Deeds: C.7901 - C.8000

A Descriptive Catalogue of Ancient Deeds: Volume 6. Originally published by His Majesty's Stationery Office, London, 1915.

This free content was digitised by double rekeying. All rights reserved.

'Deeds: C.7901 - C.8000', in A Descriptive Catalogue of Ancient Deeds: Volume 6, (London, 1915) pp. 537-553. British History Online https://www.british-history.ac.uk/ancient-deeds/vol6/pp537-553 [accessed 27 April 2024]

C.7901 - C.8000

Herts. C. 7901. Indenture of grant by George Hyde to Robert his younger brother of a yearly rent of 3l. charged on all his lands in Tiscote from the death or marriage of Frances their mother; the annuity to cease in the event of certain actions at law. 26 January, 13 Elizabeth. Seal.
Surrey. C. 7902. Indenture, dated 12 February, 45 Elizabeth, between Richard Bancrofte of London, gentleman, and John Bowyer of Asheton, co. Northampton, of the one part, and Rose Huntley of Woodman- sterne, widow, of the other part, covenanting to convey, on the marriage of the said Richard with Agnes daughter of the said Rose, to the said Rose to the use of the said Agnes as her jointure, lands worth 20l. yearly and further lands worth 20l. yearly before June 24, 1607. And the said Rose covenants to deliver to the said Bancrofte and Bowyer . . . situate in Woodmansterne. English.
Dorset. C. 7903. Quitclaim by Richard Malthuse of the Middle Temple and Richard Wedon of Chessham, co. Bucks, gentlemen, to William Dorrell of Lytlecotte, co. Wilts, esquire, of their interest in all manors, lands, &c. in Longe Predye, Baglacke, and elsewhere in the county, and of all debts, &c. 30 April, 5 Elizabeth. English. Signatures of Richard Malthuse and Richard Wedon. Fragments of seals.
Endorsed with signatures of witnesses.
Montg. C. 7904. Indenture of grant by Owen ap David Lloyd, gentleman, to Rice ap Hoell ap John Du, gentleman, for 6l. 13s. 4d., of his messuage called 'Ty Hoell ap Llywelynn or Glyn' in Llanvair in Krynion at a yearly fee-farm rent of 20s. and a heriot of 2s. 31 March, 21 Eliza- beth. Seal, damaged.
Kent. C. 7905. Sale by Richard Stertowt, yeoman, to John Freeman of East Farleighe, yeoman, for 25l., of 5a. meadow in the parish of Lynton, adjoining the street called 'Chelstedstreate.' 24 January, 28 Elizabeth. Signed: Rychard Startarp. Seal.
Endorsed with signatures of witnesses.
Montg. C. 7906. Grant by Rice ap David ap Owen of Llangadvan, gentleman, to Edward ap Rees ap Owen his son of three cottages called in English 'Deyry Howsse' and in Welsh 'Y Drey Dwy yn y Gannon ar Twy y ycha yn y Gannon' in the town of Kevyn y Llyse. 12 May, 14 Elizabeth. Seal.
Endorsed with names of witnesses.
Glamorgan. C. 7907. Indenture, dated 31 March, 27 Elizabeth, witnessing that Katherine Robertt of the parish of Baglane has demised to Robert Thomas late of the parish of Newcastle upon Ogmore, gentleman, a tenement called 'Pentyle' in the lordship of Avan Burgus for the life of the lessor; rent, 6l. 10s.; the lease to be redeemable and the lessee to have an option of purchase of the reversion under certain conditions. English. Signed: Robert Thomas.
Kent. C. 7908. Letters of attorney from Miles Windsore of Westhamme to John Harries to deliver seisin to Richard Younge, citizen and grocer of London, of tenements in Erithe (as in C. 7868). 19 October, 17 Elizabeth. Signature of Miles Windsore. Seal.
Endorsed with signatures of witnesses.
Montg. C. 7909. Grant by Jevan ap David ap Llywelin ap Madocke, gentleman, to Humphrey ap Jevan Vychan of Lloydiarthe, gentleman, of land called 'Dryllie r Gamdda' in Nant y Kyndy, 9 July, 1580. Seal.
Endorsed with names of witnesses.
Montg. C. 7910. Indenture of grant by John ap David ap Jevan ap Llywelynn ap Madoc, yeoman, of all the lands, &c. which he inherited at the death of David his father in Dolvor to Hugh ap David ap Bedo of Lloydiarthe, yeoman, and the heirs of his body by Jane verch Jevan ap David Lloid. 26 December, 6 Elizabeth.
Endorsed with names of witnesses.
Wilts. Hants. C. 7911. Abstract of deeds relating to the farm and manor of Bultford:—
(1) Demise of the manor by the Queen, by letters patent, to Simon Bowyer, esquire, for thirty-one years from Michaelmas, 1597, at a yearly rent of 17l. 17 May, 17 Elizabeth.
(2) Assignment by the said Simon of his interest to Walter Longe, Richard Kingesmill, and John Penruddock, esquires, in trust for the said Simon and the Lady Barbara Longe on their marriage, and for the survivor of them. 18 October, 29 Elizabeth.
(3) Assignment by the said trustees to the said Dame Barbara. 2 December, 40 Elizabeth.
(4) Grant by the said Dame Barbara to Juell Longe, her youngest son, and the first wife that he may marry, of a yearly rent of 100 marks, from the time of her death, charged on the premises during the remainder of the said term. 9 December, 40 Elizabeth.
(5) Demise by the said Dame Barbara to the said Sir Walter Longe (now knight) for the remainder of the said term. 10 December, 40 Elizabeth.
(6) Demise by the said Sir Walter to the said Dame Barbara for thirty-one years, should she live so long. 11 December, 40 Elizabeth.
(7) Copy of the will of the said Sir Walter, appointing Dame Katherine his wife his executrix, and bequeathing to her the profits of his farms of Bulford for payment of his debts and legacies. 10 December, 1609.
(8) Release by Sir William Eyre, knight, of all his rights under an indenture made 20 November, 9 James I, by the said Dame Katherine on certain trusts. 26 August, 10 James I.
Note.—Quere for this indr.
(9) Assignment by Sir Edward Fox, knight, and the said Dame Katherine his wife, Sir William Eyre, Sir Carew Raleigh, Edmund Long, and Egremont Thynne to George Wroughton, esquire, of their right in the premises except the stock granted by the letters patent. 27 August, 10 James I.
