Stenton Family - University of Reading€¦ · Special Collections Service Library ©University of...
Transcript of Stenton Family - University of Reading€¦ · Special Collections Service Library ©University of...
vis04njf Section name
©University of Reading 2014 Friday 5 December 2014 Page 1
Stenton Family
RUL MS 950
Handlist
1 Correspondence
2 Accounts
3 Catalogues
4 Certificates
5 Commissions
6 Leases and other deeds
7 Wills
8 Sundry papers
1 Correspondence
1 Family and personal 1681-1921
1-18 Undated letters addressed chiefly to Henry C Stenton c.1870
19-20 Richard Eustis to William Wyld 9 June 1681, Covent Garden
23-24 R B to Michael 25 June 1774
25-30 S Monson to Henry Stenton 23 March 1813, Newark
31-32 Eliza Stenton to Messrs Smith and Hodkinson 26 August 1814, Matlock
33-36 S C Monson to Henry Stenton 28 December 1815, Newark
37-38 Henry Stenton to S C Monson 9 January 1816, Southwell
39-42 A S Dyson to Henry Stenton 25 August 1819, Clapham
43-46 W Taylor to Henry Stenton 27 September 1821, Radcliff
47-50 Boileau to Henry Stenton 23 January 1825, Carnarvon
51-54 Evelyn Falkner to Robert Kelham 26 April 1827, Southwell
55-56 J S Cooper Gardiner 15 December 1831, Thurgarton
Library Special Collections Service
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 2
57-59 E Stenton to Thomas Jackson 12 November 1832, Southwell
60-61 J F Stenton to Messrs. Read, Frewing and Co. 24 July 1835, Bombay
62-63 George Bellany to Henry C Stenton 15 December 1836, Southwell
64-67 W Taylor to Henry Stenton 1837
68-71 George Bellany to Henry Stenton 1 June 1837, Southwell
72-74 R Sutton to Henry Stenton 4 June 1837, Lincoln
75-76 George Yerbury to Henry Stenton 28 July 1843, St James’ Palace
77-78 George Yerbury to Henry Stenton 23 July 1844, St James’ Palace
79-81 Thomas A Scott to Henry C Stenton 24 April 1855, Derby
82-89 Emma Stenton-Dozey to Fanny 6 March 1859, Calcutta
90-92 George Stover to Henry Stenton 9 January 1870, Bingham
93 C Lincoln to Henry C Stenton 12 December 1874, Lincoln
94-95 C Lincoln to Henry C Stenton 27 August 1875, Whitley
96-98 C Lincoln to Henry C Stenton 17 September 1875, Lincoln
99-101 C Lincoln to Henry C Stenton 15 September 1875, Lincoln
102-105 C Lincoln to Henry C Stenton 9 October 1875, Lincoln
106-107 C Lincoln to Henry C Stenton 3 December 1875, Lincoln
108 C Lincoln to Henry C Stenton 13 January 1876, Lincoln
109-112 C Lincoln to Henry C Stenton 11 April 1876, Lincoln
113-114 W Warrand to Henry C Stenton 12 August 1876, Aldershot
115-117 G D Wilkins to Henry S Stenton 14 August 1876, Perth
118 Marianne Milward to Henry S Stenton 16 August 1876, Southwell
119 John Johnson to Henry C Stenton 18 August 1876
120 Edward H Wilkins to Henry C Stenton 18 August 1876, London
121-122 Lonita Shirbrooke to Henry C Stenton 21 August 1876, Southwell
123-126 E W Garrow to Henry C Stenton 19 August 1876, Ollerton
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 3
127-128 Alicia Falkner to Henry C Stenton 21 August 1876, Southwell
129 H A Rolfe to Henry C Stenton 28 August 1876, Kensington
130 Caroline Hole to Henry C Stenton 29 August 1876, Newark
131-132 John James Barrow to Henry C Stenton 29 August 1876, Tunbridge Wells
133-134 M A Boddiam Whitmore to Henry C Stenton 1 September 1876, Kirklington
135 Charles Seely to Henry C Stenton 5 September 1876, Nottingham
136-137 B Mildyard to Henry C Stenton 6 September 1876, Newark
138-140 Thomas Earp to Henry C Stenton 11 September 1876, Newark
141-142 Manvers to Henry C Stenton 14 September 1876, Nottingham
143-145 S B Bristowe to Henry C Stenton 16 September 1876, Twickenham
146-147 N Whinson to Henry C Stenton 17 September 1876, Louth
148 R Lister to Henry C Stenton 19 September 1876, Bingham
149-150 Charles Stover to Henry C Stenton 18 September 1876, Lowdham
151-152 W Beckett to Dawson to Henry C Stenton 25 September 1876, Nawton
153-155 Samuel Reay to Henry C Stenton 30 September 1876, Newark
156 J Vere to Henry C Stenton 8 November 1876, Carlton on Trent
157 A M Franklin to Henry C Stenton 9 November 1876, Nottingham
158-161 B B Wylde to Henry C Stenton 9 November 1876, Nottingham
162-165 S S Warrand to Garbett 12 May 1879, Westthorpe
166-167 S S Warrand to Henry C Stenton 14 May 1879, Westthorpe
168-171 C to Kate 18 April 1881, Calcutta
172 Richard Hadfield to Henry C Stenton 14 January 1883, Southwell
173-176 Thomas Daft to Henry C Stenton 27 April 1885, Southwell
177-180 Richard Henry Stenton to Henry C Stenton 14 August 1885, Scarborough
181-183 C W F to Doris Mary Stenton 24 December 1921
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 4
2 Accounts
1 Commission and subsidy roll for Bassetlaw, co. Notts 21 May 1558
2 Receipt for subsidies paid in the hundreds of Bingham, Broxtowe and
Rushcliffe, co. Notts 1559
3 Receipt for subsidies paid in the wapentakes of Bassetlaw and Newark, co.
Notts 1566
4 Receipt for subsidies paid in the wapentakes of bBingham, Broxtowe,
Rushcliffe, Thurgarton, Leigh and Newark and the hundred of Bassetlaw, co.
Notts 1566
5 Commission for subsidies paid in the wapentakes of Bingham, Broztow,
Rushcliffe, Thurgarton, Leigh and Newark and the hundred of Bassetlaw, co.
