heigham, Pell, Norfolk Emneth Emneth (steward's file) documents Thomas, lord of steward Hagbeech manor (manor) MS 239:305 Emneth 1768 9/1/1768 Court Leet Manorial Peyton, Sir Heigham, Pell, Norfolk Emneth Emneth (steward's file) documents Thomas, lord of steward Hagbeech manor] (manor) MS 239:306 Emneth 1769 5/24/1769 Court Leet Manorial Peyton, Sir Heigham, Pell, Norfolk Emneth Emneth (steward's file) documents Thomas, lord of steward Hagbeech manor (manor) MS 239:307 Emneth 1770 6/13/1770 Court Leet Manorial Peyton, Sir Heigham, Pell, Norfolk Emneth Emneth (steward's file) documents Thomas, lord of steward Hagbeech manor (manor) MS 239:308 Emneth 1771 5/29/1771 Court Leet Manorial Peyton, Sir Heigham, Pell, Norfolk Emneth Emneth (steward's file) documents Thomas, lord of steward Hagbeech manor (manor)

30 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:309 Emneth 1772 6/17/1772 Court Leet Manorial Peyton, Henry, Heigham, Pell, Norfolk Emneth Emneth (steward's file) documents lord of manor steward Hagbech Manor MS 239:310 Emneth 1773 6/9/1773 Court Leet Manorial Timpeny, Norfolk Emneth Emneth (steward's file) documents Thomas, jury Hagbech foreman Manor MS 239:311 Emneth 1773 6/9/1773 Court Leet Manorial Peyton, Henry, Heigham, Pell, Norfolk Emneth Emneth (steward's file) documents lord of manor steward Hagbech Manor MS 239:312 Emneth 1774 6/1/1774 Court Leet Manorial Peyton, Henry, Heigham, Pell, Norfolk Emneth Emneth (steward's file) documents lord of manor steward Hagbech Manor MS 239:313 Emneth 1775 6/14/1775 Court Leet Manorial Peyton, Henry, Heigham, Pell, Norfolk Emneth Emneth (steward's file) documents lord of manor steward Hagbech Manor MS 239:314 Emneth 1776 6/5/1776 Court Leet Manorial Peyton, Henry, Heigham, Pell, Norfolk Emneth Emneth (steward's file) documents lord of manor steward Hagbech Manor MS 239:315 Faccombe 5/18/1544 Bargain and Deed Okeden, John Kidwell, Peter Hampshire Faccombe Faccombe sale MS 239:316 Faccombe Trin 36 Hy 7/1/1544 10/31/1575 Exemplification Deed Kydwelly, Okenden, John Hampshire Faccombe Faccombe Original fine in 1544. VIII of fine Michael Exemplification from 1575. MS 239:317 Faccombe 5/31/1564 Grant Deed Grene, John Peers, Thomas Hampshire Faccombe, 1/2 Faccombe and Agnes yardland MS 239:318 Faccombe 3/29/1566 Feoffment Deed Peers, Thomas Bulpit, John Hampshire Faccombe, 1/4 Faccombe and Agnes virgate MS 239:319 Faccombe 10/6/1573 Lease, 99 years Deed Sandys, Lord Ameredithe, Hampshire Faccombe, Faccombe William Hercules manor MS 239:320 Faccombe 9/16/1578 Lease, 80 yrs Deed Kingit, Robert Scrope, Hampshire Faccombe, Faccombe Nicholas; others Lord Sandys manor MS 239:321 Faccombe 9/17/1578 Quitclaim and Deed Knight, Robert Reade, Andrew, Hampshire Faccombe, Faccombe livery of seizin Henry, Richard manor and Robert MS 239:322 Faccombe 9/17/1578 Bargain and Deed Knight, Robert Reade, Andrew, Hampshire Faccombe, Faccombe sale Henry, Richard manor and Robert MS 239:323 Faccombe 12/20/1578 License of Deed Knight, Robert Reade, Andrew, Hampshire Faccombe, Faccombe alienation Henry, Richard manor and Robert MS 239:324 Faccombe 5/6/1579 Exemplification Deed Reade, Andrew; Knight, Robert Hampshire Faccombe, Faccombe of fine others and Constance manor

31 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:325 Faccombe 5/1/1583 Bargain and Deed Sendie, Arthur Reade, Andrew; Hampshire Faccombe, Faccombe sale enrolled and William, of Scrope, 2/3rds of Gosehayes, Essex Nicholas; others manor

MS 239:326 Faccombe 5/1/1583 Bargain and Deed Sendye, Arthur Reade, Andrew; Hampshire Faccombe, Faccombe sale and William others 2/3rds of manor MS 239:327 Faccombe 6/7/1583 Exemplification Deed Reade, Andrew; Sendye, Arthur Hampshire Faccombe Faccombe of fine others and William MS 239:328 Faccombe 7/1/1583 Release Deed Reade, Andrew Reade, Henry, Hampshire Faccombe, Faccombe To sons of Andrew Richard and manor Reade Robert MS 239:329 Faccombe 11/2/1583 Bargain and Deed Sendey, Arthur Reade, Andrew; Hampshire Faccombe, 2/3 Faccombe Counterpart at MS Sale, enrolled and William others of manor 239:330? MS 239:330 Faccombe 11/2/1583 Bargain and Deed Sendy, Arthur Reade, Andrew; Hampshire Faccombe, Faccombe Counterpart at MS sale and William others manor 239:329? MS 239:331 Faccombe 8/14/1584 Assignment Deed Reade, Andrew Scrope, Nicholas Hampshire Faccombe, Faccombe With schedule reciting 2/3rds of descent of these lands manor MS 239:332 Faccombe 11/23/1586 Release Deed Scrope, Nicholas Reade, Andrew Hampshire Faccombe, Faccombe Recites agreement waste about extinguishing common rights MS 239:333 Faccombe 12/20/1588 Bargain and Deed Ernley, Michael Reade, Andrew Hampshire Faccombe, Faccombe sale tenement MS 239:334 Faccombe 5/30/1589 Exemplification Deed Reade, Andrew, Persehouse, Hampshire Faccombe Faccombe of fine Henry, Richard Richard and and Robert Elizabeth MS 239:335 Faccombe 6/9/1589 Release Deed Scroope, Nicholas Reade, Andrew Hampshire Faccombe, Faccombe South Heath, Smeacham MS 239:336 Faccombe 3/4/1590 Feoffment Deed Reade, Andrew Hendey, George Hampshire Faccombe, Faccombe pasture MS 239:337 Faccombe 11/21/1591 Letter of Deed Webbe, Thomas Deane, John Blake, Hampshire Faccombe Faccombe For assignment of lease attorney William from Thomas Webbe to William Blake

MS 239:338 Faccombe 11/21/1591 Assignment of Deed Webbe, Thomas Blake, William Hampshire Faccombe, Faccombe lease manor MS 239:339 Faccombe 1/18/1594 Release Deed Scroope, Nicholas Reade, Andrew Hampshire Faccombe, 1/3 Faccombe of manor MS 239:340 Faccombe 5/11/1595 Recovery Deed Bray, Reginald; Sandys, Walter; Hampshire Faccombe, Faccombe others Ameredeth, manor Edward

32 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:341 Faccombe 6/26/1596 Release Deed Hillyar, Johan Reade, Andrew Hampshire Faccombe Faccombe Rights arising from Henry VIII demise MS 239:342 Faccombe 11/21/1597 Release Deed Scroope, Nicholas Reade, Andrew Hampshire Faccombe, 1/3 Faccombe of manor MS 239:343 Faccombe 6/15/1602 Bargain and Deed Bullpitt, Richard Reade, Andrew Hampshire Faccombe, Faccombe sale messuage and ground MS 239:344 Faccombe 10/14/1609 Release Deed Blake, William Reade, Andrew Hampshire Faccombe, Faccombe manor MS 239:345 Faccombe 5/4/1610 Articles Deed Reade, Andrew Bulpitt, Thomas; Hampshire Faccombe, Faccombe Duplicate is MS agreeing Lake, commonpastur 239:346 enclosure Christopher; es others MS 239:346 Faccombe 5/4/1610 Articles Deed Reade, Andrew Bulpitt, Thomas; Hampshire Faccombe, Faccombe Duplicate is MS agreeing Lake, commonpastur 239:345 enclosure Christopher; es others MS 239:347 Faccombe 1/17/1614 Lease and Deed Reade, Andrew Stewkeley, Sir Hampshire Faccombe Faccombe c/part to uses Thomas; Pyndar, Michael MS 239:348 Faccombe 1/18/1614 Feoffment Deed Reade, Andrew Stewkley, Sir Hampshire Faccombe Faccombe Thomas; Pyndar, Michael MS 239:349 Faccombe 11 James I 1/18/1614 Feoffment Deed Reade, Andrewe Stowkeley, Sir Hampshire Faccombe Faccombe Thomas; Pyndar, Michael MS 239:350 Faccombe 6/30/1615 Assignment of Deed Davies, Robert, of Tichborne, Sir Stukeley, Sir Hampshire Faccombe, Faccombe Assignment of lease to lease Christow, Devon Richard; Thomas manor Stukeley, probably as Lambert, settlement Thomas MS 239:351 Faccombe 7/15/1615 Assignment Deed Reade, George Tutt, Edwrd; Hampshire Faccombe Faccombe West, Robert MS 239:352 Faccombe 10/6/1618 Lease 60 years Deed Reade, Andrew Lambert, Hampshire Faccombe, Faccombe Thomas; others manor MS 239:353 Faccombe 11/18/1623 Lease for 80 Deed Reade, Henry Reade, George Hampshire Faccombe Faccombe years (uses?) MS 239:354 Faccombe 21 James I 11/19/1623 Assignment Deed Reade, Andrew Windebank, Hampshire Faccombe Faccombe (dec'd); Francis; Blake, (manor Titchebourne, Sir Nichols; Reade, Richard (trustees) Henry

33 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:355 Faccombe 11/22/1628 Letters Deed Crown Reade, Henry Hampshire Faccombe Faccombe Patent,grant of livery MS 239:356 Faccombe 1/30/1634 Articles of Deed Reade, Henry Reade, Francis Hampshire Faccombe Faccombe Schedule of debts, agreement legacies, plate, etc. MS 239:357 Faccombe 3/24/1634 Assignment Deed Windebanke, Sir Reade, Francis Hampshire Faccombe; Faccombe Wilts Buttermere Frncis; Nicholas Blake; Reade, Francis MS 239:358 Faccombe 7/1/1636 Lease for dower Deed Reade, Francis Rainsford, Sir Hampshire Faccombe, Faccombe Henry; Reade, Nethertowne George; Capital Chappell, John Messuage MS 239:359 Faccombe 5/21/1644 License to Deed Okeden, John Kydwelly, Hampshire Faccombe, 1/2 Faccombe alienate Michael manor MS 239:360 Faccombe 1/12/1647 Deed to lead Deed Read, Henry and Reade, Francis, Hampshire Faccombe; Faccombe Wilts Buttermere uses of fine Anne son of (1) Linkenholt MS 239:361 Faccombe 3/12/1649 Letter of Deed Twisden, Bartholemew, Hampshire Faccombe, Faccombe Attorney Thomas; Walker, Phillip Nethertowne Christopher MS 239:362 Faccombe 6/11/1652 Covenant to Deed Read, Francis Twisden, Hampshire Faccombe, Faccombe Counterpart is at MS reconvey Thomas; Walker, Nethertowne, 239:363. To repay mortgage Christopher capital £2060. messuage MS 239:363 Faccombe 6/11/1652 Covenant to Deed Read, Francis Twisden, Hampshire Faccombe, Faccombe Counterpart is at MS reconvey Thomas; Walker, Nethertowne, 239:362. mortgage Christopher capital messuage MS 239:364 Faccombe 10/15/1660 Release Deed Reade, Frances, Dacres, Sir Hampshire Faccombe, Faccombe Edward and Thomas; Lucy, Sandys manor George Richard MS 239:365 Grahame 7/29/1684 Mortgage Deed Savill, Ann; Grahame, Sir Yorkshire Clotherhome;S Clotherhome Yorks Norton Robinson, Richard and tudley Roger Conyers Matthew Chichester MS 239:366 Grahame 1712 5/24/1712 Cov't for Deed Graham, Sir Goddard, Yorkshire Melmerby Melmerby retention of Reginald Edward; deeds Castlecomer, Viscount;others MS 239:367 Grahame 1/24/1635 Release Deed Musgrave, Graham, Sir Yorkshire Norton Norton Conyers Richard Richard Conyers

34 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:368 Grahame 1/26/1635 Deed to lead Deed Musgrave, Graham, Sir Lowther, Yorkshire Norton Norton Conyers Recovery Richard Richard Richard; Conyers, the Musgrave, Chantry House Richard MS 239:369 Grahame 1/26/1635 Deed to lead Deed Musgrave, Graham, Richard Lowther, Yorkshire Norton Norton Conyers recovery Richard Richard; Conyers, Musgrave, Chantry House Richard MS 239:370 Grahame 3/20/1650 Settlement Deed Graham, Sir Yorkshire Norton Norton Conyers revocation Richard Conyers;Clothe rame;Studley Rogers MS 239:371 Grahame 7/19/1651 Settlement Deed Graham, Sir Graham, Richard Yorkshire Norton Norton Conyers Richard Conyers; Clotherholme; others MS 239:372 Grahame 7/1/1672 Grant: Fee farm Deed Graham, Raynald Graham, Sir Yorkshire Norton Norton Conyers rent Richard Conyers MS 239:373 Grahame 3/21/1683 Deed to lead Deed Graham, Sir Hatfield, John; Yorkshire Norton Norton Conyers Endorsement regarding recovery Richard and Wainwright, Conyers; sale of Clotherholme to Chichester Hayford Clotherholme William Jones, and Studley R 7/30/1712

MS 239:374 Grahame 9/10/1691 Release Deed Graham, Sir Bower, Priscilla Yorkshire Norton Norton Conyers Richard; others Conyers; Clotheram;Wri zell;others MS 239:375 Grahame 9/12/1691 Deed Deed Graham, Sir Dagget, Rociard Bower, Yorkshire Norton Norton Conyers Richard, Priscilla Conyers; Chichester and Clotherome Reginald MS 239:376 Grahame 3/20/1693 Deed to lead Deed Graham, Sir Bendlowes, Williams, Yorkshire Norton Norton Conyers Yorks Nunwick recovery Richard and Thomas Joseph Conyers; Chichester Clotherholme and Studley R MS 239:377 Grahame 4/1/1693 Recovery Deed Williams, Bendlowes, Yorkshire Norton Norton Conyers Josephine Thomas Conyers; Clotherome MS 239:378 Grahame 6/4/1698 Lease Deed Graham, Sir Theakstone, Yorkshire Norton Norton Conyers Richard Thos Conyers; Clotherholme; Wressell

35 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:379 Grahame 11/10/1698 Lease for year Deed Graham, Sir Theakston, Yorkshire Norton Norton Conyers of mortgage Richard and Thomas; others Conyers; Reginald Clotherholme; Wressell MS 239:380 Grahame 11 William 7/1/1700 Recovery Deed Marwood, Henry Wilkinson, Yorkshire Norton Norton Conyers III Thomas; Leech, Conyers; George Clotherholme; Studley Roger; Nunwick; Ripon MS 239:381 Grahame 13 Anne 1/1/1702 Recovery Deed Todd, William Ellison, John Yorkshire Norton Norton Conyers Conyers; Clotherholme; Studley Roger; Nunwick; Ripon MS 239:382 Grahame 8/1/1767 Recovery Deed Graham, Jackson, James Yorkshire Norton Norton Conyers Housed at Metcalfe Conyers; MS Flat 18 Clotherholme MS 239:383 Grahame 7/11/1638 Assignment of Deed Staveley, William Graham, Sir Yorkshire Ripon, Manor, Ripon lease Richard closes MS 239:384 Grahame 1763 6/25/1763 Marriage Deed Hudson, Elizabeth Graham, Sir Dealtry, Yorkshire York; Norton York agreement Bellingham John Conyers MS 239:385 Hayes 2/16/1686 Receipt Accounts Hayes, Sir James Warburton, George MS 239:386 Hayes 1678 8/12/1679 1679 Legal bill Legal matters Hayes, Sir James Falkland, Lord Viscount MS 239:387 Hayes c. 1680 1/1/1680 Memorandum Legal matters Hayes, Sir James Neale, Mr of charges MS 239:388 Hayes c.1680? 1/1/1680 Legal case; Legal matters Hayes, Sir James Kingdon, Jane Dorset Westcomb Westcomb 2 rentals of estate and rental summary of legal case MS 239:389 Hayes c. 1680? 1/1/1680 Draft Deed Anthony, Hayes, Sir James Oxfordshire Sandford, Sandford assignment of Viscount Flakland Grove Ash mortgage Farm MS 239:390 Hayes c. 1688? 1/1/1688 Draft Deed Falkland, Lord Ireland To seek gold and silver agreement in the seas around Ireland. Compare with MS 239:391, MS 239:392

36 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:391 Hayes 4 James II 1/1/1688 Draft Deed Ireland To seek gold and silver agreement in the seas around Ireland. Compare with MS 239:390, MS 239:392 MS 239:392 Hayes 1688 1/1/1688 Draft Deed Ireland To seek gold and silver agreement in the seas around Ireland. Compare with MS 239:390, MS 239:391 MS 239:393 Hayes 1680 1/1/1680 Legal complaint Legal matters Hayes, James; Kingdon, Jane; Guilford, Ireland Regarding grant of Irish Bence, John others Francis revenues Lord, Keeper of Great Seal MS 239:394 Hayes 1676 or 1/1/1680 Interrogatories Legal matters Hayes, Sir James Kingdon, Jane Ireland after MS 239:395 Hayes c. 1680? 1/1/1680 Brief for case Legal matters Hayes, SIr James; Kingdon, Jane Ireland Dashwood, George; Bence, John

MS 239:396 Hayes c. 1680? 1/1/1680 Summary of Legal matters Hayes, Sir James Kingdon, Jane Ireland case MS 239:397 Hayes 1677 7/5/1677 Account of Official matters Hayes, Sir James Ranelagh, Lord Ireland Month of date revenue (presumed) somewhat unclear - collection might post-date MS 239:398 MS 239:398 Hayes 1670 1/18/1678 Letter Official matters Irish Council Ranelagh, Lord Ormond, Ireland Dublin Dublin Commission to set up Lord committee to examine Lieutenant Irish revenues of Ireland MS 239:399 Hayes 1678 9/4/1678 Letter Official matters Hayes, John, Ellis, W. for Lt. Ireland Limerick Limerick Letter removing Hayes comptroller of Gen. of Ireland from office as revenues controller of Irish revenues MS 239:400 Huddleston 6/24/1684 Mortgage Deed Cale, John Hudleston, Yorkshire Clotherston al. Clotherston With schedule of deeds Edward and Coderston Ferdinand MS 239:401 Huddleston 12/14/1697 Assignment of Deed Huddleston, Whinfield, Yorkshire Clotherston al. Clotherston Mortgage Edward George Coderston; Hunderthwaite

37 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:402 Huddleston c. 1700 1/1/1700 Copy bill in Legal matters Huddlestone, Whinfield, Yorkshire Cotherstone Nhumb Babington Complaint regarding Chancery Edward George expenses incurred MS 239:403 Huddleston 1706 11/26/1706 Will and Probate Hudleston, Yorkshire Cotherston; Cotherstone probate Edward Hunderthwaite MS 239:404 Huddleston 10/10/1649 7/19/1698 Abstracts of Deed Hudleston, Sir Yorkshire Cotherstone; Cotherstone Oxon Haseley title deeds William and Rumbaldkirk Ferdinand MS 239:405 Huddleston 1671 8/8/1671 1714 Ownership Deed Huddleston, Yorkshire Romaldkirk, Romaldkirk summary James and Thwaites, Ferdinand Hunderthwaite , Coderston MS 239:406 Huddleston 10/1/1677 Exemplification Deed Blackett, Michael Errington, Yorkshire Rombaldkirk Romaldkirk Nhumb Pontisland of fine Martin and Joyce MS 239:407 Huddleston 1712 6/18/1712 Quitclaim Deed Holtby, Ledgard, George Yorkshire Rombald kirk, Romaldkirk Marmaduke and Woodacroft Joyce; Kirkby, William MS 239:408 Huddleston 12 Anne 6/25/1713 Recovery Deed Ledgard, George Close, James; Yorkshire Rombaldkirke Romaldkirk Gyll, Wandeford MS 239:409 Huddleston 1 George I 2/8/1714 Agreement Deed Kirkby, William Simpson, Yorkshire Rombald kirk, Romaldkirk Edward Woodacroft MS 239:410 Huddleston 1714 2/11/1714 Receipt Deed Simpson, Edward Kirkby, [William] Yorkshire Rombald kirk, Romaldkirk Woodacroft MS 239:411 Huddleston 1733 10/25/1733 Copy of Court Deed Raine, Thomas Hugginson, John Yorkshire Romaldkirk Romaldkirk Roll MS 239:412 Huddleston 1771(items 10/28/1771 10/14/1776 Copies of court Deed Tidy, John; Raine, Appelby, John; Yorkshire Romaldkirk Romaldkirk 2 & 3) Roll THomas Harrison, 1776(item Lancelot 3) MS 239:413 Huddleston 24 Charles I 1/30/1649 Feoffment Deed Priestley, Henry; Drake, Joseph; Yorkshire Rumbaldkirk, Romaldkirk others others Thwaites, Hunderthwaite , Coderston MS 239:414 Huddleston 1671 11/4/1671 Quitclaim Deed Hudleston, Hudleston, Yorkshire Rumbaldkirk, Romaldkirk Joseph Fardinand Thwaites, Hunderthwaite , Coderston MS 239:415 Huddleston 23 Charles 1/24/1671 Mortgage Deed Hudleston, Simpson, Ralph Yorkshire Rumboldskirk, Romaldkirk II Fardinand Hunderthwaite MS 239:416 Huddleston 6/23/1684 Mortgage Deed Hudleston, Brunckell, Cale, John Yorkshire Rumbaldkirke, Romaldkirk Edward Percivall and Coderston Francis

38 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:417 Huddleston 6/14/1689 Conveyance Deed Huddleston, Lawson, Sir Yorkshire Rumerchurch, Romaldkirk Edward and Wilfred Thwaites; Ferdinand Clotherston al. Hunderthwaite MS 239:418 Huddleston 1693 10/28/1693 Copy Deed Cale, John Huddleston, Turner, Yorkshire Rumbaldkirk, Romaldkirk assignment - Edward John, Jr. Cotherston 500 yr lease MS 239:419 Hope 10 2/12/1568 Recovery Deed Slany, Stephen; Barnham, Kent Bilsyngton; Bilsington Elizabeth I Bemett, William Francis Lydd; Romney; Brockland; others MS 239:420 Hope 10 6/10/1568 Bargain and Deed Chenye, Sir Barneham, Kent Bilsington, Bilsington 2 items Elizabeth I sale, Henry; Chenye, Francis; Nether counterpart Jane Barneham, Alyce Bilsington; Ruckinge; Snave, Newchurch; others MS 239:421 Hope 10 6/12/1568 Deed to lead Deed Barneham, Bennett, Kent Bilsington; Bilsington 2 items. Compare with Elizabeth I recov., Francis William; Ruckynge; MS 239:420, etc. counterpt Luntelowe, Snave; Bryan Newchurch; others MS 239:422 Hope 18 6/2/1576 Inquisition post Deed Barneham, Kent Bilsington Bilsington Elizabeth I mortem Francis Superiori (manor) MS 239:423 Hope 30 7/12/1588 Lease Deed Barnham, Martin Partridge, Peter Kent Bilsington, Bilsington Elizabeth I Bilsington Courte; Warhorne MS 239:424 Hope 1573 7/17/1573 Grant Deed Hawke, John Southeland, Kent Hope All Hope William Saints, Rumnyemarsh e MS 239:425 Hope 22 3/29/1580 Grant Deed Deringe, John; Sowthlande, Kent Hope All Hope Elizabeth Buntinge, William Saints, Stephen Romneymarsh e MS 239:426 Hope 22 3/30/1580 Quitclaim Deed Deringe, John; Sowthlande, Kent Hope, Hope Elizabeth I Buntinge, William Romneymshe Stephen

39 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:427 Hope 26 5/7/1584 Feoffment Deed Mayne[y], John Southlande, Kent Hope All Hope Elizabeth I William Saints, liberty of Rumny Marsh MS 239:428 Hope 1584 5/7/1584 Bargain and Deed Mayny, John Southlande, Kent Hope All Hope sale William Saints, Rumney Marshe

MS 239:429 Hope 1584 9/1/1584 Grant Deed Tadlowe, John Southlande, Kent Hope, marsh in Hope William Romney Marsh

MS 239:430 Hope 1584 10/10/1584 Quitclaim Deed Tadlowe, John Southlande, Kent Hope, in Hope William Romney Marsh

MS 239:431 Hope 27 10/31/1585 Bargain and Deed Tadlowe, John Southland, Kent Hope All Hope Elizabeth I sale William Saints, land in Romney Marsh

MS 239:432 Hope 27 11/1/1585 Bond Deed Tadlowe, John Southeland, Kent Hope All Hope Elizabeth I William Saints; Romney, St Mary's MS 239:433 Hope 28 9/12/1586 Grant Deed Southlande, John, Southlande, Kent Hope All Saints Hope Elizabeth I Senior William and St Mary in Romneymarsh

MS 239:434 Hope 29 3/11/1587 Grant Deed Tadlowe, John Sowthlande, Kent Hope All Hope Elizabeth I William Saints; Hope St Mary; New Romney, St Nicholas MS 239:435 Hope 33 5/14/1591 Grant Deed Sowthland, Barrowe, Kent Hoope, liberty Hope Elizabeth William Richard of Romnye MS 239:436 Hope 2 & 3 Philip 3/1/1556 Grant Deed Geffery, Richard Coste, James Kent New Romney, New Romney & Mary St. Lawrence

MS 239:437 Hope 22 4/1/1580 Fine Deed Greene, John; Tadlowe, John Kent New Romney New Romney Elizabeth I Fowle, Edward MS 239:438 Hope 24 5/4/1582 Allowance of Deed New Romney, Beadle, William Ops, William Kent New Romeney New Romney Elizabeth I account assembly of MS 239:439 Hope 1582 10/28/1582 Quitclaim Deed Stokes, William Sowthlande, Kent New Romeney New Romney William

40 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:440 Hope 26 1/1/1584 Quitclaim Deed Treene, John, Tadlowe, John Kent New Romneye New Romney Elizabeth I brewer; Fowle, Edward, inholder MS 239:441 Hope 1589 9/12/1589 Grant Deed New Romeney, Barrowe, Kent New Romeney New Romney Mayor and Richard burgesses MS 239:442 Hope 33 5/14/1591 Bargain and Deed Barrowe, Richard Sowthland, Kent New Romney New Romney Elizabeth I sale William, senior and junior MS 239:443 Hope 1648 11/16/1648 Bond Deed Ethericke, Plummer, Kent New Romney; New Romney Stephen; Thomas Tenterden Ethericke, John MS 239:444 Hope 40 9/7/1597 Assignment of Deed Homewodd, Bowling, John Topeley, Kent Old Romney; Old Romney Elizabeth I annuity Nicholas Richard; New Romney; Topeley, Midley; Hope Marie MS 239:445 Hope 40 11/2/1597 Covt to levy fine Deed Topley, Richard Bowling, John Kent Old Rummey; Old Romney Elizabeth I re annuity and Marie; New Rummey; Homewodd, Mydley; Hope; Nicholas and Crondal; Hellene; Thomas, Godmersham William MS 239:446 Hope 40 1/26/1598 Grant of Deed Topeley, Richard; Homewodd, Eppes, John Kent Old Romney; Old Romney Elizabeth I annuity Topeley, Mary Nicholas New Romney; Midley; Hope MS 239:447 Hope 27 Charles 3/1/1675 Fine Deed Mascall, John; Carrew, Paul; Kent Old Romney; Old Romney II Freebody, Carrew, Katina New Romney; Thomas Lidd; Horton MS 239:448 Hope 13 Richard 3/30/1390 23 Henry 5/9/1508 7 grants and Deed Frost, John Holyngbroke, Playden, Kent Romene, St New Romney Other names II VII quitclaims William John; Laurence, Playden, Knevettes William Corner, St Martin, St Nicholas; Hope

MS 239:449 Hope 4 & 5 Philip 3/20/1558 Quitclaim Deed Monnynge, Blechenden, Kent St. Mary, St Mary in the & Mary Christopher; Arthur Romney Marsh Monnynge, Marshe George MS 239:450 Hope 41 1/2/1599 Marriage Deed Lennard, Samson; Barnham, Martin Barnham, Kent Upper Bilsington Elizaabeth Settlement Lennard, Sir Francis; Bilsington, Henry Lennard, manor Elizabeth

41 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:451 Hope 22 Charles I 2/13/1647 Recovery Deed Tomlyns, Twisden, Kent Upper Bilsington Thomas; Francis; Fludd, Bilsington; Mustard, John Thomas Nether Bilsington MS 239:452 Mountague 15 James I 6/16/1617 Repayment of Deed Mountagu, Sir Harrington, Sir Leicestershire Bagworth; Bagworth mortgage Charles William Lindridge; Thorneton MS 239:453 Mountague 1618 6/27/1618 Bond Deed Harrington, Craven, William Leicestershire Bagworth; Bagworth London/War London/Cove To pay £1,000 William; Tooley Park ws ntry Morrision, Richard; Mountague, Charles; Gobert, Jean MS 239:454 Mountague 9 James I 11/20/1611 Marriage Deed Mountagu, Sir Whitmore, Anne Lincolnshire Skynnand als Skinnand Nhants/Hunt Eltington;Yelv settlement Charles and Mary Skennand s ertoft;Wynwi cke/Caldecot t MS 239:455 Mountague 1613 11/5/1613 Bond Deed Mountague, Sir Mountague, London Candlewick St. Candlewick To pay £100. Compare Walter Roger Street with other Montague bonds. MS 239:456 Mountague 2 James I 6/27/1604 Grant of Deed Mountagu, Sir Mountagu, Sir Northamptonshir Barnwell Barnwell annuity Edward Charles e MS 239:457 Mountague 8 James I 12/1/1610 Lease for 5,000 Deed Mountagu, Sir Gymber, Northamptonshir Polebrooke, Polebrook With schedule of open years Edward Thomas e cottage plus fields lands MS 239:458 Mountague 8 James I 2/12/1611 Indented Deed Mountague, Sir Bury, William Northamptonshir Tichmersh Titchmarsh agreement Charles e MS 239:459 Mountague 11 James I 8/18/1613 Quitclaim for Deed Bury, William Mountague, Sir Nicolls, Northamptonshir Tichmershe Titchmarsh Compare with Montagu mortgage Charles Augustine e bonds (London)

MS 239:460 Mountague 11 James I 11/29/1613 Quitclaim Deed Bury, James Mountagu, Sir Northamptonshir Tichemershe Titchmarsh Charles e MS 239:461 Mountague 11 James I 11/29/1613 Feoffment Deed Mountagu, Sir Bury, William Nicolls, Sir Northamptonshir Tichmershe Titchmarsh Charles Augustine; e Nicolls, William MS 239:462 Mountague 5-6 James I 9/29/1608 2/7/1609 Quietus roll for Accounts Mountague, Somerset Bath and Bath and Wells bishopric acc James Wells, Bishopric MS 239:463 Mountague 3 & 7 11/5/1605 Receipts for Deed Mountague, Worth, Hugh Somerset Bath and Bath and Wells James I clerical subsidy James (deputy) Wells, Bishopric

42 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:464 Mountague 1610 12/25/1608 12/25/1609 Accounts of Accounts Mountague, Somerset Bishoprics of Bath and Wells Two years of very bishopric James, Bishop Bath and Wells general accounts

MS 239:465 Mountague 22 10/27/1580 Lease Deed Mountague, Browne, Henry Surrey Downe, near Downe Elizabeth I Anthony, Guildford, Viscount manor MS 239:466 Queens CH II (?) 1/1/1660 Bond Deed Dowell, John Queen's College Damaged [damaged] MS 239:467 Queens 5/13/1671 Bond Deed Shorter, John, Queen's College Palmer, dyer John, fellmonger MS 239:468 Queens 34 5/25/1592 Lease Deed Queen's College, Bridges, Edward Elizabeth I and William and Anthony MS 239:469 Queens 7/6/1669 Bond Deed Kirbie al Lirpin, Queen's College Berkshire Brightwell Brightwell James MS 239:470 Queens 6/2/1636 Lease Deed Queen's College Moulden, Berkshire Cholsley Housed at Wylliam MS Case 47 MS 239:471 Queens 1841 10/13/1841 Lease Deed Queen's College, Wintle, Rev. Berkshire Cholsey Cholsey Oxford Robert MS 239:472 Queens 1841 10/13/1841 Lease Deed Queen's College, Wintle, Rev. Berkshire Cholsey Cholsey Oxford Robert MS 239:473 Queens 1848 4/26/1848 Lease Deed Queen's College, Wintle, Rev. Berkshire Cholsey Cholsey Oxford Robert MS 239:474 Queens 1848 4/26/1848 Lease Deed Queens College, Wintle, Rev. Berkshire Cholsey Cholsey Oxford Robert MS 239:476 Queens 10/9/1616 Lease Deed Queen's College Osbaleston, Berkshire Dudcott Housed at Arthur MS Case 138 MS 239:477 Queens 10/29/1652 Lease Deed Queen's College Feilding, John; Berkshire Dudcott Didcot Longh, Nicholas MS 239:478 Queens 1842 1/10/1842 Lease Deed Provost of Taylor, William Berkshire Didcot Didcot Queen's MS 239:480 Queens 1841 8/14/1841 Lease Deed Queen's College, Dodd, Rev. Berkshire Kingston Lisle; Kingston Lisle Oxford Henry Alison Fawler MS 239:481 Queens 8/6/1636 Surrender of Deed Stratton, Thomas Queen's College Berkshire Letcombe Letcombe Housed at Lease Bassett Bassett MS Case 56 MS 239:482 Queens 8/27/1636 Lease Deed Queen's College Stratton, Berkshire Letcombe Letcombe Housed at Thomas Bassett, Bassett MS Case 45 Waldrons and Tybolls

43 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:483 Queens 10/20/1649 Lease Deed Queen's College Fettiplace, John Berkshire Letcombe Letcombe Other parishes named Housed at Bassett, manor Bassett MS Case 158 MS 239:484 Queens 11 2/5/1569 Lease Deed Provost of Upperton, John Berkshire Sotwell; Sotwell Elizabeth I Queen's Brightwell MS 239:486 Queens 7/13/1622 Lease Deed Queen's College Kerby al. Lirpin, Berkshire Sotwell, tithes Sotwell Housed at James MS Case 95 MS 239:487 Queens 4/17/1650 Bond Deed Kerby al Lirpin, Queen's College Berkshire Sottwell Sotwell Lease of tithes Alice MS 239:488 Queens 1831 4/30/1831 Lease Deed Queens College, Hazel, Rev. Berkshire Sotwell, tithes Sotwell Oxford William MS 239:490 Queens 6/8/1699 Lease Deed Queen's College Dew, James Berkshire Sparsholt Sparsholt Housed at MS Case 69 MS 239:491 Queens 5/13/1725 Lease Deed Queen's College Hunsden, Berkshire Sparsholt Sparsholt Thomas MS 239:492 Queens 10/3/1803 Lease Deed Queen's College Pearson, Berkshire Sparsholt, Sparsholt Thomas, rev Kingston Lisle rectory MS 239:493 Queens 6/25/1616 Lease Deed Queen's College Coxe, Edward Berkshire West Shefford; West Shefford Argentone, MS 239:494 Queens 6/25/1616 Lease Deed Queen's College Coxe, Edward Berkshire West Shefford; West Shefford Argallon MS 239:495 Queens 7/12/1639 Lease Deed Queen's College Coxe, Mary Berkshire West Shifford; West Shefford Cole Henley manor Argenstone, Cole Henley MS 239:496 Queens 12/6/1656 Lease Deed Queen's College Coxe, Edward of Berkshire West Shefford; West Shefford Briston Argenstone, Cole Henley MS 239:497 Queens 7/27/1622 Lease Deed Queen's College Fisher, Henry, Buckinghamshire Brill Brill manciple MS 239:498 Queens 6/21/1632 Lease Deed Queen's College Fysher, Henry, Buckinghamshire Brill Brill Housed at manciple MS Case 98 MS 239:499 Queens 3/23/1650 Lease Deed Queen's College Deane, Richard Buckinghamshire Brill, toft Brill Housed at of Watlington, MS Case Over- fellmonger A 188 MS 239:500 Queens 1764 11/10/1764 Lease Deed Queens College, Saunders, Buckinghamshire Brill, High St. Brill With plan showing Oxford Thomas cottages location of tofts and cottages

44 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:501 Queens 1826 8/25/1826 Lease Deed Queens College Higgins, Thomas Buckinghamshire Clifton, Wakes Clifton (Oxford) Charles Farm MS 239:502 Queens 7/12/1627 Lease Deed Queen's College Warwicke, John Cumberland Banerwicke Banerwicke Housed at MS Case 175 MS 239:503 Queens 1780 8/25/1780 Lease Deed Provost of Jameson, Cumberland Penrith Penrith Queen's William MS 239:504a Queens 14 Eliz 4/28/1572 Counterpart Deed Queen's College, Kinge, William Dorset Gussage All Gussage All Recites former lease. lease Oxford (Gods the younger, Saints, Saints Now demise House) yeoman of Mannington Mannington. Damaged Hampriston(?) and difficult to read.

MS 239:504b Queens 14 4/28/1572 Lease Deed Queens College, Kinge, William Dorset Gussage All Gussage All Mannington Elizabeth I Oxford;Scott, Saints Saints Alan MS 239:504c Queens 17Elizabeth 5/23/1575 Lease Deed Scott, Alan, for Erliche, Jone; Dorset Gussage All Gussage All Mannington, I Queens College, Erliche, William Saints, Saints Gestmoore Hill Oxford Mannington MS 239:504d Queens 10/19/1607 Lease Deed Queen's College Vuedale, Dorset Gussage All Gussage All Mannington, Gestmore Housed at Edmund; others Saints, Saints Hill MS Case 225 Mannington MS 239:505 Queens 7/9/1610 Lease Deed Queen's College Kinge, Nicholas Dorset Gussage All Gussage All Saints Saints MS 239:505a Queens 9 James 12/13/1611 Counterpart Deed Queen's College, Kinge, Dorset Gussage All Gussage All 21 year lease of half of lease Oxford (Gods Christopher Saints, Saints messuage, Mannington House) Mannington MS 239:506 Queens 7/10/1622 Lease Deed Queen's College Laine, Edmund Dorset Gussage All Gussage All Housed at Saints Saints MS Case 223 MS 239:506a Queens 7/10/1622 Lease Deed Queen's College Henry Earlye Dorset Gussage All Gussage All Mannington, Geston Saints, Saints Hill Mannington MS 239:507 Queens 7/9/1624 Lease Deed Queen's College Kinge, Thomas Dorset Gussage All Gussage All Housed at Saints, Saints MS Case 103 Mannington MS 239:508 Queens 7/9/1624 Lease Deed Queen's College Kinge, Nicholas Dorset Gussage All Gussage All Housed at Saints, Saints MS Case 230 Mannington MS 239:509 Queens 7/13/1624 Lease Deed Queen's College Lane, Edmond Dorset Gussage All Gussage All Housed at Saints;Hearley; Saints MS Case 83 Mannington

45 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:510 Queens 7/11/1633 Lease Deed Queen's College King, Thomas, Dorset Gussage All Gussage All Housed at elder Saints, Saints MS Case Over- Mannington A 229 MS 239:511 Queens 7/11/1633 Lease Deed Queen's College Kinge, Luke Dorset Gussage All Gussage All Saints, Saints Mannington MS 239:511a Queens 7/11/1633 Bond Deed Early, Henry, Queen's College Dorset Gussage All Gussage All Mannington yeoman Saints, Saints Mannington MS 239:511b Queens 7/11/1633 Bond Deed King, Luke, Queen's College Dorset Gussage All Gussage All Mannington yeoman Saints, Saints Mannington MS 239:511c Queens 7/11/1633 Bond Deed King, Thomas, Queen's College Dorset Gussage All Gussage All Mannington Junior, agricola Saints, Saints Mannington MS 239:511d Queens 7/11/1633 Bond Deed King, Thomas Queen's College Dorset Gussage All Gussage All Mannington Saints, Saints Mannington MS 239:511e Queens 7/11/1633 Lease Deed Queen's College Early, Henry Dorset Gussage All Gussage All Mannington Housed at Saints, Saints MS Case 227 Mannington MS 239:511f Queens 23 Ch 7/22/1646 Counterpart Deed Queen's College, King, Luke, of Dorset Gussage All Gussage All Taylors Close and lease Oxford (Gods Mannington Saints, Saints tenement; Rie Close House) Mannington and 2 meadows MS 239:512 Queens 7/22/1647 Lease Deed Queen's College King, Dorset Gussage All Gussage All Housed at Christopher Saints, Saints MS Case 224 Mannington MS 239:512a Queens 7/22/1647 Lease Deed Queen's College Earlye, Henry Dorset Gussage All Gussage All Mannington Housed at Saints, Saints MS Case 7 Mannington MS 239:513 Queens 1/7/1653 Lease Deed Queen's College Lane, Edmund Dorset Gussage All Gussage All Housed at Saints; Saints MS Case 135 Mannington MS 239:514 Queens 1734 12/23/1734 Lease Deed Queens College, Hunt, Ann Goddard, Dorset Gussage All Gussage All Oxford William; Saints Saints Sweetapple, Solomon MS 239:516 Queens 1816 11/6/1816 Lease Deed Queens College, Millard, James Dorset Guissage All Gussage All Oxford Saints Saints MS 239:518 Queens 1817 3/3/1817 Lease Deed Queens College, Keeping, Dorset Guissage All Gussage All Oxford Elizabeth Saints, Saints Mannington

46 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:520 Queens 1817 3/3/1817 Lease Deed Queens College, Keeping, Dorset Guissage All Gussage All Oxford Elizabeth Saints, Saints Mannington MS 239:522 Queens 1817 3/3/1817 Lease Deed Queens College, Keeping, Dorset Guissage All Gussage All Oxford Elizabeth Saints, Saints Mannington MS 239:524 Queens 1831 4/30/1831 Lease Deed Queens College, Millard, Sarah Dorset Guissage All Gussage All Oxford Saints Saints MS 239:526 Queens 1840 8/10/1840 Lease Deed Queens College, Millard, Sarah Dorset Guissage All Gussage All Oxford Saints Saints MS 239:528 Queens 1841 2/10/1841 Lease Deed Queens College, Burtt, Diana; Dorset Guissage All Gussage All Oxford Burtt, Sarah Saints, Saints Brewer Mannington MS 239:530 Queens 1841 2/10/1841 Lease Deed Queens College, Burtt, Diana; Dorset Guissage All Gussage All Oxford Burtt, Sarah Saints, Saints Brewer Mannington MS 239:532 Queens 1841 2/10/1841 Lease Deed Queens College, Burtt, Diana; Dorset Guissage All Gussage All Oxford Burtt, Sarah Saints Saints Brewer MS 239:534 Queens 1841 2/10/1841 Lease Deed Queens College, Burtt, Diana; Dorset Guissage All Gussage All Oxford Burtt, Sarah Saints Saints Brewer MS 239:536 Queens 1845 6/6/1845 Lease Deed Queens College, Harris, Henry Dorset Guissage All Gussage All Oxford Saints Saints MS 239:538 Queens 1848 3/15/1848 Lease Deed Queens College, Burtt, Diana; Dorset Guissage All Gussage All Oxford Burtt, Sarah Saints, Saints Brewer Mannington MS 239:540 Queens 1848 3/15/1848 Lease Deed Queens College, Burtt, Diana; Dorset Guissage All Gussage All Oxford Burtt, Sarah Saints Saints Brewer MS 239:542 Queens 1848 3/15/1848 Lease Deed Queens College, Burtt, Diana; Dorset Gussage All Gussage All Oxford Burtt, Sarah Saints, Saints Brewer Mannington MS 239:544 Queens 1848 3/15/1848 Lease Deed Queens College, Burtt, Diana; Dorset Gussage All Gussage All Oxford Burtt, Sarah Saints Saints Brewer MS 239:546 Queens 1856 7/23/1856 Lease Deed Queens College, Wise, Rev. John Dorset Gussage All Gussage All Oxford Henry Saints, Saints Mannington MS 239:548 Queens 1856 7/23/1856 Lease Deed Queens College, Wise, Rev. John Dorset Gussage All Gussage All Oxford Henry Saints Saints

47 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:560 Queens 4/3/1640 Lease Deed Queen's College Barnes, Henry Durham Hart, Dalton Hart Housed at Percy MS Case Over- A 165 MS 239:561 Queens 8/9/1657 Lease Deed Queen's College Maior, Richard Hampshire All Hallows All Hallows parish Housed at parish, East MS Case 174 Mundlins Field MS 239:562 Queens 3/15/1631 Bond Deed Thomas Queen's College Hampshire Bramley Bramley Housed at Shereman MS Case 228 MS 239:563 Queens 7/23/1649 Lease Deed Queen's College White, Francis Hampshire Bramley, the Bramley Housed at Frith MS Case Over- A 136 MS 239:564 Queens 6/13/1699 Lease Deed Queen's College White, John Hampshire Bramley Bramley Housed at MS Case 110 MS 239:565 Queens 3/3/1846 Lease Deed Queen's College Airey, Rev Hampshire Bramley, Bramley William rectory MS 239:566 Queens 7/20/1609 Lease Deed Queen's College Pettye, William Hampshire Bromley, Bramley Housed at Prior's land MS Case 172 MS 239:567 Queens 12/17/1666 Lease Deed Queen's College Wakefeild, John Hampshire Bromley, tithes Bramley Housed at and rectory MS Case 195 MS 239:568 Queens 7/24/1668 Lease Deed Queen's College Feilding, John Hampshire Bromley, Bramley Housed at Wickhams MS Case 204 Closes MS 239:569 Queens 7/22/1647 Lease Deed Queen's College Doleman, Hampshire Chidesdon Housed at Ambrose MS Case 2 MS 239:570 Queens 2/20/1570 Assignment of Deed Queens Scotte, John of Hampshire Chyrnam, Chyrnam lease College/God's Caldebecke, chapel and House Cumb lands MS 239:571 Queens 15 Apr 3 3/15/1605 Lease Deed Queen's Reyner, Richard Hampshire Chyrnam, Chyrnam James College/God's chapel and House lands MS 239:572 Queens 4/20/1566 Lease Deed Queen's College Capelyn, John Hampshire Heckle manor Heckle MS 239:573 Queens 4/3/1604 Lease Deed Queen's College Capelin, John Hampshire Heckle manor Heckle MS 239:574 Queens 7/21/1673 Lease Deed Queen's College Rowlandson, Hampshire Heckle, manor Heckle Housed at Richard MS Case 166 MS 239:575 Queens 1734 7/2/1734 Lease Deed Provost of Andrews, Hampshire Heckle (manor) Heckle Queen's Thomas

48 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:576 Queens 7/23/1640 Lease Deed Queen's College Halbard, Richard Hampshire Monk's Monk Housed at Sherbourne, Sherbourne MS Case 5 Fy...[rubbed] MS 239:577 Queens 7/26/1674 Lease Deed Queen's College Bernard, George Hampshire North North Stoneham Housed at Stoneham MS Case 130 (tithing) MS 239:578 Queens 8/1/1640 Lease Deed Queen's College Hood, Thomas Hampshire Pamber Housed at MS Case 167 MS 239:579 Queens 7/22/1647 Lease Deed Queen's College King, Henry Hampshire Ringwood (?), Ringwood No parish stated Housed at Greene MS Case 168 Close,Crooked Withy MS 239:580 Queens 7/22/1647 Lease Deed Queen's College Lacy, Joan Hampshire Shamblehurst, Shamblehurst Possibly in/near South Housed at Doods Stoneham MS Case 207 MS 239:581 Queens 6/12/1568 Lease Deed Queen's College Lacye, John Hampshire South South Stoneham Stoneham, Shamelhurst, Dowdes tenement MS 239:582 Queens 12/18/1598 Lease Deed Queen's College Lacie, John Hampshire South South Stoneham Stoneham, Shamelhurst, Doude tenement MS 239:583 Queens 5/28/1697 Lease Deed Queen's College Hamman, John Hampshire South South Stoneham Stoneham, Shamblehurst, Doods MS 239:584 Queens 4/2/1846 Lease Deed Queen's College Pocock, John Hampshire South South Stoneham Stoneham, Hinckley MS 239:585 Queens 10/23/1569 Assignment of Deed Awne, Edward Mahawte, [Queen's Hampshire Southampton, Southampton lease Matthew College] French St (E) MS 239:586 Queens 7/1/1570 Lease Deed Queen's College Ayles, John Hampshire Southampton, Southampton Butcher Row MS 239:587 Queens 8/10/1570 Lease Deed Queen's College Webbe, James Hampshire Southampton, Southampton Bull Street MS 239:588 Queens 8/8/1586 Lease Deed Queen's College Holliday, Joanne Hampshire Southampton, Southampton English St (W) MS 239:589 Queens ? 5th Oct 10/5/1586 Lease Deed Queen's College Staveley, Paule Hampshire Southampton, Southampton 28 Eliz English Street

49 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:590 Queens 9/20/1588 Lease Deed Queen's College Painton, Hampshire Southampton, Southampton Alexander, French St (E) merchant MS 239:591 Queens 5/12/1589 Lease Deed Queen's College Williams, Hampshire Southampton, Southampton Thomas, skinner English St (W)

MS 239:592 Queens 5/19/1589 Lease Deed Queen's College More, Robert Hampshire Southampton, Southampton Watergate (N) MS 239:593 Queens 11/3/1589 Lease Deed Queen's College Hodges, George, Hampshire Southampton, Southampton Annotated for new brother of Gods English St (E) lease 7 James I to House Christopher Langmire MS 239:594 Queens 8/1/1590 Lease Deed Queen's Erington, John Hampshire Southampton, Southampton College/Gods English Street House MS 239:595 Queens 3/5/1592 Lease Deed Queen's Cotten, Edward Hampshire Southampton, Southampton College/Gods Fishmarket House MS 239:596 Queens 10/25/1600 Lease Deed Queen's College Nevey, William, Hampshire Southampton, Southampton merchant High St (W), garden in St John's MS 239:597 Queens 6/22/1601 Lease Deed Queens Cotton, Edward Hampshire Southampton, Southampton College/God's 2 tenements, House unlocated MS 239:598 Queens 8/4/1602 Lease Deed Queen's College Davies, Ann Hampshire Southampton, Southampton Housed at French Street MS Case 233 MS 239:599 Queens 11/4/1603 Lease Deed Queen's College Mylles, Francis Hampshire Southampton, Southampton Watergate, cellar and lofts

MS 239:600 Queens 2 James I 10/13/1604 Lease Deed Provost of Francis Mills Hampshire Southampton, Southampton Queen's Bakers Close MS 239:601 Queens 10/30/1607 Lease Deed Queen's College March, Steven Hampshire Southampton, Southampton Housed at English St (E) MS Case 54 MS 239:602 Queens 11/14/1607 Lease Deed Queen's College Mylles, Francis Hampshire Southampton, Southampton Housed at Gods House, MS Case 78 Horsemill MS 239:603 Queens 3/1/1611 Lease Deed Queen's College Langmire, Hampshire Southampton, Southampton Housed at Christopher English Street MS Case 105 (W)

50 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:604 Queens 8/1/1612 Lease Deed Queen's College Maior, John Hampshire Southampton, Southampton Housed at English Street MS Case 32 MS 239:605 Queens 3/26/1616 Lease Deed Queen's College Mylles, Francis Hampshire Southampton, Southampton Housed at Gods House, MS Case Horsemill MS 239:606 Queens 4/17/1617 Resignation of Deed Betts, Edward Betts, William, [Queen's Hampshire Southampton, Southampton rights in lease uncle of (1) College] Buckland MS 239:607 Queens 3/5/1618 Lease Deed Queen's College Goddard, Hampshire Southampton, Southampton Housed at Thomas by walls MS Case 100 MS 239:608 Queens 1/2/1623 Lease Deed Queen's College Williams, Hampshire Southampton, Southampton Housed at Thomas English Street MS Case 70 (W) MS 239:609 Queens 11/25/1623 Lease Deed Queen's College Mylles, Alice Hampshire Southampton, Southampton Housed at Gods House, MS Case 178 Horse Mill MS 239:610 Queens 2/20/1629 Lease Deed Queen's College Lamote, Judeth Hampshire Southampton, Southampton de St John's parish, E side of street MS 239:611 Queens 7/22/1630 Lease Deed Queen's College Mylls, James Hampshire Southampton, Southampton Housed at adj Godshouse MS Case 194 Gate MS 239:612 Queens 9/30/1630 Lease Deed Queen's College Symmes, Hampshire Southampton, Southampton Housed at Gregory French St (E) MS Case 211 MS 239:613 Queens 7/2/1633 Lease Deed Queen's College Gander, James Hampshire Southampton, Southampton Housed at Gods House, MS Case 196 Horse Mill MS 239:614 Queens 9/4/1635 Lease Deed Queen's College Mason, Robert Hampshire Southampton, Southampton English St (W) MS 239:615 Queens 9/4/1635 Lease Deed Queen's College Mason, Robert, Hampshire Southampton, Southampton (S) Thomas Fletcher; Housed at recorder of City English St(W) William Dimmy(N) MS Case 15 of Londo MS 239:616 Queens 7/30/1638 License to Deed Queen's College Exton, Edward Hampshire Southampton, Southampton assign lease Baker's Close MS 239:617 Queens 7/30/1638 Lease Deed Queen's College March, Stephen Hampshire Southampton, Southampton Now occ Thomas Housed at of Newport, I of English St (E) Bull;(S) way now I t MS Case 1 Wight Henry Champantie; [N] ten Arnold Essex

51 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:618 Queens 1/2/1639 Lease Deed Queen's College Milles, Katherine Hampshire Southampton, Southampton Housed at Gods House, MS Case 79 tenement MS 239:619 Queens 1/2/1639 Lease Deed Queen's College Katherine Milles Hampshire Southampton, Southampton Housed at adj Gods MS Case 191 House gate MS 239:620 Queens 8/5/1640 Lease Deed Queen's College Fisher, Henry, Hampshire Southampton, Southampton Housed at manciple High Street MS Case 236 MS 239:621 Queens 9/27/1640 Lease Deed Queen's College Edmundson, Hampshire Southampton, Southampton Housed at Henry English Street MS Case 198 (E) MS 239:622 Queens 8/5/1642 Lease Deed Queen's College Champantee, Hampshire Southampton, Southampton Housed at Henry Holy MS Case 3 Roode:The Iron Dore MS 239:623 Queens 5/29/1648 Lease Deed Queen's College Gollop, George Hampshire Southampton, Southampton 193 Housed at Flemmings MS Case Lane

MS 239:624 Queens 7/19/1649 Lease Deed Queen's College Milbury, Edward Hampshire Southampton, Southampton and Katherine French St (E) MS 239:625 Queens 7/19/1649 Lease Deed Queen's College Simes, Susanna Hampshire Southampton, Southampton Housed at French St (E) MS Case 115 MS 239:626 Queens 7/19/1649 Lease Deed Queen's College Cradocke, Hampshire Southampton, Southampton Housed at William, butcher St Mary's St, MS Case 226 garden MS 239:627 Queens 7/20/1650 Lease Deed Queen's College Milles, Katherine Hampshire Southampton, Southampton at Gods House MS 239:628 Queens 7/23/1651 Lease Deed Queen's College Barrowe, Hampshire Southampton, Southampton Housed at Dominycke Frost Lane and MS Case Over- French St A 232 MS 239:629 Queens 8/1/1651 Lease Deed Queen's College Taylor, John Hampshire Southampton, Southampton Housed at High Street MS Case 109 MS 239:629a Queens 8/14/1652 Counterpart Deed Queen's College, Airey, Hampshire Southampton, Lease Oxford Christopher Bull Street MS 239:630 Queens 7/6/1652 Bond Deed Percher, John Queen's College Hampshire Southampton Southampton and Gods House

52 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:631 Queens 6/20/1654 Lease Deed Queen's College Wheate, John Hampshire Southampton, Southampton Housed at English St (W) MS Case 162 MS 239:632 Queens 6/28/1654 Lease Deed Queen's College De Lamote, Hampshire Southampton, Southampton Housed at Joseph St John's parish MS Case 234 MS 239:633 Queens 8/1/1654 Lease Deed Queen's College Stanley, William Hampshire Southampton, Southampton Housed at close adj MS Case 127 marsh MS 239:634 Queens 8/9/1657 Lease Deed Queen's College Mylles, Hampshire Southampton, Southampton Katherine at Gods House MS 239:635 Queens 8/9/1657 Lease Deed Queen's College Elliott, Sarah Hampshire Southampton, Southampton English St (W) MS 239:636 Queens 8/9/1657 Lease Deed Queen's College Clement, Hampshire Southampton, Southampton Nicholas French St (E) MS 239:637 Queens 8/9/1657 Lease Deed Queen's College Elliott, Sarah Hampshire Southampton, Southampton Housed at English Street MS Case 126 (W) MS 239:638 Queens 8/9/1657 Lease Deed Queen's College Katherine Milles Hampshire Southampton, Southampton Housed at Godshowse MS Case 192 Close MS 239:639 Queens 8/9/1657 Lease Deed Queen's College Clement, Hampshire Southampton, Southampton Housed at Nicholas, English Street MS Case 199 ironmonger (E) MS 239:640 Queens 7/30/1658 Lease Deed Queen's College Shippard, John Hampshire Southampton, Southampton Housed at by town walls MS Case Over- A 184 MS 239:641 Queens 4/29/1659 Lease Deed Queen's College Tanton, Richard, Hampshire Southampton, Southampton Maltster High St (W)

MS 239:642 Queens 7/26/1662 Lease Deed Queen's College Knapton, Francis Hampshire Southampton, Southampton Housed at (?) Bull St, the MS Case Over- Great House A 177 MS 239:643 Queens 7/16/1668 Lease Deed Queen's College Mudge, James, Hampshire Southampton, Southampton Housed at cordwainer Frost Lane, MS Case Over- French St A 176 MS 239:644 Queens 7/16/1669 Lease Deed Queen's College Gallopp, Roger Hampshire Southampton, Southampton Fleming's Lane

53 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:645 Queens 11/18/1669 Assignment of Deed Mill, Edward Freeman, [Queen's Hampshire Southampton, Southampton lease George College] French St (E) MS 239:646 Queens 6/22/1670 Lease Deed Queen's College Tayler, John, Hampshire Southampton, Southampton grocer English St (W) MS 239:647 Queens 7/16/1670 Lease Deed Queen's College Robinson, Hampshire Southampton, Southampton Housed at Nathaniel English Street MS Case 197 (W) MS 239:648 Queens 7/20/1670 Lease Deed Queen's College Brackston, Hampshire Southampton, Southampton William Bull St (E)/Fishmarket St (S) MS 239:649 Queens 8/9/1672 Lease Deed Queen's College Heath, George Hampshire Southampton, Southampton and Newton Lane MS 239:650 Queens 7/26/1674 Lease Deed Queen's College Shedde, Richard Hampshire Southampton, Southampton Housed at Bull Street (E) MS Case 206 MS 239:651 Queens 7/21/1675 Lease Deed Queen's College Fawcett, Mary Hampshire Southampton, Southampton Housed at St Mary's MS Case 208 Street (E) MS 239:652 Queens 5/20/1689 Lease Deed Queen's College Richmond, Hampshire Southampton, Southampton Housed at Joseph of French St (E) MS Case 118 Ringwood, glover MS 239:653 Queens 6/10/1691 Lease Deed Queen's College Oxford, William Hampshire Southampton, Southampton Housed at of Lindhurst Bull St, adj MS Case 113 Frost Lane MS 239:654 Queens 8/18/1691 Lease Deed Queen's College Turner, Peter of Hampshire Southampton, Southampton Housed at French Street MS Case 93 (E) MS 239:655 Queens 5/16/1692 Lease Deed Queen's College Davys, Joseph Hampshire Southampton, Southampton Housed at Gods House, MS Case 131 Horse Mill MS 239:656 Queens 9/16/1692 Lease Deed Queen's College Goldfinch, Hampshire Southampton, Southampton Housed at Bernard The Iron Door MS Case 179 MS 239:657 Queens 5/26/1697 Lease Deed Queen's College Netham, Richard Hampshire Southampton, Southampton Housed at Symnell St (S) MS Case 117 MS 239:658 Queens 6/12/1719 Lease Deed Queen's College James, Mathew, Hampshire Southampton, Southampton Housed at brewer English St (W) MS Case Over- A 108

54 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:659 Queens 5/30/1724 License to Deed Queen's College Hart, William Hampshire Southampton Southampton Location as in lease' Housed at assign lease MS Case 235 MS 239:660 Queens 7/2/1756 Lease Deed Queen's Mayor of Hampshire Southampton, Southampton College/God's Southampton Bull St (E) House MS 239:661 Queens 12/11/1810 License to Deed Queen's College Keele, Edward Lintoll, Hampshire Southampton, Southampton Ten and moiety of Housed at transfer lease and John William Precinct of house of office within MS Flat 7 Gods House Outergate Precinct; stable built by Francis Milles MS 239:662 Queens 11/6/1816 Lease Deed Queen's College Brooks, Susanna Hampshire Southampton, Southampton garden MS 239:663 Queens 11/6/1816 Lease Deed Queen's College Brooks, Susanna Hampshire Southampton, Southampton Orchard Lane MS 239:664 Queens 11/6/1816 Lease Deed Queen's College Eldridge, Richard Hampshire Southampton, Southampton Counterpart is at MS Orchard Lane 239:667 MS 239:665 Queens 11/6/1816 Lease Deed Queen's College Hambly, Ann Hampshire Southampton, Southampton Counterpart is at MS East 239:666 Magdalen's Field, land in MS 239:666 Queens 11/6/1816 Lease Deed Queen's College Hambly, Ann Hampshire Southampton, Southampton Counterpart is at MS East 239:665 Magdalen's Field, land in MS 239:667 Queens 11/6/1816 Lease Deed Queen's College Eldridge, Richard Hampshire Southampton, Southampton Counterpart is at MS Orchard Lane 239:664 MS 239:668 Queens 12/16/1816 Lease Deed Queen's College Oakley, Daniel Hampshire Southampton, Southampton Counterpart is at MS Northam fields 239:669 MS 239:669 Queens 12/16/1816 Lease Deed Queen's College Oakley, Daniel Hampshire Southampton, Southampton Counterpart is at MS Northam fields 239:668 MS 239:670 Queens 2/17/1817 Lease Deed Queen's College Keene, Isaac Hampshire Southampton, Southampton close E of town

MS 239:671 Queens 3/3/1817 Lease Deed Queen's College Indaers, Joseph Hampshire Southampton, Southampton Westgate Street MS 239:672 Queens 3/3/1817 Lease Deed Queen's College Indaers, Joseph Hampshire Southampton, Southampton Westgate Street MS 239:673 Queens 6/12/1817 Lease Deed Queen's College Ralfe, James; Hampshire Southampton, Southampton Clement, garden outside Thomas White walls

55 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:674 Queens 6/12/1817 Lease Deed Queen's College Ralfe, James; Hampshire Southampton, Southampton Counterpart at MS Clement, garden outside 239:673 Thomas White walls MS 239:675 Queens 7/25/1822 Lease Deed Queen's College Gibbons, Sloane Hampshire Southampton, Southampton High Street MS 239:676 Queens 7/25/1822 Lease Deed Queen's College Williams, Hampshire Southampton, Southampton Thomas English Street MS 239:677 Queens 8/24/1822 Lease Deed Queen's College Carley, James Hampshire Southampton, Southampton adj St Michael's Church MS 239:678 Queens 6/24/1823 Lease Deed Queens College Brooks, Daniel Hampshire Southampton, Southampton With plan Nightingale Lane MS 239:679 Queens 6/24/1823 Lease Deed Queens College Brooks, Daniel Hampshire Southampton, Southampton With plan Nightingale Lane MS 239:680 Queens 6/24/1823 Lease Deed Queens College King, John Hampshire Southampton, Southampton With plan Nightingale Lane MS 239:681 Queens 7/26/1823 Lease Deed Queen's College Brooks, Susanna Hampshire Southampton, Southampton Orchard Lane, land MS 239:682 Queens 7/25/1825 Lease Deed Queen's College Heywood, Mary Hampshire Southampton, Southampton High Street MS 239:683 Queens 9/9/1825 Lease Deed Queen's College Baker, Thomas Hampshire Southampton, Southampton and Edward cellar and lofts adj Gods House MS 239:684 Queens 9/9/1825 Lease Deed Queen's College Todd, Samuel Hampshire Southampton, Southampton French St MS 239:685 Queens 9/9/1825 Lease Deed Queen's College Baker, Thomas Hampshire Southampton, Southampton Counterpart at MS and Edward cellar and lofts 239:683 adj Gods House MS 239:686 Queens 6/28/1826 Lease Deed Queen's College Baker, Thomas Hampshire Southampton, Southampton Holy Rood parish MS 239:687 Queens 8/25/1826 Lease Deed Queen's College Bowerman, Hampshire Southampton, Southampton James Bugle Street MS 239:688 Queens 11/16/1826 Lease Deed Queen's College Baker, Thomas Hampshire Southampton, Southampton English Street

56 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:689 Queens 12/20/1826 Lease Deed Queen's College Richardson, Hampshire Southampton, Southampton Daniel; Miller, English Street Robert MS 239:690 Queens 12/20/1826 Lease Deed Queen's College Cushen, Hampshire Southampton, Southampton Elizabeth Bugle Street MS 239:691 Queens 12/20/1826 Lease Deed Queen's College Richardson, Hampshire Southampton, Southampton Daniel; Miller, English St (W) Robert MS 239:692 Queens 12/20/1826 Lease Deed Queen's College Mitchell, Hampshire Southampton, Southampton Elizabeth High St (W) MS 239:693 Queens 12/20/1826 Lease Deed Queens College Cushen, Hampshire Southampton, Southampton Elizabeth Bugle St MS 239:694 Queens 4/30/1831 Lease Deed Queen's College Wallis, Elizabeth Hampshire Southampton, Southampton French St (E) MS 239:695 Queens 4/30/1831 Lease Deed Queen's College Pegler, Daniel Hampshire Southampton, Southampton English St (W) MS 239:696 Queens 11/5/1831 Lease Deed Queen's College Smith, George Hampshire Southampton, Southampton and Mary Ann close E of town

MS 239:697 Queens 8/1/1836 Lease Deed Queen's College Williams, Hampshire Southampton, Southampton Stephen and English Street John Howard MS 239:698 Queens 8/1/1836 Lease Deed Queen's College Williams, Hampshire Southampton, Southampton Stephen and English St John Howard MS 239:699 Queens 9/16/1836 Lease Deed Queen's College Garrett, George Hampshire Southampton, Southampton English St MS 239:700 Queens 11/24/1836 Lease Deed Queen's College Fletcher, Isaac Hampshire Southampton, Southampton New Corner Street MS 239:701 Queens 11/24/1836 Lease Deed Queen's College Fletcher, Isaac Hampshire Southampton, Southampton New Corner St MS 239:702 Queens 11/24/1836 Lease Deed Queens College Fletcher, Isaac Hampshire Southampton, Southampton French St MS 239:703 Queens 12/2/1836 Lease Deed Queen's College Lankester, Henry Hampshire Southampton, Southampton Bloomfield French St

MS 239:704 Queens 8/16/1837 Surrender Deed Garrett, George Queen's College Hampshire Southampton, Southampton and Francis; English St (W) others MS 239:705 Queens 8/29/1837 Lease Deed Queen's College Pardey, Charles Hampshire Southampton, Southampton High St/Chain Shot Lane

57 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:706 Queens 8/29/1837 Lease Deed Queen's College Pardey, Charles Hampshire Southampton, Southampton Counterpart at MS High St (W) 239:705 MS 239:707 Queens 9/4/1837 Lease Deed Queen's College Sandell, Joseph Hampshire Southampton, Southampton English St MS 239:708 Queens 9/4/1837 Lease Deed Queen's College Sandell, Joseph Hampshire Southampton, Southampton Counterpart at MS English St (W) 239:707 MS 239:709 Queens 9/7/1837 Lease Deed Queen's College Spearing, Mary Hampshire Southampton, Southampton Counterpart at MS French St 239:710 MS 239:710 Queens 9/7/1837 Lease Deed Queen's College Spearing, Mary Hampshire Southampton, Southampton Counterpart at MS French St 239:709 MS 239:711 Queens 12/9/1837 Lease Deed Queen's College Gibbons, Hampshire Southampton, Southampton Charlotte High Street MS 239:712 Queens 12/9/1837 Lease Deed Queen's College Gibbons, Hampshire Southampton, Southampton Charlotte; others High St (W)

MS 239:713 Queens 3/2/1838 Lease Deed Queens College Corporation of Hampshire Southampton, Southampton Southampton French St, Fish and Kettle pub MS 239:714 Queens 3/7/1838 Lease Deed Queens College Brooks, Daniel Hampshire Southampton, Southampton With plan Nightingale Lane MS 239:715 Queens 5/21/1838 Lease Deed Queen's College Johnston, Hampshire Southampton, Southampton Counterpart at MS General William garden outside 239:716 walls MS 239:716 Queens 5/21/1838 Lease Deed Queen's College Johnston, Hampshire Southampton, Southampton Counterpart at MS General William Orchard Lane 239:715 MS 239:717 Queens 6/18/1838 Surrender of Deed Hampshire Queen's College Hampshire Southampton, Southampton Lease Banking Company Northam

MS 239:718 Queens 11/12/1838 Lease Deed Queen's College Eldridge, Richard Hampshire Southampton, Southampton land outside walls MS 239:719 Queens 11/24/1838 Lease Deed Queen's College Johnson, William Hampshire Southampton, Southampton Three Field Lane, land MS 239:720 Queens 11/24/1838 Lease Deed Queen's College Sharp, Daniel Hampshire Southampton, Southampton New Road, land MS 239:721 Queens 11/24/1838 Lease Deed Queen's College Johnson, William Hampshire Southampton, Southampton The Field Lane MS 239:722 Queens 1/11/1839 Lease Deed Queen's College Withers, Samuel Hampshire Southampton, Southampton High St (W)

58 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:723 Queens 2/1/1839 Lease Deed Queen's College Wilson, Rev. Hampshire Southampton, Southampton William Holy Rood parish, 9 new messuages MS 239:724 Queens 7/1/1839 Lease Deed Queen's College Wilson, Rev Hampshire Southampton, Southampton William adj wall, 9 messuages MS 239:725 Queens 11/11/1839 Lease Deed Queen's College Kelsey, Henry Hampshire Southampton, Southampton Norris and Mary Orchard Lane, garden MS 239:726 Queens 11/11/1839 Lease Deed Queen's College Kelsey, Henry Hampshire Southampton, Southampton Norris and Mary Orchard Lane, garden MS 239:727 Queens 3/18/1840 Lease Deed Queen's College Miller, Robert Hampshire Southampton, Southampton Counterpart of MS English St 239:728 MS 239:728 Queens 3/18/1840 Lease Deed Queen's College Miller, Robert Hampshire Southampton, Southampton Counterpart of MS English St 239:727 MS 239:729 Queens 3/9/1841 Lease Deed Queen's College Hapgood, Hampshire Southampton, Southampton William and St Michael's Elizabeth Street MS 239:730 Queens 5/31/1841 Lease Deed Queen's College Carley, Elizabeth Hampshire Southampton, Southampton by St Michael's Church

MS 239:731 Queens 5/31/1841 Lease Deed Queen's College Carley, Elizabeth Hampshire Southampton, Southampton by St Michael's Church

MS 239:732 Queens 11/20/1841 Lease Deed Queen's College Lomer, Edward Hampshire Southampton, Southampton English St MS 239:733 Queens 6/7/1842 Surrender Deed Laishley, George Queen's College Hampshire Southampton, Southampton Orchard Lane, King's Orchard MS 239:734 Queens 1/14/1843 Lease Deed Queens College Drew, John Hampshire Southampton, Southampton With plan; with letter Watkins Sussex Place, about footpath Fair Field MS 239:735 Queens 1/14/1843 Lease and Deed Queens College Drew, John Hampshire Southampton, Southampton With plan counterpart Watkins Sussex Place, 3 messuages MS 239:736 Queens 1/30/1843 Lease Deed Queen's College Jackson, Daniel Hampshire Southampton, Southampton Counterpart of MS Church Lane 239:7737; with plan MS 239:737 Queens 1/30/1843 Lease Deed Queen's College Jackson, Daniel Hampshire Southampton, Southampton Counterpart of MS Church Lane 239:736

59 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:738 Queens 2/23/1843 Lease Deed Queen's College Griffiths, Right Hampshire Southampton, Southampton With plan Rev Thomas; Bugle St/St others Michael's Sq MS 239:739 Queens 6/2/1843 Lease Deed Queen's College Pocock, John Hampshire Southampton, Southampton With plan High St MS 239:740 Queens 11/8/1844 Lease Deed Queen's College Hartley, Henry Hampshire Southampton, Southampton Robinson English St (E), The Iron Door MS 239:741 Queens 2/7/1845 Lease Deed Queen's College Johnson, Lieut Hampshire Southampton, Southampton James, Florence, Orchard Lane, Ann and Susan messuage

MS 239:742 Queens 5/7/1845 Lease Deed Queen's College Eldridge, Richard Hampshire Southampton, Southampton and ground outside walls MS 239:743 Queens 3/3/1846 Lease Deed Queen's College Pegler, George Hampshire Southampton, Southampton With plan Simnel Street MS 239:744 Queens 3/3/1846 Lease Deed Queen's College Pegler, George Hampshire Southampton, Southampton With plan Simnel Street MS 239:745 Queens 3/3/1846 Lease Deed Queen's College Wallis, Henry Hampshire Southampton, Southampton Bugle St, 2 messuages MS 239:746 Queens 5/4/1846 Lease Deed Queen's College Lankester, Hampshire Southampton, Southampton Deborah; others French St MS 239:747 Queens 5/4/1846 Lease Deed Queen's College Lankester, Hampshire Southampton, Southampton William and French St Joseph MS 239:748 Queens 5/4/1846 Lease Deed Queen's College Cooksey, John; Hampshire Southampton, Southampton With plan Matthews, French St (E) William MS 239:749 Queens 5/4/1846 Lease Deed Queens College Pegler, George Hampshire Southampton, Southampton With plan High St (W) MS 239:750 Queens 3/20/1847 Lease Deed Queen's College Adams, Anna Hampshire Southampton, Southampton Maria Bull Street MS 239:751 Queens 3/20/1847 Lease Deed Queen's College Adams, Anna Hampshire Southampton, Southampton Maria Bull Street MS 239:752 Queens 9/18/1847 Lease Deed Queen's College Forbes, Andrew Hampshire Southampton, Southampton West Street MS 239:753 Queens 4/25/1849 Lease Deed Queen's College Keele, John Hampshire Southampton, Southampton Rushworthy; Holy Rood others parish MS 239:754 Queens 8/15/1849 Lease Deed Queen's College Sandell, Joseph Hampshire Southampton, Southampton With plan High Street

60 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:755 Queens 8/15/1849 Lease Deed Queens College Sandell, Joseph Hampshire Southampton, Southampton With plan English St MS 239:756 Queens 10/15/1849 Lease Deed Queen's College Adams, Anna Hampshire Southampton, Southampton With plan Maria 18 Bugle St MS 239:757 Queens 7/23/1850 Lease Deed Queen's College Davis, James Hampshire Southampton, Southampton Thomas Winkle Street MS 239:758 Queens 8/13/1850 Lease Deed Queen's College Williams, Hampshire Southampton, Southampton Stephen and High Street John Howard MS 239:759 Queens 8/13/1850 Lease Deed Queens College Williams, Hampshire Southampton, Southampton With plan Stephen and High St (W) John Howard MS 239:760 Queens 11/21/1850 Lease Deed Queen's College Davis, David Hampshire Southampton, Southampton With plan West Street MS 239:761 Queens 11/21/1850 Lease Deed Queens College Davis, David Hampshire Southampton, Southampton With plan West St MS 239:762 Queens 11/25/1850 Lease and Deed Queen's College Maddison, Hampshire Southampton, Southampton Counterpart Martin; Boodle, High Street Henry Mitford MS 239:763 Queens 11/25/1850 Lease Deed Queens College Jackson, Daniel Hampshire Southampton, Southampton With plan French St MS 239:764 Queens 12/18/1850 Lease Deed Queens College Eldridge, Richard Hampshire Southampton, Southampton With plan Orchard Lane MS 239:765 Queens 12/26/1850 Lease Deed Queen's College Pocock, John Hampshire Southampton, Southampton High St. MS 239:766 Queens 12/26/1850 Lease Deed Queen's College Pocock, John Hampshire Southampton, Southampton Endorsed with High Street surrender MS 239:767 Queens 8/7/1851 Lease Deed Queens College Pegler, Hampshire Southampton, Southampton With plan Elizabeth; others Simnel Street

MS 239:768 Queens 5/10/1852 Lease Deed Queen's College Bidding, Charles Hampshire Southampton, Southampton With plan Henry, Rev by walls

MS 239:769 Queens 7/10/1852 Lease Deed Queen's College Perkins, Richard Hampshire Southampton, Southampton Plot 204' by 108'', with Housed at Hopkins Orchard plan MS Flat 8 Lane,St Mary Parish MS 239:770 Queens 8/18/1852 Lease Deed Queen's College Wilson, Rev Hampshire Southampton, Southampton Counterpart of William Road behind MS239:771 walls, 9 mess MS 239:771 Queens 8/18/1852 Lease Deed Queen's College Wilson, Rev Hampshire Southampton, Southampton Counterpart of MS William Road behind 239:770 walls, 9 mess

61 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:772 Queens 2/14/1853 Lease Deed Queen's College Pinhorn, John Hampshire Southampton, Southampton With plan High St (W) MS 239:773 Queens 4/12/1854 License to Deed Queen's College Hartley, Henry Scotland, Hampshire Southampton, Southampton alienate lease Robinson, John Bridge Road deceased; exors MS 239:774 Queens 7/4/1856 Surrender of Deed Scotland, Rev Queen's College Hampshire Southampton, Southampton lease John Bridge Road MS 239:775 Queens 9/21/1859 Surrender of Deed Brooks, Daniel; Queen's College Hampshire Southampton, Southampton lease Kelsey, Henry Orchard Lane Norris and Mary MS 239:776 Queens 29 11/5/1587 Lease Deed Queens College, King, Hampshire Spesbury Spesbury Place of lease illegible - Elizabeth I Oxford Christopher residence of King MS 239:777 Queens 1/6/1639 Assignment of Deed Shephard, Earle, Hampshire St Crosse Southampton Housed at Lease Katherine Christopher parish MS Case 170 (Southampton ?),garden MS 239:778 Queens 7/13/1615 Lease Deed Queen's College Sewell, John Hampshire Upton Gray, Housed at tithes MS Case 190 MS 239:779 Queens 1/1/1650 Lease Deed Queen's College Smith, Samuel Hampshire Upton Grey, Upton Grey Housed at tithes MS Case 129 MS 239:780 Queens 11/21/1650 Lease Deed Queen's College Hall, Robert Hampshire Upton Gray, Upton Grey Raggotts MS 239:781 Queens 8/7/1848 Lease Deed Queen's College Rookin, Rev Hampshire Upton Grey, Upton Grey Henry rectory MS 239:782 Queens 6/23/1585 Lease Deed Queen's College Wilkyns, Francis Hampshire West West Sherborne Annotated for new Housed at Sherborne lease, 1604 MS Case 171 MS 239:783 Queens 7/21/1609 Lease Deed Queen's College Horsley, Hampshire West West Sherborne Housed at Tristram Sherborne MS Case 75 MS 239:784 Queens 10/1/1611 Lease Deed Queen's College Pettye, William Hampshire West West Sherborne Housed at Sherborne MS Case 173 MS 239:785 Queens 4/13/1627 Lease Deed Queen's College Horsley, henry Hampshire West West Sherborne Sherborne, Priory mansion house; Pamber MS 239:786 Queens 7/31/1634 Lease Deed Queen's College Shirman, Hampshire West West Sherborne Housed at Thomas Sherborne, MS Case Over- Bosripps A 4 tenement

62 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:787 Queens 7/23/1640 Lease Deed Queen's College Rives, Swithin Hampshire West West Sherborne With bond Housed at Sherborne MS Case 202 MS 239:788 Queens 8/1/1640 Lease Deed Queen's College Sherman, Hampshire West West Sherborne Housed at Thomas Sherborne MS Case 116 MS 239:789 Queens 7/28/1642 Lease Deed Queen's College Coperthwayte, Hampshire West West Sherborne Housed at Elizabeth Sherborne MS Case 169 MS 239:790 Queens 5/28/1647 Sub-Lease Deed Young, Patrick Stiffe, Thomas Hampshire West West Sherborne Housed at Sherborne, MS Case 210 Priory Farm MS 239:791 Queens 11/9/1647 Lease Deed Queen's College Deane, William Hampshire West West Sherborne Housed at Sherborne MS Case 114 MS 239:792 Queens 3/24/1648 Lease Deed Queen's College Drewet, John Hampshire West West Sherborne With bond Housed at Sherbourne MS Case 163 MS 239:793 Queens 7/21/1648 Lease Deed Queen's College Young, Patrick of Hampshire West West Sherborne Place unstated - former Housed at St James, Sherborne property of priory. MS Case 6 London Adjoins highway from Pamber to 'Priory' - Identified from MS 239:783 MS 239:794 Queens 7/25/1648 Sub-Lease Deed Young, Patrick Stiffe, Thomas Hampshire West West Sherborne Housed at Sherborne, MS Case 205 Priory Farm MS 239:795 Queens 9/13/1648 Lease Deed Queen's College Dobson, William Hampshire West West Sherborne With bond Housed at Sherborne MS Case 122 MS 239:796 Queens 1/1/1652 Lease Deed Queen's College Deane, William Hampshire West West Sherborne Housed at Sherborne MS Case 120 MS 239:797 Queens 6/28/1652 Lease Deed Queen's College Kent, Frances Hampshire West West Sherborne Housed at and Thomas Sherborne MS Case 124 MS 239:798 Queens 4/29/1653 Lease Deed Queen's College Sherman, Hampshire West West Sherborne Housed at Elizabeth Sherborne MS Case 186 MS 239:799 Queens 10/13/1653 Lease Deed Queen's College Haskard, Richard Hampshire West West Sherborne Housed at Sherborne, MS Case Over- Fymands A 185

63 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:800 Queens 6/30/1654 Bond Deed Towne, Ambrose, Queen's College Hampshire West West Sherborne husbandman Sherborne

MS 239:801 Queens 6/30/1654 Lease Deed Queen's College Rives (Reeves), Hampshire West West Sherborne With bond Housed at Swithin Sherborne MS Case 121 MS 239:802 Queens 6/30/1657 Lease Deed Queen's College Towne, Ambrose Hampshire West West Sherborne Housed at Sherborne MS Case 128 MS 239:803 Queens 9/28/1658 Lease Deed Queen's College Burdett, Henry; Hampshire West West Sherborne With bond Housed at Spicer, Giles Sherborne MS Case 125 MS 239:804 Queens 3/26/1659 Lease Deed Queen's College Dobson, John Hampshire West West Sherborne Housed at Sherborne MS Case 201 MS 239:805 Queens 7/31/1662 Lease Deed Queen's College Dean, William Hampshire West West Sherborne Housed at Sherborne MS Case 112 MS 239:806 Queens 6/14/1666 Lease Deed Queen's College Symons, Hampshire West West Sherborne Elizabeth Sherborne, Dickers MS 239:807 Queens 11/19/1692 Resignation of Deed Queen's College Pocock, Edward Hampshire West West Sherborne rights in lease Sherborne, Priory; Pamber MS 239:808 Queens 3/10/1808 Lease Deed Queen's College Halton, Lancelot Hampshire West West Sherborne Greenthwaite; Sherborne, others Manor House

MS 239:809 Queens 7/17/1810 Lease Deed Queen's College Kent, John Hampshire West West Sherborne Sherborne, Dickers MS 239:810 Queens 4/20/1818 Lease Deed Queen's College Kent, Joseph and Hampshire West West Sherborne Sarah; others Sherborne, Dickers MS 239:811 Queens 2/11/1823 Lease Deed Queen's College Loader, Hampshire West West Sherborne Nathaniel Sherborne, Webb's and Wincks tenements MS 239:812 Queens 9/9/1825 Lease Deed Queen's College Buxton, Robert Hampshire West West Sherborne Counterpart of MS Sherborne, 239:814 manor house

64 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:813 Queens 9/9/1825 Lease Deed Queen's College Kent, Joseph and Hampshire West West Sherborne Sarah Sherborne, Dickens tenement MS 239:814 Queens 9/9/1825 Lease Deed Queen's College Buxton, Robert Hampshire West West Sherborne Counterpart of MS Sherborne, 239:812 manor house MS 239:815 Queens 9/9/1825 Lease Deed Queen's College Buxton, Robert Hampshire West West Sherborne Sherborne, late Mapleton's tenement

MS 239:816 Queens 4/27/1836 Lease Deed Queens College Webb, Thomas Hampshire West West Sherborne Sherborne, Manor Farm MS 239:817 Queens 9/22/1845 Lease Deed Queen's College Prior, Thomas Hampshire West West Sherborne Sherborne, Priory Farm; Pamber MS 239:818 Queens 7/28/1670 Lease Deed Queen's College Earle, James Hampshire Winchester, St Winchester Cross, garden MS 239:819 Queens 6/1/1839 Lease Deed Queen's College Lanyard, James Hampshire Winchester, St Winchester Counterpart of MS Cross 239:820 MS 239:820 Queens 6/1/1839 Lease Deed Queen's College Lanyard, James Hampshire Winchester, St Winchester Counterpart of MS Cross 239:819 MS 239:821 Queens 1854 12/4/1854 lease Deed Queens College, West, Charles Kent Bradsted, Brasted Oxford Cashues als Thorne (messuage) MS 239:822 Queens 1817 3/19/1817 lease Deed Queens College, Wright, John Kent Sandwich, St Sandwich Oxford Clements MS 239:823 Queens 1847 7/27/1847 lease Deed Queens College, Marsh, John, Jr. Kent Sandwich, St Sandwich Oxford Clement, Salutation Farm MS 239:824 Queens 7/6/1669 Bond Deed Forth, Ralph Queen's College London

MS 239:825 Queens 28 12/30/1585 Lease Deed Provost of Preist, John Middlesex Westminster, Westminster Elizabeth I Queen's Petty France, Green Dragon MS 239:826 Queens 11/1/1612 Lease Deed Queen's College Preist, Richard Middlesex Westminster, Westminster Housed at Tuthill St, MS Case 90 Green Dragon

65 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:827 Queens 7/6/1629 Lease Deed Queen's College Bradshawe, Middlesex Westminster, Westminster Housed at Joseph Tuthill St, MS Case 159 Green Dragon MS 239:828 Queens 8/31/1635 Lease Deed Queen's College Clegorne, James Middlesex Westminster, Westminster Housed at Tuthill St, MS Case 161 Green Dragon MS 239:829 Queens 7/16/1640 Lease Deed Queen's College Bond, Edward; Stephens, Middlesex Westminster, Westminster Housed at Dodson, William; Thomas Tuthill St, MS Case 160 Stevens Catherine Wheel MS 239:830 Queens 5/13/1650 Lease Deed Queen's College Willcoxe, George Middlesex Westminster, Westminster Housed at Tuthill St, MS Case 99 Green Dragon MS 239:831 Queens 9/24/1696 Lease Deed Queen's College Dodson, John Middlesex Westminster, Westminster Housed at andWilliam Tuthill St, MS Case 111 Green Dragon MS 239:832 Queens 1837 5/4/1834 Lease Deed Queens College, Gale, Charles Middlesex Westminster, Westminster Oxford Broadway, the Catherine Wheel MS 239:833 Queens 1837 5/4/1837 Lease Deed Queens College, Gale, Charles Middlesex Westminster, Westminster With detailed plan Oxford former Green Dragon MS 239:834 Queens 1837 5/4/1837 Lease Deed Queens College, Gale, Charles Middlesex Westminster, Westminster With plan Oxford Broadway, Catherine Wheel MS 239:835 Queens 1837 5/4/1837 Lease Deed Queens College, Gale, Charles Middlesex Westminster, Westminster With plan Oxford former Green Dragon MS 239:836 Queens 4/25/1597 Lease Deed Kidder, James, Tredwell, John Oxfordshire Possibly sub-lease of gentleman Queens College MS 239:837 Queens 1/1/1648 Bond Deed Young, Patrick, Queen's College Oxfordshire esquire MS 239:838 Queens 8/10/1650 Bond Deed Anderton, Robert Queen's College Oxfordshire Ascott Ascot

MS 239:839 Queens 8/10/1650 Bond Deed Anderson, Queen's College Oxfordshire Ascott Ascot Robert, yeoman MS 239:840 Queens 7/17/1598 Lease Deed Provost of Silvester, Oxfordshire Asthall Leigh Asthall Queen's Thomas MS 239:841 Queens 5/29/1618 Lease Deed Queen's College Jones, Frances, Oxfordshire Astall Leigh, Asthall Housed at Henry and Peter capital MS Case 82 messuage

66 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:842 Queens 6/17/1635 Lease Deed Queen's College Jones, Rice Oxfordshire Astall Leigh, Asthall Housed at capital MS Case 156 messuage MS 239:843 Queens 8/22/1637 Lease Deed Queen's College Richards, Oxfordshire Astall Leigh, Asthall Housed at Thomas Standridge MS Case 218 coppice MS 239:844 Queens 1/1/1690 Lease Deed Queen's College Sellwood, Robert Oxfordshire Astall Leigh Asthall Housed at MS Case 180 MS 239:845 Queens 7/30/1777 Lease Deed Provost of Coxeter, John Oxfordshire Astall Leigh Asthall Queen's MS 239:846 Queens 10/30/1837 Lease Deed Provost of Bateman, Oxfordshire Astall Leigh Asthall Queen's Charles and Henry MS 239:847 Queens 10/28/1582 Assignment of Deed Scott, Elizabeth Wydsome, Oxfordshire Baldon Of lease by Queen's lease and William Symon College MS 239:848 Queens 8/10/1650 Lease Deed Queen's College Winter, Thomas, Oxfordshire Baldon, Toot Baldons Housed at baker MS Case Over- A 213 MS 239:849 Queens 41 12/20/1598 Lease Deed Queens College, Pettie, William; Oxfordshire Bramlie, Bramlie Elizabeth I Oxford Dryer, John rectory MS 239:850 Queens 3/27/1797 Lease Deed Feoffees of St Provost of Oxfordshire Charlton on Charlton on Mary's, etc. Queen's Otmoor Otmoor Oxford MS 239:851 Queens 4/28/1654 Lease Deed Queen's College Burch, Mary Oxfordshire Coddington Coddington Housed at MS Case 67 MS 239:852 Queens 4/17/1656 Bond Deed White, James, Queen's College Oxfordshire Cowley Cowley yeoman MS 239:853 Queens 12/23/1569 Lease Deed Provost of Polkins, William Oxfordshire , Cuddesdon Queen's Denton, Welles Farm MS 239:854 Queens 1/25/1570 Lease Deed Provost of Wilgose, William Oxfordshire Cuddesdon, Cuddesdon Queen's Denton MS 239:855 Queens 9/19/1586 Lease Deed Provost of Wilgose, William Oxfordshire Cuddesden, Cuddesdon Queen's Denton MS 239:856 Queens 5/23/1601 Lease Deed Provost of Willgose, Oxfordshire Cuddesden, Cuddesdon Queen's William Denton MS 239:857 Queens 12/3/1606 Lease Deed Provost of Willgoose, Oxfordshire Cuddesden, Cuddesdon Queen's William Denton

67 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:858 Queens 7/10/1629 Lease Deed Queen's College Wildgouse, Oxfordshire Cuddesdon, Cuddesdon Housed at Joyce Denton MS Case 29 MS 239:859 Queens 2/22/1653 Lease and bond Deed Provost of Pokins, John Oxfordshire Cuddesden, Cuddesdon Queen's Denton MS 239:860 Queens 7 William III 5/6/1695 Lease Deed Halton, Timothy Wildgoose, Oxfordshire Cuddesden, Cuddesdon for Queens Thomas; Denton College, Oxford Wildgoose, Robert MS 239:861 Queens 4/5/1598 Lease Deed Provost of Pokings, Robert Oxfordshire Denton Denton Queen's MS 239:862 Queens 2/14/1599 Lease Deed Provost of Polkins, Oxfordshire Denton Denton Queen's Margaret MS 239:863 Queens 1/10/1607 Lease Deed Queen's College Perkins, THomas Oxfordshire Denton Denton Housed at MS Case 106 MS 239:864 Queens 7/8/1625 Lease Deed Queen's College Dawson, Oxfordshire Denton Denton Housed at Margaret and MS Case 145 Henry MS 239:865 Queens 3/12/1627 Lease Deed Queen's College Rowse, Edward Oxfordshire Denton, Well's Denton Housed at Lands MS Case 35 [Cuddington?] MS 239:866 Queens 7/10/1629 Lease Deed Queen's College Willgoose, Joyce Oxfordshire Denton Denton College lease. Date Housed at uncertain. MS Case 214 MS 239:867 Queens 7/20/1649 Lease Deed Queen's College Perkins, Thomas Oxfordshire Denton Denton With bond Housed at MS Case 66 MS 239:868 Queens 4/29/1652 Lease Deed Queen's College Wildgoose, Oxfordshire Denton Denton With bond Housed at Thomas MS Case 215 MS 239:869 Queens 5/1/1652 Renunciation of Deed Wildgoose, Wildgoose, Oxfordshire Denton Denton admon William Joyce MS 239:870 Queens 4/20/1672 Bond Deed Perkins, John, Queen's College Oxfordshire Denton Denton gentleman MS 239:871 Queens 5/11/1586 Lease Deed Provost of Francklin, Oxfordshire Garsington Queen's William MS 239:872 Queens 29 2/21/1587 Lease Deed Provost of Franklyn, John Oxfordshire Garsington Garsington Elizabeth I Queen's MS 239:873 Queens 2/21/1587 Lease Deed Provost of Franklyn, John Oxfordshire Garsington Garsington Queen's

68 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:874 Queens 1/22/1605 Lease Deed Queen's College Brookes, Oxfordshire Garsington Garsington Housed at Thomas MS Case 222 MS 239:875 Queens 1/8/1617 Lease Deed Provost of Burgesse, Oxfordshire Garsington Garsington Queen's Lawrence, etc. MS 239:876 Queens 1622 1/27/1623 Lease Deed Provost of Burges, Oxfordshire Garsington Garsington Queen's Laurance MS 239:877 Queens 3/8/1627 Lease Deed Queen's College Burgesse, Oxfordshire Garsington Garsington Housed at Lawrence MS Case 31 MS 239:878 Queens 3/8/1627 Lease Deed Queen's College Burgesse, Oxfordshire Garsington Garsington Housed at Laurence MS Case 42 MS 239:879 Queens 6/6/1645 Lease Deed Provost of Burgesse, Henry Oxfordshire Garsington Garsington Queen's MS 239:880 Queens 3/8/1650 Lease Deed Queen's College Tibbetts, Oxfordshire Garsington Garsington With bond; endorsed Housed at William; Winter, with ploughing MS Case 65 Thomas covenant MS 239:881 Queens 1652 10/16/1652 Assignment of Deed Burgesse, Henry Hart, Edward Oxfordshire Garsington Garsington lease MS 239:882 Queens 4/20/1655 Bond Deed Burgesse, Henry Provost of Oxfordshire Garsington Garsington Queen's MS 239:883 Queens 4/21/1655 Lease Deed Provost of Burgesse, Henry Oxfordshire Garsington Garsington Queen's MS 239:884 Queens 6/24/1657 Lease Deed Queen's College Burgess, Oxfordshire Garsington Garsington Housed at Laurence MS Case 132 MS 239:885 Queens 12/18/1597 Lease Deed Provost of Tredwell, John Oxfordshire Kidlington Kidlington Queen's MS 239:886 Queens 9/19/1629 Lease Deed Queen's College Tredwell, Oxfordshire Kidlington Kidlington Housed at Edward MS Case 146 MS 239:887 Queens 4/26/1639 Lease Deed Queen's College Saunders, John Oxfordshire Kidlington, Kidlington Housed at MS Case 8 MS 239:888 Queens 11/17/1697 Lease Deed Queen's College Coats, William Oxfordshire Kidlington Kidlington Housed at MS Case 96 MS 239:889 Queens 10/12/1581 Lease Deed Provost of Fydler, - Oxfordshire Lawrence Baldons Queen's Baldon MS 239:890 Queens 10/13/1581 Lease Deed Provost of Knappe, Richard Oxfordshire Lawrence Baldons Queen's Baldon

