Print preview Close

Showing 260748 results

Archival description
Norfolk
Print preview View:

103 results with digital objects Show results with digital objects

Records of various closed WI groups

  • ACC 2021/199
  • Temporary
  • 1945-2021

ACC 2021/199

Box 1
Besthorpe WI minutes 1983-2013
Besthorpe war memorial transcript
Besthorpe monthly reports 2010

Box 2
Hempton WI-
Minutes/record books 1958-2006
'Put away file' c. 1986
Accounts 1975-78

Box 3
Harpley WI
Minute/record books 1960-2009

Box 4
Harpley WI-
Attendance registers 1984-2005
Programmes 1961-2009
War memorial papers, certificates etc, 1997-98
Drayton & Taverham WI-
Presidential addresses- 1949-52
Receipts, newscuttings etc.nd
Programmes 1981-88
Prize certificates 1946-54
Minutes 1945-70

Box 5
Scoulton:
Minutes 1973-2009
Financial statements 2004-2009
Sea Palling, Waxham & District:
Minutes 1968-2006

Box 6
Falcon Sprowston:
Minutes 1970-2004
Accounts 2006
Financial statement 2007
Sea Palling, Waxham & District:
Minutes 1984-2015
Green Park and District:
Financial statement 2009
Minutes 2000-2008

Box 7
Dry Docking:
Green folder: financial papers 2011-2012 (close, contact WI re permission to destroy statements/chequebooks etc.)
Minutes 2008-2017
Financial statements 2011, 2012
Programmes 2009-2012
WI event photos
Petty cash 2009-12
Subs book 2009-12
Accounts 2008-13
Attendance register 2012
Correspondence 2008-12
Flower festival 2012
Annual reports 2010-12

Box 8
Ashill WI:
Charity Commission papers 2021
Financial papers 2020
Accounts 2018-19
Financial statements 2011-2018
Secretary's reports 2016-2021
Minutes 1960-2019
Cash books 2012-2015
Accounts 1979-15
Annual financial statement 1979-82
Quarterly statements 1975-81
Subs book 1975

Box 9
Ashill W.I.:
Accounts 1974-2014
Financial statements 1993-2011

Norfolk Federation of Women's Institutes; 1919-; Norfolk

Bundle 1

Correspondence of William Forster, solicitor of Aylsham(d1906). 1851-1912.

The core of the deposit contains letters received May to December 1901, all of which had been filed on a spike, and give a good representation of the solicitor's work. For similar correspondence of 1886 and 1893 see MC3244/1. Four letters of 1851 probably reflect the earlier ownership of the practice by R W Parmeter. The affidavit of 1912 postdates Forster's death so is a stray.

Forster was steward of the manors of Aylsham Lancaster, Aylsham Wood, Waborne Priory, Burnham Thorpe and Pulham St Mary (Robert Copeman's manor) so many letters concern admissions, fees and enfranchisements. He acted for clients all over England but many of the properties were in north Norfolk. About half the letters are from other solicitors (including Henry Gidney of Aylsham) relating to minor matters; personal letters are from clients regarding legacies and rents and local tenants asking for assistance. He was also asked for all kinds of advice – re positions and loans. His practice was in Aylsham Market Place and he lived at Blickling Lodge (on the Cromer road out of town, just in Blickling parish.) He also had an office in Norwich.
The letters were randomly boxed when purchased but are now in date order. Subjects of interest have been noted below including letters from the Earl of Orford and E Denham Spurrell.

/1 Four letters to and from Richard Porritt Dix of Long Buckby nr Daventry: purchase for £130 of an Ingworth cottage and garden from Rev George Fish, through Wright of Aylsham and Rbt Wm Parmeter of Aylsham. 19 Nov- 3 Dec 1851
/2 21 May From Herbert Spurrell of Eastbourne re Billockby manor
2,23 Jul From D Spurrell of Bessingham
2-3,17 Jul Ireland of Guestwick auctioneer
3,6,30 Jul Re W R Bulwer's Aylsham estate being sold for building
5 Jul From Earl of Orford, Carlton Club coming to Mannington
5 Jul From Mrs Day of Letheringsett seeking a house near Aylsham at £50 pa
6 Jul From Gertrude Saxby of Hethersett invite to lunch
6-7 Jul From cousin Lucy Lanchester of Shirley Sy re visit to stay with him and his draft response
From J D Cooper of West Norwood hoping for post of coachman back in Norfolk
9,18 Jul From Hamilton Hurnard of Gurneys Manor Hingham visiting Aylsham
From Percy Jickling of Smallburgh Hall
10 Jul Reference request for Mrs E Skinner as a tenant for £40 pa
10 Jul From Harriette Anne King of Bury St Edmunds to My dear William re husband's failing health and need to sell Great Barton place
12 July [1900] From George Cawston re loss of 100 young pheasants
15 Jul From D'Arcy Collyer of Reepham
16,19 Jul Re sales of fields at Happisburgh and possible hotel
16,19 Jul From C A and M S Yates of Reading re mothers account and Burgh sale
17 Jul From Crown Brewery Norwich re The Brewery beerhouse Aylsham
20 Jul From Richard Preston solicitor requesting a position with Forster
22, 29 Jul From Wm Gambling auctioneer re Bawburgh cottages
24 July Re Bullard and Aylsham Lancaster enfranchisement of Black Boys
25 Jul From M Copeman of Bedford re sale of Briston property; hope he enjoyed his stay at the Lakes, sorry he has been ill, thinks he works too hard
26 Jul From Evelyn Rogers of Coltishall Hall giving of will legacies to named staff
30 Jul Re Leggatt land at Hunworth
21 May, 1-31 Jul 1901
/3 1 Aug Re Burgh Hall sale
3,29,31 Aug Re Denham Spurrell and a deed of gift from his father
5 Aug Harriette Anne King of Great Barton place to My dear William re husband's health and need to sell; hopes he is better and says he undertakes too much
5, 7 Aug Re property in Manor of Somerton Hall, Thwaite
6 Aug Re an offer for [Blickling] Lodge if he is so disposed
6 Aug From C Wilkinson re Mrs Frary's farm at Happisburgh and Bessingham manors
7 Aug From Hugh Hare of Smallburgh re repairs needed at Marsham
7 Aug From Michael Falcon of Horstead House re Aylsham Manor house estate (Lots 2,6,9,14) for £3028 in Mrs Isabella Falcon's name
7 Aug From Michael Falcon of Horstead House as go-between for Woods of Buxton Lamas buying 3 cottages in Brook Street Buxton from Mr Stracey Clitheroe
9 Aug From F Jickling of Smallburgh Hall re Norgate's farm
9 , 12, 14, 21,24,31 Aug Re Bullard and Aylsham Lancaster enfranchisement of Black Boys and three sales of parts of site (one to Bruce)
13,22, 23 Aug Re Windham estate purchases by Phillip Shepheard, Sir Kenneth Kempe (Ingworth Lot 4), A G Copeman (Colby Lot 6), B Johnson (Erpingham Lot 2) sold by Batt
15 Aug Re Leggatt land at Hunworth
17 Aug Re sale of Briston Hall (Lot 1)
19 Aug Re manor of Walcot quit rents
20, 21 Aug From Crown Brewery Norwich re The Brewery beerhouse Aylsham
22 Aug Re Rogers-manor of Horstead; Lanchester- manor of Lesingham
24 Aug Re manor of Waborne enfranchising The Ship PH
26 Aug From A C Morton [Dr] of Bushey House Aylsham re shares
31 Aug Re Jacob Neave- manor of Tunstead Lancaster, Grove Farm E Ruston 1-31 Aug 1901
/4 1, 11 Sep From F Jickling of Smallburgh re Silcock's Farm
2, 4 Sep Re Burgh Hall leases
4 Sep From R J Storey of Snettisham re brother's loan; going on drawing tour at Cromer with Mr Lancaster and asks permission to view Blickling Hall.
5 Sep From Musgrave Francis of Cambridge re Mrs Gilbert's pump; just returned from Norway.
7,12 Sep Re Gt Witchingham estate
7 Sep Re Happisburgh manor
10 Sep Re Pulham sale Lot 3
12 Sep From Hugh Hare of Docking Vicarage re Coulstons farm
13 Sep From Alfred Neave at Lord Nelson Inn re purchase of house at Burnham Sutton
16 Sep From H T Kenny re land at Banningham
18 Sep From Limmer of Cromer re the tenancy of 2 Hillside 1 -18 Sep 1901
/5 18, 30 Oct Re Mayhews copyhold Aylsham Wood manor
28 Oct From E Bambridge re land at Briston
29 Oct From Gambling re sale of Bawburgh cottages
31 Oct From D Spurrell of Bessingham re new will
31 Oct From Carter of Northallerton re valuation of 40 year old brougham; and re Lady Lothian's executors.
31 Oct From Anne Jodrell of Norwich re family's share of Aunt Kate Copeman's money
31 Oct Re manor of Tivetshall
11-31 Oct 1901
/6 1,9,14,25,28,30 Nov Re Jillings family and manor of Lavenham
2,6,8 Nov From D Spurrell of Bessingham asking not to divulge will content
4 Nov From Rev E P Mack re Lammas living
5 Nov Re Bullard enfranchisement Aylsham Lancaster
5,15 Nov From L Watson School House Horstead re the Ollands
6,12,14,17,23,29 Nov From Fanny and E L Bleakley and Gambling re Bawburgh cottages
7 Nov From Henry T Kenny , Major re Emily Kenny's family
7 Nov Re manor of Tivetshall
11 Nov From D Coupland of Tuttington re trees at leased property
12,13 Nov Re Mayhews copyhold Aylsham Wood manor
13 Nov Re J W Saunders decd property at Aylsham
14,16 Nov Re manor of Tunstead Lancaster Mrs Turner
15 Nov From Limmer of Cromer re 4 Vicarage Road
19 Nov Re cottages at Kelling, manor of Waborne Priory
22,26 Nov From H Curties of Edgefield Mount: as unable to find house will build one behind Castle Hill Hunworth above the Rectory
25 Nov From Janet Hare New Zealand re Metfield property
26 Nov Re manors of Whitewell and of Bawdeswell
26 Nov From Stracey Clitheroe; would like to hear what becomes of Blickling; 'today it is 130 years since my father was born'.
26 Nov Re Manor of Kerdiston Reefham 1-30 Nov 1901
/7 2,25,26,28 Dec From CA Yates re mother's rent and sale of Burgh
3 Dec From M Townley of the Transvaal widow of Capt Edward Townley
3,9,11 Dec Re Jillings family and manor of Lavenham
3,5,16,23 Dec From E L Bleakley and Gambling re Bawburgh cottages
3,10,12 Dec From Stracey Clitheroe repurchase at Steyning and Reedham
4 Dec From F Jickling of Smallburgh hall
6 Dec From J Mowat of Sussex re marriage settlement
6 Dec re manor of Erpingham (Broughton)
7, 11 Dec From Wm Page re [Aylsham] Manor house purchase from Bulwer for £1465
9, 27 Dec From D Spurrell of Bessingham about Denham Spurrell
10,12,16,19,21,28 Dec From Melicent Rogers of Coltishall Hall re Capt Cantley
11 Dec From Earl of Orford, Mannington asking if Forster knows if Blickling [Hall] is to be let
11 Dec From A E Copeman, Dunham Lodge re Mrs Hopkins settlement
13 Dec Re Capt Batt Quit rents (various manors)
14 Dec From Musgrave Francis, Cambridge re Mrs Gilbert; thinks Forster will be 'dreadfully distressed at poor Lady Lothian's death. I wonder what is going to become of that most magnificent place. I do hope they will not let it fall into the hands of any of those vulgarians'
14 Dec Re Mr Thompson of Wramplingham re the poor state of the house
16,28 Dec From M A Springall re 17 Pottersgate St Norwich
17,24 Dec Re Henry Rogers decd
19 Dec Re Erpingham Lodge estate (Sir Kenneth Kemp to Murrell)
19,21,28 Dec Re Gimingham sale (Lot 2 and Lot 1)
22,24 Dec From Earl of Orford re enfranchisement of The Ship at Waborne; not keen but wants full worth (compares The Ship with the Walpole Arms at Itteringham which brings in £36). The station had 251 people in a few days and the Ship is the only PH in Waborne now.
24 Dec From Henry Gidney Aylsham re Lothian debt to Robert Tuddenham
28 Dec From D Coupland of Tuttington asking for land to farm on 1-31 Dec 1901
/8 Affidavit of appraisal Kentucky County USA on shares in Canadian Pacific Rwys Co of Benjamin Cook of Aylsham (d 2/2/1912). Sworn by Chas Richard Bullard of Shernbourne, Norfolk farmer and Thomas Cook of Bradwell farmer. Gives all nephews and nieces of Cook. Post-April 1912

