The contents on this page remain on our website for informational purposes only.
Content on this page will not be reviewed or updated.


NEWPORT PAGNELL PROPERTY DEEDS AND MISCELLANEOUS DOCUMENTS

HELD BY FORMER AND CURRENT PROPERTY OWNERS

BOTH PRIVATE AND COMMERCIAL, BY RECORD OFFICES,

LOCAL AUTHORITIES AND SOLICITORS OFFICES,

WHICH HAVE BEEN LOANED TO DENNIS MYNARD

FOR TRANSCRIPTION

THESE TRANSCRIPTIONS, INTERPRETATIONS AND INDENTIFICATION  OF PROPERTIES ARE BY DENNIS MYNARD AND MAY ONLY BE REPRODUCED WITH DUE ACKNOWLEDGEMENT TO HIM AND THE OWNERS OF THE DEEDS.

© Dennis C. Mynard 2011


CONTENTS

DEEDS IN PRIVATE OWNERSHIP

FORMER BREWERY ON MARKET HILL, LOANED BY RICHARD WILLIS OF STONY STRATFORD 1996, SOLICITOR TO NEW HEALTH CENTRE ON THE SITE.

COALES MILL AND TO PROPERTY IN GREEN END, LOANED BY JOHN COALES 1996

9, HIGH STREET, 15 AND 17 UNION STREET, 90 HIGH STREET, 20, SILVER STREET, 34, SILVER STREET, LOANED BY ROY MASON 1996

FURTHER DEEDS TO 34, SILVER STREET, LOANED BY ROGER MASON 1996

DEEDS AND PAPERS RELATING TO THE DELAFIELD FAMILY

OF LONDON, NEWPORT PAGNELL AND BRADWELL, LOANED BY ROGER MASON 1996 AND 2003

PAPERS RELATING TO THE PRICE FAMILY, LOANED BY ROGER

MASON 1996 AND 2003

12, 14 and 14a TICKFORD STREET, LOANED BY MRS DIANA SHRIMPTON 2001

ODELL'S SHOP 11 and 13 HIGH STREET, LOANED BY RICHARD ODELL 1998

21-23 HIGH STREET THE FORMER RED BULL AND WHITE HART TRANSCRIBED ON 7.8.96 AT THE OFFICES OF TILEHOUSE PROPERTIES LTD, HITCHIN, BY PERMISSION OF MR PAUL SHADBOLT

THE HERMITAGE AND NEIGHBOURING PROPERTIES INCLUDING A TANYARD IN SIVER STREET, TOFTS AND LAND IN ST JOHN STREET, TONGWELL FARM, CALDECOTTE, THE SWAN INN, LAND IN WESTBURY, BUCKINGHAMSHIRE, AND MISC HOLLINGWORTH FAMILY DEEDS IN POSSESSION OF JENNIE KEMPTON LOANED TO D.C.MYNARD 1995 AND 2002

PROPERTY ON THE SITE OF THE FORMER BASSETTS BANK, LATER BARCLAYS BANK, TRANSCRIBED BY KIND PERMISSION OF OWNER MR JOHN INCHBALD AT HIS OFFICE ON WEDNESDAY 27TH MAY 1998

COTTAGE ON THE GREEN (HIGH ST), LOANED TO DON HURST BY PERCY ROSE, NEPHEW OF JENNIE ROSE DECD, MARCH 2000 AND TRANSCRIBED BY D.C.MYNARD

THE CANNON PUBLIC HOUSE, LOANED TO DON HURST BY THE OWNER ADAM HEPBURN MARCH 2000, TRANSCRIBED BY D.C.MYNARD FROM PHOTOCOPIES

PROPERTY IN THE NORTH END,LOANED TO NEWPORT PAGNELL HISTORICAL SOCIETY BY THE COWPER MUSEUM OLNEY,TRANSCRIBED BY D.C.MYNARD

WESLEYAN CHAPEL DEEDS, LOANED TO DON HURST AND TRANSCRIBED BY D.C.MYNARD 1999

26 ST JOHN STREET, LOANED TO PAUL WOODFIELD BY THE OWNER RAPHAEL OLISSA OSSILI, AND TRANSCRIBED BY D.C.MYNARD 15TH JANUARY 2003

DEEDS TO 27a SILVER STREET AND BACKSIDE MEADOW LOANED BY ROY MASON AND TRANSCRIBED BY D.C.MYNARD JUNE 2005


DOCUMENTS IN NORFOLK RECORD OFFICE

MESSUAGE IN GREAT BRICKHILL CALLED MAYNARDES 1522

MANORS AND LANDS OF CLIFTON REYNES AND HARDMEAD 1571-1683

CLOSES IN NORTH CRAWLEY 1681-1701

LAND AT WILLEN 1653

DOCUMENTS IN NORTHAMPTON RECORD OFFICE

MANOR OF NEWPORT PAGNELL BAILIFF’S ACCOUNTS 1443

FEOFFMENT OF MANOR OF MILTON KEYNES 1576

ABSTRACT OF TITLE OF MILTON KEYNES AND NEWPORT PAGNELL MANOR 1573-1653

DOCUMENTS IN BEDFORDSHIRE RECORD OFFICE

CHARLES WELLS BREWERY DEEDS TO AND PHOTOGRAPHS OF PUBLIC HOUSES IN NEWPORT PAGNELL

MORTGAGE OF BREWERY NEAR THE CANAL 1840

PHOTOGRAPH OF SALMONS COACH BUILDERS YARD C 1920

LETTER S AND ACCOUNTS RE RICHARD PERROTT IN CHANCERY 1756-62

DEEDS IN MILTON KEYNES COUNCIL ARCHIVES

NEWPORT PAGNELL CEMETERY,

PROPERTIES IN ST JOHN ST From corner to No 8, 15-17, Library Site

THE HOLE IN THE WALL, A FORMER PUBLIC HOUSE< CHURCH PASSAGE

CLARKSON PROPERTY IN POOLES LANE ON SITE OF BURY ST SCHOOLS

OUSEBANK HOUSE NOW THE BRITISH LEGION CLUB

tHE FORMER MARCH OF INTELLECT 25 AND 27 SILVER ST

THE MARSH END GARDEN

HATT HOUSE,SILVER STREET

7 STATION ROAD (FORMER NPRDC OFFICES)

BURY FIELD CAR PARK

STATION HOUSE WHICH IS OLD RDC OFFICES

THE GREEN – CAR PARK ON STATION ROAD

PROPERTY ON THE CORNER OF BURY AVENUE AND HIGH STREET

A PIECE OF GROUND BY THE CATHOLIC CHURCH

WATERHOUSE CLOSE = OLD COUNCIL YARD BEHIND THE MARCH OF INTELLECT

THE CEMETERY LODGE AND SITE BEEHIND IN OUSEBANK STREET

CASTLE MEADOW

RIVERSIDE MEADOWS BETWEEN TICKFORD STREET AND THE RIVER LOVAT

19 PRIORY STREET AND ABBEY TERRACE

CAR PARKS AT ENTRANCE TO BURY FIELD QUEENS AVENUE AND WINDSOR AVENUE

LOVAT BANK

FACTORY UNITS ON GREEN FARM ROAD

THE BROAD STREET COUNCIL HOUSE ESTATE

DEEDS HELD BY BT GROUP LEGAL SERVICES

PROPERTIES IN SILVER STREET AND THE HIGH STREET PURCHASED BY THE POST OFFICE FOR THE SITE OF THE NEW TELEPHONE EXCHANGE IN THE 196O'S. DEEDS EXAMINED AT BT GROUP LEGAL SERVICES, POST OFFICE, SOLICITORS OFFICE, IMPACT HOUSE, 2, ELDRIDGE ROAD, CROYDON, CR9 1PJ

DEEDS HELD BY MIDLAND BANK ARCHIVES

PROPERTIES IN HIGH ST, ST JOHN ST, AND SILVER ST, SITE OF THE MIDLAND BANK NEWPORT PAGNELL HELD BY MIDLAND BANK ARCHIVE, MARINER HOUSE, PEPYS STREET, LONDON ON 26TH NOV 1996.

THE TRANSCRIPTIONS

DEEDS IN PRIVATE OWNERSHIP WHICH
HAVE BEEN LOANED TO D.C.MYNARD FOR TRANSCRIPTION

FORMER BREWERY ON MARKET HILL, LAND REGISTRATION
DOCUMENTS LOANED BY SOLICITOR TO NEW HEALTH CENTRE
RICHARD WILLIS (OF GEOFFREY LEAVER) STONY STRATFORD 1996

Richard Willis acted for the Newport Pagnell Medical Centre which purchased the property in 1994.

The plan referred to is based on an Ordnance Survey Map and is tinted with various colours related to the earlier sale descriptions.

THE TITLE DOCUMENTS REFER TO THE FOLLOWING CONVEYANCES

Main Brewery Site between Bury Field Entrance and Brewery house and extending behind Brewery house and the Dolphin.

1899 5th July, Conveyance Francis Allfrey and William Geo. Lovell (1) Newport Pagnell Brewery Company Limited (2)

1899 4th August, Indenture Newport Pagnell Brewery Company Limited (1) Francis Allfrey and William George Lovell (2)

1918 7th March, Indenture Francis Allfrey (1) Frank Edward Allfrey (2) Andrew Dodds Fairbairn (3)

27th October, Indenture Andrew Dodds Fairbairn (1) Francis Allfrey and Frank Edward Allfrey (2)

15th November, Indenture Newport Pagnell Brewery Company Limited (1) Francis Allfrey and Frank Edward Allfrey (2)

THIS DOCUMENT WAS LOANED TO D.C.MYNARD BY JAMES COOPER

1924 8th November
Agreement between Newport Pagnell BREWERY COMPANY (landlords) and William James Cooper (tenant).
Landlords agree to let and tenant agrees to take "all that Messuage or building or Factory formerly used as a Mineral Water and Bottled Beer Factory situate in Bury Field Newport Pagnell to be used by the tenant for carrying on the business of Implement Maker, Machinist and Timber Planing, sawing etc. of wooden materials. Tenancy to commence on 24th October 1924 and to be terminated by either party with 6 months notice. Rent £45 per annum payable quarterly on quarter days. Landlord to do all outside repairs and tenant to keep the inside in good repair. Tenant cannot sublet without permission. Signed by W J Cooper and H B Wells, director of Newport Pagnell Brewery Co. 65, Union Street, Bedford.

7th October, Conveyance Francis Allfrey and Frank Edward Allfrey (1) Newport Pagnell Brewery Company Limited and Geo. Cotton (2) Francis Allfrey (4) and Charles Wells Ltd (4)

1943 30th August, Conveyance between Charles Wells Ltd (vendor) and William James Cooper of Pheonix Works, the purchaser for £4000 of all that land situated on the north side of the High St in Newport Pagnell together with the buildings standing thereon or on some part thereof... formerly used as a Brewery". This conveyance recites the above documents.

THE EASTERN PART OF THE OLD BREWERY SITE BEHIND THE METHODIST CHURCH WITH AN ACCESS TO THE HIGH STREET BETWEEN THE DOLPHIN AND 80, HIGH STREET.
NOTE: THE ACCESS IS THE FORMER BRIDLEWAY ACCESS FROM HIGH STREET TO THE STABLES OF THE BREWERY.

1920 7th July, Conveyance of land tinted pink between (1) Francis Allfrey and Frank Edward Allfrey (2) the Newport Pagnell Brewery Co. Ltd. (Company) and (3) Arthur Ernest Clark and Ernest Edward Wood (purchasers). A Covenant was placed on the property to the effect that it could not in any way be used in connection with the production or sale of Beer, Wines or spirits.

1922 8th September, conveyance of the land tinted pink between (1) Arthur Ernest Clark and Ernest Edward Wood and (2) Charles Martin Wilford and Frank Iliffe Wilford purchasers)

1950 23rd December, Conveyance between (1) Charles Martin Wilford   (2) Mabel Lilian Wilford and (3) William James Cooper of the land tinted pink.

84, HIGH STREET THE FORMER BREWERY HOUSE

1972 19th September conveyance W J Cooper and Sons (Pheonix Works Ltd to Anje Properties Ltd. 84, High Street with access way (on the left-hand side of the house) to the rear, which was to be used as a car park area,

ALL THE PROPERTY ABOVE

1990 Property Registered on 26 June 1990 "being land and buildings on the North side of the High Street in NP".  Owners were Ronald Leslie Randall of Biddlesden Park, Brackley, Northants, Suzanne Lavina Randall of Tingewick hall, Bucks, David Brady of 9, Duck End, Cranford, Northants and Keith Thomas Davidson of 7. Spencer Parade, Northampton. At that time a Right of Way at all times, from the rear of 84, High Street to the Bury Field/Queens Avenue entrance was confirmed.

DEEDS TO COALES MILL AND TO PROPERTY IN GREEN END

LOANED BY JOHN COALES 1996

Note after John's death in 2008 these deeds were transferred to Buckinghamshire County Record Office by his Executor David Agnew

JC1       1st July 1818
Lease for 14 Years of Cottage, Weighing Engine and Wharf.
1)   Charles Marius Hardy, Lord of the Manor of Newport Pagnell to
2)   Edward Miller Mundy of Shipley, Derbyshire Esq
Property described as "All that newly erected cottage or tenement situated on a certain piece of land (lately waste) called The Green in Newport Pagnell together with the Weighing Engine lately erected and made immediately adjoining the same.

AND ALSO all that Wharf and piece or parcel of ground adjoining the said cottage containing 3 roods as the same is now fenced off from the said Green by a stone wall lately erected and built by Charles Marius Hardy on the South side thereof, and bounded by the Canal called the "Newport Pagnell Canal" on the North side and which was so fenced off for the purpose of being used and occupied as a Wharf, together with all Ways and Paths etc.

EXCEPT AND ALWAYS RESERVED unto the said Charles Marius Hardy and his Heirs and Assigns full and free Ingress, Egress and Regress at all reasonable times into and upon the said demised premises to view and survey the state and condition etc, and also to come with or without Carts or Wagons to carry out repairs etc.

Rent for first 7 years £50 p.a., for last 7 years £75 p.a. In addition tenant to pay £7.10s p.a. for every £100 that the landlord may spend for Improvements, Extensions or Repairs or erecting and making a Limehouse, Limekilns, Coke house or any other buildings at the request of the tenant.
Tenant to pay Taxes, Rates to Church and Poor Dues, to keep the cottage and weighing machine in good repair, and if not allowed to under lease (sublet).
Signed By Edward Miller Mundy and witnessed by John Harrison of Derby

JC2       COPY OF WILL OF CHARLES MARIUS HARDY
Probate copy (dated 10th marsh 1827) by Cooch of Newport Pagnell of the Will of Charles Marius Hardy, Lord of the Manor of NP
BEQUESTS
To his son the Manor of Newport Pagnell which he purchased of Lord Viscount Valentia and his Trustees, comprising the Lordship of the Manor of Newport Pagnell with all Rights, Royalties, Privileges, Commons, Fisheries, Tolls, Trees and Appurtenances thereto belonging. Together with all those Fields, Closes and Grounds whether in the Port Field, Tickford Field, Bury Field, Bury Mead, or The Green, or elsewhere within the Manor, allotted to Lord Viscount Valentia by the Award of the Commissioners acting under the several Acts of Parliament for dividing and enclosing the said Fields. And Also my several pieces or parcels of land in the Bury Mead called the Upper Chequer, The Lower Chequer and Goose Half Acre or otherwise whether purchased of Lord Viscount Valentia, of one.... Harrison or of whosoever, saving and excepting out of the devise a certain wharf situated on the Green and contiguous to the Newport Pagnell Canal called the Wellington or Shipley Wharf and now let on lease to Edward Miller Mundy, and also excepted out of this devise 2 other houses built by me upon the Waste or Newport Green, the one a public house called the Flowing Tankard let on lease to John Rogers and Jesse Parsons, the other a cottage in the occupation of.... Cowley.

NEXT I give and bequeath to my son Charles Henry Hardy, my daughter Maria Newby, and my friends George Jacob Wynter of Eversholt and the Revd Edward Watkin Rector of Cogenhoe, All my other real and personal estates at Newport Pagnell and Water Eaton or elsewhere including my said Wharf on the Green, my Dwelling house in St John Street, the Flowing Tankard and the cottage on the Green, a Close of pasture ground with 2 cottages standing thereon near to Marsh End now adjoining to a certain lane called Petts' or Nicholl's Lane in NP.
AND ALSO all my Canal, Turnpike, and other share book and debts household and other furniture etc. to be sold and the proceeds to be invested in Real or Govt securities or Parliamentary funds. The interest to be paid to daughter Maria during her natural life or so long as she is a widow or until 1 or more of her children (other than and except her elder son who will inherit his fathers estate) shall attain the age of 21 years. If Maria remarries she is to get £1000 and the remainder to be divided between her children.

A CODICIL to the Will gives £500 cash to his son Charles Henry Hardy and removed the name of George Jacob Wynter as an Executor.

JC3       1st December 1827
Deed of Disclaimer
1)   George Jacob Wynter of Eversholt
2)   Dr Charles Henry Hardy
Mrs Maria Newby

Revd Edward Atkin, clerk, Rector of Cogenhoe.
Document quotes the Will of Charles Marius Hardy and states that he died on 7th May 1827, that the will was proved on the 11th July 1827. It confirms that Charles had added a codicil removing George Jacob Wynter as an executor.  In view of this George Jacob Wynter disclaims all his interest in the Will to the other parties. Signed by all 4 parties

JC4       29th September 1832
Lease for 7 years (12.5.32 to 12.5.39) at £80 p.a. payable half yearly on 6th April and 11th October.
1)   The Devisees of the Will of Charles Marius Hardy
2)   Edward Miller Mundy
Property as in JC1 and includes a recently erected Counting House adjacent to the Weighing Machine and Cottage.

JC5       27th July 1840     (See DB145/10)
Agreement for the Sale of Wharf and Premises for £900
1)   George Cooch of Newport Pagnell gentleman as Agent for the Devises of the Will of Charles Marius Hardy
2)   Thomas Abbott Green and Thomas John Green of Bedford, merchants

The purchasers (2) have immediate possession of the property and the purchase to be completed by 29th September next.
The Title to the property to commence with the possession of Charles Marius Hardy, his Will and the subsequent leases.
Property as described in previous deeds.
In addition Cooch is to make and execute before 29th September, to (2) a conveyance of a Right of Road for horses, carts and carriages in and over and upon the Freehold Ground of Charles Henry Hardy from the Turnpike Road leading to Stony Stratford towards the Wharf and premises as the said road was made and fenced off from the said Freehold Ground by Charles Marius Hardy. The road to be forever maintained and kept in repair by (2).   

And further (1) grants a 7-year lease to (2) of all that Close of Pasture adjoining the said Stony Stratford road (now in the occupation of George Labrum at £8 p.a.) The purchasers (2) can erect any buildings for the purposes of their trade and to remove them at the expiry of the lease or Charles Henry Hardy can purchase them at a fair valuation.  

JC6       28th September 1840
Lease for 1 year of property as in JC5
1)   Devisees of the Will of Charles Marius Hardy
2)   Henry Lucas of Newport Pagnell gent.

This Lease is folded inside the following one.

JC7       29th September 1840
Conveyance of Property as in JC5
1)   Charles Henry Hardy
2)   Charles Henry Hardy and the other Devisees of the Will of Charles Marius Hardy
3)   Thomas Abbott Green and Thomas John Green of Bedford, merchants
4)   Henry Lucas of Newport Pagnell gent.

Party (3) obtain a loan from Lucas (4) in order to purchase the property and (4) then owns half of it.

INSERTED HERE BedCro X507/17 
1846 Mortgage of premises by T A and T J Green to George Lucas for £8000

JC8       27th February 1852
Reconveyance of Mortgaged Premises and Covenant for Production of Deeds.
(From this document it is clear that T A and T J Green had acquired adjacent properties with the aid of mortgages from Loraine, Hutchinson and Lucas).
1)   John Lambton Loraine of Newcastle upon Tyne, Esq.,

     Revd Cyril George Hutchinson of Batsford, Glos.

     George Lucas of Newport Pagnell Esq.,

2)   George Lucas of Newport Pagnell Esq.,
3)   Thomas Abbott Green and Thomas John Green of Bedford, merchants.
4)   Samuel Newman of Newport Pagnell Gent. (He was a Solicitor in partnership with Powell)

The deed recites an earlier Indenture of the 1st Oct. 1846 by which (3) had acquired the following property with a mortgage of £8000 from Loraine, Hutchinson and Lucas.

All that Homestead with the cottage, farmyard, barns, stables and gardens belonging in on or near The Green. Together with all the Close of Pasture called the Home Close adjoining the Homestead and lying between the homestead and the Newport Pagnell Canal and containing with the Homestead 5a 2r. Bounded on the North and North-east by the Public Wharf and premises of the Newport Pagnell canal Co. and the said Homestead; on the West and North-west by the Newport Pagnell Canal; on the South and South-west by the Close next hereinafter described; on The South and South-east by land late of William Levi and by him recently sold to George Lucas.
And also all that Wharf piece or parcel of land in Green End lately called the Shipley Wharf and the messuage, Counting house and Weighing Engine. And also all roads and rights of way, property held by Loraine, Hutchinson and Lucas subject to the redemption of the mortgage of £8000 by (3) on the 1st of April next.

The mortgage was not redeemed by that date but (3) were allowed more time and by the 1st October the date of the Reconveyance they had sold "certain parcels" of the property and were able to repay the mortgage.

The parts of the property reconveyed to (3) appear to be The Homestead with the cottage, farmyard, barns, stables and gardens belonging, part of the Home Close adjoining the Homestead (the rest had been sold to George Goff), And the Wharf and the messuage, Counting house and Weighing Engine. Also the Brewery and all other buildings erected by (3). It would appear that the original mortgage obtained from George Lucas in 1840 was still in force and Lucas owns half of the property reconveyed to (3)  

The deed refers to the following documents which (3) were to produce: -

9th and 10th Oct 1809
Deeds of Lease and Release
1)   Samuel Greatheed of Newport Pagnell
2)   William Bull, Thomas Abbott Green, Joseph Wilson
3)   George Osborn of Newport Pagnell
4)   William Jefferson of Newport Pagnell

27th and 28th August 1810
Deeds of Lease and Release
1)   George Osborn
2)   William Jefferson
3)   William Levi
4)   William Tyler Smith

28th August 1810
Indenture
1)   George Osborn
2)   William Levi

29th Aug 1810

Indenture
1)   William Levi
2)   William Levi and Dorothy Levi (then late Dorothy Oldfield)
3)   Joshua Oldfield

10th February 1846

Indenture
1)   Joshua Oldfield
2)   Dorothy Oldfield
3)   William Levi and Frances Levi
4)   William Levi

10th May 1846
Indenture
1)   George Lucas
2)   T A and T J Green
3)   William Levi

20th May 1846
Indenture
Parties as above

10th September 1846
Statutory Indenture of Release
1)   William Levi
2)   Dorothy Levi
3)   William and Frances Levi
4)   T A and T J Green
5)   William Powell

1st October 1846

Statutory Indenture of Mortgage
1)   T A and T J Green
2)   John Lambton Loraine of Newcastle upon Tyne, Esq.,  

     Revd Cyril George Hutchinson of Batsford, Glos.

     George Lucas of Newport Pagnell Esq.,

JC9       23rd August 1855  
Copy of the Will of Mrs Mary Green of The Grange, Felmersham, Beds, widow of Thomas Abbott Green decd.
Executors and Trustees  "my friend Adeliza Hilton (now residing with her), my cousin and brother in law the Revd Henry Green, clerk and my friend the Revd John Foster of Foxearth, Essex, (the latter two were her husbands executors and trustees).
All property except the Grange to be sold by trustees.
Principal bequests were;
To eldest surviving son Henry Hilton Green £1500, to second and only surviving son Robert Gambier Green £1500, to only daughter Anne Margaret Green £1500 and all of her wearing apparel and jewellery etc.
The house had been left in trust by her husband for successive named tenants. To continue this Mary left to her trustees all her furniture, plate, glass, china, books, maps pictures etc to be enjoyed as heirlooms with the messuage at Felmersham for tenants in tail entitled to the possession of the messuage according to her late husband's will.

JC10      6th August 1859
Mortgage of Wharf and Land at Newport Pagnell
(On front of document is the following note "Covenanted to be produced to the Newport Pagnell railway Co by Indenture dated 30th June 1856")  
1)   Mrs Mary Green,
2)   Mrs Mary Green, Revd Henry Green of Avranches, France, Revd John Foster of Foxearth, Essex,
3)   Thomas John Green, Esq. of Bedford, merchant
4)   Talbot Barnard of Kempston, and Thomas Barnard of Cople, bankers
5)   Robert John Green Esq. of Lemon Street, Whitechapel, London
6)   Revd Henry Green and Robert John Green Esq.

The document recites the earlier Indenture of 27th February 1851. 
And the following;
Thomas Abbott Green by his Will of 31.5.54 appointed Mary and Henry as his executors and after devising all his estate to his wife Mary, he left his mother Anne an annuity of £150, his brother Francis Edmund Green an annuity of £50 and to his Aunt Adeliza Hilton an annuity of £150.

Thomas Abbott Green added a codicil on 17.2.55 appointing John Foster as an additional executor.

At the time of his death he and Thomas John Green were indebted to Talbot Barnard and Thomas Barnard bankers to the sum of £3000 of which £2300 is still outstanding.

By Indenture of 27.8.55 Thomas John Green gave "all his undivided half and all his shares and interest of and in the Wharf at NP" to Mrs Mary Green, Revd Henry Green, Revd and John Foster Green. (It looks as though they paid off the mortgage of £9000).

By various Indentures Francis Edmund Green, Anne Green and Adeliza Hilton have agreed not to accept the annuities granted under the Will of Thomas Abbott Green, but they retain the right to live at the Grange in Felmersham.

The Barnards have agreed to release the Wharf etc at Newport Pagnell subject to the payment of £1500, which payment would not prejudice the remainder of the outstanding balance owed to them.

The Revd Henry Green and Robert John Green Esq. agreed to pay the £1500 and the property was transferred to them as mortgagees but could be returned to Mary Green and the other parties on repayment of the money.

JC11      1866
Abstract of the Deed of Arrangement of Partnership Affairs of the late Firm of Messrs T A and T J  Green and Security from Mr T J Green for £9000.

JC12      1866
Abstract of Title of T J Green and others to a Wharf and premises in Newport Pagnell. This document recites all of the earlier ones.

JC13      2nd July 1866
1)   Adeliza Hilton of Foxearth, Essex, spinster, Revd Henry Green of Cheltenham and Revd John Foster of Foxearth
2)   Thomas John Green of Bedford, Esq
3)   Henry Green and Robert Green of Leman St, Whitechapel, London
4)   Henry Green and John Foster Green
5)   Gervase Smith Hives

The parties 1-4 sell the property described below to Gervase Smith Hives for £2000.
"All that Wharf piece or parcel of land and hereditaments situated in the Green End of Newport Pagnell now or lately called The Shipley Wharf, and also all that messuage standing on part of the land called the Counting House and the Weighing Engine erected and made there, and also all that building erected on another part of the land formerly used as a Brewery, and also all stables, sheds etc. (NOTE: There is a Plan on the reverse of the final sheet of the Indenture).
Receipts on the dorse confirm that £1000 of the purchase money went to T J Green for his half of the property and the other £1000 was divided between the other parties as beneficiaries of T.A. Green.

JC14      18th January 1870
Gervase Smith Hives obtains a mortgage of £831 15s 4d from Richard Sheppard, Architect.
On the dorse of the document is an endorsement dated 27th August 1873 recording the repayment of the mortgage and the Reconveyance of the property by Richard Sheppard to William Hives and Henry Hives the sons of Gervase.
Gervase made his Will on the 11.12.72 and appointed his wife Ann Mary and his two sons as his executors. Gervase died 13.1.1873 and subsequently his sons inherited the property and repaid the mortgage.

JC15      August 1873
In Blue Envelope. A memorandum by Richard Sheppard concerning the estate of William Chapman. This confirms that Richard was the sole surviving executor of William Chapman who left £833.5.6, which Richard invested in the London, Chatham and Dover Railway. The interest was to be paid to William's daughter (Anne Mary the wife of Gervase Smith Hives) for life and after her death the capital was to be divided between her two sons.

JC16      30th September 1889
Letter to Basset’s Bank Newport Pagnell from WB and WR Bull
"In consideration of your having this day paid and advanced to Messrs F. Coales and Son of Newport Pagnell the sum of £2200 (purchase money to Mr Henry Hives) we hereby undertake shortly to repay you £1500 on a/c and to furnish you with security satisfactory to yourselves for the Balance - meanwhile we have deposited with you the Title Deeds of the Old Shipley Wharf and premises contracted to be sold by Messrs Hives to Messrs Coales"

JC17      Letter dated 22.11.1905

From Francis Littleboy, manager of Barclays’ Bank Newport Pagnell to F W Bull confirming that the loan of £700 for the purchase of the Shipley Wharf was repaid by Francis Coales and Son in the following instalments

On April 26th 1900 £250
On February 25th 1901 £225
On May 24th 1902 £225
£700

DEEDS TO PROPERTY IN GREEN END LOANED TO D.C.MYNARD BY

JOHN COALES

Note after John's death in 2008 these deeds were transferred to Buckinghamshire County Record Office by his Executor David Agnew

JC18      5th April 1753
Feoffment for consideration of £10
1)   John Read, hardware man
2)   James Read miller eldest son and heir of John
John gives to his son James All those two cottages with orchard and slipe or piece of garden ground containing 1 rood thereunto adjoining and belonging. Situated on THE GREEN at Newport Pagnell and now in the several occupations of John Read and Ann White.
The house and ground of John Hurst on the E; the ground of Richard Bluck on the W; the Green on the N; and the ground of Ralph Cripps on the

JC19      6th April 1753
Mortgage
James Read and Elizabeth his wife mortgage the property for £12 to John Carter of North Crawley, yeoman. A Bond is folded inside the Deed.

JC20      30th September 1785
Settlement
James Read, yeoman conveys the property to Richard Patch, gent as Trustee during the lifetime of James and after his death to convey the property to James' daughter Susannah.

JC21 and JC22 10th and 11th October 1826
Conveyance by Lease and Release for Consideration of Ten shillings
1)   Charles Redden, draper only son and heir of Susannah Redden (nee Read) decd, the wife of Joseph Redden late of Newport Pagnell, maltster also decd.
2)   William Redden, yeoman and Ann his wife, William is the eldest son and heir of Joseph Redden decd by Mary his wife (presumably his first wife) decd.

Recites the Feoffment of 30th September 1785 (but the date is given as thirteenth) whereby the House and ground was conveyed to Richard Patch as Trustee for James Read and his heirs. Continues that Susannah Read afterwards married Joseph Redden and has since died leaving her son Charles Redden as her only heir. On her death her husband Joseph became "tenant for life" and he died on the 12th of February 1826 having made his Will (in which he erroneously conceived that he was entitled to the Fee Simple of the property) and by which he left it to his son William Redden for life and after that to Charles.
And whereas Charles wishing to give effect to his father's last wishes and wishing to provide for his brother William and his family conveys the property to his brother William Redden and his wife Ann for life and after that to their heirs.
Property is described as "All that messuage sometimes since erected on the site whereon two cottages were formerly". The cottages were last in the occupation of James Read and John Smith the new messuage is in the occupation of William Redden.

JC22      30th August 1848
Probate Copy of the Will of William Redden, yeoman
William refers to the Conveyance of the 10th and 11th October 1826 in which Charles his brother conveyed the premises on The Green to him and his wife. William's wife Ann died on the 12th February 1847 and by his Will of the 30th Aug 1848 he leaves the property to his son Joseph Redden subject to payments by Joseph of £50 to William's daughter (Joseph's sister) Mary the wife of Thomas Emmerson and of £50 to the children of his late daughter Ann Carr viz. Joseph Redden Carr, John Bonney Carr, Edwin Carr, Solomon Carr, Henry Carr and Elizabeth Carr in equal shares.  After all his debts are settled the residue of his personal estate is to be shared by his son Joseph and the children of his late daughter Ann Carr in equal shares. Witnesses:  Edward Daniell surgeon, John Odell, and James Arrowsmith, solicitor  

THIS IS ANOTHER PROPERTY

JC23&24       5th & 6th January 1841
Mortgage of £10 by Lease and Release
1)      Mrs Elizabeth Farr and her son Frederick Farr
2)      Henry Lucas, gent for £10.

All that cottage with the piece of garden ground situated in the GREEN END of Newport Pagnell formerly in the occupation of William Carter since of William Farr and now of Elizabeth Farr and Frederick Farr

The document recites that William Carter late of Newport Pagnell labourer being seized of the cottage (which came to him from one Ann Burley decd as her nephew and heir), by his Will of the 3rd February 1824 left it to his son in law William Farr and his daughter Elizabeth, the then wife and now the widow of William Farr. And that William Farr had since died leaving the cottage to his wife Elizabeth and their only son Frederick.
There is an endorsement dated 6th Jan 1847 on the reverse of the deed, which is a further Mortgage Indenture for £5 loaned to Elizabeth, by Henry Lucas.   

JC25      6th July 1848
Mrs Elizabeth Farr and her son Frederick Farr obtain a further mortgage of £20 on the property from David Norris, gent.

JC26      11th Feb. 1854
Conveyance
1)   The Revd Henry William Lucas of Milford, Surrey
2)   David Norris, gent
3)   Edward Joyce, silversmith
4)   Frederick Farr, labourer
5)   James Redden, auctioneer
6)   Samuel Newman, gent
This Indenture recites the previous descent of the property and states;
That the Mortgage obtained from Henry Lucas had been repaid with interest but that no re-conveyance (Lucas to Farr) had taken place.

That Frederick Farr had obtained (on the security of a Promissory note and the deposit of the Title Deeds) an advance of £32 on the 7.6.1852 from Edward Joyce with which he had repaid the mortgage obtained from David Norris.
And That Edward Joyce had given Frederick a further advance to the total of £37.10.0
That Frederick has agreed to sell the property to Joseph Redden for £40 so that he can repay Edward Joyce.
That both the Revd Henry William Lucas of Milford, Surrey, the eldest son and heir of Henry Lucas decd and David Norris have agreed to join Frederick Farr as Trustees to execute this Indenture.

JC27      5th June 1873
Conveyance for £500
1)   Mr Joseph Redden, auctioneer of Newport Pagnell and Bradwell and his wife Sally
2)   William Hives, merchant
All that messuage with the garden adjoining situated on THE GREEN many years since in the occupation of William Redden, late of Thomas Maultby and now unoccupied. Also all that piece of garden ground lying behind and now and for some time past added to the property above, whereon formerly stood a cottage in the occupation of William Carter, then of William Farr and Elizabeth and Frederick Farr, but many years since pulled down.
Endorsement " The within mentioned premises were conveyed to Mrs Sarah Bunting by Indenture 17.9.1907".

JC28      Miscellaneous (not listed) single sheets and scraps of paper concerned with loans and advances to Frederick Farr mainly from Edward Joyce of St John Street, pawnbroker.
One of the above dated 18.6.1852 lists the furniture pawned by Frederick Farr, viz;
In the Front Room, 5 tables, 6 chairs, 1 armchair, clock with oak case, 1 chimney glass, 1 shaving glass, 2 tea trays, 13 pictures framed and glazed, 1 oil painting, corner cupboard, 4 shelves, fire tongs and fender, pair copper scales and sundry chimney ornaments.
In the Kitchen, table, 2 chairs, 1 oak table, copper, Ironing stone, ironing board, ironing stove, 6 irons, 2 ironing blankets, 3 cupboards, 1 clothes chest, dresser, shelving, Jackdaw and cage.

JC29 
A copy of the Marriage Certificate of Henry Lucas, solicitor of Newport Pagnell and Eliza Anne Smith (a minor) in the parish of St Mary, Newington, Surrey on 26.9.1820.
Also a copy of the birth certificate of William Henry Lucas son of the above born 7.8.1821. 

JC30      1922
Abstract of the Title of Mrs J K Coryton to Freehold land fronting the Cob at Newport Pagnell.
5.6.1873 See JC27 above
21.9.1883
By his Will William Hives appointed his wife Anne Clara Hives and Reginald Piper of Surbiton, Surrey, wine merchant, and Dennis Hoblyn of the Stock Exchange, London as executors of his Will. He leaves his residence called The Firs (which he recently purchased of Castledine's estate) which is in the occupation of William Bunting and also that plot of land adjoining The Firs in the occupation of William Fleet to be sold by his executors.

10.10.1887
William Hives added a Codicil to his Will to the effect that his children could not inherit until they were 23 years of age.

9.11.1887
William Hives died leaving 3 children, Gervase Willis Hives, Frederica Kathleen Willis Hives, and Dorothy Wilhelmina Willis Hives. William's Will proved 9.1.1888

23.8.1890
Anna Clara Hives died (she had remarried and was Mrs Jones of Middlesex)

22.6.1900
Dorothy Wilhelmina Willis Hives died aged under 23

6.2.1904
By his Will Gervase Willis Hives, of the Colonial Club, Whitehall and the Albany Club, Toronto, Canada, after certain pecuniary bequests left the residue of his estate to his sister Frederica Kathleen Willis Hives and appointed Reginald Armstrong Hoblyn, stock broker, London and John Wilmer Hives of Grays Inn, London as his execs.

14.1.1905  
Gervase Willis Hives died in London, his Will proved 1.2.1905

1.6.1907
Frederica Kathleen Willis Hives married Henry Haworth Coryton at Trinity Church in the parish of St Marylebone, London.

NOTE:
On the envelope containing these deeds is the following endorsement "The Firs - owned by Sogenique, house demolished and site used as a Car Park, Kitchen Garden adjoining owned by Francis Coales”.

DEEDS TO 9, HIGH STREET, 15, AND 17, UNION STREET,
90, HIGH STREET, 20, SILVER STREET,
AND 34, SILVER STREET,
LOANED BY ROY MASON 1996

DEEDS TO 9, HIGH STREET
The deeds commence with an ABSTRACT OF TITLE DATED 1888. Earlier deeds which Mr Mason saw when his father purchased the property, are not now (1997) to be found, and must have been mislaid by Bulls the Solicitors.

The Abstract recited the following transactions;

1/11/1842
Conveyance,
(1)  William Rolfe of Hardingstone, baker
(2)  Walter Leete of Newport Pagnell grocer

All that messuage formerly divided into and used as two tenements, with the Bakehouse, outhouses, barns and stables adj., formerly in the occupation of Hannah Pike and William Richardson, then of John Rolfe and William Richardson and now of John Rolfe and George Stanton.
The cottage formerly of Martha Capon, widow then of James Shovelbottom and the premises formerly of James Pike, late of William Burn and now of Frederick John Bailey on the N; the cottage described below and the ground belonging to the Revis Trustees on the S; and the Public Highway on the W.

AND ALSO all that the tenement formerly in the occupation of Thomas Benson the younger, then of Sarah Paine, widow, then of George Paine. The houses described above on the N. and E; house in occupation of Martha Lack since of James Pike  of....Smith and then unoccupied on the S.; and the High Street on the W.

28/7/1888
Conveyance of property above
(1)  Walter Leete, grocer
(2)  Charles Lawman, baker and confectioner.
The premises of Thomas Paine and premises formerly belonging to Robert Collison and now of Mary Bettle on the N; the house and premises of Mary Osborne and ground belonging to the Revis Trustees on the S; the public street on the W. 

14/8/1956
Conveyance
(1)  Frederick Charles Salmons
(2)  R.C. Gardner.
Property had been left to Frederick Salmons by his mother Mary Elizabeth Vivian Salmons who died 14/1/55.

30/11/1961
Conveyance R.C. Ardner to Percy William Mason

24/1/63

DEEDS TO 15 AND 17 UNION STREET

1831      11th and 12th 0f October 1831.
Sale by Lease and Release for £175
1)   The trustees (Thomas Tarry of Lathbury, yeoman and Thomas Brown of Newport Pagnell Innholder) under the Will of Thomas Pike of Newport Pagnell butcher
2)   Frederick Lucas of Newport Pagnell Gentleman
(Note Thomas Brown was at the Swan Inn).
"All those two newly erected cottages with outbuildings, gardens etc in the tenure of John Peacock and William Jackins. The cottages were erected by James Pike deceased on part of the yard and gardens formerly belonging to the messuage heretofore in the occupation of .... Jennings and to the messuage called the
Wooden house which were purchased by James Pike on the 25th March 1808". Frederick Lucas has a right of way along the passage or entry on the North or Northeast side of the Wooden House, which adjoins the two cottages. He also has a Right of Way to the pump and well of water situated in the front garden of the house occupied by Thomas Parrot, which had also belonged to Thomas Pike.
The Release records that James Pike died intestate in January 1828 and that Thomas his eldest son inherited the property, Thomas made a Will on the 13/7/80 leaving Ann Osborn as his sole executrix and heir.

24/12/1855
Frederick Lucas had died and left the property to his executors William W Smith of Kentish Town, Middlesex and the Revd W H Lucas of Milford, Surrey. They sell the two cottages to Thomas Samwell of Newport Pagnell coachmaker, William Mayne of Newport Pagnell plumber and glazier and William Bull of Newport Pagnell butcher for £160. Property was then described "All those two cottages now in the occupation of Daniel Heley and Charles Bettles, the Wooden house was to the North".

13/3/1877
Conveyance of the cottages by Thomas Samwell of Newport Pagnell coachmaker, William Mayne of Newport Pagnell plumber and glazier and William Bull of Newport Pagnell butcher to the Trustees of the Loyal Chandos Lodge no. 1977 of the Independent Order of Oddfellows.
The document records that when Samwell, Mayne and Bull purchased the property in 1855 they did so with Oddfellows Money (they say £260 but the 1855 deed was for £160!). The property is now conveyed to the other Oddfellows Trustees who were George Harris, labourer, John Petts, coachmaker, Thomas Newman, printer, Daniel Thomas Garner, miller and Frederick Batterson, carpenter.

DEEDS TO 90 HIGH STREET

1907
Abstract of Title of Mr F J Kirby and his mortgagee to two messuages, gardens and premises, recites the following conveyances.