(10) Lease by the said George to Bartholomew Tookey, gentleman, and William Androwes, yeoman, of the capital messuage, farm, and demesne lands of Bulford for seven years and eight days at a yearly rent of 320l. 22 September, 10 James I.
Note.—Surrendred.
(11) Assignment by the said George to Philip Franckleyn of Marlborough, gentleman, of a moiety of the premises for the remainder of the term. 7 October, 10 James I.
(12) Assignment by Egremont Thynne to the said Dame Katherine Longe and George Bullock her servant, in performance of the trust reposed in him by the said Sir Walter, of their interest in the manors of North Bradley and South Langley and other tenements, reciting a lease of the same made December 22, 7 James I, by the said Sir Walter to Charles and Egremont Thynne for five hundred years for payment of his debts and legacies. 1 October, 9 James I.
(13) Indenture between Sir Edward Fox, knight, and the said Dame Katherine his wife, Charles and Egremont Thynne, and George Bullock of the one part, and George Wroughton and Philip Francklyne of the other part, whereby the said Sir Edward and Dame Katherine sell the manor of North Bradley to the said Wroughton and Francklyne, the sale to be void when the vendors or any of them shall obtain a decree in Chancery assigning to them the site and demesne of the manor of Bulteford as conveyed by No. 9, free of all charges under the will of the said Sir Walter Longe, or shall procure a release to the said Wroughton of the same charges. 27 August, 10 James I.
(14) Conveyance by Dame Katherine Longe and Sir Edward Fox to the said Egremont and George Bullock of the said Dame Katherine's life-interest in the manor of North Bradley, to be sold by her direction, and the proceeds to be employed for the payment of certain debts and legacies. 18 November, 9 James I.
(15) Bond given by Charles and Egremont Thynne to George Wroughton for 1,000l., to secure to him the site and demesnes of Bulteford clear of all debts and legacies of the said Sir Walter. 27 August, 10 James I.
(16) Assignment of the above bond to John Dackombe, esquire. 1 November, 11 James I.
(17) Assignment by the said Wroughton and Francklyne to the said Dackombe of the manor of North Bradley for the better securing of the site and demesne of Bulteford as in No. 12. 1 November, 11 James I.
(18) Assignment of the above site and demesne by the said Wroughton and Francklyne to the said Dackombe and Richard Hunton, esquire. 1 November, 11 James I.
(19) Assignment by the said Hunton to the said Dackombe of all his rights in the premises. 30 September, 12 James I.
(20) Demise by the King, by letters patent, to Leonard Welsteed of the site, farm, and demesne of the manor of Bultford for forty years from Michaelmas, 1628, at a yearly rent of 17l. 15 July, 7 James I.
(21) Grant of the manor of Bultford to the said Welsteed by the King's letters patent to be held of the manor of East Greenwich by fealty only. 5 July, 12 James I.
(22) Sale of the manor by the said Welsteed to the said Dackombe. 2 August, 12 James I.
(23) Lease by the said Dackombe to William Androwes of the manor of Bultford for twenty-one years, at a yearly rent of 30l. for the first ten years, and 400l. afterwards. 4 October, 12 James I.
(24) Sale of the said manor by John Dackombe to Nicholas Dackombe, John Nicholas, and Richard Estmond. 18 October, 12 James I.
Notes.—Quere for the fine hereuppon per Mr. Dackombe.
Quere the fyne acknowledged by John Dackombe and Melior his wife.
(25) A counterpart of bargain and sale to Mr. Duke. 26 November, 12 James I.
(26) Sale by the said Nicholas Dackombe, John Nicholas and Richard Estmond to John and William Dackombe. 12 December, 12 James I.
Notes.—Note that this mannour was conveyd to the late Prince Henry, and was auncientlie parcell of the possessions of the abbey of Ambresbury.
English. Paper.
Denbigh. C. 7912. Indenture of grant by Owen Lewes to Evan ap Hoell ap David ap Yollin of Priddbwll and Ralph Holdyn, all yeomen, of all his messuages, lands, &c. in Sughart within the lordship of Chirk to his own use for life, with successive remainders to Gwen verch David his wife for life, to the heirs of his body by her, to Maurice son of John Lewes his brother and the heirs of his body, and to his own right heirs. 4 January, 1587. Seal.
Endorsed with names of witnesses.
Cambridge. C. 7913. Conveyance by Thomas Hawtayne of Gray's Inn, esquire, to Edward Lucas of London, gentleman, of a messuage called 'the Black Bull' with two others adjoining in the parish of St. Bennette, Cambridge, with the 'portalls' and other furniture and lands in Cambridge, Barnewell, and Newnham, all of which he holds to the use of the said Edward. 31 May, 1594. Signatures. Seal, marked H.M.
Endorsed with note of livery of seisin.
Bucks. C. 7914. Indenture, dated 4 April, 13 [Elizabeth], witnessing that Frances [late the wife] of Thomas Hyde, esquire, and George their son and heir have demised to John Byllyngdon, husbandman, in consideration of the surrender of a toft called 'Asshengrove' in Wingrave to the said Frances as lady of the manor there, meadow land Jate of the abbot of W[oburn] in Wyngrave for thirty-two years; rent, . . . payable to the said Frances during her life and afterwards to the said George. English. Paper. Mark.
Warw. C. 7915. Indenture of defeasance, dated 23 January, 41 Elizabeth, by Sampson Hopkins of Coventrey, draper, of a statute merchant made by George Warner, gentleman, for 200l., before Roger Clarke, mayor of Coventrey, and Benjamin Clayton, clerk of recognizances there, on condition that Elizabeth wife of the said George shall receive 30l. yearly out of the profits of his lands in Ratley and Upton or else- where for her life after his death, in addition to her jointure. English. Signatures. Seal.
Flint. C. 7916. Quitclaim by Richard ap Thomas ap Ithell and Thomas ap Richard ap Thomas to Peter Mostyn, esquire, of their interest in a parcel of land in Mostyn already granted to him. 19 November, 26 Elizabeth. Fragments of two seals.
Endorsed with signatures of witnesses.
Denbigh. C. 7917. Indenture, dated 6 December, 8 Charles I, witnessing that Rees ap Jevan of Oswestrye, shereman, has demised to Hugh, son and heir of William Moris of Weston Cotton, co. Salop, gentleman, two messuages called 'Cunygar' in Llowarch, for the remainder of a term of eighty years for which they were demised to the said Rees by the said William from 2 October last at a yearly rent of 7l. English.
Endorsed with names of witnesses.