69 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:891 Queens 10/31/1581 Lease Deed Provost of Coxe, William Oxfordshire Lawrence Baldons Queen's Baldon MS 239:892 Queens 10/31/1581 Lease Deed Provost of Coxe, William Oxfordshire Lawrence Baldons Queen's Baldon MS 239:893 Queens 10/31/1581 Lease Deed Provost of Fydler, Elizabeth Oxfordshire Lawrence Baldons Queen's Baldon MS 239:894 Queens 10/31/1581 Lease Deed Provost of Longe, John Oxfordshire Lawrence Baldons Queen's Baldon MS 239:895 Queens 10/31/1581 Lease Deed Provost of Fydler, Elizabeth Oxfordshire Lawrence Baldons Queen's Baldon MS 239:896 Queens 9/16/1583 Assignment of Deed Hucke, Thomas Lewes, Arthur Oxfordshire Lawrence Baldons Original lease by lease Baldon Queen's College, 5-6 Philip/Mary MS 239:897 Queens 7/9/1585 Lease Deed Provost of Fydler, Elizabeth Oxfordshire Lawrence Baldons Queen's Baldon MS 239:898 Queens 8/2/1585 Lease Deed Provost of Atherton, John Oxfordshire Lawrence Baldons Queen's Baldon; Garsington MS 239:899 Queens 28 Eliz 1/18/1586 Lease Deed Provost of Brocke, Oxfordshire Lawrence Baldons Queen's Lawrence Baldon MS 239:900 Queens 1/18/1586 Lease Deed Provost of Brocke, Oxfordshire Lawrence Baldons Queen's Lawrence Baldon MS 239:901 Queens 1/26/1586 Lease, Deed Pollard, Phillip Provost of Oxfordshire Lawrence Baldons surrender Queen's Baldon MS 239:902 Queens 1/27/1586 Lease Deed Provost of Wilmote, Oxfordshire Lawrence Baldons Queen's Leonard; Prince, Baldon Thomas MS 239:903 Queens 4/15/1594 Assignment of Deed Lewes, Arthur Mitchell, Oxfordshire Lawrence Baldons lease William; Baldon Robinson, Giles; Gibson, Richard MS 239:904 Queens 11/1/1596 Lease Deed Provost of Morice, Joane Oxfordshire Lawrence Baldons Queen's and William Baldon MS 239:905 Queens 9/23/1607 Lease Deed Queen's College Clinckard, Oxfordshire Lawrence Baldons Housed at Richard and Baldon MS Case 63 Elizabeth MS 239:906 Queens 3/20/1609 Lease Deed Queen's College Coxe, William Oxfordshire Lawrence Baldons Housed at Baldon MS Case 134 MS 239:907 Queens 10/14/1610 Lease Deed Queen's College Longe, John and Oxfordshire Lawrence Baldons Housed at Thomas Baldon MS Case 72

70 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:908 Queens 2/1/1617 Lease Deed Queen's College Brooke, William Oxfordshire Lawrence Baldons Housed at Baldon MS Case 68 MS 239:909 Queens 12/2/1618 Lease Deed Queen's College Atherton, John Oxfordshire Lawrence Baldons Housed at Baldon MS Case 181 MS 239:910 Queens 11/8/1620 Lease Deed Queen's College Atherton, John Oxfordshire Lawrence Baldons Housed at Baldon; MS Case 84 Garsington MS 239:911 Queens 7/6/1622 Lease Deed Queen's College Knapp, John and Oxfordshire Laurence Baldons Housed at Henry Baldon MS Case 53 MS 239:912 Queens 6/6/1625 Lease Deed Queen's College Knappe, John Oxfordshire Lawrence Baldons Housed at and Henry Baldon MS Case 58 MS 239:913 Queens 3/15/1631 Lease Deed Queen's College Spindler, Robert Oxfordshire Lawrence Baldons Housed at Baldon MS Case 147 MS 239:914 Queens 7/6/1631 Lease Deed Queen's College Coxe, Richard Oxfordshire Lawrence Baldons Housed at Baldon, Sea MS Case 157 Cole Land MS 239:915 Queens 11/14/1632 Lease Deed Queen's College Clinkard, Oxfordshire Laurence Baldons Housed at Elizabeth Baldon; Marsh MS Case 38 and MS 239:916 Queens 7/4/1633 Lease Deed Queen's College Longe, Thomas Oxfordshire Lawrence Baldons Housed at and Elizabeth Baldon; Toot MS Case 60 Baldon MS 239:917 Queens 7/18/1635 Lease Deed Queen's College Knapp, William Oxfordshire Laurence Baldons Housed at Baldon MS Case 49 MS 239:918 Queens 4/12/1636 Lease Deed Queen's College Spindler, Robert Oxfordshire Lawrence Baldons Housed at Baldon; Marsh MS Case 139 and Toot Baldon MS 239:919 Queens 7/25/1638 Lease Deed Queen's College Clinkard, Richard Oxfordshire Laurence Baldons Housed at Baldon MS Case 41 MS 239:920 Queens 7/23/1639 Lease Deed Queen's College Spindler, Robert Oxfordshire Lawrence Baldons Housed at Baldon MS Case 43 MS 239:921 Queens 12/10/1639 Lease Deed Queen's College Clinkard, Oxfordshire Lawrence Baldons Housed at Elizabeth Baldon; Marsh MS Case 150 Baldon

71 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:922 Queens 6/8/1648 Lease Deed Queen's College Spindler, Robert Oxfordshire Laurence Baldons With bond Housed at Baldon MS Case 39 MS 239:923 Queens 6/8/1648 Lease Deed Queen's College House, Samuel Oxfordshire Lawrence Baldons With bond Housed at Baldon; Marsh MS Case Over- and Toot A 212 Baldon MS 239:924 Queens 7/13/1648 Lease Deed Queen's College Atherton, John Oxfordshire Lawrence Baldons With surrender Housed at Baldon MS Case 59 MS 239:925 Queens 5/17/1656 Lease Deed Queen's College White, James Oxfordshire Lawrence Baldons Housed at and Elianor Baldon; Marsh MS Case 11 Baldon MS 239:926 Queens 7/24/1659 Lease Deed Queen's College Winter, Thomas, Oxfordshire Lawrence Baldons Housed at barber Baldon MS Case 200 MS 239:927 Queens 1/28/1660 Lease Deed Queen's College Walker, John Oxfordshire Lawrence Baldons Bond attached and MS Housed at Baldon;Toot 239:944: Will of MS Case 44 and Marsh Augustine Poulter Baldon MS 239:928 Queens 4/11/1663 Lease Deed Queen's College Spindler, Richard Oxfordshire Lawrence Baldons Housed at Baldon; Marsh MS Case Over- and Toot A 137 Baldon MS 239:929 Queens 1/27/1586 Lease Deed Provost of Wilmote, Oxfordshire ; Baldons Queen's Leonard; Prince, ; Thomas Lawrence Baldon MS 239:930 Queens 11/9/1643 Lease Deed Queen's College Pollard, John Oxfordshire Little Baldon; Baldons Housed at Marsh Baldon MS Case 61 MS 239:931 Queens 8/7/1585 Lease Deed Provost of Carpenter, Oxfordshire Marsh Baldon Baldons Queen's Thomas, elder and younger and Richard MS 239:932 Queens 2/13/1587 Lease Deed Provost of Peirse, John Oxfordshire Marsh Baldon; Baldons Queen's Toot Baldon MS 239:933 Queens 11/18/1592 Lease Deed Provost of Atherton, Oxfordshire Marsh Baldon; Baldons Queen's Austine and Lawrence Elizabeth Baldon

72 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:934 Queens 8/3/1602 Lease Deed Provost of Carpenter, Oxfordshire Marsh Baldon Baldons Queen's Thomas, Richard, Anthony MS 239:935 Queens 8/3/1602 Lease Deed Provost of Carpenter, Oxfordshire Marsh Baldon Baldons Queen's Thomas MS 239:936 Queens 11 James I 10/26/1609 Copy of Court Deed Brodwater, Danvers, Daniel Oxfordshire Marsh Baldon Baldons Roll Leonard (lord) MS 239:937 Queens 11/23/1622 Lease Deed Queen's College Chaire, James, Oxfordshire Marsh Baldon Baldons Housed at Elizabeth and MS Case 102 Robert MS 239:938 Queens 1/26/1639 Lease Deed Queen's College Clinkard, Richard Oxfordshire Marsh Baldon; Baldons Housed at Toot and Little MS Case 26 Baldon MS 239:939 Queens 7/28/1649 Lease Deed Queen's College Chaire, James Oxfordshire Marsh Baldon; Baldons Housed at Toot Baldon MS Case 19 MS 239:940 Queens 2/9/1650 Lease Deed Queen's College Clinckard, Oxfordshire Marsh Baldon; Baldons Housed at Richard Toot and Little MS Case Over- Baldon A 9 MS 239:941 Queens 4/17/1650 Bond Deed Chaire, James, Queen's College Oxfordshire Marsh Baldon Baldons husbandman MS 239:942 Queens 4/17/1650 Lease Deed Queen's College Fowler, John Oxfordshire Marsh Baldon; Baldons With bond Housed at Toot and Little MS Case 123 Baldon MS 239:943 Queens 4/17/1650 Lease Deed Queen's College Chaire, James Oxfordshire Marsh Baldon; Baldons Housed at Toot and Little MS Case Over- Baldon A 221 MS 239:944 Queens 3/10/1659 Will Deed Poulter, Oxfordshire Marsh Baldon Baldons Attached to MS Housed at Augustine 239:927 MS Case 44b MS 239:945 Queens 7/8/1661 Lease Deed Queen's College Carpenter, Oxfordshire Marsh Baldon Baldons Housed at William MS Case 151 MS 239:946 Queens 3/10/1668 Lease Deed Queen's College Fowler, John Oxfordshire Marsh Baldon; Baldons Housed at Lawrence MS Case 187 Baldon MS 239:947 Queens 2 William & 1/24/1691 Lease Deed Provost of Paine, Sir Robert Oxfordshire Marsh Baldon Baldons Mary Queen's MS 239:948 Queens 10/28/1834 Lease Deed Queens College York, Archbishop Oxfordshire Marsh Baldon, Baldons of Knoll coppice

73 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:949 Queens 1559 4/5/1559 Survey Manorial Oxfordshire Marsh Baldon Baldons documents MS 239:950 Queens 37 4/1/1595 Manorial Manorial Danvers, Daniell; Oxfordshire Marsh Baldon Baldons Elizabeth I estreat documents Danvers, Susan (lord) MS 239:951 Queens 12 Charles 9/10/1636 Court baron: Manorial Pollard, John; Oxfordshire Marsh Baldon Baldons steward's documents Pollard, Susan papers (lords) MS 239:952 Queens 1637 4/4/1637 Court baron: Manorial Oxfordshire Marsh Baldon Baldons steward's documents papers MS 239:953 Queens 13 Charles I 7/2/1637 Court baron: Manorial Pollard, John; Oxfordshire Marsh Baldon Baldons steward's documents Pollard, Susan papers MS 239:954 Queens 23 Charles 4/4/1647 Court baron: Manorial Pollard, John; Oxfordshire Marsh Baldon Baldons steward's documents Pollard, Susan papers MS 239:955 Queens 1647 4/28/1647 Court baron: Manorial Oxfordshire Marsh Baldon Baldons steward's documents papers MS 239:956 Queens 1647 10/21/1647 23 Charles Court baron: Manorial Pollard, John Oxfordshire Marsh Baldon Baldons I steward's documents papers MS 239:957 Queens 24 Charles I 4/7/1648 Court baron: Manorial Pollard, John; Oxfordshire Marsh Baldon Baldons steward's documents Pollard, Susan papers MS 239:958 Queens 1650 4/22/1650 Court baron: Manorial Oxfordshire Marsh Baldon Baldons steward's documents papers MS 239:959 Queens 1652 4/26/1652 Court baron: Manorial Pollard, John; Oxfordshire Marsh Baldon Baldons steward's documents Pollard, Susan papers MS 239:960 Queens 1653 5/3/1653 Court baron: Manorial Pollard, John; Oxfordshire Marsh Baldon Baldons steward's documents Pollard, Susanna papers MS 239:961 Queens 1653 5/3/1653 Court baron: Manorial Oxfordshire Marsh Baldon Baldons steward's documents papers MS 239:962 Queens 1655 3/29/1655 Court baron: Manorial Oxfordshire Marsh Baldon Baldons Suitor list steward's documents papers MS 239:963 Queens 1655 3/29/1655 Court baron: Manorial Oxfordshire Marsh Baldon Baldons steward's documents papers

74 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:964 Queens 1656 10/3/1656 Court baron: Manorial Pollard, John; Oxfordshire Marsh Baldon Baldons steward's documents Pollard, Susanna papers MS 239:965 Queens 1656 4/19/1657 Court baron: Manorial Pollard, John; Oxfordshire Marsh Baldon Baldons steward's documents Pollard, Susanna papers MS 239:966 Queens 1658 4/2/1658 Court baron: Manorial Oxfordshire Marsh Baldon Baldons steward's documents papers MS 239:967 Queens 1658 4/2/1658 Court baron: Manorial Pollard, John; Oxfordshire Marsh Baldon Baldons steward's documents Pollard, Susanna papers MS 239:968 Queens 1665 10/12/1665 Court baron: Manorial Oxfordshire Marsh Baldon Baldons steward's documents papers MS 239:969 Queens 1665 10/12/1665 Court baron: Manorial Pollard, John; Oxfordshire Marsh Baldon Baldons steward's documents Pollard, Susanna papers MS 239:970 Queens 16 Charles 12/22/1665 Court baron: Manorial Pollard, John; Oxfordshire Marsh Baldon Baldons II steward's documents Pollard, Susanna papers MS 239:971 Queens 1670 11/18/1670 Administration Probate Pollard, , Susanna Bouchier, Oxfordshire Marsh Baldon Baldons grant Thomas MS 239:972 Queens 1689 1/5/1690 Will Probate Pollard, John Oxfordshire Marsh Baldon Baldons Will - two copies MS 239:973 Queens 1734 12/31/1734 Court baron: Manorial Cumming, Oxfordshire Marsh Baldon Baldons steward's documents William; Lane, papers Elizabeth and John MS 239:974 Queens 1647 4/28/1747 Court baron: Manorial Oxfordshire Marsh Baldon Baldons steward's documents papers MS 239:976 Queens 10/7/1622 c.1680 1/1/1680 Open field Survey Danvers, Daniel Oxfordshire Marsh Baldon Baldons Series of terriers, Housed at terriers (manor) various dates, relating MS Roll Large to exchanged lands 7:244a-f MS 239:977 Queens 11/1/1596 Bond Deed Kidder, James Provost of Oxfordshire New Woodstock Queen's Woodstock MS 239:978 Queens 6/21/1570 Bond Deed Godstow, Provost of Oxfordshire Oxford Oxford To keep convenants in Christopher Queen's lease - place unstated MS 239:979 Queens 8/16/1570 Bond Deed Robinson, Provost of Oxfordshire Oxford Oxford To keep convenants in Edward Queen's lease - place unstated MS 239:980 Queens 9/8/1577 Bond Deed Godstow, Provost of Oxfordshire Oxford Oxford Bond to deliver rents Edmond Queen's

75 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:981 Queens 7/20/1585 Lease Deed Provost of Robinson al. Oxfordshire Oxford Oxford Queen's Kerse, Edward, tailor MS 239:982 Queens 8/20/1667 Bond Deed Painter, Edward Queen's College Oxfordshire Oxford Oxford

MS 239:983 Queens 7/8/1569 Lease Deed Provost of Potter, Randall, Oxfordshire Oxford, St Oxford Queen's shereman Peter's, High St

MS 239:984 Queens 13 3/28/1570 Lease Deed Scott, Alan, for Wardell, John Oxfordshire Oxford, St Oxford Elizabeth I Queens College, Peter in the Oxford East, 9th and 10th shops MS 239:985 Queens 6/21/1570 Lease Deed Provost of Godstowe, Oxfordshire Oxford, St Oxford Queen's Christopher Peter's MS 239:986 Queens 8/16/1570 Lease Deed Provost of Robinson, Oxfordshire Oxford, corner Oxford Queen's Edward house MS 239:987 Queens 8/12/1576 Lease Deed Provost of Robynson, Oxfordshire Oxford, St Oxford Queen's Edward Peter's MS 239:988 Queens 7/26/1585 Lease Deed Provost of Godstowe, Oxfordshire Oxford, St Oxford Queen's Christopher Peter's MS 239:989 Queens 8/2/1585 Lease Deed Provost of Coxe, Richard Oxfordshire Oxford, St Oxford Queen's Peter's, High St

MS 239:990 Queens 8/2/1585 Lease Deed Provost of Williams, Robert Oxfordshire Oxford, St Oxford Queen's Peter's MS 239:991 Queens 8/5/1585 Lease Deed Provost of Hooke, John Oxfordshire Oxford, St Oxford Queen's Peter's MS 239:992 Queens 10/30/1585 Lease Deed Provost of Cleifton, John Oxfordshire Oxford, St Oxford Queen's Peter's, Saracen's Head

MS 239:993 Queens 4/26/1586 Lease Deed Provost of Stoykes, Andrew Oxfordshire Oxford, St Oxford Queen's Peter's, High Street, 6th shop MS 239:994 Queens 4/26/1586 Lease Deed Provost of Stoykes, Andrew Oxfordshire Oxford, St Oxford Queen's Peter's, High Street MS 239:995 Queens 4/26/1586 Lease Deed Provost of Stokes, Andrew Oxfordshire Oxford, St Oxford Queen's Peter's MS 239:996 Queens 10/6/1596 Lease Deed Provost of Hollins, John Oxfordshire Oxford, St Oxford Queen's Peter's, High Street

76 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:997 Queens 11/6/1596 Lease Deed Provost of Robinson, Oxfordshire Oxford, corner Oxford Queen's Edward house MS 239:998 Queens 11/11/1596 Lease Deed Provost of Gate, Anthony Oxfordshire Oxford, St Oxford Queen's Peter's, High Street MS 239:999 Queens 10/31/1598 Lease Deed Provost of Hill, William, Oxfordshire Oxford, St Oxford Queen's cook Peter's, High Street MS 239:1000 Queens 10/31/1598 Lease Deed Provost of Hill, William Oxfordshire Oxford, St Oxford Queen's Peter's, High Street MS 239:1001 Queens 4/10/1601 Lease Deed Provost of Tilcock, Richard Oxfordshire Oxford, St Oxford Queen's Peter's, High St

MS 239:1002 Queens 4/10/1601 Lease Deed Provost of Hall, William Oxfordshire Oxford, St Oxford Queen's Peters, garden MS 239:1003 Queens 11/6/1601 Lease Deed Provost of Wright, William Oxfordshire Oxford, corner Oxford Queen's house MS 239:1004 Queens 10/19/1603 Lease Deed Provost of Osberston, Oxfordshire Oxford, St Oxford Queen's Arthur Peter's MS 239:1005 Queens 10/19/1607 Lease Deed Queen's College Osbastone, Oxfordshire Oxford, High St Oxford Housed at Arthur, manciple (N) MS Case 71 MS 239:1006 Queens 1/21/1608 Lease Deed Queen's College Davies, William Oxfordshire Oxford, High St Oxford Housed at (N) MS Case 80 MS 239:1007 Queens 4/15/1609 Lease Deed Queen's College Potter, William, Oxfordshire Oxford, High St Oxford Housed at draper (N), 2nd and MS Case 74 3rd Shops MS 239:1008 Queens 4/15/1609 Lease Deed Queen's College Potter, William, Oxfordshire Oxford, High St Oxford Housed at draper (S), Third Shop MS Case 87 MS 239:1009 Queens 5/18/1609 Lease Deed Queen's College Bird, John, Oxfordshire Oxford, High Oxford Housed at mercer St, 2nd and 3rd MS Case 242 Shops MS 239:1010 Queens 7/17/1609 Lease Deed Queen's College Williams, Oxfordshire Oxford, High Oxford Housed at Robert, St, 9th and MS Case 28 shoemaker 10th Shops MS 239:1011 Queens 4/9/1612 Lease Deed Queen's College Veysye, Robert Oxfordshire Oxford, High St Oxford (N), 7th Shop

MS 239:1012 Queens 4/9/1613 Lease Deed Queen's College Veysy, Robert Oxfordshire Oxford, High Oxford Housed at Street, 6th MS Case 16 shop

77 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1013 Queens 10/28/1613 Lease Deed Queen's College Swettnam, John Oxfordshire Oxford, High Oxford Housed at St, 4th and 5th MS Case 216 Shops MS 239:1014 Queens 10/28/1613 Lease Deed Queen's College Swettnam, John Oxfordshire Oxford, High Oxford Housed at St, 4th and 5th MS Case 241 Shops MS 239:1015 Queens 3/24/1615 Lease Deed Queen's College Browne, John, Oxfordshire Oxford, High Oxford Housed at tailor St, 3rd Shop MS Case Over- A 91 MS 239:1016 Queens 3/24/1615 Lease Deed Queen's College Browne, Oxfordshire Oxford, High Oxford Housed at Laurence St, 3rd Shop MS Case Over- A 140 MS 239:1017 Queens 7/11/1622 Lease Deed Queen's College Davis, John Oxfordshire Oxford, High St Oxford Housed at (N) MS Case 62 MS 239:1018 Queens 11/12/1623 Lease Deed Queen's College Wilson, Ralphe Oxfordshire Oxford, High St Oxford Housed at (N), 9th and MS Case 77 10th Shops MS 239:1019 Queens 8/9/1625 Lease Deed Queen's College Hill, William, Oxfordshire Oxford, Corner Oxford Housed at cook of college House and MS Case 25 Stable MS 239:1020 Queens 8/9/1625 Lease Deed Queen's College Hill, William Oxfordshire Oxford, Corner Oxford Housed at House MS Case 51 MS 239:1021 Queens 5/4/1626 Lease Deed Queen's College Evans, Laurence, Oxfordshire Oxford, High St Oxford Housed at tailor (S), 2nd Shop MS Case 37 MS 239:1022 Queens 5/24/1626 Lease Deed Queen's College Evans, Laurance, Oxfordshire Oxford, High Oxford Housed at taylor St, 2nd Shop MS Case Over- A 21 MS 239:1023 Queens 11/18/1629 Lease Deed Queen's College Stone, John Oxfordshire Oxford, High Oxford Housed at Street (N) MS Case 142 MS 239:1024 Queens 1/20/1630 Lease Deed Provost of Hanwell, William Oxfordshire Oxford, St Oxford Queen's Peter's MS 239:1025 Queens 1/20/1630 Lease Deed Queen's College Hanwell, William Oxfordshire Oxford, High St Oxford With bond Housed at (S) MS Case 148 MS 239:1026 Queens 7/5/1630 Lease Deed Provost of Wells, William Oxfordshire Oxford, St Oxford Queen's Peter's

78 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1027 Queens 7/7/1633 Lease Deed Queen's College Hill, William Oxfordshire Oxford, Corner Oxford Housed at House MS Case 153 MS 239:1028 Queens 7/29/1633 Bond Deed Hanwell, William, Queen's College Oxfordshire Oxford, St Oxford Berks Apleford yeoman Peters in the East MS 239:1029 Queens 2/20/1634 Lease Deed Queen's College Nixon, John Oxfordshire Oxford, High Oxford Housed at Street, 3rd MS Case 144 Shop MS 239:1030 Queens 2/25/1634 Assignment of Deed Longe, John Slatford, Thomas Oxfordshire Oxford, High Oxford Full list of rooms in Housed at Lease Street property. Original lease MS Case 141 11/26/1625 MS 239:1031 Queens 2/4/1635 Lease Deed Queen's College Lippyeate, Oxfordshire Oxford, High St Oxford Housed at Martin, (N), 3rd Shop MS Case 40 apothecary MS 239:1032 Queens 6/17/1637 Lease Deed Queen's College Lowe, Edward Oxfordshire Oxford, High Oxford Housed at Street (?) MS Case 152 MS 239:1033 Queens 8/18/1637 Lease Deed Queen's College Davis, John and Oxfordshire Oxford, High St Oxford Housed at Alice, cook of (S), Saracen's MS Case 33 Brasenose Head

MS 239:1034 Queens 8/7/1639 Lease Deed Queen's College Wildgoose, Oxfordshire Oxford, High Oxford Housed at William, St(N), 9th and MS Case 30 bookseller 10th shops MS 239:1035 Queens 10/8/1639 Lease Deed Queen's College Longe, John, Oxfordshire Oxford, High St Oxford Housed at tailor (N) MS Case 52 MS 239:1036 Queens 3/15/1643 Lease Deed Queen's College Davys, John, Oxfordshire Oxford, High St Oxford Housed at apothecary (S), Saracen's MS Case 34 Head

MS 239:1037 Queens 11/27/1643 Lease Deed Queen's College Richardson, Oxfordshire Oxford, High Oxford With bond Housed at Thomas Street 4th and MS Case 143 5th Shop MS 239:1038 Queens 3/13/1646 Lease Deed Queen's College Slatford, Oxfordshire Oxford, High St Oxford Housed at Anthony, cutler (N), St Peter in MS Case 27 East MS 239:1039 Queens 3/8/1650 Lease Deed Queen's College Lyppiatt, Oxfordshire Oxford, High Oxford Housed at Martyn, Street, Third MS Case 12 apothecary Shop MS 239:1040 Queens 3/23/1650 Lease Deed Queen's College Hill, Robert Oxfordshire Oxford, St Oxford Housed at Peter's in the MS Case 13 East

79 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1041 Queens 8/17/1674 Lease Deed Queen's College Waltham, Oxfordshire Oxford, High St Oxford With bond; 2nd bond Housed at Bartholemew (?) not associated - MS Case Over- 10/8/1649 Augustine B 243 Poulter of Marsh Baldon MS 239:1042 Queens 7/30/1681 Lease Deed Queen's College Painter, Edward, Oxfordshire Oxford, St Oxford Housed at cordwainer Peter's in East, MS Case 133 adj College

MS 239:1043 Queens 1722 8/9/1722 Lease Deed Provost of King, John Oxfordshire Oxford, St Oxford Queen's Peter's, Saracen's Head

MS 239:1044 Queens 12/20/1826 Lease and Deed Provost of Slatter, William Oxfordshire Oxford, St Oxford Counterpart Queen's Peter's MS 239:1045 Queens 3/6/1836 Lease Deed Provost of Parker, William Oxfordshire Oxford, St Oxford Queen's Peter's, High Street MS 239:1046 Queens 12/28/1836 Lease and Deed Provost of Harris, Richard Oxfordshire Oxford, St Oxford Counterpart Queen's Peter's MS 239:1047 Queens 8/1/1837 Lease and Deed Provost of Hawkins, Rev Oxfordshire Oxford, St Oxford Counterpart Queen's Edward Peter's, High Street MS 239:1048 Queens 11/26/1840 Lease and Deed Provost of Slatter, Rev Oxfordshire Oxford, St Oxford Counterpart Queen's William Peter's MS 239:1049 Queens 9/22/1845 Lease and Deed Provost of Parker, William Oxfordshire Oxford, St Oxford Counterpart Queen's Peter's, High Street MS 239:1050 Queens 8/25/1849 Lease and Deed Provost of Hickman, Lucy Oxfordshire Oxford, St Oxford Counterpart Queen's Peter's, High Street, Saracen's Head

MS 239:1051 Queens 2/25/1855 Lease and Deed Provost of Bayne, William Oxfordshire Oxford, St Oxford Counterpart Queen's Peter's, High Street, MS 239:1052 Queens 12/8/1649 Lease Deed Queen's College Poulter, Oxfordshire St Laurence Baldons Housed at Augustine Baldon;Marsh MS Case 14 and Toot Baldon MS 239:1053 Queens 9/12/1598 Lease Deed Provost of Pittes, Philip Oxfordshire Stanton St Stanton St John Queen's John

80 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1054 Queens 10/17/1657 Lease Deed Queen's College Pitts, James Oxfordshire Stanton St Stanton St John Housed at John MS Case 119 MS 239:1055 Queens 7/27/1581 Lease Deed Provost of Sharpe, John Oxfordshire Toot Baldon Baldons Queen's MS 239:1056 Queens 26 Eliz 2/1/1584 Assignment of Deed Wilmote, Leonard Wilmote, Oxfordshire Toot Baldon Baldons Original lease by lease William Queen's College, 7/20/1568 MS 239:1057 Queens 2/1/1584 Assignment Deed Wilmote, Leonard Wilmote, Oxfordshire Toot Baldon Baldons William MS 239:1058 Queens 7/8/1585 Assignment Deed Long, John Provost of Oxfordshire Toot Baldon; Baldons Queen's Lawrence Baldon MS 239:1059 Queens 7/9/1585 Lease Deed Provost of Long, John Oxfordshire Toot Baldon; Baldons Queen's Lawrence and Marsh Baldon MS 239:1060 Queens 7/9/1585 Lease Deed Provost of Knappe, Richard, Oxfordshire Toot Baldon; Baldons Queen's Mary and Lawrence William Baldon; Marsh Baldon MS 239:1061 Queens 1/21/1586 Bond Deed Wylmott, Provost of Oxfordshire Toot Baldon Baldons Leonard; Prince, Queen's Thomas MS 239:1062 Queens 10 7/20/1586 Lease Deed Provost of Wilmunt, Oxfordshire Toot Baldon Baldons Elizabeth I Queen's Leonard MS 239:1063 Queens 10/22/1586 Lease Deed Provost of Sharpe, John Oxfordshire Toot Baldon Baldons Queen's MS 239:1064 Queens 8/1/1597 Lease Deed Provost of Keat, Edward; Oxfordshire Toot Baldon Baldons Queen's Davies, Thomas MS 239:1065 Queens 5/24/1598 Lease Deed Provost of Perce, John Oxfordshire Toot Baldon Baldons Queen's MS 239:1066 Queens 7/17/1598 Lease Deed Provost of Pawling, Oxfordshire Toot Baldon; Baldons Queen's Andrew; Lwarence Knappe, Henry Baldon; Marsh Baldon MS 239:1067 Queens 7/18/1598 Lease Deed Provost of Sharp, John Oxfordshire Toot Baldon; Baldons Queen's Marsh Baldon; Lawrence Baldon MS 239:1068 Queens 8/4/1610 Lease Deed Queen's College Sharpe, John Oxfordshire Toot Baldon; Baldons Housed at Marsh and MS Case 189 Lawrence Baldon

81 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1069 Queens 4/19/1616 Lease Deed Provost of Longe, William, Oxfordshire Toot Baldon; Baldons Queen's Mary and Alice Lawrence Baldon; Marsh Baldon MS 239:1070 Queens 7/24/1622 Lease Deed Queen's College Knapp, Thomas Oxfordshire Toot Baldon Baldons Housed at MS Case 92 MS 239:1071 Queens 7/24/1622 Lease Deed Queen's College Pococke, Oxfordshire Toot Baldon Baldons Housed at Richard; MS Case 94 Sherwood, Thomas MS 239:1072 Queens 7/5/1624 Lease Deed Queen's College Knapp, John and Oxfordshire Toot Baldon; Baldons Henry Laurence Baldon MS 239:1073 Queens 1/22/1633 Lease Deed Queen's College Long, William, Oxfordshire Toot Baldon; Baldons Bond attached Mary and John Lawrence and Marsh Baldon MS 239:1074 Queens 5/27/1633 Lease Deed Queen's College Sharp, Joane, Oxfordshire Toot Baldon; Baldons Gregory and Marsh and Mary Lawrence Baldon MS 239:1075 Queens 7/29/1633 Lease Deed Queen's College Fysher, Henry Oxfordshire Toot Baldon; Baldons Lawrence and Marsh Baldon MS 239:1076 Queens 7/16/1635 Lease Deed Queen's College Knappe, William Oxfordshire Toot Baldon; Baldons Housed at Lawrence and MS Case Over- Marsh Baldon A 24 MS 239:1077 Queens 7/16/1635 Lease Deed Queen's College Clinkard, Richard Oxfordshire Toot Baldon Baldons

MS 239:1078 Queens 7/21/1635 Lease Deed Queen's College Sharpe, Gregory Oxfordshire Toot Baldon; Baldons Marsh and Laurence Baldon MS 239:1079 Queens 3/24/1638 Lease Deed Queen's College Shippard, John Oxfordshire Toot Baldon Baldons MS 239:1080 Queens 7/30/1644 Lease Deed Queen's College Longe, William, Oxfordshire Toot Baldon; Baldons John, Joan Lawrence and Marsh Baldon MS 239:1081 Queens 6/7/1648 Lease Deed Queen's College Sharp, Mary Oxfordshire Toot Baldon; Baldons Marsh and Lawrence Baldon

82 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1082 Queens 7/11/1649 Lease Deed Queen's College Longe, Thomas Oxfordshire Toot Baldon; St Baldons Bond attached Lawrence Baldon MS 239:1083 Queens 7/24/1649 Lease Deed Queen's College Clinckard, Oxfordshire Toot Baldon; Baldons Housed at Thomas Lawrence MS Case Over- Baldon B 245 MS 239:1084 Queens 2/9/1650 Bond Deed Clinckard, Queen's College Oxfordshire Toot Baldon Baldons Richard, Senior MS 239:1085 Queens 3/13/1651 License to sub- Deed Queen's College Longe, Thomas Oxfordshire Toot Baldon, Baldons Housed at let College House MS Case 220 MS 239:1086 Queens 12/13/1652 Lease Deed Queen's College Morris, William Oxfordshire Toot Baldon; Baldons Housed at of St Leonard's Lawrence and MS Case Over- Shoredit Marsh Baldon B 244 MS 239:1087 Queens 6/25/1653 Assignment of Deed Long, Thomas Long, Thomas, Oxfordshire Toot Baldon; Baldons Housed at Lease younger Lawrence MS Case 209 Baldon MS 239:1088 Queens 1/17/1654 Lease Deed Queen's College Sharpe, William Oxfordshire Toot Baldon; Baldons Housed at Marsh and MS Case 18 Laurence Baldon MS 239:1089 Queens 1/1/1655 Agreement, Deed Longe, Thomas Clinkard, Oxfordshire Toot Baldon Baldons Housed at unexecuted Thomas; Longe, MS Case Over- John A 217 MS 239:1090 Queens 7/24/1659 Lease Deed Queen's College Winter, Thomas Oxfordshire Toot Baldon, Baldons Housed at College House MS Case 17 MS 239:1091 Queens 1674 10/24/1674 Bond Deed Brock, John Provost of Oxfordshire Toot Baldon Baldons Queen's MS 239:1092 Queens 3/20/1702 Lease Deed Provost of Potter, Oxfordshire Toot Baldon Baldons Queen's Christopher MS 239:1093 Queens 8 George II 10/28/1734 Lease Deed Queens College, Smith, Joseph Oxfordshire Toot Baldon; Baldons Oxford Marsh Baldon; Lawrence Baldon; Little Baldon MS 239:1094 Queens 8/10/1784 Lease Deed Provost of Simmonds, Oxfordshire Toot Baldon Baldons Queen's Elizabeth MS 239:1095 Queens pre 1558 1/1/1550 Terrier Manorial Norris, Harry Lord Oxfordshire Toot Baldon Baldons documents

83 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1096 Queens 5/9/1597 Lease Deed Provost of Parsons, William Oxfordshire Wendlebury Wendlebury Queen's MS 239:1097 Queens 30 5/9/1597 Lease Deed Queens College, Parsons, William Oxfordshire Wendleberrye Wendlebury Elizabeth I Oxford MS 239:1098 Queens 5/22/1613 Lease Deed Provost of Parsons, William Oxfordshire Wendlebury Wendlebury Queen's MS 239:1099 Queens 6/11/1642 Lease Deed Queen's College Horwood, Oxfordshire Wendlebury Wendlebury Housed at Richard MS Case 64 MS 239:1100 Queens 12/1/1651 Lease Deed Queen's College Horwood, Oxfordshire Wendlebury Wendlebury Housed at Richard of MS Case 10 Wendlebury MS 239:1101 Queens 11/14/1810 Lease Deed Provost of Wyatt, William Oxfordshire Wendlebury Wendlebury Queen's MS 239:1102 Queens 6/19/1670 Lease for year Deed Desborow, John; Marsham, Sir Sussex East Harling, East Harling Housed at (copy) Ireton, John; John Uppark MS Case 254 Lloyd, Griffi House;etc MS 239:1103 Queens 3/29/1608 Lease Deed Queen's College Ashburne, Warwickshire Keresley, Keresley Housed at William Ashplecke MS Case 76 MS 239:1104 Queens 10/10/1610 Lease Deed Queen's College Clarke, John Warwickshire Keresley Keresley Housed at MS Case 89 MS 239:1105 Queens 4/5/1616 Lease Deed Queen's College Clarke, John, Warwickshire Keresley, Keresley Housed at mercer Ashplecke MS Case Over- A 73 MS 239:1106 Queens 4/5/1616 Lease Deed Queen's College Clarke, John, Warwickshire Keresley, Keresley Housed at mercer Pickthorne, MS Case Over- Hollyard A 86 MS 239:1107 Queens 11/10/1606 Lease Deed Queen's College Harper, John, Warwickshire Newbold Newbold Pacey Housed at vicar of Newbold Pacey, tithes MS Case 101 Pacey, Wa

MS 239:1108 Queens 10/23/1609 Lease Deed Queen's College Searle, John Wight Cosham, Cosham Housed at manor MS Case 183 MS 239:1109 Queens 10/26/1640 Lease Deed Queen's College Scott, Lovell Wight Cosham, Cosham Housed at manor MS Case 203 MS 239:1110 Queens 3/22/1668 Bond Deed Bagster, George Queen's College Wight Newport Newport

84 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1111 Queens 6/23/1654 Bond Deed Lovinge, Lucie, Queen's College Wight Northwood Northwood widow of John MS 239:1112 Queens 11/6/1816 Lease Deed Queen's College Ward, George Wight Northwood, Northwood Werror Fm MS 239:1113 Queens 9/9/1825 Lease Deed Queen's College Ward, George Wight Northwood; Northwood Werror Fm MS 239:1114 Queens 9/9/1825 Lease Deed Queen's College Ward, George Wight Northwood; Northwood Werror Fm MS 239:1115 Queens 5/21/1838 Lease Deed Queen's College Ward, George Wight Northwood, Northwood Henry; Hearn, Werror Fm William MS 239:1116 Queens 4/8/1854 Lease Deed Queen's College Denness, James Wight Northwood, Northwood With schedule of fields Werror Farm MS 239:1117 Queens 10/28/1854 Lease Deed Queen's College Flux, William, Wight Northwood, Northwood With plan and schedule brickmaker Werror, with brickyard MS 239:1118 Queens 1/26/1769 Lease Deed Queen's College White, William Wight Whipingham, Whippingham Endorsed: Regarding Cosham 1891 Chancery case: manor, Great Queen's College and Cole Croft Newport Burial Board MS 239:1119 Queens 7/1/1570 Lease Deed Queen's College Serle, John Wight [Whipingham], Whippingham Cosham Manor

MS 239:1120 Sall Sun aft St 10/12/1348 Grant Deed Mustard, Jueta, de Lynne, Norfolk Salle Sall Fide 22 former wife of Jocelyn; Edward III William Margaret, his wife MS 239:1121 Sall 1 Edward 10/30/1461 Grant Deed Segeford, John; Roos, Alan and Norfolk Salle Sall IV others Joan; others MS 239:1122 Sall 8 Edward 4/10/1468 Grant Deed Brygge, John; Norfolk Salle Sall IV Styward, William

MS 239:1123 Sall 8 Edward 10/20/1468 Grant Deed Norfolk Salle Sall IV MS 239:1124 Sall 8 Henry VII 10/19/1492 Feoffment Deed Miller, Cecilia; Norfolk Salle, Grondys Sall Smyth, Robert MS 239:1125 Sall 8 Henry VII 6/18/1493 Quitclaim Deed Heydon, William Calwe, Edward; Norfolk Salle, Kyrkgate Sall others MS 239:1126 Sall 9 Henry VII 5/5/1494 Grant Deed Archer, Cecilia; Lely, Alan; Lely, Norfolk Salle Sall Pecke, Nicholas, John; Funteyn, Senior Henry

85 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1127 Sall 9 Henry VII 8/8/1494 Feoffment Deed Brygge, George; Norfolk Salle, Sall Laverok, John Mershgate Grene (parcel) MS 239:1128 Sall 10 Henry 10/22/1494 Grant Deed Cryne, Thomas; Broun, Geoffrey; Norfolk Salle, Sall VII others others Mershgate MS 239:1129 Sall 10 Henry 1/28/1495 Lease Deed Laverok, John Norfolk Salle Sall VII MS 239:1130 Sall 14 Henry 3/20/1499 Quitclaim Deed Cokkes, John Brodlock, John; Norfolk Salle Sall VII Calthorp, Philip; others MS 239:1131 Sall 14 Henry 6/10/1499 Release of Deed Langdon, Thomas Brygg, Eborard Norfolk Sall Sall Assumed for Salle. VII actions Compare with MS 239:1127. MS 239:1132 Sall 16 Henry 9/12/1500 Grant Deed Chevyr, William; Stanhope, Ralph Norfolk Salle Sall VII Pekke, Nicholas MS 239:1133 Sall 22 Henry 4/27/1501 Grant Deed Carter, Walter Funtayne, Norfolk Salle Sall VII Henry; others MS 239:1134 Sall 16 Henry 5/25/1501 Lease as Deed Norfolk Salle, Sall VII mortgage(?) Luntonegrene MS 239:1135 Sall 21 Henry 2/20/1506 Grant Deed Funteyne, John Stannop, Ralph Norfolk Salle Sall VII MS 239:1136 Sall 21 Henry 3/9/1506 Grant Deed Stannop, Ralph Funtayn, John; Norfolk Salle, Sall VII others Marshgate grene MS 239:1137 Sall 22 Henry 9/1/1507 Grant Deed Caus, Thomas; Mynte, Robert Norfolk Salle, Gunnes Sall VII Clerke, Gregory and John MS 239:1138 Sall 23 Henry 2/1/1508 Grant Deed Funteyne, John Funteyne, Norfolk Salle, Sall VII William Kyngescroft MS 239:1139 Sall 23 Henry 2/25/1508 Lease Deed Fowler, Richard Funteyne, John; Norfolk Salle, Sall VII others Kyngescroft MS 239:1140 Sall 3 Edward 11/5/1549 Grant Deed Laveroke, Godfrey, John Norfolk Salle Sall VI Thomas; Pykerell, Edward MS 239:1141 Sall 2 Elizabeth 4/4/1560 Grant Deed Funteyn, Arthur Brygg, James Norfolk Sall Sall I MS 239:1142 Sall 1564 2/9/1565 Grant of Deed Herdson, Thomas Hastinge, Brigge, Norfolk Salle Sall 2014/2015 inventory wardship Martyn Mary notes MS 239:2388 is housed with MS 239:1142

86 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1143 Sall 1590 10/14/1590 Grant Deed Payne, John Wigot, William; Norfolk Sall, Sall Includes modern Brigham, Henry Marshegate summary sheet for Greene deed apparently not in (parcel) collection (no. 29) MS 239:1144 Sall 22 Henry 11/6/1624 Grant Deed Style, Robert Norfolk Salle, Sall VII Mershegate MS 239:1145 Sall 1664 4/4/1664 Letter of Deed Bartram, Aaron Messenger, Norfolk Sallkirkhall Sall attorney Edward MS 239:1146 Sall 27 1/15/1585 Grant Deed Funtyne, Arthur Dynne, Henry Norfolk Sawle; Heydon Sall Elizabeth I MS 239:1147 Sessay c. 1900 1 Booklet of Deed 41 documents. First notes apparently MS 239:1155. MS 239:1148 Sessay 5 Richard II 7/7/1381 Grant Deed Frenshe, Roger le Ryngebone, Yorkshire Barton Sacy Barton Sacy Roger Fenshe, and Edith, his William; sometime bailiff of wife Brerdyng, hundred of Barton Sacy Thomas; Migham, William

MS 239:1149 Sessay late 13th 1/1/1295 early 14th Grant in tail Deed Robert, son of Robert, son of Yorkshire Cessay, moiety Sessay To pay life annuity of century century Talpe, Thomas of Matilda le Corpe of messuage 15 shillings Schuppeton of Cessay and 2 bovates

MS 239:1150 Sessay 14th 1/1/1300 Grant Deed Darel, Holteby, Joan, Darel, Yorkshire Cessey, various Sessay century Marmaduke, of daughter of Sir William, son lands and rents Ceszey William de of Marmaduke MS 239:1151 Sessay 15 Henry 1/27/1524 Exempl novel Deed Egmanton, Barray, Richard Yorkshire Cesay;Heton;K Sessay VIII disseizin Robert, Senior ylbourn;Catton and Junior; ;Allerton;Brom Bafforth, John; pton; Thirsk Goldesburgh, Robert; Frear, Robert and John MS 239:1152 Sessay 1304 6/27/1304 Life lease Deed Pusun, William Pusun, Simon, Yorkshire Dalton Topcliffe his brother MS 239:1153 Sessay early 14th 1/1/1305 Quitclaim Deed Lucy, widow of Richard de Yorkshire Dalton, Topcliffe century William, son of Bolteby; Alice, messuage and Arnald de Dalton his wife 3 acres MS 239:1154 Sessay 1312 2/7/1313 Indented grant Deed Peter ad Fonto Edmund ad Yorkshire Dalton iuxt Topcliffe Fonto (Fonte) Toppeclyve, and Agnes, his capital mess, espoused wife etc.

87 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1155 Sessay 1314 7/21/1314 Grant Deed Somer, Alice, Somer, Robert Yorkshire Dalton iuxta Topcliffe widow of Richard and Sigred, his Toppenclyve, wife messuage and 3 acres MS 239:1156 Sessay 1320 8/29/1320 Indenture of life Deed Darel, William, of Dalton, Richard, Yorkshire Dalton; Topcliffe Includes lordship of 1/2 grant Cesay and Joan son of Ranulf of Creckhale; of Dalton and its mill; Banynton; reversions. All places in Iselbeck Topcliffe. Long and complex. Indented on top and sides.

MS 239:1157 Sessay 14 Edward 5/18/1321 Grant Deed Oliver, John, of Darell, Sir Yorkshire Dalton iuxta Topcliffe Isle Beck also in son of Dalton William Toppkliff, Topcliffe Edward Piperplace toft and croft; Yselbek MS 239:1158 Sessay 1323 8/17/1323 Quitclaim Deed Richard, son of Darel, Sir Yorkshire Dalton iuxta Topcliffe All places in same Ranulph de William; Joan, Toppecliffe; parish. Dalton his wife Iselbeck; Crekhal; Reynington MS 239:1159 Sessay 18 Edward 8/6/1344 Letter of Deed Darell, Darell, William, Darell, Yorkshire Dalton by Topcliffe III attorney Marmaduke son Thomas, Toppeclif, 2 another son 1/2 acres arable plus 1/2 acre meadow

MS 239:1160 Sessay 1359 7/31/1359 Release Deed Ka, Hugo, de Darell, Yorkshire Dalton iuxt Topcliffe Dating given as Dalton Marmeduke Toppeclif, Tuesday, eve of St messuage and Peter ad Vincula 1359. bovate Actually was a Wednesday that year. MS 239:1161 Sessay 2 Henry IV 10/12/1400 Grant Deed Shaffeld, William Shaffeld, Agnes, Yorkshire Dalton iuxta Topcliffe de, elder and former wife of Topclyff, younger; Norton, Nicholas messuage and Richard de; 3 acres Walker, John; Kirkby, Thomas de, of Langton MS 239:1162 Sessay late 13th 1/1/1285 early 14th Grant, indented Deed Darell, Lund, Peter du Yorkshire Eluetemere; Topcliffe Eldmire in Topcliffe. century century Marmaduke and Alice Crakehale

88 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1163 Sessay 1329 10/23/1329 Grant Deed Richard de Cessay Darel, Sir Yorkshire Hellercroft Hellercroft Dating error: Sunday William after St [omitted] Evangelist. Assumed here: Luke. MS 239:1164 Sessay 25 2/11/1583 Writ cancelling Deed Bellasys, Sir Dawnye, John Ewrye, Lord Yorkshire Sessay Sessay Compare with MS Elizabeth I bond (2copies) William; Layton, William 239:1165 Thomas MS 239:1165 Sessay 25 2/11/1583 Cancellation of Deed Bellasys, Sir Dawnye, John Ewrye, Lord Yorkshire Sessay; Ingleby Sessay Compare with MS Elizabeth I bond William; Layton, William 239:1164 Thomas MS 239:1166 Smelt 41 11/1/1599 Bargain and Deed Metham, Smelt, Leonard Yorkshire Fletham, Kirkby Fleetham Elizabeth I sale Thomas, Senior; Kirkby [Kirkby Metham, Fletham?] Thomas, Junior MS 239:1167 Smelt 1633 1/22/1634 Agreement: Deed Darcie, William, Pybus, Mathew; Yorkshire Flatham Kirkby Fleetham partition lord of manor other tenants (enclose) MS 239:1168 Smelt 5/1/1639 Exemplification Deed Smelt, Leonard Place, Michael Yorkshire Fleetham Kirkby Fleetham of fine and Anne MS 239:1169 Smelt 11/15/1657 Exemplification Deed Smelt, Leonard; Short, Nicholas Yorkshire Fleetham;Brom Kirkby Fleetham of fine others and others pton upon Swale;Spenitho rne MS 239:1170 Smelt 22 Charles 6/3/1670 Exemplification Deed Smelt, Richard; Darcy, Sir Yorkshire Fletham Kirkby Fleetham II of fine Wasse, William; William and Thornton, John Dorothy and George MS 239:1171 Smelt 1681 11/16/1681 Marrige Deed Smelt, Leonard; Franckland, Yorkshire Fletham; Great Kirkby Fleetham settlement Smelt, Anne William; Fencotte; Little Franckland, Fencotte Thomas MS 239:1172 Smelt 9/24/1634 Release Deed Bellassis, Sir Smelt, Mathew Yorkshire Great and Little Great Fencote William; Fencott; Dalivell,Sir John Fletham MS 239:1173 Smelt 10 Charles I 10/9/1634 Exemplification Deed Pybus, Thomas; Darch, William Yorkshire Great Fencotte Great Fencote of fine Awtherson, and Dorothy; Thomas; Belassie, Sir Thornton, William; Thomas Dalavale, Sir John MS 239:1174 Smelt 42 9/29/1600 Exemplification Deed Smelt, Leonard Metham, Yorkshire Kirkby by Kirkby Fleetham Elizabeth I of fine Thomas, Jr. Fleetham; Langton

89 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1175 Smelt 1653 11/24/1653 Exemplification Deed Smelt, Leonard Smelt, Richard Yorkshire Kirkby Kirkby Fleetham of fine and Katherine Fletham; Great and Richard Fencott MS 239:1176 Smelt 1654 11/28/1654 Recovery Deed Wastell, Mathew; Smelt, Leonard Yorkshire Kirkby Kirkby Fleetham Wastell, Luke Fletham; Great Fencott MS 239:1177 Smelt 1658 8/17/1658 Marriage Deed Pybus, Thomas Wilkes, Stephen; Pybus, Yorkshire Kirkby Kirkby Fleetham settlement Pybus, John Matthew; Fleetham, Wilkes, Alice Freare Garth

MS 239:1178 Smelt 25/26 1/23/1674 Exemplification Deed Smelt, Anne; Pybus, Mathew Yorkshire Kirkby Kirkby Fleetham Charles II of fine Smelt, Leonard; and others; Fletham; Gret Smelt, , Richard Fencote MS 239:1179 Snaith 11 Edward 2/20/1337 Receipt for rent Deed Thomas de John de Neuton Yorkshire Camelford and Camblesforth For 46 shillings and a III Sywardby Carleton iuxta and Carlton groat (4d) for that Snayth 'farm'. MS 239:1180 Snaith late 13th 1/1/1290 early 14th Lease Deed William, son of William de Yorkshire Couwick, Snaith Elliott dissertation (Diss century century William Rednes; John, messuage with 1978 E443 c.2) Mercatoris de son Alice de buildings Appendix 2 entry no. Couwick Couwick XXXI MS 239:1181 Snaith 1322 7/11/1322 Grant Deed Marioria, widow John, son Yorkshire Couwik, toft Snaith Elliott dissertation (Diss of Elye de Margaret de plus buildings 1978 E443 c.2) Whiteley Bouvecroft of Appendix 2 entry no. Couwik XXVIII MS 239:1182 Snaith 1366 3/10/1366 Grant Deed Hendeselawe, Smalwod, John; Yorkshire Cowyck, Snaith Elliott dissertation (Diss William and Smalwod, Isabell messuage and 1978 E443 c.2) Matilda meadow Appendix 2 entry no. XIII MS 239:1183 Snaith 22 4/27/1580 Pardon of Deed Elizabeth I Cade, Ralph Downey, Yorkshire Cowicke; Snaith Elizabeth I alienation John Snathe MS 239:1184 Snaith late 13th 1/1/1280 early 14th Grant Deed John, son of John Alice, daughter Yorkshire Goudale, 1/2 Goldale Elliott dissertation (Diss century century de Hecke of Raimund de bovate 1978 E443 c.2) Methelay Appendix 2 entry no. XIX. MS 239:1185 Snaith c. 1300 1/1/1300 early 14th Grant Deed Alice, daughter of Eadmund, son of Yorkshire Goldale, two Goldale Elliott dissertation (Diss century William de Hugh de Goldale selions 1978 E443 c.2) Kypaske Appendix 2 entry no. IX.

MS 239:1186 Snaith c.1300 1/1/1300 early 14th Grant Deed Alicia, daughter Eadmund, son of Yorkshire Goudale, three Goldale Elliott dissertation (Diss century of William, Hugh de selions 1978 E443 c.2) chaplain of Goudale Appendix 2 entry no. Kypaske XV.

90 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1187 Snaith 1311 9/29/1311 Lease Deed John, son of Adam, son of Yorkshire Goldale, half Goldale Elliott dissertation (Diss Henry King of Henry de Hecke acre meadow 1978 E443 c.2) Goldal Appendix 2 entry no. IV. MS 239:1188 Snaith Mon after 9/2/1359 Lease Deed John le White Nages, Henry Yorkshire Hekces; Goldale Lease of windmill with St Giles, Goldale some details about 1359 repairs, etc. MS 239:1189 Snaith late 13th 1/1/1290 early 14th Quitclaim Deed Henry son of Monks of St. Ralph, son Yorkshire Pocklington Pocklington Elliott dissertation (Diss century century Reginald de Mary and St. of Herney of 1978 E443 c.2) Goldale Edmund Pouclington Appendix 2 entry no. XXI [mis-identified as Hofmann-Freeman no. 31:32; should be 31:23]. For rent of sixpend (6d) per annum at two terms. MS 239:1190 Snaith 14th 1/1/1320 Quitclaim Deed Venator, Roger, Ralph, son Yorkshire Polington, one Snaith Elliott dissertation (Diss century of Goldal; Cecilia Nicholas of acre 1978 E443 c.2) daughter of John Snayht, Joan Appendix 2 entry no. of Goldal wife, Joan and XXVII Alice, daughters MS 239:1191 Snaith 15 Edward 7/18/1341 Quitclaim Deed Katherine, widow Thomas de Yorkshire Polyngton, Snaith Elliott dissertation (Diss [III] (French) of Lourance de Metham rent 1978 E443 c.2) Heck Appendix 2 entry no. XXIX MS 239:1192 Snaith late 13th 1/1/1300 early 14th Grant Deed Barn, Roger, of Matilda, his Yorkshire Poulinton, a Snaith Elliott dissertation (Diss century century Poulinton daughter croft 1978 E443 c.2) Appendix 2 entry no. XXII MS 239:1193 Snaith 27 11/6/1585 Lease Deed Stappilton, Bryan Burley, George Yorkshire Ruffarthe Rufforth Bryan Stappilton of Elizabeth I and Richard, his (county of the Carleton nigh Snayth son city of Yorke) MS 239:1194 Snaith 1321 9/1/1321 Grant Deed Adam, son of John, son of Yorkshire Snaith, one Snaith Elliott dissertation (Diss German de Snaith Matild de Snayth selion 1978 E443 c.2) Appendix 2 entry no. XVII MS 239:1195 Snaith c. 1900 1 Booklet of Deed Yorkshire Snaith Snaith In notebook notes MS 239:1196 Snaith c. 1240 1/1/1240 14th Exchange Deed Adam, son William, son of Yorkshire Snayth, east Snaith Elliott dissertation (Diss century William Cissoris John de Rednes Dales, West 1978 E443 c.2) of Snayht Doles, Appendix 2 entry no. X Hoytewidhe

91 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1197 Snaith c. 1260(?) 1/1/1260 Grant Deed John, son of John, son of Yorkshire Snayht, one Snaith Elliott dissertation (Diss Thomas, son of Matilda of the selion 1978 E443 c.2) Nicholas de same [Snaith] Appendix 2 entry no. II Snayht MS 239:1198 Snaith late 13th 1/1/1275 early 14th Grant Deed Henry Fitz Henry, fil John Alexander fil Yorkshire Snayth, Snaith Grants rent of 8 century century William de de Heck Hug' de Hennesale pennies per annum, Hennesale Hennes', pre with homage of tenant. quia Pre Statute of Quia emptores Emptores. MS 239:1199 Snaith late 13th 1/1/1290 early 14th Grant Deed Thomas, son of Adam, son of Yorkshire Snaythe, 1 Snaith Elliott dissertation (Diss century century William, German of selion 1978 E443 c.2) merchant of Snayth Appendix 2 entry no. Couwicke XVIII MS 239:1200 Snaith late 13th 1/1/1300 early 14th Quitclaim and Deed Richard, son of Roger, son of Yorkshire Snayth, 1 Snaith Elliott dissertation (Diss century century exchange William Cissoris Robert de Ricroft selion 1978 E443 c.2) of Tideworhaghe Appendix 2 entry no. XXIV MS 239:1201 Snaith late 13th 1/1/1300 early 14th Grant Deed Thornfat, John Thomas de Yorkshire Snayth, rents Snaith Elliott dissertation (Diss century century Snayth, clerk of 10d, 2 1/2d, 1978 E443 c.2) 2d, 1d, 1/2d Appendix 2 entry no. XXVI MS 239:1202 Snaith 1314 9/29/1314 Lease Deed Roger, son of John, son of Yorkshire Snayth-one Snaith Elliott dissertation (Diss Robert de Ricroft Matild de Snayth selion 1978 E443 c.2) Appendix 2 entry no. XXV MS 239:1203 Snaith 1317 5/24/1317 Grant Deed Hugh, son of Alan John de Licester; Yorkshire Snayth, one Snaith Elliott dissertation (Diss de Snaythe Alice his wife selion in East 1978 E443 c.2) field Appendix 2 entry no. XIV MS 239:1204 Snaith c.1320 1/1/1320 early 14th Grant Deed William, son of John, brother of Yorkshire Snayth; Snaith Elliott dissertation (Diss century William de William, son of Cowwyck, 1 1978 E443 c.2) Cowywyck William de acre Appendix 2 entry no. XII Cowywyck MS 239:1205 Snaith 1321 11/2/1321 Grant Deed Thomas, son of John le Daye Yorkshire Snayth, one Snaith Elliott dissertation (Diss Thomas Clerk of selion in east 1978 E443 c.2) Snaith field Appendix 2 entry no. VII MS 239:1206 Snaith 1333 4/8/1333 Grant Deed Voregh, Thomas, Goldale, Robert Yorkshire Snayth, toft Snaith Elliott dissertation (Diss of Swynflet, and de, of Snayth, 1978 E443 c.2) Beatrice and Beatrice Appendix 2 entry no. XVI

92 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1207 Snaith 10 Edward 8/12/1335 Quitclaim Deed Thomas, son of John de Neuton Yorkshire Snayth, 2 Snaith Elliott dissertation (Diss III William, son of selions in west 1978 E443 c.2) Alexander field Appendix 2 entry no. III

MS 239:1208 Snaith 1335 12/10/1335 Exchange Deed John le Dey Alexander, son Yorkshire Snayth, 1 Snaith Elliott dissertation (Diss of Thomas de selion 1978 E443 c.2) Cridelyng and Appendix 2 entry no. Agnes, wife XX MS 239:1209 Snaith 1341 6/28/1341 Grant Deed William, son of John, son Yorkshire Snayth, rent of Snaith Elliott dissertation (Diss John de Couwyck Matilda de 5s per annum 1978 E443 c.2) Snayth; William Appendix 2 entry no. XI Mons de Couwyck MS 239:1210 Snaith Thu bef 6/28/1341 Grant Deed William, son John John, son Yorkshire Snayth, rent of Snaith Elliott dissertation (Diss Peter & de Couwik Matilda de 2s 6d from toft 1978 E443 c.2) Paul 1341 Snayth of Hubert de Appendix 2 entry no. Wrangell XXX MS 239:1211 Snaith 1357 12/20/1357 Grant Deed Cardynel, Juliana Sanndrebarn, Yorkshire Snayth, one Snaith Elliott dissertation (Diss of Cowyk John and Amicia swath of 1978 E443 c.2) meadow Appendix 2 entry no. VIII MS 239:1212 Snaith 1375 9/23/1375 Quitclaim Deed White, Henry le, Henry, son of Yorkshire Snayth, 1/2 Snaith Elliott dissertation (Diss of Couwyk by Richard de acre meadow 1978 E443 c.2) Snayth Roucliff in les Estdoles Appendix 2 entry no.V MS 239:1213 Snaith 1381 6/29/1381 Grant Deed Henry, son of Thomas, son Yorkshire Snayth, les Snaith Elliott dissertation (Diss Richard de Rouclif John de Cowick East Doles 1978 E443 c.2) Appendix 2 entry no. I MS 239:1214 Snaith 1399 5/12/1399 Grant Deed Totte, John, of William de Lynle, Yorkshire Snayth, Snaith Elliott dissertation (Diss Couwyke; Totte, living in Thorp by messuage, 2 1978 E443 c.2) Beatrix Rothwellhagh acres, in Appendix 2 entry no. Couwyke XXIII MS 239:1215 Snaith late 13th 1/1/1290 early 14th Grant Deed Lady Joan de Henry, reeve of Yorkshire [Heck], land by Heck Elliott dissertation (Diss century century Heck Goudal Brigkarek 1978 E443 c.2) Appendix 2 entry no. XXXII MS 239:1216 Snaith 13th 1/1/1290 Grant Deed William de Balne, Lawrence, son of Yorkshire [Snaith], Snaith Elliott dissertation (Diss century of Goldal Henry de Hecke Goldal, 1978 E443 c.2) (late) Newriding, in Appendix 2 entry no. new assart XXXIII

93 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1217 Snaith c.1300 1/1/1300 Quitclaim Deed Agnes, John, son of Yorkshire [Snaythe], all Snaith Elliott dissertation (Diss sometimes wife Thomas de lands sold by 1978 E443 c.2) of Henry s. Snayth Henry Appendix 2 entry no. VI Walter of Novac terra MS 239:1218 Snaith Sun after St 8/25/1336 Quitclaim/rel of Deed Lely, John, of Bridde, John, Community ? Hethensale Hethensale Of all transgressions in Barth. 10 actions Carleton living in of my wood by H called Ed III Eggeburgh Hethensale Aulecroft. Dated at Snayth [Document noted as "misplaced during sorting" - before 2014]

MS 239:1219 Standish 9 Henry VII 11/16/1493 Grant Deed Standisshe, Sir Pole, Thomas Lancashire Christopher and Thomas and Ralph MS 239:1220 Standish 28 Charles 3/18/1676 Recovery Deed Farnworth, John Standishe, Lancashire II Richard MS 239:1221 Standish 13 [James 5/19/1615 Writ to appear Legal matters Taylor, John; Standishe, Lancashire I?] Bullough, Robert; Thomas Abbot, Richard

MS 239:1222 Standish 2 & 3 Philip 12/20/1555 Bargain and Deed Standysshe, Gelibrond, Lancashire Chorley Chorley and Mary sale Edward Thomas son of John MS 239:1223 Standish 16 Henry 5/24/1524 11/16/1524 2 receipts Deed Standishe, Standishe, Lancashire? Dukesbury Duxbury According to VIII Mathew James; [Duxbury?] agreement before Standishe, justices of assize at Elizabeth lanc' MS 239:1224 Standish 19 3/13/1577 Grant Deed Standyshe, Sharpulls, John Lancashire Frekylton Freckleton Elizabeth I Thomas MS 239:1225 Standish 21 6/30/1579 Lease, Deed Standyshe, Sharpulls, Elen Lancashire Frekylton Freckleton Elizabeth I counterpart Thomas MS 239:1226 Standish 21 9/17/1579 Bargain and Deed Standyshe, Sharpulls, James Lancashire Frekylton Freckleton Elizabeth I sale Thomas MS 239:1227 Standish 21 9/17/1579 Bargain and Deed Standyshe,Thoma Sharpulls, John Lancashire Frekylton Freckleton Elizabeth I sale s MS 239:1228 Standish 21 9/20/1579 Bargain and Deed Standyshe, Sharpulls, John Lancashire Frekylton Freckleton Elizabeth I sale Thomas MS 239:1229 Standish 43 3/3/1601 Bargain and Deed Standishe, Shorrocke, Lancashire Freckleton Freckleton Elizabeth I sale Alexander Henry MS 239:1230 Standish 43 3/4/1601 Bargain and Deed Alexander Shorrocke, Lancashire Freckleton Freckleton Elizabeth I sale Standishe Thomas

94 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1231 Standish 2 Edward 4/16/1549 Lease Deed Standisshe, James Balshagh, Lancashire Heapay Heapey Note: 2 Standish deeds. VI of Duksburye, William Moulton cat. P. 9 Lancs

MS 239:1232 Standish 22 7/20/1580 Lease Deed Standishe, Wildinge, Lancashire Longton, Longton Elizabeth I Thomas Rycharde; Darrefeilde; Robynson, Freckleton Agnes MS 239:1233 Standish 1629 8/30/1629 Copy, summons Deed Standishe, Charnocke, Lancashire Salford Salford Apparently summons Alexander Thomas of to appear before Salford ecclesiastical court MS 239:1234 Standish 1653 7/11/1653 Lease Deed Standishe, Leaver, James Lancashire Standish, Standish Richard Worthington, Bradley manor MS 239:1235 Stedham 1766 1/1/1766 Fines at manor Manorial Collier, John Sussex? Iham als Higham Admission of John court documents Higham Collier's heirs - similar (manor) to MS 239:1236 MS 239:1236 Stedham 1766 10/14/1766 Fines on Manorial Collier, John Sussex? Iham als Higham Similar to MS 239:1235 admission docments Higham (manor) MS 239:1237 Stedham 1789 7/8/1789 Account of quit- Account Sussex Stedham Stedham rents MS 239:1238 Stedham 1773 9/27/1773 Copy of Court Deed Chandler, John Ayling, William Sussex Stedham, Stedham License to lease roll: License Bowleigh MS 239:1239 Stedham 1773 1/1/1733 Memo of Manorial Peache, John, Wardroper, Sussex Stedham, Stedham admission documents lord of manor Richard Bowleigh MS 239:1240 Stedham 1772 11/19/1772 Appointment as Manorial Peachey, Sir Wardroper, Sussex Stedham Stedham steward documents James Richard MS 239:1241 Stedham 1774 2/2/1774 Court baron Manorial Peachey, James, Wardroper, Sussex Stedham Stedham (steward's documents lord of manor Richard, steward papers) of manor

MS 239:1242 Stedham 1774 2/2/1774 Court baron Manorial Peachey, Sir Wardroper, Riggs, Sussex Stedham Stedham Admission of Hannah (steward's documents James, lord of Richard, steward Hannah Riggs papers) manor of manor

MS 239:1243 Stedham 1780 12/18/1780 Court baron Manorial Peachey, Sir Sussex Stedham Stedham (steward's documents James, lord of paper) manor MS 239:1244 Stedham 1780 12/18/1780 Court baron Manorial Peachey, Sir Wardcoper, Piggott, Sussex Stedham Stedham (steward's documents James, lord of Richard, steward James, Jr. paper) manor of manor

95 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1245 Stedham 1789 7/8/1789 Court baron Manorial Peache, James, Sussex Stedham Stedham (steward's documents lord of manor papers) MS 239:1246 Stedham 1806 4/1/1806 Letter regarding Manorial Wardcoper, R. Piggott, W. Sussex Stedham Stedham court documents

MS 239:1247 Stedham 'supposed 1/1/1780 Rental Survey Sussex Stedham Stedham prev to 1780' MS 239:1248 Stedham 1799 8/3/1799 Letter Survey Piggott, W. J., Wardroper, R. Sussex Stedham Stedham Relating to survey of Senior; Piggott, manor W. J., Junior MS 239:1249 Sudbury 4/14/1545 Lease (300 yrs) Deed Paston, Sir Daubney, Sir Suffolk Sudbury, 5 Sudbury See Spencer Library Thomas Thomas acres in Catalogue IV under Windmill Field Sudbury 1 MS 239:1250 Sudbury 12/1/1571 Assignment of Deed Russhbroke, John Heake, William Suffolk Sudbury Sudbury See Spencer Library Lease (300 yrs) Catalogue IV under Sudbury 2 (counterpart with MS 239:1251) MS 239:1251 Sudbury 12/1/1571 Assignment of Deed Russhbroke, John Heake, William Suffolk Sudbury Sudbury See Spencer Library Lease (300 yrs) Catalogue IV under Sudbury 3 MS 239:1252 Sudbury 12/18/1596 Assignment of Deed Cole, Martin, Firmin, Richard Suffolk Sudbury Sudbury See Spencer Library Lease (300 yrs) executors Catalogue IV under Sudbury 4 (with MS 239:1253) MS 239:1253 Sudbury 12/18/1596 Bond Deed Cole, Martin, Firmin, Richard Suffolk Sudbury Sudbury See Spencer Library executors Catalogue IV under Sudbury 5 MS 239:1254 Sudbury 1/26/1607 Assignment of Deed Eden, Sir Thomas Harrison, John Suffolk Sudbury, Sudbury See Spencer Library lease Windmillfield Catalogue IV under Sudbury 6 MS 239:1255 Turnour 27 Charles 11/29/1675 Writ to pay Deed Kendall, John; Turnor, Edward II others MS 239:1256 Turnour 1680 5/1/1680 Warrant of Deed Johnson, Thomas; Turnor, Sir Metcalf, Essex attorney;bond;r Callow, William; Edward Adrian ecpt others MS 239:1257 Turnour 1710/1 1/1/1711 Account Deed Turnour, Sir Essex Great Great Hallingbury Place not stated, Edward Hallingbury, inferred from MS Dudley Oak 239:1258 Coppice, Woodfeld

96 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1258 Turnour 1720 5/10/1720 Warrant of Deed Tornour, Edward Crosse, Sir Essex Great Great Hallingbury Sir Thomas Crosse Attorney Thomas Hallingbury receives rents of (residence) Edward Tornour for debts MS 239:1259 Turnour 1720 5/10/1720 Quitclaim Deed Turnor, Edward Crosse, Sir Essex Great Halling Great Hallingbury Thomas bury (residence) MS 239:1260 Turnour 1736 7/26/1736 Bargain and Deed Petre, Edward Crawford, Essex Great Great Parndon Norf Stow Sale (copy) Thomas Parendon; Bardolph; Little Parendon Outwell; Upwell; Well MS 239:1261 Turnour 30 Charles 2/21/1678 Assignment of Deed Turnor, Sir Inwood, William Essex Hallingbury Great Hallingbury Surrey Cobham II annuity Edward, Jr. MS 239:1262 Turnour 1714 9/24/1714 Indenture(copy Deed Turnour, Sir Crosse, Sir Essex Hallingbury, Great Hallingbury Suff/Norf Little ) re accounts Edward Thomas Great;Walbury; Wratting, Monkbury;Hatf Blunts ield Chase Hall/Stow Bardloph; Outwell; Upwell MS 239:1263 Turnour 1640 11/25/1640 Marriage Family papers Lord, Thomas Beard, Martha Essex Hallingbury Great Hallingbury Probably part of license Magna; Turnour series Hatfield Broad Oak MS 239:1264 Turnour 1672 9/29/1672 Rentals Survey Turnour, Sir Essex Hallingbury; Great Hallingbury Edward Parendon MS 239:1265 Turnour 1688 1/14/1688 Petition for new Official matters Turnour, Sir Crown Essex Saffron Saffron Walden charter Edward; others Walden MS 239:1266 Turnour 20 Charles 4/25/1668 Grant of Deed Turnor, Edward Sutton, John Hertfordshire Hatfield Hatfield Suff/Lincs Parham/Rath II annuity (manor) by MS 239:1267 Turnour 1679 3/12/1680 Defeazance of Deed Tomlinson, Turnour, Edward London Essex Great judgement Christopher Hallingbury MS 239:1268 Turnour 1668 5/9/1668 Grant of Deed Turnour, Sir Chaplin, Francis London Middle Temple Temple Grant and counterpart annuity Edward MS 239:1269 Turnour 1681 12/2/1681 Covenant to Deed Turnor, Arthur Grove, Middle Temple Temple save harmless MS 239:1270 Turnour 20 Charles 4/27/1668 Agreement on Deed Sutton, John Turnor, Edward, London Staple Inn; Staple Inn Counterpart is MS II annuity Jr.; Bowtell, Chancery Lane 239:1271 Beaumont MS 239:1271 Turnour 20 Charles 4/27/1668 Agreement on Deed Sutton, John Turnor, Edward, London Staple Inn; Staple Inn Counterpart is MS II annuity Jr.; Bowtell, Chancery Lane 239:1279 Beaumont

97 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1272 Turnour 1739 9/29/1739 Security for Deed Garth, Sarah Goodison, Turnour, Sir Middlesex Bloomsbury Herts Ware Secured on personal debts Benjamin Edward Square estate; Sarah Garth was (residence) granddaughter and heir of Sir Edward Turnour

MS 239:1273 Turnour 1672 3/18/1673 Assignment of Deed Alchorne, Turnor, Sir Deane, Middlesex Covent Garden Covent Garden Debt due by Sir Edward debt Richard; Pretty, Edward Thomas Turnor assigned to Peter; Coape, Thomas Deane Henry MS 239:1274 Turnour c. 1678 1/1/1678 Abstract of title Deed Turnor, Sir Middlesex Hadley Hadley Essex/Herts Little Also other estates. Edward Parendon; Three copies Great Parendon; Royden/East wicke MS 239:1275 Turnour 31 ? 1/1/1758 Draft bond Deed Garth, Edward Barton, Middlesex St George St George Suff Howslid Turnour Margaret Hanover Hanover Square Square MS 239:1276 Turnour 1684 7/11/1684 Conveyance Deed Turnor, Arthur; Wood, William Middlesex Stepney St Dunstan Turnor, Elizabeth Stepney MS 239:1277 Turnour 1729 8/16/1729 Assignment of Deed Crosse, Sir Pym, Catherine Butler, John; Norfolk Stow Bardolph; Stow Bardolph Essex/Suff Great mortgage (2cc) Thomas Baldwyn, Outwell; Hallingbury; Charles Upwell; Weld Wallbury; Monkbury; Hatfield Chase/Little Wratting; Blunts Hall; others MS 239:1278 Turnour 1703 12/8/1703 Mortgage Deed Crosse, Robert Turnour, Sr Newland, Norfolk Winterton Winterton Edward George; Beckley, Simon MS 239:1279 Turnour 1703 12/8/1703 Mortgage Deed Crosse, Robert Turnour, Sir Newland, Norfolk Winterton, Winterton Herts/Middx Mimms; Edward George; Winterton Ridge Beckley, manor and Simon Maultbies and Brompton and Begvill

98 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1280 Turnour 1703 12/8/1703 Mortgage Deed Crosse, Robert Turner, Sir Newland, Norfolk Winterton, Winterton Herts Mimms; Copy of MS 239:1279 (copy) Edward George; Winterton Ridge Beckley, manor and Simon Maultbies and Brompton and Begvill MS 239:1281 Turnour 1714 5/1/1714 Articles of Deed Turnour, Sir Suffolk Blunts, manor Blunts Reserves court profits. agreement Edward Given as Blunts in Essex (draft) - from MS 239:1262 must be Blunts Hall, Suffolk MS 239:1282 Turnour 1657 8/14/1657 Bargain and Deed Ward, Samuel Turnor, Edward Suffolk Little Wratting, Little Wratting sale Cuckhouse

MS 239:1283 Turnour 1676 12/1/1676 Defeazance of Deed Penington, John Turnor, Sir Suffolk Wickin Hall Wickin Hall Essex Hallingbury Statute Edward MS 239:1284 Turnour 1718 5/25/1718 Lease, Rel Deed Sparkes, Arthur; Turnor, Sir Suffolk Wratting, Wratting Essex/Norf Hallingbury; indentures of King, Robert Edward Great and Wallbury; fine Little; Kempton Parndon, Great & Little; others/Meth wold; Welney; Upwell; Outwell; Stowbardolp h MS 239:1285 Turnour 1704 12/4/1704 Defeasance of Deed Prole, David Turnour, Edward Surrey Epsom Epsom London Middle judgement Temple MS 239:1286 Warnborough Sun after St 10/7/1386 Grant Deed Faede, Robert, Felde, John and Hampshire Crondsale; Crondall Endorsed 18th century Fides 10 Rd attorney and Alice South no. 21 II Alice Warneborough MS 239:1287 Warnborough 23 Sept 31 9/23/1589 Assignment of Deed Whyte, Richard Merryatt, Yeardeley, Hampshire Heryard, Endorsed 18th century Eliz Lease Thomas Tristram Fyrsey Close no. 45 MS 239:1288 Warnborough 4/15/1727 Bond to pay Deed Graham, Robert Graham, Maria Hampshire South South annuity Warnborough Warnborough MS 239:1289 Warnborough 6/30/1760 Lease of Lease Deed Newland, Masterman, Hampshire South South Details of property and Release Thomas, exor of William Warnborough, Warnborough Graham, Robert S W and Crowdale (manor)

99 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1290 Warnborough Ass BVM 24 3/25/1350 Grant, indented Deed Pedewardyn, Wythorn, Hampshire South South Endorsed no.5 Ed III Roger and Agnes Richard and Ann Warneborough Warneborough

MS 239:1291 Warnborough Fri bef. 1/31/1276 Grant Deed Barton, Richard Mille, John de of Hampshire South South Endorsed no. 11. purif 4 Ed I de, parson of Shyrnefeld Warneburgh, 6 Warnborough Identified as Ed III on South acres dorse, but no good Warneburgh reason to doubt anno R R Edwardi MS 239:1292 Warnborough Sun bef Nat 6/21/1276 Grant Deed Purye, William, s. Molendinus, Hampshire South South Endorsed no. 8. St John bap Walter de John de, of Warnebourgh Warnborough 4 Ed I Schyrefeld and Lic MS 239:1293 Warnborough F St James 7/25/1276 Grant Deed Vaus, John de Mille, John de of Hampshire South South Endorsed no. 44. 5 Ed Shyrnefeld Warneburgh, 2 Warnborough Identified as Ed III on acres dorse, but no good reason to doubt anno R R Edwardi MS 239:1294 Warnborough n.d. C. 1/1/1300 Grant Deed Stanham, William Blunt, Thomas le Hampshire South South Endorsed no. 97 1300 de Warnebourgh, Warnborough Dreycote MS 239:1295 Warnborough n.d. C. 1/1/1300 Grant Deed Blunt, Peter le Byflet, Richard Hampshire South South Endorsed no. 55 1300 Warnebourgh, Warnborough pasture for 80 sheep MS 239:1296 Warnborough n.d. C. 1/1/1300 Grant Deed Blunt, Thomas le, Blunt, Peter le, Hampshire South South Endorsed no. 102. 1300 knight brother of (1) Warnebourgh, Warnborough Excellent seal Dreycote MS 239:1297 Warnborough Sun aft St 1/24/1311 Grant Deed Purye, Peter de la Purye, William, Hampshire South South Endorsed no. 10 Vincent 4 s. Walter, Warnebourgh Warnborough Ed II nephew of Peter de la Purye

MS 239:1298 Warnborough n.d. c. 1320 1/1/1320 Grant Deed Pedewardin, Byfflote, Richard Hampshire South South Endorsed no. 51 Roger de de Warneborough Warnborough , pasture for 20 sheep MS 239:1299 Warnborough St Ambrose 4/4/1329 Grant Deed Longo Campo, Molend, John de Hampshire South South Endorsed no. 7 3 Ed III Alice de; and Lucia of ? Warnebourgh, Warnborough Pedewardyn, Sherfeld mess and 2 virg Roger MS 239:1300 Warnborough Wed after 4/26/1329 Grant Deed Mille, John, Foghel, Hampshire South South Easter 3 Ed attorney de Geoofrey le and Warneburgh, 2 Warnborough III Schyrefeld Edith crofts

100 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1301 Warnborough Mon, 11/26/1330 Grant Deed Cormal, Beatrix Pedewardyn Hampshire South South Endorsed no. 13 and morrow St and James, son Roger de Warneburgh Warnborough no. 14. 'dominium et Kath 4 Ed redditum' that Walter III atte Budene owed us MS 239:1302 Warnborough Wed eve St 6/10/1332 Grant Deed Mille, John, Mille, Alice, Hampshire South South Barnabas 6 attorney attorney, Warnebourgh, Warnborough Ed III daughter messuage and 50 acres MS 239:1303 Warnborough Sun St 3/21/1333 Release Deed Byflut, Richard Pedewardin, Hampshire South South Endorsed no. 20 Benedict 7 Roger de Warneburgh, Warnborough Ed III pasturage for sheep MS 239:1304 Warnborough Easter 7 Ed 4/4/1333 Release Deed Byfleet, Thomas Pedewardyn, Hampshire South South Endorsed no. 18 and III de, son of Richard Roger Warneburgh, Warnborough no. 19 one 'coma' in Warghebo MS 239:1305 Warnborough Thu bef St 4/20/1335 Grant Deed Stoer, John le Buketon, Hampshire South South Endorsed no. 21 George 9 Isabella, d. Warneburgh, Warnborough Ed III Agnes all lands MS 239:1306 Warnborough Sun F Purif 2/2/1337 Grant Deed Mille, John, Fode, John and Hampshire South South Endorsed no. 45 11 Ed III attorney, and Joan, of Warnebourgh, Warnborough Lucia de Shirefeld Winchester 6 wood carucates MS 239:1307 Warnborough Su, Purif 11 2/2/1337 Quitclaim Deed Mille, John, Fode, John and Hampshire South South Ed III Senior; John, Joan, of Warnebourgh Warnborough attorney Winchester MS 239:1308 Warnborough S after 2/1/1338 Grant Deed Cousande, Alice, Fode, John and Hampshire South South Conv St widow of William Joan Warnebourgh Warnborough Paul 11 Ed III MS 239:1309 Warnborough Sun bef St 6/25/1340 Grant Deed Pedewardyn, Horsman, John; Hampshire South South Endorsed 18th century Peter 14 Ed Roger de, Knight Foghel, Richard Warneburgh, Warnborough no. 9 III Le and Edit plot of land MS 239:1310 Warnborough Sun after 8/18/1342 Grant Deed Fode, John and Pederwardyn, Hampshire South South Endorsed 18th century Assumpt 16 Johanna Roger, knight, Warneburgh Warnborough no. 10. Agnes was wife Ed III and Agnes of William Cousande, attorney MS 239:1311 Warnborough Sun bef 3/18/1358 Grant Deed Wastehuse, Whytorn, Hampshire South South Endorsed 18th century Palm Sun Thomas Richard Warnebourgh, Warnborough no. 14 32 Ed III Balemond croft

101 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1312 Warnborough Wed in St 9/30/1360 Release Deed Wastehus, Wythorn, Hampshire South South Endorsed no. 4 Michael 34 Thomas Richard Warnebourgh Warnborough Ed III (?), Balemondes croft MS 239:1313 Warnborough Thu after 10/5/1363 Lease Deed Pedewardyn, Loner, John Hampshire South South Endorsed 18th century Mich 38 Ed Roger Warneburgh, Warnborough no. 16. Rent 10 III ten and virgate shillings, but apparently indefinite lease to John and heirs and assigns. Uncertain phrase about heirs.

MS 239:1314 Warnborough 20 June 32 6/20/1364 Lease Deed Pedewardyn, Wrythorn, Hampshire South South Endorsed no. 32. Ed III Roger, knight Richard Warnebourgh, Warnborough 'Bysshoppelond' Presteslond and Bysshop MS 239:1315 Warnborough Mon F 10/21/1364 Life lease Deed Pederwardyn, Gardener, Edith Hampshire South South Endorsed no. 54 11000 V 38 Roger and Edith, Warnebourgh, Warnborough Ed III daughters messuage and curtilage MS 239:1316 Warnborough 11/20/1364 Lease for life Deed Pedewardyn, Lorens, John and Hampshire South South Counterpart at MS Roger Kristine Warneburgh Warnborough 239:1317. Endorsed no. 29. For their lives and one child MS 239:1317 Warnborough 38 Ed III 11/20/1364 Grant Deed Pedewardyn, Loxens, John and Hampshire South South Counterpart of MS Roger Christine Warneburgh Warnborough 239:1316. Endorsed 18th century no. 30 and no. 31 MS 239:1318 Warnborough 3 July 42 Ed 7/3/1368 Lease Deed Pedewardyn, Lorens, John Hampshire South South Endorsed no. 49 III Roger Warnebourgh, Warnborough messuage and curtilage MS 239:1319 Warnborough St Mark, 46 4/25/1372 Release Deed Wasthuse, Whithorn, Hampshire South South Endorsed 18th century Ed III Thomas Richard Warneburgh; Warnborough no. 18

MS 239:1320 Warnborough Mon aftr St 10/1/1375 Grant Deed Pedewardyn, Averey, William Hampshire South South Endorsed no. 53 Michael 49 Walter Warnebourgh, Warnborough Ed III messuage and croft and 5 acres

102 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1321 Warnborough St Andrew 11/30/1380 Grant Deed Wythorn, Richard Vaus, John Hampshire South South Endorsed 18th century 4 Rd II Warnebourgh, Warnborough no. 19 Draycote, Balemond MS 239:1322 Warnborough Tue bef St 3/10/1383 Grant Deed Blunt, Richard Vaus, Richard Hampshire South South Endorsed no. 1 Gregory 6 Warnebourgh, Warnborough Rd II Draycote MS 239:1323 Warnborough Mon bef St 3/6/1402 Receipt Deed Richard Clerk, Robert Hampshire South South Endorsed no. 52. For Gregory 3 bailiff itinerant Pedewardyn, Warneburgh Warnborough marriage of Blanche, Hy[IV?] Knight daughter of King. MS 239:1324 Warnborough Asc 1 Hy VI 5/13/1423 Grant Deed Pedweardyn, Smyth, Roger Hampshire South South Endorsed no. 74 Robert, knight and Juliane Warneburgh, Warnborough messuage MS 239:1325 Warnborough 20. Oct 8 10/20/1429 Release Deed Foghel, Edward Smyth, Roger Hampshire South South Endorsed 18th century Hy VI and Juliane Warnebure Warnborough no. 26 MS 239:1326 Warnborough C. 1440 3/25/1440 Grant, Deed Pedwardyn, Whyte, Robert Hampshire South South Endorsed no. 75. To unexecuted Roger, relative and Margaret Warnebourgh, Warnborough pay 60 plus 200 plus and heir of and John manor 200 marks each of 3 Robert years. MS 239:1327 Warnborough sun after 2/5/1442 Thu after 9/18/1457 3 grants, Deed Bernard, Nich Vaus, Robert Hampshire South South Endorsed no. 65 purif 20 Hy Exalt H C attached Warneborough Warnborough VI 36 Hy VI , Blounttys MS 239:1328 Warnborough 4 Nov 21 11/4/1442 Grant Deed Whyte, Robert Smythe, Roger Hampshire South South Endorsed 18th century Hy VI Warneburgh, 4 Warnborough no. 28. Also endorsed acres no. 68. With abuttals. MS 239:1329 Warnborough Peter & 6/29/1455 Grant Deed Smyth, Roger Smyth, Thomas, Hampshire South South Endorsed 18th century Paul 33 Hy son Warnebourgh, Warnborough no. 29. Also endorsed Vi 4 acres no. 67 MS 239:1330 Warnborough 29 Sept 36 9/29/1457 Grant Deed Vaus, Thomas Vicory, Richard Hampshire South South E[ndorsed?]: no.66. Hy VI Warneburgh, Warnborough Also in Weston [Patrick] Blountyslond; Weston MS 239:1331 Warnborough 22 june 1 6/22/1461 Receipt Deed Pedewardyn, Whyte, Robert Hampshire South South Endorsed no. 63. Ed IV Beatrix, widow Warneburgh Warnborough Receipt for 5 marks dower MS 239:1332 Warnborough 5 Agu 1 Ed 8/5/1461 Release Deed Pedewardyn, Whyte, Robert, Hampshire South South Endorsed no. 64. For IV Beatrice merchant Warnebourgh Warnborough 1/3rd of manor MS 239:1333 Warnborough 15 June 2 6/15/1462 Grant Deed Meere, Thomas Newbrigge, Hampshire South South Endorsed no. 60 Ed IV and Johanna Master Richard; Warnebourgh, Warnborough Dyker, Perciv messuage and virgate, Warne

103 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1334 Warnborough 6/16/1462 Grant for life Deed Newbrigge, Meere, Thomas, White, Hampshire South South Endorsed no. 61; also Richard; Dyker, attorney, and Robert and Warneburgh, Warnborough endorsed no. 62. Percival Joan John Warnerys Remainder to Robert and John White MS 239:1335 Warnborough 17 may 4 5/17/1464 Letter of Deed Mer, Thomas at, Smyth, Thomas Newbrygg, Hampshire South South Endorsed 18th century Ed IV attorney of and Richard; Warneburgh, Warnborough no. 33; also endorsed Johanna Dyker, messuage and no. 59 Perceval virgate MS 239:1336 Warnborough 8/31/1495 Grant Deed Smyth, Thomas Hille, William; Hampshire South South Endorsed 18th century Serle, Robert Warneburgh, Warnborough no. 33 and Edward Fowlles MS 239:1337 Warnborough 11/19/1533 Release Deed Vyne, Ralph of Wynsor, Andrew Whyte, Hampshire South South Endorsed 18th century Fernham, Surrey Kt; others Thomas Warneburgh, Warnborough no. 38; also endorsed manor no. 85. To feoffees for use of

MS 239:1338 Warnborough 7/4/1537 Assignment of Deed Chowne, John Mores, John Croyland, Hampshire South South Endorsed no. 78. lease Abbot of Warneburgh, Warnborough Assignment of Abbey Crowdale, lease, 27 Henry VIII. manor Compare with MS 239:1339 MS 239:1339 Warnborough 5/19/1538 Assignment of Deed Chone, John of Whyte, Thomas Croyland, Hampshire South South Endorsed 18th century Lease Fayer Lawn, Abbot of Warneburgh, Warnborough no. 41. Assigns lease Wrotham, Kent Crowdeshole from Abbot of manor Croyland, 27 Henry VIII

MS 239:1340 Warnborough 4/1/1540 Assignment of Deed Mores, John Whyte, Thomas Croyland, Hampshire South South Assignment of lease, 1 Lease Abbey Warnebourgh, Warnborough Apr 26 Henry VIII Crowdyshole manor MS 239:1341 Warnborough 7/1/1543 Release Deed Hall, John and Whyte, Thomas Hampshire South South Endorsed 18th century Katherine Warneburgh, Warnborough no. 44 Bedon MS 239:1342 Warnborough 4/26/1561 License of Deed Crown White, Sir Hampshire South South Hants Kyngesley;Wi Alienation Thomas and Warneburgh; Warnborough ke Anstye; Agnes Crowdale; Hoddington; Drokenford etc. MS 239:1343 Warnborough 3/20/1594 Grant of Deed White, Richard Philpott, Anne Hampshire South South Hants Kingesley Endorsed no. 94 annuity Warneburgh; Warnborough Weeke; Rockenforde Hodington MS 239:1344 Warnborough 3/18/1606 Revocation of Deed White, Sir Richard Phillpott, Alice; Hampshire South South Endorsed no. 113 annuities others Warneburgh Warnborough

104 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1345 Warnborough 1704 8/17/1704 Release Deed Bishop, William, Graham, Robert Hampshire South South Schedule of deeds; Elizabeth and Warneborough Warnborough detailed list of lands Richard ; Crondale MS 239:1346 Warnborough 1708 10/20/1708 Deed to lead Deed Bishop, William; Hawkins, Terry, Hampshire Southwarnbor South fine Bishop, Elizabeth Richard Thomas ough, Warnborough Rookwood Coppice MS 239:1347 Warnborough 4/19/1758 Lease Deed Hawkins, George Newland, Hampshire Southwarmbor South Thomas ow, messuage, Warnborough malthouse, closes

MS 239:1348 Warnborough Sun after 3/29/1383 Grant Deed Blunt, Richard Vaus, Richard Hampshire Warneboro, South Endorsed no. 2 Ann 6 Rd II Draycote Warnborough MS 239:1349 Warnborough 4/19/1406 Receipt, Deed Shepton, John Pedewardyn, Hampshire Warnborough South Endorsed 18th century proceeds from Robert Warnborough no. 22 manor MS 239:1350 Woodhull no date 1/1/1698 Draft letter Family papers Bradshaw, Mrs. Bulkley, Sir Hampshire Fordingbridge, Fordingbridge No explicit Woodhull Dewy Burgate connection, but in same bundle MS 239:1351 Woodhull no date 1/1/1698 List of Family papers Austaine, Mr. Spencer, Mr. Scutt (?), London Berks Wargrave No explicit Woodhull addresses Francis Mr. William connection, but in same bundle MS 239:1352 Woodhull 1697 10/23/1698 Rent receipt Accounts Wodhull, Francis Porter, Francis Northamptonshir Chipping Chipping Warden e Warden MS 239:1353 Woodhull 16]98 8/2/1698 Letter Deed Woodhull, Warner, Jane Northamptonshir Chipping Chipping Warden Middx Enfield Francis] e Warden MS 239:1354 Woodhull 1688 4/26/1688 Letter Family papers Woodhull, Pigott, Robert Northamptonshir Chipping Chipping Warden London Francis] e Warden MS 239:1355 Woodhull 1692 12/6/1692 Letter Family papers Knightley, E. Manders, Mr. Woodhull, Northamptonshir Chipping Chipping Warden Requests loan of foal Francis, wife e Warden; Fawlsey MS 239:1356 Woodhull 1693 11/27/1693 Letter Family papers Barrington, Wodhull, Francis Northamptonshir Chipping Chipping Warden Thomas e Warden MS 239:1357 Woodhull 1693 11/29/1693 12/4/1693 Letter plus draft Family papers Wodhull, Francis Holbech, William Northamptonshir Chipping Chipping Warden reply e Warden MS 239:1358 Woodhull 1694 3/28/1694 Letter plus Family papers Ellman, Will Woodhull, Northamptonshir Chipping Chipping Warden London Confirms order for account Francis e Warden tobacco MS 239:1359 Woodhull 1694 7/26/1694 Letter plus Family papers Wodhull, Francis Carter, Francis Northamptonshir Chipping Chipping Warden Sends 2 oz of spaw account e Warden water MS 239:1360 Woodhull 1696 1/5/1697 Letter Family papers Wodhull, Mr. Creswell, J. Northamptonshir Chipping Chipping Warden ? Lillingstone e Warden Lovell

105 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1361 Woodhull 1697 9/29/1697 Letter Family papers Woodhull, Northamptonshir Chipping Chipping Warden Middx Enfield Francis] e Warden MS 239:1362 Woodhull 1697 10/20/1697 Letter Family papers Woodhull, Brideoake, R. Northamptonshir Chipping Chipping Warden Sending coffee mill Madam e Warden MS 239:1363 Woodhull 1697 11/15/1697 Letter plus Family papers Wodhull, Francis Northamptonshir Chipping Chipping Warden Order for tobacco and reply e Warden regarding debt of £50 MS 239:1364 Woodhull 1697 11/16/1697 Letter plus draft Family papers Nutts, William Wodhull, Francis Northamptonshir Chipping Chipping Warden London Draft on reverse e Warden MS 239:1365 Woodhull ? assumed 1/1/1698 Letter Family papers Wodhull, Francis Cave, Sir Roger Northamptonshir Chipping Chipping Warden Warws Rugby date e Warden MS 239:1366 Woodhull no date 1/1/1698 Letter Family papers Woodhull, Northamptonshir Chipping Chipping Warden Frances e Warden MS 239:1367 Woodhull no date 1/1/1698 Letter; no Family papers Wodhull, Francis Northamptonshir Chipping Chipping Warden Possibly draft written signatory e Warden on cover sheet MS 239:1368 Woodhull no date 1/1/1698 Draft letter Family papers Woodhull, Northamptonshir Chipping Chipping Warden Francis] e Warden MS 239:1369 Woodhull no date, c. 1/1/1698 Draft letter Family papers Woodhull, Francis Northamptonshir Chipping Chipping Warden 1698 e Warden MS 239:1370 Woodhull no year 2/4/1698 Letter Family papers Woodhull, Wodhull, C. Northamptonshir Chipping Chipping Warden Oxon Francis] e Warden MS 239:1371 Woodhull 1698 4/16/1698 Letter Family papers Aldworth, Mr. Woodhull, Northamptonshir Chipping Chipping Warden Francis e Warden MS 239:1372 Woodhull 1698 5/9/1698 Letter Family papers Buttler, Mr. Wodhull, F. Northamptonshir Chipping Chipping Warden e Warden MS 239:1373 Woodhull 16]98 6/9/1698 Letter Family papers Bellamy, William Woodhull, Northamptonshir Chipping Chipping Warden London Francis e Warden MS 239:1374 Woodhull No year 7/19/1698 Letter Family papers Woodhull, Mr. Warner, Jane Northamptonshir Chipping Chipping Warden ?1698 e Warden MS 239:1375 Woodhull 1698 10/5/1698 Letter plus Family papers Wodhull, Francis Nutts, William Northamptonshir Chipping Chipping Warden Essex Woodford reply e Warden MS 239:1376 Woodhull 16]96 3/1/1697 Summons to Legal matters Woodall, Francis Lucas, John Northamptonshir Chipping Chipping Warden grand jury e Warden MS 239:1377 Wright ? 1/1/1767 Proposal: Deed Wrighte, Mr.; Jekyll ?, "The Buckinghamshire Gayhurst; Gayhurst Leics Brooksby; marriage Wrighte, Mrs. Lady" Stoke Oadby settlement Goldington MS 239:1378 Wright ? 1/1/1767 Tenant rental Survey Wrighte, Thomas; Buckinghamshire Gayhurst Gayhurst Wrighte, Margaret

MS 239:1379 Wright ? 1/1/1767 Abstract of Survey Wrighte, ? Buckinghamshire Gayhurst; Gayhurst Leics Brooksby; outgoings Stoke Oadby; Goldington Broughton

106 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1380 Wright ? 1/1/1767 Tenant rental Survey Wrighte, Thomas; Buckinghamshire Stoke Stoke Goldington Wrighte, Goldington Margaret

MS 239:1381 Wright ? 1/1/1767 Incumbrances Deed Wrighte, Thomas; Clarges, Sir Leicestershire Brooksby; Brooksby Bucks Gayhurst; on estate Wrighte, Thomas' Oadby; Stoke Margaret executors Broughton Goldington

MS 239:1382 Wright ? 1/1/1767 Outgoings from Deed Wright, Thomas Leicestershire Brooksby; Brooksby Bucks Gayhurst; estate Oadby Stoke Goldington MS 239:1383 Wright ? 1/1/1767 Tenant rental Survey Wrighte, Thomas; Leicestershire Brooksby Brooksby Wrighte, Margaret

MS 239:1384 Wright ? 1/1/1767 Tenant rental Survey Wrighte, Thomas; executors of Sir Leicestershire Broughton Broughton Astley Wrighte, Thomas Clarges Margaret

MS 239:1385 Wright ? 1/1/1767 Proposals: Deed Jekyll, Miss Wright, Mr Leicestershire Dallington Dallington Group MS 239:1385, marriage 1386, 1387, 1388 settlement MS 239:1386 Wright 1766 12/27/1766 Letter regarding Legal matters Baldwin, Joseph; Leicestershire Dallington Dallington London Covent Group MS 239:1385, case Jekyll, Lady Ann Garden 1386, 1387, 1388 MS 239:1387 Wright 17]67 1/1/1767 Summary of Legal matters Jekyll, Lady Ann Jekyll, Miss Leicestershire Dallington Dallington Group MS 239:1385, case 1386, 1387, 1388 MS 239:1388 Wright post 1765 1/1/1797 Notes regarding Legal matters Lady Ann; Miss Leicestershire Dallington Dallington Group MS 239:1385, Jekyll case Jekyll 1386, 1387, 1388

MS 239:1389 Wright ? 1/1/1767 Tenant rental Survey Wrighte, Thomas; executors of Leicestershire Oadby Oadby Wrighte, Clarges, Sir Margaret Thomas

MS 239:1390 1595 7/24/1596 1596 Book of Accounts Cook, John Handsacre, John John Cook pays out for household household goods. John accounts Handsacre has larger accounts, might be steward. Names My Lady. MS 239:1391 44 5/20/1602 Warrant to pay Accounts Elizabeth I Stanhopp, Sir Elizabeth I £1000 John

107 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1392 1707 1/1/1707 Receipts for Accounts Paid by Robert Dinsdale Housed at mortgage to Robert Wilson. No MS Roll Large payments place 4:144 MS 239:1393 7/8/1774 List of pensions Accounts Crown Compare with MS239:1394. To servants of late king MS 239:1394 7/27/1789 Warrant for Accounts Crown Holdsworth. Pension of £30. annuity Elizabeth Compare with MS239:1393 MS 239:1395 14 Mar 3/14/1838 Sheriff's roll Accounts Response to list of fines Housed at 1838 unpaid at Quarter MS Roll Large Sessions. No county 2:101 named. MS 239:1396 1626 1/1/1626 Subsidy Accounts List of payments, many Housed at payments places, including MS Roll Large bishoprics. 4:170 MS 239:1397 1701 8/1/1701 1706 3/1/1706 Mining Accounts Oliver, John; Cornwall Dulas; Ball Dulas Bound in fragmentary accounts Tregian, Reeth Mine lease by John St Aubyn Alexander; others for Dulas (adventurers)

MS 239:1399 3/17/1835 Account Accounts Osborn, M. Derbyshire Account to High Sheriff of Derbyshire for accommodation MS 239:1400 1796 1/1/1796 Account roll for Accounts Devon Account rolls of Richard Housed at tax Rose Drewe for tax on MS Roll Small horses and carriages; 3:26 also land tax

MS 239:1401 1797 1/1/1796 Account roll for Accounts Devon Seven account rolls of Housed at tax Richard Rose Drewe for MS Roll Small taxes 4:27 MS 239:1402 1798 1/1/1798 Account roll for Accounts Devon Account roll of Richard Housed at tax Rose Drewe for 1798 MS Roll Small Aid 3:23 MS 239:1403 5/30/1759 5/1/1766 Account Accounts North, Lady Devon Exeter; Ashill Exeter Account from trustees of Lady North. Sale of extensive property in Devon. Total £13264

108 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1404 12 June 3 6/12/1833 Sheriff's quietus Accounts Devon Exeter Exeter Housed at Wm IV roll MS Roll Small 3:22 MS 239:1405 1760 3/17/1760 Bond to pay Accounts Ayredaile, Thompson, Durham Bishop Aukland Bishop Auckland Yorks Girlington £40 William, flax Jonathan Hall dresser MS 239:1406 11/11/1618 Acquittance for Accounts Winchester, Montague, Hampshire Acquittance from Pipe subsidy James, Bishop of Charles, Roll Clerk (deceased) executor MS 239:1407 1714? 1/1/1714 Sheriff's Accounts Hampshire Housed at account MS Roll Large 2:121 MS 239:1408 1709 6/13/1709 Receipt for Accounts Newlyn, John; Broman, Thomas Hampshire Priordean legacy Newlyn, Elizabeth (overseer of poor)

MS 239:1409 1663[/4] 3/22/1664 Fire brief Accounts Farnham, Hertfordshire Braughing Braughing Accounts of collection accounts Clement for fire (3/22.1663[/4])

MS 239:1410 21 Henry 1/1/1530 Quietus to Accounts Whetenhale, Kent VIII sheriff William MS 239:1411 1636 1/1/1636 1645 Accounts Accounts Kent? Ashford Ashford Disbursements on Housed at behalf of Thomad Fidge MS Roll Large about the houses, 4:142 copyhold lands and other necessaries. Includes mason work, carpenters, etc. Not much detail. Names 'His houses in Ashfrd'. 3 membranes

MS 239:1412 1791 10/6/1792 1792 Surveyor's bill Accounts Smart, Mr. Mascalle, John Carter, Rev. Kent? Challock, Challock For surveying woodland Mr. Crowhillwood; Shaws MS 239:1413 1653 1/1/1653 Quietus roll of Accounts Kent Cranbrooke, Cranbrook Roll of Sir Edward Housed at Exchequer Goudhurst Stradling et al. MS Roll Large 3:315

109 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1414 1751 9/29/1751 Rental Accounts Carter, George, Kent New Romney, New Romney Extensive list chamberlain town property MS 239:1415 12/13/1688 6/8/1698 Rent accounts Accounts Sandys, Myles, Albermarle, Lancashire Hawkshead Hawkshead plus letter steward Elizabeth, Duchess of MS 239:1416 1587, 6/8/1587 Roll of debt Accounts Allott, John, London Numerous people various recognisances citizen and acknowledging debts alderman before John Allott. 8th June onwards. London and elsewhere. MS 239:1417 1832 1/1/1832 Sheriff's Accounts Norfolk Housed at account MS Roll Large 2:106 MS 239:1418 1740 6/10/1740 1742 Rent account Accounts Howlett, Isaac Right Norfolk Ashwell Thorpe Ashwellthorpe (account keeper) Honourable Lady (manor) Berners MS 239:1419 1625 1/1/1625 Quietus Accounts Norfolk Godwicke Godwicke By view of 14 books of Housed at receipts of Benry MS Roll Large Beche, receiver of rents 2:112 for Sir [1611-24]. Annual receipts circa [£?]4,400.

