Session inactive

Your session will expire soon due to inactivity.

Session expired

Your session has expired, please refresh to sign back in again
Sign in
This site uses cookies (see more information)
Accept all cookies (including optional analytics cookies) Only essential cookies
bristol archives logo
Bristol Archives catalogue
  • Skip to menu
  • Skip to content

  • Home
  • Search
  • Browse collections
  • Indexes
  • Source guides
  • Saved records ()
  • About
    • About
    • Donating records
  • Help
    • Help
    • Reproduction, citation and filming
  • Useful links

Documents from the Diocesan Registry Offices; Diocesan deposit... Documents from the Diocesan Registry Offices; Diocesan deposit


Actions
Purchase

  • 206
  • Collection
  • The accession numbering has followed the order of this original numbering
  • Open
  • EP

Add a contribution

Do you have extra information about this item? You can contribute additional detail to our catalogue using the following form:

You can cite this material using the following reference:
Alternatively, download the citation as:

Metadata

You can download/export the metadata of this catalogue entry
Alternatively:

Digital material

This content is not currently available for download
You can download copies using the following links

About  |  Cookies  |  Privacy  |  Accessibility

Epeχio by Metadatis

Bristol Archives
B Bond Warehouse, Smeaton Road
Bristol BS1 6XN

T: 0117 922 4224
E: archives@bristol.gov.uk
W: www.bristolmuseums.org.uk/bristol-archives
Schedule of deeds endorsed "No.31 Abstracts" Counterpart feoffment, Thomas and Sarah Walter and others to William Haberfield and Richard Hawkins Memorandum for preparation of feoffment Schedule of deeds endorsed "No.64 Frenchay" Label inscribed "No.64 Frenchay" attached by red tape to 206/2a Counterpart feoffment, William Filer and John Wickham to John Hix, Thomas Edwards and Richard Davis Schedule of deed endorsed "No.73 Abston" Label inscribed "Abston No.73" attached by red tape to 206/3a Marriage settlement, Anthony Horte to Miles Jackson, James Dier and Mary Jackson Schedule of deeds endorsed "No.77 Compton Greenfield" Label inscribed "No.77 Compton Greenfield" attached by red tape to 206/4a Assignment, Thomas Yeomans and Mary his wife to Francis Yeomans Schedule of deed endorsed "No.78 Alveston" Label inscribed "No.78 Alveston" attached by red tape to 206/5a Deed poll of Giles Codrington being feoffment to William and Cecilia Llewellin Counterpart lease, William Llewellin to Anthony Wickham (on surrender of lease of 2 November 41 Elizabeth I, to Thomas Wickham) Surrender, Hugh Wickham and Nicholas Tiler by direction of Thomas Wickham to William Llewellin of lease 14 November James I to William Halladay Schedule of deeds endorsed "No.83 Pucklechurch" Label inscribed "No.83 Pucklechurch" attached by red tape to 206/6a Release, Samuel Norris, Francis Yeomans and William Jones to Josias Dollinge Schedule of deed endorsed "No.84 Chipping Sodbury" Label inscribed "Chipping Sodbury No.84" attached by pink tape to 206/7a Counterpart bargain and sale, Thomas Kempe to William Hollester Schedule of deed endorsed "No.90 Almondsbury" Label inscribed "Almondsbury No.90" Deed to make a tenant to the precipe, William Bridges to Richard Hawkins, Walter Rainstralpe and Matthew Wolfe Schedule of deed endorsed "No.93 Hambrook" Label inscribed "Hambrook No.93" Lease, William Lacye Lewis Evans and William Browninge to Edmonde Stone Letter, Richard Hart to Mrs Creswicke at Hanham Court regarding rent Schedule of deed endorsed "No.95 Hanham and