GB0154 WYA

Northamptonshire Record Office

This catalogue was digitised by The National Archives as part of the National Register of Archives digitisation project

NRA 28671

The National Archives RECORD OFFICE

Accession 1955/27

WYMAN ABBOTT ()

WYA Bundle of title deeds

1 Covenant to levy a fine by Richard and Ann Ewen to Edward Tinkerson on trust of a cottage and 94 acres in Castor, 5a 3r, Ilia, 3r, cottage in Castor, cottage in Maxey, 3a and 2\ acres 1706

2 Final concord 1706

3 & 4 Lease and release from Richard Ewen to Ebenezer Ewen of 3r in Maxey, \ acre and 6r 1721

5 & 6 Lease and release from Mathew Ewen, Mathew and Ebenezer Ewen to Thomas Mason and Robert Ives in trust for Ebenezer Ewen of a messuage on 2^ acres, barn, 3a in Maxey and 3a in Bainton 1737

7 & 8 Final Concords 1738

9 Covenant to levy a fine from Robert and Ann Ives and Mary Ewen to John Halford of a toftstead and 24a in Whapload (Lines), 2a and 2a in Mouiton (Li.) messuage on 2\ acres and barn, 3a in Maxey, 3a in Bainton, 3r in Maxey, \&, 6r, 3a in Maxey and close of 3a in Maxey 1752

10 Final concord 1752

11 Copy of release from Samuel and Elizabeth Skerrit

to Thomas Sanderson of 5a, la, la and la in Maxey 1775

12 Copy of will of Mary Ewen 1782

13 Copies of receipts for legacies from John Ives, executor of Mary Ewen 1783 WYA

14 & 15 Lease and release from John Ives to Thomas Sanderson of a messuage on 2\ acres and barn, 3a in Maxey, 3a in Bainton, 3r: in Maxey, ia, 6r, 3a, and close of 3a in Maxey 1784

16 Bond re same 1784

17 Final concord 1787

18 Copy of will of Thomas Sanderson 1792

19 Abstract of title c.1805

20 Copy of Northborough manor court roll, admission

of John Keisby - 1717

21 Ditto, admission of Thomas Sanderson to 3a, lr 1772

22 Ditto, admission of Philip Sanderson 1797

23 & 24 Lease and release from Elizabeth Sanderson and others to William Levitt of messuage on 2^a and barn in Maxey, la, 3a, 3a, la, and 2a in Maxey 1805 25 & 26 Certificates of burials of Jeremiah and Susanna Ives 1805

27 Copy of Northborough manor court roll, surrender from Phillip Sanderson to William 1805

28 & 29 Final concords 1806

30 Mortgage from William Levett to Thomas Hack 1814

31 Mortgage bond 1814

32 Counterpart of lease from and Chapter .of of Peterborough to William Levitt of 11a 3r 17p and 4a lr 25p in Maxey 1815

33 Counterpart of lease of same with la 15p in Newborough 1822

34 Ditto 1829

35 Ditto to William Healy 1836 WYA

36 Ditto 1843

37 Ditto 1850

38 a&b Mortgage 1850

39 Mortgage 1852

40 Extract from will of Richard Healy 1853

41 Reconveyance 1857

42 Conveyance from Ecclesiastical Commissioners to William Healy 1857

Miscellaneous deeds

43 Release from William Smith to Henry Smith his son of 5a in 1773

44 & 45 Lease and release from Revd. John Sanderson, Fullwood Sanderson and Thomas Jennings to Thomas Bowis of a toftstead, barns, stable and yard in Helpston and 9a lr in Helpston, Etton, Woodcroft and Maxey 1801

46 & 47 Lease and release from Richard Garratt (heir of Spinks Bowis) to Thomas Bowis of the reversion to a moiety of two thirds of a messuage in Stamford St. John, a messuage, granaries and buildings there, messuage in Stamford St. Michael, all converted into a capital messuage, and a cottage and moiety of a close of 12a lr in Etton, 14a 2r in Helpston and Etton 1804

48 & 49 Lease and release from Thomas Hole (heir of William Biggies), William Parker and Henry Bruce to Henry Billings of la and 3a in Dogsthorpe 1699

50 Copy of Peterborough manor court roll, surrender from Alexander Shepherd to John SHepherd of a cottage in Bridge Street, Peterborough 1753

51 Lease (for a year) from Thomas Hitchcock to Edward Whitehead of three messuages in Cumbergate, Peterborough 1703 WYA

52 Marriage settlement of George Daniel Wales and Elizabeth Sharman on Samuel Silverwood and William Smith as trustees of a cottage in High Gate or Narrow Bridge Street, Peterborough and of the third part of houses in White Hart Yard, Covent Garden 1779

53 Abstract of title of Robert Henson and trustees of John Clarke to a farm, 30a, 12a, 135a, sheepwalk &c. in Helpston 1712-1802

54 Sale particulars of land of Mrs. CLark in Helpston 1805

55 Abstract of title of the assignees of John Bee to a share in Peterborough Corn Exchange Company (also to a cottage in Helpston) 1849-1862

56 Abstract of title of George Siddens to la lr 5p in Dogsthorpe, (also to messuage on Market Hill, Peterborough, the property of Matthew Wyldbore in 1780 and to common rights belonging to 2 cottages in Westgate, Peterborough) 1761-1849

57 & 58 Lease and release from Gilbert and Mary Affleck and Sophia Smith, heiresses of Henry Smith to William James SMith of la and 3a in Dogsthorpe 1803

59 Extract from final concord 1803

60 Certificate of marriage of Thomas Henry Collier and Mary Williams in 1803 1832

61 Copy of Peterborough manor court roll, surrender by Joseph Dawson to W.J. Smith of a common right or allotment in Peterborough 1815

62 Copy of Peterborough manor court roll, surrender from Joseph Dawson to W.J. Smith 1815

63 Ditto, surrender from Martha Collier of W.J. Smith of allotments in Peterborough 1825

64 Certificate of marriage of Charles Valentine White and Martha Collier in 1825 1833 WYA

65 Copy, of Peterborough manor court roll, surrender from Martha Collier to W.J. Smith 1826

66 Ditto, surrender from Revd. Thomas Mills and 2 others as devisees of W.J. Smith to Ann Smith 1833

67 Notes from Peterborough manor court rolls of 1832-1834 admissions of tenants

68 Copy of Peterborough manor court roll, surrender from Revd. Thomas Mills and others to Ann Smith 1833

69 Ditto, surrender from Ann Smith to Thomas Mills of 33p in Black Piece, Peterborough and 23p 1835

70 Letter to John Broughton 1845

71 Lease from Edward Faux to William Walcot Squire of a messuage and new cottage in Nassington and a yard (2acresJ 1824

72 Copy of Peterborough manor court roll, recording recovery by Nathaniel Rose to himself of a cottage in Narrow Bridge Street, Peterborough and allotment in ­. 1822

73 Ditto, surrender from Robert Ellington to Robert Ellington of a messuage in High Gate, Peterborough aand allotment of la 17p in Flag Fen, Peterborough 1844

74 Articles of copartnership of Thomas and Mary Richmond with Charles Millward, coach and harness makers of Peterborough 1836

75 Release from Anna Maria Holland, William Grant Allison, James Simmonds, William Fountain Simmonds,Thomas Ellington Simmonds to John Broughton as trustee under the will of Elizabeth Allen of lands in and a messuage Sc. in Broad Bridge Street, Peterborough 1853

76 Assignment from Richard John Head to Frederick Horton of a plot in Wentworth Street, Peterborough,. 4 messuages and land in the manor of Peterborough, and 4a lr 7p in Yaxley Fen 1851 WYA

