FLETCHER DOCUMENTS IN THE LEICESTER CITY MUSEUM

FLETCHER DOCUMENTS IN THE
LEICESTER CITY MUSEUM
AN INVENTORY
BY ANN DEELEY, M.A.
Fletcher Documents in the Leicester
City Museum
An Inventory by Ann Deeley, M.A.
FIVE years ago, the Rev. W. D. Fletcher, a memoir of whom
appears in the annual report for 1935, prefixed to this volume, gave
to the Leicestershire Archaeological Society all the documents
connected with the county which he had collected and preserved
from destruction. Some of these were retained and bound up
into a volume for the Society's library as a fitting memento of
the donor.
The rest, four hundred and fifteen items, were
handed over to the Leicester City Museum. Below is an inventory
of the latter.
The documents described belong to the sixteenth and seven­
teenth centuries. It will be noticed that many relate to property
or transactions with which the same well-known local families
are concerned: the Greys of Groby, the Boothbys of Peckleton,
the Faunts of Foston, the Cradocks of Leicester, the Hazleriggs
of Noseley; but the collection as a whole appears to be an arbitrary
and miscellaneous one drawn from various sources, and, as such,
it is difficult to make any general description or systematic
arrangement of them.
Here we have bonds, schedules and
abstracts, but not the deeds to which they relate; articles for
agreements, but not the agreements themselves; and while such
documents supply interesting material for local history and
genealogy, one cannot but regret the hazards of chance which
have preserved them only as fragments torn from their context.
We can be grateful to the collector, but at the same time wish
that his zeal had been rendered unnecessary by a less haphazard
treatment of documents in the past. A series of deeds or other
records, preserved by the owner or custodian as a whole, makes less
demand on the patience of the cataloguer and the searcher, and,
what is more important, the individual items retain a value and
significance, as historical material, which they lose in isolation.
The documents have been left in three sets, divided according
to their physical differences : parchment deeds, paper documents
up to foolscap size, and larger paper documents; but within each
AN INVENTORY
35
set an attempt «has been made to impose some arrangement,
though it is impossible to make it free from anomalies. This
arrangement is topographical, connected documents being as far
as possible kept together, and each group or separate item is
placed in chronological sequence under the place to which it
relates. Groups of documents, relating to the same property,
but separated owing to variations of size, are placed in each series
under the covering dates for the whole group, thus facilitating
reference. Cross references are also given to link up certain
items. Documents which, having no obvious connection with
real property, did not fit readily into a topographical sequence
will be found in chronological order at the end, unless they relate
to families who are known to have been long associated with a
particular place under the name of which information about
them would be sought.
In this inventory, the rule has been to give the names of
parties with their dwelling place, but not their occupation or any
very lengthy genealogical details, and to give a general description
of the property., but to omit in most cases such particulars as field­
names, boundaries, occupants and witnesses. In a brief list of
this kind, and in the absence of an index, it has been thought
more convenient to give place-names their modern spelling, but
field-names and surnames are spelt as in the documents. The
name of the county is generally given for places outside Leicester­
shire. In the dates, the year is always generally given according
to the modern form of reckoning from 1st January.
PARCHMENT DEEDS
Appleby.
1. 10 April, 1651. Marriage settlement of John Wilde, eldest
son of William Wilde of Long Whatton, and Joan Shirwood, widow, daughter of Charles Moore of Little
Appleby : a cottage and land in Appleby.
2.
Diseworth.
12 Sept., 1728. Covenant between Thomas Bonsall and
Robert Lilley of Diseworth, of the one part, and John
Boyer of Loughborough, and Edward Searle Langdon of
Holborn, of the other part, for the safe keeping of the
deeds relating to the tithes of Diseworth rectory. Schedule
of deeds.
36
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
Loughborough.
1 Aug., 1593. Katherine Wyllocke's settlement of 4 acres
of meadow in Loughborough, purchased by her late hus­
band Rev. John Wyllocke of Loughborough from Francis
Staresmore of Quorn.
4. 2 April, 1637. Lease: Henry Earl of Huntingdon, Sir
John Stanhope of Elvaston, Derbyshire, and William
Goldingham of Gray's Inn to Edward Carver of Castle
Donington; a messuage in Baxtergate, Loughborough, with
common rights, occupied by Mary Bealey; the lease to run
from the determination of the lease for lives held by the
said Mary and her son Clement. Endorsements : —
1. 15 Oct., 1703. Notification by Katherine Palmer of
Clement Bailey's death;
2. 5 Nov., 1756. Memd. of an agreement concerning the
date when the lease began.
5. 20 Oct., 1637. Assignment of lease: Edward Carver of
Castle Donington to John Alien of Loughborough : 2 cot­
tages in Baxtergate with common rights, occupied by
Richard Morecroft; the lease to run from the determination
of Richard's lease. With recitation of Edward Carver's
lease from John Stanhope, William Goldingham and the
Earl of Huntingdon.
6. 6 Aug., 1642. Lease : Hon. Henry Hastings of Ashby-dela-Zouch, high sheriff, to Robert Raynes of Stanford,
Notts : 2 parcels of meadow occupied by William Jackson,
viz. 3 roods called Longholme in the manors of Lough­
borough and Stanford, and 4 acres in the town meadow of
Loughborough called the Nether Meadow .
7. 11 Aug., 1659. Assignment of lease: Richard Smith of
Lockington to Thomas Blower of Loughborough and
Joseph Blower of Leicester : a messuage in Pynfield, other­
wise Hall Gate, Loughborough, occupied by Edward Blower
and formerly belonging to the Earl of Huntingdon. Former
lease and other deeds recited.
8. 12 Oct., 1715. Lease for a year : William Crose of Castletown, Isle of Man, and wife, and Henry Tate of Burleigh,
Loughborough, to Thomas Gutteridge of the same : a cot­
tage in Tatmarsh Field, Loughborough, on a place called
Vinegar Hill, and commonly called Vinegar Hall.
3.
9.
Noseley. (Hazlerigg family 1654-1710).
22 Oct., 1659. Settlement made by Sir Arthur Hessilrige, after the marriage of his son Thomas with Elizabeth,
daughter and co-heir of George Fenwick of Brenkburne,
Northumberland: the manor of Noseley, the manor of
Hard wick in the parish of Shankton, and all his lands, etc.,
in listen.
AN INVENTORY
37
Shepshed.
10. 28 March, 1662. Conveyance: Joseph Bruxby of Shep­
shed and Ann, his wife, to John Wynatt, otherwise Wynewood of The Hermitage, Shepshed : 6^ acres of arable in
Shepshed. Schedule of land.
11. 22 March, 1703. Lease for a year: Richard Ireland of
Woodthorpe to William Greedail of the same: 3 closes
called Oakley Closes in Shepshed, and Shelthorp Close
in Loughborough.
Swannington.
12. 7 April, 1686. Declaration that the fine levied unto Walter
Burdett in Hilary Term, 36 Chas. II, concerning a toft
called Silverhill in Swannington Moor in the parish of
Whitwick shall be taken to be to the use of Viscount
Beaumont.
13.
Whatton, Long.
23 Feb., 1650. Robert Parsons' settlement of a cottage in
Long Whatton occupied by Gillian Parsons, widow of
Thomas Parsons, a croft belonging thereto, and the moiety
of 2 yardlands occupied by Robert Parsons: trustees
Thomas and William Bowley of Long Whatton. Schedule
of land.
Miscellaneous and non-Leicestershire property.
14. 20 Dec., 1633. Covenant to levy a fine between William
Burton of Linley, and Cassibilan his son, of the one part,
and William Barlowe and Ralph Eald of Scropton, Derby­
shire, of the other part: a messuage and land in Scropton
purchased by George Barlowe from Ralph Burton, part of
which has since been sold to Ralph Eald, to which said
property William Burton pretendeth title as tenant in tail.
15. 30 April, 1706. Lease for a year : William Busby, senior,
of Loughborough to Sir George Beaumont of Stoughton
Grange and William Busby, junior: the manor of Butcombe, Somerset, a capital messuage called The Shuffs and
closes in Boston, Lines., and the King's Head, Kensington,
Middlesex.
16. 20 April, 1798. Probate copy of the will of Francis Wilcox, rector of Loughborough. Proved in the Prerogative
Court of Canterbury, 7 September, 1798.
SMALL PAPER DOCUMENTS.
17-29. Manorial suit rolls. Belgrave, 1735 and 1759; Birstall,
10 April, 1759; Evington, 10 April, 1746 and 10 May, 1759;
Houghton-on-the-Hill n.d.; Humberstone, 1735 and 1759:
38
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
Thurcaston, 10 April, 1746 and 10 May, 1759; Thurnby
n.d.; Wanlip, 10 April, 1746 and 10 May, 1759.
Ab-Kettleby. Holwell.
22 March, 1670. Receipt from John Goodicary of Hol­
well to Edward Cheseldyn of Owston for the purchase
money of pasture ground in Holwell called Laund Dike,
heretofore used for his common cow pasture share.
31. 24 March, 1670. Discharge from John Goodicary to
Edward Cheseldyn for the above.
30.
Ashby Parva and Ab-Kettleby. (Marlor family 1706-81)
7 Nov., 1706. Bond from John Marlor, sen., of Ashby
Parva, and his son Rev. John Marlor, jun., of Ab-Kettleby
to John Wright of Great Claybrooke for the observance
of covenants in a mortgage of this date.
33. 1 Jan., 1712. Bond from Rev. John Marlor of Ab Kettleby
and Matthew Cank of Wartnaby to Zacchaeus Duckett of
Leicester.
34. 1 April, 1712. Bond from Rev. John Marlor of AbKettleby, Matthew Cant and Robert Wartnaby of Wartnaby
to Rev. John Steele of Rotherby.
35. 24 May, 1712. Bond from Rev. John Marlor of AbKettleby and others, named, to Chief Baron Smith and
John Smith of Frolesworth.
32.
Ashby Parva and Bitteswell. (Paule family 1706-26)
26 March, 1722. Abstract of deeds and writings delivered
by Rev. John Smith to Euseby Ashby, concerning property
in Little Ashby and Bitteswell, formerly belonging to John
Paule, 1708-1717; with receipt for the same.
37. 31 May, 1706. Bond from Thomas Hollowell of Ashby
Parva to John Paule of the same, and Rev. William Paule
of Carlton, for the bequest of £130 to Sarah, eldest
daughter of John Paule, should his intended marriage with
her take place.
38. 14 Dec., 1708. Bond from John Paule of Ashby Parva and
his son Rev. William Paule to Mary Mayne of Weston,
Warwicks.
39. 4 Oct., 1717. Account of moneys due on mortgage from
John Paule and others, to Rev. John Muxloe, with the
latter's receipt for the balance.
36.
40.
Bag worth.
14 April, 1652. Lease : Simon Goude of Bagworth to John
Grace of Desford : Hunt Close joining Bagworth Heath.
AN INVENTORY
41.
39
Barwell.
8 Nov., 1698. Copy from the court roll of Barwell manor
of the surrender by Joshua Clarke to Winifred Leving
of Lullington, Derbyshire, of Butcher's Close.
Blaby.
42. 1727. Draft of articles of agreement made between the
freeholders, landholders, and occupiers of land in Blaby
concerning the management of the common fields.
Breedon.
Documents concerning the Earl of Stamford's tenants in
Breedon and in Tonge and Wilson, hamlets of Breedon.
43. 1 Aug., 1682. Covenant bond to the Earl from Wm.
Kiddier of Breedon.
44. 1 Aug., 1682. Ditto from John Bodewell of Breedon.
45. 9 Aug., 1684. Ditto from the same.
46. 1 Aug., 1682. Ditto from Mary Harrison of Tonge, widow.
47. 16 July, 1689. Ditto from Robert Burgesse of Tonge.
48. 1 Aug., 1682. Ditto from Robt. Hall of Wilson.
49. 1 Aug., 1682. Ditto from Robt. Brook, son of Hugh
Brook of Wilson, deceased.
50. 28 Nov., 1682. Declaration by Thos. Brookes of Derby
that the tenant right to a messuage and farm in Wilson,
formerly occupied by his father Edward Brookes, now
belongs to his brother Joseph Brookes.
51. 2 Dec., 1682. Letter from Thos. Brookes to Mr. Carter,
desiring him to procure the lease from the Earl of Stam­
ford for his brother Joseph.
See also No. 180.
52.
Breedon and Worthington.
1752. Abstract of a covenant from Wm. Wilson to Henry
Robinson and his successors, curates of Breedon and Wor­
thington, to produce the deeds relating to 2 yardlands
assigned to Jas. Henderson.
Burbage.
53. 13 Feb., 1678. Quitclaim. Geo. Barnwell, son of Geo.
Barnwel'l, late of Burbage., to John St. Nicholas of the
same: a parcel of ground near Burbage called a "hempland", anciently part of the freehold belonging to the Hall
House.
54. 26 April, 1699. Covenant bond : Richard Staine of Bur­
bage to Timothy Watts of the same.
40
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
Dadlington.
55. June, 1747. Abstract of Mr. Mason's title to certain closes
• in Dadlington, viz:—Fly Leys, Brook Slade and Thomp­
son's Close, 3 Anne—6 February, 1720. Incomplete.
Foston. (Faunt and Boothby families, 1638-1690).
2 May and 20 Aug., 1684. Receipts from Wm. Faunt to
Thos. Boothby for the purchase money of lands in Foston.
57. 1684. Mr. Fawnt's account with Mr. Boothby.
58. 1685-1688. Mr. Bowler's accounts with Mr. Boothby for
lands in Foston.
59. 5 Feb., 1690. Bond: Wm. Fawnt of Foston to Thos.