MS 239:1420 1768 7/2/1768 Letter Accounts Burn, Richard, sec Moss, Richard Norfolk Norwich Norwich Enclosing account for to the Bp. of quarter Norwich MS 239:1421 1826 7/5/1826 1829 Brewers' list Accounts Norfolk Norwich Norwich List of brewers in (tax ?) Norfolk and Norwich with amounts bresed, 4 years. MS 239:1422 1702 9/29/1702 Quietus Roll Accounts Northamptonshir Account of Randolph Housed at e Wykes, High Sheriff MS Roll Large 5:180 MS 239:1423 4 & 5 Philip 9/29/1557 5 & 6 Account Accounts Farmour, John, Northamptonshir Northampton? Northampton Account for minor rents and Mary Philip and Sir, accountant e and court profits, 'ville Mary de North't.

110 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1424 1801 10/31/1801 Rental Accounts Northamptonshir Rushton; Rushden Owner unstated e Isham; Kelmarsh; Thedingworth; Grindlow MS 239:1425 1733 8/30/1733 Bond to pay Accounts Anysley, John Clarke, William Northumberland Hexham; North-Hexham £600 Shields MS 239:1426 6/18/1651 List of bonds to Accounts Northumberland Newcastle- Newcastle upon Norf Yarmouth, Writ to seek payment Housed at King Charles upon-Tyne Tyne etc. of sums bonded by MS Roll Large numerous named 3:133 mariners, of Newcastle and elsewhere.

MS 239:1427 7/2/1774 7/2/1774 Sheriff's roll Accounts Nottinghamshire Housed at (part) MS Roll Large 3:131 MS 239:1428 22 George 9/29/1783 Quietus roll Accounts Cooper, John Heaton, John, Cutts, Nottinghamshire III, 1783 Gilbert, sheriff deputy clerk of William the Pipe MS 239:1429 1760 2/28/1760 Receipt/ Accounts Foquett, Amelia Urry, Thomas Oglander, Wight Atherton, Hale Atherton Release for legacy of release George £20 (deceased) MS 239:1430 1763 10/22/1763 Arbitration Accounts Jolliffe, Jeremiah Spelt, John; Jolliffe, Wight Newport Newport Surrey Settlement of financial and Jonathan and Trattle, William dispute Jacob; Young, Elizabeth; Urry, (deceased) Martha Thomas MS 239:1431 1714 9/29/1714 Rental Accounts Wight Shorwell (?) Shorwell MS 239:1432 9/29/1713 Rent account Accounts Wight Shorwell Shorwell MS 239:1433 12 June 3 6/12/1833 Quietus roll of Accounts Worcestershire Housed at Wm IV sheriff MS Roll Small 2:18 MS 239:1434 6 Nov 1832 11/6/1832 Sheriff's Accounts Yorkshire Bolton on Bolton upon Yorks Batley [? Part of 216 Housed at account Dearn, Dearne MS Roll Large Wichersley, etc 6:201 MS 239:1435 1760-1 1/1/1761 Account with Accounts Yorkshire Grinton, Grinton Account of farmer of Housed at Crown Fremington lead mines MS Roll Large 6:206

111 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1436 2 James II 12/18/1686 Renewal of Accounts James II Fairfax, heirs of Yorkshire Kingston upon Kingston upon customs Colonel Charles Hull Hull annuity MS 239:1437 6 Nov 1832 11/6/1832 Sheriff's Accounts Yorkshire Poole Poole 'Town of Poole' Housed at account MS Roll Large 6:216 MS 239:1438 5/27/1630 Bond Accounts Rowlandson, Floude, Susan Yorkshire Scargill Scargill To pay £52 Arthur; Tunstall, Francis MS 239:1439 1805 5/30/1805 Accounts of Accounts Midgley, Richard, Yorkshire Todmorden, Todmorden subscriptions treasurer Chapel

MS 239:1440 12/7/1766 Grant of Accounts Crown Cooper, Grey Barbados From port duties, annuity Barbadoes and Leeward Isles MS 239:1441 1796 & 4/15/1796 4/24/1800 Pay lists; Accounts Layard, A. L. for Edward (Duke of Nova Scotia Halifax Halifax 1800 approval Board of Kent) Accounts MS 239:1442 c. 1500? 1/1/1550 Rental Accounts Maynwaryng, Dudley, John; ? Fryth Fryth Head: A rentall off all Randell Dudley, the londes and tey Elizabeth;Scoppe mumettes (?) off [...] d, Randell Maynwaryng James;Maynwar wya.. ...d Fryth yng, Oliver (tenants) MS 239:1443 1676 3/14/1677 1679 Poor rate Accounts Sermon, Robert, ? Mentlen Mentlen In Norfolk group constable MS 239:1444 13th 1/1/1230 Quitclaim Deed Burgo, Ralph, son Walter, son of ? Land in field 'vin Alda'; century of William de Fulk witnesses include Thomas son of Thomas de Rocholm MS 239:1445 5 Edward 10/20/1465 Release of Deed Spalde?,? Wynne, John; IV actions Penelona, Joan MS 239:1446 1583 1/1/1583 1699 Schedule of Deed No place. 2 copies of Housed at deeds schedule. Notes will MS Roll Large Richard Johnson Feb 4:161 19, 1629 MS 239:1447 [1 March 3/1/1586 Fragment ? of Deed St. John, John Copley, Sir Fragment of document. 28 Eliz] writ return Roger, knight; Compare with Wattys, John MS239:1273, Oxfordshire - Garsington

112 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1448 9 Charles I 7/5/1633 Chancery Deed Charles I Hopkins, Gwillam, ? To enter on lands, decree William; Thomas location unstated Hopkins, Elizabeth MS 239:1449 13 Charles 6/17/1637 Charles I Special Livery Deed Kendricke, Kendricke, No place mentioned Thomas William (deceased) MS 239:1450 c. 1675 1/1/1675 Terrier, deed Deed Names North Field; not attached East Field: the Hall Hill, Long Willbroadly; South Field: Willbroadly, Long Broadlanes, Ballandes; Meadow Ground: Horse Croft, the Haldemenes, the Fole Foore

MS 239:1451 c. 1680 1/1/1680 Plan from deed Deed Southouse, Henry Shows layout of land to be built on by Henry Southouse MS 239:1452 1791 2/21/1791 Release from Deed Ashurst, Sir Hardwick, Earl of actions and William Henry (deceased), debts executors MS 239:1453 43 George 5/7/1803 Letters Patent Deed Hawker, Joseph Bigland, Ralph Appointment as III Richmond Herald MS 239:1454 c. 1850 1/1/1850 Map cut from Deed Luck, Edward Spain, Charlotte ? No location information deed Thomas at all MS 239:1455 1759 7/18/1759 Mortgage of Deed Granville, Earl Dormer, Sir Cottrell, Bedfordshire Oxon Rousham Annuity secured on annuity Charles Cottrell Grace Crown revenues from Cornish tin. 1st membrane only. Residences of principal parties. MS 239:1456 3 Edward 5/20/1463 Grant Deed Lyttylbury, John Adams, William Bedfordshire Bedford, St Bedford IV and Agnes; Paul's, Le Stacy, Laurence; Schepischepyn Stanford, John g Lane MS 239:1457 19 Edward 9/2/1479 Grant Deed Grenefeld, Perot, Thomas Bedfordshire Luton, Luton IV William and William; Mayndellefeld Lammer, William (parcel)

113 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1458 25 10/28/1583 Assignment for Deed Spencer, Thomas; Branthwayte, Bedfordshire Sandy, Sandy Elizabeth I 1000 years Branthwayte, John advowson Richarde

MS 239:1460 1588 6/8/1588 Release Deed Spencer, Thomas Brandthwaytt, Bedfordshire Sandy, Sandy Richard advowson MS 239:1462 1590 11/16/1590 Bargain and Deed Branthwaite, Spencer, Sir John Bedfordshire Sandy Sandy Of advowson sale Richard MS 239:1463 1655 2/20/1656 Assignment of Deed Turner, Edward Mole, William Bedfordshire Tyngreth; Tyngreth rent charge Milton Bryant MS 239:1465 1654 6/27/1654 Quitclaim Deed Lowe, Francis Hill, John Bedfordshire Wotton Wotton MS 239:1467 1734 5/31/1734 Proxy Deed Clergy of Bedfordshire Yeilden; Yelden appointment Archdeaconry of Meppershall; Bedford Cardington MS 239:1469 17 Charles I 10/25/1641 Partition Deed Stonehowse, Sir Jerome, Henry Berkshire Abingdon Abingdon Partition of property George formerly of Abingdon Abbey, in Abingdon MS 239:1470 1723 7/30/1723 Exch Order: Deed Bolingbroke, Child, Samuel Berkshire Bucklebury Bucklebury forfeited Henry Viscount, estates deceased MS 239:1472 1661 6/26/1661 Bond Deed Child, Shadrath Greenfeild, Berkshire Cluer Clewer Suss Billingshurst, William Kingsfold MS 239:1473 1706 1/1/1706 Estate survey Deed Richards, Edward Berkshire Compton Compton Three farms listed but Beauchamp Beauchamp values, etc., not completed MS 239:1474 12 9/29/1570 Fine Deed Sherwood, Berkshire East Hendred; East Hendred Elizabeth I Thomas; Shystler, Ardyngton William MS 239:1475 37 2/11/1595 Bargain and Deed Steward, Marke Forster, Sir Berkshire Finch Finchhampsteed Elizabeth I sale Humfrey Hampsteed, Welhouse MS 239:1476 1729 10/16/1729 Lease Deed Craven, William, Phillips, Thomas Berkshire Hagbourne Hagbourne Lord MS 239:1477 3 Elizabeth 2/4/1561 Counterpart of Deed Loder, John of Mylner, Edward; Berkshire Harwell, Harwell Indemnifies against I agreement Princes Harwell, Pynde, Nicholas Princes Harwell payments due yeoman MS 239:1478 1695 10/29/1695 Copy of Court Deed Blandy, John Jennens, William Berkshire Harwell, Harwell Roll Harwell manor MS 239:1480 1698 6/1/1698 Lease for year Deed Brotherton, Blandy, John Berkshire Kintbury, tithes Kintbury Thomas

114 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1482 1716 12/21/1716 Lease for year Deed Blandy, John Stratton, William Berkshire Kintbury and Kintbury Inkpen, Battlesdon Park MS 239:1483 1716 12/22/1716 Release Deed Blandy, John Stratton, William Berkshire Kintbury and Kintbury Inkpen MS 239:1485 10/14/1736 Release Deed Davis, Edward Snell, Thomas; Berkshire Little Little Farringdon Ready, Farringdon, Alexander prebend of Langford MS 239:1486 9/19/1747 Lease Deed Exeter College Jennings, Mary; Berkshire Long Hanham, Wittenham, William rectory MS 239:1487 1749 & 7/1/1749 6/2/1752 Depositions re Deed Adeane, - James Duke of Parker, Berkshire Newbury; Newbury Middx Southampton 1752 debts Chandos William; Speen Buildings , John; others MS 239:1488 1749 & 7/1/1749 6/2/1752 Depositions re Deed Adeane, - James Duke of Parker, Berkshire Newbury; Newbury Middx Southampton 1752 debts Chandos William; Speen Buildings Serjeant, John; others MS 239:1489 1651 6/7/1651 Letter of Deed Geale, John; Sellon, William Berkshire Sandhurst, Sandhurst attorney Nicholas his son manor MS 239:1491 10/1/1559 6/1/1680 Inspeximus of Deed Winchester, Berkshire Stratfield Stratfield Housed at Letters Patent William Marquis Mortymer Mortimer MS Case Over- of C 270 MS 239:1492 [] Nov 11/1/1680 Marriage Deed Pryor, Barnard Jenings, John Berkshire Stratfield Stratfield 1680 settlement Mortimer Mortimer MS 239:1493 1710 5/6/1710 Release and Deed Foster, William Hunt, Michael Berkshire Sunninghill; Sunninghill bond Winkfield MS 239:1495 5 James I 3/8/1608 Feoffment Deed Nevill, Sir Henry Newbery, Henry Berkshire Wargrave Wargrave MS 239:1497 2/2/1681 Lease, 99 years Deed Piggott, William Webb, George Berkshire Wargrave Wargrave

MS 239:1498 1618 10/1/1618 Lease Deed Knolles, William Knight, Anthonie Berkshire Whitley, Whitley Lord and Connselles Elizabeth MS 239:1500 1652 9/1/1652 Petitions, etc. Deed Salter, Anne Berkshire Windsor Windsor Concerns Commission for selling lands of crown MS 239:1501 1839 8/27/1839 Sale poster plus Deed Coke, John Berkshire , Winterbrook conds near Wallingford

115 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1503 11/29/1607 Bargain and Deed Ward, Dame Appleton, Roger Berkshire Wynkefeild Winkfield Wilts Henton sale Mary and Thomas MS 239:1504 1708 10/11/1708 Assignment of Deed Beckford, David Dod, John Buckinghamshire Cheping High Wycombe term Wycombe. Mans Hill MS 239:1505 5 Charles I 1/16/1630 Bargain and Deed Sergeant, Richard Carter, Thomas; Buckinghamshire Donyngton, Donyngton sale others Walridge MS 239:1506 1629 2/8/1630 Lease for 1000 Deed Carter, Thomas; Sergeant, Buckinghamshire Donyngton, Donyngton years others Richard Walridge MS 239:1507 18 4/19/1576 Copy of court Deed Bovyngdon, John Bovyngdon, Buckinghamshire Hughenden, Hughenden Elizabeth I roll (deceased) Thomas Ceterleyston manor (?) MS 239:1508 1801 7/6/1801 License to Deed God's House, King, Richard Buckinghamshire Marsh Gibbon Marsh Gibbon assign MS 239:1509 1701 10/1/1701 Feoffment Deed Smith, Richard Major, Richard Buckinghamshire Preston Bissett Preston Bisset

MS 239:1510 22 James I 9/25/1624 Inquisition post Deed Fortescue, Godwyn, Buckinghamshire Salden Salden Other lands named in mortem (copy) Francis Richard, divers counties escheator MS 239:1511 1716 12/11/1716 Release Deed Clerke, Sir John Firth, Samuel Cox, Buckinghamshire Shabbington Shabbington Thomas als Shobbington, manor MS 239:1512 1735 9/13/1735 Lease Deed Cobham, Richard Campion, John Buckinghamshire Stowe, Stowe Lord Viscount Boycott; Water Stratford

MS 239:1513 12 James I 4/2/1614 Bargain and Deed Dormer, Anthony Dormer, Sir Buckinghamshire West West Wycombe sale Robert; Dormer, Wycombe, Sir William parsonage MS 239:1514 1675 9/30/1675 Copy of Court Deed Wootton, Martin Dancer, George Buckinghamshire Whaddon and Whaddon Roll Nash, manor MS 239:1515 1694 4/6/1694 Copy of Court Deed Dancer, George Dancer, Thomas Rochester, Buckinghamshire Whaddon and Whaddon Compare with MS Roll Bishop of Nash 239:1514 (lord) MS 239:1516 1659 4/1/1669 Assignment of Deed Penrice, John; Morris, Thomas; Buckinghamshire Wooborne, Wooburn bankrupt estate others Smith, Thomas The Side or Seird (parcel) MS 239:1517 1652 10/15/1652 Copy of Court Deed Smith, Edward Smith, Thomas Buckinghamshire Wraysbury Wraysbury Roll (decd)

116 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1518 10/8/1656 Copy of Court Deed Buckinghamshire Wraysbury Wraysbury Lord: Andrew King Housed at Roll MS Roll Large 7:233 MS 239:1519 1656 10/13/1656 Copy of Court Deed Child, Benjamin Gryffen, John Buckinghamshire Wraysbury Wraysbury Roll (deceased) and Anne MS 239:1520 1656 12/29/1656 Letter of Deed King, Andrew Ridley, Francis; Lee, John Buckinghamshire Wraysbury Wraysbury attorney Pynchion, William; Peters, John MS 239:1521 9 Henry VII 2/1/1494 Quitclaim Deed Roclyff, John, Cambridgeshire Quitclaim during life of rector of Great Cecily, wife of John Shelford Ulverston MS 239:1522 9 Henry VII 4/15/1494 Grant Deed Roclyf, John Cambridgeshire MS 239:1523 7 James I 6/5/1609 Bargain and Deed Tyndall, Francis Hatton, Sir Cambridgeshire sale Christopher MS 239:1524 1783 2/7/1783 Marriage Deed Nightingale, Dickonson, Cambridgeshire £2,400 portion settlement Gamaliel and Thomas Lacy Maria Eleanor MS 239:1525 1636 6/29/1636 Copy of Court Deed Allen als Ayler, Pate, John Cambridgeshire Abbotsbury Abbotsbury Roll John (manor); (manor) Harston MS 239:1526 2 Philip and 3/23/1556 3 Philip Copy of Court Deed Erane or Grane, Lawrence, Cambridgeshire Bassingbourn Bassingbourn Mary and Mary Roll Henry William Richmont (manor) MS 239:1527 20 10/6/1578 Copy of Court Deed Badcock, William Cundall, Thomas Cambridgeshire Bassingborne Bassingbourn Elizabeth I Roll Rychmond MS 239:1528 41 4/2/1599 Copy of Court Deed Warde, Seath Warde, John Nightingale, Cambridgeshire Bassingbourne Bassingbourn Elizabeth I Roll Geoffrey, Richmond steward (manor) MS 239:1529 12 James I 4/28/1614 Copy of Court Deed Warde, John Warde, John, Cambridgeshire Bassingborne Bassingbourn Roll junior Richmond (manor) MS 239:1530 1 Charles I 10/27/1625 Copy of Court Deed Kefford, John Mann, Alice; Cambridgeshire Bassingbourne Bassingbourn Roll (deceased) Mann, Thomas Richmond (manor) MS 239:1531 6 Charles I 4/6/1630 Copy of Court Deed Johnson, John Man, Thomas Cambridgeshire Bassingbourne Bassingbourn Roll and Margery Richmond (manor) MS 239:1532 1658 11/28/1658 Recovery Deed Kitchingman, Parker, William Cambridgeshire Bottisham Bottisham Bryan; Knight, John

117 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1533 8 Henry VII 6/24/1493 Grant to Deed Fyneux, John; Chubbys, Ingoldestho Cambridgeshire Burwell, Burwell feoffees(?) of Sutton, William William; rpe, Lohn Dullyngham will and Richard; Plumme, Lord [will] manor Dounes, Geoffrey William; Cheyne, and James; Thomas; Cotton, others Thomas; Bradbury, Rob

MS 239:1534 [..]6 Ch 10/1/1628 Copy of Court Deed , Entnesell, John Cambridgeshire Caxton Caxton Apparently inserted Roll Edward later - ? from where MS 239:1535 1654 11/24/1654 Feoffment Deed Ellis, John; Ellis, Arrowsmith, Cambridgeshire Chesterton Chesterton Bridgett John MS 239:1536 35 3/1/1593 Bond Deed Cutt, John Lord, Thomas Cambridgeshire Childerley Childerley Elizabeth I MS 239:1537 1189x1199 1/1/1190 Copy (c. 1500) Deed Valeniis, , monks Cambridgeshire Dittone Fen Ditton Grant of church (All Theobald de of St. Mary Saints); 60 acres demesne, foldage for 250 sheep; 4 crofts MS 239:1538 1675 5/6/1675 Deed to lead Deed Love, William; Dickons, Cambridgeshire Elsworth als Elsworth fine Love, Mary Nicholas Ellisworth MS 239:1539 1675 5/12/1675 Release Deed Pedley, Sir Love, William; Cambridgeshire Elsworth als Elsworth Nicholas; Love, Mary Ellisworth Dickons, Nicholas

MS 239:1540 1677 10/11/1677 Copy of Court Deed Ludgate, John; West, Cambridgeshire Whaddon and Whaddon Roll Ludgate, Edmund, Nash Margaret steward MS 239:1541 1799 4/24/1799 License to Deed Gonvile and Caius Wedd, Nathaniel Cambridgeshire Feversham, Feversham assign lease College, Dengains Cambridge MS 239:1542 34 Charles 11/29/1682 Lease for year Deed Hinson, Thomas Cheavely, Walter Cambridgeshire Fordham, Fordham II Barrowe field, Ducke furlonge

MS 239:1543 1691 9/2/1691 Copy of Court Deed Hockley, John Cambridgeshire Great and Little Linton Roll Linton MS 239:1544 1690 3/11/1691 Lease (999 Deed Royston, John; Chapman, Cambridgeshire Haddenham Haddenham years) Royston, Ann Robert MS 239:1545 1658 7/1/1658 Grant Deed St. George, Constable, Ralph Cotton, Sir Cambridgeshire Hatley St Hatley St George Richard Thomas; George Harrison, Thomas

118 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1546 6/20/1821 Letters re sale Deed Robins, G. H. Hamilton, J. P. Cambridgeshire Hildersham Hildersham of estate MS 239:1547 8 James I 5/24/1610 Feoffment Deed Holdippe, Dod, Edward Cambridgeshire Hingeston Hinxton Richard; Holdippe, Andrew

MS 239:1548 1718 3/10/1719 Lease for year Deed Parneby, Robert Martin, Cambridgeshire Hinton; Cherry Hinton Matthew Fulbourn; Teversham MS 239:1549 1776 7/8/1776 Copy of Court Deed Bennett, John Rutter, Elizabeth Cambridgeshire Hinton, Cherry Hinton Roll Rectory (manor) MS 239:1550 1647 3/26/1647 Feoffment Deed Howsden, Amye, Thomas Cambridgeshire Hinxton Hinxton Richard; Twynne, Meriall MS 239:1551 18 10/1/1576 Copy of Court Deed Fulston, John Blankes, Edward Cambridgeshire Ickleton, Ickleton Elizabeth I Roll Brayes MS 239:1552 24 Oct 14 10/24/1616 Copies of Court Deed Cambridgeshire Ickleton Ickleton Manors of , Housed at James Roll Knight. Priory, MS Roll Large Caldrens, Durhams and 6:221 [?]Howells manor MS 239:1553 1668 9/1/1668 1737 2/20/1738 Copy of Court Deed Swann, Anthony Woods, John King, James Cambridgeshire Ickleton, Ickleton Roll (3) Limburys MS 239:1554 1687 10/18/1687 Copy of Court Deed Day, Elena Day, Anna Cambridgeshire Ickleton, Priory Ickleton Roll Coldres, etc MS 239:1555 1736 4/16/1734 Copy of Court Deed Thurgood, James Reynolds, John; Cambridgeshire Ickleton, Priory Ickleton Roll Reynolds, etc manor Elizabeth MS 239:1556 31 Henry 12/6/1539 Feoffment Deed Gyll, Leonard Scot, William; Cambridgeshire Impington; Impington VIII Scot, Alice Histon MS 239:1557 1630 6/24/1630 Feoffment Deed Scott, William; Pepys, Talbott Cambridgeshire Impington, Impington Sumpter, Burrough Field Nicholas MS 239:1558 1595 5/2/1595 Bargain and Deed Royston, John Clifforde, Henry Cambridgeshire Landebeache Landbeach Very detailed schedule sale jr. of land MS 239:1559 1713 7/23/1713 Lease Deed John Bishop of Ely Swaine, Thomas Cambridgeshire Leverington, Leverington Isle of Ely MS 239:1560 7/1/1765 Recovery Deed Dixon, James Clements, Simon Cambridgeshire Leverington Leverington Housed at MS Flat 31 MS 239:1561 30 George 5/23/1757 Recovery Deed Reynolds, Hunt, Thomas Cambridgeshire Little Little Wilbraham II Thomas Wilbraham

119 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1562 1665 4/1/1665 Feoffment Deed Jenkyns, William; Maryon, John Cambridgeshire Littlington; Littlington others Steeple Morden MS 239:1563 8/11/1766 Copy of Court Deed Cambridgeshire Meldreth, Meldreth Court of Edward Housed at Roll, recovery Flamberds Nightingale. Lanel 369 MS Roll Large no 353 7:232 MS 239:1564 37 5/20/1595 Bargain and Deed Shiute, Francis; Awdeley, Robert Cambridgeshire Oakington and Oakington Elizabeth I sale Shiute, John Histon, Burgoyne's manor MS 239:1565 37 10/24/1595 Bargain and Deed Shute, John Gardener, Cambridgeshire Oakington and Oakington Elizabeth I sale Humfrey Histon, Luckettes Farme MS 239:1566 38 8/13/1596 Covenant for Deed Shutte, John; Tyndall, Francis Cambridgeshire Oakington and Oakington Elizabeth I possession Gardener, Histon, Humphrey; Burgoyne's Audley, Robert manor MS 239:1567 3 James I 6/15/1605 Assignment of Deed Holford, Henry Tyndall, Sir John Cambridgeshire Oakington Oakington annuities and Jane; Hatton, and Francis Sir Christopher

MS 239:1568 26 Henry 2/25/1535 Grant Deed Brton [?], Henry Sandes, Adam Cambridgeshire Owresfen Over VIII and Alice; others and Joan; others

MS 239:1569 1662 10/15/1662 Bargain and Deed Chicheley, Wells, William Cambridgeshire Soham Soham sale Thomas MS 239:1570 1698 12/10/1698 Mortgage Deed Elden, Luke Blowes, William Cambridgeshire Soham Soham jr. MS 239:1571 17 Charles I 10/11/1641 Copy of Court Deed Meriweather, Meriweather, Cambridgeshire? Sowthbie; Sowthbie Court of cathedral Roll Mathew Constans Peterborough church of St Peter Burgo MS 239:1572 34 3/10/1592 Feoffment Deed Smythe, Richard Smythe, Henry Cambridgeshire Stowquye Stow cum Quy Elizabeth I MS 239:1573 1677 9/8/1677 Receipt for Deed Bridgman, Oliver Dickinson, Henry Cambridgeshire Stow cum Quy Stow cum Quy purchase price MS 239:1574 1772 1/18/1772 Covenants Deed Byron, William Byron, Hon. Cambridgeshire Stretham Stretham Notts/Norf Gringley/Tibb Lord William, his son enham cum Carlton MS 239:1575 13 James I 3/31/1615 Mortgage Deed Bellamy, Edmund Bellamy, Adam, Cambridgeshire Upwell, Isle of Upwell Cecilia and Ely Henry

120 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1576 1794 1/28/1794 Lease for year Deed Houchen, John Holman,Thomas Cambridgeshire Upwell, isle of Upwell Ely MS 239:1577 6/22/1825 Recovery Deed Broderip, William Pinckney, James Cambridgeshire Whittlesea; Whittlesey Housed at Henry Winwick MS Flat 30 MS 239:1578 1 Henry VII 11/10/1485 Life grant Deed Grey, Thomas; Ulveston, John; Grey, Cambridgeshire Wickham, Wickham Thomas Grey and John Roclyff, John Ulneston, Cecile William, Hengton Roclyff are executors or Bishop of (manor) feoffees of William Ely (decd) Grey. Compare with MS 240A:449, definitely Cambridge MS 239:1579 1716 2/26/1717 Marriage Deed Ash, Joseph; Ash, Massey, Robert; Cambridgeshire Wimblington, Wimblington settlement Mary Frotheringham, Isle of Ely John jr. MS 239:1580 1653 4/4/1653 Bargain and Deed Bedford, Earl of Breton, Francis Cambridgeshire Wimlington Wimlington Enrolled in sale Adventurers' register MS 239:1581 1653 4/5/1653 Bargain and Deed Bedford, Earl of Mulso, Francis Cambridgeshire Wimlington Wimlington Enrolled in sale Adventurers' register MS 239:1582 1672 5/23/1672 Deed to lead Deed Jacob, Sir John Alington, Bollwell, Cambridgeshire Woodbury; Woodbury Som/Dors/W Templecomb Faded uses of fine and Katherine; Hildebrand; Morgan Westhorpe; ilts e; Enston others Stepney, John Gamlingay MS 239:1583 1756 9/30/1756 Assignment of Deed Bingley, Mary Bristow, John, Platt, Cheshire Chester, Chester mortgage Jr.; Fulcock, Richard Foregate St. Thomas and Northgate St. MS 239:1584 1756 9/30/1756 Lease and Deed Bristow, John and Filcock, Thomas Cheshire Chester, Chester Release William and Further Martha Northgate St. MS 239:1585 1776 6/11/1776 Mortgage Deed Berry, Thomas Hamilton, Cheshire Chester, Chester William Further Northgate St. MS 239:1586 10-11 Jan 1/11/1777 Lease and Deed Pemberton, Snow, Peter Cheshire Chester, Chester Housed at 1777 Release Henry Further MS Case 276 Northgate St MS 239:1587 1761 3/25/1761 Release Deed Yonge, Thomas Bolland, Edmund Cheshire Childer Childer Thornton Thornton MS 239:1588 1827 1/26/1827 Lease Deed Heys, Stanley Leigh, John; Cheshire Lymm, cotton Lymm Fletcher; Bendry, Furlong, William warehouse and John Joseph corn mill, tenements MS 239:1589 1739 10/10/1739 Release Deed , John Taylor, Willaim Roe, Charles Cheshire Macclesfield, Macclesfield Jordan Gate

121 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1590 1739 10/15/1739 Lease of Lease Deed Stafford, John Roe, Charles Cheshire Macclesfield, Macclesfield and Release Jordan Gate MS 239:1591 1705 2/26/1706 Release Deed Arderne, Richard Leigh, Peter; Bigland, Cheshire Stockport, Stockport Shallcrosse, Anna Maria; Bradbury, John; Wilmot, Goite; Swettenham, Robert; Thomas Bagshaw, Thomas; Fisher, John

MS 239:1592 1756 8/30/1756 Assignment of Deed Warren, Right Wright, William Warren, Cheshire Stockport Stockport personal estate Honourable Lady Elizabeth, Jr. Elizabeth MS 239:1593 6 William & 4/9/1694 Fine Deed Swethurst, Platt, John and Cheshire Tattenhall Tattenhall Mary Nicholas Sara and Hugh; Jones, Maria; others MS 239:1594 18 James I 9/10/1620 Lease Deed Starkye, Arthure Wicksted, Cheshire Wrenbury Wrenbury Richard; Wicksted, John MS 239:1595 Tue aft 6/30/1472 Letter of Deed Caysse, John Leyche, Thomas; Filyp, John Cornwall Saltaysshe Saltash SSPeter & attorney Gille, Richard Paul12 Ed IV MS 239:1597 7 Elizabeth 6/5/1565 Counterpart of Deed Astley, Gilbert Leek, Sir Fraunce Derbyshire Notts I grant MS 239:1598 5/6/1696 Recovery Deed Knyveton, Ellen; Hurt, Nicholas Derbyshire Aldersley Alderwasley Potter, John; Wright, John; others MS 239:1599 29 Henry 1/1/1530 Recovery Deed Hollys, William Longford, Sir Derbyshire Blackwell; Blackwell VIII Ralph; Longford, Whitwell; Dorothy Cresswell

MS 239:1600 9/24/1576 Bargain and Deed Moore, William; Fletcher, Derbyshire Derby, Sidales Derby Compare with MS Sale with seizin Fletcher, Richard; Richard, butcher 239:1601 Fyrebrace, Robert

MS 239:1601 9/25/1576 Bond Deed Moore, William Fletcher, Richard Derbyshire Derby, Sidales Derby Compare with MS 239:1600 MS 239:1602 1660 5/28/1660 Bond Deed Bowser, Thomas Lister, William Derbyshire Derby Derby Yorks Thornton in To keep covenants Craven

122 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1603 10/9/1634 Bargain and Deed Potter, William Chaloner, Derbyshire Duffield Duffield Sale with seizin Thomas

MS 239:1604 5/6/1703 Copy of court Deed Bloodworth, John Taylor, Mildred Derbyshire Duffield, Ditch Duffield roll and Elizabeth Fallowes MS 239:1605 2/20/1615 Enrolled Deed Lowe, George; Stanhope, John Derbyshire Elvaston, Elvaston bargain and Sawyer, Edmund Borough Ash sale Mill MS 239:1606 9 March 3/9/1657 Writ of Deed Moseley, Sir Eaton, George Derbyshire Etwall Etwall 1656 execution Chan Edward and Ann and William decree MS 239:1607 8/10/1571 Bond Deed Weston, , George Derbyshire Mackworth Mackworth To pay 14 shillings annually MS 239:1608 11/6/1860 Conveyance Deed Smith, Daniel Smith, Henry Derbyshire Marehay Marehay MS 239:1609 10/31/1863 Conveyance Deed Smith, Daniel; Fletcher, William Derbyshire Marehay Marehay With plan and schedule others of deeds MS 239:1610 3/25/1805 Feoffment Deed Eagleston, Pickering, John; Derbyshire Oakthorpe Oakthorpe Thomas; Elton, Hutchinson, benjamin Daniel MS 239:1611 4/7/1818 Lease and Deed Elton, Joseph Pickering, John Derbyshire Oakthorpe Oakthorpe With schedule of deeds Release (deceased), trustees MS 239:1612 3/22/1828 Release Deed Pickering, John Jewsbury, John Moore, Derbyshire Oakthorpe Oakthorpe Elizabeth; Green, Valentine MS 239:1613 12/4/1873 Conveyance Deed Lupton, Arnold; Pearson, George Derbyshire Pentrich, Pentrich Tennant, Robert Ripley township MS 239:1614 3/2/1493 Acknowledgem Deed Leeke, , Thomas Derbyshire Plesley Pleasley Notts Teversholt Also County: ent of debt [Tevershal] Nottinghamshire; and Place: Teversholt [Tevershal] MS 239:1615 9/6/1580 Letter of Deed Leeke, Francis Lache, Godfrey Spalton, Derbyshire Pleysley Pleasley attorney Thomas MS 239:1616 1650?) 1/1/1650 View of river's Survey Rolston, Lancelot; Derbyshire Pleysley, River Pleasley Possibly report to course Brome, Henry; Meade justices Wyld, Jarvis

MS 239:1617 1/14/1642 Terrier Deed Riley, Richard Dowman, Derbyshire Ripley Pentrich Agreed by various William (tenant) people at base. No sign of attachment to a document.

123 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1618 1/17/1846 Mortgage Deed Cartwright, Palmer, Sarah Derbyshire Swadlincote Swadlincote MS 239:1619 4/7/1846 Mortgage, Deed Cartwright, Palmer, Sarah Derbyshire Swadlincote Swadlincote further charge Moses MS 239:1620 6/24/1846 Mortgage, Deed Cartwright, Palmer, Sarah Derbyshire Swadlincote Swadlincote further charge Moses MS 239:1621 4/30/1857 Further Deed Cartwright, Preston, Emma Derbyshire Swadlincote Swadlincote mortgage Moses MS 239:1622 3/26/1544 Quitclaim Deed Stucley, Hugh and Giles, John and Devon Asspryngton Ashprington Lewis William MS 239:1623 2 Edward 7/20/1462 Grant Deed Barry, Thomas Tabard, John Devon Aveton Gyfford Aveton Gifford Armorial seal IV MS 239:1624 12/22/1482 Grant Deed Legh, John, of Spealte, John; Devon Aveton Giffard Aveton Gifford Dawellyscomb Waryn, John MS 239:1625 20 Nov 3 11/20/1560 Bond Deed Drewe, Thomas Coyet, Simon Devon Aysshbrenton, Ashprington Eliz Charpham MS 239:1625a 17 July 9 7/17/1567 Grant with Deed Stukeley, Lewis of Holdyche, Henry Devon Blackawton Blackawton Tenement and 1 farling Eliz seizin endorsed Aston, Devon and in Blackawton John and Frances

MS 239:1626 10/2/1550 Inquision Post Deed Pollard, Richard Devon Bradeworthy; Bradworthy Devon Ugborough;H Many other places Mortem Doddiscomblei arberton;Buc gh; Furseham kland Brewer MS 239:1627 12 May 35 5/22/1543 Lease Deed Lanyan, Alicia; Sperke, Robert Devon Bridford, part Bridford Hy 8 Hamond, William of Week Barton MS 239:1628 22 March 3- 3/22/1557 Letter of Deed Cholwich, William Denbald, Jacob Devon Bromychecom Bromychecombe Tinworks with these 4 Phi/Mary Attorney be; Penylake; names. Parish unstated Worlake MS 239:1629 20 Feb 33 2/20/1542 Lease Deed Comyng, John Forde, William Devon Combe, near Combe Hy VI atte Forde, Dartmouth MS 239:1630 2/4/1351 Grant Deed Baddeby, John Baddeby, Devon Ernescombe; Ernescombe William and Talleton Maud MS 239:1631 4/5/1524 Arbitration? Deed Voysey, John, Devon Exeter, St Mary Exeter Dispute regarding Church advowson with Dean and Chapter MS 239:1632 10/1/1465 Release Deed Inste, Roger Leyman, John Devon Hartelond Hartland [Juste?]

124 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1633 8/1/1578 Bargain and Deed Hannam, Huyshe, Devon Hemyocke, 1/4 Hemyock sale Thomas; Warre, Thomas;Keemer, of Hundred Roger; Worth, Wyllyam; Hugh; Popham, Woodde, John Edwarde MS 239:1634 30 Nov 3-4 11/30/1556 Bargain and Deed Taylor, Matilda Clyter, Thomas, Devon? Honyden, Honyden Identified in note as Phi/Mary sale of Kedinton Wood Street Honiton. But Kedinton - not recognised as Devon - Suffolk? MS 239:1635 8/30/1622 Bond Deed Mallett, John and Wellington, Devon Iddesleigh Iddesleigh Oliver Lewis, woolen- draper MS 239:1636 7/17/1634 Surrender Deed Hutchings al. Hall, Robert, Devon Ide, Markehall Ide Hitchens, John, treasurer of [Marshall] yeoman Cathedral MS 239:1637 8/10/1541 Grant Deed Willisford, Peter Harward, Devon Kenton, Kenton Richard and Willlysworthy William MS 239:1638 9/16/1602 Inquisition post Deed Harwood, William Dandy, William Devon Kenton Kenton mortem (deceased)

MS 239:1639 20 Jan 15 1/20/1640 Feoffment Deed Waller, Sir Wilcox, John Devon Paignton, Paignton Ch William Higher Yalborne MS 239:1640 11/14/1542 Grant Deed Cole, Joan Borough, John, Devon Payhembury, Payhembury Isabella, Michael la Hill and Willi

MS 239:1641 9/28/1547 Lease Deed Cole, Richard Gover, Devon Payhembury, Payhembury Christopher Ryll MS 239:1642 9/20/1549 Grant Deed Cole, Richard Gover, Devon Payhembury Payhembury Christopher and Joan MS 239:1643 Trin 24 Geo 7/1/1751 Fine Deed Rockett, Joseph Pering, Nicholas Devon Pitt, Washfield, Pitt II Hardnes, Townstall

MS 239:1644 c. 1300 1/1/1300 Grant Deed Lomene, Richard, de La Doune, Redelcomb, Redelcomb Perhaps 15th century son of Richard Emilie (?) half ferling; copy of 13th century daughter of Westdone, original Claricie villa; Shuribeare, terra

125 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1645 4/1/1564 Bond Deed Cooke, Nicholas Devon Shawe Shawe ? Black Torrington MS 239:1646 12/2/1579 Release Deed Mathewe, James Browne, John Devon Sherford, Sherford Fursdon MS 239:1647 1634 1/6/1635 Exchange Deed Southcote, Sir Seaman, John Devon St. Shillingford Addition to glebe George George property MS 239:1648 11/24/1579 Bargain and Deed Mathewe, James Brown, John Devon Shirford, Shirford sale Fursdon MS 239:1649 12/10/1529 Grant Deed Carewe, William Denys, Thomas; Devon Shyllingford; Shillingford Devon Honiton; others Witheridge; Exeter Farringdon MS 239:1650 7/15/1634 Bargain and Deed Rowe, William Rolle, John, Devon Stokingham, Stokenham sale younger, Widdecombe merchant manor; Torcross MS 239:1651 7/4/1662 Mortgage Deed Norton, Sir Henry Chambre, John Devon Stokenham, Stokenham To repay £500 de la; Louth, Rectory William MS 239:1652 7/4/1457 Grant Deed Penele, Joan, Roger, receiver Devon Teyng St Teyng St George Badly worn. Witnesses widow of Thomas of Cathedral of George; include Mayor of St Peter; Relley, Bla[k.]neton, Totton [Totnes?]. Most Robert; John, D[ow]ne and places uncertain. David; Peny, Combe; Thomas Bremell MS 239:1653 1 Feb 2-3 2/1/1556 Bargain and Deed Drewe, Thomas Williams, Devon Thurleston, Thurlestone Phi/Mary sale Thomas Whitley MS 239:1654 1658 4/6/1658 Mortgage Deed Londonderry, Wyche, Cyrillus; Devon Tormoham; Tormoham Weston Ridgway, Raworth, Torwood; Earle of Robert; Seaman, Ilsham William

MS 239:1655 Sun before 7/19/1467 11/12/1500 Deeds/copy Ct Deed White, Thomas Alward, William Devon Totteneys Totnes Property called St Magna, Streitcombe Place Margaret 7 Lechewill Ed IV Street MS 239:1656 5/26/1451 Quitclaim Deed Cade, Walter Cade, John Devon Witherigge, Witheridge Stourton MS 239:1657 7/14/1547 Agreement Deed Locke, John Partridge, John Devon Wytherugge, Witheridge Stowrton MS 239:1658 4/20/1556 Bargain and Deed Goo, Emmot, of Partridge, John Devon Witheridge, Witheridge sale Whitstone, Stourton widow MS 239:1659 5/29/1559 Release Deed Casell, Agnes Partridge, John Devon Witheridge, Witheridge Stourton

126 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1660 7/2/1564 Release Deed Palfreman, Arthur Partridge, Arthur Devon Witheridge, Witheridge Stourton MS 239:1661 6/26/1584 Feoffment Deed Palfreman, Partridge, John Devon Witheridge, Witheridge Arthur, of Stourton Broadclyst, husband MS 239:1662 1629 3/30/1629 Copy of Court Deed Thwaites, Thwaites, Durham Auckland Auckland Roll Christopher Mathew Borough, burgage MS 239:1663 9/21/1685 Receipt for Deed Winchest, Blackett, Sir Durham Breerton Brierton purchase Marquess of; William Cratford, Christopher MS 239:1664 26 July 16 7/26/1618 Letters Patent Deed Durham Chester-le- Chester le Street Grant at nomination of Housed at Jas Street Francis Stuart to James MS Roll Large Ouchterlow,knight and 7:243 Richard Gurnard of College of Chester-le- Street and much (named) property in Yorkshire, Durham and Northumberland

MS 239:1665 1820 5/22/1820 Lease Deed Shute, Bishop of Thompson, Durham Craike, manor Craike Durham Richard John MS 239:1666 1778 12/28/1778 Lease Deed John, Bishop of Halhead, Durham Durham, city, Durham Durham Nicholas coalmines MS 239:1667 1829 3/2/1829 Lease Deed Durham, William, Williamson, Durham Easington; Easington Bishop of Robert Hopper Bishop Middleham, quarries MS 239:1668 1627 12/13/1627 Lease Deed Walter, Sir John; Marley, George, Durham Ingleton, Raby Ingleton others Jr. manor, cottage

MS 239:1669 1830 7/21/1830 Grant of rent Deed Londonderry, Rawlings, Philip Durham Kelhoe, all Kelhoe charge Marquis of property MS 239:1670 1693 7/3/1693 Agreement to Deed Vane, Bowes, Ann Durham Middleton in Middleton in Many seals and marks enclose Christopher, lord Teesdale Teesdale of manor; freeholders MS 239:1671 1643 5/26/1643 Bond Deed Watson, Charles; Clarke, William Durham Staindropp Staindrop Watson, Anthony

127 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1672 1687 11/18/1687 Bond Deed Shipperdson, Carr, Sir Ralph Durham Wearmouth Wearmouth John MS 239:1673 1650 1/10/1651 Bargain and Deed Darcy, Sir Robinson, Sir Durham Witton upon Witton le Weare Yorks High Sale, enrolled William; Darcy, Metcalfe; Weare Killerby;Low George Hodshon, John Killerby; Catterick; Fleatham MS 239:1674 1696 6/13/1696 Receipt for Deed Rowley, John Hantchett, Essex Arkerden, Arkesden purchase Thomas Reddland; money Butherne (parcels) MS 239:1675 43 4/29/1601 Recovery Deed Wood, John Twyford, Henry Essex Boreham Boreham Elizabeth I MS 239:1676 1611 1/10/1612 Agreement Deed Queen's College, Cole, Thomas, Jr. Barbor, Essex Bumpsted, Steeple Agreement regarding Cambridge John, Jr. Horsham Hall Bumpsted road to farm MS 239:1677 1492 8/23/1492 Will and deed, Deed Hayward, William Bigmore, Essex Chelmsford Chelmsford Also small memo. 3 (MS copies Richard items, including the 239:1677.1 memo and the Housed at MS document shelved at Q62) MS Q62 MS 239:1678 c. 1520 1/1/1520 Memoranda re Deed Hayward, William Essex Chelmsford, Chelmsford title/draft deed new-built almshouse MS 239:1679 14 3/4/1572 Bond Deed Howlat, Thomas Wright, John Essex Chelmsford; Chelmsford To pay £8 Elizabeth I Keldon MS 239:1680 32 4/8/1590 Rent receipt Deed Bridges, Anne Nicholas, Essex Chelmsford, Chelmsford Elizabeth I Richard Great Oxnie; Little Oxnie MS 239:1681 5/22/1604 1634 Receipts for Deed Chelmsford Essex Chelmsford Chelmsford Rent for 'Priests rent churchwardens chamber' in the Blue Boar MS 239:1682 8/28/1632 Commission Deed Crown Chelmsford, Essex Chelmsford Chelmsford To find out arrears High Constable MS 239:1683 1681 5/13/1681 Bond Deed Hussey, James Chamberlaine, Essex Chelmesford Chelmsford London Grace Church Nathaniel St. MS 239:1684 1688 5/7/1688 11/25/1688 Memo of Deed Mildmay, Henry Throughgood, Essex Chelmsford Chelmsford transfer of John copyhold MS 239:1685 1628 7/2/1628 Grant Deed Dickenson, Henry Samford, Essex Childerdike Childerditch Ezechiel MS 239:1686 2/25/1707 Bond Deed Appleby, Richard Haford, Jeffery Essex Dengie Dengie Kent Sandwich

128 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1687 30 2/10/1588 Bond Deed Freshewalter, Gilson, William Essex Farneham, Farnham Elizabeth I Alexander Little Perriefielde MS 239:1688 1729 5/29/1729 Bond Deed Eve, William Chambers, John Essex ; Felsted To pay £87 Housed at MS Marshbury Q58 MS 239:1689 7 James I 4/18/1609 Copy of Court Deed Aylett, Thomas Purchas. Thomas Myldmay, Essex? Fyngrith in Fyngrith in Roll of Dodinghurst Humphrey, Platmore (?) Platmore (?) lord MS 239:1690 26 Henry 1/28/1535 Covenant to Deed Marny, Brigittte Wentworth, Essex Gestyngthorpe Gestingthorpe VIII grant for life Lady John, Sr. , Overhall; East Iversley; Little Horkesley

MS 239:1691 1720 10/3/1720 Copy of Court Deed Hardy, John; Daranda, Paul Essex Great Baddow, Great Baddow Roll (copy) Hardy, Grissle his Gravelwood wife crofts MS 239:1692 22 Richard 4/16/1399 5/4/1399 Copies of 3 Deed Percy, Thomas, Bygood, Isabelle Essex Great Great Dunmow Essex Marham; Also County: Essex; and II deeds Count of (Bygod) Dunmow, Toftes (all Places: Marham, Toftes Worcestershire; Alfreston; manors) (all manors) others Dauneseye, Bacons MS 239:1693 32 Henry 1/8/1454 Grant Deed Lyghtfot, John; Alberd, Henry; Essex Great Great Dunmow Endorsement says: [VI] [others illegible] Femay, Thomas; Dunmowe Western Church House Kyng, William; Freke, John; [others illegible]

MS 239:1694 25 Henry 4/7/1534 Copy of court Deed Freke, John Bemysh, Thomas Essex Great Great Dunmow VIII roll Dunmow, Sowthall MS 239:1695 c. 32 Henry 1/1/1541 Rental Deed Dawes, John Essex Greys Thurrock Grays Thurrock VIII MS 239:1696 37 Henry 3/23/1546 Grant Deed Webbe, Robert Dormer, Essex Greys Grays Thurrock VIII Katherine thurrock; West Thurrock; Little Thurrock; Styfford

MS 239:1697 1641 10/29/1641 Bond Deed Browne, Mary: Fysher, Thomas Essex Halsted Halstead Browne, John

129 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1698 21 Charles I 12/19/1645 Bond Deed Mullines, Edward Marrett, Thomas Essex Halsted, Halstead Bourchiers College or Chantry MS 239:1699 9 Edward 6/28/1469 Quitclaim Deed Tyrell, Thomas; Herde, Thomas; Essex Haveryng, Havering atte IV Gerveis, Thomas Boys, John Abells, Bowe meadow in marsh MS 239:1700 6 Henry VIII 11/24/1514 Grant Deed Rooper, John; Dryland, Essex Haveryng atte Havering atte Kent Davyngton, Bygges, James; Richard, Jr.; Bowe; Bowe Colcote & Martyn, John; Joan, his wife Dagenham; Fisshbourne; others Upminster; Ore;Luddenh Beauchamp am Rothyng MS 239:1701 1654 10/19/1654 Recovery in Deed Bridges, Robert; Babington, Essex Havering atte Havering atte manor court Jefferson, John Richard Bowe, Bowe Hornchurch MS 239:1702 1 Philip and 3/30/1555 2 Philip Grant of Deed Browne, Anthony Addington, Essex Haylobere; Great Hallingbury London Bogerow Mary and Mary custody of idiot Ralph Chigwell; Gret Ilford MS 239:1703 1637 4/19/1637 Quitclaim Deed Ballard, William Whitehead, Essex Hornechurch Hornchurch William MS 239:1704 c. 1600 1/1/1600 Copy of Court Deed Scott, Ann Scott, Robert Essex Kelvedon, Kelvedon Hardly legible Roll Kelvedon Hall MS 239:1705 7 James I 7/19/1609 Copy of Court Deed Bemer, Alice (or Williams, Owin Essex Kelvedon, Kelvedon Roll Benner) Kelvedon Hall MS 239:1706 1618 4/16/1618 Bond Deed Rucke, John Ewens, John, Jr. Essex Kelvedon, Kelvedon Bromefeild and Great Nicholas

MS 239:1707 22 James I 4/19/1624 Bond Deed Hove, William Hove, Robert Essex Kelvedon Kelvedon MS 239:1708 1631 8/10/1631 Bond Deed Wright, John Cooper, Essex Kelvedon Kelvedon To pay £40 Dorothee MS 239:1709 1680 4/1/1680 Copy of Court Deed Thurkettle, Thicknes, Ralph Essex Kelvedon, Kelvedon Roll Samuel Kelvedon Hall MS 239:1710 1713 7/21/1713 Will (copy) Deed Barnard, Charles Essex Leigh, Goulds Leigh Housed at MS Farm; South Q59 Weald, Ghents Farm MS 239:1711 1623 6/9/1623 Assignment of Deed Collard, William Fitche, Thomas Essex Lindsell, Lindsell lease to owner Churchstrawe Mead (parcel)

130 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1712 23 Henry 2/12/1508 Bargain and Deed Roberts, William; Wotton, William Essex Little Broxted VII sale Roberts, Thomas Bracstede, manor and advowson MS 239:1713 10 Henry IV 2/22/1409 Grant Deed English, Thomas; Wyntryngham, Essex Maukedych, Maukedych Dedyngton, Robert; manor Henry Mavawe, Peter; Adam, John MS 239:1714 1639 1/10/1640 Receipt for rent Deed Berrisse, Allison, John Essex Much Much Maplested Lawrence Maplested, Hopwell MS 239:1715 1 James I 8/31/1603 Bond Deed Ellis, John Wrighte, John, Essex Notley Alba; White Notley Jr. Kelvedon MS 239:1716 1649 12/15/1649 Bond Deed Browne, John Betts, Edward Essex Rayne; Rayne Dunmow MS 239:1717 10 William 2/1/1699 Fine Deed Symre, Henry; Younge, John Essex Rickling; Great Rickling III Reynolds, John and Susanna; Dunmowe Sewell, William and Elizabeth and Thomas MS 239:1718 1675 9/23/1675 Bond Deed Maypole, Wright, John Essex Rumford; Romford Alexander Kelvedon MS 239:1719 11/16/1588 Lease Deed Wentworth, Wentworth, Essex Shalford, Shalford Dorothie John Codham Old Park; Wetherfield;Bo cking MS 239:1720 1691 4/24/1691 Will (copy) Deed Barnard, Daniel, Essex Shenfield; Shenfield See MS 239:1723 master of South freeschool at Wealden; Brentwood Dodinghurst; Lee MS 239:1721 10 George I 4/2/1724 Bargain and Deed South Sea Read, Samuel Essex Shenfield, Shenfield Sale enrolled Company, Podges als trustees Bawdens MS 239:1722 1714 5/11/1714 Release Deed Barnard, Daniel Barnard, marm Essex South Weald, South Weald (enrolled) Ghents Farm; (copy) Leigh, Goulds; Shenfield, Woolmers

131 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1723 1714 2/2/1715 Deed to lead Deed Barnard, Mary; Harper, Samuel; Essex South Weald, South Weald See MS 239:1720 uses of fine Barnard, Davide, Cumbers, John Pilgrims Hatch, Junior Ghents Farm;Dodding hurst; Shenfield;Leigh

MS 239:1724 1608 9/28/1608 Bond Deed Allen, Thomas Allen, John Essex Sturmere; Sturmer Stamborne MS 239:1725 1622 8/8/1622 Bond to pay Deed Payne, John Smeath, Thomas Essex Sturmere, Sturmer rent Pokemill (farm)

MS 239:1726 1646(?day) 1/1/1646 Agreement to Deed Westlie, Sarell, Amie; Essex Thaxted Thaxted Probably 2nd pay (?) legacy Nathaniel Meade, Thomas, membrane of senior and junior document

MS 239:1727 8 Henry VI 7/13/1430 Grant Deed Wryth, Robert; Canon, John, Essex Thurrock Grey, Grays Thurrock Detailed descriptions, Stodey, John; butcher and cott, 14 acre including the Wryth, John; John Shipman; and 3 hopes/Hopellas of Warwyns, Gilbert Wescombe, John hopell[as] of marsh marsh MS 239:1728 16 Henry VI 7/20/1438 Quitclaim Deed Wardeley, John; Wright, John Essex Thurrock Grey Grays Thurrock Smyth, John MS 239:1729 1 Mary I 1/4/1554 Bond Deed Waller, William Watton, John Essex Weylde; Weald Romford MS 239:1730 13 Charles 11/12/1662 1661 Bond Deed Woodward, Eve, Simon Essex White Notley White Notley II Thomas MS 239:1731 17 Henry 5/3/1525 Grant Deed Dormer, Michael Baldwyn, John; Essex Writtle; Writtle VIII others Chelmsford MS 239:1732 17 Henry 3/27/1526 Grant Deed Dormer, Michael Wyllyngton, Essex Writtle, Writtle VIII William; Bromehowse Dauntsey, and Ambrose; Waterhowse; Brykenell, John; Chelmsford others MS 239:1733 1 Henry VIII 2/4/1510 Grant Deed Marchawnt, John, Smyth, Isabella; Belet, John Essex Wygberow Little People of West Junior Webbe, Thomas parva, Wigborough Mersea; Wivenhoe; and Robert; Danellyes Pelledon Bryan, John Tenement; Leyyr dela and Wygberow Magna

132 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1734 1706 4/15/1706 Mortgage Deed Awre, Charles; Younger, John Gloucestershire Awre Awre Awre, Cassandra MS 239:1735 7/1/1793 Fine Deed Church, Thomas; Barber, Thomas Gloucestershire Awre Awre Jones, John and Anne MS 239:1736 1/1/1658 List of leases Deed Comberbatch, Mr Chester, Walter, Gloucestershire Bristol, St Bristol Originally Chester (1625-58) senior and junior James Parish property; endorsement indicates now Comberbatch MS 239:1737 1816 7/20/1816 Annuity Deed Waterloo Bridge Barclay, Robert; Gloucestershire Clifton Clifton Grant of annuity proprietors Tritton, John MS 239:1738 1706 6/17/1706 Lease of Lease Deed Barker, Samuel Trye, Thomas; Gloucestershire Fairford; Fairford Berks Burscott One place illegible and and Release Wilcocks, John Kilcott; others mentioned only Hawksbury; in passing Hampton Mesey MS 239:1739 11 Anne 4/23/1712 Lease of Lease Deed Hamm, Thomas Drinkwater, John Gloucestershire Heydon; Heydon and Release Boddington MS 239:1740 4/20/1664 Assignment of Deed Foxe, John Hill, Thomas Gloucestershire Nether Swell Nether Swell Mortgage MS 239:1741 1726 1/12/1727 Lease Deed Aylberton, Mary Callow, William Mayhoe, Gloucestershire Rodley Rodley John; Wintle, Jonathan MS 239:1742 7 James I 7/17/1609 Bargain and Deed Grevill, Sir Hare, Hugh and Cope, Sir Gloucestershire Seizincote Sezincote Copy of fine attached Sale enrolled Edward John; Chynney, Anthony and letter patent William regarding transaction MS 239:1743 8 James I 5/7/1610 Marriage Deed Gifforde, Sir Fitzewes, Savage, Gloucestershire Weston Weston Sub-edge With 2 receipts and 2 settlement George and Thomas; John; Underedge bonds Dame Elyanor Overburye, Gifforde, Nicholas Phillippe MS 239:1744 33 George 2/1/1760 Recovery Deed Lyttelton, George Blake, John Hampshire Abbotts Anne II Lord; Percival, John MS 239:1745 2/1/1762 Recovery Deed Kinoul, Thomas Dagge, John Hampshire Abbots Anne Abbotts Ann Housed at Earl of MS Flat 16 MS 239:1746 8/9/1744 Copy of Court Deed Pescod, George Hampshire Allington Allington Roll MS 239:1747 7/6/1757 Copy of Court Deed Marriner, Mary, Hampshire Allington Allington Roll John and Joseph MS 239:1748 4/30/1762 Copy of Court Deed Warner, Charity Garrett, William Hampshire Allington Allington Roll and Sarah

133 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1749 4/30/1762 Copy of Court Deed Pescod, George Dison, John Hampshire Allington Allington Roll MS 239:1750 7/2/1769 Copy of Court Deed Dison, John Hampshire Allington Allington Roll MS 239:1751 3/28/1783 Copy of Court Deed Dison, John Hampshire Allington Allington Roll Fowler MS 239:1752 3/28/1783 Copy of Court Deed Dallmane, John Hampshire Allington Allington Roll MS 239:1753 12/1/1788 Copy of Court Deed Dison, John Midleton, Hampshire Allington Allington Roll Fowler; others Nathaniel MS 239:1754 12/21/1789 Copy of Court Deed Doswell, John Hampshire Allington Allington Roll MS 239:1755 6/2/1806 Copy of Court Deed Middleton, Hampshire Allington Allington Roll Nathaniel MS 239:1756 4/3/1807 Copy of Court Deed Middleton, Pickard, George; Hampshire Allington Allington Roll Nathaniel others MS 239:1757 4/3/1807 Copy of Court Deed Middleton, Hampshire Allington Allington Roll Nathaniel MS 239:1758 10/22/1810 Copy of Court Deed Middleton, Hampshire Allington Allington Roll Hastings Nathaniel MS 239:1759 10/22/1810 Copy of Court Deed Middleton, Hampshire Allington Allington Roll Hastings Nathaniel MS 239:1760 10/22/1810 Copy of Court Deed Chandler, Henry Hampshire Allington Allington Roll John MS 239:1761 10/22/1810 Copy of Court Deed Hallett, John; Hampshire Allington Allington Roll Thorckmorton, William MS 239:1762 1657 12/31/1657 Deed to Deed Butler, Daniel; Wither, William Hampshire Alton Alton Schedule of goods to implement Geale, Lawrence and Joane value of £1400 award(?) including rooms, etc., of late Thomas Geale MS 239:1763 1754 3/1/1745 Lease for year Deed Slater, Samuel; Woodyer, Ann Hampshire Alton Alton Reynolds, Thomas MS 239:1764 1758 9/2/1758 Release: ass of Deed Woodyer, Ann Reynolds, Heath, John Hampshire Alton, Ansty Alton mortg Thomas MS 239:1765 1701 3/4/1702 Feoffment Deed Tilden, Jane; Pearce, John Hampshire Alverstoke, Alverstoke Eastwood, John Gosport and Frances MS 239:1766 1705 7/5/1705 Mortgage Deed Anderson, Fuller, Joane Hampshire Alverstoke, Alverstoke William Gosport

134 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1767 1713 1/9/1714 Feoffment Deed Johnson, Peter Masters, Gideon Hampshire Alverstoke, Alverstoke Gosport MS 239:1768 30-31 Oct 10/31/1716 Leasse and Deed Smart, John Ensor, Bettey Hampshire Alverstoke, Alverstoke 1716 Release Gosport MS 239:1769 1724 7/11/1724 Release Deed Cosins, William Vewers, Martin Hampshire Alverstoke, Alverstoke and Betty; others Gosport, Windmillfield MS 239:1770 1727 7/18/1727 Release Deed Pearse, John, Pearse, John, Jr. Hampshire Alverstoake, Alverstoke Senior; Carter, Gosport Thomas MS 239:1771 1728 6/13/1728 Release Deed North, Rebecca Mynors, Richard; Hampshire Alverstoke, Alverstoke Mynors, Jane Gosport

MS 239:1772 1744 5/5/1744 Deed to make Deed Leggatt, William; Phelps, Ralph Bromfield, Hampshire Alverstoke, Alverstoke tenant to Leggatt, Elinor Robert Gosport precipe MS 239:1773 1750 8/3/1750 Sale of Deed Vewers, John Long, Stephen Hampshire Alverstoke, Alverstoke Detailed list of goods household Gosport sold as security for debt goods MS 239:1774 1711 1/1/1711 Counsel's Deed Yalden, Elizabeth Boxall, Henry Hampshire Ambersham Ambersham opinion (dec'd) Tything, Tything Uppyfold MS 239:1775 11/24/1682 Recovery Deed Powlett, Francis Skeanes, Joan Hampshire Amport MS 239:1776 11/1/1837 Lease Deed Winchester Swait, Mark Hampshire Andover, The Andover Housed at College Vicarage House MS Flat 6 MS 239:1777 1678 4/2/1678 Acquittance Deed Eyres, John Mills, Abraham Hampshire Bently Bentley MS 239:1778 44 6/3/1602 Exempl. Deed Rowse, Francis Tribe, John Hampshire Beriton als Elizabeth I Common Bench Buriton decree MS 239:1779 10 George I 11/1/1723 Fine Deed Williamson, Matthews, Hampshire Binstead William George; Matthews, Mary

MS 239:1780 1679 4/19/1679 Lease Deed Winchester, Browne, James Hampshire Bishop Bishop's George, Bishop of Waltham, Waltham Mores MS 239:1781 4/5/1739 Copy of Court Deed Bellinger, Richard Hampshire Bishop's Stoke Bishopstoke Roll and Jane MS 239:1782 3/24/1752 Copy of Court Deed Ewer, Philemon Hampshire Bishop's Bishop's Roll Waltham Waltham MS 239:1783 10/4/1757 Copy of Court Deed Grigg, John Barefoot, Peter Hampshire Bishop's Bishop's With letter of attorney Roll Waltham Waltham

135 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1784 1774 7/27/1774 Assignment of Deed Hunt, Mary Fitzhughe, Hampshire Bitterne Bitterne lease Valentine MS 239:1785 9/18/1675 Bond Deed Denyer, Robert Franklin, Hampshire Blendworth Abraham MS 239:1786 c.1700 1/1/1700 Draft deed Deed Coffin, James Wale, Henry Hampshire Bolder, Boldre Start of deed lacking; Housed at (part) Arawood and parties uncertain MS Case 246 Sway MS 239:1787 1840 2/29/1840 Plan Survey Harnett, Henry Bartlett, Samuel Darling, J B Hampshire Boldre, Boldre Henry Harnett, present Walhampton owner; Samuel Bartlett, Tithing, former owner; J B meadow Darling, surveyor

MS 239:1788 5/6/1726 Copy of Court Deed Cromwell, Hampshire Bowcombe Bowcombe Roll Martha MS 239:1789 11/12/1736 Copy of Court Deed Bemister, Cooke, Joseph Hampshire Bowcombe Bowcombe Roll Thomas, surgeon and William of Gosport MS 239:1790 3/9/1727 Bond Deed Searle, Thomas Astlett, William Hampshire Bramshott MS 239:1791 1793 8/29/1793 Assignment Deed Talbot, Hon Talbot, Mary Hampshire Brockhampton Brockhampton Staffs Long Birch; Financial settlement Thomas; others near Havant near Havant Horsecross MS 239:1792 1718 9/25/1718 Bond Deed Wyndham, Dame Hackshaw, Hampshire Bursley Burley Middx Staines James Joseph MS 239:1793 29 2/13/1587 Recovery Deed Cabb (or Babb), Patrick, Hampshire Buryton; Buriton Elizabeth I William Lawrence Weston; MS 239:1794 3/25/1745 Partition Deed Talbot, William Stanley, Hans Hampshire ; South Cadland; South Hants Great Lord Langley, Langley Holbury manors manor;Fawle y;Heith;Hardl ey MS 239:1795 1762 8/6/1762 License to Deed Magdalen Dummer, Hampshire Canbury, Canbury Place not stated - refers assign lease College, Oxford Thomas Lee woods in to original lease. coppices Canbury is residence of Dummer MS 239:1796 7/24/1586 Assignment of Deed Keyte, William Poldon, Thomas Hampshire Canterton Canterton lease MS 239:1797 9/24/1729 Copy of Court Deed Prowting, Hampshire Chawton Roll Rowland and Rachael MS 239:1798 2/6/1804 Copy of Court Deed Kennett, Richard Hampshire Cheriton Cheriton Roll

136 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1799 10/17/1817 Copies of Court Deed Foyle, Edward Hampshire Cheriton Cheriton Housed at Roll (5) MS Case Over- B 237 MS 239:1800 11/23/1708 Copy of Court Deed Pescodd, William Sandon, John, of Hampshire Chidham Chidham Roll Chichester manor; Bosham, Wynards tenement MS 239:1801 1663 3/25/1663 Lease Deed Deane, Nicholas Bullocke, Hampshire Christchurch Christchurch Christopher; Hearne, Ambros MS 239:1802 1702/3 1/18/1703 Lease for 6 Deed Hopkins, Richard, Hopkins, William Hampshire Christchruch Christchurch months Senior; Hopkins, Twynham, Susanna South Bockhampton MS 239:1803 1706 2/18/1707 Lease for year Deed Boorne, William Coker, John; Hampshire Christchurch Christchurch Frond, Abraham Twyneham, North Bockhampton MS 239:1804 10/20/1729 Lease of Lease Deed Houchings, Light, Robert Hampshire Christchurch Christchurch and Release James; Willis, Twyneham, James North Bockhampton MS 239:1805 1742 11/17/1742 Assignment Deed Kitfen, Edward; Smith, Josiah Hampshire Christchurch Christchurch Kitfen, Mary Twynham, Winkton MS 239:1806 1791 4/2/1791 Release for Deed Mooring, Henry Blake, Robert Savage, Hampshire Christchurch Christchurch recovery John Twyneham MS 239:1807 11/13/1759 Copy of Court Deed Wright, Thomas Hampshire Combe, Kemps Combe Roll and George MS 239:1808 5/16/1769 Copy of Court Deed Hatterell, Hampshire Combe Combe Roll William, John; Elton, George MS 239:1809 6/5/1775 Copy of Court Deed Colson, Jane; Hampshire Combe, Combe Roll Morgan, Westwick Benjamin MS 239:1810 5/17/1793 Copy of Court Deed Morgan, Cotton, Richard Hampshire Combe Combe Roll Benjamin MS 239:1811 n.d. c. 1/1/1400 Confirmation Deed Hobbes, John Hampshire Cranborne; Cranborne 1400? Sutton Scotney MS 239:1812 5 Henry VI 12/25/1426 Letter of Deed Hamelyn, Clement, John; Hobbys, Hampshire Cranebourne Cranebourne attorney Elizabeth Querly, John John

137 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1813 9/8/1728 Copy of Court Deed Wynne, Ruth and Hampshire Crondall Crondall Roll John MS 239:1814 6/1/1763 Copy of Court Deed Winn, John Hampshire Crondall Crondall Roll MS 239:1815 10/19/1772 Copy of Court Deed Vinn, John Bartholemew, Hampshire Crondale Crondall Roll Thomas MS 239:1816 10/28/1782 Copy of Court Deed Bartholemew, Hampshire Crondall Crondall Roll Ann MS 239:1817 10/1/1821 Copy of Court Deed Withers, Hampshire Crondall Crondall Roll Elizabeth MS 239:1818 1700 3/26/1700 Marriage Deed Cusande, John; Hunt, Anne (now Perkins, Hampshire Cusande; Cusande settlement Cusande, Anne Cusande) Edmund; Basing; Morgan, Sherborne St James John MS 239:1819 1714 12/3/1714 Assignment of Deed Shales, John Harman, James Hampshire Droxford, Hill Droxford bond MS 239:1820 9/18/1739 Copy of Court Deed Tayler, William Ledwell, William Hampshire Droxford Droxford Roll MS 239:1821 10/3/1774 Copy of Court Deed Cleverley, Hampshire Droxford Droxford Roll Margaret MS 239:1822 1713 3/7/1714 Lease Deed Mill, Sir Richard Watts, Stephen Hampshire East Dean East Dean counterpart MS 239:1823 1742 8/30/1742 Lease Deed Judd, Abraham Spragg, Joseph Hampshire East Dean; East Dean Described as 'close of pasture containing about 100 luggs' MS 239:1824 16 Charles 9/4/1664 Copy of Court Deed Eames, Margery Hampshire East Meon Admission II roll MS 239:1825 3/24/1784 Copy of Court Deed Fletcher, Hampshire East Meon East Meon Roll Catherine MS 239:1826 3/28/1800 Copy of Court Deed Jackson, Richard Hampshire East Meon East Meon Roll MS 239:1827 5/30/1801 9/20/1808 Copy of Court Deed Eyles, Richard Hoare, William Hampshire East Meon East Meon Roll MS 239:1828 1716 7/6/1716 Agreement to Deed Dummer, Thomas Fifield, William Hampshire East Stratton East Stratton lease (?), Great (farm) MS 239:1829 1713 12/31/1713 Release Deed Sankie, Samuel; Blake, Augustine Hampshire East Wellowe, Wellow Sankie, Jane Suttash MS 239:1830 1729 11/22/1729 Mortgage Deed Edney, Matthew Nicholas, Daniel Hampshire East Wellow, Wellow Sutt Ash MS 239:1831 1775 8/1/1774 Lease Deed Chandos, Duke of Aldridge, James Hampshire East Wellow Wellow

138 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1832 4/11/1764 Copy of Court Deed Baker, Richard Hampshire Eastmeon East Meon Roll MS 239:1833 3/24/1784 4/13/1785 Copy of Court Deed Fletcher, Hampshire Eastmeon East Meon Two copies Roll Catherine, late Downes MS 239:1834 11/26/1810 Copy of Court Deed Clement, Thomas Hampshire Eastmeon East Meon Roll White MS 239:1835 12/15/1652 Copy of Court Deed Thomas, Richard Ford, John Hampshire Eling Eling Roll MS 239:1836 4/8/1686 Copy of Court Deed Ford, Edward Hampshire Eling Eling Roll MS 239:1836a 4/8/1686 Copy of Court Deed Ford, Edward Ford, John Hampshire Eling Eling Edward Ford, heir of Roll John Ford, esquire, deceased, to messuage and 7 acres in Windsor, sometime [i.t.?] Richard Thomas, now Dulcibella Ford. MS 239:1837 1687 4/2/1687 Memorandum Deed Ford, Edward Hayes, Robert Hampshire Eling, Peckams Eling of lease MS 239:1838 10/1/1695 Copy of Court Deed Ford, Edward Hampshire Eling Eling Roll MS 239:1839 1695 1/11/1696 Letter of Deed Forde, Edward King, Richard Hampshire Eling Eling attorney MS 239:1840 1708 1/24/1701 Account Deed Hampshire Eling Eling MS 239:1841 7/21/1704 Copy of Court Deed Dummer, Edward Hampshire Eling Eling Roll MS 239:1842 1706 1/18/1707 Receipt Deed Frye, William; Domino (?), Hampshire Eling Eling Frye, Francis Nicholas MS 239:1843 1711 3/20/1712 Lease for year Deed Kelsey, Joan; Kent, Charles Hampshire Eling Eling others MS 239:1844 1721 2/20/1722 Memorandum Deed Forde, Edward Hampshire Eling, Peckams Eling of lease MS 239:1845 8 George I 10/23/1722 Writ to enter Deed Crown Dummer, Liney, Hampshire Eling Eling Edmund Thomas MS 239:1846 1661 6/20/1661 Covenant to Deed Read, John; Read, Hackman, Bound, Hampshire Ellingham; Ellingham levy fine Martha Thomas, Sr.; Humfry Ringwood Hackman, Mary MS 239:1847 1793 6/27/1793 Deed to lease Deed Witt, Ambrose; Mowbray, James Hampshire Ellingham, Ellingham uses of fine Witt, Mary Blashford MS 239:1848 29-30 June 6/30/1729 Lease and Deed Oliver, Margaret; Thomas, Rev. Hampshire Embley Embley 1729 Release Oliver, Samuel William; Burbank, John

139 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1849 24-5 April 4/25/1704 Lease and Deed Powell, John Ashley, Francis Thistlethwa Hampshire Embley Embley 1704 Release yte, Francis MS 239:1850 6 James I 3/15/1609 Sale of trees Deed Whithed, Sir Ashley, Tristram Hampshire Emley, sale of Embley Modern endorsement: Henry trees East Wellow (excepted from conveyance)

MS 239:1851 1709 12/12/1710 Bargain and Deed Wheeler, John Hendy, Thomas; Hedger, Hampshire Emsworth Emsworth sale and Bridget; Hendy, Anne John others MS 239:1852 10/7/1825 Copy of Court Deed Padwick, William Hampshire Emsworth Emsworth New erected messuage Roll Frederick MS 239:1853 10/7/1825 Copy of Court Deed Baker, Thomas Padwick, William Hampshire Emsworth Emsworth Roll Frederick

MS 239:1854 6/29/1615 Assignment Deed Stukeley, Sir Davies, Robert Reade, Hampshire Faccombe, Faccombe Thomas; Pindar, of Christow, Andrew of manor Michael Devon Faccombe MS 239:1855 1 Edward 8/29/1461 Arbitration Deed Erle, William; Style, John Stryde, Hampshire Falle/Faulley Fawley IV Welle, Thomas Walter MS 239:1856 1710 5/23/1710 Settlement Deed Barton, John Hartop, William; Hartop, Hampshire Fareham, Fareham Popewell, Rebecca Deane Robert; Houghton, William

MS 239:1857 3/31/1736 10/17/1737 Copy of Court Deed Nicholas, William Barton, Rebecca Hampshire Fareham Fareham Roll MS 239:1858 3/31/1737 Copy of Court Deed Nicholas, William Hampshire Fareham Fareham Roll MS 239:1859 9 Anne 3/25/1710 Mortgage to Deed Smith, Thomas Moore, Elizabeth Hampshire Farlington, Farlington secure annuity Farlington Farm MS 239:1860 1715 3/25/1715 Bond Deed Smith, Thomas Suffeild, Mary Hampshire Farlington Farlington MS 239:1861 1716 3/23/1717 Bond Deed Smith, Thomas Bishopp, Hampshire Farlington Farlington Middx West Thomas Drayton MS 239:1862 1765 9/18/1765 Release Deed Denyer, Robert Franklin, Hampshire Farlington, Farlington Abraham Perbrook Heath MS 239:1863 1769 4/13/1769 Lease of Lease Deed Baker, John Taylor, Peter Hampshire Farlington, Farlington and Release Purbrook Park, messuage at

140 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1864 9/22/1733 10/16/1772 Copy of Court Deed Hambleton, Charman, Amitie Hampshire Farnborough, Farnborough Roll Thomas Cookshouse MS 239:1865 10/21/1789 Copy of Court Deed Bicknell, William Hampshire Farnham Fareham Roll MS 239:1866 10/13/1802 Copy of Court Deed West, George, Hampshire Farnham Fareham Roll Reverend MS 239:1867 1745 11/25/1745 Lease for year Deed Cosins, Christian Forrest, Robert Hampshire Fawley Fawley MS 239:1868 6/6/1682 Bond Deed Entiknap, Charles; Wood, John Hampshire Foxfield Froxfield Surrey Great Brooker, Joseph Bookham; Merrosam(?) MS 239:1869 1713 3/25/1713 Declaration of Deed Palmer, Richard; Smith, Thomas Brown, John Hampshire Fralington; Fralington Trust Mills, Edward Drayton; Wigley; Wimering MS 239:1870 1706 or 1/1/1707 Schedule of Deed Joliff, William; Urry, David Knolly, Hampshire Freshwater Freshwater Detached from a deed after deeds Joliff, Elizabeth Henry MS 239:1871 1701 3/4/1702 Bond Deed Tilden, Jane; Pearce, John Hampshire Gosport Gosport Eastwodd, John and Frances MS 239:1872 1 Anne 11/1/1702 Fine Deed Stafford, Edward; Crew, Thomas; Hampshire Gosport Gosport others others MS 239:1873 1704 9/20/1704 Feoffment Deed Rapson, Mary; Anderson, Hampshire Gosport, part Gosport Rapson, Richard William of garden MS 239:1874 1707 9/1/1707 Release of Deed Anderson, Rapson, Richard Hampshire Gosport Gosport equity of William redemptio MS 239:1875 1 George II 3/23/1728 Marriage Deed Pearse, John, Jr. Lucas, David Hampshire Gosport, Gosport Settlement Windmill Field, Kings Street

MS 239:1876 1728 3/25/1728 Rel. equity of Deed Rapson, Richard Minors, Richard; Hampshire Gosport Gosport redemption Minors, Jane

MS 239:1877 2 George II 2/1/1729 Fine Deed Dobbine, John Elleson, William; Hampshire Gosport Gosport Elleson, Jane

MS 239:1878 1729 4/8/1729 Deed to lead Deed Mynors, Richard; Dobbins, John Hampshire Gosport, Cold Gosport uses of fine Mynors, Jane Harbour MS 239:1879 1728 4/18/1729 Feoffment Deed Palmer, James; Myhors, Richard Hampshire Gosport, Gosport Dansey, George garden MS 239:1880 1745 5/4/1744 Lease for year Deed Leggatt, William; Phelps, Ralph Hampshire Gosport Gosport Leggatt, Elinor

141 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1881 1779 6/5/1779 Mortgage Deed Blake, , Henwill, Hampshire Gosport, King's Gosport Christopher; James St. Windmill Orchard, Joseph Fields

MS 239:1882 28 7/4/1586 Agreement re Deed Frelande, Richard Mill, Edward Hampshire Gresham Gresham Concern customs of Elizabeth I law suit copyhold land MS 239:1883 1658 2/1/1659 Fine Deed Love, Thomas Watlington, Hampshire Gretham; Greatham 2nd half is MS Samuell; 239:2057 Watlington, Barbara MS 239:1884 1658 2/1/1659 Fine Deed Love, Thomas Watlington, Hampshire Gretham; Greatham 2nd half of MS Samuell; Hawkle 239:1883 Watlington, Barbara MS 239:1885 6/24/1769 Copy of Court Deed Bradby, Joseph Bradby, Hampshire Hambledon, Hambledon Roll Elizabeth messuage and (deceased) ferry MS 239:1886 7/4/1681 Copy of Court Deed Wheeler, Daniel Hampshire Hamblerice Hamblerice Roll MS 239:1887 5/11/1688 Copy of Court Deed Wheeler, Daniel Hampshire Hamblerice Hamblerice Roll MS 239:1888 7/9/1707 Copy of Court Deed Wheeler, Daniel Bradby, Hampshire Hamblerice Hamblerice Roll Elizabeth MS 239:1889 1/18/1810 Copy of Court Deed Bradby, Matthew Hampshire Hamblerice Hamblerice Roll Barton MS 239:1890 1/18/1810 Copy of Court Deed Bradby, Matthew Hampshire Hamblerice Hamblerice Series of surrenders Roll Barton and grants to use of will. MS 239:1891 20 May 1 5/20/1625 Assignment of Deed Zouch, Edward Fowke, Edward Hampshire Hartley Hartley Wintney CH lease Lord; Randoll, Wintney, The William Grange MS 239:1892 5/20/1758 Copy of Court Deed Sone, Joseph Hampshire Havant Havant Roll MS 239:1893 5/20/1758 Copy of Court Deed Sone, Joseph Hampshire Havant Havant Roll MS 239:1894 1758 5/29/1758 Copy of Court Deed Moody, John Sone, Joseph Longcroft, Hampshire Havant Havant Roll (Lord of manor) Thomas (court steward) MS 239:1895 1758 7/20/1758 Bond Deed Stone, Joseph Martin, John Hampshire Havant, half a Havant 'Bond on conditional cottage surrender in manor court'

142 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1896 5/4/1787 Copy of Court Deed Whitley, James Hampshire Havant Havant Roll MS 239:1897 5/4/1789 Copy of Court Deed Miller, Stephen Hampshire Havant Havant Roll and Elizabeth MS 239:1898 1765 6/1/1764 Assignment of Deed Mayhew, Lipscomb, John Hampshire Hawkley, Hawkley 1000 year lease William; Standfast Mayhew, Cottage Elizabeth MS 239:1899 1728 3/2/1729 Bond Deed Lipscomb, Mary Harfeild, Robert Hampshire Hayling Hayling South Suss Thorney Regarding surrender of Island copyhold at Hayling MS 239:1900 1778 3/7/1778 Bond Deed Hoare, Barbara Crasler, Joseph Hampshire Hayling South Hayling South MS 239:1901 8/6/1824 Copy of Court Deed Cutler, John Hampshire Hayling Hayling South Roll MS 239:1902 18 Charles 9/29/1666 Fine Deed White, Richard; Fauntleroy, Hampshire Headley; Headley MS 239:1903 is other II Mason, Robert Moore and Kingsley hand Elizabeth and Henry MS 239:1903 18 Charles 9/29/1666 Fine Deed White, Richard; Fauntleroy, Hampshire Headley; Headley MS 239:1902 is other II Mason, Robert Moore and Kingsley hand Elizabeth and Henry MS 239:1904 1714 2/17/1715 Lease for year Deed Spelt, John Bourne, John; Hampshire Hordle, Hordle Jackman, Flexford; Richard Arnwood MS 239:1905 6/29/1720 Assign in trust Deed Crew, Peter; Hopegood, Hampshire Hordle, Hordle of mortgage others Andrwe Downton MS 239:1906 1740 4/1/1740 Lease for year Deed Chalke, Richard; Taylor, Giles Hampshire Hordle, Hordle Lillington, John Leagreen MS 239:1907 1/27/1818 Copy of Court Deed Buckland, John Whitcher, Hampshire Hound Hound Roll George MS 239:1908 1718 5/1/1718 Agreement to Deed Wyndham, Dame Hackshaw, Hampshire Hursley, Hursley sell James [sic], Joseph Cranbury widow MS 239:1909 1701 1/9/1702 Lease for year Deed Nicholas, Holdway, Robert Hampshire Hurstborne Hurstbourne Thomas; Pryors Priors Nicholas, Sara MS 239:1910 26 Charles 11/28/1684 Recovery (copy) Deed Helliar, John, Farwell, John Hampshire Hurstborne Hurstbourne II James and Jude Tarrant; Tarrant Charleton Audley MS 239:1911 1710 5/24/1710 Bond Deed Earle, Thomas Hoarde, Francis Hampshire Husborne ; Tarrant Whitchurch

143 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1912 1713 6/24/1713 Lease for year Deed Dismore, Richard; Geater, Roger Hampshire Hurstborne Hurstbourne Dismore, Tarrang Tarrant Elizabeth

MS 239:1913 1732 4/25/1732 Lease Deed D'Aranda, Forster, John Hampshire Husborne Hurstbourne Reverend Tarrant, Tarrant Benjamin prebend and parsonage MS 239:1914 2 George I 2/1/1716 Fine Deed Holdway, John Leggat, Hampshire Hussborne Hurstbourne Abraham; Pryors, Stoke Priors Leggat, Susanna

MS 239:1915 1803 12/14/1803 Lease for year Deed Baker, Harry Hollis, George Hampshire Itchen, River Itchen Shares in navigation of River Itchen MS 239:1916 1701 6/25/1701 Assignment of Deed Tylney, Frederick Bathurst, Mary; Searle, Hampshire Itchill; Itchill mortgage Porter, William; John; Ewshott; Browneing, John Wyett, Crondall; Thomas Crookham; Swanrope MS 239:1917 1697 10/16/1697 Release Deed Freeland, James Baker, Joseph Hampshire Katherington, Katherington Broadway MS 239:1918 1699 11/8/1699 Marriage Deed Booker, John Hoare, William Hoare, Mary Hampshire Katherington, Katherington settlement Hinton Daubeney MS 239:1919 1728 11/20/1728 Lease, Release; Deed Hopkins, William; Barnard, John Hampshire Katherington, Katherington letter re fine Hopkins, Mary Broadway

MS 239:1920 1716 6/1/1716 Lawyer's bill Deed Williams, Mr Dummer, Hampshire Kimbridge Kimbridge Thomas MS 239:1921 9/18/1667 Marriage Deed Hopkins, Bridget Cooke, John Fletewood, Hampshire Kimpton Kimpton settlement and CHristopher Christopher; Kent, Thomas MS 239:1922 5/11/1700 Assignment of Deed Turner, John Clarke, Thomas Hampshire Kimpton, Kimpton Mortgage messuage MS 239:1923 5/3/1717 Mortgage Deed Gale, John Yaldwin, John Hampshire Kimpton, Kimpton Shaddesdon MS 239:1924 12/15/1721 Lease and Deed Munday, Robert Guyatt, Robert Hampshire Kimpton, Kimpton release and Elinor messuage MS 239:1925 4/22/1723 Bargain and Deed Clark, William Heading, Robert Hampshire Kimpton, Kimpton sale and Robert meadow MS 239:1926 4/8/1735 Release Deed Guyatt, Robert Woodward, Hampshire Kimpton Kimpton and George William

144 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1927 6/17/1738 Lease Deed Foyle, Constance Woodward, Hampshire Kimpton, Kimpton William Kimpton Farm MS 239:1928 2/15/1764 Lease Deed Foyle, Goerge Blake, Jacob Hampshire Kimpton, Kimpton cottage MS 239:1929 4/1/1774 Recovery Deed Horne, Robert Kelham, Robert Hampshire Kimpton Kimpton Housed at MS Flat 17 MS 239:1930 1596 2/25/1597 Grant Deed Stacie, Thomas Camber, John Hampshire Kingesclere MS 239:1931 30 5/4/1588 Grant of Deed Erneley, Richard Hore, John; Hampshire Kingeston; Kingston Elizabeth I annuity Hore, Marie Portesey; Wyndryng; Little Gatcombe MS 239:1932 1657 11/1/1657 Lease, Release Deed Bold, Arthur; Waller, William; Hampshire Kings Kings Somborne indres of fine Bold, John; Beck, Waller, Anne Somborne; Richard ; Kings Worthy MS 239:1933 5/8/1663 Marriage Deed Saynt John, Rivet, Francis Hampshire Kings Kings Somborne settlement Oliver, Senior and and Margery; Somborne, Junior Evelyn, Sir John Farley Chamberleyn; Littleton; Shadeden MS 239:1934 1686 1/1/1686 Assignment Deed Atfield, John; Cox, Butler, Robert Hampshire Kingsclere Kingsclere Henry MS 239:1935 4/20/1663 Marriage Deed Hayes, James and Blake, Edward Hampshire Knights Knight's Enham settlement Abigail Enham, Court Garden MS 239:1936 7/6/1663 Lease of Lease Deed Blake, Edward Blake, Francis Hampshire Knight's Enham and Release and Robert MS 239:1937 7/8/1663 Release for Deed Blake, Edward Blake, Francis Hampshire Knight's Knight's Enham settlement and Robert Enham, Court Garden MS 239:1938 24 Charles 2/1/1672 Fine Deed Pyle, Richard Blake, Thomas Hampshire Knights Knight's Enham II and Elizabeth Enham; Kings Enham; Eastenton; Andover MS 239:1939 3 & 4 3/1/1557 Lease Deed Holway, John, Hoker, Richard Hampshire Kyngsley Kingsley Phillip & Senior Mary