77 Covenant by Francis Buckle and Matthew Brumley to produce title deeds to Joseph and Caroline Laxton and Mary Ann Brumley to The Ship in Long Causeway and messuages in Cowgate, Peterborough 1820

78 Conveyance from Alfred "Wilkinson to Dr. Christopher John Robert Allatt and his trustees of half an acre, third part of a messuage in Cowgate, Peterborough, a messuage in (Hunts), cottage in Highgate Peterborough, 4 cottages in Boongate, 1 acre in Peterborough, cottage in Cross Lane, cottage in , 4 tenements there, moiety of a cottage in Deeping St James (Lines), cottage in Werrington, land in Frampton (Lines), all late property of Robert Mugliston whose will is dated 1798 1824

79 Mortgage from William Richards and Thomas Scotney to William King as trustee for Jane Palmer and 3 other minors of a cottage in Rosemary Lane, Peterborough and allotment of la 17p in Flag Fen and lr 14p in Common 1819

80 Mortgage by Henry Powney Isherwood to Elizabeth

King of Dogsthorpe Hall farm 1821

81 Bond 1821

82 Letter 1821

83 Lease from Mary Ann Crane to William Harris of a messuage being a shop in Broad Bridge Street, Peterborough 1857 84 Lease from Thomas Beaver and William Miller, his mortgagee, to James Elgar of a cottage in Long Causeway, Peterborough 1847

85 Agreement to make above lease 1846

86 Lease from William Edwards, William Strong and Edward Faux (his mortgagees) to Benjamin Bull Goodman of a house in the Crescent, Peterborough 1831

87 Lease from John Hook to Thomas Ewart of two messuages in Westgate, Peterborough 1831

88 Lease from same to same of same 1844 WYA

89 Lease from William Proctor Stanley to George Speechly of a messuage in Long Causeway, Peterborough 1838

90 Assignment of a lease from Thomas Pulvertoft and Ann Wainman (the lessee) to Thomas Man of the bank and dike in Peterborough 1815

91 Release, Ann Wainman to Thomas Man 1815

92 & 93 Lease and release from Edward Brown and Daniel Turner to Thomas Goodman of two Dunsby Hurn closes in Dogsthorpe, of 7a and 5a in trust for Daniel Turner 1799

94 Mortgage from Daniel Turner to William Pank of same 1808

95 Mortgage from Thomas Turner to Robert Griffin and Thomas Atkinson of 36p in Garton End, Dogsthorpe, two parcels of la 30p and house thereon, lr 20p, 6a lr 37p, 7a 21p and la 28p in Flag Fen, Peterborough 1828

96 Assignment from Thomas Atkinson to Thomas Turner of same 1840

97 Copy of Boroughbury manor court roll, surrender by Rogers Parker to Daniel Turner of 14a 2r in Dogsthorpe and Newark, l^a and 1 acre 1785

98 Ditto, surrender by John Addy to Daniel Turner of 2a lr lp in Boonfield, Peterborough and 5a in Dogsthorpe 1806

99 Grant of administration of goods of Susannah Baker (late Turner) to William Baker 1853

100 Copy of Boroughbury manor court roll, conditional surrender from Daniel Turner to Daniel Bate of 14a 2r in Dogsthorpe, l^a and la 1794

101 Ditto, surrender from Daniel Turner to Thomas Turner of 4a 2r (parcel of 14a 2r), 1-ja, la and 5a 1813

102 Ditto, surrender from Thomas Turner to Rebecca Turner and another 1835

103 Copy of Peterborough manor court roll, surrender from Daniel Turner to Thomas Turner of la in Spring­ fields and 4a 1813 WYA

104 Mortgage bond (relating to 95 above) 1828

105 Copy of Peterborough manor court roll, surrender from Thomas Turner to Rebecca Turner of 2a 3r 32p and 15p in Eastfield and Newark (parcel of 2a lr lp) 1835

106 Conveyance from George Turner and others to Bartholomew Deacon and William Wright Mann of 6a lr 37p in Garton End, 7a 21p, la 28p in Flag Fen (parcel of 2a lr lp) 1853

107-109 Abstracts of title of George Turner 1799-1853

110-111 Copy of absolute surrenders from George Turner to

Bartholomew Deacon 1853

112&113 Copies of similar surrenders 1854

114 Conveyance by William Wright Mann and Bartholomew Deacon to John Broughton in trust for Deacon 1859 115 Fire Insurance policy of Henry Rogers on his house and 4 tenements in Westgate, Peterborough 1783

116 Ditto, for 3 tenements in Narrow Bridge Streeti Peterborough 1805

117 Schedule of deeds of Thomas Peach Brown of Tansor Lodge, from 1775 1862

118 Copy of conveyance from Robinson Thomas and Catherine Farside to Thomas Peach Brown and Robert Castel Sherard of 27p, 5a 2r 18p and 35p in Oundle 1837

119 Copy of marriage settlement by Catherine Walford and Robinson Thomas Farside on Christopher Newton and John Broughton. of 27p in Oundle, 8a lr in Warmington, 5a 2r 18p and 35p in Oundle and 4a 32p in Tansor 1833

120&121 Lease and release of same 1833

122 Release from Francis Parsons to John Broughton executor of Catharine Farside as to her personal estate 1862 WYA

123 Probate of will of Robinson Thomas Farside 1853

124 Probate of will of Catharine Farside 1862

125 Assignment from Thomas Ringrose to John Swift and John Broughton of a messuage in St. Sythes Lane, Oundle, dwelling house next to it, 2a 35p and la 3r 3p (parcel of 4a 3r 26p) in Oundle 1835

126-132 Bonds and letters re same transactions 1835

133 Lease from William Maxwell and Richard Dean to John Dauntley Simpson of 2 messuages converted into one called Antient Foresters in Spalding, Lines, another messuage there and a cottage called Fitzwilliam Arms in Helpston 1847

134-139 Bankruptcy papers of John Dauntley Simpson 1860

140 Mortgage from William Maxwell and Edward Maxwell to Richard Dean of a cottage on 2a lr 9p in Crowland, Lines., a cottage in Helpston, and 3 ,messuages in Spalding, Lines. 1845

141 Lease (for a year) from Edward WHitehead to Charles Parker of 4 messuages in Cumbergate, Peterborough 1730

142 Memorandum of grant of licence to Edward Whitehead to lease a messuage in Cumbergate within the manor of Peterborough 1731

143 Conveyance from Benjamin Brickwood and Thomas Pitts to William Whitehead of a cottage and 2\ acres in Werrington 1789

144&145 Covenants by Edward Cotterill and Richard Ellis to Robert Vergette and Joseph Spencer to produce title deeds to 50a lp in Walton, 53a lr 16p. and 29a lr lp in Werrington 1840

146 Conveyance by Christiana Maria Jeffs, William Strong and Charles Brown to George Wyman of 13a 12p in Millfield, Dogsthorpe (formerly property of Henry Powney Isherwood) 1863

147 Probate of will of William Odam devising to Edward Cotterill and William Hardy his trustees land in Paston and Walton 1853 WYA

148&149 Leases from the Ecclesiastical Commissioners to William Odam of farm house and 243a 3r 22p in Walton, Dogsthorpe, Werrington and Newborough 1856

150 Mortgage by James Simmonds to Anna Maria Holland of land in Peterborough and Crowland 1846

151 Release from Thomas Hitchcock to Edward Whitehead of messuages in Cumbergate, Peterborough 1703

152 Release from Edward and Susannah Whitehead to Charles Parker as trustee of same 1730

153&154 Lease and release from Elizabeth Cole to Thomas Beaver, of 2r 27p in Flag Fen and 22p in Millfield, Peterborough 1818

