Close Rolls, Henry VII: 1501-1507

Calendar of Close Rolls, Henry VII: Volume 2, 1500-1509. Originally published by Her Majesty's Stationery Office, London, 1963.

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

'Close Rolls, Henry VII: 1501-1507', in Calendar of Close Rolls, Henry VII: Volume 2, 1500-1509, (London, 1963) pp. 254-278. British History Online https://www.british-history.ac.uk/cal-close-rolls/hen7/vol2/pp254-278 [accessed 11 April 2024]

Image
Image
Image
Image
Image
Image
Image
Image
Image
Image
Image
Image
Image
Image
Image
Image
Image
Image
Image
Image
Image
Image
Image
Image
Image

1501-1507

Membrane 9d.
669
Nov. 12. Six recognizances to the king for 200 m. each by Thomas West knight lord Lawarre, Thomas West knight his son and heir and Thomas Fenys of Mallyng co. Sussex, knight. Condition (English): six yearly payments of 100l. at All Hallows. Signed: Malhom.
Cancelled by warrant.
Membranes 9d and 10d.
670
Nov. 18. Ten recognizances by Robert Cornewales of Prytwell co. Essex, gentleman, and Roger Darcy of Danbury co. Essex, Edward Tyrell of Beches in Rawreth co. Essex and Edward Cornewales of Hoke co. York, esquires, to Thomas Lovell etc. (as above, No. 652) for 100 m. each. Condition (English): ten half-yearly payments of 50l. at St. John Baptist and Martinmas. Signed: Malhom.
Cancelled by warrant, 3 Henry VIII.
Membrane 10d.
1507.
671
Jan. 28. Recognizance to the king for 100 m. by John Langford knight vice William Norreys knight deceased. Condition (English): Sir Hugh Vaughan knight to keep safely the castle of Mounturgill in Jersey.
1506.
672
Nov. 27. Recognizance by Robert Plomton of Plomton co. York, knight, and Henry Colombyne of Darley co. Derby, gentleman, to William Lytton gentleman, for 200 m. Condition (English): Robert to pay 100l. by instalments and to find two persons 'that eyther of them may dispende by the yere of ther proper londis to the value of xl li. above all chargis that . . . woll recognise them selffe in the seid somme of cc marke.'
1507.
Feb. 8. The like recognizance by William Plomton of Plomton, esquire, and Hugh Tanyard of Borobrygge co. York, gentleman.
Membrane 11d.
1506.
673
Nov. 24. Five recognizances to the king for 100l. each by John Villers of Brokesby co. Leicester, Edward Elryngton of Wistneston co. Sussex, and Bartholomew Brokesby of Frysby co. Leicester, esquires, and John Malery of Walton on le Wold co. Leicester, gentleman. Condition: five annual payments of 100 m. at All Saints.
Cancelled by warrant.
674
Nov. 28. Recognizance to the king for 1,000 m. by Eleanor Ogle of Neweborn co. Northumberland, widow. Condition (English): Eleanor to pay 500 m. at the Purification next, or else to pay 200 m. and find surety, viz. Ralph lord Ogle or Ralph Withryngton knight and one other person seised of lands in fee worth 40 m. a year for payment of the balance within three years.
Cancelled by warrant.
675
(i) Memorandum of recognizance to the king in Chancery on 12 Nov. for 100l. by Henry earl of Northumberland and for 100 m. each by Richard earl of Kent, Thomas prior of the Hospital of St. John of Jerusalem in England, John Husey knight, Edward Belknap, Thomas Apare and Francis Cheney esquires. Condition (English): Richard Weston esquire to keep safely 'the Castell Cornett' in Garnesey.
Nov. 12. (ii) Recognizance to the king for 100 m. by Richard Weston and John Dawtry of Southampton and John Wyntershall of Wyntershall co. Surrey, gentlemen. Condition: Richard to pay 50 m. at St. John Baptist and 50 m. at Christmas next.
Nov. 12. (iii) The like for 100l. by Richard Weston and William Sandes knight. Condition: Richard to pay the like at St. John Baptist 1508 and 1509 and the intervening Christmas.
Membrane 12d.
Nov. 12. (iv) The like for 500l. by Richard alone. Condition (English): safe-keeping of the said castle and appearance before the king and his Council when required.
Nos. (ii) and (iii) cancelled by warrant.
676
Dec. 19. Three recognizances to the king for 400l. each by Edmund Dudeley of London, esquire, together with (i) William Marmeon gentleman, and John Camby grocer, both of London, (ii) William Sandes of Vyne co. Southampton, knight, and William Davy of London, mercer, and (iii) Henry Fane, gentleman and John Rudeston draper, both of London. Condition (English): payments of 500 m. at Midsummer 1507 and 1508 and the intervening Christmas. Signed: Malhom.
Cancelled by warrant.
677
William Albourne of Scheldewich co. Kent, 'laborer,' to Richard Hethffeld of Hethffeld, yeoman. Indenture witnessing sale of the reversion after the death of his father Robert Albourne, tenant for life by the courtesy of England, of a tenement and 100 a. land in Hetfeld and Waldorne co. Sussex for 12l. 16s. 8d., viz. 10s. in hand, 26s. 8d. on estate made and 20s. a year in the parish church of Tyseherst; estate to be made before the Purification next. Given at Hethffeld, 27 March, 21 Henry VII. English.
1507.
Memorandum of acknowledgment, 15 January this year.
1506.
678
Nov. 17. Recognizance by William Sandes knight and Francis Cheyne esquire, to Charles Somerset knight lord Herbert and Henry Wyot esquire for 200 m. to the use of master Christopher Baynbrig now provost of the Queen's College in Oxford and his successors. Condition (English): William to pay by yearly instalments of 20l. the arrears of 100l. owed by him to the College.
Membrane 13d.
679
Dec. 3. Four recognizances by Elizabeth Strykland of Saysargh co. Westmorland widow and Thomas Curwen of Wyrkyngton knight, William Penyngton of Neweton esquire and John Penyngton of Monkastre knight, all three of Cumberland, to Thomas Lovell etc. (as above, No. 652) for 100l. each. Condition (English): four annual payments of 100 m. at the Invention of the Cross. Signed: Coweley.
680
Nov. 12. Substitution of Edmund Wyseman of Falborn co. Essex for John Cornewales in two recognizances (No. 581 above) for payments by John Wyseman at the Ascension and All Saints 1507. Signed: Coweley.
Former cancelled by warrant, 22 Henry VII.
1501.
681
John Bellaw and Thomas Umfrey, clerks, executors of Thomas late bishop of Norwich, to Alfred and Christopher Rawson, mercers of London and merchants of the staple of Calais. Release and quitclaim of all actions etc. a principio mundi to date. Dated 1 Sept., 17 Henry VII.
1506.
Memorandum of acknowledgment, 30 November this year.