Surrey. Middx. C. 7918. Indenture, dated 26 March, 22 Elizabeth, witnessing that William Salter, citizen and grocer of London, has assigned to John Lacye, clothworker, and James Dodson, currier, citizens of London, a statute staple made by Thomas Forde, citizen and grocer of London, for 500l., for them to sue out execution thereof, except on lands bought of the said Thomas by Gilbert Rockett (so long as the said Gilbert makes no charge on the lands sold by the said Thomas to Richard Malthus, deceased), and except on a messuage in Bredstrete, London. English. Signature of William Salter. Seal.
Brecon. C. 7919. Indenture of grant by David ap Oweine, yeoman, to Watkin Goz of Talgarth, gentleman, and John Howell of Llandevalle, yeoman, of messuages called 'Ty William Taylour' and 'Tyr Ph'e John' belonging in Lliswen, to his own use and that of Catherine verch Ross' his wife for their lives in survivorship, with remainder to the heirs of their bodies, and ultimate remainder to his right heirs. 5 July, 23 Elizabeth. Seal, damaged.
Devon: C. 7920. Indenture, dated 23 July, 2 Elizabeth, witnessing that Agnes Fysshemore, widow, and William [son and] heir of John Fysshemore have demised to Thomas son of the said William their messuage in Blanycombe in the parish of Honyton for sixteen years; rent, 4 marks, payable to the said Agnes during her life and afterwards to the said William; [the lessee] to do all repairs, taking timber therefor. English. Fragment of seal.
Salop. C. 7921. Indenture, dated 7 October, 29 Elizabeth, witnessing that John Davies of Mydlton, gentleman, has demised to Thomas Evance of Oswestr, gentleman, all his lands within Maes y Dderwen in Cottom alias Coton near Oswestr, and land called 'r Henwaes' in Swiney, late of Richard Owen alias ab Owen, for two thousand years; rent, a peppercorn if demanded. English. Signed: John Davyes.
Endorsed with signatures of witnesses.
Berks. C. 7922. Indenture of grant by John Curtyce of Northecott in the parish of Tylehurste, yeoman, to John Man of Tylehurste, clothier, of all the lands in his occupation in Northcotfildes in Tylehurste late of Colnies chantry in Redinge, and bought by him from John Owteridge alias Ivyns of Redinge, tanner, to his own use for his life, with successive remainders in tail male to Thomas and John his sons, and ultimate remainder to his own right heirs. 26 November, 27 Elizabeth. Mark. Seal.
Endorsed with note of livery of seisin.
Montg. C. 7923. Assignment by David ap Rees ap Mathew, yeoman, to John Owen Vaughan of Lloidiarth, esquire, for 7l., of 8a. land called 'Gwern Ithell' in Llangadvan, between the common called 'Y Dryllie Kochion,' the river Fyrnwy, &c, granted to the said David by Jevan his brother for the same sum with perpetual right of redemption. 18 March, 1591. English. Mark. Fragment of seal.
Endorsed with signatures of witnesses.
Montg. C. 7924. Indenture, dated 29 October, 39 Elizabeth, witnessing that Thomas Archdale, citizen and draper of London, has sold to Peter Raby, citizen and merchant tailor of London, a tenement called 'the Castle Einginon' in Rewe Harwreth. English. Signed: Thomas Archedale. Seal.
C. 7925. Deed of gift by Alexander Nevell, esquire, and the Lady Jane his wife, executrix of Sir Gilbert Dethicke, knight, deceased, to John Dnncombe of Denton, co. Bucks, esquire, of all the goods of the said Sir Gilbert to which they have any claim, in full satisfaction of a bond for 4,000l. given by the said Sir Gilbert to the said John and to Martin James of London, esquire. 30 October, 28 Elizabeth. English. Signed: Alex. Nevile.
Endorsed with signatures of witnesses and with a note of production in the action 'Butler v. Worthington,' 11 December, 1616.
Middx. C. 7926. Letters of attorney from Thomas Edrich of Totenham, yeoman, to John his son to deliver seisin to William Edrich, also his son, of land called 'Harensey Downe Hille' in Harensey, and a croft called 'Merelinges Crofte' in Totenham. 10 April, 39 Henry VI.
Notts. C. 7927. Quitclaim by Richard Whalley of Sibthorpe, esquire, to Walter his brother (under an award by Sir Thomas Stanhope, knight, and others) of all claims and debts except in respect of bonds given for his indemnity or for the performance of the award. 20 October, 1583. English. Signatures of Richard and Walter Whalley.
Endorsed with signatures of witnesses.
Herts. C. 7928. Grant by Robert Dogget of Flamsted, yeoman, and John Doggett of Alburie his [son and heir] apparent, to George Hide, esquire, of lands in the parish of Alburie called 'Crokes, Great Close,' &c. . . March, 18 Elizabeth. Two marks. Two seals.
Endorsed with note of livery of seisin.
Warw. C. 7929. Quitclaim by John Stretton alias Gyles of Bromsegrove, tailor, and Simon Stretton alias Gyles of Aston by Byrmyngham, tailor, to their brother Robert Stretton alias Gyles of London, 'loder,' of their interest in a cottage and land in Aston between a pasture called 'Priory Close,' a pond called 'Priory Pool,' the High Street, &c., with other land there, all bought by Giles Stretton of Aston, deceased, and Joan his wife, their parents, from William Lane of Erdyngton. 15 June, 3 Elizabeth. Two seals, damaged.
Endorsed with names of witnesses.
Montg. C. 7930. Indenture of grant by Evan Lloid ap David ap Jevan Vaughan, gentleman, to Oliver ap Mores, gentleman, of all his lands, &c., in Y Varchoel at a yearly fee-farm rent of 5l. during the life of the grantor and 2s. afterwards. 1 March, 23 Elizabeth. Fragment of seal.
Endorsed with names of witnesses.
Staff. C. 7931. Indenture, dated 20 March, 25 Elizabeth, witnessing that Sir Ralph Eggerton of Wrinehill, knight, and Dame Anne, his wife, have demised to Robert Bloowre, their servant, a cottage in Rawneshall within the lordship of Betteley and a meadow adjoining Betteley Meyreside for twenty-one years from the end of a lease held by Ellen Hadersiche; rent, 8s. English. Signed: Robart Blowere. Seal, damaged.
N'hamp. C. 7932. Indenture, dated 4 May, 21 Elizabeth, witnessing that Robert Caswell, labourer, Joan his wife, and Thomas Greene her son have sold to Edward Barnewell, gentleman, for 4l., two messuages and all their lands in Craneslye. English. Two marks. Two seals.