Notts 1566
6 Receipt: £90: 11: 5 from Thomas Kinveton of Derby, William Saville of
Bakewell, co. Derby and Henry Buxton of Alport, co. Derby acknowledged by
Richard Buxton of Brassington, co. Derby under the will of Richard Buxton 12
January 1634. Signed: Richard Buxton. Sealed
7 Receipt: £2100 from George Savile acknowledged by Sir William Gardiner of
London 27 October 1662. Signed: William Gardiner. Sealed
8 Receipts: various sums paid as fee farm rents in co. Nottingham, acknowledge
dby Jonathan Burrowes 26 October 1672
9 Executorship and trust account of Richard Stenton of Southwell, co.
Nottingham April 1806 - April 1807
10 Receipt: £4: 5s acknowledged by George Hill from Richard Stenton as ground
rent payable to the Earl of Bath 14 August 1751
11 Account of Messrs. Hodgkinson and Barrow for legal services provided for
trustees acting under the will of Richard Stenton 1813
12 Receipt: £10: 8 acknowledged by William Baily from the trustees of Richard
Stenton 6 April 1814
13 Receipt: £81: 10 acknowledged by Mary Ann Stenton as the balance of a
legacy 9 May 1814
14 Receipt: £1: 2: 8 acknowledged by James Nicholson from the heirs of the late
Richard Stenton as rent due 31 May 1814
15 Account for building work done for Mrs Stenton 21 June 1814
16 Receipt: a legacy of £700 from the estate of Richard Stenton of Southwell, co.
Nottingham, acknowledged by Mary Ann Stenton 25 June 1814
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 5
17 Receipt: £57: 16: 6 acknowledged by Hodgkinson and Barrow from the
trustees of Richard Stenton 15 August 1814
18 Account and valuation of the personal estate of Richard Stenton of Southwell,
co. Notts 19 August 1814
19 Receipt: £200 acknowledged by Harriet Stenton from the trustees of Richard
Stenton 26 August 1813
20 Account of legacy duly payable on the estate of Richard Stenton of Southwell,
co. Nottingham 6 September 1814
21 Account and valuation of the personal estate of Emma Stenton of Southwell,
co. Notts 10 November 1814
22 Receipt: £597: 12: 6 acknowledged by William Baily from Thomas Jackson and
Christopher Briggs for the purchase of Navy 5 per cent annuitites 3 August
1819
23 Receipt: £500: 5s acknowledged by William Baily from Thomas Jackson and
Christopher Briggs for the purchase of consolidated 3 per cent annuities 18
November 1823
24 Bill and receipt for cast hay racks supplied by Thomas Wilson to Rev. McCane
December 1826
25 Bill and receipt for timber supplied by T. Huddlestone and Son to J. Battle 10
January 1827
26 Broker’s note for the purchase of stock by Thomas Jackson and Christopher
Briggs 22 June 1829
27 Account book containing account for repairs at ‘Hill house’ c.1850
28 Account of Thomas Jackson with James Robinson 13 November 1832
29 Rental of the Staunton Estate and glebe land at Kilvington and Staunton, co.
Nottingham and Long Bennington, co. Lincoln 23 April 1867
30 Account of W.G. Patchett in account with H.C. Stenton 26 June 1880
31 Account of W.G. Patchett in account with H.C. Stenton 25 September 1880
32 Bill for Rape dust and bone meal supplied by J.C. Doughty and son to Henry C
Stenton October 1882
33 Statement of account of W.G. Patchett in account with Henry C Stenton 30
December 1882
34 Statement of account of W.G. Patchett in account with Henry C Stenton 7
December 1883
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 6
35 Receipt: £20: 11: 3 acknowledged by Thomas H. Maudslay from Henry C
Stenton 29 September 1884
36 Account of W.G. Patchett in account with H.C. Stenton 18 December 1884
3 Catalogues
1 Sale catalogue of property in Westminster 23 December 1813
2 Sale catalogue of properties in Southwell, Halam and Edingley, co.
Nottingham 5 August 1823
3 Sale catalogue of plots of land in Southwell and Halloughton, co. Nottingham
29 September 1859
4 Certificates
1 Certificate of appointment of Thomas Gilbert as a priest by William, Bishop of
Ely 21 May 1716. Signed. Sealed
2 Certificate of appointment of Thomas Gilbert as a priest by William, Bishop of
Ely 27 May 1716. Signed. Sealed
3 Certificate of the declaration of assent of Thomas Gilbert, rector of
Boylestone, co. Derby, to the Book of Common Prayer 1 July 1716. Signed: W.
Bladon; William Chelliner; Charles Allsopp; John Sleter; C.D. Denham. Sealed
4 Certificate of appointment of Gilbert Hall as a priest by Edmund, Bishop of
Lincoln 23 September 1716. Signed. Sealed
6 Certificate issued by the Prerogative Court of York to John Ella of Everton, co.
Nottingham for the tuition of Elizabeth Judson Cawdron 24 June 1786. Sealed
7 Certificate relating to a deed signed by Elizabeth Fowler 9 April 1850
5 Commission
1 Appointment of Henry Duke of Rutland, Sir John Byron, Sir Nicholas Shelley,
Sir George Poynt, Sir John Chaworth as assessors for a subsidy levied in
Broxtowe, Bingham and Rushcliffe, co. Notts 21 May 1599
2 Appointment of Henry Gilbert of Lockoe as Deputy Lieutenant of co. Derby 28
December 1711
3 Appointment of John Gilbert Cooper as Sheriff of Nottingham 21 December
1738
4 Letters patent appointing Robert Wylde as a Second Lieutenant in the
Regiment of Light Infantry 15 October 1759
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 7
5 Letters patent appointing Robert Wylde as a Second Lieutenant in the 85th
Regiment of Foot 23 October 1760. Signed: W. Pitt; George R. Sealed
6 Letters patent appointing Robert Wylde as lieutenant in the 85th Regiment of
Foot 12 February 1762
7 Letters patent appointing Robert Wylde as a lieutenant in the 36th Regiment
of Foot 25 December 1770
8 Appointment of Henry Cawdron Stenton of Southwell, co. Nottingham as a
Commissioner for oaths 16 November 1839
9 Appointment of Henry Cawdron Stenton of Southwell, co. Nottingham, as
‘one of the Perpetual Commissioners for taking the acknowledgement of
Deeds, to be executed by married women, under the Act passed for the
Abolition of Fines and Recoveries, and for the substitution of more simple
modes of Assurance’ 19 August 1845
6 Leases and other deeds
1 Bond: Nicholas Stirley of Lindby, co. Notts, to James Savage for £40: 4 October
1524. Sealed
2 Marriage settlement: John Byrd of Nether Locko, co. Derby to William Coke of
Turfley, co. Derby, Richard Coke, Francis Coke, John Coke (his sons) and
Elizabeth Coke (his daughter). Land in Nether Locko, co. Derby.
Consideration a marriage between John Byrd and Elizabeth Coke 10 January
1553. Signed John Byrd. Sealed
3 Bond: William Wylde of Mansfield, co. Nottingham to their majesties Phillip
and Mary. For £640 19 May 1558
4 Conveyance: John Greaves of Beeley, co. Derby and Edward Ceyne of Beeley,
co. Derby to John Held of Beeley, co. Derby. The ninth part of the manor of
Beeley, co. Derby. Rent £1: 2: 3: 10 September 1560 . No signature. Seals
missing
5 Fine: between Robert Cowper, John Helde, Henry and Robert Wrycht,
plaintiffs and John Greaves and Robert Beane, deforceants. Land in Beeley, co.
Derby 20 January 1566
6 Mortgage: Humfrey Columbell of Nettleworth, co. Nottingham to John Pott of
co. Chester. Stancliffe Hall, Beeley, co. Derby. Consideration £100 and rent of
£4: 6: 8, 20 July 1574
7 William Byrd of Nether Locko, co. Derby to William Gilbert of Sileby, co.
Leicester. The mansion house of Nether Locko, co. Derby. Consideration
£650 2 July 1576. Signed: William Birde. Seal missing
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 8
8 Release: William Byrd of Locko, co. Derby to William Gilbert of Sileby, co.
Leicester. Land in Locko, co. Derby 25 May 1583. Signed: William Byrd
9 Lease for 7 years: Richard Lockett of Ockbrooke, co. Derby to Richard
Pendilbury of Southgrange, co. Derby. Land in Ockbrooke, co. Derby.
Consideration £7 23 October 1585
10 Feoffment: William Gilbert of Sileby, co. Leicester to Thomas Gilbert (his son)
of Sileby, co. Leicester. Land at Nether Locko, co. Derby 6 April 1590. Signed:
William Gilbert. Sealed
11 Marriage settlement: Edward Maynwaring of Whitmore, co. Stafford to John
Brett of Keele, co. Stafford. Land in Knutton and Dimsdale, co. Stafford.
Consideration a marriage between John Brett and Marie Maynwaring and
£200 paid to John Brett by Edward Maynwaring 12 December 1594. Signed:
John Brett. Seal missing
12 Marriage settlement: Edward Manwaring of Whitmore, co. Stafford to John
Brett of Keele, co. Stafford. Land in Knutton and Dimsdale, co. Stafford.
Consideration a marriage between John Brett and Marie Manwaring and £200
12 December 1594. Signed Edward Manwaring
13 Marriage settlement: Thomas Gilbert of Nether Locko, co. Derby to Henry
Beaumont of Coleorton, co. Leicester and Mathew Saunders of Sharkton, co.