682
Thomas Clement of Petworth co. Sussex, yeoman, son and heir of Thomas Clement late of Yakesley co. Huntingdon, to Richard abbot and the convent of St. Mary and St. Botolph, Thorney, and his successors. Release and quitclaim with warranty of his father's lands in Yakesley, Wytlesey and Kyngesdon. Dated 3 Aug., 21 Henry VII.
Memorandum of acknowledgment, 8 November this year.
683
Stephen Haugh, son and heir of John Haugh late a justice of the [Common] Bench, to Thomas Andrewe of Riburgh Magna co. Norfolk, gentleman. Release and quitclaim of all actions etc. by reason of his father's last will or otherwise a principio mundi to date. Dated 9 Nov., 22 Henry VII.
Memorandum of acknowledgment, 21 November.
684
Richard Berkeley esquire, son and heir of William Berkeley knight, to Robert Poyntz knight and John Walsch esquire. Bond in 100 m. payable at St. Andrew's next. Dated 29 Nov., 22 Henry VII.
The same to William Grevell serjeant at law, Edmund Tame and Anthony Poyntz esquires and Thomas Matston gentleman, their heirs and assigns. Charter confirming gift with warranty of Berwyk manor co. Gloucester; appointment of Nicholas Wyllys, Richard Adams and Robert Stambon as attorneys to convey seisin. Dated 2 Dec., 22 Henry VII.
Memorandum of acknowledgment of both writings, 3 December.
1507.
685
Christopher Baynbrig clerk, master of the rolls in Chancery, William Prat gentleman and John Haddesley 'girdeler,' to Thomas Andrewe of Ryborow Magna co. Norfolk, gentleman, and John Kyng of London, yeoman. Release and quitclaim of all actions etc. by pretext of their bond in 20l. or any other matter a principio mundi to date. Dated 16 May, 22 Henry VII.
Memorandum of acknowledgment, 16 May.
1506.
Membrane 14d.
686
Dec. 5. Recognizance by Giles Daubeney of Daubeney, knight, to Thomas Lovell and Richard Emson knights and Edmund Dudley, Henry Wyot and Thomas Lucas esquires for 2,100l. to the king's use. Condition (English): payment of 1,900l. by annual instalments of 100l. on St. Andrew's day. Signed; Malhom.
Cancelled by warrant, 2 Henry VIII.
1507.
Nov. 23. Letters patent of the king acquitting Giles of the 100l. due on St. Andrew's day 1507, which he has this day received. Per ipsum regem.
Membrane 15d.
687
James Clarell esquire, to Roland Philip clerk and Richard Martyn gentleman. Bond in 100l. Dated 9 July, 22 Henry VII.
Condition (English): observance of covenants contained in indenture of even date between James and dame Ellen Bold, late the wife of Sir Henry Bold knight deceased, of the one part and the said Sir Roland and Richard of the other.
Memorandum of acknowledgment, 10 July.
688
Feb. 1. Recognizance to the king for 50l. by Edward Guldeford of Rolvynden and Reynold Pympe of Netilstede co. Kent, esquires, and for 100l. by Jasper Tyrell late of Prytwell co. Essex, esquire. Condition (English): Jasper to be faithful in his allegiance. Signed: Malhom.
689
Memorandum of mainprise in Chancery on 8 Jan. by Anthony Clifford of Bolton in Craven co. York, esquire, and William Hilton of London, gentleman, under pain of 50l. each for John Tyletson of Carleton in Craven, yeoman, and assumption by John under pain of 100 m. that he will be faithful in his allegiance. Signed: Malhom.
690
Jan. 20. Recognizance to the king for 200 m. by Richard Welbek of Oxinoth co. Kent and Ralph Legh of London, gentlemen and Laurence Swayne of London, 'fysshmonger.' Condition (English): Richard to be faithful in his allegiance. Signed: Malhom.
1506.
691
May 26. Separate recognizances to the king for 1,000l. by Christopher Power of Shirbourne co. Dorset, gentleman, for 300l. by William lord Stourton of Stourton co. Wilts, and for 100l. each by Edward Stourton of Stourton Caundell co. Dorset, esquire, Henry Rogers of Braynston co. Dorset, knight, John Rogers of Stourmystre Marchall co. Dorset, John Gawen of Northyngton co. Wilts and William Lovell the elder of Anteocheston co. Dorset, esquires, and John Burnell of Poyntyngton and John Portman of Orchard by Taunton, both in Somerset, gentlemen. Condition: Christopher to render faithful account as receiver of lands late of queen Elizabeth in Somerset, Dorset, Buckinghamshire, Berkshire, Hampshire and Surrey.
Membrane 16d.
692
Thomas Haydok esquire, to Jane (Johanna) Stanley widow, lady Lestraunge and lady of Knokyn and Mohun, her heirs and assigns. Charter confirming gift of Greywell manor with lands etc. in Greywell and Retherwyke co. Southampton. Dated 9 Nov., 22 Henry VII.
Appointment by lady Jane of John Grigge, Stephen Hyltoft and James Welles as attorneys to take seisin of the premises. Dated (as above).
Lady Jane, to Richard bishop of Winchester, John Kyngesmyll a justice of the Common Bench and Thomas Haydok and Christine his wife and their heirs. Indenture confirming gift with warranty of the premises to the use of Thomas and Christine and Thomas' heirs for ever for a yearly rent of 10l. payable to Jane and her heirs and assigns, with clause of distress; appointment of Edward More esquire, William Hill gentleman and John Croswell as attorneys to convey seisin. Dated 11 Nov. 22 Henry VII.
Lady Jane, to Thomas Haydok. Acknowledgment of receipt of 30l. in full payment of all debts to date and release and quitclaim of all actions etc. a principio mundi to date. Dated 7 Nov., 22 Henry VII.
The same, to the same. The like of 20l. for the premises. Dated 11 Nov., 22 Henry VII.
Memoranda of acknowledgment of all five writings in Chancery at Colham, 12 November.
Membrane 17d.
1502.
693
Nicholas Brograve and Alice Brograve his sister, executors of Agnes Drake widow, late wife and executrix of Richard Drake merchant of the staple of Caleis, to John Rycroft esquire. Indenture witnessing sale for 100l. (of which they acknowledge receipt of 45l.) of Richard's lands etc. in Kinges Walden, Preston, Pollettes, Hicchyn, Womeley, Gosmore and Ikilford co. Hertford and Holwell and Shitlingdon co. Bedford, which by his last will he desired to be sold; estate in fee simple to be made, premises discharged and evidences delivered before 1 March next; in fulfilment of Richard's will, John shall find an honest priest to sing his masses and other divine services for the souls of Richard, his parents, wife and friends and all Christian souls for 7 years after 1 May next in the parish church of St. Bartholomew the Little of London where he is buried and for the ensuing 10 years in the parish church of Hicchyn and keep a yearly obit or anniversary for the same 17 years in the same churches, paying 10 m. yearly to the priest in London and 9 m. in Hicchyn; at each obit he shall spend 13s. 4d., and during the 17 years he shall 'geve and dispose in pore maidens mariages moost nedie and lest helpe havyng' 17l. and in every Lent season to every house of the four orders of Friars in London 'a cade of good rede hering' to be dealt among the convent to pray for the souls abovesaid and the like to every of the prisons of Neugate, Ludgate, Kingesbench and Marchalsee to be dealt among the most needy prisoners. Given 17 Jan., 17 Henry VII. English.