Endorsed with note of livery of seisin.
Surrey. C. 7933. Indenture, dated 4 May, 21 Elizabeth, between Mabel, daughter of John Griffith, doctor of laws, deceased, and Thomas Pagitt, esquire, declaring that a demise, dated 10 March, 10 Elizabeth, by James Griffith, brother of the said John, to Thomas Grenwood of the Inner Temple, gentleman, of the rectory of Sutton, the confirmation thereof by Sir Francis Carewe, knight, the patron, and by Robert [Home], bishop of Winchester, and an assignment, dated 18 December, 43 Elizabeth, of the said demise by Thomas Grenwood, gentleman, son, heir, and executor of the said Thomas Grenwood, to the said Mabel, have been left with the said Pagitt to be kept by the said Mabel and Robert Cordell, parson of Sutton, to whom she has demised the premises, on certain conditions as to production in Court and redelivery. English. Paper. Signatures of Thomas Pagitt, Robert Cordell, and witnesses.
[Kent.] C. 7934. Indenture, dated 23 August, 1601, witnessing that Thomas Steven of the parish of Keston, yeoman, has demised to Robert Whyteheade of the same ½a. land at Holewoode Hill for one hundred years; rent, 3s. 4d., the lessee to build a dwelling-house thereon and deliver it in repair at the end of the term. English. Mark. Seal. Witnessed by Nicholas Peirsonne, parson of Keston, and others.
C. 7935. Defeasance by Sir William Cecill, K.G., baron of Burghley and lord high treasurer, of a bond given to him by Edward de Vere, earl of Oxforde, lord great chamberlain, for 4,000l., on condition of the performance of the covenants contained in certain indentures, or on the death of the Lady Anne, wife of the said earl and daughter of the said baron, before any proceedings taken thereon. 16 March, 16 Elizabeth. English. Signed: W. Burghley. Seal of arms.
Endorsed with signatures of witnesses and with note of enrolment on the Close Roll.
Warw. C. 7936. Grant, indented, by William Warner, gentleman, to John Dalbye of Millcome, co. Oxford, gentleman, William Andrewes of Twywell, yeoman, John Murden of Draughten, co. Northampton, gentleman, and William Walden of Coventrie, mercer, in consideration of a marriage to be solemnized between George his son and heir apparent and Elizabeth, daughter of Ralph Joyner of Coventrie, draper, of his manor of Ratley and other lands in the county, to the uses specified in certain indentures between him and the said Ralph. 4 June, 28 Elizabeth. Signature of William Warner. Seal.
Endorsed with note of livery of seisin.
Warw. C. 7937. Indenture, dated 10 August, 28 Elizabeth, between the above William and George Warner, providing that the said George shall have a moiety of the manor of Ratley and of all lands of the said William in the county during William's life, if the said George so long shall live, William to have a moiety of George's goods, except wool and such sums as are to be paid to him by the above Ralph on his marriage; both parties to live in the house at Ratley, or elsewhere at William's choice, and to stock the manor, receiving profits and bear- ing expenses jointly; the said George to receive half the proceeds of any sales of wood; the survivor not to oppose payments of bequests. English. Signature of William Warner. Seal.
Endorsed with signatures of witnesses.
Denbigh. C. 7938. Bond given by Hugh Mores, yeoman, to Owen Vaughan, esquire, [of Llwydiarth, co. Montgomery], for 20l. 25 May, 1601.
Condition (in English) for the quiet enjoyment by the said Owen of 10a. arable in a close called 'Kaye Yollin Ove' in Llangedwin.
Signatures. Seal.
Denbigh. C. 7939. Indenture, dated 30 June, 1602, witnessing that the above Hugh has sold to the above Owen, for 10l., lands in Llangedwyne called 'Yr Erowe Hir in Keven y Coyed, Yr Erowe Wastad ar Keven y Coyed, Yr Erowe Hir abutting on the pathway in Keven y Coyed, Yr Erowe ar Ystlys y Kay yn y Mynidd in Keven y Coyed, and Kaye Yollin Ove.' English. Signature of Hugh Mores. Seal.
Endorsed with names of witnesses.
Middx. C. 7940. Letters of attorney of John Arderne, esquire, and William Selman to John Crosse to deliver to William Chedworth, citizen of London, seisin of lands, late of Thomas Hanhampstede, citizen and grocer of London, and afterwards of John Hanhampstede, at the corner of Cordewanerstrete in the parish of St. Mary 'de Aldermari- chirche.' 9 August, 21 Henry VI. Two seals.
Kent. C. 7941. Indenture, dated 25 March, 38 Elizabeth, witnessing that Christopher Goldesmyth of East Farleigh, yeoman, has demised to James Cleeve of Wateringbury, husbandman, 6a. land in Marden, partly adjoining a river called 'Spyttes River,' for twenty years; rent, 48s. English.
Endorsed with marks and signatures of witnesses.
Norfolk. C. 7942. Assignment by Christopher, son of Christopher Levyns, esquire, to . . ., of a lease from John Nevyll, lord Latymer, of tenements in the [par]ishes of [South] Pykenham and Pykenham Wood. 30 July, 12 Elizabeth. English.
Endorsed with names of witnesses.
Salop. C. 7943. Grant by Thomas Hatton, gentleman, to Humphrey Onneslowe of Shrewsbury, esquire, of a yearly rent of 26s. charged on all his lands in the Abbey Foregate, Shrewsbury (forieta orientalis alias forieta monachorum). 30 April, 4 Elizabeth. Signature of Thomas Hatton.
Endorsed with names of witnesses.
Oxford. C. 7944. Indenture, dated 26 December, 1580, witnessing that Florence Hayle, widow, has demised to William Bonde of Ascott and William Androwes of Frightwell, gentlemen, the messuage wherein she dwells, a tenement called 'Presences House' and 'Westlys House,' a windmill standing on Ingle Hill, and other houses and cottages, all in Deydyngton, for twenty-one years; rent, 5l. English. Fragment of seal.
[Warw.] C. 7945. Indenture, dated 14 February, 16 Elizabeth, witnessing that William Collmere of Birmyngham, mercer, has sold to William Curteler of Westbromwiche, co. Stafford, millwright, for 21l. 10s., a cottage and close of land between the highway from Byrmyngham to Wollverhampton and the highway from Sheperds Cross to the parish church of Westbromwiche. English. Signature of William Colmore.
Endorsed with signatures of witnesses.