Bundle 10

Manorial documents relating to the Jickling and Postle family property in Worstead including The Swan, Worstead. 1856-1921
See also bundle 11 for Felmingham and 13 for Hickling properties.
/1 Manor of Worstead St Andrew: copy admission of William Postle esq of Smallburgh in trust by will of John Postle esq (dated 15 Feb 1849) to inclosure award nos 102a, 105, 194, 195. Parchment water damaged 11 Nov 1856
/2 Manor of Worstead St Andrew: copy admission of John Joseph L'Oste Lubbock, John Seaman Postle and William Seaman Postle, devisees of trust of William Postle decd to inclosure award nos 102a, 105, 194, 195. Parchment 6 Oct 1875
/3 Manor of Worstead St Andrew: copy admission of Capt Charles Maurice Jickling as tenant for life under will of John Seaman Postle esq. to nos 102a, 105, 194, 195; and to property in Smallburgh. Jickling is only son of Sarah Emily Jickling and only nephew of Elizabeth Seaman Postle. Parchment 3 June 1913
/4 Manor of Worstead St Andrew: award of enfranchisement to Lt Col Charles Maurice Jickling of Smallburgh Hall of Nos 102a, 105, 194, 195; also four lots of customary freehold lands late of Jn S Postle in Smallburgh (anciently held by Wm Norris, Jn Jackson, Jn Mack, Jacob Neve) with receipts for compensation paid by Purdy & Holley. 4 April 1921
/5 Manor of Worstead St Andrew: release of Ecclesiastical Commissioners interests in franchised lands to Lt Col Charles Maurice Jickling of Smallburgh Hall with receipt for compensation paid by Purdy & Holley. 23 June 1921
/6 Manor of Worstead Hemptons Pentons Stapletons Thuxtons Wythes and Heydons: copy admission of John Joseph L'Oste Lubbock of Catfield esq, John Seaman Postle and William Seaman Postle both of Smallburgh esqs, devisees of trust of William Postle decd to Worstead inclosure award numbers 56, 57 (27acres), 63, 73 (cottage, Thompsons pightle), 80 Knockolds pightle, 81, 86 (cottage and garden), 88, 103; also other lands inc messuage and 2 enclosures of land. Parchment 9 Nov 1875
/7 Manor of Worstead Hemptons Pentons Stapletons Thuxtons Wythes and Heydons: copy admission of Elizabeth Seaman Lubbock and Sarah Emily Jickling, coheirs of Jn S Postle as in /6. Parchment 15 May 1896
/8 Manor of Worstead Hemptons Pentons Stapletons Thuxtons Wythes and Heydons: copy admission of Elizabeth Seaman Lubbock and Sarah Emily Jickling, coheirs of Jn S Postle to award number 167. Parchment 15 May 1896
/9 Manor of Worstead Hemptons Pentons Stapletons Thuxtons Wythes and Heydons: copy admission of Percy Arthur Jickling of Smallburgh gent as heir at law of Sarah Emily Jickling to half of 56, 57 (27acres), 63, 73 (cottage, Thompsons pightle), 80 Knockolds pightle, 81, 86 (cottage and garden), 88, 103; also other lands inc messuage and 2 enclosures of land. 16 July 1901
/10 Manor of Worstead Hemptons Pentons Stapletons Thuxtons Wythes and Heydons: copy admission of the Revd Francis Jickling of Smallburgh as heir at law to Percy A Jickling to half of 56, 57 (27acres), 63, 73 (cottage, Thompsons pightle), 80 Knockolds pightle, 81, 86 (cottage and garden), 88, 103; also other lands inc messuage and 2 enclosures of land. 8 May 1903
/11 Manor of Worstead Hemptons Pentons Stapletons Thuxtons Wythes and Heydons: copy admission of Charles Maurice Jickling as heir at law of Elizabeth Seaman Lubbock to half of 56, 57 (27acres), 63, 73 (cottage, Thompsons pightle), 80 Knockolds pightle, 81, 86 (cottage and garden), 88, 103; also other lands inc messuage and 2 enclosures of land; and plot number 167. 4 Apr 1911
/12 Manor of Worstead Hemptons Pentons Stapletons Thuxtons Wythes and Heydons; Enfranchisement deed by representatives of Col William John Rous of Worstead House decd to the Revd Francis Jickling in half of 56, 57 (27acres), 63, 73 (cottage, Thompsons pightle), 80 Knockolds pightle, 81, 86 (cottage and garden), 88, 103; also other lands inc messuage and 2 enclosures of land. With receipt from Purdey & Holley. 1 Dec 1920
/13 Manor of Worstead Hemptons Pentons Stapletons Thuxtons Wythes and Heydons; Enfranchisement deed by representatives of Col Rous of Worstead House decd to Charles Maurice Jickling esq of Smallburgh in half of 56, 57 (27acres), 63, 73 (cottage, Thompsons pightle), 80 Knockolds pightle, 81, 86 (cottage and garden), 88, 103; also other lands inc messuage and 2 enclosures of land. With receipt from Purdey & Holley. 1 Dec 1920
/14 Manor of Worstead Hemptons Pentons Stapletons Thuxtons Wythes and Heydons; Enfranchisement deed by representatives of Col William John Rous of Worstead House decd to the Revd Francis Jickling in half of number 167. 20 Dec 1920
/15 Manor of Worstead Hemptons Pentons Stapletons Thuxtons Wythes and Heydons; Enfranchisement deed by representatives of Col Rous of Worstead House decd to Charles Maurice Jickling in half of number 167. 20 Dec 1920
/16 Manor of Worstead Hemptons Pentons Stapletons Thuxtons Wythes and Heydons: Release from annual rents of freehold lands by representatives of Col Rous of Worstead House decd to Lt Col Charles Maurice Jickling in half of freeholds formerly Edw Themilthorpe, Hastings, Junipers, Parsons, Marshams, Leveringtons, and The Swan in Worstead. All late of William Postle. 6 Apr 1921
/17 Manor of Worstead Hemptons Pentons Stapletons Thuxtons Wythes and Heydons: Release of freehold lands by representatives of Col Rous of Worstead House decd to Revd Francis Jickling half of same lands. 6 Apr 1921