Leicester. The manor of Nether Locko, co. Derby. Consideration a marriage
between Thomas Gilbert and Francis Saunders 9 May 1597. Signed: Thomas
Gilbert. Seal missing
14 Exemplification of a recovery: William Beane versus Edward Beane. Land in
Beeley, co. Derby 27 January 1608
15 Lease for 21 years: Thomas Taberer of Derby to Thomas Oakedale of Derby
and Joan (his wife). A cottage in Derby. Rent £1: 5 per annum 3 February
1609. Signed: the mark of Thomas Oakedale; Joan Oakedale. Seals missing
16 Exemplification of a recovery: Edward Chard of Fawley, co. Bucks and Robert
Fawcett of London. Land in Hurley, co. Berks. Rent? £10: 13: 4 per annum 22
July 1609
17 Enfeoffment: Richard Fletcher of Derby to Christopher Cundy of Derby and
Andrew Needham of Derby. Land in Derby. Consideration £9: 10: 8 January
1615. Signed: Richard Fletcher. Sealed
18 Deed of grant: John Greaves the elder of Beeley, co. Derby, Rowland Mason of
Rowsley Hall, co. Derby and William Norman of Beeley, co. Derby. The
manor of Beeley, co. Derby 20 September 1616. Signed: John Greaves. Sealed
19 Marriage settlement: John Greaves of Beeley, co. Derby to John Greaves of
Woodhouse, co. Derby (his son). Property in Beeley, co. Derby, to be assigned
to Rowland Mason of Rowsley Hall, co. Derby and William Norman of Derby.
Consideration £100 20 September 1616. Signed: John Greaves. Sealed
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 9
20 Enfeoffment: Christopher Dendy of Derby to Andrew Nodham of Derby. Land
in Derby. Consideration £4 9 February 1619. No signature or seal
21 Bond: Richard Goodwyn of Monyash, co. Derby to Rudolph Brown of
Monyash, co. Derby. For £40 19 February 1622
22 Bond: Thomas Frost of Monyash, co. Derby to William Frost (his brother). For
£40 16 July 1629. Signed Thomas Russell. Sealed
23 Bond: Richard James of Wardlow, co. Derby to Christopher James of Wardlow,
co. Derby. For £17 5 October 1629
24 Counterpart bargain and sale: John Greaves of Woodhouse, co. Derby, Richard
Greaves of Birchover, co. Derby and George Greaves to Grace Manners of
Bagworth Park, co. Leicester. Land in Beeley, co. Derby. Consideration £1100
18 January 1639. Signed: Grace Manners. Seal missing
25 Lease for 1000 years: John Greaves of Woodhouse, co. Derby, Richard Greaves
of Birchover, co. Derby and George Greaves to Grace Manners of Bagworth
Park, co. Leicester. Land in Beeley, co. Derby Consideration £1100 18 January
1639. Signed: John Greaves; Richard Greaves. Seals missing
26 Lease for 5 years: Grace Manners of Bagworth, co. Leicester to John Greaves of
Woodhouse, co. Derby, Richard Greaves of Birchover, co. Derby and George
Greaves. Land in Beeley, co. Derby. Rent £70 per annum 19 January 1639.
Signed: Grace Manners. Sealed
27 Power of attorney: Thomas Bond of Ogbourne St. George, co. Wilts to Thomas
Wigley of Tickington co. Warwick. For the conveyance of lands in co.
Warwick belonging to the Earl of Leicester 16 December 1639
28 Marriage settlement: Marie Brett of Dimsdale, co. Stafford, Nicholas Burk of
?Atlowe, co. Derby and Edward Mainwaring the younger of Whitmore, co.
Derby, Thomas Alsopp of Slateley, co. Warwick, John Bucklie of Stanlow, co.
Stafford and Roger Jackson of Ashburn, co. Derby. Dimsdale Hall, and other
property in co. Stafford. Consideration marriage between Edward Brett and
Grace Burk 18 March 1641. Signed: Mary Brett. Seal missing
29 Marriage settlement: Marie Brett of Dimsdale, co. Stafford, Nicholas Burt of
?Atlowe, co. Derby and Edward Manwaring the younger of Whitmore, co.
Stafford, Thomas Alsopp of Slateley, co. Warwick, John Bucklie of Stanlow, co.
Stafford and Roger Jackson of Ashburn, co. Derby. Property in Dimsdale, co.
Stafford. Consideration a marriage between Edward Brett and Grace Burt 18
March 1641. Signed Mary Brett; E. Manwaring; Thomas Allsop. Seals missing
30 Marriage settlement: Marie Brett of Dimsdale, co. Stafford and Edward Brett,
Nicholas Burk of Atlowe, co. Derby and Grace Burk, Roger Burk of Casturne,
co. Stafford and John Mainwaring of Stoke on Trent, co. Stafford. Dimsdale
Hall and other property in co. Stafford. Consideration £1600 and a marriage
between Marie Brett and Nicholas Burk 24 March 1641. Signed: the mark of
Mary Brett; Edward Brett; Roger Burk; J. Mainwaring. Seals missing
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 10
31 Bond: Richard Greaves and George Greaves of Hill Copp, Co. Derby and John
Greaves of Beeley, co. Derby and William Greaves of Tidwall, co. Derby to
Edward Bradsham of Stanton, co. Derby. For £48 8 February 1647. Signed:
Richard Greaves; George Greaves; John Greaves; William Greaves. Sealed
32 Lease for 100 years: John Greaves of Beeley, co. Derby to John Bromhead of
Dubnell, co. Derby. Property in Beeley, co. Derby. Consideration £100 and
rent 3s. 4d. per annum 16 April 1647. Signed: John Greaves. Seal missing
33 Defeazance: Grace Manners of Bagworth Park, co. Leics to Christopher Gordon
of Baslow, co. Derby and John Greaves and Richard Greaves of Greaves, co.
Derby, George Greaves, Richard Slack, John Woodhouse, John Taylor, William
Keeling and Robert Bromhead. Land in Beeley and Bakewell, co. Derby.
Consideration £235 and various other sums 7 December 1647. Signed. Sealed
34 Mortgage for 1000 years: John Greaves of Beeley, co. Derby to Barnard Wells
of Holmehall, co. Derby. Land in Beeley, co. Derby. Consideration £200 27
September 1648. Signed: John Greaves. Sealed
35 Fine: between Mary Scott, plaintiff and John Greaves and George Greaves,
deforceants. Land in Beeley, co. Notts 2 February 1649
36 Bargain and sale: John Greaves of Beeley, co. Derby and George Greaves of
Greaves, co. Derby to Mary Scott of Hackney co. Middlesex. The manor of
Beeley, co. Derby. Consideration £500 8 March 1649. Signed: John Greaves;
George Greaves. Sealed
37 Agreement of partnership: William Milner of Birchover, co. Derby and John
Gisbourne of Derby, to be partners in Birchover Mill, Birchover, co. Derby 1
September 1649. Signed: John Gisbourne. Sealed
38 Power of attorney: Ann Holbourne of St Giles, co. Middlesex to Thomas
Wiggley of Long Itchington, co. Warwick. For the conveyance of various
properties in co. Warwick 24 March 1652. Signed: Ann Holbourne. Sealed
39 Lease for 3 months: John Greaves of Woodhouse, co. Derby to Cromwell
Meverell of Tiddeswall, co. Derby. Higgett Fields, Beeley, co. Derby.
Consideration five shillings 1 May 1652. Signed: John Greaves. Seal missing
40 Enfeoffment: John Greaves of Woodhouse, co. Derby to Cromwell Meverell of
Tiddeswall, co. Derby. Property in Beeley, co. Derby 3 May 1652. Signed: John
Greaves. Sealed
41 Release: Henry Marten of Beckett, co. Berks, Sir John Pettws of Cheston Hall,
co. Suffolk and John Loder of Grays Inn, co. Middlesex to William Wetton of
Covent Garden, co. Middlesex. The manor of Hartington, co. Derby.
Consideration £750 14 February 1653. Signed: Henry Marten; John Pettws;
John Loder. Sealed
42 Marriage settlement: Anthony Holme of Beeley, co. Derby to John Dale of
Sheffield, co. York and Raph Heath of Brampton, co. Derby. Land in Beeley,
co. Derby. Consideration a marriage between John and Dorothy Holme 22
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 11
June 1653. Signed: the mark of Anthony Holme. Signed: the mark of
Anthony Holme. Seal missing
43 Counterpart lease for one year: Henry Marten of Beckett, co. Berks and
William Wetton of Covent Garden, co. Middlesez to Richard Blakewall of
Hackney, co. Middlesex, Clement Oxenbridge of London and Charles
Edmonds of the Inner Temple, London. The manor of Hartington, co. Derby.