1853
3rd Oct. Sale by Edward Gawthorn of Newport Pagnell bootmaker to Richard Sheppard of Newport Pagnell surveyor for £1205 and £100 of:
"All that toft or piece of ground with the appurtenances situate in Newport Pagnell whereon formerly stood a messuage In the occupation of Robert Woodward, together with the farmyard cottage, barns, stables and other buildings thereto adjoining.
And also all those 2 closes of pasture or Inclosed ground to the said toft and farmyard adjoining and containing by estimation 6 acres and 15 perches or thereabouts, the ground and premises formerly of Thomas Hooton and then of George Lucas esq., lying in or towards the north and west; the common street or highway there and a certain common called Bury Field lying on or towards the south; a close called "Tankard Close" lying on or towards the east. (Directions above should be Bury Field N; and Tankard Close W.)
All which premises were then in the tenure or occupation of the executor of Luke Price decd"

1856            8th April.
Richard Sheppard obtains a mortgage of £1500 on the premises from John Folliott Powell of Albion Place, Hyde Park, Middlesex. The mortgage deed recited that Richard Sheppard had pulled down some of the stabling and farm buildings conveyed to him and had erected two dwelling houses with stables and out offices, which were in the occupation Of Hammett Bailey and Frederick Lucas, decd. (Richard had on 3.7.1854 given Lucas a 21.5 year lease on the house he occupied). Richard conveyed these two premises and others that were in the process of being built or which he intended to build to his mortgagee John Powell with the exception of "a small plot of land then fenced off which he had sold to Josiah Wilford, plumber and glazier". Property to return to Sheppard on repayment of the mortgage.

1874      1st October
J F Powell died on 9.4.1866 and his property passed to his brother William Powell of Newport Pagnell who conveyed the premises to William Whitworth the younger then of Lincolns Inn, Middlesex, Esq., a Barrister, who became the mortgagee.

1880
28th May. By his Will of this date Richard Sheppard left (amongst other things) "all those 2 dwelling houses in Newport Pagnell then in the respective occupations of Henry Hives and George Osborn Rogers. Document details Rights of Carriageway at the rear of the premises. Mentions premises in the occupation of Deborah Willison, widow and premises of R Sheppard's daughter Mary and his son James. Property was left in trust for Richard Sheppard's grandson F J Kirby. Executors of Sheppard's Will were his son James, his daughter Mary and Charles Wilford.

1881
4th March Richard Sheppard added a codicil to his Will giving his wife Mary the right to remain in their house (98 High Street) for life.

1881
3rd April Richard Sheppard died; his Will was proved on 22nd July.

1881
30th September Richard's executors pay off the mortgage and the property is conveyed to them.

1906
24th April James Sheppard, gent, then of Frays hill, Hornsey Lane, Middlesex the surviving executor conveys the property to the grandson F J Kirby, a builders clerk of West View, Potters Bar, Middlesex. The two houses were now in the respective occupations of W Smith Harvey and J Coales.

1906
27th April Kirby obtains a mortgage of £175 on the premises from Hester Kennett of Gravesend, Kent.

1907
24th April Mary Sheppard widow of Richard died.   

1907
27th April Kirby pays off the mortgage to Hester Kennett

1907
21st September Agreement by F J Kirby to sell 90, High street to Mr Walter John Coales who pays a deposit of £50.

1907
9th October Deeds (dated 3.10.1853, 8.4.1856, 1.10.1874, and 30.9.1881) to the property were conveyed to Kirby and deposited at Bulls Solicitor's office in NP.

1907
12th October Sale by F J Kirby of 90, High street to Mr Walter John Coales for £500.

1956
31st December Assent by the personal representatives (John Leslie Coales) of the late Miss Marjorie Coales to the gift contained in her Will of one half share in the Elms, Newport Pagnell to Mrs Winifred Emily Agnew.

Also of same date. Declaration of Mrs Winifred Emily Agnew as to her ownership of The Elms, 90, High Street, Newport Pagnell.

Note: 21.5.1937 John Leslie Coales, Francis William Coales and Thomas James Page as the personal representatives of Walter John Coales decd assent to 90, high Street being vested in the Marjorie Coales and Winifred Emily Agnew.

Marjorie Coales by her Will dated 17th January 1952 appointed John Leslie Coales as her executor and left her share in the property to Winifred Agnew.

Marjorie Coales died on the 27th April 1956.

1962
29th March Sale of property by Winifred Emily Agnew to John Coales, for £3,500. An abstract of Mr Agnew's title to the property accompanies the conveyance.

1977
12th December Sale of the property by John Coales to Gerald Agnew for £16,500.              

DEEDS TO 20, SILVER STREET

17/4/1890 CONVEYANCE
Sarah Chew late of Newport Pagnell now of Shenley Hill, Heath and Reach, spinster, Mary Ann Eames of Newport Pagnell widow, and John Henry Goodman of Newport Pagnell butcher to Joseph Mason, for £200.

Property described as "All that messuage or tenement, 20, Silver Street with the small yard and appurtenances adjoining formerly in the occupation of Charlotte Ann Chew and Sarah Chew, then of Charles Smith and now of William Tame Smith. Bounded on the North and West by a yard, on the South by Silver Street and on the East by the property of Jos. Tame.

ALSO All Those two cottages formerly one messuage in Silver Street in the occupation of Maria Faldo and ...Prickett.

ALSO All the barn adjoining the two cottages now converted into a Workshop, formerly in the occupation of Charles Smith and now of William Tame Smith, which said two cottages and Barn are Bounded on the North by two cottages formerly of Lawrence Bennett but now of John Abraham Hall, on the South by the yard or ground hereinafter described, on the East by the yard and premises of Joseph. Tame, and on the West by the premises of William Garratt.

ALSO a piece of ground lying on the South end of the Barn or Workshop.

ALSO a plot of ground lying in front of the two cottages and Barn or Workshop lastly described and occupied therewith, on part of which a shed or Blacksmith's shop now stands".

The conveyance recites an earlier Indenture of 12/12/1868 whereby Charles Smith bought the property for £100 from Charlotte Ann Chew and Sarah Chew.
Charles Smith made his Will 3/2/69 leaving property to his wife Hannah Smith, but if she remarried or died the property was to pass in trust to his executors James Eames, builder and Josiah Bunyan.  Josiah died on 2/1/78, then Charles Smith died on 9/4/79 and James Eames proved Charles Will on 4/6/79 the surviving executor. James Eames died on 14/5/85 and by his will he appointed Mary Ann Eames as Sole Executrix.
Charles Smith's widow Hannah died in October 1889 and Mary Ann Eames agreed to sell to John Henry Goodman for £205 who then agreed to sell to Jos. Mason for £200.

19/9/1895
Conveyance
1    Myrtillo Warren and E.D. Mitchell as Trustees of the Will of Jos. Mason
2    Mr Barker Garratt, coachmaker who obtains a mortgage of £150 from Frederick Selby Bettle, grocer of NP.

DEEDS TO 34, SILVER STREET

RYM1      29/1/1885
Conveyance of an undivided moiety of a freehold property in Silver Street for £90
1    Mr and Mrs Elliott and Mrs Walters
2    Joseph Mason,
Described as "All that messuage 34, Silver Street, and also the adjoining Bakehouse and the site of another house which had recently fallen down".
The property had formerly belonged to Holland Eaglestone a baker of Newport Pagnell who by his Will 15/12/1810 left to his wife Eliz. Eaglestone "A Messuage with Orchard and garden etc with the Bakehouse adjoining, then in the tenement  of Thomas Worker.
The property was left to his widow for her life and then to their three daughters Sarah, Mary Ann and Martha. Holland died on the 22/12/1811 and his widow married John Cox, whom she survived, she died on 14/8/1841.
(This could be John Cox, landlord of the Crown and Castle, which became Whitmee's the plumbers after it closed

The property would then pass to the three daughters or their heirs.
MARTHA married a Mr Brentnall and had one son who died unmarried and then Martha died before her mother, so her share of the property would eventually be left to her two sisters.
Of these SARAH married John Litchfield, she died 14/7/49 but they had a daughter Georgina, who married George Allen Bell (or Bull) on 13/1/42 and they had 2 daughters, Eliz. Sarah (married an Elliott) and Martha Swannell (married a Walters).

Georgina died on 15/7/48 whilst her mother Sarah was still alive and so her half share of the property went to her daughters, Elizabeth, Sarah Elliott and Martha Swannell Walters.
The other daughter MARY ANN married John Robinson Paine on 24/7/11 and they had one daughter Jane who married Joseph Mason
So half of the property was left to The Walters and Elliotts and the other half to Jane the wife of Joseph Mason. Jane and Joseph were "beneficial occupiers" of 34, Silver Street and they purchased the Walters and Elliotts share for £90.

RYM2      19/9/1895
Conveyance of 34, Silver Street by Myrtillo Warren and Edward David Mitchell (the younger) the trustees and executors of the Joseph Mason to his son Walter James Mason, of Newport Pagnell builder for £330.
Joseph died on 23/5/1895 and his Will was proved on 18/9/1895

RGM25
1896
Solicitors Account to Mr Walter James Mason for £361.13s.6d being a third share in the estate of the late Joseph Mason.

RYM3      10/10/1896
Walter James Mason Mortgages the property to Sarah Ann Payne of Glengyle, Woburn Sands for £80 + 4% interest.

RYM4      27/9/1902
Walter James Mason died 9/5/1902. Henry William Mason of Newport Pagnell builder and Joseph Walter Mason a grocer at 51, Abingdon Avenue, Northampton his executors pay off the Mortgage.

RYM5      1/10/1902
Conveyance Henry William Mason and Joseph Walter Mason as Trustees of the Will of Walter James Mason, to Henry William at a price of £305.

RYM6      2/10/1902
H W Mason mortgages the property with Miss Sarah Ann Featherstonehaugh (pawnbroker) for £270 + interest @ £4.10s.0d % p.a.

RYM7      22/10/1909
H W Mason pays off the above mortgage with a mortgage of £270 from the Trustees of the Hearts of Oak Benefit Society, Euston Road, London @ £4% interest p.a.

RYM8      20/10/1937
H W Mason sells to P W Mason a plot of land in Bury Street.

ROY MASON DEEDS  RM05/1 –RYM05/31

NOTES TAKEN FROM THE DEEDS BY DENNIS MYNARD JUNE 2005

RYM05/1
1877 DB228/1 ABSTRACT OF TITLE of James Price Coles (JPC) to 2 freehold Closes of meadow containing 4a..

DEEDS TO FREEHOLD LAND ADJOINING THE MARCH OF INTELLECT

Roy,
I have added other deeds in here that are at Aylesbury these have prefix DB.

1883
Abstract of Title of Mrs Charlotte Coles and her mortgagees to a piece of land adjoining the March of Intellect

Recites
1829 Will of John Coles, maltster. Inter alia he leaves The Crown and Castle (Later called March of Intellect) all those Closes of meadow lands called Lyons Holme, Backside Meadow and St John's Piece. Execs to hold in Trust for his wife Ann and after her death o go to sons John Henry Coles and James Price Coles. (Note John Henry dies and all inherited by James Price Coles.

1839
Codicil he leaves a Close called Anglesey Holme to son James Price Coles.

1841
John's Will proved, eldest son John Henry predeceased his father on 11.4.1841 so JPC now eldest son and heir

1850
(See also DB237) JPC mortgages all the Closes to Eliza Ann Lucas £800

1851
Eliza Ann died and estate to sons William Henry and Charles Frederick. Daughter Rosa Mary is given the £800 mortgage as her share of estate.

1853
JPC obtains a loan of £500 from J F Powell on security of the Closes subject to the mortgage of £8000.

1857
JPC repays mortgages of £800 and £500 property conveyed to him

1858
JPC mortgages the property to George Fisher (GF) for £1500.

1876
GF died leaving his estate to sons JPC's mortgage Assigned to William Powell

1863
JPC now of Jersey obtains a further mortgage of £1000 on the property from James Whitworth.

1866
JPC wishes to repay mortgage to Whitworth and to raise a further £500 so William Powell loans him a further £1500. Property conveyed to Powell but JPC has right to repay and regain property.

1871
JPC requests a further loan of £200 from Powell.

1873
William Powell assigns mortgage to William Boyd of Newcastle on Tyne, civil engineer

INSERTED  DB228/4       11th Dec. 1877
1)   James Price Coles
2)   F.J.Taylor

Agreement by Coles to sell to Taylor " all those 2 meadows of pasture land containing 2a 17p and 2a 1r 23p called respectively Backside and Anglesey Holme, situated in NP and numbered respectively 45 and 44 on the NP Inclosure
Award (Portfield Award Map. DM) now staked out and intended to be divided from other premises of JPC and in the occupation of William Fleet by a 9inch brick wall of at least 6ft height, to be erected forthwith and to be maintained by F.J.Taylor. Vendor to produce an Abstract of his Title.

Up to 1873 Various Mortgages

1877 DB228/4
Agreement by    JPC to sell to F.J.Taylor (FJT)
" all those 2 meadows of pasture land containing 2a 17p and 2a 1r 23p called respectively Backside and Anglesey Holme, situated in NP and numbered respectively 45 and 44 on the NP Inclosure Award (Portfield Award Map. DM) now staked out and intended to be divided from other prems of JPC and in the occ of William Fleet by a nine inch brick wall of at least 6ft height, to be erected forthwith and to be maintained by F.J.Taylor

DB228/5
Recites JPC's Title confirms that he repaid the mortgage of £1700 to William Boyd the younger 1878 and the mortgage of £1500 to William Powell 1877.

1879
James Price Coles dies and leaves all to his wife Charlotte Coles. Property mortgaged to John Gates of Wing, a farmer.

RYM05/ 2
1883 6th April
Conveyance by Charlotte Coles to Frederick James Taylor of the property. He pays her £225 and repays the mortgage to the devisees of John Gates decd.
Property is land or garden ground containing half an acre having a frontage to Silver Street of eighty and a half feet and recently occ with the Inn called M of I Coloured plan in border of deed

RYM05/3
January 1903
An Agreement between F J Taylor and NP UDC. Taylor grants UDC permission to enter land to inspect manholes, plan attached 

RYM05/4 (Copy at Aylesbury DB228/6)
6th Nov 1906
Agreement between F.J.Taylor and the NP UDC which wishes to widen Silver Street between the March of Intellect and the Horse and Jockey. F.J.Taylor agrees to give part of his garden. The Council builds new brick boundary wall and since they own the former March of Intellect they block up the window in the Slaughterhouse which would overlook Taylor's garden. Plan attached which shows the old slaughterhouse at rear of March of Intellect. (When Silver St dug up in 1993 for new Water main numerous Taylors Mustard Jars were dug up here and we wondered why they were used as hardcore for the road, but they were in fact dumped in Taylor's garden.      

RYM05/5
Abstract of Title of Francis William Taylor to land called Backside Meadow and Anglesey Holme, with coloured plan. Drawn up by Bulls in 1929, recites all earlier deeds

RYM05/6
26th January 1929
Conveyance by FWT to Henry Edwin West, (HEW) farmer of land behind the March of Intellect and adjoining the River Ousel, for £400. Coloured plan with deed.  

RYM05/7
1947 Abstract of Title of HEW to lands purchased in 1929

RYM05/8
22nd Nov 1947
Conveyance by HEW to Mrs Lorna Keell Baynes (LKB) of Lathbury Shaw for £2050

RYM05/9
1948 Abstract of Title of Mrs LKB to the land purchased 22.11.47, together with Land Tax papers and Declaration by Clerk of Council as to Right of Access through Water Hall Lane

RYM05/10
20th July 1948
Major Ernest Carleton Ashworth (ECA) mortgages the property to Halifax Building Society for £1650.

RYM05/11
20th July 1948
Conveyance by Mrs LKB to Major ECA for £4250

RYM05/12
9th August 1948
Mrs LKB assigns to Major ECA all rights and claims of and in the Development value of the property under the Town and Country Planning Act 1947p the 

RYM05/13
20th July and 11th September 1959 Letters from NP RDC to Major ECA re a Right of Way from Water Hall Lane to the rear of their property across land owned by Major ECA.

RYM05/14
15th Sept 1961
Deed of Grant by Major ECA to NP RDC of a revised Right of Way as above

RYM05/15
1967
Brown Envelope containing correspondence and plans re the granting of a Drainage Easement by Major ECA to Mackenzie Hill Ltd

RYM05/16
1967
Abstract of Title of Major ECA to the River Close, with plans. Commences with Deeds of 1929 

RYM05/17
4th April 1967
Deed of Grant by Major ECA to Mackenzie Hill of an Easement to construct and maintain a Sewer on River Close

RYM05/18
In White envelope Death Certificate of Major ECA, died 22nd July 1970 and papers re his estate vested in his widow Mrs J D Ashworth

RYM05/19
Further papers re the above includes photocopies of earlier deeds and mortgages

RYM05/20
Original deed and copy of Conveyance of 4th June 1976 by Mrs JDA to Roy Francis Mason of the “Backside Meadow” for £1000, Register of local land charges and Requisition for Search and certificate of search enclosed.

RYM05/21
Abstract of Title of Roy Francis Mason to above property, commences with conveyance by LKB to Major ECA of 20th July 1948

RYM05/22
7th June 1976
Conveyance by Roy Francis Mason to Veronica Chapman of part of Backside Meadow for £100

RYM05/23
8th September 1978
Conveyance by Mrs Jean Dawn Ashworth to Roy Francis Mason of 27a Silver Street for £32000. Various papers etc folded inside.

RYM05/24
4th August 1978
Conveyance by Veronica Chapman to Roy Francis Mason of part of Backside Meadow for £100, letters of 1983 re deeds folded inside this.

RYM05/25
9th April 1979
Conveyance by Roy Francis Mason to H W Mason and Sons (Builders) Ltd of 27a Silver Street for £38000

RYM05/26
24th September 1979
Grant by Roy Francis Mason to Milton Keynes Borough Council of a Licence Relating to a Right of Way

RYM05/27
9th October 1981
Grant by Roy Francis Mason to Milton Keynes Borough Council of a Right to use part of Backside Meadow.

RYM05/28
18th January 1985
Signed Declaration by Frederick James as to the ownership of the access road leading to Backside Meadow.

RYM05/29
13th May 1985
Grant by Roy Francis Mason to Milton Keynes Borough Council of a Right of Way to former Depot premises in Silver Street.

RYM05/30
October 2003
A list of all the above deeds by Borneo Linnell Solicitors and a letter to Mr Roy Francis Mason apologising for the temporary loss of these deeds .

RYM05/31
20th June 1935
Conveyance by Mrs Annie Elizabeth Holes to Mr Henry Walter Mason of land in Lakes Lane, Newport Pagnell
30th May 1938
Conveyance by Mr George William Holes to Mr Henry Walter Mason of land in Lakes Lane, Newport Pagnell. Endorsed that this land was later divided into four plots which were sold one to Mr F A H Hackett and another to Mr C Boughton in 1939 and the other two sold one to Mr P H W Mason and the other to Mr C W Lynes in 1950  

FURTHER DEEDS TO 34, SILVER STREET
LOANED BY ROGER MASON

DEEDS TO 34, SILVER STREET
IN THE POSSESSION OF ROGER MASON (RGM1-25)
ALSO DEEDS IN THE POSSESSION OF ROY MASON (RYM1-8)
LOANED TO AND TRANSCRIBED BY D.C.MYNARD 1996 AND 2003 

RGM1      10th March 1662
Mortgage of £35.8s.0d, for a term of 1000 years.
Thomas Mills otherwise Kendall, butcher and Suzan his wife, and George Chapman of Caldecote, Newport Pagnell gent. Obtain Mortgage from William Pomfrett, "All that messuage or tenement wherein John Yates dwelt situated in the Marsh End of NP". 

RGM2      14th May 1668
Assignment of Mortgages to Stephen Pomfrett
(This deed deals with property at Newport Pagnell and at Woolstone)
1)   Thomas Kilpin gent and Thomas Pomfrett the executors of William Pomfrett, gent decd the brother of Thomas.
2)   Stephen Pomfrett of Woodstock, Oxon, Clerke.

Recites that Thomas Mills otherwise Kendall, butcher and Suzan his wife, and George Chapman of Caldecote, Newport Pagnell gent by Indenture of the 10th March 1662 mortgaged to William Pomfrett, for the term of 1000yrs
"All that messuage or tenement wherein John Yates dwelt situated in the Marsh End of NP". 
And whereas repayment has not been made the mortgage is forfeited without any power of reversal.

Further recites that William Barincblowe late of Newington Longville, yeoman by Indenture of the 31st December 1663 mortgaged to William Pomfrett a messuage and 16a of land in Woolstone.
And whereas repayment has not been made the mortgage is forfeited without any power of reversal.

The executors now assign both mortgages to Stephen Pomfrett for the Residue of the 1000 term of years.
Signed Thomas Kilpin and Thomas Pomfrett, Witnesses:  Thomas Warr and William White.

RGM3      9th June 1677
Feoffment by Bargain and Sale for Consideration of £75
1)   Thomas Mills otherwise Kendall, butcher and Suzan his wife   
2)   Edward Hooton, lacebuyer

All that messuage in the Marsh End of Newport Pagnell the house and ground of William Latimer on the E; the house and ground of the Hospital of St John on the W; and the Common Street on the S.
Which premises are now in the occupation of Ambrose White.

Premises to be held of the Chief Lord of Fees and Thomas Mills exonerates Ambrose from all and any claims etc from anyone arising out of the estate of his late father Thomas Mills. Signed (mark of) Thomas Kendall,
Witnesses:  Ambrose White, Francis Brittaine and Thomas Pomfrett.

RGM4      10th June 1678
"Several Mortgages and Assignments"
Mortgage £40 for term of 1000 years
1)   Edward Hooton of Sherington, lacebuyer
2)   Symon Bennett of Calverton, Esq.,

"All that messuage or tenement in the Marsh End wherein John Yates formerly dwelt and now in the occupation of Anthony Allen, or his assigns"

Edward Hooton to repay £42 8s 0d by payments of £1.4s 0d on 12.12.1678 and £41.4s.0d on 12.6.1679.
Signed Edward Hooton,
Witnesses:  .... Chapman and Joseph Underwood

RGM5      13th December 1684
Bargain and Sale for £85 following a lease of previous day.
1)   Edward Hooton of Sherington, lacebuyer, and Elizabeth his wife
2)   Joseph Rigby, butcher
All that messuage in the Marsh End of Newport Pagnell the house and ground of Richard Judkin on the E; the house and ground of the Hospital of St John on the W; and the Common Street on the S.
Which premises are now in the occupation of Thomas Ping, Widow Dalby and William Thorpe, "or some or one of them" .

Premises are held of the Chief Lord of Fees (Lord of the Manor) and are subject to Quit Rent.
Signed Edward Hooton
Witnesses:  William Carat, William Chairy, and T Pomfrett.

RGM6      1st August 1685
Repayment of mortgage by Bargain and Sale
1)   Stephen Pomfrett of Shipston upon Charnwell, Oxon, clerk, and Thomas Pomfrett, gent the executors of William Pomfrett, decd.
2)   Joseph Rigby, butcher and Robert Rigby, butcher

Recites the mortgage of 10.3.1662 and states that the mortgage has not been repaid and the property is forfeited to the executors who now for the sum of £32 paid to them by Joseph Rigby convey the property to him  and assign the residue of the term of 1000 years to Robert Rigby as trustee to Attend the Inheritance.
Signed Stephen and Thomas Pomfrett,
Witnesses:  Gabriel Hale and J. Waller

RGM7      16th April 1690
Conveyance by Bargain and Sale for £75.10s 0d following Lease of the previous day.
1)   Joseph Rigby, butcher
2)   Thomas Arnold, yeoman.

All that messuage in the Marsh End of Newport Pagnell as the same is now divided into two tenements, the house and ground of Ann Judkin, widow on the E; the house and ground of the Hospital of St John on the W; and the Common Street on the S.
Which premises were late in the occupation of Joseph Rigby and Thomas Harvey.
Signed Joseph Rigby
Witnesses:  Ren Gorham, Richard Pinker and Thomas Pomfrett

RGM8      16th April 1690
Assignment of Mortgage
1)   Joseph Rigby, butcher and Robert Rigby, butcher
2)   Thomas Arnold, yeoman and Jonathan Glenn, blacksmith
Recites the mortgage of 10.3.1662 and the subsequent assignments the last being of 1.8.1685 to Joseph and Robert Rigby.
Now Joseph Rigby assigns the mortgage to Thomas Arnold for £32 and Robert Rigby at the request of Joseph (as Trustee) grants and assigns to Jonathan Glenn the residue of the 1000-year term.

RGM9      3rd November 1729
Copy of the Will of Stephen Bluck, made and checked against the Probate Will by Thomas Holt and Richard Patch on 30.10. 1764.
To his wife £15 p.a. paid half yearly.
To his eldest grandson James the house that Charles Hickwell lives in and the four tenements and gardens adjoining to that house.(this is 34, Silver St)
To his Grandson John the house that William Horton lives in and the four tenements adjoining to that house.
To his Grandson Stephen the house that Robert Ping lives in and the house William Shadwell lives in.
To his Granddaughter Mary £50 to be paid when she is 21 years of age.
If any of the grandchildren die then their inheritance to be shared equally between the survivors.

The rest of his estate to his Son, "for to enjoy for as long as he shall live only paying to his mother her £15 a year - without any Taxes, and my granddaughter Mary £50 to be paid out of my stock. But if my wife should not like to live with them she can take what goods she will and the linen at her disposal. My grandsons shall not command any of it so long as their Father shall live but at his death it is theirs as I have gave it, I own this to be my Will" 
Signed Stephen Bluck.
Witnesses:  John Warwick, Ann Course, Ann Sutteley and Edward Healy.    

RGM10         29th October 1764
Lease for a year (in advance of Sale by Release of the next day, which is missing) consideration 5/-
1)   James Bluck, grocer and tallow-chandler, a grandson and devisee of Stephen Bluck, decd.
2)   Thomas Eaglestone, yeoman of Stonebridge House, Wolverton.
All those 5 messuages, cottages or tenements with gardens in Marsh End in the several occupations of Mary West, Thomas Wheeler, Thomas Davis, Elizabeth Judge and Elizabeth Warner, with the ground that they stand on. And which ground together with the ground whereon 5 other tenements near adjoining and now belonging to John Bluck the brother of James do also stand was purchased by Stephen Bluck decd, from William Haines of Moor End, Potterspury, Northants and Martha his wife the daughter and heir of Thomas Arnold late of Tickford End, Newport Pagnell decd, by deeds of Lease and Release dated the 1st and 2nd April 1715.
Signed James Bluck.
Witnesses:  Thomas Holt and Richard Patch.

(NOTE The missing Release which caused several problems later on, is actually at Aylesbury in the Record Office with other deeds sent some years ago by Bulls. It is document No. DB207/3. DB207 is a bundle of Miscellaneous deeds to Properties in Marsh End. The following are the details of it. DCM)

DB207/3       30th October 1764
Counterpart of Release Consideration £80
1)   James Bluck, tallow-chandler (grandson, devisee and heir of Stephen Bluck) and Sarah his wife.
2)   Thomas Eaglestone of Stonebridge House, Wolverton, yeoman
All those 5 messuages in Marsh End in the occupation of Mary West, Thomas Wheeler, Thomas Davis, Elizabeth Judge and Elizabeth Warner.The ground whereon the 5 messuages now stand, (together with the ground whereon 5 other messuages near adjoining and now belonging to John Bluck the brother of James Bluck do ALSO stand) was purchased by Stephen Bluck from William Haines of Moor End in Potterspury and Martha his wife, the daughter and heir of Thomas Arnold late of Tickford End in Newport Pagnell by Lease and Release of 1st and 2nd April 1715.

RGM11     1764
INDENTURE OF FINE Confirming the Right of Thomas Eaglestone to 5 cottages in Newport Pagnell purchased from James Bluck and Sarah his wife and also to 1 cottage and 5 acres of land in Lavendon purchased from Thomas Hull and Elizabeth his wife to whom Thomas has paid £100.
(THIS DEED WAS USED TO PROVE TITLE TO THE PROPERTY AFTER THE RELEASE OF 30TH OCTOBER 1764 WAS MISLAID).

RGM12         5th March 1796
"An agreement with Ed 1796".
AGREEMENT FOR LEASE OF HOUSE AND LAND AT WOUGHTON for 9 years at 18gns p.a.

An agreement betwixt Edward Pickering of Woughton and Thomas Eaglestone of Newport Pagnell for his House, and all the out Buildings and two Closes at Woughton at the yearly rent of Eighteen Guineas per annum, and the Land Tax, and the other two small taxes for the space of Nine years from Ladiday to 1805 Ladiday, but to leave the Upper Close at February the second 1805. The tenant is not to carry anything off the premises that shall grow thereon but spend it all on the same without the Lease of the Landlord if he doth he shall pay £20 forfeit for so doing and to cut no hedge but what the Landlord shall order him to cut nor to lop any tree nor to cut down any tree, if he shall he shall pay £5 for Every such offence, and he shall not plow no more land than is already plowed up if he doeth he shall pay £10 per acre, and he is to Keep all the thatching in very good repair and all the posting in good repair and the Landlord to finde postes and railes the tenant to pay the workmanship, the tenant to do what Little Carting that shall be wanting at any times the tenant to fetch one load of coals each year for the Landlord gratice from Bedford or elsewhere and to this agreement we now set our hands and seal this fifth day of March 1796

“The tenement  shall not mow the close next the house twice in one year nor two years one next the other if he shall this agreement shall be null and void” 

Signed Thomas Eaglestone and Edward Pickering,
Witnesses:  Mary Haddon and Susanna Walker.

Receipt in form of an Endorsement  "the tenant hath payed me Thomas Eaglestone Eight pounds Eight shillings for the good will of the house and land at this price agreed to and the stamp"

RGM13 
THE WILL OF THOMAS EAGLESTONE written 28th October 1800.

To my Nephew Holland Eaglestone of Newport Pagnell baker, All my Real Estates in Marsh End to him and his Heirs and Assigns for ever.

To the said Holland Eaglestone all my messuage, tenement and closes of land at Woughton on the Green for life.  Subject to the payment of an Annuity of £5 to his son Thomas Eaglestone, and to an Annuity of £5 to Hannah Earl the wife of Daniel Earl of Weston Underwood, or their respective heirs to be paid half yearly on the 5th April and 10th October in every year the first payment to be made on either of the said days next after Holland should come into possession.

And after the decease of Holland Eaglestone the said premises in Woughton on the Green to his son the said Thomas Eaglestone his heirs and Assigns forever subject to the said Annuity to the said Hannah Earl.

Also to the said Thomas Eaglestone all my messuage with Coal-house, stable, wood-barn, garden and appurtenances now occupied by me with the use of the Brewhouse and of the Passage into the Street, and also the use of the pump and the Well of Water in the yard in common with the owner of the other messuage adjoining the said premises and now occupied by Mary Walker and Sarah Walker, but not the chamber over the Brewhouse - that being considered as part of the premises occupied by the Walkers.

To my Servant Susannah Walker and her sisters Mary and Sarah all my Messuage adjoining and now in their occupation with the room over the Brewhouse, and the Coalhouse and Passage between the said two houses and the use of the pump and the Well of Water, to hold for their lifes and after their decease to go to the Trustees of the Baptist Meeting House in Newport Pagnell and their heirs and successors Trustees for the said Meeting House for the time being for ever to have the use and occupation thereof In Trust to permit the Minister of the Baptist Meeting House to live therein without paying any rent or other acknowledgement for the same except Land and other taxes and the expenses of keeping the same in Repair.

To Thomas Eaglestone all the Household Goods and Furniture in my premises except the Goods and Furniture in and belonging to the little Chamber two stories high over the little parlour and except four pair of sheets all of which I leave to Susannah Walker.

To William Andrews Esq., and the Revd John Sutcliffe of Olney £2000 Stock in the 5% Bank Annuities and the Interest thereof and all my other goods and Chattels and Personal Estate to hold UPON TRUST as my Trustees
To take the interest thereof and with the same and such other monies as should come to their hands to pay the following Legacies in equal proportions by Instalments according to the amount thereof until thereby the whole of such Legacies should be paid.
To my kinsman Samuel Pinkard of Great Linford, farmer £40,
To his sister Mary Adkins of Great Linford, widow £20, 
To his other sister Sarah Clare of Great Linford  £20,       

To my servant Mary Walker £20, To Sarah Walker £20, To my servant Susannah Walker £10, 
To Mary Battams wife of William Battams of Hardmead, farmer £10,
To Hannah Earl wife of Daniel Earl £20, except for such sum as shall be due from her husband at the time of my death on his Note of Hand to me.
To John Shoxton, Thomas Shoxton the younger and Eusaby Shoxton sons of Thomas Shoxton of Woollaston £5 a piece.
To Samuel Smith husband of my Great niece Sarah Smith of Newport Pagnell and to my Great Niece Mary Shoxton, spinster of Wollaston £10 a piece
To Ann Fuller wife of the Revd.... Fuller of Kettering £5,
And to my two late servants John Williams of Stony Stratford and Thomas Fowler of Wolverton £5 a piece.

And to my two Friends and Trustees William Andrews Esq., and the Revd John Sutcliffe of Olney £10 apiece.
And in case the said Bank Stock Should be worth £100 for £100 stock then to sell or transfer so much stock as would be sufficient to pay off the said Legacies or so much as should be there remaining unpaid.

And after full payment of the said Legacies UPON TRUST to assign and transfer £600 part of the said £2000 into and in the names of the Trustees of the Said Baptist Meeting House and to pay the Interest thereof to the Minister of the same by 2 half yearly payments on the 5th April and the 10th October, out of which the said Trustees are empowered to deduct for repairs of the house given to and for the Minister.

To pay the Interest of £300 Stock half yearly on the 5th April and the 10th October to Susannah Walker for her life And after her death To Assign and Transfer £200 of the £300 Stock to the said Trustees of the said Meeting House at Newport Pagnell to pay and apply the interest thereof to the same purposes as the Interest of the £600.

To Assign £200 Stock to Thomas Eaglestone for his own Use and Benefit.

To pay the interest of the £100 Stock (remaining from the £300 allocated to Susannah Walker) half yearly on the 5th April and the 10th October to Thomas Shoxton for his life And after his death to Assign and Transfer same to the Trustees of the Baptist Meeting of Wollaston who are to pay the Interest thereof to the Minister of the Said Meeting House by two equal half yearly payments on the 5th April and the 10th October.

To assign the residue of the £2000 Stock and Personal Estate unto Holland Eaglestone he paying therout £20 a piece unto his 4 Daughters Hannah, Sarah, Mary and Martha when they reach 21yrs of age.

The Large Cistern belonging to the Trustees of the Meeting House at Newport Pagnell which now stands in the Stable belonging to the house of Thomas Eaglestone shall and may stand and remain in the same place for the use of persons frequenting the said Meeting House until a more proper place shall be found for the same by the Trustees.

And Whereas I am aware that my Heir at law the said Holland Eaglestone may endeavour to frustrate my Charitable Intentions by attempting to set aside and render of no effect the Devise of the Messuage and other gifts made and intended to operate in favour the Minister and Trustees of the Baptist Meeting House. I request, desire and direct that my nephew Holland Eaglestone signs a Release of his Right and Title or interest in or to all and every or any part of my said Real Estate.
And in case he may refuse I Revoke and make Void the Bequests heretofore made of the residue of the estate to Holland Eaglestone and direct my Trustees to assign £550 part thereof to the Trustees of the said Baptist Meeting House the interest of which is to be paid and applied to the same uses as the interest of the said £600 and in addition thereto for the benefit of the Minister of the said Meeting.

Appoints William Andrewes and John Sutley Trustees and Executors who are to reimburse themselves all expenses out of the Trust monies and not to be accountable but for wilful defaults.
Signed 28th October 1800
Witnesses:  William Lucas, George V. Knibb and Joseph Errington.

Codicil written 13th November 1800
Thomas revokes and makes void the legacy of £20 to Hannah Earl, the legacy of £5 a piece to Thomas Shoxton and Eusaby Shoxton, and the legacies of £10 a piece to Samuel Smith and Mary Shoxton, and gives to Hannah Earl £8 only, to Samuel Smith £8 and to Mary Shoxton £8 and to Thomas Corby of Olney Minister of the Gospel £5, all to be paid in the same manner as the Legacies in his will.
Signed and Witnesses:  the same as to the Will.

WILL PROVED IN LONDON 19th February 1801.
Estate sworn under £5000

A PROPERTY IN CALDECOTE ST.

RGM14              8th December 1803
Feoffment for £35
1)   Mrs Sarah Brentnall of Derby, widow the sister and heir of John Delafield late of Newport Pagnell yeoman.
2)   Holland Eaglestone, baker
3)   Thomas Eaglestone, baker
Sarah has received £35 for Holland and 10/- from Thomas for which she acknowledges, releases and acquits etc that she at the direct nomination and appointment of Holland (testified by his being party to hereto) has Granted, Bargained and Sold the property to Thomas. To have and to hold upon such Uses and Trusts as Holland shall decide whenever he wishes or by his last Will.  

All that Cottage in Petts Lane, otherwise March End Lane, late in the occupation of John Higby decd then of Joseph Higby and now of Timothy Carter. Bounded by Petts Lane on the SW; the Close late of Thomas Blinkhorn, John Parkes and Baily Caddick
and now of Charles Marius Hardy on the N; the cottage late of Joseph Redden formerly of George Cross on the W.
Witnesses:  George V. Knibb and George Lucas.

Endorsed with the following
“A receipt for £35 received by Mrs Sarah Brentnall from Holland Eaglestone”
and later in pencil “This appears to be a Feoffment of part of the property to Holland Eaglestone who disposes by Will of the whole” 

RGM15
WILL OF HOLLAND EAGLESTONE  PROB 11/1529 Proved 15.1.1812
This I the last will and testament of me Holland Eaglestone of Newport Pagnell baker which I make in the following manner, that is to say I give and bequeath to my wife Elizabeth Eaglestone the Messuage or tenement  together with the Orchard, garden and appurtenances thereto belonging now in my own occupation and also the tenement  and Bakehouse adjoining, with appurtenances in the occupation of Thomas Worker.
To hold the same premises unto my said wife an her assigns for and during the term of her natural life, she and they keeping the same in good and tenantable repair and from and immediately after her decease I give and devise all and singular the same hereditaments and premises with appurtenances unto my three daughters Sarah, Mary Ann and Martha Eaglestone and their respective heirs and assigns for ever in equal undivided third parts as tenants in common and not as joint tenants. And I give and bequeath unto my said wife and my three daughters my £800 share or interest of 5% Bank of England Annuities equally between them share and share alike. And all my household furniture, linen, china, plate and residue of my  money and personal estate and effects whatsoever I give and bequeath unto my said wife   her executors and administrators she and they paying there out all my just debts and funeral expenses and the costs of proving this my last will and testament.

In witness whereof I the said Holland Eaglestone the testator have to this my last will set my hand and seal the 15th December 1810.
Witnesses:  Samuel Inns, James Knight, Samuel Hooper Adams clerk to Mr Cooch attorney NP.
Proved in London 15th January 1812. Admon granted to widow Elizabeth.

Holland died on the 22/12/1811 and his widow married John Cox, whom she survived, she died on 14/8/1841.

RGM16
1810      24th October
Account from Mr Eaglestone to the late Perry's Executors

3lbs fine @ 82/- 
£12  6s 0d
3lbs Lee? @ 76/- 
£11  8s 0d
1lb Bran
       4s 0d  
£23 18s 0d

RGM17
15th October 1812
Letter to Mr Litchfield and Mr Pain from R King, Castle St, Holborn.
I herewith return you the writings you left, with an Abstract of the Title and the opinion of Mr Barton an eminent conveyancing Counsel thereon who you’ll observe thinks you have, and can make out a good Title to a purchase, notwithstanding the Release of 1764 is missing. – I shall be glad to render you any further assistance if wanting. I am

Your obedient servant

R Kin

(NOTE I found the missing Release at Aylesbury in the Record Office with other deeds sent some years ago by Bulls. It is document No. DB207/3, DCM)                                 

RGM17/b
Abstract of the Title of Mrs Elizabeth Eaglestone, Mr John Litchfield and Sarah his Wife, John Pain and Mary Ann his Wife, and Martha Eaglestone spinster to Freehold Premises at Newport Pagnell in the County of Bucks

Drawn up for Mrs Eaglestone widow, her daughters and her sons in law by R King, Solicitor, Castle Street, Holborn, with legal opinion (dated 14th October 1812) by Mr C Barton, Barrister of Carey Street, Lincolns Inn in Favour of their Title to the property, which they had required to be proved due to the loss of the 1764 Deed of Release.

RECITES the following Documents and Deeds

1729  Will of Stephen Bluck (See RGM9 )

1764 29th and 30th Oct Lease and Release of Property to Thomas Eaglestone and states that the Release is missing, but that it was "Notorious" that Thomas and then Holland had held the property and that "the want of the Release is Supplied by the Fine of the same year". Thomas continued in possession of the premises until his death and by his Will of 28th October 1800 he left it to his nephew Holland Eaglestone.

1810 Will of Holland Eaglestone written 15th December 1810.

States
That Elizabeth the widow of Holland is in possession of the property as tenant for life
That her eldest daughter had married John Litchfield
That her daughter Mary Ann had married John Paine and
That her daughter Martha was as yet under age.

LATER MARGINAL NOTES IN PENCIL.
“Litchfield’s Daughter married to Mr Bell”
“Mr and Mrs Pain had a daughter now married to Joseph Mason. One son died an infant. Martha Eaglestone died under age and unmarried”.
I THINK I HAVE GOT THE ONE ABOUT MARTHA RIGHT BUT IF SO IT IS NOT ACCURATE SINCE SHE MARRIED A THOMAS BRENTNALL

RGM17/c
An extract from the Parish Register of Newport Pagnell for marriage of  John Robinson Paine and Mary Ann Eaglestone on 24th July 1811, by the Revd C Kipling, Witnesses:  Martha Eaglestone and Thomas Sibley.
By its worn condition this was handled many times and was at some time carefully mounted on a piece of parchment to preserve it.

RGM/17/d
Account from R King for legal work to prove title and for preparing the Abstract of Title (RGM17/b) £4 1s 2d.