1506.
Memorandum of acknowledgment, 20 November this year.
Membranes 17d and 18d.
694
Dec. 4. Recognizance by Richard earl of Kent to Charles Somerset knight lord Herbert and Gower for 2,000l. Signed: R. Kent.
Indenture between the same: lady Anne Grey, the earl's sister, to marry Henry Somerset, Charles' son and heir apparent, before 31 May next, if the parties consent; the earl to provide convenient apparel for Anne, and Charles for Henry; Charles to make estate before Pentecost next to Sir David Owen and Sir George Maners knights, Christopher Baynbrigge clerk, dean of Wyndesore, Sir John Fissher knight, a justice of the 'Common Place,' Sir Edmund Luce knight, and William Gascoigne and John Newdegate gentlemen, their heirs and assigns, of lands to the yearly value of 100 m. to the use of Henry and Anne and of Henry's heirs, with remainder to Charles and his heirs; Charles to leave to Henry, after his own death and that of Elizabeth his wife, all the lands etc. that descended to them before this date; the earl, in consideration that Charles 'might have grete preferrement and avauncement of his said heire apparant if he wold marie hym with other,' to make a like estate to the said feoffees to the yearly value of 240l. to the use of Henry and Anne and the heirs of their bodies, with remainder to the value of 80l. to the use of Charles and his heirs and of 160l. to the use of the earl and his heirs; during the earl's life 80l. a year from these lands shall be received by Henry (or during his minority by his father) and thereafter the remaining 160l. also, unless the earl have issue male by lady Elizabeth now his wife, when 80l. of it shall remain to such issue; evidences to be delivered before Michaelmas next; Charles to have the keeping of Henry and Anne from Christmas next till Henry's majority and maintain them and their servants after their degree; the earl's recognizance of 4 Dec. to be conditional on performance of these covenants. Sealed 4 Dec., 22 Henry VII. English.
Memorandum of acknowledgment, 4 December.
1507.
695
Christopher Willoughby esquire, to James Hobart knight, his heirs and assigns. Release and quitclaim with warranty of Chedgrave manor and all the lands (as above, No. 319) late of his brother William Willoughby knight, lord of Willoughby and Erisby. Dated 10 Jan., 22 Henry VII.
Memorandum of acknowledgment, 29 January.
Membrane 19d.
696
Feb. 1. Three recognizances to the king for 100l. by Eleanor Ogle (as above, No. 674) on 1 Feb. in Chancery and by Ralph Ogle of Botell and Robert Claveryng of Calilee co. Northumberland on 8 Jan. at Durham before Thomas prior of Durham and Christopher Brigham, king's commissioners by virtue of a writ of dedimus potestatem. Condition (English): three annual payments at the Purification. Signed: Malhom.
The first two cancelled by warrant.
697
Feb. 4. Five recognizances to the king for 50l. each by Christopher Warde of Gyndale co. York, knight, Edward Musgrave of Ednell co. Cumberland, esquire, Thomas Wybarght of Thornton in Craven co. York, clerk, and Thomas Kneweston of Kirkebysteven co. Westmorland, chaplain. Condition (English): five halfyearly payments of 50 m. at Michaelmas and the Purification. Signed: Malhom.
Cancelled by warrant.
Membrane 20d.
1506.
698
John Stokys of London, son and heir of John Stokys late alderman of London, to William Malhom clerk, Michael Poynont, Thomas Bromwich and George Treheron gentlemen, Edward Sole, John Sandys, William Michell and Richard Reynoldys, their heirs and assigns. Writing indented confirming gift with warranty of all his lands etc. in Folmer co. Cambridge and Swancombe and Stadokys hyrst co. Kent, to the use of the grantor and Elizabeth his wife, daughter of Clement Clerk, late clerk of the crown in Chancery, and the heirs of their bodies, as appears in indentures between him and Clement dated 15 June, 18 Henry VII. Dated 26 Oct., 22 Henry VII.
Memorandum of acknowledgment, 21 November.
699
Dec. 7. Recognizance by William Meryng knight to George earl of Shrewsbury for 1,000 m. Condition: William not to pursue execution or other demand of or in the manors of Ratclyff Culy and Ansty cos. Leicester and Warwick or any lands in these places late of Edward Stanhop knight consequent on any judgements or recoveries of debt or damages recovered by William against Edward or adjudged to him in any of the king's courts or on any statutes staple or merchant acknowledged by Edward before 20 Nov.; saving to William the right to pursue such execution etc. in respect of any other lands held by Edward.
1507.
700
Jan. 21. Three recognizances to the king for 40l. each by John Ratclyff of Darwentwater and Hugh Hoton of Hoton John, esquires and John Laton of Dalemale, gentleman, all of Cumberland. Condition (English): payments of 50 m. at the 'Advyncule' of St. Peter 1507 and 1508 and the intervening Purification. Signed: Malhom.
Cancelled by warrant.
701
May 16. Three like recognizances for 60l. each by James Metcalfe of Nappey esquire and John Slyngesby of Screvyn gentleman, both of Yorkshire. Condition: payments of 45l. 16s. 8d. at St. John Baptist 1508 and 1509 and the intervening Christmas.
Membrane 21d.
1506.
702
Richard earl of Kent, to Sir John Huse knight, his heirs and assigns. Indenture of sale, in return for the reversion of Brampton manor co. Huntingdon after the death of the earl and Elizabeth his wife for default of heirs male of their bodies, which Sir John lately bought from them, and for 1,000l. (of which he acknowledges receipt) of the like reversion of the manors of Ampthyll, Mylbroke, Dame Elynsbury, Ingesbury and Houghton Conquest co. Bedford, with the advowsons of Dame Elynsbury, Ingesbury and Ampthyll, and the manor of Asheby David, the hundreds of Awmifordyshowe and Wymerseley, the manor of Yerdley Hastynges with the 'baron mote' in Erlys Barton and Huntyngdon, the manors of Dodyngton Magna and Parva, Grendon, Berton Erlis Brewle alias Sywell Wodis, with the advowsons of Yerdley Hastynges and Asheby Davyd, co. Northampton, and all their lands, liberties, patronages etc. therein; Giles Daubeney knight lord Daubeney and his co-feoffees to stand seised of the premises to the above uses; estate to be made of the same before Christmas next to Robert Brudenell serjeant at law, Sir Miles Bussy knight, John Ernley, Edmund Busshy, William Huse, son and heir apparent to Sir John, Giles Huse, Geoffrey Paynell, Thomas Holand and Thomas Palmer and their heirs, to the use of the earl and countess and the heirs male of their bodies with remainder for default to Sir John and his heirs to their own proper use and behoof, except for the manors and advowsons of Yerdeley Hastynges and Asheby Davyd with the said 'baron mote' and hundreds, which shall be held to the earl's use for life only with immediate reversion to Sir John and his heirs; evidences to be delivered during the earl's life to the prior of Sempryngham, with true copies of such as also concern other lands of the earl. Bond in 2,000l. for performance. Sealed 8 Nov., 22 Henry VII.