Consideration five shillings 23 March 1654. Signed: Richard Blackewall;
Clement Oxenbridge; Charles Edmonds. Sealed
44 Assignment of a mortgage for 2000 years: William Wylde of the Inner
Temple, London to George Savill of Bakewell, co. Derby. One ninth of the
manor of Beeley, co. Derby. Consideration £850 18 February 1655. Signed:
W. Wylde. Sealed
45 Lease for 21 years: Gabriel Whistler of Barward Inn, London to William
Harrison of Hartington, co. Derby. Parkhouse Farm, Hartington, co. Derby.
Rent £20 per annum 22 February 1655. Signed: William Harrison. Sealed
46 Deed to lead uses of a fine: James Ashton of Middleton, co. Derby and
Elizabeth (his wife) to John Tonnycliffe of Beeley, co. Derby. Land in Beeley,
co. Derby 8 march 1655. Signed: James Ashton; Elizabeth Ashton. Seals
missing
47 Lease for 99 years: Charles Cotton the younger of Burroughs Ash, co. Derby to
Thomas Wandall of London. Land in Spondon, co. Derby. Consideration £300
2 July 1655. Signed: Charles Cotton. Sealed
48 Power of attorney: Edward Mainwaring of Whitmore, co. Stafford and John
Buckley of Stanlow, co. Stafford to John Brett of Chester, Thomas Burslam of
Newcastle under Lyme, co. Stafford, John Padson. For the collection of rents
payable by Mary Brett on lands in Dimsdale, co. Stafford 30 July 1656. Signed
E. Mainwaring; John Buckley. Sealed
49 Counterpart guarantee: Robert Eyre of Highlowe, co. Derby to Robert
Gardiner of London. Property in Beeley, co. Nottingham 5 January 1657.
Signed: Robert Gardiner. Seal missing
50 Conveyance: Robert Eyre of Highlowe, co. Derby to Robert Gardiner of the
Middle Temple, London. Land in Beeley, Co. Derby 5 January 1657. Signed:
Robert Eyre. Seal missing
51 Bargain and sale: Mary Scott of Hackney, co. Middlesex to Robert Gardiner of
the Middle Temple, London. Manor of Beeley, co. Derby. Consideration £230
20 January 1657. Signature and seal missing
52 Conveyance: Mary Scott of Hackney, co. Middlesex to Robert Gardiner of the
Middle Temple, London, property in Beeley, co. Derby 20 January 1657.
Signed: Mary Scott. Seal missing
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 12
53 Power of attorney: Mary Scott of Hackney, co. Middlesex to Robert Gardiner of
the Middle Temple, London, for the recovery of a debt of £1000 20 January
1657. Signed: the mark of Mary Scott. Sealed
54 Conveyance: Francis Gregg of Clements Inn, co. Middlesex and George Savile
of Bakewell, co. Derby to William Savile and elder of Bakewell, co. Derby.
Land in Beeley, co. Derby. Consideration ten shillings 12 August 1657.
Signed: Francis Gregg; George Savile. Seal missing
55 Conveyance: Francis Gregg of Clements Inn, co. Middlesex and George Savile
of Bakewell, co. Derby to William Savile the elder of Bakewell, co. Derby.
Land in Beeley, co. Derby. Consideration ten shillings 12 August 1657.
Signed: Francis Gregg; George Savile. Seal missing
56 Assignment of a lease for 99 years: Ralph Whistler of London to Gabriel
Whistler. Park House Farm, Hartington, co. Derby. Consideration five
shillings 10 June 1658. Signed: Ralph Whistler
57 Bargain and sale: John Lovelace of Hurley to James Heron of Abingdon, co.
Berks and James (his son). The manors of Hartington, co. Derby and
Leominster, co. Hereford. Consideration £700 18 October 1658. Signed:
Lovelace. Sealed
58 Lease for three months: Henry Marten of Longworth, co. Berks to Phillip Cery
of Osmaston, co. Derby and Henry Dagworth of Bakewell, co. Derby. The
manor of Hartington, co. Derby. Consideration five shillings 4 May 1659.
Signed. Sealed
59 Assignment of a lease for 99 years: Gabriel Whistler of Barnard Inn, London to
George Savile of Bakewell, co. Derby. Parkhouse Farm, Hartington, co. Derby.
Consideration £140 17 May 1659. Signed: Gabriel Whistler. Sealed
60 Lease for 21 years: Philip Cory of Derby and Henry Bagworth of Bakewell to
Richard Bessocke of Hollins, co. Stafford and Francis Higginbotham of
Longnor, co. Stafford. The right to dig coal on the waste ground in the manor
of Hartington, co. Derby. Consideration the value of every tenth load
extracted 16 August 1659. No signature, no seal
61 Lease for 99 years: Grace Brett of Dimsdale, co. Stafford to Nicholas Hurt of
Castonne, co. Stafford, Edward Mainwaring the younger of Whitmore, co.
Stafford, George Alsopp of Slateley, co. Warwick and John Butterton of
Butterton, co. Stafford. Dimsdale Hall, Woolstanton, co. Stafford 10
September 1659. Signed: Nicholas hurt; George Alsopp. Seals missing
62 Assignment : George Savile of Bakewell, co. Derby to Alice Heathcote of
Burton, co. Derby. Whattfordlowe Farm and other farms in Hartington, co.
Derby. Consideration forty shillings 29 September 1659. No signature, seals
missing
63 Release: Phillippe Cory of Derby and Henry Bagworth of Bakewell, co. Derby
to Michael Heathcote of Buxton, co. Derby. Land in Hartington, co. Derby.
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 13
Consideration £340 14 November 1659. Signed: Michael Heathcott. Seal
missing
64 Lease for one year: Francis Needham of Longstone, co. Derby to William
Saville of Bakewell, co. Derby. Farm cottages in Derby. Consideration five
shillings 11 October 1660. Signed: Francis Needham. Seal missing
65 Bargain and sale: William Ashton of Wyerston, co. Derby and Ann (his wife) to
Lawrence Bennett of Sutton, co. Chester. Part of the manor of Beeley, co.
Derby. Consideration £200 7 November 1660. Signed: William Ashton.
Sealed
66 Bargain and sale: Richard Brooke of Locko, co. Derby, Phillipp Gery of
Osmaston and Thomas Bowes of Spondon, co. Derby to William Fox of
Spondon, co. Derby. Land in Spondon, co. Derby. Consideration fifty five
shillings 4 May [1661]. Signed: Richard Brooke; Phillipp Gery; Thomas Bowes
67 Release: Sir William Gardiner of London to George Savile of Bakewell, co.
Derby. The manor of Beeley, co. Derby. Consideration not stated 1 July 1661.
Signed: William Gardiner. Seal missing
68 Release: Lawrence Bennett of Sutton, co. Chester to John Tonycliffe of Beeley,
co. Derby. Part of the manor of Beeley, co. Derby. Consideration not stated
20 November 1661. Signed: Lawrence Bennett. Sealed
69 Assignment of a judgement: Francis Williamson of the Inner Temple, London
and Francis Gregg of Clements Inn, co. Middlesex to John Bradborne and
William Turbill of the Middle Temple, London and Thomas Collett of Chelsea,
co. Middlesex 6 January 1662. Signed J. Bradbourne; Thomas Collett
70 Assignment: Francis Long, asministratrix of the estate of Lislebone Long of
Lincolns Inn to William Savile of Bakewell, co. Derby and William Barker of
Sheldon, co. Derby; Sir William Gardiner of London and Francis Gregg of
Clements Inn. Land in Beeley, co. Derby. Consideration five shillings 18
December 1662. No signature. Sealed
71 Bond: Richard Dale of Birchover, co. Derby to Robert Moore of Nether
Haddon, co. Derby. For £320 2 January 1663. Signed: Richard Dale
72 Bargain and sale: George Savile of Bakewell, co. Derby to Rowland Millington
of Hognaston, co. Derby. Property in Hognaston co. Derby. Consideration
£225 29 September 1663. Signed: the mark of Rowland Millington. Seal
missing
73 Counterpart lease: George Savile of Bakewell, co. Derby to Richard Cadman of
Winster, co. Derby. Land in Winster, co. Derby. Consideration £30 16 April
1664. Signed: Richard Cadman. Seal missing
74 Lease for 8 years: Francis Gregge of Clements Inn, co. Middlesex, William
Savile of Bakewell, co. Derby and William Barker of Sheldon, co. Derby to
Francis Moseley of Stanton, co. Derby. Land in Stanton, co. Derby. Rent £6
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 14
per annum 20 March 1665. Signed: the mark of Francis Moseley. Seal
missing
75 Lease for 70 years: John Tonnycliffe of Beeley, co. Derby to William
Tonnycliffe of Bordall, co. Stafford. Part of the manor of Beeley, co. Stafford.