155 Deed declaring uses (trusts) by Edward Whitehead and Ann Parker of messuages in Cumbergate, cottage on Long Causeway, cottage in Boongate, and cottage in Middlegate 1734

156 Feoffment from Thomas Theamor of Peterborough, and Anne his wife, Robert Stephens of Wisbech and Katherine his wife, Robert Smyth of Peterborough and Margaret his wife to Antony Ward of Orton Longvile (Hunts) of a messuage in Cumbergate, Peterborough, formerly belonging to Walter Hill 27 March 1652

157 Copy of Peterborough manor court roll, surrender by John Glover to John and Tomasine Glover of a messuage in Highgate, Peterborough 13 Oct. 1690

also ditto, surrender by John Glover to Isabella and Anne his daughters 20 A pr, 1714

158 Covenant by Thomas Man of Peterborough with William Allen of Casterton, Rutland, to repay £700 secured on copyholds in Broadgate or Bridge Street, Peterborough to which he was admitted on 10 July 1788 14 March 1818

159 Bond

160 Copy of conditional surrender WYA 161 Lease (for a year) from William Richards of Peterborough to Joseph Little and James Cattel of messuage with bakehouse in Barrack Square, Peterborough 7 Aug 1829

162 Copy of Peterborough manor court roll, surrender from William Thompson to William his son of a messuage and adjoining the Market Cross in Peterborough 21 Apr. 1815

163 Ditto, surrender by Edward Whitehead to Charles Parker of messuages in Long Causeway, Boongate and two in Middlegate 13 Apr. 1731

164 Ditto, surrender by John Whylber to Mrs. Elizabeth Whylber of allotment of 3r 34p in Boonfield, lr 24p and 3r lip in Flag Fen, Peterborough 1822

165 Ditto, surrender by Abraham Eldred to John Whylbore of la 2r in Boonfield, Peterborough 1811

166 Ditto, surrender by Edward Rudd to Edward Rudd and after his death, Mary his wife of a messuage in Long Causeway, Peterborough 15 April 1719

167 Ditto, surrender by Thomas Golding to Richard Longfoot of a ley in Boongate, Peterborough 1786

168 Ditto, surrender by Richard Longfoot to James

Cole of same 1808

169 Copy of surrender out of court as 170 1811

170 Copy of Peterborough manor court roll, surrender by Peter Miller and Michael Miller to James Millwood of a piece of ground lately James Cole 1811 171 Ditto, admission of Mary Millwood on death of James Millwood 1828

172 Ditto, surrender by Mary Millwood to William Richards 1829

173 Ditto, surrender by Mary widow of John Miller, surgeon, John their son, and William Strong as trustee, to John Hook of rights of common in Flag Fen appurtenant to a messuage in Priestgate, Peterborough 1816 WYA

174 Ditto, surrender bv William Walcot Squire and John Hook trustees of Thomas Ellington to John Hook of allotments in lieu of rights of common appurtenant to the Boat Public House in Bridge Street, Peterborough 1816

175 Ditto, surrender by William Thompson of King's Cliffe to John Hook of a cottage adjoining the Market Cross, Peterborough 1817

176 Ditto, surrender by Elizabeth, widow of John

Whylber and Mary Rose devisee of John WliyiDe r to Eliza Hook of lr 24p and another allotment in Flag Fen, Peterborough 1824

177 Ditto, surrender by John Hook to Eliza his daughter 1845

178 Lease from George Bott to James Aitken of a shop on Market Hill, Peterborough 1862

179 Lease from William Edwards with William Strong DD., and Edward Faux of Yaxley Lodge his mortgagees to James Hoyes of a house in the Crescent, Peterborough 1829

180 Release from William Edwards to Joseph Little and James Cattel of a cottage and bakehouse in Barrack Square and 4 other cottages in Peterborough to secure annuity of £30 to Mary Millwood, widow, intended wife of Edwards 1829

181 Marriage settlement of Eliza Hook and William Cooper of Islington of a toft in Westgate (formerly belonging to Sir John Wyldbore Smith) and land in Flag Fen, Peterborough, with a schedule of 12 mortgages or sums assured to be settled on them (1819-44) 1845

with appointment of new trustees endorsed 1876

182 Mortgage by Richard Weston, surviving executor of Robert Mugliston, and Mary Everitt Wilkinson to Revd. Henry Freeman, Charles Warner and George Platel of messuages in Cowgate and Boongate, Peterborough 1820 WYA

183 Lease from of Peterborough to Anne Pulvertoft sister and executrix of James Delarue of the Bank, part of the Bishop's demesne in Peterborough for 21 years 1783

184 Release by John Webb Cole and Martha his wife to William James Smith and William Collier their trustees for £3540 of the money of Martha's grandfather William Smith lost by J.W. Cole's bankruptcy in partnership with John Boultbee 1823

185 Counterpart of lease from Thomas Man to Jonathan Ingham and William Brown, linen drapers, of premises in Narrow Bridge Street, Peterborough and a pew in the church 1809

186 Lease from Francis Speechly and Revd. Payne Edmunds his mortgagee to Thomas Strickson of a messuage in Narrow Bridge Street for 10 years 1857

187 Assignment from Edward Bell of Oundle, printer, to George Croxton of a reversionary interest in consols in exchange for an annuity for life 1836

188 Declaration of Trust by William James Smith of Thorney , farmer, as to £500 which belongs to Bridget Barrow of CLose secured on a leasehold of Northam farm in Eye 1802

189 Lease from William Head, rector of Northborough the Bishop and the the patron of the living of Northborough to Earl Fitzwilliam of the glebe there 1813

190 Mortgage from William Titman to William Lawrance of a messuage in Newborough 1859

191 Assignment from William James SMith to Thomas Cheshire of a leasehold allotment of 4a 3r lp in Borough Fen (with 2 licences to alienate) 1819

192 Appointment by Samuel Roberts of Orton Longville and Elizabeth his wife, and William Lawrance . and Richard . Bremridge trustees of money payable by William James Smith in favour of their son William John Roberts / 1825

193 Deeds of exchange by John William Williamson with Peterborough Rural District Council (with abstract of their title) of lands in Paston to enable the Council to build a new road 1922 WYA

194 Bundle of title deeds Sc. to 8a 3p called Fullbridge Close in Paston conveyed by Edwin Albert Hartley to John William Williamson in 1909, 1797-1936

195 Account of charities administered by the Feoffees of the Peterborough Charities 1893

Also loose: Charity Commissioners Schemes for Deacon's School, 1880 & 1887 Ditto for Town Feoffment estates, 1907 Education Bil l (in Parliament), 1906

196 Marriage settlement of William Horsley of Lincolns Inn with Mary Thomas of te City of New Sarum daughter of Dr. David Thomas on George Langworth, William Norris and Walter Thomas their trustees, of a messuage and 100 acres in Glassmore, Whittlesey () with an assignment of the remainder of a mortgage term created 7 May 1627 in Dogsthorpe Hall, the Conygarth, Walnut Tree close, another close, Winters house and 40 acres in Millfield, Peterborough 17 March 1698/9

197 Assignment of mortgage by William Horsley to Thomas Puckle of The Middle Temple of the same and 100 acres in BarsonaMoore, Whittlesey 12 July 1708

198 Marriage settlement of Mary Reeve of St. Giles in the Fields, Middlesex, with Hon. Thomas Sydney younger son of the Earl of Leicester whereby she grants her personalty to John, and Thomas Puckle on trust 12 Nov. 1707