Lincoln. C. 7946. Indenture, dated 16 February, 43 Elizabeth, witnessing that Sir Edward Clere of Blicklinge, co. Norfolk, knight, has demised to Edmund Conye, gentleman, a messuage and 26a. land in Kirton in Holland already demised to him by the said Edmund for 40l., for twenty years; rent, 8l. English. Signed: Edward Clere. Seal of arms.
Montg. C. 7947. Indenture, dated 5 July, 11 Elizabeth, witnessing that Ellen verch Hugh ap David Vychan, late the wife of David ap Bedo ap Jevan Vychan, has sold to David ap Jevan Vychan ap Jevan ap Llywelin, gentleman, for 4l. 3s. 4d., her dower-lands, being one-third of certain lands between a cross called 'Y Groes ar y Brithdir koz' and a gate called 'Llidiart y Varchoel' in the township of Varchoell, to hold during her life at the rents and services due to the chief lord of the fee. English. Seal.
Endorsed with names of witnesses.
[Herts.] C. 7948. Fragment of an indenture of agreement, dated . . Elizabeth, between John Saunders of [Ag]mondesham, co. Bucks, Thomas Doncombe of Whitchurche, co. Bucks, Thomas Blacked, and Benedict Duncumbe, for the partition of lands called 'the Maynes of Tiscott, the Ramclose, Tiscott Close, alias Tiscott Park,' &c., and for taking the crops. English. Signed: Bennet Duncombe. Seal.
Montg. C. 7949. Bond given by Maurice ap Rees ap Rees, John Lewes ap Hugh, and Hugh ap David ap Jevan ap Moris, yeomen, to John Owen Vaughan of Lloydiarth, esquire, for 40l. 7 December, 29 Elizabeth.
Endorsed (in English) with condition for the assurance to the said Vaughan of lands called 'Dryll y Garnedd, Maes y Kevenvaies, Kay in y Llan,' &c., all in Crane and Ke[ne]will.
Ireland. C. 7950. Covering letter for C. 7952 from Robert Weston, doctor of laws, chancellor of Ireland, and Francis Agard, esquire. Dublin, 24 October, 12 Elizabeth. Signatures of Robert Weston and Francis Agard.
Dorset. C. 7951. Letters of attorney from John Knych, clerk, to John Homan to deliver seisin to John Mankyswyll of two tenements in Brydeport. Tarant Abbey, 28 September, 22 Henry VI. Fragment of seal of arms.
Ireland. C. 7952. Surrender by Cormocke 0 Conour to the queen of an annuity of 50l. granted to him for his life. Dublin, 24 October, 12 Elizabeth. Mark.
Endorsed with signatures of witnesses.
Kent. C. 7953. Indenture of award by Sir Henry Brooke Cobham, knight, and William Cromer, Brian Annesley, and Michael Sandes, esquires, arbitrators between Edmund Cooke, John Smythe, Edward Boughton, and Olnie Leighe, esquires, Samuel Abell and George Marlor, gentlemen, ancient owners of the last inned marsh within the parishes of Erithe and Plumsted, and Sir George Barne, knight, John, son and heir of Thomas Smithe, esquire, and Roger James, brewer, inners of the marsh: the parties to make a general release of all suits and claims concerning the marsh; the owners (except John Smythe) to acknowledge that the marsh is substantially inned according to the statute, to contribute to all future expenses for repairs, and to pay the inners 4s. an acre for past charges. 19 May, 33 Elizabeth. English. Signed: Henry Cobham, William Crowmer, Bryan Annsley, Michaell Sondes. Two seals, one of arms.
Endorsed with note of delivery in duplicate to Roger James, an inner, and Edward Boughton, an owner.
Worc. C. 7954. Indenture, dated 29 December, 30 Elizabeth, witnessing that John Cooke, smith, has sold to Thomas Cooke, shoemaker, a messuage and garden in Mill Street, Parshor. English.
Endorsed with note of livery of seisin.
Kent. C. 7955. Indenture, dated 25 November, 1592, witnessing that John Smythe of Sturrey, esquire, has demised to Thomas Saresbie, yeoman, 4a. land in the old inned marsh of Erethe, for eighteen years; rent, 4l.; the tenant to do all repairs except to the main walls and common sewers of the marsh. Mark. Fragment of seal.
Merioneth. C. 7956. Grant by Jevan ap David ap Thomas, yeoman, to Edward ap Jevan, his son and heir apparent, of a messuage called 'Kae r Dwn' in Dwygraig in the commot of Penllyn. 1 April, 1579. Mark. Seal, marked B.B.
Endorsed with names of witnesses.
Flint. C. 7957. Quitclaim by John Hope of Broughton, esquire, to Peter Mostin of Talacrey, esquire, for 60l., of his interest in five messuages in Gronant and Prestaton. 13 January, 1592.
Kent. C. 7958. Indenture of grant by Thomas Pettit, gentleman, to Henry Dowber, yeoman, of a messuage in Sittingborne which he bought from James Newland; the messuage to be redeemable for 22l. 21 October, 39 Elizabeth. Mark.
Endorsed with names of witnesses.
Cambridge. C. 7959. Indenture of sale by Nicholas Brasyer or Brazyer, husbandman, to Nicholas Pryme, yeoman, both of Thryplow, for 27l. 10s., of 10a. land in the parish of Foxton, abutting on Woodweye and Foxton brook, redeemable for the same sum at Candlemas, 15[68.] 4 February, 10 Elizabeth.
Endorsed with note of livery of seisin.
Middx. C. 7960. Indenture of apprenticeship of Thomas Grigory, son of Henry Grigorye of Mamhead, co. Devon, clerk, to Jedion Johnson of Ratcliff, sailor (navit'), for seven years; the said Thomas to be paid 40s. at the end of his service. 12 October, 1602. Signed: Thomas Gregorye.
Endorsed with note of enrolment before Thomas Wilford, chamberlain of London.
[Derby.] C. 7961. Assignment by George Pilkyngton of Stanton by Dale, esquire, to Edward Holt of the same, gentleman, for 120l. of his interest in the prebend or parsonage of Sandiaker, acquired from Edward Edmondson, gentleman; and defeasance of a bond relating to the same for 200l. given by the said George and by Thomas Baker. 26 October, 7 Elizabeth. English.
Endorsed with note of redemption, 9 March, 8 [Elizabeth].
Cambridge. C. 7962. Grant by Thomas Pryme of Thriplowe, yeoman, brother and heir of Nicholas Pryme, to Annabel late the wife of the said Nicholas, of land in Foxton (as in C. 7959). 13 December, 14 Elizabeth. Mark.