Bitton" Label inscribed "No.95 Hanham and Bitton" attached by red tape to 206/10a Deed to lead the uses of a fine, Matthew Walter and Christian his wife to William Grigg and William Walter Counterpart release Matthew Walter, William Grigg and William Walter to Isabella Collett Schedule of deeds endorsed "No.98 Stapleton" Label inscribed "Stapleton No.98" Lease, Bishop of Bristol to Comade de Golo of London, Treasurer of the South Sea Company (on surrender of lease, 3 OCtober 4 George I, for 21 years) Surrender, John Selwyn of Matson of above lease Schedule of deeds endorsed "No.99 Sandhurst" Label inscribed "Sandhurst No.99" Deed leading the uses of a fine, William and Elizabeth Grigg and Edward and Ann Hollester and William and Joane Bushell to Robert Sheward and Thomas Ricrofte Bargain and sale for a year, John Dowell to Richard Baylie Conveyance, John Dowell to Richard Baylie Schedule of deeds endorsed "No.115 Mangotsfield" Label inscribed "Mangotsfield No.115" Counterpart lease, Francis Creswicke to John Collett Counterpart lease, Henry Creswicke to Samuel Bateman for 99 years Letter, George Rolph to Samuel Creswick ordering restoration of goods of William Jeffries, tenant of above (Unexecuted ?) counterpart lease, Helen Creswick, widow, executrix of Henry, to Thomas Newman for 99 years Lease, Helen Creswick, widow, executrix of Henry, to Thomas Newman for 99 years Certified copy will of Hellen Creswicke of 1756 April 7 Schedule of lands belonging to Henry and Samuel Creswicke under their late father's will Memorandum of monies payable in Poor Rate and King's Tax, Samuel Creswick Cancelled bond, Henry and Samuel Creswicke to John Flower in £500 Bond, Henry to Samuel Creswicke in £100 Counterpart lease, Samuel Creswicke to William Webber for 21 years Schedule of deeds endorsed "No.120 Estate of Samuel Creswicke" Label inscribed "Estate of Samuel Creswicke No.120" Covenant to levy a fine, Henry Woolworth or Webb to Roger Richards (soap maker of Bristol), Morgan Hicks and John Sheward Probate of will of Robert Tomlinson (clothier of Bristol) Schedule of deeds endorsed "No.124 Winterbourne" Label inscribed "Winterbourne No.124" Mortgage, John Keene to John Lawford Assignment by way of mortage, Rachel Keene, widow and executrix of John, and John Lawford to Sarah Baugh Assignment by way of mortage, Lawrence Joyner and Rachel his wife, late Rachel Keene, and Sarah Baugh to Robert Brookhouse Bond, Lawrence Joyner to Robert Brookhouse in £100 Agreement, Mayor and others with Thomas Opie for lease for 99 years Covenant to surrender lease to Corporation whenever required, Lawrence Joyner to Thomas Opie Receipt for £70 paid by Thomas Opie to Lawrence Joyner, being purchase money for surrender of term as above Account of money paid by Lawrence Joyner, for his interest on 2 houses in Frog Lane Writ to Sheriff of Wiltshire to summon jurors to Westminster Receipt for £2 13s 4d, 2 years rent for 2 tenements, Frog Lane, paid by Thomas Opie to John Gwin on behalf of John Coke, Chamberlain Bond, Thomas Opie to Margaret Ably in £100 Receipt for £35 paid by Thomas Opie in full of his fine Assignment by way of security, Thomas Opie to Thomas Harris Bills, notes and accounts of Susannah Opie Cash account, Captain Lindsey Opie to Francis Harris Cash account, Mr John Annele with Mrs Sarah Opie for £84 7s 6d Letter to Mrs S Opie (from Virginia) Letter, John Opie in Virginia to Mrs Eleanor Harte Letter, John Opie in Virginia Letter, John Opie in Virginia to Mrs S Opie Articles of agreement, Elizabeth Price and Samuel her son with Helen Hort, widow Bond, Samuel