RGM18     (RGM Family Letters are pinned to this agreement)
1866      1st November
AGREEMENT
This Agreement witnesseth that Joseph Mason part owner and occupier with Elizabeth Sarah Bell and Martha Swannell Bell joint owners and co-heiresses of the property situate in Silver St, Newport Pagnell agrees from the date hereof to pay £5 p.a. in respect of such occupancy to the aforesaid Elizabeth Sarah Bell and Martha Swannell Bell the same to be paid by quarterly instalments subject to such equitable deductions for taxes legally chargeable on such property and the aforesaid $5 pa shall be henceforth a legal claim irrespective of any consideration as to title or heritage and the aforesaid Elizabeth and Martha shall continue to have and to hold occupancy of the Cottage and barn situated on and being part of the property, such Right of Occupancy being their Joint Claim as co-heiresses irrespective of the £5 rent pa to be paid by the aforesaid Joseph Mason by virtue of this agreement witness our hands this 1st day of November 1866.
Signed by Joseph, Elizabeth and Martha.
Witness George Allen Bell

RGM19     25th December 1868

1868 Copy of Marriage Certificate of Walter James Mason aged 23 builder, son of Joseph Mason, builder to Mary Anne Thompson, aged 28, Bonnet Sewer, daughter of William Thompson decd, shoemaker on the 25th December at the Independent Meeting House, Newport Pagnell. Minister was Clarence Lanchester, Witnesses:  George Thompson and Emma Ann Mason.

RGM20     (These are pinned to RGM18)
A series of Letters concerning a dispute between Joseph Mason and Mrs Elliot and Mrs Walker over the property, includes some receipts for rent.

21.6.1880
Receipt for £3 4s 0d being rent for year ending 7.6.1880 paid by Mrs Jane Mason to Elizabeth Sarah Elliott. 

13.6.1881
Receipt for £3 2s 7d being rent for year ending 6.6.1881 paid by Mrs Jane Mason to Mrs Elizabeth Elliott.

24.9.1881
From William M Pipe, Solicitor, Old Towcester Road, Northampton
To Mr Mason
Ref our conversation of 17th inst. I am glad you mentioned the Agreement for after its perusal I find that you had to do the repairs  viz the agreement has now lapsed by the property perishing from not being kept in proper repair. You enjoy the site where the Barn stood nevertheless I have a client who is disposed to invest in the property and offers you the sum of £100 for your share in full discharge of all claims by you, and your executors etc.
He would build a cottage property on the site facing Bury St now occupied by your Builders yard. If you can accept the offer we can arrange to take possession. William M Pipe

24.10.1881
From William M Pipe, Solicitor, Old Towcester Road, Northampton
To Mr Mason
The Matter must now be brought to a close so far as I am concerned.
Although you did not point out to me the Bakers Oven which means a Bakery Business attached to the house my valuation is as follows.
Freehold Site having two frontages one to
Silver St the other to Bury St. Where a cottage
Could be built with room over gateway
Into Builders Yard                              £120

Letting Value of property at £15 pa
Plus £5 for Cottage
£270
£390
Deduct value of Repairs
£ 40
£350

Nevertheless if you will not accept an offer now made to you of £100 and £20 (£120) made without prejudice and to remain open until Tuesday Nov 1st then Mrs Elliott will be entertaining other offers for her share of the property.
You accept this offer and pay a deposit of £10 and the property becomes your own freehold.

The remainder of the purchase money to be paid upon signing the deed of Release from Mrs Elliott and Mrs Walters or rather handing same over to you to sign.

The Deed will be a Release of all her interests in the property – half the cost of preparing same and stamping to be paid by you. (the half cost could remain as a debt between me and you.
You can send the £10 by Postal Order.

5.11.1881
From William M Pipe, Solicitor, Old Towcester Road, Northampton
To Mr Mason
In answer to your letter of the 3rd inst. I should advise you to accept the offer of £120 otherwise I believe the probabilities are the half share will be put up for auction. The property being valued at £175 for the half share without the Bakehouse. I consider £120 is a reasonable and fair offer on the part of my client.
NB Please accept this as notice that any repairs or alterations you may carry out upon the property you do upon your own responsibility. 

6.9.1884
To Joseph from G A Bell of Salisbury St, Swindon 
Dear Joseph and Jane,
I was looking over the items you gave me respecting the repairs etc and the cost of the same, that on the one side was given the credit on the other the assets – of course there is your share of the loss of rent of cottage from time of it’s being unfit to live I but for storage etc you have had the use so far must be equally borne and then the materials especially the bricks, I presume would be more than the cost of pulling down etc this of course can easily be put right and equitable so that in future no mistake will arise. I though it better to mention these things previous to further action and when Lizzie visits you the whole can be sorted out amicably previous to future arrangements respecting the rebuilding of the cottage. Any help I can give towards bringing the matter as far as both parties are concerned I shall be pleased to give. G A Bell

23.9.1884
To Joseph from Walter J Neve, solicitor, 4, Chapel St, Luton
Sir,
I have been consulted on behalf of Mrs Elliott of Swindon and Mrs Walters of this town respecting their share of the property at Newport Pagnell which they are entitled to as Tenants in Common.

So I am instructed that they are entitled to a half share and you to the other, but that you are in possession of the whole of the property which is the value of £20 pa at the least and for 3 years past have refused to pay anything to your co-owners.

I have in the first place to apply to you for an account for 3 years past to midsummer and for payment of the amount due.

I have further to propose to you either to purchase from the clients their half share of the property at a fair valuation or to sell yours to them.

Unless you contract to one of the above offers I am instructed to commence proceedings for a partition or to compel a sale under an order of court.

I require that you reply to this letter by not later than Saturday next.
Signed J Neve

9.10.1884
From Joseph to Mr J Neve, Solicitor
Sir, In answer to your note I have little to say about the matter. I have an Agreement which was drawn up on 1.11.66. I have kept it to this day and shall keep it until we have an alteration.
If your clients Will come and pay their taxes and other things and square up they could start on what Game they liked
J Mason

8.10.1884
To Joseph from Walter J Neve, solicitor, 4, Chapel St, Luton
Sir,
Mrs Walters has seen me again respecting the property at Newport Pagnell and instructs me to say that with a view to an amicable settlement and to avoid the expense of litigation the other sister will accept £120 for their share of the property the same to include their share of the rents for the last 3 years but you to pay all the costs both Vendors and Purchasers on the conveyance of the property.

This offer is made without prejudice to their right to a much larger sum in case they have to take proceedings as they fell they are entitled to a much larger sum.

In case you do not accept this offer I give you notice that I shall commence an action to apply for a Sale of the property under the direction of the court.

I advise you to consult a solicitor on your behalf before you decline the offer I have made as it will not be repeated  and if litigation is commenced the costs will be heavy.   

10.10.1884
To Joseph from Walter J Neve, solicitor, 4, Chapel St, Luton
Sir,
The Agreement you mention has nothing whatever to do with the matter you are in possession of the whole of the property and are liable to account for half the annual value.

If you do not accept the liberal offer made to you I shall at once commence an action to apply to the Court for a sale of the property and that you may be ordered to pay costs. I give you a week to consider the matter

RGM21/a
1885      9th February
Declaration of Mrs Amelia Wadsworth in support of the Title of Mr and Mrs Elliott and Mrs Walters to one moiety and of Mr and Mrs Mason to the other moiety of Freehold premises in Silver Street, Newport Pagnell.

I Amelia Wadsworth of Newport Pagnell widow do solemnly and sincerely declare as follows

1)   That I am of the age of 75 years and upwards and that I she have lived in Newport Pagnell all my life.

2)   That I well knew and for many years lived with Elizabeth Eaglestone formerly of Newport Pagnell the widow of Holland Eaglestone who for her second husband married my late grandfather John Cox whom she survived and that the said Elizabeth Cox died on or about the 14th August 1841 and is the same person as Elizabeth the widow of John Cox mentioned in the death certificate marked “A” attached ” a copy from the Register Book of deaths in the District of Newport Pagnell for the year 1841.

3)   That I have been informed and believe that Elizabeth had three daughters by Holland who lived to attain their majority namely Sarah who married John Litchfield, Mary Ann who married John Robinson Paine and Martha who married ---- Brentnall  

4)   That I well knew Sarah Litchfield who died on or about the 14.7.1849 and she is the same person as Sarah the widow of John Litchfield mentioned in the death certificate marked “B” attached ” a copy from the Register Book of deaths in the District of Newport Pagnell for the year 1849.

5)   That I have been informed and always understood that the only issue of the marriage of John Litchfield and Sarah who survived infancy was a daughter Georgina who I well knew and who is the same person mentioned in the certificate marked “C”  which is from a Register of Baptisms kept formerly kept by Primitive Methodists.

6)   That I knew  Georgina Litchfield was only once married to George Allen Bell and that she died on or about the 15th July  1848 and that she is the same person as Georgina Bell named in the Death Certificate marked “D” a copy from the Register Book of deaths in the District of Newport Pagnell for the year 1848.

7)   That I know the only issue of the marriage of George Allen Bell and Georgina his wife were two daughters namely Elizabeth Sarah Bell now the wife of Alfred Elliott of Swindon, Wilts, engineer and Martha Swannell Bell now the widow of Isaac Walters decd and living at Luton, Beds. And that are the persons named respectively in the birth certificates marked “E” and “F” ” copies from the Register Book of deaths in the District of Newport Pagnell for the years 1844 and 1845 respectively.    

8)   That I have been informed and always understood that the only issue of the marriage of John Robinson Paine and Mary Ann his wife who survived infancy was a daughter Jane now the wife of Joseph Mason and living at NP.

9)   That I have been informed and always understood that the only issue of the marriage of --- Brentnall and Martha his wife (both long since deceased) was a son Thomas Holland who she well knew, and who died in 1838 in the lifetime of his grandmother the said Elizabeth Eaglestone (afterwards Cox), without having been married.

10)  That the said Thomas Holland Brentnall is the same person as in the Death Certificate marked “G” ” a copy from the Register Book of deaths in the District of Newport Pagnell for the year 1838.

11)  That I well know all that messuage, tenement  or dwelling house situate and being No 34 Silver St and also the adjoining Bakehouse and site or ground whereon another tenement  recently fallen down heretofore stood together with the yard, garden (part of which was formerly an orchard) stable, sheds, outbuildings and premises thereto adjoining and belonging now in the occupation of the said Joseph Mason and she knew the same premises were formerly in the possession of the said Elizabeth Eaglestone (afterwards Cox) and after her death the said Sarah Litchfield and the said Mary Ann Paine during their respective lives enjoyed possession or received the rents and profits of the said hereditaments in equal moieties and since the deaths of the said Sarah Litchfield and the said Mary Ann Paine down to the present time I know that the said Joseph Mason and Jane his wife  have had the beneficial occupation or received one equal moiety of the rents of the said hereditaments and the said Elizabeth Sarah Elliott and Martha Swannell Walters have had the beneficial occupation or received the other equal moiety of the rents and profits of the said hereditaments and such respective possessions have been quiet and uninterrupted and I have never heard of any adverse claim to the property having been ever made or set up.

And I make this solemn declaration conscientiously believing the same to be true and by virtue of the provisions of “The Statutory Declarations Act of 1835”

Declared and taken at Newport      )
Pagnell in the County of Buckingham )
this Ninth day of February 1885.    ) Signed A Wadsworth.

Before me

Walter Beaty Bull.
A Commissioner to administer Oaths in the
Supreme Court of Judicature in England.

RGM21/b  

The Certificates (Pinned together) mentioned in the Declaration above.
Death Certificate of Elizabeth Cox widow of John Cox, tailor Newport Pagnell (formerly wife of Holland Eaglestone) she died age 79 on 14.8.81 at Newport Pagnell of “Natural Decay”, doctor was Edward Daniell

Death Certificate of Sarah Litchfield widow of John Litchfield, tailor she died age 59, on 14.7.1849 of Consumption, Mary Fossberry present at death in NP.

Certificate recording Baptism of Georgina daughter of John and Sarah Litchfield of Newport born on 23rd May 1812, baptised on 12th Nov 1814 by Thomas Palmer Bull at NP. Extracted from Register numbered Bucks 23.I and entitled a Register of Births and Baptisms formerly kept by the Primitive Methodists at Reading Circuit. Copy issued by the General Records Office.

Death Certificate of Georgina Bell wife of George Allen Bell, cabinet maker, she died age 35 “From Confinement 2 days certified”, on 15.7.1848 at Newport Pagnell Mary Fossberry present at death in NP.

Birth certificate of Elizabeth Sarah Bell daughter of George Allen Bell and Georgina Bell born 1.12.1843, 

Birth certificate of Martha Swannell Bell daughter of George Allen Bell and Georgina Bell born 2.9.1845, 

RYM1      29/1/1885
Conveyance for £90 of an undivided moiety of a freehold property in Silver Street.
1    Mr and Mrs Elliott and Mrs Walters
2    Joseph Mason.
Described as Property described as “All that messuage, tenement  or dwelling house situate and being No 34 Silver St and also the adjoining Bakehouse and site or ground whereon another tenement  recently fallen down heretofore stood together with the yard, garden (part of which was formerly an orchard) stable, sheds, outbuildings and premises thereto adjoining and belonging as the same was now in the occupation of Joseph Mason.

The property had formerly belonged to Holland Eaglestone a baker of Newport Pagnell who by his Will 15/12/1810 left to his wife Eliz. Eaglestone " A Messuage with Orchard and garden etc with the Bakehouse adjoining, then in the tenement  of Thomas Worker.
The property was left to his widow for her life and then to their three daughters Sarah, Mary Ann and Martha. Holland died on the 22/12/1811 and his widow married John Cox, whom she survived, she died on 14/8/1841.
(This could be John Cox; Landlord of the Crown and Castle which became Whitmee's the plumbers after it closed

The property then passed to the three daughters MARTHA, SARAH and MARY ANN or their heirs.

MARTHA married a Mr Brentnall and had one son who died unmarried and then Martha died before her mother, so her share of the property passed to her two sisters.

SARAH married John Litchfield, she died 14/7/49 but they had a daughter Georgina, who married George Allen Bell on 13/1/42 and they had 2 daughters, Eliz. Sarah (married an Elliott) and Martha Swannell (married a Walters). Georgina died on 15/7/48 whilst her mother Sarah was still alive and so her half share of the property went to her daughters, Eliz. Sarah Elliott and Martha Swannell Walters.

MARY ANN married John Robinson Paine on 24/7/11 and they had one daughter Jane who married Joseph Mason

So one half of the property was left to and divided between the Walters and Elliotts and the other half to Jane the wife of Joseph Mason. Jane and Joseph were "beneficial occupiers" of 34, Silver Street and they paid £90 for the Walters and Elliotts share.

RGM22/a&b
1885      19th March
Two copies of the Will of Mrs Jane Mason wife of Joseph, leaving everything to Joseph as her Sole Heir and Executor. Witnesses:  Walter Beaty Bull and Myrtillo Warren.
endorsed “Testator died 20th January 1887. Will not proved, no personal estate)”. Jane was buried at NP.

RGM22/c
Folded inside one of the above a “Pedigree of Walters and Elliott to Mason by W B and W R Bull, Newport Pagnell

RGM23         6th April 1895
Inventory of the Building Materials and Stock of Joseph Mason, builder, Total Value £31.9s 2d.

RGM24/a       1895
Abstract of the Title of Messrs Myrtillo Warren and Edward David Mitchell Trustees of the Will of Mr Joseph Mason, deceased, to a Dwelling House, Bakehouse, Garden and premises No. 34 Silver Street.

As to One undivided moiety
29.1.1885
Conveyance for £90
1)      Alfred Elliott of Swindon, engineer and Elizabeth Sarah his wife, and Martha Swannell Walters of Luton, Beds.
2)      Joseph Mason, builder

Recites the history and the conveyance (See RYM5 above)of the property beginning with the Will of Holland Eaglestone and how the property became divided into two moieties (halves).

As to the other undivided moiety

23.2.1887
By his Will Joseph Mason left all his Estate to his Myrtillo Warren, accountant and Edward David Mitchell, Jnr, builder in Trust to sell.

23.5.1895
Joseph Mason died

18.9.1895
Joseph’s Will proved at Oxford by his two Trustees.

RGM24/b
Printed Sale Catalogue of the Estate of Joseph Mason, deceased.
For sale by Auction by J P Goodwin on Wednesday 31st July 1895 at the Swan Hotel at seven o'clock in the evening.
By direction of the Trustees of the Will of the late Mr Joseph Mason

Two Capital Dwelling Houses, Garden Ground and premises.
And 12 Cottages.
Situated in Silver Street and Caldecote Street, Newport Pagnell

LOT 1.

A Brick-built and tiled Dwelling-house and Bakehouse,

with Flour Chamber over, together with the large piece of GARDEN GROUND and Outbuildings standing thereon, situate and being No. 34 Silver Street, for many years in the occupation of Mr Joseph Mason, deceased.
There is a Right of Common and Rood of Grass in Bury Field and Meadow attached to this lot.

LOT 2.

A Substantial Brick-built and tiled Dwelling House and Premises

Situate and being No. 20 Silver Street, Newport Pagnell, now in the occupation of Mr William Smith, Cooper, at a rental of £12 per annum. The House contains Shop, Parlour, Sitting Room, Kitchen, Scullery, Large Cellar in Basement, Four Capital Bedrooms, and one Large Attic.
In addition to a good Well of Water in the cellar, the Town Water is laid on.
There is a Right of Common in Bury Field and Half a Rood of Grass in Bury Meadow belonging to this lot.
Land Tax 14s 8d.

LOT 3.

A Brick-built and Tiled Cottage with Garden Ground

and Two Timber-built Barns thereto belonging situate and being No 10, Paggs Court, now in the occupation of Alfred Robinson at £7.10s per annum.

Lot 4.

Two Brick-built and Slated Cottages

being Nos 12 and 13 Pagg’s Court occupied by Henry Waite and John Winters, as weekly tenants at rents amounting to £9 2s per annum

Lot 5.

Two Brick-built Cottages with large piece of Garden Ground

At back, Being Nos 55 and 57, Caldecote Street, occupied by Robert Richardson and Richard Mobbs, as weekly tenants, at rents amounting to £9 2s per annum

Lot 6.

Seven Cottages, Nos 59, 61, 63, 64, 65, 66 and 67,

Caldecote Street, let to weekly tenants at rents amounting to £27 14s 8d per annum
N.B.- There is a Right of Common in Bury Field and Half a Rood of Grass belonging to No 63.

RYM2          19th September 1895

Conveyance of 34, Silver Street by Myrtillo Warren and Edward David Mitchell (the younger) the trustees and executors of the Joseph Mason to his son Walter James Mason, of Newport Pagnell builder for £330.

RGM25/a       July 1896
Account on notepaper with Heading written in ink

Mr Walter J Mason
To a one third share in the Estate of the Late
Mr Joseph Mason £361  0s 0d
By balance of purchase money  £324 00
By due note of hand  £ 21 00
By Cash (House) £  3 00
By cheque on A/C £ 10 00
£358  0s 0d
£  3 13s 6d

RYM3      10/10/1896
Walter James Mason Mortgages the property to Sarah Ann Payne of Glengyle Woburn Sands for £80 + 4% interest.

RGM25/b       10th March 1902
On Notepaper headed

16, Silver Street, Newport Pagnell

Dr To W J Mason
BUILDER AND CONTRACTOR

I William James Mason hereby wish to turn over to my son the said Henry William Mason the business and all building material and all stock in trade from this date of March 10 1902. Signed H J Mason, John Minnell, and Thomas Alexander Dunn. Also by Henry James Mason

RYM4          27th September 1902
Walter James Mason died 9/5/1902.
Henry William Mason of Newport Pagnell builder and Joseph Walter Mason a grocer at 51. Abingdon Avenue, Northampton his executors repay the Mortgage.

RYM5          1st October 1902
Conveyance Henry William Mason and Jos. Walter Mason as Trustees of the Will of Walter James Mason, to Henry William at a price of £305.

RYM6          2nd October 1902
H W Mason mortgages the property with Miss Sarah Ann Featherstonehaugh (pawnbroker) for £270 + interest @ £4.10s.0d % p.a.

RYM7          22nd October 1909
H W Mason pays off the above mortgage with a mortgage of £270 from the Trustees of the Hearts of Oak Benefit Society, Euston Road, London @ £4% interest p.a.

RYM8          20th October 1937
H W Mason sells to P W Mason a plot of land in Bury Street.

RGM25/c       1928

Drafts of Letter from R Hobourn, Solicitor, Woburn to the Charity Commissioners on Behalf of Henry William Mason seeking information concerning a proposal scheme “establishing a scheme for the future regulation of the above mentioned charities”
With a reply from the Commissioners of 27.3.1928 giving details of the two charities
1 The Baptist Chapel
Consisting of the Baptist Chapel in the High St,
Nos 1 and 3 Mill Street currently let at 5/- weekly
70 High Street with the room over the adjoining brewhouse and use of the said brewhouse and a coalhouse now in the occupation of Alfred Bullard at £12 pa.

2 The Eaglestone Charity

Consisting of £840 in 2 and a half per cent Consolidated Stock

RGM25/d       26th March 1940
Account from W B & W R Bull to Mr Florence Annie Mason
February and March
To purchase from the personal representatives
of the late Mrs Fanny Elizabeth Bettle

55,57,59,61,63,and 65 Caldecote St @ £450 
£5  12  6
Costs relating to the loan to you by
Mr S T Cook of £350 on mortgage of
Above Including preparation and
completion of mortgage deed   
£4   7  6
Stamp Duty and Land Registry Charge 
£2  17  3
£12 17  3

DEEDS AND PAPERS RELATING TO THE DELAFIELD FAMILY
OF LONDON, NEWPORT PAGNELL AND BRADWELL
LOANED BY OF ROGER MASON
AND TRANSCRIBED BY D.C.MYNARD 1996 AND 2003

RGM26         15th April 1766
Copy of Will of William Delafield of Little Britain in the parish of St Botolph, Aldergate, London, baker. Written 13.1.1764, proved 15.4.1766
To his two cousins Diana and Sarah Delafield both of Princes Risborough £10 each for mourning.
To his servant Ann Bennett £5
To John Earle (whom he appoints as his sole executor) of Bucklesbury, London, baker £50
To John Earle the younger, son of the above £25 and a quart silver tankard, a silver coffee pot, a large silver Waiter and a large silver soup spoon.
To John Earle (the father) £50 on trust to pay to the Treasurer of the Society called the Governors of the City of London, Lying in Hospital for Married Women, to carry on the designs of the Society.
The rest of his estate to be shared equally by his two cousins Diana and Sarah.   
Witnesses:  Charles Scott and John Nix

Codicil 15.3.1766, To his faithful servant Ann Bennett the interest on £300 stock in 4% Consolidated Bank Annuities 1762 for her life. Witnesses:  Edward Parker and John Hickes.

Codicil 5.4.1766 to Benjamin Gould £40, to Elizabeth the wife of John Shepard £10. Witnesses:  John Earle and Anne Bennet

RGM27         14th March 1772
Entire Letter to Mrs Sarah Delafield at Bradwell from Richard Gray of Marsham Street, Westminster.
Madam
I received your letter and I am sorry to find that Mr Earle has behaved so Base to you for he certainly has used you ill, in obtaining from you £100 under the pretence of the trouble he had in Getting the Lease of the House – The respect I had for the late Mr Delafield, was the only Motive which Induced me to Grant you the Lease, for which I think I took 2 guineas of Mr Earl, so the rest of the £100 was taken entirely out of your pocket and put into his own. I should think it to your advantage to Repair the house and if I knew the Rent Mr Pentland pays you, I would judge better how far his offer of £50 is Reasonable.
I suppose Mr Earle has settled with you from the £600 he took out of the bank, if he has not you should Compel him so to do. I shall be ready to give you any assistance in my Power who am, Madam Your Humble Servant Richard Grey.                        

RGM28         3rd September 1774
Counterpart Assignment of Lease for 21 years at £10 pa
1)   Sarah Delafield of Bradwell, near Stony Stratford, spinster and Dinah Delafield of the same place, spinster.
2)   Frederick Montague of St George Hanover Sq., Esq.
3)   John Pentland of St Botolph without Aldergate, London, baker.
Recites a Lease of 7th May 1757 whereby Montague leased to Sarah and Dinah a messuage in Little Britain, in the parish of St Botolph, London, late of William Delafield, decd and now of John Pentland for 21 years at £10 pa. Now Sarah and Diana with the consent of Montague assign the remainder of the lease to John Pentland for a sum of £52.10s. 0d subject to payment of the rent

RGM29         16th June 1775
An Inventory by Thomas Daniel of all the Goods and Chattels in the Dwelling house of the late Mrs Sarah Delafield of Bradwell, Bucks

Wearing Apparel 
£ 5  0 0
Furniture in the Garret 
£ 1 10 0
Ditto in the Chamber
£ 8  0 0
Ditto     in the Kitchen
£10  0 0
Ditto     in the Parlour
£12  0 0
£36 10 0

RGM30         30th October 1775
Will of Sarah Delafield of Bradwell, written 2.5.1775 proved 30.10.1775.
The house where I live to be surrendered to the use of this Will to my niece Hannah Delafield the daughter of Joseph my nephew.
Whereas, I am entitled to £300 in 4% Consolidated Bank Annuities 1772, after the decease of Ann Bennett, (This was under the Will of her Cousin William Delafield) I give and dispose of these as follows £100 to John the son of my nephew Joseph Delafield, £100 to William the son of my nephew William Delafield, £50 each to Sarah and Hannah the daughters of Joseph.
To my brother John £10 p.a. for life to be paid half yearly and being intended for his maintenance and benefit and at his decease to go to Hannah Delafield and her heirs forever.
To her nephew William the son of John £10.
To my Servant Lucy Coley £20, also 1 feather bed, 2 pillows, a bedstead and curtains, 2 large silver table spoons, 1 mourning ring with a stone in it, 1 pair of silver buckles, my black silk Cardinal and bonnet, and a chintz gown, a black gown, my best clear lawn apron, 1 under coat, the best of my head cloths, 1 pair sheets, 1 black quilted petticoat and it is my desire that Lucy should have the use of the parlour with the best chamber in the Copyhold house in which I now live, until my niece Hannah becomes 21 years of age. And to prevent as much as possible the trouble any executors may have with my niece it is my desire that the said Lucy be allowed to wash and to mend and make her linen during her minority and that she may have a home to come to provided she should choose it. 
My Will and desire further is that all the household goods be kept in the two rooms aforesaid for the use of the child until she comes of age. And that Lucy Coley be allowed to use the same with care and if my niece Hannah should choose to live with Lucy then my executors to pay Lucy 3/6d per week for her keep.The rest of the house to be let with the use of the kitchen. The garden to be disposed of as the child Hannah shall choose and the Coppers and the rest of Furniture be kept standing, and an Inventory of Goods be taken and kept until Hannah becomes of age.
All the plate to be put in a box with an Inventory and to be kept by Mrs Jane Blunt until Hannah becomes of age. 

Executors are Revd William Coles of Ridgemont and Thomas Eaglestone of Stonebridge House, Wolverton, who get £5 each.

Witnesses:  Martha Seeley, Leonard Seeley and Daniel Edmunds.

Codicil written 31.5.1775
To nephew William Delafield 33 p.a.
Revd William Coles declines to be an executor because he lives so far away and Richard Cox of Westbury, Shenley becomes an executor in his place.
Lucy Coley to have all of Sarah's Wearing apparel and also all the wood and coals.
My sisters black crepe gown to be given to Sarah the wife of Joseph Delafield and the rest of my sister’s clothes to be divided between Elizabeth the daughter of William and Sarah the daughter of Joseph.
Witnesses:  Jane Blunt and Jane Thompson. Will proved 30.10 1775

RGM31         18th December 1782
Apprenticeship Indenture (Two Copies)
John Delafield of Bradwell apprenticed with the consent of his grandfather Holland Eaglestone of Newport Pagnell mason to William Hollingworth of Whaddon, Wheelwright, from 13th November last. Grandfather paid fee of £15.
Witnesses:  Richard Patch and Richard Furman.

(NOTE Holland Eaglestone the grandfather was a mason and originally of Bradwell he had now moved to Newport Pagnell (to 34 Silver St) he is apprenticing his grandson to a neighbour William Hollingworth a relative of John Hollingworth who owned the Hermitage also in Silver St. Holland died in 1785 and was buried at Bradwell, DCM)

RGM32         9th March 1791
Agreement between John Delafield of Newport Pagnell yeoman and Holland Eaglestone of Newport Pagnell baker.
John being 23 years of age has sometime heretofore been greatly imposed upon by artful and subtle men to his great loss and trust in his personal estate. John nominates Holland to be the Guardian of his Personal Estate, to enter and take possession of his house in Newport Pagnell to look after his share of the reduced 4% Consolidated Bank Annuity 1772, (left to him by his Aunt Sarah). Holland to pay him an allowance of 4/- per week.
Signed by John and  by Holland
Witnessed by Thomas Eaglestone.

RGM33
Undated printed form re Probate of Will of John Delafield of Newport Pagnell Executor was Holland Eaglestone, (Holland the baker son of Holland the mason), but as he is deceased his widow Elizabeth is executor. 
(Note John died 1799 and his Will was proved July 1799 PRO/PROB/11/488, this form is to do with administration of the Estate after 1811 when Holland died)

PAPERS RELATING TO THE PRICE FAMILY
LOANED BY ROGER MASON
AND TRANSCRIBED BY D.C.MYNARD 1996 AND 2003

RGM34
1858      18th January
Apprenticeship Indenture, (printed)
James Price is apprenticed as an Engine Fitter by his father David Price to James Edward McConnell, the Manager of the Railway Works at Wolverton.

RGM35
1861 
Copy of the Marriage Certificate of James Price, mechanic son of David Price, mechanic to Emma Tame aged 20 a Servant the daughter of Joseph Tame, labourer at St Lawrence's Church Old Bradwell on 25th December 1861. The Revd Kitelee Chandos Bailey Vicar of Old Bradwell made the copy on the 26.12.1876.

RGM36         6th March 1883
Probate Copy of the Will of James Price, deceased of 22, Dingle St, Rounds Green, nr Oldbury.
Whole estate to his wife Emma who is the sole executrix.
Witnesses:  William Harrold and Mary Surridge Tidman.

DEEDS TO 12, 14 and 14a TICKFORD STREET
LOANED BY MRS DIANA SHRIMPTON MARCH 2001

12, TICKFORD STREET

DS1       14th April 1761
1)   William Yate of Tickford End, fellmonger, son and heir of Richard Yate late of Tickford End, fellmonger decd by Elizabeth his wife theretofore Elizabeth Bull
2)   Thomas Osborn of Stoke Goldington, grocer

William mortgages to Thomas for £400 for a term of 500yrs.
All that messuage or tenement situate and being in Tickford End, also all that new erected bldg or barn situate in the North End of Newport Pagnell now used as a Wool Chamber. Now or late of William Yate together with all outhouses, buildings, barns, stables, yards, gardens, orchards, and backsides etc.

Witnesses:  Elizabeth Harraway and Thomas Wright junior 

DS2 1763/64
A Fine between
1)   John Warren, plaintiff,
2)   Coles Willison and his wife Mary, 
3)   William Yate deforciant
Of one messuage, one barn, tenure acres of land in Newport Pagnell and Mursley
(This is a legal procedure to confirm that Yate owns the property).

DS3       10th Oct 1768
"Bargain & Sale of Real Estate of William Yate a Bankrupt in Trust for Mr Thomas Osborne and his heirs, Inrolled in Court of Common Pleas at Westminster"
1)   Edward Ashwell, Esq., John Hurst and Thomas Holt gent.
2)   William Yate late of Newport Pagnell fellmonger and chapman a Bankrupt
3)   John Harris of Newport Pagnell butcher and Thomas Hooton Gent the Assignees of the said Bankrupts Estate
4)   Thomas Osborn of Stoke Goldington, grocer
5)   John Pearson, lacebuyer

Recites that Yate was declared bankrupt on 20.10.1767, he had for 4 years and upwards traded as fellmonger and chapman in buying sheep and other skins and converting the same to leather which he then sold. Yate had become indebted to John Haddon, carrier for £143 14s and to several other Creditors. Yate was seized of a messuage, (12, Tickford St DM) shop or part of a Room (High St DM) hereafter to be sold, and subject to a mortgage from Thomas Osborne of £400 plus interest, by Indenture of Lease of the 14.4.1761.
The Assignees were chosen by the major part of his Creditors at a meeting at the Swan Hotel on the 30.11.1767 held pursuant to a Notice in the London Gazette for that purpose.

Thomas Osborne is now owed £427, which is more than the property is worth, So the Assignees now convey to Pearson.

All that messuage or tenement  in Tickford End now or late in the occupation of Yate, and also all that shop or part of a room in Newport Pagnell late in the occupation of John Burnham and now of George Burnham. Conveyed to Pearson forever as trustee for Osborn.
Signed by all parties,
Witnesses:  George Pitt Hurst and William Jordan.

Endorsed in margin "The execution of this deeds was acknowledged to John Hurst, gent party to 28th Nov 1768 and by him deemed to be enrolled. Signed J. Gould

(Note there is a copy of this deed made in 1769 by Richard Patch and William Cripps, see Deeds Bull 40/1).

DS4       3rd Jan 1770
Conveyance for £400
1)      Thomas Osborn and John Pearson his trustee
2)      Mary Cripps, spinster,
All that messuage or tenement in Tickford End now or late in the occupation of William Yate
Witnesses:  Richard Patch and John Day

DS5       4th January 1770
Assignment and Repayment of the mortgage to Thomas Osborn. Richard Patch is trustee to attend the inheritance
Recites the earlier deeds of mortgage and assignment.
Witnesses:  John Pearson and John Day

DS6       5th May 1846
Mortgage for £600
Edward Jefferson of Sherington, farmer and Sarah his wife
Mortgage the property to George Cooch of Newport Pagnell solicitor

Recites that William Jefferson late of Newport Pagnell fellmonger decd owned the property, he died 27.2.1844 intestate and letters of administration of his estate were granted 25.3.1844 to his only son and heir Edward who now mortgages the property for £600 to George Cooch. 

All that messuage or tenement  with the yard, garden and appurtenances in Tickford End formerly in the occupation of Mary Yate, then of David Liddell, since of William Jefferson, late of Thomas Cross and now of James Tooth.

Also the plot or piece of ground (with buildings standing thereon adjoining and formerly belonging to and occupied with the said messuage and promised and now for many years past used as a fellmonger’s yard, as the same was formerly in the occupation of Mary Yate, afterward of David Liddell, since of William Jefferson and now of Edward Jefferson, and extends from the said messuage and premises to the river near Tickford Bridge, together with all houses, outhouses, edifices, buildings, barns, stables, wash-houses, wool-chambers, workshops, sheds, and other offices, yards, orchards, gardens, backsides, ways, waters, watercourses, and Commons or Commons of Pasture, etc.  

Endorsed with receipt for £600 plus interest received from Edward's executors by George Cooch on 3rd Oct 1854

DS7           3rd Oct 1854
Conveyance for £340
1)   Gervase Smith Hives, cornfactor and George Jefferson, of Sherington, farmer
2)   George Cooch, gent
3)   Joseph Salmons, coach-maker

Recites that Edward Jefferson died on 8th April 1854 and by his Will proved in PCC 10th July 1854 he appointed Hives and George Jefferson as his executors. They put the property up for auction at the Anchor Inn on the 7th June and No 12 Tickford Street was Lot 1, which was purchased by Salmons and the mortgage, repaid to Cooch.
Property now described as
All that messuage or tenement  with yard, garden, slaughterhouse, stable, cart-hovel, piggeries, buildings, ground and appurtenances thereto belonging situate and being in Tickford End and now in the occupation of John Bull, and now divided and fenced from the fellmonger’s yard and premises adjoining thereto and in the same auction sale described as Lot 2 and which was bought by Samuel Eames and which messuage or tenement  was formerly in the occupation of William Yate, then David Liddell, since of William Jefferson decd, since of Thomas Cross, and now of James Tooth.

With a Right of Carriageway for the owners or occupiers of the said messuage from the gate opening into the yard of the said messuage and continuing thenceforth in a straight line in and to and from the road leading from Lot 2 into the street or highway.

DS8       4th October 1854
Joseph Salmons mortgages the property for £240 to William George Watts of Bermondsey, Surrey, gent.

DS9       20th May 1857 
Joseph Salmons and his mortgagee sell the property to John William bull, butcher for £370

DS10      30th Sept 1861
John William bull, butcher sells to Samuel Eames, carpenter for £388

DS11      11th July 1870
Conveyance for £400
1)      Mrs Sarah Eames widow
2)      Edward Cook of Huntingdon, fellmonger

All that messuage or tenement  with yard, garden, slaughterhouse, stable, cart-hovel, piggeries, buildings, ground and appurtenances thereto belonging situate and being in Tickford End, bounded on the one side by property belonging to the Trustees of the Newport Pagnell Bridges and the yard and premises belonging to the said Edward Cook, and on the other side by property now or late belonging to Mrs Sarah Jefferson, widow and which were formerly in the occupation of William Jefferson, then John Bull then Josiah Wakefield and now or late were in the occupation of Winifred Aldridge widow.

Witnesses:  Gervase Smith Hives and George Jefferson

DS12      24th April 1953   
Certificate of Redemption of Land Tax on 12, Tickford St. Tax was 17s 1d

DS13      27th May 1977
Conveyance for £5000
1)      Mabel Elizabeth Cook
2)      Alfred William and Maureen Joan Hutchins of 41, Byron Drive, NP
12, Tickford St and piece of yard at the rear, with good plan. Recites earlier deeds to 1924

DS14      29th June 1978
Conveyance for £1500
1) Mabel Elizabeth Cook, 1, The Warren, Mill Lane, Bacton, Norfolk
2) Alapalm Properties Ltd, Bletchley.
A piece of ground and barn at rear of 12, Tickford St, with plan.

DS15      1982
Undated draft agreement for £250, Mabel Elizabeth Cook of 8, Pearsons Road, Holt, Norfolk, allows T S Mayer Associates, London access to road at the rear of Nos 2-10 Tickford St leading round to 12, Tickford St, to construct drains and a sewer.

DEEDS TO 14, TICKFORD ST

Have inserted an advert and report from Croydons Weekly Standard

1870      Advert in CWS
" Freehold House and Land, Tickford End, Newport Pagnell To be sold by Auction by Joseph Piggott Goodwin at SWAN HOTEL on 16th March 1870. Genteel Private Residence, brick built in Tickford End in occupation of James Price Coles as tenant from year to year. Consisting of entrance passage, dining and drawing rooms, small hall, 5 large bedrooms, 3 attics, kitchens, brewhouse, cellar, stabling, chaise house, pump, yard, garden Paddock of rich Pasture land adjoining, consisting of about 1 acre. Land Tax has been redeemed. CWS March 1870.

1870 16th March the premises were sold by auction at the Swan hotel by order of George Hives, mortgager, and were purchased by George Durham butcher for £655. His widow, Ann died at 14, Tickford Street on 1.6.1878 aged 69.

DS16      26th Feb 1880
Inland Revenue Account of George Durham (born 8th March 1869 and brother of George decd) on succession to Real or Leasehold property of Ann Durham who died 1st June 1878, which was derived from George Durham under the codicil to his Will dated the 17th May 1873 and proved 28th Oct 1873.

Property is Messuage, or dwelling house, with stable, outbuildings, ground and paddocks cont altogether about 3r, situate in Tickford St and let to Mr David Cook at £35 pa.
Also a Close of land at North Crawley cont 10a and let to Charles Brandon at £30 pa 

Total Income from Rental £65 less allowances of 7/6d for Fire Ins and £1 15s 0d for repairs

DS17      31st May 1890
Endorsed "No 14 and lands at rear"
George Durham of High St, Southampton sells to David Cook, fellmonger for £500
Recites that George Durham left all his property to his nephew Josiah Durham and George Wills as executors to hold during the life of his wife Ann and then to his nephew Josiah and his heirs.
By a Codicil dated 17th May 1873 he revoked the bequest to Josiah of the messuage, close of pasture and premises in Tickford St then in his own occupation, and gave them to Josiah for life only and then to his nephew George Durham one of the sons of Isiah. But if George died under 21 years of age then to the first son of Isiah. 

George died 17th July 1873
Josiah died 10th Oct 1875
Ann died 1st June 1878
George became 21 on the 8th March 1890 and now agrees to sell the property to David Cook. Then described as
All that messuage formerly part of two tenements, with the Orchard and garden situate in Tickford St. Also all that Close or pightle of pasture ground to the messuage belonging and adjoining, formerly of William Jefferson, then of Charles Hoddle Kipling, late of William Heygate, after of Joseph Webb and James Price Coles and now and for some years of David Cook. The Highway or street on the E; the messuage, yard and garden late of Thomas Eames then James Eames on part of the S; the premises of George Renny and Isabella his wife, then of William Pike and Thomas Pike on the remaining part of the S, on the W and part of the N; and premises formerly of Richard Yate afterwards of Edward Jefferson, then Joseph Salmons on the remaining part of the N.
Witnesses:  Alfred N Richardson, clerk to Charles W Powell, solicitor Newport Pagnell   

DS18      9th Jan 1924
Certificate (original and copy) re Estate duty paid on the estate of David Cook.

DS19      26th May 1924
Conveyance with plan
1)   Arthur Edward Cook, wool merchant, Sidney Thomas Cook, wool merchant, and George Henry Sampson of Aylesbury, company Secretary (the executors of David Cook)
2)   Arthur Edward Cook
3)   Myrtillo Warren his trustee
Recites that David Cook, wool-stapler and fellmonger by his Will of 5th July 1923 devised the property hereby conveyed to his son Arthur Edward Cook.
David died 26th Oct 1923; his Will was proved at Oxford 12th Dec 1923. 
Property now conveyed by the executors to Arthur Edward Cook is
All that messuage with outbuildings, garden, paddock and land belonging to or held with the same situate and being 14, Tickford St, lately in the occupation of the testator David Cook.

DS20      1924
Abstract of Title of the Personal Representatives (execs of David cook) to a Freehold messuage with land and premises at the rear known as 14, Tickford St, commences with the Will of David Cook 5th July 1923. Drawn up by WB & WR Bull.

DS21      31st December 1935
Agreement to Extinguish Manorial Incidents.
This is a document drawn up pursuant to the Law of Property Act 1928. The Lord of the Manor of Newport Pagnell Robert Bruce Knapp and the Trustees of the Settlement of the Manor Sir Reginald Percy Pfieffer Rowe of Lincolns Inn Hall, knight, Harry Graeme Vassal of 41, Broad St, Bristol, esq., and William John Samuel Carrington of Milford on Sea, esq Agree the amount of Compensation (£1 16s 8d) to be paid by Arthur Edward Cook to Knapp in compensation for the extinguishment of Manorial Rights.  Paid 26th March 1936.