199 Declaration of trust by Thomas Puckle as to part of the money advanced to William Horsley being moneys of Mary Reeve 13 Apr. 1713

200 Bond of William Horsley to John Bidleson to repay £1155 10 Nov. 1741

201 Mortgage by William Horsley to John Bidleson of Dogsthorpe Hall in Peterborough and 100 acres in Glassmoore, Whittlesey 10 Nov. 1741 WYA

202 Release by Henry Lovegrove executor of John Bidleson to Henry Isherwood of New Windsor, Berks., of his interest in Dogsthorpe Hall and in Glassraoore, Whittlesey 13 March 1776

203 Assignment by Joseph Vise and William Mewburn, executors of Elizabeth King of Stilton and Richard Isherwood to William Strong and John Broughton executors of Thomas Bowis, of mortgage of Dogsthorpe Hall 3 April 1830

204 Assignment by William Strong and John Broughton to Revd. Thomas Mills 24 Aug. 1841

205 Reconveyance by Revd. Thomas Mills to William Strong and Margaret Strong widow 15 March 1843

206 Deed to lead uses of a fine by John Morton of Helpston, husbandman, and Elizabeth his wife, Gyles Young of H., yeoman, and Jane his wife, John Bellaers of same, butcher and Mary his wife and Ann and Frances Mackerness the five daughters of Henry Mackerness of Helpston by Elizabeth his wife to John Wyche of Stamford their trustee on trust as to the Heath closes (8 acres) 17a lr arable and 3^a meadow in Helpston to the use of J & E Morton, as to 18a arable and 3^a meadow to use of G & J Young, as to messuage and 3a inclosed and 10 acres of arable to use of John and M. Bellairs, as to Slacks Close (2a) and 14a 2r arable and la 3r meadow to use of A.M. and as to close of 12a in Etton and 14a arable and 2r meadow in Helpston to use of Frances Mackerness, with five terriers annexed 1 June 1737

207 Mortgage by Charles Bull of Wilsthorpe, Lines., farmer and Frances his wife (late Mackerness) to William Doubleday. of Garthorpe, Leics, for £130 of close in Etton and land in Helpston 7 Oct. 1754

208 Assignment of mortgage by W. Doubleday to William Chamberlain of Stamford, Lines, mercer, of same 6 Oct. 1758 WYA

209 Assignment of mortgage to attend inheritance 20 April 1759

210 Lease and release from Charles and Frances Bull to John Bowis of Stamford, gent, for £240, of same 20 April 1759

211 Conveyance from Gilbert Affleck of Stamford, esquire and Mary Elizabeth his wife and Sophia Smith (daughters and co-heiresses of Henry Smith of Stamford) to Thomas Bowis of Peterborough, linen draper, for £134, of 5 acres in Helpston meadow 5 April 1803

212 Lease (for a year) 2 June 1806

213 Release from Robert Henson of Bainton, esqre. and Thomas Dove of West Deeping, Lines, farmer, trustees under the will of John Clark of Helpston to Thomas Bowis for £294 of 17a 3r in Helpston (described in detail) and 2r, 2r and 2r of meadow 3 June 1806

214 Release from Susannah Wakelin of Peterborough only child and heiress of Susannah Wakelin late Boulton, only child of Sussannah Boulton formerly Bowis a sister and co-heiress of John Bowis of Stamford, Lines, gent to Thomas Bowis of Peterborough, gent of her reversion to messuages &c. in Stamford and woods and lands in Helpston, Etton and Woodcraft 14 October 1807

215 Certificate of marriage of Mathew Woollason of Tansor labourer to Mary Goodyer of same (certified by John Norton) 20 Nov. 1655

216 Bond of John Swan of Titchmarsh labourer and John Warner of Barnwell the younger husbandman to Mathew Woollaston of Tansor labourer to indempnify him from actions arising out of legacies bequeathed by Elizabeth Goodyeare of Tansor spinster to John and Mary children of said John Swan 5 May 1660

217 Lease from Charles Earl of Westmorland to Mathew Woollaston, labourer for 46s. 8d. of a cottage, 3 acres of arable, and 3r of meadow in Tansor for 21 years for 46s. 8d. rent per year 14 Dec. 1670 WYA

218 Release from William Whitwell of Oundle, gent, to Matthew Wooleston of Tansor, labourer for £55 of a cottage and common of pasture for 3 cows and a follower and 10 sheep in Tansor, 3 acres arable, f acre of meadow, 2 layes of furze; also a bond 30 Jan. '1710' (1711)

219 Receipt by John and Jane Cave from Matthew Woollston for £1.6.0 22 May 1775

220 Receipt by John Sands for Mr. Bramston from Matthew Wollaston of £7.7.0, part of the expenses of Tansor inclosure (with a note of 4a 5p allotted to him) 2 March 1778

221 Lease and release from William Quincey of Hackney, labourer and Ruth his wife, only daughter of Matthew Woollaston son Matthew Woollaston to John Brudenell of Warmington shoemaker for £170 of a cottage with orchard and barn near the river, and 4a 5p in Tansor 31 May 1796

222 Final concords re same 1796

223 Lease and release from John and Mary Brudenell to Edward Bellamy of Tansor, victualler, and Edward Priestley of Thorpe Achurch his trustee for £241.1s. of 4a 5p in Tansor (with a final concord) 15 Nov. 1800

224 Mortgage from E. Bellamy to John Cave of Tansor, grazier, for £287 of same close (with bond and receipt) . 17 Nov. 1800

225 Lease and release from E. Bellamy to Samuel Rowlafet of Stoke Doyle, grazier, for £270, of same 10 Sep. 1803

226 Probate of will of Robert Bellamy of Tansor devising his estate to his son John and in' default to his grandson Robert &c. 5 Nov. 1726

227 Mortgage from Robert Bellamy of Tansor farmer and grazier to Christopher Werrington of Werrington for £100 of 3 cottages &c. and 18 acres as described in a terrier annexed to purchase deed of his grandfather from Robert, Earl of Cardigan and others of 11 July 1677 6 May 1758 WYA

228 Extract from will of Robert Bellamy of his devise to his son Robert of his cottages and land in Tansor 18 Aug. 1761

229 Certificate of grant of admon. of Christopher Werrington to Sarah his widow 9 Oct. 1770

230 Assignment of mortgage from Sarah Werrington and Robert Bellamy of Whittlesey, butcher, to Thomas Brookes of Elmington, grazier 12 Oct. 1771

231 Further charge 27 Sept. 1774

232 Further charge, endorsed with memo of loan by William Smith, notary public, of Peterborough, to Brooks on 2 January 1779 29 Apr. 1775

233 Assignment of mortgage to William Smith 16 Apr. 1782

234 Lease (for a year)

235 Release from Robert Bellamy to Henry Bellamy of Stanground, cutter, for £210 of 2 cottages and 8a 2r allotted on Tansor inclosure in lieu of 18 acres &c. 24 Apr. 1782

236 Final conford

237 Copy of will of Henry Bellamy devising 23 Jun. 1782 8i acres in Tansor to his son Henry &c.

238 Assignment of mortgage to attend inheritance 31 Dec. 1784

239 Lease and release from Henry Bellamy of Paternoster Row, printer and William Bellamy of Stanground, cutter, to Edward Martin of Winwick (Hunts. & Northants), for £215 of 8a 2r 23- in Tansor 31 Dec. 1784

240 Conveyance by Edward Martin of Alconbury to John Hicks of , gent, for £600 of blacksmith's shop.and dovehouse and 8a 2r 23p in Tansor - 12 April 1797 WYA