145 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1940 7 Edward III 9/29/1333 Grant Deed Whynhurst, John Elesanndre, John Hampshire Laneford, Laneford 3 acres in field called Solewyneshey Solewyneshey in Laneford. Parish [? How county identified] MS 239:1941 5 William & 11/1/1693 Fine Deed Feilds, William Randall, William; Hampshire Lisse Liss Mary Randall, Mary

MS 239:1942 1729 3/21/1730 Quitclaim Deed Byden, Richard Cole, Charles Hampshire Lisse Liss Quitclaim to trees on waste of manor MS 239:1943 23 George 4/1/1783 Recovery Deed Lechmere, Edwin Shepheard, Hampshire Liss Liss III Sandys Wallwyn MS 239:1944 28 6/12/1586 Lease Deed Reade, Henry; Phillips, John Hampshire Lockerley Lockerley Elizabeth I Reade, Mary and Agnes and John MS 239:1945 1624 10/10/1624 Release of Deed King, William Kelsie, Richard Hampshire Lockerlie Lockerley rights MS 239:1946 12 Charles 4/1/1636 Fine Deed Cole, John; Prior, Harfeild, Roger Hampshire Lockesley; Lockerley II Edmund Mottesfont MS 239:1947 12 Charles I 2/20/1637 Bond Deed Brooker, Richard Bush, Mathew Hampshire Lockerley Lockerley

MS 239:1948 4/15/1664 Deed to lead Deed Gollop, John and Barlow, William Hobart, Hampshire Lockerly, Lockerley Hants East uses of fine Katherine; and Barnebas Sarah Forde; Tytherley; Goddard, Anne Mottesfont; Broughton East Deane MS 239:1949 17 Charles 5/24/1666 Marrige Deed Hobart, Sarah Barlowe, Barlowe, Hampshire Lockerly, Ford Lockerley II settlement Mathew Barnabas MS 239:1950 1675 1/20/1676 Bond Deed Brookes, John Barlow, Hampshire Lockerley Lockerley To keep covenants Matthew; Barlow, Sarah MS 239:1951 1710 1/10/1711 Lease Deed Needham, Peter; Wilton, Hugh Hampshire Lockerley, Ford Lockerley others MS 239:1952 1739 3/7/1740 Lease for year Deed Guyatt, Mary; Wheatley, John Hampshire als Longparish Morrant, John Middleton MS 239:1953 1746 3/3/1747 Lease for year Deed Mills, Thomas Portal, Henry Hampshire Longparish, Longparish Middleton MS 239:1954 11/20/1752 Copy of Court Deed Dowling, John Dowling, William Hampshire Longstock Roll MS 239:1955 6/30/1755 Copy of Court Deed Clay, Richard Hampshire? Loughton/Luct Loughton/Lucton Court of Ann Whitaker Roll on MS 239:1956 1689 5/15/1689 Lease for 900 Deed Hurst, Mark Hurst, Richard Hampshire Lymington, Lymington yrs Procession Street

146 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1957 1725 & 11/5/1725 7/13/1737 Lease and Deed Mansell, John; Crisp, Sarah Dore, Hampshire Lymington, Lymington 3 items; 1737 item is 1737 Release Mansell, Joan Robert High street, agreement to join barn house wall to adjoining building MS 239:1958 1736 8/28/1736 Lease of Lease Deed Hayward, Thomas Elgar, Robert Hampshire Lymington Old Lymington and Release Town, High Street MS 239:1959 1738 8/29/1738 Release Deed Hayward, Elgar, Robert Hampshire Lynington, Old Lymington Thomas; Town Hayward, Anne MS 239:1960 1765 8/1/1765 1795 8/20/1795 Mortgage of Deed Lymington, Road Hackman, Knapton, Hampshire Lymington Lymington tolls, improvement Francis Elizabeth assignment trustees MS 239:1961 1768 2/27/1768 Assignment of Deed Gray, David; Sparrow, John Hampshire Lymington, Old Lymington lease Burlace, Mary Lymington MS 239:1962 5/6/1587 Bargain and Deed Westbroke, John, Allington, John, Hampshire Lysse, Liss sale yeoman tailor MS 239:1963 5/6/1587 Bargain and Deed Westbroke, John Allington, John, Hampshire Lysse, Cox and Liss sale tailor Cowke's tenements MS 239:1964 1631 7/28/1631 Quitclaim Deed Steere, Ann Steere, William Hampshire Lysse, Eversees Liss

MS 239:1965 4/27/1648 Copy of Court Deed Wells, Robert Hampshire Court of Thomas Roll Hanbury. ? Hampshire not Oxfordshire MS 239:1966 8/1/1774 Copy of Court Deed Alsatt, Samuel Hampshire Meonstoke Meonstoke Roll and Richard MS 239:1967 1715 6/30/1715 Agreement to Deed Bellamy, George Dummer, Hampshire Michelmarsh, purchase Thomas Kimbridge Farm; Mottesfont MS 239:1968 9/29/1725 Lease Deed Stewkley, Jewell, Edward Hampshire Michelmersh Michelmersh Housed at Honoria MS Case Over- B 238 MS 239:1969 1665 1/16/1666 Copy of Court Deed Day, Thomas Farr, William Holmes, Hampshire Middleton als Longparish Roll Samuel, Longparish steward of court MS 239:1970 4/13/1632 Discharge of Deed North, John, son Webb, John Hampshire Midgham Midgham annuity and heir of William, late of Midgham

147 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1971 11/6/1708 Mortgage Deed Wavell, robert Lyne, John Hampshire Milford Milford Closes with detailed abuttals, but parish unstated MS 239:1972 1736 7/8/1736 Mortgage Deed Therle, John Elsom, Joseph Hampshire Milford, Milford Pennington MS 239:1973 1742 6/21/1742 Mortgage Deed Mellish, Margaret Harrison, Hampshire Milford, Milford John Keyhaven, manor site; Christchurch MS 239:1974 1771 5/12/1771 Assignment of Deed Middleton, John Tremain, James West, Hampshire Milford, Milford Mortgage Elizabeth Keyhaven MS 239:1975 1804 9/13/1804 Lease of Lease Deed Coney, Rev. Hicks, William Hampshire Milford Milford and Release William MS 239:1976 4/6/1668 Copy of Court Deed Locke, Edmund Hampshire Mioleton Mioleton Roll and George MS 239:1977 6/16/1715 Copy of Court Deed Read, Maria and Hampshire Monxton Roll Daniel MS 239:1978 5/7/1763 Copy of Court Deed Lancely, Mary, Fuller, Olive, Hampshire Monxton Monxton Roll late Fuller John and Obadiah MS 239:1979 8/2/1771 Copy of Court Deed Jacob, William, Hampshire Monxton Monxton Roll Charles and Harry

MS 239:1980 6/1/1779 Copy of Court Deed Jacob, Charles, Hampshire Monxton Monxton Roll collar-maker MS 239:1981 5/18/1781 Copy of Court Deed Jacob, William Hampshire Monxton Monxton Roll MS 239:1982 5/11/1787 Copy of Court Deed Javid, John Hampshire Monxton Monxton Roll MS 239:1983 6/1/1789 Copy of Court Deed Jacob, John Hampshire Monxton Monxton Roll MS 239:1984 5/17/1793 Copy of Court Deed Marshman, Hampshire Monxton Monxton Roll George; Jacob, Thomas MS 239:1985 6/11/1813 Copy of Court Deed Jacob, John, tailor Hampshire Monxton Monxton Roll

148 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1986 16 James I 2/3/1619 Pardon of Deed James I Cley, Thomas Hulton, Hampshire Nether Wallop alienation Junior; Cley, Ralph; Cley, Thomas Senior Leonard and Nicholas and Henry and Richard; others

MS 239:1987 11/30/1776 Lease Deed Stevens, Mary Cowdery, Hampshire Nether Wallop Nether Wallop William MS 239:1988 7/22/1777 Lease Deed Bolton, Duke of Durnford, Hampshire Nether Wallop, Nether Wallop George manor MS 239:1989 11/1/1783 Lease Deed Chandos, Kent, Stephen Hampshire Nether Wallop, Nether Wallop Elizabeth, Berry Court Dowager Farm and Duchess; Garlick Barn Durnford, George

MS 239:1990 1651 8/11/1651 Lease for year Deed Jenens, Owyn Meller, Robert Hampshire New Alresford; New Alresford Berreye; Stoke near Gosport MS 239:1991 10/25/1740 Bond Deed Andrews, Robert Lake, John Hampshire New Alresford New Alresford MS 239:1992 1768 12/1/1768 Lease for year Deed Fielder, John; Upsdale, James Hampshire New Alresford, New Alresford Skinner, Robert Ram Alley MS 239:1993 1/7/1796 Bond Deed Hoare, John Savage, John Hampshire New Alresford New Alresford MS 239:1994 1732 3/3/1733 Mortgage Deed Andrews, Andrews, John Hampshire Newton Nicholas Valence MS 239:1995 10/13/1813 License to Deed Corpus Christi Baily, Richard Hampshire Newton, Swan Newton Valence assign lease College Inn MS 239:1996 1698 10/17/1698 Will Deed Dummer, Hampshire North North Stoneham Belongs with deeds Edmund, Stoneham, gentleman Swathling; Southampton, East Street MS 239:1997 4 James I 3/15/1607 Copy of Court Deed Chandler, Hampshire Odiham Odiham Roll, recovery Thomas MS 239:1998 6/14/1617 Bargain and Deed Zouch, Edward Welbye, Richard; Hampshire Odiham;Grewe Odiham Sale enrolled Lord; Fulnetby, Randall, William ll;Bramshill;Har Roger; Barker, tley Wintney James

149 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:1999 1697 6/10/1697 Marriage Deed Searle, George Wakeford, Harding, Hampshire Odiham,corner Odiham settlement William; Hooker, John; house near Old Richard Harding, Market Elizabeth MS 239:2000 11/27/1749 Copy of Court Deed Russell, John Hare, Thomas, Hampshire Odiham; Odiham Roll (fine) Sarah, James, Hartley Hannah Wintney MS 239:2001 10/5/1754 10/4/1824 Copy of Court Deed Sharrier, William; Hampshire Old Alresford Old Alresford Roll Hockley, Thomas;other

MS 239:2002 10/14/1801 Copy of Court Deed Wools, Ann and Hampshire Old Alresford Old Alresford Roll Edward MS 239:2003 1/8/1818 Copy of Court Deed Horsley, John Hampshire Old Alresford Old Alresford Roll MS 239:2004 9/24/1825 Copy of Court Deed Shute, Richard Hampshire Old Alresford Old Alresford Roll MS 239:2005 1670 4/29/1670 Feoffment Deed Studley, James King, John Hampshire Old Lymington, Lymington High Street, barn

MS 239:2006 10/22/1729 Bond Deed Lincolne, John Cardnitt, John Hampshire Otterbourne Otterbourne MS 239:2007 1730 6/18/1730 Lease of Lease Deed Pyle, Nathaniell Kerby, Lancelot Hampshire Otterborne, Otterbourne and Release Worthy Mortimer MS 239:2008 1742 5/21/1742 License to Deed Magdalen Downes, William Hampshire Otterborn Otterbourne assign College, Oxford MS 239:2009 1747 7/22/1747 Agreement Deed Dummer, Thomas Coles, Ann Hampshire Otterbourne, Otterbourne Compare with MS Lee College 239:1967 Meadow; Baileys Meadow MS 239:2010 1748 10/27/1748 Bond for Deed Lincolne, John Whitmore, Wallop, Hampshire Otterborne Otterbourne Mortgage executed by mortgage Charles Honourable Honourable Wallop John, of apparently Farleigh MS 239:2011 1759 11/2/1750 License to Deed Winchester Dummer, Hampshire Otterborne Otterbourne assign lease College Thomas Lee MS 239:2012 1770 8/6/1770 License to sub- Deed Magdalen Dummer, Hampshire Otterborne Otterbourne let College, Oxford Thomas

150 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2013 1808 11/2/1808 License to Deed Winchester Holland, Sir Hampshire Otterbourne, Otterbourne Compare with MS assign lease college Nathaniel and College Mead 239:2009. Place given Dame Harriet and Bayleys in endorsement Mead MS 239:2014 11/7/1760 Deed to lead Deed Freemantle, Whitear, Richard Pugh, John Hampshire Over Wallop uses of fine Thomas and Ann

MS 239:2015 1716 2/28/1717 Bond Deed Seward, Richard; Harbert, George Hampshire Ovington; Ovington Cooke, John Cheriton MS 239:2016 1750 10/5/1750 Lease for year Deed Port, Richard Dummer, Hampshire Ovington Ovington Thomas Lee MS 239:2017 1766 6/3/1766 Lease for Year Deed Guildford, Earl of; Hasker, John Hampshire Pamber; Reeds Pamber others Farm and Moths Piddle

MS 239:2018 Ann 3 3/25/1628 Fine Deed Hampshire Petersfield Lease and Release Housed at Charles indentures together MS Roll Small 10:83 MS 239:2019 1736 1/3/1737 Bond Deed Hoggsflesh, Gard, John, Hampshire Petersfield Petersfield To keep covenants William, thatcher carpenter MS 239:2020 late 13th 1/1/1300 early 14th Grant Deed John de Alexandro de Hampshire Pleyteford Pleyteford Witnesses include Hugh century century Gremested Pleyteford le Frankelayn of Gremested MS 239:2021 4 George II 2/1/1724 Fine Deed White, Thomas Baten, John; Hampshire Portsea Portsea (?) Goldsmith, John MS 239:2022 1736 11/15/1736 Lease for year Deed Shakespere, Frith, Joseph Hampshire Portsea, West Portsea Goerge, Dock Field Margaret, William, John MS 239:2023 1800 8/18/1800 Mortgage Deed Allen, James Barker, Robert Hampshire Portsea Portsea MS 239:2024 1802 9/17/1802 Mortgage Deed Pink, Arthur Waldron, David Hampshire Portsea, The Portsea Queens Head MS 239:2025 1674 1/2/1675 Marriage Deed Hatch, Thomas, Lucas, Francis, Hatch, Hampshire Portsmouth, Portsmouth settlement Senior, Jr. Rebecca High Street, shipwright messuage, woodhouse and quay MS 239:2026 12/3/1714 Bond Deed Shales, John Harman, James Hampshire Portsmouth Portsmouth MS 239:2027 1714 2/3/1715 ` Bond Deed Gardner, Joseph Franklin, John Hampshire Portsmouth Portsmouth MS 239:2028 1714 3/16/1715 Bond re Deed Cripps, Richard Trodd, Thomas Hampshire Portsmouth Portsmouth Mortgage

151 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2029 1726 12/1/1716 Bond Deed Smith, Daniel White, Thomas Hampshire Portsmouth Portsmouth MS 239:2030 1722 8/25/1722 Bond Deed Grigg, Rachel Chandler, Sara Hampshire Portsmouth Portsmouth To pay £15 MS 239:2031 11/20/1737 Bond Deed Cripps, Richard, Yettman, James, Hampshire Portsmouth Portsmouth house-carpenter baker MS 239:2032 20 George 11/1/1746 Fine Deed Matthews, Hampshire Portsmouth Portsmouth II William MS 239:2033 5/2/1778 Mortgage Deed Cooper, John; Eames, William Hampshire Preston Preston others Condover; Candover Bentworth MS 239:2034 11/23/1773 Assignment of Deed Venables, Gale, Thomas Hampshire Priors Deane; Priors Dean mortgage Lazarus; Hales, Sir Hawkley, Edward, bart manors of Priors Deane and MS 239:2035 1793 4/13/1793 Lease Deed Serle, Peter Lively, John Hampshire Ramsey Extra, Romsey Setwood MS 239:2036 1710 6/12/1710 Lease Deed Arundell, Thomas Randoll, Thomas Hampshire Ringwood Ringwood Lord MS 239:2037 1724 1/11/1725 Lease Deed Arundell, Henry Mew, Richard Hampshire Ringwood, Ringwood Lord Upper Kingston

MS 239:2038 1728 9/17/1728 Marriage Deed Welch, William Hackman, Sarah Manfield, Hampshire Ringwood Ringwood Establishes separate settlement John James estate for wife's property [£100] MS 239:2039 1735 12/27/1735 Release Deed Bound, William; Swaine, Roger Hampshire Ringwood Ringwood Hanbrey, Edith MS 239:2040 1705 10/23/1705 Lease for year Deed Hore, George White, George Hampshire Romsey Romsey MS 239:2041 1705 10/24/1705 Release Deed Hare, George White, George Hampshire Romsey Romsey MS 239:2042 1751 9/23/1751 Lease for year Deed Gass, Elizabeth Rice, Stephen; Hampshire Romsey Romsey Diaper, Charles MS 239:2043 1761 11/20/1761 Lease Deed Serle, Peter Barry, Walter Hampshire Romsey Romsey MS 239:2044 1716 9/15/1716 Lease Deed Serle, Gilbert Kemish, John Hampshire Romsey, Romsey Standbridge MS 239:2045 1737 12/26/1737 Lease Deed Serle, Peter Kemish, John Hampshire Romsey, Romsey Standbridge MS 239:2046 1740 9/27/1740 Lease Deed Serle, Peter James, Joseph Hampshire Romsey, Romsey Davenishes MS 239:2047 1751 9/26/1751 Release Deed Gass, Elizabeth Gass, Daniel Rice, Hampshire , Romsey Stephen; Romsey Diaper, Fishlett Charles

152 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2048 1765 7/13/1763 Mortgage Deed Rice, William Figes, Richard King, Hampshire Romsey, Romsey Thomas Kippernham- Fishlake MS 239:2049 1786 10/6/1786 Lease of Lease Deed Hayter, Cornelius Barnard, Colson Hampshire Romsey Extra, Romsey and Release Fishlet meadow MS 239:2050 7/24/1749 Copy of Court Deed Smith, John Lockett, John Hampshire Ropley Roll MS 239:2051 1806 5/9/1806 Will (copy) Deed Robbins, Thomas, Hampshire Roundham Roundham esquire MS 239:2052 1712 7/23/1712 Release Deed Poore, William Poore, John Hampshire Saint Mary Bourne, Red Lane MS 239:2053 12/23/1597 Bargain and Deed Bailie, John, Hollowaie, John, Hampshire , Selborne sale yeoman yeoman Okehanger MS 239:2054 4? 4/29/1602 1716 4/6/1716 Copies of Court Deed Magdalen College Halloway, John Hampshire Selborne, land Selborne Also memorandum of Elizabeth roll in Short Heath presentments of Common surrender; receipts for quit-rent; memorandum of apparent customs of manor. MS 239:2055 4/23/1801 Copy of Court Deed Marshall, Thomas Hampshire Selborne Selborne Roll MS 239:2056 7 Anne 11/1/1708 Fine Deed March, John; Richman, Tayler, Hampshire Sheet; Sheet Willard, Thomas William; Thomas; Petersfield Richman, Tayler, Jane Elizabeth MS 239:2057 39 7/4/1597 Feoffment with Deed Lane, Luke Freke, Thomas; Hampshire Sherfield Sherfield Elizabeth I seizin Swayne, Richard; Pitt, William MS 239:2058 14 Charles I 10/20/1638 Feoffment Deed Southwick, West Pitt, Edward; Hampshire Sherfield Sherfield Burrant; Pitt, William Farlington, Drayton MS 239:2059 16 Richard 3/25/1393 Grant (17th Deed Nodekyn, William Edwyne, John; Hampshire Shirborne St Sherborne St II century copy ) Edwyne, Alice John John MS 239:2060 8 Elizabeth 4/1/1566 Fine Deed Keydn, Richard Gunter, Arthur; Hampshire Shorwell Shorwell Counterpart is MS I Gunter, Mary 239:2061 MS 239:2061 8 Elizabeth 4/1/1566 Fine Deed Keydn, Richard Gunter, Arthur; Hampshire Shorwell Shorwell Counterpart is MS I Gunter, Mary 239:2060

153 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2062 1661 12/10/1661 Assignment of Deed Golding, Thomas; Randolph, Hampshire Silchester 500 yr lease others Jasper; Hack, Edward; Wright, Thomas MS 239:2063 3 &4 Philip 2/26/1557 Bargain and Deed Lyster, Richarde Egerton, William Hampshire South South Stoneham & Mary sale Stoneham, Shammlhurst MS 239:2064 38 7/5/1596 Feoffment Deed Egerton, Jane Dyke, Humfrey, Hampshire South South Stoneham Elizabeth I Sr. Stoneham, Shamblehurst; Butley, Snakemore MS 239:2065 10/22/1704 Copy of Deed Bromfield, John Bestland, Henry Tulse, Hampshire South South Stoneham With slip of lawyer's enrolled deed William Stoneham charges to lead MS 239:2066 1753 8/14/1753 Letter of Deed Bromfield, John , Mark Dummer, Hampshire South South Stoneham To surrender copyhold attorney Thomas Lee Stoneham, Allington MS 239:2067 2/20/1762 Assignment of Deed Barnes, Mary Blackman, John Hampshire South South Stoneham lease Stoneham, Shamblehurst: Idsland House and Gills MS 239:2068 2/14/1763 Lease of Lease Deed White, John; Dagge, James Hampshire South South Stoneham and Release Chute, John and John Stoneham, Alington and Townhill manors; Romney, fulling mill MS 239:2069 1767 2/3/1767 Assignment in Deed Forder, Robert; Bulkeley, Duthy, John Hampshire Southwick, Southwick trust Forder, William William West Burrant; Farlington, Drayton MS 239:2070 1662 7/24/1662 Bond Deed Sylvester, Joan, Nicholas, Hampshire St Marie St Mary Bourne Senior; Sylvester, Thomas Bourne,Pratsd Joan, Junior owne MS 239:2071 II Anne 2/1/1703 Fine Deed Longman, Robert, Hedges, Hampshire St Mary St Mary Bourne Senior; Crouch, Michael; others Bourne; Richard Husborne Pryors

154 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2072 1708 6/1/1708 Lease of Lease Deed Thorngate, Bayley, John; Hampshire St Mary St Mary Bourne and Release Charles Bayley, William Bourne, Swampton, Swampton tenement MS 239:2073 6/7/1736 Recovery Deed Lantrow, Martin Topp, John Hampshire St Mary Bourn St Mary Bourne Housed at MS Flat 5 MS 239:2074 3/26/1740 Release Deed Miles, Edward Daniel, John Hampshire St Mary Bourn, St Mary Bourne and Elizabeth Week MS 239:2075 Hilary 7 2/1/1767 Recovery Deed Soper, James Ellis, John Hampshire St Mary Bourn St Mary Bourne Housed at Geo III MS Flat 12 MS 239:2076 1729 5/31/1729 Lease Deed Pawlett, Richard Brideoake, Rev. Hampshire St. Mary (near Southampton Ralph Southampton), Hoglands MS 239:2077 1675 7/1/1675 Release (copy) Deed Skylling, Anne; Hall, Samuel Hampshire Stockbridge, Stockbridge Housed at MS Skylling, Henery White Hart Inn Qa15:1 (site) MS 239:2078 5 George II 9/29/1718 Fine Deed Poore, Edward Bray, Henry; Hampshire Stoke; Stoke Bray, Katherine MS 239:2079 1709 8/13/1709 Lease Deed Nicholas, Hide, James Hampshire Sutton Sutton Scotney With schedule of rooms Michaell Scotney, White and fittings left there Swan MS 239:2080 1692 6/9/1692 Assignment of Deed Beale, Robert; Samber, Samuel Hampshire Tangley mortgage Boutcher, John MS 239:2081 1793 4/10/1793 Lease of Lease Deed Barnard, Colson Barnard, Thomas Hampshire Timsbury, Timsbury and Release Timsbury Fishlake MS 239:2082 Fri bef 5/17/1341 Quitclaim Deed Deverel, Henry West, Sir Hampshire? Trestwode Trestwode Witnesses: Sir John de Pentecost1 Thomas (manor) (manor) Boklond; John de 5 Ed III Paltone; Henry Peverel; Richard de Bello Fago, knight; Henry de Welles; Richard de Farnhull; William de Wodefolde; John Shot; Nicholas de Dupedene; William Colet; Robert de Shaw; Richard atte Grave [Grane?]

155 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2083 12/18/1645 Agreement / Deed Geale, Barbara Geale, Joane Hampshire Upton Gray; Upton Grey Hants Hartley Includes schedule of conveyance ; Wintney; stock and crops at Basinge Andwell MS 239:2084 6/7/1641 Recovery Deed Oldfield, Anthony Sherfield, Roger Hampshire Verneham Vernham's Dean Deane; Husborne Tarrant MS 239:2085 1710 6/16/1710 Release Deed Simes, Thomas, Haskar, John Poore, Hampshire Wellow Wellow Moiety of rectory Senior; Simes, Edward Thomas, Junior MS 239:2086 1710 1/15/1711 Lease for year Deed Simes, Thomas Hasker, John Hampshire Wellow, Wellow Senior; Simes, Church and Thomas Junior parsonage MS 239:2087 1798 10/29/1798 Lease for year Deed Heathcote, Sir Heathcote, Hampshire Wellow, Embly Wellow William Thomas (manor) MS 239:2088 1708 7/27/1708 Release Deed Dickins, George, Dickins, Hampshire West Meon, West Meon Senior Ambrose Pontsholt MS 239:2089 2/14/1709 Lease of Lease Deed Dickins, Ambrose Bernard, Hampshire West Meon, West Meon and Release Charles; Sisson, Pontshoult Thomas manor MS 239:2090 4/7/1801 Copy of Court Deed Goddard, William Earwacker, Hampshire Westmeon West Meon Roll and Elizabeth Elizabeth

MS 239:2091 12/12/1828 Copy of Court Deed Bayley, Reverend Hampshire Westmeon West Meon Roll Henry Vincent

MS 239:2092 12/12/1828 Copy of Court Deed Bayley, Reverend Hampshire Westmeon West Meon Roll Henry Vincent

MS 239:2093 1/13/1785 Copy of Court Deed Haynes, Francis Hampshire Wherwell Roll MS 239:2094 7/11/1799 Copy of Court Deed King, Ann and Hampshire Wherwell Wherwell Roll Sarah MS 239:2095 1784 7/31/1784 Marriage Deed Brodrick, Sarah Ord, Thomas Bullock, Hampshire Whitchurch Whitchurch Irel Cork Settlement Thomas; Maylor, Paul

MS 239:2096 1636 1/1/1636 1646 Schedule of Deed Hampshire Wigley Widley deeds MS 239:2097 1717 7/20/1717 Release Deed Hatchett, Thomas Hatchet, John Hampshire Wildherne Wildherne

156 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2098 14 Charles 4/1/1662 Fine Deed Barneham, Sir Portland, Jeremy Hampshire Winchester;W Winchester II Francis Count of estbeare Forest;Parneho lt;Somborne; Kingsworthy MS 239:2099 1786 2/15/1786 Lease Deed Winchester City Earle, Thomas Hampshire Winchester, Winchester house adjoining East Gate MS 239:2100 1810 7/24/1810 Lease Deed Winchester, Tombs, Francis, Hampshire Winchester, Winchester mayor, etc., whipmaker Saint Lawrence keepers of Hospital of St. John MS 239:2101 5 James I 11/27/1607 Bargain and Deed Mason, John; Zouch, Edward Hampshire Wintney. Wintney sale Mason, Francis Lord; Randall, manor William MS 239:2102 5/22/1736 Bond Deed Chard, Richard; Hendy, Thomas Hampshire Worblington, Warblington Bazell, Henry; Emsworth Wingham, Ann MS 239:2103 1662 4/2/1662 Receipt for Deed Steward, Sir Mason, Nicholas Hampshire Worldham Worldham purchase Nicholas MS 239:2104 3/3/1549 Bargain and Deed Cowdrey, Martyn Sylvester, Hampshire Wyke, Wyke sale William property of monastery of Wherwell MS 239:2105 1710 11/2/1710 Settlement Deed Clements, Clements, John Hampshire Wymering, Wymering Nicholas Milk Sopps Close MS 239:2106 1780 4/20/1780 Copy of Court Deed Bright, Henry Bright, Richard Herefordshire Bosbury; Bosbury Roll (deceased) Colwall; Coddington MS 239:2108 1707 5/7/1707 Copy of Court Deed Fletcher, John Fletcher, Herefordshire Goodrich Goodrich Roll (deceased) Thomas (manor) MS 239:2110 1593 6/19/1593 Copy of Court Deed Bowlcott, Richard Rodgers, William Herefordshire? Hergest, Hergest Roll manor, Le Corne Wall (parcel) MS 239:2112 12 James I 4/19/1614 Copy of Court Deed Sayer, Margaret, Rogers, William Herefordshire Hergest Hergest Roll Mary and Alice MS 239:2114 12 James I 4/19/1614 Bond Deed Thomas al , John Herefordshire Hergest, Hergest als Bridgenorth Nether Hergest

157 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2116 1584 2/3/1585 Grant Deed Hall, Thomas and Dawey, Jenkin Herefordshire Huntington, Huntington Richard his son Bridward

MS 239:2118 1616 4/20/1616 Quitclaim Deed Rogers, Jenkin Rogers, John Herefordshire Huntington, Huntington Bridward MS 239:2120 2 James I 5/1/1604 Lease (1000 Deed Hall, Richard Rogers, William Herefordshire Kington, White Kington years) Close MS 239:2122 1802 5/10/1802 Copy of Court Deed Jay, John, of Herefordshire Marden; Marden Roll Sutton Lakes, Sutton St father and son Nicholas, Sutton Lakes, Lake Field MS 239:2123 6 Anne 4/1/1707 Fine Deed Exten, Joseph Watkins, John Herefordshire Michaellchurch Michaellchurch Escley Escley MS 239:2125 4/10/1486 Grant Deed Wallewen, Wallewen, Fulc Herefordshire Much Marcle Much Marcle Richard MS 239:2126 38 6/17/1596 Copy of Court Deed Watkins, William Tydder, Richard Herefordshire Pembridge, Pembridge Elizabeth I Roll and Margaret fulling mill MS 239:2128 5 James I 8/20/1607 Grant Deed Sackvill, Thomas Trattman, Herefordshire Pembridge, Pembridge Edwarde; Den, castle and Thomas manor MS 239:2130 1645 11/6/1645 Marrige Deed Clerke, John, Awsten, Hills, John; Hertfordshire Ashwell Ashwell Cambs Guilden Long terrier of open settlement Senior; Clerke, Elizabeth; Hills, Lydea Morden field lands in two John, Junior Griffyn, John parishes MS 239:2131 1727 6/29/1727 Bond re garding Deed Hall, Thomas; Parsons, Hertfordshire Bengeo, Bengeo marriage others Humphrey; de Golding Gols, Conrad MS 239:2132 4/20/1545 Bargain and Deed Josselyn, Thomas Gooday, Robert Hertfordshire Sawbridgewort Sawbridgeworth Detailed abuttals. With sale h letter, J H Josselyn to F A Crisp. MS 239:2133 3/14/1594 Bargain and Deed Puckeringe, Sir Spurlinge, James Hertfordshire Weston; Weston sale John Langnocke, Bury Farm; Graveley MS 239:2134 3 James I 7/5/1605 Copy of Court Deed Vaughan, William Watkyns, Herefordshire Wormelowe, Wormsley;Holme Main place is Roll: fine William; Treithell; Lacy Wormelowe; others Watkyns, Llanwrothall; mentioned as Elizabeth Treago; Holme residences of suitors Lacy; Kinaston MS 239:2136 1766 9/2/1766 1776 Abstract of title Deed Bailey, John Bidwell, Rev. Huntingdonshire St. Neots St. Neots William MS 239:2137 11 George 1/1/1771 Recovery Deed White, Joseph Chamberlayne, Kent III William

158 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2138 1861 10/10/1861 License to Deed , Dean Elgar, John; Kent assign lease and Chapter Elgar, Elizabeth

MS 239:2139 1/1/1751 Recovery Deed Turner, John Hoxley, Thomas Kent Aldington Aldington MS 239:2140 26 George 2/13/1786 Recovery Deed Norwood, George Gregory, Kent Appledore; Appledore 2 items ? Only 1 item III Thomas High Halden; found in folder in Bethersden; 2014/2015 inventory Midley; Romney; Hope MS 239:2141 1 Elizabeth 5/15/1559 Grant Deed Neame, Joan Parrott, Richard; Kent Ashe by Ash I Parrott, Susanne Sandwich

MS 239:2142 5 George II 7/7/1731 Recovery Deed French, John Turner, James Kent Ashford Ashford MS 239:2143 1815 1/11/1815 4/28/1819 Assignment of Deed Summerfield, Longden, Field, John; Kent Aylesford; Aylesford Middx London, Profits as Clerk of Privy profits Richard Thomas Hayter Wenham, Maidstone Wimpole Seal. Endorsed with Kynaston; Carter, Thomas Street transfer from Thomas Thomas William Hayter Longden to John Field and Thomas Wenham MS 239:2144 1 James II 3/16/1685 Bargain and Deed Medherst, Hart, John Kent Bethersden, St Bethersden (1684) sale Elizabeth Margaret's Fair

MS 239:2145 24 Henry 2/1/1509 Lease Deed Ruper, John Prousham, Kent Bexley; Bexley VII Elizabeth Crayford; Sutton at Hone; others MS 239:2146 6 William & 7/1/1695 Recovery Deed Haffenden, Quilter, John Kent Biddenden Biddenden Mary Richard MS 239:2147 18 Henry 11/14/1502 Quitclaim Deed Fynch, , Clement Kent Blakmanston in Blackmanstone VII court of Lymyng MS 239:2148 1561 2/1/1562 Grant Deed Knyght, Peter Bletchenden, Kent Bonyngton Bonnington Arthur MS 239:2149 29 4/28/1577 Quitclaim Deed Cobbes, , Reginald Kent Bonyngeton, Bonnington Elizabeth I Haythornefyld es MS 239:2150 1643 11/18/1643 Grant Deed Man, Sir William Winter, George; Kent Bonnington, Bonnington Higham, Humfry The Pillriggs

159 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2151 30 Charles 4/18/1678 Marriage Deed Cleeve, John; Hill, Thomas; Tomlin, Kent Borden, Borden II settlement Smith, Rebecca Smith, John Symon; Hall, Westlands;Min John ster, Sheppey, annuity;Sitting bourne;Tonge, Scrapes Hill; Murston

MS 239:2152 27 Henry 2/1/1536 Quitclaim Deed Whetenhall, Sydnor, Paul Kent Brenchelsey, Brenchley VIII George Curteys;Yaldin g MS 239:2153 32 Henry 9/22/1540 Quitclaim Deed Sydnor, Paul Robard, George Norton, Kent Brenchesley; Brenchley On letter; Moulton Cat. VIII John Yealdyng p. 250 MS 239:2154 1 Charles I 10/4/1625 Marriage Deed Tilden, Henry and Browne, John Kent Brenchley, Brenchley settlement Marie (Browne) Cattes Place

MS 239:2155 1637 4/1/1637 Marriage Deed Gratwick, Littlegroome, King, Kent Bromley, Bromley settlement Richard, Senior; John; Robert; Southborough Gratwick, Grace Littlegroome, French, and Rose and Anne and Mary Martin Crowne; Downe; Chiselhurst MS 239:2156 23 10/20/1581 Exchange Deed Dryland, Richard Dryland, Kent Burmarshe and Burmarsh Elizabeth Gregory Dymchurch, Romney Marsh;Estbridg e

MS 239:2157 1632 11/1/1632 Feoffment with Deed Hales, Sir Edward Honywood, Sir Kent Burwermarshe, Burmarsh seizin John; Moor Court, in Bedingfeild, Romeney Humphrey; Marshe Poole, Thomas MS 239:2158 8 Elizabeth 6/23/1566 Lease Deed Dean and Butler, John Kent Canterbury, St Canterbury I Chapter of Alphege, Canterbury Procession Cathedral Way MS 239:2159 33 Charles 6/2/1681 Writ to arrest Deed Wraight, Jacob, Toddy, John Harris, Kent Canterbury Canterbury II and return mayor Vespasiam

160 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2160 1622 5/20/1622 Conveyance, Deed Barker, Bestneus Jackson, Robert; Kent Chatham Chatham Two long schedules of performing Jackson, Robert rents due at agreemt Annunciation and Michaelmas. Compare with MS 239:2161 MS 239:2161 20 James I 5/20/1622 Bargain and Deed Barker, Bestney Jackson, Sir Kent Chatham Chatham With schedule of leases sale Robert; Jackson, and rents attached. Margarete Compare with MS 239:2161 MS 239:2162 12 Charles I 5/3/1636 License to Deed Crown Jackson, Sir Boteler, Kent Chatham Chatham alienate Robert; Jackson, Anne; (mano, Margarete Boteler, William MS 239:2163 1675 1/25/1676 Counterpart, Deed Knight, Michael Robert Earl of Kent Chiddingstone, Chiddingstone Bargain and Leycester Rendley and Sale East and West Ewhurst;Speld hurst, Bullington MS 239:2164 22 George 11/28/1748 Recovery Deed Chesworth, Randolph, Kent Clavertigh; Clavertigh II William Charles Hinxhill Court; Waltham; Swatfield; others MS 239:2165 1577 10/6/1577 Quitclaim Deed Courthoppe, Horrendon, Kent Cranebroke Cranbrook Richard, Junior Richard MS 239:2166 5/15/1618 Letters Patent Deed Crown Robert, Sir Kent Cranbrook; Cranbrook Housed at Thomas and Goudhurst; MS Case Over- Walter Brenchley C 269 MS 239:2167 19 James I 2/10/1622 Bond Deed Baker, Richard Lambard, Kent Cranbrook; Cranbrook Multon Goudhurst MS 239:2168 2 James I 2/2/1604 Bargain and Deed Heron, Sir Heath, Robert Kent Dartford, The Dartford sale Edward, Senior Pyed Bull and Junior MS 239:2169 1630 10/18/1630 Quitclaim Deed Wimark, Juliana Holloway, John Kent Deale, marsh Deal MS 239:2170 15 James I 3/5/1616 Assignment of Deed Disney, Thomas Browne, Kent Deptford, new- Deptford lease Christopher; erected Browne, tenement, pt Thomasine ot Sayescourt manor

161 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2171 1634 11/13/1634 Bargain and Deed Turbervile, Browne, Richard Kent Deptford, new- Deptford Sale enrolled Nicholas; Jeere, erected George tenement, pt ot Sayescourt manor MS 239:2172 9/29/1763 Recovery Deed White, Thomas Webb, John Kent Deptford Deptford Housed at MS Flat 27 MS 239:2175 1714 3/26/1714 Lease of Lease Deed Mercer, Josiah Harris, Thomas Kent East Greenwich and Release Greenwich, London St. MS 239:2176 6 George I 2/12/1720 Recovery Deed Blundell, Fuller, George Kent East Greenwich Shadracus Greenwich MS 239:2177 3/14/1627 Letters Patent Deed Crown Rayney, John Kent East Malling East Malling Housed at MS Case Over- C 271 MS 239:2178 15 Edward 10/11/1475 Grant Deed Rolf, Robert Blakebourne Kent Ebberie (?); Ebony County identification IV Stone uncertain. Document faded MS 239:2179 26 4/20/1584 Grant Deed Hawke, Richard Philpott, Robert Kent Elmsted, Elmsted Elizabeth I Brodepeace and Bottyshamfeld e MS 239:2180 29 6/1/1587 Feoffment Deed Hardres, Rychard Maxsted, Kent Elmsted Elmsted Elizabeth I Sampson MS 239:2181 3 James I 4/1/1605 Deed to lead Deed Frynde, Thomas Chesman, Arthur Grove, Kent Elmested; Elmsted uses of fine Ralfe; Brooke; Frynde, Hastingleigh Averye MS 239:2182 11 James I 10/20/1613 Covenant to Deed Hardres, Sir Marshe, Kent Elmested; Elmsted levy fine Thomas Thomas; Lyme, Marshe, John his Beackherst son MS 239:2183 1666 11/20/1666 Marriage Deed Meggott, George, Nicholls, Symon Kent Elmstead; Elmsted settlement Junior and John and Waltham Elizabetn MS 239:2184 9 Elizabeth 4/2/1567 Grant Deed Walter, Thomas Sybyll, Edward; Kent Farmyngham, Farningham I Sybyll, Dorthee Le Bulle MS 239:2185 1657 7/13/1657 Mortgage by Deed Cotton, Sir John Perrott, James Kent Farmingham, Farningham lease Place; Eynsford

162 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2186 3 & 4 Philip 8/31/1556 Release Deed Langley, John Browne, Kent Frensby Frindsbury and Mary Richard, Sr.

MS 239:2187 38 5/10/1596 Quitclaim of Deed Monnynge, Elsun, Isaac Kent Frensted Frinsted Elizabeth I annuity Christopher MS 239:2188 3 George I 7/1/1707 Recovery Deed Harrison, Strethill Heath, John Kent Frindsbury; Frindsbury Hoo; Headcorne MS 239:2189 12/1/1627 4/12/1692 Abstract of Title Deed Rogers, Thomas Kent Gillingham, Gillingham Abstract of title of Housed at Chatham,West Thomas Rogers to MS Roll Large court Manor of Westcourt 3:136 MS 239:2190 18 James I 11/28/1620 Recovery Deed Pettit, Thomas; Richards, Gabriel Kent Goodneston Goodnestone Ledder, Edmund MS 239:2191 22 7/9/1580 Grant Deed Mayhewe, Haselgrove, Kent Great Chart, Great Chart Elizabeth I Richard; Richard Rowsende Mayhewe, William MS 239:2192 1701 3/25/1701 Lease Deed Canterbury, Dean Haberdashers Kent Great Charte, Great Chart and Chapter Company manor

MS 239:2193 7/1/1802 Recovery Deed Harper, Thomas Woodriff, Robert Kent Hartlip;Newing Hartlip Housed at ton;Bethersde MS Flat 25 n;others MS 239:2194 28 Charles 11/28/1676 Recovery Deed Conrthope, Foster, Allen Kent Hawkehurst Hawkhurst II Henry; Thynton, Thomas MS 239:2195 1767 4/22/1767 Lease of Lease Deed Halifax, George, Hodson, Henry, Kent Hawkhurst; Hawkhurst and Release Earl of; others Jr. Sandhurst MS 239:2196 55 George 1/13/1815 Recovery Deed Lee, Richard Rashleigh, Kent Headcorn; Headcorn III Edward Nathaniel Jonathan Boxley; Maidstone; Gravesend; others MS 239:2197 12/15/1634 Pardon of Deed Browne, Thomas Lane, William Kent Horton, Kirby, Horton Kirby Housed at alienation and John Chantry House MS Flat 4 MS 239:2198 14/15 6/17/1741 Recovery Deed Saxby, Hurst, Gravely Kent Ickham Ickham George II Christopher

163 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2199 22 Charles I 12/23/1646 Lease Deed Highlord, Nicholson, Sedley, Sir Kent Ightam, Ightham Norf Dudlington; Katherine; George; Davies, John; Wrotham; Soulden; Wilson, Robert; Edward Sedley, Sir Woodland; Isaack Kingsdowne; Seale MS 239:2200 17 Charles I 11/19/1641 Recovery Deed Nowell, Herbert Petter, John; Kent Ivechurch; Ivychurch Petter, Ann Medley als Midley MS 239:2201 1689 2/1/1690 Lease of Lease Deed Atkins, Sir Robert; Honywood, Sir Kent Ivechurch; Ivychurch and Release Smith, Elizabeth William Brandsett; Brookland MS 239:2202 1649 11/28/1649 Recovery Deed Stace, Freegist Wightwick, Kent Kingsnoth; Kingsnorth Poorly legible Humphrey Ruckinge; Ashford MS 239:2203 14 James I 9/2/1616 License to Deed James I Seint Leger, Palmer, Kent Leeds; Langley; Leeds alienate Warhame; Seint Thomas; Bromfield; Leger, Mary Meredith, Sutton Edward MS 239:2204 1620 10/20/1620 Bargain and Deed Lambe, John and Palmere, Sir Kent Leeds, Fishers; Leeds sale Anne and Robert Thomas and Hollingborne and Thomas Roger; Meredith, Edwarde

MS 239:2205 1830 11/24/1830 Lease Deed Palmer, Charles Watts, George Kent Lewisham, Lewisham Sydenham Common MS 239:2206 22 9/8/1580 Grant Deed Heblethwayte, Edolf, Alice Kent Lidd, Pipers Lydd Elizabeth I John Foorde (parcel)

MS 239:2207 9/29/1737 Recovery Deed Barham, Richard Paramor, Henry Kent Lidd; New Lydd Housed at Romney MS Flat 26 MS 239:2208 3 William & 9/29/1691 Recovery Deed Wheeler, George Finch, William Kent Lydd; Midley Lydd New Romney in Mary endorsement MS 239:2209 1656 10/14/1656 Copy of court Deed Baxter, William, Williamson, Kent? Maling East Malling Roll Junior; Wilson, Thomas, lord of Jane manor MS 239:2210 1/26/1850 Settlement Deed Burton, Sir Burton, Robert Rastall, Rev. Kent Margate, Margate Suss Brighton Money settled. Richard and Mary Robert; Sacketts Hill (Residences given ) Withall, Endorsed with William appointment of new Henry trustees.

164 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2211 24 Charles I 5/11/1648 Deed to lead Deed Westmorland, Bellamye, Kent Mereworth; Mereworth recovery Mildmay Fane, Clement West Earle of Peckham;West Malling;Yalding ;Brenchley MS 239:2212 42 10/5/1600 Quitclaim Deed Taylor, John, Lott, John Kent Mersham, Mersham Elizabeth I Senior; Taylor, Seavington John, Junior MS 239:2213 15 1/23/1573 Request to Deed Bacon, Elizabeth; Rooper, John Kent Miadstone; Maidstone Elizabeth I transfer lease Bacon, Thomas and Edmond; Detlyng other MS 239:2214 3 George I 11/28/1716 Recovery Deed Wyvell, Chambers, Kent Minster; Minster Marmaduke; Charles; Harris, Muncton; St. Grandison, Samuel Nicholas; St. Viscount John MS 239:2215 9 George ? 7/3/1723 Recovery Deed Caesar, Julius Austen, Francis Kent Minster, Island Minster (I) of Sheppy

MS 239:2216 27 Henry 5/15/1535 Bargain and Deed Vaus, Sir Thomas, Cholmeley, Sir Kent Newyngton Newington Compare with MS VIII sale - as Lord Harowdon Roger Luces (manor) 239:2217. Two items mortgage MS 239:2217 27 Henry 5/24/1535 Agreement Deed Vaus, Sir Thomas, Cholmeley, Sir Kent Newyngton Newington Bargain and sale to be VIII (mortgage?) Lord Harowdon Roger Luces, manor void if money paid. plusc/pt Compare with MS 239:2216. MS 239:2218 30 10/8/1588 Covenant to Deed Harvye, George Lysforde, Robert Kent Newyngton Newington Elizabeth I levy fine and Frances nere (sister of Sittingbourne; Beckwithe, Halstoe;Bickno Roger) r;Upchurche;St ockburye;other s MS 239:2219 36 4/20/1594 Lease, terrier: Deed Osborne, Edward Lyford, Robert Kent Newyngton Newington Elizabeth I rentals, rolls next Syttingborne MS 239:2220 43 11/4/1601 Marriage Deed Osborne, Edward Pagitt, Thomas Osborne, Kent Newington, Newington Elizabeth I settlement and Elizabeth John Newington and James Lucyes MS 239:2221 10 James I 12/20/1612 Feoffment Deed Hales, Sir Edward Scott, Elizabeth Kent Newington, Newington Blackoose als Cannon Courte;Cherito n; Saltwood

165 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2222 11 James I 4/1/1613 License to Deed James I Osborne, John Kent Newington als Newington alienate Newington Lucys MS 239:2223 11 James I 6/23/1613 Recovery Deed Somers, John Master, Robert; Kent Newyngton by Newington Twirden, Sittingbourne; Thomas; Pagitt, Halstoe; James Bicknor; Upchurch; others MS 239:2224 11 6/14/1569 Quitclaim Deed Clerke, John Yonge, Gregory Kent Ostynghanger Ostynghanger Elizabeth I (parish) (parish) MS 239:2225 41 9/10/1599 Feoffment Deed Nepeker, John; Butcher, Jane Kent Pluckley Pluckley Compare with MS Elizabeth I Nepeker, 239:2227 Elizabeth MS 239:2226 4 James I 10/20/1606 Deed to lead Deed Benison, John; Woulton, Josias; Spyce, Kent Pluckley, Pluckley uses of fine Benison, Woulton, Richard Melpeene Elizabeth Martha

MS 239:2227 1616 1/14/1617 Will plus Deed Nepecker, John Kent Plucklye; Pluckley Compare with MS probate Kennington 239:2225 MS 239:2228 20 Charles I 2/12/1645 Recovery Deed Lisle, Nicholas; Bittyne, Thomas Kent Reculver Spaldings, Samuel

MS 239:2229 17 Charles I 11/29/1641 Recovery Deed Harrison, William Michell, John Kent Retington; Retington Nonington;Ruo lton; Tilmanston; others MS 239:2230 16 George 11/28/1775 Recovery Deed Middleton, Jemmett, Kent Ringwould; Ringwould III Thomas George Ripple; Sholden; Great Mongeham; others MS 239:2231 1 George II 6/3/1728 Recovery Deed Charlton, Edward Paramor, Henry Kent Ruckinge; Ruckinge Orleston als Alston MS 239:2232 24 George 5/20/1751 Recovery Deed Belcher, Edward Russell, William Kent Rumsted; Rumsted II Hucking; Hollingbourne; Stockbury; others

166 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2233 2 Henry VIII 9/29/1510 Grant Deed Jenkyn, William Wellis, John; Kent Saltewod Saltwood Stapull, Robert; Weddred, Laurence; Wodland, John MS 239:2234 1585 12/8/1585 Quitclaim Deed Browne, Margery Sutton, John Kent Sandwich. St Sandwich Peter, Love Lane MS 239:2235 1605 10/26/1605 Agreement re Deed Pelsett, Richard Christopher, Kent Seale Seal Not to distrain annuity Thomas MS 239:2236 26 10/7/1584 Bargain and Deed Chowne, Thomas Chowne, Kent Shipborne Shipbourne Elizabeth I Sale with seizin George; Blymkensop, William MS 239:2237 11 10/3/1569 Grant Deed Lamperd, Edward Sone, Sybell Kent Sondridge, Sondridge Elizabeth North field (parcel) MS 239:2238 1684 2/21/1684 Declaration of Deed Janson, Brian Janson, Sir Kent Speldhurst; Speldhurst trust Thomas Tunbridge, Medicinal Waters MS 239:2239 1627 11/3/1627 Bargain and Deed Crofte, Richard Faireman, Kent St Lawrence, St Lawrence Sale with seizin William Thanet

MS 239:2240 3 James I 11/27/1605 Pardon for Deed Lord Treasurer; Osberne, John Kent Stockberrie, Stockbury 2 items ? Only 1 item alienation Chancellor of Cowsted found in folder during Duchy of 2014/2015 inventory Lancaster MS 239:2241 8 George I 6/8/1722 Recovery Deed Walsh, John Tilden, George Kent Stone, Oxney Stone Island MS 239:2242 5 George I 11/28/1718 Recovery Deed Moore, Moses Halsted, Edward Kent Sutton; Stone; Stone Darenth; Wilmington; Dartford MS 239:2243 1651 7/4/1651 Letter of Deed Hammond, Maisters, Kent Temple Waltham 'I am necessitated to attorney to sell Mainwaring Richard; Waltham depart the nation into Fetherby, foraigne parts' Thomas; Swann, John MS 239:2244 1/2/1594 Assignment of Deed Payton, John North, John Kent Thanet Thanet Essex Barking lease

167 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2245 26 3/6/1584 Bargain and Deed Dingeley, Goerge Browne, Kent Thanet, Birchington Elizabeth I sale and Henry; Phillippe; Birchingeton Pearte, Henry Sherley, Richard

MS 239:2246 42 10/8/1600 Bargain and Deed Turner, Jeremy Peyrce, James Kent Thanet, Birchington Elizabeth I sale Byrchington MS 239:2247 1675 5/13/1675 Bond Deed Prince, William Hatcher, Kent Thanet, St John Staple Stephen Baptist; Staple

MS 239:2248 12 March c. 3/12/1650 Chancery Order Deed Flagden, Sarah Savage, Mary Yeoman, Kent Thanet, St. Thanet 1650 Stephen John the Baptist, Kings Head Inn MS 239:2249 43 4/10/1601 Deed to suffer Deed Kingsland, Thurston, John Beale, Kent Throwleye, Throwley Elizabeth I recovery Thomas Thomas Westheele MS 239:2250 18 Charles I 5/9/1642 Annuity Deed Denton, William; Staple, William Kent Tunbridge, Tonbridge secured on Denton, Mary and Sarah; Lea, tithes of Town tithes Henry Ward MS 239:2251 1704 7/6/1704 Release Deed Buckingham, Rogers, John; Kent Tonbridge, Tonbridge John, Earl of; Calverly, Lodge Lands Lake, Thomas; Matthew Weller, Thomas and George MS 239:2252 1704 10/24/1704 Quitclaim Deed Buckingham, Weller, Thomas Kent Tunbridge, Tonbridge John, Earl of High Broomes MS 239:2253 1598 3/12/1597 Feoffment with Deed Ellis, William Aldritch, Francis Kent Warhorne Warehorne See MS 239:2254 seizin MS 239:2254 39 3/12/1597 Letter of Deed Aldritch, Francis Rayner, Thomas Kent Warhorne Warehorne See MS 239:2253 Elizabeth I attorney MS 239:2255 6 Edward 6/24/1552 Bargain and Deed North, Sir Edward Bowes, Sir Kent Wateryngbury; Wateringbury VI sale Martin Charte; Foulkes; Meryworth; East Malling; others MS 239:2256 3/5/1628 Letters Patent Deed Crown Evelyn, George; Kent West Malling West Malling Herts Kings Other property also Housed at others Langley; MS Case Over- Rickmanswor C 267 th MS 239:2257 1655 1/1/1655 Recovery (copy) Deed Moyns, Thomas Thornehill, Kent Westlangdon, West Langdon Richard Bonington

168 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2258 24 Charles 2/5/1750 Lease Deed Canterbury, Lambrook, Sir Kent Westwell; Westwell II Thomas, Jeremy Challock Archbishop of MS 239:2259 1/1/1680 Exemplification Deed Wilkinson, Estcott, Richard Kent Wilmington? Wilmington Housed at of Fine Francis MS Flat 23 MS 239:2260 11 Anne 7/9/1712 Recovery Deed Ellwood, Henry Harris, Thomas Kent Wilmington Wilmington MS 239:2261 12 Charles 6/4/1660 Recovery Deed Eltonhead, Moore, Kent Wolwyche Woolwick Notable: in English II William; Trott, Marmaduke (manor) Thomas MS 239:2262 1609 11/2/1609 Bond Deed Austen, John Stodder, Kent Word als Worth Matthew Worth MS 239:2263 1594 12/22/1594 Bargain and Deed Gowldinge, John Edolphe, Robert Kent Wyterisham; Wittersham sale Stone; Ebenye, Isle of Oxney, MS 239:2264 3 George II 11/28/1729 Recovery Deed Wyberd, John Trotey, Francis; Kent Yalding; Yalding Ellison, John Lenham; Frinstead; others MS 239:2265 6/18/1551 Copy of Court Deed Watterton, Sir Lancashire Crigleston, Crigleston Roll Thomas Swynecrofte, etc MS 239:2266 4/18/1593 Feoffment with Deed Osbaldeston, Fyshe, Thomas Lancashire Hodlesden in Blackburn seizin John Over Darwen MS 239:2267 1759 7/8/1759 Lease for year Deed Crossley, Crossley, John Lancashire Hundersfield, Hundersfield Yorks Stansfield Anthony Scaitliss MS 239:2268 1621 5/11/1621 Petition re Deed Holt, William Ireland, Sir Parkins, Lancashire Little Bolton Little Bolton debts Thomas; Charles Mosseley, Sir Edward; Greenhalghe, John MS 239:2269 1770 11/28/1770 Bond Deed Byron, William Gould, Charles Lancashire Middlesex Middx Ealing Lord (residence) (residence) MS 239:2270 1768 3/1/1768 Bond Deed Byron, William Gould, Charles Lancashire Rochdale Rochdale Middx Ealing Lord (residence) (residence) MS 239:2271 6/14/1671 Settlement Deed Delamere, Langham, Sir Lancashire Warrington;Ast Warrington Ches Hattersby George Lord James and on under Lyme William and Stephen; others MS 239:2272 18 James I 11/21/1620 Grant of Deed James I Charnell, Charnell, Leicestershire wardship with Elizabeth; Beale, Thomas valor Edward

169 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2273 1821 11/8/1821 Lease of Lease Deed Worstall, William Davenport, Leicestershire Ashby de la Ashby de la With MS 239:2274 and Release William Zouch Zouch MS 239:2274 1821 11/9/1821 Mortgage, Deed Worstall, William Cantrell, Thomas Davenport, Leicestershire Ashby de la Ashby de la release William Zouch Zouch MS 239:2275 1885 11/14/1885 Mortgage Deed Perry, William Jesson, Thoams; Leicestershire Ashby de la Ashby de la With map of premises Frederick Robert Wilkins, William Zouch; Seal Zouch and list of incumbrances

MS 239:2276 1885 11/14/1885 Subsidiary to Deed Perry, William Jesson, Thomas; Leicestershire Ashby de la Ashby de la Were pinned into 25:124 Frederick Robert Wilkins, William Zouch; Seal Zouch document

MS 239:2277 1670 10/12/1679 Lease Deed Lichfeild and Thursby, William Leicestershire Belgrave, Belgrave Coventry, John, Church, Bishop of Parsonage; Rectory MS 239:2278 1714 11/11/1714 Lease Deed John Bishop of Aislaby, John Leicestershire Belgrave Belgrave Edge of document cut Coventry and off - place name Lichfeild uncertain MS 239:2279 17 10/2/1575 Feoffment Deed Huntingdon, Browne, William Leicestershire Belton Belton Elizabeth I Henry Earl of MS 239:2280 1654 2/20/1655 Feoffment, Deed Dexter, Tobias; Dexter, William; Leicestershire Belton, Belton counterpart Dexter, Mildred Dexter, Mary Cattroodes Close MS 239:2281 1793 4/5/1793 Articles of Deed , Sherwin, William Leicestershire Coleorton Cold Overton agreement: Godolphin purchas William MS 239:2282 1793 4/5/1793 Bond re Deed Burslem, Sherwin, William Leicestershire Coleorton Cold Overton purchase Godolphin William MS 239:2283 1793 4/5/1793 1805 List of Deed Burslem, Mr. Sherwin, Mr. Piddock, Leo Leicestershire Coleorton Cold Overton documents MS 239:2284 1805 4/23/1805 Receipt for Deed Sherwin, Willam Webster, Samule Leicestershire Coleorton Cold Overton purchase money MS 239:2285 1855 5/18/1855 Valuation of Deed Kidger, Joseph; Sherwin, William Leicestershire Coleorton; Cold Overton Inside MS 239:2286 estate Murton, William Swannington MS 239:2286 1855 10/1/1855 Conveyance Deed Sherwin, William Sherwin, Beaumont, Leicestershire Coleorton; Cold Overton Elizabeth Howland Swannington MS 239:2287 27 George 7/1/1787 Fine Deed Simpson, John Hodgson, Leicestershire East Norton; East Norton III William; Halloughton Hodgson, Susannah

170 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2288 3 Edward 11/30/1549 Inspeximus: Deed Edward VI Harryngton, Grene, Leicestershire Elmesthorpe, Elmesthorpe VI Chancery James Robert manor depositns MS 239:2289 2 James I 2/7/1605 Assignment of Deed Sedley, John and Harington, Sir Leicestershire Elmesthorpe, Elmesthorpe lease as mortg William and John Haughtons Richard Close MS 239:2290 1820 3/15/1820 Conveyance Deed Watwood, Ann Hear, William Pinchback, Leicestershire Great Appleby Great Appleby John MS 239:2291 2 George II 2/12/1729 Recovery Deed Heathcote, Dovey, John jr. Leicestershire Great Sheepy; Great Sheepy Samuel Little Sheepy MS 239:2292 21 James I 11/28/1623 Exemplification Deed Bead, John Strete, William Leicestershire Halloughton Hallaghton of KB verdict MS 239:2293 1713 2/24/1714 Bargain and Deed Strete, Berkley; Hanbury, Craven, Leicestershire Halloughton Hallaghton Sale, enrolled Willoughby de Thomas Dame Mary; Broke, George Bewicke, Lord Rev. Benjamin

MS 239:2294 14 Charles I 9/29/1638 Fine Deed Jimmyn, William; Jimmyn, John Leicestershire Ibstocke; Ibstock Fletcher, William; and ALice; Overton; Bracebridge, Drakeley, Donnington le Samuel; Paget, William; others Heath Thomas

MS 239:2295 1647 4/9/1647 Mortgage Deed Berkeley, Sir Monson, Wir Leicestershire Melton Melton Mowbray George William and Lady Mowbray; Frances Segrave; Howby; Mount Sorrell; Gascot Hundred MS 239:2296 1841 4/13/1841 Lease of Lease Deed Ayre, Mary Johnson, Leicestershire Osgathorpe; Osgathorpe With MS 239:2297 and Release Benjamin Belton MS 239:2297 1841 5/14/1841 Conveyance, Deed Ayre, Mary Johnson, Leicestershire Osgathorpe; Osgathorpe release Benjamin Belton MS 239:2298 1849 5/3/1849 Mortgage Deed Johnson, Thomas; James, Rev. Leicestershire Osgathorpe; Osgathorpe Johnson, Esther Horation Belton

MS 239:2299 1849 5/3/1849 Married woman Deed Johnson, Esther Leicestershire Osgathorpe; Osgathorpe With MS 239:2296 acknowldegem Belton ent

MS 239:2300 1861 5/23/1861 Reconveyance Deed James, Rev. Clarke, James; Leicestershire Osgathorpe; Osgathorpe of mortgage Horatio Orton, Richard Belton

171 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2301 16 2/1/1574 Release (copy) Deed Berkeley, Henry Cave, Thomas Leicestershire Thorp Sackvile; Thorpe Satchville Elizabeth I Lord and Twyford Katherine MS 239:2302 1831 1/1/1831 Mortgage by Deed Price, Edward Neale, Edward Hassard, Leicestershire Thringstone, Thringston demise Joseph Rotten Row MS 239:2303 1859 5/30/1859 Conveyance Deed Davenport, Burton, Moses Dalby, Leicestershire Thringstone Thringston Thomas Thomas Burgh MS 239:2304 1833 1/10/1833 Surrender of Deed Ragg, John Bonnett, Sarah Sherwin, Leicestershire Whitwick Whitwick 1,000 year term William

MS 239:2305 1859 4/18/1859 Letter regarding Deed Fisher, Thomas Bonnett, Samuel Leicestershire Whitwick Whitwick Compare with MS deeds 239:2304

MS 239:2306 1757 5/25/1757 Terrier of Deed Brotoon (?), Jebbet, Ann Leicestershire? Windmillfeild; Windmillfeild Hunts? Location uncertain, holding Thomas Sibson Hedge Sudbury, Suffolk suggested. Extensive terrier of lands in Lovetts Bridge or Brook Field; Middle or Windmill Field; mentions Sibson Hedge (southern abuttal); Nether or Little field

MS 239:2307 1800 12/20/1800 Conveyance Deed Scarsdale, Ashby de la Leicestershire Worthington Worthington Land for canal Nathaniel Lord Zouch Canal, Proprietors MS 239:2308 1684 3/9/1684 Grant of Deed Berkeley, George Rogers, John Leicestershire Segrave Segrave advowson Earl of and Elizabeth MS 239:2309 4 William & 5/9/1692 Recovery Deed Williamson, John Johnson, Lincolnshire Cathorpe; Caythorpe Mary Jonathan Frieston als Freeston MS 239:2310 1635 11/1/1635 Bond Deed Osney, Matthew Campion, Lincolnshire Fannabye; Farnabye Rowland Lissington MS 239:2311 1679 10/9/1679 Copy of Court Deed Stamford, Lincolnshire Fiskerton Fiskerton Roll Laurence (manor) MS 239:2312 1616? 1/27/1621 1699 Copies of Court Deed Smith, Laurence Shutleworth, Christs Lincolnshire North North Hickham County confirmed by Roll (6) and Maria Edmund College, Hyckeham Christ's Archivist 7 Feb Cambridge 2002. First copy (lords) difficult to read. May be 1616.

172 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2313 1667 1/14/1668 Bond Deed Hare, Matthew; Yedall, Richard Lincolnshire Reefeham; Reepham Jackson, Mary; Lincoln Cutts, Elizabeth MS 239:2314 c. 1570 1/1/1570 Bond Deed Portington, John Wetherall, Lincolnshire Sawcliff Sawcliff Yorks Estrington Robert MS 239:2315 Conv St 1/25/1398 Receipt Deed Ralph, rector of Bakoryng, John Lincolnshire Southewyngto Southewyngton Paul 1398 the church of n Stirton MS 239:2316 1763 1/1/1763 Act of Deed Dashwood, Lincolnshire Well; Alford; Well To repay debts parliament Samuel; Willoughby; (schedule) (copy) Dashwood, Anne Rigsby; Ulceby MS 239:2317 23 Henry 8/25/1531 Release for Deed Cranmer, Carleton, North, London Seal and sign only for VIII executors Thomas; Brygge, Richard; Edward of Jerard Rowland; Jerarde, Carleton, Gilbert London John MS 239:2318 20 5/17/1578 Marriage Deed Clerk, Borne, Richard; London Elizabeth I settlement Bartholomew, Smith, Eleanor Dean of Arches MS 239:2319 2/14/1609 Defeazance of Deed Cotton, John Pointz, Sir John London Essex North statute Staple Ockendon MS 239:2320 2/20/1624 Bond Deed Willooughby, Montague, Sir London To perform Robert Lord Charles convenants: some in deed of 10.12.1619 enrolled in Chancery MS 239:2321 22 James I 4/26/1626 Special livery Deed James I Prescott, Sir Prescott, London John Alexander (deceased) MS 239:2322 7/8/1663 Recognizance Deed Delawarre, Plampin, London To pay £1230 (2 copies) Charles Lord Thomas MS 239:2323 c. 1700 1/1/1700 Building lease, Deed Hatton, Monteage. Longland, London? Cover of decree 16:53a; Housed with fragment Christopher Lord Stephen John upper part or first MS 239:3123 membrane lost. Longland is lessee. Hatton is owner (?), Monteage steward (?); To build several dwelling houses, 65ft across. Rent £3 10 shillings. To match others in street. Timber towards weather of oak

173 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2324 1736, 1832 12/25/1736 3/19/1832 Debt sched; Deed Lewisham, Lord Plank, George; Bank of London distraint notice Oakes, Emma England Elizabeth MS 239:2325 1840 2/5/1840 Deposition re Deed Gregory, Jonas Suart, John Cummins, London signing of deed Ann Smith

MS 239:2326 1623 10/14/1623 Assignment of Deed Wilton, Bryan Waren, John London Candlewick Candlewick lease Street Street MS 239:2327 1672 4/4/1672 Bargain and Deed Drake, Susanna; Babington, London Cheapside, Cheapside Sale, enrolled White, Stephen Abraham; Gutter Lane and Ester Babington; Elizabeth MS 239:2328 21 2/12/1579 Recovery Deed Younge, Richard; Platte, Richard London Cornehyll, St. Cornhill Elizabeth I Longe, William Michael MS 239:2329 1818 7/22/1818 Letter re trial of Deed Chetwynd Lord Chancellor London Council Office, Whitehall Pyx Whitehall MS 239:2330 1/22/1866 Agreement to Deed Westminster, Knight, Henry London Cripplegate Cripplegate Concerns a party wall lease Dean and Edmund; Wells, Chapter Arthur; Braham, William MS 239:2331 1821 1/17/1821 Share Deed Theatre Royal Loyd, Mary, wife London Drury Lane, Drury Lane certificate Drury Land of Lewis Theatre Royal Company MS 239:2332 1739 11/1/1739 Lease of Lease Deed South Sea Lane, Jonah Ward, John London Grays Inn Lane Grays Inn Lane Relates to bankruptcy and Release Company; Read, of John Ward John MS 239:2333 1683, note 6/13/1683 Memo of Deed St. John, Lady Gee, R Lord London Hollwell Street Hollwell Street Houses described added 1708 mortgage Elizabeth Bolingbrook e MS 239:2334 1691 9/1/1691 Bargain and Deed Haselwood, Hooper, London London, Budge London sale Edmund; Benjamin; Row, St John Haselwood, Hooper, Samuel Baptist parish Esther MS 239:2335 1696 2/10/1697 Lease Deed Hovener, Henry Holmes, Thomas London London, St London With schedule of Swithins Lane, fittings St Swithins parish MS 239:2336 c.1900 1 Plan of Deed London London, 7 London Also names Argyle property Chester Road; Colebrooke Gardens Avenue. Must be London W13 [?]

174 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2337 ? 4/7/1786 Execution of Deed Sheriffs of Adair, James London Newgate Gaol Newgate Gaol Middx To carry out sentence prisoners London and on prisoners in Middlesex Newgate MS 239:2338 43 1/9/1601 License to Deed Elizabth I Forth, Robert; Poyntell, London St Andrews by St Andrews by Elizabeth I alienate Forth, Frances Dannet; Christchurch, 3 Christchurch Essyngton, messuages William MS 239:2339 22 Charles 4/1/1646 Recovery Deed Gooding, Gooding, Henry London St Brides St Brides Thomas; Gooding, Ambrose MS 239:2340 1646 1/23/1647 Lawyer's bill Deed Banckes, Thomas; Goodwyn, ? London St Brides St Brides Lawyer's bill for MS Banckes, Raphe 239:2239

MS 239:2341 1607 12/1/1607 Bargain and Deed Hastings, Sara Daye, George London St Giles St Giles without sale Lady without Cripplegate Cripplegate, Common Hall formerly of fraternity of St Giles MS 239:2342 1711 6/15/1711 Lease Deed London, Henry, Bray, William London St Gregory, St Gregory Bishop of Sign of Goose and Gridiron MS 239:2343 1565 3/24/1566 Grant Deed Hales, John Fletewod, London St Peter le St Peter le Poore William; Harrys, Poore, Brode Edmund Strete MS 239:2344 1655 11/30/1655 Lease Deed Milton, John and Hovener, London St Swithin Lane St Swithin Lane Elizabeth; Pett, Elizabeth Phineas and Rabsahh; Carwardine, Katherine; other MS 239:2345 1686 12/20/1686 Grant of Deed Sanders, Vyner, Robert London St. Andrews St. Andrews annuity from Elizabeth Holborn Holborn Excise MS 239:2346 1785, 1829 6/7/1785 Marriage Deed Wild, Thomas Wood, Mary London St. Bride St. Bride certificate MS 239:2347 1712 11/3/1712 Lease Deed Henry Bishop of Wooley, William London St. Gregory St. Gregory London MS 239:2348 42 3/4/1600 Cov't to repair Deed Dennys, Walter Bacon, Richard London St. James St. James Elizabeth I during lease Clerkenwell Clerkenwell

175 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2349 1737 6/27/1737 Warrant for fee Deed Wales, Prince of Herbert, Henry London St. James St. James Palace as treasurerF Arthur Palace

MS 239:2350 36 7/18/1594 Assignment of Deed Shewarden, John Aldworth, London St. Laurence in St. Laurence in Includes only specified Elizabeth I lease Richard the old Jurie the old Jurie rooms MS 239:2351 14 Charles I 11/28/1638 Recovery Deed Allen, John Croone, Henry London St. Martin in St. Martin in Vintry Vintry MS 239:2352 1688 9/20/1688 Bargain and Deed Greene, Leonard; Swanson, James London Tower Royal, Tower Royal Sale, enrolled Greene, Frances St Thomas Apostle MS 239:2353 1783 2/7/1783 Receipt for Deed Montague, C. Dermott, London Woodstock Woodstock lease fine Lawrence Street Street MS 239:2354 3/18/1769 Articles of Deed Whitney, Scott, Joseph, Wilkinson, Middlesex Assigning shares to 16 agreement Elizabeth; others deceased Joseph, people, from estate of deceased, Joseph Scott, deceased. of Halifax, Most descendants of Yorkshire Joseph Wilkinson, deceased, of Halifax, Yorkshire. MS 239:2355 10/20/1802 Sale of annuity Deed Falkland, Charles Hattam, Walter Middlesex Bloomsbury Bloomsbury John, viscount MS 239:2356 37 5/27/1595 Feoffment Deed Sandes, Michaell Hickman, Middlesex Clerkenwell, Clerkenwell Elizabeth I William; Clerkenwell Hickman, Agnes House MS 239:2357 43 10/26/1601 Covenant Deed Killigrewe, Gregorye, John; Middlesex Clerkenwell Clerkenwell Elizabeth I William; Gregorye, Judith Killigrewe, Robert

MS 239:2358 1655 1/30/1666 Release Deed Francklyn, Baker, William Middlesex Cowley Cowley Richard; others Peachey MS 239:2359 6 James I 11/1/1608 Bargain and Deed Wrothe, Sir Wrothe, John Middlesex Enfield, Suffolk Enfield sale Robert Manor MS 239:2360 8/7/1884 License to Deed Crown Bosanquet, Middlesex Enfield Enfield Housed at alienate Percival MS Flat 15 MS 239:2361 15 James I 2/14/1618 Marriage Deed Foukes, Richard Clarke, Sir Middlesex Eybury Eybury agreement Symon of Newbold Hall, Warws MS 239:2362 10 George 3/2/1829 Custody of Deed Oliver, Sarah Oliver, William Middlesex Fitzroy Square Fitzroy Square IV lunatic granted Louisa, widow Sanford and Mary

176 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2363 39 & 40th 1/1/1799 Enclosure Act Deed Edwards, Middlesex Hanwordh; Hanworth George III] (copy) Margaret Honora Feltham; (lord of manor) Sunbury MS 239:2364 22 Charles 2/1/1670 Recovery Deed Nicolls, John Hill, Abraham Middlesex Harrow-on-the- Harrow on the II Hill Hill MS 239:2365 1645 10/31/1645 Assignment of Deed Turnor, Arthur Berkeley, Middlesex Holborn, Holborn lease George Lord Cursitors Alley MS 239:2366 1731 8/2/1731 Lease of Lease Deed South Sea Leightonhouse, Middlesex Holborn, St. Holborn and Release Company Samuel Andrew Governors MS 239:2367 29 5/17/1587 Bond Deed Lingard, Henry Middlesex Hornesey Hornsey 2nd party unreadable Elizabeth I MS 239:2368 1613 2/3/1614 Declaration of Deed Kent, Robert Needler, John Middlesex Isleworth; Isleworth uses of recover Twickenham MS 239:2369 1799 3/20/1799 Marriage Deed Bouverie, Edward Bouverie, Mary Middlesex London, Old Old Burlington Linl Carriden No property settled settlement Charlotte Burlington St. Street MS 239:2370 37 1/23/1595 Recovery Deed Hichcocke, Sturment, Middlesex Shorediche, St Shoreditch Elizabeth I Robert Anthony; Leonard Sturment, Joan MS 239:2371 1645 10/31/1645 Assignment of Deed Turnor, Arthur Segrave, Right Middlesex St Andrew's Holborn lease Honourable Holborn, George Lord Cursitor's Yard Berkley Mowbray MS 239:2372 1673 5/5/1673 Release Deed Buckham, Collins, Middlesex St Giles in the St Giles in the Thomas Swinefeild Field, The Fields Plowe MS 239:2373 25 William 2/3/1692 Letters Patent Deed Woodward, Neale, Thomas Middlesex St Giles in the St Giles in the & Mary Geoffrey Fields Fields MS 239:2374 1754 6/6/1754 Lease Deed Crown Hansom, Middlesex St James, St James Elizabeth Piccadilly and Castle Street MS 239:2375 1/26/1802 Lunacy Deed Fraser, William Fraser, Charles Middlesex St James, St James Housed at Inquisition; Henry; others Westminster MS Flat 29 grant MS 239:2376 1810 10/26/1810 Lease (98 years) Deed George III Frederick Duke Middlesex St James's Park St James of York MS 239:2377 1777 2/25/1777 Burial Deed Everest, Dorothy Trebeck, James Middlesex St. George St George certificate Parish, Hanover Square Hanover Square

177 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2378 1715 9/30/1715 Release of Deed Chandos, James Shepherd, Middlesex Stanmore Great Stanmore Lease and Viscount Mathew Magna Release MS 239:2379 1633 4/30/1633 Copy of Court Deed Coleman, John; Croftes, Judith Middlesex Stepney, St Dunstan Roll Coleman, Brigitte Whitechapel Stepney

MS 239:2380 1828 11/10/1827 Burial Deed Mapelman, Middlesex Stepney, Saint St Dunstan certificate Caroline Dunstan Stepney MS 239:2381 1599 11/8/1599 Bargain and Deed Powell, Thomas; Lee, Roberte Middlesex Twyford Twyford sale Powell, Mary MS 239:2382 1644 7/1/1644 Bond Deed , John, Wesminster, Berry, Middlesex Westminster Westminster To administer goods of spectacle maker; Dean and Nicholas Nicholas Berry during Nashe, Thomas; Chapter minority of heir Brand, Jonathan MS 239:2383 2/21/1603 Quitclaim Deed Bellamy, Richard Page, Richard; Middlesex Uxendon; Uxendon Mudge, Johan Wembley MS 239:2384 7 (?) 4/1/1565 Fine Deed Whytyng, William Horton, Walter Middlesex? Walton; Walton Elizabeth I Walton Borongh MS 239:2385 32 11/7/1590 Assignment of Deed Collier, Henrie Browne, Middlesex Westminster, Westminster Elizabeth I Crown Lease Richard; Charing Cross Browne, Katheryne MS 239:2386 1713 5/18/1713 Lease for 60 Deed Dagley, Henry, Poulton, Middlesex Westminster, Westminster years Junior Blackburn Tufton St. MS 239:2387 21 6/27/1579 Assignment of Deed Hare, Hughe; Fishe, Walter Middlesex Willesdon Willesden 2014 inventory notes Elizabeth I lease Elrington, relationship with MS Edwarde 239:1142 MS 239:2388 4 Elizabeth 10/7/1562 Inquisition Deed Bolderoo, Francis Brigge, John Norfolk Housed with I (inquisitor) (deceased) MS 239:1142 MS 239:2389 5 Elizabeth 5/18/1563 Grant of Deed Flowerdew, John Brigg, James Elizabeth I Norfolk I property now (escheator) of age MS 239:2390 9 Elizabeth 8/3/1567 Grant Deed Fuller, Simon Cooke, Edmund Norfolk Aslakton, Aslacton I Chirchefeld MS 239:2391 23 3/29/1581 Grant Deed Cocke, Edmund Sherman, Norfolk Aslacton, Aslacton Elizabeth I Thomas Chyrchfeld MS 239:2392 43 12/26/1600 Agreement Deed Arrett, William Bootye, Miles Norfolk Aslacton Aslacton Elizabeth I MS 239:2393 43 12/26/1600 Mortgage Deed Arrett, William Booty, Miles of Norfolk Aslacton Aslacton Elizabeth I Tacolneston

178 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2394 3 Charles I 4/3/1627 Feoffment Deed Carre, Nicholas; Cooke, Stephen Norfolk Aylmerton Aylmerton Wall, Goerge; Rave, Augustine MS 239:2395 1 James II 11/24/1685 Lease Deed William, Bishop of Preston, Isaac Norfolk Beeston St. Beeston St. Norwich Laurence, Lawrence Kibolds (manor) MS 239:2396 20 Edward 11/10/1480 Lease Deed Norfolk Besthorp Besthorpe IV MS 239:2397 7 Henry VII 8/4/1492 Lease Deed Howse, Hohn; Norfolk Besthorp Besthorpe Rous, Robert; others MS 239:2398 10 Henry 1/30/1495 Lease Deed Alysaunder, John; Howes, John; Norfolk Besthorp Besthorpe VII Apulton, Edward others

MS 239:2399 24 Henry 3/6/1509 Quitclaim Deed Alysaunder, Joan, Howse, John Norfolk Besthorp Besthorpe VII Richard, Thomas

MS 239:2400 17 Henry 12/1/1525 Grant Deed Wodcoke, Norfolk Besthorp Besthorpe VIII William MS 239:2401 24 Henry 12/11/1532 Grant Deed Osberne, Howse, Norfolk Besthorp Besthorpe VIII Bartholemew; Mathilda, etc Cowpe, Robert MS 239:2402 25 Henry 12/11/1532 Grant Deed Wodcok, William; Norfolk Besthorp, Besthorpe VIII Potter, John Chirchebrigge (parcel) MS 239:2403 24 Henry 1/11/1533 Grant Deed Howes, Richrd; Norfolk Besthorp, Besthorpe VIII Osberne, Scherewode Thomas; others fyld MS 239:2404 7 Elizabeth 12/26/1564 Grant Deed Bozome, Robert Norfolk Bryston Briston I MS 239:2405 1695 1/1/1695 Copy of Court Deed Norfolk Buckenham Buckenham Tofts Manor of Ambrose Housed at Roll Lathes Holbech MS Roll Large 2:109 MS 239:2406 31 Henry 7/26/1539 Copy of Court Deed Williamson, Joan; Norfolk Carbrooke, Carbrooke VIII Roll Williamson, John Woodhall

MS 239:2407 4 & 5 Philip 7/25/1557 Copy of Court Deed Williamson, Joan Lovell, Thomas Norfolk Carbrooke, Carbrooke & Mary Roll Woodhall

MS 239:2408 1 Elizabeth 5/10/1559 Lease Deed Stagosse, John Wyther, John Norfolk Carbroke Carbrooke I

179 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2409 17 7/25/1575 Copy of Court Deed Wynter, Anthony Croxton, Ralph Norfolk Carbrooke St. Carbrooke Elizabeth I Roll John MS 239:2410 30? 9/23/1588 Feoffment Deed Wightman, Owing, Thomas Norfolk Carbrooke Carbrooke Year uncertain Elizabeth I Nicholas MS 239:2411 1628 2/14/1629 Grant Deed Gawdron, Gawdron, John Norfolk Carbrooke Carbrooke Schedule of lands Thomas MS 239:2412 1770 11/21/1770 Copy of Court Deed Minns, John Harvey, Edward Norfolk Carbrooke Carbrooke Surrender as in last Roll (deputy steward Woodhall of manor) MS 239:2413 1777 11/8/1777 Copy of Court Deed Newdigate, Minns, John Norfolk Carbrooke Carbrooke Acknowledgment of Roll Edmund through Bacon, payment due on Philip conditional surrender MS 239:2414 6 Edward 3/22/1552 Lease Deed Boleyne, Sir Dacke, William, Norfolk Cardeston Cardeston VI James and Sr. Elizabeth MS 239:2415 7 Feb * 1/1/1585 Assign crown Deed Carewe, Roger; Payne, Thomas Norfolk Cardeston; Cardeston Date lost. after 18 Elizabeth I lease Spenser, William Riffeham; Elizabeth - original Cawston lease for 21 years, so probably circa 1583-5 MS 239:2416 1740 7/16/1740 Mandate for Deed Thomas, Bishop Loftus, Rev. Mr. Norfolk Castle Rising, Castle Rising institution of Norwich Henry rectory and parish church MS 239:2417 1605 1/1/1605 Terrier Deed Norfolk? Catvaches Catvaches Terrier of manor and Housed at property, was attached MS Roll Large to indenture to use of 2:102 Thomas Smyth of London

MS 239:2418 2 William & 9/1/1690 Recovery Deed Cryer, John Turner, Charles Norfolk Colverton als Colveston Mary Coulsen (manor) MS 239:2419 1690 10/20/1690 Deed to lead Deed Wilson, Edward Turner, Charles Cryer, John Norfolk Colveston als Colveston recovery Coulson (manor) MS 239:2420 1756 3/1/1843 1815 Abstract of title Deed Sutton, Sir Norfolk Cranwich; Cranwich Richard Northwold; Didlington MS 239:2421 1660 10/8/1660 Copy of Court Deed Bennett, John; Scott, William Norfolk Crimplisham Crimplesham Roll Bennett, Brigitta MS 239:2422 2 Edward 5/17/1548 30 Copy deeds Deed Norfolk, Thomas Bedingfyld, Norfolk Dechingham; Ditchingham VI Elizabeth I Duke of Robert Wheyte

MS 239:2423 1755 1/1/1755 Memorandum Deed Rush, John Wilson, Mr. Norfolk Didlington Dillington

180 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2424 1844 7/5/1844 Map re Deed Martin, Francis Eyre, Vincent Berners, Norfolk Didlington Dillington exchange Offley Edward Lord Parish MS 239:2425 1855 2/20/1855 Copy release Deed Berners, Henry Eyre, Henry George, Norfolk Didlington; Dillington William, Lord William; Colverston; Amhurst, Cranwich Tyssen MS 239:2426 25 Hy 8 1/1/1447 Copy of Court Deed Norfolk Diss Diss Includes, also within a Housed at Roll single roll (possibly MS Roll Small originally associated), 10:99c MS 239:2484, MS 239:3060, MS 239:3625, MS 239:3630

MS 239:2427 1838 11/23/1838 Settlement Deed Berners, Henry Wilson, Eyre, Rev. Norfolk Dudlington; Didlington (copy) William, Lord; Honourable Vincent Converston; others Henry William Edward; Hillborough; Negus, Foulden; Henry NOrthwold; Igborough; Sangford; Wymondham; Fundenhall; Ashwellthorpe; Wrenningham

MS 239:2428 1641 10/4/1641 Copy of Court Deed Thaxter, Mary Thaxter, John Dike, John, Norfolk East Ruston East Ruston Roll (deceased) court (manor) steward MS 239:2429 1639 1/1/1639 1676 Copies of Court Deed Norfolk Elsinge Elsing Housed at Roll MS Roll Large 2:111 MS 239:2430 23] 3/15/1578 Lease Deed Launde als Tyrell, John Norfolk Elveden Elveden Suff Burie, Recites former lease of Elizabeth I Pallant, Robert Lombes Land sheep and pasture for (20 Eliz. I) (parcel) them. Now makes conditional grant of messuage in Burie. MS 239:2431 10 George I 9/24/1715 Receipt for Deed Warner, Richard Guybon, William Norfolk Fairswell; Fairswell Belongs with MS (1715) court fee Saxlingham; 239:2510 Novers; Barlames; Lyname; Letheringset

181 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2432 11/15/1701 Copy of Court Deed John Blomfeild, Henry Blomfield Norfolk, Norfolk Farfeild; Fersfield Roll gentleman Thomas, Bresingham Duke of (lord) MS 239:2433 1673 7/2/1673 Release Deed Emperor, Spendlove, Norfolk Filby Filby Johanna, John, Samuel Isaac, Mary, Elizabeth MS 239:2434 1730 4/20/1730 Deed of Deed Townshend, Lovell, Thomas Norfolk Flitcham, Flitcham exchange Charles Lord Lord Snoring; Shereford MS 239:2435 19 1/12/1577 Grant Deed Herne, Francis Alexander, Norfolk Forncett Forncett Elizabeth I Richard MS 239:2436 1579 11/19/1579 Quitclaim Deed Raven, John Burgis, Alice Norfolk Forncett St. Forncett Peter; Kokilton MS 239:2437 25 3/29/1583 Quitclaim Deed Alisannder, Jane Alisannder, Norfolk Forncett St Forncett Elizabeth I Richard Peter; Aslakton

MS 239:2438 9 James I 1/16/1612 Feoffment Deed Browne, John Burgis, Francis Norfolk Forncett St Forncett Peter MS 239:2439 20 1/15/1578 1687 Abstract of title Deed Thorsley, Francis Norfolk Gaywood Gaywood Elizabeth I (manor) MS 239:2440 1600 4/25/1600 Quitclaim Deed Woodshed, Hacon, Amos Norfolk Geldeston, Geldeston Robert Thomas Gilbardes MS 239:2441 4 Elizabeth 9/19/1561 Fine Deed Hopperton, Atkynson, Norfolk? Gelsthrop Gasthorpe I William William MS 239:2442 1681 7/8/1681 4/22/1697 Assignment of Deed Cliffe, Allane, Rushout, Mary Norfolk Great Great Plumstead Mortgage Senior Plumstead; Little Plumstead; Postwick; Witton MS 239:2443 1704 10/14/1704 Mortgage Deed Neve, Oliver Cook, Robert Norfolk Great Great Property unstated, only Witchingham Witchingham by reference to earlier indenture MS 239:2444 1677 3/26/1677 Deed to lead Deed Cubitt, Hannah; Greeneway, Sheppard, Norfolk Great Great Yarmouth uses of fine Cubitt, John Samuell; John Yarmouth; Greeneway, Yelverton Susannah MS 239:2445 1684 6/19/1684 Lease for year Deed Bernard, Robert Goose, Joseph Norfolk Great Great Yarmouth Includes fish-houses Yarmouth MS 239:2446 1684 1/2/1685 Lease for year Deed Moulton, Henry Tidd, Edwrad Norfolk Greate Great Snoring Snoringe

182 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2447 1606 6/1/1606 Grant Deed Game; John Heyho, William Norfolk Griston Griston MS 239:2448 1588 3/24/1589 Grant Deed Freman, Ralph Wade, Thomas Norfolk Hackford by Hackford Reifham MS 239:2449 2 Henry VII 2/23/1487 Feoffment Deed Bimns, John (?) Bacheler, Robert Norfolk Hardley Hardley (copy?) MS 239:2450 1630 12/29/1630 Mandate for Deed Brigson, William Wingfeld, Robert Norfolk Harleston Harleston inquisition pst (deceased) (escheator) mo MS 239:2451 12 & 24 4/15/1568 10/22/1582 2 cop. of Court Deed Wright, Geoffrey Claye, Robert Wright, Norfolk Ho Hoe Elizabeth I Roll (1 sheet) (deceased) Thomas MS 239:2452 1681 11/10/1681 Draft lease Deed Wich, Cyrill Beavis, John Norfolk Hockwold cum Hockwold cum Wilton, Wilton Parsonage farm of Wilton MS 239:2453 1689 5/9/1689 Land tax Deed Duens, R.; Potts, Norfolk Hockwold cum Hockwold cum assessment R.; Daye, Robert Wilton Wilton MS 239:2454 1754 8/17/1754 Appointment as Deed Thomas, Bishop Blofeld, John Norfolk Hoveton St. Hoveton St. John gamekeeper of Norwich John MS 239:2455 1793 1/23/1793 Release (copy) Deed Nelthorpe, Nelthorpe, Wilson, Rev. Norfolk Igborough Ickburgh George, Senior George, Jr George

MS 239:2456 1620 4/1/1620 Grant with Deed Rogerson, John Spratt, Edward Norfolk Ingoldesthorpe Ingoldisthorpe seizin , Barrdehell (parcel) MS 239:2457 1629 5/4/1629 Feoffment Deed Cremer, John Spratt, Edward Norfolk Ingoldesthorpe Ingoldisthorpe

MS 239:2458 1710 12/5/1710 Lease Deed Ely, John Bishop Lepla, Mark Clarke, Norfolk Kenninghall Kenninghall of Henry (manor, rectory and church) MS 239:2459 1665 4/25/1665 Copy of Court Deed Swann, Matthew Swann, Robert Norfolk Kirky Cane Kirby Cane Roll (deceased) (manor) MS 239:2460 1811 6/20/1811 Copy of Court Deed Botwright, Mary Boon, Matthew; Norfolk Kirby Hall and Kirby Cane Suff Bungay Roll Boon, Mary Hales Hall MS 239:2461 1812 10/19/1811 Agreement to Deed Roseberry, Earl of Wilson, Rev. Norfolk Kirby Cane Kirby Cane purchase Henry for Wilson, Robert MS 239:2462 1768 6/21/1768 Release Deed Morton, Elizabeth Morton, Rev. Norfolk Little Little Plumstead John Plumstead; Great Plumstead

183 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2463 1788 10/29/1788 Combination of Deed Lewis, Bishop of Norfolk Little Little Plumstead parishes Norwich; others Plumstead; Witton; Brundall MS 239:2464 25-6 May 5/26/1796 Lease and Deed Leigh, Rev. Parr, Rev. Robert Norfolk Little Little Plumstead 1796 Release: William Plumstead, mortgage advowson MS 239:2465 1710 4/18/1710 Bond regarding Deed Johnson, Thomas Garthwaite, Norfolk Mattishall Mattishall Burgh Lincs marriage Ephraim Bergh MS 239:2466 1714 4/7/1714 Bond re Deed Dannye, Robert Garthwaite, Norfolk Mattishall Mattishall Burgh Lincs marriage Ephraim Bergh MS 239:2467 1714 4/7/1714 Agreement Deed Dannye, Robert Garthwaite, Johnson, Norfolk Mattishall Mattishall Burgh regarding Ephraime Mary Bergh marriage MS 239:2468 1714 10/16/1714 Marriage Deed Dannye, Robert Garthwaite, Norfolk Mattishall Mattishall Burgh Yorks Spofforth 2nd place is residence settlement Ephraime; Bergh of Robert Dannye Johnson, Mary MS 239:2469 1578 4/3/1578 Letter of Deed Gaudye, Thomas, Launce, Robert Balles, John Norfolk Mendham; Mendham attorney Senior Nedhame, Hempsteales MS 239:2470 1605 3/6/1606 Bargain and Deed Lodge, John; Baxter, Stephen Norfolk Mendham; Mendham sale Morfawe, Nedhame, Thomas Hempsteales MS 239:2471 1847 1/15/1847 Conveyance Deed Pares, Thomas; Berners, Henry Sutton, Sir Norfolk Moundford; Mundford (copy) Miles, Roger William, Lord; Richard Colveston others MS 239:2472 1856 10/27/1856 Disentailing Deed Berners, Henry Sutton, Sir Norfolk Moundford als Mundford assurance William, Lord Robert Mountforde (copy) (deceased - (manor) trustees) MS 239:2473 1842 8/29/1842 Exchange Deed Berners, Henry Sutton, Sir Norfolk Mundford; Mundford William, Lord; Richard Colveston; others Northwold; Cranwich; Didlington MS 239:2474 1588 1/29/1589 Lease Deed le Gryce, William Baxster, Stephen Norfolk Nedeham, Needham Seymers (manor) MS 239:2475 1832 12/13/1832 Lease Deed Sutton, Sir Coker, Fuller; Norfolk Northwold Northwold Richard Coker, William MS 239:2476 3 & 4 Philip 11/23/1556 Grant Deed Pory, John Meeke, Cicelie; Norfolk Norwich, Norwich & Mary Meeke, John, Berestrete her son

184 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2477 1799 10/5/1799 Covenant to Deed Woodrow, John Wilson, Robert Norfolk Norwick Norwich produce deeds MS 239:2478 1789 1/1/1789 Tontine annuity Deed Norfolk Pulham Pulham Annuity to Ref Thomas Housed at Bowen, rector of MS Roll Large Pulham 2:107 MS 239:2479 44 4/16/1602 4/19/1619 Copy of Court Deed Cole, John; Cole, Saye, Richard; Saye, Norfolk Reddenhall, Redenhall Elizabeth I Roll (2) Anna Saye, Gartrede Richard, Jr.; Hawkers & 1619 Randall, Jane MS 239:2480 1712 1/27/1713 Release Deed Bedingfield, Walpole, Horatio Norfolk Reedham; Reedham James als De Wickhampton Grey, James MS 239:2481 18 Henry 3/25/1503 Grant Deed Plane, William Norfolk Refham Reepham VII MS 239:2482 14 3/6/1572 Feoffment Deed Payne, Thomas; Bulwer, Thomas Norfolk Riffeham Reepham Elizabeth I Russell, Edward MS 239:2483 1657 9/29/1657 Recovery Deed Cock, Thomas; Smyth, Peter; Norfolk Rockland, All Rockland Hunsworth, John Smyth, Edward Saints, St Peters and St Andrews MS 239:2484 1613 1/1/1613 1/1/1619 Copy of Court Deed Norfolk Roydon Roydon Housed at Roll; deed copy MS Roll Small 10:99d MS 239:2485 7 Henry VII 6/18/1492 Copy Bargain Deed Belknapp, Sir Heydon, Sir John Norfolk Salthouse; Salthouse Kent Westwyckha Also County: Kent; and and Sale Edward Kellyng, m; Keston, Places: Westwyckham, manors and Southcorut; Keston, Southcorut, advowsons Bastan Bastan