DS22
Abstract of Title of Robert Bruce Knapp to the Manor of NP
Gives details of Quit Rents as follows
12, Tickford St    2d  
14, Tickford St   1s 0d

Arrears of Quit Rent due £10 8s 9d halfpenny and Acquittance Fee of 19/-

DS23      7th April 1942
Letters of Administration of Estate of A E Cook, a widower, who died 20th Jan 1942.
Administration granted to Edward David Cook, woolmonger, and Dorothy Delafield Cook, spinster of 14, Tickford St the lawful children and only persons entitled to share in the estate.
Endorsed with a memorandum confirming that by conveyance dated 20/3/43, No 14, Tickford St was vested in Edward David Cook in Fee Simple and his right to the production of this grant was acknowledged"      

DS24      16th January 1978
Registration of Land Charges by Robert Peter Shrimpton. 14, Tickford St

DS25      16th January 1978
Registration of Land Charges by Diana Shrimpton. 14, Tickford St

DS26      4th December 1978
Conveyance for £15,500
1) Mabel Elizabeth Cook, 1, Russell Cottages, Bacton, Norfolk
2) Anthony Gerald Pressland and Catherine Ann Pressland of 5, Limes Close, Bromham, Beds.
"all that piece of garden, yard and paddock situate at the rear of 14, Tickford St, edged red on plan, with a right of way and drainage. Purchaser not to build but to hold in trust to sell on",

14a TICKFORD STREET

DS27      28th July 1960
Planning Application to Newport Pagnell UDC by Mr E D Cook for Conversion of ground floor storeroom to Printing Works at rear of 14, Tickford St.

DS28      10th Feb 1978
Application for registration of a land charge re The Old Printing Works (14a Tickford St) at rear of 12 & 14 Tickford St
Recites agreement 1/9/1977 between Mabel Elizabeth Cook and J W Morrish Roofing Ltd.
Change of Use to Roofing Contractors Depot.

DS29      14th July 1978
Land Registry Application by Alapalm Properties Ltd re Paper Store or barn and adjoining land behind no's 2,4,6,8,10 and 12, Tickford St, and access thereto.

DS30      18th Oct 1982
List of Cook Properties with Land Charges

DS31      5th April 1982
Registration of Land Charges, Requisition for a Search and Official Certificate of Search at Borough of Milton Keynes,
Commences with Printing Works 1960 and gives subsequent uses 1970-78 list of uses of Printing Works.

DS/32         22nd June 1982
Enquiries before contract (Cook to Squires and Sullivan) re the old printing works

DS33          1984
Draft conveyance of former printing works at rear of 14, Tickford St, for £72000 by K. Squires and J Sullivan of 2, Teigh Close, Newport Pagnell to Letchworth Electrical installations  

DEEDS TO ODELL'S SHOP 11 and 13 HIGH STREET
LOANED BY RICHARD ODELL MARCH 1998

13 HIGH STREET

RDO1      22nd January 1858
Conveyance of messuage or dwelling house and shop and premises in the High St for £900
1)   William Keep gent
2)   John Odell, ironmonger

Recites Release of 13th July 1842 between
1)   James Arrowsmith, gent
2)   William Keep
3)   William Chapman, draper
4)   William Henry Chapman, draper

In which the messuage, tenement or dwelling house, shop and hereditaments were conveyed to William Keep and William Chapman his trustee.
Property now (1858) sold to Odell is;
"All that messuage or tenure and dwelling house with the shop, warehouse and yard, garden and premises situate and being in the High St formerly in the occupation of William Miller and now and for some years past in the occupation of John Odell adjoining the Churchyard on the south; to a messuage or tenement formerly in the tenure or occupation of Ann Culverwell, then of Joseph Staines, since of ... Smith and now of George Paine on the North; and abutting partly on the churchyard and partly on the street on the West; and upon the Almshouses in the Churchyard on the East. Which said messuage, tenement or dwelling house and shop were sometime since erected and built on part of the site of a messuage or tenement heretofore called by the name or sign of the `Chequers' formerly used as two tenements and then in the tenure of John Gilberthorpe and Richard Sutton their undertenants or assigns and afterwards used as one tenement  or dwelling house by William Meadows and subsequently by Matthew Keightly.
Conveyance witnessed by Samuel Newman, solicitor.   

11 HIGH ST

RDO2      29th August 1888
Acknowledgement of Right to Production of Deeds
Recites Indenture of 16th August 1888 by which a "certain Beerhouse, Land and hereditaments in NP" were conveyed by
Elizabeth Ann Doig the wife of Richard Doig of Bedford, gent and George Osborn Price, merchant of Newport Pagnell to Phipps and Co. (Northampton and Towcester Breweries Ltd) with the consent of
John Jones Ponting of Westbourne Grove, Bayswater, Middlesex, draper.

Further Recites Indenture of 5th Sept 1888 by which No 11 High Street was conveyed by Elizabeth Ann Doig the wife of Richard Doig of Bedford, gent and George Osborn Price, merchant of Newport Pagnell and John Jones Ponting of Westbourne Grove, Bayswater, Middlesex, draper to David Holloway of Newport Pagnell market gardener.

Recites that the Deeds to the property have been delivered to Phipps and Co who acknowledge the right of Holloway to the Production of the Deeds.
Schedule of Deeds to be produced
11th December 1850      Indenture
1)   Sarah Swannell, widow
2)   Edward Jefferson of Sherington, farmer
3)   William Keep of Newport Pagnell gent and Gervase Smith Hives of Newport Pagnell merchant

29th July 1872     Marriage Settlement
1)   Gervase Smith Hives
2)   Fanny Osborn Jefferson, spinster
3)   John Jones Ponting
4)   Joseph Jefferson of Sherington, farmer and George Osborn Price.

Acknowledgement is signed on 29th August 1888 by Pickering Phipps and Thomas Phipps Dorman the directors of the Company.
Fanny Osborne Jefferson was born 1851 at Sherington daughter of Edward and Sarah at Sherington, she married John Ponting 1872 and she died 1885.

RDO3      3rd September 1888
Copy of Will of Mr Daniel Holloway, market gardener. Wife Jane is Sole executrix and beneficiary
 Witnesses:  William Beaty Bull, solicitor and Myrtillo Warren his clerk.
Endorsements 10th June 1895 D. Holloway died and 5.7.1895 Will proved at Oxford.

RDO4      5th September 1888
1)   Elizabeth Ann Doig
2)   George Osborn Price
3)   John Jones Ponting
4)   Daniel Holloway
Recites that by Virtue of the Will of Mary Osborn (proved 23.5.85 at Oxford) Elizabeth Doig is entitled to two third parts of the property and George Osborn Price to the other one-third part.
Recites Marriage Settlement of 29th July 1872 in consideration of marriage between Fanny Osborn Jefferson, spinster and John Jones Ponting diverse hereditaments including the one here were conveyed to Joseph Jefferson of Sherington, farmer and George Osborn Price as trustees.
Recites that Fanny Osborn Ponting died 27.11.1885 that Joseph Jefferson died 10.11.1887, and that Elizabeth Doig and George Osborn Price with the consent of the John Jones Ponting sell to David Holloway for £60
"All that mess, cottage and shop with appurtenances in the High Street formerly called North End and near to the Church Gate there now in the occupation of David Holloway and numbered 11 High Street". To hold in Fee Simple

RDO5      1888
Abstract of Title of Elizabeth Doig and George Osborn Price to messuage near the Church Gate
Recites following
February 1842 Will of Joseph Pike bequeathed all his real and personal estate to be shared between his nephew and nieces Thomas Osborne, Mary Osborne and Sarah Swannell. His Executor was Luke Price. Will proved PCC 28.8.1842.

December 1850      Marriage Settlement
1)   Sarah Swannell, widow
2)   Edward Jefferson of Sherington, farmer
3)   William Keep, gent and Gervase Smith Hives, merchant
In anticipation of forthcoming marriage between Sarah and Edward. Property to which Sarah she was entitled under the Will of Joseph Pike, being a third of his estate being certain mess's, close and land, and by Statutes of Lease and Release on the 10th and 11th Oct 1845 the other heirs Thomas and Mary Osborn agreed Sarah was entitled to Half of the messuage therein described, is conveyed to William Keep, gent and Gervase Smith Hives, as Trustees. Property described as
" All that undivided third share in a messuage or cottage situated and standing in the North End in Newport Pagnell then formerly in the occupation of Martha Ley? After of John Tandy, and then of.... Berrill, The messuage or tenement formerly of Elizabeth Platt, widow on one side and a messuage then formerly of Hannah Anstee, widow, then of Thomas Odell, and then late of William Paine and then called The Chequers on the other side.

July 1872     Marriage Settlement 
In anticipation of the intended marriage between Fanny Osborn Jefferson (daughter of Sarah and Edward) and John Jones Ponting.Recites that both Edward and Sarah are now dead and Gervase Smith Hives the surviving trustee of their Marriage Settlement conveys property to Joseph Jefferson of Sherington farmer and George Osborn Price as Trustees.
William Keep died 6.2.1858, Edward Jefferson died 8.4.1854 and Sarah Jefferson died 15.2.1870, Fanny had become 21 years of age on 28th July 1872.

August 1881
Will of Thomas Osborn of The Green, Newport Pagnell
Bequeaths all estate to his sister Mary Osborn who is the Sole executrix. Will proved 19.8.1884.

January 1885
Will of Mary Osborne
Bequeaths all her two third shares in
"All that cottage or tenement in the High St near the Church Gate to her niece Elizabeth Ann Doig, (there are limitations if Elizabeth predeceases her Aunt Mary). Mary died 21.12.1887, Will proved at Oxford 11.1.1888.

THIS IS 13 HIGH STREET

RDO6      26th April 1890         Mortgage
John Odell, ironmonger mortgages to Frederick James Taylor of Lovat Bank, Esq. for £700
"All that messuage or tenement and dwelling house with the Shop, warehouse, yard, garden and premises situate and being in the High St formerly in the occupation of William Miller then since and now of John Odell, Adjoining the Churchyard on the south; the messuage or tenement  formerly of Ann Culverwell, then of Joseph Staines, since of ... Smith and now of George Paine on the North; and abutting partly on the churchyard and partly on the street on the West; and upon the Almshouses in the Churchyard on the East. Which said messuage, tenement, dwelling house and shop were some years since erected and built on the site or part of the site of a messuage or tenement, theretofore called by the name or sign of the `Chequers' formerly used as two tenements and then in the tenement  of John Gilberthorpe and Richard Sutton and afterwards used as one tenement  or dwelling house by William Meadows and subsequently by Matthew Keightly.
Signed John Odell
witness Charles Powell, solicitor, N

THIS INCLUDES THE UNION STREET (NORTH END) WAREHOUSES

RDO8      18th April 1896
1)   John Odell, ironmonger, George Palmer, of 93, Wickham Rd, Brockley, Kent, silk merchant, Elizabeth Odell, spinster, and Ellen Odell, spinster, as executors of John Odell.
2)   John Odell, ironmonger, William Odell of Torquay, surgeon, and Arthur Odell, ironmonger
3)   Harriett Odell, spinster, Elizabeth Odell, Ellen Odell.
4)   Charles William Powell, solicitor
Recites that by his Will John Odell left £10 to his servant John Emerton, £10 each to his executors and the rest of his estate to be divided equally between his 6 children Harriett, John, Eliz, William, Arthur and Ellen.
By a Codicil to his Will dated 4.11.93 John directed his executors to divide his estate into 7 equal shares and to give his son John Odell 2 of these shares and the other children 1 share each.
The estate was valued at £6401 19s 5d.
It was agreed between the family that the premises should not be sold but should be conveyed to Harriett, Elizabeth and Ellen in lieu of their shares.  Premises is as before but includes the Union Street, Warehouse which is described as
"Also the Yard called The Dilly with the stables and loft over the same many years since erected and built thereon by George Osborn, together with the Gate entrance form the street and other appurtenances thereto belonging situated and being in the North End. Bounded by cottages on the N; the street and the messuage sometime since sold by the said George Osborn to William Taylor, (and which said messuage was built by George Osborn on the site of a stall, on the S; by the Wool warehouse late the property of George Osborne and afterwards of William Walker on the E; by premises hereafter described on the W. 

Also that erection or building for many years used as a Wool Warehouse.

Also all that piece or parcel of ground whereon the said Warehouse, sheds and buildings had been erected by George Osborn, formerly a garden containing in 53ft East-West and in breadth 42ft north-south at the east end and 37ft at the west end. Bounded on the North by cottages formerly belonging to John Dickenson and a cottage formerly belonging to John Bunting; on the South by 4 cottages and backyards formerly belonging to John Warr; on the East by the hereditaments described above designated as the Dilly Yard; and on the West by messuage formerly belonging to John Warr.

Also the Warehouse or building together with a small plot of ground fenced in and lying at the S end thereof situated and lying in the North End, Bounded on the North by another Warehouse late belonging to William Taylor; on the South and East by the public street; on the West by the yard and premises property of the late John Odell save and except the Windows, Doors and other openings from and out of the said Warehouse or building into the said premises of John Odell lying on the West side thereof and which were for many years closed up"
Also all those sheds, warehouses, and buildings adjoining with the appurtenances belonging

THIS IS 11 HIGH STREET

RDO9      4th April 1902
Conveyance of 11, High Street for £120
1) George Edward Burgess, tailor and Myrtillo Warren, solicitor's Clerk as the executors of Jane Holloway
2) John Odell.
Jane Holloway died 19.11.1901, Will written 15.6.1900, proved at Oxford 29.3.1902.
Property described as "All that messuage formerly a messuage and shop in the High Street near the Church Gate there formerly in the occupation of Daniel Holloway and after of Jane Holloway and now unoccupied.

THIS IS BOTH 11 and 13 HIGH STREET

RDO10         12th May 1936
1)   Miss Ellen Odell of Torquay
2)   The Midland Bank
3)   Reginald Thomas Odell, Blair House Newport Pagnell and Cecil Charles Odell, Glenthorne 108, Wolverton Road, Newport Pagnell and Dorothy Mary Odell of St Probus School, Salisbury, Wilts, spinster.

Ellen is the surviving owner of the property and she has mortgaged and conveyed it to the Midland Bank for a term of 4000 years, Bank makes advances and gives credit to Reginald and Cecil Odell trading as Odell Bros. 
The Bank is now owed £955. Mortgage assigned to Reginald and Cecil who pay Ellen £245.

RDO11         Memoranda
28th January 1963       Dorothy Mary Odell died.
18th October 1970       Cecil Odell died.
15th August 1972           

By a Deed of Appointment Reginald Odell appoints Henry Greenhill Durbridge, solicitor as a Trustee with him in the place of Dorothy and Cecil

17th August 1972
The Union Street Warehouses are sold to Norman Godfrey Westley of 19, Lakes Lane, Newport Pagnell by Cecil Odell and Henry Durbridge

DEEDS TO 21-23 HIGH STREET FORMER RED BULL AND WHITE HART
EXAMINED ON 7.8.96 AT THE OFFICES OF TILEHOUSE PROPERTIES LTD, HITCHIN, BY PERMISSION OF THE OWNER OF THE COMPANY MR PAUL SHADBOLT.

PS1           7th July 1750
Bond for £80 William Tucker to John Hooton the younger of Tickford Priory, NP.

PS2           25th May 1757
Deed for a further mortgage (£170) on the property
(1)  William Tucker of Glasshouse Yard, Aldersgate, breeches maker and Elizabeth his wife formerly Elizabeth Bliss widow of NP.
(2)  John Hurst of Newport Pagnell gent and John Hooton the younger of Tickford Priory, NP. the trustees of the Will of George Hooton of Moulsoe.
Messuage situate in the High Street of Newport Pagnell commonly known and called by the name of the RED BULL in the occupation of Thomas Adams and Richard Purratt.

PS3 and 4     27th and 28th December 1802
Sale by Lease and Release of above dates for £250
(1)  Robert Bliss of Deptford, Co. Durham son and heir of John Bliss
(2)  Thomas Newman of Windmill Street, St James, Westminster

Messuage situate in the High Street of Newport Pagnell commonly known and called by the name of the RED BULL formerly in the occupation of Thomas Adams and Richard Purratt, then of Robert Newman late of (name not entered) and now of (name not entered).
AND ALSO two messuages adjoining the above property and fronting into the churchyard, and used as a Tallow Chandlers shop and formerly in the occupation of Robert Newman and now or late of (name not entered).

PS5           28th December 1802
Assignment of the Residue of a 1000 Year Lease.
(1)  Richard Smith of Newport Pagnell Administrator of the Goods and Chattels etc of Jonas Smith his father, late of NP
(2)  Robert Bliss of Deptford  
(3)  Thomas Newman of Windmill Street, St James, Westminster
(4)  Thomas Tame of Newport Pagnell Victualler
This document recites the following earlier conveyance
1st and 2nd March 1765
Lease and Release John Bliss the elder and Elizabeth his wife
conveyed the property to their son John Bliss the younger. John Bliss the younger died and by his Will 2.10.1787 he left the property to his son Robert Bliss of Deptford.

PS6 and 7     26th and 27th December 1802
Conveyance by Lease and Release
(1)  Thomas Newman
(2)  Thomas Tame

PS8 and 9     9th and 10th December 1805
Absolute purchase of the property by deeds of Lease and Release for £400
(1)  Thomas Newman late of Westminster and Anne his wife
(2)  Thomas Tame of Newport Pagnell victualler and his trustee Joseph Nicholls gardener

Messuage situate in the High Street of Newport Pagnell commonly known and called by the name of the RED BULL formerly in the occupation of Robert Newman, since of William Clarke, then of Thomas Paine and Matthew Kightley and now of Thomas Tame and Matthew Kightley.

AND ALSO those recently erected pigsties adjoining the above property and fronting into the churchyard, which were built on the ground whereon lately stood a Tallow Chandlers shop formerly of two tenements formerly in the occupation of Robert Newman since of William Clarke, late of Thomas Paine and now of Thomas Tame.

PS10          4th April 1806
Lease for 1 year in advance of conveyance by mortgage the next day.
(1)  Thomas Tame of Newport Pagnell victualler
(2)  Joseph Redden of Newport Pagnell maltster

Messuage situate in the High Street of Newport Pagnell now used as Two Tenements commonly known and called by the name of the RED BULL now in the occupation of Thomas Tame and Matthew Kightley.

PS11          5th April 1806
Tame mortgages the property for £300 with Joseph Redden; the property is transferred to Redden as Security. A bond from Tame to Redden is folded inside the mortgage document

PS12 and 13   27th and 28th July 1807
Conveyance and repayment of mortgage by Lease and Release to Joseph Redden.
Thomas Tame had not repaid the mortgage and a sum of £311 was outstanding, Redden purchases the property for £380 cancels mortgage and gives balance of £69 cash to Tame

Messuage used as two Tenements commonly known and called by the name of the RED BULL now in the occupation of Richard Moody and Matthew Kightley.
Also the two recently erected pigsties in same occupation as above.

PS14          29th September 1862
Conveyance for £520
(1)  Charles Joseph Redden, Thomas Heygate of Market Harborough, surgeon, Samuel Grundy formerly of Luton and now of Leicester and James William Sampson, miller of Great Chesterford Mills Saffron Walden. The Devisees in Trust under the Will of the late Joseph Redden
(2)  Henry Ward of Newport Pagnell grocer

Charles Redden late of Newport Pagnell draper by his will of 14.3 1857 left his main estate to his wife Sarah for life and then to his son Charles Joseph Redden and his 3 sons in law listed in (1) above.
Charles Joseph Redden died on 29.5.1859 and his widow Sarah died on 8.12. 1862 and was buried at Market Harborough. The property is now sold by the Son and Sons in Law to Henry Ward

Messuage used as Two Tenements one of which is used as an Inn and is called by the name of the WHITE HART (formerly the RED BULL) now in the occupation of Alexander Levin and the other tenement adjoining is in the occupation of Mrs Alice Marr.
Also the two recently erected pigsties in same occupation as above.

PS16          2nd October 1862
Henry Ward mortgages the property with James Bromwich Mountfort of Daventry, Northants, butcher for £500.

17th December 1888 An endorsement on the above document records that Henry Ward died 6.10.1894 and James Mountfort had died 29.3.92, the mortgage had been long repaid but Mountfort never reconveyed the property back to Ward.

Thomas Mountfort of Islington the son and heir of James Mountfort now conveys the property to Thomas Joyce of Wootton Beds, farmer and Samuel Webster of North Crawley, farmer who are the executors of Henry Wards estate. 

PS17          23rd December 1898
Conveyance of the property for £1000
(1)  Thomas Joyce and Samuel Webster the executors of Henry Wards estate. 
(2)  Henry Walton of Newport Pagnell grocer (He had a lease on the property from 1895 with an option to purchase)

Property then described as 21, High St in occupation Henry Walton and 23 High St in occupation of Ann Barratt.

(INSERTED HERE)
Details of Auction July 1862 from CROYDONS WEEKLY STANDARD

Lot 5 The WHITE HART in occupation of Mr Levine, containing 6 bedrooms, market room, parlour, tap-room, cellar, kitchen, stables, bowling alley, yard and back entrance subject to a right of foot and barrow way through the back entrance. Land Tax £1.5s.0d

Lot 6 Freehold Private house adjoining White Hart in occupation of Mrs Marr, containing 4 bedrooms etc with right of way through the back entrance of the White Hart.

Lot 7 Freehold house adjoining White Hart at present divided into two shops in the occupation of George Woodley, containing 5 bedrooms, 2 shops, parlour, kitchen and yard with very commodious outbuildings and private entrance from the Churchyard.

THE HERMITAGE AND NEIGHBOURING PROPERTIES INCLUDING A
TANYARD IN SIVER STREET, TOFTS AND LAND IN ST JOHN STREET,
TONGWELL FARM, CALDECOTTE, THE SWAN INN, LAND IN WESTBURY, BUCKINGHAMSHIRE,
AND MISC HOLLINGWORTH FAMILY DEEDS IN POSSESSION OF JENNIE KEMPTON
LOANED TO D.C.MYNARD 1995 AND 2002

DEEDS TO PREMISES IN SILVER STREET, NEWPORT PAGNELL HOUSES, TANNERY AND LANDS

JK1 & JK2     4th and 5th May 1699
Bargain and Sale by Lease and Release (L and RL) for £80

1)      Ann Carter widow of John Carter late of Newport Pagnell Innholder, decd.
2)   John Revis, apothecary

Property sold is “All those two messuages or tenements situated and being in Silver Street, with the orchards and gardens thereunto respectively adjoining and belonging, and now in the several tenures or occupations of Thomas Cozens (later spelt Cusins) and Edward Bennett, their assigns or undertenants. Together with all outhouses, edifices, buildings, barnes, stables, shopps, bulks, shedds, yards, gardens, orchards, backside, cellars, sollars, and ways, passages, lights, easements, highways, street, ground, stall ground, commons, profits, commodyties, and hereditaments whatsoever.  
To have and to hold forever, holden of the Chief Lord of the Fee or Fees (The Lord of the Manor) by the Rents (Quit Rent) and Services (these were no longer required in 17th century) therefore due as of Right Accustomed.

Endorsed with receipt for £80 paid to Susanna Carter by Ann Carter and Nicholas Chibnall.
Witnesses:  Chris Carter and Henry Wagstaffe.

JK3       5th May 1699
“Mrs Revis Deeds”
Assignment of Mortgage in Trust to Attend John Revis’ Inheritance
1)      Nicholas Chibnall, draper and Mrs Ann Carter widow
2)      John Revis, apothecary
3)      Elizabeth Revis widow

Recites that John Carter of NP, Innholder decd the late husband of Ann, mortgaged the property together with other property on the 6th September 1681 for £800 for a term of 500 years to his brother Abraham Carter of Hertford, gent.
The property was then described as
“All those messuages or tenements in Silver Street then in the tenure of Thomas Claridge and Thomas Johnson, together with etc, etc. The mortgage had not been repaid by John to Abraham and now both were deceased. Abraham died intestate and his widow Susanna was granted administration so the mortgage was now owed by Ann Carter to Abraham’s widow Susanna.
Ann had re-mortgaged the property to Nicholas Chibnall, who actually sells it to John Revis. The remainder of the term of 500 years is transferred to Elizabeth Revis widow, who is the Trustee to Attend the Inheritance. (This is a legal way of saying the term 500 years for which the mortgage was meant to run was now in the hands of a trustee who owed nothing to anybody)
Witnesses:  Charles Carter and Henry Wagstaffe.

JK4 & JK5     19th and 20th of May 1710
“Silver St”
Conveyance by Lease and Release for £75
1)      Sarah Revis widow of John Revis, apothecary decd
2)      John Battison, butcher

Property conveyed is described as before except that the messuages are now in the occupation of Thomas Johnson, glover and Joan Anpes (or Nupes)?
To have and to hold forever.

Witnesses:  Nicholas Chibnall, Thos: Dymoke, and James Worrall

DEED BELOW IS SAME AS DB226/1&2

JK6 & JK7     16th and 17th December 1720
“3”
Bargain and Sale by Lease and Release for £55
1)      Sarah Revis, widow of John Revis, apothecary, decd and John Revis of the City of London, linen draper and Elizabeth Revis, spinster.
2)      Thomas Cusins, shoemaker and Mary his wife
3)      Francis Mead, Bachelor of Physicke.

All that messuage or tenement with the orchard and garden thereunto belonging in Newport Pagnell in a certain Street called Silver Street, now or late in the occupation of Thomas Cusin. Fronting Silver Street on the North, next adjoining to a cottage or tenement and ground now or late in the occupation of Anne James on the East, and adjoining to the cottage or tenement of John Ingram in the occupation of William Atterbury on the West, and shooting to a certain Close of pasture ground called the Hospital Close on the South. Together with etc.

The Revis’ agree to Release all their Right and Title in the Property to Doctor Mead and that when Ann Revis is of age she will do likewise. 

Endorsed with receipt for £55 paid to John, Sarah and Elizabeth Revis by Thomas Cusins.
Witnesses:  John Pepiatt, W Jones, Benjamin Pomfrett and  George Hooton.

JK6a
This is a Bond of 17th December by which Sarah Revis is bound to Thomas Cusins to keep all the agreements in JK7

JK8       14th August 1725
“4”  “Release of Right and Title from Miss Anne Revis to Doctor Mead”

1)      Anne Revis spinster, the  youngest daughter of Sarah Revis, widow
2)      Francis Mead, Bachelor of Physicke.
3)   Thomas Cusins and Mary his wife

This Release recites all the earlier deeds
Signed by Anne Revis and Thomas and Mary Cusins
Witnesses:  Thomas Gilberthorpe and ?

JK9 & JK10    28th and 29th May 1728
Conveyance by Lease and Conveyance for £60

1)    John Battison the elder, butcher and Anne his wife
2)    Robert Wills, tanner and Sarah his wife

Property conveyed is (as in JK4 & JK5)
All that messuage or tenement with orchard and premises thereto adjoining heretofore in the occupation of Joan Amps? and now of William Cole. A certain Close called the Hospital Close, and the garden of the Revd Mr Banks (he was vicar 1716-57 and was master of the Hospital) adjoining on the East, Silver Street on the West, the River on the South, and another tenement and orchard now in the occupation of Thomas Burgess, carpenter being on or towards the North. Together with etc.
(The directions of the adjoining properties are not all accurate in this deed, Silver St is actually on the North and Thomas Burgess on the West).
Witnesses:  John and Anne Mason

JK11      12th January 1737
Extracts from the Will of John Battison, written 11th September 1732 and proved 12th January 1737
To his wife Anne for life or until she remarries,
“All those my 6 little dwelling houses situated and being in a certain place called Thorpe’s Yard in Marsh End, now or late in the several tenures of widow Thorpe, Aaron Freeman, Samuel Sutley, Jonathan Dixon, ---- Higby, and Samuel Holden. Also the barn and orchard to the premises belonging”.

“Also all that my other tenement or dwelling house in Marsh End now in the tenure of Thomas Burgess, carpenter, together with the outhouses etc” After his wife’s death this property was to go to his grandson John Judkins and his heirs and assigns for ever.

JK12      18th May 1751
Letter of Administration granted to James Cusins son of Thomas Cusins who died intestate.

JK13 & JK14   5th and 6th February 1750
“Silver St”
Conveyance by Lease and Release for £30
1)      John Judkins, fellmonger, the grandson and legatee in the Will of John Battison the elder, butcher, late of Newport Pagnell, decd 
2)      Sarah Wills widow
“All that messuage, cottage or tenement in Silver Street with the orchard and barn thereto adjoining and belonging, formerly in the occupation of Thomas Johnson (see JK3) and now of John Burgess. Together with etc 
Witnesses:  John Hurst? and Henry Smith

JK15      6th September 1753
Conveyance by Release

1)      Sarah Wills widow of Robert Wills, tanner
2)      William Wills, tanner the only son and heir of Sarah and Robert

In consideration of the natural love and affection which Sarah has for her son, and in consideration of £600 given and bequeathed by her late husband Robert in his Will to Sarah and their two daughters Sarah and Elizabeth. And for other good causes and considerations hereunto moved she hath given, granted, released and confirmed to William Wills, “All that messuage or tenement in Silver Street together with the orchard thereunto adjoining and belonging. A certain Close called the Hospital Close, and the garden of the Revd Mr Banks on the East, Silver Street on the West, and the River on the South. Together with etc. (Note the inaccurate directions for Silver Street copied form earlier deed by Solicitors Clerk).

Witnesses:  Thomas Woodward and Chas Gibbes         

JK16      7th September 1753
Mortgage of £200 for a term of 500 years

1)      William Wills, tanner
2)      Elizabeth Wills, spinster
(William obtains mortgage from his sister Elizabeth)
Property mortgaged is,
“All that messuage or tenement and Tanyard in Silver Street together with the orchard thereunto adjoining and belonging. A certain Close called the Hospital Close, and the garden of the Revd Mr Banks on the East, Silver Street on the West, and the River on the South. Together with etc., which were given and granted to William Wills by the Indenture of RL dated the day next before these presents.
Witnesses:  Thomas Woodward and Chas Gibbes         

(Note the inaccurate directions for Silver Street still continue to be copied by Solicitors Clerk).
(Also note this is the first time the Tanyard has been mentioned in the deeds)

This mortgage deed has the following Endorsement confirming repayment on 8th October 1777,
“Received of Mrs Elizabeth Wills the widow and sole executrix of William Wills her late husband the sum of £204 in full payment for the Principle and the Interest money due on the within mentioned Mortgage, and in full of all Demands whatsoever concerning the same. And I do hereby for myself my Executors and Administrators Covenant Promise and Agree to Assign over the said Mortgage Deed to the said Elizabeth Wills her Executors and Administrators or Assigns at her or their Costs and Charges at any time hereafter when thereto required.
As Witness my Hand Holland Eaglestone, Husband of the within named Elizabeth Wills.

Witness hereto Richard Patch.

JK17      “5”
Probate Will of James Cusins, Frame Work Knitter
Will written 8th November 1759
Proved Archdeaconry of Bucks 21st November 1759
To my son Thomas Cusins, cordwainer “All that my messuage or tenement with yard, orchard, gardens, and appurtenances in Newport Pagnell in the occupation of John Hall”. To hold to him and his heirs forever but subject to the payment of £100 to my son James Cusins, butcher, and also £100 to my daughter Mary Cusins spinster, within three years of my decease.

Next to my daughter Mary my Feather bed with the Bedsted, Curtains and Valens thereto belonging, one Walnut Tree
Chest of drawers, one Oak Table, and all the glass, china, pictures, and also two large Silver Spoons which are now in the Chamber over the Kitchen in the house wherein I now dwell.

Next I give and bequeath to my said son James one Feather bed with the Bedstid, Curtains and Valens thereto belonging, one Oak Chest of drawers, one large Looking Glass, six Cain Chairs and one Elbow chair and five prints which are now in the Chamber over the Pantry in my said dwelling house.

And also I give and bequeath to my said son Thomas one Feather bed and Bedsted with the Curtains and Valens thereto belonging which are now in the Chamber in my said dwelling House called or known by the name of Darby’s Chamber

And also I give and bequeath to my said son Thomas my Tankard made of French plate and also one Silver Pap spoon and also my Buroe

Next all the Residue and Remainder of my Goods and Chattells and Personal Estate of what nature, sort, or kin soever and wheresoever after all my said just debts and Funeral expenses are fully paid and discharged. I give to my sons and daughter Thomas, James and Mary to be equally shared and divided share and share alike. 

Witnesses:  William Flude, John Hall and William Barrett.

JK18      14th March 1763
“6”
Mortgage of £150 for a term of 1000 years
1)      Thomas Cusins then described as the son and heir and devisee named in the Will of James Cusins, Frame work Knitter who was the eldest son and heir of Thomas Cusins late of Newport Pagnell decd and Elizabeth his wife. 
2)      William Ping of Hockley in the parish of Chalgrave, Beds, barber and Mary his wife, one of the children of the said James Cusins decd.
3)      Robert Pearson

Reciting the Will of James Cusins and that Thomas wished to pay the legacies of £100 to his sister Mary and £100 to his brother James and that he borrows £150 from Robert Pearson, for a term of 1000 years.
Property mortgaged described, As all that messuage or tenement formerly two messuages or tenements with the orchard and gardens thereto adjoining and belonging situate in a certain street called Silver Street. Formerly in the occupation of Thomas Cusins deceased, and now of John Hall, fronting the said street on the North, and next adjoining to a cottage or tenement and ground of Anne James, spinster on the East, and adjoining to a cottage or tenement late of John Ingram and then of Jeremiah Collyer in the occupation of Hannah Douglas on the West, and shooting to a certain Close of pasture called the Hospital Close on the South. Together with etc. 
Endorsed with receipt for £150 paid to William and Mary Ping by Robert Pearson. Witnesses:  Richard Patch and Sarah Rigby. 

JK19      1st January 1766
“7”
Assignment of Mr Thomas Cusins’ Mortgage”
1)      Robert Pearson, lacebuyer
2)      Thomas Cusins, cordwainer
3)      Stephen Hoddle, grocer

The Mortgage of 1763 is now assigned by Robert Pearson to Stephen Hoddle
Endorsed with Receipt for £150 paid to Robert Pearson by Stephen Hoddle and £10 paid to Thomas Cusins by Stephen Hoddle.

JK19a     Folded inside JK19
This is a bond from Thomas Cusins to Stephen Hoddle for £160

JK20 & JK21        9th and 10th October 1769
Conveyance by Lease and Release for £270
1)      Thomas Cusins, laceman and Elizabeth his wife.
2)      John Hall, gent.

Property conveyed is All that messuage or tenement formerly two messuages or tenements with the orchard and gardens thereto adjoining and belonging situate in a certain street called Silver Street. Formerly in the occupation of Thomas Cusins deceased, and now of John Hall, fronting the said street on the North, and next adjoining to a cottage or tenement and ground of Anne James, spinster on the East, and adjoining to a cottage or tenement late of John Ingram and then of Jeremiah Collyer in the occupation of Hannah Douglas on the West, and shooting to a certain Close of pasture called the Hospital Close now in the occupation of Robert Lowe on the South. Together with etc.
Endorsed with Receipt for £270 paid to Thomas and Elizabeth Cusins by John Hall.
Witnesses:  John Hurst and Richard Patch   

JK22      9th October 1769  (See JK19)
An Assignment in Trust to Attend the Inheritance, Mr Stephen Hoddle to Mr Thomas Hooton.

JK23      11th May 1769
Probate Will of William Wills written 21st Jan 1769 and proved in the Archdeaconry Court of Bucks 11th May 1769.

To his wife Elizabeth all that my Tanyard, Tan Vats, Barns, Stables, Mill, Sheds and all other appurtenances to my Tanyard belonging and occupied therewith situated and being in Newport Pagnell in my own occupation.
Also my piece of ground adjoining to the Tanyard, Also all that my barn and premises on part thereon erected and built and now also in my on occupation. To have and to hold for ever.

Next all the residue and remainder of my Goods and Chattels and Personal Estate to my Wife Elizabeth whom I make my sole executrix.
Witnesses:  John Hall, Mary Lowther and Sarah Green.

JK24      25th September 1772
L for a year
1)      Sarah Leach widow
2)      Robert King of Moulsoe, yeoman and Richard Patch, laceman
Property leased is “All that messuage formerly two messuages, situate in Silver Street, formerly in the occupation of John Hall but now of Sarah Leach. Together with etc.
Witnesses:  Thomas Odell and Mary Cory

JK25      26th September 1772
Marriage Settlement
1)      Sarah Leach, widow
2)      William Harris of Olney, Innkeeper
3)      Robert King of Moulsoe, yeoman and Richard Patch

Recites that a marriage is shortly to be had between Sarah Leach and William Harris. Sarah is possessed of and entitled to the Absolute Inheritance in Fee Simple of the messuage that she leased to the Trustees on the previous day and she now grants it to Robert and Richard Patch as Trustees.
Witnesses:  Thomas Odell and Mary Cory.

JK26 & JK27   24th and 25th March 1773
L and Mortgage
1)      William Harris and Sarah his wife
2)      Mrs Mary Judkins
Lease and mortgage of above property for £250 for a term of 500 years.
Endorsed with receipt for £250 paid to William and Sarah by Mary Judkins, Witnesses:  P.W Harris and John Ramsey.

Witnesses:  to signature of Robert King were Bolton Todd and Mary Holness
Witnesses:  to signature of Richard Patch were P W Harris and John Ramsey.

Endorsed with a further loan of £100 to William and Sarah from Mary Judkins on the 11th October 1773

JK28      18th June 1774
“Assignment of the mortgage of Mr William Wills in Trust for Mr John Drayson and his heirs To Attend the Inheritance”
(See JK16 7th September 1753)

1)      Holland Eaglestone, mason and Elizabeth his wife, formerly Elizabeth Wills
2)      Elizabeth Wills widow of William Wills late of Newport Pagnell, tanner decd
3)      John Drayson of Stony Stratford, tanner
4)      Thomas Harrison of Stony Stratford Gent.

John Drayson has contracted to buy the House and Tanyard from Elizabeth Wills, but there is a procedural problem related to the mortgage from Elizabeth Wills too William Wills of the 7th September 1753 (JK16).

William Wills died and left the property to his widow Elizabeth who repaid the mortgage to Elizabeth (who had since married Holland Eaglestone) on the 8th October 1777. But the property could not now be sold because on repayment the remainder of the Term of 500 years was not assigned to a trustee and still remained vested in Holland Eaglestone and his wife Elizabeth. It was agreed that this should be assigned to Thomas Harrison who became the Trustee to Attend the Inheritance and then the property could be sold.
Witnesses:  Richard Patch and Thomas Davey.

JK29 & JK30        17th and 18th June 1774
Conveyance by Lease and Release for £222 12s 0d
1)      Elizabeth Wills, widow of William Wills
2)      John Drayson of Stony Stratford, tanner
Property now described as,
All that messuage or tenement in Silver Street together with the orchard now converted into a Tanyard thereunto adjoining and belonging formerly in the occupation of Joan Nupo? Since of William Coles, afterwards of the said William Wills, late of John Drayson and now untenanted. A certain Close called Hospital Close and garden ground of the Revd Robert Watson adjoining on the East, Silver Street on the West, the river there on the South, and the Toft or orchard hereinafter mentioned being towards the North.
Also all that Toft or piece of ground with appurtenances whereon formerly stood a messuage or cottage or tenement which hath sometime since been pulled down and instead thereof hath been erected and built a barn situated lying and being in Silver Street aforesaid, with the orchard thereunto adjoining and belonging and now used as a garden formerly in the occupation of Thomas Johnson since of John Burgess afterwards of William Wills, late of John Drayson and now of ----- Lowes and John Walker, the said messuage and premises hereintofore mentioned being on the south part thereof, the messuage and ground of John Gable   and Martha his wife being on the North, Silver Street being on the West, and the orchard and premises of William Harris and Sarah his wife being on the East.

(This next is a standard paragraph often inserted when the Solicitor drafting the deed is not fully acquainted with the location of the properties, because he is copying an older deed or is not local)

Or howsoever otherwise the same premises or any of them or any part of them is abutted, bounded, situate, lying or being or by whatsoever name or names the same or any of them is or hath been called.

Endorsed with a receipt for £222 12s paid to Elizabeth Wills by John Drayson
Witnesses:  Edward Grant and Richard Patch   

JK31 & JK32        10th and 11th May 1776
Conveyance by Lease and Release for £175
1)      John Drayson of Stony Stratford, tanner
2)      John Hollingworth, Innholder

All that messuage or tenement with appurtenances situate and standing in Silver Street together with the orchard thereunto adjoining and belonging, lately used as a Tanyard, formerly in the occupation of Joan Nupo, since of William Coles, afterwards of William Wills, late of John Drayson and now of James Watts. The Hospital Close and garden ground of the Revd Robert Watson on the E, Silver Street on the West, the River South and the Toft and orchard hereinafter described towards the North.

The Description of the Toft etc is the same as in the previous deed JK31, except that it was in the occupation of James Watts.Endorsed with a receipt for £175 paid to John Drayson by John Hollingworth
Witnesses:  Richard Patch and Richard Osborne

JK33 & JK34   5th and 6th August 1776
Conveyance by Lease and Release
1)      Mary Judkins of Wootton, Northants, spinster
2)      Robert King of Moulsoe, yeoman and Richard Patch, lacebuyer
3)      William Harris of Wellingborough, Northants, Innholder
4)      John Hollingworth, Innholder

Recites JK26 and JK27 whereby William Harris and his wife Sarah mortgaged the property to Mary Judkins for £250.
Further recites that the mortgage has not been repaid, there is £286 owing and the mortgage has become absolute. The property now belongs to Mary Judkins who has agreed to sell it to John Hollingworth for £320.
Witness to Deed is George Pitt Hurst

Endorsed with Receipt for £286 paid to Mary Judkins by John Hollingworth. Witnesses:  John Harris and Richard Osborne
Endorsed with Receipt for £34 paid to William and Sarah Harris by John Hollingworth. Witnesses:  George Pitt Hurst and John Harris

JK34a         30th May 1776
(This deed is folded inside JK34)
Articles of Agreement between William Harris of Wellingborough, Northants, Innholder and John Hollingworth.
William Harris promises and agrees to show at his own costs to John Hollingworth or his counsel, a good and sufficient Title to the property “All that mess etc in Marsh End formerly in the occupation of John Hall” 24th June 1776.