Bundle 11

Deeds relating to land in Felmingham 1828-1911

/1 Indenture of agreement between Edward, Lord Suffield (3rd Bt), and John Seaman, esq, of Felmingham, by which Suffield agrees to exchange three acres and two roods of arable land in Felmingham (formerly common but enclosed by act and occupied by William Postle) for a double cottage with yards and gardens, etc, belonging to Seaman in Frettenham. Paper 17 Sep 1828
/2 Abstract of title of Rt Hon Edward, Lord Suffield, and his trustees, to land at Felmingham, agreed to be conveyed to John Seaman, esq, by way of exchange, reciting from 1757-1825 inc marriage settlement of Catherine Wade of Norwich and John Church surgeon of Coltishall Mrch 1757. Endorsed 'For the perusal of Messrs Unthank & Foster on behalf of Mr Seaman 7 February 1829'. Paper c1828
/3 Manor of Suffield, copy admission of Elizabeth Seaman, by the will of the late John Seaman, to four pieces of land in Felmingham, respectively of three roods, two and a half acres, half an acre, and one rood. Paper 4 Oct 1836
/4 Manor of Suffield, copy admission of William Seaman Postle, esq, of Felmingham Hall, by the will (dated 11 February 1875) of his mother Elizabeth, daughter of John Seaman, to the aforesaid four pieces of land in Felmingham. Frederic Oddin Taylor is recorded as deputy steward of Charles, Lord Suffield. Parch 2 June 1885
/5 Manor of Suffield, copy admission of John Seaman Postle, esq, of Smallburgh Hall, on the death of his brother WS Postle unmarried and intestate, to the aforesaid four pieces of land in Felmingham. Parch 26 May 1887
/6 Manor of Suffield, copy admission of Mrs Elizabeth Seaman Lubbock, widow, of Catfield and Mrs Sarah Emily Jickling (wife of the Revd Francis Jickling of Glatton, Huntingdonshire), sisters and heiresses of John Seaman Postle, on his death intestate without male heirs, to the aforesaid four pieces of land in Felmingham. Parch 25 May 1893
/7 Manor of Suffield, copy admission of Percy Arthur Jickling, esq, of Smallburgh Hall, eldest son and heir of the late Mrs Sarah Emily Jickling, to an undivided moiety of the aforesaid four pieces of land in Felmingham. Parch 24 May 1899
/8 Manor of Suffield, copy admission of the Revd Francis Jickling of Smallburgh Hall, as father and heir to Percy Arthur Jickling, who died unmarried and intestate in January 1902, to an undivided moiety of the aforesaid four pieces of land in Felmingham. Parch 2 Dec 1903
/9 Manor of Suffield, copy admission of Captain Charles Maurice Jickling of Smallburgh Hall (3rd Bn, Norfolk Regiment), nephew and heir of Mrs Elizabeth Seaman Lubbock, who died 11 November 1909, to an undivided moiety of the aforesaid four pieces of land in Felmingham. Parch 4 Nov 1911

Bundle 12

Papers relating to Robert Horace Walpole 5th Earl of Orford [1854-1931], Wolterton 1900-1920

/1-2 Two business letters from Lord Orford, Mannington hall to William Forster solicitor Sept-Nov 1904
/3 Blank form for farm lease from Robert Horace [5th]Earl of Orford Watermarked 1906
/4 Account of credits to Lord Orford's estate inc quarterly rent from CS Tomes for Mannington Hall. 1908
/5 Draft solicitor's bill to Lord Orford re his father Hon Frederick Walpole's trustees purchase of Ingworth Mill from Capt Batt for £1250 1908
/6 Letter from Bignold Pollard and Wilson to Purdy & Holley, Aylsham re sale of Ingworth mill from trustees to Lord Orford 4 Apr 1913
/7 List of suppliers' accounts Wolterton estate 3 pages nd c1910
/8 Draft instruction for will of Robert Horace Walpole ('Robin Horatio'). Only child mentioned is Lady Dorothy, a minor [b1889]. Louisa, the first Lady Walpole died 1909 [Walpole remarried in 1917]. If Walpole has no son then Dorothy's future second son shall take name and estate. [She died without issue]. Watermarked Waterlow Bros and Layton [firm name changed 1920] nd c1909

/9 Letter of receipt from Hindle, Norwich to Purdy & Holley 23 July 1920

Bundle 14

Documents relating to Felmingham, Skeyton, Swanton Abbott and Tuttington 1812-1892
/1 Deed of exchange between John Wortley farmer of Skeyton and John Seaman gentleman of Felmingham Hall and previously of Woodbastwick
Seaman conveys three pieces of several or bruary land in Skeyton (5 acres and abutting on Skeyton Beck and land of the said Seaman) in exchange for a piece of meadow named Skeyton Town Meadow (1 acre, 1 rood and 16 perches and abutting on the west on the boundary of Skeyton and Borough next Aylsham). Seaman also pays £100 'in equality of exchange'.
Parch 8 Oct 1812
/2 Bargain and sale
(1) Charles Kent gentleman of Ripon Hall and William Unthank gentleman of Heigham, Norwich, commissioners for the Skeyton, Burgh Next Aylsham and Tuttington enclosure act
(2) John Seaman, gentleman, of Felmingham
(3) William Forster gentleman of Norwich
Kent and Unthank convey to Seaman for £420 a piece of land of 16 acres, 3 roods and 3 perches, late of the commons of Skeyton, bounded on the north by the boundary of Felmingham parish, on the north-east by Seaman's hempstead or garden, on the south-east by the new drain or rivulet and on the south by Seaman's land named Skeyton Little Meadow. [Kent and Unthank were commissioners under the act of 54 George III. William Forster of North Walsham was initially appointed a commissioner with Kent but, having died on 22 April 1815, Unthank was appointed by Kent in his place on 30 May 1815.]
Parch 25 Nov 1816
/3 Notice of the allotment by Charles Kent and William Unthank, commissioners for the Skeyton, Burgh Next Aylsham and Tuttington enclosure act, to John Seaman, purchaser of sale land, of 16 acres, 3 roods and 3 perches of land (plot no 33) in Skeyton by their award. Pr booklet 20 Apr 1821
/4 Agreement to an exchange of lands under the Skeyton, Burgh Next Aylsham and Tuttington enclosure act between William Postle farmer of Felmingham and John Seaman gentleman of Felmingham.
Postle obtains from Seaman four pieces (two in Felmingham and two in Tuttington) and Seaman obtains from Postle three pieces (two in Felmingham and one in Tuttington). Postle's four pieces contained respectively: 7 acres, 2 roods, 34 perches; 12 perches; 5 acres, 1 rood, 34 pieces; and 1 acre 19 perches. Seaman's three pieces contained: 10 acres, 3 roods, 18 perches; 2 acres, 1 rood, 22 perches; and 1 acre, 2 roods. Paper 21 Aug
1821
/5 Abstract of title to the manors of Skeyton Hall and Swanton Abbott. Recites from 1829 Thomas Viscount Anson to William Repton of Aylsham. Paper 1866
/6 Conveyance
(1) Thomas Copeman gentleman of Aylsham
(2) William Forster gentleman of Blickling
(3) Thomas Hanworth Rackham gentleman of Norwich
(4) William Martin Hazard gentleman of Harleston
Copeman conveys the manors of Skeyton Hall and Swanton Abbott to Forster, to the use of Forster and Rackham in their joint lives and thereafter to Forster, his heirs and assigns.

The manors had been acquired from Wm Hy Scott of Aylsham in 1865 in trust to be sold to Copeman's use. Forster bought them at auction at The Royal Hotel, Norwich, on 20 July 1866 for £1010. Hazard had the manor of Buxton and agreed to make available, at need, documents in his possession documenting the title of Skeyton Hall and Swanton Abbott.
All parties named were solicitors. Parch 27 Oct 1866
/7 Abstract of title of John Dyke to freehold premises in Skeyton. Recites from 1821 when allotted on 20 August to James Dyke under the Skeyton, Burgh Next Aylsham and Tuttington enclosure act and marked no 87 on the plan. Ends 1860 when James Dyke died intestate, leaving his eldest son John as his heir at law. Paper 1872
/8 Annotated supplemental abstract of title of John Dyke, carpenter, of Cambridge (son and heir of John Dyke) to premises at Skeyton reciting 1872-1892 Paper 1892
/9a-b Extract from the Skeyton parish baptism register relating to the baptism on 4 Dec 1796 of John, born on 30 Nov 1796, son of James Dyke and Frances, his wife. With contemporary copy of the same. Paper 6 Feb 1872
/10 Extract from the Skeyton parish burial register relating to the burial on 2 Sept 1860 of James Dyke, aged eighty-six. Paper 6 Feb 1872
/11 Certificate of land tax (3/-) paid by James Dyke Paper Jan 1878
/12 Deed of sale by James Dyke farmer of North Walsham to William Seaman Postle esq of Smallburgh Hall, of 2 ½ acres of land with dilapidated buildings (known as Daffin Hall) in Skeyton for £130. The premises comprised allotment no 87 and part of allotment no 88 in the Skeyton, Burgh Next Aylsham and Tuttington enclosure map and were bordered on the west by the parish boundary of Felmingham. Parch 5 Oct 1878
/13 Inland Revenue certificate of succession duty paid by John Dyke of South Street, Cambridge, at the death of James Dyke, relating to three dilapidated tenements, with adjacent land, in Skeyton, worth £10 a year. Paper 29 Oct 1860

Bundle 15

Documents re Marquess of Lothian 1856, 1937

/1 Draft surrender of 99 year term (to be extinguished in the premises held by the Marquess)

  1. Earl of Mount Edgcumbe and Deeble Roger esq of Wolsden Cornwall
  2. William Marquess of Lothian
    Premises including Blickling Hall with park and woods, lands in Itteringham, Wolterton and other parishes. Recites from May 1792 trust for marriage settlement of Wm Assheton Harbord and Caroline Hobart.

Parmeters, Aylsham Office number 334 14 Mar 1856
/2 Deed of grant of mineral and mine rights in newly enfranchised property

  1. Philip Marquess of Lothian, Lord of manor of Aylsham Lancaster
  2. Harry Green of Pretoria House, Royal Ave Gt Yarmouth gent

Four cottages yards and gardens in Hungate St, Aylsham (street on east, Robert Proudfoot south, Jn Maystone Horstead north-west and west, Mark Warnes late Jas W Jarvis north). Formerly occ by Miss Clarke, F Payne, Fred Hooker and one unoccupied.
All those messuages and gardens on west side of Millgate St, Aylsham formerly occ by Mrs Chandler, Robert Boyce and Wm Hopkins, then by Mitchell Gathergood, Robert Boyce and Wm Hopkins now by G Waters. Thos E Daniels and Herbert Chas Dyball. 30 Mar 1937

Bundle 16

Deeds relating to various properties in Erpingham and Ingworth, including a windmill, Town houses and a Methodist chapel, 1810-1902
1/1 Lease for a year [no release]

  1. Edward Fox miller of Erpingham
  2. James Cuddon of Precinct of Norwich cathedral gent.
    Parcel of land 3 roods in Erpingham between parish of Thwaite (n) land of Robert Copeman (e) land to be sold by R Copeman to John Watts (s) and highway from Aylsham to Thwaite (w) staked out from land of Copeman on east.
    And parcel of land of Ed Fox in Erpingham together with the brick tower windmill three tenements or dwelling houses and other erections which Edw Fox purchased of Samuel Davey.