241 Copy of probate of will of John Hicks devising same to wife Mary and son John &c. 28 Aug. 1811

242 Mortgage by John and Mary Ann Hicks of Tansor to the Revd. George Sherard of for £600 4 Feb. 1814

243 Assignment of mortgage term to attend inheritance 17 March 1815

244 Release from John Hicks of Tansor, grazier and Mary Ann his wife to John Cave of same, farmer and grazier of same for £600 17 March 1815

245 Probate of will of George Wyman of Lodge, farmer and grazier dated 17 March 1841 Devises 8 acres copyhold in Flag Fen, Peterborough bought of William James Smith's trustees and a farm of 120 acres in Farcett bought of John Goodman Maxwell esq. to his wife Martha for life. On her death devises leaseholds in Eye and all his other lands including the above to his brother Richard Wyman of Standon Friary, Hertford and George Chambers of Bishopstortford park, farmer and grazier on trust until his youngest child in 21 and then to be divided between his children George, William and Mary Elizabeth Wyman, making his wife and trustees his executors

Codicil dated 2 May 1849 replacing George Chambers with John Broughton of Peterborough, gent, and referring to the death of his daughter

Testator died 12 May 1853. Proved under £35,000 5 Nov. 1853

246 Copy of will of George Wyman dated 17 March 1841 endorsed with note that Richard Wyman died 1 April 1860 asd Martha Wyman 28 January 1870 ' WYA

247 Marriage settlement of William Wyman of Cherry Orton, Hunts., carpenter and joiner and Elizabeth Randall of Whittlesey, Isle of Ely dated 29 Sept. 1840

Whereby conveys to John Broughton of Peterborough, gent, and Edmund Wilkin of Wisbech, gent, 5 acres in Blackbush in Whittlesey abutting south on Oakley Dyke (devised to her by Elizabeth Hopper) in trust for the longer liver of William and Elizabeth and then as devised by her but if undevised in trust for Mary and Robert Randall, tailor, of Whittlesey, Edward Shacklock the elder, labourer, and Ann wife of William Reddan of Parsons Drove, butcher

Whereby it is recorded that she has surrendered a messuage in Claygate, Whittlesey, garden and commons and a "half full' land in the 4 fields of Whittlesey (admitted thereto on 11 May 1836 as devisee of her aunt Elizabeth Randall the elder) on the same trusts

Whereby she conveys a sum of £500 secured on a mortgage from Robert Swansborough and others to her late trustee^ John Bates on lands at Wisbech dated 8 April 1828 and a sum of £250 on the same trusts

248 ­ Probate of will of Elizabeth Wyman widow of William W. of Whittlesey, dated 9 July 1863 devising her copyhold messuage in Claygate and 7 acres in Lattersey Field awarded on inclosure in lieu of the half full land and 5 acres in Blackbush to Mary Randall of Whittlesey

Also devising £150 part of £750 to the children of first cousin Edward Shacklock, £150 to Elizabeth Agnes Shacklock of Peterborough, £300 to Ann Reddan and £150 to her daughter Alice Reddan. £140 each to Susannah wife of John Patston of P., tailor, Sarah, widow of John Smart of Cherry Orton, Jane Holdich of same, widow and Thomas Wyman of P., yeoman

Various other legacies. Ann Reddan and Mary Randall executrices. Codicil of 28 Feb. 1873 devising messuage &c. to Robert Taylor of Dereham, clerk, should Mary Randall predecease her

Testator died 4 Dec. 1876. Proved under £1000 personalty 7 March 1877 WYA

249 Copy of will of William Wyman of Westbrook House Woodstone, dated 5 January 1898 with endorsement as to death of testator of 28 Dec. 1915 and probate of will on 26 Feb. 1916.

Appoints his wife Isabella, daughters Mary Scott Wyman, Emily Jane Wyman and son in law George Edward Abbott his executors and trustees after legacies to his wife bequeaths rest to his 3 daughters equally (including Isabella wife of G.E. Abbott)

250 Deed poll of disclaimer by Isabella Wyman of Westbrook House, Woodstone, dated 11 October 1917

Whereby she disclaims trusteeship under the will of William Wyman dated 5 Jan. 1898 and proved after his death on 28 Dec. 1915 on 26 Feb. 1916 by the other trustees and executors Mary Scott Wyman, Emily Jane Wyman and George Edward Abbott

251 Marriage settlement of George Wyman of Peterborough gent and Clara Day of same, dated 20 March 1861

Whereby mortgages of £700 by Joseph Preston to Benjamin Wilson dated 5 Oct. 1857 and of £200 more by B. Wilson to G. Wyman dated 13 Nov. 18J8 are conveyed to William Wyman of Fletton Lodge, farmer and William Collingwood of Peterborough, gent, on trust for themselves and then their children

252 Grant of administration of the goods of George Broughton Wyman, solicitor, who died 30 March 1897 to his father George Wyman, 21 May 1897

253 Draft or copy of the will of George Wyman dated 8 May 1916 with request to Hunnard & Co. to engross the same. Also draft or copy of request to his nieces to give G. D. Day a candelabra &c. 1 January 1917

254 Copy of will of George Wyman dated 8 May 1916 appointing George Edward Abbott and his partner George William Abbott executors giving his partner the contents of his office. £1000 to Peterborough Infirmary, £1000 to St. John's - Peterborough curates' fund. £100 to Cousins Martha Roberts and Catherine Hilliam and brother-in-law Cyrus Day. £300

/cont... WYA

254 cont. to children of his late half brother Townsend Andrews. Bequests to senior clerk, gardener and servants and of some family objects. Rest to nieces Mary Elizabeth Wyman, Isabella Abbott and Emily Wyman

255 Death certificate of George Wyman, aged 86 1919

256 Draft affidavit by G. Wyman Abbott that he is the person mentioned in G. Wyman's will as G. William Abbott (1919)

257 Draft instructions to counsel as to form of certain deeds required to carry out George Wyman's will 1919

258 Instructions with opinion of counsel J. Bradley Dyve dated 9 May 1919 as to meaning of a clause devising the effects in G. Wyman's office to his partner George Wyman Abbott, with agreement thereto by the beneficiaries, 19 May 1919

259 Extract from partnership deed of G. Wyraan and G. Wyman Abbott 1911

260 Notice from G. W. Abbott of his intention to purchase the share of G. Wyman in the business 1919

261 Draft assignment from the executors and residuary legateesto George Wyman Abbott of his share in the solicitors' business

262 Draft powers granted by the residuary legatees to same to charge

263 Grant by the beneficiaries to the trustees of powers to charge for expenses in carrying out the will 26 July 1919 WYA

264 Instructions from the residuary legatees to carry out wishes expressed in a note from G. Wyman and receipts from 3 beneficiaries 1917-1919

265 Draft of 264

266 Release from Mary Scott Wyman of Peterborough, Isabella wife of George Edward Abbott of Islip, J.P. and Emily Jane Wyman of Peterborough, beneficiaries to George Edward Abbott and George Wyman Abbott of Peterborough, solicitor, executors and trustees of will of George Wyman, 17 Sep. 1921

On conclusion of the execution of his will dated 8 May 1916 and probate after his death on 5 April 1919, on 23 June 1919, and division of residue amongst his nieces above named. With schedules of real estate sold &c. and mortgages and stocks transferred

267 Detailed valuation of furniture and household goods 1919

268 Rough list of furniture Sc. marked as to which beneficiary was to take each piece and their value 1919

269 Rough list of furniture indicating which residiary legatee took which items 1919

270 Another valuation of some furniture and household goods 1919

271 Bill for selling surplus furniture &c. 1919

272 Statement of division of wines

273 Copy of probate valuation of personalty (totals only) 1919 WYA

274 Correspondence about a bequest to George Dennis Day 1919

275 3 letters from Dr. Cyrus Day to G.W. Abbott re legacy 1919

276 Correspondence from G.E. Abbott and others to G.W. Abbott about exorship of G. Wyman, 1919-1922 incl. letters about transfers etc. stocks and shares, valuation of stocks, taxes, investments in mortgages Sc. also maids' addresses, disposal of furniture, corr. with legatees, receipts for bequests, draft conveyance of 30 Priestgate to G.W. Abbott etc.