He also agrees that he and his wife Sarah will by the 27th July 1776, at his own costs convey the property to John Hollingworth. He also agrees that John Hollingworth may enter the premises and take the Rents and Profits of them before the 5th July next.

In consideration of which John Hollingworth agrees to pay to William Harris the sum £320

Agreement signed by John Hollingworth and William Harris and Sarah His wife. Witnesses:  John Day and Richard Patch.

Endorsed.
“Received from John Hollingworth the sum of £100 in part of the consideration money for the premises, and as a further security of the same, hath this day entered into a bond to pay the on 5th July or set off when the purchase is compleat.
Witness my hand 30th May 1776.”
Signed William Harris.  

A LEASE OF TOFTS AND LAND IN ST JOHN STREET, 1779

JK35      1st January 1779
Lease for 40 years at £5 pa
1)      The Revd Robert Watson the Master of Queen Annes Hospital, and Robert Perrott, draper, John Purratt, yeoman, Stephen Hoddle, maltster and Thomas Holt, Gent, the Governors of the Hospital.
2)      John Hollingworth, Gent.  

Property leased to John is
All those two Tofts or pieces or parcels of ground whereon lately stood two messuages, cottages or tenements in the occupations of Thomas Smith and ---- Edmunds but now pulled down situated and being in St John Street containing in length 19ft and in breadth 16ft.
(Note Thomas Smith had moved over the other side of St John St, see MKBC DEEDS0094/4.)

And also all that piece or parcel of ground lying behind the two tofts and whereon lately stood a Room or building which was used as a Study and then in the occupation of the Revd Robert Watson but which hath lately been pulled down. 

Also all that piece of Inclosed ground with appurtenances lately made into and used as a garden but now converted into a Close of Pasture Ground lying and being near adjoining to the said Tofts and containing in length from the NE to the SW in the centre thereof 80yds or thereabouts, and containing in breadth at the SW end or extremity thereof from the Garden or Orchard of the said John Hollingworth to a certain post at the end of the wall separating the piece of ground called the Tanyard from the Road or Highway leading by the side of the river there 37yds (little more or less), and containing in breadth at the NE end thereof 23yds (little more or less),  and in the centre thereof from the S end of the wall dividing the garden of the said Robert Watson from the garden herein next after mentioned to the said Road or Highway there 32yds and a half (little more or less).

And also all the piece of garden ground lately taken out and divided from the said piece or parcel of Inclosed ground by a pale fence and situate at or near the NW corner thereof containing in length 26yds (little more or less) and in breadth at the NE corner thereof 10yds (little more or less) and at the S end thereof 7ft (little more or less).

All which premises are now in the occupation of the said John Hollingworth, St John Street and some other houses and ground belonging to the Master and Governors of Queen Annes Hospital are on or towards the NE part the of the said premises; the Gardens or Orchards and premises of Robert Watson, Robert Chibnall and John Hollingworth being on or towards the NW part thereof; a piece of ground of John Hollingworth called or known by the name of Tanyard and now laid into the said piece or parcel of Inclosed land or ground being on or towards the SW part thereof; and the ground  belonging to the proprietors of the land in the Portfield of Newport Pagnell lying on or towards the SE part thereof.

Together with etc----- 
  
The Master and Governors of the Hospital reserve the Right of Ingress and Egress at all reasonable times, to view and survey the property, and for their workmen and servants to carry dung or any other matter or thing as they shall think fit from the yard and garden of the said Master and Governors.

Signed Robert Watson, Robert Purratt, John Purratt, Stephen Hoddle.
Witnesses:  Robert Jee and George Pitt Hurst.

THIS DEED BELOW IS IN THE RECORD OFFICE AT AYLESBURY.
I HAVE ADDED IT HERE AS IT RELATES TO PROPERTY
ADJOINING HOLLINGWORTH PROPERTY IN SILVER STREET

DB142/6&7     8th and 9th Nov 1810 
Conveyance by L and RL
1)   Charles Marius Hardy, the Lord of the Manor of Newport Pagnell, and his Trustee
2)   John Coles, yeoman. 

Recites that CMH purchased the Manor on 7th and 8th of May last and that he put up for Auction (date not given) the plot or piece of ground hereafter described. John Coles was the highest bidder for it at £340 and for another piece of land at £40, so for £380 he buys:

Plot of Meadow called Anglesey Holme containing 2a 1r 24p now in the occupation of Samuel Barringer, bounded on every side by the Brook and the River Lovatt.

Also another plot on the W side of Tickford Bridge and extending from there to the Homestall of John Coles in Marsh End being part of the Bed of the River Lovatt and an Old Road part of which hath been filled up by means of the rebuilding of the said bridge, and which said piece of ground is bounded on the W by the meadow of John Coles called Lines's (Lions) Holme, on the E by Tickford Bridge, on the N by land belonging to Queen Annes Hospital and Thomas Saunders Hollingworth, and on the S by the River Lovatt as the same is now excavated and formed to pass under an arch of Iron shortly intended to be erected, and the said meadow called Lines's Holme and which plot or parcel of land or ground is now in the occupation of Joseph Conquest. 
Witnesses:  George Cooch and Samuel Hooper Adams.

TONGWELL FARM CALDECOTE, JK36 – JK42, 1766-1876
And JK/FM3, 1882

JK36      5th July 1766
“Mr Hollingworth for himself and Mr Hoddle to William Blackwell Esq
Articles for Sale of Messuage and Lands in the parish of NP”
“x”
“Articles of Agreement Indented, Made, Concluded and Fully Agreed on 5.7.66”
There is also an unclear pencil endorsement on this deed.
Agreement for Conveyance for £2800
1)      John Hollingworth of Newport Pagnell Innholder for and on behalf of himself and also for and on the behalf of Mr Stephen Hoddle, grocer and Tallow chandler
2)      William Backwell of Pall Mall in the parish of St James in the Liberty of Westminster and City of Middlesex, England

Party 1 agrees that they will on or before 11.10 next they will convey to Party 2 “All and every Messuage, Close, lands tenements and hereditaments situated in Caldecote in the parish of NP”

Recites Lease and Release of the 6th and 7th July 1762 by which the premises were conveyed by
1) Francis Atterbury of Christ Church College in the University of Oxford esq the son and heir of Osborne Atterbury late of Oxhill, Warwicks clerk decd, who was the son and heir of the late Right Revd Father in God Francis Lord Bishop of Rochester decd.
To 2) John Hollingworth and Stephen Hoddle unto and to the Use of William Backwell in Fee Simple.

And that the said William Backwell and his heirs shall and may on the 11th October next enter on the possession of the premises and have receive and take rent and profits to their own use from the 10th October next.

And the said William Backwell promised to John Hollingworth that he will pay to Hollingworth and Hoddle £2800 in equal halves, and he William Backwell will then Lease to John Hollingworth for 21 years from 10th October next at £84 pa payable quarterly

There were various conditions applied to the lease. The Rights to the Timber etc were reserved to William Backwell. John Hollingworth was bound by the following conditions,
To keep the hedges, ditches and fences, in good repair, and he could lop pollards for that purpose.
To lay 100 loads or more of good muck or dung yearly and every year during the lease and to spread it in a Husband like manner.
To keep Furze Close, containing 6a in Furze for more than 2 years together without Tilthing or sufficiently manuring the same.
Not to break up, plough or Till any part or parts which are now meadow or pasture, save except the Close called Great Ground containing 29a which it will be lawful for him to plow or till at any time before the 14th year of the term and then to sew it with proper and sufficient quantity of Hay or Grass so that the same shall become meadow or pasture ground again.

William Backwell can come and view annually and any waste or repair that he finds to give notice to Hollingworth for repairs to be done and made within three months.

Signed John Hollingworth and William Backwell
Witnesses:  William Harwood and T Pickering.

JK37      5th October 1778
Agreement to purchase for £2800
1)      William Backwell esq, formerly William Harwood of Butterley, Devon now late of that part of St James in the parish of St George Hanover Square.
2)      John Hollingworth, gent

Hollingworth has agreed to purchase the farm from Backwell for £2800.
Recites that Backwell owes Thomas Hooton of Tickford Abbey £1000 and Hollingworth agrees to purchase the farm and to repay the debt to Hooton and to give Backwell the remainder.
Agreed Hollingworth to hold the Deeds to the Farm, see Schedule below.
Signed William Backwell and John Hollingworth. Witness Robert Ainsley, Lincolns Inn.   

SCHEDULE OF DEEDS TO THE FARM.

21.1.1690
Copy of Will of William Lewis Atterbury, Doctor of Divinity and Rector of the parish of Milton Keynes

21.5.1723
Copy Settlement by Lease and Release
1)      The Right Revd Father in God, The Bishop of Rochester
2)      Alexius Clayton and Hugh Watson of the Middle Temple, London, gents.

25.5.1723
Copy of Deed of Appointment of Mrs Mary Morris wife of William Morris 

6&7.11.1755
Lease and Release
1)      Francis Atterbury of Christchurch College, Oxon, Gent the son and heir of Osborne Atterbury, late of Oxhill, Warwicks clerk decd who was the son and heir of The Bishop of Rochester, decd.
2)      Henry Barnes of the Inner Temple, gent.

The Release being between the above and John Hurst, gent of Newport Pagnell as Party 3.

Hilary Term 29 Geo II Exemplification of a Recovery John Hurst demandant and Barnes and Atterbury as Vouchees

29.11.1758
Copy mortgage of Caldecote Estate
Francis Atterbury to Robert Denew Warren of Buckingham, surgeon

10.12.1759
Assignment of Atterbury’s mortgage by Robert Denew Warren to William Lowndes of Astwoodbury.

18.11.1760
Copy Security for a further sum
Atterbury to Lowndes

21.4.1761
Security for a further sum
Atterbury to Lowndes

6&7.10.1762
Lease & Release
Francis Atterbury to John Hollingworth and Stephen Hoddle

7.10.1762
Articles of Agreement between John Hollingworth and Stephen Hoddle

8.10.1762
Assignment of Mr Atterbury’s mortgage in Trust to Attend the Inheritance for John Hollingworth and Stephen Hoddle
William Lowndes esq to John Harris.

8.10.1762
Covenant to Produce Title Deeds by William Lowndes to Francis Atterbury esq and others.

8.11.1762
Copy of Recovery
Hurst, Barnes and Atterbury

10 & 11.10.1766
Conveyance by Bargain and Sale
John Hollingworth and Stephen Hoddle to William Backwell

Signed William Backwell and John Hollingworth. Witness Robert Ainsley, Lincolns Inn.   

JK38
Manuscript Draft of the Schedule of Deeds in JK37, on one folded sheet of paper, but not in Chronological order, it includes the following additional deeds. 

30.10.1766
Lease of a messuage and lands in Caldecote in the parish of Newport Pagnell for 21 years at £4pa, except the Land Tax and agreement to pay Atkins at £3 pa
William Backwell esq to Mr John Hollingworth 

5.10 1778 (This is JK37 above)
Agreement
William Backwell and John Hollingworth

1.7.1779
Lease for 1 year
William Backwell to John Hollingworth

2.7.1779
Release
William Backwell esq and others to Mr John Hollingworth 

6.2.1799
John Hollingworth’s Certificate of Contract for Redemption of Land Tax (See JK39)

28 & 29.8.1801
Conveyance by Lease and Release of Farm
John Hollingworth to George Pitt Hurst (See JK40 and 41)

29.8.1801
Deed to lead to the Uses of a Fine
John Hollingworth to George Pitt Hurst.

JK39      6th February 1799
“Mr Noble” “Duly Registered this 30th April 1799, William Redcliffe.
Certificate of Contract for the Redemption of Land Tax on property of John Hollingworth in the County of Buckingham for a sum of £338 5s 0d.

Lands and Tenements belonging to Mr John Hollingworth in the parish of Newport Pagnell situate in the Hamlet of Caldecote, consisting of a Farm in the occupation of Richard Higgins and one messuage with the appurtenances and 80a of land or thereabouts.
Amount of Land Tax £9.4s 6d No of Registry 16673

JK40&41       28th and 29th August 1801
Conveyance in Trust by Lease and Release
1)      John Hollingworth, gent
2)      Thomas Saunders Hollingworth the son and heir apparent of John
3)      George Pitt Hurst as the Trustee for Thomas

All that messuage and outbuildings etc lying in Caldecote called Tongwell Farm.

Also the close of pasture called Marshalls Ground and now or late of --- in Newport Ground lying in Caldecote and containing 19a.

Also the other close heretofore called or known by the name of Tongwell and now or late of Three Corner Close lying in Caldecote and containing 29a 

Also the other close heretofore called Furze Close otherwise Furzen Close containing 6a

All which messuage, tenement, lands, closes, and premises were formerly in the occupation of Benjamin Winkles and Robert Philpot, afterwards of Ralph Boyce, since of John Hollingworth, late of Richard Higgins and now of Ren Higgins.

Also all that Annual sum of £9.4s.6d of lawful money which was for some time since paid out of the said hereditaments and premises for Land Tax and which hath lately been redeemed by and vested in John Hollingworth.
George Pitt Hurst to Have and to Hold to the Uses of such persons as John Hollingworth shall say in writing and in the meantime to the use of Thomas Saunders Hollingworth.

Signed by all three parties and witnessed by John Hay and George H King, clerks to Mr Hurst, NP.

JK42      25th September 1876
Lease of Tongwell Farm for 10 years by Miss Sarah Hollingworth, of Newport Pagnell spinster and Mary Ann the widow of John Denne of Winslow, surgeon (formerly Mary Ann Hollingworth to William Thickpenny gardener.

Recites a Deed of Settlement of the 30th January 1841 (This is the Marriage Settlement of Mary Ann and John)
1)      Mary Ann
2)      John Denne
3)      George Williatt Cowley and James Riley Trustees.

By which Mary Ann with the Privity of John Denne did grant and convey all that undivided half, expectant on the decease of Ann Cowley widow decd in the messuage, farm and lands.

James Riley died in the life of George Williatt Cowley, who has since died and by his Will devised the all estate vested in him in Trust to Sarah. Sarah being seized in Fee of the undivided half of the property did with the consent of Mary Ann Denne by Deed of 7th June 1867 demise and lease the entirety of the farm to William Thickpenny from 25th March 1867 for 10 years at the rent therein mentioned.

Now William Thickpenny agrees to surrender the above lease and Sarah and Ann agree to grant him a new lease of 10 years form 25th March 1876 of the farm consisting of Farmhouse and lands 90a in total. Rent is £200 pa paid quarterly and also a sum of £50 for every acre of grassland that Thickpenny should break up or plough.
Signed by William Thickpenny in presence of William Powell, solicitor NP.

JK/FM3        7th July 1882
Letter from Thompson Son and Brooks, Solicitors, London Re the Will of Sarah Hollingworth Deceased
“Mr A H Denne being dead the question now arises who is entitled to Tongwell Farm, his infant child or Miss Hollingworth’s heir at law, and you and your sister”
“We are of the opinion that you are”.

DEEDS TO THE SWAN INN, 1702-1734

JK43      1st July 1702
Lease for 21 years at £42 pa
1)      Richard Backwell, Barnaby Backwell, and Leigh Backwell of London, gents
2)      Tyringham Backwell of Tyringham in the county of Bucks, gent the trustee for party 1.
3)      James Gilloway, Innholder

Tyringham Backwell by the direction of Party 1 leases to Gilloway All that messuage, tenement or Inn with the several stables, outhouses and other appurtenances, situated being in the yard belonging to the said Inn, now in the tenure or occupation of James Gilloway.
Signed by Gilloway, Witnesses:  unclear.
This deed is a copy by a Solicitors clerk presumably in London, he wrote Tyringham as Eyrringham!

JK44 13th January 1730

Bond Robert Hall bound to William Selby for sum of £700.

Recites an Indenture of Mortgage of the 7th April 1721 by which Richard Backwell, Barnaby Backwell, and Leigh Backwell of London, gents mortgaged to William Selby for £500:
All that messuage called the Swan Inn with outhouses etc thereto belonging situate in Newport Pagnell,
Also two other messuages or tenements with appurtenances in Newport Pagnell on or towards the SW part of the Swan Inn, 
And also another messuage or tenement and 4 water mills situate in Newport Pagnell and several parcels of pasture or meadow ground to the same mills belonging then or late in the occupation of Richard Spencer.
On which premises the said Richard Backwell, Barnaby Backwell, and Leigh Backwell did afterwards borrow from William Selby further £200 and did charge all the aforesaid premises with the payment of a total of £700.

Recites that the Backwells had now sold the Swan Inn and the two other messuages to Robert Hall for £981, subject to the £700 owing to Selby. Now Selby at the request of the Backwells and Robert Hall  agrees that he will
Release to the Backwells all his Estate, Right and Title and interest in the Mills and the lands belonging to them, and that the Swan Inn and the other two houses purchased by Robert Hall are subject to the repayment of the mortgage of £700 which is still owing to him.

By this bond Robert Hall is bound to Selby for the sum of £700 to be paid on the 13th April next “in full payment, discharge and satisfaction of the Indentures of mortgage and other Deed and either of them without any fraude, rovin or delay”. If the sum is repaid then, this obligation to be void and of non effect but if not paid then to be and remain in full force strength and vertue.
Signed Robert Hall
Witnesses:  John Bedford and John Mason

JK45      22nd March 1734
Lease for 21 years at Rent of £80 pa
1)      Robert Hall, Innholder
2)      John Hitchcock of Northampton, Innholder

All that messuage, tenement or Inn with the several stables, outhouses and other appurtenances, situated being in the yard belonging to the said Inn now in the tenure or occupation of James Tucker, and also all ways, waters, watercourses, passages, lights, easements, profits, commodities, and appurtenances whatsoever to the said Inn belonging.

To have and to hold the said Inn, new built cottage or tenement and all the other premises mentioned to be hereby leased with the appurtenances to John Hitchcock from the Feast of the Annunciation of the Blessed Virgin Mary next ensuing the date hereof for 15 years at a rent of £80 pa payable quarterly on the four most usual Feasts, St John the Baptist, St Michael the Archangel, St Thomas the Apostle and the Annunciation of the Blessed Virgin Mary.      

Signed by Robert Hall
Witnesses:  L Bankes, Ashburner Toll, and Ben Pomfrett.

MISC HOLLINGWORTH DEEDS, MAINLY CONCERNING SETTLEMENT OF ESTATES OF
FRANCIS OTHER CATFIELD, 1771,
JOHN HARRIS BUTCHER, 1780,
THOMAS WOODWARD, 1780, 
BY JOHN HOLLINGWORTH AS EXECUTOR,
DEMISE OF A FARM AT WAVENDON TO PROVIDE AN ANNUITY FOR MARTHA HIGGINS NEE HOLLINGWORTH, 1798,
MORTGAGE OF TOLLS BY BRIDGE TRUSTEES 1810, WILL OF JOHN HOLLINGWORTH 1808,
MARRIAGE SETTLEMENT OF ANN HOLLINGWORTH WIDOW TO EDWARD COWLEY 1810,
SUBSEQUENT COWLEY SETTLEMENTS,
MORTGAGES AND ASSIGNMENTS 1815-1847

JK46      15th February 1771
“General Release and Discharge”
1)      Elizabeth Flude of Willen, widow only child and surviving executrix of Henry Pinkard of Lathbury, Yeoman, her late father decd, and also a legatee in the Will of Francis Other Catfield late of Lathbury, Innholder, also decd
2)      Other Balmerino Catfield of Lathbury, yeoman and Flora Catfield of Lathbury, spinster, Two of the children and legatees of Francis Other Catfield
3)      Leonard Seeley, schoolmaster and John Hollingworth, Innholder, the executors of Francis Other Catfield.

Whereas Henry Pinkard of Lathbury by his Will of the 20th July 1757 gave to Elizabeth Flude the sum of £500 and to his widow Judith and his daughter Elizabeth all the residue of his estate as his executrixes.
He also appointed Francis Other Catfield, now decd and Henry Colleridge as Overseers of his Will.

This Deed is a Release of Property and Personal Estate (not listed) to the Legatees, and it releases the Executors from any further responsibility.

JK47
Having put a deed here I discovered it was for the Farm in Oxfordshire so have left this as a Spare number.

JK48
Probate Copy of Will of John Harris, butcher.
Written 5th February 1773 proved 27th March 1775
To my wife Elizabeth the sum of £300 for her sole use to be paid to her by executors out of money arising from sale of my effects. Also to my wife all of the goods and furniture etc in the house that I now live in. And also to my wife my house known by the sign of the WAGGON AND HORSES in the occupation of Widow Warwick.

Also my executors to give to my nephew John Harris of Newport Pagnell £50, also all my clothes and watch and one horse directly after my decease.

Appoints Stephen Hoddle and John Hollingworth as Executors and Trustees of his estate follows. After they have paid the £350 above they may dispose of estate, invest the principal and apply the interest as follows,

To his loving mother Jane Harris 5 shillings a week as long as she lives, and the rest of the interest to his widow Elizabeth for life. If his widow needs any more money due to illness then his execs are to use some of the principal.

After the death of his wife he makes the following bequests
To his sister Lucy Fisher wife of Michael Fisher of London £300, but if she dies before me then I give it to their children.

To his niece Elizabeth Fisher daughter of Michael and Lucy he gives £400 but if she dies before me then to my sisters Fishers children.

To my brother Richard Hoddle of London £200

To Thomas Hollingworth son of John Hollingworth, Elizabeth Hoddle daughter of Stephen, Philip Ward son of John Ward 10gns each.

Next all the residue after my wife’s death I give to my loving sister Eliz Woodward wife of John Woodward, butcher, John Hoddle, John Harris, and John Harris’s three sisters to be equally divided between them, but John Harris to have two shares of the division.

I appoint Stephen Hoddle and John Hollingworth as my trustees and executors of this my last Will.

Signed John Harris Witnesses:  William Haddon, William Jackson, and William Erington

Codicil
If my wife dies before me then the £300 and household goods are to go to my sister Lucy Fisher and her daughter Eliz Fisher, and the Waggon and Horses to go to Lucy Fisher aforesaid and her heirs.

And it is my further Will that if Brother Richard Hoddle of London should die before me then the £200 is to go to his children.
Signed 30th April 1773
Witnesses:  William Leverrett, John Gee, and Ann Prince. 

JK49      11th April 1780
1)      Elizabeth Woodward widow, John Hoddle, yeoman. John Harris Butcher, Richard Revis, baker, and Elizabeth his wife, (late Eliz Harris, spinster, and James Lucy of Olney, grocer and Rebecca his wife (late Rebecca Harris, spinster) who are the residual legatees in the Will of John Harris late of NP, butcher.
2)      Stephen Hoddle, maltster and John Hollingworth, yeoman executors of the Will of John Harris, decd.

Recites the Will of John Harris above and legacies paid (receipts on dorse) and the Legatees Release and Acquit the Execs of any further payments under the Will.

Witnesses:  George Pitt Hurst and Richard Higgins, Samuel Meacock and George Cooch.

JK50      29th July 1790
1)      Elizabeth Woodward widow and legatee in the Will of Thomas Woodward, late of NP, butcher, decd, William Burr the younger maltster and Mary his wife (late Mary Woodward, spinster) the daughter and a devisee of Thomas Woodward
2)      John Hollingworth, gent the surviving Trustee, Devisee and Executor of and in the Will of Thomas Woodward.

Recites Thomas Woodward’s Will of the 4th February 1780 in which amongst other things he devised and bequeathed to John Hollingworth and Robert Chibnall (since decd) the residue of his estate to hold As Trustees to sell all his goods etc and to pay his debts and to invest the principal and to give the interest for the use of his widow Elizabeth.
After her death the principal is to go to her daughter, Mary, (now Mrs Burr), when she achieves the age of 21 years.

He appointed his widow Elizabeth, John Hollingworth and Robert Chibnall as the executors of his Will.

Now Mary Burr is 21 years old. John Hollingworth at the request of Elizabeth Woodward and Mary Burr and her husband William, by a Lease of the 28th July 1790 and by this present RL joins Elizabeth Woodward in the conveyance to the Burr’s of the Thomas’s personal estate not yet disposed of.

John Hollingworth is now released from his duties as Executor.
Signed by William and Mary Burr,
Witnesses:  James Arrowsmith and George Cooch

JK51      10th December 1798
“Demise of a Farm at Wavendon for 99 years for securing an Annuity of £70 pa to Mrs Higgins for life”
1)      Richard Higgins, yeoman
2)      Martha the wife of Richard
3)      John Cartwright of Hatton Garden in the parish of Holborn grocer and John Hollingworth of Newport Pagnell gent.Recites that Richard and Martha have mutually Consented and Agreed to live separate and apart from each other. Richard has agreed to settle upon Martha his wife for her natural life or during such and for so long a time as they shall continue to live separate and apart, a clear annuity or yearly sum of £70.

This sum to be secured as follows. Richard gives to Cartwright and Hollingworth as trustees the following property;
All that messuage or Inn with the homestall and appurtenances thereto belonging situate in Hogstye End in the parish of Wavendon called The Old Coach and Horses, late in the occupation of Richard and now of Charles Brown.
Also several Closes of Inclosed arable land, meadow, pasture and sweard ground containing 80a, called Wood Leys, Gravel Pit Close, Risborough Close, The Close near the Brick Kilns, Rotten Bottoms acre, Rylands Close, Long Close, Broad Close, Stanton Grove, and The Meadows late in the occupation of Richard.

Also those 6 cottages situate in Hogstye End now or late in the occupation of Elizabeth Linpey, Richard Chopsey, Richard Byway, Edward Arnsden, Ann Goodman, and John Beetley.

The Trustees to hold the above for 99 years and to pay Richard an annual rent of 1 peppercorn. From the Rent and profits Richard is to pay or cause to be paid the annuity of £70 pa to Martha, any excess profit to be paid by trustees to Richard.   

Signed by Cartwright, Richard and Martha in presence of George Pitt Hurst and Joseph Johnson clerk to Mr Hurst.

JK52
The Will of John Hollingworth, Gent.
Written 14th March 1802, and Proved at the Prerogative Court of Canterbury April 1808, Administration granted to Thomas Saunders Hollingworth and George Pitt Hurst, the executors and administrators of his Will.

(The following is an abbreviated version)

He states that he has already made some provision for his dear son Thomas Saunders Hollingworth by conveying to him an estate in Tongwell and Caldecote or one of them in the parish of Newport Pagnell, which he now ratifies and confirms.
He gives and bequeaths unto his loving wife Mary for the term of her life all and singular his Freehold and Leasehold messuages, cottages, closes, lands, tenements, hereditaments and Real Estate whatsoever and wheresoever, and after her decease he gives the same to his son Thomas.

Also he gave all his goods, chattels, cattle, money, and securities to his son Thomas Saunders Hollingworth and George Pitt Hurst, gent whom he appointed as Executors and administrators of his Will.  He gave this “on Special Trust that they may permit and suffer his dear and loving wife Mary to have the use of the household stuff, furniture, plate, china and other effects which shall be about the messuage wherein I shall happen to dwell at the time of my decease”.

The execs were to get in all the debts owed to him and pay all the debts he owed, and to invest the money in Real or government or parliamentary funds, and out of the interest to pay two annuities one of £10 pa to his brother James, and another of £10 10s pa to his maid servant Sarah Firth who lived with him.

After the decease of his wife he left everything to his son Thomas, subject to the two annuities.
Witnesses:  James Atterbury, John Hay and George H King, clerks to Mr Hurst

JK53      3rd April 1810
“No61”
This is a mortgage by the Trustees under the Act of Parliament for the rebuilding of the Newport Pagnell Bridges of the Tolls granted by the Act, to Edmund Goodwin, surgeon for £50.
Endorsed with a receipt for £50 received by William Lucas on behalf of the Trustees.
Witnesses:  John Inwood and Alfred Umney.

There is an undated endorsement in red ink “Assigned to Mr Thos S Hollingworth”

JK54      2nd October 1812
General Release by Joseph Jee Errington of Kingston, Surrey, Jane Errington of Wandsworth, Surrey, spinster, William Errington of Garden Row in the parish of St George, Southwark, and Isabella Errington of the parish of St Paul, Deptford, Kent, widow, and sole executrix named in the Will of John Errington late of St Paul, Deptford, shipwright, decd, who are all the children of Anne Errington widow and residual legatee under the Will of Robert Jee late of Newport Pagnell draper decd. 

Recites that Robert Jee by his Will written 9.12.1808, he died 7.3.1810 and left his estate to his trustees Philip Hoddle Ward, Thomas Saunders Hollingworth and William Lucas to sell and convert his estate into money. The total value of the estate was £3120 and this is now divided between the above children of Ann Errington, who now Release the executors from their duties.
Signed by all the Erringtons and witnessed by William Elley and Charles Elley clerks to Mr Alexander.

JK55          8th September 1815
“Mrs Ann Hollingworth’s Settlement previous to her marriage with Mr Edward Cowley for making provision for her two children by the late Thomas Saunders Hollingworth”
1)      Edmund Goodwin, surgeon, sole surviving executor of TSH
2)      Ann Hollingworth widow and devisee named in the Will of Thomas Saunders Hollingworth previous to her intended marriage to Mr Edward Cowley for making provision for her two children by the late Mr TSH
3)      Mary Ann Hollingworth and Sarah Hollingworth the two daughters of Ann and TSH infants
4)      Edward Cowley of Broughton, gent
5)      John Taylor of Woburn, Innkeeper and James Riley of Chicheley, yeoman

The Deed refers to the intended marriage between Ann and Edward, and states that Ann, under her late husbands Will has for the term of her life, a considerable real estate. And that she is also entitled to the profits, proceeds and dividends of a considerable personal property, but that no provision was made for Mary Ann and Sarah until after Ann’s decease.

So Ann with the consent of Edward Cowley now makes provision for the children. She gives the interest from £6000 Bank of England Annuities standing in the name of Edmund Goodwin and the interest and dividends from 4 Grand Junction Canal shares also in the name of Edmund Cowley as sole acting executor of TSH to which Ann is entitled for life. The interest and dividends to be limited to and for the benefit of the two children and paid to Edmund Goodwin, John Taylor and John Riley as trustees for the children

Signed by the three trustees witnessed by C Kipling and George Lucas.

(This settlement ensured that there was money from TSH’s estate for the upbringing of his children after Ann had remarried. No provision was made in TSH’s Will for this eventuality DM)

JK56 29th February 1836
Administration of the Will of Thomas Saunders Hollingworth granted to Ann Cowley widow formerly Ann Hollingworth Relict of TSH.
Extracted by Townsend and Roberts (Proctors Doctors Commons)

(The will was proved 10th June 1813, but not completely see notes at end).

Thomas Saunders Hollingworth, gent Will written 3rd Feb. 1812, he died the 9th April 1813 aged 47,

He left to his God-daughter Mary Ann Higgins the daughter of Ann Higgins widow £200 in 4% consolidated Bank Annuities when she became 21 years of age, until then the interest is to be used for her maintenance, upkeep and bringing up. If she died before 21 then the bequest goes back into his estate.

He left to his cousin Mary Hollingworth of Ampthill, spinster one annuity of £20 clear of all taxes for life. This annuity to be payable out of his estate at Tongwell in the parish of Caldecote and which is now in the occupation of the said Ann Higgins

He gave and devised all the rest of his property to his wife Ann for life and after her death it was to be divided equally between their two daughters Mary Ann and Sarah. If one of the daughters died then her share was to go to her heirs and if she had none then to his cousins, Martha the wife of James Hawkes of Great Castle Street, Cavendish Square in the parish of St Marylebone, Middlesex, ironmonger, the said Mary Hollingworth, Mary the wife of John Warner esq of NP, draper, and Elizabeth Paine of ---- Beds, widow, to hold to Martha, Mary and Elizabeth for life as tenants in common, and not as joint tenants, but if either of them die with no children then their share to be divided equally between the survivors of them. 

His executors and trustees were Edmund Goodwin, surgeon and Charles Dorey of Union Court, Broad Street, London, apothecary, the executors had the right to manage the property on behalf of Ann and after her death on behalf of her daughters. Property could be sold and money paid to Ann. Will proved PCC 10th June 1813

(Jenny There was clearly a problem between the executors and Goodwin seems not to have acted properly).
The Probate certificate states that TSH left Edmund Goodwin and Charles Dorey as his executors but that “Edmund alone took upon himself the Probate and Administration of the Will and for some time intermeddled in the Goods of the said deceased but had since died leaving some part thereof unadministered and not fully disposed of”

So further Probate was obtained by Ann as follows,

“And we do by these presents ordain, depute and constitute you Administratrix of all and singular the Goods, Chattels and Credits of the said decd (with the said Will Annexed) left unadministered as aforesaid. The said Charles Dorey the other and Surviving Executor and Residual Legatee in Trust having first Renounced the Probate and Execution of the said Will and also the Letters of Administration (with the said Will annexed) of the goods of the said decd”.

JK/FM2        May 1836
(See JK/56)
Draft of Release
1)      Mrs Anne Cowley of Broughton widow of Edward Cowley
2)      Charles Dorey

Recites the Will of Thomas Saunders Hollingworth and that Anne his widow married Edward Cowley now deceased. Charles Dorey has transferred  £5000 being part of the personal estate of Thomas deceased to New 5% Annuities.

JK/FM1        5th September 1838
Declaration of Trust of £3150 in New 5% Annuities in the names of Ann Cowley of Broughton, William Paine of Little Linford, yeoman and James Riley of Chicheley, yeoman the executors of the Will of the late Edward Cowley. Drawn up by Lucas and Powell, NP

JK57      8th April 1843
“Assignment G W Cowley”
1)      George Williatt Cowley of Wavendon, Gent
2)      Richard Austin Townsend of Norwood, John Kendall of Kensington Square, Middlesex, Robert Dickson of Curzon Street, Mayfair, London

Recites that Edward Cowley late of Broughton died on 16.12.1835.
Recites that by his Will of 23.10.1835 he left all his estate to his wife Anne Cowley, William Paine of Little Linford, yeoman, and James Riley of Chicheley, yeoman as Trustees to invest his monies, and out of the interest his widow was to be paid an annuity of £150.

Now George Williatt Cowley borrows £820 on the security of the estate coming to him on his mothers Anne’s death.
Witness Henry Lucas

JK58      2nd October 1844
George Williatt Cowley borrows a further £310
Witness William Powell

JK59      26th July 1845
George Williatt Cowley borrows a further £350
Witness William Powell

JK60      17th June 1846
George Williatt Cowley borrows a further £150
Witness William Powell

JK61      3rd April 1847
George Williatt Cowley borrows a further £385
Witness William Powell

The deed is endorsed with a receipt for £700 10s 0d paid to Robert Dickson by the executors of Ann Cowley on 3.6.1863

(Jenny Deed below was in with the Brewery papers I had called it JK/BREW2. I think that the original is still in the Brewery bundle)

JK/BREW2           April 1847
1)      George Williatt Cowley
2)      Richard Austin Townsend of Norwood, Surrey, Esq., John Kendall late of Kensington Square, Middlesex now of Bath, Esq. Robert Dickson of Curzon St. London

Recites Edwards Cowley’s Will 23.10.1835, he died 16.2.1835, Will proved PCC 24.3.1836

Recites a mortgage of £1500 on property at North Crawley and Little Crawley GWC and Sarah

DEEDS TO A MESSUAGE IN WESTBURY, BUCKS, JK/W1 – JK/W7
1765-1796

JK/W1              18th June 1765
Assignment of Mortgage of £27 10s 0d
1)      Mrs Mary Cooper of Buckingham, widow of John Cooper late of Buckingham, cordwainer, decd
2)      Mr Richard Whitton of Westbury, butcher

Recites that John Cowley, late of Southcott alias Surcott in the parish of Linslade, Bucks, yeoman, by a mortgage of 17.10.1713 did mortgage inter alia to William Toogood of Bragnam in the parish of Soulbury, Bucks, dairyman, for a term of 1000 years.
All that messuage or tenement wherein William Buckmaster did dwell.
Recites subsequent assignments the last being to John Cooper.

JK/W2         22nd June 1771
Assignment of mortgage for £31 10s 0d
1)      Mr Thomas Wilkins of Brackley, Northants, gent
2)      Mr John Miller of Steeple Claydon, Bucks, dairyman
Recites the earlier mortgage for a term of 1000 years and a further mortgage for a term of 500 years.
Messuage as above

JK/W3         13th March 1773
Assignment and agreement to purchase for £36
1)      John Miller of Steeple Claydon
2)      Thomas Crow of Shalstone, Bucks, husbandman
Messuage as above

JK/W4         16th August 1785
Assignment for £19 10s 0d
1)      Thomas Crow of Shalstone, Bucks, husbandman
2)      William Kirby the elder of Buckingham, baker
Messuage as above

JK/W5         25th November 1786
Assignment for £22 10s 0d
1)      William Kirby
2)      Revd Mr Purefoy of Shalstone, Bucks, clerk
Messuage as above

JK/W6         6th April 1789
Assignment for £22 10s 0d
1)      Revd Mr Purefoy
2)      Robert Wilkins of Westbury, yeoman
Messuage as above

JK/W7         31st October 1796
Probate Copy of Will of Buckmaster Gibbs, of Westbury, Bucks, shopkeeper, decd “for Mr Robert Wilkins”
To Father in Law Robert Wilkins late of Westbury now of Syresham, yeoman all his estate, charged with the payment of an annuity of £10 pa to his widow Ann Gibbs for life. Widow Ann is sole executrix of the Will. Will signed 31.10.1796 Witnesses:  S H Butterfield, Job Golby, and John Fennemore. Will proved 24.6.1799.

MISCELLANEOUS HOLLINGWORTH FAMILY DEEDS, PAPERS, EXTRACTS
FROM PARISH REGISTERS, AND CORRESPONDENCE RE ESTATE OF
SARAH HOLLINGWORTH 1839-1889,

MORTGAGE OF A FARM AND COTTAGES AT WHADDON, 1880

JK/FM1        5th September 1838
I
nserted above after JK/FM1

JK/FM2        May 1836
Inserted above after JK/56

JK/FM3        7th July 1882
Inserted above after JK42

JK/FM4 
Blue envelope with extracts from the Parish Registers of Newport Pagnell.

Mary Anne daughter of T S Hollingworth born 7.7.1809 and bapt 15.7.1809

Sarah daughter of T S Hollingworth born 6.10.1811 and bapt 8.10.1811

JK/FM5        30th March 1887
Letter from the Master and Governors of Queen Annes Hospital, Newport Pagnell Re Repairs to wall between Miss Hollingworth’s property in the occupation of Mrs Payne from that in the occupation of Mr H C Rogers, seeking permission to enter and rebuild the wall with three buttresses. 

JK/FM6        1882
Schedule of Debts Re the Estate of Miss Hollingworth

FUNERAL
J Eames 
£10  0s  0d
J Mason 
£ 8  9s  0d
J Holliday 
£ 8 18s  7d
Bromwich & Sons
£ 5 13s      1d
£33 10s   8d

(There is more than this)
Signed E Cowley 4.9.1883

JK/FM7        16th July 1883
The late Miss Hollingworth
Valuation of Real Estate for Succession Duty by J P Goodwin Auctioneer and Appraisers Newport Pagnell

Brick Built Dwelling House with small paddock, garden, coach house, and outbuildings situate and being no 19, Silver Street in the occupation of Mrs Payne at rent of £40 pa.      VALUE £700

2 Brick built cottages situate and being 15 and 17 Silver Street in the occupations of Henry Robinson and Mrs Henson, at a rent of £19 pa.      Value £150

Valuation signed 10.7.1883

JK/FM8        6th July 1889
Mortgage of £1000 plus 5% interest
1)      Mr Edward Cowley of Crown Brewery, Little Sutton Street, Clerkenwell
2)      Miss Sarah Ann Cowley and  Miss Georgina Elizabeth Cowley both of 20, Ashby Road, Canonbury, Middlesex Spinsters

Recites a mortgage of £4000 on 4.10.1880 between
1)      Edward Cowley
2)      Joseph Prior and Edmund Francis Blake Church
By which Edward mortgaged to Joseph and Edmund
“All those Freehold Cottages situate at Whaddon and all those Fields, Closes, pieces and parcels of land containing 37 acres in Whaddon ”
Edward covenanted to Joseph and Edmund that he would surrender into the hands of the Lord or Lady of the Manors of Whaddon and Nash according to the custom thereof, and subject to the rents, suits, and services of the manors to the use of Joseph and Edmund
“All that messuage, farmstead, homestead and Close in Whaddon containing 6a 27p
And all those 3 cottages and gardens in Whaddon containing 3p, and several allotments of land consisting of 2a 5p in Stroud Close, 50a 1rood in Stonebridge Field, 9a 5r 18p in Middle Field and 6a 1r in the March and Middle Fields
And all that messuage, garden and paddock late of H W Cowley containing 2a 21p
Which said several allotments were awarded to Edward Cowley the grandfather of the said Edward Cowley by the Commissioners for Enclosing Fields in the parishes of Whaddon and Nash, and contain altogether 125a”.

The mortgage was subject to conditions for making void the said surrender and for redemption upon repayment.

Also recites the following Mortgages and Leases

29.4.1885 Edward Cowley mortgaged to Fred James Sheppard the farm at Whaddon for £1285 13s 5d at 5%, which he already owed Sheppard.

11.6.1877 Charles Clarke leased to George Clarke and John Maddox for a term of 16 years and 1 day from 25.3.1877 at a rent of £200 pa.
“All those several messuages and premises with the gateways and yards belonging thereto situated on the south side of Little Sutton Street, Clerkenwell, Middlesex then known as the Crown Brewery, refers to a plan on original deed”.
And whereas the said premises are now vested in Edward Cowley and he is also possessed the following leasehold premises, the Three crowns in Ticehurst Street, Kilmington Square, Clerkenwell, the Two Brewers, Warren Street, Clerkenwell, the Goldsmith Arms, Winiford Road, Caledonian
Road, and 15 Rodney Place, Winiford Road all in Middlesex, subject to the lieu (if any) of F J Sheppard on the Title Deeds relating to the last mentioned premises as collateral security for repayment of the said sum due to him as aforesaid.

And whereas Edward Cowley is possessed of 105, Central Street, St Lukes, Middlesex, 13, Prospect Terrace, Grays Inn Road, Middlesex and certain premises the Hand in Hand ‘Beerhouse’ Popham Road, Islington, Middlesex subject to the mortgage thereon in favour of the Borough of Finsbury Building Society.