Boothby of Tooley Parke (Peckleton).
60. 1 May, 1690. A note of writings delivered to Mr. Fawnt,
concerning property at Foston and Humberstone, 1687-90.
61. n.d. Particulars of property, endorsed—"Mr. Fawnt".
62. n.d. "A note of what the tenants are in arrear at
Foston".
See also under Peckleton.
Galby.
63. 28 May, 1737. Receipt from Wm. Wragg, rector of
Galby, to Bernard Whalley, for arrears of the composition
for tithes due from certain closes in Galby.
56.
Hallaton. (Vowe family)
9 Aug., 1684. Receipts to (1) Thos. Vowe and Wm.
Cotton from Dorothy and Hannah Boheme, and (2) Mrs.
Jane Vowe and Mrs. Elizabeth Vowe from Thos. Vowe
and Wm. Cotton, for sums of money mentioned to be paid
in an indenture of this date between Thos. Vowe and Wm.
Cotton, of the first part, Dorothy and Hannah Boheme, of
the second part, 'and Jane and Elizabeth Vowe, of the
third part. See also No. 250.
Hinckley. (Smith's land 1668-1723)
65. 4 Feb., 1668. Articles of agreement between John Smith,
of the one part, and Thos. Sansome and son, of the other
part, all of Hinckley, for the exchange of lands in
Hinckley.
66. 19 Feb., 1668. Counterpart of agreement between John
Smith and Wm. Venable of Hinckley, for the exchange
of land in Hinckley.
67. 12 June, 1668. Articles of agreement between John Smith
and Francis Tompson of Hinckley, for the exchange of
land in Hinckley.
68. 23 June, 1668. Counterpart articles of agreement,, as
above, between John Smith and Robt. Paull of Hinckley.
64.
AN INVENTORY
41
Hoton.
1 April, 1678. Articles of agreement for conveyance:
John Bucknall, with the consent of his father Richard
Bucknall and Fridayweede his wife, to Robert Fox of
Stamford: a messuage, 2 closes and 42 acres of arable in
Hoton.
Houghton-on-the-Hill.
70. 1692-1733. "Abstract to Mr. Cradock's title to lands
purchased of Bates and others in Houghton".
71. 27 July, 1720. Attested copy of the agreement made by
John Ward of Leicester with Paul Goode of Houghton-onthe Hill, for the purchase of Brick Close in Houghton-onthe Hill.
Husbands Bosworth.
72. 13 Oct., 1749. Bond: John Burbidge, sen., of Husbands
Bosworth and John his son to John Freeman of the same.
Cancelled 10 December 1764.
69.
Kilby.
Dec., 1725. Terrier of the half yardland of Mr. Hugh
Jordan in Kilby Field.
Knighton.
74. 18 Nov., 1693. Norrice v. Pippin : trespass on the case :
declaration, endorsed with Joseph Pippin's authority to
his attorney Simon Barwell to plead as he thinks fit thereto.
75. 30 Jan., 1720. Acknowledgement by John Simons of
Knighton, of his purchase of a house and homestead from
Mr. Pochin of Wigston.
73.
Knossington.
7 Oct,, 1702. Covenant bond: Jas. Halsall of Knossing­
ton and Martin Holbech of Meriden, Warwicks., to Thos.
Green of Pick well.
77. 26 March, 1736. Covenant bond John Brown of Knossing­
ton and John Doe to Rev. John Adcock of Oakham.
76.
Langton, Tur.
78. 28 Jan., 1679. Oath sworn by Jas. Oliver of Tur Langton
as to his good right and authority to convey a capital
messuage with garden, etc., and 3$ yardlands in Tur
Langton to Thos. Palmer of Wanlip.
79.
Leicester.
1614-1799.
1730-1799.
Mr. Vaughan's House.
"A schedule of deeds relating to the title of
42
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
a messuage or tenement in High Street in the Borough of
Leicester, devised by the late Sir Charles Halford, Bart.,
to Mr. Vaughan".
The property belonged formerly to
Thos. Palmer of Leicester.
80-82. 1633-1772. Crane Inn.
30 Jan., 1664. Attested copy of the will and probate of
Thos. Blunt of the Bishop's Fee, mayor of Leicester. Exors.
Richard Palmer, Wm. Kempe and John Blunt. Proved at
Lincoln 22 April 1664. In addition to personalty he leaves :
to John and Thos. Blunt, Crabtree Close and the messuage
therein; to Richard Palmer the Crane Inn in the Bishop's
Fee; to Geo. Blunt 2 messuages in Belgrave Gate. All the
aforesaid are subject to a rent charge payable to the Mayor,
Bailiffs and Burgesses, to be held in trust for providing
shoes for the poor of Trinity Hospital, the widows of St.
John and 2 poor men of the Bishop's Fee, and a pair of
gloves for the Mayor, and also in trust for distributing
certain sums of money to the poor of Walton-on the Wolds,
the Spittle House near Leicester, and the vicar, clerk and
sexton of St. Margaret's.
The following are also probably connected with the Crane
Inn.
81. 19 Oct., 1696. Bond : Thos. Palmer of the Bishop's Fee,
Chas. Byerley of Belgrave and Richard Palmer of the
Bishop's Fee to Wm. Maior of Leicester. Signatures and
seals torn off.
82. c.1717. Mr. Goadby's account with Mr. Palmer. This
has reference to a rent charge due to the Old Hospital.
83-91. 1648-1739. Haslock family.
1 May, 1722. Bonds : John Haslock of Leicester, to Geo.
Plummer of Evington.
8 Feb., 1729. Ditto to Anne White of Barkby, widow.
Receipts endorsed.
12 Dec., 1732. Ditto to Mary Farmer of Leicester, widow.
Receipts endorsed.
2fi Dec., 1733. Ditto to Elizabeth White of Barkby,
spinster. Receipts endorsed.
7 Oct., 1734. Ditto to Gabriel Newton of Leicester.
Receipt endorsed.
31 Dec., 1734. Ditto to Mary Farmer of Leicester, widow.
Receipt endorsed.
21 May, 1737. Ditto to Thos. Lacey of Huncote.
15 Oct., 1737. Ditto to Thos. Pares of Leicester.
AN INVENTORY
43
92-95. 1656-1726. Hall's property.
1656-1717. Abstract of title to houses in Leicester pur­
chased by R. Hall from Mr. Steers and others.
29 May, 1668. Receipt for the consideration money men­
tioned in a deed of this date: Thos. Baxter of Leicester
to Geo. Steeres of the same. The deed referred to is
included in the abstract, No. 92.
3 Feb., 1692. Copy of Geo. Stear's will. He leaves 11
houses in Leicester and 2 closes in Sutton-in-the-Elms, to
various persons.
25 June, 1726. Covenant bond : Margaret Hall of Leicester,
widow, to Thos. Penford of the same.
96. 7 May, 1658. Receipt for purchase money. Jas. Foxon
of Leicester to Edward Browne of Clement's Inn: a
messuage, yard and orchard in St. Martin's parish near the
Swines Market.
Receipt from Wm. Marshall to Wm.
97. 4 May, 1670.
Sheares of Leicester for the purchase money for the latter's
house.
98. 1699-1769. List of the title deeds to cottages in Churchgate, handed over by Mr. John Guildford to Mr. Pares,
5 Aug., 1769.
99-1001708-1751. Heaford's property.
17 April, 1708. Articles of agreement for conveyance:
Wm. Crooke of Leicester, to Henry Heiford of the same:
a cottage and orchard in Church Lane, occupied by Henry
Lea and Widow Harcourt.
30 April, 1708. Covenant bond: Wm. Crooke to Henry
Heaford.
101. 29 May, 1723. Lease for a year : John Eld of Coventry
and Thos. Skeath of Leicester, to Hannah Simpson of
Leicester: a messuage in a place called Saturday Market,
being in the Warrens Market, purchased by Thos. Skeath
from Mary Whatton.
102. 1 Nov., 1748. Bond : John Townsend of Leicester to
Thos. Throsby of the same. Memd. endorsed that John
Townsend's house in the Swines Market shall stand as a
further security to Thos. Throsby.
Articles of agreement for conveyance:
103. 5 Feb., 1753.
Geo. Cooper of Thornton to Thos. Coleman of Leicester:
a cottage on the west side of Southgate Street occupied by
John Vickers.
104. 3 Feb., 1755. Agreement for conveyance : Francis Warberton and John Worth Warberton of Leicester to Edward
Davis: a messuage on the east side of Belgrave Gate, a
close on the east side of Thurmaston Lane, Belgrave, 3
tenements on the east side of Belgrave Gate, and a garden,
etc.
44
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
105.
106.
7 March, 1776. Copy of a letter from the Master and
Assistants of Trinity Hospital about the petition to the
King and His Majesty's order for repair.
Leicester Forest.
1650-1731. Abstract of the title to a messuage, home­
stead and close in Leicester Forest in Brewin's holding.
Leire.
107. 7 March, 1650. Bond to levy a fine. John Bishop of
Gilmorton to Henry Banberrie of Leire: \ yardland in
I<eire conveyed to the said Henry by an indenture of 24
February, 1650.
108. 17 April, 1651. Receipt for the purchase money of certain
land: Wm. Beale of Little Ashby to Henry Bambury of
Leire.
109. 7 April, 1655. Receipt for the consideration money for a
lease of land in Leire: Henry Bambury of Leire to Ralph
Dixon of Leicester.
110. 8 Jan., 1655. Copy of the will of Robert Lord of Leire.
111. 7 Sept., 1672. Quitclaim : Wm. Beale of Little Ashby to
Ralph Dison of Leicester Castle, \ yardland in Leire.
112. 6 Sept., 1687. Covenant bond: John Bamfeild of Leire
to Joseph Goosey of the same.
Markfield.
113. 6 June, 1701. Attested abstract of the deed declaring the
uses of a fine levied by Thos. Bodele of Markfield and wife
v. Rev. Theophilus Brooks of Norton-juxta-Twycross,
concerning a cottage and certain closes in Markfield.
114. 3 May, 1768. Wm. Buckley's receipt to Norrice Cradock,
acknowledging himself fully satisfiejl in all his claims on
Cradock's estate, in particular those secured by a con­
veyance of an estate in Markfield from Norrice Cradock's
father to Geo., son of Wm., and another in trust, dated
31 May, 1761.
115.
116.
Melton Mowbray.
6 Sept., 1729. Bond : John Hurst of Holwell, Wm. Dilke
of Brentingby and Richard Cheselden of Melton Mowbray
to Guy Palmes of the same for the payment of £30 men­
tioned in an article of agreement between John Fuller and
the said Guy.
Mountsorrel. (Mrs. Well's property, 1632-1738)
Abstract of the title deeds to Hull's messuage and close
in Mountsorrel and 2$ acres in Mountsorrel, Quorndon,
and Barrow upon Soar, 1632-1730, to which has been added
AN INVENTORY
117.
118.
45
the abstract? of the assignment of a mortgage in trust for
the purchaser, Elizabeth Wells of Mountsorrel, widow,
27 Sept., 1738.
Abstract of Mrs. Eliz. Welles* title deeds to property in
Mountsorrel, 1632-1738.
27 Sept., 1738. Bond: Elizabeth Wells and Thomas
Glover,, of Mountsorrel, to Richard Bakewell of Leicester,
for the payment of the sum mentioned in a deed of assign­
ment of this date between:—(1) Jonathan Foster; (2)
Elizabeth Wells, John Hull, and Thos. Glover; (3)
Richard Bakewell.
(Mentioned in No. 116.)
See also Nos. 355-7.
Noseley. (Hazlerigg family 1654-1710)
119. 2 June, 1685. Quitclaim. Geo. Selby, by the appoint­
ment of Dame Anne Robinson, widow and administratrix
of Sir Thos. Robinson, to Sir Thos. Hesi'lrige : 50 acres of
meadow and 200 acres of pasture in Noseley, concerning
which Geo. Selby, acting for Sir Thos. Robinson, obtained
judgment against Sir Thos. Hesilrige, deceased, in an
action of trespass and ejectment in the Court of Common
Pleas.
120. 7 Oct., 1710.
Letter from Geo. Shipway to Sir Robt.
concerning a deed of settlement made by Sir Thos. Hesil­
rige, which he found when looking over the papers of a
deceased lawyer.
See also No. 172.
Peckleton. (Boothby family 1670-1769)
10 May, 1670. Bond: Wm. Buswell of Frolesworth to
Thos. Boothby of Tooley Park.
122. 1684. Statement of account between Mr. Boothby and
Wm. Palmer.
123. 1681<-84. Account between Thos. Boothby and Wm.
Jervis.
124. 24 July, 1697. Licence for the marriage of Thos. Boothby
and Elizabeth Scrymsher at Norbury, Foston, or Church
Eaton.
125. 10 April, 1714. Faculty to Thos. Boothby of Tooley Park,
partron of Foston church, to remove a cracked bell from
Foston and have it recast and placed in Peckleton church.
126. 12 July, 1769. Bond: Chas. Boothby Skrymsher of
Tooley Park and Hugo Meynell of Bradley, Derbyshire,
to Samuel Bonham of Hatton Gardens.
See also under Foston and Nos. 314, 365.
121.
46
127.
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
Shepshed.
19 Jan., 1699. Bond: Thos. Smith and John Dakin of
Shepshed to Wm. L/owe of L/oughborough, for the sur­
render of a messuage, garden and orchard in Shepshed,
leased to Thos. Smith.
Somerby.
128. 15 June, 1648. Articles of agreement for the lease of a
cottage: John Asson of Somerby to John Hoe of the same
and wife. A portion of the cottage is reserved for the use
of Elizabeth Dodson, widow.
