Session inactive
Your session will expire soon due to inactivity.
Stay signed in
Session expired
Your session has expired, please refresh to sign back in again
Reload
Sign in
This site uses cookies
(
see more information
)
Accept all cookies
(including optional analytics cookies)
Only essential cookies
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:
Submit contribution
You can cite this material using the following reference:
Copy to clipboard
Alternatively, download the citation as:
RIS
Text
Close
Metadata
You can download/export the metadata of this catalogue entry
RDF (xml)
RDF (nTriples)
RDF (JSON-LD)
CSV
Alternatively:
Print this catalogue entry
Digital material
This content is not currently available for download
You can download copies using the following links
Close
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"