MS 239:2486 26 5/4/1584 Bargain and Deed Gawdye, Thomas Baxter, Stephen Norfolk Seymers Seymers Seymers in following Elizabeth I sale (manor); places Harleston, Medenham, Nedeham, Starston MS 239:2487 31 1/24/1589 Feoffment Deed Baxster, Stephen Le Gryce, Norfolk Seymers Seymers Elizabeth I William (manor); Harleston, Medenham, Nedeham, Starston

185 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2488 31 1/26/1589 Bargain and Deed Baxster, Stephen Le Gryce, Norfolk Seymers Seymers Elizabeth I sale William (manor) MS 239:2489 33 5/6/1591 Receipt Deed Downes, John Garmys, Norfolk Shottesham Shotesham Elizabeth I Margerye; Tyrell, Philipp MS 239:2490 1690 1/20/1691 Copy of Court Deed Stone, Thomas Stone, Henry Norfolk Sisland als Sisland Roll (deceased) Charles (manor) MS 239:2491 1822 3/26/1822 Copy of Court Deed Field, William; Parkinson, Norfolk Sisland als Sisland Roll Field, Sarah William Wiggett Charles (manor) MS 239:2492 1827 11/10/1827 Copy of Court Deed Rackham, Jolly, William Norfolk Sisland als Sisland Roll Matthew George Charles MS 239:2493 1833 5/13/1833 Copy of Court Deed Clarke, Daniel; Clarke, Samuel Copeman, Norfolk Sisland als Sisland Roll Clarke, Frances James Charles (court (manor); steward) Loddon MS 239:2494 37 Edward 9/20/1363 Indenture: Deed Lydgate, Hugh de Percy, Master Norfolk South Elmham South Elmham Hugh de Lydgate, on III receipt Thomas behalf of hospital (hospitality?) of Master Thomas Percy Bishop of Norwich from reeve of South Elmham, long list of supplies from wheat to faggots

MS 239:2495 10 James I 6/1/1613 Fine Deed Smyth, George; Colton, Norfolk Starston als Starston Lond, John; Bartholemew Sterston Baker, Philip and Anne; others MS 239:2496 1618 1/21/1619 Grant Deed Pearse, William Goodinge, Norfolk Stoke Holy Stoke Holy Cross Robert Cross; Dunston

MS 239:2497 1609 5/5/1609 Feoffment, Deed Clarke, Arthur Frenche, Norfolk Stradsett Stradsett letter of and Mary; others Marmaduke attorney MS 239:2498 1615 9/30/1615 Mortgage Deed Ouldhall, Thomas Ayton, Richard Norfolk Stradsett Stradsett

MS 239:2499 16 James I 1/14/1619 Grant Deed Ouldall, Thomas Vyncent, John Norfolk Stradsett Stradsett MS 239:2500 1678 6/24/1678 Bond Deed Oakes, John Vincent, Norfolk Stradsett Stradsett To keep covenants in Christopher indentures MS 239:2501 44 11/10/1602 Grant Deed Walby, Thomas; Franckling, Norfolk Stratton St. Stratton St. Elizabeth I Stanton, Roger George Michael Michael

186 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2502 20 11/12/1578 Grant Deed Fermor, Thomas Grave, Thomas Norfolk Taterford Tatterford Elizabeth I of East Barham MS 239:2503 13 James I 6/30/1615 Lease Deed Powle, Alice Powle, John Norfolk Tatterford Tatterford MS 239:2504 32 1/30/1590 Grant Deed Boston, Michael Harvye, Robert Norfolk Terrington, Terrington Elizabeth I Westfield MS 239:2505 38 10/8/1596 Copy of Court Deed Fardinge, Fardinge, Norfolk Terrington Terrington Elizabeth I Roll Richard; Makill, Thomas William MS 239:2506 18 Henry 11/8/1492 Feoffment Deed Peskod, William, Norfolk Themylthorp, Themelthorpe VII Junior; Chirchepichtell Robertson, John (parcel) MS 239:2507 1578 1/1/1578 1627 Copies of Court Deed Norfolk Thrigby;Filby Thrigby 18 documents Housed at Roll Clares;Bovills MS Roll Large 2:110 MS 239:2508 Tue bef St 7/19/1473 19 11/5/1577 Copies of Court Deed Wharles, John Westwode, Mondy, Norfolk Thurning;Hynd Thurning Margaret Elizabeth I Roll (5) Robert; William olveston 14 Ed IV Westwode, Henry MS 239:2509 1/21/1715 Bond Deed Guybon, William Warner, Richard Norfolk Thursford; Thursford North Elmham MS 239:2510 1714 1/21/1715 Bond Deed Guybon, William Warner, Richard Norfolk Thursford; Thursford Belongs with MS North Elmham 239:2431 MS 239:2511 1682 10/18/1682 Copy of Court Deed Baker, John Yarmout, Norfolk Tibbenham, Tibenham Roll Robert, Earl of Skeyton Hall (manor) MS 239:2512 1772 11/17/1772 Assignment of Deed Stoughton, Peter Byron, William Tyrwhitt, Norfolk Tibbenham Tibenham Notts/Cambs Gringley/Stre Mortgage Lord Thomas cum Carlton tham MS 239:2513 1716 10/1/1716 Lease Deed Brasenose Johnson, John Norfolk Tirrington St. Terrington College, Oxford Johns MS 239:2514 1674 1/1/1674 Copy of Court Deed Norfolk Toft Monks Toft Monks Housed at Roll MS Roll Large 2:108 MS 239:2515 1 George I 2/1/1715 Fine Deed Shaw, Charles Harvey, John Norfolk Tybenham; Tibenham Carlton MS 239:2516 1730 11/25/1730 Mortgage by Deed Rogers, William Skinner, William Norfolk Upton Upton demise MS 239:2517 8/3/1629 Bargain and Deed Bell, Sinolphus Mee, Robert Norfolk Upwell Upwell sale MS 239:2518 1624 3/30/1624 Inquisition post Deed Heyward, Ballenger, Norfolk Wallington; Wallington mort findings Thomas Charles Functon Holme (escheator) (deceased)

187 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2519 1656 4/19/1656 Bond Deed Williamson, Squire, Thomas Norfolk Walsoken Walsoken Anthony MS 239:2520 1811 1/1/1811 Draft lease Deed Angerstein, John Powell, Arthur Norfolk Weeting, Weeting Julius Annesley Weeting Hall MS 239:2521 1653 8/12/1653 Partition Deed Sporne, Richard Sporne, Tobias Sporne, Norfolk Wells next the Wells next the agreement Mathew Sea Sea MS 239:2522 1606 6/28/1606 Grant Deed Wade, John Morley, Thomas Norfolk Wereham; Wereham North and, West Feilde MS 239:2523 1631 1/12/1632 Feoffment Deed Wade, Thomas; Browne, Robert; Norfolk Werehamn, Wereham Wade, Elizabeth Browne, Jane Westfeild MS 239:2524 1709 4/8/1709 Lease Deed Ely, John, Bishop Needham, Norfolk West West Bradenham of Samuel Bradenham MS 239:2525 1596 1/20/1597 Feoffment Deed Warner, Thomas Ware, Thomas Norfolk Wilton Witton MS 239:2526 1681 4/19/1681 Feoffment Deed Tunngate, Mitchell, Richard Norfolk Winterton Winterton William; Tunngate, Margaret MS 239:2527 1606 6/28/1606 Grant Deed Wade, John Morley. Thomas Norfolk Wireham, Wireham West Feild MS 239:2528 30 5/13/1588 Writ to appear: Deed Leagard, Cristofer Ellerker, Ralph; Norfolk? Wolferton Wolferton Elizabeth I fine Ellerker, Ann MS 239:2529 1768 3/1/1768 Mortgage Deed Byron, William Gould, Charles Daws, Norfolk Wymondham; Wymondham Counterpart of MS Lord William Tibbenham; 239:2530 Carlton MS 239:2530 1768 3/1/1768 Mortgage Deed Byron, William Gould, Charles Norfolk Wymondham; Wymondham Counterpart of MS Lord Tibbenham; 239:2529 Carlton MS 239:2531 1770 11/28/1770 Mortgage Deed Byron, William Gould, Charles Daws, Norfolk Wymondham; Wymondham Lord William Tibbenham; Carlton MS 239:2532 18 Henry VI 1/8/1440 Lease Deed Norfolk Wynterton Winterton

MS 239:2533 18 Henry 8/2/1526 Grant Deed Umfrey, Henry Blank, Simon Norman, Norfolk Wynterton Winterton VIII and Joan John MS 239:2534 17 James I 3/6/1619 Marriage Deed Goodman, Tossell, Thomas Northamptonshir Brodden Bradden settlement William e MS 239:2535 1669 8/18/1669 Feoffment Deed Halford, William; Isham, Sir Northamptonshir Clipston; Clipston Burton, Dame Justinian e Newbald Elizabeth MS 239:2536 1669 8/18/1669 Receipt for Deed Halford, William Isham, Sir Northamptonshir Clipston; Clipston purchase Justinian e Newbald money

188 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2537 1672 8/24/1672 Mortgage Deed Hart, John, Senior Lockwood, Northamptonshir Dallington Dallington Richard e MS 239:2538 1626 5/20/1626 Lease Deed Walter, Sir John; North, Sir John Northamptonshir Darlescote Darlescote Recites crown grant of Fullerton, Sir e other property - this James; Trevor, Sir now leases just one Thomas; North, farm Sir John MS 239:2539 1824 7/5/1824 Justices Order: Deed Thornton, Tarpley, Rev. Northamptonshir Dodford Dodford moving road Thomas Reeve Kenneth e Mackenzie Ried MS 239:2540 9/29/1596 Quitclaim Deed Belchier, William Lucas, William Northamptonshir Gilsborowe, 2 Guilsborough e yardlands MS 239:2541 1718 10/25/1718 Marriage Deed Lucas, Henry Chambers, Northamptonshir Guilsborough Guilsborough MS 239:2541 and MS settlement Timothy; e 239:2542 are identical (copy) Tompkins, John; Eborall, Katherine MS 239:2542 1718 10/25/1718 Marriage Deed Lucas, Henry Chambers, Northamptonshir Guilsborough Guilsborough MS 239:2541 and MS settlement Timothy; e 239:2542 are identical (copy) Tompkins, John; Eborall, Katherine MS 239:2543 1742 5/29/1742 Mortgage Deed Lucas, Henry and Bateman, Rev. Ward, Jacob Northamptonshir Guilsborough Guilsborough (copy) Katherine and Edmund e William MS 239:2544 16 George 7/1/1742 Fine (copy) Deed Ward, Jacob Gregory, William Northamptonshir Guilsborough; Guilsborough II and Mary; Lucas, e Everdon Henry and William

MS 239:2545 5/4/1610 Bond Deed Montague, Sir Montagu, Roger, Northamptonshir Hemington Hemington London To pay £100 Charles skinner e MS 239:2546 6/12/1610 Bond Deed Montagu, Charles Montagu, Roger Northamptonshir Hemington Hemington London To pay £100 e MS 239:2547 1666 4/13/1666 Presentment by Deed Nahe(r?), Thomas Northamptonshir Higham Higham Ferrers Probably to Hundred constable e Ferrers, Court from unidentified Hendred parish MS 239:2548 6 Henry VIII 5/14/1514 Quitclaim Deed Pulter, Richard Mirsyn, Thomas Northamptonshir Norburgh Northborough London Compare with MS (letter form) e 240A:762 MS 239:2549 1684 8/9/1684 Bond Deed Cox, Anthony Robinson, Tobie; Northamptonshir Northampton Northampton Robinson, Judith e

189 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2550 25 Charles 9/18/1673 Feoffment Deed Tresham, Lattimer, Northamptonshir Old als Wold Old II Stephen, Senior Edward e and Junior, Dexter and Richard; Ward, Thomas MS 239:2551 7 James I 4/20/1609 Lease Deed Stanhope, John Brabrocke, Northamptonshir Rothwell Rothwell Lord Richard e MS 239:2552 21 5/22/1579 Abstract of Deed Spencer, William; Jurland, Richard Northamptonshir Scaldwell Scaldwell Elizabeth I deed Spencer, e Elizabeth

MS 239:2553 7/6/1573 Feoffment with Deed Lovett, Thomas Tame, Richard Northamptonshir Slapton Slapton seizin and Agnes e MS 239:2554 c. 1750 1/1/1750 House plans Deed Gutteridge, Northamptonshir Thorpe Malsor Thorpe Malsor Block plans Reverend Mr. e MS 239:2555 8 George IV 11/28/1827 Recovery (copy) Deed Farrer, William Farrer, Thomas Northamptonshir Walton; Walton Loxham e Chipping Warden; Kings Sutton MS 239:2556 17 3/2/1575 Grant Deed Knightley, Sir Newport, John, Northamptonshir Welton Welton Elizabeth I Richard Sr.; Newport, e (manor) John, Jr. MS 239:2557 1/14/1633 Bond Deed Tame, William Jones, Thomas Northamptonshir Whitfeild; Whitfield e Slapton MS 239:2558 1623 6/27/1623 Grant, Deed Tootell, Thomas Knight, Thomas; Northamptonshir Woodford Woodford performing Shawe, John e agreement MS 239:2559 1740 9/25/1740 Conveyance in Deed Aynsley, John Lumley, John Lumley, Northumberland Corbridge, Corbridge fee farm John, Jr. Bankhead MS 239:2560 1706 2/1/1707 Mortgage Deed Elrington, John Hornesby, James Northumberland Elrington Elrington

MS 239:2561 11 Ann 8/5/1712 Lease of Lease Deed Elrington, John; Hammerton, Northumberland Elrington, Elrington and Release Hornsby, James Richard customary tenement MS 239:2562 11 Ann 8/6/1712 Mortgage Deed Elrington, John; Hammerton, Northumberland Elrington Elrington Hornesby, James Richard MS 239:2563 1716 8/1/1716 Release; Deed Hammerton, Elrington, John Aynsley, Northumberland Elrington, west Elrington agreement Richard; and Jane; John end of town Hammerton, Ann Hornesby, James

190 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2564 1733 8/30/1733 Mortgage Deed Aynsley, John Clarke, William Northumberland Elrington, Elrington Coulsons and Elrington Easter tenements MS 239:2565 1703 11/10/1703 Administration Deed Hall, Edward Hall, Barbara Northumberland Elsden, le Elsdon Probably relates to grant Bower other Elsdon documents [MS 239:2567, etc.] MS 239:2566 1709 10/5/1709 Lease and Deed Dagge, Roger; Hedly, Michael Northumberland Elsden, Elsdon Release Dagge, Elizabeth Garratsheales MS 239:2567 1712 12/23/1712 Lease of Lease Deed Hall, Clement; Hedley, Michael Northumberland ElsdenGarret Elsdon and Release Hall, Barbara Sheeles MS 239:2568 1714 4/21/1714 Lease of Lease Deed Olliver, William Ainsley, William Northumberland Elsden, Elsdon and Release Rattinraw MS 239:2569 1730 5/22/1730 Lease of Lease Deed Hall, Reynold Crinklaw, Northumberland Elsden, Dawgs Elsdon and Release William farm MS 239:2570 1746 1/17/1747 Release Deed Hedley, John Hedley, John Northumberland Elsden, Elsdon Garretsheels MS 239:2571 1740 6/18/1740 Release of Deed Ord, John Ledgard, Ann; Northumberland Elswick al. Elswick mortgage Hutchinson, Eastwick, William messuage, quay and coalmines MS 239:2572 1746 11/7/1746 Assignment of Deed Aynsley, John Rochester, Northumberland Great Great mortgage William Whittington Whittington MS 239:2573 8 Ane 11/11/1709 Release Deed Threlkeld, Stokoe, Cuthbert Aynsley, Northumberland Haydonbridge, Haydon Bridge Deodatus John Low Hall, etc. MS 239:2574 2/22/1627 Quitclaim Deed Holbourne, Roger Gibson, William Northumberland Newcastle- Newcastle upon and Margaret upon-Tyne Tyne MS 239:2575 1653 10/22/1653 Bond Deed Plimpton, Robert Andesron, Northumberland Newcastle Newcastle upon Robert and Anne Upon Tyne Tyne

MS 239:2576 1727 1/8/1728 Lease of Lease Deed Robson, William Garnet, George Northumberland Newcastle- Newcastle upon and Release upon-Tyne, Tyne Pilgrim Street MS 239:2577 1746 12/13/1746 Mortgage by Deed Clark, Daniel; Horsley, Thomas Northumberland Newcastle- Newcastle upon Release Clark, Jane upon-Tyne, Tyne Pilgrim Street MS 239:2578 11/5/1668 Bond Deed Liddell, Sir Francis Carr, William Northumberland Ogle; Ogle To pay £300 and Francis Newcastle- upon-Tyne

191 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2579 13 Anne 6/3/1714 Lease of Lease Deed Coxon, George Reed, Archbald Northumberland Rattonraw Ratton Raw In Elsden - from later and Release documents MS 239:2580 1725 6/1/1725 Lease of Lease Deed Reed, Archbald; Laing, Edward Northumberland Ratton Raw Ratton Raw Endorsed: Elsdon and Release Coxon, George MS 239:2581 1708 1/26/1709 Lease of Lease Deed Ord, John; Threlkeld, Northumberland Warden, Low Warden See MS 239:2582 and Release Stokoe, Cuthbert Deodatus Hall, etc;Haydon Bridge MS 239:2582 7 Anne 1/27/1709 Release Deed Ord, John Stokoe, Cuthbert Threlkeld, Northumberland Warden, Low Warden Deodatus Hall, etc;Haydon Bridge MS 239:2583 1697 12/31/1697 Receipt for Deed Hudson, , John Northumberland Wawbottle Walbottle Durh Chester-le- consideration Street MS 239:2584 1721 12/7/1721 Assignment of Deed Aynsley, , Gabriel Harle, Northumberland West Otterburn purch agreemt Robert and Otterburn Christopher MS 239:2585 1663 3/4/1664 Copy of Court Deed Wilkinson, Wilkinson, Andrews, Nottinghamshire Compare with MS Roll William Thomas John, 239:2587 (deceased) farmer of manor MS 239:2586 44 9/24/1602 Feoffment Deed Bingley, Richard; Andrewe, Nottinghamshire Blith Blyth Elizabeth I Foster, Henry; William Rayne, Robert MS 239:2587 1662 4/9/1662 Copy of court Deed Wilkinson, Chaworth, Lord Nottinghamshire Calverton; Calverton Compare with MS roll William; of manor Oxton 239:2585 Wilkinson, Overhall, Thomas (prebend) MS 239:2588 13 George 7/1/1739 Fine Deed Darwell, Smith, William; Nottinghamshire Easby; Easby II Margaret Smith, Frances Brompton upon Swale MS 239:2589 1 Charles I 6/15/1625 Lease Deed Bacon, Samuel Pickhaver, Nottinghamshire East Drayton East Drayton Richard MS 239:2590 1752 7/4/1752 Copy of Court Deed Real, William Villa Hurt, Jane Nottinghamshire Edwinstow Edwinstowe Roll Rectory (manor) MS 239:2591 1752 7/4/1752 Copy of court Deed Hurt, Jane Hurt, George Kingston Nottinghamshire Edwinstow Edwinstowe roll upon Hull, Rectory, manor Evelyn, of Duke of

192 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2592 1753 5/15/1753 Copy of Court Deed Hunt, Jane Heron, Nottinghamshire Ewinstowe Edwinstowe Surrender to use of will. Roll Thomas Rectory Nottinghamshire in (court (manor) Gaz. Yorkshire in steward) endorsement. Lord: Duke of Kingston MS 239:2593 4/15/1714 Marriage Deed Flower, William Foster, John; Nottinghamshire Grandby Granby settlement Flower, Elizabeth

MS 239:2594 1564 11/2/1564 Feoffment Deed Smythe, John Mathewe, John Nottinghamshire Lenton Lenton MS 239:2595 4/25/1620 Copy of Court Deed Marshall, Truman, William Nottinghamshire Oxton, Oxton Roll Eusebius Netherhall Prebend MS 239:2596 1724 3/18/1725 1737 10/20/1737 Terrier; Deed Chambers, John Stokes, Rev. Nottinghamshire Stapleford Stapleford agreement John MS 239:2597 6 Henry VIII 1/20/1515 Charter plus Deed Newcome, Polter, Edward; Nottinghamshire Torworth Torworth attached will Christopher Westby, James; Pye, Thomas; Eton, Thomas MS 239:2598 35 Henry 5/24/1543 Grant Deed Newcom, Newcom, Nottinghamshire Torworth; Torworth Counterpart of MS VIII Richard; Christopher Serlby 239:2599 Newcom, John MS 239:2599 35 Henry 5/24/1543 Grant Deed Newcom, Newcom, Nottinghamshire Torworth; Torworth Counterpart of MS VIII Richard; Christopher Serlby 239:2598 Newcom, John MS 239:2600 5/25/1772 Judgement in Deed Fettiplace, Robert King, Robert Oxfordshire suit for debt MS 239:2601 1707 11/1/1707 Receipt for rent Deed Abingdon, Christchurch, Oxfordshire Abchurch Abchurch Dowager Dean and Countess Chapter MS 239:2602 37 6/20/1595 Fee farm grant Deed Payne, Robert Rawlins, Avis Oxfordshire Adderbury Adderbury Elizabeth I MS 239:2603 41 4/19/1599 Feoffment Deed Mathewe, John Rawlyns, Avys Oxfordshire Adderbury Adderbury Elizabeth I MS 239:2604 4 James I 11/3/1606 Bond Deed Mathewes, John Dalbie, Timithy Oxfordshire Adderbury Adderbury MS 239:2605 4 Charles I 7/5/1628 Confirmation Deed Upston, John; Dalbye, Oxfordshire Adderbury Adderbury Cox, William Tymothie; Dalbye, Alice MS 239:2606 1639 9/20/1639 Assignment of Deed Jackeman, John Eagles, William Oxfordshire Adderbury Adderbury lease MS 239:2607 1704 4/9/1704 Will Deed Dalby, Timothy Oxfordshire Adderbury Adderbury Class "Deed" to associate with Adderbury series

193 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2608 1704 4/16/1704 Probate Deed Dalby, Timothy Oxfordshire Adderbury Adderbury Kept as "Deed" to link inventory (deceased) with Adderbury group MS 239:2609 1674 4/10/1674 Feoffment Deed Tredwell, John, Heatley, Thomas Oxfordshire Adderbury Adderbury Junior MS 239:2610 1 James I 4/10/1603 Deed to lead Deed Mathewe, John; Ivetoe, Gyles; Tustyan, Oxfordshire Adderbury; Adderbury uses of fine Franklyn, Henrye Westley, William Elizabeth Milton

MS 239:2611 Trin 35 Geo 7/1/1795 Recovery Deed Lenthal, John Turner, Abraham Oxfordshire Alvescott Alvescot III MS 239:2612 1687 4/8/1687 Deed to lead Deed Lumley, Richard Russell, Edward, Oxfordshire Astall Leigh Asthall Berks/Middx Buscott; uses of fine Lord and Frances; Hon.; Bates, /Glos Finstock/Cov others Charles ent Garden/Farm ington MS 239:2613 1687 4/18/1687 Covenant to Deed Lumley, Richard Russell, Hon. Oxfordshire Astall Leigh Asthall levy fine Lord and Frances; Edward; Bates, others Charles MS 239:2614 I James II 5/9/1687 Recovery Deed Russell, Hon. Lumley, Edward Oxfordshire Astall Leigh; Asthall Edward; Bates, Lord and Frances Stanton Charles Harcourt; Bampton; Burford; Longcombe; Hayley; Fullbrooke MS 239:2615 5/11/1687 Release Deed Lumley, Richard Coppin, Oxfordshire Astall Leigh Asthall Lord; others Christopher MS 239:2616 6/10/1689 Lease Deed Fettiplace, Sir Tooley, Oxfordshire Astall Leigh Asthall Edmund Bartholemew MS 239:2617 4/10/1691 Lease Deed Fettiplace, Sir Cooke, Thomas Oxfordshire Astall Leigh Asthall Edmund MS 239:2618 4/11/1691 Lease Deed Fettiplace, Sir Cooke, Richard Oxfordshire Astall Leigh Asthall Edmund MS 239:2619 5/25/1695 Lease Deed Fettiplace, Sir Cooke, John Oxfordshire Asthall Leigh Asthall Edmund MS 239:2620 6/15/1608 Exemplification Deed Andrews, Hester, William Oxfordshire , Aston Rowant of fine William; and Robert Chalford Atkinson, Ralph MS 239:2621 11/28/1611 Recovery Deed Clarke, John Hester, William Oxfordshire Aston Rowant, Aston Rowant and Agnes Chalford MS 239:2622 5/2/1617 Cov. to produce Deed Crooke, William Mannd, George; Oxfordshire Aston Rowant Aston Rowant an indenture Prince, John

194 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2623 11/15/1622 Lease Deed Hester, Robert Dobson, Robert Oxfordshire Aston Rowant, Aston Rowant and Sara Chalford MS 239:2624 1/10/1623 Assignment of Deed Dunche, Edmund; Ewster, Thomas Oxfordshire Aston Rowant, Aston Rowant lease Hester, Robert Chalford

MS 239:2625 1/10/1623 Assignment of Deed Dunche, Edmund; Turner, William; Oxfordshire Aston Rowant, Aston Rowant lease Hester, Robert Dobson, Robert Chalford

MS 239:2626 6/2/1623 Deed to lead Deed Hester, Robert Nelson, William; Oxfordshire Aston Rowant, Aston Rowant uses of fine and Sarah others Chalford MS 239:2627 10/9/1623 Exemplification Deed Herne, John; Hester, Robert; Oxfordshire Aston Rowant, Aston Rowant of Fine Baker, Stephen others Chalford MS 239:2628 8/6/1633 10/16/1823 Feoffment Deed Woodward, Adiell Stone. John and Oxfordshire Aston Rowant, Aston Rowant (copy) Richard Chalford MS 239:2629 6/14/1655 Assignment and Deed Ewster, Thomas Carter, Samuel; Oxfordshire Aston Rowant Aston Rowant quitclaim Woodbridge, John MS 239:2630 11/8/1677 Release Deed Pedley, Sir Stone, John; Oxfordshire Aston Rowant, Aston Rowant Nicholas others Chalford MS 239:2631 1701/2 2/18/1702 Agreement for Deed Stone, John, elder Stone, John, Oxfordshire Aston Rowant, Aston Rowant settlement younger Chalford MS 239:2632 5/3/1695 PCC admon Deed Knapp, Richard Moulden, Oxfordshire Baldon Baldons grant Thomas MS 239:2633 10/22/1701 Mortgage Deed Haskins, Thomas Fry, Stephen Oxfordshire Bampton, Bampton Flower de Luce Inn MS 239:2634 6/17/1550 Feoffment Deed Peryent, Sir John; Sturges, Oxfordshire Banbury, North Banbury Reve, Thomas Nicholas Barre Street

MS 239:2635 1/31/1633 Lease Deed Danvers, Thomas Wells, Walter Oxfordshire Banbury Banbury

MS 239:2636 1/31/1633 Lease Deed Danvers, Thomas Welles, Walter Oxfordshire Banbury, North Banbury Bar St MS 239:2637 4/2/1635 Deed to lease Deed Lawnd, Richard Hawes, Roland Oxfordshire Banbury Banbury uses of fine and Anne; others MS 239:2638 7/1/1687 Lease Deed Chamberlayne, Wells, Thomas Oxfordshire Banbury, North Banbury George Bar Street

MS 239:2639 2.10.1696 10/2/1696 Marriage Deed Harding, Thomas; Higgs, John Oxfordshire Benson Benson settlement Harding, William

195 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2640 6/8/1757 Marriage Deed South, Frances; Brockhurst, Oxfordshire Benson Benson Schedule of fortune of settlement others Joseph Frances South endorsed, including brewing stock-in-trade MS 239:2641 10/13/1639 Copy of Court Deed Day, John Hobbs, Thomas Clitherow, Oxfordshire Benson Benson Roll James and John (Lords of manor) MS 239:2642 5/8/1672 Deed to lead Deed Carter, George; Spyer, John Blackall, Oxfordshire Benson; Benson uses of fine others Richard; Ewelme; Nash, Watlington Thomas MS 239:2643 4/4/1678 Release; lease, Deed Slade, Moses Stevens, William Oxfordshire Benson; ; Benson recept attachd Berwick Salome; Ewelme MS 239:2644 11/28/1734 Recovery Deed Treherne, William Lagrange, Oxfordshire Benson; Benson Anthony Berwick Salome; Ewelme MS 239:2645 38 1/4/1596 Bond Deed Viccarye, William, Moore, William Oxfordshire Berrick Elizabeth I Jr. Salome; Benson; Roke MS 239:2646 11 George I 4/1/1725 Fine Deed Francis, Bishop of Barrett, John; Oxfordshire Berrick Prior; Berrick Salome Chester Barrett, Frances Watlington; Shellingford;W arborow MS 239:2647 14 James I 4/2/1616 Covenant to Deed Prince, John Mannd, George Oxfordshire Bicester Bicester produce indenture MS 239:2648 9/5/1640 Assignment of Deed Sherman, Thomas Sherman, Oxfordshire Bicester Bicester lease George MS 239:2649 5/23/1659 Feoffment Deed Beckley, Thomas Johns, Richard Oxfordshire Bicester Bicester MS 239:2650 6/1/1659 Conveyance Deed Beckley, Thomas Hanwell, Oxfordshire Bicester Bicester Christopher MS 239:2651 7 Anne 1/27/1709 Lease for 9999 Deed Tanner, John; Bath, Thomas Oxfordshire Bicester Bicester Property includes part years Sherman, Thomas of 'old kitchen

MS 239:2652 33 Edward 12/15/1359 Quitclaim Deed Elewas, Richard Elewas, Geoffrey Oxfordshire Bix Brand Bix Quitclaim for a day's III reaping work

196 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2653 12/20/1626 Marriage Deed Feirmor, Richard Hollowes, Oxfordshire Bix; Rotherfield Bix settlement Thomas; Greys Maynwaringe, Richard MS 239:2654 9/29/1822 Recovery Deed Bower, Thomas Nokes, William Oxfordshire Bix;Rotherfield Bix Oxon Barford Check date. Does not Housed at Holme Grays;Adderbu match slip MS Flat 10 ry;Wilton MS 239:2655 1693 3/15/1694 Copy of Court Deed Waghorne, Rich, Anne Oxfordshire Bletchington Bletchingdon Roll Thomas and Anna

MS 239:2656 10/24/1735 Copy of Court Deed Boyes, William Oxfordshire Bletchington Bletchingdon Roll (deceased) and William (son) MS 239:2657 1/18/1740 Lease Deed Barber, Robert Warland, John Oxfordshire Bletchington Bletchingdon MS 239:2658 7/8/1747 Recovery Deed Powell, Alexander Hunt, William Oxfordshire Bletchington Bletchingdon

MS 239:2659 5/20/1617 Feoffment Deed Yate, Edward Greenwood, Oxfordshire Brise Norton Brize Norton Thomas MS 239:2660 6/10/1659 Assignment of Deed Lord, Lord, Oxfordshire Brise Norton Brize Norton lease (dower) Christopher, Christopher, Senior junior MS 239:2661 10/27/1683 Assignment of Deed Harris, John Harris, Thomas Oxfordshire Brise Norton Brize Norton 2000 year lease

MS 239:2662 1/17/1583 Letter of Deed Wysdome, Huckes, Thomas Oxfordshire Burford Burford Attorney Symon MS 239:2663 1641 2/10/1642 Lease Deed Combes, William; Franklyn, Cicelly Oxfordshire Burford, Highe Burford Combes, Johane Street

MS 239:2664 2/4/1646 Marriage Deed Hickes, Raphe Glyn, Oxfordshire Burford Burford settlement Chrisgopher; Jorden, Richard MS 239:2665 10/1/1668 Bond Deed Swaite, William, Swaite, William, Oxfordshire Burford, Upton Burford senior junior MS 239:2666 1728 7/23/1728 Lease for year Deed Glyn, Eleanor Porter, Samuel; Oxfordshire Burford, Burford Glyn, Robert Witney St. MS 239:2667 1739 5/9/1739 Lease for year Deed Edmonds, Kempston, Oxfordshire Burford, Sheep Burford Francis; Christopher Street Edmonds, Susanna

197 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2668 4 Charles I 9/26/1631 Valor Deed Stephens, Charles, John Oxfordshire Carsington Cassington Valor: includes (approx) Margaret; description of house: Stephens, William Entrey, Aula, Camer over, chamber beside hall, E part of barn; stable; brewhouse MS 239:2669 1672 9/1/1672 1739 6/6/1739 Abstract of Deed Dixon, John Oxfordshire Caversham Caversham deeds MS 239:2670 8/7/1665 Bargain and Deed Smith, Judeth, Smith, Richard Oxfordshire Chadlington Chadlington sale Thomas and Ann MS 239:2671 1622 9/23/1622 Feoffment Deed Viccarye als Moore, William, Oxfordshire Chalgrove, Chalgrove Viccis, Thomas Sr. Berrick Salome MS 239:2672 Easter 14 4/1/1741 Recovery Deed Gerrard, Fothergill, Henry Oxfordshire Checkenden Geo III Alexander MS 239:2673 Mich 40 9/29/1800 Recovery Deed Mayhew, Henry Mayhew, Oxfordshire Checkenden Checkendon Geo III Charles MS 239:2674 10/1/1810 Lease Deed Brasenose Taylor, Richard Oxfordshire Chilston; Chilston College Pudlicot; Shorthampton MS 239:2675 1732 9/25/1732 Lease for year Deed Leywell, Franklin, George Oxfordshire Chinnor Christopher, Senior; Leywell, Elizabeth; Leywell, John; Leywell, Mary MS 239:2676 12/11/1656 99 year lease Deed Reeve, Thomas Hall, Richard and Oxfordshire Chipping Chipping Norton Humphrey Norton MS 239:2677 13 Charles 2/21/1661 Letters Patent Deed Crown Lodge, Thomas Oxfordshire Chipping Chipping Norton II Norton, fair MS 239:2678 1 William & 7/1/1689 Recovery Deed Taylor, William Lodge, Walwyn; Oxfordshire Chipping Chipping Norton Mary Lodge, Elianor Norton MS 239:2679 8/1/1695 Lease for year Deed Clayton, William Stone, Joseph Oxfordshire Chipping Chipping Norton Norton MS 239:2680 10/26/1708 Bond Deed Ordway, Andrews, Elias Oxfordshire Chipping Chipping Norton Jonathan, Senior Norton and Junior; Nathan MS 239:2681 1752 12/27/1752 Lease for year Deed Prestedge, Prestedge, Oxfordshire Chipping Chipping Norton Samuel Robert Norton MS 239:2682 1/16/1766 Lease for year Deed Osbaldeston, Gibbs, Thomas Oxfordshire Chipping Chipping Norton John Norton MS 239:2683 7/28/1645 Bond Deed Hurst, William; Austin, William; Oxfordshire Church Church Enstone Busby, Edward Belcher, John Enstone

198 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2684 4 Edward 11/3/1550 Quitclaim Deed Barrantyne, Andrews, Oxfordshire Churchehill, Churchhill VI Francis Richard manor MS 239:2685 1736 7/5/1720 Lease for year Deed Cole, Charles Turner, John Oxfordshire Cleveley, Cleveley fulling mill MS 239:2686 1773 5/6/1773 LIcense to Deed Eton College Bramston, Oxfordshire Cottisford, Cottisford assign lease Thomas Berney; manor Eyre, Sir James MS 239:2687 Easter 17 4/1/1744 Recovery Deed Cheney, Charles Strangewayes, Oxfordshire Cowley; Cowley Geo II Thomas MS 239:2688 1701 12/16/1701 Articles of Deed Redman, Frances Ferrers, John Oxfordshire Crowmarsh agreement Gifford Gifford MS 239:2689 8/1/1727 Lease for year Deed Ferrers, Elizabeth Ferrers, James; Oxfordshire Crowmarsh Crowmarsh Slade, John Gifford Gifford MS 239:2690 3/5/1675 Lease for year Deed Jackson, Gilbert; Stephens, Oxfordshire Cuddesden; Cuddesdon Bigges, William Robert Whateley; Denton; Milton; Horsepath manor MS 239:2691 3/6/1675 Release Deed Jackson, Gilbert; Stephens, Oxfordshire Cuddesdon; Cuddesdon Bigges, William Robert Wheatley; Denton; Milton; Horspath manor MS 239:2692 1682 2/23/1683 Lease for year Deed Jackson, Gilbert Strode, Hugh; Oxfordshire Cuddesden, Cuddesdon Strode, John Denton; Wheatley; Milton MS 239:2693 5 Anne I 12/20/1706 Lease for year Deed Pokins, John; Lowther, Mary Oxfordshire Cuddesden, Cuddesdon Smith, Richard Denton MS 239:2694 1757 3/21/1757 Lease Deed Bishopp, Sir Cecil Barns, John Oxfordshire Culham

MS 239:2695 11/1/1659 8/22/1666 Release of Deed Trentham, Daffron, Dafforn, Oxfordshire Deddington Deddington Though a release with Lease (w/ Thomas Elizabeth John recited lease, still seizin) endorsed with livery of seizin. Also endorsed with release by (2) to(3)

MS 239:2696 11/23/1636 Lease Deed Veysey, John Harris, William Oxfordshire Ducklington Ducklington MS 239:2697 10/15/1639 Grant of Deed Crown Crych, Miles Oxfordshire Eardington Eardington general livery

199 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2698 11 2/12/1569 Bargain and Deed Roolles, Thomas Heiborne, Oxfordshire Easingdon; Easingdon Elizabeth I sale Edmund Purton, Golder MS 239:2699 1708 1/8/1709 Assignment to Deed Mitchell, Anne; Franklin, Henry Ely, Richard Oxfordshire Easington Easington attend Barnes, John als inheritan Carter MS 239:2700 5/25/1636 Bond Deed Bushell, Thomas; Adey, John Oxfordshire Enstone Enstone To pay £77 Ivy, Thomas MS 239:2701 10/18/1717 Lease for year Deed Goswell, Thomas Kerry, John Oxfordshire Enstone, Enstone Cleeveley, mill MS 239:2701a 6/3/1782 Lease Deed Oriel College Lambert, Oxfordshire Enstone, Enstone Hpfmann-Freeman Edward Chalford Farm stray, moved from North MS 239:2702 4/23/1795 License to Deed Oriel College, Lambert, Oxfordshire Enstone, Enstone assign Oxford Edward Chalford Farm MS 239:2703 1/2/1690 Release Deed KIng, John King, Elizabeth Oxfordshire Ewelme; Ewelme Benson; Berwick MS 239:2704 9/28/1703 Copy of Court Deed Glasscock, John Francis, George Oxfordshire? Fifeild als Fifield Richard Child, lord Roll Fishead manor MS 239:2705 9/27/1662 Lease for year Deed Brooke, Fulk Lord Bridges, Brook Oxfordshire Fringford, Fringford Release is MS manor 239:2707 MS 239:2706 Ch II (year 1/1/1670 Recovery Deed Dashwood, Oxfordshire Fringford Fringford unclear) Francis MS 239:2707 11/16/1693 Bargain and Deed Brooke, Fulk Lord Bridges, Brook Oxfordshire Fringford, Fringford Lease is MS 239:2705 sale manor MS 239:2708 2/12/1694 Recovery Deed Newsham, Bridges, Brooke Oxfordshire Fringford, Fringford Clement manor MS 239:2709 9/29/1819 Recovery Deed Newmarch, King, William Oxfordshire Fulbrooke Fulbrook George Reade MS 239:2710 23 Henry 12/8/1534 Grant Deed Pownsett, Bott, Laurence Oxfordshire Garsington; Garsington VIII William; others and Elizabeth Cuddesden; Chibbenhurst; Cowley MS 239:2711 7/12/1535 Recovery Deed Croftes, John; Bott, Laurence Oxfordshire Garsington; Garsington others and Elizabeth Cuddesden, Chybbenhurst; Cowley MS 239:2712 36 Henry 9/29/1544 Fine Deed Denys, Thomas Seynt John, Oxfordshire Garsyngton Garsington Hants Romsey; VIII Johanna and Timsbury; John and Michelmerch Elizabeth e; Farley Chamberleyn e

200 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2713 6/3/1591 Deed to lead Deed St. John, John St John, Richard; Oxfordshire Garsington, Garsington uses of fine Beaumont, manor Henry

MS 239:2714 1. may 5 5/1/1607 Lease Deed St. John, John Brockolles, Oxfordshire Garsington Garsington James Thomas MS 239:2715 5/1/1607 Lease Deed St. John, John Brockolls, Oxfordshire Garsington Garsington Thomas MS 239:2716 3/23/1618 Feoffment Deed Danvers, Daniell Pokins. Robert Oxfordshire Garsington Garsington and Anthony MS 239:2717 5/30/1620 Bargain and Deed Child, William; Keene, Henry Oxfordshire Garsington Garsington Sale, Bowlter, John counterpart MS 239:2718 3/1/1583 Feoffment Deed Rawleigh, Simon Mole, Robert Oxfordshire Great Bourton Bourton and George MS 239:2719 4/16/1608 Will Deed Mole, Robert Oxfordshire Great Bourton Bourton MS 239:2720 6 James I 6/20/1608 Feoffment Deed Mole, Robert Magott, Oxfordshire Great Bourton; Bourton Lawrence; Little Bourton Plante, Nicholas; Gardner, William

MS 239:2721 7/1/1608 Lease Deed Mole, Robert Mole, Edward Oxfordshire Great Bourton Bourton MS 239:2722 8/1/1608 Feoffment Deed Mole, Robert Mayott, Oxfordshire Great Bourton; Bourton Lawrence; Little Bourton Plante, Nicholas; Gardner, William

MS 239:2723 4/18/1635 Feoffment Deed Charry, Thomas, Cleridge, Richard Oxfordshire Great Bourton Bourton etc. MS 239:2724 4/22/1635 Deed to declare Deed Gardner, William Cherrey, Gulliver, Oxfordshire Great Bourton; Bourton uses of fine and Hannah Thomas; others John; others Little Bourton

MS 239:2725 22 Charles I 1/2/1647 Marriage Deed Mole, Thomas, Bayley, Michael; Oxfordshire Great Bourton; Bourton settlement Senior; Mole, Enocke, William Little Bourton Thomas, Junior MS 239:2726 22 Charles I 2/23/1647 Deed to lead Deed Mole, Thomas, Bayley, Michael; Oxfordshire Great Bourton; Bourton Schedule attached uses of a fine Senior; Mole, Enocke, William Little Bourton Thomas, Junior MS 239:2727 10/18/1652 Lease Deed Mole, Thomas Mole, Robert Oxfordshire Great Bourton Bourton MS 239:2728 6/10/1659 Feoffment Deed Clearidge, Jane Mole, Thomas Oxfordshire Great Bourton Bourton and Christopher

201 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2729 5/20/1667 Will Deed Mole, Thomas Oxfordshire Great Bourton Bourton MS 239:2730 6/18/1669 Marriage Deed Mole, Robert French, Richard; Oxfordshire Great Bourton; Bourton Settlement Hall, Thomas Little Bourton MS 239:2731 7/23/1685 Assignment of Deed Mole, Robert and Borton, William Mole, Oxfordshire Great Bourton Bourton lease Mary Robert and Elizabeth MS 239:2732 10/15/1694 Assignment Deed Mole, Robert, Mole, Thomas, Oxfordshire Great Bourton Bourton etc. etc MS 239:2733 4/20/1664 Bond Deed Foxe, John and Hill, Thomas Oxfordshire Great Rollright Great Rollright Katheryne MS 239:2734 10/18/1652 Bond Deed Moale, Thomas, Moale, Robert Oxfordshire Gret Bourton Bourton elder and younger MS 239:2735 7/28/1531 Quitclaim Deed Brokham, Henry Gough, John; Oxfordshire Henley-upon- Henley-on- others Thames Thames MS 239:2736 9/8/1578 Lease Deed Smythe, Phyllyp Kenton, Robert Oxfordshire Henley-upon- Henley-on- Thames, Thames Countess Garden MS 239:2737 3/10/1597 Feoffment as Deed Mariet, Edmond Turner, Gregory Oxfordshire Henley-upon- Henley-on- mortgage and Anne Thames; Thames Rotherfield Grays MS 239:2738 4/23/1602 Feoffment of Deed Bridge wardens Savin, Gregory Oxfordshire Henley-upon- Henley-on- rent of Henley on Thames Thames Thames MS 239:2739 8/31/1615 Bargain and Deed Pocock, Thomas Hunt, John Oxfordshire Henley-upon- Henley-on- Housed at sale Thames, New Thames MS Case Over- Street B 239 MS 239:2740 11/6/1615 Copy of Court Deed Thorne, George; Harrison, Stevens, Oxfordshire Henley-upon- Henley-on- Roll Cock, Daniel Thomas John and Thames Thames Francis; others MS 239:2741 3/7/1649 Feoffment Deed Lucy, Anthony Eeles, Richard Oxfordshire Henley-upon- Henley-on- Thames, High Thames St; Rotherfield Gray MS 239:2742 4/1/1651 Deed to lead Deed Hunt, John and Knight, Walter; Boler, Oxfordshire Henley-upon- Henley-on- Berks Remenham uses of a fine John Eles, John Henry; Thames, New Thames Sledd, John; St others

202 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2743 11/26/1656 Bargain and Deed Ettridge, Edward Bland, Cornelius Whitfield, Oxfordshire Henley-upon- Henley-on- sale and Prudence and Phillis John; Thames, New Thames Meverell, Street Ottwell MS 239:2744 8/10/1680 Release Deed Sledd, John Forth, John Oxfordshire Henley-upon- Henley-on- Thames, New Thames Street MS 239:2745 5/17/1682 Quitclaim Deed Slead, Freelove Forth, John Oxfordshire Henley-upon- Henley-on- Thames Thames MS 239:2746 1/19/1688 Lease for year Deed Forth, John Swann, John Oxfordshire Henley on Henley-on- Thames, New Thames St MS 239:2747 10/3/1694 Release Deed Orpin, Frances Swann, William Shipton, Oxfordshire Henley-upon- Henley-on- John Thames, New Thames Street MS 239:2748 2/27/1695 Assignment of Deed Swann, William Sarny, Daniel Benwell, Oxfordshire Henley-upon- Henley-on- 500 yr lease Henry Thames Thames MS 239:2749 10/1/1699 Lease for year Deed Whitfield, John Eyler, Robert Oxfordshire Henley-upon- Henley-on- and John Thames, New Thames St MS 239:2750 10/23/1699 Copy of Court Deed Oxfordshire Henley-on- Henley-on- Includes final concord Housed at Roll Thames Thames MS Roll Small 9:69 MS 239:2751 1710 10/7/1710 Lease for year Deed Fynmore, Richard Carter, Francis Oxfordshire Henley upon Henley-on- Thames, Park Thames St. MS 239:2752 11/20/1678 Settlement Deed Nibbs, Thomas Turner, William Oxfordshire Hook Norton Hook Norton MS 239:2753 7 William III 4/23/1695 Mortgage Deed Younger, John Stainton, Joseph Oxfordshire Hook Norton Hook Norton

MS 239:2754 9/25/1740 Release Deed Salmon, Robert Castle, Davis Oxfordshire Hook Norton, Hook Norton and Grace Southrop MS 239:2755 1741 10/16/1741 Assignment to Deed Allen, Rachel Knibbs, Thomas Davis, John Oxfordshire Hook Norton Hook Norton attend inheritan MS 239:2756 1723 10/3/1723 Copy of Court Deed Clarles, John Fullshurst, John Oxfordshire Horley; Horley Austin, Nathaniel (lord Roll Hornton of manor) MS 239:2757 4/28/1556 Bond Deed Dege, Alis Dege, Thomas Oxfordshire Hornton Hornton MS 239:2758 5/25/1686 5/26/1686 Lease for lives Deed Hickes, William Eborne, Hickes, Oxfordshire Hornton Hornton With terrier. Lease is and Anne Anthony; Mister, Richard and for year; includes John Sarah releases/lease. 5 items

203 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2759 5/26/1686 Settlement Deed Oxfordshire Hornton Hornton Counterpart of MS 239:2758 - added to it MS 239:2760 6/2/1699 Bargain and Deed Carter, John Hickes, Richard Oxfordshire Hornton Hornton sale MS 239:2761 11/17/1705 Family Deed Hicks, William, Hicks, Richard Gilkes, Oxfordshire Hornton Hornton Settlement etc. Carpenter; Denny, Richard MS 239:2762 11/24/1846 Lease Deed Lincoln College, Tatham, Oxfordshire Iffley Iffley Oxford Elizabeth MS 239:2763 9/29/1848 License to Deed Lincoln College, Cook, Jane Oxfordshire Iffley Iffley assign lease Oxford MS 239:2764 10/6/1856 License to Deed Lincoln College, Cooper, Rev. Oxfordshire Iffley Iffley assign lease Oxford Edward Philip MS 239:2765 7/5/1791 Settlement Deed Richardson, Lovegrove, Oxfordshire , Ipsden Abraham Robert Barham's Hill MS 239:2766 11/15/1613 Deed to lead Deed Fryers, Edmond Hulett, William; Scalter, Oxfordshire Kencote Kencot fine and Thomas White, Anthony Edward; Breakspeare , Robert MS 239:2767 3/26/1753 Lease for year Deed Browne, Cobb, Francis Oxfordshire Kencott Kencot John,barber and Mary MS 239:2768 1771 3/9/1771 Bond Deed Clerke, Edward Draper, William Oxfordshire Kingston Blount MS 239:2769 9/1/1670 Marriage Deed North, William Rusden, John North, Oxfordshire Lewknor Settlement Thomas; Rusden, Martha MS 239:2770 5/2/1687 Deed to lead Deed Bigg, Edward and Nash, John; Oxfordshire Lewknor; Lewknor uses of fine Mary; others West, Gregory MS 239:2771 30 5/26/1588 Bargain and Deed Belson, Eustas, Thomas Oxfordshire Litle Milton Little Milton Elizabeth I sale Augustyne MS 239:2772 1676 11/8/1676 Bond Deed Eustace, John; Smyth, Thomas Oxfordshire Little Milton Little Milton Eustace, Hugh MS 239:2773 11/8/1676 Release Deed Eustace, John, Smyth, Thomas Oxfordshire Little Milton Little Milton Anna and Hugh MS 239:2774 1719 7/8/1719 Mortgage Deed Puddle, John; Ellison, Cuthbert Oxfordshire Longcombe Longcombe Jordan, Edward

204 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2775 c.1600 1/1/1600 Interrogatories Deed Hanburie, Page, William Oxfordshire Mapledurham, Mapledurham Possibly not Thomas Buriton Mapledurham, Oxfordshire but Mapledurwell in Hampshire. However, document is clear MS 239:2776 10/9/1639 Bargain and Deed Batten, Thomas Pollard, John Oxfordshire Marsh Baldon Baldons Endorsed with terrier sale and summary of transactions MS 239:2777 9/10/1664 Bond Deed Batten, Thomas, Pollard, John Oxfordshire Marsh Baldon Baldons Senior and Junior MS 239:2778 post 1715 1/1/1715 Survey notes Deed Oxfordshire Marsh Baldon Baldons MS 239:2779 1719 2/8/1720 Bond Deed Payne, Philip; Munt, Thomas Oxfordshire Marsh Baldon Baldons others MS 239:2780 6/10/1659 Bond Deed Bayntun, Nicholas Brotherton, Oxfordshire New Woodstock Edward Woodstock, Chawcer's House MS 239:2781 1688 9/20/1688 Mortgage Deed Bayntun, Nicholas Brotherton, Oxfordshire New Woodstock Found missing during Edward Woodstocke, inventory Spring 2015 Chaucers House MS 239:2782 1695 10/10/1695 Lease for year Deed Bayntun, Nicholas Johnson, Oxfordshire New Woodstock Benjamin Woodstock, Chawcers House MS 239:2783 10/11/1695 Assignment of Deed Brotherton, Hatley, Robert; Johnson, Oxfordshire New Woodstock Mortgage Dorothy Baynton, Benjamin Woodstock, Nicholas Chawcer's House MS 239:2784 19-20 Feb 2/20/1716 Lease and Deed Hatley, Robert; Taylor, Henry Oxfordshire New Woodstock 1716 Release Hussey, James Woodstock, Chaucer's House MS 239:2785 2/16/1602 Feoffment Deed Calcott, , Oxfordshire Newnham Newnham Bartholemew Morren Murren MS 239:2786 1735 7/23/1735 Lease for year Deed Walter, James; Southby, Robert Oxfordshire North Moor Northmoor MS 239:2787 6/8/1658 Release Deed Say and Seale, Heynes, John Oxfordshire North Newton North Newington Lord; Fiennes, James MS 239:2788 10/4/1726 Lease for year Deed Morrey, Richard Austin, John; Oxfordshire North North Newington Roberts, Anne Newington

205 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2789 1726 10/5/1726 Marriage Deed Morrey, Richard Austin, John; Oxfordshire North North Newington settlement Roberts, Anne Newington MS 239:2790 5/1/1728 Lease for year Deed Dugard, William Legrange, Oxfordshire North North Newington Andrew Newington MS 239:2791 1562 1/1/1562 1719 1/1/1719 Schedule of Deed Oxfordshire? Northmore Northmoor Housed at deeds MS Roll Small 9:78 MS 239:2792 33 4/2/1591 Bargain and Deed Fetiplace, Besills Yate, James Oxfordshire Northmoore Northmoor Elizabeth I sale MS 239:2793 4/1/1600 Ltr Deed Crown Bayley, William Stone, Oxfordshire Northmoor Northmoor patent:License James and to alienate John MS 239:2794 1625 9/26/1625 Feoffment Deed Yate, , Richard Oxfordshire Northmoor, Northmoor Ramsey Meade

MS 239:2795 1/18/1665 Lease Deed Martin, Henry Martin, Oxfordshire Northmore Northmoor Benjamin MS 239:2796 6/20/1673 Lease for year Deed Walter, William Walter, William Oxfordshire Northmoor Northmoor Release is MS 239:2797

MS 239:2797 6/21/1673 Release Deed Walter, William Walter, William Oxfordshire Northmoor Northmoor Lease is MS 239:2796 MS 239:2798 11/28/1768 Recovery Deed Wright, William Coulthard, Oxfordshire Northstoke North Stoke Housed at James MS Flat 11 MS 239:2799 1661 12/13/1661 Settlement acc Deed Clerke, Sir John Onslow, Sir Oxfordshire Northweston Northweston to Act of Parl Richard and Arthur; Clerke, John MS 239:2800 3/26/1690 Mortgage Deed Burgess, Richard Striblehill, John Oxfordshire Old Thame MS 239:2801 12/31/1705 Lease for year Deed Fawdry, Michael Stibbs, Joseph Oxfordshire Over Norton Over Norton MS 239:2802 2/9/1735 Lease for year Deed Shelley, Eilzabeth Guy, John Oxfordshire Over Norton Over Norton

MS 239:2803 4/28/1737 Lease for year Deed Fowler, Ralph Clarke, Henry Oxfordshire Over Norton Over Norton MS 239:2804 4/17/1712 Bond Deed Prince, William Cox, John Oxfordshire Oxford Oxford For mortgage, place unstated MS 239:2805 11/23/1575 Bargain and Deed Rithe, Frere, William Oxfordshire Oxford, St Oxford sale Christopher and Ebbes Marlyon MS 239:2806 41 1/20/1600 Feoffment Deed Feere, , Thomas; Oxfordshire Oxford, St Ebbs Oxford Elizabeth I Smyth, Anne MS 239:2807 1648 4/6/1648 Feoffment Deed Hawkes, Thomas; Mayo, Thomas Oxfordshire Oxford, High St Oxford Knight, Valentine

206 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2808 1648 3/7/1649 Family Deed Mayo, Thomas Silvester, Oxfordshire Oxford, High St Oxford settlement Edward and Henry; Steeles, James MS 239:2809 11/28/1671 Lease for year Deed Adams, Richard Jerom, Henry Oxfordshire Oxford, St Oxford Michael's and St Giles MS 239:2810 1673 1/21/1674 Lease for year Deed Jerome, Henry; Fountaine, John Oxfordshire Oxford, High St Oxford Chaplin, William MS 239:2811 4 William & 12/20/1692 Release Deed Fountaine, John Huntley, William Oxfordshire Oxford, High St Oxford Mary MS 239:2812 4/5/1704 Mortgage Deed Aylworth, John Lambert, Oxfordshire Oxford, St Oxford and Elizabeth; Anthony Giles; Lambert, John Wolvercote; Godstowe MS 239:2813 2/3/1713 Mortgage Deed Huntley. Brocks, Robert Oxfordshire Oxford, St Oxford Elizabeth and Michael's and William St Giles MS 239:2814 5/31/1714 Assignment of Deed Brocks, Robert Huntley, Hall, James Oxfordshire Oxford, St Oxford mortgage Elizabeth and Michael William MS 239:2815 4/23/1718 Redemption of Deed Wearge, Thomas Hall, James Huntley, Oxfordshire Oxford, High St Oxford mortgage William; (W) Wearge, Fanshawe MS 239:2816 1720 10/20/1720 Lease for year Deed Wearge, Thomas Richardson, Oxfordshire Oxford, St Oxford Mathew Michael's MS 239:2817 12/6/1758 Lease Deed Magdalen College Seely, Mary Oxfordshire Oxford, St Oxford Peter's MS 239:2818 4/13/1790 License to Deed Magdalen College Seely, Lydia and Lockey, - Oxfordshire Oxford, St Oxford assign lease William Peter's MS 239:2819 1806 1/10/1806 Lease for year Deed Cary, James; Blagrave, John Oxfordshire Ramsden Ramsden Vincent, Osman; Vincent, William; Baily, Richard MS 239:2820 9/30/1597 Quitclaim Deed Marriet, Edmund Turner al. Savin, Oxfordshire Rotherfield Gregory Gray MS 239:2821 1/18/1668 Lease Deed Fermer, Elizabeth Ogden, Robert Oxfordshire Rotherfield Rotherfield Greys Lease of coppices for Grays; Bix life of lessor MS 239:2822 12/4/1621 Lease, 99 years Deed Busbye, Richard Busbye, Bridget Oxfordshire Sandford, Sandford Ledwell MS 239:2823 1656 4/1/1656 Recovery Deed Webbe, William; Jefferson, Henry Oxfordshire Shipton [under Shipton under Partly illegible Seacoll, Robert Wychwood] Wychwood

207 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2824 Easter 1658 4/1/1658 Recovery Deed Hall, William Yate, Peter Oxfordshire Shipton under Shipton under Wychwood Wychwood MS 239:2825 4/22/1691 Lease for year Deed Fettiplace, Sir Cowling, John Oxfordshire Shipton under Shipton under Lease of MS 239:2826 Edmund; others Wychwood Wychwood MS 239:2826 4/23/1691 Release Deed Fettiplace, Sir Cowling, John Oxfordshire Shipton under Shipton under Release of MS Edmund; others Wychwood Wychwood 239:2825 MS 239:2827 1/11/1763 Lease for year Deed Sylester, Paul Sylvester, Oxfordshire Shipton under Shipton under Thomas Wychwood Wychwood MS 239:2828 4/1/1782 Recovery Deed Stephens, William Townsend, Oxfordshire Shipton under Shipton under Housed at William Wychwood Wychwood MS Flat 13 MS 239:2829 9/10/1656 Marriage Deed Enocke, George Tredwell, Oxfordshire Sibford Ferrers, Sibford Ferris Agreement William; Tayler, Barton's House Thomas and Mary MS 239:2830 12/21/1630 Feoffment Deed Payne, Matthew; Payne, Thomas Oxfordshire , Eye Sonning Perryn, Thomas and Dunsdon MS 239:2831 25 11/28/1582 Marriage Deed Helmes, Robert Helmes, Henry; Oxfordshire Spellisbury, Spelsbury Elizabeth I settlement Helmes, Alice Goldermill MS 239:2832 11/2/1613 Bargain and Deed Harris, Thomas, Harris, Thomas, Oxfordshire Standlake Standlake sale younger elder MS 239:2833 11/25/1730 License to Deed Brasenose Jordan, Oxfordshire Standlake Standlake assign lease College Benjamin MS 239:2834 Hil 15 Geo 2/1/1775 Recovery Deed Burford, Richard Parker, John Oxfordshire Steeple Aston; Steeple Aston III Souldern MS 239:2835 10/30/1786 Copy of Court Deed Long, Richard and Oxfordshire Stonesfield, Stonesfield Roll Mary Woodstock manor MS 239:2836 1660 11/10/1660 Probate Deed Jennings, Pisly, Joseph Oxfordshire Stowoode Stowood inventory and Elizabeth admon MS 239:2837 1697 4/4/1698 Will Deed Baylies, Thomas Oxfordshire Swarford; Swerford Porperty also in Hook Hook Norton Norton MS 239:2838 4/26/1664 Copy of Court Deed Hoare, William Oxfordshire Swinbrooke Swinbrook Roll and Joane MS 239:2839 10/13/1685 Copy of Court Deed Warman, John Oxfordshire Swinbrooke Swinbrook Roll MS 239:2840 9/26/1691 Lease Deed Fettiplace, Sir Playdell, Saray, Oxfordshire Swinbrook Swinbrook Edmund Richard and Mary MS 239:2841 11/30/1691 Copy of Court Deed Playdell, Sarah, Oxfordshire Swinbrooke Swinbrook Roll Richard and Mary

208 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2842 11/30/1691 Copy of Court Deed Playdell, Sarah, Oxfordshire Swinbrooke Swinbrook Roll Richard and Mary

MS 239:2843 4/1/1699 Lease Deed Fettiplace, Sir Keble, Richard Oxfordshire Swinbrook Swinbrook Edmund MS 239:2844 1704 11/21/1704 Lease for year Deed Fettiplace, Sir Fettiplace, Oxfordshire Swinbrooke Swinbrook Edmund Charles MS 239:2845 1704 11/22/1704 Release Deed Fettiplace, Sir Fettiplace, Oxfordshire Swinbrooke Swinbrook Edmund Charles MS 239:2846 5/11/1708 Release Deed Fettiplace, Sir Pytts, Anne Oxfordshire Swinbrooke Swinbrook Charles MS 239:2847 1708 5/16/1708 Lease for year Deed Fettiplace, Sir Pytts, Anne Oxfordshire Swinbrooke Swinbrook Charles MS 239:2848 1652 9/29/1652 Recovery Deed Rumball, Silvester Phillips, Thomas Oxfordshire Thame; Thame MS 239:2849 2/11/1688 Assignment of Deed Marquis of Forster, James Oxfordshire unstated mortgage Halifax; others MS 239:2850 4/27/1650 Feoffment Deed Crooke, , Richard Oxfordshire Watlington Watlington

MS 239:2851 6/13/1654 Feoffment Deed Kinge, Joseph Barnard, Robert Oxfordshire Watlington Watlington MS 239:2852 4/13/1658 Feoffment Deed Gregory, Richard Lucas, Thomas Oxfordshire Watlington Watlington MS 239:2853 3/14/1664 Lease for year Deed Hampden, Stonor, Thomas Oxfordshire Watlington, Watlington Richard; Grubbe, Christmas John Farm MS 239:2854 3/15/1664 Bargain and Deed Hampden, Stonor, Thomas Oxfordshire Wattleton, Watlington sale Richard; Grubbe, Christmas John Farm MS 239:2855 1688 12/4/1688 Marriage Deed White, William Stevens, Burnham, Oxfordshire Watlington Watlington settlement Richard; White, William; Joan Stevens, Henry MS 239:2856 7/8/1690 Feoffment Deed Gregory, , William Oxfordshire Watlington Watlington Endorsed: Deeds of lands in Watlington and Britwell Salome MS 239:2857 1/7/1695 Lease for year Deed Leveridge, Rose, Alexander Oxfordshire Watlington Watlington Richard and Elizabeth MS 239:2858 1700 3/3/1701 Marriage Deed Davis, Thomas Lucas, William; Oxfordshire Watlington Watlington settlement Horne, Edward MS 239:2859 11/23/1708 Lease Deed Stoner, Thomas Gunn, William Oxfordshire Watlington Watlington MS 239:2860 9/29/1721 Lease for year Deed Lucas, Elizabeth Lake, John Oxfordshire Wallington Watlington MS 239:2861 9/30/1721 Release Deed Lucas, Elizabeth Lake, John Oxfordshire Wallington Watlington [not Watlington] MS 239:2862 1723 4/1/1723 Lease for year Deed Rose, Thomas Taylor, Robert Oxfordshire Watlington Watlington MS 239:2863 1723 1/23/1724 Release Deed Lucas, Elizabeth Perry, Robert Oxfordshire Wallington Watlington

209 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2864 4/21/1660 Marriage Deed Jackson, Gilbert; Towerley, Oxfordshire Whateley Wheatley Settlement Eldridge, Richard Richard MS 239:2865 5/17/1681 Lease, 500 Deed Jackson, Gilbert Tomlins, Oxfordshire Whately Wheatley years Susanna MS 239:2866 3/22/1693 Lease for year Deed Jackson, Gilbert Sussex, Giles Oxfordshire Whateley Wheatley and Elizabeth MS 239:2867 7/16/1694 Lease Deed Archdale, John Mathewes, Oxfordshire Wheatley Wheatley 22 year lease of William messuage MS 239:2868 24 George 5/20/1751 Recovery Deed Greenwood, John Lagrange, Oxfordshire Wheatley; Wheatley II Andrew Cuddesden, Denton; Holton; Milton MS 239:2869 6/15/1632 Quitclaim to Deed Warner, Walter Edolph, Walter Oxfordshire Williamscott Williamscott mortgaged prop MS 239:2870 7/18/1799 Lease Deed Winchester, Shortland, Oxfordshire Witney, Witney Bishop of Vincent; others Curbridge, Curbridge farm

MS 239:2871 10/14/1714 Copy of Court Deed Bolton, Henry Clarke, Richard Oxfordshire Woodstock, Woodstock Roll Long Combe MS 239:2872 4/13/1639 Lease for 21 Deed Critch, Miles Critch, John Oxfordshire Yarneton Yarnton years MS 239:2873 4/13/1639 Lease, 21 years Deed Critch, Miles Critch, John Oxfordshire Yarnton Yarnton

MS 239:2874 4/13/1639 Covenant re Deed Critch, John Critch, Miles Oxfordshire Yarnton Yarnton Apparently early form mortgage by of mortgage security lease MS 239:2875 11/29/1641 Recovery Deed Southbye, John Southbye, Oxfordshire Yarnton; Yarnton Robert Wolverton; Godstowe MS 239:2876 1673 6/25/1673 Declaration re Deed Lisle, Phillipp Lumley, Richard Rutland Stokedry, Stoke Dry debts Viscount Viscount Stokedry Manor MS 239:2877 10 James I 10/14/1612 Deed to lead Deed Corbett, Sir Pryce, Sir Price, Sir Shropshire Albrighton, Albrighton fine Vincent and Richard; Hussey, James Lymn Freston; Dame Frances Sir Richard; Donington Corbett, Andrew; Nanney, Hugh

210 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2878 1697 11/11/1697 Lease Deed and Evans, Francis; Shropshire Prees, manor Prees Endorsed 123968 9/14 Coventry, Roe, Mary William, Bishop of

MS 239:2879 1704 1/28/1705 Lease Deed Lichfield and Mason, Charles Shropshire Prees, manor Prees Endorsed 123968 Coventry, John, and Mary; 10/14 Bishop of Evans, Francis MS 239:2880 1712 7/3/1712 Lease Deed Lichfield and Mason, Charles Shropshire Prees, manor Prees Endorsed 123972 1/8 Coventry, John, and Mary; Bishop of Evans, Francis MS 239:2881 1655 7/4/1655 Recovery Deed Rolte, Thomas, Jenkins, Richard; Somerset Abbascombe; Abbas and Senior Swayne, Thomas Whitchurch; Templecombe Henstridge; Endeston; Horsington MS 239:2882 1790 3/23/1790 Assignment of Deed Warren, Mary Gould, James Knight, Somerset Aller, Aller Aller lease Charles Moor MS 239:2883 1697 12/28/1697 Copy of Court Deed Nowis, George Nowis, George, Sydenham, Somerset Alvington Alvington Roll John and Marie Phillip (lord of manor) MS 239:2884 1721 8/15/1721 Lease Deed Sydenham, Sir Barnard, Somerset Alvington Alvington Philip Elizabeth and Elizabeth MS 239:2885 1728 3/18/1729 Counterpart Deed Birkhead, John; Michell, Simon Taylor, Somerset Alvington Alvington conveyance Phelipps, William William

MS 239:2886 1833 9/30/1833 Bond to pay Deed Bath, Mayor and Baldwin, Somerset Bath Bath Seal in skippet annuity aldermen Elizabeth MS 239:2887 1742 2/9/1743 Deed declaring Deed Bletchley, John Howse, Samuel Somerset Bath Easton Batheaston uses of fine and Margaret MS 239:2888 42 George 6/18/1802 Writ: restitution Deed George III Beadon, Rev. Somerset Bathand Wells, Bath and Wells III of temporali Richard, bishop Bishopric elect MS 239:2889 42 George 6/18/1802 Writ: restitution Deed George III Beadon, Rev. Somerset Bathand Wells, Bath and Wells III of temporali Richard, bishop Bishopric elect MS 239:2890 42 George 6/18/1802 Writ: restitution Deed George III Beadon, Rev. Somerset Bathand Wells, Bath and Wells III of temporali Richard, bishop Bishopric elect MS 239:2891 42 George 6/18/1802 Writ: restitution Deed George III Beadon, Rev. Somerset Bathand Wells, Bath and Wells III of temporali Richard, bishop Bishopric elect

211 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2892 1736 11/22/1736 Bond for Deed Brown, James Ryder, William Somerset Bath, Bell lane, Bath mortgage newly erected house MS 239:2893 1745 9/24/1745 Lease of Lease Deed Kingston upon Rotten, Charles Somerset Bath, Abbey Bath and Release Hull, Evelyn Duke Green of MS 239:2894 28 1/14/1586 Bond Deed Tedge, Thomas Norman, John Mary Tedge Somerset Bedmyster, Bedminster Relates to marriage of Elizabeth I scite of John Norman and Mary mansion place Tedge of Burypockyth(?) MS 239:2895 19 Henry 2/28/1493 Lease Deed Neuburght, Morton, John Somerset Berkeley, Berkley Dors Wimborne Place leased is VII Thomas Estbroke Minster Estbroke; Neuburght is of Berkeley, Morton of Wimborne; also County: Dorset; and Place: Wimborne Minster MS 239:2896 21 Charles 7/1/1669 Lease Deed Howe, Sir John Pole, George, Jr. Somerset Bishopps Bishops Lydeard II Lyddyard, Lynch MS 239:2897 1603 4/16/1603 Feoffment Deed Gatecombe, Shepperde, Somerset Bridgewater, Bridgewater William Thomas Eastover MS 239:2898 13 Charles 9/10/1661 Lease Deed Yates, Elizabeth Bloyse, John Somerset Bridgewater, Bridgewater II Eastover MS 239:2899 1725 7/20/1725 Partnership Deed Price, Thomas, Ferguson, Anderson, Somerset Bridgewater, Bridgewater plus distiller Walter David Sealys Land conveyance (warehouse) MS 239:2900 1727 7/12/1727 Assignment of Deed Anderson, David Stewart, Charles Somerset Bridgwater, Bridgewater lease Eastover, distillery MS 239:2901 1751 5/27/1751 Lease of Lease Deed Trott, John Gardner, Somerset Bridgwater Bridgewater and Release Christopher MS 239:2902 1763 1/5/1763 Share Deed Bridgewater Sparkes, Anstis Somerset Bridgewater, Bridgewater certificate Turnpike Turnpike MS 239:2903 1763 3/28/1763 Deed to leasd Deed Bridge, Susannah Furnival, John Somerset Bridgewater, Bridgewater uses of fine Dunware MS 239:2904 1766 1/12/1766 Share Deed Bridgewater Louis, John Somerset Bridgewater Bridgewater certificate Turnpike Turnpike MS 239:2905 1767 3/25/1767 Lease, Deed Evered, John Rood, George Somerset Bridgwater Bridgewater counterpart

212 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2906 1776 9/17/1776 Lease Deed Bridgewater, Taylor, John Somerset Bridgewater, Bridgewater mayor and St. Mary St., burgesses tenement MS 239:2907 1824 11/27/1824 Appointment Deed Sutton, Mary Knight, Charles Somerset Bridgewater Bridgewater under will (deceased) MS 239:2908 1721 12/16/1721 Release Deed Sydenham, Sir Penny, Thomas; Somerset Brimpton; Brympton Philip Penny Alvington; Onesiphorus West Coker; Odcombe; Tintinhull MS 239:2909 1732 8/26/1732 Lease Deed Fane, Francis Hill, John Somerset Brimpton Brympton Includes specified rooms in manor house MS 239:2910 1722 2/20/1723 Copy of Court Deed Millard, William Berkeley, Somerset Bruwton Bruton Place uncertain Roll William Lord (manor) (lord) MS 239:2911 1721 12/16/1721 Bond Deed Sydenham, Philip Penny, Thomas Somerset Bryanston Bryanston To pay £2000 MS 239:2912 1649 3/4/1650 Lease Deed Gundry, Arthur Roper, Hugh Somerset Burnham, Burnham on Sea Huishe MS 239:2913 1735 8/2/1735 Agreement to Deed Stacey, George Gibbs, Henry Somerset Burnham Burnham on Sea sell MS 239:2914 1754 4/9/1754 Lease of Lease Deed Moss, John Gibbs, Henry Somerset Burnham, Burnham on Sea and Release Godspeed and Edimead MS 239:2915 1714 4/27/1714 99 year lease Deed Bampfylde, Sir Rogers, William Somerset Cannington, Cannington Coplestone Stert, manor Warwick MS 239:2916 1714 11/18/1714 Mortgage Deed Weightman, Meere, George Rawlins, Somerset Cannington Cannington Place where cottage is Anne John located is unstated MS 239:2917 1764 3/1/1764 Lease Deed Aylesford, Walters, Sarah Somerset Chedzoy Chedzoy Heneage, Earl of MS 239:2918 1771 12/2/1771 Lease, 99 years Deed Aylesford, Stradling, Somerset Chedzoy Chedzoy Heneage, Earl of Edward MS 239:2919 1823 6/3/1823 Copy of Court Deed Napper, Jane Lucas, Thomas Somerset Chew Magna, Chew Magna Roll Old Auster (parcel) MS 239:2920 1/21/1664 Receipt for Deed Crowe, Sir Bonner, Henry; Somerset Combe St Combe St wood purchase Sackvile Smith, John; Nicholas;Donie Nicholas Broome, John tt; Forest of Neroche MS 239:2921 1679 10/20/1679 Assignment of Deed Morgan, Richard Bath, Mary, Somerset Congresbury, Congresbury mortgage widow of Broadmeads Stephen MS 239:2922 1742 5/22/1742 Release Deed Hobbs, William Adams, Sarah Somerset Congresbury Congresbury

213 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2923 1705 7/22/1715 Release Deed Masters, John als Powell, Samuel; Somerset Curry Rivell Curry Rivel Weaver Combstocke, John MS 239:2924 5/24/1739 Lease of Lease Deed Hugh Lord Clinton King, Elizabeth Somerset Dinder; Dinder Housed at and Release Croscombe MS Case 262 MS 239:2925 1757 1/4/1757 Marriage Deed Woodford, Somerset Ditcheat; Dicheat settlement Heighes; Baltonsboroug Woodford, Anne h MS 239:2926 1743 4/7/1743 Lease for year Deed Whiting, Moore, William Somerset East Brent; East Brent William,Jr. Arlington; Mark MS 239:2927 1702 4/4/1702 Mortgage Deed Hellier, John; Prater, Richard Somerset Frome Frome Hellier, Mary Selwood MS 239:2928 1750 3/21/1751 Lease of Lease Deed White, Anne Baily, Joseph Somerset Frome Frome and Release Selwood, Cuthouse Hill MS 239:2929 1734 3/19/1725 Release Deed Oborne, Roger; Ryall, John; Plowman, Somerset Henstridge Henstridge Oborne, Isaac Ryall, Jonathan, Hercules Sr. MS 239:2930 1708 3/22/1709 Lease Deed Poulett, John Foard, John Somerset Kings Kings Sedgemoor Earle Sedgemoor MS 239:2931 1784 6/22/1784 Copy of Court Deed Mortemer, Mortemer, Somerset Laverton Laverton Duchy of Cornwall Roll Joseph Edward manor MS 239:2932 1836 5/17/1836 Copy of Court Deed Williams, Isaac Williams, Hernry Somerset Longload, Long Load Roll manor MS 239:2933 1717 3/13/1718 Lease Deed Bennett, Philip Attwood, Somerset Lyncombe and Lyncombe and Thomas Widcombe, Widcombe Mitchells Mill MS 239:2934 1738 3/10/1739 Counterpart Deed Bennet, Phillip Grace, John Somerset Lyncombe and Lyncombe and lease Widcombe Widcombe MS 239:2935 1794 2/10/1794 Lease for year Deed Parsons, William; Smith, John Somerset Lyncombe and Lyncombe and Edwards, John Widcombe Widcombe

MS 239:2936 1710 10/3/1710 Lease for year Deed Whiting, John Jennett, John; Somerset Marke, Mark Warman, Middlemeads George MS 239:2937 1710 10/4/1710 Release Deed Whiteing, John Jennett, John; Somerset Marke, Mark Warman, Middlemeads George; Chiteing, Richard and Charles

214 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2938 1778 5/25/1778 Assignment Deed Keen, Alexander Prew, John Somerset Middlezoy Middlezoy MS 239:2939 1789 6/4/1789 Assignment of Deed Prew, John; Prew, Gilling, John Somerset Middlezoy, Middlezoy lease as James Knowle and mortgag Spicer's Well MS 239:2940 1791 1/12/1791 Assignment Deed Greedy, George Knight, Charles Somerset Middlezoy Middlezoy and Robert and James; Merry, Betty; others MS 239:2941 1764 12/26/1764 Lease Deed Chapman, John; Hughes, Thomas Somerset Monckton Monkton Combe Sparrow, James Combe MS 239:2942 1656 5/6/1656 Marriage Deed Hardwicke, Webb, Walter; Somerset Nailesey Nailsea settlement Nicholas; Webbe, Webb, Edward Mary MS 239:2943 1 James II 1/25/1686 Settlement Deed Godwin, Day, Thomas; Somerset Nailsey Nailsea Aexander Friend, Nathaniell MS 239:2944 1731 8/27/1731 Lease for year Deed Merryfield, John Coombe, Somerset Nailsea Nailsea of Lease, Rel William; Deverell, Thomas MS 239:2945 1731 8/28/1731 Marriage Deed Merryfield, John; Coombe, Somerset Nailsea Nailsea settlement Merryfield, William; Elizabeth Deverell, Thomas MS 239:2946 1735 5/9/1735 Lease for year Deed Merryfield, John; Bullock, John Somerset Nailsea Nailsea of Lease, Rel Merryfield, Elizabeth MS 239:2947 1735 5/10/1735 Mortgage Deed Merryfield, John; Bullock, John Somerset Nailsea Nailsea Merryfield, Elizabeth MS 239:2948 1735 3/10/1736 Assignment of Deed Evans, Edward Merryfield, John Battiscombe Somerset Nailsea Nailsea mortgage , Richard MS 239:2949 13 James I 10/16/1615 Lease Deed Staynings, Buller, Thomas Somerset Nether Stowey Nether Stowey Charles MS 239:2950 19 Charles I 3/26/1644 Lease Deed Crosse, John and Stayninges, Somerset Nether Nether Stowey John and Charles Stowey, Margaret cottage MS 239:2951 1710 12/3/1710 Lease of Lease Deed Player, , Richard Somerset North Cadbury, North Cadbury and Release Gallington

215 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2952 1709 5/11/1709 Lease Deed Wallop, John Gardner, Somerset North North Petherton (guardians) Valentine Petherton, Netherhouse; West Monckton MS 239:2953 1715 5/7/1715 Mortgage Deed Wallop, Alicia Gardner, Willoughby, Somerset North North Petherton Valentine Elizabeth Petherton, Kingshill and Nether House MS 239:2954 1719 2/10/1720 Bond Deed Gardner, Willoughby, Somerset North North Petherton To pay £157 Valentine Elizabeth Petherton; Sandford Orcas

MS 239:2955 1721 7/6/1721 Settlement Deed Gardner, Selleck, Jr.; Hunt, Gardner, Somerset Northpetherto North Petherton Valentine Thomas Hugh n; Westmonckton , Sherton MS 239:2956 1722 9/25/1722 Assignment of Deed Gardner, Musgrave, Harison, Somerset North North Petherton mortgage Valentine; Thomas Alexander Petherton, Gardner, Hugh Broadhay MS 239:2957 1737 11/29/1737 Lease Deed Bassett, John Musgrave, Mary Somerset North North Petherton Petherton, Shierston MS 239:2958 1737 11/29/1737 Lease Deed Bassett, John Musgrave, Mary Somerset North North Petherton Petherton, Nether House MS 239:2959 1746 3/24/1747 Lease for year Deed Cockeram, Mary; Green, John Somerset Northpetherto North Petherton Trivitt, John n, Stadworthy (parcel) MS 239:2960 1812 8/27/1812 Lease of Lease Deed Durbin, Sir John; Birch, Wyrley; Somerset North North Petherton and Release Durbin, Joseph Jeffery, Joseph Petherton, Jeanes Cleyhanger and Tuckerton MS 239:2961 1772 12/21/1772 Mortgage Deed Russell, Thomas Collier, Edward Somerset Norton St. Norton St Philip Phillips MS 239:2962 15 12/1/1572 Lease Deed Powlett, Sir John Boxford, William Somerset Nunney, wood Nunney Elizabeth I ground MS 239:2963 18 (?) 1/30/1664 Lease Deed Hellier, Ralph; Payne, Thomas Somerset Nunney Nunney Place not very clear Charles II Hellier, John MS 239:2964 1663 1/30/1664 Lease Deed Hellier, Ralph; Payne, Thomas Somerset Nunney, Nunney Hellier, John Truttoxhill

216 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2965 1736 11/25/1706 Release Deed Ward, Thomas; Rouse, Thomas; Somerset Nunney, Nunney Whitchurch, Giles, William Nunney Castle John; others estate MS 239:2966 1708 2/28/1709 Assignment of Deed Adams, Elianor; White, Elianor Daniell, Somerset Nunney, Nunney mortgage Adams, Roger Thomas Truttoxhill MS 239:2967 6 James I 4/30/1608 Lease Deed Layfield, John; Prowse, Somerset Old Cleeve, Old Cleeve Payre, John; Conande rectory and Fowles, tithes Alphonsus MS 239:2968 18 James I 5/29/1620 Recovery Deed Galhampton, Bacon, William, Somerset Otterhampton; Otterhampton Francis; Tuxwell, Jr. Romsey; David Canyngton; Stogursey;Com bewich MS 239:2969 26 Charles 12/20/1674 Lease Deed Bacon, William Lawrence, Somerset Otterhampton Otterhampton II Edward als Dyer MS 239:2970 1719 2/26/1720 Counterpart Deed Waldegrave, Hooper, James Somerset Preston Preston lease James Lord Plucknett Plucknett MS 239:2971 1719 2/26/1720 Lease for lives Deed Waldegrave, Lord Michell, Symon Somerset Preston Preston Plunknett Plunknett MS 239:2972 1804 10/1/1804 Lease, 7 years Deed Westmoreland, Genge, Edward Somerset Preston, Preston John, Earl of Preston Great Plunknett Farm; Yeovil MS 239:2973 7 George I 3/24/1721 Copy of Court Deed Luscombe, Cary, George, Somerset Priston, Priston Priston identified in Roll Christopher farmer of manor Pruston modern endorsement Rectory manor, Spratts Lane

MS 239:2974 1791 9/1/1791 Lease for 99 Deed Tucker, John Meaker, John Somerset Puriton, Puriton years/3 lives Jeanes's (tenement) MS 239:2975 1706 10/8/1706 Lease of Lease Deed Elford, Thomas; Blinman, Joane Somerset Sheirston als Sherston and Release Gardner, Sheriston Valentine MS 239:2976 1750 9/20/1751 Mortgage Deed Mott, Mary Barttel, James Somerset Shepton Shepton Mallet Mallet, Tipcott MS 239:2977 1758 12/13/1758 Lease of Lease Deed Provis, Martha; Colman, Francis Somerset Shepton Mallet Shepton Mallet Lands described in and Release Wickham, Mary named indentures and Anthony; Provis, William MS 239:2978 1821 9/28/1821 Copy of Court Deed Stallard, William Wickham, Somerset Shepton Shepton Mallet Roll Charles Provis Mallet, manor

217 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2979 1709 9/19/1709 Agreement for Deed Bryan, John Cumming, John; Somerset Shepton Shepton Mallett marriage Applin, William; Mallett settlem Cumming, Elizabeth MS 239:2980 1702 5/8/1702 Lease for 6 Deed Blanchflower, Gardner, Somerset Sherston als Sherston months Charles; others Christopher Sheriston, manor MS 239:2981 1713 7/28/1713 Bond Deed Kidner, Robert; Goodenough, Somerset Spaxton; Spaxton Kidner, Richard Smart Pitminster, Barton MS 239:2982 1747 11/14/1747 Marriage Deed Gadd, Eleanor Haddon, John Coles, John; Somerset Staplegrove; Staplegrove Schedule of personal settlement Coles, Taunton estate and bonds of Thomas Eleanor Gadd MS 239:2983 20 James I 9/10/1622 Counterpart Deed Stayninges, Burland, David Somerset Stogursey, Stogursey Includes rooms in the lease Charles Swan Inn inn MS 239:2984 10/26/1697 Receipt for rent Deed Lane, Mr. Bastard, William Somerset Stokadon Stokedon

MS 239:2985 8 Richard II 4/20/1385 Gift Deed Everard, Richard Everard, Somerset Stokecia Stogursey Identified in transcript Thomas; Joan, parish, as Stogursey, which is his wife Canyngton in right hundred; but in Hundred endorsement as Stoke

MS 239:2986 12/8/1411 Life lease Deed Bastard, Henry; Pichehele, John Somerset Stokedon Stokedon County uncertain. Barry(?), Simon and Joan Witnesses include rector of Whitelegh MS 239:2987 1717 6/22/1717 Mortgage Deed Gadd, Christian Dare, James Somerset Taunton, Paul Taunton Street; West Monckton MS 239:2988 1788 10/2/1788 Lease for 99 Deed Gresley, John; Brooks, William; Somerset Walcot, Avon Walcot Printed lease blank years Teasdale, John; Sansum, James Street Harford, Thomas; Watts, Samuel

MS 239:2989 3 Elizabeth 9/8/1561 Quitclaim Deed Hoaer, John Bawne, Richard Somerset Wellow, Wellow I Twyneho MS 239:2990 4/1/1344 6/16/1596 Deed copies Deed Somerset Wells; Lillesdon Wells by North Cary

MS 239:2991 1713 3/20/1714 Lease Deed Prestwood, Baalam, Amy Somerset Wembdon Wembdon Thomas; Reynell, Richard; Dyer, Richard; others

218 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:2992 1732 3/5/1733 Release Deed Salter, Robert Ridge, John Somerset West Buckland West Buckland

MS 239:2993 1716 1/1/1717 Mortgage Deed Lydenham, Sir Ruddoke, Somerset West Coker West Coker Phillip William MS 239:2994 1719 5/23/1719 Mortgage Deed Sydenham, Sir Hall, John Mitchell, Somerset West Coker; West Coker Philip Simon; Brimpton Hutton, Richard MS 239:2995 1717 4/4/1717 Bond Deed Martin, John Chayney, John Somerset West Muncton West Monkton Glos Bristol MS 239:2996 1632 3/31/1632 Assignment of Deed Berks, Thomas Whitmore, Somerset West Pennard, West Pennard 1,000 year Earl of; North, George; Bond, manor lease Dudley Lord; Martin others MS 239:2997 11 Henry 8/12/1496 Quitclaim Deed Arthure, John, of Spryng, Richard, Somerset Weston super Weston-super- VII Clopton prior of Mare, four Mare Worspryng fishstalls in Ankerseten MS 239:2998 1765 11/7/1766 Lease Deed Bulkeley, John Burnall, Thomas Somerset Wivelscombe, Wiveliscombe Bulkeley Coventry Crofte, Webbers MS 239:2999 1773 12/26/1773 Lease Deed Bulkeley, John; Chorley, William Somerset Wiveliscombe, Wiveliscombe Bulkeley, Slocombes Coventry MS 239:3000 1775 5/1/1775 Lease in Deed Bulkley, John Burstone, Somerset Wiveliscombe Wiveliscombe reveraion Bulkley Coventry Richard and Fitzhead MS 239:3001 1776 5/1/1776 Lease in Deed Bulkeley, John Chorley, Thomas Somerset Wiveliscombe, Wiveliscombe reversion Bulkeley Coventry Langley

MS 239:3002 1776 5/7/1776 Lease in Deed Bulkley, John Somerville, Hugh Somerset Wiveliscombe Wiveliscombe reveraion Bulkley Coventry and Fitzhead MS 239:3003 1777 5/1/1777 Lease Deed Bulkeley, John Wright, Somerset Wiveliscombe, Wiveliscombe Bulkeley Coventry Elizabeth Pond Closes

MS 239:3004 1778 5/1/1778 Lease in Deed Bulkeley, John Burnell, Robert Somerset Wiveliscombe, Wiveliscombe reversion Bulkeley Coventry Crosord

MS 239:3005 1785 5/1/1785 Lease in Deed Bulkeley, John Harvey, John Somerset Wiveliscombe, Wiveliscombe reversion Bulkeley Coventry Palace garden and courtyard MS 239:3006 40 9/19/1598 Lease Deed Capell, Sir James, Robert Somerset Wrington, Wrington Elizabeth I Arthure Woodfalls

219 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3007 1606 7/12/1606 Lease Deed Capell, Sir Allett, John Somerset Wrington, Wrington Arthure warren of conyes MS 239:3008 1700 4/5/1700 Assignment to Deed Bathe, William Wigglesworth, Pigott, John; Somerset Wrington Wrington sell for debt John Edwards, Thomas, Sr.