See 4/2 for mill site 1855 parchment 21 Apr 1823

2/1 Appointment and release

  1. Robert Bond of Erpingham gent
  2. Robert Wegg of Thurgarton gent
  3. Richard Fish of Blickling gent
    Recites lease and release 14-15 May 1806 between Stephen Ashley of Aylsham wine merchant, Charles Atkinson of Knapton gent, Robert Bond and John Duffield of Erpingham farmer re lands late of Ashley in trust to use of Robert Bond with remainder to John Duffield during life of Bond. Wegg now pays £1069 to Bond (£500 for freeholds and £569 for copyholds of Manor of Erpingham).
    Freehold messuage where Bond lives with barns stables outbuildings garden and arable enclosures (7 a 2 r 3 p) in Erpingham between lands late Woolmer Cubitt now Mary Chaloner Kittmer & Ann Barnard (n) highway from Calthorpe to Aylsham(e) yards and land of Wm Cook, from which this is divided by a private road (s) and common pasture of Erpingham (w); and a rent of 1s from cottage on the west side of messuage, occupied by Wm Allison. These were conveyed (7-8 Oct 1798 Boys Aldham gent, R Bond, Woolmer Cubitt) to use of Bond; also arable enclosure called Tomlins (5a 10p) in Erpingham between Tomlins Lane (n), land of John Cubit gent (e & s), land late of Woolmer Cubitt now Kittmer and Barnard.
    Occupied by Bond, in trust for Robert Wegg but to use of Richard Fish during Wegg's lifetime.
    Lists deeds, mortgages and assignments from 1706 (for full details see 2/4) Watts to Curties, Curties, Ashley to Bond. parchment 9 Oct 1810

2/2a-b Mortgage for £300 and interest

  1. Robert Wegg of Erpingham surgeon
  2. Samuel Hust of Roughton farmer
    Messuage where Bond lived now Wegg with barn stables etc (7a 2r 3p) and Tomlins (5a 10p)

Copy of conditional surrender of copyhold 24 Nov 1824 Wegg to Hust. Steward Robert Copeman. parchment 22 -24 Nov 1814
2/3 Release of estate in Erpingham

  1. Rice Wickes gent formerly of Erpingham now of Aylsham
  2. Samuel Hust of Roughton farmer
  3. John Wegg esq capt in HM 56th Regiment of foot in Cork Ireland
  4. Robert Copeman esq of Aylsham
    Recites mortgage of 1814; Wegg's will 13 Mar 1815 with R Wickes and Richard Fish as execs to sell estate with money to son Jn Wegg and daughters Jane (d June 1817) and Elizabeth Rachel (d July 1842). Wegg d Dec 1815. Mortgage to Hust long paid off.
    Recites inclosure award 1824 allotting to execs 3 pieces of land in Erpingham (2 r 36p; 2r 12p; 5a 33p)
    Wickes conveys to John Wegg :
    Messuage occupied by Rev Stephen Allen [rector of Wolterton and Wickmere] 7a 2r 3p between Kittmer and highway Calthorpe to Aylsham (n), land late Cook now R Copeman, divided by private road (s) Parsonage Road and cottage of Jn Elden Burrell (w); rent of 1s from Burrell's cottage;
    And other land (2r 36p) parcel of Eagle Common bounded by Cooper (n) Parsonage Road (e), the next piece (s) and Wright (w);
    And piece of land 2r 12p parcel of common next to last (n) Parsonage Rd (e), Cook now Copeman (s) and Wright (w);
    And other land (5a 22p) parcel of open field called Field Close & Barns Hurn and Common bounded by Kittmer (n) land late Woolmer Cubitt now Rev George Fish (e,s,w) and turnpike from Aylsham to Cromer (n-w)
    Witnessed by R W Parmeter sol Aylsham and by Henry Bruce Barclay Capt 56th Regiment in Cork. Memorandum 3 Jan 1844 that the 5a 22p land was conveyed to Rev G Fish. parchment 2 Jan 1844

2/4 Abstract of title of estate of Robert Wegg decd. Made by RW Parmeter Aylsham. Recites from 1742-1844 including 2/2-3 and the items noted in 2/1.
1742 Jan 14 Ann wife of John Roberts left to her husband for life all her property in Erpingham and 5 other parishes, remaining to John Watts son of John Watts of Gt Yarmouth.
1769 Jn and Esther Watts of Yarmouth cordwainer to James Curties of Aylsham grocer a messuage with barns and 50 acres in Erpingham and Ingworth occupied by Charles Dack.
Curties mortgages to Bensley, Howse, Raven and Barrett.
1798 Jan 9 James Curties will left all his estate to Stephen Ashley of Aylsham shopkeeper. 1844

2/5 Appointment of land

  1. John Wegg esq capt in 56th Regiment Cork
  2. Rev George Fish of Erpingham
  3. Rbt Wm Parmeter of Aylsham gent trustee for Fish
    For £200 Piece of land (5a 22p) part of inclosure award.
    Witness George Partridge for Fish and Capt Barclay, Cork parchment 3 Jan 1844

2/6 Appointment and release of freehold estate

  1. Col John Wegg esq of Dublin Lt-Col
  2. Rev George Fish of Erpingham
    Recites 2/3
    For life annuity of £35 to John Wegg Fish purchases 3 ½ acres copyhold part built on with an alder carr, part of 9a and one messuage and one piece of land (2nd allotment 2r 12p). parchment 31 Mar 1855

2/7 Conveyance

  1. Sir Kenneth Hagen Kemp of Mergate Hall Bracon Ash bt and Robert Hamilton Kemp of same esq his son (21 in 1898)
    2.William Forster of Blickling gent
    House and land in Ingworth and Erpingham freehold and copyhold (surrendered by Kemps G Fish 26 Sep 1892)
    Recites Fish mortgaged to Forster for £5000 6 May 1872
    Made will 12 Oct 1883 and died 26 Sept 1892 without paying mortgage. Kemps were trustees of will and sell to Forster for £300: freehold cottage garden and land (2r 17p) in Ingworth (occ Thos William); freehold closes (9a 32p) in Erpingham (occ George Harvey) with buildings now dilapidated, tithe numbers 157,171 (house), 173, 175,176; and copyhold 4a 12p formerly Wegg.
    Witnessed by Walter E Tuttle clerk to Mr Forster sol, Aylsham parchment 27 Sep 1902

3/1 Copy conveyance
1 Robt Marshall Balls of Erpingham butcher
2 Rt Hon Horatio Walpole Earl of Orford
For £80
Cottage in two tenements in Erpingham previously part of the tenements called the Town Houses of parish (1 r 26p) bounded by land of Orford (n & e) private road (w) and land late of parish now of James Redfoord Bulwer esq (w) in occ of Wm Doughty and John Slaughter.
Recites sale with permission of Aylsham Union Guardians and churchwardens of Erpingham under act to 'facilitate sale of parish workhouses' to Balls and now to Orford.
Office number 252. 26 Oct 1852

3/2-5 Copy bargain and sale

  1. Benjamin Richard Bacon of Cambridge tobacconist surviving exec of Wm Bacon of Trimingham late of Erpingham gent
    2.Miss Elizabeth Shepheard of Erpingham
    W Bacon will of 5 Dec 1832; died 20 April 1836 .
    Messuage where E Shepheard lives with barn stable etc (3 roods) bounded by Alby Road (n) MC Kittmer (e & s) land of Snelling Roper now Edward Balls (w); and that piece of land in Erpingham (27p) bounded by watercourse dividing parishes of Erpingham and Thwaite(n), land of Wm Howe Windham esq (e), Alby Road (s) land of Jn Woolsey now Earl of Orford (w)
    Of which the messuage and 2 r 14 p were estate of Richard Bacon and left by his will 17 Oct 1799 to son William Bacon; of which 1r 13p were allotted by inclosure 1824 to W Bacon.
    Copied by RW Parmeter. Office number 262.
    Enclosed three letters from Geo Wilkinson, N Walsham 15 Oct 1853

3/6 a-b Copy conveyance of Erpingham parish land

  1. Guardians of Aylsham union, churchwardens of Erpingham (Jn Shepheard, Edmund Balls), overseers (Richard Ulph, Jn Johnson
  2. Marquis of Lothian of Blickling
    under act to 'facilitate sale of parish workhouses'
    for £35 paid to Thomas Copeman treasurer of the union for the parish account. Inclosure of land in Erpingham bounded by churchyard (n) and public roads on other parts (occ by Charles Hayhem.
    Copy made by R W Parmeter, Aylsham, sol of Marquis of Lothian
    Office number 279.
    Pinned, letter to Parmeter from J Shepheard. 3 Oct 1854
    4/1 Draft conveyance 'to be endorsed on indenture of 2 May 1834'
  3. George Wm Stocks of Norwich draper
  4. Robert Pratt [deleted of Aylsham]
    Some doubt about legal title to estate Erpingham in will of Joseph Stocks passing to son G W Stocks but Stocks sells to Pratt all property as in the 1834 indenture. [Deed not present]
    Parmeter Aylsham. Office number 308. 31 July 1855
    4/2 Draft conveyance
  5. Robert Pratt of Aylsham plumber and glazier
  6. John Fish alias Jn Crisp of Erpingham dealer
    Four messuages or tenements with yards gardens, one of which is now used as a chapel for Wesleyan Methodists and the others occupied by Barnes , Tooke and Slaughter;
    And a messuage and pieces of land on part whereof a windmill once stood but which has recently been pulled down, now in occ of Jn Fish and all which premises lie together in Erpingham, 2 a 3r.
    Bounded by parish of Thwaite (n) lands Robert Copeman now Joseph Watts (e), highway Calthorpe to Alby and land of Joseph Watts (s), last mentioned land of Watts and highway Calthorpe to Thwaite (w). Indemnified by Pratt.
    Wm Forster witness. Parmeter Office number 311

See also 1/1 for windmill site 1810 7 Aug 1855

Bundle 2

Lands in Bessingham and Thurgarton 1715-1874; land in Deopham 1790
Not an original bundle so the title is imprecise; the last item seems to be a stray.
/1 Mortgage by demise