English.
Memorandum of acknowledgment, 30 November.
Membrane 22d.
1507.
703
Indenture between the king and Thomas Tyrell, son and heir of James Tyrell knight: in return for letters patent (fn. 1) granting pardon of treason and restitution of land, Thomas is to pay 1,328 li., by annual instalments of 440l., 440l. and 448l. at the Annunciation; for payment of 300l. of the first instalment he is bound in three recognizances for 200 m. each, dated 22 April last, together severally with Giles Capell of London, esquire, William Huse of Northduffeld co. York and his brother James Tyrell; for surety of the residue, he covenants that before Pentecost next a recovery shall be made against him by Richard bishop of Winchester, Giles Daubeney knight lord Daubeney, Charles Somerset knight lord Herbert, Richard Emson and James Hobart knights and Edmund Dudley and Thomas Lucas of the manors of Banham co. Norfolk and Gipping and Gislyngham co. Suffolk with all his lands therein, which he affirms to be of the yearly value of 104l., to be held in case of default to the use of the king. Given under sign manual and signet, 20 April, 22 Henry VII. English.
Memorandum of acknowledgment, 14 May.
Cancelled by warrant to master John Yong, 3 Henry VIII.
704
Richard Cresset son and heir of Thomas Cresset of Upton co. Salop, esquire, to Richard Page, Nicholas Hardyng and John Trelawny clerk, their heirs and assigns. Release and quitclaim with warranty of a fourth part of Degembre, Tremollegh and Corvagh manors co. Cumberland (fn. 2) recovered by them against Thomas in Michaelmas term last. Dated 16 May, 22 Henry VII.
Memorandum of acknowledgment, 18 May.
Membrane 23d.
705
Feb. 4. Three recognizances to the king for 400l. each by Thomas earl of Surrey, Thomas Howard of Tottenham co. Middlesex, knight, and Thomas Knyvet of Lambeheth co. Surrey, esquire. Condition (English): payments of 500 m. at 'Whitsonday' and Purification next and St. John Baptist 1508. Signed: Malhom.
Cancelled by warrant, 22 and 23 Henry VII.
706
Feb. 26. Recognizance by Thomas Laurence of Canterbury, to Henry Mompesson doctor of decrees for 200l. Condition: indemnification of Henry against Polydore Castellen', Papal subcollector, and his successors, for certain sums in which he is bound to him by divers bonds.
707
Four recognizances to the king for 40l. each by Robert Poyntz of Ironacton, knight, and John Walsh of Wolveston, esquire, both of Gloucestershire, on 6 April before John abbot of St. Austin's, Bristol, the king's commissioner by virtue of a writ of dedimus potestatem, together with (i) Alexander Baynham of Westbury, knight, (ii) and (iv) Anthony Poyntz of Frampton Coterell, esquire and (iii) Roger Porter of Newent, gentleman, all three of Gloucestershire, whose recognizances were taken in Chancery on 17 Feb. Condition (English): four half-yearly payments of 50 m. at Allhallows and the Ascension. Signed: Malhom.
Non cancelletur ad instanciam (?) Walsshe.
708
Richard earl of Kent, to Richard Emson knight, Thomas Emson, Thomas Lovett and Robert Mathewe esquires, John Thorne, John Chaunchey and John Dey clerk, their heirs and assigns. Charter indented confirming gift with warranty of messuages called le Stokhouse and le Bailyffeshouse with adjacent gardens in Coton by Northampton; appointment of William Sossyngdale, Henry Barker and John Hilton of Northampton, draper, as attorneys to convey seisin. Dated 20 May, 22 Henry VII.
The same earl, to Sir Richard Emson knight, chancellor of the duchy of Lancaster. Receipt for 20l. in part payment of 50l. due at All Saints next as an instalment of an annuity payable upon the sale of Towcestre manor and hundred. Sealed 4 June, 22 Henry VII. English.
Memoranda of acknowledgment, 5 June.
Membrane 24d.
709
John Smythe of Oskereswell co. Dorset, gentleman, to Giles Daubeney of Daubeney and Thomas Lovell knights and their heirs. Release and quitclaim, with warranty against John abbot of Westminster and his successors, to the use of John Mordaunt son and heir of John Mordaunt and his heirs, of Develyssh, Estpulham and Dunteyssh manors with lands etc. in Bokelond, Helton and Milbourne St. Andrew co. Dorset and Estoket manor co. Somerset, which they had together with Reynold Bray and William Seyntmaure knights by feoffment of the same John Smyeth by charter dated 2 July, 18 Henry VII. Dated 12 Feb., 21 Henry VII.
Memorandum of acknowledgment, 10 October this year.
1507.
710
Richard Pynchebeke son and heir of dame Jane Holande, a daughter and heir of Henry Sleight gentleman, and Leonard Pynchebeke and other [recte another ?] son of the same, to John Newdegate of Harfeld co. Middlesex, gentleman. Indenture of sale for 30l. (of which they acknowledge receipt of 20l.) of their lands in Borowe in the Marshe, Wynthorpe and Skegnesse or elsewhere in Lincolnshire; estate to be made before Pentecost next, premises discharged and evidences delivered; bond in 40l. for performance. Sealed 3 Feb., 22 Henry VII. English.
Memorandum of acknowledgment, 4 February.
711
Henry Vavasour of Hesilwode co. York, esquire, to John Malhom gentleman, brother of William Malhom Chancery clerk. Writing confirming gift of an annuity for life of 20s. issuing from his manor of Adyngham in Craven co. York, with clause of distress. Dated London, 10 Feb., 22 Henry VII.
Memorandum of acknowledgment, 10 February.
712
Thomas Stedolf of Miklam co. Surrey, gentleman, to John Bourgchyer knight lord Berners, Gilbert Stoughton and John Redford. Release and quitclaim with warranty, to the use of lord Berners and his heirs, of a messuage and lands called 'Greate and Lytyll Stubbys, Greate and Lytyll Carters, Strode lond and Well lond' in Dorkyng and Apperley Wode in Newdegate co. Surrey. Dated 19 Feb., 22 Henry VII.
Memorandum of acknowledgment, 12 February (sic).