MS 239:3009 10/1/1694 Lease Deed Bishop of Giffard, John, Brewood, Brewood Lichfield esquire manor MS 239:3010 5/27/1699 Lease Deed Bishop of Giffard, Thomas Fitzherbert, Staffordshire Brewood, park Brewood Lichfield and Mary Bazil MS 239:3011 1752 3/17/1752 Copy of Court Deed Smith, Samuel Freeth, William Staffordshire Oldbury Walsall 2 items ? Only 1 item Roll Walloxall, found in folder during Radnall Field the 2014/2015 inventory MS 239:3012 19 Henry VI 1/20/1441 Grant Deed Revell, Robert Tobbald, Suffolk Essex Grant of all lands in Thomas; counties; also County: Inglond, Essex Thomas; Barbor, William; Kelyng, John MS 239:3013 St Gregory 3/12/1406 Deed Deed Codon, Peter of Hoole, Henry of Suffolk Barsham Barsham At Becclys; abuttals 7 Hy IV Dunwich the, of Beccles MS 239:3014 Sun after St 7/22/1408 2 May 16 5/2/1524 Deeds Deed Hole, Henry Tebald, John, of Suffolk Barsham Barsham Henry Hole finally to Margaret 9 Hy 8 Beccles John Tebald. 16 Hy IV attached documents

MS 239:3015 9/9/1615 Copy of Court Deed Daveis, Samuel Miles, Edward Suffolk Battisford or Battisford New-built house Roll Bishop's Hall with Lingh MS 239:3016 44 12/23/1601 Feoffment Deed Gawber, John Sackvill, Robert; Suffolk Brambletye, Brambletye Elizabeth I Woodgate, manor Thomas MS 239:3017 5 Elizabeth 3/23/1563 19 4/13/1577 Copies of Court Deed Cooke, Robert Pepper, Thomas Grene, Suffolk Bungey [Priorie Bungay 5 copies - various I Elizabeth I Roll William; ?] manor; Elizabeth dates. 1st 4 others Ersham, are for Ersham manor Myrchdagges (identified by antiquarian as Kent). Big one for Bungey[?Priory], so apparently Suffolk

220 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3018 1/23/1618 Bargain and Deed Wolmer, Grint, Benedict Suffolk Bungay; Bungay sale Underwood Trinitie Boyscott; Ilketshall MS 239:3019 3/26/1615 Bargain and Deed Jeffery, Laurence Bricknell, John Suffolk Bury St Bury St Edmonds sale Edmonds, St Andrew's Street MS 239:3020 3/2/1616 Copy of Court Deed Mildmay, Robert, Thackwera, Suffolk Direnkston Drinkstone Roll gentleman Leonard, clerk cum Lovaines MS 239:3021 5/17/1672 Copy of Court Deed Beart, Thomas Bugge, John, Suffolk Eye Eye Roll bricklayer Thelvetham MS 239:3022 11/7/1603 Copy of Court Deed Borret, Joan, Borret, Mary Suffolk Fressingfield, Fressingfield Roll deceased Ufford Hall manor MS 239:3023 44 4/6/1602 Copy of Court Deed Helder, John Nuce, Robert Lewkenor, Suffolk Gazeley, Gazeley Elizabeth I Roll Sir Edward Nedham and (lord) Kentford, Deseninge MS 239:3024 1608 3/31/1608 Copy of Court Deed Cranford, Richard Nuce, Robert Lewkenor, Suffolk Gazeley, Gazeley Roll Sir Edward Nedham and (lord) Kentford, Deseninge MS 239:3025 1615 6/9/1615 Copy of Court Deed Nuce, Robert Emayne, William Lewkenor, Suffolk Gazeley, Gazeley Roll Sir Edward Nedham and (lord) Kentford, Deseninge MS 239:3026 14 James I 6/29/1616 Copy of Court Deed Nuce, Robert Emayne, William Lewkenor, Suffolk Gazeley, Gazeley Roll Sir Edward Nedham and (lord) Kentford, Deseninge MS 239:3027 6/1/1580 Fine Deed Goldynge, Norse, Lionell Suffolk Grandisboroug Grundisburgh Edward h MS 239:3028 1/1/1599 Fine Deed Gosnold, Anthony Morse, Robert Suffolk Grandisboroug Grundisburgh h, Atley, Clopton MS 239:3029 2/1/1601 Fine Deed Lucas, Francis Yorke, Henry Suffolk Grandisboroug Grundisburgh h, Ottley, Clopton MS 239:3030 1/1/1573 Fine Deed Hubberd, William Cock, Thomas Suffolk Great Great Waldyngefeld Waldingfield

221 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3031 1/4/1621 Mortgage Deed Tovell, Robert, Gosnolde, Suffolk Grindisburghe Grundisburgh To use of Gosnolde, yeoman Anthony of void if £200 repaid in Swilland 1630 MS 239:3032 7 Henry VI 2/17/1429 Grant Deed Godred, William; Cok, John; Suffolk Haverhill, Haverhill For Guild of All Saints, Gyffard, William; Cornewaille; Wrattyng Haverhill others Bramsham; magna and others parva, Kedyngton, Sturmere MS 239:3033 9 Henry VI 11/30/1430 Grant Deed Cornewaill, John; Coggesale, Suffolk Haverhill Haverhill Renell; Kelyng, William and John, son of John; Barkere, Thomas Richard; others MS 239:3034 12 Henry VI 6/29/1434 Grant Deed Cornewaill; Payne, John; Suffolk Haverhill, little Haverhill Skypyng, Robert; Tommesson, grove in Renell, Robert; Thomas Angwyestrete Wagge, John; Sare, John MS 239:3035 12 Henry VI 6/29/1434 Letter of Deed Cornewayl, John; Lee, William Payn, John; Suffolk Haverhill, little Haverhill attorney Renell, Robert; Tommesson grove in Wagge, John; , Thomas Angwyestrete Sare, John MS 239:3036 33 Henry VI 9/26/1454 Grant Deed Lane, John; Kene, William; Suffolk Haverhill, Haverhill Wyntyr, John Smyth, John; Gybbys Croft Clerk, John (parcel) MS 239:3037 4/13/1583 Copy of Court Deed Lever, Edmund Suffolk Hitcham Hitcham Surrender to own use Roll MS 239:3038 4/10/1611 Lease Deed Cripps, Thomas, Pollarde, Robert, Suffolk Hoo Hoo Capital messuage. Rent of Northflete, husbandman £40 pa and 2 firkins of Kent barrel butter MS 239:3039 33 Henry 12/26/1541 Copy of court Deed Awecock, Richard Effyngton, Suffolk Hundon, Hundon VIII roll Thomas manor MS 239:3040 6/4/1412 Copy of Court Deed Ferom, Robert Norman, John Suffolk Kelshale, Kelshale Roll Sternefeld MS 239:3041 9/17/1449 Copy of Court Deed Prat, William Suffolk Kelshale, Kelshale Kelsale near Roll Snape, Saxmundham Freeston, Sternefeld MS 239:3042 Thu in 5th 4/6/1514 Copy of Court Deed Hunt, Roger, of Aldreth, John, of Suffolk Kelshall; Kelshale wk of Roll Snape Snape Freeston; Quadragesi Sternfeld ma

222 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3043 9/1/1617 License to Deed Crown Langworth, Suffolk Lavenham Lavenham Relates to MS 239:3044 Alienate Thomas MS 239:3044 10/20/1617 Bargain and Deed Langworth, Copinger, Suffolk Lavenham Lavenham sale Thomas, of Ambrose of Hame, Surrey Lavenham MS 239:3045 1714 12/10/1714 Copy of Court Deed Moore, John Suffolk Lavenham, Lavenham Roll manor MS 239:3046 3/16/1613 Lease Deed Wyncoll, Isaac, of Rawlyne, Hugh, Suffolk Little Little Part of manor of Twinsted, Ess husbandman Waldingfeild Waldingfeild Netherhall MS 239:3047 12/6/1609 Bargain and Deed Moore, Elizabeth, Plumsted, Garche, Suffolk Mettingham; Mettingham sale of Norwich Tomas, of Clement of Bungaye Lincoln's Inn Mettingham e, Suffolk MS 239:3048 8/3/1601 Feoffment Deed Prior, William of Baillie, John of Suffolk Pakenham Pakenham With abuttals Fornam Jenifeke Bayton, Suff MS 239:3049 7/3/1623 Feoffment Deed Seaman, Thomas Hunt, John and Suffolk Parham Parham Jane MS 239:3050 3/6/1620 Settlement Deed Heigham, Rose, Pasford, Suffolk Scames Scames of Linsey, Suff Benedict and William MS 239:3051 3/15/1654 Grant Deed Chaplyn, Thomas Groome, James Suffolk Seamer and Semer and Elizabeth Nedginge, Fennys tenement MS 239:3052 9/8/1559 Copy of Court Deed Clerke, Nicholas Clerke, William Suffolk Snape Snape Roll and Beatrice, and John deceased MS 239:3053 10/3/1605 Copy of Court Deed Wood, William Talbott, John, Suffolk Snape Snape Detailed abuttals Roll gent MS 239:3054 12/8/1671 Copy of Court Deed Wells, Thomas Suffolk Stow Upland; Stowupland Roll Thorney Hall manor MS 239:3055 8/15/1625 10/31/1685 Copy of Court Deed Blackerley, Warren, Suffolk Worlington, Worlington 5 copies, one damaged Roll Thomas Erasmus Burgenny manor MS 239:3056 1/8/1653 Lease Deed Steward, Thomas Baldwyn, James; Suffolk Worlington Worlington Relates to Chancery others decree regarding bounds of rabbit warren MS 239:3057 3/6/1579 Quitclaim Deed Batt, Robert, Calver, John Suffolk Wrentham, Wrentham gelder Myddletons

223 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3058 8/11/1595 Marriage Deed Wingefeild, Sir Gerrard, Sir Suffolk Wylby; Wilby Thomas Wingefeild = settlement Robert; others Thomas; others Fressenfeild; Ratcliffe Gerrard. Stradbrooke Manors of Wylby and Shelton Hall MS 239:3059 3/1/1551 Bargain and Deed Wentworth, Sir Waldegrave, Sir Suffolk Wyston, manor Wyston Essex Little sale John, of Gosfield, William of Horkesley, Essex Smaldebridge manor MS 239:3060 13 Ed IV 1/1/1474 1574 Copy of Court Deed Suffolk Shottesham Shotesham Several copies in Housed at Roll bundle MS Roll Small 10:99a MS 239:3061 19 H. VIII 5/9/1527 34 H. VIII 7/21/1542 Copies of Court Deed Rogers, Thomas Tannas, John Elyott, Surrey Bokeham Great Bookham Roll (3) Nicholas Magna MS 239:3062 11 William 11/1/1699 Lease, Rel Deed Whiffen, Richard Allen, Charles; Surrey Carsholton Carshalton III indentures of Allen, Ann fine MS 239:3063 2 Edward 12/8/1548 Lease Deed Revell, Gregory Corby, Thomas Surrey Cleygate Claygate VI MS 239:3064 1715 6/4/1715 Bond Deed Shudd, John Combes, John Surrey Haslemere; Haslemere Thursley MS 239:3065 1725 5/3/1725 Lease of Lease Deed Grestock, Henry; Metcalfe, Surrey Martin als Merton and Release Grestock, George Jr. Merton Elizabeth MS 239:3066 1785 8/18/1785 Marriage Deed Carr, William Piety, Elizabeth Surrey Mitcham Mitcham Kent Hythe License MS 239:3067 1614 5/25/1614 Bargain and Deed Hunsdon, John Carew, Nicholas, Surrey Mitcham, Mitcham sale Lord; Carrill, Sir als Biggin and John; Butler, Sir Throckmorton Tamworth John; Buggin, manors William MS 239:3068 1616 5/13/1616 Marriage Deed Carewe, Sir Butler, Susann Surrey Mitcham, Mitcham settlement Nicholas, als Biggin and Throckmorton Tamworth manors; Ravensbury;W alton super Montem, Walton House MS 239:3069 1711 10/4/1711 Lease Deed Carew, Nicholas Batt, Peter Surrey Mooredon; Morden Mitcham

224 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3070 c. 1450 1/1/1450 Arbitration, Deed Carrew, Mercie; Carrew, Surrey Nutfeld, Nutfeld draft or Carrew, Nicholas Nicholas, Jr. Karsalton, summary Norbury, Badyngton, others MS 239:3071 1635 12/16/1635 Agreement Deed Cottingham, Lord; Cole, Gregory; Surrey Petersham; Petersham Release of land for Pye, Sir Robert; Jones, Isaac; Ham (manors) Richmond Park Harbord, Charles Moore, Thomas; Grace, James; How, Simon MS 239:3072 1836 7/8/1836 Conveyance Deed Mayor of London; London and Powell, John Surrey Southwark, St Southwark Citizens of Greenwich Clarke; Olave, Joiner London Railway Gibson, Street Company Frederick MS 239:3073 1706 5/4/1706 Copy of Court Deed Majbanck, John Shore, Jane and Surrey Stoake Stoke D'Abernon Roll Benjamin; Dabernon, Philips, Mary Pipers and Nicholas MS 239:3074 1711 10/8/1711 Assignment of Deed Habens, Elizabeth Bettesworth, Habens, Surrey Thursley, Thursley mortgage John John Jr. Deane land MS 239:3075 1704 5/9/1704 Copy of Court Deed Serjeant, Edward Parker, John Surrey Waddon Waddon Roll MS 239:3076 1705 4/24/1705 Copy of Court Deed Weller, William Willson, Surrey Waddon Waddon Roll Margaret MS 239:3077 4/12/1598 9/15/1623 Copy of Court Deed Westbrooke, Heydon, Michael Coldam, Surrey Wanborowe; Wanborough Lords: Viscount Roll (2) Goerge Richard East Compton Montague and John Lord Murray of Lothmaven. Possibly Wiltshire not Surrey MS 239:3078 1705 10/1/1705 Assignment of Deed Margesson, Boxall, John and Ossiver, Surrey Wotton, Wotton 2,000 year term Richard Elizabeth; Webb, Henry Oakwood Croft John and Mary

MS 239:3079 13 Charles 2/1/1661 Fine Deed Norman, Robert Bennett, Richard Sussex Ashington;Was Ashington II and Elizabeth; hington Ford, William

MS 239:3080 1743 1/7/1744 Letter Deed Backshell, Spearing, James Sussex Chichester Chichester accompanying Reverend D. deed

225 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3081 10/8/1607 Copy of Court Deed Dare, Robert and Effingham, Sussex? Crockeshill Crockeshill Manor unstated. Roll Joan Baron Howard Adjoins Crockshill - (lord) and Lady Sussex suggested Margaret MS 239:3082 1754 11/12/1754 Marriage Deed Griffin, Hannah Constable, Holmes, Sussex East Harting; East Harling Hants/Berks/ Odiham/Hurs settlement Joseph Thomas; Rowgate Surrey t,Winish; (copy) Wakeford, Wokingham/ Joseph, Jr. Ripley;Dorkin g MS 239:3083 1704 4/7/1704 Release Deed Earle, Richard; Beard, Mary Sussex Eastbourne,Ly Eastbourne Earle, Rachell ons Tenement (? location) MS 239:3084 9 Charles I 10/9/1633 License to Deed Charles I Bowyer, William; Cawley, Sussex Fishbourne; Fishbourne alienate Bowyer, Anne Willimas Rumbaldsweek

MS 239:3085 7/29/1738 Marriage Deed Hall, John; Bouchier, Sussex Horsham, Horsham settlement Bysshe, Mary William and Channels Susanna Brook, 40 acres (Bysshe) MS 239:3086 8 Charles 6/1/1632 Fine Deed Sussex Kerdford Kerdford Housed at MS Roll Small 10:85 MS 239:3087 Easter 1653 4/1/1653 Fine Deed Sussex Kerdford Kerdford Housed at MS Roll Small 10:84 MS 239:3088 28 Charles 3/16/1676 Assignment of Deed Tomson, Gore, John Sussex Lurgashall Lurgashall Surrey Sandy Chapel II judgment Elizabeth MS 239:3089 1658 10/21/1658 Marriage Deed Maynard, Brett, Thomas; Sussex Mayfeild, Mayfeild settlement Willyam Weldish, Mercy Peinbridge MS 239:3090 1618 1/6/1619 Feoffment Deed Maye, Thomas Maynarde, Sussex Mayfield, Mayfield William Pennybridge alias Bethersden manor MS 239:3091 20 2/7/1578 Bargain and Deed Greene, Henry Cooke, Richard Sussex Myddleton, Middleton Elizabeth I sale Elmer MS 239:3092 2 Edward 2/21/1548 1653 4/14/1653 Copies of Court Deed Jurden, John Freeman, Sussex Robertsbridge; Robertsbridge VI Roll (7) Richard Ewhurst; Streatfield

226 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3093 1728 11/13/1728 Assignment of Deed Walden, Daniel; Hawkins, Sussex Rogate, Rogate 10,000 yr lease Baldwin, William; Thomas Hillands and others Pottcrofts MS 239:3094 17 James I 12/11/1619 Lease for 5,000 Deed Pillfoulde, James Pillfoulde, Roger Sussex Warneham, Warneham years White's Farm MS 239:3095 1775 11/16/1775 Copy of Court Deed Greenfield, Pledger, John Sussex Westergate Westergate Pledger of Roll William Woodhouse, Woodhouse Aldingbourne, Sussex manor MS 239:3096 1624 12/11/1624 Bargain and Deed Parker, Selwin Store, John Sussex Wilmington Wilmington sale MS 239:3097 1828 10/15/1828 Power of Deed Mosselman, Dyott, Warwickshire Birmingham, Birmingham attorney Charles William Joseph Deritent, Cherry Street and Bradford Street MS 239:3098 1724 4/2/1724 Agreement / Deed Pagett, William Clarke, Richard; Warwickshire Cosford Cosford receipt Belgrave, William MS 239:3100 4 Henry VIII 10/2/1512 Copy of Court Deed Bromley, Agnes Sadler, Thomas Hokbache, Warwickshire Fyllongley, Fillongley One messuage called Roll William Buddons Buddons lying in (steward) Matteyende with various lands adjoining. Agnes Bromley died. Heriot one ox prec 10s. Thomas Sadler is son and heir, aged 25 years.

MS 239:3101 1784 2/13/1784 Lease Deed Clarke, John Olorenshaw, Warwickshire Grandborough, Grandborough Thomas Woolscott MS 239:3103 1702 1/7/1703 Declaration of Deed Smith, Humfrey; Rollinson, Mary Warwickshire Northbrook, Northbrook trust Smith, Thomas, manor Junior MS 239:3104 1/1/1874 Deeds; estate Deed Clarke, Richard Warwickshire Rugby, Railway Rugby Nhants Welton administration Plomer Inn MS 239:3105 19 11/1/1577 Bond Deed , John of Goscelowe, Warwickshire Shotteswell Shotteswell Elizabeth I Wroxton Richard of Mollington MS 239:3107 1768 2/19/1768 Lease of Lease Deed Strickland, Barton, Thomas Westmorland Helsington, Helsington and Release Charles; Shutt, Lanefoot John; Thompson, Joseph; Westgarth, John

227 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3108 1717 2/3/1718 Grant Deed Hadwen, Thomas; Scott, James Westmorland Heversham; Heversham Hadwen, William Milthropp

MS 239:3109 1705 11/21/1705 Bargain and Deed Simondson, John, Coupland, Westmorland Kirkby Kendall, Kendal sale Junior Edward Highgate MS 239:3110 1771 2/16/1771 Bargain and Deed Airey, George Atkinson, Westmorland Kirkby Kendal, Kendal sale Edward, Jr. Underbarrow, Gillbankspout MS 239:3111 1772 2/15/1772 Conveyance Deed Wakefield, John Foster, Thomas Fenton, Westmorland Kirkby Kendal, Kendal Christopher Highgate, burgage MS 239:3112 1770 2/2/1770 Enfranchisemen Deed Henry Earl of Scott, Thomas Westmorland Millthrop, Milnthorpe Printed deed with t, printed Suffolk and Heversham printed porms on Berkshire reverse MS 239:3113 1763 10/8/1763 Conveyance Deed Dowker, James; Mattison, Myles Westmorland Preston Preston Richard Birkett, Miles Richard, The Lane MS 239:3114 1770 2/19/1770 Grant Deed Brocklebanck, Mackareth, Fleming, Westmorland Rydal, Rydal and With endorsed license Nicholas George Michael le Lowcockstone Loughrigg from lord of manor, in Langbrigge Michaelle Fleming MS 239:3115 1771 2/16/1771 Conveyance Deed Airey, George Atkinson, Westmorland Underbarrow, Underbarrow Edward, Jr. Tranthwaite, and Bradleyfield White Rigg MS 239:3116 36 11/8/1594 Lease Deed Elizabeth I Mylles, Carey, Sir Wight Arreton Arreton Lease of a rent of grain Elizabeth I Dousabell George from the farmers of the manor MS 239:3117 1742 4/20/1742 Bond Deed Downes, William Lawrence, Wight Aviston; Aviston Housed at MS Thomas Southampton Q64 MS 239:3118 1721 6/26/1721 Lease Deed Worsley, Sir Smith, John Wight Brading, Brading Robert Binbridge MS 239:3119 1733 11/22/1733 Lease in Deed Worsley, Sir Smith, John Wight Brading, Brading reversion Robert Binbridge, Stanwell MS 239:3120 1750 10/9/1750 Lease Deed Giles, Catherine Jolliffe, William Wight Brixton; Brighstone Mottistone MS 239:3121 1786 8/12/1786 Agreement Deed Joliffe, William Rushworth, Wight Freshwater, Freshwater Edward Little Aston MS 239:3122 undated, c. 1/1/1300 Grant Deed De Mynstode, de Insula, John, Hampshire Gatcomb, Gatcombe 1300? Robert and Anna son and heir of Wytecombe Baldwin de within Insula Gatcomb

228 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3123 4 George II 11/20/1730 Decretal Order Deed Worsley, Edward Leigh, John; Wight Holcombe; Holcombe Folder also houses MS and others Urry, David Carisbrooke 239:2323 (infants) and Caroline (guardian) MS 239:3124 18 Edward 11/3/1478 Lease Deed Wilde, Richard Simon Isle of Wight Newport, Newport Lease of vacant place in IV attorney Northstrete town, to group of Wode people MS 239:3125 27 3/1/1585 Covenant to Deed Balam, Marke Goter, Andrewe Wight Newport Newport Elizabeth I levy fine MS 239:3126 1806 6/2/1806 1897 Fire Insurance Deed Raymond, Philip Sun Fire May, Henry, Wight Newport, Newport Henry May is occupier policy Insurance Co. sievemaker Holyrood St. MS 239:3127 1749 6/24/1749 Mortgage Deed King, Samuel; Duckitt, Mark Wight Niton, Bevis Niton King, Anne MS 239:3128 22 9/29/1580 Fine Deed Sendy, William Duckett, Wight Salfleet Shalfleet Elizabeth I William; Duckett, Ann MS 239:3129 9/29/1698 Lease Deed Leigh, John Cause, Philip Wight Shorwell, E and Shorwell W Chilverton

MS 239:3130 1712 4/21/1712 Lease of Lease Deed Richards, Edward; Rogers, Richard; Wight St Helens, St Helens and Release Richards, Johanna Rogers, Mary Puckpool

MS 239:3131 1712 5/11/1712 Declaring use of Deed Richards, Edward; Rogers, Richard; Wight St Helen's, St Helens fine Richards, Rogers, Mary Puckpoole Johanne

MS 239:3132 1724 5/6/1724 Lease for year Deed Boyes, David Mellish, Wight St Helen's, St Helens Margaret Puck Pool MS 239:3133 1743 5/30/1743 Lease Deed Leigh, Barnabas Leigh, John Wight St NIcholas Shorwell Eveleigh Showell; Carisbrooke MS 239:3134 1835 5/5/1835 Commission: Deed Lansdowne, Scroope, George Wiltshire deputy Marquis of Poulett, MP lieutenant MS 239:3135 9/27/1616 Copy of Court Deed Hunt, Nicholas Snellinge, Henry Wiltshire? Compton Compton Roll and Agnes Westbury Westbury MS 239:3136 25 Henry 10/23/1533 Recovery Deed Babyngton, Cope, John Wiltshire Heyle; Heyle VIII Thomas; Wodford Saympole, John; Thornton, John; Gibbes, John

229 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3137 1 & 2 Philip 2/18/1555 Feoffment Deed Pekham, Edmund Horneblow, Wiltshire Hurst, Hynton Hurst & Mary Robert

MS 239:3138 5/24/1805 Copy of Court Deed Pope, Job Wiltshire Ogborn St Ogbourne St Roll George and St George Andrew MS 239:3139 35 Henry 12/18/1543 Grant Deed Eyles, Roger, bell Wiltshire Salisbury; Salisbury VIII founder; Eyles, Wilton; Joan Wynterslo; Easton MS 239:3140 1/1/1840 Survey of Deed Halliday, J. S. Wiltshire Warminster Warminster Loose letter indicates bounds that Halliday was the 19th century owner MS 239:3141 Mich 4 9/29/1705 Fine Deed Drinckeworth, Webb, Richard; Wiltshire West Wellow West Wellow Anne Robert others MS 239:3142 1720 10/12/1720 Release Deed Webb, Richard Haskar, John Wiltshire West Wellow, West Wellow Crockers MS 239:3143 12 George I 6/24/1726 Lease Deed Duncombe, Coles, Richard Wiltshire Whiteparish Whiteparish Anthony MS 239:3144 C17 1/1/1650 Open Field Deed Gloucestershire? (Near Draicott; Blockley Date and place absent. Terrier Blockley) Was attached to indenture. Names Little Hill; Great Hill; Draicott Way; Blockley Wood. These are both Places in Gloucestershire

MS 239:3145 9/8/1501 Feoffment to Deed Sheldon, Daniel, Sheldon, Worcestershire Beoley Beoley uses gent William; others MS 239:3146 1610 9/29/1610 Agreement to Deed Davyes, Edward Purstowe, Sir Worcestershire Doderhill, Dodderhill Shrops Sneburye postpone debt Robert; Wichbold Purstowe, Richard MS 239:3147 24 Charles I 1/27/1649 Fine Deed Younge, Edmund Sewell, Francis; Worcestershire Evesham Evesham Sewell, Mary MS 239:3148 1719 5/23/1719 Feoffment with Deed Averell, John Averell, Henry Shropshire Hales Owen, Halesowen seizin cottage MS 239:3149 11/22/1723 Agreement Deed Henzey, Joseph, Homfray, Worcestershire Hanbury, Hanbury broadglassmaker Francis, Temple ironmonger Broughton MS 239:3150 1708 12/27/1708 Release of Deed Yonge, Jane Bromley, William Worcestershire Hanley Castle, Hanley Castle common rights Pool House

230 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3151 20 George 5/21/1780 Lease Deed Rouse, Charles Young, John Worcestershire Inkborough, Inkberrow III William Boughton Perry Fields

MS 239:3152 1706 3/17/1707 Lease of Lease Deed Young, Richard Hyde, James Worcestershire Offenham Offenham and Release MS 239:3153 38 7/1/1596 Fine Deed Steward, William; Goppe, Thomas Worcestershire Stowrebridge Stourbridge Elizabeth I Bacon, Humphrey Sr.; Goppe, Thomas Jr. MS 239:3154 1[.]Nov 31 11/10/1679 Copy of Court Deed Sandys, Katherine Sandys, Martin Worcestershire Wickhamford Wickhamford Ch II Roll and

MS 239:3155 Tue bef 4/9/1392 Quitclaim Deed Bernard, John, of Hepord, John Worcestershire Worcester, Worcester Shop and 2 chambers Easter 15 Worcester, skiner High Street over it Richard II MS 239:3156 1584 9/21/1584 Bond Deed Sprigonell, Luke Clark, William Yorkshire MS 239:3157 30 6/5/1588 Bargain and Deed Foster, Leonard; Harbart, Yorkshire Elizabeth I sale Foster, Esabell Christopher MS 239:3158 c. 1634 1/1/1634 Lawyer's Deed Yorkshire charges MS 239:3159 1664 12/16/1664 Amendment of Deed Twisden, John Cholmeley, Hugh Yorkshire Lancs Lease of alum mines, Housed at lease places unstated. Hugh MS Q21:C14 Cholmeley is commanded 'to repaire to Tangier in Africa for His Majesty's Service

MS 239:3160 4 Anne 11/28/1705 Recovery Deed Wright, Richard Hagrave, Jodrelh Yorkshire Place lost (?); Hagrave, Henry MS 239:3161 1679 9/29/1679 Lease for 500 Deed Buck, Robert Carrer, Thomas Yorkshire Airton in Airton in Craven years Craven MS 239:3162 1702 4/22/1702 Copy of Court Deed Cooke, Walter Overend, Yorkshire Allerthorpe Allerthorpe Roll William cum Waplington (manor) MS 239:3163 1729 4/17/1729 Lease for year Deed Burton, Reverend Blackbeard, Ann Yorkshire Allerthorpe Allerthorpe Richard

MS 239:3164 1797 6/28/1797 Copy of Court Deed Blanshard, Loftus, Thomas Yorkshire Allerthorpe Allerthorpe Roll Francis, of Lockington with cordwainer of Maplington Pocklington MS 239:3165 7/10/1605 Grant Deed Foxe, Thomas Fox, Francis Yorkshire Ampleford Ampleford

231 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3166 28 7/13/1586 Bond Deed Pinder, Wilfrid Pinder, Edward Yorkshire Ampleforth; Ampleforth Elizabeth I York MS 239:3167 3/30/1614 Bargain and Deed Peckett, James Vaghan, Sir Yorkshire Ampleforth Ampleforth sale Richard MS 239:3168 1777 5/27/1777 Assignment of Deed Berridge, John Wood, Francis; Crust, Yorkshire Anlaby, Anlaby mortgage Wood, Martha Robert Kingston upon Hull MS 239:3169 8 Charles I 11/28/1633 Recovery Deed Myers, John; Peycocke, Yorkshire Appleton Appleton Dent, Alan Richard MS 239:3170 31 10/29/1589 Lease for 4 Deed Pudseye, Fairebank, Yorkshire Arnesfurthe Arnesfurthe Elizabeth I years Ambrose George and Robert MS 239:3171 41 1/27/1599 Partition Deed Mosley, Thomas Wrighte, William Yorkshire Askam Bryan Askham Bryan Elizabeth I MS 239:3172 41 5/18/1599 Assignment of Deed Mosley, Thomas Wright, William Yorkshire Askam Bryan, Askham Bryan Main lease covers more Elizabeth I 1000 yr lease Haish Hagge property (unspecified) and Strouth Hagge MS 239:3173 8/31/1605 Assignment, Deed Gibson, Thomas Mosley, Thomas Yorkshire Askam Bryan Askham Bryan lease for 1000 yrs MS 239:3174 4 James I 4/21/1606 Quitclaim Deed Graviner, Mosley, Thomas Yorkshire Askham Bryan Askham Bryan Martyne MS 239:3175 1622 3/10/1623 Lease Deed Mosley, John Lethom, Yorkshire Askam Bryan, Askham Bryan Thomas; Middle Hagg Smonghton, William MS 239:3176 1626 1/9/1627 Lease Deed Moiseley, Cawood, Robert Yorkshire Askam Bryan Askham Bryan Elizabeth MS 239:3177 1627 9/29/1627 Agreement Deed Mosley, Elizabeth Leatham, Ellen Yorkshire Askam Bryan Askham Bryan

MS 239:3178 1628 1/20/1629 Lease Deed Mosley, Elizabeth Feabe, Thomas; Yorkshire Askam Bryan Askham Bryan Farthe, John MS 239:3179 1629 11/7/1629 Lease Deed Mosley, Elizabeth Fearbye, John Yorkshire Askam Bryan Askham Bryan

MS 239:3180 1632 10/24/1632 Agreement to Deed Mosley, Elizabeth Feabie, Henrie; Yorkshire Askam Bryan, Askham Bryan occupy Feabie, Luke Rilewood MS 239:3181 7/24/1690 Lease Deed Tiplady, Edmond Weatherill, Evan Yorkshire Askrigg Askrigg or Edwin Holmes, Lingawray MS 239:3182 5/22/1696 Feoffment Deed Catterall, John Wetherill, Evan Yorkshire Askrigg Askrigg MS 239:3183 1720 10/23/1720 Assignment of Deed Metcalfe, Ann Smith, Claughton, Yorkshire Askrigg, Lairth Askrigg mortgage Allexander William Close

232 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3184 1774 11/2/1774 Copy of Court Deed Judson, Thomas; Maw, Samuel Yorkshire Austerfield Austerfield Roll Marris, Joseph MS 239:3185 22 Charles 11/7/1670 Exemplification Deed Warcop, John Ducke, Francis; Yorkshire Aynderby cum Aynderby cum II of fine Ducke, Mary Steeple Steeple MS 239:3186 11/18/1680 Lease for 2000 Deed Wetherilt, John Bell, George Yorkshire Aysgarth, Aysgarth years Askrigge in Wensleydale MS 239:3187 6/27/1604 Bond Deed Hemboroughe, Twistleton, Yorkshire Barley; Drax Barley George George MS 239:3188 10 James I 6/27/1612 Grant of special Deed James I Twiselton, Yorkshire Barley Barley Lands in England, livery Christopher Wales, and the Marches MS 239:3189 3 James II 7/1/1687 Recovery Deed Watson, Robert Yorkshire Barnoldswicke; Barnoldswick Thornton MS 239:3190 1626 8/9/1626 Marriage Deed Wood, Sir John Sykes, Henry; Yorkshire Beeston Beeston settlement Sykes, Mary MS 239:3191 9/11/1660 Lease, Deed Wood, Sir John Wood, William Yorkshire Beeston Beeston Including coalmines inspeximus and Thomas MS 239:3192 1673 4/15/1673 Marriage Deed Hicke, John Haworth, Yorkshire Beeston Beeston settlement; Joshua; feoffment Haworth, Susanna MS 239:3193 1716 5/1/1716 Agreement Deed Kitchingman, Mitchell, James Yorkshire Beeston, Bank Beeston Concerning coal Robert; Chipping, or Bank Close workings William

MS 239:3194 1578 8/10/1578 Lease Deed Harbote, Foster, Robert Yorkshire Beilbroughe, Beilbroughe Christofer Moscare MS 239:3195 1/14/1653 Bargain and Deed Atkinson, Richard Milner, Richard Yorkshire Beiston Beeston sale and John; others

MS 239:3196 1667 6/8/1667 Copy indenture, Deed Goddard, Guybon Guybon, Francis Yorkshire Bilham, Moore, Bilham Norf Wormegay 3 items + (MS settlement Brodsworth (?) 239:3196 b & c Housed at MS Q63) MS 239:3197 1734 8/19/1734 Lease of Lease Deed Bainton, George; Snowball, Yorkshire Birdsall, Birdsall Parties of Scarborough and Release Dring, Edmund; William; Rankhill Head Ringrose, Mary Snowball, Esther

MS 239:3198 11/10/1691 Lease for year Deed Hammond, Roger Dodsworth, Yorkshire Bishopdale, Bishopdale Francis Nubegin

233 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3199 1721 4/21/1721 Copy of Court Deed Quarton, Ralph Quarton, Peter Colton, John Yorkshire Bishops Wilton Bishop Wilton Roll (court steward) MS 239:3200 2/12/1661 Exemplification Deed Lane, Montague; Humberston, Yorkshire Bolton Piercy; Bolton Percy Yorks Oxton of Fine others Maria; Ingleby, Pallithorpe;Tad William caster MS 239:3201 19 George 6/18/1746 20 George Recovery Deed Poyntz, Deane Murgatroyd, Yorkshire Bolton Piercy Bolton Percy II II William MS 239:3202 1639 5/15/1639 Marriage Deed Ricrofte, George Brewer, Mary Lightfoote, Yorkshire Borleby; Borleby settlement and John Cuthbert Osgodby MS 239:3203 2/1/1695 Release Deed Burrell, John and Burrell, Cuthbert Burrell, Yorkshire Bowes, Hinday Bowes Anne John; Midleton, John and Thomas MS 239:3204 11 Henry IV 1/20/1410 Grant Deed Bal, William Coupere, John; Yorkshire Snape Snape Coupere, Marian

MS 239:3205 1681 2/23/1682 Lease Deed Copley, Sir Auberry, Yorkshire Bowthroppe Bowthorpe Godfrey Herbert; Mackworth, Thomas MS 239:3206 4 & 5 Philip 5/12/1558 Bond Deed Shawe, Richard Morton, Henry Yorkshire Bradfield Bradfield & Mary

MS 239:3207 5 William & 1/23/1694 Exemplfication Deed Gregson, John; Mortimer, John Yorkshire Bradford; Bradford Mary of fine Dawson, Martin and Susanna; Wibsey;North others Bierley; Little Haughton MS 239:3208 1744 4/13/1744 Assignment to Deed Johnson, Allan Smyth, John; Yorkshire Bramhope Bramhope ttees of marr and Reverend Poplewell, William Katherine MS 239:3209 1818 5/4/1818 Schedule of Deed Milne, Benjamin; Mason, John; Yorkshire Bridlington Bridlington Illegally imported spirits seized goods Waters, John Walker, John MS 239:3210 1655 12/17/1655 Chancery Deed Sunderland, Wivell, Elizabeth Yorkshire Bromfleete, Bromfleete decree Langdale and manor Abraham; Galland, Edward

234 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3211 7 Charles I 6/10/1631 Exemplification Deed Herbert, Thomas Lascells, Yorkshire Brompton Brompton of fine Thomas; Norton, Thomas; Lascells, Francis; Beverley, Vincent

MS 239:3212 30 Henry VI 6/4/1452 Letter or Deed Jhenkenson, Barystoew, Yorkshire Brounyhirst Bromshurst Had of gift of - attorney Richard John and Barystoew to take Johanne possession MS 239:3213 148? 11/4/1499 Arbitration Deed Barstow, Laurens; Barstow, John; Awmeler, Yorkshire Bromshurst Bromshurst Between the Barstows others Barstow, Richard Thomas [Halifax?] and Awmeler; Laurens Barstow arbitrate - regarding mill dam and adjoining land MS 239:3214 13 Charles 11/15/1661 Exemplification Deed Gimby, Gibson, John; Yorkshire Bubwith; Bubwith II of fine Christopher; Best, others Greeneack; John Lund; Cottingham MS 239:3215 1676 4/4/1676 Feoffment with Deed Dove, John; Dove, Blake, George Yorkshire Bullmer, Bulmer seizin Mary Welbourne MS 239:3216 8/20/1663 Release Deed Scarr, Richard Scarr, John Yorkshire Burtersett Burtersett MS 239:3217 F. 12/8/1439 Indented grant Deed Neueby, John of Alanson, John of Palifer, John Yorkshire Calton Calton Toft in villa de Calton, Conception Skipton on Swale Calton upon lying at east end of BVM 18 Swale villa, on south side, Henry VI John Neueby had from John Palifer and 'sociorum' [associates] with other lands. In exchange for toft and croft in Skipton. Warrants

MS 239:3218 16 George 7/1/1776 Fine Deed Smith, Nicholas Beaumont, Yorkshire Calverley, Calverley Counterpart at MS III Thomas; Pudsey and 239:3219 Beaumont, Anne Woodhall

MS 239:3219 16 George 7/1/1776 Fine Deed Smith, Nicholas Beaumont, Yorkshire Calverley, Calverley Counterpart at MS III Thomas; Woodhall and 239:3218 Beaumont, Anne Pudsey

235 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3220 43 1/23/1601 Exemplification Deed Hutton, Thomas Pepper, John; Yorkshire Richmond Richmond Elizabeth I of fine Pepper, Christopher MS 239:3221 1739 7/30/1739 Lease of Lease Deed Calvert, George; Wilson, Anne Yorkshire Richmond Richmond and Release Calvert, Anne MS 239:3222 5/13/1652 Bargain and Deed Copley, Lionell Heyward, Robert Risby, Yorkshire Campsall, Campsall Sale; bond William Arksey fields MS 239:3223 1673 4/7/1673 Bond Deed Sockwood, Gothard, Mary; Yorkshire Castleforth Castleforth William Lister, Elizabeth MS 239:3224 1652 10/23/1652 Exemplification Deed Daville, Thomas, Cleburne, Yorkshire Catterick, Catterick of fine Senior Timothy Killerby MS 239:3225 1662 11/26/1662 Feoffment Deed Darcy, Sir Autherson, Keath, Yorkshire Catterick, Catterick William;Hodgson, Thomas; Christopher; Killerby John; Smelt, Harrison, John Firby, Richard George MS 239:3226 10/4/1686 Assignment of Deed Burnett, Goerge Collingwood, Hilton, Yorkshire Catterick, Catterick long lease Merioll Robert; Cowburne, Spearman, tithes John MS 239:3227 1712 8/1/1700 Lease of Lease Deed Copley, Lionell Middleton, John, Yorkshire Cawdwell, Caldwell and Release and Mary; Jr. Broomehills, Wilkinson, etc. Henry;Fothergill, George;Barrowby , Francis MS 239:3228 15 4/23/1573 Grant Deed Birnholme, Birnholme, Jane Yorkshire Cawood Cawood Elizabeth I Edward MS 239:3229 1704 1/3/1705 Feoffment Deed Empson, Susanna Brown, Thomas Yorkshire Cawood, Cawood Gillgreen MS 239:3230 12 Henry 5/20/1520 Receipt for Deed Wilkinson, Adby, Richard Yorkshire Chapelthorp Chapelthorp VIII purchase Richard money MS 239:3231 36 Henry 5/1/1544 Grant and bond Deed Barkar, William Addy, Richard of Yorkshire Chapelthorp Chapelthorp Dated at Wakefield VIII Bollay MS 239:3232 1775 1/6/1775 Lease of Lease Deed Yarburgh, Charles Lister, Joseph Yorkshire Easington Easington and Release MS 239:3233 14 Charles I 2/18/1639 Crown grant Deed Crown Burneston, Pickering, Yorkshire Chappell Chapel Allerton George George; Allerton Pickering, Mary MS 239:3234 11 Henry 9/18/1519 Grant and bond Deed Wilkinson, Abdy, Richard of Yorkshire Chappelthorpe Chapelthorp VIII Richard Bolnelay, nailer

236 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3235 1716 5/7/1716 Copy of Court Deed Jewitt, Edward; Simpson, Joseph Wilkinson, Yorkshire? Cliff; Malvis, Cliffe Roll Jewitt, Mary Edward, manor steward MS 239:3236 9/29/1604 Fine Deed Wyvell, Francis Darcy, Philip and Yorkshire Colbourne Colburn Anne MS 239:3237 4/19/1648 Exemplification Deed Darcy, Henry Bulmer, William, Yorkshire Colborne Colburn of fine Dorothy and George

MS 239:3238 1/24/1655 Inspeximus of Deed Calvert, Leonard Slinger, Robert Yorkshire Colborne/Cow Colburn fine and Anne burne MS 239:3239 8/19/1657 Settlement Deed Darcy, Henry and Wythers, Henry Yorkshire Colbourne Colburn Sir William and Edward; manor others MS 239:3240 5 Anne 4/1/1706 Recovery Deed Place, Henry; Hall, Nicholas; Yorkshire Colburne als Colburn Goddard, Edward Close, James Cowburne (manor) MS 239:3241 1753 4/14/1753 Copy of Court Deed Wright, Leonard Sitlington, Yorkshire Cold Kirby Cold Kirby Roll William MS 239:3242 1756 10/19/1756 Copy of Court Deed Sitlington, Crossley, Tindale Yorkshire Cold Kirby Cold Kirby Roll William MS 239:3243 1778 2/5/1778 Lease Deed Honourable Windross, Yorkshire Cold Kirby Cold Kirby Christopher George Dawnay MS 239:3244 6/20/1655 Exemplification Deed Leadgeard, Duncalfe, Ann Yorkshire Comberthorne Comberthorne of a fine Christopher or Thurgunbald

MS 239:3245 3/20/1611 Assignment of Deed Gott, Richard; Gill, Myles Yorkshire Conondley Cononley lease Gill, Henry MS 239:3246 6/19/1630 Conveyance Deed Walshe, Squier, Roger Yorkshire Conondley Cononley Lawrence MS 239:3247 6/4/1601 Lease Deed Barrington, Lady Smith, Richard; Yorkshire Cottingham Cottingham Of first 'matche'of grass Winifred and Kellam, Meriall Francis MS 239:3248 5/10/1638 Lease Deed Barrington, Sir Wilson, Thomas; Yorkshire Cottingham Cottingham Thomas Wilkinson, Richard; other

MS 239:3249 11/1/1660 Bond Deed Stevenson, Barrington, John Yorkshire Cottingham Cottingham Stephen; Ruddock, Henry MS 239:3250 11/1/1660 Lease Deed Barrington, Sir Burton, Robert Yorkshire Cottingham Cottingham John

237 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3251 11/1/1660 Lease Deed Barrington, Sir Stephenson, Yorkshire Cottingham, Cottingham John Stephen Stoneferry mills MS 239:3252 1787 5/2/1787 Copy of Court Deed Saunderson, Johnson, John Yorkshire Cottingham Cottingham Roll Thomas Sarum MS 239:3253 2/1/1683 Lease and Deed Darcy, Philip Conyers, earl of Collingwood Yorkshire Cowborne/Col Colburn Release Holdernesse , Robert and bourne Settlement John MS 239:3254 1656 10/23/1656 Exemplification Deed Temple, John; Wilston, Gabriel Yorkshire Crake Crayke of fine Lockwood, and Elizabeth Elizabeth MS 239:3255 1801 10/12/1801 Copy of Court Deed Shepherd, James Watson, Rev. Yorkshire Craike Crayke Roll John MS 239:3256 2 Elizabeth 2/6/1560 Writ for debts Deed Lyster, William; Banester, Yorkshire Craven; Craven I to Crown(?) Lyster, Brigitta Thomas Mydop; (deceased) Kylderwyk MS 239:3257 2 Elizabeth 4/16/1560 Receipt for Deed Garfurth, Roger Lyster, William; Yorkshire Craven; Craven moneys paid Lyster, Brigitta Mydop; Kylderwyk MS 239:3258 4/3/1687 Lease of Lease Deed Wilkinson, Mary; Witton, Richard Yorkshire Cromwelbotho Cromwelbothom and Release Maude, Mary me e MS 239:3259 1632 8/31/1632 Bond Deed North, John Northe, Edward Yorkshire Dalton Topcliffe Witnesses include John (residence) Kay. See indenture at MS 239:3260

MS 239:3260 1632 8/31/1632 Marriage Deed North, Edward North, John Issott, John; Yorkshire Dalton, Topcliffe See bond MS 239:3259 settlement Brooke, Bankend Abraham MS 239:3261 1 April 4/1/1413 Grant Deed Herdwik, Hudson, Richard Yorkshire Danby, Danby A bovate of land 1413 Cristiana, late of Glasedale Arnethorp widow of Nicholas MS 239:3263 5/27/1692 Release Deed Wilkinson, Bagshaw, John Yorkshire Darfield, Darfield Matthew and Woodhall Dorothy; Bretland, George, etc. MS 239:3264 1705 10/24/1705 Release Deed Bagshaw, Samuel Beau[mont], Yorkshire Darfield, Darfield Thomas Woodhall, Chappel Thorpe

238 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3265 5 Anne 1/1/1706 Fine Deed Beaumont, Bagshaw, Yorkshire Darfield; Darfield George; Gibson, Samuel; others Halifax; Michael Wakefield MS 239:3266 1706 6/6/1706 Deed to declare Deed Bagshaw, Samuel Beaumont, Yorkshire Darfield, Darfield uses of fine George Upperwood Hall MS 239:3267 1731 11/1/1731 Lease Deed Londonderry, Swift, Joseph Yorkshire Darefield, Darfield Frances Countess Crooke House of MS 239:3268 1776 5/22/1776 Lease for year Deed Beaumont, Williamson, Yorkshire Darfield Parish, Darfield Thomas John: Leak, Upper Francis Woodhall MS 239:3269 38 4/1/1596 Fine Deed Rye, Edward; Rye, Ferne, John; Yorkshire Doncaster Elizabeth I Matilda Ferne, Elizabeth MS 239:3270 1726 8/30/1726 Marriage Deed Barnes, Richard Plumpton, Anne Plumpton, Yorkshire Doncaster, Doncaster settlement Rev. Henry; Hallgate Hall, Edward

MS 239:3271 1745 12/25/1745 Marriage Deed Whitaker, Stovin, James Yorkshire Doncaster, Doncaster settlement Richard; Shambles;Kirk Whitaker, Bramwith,Bra Margaret mwith Woodhouse MS 239:3272 1746 9/29/1746 Lease for year Deed Laycook, Peter Radford, Thomas Yorkshire Doncaster, Doncaster Washgate St. MS 239:3273 8 Elizabeth 10/1/1576 Inquisition Deed Worslay, Thomas Coke, William Elizabeth I Yorkshire Doncastre, in Doncastre No obvious Boynton or I (copy): assault common fields Kaye connection MS 239:3274 1705 10/23/1705 Lease for year Deed Bagshaw, Samuel Beaumont, Yorkshire Dorfeild, Darfield George Woodhall MS 239:3275 6 George I 4/1/1720 Recovery Deed Fortescue, John Loggin, Francis Yorkshire Dutton super Dutton super Forestam; Old Forestam Byland; others MS 239:3276 1706 11/22/1706 Lease for year Deed Brooke, William; Williamson, John Yorkshire Ealand, Elland Sturdy, Robert Gibridings (parcel) MS 239:3277 39 6/7/1597 Assignment Deed Wandeforde, Robinson, Yorkshire Easebie nigh Easby Elizabeth I George; Jerome; Richmond Wandeforde, Robinson, William Leonard MS 239:3278 40/41 10/11/1599 Exemplification Deed Robynson, Wandeford, Yorkshire Easbye Easby Elizabeth I of fine Leonard; George; Robynson, Wandeford, Jerome William

239 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3279 4 Charles I 5/20/1628 Feoffment Deed Askewith, Hall, John Yorkshire Easeby, near Easby Francis; others River Swale MS 239:3280 1655 10/23/1655 Exemplification Deed Robinson, Simpson, Yorkshire Easby Easby of fine Leonard Charles; Simpson, Ellen MS 239:3281 1659 6/22/1659 Recovery Deed Daweson, Metcalfe, James Yorkshire Easeby Easby Richard; Heathfeild, Arthur MS 239:3282 1703 12/23/1703 Release Deed Coopland, Robinson, Yorkshire Easingwold, Easingwold William Robert; Godfrey, Uppleby St. Robert MS 239:3283 1710 4/1/1710 Exchange Deed Croft, Thomas Oastler, Thomas Yorkshire Easingwold, Easingwold Exchange of strips Millfeild MS 239:3284 1725 8/7/1725 Mortgage Deed Oastler, Thomas Watters, James Yorkshire Easingwold Easingwold MS 239:3285 1731 6/9/1731 Indenture of Deed Schoolcroft, Oastler, Thomas Yorkshire Easingwold Easingwold exchange James MS 239:3286 1743 3/16/1744 Lease of Lease Deed Rawling, Richard Oastler, William Yorkshire Easingwold, Easingwold and Release and Mary Burril Crofts MS 239:3287 1743 3/17/1744 Marriage Deed Rawling, Richard; Oastler, William Yorkshire Easingwold, Easingwold settlement others Burril Crofts MS 239:3288 1752 3/9/1752 Lease of Lease Deed Oastler, William Metcalf, John Yorkshire Easingwold, Easingwold and Release Burril Crofts MS 239:3289 1788 7/29/1788 Lease for year Deed Richardson, John Downay, Laura, Yorkshire Easingwold, Easingwold Seavers Lady Viscountess Chapel of Kirby Downe in Parsonage

MS 239:3290 1/9/1699 Marriage Deed North, John Jenkinson, Jane; Jenkinson, Yorkshire East Lutton East Lutton settlement Farside, Adam Grace MS 239:3291 1721 7/26/1721 Lease of Lease Deed Milner, William Waterland, Yorkshire Eastington in Easington and Release Henry Holderness, Newton MS 239:3292 1732 4/10/1732 Exchange by Deed Wood, Jonathan Oastler, Thomas Yorkshire Eastingwold, Eastby release Bully Croft MS 239:3293 2/12/1686 Recovery Deed Hatton, Pulleyn, Yorkshire Egton Egton Christopher Viscount MS 239:3294 1680 3/14/1681 Life lease Deed Bradshaw, Sir Ellerker, Ralph Yorkshire Elley als Kirke Kirk Ella James Elley, rectory MS 239:3295 31 10/7/1589 Feoffment Deed Mawer, William Kirkby, Raphe Yorkshire Eveston, Eveston Elizabeth I Bickershaw Garth

240 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3296 2/13/1689 Assignment of Deed Watts, Katherine Gouleston, Gray of Yorkshire Eyton, manor Eyton With bond mortgage, bond Frideswid Ruthin, Henry Lord MS 239:3297 11/19/1659 Feoffment Deed Dale, James Baker, John Yorkshire Farmanby Farmanby MS 239:3298 5/15/1692 Bond Deed Key, John Baker, John Yorkshire Farmanby Farmanby MS 239:3300 1653 11/28/1653 Exemplification Deed Leedon, Bickerdike, Yorkshire Firnham; Firnham of fine Saltmarsh and Henry Loftus Edburna and William and Timothy MS 239:3303 1762 9/24/1762 Marriage Deed Preston, Richard Nabbs, Thomas Nabbs, John Yorkshire Gargreave Gargrave settlement MS 239:3304 2 Anne 5/27/1703 Exemplification Deed Bell, William; Rokeby, Ursula Yorkshire Givendale; Givendale 2nd item is receipt of fine Wolfe, Hannah; and Milca(?); Little Hudson, others Meltonby;Yaph Christopher am; Millington

MS 239:3305 22 Henry 4/15/1507 Bond Deed Caterall, Alan and Hoghton, John Yorkshire Glusburn; Whalley Parva Penhulton Housed at VII John; Scarburgh, Parva identified (by George MS Q21:C9 William Penhulton Redmond) as Pendledon in Whalley MS 239:3306 1652 8/19/1652 Bond Deed Pollard, Thomas, Wightman, Yorkshire Great Sandall, Great Sandall Sr. Thomas Woodthorpefei lde MS 239:3307 1658 3/16/1659 Bond Deed Wray, Thomas Roo, Dorothy Yorkshire Great Sandall, Great Sandall Milnethorpe MS 239:3308 12 Henry VI 4/15/1434 Feoffment Deed Gower, Walter Gower, Thomas Yorkshire Grendale, Grendale Identified as Grindale Housed at and Philippe, manor near Bridlington by MS Q21:C5 wife George Redmond MS 239:3309 10 7/15/1568 Lease in Deed Sayville, Robert Brigg, John; Hyll, Yorkshire Gretelande, Greetland Elizabeth I reversion James Tynkerleye als Tynklerhey MS 239:3310 13 Charles I 3/20/1638 License to Deed Crown Leathley, Holdeswort Yorkshire Gruelthorpe Grewelthorpe Alienate William h, William MS 239:3311 9/28/1575 Bargain and Deed Lyster, William Ormerode, Yorkshire Gysburne, Gisburn Housed at sale Olyver Grangemeare MS Case Over- B 249 MS 239:3312 1685 11/24/1685 Release of Deed Nicholls, Jane Wilkinson, Yorkshire Haighouse Haighouse actions Mathew MS 239:3313 Kaye 5 Edward 12/13/1551 Bond Deed Waddisworth, Yorkshire Halifax (?), Halifax VI Henry of Warley Warley

241 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3314 Kaye 2 & 3 Philip 7/31/1555 Grant Deed Rokkes, Anthonie Brighowse, Yorkshire Halifax, Halifax & Mary Richard Hipperham

MS 239:3315 1581 12/10/1581 Release of Deed Hill, Charles; Fairbanke, John Yorkshire Halifax Halifax actions Stockes, Anne MS 239:3316 25 10/1/1583 Copy of Court Deed Kingstones, Yorkshire Halifax, parcel Halifax Elizabeth I Roll Edward of waste MS 239:3317 29 1/24/1587 Covenant to Deed Bairstowe, Brodeley, Yorkshire Halifax Halifax Elizabeth I surrender, Edwarde; Edwarde copyhol Bairstowe, Richarde MS 239:3318 31 11/26/1588 Bond Deed Boythe, John Walker, William Yorkshire Halifax Halifax Concerns conditions for Elizabeth I surrender in manor court MS 239:3319 3/13/1606 Copy of Court Deed Gleidhill, Brian Yorkshire Halifax Halifax Roll MS 239:3320 12/30/1614 Feoffment Deed Ingram, Sir Arthur Fairbanke, John Yorkshire Halifax Halifax Housed at and William; MS Case Over- Golthorp, R B 248 MS 239:3321 5/12/1634 Bargain and Deed Brearcliffe, Parkinsonn, Yorkshire Halifax Halifax sale Edmond Abraham MS 239:3322 7/7/1659 Release Deed Harrison, Thomas Parke, George Yorkshire Halifax, Halifax Messuage, chops and chambers MS 239:3323 1661 11/29/1661 Lease for 1000 Deed Glover, Hugh Myers, George Yorkshire Halifax, Halifax years Swynemarkett Streete MS 239:3324 2/2/1670 Release Deed Stancliffe, John Parkinson, Yorkshire Halifax Halifax Michael and John MS 239:3325 1688 12/15/1688 Marriage Deed Wilson, John Battley, John Yorkshire Halifax Halifax settlement MS 239:3326 24 Henry 4/4/1509 Bond Deed Savele, Robert; Barstowe, John Yorkshire Halyfax Hallifax Keeping agreement for VII Otes, William release of actions MS 239:3327 39 4/15/1597 Copy of Court Deed Spyvye, Richard Waterhous, Fenay, Yorkshire Hallifax Hallifax Manor unstated but Elizabeth I Roll Robert (lord) Nicholas court held at Halifax (steward) MS 239:3328 1688 12/5/1688 Bond Deed Wilson, John Battley, John Yorkshire Hallifax Hallifax

242 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3329 1688 12/15/1688 Marriage Deed Wilson, John Battley, John; Yorkshire Hallifax, Hallifax agreement Gill, Judeth Sherriffe Turne, new house MS 239:3330 40 Edward 11/23/1366 Grant Deed Crouch, John Edward, William Yorkshire Harewell Harewell No county given. III atte, of Harewell Identified by bookseller

MS 239:3331 19 7/1/1577 Exemplification Deed Snawe, Stephen Ingilbye, William Yorkshire Hartwith; Hartwith Elizabeth I of fine Lareton MS 239:3332 1714 8/13/1714 Lease for year Deed Wood, Robert Lewty, William; Yorkshire Hartwith Hartwith Sawson, Lawrence; Dowgill, John MS 239:3333 5/13/1628 Quitclaim Deed Sowden, Thomas Sowden, Yorkshire Haworth, 2 Haworth and Michael Christopher messuages MS 239:3334 1751 4/4/1751 Agreement by Deed Haxby, residents Graves, John Yorkshire Haxby Haxby To prosecute unlawful commoners of township users of common rights

MS 239:3335 15 James I 10/30/1617 Exemplification Deed Andrewe, John Pearson, Yorkshire Headon Hedon of fine Thomas; Pearson, Elizabeth MS 239:3336 10/6/1690 Bond Deed King, Thomas Dring, Nathaniel Yorkshire Hedon in Hedon Holdernesse MS 239:3337 11 2/14/1569 Lease Deed Brockeden, Smyth, Yorkshire Helenthorpe Helenthorpe Elizabeth I Richard; Christopher grange, grange Brockeden, Agnes Spurscrofte

MS 239:3338 6/5/1682 Partition Deed Greenwood, Greenwood, Yorkshire Heptonstall Heptonstall Willim Jonathan MS 239:3339 1712 1/1/1713 Grant Deed Greenwood, Greenwood, Yorkshire Heptonstall, Heptonstall Jonathan, Senior Jonathan, Jr. Heverill shay MS 239:3340 1716 2/8/1717 feoffment Deed Crossley, Hudson, John Yorkshire Heptonstall Heptonstall Anthony and Tamer MS 239:3341 1418 10/10/1418 Church court: Deed Britton, Elizabeth Thornton, John Yorkshire Heton Hetton Original dating 1443 Housed at matrimony de; White, de not as George MS Q21:C4 Thomas Redmond [?]. Claim of impotencie MS 239:3342 6/2/1610 Bargain and Deed Beamonte, Wood, John Yorkshire Highburton; Highburton sale Christopher Kirkburton

243 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3343 Kaye 4 Elizabeth 11/12/1562 Quitclaim Deed Rooke, Edward Saltonstall, Yorkshire Hipperhom, Hipperholme I Gilbert Oxeheys (parcel) MS 239:3344 2/12/1664 Exemplification Deed Baxter, Amuell; Ruard, Thomas Yorkshire Hirst Courtney; Hirst Courtney of fine Taylor, John and Elizabeth; Lotherton with Harton, William Abbesford and Ann MS 239:3345 7 George II 2/1/1734 Recovery Deed Carr, John Greene, George Yorkshire Holderness Holderness MS 239:3346 28 4/7/1586 Inquisition post Deed Brown, Richard Marshall, Yorkshire Holme in Holme upon Elizabeth I morte (copy) (deceased) Robert; Spaldingmore Spalding Moor Oglethorpp, William MS 239:3347 12 Charles I 5/1/1636 Covenant to Deed Constable, Sir Langdale, Sir Yorkshire Holme in Holme upon exchange William; Aske, Marmadue Spaldingmoore Spalding Moor Richard ;Flamborough MS 239:3348 13 William 3/12/1701 Release Deed Sherwood, Anne; Stainton, John; Yorkshire Holme on the Holme on the III Sherwood, Stainton, Jane Wolds;Rowley, Wolds Robert Littell Weighton MS 239:3349 27 George 2/1/1787 Recovery Deed Rede, Thomas Young, Hickman Yorkshire Holmpton; Holmpton III Withernsea, Neviles MS 239:3350 8/17/1609 Bond Deed Mountaine, Betson, Anthony Yorkshire Holtby Holtby Land called the narrow Edward Elinge MS 239:3351 12/6/1647 Feoffment Deed Lambert, Richard Casson, Richard; Yorkshire Horsforth Horsforth Hawmond, David

MS 239:3352 1632 4/24/1632 Release of Deed Ellys, Adam Rayson, George Yorkshire Horton in Horton in actions Ribbledale Ribblesdale MS 239:3353 3 & 4 Philip 2/1/1557 Sale in Fee Deed Wentworthe, Mountfort, Yorkshire Hotton Robert, Hotton Robert Includes some detail of & Mary Farm Thomas Christopher and mill; Doon property, dam, etc. Merietta (sister water New mill to be erected of [1]) MS 239:3354 6/21/1622 Exemplification Deed Thornton, Anne; Owldfeidl, John Yorkshire Howden Howden of fine Howard, Mathew and Helen; Richardson, Edward and Margaret MS 239:3355 1707 6/10/1707 Partition Deed Adams, William Adams, George Yorkshire Howden, Howden agreement Haulegate St.

244 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3356 1717 6/15/1717 Marriage Deed Haward, Robert; Haward, Robert, Yorkshire Howden, Howden settlement Haward, Jr. Hailgate Street Elizabeth MS 239:3357 1777 7/26/1777 Appointment of Deed John, Bishop of Dunn, Blencow Yorkshire Howden Howden receiver Durham (manor); Howdenshire MS 239:3358 1780 4/3/1780 Copy of Court Deed Whittall Joseph Leake, John Yorkshire Howden Howden Roll and Ann MS 239:3359 1795 4/13/1795 Copy of Court Deed Clapham, Yorkshire Howden, Riccal Howden Roll Elizabeth MS 239:3360 1660 4/30/1660 1710 6/26/1710 Copies of Court Deed Lowther, John Durham, Yorkshire Howdon; Howdon Halmote court Roll (9) and Christopher Bishop of Knedlington MS 239:3361 12 Henry 7/2/1520 Grant Deed North, Joan, North, Joan Heppelwort Yorkshire Huddersfield, Huddersfield VIII deceased and h, John Dalton Alane heir (3) (deceased) MS 239:3362 6/1/1663 Marriage Deed Hungate, Sir Carrington, Skinner, Yorkshire Huddleston; Huddleston Settlement Francis and Charles Lord and Anthony Sherburne; Margaret Francis Saxton MS 239:3363 1726 6/2/1726 Mortgage Deed Ledgard, George Bacon, William Wharton, Yorkshire Hunderthwaite Hunderthwaite Margaret MS 239:3364 1735 8/6/1735 Lease for year Deed Wharton, Hutchinson, Yorkshire Hunderthwaite Hunderthwaite Margaret William MS 239:3365 1592 5/13/1592 Bargain and Deed Norton, Edmund Crawe, Yorkshire Hungate; Hungate and Edmund Norton of sale Christopher Grantley Risplith Norton Conyers MS 239:3366 6/13/1733 Recovery Deed Lowther, John Launder, John Yorkshire Hythe; Hythe Housed at Eastrington MS Flat 20 MS 239:3367 1 Edward 6/20/1547 Bond Deed Rooke, Richard Rooke, Anthony Yorkshire Idle Idle Housed at VI MS Q21:C11 MS 239:3368 1583 5/13/1583 Bond Deed Hoyle, William; Roe, Francis Yorkshire Keddlethorpe; Kettillthorpe Regarding exchange of Hoyle, Thomas Heptonstall, lands - actual place Shoebroad unstated MS 239:3369 1584 9/21/1584 Grant Deed Sprigonell, Luke Clarke, William Yorkshire Kettillthorpe Kettillthorpe Names Painthorpe in Sandall Magna MS 239:3370 1717 9/28/1717 Lease for 2,000 Deed Tillotson, Thomas Lofthouse, John Yorkshire Kildwick, Kildwick years Conanley, Sough Dale (parcel) MS 239:3371 10 Charles 11/28/1634 Recovery Deed Wastell, John; Daville, Thomas Yorkshire Killerby; Killerby II Moyser, Kathernk Christopher

245 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3372 23 Charles I 5/5/1647 Exemplification Deed Carr, Lewis; Carr, Clibburne, Yorkshire Killerbye Killerby of fine Anne Edmund; Clibburne, Elizabeth MS 239:3373 30 9/18/1588 Writ to appear: Deed Jackson, Richardson, Yorkshire Kingston upon Kingston upon Elizabeth I fine Laurence; William Hull Hull Jackson, Elizabeth

MS 239:3374 30 9/18/1588 Writ to appear: Deed Bower, William Cryspyn, John Yorkshire Kingston upon Kingston upon Elizabeth I fine and Sara and Elen and Hull Hull Nathaniel MS 239:3375 11/24/1602 Appointment of Deed Wormley, Moseley, Yorkshire Kingston-upon- Kingston upon guardians Edward, Henry, Thomas, mayor Hull Hull Maria, of York Christopher MS 239:3376 12/3/1640 Release Deed Halsey, James Rowson, John Yorkshire Kingston-upon- Kingston upon Hull, Market Hull Street MS 239:3377 3/6/1688 Grant of Deed Bradshaw, Sir Ellerker, Ralph Yorkshire Kingston-upon- Kingston upon annuity James Hull, Kirk Elley Hull MS 239:3378 1727 1/29/1728 Declaring use of Deed Galland, Robert; Shaw, Thomas Yorkshire Kingston-upon- Kingston upon fine Galland, Martha Hull, Swanland Hull MS 239:3379 1740 9/11/1740 Release Deed Hunsley, Peter Thompson, Yorkshire Kingston-upon- Kingston upon Robert Hull, Bishop Hull Lane MS 239:3380 20 1/4/1578 Bond Deed Lollie, Miles and Haxbie, Robert; Yorkshire Kirbie in Kirbie in Alsserd Elizabeth I Ellen; others Skaife, Robert Alsserd; Hampesthwait e, Dairles MS 239:3381 1786 7/11/1786 Glebe terrier Deed Metcalfe, William Yorkshire Kirby Kirby Grindalythe Gundulph (church)(East Riding) MS 239:3382 3 William & 1/23/1692 Exemplification Deed Addmell, Henry; Protione (?), Yorkshire Kirkby on the Kirkby on the Mary of fine Thomlinson, Thomas and moors; moors Elizabeth Elizabeth; Aldbrough Johnson, John and Jane; Atkinson, William and Eliz

246 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3383 James I 1/1/1610 Exemplification Deed Shirley, Sir Hussey, John Yorkshire Kirkby upon Kirkby Wharfe Badly damaged. (?) Thomas Lord Wharfe Possibly exemplification of letters patent or remembrancer. Concerns debts of John Lord Hussey

MS 239:3384 1616 3/23/1617 Lease Deed Hamond, Benson, Charles; Yorkshire Kirkfenton Kirkfenton Gervase; Benson, Ann Hamond, Ann MS 239:3385 3/31/1617 Lease Deed Hamond, Gervase Cave, William Yorkshire Kirkfenton, Kirkfenton Biggin MS 239:3386 10/21/1603 Lease Deed Ingilbee, Sir Benson, John, Yorkshire Laverton/Larto Laverton William tanner n, Barneger MS 239:3387 8/14/1608 Lease Deed Ingilby, Sir Hudson, John Yorkshire Laverton al. Laverton William Larton MS 239:3388 8/14/1615 Lease Deed Ingilby, Sir Yeates, John Yorkshire Laverton al. Laverton William Larton, Barngerhouses

MS 239:3389 1721 5/29/1721 Marriage Deed Hindsley, John, Swale, Edward; Athorp, Yorkshire Laytham, Bean Laytham settlement Junior Eskrick, Thomas Katharin Garth MS 239:3390 11 Edward 1/1/1338 Grant Deed Taylur, Thomas Longe, John, Yorkshire? Ledis (parish), Leeds I virgate ' iacet East ad III de Ledis junior Welfeld manor terram predicti Thomas Taylur de Ledis et west ad terra, John Longe, Junior et capit' [..] ad [?hatam] vocat Saldestrice(?) st north ad terram Thomam de Belle MS 239:3391 1701 7/29/1701 Lease for year Deed Dowker, Thomas Fearne, Josiah Yorkshire Leeds, Leeds Mabgate MS 239:3392 48 George 11/1/1807 Fine Deed Ingle, George Taylor, John; Yorkshire Leeds, Chapel Leeds III Taylor, Ann Allerton MS 239:3394 1671 6/13/1671 Marriage Deed Claxton, John; Skelton, John, Yorkshire Little Fencote Little Fencote settlement Claxton, Thomas Sr.; Skelton, John, Jr. MS 239:3395 1627 1/5/1628 Bond Deed Bayrstowe, Woode, Robert Yorkshire Liversedge; Liversedge Residences of parties Michael; Worley, Pele Bayrstowe, John House MS 239:3396 20 7/3/1578 Grant Deed Swayle, William; Merrye, Robert Yorkshire Lockton Lockton Elizabeth I Swayle, George (Pickering) (Pickering)

247 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3397 10/23/1655 Copy of Court Deed Simson, Thomas Yorkshire Malvis Malvis Court of Thomas Roll Williamson MS 239:3398 4/19/1683 Copy of Court Deed Baxter, William Baxter, Joseph Yorkshire Malvis and Malvis Turnham Hall: Roll and John Turnham Hall Yorkshire E R, near manor; Cliffe Selby MS 239:3399 5/10/1694 Copy of Court Deed Baxter, Joseph Yorkshire Malvis; Cliffe Malvis Held at Cliffe; court of Roll Cuthbert Harrison MS 239:3400 1829 7/27/1829 Marriage Deed Campbell, Belt, Mary Voase, Yorkshire Market Market Weighton settlement ; Weighton ( ( manor) Earnshaw, manor) George Rawden MS 239:3401 1632 11/2/1632 Bond Deed Hutton, Matthew Norton, Maior Yorkshire ; Marske Richmond MS 239:3402 1589 11/10/1589 Bond Deed Beckwithe, Gill, John Yorkshire Masham, Ilton; Masham Marmaduke Watles, Clifton

MS 239:3403 Tue be 9/7/1378 Quitclaim Deed Daynell, John, of Touke, Robert, Yorkshire Menthorp Menthorpe To lands in Menthorp birth Whitmore of Sathelyngflete and also in passagio in BVM,2 aqua de Derwent that Richard II Robert and John Daynell of Laxton (or Baxton?) had of my grant MS 239:3404 13 Charles 12/22/1661 Bagrain and Deed Stone, John; Spence, George; Yorkshire Midldeham Middleham Subject to fee farm II Sale Manton, Brunton, and Richmond rent. many parcels Nathaniel; others Christopher (manors)

MS 239:3405 9 James I 10/9/1611 Exemplification Deed Symson, Richard Taylor, Richard Yorkshire Milnethorpe; Milnethorpe of fine Sandall Magna; Criggleston

MS 239:3406 32 5/2/1590 License to Deed Marshall, William Marshall, Yorkshire More Allerton; Allerton Elizabeth I alienate Thomas Chappell Allerton MS 239:3407 9/9/1614 Bond Deed Shore, George Heaton, Francis Yorkshire Morehouse; Morehouse Hoyton Pannell

MS 239:3408 ? 12/15/1515 Feoffment and Deed Hoghton, John Shotylworth, Caterall, Yorkshire Newton in Newton in Housed at attorney Katherine James; Bowland Bowland MS Q21:C10 Henthorne, Thomas

248 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3409 49 George 2/1/1809 Recovery Deed Wright, Robert Sherwin, James Yorkshire Newton upon Newton upon III Derwent Derwent MS 239:3410 2/1/1765 Recovery Deed Waite, Henry Boldero, Leuyns Yorkshire Nokefleet; Nokefleet Housed at Wallingfen MS Flat 21 MS 239:3411 1584 3/10/1585 Feoffment plus Deed Bowes, William of Welbancke, Yorkshire North Cowton North Cowton Note on modern seizin Barnards Castle Edward (North Riding) envelope says: Moulton cat. p. 16 MS 239:3412 8/27/1643 Inquisition post Deed Wellbanke, Yorkshire North Cowton North Cowton mortem Edward MS 239: 3413 1698 10/8/1698 Copy of Court Deed Fawcett, Samuel Warrick, Yorkshire Northallerton, Northallerton Roll Elizabeth; Osmotherly, Danby, Grace Underwood Close MS 239:3414 Kaye 1656 1/23/1657 Exemplum of Deed Lome, Abraham; Sunderland, Yorkshire Northowram; Northowram fine, Fournes, Joseph Langdale and Hipperholme; Proclamation Elizabeth Halifax; Shelf MS 239:3415 2/26/1664 Bargain and Deed Whittell, John Wadsworth, Yorkshire Northowrome Northowram sale James MS 239:3416 10/1/1680 Bond Deed Humphrey, Tindall, Yorkshire Norton; Norton Housed at MS Tobias, esquire Elizabeth, widow Newparke Q65 MS 239:3417 6/4/1632 Bargain and Deed Blakiston, Tobyas Wattson, George Yorkshire Old Malton Old Malton sale and Francis

MS 239:3418 1637 7/5/1637 Assignment of Deed Blakiston, Blakiston, Tobias Yorkshire Old Malton, Old Malton Housed at lease William; Allenson, capital MS Q21:C13 Ralph; messuage Shaweforth, Thomas MS 239:3419 1765 5/20/1765 Lease for year Deed Robinson, Henry; Newson, John Yorkshire Otley, Little Otley Snell, Johseph Timble MS 239:3420 4-5 8/20/1557 Lease Deed Lyster, William Wetherell, Yorkshire Oulde Erbye Old Erby Housed at Phi/Mary Thomas MS Q21:C12 MS 239:3421 1717 4/17/1717 Release Deed Taylor, Mary; Waterland, Yorkshire Outnewton in Easington Robinson, John Henry Holderness and Elizabeth MS 239:3422 1729 9/6/1729 Release Deed Buck, James; Waterland, Yorkshire Out Newton Easington Buck, Alice Henry

249 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3423 6/11/1447 Lease indented Deed Methlay, Thomas Grene, Richard Yorkshire Owtlay, Owtlay Witnesses include Sir messuage and Thomas Savyll. Robert pasture in Hall, rector of Thornhill. Gretwesyll Dated at Thornhill. more Presumably Yorkshire

MS 239:3424 7/8/1684 Release Deed Robson, Timothy; Cale, John Smith, Yorkshire Pecknell Pecknell others Edward; Waling, Thomas MS 239:3425 1655-1738 3/25/1655 Various Deed Lighton, John Sleightholme, Yorkshire Pickering, Pickering Includes land to erect a Housed at George; many Goatland, fulling mill and its MS Case Over- others Brereton leases; other property. B 247 21 documents MS 239:3426 11/21/1682 Deed of gift Deed Baker, John, Baker, John, Yorkshire Pickering, Pickering senior junior Farmanby; Thornton MS 239:3427 12/12/1682 Lease for year Deed Baker, John, Baker, John, Yorkshire Pickering, Pickering senior junior Farmanby MS 239:3428 11/3/1688 Bond Deed Smithson, Simon Baker, John Yorkshire Pickering, Pickering Farmondby MS 239:3429 10/9/1622 Exemplification Deed Baggett, Robert Gaynes, John Yorkshire Pickhall; Roxby Pickhill of fine and Jane MS 239:3430 ? William & 7/1/1693 Exemplification Deed Harrison, John Simpson, Yorkshire Pickhall Pickhill Mary of fine Thomas and Elizabeth; others

MS 239:3431 1738 10/17/1738 Copy of Court Deed Dixon, Joan Rogerson, Grimston, Yorkshire Pocklington Pocklington Roll William and Robert Elizabeth (steward of court) MS 239:3432 1799 10/28/1799 Copy of Court Deed Bagley, John Hudson, John Yorkshire Pocklington Pocklington Roll MS 239:3433 1804 2/29/1804 Copy of Court Deed Rogerson, Rudd, John Newstead, Yorkshire Pocklington Pocklington Roll William; Christopher (manor) (court steward) MS 239:3434 24 George 9/28/1750 Lease Deed University Scholey, Samuel Yorkshire Pontefract Pontefract II College, Oxford MS 239:3435 4/20/1659 Recovery Deed King, Ralph Burrell, John, Yorkshire Pott Grainge; Pott Ellen, Peter, Masham Mary, William

250 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3436 1615 8/1/1615 Bargain and Deed Darell, Phillip Cattall, Thomas Yorkshire Pountefracte, Pontefract sale Monkehill MS 239:3437 4/30/1611 Confirmation Deed Firth, Thomas Wormall, John Yorkshire Quernby, Quarmby and Susanna Haghehowses; Rastricke MS 239:3438 9 James I 10/9/1611 Exemplification Deed Firthe, Thomas, Firthe, Thomas, Yorkshire Quernbye; Quarmby Endorsement names of fine Junior; North, Sr. Rastricke Haighowse Edward MS 239:3439 7/2/1632 Feoffment Deed Nicoll, Joseph Horsfall, John Yorkshire Quarmbie, Quarmby Includes 2 bays of Haighouse house, as divided MS 239:3440 10/10/1633 Feoffment Deed Firthe, Thomas Benson, Robert; Yorkshire Quermby, Quarmby Radcliffe, Haghehowse Thomas MS 239:3441 10/10/1676 Lease for year Deed Nicholls, Joseph Wilkinson, Yorkshire Quermby, Quarmby and John; Matthew Haighouses Hanson, THomas MS 239:3442 35 2/11/1593 Bargain and Deed Cressy, William; Copley, John Yorkshire Raustall; Raustall Elizabeth I sale Cressy, Hugh Thorpesalvine MS 239:3443 7/20/1633 4/8/1675 Copies of grants Deed Ditchfield, Robinson, Wharton, Yorkshire Ravensworth, Ravensworth Edward; others Jerome and John Sir Thomas manor

MS 239:3444 1709 6/24/1709 Lease for year Deed Browne, Michael; Morton, Rev. Yorkshire Ravensworth, Ravensworth Thompson, John Low Mains Lawrence

MS 239:3445 6-7 April 4/7/1757 Lease and Deed Bursey, Dorothy; Brown, Robert Yorkshire Ravensworth Ravensworth 1757 Release others MS 239:3446 1791 8/15/1791 Lease and Deed Ewbank, Comforth, Wright, Yorkshire Ravensworth Ravensworth Release Reverend Andrew Thomas Thomas

MS 239:3447 1731 4/2/1731 Marriage Deed Simpson, John; Ramsden, Yorkshire Rawden Rawdon settlement Simpson, Dorothy Robert; Preistley, Nathaniel MS 239:3448 1704 7/24/1777 Lease for year Deed Arthur, John; Vickers, Johsua Yorkshire Rednesse Reedness Arthur, Katherine MS 239:3449 39 2/1/1593 Covenant for Deed Duckett, Richard; Aiscough, Yorkshire Richmond, Richmond Elizabeth I fine Duckett, Anne Christopher; Newbiginge Aiscough, Allen Close MS 239:3450 6/6/1685 Release Deed Wynn, Blackburne, Yorkshire Richmond, St Richmond Christopher Francis Nicholas Chapel/Hospita l

251 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3451 1705 3/28/1705 Lease for year Deed Weatherill, Luishell, John Yorkshire Richmond, Richmond George Beast Market MS 239:3452 1741 5/1/1741 Lease of Lease Deed Wilson, Ann; King, Isabell Yorkshire Richmond, Richmond and Release Calvert, George Westfeild and Anne MS 239:3453 14 1/23/1572 Exemplification Deed Metecalf, Sir Smyth, Mathew; Yorkshire Ripon, Ripon Elizabeth I of fine Christopher Smyth, Jane Clotheram (manor) MS 239:3454 14 3/28/1572 bond Deed Walworth, John Grange, William Yorkshire Ripon, Hungate Ripon Elizabeth I MS 239:3455 8/20/1607 Feoffment Deed Gascoine, Sir Norton, William Yorkshire Ripon, Sawley Ripon William; manor Calverley, Willia MS 239:3456 9/10/1607 Bond Deed Thekeston, Wilson, Thomas Yorkshire Ripon; Ripon Francis Carthroppe MS 239:3457 10/11/1609 Copy of Court Deed Jeffrey, Thomas Yorkshire Ripon, Sawley Ripon Roll MS 239:3458 21 Feb 13 2/21/1638 Release Deed Cokayne, Charles Middleton, Yorkshire Ripon, Sharow Ripon Ch and Lady William Prebendary Margaret; others MS 239:3459 2/21/1638 Bargain and Deed Cokayne, Charles; Middleton, Yorkshire Ripon, Ripon sale Price, Jacob William Sharrowe Prebend MS 239:3460 1723 5/7/1723 Lease for year Deed Lumley, Norton, William Yorkshire Ripon, Sawley Ripon Christopher; Lumley, Elizabeth

MS 239:3461 7/1/1740 Recovery Deed Aspinal, John Buckle, Thomas Yorkshire Ripon, Ripon Housed at Moorehouses, MS Flat 22 Hungate, Sawley MS 239:3462 17 4/20/1575 Exemplification Deed Biggerdyk, Robert Arnold, Thomas; Yorkshire Rocliff Roecliffe Elizabeth I of fine (copy) Arnold, Cecilia MS 239:3463 1/14/1702 Lease for year Deed Banks, Joseph Swallow, Robert Yorkshire Rotherham, Rotherham Bradgate MS 239:3464 1754 9/29/1754 Building lease Deed Right Honourable Walker, Samuel Yorkshire Rotherham, Rotherham To build a warehouse Thomas Earl of and John and Kimberworth by the New Cut Effingham Aaron; Crashaw, John

252 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3465 1601 9/7/1601 Evidence to Deed Wheate, Philip; Yorkshire Rowsby, Rowsby Possibly Special commissioners Pech, Robert; Hynderwell, Commission for court Unthanck, rectory case William; Seaton, property George MS 239:3466 5 Edward 2/16/1551 Lease Deed Conyers, Sir John Place, George; Yorkshire Rudby in Rudby in VI and Leonard Place, Elizabeth Cleveland, Cleveland semer tithes MS 239:3467 34 3/18/1592 Lease Deed Wright, William Fawsett, Mary Yorkshire Rufforth Rufforth Elizabeth I MS 239:3468 34 4/3/1592 Quitclaim Deed Jackson, James; Harbart, Thomas Yorkshire Rufforth Rufforth Elizabeth I Fothergyll, William MS 239:3469 41 1/28/1599 Bond Deed Wrighte, William Mosley, Thomas Yorkshire Rufforth; York Rufforth Elizabeth I MS 239:3470 4/21/1606 Quitclaim Deed Graviner, Martin Mosley, Thomas Yorkshire Rufforth Rufforth of of York Lamforthbrigge, Lincs MS 239:3471 33 9/3/1591 Bond Deed Durrhame, Watkinson, John Yorkshire Russholme; Rusholme Elizabeth I Christopher Draxe MS 239:3472 5 11/5/1646 Feoffment Deed Lewins, Lucian Lewins, Ann Yorkshire Rusholme Rusholme See MS 239:3473 - shows this was a mortgage, though probably a family affair

MS 239:3473 6 Nov(?) 22 11/6/1646 Confirm. of Deed Lewins, Ann Lewins, Lucian Yorkshire Rusholme Rusholme Confirms that Bargain Ch I mortgage (B and Sale is to be void if and S) repayment of disseisin £250 within 70 years

MS 239:3474 9 Charles I 1/23/1634 Exemplification Deed Fox als Titterton, Crosley, John Yorkshire Ryle als Ryhill Ryhill of fine John and Jenette and James and Thomas MS 239:3475 1657 3/22/1658 Quitclaim Deed Laycocke, Gill, John and Yorkshire Ryhill [Ryall]; Ryhill George; others Ann Wintersett MS 239:3476 29 Henry 7/27/1537 Sale - deferred Deed Clay, William Clay, Gilbert Yorkshire Rysshworth, Rysshworth VIII payment Northlands hamlet, Hallhouse

253 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3477 25 3/28/1583 Bond Deed Townsend, Roo, John Yorkshire Sandall Magna, Sandall Elizabeth I Thomas; Leming, Woodthorpe William MS 239:3478 25 5/31/1583 Copy of Court Deed Lee, Robert and Roo, John Yorkshire Sandall, Sandall Elizabeth I Roll Elizabeth Milnethorp MS 239:3479 1589 1/5/1590 Grant Deed Watson, John Kelshaw, James; Yorkshire Sandall Magna, Sandall Kelshaw, Wodthorpe Elizabeth

MS 239:3480 41 12/9/1598 Grant Deed Wood, Francis Warde, Suzanna Yorkshire Sandall Magna Sandall Elizabeth I MS 239:3481 8/26/1601 Bond Deed Kellshawe, Wodd, Francis Yorkshire Sandall Sandall Elizabeth MS 239:3482 1601 8/26/1601 Grant with Deed Kellshawe, Wodd, Francis Yorkshire Sandall Magna, Sandall seizin Elizabeth Wodthorpe Field

MS 239:3483 1 James I 11/27/1603 Bargain and Deed Boothe, Henry; Beatson, John Yorkshire Sandall Magna Sandall sale Boothe, Gervace MS 239:3484 13 6/1/1571 Feoffment Deed Foster, Leonard Harbert, Yorkshire Sandwith Sandwith Elizabeth I Christopher (county of city of York) MS 239:3485 13 6/7/1571 Quitclaim Deed Foster, Leonard; Harberte, Yorkshire Sandwythe Sandwith Elizabeth I Foster, Isabella Christopher (City and County of York), Mossecarre MS 239:3486 15 7/10/1573 Agreement Deed Gawkeroger, Gawkeroger, Yorkshire Sawby, Sawley Agreement to provide Elizabeth I John Edward Craswell hayes food and lodging and 6 shillings 8 pence annually for George Cawkeroger in exchange for his copyhold tenements MS 239:3487 29 5/22/1587 Exemplification Deed Snawsell, Robert Banke, Robert Yorkshire Sawley Sawley Regarding assize of Elizabeth I of judgement and Margaret; novel disseisin others MS 239:3488 8/4/1601 Conveyance Deed Boses, Ralph; Gascoigne, Sir Yorkshire Sawley, manor Sawley Acon, William William; others and Isabel

254 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3489 1/31/1625 Bargain and Deed Crave, Anne Jeffray, Thomas; Yorkshire Sawley Sawley Sale Cowlinge, Thomas

MS 239:3490 5 Charles I 11/28/1629 Recovery Deed Norton, William Richmond, Yorkshire Sawley Sawley Robert MS 239:3491 2/14/1646 Grant of tithes Deed Norton, William; Jefferson, Yorkshire Sawley Sawley Layton, Francis William MS 239:3492 5/16/1655 Exemplification Deed Norton, William Richmond, Yorkshire Sawley Sawley of fine Edward and Anne; Bedford, William and Anne; Abbey, Osward MS 239:3493 1708 9/24/1708 Release Deed Horsman, John Lumley, Yorkshire Sawley Sawley and Mary; Christopher Theakston, Dorothy MS 239:3494 4/21/1675 Exemplification Deed Fish, Cornelius Jarratt, William Yorkshire Scarborough Scarborough of fine MS 239:3495 1761 11/23/1761 Lease of Lease Deed Jordan, Davin and Blanshard, Yorkshire Scarbrough,Ne Scarbrough and Release William and George wbrough Catharine Gates, the Piled Bull MS 239:3496 4/9/1602 Quitclaim Deed Walker, Janet Walker, James Yorkshire Scircote, Skircoat Claverhill MS 239:3497 1722 11/1/1722 Lease for year Deed Beane, John Buckle, Anne Yorkshire Scotton Scotton MS 239:3498 9/6/1699 Deed to lead Deed Lambert, Josias Willan, Robert Thornton, Yorkshire Sedbergh; Sedbergh uses of fine and Elizabeth; William; Askrigg, others others Nappascarr MS 239:3500 11 James I 4/21/1613 Exemplification Deed Annbie, Robert, Harper, William Yorkshire Selby Selby of fine Junior; Harpham, and Elizabeth; Michael and Pottage, William Agnes and Agnes

MS 239:3501 1708 3/31/1708 Marriage Deed Wiglesworth, Parker, Edward; Yorkshire Settle, Settle settlement Henry; Baines, Ralph Searlebergh; Crombocke, Ann Long Preston MS 239:3502 21 James I 11/3/1623 Inquisition post Deed Clarke, John, Simpson, Henry, Yorkshire Sharlston; Sharlston mortem deceased inquisitor Westhardwick e

255 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3503 17 James I 3/3/1620 Grant Deed Sheffield, cheif Stainrod, Yorkshire Sheffeld, Sheffield burgesses Elizabeth Westbarr St., crofte MS 239:3504 7 Anne 7/1/1708 Fine Deed Banke, Joseph Crosbie, Robert; Yorkshire Sheffield Sheffield Parkin, John and Lydia MS 239:3505 1693 7/24/1694 Bond Deed Wood, Anna; Marriott, Yorkshire Sheffield Sheffield Housed at MS Carr, George Thomas; Stilwell, Q66 William MS 239:3506 3/27/1618 Grant Deed Rollinson, Robert Rawson, Yorkshire Sheffield, Sheffield William; Market Place Creswick, James

MS 239:3507 * 2 Edward 1/1/1549 Fragment Deed Kenyon, Ralph Radclyff, - Yorkshire Sidall; Saxton Siddle Left half only - full date VI and name lost, Ralph Kenyon of Gorton [Lancashire] MS 239:3508 5/22/1760 Crown lease Deed Crown Smith, Nicholas Yorkshire Singlethorpe; Singlethorpe Housed at Knottingley MS Flat 9 MS 239:3509 5/2/1659 Bargain and Deed Smithson, Robert Yorke, John Yorkshire Skeeby, Skeeby sale and Cicilly messuage MS 239:3510 6/11/1678 Release Deed Kirkby, William Etherington, Worsoppe, Yorkshire Skelton Skelton Robert Richard MS 239:3511 1774 5/10/1774 Lease of Lease Deed Brotton, George; Hutton, Geroge Yorkshire Skelton, Holme Skelton and Release Lynas, James Close als Halmet Close

MS 239:3512 9 Elizabeth 4/16/1567 Grant (copy) Deed Brodeleye, Waterhowse, Yorkshire Skircote, Skircoat I William; Sutcliff, Gregory Firbancke Elizabeth MS 239:3513 42 3/10/1600 Feoffment Deed Walker, William Walker, James Yorkshire Skircoate, Skircoat Elizabeth I Claverhill MS 239:3514 7/1/1601 Recovery Deed Hurste, Henry; Brigge, Richard Yorkshire Skircote Skircoat Wade, Anthony MS 239:3515 1686 1/1/1686 Assignment of Deed Laycock, Soothill, Isaac Yorkshire Skircoate, The Skircoat long lease Jonathan Heath messuage MS 239:3517 1708 3/31/1708 Agreement for Deed Wiglesworth, Brigges, Crombocke, Yorkshire Slaidburn; Long Slaidburn marriage sett Henry Margaret Ann Preston

256 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3518 1714 10/23/1714 Release Deed Clarke, William Parker, Thomas; Yorkshire Slaidburne, Slaidburn Brennand, John; Newton Wiglesworth, Henry MS 239:3519 16 Charles 3/30/1640 Copy indenture Deed Moseley, Besson, Leonard; Yorkshire South Kirbie South Kirby Compare with MS I, 1640 Elizabeth Cowper, 239:3585 - but not the Edmund; others indenture there mentioned. Gift to church of St. John, Micklegate, York MS 239:3520 1706 7/4/1706 Lease for year Deed Brokesby, Francis Travis, Hugh Yorkshire South South Skirlaugh and Richard; Skirlangh others MS 239:3522 Kaye 21 Edward 3/11/1481 Letter of Deed Kent, John, vicar Lyster, John of Gybson, Yorkshire Sowthowram, Southowram IV attorney of Bristall Halifax Richard Barnardpighile [Birstall?] MS 239:3523 Kaye 35 Henry 6/2/1543 Quitclaim Deed Sayvile, Thomas Sayvile, Henry Yorkshire Southowram, Southowram VIII Echyslay MS 239:3524 Kaye c. 1600 1/1/1600 Bond, copy / Deed Saltonstall, Brighowse, Yorkshire Southowrome; Southowram draft Gilbert Jesper Hipperholme MS 239:3525 4 Charles I 1/20/1629 Pardon of Deed Charles I Hay, Richard Hay, George Yorkshire Stainton Dale Stainton Dale alienation MS 239:3526 1654 4/1/1654 Fine Deed Ibetson, William Revell, Thomas Yorkshire Stanington; Stannington Bradfeild MS 239:3527 12 Charles 9/29/1660 Fine Deed Mathew, Thomas Barnes, Ambrose Yorkshire Startforth Startforth II MS 239:3528 11/14/1620 Bond Deed Peacock, John Crown Yorkshire Stratford Stratforth To have livery enrolled within 3 months MS 239:3529 1/23/1628 Exemplification Deed Appleby, Peacock, John Yorkshire Stratforth Stratforth of fine Ambrose and Mary; Morgan, Rowland and Lucy MS 239:3530 4/16/1651 Inspeximus of Deed Mitchell, Henry; Yorkshire Sutton; Sutton fine others Kildwick; Carleton; Elusburne MS 239:3531 3/22/1617 Bargain and Deed Talbott, Thomas; Dawson, John Yorkshire Swinden Swinden sale Fletewood, Richard; others

257 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3532 1622 1/6/1623 Quitclaim Deed Mansergh, Wiglesworth, Yorkshire Swinden Swinden Capital messuage and 8 William and Anne Henry; oxgangs his wife Wiglesworth, Ambrose MS 239:3533 7/22/1625 Assignment of Deed Tompson, John Barnes, Gilbert Yorkshire Swinden, mill Swinden Lease MS 239:3534 5 Charles I 4/22/1629 Exemplification Deed Wiglesworth, Clarke, John Yorkshire Swinden; Swinden of fine Henry; Browne, Hellifeild Roger MS 239:3535 20 Charles 9/2/1668 Exemplification Deed Wiglesworth, Baldwin, Yorkshire Swinden Swinden II of fine Henry; Hargraves, Thomas; Elizabeth Baldwin, Barbara

MS 239:3536 28 Charles 1/29/1677 Feoffment Deed Wise, John Lister, Yorkshire Swinden Swinden Land 14 yards by 1 II Christopher yard, where a barn wall has been built MS 239:3537 1685 11/5/1685 Feoffment with Deed Simpson, William Vickers, Richard; Yorkshire Swinfleet Swinefleet seizin Vickers, Leonard

MS 239:3538 13 6/1/1571 Receipt Deed Foster, Leonard Harbarte, Yorkshire Tadcaster; Tadcaster Property: close in Elizabeth I Christopher York County of City of York, location unstated MS 239:3539 2/22/1726 Agreement Deed Wrightson, Wells, Edward, Yorkshire Thirsk, Thirsk Housed at Thomas, yeoman Churchgate MS Case 104 cordwainer MS 239:3540 1760 12/16/1760 License for Deed John, Archbishop Addison, Rev. Yorkshire Thirsk, Sand Thirsk burials of York James Hutton Chapel MS 239:3541 1760 12/16/1760 Faculty for new Deed John, Archbishop Addison, Rev. Yorkshire Thirsk: Carlton Thirsk burial ground of York James Mincot Chapel MS 239:3542 4-5 Philip & 3/31/1558 Grant in fee Deed Lister, William Bolton, Henry Yorkshire Thorneton in Thornton in Mary farm Craven Cravern MS 239:3544 1/4/1624 Annuity Deed Booth, Mortymer, Mary Yorkshire Thornton in Thornton Christopher Bradforddale MS 239:3545 7/6/1675 Mortgage Deed Thorpe, John Rossendale, Yorkshire Thornton in Thornton Jeremy Bradforddale MS 239:3546 3/2/1679 Deed Deed Hill, John Baker, John Yorkshire Thornton Thornton MS 239:3547 11/3/1688 Lease for year Deed Smithson, Baker, John; Yorkshire Thornton cum Thornton Symond Smithson, Ann Farmonby MS 239:3548 1705 1/19/1706 Release Deed Smithson, Robert, Newton, Joshua Baker, John Yorkshire Thornton, Thornton Elizabeth and Ann Farmanby

258 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3549 1712 6/25/1712 Release Deed Frank, John and Baker, John Yorkshire Thornton, a Thornton Elizabeth carr MS 239:3550 1716 2/21/1717 Release Deed Horsley, John Woollf, Hannah Yorkshire Thornton, Thornton Allerthorpe, Churchstile House MS 239:3551 42 11/1/1600 Marriage Deed Marshall, Robert, Whittingham, Marshall, Yorkshire Thorp Willobie; Thorpe Elizabeth I settlement of Selby Alexander; Francis Hamelton Willoughby Baldwen, John (now wife of 1) MS 239:3552 13th 1/1/1250 Grant Deed Kirkeby, William, Nalnatheby, Yorkshire Thorpe Thorpe Witnesses: Hatculpho century son of Thomas de Halvato de de Cleseby; Thomas de Dalton in Thorp; Herneo de Mersc; William de Hohctun'; William de Bulbret, Robert fil' Henr' MS 239:3553 9/3/1616 Marriage Deed Fawcett, John Atkinsone, Fawcett, Yorkshire Thorpe Thorpe Settlement Apphia George Willowbie Willoughby MS 239:3554 6 Edward 4/18/1552 Lease Deed Storthes, Gerves Gelott, Alice Yorkshire Thurstonlande, Thurstonland Occupy half of property VI Brokholes MS 239:3555 1/12/1561 Bargain and Deed Storthes, Gerves Walker, John Yorkshire Thurstonland, Thurstonland sale Brockholes MS 239:3556 5/3/1611 Bond Deed Marsh, Mathew Netleton, Robert Yorkshire Thurstolande, Thurstonland Wallesteeds; Almonbury MS 239:3557 1770 10/22/1770 Copy of Court Deed Ross, John Boxstead, Ann Yorkshire Tupcoates with Tupcoates with Roll Myton Myton MS 239:3558 1787 10/25/1787 Copy of Court Deed Rose, John Lonsdale, Yorkshire Tupcoates with Tupcoates with Roll Thomas Myton (manor) Myton

MS 239:3559 11/27/1640 Escheator to Deed Thompson, John Girrard, John, Yorkshire Usburne Usburne Magna Housed at deliver lands Isabella, Anne, Magna MS Flat 1 Robert MS 239:3560 9/12/1673 Release of Deed Ellison, Thomas Sandford, John Yorkshire Waddington, 2 Waddington Lease and messuages and Release closes MS 239:3561 1 Henry VIII 1/3/1510 Grant Deed Aykeroyde, Crabtre, Peter Yorkshire Waddysworthe Wadsworth Named Hebden water William; Horsfall, , Oldtown Thomas

259 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3562 6/16/1665 Release Deed St. Nicholas, Copley, Sir Mosseley, Yorkshire Wadworth; Wadsworth Yorks Tickhill Thomas and Godfrey and James Stansall Timothy;others Lionel manor;Wellingl ey MS 239:3563 Kaye 1 Mary 4/4/1554 Bond Deed Kay, George of Wentworth, Yorkshire Wakefeld Wakefeld Essex Otes Wakefeld, Yorks Michaell MS 239:3564 Kaye 1726 5/2/1726 Copy of Court Deed Patchett, Smith, Mathew Yorkshire Wakefeld; Wakefeld Roll Abraham Sowerby, Warley MS 239:3565 Kaye 24 Charles 9/6/1672 Copy of Court Deed Richardson, John Walker, Grace Yorkshire Wakefield, Wakefield II Roll Hipperholme, Northowram MS 239:3566 Kaye 24 Charles 9/6/1672 Copy of Court Deed Richardson, John Walker, Grace Yorkshire Wakefield, Wakefield Copy of MS 239:3565 II Roll Hipperholme, Northowram MS 239:3567 12 Anne 6/26/1713 Copy of Court Deed Radcliffe, William Matthewman, Haigh, Yorkshire Wakefield, Wakefield Roll Francis and Jane Thomas Fulstone

MS 239:3568 1779 1/1/1779 Bargain and Deed Johnson, Armytage, Rev Yorkshire Wakefield, Wakefield Unexecuted sale Reverend William Joseph Northgate Head MS 239:3569 Kaye 1672 8/24/1672 Articles of Deed Ryall, John Walker, Grace; Yorkshire Warley; Warley agreement:mar Broadley, Mary, Northowram riage Mary and John; Fairebank, John MS 239:3570 Kaye 1672 8/24/1672 Marriage Deed Ryall, John Walker, Grace Fairbanks, Yorkshire Warley; Warley agreement and Mary Senior Broadley; Northowrome and Junior Fairbanks, John MS 239:3571 14 Charles 2/12/1662 Exemplification Deed Hutton, Mathew; Evre, William Yorkshire West Ayton West Ayton II of fine Savile, Thomas Lord; Evre, William MS 239:3572 26 George 9/29/1786 Recovery Deed Townend, George Baxter, Stafford Yorkshire West West Hardwick III Squire Hardwick; Wragby; Preston;others MS 239:3573 10(?) 7/19/1634 Commission of Deed Charles I Buckingham, Yorkshire West Rydeing West Rydeing Charles I Lieutenancy George Duke of MS 239:3574 1804 12/5/1804 Copy of Court Deed Newlove, John of Brigham, Mary Yorkshire Wetwang, Wetwang Roll Huggate and Thomas West Close (deceased)

260 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3575 4/1/1744 Recovery Deed Chappell, , James Yorkshire Whitgift, Whitgift Housed at Redness and MS Flat 19 Swinfleet MS 239:3576 7/15/1635 Covenant to Deed Ibotson, John Ibotson, William Ibotson, Yorkshire Wightwisle Wightwizzle convey Richard MS 239:3577 17 George 4/1/1777 Recovery Deed Lambert, John Berwick, William Yorkshire Withernwick in Withernwick III Barton Holderness MS 239:3578 1655 6/24/1655 Marriage Deed Wombwell, Wentworth, Yorkshire Wombwell Wombwell settlement William; Martha; George; (manor) Wombwell, others Thomas MS 239:3579 4 William & 7/1/1692 Fine, Lease and Deed Bagshaw, John Wilkinson, Yorkshire Woodhall; Woodhall Mary Release Matthew and Darfield Dorothy; others MS 239:3580 11/4/1629 Bond Deed Johnson, John, Hirste, Arthur Yorkshire Wriglesworth Wrigglesworth Henry and William MS 239:3581 11/28/1676 Recovery Deed Metcalfe, John Oglethorpe, Yorkshire Wycliffe; Wycliffe Dutton; Crofts, Thorpe Ralph MS 239:3582 9/20/1674 Bond Deed Colling, Hugh, Emerson, Arthur Yorkshire Yarm Yarm grocer MS 239:3583 4 Elizabeth 3/27/1562 Lease Deed Blythman, Farley, William Yorkshire York, garden York I William within walls of Friary MS 239:3584 4/29/1615 Bond Deed Dickinsonn, Smithe, John Yorkshire York; Ripon York Christopher MS 239:3585 1640 3/31/1640 Letter of Deed Moseley, Mallory, John Laycon, Yorkshire York; Studley York Lands sold in indenture attorney Elizabeth William of same date

MS 239:3586 1683 3/1/1684 Bond Deed Holtby, Simpson, Ralph Yorkshire York York Marmaduke MS 239:3587 19 George 2/1/1746 Recovery Deed Mansfield, Roberts, Edward Yorkshire York, Bishops York II Timothy Hill MS 239:3588 13th 1/1/1350 Grant Deed Henry, son of Walter, his Yorkshire [Barkesland] Barkisland century Gilbert de brother Barkesland MS 239:3589 14 Edward 1/13/1475 Grant Deed Batte, Robert Sayvile, Thomas Yorkshire [Sandall Sandall Magna IV Magna], Deneclyff; Kyrkehill

261 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3590 1818 12/30/1818 Assignment of Deed Pilkington, Griffith, Nancy Lismore, Cardiganshire debts William Earl (deceased) MS 239:3591 1674 7/11/1674 Bond Deed Mansell, Richard; Thomas, Carmarthenshire Yscoied Yscoied Glam Swansea Williams, Bussen Hopkins

MS 239:3592 12/1/1736 Chattel Lease Deed Lewis, Henry Glamorganshire Swansea Swansea Fragments of Housed at incomplete lease MS Case 182 MS 239:3593 1749 6/1/1749 Draft mortgage Deed Arthur, Henry, Lloyd, , Monmouthshire Libeneth; Libeneth Earl of Powis Joseph; Lisiverry Pardoe, Robert MS 239:3594 1634 7/12/1634 Bond Deed Bodenham, Apperly, William Monmouthshire Trevor Trevor (damaged) Thomas MS 239:3595 5/2/1781 Ordination Deed Kimin, William Pembrokeshire St Patrick's St Patrick's MS 239:3596 4/22/1807 Memorial of Deed Graham, George Davidson, Henry; Armstrong, Ireland, Dublin Inichcore; Inichcore registration Gunmell, Thomas Kilmairham William MS 239:3597 8 James I 4/27/1610 Mortgage Deed Skiddie Fitz John, Lombard fitz Ireland, Cork Corke, Saint Cork Consideration incl £55 Clement and James, Nicholas Heeth(?), to lay out in rebuilding Christopher ruinous stone house house MS 239:3598 32 George 6/27/1792 Recovery Deed Lumley, Vere, Earl Kemmis, Thomas Ireland, Down Newry; Kilkeel; Newry III of Uxbridge others MS 239:3599 32 George 6/27/1792 Recovery Deed Lumley, Vere, Earl Kemmis, Thomas Ireland, Galway Galway Galway housed at MS III of Uxbridge Qa35 MS 239:3600 1723 9/30/1723 Certificate Deed Gilbert, G. H. Thompson, Thompson, Ireland, Kerry Kilnaughton Kilnaughton That Judith (Mrs. John) Judith, wife of Robert Thompson and Robert John Thompson are alive MS 239:3601 32 George 6/27/1792 Recovery Deed Lumley, Vere, Earl Kemmis, Thomas Ireland, Louth Meath;O'Malig Meath housed at MS III of Uxbridge ; Parlingford; Qa35 much more MS 239:3602 15 James I 4/20/1617 Assignment Deed Hardresse, Sir Archer, Edwin; Ireland, Limerick Castleton; Castleton Thomas Oxenden, Ardloman; Richard Kilbride; Cloughrane; others MS 239:3603 8/5/1665 Grant Deed Murray, Macguir, Donald Scotland Churchatton, Churchatton Alexander, Count mill Donaldson

262 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3604 1616 11/12/1616 Confirmation Deed James Lord Colvill Galb, Joan Messing (?) Scotland Culrose Culrose (?) Thomas; Bardner, Joneta MS 239:3605 40 (?) 4/15/1607 Agreement Deed Murray, Sir David Wigtown, John Scotland Glenguhome, Glenguhome James VI Earl of; Fleming, Peebles Lord MS 239:3606 1629 6/24/1629 Judgement (?) Deed Charles I Sinclare, John Sinclare, Sir Scotland Tain, Hiltoun Tain William township MS 239:3607 1567 7/19/1567 Saisine Deed Sutherland, John Robert Bishop of Reid, Scotland, Caith Scotland, Various places. Notarial Earl of; Gordon, Caithness Malcom Sutherland sign manual Alexander MS 239:3608 6/25/1629 Copy of Court Deed Saers, Francis Partridge, Alicia Sussex, ? ? Manor lost. Cottage Roll and William Robert beside way to Count of Brookestreet versus (lord) Homemill MS 239:3609 11/24/1662 Receipt Deed Atkyns, Sir Berry, John ? ? Receipt for Edward consideration in indentures - £850. By Sir Edward Atkyns, Baron of Exchequer MS 239:3610 post 1674 1/1/1675 Schedule of Deed Neale, Thomas Royal ? ? leases from Adventurers into deed Africa, company; Beranger, Charles; others

MS 239:3611 c. 1680? 1/1/1680 Rental, place, Deed Venn, Arthur Hopkins, Robert Foords, ? ? Names are of initial date unspecif'd Edward tenants

MS 239:3612 9/4/1693 Copy deed and Deed Comberbatch, Bowdler, Banashe, ? ? 2nd and 3rd page of opinion John Marmaduke William copy. Place lost, but (counsel) includes messuages, store or sugar house, gardens, orchards MS 239:3613 1/19/1782 Receipt for fine Deed Mellersh, Anne Suffolk, Earl (?) ? ?