277 Tradesman's account book G. Wyman in account with S. Shrive & Son, family butchers, Bridge Street, Peterborough Oct. 1915 - Aug. 1919

278 Ditto G. Wyman in account with R.I. Dandy, family tea and coffee dealer, Church Street, Peterborough, Dealt in Groceries. In small specially made case Apr. 1917 - July 1919

279 Bills from Peterborough Gas Co. for supplying gas to G. Wyman 1917-1918

280 Inland Revenue legacy duty receipts 1919

281 Schedules of debts, bank balances, stocks and dividends due at death (1919)

282 Draft list of stocks (1919) WYA

283 Copy of stock transfer form to pay off estate duty 1919

284 Correspondence about this transfer 1919

285 Draft division of stocks amongst 3 residuary legatees

286 Transfer forms (not filled in)

287 Draft particulars of mortgages

288 Rough list of division of mortgages

289 Rough notes of division of mortgages amongst beneficiaries 1920

290 Typed list as to be divided

291 Rough list of 53 mortgage securities of G. Wyman

292 Schedule of real property of late G. Wyman in Peterborough, Dogsthorpe, Woodston, Fercet, Yaxley, Newborough and Eye

293 Typed schedule of 18 freehold and copyhold estates and 54 mortgages

294 Affidavit as to :total value of personalty and realty with letters relating to the values 1919 WYA

295 Residuary account with assessment and receipt for duty (including copies of exors accounts) 1921

296 Sale catalogues of land in Yaxley, , Woodston, Eye and Newborough with map (lately property of George Wyman), with notice that Woodston land has been withdrawn and plan of i t cut from the map. Also letter re sale of one lot to Farcet Vicarage benefice 1919

297 Sale catalogues of land in Farcet 1920

298 Provisional valuations of house &c. in Priestgate and land in Newborough, Eye and Dogsthorpe (Peterborough) 1912

299 Draft agreement for sale by Revd. George Marsham Argles, of to Thomas and Arthur John Robinett of Yaxley, farmers, of pasture of 17a 2r lOp (OS field 19) and interest in a triangular piece of one acre between the same and Conquest Drove and 3 pieces of copyhold of 42a 3r (OS nos. 45, 64 & 65) in Farcet 1911

300 Draft conditional surrender of the copyholds to George Wyman 1912

301 Draft of further charge on freehold and copyholds 1913

302 Draft statement of sums advanced by George Wyman and sums received (with note of payment of balance in May 1917) 1910-1912

303 Transfer from J.T. Rayner and W.W. Nicholson to George Wyman of mortgages by John Ireson of lands in Yaxley of 1901 and 1904, and by Thomas Tebbs of Poplar Farm, Northey, Whittlesey of 1901 (with further charges of 1913) to Georgiana Collingwood 1917 WYA

304 Similar transfer of mortgages by Mary Anne Blackman of land in Yaxley of 1897, by William Goodson of house in Farcet of 1903, of George Clark of house in Yaxley of 1907, of Frederick Hemmant of 6 houses in Peterborough of 1901 and 1904, of Roger Clark of house in Yaxley of 1909, of John Thomas Webster of cottage in Yaxley of 1910, and of James William Pitts of house in Yaxley of 1915, to Georgiana, Mary Emma or William George Collingwood 1917

305 Draft transfer from George Edward Abbott and George Wyman Abbott, and Benjamin Swiffin the mortgagor to E.J. Wyman of mortgage on a messuage and land in Broadway, Yaxley of 1915

306 Equitable charge by Francis Glithro of Yaxley, innkeeper to George Wyman on deeds of Fire Engine Paddock (lr) in Yaxley 1910

307 Draft transfer by G.E. Abbott and G.W. Abbott and F. Glithro, blacksmith, to Emily Jane Wyman of Peterborough of mortgage on cottages in Yaxley 1920

308 Authority by G.E. & G.W. Abbott to Steward to vacate a conditional surrender by Andrew Sharman of 1895 1920

309 Draft conditional surrender by Andrew--Sharman to Emily Jane Wyman of house in Yaxley with small plan 1920

310 Draft conditional surrender by Jonathan German of Yaxley and Lucy his wife to Emily Jane Wyman of a messuage in Yaxley with small plan 1920

311 Draft-.transfer by G.E. and G.W. Abbott to Mary Scott Wyman of mortgage by Watson Robinett of Gt. Barton, Suffolk, farmer of Necton Farm. Gt. Barton of 1919 1920 WYA

312 Draft transfer of same to Emily Jane Wyman 1920

313 Draft reconveyance by G.E. and G.W. Abbott to George Clark of premises in Yaxley 1921

314 Draft mortgage Sc. by G. Clark to E.J. Wyman of same 1921

315 Draft transfer from Miss E.J. Wyman to Thomas Orchard of mortgage by George Clark of Yaxley of 1921 1922

316 Statement of account of G. Wyman with Jeremiah Brewster for interest on loan 1911-1919

317 Ditto 1917-1919

318 Particulars of property mortgaged by Jeremiah Brewster in 1901 and 1910

319 Draft notice to repay principal with schedule of mortgages (1882-1910) 1920

320 Draft transfer by same to E.J. Wyman of mortgage by Jeremiah Brewster of 1882 of houses in Stanground, with corr. 1923

321 Draft transfer by same and John George Smith and Mary Ann his wife to Mary Scott Wyman of mortgage on premises in Farcet 1920

322 Draft transfer by same to Evelyn Mary Egar of mortgage of Poplar Farm at Northey (formerly in Stanground) in Whittlesey of 1901 1919

323 Draft transfer by same to same of mortgage of land in Lords Fen, Yaxley, of 1909 1919

324 2 letters from Evelyn Egar and one from bank re deposit of mortgages with them 1919 WYA

325 Brief particulars of 2 mortgages required on houses in Fletton c.1919

326 Authority by same to Steward of Yaxley manor to vacate a conditional surrender by James Goodwin of 1890 1921

327 Conditional surrender by James Goodwin to Mary Scott Wyman of a cottage and strip behind to Yards End.Dike, with plan 1921

328 Receipt for money from Harry Hurry for purchase of a house at Coates 1889

329 Letter about sale of the Vine Inn, COates to Bourne Brewery Ltd. 1899

330 Request by Mrs. Hurry and others to pay money into a bank 1900

331 Equitable charge by Harry Hurry to George Wyman on deeds of a cottage in Coates, Whittlesey 1901

332 Mortgage by Harry Hurry of Coates to Mary Scott Wyman of copyhold cottage in Coates 1921

333 Letter from N. Wheatley (daughter of H. Hurry) as to being admitted tenant to a copyhold 1923

334 Authority to Steward to scacate conditional surrender 1921

335 Conditional surrender by Arthur Wade to M.S. Wyman of same with plan 1921

336 Draft transfer by G.E. & G.W. Abbott and Arthur Wade of Yaxley, small-holder to Mary Scott Wyman of mortgage of premises in Yaxley of 1910 1921 WYA