  1. Joseph Shephardson alias Margaretson, jnr, of Bessingham, worsted weaver
  2. Thomas Spurgeon of Aldborough gent
    Freehold and copyhold premises in Bessingham and Thurgarton
    For repayment of £20 plus interest. £23 to be paid over three years at Spurgeon's dwelling in Baconsthorpe. Parchment
    Water damaged 6 Jan 1715
    /2 Release
  3. William Baron of Thurgarton, yeoman to John Rickey of same, gardener.
    Inclosure of 7 acres of land and meadow in Bessingham or Thurgarton, previously 2 inclosures formerly Gunton's, lately belonging to EdwardGray. Parchment 18 Dec 1731
    /3 Copy of last will of John Rickey of Thurgarton, gardener, made 6 June 1743. Property in Thurgarton, Bessingham and Gresham left to his executor Mary, wife of John Pickering of Fakenham, innkeeper for life and then to her children John and Susanna. Paper. Fragile 17 Nov 1743
    /4 Final concord
  4. Cloudsley Heaslup and wife Mary
  5. James Flaxman
    Messuage, barn, stable, garden, orchard, 6 acres land, 2 acres meadow and 2 acres pasture in Bessingham, Thurgarton and Bodham. £60 paid by 2. Parchment Easter 1752
    [25GII]
    /5 Final concord
  6. Mary Pickering, Thomas Mason and wife Susan
  7. Stephen Gardiner esq
    Three messuages, 30 acres land, 10 acres each of meadow and pasture, with common of pasture for cattle, in Bessingham, Thurgarten, Gresham, Fakenham and Hempton. £60 paid by 2. Parchment Easter 1752
    /6 Final concord
  8. John Vincent and wife Elizabeth
  9. James Carr
    Messuage, barn, orchard, 6 acres each of land, meadow and pasture in Bessingham with common of pasture for cattle. £60 paid by 2. Parchment Hilary 1780
    /7 Mortgage by demise for £500 yrs
  10. George Frankland of Bessingham, farmer, only son and devisee of will of Thomas Frankland, farmer late of Bodham
  11. Joshua Ives of Barningham, farmer
    Messuage and 5 acres land called Home Close; acre of land called Upper Reed Pit and 11 other pieces of land in Bessingham and Thurgarton. For payment of £200 plus interest the following year to Ives. Parchment 16 Jul 1793
    /8 Further charge
  12. George Frankland of Bessingham, farmer
  13. Joshua Ives of Town Barningham, gent
    For initial £200 and further £200.
    Parchment 18 June
    1808
    /9 Copy conditional surrender Manor of Thurgarton with Bessingham by George Frankland of Bessingham, farmer of his copyhold premises to use of Joshua Ives of Town Barningham, farmer. To be void if loan repaid. Steward William Forster. Paper 18 June
    1808
    /10 Copy absolute surrender Manor of Thurgarton with Bessingham by John Vincent and wife Elizabeth of Yaxham of his copyhold premises to use of John Spurrell of Bessingham, gent. For £260. Steward William Forster. Paper 23 April 1818
    /11 Mortgage by demise
    1.George Frankland and wife Elizabeth of Bessingham
  14. John Brooke of Thurgarton butcher
  15. John Spurrell of Bessingham gent
  16. John Blake of Norwich gent
    Freehold parts of messuage and 30 acres and other lands of Frankland in Bessingham and Thurgarton. For repayment of £570 plus interest by Frankland to Spurrell in Dec 1821. Parchment
    (damaged) 23 June 1820
    /12 Memorandum of agreement between George Frankland of Bessingham, farmer and John Spurrell of Bessingham, gentleman, by which Spurrell is to buy from Frankland a triangular piece of land in Bessingham adjoining the glebe land at the cost of £30 an acre by 11 October next and thereafter Frankland is to rent the land at 25/- an acre. The sum of £36-12-10 which Frankland owes to Spurrell will be deducted from the purchase price. Witness Jn Pilgrim Paper 27 Aug 1821
    /13 Copy absolute surrender, Manor of Thurgarton with Bessingham, by George Frankland of Bessingham, farmer of all his copyhold premises of the manor to use of John Spurrell, gent of Bessingham, for £410. John Pilgrim, deputy steward. Annotated with fees and 'for Mr. Forster'. Paper (damaged) 30 April 1824
    /14 Copy absolute surrender, Manor of Thurgarton with Bessingham, by George Frankland of Bessingham, farmer of all his copyhold premises of the manor to use of John Spurrell, gent of Bessingham, for £270. John Pilgrim, deputy steward. Annotated 'May 1 1824 surrender sent to W Repton the steward'. Paper 30 April 1824
    /15 Draft release
    1. Charles Turner of Thurgarton and wife Elizabeth
    2. Edward James Copeman, gentleman, of Thurgarton
  17. John Cook, gentleman, of Thwaite (trustee for Copeman)
    Turner sells to Copeman for £675, a messuage, premises and two pieces of arable and meadow, comprising seven acres, in Thurgarton and Alby. Recites the will of Joseph Corbell, farmer, of Thurgarton (d 8 August 1841), dated 1 March 1838. Elizabeth Turner, formerly married to Corbell, was his beneficiary. Office number of RW Parmeter, Aylsham, no 244. Paper 22 May 1852
    /16 Draft will of George Chapman of Thurgarton, yeoman, 15 January 1861, altered 1874 in favour of his daughter Louisa Spurrell after death of wife Susannah. RWP office number 260/310. Paper 19 May 1874
    /17 Deopham
    Lease for one year (release lacks)
    John Cooper, gent of Bessingham to Jonathan Day, gent of Deopham, of seven (named, inc Pretty Wench Acre) pieces of arable and pasture land amounting to six acres and one rood in Deopham. 31 Oct 1790

Bundle 3

St George Tombland Norwich 1814-1906

These are incomplete title deeds for properties in the area between Tombland (east), Princes Lane (south), Plumbers Alley (west) and Waggon and Horses Lane (north). One property was on the south of Princes Lane (1/1). One westerly abuttal is Princes Inn which seems to have traded as Plumbers Arms [1816-1886] and is now No 20 Princes Street. Another property adjoined St George's churchyard (4/1-5). Hewett Rand, woolcomber, was sheriff in 1769 (with Francis Columbine) and in 1797 see MS546 and MS 5736. For William Fell Rand see MC 3089/9.
1/1 Appointment and release

  1. Hewett Rand gent of Norwich
  2. Daniel Fromanteel of Norwich gent
  3. William Fell Rand of Norwich surgeon
  4. William Unthank of Heigham gent
    For £1500 from W F Rand. Recites conveyance of Sept 1793 from Francis Columbine esq and David Columbine merchant to Hewett Rand and James Goodwin liquor merchant, in trust for Rand; and mortgage of 1000 yrs for £800 to Daniel Fromanteel which Rand paid off in 1795.

Messuages or dwelling houses previously one messuage with all buildings, gardens in St George Tombland between house of Dean and Chapter formerly occupied by Robert Tooley gent, then Richard Tooley alderman, now John Patterson esq and Princes Inn Lane on north; pickwall adjoining yards formerly Richard Brice, then Lawrence Wright, Robert Breccles now Augustus Adolphus Hamilton Beckwith, John Edwards, Rising Mollett, Robert Harvey esq on south and abutting on houses formerly occupied by Robert then Richard Tooley now John Patteson and Tombland on east and stable and pickwall of Powell widow, now Robert Harvey on west. The premises being sold were occupied by Hewett Rand, Daniel Kitson esq and Thomas Atkins now Hewett Rand, Wm Fell Rand, Robert Woolterton and Wm Smith. Parchment 29 Sept 1814
2/1 Copy surrender of term of 1000 years in order to merge and extinguish term. "Representative of William Pagon decd to Robert Harvey esq". Pagon was trustee for Robert Harvey esq decd and this indenture is between Mary Harvey widow of Catton and Robert, John and Charles Harvey. Recites 1724 conveyance Robert Burgesse and others to Thomas Tanner with intent to suffer recovery. All tenements in St George Tombland left by will of William Burgesse to Peter Burgesse; and all messuages in same left by will of Robert Burgesse to Robert Burgesse. All in occupation of R Burgesse and 11 others (named). paper 31 Dec 1816
2/2 Release and covenant

  1. Robert Harvey esq of Catton (eldest son of R Harvey decd), John Harvey of Thorpe Lodge esq, Charles Harvey esq Recorder of Norwich
  2. Gibbs Leeds of Norwich sieve maker
  3. Wm Forster of Norwich gent
  4. John Moore of Norwich esq
    Recites Robert Harvey's will including other properties.

For £250 paid by Gibbs Leeds to Harvey brothers, he buys messuage or dwelling house and shop in St George Tombland in occupation of Leeds, bounded by premises of Hewett Rand (north), premises of John Sayer Reeve, Rizen Mollett and Elizabeth Aylmer (east), Kings Highway (south) and messuage called Princes Inn (west). With memorandum of conveyance June 1837 Thos S Drake and Everett Bardwell to Robert Mounsear of messuage as described with part only of the yard and right of way from the street to the yard. parchment 2 Jan 1817
2/3 Release

  1. Thomas Samuel Drake of Norwich , Everest Bardwell of Sprowston gent, executors of Gibbs Leeds.

  2. Francis Coggle, cooper and Mary his wife

  3. John Baker boot & shoemaker of Norwich
    For £110. Recites Leeds will proved 1833. Two tenements or cottages with privy and passage leading to same in St George Tombland, lately erected by Leeds for sole use of his daughter Mary, wife of Francis Coggle and to be sold as she requests. In occupation of Coggle and Chapman, bounded by premises lately sold by Drake and Everett to Robert Mounseur and Princes Street (south), messuage called the Plumbers Arms (w), premises late of Hewett Rand now Wm Fell Rand (north) and of Rizen Mollett (east). parchment 14 Nov 1838
    2/4 Abstract of title recites lease and release Jan 1-2 1817 as above; April 26 1833 will; sale 23-24 June with mortgage 16 May 1837; and Dec 19 1851 sold by Robert Mounsear to John Blyth coal merchant for £150 (with £80 mortgage paid to Winter) Premises described as same as in 1817, then messuage or dwelling house and shop and washhouse and part of yard , late of Leeds then of Robert Mounsear and also the right of privy and muckbin retained by the executors, St George Tombland. paper 1851
    2/5 Mortgage in fee with power of sale