Stapleton.
129. 1605-1764. "A schedule of deeds and writings belonging
to the Revd. Mr. Jno. Smith".
130. 17 Feb., 1713. Copy of the will of Thos. Blakeley,
schoolmaster, in which he leaves all his lands called Rushmore and Hasting Fields, Stapleton, to his wife.
Mentioned in No. 129.
131. 11 Aug., 1716. Copy of the will of John Armston of
Stapleton, in which he leaves all his property in Stapleton
and Hinckley to his mother Elizabeth Armston, widow.
132. 13 Sept., 1731. Copy of the will of Wm. Armstone of
Stapleton, in which he leaves 2 closes called the Water
Butts to his mother Elizabeth for life and then to his sister
Mary Daws.
133. 26 Feb., 1742. Quitclaim : Elizabeth Armston of Broughton Astley to her son-in-law Andrew Daws of the same.
Stoke Golding. (Whatton family 1698-1708)
134. 10 June, 1698. Covenant bond: John Whatton of East
Sheen, Surrey, to Wm. Johnson of Stoke Golding.
Swepstone.
135. 8 March, 1756. Schedule of deeds and attested copies of
deeds relating to Barn Closes, Swepstone, 1728-9, which
Stenworth Newton, mortgagee, promises to re-deliver to
Robt. Bakewell.
136. 28 July, 1774. A schedule of deeds, dated 1662-1774,
relating to an estate mortgaged by Robt. Bakewell to Mrs.
Elizabeth Aston,, which she acknowledges to have received.
Whatton, Long.
137-139. 1671-1710. Wild family.
9 Oct., 1674. Articles of agreement for conveyance.
Sarah Parsons, spinster, to Stephen Wild, both of Long
AN INVENTORY
47
Whatton: a close in the north field purchased by Wm.
Parsons from Wm. Lawrence.
23 March, 1698.
Quitclaim: John Shilcocke, jun., of
Ratcliffe-on-Soar to John Wilde of Long Whatton.
15 July, 1710. Quitclaim: Thos. Gilbert of Long What­
ton, schoolmaster, to John Wild.
140-144. 1679-1744. Dawson Family.
17 July, 1679. Covenant bond : Edward Wright, sen.,
and Edward Wright, jun., both of Whitwick, to Edward
Dawson of Long Whatton.
5 Dec., 1682. Covenant bond: John Hood of Castle
Donington to Edward Dawson of Long Whatton.
5 Dec., 1682. Receipt for the purchase money of a piece
of meadow: John Hood to Edward Dawson.
12 Feb., 1739. Letter from Norrice Cradock to Edward
Dawson of Long Whatton, concerning a conveyance to
Hutchinson and other business. See also No. 204.
26 Sept., 1744. Memd. of an agreement between Henry
Dawson and John Stephenson, both of Long Whatton, for
the purchase of 2i acres in the open fields of Long Whatton.
145-146. 1694. Hugh Stevenson's deeds.
8 May, 1694. Receipt for a part of the purchase money
mentioned in indentures of 20 March, 1693: Wm.
Hickling of Breedon Lodge to Hugh Stevenson of Long
Whatton.
26 Dec., 1694. Mortgage: Hugh Stevenson of Long
Whatton to John Smedley of Loughborough: a cottage,
orchard and 9 roods of arable in Long Whatton.
Wigston Magna.
1650-67. Three receipts to Wm. Brabson of Wigston,
two from the Master of Wyggeston's Hospital for the rent
of a messuage and \ yardland in Wigston, and the other
from Wm. Warburton on behalf of Christopher Wright.
148. 16 Jan.,1690. Bond : William Abbott of Wigston Magna
to Richard Davenport, John Horsepoole, Wm. Brabson,
Richard Bruin and Peter Ragg, for the observance of
orders and by-laws drawn up for the regulation of the
common fields in 1679.
149. 1690-1737. Pawley's land.
15 June, 1737. Abstract made by R. W. Gamble of an
assignment of mortgage dated 30 May, 1728 : Richard
Watson of Newton in the parish of Clifton-on-Dunsmore, Warwicks., and John Noone of Wigston Magna, at
the direction of Francis Pawley, Rev. Geo. Davenport, both
of Wigston Magna, and Richard Gamble of Willoughby
147.
48
150.
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
Waterless, to John Seale of Narborough and John Elliott
of Walton in the parish of Kimcote: land occupied by
Thos. Meadows, Robt. Brewin, Thos. Noone and Robt.
Pochin.
24 June, 1756. Surrender of lease. Abraham Trueman
of Wigston Magna to Samuel Stevens of Quorn and Richard
Metcalf of Wigston Magna: a messuage and 2f yardlands
in Wigston Magna.
Wycomb and Chadwell.
24 April, 1741. Letter of attorney: Christopher Cowley
of Sheffield to John Jackson, jun., of Leicester: to take
delivery of seisin from Wm. Hackett of Wycomb and Geo.
Fitzrandolph of Leicester, of .the manor of Wycomb and
Chadwell, leased to the said Christopher by the Master,
etc., of Wyggeston's Hospital.
Non-Leicestershire property arranged alphabetically by
counties.
152. 31 Jan., 1709. Award made by Wm. Savage in a dispute
between Walter Pixley, sen. of Uttoxeter, and Samuel
Radford of the Rotham in the parish of Seton, Staffs., con­
cerning the marriage portion of Mary, wife of Samuel and
daughter of Walter. It relates to property at Sudbury,
Derbyshire.
153. 1658-1721. Abstract of title to an estate in Yelvertoft,
Clay Coaton and Lilbourne, Northants., devised by Richard
Banbury to John Clarke. See Nos. 107-109 and 336.
154. Sept., 1729. Draft of assignment of mortgage. Thos.
Roberts of Wardley, Rutland, at the direction of Grace
Champanteof Oakham and Ralph Welles, jun., of Leicester,
to Henry Raullins of Brooke, Rutland, in trust to attend
the inheritance of the said Ralph : a messuage in Oakham
occupied by Grace Champante.
155. 1 July, 1737. Articles of agreement for conveyance.
Thos. Charmbury of Monkton Combe, Somerset, to Rev.
Wm. Battell of Camerton, Somerset: 2 parcels of arable
in Monkton Combe, occupied by John Grace, and the
"Quarrs" adjoining, occupied by Jas. Alien, freemason.
151.
Miscellaneous documents in chronological order.
20 March, 1656. Discharge from Elizabeth, Isabel, Anne
and Joan Ball, daughters of Wm. Ball of Osbaston, to Wm.
Brabson of Desford, for the payment of legacies from their
uncle John Grace of Desford.
157. 20 April, 1659. Letter of attorney. Emanuel Gee of
Aylestone, Wm. Byard of Mowsley and Isaac Davenport
of Smeeton Westerby, to Thos. Kempe of Hinckley:
156.
AN INVENTORY
49
delivery of Seisin to Nicholas Heycock of a messuage and
land with appurtenances.
158. 8 Jtine, 1663. Certification by Wm. Mayes to the effect
that he was desired by Wm. Squire on the day before the
enfeoffments were sealed about the marriage of Wm.
Squire's son, to draw a bond from Goodman Dawson to
pay £30 to his daughter at death, that Goodman refused
but the enfeoffment was nevertheless sealed.
159. 29 Jan., 1664. Bond: Thos. Farmer of Welford, Northants., to Robt. Geese of Knaptoft.
160. 15 Dec., 1664. Receipt from Richard Orton of Great
Peatling to Wm. Rushout of London for the sum mentioned
in an indenture of 24 November last past between:—(1)
Richard Orton and wife; (2) John Burton of London; (3)
Wm. Rushout.
161. n.d., c.l664. Inventory of household goods.
162. 28 June, 1678. Bond: Thos. Wells of Thurmaston to
Henry Dison of Leicester, for the payment of money
received by him as a share of the consideration money
mentioned in an indenture of this date between Henry
Dison and Thos. Wells, of the one part, and John Cant,
of the other part.
Covenant bond: Wm. Shuttlewood of
163. 2 Feb., 1679.
Walton-on-the-Wolds to Robt. Ferriman of Barrow-onSoar.
164. 31 March, 1680. Receipt: Joseph Wartnaby of Wartnaby,
son of John Wartnaby late of Little Dalby, to his elder
brother Robt. Wartnaby of Wartnaby.
165. 18 Oct., 1680. Discharges from Jas. and Mary Freeman
and Thos. Gilbert, husband of Sarah Freeman., to Thos.
Freeman of Leire, exor. of Jas. Freeman, deceased.
Covenant bond: Richard Braunston of
166. 4 Nov., 1681.
Stoke Albany, Northants., to Robt. Watkyne of North
Kilworth and John Buzzard of Smeeton.
Covenant bond: Wm. Hutchinson of
167. 28 May, 1683.
Long Whatton to Richard Trowell of the same.
168. 6 July, 1683. Receipt for purchase money : Thos. King
and others to Nathaniel Palmer.
169. 24 March, 1684. Covenant bond : John Wadland of Medbourne to Julius Billers of Scraptoft.
Covenant bond : John Higgs of Walton
170. 9 May, 1684.
Parva in the parish of Monks Kirby, Warwicks., to Wm.
Howkins of Bitteswell.
171. 12 Sept. 1684. Receipt for money mentioned in a mort­
gage deed of this date: Jas. Sykes to his brother Thos.
Sykes.
172. 27 Nov., 1686. Covenant bond : John Massey of Billesdon
to Thos. Hesilrige of Noseley, sheriff.
5O
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
24 Jan., 1688. Bond: Andrew Moore, jun., of Thorpe
Langton to Nicholas Sherwyn.
174. 17 Nov., 1688. Covenant bond: Wm. Fellowes of
Enderby to John Fellowes of the same.
175. 17 Nov., 1688. Receipt from Wm. to John Fellowes for
the consideration money mentioned in a deed of this date
between :—(1) Wm. Fellowes and wife; (2) John Fellowes;
(3) Thos. Welles of Leicester.
176. 2 March, 1690. Bond : Anne Freer of Newtown Unthank,
widow, and Wm. her son to Katherine Winstanley, widow
of Clement Winstanley late of Braunston.
177. 26 Feb., 1691. Receipt from Wm. Chapman to his mother
Sarah Cooke, widow, for her part of the charge for a fine
levied by Robt. Chapman and others v. Matthew Simons
and John Chamberlaine.
Letter of attorney: Thos. Welles of
178. 30 March, 1692.
Leicester to Andrew Vaughan of St. Andrew's, Holborn,
authorising him to collect a debt from Thos. Harrison of
St. Andrew's, Holborn. Letter from Thomas Welles to
Mr. John Dove about the same business, 11 October, 1692,
endorsed.
179. 6 June, 1692. Covenant bond: Thos. Padman to Wm.
Slater, both of Leicester.
180. 20 July, 1693. Covenant bond : Joseph Bott, son of Jas.
Bott of Thornton, to Thos., Earl of Stamford.
181. 20 Aug., 1693. Assignment of Matthew Hancock, of Dale
Abbey,, Derbyshire, bailiff of Hon. Architell Grey and
Dame Priscilla Dewes, widow, to Wm. Brabson of Wigston
Magna, of the cattle, goods and chattels sold to him by
Robt. Adcocke, deceased. Not signed or witnessed.
182. 20 Sept.,1693. Covenant bond. Wm. Harris of Leicester
to Richard Turvill, jun., of Shearsby.
183. 6 Dec., 1693. Covenant bond. Thos. Cooke of Diseworth
and wife, Eustace Wade of Thurcaston and wife, and
Timothy Sore of Diseworth and wife, to Wm. Hickling.
184. 27 Feb., 1695. Quitclaim : John Holiland of the parish
of St. Catherine's Tower, Middlesex, to Wm. Martin of
Newton, Warwicks., and Win. Brabson of Wigston Magna.
185. 10 Sept, 1695. Covenant Bond : John Cooper, sen., of
Braybrooke, Northants., to John Astell of Thornby,
Northants., and Thos. Symkin of Glen Parva.
Covenant bond: John Browne of Nor­
186. 20 July, 1696.
thampton, son of John Browne of Leicester, deed., to
Thos. Simpson of Leicester.
187. 31 Oct., 1698. Probate copy of the will of Ann Walton of
Twyford, widow. Proved at Leicester 26 November,
1698.
173.
AN INVENTORY
188.
189.
190.
191.
192.
193.
194.
195.
196.
197.
198.
199.
200.
201.
202.
203.
204.
51
21 January, 1699. Covenant bond: Wm. Huskinson of
Belton and Geo. White of Long Whatton to Wm. Robinson
of the same.
21 April, 1699. Covenant bond : Thos. Palmer of Barkby
to Richard Taylor of Hungerton.
26 April, 1699. Covenant bond : Richard Tayler of Hun­
gerton to Geo. Ashby of Quenby.
22 Nov., 1699. Covenant bond: Wm. Handley of Grantham and Zachary Handley of Sidebrooke, Lines., to
Leonard Davie of Goadby Marwood.
n.d. between 1679 and 1700. Account of Wm. Brabson of
Wigston Magna, exor. of Elizabeth Kinton, sister and
administratrix of Mary Flavell, late of Kilby, deceased.
21 June, 1704. Covenant bond: Richard Roberts of
Leicester, to John Brookes of Croft and Jas. Ludlam of
Leicester.
30 Aug., 1704. Bond : Henry Valentine of Leicester to
Christopher Burtoft of St. Martin's, Stamford Baron,
Northants., concerning a mortgage of this date between :
(1) Henry Valentine and wife; (2) Rev. Samuel Carte of
Leicester; (3) Christopher Burtoft.