337 Reconveyance by G.E. & G.W. Abbott to Thomas Askew Ireson builder on repayment of mortgage of 1904 1921

338 Draft mortgage by T.A. Ireson to M.S. Wyman of land in Yaxley 1921

339 Draft reconveyance by G.E. & G.W. Abbott to John Clarke of Yaxley of land mortgaged in 1883 1920

340 Similar reconveyance of land mortgaged in 1875 1920

341 Authority to Steward to vacate cond. surrender of 1917 1920

342 Draft transfer of mortgage by G.E. & G.W Abbott and John Clarke to Mary Scott Wyman 1920

343 Draft conditional surrender by John Clarke to M.S. Wyman of 2 pieces of land in Yaxley 1920

344 Draft mortgage by same to same 1920

345 Draft further charge 1922

346 Letter re mortgage of Roger Clark transferred to M.S. Wyman 1923

347 Draft acknowledgement of duty to produce a transfer of a mortgage from Joseph Thomas Reyner and William Walter Nicholson to George Wyman relating to a mortgage from Roger Clark to Mary Emma Collingwood of 1909, of 1917 to Mary Scott Wyman 1921

348 Draft acknowledgement by G.E. & G.W. Abbott of duty to produce to M.S. Wyman a deed of 1917 1923 WYA

349 Reconveyance by G.E. & G.W. Abbott to Maggie wife of Richard Sparrow of Netherfield, Notts, and Walter Weldon of Stanground farmer on repayment of mortgage of 1915 1921

350 Draft mortgage by Maggie Sparrow and Walter Weldon (her brother) to Mrs. Isabella Abbott (wife of G.E. Abbott) of lands in Farcet Fen 1921

351 Draft reconveyance by G.E. Abbott to Maggie Sparrow 1921

352 Authority to Steward to vacate conditional surrender by Maggie Sparrow of 1908 1921

353 Draft transfer from G.E. & G.W. Abbott and William Beasley of Crowland to Emily Jane Wyman of mortgage of 1887 of land at Crowland 1921

354 Draft reconveyance from E.J. Wyman to W. Beasley (with corr.) " 1923

355 Authority by G.E. & G.W. Abbott to Steward to vacate a conditional surrender by Henry Green millwright of 1879 1920

356 Authority to Steward to vacate conditional surrender by Samuel Stretton bricklayer of premises in Yaxley of 1897 1921

357, Draft mortgage by William Hill of Maxey, retired grocer, to G.W. Abbott of a messuage in Maxey 1922

358 Papers relating to bankruptcy of John Cathles Hill of Archway Road, Holloway, on whose premises at Woodstone formerly mortgaged to George and William Wyman 1926

359 A few letters re G. Wyman, deceased 1922-1924 WYA

360 Receipt by May Andrews for £60 for interest

on Great Eastern Railway shares 1915 361 Receipt by M.F. Morris for £10 from G. Wyman 1918

362 Account of interest due from W.S. Oldham to G. Wyman 1913-1918

363 Letter, G.E. Abbott, about a document concerning W. Wyman, deceased 1919

Bundle of stock certificates of George Wyman

364 East Railway Co. provisional stock certificate 1872

365 India stock certificates 1902-1912

366 Local Loans stock certificate 1908

367 Consols stock certificate ' 1913

368 War stock certificates 1915-1918

369 War bonds 1918

370 Local Loans 1904-16 with brokers' accounts and letters 1904-1914

371 Canadian Grand Trunk Railway brokers' accounts Sc. 1894-5, 1913

372 Consols stock certs. 1889-1891, 1898-1902, 1908 with brokers' accounts &c.

373 Letter from stockbrokers re Metropolitan Rly. stock and Local Loans 'Stocks 1908 WYA

374 Account for purchasing Local Loans stock 1912

375 Letter from brokers (Benjamin J. Scott & Co.) re Local Loans stock 1912

376 Letter from stockbroker (R. Furlonger) re Great Eastern Rly. stock 1893

377 Letters re same (and re Metropolitan Rly. Stock) 1900

378 Tax certificate on dividend from Gt. E. Rly. Stock 1914

379 Certificates of transfer of Metropolitan Rly. stock 1865 also calls &c. 1865-1868

380 Letters re same 1878, 1882

381 Ditto 1905

382 Accounts for purchasing same 1906

383 Letters and accounts 1907-1908

384 Ditto 1912-1914

385 Letters and accounts re Samuel Allsopp debenture shares 1912-1918

(includes a scheme of arrangment &c.)

386 Letters and accounts &c. re War Loan 1915-1918

387 Certificate of transfer of Crystal Palace Rly. stock 1866 388 Receipts for calls from owners of shares in Peterborough Billiards and Chess Rooms Co. Ltd. 1868 WYA

389 Letter re East London Rly. stock 1872

390 Letters re India stock 1903-1906

391 Account for buying India stock 1912

392 Letter re Chatham of Dover Rly. stock 1912

393 Letter and account for buying Consols 1913

394 Tax certificate on divi from Grand Trunk Rly. of Canada 1914

395 Ditto, Anglo American Telegraph 1914-1915, 1917

396 Letters re Exchequer bonds 1916 and conversion forms 1917

397 Ditto 1918

398 Tax certificates for Anglo American Telegraph, Samuel Allsopp and Gt. Indian Peninsular Rly. 1918 and Gt. Eastern Rly. 1919

399 Anglo American Telegraph Co. tax certificates 1919-1921

400 Bundle of letters and tax certificates (incl. letters relating to Exchequer Bonds, supposed lost dividend cheque on same, Local Loans stock (1916), War Loan (1916-17) and War bonds (1918))

401 Agreement between George Myman and William Hawkins of Fletton, builder to sell him a plot fronting Farcet village street, with plan 1895 WYA

402 Draft conveyance of same

403 Agreement between same to sell him a larger

plot occupied by William Wyman 1896

404 Plan of same plot

405 Draft conveyance of same 1896 406 County Fire Office insurance policy on 17 houses, house and shop, grocers store and stable in The Curve, Farcet 1897

407 Draft mortgage of same (incl. loose plan) 1897

408 Ditto, on 6 cottages back of Curve estate 1898

409 Agreement between George Wyman and William Tinkler to sell him land fronting the Broadway in Farcet 1897

410 Agreement to sell Henry Watson and John Lucas of Peterborough, builders land fronting the Broadway in Farcet 1898

411 Agreement to sell William Scotney of Farcet, land in same place (with a letter from Scdtney 'carpenter, wheelwright, undertaker &c.') 1898

412 Draft conveyance to him 1898

413 Draft conveyance from G. Wyman, H. Watson and J. Lucas to John Gathles Hill of Archway Road, Upper Holloway, London, brick manufacturer of a parcel of land on the Broadway 1899

414 Agreeim nt with Richard Baxter of Old Fletton, brickyard foreman, to sell him similar-piece of land " 1899 WYA

415 Draft conveyance of same 1899

416 Agreement between George Wyman and Farcet Council to sell them 3acres fronting the Broadway, Farcet, with plan attached 1899

417 Draft agreement with Farcet Burial Board for same 1899

418 Draft conveyance to the Parish Council with plan 1900

419 Agreement with Frank Goodson of Yaxley, brickyard foreman and William Goodson of Woodstone brickyard burner, to sell him land fronting the Broadway, Farcet 1902