  4. Robert Mounsear of Norwich upholsterer

  5. James Winter of Heigham gent
    Recites sale by executors to Mounsear 24 June 1837. Messuage or dwelling house and shop and washhouse and part of yard. Bounded by Drake and Bardwell (n), JS Reeve, Rizen Mollett, Eliz Aylmer (e), Queen's Highway (s), Plumbers Arms and passageway from street (w). Parchment 16 May 1851
    2/6 Supplemental abstract of title to cottages in Mounsear's Yard, Princes Street St George Tombland. Annotated 'Lot 5'. Recites from Sept 1884 John Elmer and others to Joseph A Ames fishmonger and sale Dec 1890 by Ames to Trustees of Oddfellows Lodge. Four lots of properties (Red Lion Yard, St Paul's, Mill Hill Lane Catton and Mill Lane Norwich) including 2 cottages, privy and passage late of Eliz Baker decd in Mounsear's Yard late occupied by John Mileham and John Mickelburgh. Bounded by Princes St (s), the former Plumbers Arms (w), Bales (n) and Furse (e) paper 1892
    2/7 Conveyance

  6. Trustees of the Faithful Lodge of Manchester Oddfellows

  7. Arthur Furse
    Two freehold cottages, privy and passage in Mounser's Yard, Princes Street, St George Tombland in occupation of Skipper and Thirtle. Bounded by Princes St (s), messuage formerly Plumbers Arms now J Furse upholsterer and Levine (w), Arthur Furse (e), Wm Bales (n). Recites 1890. parchment 24 Dec 1892
    3/1 Conveyance with marginal plan

  8. Arthur De Caux 'batchelor' of St Martin at Palace, gent

  9. Thomas Bales of St George at Colegate grocer, 'married since 1874'
    For £1500 paid to Bales
    Two messuages or dwellinghouses facing Tombland (e) with courtyard etc in occupation of Widow Hancock, Robert Loose; and the warehouse with office, counting house, stable etc to rear of the said house, occupied by Pratt and Hancock as wholesale grocers; and the garden with greenhouse and summerhouse at the rear (west) of the warehouse, occupied by Widow Hancock. Abuts Waggon and Horses Inn and Waggon and Horses Lane on north.
    Recites conveyance to Arthur De Caux 5 Dec 1862 from Revd Henry Banfather and Francis John Blake
    Parchment 11 Jan 1882
    3/2 Mortgage for £1000

  10. Thomas Bales of St George at Colegate grocer

  11. Mrs Hannah Baker of Victoria Park widow and George T Holmes of Norwich agricultural engineer
    Two messuages or dwellinghouses facing Tombland with courtyard etc in occupation of Widow Hancock, Robert Loose; and the warehouse with office, counting house, stable etc to rear of the said house; and the garden with greenhouse and summerhouse at the rear of the warehouse. Parchment 11 Jan 1882
    3/3 Abstract of title of Robert Nurse and his mortgagees to freehold dwelling house and shop facing Tombland at corner of Tombland Alley, St George Tombland. Occupied by Robert Palmer snr antique furniture dealer. Part only of the house as the cellars and attics are property of the occupier.
    Recites from 7 April 1884 Wm Hartcup of Bungay to Robert Nurse of Norwich picture dealer for £280. Schedule has 1872 May 10 deed poll of Louisa Jane Hartcup; her inheritance in 1876 after death of Louisa Sophia Margitson who had from Augustus A H Beckwith. Recites mortgages 1884-1892 Paper 1892
    3/4 Additional abstract of title
    Recites mortgages 1883,1884,1886 and sale by William Palmer of Heigham bank clerk to William Lemmon of Norwich gent (property in St George Tombland, not described) paper 1892
    3/5 Reconveyance supplemental to deeds 1893 and 1896.

  12. James W Clabburn Thorpe St, St Andrew esq

  13. George Cubitt of Tombland, furniture broker

Recites mortgage 7 Jan 1892 G Cubitt and Robert G Bailey for £400 on freehold messuages and cottages facing Tombland and Tombland Alley and mortgage of same for messuage facing Tombland and Waggon and Horses Lane; and further mortgage 1889 for £1200 and transfer 1896 Bailey and Clabburn. Clabburn is due £400 with interest which Cubitt pays off to recover properties. Parchment 12 Apr 1906
4/1 Mortgage for £225
1.Thomas Wade of Norwich leather cutter

  1. Mark Ketterer of Norwich jeweller
    Recites 26 Jan 1881 sale William Gymer and Richard Verdigan to T Wade.
    Messuages and gardens formerly Richard Gapp then Thos Cheverton, then Chas Townshend, Deborah Townshend now T Wade in or near the churchyard of St George's Tombland. In occupation of Deborah Townshend, Wade, Palmer, Furse, Denny, Betts and Starling Parchment 27 Jan 1881
    4/2 Mortgage for £100
  2. Robert Palmer of Norwich broker
    Endorsed with transfer Davy to Samuel Linay 1884, transfer Linay to Jesse Weyer draper and Joseph Cowling baker 1886.
    Messuages and gardens formerly Richard Gapp then Thos Cheverton, then Chas Townshend, Deborah Townshend, T Wade, now Robert Palmer near the churchyard of St George's Tombland. In occupation of Deborah Townshend, Wade, Palmer, Furse, Denny, Betts and Starling. Parchment 20 Feb 1883-1886
    4/3 Abstract of title recites will of Deborah Townshend 23 March 1877, her death 20 Aug 1880, sale 26 Jan 1881 by her executors Gymer of Kettlestone, greengrocer and Verdigan of Saxthorpe farm bailiff to T Wade for £230. Recites mortgage Jan 1881 Wade to Ketterer. Wade defaulted so Ketterer owned and sold to Robert Palmer 1883. Transfers of mortgages 1883,1884, 1886. Robert Palmer died 1884 leaving to wife Maria who died in 1891.

Messuages and gardens formerly Richard Gapp then Thos Cheverton, then Chas Townshend, Deborah Townshend, T Wade, near the churchyard of St George's Tombland. Paper 1892
4/4 Abstract of title with marginal plan
Recites from 1863 Rizen Mollett snr raised mortgage of £1350 from Sarah Mary Methold on 4 cottages in St James Norwich. Mollett died 1869 and premises sold to Alexander Woods with mortgage claims by Methwold family.
2 Oct 1873 Alexander Woods of Norwich gent, Rizen Mollett jnr of Grimsby, Lincolnshire labourer and his six siblings, to T T Methold and others.
Property including workshop in occupation of James T Furse, messuages, cottages or workshop with washhouse and yard also of J T Furse in St George Tombland at the northwest corner of the churchyard, premises of Rizen Mollett senior. Plan shows Charles Townshend abuttal to east and Arthur de Caux abuttal to north.
1874 Other Methold shares in premises sold to Thomas Tindal Methold . paper 1894
4/5 Additional abstract of title
1894 T T Methold and F Methold to George Cubitt of Norwich furniture dealer sale for £250. Premises next to the churchyard. Paper 1894

Bundle 4

Papers re executorship of John Mack esq of Paston Hall, d 13 Feb 1867, 1867-1907
Mack had eleven children and Wm Forster ran the executorship accounts during their minorities. Thomas Purdy took over the practice after Forster's death.

/1 Papers re valuation and duty of estate of John Mack by executors William Postle of Smallburgh and Rev Samuel Marsh Shepheard of Calthorpe. Includes sketch maps of Mundesley farm noting conveyance of 1844; Schedule of debts to local tradesmen (Primrose Brewery, subscriptions to N Walsham Volunteers and to Tunstead Association). The estate value was c £150,000. Nine children had cash legacies of between £18,000 and £30,000 each. Son John had £7000 value in farming stock. Property included Paston Hall in Paston with 530 acres in Paston, Bacton and Edingthorpe (occ by the widow), a farm in Paston and Knapton with 266 acres (occ by Thomas Barcham); a farm in Mundesley with 136 acres in Gimingham and Trunch (occ by Jas Gaze), 40 acres in Paston (occ Thomas Gaze) and the advowson of vicarage of Paston. 1867-1869
/2 Chancery papers re Mack(9 children) v Postle (execs and 2 sons) including affidavits re minorities of children and costs of education etc; and accounts of costs and dividends since 1867 1870-1877
/3 W Forster's bills to Carter and Church for legal work in Chancery cases: Foster v Clubb, Forster v Chubb, Forster v Postle, Cubitt v Dusgate, Keith v Symonds, Mack v Postle 1884-5; for Mrs Radcliffe (Miss K Mack) 1886. Other related names: Fish, Gunton decd, George decd 1884-1886
/4 Account books of John Mack's executors, No 2 1869-1876,No 3 1886-1893, No 4 1894-1903 covering receipts and expenditure after Chief Clerk's certificate 28 Apr 1869. Includes rents from George Ives £625 and rates on Paston Hall; Earl of Kimberley for Bacton estate. 1869-1903
/5 Agreement between John Mack of Paston Hall, North Walsham esq and Midland & Gt Northern Railways to sell them 11a 3r 3p in Knapton, Paston and Mundesley for £3390. Schedule gives occupiers and acreages Nd post- 1894
/6 Bills from G Gray to John Mack esq for work done at Mrs Rudram's farm Paston and repairs to Hall Farm, and Mr Gaze's farm Paston 1900
/7 Receipted bill of Jn Marshall to T Purdy esq for work done at barn at Paston Hall estate 1907

Bundle 5

Barford Inclosure award
/1 Statement of claims for Barford inclosure. Details of property ownership and tenants Pr booklet 1812
/2 Notice of award of plot 16 to William Robert Cann esq Pr booklet. Jan 30 1816
/3 Notice of award of plot 43 to trustees of will of John Carr decd Pr booklet Jan 30 1816