Endorsed with note of livery of seisin.
Chester. C. 7963. Indenture, dated 10 June, 36 Elizabeth, witnessing that William Bowker of Egerton, yeoman, administrator of the goods of Edward Yonge of Weschester, yeoman, deceased, has assigned to Thomas Dodde of Loynton, co. Stafford, yeoman, an under-lease from Ralph Done of Utkynton, esquire, of the hundred of Eddesburie, late parcel of the possessions of the earl of Chester, with all lands, rents, profits, and jurisdictions thereto belonging (except fines, amercements, and issues of all the queen's courts of record other than the courts of the said hundred, the justices of the peace, and the queen's clerk of the market), demised by the queen to the said Ralph for twenty-one years from Lady Day, 26 Elizabeth. English. Signature of William Bowker. Seal.
Endorsed with signatures of witnesses.
Dorset. C. 7964. Letters of attorney from Andrew Mankyswell, clerk, son and heir of John Mankyswell, to Thomas Stokfysshe to deliver to John Forsay seisin of a burgage in the West Street of Bridport. 3 November, 30 Henry VI. Seal, with a crowned T.
Herts. C. 7965. Indenture of grant by George Hyde of Alburye to Robert his younger brother of a yearly rent of 3l. charged on the manor of Tyscote and all his other lands there for ever from the death or re- marriage of Frances Hyde their mother; payment to cease if Robert bring any action against him under the will of Thomas their father, or if on the grantor's death the greater part of his lands descend to Thomas. . . January, 13 Elizabeth. Signature of George Hyde. Seal, marked G.H.
Staff. C. 7966. Indenture, dated 27 January, 32 Elizabeth, witnessing that Sir Ralph Eggerton of Lichfeild, knight, has demised to Thomas Wolsnam, husbandman, for 5l., half a messuage in the occupation of the said Thomas at Barisford in the parish of Chedleton for twenty-one years from Lady Day, 1593, if the lessor should live so long; rent, 12s.; the lessee to do all services customarily done by William his father, and to do repairs, for which he is to have great timber in the lordship of Chedulton. English. Signed: Ra. Egerton. Seal of arms, damaged.
Endorsed with signatures of witnesses.
Cambridge. C. 7967. Indenture, dated 1 December, 31 Elizabeth, witnessing that Edward Lucas of Redcrostrete, London, gentleman, has granted to Thomas Hawtyn of Grays Inn, esquire, and Walter Moyle of Staple Inn, gentleman, a moiety of all the messuages, &c. in Thryplowe alias Tryplowe, Fulmer, Great and Little Shelford, Great and Little Abington, Duxforde, Palmesfourde, Hyldersham and Bercklowe, or elsewhere in the counties of Cambridge, Hertford or Essex (except a close called 'Redd Meade' alias 'New Close' in Fulmer), which he bought from Edward Thursby of Booking, co. Essex, and Joyce his wife, to his own use and that of Mary his wife for their lives in survivorship, with remainder to his own right heirs. English. Signed: Edwarde Lucas.
Endorsed with names of witnesses.
Chester. C. 7968. Indenture, dated 17 October, 41 Elizabeth, witnessing that Sir John Egerton of Egerton, knight, has sold to William Aldersey of Chester, alderman, for 5l. 16s. 8d., his messuage or gatehouse in Castle Lane, Chester, and a yearly rent of 4s. due from the inhabitants of a messuage called 'Dedwoddes Hall,' late of John Bruen, esquire. English. Signature of William Aldersey. Seal.
Endorsed with names of witnesses.
Essex. C. 7969. Indenture, dated 20 September, 27 Elizabeth, witnessing that John Tyrrell of Little Warley, esquire, under the provisions of the statute 32 Henry VIII. [c. 28], and of the marriage settlement of Mary, his daughter and sole heir with Thomas Fynes alias Clynton, esquire, second son of Edward Fynes, lord Clynton and Saye, High Admiral of England, to Lawrence Packe, yeoman, of his manor of Malgraves in Horndon and Horsed alias Orsett, or elsewhere on the west side of the highway from Horndon to Dunton, and a meadow called 'Malgraves Meades' between the lands of Arden Hall and 'Cabornes land,' for twenty-one years; rent, 26l. 13s. 4d.; the lessee to do all repairs, taking housebote, firebote, hedgebote, ploughbote, cartbote, and gatebote, and to be quit of a rent of equal amount charged on the premises. English. Signature of John Tyrrell. Seal.
Herts. C. 7970. Grant by George Hyde, esquire, to Thomas Russell, in exchange for the surrender of a close called 'Great Close,' parcel of his manor of Alburie, and a payment of 4l., of 5a. land in the parish of Alburie adjoining the common field called 'Mykelfild'; rent, 2d. . . . Elizabeth. Mark. Seal.
Flint. C. 7971. Indenture, dated 4 June, 17 Elizabeth, witnessing that Piers Mostyn, esquire, has demised to John ap Hoell ap Res land at Maes y Fadir in Dolvecheles for twenty-one years; rent, 2s.; provision against alienation without the consent of the lessor. English.
Endorsed with signatures of witnesses.
Brecon. C. 7972. Indenture, dated 3 July, 20 Elizabeth, of declaration of uses of a fine levied at the great sessions of the county of messuages and lands in Llyswen between William Jenckyn of Llandevalley, yeoman, and Maud verch Philip, his wife, and Philip John Philip David of Llandyw, yeoman, and Gwenllian his wife, deforciants, and Owen Phillip and John ap Owen, yeomen, complainants, viz. that the part of the premises in the occupation of the said Owen Phillip shall remain to his use, for life, with remainder to the said John ap Owen, Christian his wife, and the heirs of their bodies, and ultimate remainder to John ap Owen's right heirs, and that the other part of the premises shall be to the use of the said John ap Owen and Christian his wife, with remainders as above. English. Fragments of seals.
Devon. C. 7973. Demise, indented, by George Prestwoode, gentleman, to Richard Stannesbye of Exeter, cutler, for 3l., of two tenements in the parish of St. Mary the More, Exeter, between the street leading from the lane called 'Mylkelane' towards 'the Cornyshe Choughe,' the street called 'Genystrete' leading from the 'Cornyshe Choughe' towards the Market Lane commonly called 'the Yearne Market,' lands late of the chantry of the parish church of St. Edmund on Exe bridge, &c. for eighty-seven years, if the said Richard, Elizabeth his wife, or William their son so long live; rent, 53s. 4d. 3 January, 28 Elizabeth. English. Signed: George Prestwoode.