2 April, 1708. Assignment by Ann Horton to her son
Wm. of her share, as joint-exor., in the residue of the
personal estate of her late husband Wm. Orton, the assign­
ment being made in consideration of her son's marriage
with Sarah Gisborne of Derby.
3 May, 1712. Bond : Thos. Krone of Ashby Parva to John
Rundle of Nuneaton. Seal torn off.
9 July, 1717. Bond: John Bartholomew of Coventry to
John Wikes of the same.
26 March, 1718. Promissory note : Thos. Krone of Little
Ashby to Peter Cappur of Burbage.
8 April, 1725. Covenant bond: Joseph Cradock of
Leicester to Sir Lawrence Carter of the Newarke, John
Burdett of Donisthorpe, Thos. Carter, John Smalley and
Jas. Annis of Leicester.
7 July, 1727. Bond : Joseph Bent of Thurlstone to Anne
Hutchinson of Loughborough, widow.
11 May, 1728. Covenant bond : Robt. Harrison of Rearsby
to Mary Tyers of Queniborough.
30 April,, 1730.
Covenant bond : Edward Heckstall of
Newbold Verdon to Wm. Sharpe of Desford.
1 Aug., 1730. Bond: Wm. Hitchcock of Leicester and
Henry his son, to Abstinence Poughfer of the same, for
the observance of covenants in a mortgage of this date.
12 Keb., 1732. Covenant bond: Norrice Cradock of
Leicester to Edward Dawson of Long Whatton. Attached
to which is:—29 September, 1731. Covenant bond:
Walter Simons of Knighton to Wm. Alien of the same.
$2
205.
206.
207.
208.
209.
210.
211.
212.
213.
214.
215.
216.
217.
218.
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
17 Feb., 1732. Letter of attorney. Wm. Price of
Westminster to Thos. Searle and Francis Tunstall,
authorising them to appear for him in a Court of Common
Pleas to receive a declaration in an action of debt on a
bond, at the suit of Wm. Hewett of Shetton.
18 June, 1734. Bond : Ralph Welles of Leicester to Joseph
Cradocke of the same, to abide by the award of Thos.
Carter of Leicester.
20 Feb., 1735. Covenant bond: Geo. West of Tbwersey,
Bucks., to Margaret Davies of West Wycombe, widow.
6 Sept., 1736. Bond : Thos. Weston of Fleckney to John
Todd of St. Andrew's, Holborn, for the observance of
covenants in a mortgage of the same date.
Leicester, 17 July, 1738. Memd. of Anne Pochin's agree­
ment with Wm. Bentley for the lease of a house belonging
to Miss Shears and adjoining Mr. Reeves.
30 Oct., 1740. Bond : Samuel and John Lord of Bitteswell
to Richard Edwards of Daventry, for the payment of the
sum agreed to in an indenture of this date between:—(1)
Samuel Lord and wife; (2) Wm. Seewell of Lutterworth;
(3) John Fosell of Bitteswell and Richard Hipwell of Swinford; (4) Richard Edwards.
29 Nov., 1740. Bond: Thos. Weston of Fleckney and
John Doe to John Lewin of Leicester.
30 Nov., 1741.
Bond: Barford Watts of Coventry to
Anna Maria Sanderson of Bitteswell, widow.
29 Nov., 1746.
Bond for the payment of a mortgage:
Norrice Cradock of Leicester to Richard Wildman of Earl
Shilton.
22 May, 1744. Bond for payment of a mortgage : Joseph
Biggs of Newport Pagnell to Sarah Revis of the same,
widow. Cancelled 17 December, 1744.
6 Nov., 1747. Quitclaim : Mary Heyward of South Kilworth, to Elizabeth Braunson of the same, spinster.
3 March, 1749. Bond for the payment of a mortgage:
Jas. Sanderson of Bitteswell to Sarah Gemson of Silver St.,
London, widow. Receipts for interest endorsed.
25 Jan., 1753. Bond : Geo. James of Yardley Hastings,
Northants., to Wm. Doddington Whalley of Hinckley, for
the payment of a mortgage contained in an indenture of
this date between:—(1) Benjamin Hill of Northampton;
(2) Geo. James; (3) W. D. Whalley.
9 July, 1754. Bond: Chas. Kempson of Thrapston,
Northants., and John Doe,, to Lancelot Dawes of Lower
Kibworth and Rev. Jeffery Holdich of Stibbington, Hunts.,
for the observance of covenants in an indenture of this
date between:—(1) Chas Kempson; (2) Lancelot Dawes
and Jeffery Holdich,; (3) Elizabeth Sismey of Lower Kib-
AN INVENTORY
219.
220.
221.
222.
223.
224.
225.
226.
227.
53
worth, daughter of John Sismey of Thorpe-By-Water,
Rutland, deceased.
16 Dec., 1754. Attested copy of the will of Thos. Franke,
private in the 2nd Troop of life Guards. Proved at Can­
terbury, 29 January, 1756.
2 March, 1756. Bond: Norrice Cradock of Leicester to
Mary Dawson of Ashby-de-la-Zouch, spinster, for the per­
formance of the proviso in an assignment of mortgage of
this date between :—(1) Thos. Smith of Leire; (2) Norrice
Cradock; (3) Mary Dawson.
22 Dec., 1758. Oath taken by Thos. Shirley of Half Moon
Street), Piccadilly, younger son of Laurence Shirley of
Staunton Harold, deceased, to the effect that the sum of
£2,200 which he has assigned to John Colyer of Southfleet, Kent, is owing to him from his late father's estate.
24 Nov., 1761. Bond: John Underwood, student of St.
John's College, Cambridge, son, heir and devisee of John
Underwood of Wellingborough (further genealogical par­
ticulars given) to Joseph Cradock of Leicester, for the
payment of the mortgage contained in a deed of this date
between:—(1) John Aldwinckle of Kettering; (2) John
Underwood; (3) Joseph Cradock.
2 April, 1762. Quitclaim and discharge: Richard
Andrews, son of John Andrews, deceased, to Thos. Smith
of Leire and Wm. Sleath of Dunton Bassett, exors. of
Joanna Webster of Dunton Bassett, sister of the said John
Andrews.
3 June, 1762. Discharge: Ann Henshaw, daughter of
John Andrews, and her husband John Henshaw to the
exors. of Joanna Webster.
5 June, 1762. Discharge: Thos. Holliock of Little Claybrooke and Elizabeth his wife to the exors. of Joanna Web­
ster, sister of the said Elizabeth.
25 Feb., 1766.
Letter signed J.P. to Geo. Cooper of
Great Glenn, giving him news of the passing of the Corn
Bill and other parliamentary affairs.
22 Jan., 1767. Quitclaim : Mary Warner to her father
Richard Warner of Lutterworth and to the exors. of Thos.
Benskyn and Thos. Bentley, exors. of Diana Major of
Stoney Stantcn, widow, in respect of her legacy from the
said Diana, Richard Warner having agreed to make her a
settlement after her marriage with John Wright of
Lubenham. See No. 415.
LARGER PAPER DOCUMENTS.
Ashby Parva.
228. n.d. temp. Chas. II. Brief for defendant in the suit of
Thos. Bowler v. John Gilbert, John Cole and Edward Bent,
54
229.
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
concerning a messuage, cottage and 4 yardlands in Ashby
Parva.
2 Jan., 1698. Lease : Wm. Beale of Ashby Parva to John
Orpwood of the same: Smith's House, certain closes, and
the tenement where Wm. Beale lately dwelt with the home­
stead and home close belonging thereto.
Ashby Parva and Ab-Kettleby. (Marlor family 1706-81)
230. 12 May, 1714. Probate copy of the will of Rev. John
Marlor of Ab-Kettleby. Proved at Leicester 27 July, 1714.
He leaves all his estate in Ashby Parva to his father John
Marlor, his wife Anne and his brother-in-law John Perkyns
in trust for sale.
231. 4 Sept., 1781. Bond : John Marlor of Ashby Parva to Mary
Button of Kimcote, widow, for the observance of the terms
of a mortgage of this date between:—(1) Jonathan
Tebballs of Broughton Astley; (2) John Marlor and Zacheus
Duckett; (3) Mary Button.
Ashby Parva and Bitteswell.
232-238. 1706-26. Paule family.
12-13 Jan., 1709. Attested copy, dated 26 March, 1722,
of a conveyance : John Paule of Little Ashby and Rev. Wm.
Paule, to Rev. Wm. Vincent of Kibworth, John Smith of
Frolesworth and Thos. Hollowell of Little Ashby: a cot­
tage in Little Ashby, occupied by Wm. King, certain
closes in the same and 7 leys of pasture and furze in Bittes­
well, occupied by John and Andrew Paule, to be held in
trust for the payment of the debts specified in the schedule.
17 Feb., 1719. Decree of the commissioners and trustees
for putting in execution the powers and authorities relating
to forfeited estates, etc., allowing the claim advanced by
John Smith of Frolesworth, as one of the trustees on behalf
of the creditors named in the indentures of 12 and 13 Janu­
ary, 1709.
19 and 20 Oct., 1721.
Draft of conveyance: Rev.
Wm. Vincent of Kibworth, John Smith of Frolesworth,
Thos. Hollowell of Little Ashby, John Vere of OverCester, Warwicks., and Richard Watson of Newton in the
parish of Clifton, Warwicks., to Euseby Ashby of Blaby:
a toft and several closes in Little Ashby and 7 leys of pas­
ture in Bitteswell. With a covenant as to the amount of
tithe to be paid to the rectors of Little Ashby and Croft for
the said lands.
13 Oct., 1722. Bond: John Paule of St. Sepulchre's,
Middlesex, to John Smith of Frolesworth for the payment
of the debt of his brother, Rev. Wm. Paule of Orton-on-theHill.
AN INVENTORY
55
19 Dec., 1723. Account between Mr. John Smith and Mr.
John Paule, with the latter's receipt.
21 June, 1726. Bond : Thomas Hollowell of Ashby Parva,
John Beale of Ullesthorpe and Edward Leader of Ashby
Parva,, to John Smith of Leire, to save him harmless from
any actions which may arise by reason of a former bond
from John Smith and John Paule of St. Sepulchre's, Middle­
sex, now deceased, to Sarah Paule of Ashby Parva, widow,
dated 7 June, 1703.
239-240. 1765. Nicholson's land.
7 Aug., 1765. Attested copy, dated 16 Nov., 1769, of the
will of Joanna Nicholson of Rugby, spinster, leaving all
her personalty, her close in Little Ashby, occupied by
Thos. Burrows, and her reversion of J yardland in Bitteswell, occupied by Wm. Lord, to her mother Sarah
Nicholson.
24 Dec., 1765. Attested copy, dated 16 Nov., 1769, of the
will of Sarah Nicholson of Rugby, widow, leaving the
property as described in No. 239 to her nephew Jas. Sanderson of Bitteswell.
See also Nos. 212 and 216, 403, 404.
Ashby-de-la-Zouch, Hugglescote with Donington, and
Long Whatton:
241. 2 Sept,, 1645. Copy of the will of John Sherwood, sen.,
of Ashby-de-la-Zouch, leaving land in Long Whatton to
his son Hugh, a cottage and a close in Donington-leHeath to his son John, the lease of a house, shop and yard
in Ashby-de-la-Zouch to his sons Samuel and Joseph, and
money to his daughters.
242.
243.
Barlestone and elsewhere.
Octave of Purification 1710. Attested copy of fine : Rev.
Richard Hill and Thos. Lewin v. Rev. Samuel Carte,
Richard Hill and wife, Antony Greaves and wife and Wm.
Kendall and wife: 4 messuages, gardens and orchards, 40
acres of land, 15 acres of meadow, 95 acres of pasture, 30
acres of furze and heath and common of pasture for all
cattle in Barlestone, Twyford, Mountsorrel, Anstey,
Syston and Charnwood Forest.
Belgrave.
18 March, 1758. Articles of agreement for conveyance:
Wm. Kemp of Belton, Rutland, and Thos. Pares, jun., of
the Bishop's Fee to John White and Nathan Tuffley of
Birstall: Redhill Close, Belgrave.
56
244.
245.
246.
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
27 April, 1731. Attested copy, dated 31 January 1759, of
a five-part indenture between:—(1) Elizabeth Bennett of
Nottingham; (2) Walter Ruding of Westcotes; (3) John
Haslock late of Beaumont Leys and now of Leicester,
Elizabeth his wife nee Perrins and Elizabeth Perrins,
widow; (4) Joseph Simpkin of Glen Parva and Richard
Warner of Lutterworth; (5) Simon Martin and Wm. Lee
of Leicester; being an assignment of mortgage from the
first two parties, at the direction of the third, to the fifth
party in trust to attend the inheritance and subject to the
agreements made in a settlement of this date: Redhill
Closes, purchased by John Haslock's father from Thos.
Worrall, and Great Hall Meadow, Belgrave. With copy
of a revocation of uses of the same date. Incomplete.
Belton and Thringstone.
1635-1714. List of title deeds to a cottage and close in
Belton, 1635-1711, and to a house and 5 lands in Thring­
stone, 1683-1714, both acquired by Hugh Erpe.
Billesdon.
10 Oct., 1721. Copy of the will of Wm. Webster of Billes­
don. He leaves a messuage and land in Billesdon to his
wife for life, and then to his brother George, his niece
Dorothy Cobley and his nephew Thos. Webster.
Bitteswell.
28 Dec., 1692. Lease for 6 months : Francis Bareford of
Bitteswell to Henry Palmer of Ullesthorpe and Wm. Thornton of Great Claybrooke: J yardland in Bitteswell,
purchased from John Lord and John Wale of Bitteswell.