MS 239:3614 c. 1800 1/1/1800 Single sheet of Deed Beard, Henry and ? ? Security for loan by indenture Hannah 'Company'

263 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3615 11/1/1647 Copy of Court Deed Aston Boyes Aston Boyes Copy of Court roll Housed at Roll and terrier giving complete terrier MS Roll Large of 1 yardland. Court of 4:158 Sir Thomas Hord, Knight MS 239:3616 F. Mich. 9/29/1266 Agreement Deed Bure, Ralph de, Coltis, Alexander ? Bachellesthana Bachellesthana Lease at stated term 1266 son of Pagone de Cum (?) (?) [i.e., date?] land et (numerals) Ouston tenem in villa de B. which Alex held at will. For 8 years. To lord of fee: 3 shillings, a rose to Ralph. Reasonable estoverum de bosco capient ad edificand et comburend sine destructione' Witnesses: William S.

MS 239:3617 1413 5/3/1433 Quittance Deed Broys, Theobald Broys supra Broys supra Possibly not English? de Segnoma'(?), Segnoma'(?) Church of St Mary MS 239:3618 7 Mar 34 3/7/1543 Copy of Court Deed Drusyard Drusyard Possibly Brusyard Housed at Hy VIII Roll MS Roll Large 6:195 MS 239:3619 12 William 9/6/1700 Copy of Court Deed Sayer, Anna Heyward, John; Wisdome, ? Etthinswell Etthinswell III Roll Heyward, John (manor) (manor) manor Katherine MS 239:3620 F. St Giles7 9/1/1383 Lease (?) Deed Puttock, William ?, John ? Grendwod Grendwod Possibly Brendwod. Richard II Faded. Refers to another charter MS 239:3621 Sun bef St 6/8/1315 Grant Deed Arnold, Elena, Hecgere, Robert, ? Lokerlegh Lokerlegh Witnesses: John Payn; Barnabas 8 daughter of Attorney and Nicholas de Holebi; Ed s. Ed Richard Isabelle John Attencede; John Rumbold; Henry le Verbole; Thomas le Verbole; John Balat. Dated at Lokerlegh

264 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3622 1569 1/1/1569 1638 Schedule of Deed Marsh Street Marsh Street Formerly attached to Housed at deeds indenture. Notes Will MS Roll Large Alice Hicks, 19.8.1638 4:164 No town named. A Marsh Street exists in Dunster, Somerset. MS 239:3623 36 Charles 4/27/1684 Copy of Court Deed Hurd, Faith Herd, Robert Lincoln, ? Netland, Netland Name uncertain II Roll Thomas, manor Bishop of , lord of manor MS 239:3624 1741 3/5/1742 Copy of Court Deed Montgomery, Banks, , Newnham Newnham No indication of county Roll William Thomas, (manor) (manor) lord of manor MS 239:3625 1605 1/1/1605 Copy of Court Deed Newton Newton Larlinge Housed at Roll Larlinge MS Roll Small 10:99e MS 239:3626 1692 3/7/1693 Copy of Court Deed Davies, Phebe May, Henry of Goddard, ? Peethall, Peethall Roll Langham, Essex Elizabeth, manor; North lady of Peet manor MS 239:3627 1671 5/15/1671 Copy of Court Deed Widdington, Potts, James ? Ridsdale Ridsdale (manor) Roll Edward, baronet (manor) and Christian MS 239:3628 1 Richard III 2/10/1484 Feoffment Deed Sprygonell, Bawnay, Robert ? Tregelston Tregelston Describes open field Richard land; names Le shortholme; Le Kyrkhyll; le Fyrth. Witnesses inc John Coke, vicar of Sandall. Endorsement gives Robert Bawnay as Dawnay, but this seems wrong. MS 239:3629 10/14/1656 Copy of Court Deed Baxter, William Baxter, William, William, ? Turnman, Turnman Roll son Thomas Cobbey Close (lord)

265 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3630 1605 1/1/1605 Copy of Court Deed Watton Hall in Watton Hall in Housed at Roll Watton Watton MS Roll Small 10:99b MS 239:3631 15 Charles I 6/19/1639 Copy of Court Deed Kimpton, George Harward, ? Weston Weston Roll William, steward Argentine Argentine (manor) (manor) MS 239:3632 10/30/1760 Copy of Court Deed James, John James, John, Prater, ? Whitchurch al Whitchurch al Roll William and Ellen, Benagre, Benagre Sarah farmer of prebend, Little prebend Cockhill MS 239:3633 3/10/1674 Fine, in manor Deed Nycholls, Thomas Edwards, Daniel Wilton super Wilton super Lord: James Bridges. court and Joan Wyam; Wilton Wyam Court held at Wilston. Parva Probably not Oxfordshire. Possibly Herefordshire? MS 239:3634 19 10/4/1577 Award in Deed Osborne, Thomas Grene, Richard; Southcott, ? Witham Witham ? If Suffolk and part of Elizabeth I dispute Grene, Margaret John North

MS 239:3635 6 William & 6/1/1694 Fine Deed Coldham, John; Herlackenden, ? Woodchurch Woodchurch Probably Cheshire or Mary Dethek, Edmund George; Kent Herlackenden, Mary MS 239:3636 9 Oct 4 Eliz 10/9/1562 Rental Manorial Cambridgeshire Long Stanton Lands let to inhabitants documents of Wyllingham, belonging to the manor of Covylles in Longe Stanton; (?) Used as cover for rentals of Clothale and endorsed as such. Note on 2014/2015 inventory states that document was misplaced during sorting.

266 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3637 15th cent? 1/1/1450 1/1/1450 Rental or suit Manorial Huntingdonshire Cranfeld, Cranfield Hunts Beckford,Elyn List of a few tenants in Housed at MS list documents Hemyngford, gton, etc each of many places. Roll Large Houghton Heading and RHS lost, 3:134 so unclear if is suitor list orental. Other places: Gydding, Gylling, Allyngton, Woldweston, Grytton, Brought on Ranele, Halyweland Niddyngworth, Overe, Stynecle parva

MS 239:3638 11/2/1719 4/29/1743 Court rolls Manorial Cambridgeshire Conington Conington Court of Thomas Housed at documents Cotton (1719; 1720) MS Roll Large and Dingley Askham 7:230 (1743) MS 239:3639 ? Mon 3/30/1449 Rental Manorial Cambridgeshire Exning, Exning Estate of Richard Housed at before documents Newmarket Foster, gentleman MS Roll Large Easter 17 H 7:225 VI MS 239:3640 18 May 5/18/1559 10/6/1596 Court Rolls Manorial Cambridgeshire Haselyngfeld Haslingfield Manors of Haslingfield Housed at 1559 documents Scalys, Haslingfield MS Roll Large Mencyor and 7:227 Haslingfield Melford; first court of Thomas Wenday MS 239:3641 29 Apr 3 El 4/29/1561 3 Nov 11/3/1569 Court Roll Manorial Cambridgeshire? Rampton Lylez Rampton Court of Richard Housed at 1569 (frankpledge) documents Cholmley, knightt MS Roll Large 6:222 MS 239:3642 14 Henry 9/13/1522 View of Manorial Hospitallers Smyth, John Cambridgeshire Wilburgham Wilbraham VIII frankpledge documents Magna and Parva (manor) MS 239:3643 9 Oct 4 Eliz 4/9/1562 Rental Manorial Cambridgeshire Willingham; Willingham Housed at documents Long Stanton, MS Roll Small Covylles manor 1:7

267 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3644 9 May 4 5/9/1688 7 June 4 6/7/1688 Court roll Manorial Devon Hempston Hempston Corn Markewll;Pe Also Frobury; Weston Housed at James II James II documents Arundell;Brixha Arundell ndryn;Ludvan Patrick; Baseing. MS Roll Small m;E Leas;Porthin Courts of Charles 3:25 Portlemouth Marquess of Winchester; moves in sequence through countie 3 membranes MS 239:3645 1747 9/29/1747 Rental Manorial Dorset East Stower, East Stower documents manor MS 239:3647 8 April 23 4/8/1483 Court Roll Manorial Hampshire Asheley, Little Ashley Ed IV documents Somborne MS 239:3648 1723 4/16/1723 Court Baron Manorial Hampshire Binstead Binstead Court of James Worsley Housed at documents Popham MS Roll Large 1:38 MS 239:3649 Nov 1685 11/1/1685 Rental Manorial Hampshire Ewsholt? Ewshot Apparently rental, Housed at documents wrapped in docket MS Roll Small labelled Progressus 8:62b Ep'atus Winton ad Turn St Martini 1685. MS 239:3650 3 Oct 8 Eliz 10/3/1566 Court rolls Manorial Hampshire Foxcott; Foxcott Berks Stanford Lord: Edward Barrett Housed at documents Wolveton Dynley MS Roll Small 7:50 MS 239:3651 4 July 24 7/4/1582 7 Oct 36 10/7/1594 Court book Manorial Hampshire Hartley Hartley Wintney Eliz Eliz documents Wintney MS 239:3652 Mich 1767 9/29/1767 9/29/1768 Rental of quit Manorial Hampshire Havant Havant Due to Thomas Aylmer Housed at rents documents MS Roll Large 3:128 MS 239:3653 15 June 6/15/1716 23 May 5/23/1733 Court roll Manorial Hampshire Itchill; Ewsholt Itchill Draft presentments Housed at 1716 1733 documents MS Roll Small 8:62a/c MS 239:3654 1681 9/27/1681 1683 4/4/1683 Court rolls Manorial Hampshire Kingsclere Kingsclere Court of Marquis of Housed at documents Winchester MS Roll Large 1:41 MS 239:3655 12 Nov 10 11/12/1612 Court Roll Manorial Hampshire Odiham Odiham Fragile - needs repair James documents

268 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3656 5 Dec 12 12/5/1660 10/24/1734 Court roll Manorial Hampshire Odiham Odiham Court of James Zouch; Housed at Charles documents Thomas Jervoise, MS Roll Small esquire and Benjamin 4:32 Rudyerd. 2 membranes

MS 239:3657 4/26/1678 4/20/1747 Court papers Manorial Hampshire Romsey Romsey documents MS 239:3658 3/25/1736 Rental Manorial Hampshire Romsey Romsey Housed at documents MS Roll Large 4:154 MS 239:3659 8 Oct 38 Hy 10/8/1547 Court roll Manorial Hampshire Wolverton al. Wolverton Lord: John Gylbert Housed at VIII documents Mylton MS Small 7:55 MS 239:3660 12 Nov 11/12/1554 Court roll Manorial Hampshire Wolfreton Wolverton Court of John Bakere, Housed at Philip & documents knight MS Roll Small Mary 1 & 2 5:43 MS 239:3661 10 Mar 15 3/10/1573 Court roll Manorial Hampshire Wolverton al. Wolverton Lord: John Worsley Housed at Eliz documents Mylton MS Roll Small 7:56 MS 239:3662 10 Dec 16 12/10/1573 Rental Manorial Hampshire Wolverton al. Wolverton Lengthy. Slip notes: Housed at Eliz documents Mylton Burke Mss Add 2 MS Roll Small Court rolls of 7:51 Wolverton, 1427-1577 9m. MS 239:3663 17 Sept 16 9/17/1574 Court roll Manorial Hampshire Wolverton al. Wolverton Lord: John Worsley Housed at Eliz documents Mylton MS Roll Small 7:60 MS 239:3664 25 Sept 12 9/25/1576 Court roll Manorial Hampshire Wolverton al. Wolverton Lord: John Worsley Housed at Eliz documents Mylton MS Roll Small 7:52 MS 239:3665 29 Sept 18 9/29/1576 Court roll Manorial Hampshire Wolverton al. Wolverton Lord: Thomas Worsley Housed at Eliz documents Mylton MS Roll Small 7:58 MS 239:3666 9 Oct 18 10/9/1576 Court roll Manorial Hampshire Wolfreton Wolverton Court of Edward Barret, Housed at Eliz documents esquire and Elizabeth, MS Roll Small wife 5:45

269 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3667 10 Feb 25 2/10/1583 Court roll Manorial Hampshire Wolveton; Wolverton Lord: Thomas Worsley. Housed at Eliz documents Mylton Names Northill; parish MS Roll Small of Brading; Byndbrigg; 7:59 North and South Sandwell; Bordwood; Stanwell

MS 239:3668 * 1588 9/1/1588 Court roll Manorial Hampshire Wolverton al. Wolverton Lord: Thomas Worsley Housed at documents Mylton MS Roll Small 7:53 MS 239:3669 8 Oct 33 10/8/1591 Court roll Manorial Hampshire Wolverton al. Wolverton Lord: Thomas Worsley Housed at Eliz documents Mylton MS Roll Small 7:54 MS 239:3670 3 July 42 7/3/1600 Court roll Manorial Hampshire Wolverton al. Wolverton Lord: Thomas Worsley. Housed at Eliz documents Mylton Lengthy presentments MS Roll Small of holding changes 7:57 MS 239:3671 14 Dec 21 12/14/1529 Court roll Manorial Hampshire Wulfreton; Wolverton No lord stated; Okeley Housed at Hy VIII documents Okeley; and Borowclere named MS Roll Small Borowclere apparently as 5:44 subsidiary places MS 239:3672 Michaelma 9/29/1412 Rental Manorial Hertfordshire Botlee, Clothall ** Check Date** No 13 Housed at s 13 Hy 1V documents Clothalebury Henry V MS Roll Small 1:10 MS 239:3673 F St 8/10/1322 F St 6/11/1326 Court roll Manorial Hertfordshire Clothale Clothall Court of Laurence de Housed at Laurence Barnabas documents Bottele MS Roll Small 16 Ed II 19 Ed II 1:11 MS 239:3674 nd C15 1/1/1450 Rental Manorial Hertfordshire Clothale Clothall Housed at documents MS Roll Small 1:2 MS 239:3675 nd C15 1/1/1450 rental Manorial Hertfordshire Clothale Clothall Housed at documents MS Roll Small 1:3 MS 239:3676 nd C15 1/1/1450 Rental Manorial Hertfordshire Clothale Clothall Housed at documents MS Roll Small 1:4

270 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3677 nd C15 1/1/1450 Rental Manorial Hertfordshire Clothalsbery Clothall Rent of assize Housed at documents pertaining to MS Roll Small Clothalsbury. Luffenall; 1:9 Yerdeleye Cumberlowe Grene; Walyngton; Clothallbury; Baldock; Rysheden; Pro rege MS 239:3678 12 Dec 18 12/12/1478 Rental Manorial Hertfordshire Clothale Clothall Housed at Ed IV documents MS Roll Small 1:8 MS 239:3679 [April ?] 2 4/1/1487 Rental Manorial Hertfordshire Clothale Clothall Housed at Hy VII documents MS Roll Small 1:5 MS 239:3680 8 April 22 4/8/1507 Rental Manorial Hertfordshire Clothale Clothall Housed at Henry VII documents MS Roll Small 1:6 MS 239:3681 Mich 20 9/29/1441 Visus Status Manorial Hertfordshire Trynge Tring By William Preest, Housed at Hen VI documents firmar MS Roll Small 1:12 MS 239:3682 c. 23 Hy VIII 10/1/1531 Compotus Manorial Magdalen College Kent Aldington; Aldington Two accounts part of (or ED IV) documents Oxford (possibly Walda series on several lords) membranes, this just one, containing end of one account and two others. Places Walda and [. ]us Martini. Mentions payments to Magdalen College, Oxfordshire. Year Henry VIII or poss Edward IV. Near Rye/marshes MS 239:3683 e.16th 1/1/1525 Rental Manorial Kent? Shepey; Sheppey Kent Chalkewell; Heading and date lost. Housed at documents Rymney; Milton; Includes cash and cock MS Roll Large Milstede;Sittin Milstede; payments 4:143 gbourne Rodmersham

271 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3684a 25.10.1725 10/25/1725 1727 1/1/1727 Court barons Manorial Buller, John Kent Sheppy, manor Sheppey Lord: John Francis Housed at and rentals documents Francis of Minster Buller. 32 items, MS Roll Large manorial records 3:139 including rentals, 1725, 1727, court baron rolls, summons MS 239:3684b 10/27/1279 5/10/1763 Court barons Manorial Buller, John Kent Sheppy, manor Sheppey Includes full rental of Housed at and rentals documents Francis of Minster copyhold quit rents, MS Roll Large May 1763 3:139 MS 239:3685 1632 1/1/1632 Court roll, Manorial Norfolk Billookby Billockby Housed at fragment documents MS Roll Large 2:104 MS 239:3686 1706 1/1/1706 Court Roll Manorial Norfolk East Harling East Harling Housed at documents MS Roll Large 2:103 MS 239:3687 19 Richard 9/1/1493 9 Henry Survey volume Manorial Fitzpiers, Ellyswyck, Norfolk Hedenham Hedenham Includes manorial II?] VII?] *MAP documents Laurence Margaret (manor) surveys, especially 9 Henry VII; early map of closes in manor; 1396 extent MS 239:3688 6 Elizabeth 4/15/1564 13 4/13/1568 Court book Manorial Norfolk Heddenham; Hedenham I Elizabeth I documents Richeman (manors) MS 239:3689 c. 1600 1/1/1600 Manorial orders Manorial Norfolk Hockwold; Hockwold cum documents Wilton Wilton MS 239:3690 Tue in 4/9/1588 Wed after 6/10/1590 Court roll Manorial Norfolk Multon Moulton 3 courts, two 1590, one Housed at Easter pentecost documents 1592 MS Roll Small Week 30 32 El 10:92 Eliz MS 239:3691a 1647 1/1/1674 1657 1/1/1657 Court book Manorial Norfolk? Multon Moulton 1647-57 Court book Housed at documents MS Roll Large 2:98 MS239:3691b 1/1/1668 Court rolls Manorial Norfolk? Multon Moulton Housed at documents MS Roll Large 2:97

272 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3691c 1/1/1668 1/1/1671 Court rolls Manorial Norfolk? Multon Moulton Housed at documents MS Roll Large 2:95 MS 239:3691d 1/1/1674 1/1/1680 Court rolls Manorial Norfolk? Multon Moulton 1674-5 plus Housed at documents MS Roll Large 2:96 MS 239:3692 10/13/1674 (other Court roll Manorial Norfolk Multon Moulton As [MS 239:36?]93; Housed at dates) documents either abstract or part MS Roll Small of roll 10:94 MS 239:3693 c. 1677 1/1/1677 Court roll Manorial Norfolk Multon Moulton Either part of a roll or a Housed at documents series of copies from MS Roll Small one 10:93 MS 239:3694 11/1/1818 List of Manorial Norfolk Sisland als Sisland copyholders documents Charles MS 239:3695 2 OCt 25 Ch 10/2/1672 29 Sept 9/29/1717 Court roll; Manorial Oxfordshire Hinghame Hinghame Court of John Yardley; Housed at II 1717 rental documents rental of quit rents MS Roll Small 9:74 MS 239:3696 19 Apr 4/19/1650 8 Aug 8/8/1656 Court roll Manorial Oxfordshire Witney Witney Lord: . Housed at 1650 1656 documents Notes' Ad turnu' Sci MS Roll Small Martini viz 19 April 9:71 1650 MS 239:3699 1666 1/1/1666 1680 Rentals Manorial Suffolk? Drinkeston; Drinkstone Four rentals: Housed at documents Drinkestone 1676-7; 1679-80; 1673 MS Roll Small and Loveraines (detailed) 2:20 Incl: rent due out of Timperly Hall, to Manor of Combs; [by Lichfield and Coventry] Also 'toward Wolpit' [? Woolpit, Suffolk]

MS 239:3700 c.1550 1/1/1550 Extracts from Manorial Suffolk Framlingham Framlingham Items concerning felling court rolls documents of trees, from court rolls

273 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3701 4/11/1663 2/26/1677 Court Book Manorial Suffolk Giffords; Giffords Court of Clement documents Denston Heigham (Douston?); Wickhambrook e manor MS 239:3702 29 Sept 9/29/1634 4/11/1639 Rental Manorial Suffolk? Haverhill Haverhill Manor of Haverhill Housed at 1634 documents Horsham cum Hellions. MS Roll Small In topographical 2:21 order,'Beginning with the houses at Hanchett end and so going through the whole Towne as the people dwell'. Very detailed; with brief accounts to 1639

MS 239:3703 11 July 7/11/1277 16 Sept 9/16/1423 Court Rolls Manorial Suffolk Kediton Kedington Mainly Eward I-II. Lord Housed at 1277 1423 documents (Keddington) mostly not named, but MS Roll Large 3 Edward III is Simon de 5:177 Kynardslegh and 3 Edward I, Anet de Novo Mercato MS 239:3704 25 Jan 1/25/1329 10 Jul 7/10/1377 Court Rolls Manorial Suffolk Kediton Kedington 1329 Court of lady Housed at 1329 1377 documents (Keddington) Margaret de MS Roll Large Kynardeslee. 46 5:176 membranes. MS 239:3705 Mich 3 Ed 9/29/1329 Mich 51 9/29/1377 Compoti Manorial Suffolk Kediton Kedington Cotenhall Kediton, 2-3 Edward III Housed at III Ed III documents (Keddington) to 19-20 Edward III, 8 MS Roll Large years 5:178 Cotenhall, manor of Sir John Todenham, 33-4 Ewardd III to 50-1 Edward II; also Place: Cotenhall MS 239:3710 23 Sept 9/23/1702 Rental in manor Manorial Surrey Somersbury; Somersbury Housed at 1702 court roll documents Ewhurst MS Roll Large 4:169 MS 239:3711 3-4 Henry 9/29/1424 4 Henry VI Compotus Manorial Hamp, John Sussex Terrynge Tarring Neville VI documents

274 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3712 35 9/7/1593 Customs of Manorial Wight Motstone Mottistone Changes customs in Elizabeth I manor documents relation to marriage without lord's license MS 239:3713 4/18/1587 Court Roll Manorial Wight North Shorwell Shorwell documents MS 239:3714 Mich 19 Ed 9/29/1345 9/29/1346 Compotus Manorial Isle of Wight Schorewell Shorwell Housed at III documents MS Roll Small 8:61 MS 239:3715 29 Sept 25 9/29/1351 9/29/1352 Compotus Manorial Isle of Wight Schorewell Shorwell Manor of Lacock Abbey Housed at Ed III documents MS Roll Small 8:63 MS 239:3716 F St 11/25/1363 9/29/1364 Compotus Manorial Isle of Wight Schorewell Shorwell Housed at Katherine documents MS Roll Small 37 Ed III 8:65 MS 239:3717 26 Sept 36 9/26/1544 Court Roll Manorial Wight Shorwell Shorwell Housed at Hy 8 documents MS Roll Small 8:64 MS 239:3718 Thu after 9/29/1427 Court Roll Manorial Isle of Wight Wolfreton Wolverton No lord Housed at Michaelma documents MS Roll Small s 6 Hy VI 6:47 MS 239:3719 9 May 1-2 5/9/1555 22 Oct 2-3 10/22/1555 Court Roll Manorial Wight Wolfreton Wolverton Court of John Baker, Housed at Phil/Mary Phil/Mary documents knight MS Roll Small 6:49 MS 239:3720 11 Sept 3 9/11/1561 Court Roll Manorial Wight Wolfreton Wolverton Court of Edward Housed at Eliz documents Barratt; names MS Roll Small Basingstoke, Kingsclere 6:48 MS 239:3721 8 OCt 19 10/8/1577 Court Roll Manorial Wight Wolfreton Wolverton Court of Edward Barratt Housed at Eliz documents and Elizabeth, wife MS Roll Small 5:46 MS 239:3722 c. 1700 1/1/1700 Fragment of Manorial Holbrooke, ? Draycott Draycott Draycott only place manorial pains documents Thomas, steward named in surviving strip

MS 239:3723 1698 9/29/1698 Summons for Manorial Vincent, William, ? Easteswrith, Easteswrith hundred court documents steward Hundred

275 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3724 4/7/1766 Court Roll Manorial Wyvill, Sir ? Osgodby Osgodby Jury list; Lord: Sir M documents Marmaduke Wyvill. Either Lincolnshire or Yorkshire MS 239:3725 31 Oct 10/31/1661 12/4/1662 Court roll Manorial ? Wroxall Wroxall Wight/Devon Court of Peirs Housed at 1661 documents Edgcumbe, armiger. MS Roll Large Heriot of feather bed 1:28 value 15 shillings taken in one entry MS 239:3726 c. 1600 1/1/1600 Division of Survey No place given. Minor lands names include: Ashleys; Ashleys Ings; Buckston Intake; Hoole. An illegible personal or place name initially

MS 239:3727 17th 1/1/1650 Terrier of half Survey No place given. Housed at yardland Includes ?Sengdale MS Roll Large Field; Hadwell Field. 4:145 Dorse used for calculation table. MS 239:3728 10/2/1663 List of tenants Survey Goodman, Hallyley, Walter Updates list of tenants Thomas and Elizabeth as in marriage settlement of 13.2.1598. MS 239:3729 c.1750 1/1/1750 Terrier Survey Lengthy terrier of open Housed at field lands, place and MS Roll Large date unstated. Includes 7:242 Sence Brook; Lovets Bridge Field; Sibson Road and Sibson Hedge

MS 239:3730 1/1/1699 Rental Survey Curteney, Mr. Cornwall Ladock; Ladock Devon Chagford; Treverbyn; Over Nansoth;Lanev Wollacombe ell MS 239:3731 9/1/1634 Glebe terrier Survey Pimme, Hugh Devon Clayhanger Clayhanger MS 239:3732 1698 5/3/1698 Survey Survey Richards, Edward Collins, William Dorset West Lulworth, West Lulworth Hambrow Farme

276 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3734 1/1/1812 Map Survey Young, James Gloucestershire Horsley Horsley Plan of James Young's Housed at estate MS Case Over- B 265 MS 239:3735 1814 4/1/1814 Survey Survey Iveson, John, Hampshire Boldre, Boldre valuer Battamsley Farm MS 239:3736 c. 1700 1/1/1700 Survey Survey Bromfield, Mr Hampshire Chawcraft Chawcraft Freehold and copyhold (estate) MS 239:3737 1668 1/1/1668 Rental Survey Hampshire Dibden Dibden Housed at MS Roll Large 3:123 MS 239:3738 18th cent 1/1/1750 Survey/rental Survey Hampshire Dibden Dibden Housed at MS Roll Large 2:122 MS 239:3739 1720 1/1/1720 Survey of land Survey Hampshire Eling Eling to be sold MS 239:3740 c.1700 1/1/1700 Rental Survey Hampshire Ewshott Ewshot 2 documents, Housed at apparently related. MS Roll Small 8:62d/e MS 239:3741 c.1850 1/1/1850 Map Survey Railway Hampshire Farnham Fareham Plan and section for Housed at branch from London MS Case 251 and Southwestern Rly MS 239:3742 c.1900 1 Map Survey Allen's Trustees Southsea Bone, Alfred Hampshire Portsmouth, Portsmouth Map of railway station Housed at Railway H Southsea and adjacent street. MS Case Over- Company Presumably for a A 250 development. A H Bone, architect's stamp

MS 239:3743 1754 1/1/1754 Plan Survey Hampshire Raglinton and Raglinton and Raglington Farm = Housed at Lockhams Fm Lockhams Fm SU5143. I.Allere del MS Roll Large 2:118

277 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3744 1 * 1608 1/1/1608 Terrier Survey Hertfordshire Ashwell, Ashwell Property of James Biss Housed at Digswell (?) now of William MS Roll Small Steton in right of his 1:1 wife. Manor of Digeswell (Digswell in endorsement) in Ashwell (Identified as Hertfordshire) Names: Quarry Field; Rugden Field; High Field; North Field MS 239:3745 1 Mary 1/1/1553 Rental Survey Kent Mylton, Milton Sittingborne, Housed at Mylstead, etc. MS Roll Large Rodmersham 3:137 MS 239:3746 6/4/1850 Map Survey de Salis, Countess Bagley Middlesex Harlington Harlington Plan of premises leased Housed at to Countess de Salis, MS Case Over- near A 266 Harlington/Uxbridge, adj Grand Junction Canal and GWR MS 239:3747 1791 1/1/1791 Glebe terrier Survey Norfolk Carleton Carleton Housed at MS Roll Large 2:87 MS 239:3748 1791 1/1/1791 Glebe terrier Survey Norfolk Sisland Sisland Housed at MS Roll Large 2:88 MS 239:3749 1791 1/1/1791 Terrier, glebe Survey Norfolk Stratton St Stratton St Housed at land Michael and St Michael MS Roll Large Peter 2:90 MS 239:3750 1791 1/1/1791 Glebe terrier Survey Norfolk Wreningham Wreningham Housed at MS Roll Large 2:89 MS 239:3751 1780 6/7/1780 Survey of Survey Nottinghamshire East Retford East Retford common rights

278 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3752 1/1/1831 Map Survey Oxfordshire , Mongewell Illustrating changed Housed at Wood House field divisions MS Case Over- Farm C 274 MS 239:3753 1865 9/30/1865 1866 Map Survey Speke, W. Somerset Ashill; White Ashill Plan of land beside Lackington canal MS 239:3754 1825 1/1/1825 Map Survey Ilett, P. B., Edmonds, I. B. Somerset Radwell or Radwell Map of lands awarded surveyor West at enclosure Lambrook MS 239:3755 1812 1/1/1812 Map of farm Survey Surrey Chiddingfold, Chiddingfold No information as to Housed at Lower Tugley owner. 32 acres MS P543 Farm HF21.3 MS 239:3756 1/1/1854 Map Survey Haberdashers Surrey Deptford Deptford Plan of land owned by Housed at Company company MS Case Over- B 259 MS 239:3757 1883 1/1/1883 Map Survey Sheffield, Lord Sussex Newhaven, Newhaven Map of harbour Housed at (?)(endorse harbour and MS Case Over- d) Court Farm B 252 MS 239:3758 nd c. 1400 1/1/1400 Terrier of Survey Isle of Wight Shorwell, Shorwell Also transcripts of 2 Housed at demesne lands Wolverton, deeds MS Roll Small Atherfield 8:66 MS 239:3759 6 Apr 1832 4/6/1832 Rental Survey Yorkshire Cleveland Cleveland Viscount Falkland's Housed at Cleveland estate MS Roll Large 6:217 MS 239:3760 20 May 5/20/1580 Terrier Survey Yorkshire? Crigleston Crigglestone Memorandum, not Housed at 1580 detached from a deed MS Roll Large 6:200 MS 239:3761 1770 1/1/1770 Glebe terrier Survey Jackson, Yorkshire Harewood, Harewood Christopher, vicar Vicarage

MS 239:3762 1788 1/1/1788 Rental Survey Hird, [Richard] Yorkshire Rawden Rawdon MS 239:3763 C. 1800 1/1/1800 Survey Survey Yorkshire Wakefield Wakefield Lists tenants and Housed at relates to 'Mr Gee's MS Roll Large Survey' and gives plan 6:202 numbers MS 239:3764 1849 6/26/1849 Glebe terrier Survey Craven, William Yorkshire Withernwick, Withernwick Vicarage

279 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3765 September 9/1/1794 Map Survey Duff, Hugh Fraser, Scotland, Inver Muirtown Muirtown Plan of lands to be Housed at 1794 Robert Alexander divided between Hugh MS Case Over- Robert Duff and A 261 Alexander Fraserr, at Markinch, Muirtown near Inverness MS 239:3766 16 sept 9/16/1625 ..1626 Rental Survey Upton Upton Prudham Housed at 1625 Prudham MS Roll Large 4:166 MS 239:3767 Apprentice 1859 12/27/1859 Apprenticeship Family papers Buttery, Philip Hardy, John; Derbyshire Shardlow Shardlow Notts Eastwood Tax stamp; three indenture Manners, John marginal seals; indenture of apprenticeship as draper MS 239:3768 Apprentice 1841 4/2/1841 Apprenticeship Family papers Fowler, William Smith, Joseph Essex Barking Barking Middx Hackney Two seals; signed with indenture mark; article of apprenticeship as mariner; master is a fisherman MS 239:3769 Apprentice 1806 9/25/1806 Apprenticeship Family papers Osbourn, James Smithson, Essex Grays Thurrock Grays Thurrock Tax stamp; three seals; indenture Charles signed with mark; article of apprenticeship as bricklayer MS 239:3770 Apprentice 1834 3/13/1834 Apprenticeship Family papers Cowell, William, Summers, Mark Essex Grays Thurrock Grays Thurrock Tax stamp; seal; indenture son of Richard (parish) apprenticed to Cowell watermen and Lightermen; folded around MS 239:3807 MS 239:3771 Apprentice 1807 10/17/1807 Apprenticeship Family papers Burls, John Driver, Edward Essex Orset Orsett Tax stamps; three seals indenture (run together); articles of apprenticeship as miller; receipt on back; fading

MS 239:3772 Apprentice 1829 12/10/1829 Apprenticeship Family papers Stibbs, George Stibbs, Jeffes Essex West Thurrick West Thurrock Tax stamp; seal; indenture Jeffes Edward, his (parish) apprenticed to father watermen and lightermen; was folded around MS 239:3776

280 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3773 Apprentice 1800 7/14/1800 Apprenticeship Family papers Rawline, Thomas Rawline, Joseph, Hampshire indentures (2) cordwainer

MS 239:3774 Apprentice 1835 9/7/1835 Apprenticeship Family papers Homes, William Lucitte, Henry Hampshire Portsea Portsea Henry Lucitte, weight indenture and scale and mill maker and whitesmith MS 239:3775 Apprentice 1842 6/1/1842 Articles Family papers Porter, John; Frank, John, Huntingdonshire Saint Ives St Ives Porter, Rebecca tailor MS 239:3776 Apprentice 1829 3/12/1829 Apprenticeship Family papers Roxbery, Thomas Leverett, Henry Kent Tax stamp; seal; indenture son of William apprenticed to Roxbery watermen and lightermen; was folded around MS 239:3772

MS 239:3777 Apprentice 1830 7/8/1830 Apprenticeship Family papers Bowie, James son Forbes, James Kent Tax stamp; seal; indenture of Francis Bowie apprenticed to watermen and lightermen; was folded around MS 239:3808

MS 239:3778 Apprentice 1820 5/12/1820 Apprenticeship Family papers Middleton, Henry Fricker, Edward Kent Bexley; Bexley Tax stamps; papered indenture Chislehurst seals; indenture of apprenticeship to tailor

MS 239:3779 Apprentice [blank 1/1/1826 Apprenticeship Family papers Mandy, Robert Shearly, Thomas, Kent Bexley; Bexley Tax stamp; papered date] 1826 indenture Jr. Footscrey seals but no signatures; indenture of apprenticeship to butcher MS 239:3780 Apprentice 1817 7/22/1817 Apprenticeship Family papers Ashdown, James Trigg, John Kent Darenth; Darenth Tax stamps; three seals; indenture Sutton Athone signed with mark; indenture of apprenticeship to smith; pencil note on back; "left with Mr. Walker for the security of all parties" signed G. P. Dyer MS 239:3781 Apprentice 1806 12/19/1806 Apprenticeship Family papers Pevie, William Budgen, John Kent Dartford Dartford As papermaker indenture MS 239:3782 Apprentice 1812 7/1/1812 Apprenticeship Family papers Middleton, John, Solomon, Kent Dartford; Ash Dartford As butcher indenture Junior Alexander

281 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3783 Apprentice 1812 12/6/1812 Apprenticeship Family papers Hook, William Hook, Luke Kent Dartford Dartford Tax stamp; seals indenture wanting; signed with mark; article of apprenticeship as baker

MS 239:3784 Apprentice 1821 7/1/1821 Apprenticeship Family papers Brown, James, Heritage, John Kent Dartford Dartford Tax stamp; papered indenture Junior seals; signed with mark; article of apprenticeship as grocer; receipt on back

MS 239:3785 Apprentice 1821 5/2/1822 Apprenticeship Family papers Medhurst, John Rowe, James; Kent Dartford Dartford Tax stamp; three seals; indenture Rowe, William article of apprenticeship as butcher; writing badly faded from top; receipt on back MS 239:3786 Apprentice 1823 5/19/1823 Apprenticeship Family papers Inkpen, , James Kent Dartford; Dartford Tax stamp; papered indenture Swanley seal, stain where one seal is wanting; indenture of apprenticeship to bread and biscuit baker, pastry cook and confectioner; receipts on back MS 239:3787 Apprentice 1842 11/28/1842 Apprenticeship Family papers Hicks, William. Weekes, John Kent Dartford Dartford Tax stamp; three seals; indenture Junior indenture of apprenticeship to tin- man, copper-smith and brazier MS 239:3788 Apprentice 1827 5/16/1827 Apprenticeship Family papers Beadle, John Shearly, Thomas, Kent Erith; Bexley Erith Tax stamp; papered indenture Jr. seals; article of apprenticeship to butcher; receipt on back

282 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3789 Apprentice 48 George 5/20/1808 Apprenticeship Family papers Reed, James; Young, James Kent Eynsford; Eynsford Tax stamp, seals; article III indenture Reed, David Thorn of apprenticeship as wheelwright; receipt, initialed note that this doc left in possession of initialer for benefit of parties concerned

MS 239:3790 Apprentice 1836 5/21/1836 Apprenticeship Family papers Balgden, John, Jr. Wadlow, George Kent Eynsford Eynsford Tax stamp; stains of indenture seals; indenture of apprenticeship to blacksmith; receipt on back MS 239:3791 Apprentice 1825 3/23/1825 Apprenticeship Family papers Brakefeild, Petham, William Kent Farmingham; Farningham Tax stamps; three seals; indenture William Stone article of apprenticeship as wheelwright MS 239:3792 Apprentice 1825 6/23/1825 Apprenticeship Family papers Pattison, John Pattison, Kent Gravesend Gravesend Tax stamp; seal; indenture George, his (parish) apprenticed to father watermen and lightermen; folded around MS 239:3793 MS 239:3793 Apprentice 1825 6/23/1825 Apprenticeship Family papers Pattison, John Pattison, Kent Gravesend Gravesend Tax stamp; seal; indenture George, his (parish) apprenticed to father watermen and lightermen; folded around MS 239:3796 MS 239:3794 Apprentice 1836 2/11/1836 Apprenticeship Family papers Sparrow, Joseph Sparrow, John Kent Gravesend Gravesend Tax stamp; seal; indenture Henry Samuel, his (parish) apprenticeship to father waterman and lighterman service folded around MS 239:3800 MS 239:3795 Apprentice 1799 10/25/1799 Apprenticeship Family papers Smalley, Robert Rackstraw, John; Kent Milton next Milton As house carpenter indenture Rackstraw, Gravesend George

MS 239:3796 Apprentice 1824 3/4/1824 Apprenticeship Family papers Little, John Little, Joseph, his Kent Milton next Milton Tax stamp; seal; indenture Ja[ne]s father Gravesend apprenticed to (parish) watermen and lightermen; folded around MS 239:3834

283 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3797 Apprentice 1824 5/27/1824 Apprenticeship Family papers Busby, James, Hollingum, Kent Milton next Milton Tax stamp; seal; indenture son of William Joseph Gravesend apprenticed to Busby (parish) watermen and lightermen; pencil markings on back; folded around MS 239:3814 MS 239:3798 Apprentice 1824 6/24/1824 Apprenticeship Family papers Davies, Merchant Davies, Kent Milton next Milton Tax stamp; seal; indenture Merchant, his gravesend apprenticed to father (parish) watermen and lightermen; folded around MS 239:3797 MS 239:3799 Apprentice 1827 1/4/1827 Apprenticeship Family papers Cockrane, Cockrane, Kent Milton next Milton Tax stamp; seal; indenture William Crafter William Gravesend apprenticed to (parish) watermen and lightermen; was folded around MS 239:3819

MS 239:3800 Apprentice 1827 4/26/1827 Apprenticeship Family papers Cooper, Ebenezer Cooper, Charles, Kent Milton next Milton Tax stamp; seal; indenture his father Gravesend apprenticed to service (parish) with waterman and lightermen wes folded around MS 239:3817 MS 239:3801 Apprentice 1827 8/9/1827 Apprenticeship Family papers Jewis, Robert, son Martin, William Kent Milton next Milton Tax stamp; seal; indenture of Jewis, John Gravesend apprenticed to (parish) watermen and lightermen; folded around MS 239:3839 MS 239:3802 Apprentice 1827 10/11/1827 Apprenticeship Family papers Seabright, Jacob Ambrose, Henry Kent Milton next Milton Tax stamp; seal; indenture William, Jr. Gravesend apprenticed to service (parish) with waterman and lightermen; signed with mark; folded around MS 239:3804 MS 239:3803 Apprentice 1827 12/13/1827 Apprenticeship Family papers Jarman, Henry Brown, William Kent Milton next Milton Tax stamp; seal; indenture Edward Gravesend apprenticed to (parish) watermen and lightermen; was folded around MS 239:3777

284 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3804 Apprentice 1831 9/8/1831 Apprenticeship Family papers Burles, John, son Jewiss, John Kent Milton next Milton Tax stamp; seal; indenture of William Burles Gravesend spprenticed to (parish) watermen and lightermen; signed with mark; folded around MS 239:3805 MS 239:3805 Apprentice 1831 12/8/1831 Apprenticeship Family papers Rae. Thomas Stafford, Richard Kent Milton next Milton Tax stamp; seal; indenture Wotton, son of Gravesend apprenticed to Thomas Rae (parish) watermen and lightermen; folded around MS 239:3806 MS 239:3806 Apprentice 1835 4/9/1835 Apprenticeship Family papers Glue, Joshua, son Harvey, Joseph Kent Milton next Milton Tax stamp; seal; indenture of Stephen Glue Edward Gravesend apprenticed to (parish) watermen and lightermen; folded around MS 239:3820 MS 239:3807 Apprentice 1835 8/13/1835 Apprenticeship Family papers Hughes, Hughes, Samuel Kent Milton next Milton Tax stamp; seal; indenture Alexander James Gravesend apprenticed to (parish) watermen and lightermen; folded around MS 239:3812 MS 239:3808 Apprentice 1836 1/14/1836 Apprenticeship Family papers Rae, Henry Stafford, Edward Kent Milton next Milton Tax stamp; seal; indenture Edward, son of Gravesend apprenticed to Thomas Rae (parish) watermen and lightermen; was folded around MS 239:3776

MS 239:3809 Apprentice 1804 12/19/1804 Apprenticeship Family papers Ware, George Large, Joseph Kent Northfleet Northfleet Tax stamp; seal; indenture indemture of apprenticeship as butcher; registration note from Stamp Office on back; also receipt

MS 239:3810 Apprentice 1825 2/3/1825 Apprenticeship Family papers Kuck, William, Webb, Robert Kent Northfleet; Northfleet Tax stamp; seal; indenture son of James Luck Grays apprenticed to (parishes) watermen and lightermen; signed with mark; was folded around MS 239:3799

285 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3811 Apprentice 1835 6/11/1835 Apprenticeship Family papers Collins, Jacob, Washer, James Kent North Fleet Northfleet Tax stamp; seal; indenture son of James (parish) apprenticed to Collins watermen and lightermen; signed with mark; folded around MS 239:3801 MS 239:3812 Apprentice 1838 12/13/1838 Apprenticeship Family papers Friend, Thomas Sweeting, Kent St. Alphege Greenwich Seal; signature crossed indenture Robert Thomas Collins Greenwich out; apprenticed to (parish) watermen and lightermen; folded around MS 239:3813

MS 239:3813 Apprentice 1838 12/13/1838 Apprenticeship Family papers Friend, Thomas Sweeting, Kent St. Alphege Greenwich Seal; apprenticed to indenture Robert Thomas Collins Greenwich watermen and (parish) lightermen; signature crossed out; folded around MS 239:3811 MS 239:3814 Apprentice 1825 8/18/1825 Apprenticeship Family papers Joel, Christopher, Joel, Nathaniel Kent St. Georges Gravesend Tax stamp; seal; indenture son of Nathaniel Gravesend apprenticed to Joel (parish) watermen and lightermen; was folded around MS 239:3810

MS 239:3815 Apprentice 1827 1/12/1827 Apprenticeship Family papers Barrett, Charles Barrett, Francis, Kent St. George Gravesend Tax stamp; seal; indenture his father Gravesend waterman and (parish) lighterman apprenticeship; was folded around MS 239:3770, 3772, 3776, 3777, 3792-3794, 3796- 3808, 3810-3814, 3816, 3817, 3819, 3820, 3829, 3834-3837, 3839

MS 239:3816 Apprentice 1829 5/14/1829 Apprenticeship Family papers Letten, William Cooper, Thomas Kent St. George Gravesend Tax stamp; seal; signed indenture son of William Gravesend with mark; apprenticed Letten (parish) to watermen and lightermen; was folded around MS 239:3803

286 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3817 Apprentice 1835 12/10/1835 Apprenticeship Family papers Keeling, James Keeling, Samuel, Kent St. George Gravesend Tax stamp; seal; service indenture his father Gravesend to waterman and (parish) lightermen; discolored; folded around MS 239:3802 MS 239:3818 Apprentice 1821 2/28/1821 Apprenticeship Family papers Inkpen, Thomas O'Leary, Dennis Kent Sutton at Sutton at Hone Tax stamp; stains, one indenture Hone; Dartford paper from seals; signed with mark; article of apprenticeship as 'tailor in all its various branches (including the cutting out as well as the making up of garments)' MS 239:3819 Apprentice 1827 10/11/1827 Apprenticeship Family papers Bevan, James, Cracknell, John Kent Swanscomb; Swanscombe Tax stamp; seal; indenture son of Walter Northfleet apprenticed to Bevan (parishes) watermen and lightermen; dark stains; was folded around MS 239:3836 MS 239:3820 Apprentice 1835 12/10/1835 Apprenticeship Family papers Fordham, Dent, Kent Swanscombe Swanscombe Tax stamp; seal; indenture George, son of Christopher (parish) apprenticed to Philip Fordham watermen and lightermen; folded around MS 239:3770 MS 239:3821 Apprentice 1857 4/29/1857 Apprenticeship Family papers Platts, Augustus Waterfield, Leicestershire Castle Castle Donington Tax stamp; three seals; indenture William Downington; indenture of Griffydam apprenticeship to confectioner, grocer and baker; receipt on back MS 239:3822 Apprentice 1834 12/13/1834 Apprenticeship Family papers Rayner, Emily Gray, Richard Middlesex Bethnal Green Bethnal Green Cambs (city) Seal; article of indenture apprenticeship as tambour worker and dressmaker; labeled counterpart on back MS 239:3823 Apprentice 1834 12/13/1834 Apprenticeship Family papers Dale, Rebecca Gray, Richard Middlesex Bethnal Green Bethnal Green Middx Hackney Seal; signed with mark; indenture indenture of apprenticeship to tambour stocker and dress maker

287 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3824 Apprentice 1834 12/13/1834 Apprenticeship Family papers Franklin, Hannah Gray, Richard Middlesex Bethnal Green Bethnal Green Nhants? Hamerton Seal; indenture of indenture Dyer apprenticeship to tambour worker and dress-maker; labeled counterpart on back MS 239:3825 Apprentice 1834 12/13/1834 Apprenticeship Family papers Franklin, Hannah Gray, Richard Middlesex Bethnal Green Bethnal Green Seal; signed with mark; indenture indenture of apprenticeship to tambour worker and dress-maker MS 239:3826 Apprentice 1834 12/13/1834 Apprenticeship Family papers Finch, Sarah Gray, Richard Middlesex Bethnal Green; Bethnal Green Seal; indenture of indenture Hackney apprenticeship to tambour worker and dress-maker; labeled counterpart on back MS 239:3827 Apprentice 1834 12/13/1834 Apprenticeship Family papers Finch, Sarah Gray, Richard Middlesex Bethnal Green; Bethnal Green Seal; signed with mark; indenture Hackney indenture of apprenticeship to tambour worker and dress-maker MS 239:3828 Apprentice 1843 8/31/1843 Apprenticeship Family papers Rayner, Robert Plummer, Middlesex Bethnal Green Bethnal Green Tax stamp; two seals; indenture George article of apprenticeship as hairdresser MS 239:3829 Apprentice 1827 4/26/1827 Apprenticeship Family papers Palmer, Daniel, Hubbard, Middlesex Ealing (parish) Ealing Tax stamp; seal; indenture son of James Stephen apprenticed to Palmer watermen and Lightermen; folded around MS 239:3798 MS 239:3830 Apprentice 1840 11/6/1840 Apprenticeship Family papers Bailey, William Gilks, William Middlesex Hackney; Hackney 10 seals; indenture of indenture Hornsey, No. 2 apprenticeship to Diapison Row ornamental painter, paper hanger, plumber and house-decorator MS 239:3831 Apprentice 1851 5/31/1851 Apprenticeship Family papers Quaife, Thomas Merry, Daniel Middlesex Hackney Hackney 9 seals; wax stains on indenture Parker doc face; indenture of apprenticeship to boot and shoe maker MS 239:3832 Apprentice 1838 6/16/1838 Apprenticeship Family papers Truman, John Reed, Joseph Middlesex Homerton Homerton Essex Barking Seals; article of indenture apprenticeship to ship- owner MS 239:3833 Apprentice 1831 11/3/1831 Apprenticeship Family papers Bridges, John Meadows, John Middlesex Pentonville; Pentonville As boot and shoe indenture Hackney maker

288 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3834 Apprentice 1825 6/23/1825 Apprenticeship Family papers Moore, John Moore, Henry Middlesex St. Georges St. George in the Tax stamp; seal; indenture East (parish) East apprenticed to watermen and lightermen; folded around MS 239:3835 MS 239:3835 Apprentice 1825 6/23/1825 Apprenticeship Family papers Moore, John Moore, Henry Middlesex St. Georges St. George in the Tax stamp; seal; indenture East (parish) East apprenticed to watermen and lightermen; folded around MS 239:3829 MS 239:3836 Apprentice 1825 6/2/1825 Apprenticeship Family papers Moloy, James, Allen, William Middlesex St. John St. John of Tax stamp; seal; indenture son of David Wapping; Wapping apprenticed to Moloy Greenwich watermen and (parishes) lightermen; was folded around MS 239:3837

MS 239:3837 Apprentice 1825 6/2/1825 Apprenticeship Family papers Moloy, James, Allen, William Middlesex St. John St. John of Tax stamp; seal; indenture son of Daniel Wapping; Wapping apprenticed to Moloy Greenwich watermen and (parishes) lightermen; was folded around MS 239:3816

MS 239:3838 Apprentice 16 jan 35 1/16/1693 Apprenticeship Family papers Baylie, Francis Algate, Suffolk Parham; Parham Francis Baylie Eliz Indenture Christopher, Ipswich apprenticed to haberdasher Christopher Algate, haberdasher MS 239:3839 Apprentice 1828 7/10/1828 Apprenticeship Family papers William, son of Bartley, Robert Surrey St. Mary St. Mary Tax stamp; seal; indenture Robert Bartley Rotherhithe Rotherhithe apprenticed to father (parish) to be watermen and lightermen; folded around MS 239:3792 MS 239:3840 Apprentice 20 Charles I 12/17/1644 Apprenticeship Family papers Wood, Thomas Wood, Edward, Yorkshire Sheffeld Sheffield agreement mercer MS 239:3841 Bankruptcy 1811 2/21/1811 Bankruptcy Legal matters Westall, John Goddard, John Berkshire Hungerford Hungerford London Upper petition (residence) Thames St. (residence) MS 239:3842 Bankruptcy 1814 2/22/1814 Bankruptcy Legal matters James, John Pim, Edward Devon Plymouth Plymouth petition Docks; Exeter (residences) MS 239:3843 Bankruptcy 1815 2/9/1815 Bankruptcy Legal matters Knight, George Stevens, William Devon Tavistock Tavistock Corn Saint Mellion petition (residence) (parish) (residence)

289 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3844 Bankruptcy 1816 4/3/1816 Bankruptcy Legal matters Skinner, Ambrose Mason, John Essex West Thurrock West Thurrock petition William MS 239:3845 Bankruptcy 1814 7/29/1814 Bankruptcy Legal matters Parker, Thomas Hurst, Thomas Hampshire Gosport; Gosport petition Portsea (residences) MS 239:3846 Bankruptcy 1822 11/1/1822 Bankruptcy Legal matters Curtis, Charles Baker, Charles Hampshire Romsey Romsey petition MS 239:3847 Bankruptcy 1812 11/6/1812 Bankruptcy Legal matters Evans, William Evans, Thomas Herefordshire Leominster Leominster Worcs Kidderminste petition (residence) r (residence) MS 239:3848 Bankruptcy 1823 11/20/1823 Bankruptcy Legal matters Smith, Harry King, Thomas Kent Parish of Bromley Surrey Kennington petition Bromley Land, Fredericks Place MS 239:3849 Bankruptcy 52 George 3/14/1812 Bankruptcy Legal matters Samuel Gibson Lancashire Liverpool Liverpool III petition (residence of offender) MS 239:3850 Bankruptcy 1819 9/4/1819 Bankruptcy Legal matters Gisborne, Gaskell, James Leicestershire Quorndon Quorndon Derbs Chapel-en-le- petition Thomas (residence) frith (residence) MS 239:3851 Bankruptcy 1827 6/1/1827 Bankruptcy Legal matters Ewington, McIntyre, London Bond Street Bond Street Surrey petition William Olneas Walbrook Park (residence) (residence) MS 239:3852 Bankruptcy 1812 8/11/1812 Bankruptcy Legal matters Bailey, Thomas Marchant, London Fleet Market Fleet Market Middx St George petition Charles Martyr, Glocester St MS 239:3853 Bankruptcy 1811 1/15/1811 Bankruptcy Legal matters Cade, John Cade, James; London Leadenhall Leadenhall Street London Garlick Hill petition Steevens, John Street MS 239:3854 Bankruptcy 1811 7/27/1811 Bankruptcy Legal matters Brown, Ralph; Koncken, Claus London St.(?) Clements St Clements Lane Middx Spitalfields, petition Clark, Richard Lane Bell Lane (residence) (residence) MS 239:3855 Bankruptcy 1817 5/1/1817 Bankruptcy Legal matters Widger, Giles Holmes, Middlesex petition Thomas; Harris, James; English, Joseph Davis MS 239:3856 Bankruptcy 1825 3/4/1805 Bankruptcy Legal matters [lost] Green, [lost]; Middlesex London, Oxford Street petition Green, Henry Oxford Street Collins MS 239:3857 Bankruptcy 1817 4/26/1817 Bankruptcy Legal matters Briggs, Samuel Holmes, Thomas Middlesex St Anne, Faith St Anne Middx St Martin in petition St the Fields, Long Acre MS 239:3858 Bankruptcy 1801 10/30/1801 Bankruptcy Legal matters Williams, William, Cameron, David Middlesex St Martin in St Martin in the London Aldersgate petition elder and the Fields Fields St. younger (residence)

290 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3859 Bankruptcy 1805 4/2/1805 Bankruptcy Legal matters Cowdery, William Cowdery, John Middlesex Whitechapel Whitechapel Surrey Farnham petition Starr Road Road (residence) (residence) MS 239:3860 Bankruptcy 1826 6/3/1826 Bankruptcy Legal matters Brooks, John Brooks, John Oxfordshire Oxford Oxford Middx Saint Pancras petition (residences)

MS 239:3861 Bankruptcy 1826 3/4/1826 Bankruptcy Legal matters Sadler, Thomas Sadler, Henry Oxfordshire Oxford Oxford petition and Thomas MS 239:3862 Bankruptcy 1804 8/4/1804 Bankruptcy Legal matters Costar, Richard Oborne, James Oxfordshire Oxford Oxford petition (residences) MS 239:3863 Bankruptcy 1819 5/13/1819 Bankruptcy Legal matters Wootten, Richard Tolley, Samuel Oxfordshire Oxford; Oxford petition Junior Kidlington (residences) MS 239:3864 Bankruptcy 1825 9/8/1825 Bankruptcy Legal matters Maggs, John Follett, John Somerset Bath Bath petition MS 239:3865 Bankruptcy 1821 3/20/1821 Bankruptcy Legal matters Hart, Mary Hart, John Somerset Bath Bath Worcs [place lost] petition (residence) MS 239:3866 Bankruptcy 1822 9/27/1822 Bankruptcy Legal matters Thorne, Henry; Webber, John Somerset Bath; East Bath petition Shorney, John Quanxtonhead (residences) MS 239:3867 Bankruptcy 1825 11/8/1825 Bankruptcy Legal matters Collicott, James Collicott, Richard Somerset Bath; Weston Bath petition Francis Sheldon MS 239:3868 Bankruptcy 1815 8/24/1815 Bankruptcy Legal matters Barnes, William; Barnes, Thomas Yorkshire Sculcoates; Sculcoates London petition others Westerall Water Poppleton MS 239:3869 Bankruptcy 1819 7/8/1819 Bankruptcy Legal matters Wentworth, John Archbell, Robert Yorkshire Wakefield;York Wakefield petition ...; Chaloner, (residences) Robert; Rishworth, Thomas MS 239:3870 Bankruptcy 1811 5/30/1811 Bankruptcy Legal matters Massar, John Heselwood, Yorkshire York York petition Thomas MS 239:3871 Bankruptcy 1815 4/25/1815 Bankruptcy Legal matters Buckle, Joseph Buckle, Yorkshire York York petition Marmaduke (residences) MS 239:3872 Bankruptcy 1816 3/28/1816 Bankruptcy Legal matters Cross, Barbara Burton, Samuel Yorkshire York; Kingston York petition upon Hull (residences) MS 239:3873 Bankruptcy 1819 1/15/1819 Bankruptcy Legal matters Sanderson, Dodsworth, Yorkshire York York petition Thomas William MS 239:3874 Bankruptcy 1827 3/22/1827 Bankruptcy Legal matters Cawood, Ellis, George Yorkshire York; Clifton York petition Charlotte Reed (residences)

291 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3875 Bucks_Agric_ 1834 10/4/1834 Newspaper Miscellaneous Royal Buckinghamshire Paper; newspaper Ass cutting Buckinghamshire clipping glued to white Agricultural paper; clipping Association concerns memorial to king on deplorable agricultural situation MS 239:3876 Bucks_Agric_ 1834, nov 11/1/1834 Petition Miscellaneous House of Buckinghamshir Buckinghamshire Paper; petition to Ass Commons e nobility; House concerning gentry; clergy deplorable state of agriculture MS 239:3877 Bucks_Agric_ 1833 3/18/1833 Declaration Miscellaneous Lee, John Howard, Joseph Buckinghamshire Aylesbury Aylesbury Paper; printed copy of Ass declaration made by Royal Buckinghamshire Agricultural Association; post mark

MS 239:3878 Bucks_Agric_ 1834 10/15/1834 Meeting notice Miscellaneous Lee, John Howard, Joseph Buckinghamshire Aylesbury Aylesbury Paper; printed or Ass engraved notice of coming meeting of Royal Buckinghamshire Agricultural Association; cursive notes on blank sides of sheet; seal

MS 239:3879 Bucks_Agric_ 1834 11/21/1834 Letter Miscellaneous Howard, Joseph Lee, John Buckinghamshire Aylesbury Aylesbury Paper, minutes of Ass meeting of committee of Royal Buckinghamshire Agricultural Association; notes to Lee; seal and post mark; upper left corner cut out MS 239:3880 Bucks_Agric_ 1834 11/24/1834 Letter Miscellaneous Lee, John Howard, Joseph Buckinghamshire Aylesbury Aylesbury Paper; letter to Lee Ass with minutes of meeting of Royal Buckinghamshire Agricultural Association; seal; post mark; stationer's mark

292 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3881 Bucks_Agric_ 1834 12/4/1834 Letter Miscellaneous Lee, John Howard, Buckinghamshire Aylesbury Aylesbury Paper; letter Ass J[oseph] concerning Royal Buckinghamshire Agricultural Association controversy; speaks of a Mr. D'Israeli; seal; stationer's mark; was folded inside MS 239:3897

MS 239:3882 Bucks_Agric_ 1834 12/5/1834 Letter Miscellaneous Lee, [John] Howard, Joseph Buckinghamshire Aylesbury Aylesbury Paper; note advising Ass Lee that his letter received and laid before committee of Royal Buckinghamshire Agricultural Association; seal and post mark; stationer's mark upper left

MS 239:3883 Bucks_Agric_ 1834 12/12/1834 Letter Miscellaneous Lee, John Howard, Joseph Buckinghamshire Aylesbury Aylesbury Paper; letter Ass concerning resolutions of Royal Buckinghamshire Agricultural Association; seal MS 239:3884 Bucks_Agric_ 1835 1/21/1835 Minutes Miscellaneous Lee, John Lord Chandos Buckingham Buckinghamshire Aylesbury Aylesbury Paper; minutes of Ass shire meeting of Royal Agricultural Buckinghamshire Association Agricultural Association. Forwarded to Lee. Partial seal

MS 239:3885 Bucks_Agric_ 1835 1/21/1835 Printed report Miscellaneous Lee, John Buckinghamshire Aylesbury Aylesbury Paper; printed report of Ass proceedings of Royal Buckinghamshire Agricultural Association

MS 239:3886 Bucks_Agric_ 1835 1/27/1835 Letter Miscellaneous Lee, J. Lord Chandos Buckinghamshire Aylesbury Aylesbury 2 items; paper; letter to Ass Chandos; draft thereof

293 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3887 Bucks_Agric_ 1835 2/10/1835 Letter Miscellaneous Lee, J. Secretary of Buckinghamshire Aylesbury Aylesbury Paper; letter from Lee Ass Buckinghamshir to secretary concerning e Agricultural Royal Buckinghamshire Association Agricultural Association. And Lord Chandos correspondence

MS 239:3888 Bucks_Agric_ 1835 3/5/1835 Letter Miscellaneous Lee, John Howard, Joseph Buckinghamshire Aylesbury Aylesbury Paper; seal; letter to Ass Lee concerning reading of correspondence at Royal Buckinghamshire Agricultural Association meeting; Lord Chandos correspondence controversy

MS 239:3889 Bucks_Agric_ 1835 3/20/1835 Letter Miscellaneous Lee, J. Howard, Joseph Buckinghamshire Aylesbury Aylesbury Paper; letter to Howard Ass concerning correspondence brought up at Royal Buckinghamshire Agricultural Association meeting; labeled copy 1; concerns controversey over Lord Chandos letters

MS 239:3890 Bucks_Agric_ 1835 10/1/1835 Notice of Miscellaneous Lee, John Howard, Joseph Buckinghamshire Aylesbury Aylesbury Engraved notice of Ass meeting coming meeting of Royal Buckinghamshire Agricultural Association; sent as letter, dob of wax on back

294 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3891 Bucks_Agric_ 1835 10/5/1835 Letter Miscellaneous Lee, John Buckinghamshire Aylesbury Aylesbury Paper; testification of Ass respect for Lee from unlisted undersigners; expression of regret at insult he has suffered; labeled copy MS 239:3892 Bucks_Agric_ 1836 1/17/1836 Letter Miscellaneous Lee, John Howard, Joseph Buckinghamshire Aylesbury Aylesbury Paper; letter; speaks of Ass W. ; seal MS 239:3893 Bucks_Agric_ 1835 2/10/1835 Letter Miscellaneous Lee, J. Secretary of Buckinghamshire Aylesford Aylesford Paper; copy of letter Ass Buckinghamshir concerning Lord e Agricultural Chandos Association correspondence (Howard, Joseph) MS 239:3894 Bucks_Agric_ 1834 10/29/1834 Resolutions Miscellaneous Royal Buckinghamshire [Aylesbury] Aylesbury Paper; list of Ass (1835) Buckinghamshire resolutions passed by Agricultural Royal Buckinghamshire Association Agricultural Association at meeting; meeting dated 1834, paper labelled 1835; MS 239:3895 was folded with this doc

MS 239:3895 Bucks_Agric_ 1834 10/29/1834 Resolutions Miscellaneous Lee, J[ohn] Royal Buckinghamshire [Aylesbury] Aylesbury Paper; resolutions Ass Buckinghamshir passed at meeting of e Agricultural Royal Buckinghamshire Association Agricultural Association; seems to be identical to MS 239:3894, with marginal additions in red; was folded around MS 239:3894

295 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3896 Bucks_Agric_ 1834 11/1/1834 Notes of Miscellaneous Royal Lord Chandos Buckinghamshire [Aylesbury] Aylesbury Paper; notes Ass meeting Buckinghamshire concerning Royal Agricultural Buckinghamshire Association Agricultural Association, listing Chandos's disagreements with other members MS 239:3897 Bucks_Agric_ 1834 12/4/1834 Letter Miscellaneous Howard, Joseph L., J. [Lee, John] Buckinghamshire [Aylesbury] Aylesbury Paper; draft of letter to Ass Howard concerning Royal Buckinghamshire Agricultural Association; much crossing out and correcting; MS 239:3881 was folded inside this item

MS 239:3898 Bucks_Agric_ 1834 12/5/1834 Letter Miscellaneous Lord Chandos Lee, [John] Buckinghamshire [Aylesbury] Aylesbury Paper; letter of Ass Chandos to Lee concerning controversy over Royal Buckinghamshire Agricultural Association

MS 239:3899 Bucks_Agric_ 1834 12/5/1834 Letter Miscellaneous [Lee, John] Lord Chandos Buckinghamshire [Aylesbury] Aylesbury Paper; letter Chandos Ass to Lee concerning controversy over Royal Buckinghamshire Agricultural Association; labeled copy MS 239:3900 Bucks_Agric_ 1834 12/8/1834 Letter Miscellaneous Lord Chandos [Lee, John] Buckinghamshire [Aylesbury] Aylesbury Draft of letter to Ass Chandos concerning Royal Buckinghamshire Agricultural Association, much crossing out and correcting

296 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3901 Bucks_Agric_ 1834 12/8/1834 Letter Miscellaneous Lord Chandos Lee, John Buckinghamshire [Aylesbury] Aylesbury Paper; draft of letter to Ass Chandos concerning his conduct regarding Royal Buckinghamshire Agricultural Association

MS 239:3902 Bucks_Agric_ 1834 12/8/1834 Letter Miscellaneous Lee, J[ohn] Lord Chandos Buckinghamshire [Aylesbury] Aylesbury Paper; letter Lee to Ass Chandos concerning controversy over Royal Buckinghamshire Agricultural Association

MS 239:3903 Bucks_Agric_ 1834 12/10/1834 Letter Miscellaneous Lord Chandos Lee, J[ohn] Buckinghamshire [Aylesbury] Aylesbury Paper; letter from Ass Chandos concerning controversy over Royal Buckinghamshire Agricultural Association

MS 239:3904 Bucks_Agric_ 1834 12/12/1834 Letter Miscellaneous Lord Chandos L., J. [Lee, John] Buckinghamshire [Aylesbury] Aylesbury Paper; draft of letter to Ass Chandos, much crossing out and correcting MS 239:3905 Bucks_Agric_ 1834 12/12/1834 Letter Miscellaneous Lee, J[ohn] Lord Chandos Buckinghamshire [Aylesbury] Aylesbury Paper; letter to Ass Chandos concerning controversy over Royal Buckinghamshire Agricultural Association; copy of Chandos's letter to Lee on same sheet MS 239:3906 Carmarthen 1/1/1400 List of Miscellaneous Carmarthenshire Carmarthen Carmarthen Housed at MS corporation Carmarthen officials Roll 172 MS 239:3907 Carmarthen 1/1/1709 List of Miscellaneous Carmarthenshire Carmarthen Carmarthen Housed at MS corporation Carmarthen officials Roll 175

297 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3908 Carmarthen 1/1/1726 List of Miscellaneous Carmarthenshire Carmarthen Carmarthen Housed at MS corporation Carmarthen officials Roll 171 MS 239:3909 Carmarthen 1732 1/1/1732 List of Miscellaneous Carmarthenshire Carmarthen Carmarthen Housed at MS corporation Carmarthen officials Roll 174 MS 239:3910 Carmarthen 1740 1/1/1740 List of Miscellaneous Carmarthenshire Carmarthen Carmarthen Housed at MS corporation Carmarthen officials Roll 174 MS 239:3911 Carmarthen 1776 1/1/1776 List of Miscellaneous Carmarthenshire Carmarthen Carmarthen Housed at MS corporation Carmarthen officials Roll 173 MS 239:3912 Carmarthen 1792 1/1/1792 List of Miscellaneous Carmarthenshire Carmarthen Carmarthen Housed at MS corporation Carmarthen officials Roll 172 MS 239:3913 Dissenters 1811 5/21/1811 Petition to Official matters Wesleyan Northamptonshir Brackley Brackley Parliament Society, Brackley e MS 239:3914 Dissenters 1811 5/21/1811 Petition to Official matters Wesleyan Society Northamptonshir Braunston Braunston Parliament of Braunston e

MS 239:3915 Dissenters 1811 5/21/1811 Petition to Official matters Wesleyan Society Northamptonshir Boughton Boughton Parliament of Boughton e

MS 239:3916 Dissenters 1811 5/21/1811 Petition to Official matters Dissenters Northamptonshir Creaton Creaton Parliament Congregation e MS 239:3917 Dissenters 1811 5/21/1811 Petition to Official matters Dissenters Northamptonshir Kettering Kettering Parliament Congregation e MS 239:3918 Dissenters 1811 5/21/1811 Petition to Official matters Wesleyan Society Northamptonshir Kislingbury Kislingbury Parliament of Kislingbury e

MS 239:3919 Dissenters 1811 5/21/1811 Petition to Official matters Wesleyan Society Northamptonshir Little Little Houghton Parliament of Little e Houghton Houghton MS 239:3920 Dissenters 1811 5/21/1811 Petition to Official matters Dissenters Northamptonshir Oundle Oundle Parliament Congregation e MS 239:3921 Dissenters 1811 5/21/1811 Petition to Official matters Wesleyan Society Northamptonshir Pitsford Pitsford Parliament of Pitsford e

298 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3922 Dissenters 1811 5/21/1811 Petition to Official matters Dissenters Northamptonshir Rothwell als Rothwell Parliament Congregation e Rowell MS 239:3923 Dissenters 1811 5/21/1811 Petition to Official matters Dissenters Northamptonshir Towcester Towcester Against Protestant Parliament Congregation e Dissenting Ministers bill

MS 239:3924 Dissenters 1811 5/21/1811 Petition to Official matters Dissenters Northamptonshir Welford Welford Parliament Congregation e MS 239:3925 Dissenters 1811 5/21/1811 Petition to Official matters Wesleyan Society Northamptonshir Whittlebury; Whittlebury Parliament of Whittlebury e Greensnorton and Greens Norton MS 239:3926 Dissenters 1811 5/21/1811 Petition to Official matters Wesleyan Society Northamptonshir Moulton Moulton Parliament of Moulton e

MS 239:3927 Exch Recpt 1628 1/1/1628 1634 1/1/1634 Receipts Accounts ? Housed at MS Q16 MS 239:3928 Exch Recpt 1568 1/1/1568 1592 1/1/1592 Receipts Accounts Southwaite Spencer, Sir Tailor, John Kent Maideston, Maidstone Many individual slips in Housed at MS (Southaick), Sir Nicholas Fort of each of these groups. Q16 William Sandwich Not separately catalogued MS 239:3929 Exch Recpt 1566 1/1/1566 1621 1/1/1621 Receipts Accounts Lancashire Housed at MS Q16 MS 239:3930 Exch Recpt 1611 1/1/1611 1628 1/1/1628 Receipts Accounts Oxfordshire Housed at MS Q16 MS 239:3931 Exch Recpt 2 Elizabeth 1/1/1568 1592 1/1/1592 Receipts Accounts Surrey Suss Housed at MS I Q16 MS 239:3932 Exch Recpt 1574 1/1/1574 1592 1/1/1592 Receipts Accounts Sussex Kent Sandwich Housed at MS Q16 MS 239:3933 Exch Recpt 1575 1/1/1575 1592 1/1/1592 Receipts Accounts Sussex Housed at MS Q16 MS 239:3934 Gough 1818 1/1/1818 Printed booklet Miscellaneous Gough, Richard Simon, George, Oxfordshire Stanton Stanton Harcourt Booklet: Account of the Housed at Earl Harcourte Harcourte manor of Stanton MS Case 202 (manor) Harcourt MS 239:3935 Newcastle c. 1700 1/1/1700 Latin and Greek Miscellaneous Associated with MS exercises 239:3950

299 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3936 Newcastle 1719 1/1/1719 Agreement not Business Readhead, Robert Newcastle-upon- Durham South Shields South Shields Nhumb Newcastle Treat as part of to brew Tyne, upon Tyne Newcastle series, but corporation possibly independent. Not dated or executed MS 239:3937 Newcastle c. 1680 1/1/1680 List of Business Company of Northumberland Newcastle Newcastle upon Original document, but grievances Brewers upon Tyne Tyne clearly associated with Newcastle group MS 239:3938 Newcastle c. 1760 8/1/1759 1759 Abstract of Deed Gibson, Robert Wood, William Northumberland Newcastle Newcastle upon Original abstract but deeds upon Tyne, Tyne associated with Dogg Bank or antiquarian papers Silver Street MS 239:3939 Newcastle 1194] 6/6/1194 Award of prior Miscellaneous Hatfeild, Thomas Northumberland Newcastle Newcastle upon (copy) Bishop of Durham upon Tyne Tyne

MS 239:3940 Newcastle 1293 1/1/1293 c. 1750 1/1/1750 Quo warranto Miscellaneous Edward I Northumberland Newcastle Newcastle upon Concerns advowson of plea (copy) Upon Tyne, St Tyne church Nicholas MS 239:3941 Newcastle 1682 12/18/1682 Council order Miscellaneous Newcastle upon Northumberland Newcastle Newcastle upon Apprenticeship must be (copy) Tyne, Common upon Tyne Tyne served to practice Council trade. Presumed Newcastle corporation MS 239:3942 Newcastle c.1700 1/1/1700 Notes from Miscellaneous Hatfield, Thomas, Northumberland Newcastle Newcastle upon Bishop's Bishop of Durham upon Tyne Tyne registers MS 239:3943 Newcastle c. 1700 1/1/1700 References to Miscellaneous Northumberland Newcastle Newcastle upon Patent rolls upon Tyne Tyne MS 239:3944 Newcastle c. 1700 1/1/1700 Extracts from Miscellaneous Barnes, Alderman Northumberland Newcastle Newcastle upon manuscripts Upon Tyne Tyne MS 239:3945 Newcastle c. 1700 1/1/1700 List of charters Miscellaneous Northumberland Newcastle Newcastle upon upon Tyne] Tyne MS 239:3946 Newcastle c. 1700 1/1/1700 List of charters Miscellaneous Northumberland Newcastle Newcastle upon Upon Tyne Tyne MS 239:3947 Newcastle c. 1700 1/1/1700 Abstracts of Miscellaneous Northumberland Newcastle Newcastle upon 7 sheets deeds upon Tyne Tyne MS 239:3948 Newcastle c. 1700 1/1/1700 Abstracts of Miscellaneous Northumberland Newcastle Newcastle upon About 30 pages deeds upon Tyne Tyne MS 239:3949 Newcastle c. 1700 1/1/1700 1651 Extracts from Miscellaneous Northumberland Newcastle Newcastle upon registers Upon Tyne] Tyne MS 239:3950 Newcastle c. 1700 1/1/1700 Summary of Miscellaneous Northumberland Newcastle Newcastle upon deeds upon Tyne] Tyne MS 239:3951 Newcastle 1725 8/9/1725 Council order Miscellaneous Newcastle upon Bakers' Northumberland Newcastle Newcastle upon (copy) Tyne, Common Fellowship upon Tyne Tyne Council

300 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3952 Newcastle 1737 1/1/1737 Abstracts of Miscellaneous Douglas, Mr. Northumberland Newcastle Newcastle upon Endorsed: sent the deeds upon Tyne Tyne original to Mr Douglas MS 239:3953 Newcastle c.1750 1/1/1750 Printed page Miscellaneous Northumberland Newcastle Newcastle upon Page from history, Upon Tyne, St Tyne regarding vicars of Nicholas church MS 239:3954 Newcastle c. 1750 1/1/1750 Index (part) to Miscellaneous Richard de Aurea Northumberland Newcastle Newcastle upon register Valle, patron upon Tyne,St. Tyne Nicholas MS 239:3955 Newcastle c. 1770 1/1/1770 Memoranda Miscellaneous Northumberland Newcastle Newcastle upon from register upon Tyne, St Tyne Nicholas MS 239:3956 Military 8/23/1779 Commission Family papers Johnson, James Captain of Marines MS 239:3957 Military 1781 10/27/1781 Appointment as Family papers Donnally, Ross Morning Star Lieutenant [ship] MS 239:3958 Military 6/12/1792 Commission as Family papers Wetherell, ensign Charles MS 239:3959 Military 1809 10/16/1809 Appointment of Family papers Beall, Francis Bristol, ship's surgeon prison ship

MS 239:3960 Military 9/29/1759 List of Miscellaneous Pitt, William Into various specified commissions regiments MS 239:3961 Military 1832 4/2/1832 Muster roll Miscellaneous 3rd Troop 3rd ? Regiment Light Cavalry MS 239:3962 Military 1703 4/7/1703 Appoint: Family papers Bridgewater, Earl Lowndes, Buckinghamshire deputy of William Lieutenant MS 239:3963 Military 1804 9/12/1804 Commission as Family papers Lowther, William Gaff, Thomas Cumberland lieutenant Viscount MS 239:3965 Military 1804 9/12/1804 Commission as Family papers Lowther, William Birkett, John Cumberland Whitehaven Whitehaven captain Viscount MS 239:3967 Military 12/10/1781 Commission Family papers French, Richard Derbyshire Forester MS 239:3968 Military 8/9/1852 Commission in Official matters Wilmot, Francis Derbyshire yeomanry Sacheverell MS 239:3969 Military 1757 6/29/1757 Militia Family papers Holdsworth, Duke of Bedford Devon commission Arthur MS 239:3970 Military 1805 2/7/1805 Militia Family papers Newman, William Fortescue, Hugh Devon commission Earl MS 239:3971 Military 1805 2/7/1805 Militia Family papers Browne, John Fortescue, Hugh Devon commission Earl

301 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3972 Military 1805 2/7/1805 Militia Family papers Cholwich, John Fortescue, Hugh Devon commission Earl MS 239:3973 Military 1805 2/7/1805 Militia Family papers Holdsworth, Fortescue, Hugh Devon commission Arthur Howe Earl MS 239:3974 Military 1805 2/7/1805 Militia Family papers Newman, Henry Fortescue, Hugh Devon commission Earl MS 239:3975 Military 1805 2/7/1805 Militia Family papers Hayne, Samuel Fortescue, Hugh Devon commission Earl MS 239:3976 Military 1833 9/20/1833 Militia Family papers Wheeler, Sir Fortescue, Hugh Devon commission Trevor Earl MS 239:3977 Military 1836 6/13/1836 Militia Family papers Wheeler, Sir Fortescue, Hugh Devon commission Trevor Earl MS 239:3978 Military 6/27/1799 Muster Roll Miscellaneous Dilmas, Henry, Devon Plymouth Plymouth For His Majesty's Lieut. Colonel Independent Company of Invalids MS 239:3979 Military 1798 6/27/1799 1799 Muster Roll Miscellaneous Bulkeley, Capt. Independent Devon Plymouth Plymouth William Company of Citadel Invalids MS 239:3980 Military 1801 1/20/1802 Muster Roll Miscellaneous Wynn, Capt. Independent Devon Plymouth Plymouth William Company of Citadel Invalids MS 239:3981 Military 1798 5/4/1798 Appointment of Family papers Darlington, Neesham, John Durham Houghton le Houghton-le- deputy lieut William Henry, Dowthwaite Spring Spring Earl of MS 239:3982 Military 1831 1/1/1831 Yeomanry Roll Miscellaneous Hampshire Romsey; Romsey Names of gentlemen who have agreed to form a troop of yeomanry MS 239:3983 Military 1689 5/20/1689 Commission as Family papers Ryder, Thomas Winchilsea, Kent deputy Heneage Earle of lieutenan MS 239:3984 Military 1689 10/28/1689 Commission as Family papers Rider, Thomas Sydney, Henry Kent deputy Viscount lieutenan MS 239:3985 Military 1853 8/9/1853 Commission as Family papers Wells, William, Kent captain M. P. MS 239:3986 Military 1724 11/19/1724 Commission as Family papers Leicester, John Boyse, Sir Kent Canterbury Canterbury deputy lieut Earl of William MS 239:3987 Military 1738 4/21/1738 Commission as Family papers Rockingham, Boyce, Sir Kent City; county of Canterbury deputy Lewis Earl of William the city of lieutenan Canterbury

302 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:3988 Military 1803 5/5/1803 Commission as Family papers Romney, Charles Mills, Henry Kent City; County of Canterbury deputy Earl of the City of lieutenan Canterbury MS 239:3989 Military 1715 7/7/1815 Commission as Family papers Rockingham, Boyse, Dr. Kent City; County of Canterbury deputy Lewis Earl of William the City of lieutenan Canterbury MS 239:3990 Military 1740 7/1/1740 Commission as Family papers Montagu, John Bock, Elias Kent Gillingham Fort Gillingham gunner Duke of MS 239:3991 Military 1704 1/1/1704 Blank Family papers Winchelsea, Kent Lath of St. Lath of St. commissions Charles Earl of Augustine Augustine MS 239:3992 Military 1801 7/15/1801 Muster Roll Miscellaneous Mansfield, Independent Kent Sheerness Sheerness Captain Samuel Company of Fortress Fortress Invalids MS 239:3993 Military 1788 1/23/1788 Militia Family papers Beaven, John London commission Phillips MS 239:3994 Military 1860 3/21/1860 Militia Family papers Hopkinson, London commission William MS 239:3995 Military 1798 4/14/1798 Cover sheet for Miscellaneous Graham, Robert, Committee of London Inner and Temple Benchers of the MS 239:3996 chairman Temple Middle Temple Temple: first corps of Association the Devil's Own MS 239:3996 Military 1798 4/14/1798 Request for Miscellaneous Whittlee, Eugene Graham, Robert, London Middle and Temple Benchers of the volunteer corps T. chairman Inner Temples Temple: first corps of the Devil's Own MS 239:3997 Military 1784 5/26/1784 Militia Family papers Proctor, Thomas London Tower Hamlets Tower Hamlets commission MS 239:3998 Military F 9/22/1813 Militia Family papers Leonard, John London Tower Hamlets Tower Hamlets commission MS 239:3999 Military 1853 1/27/1853 Militia Family papers Eykyn, William London Tower Hamlets Tower Hamlets commission MS 239:4000 Military 1869 7/12/1869 Commission Deed Adams, George Somerset To be assistant surgeon in 1st Somerset Engineer Volunteer Corps MS 239:4001 Military 1846 6/10/1846 Appoint: Family papers Neville, Ralph Berkeley, Somerset Deputy Lieut Edward Baron for Co Portman MS 239:4002 Military 1869 7/12/1869 Commission Family papers Adams, George Somerset 1st Lieutenant in Edward D'Arcy Somerset Engineer Volunteer Corps MS 239:4003 Military 4/6/1809 Militia Family papers Robinson, William Suffolk Commission Henry MS 239:4004 Military 1799 9/29/1799 Militia Family papers Bouverie, Hon. Onslow, George Surrey commission W. H. Lord

303 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4005 Military 1852 4/6/1852 Commission as Family papers Scott, George Lovelace, Surrey Captain Dennistoun William Earl of MS 239:4006 Military 7/1/1750 List of men Family papers Hall, Thomas; Surrey Guildford Guildford Gives physical Winslet, Samuel appearance and and John and disposition - unusual James; Whiteland, John MS 239:4007 Military 4/2/1815 List of possible Family papers Midleton Sumner, George Surrey Hatchlands Hatchlands 2 letters with list of lieutenants Holme; names MS 239:4008 Military 1860 6/4/1860 Commission as Family papers Hill, Thomas Lovelace, Surrey Lambeth Lambeth Lieutenant William Earl of MS 239:4009 Military 2/24/1797 Militia Family papers Willard, J H Sussex commission MS 239:4010 Military 1813 4/30/1813 Commission: Family papers Pembroke, Earl Brodie, William Wiltshire militia major of, Lord Lieut of Bird Wilts MS 239:4011 Military 1722 4/3/1722 Appointment: Family papers Honourable Darcy, Henry Yorkshire Colburne Colburn Appointment by Deputy Conyers Darcy Lieutenant of North Lieutenant Riding. Compare with MS 239:4012 MS 239:4012 Military 1729 7/14/1729 Commission: Family papers Darcy, Darcy, Henry Yorkshire Colborn Colburn Honourable Conyers deputy Honourable Darcy is Lieutenant of lieutenant Conyers North Ryding. Compare with MS 239:4011

MS 239:4013 Military c. 1710 1/1/1710 Military Official matters Godolphin, Lord Anne, Queen Ireland housed at MS expenditure A42 MS 239:4014 Military 1812 11/24/1812 Lieutenant in Family papers Brown, John Leslie, Charles Ireland, Monagh militia, commiss Southwell Powell

MS 239:4015 Military 1798 8/16/1799 1799 Muster Roll Miscellaneous Lindore, Captain Independent ? Fort Fort Cumberland Lord Company of Cumberland Invalids MS 239:4016 Military 1800 1/23/1801 Muster Roll Miscellaneous Mair, Colonel Independent ? Fort Fort Cumberland Alexander Company of Cumberland Invalids MS 239:4017 Military 1801 7/6/1801 Muster Roll Miscellaneous Craven, Capt. Independent ? Landguard Fort Landguard Fort Benjamin Company of Invalids

304 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4018 Probate 11/11/1670 Inventory Probate Lower part of inventory. Date that of exhibition. Total £1653 13 shillings MS 239:4019 Probate 1541 7/30/1541 Probate (will Probate Atkyns, John; Bunes, John Name of deceased lost) Enode, Stephen seemingly not given, nor residence. Probably PCC [Prerogative Court of Canterbury?]