Bundle 6

Crouch documents 6

Deeds relating to various properties in Banningham, 1709-1884

/1 Probate of the will of William Custance of Banningham, made 6 Sept 1709 leaves to wife Elizabeth for life then to young sons William and Jonathan, with legacy to daughter Elizabeth. Executor Elizabeth wife with help of Wm Elden and Robert Peterson, brother-in- law.
Parchment 26 Oct 1719
/2 Release

  1. James Moy, yeoman of Colby, 2. Stephen Eastoe, yeoman of Banningham brother and heir of John Eastoe, yeoman of Banningham, 3. Charles Coleby, gent of North Walsham 4. Robert Tuck, surgeon of North Walsham, by which Moy and Eastoe release a third part of a messuage, tenements and land (adjacent to the road from Aylsham to Felmingham) at Banningham to Coleby and his trustee Tuck to the use of Coleby, the latter having purchased the premises for £75. Parchment 7 Dec 1826
    /3a Lease for one year
    1. John Wilkinson, the elder, gent, of James Street, Adelphi ,Mx, Thomas Wilkinson, gent, of the same, William Smithyman, gent, of 5 Brompton Grove, Brompton, Mx and Ann Moy, spinster, of Sloane Street, Chelsea, Mx to John Gresham Woodcock, seed merchant, of Briston, of a piece of land called Lower Close at Banningham containing one acre, one rood and 20 perches Parchment 5 Feb 1838
      /3b Release
    2. John Wilkinson, the elder, gent, of James Street, Mx, father of the next mentioned John Wilkinson, Thomas Wilkinson and William Smithyman 2. John Wilkinson, the younger, of the same, and Frances Maria his wife 3. Ann Moy, 4. John Gresham Woodcock 5. John Ranson, gent, of Holt, by which John Wilkinson, the elder, Thomas Wilkinson, William Smithyman and Ann Moy release Lower Close in Banningham, with the approval of the younger John Wilkinson, to Woodcock and Ranson, his trustee, Woodcock having paid them £52 purchase money and £12 to the auctioneer. Parchment 6 Feb 1838
      /4 Draft deed of sale from Richard Hylton, miller, of Felmingham and Samuel Sharpin, farmer, of Blickling (the executors of the will of John Sharpin of Banningham, dated 13 July 1852) to George Printer, dealer, of Felmingham, relating to three pieces or enclosures called Eight Acres Courts, Dirty Loke Piece and Walsham Lands in Banningham, purchased for £1205. Endorsed office number 318, extracted by W Forster, Aylsham. The premises formed lot 2 of an auction sale at the Black Boys in Aylsham on 26 June 1855. 11 Oct 1855
      /5 Draft indenture of settlement by Barnard William Bowles of Banningham and Mary-Anne his wife, to William Forster of Aylsham, to specified uses, of the reversion or remainder of a moiety of premises in Banningham, being Mrs Bowles's expectation upon the decease of Anne Rump, widow, under the will (dated 21 May 1827, proved 9 Oct 1843) of WE Rump of Banningham, father of Mary-Anne. Endorsed office number 331; It is noted that the deed was acknowledged the same day by Mrs Bowles upon her examination in regard to its circumstances by W Repton and RWP (RW Parmeter).] 29 Feb 1856
      /6 Appointment by John Joseph Sexton, farmer, of Banningham of Stafford Baxter Somerville of 48 Lincoln's Inn Fields, as attorney to effect the recovery of debts owed by Eliza Hayne Nash, widow, of Aylsham, with covenant accordingly by Nash to pay Somerville the agreed sum.
      The deed records that on 12 August 1840 William Nash, farmer, of Aylsham and Eliza, his wife, made a conditional surrender of copyhold premises of the manor of Aylsham Wood to RW Parmeter, the surrender to be void if Nash paid Parmeter £300 plus interest, which money he owed Sexton. In addition, Nash owed Sexton's father John a further £100. Nash died intestate in 1849 and Sexton sued the widow in Chancery where agreement was reached on a sum to settle his claim on her. Sexton has received the sum from Somerville, to whom the aforesaid conditional surrender has been assigned as security for the recovery of the money. Parchment 1 May 1865.
      /7 Conveyance
    3. Thomas Sykes, gent of Briston, Thomas Hancock, wholesale grocer of Norwich and Francis Clowes, auctioneer of Norwich, the assignees of JG Woodcock, 2. the said John Gresham Woodcock, merchant, of Briston, 3. Barnard William Bowles, farmer, of Banningham and Mary-Anne his wife, 4. William Forster, gent, of Aylsham, by which, for £95 paid by Bowles to them, Woodcock and his assignees convey to Bowles a close of land called Lower Close at Banningham containing one acre, one rood and twenty perches, to be held in survivorship by Bowles and his wife and thereafter by Forster in trust for uses stipulated by Bowles. [The land is stated to have been bought by Bowles as Lot 5 at an auction sale in Norwich held 19 June 1869.] Parchment 23 Oct 1869
      /8 Inland Revenue form relating to succession duty paid by Miss Martha Coleby in respect of the will of Charles Coleby proved 22 July 1869. The property specified is a double cottage, yards and gardens at North Walsham (annual value £8-16-0) and a third share of freehold premises at Banningham (annual value £14 and worth £4-13-4 to her. 1869
      /9 Conveyance
  2. Miss Martha Coleby, spinster of Aylsham, 2. Louisa Blencowe Warnes, widow of Cathedral Close, Norwich, 3. James George Herbert Webb, gent, of Ditchingham, 4. Elizabeth Purdy, spinster, of Salhouse, 5. James Isaac Doughty, cordwainer of Blakeney 6. Barnard William Bowles, farmer of Banningham and Mary-Anne his wife, by which premises at Banningham (containing three acres and six perches and abutting on the south the road from Aylsham to North Walsham), title to a third of which is held by each of Coleby, Warnes and Doughty, are conveyed to Bowles and his wife.
    Coleby, Warnes and Doughty put the premises up for auction at the Black Boys, Aylsham, on 28 June 1870 and Bowles, offering £300, was the highest bidder. Doughty's £100 share was paid, at his direction, to Elizabeth Purdy. Parchment 23 Sept 1871
    /10 Copy admission, manor of Banningham, of Robert, John, Joseph and Israel Salmon, Phyllis Breeze, Frances Willemyte Platten, Mary Willimite Seadore, Joseph Willymot, Ann Wright, John Williment, Frances Farmer and Robert Willymot, devisees under the will of Joseph Covell dec'd, to premises in Banningham, as tenants in common, with copy acknowledgement of the freehold of certain freehold lands. Abuttals of the various premises are given [Proceedings before Francis Gostling Foster, deputy steward, at the Norwich office of Sir William Foster, Bt, chief steward, under an act of 4 & 5 Victoria for the commutation of certain manorial rights.] Parchment 1 Oct 1874
    /11 Deed of sale by Mary Willamote, widow, of 20 Crozier Street, Lambeth Surrey, William Wright, labourer of Sedgeford and Ann (nee Willymot) his wife, William Leggett also of 20 Crozier Street and Sarah his wife, John Willymot, labourer of Stanhoe, David Farmer, labourer of Sedgeford and Frances (nee Willymot) his wife, Robert Willymot, carter of Norwich, Robert Salmon, shoemaker of Stalham, John Salmon, farmer of Westhavie, Orleans County, New York State, USA, Joseph Salmon, farmer of Kenyonville, Orleans County, Robert Platten, farmer of Portland, Iona County, Michigan, USA and Frances Willemyte (nee Frances Willemyte Salmon) his wife, Franklin Seadore of Westhavie, , and Mary Willemyte (nee Mary Willemyte Salmon) his wife, and Israel Salmon, farmer of Knowlesville, Orleans County, New York State, devisees under the will of Joseph Covell dec'd, to Robert Palmer, farmer of Itteringham.
    For £1088 6s 8d, eleven twelfths of a farmhouse, farm premises and 34 acres and 39 perches of land (freehold and copyhold) in Banningham and Colby, formerly the property of Joseph Covell, late of Banningham. Includes a plan and table showing the premises to lie to the south and west of Bridge Road on the borders of Banningham and Colby.
    Joseph Covell made a will in 1855 (proved 1873) by which his heirs were in turn his wife Barbara, his brother John and his two cousins Joseph Wilmot (alias Willimite) of Stanhoe and Ann Salmon of Stalham. He outlived his wife and brother. The vendors are the devisees of the will.

Endorsed: conveyance by Phyllis Breeze of Knowlesville, Orleans County, New York State, USA, devisee under the will of Joseph Covell dec'd, to Robert Palmer, farmer, of Itteringham, deed of sale for £103 of her one twelfth part of the previously mentioned premises at Banningham and Colby, formerly the property of Joseph Covell, late of Banningham, 9 November 1876. [It is explained in this deed that Mrs Breeze was deserted by her husband John Breeze about 21 April 1869 in the USA, where she was legally separated from him and he was ruled to have no claim upon her property. Afterwards, in 1875, the British High Court of Justice confirmed that she alone had title to dispose of the said twelfth part and that her former husband had no claim whatsoever.] Parchment 5 Apr - 9 Nov 1876
/12 Annotated copy admission, manor of Banningham, of George Palmer, merchant of Great Yarmouth and William Forster, solicitor of Aylsham, in trust under the will of Robert Palmer, dec'd, to eleven individual twelfth parts of copyhold land in Banningham and also to the remaining twelfth part, with copy acknowledgement of the freehold of certain freehold lands. The specified premises were formerly held by Robert, John, Joseph and Israel Salmon, Phyllis Breeze, Frances Willemyte Platten, Mary Willimite Seadore, Ann Wright, John Williment, Frances Farmer, Robert Willymot, Mary Willimot and Sarah Leggett. Abuttals are given of eleven of the twelve parts. Parchment 10 Sept 1879
/13 Annotated copy admission, manor of Banningham, of George Palmer, merchant of Great Yarmouth and William Forster, solicitor of Aylsham, in trust under the will of Robert Palmer, dec'd, dated 5 March 1869 and proved 1878, to a piece of land of 30 perches (parcel of Rose Pightle and adjoining the road from Banningham Church to Tuttington on the north and land once John Rump's to the east and south). M Roche, steward of FH Windham. The land is stated to be the fifth allotment made to William Elden, dec'd, under the Erpingham, Colby, Banningham and Ingworth enclosure award. Parchment 10 Sept 1879
/14 Abstract of title to land at Banningham and Aylsham, reciting from 1817, being Lot 1 at an auction sale at the Norfolk Hotel, Norwich, 27 June 1863, purchased by Samuel Cubitt of Wickmere for £9730. Dwelling house and farm late Mary Soame Fowler with lands in Aylsham and Banningham, 203 acres (occupied by Turner and Frost). With plan annotated by W Forster re copyholds and leaseholds. 1884