248. 9 June, 1727. Attested copy of a deed to lead the uses of
a fine: parties:—(1) John Lord, sen., of Bitteswell and
John Lord, jun., of the same (further genealogical particu­
lars given); (2) Richard Pratt of Primethorpe and Thos.
Chatten of Newbold-on-Avon, Warwicks: a messuage,
cottage, watermill, gardens, etc., 3 yardlands and another
£ yardland in Bitteswell. Schedule annexed.
247.
Bitteswell and elsewhere.
249. 20 Jan., 1699. Copy of a deed to lead the uses of a fine:
parties:—(1) John Smith of Sharnford. Thos. Watts of
Peckleton and wife, Thos. Lea of Sharnford and wife,
formerly widow of John Bunny of Sharnford, and Robt.
Morris of Bitteswell; (2) Joseph Fludd, jun., of Dunton
Bassett, Alexander Hurst of Kirkby Mallory, and Hum­
phrey Burdett of Hinckley: a messuage, closes and croft
in Stapleton; a messuage in Hinckley; a cottage, home-
AN INVENTORY
57
stead and land, including a piece whereon a windmill used
to stand, in Sharnford; \ messuage and ij yardlands in
Bitteswell.
Note.—This copy has Robt. Morris' name written in the
margin.
For Saundersons or Sandersons of Bitteswell, see Nos. 212,
216, 240, 403 and 404.
Blaston.
250. 1690-1765. Abstract of deeds relating, inter alia, to a
close called the Holt, Blaston, belonging to Mr. Vowe and
including family settlements and wills.
Breedon-on-the-Hill. Wilson.
251. 11 Jan., 1683. Surrender of lease: Thos. Brookes of
Derby, exor. of Edward Brookes late of Wilson, to the Earl
of Stamford : a messuage occupied by Ed. Brookes, a mes­
suage called Nicholl's House, and the land and closes
belonging to the above, 17 acres of demesne land, Biggin
I/eyes, a sixth part of the West Meadow and a piece of
demesne meadow.
Burbage.
9 Sept., 1687. Bond: Wm. Wightman of Newark-onTrent to Abraham Barnwell of Burbage, for the conveyance
by Wm.'s grandson Richard Wightman of Stoke, Notts.,
on attaining the age of 21, to Abraham Barnwell, of a
messuage, cottage and closes in Burbage, to be held during
the lives of Wm. and Leah his wife.
253. 18 Sept., 1717. Articles of agreement for conveyance:
Richard Staine of Barton-in-the-Beans to Timothy Watts
of Burbage : a cottage with Freehold and Townsend Closes,
a copyhold cottage and lj yardlands and another £ yardland, all in Burbage.
252.
254.
Burbage and Iveire.
Easter, 1752. Copy of a fine: Thos. Richardson v. John
Attleborough and wife, Abraham Whitworth and wife,
Sarah, Priscilla and Ann Ensor, John Parker and wife and
Samuel Willcocks and wife : a messuage, cottage, 2 gardens
and orchards, 5 acres of meadow and 16 acres of pasture in
Burbage and Leire.
Burton Overy.
255. 26 Oct., 1686. Attested copy, dated 1 June, 1715, of the
marriage settlement of Edward Warner of Burton Overy
and Elizabeth Merrill of Wilbarston, Northants; trustees,
John Merrill and Edward Merrill of Wilbarston : a cottage
in Burton Overy.
58
256.
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
Catthorpe.
29 Aug., 1734. Lease: Wm. Browne of Catthorpe to
Elizabeth Goodman, widow, of the same: a cottage, etc.,
in Catthorpe purchased by Wm. Browne from the said
Elizabeth, subject to a mortgage to Thos. White and Robt.
Furborow of Frolesworth.
Claybrooke.
Trinity, 1752. Copy of a fine: Wm. Gibbard v. Anne
Andrewes, widow, John Andrewes, Christopher Cowdell
and wife: a messuage, cottage, garden and orchard, 10
acres of land and 10 acres of pasture in Great Claybrooke
and Ullesthorpe.
Wibtoft, hamlet of Claybrooke.
258. 28 Aug., 1694. Attested copy of a deed declaring the uses
of a fine : parties:—(1) Wm. Wakefeild of Wibtoft, Warwicks., (2) Rev. Lionel Legatt of Little Claybrooke and
Wm. Goode of Pailton in the parish of Monks-Kirby; a
messuage,, cottage and closes in Wibtoft.
257.
Cold Newton and Houghton-on-the-Hill.
259. 6 Aug. and 2 Dec., 1721. Will and codicil of Geo. Ashby,
jun., of Quenby. He leaves a close and 3 meadows in Cold
Newton and a messuage, a close with another messuage
therein, and 1 yardland in Houghton-on-the-Hill.
260.
261.
262.
263.
Desford.
Michelmas, 1749. Thos. Goodtitle, tenant of Richard
Bennett v. John Thrustout in a plea of ejectment: notice
of action to Mary Beasley tenant in possession : a messuage
and land in Desford.
Dunton Bassett and elsewhere.
7 March, 1720. Copy of the will of Wm. Bosse of Dunton
Bassett, leaving all his property in Dunton Bassett, Bitteswell and Ashby Parva to his sister Susanna, wife of Thos.
Williams of Nuneaton.
Eye-Kettleby and Hambleton.
3 July, 1699. Articles of agreement for conveyance:
Benjamin Hudson of Melton Mowbray to Shuckbrugh
Ashby of Rctherby: certain closes in Eye-Kettleby and
Hambleton.
Foston. (Faunt and Boothby families, 1638-1690).
21 Oct., 1638. Copy of the will and probate of Sir Wm.
Fawnt of Foston. Proved at London 29 January, 1640.
AN INVENTORY
59
Endorsed '"Phis will was shewed unto Theodor Greene,
gen., the sixteenth day of June, Anno Domini 1647 at the
tyme of his examinacion to the first interrogation ex parte
defendants".
264. 2 April, 1684. Copy of conveyance : Wm. Fawnt of Foston to Thos. Boothby of Tooley Parke: certain closes,
meadow ground and an osier plot in Foston.
265. 10 Jan., 1690. Copy of a deed to lead the uses of a
recovery to be made between Wm. Fawnt of Foston,
vouchee, Andrew Hull and Robt. Loggin of Frolesworth,
tenants, Robt. Heygate of Frolesworth, demandant, and
Roger Smith of Frolesworth and Thos. Bradgate of Ullesthorpe, trustees, concerning Wm. Fawnt's capital messuage,
manor, lands and advowson in Foston.
Glenfield.
266. 9 Nov., 1624. Articles of agreement for conveyance : Wm.
Swift of Burbage and Christopher Styon, otherwise Styam,
of Frith Lodge near Leicester Forest: a messuage and yardland in Glenfield occupied by Robt. Frier.
267. 27 Oct., 1696. Copy of the will of Robt. Spence of
Leicester, whose bequests include that of a close in Glen­
field, occupied by Christopher Stians, to his daughter and
her husband Simon Thorpe, and legacies to the Old
Hospital and St. John's Hospital.
Hallaton. (Vowe family)
268. 16 Feb., 1407. Modern abstract of an inspeximus of the
above date of the deeds relating to Hallaton manor from
1362.
269. Temp. Mary. Copy of letters patent granting to John
Pratt of Great Weldon, Northants., a messuage called
Parrott and a close in Hallaton, occupied by Thos. Vowe,
and formerly belonging to the late dissolved monastery of
Launde. Incomplete.
270. 1660-68. Abstract of deeds relating to property in Hal­
laton mortgaged by Francis Chamberlain and Henry
Burneby to Dorothy Vowe, widow.
271. 1666. Statement of the terms of the will of Dorothy Vowe
and the steps to be taken by the trustees, etc.
272. 9 Feb., 1736. Bond: Christopher Moore of Stubton,,
Lines., to Rev. Thos. Vow of Hallaton and John Sharpe
of Wing, Rutland, for the settlement of part of his estate
expectant in Stubton as a jointure for his intended wife
Elizabeth, Boughton of Kingscliffe, Northants.
273. 20 Jan., 1737. Bond : same to same, concerning a marriage
settlement.
274. n.d. after 1746. Rev. Thos. Vowe's answer to Christo­
pher Moore's bill of complaint.
60
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
Hinckley.
275-277. 1688-1723. Smith's land.
30 April, 1689. Assignment by John Hunt of Wykin in
the parish of Hinckley, to his son-in-law Thos. Smith son
of John Smith of Hinckley deed., of a lease of the tithes
from 1 yardland in the common fields of Hinckley and 1
yardland in the Stocken fields, to be held for 100 years if
Elizabeth King and Dorothy Wright, two of the daughters
of John Oneby, shall so long live. With recitation of the
original lease from the Dean and Chapter of St. Peter's,
Westminster, to John Oneby, and the subsequent assign­
ment to John Smith, whose widow Ellen married John
Hunt.
28 Aug., 1690. Articles of agreement for exchange
between Thos. Smith, jun., and Wm. Willitt both of
Hinckley.
1 Feb., 1723. Counterpart of deed of exchange made by
Thos. Smith, sen., and Thos. his son with Wm. Barnes of
Hinckley and John his son.
278. 12 Aug., 1696. Copy of the will of Francis Scampton of
Hinckley, whereby he devises his property in Hinckley to
his daughter Frances Hall of Allesley, Warwicks.
Houghton-on-the-Hill and elsewhere.
279. Michelmas, 1713. Attested copy of fine: Peter Dewley
and David Some v. Wm. Wilson, jun., Thos. Wilson, Jas.
Heyley and wife, Thos. Scott and wife, and Richard
Robinson and wife : 2 messuages, a cottage and land, etc.,
in Houghton-on-the-Hill, Turlangton, Woodhouse Eaves
and Billesdon.
Huncote and Narborough.
21 Jan., 1651. Attested copy dated 24 Aug., 1672 of a
mortgage : John Stafford of Huncote to Richard Naylor of
Stoke, Northants., and John Watson of London: a farm
house, formerly occupied by Wm. Hunt, and land in
Huncote.
281. 23 Jan.,, 1651. Attested copy, dated 24 August, 1672, of
deed to lead the uses of a fine: John Stafford v. Richard
Naylor and John Watson: closes and meadow land in
Huncote and Narborough with rights of common in
Leicester Forest, and Wm. Hunt's farm in Narborough.
282. 10 Oct., 1654. Attested copy, dated 24 Aug., 1672, of a
deed to lead the uses of a recovery to be made in connection
with the marriage settlement of Wm. Stafford and Frances
Boswell: parties:—(1) John Stafford, sen. of Huncote,
and Wm. his eldest son by his second wife Eleanor; (2)
Sir Euseby Pelsant of Liddington, Rutland, Geo. Boswell
280.
AN INVENTORY
283.
61
of Clipston, Iforthants., John and Frances Boswell, brother
and sister of Geo., and Verney Noel of Coventry; (3) Henry
Collop and Edward Blowefeild : the manor of Huncote
and the capital messuage, watermill, windmill, land and
cottages in Huncote and Narborough.
11 Nov., 1657. Attested copy, dated 30 August, 1672, of
the counterpart of a settlement made by John Stafford,
sen. of Huncote, John Turvile of Newhall Park and John
Stafford, jun., in favour of the younger sons and daughters
of John Stafford sen., Verney Noell of Kirkby,Mallory
and his brother Henry being trustees : a messuage, cottage,
2 yardlands, Rushen or Rushden Meadow and several
closes in Narborough, formerly the property of Thos. and
Wm. Plumbe, 2 yardlands in Narborough called Huncote
Hall land, with a close in Leicester Forest allotted in lieu
of common, Hardwick Closes and various other parcels of
land in Narborough and a pasture close in Huncote, called
the nether part of the Stocking Leys.
Husbands Bosworth.
284.
285.
286.
287.
288.
289.
28 July, 1634. Attested copy of a conveyance : Wm. and
John Ward of Husbands Bosworth to Thos. Burdett of the
same, in performance of a trust reposed in them by the
said Thos. : a messuage, cottage, close and J yardland in
Husbands Bosworth. Schedule annexed.
7 March, 1646. Copy of the will and probate of Thos.
Burdett of Husbands Bosworth. Proved at London, 30
March, 1659.
15 Sept., 1711. Lease : Lord Chief Baron Smith to Robt.
Heygate of Husbands Bosworth : 1 yardland and Berry
Close in Husbands Bosworth, parcel of Freemans Farm and
formerly conveyed to Lord Chief Baron Smith by Robt.
Heygate and Rev. Roger Smith.
7 Jan., 1715. Security from Robt. Heygate to Lord Chief
Baron Smith.
11 Dec., 1764. Quitclaim and discharge for legacies:
Wm. Webb of Church Lawford, Warwicks., and Katherine
his wife, daughter of John Burbidge, sen. of Husbands
Bosworth, deceased, and Joseph Barrs of Monks-Kirby,
Warwicks., and Mary his wife, another daughter of John
Burbidge, to Wm. Burbidge son of the same.
11 Dec., 1764. Bond: Wm. Burbidge of Husbands Bos­
worth to Thos. Grace of Shawell, whereby he engages
himself to keep the said Thomas harmless from his wife's
claim to dower, in respect of premises in Husbands Bos­
worth described in a lease and release of 10 and 11
December, the parties to the latter being :—(1) Wm. Bur-
62
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
bidge and wife; (2) Katherine Burbidgej (3) Thos. Grace
and wife; (4) Richard Francis and Thos. Smith; (5) Simon
Knight and Abraham Turner.
290.
Husbands Bosworth, Kilworth and Kibworth.