Endorsed with signatures of witnesses.
Chester. C. 7974. Indenture, dated 22 December, 20 Elizabeth, witnessing that Sir Ralph Egerton of the Wrynehill, knight, Dame Anne his wife, and Edward his son and heir apparent, have demised to William Sherratt, husbandman, for 13l. 6s. 8d., a messuage in the occupation of the said William in Newbold for twenty-one years from 4 October, 1591; rent, 3s. 6d.; the lessee to do all services customary within the lordship and to keep the premises stocked and repaired. English. Mark. Seal.
Endorsed with names of witnesses.
Lincoln. C. 7975. Conveyance by Christopher Brond, gentleman, to Richard Smyth of Boston and Thomas Worme, yeomen, of the messuage wherein he dwells, and land in Frampton between the lands of the manors of Molton Hall and Stonehall, the common called 'Copulday,' at 'le out gaytes,' in Lawdale and Longlandes, &c. to his own use and that of Isabel his wife, and the heirs of their bodies, with remainder to his own right heirs. 19 October, 23 Elizabeth. Mark. Signature of Richard Smyth.
Endorsed with names of witnesses.
Kent. C. 7976. Indenture, dated 20 January, 21 Elizabeth, witnessing that George Day of the parish of Charte next Sutton Valence, tailor, has sold to Anthony Frankleyn of the same, gentleman, 5a. pasture called 'Overies Field' with a way leading eastward to the highway in the parish of Sutton Valence 'upon the denne of Parkenden.' English. Signed: George Day.
Endorsed with names of witnesses.
Montg. C. 7977. Grant by Maurice ap Res ap Res, yeoman, to John Owen Vaughan of Lloydiarth, esquire, for 12l., of parcels of land called 'Tir Twempathog' and 'Dryll y Garnedd,' parcels of land in Maes y Kevenvaieis and Kay in y Llan, in the field called 'Y Kay Dan Fyn- went,' and at 'Glyn Meniok,' and land called 'Kay y Mab Du,' all in Keniwill, and parcels of land enclosed with quickset there and in Cran. 7 . . . ember, 1586. Mark.
Endorsed with signatures of witnesses.
Chester. C. 7978. Indenture, dated 15 March, 11 Elizabeth, witnessing that John Munshull of Munshull, esquire, has demised to Darby Ulster, physician, and Peter and John his sons, for their lives in survivorship, for 'holsome counsell and cure' received by him from the said Darby, of a close of pasture called 'the Brendhey' in Over Bebyngton; rent, 20s. English. Signatures of Darby, Peter, and John Ulster. Three seals, marked D.V.
Devon. C. 7979. Conveyance by Jasper Bridgeman, gentleman, and John Sampforde, merchant, to John Knighte, merchant, all of Exeter, of the messuages which they had by the grant of Henry Beamonte, esquire, in the parish of St. Kirian, Exeter. 10 June, 28 Elizabeth. Signatures of Jasper Bridgeman and John Samfford. Two seals one marked I.B., with the motto Virtus sola mane[t.]
Endorsed with note of livery of seisin.
Brecon. C. 7980. Indenture, dated 26 October, 38 Elizabeth, witnessing that David William John, yeoman, has sold to Watkin Vaughan, gentleman, for 7l., 7a. land in the parish of Lliswen. English.
Endorsed with names of witnesses.
Devon. C. 7981. Indenture, dated 30 June, 44 Elizabeth, witnessing that John Shere of Exeter, merchant, has demised to Thomas Rychardes of Credyton alias Kyrton, cordwainer, two messuages adjoining a tenement called 'the Angel' in [Crediton or Exeter held of Thomas Bodleigh] for twenty-one years if Mary, wife of the said Thomas, and George and Mary their children so long should live; rent, 53s. 4d.; the lessee to be acquitted of a yearly rent of 21s. 4d. and two capons [due to] William Killygrew. English. Signature of Thomas Rychardes.
Endorsed with signatures of witnesses.
N'hamp. C. 7982. Indenture, dated . . February, 18 Elizabeth, witnessing that John Lane, esquire, and Edward his brother have agreed that the said John and all feoffees to his use shall stand seised of the manor of Walgrave alias Waldegrave, the parsonage of Moulton and the advowson of [the same], and all other his lands, to his use [for life], with successive remainders in tail male to Robert his son, . . ., the said Edward, and Augustine their brother, and ultimate remainder to the queen, from whom the premises may be redeemed for 10l. by the right heirs of the said John. English. Seal, damaged.
N'hamp. C. 7983. Sale by Robert Willowby of Ekeley, co. Bucks, gentleman, to Thomas Garrett of Thorpe Malsor, husbandman, for 65l., of a messuage and cottage and part of a messuage and land in Wolde alias Olde. 6 July, 20 Elizabeth. Signed: Robert Wyllughby. Seal, damaged.
Endorsed with note of livery of seisin.
Salop. C. 7984. Indenture, dated 13 September, 42 Elizabeth, witnessing that Edward Onislowe of Onislowe, esquire, has demised to Richard Davyes of the Stone Bridge by Shrewesbury, butcher, a little house or shed on the said bridge for tw[enty]-one years; rent, 13s. 4d. English. Mark.
Endorsed with marks and signatures of witnesses.
Oxford. C. 7985. Indenture, dated 4 May, 38 Elizabeth, witnessing that Michael Jobson of London, esquire, and Leonard Yate of Wytney, gentleman, have agreed to divide the profits of the manor of Bampton Doyley; the courts to be kept in both their names, and each to be bound to the other in 100l. to fulfil an agreement already made. English. Signature of Leonard Yate.
Endorsed with signatures of witnesses.
Leic. C. 7986. Grant by Anne Bosse, widow, to William her son of her lands and goods in Woodthorpe. 2 January, 27 Elizabeth. Mark.
Endorsed with mark and signature of witnesses.
Staff. C. 7987. Sale by John Jesson, yeoman, to William Curtler, mill- wright, in fulfilment of a former agreement, of a close of pasture in Westbromewiche between the highway from Grete Bridge to Byrmingham and a lane called 'Exley Lane.' 4 June, 18 Elizabeth. Mark. Seal.
Endorsed with names of witnesses.
Flint. C. 7988. Sale by William ap Thomas ap Mores, gentleman, to Peter Moston, esquire, for 40s., of land called 'Y Goedva' and land in a meadow called 'Townley,' both in Gronaunt. 24 April, 30 Elizabeth. Mark. Seal of arms.