Bundle 7

Papers re Gunton and Whitaker families of Matlaske 1786-1884
/1
Original probate parcel summary: lists papers relating to Gunton and Whitaker families 1730-1877 [not all survive here] nd [post 1877]
/2 Extract of will of Dennis Gunton of Matlaske gent. died 7 Aug 1786. Made 26 May 1785, proved 23 Sept 1786. His property in Matlaske, Plumstead, Town and Little Barningham left to Whitaker Robert Gunton; £200 and £30 annuity to Mrs Gunton, £1300 to Rachel Gunton; £1200 to Jane Gunton; £40 annuity to Henry Gunton; his estates in Wickmere, Aldborough and Calthorpe to John Gunton; his estate at Bodham late Bamets to Mary wife of John Fish with messuage late Whitakers and 3a land adj bought of Rev Mr Girdlestone; estate at Plumstead bought of Eldon to Rachel Gunton; estate at Plumstead bought of Bishop & Mack to Jane Gunton; Roundals House with pightle late in Parkers possession and furniture for the house to Mrs Gunton; £100 each at 21 yrs to four children of Jn Fish; poor of Matlaske £5, Wickmere £5 and Plumstead £2; residue between W R Gunton and Jn Gunton execs. UFP
in three pieces nd [post 1786]
/3 Probate of will and codicil of Henry Gunton of Matlaske gent. Made 10 Jan 1792. All estate in Matlaske, Plumstead, Wickmere and Town Barningham to my cousin Dennis Gunton jnr of Bodham; life annuity £80, £100 and interest of £500 to my mother Mary Gunton (her late husband Henry left the principal sum at her disposal by will); £100 to cousin Rose Gunton of Cley; £50 each to my cousins Richard, James and Mary, sons and daughter of John Fish of Itteringham; £20 to Frances Humphrey of Cley next sea; £20 to William Bayfield of Itteringham farmer; a 2 guinea gold ring each to Miss Mary Cubitt Miss Ann Cubitt and their mother Mrs Mary Cubitt of Calthorpe; a 2 guinea gold mourning ring each to aunts Rachel and Jane; poor of Matlaske 4 guineas in bread, of Plumstead 2 guineas in bread. Rest of stock, crops, money etc to cousin Dennis Gunton. Execs Mary Gunton and John Gay esq of Aldborough (£57 10s each); a 2 guinea gold ring to Aunt Mary Fish. Witnessed John Nurse, Simon Bunnett, C Worrell

Codicil 23 Jan 1792 another annuity of £20 to mother Mary and a yearly annuity of £100 to be charged on his property. And all the furniture that was his father's and all I have purchased since his death and all my plate and linen. Rest unbequeathed left to execs and 2 guuinea rings to each; and a further £50 to cousin Richard Fish as I know it was the intention of my late uncle Whitaker Gunton had he made a will; to John Gay of Aldborough a pipe of port wine now in my cellar which I bought of Mr Robert Colls. And to my mother my bay mare that I bought of Jn Leeds of Wolterton. Witness Simon Bunnett, James Sayer, Jn Parker.

Proved 7 Feb 1792. Mary Gunton widow sworn at Edgefield 21 Apr 1792 Parchment 1792
/4 Letter of receipt for £170 given to Mary Gunton by John Gay esq (the sum of £500 in hands of Messrs Kerrison) 25 Oct 1792
/5 Receipt from Frances Humphrey for £20 legacy paid by D Gunton jnr 13 Nov 1792
/6 Receipt from Mary Fish, Itteringham for £50 and Rose Gunton for £100 paid by D Gunton jnr. Witnessed John Fish 4 Apr 1793
/7 Receipt from James Fish, Itteringham for £50 from D Gunton 11 Apr 1793
/8 Receipt from Wm Bayfield [mark], Itteringham for £20 from D Gunton. Witnessed Jn Fish. 24 Jun 1793
/9 Receipt from R Fish, Itteringham for £50 from D Gunton. 1 Nov 1793
/10 Receipt from R Fish, Itteringham for £50 from D Gunton. 1 Nov 1793
/11 Account of bonds and notes of Dennis Gunton (with Rbt Parmeter snr, T Dix, Thos Oaks, Jn Skilton et al) 1776-1793. 'A book in the shop desk contains further particulars'. 1793
/12 Draft will of Mary Gunton, with many alterations 1827
/13 Copy will of Mary Gunton of Wickmere widow, d 8 Mar 1831. Made 4 May 1827. Recites will of Henry Gunton. The sum of £500 now appointed to Dennis Gunton; to neighbours and relatives Rachel and Jane Gunton of Wickmere £20 each; to Richard Fish of Blickling gent and Dennis Gunton £50 each; all furniture etc to children and grandson of her late sister (Chas West, London, Wm Ogle West, Holland, Thos West, Yorks, Elizabeth Torin and Sophia West both of Kelvedon Essex; and Charles Jn West of Norwich gent grandson) Exec Dennis Gunton. Witness: Wm Repton, Barnabas Davison. Proved 23 March 1831. Fred Roe and Henry Mileham clerks to Mr Repton. 1831
/14 Bill of account of Dennis Gunton exec of Mary Gunton (value of estate £1188). Signed off by Charles, Thomas and Wm O West, Sophia now wife of Joseph Baxendale esq. Nd [1831]
/15 Rough account of Mary Gunton's executorship; notes that Elizabeth Torin died before Mary. Nd [1831]
/16 Indenture of release of Mary Gunton's accounts between Chas West of Walworth gent, W O West of Streatham Hill esq, Thos West of Sheffield common brewer, Joseph Baxendale and Sophia of Kelvedon esq, Chas Jn West of Norwich gent with Dennis Gunton of Matlaske esq. 26 Nov 1831
/17 Copy of will of Rachel Gunton of Wickmere spinster. Made 9 July 1829.
Execs sister Jane Gunton and nephew Richard Fish of Blickling gent. Property in Plumstead left to Jane for life then Dennis Gunton; interest from the £500 to Jane then the sum to John son of her niece Mary wife of Robert Wegg; £200 to children of late niece Rose wife of Rev Robert Norris; £50 to John Humphrey esq late of Royal Marines now Vol Corps Ireland. Poor of Plumstead, Wickmere and Matlaske £5 each; Aldborough £5 in bread. Residue to sister. Witness: Barnabas Davison R W Parmeter and George Roe. Examined 20 Aug 1830 by Geo Roe clerk to Copeman & Parmeter Aylsham. 1830
/18-19 Probate of will of Rachel Gunton and bill of expenses £64 addressed to Copeman & Parmeter Aylsham. 24 Aug 1830
/20 Copy will of Jane Gunton of Wickmere spinster. Made 9 July 1829. All to sister Rachel for life then to nephew Dennis Gunton. Execs sister Rachel and nephew Richard Fish of Blickling gent. The £500 goes in part to John son of niece Mary wife of Robert Wegg, £200 part to children of Rose Norris and £50 part to cousin Jn Humphrey esq late of Royal Marines. Poor bequests as /17 Remainder to nephew Richard Fish. Witness same as /17. 8 May 1832
/21-22 Probate of will of Jane Gunton and covering letter from Thos Blake of Doctors Commons to Messrs Copeman & Parmeter. Parchment 9 May 1832
/23 Note re sale of invested stock for Richard Fish as exec of Rachel and Jane Gunton. 8 Jan 1833
/24 Letters of admin for Elizabeth Gunton of Matlaske widow leaving no children or parents. Estate under £300 to her sister Mary Newstead of Matlaske. Parchment 10 Dec 1842
/25 Annotated draft conveyance 1. Robert Marsham esq of Stratton Strawless 2. John Thruston Mott esq, of Barningham and Sophia (nee Partridge) his wife, 3. Dennis Whitaker Gunton esq of Gunton, in connection with the exchange of lands at Town Barningham, Matlaske and Plumstead, settled under the marriage settlement of JTM and Sophia Mott of 15 February 1808, for other lands of DW Gunton. Part only, pages 7-24 not being present. By this deed it seems that Gunton was to release his premises and Marsham, as trustee of the settlement, void the uses, upon the premises given in exchange. With wrapper from Repton & Scott of Aylsham. 1846
/26 Copy will and codicil of Mrs Frances Mary Gunton of Matlaske Hall widow of Dennis Whitaker Gunton esq. Made 2 May 1865, codicil 4 Aug 1868. Died in London 19 Oct 1869. Proved 11 Dec 1869. All property received from husband to brother-in-law Rev John Gunton. Other property to use Rev Thos Jn Gordon Marsham of Saxlingham; legacies £100 to Louisa Winn Methold, £100 to Frances Gunton, £100 to George Gunton, £200 to Mary Ann Cattley and £200 to her daughter Mary Frances Cattley, £100 to Frances wife of Benjamin Perrone esq, £80 to Mary Riches, £50 to my butler Samuel Bown als Bowen and an annuity of £100 charged on Matlaske farm ; year's salary to any serving servants; my jewels to sister Cecilia Rachel wife of Rev Henry Dugmore [of Beachamwell] her executor; other family members mentioned. Codicil gives Barnes a year's wages and burial instructions. 1869
/27 Copy receipt for 6th share of £2000 re Rev J W Methold decd. Acknowledged by Rev John Gunton of Marsham (administrator of will of Henry Gunton late captain in HM 50th Regiment). From 29 Nov 1830 settlement on marriage of Jn Wm Methold and Louisa Winn Gunton . 1884
/28 Pedigree of Dennis Gunton esq (d 1785) for the Matlaske and Wickmere estates Nd
/29 Pedigree of Henry Gunton and Mrs West's children. Addressed to Wm Repton solicitor Aylsham. Nd

Results 1 to 15 of 260748