Easter, 1746. Attested copy, dated 9 February, 1747,, of a
fine: Jas. Lewis,, sen. v. Joseph Busby, Robt. Sanders and
wife and Thos. MitcheH and wife: 3 messuages, and 2
gardens with appurtenances in Husbands Bosworth, North
Kilworth and Kibworth Harcourt.
Ilston-on-the-Hill.
291. 21 Feb., 1755. Abstract of Mr. Weston's title to lands in
Ilston with Tho. Caldecott's opinion thereon.
Knighton.
292. 3 Dec., 1696. Probate copy of the will of Joseph Pippin
of Knighton. Proved at St. Margaret's, Leicester, 1 May,
1697.
293. 26 March, 1709. Attested copy, dated 13 July, 1714, of a
feoffment, Elizabeth Pippin of Knighton, widow, Elizabeth
Knight, only daughter of Elizabeth and Joseph, and for­
merly widow of Wm. Staunton of Knighton and now wife
of Wm. Knight of the Middle Temple, Matthew Symons
of Leicester, Thos. Bradley of Leicester, Rev. John Kilby
of Knighton and Wm. Jug of the same, to John Pochin of
Great Wigston : Mugg's house and closes in Knighton,
occupied by John Symons and parcel of the property
settled on Elizabeth the daughter at the time of her first
marriage.
294. 18 Jan., 1711. Attested copy of the will and probate of
Geo. Pinchback of Knighton, proved 13 June, 1713. He
leaves J yardland, purchased from Wilcockes, and J yardland purchased from Mr. Stanley, to his daughter Mary
Simon for life, etc.
295. 29 Jan., 1720. Articles of agreement for conveyance:
John Pochin of Great Wigston to Edmund Cradock of
Leicester: Nether Town Close, Knighton.
296. 14 March, 1721. Ditto from John Noone, sen. of Great
Wigston to Edmund Cradock: a messuage, garden, etc.,
closes and 4| yardlands in Knighton, with common rights
for 5 yardlands.
297.
Knossington.
19 June, 1702. Articles of agreement for conveyance:
Martin Holbeche of Meriden, Warwicks., to Thos. Green
of Pickwell: a wood called Lady Wood, Knossington.
AN INVENTORY
63
298-300. 1723-1736. ilev. John Adcock's land in Bnossington
and Owston.
15 June, 1723. Articles of agreement for conveyance •
Richard Browne of Knossington to John Brown of Long
Liddington, Rutland: Mill Close in Knossington and
Owston.
19 March, 1734. Ditto: John Brown of Knossington to
Rev. John Adcock of Oakham.
23 July, 1736. Deed of feoffment: John Brown of Knos­
sington to Rev. John Adcock of Oakham : the barn, stable
and yard, in a close, lately purchased by John Adcock
from John Brown, called Pullin's Close.
Langton, Tur.
301. 3 April, 1679. Agreement made by Thos. Palmer of
Wanlip, not to molest Jas. Oliver of Turlangton, in respect
of his right as mortgagee to a capital messuage and land
in Turlangton and elsewhere, by reason of a previous
mortgage of the same to John Chapman which has since
been assigned to Matthew Symons and John Smith in trust
for Thos. Palmer.
302.
Leicester.
1614-1799. Mr. Vaughan's House.
1614-1734. Schedule of deeds relating to property owned
by Palmers in Bocheston in the parish of Ratby, Leicester,
Burton on the Wolds, Wymeswold and Shepshed.
303-304. 1633-1772. Crane Inn.
1633-1772. "A schedule of the title deeds belonging to
the Three Cranes Inn in Leicester.
Purchased by Mr.
James Oldham of Mr. Jno. Palmer and since sold by him
to Mr. Benj. Gregory".
15 Aug., 1717. Bond : Tyringham Palmer of London and
Henry Palmer of the Bishop's Fee, to Richard Palmer of
Combe near Honiton, Devon, for the payment of £10 a
year to Richard for life as the purchase money for the
Crane Inn, another messuage and a close in St. Margaret's
parish, all within the Bishop's Fee.
305-307. 1648-1739. Haslock family.
26 Dec., 1648. Inventory of the goods of John Haslock,
exhibited by Arthur Barfoote, administrator, 9 January,
1649.
23 Dec., 1738. Authority from the bond creditors of John
Haslock to Thos. Herrick of Leicester, to proceed for them
in the recovery of their debts.
64
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
7 Feb.,, 1739. Conveyance: Wm. Haslock of Stourbridge, Worcs., son and heir of Tobias Haslock of the same
and cousin, heir and administrator of John Haslock of
Leicester, to Edward Bates, alderman of Leicester: a
messuage in St. Leonard's parish on the west side of Northgate Street, near St. Sunday Bridge, occupied by John
Winfield, and another messuage on the north thereof,
occupied by Wm. Yeoman and formerly by John Haslock,
to be held in trust for the uses declared in an indenture of
13 January last between :—(1) Wm. Haslock; (2) Edward
Hood, Thos. Jordan, Gabriel Newton and Thos. Pares of
Leicester, Geo. Plummer of Evington, Thos. Lacey of
Huncote, and Mary Farmer of Leicester; (3) Thos. Ayre of
Leicester and John Heard, jun. of Beaumont Leys.
308-311.1656-1726. Hall's property.
28 Sept., 1717. Settlement made by Geo. Steer of Sheffield
of a capital messuage and warehouses, etc., in Sheffield,
in lieu of several cottages and dwelling nouses in Leicester,
which he purposes to sell to Robt. Hall.
Attested copies of:—(1) 15 and 16 July, 1718. Marriage
settlement of Robert Hall, jun., of Leicester and Margery,
daughter of Eleanor Porter of Wall, Staffs., widow, the
trustees being Robt. Porter of Lichfield and Robt. Lord of
London: a messuage known as the Globe in the Swines
Market or High Street and another messuage in the same
street, occupied by Robt. Hall, jun.; (2) 17 March, 1721.
Will of Robt. Hall, jun.
7 July, 1725. Articles of agreement for conveyance
Robt. Hall of Leicester to Thos. Penford of the same: 7
messuages in St. Martin's parish and all the other property
which he puichased from Geo. Steer and others, except
that in the occupation of the widow of Robt. Hall, jun.
2 July, 1726. Ditto: Margery Hall of Leicester, widow,
to Thos. Penford: a messuage in High Street or Swines
Market, occupied by Thos. Pougher.
312. 29 April, 1665. Copy or draft of a settlement made by
Wm. Brookes of Leicester, son of Richard Brookes late of
Glen Parva, deceased: a messuage in Leicester near the
Saturday Market occupied by Wm. Brookes and Joseph
Barrodale, and a messuage, closes and meadow ground in
Glen Parva, occupied by Dabridgecort Ward, Wm. Brookes
and John Davenport.
313-316. 1670-1716. Mr. White's property in Abbey Meadow,
Leicester, and elsewhere.
1670-1743. "Draft abstract of title to land in the Abbey
Meadow".
AN INVENTORY
317.
318.
65
16 March, 1681. Covenant bond : Thos. White of Lutterworth to Thos. Boothby of Tooley Park. (Mentioned
in No. 313.)
24 Dec., 1681. Attested copy, dated 9 November, 1770,
of the probate copy of the will of Thos. White of Lutterworth, whereby he devises property in Knighton, Abbey
Meadow, Little Peatling and Newport Pagnell, Bucks.,
also personalty, to his wife and others, including a bequest
to the poor of Lutterworth. (Mentioned in No. 313.)
22 Dec., 1716. Copy of a settlement made by Frances
White of Lutterworth, in favour of John Smith of Frolesworth : 60 acres of meadow and pasture in Little Peatling
with the tithes thereof, 2 closes and 1 yardland in Knigh­
ton, and a 4 yardland part of meadow in Abbey Meadow
near Leicester in the part called Knighton Piece. (Men­
tioned in No. 313.)
Michelmas, 1681. Copy of a recovery: John Wadland
vouchee, Henry Palmer and Everard Sturgis, demandants,
and Matthew Dodsworth, tenant: 2 messuages, 4 gardens,
15 acres of land, 5 acres of meadow, 10 acres of pasture
and common of pasture for all cattle in the Bishop's Fee.
27 March, 1684. Articles of agreement between John
Wadland of Medbourne and John Wood of Leicester, for
the conveyance by John Wadland and wife, Henry Heming
and his wife, mother of John Wadland, John Roberts and
his wife, sister to John Wadland, to John Wood and
Edward Billers of Leicester: 1 yardland in St. Margaret's
fields in the Bishop's Fee and 2 acres in Abbey Meadow.
319-320. 1684-1707. Atton's property.
22 Nov., 1684. Copy of the will of Robt. Atton of
Leicester. He leaves 8 houses in Leicester to his wife, his
son Robt. and his grandchildren John, Thos. and Robt.
Skeath, determining which of the houses are to pay a share
of the chief rent of 4/- payable to the Borough and speci­
fying that the deeds are to be left with Philip Abney until
his son is 21.
24 Oct., 1707. Copy of the will of Robt. Atton of Leicester,
leaving 3 messuages in Red Cross St., to his wife, subject to
the payment of the mortgage held by his brother-in-law,
Samuel Stone, and Wm. Pickard. He leaves his cousins
Thos. and Robt. Sketh I/- each.
321. 10 Feb., 1692. Attested copy of a deed between Mary
Hewet of Rotherby, widow, and administratrix of Geo.
Hewet late of Great Stretton, Thos. Readall of Glen Parva
and wife, of the one part, and Edward Downes of Grays
Inn and Valentine Hows of Newton Harcourt, of the other
part; being Thos. Readall's settlement of Mary Hewet and
66
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
Thos. Readall's quarter share in a messuage near the Con­
duit, Leicester, and certain closes in Glen Parva.
322.
323.
324.
325.
326.
327.
1708-1751. Heaford's property.
2 Oct., 1751. Attested copy of the will of Mary Heaford
of St. Margaret's parish, Leicester. See also No. 325.
1732.
Draft of declaration of trust: John Wafforne of
Sulby, Northants., and Ambrose Wafforne of Thorpe
Lubenham, Northants., to Jonathan Foster, jun., of Knighton, concerning the latter's fourth part of the tithes, glebe
lands, etc.,, of Knighton Chapel, and sixth part of the
tithes, etc., of St. Margaret's, Leicester, exclusive of the
glebe, being his share in the prebend, rectory or parsonage
of St. Margaret and the chapel of Knighton which was
leased by John Gostling sub-dean of St. Paul's, preben­
dary of St. Margaret's in the church of Lincoln, to John
and Ambrose Wafforne in trust.
8 Nov., 1742. Articles of agreement for conveyance:
John Smith to Richard Hill, both of Leicester : an orchard
in or near Holy Bones.
12 March, 1745. Lease : Augustine Heaford of Leicester
to Dormer Heaford of the same: a cottage in Gallowtree
Gate.
30 Sept., 1748. Attested copy of conveyance: Rev.
Edward Stokes of Blaby, Lawrence and John Carter and
John Simpson of Leicester, devisees named in the will of
Thos. Carter late of the Newarke, to Jane Flower, of
Leicester, widow: the water corn-mills under the Castle,
with soke and suit, holmes, messuages, and other appur­
tenances, the fishing rights in the Soar excepted, also the
Castle Mill shop in the Saturday Market and a windmill
and 3i acres in St. Margaret's fields near the Clay Pits.
17 April, 1761. Attested copy, dated 21 June, 1763, of
the probate copy of the will of Frances Bassett of Leicester,
widow. She leaves a dwelling in Leicester to her son Jas.
Cartwright, 3 framework-knitting frames to her daughter
Frances Glover for life and then to her grandsons James
and Richard Allam, and legacies to her grandchildren Alice
and Wm. Brookes.
328-329. 1763-65. Coe's property.
28 July, 1763. Copy of the will of John Coe of Leicester,
leaving to his wife Elizabeth all his personalty and his
houses in Belgrave Gate, and I/- each to his sister Mary
Wheatley and her husband.
23 Jan., 1765. Copy of the will of Elizabeth Coe, widow,
Exors. her sister-in-law Mary Wheatley and her sister
Mary Morratt.
AN INVENTORY
330.
67
Leicester Forest
17 March, 1688. Quitclaim and release: Rev. John
Cheattle of Leeke, Yorks., sou and heir apparent of Wm.
Cheattle of Leicester Forest, to Wm. Turlington of the
same: a cottage and homestead in Leicester Forest con­
taining 2| acres and occupied by Wm. Cheattle, who pur­
chased the said 2| acres of ground from Jas. Tompson.
(Mentioned in No. 106.)
Leire.
8 June, 1650. Lease: Thos. Beale of Ashby Parva to
Richard Lord of Leire: £ yardland in Leire.
332. 6 May, 1653. Agreement between Thos., Lord Grey of
Groby, and all and several the inhabitants, commoners and
landholders of Leire, concerning 'rights of common in
Longhomes, Underdam, Stamborowe Hill, Thorn Hill,
Leare Holme, Leareholme Meadow and Kettle Meadow,
and compensations in lieu thereof.
333. 6 Sept., 1687.
Articles of agreement for conveyance :
John Bamfield of Leire to Joseph Goosey of the same : a
cottage and J yardland occupied by the said John.
334. 24 July, 1696. Copy of the will of Abraham FJavell of
Leire. Proved 22 April, 1715, but probate missing. He
leaves to his brother Wm. Flavellof Bromwich, Warwicks.,
a messuage, close, land and a cottage with common rights
in Leire.
335. 8 Dec., 1709. Discharge for payment of a legacy. Hanna
Bradford daughter of Thos. Bradford of Shawell, to John
Bradford, nephew and heir of John Bradford of Leire,
deceased, uncle of Hanna.