Endorsed with signatures of numerous witnesses.
Chester. C. 7989. Indenture, dated 20 December, 29 Elizabeth, witnessing that Sir Ralph Eggerton of Wrynehill, knight, and George, his second son, have demised to Thomas Hulme, husbandman, for 10l. and the surrender of a former lease, a messuage, land and common in the occupation of the said Thomas in Newbold Astberye, with liberty to marl the land and clear it of brushwood, for twenty-six years; rent, 14s. 3d. and two capons at Christmas, the best beast as a heriot, and suit to the court and mill of Newbold Astberye; the lessee to do repairs, receiving great timber and having housebote, hedgebote, ploughbote, and cartbote, to serve the lessor in the queen's wars, to pay in proportion to his rent whenever the lessor is commanded to provide men for war, and to bring to the lessor's house at Wrinehill a quarter of barley yearly. English. Seal.
Endorsed with signatures of witnesses.
Staff. C. 7990. Counterpart of C. 7931. English. Signed: Ra. Egger- ton, Anne Edgerton. Signatures. Fragment of seal.
Endorsed with signatures of witnesses.
Staff. C. 7991. Indenture, dated 2 June, 18 Elizabeth, witnessing that John Jesson, yeoman, has sold to William Curtler, millwright, for 30l., a close in Westbromwiche (as in C. 7987). English. Mark. Fragments of seal.
Endorsed with names of witnesses.
Flint. C. 7992. Indenture, dated 5 May, 24 Elizabeth, witnessing that John Hope of Broughton, esquire, has demised to Hugh ap Gruffithe ap Thomas, for 20 marks paid by Gruffith father of the said Hugh, a messuage and land, late in the occupation of the said Gruffith and previously in that of Thomas ap John ap Ithell, father of the said Gruffith, in Gronaunte Ucha and Gronaunte Issa, for twenty-seven years; rent, 21s.; covenant against disturbance from Roger Puleston, George Ravenscrofte, Thomas Egerton, esquire, or Edward Puleston, gentleman. English.
Chester. C. 7993. Assignment by Thomas Brooke of Brookhowse Green in Smalewoode, yeoman, to John Lownes, for 85l., of a lease granted by Sir Ralph Eggerton of Wrynhill, knight, and George his second son, to William Sabshead of Newcastell under Lyme, co. Stafford, servant to Sir Ralph, of a messuage in the occupation of the said John in Newbald Astburie for forty years from the death of the said John at a yearly rent of 40s. payable to Sir Ralph for his life, then to the said George for his life, and afterwards to the heirs of Sir Ralph. 20 June, 33 Elizabeth. English. Mark. Seal, marked P.B.
Endorsed with names of witnesses.
[Surrey.] C. 7994. Indenture, dated 9 January, 20 Elizabeth, witnessing that Robert White of Aldershote, co. Hants, has assigned to William Lewyn of London, doctor of [laws], a lease of the chapel and parsonage of Fremesham made by the archdeacon of [Winchester] to John Quinby and Jane his wife, for seventy years from before the beginning of the queen's reign, at a yearly rent of 13l. 6s. 8d. payable to the said archdeacon, and a similar rent payable to the bishop of Winchester; a further rent to be payable to the said Robert on this assignment. English.
Endorsed with signatures of witnesses.
Salop. C. 7995. Sale by George Lee, alias Leigh, merchant of the Staple, and Thomas Bowyer, draper, both of Shrewsbury, to Humphrey Oneslowe of the same, esquire, of a messuage on the stone bridge in the Abbey Foregate (forieta monachorum), Shrewsbury, late of the monastery of St. Peter and St. Paul, Shrewsbury, and granted by royal letters patent dated 18 March, 2 Elizabeth, to Thomas Leigh, gentleman, and Francis Bowyer, grocer, both of London, to be held of the queen in free socage as of her manor of East Grenewiche, the vendors freeing the messuage from a yearly charge of 4l. payable to William Poynor, gentleman, for his life. 30 April, 3 Elizabeth. Signatures of George Leigh and Thomas Boier. Two seals.
Endorsed with signatures of witnesses.
Chester. C. 7996. Indenture, dated 20 March, 39 Elizabeth, witnessing that John Egerton of Egerton, esquire, has sold to Thomas Churche of Wiche Malbanke, mercer, for 7l., a yearly rent of 6s. 6d. charged on two tenements in Wiche Malbanke. formerly granted by John Egerton, esquire, to John Tyrry, one adjoining a lane called 'Rotton Rowe' and a lane leading towards Monkes Lane, and another adjoining a lane leading from the high street to Rotton Rowe. English.
Norfolk. C. 7997. Indenture, dated 23 February, 25 Elizabeth, of defeasance by John Leake of London, esquire, of a bond given by Philip Sturley of Sturley, co. Nottingham, esquire, for 100l., on condition of the conveyance by the said Philip and Elizabeth his wife to the said John of the manor of Bakenez alias Bakenes with all its appurtenances in Bakensthrop, Hempsted, Beadham, and Nerwoodbernynge. English. Signed: John Leek. Seal.
C. 7998. Letters of attorney of Philip Didato, [merchant-] stranger, to Paul Fortini and his fellow-merchants of Florence dwelling in London, to demand 600 marks due on a recognizance from Robert Stafford of Hanssloppe, co. Buckingham, and Humphrey Stafford, knights. 20 July, 1566. Signed: Filippo Didato.
Somerset. C. 7999. Indenture, dated 1 December, 1598, witnessing that Sir Richard Rogers of Bryanston, knight, has demised to John Willyams of Heringston and John Strode of Quarleston, esquires, the manors of Kylve alias Kulve, and Holford for ninety-nine years from the death of the lessor; rent, 20s.; covenant for redemption on payment of 5s. English. Signed: Rychard Rogers. Seal of arms.
Endorsed with signatures of witnesses.
Norfolk. C. 8000. Indenture, dated 1 June, 31 Elizabeth, witnessing that Francis Fyton of Englefeld, co. Berks, esquire, has demised to Clement Spylman of Narborowghe, esquire, the marshes, parcel of the manor of Fyttons in Wygenhall, called 'Wroncote Marshes' and 'Baylye End Marshes' and all other salt-marshes belonging to the manor in Wygenhall, Old Lynne, or elsewhere in the county, for twenty years; rent, 60l.; the lessee to maintain all houses and sea banks, and the lessor to pay all rent due to the Countess of Northumberland. English. Signed: Francys Fyton.