713
April 2. Recognizance by Laurence Aylmere knight, to the master and gild of the fraternity of St. Mary of the drapers (pannariorum) of London for 100l. Condition (English): Thomas Cremour, draper of London, his heirs and assigns, to enjoy without eviction etc. certain 'meases' and lands in Seynt Mighell in the Roiall alias Seynt Mighell Pater Noster church in Dowgate ward between lands sometime of John Walcote afterwards of Walter Gawtron late of the earl of Warwyk and Salisbury and now of the earl of Oxford on the north, the tenement of the Crouched Freres on the south, the tenements of the earl of Oxford and Ralph Bukberd tailor on the east and the king's highway on the west, which were devised to Thomas together with John Bound, draper of London, since deceased, by deed of the said Laurence, Thomas Aylmere gentleman, John Chyttok draper, Henry Wodecok and John Gardyner dated 5 Sept., 18 Henry VII. Signed: Malhom.
Membrane 25d.
1506.
714
(i) Edward Stannop knight, to George earl of Shrouesbury, his heirs and assigns. Indenture of sale for 340l. (of which he acknowledges receipt of 300l.) of his manor and lordship of Ansty co. Warwick within the liberties and franchise of Coventre and all his lands in that county; estate to be made before 10 Feb. next, premises discharged and evidences delivered; if the premises be not proved by the viewing and oversight of master Roger Lupton clerk together with Thomas Jakes or William Harecourt or both of them before Midsummer next to be of the clear yearly value of 18l. 12s., the sum payable shall be abated accordingly at the rate of 19 years' purchase. Sealed 4 Nov., 22 Henry VII.
English.
(ii) The same, to the same. Acknowledgment of receipt of 300l. as above. Dated (as above).
(iii) The same, to the same. Bond in 400l. for performance of the above. Dated (as above).
(iv) The same, to the said earl, Christopher Ursewyke clerk, Henry Saucheverell and Thomas Jakes, their heirs and assigns. Release and quitclaim with warranty of the said manor with 30 messuages, 30 a. land, 200 a. meadow, 500 a. pasture and 100 a. wood in Ansty. Dated 23 Dec., 22 Henry VII.
Memorandum of acknowledgment of all four writings, 24 December.
Membranes 26d and 27d.
715
William Turpyn of Knaptofte co. Leicester, esquire, to John Muscot and William Raynold, their heirs and assigns. Charter confirming gift with warranty of an enclosed pasture called 'Medilfild' in Knaptofte and an enclosed meadow or pasture adjacent, both in tenure of Thomas Bradgate, to his own use for life and thereafter, if his son and heir apparent Edward Turpyn has issue by Elizabeth Dokwra whom by God's grace he will marry, to Elizabeth for life in full satisfaction of her dower, with remainder to Edward and the heirs male of his body and over to William's own heirs. Dated 31 March, 21 Henry VII.
The same, to the same. The like of an enclosed pasture called 'Kevelfild' in Knaptofte in tenure of John Dawkins to the use of Edward and Elizabeth and the heirs male of their bodies with remainder to himself and his heirs; likewise of an adjacent enclosed meadow or pasture in the same tenure lately separated by a ditch and hedge, to his own use for life and thereafter as above. Dated (as above).
Indenture between Sir Thomas Dokwra, prior of St. John's of Jerusalem in England, Sir Thomas Cheney knight and Ralph Lane esquire and the said William Turpyn: Edward Turpyn to wed the prior's niece Elizabeth before St. John Baptist next, if the parties are willing; Cheney, Lane, Nicholas Griffith knight, Robert Brudenell serjeant at law, William Nevell, Francis Haselden, John Neudigate and George Dalison to stand seised of Bradgate feld, parcel of Knaptoft manor, in tenure of Thomas Bradgate, containing 300 a. pasture and 40 a. meadow and valued at 20 m. a year, and 'Kevelfeld,' with meadow adjoining, parcel of the same, containing 400 a. pasture and 100 a. meadow and valued at 20l. a year, which they lately recovered against William Turpyn, to the use of Edward and Elizabeth and the heirs male of their bodies with remainder to William's heirs, saving an annuity to William of 5 m. out of 'Kevelfeld'; the prior to receive the issues of both fields till Edward's majority and therewith keep Edward and Elizabeth; the said recoverers to stand seised of 'Medilfeld,' parcel of the same, in tenure of Thomas Bradgate and Richard Catell, containing 600 a. pasture and 100 a. meadow and valued at 40 m. a year, which were acknowledged to them by fine by William and Mary his wife, John Muscote and William Reynoldes, to the use of William for life and thereafter as above; all lands held by William of the inheritance of his late wife Elizabeth, valued at 50 m. a year, and the lands valued at 40l. a year forming the residue of Knaptoft manor shall descend on his death to Edward and the heirs male of his body, with remainder to William's heirs male; estate to be made accordingly before Pentecost next, saving to William the right to provide out of lands not included in the above jointure for his present wife Mary or any future wife and any legitimate children and to cover his last will and legacies by leases of such lands for 12 years from his death; if Elizabeth die within 4 years, the prior shall receive enough out of the jointure to cover the costs of the marriage; for this marriage the prior has paid William 300 m. (of which he acknowledges receipt) besides divers other sums, 'giftes and pleasurs' given to him and Mary his wife, kept Edward for 1¾ years and contributed 20l. towards the cost of the fines and recoveries for which he was bound to pay only 10 m. Sealed 13 Feb., 22 Henry VII. English.
Memorandum of acknowledgment of all three writings, 14 February.
Membrane 27d.
716
Feb. 11. Recognizance to the king (as above, No. 589) by Giorgio Adrisono and Giacopo de Ponte merchants of Genoa, substituted for John Peyntour deceased and William Staveston impoverished (depauperatus), grocers of London, as mainpernors of Lukyn de Vivaldis.
Cancelled by warrant, 3 Henry VIII.
717
March 11. The like for 500l. by John Bothe of Berton and Richard Bold of Bold co. Lancaster, knights. Condition (English): payment to the king or the receiver general of the Duchy of Lancaster within a month of Easter next of 385l. 11s. 7¾d. or as much thereof as shall be determined by John Clerk an auditor of the Duchy to be due upon Sir John Bothe. Signed: per R. Blakwall.
Cancelled by warrant, 10 Henry VIII.
718
May 30. The like for 200l. by Maurice Seynt Johns esquire of the king's household, and for 100 m. jointly by Edward Stradlyng of Saint Denettis in the march of Wales, Thomas Woriot of Horveldown co. Pembroke and Thomas William Gontter of Dynas in the march of Wales, esquires. Condition; Maurice to account faithfully as steward and receiver of Dynas and Talgarth.
719
Memorandum of mainprise in Chancery on 5 April by Hugh Bland of Bamburgh co. Lincoln, gentleman, and John Hobbert of London, mercer, under pain of 100 m. each for Thomas Kyme esquire and assumption by Thomas under pain of 200l. that he will be faithful in his allegiance and will appear before the king and Council on 40 days' notice. Signed: Malhom.
Membrane 28d.
720
(i) Richard Grey knight earl of Kent, to John Cutte and Robert Southwell knights, Reynold Pegge and George Emerson, their heirs and assigns. Charter confirming gift with warranty of the manor and advowson etc. of Wotton co. Northampton; appointment of John Germyn as attorney to convey seisin. Dated 28 Aug., 22 Henry VII.