Rent £4 per annum 1 May 1666. Signed: John Tonnycliffe. Sealed
76 Bond: John Tonnycliffe of Bevley, co. Derby to William Tonnycliffe of Berdall
co. Stafford. For £40 1 May 1666
77 Release: John Tonnycliffe of Seaton, co. Stafford to John Norman of Betley, co.
Derby and John Houlme of Betley, co. Derby. The manor of Betley, co. Derby
3 December 1669. No signature, seals missing
78 Exchange of land: William, Earl of Devonshire to Anthony Holme of Beeley,
co. Derby. Land in Beeley, co. Derby 10 October 1670. Signed: W. Devonshire.
Seal missing
79 Assignment: Alice Stone of Winster, co. Derby and George Savile of Bakewell,
co. Derby to Anthony Moore of Winster, co. Derby and William Savile of
Bakewell, co. Derby. Land in Derby, co. Derby. Consideration £55 19
December 1670. Signed: the mark of Alice Stone. Sealed
80 Bond: Alice Stone of Winster, co. Derby to William Savile of Bakewell, co.
Derby and Robert Moore of Winster, co. Derby. For £110 19 December 1670.
Signed: the mark of Alice Stone. Seal missing
81 Deed of exchange: William, Earl of Devonshire to Adam Wright of Beeley, co.
Derby. Land called Southfields, Beeley, co. Derby for other land in Beeley, co.
Derby 29 September 1671. Signed: W. Devonshire
82 Deed of exchange: William Earl of Devonshire to George Savile of Beeley, co.
Derby. Land called Littlewood Leys, Beeley, co. Derby. For other land in
Beeley, co. Derby 2 October [1673]. Signed: W. Devonshire. Sealed
83 Fine: between George Savile, plaintiff and William Ashton and Anne (his
wife), James Ashton, John Tenycliff and Mary (his wife), John Read and Ann
(his wife), deforceants. Land in Beeley, co. Derby 30 April 1674. Two copies
84 Bond: William Fletcher of Nettleworth, co. Nottingham to William Wylde of
Nettleworth, co. Nottingham. For £20 20 May 1674. Signed: the mark of
William Fletcher. Sealed
85 Release: William Savile of Beeley, co. Derby to Robert Moore of Winster, co.
Derby. Tithes of wool and lambs within the manor of Winster, co. Derby.
Consideration £40 4 April (1676). Signed: Robert Moore. Sealed
86 Counterpart marriage settlement: John Stevenson of Rowsely, co. Derby to
Gustavus Hawes of Belvoir, co. Lincoln and William Whatton of Belvoir, co.
Lincoln. Propert in Stanton, co. Derby. Consideration a marriage between
John Stevenson and Elizabeth Anderson 21 January 1679. Signed: Gustavus
Hawes; William Whatton. Seals missing
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 15
87 Agreement relating to the will of the Marquess of Dorchester: Sir Creswell
Levine, Thomas Goodridge of Grays Inn, co. Middlesex, William Colgrave of
London and William Wylde of Holme Pierrepont, co. Nottingham to Lady
Grace Pierrepont 29 January 1680. Signed: Grace Pierrepont. Sealed
88 Release: Rowland Cottrell of Birmingham, co. Warwick to William Flavell of
Birmingham, co. Warwick and Sarah (his wife). Property in Digbath Street,
Birmingham. Consideration £49 24 March 1682. Signed: the marks of
William and Sarah Flavell. Sealed
89 Mortgage for 500 years: Henry Gilbert of Locko, co. Derby to John Parker of
Spondon, co. Derby. Propert in Spondon, co. Derby. Consideration £30 31
July 1684. Signed: John Parker. Sealed
90 Lease for 21 years: John Stevenson of Great Rowsley, co. Derby, to Joseph Wall
of Beeley, co. Derby. Land in Beeley, co. Derby. Rent £6 per annum 4 October
1689. Signed: John Stevenson. Seal missing
91 Release: George Riche of Sutton, co. Nottingham to Gervas Wilde of
Nottingham. Land in Grandby, co. Nottingham. Consideration £80 19
December 1689. Signed: Gervas Wylde. Sealed
92 Lease for one year: James Morgan of Hereford and Elizabeth (his wife) and
Richard Hopton of Kington, co. Hereford to William Watts of Dove, co.
Hereford. Property called the Hollinwood, co. Hereford. Consideration five
shillings 11 August 1693. Signed: James Morgan; Elizabeth Morgan; Richard
Hopton. Sealed
93 Assignment: Thomas Wright of Longton, co. Derby, William Hutchinson of St
Clements Dane, co. Middlesex and George Wood of Golden Hill, co. Staffs to
Sir John Conway of Botryshan, co. Flint, and [seven other parties]. A certain
grant or letters patent obtained by Henry Earl of Rumney and Thomas Lord
Coningsby. Consideration £13200 13 December 1697. Signed: William
Hingson; John Conway; Francis Molyneux; Thomas Molyneux; Thomas
Wright; G Wood; Edward Bedford. Sealed
94 Assignment of a debt: John Wilson of Snareston, co. Leicester to Henry Gilbert
of Neath Seale, co. Leics and John Savile of Neath Seal and Lawrence Farmer
of Ashley de la Zouche, co. Leics. Consideration £84: 19, 19 January 1698.
Signed: John Wilson. Seal missing
95 Petition of Thomas Alsop of Boylston, co. Derby relating to certain lands in
Boylston belonging to the Rectory of Boylston [1699]
96 Lease for one year: Samuel Elson of Spondon, co. Derby to Henry Gilbert the
younger of Locko, co. Derby, Land in Spondon, co. Derby. Consideration five
shillings 10 April 1702. Signed: Samuel Elson. Sealed
97 Release: Samuel Elson of Spondon, co. Derby to Henry Gilbert the younger of
Locko, co. Derby. Land in Spondon, co. Derby. Consideration £36 11 April
1702. Signed: Sam Elson. Sealed
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 16
98 Mortgage for 500 years: John Tonnycliffe of Beeley, co. Derby and John (his
son) to Thomas Frogatt of Beeley, co. Derby. Land in Beeley, co. Derby.
Consideration £25 15 April 1703. Signed: John Tonycliffe; John Tonycliffe.
Sealed
99 Enfeoffment: Henry Gilbert the elder of Locko, co. Derby to Henry Gilbert (his
son), Samuel Fletcher, John Carrington, Richard Sneesby, George Redshare,
John Antill, John Braddock, John Johnson, William Dexter, John Piggin of
Spondon, co. Derby. Land in Spondon, co. Derby 20 September 1704. Signed:
Henry Gilbert; Samuel Fletcher; John Carrington; Richard Sneesby; George
Redshare; John Antill; John Braddock; John Johnson; William Dexter; John
Wiggin. Sealed
100 Release: John Holme of Darley, co. Derby and George Holme of Darley to
George Saville to Beeley, co. Derby and John Calvert of Beeley, co. Derby.
Land in Beeley, co. Derby. Consideration £150 10 April 1705. Signed: the
marks of John Holme and George Holme; John Calvert. Sealed
101 Lease for 1000 years: Henry Gilbert the elder of Locko, co. Derby, Henry
Gilbert (his son) and Henry Gilbert (his grandson) to Joseph Boughton of
Derby. Knoll’s Farm and Butler Farm, Spondon, co. Derby. Consideration
£300 11 February 1706. Signed: Joseph Broughton. Sealed
102 Deed to lead uses of a fine: William Smith of Okebrooke, co. Derby, Henry
Gilbert the younger of Locko, co. Derby and Henry Hayes of Hopwell, co.
Derby to John White of Risley, co. Derby. Land in Okebrooke, co. Derby 14
March 1710. Signed: William Smith; Henry Gilbert; John White. Sealed
103 Lease for one year: John Stevenson of Whitwell, co. Derby to George Savile of
Beeley, land in Beeley co. Derby. Consideration five shillings 10 August 1711.