and Elizabeth Price to Helen Hort in £1600 Receipted account of John Annely paid by Mrs Hort Bond of John and Susannah Annely to John Hort to perform a covenant Counterpart Lease, Helen Hort to Thomas Gosling for 14 years Schedule of deeds endorsed "No.134 Schedule of Deeds belonging to Frog Lane and Westbury" Label inscribed "No.134 Schedule of Deeds belonging to Frog Lane and Westbury" Release, David Wethecombe to William Cruste Probate of will of Joseph Creswicke of Stoke Bishop Label inscribed " Alderman Creswicke - Probate Will" Lease, Elizabeth Kent to Martha and Anne Creswick for 99 years Label inscribed "Reversionary Lease of Lands in Wiltshire" Assignment by way of mortgage, Peter Muzleworth to Reverend Samuel Creswick for remainder of term of 90 years in lease, 1695 April 4, Lords of the Manor of Clifton to Charles Jones and Thomas Callowhill Label inscribed "Dr Creswick's Mortgage" attached by string to 206/17c1 Probate of will of Henry Creswicke of Hannam's Court, Bitton Label inscribed "Henry Creswicke esquire, Probate and attested copy his Will" Counterpart lease, Samuel Creswicke of Hannam to Samuel Holbin and Isaac Jefferies for 14 years Original will of Sir Henry Creswicke of Bristol Label inscribed "H Hy Creswicke Original Will" Certified copy of final agreement dated 15 George II in 15 days of St Martin, Joseph Parker and William Hipsley, plaintiffs, and Henry Creswicke and others deforcients Lease for a year, Susannah Creswicke to Samuel Stokes and Richard Parker Settlement, Susannah Creswicke to Samuel Stokes and Richard Parker on marriage of Susannah Creswicke with David Clark Label inscribed "D Clarke's marriage settlement" Bond, Henry Creswicke to Susannah in £300 for payment of £150 and interest Assignment, Susannah Creswicke to Samuel Stokes and Richard Parker of bond for £150 and interest from Henry Creswicke to Susannah Creswicke Label " Miss S Creswicke assignment of a bond" Copy probate of will of John Creswicke of Essex Copy will of Samuel Creswicke, Dean of Wells, and codicil Label inscribed "II Creswicke, copy will etc" "Samuel Creswicke deceased, account for drawing up probate of will, stamping same etc" Probate of will of Samuel Creswicke of Hannam's Court, Bitton Copy will of Samuel Creswicke of Hannam's Court, Bitton Label inscribed "S Creswicke esquire, Probate and copy his Will" Release, Mrs Sarah Creswicke Pearsall, late of Bitton now of Westerleigh, to Edward and Richard Parker as executors in trust of Samuel Creswicke deceased Final agreement, William Luttin Clarke, plaintiff and Samuel Pearsall and Sarah Creswicke his wife, deforcients Final agreement, William Luttin Clarke, plaintiff and Samuel Pearsall and Sarah Creswicke his wife, deforcients Final agreement, William Luttin Clarke, plaintiff and Samuel Pearsall and Sarah Creswicke his wife, deforcients Final agreement, William Luttin Clarke, plaintiff and Samuel Pearsall and Sarah Creswicke his wife, deforcients Label inscribed "Pearsall and wife - chinographs of fines on lands at Bitton" Abstract of Miss Sarah Creswicke's title to her house on St Augustines Back Opinion of Thomas Nernon on abstract of title of Henry Creswicke to lands at Hannam and Bitton Abstract (after 1778) of Samuel Creswicke's title to messuage, lands and premises, Bitton parish under agreement for sale to the Bishop of Cloyne Attested copy will of Henry Creswicke, 1741 September 14, proved by Hellen Creswicke his wife and sole executrix 1744 December 15 Schedule of deeds endorsed "No.140 Re Creswicke" Label inscribed "No.140 Abstracts etc, re Creswicke" Conveyance, Richard