(ii) The same, to Henry Wyatt esquire, his heirs and assigns. Indenture of sale of the reversion of the premises after the earl's death; estate to be made in fee simple before All Saints and evidences delivered before Christmas next. Given 20 Sept., 22 Henry VII. English.
(iii) The same, to the same. Bond in 500l. for performance. Dated (as above).
(iv) The same, to John Cutte etc., as in (i). Release and quitclaim of the premises with warranty to the use of Henry and his heirs. Dated 24 Sept., 22 Henry VII.
Memorandum of acknowledgment of all four writings, 26 September.
Membrane 29d.
(v) The same, to Henry Wyatt and his heirs. Indenture and sale, in return for the reversion of the manors of Snelston co. Buckingham and Henlowe co. Bedford which he sold to Henry by (xv), of the manors of Dame Elynsbury in Houghton Conquest, Caynhowe, Brobury, Wraste, Flytte and Gravenhurste co. Bedford, late of his father George late earl of Kent, reserving to himself a life interest only; estate to be made and evidences delivered before the Purification next; bond in 500l. for performance. Sealed 1 Nov., 22 Henry VII. English.
(vi) The same, to John Scotte esquire, Reynold Pegge, Richard Wyat clerk and George Emerson, their heirs and assigns. Charter confirming gift with warranty of Dame Elyns Bury and Gravenhurst manors to the uses specified in (v); appointment of Richard Legh, Philip Skydmore and John Germyn as attorneys to convey seisin. Dated 2 Nov., 22 Henry VII.
Memoranda of acknowledgment, 3 and 23 December respectively.
Membrane 30d.
(vii) The same, to John Scotte and Richard and Henry Wyatt, their heirs and assigns. Release and quitclaim with warranty to the use of Henry and his heirs of Wotton manor with the advowson and 30 messuages, 500 a. land, 200 a. meadow, 300 a. pasture, 40 a. wood and 60s. rent in Wotton which they recovered against John Cutte etc. in Michaelmas term, 22 Henry VII, as appears in rot. 407. Dated 29 Jan., 22 Henry VII.
Memorandum of acknowledgment, 12 February.
(viii) The same, to Henry Wyatt. Indenture of sale for 100 m. (of which he acknowledges receipt) of the reversion after the earl's death of the manor of Asshill alias Uphalle with the advowson and lands etc. in Ashill, Sahamtony, South Pykenham, Houghton beside Pykenham and Hale co. Norfolk, late of his father; estate to be made as required with warranty against the abbot of Westminster and evidences delivered before Easter next, and premises discharged; bond in 500l. for performance. Given 1 Nov., 22 Henry VII. English.
Membrane 31d.
(ix) The same earl and Elizabeth his wife. Writing indented appointing Richard Legh, Philip Skydmore, John Bedyll and John Germyn as attorneys to receive seisin from Giles Daubeney knight lord Daubeney, the king's chamberlain, and his cofeoffees (as in No. 566, with the omission of John Horsye) of the manors of Caynhowe, Brobury, Wrast and Flytte co. Bedford, to be held by themselves and the heirs of the earl's body according to the tenor of a charter indented of even date. Dated 1 Oct., 22 Henry VII.
1507.
Memoranda of acknowledgment of both writings, 23 January.
(x) The same earl, to Richard Wyat etc., as in (vi). Charter confirming gift with warranty of Caynho manor etc., as in (ix); appointment of attorneys, as in (vi). Dated 18 Feb., 22 Henry VII.
Memorandum of acknowledgment, 28 February.
(xi) The same, to the same. Release and quitclaim of the premises with warranty to the use of Henry Wyat and his heirs. Dated 2 March, 22 Henry VII.
Memorandum of acknowledgment, 12 March.
Membrane 32d.
(xii) The same, to John Germyn, Richard Legh, Edward Banys and Henry Wyat, their heirs and assigns. The like of Dame Elyns Bury, Gravenhurst, Houghton and Houghton Conquest manors co. Bedford with 10 messuages, 600 a. land, 100 a. meadow, 500 a. pasture, 100 a. wood and 5l. rent, recovered by them against John Scotte etc., as in (vi), to the use of the earl for life and thereafter of Henry and his heirs. Dated 24 April, 22 Henry VII.
(xiii) The same, to the same. The like of the manor and advowson of Asshill with 30 messuages, 1,000 a. land, 100 a. meadow, 600 a. pasture, 60 a. wood and 5l. rent in Asshill, Sahamptony, Southpykenham, Houghton by Pykenham and Hale co. Norfolk, recovered by them against the earl to the like use. Dated as (xii).
Membranes 32d—34d.
(xiv) Indenture between the same earl and Henry Wyat: in consideration of (v), (vi), (xii), (x) and (xi), Henry undertakes to make by deed 'a this half the fest of ascencion of our Lord next commyng' a grant of annuities for life to the earl of 10l., 30s., 12l., 5l., 3l., 26s. and 30s. issuing respectively from Dame Elyns Bury, Gravenhurst, Wrast, Brobury, Flitte and Caynhowe manors and the lands in Eyn, Gravenhurst and Polloxhill (fn. 3), with a clause of distress for non-payment and provisos that the grant shall not extend to charge the grantor by writ of annuity or otherwise but only the manor lands specified and that it shall not be payable during such time as the premises may be charged or put in execution by reason of any grant, recognizance etc. made before this date. Given 30 April, 22 Henry VII. English.
Memorandum of acknowledgment of all three writings, 2 May.
Membrane 35d.
1506.
(xv) The same earl, to Henry Wyat. Indenture of sale of the reversion of Henlowe and Snelston manors for 200l. Sealed 12 July, 21 Henry VII. English.
(xvi) The same, to the same. Bond in 500l. for performance. Dated as (xv).
(xvii) The same, to the same. Acknowledgment of receipt of 150l. in part payment of the said 200l. Dated as (xv).
Memorandum of acknowledgment of all three writings, 26 July this year. (fn. 4)
Membrane 36d.
1507.
(xviii) Indenture between the same earl and Henry Wyat: Asshill alias Uphalle manor etc. as in (xiii), to be held to the earl's use for life and thereafter to that of Henry and his heirs; Henry to pay an annuity therefrom of 10l. with provisos as in (xiv). Given 30 April, 22 Henry VII. English.
Memorandum of acknowledgment, 24 May.
Capt' per Thomam Waren clericum.
Membrane 37d.