Signed: John Stevenson; Honoria Stevenson. Sealed
104 Release: John Stevenson of Whitwell, co. Derby to George Savile of Beeley, co.
Derby. Land in Beeley, co. Derby. Consideration £143 12 August 1711.
Signed: John Stevenson; Honoria Stevenson. Sealed
105 Mortgage for 500 years: Henry Gilbert of Locko, co. Derby and John Gilbert
(his son) to Samuel Goodwin of Chaddesden, co. Derby. Land in Chaddesden,
co. Derby. Consideration £80 5 May 1715. Signed: Henry Gilbert. Sealed
106 Bargain and sale: Christian Smith of Derby to Thomas Morgey of Derby. A
butcher’s shop in Derby. Consideration £30 17 January 1716. Signed: the
mark of Christian Smith. Sealed
107 Lease for 21 years: Henry Gilbert of Locko, co. Derby to Robert Holbrooke of
Stanley, co. Derby. Land in Locko, co. Derby. Rent £75 per annum 7
November 1718. Signed: the mark of Robert Holbrook. Sealed
108 Letters patent from Edward Bishop of Coventry and Lichfield to Sir Benjamin
Clive appointing him Rector of Adderby, co. Salop 16 June 1720. Signed E.
Cov. And Lich. Seal missing
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 17
109 Lease for one year: Joseph Rotton of Birmingham, co. Warwick to Richard
Lake of Handsworth, co. Stafford. Property in Bull Street, Birmingham.
Consideration five shillings 29 January 1721. Signed: Joseph Rotton. Sealed
110 Release: Joseph Rotton of Birmingham, co. Warwick and Dorothy (his wife) to
Richard lane of Handsworth, co. Stafford. Property in Bull Street,
Birmingham. Consideration five shillings 30 January 1721. Signed Joseph
Rotton; Dorothy Rotton. Sealed
111 Counterpart of collateral security: Thomas Gilbert of Boylestone, co. Derby
and Elizabeth (his wife) to George Appleyard of Longford, co. Derby. Land in
Chapel en le Frith, co. Derby. Consideration five shillings 17 March 1721.
Signed: George Appleyard. Sealed
112 Lease for 21 years: John Gilbert of Lockington, co. Leicester to Henry Fletcher
of Spondon, co. Derby. Property in Spondon, co. Derby. Rent £44 per annum
2 October 1721. Signed: Henry Fletcher. Sealed
113 Lease for 21 years: Robert Jennens of Acton Place, co. Suffolk to Thomas
Francis of Overwhiteacres, co. Warwick. Property in Whiteacre and
Shurstoke, co. Warwick. Rent £45 and £5 per annum 8 June 1722. Signed:
Robert Jennens. Sealed
114 Lease for 21 years: Thomas Gilbert of Macklesfield, co. Chester to George
Jackson of Boylestone, co. Derby. Land in Boylestone, co. Derby. Rent £40 per
annum 1 January 1727. Signed: George Jackson. Sealed
115 Bargain and sale: Henry Stenton of St. James, Westminster, co. Middlesex to
Martha Griggson of the parish of St John the Evangelist, co. Middlesex.
Property in Haddon Street, Westminster. Consideration £150 1 September
1730. Signed: Henry Stenton. Sealed
116 Articles of agreement: William Pulteney of the parish of St George, Hanover
Square, co. Middlesex to Henry Stenton of the parish of St James,
Westminster, co. Middlesex. For the building of houses in Hanover Square 13
October 1732. Signed: William Pulteney. Sealed
117 Assignment of a counterpart mortgage for 61 years: William Challoner of St
Mary le Bone, co. Middlesex and Martha (his wife) and Henry Stenton of St
James, Westminster, co. Middlesex to Mary Portman of St James, co.
Middlesex. Consideration £150 29 March 1733. Signed: Mary Portman.
Sealed
118 Bond: Henry Stenton of Westminster to Mary Portman of Clerkenwell. For
£300 29 March 1733. Signed: Henry Stenton
119 Assignment of mortgages for 66 and 99 years: George Savile of Southhouse
Grange, co. Derby; John Gilbert of Southhouse of Grange, co. Derby and
Robert Barber of the Inner Temple, London to William Barber of Stone, co.
Stafford. Property in Knutton, co. Stafford. Consideration £1242: 6, 3
September 1733. Signed: Robert Barber. Sealed
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 18
120 Assignment of a judgement for debt: George Savile of Southouse Grange, co.
Derby, Robert Barber of the Inner Temple, London to Ralph Lawton of
Lawton, co. Chester. A judgement for £2000 debt. Consideration £1242: 6, 3
September 1733. No signature, sealed
121 Counterpart mortgage for 60 years: Henry Stenton of St James, Westminster,
co. Middlesex to Thomas Wood of St Martins in the Fields, co. Middlesex.
Property in Half Moon Street, Hanover Square. Consideration £200 3 May
1734. Signed: Thomas Wood. Sealed
122 Assignment of a mortgage for 60 years: Henry Stenton of St James,
Westminster, co. Middlesex to Thomas Wood of St Martins in the Fields, co.
Middlesex. Property in Half Moon Street, Hanover Square. Consideration
£200 3 May 1734. Signed: Henry Stenton. Sealed
123 Counterpart mortgage: Henry Stenton of St James, Westminster, co.
Middlesex to Percival Dean of St Ann, Westminster, co. Middlesex. Property
in St James, Westminster, co. Middlesex. Consideration £ 400 30 November
1734. Signed: Percival Dean. Sealed
124 Lease for 500: John Gilbert of South-house Grange, co. Derby to Peter
Nightingale of Ashover, co. Derby. A farm at Hilltop, Beeley, co. Derby.
Consideration ten shillings 30 December 1735. No signature or seal
125 Counterpart of an assignment: Henry Stenton of Westminster, co. Middlesex
to Priscilla How of Westminster, co. Middlesex. Land in Westminster, co.
Middlesex. Consideration five shillings 6 January 1738. Signed: Priscilla How.
Sealed
126 Bond: Leonard Phillipps of Scotland Yard to Henry Stenton of St James,
Westminster, co. Middlesex. For £1000 May 1739. Signed: Leonard Phillipps.
Sealed
127 Award of arbitration: William Blakesley, Richard Fortnum, William Barlow
and John Cooper to Henry Stenton of St James, Westminster, co. Middlesex
and Leonard Phillips of Scotland Yard, relating to the building of a house in
Dover Street, Hanover Square, London 24 May 1739. Signed: W. Blakesley;
Richard Fortnam; William Barlow. Sealed
128 Lease for 21 years: William, Duke of Devonshire to John Gilbert Cooper of
Locko, co. Derby. The mining of copper ore, ironstone, and calamy on
Hartington Common, Hartington, co. Derby. Consideration one ninth of the
minerals extracted 12 December 1739. Signed: Devonshire. Sealed
129 Lease for 21 years: William, Duke of Devonshire to John Gilbert Cooper of
Locko, co. Derby, Anne Chaney of Ashbourn, co. Derby, John Thompson of
Ashbourn, co. Derby, Samuel Longford of Leck, co. Stafford and Alexander
Taylor of Buxton Hall, co. Derby. Mining claims on Ecton Hill, co. Stafford.
Consideration one ninth of the minerals extracted 12 December 1739.
Signed: Devonshire
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 19
130 Assignment: Richard Stenton of St James, Westminster to Francis Garton of St
Martins in the Fields. A policy of insurance 31 May 1740. Signed: Richard
Stenton
131 Marriage settlement: Henry Stenton of St James, Westminster, co. Middlesex
and Cassandra Stenton (his daughter); William Cope of London; Richard
Stenton of St James, Westminster, co. Middlesex. A marriage between
Cassandra Stenton and William Cope and property in St James, Westminster
30 October 1740. Signed: Henry Stenton; Cassandra Stenton; William Cope;
Richard Stenton; Richard Becher
132 Assignment of a mortgage for 40 years: Henry Stenton of St James,
Westminster, co. Middlesex to Martha Parsons of St Ann’s Westminster, co.
Middlesex. Property in Brewer Street, Westminster, co. Middlesex.