420 Draft conveyance to Frank Goodson with plan attached 1903

421 Draft mortgage by Frank Goodson to Georgiana Collingwood of Peterborough, widow, of same 1903

422 Schedule of deeds 1872-1903

423 Rough plan of building plots adjoining the Broadway

424 Letter from Farcet Parish Council with request to purchase stackyard, barn, cottage, buildings and crewyard in Farcet to lay out a recreation ground to commemorate the Coronation with plan, survey by E. Bland and letter from Sam(?) Vergette about the proposal 1911

425 Draft agreement to sell part of same- to Hunts.

County Council 1911

426 Amended draft agreement to sell same with plan 1911

427 Agreement with plan 1911 WYA

428 Draft conveyance with plan 1911

429 Draft statutory declaration by George Wyman as to ownership 1911

430 Agreement with Elijah Hardy Rimes, farmer to

sell him land adjoining the above, with plan 1911

431 Draft conveyance of same 1911

432 Draft agreement to sell Norman Cross Rural District Council land in Farcet 1912 433 Agreement with plan of land adjoining Old

Course of 1912

434 Draft conveyance 1913

435 Copy of conveyance with plan 1913 436 Block plan showing old Sewage Beds and sewer and proposed new sewer and building

437 Rough; plan of same showing a pipe from the old beds to a new Bacteria beds

438 Large scale plan of same by H.W. Hawkins

439 Plan of centre of Farcet showing two sites wanted for school (one being that sold to Hunts. County Council in 1911)

440 Draft tenancy agreement of AnnWingroye tenant of William of houses in Wellington Lane, Peterborough

441 Memo, re unpaid interest on mortgage of G. Johnson of land in Paston 1890 WYA

442 Letter from George Franey about tenancy of fen land on Bell Drove, Stilton 1893

443 Tax assessments on same and bills for claying the land 1894-1896

444 Tenancy agreement of Joseph Oliver for 25 acres in Yaxley 1896

445 Ditto of John Freeman for house, shop and land in Eye with agreement of Harry Redhead endorsed (1904) 1896

446 Copy of particulars of land in Werrington sold by devisees to John Southwell to John Andrew Percival and Leopold Pleager 1897

447 Tenancy agreement of Thomas Wyman Stanley for land in Eastfield and Newark (with notice to quit, 1898) 1897

448 Ditto of William Gorham for land in Yaxley 1898

449 Ditto of Frederick Wortley for land in Newborough 1898

450 Ditto of Mrs. Lizzie Wilson for land in Newborough 1898

451 Letter with permission to fix gatepost to walls of premises of W.A. Norris, solicitor, Priest­ gate 1904

452 Notice' to quit to T.W. Stanley 1904

453 Letter from same ­ 1904

454 Tenancy agreement with John George Marriott for land in Eastfield and Newark (with 2 letters). 1905

455 tetters from his executors as to giving up tenancy 1907 WYA

456 Inquiry as to buying land at Eastfield 1907

457 Letter about water supply to fields in Newark (with bill) 1909

458 Request for a water supply from George Denton, Eye 1910

459 Letter from William Tinkler, tenant at Farcet, about rubbish and thistles on the land 1910

460 Letter from James Heys, Yaxley, about a field 1910

461 Letter from William Tinkler asking to rent grass land 1910

462 Bill of James Murden of Eye for -painting George Denton's house 1910

463 Letter from James Heyes about supply of drainage pipes 1910

464 Note about value of land at Dogsthorpe and Newark,, 1911

465 Rough plan of 8 fields between Broadway and the river at Farcet

466 Tenancy agreement of William Tinkler for land at Farcet 1911

467 Notice to quit same 1914

468 Tax assessments on land at Farcet 1914-1915

469 Letter from P.C. Wilson with rent for land in Newborough 1915

470 Tax assessments etc 1916

471 Letter from George Hollis enclosing rent for land at Farcet 1917 WYA

472 Letter from Hunts. County War Agricultural Committee re ploughing grassland 1917

473 Notices to quit to tenants at Farcet 1919

474 Memoranda about Mrs. Bird's trusteeship . and difficulties 1871-1872

475 Indemnity given by Directors of Peterborough Billiards and CHess Rooms Company to George Wyman in respect of a lost deposit note 1879

476 Account book of Mary Wakelln continued in William Strong's hand. Appears to be kept on a joint account with Revd. Edward Bayley (Rector of Quinton, 1775-1813). mentions sister Margaret Wakelin who became wife of Revd. William Strong, archdeacon of Northampton. Perhaps a sister of Charley Bayley. Receipts are rents of 3 farms and expenses include repairs, taxes, insurances &c. The farms lay in . There are some minor domestic payments including several for making shirts. 1777-1802

477 Book of receipts for sales of farm stock and wool. Running total up to June 1814 and agains from June 1813(1). Some notes on shepherds hired and notes of small amounts of farm produce to let various men have. Causeway Ground mentioned in 1814. Possibly kept by William Smith 1800-1827

478 Precedent book of John Broughton incl. 2 loose documents of 1838 and 1843 stuck in. Initials only are usea for the parties 1813

479 Photograph album with 48 photograph of persons or groups, all unnamed - c.1885

480 Diary of H.G. Richardson of Peterborough of his visit to the Wye in 1890 and subsequent holidays. Also a bill from law stationers 1884 . 1890-1899 WYA

481 Midland District Office Telephone Directory, trades and professions. Covers Birmingham, Nottingham, Derby, also Lincoln, Leicestershire, Stamford, Peterborough, Northampton, Coventry, Rugby, Warwick &c. May 1923

482 Telephone Directory, Nottingham and District. Covers also the Peterborough 1Group' incl. Thrapston, Oundle, Huntingdon and Isle of Ely numbers (pp. 60-69) and The "Group' incl. Stamford (pp. 69-87) Nov. 1923

483 Account book. C. Hicks(?), Eastgate House, Peterborough with particulars of daily takings of a beerhouse also expenses. Tobacco, crisps and lemonade were sold 1930-1932

484 Printed map depicting in outline the main 'roads of according to 0gilby's survey ... printed and sold by H. Overton and I. Hoole ... Nicholls sculp.' 260 x 290 mm., backed with parchment c.1720

485 Commission of Stephen Rowles as a Lieutenant in the Eastern Regiment of Local Militia (signature of Charles, Earl of Northampton, cut off) 1809

486 Notebook of William Clifton with a few notes of payments into Yorke's or Simpson & Co.'s banks on account of Mr. King, Miss Weston or Mr. John Williams 1829-1831

487 Account due from Robert Johnson for legal work, receipted by T. Eburn. Mentions Thomas Hammond, Mr. Walles' settlement, Mr. Bailey's will &c. Note on back dated 1783 1774

488 Account of Robert Johnson trustee under the will of Alice Bayley with Alice wife of John Smith, Elizabeth wife of Matthew Shelton and Eleanor wife of Thomas Templeman 1772-1785

489 Second and final acount. Refers to some lands in Whittlesey, Cambs. 1785 WYA

490 Account of Procurations and Synodals due to Archdeacon William Strong received by William Gates, deputy registrar 1842

491 Proposals for settlements on intended marriage of John Harry Lee Wingfield of Tickencote with Elizabeth Anne Johnson c.1860

492 Tenancy agreement of John Poles of London Road, Fletton, the landlord, with Tom Rose for a farm in Milking Nook, Newborough of 60 acres (with 2 letters 1896 and 1910) 1888

493 Tenancy agreement of Alfred Slack of Soham, Revd. Arthur Charles Crick of Pennington, Hants., George Alfred Slack Crick of Peterborough and Julia Augusta Crick of same, landlords, with Fred Butcher of Thorney, for 3 closes of meadow in the Wash at Whittlesey, Cambs. (22 acres) 1907