721
Indenture tripartite between William Vyllers, Edward Vyllers his brother and Roger Wygston the younger: whereas there have been variances for 'sewerty shepe' by reason of statutes staple and other bonds upon which Roger held William's lands in Northamptonshire in execution, it is now agreed that he will release all such bonds and executions thereupon before the Annunciation next and will quitclaim the manors of Floure and Othorp co. Northampton to George Kyrkeham, Anthony Vyllers and Edward and their heirs, as appears in a recovery of the same made to them by William to the intent that, if Edward and his heirs pay Roger and his heirs 50l. at the said Annunciation, 20l. at Michaelmas following and 10 m. at Michaelmas 1508, the feoffees shall stand seised to the use of Edward and his heirs, or else to the use of Roger till he has received these sums from the issues; Edward to pay 4 m. a year to William for life, with clause of distress; and whereas the feoffees have granted by their deed to Margaret Harwar [lands] lying in Moche Petelyng co. Leicester for life, it is agreed that, if she dies before William, then Edward shall pay William every year for life the moiety of the same lands [sic]. Sealed, 31 Jan., 22 Henry VII. English.
Roger Wygston, to William Vyllers. Release and quitclaim of all actions etc. a principio mundi to date. Dated 8 Feb., 22 Henry VII.
Memoranda of acknowledgment, 8 February.
722
Edward brother of John Gaynesforde of Crowherst, to George Forster knight, Thomas Manory and Ralph Vyne, their heirs and assigns. Release and quitclaim with warranty of Poyle manor with lands (as in 281). Dated 4 Feb., 22 Henry VII.
Memorandum of acknowledgment, 8 February.
723
Elizabeth Wake widow of Roger Wake esquire, to Sir Richard Emson knight, chancellor of the Duchy of Lancaster, his heirs and assigns. Indenture of sale for a certain sum (of which she acknowledges receipt) of 4 a. land of the best acres lying together, amounting to the 'halfendell' (fn. 5) of Stone Close and also the Mede Close in Blysworth co. Northampton lately bought by her from her son Thomas, with reservation of a life interest in Mede Close; estate to be made in fee simple. Sealed 17 July, 22 Henry VII.
English.
The same, to John Catesby esquire and John Fitz and their heirs. Release and quitclaim with warranty of the premises recovered among other lands by the name of the manor of Blysworth by them and others since deceased against Roger in Michaelmas term, 17 Henry VII. Dated 18 July, 22 Henry VII.
Thomas Wake esquire, son and heir of Roger Wake esquire, to the same. The like, in fulfilment of the indenture and with additional mention of a quarry (quarrea lapidea) called 'a Stone delff' in Stone Close. Dated 15 July, 22 Henry VII.
Memoranda of acknowledgment of all three writings, 21 July.
Membrane 38d.
724
Richard earl of Kent, to John Huse knight and his heirs. Indenture of sale for 300 m. (of which he acknowledges receipt) of the manor or lordship of Yerdeley Hastynges, of which he lately (above, No. 702) sold him the reversion, with lands etc. in Yardeley, Denynton and Assheby Davyd co. Northampton, on payment of an annuity of 42l. for life, which shall go to the 'contentation' of his debts to the king (in surety for which the manor was recovered against him by Giles lord Dawbeney and others) till they are paid; estate to be made, premises cleared, etc. Sealed 22 July, 22 Henry VII. English.
Memorandum of acknowledgment, 24 July.
Memorandum of a recognizance for 1,000l. by the same to the same on 22 July for performance of the indenture and delivery of evidences before All Saints next.
July 24. Recognizance to the king for 400 m. by Sir John. Condition (English): payment to the treasurer of the king's Chamber at Lammas 1508 of 186l. 13s. 4d., of which the king lent him 120l. and the residue is a gift for his favour for the purchase of Yerdeley lordship. Signed: Malhom.
725
Notes of three recognizances to the king for 200l. each taken at Lichfeld before John Yatton dean of the cathedral by virtue of a writ of dedimus potestatem by Simon Mountford of Sutton Colfeld co. Warwick, gentleman, (i) on 14 June with John Ferrers of Tamworth, knight, and Edward Belknap of Weston, esquire, both of Warwickshire (the latter in Chancery on 15 July), (ii) on 19 June with William Gresseley of Drakelowe, esquire, and William Mountjoy of Berton, knight, both of Derbyshire (the latter in Chancery on 15 July) and (iii) on 25 June with Humphrey Okever of Okever co. Stafford, esquire, and Thomas Dethyk of Newhall co. Derby, gentleman. Condition (English): payments of 163l. at St. John Baptist, 1508, 1509 and 1510.
Cancelled by warrant, 14 Henry VIII.
Membrane 39d.
726
Richard earl of Kent, to Hugh Denys gentleman and his heirs. Indenture of sale for 400l. (of which he acknowledges receipt) of the manors and lordships of Torpurley, Ayton and Russheton co. Chester with all his or his wife's lands, advowsons, warrens, leets, views of frankpledge etc. therein; evidences to be delivered before Easter next, estate made and premises discharged; on payment of an annuity of 42l. Sealed 25 Jan., 22 Henry VII. English.
The same, to Hugh Denys, Edmund Dudley esquire, Roger Lupton clerk, Godfrey Toppes, Thomas Pigot, Richard Broke and John Ernley, their heirs and assigns. Charter confirming gift with warranty of the premises to the use of Hugh and his heirs; appointment of John Estmond, John Rydley and John Paunton as attorneys to convey seisin. Dated 14 Feb., 22 Henry VII.
Memorandum of acknowledgment of both writings, 16 February.
Jan. 26. Recognizance by the same earl to the same Hugh for 1,000l. for performance.
727 (fn. 6)
George Nicols, to Robert Mathewe, Richard Fyssher, Richard Burton and Thomas Mountagu. Release and quitclaim of the manors of Apethorp, Tansor, Hale, Castur and Yarwell with 80 messuages, a mill, 1,080 a. land, 200 a. meadow, 200 a. pasture, 15 a. wood and 22s. rent in Apethorp, Tansor, Hale, Cotherstok', Glapthorne, Castur, Aylesworth, Upton, Yarwell, Wodenewton and Kyngesclyff co. Northampton, conveyed to him and them together with Robert Rede knight, a justice of the King's Bench, William Cutlard and Robert Craford clerk, since deceased, by fine levied against Guy Wolston [knight] and Margaret his wife on the octave of Trinity, 16 Henry VII. Dated [1]9 July, 22 Henry VII.
Memorandum of acknowledgment, 20 July.
22 HENRY VII.
Part II.
[No. 372.]
1507.
Membrane 30. (fn. 7)
728
July 16.
Westminster.
To the escheator in Norfolk. Order, in accordance with inquisition, (fn. 8) to make partition of a messuage and ½ a. land in Marham between Beatrice wife of Robert Germyn and Anastasia Darell, daughters and heirs of Thomas Darell, to take fealty of Robert, who has proved his wife's age before the escheator in Essex, and to deliver seisin of her purparty while retaining Anastasia's. By K.
To the escheator in Bedfordshire. The like, in accordance with inquisition, (fn. 9) of Pertenhale manor with lands etc. held by John late archbishop of Canterbury to the use of Juliane Bonour late the wife of Thomas father of the said Thomas Darell and his heirs. By K.
Membrane 35 (fn. 7)
729
July 14. To the abbot of Reading and the sheriff of Hampshire. Payment to Thomas earl of Arundel of 40s. a year granted to him with the keeping of the New Forest by letters patent, (fn. 10) together with arrears due from Michaelmas, 2 Richard III.