And whereas on the 14th June last Sarah Anne Cowley and Georgina Elizabeth Cowley advanced to Edward Cowley the sum of £1000 to enable him to pay out a certain Bail of Execution then issued against him. Edward then agreed to execute a mortgage to secure repayment to Sarah and Georgina for the sum plus 5% interest.         

And whereas Sarah and Georgina having called upon Edward to execute the mortgage he has agreed and the mortgage is to include all his estate and interest in 8 cottages at Waterhall, Salford, Beds (hereafter described).

The mortgage is for £1000 to be repaid by Edward to Sarah and Georgina on the 19th September 1885. The property mortgaged is all the previously mentioned properties and land at Whaddon and Nash, and the Brewery and premises in London and in addition “8 cottages at Waterhall, Salford, to which he is entitled under the Will of his grandfather Edward Cowley of Broughton, farmer, deceased.

Sarah and Georgina are to hold the properties as Tenants in Common. If Edward fails to repay the mortgage there are clauses inserted whereby he does not lose everything and he will rent the Brewery from Sarah and Georgina at £250 pa.

Signed by Edward Cowley.
Witnesses:  W H Brooks, solicitor 62-63 Cornhill Street and E J Danby his clerk.  

BOND IN POSSESSION OF JENNIE KEMPTON LOANED TO D.C.MYNARD 1995

1670
"Know all by these presents that Thomas Bett of Newport Pagnell in the county of Bucks, Gent and Jacobus (James) Chandflower of Clifton Reynes in the county of Bucks, Yeoman are firmly obligated to Anna Sharpe of Newport Pagnell in the county of Bucks, presently a Spinster. 23 September 1670"

The second part in English reads
"The condition of this obligacion is such that if the above bounden Thomas Bett and James Chandflower or either of them their heires executors administrators or assigns doe and shall well and truly pay or cause to be payd unto the above named Anna Sharpe her executors administrators or assignes the ffull and entire sum of ffifty and five pounds of lawfull English money in or upon the date hereof without any fraud.... or further delay that then this obligation to bee voyd or else remayne in ffull force.

Sealed and delivered in the
presence of Thomas Bett
Marke Slingesbie
Thomas Pearson          James Chandflower
John White
Charles Dymoke

On reverse "Janu 16/1670 Rec'd of my Cozen Tho. Bett the sum of Tenure pounds in part of this bond say? rent by me Anna Sharpe".

(NOTE Thomas Bett is a witness to the Will of Mathias Connie 1638 and lives in a messuage owned by him).

DEEDS TO PROPERTY ON THE SITE OF THE
FORMER BASSETTS BANK, LATER BARCLAYS BANK, HIGH ST.
DEEDS TRANSCRIBED BY KIND PERMISSION OF OWNER
MR JOHN INCHBALD AT HIS OFFICE ON WEDNESDAY 27TH MAY 1998

These are deeds to former White House, which was 32 High St, and to the two properties on the eastside of it which were demolished in 1821 when the Bassett’s Bank was built on their site. The easternmost of those two properties formerly belonged to the Trustees of the John Revis Charity.

The Deeds have been arranged in chronological order and numbered BB1 to BB39 they are listed below by property.

DEEDS TO 32, HIGH ST    BB1-11, 15-18, 24-36, 29-35, 37-38.

BB1       2nd August 1739
Release for £120
1)   Thomas Pomfrett of Great Suffolk St, St Martins in the Fields, Middlesex, wine merchant and Elizabeth his wife
Note: Thomas is the only brother of Stephen Pomfrett late of St Clements Danes, gent and also the son and heir of Stephen Pomfrett of Shipton upon Charwell, Oxon, clerk, decd, which said Stephen was the eldest son and heir of William Pomfrett of Newport Pagnell gent long since decd.
2)   Robert Dickson, draper
Mess in the High St. The house and ground of Thomas Cooper in the occupation off John Ruffhead on the E; another house of Thomas Cooper on the W; the High St on the S; and the Back Lane leading from the North End to a certain lane called Dunghill Lane on the N.
Witnesses:  Benjamin Pomfrett and John Hall

BB2       1742
Probate copy of the Will of Robert Dickson, written 31.12.1741 proved 1.7.1742.
All his estate to his mother, his brother William his and sisters Jane and Mary in equal shares. The mothers only gets interest on her share for life and after her death it goes to brother and sisters.
To servant maid that lives in one years wages.
Execs are his Uncle Robert Crichton and John Bennett, chapman.
Witnesses:  James Milligan, Robert Baskerfold and Sarah Hickman.           

BB3-4         25th and 26th March 1745
Conveyance by Lease and Release for £100
1)   The Executors and Devisees of the above Will
2)   William Arthur, draper
Messuages in the High St as above which were formerly in the occupation of Daniel and John Hooton, late of Thomas Travell decd and John Austin and now .... Smith, widow and Katherine Harris, widow. Adjoining properties as in BB1.
Witnesses:  Thomas Holt

BB5-6         27th and 28th March 1745    
Conveyance by Lease and Release for £100
1)   William Arthur, draper
2)   William Dickson, lacebuyer
Property as before.
William Dickson is the brother of Robert deceased and William Arthur was used as his agent to buy the property and to sell it to him. (This presumably saved any problems with the other devisees).
Witnesses:  Thomas Holt

BB7       29th March 1745
Mortgage of £100 for a term of 1000 years William Dickson, lacebuyer borrows from Robert Crichton
Property as before
Witnesses:  Thomas Holt

BB8       29th March 1745 
Bond for above mortgage William Dickson bound to Robert Crichton
for penal sum of £200

BB9       20th April 1791
Conveyance by Lease and Release for £132
1)   Archibald Hamilton of London, Francis Hargave of Lincolns Inn and Thomas Scott of Lincolns Inn
2)   Sir John Buchanan Riddell, the nephew of Archibald Buchanan who was son and heir of James Buchanan of London, merchant by his wife who was the daughter of Robert Crichton formerly of Newport Pagnell gent
3)   Dame Jane Riddell of London, widow and Rebecca Buchanan of London, spinster, who are the sisters and co-heiresses of Archibald the executor of Jane Buchanan.
4)   John Keep brazier
Messuage in the High St. The house and ground formerly of Thomas Cooper now of John Pearson on the E; the house and ground of Edmund Wallis formerly of Thomas Cooper now of Samuel Barringer on the W; the High St on the S; and the Back Lane leading from the North End to a certain lane called Dunghill Lane on the N.
Which messuages were formerly in the occupation of Daniel and John Hooton, then of Thomas Travell decd and John Austin since of Catherine Smith, widow and Catherine Harris, widow, late of Samuel Stevenson and now of John Keep.Witnesses:  in London

BB10      20th April 1791
Assignment of Mortgage of William Dickson in Trust to William Keep for John Keep
1)   Dame Jane Riddell and Rebecca Buchanan
2)   William Keep of Wellingborough, brazier
Property as above
Witnesses:  George Pitt Hurst and George Cooch

BB11      23rd April 1791
Mortgage for £100 John Keep to Edward Abraham, of Harrold, Beds shopkeeper. There are 3 bonds folded within this document they are for £100 on 20.8.1787, £100 25.10.1789 and £100 23.4.1791

BB12      4th August 1792
This deed lists earlier deeds to No 32, High Street, which were retained by the Vendor who covenanted to produce them if required
Deed of Covenant for Production of the Deeds, Sir John Buchanan, Bart, to George Pitt Hurst and another.

Schedule of Deeds to be produced

14.9.1706 Indenture by which Samuel Potter, citizen and leather seller of London mortgaged for a term of 1000 years to Elizabeth Waterhouse of London, widow the property which is now Aug 1792 conveyed to George Pitt Hurst.

2.10.1707 Indenture quadrupartite being the Assignment of the Residue of the 1000-year mortgage.
1)   Elizabeth Waterhouse
2)   John Norman and Susanna his wife, Edward Peele and Elizabeth his wife, and Mary Potter, which said Susanna, Elizabeth and Mary were the daughters of Samuel Potter, decd
3)   Robert Crichton
4)   Samuel Carlile
Property as above

3&4.10.1707
Conveyance by Lease and Release and Chirograph of Fine
1)   John Norman and Susanna his wife, Edward Peele and Elizabeth his wife, and Mary Potter, which said Susanna, Elizabeth and Mary, were the daughters of Samuel Potter, deceased
2)   Robert Crichton
Messuage, Cottages and Pightle

20&21.6.1760
Conveyance by Lease and Release
1)   Walter Ewer and John Atthison
2)   Thomas Bithray, John Gay, and John Hyndman
Messuage, Cottages and Pightle

13&14.5.1768
Conveyance by Lease and Release with Chirograph of Fine
1)   Thomas Bithray, John Gay, and John Hyndman
2)   Jane Buchanan since decd
3)   Archibald Buchanan since decd
4)   Thomas Searle
5)   Charlton Palmer, gent

This purports to be amongst other things a Conveyance by George Pitt Hurst and John Keep respectively, to Thomas Searle to make him Tenant to the Precipe for Making a Common Recovery (a means of proving Title) 

10.10.1775
1)   John Harris, John Wilson, and John Boyce the Devisees and Trustees of the Will of John Haddon, decd.
2)   Archibald Buchanan since decd.
3)   George Pitt Hurst and John Keep.     

BB15      1st September 1801
Assignment of Remainder of term of 1000yrs of Mortgage (BB11) of £100
1)   John and James Abraham of Olney, watchmakers the executors of Edward Abraham late of Olney, gent decd.
2)   Mary Keep, widow
Witnesses:  John Garrard and F J Budd

There are several papers within this deed

BB15/a
An Entire letter, with straight-line Newport Pagnell 51 postmark, to Mr Keep of Wellingborough from his sister re Settlement of money on Sarah Kilpin.

BB15/b
6.4.1780 Share Certificate for 4% Stock Annuities to William Keep and Mr James Clarke

BB15/c
Part of a letter concerning Rent for Shop

BB16      17&18.9.1811
Conveyance by Lease and Release for £180
1)   William Keep and another
2)   William Keep and his Trustee
William Keep is the sole executor of John Keep
Witnesses:  James Arrowsmith

BB17      17th September 1811
Release of the Reversion (Immediately Expectant on the Decease of Mrs Mary Keep, widow) of a Messuage or Tenement, Tithes and Premises in Newport Pagnell William Keep and others to William Keep and trustee.
Extract from the Will (proved 26th May 1815) of Thomas Kitelee of Castlethorpe, gent appointing his son Richard and his brother Joseph as his executors. Will proved Canterbury 26.5.1815

BB18      22nd June 1818
Grant of a License by Samuel Barringer, grocer to William Keep, grocer, to erect a Lean-to. Fee paid £15
The lean-to to be 48ft long and 12ft high against the wall of the Warehouse and Stable belonging to the premises of Samuel Barringer now occupation by Samuel Wright Barringer and adjoining the yard belonging to the house of William Keep now occupation by him. Which lean-to is "now erecting and partly built".

BB24      31st July 1866
Conveyance for £650
1)   Charles Keep of London, merchant and Henry Keep of Carlton, Beds, farmer, the heirs of the estate of William Keep
2)   Thomas Chibnall Smith, saddler
Whereas William Keep by his Will of 19.1.1856 left the property to his wife Catherine, and his brothers John and Joseph of Wellingborough. William Keep died 15.4.1858, Catherine died 27.8.1865.
Property now described as messuage in the High Street, the house and ground formerly of John Pearson now of messrs Bassett on the E; the house and ground late of Barringer on the W; the High St on the S; and premises late of William Keep now of William Taylor on the N.
Witnesses:  W R Bull

BB25      1st August 1866
Mortgage for £500 of a Messuage and Premises in Newport Pagnell Thomas Chibnall Smith to Emma Mills, widow and George Mills, tanner.

BB26      31st December 1866
Transfer Mortgage for £500, Thomas Chibnall Smith and his mortgagee to Miss Sophia Whitworth.

BB29      30th December 1873
Reconveyance of a messuage and premises in High Street for £500
1)   Thomas and F J Taylor as executors of Sophia Whitworth (their Aunt) she left them all her mortgaged properties.
2)   Thomas Chibnall Smith
Note only half of the premises were actually conveyed to T C Smith

BB30      21st February 1874
Thomas Chibnall Smith mortgages above premises to John William Bull for £550

BB31      20th June 1877
Printed Particulars of Sale of a Freehold Messuage in the High Street, to be sold by auction by John Rogers at the Swan Hotel, by Direction of Mr Thomas Chibnall Smith the proprietor.

     A MOST SUBSTANTIALLY-BUILT BRICK AND SLATED RESIDENCE Advantageously situated in the centre of the High Street, and occupying one of the most valuable and important positions in the town. Containing 8 bedchambers, W.C., capital Drawing Room on the First Floor, Dining Room, Office, 2 kitchens, back kitchen and scullery, good cellarage underground and conveniently arranged Domestic Offices. Capital Shop with excellent Plate-Glass Window; also small Garden and Yard with capital premises consisting of 2 Looseboxes and Pony Stable, with large 2-storey Warehouse or Corn and Hay Loft over. The property is in good condition with Gas laid on, excellent Water supply, and fitted with every Convenience.

Thomas and Frederick James Taylor purchased this property for £720.  

BB32      7th July 1877
Conveyance of 32, High Street, Thomas and Frederick James Taylor to Mr E D Mitchell. This is the half of the property that was retained by the Taylors, is described as messuage and small yard, formerly of T C Smith, lately .... Collier formerly Keeps.

DB33      8th July 187
E D Mitchell Junior mortgages property to Mr F J Taylor for £400. Endorsement on cover confirms mortgage repaid and property re-conveyed 3rd December 1890 Mr F J Taylor to Mr E D Mitchell

BB34      21st November 1877
Conveyance for £720 of Messuage or tenement shops and premises No 32, High Street, NP.
1)   John William Bull, butcher
2)   Thomas Chibnall Smith
3)   T & F J Taylor. 

Taylor pays £550 to Bull as repayment of mortgage and £170 to Smith.

BB35      5th December 1877
Agreement between Richard Littleboy partner to the firm of Bassett and Harris, Newport Pagnell, bankers and Thomas Taylor and Frederick James Taylor concerning a water pipe that ran from the roof of the bank over part of the roof of the premises 32, High Street (adjoining the bank) which the Taylors had purchased from Thomas Chibnall Smith. Agreed that the pipe can remain Littleboy paid the Taylors a sum of £20.

BB37      1.4.1908
Conveyance of No 32 High Street for £760
1)   E.D. Mitchell and his mortgagees
2)   Messrs Barclays
All the messuage with the small yard belonging being 32, High Street, formerly of T.C.Smith, then of Augustus William Collier, then of Joseph Comley Coales and now of the Postmaster General. All which is bounded on the N and W by property of F.W.Taylor, on the S by the High Street and on the E and N by Barclays.

BB38      1908
Mr E.D. Mitchell's Abstract of Title prepared by Messrs Garrard  and Allen of Olney.
Commences with deed of 7.7.1887 T & F.J. Taylor to E.D. Mitchell. 

DEEDS TO PROPERTY ON E OF ABOVE BB13-14.

BB13/14       2nd January 1799
Certificate for Redemption of Land Tax (17s 8d) on messuage in High St belonging to Robert Pearson and let to John Wakefield, Stationer. Thomas Kilpin paid £17.9s 9d and three farthings on 10th June 1799 as Agent for the property Owned by Robert Pearson tenant Wakefield.

DEEDS TO ABOVE AND THE REVIS PROPERTY ON THE EAST OF IT BB19-21,

BB19 and 20        17&18.10.1821
Conveyance by Lease and Appointment and Release for £800
1)   William Oliver, Esq of Stony Stratford and Richard Harrison of Stony Stratford his Trustee
2)   John Dolling Bassett of Leighton Buzzard, banker
3)   William Exton of Leighton Buzzard, banker as Trustee for Bassett
William Oliver sells to Bassett
All that newly erected messuage (Rebuilt 1817 Information from Charity Commissioners) situated on the North side of the High St, which hath lately been built by William Oliver on the site of the messuage formerly in the occupation of Leonard Seeley, afterwards of Ann Chapman, since of Elizabeth and Mary Kilpin and afterwards of Jethro Inwood. The messuage now or late of Mary Keep on the W; a certain other newly erected messuage or tenement  also built by William Oliver upon the site of a messuage the property of the Trustees of the Charity of John Revis and which was lately demised by them to William Oliver being on the E; the High St on the S. and which two messuages are now laid together and were lately occupation by the said William Oliver as one messuage and are now in the occupation of John Dollin Bassett and are more particularly delineated measured and described in the plan. Plan accompanies deed
Witnesses:  E.A. Warley and John Congreve

Recites that William Oliver had purchased the property by a Conveyance by Lease and Release of 9&10.11.1812 as below.
1)   Mathew Dawkins Mansell of Lathbury House, Esq., George Osborne, wool-stapler, Thomas Wilkinson of Barbican, Middlesex, merchant, William Burnham of High Holborn, druggist
2)   Jethro Inwood, stationer and Joseph Hindes of Hanslope, lace merchant.
3)   Thomas Hindes of Hanslope aforesaid
4)   William Oliver and William Harrison
5)   Thomas Kitelee of Castlethorpe since decd.

BB21      18th October 1821
This deed records the repayment of the four mortgages on the property and the Conveyance to J.D. Bassett.
Description on Cover "Assignment of four several terms in Trust for Mr John Dollin Bassett and to attend the inheritance. Mr S.S. Congreve and Mr Richard Kitelee the executors of Mr Thomas Kitelee; and Laurence Sammer? the legal Personal Representative of Mr Richard   Purratt; and Mr Graveley Hurst by the direction of Mr William Oliver, Esq to Mr Joseph Sharples."

1)   John Freer Congreve of Stony Stratford, gent
2)   Richard Kitelee one of the executors of Thomas Kitelee
3)   Lancelot Saunders of Doctor's Commons London administrator of Richard Purratt late of Newport Pagnell Clockmaker and also administrator of Gravely Hurst late of the City of London, grocer
4)   William Oliver of Stony Stratford
5)   John Dollin Bassett
6)   Joseph Sharples, banker of Leighton Buzzard

Recites Demise or Mortgage of £60 on 21.12.1713 between
1)   Thomas Davis, cordwainer
2)   John Palmer, salesman
All the messuage on the North side of the High St wherein Thomas Davis then dwelt. The messuage of Stephen Pomfrett clerk, theretofore of Thomas Warr and then Daniel Hooton on the W; the messuage theretofore of Henry Revis and then mistress Revis on the E.

Also Recites other deeds of mortgage dated 6.4.1800 and for a term of 1000 years between
1)   Jethro Inwood, stationer
2)   Joseph Hindes of Hanslope, lace merchant
3)   Thomas Hindes of Hanslope, lace merchant

And also Recites "Diverse Conveyances" of 9&10.10.1812 by which the above premises was conveyed to William Oliver Basically this confirms William Oliver's Title to the property sold to Basset.
This document confirms All mortgages are repaid and property sold to Basset

DEEDS TO REVIS PROPERTY ONLY BB22-23, BB27-28

BB22      1857
Draft Lease of the premises from the Trustees of the Revis Charity to Messrs Bassett Sons and Harris.

BB23      2nd December 1858 
 
Lease of Messuage and Premises in High St., Trustees of the Revis Charity to Messrs Bassett Son and Harris.
"Messuage opposite the Swan, late of Isaac Hurst, since of William Oliver and now of the said lessees. The messuage of the Lessees on the E; messuage of John Dollin Bassett and premises late of Keep on the W; which premises were formerly two but now and for many years have been laid to and occupied as one with the messuage of John Dollin Bassett

BB27      1867
Abstract of Title of the Trustees of the Revis Charity Estate to "Two messuages or dwelling houses and premises situate in the High Street" NP.
Recites
Conveyance between Trustees by Lease and Release of 14th and 15th July 1834
"All those two messuages or tenements with the yard, gardens lands etc, thereto belonging situate opposite the Swan Inn there, which late in the occupations of Isaac Hurst and John Adkins, and then of John Dollin Bassett, John Grant and William Peck Coales".
The following is extracted from the Abstract
1735 John Revis was possessed of 3 Cottages in Newport Pagnell fronting the churchyard there on the S., for a term of 2000 years from Lady Day then last past under the yearly rent of a peppercorn which were demised to him by an Indenture of demise or lease by Sir Richard Atkins Bart dated 15th May 1735. Revis had caused the said cottages to be pulled down and had erected upon the ground whereon the same cottages stood seven almshouses (see Almshouses in General History File for more information).

1786 further Indenture of .. .. 1786 whereby Revis gave to his Trustees "All those two messuages or tenements with the yard, gardens lands etc, thereto belonging situate opposite the Swan Inn there, which two mess's are in the occupation of Elizabeth Hamilton and  ..... Flude.

BB28      21st January 1867
Conveyance of Messuages (in the Abstract above) from The Official Trustee of Charity Lands and the Trustees of the John Revis Charity to Messrs Francis Bassett and Mr Richard Littleboy.
Bassett and Littleboy give to Trustees £1000 consolidation 3% annuities

DEEDS TO BARCLAYS BANK

BB36      21.10.1896
Conveyance of Bank, No 30 High St for £4000 by Bassett and Harris to Barclay and Co.
Tenement adjoining described as 28, High St in occupation Lucy Emily Lord, with yard, garden and loft

THIS LAST DEED MAY HAVE BEEN TO DO WITH REDEMPTION OF QUIT RENT PAYABLE TO LORD OF MANOR

BB39      1935
Abstract of Title of Robert Bruce Knapp to the Manor or Reputed Manor or Lordship of Newport Pagnell.
Commences with Vesting Deed of 2nd May 1828

DEEDS TO COTTAGE ON THE GREEN (HIGH ST)
LOANED TO DON HURST BY PERCY ROSE,
MARCH 2000 AND TRANSCRIBED BY D.C. MYNARD

PR1
1845      Abstract of Title of Mr Richard Scott and Sarah his wife to a freehold mess, cottage or tenement on the Green
Lists the following
..th Sept 1810
Conveyance by Lease and Release
1)   Charles Marius Hardy
2)   Charles Henry Hardy of Brasenose College, Oxford a Trustee for Charles Marius Hardy
3)   John Paine, carpenter
4)   Revd Richard Cantley, Moulsoe 
Which recites a Lease and Release of 7th and 8th May 1810 whereby CMH purchased the Manor from the surviving trustees of Lord Viscount Valentia.
CMH has now agreed to sell to Paine for £120 all that cottage or tenement, workshop, barn, yard and garden at the E end thereof situate on the Green as the same has been for several years in the occupation of Paine, And also that other garden lying at the W end of the messuage and workshop as the same were formerly in the occupation of Douglas Paine and was then and for several years past had been in the occupation of John Robinson. The Common Green on the E and W; the Closes of George Pitt Hurst on the N; and the road from Newport Pagnell to Stony Stratford on the S.  

The cottage is to be free from Fee Farm Rent of £55.5s 6d and Quit Rent of £5 7s 6d. CMH agrees that a plot of land in Pitwell Field, Honey Lands and The Lakes in Port Field cont 40a 0r 37p then in the occupation of Thomas Meacher which is part of the Manor will be charged with the said Fee Farm and Quit Rents and that Paine should have full power and authority to enter those lands to reimburse himself of all sums of money which he should be obliged to pay on account of the rents.   

........ 1833
John Paine mortgages the property for £40 for a term of 1000 years to William Jefferson, fellmonger.
Property now includes "all those two newly erected cottages standing on and covering the greatest part of the garden, which cottages were in the occupation of John Pettit and William Chrisp.
The Common Green on the E and W; the Closes late of George Pitt Hurst on the N; and the road from Newport Pagnell to Stony Stratford on the S.  

21st Aug 1839
A receipt (endorsed on the above) for repayment of the mortgage and interest received by William Jefferson

28th December 1839
Will of John Paine leaves all his freehold cottage on the Green to Sarah the wife of Richard Scott, labourer.
John Paine died 18.9.1840,
Will proved 15.12.1840 by his executors Christopher Ladds and John Warr

William Jefferson died intestate 27.2 1844
25th March 1844
Letter of Administration of the Goods and Chattels of William Jefferson granted by PCC to Edward Jefferson of Sherington, farmer.

PR2 2         15th April 1845
(The mortgage to Jefferson cannot have been repaid).
Assignment of the mortgage by the executors of John Paine's Will and the administrators of William Jefferson's estate to Elizabeth Ward, widow.
Richard and Sarah Scott as heirs of John Paine now have mortgage from Elizabeth Ward.
"Cottages late of William Chrisp now of Richard Scott

PR3 19th Dec 1850
Assignment of Mortgage of £55 from Elizabeth Ward to Edward Joyce, pawnbroker

PR4 16th Sept 1873
Assignment of Mortgage £50 at 5% interest from Edward Joyce now described as "out of business" to William Rogers Bull
"Cottage on the Green formerly occupation by Henry Higgins, then William Chrisp, then Richard Scott and now of William Hammond. The Closes late of GPH on the N; the messuage of Charles Wilford on the E; and the cottage formerly of John Paine then of John Pettit on the W.

DEEDS TO THE CANNON PUBLIC HOUSE,
LOANED TO DON HURST BY THE OWNER ADAM HEPBURN MARCH 2000,
TRANSCRIBED FROM PHOTOCOPIES BY D.C.MYNARD

AHC1      11th Oct 1845
Conveyance by Release for £2100
1)   Henry Meadows, grocer
2)   William Chapman, grocer
3)   John Philips of Kettering, grocer
4)   William Powell, gent

Recites an earlier Conveyance by lease and release of the 29th and 30th July 1818 whereby Henry Meadows purchased the property from John Meadows of Salcey Forest, keeper

Henry Meadows has now agreed to sell to John Philips for £2100
All those two messuages or tenements, warehouses, yard and garden with appurtenances situate in the High St of Newport Pagnell and extending backwards to Dunghill Lane, which premises were formerly in the several occupations of Thomas Miller and Ann Williams, late in the occupations of the said Henry Meadows and Joseph Bone and now of Henry and Elizabeth Meadows.  
The messuage and premises late of Thomas Kilpin and now of John Keep on the E; the messuage and premises late of Robert Rose on the W; Dunghill Lane on the N; and the High St on the S.

AHC2      1st March 1848 
John Philips mortgages the property to Thomas Grace of Midgham, Berks and Susannah his wife for £500 for a term of 1000yrs, now described as
All those two messuages or tenements, warehouses, yard and garden with appurtenances situate in the High St of Newport Pagnell and extending backwards to Union Street, which premises were formerly in the several occupations of Thomas Miller and Ann Williams, late of the said Henry Meadows and Joseph Bone, then of Henry and Elizabeth Meadows and now of John Philips and Thomas Harvey. Adjoining premises the same except that the premises of John Keep now occupation by Robert Thomas French.  

AHC3      25th Jan 1850
John Philips obtains a further mortgage on the property, this time it is for £500 from Robert Collison, surgeon and the security is an Insurance Policy for £1000 on the life of Philips to be paid to his executors within 3 months of his death 

AHC4      23rd Sept 1852
Conveyance under Power of Sale in a Mortgage.
John Philips has not kept up the premiums on his Life Insurance or the interest on the mortgages so Thomas Grace and Robert Collison claim the property and it is agreed to sell it to John William Wilmer of Gayhurst, farmer.

AHC5      24th Sept 1852
Property purchased by John Wilmer with mortgage of £1081.18s 6d from Charles Lonquet Higgins of Turvey Abbey and William Bateman Bull, gent of NP

AHC6      30th March 1876
Repayment of mortgage by Frederick Joseph Wilmer and Benjamin Rogers of Lathbury, farmer to Higgins and Bull. Property now in occupation of John Wilmer and Thomas Harvey.
(PAGE 2 MISSING but I assume Wilmer and Bull are new mortgagees).

AHC7
This is an Aylesbury Brewery document and apparently nothing to do with the Cannon

AHC8      9th July 1906
Conveyance for £2100
1)   Henry Hives, The Bungalow, Woodside Park, London, gent
2)   Edgar Leslie Warman, The Mount, Newbury, gent
Recites that Mary Ann Wilmer was seized in Fee Simple (this means she was the sole owner) of the premises and by her Will of 11th Feb 1871 she appointed John Wilmer as her Sole executor, but the Will did not dispose of her real estate. By a Codicil dated 6th Oct 1874 she appointed William Goodwin Wilmer and her son in law Henry Hives as her executors to hold her real estate during the life of her son John Robert Wilmer and after his death to sell it.

Mary died 28th Oct 1885 and her Will was proved in Oxford th Dec 1889. William Goodwin Wilmer died 15th June 1893 and John Robert Wilmer died 8th June 1904.

Henry Hives has as the surviving exec has agreed to sell to Warman
All those two premises now called The Cannon Brewery and numbered 50, High St, the premises of Robert Joseph French on the E and of Sharpe Brothers on the W. 

AHC9      9th July 1907
Conveyance of Plant, Equipment and Goodwill for £650
1)   George Wilmer, Priory Lodge, Brentwood, gent and George Henry Sampson, 93, High St, Newport Pagnell brewers manager
2)   Edgar Leslie Warman, The Mount, Newbury, gent
Recites that John Robert Wilmer for many years carried on the business of Brewers and Wine and Spirit Dealer at the Cannon Brewery, Newport Pagnell under the name and style of "Wilmer and Sons" and was entitled to certain fixed machinery and plant etc used in the business.
By his Will of 29th June 1897 he appointed George Wilmer and George Henry Sampson as his executors, he died 8th June 1904 and the executors have now agreed to sell to Warman for £650, All that Goodwill and Interest in connection with and in the said business and all contracts and books etc. Agreed Warman to collect outstanding debts and to take a fee of 2.5%

AHC10         8th Feb 1908
Establishment of Ltd Co.
A new company called Warman and Co. Ltd is set up and Edgar Leslie Warman, The Mount, Newbury; gent sells the premises and all goodwill etc to it for £3740. The Company office is at 51, High St, Newport Pagnell

AHC11         20th August 1909
The Ltd Company is bankrupt.
William Warman of Stroud, Glos, gent is the principal shareholder in the company holding shares numbered 1-60 and has given notice that he requires the principal money to be repaid to him, company does not have enough funds, Dudbridge appointed to liquidate business.

AHC12         27th August 1909
Agreement by William Warman and John Dudbridge to sell Premises, Plant, equipment and Goodwill to the Aylesbury Brewery Company.

AHC13         20th Sept 1909
Sale of the Premises, the Business, plant etc and the Goodwill for £2138
1)   Stephen John Dudbridge (the vendor)
2)   Warman and Co, reg. office 50, High St (the company)
3)   The Aylesbury Brewery Co. Ltd. (the purchaser)
Recites that the company was incorporated on  11th Nov 1907 and that on 19th Dec 1907 William Warman received 60 shares valued at £100. He was to receive 4% dividend per year and the shares to be repurchased by the company on 31st Dec 1912. The company did not have the funds to repurchase the shares and therefore Warman appointed Dudbridge as Receiver. The company, its premises, plants and goodwill now sold to Aylesbury Brewery Co with the right to use the names of Wilmer and Sons and Wilmer & Co Ltd.       

Endorsement dated 1st December 1967 confirms that a piece of land at the rear of the premises sold to Boots the Chemists the owners of 48, High St.

AHC14
Letter of 13th Sept 1909 from Warman and Son, Solicitors, Stroud, Glos confirming payment of Estate Duty on Estate of John Robert Wilmer

DEEDS TO PROPERTY IN THE NORTH END, NEWPORT PAGNELL 
LOANED TO NEWPORT PAGNELL HISTORICAL SOCIETY
BY THE COWPER MUSEUM OLNEY
 TRANSCRIBED BY D.C. MYNARD

CMO1      3rd March 1764
Mortgage for £20
1)   Richard Mills, cooper and Mary his wife (formerly Mary Carter)
2)   John Burnham of the Kickles, grazier
All that messuage or tenement now divided into 2 tenements and garden with apps, situate and being in North End now in occupation Francis Wilbey and Jonas Smith.

CMO2      14th April 1775
RL for £64
1)   Richard Mills, cooper and Mary his wife (formerly Mary Carter)
2)   James Pike, Junior, butcher
All that messuage or tenement  now divided into 2 tenements with a piece of garden ground thereto adjoining and belonging, sit and being in North End late in the occupation Jonas Smith and now of John Read and Elizabeth Smith....
A messuage of Mary Curtis on the E; the River Ouse on the N; a cottage or tenement  in occupation Mary Smith on the W; and the Common St on the S.
Recites an Indenture of 5th May 1758 whereby Jonas Smith and Margaret his wife mortgaged the premises to Stephen Hoddle for £25 for a term of 1000 years. ALSO recites a Fine of 28th Nov 1768 whereby Hoddle with agreement of Richard Mills and his wife assigned the mortgage to John Burnham the Elder for the remainder of the term of 1000 years, which has now become vested in Ann Burnham, widow, John Burnham and Jonathan Abbott the executors of John Burnham the elder decd, for securing the sum of £20 and lately paid off to the said Ann Burnham, widow, John Burnham and Jonathan Abbott by the said James Pike and the reminder of the said 1000yrs in Trust for James Pike.

CMO3      15th April 1775
Assignment of mortgage of Richard Mills and Wife in Trust for Mr James Pike junior to Attend the Inheritance.
1)   Mrs Ann Burnham of the Kickles, widow and John Burnham of the Kickles yeoman and Jonathan Abbott of Middleton Keynes, grazier, the executors of John Burnham
2)   Richard Mills, cooper and Mary his wife
3)   James Pike, the younger, butcher
4)   Thomas Handson, baker
The Mortgage is repaid to Pike, Handson is Trustee.

CMO4      20th Sept 1855
Memorandum of Agreement between
1)   Chas Coling, William Hipwell, and John Thomas Coling of Olney, Brewers and Co-partners
2)   William Pearce, cabinet maker
Party 1 agrees to sell to party 2 "all that piece of ground sit, lying and being in Mill End in Newport Pagnell being the site of Cottages lately destroyed by fire, extending in length front from the boundary of the Property of the Trustees of the Baptist Chapel in a Westerly direction 56ft 8ins, and in depth from a stump in the highway in a direct line down to and inclusive of the Willow Tree there standing ....ft or thereabouts, and the inheritance thereof in Fee Simple in possession free from encumbrances for the sum of £105".

£15 deposit to be paid on the signing of this document and the balance to be aid on 20th Oct 18555 when the purchase will be completed.
William Pearce to have immediate possession and to erect at his own expense a fence to separate ground from Vendors ground on the W.

CMO5      20th Oct 1855
Conveyance for £105    
1)   Charles Coling, William Hipwell, and John Thomas Coling of Olney, Brewers and Co-partners
2)   William Pearce, cabinet maker

Recites Indenture of 28th March 1854
Conveyance to Coling, Hipwell and Coling
1)   Thomas Osborn, farmer
2)   Mary Osborn, spinster
3)   Edward Jefferson of Sherington, farmer and Sarah his wife
4)   William Keep, gent and Gervase Smith Hives, merchant
5)   Charles Coling, William Hipwell, and John Thomas Coling of Olney, Brewers and Co-partners 

All those 2 messuages or tenement lately burnt down, (formerly 1 tenement ) with a piece of garden ground thereto adjoining and belonging, sit and being in North End theretofore in the occupation Jonas Smith afterwards of John Read and Elizabeth Smith....
The messuage theretofore of Mary Curtis on the E; the River Ouse on the N; a cottage or tenement  formerly in occupation Mary Smith on the W; and the Common St on the S.

WESLEYAN CHAPEL DEEDS LOANED TO DON HURST
TRANSCRIBED BY D.C.MYNARD 1999

WC1  7th & 8th October 1808 Conveyance by Lease and Release for £315
1)   William Hamilton and the other devisees of John Hamilton of Newport Pagnell lacemerchant decd.
2)   Thomas Palmer Bull and John Coles
3)   William Lucas and Mathew Dawkins Mansell as Trustees
Plot of ground with mounds and fences situated in the High St and several cottages, barns, and other buildings standing on the same, then occupation by John Coles, Rose Paine, Mary Paine and Eleanor Burrell, cont 3r 26p
ALSO a messuage since taken down and part of a yard with a stable standing thereon and the ground and soil thereof, situated near the said street in Newport Pagnell cont 16 perches and all rights etc to Thomas Ince as a tenant for perfect recovery.

Location is All that plot with barns cottages etc cont. 3a 26p lately awarded (in exchange for other land) to the Hamiltons by the Master and Governors of Queen Annes Hospital, bounded by the street on the S; by the Dolphin and Bury Field Common on the W; by an old Inclosure of George Pitt Hurst on the N; and by a Homestead and garden belonging to Lord Viscount Valentia and the 2nd allotment of the Hamiltons on the E.  

WC2 5th January 1814
Appointment and Feoffment of Plot of land and several cottages for £450
1)   William Lucas
2)   Mathew Dawkins Mansell
3)   John Curtis the younger of Wootton, Beds, lace dealer
4)   George Rose, watchmaker as Trustee for Curtis.
Plot of ground as above situated in the High St and several cottages, barns, and other buildings standing on the same, lately occupation by John Coles, Rose Paine, Mary Paine and Eleanor Burrell, and now by Thomas Warriner Baseley, John Robinson, Eleanor Burrell and Jane Garrett, cont 3r 26p

Bounded by the street on the S; by the Dolphin and Yard and Bury Field Common on the W; by an old Inclosure of George Pitt Hurst on the N; and by a Homestead and garden late of Lord Viscount Valentia and now of Baseley and Stapleton and a site of a messuage and part of a yard Inclosed by a stone wall lately sold by Lucas to Thomas Handson and now occupation by him.

WC3  25th & 26th May 1815
Conveyance by Lease and Release
1)   John Curtis the younger of Wootton, Beds, lace dealer
2)   George Rose, watchmaker as Trustee for Curtis.
3)   James Wood of New Chapel in the City Road, Middlesex, a preacher
4)   Joseph Swannell, of Radwell, Moor End, Beds, Farmer, William Moore of Biddenham, Beds Farmer, Jethro Inwood of Newport Pagnell Banker, Joseph Gregory of Hanslope, Grocer, John Bennett of Salford, Brewer, William Wright of Little Brickhill, Spirit Merchant, William Britton of Apsley, Beds, Baker, John Dowell of St Cuthberts, Surgeon, Charles Evans of St Pauls, Bedford, currier, Isaac Wale of same place tailor, Thomas Row of the same draper, Benjamin Johnson of St Mary in the same place builder, John Compton Boddington of Ampthill, Schoolmaster and Joseph Swannell of Felmersham, Farmer, and the said John Curtis.

James Wood pays ten shillings to Curtis for part of the plot of land (note it is clear from this and later deeds that Curtis retained a plot at the rear and a right of way to it on the left hand of the site) and it is conveyed to wood and the other Trustees.
Then described as "All that piece or parcel of ground situated in Newport Pagnell containing in breadth E-W 64 feet and in depth N-S 125 feet. Abutting on the High Street on the S; on a close of John Curtis on the N; on the garden ground of Mr Handson on the E; on a Bridle Way or road of John Curtis on the W.

And also the Chapel and Vestry lately erected on the said piece of ground. And also those two cottages situate standing and being on the same piece fronting the street now in the occupation of Eleanor Burrell widow and Jane Garrett widow as tenants thereof.

WC4  10th & 11th June 1840
Conveyance by Lease and Release on the Appointment of new Trustees
1)   Jethro Inwood of Newport Pagnell Banker, Joseph Gregory of Hanslope, Grocer, John Bennett of Salford, Brewer, William Britton of Bow Brickhill, Baker, Charles Evans of Bedford, Currier, Isaac Wale of Bedford, Tailor, Thomas Row of the same Draper.

2)   Revd John Piggott of Newport Pagnell Wesleyan Minster, the Superintendent for the time being of the Circuit in the Methodist Connection
3)   Isaac Hanscomb of Ampthill, Beds, Upholsterer
4)   Jethro Inwood of Newport Pagnell Banker, Joseph Gregory of Hanslope, Grocer, John Bennett of Salford, Brewer, William Britton of Bow Brickhill, Baker, Thomas Row of the same Draper, Abraham Page Turney of Aspley Guise, grocer, George Goodman of Cranfield, Carpenter, Samuel Pickering of North Crawley, baker, Thomas Armstrong of Newport Pagnell farmer, William Grimes of Castlethorpe, farmer, John Irons Pakes of Little Brickhill, baker, George Whitlock of Fenny Stratford, cordwainer, James Tattam of Fenny Stratford, grocer, Joseph Tansley of Salford, dealer and John Sears of Woburn Sands, grocer.

Recites description of the plot, Chapel and boundaries as in 1815,

WC5  1874
Conveyance to New Trustees and Revd George Meadows of Newport Pagnell Wesleyan Minster, the Superintendent for the time being of the Circuit in the Methodist Connection

Recites description of the plot and Chapel as in 1815, but adjoining properties now described as Abutting on the High Street on the S; on premises formerly of John Curtis now of George Osborn Rogers and William Bateman Bull on the N; on premises formerly of Mr Handson now of Miss Green on the E; on a Bridle Way or road formerly of John Curtis now of George Osborn Rogers and William Bateman Bull on the W.

And also the Chapel and Vestry lately erected on the said piece of ground. And also those two messuages on the other part of the same ground fronting the High Street now in the occupation of George Meadows (this is 80) and Charles Hoggard   (78) which two messuages stand on the site of two cottages formerly in the occupations of Burrell and Garrett"

WC6  25th May 1921
Sale of 78, High Street for £600

1)   Albert Sharp of Wolverton draper, Thomas Swannell of Wolverton, labourer, Frederick Joseph Sharp of Newport Pagnell draper, Ezra Eaton Feasey of Newport Pagnell painter, Robert Bodley Stevens of Stony Stratford, corn merchant, Herbert Wiles, Insurance agent, Richard Ferguson, miller, Robert John Smith, Motor body maker, Arthur Betts, labourer, William John Gardner, Railway driver, Francis Joseph Holland, joiner, and Charles Frederick Lovell Pelham, Police clerk all of Newport Pagnell and all are Trustees of the Chapel.
2)   Frederick James Sheppard of Newport Pagnell doctor of medicine.

"All that piece or parcel of land in the High Street and nearly adjoining on the N side thereof the Newport Pagnell Wesleyan Chapel together with the messuage and outbuildings erected thereon, as the same is now known as Wesley House". 