MS 239:4020 Probate c. 1700 1/1/1700 Will (part, copy) Probate Large, Mary Young, Mary; ? Bequest of all lands, Glen, Susannah place unstated MS 239:4021 Probate 1743 5/16/1743 Will (copy) Probate Chichester, England Virg Richard MS 239:4022 Probate 1694 6/20/1694 Will Probate Spicer, Edward Cambridgeshire Ashley Ashley MS 239:4023 Probate 1656 10/21/1656 Probate grant Probate Smith, Robert Smith, Annys Cambridgeshire Benwick, Isle of Benwick Ely MS 239:4024 Probate 1635 (16 1/29/1636 Will (copy) Probate Steward, Sir Cambridgeshire Ely Ely Charles II) Thomas MS 239:4025 Probate 1654 7/24/1654 Probate grant Probate Miller, Henry Miller, Allbennia Cambridgeshire Tydd St. Giles, Tydd St. Giles Isle of Ely MS 239:4026 Probate 1756 5/31/1756 Will Probate Smart, Benjamin Cambridgeshire Welney, Isle of Welney Ely MS 239:4027 Probate P 6/27/1789 Will plus Probate Boughey, John Cheshire Audlem; Audlem probate Hankelow; Newhall MS 239:4028 Probate 12/4/1680 Will Probate Shukburgh, Cheshire Chester Chester Magdalen MS 239:4029 Probate 1762 10/1/1762 Will Probate Whishaw, Cheshire Chester Chester Frances MS 239:4030 Probate 2/15/1784 Will Probate Rutland, Duke of Derbyshire Leics/Notts Bottesford; Aylston/Cot manhay; Granby; others MS 239:4031 Probate 2/15/1784 Will (abstract) Probate Rutland, Duke of Derbyshire Leics/Notts Bottesford; As an abstract of title Aylston/Cot manhay; Granby; others

305 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4032 Probate 1728 6/15/1728 Executor's Probate Drake, Sir William Drake, Isabella, Lowe, Derbyshire Shardlow Shardlow Died at Bath, body accounts (?, deceased) widow Thomas taken to London; (accountant accountant visited ) Shardloe. Name of deceasedd from lease used as cover for accounts MS 239:4033 Probate 1692 1/12/1694 Will Probate Colleton, Sir Peter Devon Exeter Exeter Caro

MS 239:4034 Probate 1 Ch I 1/1/1626 Will Probate Wolford, John, Devon South Molton South Molton PCC [Prerogative Court gentleman of Canterbury?] probate MS 239:4035 Probate 1700 2/20/1701 Will (copy) Probate Woollard, Essex Bromefeild Bromefeild Thomas MS 239:4036 Probate 1642 6/22/1642 Will (copy) Probate Childs, John Essex Great Waltham Great Waltham Bequeaths unnamed lands MS 239:4037 Probate 1741 6/18/1740 Will (probate Probate Allen, John, Gloucestershire Bristol, brick Bristol lost) glazier messuages in Stokes Croft and Marlborough street MS 239:4038 Probate 1651 6/7/1651 Probate (will Probate Jennings, Reynold Gloucestershire Bristol Bristol lacking) MS 239:4039 Probate 1761 12/21/1761 Will Probate Roscoe, Ann Gloucestershire Bristol Bristol Som Tickenham; Claverham; Congresbury MS 239:4040 Probate 1719 1/16/1720 Will (copy) Probate Martin, Edward Gloucestershire Iron Acton Iron Acton MS 239:4041 Probate 1684 1/20/1685 Will Probate Braban, Joseph, Gloucestershire Newham Newham mariner MS 239:4042 Probate 1682 3/23/1683 Will Probate Aylberton, John Gloucestershire Wesbury, Elton Westbury

MS 239:4043 Probate 1713 10/16/1713 Will Probate Beare, Charles, Hampshire Andover, Andover weaver Charleton MS 239:4044 Probate 1684 10/4/1684 Will plus Probate Carter, Richard, Hampshire Andover, Andover probate yeoman Charleton MS 239:4045 Probate 1724 10/20/1724 Will plus Probate Drew, William, Hampshire Andover Andover probate Senior, clothier MS 239:4046 Probate 1709 7/7/1709 Will plus Probate Hooper, Thomas, Hampshire Andover Andover probate clothier MS 239:4047 Probate 1711/12 2/9/1712 Will Probate Meals, Thomas, Hampshire Andover Andover shepherd

306 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4048 Probate 1703/4 1/25/1704 Will Probate Rose (Roe in Hampshire Andover Andover endorsement), Richard, wheelwright MS 239:4049 Probate 1750 1/13/1751 Will plus Probate Hawkins, Mary Hampshire Bentley Bentley Suss Rogate probate MS 239:4050 Probate 1738 7/29/1738 Will plus Probate Hawkins, Hampshire Bentley Bentley probate Thomas, Senior, gunsmith MS 239:4051 Probate 1757 5/21/1757 Will plus Probate Sealy, William, Hampshire Bighton Bighton probate clerk MS 239:4052 Probate 1771 2/23/1771 Administration Probate Compton, William Compton, Hampshire Bishop's Bishop's grant William, son Waltham, Waltham Curdridge MS 239:4053 Probate 1763 7/6/1763 Will plus Probate Lacy, William, Hampshire Bishops Bishop's probate attorney at law Waltham Waltham MS 239:4054 Probate 1690 10/2/1690 Will Probate Payne, Abraham, Hampshire Stratfield Stratfield Berks yeoman Mortimer Mortimer MS 239:4055 Probate 1740 8/5/1740 Will (probate Probate Edwards, Hampshire Christchurch Christchurch lost) Matthew, Twyneham, gentleman West Hurst MS 239:4056 Probate 1636 1/27/1637 Will plus Probate Camell, Richard, Hampshire Eastratton; East Stratton probate gentleman Fullam, Northend MS 239:4057 Probate 1769 11/20/1769 Will; 2 legacy Probate Pink, Henry, Pink, Thomas; Hampshire Farringdon Farringdon promissory yeoman Knight, A.; note Tregoll, John MS 239:4058 Probate 1811 2/11/1812 Will (probate Probate Gear, John, tailor Hampshire Gosport, North Gosport lost) Street MS 239:4059 Probate 1724 5/6/1724 Will plus Probate Lynham, Richard, Hampshire Grewell; Greywell Presumably home is probate clothier Crundall, Greywell Ewshott; Yately MS 239:4060 Probate 1687 5/4/1687 Will plus Probate Richards, Robert, Hampshire Hackfield, Hackfield probate gentleman Mattingly MS 239:4061 Probate 1762 1/18/1762 Will Probate Bide, John, Hampshire Havant Havant Suss East Harting; merchant South Harting; Stoughton;U pmarden; Westmarden; Northwood

307 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4062 Probate 1743 6/5/1744 Will; quitclaim Probate Sone, Francis, Sone, Joseph Hampshire Havant, South Havant endorsed tailor Street MS 239:4063 Probate 1761 9/28/1761 Will plus Probate Rummy, John, Hampshire Highcleare probate yeoman MS 239:4064 Probate 1757 1/25/1757 Will plus Probate Burgess, Martha Hampshire Hinton Ampner Hinton Ampner wife of John Burgess, probate and John schoolmaster MS 239:4065 Probate 1709 8/24/1709 Will plus Probate Hunt, John Hampshire Husborne Hurstbourne probate Tarrant MS 239:4066 Probate 1695 7/12/1695 Will plus Probate Grantham, Joan Hampshire Lawrence Wootton St probate Wootton, Lawrence Eastokely MS 239:4067 Probate 1709 8/7/1709 Will (copy) Probate Barlow, Sarah, Hampshire Lockerley, Lockerley Nhants Weedon Bec widow Ford; ; East Dean; MS 239:4068 Probate 1711 6/6/1711 Will plus Probate Hunt, Abraham Hampshire Longparish Longparish probate MS 239:4069 Probate 1810 11/13/1810 Administration Probate Beirs, John, Barnes, Hampshire Lymington Lymington grant mariner Charlotte; Biers, Mary MS 239:4070 Probate 1701 10/14/1701 Will Probate Barton, John Hampshire Merdon, Pitt; Merdon Wight Appleford; Alverstoke Godshill MS 239:4071 Probate 1716 3/24/1717 Will Probate Attneave, Hampshire Nether Wallop; Nether Wallop Richard, Mottisfont

MS 239:4072 Probate 1702 8/28/1702 Will Probate Park, Michaell, Hampshire North North younger, yeoman Bockhampton Bockhampton MS 239:4073 Probate 9/26/1655 Inventory Probate Bathurst, Hampshire Odiham, Rye Odiham Margaret MS 239:4074 Probate 1702 1/5/1703 Will plus Probate Crawley, Thomas, Hampshire Odiham Odiham probate watchmaker

MS 239:4075 Probate 1702 5/3/1716 Will Probate Spire, John, Hampshire Odiham; Odiham apothecary Basingstoke MS 239:4076 Probate 1775 9/7/1775 Will plus Probate Vickery, James, Hampshire Odiham Odiham probate collarmaker MS 239:4077 Probate 1802 9/16/1802 Administration Probate Cawley, John Swann, Ann Hampshire Petersfield Petersfield grant (deceased) MS 239:4078 Probate 1764 12/15/1764 Will plus Probate Banks, Elizabeth Hampshire Portsea Portsea Includes bequest to probate Minister of Baptists

308 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4079 Probate 1844 5/15/1844 Probate grant Probate Roberton, Roberton, James Hampshire Portsea Portsea (will missing) Richard, Sr. and Richard

MS 239:4080 Probate 1827 5/25/1827 Grant of Probate Atkinson, Thomas Atkinson, Hampshire Portsmouth Portsmouth administration Hornby, Thomas lieutenant in Navy MS 239:4081 Probate 1724 6/1/1724 Will Probate Bacon, John Hampshire Portsmouth Portsmouth MS 239:4082 Probate 1788 4/28/1788 Will Probate Holland, Peter, Hampshire Portsmouth Portsmouth Suss Chichester Probate lost cabinetmaker MS 239:4083 Probate 1672 11/29/1672 Will plus Probate Taylor, Edward, Hampshire Portsmouth, Portsmouth probate joiner High Street MS 239:4084 Probate 1772 8/13/1772 1809 7/31/1809 Will plus Probate Figes, Benjamin, Damian, Mr Hampshire Romsey Extra Romsey Extra 2nd item: memo to probate yeoman deliver copy of will to Mr. Damian MS 239:4085 Probate 1753 3/5/1753 Will plus Probate Poore, John, Hampshire Saint Mary St Mary Bourne probate yeoman Bourn, Bindley MS 239:4086 Probate 1694 5/15/1694 Will plus Probate Bray, Henry, Hampshire St Mary St Mary Bourne probate yeoman Bourne, Stoake; Ashmansworth , Little Seedly copse MS 239:4087 Probate 1781 2/26/1781 Probate (will Probate Hunt, Elizabeth Hunt, Sarah Hampshire Whitchurch Whitchurch missing) (deceased) MS 239:4088 Probate 1771 4/6/1771 Will plus Probate Wake, Nicholas, Hampshire Winchester, St Winchester probate clothier John in the Soke MS 239:4089 Probate 1792 9/7/1792 1808 Will Probate Henly, Robert Hampshire [...]ham, The ...]ham Dors Chardstock Proved 1808 Grange; Lower Swarrowton MS 239:4090 Probate c. 1700 1/1/1700 Receipt Probate Ministers; Coxe, Allan Hertfordshire Sandridge Sandridge Receipt for legacy to churchwardens of poor Sandridge MS 239:4091 Probate 12/8/1662 Probate grant Probate Daniel, John Hertfordshire Yardley Yardley Detached from a will MS 239:4092 Probate 1616 4/5/1616 Will plus Probate Browne, Stephen Kent Alkham; Alkham probate Swinckfeild; Elham; MS 239:4093 Probate 1695 9/9/1695 Will plus Probate Berwick, William Kent Appledore Appledore probate MS 239:4094 Probate 1629 5/19/1629 Will plus Probate Foach, John Kent Ashe; Wotton Ash probate MS 239:4095 Probate 1694 6/4/1694 Will Probate Biggs, Ann Kent Ashford Ashford

309 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4096 Probate 1691 4/1/1691 Will plus Probate Biggs, Edward, Kent Ashford Ashford probate bricklayer MS 239:4097 Probate 1684 8/25/1684 Will plus Probate Goodberry, John Kent Bexley Bexley probate MS 239:4098 Probate 1694 5/4/1694 Will (copy) Probate Winter, Thomas, Kent Bexley, Bridgen Bexley Senior, citizen and innholder of London MS 239:4099 Probate 1686 2/17/1687 Will plus Probate Furmer, John Kent Biddenden; Biddenden probate Elmsted; Bethersden; Woodchurch MS 239:4100 Probate 1676 9/30/1676 Will plus Probate Bassage, William Kent Brenchley, Brenchley probate Cattsplace (tenement) MS 239:4101 Probate 1644 5/11/1644 Will plus Probate Beadle, Symon Kent Bromley; Bromley probate Horton Kirby MS 239:4102 Probate 1668 11/29/1668 Will Probate Palmer, Kent Bromley; Bromley Margarett Mottingham MS 239:4103 Probate 1650 12/3/1650 Will Probate Marsh, Alice Kent Brookland; Brookland Brensett MS 239:4104 Probate 1696 8/1/1696 Will Probate Turcle, John Kent Canterbury, st Canterbury Martin MS 239:4105 Probate 1663 6/12/1663 Will plus Probate Sims, Emanuel Kent Charlton-next- Charlton probate Dover; Dover, Oastehom and St. James the Apostle MS 239:4106 Probate 1576 8/30/1576 Will Probate Honywoode, Kent Cheriton;Newi Cheriton Myldrede ngton next Hythe; Bodsham als Botsham;Elmes ted MS 239:4107 Probate 24 Charles 7/11/1672 Will plus Probate Scarlett, Thomas, Kent Deale Deal II probate pilot MS 239:4108 Probate 1657 4/14/1657 Probate (will Probate Bosswell, Thomas Mitchell, William Kent Earith Earith lost) MS 239:4109 Probate 1691 9/16/1691 Will plus Probate Gill, William Kent Elham; Elham probate Bourmarsh, Rommey MS 239:4110 Probate 1669 5/6/1669 Will plus Probate Hayman, John Kent Elham Elham probate

310 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4111 Probate 1696 7/6/1696 Will plus Probate Honywood, Kent Elham Elham probate William MS 239:4112 Probate 1671 1/26/1672 Nuncupative Probate Cloake, Edward Kent Elmested Elmsted (probate) will plus probate MS 239:4113 Probate 1699 5/9/1699 Will plus Probate Lushington, Kent Elmsted, Elmsted probate Henry manor MS 239:4114 Probate 1664 2/7/1665 Will plus Probate Hadlow, William Kent Ensford, Eynsford probate Crocken hills MS 239:4115 Probate 1673 10/17/1673 Will plus Probate Dunmoth, Henry Kent Eynsford; St Eynsford probate (copy) Mary Cray MS 239:4116 Probate 1697 6/4/1697 Will plus Probate Maytham, Ellen Kent Great Chart Great Chart probate MS 239:4117 Probate 1695 10/20/1695 Will plus Probate Daniel, John Kent Greenwich; Greenwich probate Hoo, St Marys and All Hallows

MS 239:4118 Probate 1695 11/7/1695 Will and Probate Collyer, Nathaniel Kent Hawkhurst; Hawkhurst probate Newenden; saviours Southwark, the three Brushes MS 239:4119 Probate 1623 9/20/1623 Nuncupative Probate Knowler, George Kent Herne Herne (probate) will plus probate MS 239:4120 Probate 1625 5/1/1625 Administration Probate Knowler, Robert Knowler, George Kent Herne Herne account (deceased)

MS 239:4121 Probate 1692 2/23/1693 Will (copy) Probate Hickford, James Kent Igtham; Ightham Wrotham; others MS 239:4122 Probate 1653 2/20/1654 Will and Probate Redman, Kent Laisdowne, Isle Leysdown probate Forsaken of Sheppey

MS 239:4123 Probate 1701 3/30/1701 Will plus Probate Lees, Sussanna Kent Linsted, Green Lynsted probate Street MS 239:4124 Probate 1676 4/3/1676 Will (copy) Probate Simons, Edward Kent Marden; Marden Eastchurch, Sheppey; Yalding MS 239:4125 Probate 1696 10/16/1696 Will (copy) Probate Knatchbull, Sir Kent Mersham, Mersham Suss John Mersham heath

311 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4126 Probate 1694 12/30/1694 Will plus Probate Waters, John, Kent Mersham Mersham probate fellmonger MS 239:4127 Probate 1665 11/6/1665 Will plus Probate Davies, Marie Kent Milton next Milton probate Gravesend MS 239:4128 Probate 1695 1/27/1696 Will plus Probate Milles, Richard Kent Northfleete Northfleet probate MS 239:4129 Probate 1651 2/26/1652 Probate (will Probate Reades, Thomas Kent Ottham Otham lost) MS 239:4130 Probate 1643 10/6/1643 Will Probate Omer, Lawrence Kent Preston next Preston Faversham; Preston next Wingham; Canterbury, St George MS 239:4131 Probate 1657 8/25/1657 Will Probate Mannock, John Kent Radmersham Rodmersham MS 239:4132 Probate 1659 2/13/1660 Receipt for Probate Pordage, Thomas Luther, Anthony Mannock, Kent Radmersham Rodmersham Lands in Essex and (1672) legacy John Suffolk (deceased) MS 239:4133 Probate 1674 5/13/1674 Will plus Probate Curling, John, Kent Ramsgate; Ramsgate probate maltster Thanet, St Lawrence MS 239:4134 Probate 1627 4/10/1607 Will plus Probate Foreman, Kent Sellinge; Selling probate Mathew Boughton under the Bleane, Isackes

MS 239:4135 Probate 1683 10/30/1683 Will plus Probate Nash, Joane Kent Shoreham; Shoreham probate Earith, Duck Lane MS 239:4136 Probate 1683 3/10/1684 Will plus Probate Jones, James Kent Stanford probate MS 239:4137 Probate 1639 4/23/1639 Will plus Probate Booker, William Kent Thanet, St Thanet probate Peter MS 239:4138 Probate 1627 4/4/1627 Will plus Probate Kingsland, Kent Throughley or Throwley probate Thomas throwley MS 239:4139 Probate 1679 4/25/1679 Will plus Probate Rowed, Katherine Kent Wellmonton Wellmonton probate MS 239:4140 Probate 1625 2/20/1626 Will plus Probate Chapman, Kent West Malling; West Malling probate William Bidborough; Speldhurst; Sayborne; Yalding

312 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4141 Probate 1691 10/31/1691 Will Probate Mitchell, John, Kent Wilmington Wilmington Senior MS 239:4142 Probate 1637 1/1/1638 Will plus Probate Yeomanson, Kent Worth Worth probate Elizabeth MS 239:4143 Probate 1681 5/17/1681 Will and Probate Mullett, Henry Kent Wotton; Wootton probate Barham MS 239:4144 Probate 1731 6/14/1733 Will Probate Walker, Ann Lancashire Kirkham, Kirkham Goosenargh MS 239:4145 Probate 1854 6/20/1854 Will Probate Keck, George Leicestershire Staughton Staughton Anthony Legh Grange Grange MS 239:4146 Probate 1854 6/20/1854 Will Probate Keck, George Leicestershire Staughton Staughton Another copy of MS Anthony Legh Grange Grange 239:4145 MS 239:4147 Probate 35 Henry 11/24/1543 2/18/1544 Will plus PCC Probate Addyngton, London No lands or places VIII Probate Thomas, of named London, skinner MS 239:4148 Probate 2/11/1763 Will plus Probate Amos, Francis, London probate haberdasher MS 239:4149 Probate 1745 4/5/1745 Will plus Probate Newport, George, London Barb probate Merchant

MS 239:4150 Probate 1688 12/7/1688 Will plus Probate Dering, Sir Henry London Inner Temple Temple probate MS 239:4151 Probate 1638 10/2/1683 Will plus Probate Reynoldes, London Inner Temple Temple probate Rowland MS 239:4152 Probate 1813 7/23/1813 Will plus Probate Corkran, Julia London London London probate MS 239:4153 Probate 1735 1/3/1736 Grant of Probate Barton, John Barton, Rebecca London St Sepulchre St Sepulchre administration (deceased) MS 239:4154 Probate 14 Feb 2/14/1685 Inventory Probate Middlesex Inventory of Margaret 1684[/5?] Blechyngden,deceased of ***, Middlesex MS 239:4155 Probate 1780 2/12/1780 Will Probate Young, Archibald Middlesex Cavendish Cavendish No residence given. Square Square Apparently a naval officer MS 239:4156 Probate 1647 8/12/1647 Will Probate Howland, Middlesex High Holborn, Holborn Mathew George Yard; Tooting Bec; Streatham MS 239:4157 Probate 1834 8/14/1834 Will plus Probate Young, Charles Middlesex Islington, Felix Islington probate Place MS 239:4158 Probate 1786 3/23/1786 Will Probate Gasguoine, Middlesex St George's St George Oxon Hook Norton Samuel Hanover Square

313 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4159 Probate 1818 4/17/1818 Probate grant Probate Hope, Stephen Middlesex St. John St. John at Hackney Hackney (parish), Upper Clapton MS 239:4160 Probate 1686 9/1/1686 Will Probate Trevor, Dame Middlesex Westminster Westminster Bucks/Wales Neare Ruth Colbrooke, Poyle/Trevalli n House MS 239:4161 Probate [1687] 12/26/1687 Probate Probate Trevor, Dame Trevor, (Mary) Armitt, Middlesex Westminster Westminster account Ruth Charles MS 239:4162 Probate 1730 5/1/1734 Will Probate Taylor, John Norfolk Alburgh Alburgh MS 239:4163 Probate 1784 12/31/1783 Will Probate Bayfeild, Robert Norfolk Antingham Antingham MS 239:4164 Probate 1713 4/6/1714 Will Probate Wealthy, Norfolk Ashwicken Ashwicken Katherine MS 239:4165 Probate 1689 12/28/1689 Will Probate Edwards, John Norfolk Besthorpe Besthorpe MS 239:4166 Probate 1695 1/29/1696 Will Probate Mewson, Richard Norfolk Besthorpe; Besthorpe Morley St. Peters MS 239:4167 Probate 1680 12/29/1680 Will Probate Wade, Andrew, Norfolk Besthorpe Besthorpe Senior MS 239:4168 Probate 1638 11/19/1638 Will Probate Wade, Norfolk Besthorpe Besthorpe Christopher MS 239:4169 Probate 1734/5 1/17/1735 Will Probate Larwood, Francis Norfolk Boughton Boughton MS 239:4170 Probate 1631 3/21/1632 Will Probate Wood, Peter Norfolk Brooke Brooke MS 239:4171 Probate 1721 3/26/1721 Will Probate Dobbs, Susan Norfolk Bylaugh Bylaugh MS 239:4172 Probate Wed bef St 4/17/1437 Will Probate Framyngham, Norfolk Cokthorpe and Cockthorpe Alphege14 Bartholomew Binham 37 MS 239:4173 Probate 1683 5/23/1683 Will Probate Call, William Norfolk Edingthorpe Edingthorpe MS 239:4174 Probate 1740 3/26/1740 Will Probate Ulph, Jonathan, Norfolk Elsham Elsham millwright MS 239:4175 Probate 1688 11/23/1693 Will Probate Illa, Francis Norfolk Fincham Fincham MS 239:4176 Probate 1644 10/3/1644 Will Probate Mudd, Jone Norfolk Forncett St. Forncett Peter MS 239:4177 Probate 1731 2/10/1732 Will Probate Moll, Christiana Norfolk Great Great Yarmouth Yarmouth MS 239:4178 Probate 1685 9/17/1688 Will Probate Morley, Judith Norfolk Great Great Yarmouth Yarmouth MS 239:4179 Probate 1781 3/1/1782 Will Probate Parson, Francis Norfolk Great Great Yarmouth Yarmouth MS 239:4180 Probate 1711 10/10/1711 Will Probate Reynolds, Norfolk Great Great Yarmouth Edmund Yarmouth MS 239:4181 Probate 1680/1 6/6/1681 Will Probate Manshipp, Henry Norfolk Hemesby Hemsby

314 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4182 Probate 1678 11/20/1681 Will Probate Teasdell, Thomas Norfolk Hempstead Hempstead

MS 239:4183 Probate 1725 7/24/1725 Will Probate Church, John Norfolk Hemsby Hemsby MS 239:4184 Probate 1709 2/4/1710 Will Probate Barnwod, Norfolk Hockwold cum Hockwold cum Thomas Wilton Wilton MS 239:4185 Probate 1694 10/29/1694 Will Probate Manship, William Norfolk Horsey Horsey

MS 239:4186 Probate 1669 5/1/1671 Will Probate Bilbye, Allen Norfolk Hou next East Hoe Dereham MS 239:4187 Probate 1699 5/23/1710 Will Probate Wright, Thomas Norfolk King's Lynn King's Lynn MS 239:4188 Probate 1696 12/28/1626 Will Probate Dey, William Norfolk Kittelston Kittelston MS 239:4189 Probate 1699 7/27/1704 Will Probate Younge, Ann Norfolk , The Methwold George MS 239:4190 Probate 1730 4/21/1730 Will Probate Bacon, Waller Essex Norwich, Norwich Erleham Hall MS 239:4191 Probate 1646 5/27/1646 Will Probate Colfer, John Norfolk Norwich Norwich MS 239:4192 Probate 1/9/1817 Will Probate English, Robert, Norfolk Norwich Norwich innholder MS 239:4193 Probate 1777 5/19/1777 Will Probate Hogan, Robert Norfolk Norwich; Norwich (1783) North Walsham; Roughton MS 239:4194 Probate 1610 11/29/1610 Will Probate Munford, John Norfolk Norwich, St Norwich Peter Southgate MS 239:4195 Probate 1789 7/1/1790 Will Probate Larwood, Norfolk Roughton Roughton Nathaniel MS 239:4196 Probate 1687 5/20/1691 Will Probate Deyns, Henry Norfolk Roydon; Diss Roydon MS 239:4197 Probate 1720 9/6/1722 Will Probate Sparing, Hesther Norfolk Suffield Suffield MS 239:4198 Probate 1770 6/2/1770 Will Probate Black, Norfolk Thurgarton; Thurgarton Christopher Bassingham MS 239:4199 Probate 1779 10/5/1779 Will (2 copies) Probate Black, Samuel Norfolk Thurgarton Thurgarton MS 239:4200 Probate 1760 5/19/1760 Will (2 copies) Probate Bond, John Norfolk Thurgarton Thurgarton MS 239:4201 Probate 1784 12/9/1784 Will Probate Smart, Robert Norfolk Upwell Upwell MS 239:4202 Probate 1792 7/10/1792 Will Probate Woodbine, Norfolk West Rainham, West Raynham William Clarke Packsfield

MS 239:4203 Probate 1763 8/13/1763 Will Probate Tilney, Isabella Norfolk West West Somerton Somerton MS 239:4204 Probate 1744 1/3/1745 Will Probate Tilney, Thomas Norfolk West West Somerton Somerton MS 239:4205 Probate 1755 7/12/1755 Will Probate Vincent, Edward Norfolk Whinburgh Whinburgh MS 239:4206 Probate 1719 9/3/1719 Will Probate Bayfield, William Norfolk Wickmere Wickmere

315 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4207 Probate 1668 3/2/1671 Will Probate Browne, Norfolk Wighton; Great Wighton Christopher Walsingham

MS 239:4208 Probate 1754 10/18/1754 Will Probate Edwards, John Norfolk Winfarthing Winfarthing MS 239:4209 Probate 1617 9/30/1617 Will Probate Roper, Walter Norfolk Winfarthinge Winfarthing MS 239:4210 Probate 1702 11/24/1705 Will Probate Gooche, Henry Norfolk Wreningham Wreningham MS 239:4211 Probate 1606 6/18/1606 Will Probate Pemyll, Henry Norfolk Ovington Ovington MS 239:4212 Probate 20 Mar 3/20/1675 Inventory Probate Nottinghamshire Nottingham Nottingham Inventory of Brownlee 1675 [not Eggington /6] MS 239:4213 Probate 1754 5/27/1754 Will plus Probate Ward, Richard Oxfordshire Ambrosden Ambrosden probate MS 239:4214 Probate 1801 2/22/1801 Will plus Probate Tanner, William Oxfordshire Baldon Baldons probate MS 239:4215 Probate 1740 3/31/1740 Will Probate Jenner, Elianor Oxfordshire Bampton Bampton MS 239:4216 Probate 1663 1/29/1664 Admon letters Probate Allen, William Oxfordshire Banbury Banbury MS 239:4217 Probate 1799 11/15/1799 11/1/1810 Will Probate Coles, Thomas Oxfordshire Berrick Prior; Berrick Salome Newington; Benson; Ewelme; Chalgrove MS 239:4218 Probate 1681 9/29/1681 6/14/1711 Will plus Probate Freeman, Amy Oxfordshire Bicester Bicester probate MS 239:4219 Probate 1735 12/17/1735 7/21/1741 Will plus Probate Willson, Mary Oxfordshire Bicester Bicester Bucks Caversfield probate MS 239:4220 Probate 1729 2/2/1730 10/2/1731 Will Probate Wilson, Anne Oxfordshire Bicester Bicester Bucks Caversfield MS 239:4221 Probate 1662 3/12/1663 Admon letters Probate Reade, Oxfordshire Black Bourton Black Bourton Som Stoke Trister Property in Somerset Christopher MS 239:4222 Probate 1712/13 3/5/1713 Will Probate Madey, James Oxfordshire Burford Burford MS 239:4223 Probate 1656 1/22/1657 Will Probate Ligborne, John Oxfordshire Chalgrave Chalgrove MS 239:4224 Probate 1712 8/6/1712 Will Probate Cox, Susanna Oxfordshire Chinnor Chinnor Bucks Haddenham MS 239:4225 Probate 1802 4/26/1802 Will Probate Brown, William, Oxfordshire Chipping Chipping Norton Senior Norton MS 239:4226 Probate 1772 12/8/1772 Will Probate Higgins, Joseph Oxfordshire Chipping Chipping Norton Norton, Tite End MS 239:4227 Probate 1746 10/9/1746 Will Probate Lambert, John Oxfordshire Chipping Chipping Norton Norton MS 239:4228 Probate 1789 3/21/1789 Will Probate Phillips, James Oxfordshire Chipping Chipping Norton Norton, Bell Close MS 239:4229 Probate 1776 4/6/1776 Will Probate Taylor, William Oxfordshire Chipping Chipping Norton Norton

316 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4230 Probate 1647 12/20/1647 Admon letters Probate Shawe, Anthony Oxfordshire Cropredy, Cropredy Cleydon MS 239:4231 Probate 1819 6/2/1819 Will Probate Hiorns, Mary Oxfordshire Deddington Deddington MS 239:4232 Probate 1767 9/24/1767 12/19/1776 Will Probate Stiles, Richard Oxfordshire Enstone, Enstone Clevely MS 239:4233 Probate 1698 12/1/1698 Will Probate Richards, Ann Oxfordshire Fringford Fringford MS 239:4234 Probate 1796 11/29/1796 Will Probate Watts, Joseph Oxfordshire Great Bourton Bourton MS 239:4235 Probate 1743 12/30/1740 10/10/1743 Will Probate Jemmatt, Griffin Oxfordshire ; Harpsden Lives at Harpsden (1740) ; MS 239:4236 Probate 39 12/1/1595 Admon letters Probate Pococke, Oxfordshire Henley upon Henley-on- Elizabeth I Abraham Thames Thames MS 239:4237 Probate 1723 5/18/1724 Will Probate Toovey, Richard Oxfordshire Henley upon Henley-on- Thames Thames MS 239:4238 Probate 1785 6/22/1784 Will Probate Smith, John Oxfordshire Hook Norton Hook Norton MS 239:4239 Probate 1726 9/29/1726 Will Probate Hicks, Richard Oxfordshire Hornton Hornton MS 239:4240 Probate 4 Anne 8/9/1705 Will Probate Read, Philip Oxfordshire Ipsden Ipsden Edward MS 239:4241 Probate 1754 1/1/1754 Will Probate Grinell, Oxfordshire Kencott Kencot Christopher, soap boiler MS 239:4242 Probate 1711 6/6/1711 Will Probate Hale, Anthony Oxfordshire Kencott Kencot MS 239:4243 Probate 1783 10/31/1786 Will Probate Lester, John Oxfordshire Kidlington Kidlington MS 239:4244 Probate 1640 4/13/1640 Admon letters Probate Prince, Thomas Oxfordshire Launton; Launton Property in Bicester Bicester MS 239:4245 Probate 1750 10/3/1750 Will and Probate Yeates, John Oxfordshire Nuneham Nuneham Berks Abingdon; probate Courtenay; Courtenay Hanney Clifton MS 239:4246 Probate 1727 1/22/1728 Will Probate Levin, Mary Oxfordshire Oxford Oxford Wilts Heale; Durnford;Wo odford;Brigm erston;others

MS 239:4247 Probate 1740 3/3/1741 12/23/1741 Will plus Probate Richardson, Joan Oxfordshire Oxford Oxford probate MS 239:4248 Probate 1714 1/1/1715 1715 Admon letters Probate Thistlethwayte, Oxfordshire Oxford Oxford Giles MS 239:4249 Probate 4/17/1736 Will, copy Probate Thurston, Oxfordshire Oxford Oxford Catherine

317 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4250 Probate 1746, 3/20/1745 Will plus Probate Chettle, William Oxfordshire Oxford;Ensham Oxford Bucks Oakley proved, probate 1744, written MS 239:4251 Probate 1816 11/13/1816 Will (probate Probate Cooper, Anthony, Oxfordshire Oxford, Oxford noted but lost) butler of college Worcester College;Ambro sden MS 239:4252 Probate 1733 10/25/1733 Will Probate Wise, Richard Oxfordshire Oxford; Oxford Leasehold property in Wendlebury Wendlebury MS 239:4253 Probate 1726 10/6/1726 Will Probate Rutland, Henry Oxfordshire Piddington Piddington MS 239:4254 Probate 1733 4/16/1733 Will Probate Sharples, Cesar Oxfordshire Shipton, Milton Shipton under Wychwood MS 239:4255 Probate 1746 10/19/1746 Will Probate Boughton, Oxfordshire Stonesfield Stonesfield Thomas MS 239:4256 Probate 1742 4/13/1742 Will Probate Browne, Richard Oxfordshire Swincombe Swyncombe MS 239:4257 Probate 1695 5/18/1695 Will Probate Neighbour, John, Oxfordshire Watlington, Watlington Senior Christmas MS 239:4258 Probate 1753 12/29/1753 Will Probate Toovey, Thomas Oxfordshire Watlington;Bix; Watlington Swincombe, Park Corner MS 239:4259 Probate 1655 5/23/1655 Admon letters Probate Willis, Anne Oxfordshire Watlington Watlington MS 239:4260 Probate 1737 5/6/1737 Will Probate Watson, Martin Oxfordshire Wendlebury Wendlebury MS 239:4261 Probate 1692 6/21/1692 Will Probate Bayley, Fulke Oxfordshire Williamscott Williamscott MS 239:4262 Probate 1783 7/31/1783 Will Probate Rutter, Joseph Oxfordshire Witney Witney MS 239:4263 Probate 1712 3/19/1713 Will Probate Applebee, Oxfordshire Whitchurch Whitchurch Thomas MS 239:4264 Probate 1773 8/6/1773 Will plus Probate Caunt, Thomas, Somerset Bath Bath probate baker MS 239:4265 Probate 1749 7/7/1749 Will plus Probate Master, Mary Somerset Bath Bath probate MS 239:4266 Probate 1767 7/18/1767 Will plus Probate Master, Thomas Somerset Bath Bath probate MS 239:4267 Probate 1796 6/6/1796 Will plus Probate Master, William Somerset Bath Bath probate MS 239:4268 Probate 1822 4/23/1822 Will plus Probate Moore, Mary Somerset Bath Bath PCC {Prerogative Court probate and of Canterbury?] will; codicil codicil with separate probate MS 239:4269 Probate 1781 12/31/1781 Will (copy) Probate Rigby, Richard Somerset Bath Bath Essex MS 239:4270 Probate 1768 7/29/1768 Will Probate Dunston, Stephen Somerset Bath, Bath Galloways Buildings

318 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4271 Probate 1778 12/5/1778 Will plus Probate Rogers, Charles, Somerset Bath; Bath probate victualler Lyncombe MS 239:4272 Probate 1706 10/10/1706 Will plus Probate Talbutt, Elizabeth Somerset Bathialton Bathealton probate MS 239:4273 Probate 1742 8/8/1742 Will plus Probate Carter, William Somerset Buckland Buckland Dinham probate Dinham MS 239:4274 Probate 1727 12/24/1727 Will plus Probate Carter, William, Somerset Buckland Buckland Dinham probate husbandman Dinham MS 239:4275 Probate 1737 8/30/1737 Will plus Probate Brice, Richard Somerset Burnham Burnham on Sea probate MS 239:4276 Probate 1810 11/27/1809 Grant of admon Probate Wason, Thomas Wason, Jane Somerset East Pennard East Pennard (deceased) MS 239:4277 Probate 1787 5/19/1787 Will plus Probate Collins, William Somerset Farrington Farringdon probate Gurney Gurney MS 239:4278 Probate 1719 5/27/1719 Will plus codicil Probate Carter, James, Somerset Frome Frome plus probate clothier Selwood

MS 239:4279 Probate 1765 3/18/1765 Will plus Probate Bidgood, George Somerset North North Petherton probate Petherton MS 239:4280 Probate 1777 11/13/1777 Will plus Probate Fackerell, Henry Somerset North North Petherton probate Petherton, Spanish Hill and Butts MS 239:4281 Probate 1804 4/24/1804 Will plus Probate Coombs, George, Somerset Norton St Norton St Philip probate Sr., butcher Phillips; Bath, Ballance Street

MS 239:4282 Probate 1730 3/5/1731 Will (copy) Probate Litman, Jone Somerset Norton St Norton St Philip Phillips, North Street MS 239:4283 Probate 1731 11/12/1730 Will (copy) Probate Litman, William, Somerset Norton St Norton St Philip victualler Phillips, North Street MS 239:4284 Probate 1704 4/6/1704 Will (copy) Probate Pigott, Edward, Somerset Norton St. Norton St Philip minister Phillips; Winscome MS 239:4285 Probate 1738 (day 1/1/1738 Will Probate Rundell, Edward, Somerset Norton St Norton St Philip unstated) clockmaker Phillips MS 239:4286 Probate 1796 12/14/1796 Will (copy) Probate Meaker, John Somerset Puriton; Puriton Huntspill; Bridgewater MS 239:4287 Probate 1719 9/2/1719 Will plus Probate Walker, William, Somerset Shepton Shepton Mallett probate stockingmaker Mallett

319 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4288 Probate 1708 11/11/1708 Will Probate Poyer, John, Somerset Staplegrove Staplegrove Senior MS 239:4289 Probate 1712 3/3/1713 Will (copy) Probate Ballam, Richard Somerset Wembdon;Brid Wembdon gewater, Maries Street, house MS 239:4290 Probate 1703 1/18/1704 Will (probate Probate Pyle, Thomas Somerset West Buckland West Buckland cut off) MS 239:4291 Probate 1685 12/2/1685 Will plus Probate Wilkins, Richard Somerset West Harptry; West Harptree probate East Harptry MS 239:4292 Probate 1812 9/21/1812 Will plus Probate Webb, Nathaniel Somerset Wincanton; Wincanton probate Charlton Musgrave; Shepton Montague MS 239:4293 Probate 1789 12/11/1789 Will plus Probate Counsell, Thomas Somerset Yatton Yatton probate MS 239:4294 Probate 8/17/1582 Will Probate Cokayne, Mary, Staffordshire Bloxwich Bloxwich widow MS 239:4295 Probate ? 4/3/1664 Probate, will Probate Smither (?), Surrey Executor unreadable removed William MS 239:4296 Probate 1715 10/13/1715 Probate, will Probate Margesson, Margesson, Sara Surrey Abinger Abinger removed Richard MS 239:4297 Probate 1716 10/11/1716 Probate, will Probate Westbrook, John, Westbrook, John Surrey Ash Ash removed Senior Jr. MS 239:4298 Probate 1735 12/18/1735 Admon of Probate Jones, Thomas Jones, Mary Surrey Bermondsey, Bermondsey intestate St. Mary Magdalen MS 239:4299 Probate 1753 6/19/1753 Probate, will Probate Nettlefold, John Nettlefold, Mary Surrey Betchworth Betchworth removed MS 239:4300 Probate 1750 1/25/1751 Probate, will Probate Clement, Robert Clement,Thomas Surrey Blechingly Bletchingly removed MS 239:4301 Probate 1712 4/5/1712 Probate, will Probate Wood, John Clifton, James Surrey Bookham Little Bookham removed Parva MS 239:4302 Probate 1712 2/8/1713 Probate, will Probate Wood, John, Clifton, Elizabeth Surrey Bookham Little Bookham removed senior Parva MS 239:4303 Probate 1707 2/14/1707 Probate, will Probate Wood, John, Wood, John, Surrey Bookham Little Bookham removed senior Junior Parva MS 239:4304 Probate 1821 12/11/1821 Probate (will Probate Lowe, John Lowe, Elizabeth Surrey Camberwell Camberwell Devon Topsham, Places: residences of absent) (deceased) Ann Fairfield deceased. Also Calcutta Lodge MS 239:4305 Probate 1758 9/13/1758 Probate, will Probate Constable, Joseph Constable, Sarah Surrey Capel Capel removed

320 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4306 Probate 1665 4/23/1665 Probate, will Probate Arnold, Richard Arnold, Sara Surrey Chertsey Chertsey removed MS 239:4307 Probate 1681 1/17/1682 Probate, will Probate Berryman, Berryman, Anne Surrey Chertsey Chertsey removed Edward MS 239:4308 Probate 1761 8/13/1761 Probate, will Probate Berryman, John Berryman, Ann Surrey Chertsey Chertsey removed MS 239:4309 Probate 1718 11/1/1718 Probate, will Probate Digsby, Benjamin Digsby, Richard Surrey Chertsey Chertsey removed MS 239:4310 Probate 1694 3/29/1694 Probate, will Probate Dingley, Elizabeth Hubbard, John Surrey Christ Church, Christchurch removed parish Southwark MS 239:4311 Probate 1747 11/14/1747 Probate, will Probate Butt, Thomas Chennell, Surrey Cranley Cranleigh removed William MS 239:4312 Probate 1741 1/20/1741 Administration Probate Haydon, Sarah Haydon, Richard Surrey Croydon Croydon grant (PCC) MS 239:4313 Probate 1753 6/19/1753 Probate, will Probate Cooper, Thomas, Nettlefold, John Surrey Dorking Dorking removed als Copper and Mary MS 239:4314 Probate 1662 9/24/1662 Probate, will Probate Stedman, Thomas Holney, John Surrey Dunsfold, Dunsfold removed Durngate MS 239:4315 Probate 1791 7/14/1791 Probate, will Probate Bixley, John Bixley, John Jr.; Surrey East Clandon East Clandon removed Bixley, William MS 239:4316 Probate 1683 1/10/1684 Probate, will Probate Ellyott, Richard Billinghurst, Surrey Bramley Bramley removed Emma MS 239:4317 Probate 1750 9/27/1750 Probate, will Probate Lee, John, senior Lee, John, junior Surrey East Clandon East Clandon removed MS 239:4318 Probate 1740 6/4/1740 Probate, will Probate Kingham, Peter Field, Sarah, wife Surrey Emersesham Emersesham Name unclear removed of Field, Edmund

MS 239:4319 Probate 1692 2/24/1693 Probate, will Probate Dendy, Anna Dendy, George; Surrey Ewhurst Ewhurst removed Dendy, John MS 239:4320 Probate 1707 7/1/1707 Probate, will Probate Costen, James Costen, Jane Surrey Guildford Guildford removed MS 239:4321 Probate 1762 2/8/1762 Probate, will Probate Marten, Richard Weller, James; Surrey Guildford Guildford removed Gumm, William sr. MS 239:4322 Probate 1698 7/18/1698 Probate, will Probate Rapley, John Rapley, Mary Surrey Guildford Guildford removed MS 239:4323 Probate 1668 5/26/1668 Probate, will Probate Smith, William Smith, Miles; Surrey Guildeford Guildford removed Smith, William MS 239:4324 Probate 1662 9/24/1662 Probate, will Probate West, John Gilham, Surrey Guildford Guildford removed Dorothee, wife of Gilham, James

321 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4325 Probate 1768 7/22/1768 Probate, will Probate Roake, Anne Emmett, Richard Surrey Horsell Horsell removed MS 239:4326 Probate 1686 7/2/1686 Probate, will Probate Roake, Richard sr. Roake, James Surrey Horsell Horsell removed and John MS 239:4327 Probate 1646 10/11/1646 Probate, will Probate Hammond, John Hammond, Alice Surrey Kingston on Kingston upon removed Thames Thames MS 239:4328 Probate 1780 11/18/1780 Probate, will Probate Siggins, Thomas Siggins, John jr. Surrey Kingston on Kingston upon removed Thames Thames MS 239:4329 Probate 1735 9/29/1735 Probate, will Probate Cropp, William, Cropp, Mary Surrey Lambeth Lambeth removed elder MS 239:4330 Probate 1743 5/3/1743 Probate, will Probate Tyrrill, Susan Parker, James; Surrey Leatherhead Leatherhead removed Tyrill, Robert MS 239:4331 Probate 1715 12/19/1715 Probate, will Probate Tyrrill, Thomas Tyrrill, Ursula Surrey Leatherhead Leatherhead removed MS 239:4332 Probate 1737 3/14/1738 Probate, will Probate Tyrrill, Thomas Tyrrill, Susanna Surrey Leatherhead Leatherhead removed MS 239:4333 Probate 1755 3/27/1755 Probate, will Probate Beswell, Thomas Beswell, Alice; Surrey Mitcham Mitcham removed Beswell, Edward

MS 239:4334 Probate 1687 6/28/1687 Probate, will Probate Newington, Newington, Surrey Murton als Merton removed George Anna Martin MS 239:4335 Probate 1759 11/1/1759 Probate, will Probate Stedman, Richard Stedman, Surrey Ockley; Ockley Richard Stedman, removed William Abinger formerly of Ockley, dying in Abinger MS 239:4336 Probate 1679 6/6/1679 Probate, will Probate Smith, Miles Smith, William Surrey Parish of St. Guildford removed and Henry; Nicholas in Crosse, William Guildford MS 239:4337 Probate 1737 8/4/1737 Probate, will Probate Ford, Edward Ford, Richard Surrey Pirbright Pirbright removed MS 239:4338 Probate 1811 6/19/1811 Probate, will Probate Sexton, Henry Martin, Rose Surrey Pirbright Pirbright removed MS 239:4339 Probate 1709 11/3/1709 Probate, will Probate Snelling, Peter Snelling, Anne Surrey Pirbright Pirbright removed MS 239:4340 Probate 1777 6/21/1777 Probate, will Probate Honour, John Honour, Sarah Surrey Richmond Richmond removed MS 239:4341 Probate 1732 4/3/1732 Probate, will Probate Hopkins, Thomas Hopkins, Mary; Surrey Richmond Richmond removed Hopkins, John, her son MS 239:4342 Probate 1738 8/18/1738 Probate, will Probate Treppett, Treppett, Mary Surrey Richmond Richmond removed Elizabeth MS 239:4343 Probate 1722 12/4/1722 Probate, will Probate Driver, Charles Driver, Samuel Surrey Rotherhithe St. Mary removed Rotherhithe

322 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4344 Probate 1713 8/3/1713 Probate, will Probate Hunt, Edmund Hunt, Anne Surrey Rotherhithe St. Mary removed Rotherhithe MS 239:4345 Probate 1734 9/7/1734 Probate, will Probate Allen, John Turner, Surrey Southwark, St. Southwark removed Benjamin; Jones, Olave John MS 239:4346 Probate 1680 6/17/1680 Probate, will Probate Fox, Elizabeth Browne, Surrey Southwark, St Southwark removed William; Sutton, Saviour John MS 239:4347 Probate 1661 6/24/1661 Probate, will Probate Fox, John Fox, Elizabeth Surrey Southwark, St Southwark removed George MS 239:4348 Probate 1735 6/28/1735 Probate, will Probate Gould, Arthur Gould, Rebecca Surrey Southwark, St. Southwark removed Saviours MS 239:4349 Probate 1770 5/16/1770 Probate, will Probate Parker, Hannah Parker, Thomas Surrey Southwarke, Southwark removed St. Saviours MS 239:4350 Probate 1624 12/22/1624 Probate, will Probate Dalley, Robert, Dalley, Surrey Thames Ditton Thames Ditton removed Senior Robert, Jr. MS 239:4351 Probate 1722 4/10/1722 Probate, will Probate Fitzwater, Fitzwater, Surrey Thames Ditton Thames Ditton removed Elizabeth Parnell, wife of Moses MS 239:4352 Probate 1643 4/24/1643 Probate, will Probate Roades, Margaret Shaw, Robert; Surrey Wandsworth Wandsworth removed Davies, Anne MS 239:4353 Probate 1692 10/22/1692 Probate, will Probate Chitty, Henry Chitty, John Surrey Farnham Fareham removed MS 239:4354 Probate 1787 12/4/1787 Probate, will Probate Monger, Thomas Baker, Thomas Surrey Woking Woking removed MS 239:4355 Probate 1747 4/4/1747 Probate, will Probate Willand, Elizabeth Welland, John; Surrey Wonersh Wonersh removed Stevens, Elizabeth; Paine, Sarah MS 239:4356 Probate 1760 4/23/1760 Probate, will Probate Burchett, James Burchett, Sarah Surrey Worpleasdon Worplesdon removed MS 239:4357 Probate 1661 3/24/1662 Probate, will Probate Ockley, William Ockley, Thomas Surrey Worplesdon Worplesdon removed MS 239:4358 Probate 1759 4/26/1759 Will plus Probate Young, Robert Sussex Aldingborne Albourne probate MS 239:4359 Probate 10 8/20/1568 Bond regarding Probate Colepeper, John; Honney, Edward Cheney, Sussex Wigzell Wigzell Lancs Hincell Elizabeth I will Colepeper, Thomas Francis (deceased?)

MS 239:4360 Probate 22 Charles I 6/15/1646 Probate (crown Probate Gibbs, Richard Gibbs, Richard Warwickshire Haselor Haselor grant); no will (deceased) (son) MS 239:4361 Probate 1678 9/22/1678 Will Probate Price, John, Wight Bangbourne Bangbourne gentleman

323 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4362 Probate 1809 7/11/1809 Will (copy) Probate Drouly, Colonel Wight Cowes,Cowes Cowes John Castle MS 239:4363 Probate 1763 7/9/1763 Will plus Probate Wise, Cecilia Wight East Cowes Cowes probate MS 239:4364 Probate 1736 11/6/1736 Will plus Probate Trattle, Robert, Wight Newport Newport probate Senior, merchant tailor MS 239:4365 Probate 1815 6/3/1815 Administration Probate Ferris, James Ferris, Ann Wight Northwood, Northwood grant West Cowes MS 239:4366 Probate 1568 11/18/1568 Will (probate Probate Lee, Edward, Wight Shorwell;Gods Shorwell lost) gentleman hill, Heycrofte MS 239:4367 Probate 1669 9/21/1669 Will Probate Pownoll, Israel Wight Freshwater Freshwater MS 239:4368 Probate 3/20/1666 Will Probate Pawson, Edwrd Yorkshire Bramlay Bramley MS 239:4369 Probate 1837 1/30/1837 Will plus Probate Younge, John Yorkshire Doncaster Doncaster probate MS 239:4370 Probate 5/31/1624 Will Probate Ives, Richard Yorkshire Kirkburton Kirkburton MS 239:4371 Probate 9/30/1616 Will Probate Lockewoode, Yorkshire Midgley Midgley Francis MS 239:4372 Probate 12/15/1673 Will Probate Lockwood, John Yorkshire Midgley, Lower Midgley Ewood MS 239:4373 Probate 10/17/1698 Will Probate Payler, George Yorkshire Nun-Moncton Nun Monkton MS 239:4374 Probate 11/24/1638 Admin Probate Wood, Richard Daggett, William Yorkshire Pickall, Roxby Pickhill

MS 239:4375 Probate 1773 5/23/1773 Will plus Probate Frank, Dorothy Yorkshire Pontefract Pontefract probate MS 239:4376 Probate 1706 12/19/1706 Will Probate Cordingley, Yorkshire Tong Tong Walter MS 239:4377 Probate 5 Jan 1/5/1607 Probate Probate Yorkshire Wethernwick, Wethernwick Of John Barcharde, 1606[/7] inventory and Holderness tailor account MS 239:4378 Probate 3/28/1656 Admon Probate Wilton, Mathew; Wilton, Jane Yorkshire York York Babington, Alice MS 239:4379 Probate 1686 2/26/1687 Probate (will Probate Gunnis, John Gunnis, Caernarvonshire Llanenigan Llanenigan missing) (deceased), Elizabeth rector MS 239:4380 Probate 1644 6/20/1644 2/14/1675 Will plus Probate Carter, Lawrence Radnorshire Norton Norton probate MS 239:4381 Probate 1727 5/26/1727 Will (copy) Probate Drogheda, Henry Ireland With query for council's Earl of opinion about wording

MS 239:4382 Probate 1762 5/4/1762 Will Probate Cheshyre, East Indies Fort St. George Fort St. George Captain in 79th Thomas Regiment of Foot

324 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4383 Probate 1716 1/1/1716 Will, Probate Helleit, Peter; Germany German/Dutch Helleit, Maria MS 239:4384 Probate 6/1/1808 Will plus Probate Forbes, John Portugal Lisbon Lisbon Braz Rio de Probate Janeiro MS 239:4385 Subsidy 1592 9/29/1597 Receipt for Accounts Kaye, Robert; Yorkshire, West subsidy Saltonstall, Riding Gilbert MS 239:4386 Subsidy 1544 5/17/1546 subsidy receipt Accounts Keye, Arthur Waterton, Yorkshire Agbrigg Agbrigg Thomas Wapentake Wapentake MS 239:4387 Subsidy 1558 9/29/1559 Subsidy receipt Accounts Kaye, Arthur Yorkshire Osgodcross; Osgodcross Morley; Staincross; Agbrigg Wapentakes MS 239:4388 Subsidy 14 12/4/1572 Quietus, Great Accounts Williams, Edward Swynborne, Yorkshire Stotfold Stotfold Elizabeth I Roll John Grange, See of Durham MS 239:4389 Subsidy 1/18/1555 Subsidy receipt Accounts Keye, John Yorkshire York York MS 239:4390 Subsidy 1 & 2 Philip 9/29/1555 2 & 3 Farm of subsidy Accounts Philip; Mary Wentworth, Yorkshire York; York Two years on one sheet and Mary Philip and and ulnage Michael; Kyngeston Mary Waterhowse, upon Hull Robert and John and George and Gregory MS 239:4391 Subsidy 3 Philip and 9/29/1557 4 Philip Farm of subsidy Accounts Philip; Mary Wentworth, Yorkshire York; York Mary and Mary and ulnage Michael; Kyngeston Waterhowse, upon Hull Robert and John and George and Gregory MS 239:4392 Subsidy 5 Philip and 9/29/1559 6 Philip Farm of subsidy Accounts Philip; Mary Wentworth, Yorkshire York; York Mary and Mary and ulnage Michael; Kyngeston Waterhowse, upon Hull Robert and John and George and Gregory MS 239:4393 Subsidy 1 Elizabeth 9/29/1560 Farm of subsidy Accounts Elizabeth I Wentworth, Yorkshire York; York I and ulnage Michael; Kyngeston Waterhowse, upon Hull Robert and John and George and Gregory

325 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4394 Subsidy 2 Elizabeth 9/29/1561 Farm of subsidy Accounts Elizabeth I Wentworth, Yorkshire York; Kingston York Receipt from Great I and ulnage Michael; upon Hull Roll: Yorkshire Waterhowse, Robert and John and George and Gregory MS 239:4395 Subsidy 3 Elizabeth 9/29/1562 Farm of subsidy Accounts Elizabeth I Wentworth, Yorkshire York; York I and ulnage Michael; Kyngeston Waterhowse, upon Hull Robert and John and George and Gregory MS 239:4396 Subsidy 4 Elizabeth 9/29/1563 Farm of subsidy Accounts Elizabeth I Wentworth, Yorkshire York; York I and ulnage Michael; Kyngeston Waterhowse, upon Hull Robert and John and George and Gregory MS 239:4397 Subsidy 5 Elizabeth 9/29/1564 Farm of subsidy Accounts Elizabeth I Wentworth, Yorkshire York; York I and ulnage Michael; Kyngeston Waterhowse, upon Hull Robert and John and George and Gregory MS 239:4398 Subsidy 6 Elizabeth 9/29/1565 Farm of subsidy Accounts Elizabeth I Wentworth, Yorkshire York; York I and ulnage Michael; Kyngeston Waterhowse, upon Hull Robert and John and George and Gregory MS 239:4399 Subsidy 7 Elizabeth 9/29/1566 Farm of subsidy Accounts Elizabeth I Wentworth, Yorkshire York; York I and ulnage Michael; Kyngeston Waterhowse, upon Hull Robert and John and George and Gregory MS 239:4400 Subsidy 8 Elizabeth 9/29/1567 Farm of subsidy Accounts Elizabeth I Wentworth, Yorkshire York; York I and ulnage Michael; Kyngeston Waterhowse, upon Hull Robert and John and George and Gregory

326 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4401 Victuallers 1692 3/31/1692 List:Victuallers Official matters Northamptonshir Corby, Corby Phillipps 12077 recognisances e Hundred MS 239:4402 Victuallers 4 William & 3/14/1692 List:Victuallers Official matters Northamptonshir Polebrook Polebrook Mary recognisances e Hundred MS 239:4403 Victuallers 1692 4/9/1692 List:Victuallers Official matters Northamptonshir Spellow; Spellow recognisances e Wimmerly; Nobottle Grove, Hundreds MS 239:4404 Victuallers 1692 3/29/1692 List:Victuallers Official matters Northamptonshir Towcester; Towcester recognisances e Clely, Hundreds MS 239:4405 1787 9/26/1787 Receipt for Business Hurd, Richard stock purchase MS 239:4406 1814 10/31/1814 Letter of Business Seymour, Sir Iverheny, Concerns naval prize attorney Michael William W. money. Identical in form to MS 239:4422 MS 239:4407 1792 9/6/1792 Share Business Huddesford, Basingstoke Hampshire Basingstoke Basingstoke Reverend George Canal Company

MS 239:4408 1767 9/22/1767 Mortgage of Business Lymington, Road Pearce, Joseph; Hampshire Lymington Lymington tolls improvement Hicks, Edward, trustees Jr. MS 239:4409 1869 7/6/1869 Ship Business Moens, William Cicada [ship] Hampshire Southampton Southampton registration John Charles, owner and master MS 239:4410 1810 7/3/1810 Mortgage of Business Turnpike trustees Johnstone, Hampshire Winchester Winchester tolls Andrew Cockrane MS 239:4411 11/26/1677 Assign to wait Business Haynes, Gurdon, Phillip; Hertfordshire Shares in New River: on inheritance Hezekiah; Jacomb, Thomas 1/36 and 4/36 Myddleton, Symon MS 239:4412 1660 1/24/1660 Partnership Business Tallver, Wilkes, Richard; London Surrey Wandsworth agreement Cullverwell, Robinson, armourer and Henry; Draycott, copper forger Thomas, armourers MS 239:4413 1663 7/4/1663 Voyage Business Hovener, Cliffe, John, London Merchants trading on partnership Abraham; mariner The Oldman (ship) Browne, James

327 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4414 1709 3/2/1710 Termination of Business Ashe, Simeon; Bodicoate, Ashe, London Concerns dispersal of partnership Grantt, Pelatia Thomas, cooper Jeremiah assets of partnership (deceased), cooper MS 239:4415 1784 8/11/1784 Assignment of Business Taylor, Robert Custine, Thomas London Great Tower Great Tower Hill Brigantine 1/4 of ship Hill Reconciliation, now called The Thames MS 239:4416 1836 6/24/1836 Arrest of ship Business Edwards, William Jones, Richard Picton, ship London Paul's Wharf Paul's Wharf

MS 239:4417 1783 1/28/1783 Certificate as Business Mann, Sir Horace Tremlett, London Port of London Port of London Captured ship, Le English ship Thomas; Moore, superbe; now The Christopher Superb MS 239:4418 1809 12/30/1809 Share Business Watts, John London Strand Bridge Strand Bridge Co Company MS 239:4419 1809 12/30/1809 Share Business Simpson, Charles London Strand Bridge Strand Bridge Company Company MS 239:4420 1811 12/20/1811 Share transfer Business Dacie, William White, Mary London Strand Bridge Strand Bridge Scudamore Richards Company Company MS 239:4421 1813 12/6/1813 Transfer of Business Richards, John Paul, Frances London Strand Bridge Strand Bridge share Eleanor Company Company MS 239:4422 1814 9/26/1814 Power of Business Duncan, Lord Lark, Henry; Middlesex Strand, Essex- Strand Concerns naval prize Attorney Woodhead, St. money. Identical in Joseph form to MS 239:4406 MS 239:4423 1819 8/2/1819 Letter of Business Mason, Joseph, Woodhead, Middlesex Strand, Lyons Strand Concerns naval prize attorney now Purser Joseph Inn money. Compare with MS 239:4406 and MS 239: 4422 which are identical in form MS 239:4424 1/8/1704 Petition Business Beccles, Norfolk Great Great Yarmouth Concerns impositions gentlemen of Yarmouth; from customs of Beccles Yarmouth MS 239:4425 1818 2/16/1818 Estimate Business Glasspoole, Mr. Wheatcroft, W. Norfolk Great Great Yarmouth Estimate for installation Yarmouth of street gas lighting

MS 239:4426 1845 10/21/1845 Articles of Business Fisher, Edward; Staffordshire Burton-on- Burton upon Wilder's Burton incorporation Stevens, Henry Trent Trent Brewery Company, Isaac shareholders MS 239:4428 10/21/1845 Articles of Business Burton Brewery Fisher, Edward Stevens, Staffordshire Burton-upon- Burton upon Incorporation Company Henry Isaac Trent Trent MS 239:4429 5/31/1817 Banking Business Locke, Wadham Hughes, William Saunders, Wiltshire Devizes Devizes Saunders replaces partnership Henry; Bannister Bannister, John

328 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4430 1795 & 12/1/1795 Share Business Taylor, William Tayler, Mary Wiltshire, Wilts and Berks Wilts and Berks 1807 certificates Berkshire Canal Canal MS 239:4431 12/10/1825 Handbill Business Wentworth and Yorkshire York York Need to suspend Co payments MS 239:4432 1829 7/27/1829 1835 8/1/1835 Change of Business Boyd, David Wardlow, Greer, John Belfast Belfast Glasgow Cancelled in 1835 when ship's masters Charles ship lost. Ship's name illegible MS 239:4433 1824 10/1/1824 Pass for vessell Business Ship: Barclay or Scotland Aberdeen, Port Aberdeen A Hermaphrodite Barday, Sir R. of Brigantine MS 239:4434 1719 5/5/1719 Certificate of Business Traill, George Spence, William; ? Port Kingston, Port Kingston Beans and oatmeal. lading Dalmahoy, A Custom House Ship Helen of Bowness

MS 239:4435 c.1600 1/1/1600 Pedigree Family papers Charlemagne Leaf of pedigree roll, Pepin to Charlemagne. No indication of intended descent MS 239:4436 12/20/1772 Admission as Family papers Fulham, Edward deacon MS 239:4437 37 Ch II 2/2/1685 Naturalization Family papers Gunman, Captain Christopher; Hebert, Henry

MS 239:4438 7/5/1832 License as Family papers Harris, John Of Cambridge physician University MS 239:4439 1687 10/7/1687 Letter Family papers Hayes, J. A. Filsly, Mr. Poe, Mr. ? requesting documents MS 239:4440 [.] Sept 9/1/1650 Naturalization Family papers Herbert, 1650 (?) Abraham, dyer MS 239:4441 11/30/1792 Ordination Family papers Hindley, John Worcester diocese Haddon MS 239:4442 1726 12/14/1726 Appointment as Family papers Judith, Countess Stock, Thomas ? chaplain of MS 239:4443 19 George 6/4/1779 Appointment as Family papers Mansfield, III justices William, Earl of; Ashurst, Sir William Henry; others MS 239:4444 1801 6/20/1801 Naturalization Family papers Paas, Cornelius MS 239:4445 2/26/1813 appointment Family papers Prince Regent Brent, Timothy To be secretary of Board of Green Cloth MS 239:4446 1713 6/8/1713 Passport, Family papers Ravu, Monsieur le French Baron; others

329 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4447 1840 3/11/1840 License to wear Family papers Victoria Edward, Owen, John With royal signature foreign order Bernard, MS 239:4448 21 Victoria 2/27/1858 Appointment: Family papers Victoria Bethell, Sir Kelly, Sir attorney Richard Fitzroy general MS 239:4449 29 Charles 1/14/1678 Chancery Family papers Winter, John Nevinson, II decree (deceased); Stephen others MS 239:4450 35 George 11/15/1795 Letters Patent Family papers Wright, Peter Grant of immunity from III legal summons for Deputy Registrar of Court of Chancery MS 239:4451 5/9/1822 Presentment to Family papers Pearson, Hugh Berkshire Abingdon Abingdon vicarage Nicholas MS 239:4452 1803 2/19/1803 Marriage Family papers Archer, Richard Honey, Margaret Berkshire Sunningwell Sunningwell license MS 239:4453 5/4/1811 Marriage Family papers Deane, Thomas Roberts, Berkshire Sunningwell Sunningwell License Elizabeth MS 239:4454 1836 3/4/1836 Marriage Family papers Hayward, John Dandridge, Mary Berkshire Sunningwell Sunningwell license MS 239:4455 1845 9/29/1845 Marriage Family papers Pether, Richard Wheeler, Anne Berkshire Sunningwell Sunningwell license MS 239:4456 1805 7/31/1805 Institution Family papers Henry, Bishop of Morgan, Thomas Cambridgeshire Kirtling (parish Kirtling Norwich church) MS 239:4457 1/2/1664 1278 Pedigree Family papers Aston family Cheshire Bollington Bollington MS 239:4458 5/10/1604 Pardon Family papers Crown Gilbert, Thomas Derbyshire lockoe Loscoe MS 239:4459 1719 12/27/1719 Sacrament Family papers Somner, Wiliam; Cribb, William, Dorset Wareham, Wareham certificate Baker, Charles mayor of Church of the Wareham Holy Trinity MS 239:4461 c.1850 1/1/1850 Index to Family papers Durham Visitations of 1575 and visitations 1615 MS 239:4462 c.1700 1/1/1700 Petition for Family papers Pewteror, Essex, Thomas, Durham Bishop Aukland Bishop Aukland arms Nathanial Earl of MS 239:4463 1735 9/27/1735 Grant of office Family papers Durham, Edward, Bainbridge, Durham Easington Easington of coroner Bishop of Henry Ward MS 239:4464 1817 8/9/1817 Bond Family papers Hodgson, North Bedburn, Moses, Durham North Bedburn North Bedburn To maintain illegitimate William; Overseers of Elizabeth child of Elizabeth Hodgson, John Poor Moses MS 239:4465 1791 9/21/1791 1817 7/3/1817 Baptism record Family papers Godwin, Richard, Wallers, Charles, Hampshire Bishop's Bishop's Memo of original entry son of Richard curate Waltham Waltham of 1791 and Jane

330 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4466 1747 8/18/1747 1812 3/23/1812 Marriage Family papers Holyes, John; Mant, Richard Hampshire Eling, All Saints Eling record Bartlatt, Mary MS 239:4467 3/25/1824 Commission of Family papers Walter, James Walter, Stephen; Hampshire Southampton Southampton Lunacy others MS 239:4468 3/4/1783 Institution as Family papers Willis, Thomas Hampshire Upp Clatford rector MS 239:4469 1839 2/4/1839 Marriage Family papers Scarlet, William Winchester, Hampshire Witley Witley License Henry; Moon, Charles Richard, Mary Ann Bishop of

MS 239:4470 1845 1/2/1845 License to Family papers Richard, Charles, Lawrell, John Hampshire Yateley, Cove Yateley curate Bishop of Winchester MS 239:4471 1859 12/18/1859 Ordination Family papers Dickson, Renn, Beaumont, Herefordshire Cathedral Hereford Bishop of William Church Hereford Beresford MS 239:4473 ? (1663, 7/24/1684 Antiq notes: Family papers Turner, Henry Brookesby, Huntingdonshire 1684) Family and Elizabeth arms MS 239:4474 1733 5/20/1733 Ordination as Family papers Baghot, Kinard Kent Bromley Bromley deacon MS 239:4475 1783 4/5/1783 Admission Family papers Capt. Nicholas Trinity House Kent Deptford Deptford Pocock Brethren MS 239:4476 1853 9/24/1853 Patent for Family papers Dalgety, Kent Deptford Deptford For improved lathe invention Alexander, of Deptford MS 239:4477 1684 8/24/1684 Marriage Family papers Hives, Thomas Townson, Greene, Kent East Farleigh East Farleigh certificate Elizabeth Francis, vicar MS 239:4478 1716 9/4/1716 Passport Family papers Crickitt, Peter, Buckett, John Kent Sandwich; Cinq Sandwich Passport granted by mayor Ports mayor of Sandwich MS 239:4479 c. 1800 1/1/1800 Pedigree Family papers Chadwick Lancashire Rochdale', Rochdale Pedigree of Chadwick Woolstenholm family, 1600-circa 1800. e Final name marked 'claimant' MS 239:4480 1820 9/23/1820 Certificate of Family papers Potter, William Miles, John, Leicestershire Great Peatling Great Peatling Unable to leave home infirmity vicar to make an affidavit MS 239:4481 1826 2/14/1826 Admission: Family papers Loseby, John Leicestershire Leicester Leicester Chancery solicitor MS 239:4482 1819 10/8/1819 Customs Family papers Ferris, William Lincolnshire Grimsby, Port Grimsby Master of Stag cutter service of

331 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4483 5/21/1804 Admission to Family papers Fishmongers Bailey, John London company Company Bannister MS 239:4484 11/1/1799 Appointment as Family papers Gardiner, London Second cook in Royal cook Nathaniel kitchens, Court of St. James MS 239:4485 1783 4/2/1783 Assignment of Family papers Heslop, Luke and Rew, Thomas Wynne, London loan fund Dorothy (deceased) William; Rudge, Samuel MS 239:4486 1832 6/27/1832 Admission to Family papers Hyde, Edmund, London freedom tyler and bricklayer MS 239:4487 1816 1/16/1816 Appointment as Family papers Stable, David London Tower, Tower Liberties Clerk of Peace Henry liberties

MS 239:4488 7/14/1737 Marriage Family papers Campbell, Perris, Elizabeth London Westminster Westminster license Alexander Hume MS 239:4489 37 2/14/1595 Letters patent Family papers Elizabeth I Smith, Nicholas Middlesex Herts/Essex/ Appointment as Elizabeth I London Receiver General in Middlsex; Hertfordshire; Essex; City of London MS 239:4490 1803 6/24/1803 Bond Family papers Uxbridge, Henry Boston, Frederic Middlesex Relating to marriage Earl of Irby, Lord; others MS 239:4491 1771 1/10/1771 Appointment of Family papers Granard, George Watson, Edward Middlesex St Martin in St Martin in the steward Earl of the Fields Fields MS 239:4492 c. 1700 1/1/1700 Testimonial Family papers Ibbott, Thomas Beechamwell, Norfolk Beechamwell Beechamwell Villagers wish him to villagers serve all 3 parishes rather than to appoint a second rector (one church demolished) MS 239:4493 1757 5/2/1757 Appointment as Family papers Great Yarmouth, Turner, Rev. Norfolk Great Great Yarmouth minister Corporation Francis Yarmouth, Saint George's Chapel MS 239:4494 1774 7/18/1774 Institution Family papers Philip, Bishop of Parson, James Woodley, Norfolk Larling als Larling Norwich William Larlingford MS 239:4495 1819 1/22/1819 Institution to Family papers Heyrick, Samuel Peterborough, Northamptonshir Carlton Charlton rectory John, Bishop of e MS 239:4496 56 George 9/17/1816 Patent of Family papers George III, Prince Percy, Lord Northumberland Prudhoe Castle Prudhoe Castle As Baron Prudhoe III nobility Regent Algernon

332 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4497 8/12/1705 Marriage Family papers Judd, John Hunt, Alice Oxfordshire Cleydon Cleydon Warws Radway Quaker marriage Certificate certificate, with many witnesses MS 239:4498 11/9/1679 Will Family papers Pollard, Susan Oxfordshire Marsh Baldon Baldons MS 239:4499 11/16/1834 Admission as Family papers Abney, Edward Oxfordshire Oxford, Exeter Oxford deacon Henry College MS 239:4500 6/10/1838 Admission as Family papers Bradley, Charles Oxfordshire Oxford, Oxford deacon Worcester College MS 239:4501 7/7/1839 Admission as Family papers Lawrell, John Oxfordshire Oxford, Oxford deacon Merton College

MS 239:4502 12/14/1762 Marriage Family papers Russel, John Smith, Mary Oxfordshire Shiplake Shiplake Copy of register entry Certificate MS 239:4503 5/18/1856 Ordination as Family papers Chope, Richard Somerset Wells Wells deacon Robert MS 239:4504 16th 1/1/1550 Rough Family papers Staffordshire Bagot, Aston, Erdington pedigrees families MS 239:4505 6/21/1789 Ordination Family papers Bingham, Thomas Staffordshire Eccleshall

MS 239:4506 c. 1700 1/1/1700 Coats of arms Family papers Broughton, Bagot, William; Gooyer, Sir Staffordshire Shirborn Shirborn Warws Sowe Robert Bagot, Margaret Henry and others

MS 239:4507 nd c. 1600 1/1/1600 Pedigree roll Family papers Staffordshire Stone, Stafford Stone Bagot family/Barony of Stafford, notes of burials in monastery of St. Wulfred, Stone; Charterhouse at Stone; Greyfriars at Stafford

MS 239:4508 6/27/1732 Appointment as Family papers Sparrow, John, of Suffolk Receiver Ipswick Genera MS 239:4509 7/8/1849 Ordination as Family papers Smith, Henry Surrey Farnham, Farnham deacon Percy Castle MS 239:4510 1820 7/12/1820 Appointment as Family papers Franks, Thomas London, Mayor Surrey Horley (manor) Horley gamekeeper and Citizens MS 239:4511 1847 10/28/1847 Appointment as Family papers Clutton, Robert Surrey Reigate Reigate For Reading, Guildford arbitrator and Reigate Railway MS 239:4512 7/16/1837 Ordination as Family papers Pitts, John Surrey Farnham Fareham priest

333 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4513 1822 12/31/1822 Printed sheet Family papers Leigh, George Warwickshire Stoneleigh Stoneleigh Regarding peerage case plus pedigrees MS 239:4514 1662 1/1/1662 1785 1/1/1785 Baptism, etc Family papers Yorkshire Lancs Hartley family certificates MS 239:4515 19 4/11/1577 Inquisition Family papers Northumberland, Yorkshire Thomas, Earl of Elizabeth I Thomas Earl of Northumberland, attainted for High Treason. Inquisition into his property. Brakenbargham is named, as a place MS 239:4516 14 Victoria 6/14/1851 Custody of Family papers Robinson, Ellen Foster, John Yorkshire lunatic William; Jackson, John MS 239:4517 1533 8/15/1533 Grant of arms Family papers Flower, William, Suthaby, Robert Yorkshire Birdsall Birdsall als Norray MS 239:4518 6/25/1742 Appointment of Family papers Gee, James Yorkshire Bishop's Bishop Burton As receiver of land tax receiver Burton monies and house taxes MS 239:4519 1815, 1816 12/13/1815 1816 12/22/1816 Ordination as Family papers Wharton, Charles Yorkshire Bishopthorpe Bishopthorpe deacon, priest MS 239:4520 15 Victoria 4/15/1852 Custody of Family papers Perfect, Sarah Seaton, Preston Yorkshire Guisborough Guisborough lunatic MS 239:4521 1741 7/27/1741 Marriage Family papers Gibson, John Cockroft, Yorkshire Halifax, Halifax License Deborah Heptonstall MS 239:4522 1736 1/25/1737 Institution Family papers Grimshaw, John Lancelot, Yorkshire Hallifax, Hallifax Archbishop of Chappel of York Crostone MS 239:4523 1812 3/6/1812 Appointment as Family papers Durham, Bishop Dunn, Robert Yorkshire Howden Howden collector of MS 239:4524 1818 2/12/1818 Marriage Family papers , Samuel Buckingham, Yorkshire Leeds Leeds certificate, Ann Quaker MS 239:4525 16 Victoria 1/22/1853 Custody of Family papers Yale, Mary Barstow, Benson Yorkshire Ripon Ripon lunatic MS 239:4526 4 George II 7/4/1731 Patent as Family papers George II Bayly, Edward Wales Anglesey, Plas Anglesey Irel Louth, Mount baronet Newyth Bagenall

MS 239:4527 4/5/1853 Marriage Family papers Quentin, Charles Eicke, Mary Germany Hanover, Hanover German marriage certificate Auguste Sophia Hainholz certificate, with Ester translation

334 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4528 1737 7/1/1737 License to Family papers Baker, John Academie Leiden practice Lugduno- medicine Batavae MS 239:4529 1849 12/15/1849 Entry as Family papers Dansey, Roger India Madras Madras freemason Delamere MS 239:4530 1728 12/2/1728 Ordination as Family papers Dixie, Beaumont ? Bugden Bugden deacon (prebend) (prebend) MS 239:4531 4 Charles I 2/11/1629 Chancery order Legal matters Bulkley, Mary Williams, Lumley Place unstated Lady; Smyth, John

MS 239:4532 11 Charles I 10/1/1635 Chancery order Legal matters Bedford, John Streater, Place unstated Richard; Elliott, George MS 239:4533 1657 3/1/1658 Writ for Legal matters Grove, Thomas; Awste, John; witnesses others Wastfeild, William MS 239:4534 1669 1/29/1670 Cases in Legal matters Hallifax; Cooke Herbert; Millett Strayne; ? No place identifiable episcopal court Parker MS 239:4535 c. 1680 1/1/1680 Bond, printed Legal matters form MS 239:4536 34 Charles 1/9/1683 Writ to produce Legal matters Ash, Samuel and Thomlinson, ? II James Maria; Goddard, Maria MS 239:4537 4 James II 9/12/1688 Chancery writ Legal matters Trickett, Samuel Savile, Dorothy and Anna and George; others MS 239:4538 1699, 1704, 1/1/1699 Accounts, Legal matters Samwell, - Burgh, Thomas Burgh, ? Relating to court case, 1709 finance and Thomas; Samwell vs Burgh; house Tryst, Thomas Burgh and Abraham Abraham Tryst are accountant and master

MS 239:4539 c. 1700 1/1/1700 Charges to a Legal matters General list of matters court leet that a court leet can present MS 239:4540 6 Anne 12/3/1707 Order in Legal matters Lady Carterett Ryther, Deborah Chancery MS 239:4541 7/4/1717 Chancery writ Legal matters Lanes, Thomas (?) MS 239:4542 3/8/1722 Chancery order Legal matters Ditton, Thomas Ditton, Anne MS 239:4543 1749 6/23/1749 Decree Legal matters Bachwell, Jane Guidott, William Harris, Testamentary dispute Elizabeth

335 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4544 c. 1750 1/1/1750 Extract from Legal matters Accounting for duties Act on Vellum; was wrapper for MS 239:1460, MS 239:1463, MS 239:4553, MS 239:4551, MS 239:1467

MS 239:4546 6/6/1760 Commission of Legal matters Crown Henley, Robert For Home Circuit Oyer, Terminer Lord; others MS 239:4547 1777 11/1/1777 Notification of Legal matters Tweeddale, Weymouth, Chancery case Francis, Dowager Thomas Marchioness Viscount

MS 239:4548 1800 1/1/1800 Court evidence, Legal matters Copies of fake bank forgery case notes, defrauding Bank of England by John Boyce MS 239:4549 9/30/1809 Counsel's Legal matters Bell, John Shepperd, Mr pp. 75-6. Regarding opinion mismanagement/dilapi dations of a living (unspecified) MS 239:4550 2 George IV 4/19/1821 Order in Legal matters Durrant, James Carter, John; To pay funds into court Chancery Brandon, Samuel

MS 239:4551 1734 5/31/1734 Proxy Legal matters Clergy of Bedfordshire Yeilden; Yelden appointment Archdeaconry of Meppershall; Bedford Cardington MS 239:4553 1734 6/8/1734 Deposition Legal matters Bedford, William Bedfordshire Yeilden Yelden regarding proxy

MS 239:4555 10-12th 1/1/1615 Recital of Legal matters Johnson, William Johnson, Susane Buckley, Berkshire North Crawley; North Crawley Recites a fine; possibly year of suits(?) Thomas; Chichley; in dispute. Darkened James I Buckley, Heardmead and only partly legible Elizabeth MS 239:4556 6/4/1883 Map Legal matters Alcock Banner Cheshire Stockport, Stockport Marked as evidence in Portwood, Chancery Case Alcock v Palmer Mill Banner Estate MS 239:4557 1694 1/1/1694 Legal papers Legal matters Carew, Ry. Trelawny, Cornwall Duchy lands Duchy lands (1594) Jonatham

336 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4559 1732 1/1/1732 Transcript of Legal matters Cumberland Langtown; Longtown Regarding promissory pleas, K.B. Carlisle notes. Underwood vs Farguson MS 239:4560 19 Ch II(?) 7/6/1667 Chancery Legal matters Maynard, John, North, Charles; Derbyshire Etwall Etwall Badly faded and poorly decree Joseph and Mary; North, Lady legible others MS 239:4561 10/23/1794 Association for Legal matters Derbyshire Youlgreave, Youlgreave Articles of Association prosecution Winster and of Winster Association other places for Prosecution of Felons MS 239:4562 12 Sept 1 9/12/1559 Court Legal matters Mostyn, Richard Browse, Richard Devon Totnes Totnes In Mayor's court Eliz proceedings MS 239:4563 11 6/1/1569 Writ for gaol Legal matters Elizabeth I Southcote, John; Essex Colchester; Colchester Elizabeth I delivery Wraye, Chelmsford Christopher MS 239:4564 1/15/1532 Act of Legal matters John, Earl of Essex Dover Court; Dovercourt Settlement by Act of Parliament Oxford Harwich Parliament MS 239:4565 9 Anne 2/1/1711 Orders, jury Legal matters Hopkinson, Isaac Appleby, Clemens, Essex Harwich; Harwich lists, etc., debt Thomas John Chelmsford MS 239:4566 c.1700 1/1/1700 Case for Legal matters Mercers and Gloucestershire Bristol Bristol opinion;bylaws Linen Drapers of Co MS 239:4567 C17, 1/19/1653 Replies to Legal matters Gloucestershire Chipping Chipping Camden Worcs Northwick Child v Child; For date, ?1652/3 interrogatories Camden, see roll 235 [RL7:235], Ebberton MS 239:4595

MS 239:4568 1/30/1608 Inspeximus of Legal matters Bishop of Neale, Sir Hampshire Eastmeon East Meon Concerning offices decree Winchester Thomas; Facchine, Thomas MS 239:4569 1703 12/1/1703 Counsel's Legal matters Boxalls, Henry Comyns, John Hampshire Farnhurst, Farnhurst Suss opinion Skermers; Selham MS 239:4570 28 Feb 2/28/1653 Replies to Legal matters Herefordshire Wolferlowe Wolferlow William Child, elder vs 1652[/3] interrogatories Dr William Child MS 239:4571 1654 3/15/1654 Sale of seized Legal matters Tufton, Sir Roberts, Kent Cranbrook, Cranbrook Good inventory, goods, inventor Humphrey, Howland Glassenbury including rooms - Clock Sheriff house; chapel, etc.

MS 239:4572 11/28/1656 Decree Legal matters Goldinge, Thomas Baker, William Kent Wateringbury Wateringbury

337 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4573 1740 1/29/1741 Letter Legal matters Fazakerley, Lancashire Relating to settlements Nicholas and recoveries

MS 239:4574 1795 1/1/1795 1815 Legal papers Legal matters [various] [various] London Phillipps 15640 MS 239:4575 1796 2/3/1796 Deposition Legal matters Fawsit, Robert Curtis, William, London For recovery of debts in mayor of London plantations

MS 239:4576 1657 6/25/1657 Injunction in Legal matters Ballard, Richard Norton, John; London Westminster Westminster Chancery case Nepeker, Thomas and John MS 239:4577 34 Charles 2/13/1682 Writ for case (? Legal matters Burbury, William Cobart, John; London Westminster Westminster II fine) Stidwell, John MS 239:4578 12 George 6/25/1772 Chancery order Legal matters George III Winton, John; Puttock, London Westminster Westminster III White, William; Richard Ellis, William; others MS 239:4579 12/4/1724 Order to Legal matters Jodrell, Paul Middlesex justices of peace MS 239:4580 Mich 1731 9/29/1731 Plea of trespass Legal matters Middlesex

MS 239:4581 48 George 10/19/1808 Debt Legal matters Louis Joseph Wallage, George Wright, Middlesex III judgement Bertrand Thomas William; John, Collyer, Daniel attorney for Wallace MS 239:4582 1827 1/1/1827 Quarter Legal matters Norfolk Sessions roll MS 239:4583 c. 1664 1/1/1664 Bill in Chancery Legal matters Crofts, Dame Cornwallis, Lord Bridgman, Norfolk Hockwold cum Hockwold cum Bryers Sir , Wilton Wilton Right Honourable (Chancellor)

MS 239:4584 1669 4/26/1664 Answer to Legal matters Burwell, Stephen Crofts, Dame Norfolk Hockwold cum Hockwold cum Chancery Bill Bryers Wilton Wilton MS 239:4585 1671 1/17/1672 Court of Sewers Legal matters Thorisby, Francis Norfolk Kings Lynn, site Kings Lynn of commission

MS 239:4586 3 Oct 18 El 10/3/1576 Pleadings Legal matters Norfolk Norwich, St Norwich Pleadings before John of Cuthbert Brereton Sepulchre

338 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4587 1752 3/22/1753 Indictment Legal matters George III Brook, Wyche, Norfolk Thetford Thetford Cambs Isleham Indictment for perjury Christopher Cyrill MS 239:4588 [1604] 1/1/1604 Deposition in Legal matters Mason, Richard Berkley, Right Wyndham, Norfolk West Rudham West Rudham Chancery Honourable Robert James Lord MS 239:4589 1715 2/7/1716 Settlement Legal matters Overseers of Poor Overseers of Barwell, Northamptonshir Kettering Kettering certificate of Kettering Poor of William e Parish Coventry, St. Michaels MS 239:4590 1820 6/20/1820 Inquisition re Legal matters Naters, Nicholas, Northumberland Newcastle Newcastle upon Cause of damage damages in inquisitor upon Tyne, Tyne unstated. Amount: £3 town town of MS 239:4591 1684 9/27/1684 Receipt, legal Legal matters Jenison, Sir Chambers, Nottinghamshire Paper; receipt for Mathew William; "poast fyne" Hollingworth, John MS 239:4592 1656 1/1/1656 Draft Chancery Legal matters Nottinghamshire Fiskerton, Fiskerton Derbs Codnor, etc Includes reference to Bills Middlethorpe, coal mines in Flintham Deryshires document. Mainly Hacker vs Binley

MS 239:4593 1746 7/11/1746 Recognisance Legal matters Bushnell, John Allen, John Oxfordshire Cassington Cassington At Lent assizes: assault by John Bushnell on John Allen, etc.

MS 239:4594 1652 1/1/1652 Interrogatories Legal matters Shropshire Kinlet, Kinlet Child vs Child and responses Earnewood, Cleobury MS 239:4595 Jan 1652 1/19/1653 Replies to Legal matters Shropshire Shakenhurst Shakenhurst Worcs Astley Child vs Child [/3?] interrogatories MS 239:4596 1625 5/1/1625 Release of Legal matters Bluet, John Weeks, Richard Somerset Kittesford Kittisford actions (copy) MS 239:4597 t. CH I 1/1/1630 Complainant's Legal matters Cole, Thomas of Suffolk Haverill, manor Haverhill Court of Wards bill Haverill MS 239:4598 10 George 7/14/1736 Writ for assizes Legal matters George II Sheriff of Surrey Surrey Kingston upon Kingston upon II Thames Thames MS 239:4599 1717 1/1/1717 Extract from KB Legal matters Westmorland Kirkland by Kendal Record of suit Thomas roll Kirkby Kendal and Robert Knight vs William Wilson MS 239:4600 c.1680 1/1/1680 Interrogatories Legal matters Worcestershire Blockley Blockley William Child vs Thomas Child MS 239:4601 6/4/1654 Exemplification Legal matters Devonshire, Yorkshire Haitfeld/Hatfiel Hatfield of suit, CP William Earl of d, rectory

339 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4602 C17? 1/1/1650 Answer to bill Legal matters Bacon, Robert Ellerkers, Ralphe Yorkshire Kingston upon Kingston upon of complaint Hull, Swanland Hull MS 239:4603 Mich 3 Hy 9/29/1511 Pleadings Legal matters Yorkshire Middleton by Rothwell Ralph Beeston vs VIII Rothewell Thomas Leigh MS 239:4604 1745 6/8/1745 Statement by Legal matters Lodge, John Craig, Campbelle Anglesey, Ireland John Lodge swears to shorthand Richard Earl transcript taken by him writer of of specified trials MS 239:4605 e.C17 1/1/1610 Chancery bill Legal matters Ireland, Kildare Castellmartin Castellmartin William Eustace, compl

MS 239:4606 1533 & 1/1/1533 Sheriff money Official matters No place given. Might it 1535 be Chelmsford? MS 239:4607 1/12/1726 Oaths of office Official matters Bigg, William Stafford, John; Berkshire Sanford Sanford as sheriff Westcomb, Robert; Stevens, George MS 239:4608 1670 12/2/1670 Churchwarden' Official matters Pritchard, James, Katherine Wainwright, Herefordshire Vowchurch Vowchurch Father of bastard child s presentment William, James of Katherine James is churchwarden James Wainwright MS 239:4609 1818 7/16/1818 Order in council Official matters Prince Regent London Carlton House; Carlton House For meeting of Trial of Mint the Pyx MS 239:4610 1717 1/4/1717 Warrant to pay Official matters Wales, Prince of Compton, Wales, London Palace of St. St. James Palace annuity Spencer, Princess of James treasurer for prince MS 239:4611 1777 5/6/1777 Land tax Official matters Burlingham, John; Norfolk East Harling East Harling assessment Roper, John

MS 239:4612 1670 2/7/1670 Churchwarden' Official matters Welles, Thomas; Evans, Esther; Marston, Shropshire Alberbury Alberbury Parentage of bastard s presentment Crosse, George Nickolls, Mr. children, etc. Date Richard; others Thomas, originaly read as 1640 - apparator plausible, but comparison with MS 239:4608 suggests 1670 MS 239:4613 1670 4/12/1670 Churchwarden' Official matters Croppes, John; Shropshire Chelmarsh Chelmarsh Answers to questions s presentments Detton, John Parish

MS 239:4614 2 William & 9/5/1690 Agreement: Official matters Hayman, George; Smyth, John Sanford, Somerset Mynehead Minehead 80 signatures Mary of Baron, William John burgess MS 239:4615 Official 1780 6/28/1780 Land tax Official matters Surrey Limpsfield Limpsfield Full list with names, assessment etc.

340 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4616 Official 1780 6/10/1780 Assessment for Official matters Surrey Oxted Oxted Four households servants' tax assessed - names servants and posts in each MS 239:4617 Official 1780 1/1/1780 Assessment for Official matters Surrey Tandridge Tandridge Lists sums assessed and land tax Hundred collectors, by parish

MS 239:4618 Official 1780 1/1/1780 Assessment for Official matters Surrey Tandridge Tandridge Lists sums assessed and duties on house Hundred collectors, by parish

MS 239:4619 Official 1780 3/25/1780 Assessment for Official matters Surrey Tandridge Tandridge Lists sums assessed and (1779) servants' tax Hundred collectors, by parish

MS 239:4620 Official 1780 4/5/1780 Assessment for Official matters Surrey Tandridge Tandridge Lists sums assessed and window tax Hundred collectors, by parish

MS 239:4621 Official 1801/02 1/2/1804 Land tax - Official matters Surrey Tandridge Tandridge Lists sums redeemed, redeemed sums Hundred by parish

MS 239:4622 Official 1795 6/20/1795 Land Tax Official matters Surrey Tatsfield Tatsfield assessment MS 239:4623 Official 1795 7/7/1795 Land Tax Official matters Surrey Surrey Titsey, Titsey assessment Tandridge Hundred MS 239:4624 Official 1795 6/15/1795 Land Tax Official matters Surrey Warlingham Warlingham Only 2 entries assessment MS 239:4625 1672 5/22/1672 Answers to Official matters Glazard, John, Worcestershire Pensaxe Pensax Answers to questions articles chappelwarden MS 239:4626 11/19/1742 Visitation Official matters Norton, Morris, Williams, Radnorshire Norton Norton Parishioners offences presentment Churchwardens Elizabeth; Francis Pitchford, Edward; Gravenor, Elizabeth; Morris, Francis MS 239:4627 c14/15 1/1/1400 15 MS fragment Miscellaneous Commentary with century century (binding?) quotation from Galations 6:5-6:13 MS 239:4628 1542 1/1/1542 1547 Seal Miscellaneous Henry VIII MS 239:4629 c. 1550? 1/1/1550 Unidentified Miscellaneous Possibly in Dutch. document Notarial signature

341 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4630 c. 1648 1/1/1648 Poem Miscellaneous Wrapped around seal of MS 239:3237. Tell me Thirsis, tell yr anguish … MS 239:4631 c. 1709? 1/1/1710 Index Miscellaneous Manley, Mary Index of names and pages identifies as relating to 'New Atalantis' MS 239:4632 c. 1750 1/1/1750 Surveying Miscellaneous First 2 bfiolia lacking manual, MS and 3rd torn. MS 239:4633 18th C 1/1/1750 List of gentry Miscellaneous Dorset to Yorkshire (1st membrane missing). List of counties plus 3 gentry each

MS 239:4634 c. 1800 1/1/1800 Architects Miscellaneous 5 items. Doorway; (MS drawings ceilings, including dome 239:4634.3 over staircase; Housed at MS Adamesque. No place Q60) or date MS 239:4635 11/30/1818 Appoints Miscellaneous Crown Richardson, John Justice Common Pleas MS 239:4636 7/6/1821 Instructions for Miscellaneous Sandy, Sir E. B. Glossop, Joseph Printed letter to coronation Gentleman pensioners MS 239:4637 9/3/1872 Inventory of Miscellaneous Loudoun, Royal letters and docs Countess of documents sent to Countess MS 239:4638 9/29/1835 Report of Miscellaneous Bedfordshire Bedford Bedford prison visitors MS 239:4639 2/9/1653 Arrest warrant Miscellaneous Boyer, John Hyde, W. Berkshire For shooting partridges

MS 239:4640 c. 1800 1/1/1800 Plan (for Miscellaneous Buckinghamshire Wing Church Wing Housed at MS faculty?) Q61 MS 239:4641 c. 1700 1/1/1700 List of gentry Miscellaneous Aston, Sir Cheshire Possibly candidates for Thomas; Brooke, high sheriff Sir Thomas; Cotton, Sir Robert Salis; others

342 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4642 c. 1800 1/1/1800 Antiquarian Miscellaneous Freeling, F Cheshire 24 sheets with jottings memoranda about numbers of places MS 239:4643 c. 1806 9/18/1806 Antiquarian Miscellaneous Nicholls, W. Decon, * Cheshire Runcorn; Runcorn Includes letter of 1806 notes Newton Bank MS 239:4645 Mich 1447 9/29/1447 Skin of an Miscellaneous Cumberland Identified from Housed at MS Exchequer Roll attached description. Roll Large Names William de 5:182 Greystok, deceased MS 239:4647 5/29/1590 Assignment of Miscellaneous Neale, William Swayne, Hampshire Eastmeone East Meon park keepership Richard; Cave, Park Anthony MS 239:4648 5/1/1378 Copy of record Miscellaneous Huntingdonshire Kimbolton Kimbolton Pages numbered 348- 351 MS 239:4649 5/1/1535 Valor (copy) Miscellaneous Kent Boxley, Boxley p. 257, C[entury?] 19, Newnham copy of Valor Court Ecclesiasticus MS 239:4650 1/1/1235 Copy of records Miscellaneous Kent Tonbridge, Tonbridge Pages numbered 314- castle and 315 manor MS 239:4651 4/25/1794 Letter Miscellaneous Leicester Gaol, Dundas, Right Leicestershire Leicester, Gaol Leicester Compare with MS accompanying Debtors Honourable 239:4652 petition Henry MS 239:4652 4/25/1794 Petition of Miscellaneous Leicester Gaol, Crown Leicestershire Leicester, Gaol Leicester Compare with MS debtors Debtors 239:4651 MS 239:4653 1726/7 2/3/1727 Order for Miscellaneous Grays Inn, Whitaker, London Order to consider building ground Honourable Edward dimensions of building Society for Judges and Sergeants. Covering letter from Fleet Street MS 239:4654 1828] 1/1/1828 Letter Miscellaneous Norfolk and Hodgson, David, Norfolk Norwich Norwich Suffolk Institution secretary for Fine Arts

343 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4655 1626,app. 1/1/1626 Subsidy Miscellaneous Northamptonshir Guilsborough Guilsborough Nhants Stanford,Yelv Many names per place assessment roll e Hundred ertoft;Long with money. Buckby;etc End: Phillips 12075. Also Baker MS Names inlude Stanford, Sir Thomas Cave, Knt; Creatons: Francis Markham, clericus; (rector Great Creaton in 1626; Alum Oxfordshire)

MS 239:4656 1806 1/1/1806 Poem Miscellaneous Lord Harcourt, Oxfordshire Nuneham Nuneham ascribed to Courtenay Courtenay MS 239:4657 5/24/1715 Mandamus to Miscellaneous Potter, Rev. John Oxfordshire Oxford Oxford Bishop elect MS 239:4658 c. 1870 1/1/1870 Printed sheet Miscellaneous Surrey Sheet of lithographed facsimile of Domesday (19th century)

MS 239:4659 c. 1826 1/1/1826 Antiquarian Miscellaneous Caley, John Warwickshire Arley Arley Kent Rochester pp. 213-5 of a memoranda manuscript MS 239:4660 11/23/1792 Queries re tax Miscellaneous Brooke, John Pitt, William Warwickshire Hemlingford Hemlingford Concerns proportions levies Hundred Hundred of tax levy on poorer estates MS 239:4661 1/1/1839 Antiquarian Miscellaneous Halliday, J. E. Wiltshire Bratton; Bratton Historical notes on notes Edington churches, tombs, etc. MS 239:4662 date 2/12/1719 Writ? Miscellaneous Albert, Thomas, Worcestershire Late receiver-general of uncertain ? deceased Worcestershire. 5 Geo Incompletely identified.

MS 239:4663 4/11/1741 Marriage Miscellaneous Hamilton, Hohn Sutcliffe, Mary Yorkshire Halifax, Halifax license Heptonstall MS 239:4664 C18? 1/1/1750 Petition to Miscellaneous Yorkshire Malton Malton Petition of Merchant Parliament Traders of Malton. Re proposed canal, Wakefield to Ferrybridge MS 239:4665 Kaye 1/1/1766 Agreement to Miscellaneous Overseers of Poor Yorkshire Warley Warley Agreement by villagers subscribe to subscribe to fund to prosecute larceny. Not executed

344 English Historical Documents Miscellany MS 239

Call Number Series title Reign First date Last date Reign Specific Primary/General First party Second party Third party County Places named Standard Parish Second Additional Standard Notes (brief) date/date date/date Document Document Type name county places parish name expression - expression - Type named for first date last date additional places named MS 239:4666 7/11/1764 Summons to Miscellaneous Crown Wilson, Rev Newstead, Yorkshire York, Castle York deliver Benjamin; Gill, Alice prisoners Thomas and John MS 239:4667 11/28/1831 Letter Miscellaneous Dundas, Lord Yorkshire Yorks Yorks Regarding powers of (mayor) Board of Health MS 239:4668 1/1/1649 List of Miscellaneous Wales List of chiefest and best antiquaries antiquaries and bards

MS 239:4669 3/26/1819 Antiquarian Miscellaneous Caley, John Carmarthenshire Kidwelly Kidwelly pp. 186-9 memoranda MS 239:4670 4/27/1721 Summary of Miscellaneous Monmouthshire Dixton Dixton Newton pp.33-6 case (copy) MS 239:4671 c. 1850; 1/1/1850 Travel diary Miscellaneous France days, not year MS 239:4672 c. 1680? 1/1/1680 Names of Miscellaneous ? St. St. Bartholmews Governors Bartholmews Hospital Hospital MS 239:4673 1/20/1607 Deed to lead Deed Dormer, Sir Carleton, Oxfordshire Holcombe, Newington Compare with MS Housed at MS recovery Michael Dudley; manor and 239:217 Qa1:5 Harrison, John lands MS 239:4674 1/19/1652 Depositions Legal matters Chylde, William Rawlyns, Gyles Herefordshire Wolferlowe Chancery Case Child v Housed at Child/TNA, C 6/13/50 MS Qa15.2

345