336. 13 March, 1711. Mortgage: John Bratford of Leire,
nephew of John Bratford, deceased, to Richard Banbury
of Yelvertoft, Northants., a messuage and lands in Leire.
337. 6 March, 1711. Probate copy of the will of Thos. Lord
of Leire. Proved 2 April, 1711.
338. 16 June, 1714. Attested copy of a recovery : Jas. Daven­
port, demandant, John Smith, tenant, and Robt. Lord,
vouchee : a messuage, 3 gardens, 30 acres of land, 10 acres
of meadow, 35 acres of pasture and common of pasture for
all cattle in Leire.
339. 27 Sept., 1728. Bond : John Lord of Leire and Robt. his
son to Joseph Wale of Stoke, Coventry, for the payment
of the sum mentioned in a mortgage of this date between
John Lord, Hannah his wife, Robt. Lord and Nathaniel
Wade of Clipston, Northants, of the one part, and Joseph
Wale, of the other part.
331.
68
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
Lutterworth. (Well's property, 1641-1730)
340. 1641-1730. Abstract of title to property in Lutterworth
belonging to Rev. John Wells of Cotesbach.
341. 16 April, 1730. Schedule of deeds, dated 1640-1728, left
by the Rev. Jas. Wells of Kingsthorpe, Northants., in the
hands of Rev. Jas. Guetier of Mears Ashby, Northants.,
to hold until the payment of the sum due to him.
Markfield.
(Mainly Harrison's property.
Nos. 342-347
seem to be connected partly with the same property)
342. 20 Oct., 1673. Attested copy, dated 25 November, 1720,
of conveyance: John Getly of Castle Donington and wife,
Elizabeth Heckstall of the same and-Margery Heckstall of
Nottingham to Samuel Moore of Whitwick : a cottage in
Markfield, the close adjoining arid Cliffe Slade Close, with
all appurtenances in Markfield, Charnwood Forest, Stanton
and Horsepool (Stanton-under-Bardon).
343. 20 Jan., 1683. Attested copy, dated 15 September, 1741,
of the settlement made by Robt. Harrison of Markfield and
wife prior to the marriage of their son Chas. with Catherine
daughter of Richard Austin of Blaklacy (?), Newtown
Linford; trustees being Richard Austin and Richard
Steevens of Long Clawson: a cottage, closes called Gib
Hay, Cliff Slade and Broad Leys, and a strip of arable in
Markfield, with common rights in Markfield, etc.
344. 1713-1729. Abstract of title to 'land in Markfield. formerly
belonging to Chas. Harrison, purchased by Norrice
Cradock.
345. 4 Aug., 1713. Conveyance from Chas. Harrison, sen.,, and
wife, Chas. Harrison, jun., and wife, Thos., Robt., Richard,
Elizabeth and Katherine Harrison, the younger, to Paul
Spencer, all of Markfield : a messuage and closes in Markfield as collateral security for Paul's possession of Cliffe
Slade and the cottage thereon, conveyed to him by inden­
tures of 24 and 25 July. (Mentioned in No. 344.)
346. 15 Oct., 1713. Attested copy of a deed to lead the uses
of a fine and recovery : parties :—(1) Chas. Harrison, sen.,
and wife, Chas. Harrison, jun., and wife, and Paul Spencer,
(2) Simon Barwell of Leicester; (3) Christopher Roee of
Leicester: a cottage in Markfield, 1 land in the Nether
Field and closes called Long Keys, Broad Keys, Gibb Hey
and Cliff Slade, with the messuage therein. (Mentioned
in No. 344.)
347. 30 Dec., 1719. Quitclaim : Robt. Oneby of Barwell to
Wm. Kendall of Stanton-under-Bardon and Richard Bacon
of Markfield: all his right in a messuage, homestead, a
piece of meadow ground, 1 yardland and Cliffe Slade Close
AN INVENTORY
6g
in Markfield, ^purchased by Wm. and Richard from Peter
Cappur.
348. 1 March, 1732.
Quitclaim : Nicholas Swindall late of
Tonge, Breedon, and now of Lindridge, Desford, to Norrice
Cradock of Leicester : a cottage, homestead and a close
called Knowle Hay or Bevill Hay in Markfield, lately con­
veyed to the said Norrice by Wm. Buckley.
Markfield and Diseworth.
349. 24 May, 1718. Copy of the will of Wm. Norman of Shepshed, leaving 2 closes in Markfield to his son and 18 acres
of college-hold land in Diseworth to his daughter with
remainder to the children of his sister Ann Gotten,
deceased, and to Richard Gotten youngest son of Richard
her husband; to his brother John Norman I/-. A codicil
dated 28 December, 1719, leaves 12/- a year to the townborn poor of Shepshed. Exors. Richard Merriman and
Dorothy Norman. Overseers, Nathaniel Alt, nephew-inlaw, and Edward Dodson.
Melton Mowbray.
350-353. 1699-1729. Palmes' property.
1699-1737. Abstract of deeds concerning property in
Melton Mowbray conveyed by Philip Andrew Palmes of
St. Paul's, Covent Garden, to Shuk. Ashby of Melton
Mowbray.
26 March, 1723. Attested copy of the will and probate of
Guy Palmes of Melton Mowbray. Proved 9 April, 1723.
(Mentioned in No. 350.)
21 Oct., 1726. Copy of the will of Dorothy Palmes of
Melton Mowray, widow.
6 Sept., 1729. Articles of agreement between John Fuller
and Guy Palmes both of Melton Mowbray, apothecaries,
on dissolution of partnership.
354. 1733. Draft of mortgage: Wm. Ashby of Thorpe Satchville, John Basse and wife, to Rev. Wingfield Buswell of
Barwell: a cottage in Spittle End, Melton Mowbray, near
the Corn Cross, 2 cottages in Timber Hill and the moiety
of certain arable lands and of Ancle Hill Close. Memd. of
subsequent conveyances, 1738-46, endorsed.
355.
Mountsorrel.
1 Wm. and Mary [1689-90]. Draft of assignment of mort­
gage. Thos. Wells of Leicester, exor. of Katherine Henshawe
of the same, spinster, with the consent of Richard Jarratt,
jun., of Melton Mowbray, son and heir of Richard Jarratt,
late of Mountsorrel, to Thos. Noble of Leicester : 2 cottages,
a croft and a close in Mounsorrel, purchased from Ralph
7O
356.
357.
358.
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
Dison, a meadow in Barrow called Spencers Nooke or Drift
Nooke, purchased from Edward Farnham, and \\ acres in
Rothley, purchased from Thos. Feilding.
21 Dec., 1710. Bond: John Hull of Mountsorrel to
Francis Lewin of Leicester, for the observance of covenants
in an indenture of this date and for levying a fine. (Men­
tioned in No. 116.)
27 Nov., 1740. Articles of agreement for conveyance:
Wm. Hull of Mountsorrel and Elizabeth Hull of Loughborough, spinster, to John Lewin of Mountsorrel: 4 cot­
tages in Mountsorrel, subject to certain mortgages dated
25 Sept. and 27 Sept., 1738.
Norton-by-Galby.
Attested copy of a settlement made by
4 Oct., 1600.
Ralph Whalley of Norton-by-Galby of the rectory and
parsonage impropriate of Norton, Cloyster Close and all
other property wherein he has any estate. Endorsed "A
copie of the pole deed of my Grandfather intale".
Noseley. (Hazlerigg family, 1654-1710)
15 July, 1654. Document signed by Jas. Rees certifying
that the whole of the purchase money payable by Sir
Arthur Hesilrige for 13 messuages in Stanhope Park,
Weardale, Durham, purchased from the contractors for
the sale of the late bishop's lands, has been paid and
defaulked.
360. 4 May, 1710. Covenant between Thos. Robinson of the
Inner Temple and Sir Thos. Hesilrige concerning the
repayment of a loan, and the execution of a judgment
obtained by Geo. Selby in an action of trespass and eject­
ment for 50 acres of meadow and 200 acres of pasture in
Noseley, as security for the said loan.
Articles of agreement concerning a
361. 15 Jan., 1700.
lease from Robt. Hesilrige of Northampton, to John Hardy
and Henry Coates of Leicester, of the upper part of Cotton's
Field in Noseley.
359.
Peckleton.
362-3. 1670-1769. Boothby family.
20 April, 1696. Codicil to the will of Thos. Boothby of
Tooley Park, whereby he devises the mortgage he holds
on Sir Thos. Dolman's manor in Enderby and property in
Whetstone and Enderby to Edward Bigland, Henry Vernon and Simon Barwell, in trust for the payment of his
debts and the remainder of the portion of his daughter
Judith, widow of Sir Wm. Halford, and appoints Edward
Bigland and Henry Vernon guardians of his son.
AN INVENTORY
364.
365.
366.
71
12 May., f707. Bond: Thos. Boothby of Tooley Park to
Wm. Boothby, jun., of Potters Marston.
15 and 16 July, 1735. Attested copy, dated 24 October,
1757, of a lease for a. year and release, the latter between
(1) Geo. Brice of Leicester, son of Geo. Brice of Kirkby
Mallory, John Brice his brother and Thos. Hartshorn of
Leicester and Mary his wife, sister of the said Geo. and
John, and (2) Edmund Cradock of Knighton; being a
settlement of certain closes in Peckleton, some of which
were previously mortgaged to the said Edmund, with
covenant to levy a fine.
See also Nos. 405-407.
Peatling, Great.
12 Feb., 1681. Copy of conveyance: Wm. Beaumont of
Dunmow, Essex, to Thos. Boothby of Tooley Park : 82
acres of meadow called Longlands and Beggars Bush
Close both formerly part of the Great East Field, and 20
acres of meadow between Foston Gate and Foston Bridge,
formerly part of Narbrooke Meadow, with all the tithes of
the said ground.
Rearsby.
5 July, 1754. Attested copy, dated 5 July, 1754, of a
covenant between Wm. Pochin of Barkby and Rogers
Ruding, formerly of Leicester and now of Newark-uponTrent, for the production of the deeds listed, which were
handed over to Wm. Pochin in connection with the pur­
chase of Rearsby manor.
Sapcote and Broughton Astley.
Copy of a fine: Richard Pratt v. John
367. Trinity, 1750.
Walker and wife, Wright Chamberlain and wife, and
Joseph Knight and wife: 2 messuages, gardens and
orchards, and 7 acres of pasture in Sapcote and Broughton
Astley.
Smeeton Westerby and Leicester.
368. 2 Dec., 1743. John Horton, tenant of Daniel Lambert v.
Chas. Pole, late of Belgrave, in a plea of ejectment:
declaration of case and notice to Wm. Spencer, tenant in
possession : 2 messuages, 2 cottages, 2 gardens, 2 orchards,
20 acres of land, 10 acres of meadow and 5 acres of pasture
in Smeeton Westerby and Leicester.
369. 16 Dec., 1743. Ditto to John Sturgis, tenant in
possession.
72
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
Somerby.
16 Jan., 1722. Copy of the will and probate of Thos.
Adcock of Somerby. Proved in the Peculiar Court of
Rothley, 20 March, 1722. He leaves a dwelling house to
his wife, which is to pass to his eldest son John on her
death or remarriage, a dwelling house occupied by Joseph
Beeby to his son Edward, and legacies to his other children
Susanna Beeby, Mary and Thos. Adcock.
Stanton-under-Bardon and Markfield.
371. 10 April, 1702. Copy of a deed to lead the uses of a fine
and recovery : parties :—(1) Thos. Cooper of Hugglescote
and Eleanor his wife, sister and heir of John Cole,
deceased: (2) Laurence Carter, sen., of the Newarke; (3j
John Hood of Bardon Park: a messuage and 4 closes in
Stanton-under-Bardon, a messuage and 2 closes in Markfield, and a cottage and close, and other closes in Stantonunder-Bardon.
Stoke Golding.
370.
372.
21 May, 1670. Mortgage : Win. Crooke to Emme Mason :
Middle Close and Upper Meadow, Stoke Golding.
373-375. 1698-1708. Whatton family.
16 June, 1698. Lease : Sir John Whatton of East Sheen,
Surrey, to Lucy Trymnell of Stoke Golding, spinster: a
messuage in Stoke Golding occupied by Wm. Johnson.
1 Nov., 1701. Bond : Sir John Whatton of East Sheen to
Wm. Johnson of Stoke Golding, to keep him harmless and
give him a discharge under the hand of Lady Katherine
Hackett of Lembag near Lisburn, Ireland, widow of the
Bishop of Down and Connor, for money paid by the said
Wm. Johnson, on her hehalf, to Sir John Whatton.
8 Aug., 1708. Lease : as No. 373.
Swannington. (Mansfield v. Muggleston.)
22 April, 1734. Schedule of the charges of Mary Mans­
field on the leasehold estate of Edward Muggleston; being
an answer "taken on the solemn affirmation of Mary
Mansfield, widow (being one of the people commonly
called Quakers) defendant at Hinckley".
377. 21 Sept., 1734. Case with counsel's opinion, concerning
mortgages held by Mary Mansfield, Joshua Kirke, and
another on the leasehold estate of Edward Muggleston,
deceased, in Swannington.
376.
378.
Syston.
17 Aug., 1762. Articles of agreement between Matthew
Sheffield of Syston and John Thurman of Syston con-
AN INVENTORY
73
cerning the* latter's surrender of part of a house and
buildings, which together with a water-mill and a wind­
mill were leased to Hugh Whittle and subsequently
assigned to John Thurman.
Theddingworth.
379. 19 May, 1752. Thos. Vann, tenant of Shuckbrugh Ashby v.
Win. Fisher in a plea of ejectment: concerning a messuage,
cottage, garden, orchard and 3 acres of pasture in Thed­
dingworth : notice to the tenant in possession.