DEEDS TO 26 ST JOHN STREET, LOANED TO PAUL WOODFIELD
BY THE OWNER RAPHAEL OLISSA OSSILI,
TRANSCRIBED BY D.C.MYNARD 15TH JANUARY 2003

ROO1 3rd January 1896         Conveyance for £410
1)      Edward George Varnish of 208, Portsdown Rd, Maida Vale, Middlesex, gent
2)      Frederick Selby Bettle, of Newport Pagnell grocer

RECITES THAT

Robert Cooch late of Newport Pagnell gent, died seized in Fee Simple of the property, and by his Will of 22.10.1878 left it on Trust to his wife Anne Francis Cooch to receive all rents and profits for the term of her life, and after her death he left it to his nephew Edward George Varnish.

Robert Cooch died on 28.4.1879, Will proved at Oxford 11.6.1879. Anne Francis Cooch died 25.9.1895.

Edward George Varnish has now contracted to sell to Frederick Selby Bettle for £410
“All that messuage or tenement with the yard, garden and outbuildings being No 28 St John St, as the same was formerly in the occupation of George Cooch then lately and for some years in the occupation of Anne Francis Cooch”

“Also all that cottage with the small yard and outbuilding thereto adjoining to the said messuage last described as the same is No 26, St John St and as the same was for some years past in the occupation of Ann Joyce and is now unoccupied”.

ROO2
29th December 1925  Agreement re Tenancy 26, St John St

1)      Frederick Selby Bettle, of Newport Pagnell grocer
2)      William Albert Lyon of 53, Cowper St, Northampton, bootmaker

Agreement for rent of 26, St John St, with option to purchase
Rent is £14 6s 0d quarterly.

ROO3
31st December 1925
Conveyance for £300
1)      Herbert Chapman Coles of 24, SJS
2)      Alfred Charles Lyon

“All that messuage with outbuildings, yard etc thereto belonging situated in and being No 24 St John St”
Witness W H Phelan NP.

ROO4      1940
Abstract of Title of the Personal Representatives of the late Mrs Fanny Elizabeth Bettle, to 26, St John St. Prepared by WB and WR Bull, Solicitors NP.

RECITES THAT

4.1.1935      Frederick Selby Bettle died
27.2.1935          Probate of his Will granted, Will written 30.5.1890

By an Assent dated 29th July 1935 Fanny Elizabeth Bettle Vested to herself in Fee Simple,
1, High St,
8, 10, 29,31 and 33 Spring Gardens,
55,57,59,61,63 and 65 Caldecote St
“All that Shoemakers Workshop in St John St, in the occupation of William Albert Lyon”

11.6.1938 By her Will Fanny Elizabeth Bettle appointed Francis Thomas Litchfield, solicitors clerk and William Lovell, retired brewers manager as her executors and trustees.

22.1.1940 Mrs Bettle died.

20.3.1940 Probate of her Will granted at Oxford,
The Probate Will is endorsed with a memo dated 29.3.1940 to the effect that the executors have sold the shoemakers workshop to Mr W.A. Lyon.

ROO5
29.3.1940           Conveyance for £75
1)      Francis Thomas Litchfield, of 76, Tickford St and William Lovell, of the Marquis of Chandos, St John St, the personal representatives of Mrs Bettle decd
2)      William Albert Lyon

“All that cottage or workshop with the small yard and outbuildings thereto belonging being No 26, St John St.
Witnesses:  George William Rose, clerk to WB and WR Bull

ROO6      1968
Abstract of Title of William Albert Lyon to A Messuage and Premises 26, St John St, prepared by Perkins and Tustin, Northampton.
Recites all previous documents.

ROO7      1ST August 1968
Conveyance for £1500
1)      William Albert Lyon, Esq
2)      Terence Peter Sapwell of The Croft, Sherington.

“All that cottage or workshop with the small yard and outbuildings thereto belonging being No 26, St John St”.
Witness Mr G E Caustin, 64a Silver St, NP 

ROO8      25th December 1971
Conveyance for £1650
1)      Terence Peter Sapwell of 24, St John St
2)      Mr and Mrs E J Sapwell of 26,St John St

Premises as above

ROO9      6th October 1975
Lease of 26 St John St
1)      Mr and Mrs E J Sapwell, of 54, Linford Avenue, NP
2)      William Ernest Daniels and Cecily Daniels

Rent is £1300 for the first 5 years and at the market value for the next 4 years.

ROY MASON DEEDS  RM05/1 –RYM05/31

NOTES TAKEN FROM THE DEEDS BY DENNIS MYNARD JUNE 2005

RYM05/1
1877 DB228/1 ABSTRACT OF TITLE of James Price Coles (JPC) to 2 freehold Closes of meadow containing 4a..

DEEDS TO FREEHOLD LAND ADJOINING THE MARCH OF INTELLECT

Roy,
I have added other deeds in here that are at Aylesbury these have prefix DB.

1883
Abstract of Title of Mrs Charlotte Coles and her mortgagees to a piece of land adjoining the March of Intellect

Recites
1829  Will of John Coles, maltster. Inter alia he leaves The Crown and Castle (Later called March of Intellect) all those Closes of meadow lands called Lyons Holme, Backside Meadow and St John's Piece. Execs to hold in Trust for his wife Ann and after her death o go to sons John Henry Coles and James Price Coles. (Note John Henry dies and all inherited by James Price Coles.

1839 Codicil he leaves a Close called Anglesey Holme to son James Price Coles.

1841 John's Will proved, eldest son John Henry predeceased his father on 11.4.1841 so JPC now eldest son and heir

1850 (See also DB237) JPC mortgages all the Closes to Eliza Ann Lucas £800

1851 Eliza Ann died and estate to sons William Henry and Charles Frederick. Daughter Rosa Mary is given the £800 mortgage as her share of estate.

1853 JPC obtains a loan of £500 from J F Powell on security of the Closes subject to the mortgage of £8000.

1857 JPC repays mortgages of £800 and £500 property conveyed to him

1858 JPC mortgages the property to George Fisher (GF) for £1500.

1876 GF died leaving his estate to sons JPC's mortgage Assigned to William Powell

1863 JPC now of Jersey obtains a further mortgage of £1000 on the property from James Whitworth.

1866 JPC wishes to repay mortgage to Whitworth and to raise a further £500 so William Powell loans him a further £1500. Property conveyed to Powell but JPC has right to repay and regain property.

1871 JPC requests a further loan of £200 from Powell.

1873 William Powell assigns mortgage to William Boyd of Newcastle on Tyne, civil engineer

INSERTED  DB228/4       11th Dec. 1877

1)    James Price Coles
2)    F.J.Taylor
Agreement by Coles to sell to Taylor " all those 2 meadows of pasture land containing 2a 17p and 2a 1r 23p called respectively Backside and Anglesey Holme, situated in NP and numbered respectively 45 and 44 on the NP Inclosure Award (Portfield Award Map. DM) now staked out and intended to be divided from other premises of JPC and in the occupation of William Fleet by a 9inch brick wall of at least 6ft height, to be erected forthwith and to be maintained by F.J.Taylor. Vendor to produce an Abstract of his Title.

Up to 1873 Various Mortgages

1877 DB228/4 Agreement by     JPC to sell to F.J.Taylor (FJT)
" all those 2 meadows of pasture land containing 2a 17p and 2a 1r 23p called respectively Backside and Anglesey Holme, situated in NP and numbered respectively 45 and 44 on the NP Inclosure Award (Portfield Award Map. DM) now staked out and intended to be divided from other prems of JPC and in the occ of William Fleet by a nine inch brick wall of at least 6ft height, to be erected forthwith and to be maintained by F.J.Taylor

DB228/5 Recites JPC's Title confirms that he repaid the mortgage of £1700 to William Boyd the younger 1878 and the mortgage of £1500 to William Powell 1877.

1879
James Price Coles dies and leaves all to his wife Charlotte Coles. Property mortgaged to John Gates of Wing, a farmer.

RYM05/ 2
1883 6th April
Conveyance by Charlotte Coles to Frederick James Taylor of the property. He pays her £225 and repays the mortgage to the devisees of John Gates decd.
Property is land or garden ground containing half an acre having a frontage to Silver Street of eighty and a half feet and recently occ with the Inn called M of I Coloured plan in border of deed

RYM05/3
January 1903
An Agreement between F J Taylor and NP UDC. Taylor grants UDC permission to enter land to inspect manholes, plan attached 

RYM05/4 (Copy at Aylesbury DB228/6)
6th Nov 1906
Agreement between F.J.Taylor and the NP UDC which wishes to widen Silver Street between the March of Intellect and the Horse and Jockey. F.J.Taylor agrees to give part of his garden. The Council builds new brick boundary wall and since they own the former March of Intellect they block up the window in the Slaughterhouse which would overlook Taylor's garden. Plan attached which shows the old slaughterhouse at rear of March of Intellect. (When Silver St dug up in 1993 for new Water main numerous Taylors Mustard Jars were dug up here and we wondered why they were used as hardcore for the road, but they were in fact dumped in Taylor's garden.      

RYM05/5
Abstract of Title of Francis William Taylor to land called Backside Meadow and Anglesey Holme, with coloured plan. Drawn up by Bulls in 1929, recites all earlier deeds

RYM05/6
26th January 1929
Conveyance by FWT to Henry Edwin West, (HEW) Farmer of land behind the March of Intellect and adjoining the River Ousel, for £400. Coloured plan with deed.  

RYM05/7
1947 Abstract of Title of HEW to lands purchased in 1929

RYM05/8
22nd Nov 1947
Conveyance by HEW to Mrs Lorna Keell Baynes (LKB) of Lathbury Shaw for £2050

RYM05/9
1948 Abstract of Title of Mrs LKB to the land purchased 22.11.47, together with Land Tax papers and Declaration by Clerk of Council as to Right of Access through Water Hall Lane

RYM05/10
20th July 1948
Major Ernest Carleton Ashworth (ECA) mortgages the property to Halifax Building Society for £1650.

RYM05/11
20th July 1948
Conveyance by Mrs LKB to Major ECA for £4250

RYM05/12
9th August 1948
Mrs LKB assigns to Major ECA all rights and claims of and in the Development value of the property under the Town and Country Planning Act 1947p the 

RYM05/13
20th July and 11th September 1959 Letters from NP RDC to Major ECA re a Right of Way from Water Hall Lane to the rear of their property across land owned by Major ECA.

RYM05/14
15th Sept 1961
Deed of Grant by Major ECA to NP RDC of a revised Right of Way as above

RYM05/15
1967
Brown Envelope containing correspondence and plans re the granting of a Drainage Easement by Major ECA to Mackenzie Hill Ltd

RYM05/16
1967
Abstract of Title of Major ECA to the River Close, with plans. Commences with Deeds of 1929 

RYM05/17
4th April 1967
Deed of Grant by Major ECA to Mackenzie Hill of an Easement to construct and maintain a Sewer on River Close

RYM05/18
In White envelope Death Certificate of Major ECA, died 22nd July 1970 and papers re his estate vested in his widow Mrs J D Ashworth

RYM05/19
Further papers re the above includes photocopies of earlier deeds and mortgages

RYM05/20
Original deed and copy of Conveyance of 4th June 1976 by Mrs JDA to Roy Francis Mason of the “Backside Meadow” for £1000, Register of local land charges and Requisition for Search and certificate of search enclosed.

RYM05/21
Abstract of Title of Roy Francis Mason to above property, commences with conveyance by LKB to Major ECA of 20th July 1948

RYM05/22
7th June 1976
Conveyance by Roy Francis Mason to Veronica Chapman of part of Backside Meadow for £100

RYM05/23
8th September 1978
Conveyance by Mrs Jean Dawn Ashworth to Roy Francis Mason of 27a Silver Street for £32000. Various papers etc folded inside.

RYM05/24
4th August 1978
Conveyance by Veronica Chapman to Roy Francis Mason of part of Backside Meadow for £100, letters of 1983 re deeds folded inside this.

RYM05/25
9th April 1979
Conveyance by Roy Francis Mason to H W Mason and Sons (Builders) Ltd of 27a Silver Street for £38000

RYM05/26
24th September 1979
Grant by Roy Francis Mason to Milton Keynes Borough Council of a Licence Relating to a Right of Way

RYM05/27
9th October 1981
Grant by Roy Francis Mason to Milton Keynes Borough Council of a Right to use part of Backside Meadow.

RYM05/28
18th January 1985
Signed Declaration by Frederick James as to the ownership of the access road leading to Backside Meadow.

RYM05/29
13th May 1985
Grant by Roy Francis Mason to Milton Keynes Borough Council of a Right of Way to former Depot premises in Silver Street.

RYM05/30
October 2003
A list of all the above deeds by Borneo Linnell Solicitors and a letter to Mr Roy Francis Mason apologising for the temporary loss of these deeds .

RYM05/31
20th June 1935
Conveyance by Mrs Annie Elizabeth Holes to Mr Henry Walter Mason of land in Lakes Lane, Newport Pagnell
30th May 1938
Conveyance by Mr George William Holes to Mr Henry Walter Mason of land in Lakes Lane, Newport Pagnell. Endorsed that this land was later divided into four plots which were sold one to Mr F A H Hackett and another to Mr C Boughton in 1939 and the other two sold one to Mr P H W Mason and the other to Mr C W Lynes in 1950  

DEEDS IN RECORD OFFICES

Transcriptions and notes by D.C. Mynard

NORTH BUCKS DOCUMENTS IN NORFOLK RECORD OFFICE

Great Brickhill         20th June 1522
Charter.
Grant by William Meridale late of Braggenham, yeoman to John Pontes alias John Hobs of Woburn Chapell, Beds. Tenement called "Maynardes" with another adjoining building in Great Brickhill.
B.R.A. MM and D 1933.  MS4714 18E6

Clifton Reynes     10th Nov 1684
Lease for 21 years @ £30 pa
1)   Sir John Maynard, Sergeant at Law
2)   Richard Gale and Thomas Stubbs
Land in Clifton Reynes

Clifton Reynes     20th March 1694
Lease for 12 years Rent £353
1)   Sir Henry Hobart, of Blickling, Knight and Baronet and Dame Elizabeth his wife
2)   William Pryor of Clifton Reynes, gent.
Manor House with buildings and premises belonging
NRS 12053     27.A.6

Clifton Reynes     20th Sept 1695
Lease for 21 years
1)   Sir Henry Hobart, of Blickling, Knight and Baronet and Dame Elizabeth his wife
2)   John Sharpe of Clifton Reynes, yeoman
Land parcel of Manor of Clifton Reynes
NRS 11882     27.A.1

Clifton Reynes     23rd Sept 1695
Lease for 31 years
1)   Sir Henry Hobart, of Blickling, Knight and Baronet and Dame Elizabeth his wife
2)   Thomas Jones of Clifton Reynes, yeoman
Messuage and Land in Clifton Reynes
NRS 15997     31.C.8

Clifton Reynes     1st Oct 1695
Lease for 21 years
1)   Sir Henry Hobart, of Blickling, Knight and Baronet and Dame Elizabeth his wife
2)   James Rose of Clifton Reynes, mason
Messuage, buildings and Land in Clifton Reynes
NRS 14787     29.E.1

Clifton Reynes and Hardmead  17th May 1751
Declaration of Trust of the Annuities purchased with moneys arising by Sale of Clifton Reynes and Hardmead
1)   Right Hon the Earl of Leicester, Sir William Morden Harbord of Thorpe, Knight of Bath, and John Briston of London
2)   John Earl of Buckingham
NRS 14713     29.D.3
      

Clifton Reynes and Hardmead
Abstract of Deeds relating to Manors of Clifton and Hardmead 1571-1683
NRS 14711     29.D.3

Clifton Reynes and Hardmead  1696
Final concord. Francis Upton Dr of Medicine, plaintiff, Sir Henry Hobart, Knight and Bart and Elizabeth his wife deforciants
Manors of Clifton and Hardmead, messuages tenements, lands in Clifton and elsewhere, also Advowson of Church
NRS 14710     29.D.3

Clifton Reynes and Hardmead 
Copy of Mr Rawlinsons Assignment to Mr Whitehead of Manors of Clifton and Hardmead for 1000 years
NRS 14709     29.D.3

North Crawley      7th and 8th Oct 1681
Conveyance by Lease and Release for £130
1)   Thomas Warren of Newport Pagnell lacebuyer and Hannah his wife
2)   Roger Chapman of Newport Pagnell gent
Argents Close and Little Argents
On redemption of mortgage by Symon Bennett Esq and William Charge
RQG 230 489x4

North Crawley      13th and 14th Aug 1683
Conveyance by Lease and Release for £130
1)   William Charge of Olney, butcher
2)   Roger Chapman of Newport Pagnell gent
Argents Close and Little Argents
RQG 231 489x4

North Crawley      20th and 21st March 1685
Conveyance by Lease and Release for £90
1)   Thomas Sanders of North Marston, brother and heir of Richard Sanders late of North Marston, gent decd and Ralph Smith of Islip, Oxon
2)   Roger Chapman of Newport Pagnell gent
Hangers Close in North Crawley
RQG 232

North Crawley      1st and 2nd Jan 1701
Conveyance by Lease and Release for £250  
1)   Roger Chapman of Newport Pagnell gent and Anthony Chapman one of his sons
2)   Elizabeth Taylor of Newport Pagnell widow
Closes in North Crawley purchased by Roger of Mr Saunders and William Charge
RQG 233

North Crawley
Lease for 10 years, Rent £12 and £5 on acres under certain conditions
1)   John Hall of St Catherine's Core Church, London, grocer
2)   Robert Hill of Cranfield, Beds, carrier
Two Closes in North Crawley called Hangers.

Willen
Release 21st March 1653
1)   John Trevor of Trevallin (Denbigh) and others
2)   Sir John Temple of London, Knight and others
3)   Robert Hammond of Chertsey, Surrey
NRS 14108     28.F.8

A Rental of Mr Johnson Estates in Bucks no date
RQG 229 489x4

D.C.Mynard June 1998

NEWPORT PAGNELL DOCUMENTS IN NORTHAMPTON RECORD OFFICE

Transcriptions and notes by David Hall and Dennis Mynard

FH454     22nd Henry VI (1443)
Parchment Roll
Accounts of William Potter, bailiff of the Borough of Newport Pagnell.
This document transcribed for Dennis Mynard by David Hall.

Account roll of Newport Pagnell, NRO FH 454
 
[a small amount is missing from the RHS]

Newporte Paynell
Account of W Potter bailiff, burgess J Hobbes bailiff , W Ba[-] rent collector Mich 22 Hen 6, to Mich 23 Hen 6 [1444-5].

Arrears. £25 3 3.5d from last account.

Assize rent with [ ] rent
£40 16 4.75d p.a. due on 25th March & Mich, as in the rental renewed by Andrew Spevlynge formerly steward of the court there, of which 6/8d from the prior of Tekeford for licence for his leet at Thikthornes. 6d from a new rent for a garden near the bury gate in Newport that Rt Stubbes pays.

          £40 16 10.75 of which Wyrehale  £30 [possibly an item torn off]

                             toll  £10 16d

Farm of the demesne
£17 for lands, meadow & pasture farmed to J Chamber and others his tenants. And 73/4d for the farm of the field called parkefeld farmed to Gregory Hobbes & Ric Hobbes this year. And 13/4d for the farm of the separate fishery there. And 16s for the common oven from Waltere Prene this year. And 60 [s?] for the toll of the market & hurdles? & stallage, farmed to the bailiff of the burgesses paying at the above terms. And 6/8d for agisting animals in the park. And 16/4d for the farm of the fishery called Buryydell to J Peyt this year.

                        Sum £26 2s 8d thence Wyrehale £25 9 [ ]

                                  J Peyt for fishery £13

Farm of the mill

£9 6 8d for the farm of two mill blades under one roof, from J Peyt. And [ ] for the farm of the fulling mill with the fishery at the above terms.

                             Sum £14 6 8d thence Wyrehale £7

                                  Peyt  £6 6 8d

Proceeds of court leet and cert [rent for being excused attendance]
109s 11d from the suit fines and 42/2d from hedselvor [headsilver] as in the rental. And 46s from the fines of one leet & 26 courts within the borough held this year as in the rental. And 40s from the court letes of Ovynge and Merston with 20/1d of cert from W Hamond this year.

                        Sum £9 15 11d  Wyrehale £7 3 3d

                        Bailiff of the farm 13/4d

                        Bailiff of the borough 29/4d

Sum of rent and arrears £105 5s 5.25d

Rents paid
To the lord of Milton Keynes to his manor for a rent out of this [manor?] of the corn mill paid at Lady day & Mich £6 13 4d and for water. And [2s] rent paid to the lord of Lathebury for having the watercourse [mill race presumably].

              Sum £6 15 4d for Wyrehale

Defaulted rents
For unpaid rents of diverse lands and tenements in the borough in the hand of the lord, 36s. And a rent formerly from Th Wodvyle 3/8d. Rent of 1 toft formerly held by [ ] Barbor. 3/6d for 1 cottage formerly held by Th Colybus. 6/8d for half a burgage formerly held by Th Baylly levied this year. 2s rent of a cottage formerly held by Nich Fuller. 12d rent of a tenement called le skoldh[ ]. 12d rent of 1 tenement formerly held by J Burden. 8s rent of one burgage formerly held by J Breve. 16d rent of [one?] burgage formerly held by Th Marschall. 18d for 1 toft in the High Street formerly held free which paid rent for 4 shoed horses. Rent of garden called porthawe formerly held by Herynges. And 3s raised from Ric Hulle this year. 3s rent & half yardland formerly held by J Eyre. 10s raised from Th Gonell this year. 2s rent of Rt Revyle for water to the mill called godehurstemull. Rent not raised because the said mill is in complete decay, 3s. Allocated for rent of  pounds of pepper. 6s rent …..as above. 2s raised in second presentment. 3/6d for 2nd... Allocated for rent of Ralph att Parke, villein of the lord, the tenement in which the said Ralph lives, because he is a pauper, relaxed as testified by [cancelled Th Burton] W Wirehale supervisor of the manor. Allocation of rent of 1 tenement & half a burgage land formerly held by J Sherewode, relaxed this year, 2s. For rent of half burgage land formerly held by Rt Adam, in the hand of the lord, 5s. Raised from diverse tenements in decay 2s. Rent from one garden near bury gate formerly held by Th Stubbes, nothing this year, 6d. Allocated rent of 1 shop formerly held by J Stivinton; in the lord’s hands, nothing.

              Sum 55s [i.e. the value of rents NOT received]

Repair of the mill
Paid to W Carpenter, carpenter, for making a new mill wheel, and newly making one
walkemullstoke of the said fulling mill for 19 days, taking per day 6d; 9s 6d. And
paying the carpenter working for 19 days, per day 5d; 7/11d. And paid for carrying
timber from the park to the mill, in total 4s. And paid for felling the timber in the said
park and bought for the repair of le thrughe [millrace?] of the said mill 9d. And paid
for moving the watercourse 4/6d, & two new  ?  [2s 4]d, for the mill, in all 6/2d.  

Small payments
Paid to J Thoman & W Clowde labourers for newly enclosing 160 perches of hedge around the park in places where necessary, 2d. Paid Th Baker & Roger Cole for felling half an acre of underwood in the said [park?] for stakes and brushwood needed for the said works, in gross 4s. Paid W Runnewell with his cart and horses fetching brushwood and stakes from the wood, in the part felled, for making the new hedge, 6 days, taking 12d; 6s.

                   Sum 36/8d   for Wyrehale

Custom of the oven
Paid for the repairs made around the bakehouse there, for cement in the roof and dawb bought, 16s.

                   Sum 16s for Wyrehale

m3
Fees
9s of the fee of Th Boughton steward of the court of Little Lynford. Allocated to the same steward, a tenement at Stoke next Colyntre [? Stoke Bruerne isn’t next to Collingtree, but near], valued at 53/4d assigned to the aforesaid fee.
W. Wyrehale supervisor of the manor and sub steward of the court, per day 2d; 40/8d; through Wyrehale. And W. Runnewell collector of rents, for his office 20s p.a. through Wyrehale. In the fee of John Hobbes, chief bailiff there, 13/4d, through the chief bailiff. In full wages there, for his office, 1d per day by the lord allowed as allocated in the account preceding; 30s through Wyrehale.

              Sum  £6 4 4d   per Wyrehale  111s

Bailiff for             13/4d

2002-05-02
Expenses of the steward
For [holding] the lord’s court lete and the burgess courts 6s
For court leets and the market court 7s
Writing the above roll 16d.

              Sum  14/4d   per Wyrehale

The expenses of Will Wyrehale going by horse to London with this account for audit.

          Sum 4s  through Wyrehale

Arrears received by the lord
Arrears of Nich Potter formerly farmer there through the hand of J Barker, the lord’s furrier, in the house of Will Wyrehale as testified through the said Wyrehale 100s
J Barker his furrier, the said Nich Potter & Hen Decon 

          Sum 100s

Arrears
Given to Hen Lecetor, lord’s receiver, for arrears of Nich Potter formerly farmer        35s 11d
Tally 31/8d & without tally as in the account 4/3d
Received of J Peyte, farmer of the mill, the arrears of last year 46s 8d by tally
Received for arrears of Th Ryrehes last outside baliff there 34s 0.5d by tally.
Received from the preceding account through the hand of W Wyrehale in 3 amounts   £53 15 3d
One tally £21 10s [ ] per all tallies £11 7 4d & without tally through recogntion of the receiver £25 10s []

          sum £49 11s 10.5d

Sum of allocated & freed rents £85 7s 8.5d and £29 17s 8.75d.

Resp Will Wyrehale supervisor 6/8d from the fine of the abbot of Oseney, as the abbot is unable to pay by default of Hen Felongeley who formerly had the college with demesne, and remains 11s 0.75d

Rt Stubbes failed farmer of the mill in the tike? of Geo Longevyle 102s 4d
The same Rt Stubbes last farmer the said mill there £8 16 8d
J Peyte farmer of the said mill now accounts 110s 10d
W Bannewell rent collector, as in the account, £10 0.75d
W Potter, bailiff of the borough, as in the account £8 10s 0.75d

[a few summations at bottom]  £73 8s 1.5d

[end]

NORTHAMPTON RECORD OFFICE Cont'd

Notes from Red bound volume of FH deeds.
Expenses of building `le Bakhouse’ at the Manor of Newport Pagnell Walter Pren, baker responsible, (he farms the oven).  

small roll
Memorandum of the costs and expenses made for Walter Pren for the lord of Newport called le Bak hous  Hen 6 x… [regnal year torn away]

First for Th Broun & Will Warde for le wydyng & daubyng 2 days, 12d
For food?  for Th and William, 8d
For J Dagnall mason for 2 days,  6d
For food of same John, 4d
For J Toynte for carriage with 3 carts, mortar, 4.5d
To the men of W Hulle for carriage with 4 carts, 6d
To W Barbour for the same, 6d
To J Goldyng & J Shir for le taynf for 5 days
[as in] the list of the said J & J
To J Clement for labour 1 day, 4d
Nich Helliard for 2 days, 10d
For 3.5 buschels of salt, 7.5d
To J Paynter for timber
Walter Pren for timber 12d
W Barbour for the fishery of the abbot 12d
For carriage of straw, 6d
Expense of straw carriage 2d
To J Hulle mason for 1 day 3d
For the food of the same John 2d
To Ric Helyzer for half a day  2d
For 1 buschel of salt 2d
For Yelmer for 2 days and food 5d

Small paper

15th century English that seems to say very little

Letter Temp Henry VI    1422-1460
From “Sir James Ormonde Knight” James Butler eldest son of 4th Earl of Ormonde) to his “Well beloved servants Henry Dycon and Nicholas Potter, farmers of Newport Pagnell”.
Says that he is not well pleased that they keep not better their days of payment and orders them to send as much money as they can get from the Rents. John Langley his Steward is coming to hold Court at Mekyll (Little) Linford

FH2960
I
ndenture Quintipartite of Infeoffment 8th March 18 Elizabeth I (1576)

1)   Christopher Hatton
2)   John Stafford
3)   Michael Collis, gent
4)   William Kudde, gent
5)   Francis Clorston, esq.

Recites that John Stafford by Indenture of 17th Feb last, enrolled in Chancery, did bargain and sell to Christopher Hatton and William Saunders the Manor of Kirby

Now John Stafford grants to Batholomew Tate and Francis Clorston all the Manor of Middleton Keynes, which descended to him by the death of Sir Humphrey Stafford, deceased, his brother.

And Michael Coles and William Kudde at the instance of John Stafford have granted to Batholomew Tate and Francis Clorston all those Messuages in Middleton Keynes and in Newport Pagnell late of Richard Woodall decd conveyed by the said Richard Woodall. (Note property in Newport Pagnell not detailed)

For a collateral Security of the Manors of Kirby Manor of Kirby, Northants.

FH3480
Abstracts of Indentures 1573-1653 written on paper
The first is FH2960 above which includes Milton Keynes and Newport Pagnell Manor. The others relate to Kirby and Weldon

Newport Pagnell Pictures
Include an engraving of the Swan Hotel 2x1.5 inches.

Levi Family Deeds
1807          Marriage Settlement of Frances Levi X6571 bundle 126
1809-10   Will of Barnard Levi YZ3291
1810      As above X6578 bundle 169
1832          Farming Diary of William Levi of Newport Pagnell YZ3293

NEWPORT PAGNELL DOCUMENTS IN BEDFORDSHIRE RECORD OFFICE

Transcriptions and notes by Dennis Mynard

T A Green Coll Ref. A/L
Brown and Merry, Bedford Ref. BMB
Brown and Merry, Leighton Buzzard Ref. BML
Hobourn Solicitors Woburn Sands Ref. HM
Charles Wells Coll  Ref. WL

WL/18/1       29/10/1858
Conveyance of the ADMIRAL HOOD for £125
1)   David Powell of St Helens Place, London
2)   Thomas Ashby of Staines, Middlesex
3)   Edmund Lucas, Westminster
4)   John Morris, Ampthill
5)   George Durham, Butcher
6)   George Checkley, farmer, Hanslope
The property was part of an estate, uncertain who owned it but 1-4 are probably trustees and devisees. George Durham purchases it for £125, Consists of
All that messuage with yard and backside in St John Street, formerly in the occupation of John Haddon, since of Benjamin Wadsworth, then of Thomas Rogers, since of Thomas Allbright, late of Elizabeth Goss, called the ADMIRAL HOOD.
The house and ground of Joseph Tame on the NW; the rooms, house buildings and premises of the Master and Governors of Queen Anne's Hospital now in the occupation of John Morris on the SE; The Street on the SW.

WL/18/2       20th June 1879
Conveyance
1)   Elizabeth Durham, widow and George Mills of Whiston, farmer, the Devisees in Trust of the Will of the late Josiah Durham, who was nephew of George Durham.
2)   Francis Allfrey and William George Lovell
Property as before except that the property on the NW formerly of Joseph Tame was now of David Emmerson

WL800/1-5
Photograph Albums include photos taken 1924-5 of:
Commercial Hotel   R J Layton WL800/1/37
Dolphin   WL800/2
Kings Arms good with family group, WL800/3/17
Plough    WL800/4/71
Railway Tavern is Commercial Hotel
Rose and Crown WL800/4/74
Horse and Jockey

Contact at Charles Wells Brewery for Deeds etc is G E Jackson, Charles Wells, The Eagle Brewery, Havelock St., Bedford MK40 4LU. Tel.  01234 272766

BedCro X507/17     Brewery near Canal at NP.
1840 Brewery and other premises at Newport Pagnell Mortgaged by T A Green and T J Green of the Wharf, to George Lucas for £8000.
(Have inserted this in the JC deeds to the Mill between JC7 and JC8). 

Z50/140/16
Photo of Salmons Coachbuilders Yard c. 1920's
BedCro

BedCro X486/1-12
Letters and Accounts and Order in Chancery of Robert Perrott of Newport Pagnell 1756-62,

DEEDS TO THE PLOUGH INN, Newport Pagnell

WL289-290 10th and 11th Oct 1693
Conveyance by Lease and Release for £220
1)   John Sams, victualler
2)   Francis Brittain, pattern maker and his wife Anne
All that messuage in the Highe Towne of Newport Pagnell called THE PLOUGH, in the tenure of John Sams.

WL291 25th Nov 1694
Fine £120

WL292    
Probate of Ann Brittain, widow, devisee to sons Francis and Richard and daughters Elizabeth and Sarah. Will 8.8.1710 proved 28.9.1711

Wl293     2.1.1729
Mortgage £36 Richard Brittain mortgages Plough to James Leverrett, whitesmith

WL294
Security for further sum

WL295
Bond

WL296-7   6th and 7th July 1757
Conveyance by Lease and Release £150
Francis Brittain of Middlesex, watchmaker eldest son of Anne to Thomas Warr, victualler. The Plough formerly of John Sams, then John Lawford, since of Francis Warwick and now of Thomas Warr.

WL298-9   7th and 8 Jan 1762
Conveyance by Lease and Release for £42
Francis Brittain, yeoman and heir of Richard Brittain, of Newport Pagnell watchmaker to Thomas Warr, part of the premises known as the PLOUGH

WL300     14.9.1765
Assignment of Mortgage James Leverrett to William Wilkinson, yeoman

WL301    
Will of Thomas Warr, innkeeper 12.10 1782 probate 27.6.1783. To wife Lucy all property for life then to sons Thomas and William

WL302     10.8.1786
Lucy Warr mortgages half of the PLOUGH to Richard Patch and Joseph Redden, maltsters and co-partners

WL303    
Bond

WL304     7.12.1787
Agreement to convey PLOUGH
1)      Lucy Warr and William Warr, carpenter
2)      Thomas Jones of Moulsoe, farmer

WL305-6   14th and 15th January 1788
Conveyance by Lease and Release for £220
1)      Lucy Warr and her mortgagees Patch and Redden
2)      Thomas Jones

WL307-8   5th and 6th April 1803
Conveyance by Lease and Release
Thomas Jones to John Williams in Trust for Mr and Mrs Thomas.

WL309-10  3.11.1803
Fine and Counterpart

Charles Wells Brewery Deeds
C32  Dolphin 1852-75
C12  N P Brewery 1840-99
C335-336  78-80 Silver Street
C411 Tykeford Lodge, now the New Kings Arms

BedCro BMB/4/2/23

BROWN AND MERRY SALE CATALOGUE AND CORRESPONDENCE RE SALE OF THE FORMER CHEQUERS, 72, HIGH STREET, Newport Pagnell

Particulars of Property for Sale for Mrs J Coles at Swan Hotel Newport Pagnell 1885

The RAM full licensed house brick tile and slate. Frontage 58ft 6ins. Adjoining the Post Office and property belonging to Coales and Lawman. 5 beds, attic, parlour, smoke-room, bar, tap, washhouse, pantry and 2 underground cellars.  Outbuildings, large clubroom, brewhouse and 3 stall stable. 3 Loose boxes cart shed, good supply of water. Occupied by Mrs Symington. Land Tax £1.4.5.

MARCH OF INTELLECT an old established fully licensed Inn and cottage adjoining Established garden, large yard, externally premises in Silver St. Frontage 148ft and a return front in backlane. Adjoining property of F.J Taylor in occupation Mr J H Goodman, with the exception of a small yard and workshop as let to Mr Shelton. 4 beds, store room, parlour, bar, taproom, kitchen and cellar, outbuildings new stable for 8 horses, loose box, with capital loft over, 6 capital pigsties, cart shed, 2 stall stable, large barn, shed with workshop over, property suitable for a dealer, Supply of Water.     

THE TRAVELLERS REST Beer-house and Lodging House and 4 room cottage and garden 28 and 30 Silver St, frontage 66ft, return frontage in Paggs Court, Cart Entry, large garden and premises let to T. Mills and bounded by Mason, T. Taylor, Hall, and W. Garratt. 6 beds, parlour, shop, taproom, 2 kitchens, pantry, cellar and outbuilding.           

OFF-LICENSE in Priory St, occupied by Henry Dicks, and a comfortable house with outdoor beer-license. 3 beds, 3 stockrooms, pantry, garden and outbuildings, cart shed, stable, piggeries. Frontage 55ft 9ins and bounded on the NE by property of Mr Barnes and SW by Mr Osborn and estate of late Mrs Harris, and NW by Philip Butler Esq.  

THE CHEQUERS 72, HIGH ST Newport Pagnell
Extracts from Letter to Charles Wells Brewery, 19th March 1933 from Tebbs and Sons Solicitors, 7, Harpur Place, Bedford re Inspection of the property.

“Building is partly roughcast and partly cement-faced, roof is part tiled and part slated. Frontage 18ft depth 68ft.
Accommodation, On Ground Floor, former public and private bars 16ft 9ins and 15ft 9ins respectively, Sitting room, kitchen, small scullery, with water laid on and W.C. Accommodation on first floor 4 beds and attic above.
The whole is in a very dirty and deplorable condition and state of repair and appears to be infested with rats.
It would be advisable for Messrs Charles Wells Ltd to get rid of the property before they are served with all sorts of notices from the local Sanitary Authorities. The building is unsound throughout. We suggest you ask if Council would buy property for road widening purposes, as road is narrow.”

DEEDS IN MILTON KEYNES COUNCIL ARCHIVES

Transcriptions and notes by Dennis Mynard

DRAFT LIST MADE 23rd March 2001

St John St Corner to No 8, 15-17 and those on Library Site.

Ousebank Gardens and House (British Legion Club) and Cemetery.

Bury Field Car Park, (this might include Brewery Yard ).

Station House, Station Road, former RDC Offices.

Car Park on former Railway Yard.

Property of Corner of Bury Avenue and High St.

Piece of Ground on E side of Catholic Church.

Cedars School.

The former March of Intellect and the yard behind it.

Hatt House, Silver Street including the Car Park in its garden.

Cemetery Lodge and site below it in Ousebank St.

Castle Meadow and Close.

Riverside meadows.

Priory St Abbey Terrace, No 19 old Fish and Chip Shop, Large area at bottom of Street on Left but not including the old stone house now restored.

Queens Ave and Windsor Ave (Council Estate)

Lovat Bank

Factory Units on East Side of Green Farm Road

The Broad St Council Estate.

Contacts Karen Cooper, Vicky Burrows and Sue Salmon

DEEDS TO NEWPORT PAGNELL CEMETERY (BETWEEN THE RIVERS)

1757
1)   Sir William Bowyer (exec of Sir Richard Adkins)
2)   John Hurst
All that Close of pasture and Close Ground called Dovehouse Close or Hill Close cont 3.5a, in the occupation of John Hamilton

11.12.1766
Probate copy of the Will of John Hurst dated 11.12.1766 proved at Canterbury

20.12. 1833
1)   William Grace?
2)   George Lucas
3)   Revd William Bradley

16.11.1846
Assignment of Mortgage

28.8.1847
1)   Chas Hurst, gardener
2)   Rev Robert William James

2.12.1847
1)   Edward Blackmore
2)   Chas Collis Blane
3)   Revd William Brace?
Also same date Deed of Covenant to produce Deeds Charles Hurst gardener to Miss Charlotte Beaty

NP BURIAL BOARD Insurance policy for the Chapel. dwelling house and offices  is Sun Life 1982037

PROPERTIES IN ST JOHN STREET

Notes by Don Hurst 24.9.98

Marquis of Chandos and 29-31 St John St (Plot 4)

1921 Arthur, Henry, John and Samuel Hipwell to P. Phipps brewery

33-35 St John St
1919 Conveyance by the Personal Representatives of the late David Emerson to John Odell Ironmonger. Mortgage repaid to Charles Emerson to James Boustead retired coachbuilder, William Henry Inwood machinist, and Thomas Moseley bricklayer the mortgagees, mortgage is from Ancient Order of Foresters   "mess and premises 33-35 SJS later belonging to William Heneage Compton then Florence Compton daughter in law

1961 Abstract of Title...  William Compton 1932 purchased all those 2 messuage in the occupation Alfred Flavell (33) and Joe Sargent (35) then Flavell and Joseph Leach

1895 Mortgage £500 David Emerson to Trustees of Ancient Order of Foresters, 2 messuage yard 33 and 35 SJS "all those 2 messuage 33-35 SJS in the occupations of Thomas Willy, ...Mapley, George Fleet, Joseph Piggott Goodwin and others now of Mrs Featherstonehaugh

1877 Conveyance messrs Joseph Robinson, Henry Pike and others to David Emerson £347.10.0 "all those 2 messuage 33-35 SJS in occupation Thomas Coles, Thomas Yates, and George Osborn Price and now of Thomas Willy, ... Mapley, George Fleet and Joseph Piggott Goodwin"

37 St John St The Admiral Hood,  (Plot 5)

1926 Francis and Frank Allfrey and Newport Pagnell Brewery in liquidation and George Cotton liquidator to Charles Wells, "All that messuage with yard former Beerhouse the Admiral Hood in occupation S.T.Holman"

39 St John St
1897
Sale of Freehold premises by Auction by J.P.Goodwin on Monday 1st Dec 1879 at the Swan Hotel
All that messuage or tenement on the E side of SJS near the north end of Tickford Bridge consisting of a Parlour chamber and Attic storey above. And Also all that cottage or Tenement  thereunto adjoining And Also all that Ancient Building lying across the yard, And Also all those buildings or the site whereon the same lately stood and Yard and Ground extending to some cottages belonging to the Master and Governors of Queen Annes Hospital in NP. The Wall dividing the premises offered for sale from the property of the QAH is not included in the sale and the Purchaser will be required to build up at his own cost such part of the said wall as is now down. Further particulars from Powell Newman and Powell Solicitors NP.

1918 Mortgage £300 H.A.Rose to Mrs L. Littleboy

1938 12th Aug Mortgage repaid, property described "all that messuage with the sheds builders yard. Street on SW; property Newport Pagnell Brewery and of David Emerson decd NW; property Queen Annes Hospital NE; and Riverside SE."

1957 39 St John St conveyance for £2850 Mr P.G.Compton and Mrs F.R.Compton to BCC

THE SWAN TAP etc

1921 Recites Indenture of 1882 conveyance by Arthur, Henry, John and Samuel Hipwell the sons of William Hipwell decd to Phipps "all that parcel of land cont 1250 sq yds"

All that messuage or Inn called the Swan with the site or ground on which 3 cottages formerly stood opposite together with the Tap (formerly known as the Blue Boar gateway with rooms over in the High St. 1876 (sic) This means the Swan Tap, 3 cottages, and the Blue Boar and Gateway

1960 Conveyance Freehold land at the rear of the Swan Hotel Phipps Brewery Northampton to Newport Pagnell UDC

End of Don hurst notes

DEEDS TO THE HOLE IN THE WALL, CHURCH PASSAGE

0094/1
30th June 1762 Receipt from Andrew Atterbury for deed received from Francis Davis. Deed is a Release (conveyance) of 2 cottages dated 18th October 1686 from Richard Kilpin to John Davis, labourer, and also for Will of John Davis dated 17th July 1717.
Witnesses:  Sarah Holloway and T Robinson

0094/2&3
Conveyance for £57 by Lease and Release of 5th and 6th June 1762
1)   Francis Davis, carpenter heir of John Davis, joiner decd
2)   Francis Atterbury of St Dunstan in the West, Middlesex, carpenter
All those 2 cottages now in the occupation of Thomas Adams, butcher and Thomas Harvey, shoemaker, adjoining the Churchyard on the E; and Church Lane on the N.