To the treasurer and barons of the Exchequer. Quittance of the same to the abbot or the sheriff.
Membrane 1d.
1506.
730
Thomas Aylmer gentleman, feoffee to use of his brother Laurence Aylmer knight, alderman of London, to William Fynche and Margaret his wife and William's heirs. Release and quitclaim at the request of Laurence to the use of William and his heirs of a messuage called 'le Hertyshorne' in St. Andrew's Holborn without Temple Bar, co. Middlesex, now inhabited by Thomas Davys, and all the messuages and lands between it on the south and 'le Angell' on the west and between it on the west and 'le Dolphyn' on the east and all other lands in this parish which he had by feoffment of Laurence except eight chambers now in the tenure of the gentlemen of 'le Greysyn.' Dated 20 Sept., 22 Henry VII.
William son and heir of Laurence Aylmer, to the same. The like. Dated 15 Sept., 22 Henry VII.
Laurence Aylmer, to the same. The like. Dated 11 Sept., 22 Henry VII.
The same, to the same. Charter confirming sale of the premises with warranty; appointment of Oliver Sowthworth and Peter Baron as attorneys to convey seisin. Dated 6 Sept., 22 Henry VII.
The same, to the same. Release and quitclaim of all actions a principio mundi to date. Dated 21 Sept., 22 Henry VII.
Memoranda of acknowledgment of all five writings by Laurence, 10 November.
1507.
731
Richard earl of Kent, to John earl of Oxford and John Veer his kinsman. Release and quitclaim of the ward, keeping and marriage of Elizabeth sister and heir of John Trussell and of all actions etc. past or future by reason of the same or of her minority or of the administration of the goods and chattels late of George late earl of Kent his father. Dated 20 May, 22 Henry VII.
Memorandum of acknowledgment, 5 July.
Membranes 2d and 3d.
732
Edmund lord Grey of Wilton, to Hugh Denys esquire, his heirs and assigns. Indenture of sale for 160l. of (a) Purle manor, co. Essex, with all lands known or reputed for any parcel thereof since the death of his father John Grey knight, late lord Grey of Wilton; (b) Portepole manor alias Greysynne, 4 'meases,' 4 gardens, the 'sight' of a windmill, 8 a. land, 10s. rent and the advowson of Portepole chantry and all his other lands etc. in St. Andrew's Holborn co. Middlesex; (c) 1 a. land in Shenley co. Buckingham some time called Vaches manor, with the advowson of Shenley church; (d) the reversion after the death of Elizabeth late the wife of John lord Grey, now wife of Sir Edward Stanley knight, of Snorham Hall, Sayers and Southouse manors with a moiety of the advowson of Snorham alias Lytell Lachenden and all other lands etc. which he and dame Florence his wife have in Purle and Maldon co. Essex or St. Andrew's Holbourne; estate to be made to the use of Hugh and Mary his wife and his heirs by Edmund and Florence and his brothers Richard Grey clerk and John Grey and premises discharged before the utas of the Purification next; covenant that the clear yearly value of (a), (b) and (d) is respectively 40l., 10 m. and 36l. 6s. 8d.; sale of 1 a. land parcel of Bleccheley manor co. Buckingham to be taken at the election of Hugh or his heirs or assigns so it be not in Bleccheley park, with the advowson of Bleccheley church thereto appendent, to their use for the three first and next 'advoydaunces' and thereafter to the use of the grantor and his heirs; evidences to be delivered before the Purification except for the two acres in Bleccheley and Shenley with the advowsons, for which signed and sealed copies will be provided; Edmund and his heirs shall hold and enjoy Shenley manor etc., which he sold to Hugh (as above, No. 616) for 675l., and the other premises in Buckinghamshire, except the said two acres and advowsons, as long as Hugh and his heirs peaceably hold the premises in Essex and Middlesex, and estate shall be made accordingly. Sealed 12 Aug., 21 Henry VII. English.
Memorandum of acknowledgment, 21 November this year.
Membrane 3d.
733
July 14. Three recognizances to the king for 250 m. each by James Haryngton of Baddesworth co. York, clerk, together with (i) Humphrey Riggeley of London, 'marchaunt taillour' and Thomas Wentworth of Elmesall co. York, esquire; (ii) George Hastynges of Fenwik and Roger Wombewell of Wombewell co. York, esquires, and (iii) Richard Beamount of Whitley co. York and Richard Dukket of Grarigge co. Westmorland, esquires. Condition (English): three annual payments of 200 m. at St. John Baptist. Signed: Malhom.
No. (ii) only cancelled by warrant.
Membrane 4d.
1506.
734
William Southcote of Hartewell, husbandman, to Sir Richard Emson knight, chancellor of the duchy of Lancaster, his heirs and assigns. Indenture of sale for 40 m. (of which he acknowledges receipt of 13l. 6s. 8d.) under constraint of 'grett exstreme poverte and necessyte of and for his lyfyng and sustenaunce,' of all his lands etc. in Hartewell, Bysshoppeston, Stone and Southrope in Stone co. Buckingham; estate to be made as required and evidences delivered before Christmas next. Sealed by the parties and by John Baldewyn gentleman, by whose assent the sale is made in discharging of former uses, 17 Aug., 21 Henry VII.
English.
The same, to the same and John Danvers knight, Thomas Hasylwode and Thomas Hawtriff esquires, Thomas Coweley and John Dey clerks and Robert Lee, their heirs and assigns. Charter confirming gift with warranty of his messuage in Hartwell between a lane called 'le Linch' and 'Hartwell Grene' with all his lands etc. (as above); appointment of Thomas Colett, John Gourney, Robert Jenyn and John Farneburgh as attorneys to convey seisin. Dated 6 Sept., 22 Henry VII.
Memorandum of acknowledgment of both writings, 5 October.

Footnotes

  • 1. Calendar of Patent Rolls, 1494–1509, pp. 506–7.
  • 2. Recte Cornwall. The identification is based on the fact that the three manors apparently referred to were later associated as members of the Tregian estate (cf. Gilbert's History of Cornwall, iii, 269, 358–9).
  • 3. These last are here said to have been included in a feoffment and a release to Richard Wyat etc., presumably (x) and (xi) above, but are not specifically mentioned there.
  • 4. Sic. This membrane is inscribed Clause de Anno regni regis H. septimi vicesimo primo. Evidently, however, it formed part of Roll 371 at the time when the entries were given serial numbers.
  • 5. Rendered as medietas in the quitclaim.
  • 6. This entry is somewhat blurred. The reading has been checked against the fine (C.P. 25 (1) 179/98, No. 75).
  • 7. Except for the entries on membranes 30 and 35, the face of this roll is blank.
  • 8. Calendar of Inq. P.M. Henry VII, iii., No. 140.
  • 9. Ibid., ii., No. 712.
  • 10. Calendar of Patent Rolls, 1485–94, p. 317.