Page images
PDF
EPUB

THE

WILTSHIRE MAGAZINE.

66 MULTORUM MANIBUS GRANDE LEVATUR ONUS."-Ovid.

No. CXXXIV.

JUNE, 1921.

VOL. XLI.

THE SOCIETY'S MSS.1

ABSTRACTS OF COPIES OF

COURT ROLLS AND OTHER DOCUMENTS RELATING TO THE MANORS OF BRADFORD AND WESTWOOD.

By the Rev. A. W. STOTE, F.S.G., Lond.

Custo

[Abbreviations. B=Bradford-on-Avon, Ct. R. & Ct. Bar.=Court Roll & Court Baron. Cust. Cott.=Customary Cottage. Cust, ten. mary tenancy, Dat.=dated. Mess. messuage. Occ. occupation. p.=parish. poss. possession. sig. signature. surr.surrender. ten. tenure. ten'. tenement or tenant. wits.-witnesses.] 1. Sat. 28 Feb. 15 Eliz. Copy of Ct. R. of Manor of B. held there Sat. 28 Feb. 15 Eliz. temp. Henry Earl of Pembrooke, Baron Herberte of Cardyf Lord Farmer of the Manor. Surrender by James Rogers of a mess. & lands (Wooleyfeld in Lygh within the manor). Regrant to himself & his sons Anthony & John for 3 lives. Fine xxxli. (Sigs.) R. Grove, Steward. George Pemmbbke. E. Sayntlooe. (Endorsed at back) 25 March 1654. Anthony Rogers dec. Copyhold granted to John Lydiard for his life & the lives Ann his sister & Thomas Gunning his nephew. Fine ccclxxxxli.

1a. (See HORTON Collection of Deeds.) 35 Hen. VIII., 1543. Copy of Ct. Roll of the Prebendal Manor of Bradford held there 10 Sept. 35 H. 8 by the Dean & Chapter of Bristol. Grant of Reversion of a ten', etc. late in occ. of Lady Mary Horton & after her death her kinsman

These documents with many others were purchased by Mr. John Moulton, of The Hall, Bradford-on-Avon, of a marine store dealer, in 1918, and were given by him to the Society's Library in 1919. The very careful and complete abstracts made by Mr. Stote and embodied by him in a small 4to note book which he presented to the Library, are here printed in full, with the exception of the indices to surnames, place names, &c., at the end of the book. It has, however, been necessary to greatly condense the spacing of Mr. Stote's MS., for the sake of economy in printing. E. H. GODDARD. VOL. XLI.NO. CXXXIV.

Q

Thos. Horton. To Thos. Wryght & Margaret his wife for their lives after death of above. (Sig.) William Snowe, Dean. [N.B. In 1539 the Prebend manor of B. passed from the Abbey of Shaftesbury to the D & C of Bristol.]

2. (11 closely written sheets of paper stitched to a single sheet of parchment, part of an old lease. Somerset Moses Young . . Wm N D) 18 Eliz. ref. 13 Eliz.

Mansell

[ocr errors]

. . Edmond Jones

A copy of the Letters Patent in English from Qu. Eliz. to Lord Powlett's'
ancestor of the Hundred of Bradford Recites 5 Apl 13 Eliz. Grant to
Henry Earle of Pembrooke of the Manor of B. (Atworth, Troile, Stoke,
Leigh, Wrax Hall & Winsleigh) heretofore belonging to the late
monastery of Shaftsbury co. Dorset. Ref. Farm of Atworth als Atford
Wood called Tegarlewe.
Letters Patent dat. 9 Jan.
10 Eliz, Henry Lord Harbet, Manor of B. (Barton Close, Sheppard
Close, Pounds Close, Bodyes Close, Byddys acre, Wydbroke, Marsh
Croft, Shepehouse Leyes, Ladydowne, Eyemeade, Mykhellmeade, Wal-
meade, Eastfeild, Westfeild, Polton feild, Wynderlews, hare knappe.
Kyngsfeild) Capital messuage of Atford als Atworth (Beanecroft, [
Fibbley Croft, Little Fybbley Croft, Inkerley, Norleys, Hokes, Little
Hokes, Mores, Le Heyes, Hamfeild, Borych, Leesfeild, Southfeild,
Westfeild). Ref. Courts Baron & Leets Veiws of Franck pledge. Ref.
advowsons of Churches & Chappels. Ref. Letters Patent dat. 22 May
16 Eliz. Lease to Stephen Blauncheede als Sanshewr (? Sansheier)
[later Shanshue]. Ref. Letters Patent dat. 16 Dec. 15 Eliz. Bradford
Wood [mg. "now in poss of ye D. of Kingston."] 18 Eliz. 1576. The
Grant to Francis Walshingham Esq one of our principall Secretaries
the Reversion of the Lordship & Manor of B. by letters patent 5 Apl.
13 Eliz. to Henry Earl. of Pembroke (as above). Grant to the above"
Francis Walsingham of the Hundred of B. Ref. to View of Franck-
pledge & Hundred Courts & Court Leets. "Abbott Abbesse Prior
'or Edward

or Prioresse of the late monastery of Shaftesbury
Bellingham." The dissolution of " the said monastery" & "our father
and brother Hen. VIII. & Edw. VI." & "our sister Mary" by service
of the 40th part of a Knight's Fee. Fee Farm Rent £13. 16. 8. 26′ 81
paid yearly to the Bayliffe of the Hundred of B. At Westminster
3 March 18 Eliz.