Consideration £300 3 August 1742. Signed: Henry Stenton. Sealed
133 Counterpart mortgage for 40 years: Henry Stenton of Westminster, co.
Middlesex to Martha Parsons of Westminster, co. Middlesex. Land in
Westminster, co. Middlesex. Consideration £300 16 August 1742. Signed:
Martha Parsons. Sealed
134 Receipt: Lease of two houses in Half Moon Street, Hanover Square, co.
Middlesex from Richard Stenton acknowledged by Thomas Edwards 19
February 1746
135 Counterpart release: John Gilbert Cooper of Locko, co. Derby to John Lowe of
Alscot, co. Gloucester. The manor of Southouse Grange, co. Derby.
Consideration £796: 7: 9 and other sums 22 July 1747. Signed: John Lowe.
Sealed
136 Conveyance: Samuel Seddon and Thomas Wilkin of Westminster, co.
Middlesex; Horatio Walpole, the Lord Bishop of Rochester, Sir Thomas Hales,
William Herbert, John Lawche, Samuel Kent and Welbore Ellis to Richard
Stenton of Westminster, co. Middlesex. Land in Westminster, co. Middlesex.
Consideration £780 16 April 1750. Copy
137 Lease for 12 years: John Gilbert Cooper the younger of Leicester to John
Richardson of Thurgarton, co. Nottingham. Property in Thurgarton, co.
Nottingham. Rent £42: 4 per annum 2 July 1752. Signed: John Richardson.
Sealed
138 Marriage settlement: Thomas Judson of Blyth, co. Nottingham to Charles
Mellish of Lincoln Inn, co. Middlesex and William Dawson of Doncaster, co.
York. A marriage between John Cawdron of Bawtry, co. York and Mary
Judson 6 February 1770. Signed: J. Judson; Charles Mellish. Sealed
139 Marriage settlement: Robert Bewlay of York, Elizabeth Judson of York,
William Mellish of Blyth, co. Nottingham, Charles Mellish (his son); Thomas
Barstow of Gabe Fulford, co. York. For recurring a rent charge £200 per
annum 4 May 1778. Signed R. Bewlay; Elizabeth Judson; Thomas Barstow.
Sealed
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 20
140 Indenture of apprenticeship of Thomas Mitchell of Wolverhampton, co.
Stafford to the art of cabinet lockmaking 4 July 1786. Signed: the mark of
Thomas Mitchell; Charles Mitchell. Sealed
141 Lease for one year: William Ashmore of Goodge Street, St Pancreas, co.
Middlesex and Robert Stott of St Gilges, co. Middlesex to Thomas Hind the
elder of Goodge Street, St Pancreas, co. Middlesex. Property in Oxton, co.
Nottingham. Consideration five shillings 10 March 1778. Signed: William
Ashmore; Robert Stott. Sealed
142 Release: William Ashmore of Goodge Street, St Pancreas, co. Middlesex;
Robert Stott of St Gilges, co. Middlesex; Thomas Hind the elder of Goodge
Street, St Pancreas, co. Middlesex. Property in Oxton, co. Nottingham.
Consideration £15 11 March 1788. Signed: William Ashmore; Robert Stott.
Sealed
143 Lease for 18 years: Ralph Heathcote of Southwell, co. Nottingham, John
Cappel Woodhouse of Donnington, Southwell, Ann Thompson of Mansfield
Woodhouse, co. Nottingham to Richard Stenton of Southwell, co.
Nottingham. Land in Southwell, co. Nottingham. Rent £5 per annum 1
August 1791. Signed: Ralph Heathcote; J.C. Woodhouse; Ann Moriperson.
Sealed
144 Exemplification of a recovery: Job Chareton Brough, John Tarrant and Richard
Stenton and Richard Stenton the younger. Land in Southwell, co.
Nottingham 13 February 1797. Sealed
145 Lease for one year: Richard Stenton of Southwell, co. Nottingham and John
Kirk of Normanton, co. Nottingham to Richard Barron of Southwell, co.
Nottingham. Land in Southwell, co. Nottingham. Consideration five shillings
4 April 1797. Signed: Richard Stenton; John Kirk. Sealed
146 Release: Richard Stenton of Southwell, co. Nottingham to Richard Barrow of
Southwell, co. Nottingham. Property in Southwell, co. Nottingham.
Consideration £260 5 April 1797. Signed: Richard Stenton; John Kirk. Sealed
147 Indenture of apprenticeship of Francis Stenton of Southwell, co. Nottingham
to John hole of Newark on Trent, co. Nottingham in the art of a mercer and
draper. Consideration £99: 19, 28 April 1802. Signed: Francis Stenton; John
Hole; Richard Stenton. Sealed
148 General release and indemnity: Richard Stenton the younger of Southwell, co.
Nottingham to Richard Stenton of Southwell, co. Nottingham (his father) and
John Kirk of Normanton, co. Nottingham. Various debts of Richard Stenton
the younger 25 April 1803. Signed: Richard Stenton Jnr. Sealed
149 Assignment of a mortgage for 99 years: William Hill and John Shaw of
Southwell, co. Nottingham; William Shackleton of Southwell, co. Nottingham.
Land in Southwell, co. Nottingham. Consideration £37 11 November 1803.
Signed: William Hill; John Shaw; William Shackleton. Sealed
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 21
150 Lease for one year: Catherine Twells of Southwell, co. Nottigham to Richard
Godchild of Southwell, co. Nottingham and George Hodkinson Barrow of
Southwell, co. Nottingham. Property in Southwell, co. Nottingham.
Consideration five shillings 5 February 1807. Signed: Catherine Twells.
Sealed
151 Marriage settlement: Catherine Twells of Southwell, co. Nottingham;
Catherine Brett of Southwell, co. Nottingham; Francis Cooke of Southwell, co.
Nottingham; Richard Goodchild of Southwell, co. Nottingham; George
Hodgkinson Barrow of Southwell, co. Nottingham; A marriage between
Francis Cooke and Catherine Brett. Conveyance of property in Southwell by
Catherine Twells to Richard Goodchild and George Hodgkinson Barrow 6
February 1807. Signed: Catherine Twells; Catherine Brett; Francis Cooke;
Richard Goodchild; George H Barrow. Sealed
152 Lease for 99 years: John Kikby Picard of Holderness, co. York to Elizabeth
Judson Cawdron of Sulcoates, co. York. Property in Albion Street, Sulcoates,
co. York. Consideration £500 25 March 1811. Copy
153 General release: Henry Stenton of Southwell, co. Nottingham, Francis Stenton
of Southwell, co. Nottingham, Eliza Stenton of Matlock Bath, co. Derby
Benjamin Plant of Sheffield, co. York and Harriet (his wife) to William Smith
and George Hodgkinson. Legacies under the will of Richard Stenton of
Southwell, co. Nottingham 19 August 1814. Signed: Henry Stenton; Francis
Stenton; Eliza Stenton; Mary Ann Stenton; B Plant; Joseph Swift; Harriet Swift.
Sealed
154 Marriage settlement: Henry Stenton of Southwell, co. Nottingham, Elizabeth
Judson Cawdron of Kingston upon Hull, co. Yorks; Thomas Jackson of Hull, co.
York and Christopher Briggs of Hull, co. York. A marriage between Henry
Stenton and Elizabeth Judson Cawdron 20 September 1814. Copy
155 Appointment: Elizabeth Judson Stenton of Southwell, co. Nottingham to
Thomas Jackson of Kingston upon Hull and Christopher Briggs of Kingston
upon Hull. The sum of £600 to be paid to Elizabeth Judson Stenton 25
November 1823. Signed E.J. Stenton. Sealed
156 General quit claim: Augustus John Francis Stenton of the East India Company:
Joesph Swift of Bawtry, co. York and Harriet (his wife): Francis Stenton of
Leamington, co. Warwick; John Benjamin Frederic Stenton Plant of Southwell,
co. Nottingham to Henry Stenton of Southwell, co. Nottingham. Claims on
the estate of Eliza Smyth of Southwell, co. Nottingham 3 May 1824. Signed:
A.J.F. Stenton; Joseph Swift; Harriet Swift; Francis Stenton; B.J. Plant. Sealed
157 Agreement between Evelyn Richard Sutton Falkner of Southwell, co.
Nottingham to Thomas Coats Cane of Southwell, co. Nottingham for the lease
of property in Southwell, co. Nottingham for the term of ten years 25
February 1826
158 Power of attorney: John Francis Stenton of Bombay to Georgina Theodoria
Monson of Egham Hill, co. Surrey and James Dingwall Fordyce of London, for
the sale of a house in Southwell, co. Nottingham 26 May 1826. Copy
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 22
159 Deed of enrolment of Henry Cawdron Stenton of Southwell, co. Nottingham
as an Attorney of the Court of Queen’s Bench 27 January 1838
160 Lease for one year: Thomas Jackson of Ferriby, co. York and Christopher
Briggs of Hull, co. York to Elizabeth Judson Stenton of Southwell, co.