Thurlstone.
380. 10 Jan., 1721. Copy of the will of Joseph Bent of Stantonunder-Bardon, who leaves closes called Stretch Nooke
Corner in Thurlstone and personalty to his sons and
daughters, Joseph St. John, Stephen, Mary and Elizabeth,
and to his grandsons Philip and Joseph Cooke.
Thurmaston.
381. 24 Aug., 1718. Will of Ralph Welles of Thurmaston,
leaving property in Thurmaston to his son Ralph and
legacies charged thereon to his wife and daughters.
Whatton, Long.
382. 1671-1710. Wild family.
26 March, 1671. Lease : Wm. Middleton of Long What­
ton and Ann his wife to John Wilde of the same : 3 pastures
in Farr Ryst, Long Whatton.
383.
384.
23 March, 1762. Deed of feoffment: Esther Bowley of
Hathern, widow, to her son Gabriel: a cottage in Long
Whatton now divided into two, a quarter of Wood Close and
several parcels of arable land, reserving to herself a life
estate, and subject to the payment of certain legacies to
Ann Bonnet of Hatherne, Ann Bailey of Wymeswold and
Mary Bowley, grand-daughter of Esther. Receipt from
Ann Burnet, Ann Bailey and Mary Bowley to Gabriel
Bowley, dated 23 March, 1764, attached.
Wigston Magna.
1698-1737. Pawley's land.
29 Sept., 1698, and 7 Jan., 1714. Abstract of:—(1)
Francis Pawley's marriage settlement, Richard Davenport
and Jas. Thompson, being trustees, of 2 messuages, a
cottage, 2 yardlands called Baily Pieces, Muckloe Close
and other lands in Wigston Magna; (2) deed declaring the
uses of a fine between Francis Pawley, jun., of Wigston
Magna, of the one part, and Rev. George Davenport of
74
385.
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
the same, brother and heir of Richard Davenport, deceased,
and Richard Gamble of Willoughby Waterless, of the other
part, concerning a messuage, Baily Pieces, Muckloe Close
and other land in Wigston Magna.
11 May, 1721. Copy of the will of Anne Noon of Wigston
Magna, widow. She leaves one quarter of \ yardland to
her son Thos., the rest of it to her daughters Ann Durr
and Elizabeth Adcock, Jane Chapman, and Abigail Dand,
£5 to her son Wm., and the Nether End of Townsend
Close to her grandchildren Francis and Mary, children of
Francis Noon, deceased.
Wigston Magna and Desford.
386. Easter, 1728. Thos. Hinman, tenant of Nicholas Grundy,
v. Geo. Goode late of Enderby in a plea of ejectment:
notice to John Flamson, tenant in possession : 2 messuages,
2 cottages and land in Wigston Magna and Desford.
Non-Leicestershire property, arranged alphabetically by
counties.
387. 21 June, 1683. Lease for a year : Jas. Friend of London
to Christopher Packe of Cotes : a messuage and garden in
Gerard Street in the parish of St. Martin's in the Fields.
388. 8 Feb. and 29 May, 1750. Attested copy, dated 24 Feb­
ruary, 1756, of the will and codicil of Richard Wildman
of Earl Shilton, who leaves money and household goods
to his daughter Elizabeth and instructs his exors. to exer­
cise the right of presenting to the rectory of Costock,
Notts, at the next vacancy in favour of his son-in-law Rev.
Samuel Roberts of Costock.
Bond: Richard Hinde of Cold Ashby,
389. 17 June, 1729.
Northants., to Mary Cooke of Theddingworth, widow, for
the payment of a share of the money to be realised by the
sale of a cottage, shop and close in Harborough Magna,
War wicks.
Miscellaneous documents in chronological order.
390. 27 June, 1626. Grant by Alice Walker to her son Wm.
Walker of Kimcote, prior to his marriage with Elizabeth
Bryan of Bosworth, widow, of all her right to personalty
in Kimcote, in return for maintenance, etc.
391. 1 March, 1646. Copy of the will of John Baker of Knighton. Exor. John Baker, son; overseers Wm. Billers and
Alexander Baker, cousins. Endorsed "The last will of
my uunkel", etc., and having notes of the charges made
by Richard Worrall against the exor. and his wife.
392. 25 Oct., 1652. Articles agreed on between Euseby
Marriatt of Burton Hastings, Warwicks., and Thos. and
AN INVENTORY
75
Wm. Dorrad of Kimcote concerning a marriage between
Elizabeth daughter of Euseby and the said William.
393. 19 July, 1678. Discharge from Susanna Cooke of Leicester,
widow, to Gabriel Catternes of Whitmore Park, Coventry,
releasing him from the bond whereby he was jointly bound
with Sir John Hales late of Caldecote, Warwicks., deceased,
and Jane his widow now also deceased, he having paid one
half of the sum due.
394. 30 May, 1695. Original will of Alice Oneby of Swinford,
widow. Executrix Mary Spens of Coventry, grand­
daughter.
395. 17 Oct., 1702. Grant from John Kilpin of Thurnby of all
his goods and chattels, except ready money, debts and
wearing apparel, to Wm. Franke of the Newarke, Richard
Weston and John Ludlam of Leicester.
396. 2 Nov., 1709. Covenant bond : Wm. Aynsworth of Long
Whatton to Arabella Beaumont of Stoughton Grange,
spinster.
397. 15 May, 1723. Conveyance of personalty: John Martin
of Theddingworth to Richard Hinde of Lilbourne,
Northants.
398. 12 Nov., 1729. Discharge : John Smith of Markfield and
Mary his wife, daughter of Joseph Bent of Stanton-under
Bardon, deceased, to Stephen Bent son and exor. of the
said Joseph.
399. 5 Jan., 1732. Covenant bond : Wm. Stevens of Quorn
to John Bakewell of Normanton-le-Heath.
400. 14 May, 1734. Bond : Jas. Elkington and Thos. Grace of
Shawell to Rev. Wm. Staresmore of Catthorpe, for the pay­
ment of a mortgage assigned by a deed of this date from
Thos. Boothby of Potters Marston and Edward Wigley of
the Newarke to Wm. Staresmore.
401. 9 June, 1736. Bond : Joshua Kirke of Burton-upon-Trent
to Henry Morton of Hoton, Richard Woodland of Hinckley
and Mary Mansfield of the same, widow, for the observance
of a covenant in indentures of assignment of this date
between :—(1) Henry Morton and Richard Woodland; (2)
Mary Mansfield; (3) Joshua Kirke.
402. 4 July, 1741. Bond : John Webster of Leicester to John
Dyson of the same, for the payment of the sum secured by
an indenture of assignment of this date between:—(1)
Anne Thrawley of Leicester, spinster; (2) John Webster
and wife; (3) John Dyson.
403-404. 1747-1755. Saunderson family.
28 Feb., 1747. Quitclaim and discharge: John Clarke of
London and Wm. Caldecott of Rugby, exors. of Thos.
Kirke of Sawbridge in the parish of Wolfhamcote, Warwicks., with the consent of Mary widow of Thos. Kirke,
76
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
to Anna Maria Saunderson of Bitteswell, widow and execu­
trix of Rev. Thos. Saunderson of Brundish, Suffolk, and
her son Rev. Thos. Saunderson of Bitteswell, on payment
of the legacies bequeathed to Anna Maria, daughter of
Anna Maria party hereto, by the wills of her grandfather
Thos. Saunderson of Bitteswell, her father Rev. Thos.
Saunderson of Brundish, and Dr. Sherrad, to which legacies
the said Thos. Kirke her husband became entitled on her
decease. The terms of the will of the grandfather are
recited. He left property in Bitteswell, Dunton Bassett,
Ashby Parva and Willey, Warwicks., in trust, and after the
determination of the trust to his son and his heirs male.
7 Nov., 1755. Quitclaim and discharge : John Hollyer of
Radford, Coventry, and Susanna his wife, daughter of
(Rev.) Thos. Sanderson, to Anna Maria Sanderson,, widow,
on payment of a legacy from Susanna's grandfather. Wit­
nessed by Jas. Sanderson.
See also Nos. 212, 216 and 240.
405-407. 1748-1754. Brice's property.
21 Nov., 1748. Copy of the will of Geo. Brice of Leicester.
25 Dec., 1754. Attested copy of a lease for a year : Thos.
P'armer and Chas. Barwell of Leicester to Thos. Stephens,
sen., of the same: all the real estate of Geo. Brice of
Leicester, deceased.
26 Dec., 1754. Attested copy of a conveyance: Thos.
Farmer and Chas. Barnwell, trustees named in the will of
Geo. Brice, to Thos. Stephens, cousin of the said Geo.
Brice: all the real estate left by Geo. Brice, subject how­
ever to a mortgage held by Daniel Woodruffe of Burton
Overy, which was entered into for the purpose of raising
money for apprenticing Thos. Hartshorne, nephew of Geo.
Brice and since deceased. Also assignment of the residue
of the personal estate.
See also No. 364.
408. 28 Sept., 1751. Copy of the will of Rev. Thos. Alcock of
Husbands Bosworth. Exor. Thos. Smith of Leire.
409. 9 Dec., 1756. Bond : Wm. Rodwell of Barkby to Wm.
Burbidge of Melton Mowbray and Thos. Bnrbidge of
Gaddesby, for the payment on the death of Wm. Rodwell
of a sum of money to Mary Burbidge or her assigns, in
accordance with the agreement made concerning the
marriage of the said Wm. Rodwell and Mary Burbidge.
410. 9 Dec., 1756. Bond: same to same, for the payment by
his exors. to his now intended wife Mary Burbidge of £5
a year in lieu of any share in his personal estate should he
die intestate.
AN INVENTORY
411.
412.
413.
414.
415.
77
15 June, 1757. Bond: Norrice Cradock of Leicester to
Geo. Scott of Ridlington, Rutland, for the payment of the
sum mentioned in a mortgage of this date between :—(1)
Chas. Buswell of Marston Trussell, Northants.; (2) Norrice
Cradock; (3) Geo. Scott.
9 April, 1760. Bond : Norrice Cradock of Leicester to
Martha Agutter of Northampton, spinster, for the payment
of the sum mentioned in an assignment of mortgage from
Geo. Scott to Martha Agutter.
20 Feb., 1762. Quitclaim and discharge: Wm., Thos.
and Henry, three of the sons of John Andrewes of Great
Claybrooke, deceased, to Thos. Smith of Leire and Win.
Sleath of Dunton Bassett, exors. of Joanna Webster of
Dunton Bassett.
17 April, 1760. Bond : Norrice Cradock of Leicester to
Elizabeth Vincent of Atherstone, Warwicks., spinster, for
the observance of covenants in an indenture of even date
between:—(1) John Needham of Ashby-de^la-Zouch and
Edward Ashpinshaw of the same; (2) Wm. Linthwaite of
Ratclifie-on-the-Wreake and Mary his wife, n6e Holmes;
(3) Norrice Cradock; (4) Elizabeth Vincent.
28 Dec., 1763. Bond : Harry Morris of Lutterworth to
Matthew Cooper of the same, for the payment after his
death of an annuity to Ann Warner, daughter of Richard
Warner of Lutterworth, should his intended marriage with
her take effect. See No. 227.
Index of places to supplement the alphabetical arrangement
in the case of deeds concerning property in several places, etc.
Dunton Bassett 403 and 404.
Anstey 243.
Ashby Parva 261, 403 and 404. Enderby 362.
Evington 17-29.
Barrow-on-Soar 355.
Foston 125.
Belgrave 17-29.
Glen Parva 321.
Billesdon 279.
Hainbleton 262.
Birstall 17-29.
Bitteswell 36-39, 232-238, 261. Higham-on=-the-Hill, Burton
family 14
Boston, Lines. 15.
Hinckley 249.
Broughton Astley 367.
Ditto, Sutton-in-the-Elms 94. Houghton-on-the-Hill 17-29,
259.
Burton on the Wolds 302.
Hugglescote with Donington
Butcombe, Somerset 15.
241.
Charnwood 243, 342, 343.
Humberstone 17-29, 60.
Cotes, Packe family 387.
Ilston-on-the-Hill 9.
Desford 386.
Kensington, Middlesex 15
Diseworth 349.
Knighton 316, 323.
Donington-le-Heath.
Langton, Tur 279.
See Hugglescote with
Leicester 368.
Donington.
78
LEICESTERSHIRE ARCHAEOLOGICAL SOCIETY
Leicester, Cradock family 70,
114, 143, 199, 204, 206, 213,
220, 222, 295, 296, 344, 364,
411, 412, 414.
Leicester, Trinity Hospital 267.
Leicester, St. John's Hospital
267.
Leicester, Wyggeston Hospital
147, 151.
Leicester Forest 281, 283.
Leire 254.
Loughborough 11.
rector of 16.
,,
Lutterworth 315.
Markfield371.
Mountsorrel 243.
Narborough 280-283.
Owston 298 and 299.
Peatling 316.
Ratby 802.
Rothley 355.
Shankton 9.
Sharnford 249.
Sheffield, Yorks 308.
Shepshed 302, 349.
Stanford-upon-Soar, Notts. 6.
Stanton-under-Bardon 342.
Stapleton 249.
Stoughton, Beaumont family
12, 15, 396.
Stubton, Lines. 243.
Syston 272.
Thringstone 245.
Thurcaston 17-29.
Thurnby 17-29.
Twyford 243.
Wanlip 17-29.
Weardale, Durham 359.
Whatton, Long 241.
Whetstone 362.
Willey, Warwicks 403.
Woodhouse Eaves 279.
Worthington 52.
Wymeswold 302.