Ursula

Ct. B. held there by John Grant to John Reynolds for Susanna his dau. two mess.

3. [40 Eliz.] Court Baron. Bradford Manor cum membris. Walsingham widow, Lady of the Manor. Kent, gent., Steward. 28 Mar. 40 Eliz. his life & the lives of Johanna his wife & in B. late in ten. of Thomas Cutbert. Fine xviii". (Sigs.) Ursula Walsingham, John Kent, Steward. [Endorsed at back] Surrender by the above. "Susan Reynolds now Goodman." Grant for 3 lives toi Richard Auley & his daus. Jane & Christian, dated 25 Apl. 1653. Fine & herriott xxix.

4.

Ditto 15. Dec. 43 Eliz. Surrender by Henry Howell & his Sons William & Christopher Howell, who hold by copy dated 16 May 39 Eliz, a mess.

etc. in B. for their lives. Grant of same to John Holton & his sons Robert & John for their 3 lives. Fine 100. (Sigs.) Ursula Walsingham & John Kent. [Endorsed at back] 31 Oct. 1654. Regrant to the above Robert Holton & his ( sons) Joseph & Benjamin. Fine & Heriot. xxx". rent p.a. 7/4

5. [4 Jas. I] Bradford Manor cum Membris. Court Baron of Richard Earl of Clanricard & Lady Frances his wife,' held at B. by Jo: Kent, gent. Steward, 8 Oct. 4 Jas. I. Grant to Robert Cowles for his life & the lives of his son Robert C. and William Matthewe s. of Thomas M. of land in B. Fine xx". (Sigs) Edward Longe, Gifford Longe, & Jo: Kent. [endorsed] "For our Commissioners" etc. 14 Nov. 3 Jas. I. [Sig. at foot of membrane] Robte Thickpennye. [endorsed at back] 25 Apl. 1653 Surrender by W". Mathew. Grant to Anselm Holyday for his life & the lives of Paul & Anselme his sons Fine xxv1i.

6. Ditto 1 Apl. 5 Jas. I. Surrender by John Mathewe of a cott. etc. in High St Bradford. Regrant to himself & his s John for their lives. Fine xis. (Sigs. and Commissioners as above 5. [endorsed at back] 31 Oct. 1654. Estate to be granted to "Susan Reynolds wyffe of Rob'. Reynolds," John Stockden, & “Margarett Stockden sone & daughter of the said Susan." Fine ix". heriot xij. Rent p.a. xiis.

7. Ditto (as in 6.) 6 Oct. 5 Jas. I. Surrender by William Baylie als Taunton & his bro. John of a mess, etc in St. Toles Streete in B. held by them & their deceased bro. Edward Baylie als Taunton by copy dat. 27 Mar. 33 Eliz. for 3 lives. Grant of same to Edward Markes for his life & the life of his son Edward. Fine (? lx.) Sigs & Commissioners as in 5. [Endorsed at back] Surr. by Edwa Markes & grant to Thomas Cooper and his children Thomas & Sibell. Fine xxv".

8. Ditto 5 Oct. 9 James I. Surr. by William & Anthony Auley of a mess. etc. in "le markett streete" in B. held by copy dat. 10 Apl. 31 Eliz. for their lives & the life of Agnes Auley dau of the said Wm. A. Regrant to William Auley & his sons Richard & William for their lives. Fine iiij. Sigs. of Steward & Commissioners as in 5. [Endorsed at back] Surr. by Richard Auley & regrant to him and his daughters Christian & Jane. 5 Oct 1654. Fine x. (sic.) heriot 17" rent 4o.

9. [11 Jas. I.] Court Baron of Thomas Earl of Suffolk Chamberlain of the Kings Household ("Dni Cam'arij Hospicij Dni Regis") William Lord Knollys, Comptroller of the Kings Household [" Contrarollator dci Hospicij Dni Regis"] two of the Lords of the Kings Privy Council, Henry Yelverton Esq, Richard Hadsor Esq, & Walter Pye Esq, held at B. by Jo: Kent, gent., Steward 12 Oct. 11 Jas. I. Grant to Richard Harford senr., & his children Richard & Hester, for their lives of a cott. newly built etc on Whitehill in B. lately in his own tenure & occupation.

1

Lady Frances Walsingham, dau. & h. of Sir Fras. Walsingham (private sec. to Q. Eliz.), and sometime wife of Sir Philip Sidney, married Richard, E. of Clanricard.

« PreviousContinue »