Nottingham and Henry Cawdron Stenton of Southwell, co. Nottingham. A
mansion house and other property in Southwell, co. Nottingham.
Consideration five shillings 28 May 1838. Signed: Thomas Jackson;
Christopher Briggs. Sealed
161 Release: Thomas Jackson of Ferriby, co. York and Christopher Briggs of Hull,
co. York to Elizabeth Judson Stenton of Southwell, co. Nottingham and Henry
Cawdron Stenton of Southwell, co. Nottingham. A mansion house and other
property in Southwell, co. Nottingham. Consideration ten shillings 29 May
1838. Signed: Thomas Jackson; Christopher Briggs; E.J. Stenton. Sealed
162 Assignment of various sums of money: Elizabeth Judson Stenton of Southwell,
co. Nottingham, Thomas Jackson of Ferriby, co. York and Christopher Briggs
of Hull, co. York to Henry Cawdron Stenton of Southwell, co. Nottingham 30
May 1838. Signed: E.J. Stenton; Thomas Jackson; Christopher Briggs. Sealed
163 Surrender and admittance: the customary or copyhold court and court baron
of the manor of Southwell, co. Nottingham. William Wylde, James
Nicholson, John Mason and Richard Thompson of Southwell, co. Nottingham.
Property in Woolgate, Southwell, co. Nottingham. To Richard Ingleman of
Southwell, co. Nottingham 7 November 1840
164 Assignment of a policy of assurance: Richard Edward Cooke of Southwell, co.
Nottingham to Henry Cawdron Stenton of Southwell, co. Nottingham.
Consideration £400 10 January 1842. Signed R.E. Cooke. Sealed
165 Bond: Francis Cooke of Southwell, co. Nottingham, Richard Edward Cooke of
Southwell, co. Nottingham, George Cooke of Nottingham, Eliza Cooke of
Southwell, co. Nottingham and Frances Cooke of Southwell, co. Nottingham
to Henry Cawdron Stenton of Southwell, co. Nottingham. For £800 17
January 1842
166 Draft assignment of a lease for 99 years: John Jeffcock of Cowley, co. York and
others to Frances Cooke of Southwell, co. Nottingham. Property in Sheffield,
co. York 1850
167 Draft conveyance: Richard Bridgman Barrow of Southwell, co. Nottingham
and William Aldrich Cotton of Bedford to Henry Cawdron Stenton of
Southwell, co. Nottingham. Land in Southwell, co. Nottingham. For three
lives 26 March 1852
168 Articles of partnership between Henry Cawdron Stenton of Southwell, co.
Nottingham and Joseph Phipps Townsend in the profession or business of
attornies 1 November 1852
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 23
7 Wills
1 Last will and testament of Andrew Needham of Little Chester, co. Derby 30
August 1629. Signed: the mark of Andrew Needham
2 Last will and testament of Henry, Marquis of Dorchester 22 March 1679. Copy
3 Last will and testament of Charles Hall of Kettlethorpe, co. Lincoln 1743.
Copy
4 Last will and testament of Richard Stenton of Southwell, co. Nottingham 9
August 1771. Copy
5 Last will and testament of Richard Stenton of Southwell, co. Nottingham 9
August 1771
6 Last will and testament of Richard Stenton of Southwell, co. Nottingham 9
August 1771. Copy
7 Probate of the will of John Cawdron of Bawtry, co. York 29 June 1785
8 Last will and testament of Mary Cawdron of Bawtry, co. York 10 September
1785
9 Probate of the will of John Cawdron of Bawtry, co. York 24 June 1786
10 Last will and testament of Elizabeth Judson of Beverley, co. York 16 May 1787
11 Probate of the will of Emma Stenton of Southwell, co. Nottingham 28 April
1810
12 Probate of the will of Mary Ann Stenton of Southwell, co. Nottingham 24 May
1817
13 Last will and testament of Mary Ann Stenton of Southwell, co. Nottingham, 24
May 1817
14 Probate of the will of Catherine Cooke of Southwell, co. Nottingham 3
December 1846
15 Probate of the will and testament of Eliza Cooke of S0uthwell, co. Nottingham
31 July 1851. Signed: Eliza Cooke
8 Sundry papers
1 MS of a lecture on the geological history of the earth [n.d.]
2 Special warrant for the apprehension of William Hugh and Mary (his wife) for
taking a sheep and killing it [n.d.]
3 Plan of Trinity Church School, Southwell [n.d.]
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 24
4 Transcripts and extracts from records relating to Southwell, co. Notts [n.d.]
5 ‘Second Advent’: a poem [n.d.]
6 ‘Song’: a poem [n.d.]
7 ‘The Grave’: a poem [n.d.]
8 Text of a lecture or article relating to overpopulation [n.d.]
9 A satirical poem on a local Rector [n.d.]
10 Text of a sermon [n.d.]
11 Text of a lecture on the local history of Southwell, co. Notts [n.d.]
12 Terrier of lands in Chaddesden and Spondon, co. Derby c.1613
13 Court order relating to a disputed bond between John Brownell and Francis
Williamson 3 June 1656. Sealed
14 Petition of George Savile of Bakewell to Edward, Earl of Clarendon, Lord
Chancellor of England, relating to property in Beeley, co. Derby c.1660
15 Inventory of the goods of Gervas Wylde of Nottingham 8 January 1689
16 Survey of land called Hill Top, Beeley, co. Derby c.1699
17 Decree issued to Jonathan Crosland to enable him to build a seat in the
Collegiate Church of the Blessed Virgin Mary, Southwell, co. Notts 6 October
1726
18 Admittance of Benjamin Clive as rector of the parish of Mucklestone, co.
Stafford 14 March 1728
19 Licence granted by Nicholas Penny, Dean of Lichfield, to John Gilbert executor
of the last will and testament of George Savile of Dale, co. Derby, to erect a
monument to George Savile in the cathedral church of Lichfield 17 January
1734. Sealed
20 Presentment of Benjamin Clive to the vicarage and Parish church of Duffield,
co. Derby 21 July 1735. Signed: Richard Lichfield and Coventry. Sealed
21 Tithe survey of Robert Simpson c.1750
22 Statement of copper ore minded at Ecton, co. Derby with various calculations
of profit, duty and numbers of employees 1740-1760
23 London almanack for the year of our Lord 1765
Special Collections Service Library
©University of Reading 2014 Friday, 05 December 2014 Page 25
24 Printed invitation from Mr Lyne (Alderman elect) to Mr Twells to attend a
dinner at the Angel Inn, Grantham October 1783
25 Pedigree of the Wylde family of Newark, co. Nottingham c. 1785
26 Tithe survey of Mathew Mycroft’s farm c.1800
27 Copy of Bells Weekly Messenger, 13 January 1806, containing an account of
Nelson’s funeral
28 A list of pupils, sons of noblemen and gentlemen, admitted at the private
academy, Southwell, Nottinghamshire, instituted 1794, for the classical
tuition of young gentlemen, by Evelyn Richard Sutton Falkner 1794-1823
29 List of copyhold property within the manor of Southwell, co.
Nottinghamshire belonging to Michael Becher 1827
30 Court record: a dispute between Henry Sturt, plaintiff and Joseph Ayre, John
Wray, Henry Stenton and Elizabeth Judson, defendants 16 December 1828
31 Court record: answer of Henry Stenton and Elizabeth Judson (his wife) to the
Bill of Complaint of Henry Sturt relating to a property dispute 10 March 1829
32 Extracts from ‘Mr Clay’s Forest Book’ relating to Warsop and elsewhere in co.
Notts c.1830