Cann and Samuell Price to Sir Samuel Astry and Edward Browne Surrender, Elizabeth Price, widow of Wickham to Samuell Price her son Lease for a year, Samuel and Elizabeth Price to Miss Helen Hort Conveyance, Samuel and Elizabeth Price to Miss Helen Hort, and deed declaring uses of recovery Exemplification of recovery, James Baskerville and Benjamin Willoughby, plaintiffs, William Bonor and William Chester, deforcients Lease for a year, Helen Hort, spinster, to Samuell Hunt and William Hibbs Conveyance, Helen Hort, spinster, to Samuell Hunt and William Hibbs, being marriage settlement of Helen Hort and Henry Creswicke Memoranda regarding Westbury and Stoutshill properties Memoranda regarding Westbury and Stoutshill properties Letter, Samuel Stokes of Wickwar to Mr Parker, attorney Assignment, Edward Price to Abraham Birkin Schedule of deeds endorsed "No.145 Schedule Deeds belonging to the estate of Henry Creswicke" Label inscribed "Henry Creswicke esq, Estate on No.145" Certified copy assignment, dated 26 Charles II, July 20. Edward Grafton to John Ford and John Goodman in trust for Thomas Oadham, his wife and children Counterpart lease, Henry and Mary Cooke to John Smith Deed of trust, Henry and Mary Cooke (daughter of Thomas Oadham) to Benjamine Gwinn and Richard Stephens Deed of exchange, Henry Creswicke with Henry and Mary Cooke Deed of exchange, Henry Creswicke with Henry and Mary Cooke Counterpart lease, Henry and Mary Cooke to William Brookes for 50 years Articles of agreement, Henry Creswicke and Henry Cook Assignment, Richard Stephens by direction of Henry Cooke to Sarah Opie "A survey of Mrs Opie's tenement, late Cooks" (property valued at £5 4s 6d) Deed of gift, Sarah Opie of Hannams Court to Hellen Creswick, wife of Henry, and her children Cash account, Hellen Creswick and Mrs Opie Memorandum of lands belonging to house at Stouts Hill Schedule of deeds endorsed "No.148 Schedule Deeds belonging to Bitton Field" Label inscribed "Creswicke family, Bitton Field No.148" Counterpart lease, George Ivye to Johan Painter or Griffin, Rowland her son and Alice her daughter Assignment, John Franckline to Phillipp Franckline, Fardinando Parry and Thomas Haries Feoffment, Thomas Hancock and Anne his wife to John Hancock, son of Agnes, widow Lease by way of security, William Meredith to John Hancocke Feoffment, Abell Meredith to John Hancocke Assignment, Charles Meredith to John Hancocke Marriage settlement, John Hancocke and Anne Murford Feoffment, John Hancocke senior to John Mortimore and Edward Long Assignment, Daniell Sampson and Mary his wife, daughter of John Hancock junior, to John Hancock Schedule of deeds endorsed "No.149 Schedule Deeds etc belonging to Woodlands" Label "Woodlands No.149" Conveyance, John Hollidae to James Brydgeman Conveyance, John Hollidae to James Brydgeman Counterpart feoffment, Anthony, William and Rowland Calow to Richard Brownynge, Matthew Smyth and Thomas Sergeant Schedule of deeds endorsed "No.169 Schedule Deeds regarding Bridgman" Label inscribed "Bridgman Micheldean No.169" Surrender, Margaret Hollister, Walter and William Webley, John Saneger and John Orchard to Phillip Langley Covenant leading the uses of a fine, Phillipp Langley senior and junior, and Frances, wife of latter, to Matthew Walter and Samuel Neale Counterpart covenant leading the uses of a fine, Phillipp Langley senior and junior, and Frances, wife of latter, to Matthew Walter and Samuel Neale Schedule of deeds endorsed "No.197 Schedule Deeds relating to property at Berwick, Gloucestershire" Label inscribed "Langley Berwick No.197"