0094/4
Conveyance for £75 by Release (the Lease is missing) 1779
1)   Andrew Atterbury of Newport Pagnell carpenter
2)   Robert Chibnall, lacebuyer
All those 2 messuages or cottages formerly occupation by Thomas Adams, and Thomas Harvey, now of Thomas Smith and Francis Downing, adjoining the Churchyard on the E; Church Lane on the N; and premises of John Hollingworth on the W

0094/5&6
Conveyance for £95 by Lease and Release of 11th and 12th Oct 1782
1)   Robert Chibnall, lacebuyer
2)   Hannah Anstee, widow
All those 2 messuages, one of which is called and known by the name of the Hole in the Wall, now in the occupation of Elizabeth Platt and Francis Downing, adjoining the Churchyard  on the E; Church Lane on the N; and premises of John Hollingworth on the W.

0094/7
Copy of Will of Hannah Anstee, widow, written 17.6.1784 executors are friends Robert Pearson, lacemerchant and Ann Smith, schoolmistress. Hannah leaves her house and all her estate to the executors to sell the proceeds to be used for the support of her two daughters Sarah and Ann.
Witnesses:  William Capon, Martha Capon and George Cooch.
Will proved 16.6.1785 by Robert Pearson

0094/8&9
Conveyance for £105 by Lease and Release of 1st and 2nd March 1792
1)   Robert Pearson, Mr Howey, carpenter and Ann his wife (late Ann Smith), Mr Hedgeman, sugar cooper of St Botolph, London and Sarah his wife (late Sarah Anstee) and Miss Ann Anstee
2)   John Todd, barber and peruke maker 
All those two messuages, one of which is called and known by the name of the Hole in the Wall, now in the occupation of Edward Buck and John Matthews, adjoining the Churchyard on the E; Church Lane on the N; and premises of John Hollingworth on the W.

0094/10
A Fine between the parties above concerning the property left by Hannah Anstee, which included premises in Newport Pagnell and Sherington

0094/11
Copy of Will of John Todd written 4.4.1808 and proved 15.1.1819
Execs are friends Thomas Kilpin, ironmonger and John Allbright, victualler
Leaves all property etc to his wife for life or until she remarries after which executors are to sell and the proceeds to be divided between his three children James Todd, John Todd and Elizabeth the wife of William Jackins.

0094/12
Extract from Will of Elizabeth Todd widow reciting that her husband John made a codicil to his Will removing John Allbright as an exec and replacing him with the Revd Thomas Palmer Bull.

0094/13&14
Conveyance for £160 by Lease and Release of 9th and 10th September 1829
1)   Devisees of John Todd
2)   Thomas Brown, Innholder
3)   William White, plumber
All those 2 cottages, one of which is called the Hole in the Wall, now divided into 3 cottages in the occupations of William Jackin, widow Banks and one unoccupied, adjoining the Churchyard on the E; Church Lane on the N; and the ground late of John Hollingworth on the W.

0094/15
15th April 1843    Conveyance for £125
1)   Thomas Brown, Innholder
2)   John Warr, carpenter
3)   Richard Sheppard, architect
All that site whereon formerly stood those 2 cottages later made into 3 cottages and now demolished. The Churchyard on the E; Church Lane on the N; and the ground late of John Hollingworth on the W.

0094/16
Will of John Warr, builder written 13.12.1876 and proved 26.4.1879. Leaves everything to daughter Lucy,

0094/17
Inland Revenue form for Lucy Houlton 1879

0094/18
Abstract of Title of Mr and Mrs Houlton to the property. This commences in 1828 and does not mention earlier deeds.

0094/19
Handwritten draft of Auction details of 13,15 and 17 Church Passage in the occupations of Harris, Clarke and Cook at a rent of £19.16s.0d pa, to be sold by Auction by J.P.Goodwin at the Anchor on 2.10. 1885. There is a pump of never failing water on the premises

0094/20
1st December 1885  Conveyance for £235
1)   Mr Houlton and his wife Lucy (late Lucy Warr)
2)   Alfred Simpson, printer
Recites that John Warr, builder died on 21.3.1875 and that he left his daughter Lucy "All those 3 cottages being nos 13,15 and 17 Church Passage now in the occupations of George Harris, Reuben Clarke, and Charles Cook as the property is known by the ancient and former description as...." (Gives description of old cottages as in earlier deeds)

0094/21
3rd December 1885  Alfred Simpson mortgages the property to Joseph Featherstonehaugh, rope maker for £150. An endorsement confirms that mortgage repaid on 19.8.1889.

0094/22
20th August 1889 Alfred Simpson mortgages the property to the Newport Pagnell and Wolverton and District Model Building Society for £100.

DEEDS TO CLARKSON PROPERTY IN POOLES LANE (BURY ST)
ON WHICH THE BURY STREET SCHOOLS WERE BUILT

TRANSCRIBED BY DENNIS MYNARD MARCH 2001
FROM PHOTOCOPIES OBTAINED BY DON HURST

00/1
ABSTRACT OF TITLE OF JOHN CLARKSON, ESQ TO A ONE THIRD SHARE IN PROPERTY AT NEWPORT PAGNELL, COMPILED 1937 BY BOOTH & CO LEEDS

14TH MARCH 1895    DEED FOR DISENTAILING ESTATE
1)   John Clarkson of Rothwell, gent
2)   John Turner of Rothwell, barrister

RECITES that Thomas Clarkson of Newport Pagnell lacemerchant by his Will dated 15th Feb 1820 devised to his brother William Clarkson and his brothers in law Samuel Burton and Christopher Burnett as Trustees of his estate.

All his property in Leeds

ALSO all his messuage or tenement in Newport Pagnell wherein he then dwelt,

ALSO that Close adjoining called the Bowling Green Close,
ALSO all other hereditaments which he purchased of the devises of John Hamilton,

ALSO all that other mess, cottage or tenement in Newport Pagnell with the garden thereto belonging then late in the occupation of John Allbright and then converted into three tenements,

ALSO all that other messuage or tenement  then lately erected on part of the ground belonging to the last described property which were parcel of the hereditaments he bought from John Pike,

ALSO all that cottage or tenement with the Blacksmiths Shop belonging,

ALSO all other hereditaments which he bought of Thomas Handson,

ALSO all those two cottages in Pooles Lane which he bought of George Renny and Robert Murray Fraser,  

TO HOLD TO THE 3 DEVISEES FOR EVER AS TRUSTEES AS FOLLOWS

To his sister Mary Burnett for life, and then one half of the same lots to his nephew John Burnett (only son of Christopher Burnett and his wife Mary) for life, with remainder (the other half) to the trustees during the life of John Burnett to hold in trust for his first and every son, and if he has no sons then to his niece Hannah Burnett (the only daughter of Christopher and Mary) for life and then to her first son in tail male, (this means descending through male heirs only DM) and if she has no sons, then after the death of Mary Burnett to his niece Hannah Burnett for life with the remainder to his trustees, and after her death to her first and every son in tail male, and if she has no sons to his nephew John Burnett for life  
Then to his first and every son, and if he has no sons then the entirety of the said last mentioned hereditaments (ie the Newport Pagnell properties) to William Clarkson and his (testators) sister Sarah Kempley and Elizabeth Burton for life as Tenants in Common and after their deaths respectively then to any of their children in tail male. 

RECITES
That Thomas Clarkson died on 4th July 1833, his Will proved 31st Aug 1833

That William Clarkson died 24th June 1842 and Samuel Burton on ....... and Christopher Burnett on....

That John Clarkson married on 5th Sept 1835 at Leeds to Sarah Clarkson, spinster by whom he had several children of whom Thomas Clarkson born at Rothwell 17th June 1836 was his eldest son and heir

That John Clarkson died on 11th October 1864 leaving Thomas Clarkson surviving

That Thomas Clarkson (the son) married on 23rd May 1865 to Martha Deacon, spinster by whom he had several children of whom John Clarkson (party thereto) was born at Rothwell 30th Sept 1872 is his only son and heir

That Thomas Clarkson the son died at Rothwell 22nd June 1878

That Mary Burnett died on 29th April 1836 at Newport Pagnell unmarried

That John Burnett died on 8th May 1866 at Newport Pagnell unmarried

That Hannah Burnett married Samuel Pickering and she died 1st Jan 1867 with no issue and was buried at North Crawley

That on the death of John Burnett and Hannah Pickering without issue the entirety of the hereditaments at Newport Pagnell under the Will evolved on William Clarkson, Sarah Kempley and Samuel Burton and their issue in the tail male in equal one-third shares

RECITING that John Clarkson (party thereto) was then tenant in Tail male in possession of the entirety of the premises firstly therein described (Leeds properties) and which are not the subject of this Abstract and also of one third part or share of the hereditaments thereinafter described (the Newport Pagnell properties) and respectively devised by the Will and he was desirous of Barring his Estate in Tail Male.

It was WITNESSED THAT for effecting the desire of John Clarkson the now abstracted deed be enrolled in Chancery so John Clarkson did grant, convey and dispose to the said John Turner.

Firstly the property the subject of the Abstract

Secondly All that undivided one third share in all the mess's, Close of Land and other hereditaments situated at Newport Pagnell by the Will but which were then better known by the following description

ALL that messuage or tenement used as a Beerhouse and known by the name of The Coachmakers Arms with the barn, stable and outhouses   

ALSO that other messuage or tenement  adjoining the last mentioned messuage with outhouse, orchard, and garden ground thereto belonging.

ALSO that other piece of garden ground

Also a Close of pasture land with stables and other buildings erected thereon

ALL, which said premises, were then in the tenement of William Hipwell & Co.

ALSO all those 3 cottages or tenements and premises (then in four occupation by Charles Harris, Caroline Wesley, ....Truelove, and ....Howe

ALSO all that cottage or tenement in the occupation of Miss Scott

ALSO all those 6 cottages o tenements with yard and premises in the several occupations of Mary Ann Barford, Frederick White, Miss Feasly, William James, William Kendall and John Bailey.

ALL which hereditaments secondly above described adjoined and were situated in NP

AND ALSO of any other hereditaments devised by the Will of Thomas Clarkson of which the John Clarkson was then entitled as Tenant in Tail under the Will.

TO HOLD the undivided one-third part of the hereditaments secondly described and respectively conveyed and discharged from the estate in Tail Male of John Clarkson

Executed by John Clarkson and John Turner and Enrolled in the Supreme Court of Judicature the 10th April 1895.

16TH MARCH 1900 MORTGAGE

John Clarkson of Rothwell, Leeds mortgages to Elizabeth  Crossland of Oak Farm, Kirkstall, Leeds, widow for £750, all the property (in the Abstract of Title 00/1) in Leeds and NP.

1903 REPAYMENT OF MORTGAGE
Recites that Elizabeth Crossland died 8th May 1900. The trustees of her Will proved 23rd June 1900 were Catherine the wife of Amos Thompson of the Montague Arms, Mexborough, Yorks, innkeeper, and Arthur Dennison Smith, Wakelfield, Yorks, solicitor. The trustees as mortgagees at request of John Clarkson mortgagor sell to the Mayor, Alderman and citizens of Leeds all of Clarkson's property in Leeds for £1100. Mortgage of £750 repaid and balance to Clarkson. All the Newport Pagnell property now reconveyed to Clarkson

END OF THE 1937 ABSTRACT OF TITLE

00/212th March 1895    Conveyance for £25
1)   Joseph Comley Coales, Edward David Mitchell, Orson Thomas Bull, Thomas George Harris and Myrtillo Warren
2)   The Newport Pagnell School Board  
All that piece of land being part of a Close of 1a 3r 1p being part of a Close formerly a garden situated in Silver Street formerly Marsh End cont 2a and which piece intended to be hereby conveyed cont 50 and two third square yards.
Plan shows it to be a small piece of land at end of Lovat St on corner with New Road (Spring Gardens).
RECITES conveyance of 1st August 1889 whereby party 1 above (then described as the Newport Pagnell Land Syndicate) purchased the land as tenants in common, from James Henson Pike of Castlethorpe, farmer and George Loke of Woburn Sands, land agent  

00/3
28th April 1895    Conveyance for £383 6s 8d
John Clarkson of Rothwell, gent sells to the Newport Pagnell School Board   
All that close of Pasture with the stable, blacksmiths shop and other buildings situate and being in Pooles Lane Newport Pagnell and cont 1a 3r 34p. With Plan
Recites the Deed for Disentailing Estate of 14th March 1895

00/4
28th April 1895    Conveyance for £766 13s 4d
Arthur, George, John and Edgar Hipwell as the devisees of William Hipwell sell to the Newport Pagnell School Board
All those 2 undivided one third shares in All that close of Pasture with the stable, blacksmiths shop and other buildings situate and being in Pooles Lane Newport Pagnell and cont 1a 3r 34p. With same plan 

00/5 1895-96
Newport Pagnell School Board Certificate for the Redemption of Land Tax 18s 8d

70 Blacksmith' Shop occupation by John Bailey Rental £8 Land Tax at 11 and three quarter pence in the pound 7s 10d

71 Land occupation by John Franklin Rental £11 Land Tax at 11 and three quarter pence in the pound 10s 10d

Total Land Tax 18s 8d  

From 00/9
September 1921 Conveyance
The Hipwells sell their Brewery to Phipps and Co for £115000 included are the two undivided one third shares as above
Recites that William Hipwell's Will written 12th June 1882, proved 29th November 1882.

00/6
6th July 1936 Conveyance of Almshouses for £100 (with plan)
1)   John Owen Butler, retired bank manager, Thomas Fincham, grocer, Alfred Bullard, furniture dealer, Thomas Harry Sim, retired schoolmaster, Henry Buttle Baldwin, coach body maker, F.W.Taylor, retired chemist, William James Cowley, parchment manufacturer, Newman Sear Cole, baker, Revd Henry Adeane Byard, vicar of Newport Pagnell and Revd Kenneth Humphrey Couldrey of Brighton Sussex, Congregational Minister, being all the Trustees of the Charity known as The Town Lands in the parish of NP
2)   BCC. 

All that piece of land cont 377 sq yds near the Town Hall and forming the site of 6 Almshouses known as The Chestnuts and coloured red on attached plan. To hold to the purchasers for the term of Demolition Orders made by the Newport Pagnell UDC.

Purchasers Agree to Demolish Almshouses.

00/7
21st May 1937 Statutory Declaration  (with plan)
By Mr John Charles Hipwell, he is a Director of P. Phipps & Co ltd of 8, gold St, Northampton. He has lived in Olney all his life, and is well acquainted with the land at Newport Pagnell he has read
The conveyances of 23rd May 1881, 20th July 1881, and 29th Sept 1921 and he believes that the land edged Blue on the plan is part of the land described as 

ALL that Beerhouse known by the name of The Coachmakers Arms with the barn, stable and outhouses in the occupation of Frances Bunyan   

ALSO that other messuage or tenement adjoining the last mentioned messuage with outhouse, orchard, and garden ground thereto belonging in the occupation of Thomas Ratledge

ALSO that other piece of garden ground in the occupation of Mary Harris widow

Also a Close of pasture land with stables and other buildings erected thereon now in the occupation of Mary Harris widow

All of which adjoin and lie together

00/8
24th Sept 1937     Deed of Exchange (with plan)

P. Phipps and Co Northampton and Towcester Breweries Ltd give Bucks County Council "all that piece of ground cont 1066 sq yds adjoining the W boundary of the school and edged blue on the accompanying plan" in exchange for " all that piece of ground cont 252 sq yds having a frontage of 63ft to Bury St, bounded on the W & S by the premises of the Coachmakers Arms and on the E by property of the Council edged red" for Educational purposes.

SCHEDULE of Deeds retained by Phipps with covenant to show to BCC as requested
23rd May 1881 Conveyance Thomas Clarkson Burton to William Hipwell
20th July 1881 Conveyance John William Fullam to William Hipwell
29th Sept 1921 Conveyance Arthur, Geo, John George and Edgar Hipwell to Phipps and Co.

SCHEDULE of Deeds retained by John Clarkson with covenant to show to BCC as requested
14th March 1895    Disentailing deed John Clarkson to John Turner
16th March 1900    Mortgage Clarkson to Crossland
16th June 1903     Repayment of above mortgage

ENDORSED as a memorandum that James Clarkson died on the 13th Oct 1945 and that on 14th Feb 1946 Phipps purchased all his estate and interest in the property exchanged.

00/9
1937 P. PHIPPS AND CO ABSTRACT OF TITLE
To a Beerhouse known as the Coachmakers Arms, messuage, cottages and lands etc

RECITES 23rd May 1881
Conveyance for £230
1)   Thomas Clarkson Burton of London Rd, Sheffield,
2)   William Hipwell
TCB is seized in Fee Simple of one undivided third share of the following, which he sells to Hipwell 

ALL that Beerhouse known by the name of The Coachmakers Arms with the barn, stable and outhouses in the occupation of Frances Bunyan, widow   

ALSO that other messuage or tenement  adjoining the last mentioned messuage with outhouse, orchard, and garden ground thereto belonging in the occupation of Thomas Ratledge

ALSO that other piece of garden ground in the occupation of Mary Harris widow

ALSO a Close of pasture land with stables and other buildings erected thereon now in the occupation of Mary Harris widow

ALSO 3 cottages in the occupation of Michael Gilder and others

ALSO 1 cottage in the occupation Richard Scott

ALSO 6 cottages in the occupation of William Stanton, Frank Freeman, Benjamin Peck, William Ellis, Absolom Smith, and Charles James

ALSO the Blacksmith's shop n the occupation of David Markham

ALSO 2 cottages in the occupations of .....and Frederick Batterson.

20th July 1881 Conveyance

Another undivided one third share of the above sold for £270 by John William Fullan of Kingston up in Hull to William Hipwell   

September 1921 Conveyance
The Hipwells sell their Brewery to Phipps and Co for £115000 included are the two undivided one third shares as above
Recites that William Hipwell's Will written 12th June 1882, proved 29th November 1882.
END OF ABSTRACT OF TITLE

OUSEBANK HOUSE

0087 OUSEBANK HOUSE
(Does not seem to be a complete set of Deeds, and although I was allowed to search in Strong Room I could not find any others. DM).

A.0087/1
1920
Abstract of Title of Mrs Louisa Elkins Bull to 2 freehold houses known as Brooklands and Ousebank.

19.8.1879     Will of William Bateman Bull, executors are sons William Rogers Bull and Walter Beaty Bull.
Leaves the two houses in the occupation of Mrs Hives and William Rogers Bull to his wife Ann.
Also cottage adjoining in tenement  of Waite with the Orchard adjoining to the cemetery.

21.10.1884    William Bateman Bull died
13.2.1885     Probate of his Will granted

6.3.1885
Will of Ann Bull executors as for her husband Houses in occupation Mary Ann Hives and William R Bull, cottage in occupation William R Bull

22.5.1891     Death of Ann Bull
17.9.1891     Probate of her Will granted

11.7.1899
Will of William Rogers Bull all to wife Louisa Elkins Bull

17.5.1902     William Rogers Bull died
2.8.1902       Probate of his Will
8.12.1902     William B Bull conveys to L.E.Bull

A.0087/2
2.6.1920
Conveyance of the two houses for £2500 by Mrs L.E.Bull to Mrs Jane Dudeney

A.0087/3
3.6.1920 Mrs L.E.Bull loans £1500 to Mrs Jane Dudeney by way of mortgage

A.0087/4
1935      Abstract of Title of R.B. Knapp to Manor of NP

A.0087/5
31.12.1935
Agreement to extinguish Manorial Rights, Manor of NP
R.B.Knapp to Mrs Jane Dudeney of Carshalton Beeches, Surrey, widow

A.0087/6
8.6.1936 Lease for 3 years @ £70 pa
Mrs J Dudeney to Miss G Gooding, 1, Euston Road, Northampton

A.0087/7
1937 County Fire Insurance Policy, owners Newport Pagnell UDC premium £3.7s.6d

A.0087/8
1938 Printed Advert for Sale of the 2 houses by Robinson and Hill at the Swan Hotel on Wed 23.11.1938
Purchased by Newport Pagnell UDC for Air Raid Precautions, Fire Brigade, Pleasure Gardens, Physical Training Centre under the Authority of the Air Raid Precautions Act 1937 etc

A.00/87/9
1939 Abstract of Title of Mrs J Dudeney to the property

A.0097/10-11
Applications for Search

A.0087/12
26.7.1939
Conveyance by Representatives of Mrs J Dudeney to Newport Pagnell UDC

A.0087/13
3.9.1954
Redemption of Land Tax 
Brooklands £2.9s.4d   
Ousebank £2 15s 0d

A.0087/14
1981 16th March Lease for 35 years MKBC to Royal British Legion
Good plan of buildings and license to make alterations.

Transcribed by D.C. Mynard June 2000

BURY FIELD CAR PARK

A.0075   
Buff Envelope containing
Papers e Proposed Enclosure of the Field in 1852.
Copy of Petition re Enclosure

Will of George Maxwell 30th April 1732, proved 9th April 1733
Thomas Travell and Gresham Hakewill Senior are Trustees
To Uncle Barnes the house where he lives for life and then to his Trustees
To his Trustees the house where Thomas Kirtland lives, also that in the occupation of John Joysee, also that in occupation Thomas Floyd, also that in occupation Elizabeth Warren, also that lately in occupation William Smelly? also all other property in Newport Pagnell and Cranfield, and also all goods and chattels.
Witnesses:  Percival Roper, Leo Frelles and Elizabeth Clift.

1928
Abstract of Title of M.P Knapp to Bury Field

22nd May 1968
Conveyance for £178,000
1)      Mathew Primatt Knapp
2)      Mackenzie Hill
307.378a of land between Little Linford and Gayhurst

3rd April 1969
Conveyance for £30,000 Mathew Primatt Knapp and Mackenzie Hill to Newport Pagnell UDC Bury Field and Bury Meadow with plan

A.0075
29th August 1979
List of Common Holders with names and addresses

Transcribed by D.C. Mynard June 2000

DEEDS TO 25 AND 27 SILVER STREET

A.0113
A.0113/1
5th Feb 1978  Conveyance of above for £3200 by MKBC to John Standaloft of Dhobie House Tyringham.
Property was registered on 31.7.1978

21st June 1985
Conveyance for £55,150 of land at rear of above MKBC to Lescren Homes

Transcribed by D.C. Mynard June 2000

DEEDS TO THE MARSH END GARDEN

A.0108    Barringer to Stevens

Transcribed by D.C. Mynard June 2000

DEEDS TO HATT HOUSE, SILVER STREET

A.0066

A.0066/3 (is marked Deed 23)
1925 Abstract of Title of Mrs C Wilford to Hatt House 

20th July 1905    
Conveyance for £710 by Ellen Octavia Terry wife of Charles Terry late of Newport Pagnell surgeon, then of Kensington, and her children to Benjamin Wilford.
All that messuage in Marsh End called 13, Silver Street, formerly in the occupation of George Osborn Rogers, then William Ayers, then Revd Arthur Lingee Chatterton Heigham and late of Charles Terry

Recites Will of Thomas Shult Prichard late of Abingdon, Northampton, doctor who died 14.2.1878 in which he settled Hatt House on Ellen Terry for life, (she was his daughter?).

26th April 1899 
1)   Arthur Marshall
2)   Francis Lose Prichard
3)   Chas Sandford Terry and Louis Lloyd Prichard
No further details given of this

A.0066/9
27th July 1905
Conveyance of Hatt House by Benjamin Wilford to Ellen Terry

16th May 1917
Will of Benjamin Wilford

A.0066/1  3rd   April 1925
Conveyance for £975
1)   Mrs Charlotte Wilford widow and Miss Mabel Wilford of Bury Lodge
2)   Chas Martin Wilford of High St Newport Pagnell builder and others as trustees for 1 above
3)   Emma Jane Smith (commonly called Maja) of Chester House, Irchester, spinster
Recites Will of Benjamin Wilford (written 16.5.1912, he died 6.4.1913, Will proved 1.6.1913), wife Charlotte to live in Bury Lodge for life and to receive all rents of his other properties, after her death Hatt House to his daughter Mabel Lilian.

A.00662/  21st Oct 1925
Miss Maja Smith mortgages property to Mrs Elizabeth Steel and another for £300. Endorsed with receipt for repayment on 17th March 1937.

A.0066/4  1935
Abstract of Title of R.B.Knapp to the Manor of NP

A.0066/5  31st Dec 1936
R.B.Knapp as Lord of the Manor of Newport Pagnell to Miss Maja Smith Extinguishment of Manorial Rights

A.00/6    8th Oct 1943
By now Miss Maja Smith had two £300 mortgages on the property, which she now sells to A.J. Lucas Salmons for £670. Mortgages are repaid.

A.0066/7  14th Jan 1955
Death certificate of Mary Elizabeth Vivian Salmons the wife of Lucas.
Died of Stroke, signed by Dr A.A.Clay

A.0066/8  1955
Probate copy of Will of Lucas Salmons, coachbuilder, died 29th Sept 1955
Estate Gross value £9397.1s 7d, net £4269.6s 3d
Execs are son Fred Charles Salmons and Reg Mitchell; he leaves a bequest of £500 to his daughter Margaret Vivian and then his estate to be divided in two equal shares to son Fred and daughter Margaret.
Witnesses:  C.M. Daniel, 32 Park Ave, Bedford, Audit clerk and F.H.Bailey, Tickford St, Newport Pagnell Wages Clerk.

30th Aug 1940 Codicil to Will giving R. Mitchell £20

12th Sept 1941 Further codicil revoking R.Mitchell as Exec and appointing wife and daughter in his stead.

Memos re disposal of property in his estate:

17th April 1956
37,
Beaconsfield Place sold to Brian William Riddy and Sheila Mary Riddy

7th Aug 1956
Sunnyside sold to David Brown Estates Ltd

31st Aug 1956
37, Beaconsfield Place sold to Harry Burbidge

2nd May 1957
33, Beaconsfield Place sold to Victor Jacobs

28th Dec 1957
Agreement between Margaret Vivian Salmons and Margaret Heather Salmons as Tenants in Common of 128, Tickford St, 31 and 35 Beaconsfield Place, Hatt House, 81, 83, and 116 Tickford St,
Abbey Cottage, Priory St and 44, Priory St.

A.0066/9
Redemption of Land Tax on Hatt House £1 19s 6d

A.0066/10
1970 Abstract of Title of Margaret Vivian Salmons to Hatt House. Commences with deeds of 1925.

A.0066/11
11th Sept 1970
Conveyance of Hatt House for £10,000 by Margaret Vivian Salmons and Margaret Heather Salmons to Newport Pagnell UDC. Plan attached

DEEDS TO 7 STATION ROAD (FORMER NPRDC OFFICES)
NOTES BY DENNIS MYNARD JUNE 2000
FROM PHOTOCOPIES BY DON HURST 

Deed Packet no:574
Schedule of Deeds
June 1873     Conveyance George Mills to William Clare
June 1873     mortgage Clare to Thomas Whitworth
3rd Oct 1875   Will of William Clare
5th April 1878 Codicil to above
7th Sept 1883  Conveyance T.Taylor & others to Henry Hives
3rd June 1892  RL The Misses Newby to Henry Hives
4th July 1925  Certificate of payment of Estate Duty Ann Catherine Church
1st Oct 1926   Agreement for sale trustees of Will of Ann Church to NPRDC

Abstract of Title
Nov 1926      Conveyance to NPRDC
March 1937    Certificate of Contract for Redemption of Land Tax
Sept 1954     Certificate for Redemption of Land Tax

SCHEDULE OF DEEDS TO 7-9 STATION ROAD
Letter 14th April 1947 Letter to County Fire Office from NPRDC
“The Council has recently purchased additional premises which they require to be insured under a Comprehensive Policy . The details are as follows
Old house and shop, 9, Station Rd, Newport Pagnell consisting of brick, timber and thatched roof, together with sheds, and outbuildings. Value £250 Insurance to commence 12th April 1946

7th April 1979 Statutory Declaration by Edward Dennis Stapleton
9th April      Conveyance MKBC to Portomocys Ltd

DEEDS HELD BY BT GROUP LEGAL SERVICES

PROPERTIES IN SILVER STREET AND THE HIGH STREET

PURCHASED BY THE POST OFFICE FOR THE SITE OF THE NEW TELEPHONE EXCHANGE IN THE 196O'S. DEEDS TRANSCRIBED BY Dennis MYNARD AT BT GROUP LEGAL SERVICES, POST OFFICE, SOLICITORS OFFICE, IMPACT HOUSE, 2, ELDRIDGE ROAD, CROYDON, CR9 1PJ, SEPTEMBER 1996

4 AND 5 SILVER STREET

PO1 ABSTRACT OF TITLE of Arthur James Bailey
14th Oct 1881
Will of John Frederick Bailey, tailor and outfitter leaves
To my sons Henry Frederick and Arthur Thomas Bailey;
The messuage at the junction of St John St and Silver Street formerly of E.H. Croydon then of James Line being 56(? This is what the deed says but should be No 10) St John St.
Also the premises formerly two cottages on the N side of Silver St occupation as above.
To my wife Sarah for her life.
Two mess's 4 and 5 Silver St occupation by John Chapman and Benjamin Burbidge which I bought of Edward Latchmore.

4th July 1882 Arthur James Bailey died... probate granted 22nd Nov 1882. Sarah died 11th Nov. 1882

PO2 1925  Nos 4 and 5 Silver St sold by Bailey's to Wilfords.

6, SILVER STREET

PO3  13th and 14th May 1761  Conveyance by Lease and Release for £66.3.0d
1)   Mark Lane of Sherington, shopkeeper and Martha his wife, Francis Platt of Sherington, yeoman and Elizabeth his wife, Samuel Whitmee of Shenley, and Mary his wife (the wives are the 3 surviving daughters of John Battison late of Bradwell, butcher and Elizabeth  his wife late Elizabeth  Whitcroft, decd.
2)   Leonard Seeley, schoolmaster
"Plot of ground cont 3 poles and the messuage which hath been erected thereon, between the ground of Ambrose Gregory, gent on the NE; ground of John Battison SW; ground formerly of Thomas Plumber on the NW 16 feet in breadth; and on the lane anciently called Silver Street on the SE where it is 15 feet in width, with half use of the Well now in the occupation of John Wodell.
Witnesses:  Thomas Holt and Richard Patch

PO4
4th Sept 1761      Feoffment for £66.3.0d
1)   Leonard Seeley, schoolmaster
2)   Samuel Whitmee
Property as above

PO5
23rd Oct 1779      RL for £80
1)   Samuel Whitmee of Bradwell, yeoman
2)   Mary Tandy, widow
Witnesses:  George Pitt Hurst and Hugh Griffiths
"Plot of ground cont 3 poles and the messuage which hath been erected thereon, between the ground formerly of Ambrose Gregory, gent now of Mary Tandy on the NE; ground formerly of John Battison now of John Hamilton on the SW; abutting the ground formerly of Thomas Plumber now of William Underwood on the NW 16 feet in breadth; and on the lane anciently called Silver Street on the SE where it is 15 feet in width, also the whole use of the Well late in the occupation of John Wodell and now of Richard Pakes.

PO6
13th and 14th March 1807     (See DB 224/1 and 2)
Sale by Lease and Release for £400
1)   Samuel Barnes of Aspley Guise eldest son and heir of Margaret Barnes late of Newport Pagnell Phoebe Grey of Hitchin one of the daughters of John Walker of Olney and Margaret his wife, Isaac Wright of Haniel? Etc?
2)   Mrs Mary Barnes
Recites Whereas Mary Tandy late of Newport Pagnell died seized of the Cottages and by her Will of 14th Sept 1780 she left to her 2 sisters Margaret Barnes and Elizabeth Cuthbertson (Family details in original) Property as in DB 224/1 and 2 includes 6, Silver St

PO7
23rd and 24th March 1821          Sale by Lease and Release for £80
1)   Mary Barnes of Olney, spinster
2)   Edward Latchmore, grocer
3)   John Grant of Lease Buzzard trustee for Latchmore
Description as before plot of land between Garden Place and Warehouse thereon erected formerly in occupation Ambrose Gregory and then Mary Tandy late Mary Barnes and now Edward Latchmore on NE. ground formerly of John Battison, then of John Hamilton and now of William Jones on the SW; abutting the ground formerly of Thomas Plumber since of William Underwood now of .... Millard on the NW 16 feet in breadth; and on the lane anciently called Silver Street on the SE where it is 15 feet in width, also the whole use of the Well late in the occupation of John Wodell and now of Richard Pakes formerly Witnesses:  George Cooch and William Mason  

PO8
28th Sept 1840     Conveyance for £135
1)   Edward Latchmore formerly of Newport Pagnell now of Northampton
2)   Robert Hayllar
Property as before, now occupation by John Warren

PO9
1st Sept 1845      Mortgage
Mrs Mary Jane Hayllar, grocer and confectioner mortgages the property with Miss Ann Whitworth for £50
She also mortgages 4 cottages in Dungeon Lane, (2 were formerly occupation as 1), bounded by premises of William Powell on N; and premises in occupation Edward Daniel on E and SE, which 4 cottages were formerly in the occupation of George Goody, George Webber, and William Gregory, since of .... Partridge, .... Styles and William Gregory, and now of ... Lovett, Hannah Page, James Morley and Phyllis Rands.

PO10
5th Oct 1865       Abstract of Title
Of Lot 2 of the Estate of Robert and Mary Ann Hayllar, sold by Auction by Cooch, on 5th Oct 1821. Abstract commences with the Lease and Release of 23rd and 24th March 1821 and ends with the Will of Mary Ann Hayllar of Sheffield dated 26.10.1861, she died 16.5.1865.

PO11
30th Nov 1865 Conveyance for £122
1)   Robert Thomas, William Chantler and Richard Hayllar trustees under the Will of Mary Ann Hayllar, and Miss Ann Whitworth (mortgagee)
2)   Edmund Abbey, gunsmith, married to present wife since 1.1.1834.
Property described as messuage between the Garden Place and the Warehouse thereon erected formerly in occupation J. F. Bailey on NE; ground formerly of John Battison, then of John Hamilton late of William Jones now of Thomas Harris and others on the SW; abutting the ground formerly of Thomas Plumber since of William Underwood now of .... Millard on the NW 16 feet in breadth; and on the lane anciently called Silver Street on the SE where it is 15 feet in width, also the whole use of the Well.

PO12
11th Nov 1869      Will of Edmund Abbey
To his wife Rebecca his freehold messuage in Silver Street now in the occupation of Charles Read. Rebecca is Sole Executrix.

22nd Aug 1888      Probate of Will of Rebecca Abbey
Will written 18.6.1881 leaves property to her daughter Sarah
Elizabeth Abbey to occupy for her life and when he dies it is to be sold and proceeds to go to her son William Abbey and other daughter Rebecca Ann wife of Edward Wood. executors are George Juffs (they lived next door, he was my Great Great Uncle, DM) merchants Clerk and William Bunting, butcher.   

PO13
18th Oct 1888      Conveyance for £126 
1)   William Bunting sole surviving trustee of George Juffs who died 13.3.1885
2)   William Gray
Sarah Elizabeth Abbey married (16.6.1885) to John N Heeler; shop is in occupation of Jane Farrer.

PO14
1888      Abstract of Title
Of William Bunting to 6 Silver St drawn up by W. B. and W. R. Bull commences with conveyance of 30th Nov 1865

PO15
18th July 1892     Mortgage
William Gray mortgages the property with E.B.Squire of Hampstead for £100

PO16
4th April 1899     Transfer of Mortgage

PO17
17th Feb 1900      Conveyance for £130
1)   William Gray of 17, Station Road, Billingbourne, Kent
2)   Ernest Gray of 20, Cecil Road, Harlesden

PO18
5th Feb 1912       Conveyance for £120
1)   Ernest Gray of 20, Cecil Road, Harlesden
2)   Albert Alfred Charles Mynard, painter.
Messuage, tenement  and shop with the outbuildings, yard etc known as 6 Silver Street formerly in the occupation of Rebecca Abbey afterwards of Jane Farrer, lately of Thomas Kilpin, now unoccupied. Bounded by property of Arthur Thomas Bailey on N; by Silver St on the E; by property of Walter Houghton Juffs on S and by property of Mrs Kate Hayllar on the W.
(I was born in this house 21.5.1936. D.M)

PO19
24th December 1961 Death of A.A.C.Mynard
Will written 5.6.1951, proved 13.2.1962, Assets vested in Charles George Mynard and Winifred Boddy (nee Mynard). Total Estate £3694.9s.3d.

PO20
1st Aug 1966  Conveyance for £1400
1)   Charles Mynard and Winifred Boddy
2)   The Post Office

7, SILVER STREET

PO21
26th March 1892    Conveyance for £170
1)   W.R. Chantler
2)   W.H. Juffs
Juffs had Mortgage from W.B .Bull

PO22
5th Sept 1905      Reconveyance
Bull to W.H. Juffs mortgage repaid

PO23
16.6.42       Conveyance
1)   Percy Edward Jackson
2)   S.R. Eastwood and A.E. Church,

PO24
25th February 1946 Conveyance
1)   S.R. Eastwood and A.E. Church,
2)   Charles Ernest Boon (of the Green Man)

8 Silver Street

PO25
26th Oct 1962
bought by Post Office for £50

THE MALTING YARD 

PO26
7th Dec 1930
Note said formerly Newport Pagnell Brewery now W.J. Coales
Also ref to Chapel deeds of 1828 which refer to Garden of Crown and Castle

PO27
1st August 1962
Bought by Post Office from Whitmee's for £1650

12 SILVER STREET

PO28
23rd Oct 1963      Conveyance
1)   Representatives of Henry William Bessell decd (died 6.4.1957) of Wingfield, Lakes Lane, NP.
2)   The Post Office

Abstract of Title of Representatives of the late George William Henry Bessell to 12, Silver St.

PO29
16th June 1941     Official search in HM Land Registry  No. 58819/41 against William James Cole decd, Arthur Percy Price and Arthur Cole. 20th June Property purchased in fee simple from above by G.W.H. Bessell of Wingfield, Lakes Lane, retired licensed victualler for £210. "All that messuage with outbuildings, yard and garden, being No 12 Silver St. many years since in occupation James Boustead, then of Richard Green, together with a right of foot and barrow way to and for the purchaser and tenants to and from the street in and over the gates opening into the Malting Yard then belonging to Edward Perring Whitmee and through the said yard to an entrance door into the yard of 12, Silver St".

PO30
11th March 1957.   Will of Bessell appoints wife Elizabeth Ann and Henry Adrian Durbridge as Execs.
26th April 1957    Bessell died
31st July 1957 Probate granted to Elizabeth Ann Bessell of the Hollies 22, Dovecote Lane, Yaxley, near Peterborough and Henry Durbridge. 

14 SILVER ST

PO31
8th March 1912     Conveyance
James Thomas Whitmee formerly of Newport Pagnell now of Wolverton, Cabinet Maker to Edward Perring Whitmee, of 14, Silver St, plumber for £320.
"All that messuage or tenement and shop site being No 14, Silver St. with the yard, outbuildings, garden, premises and apps which were bounded on the N by the Independent Meeting House, and on the other part of the N by a Malting belonging or let to messrs Allfrey and Lovell, on the S by Silver St., and on the E partly by a house, yard and premises belonging to William James Cole and on the other part of the E by the Malting and Yard, and on the W by a dwelling house shop and premises belonging to Emma Mason. Certificate as to Value £500

PO32
1961
Abstract of Title of Mrs M. Whitmee to Warehouse, Land and Premises sit. of Silver St.
Marriage Certificate Mildred Mitchell to E.P. Whitmee, St Johns Evangelist Church, Finsbury, London 6.12.1919
and Deed above 1924 to 1961.

28th July 1924 
Note  (John Coales nephew of Walter John Coales told me that the property was mortgaged to Walter John Coales and that this was a repayment of the mortgage, DCM 1998)

Conveyance of Warehouse and Malting Yard by Walter John Coales, corn merchant to E.P. Whitmee for £225. Plan of Malting Yard
"All that warehouse or building together with the land on the W. side of Silver Street (this is Malting Bldg and yard DCM). All which hereditaments were together with 3 cottages thereon Nos 9, 10, and 11 Silver St and a Malting Kiln (since pulled down) together with a piece of land on the W side thereof since sold off to the Independent Chapel Trustees) were conveyed to Coales by 1) Francis Allfrey, Frank Edward Allfrey, and 2) the Newport Pagnell Brewery Co. on 10.7.1920. Subject to a Covenant by Coales that he or his heirs or assigns would never carry out the business of a Brewer, Innkeeper, victualler, or manufacturer or retailer of wines, spirits beer or other excisable articles nor use or permit the premises to be used for the purposes of an Inn, Beerhouse, licensed premises or club.

5th July 1944
Edward Whitmee mortgaged premises to Oddfellows for £160 for a term of 3000 years.

16th July 1944
Official Search in HM Land Registry No. 128202/44

3rd December 1954 Edward Perring Whitmee died intestate

20th March 1961
Mortgage repaid to Oddfellows

27th June 1961
Letters of Administration granted Mrs Mildred Whitmee, widow of Edw.

PO33
10th July 1961
Property vested in Mrs Whitmee

PO34
11th July 1961
Official Search in HM Land Registry No A 347796

PO35
1st August 1962
Conveyance of Malting Yard and Malting buildings (deeds do not describe as this but I was there, we rented the Yard, DCM)

PO36
23rd July 1965     Conveyance for £2700
1)   Whitmee
2)   The Post Office

16-18 SILVER STREET

PO37
1966 
 
Abstract of Title of Reuben Bremeyer to 16 and 18 Silver St and 1 and 5 Chapel Court. Recites

4th January 1895   Emma Mason wife of Walter Joseph Mason builder mortgaged premises to Louisa Elkins Bull, widow, for £50

24th Auust 1897 further mortgage of £20

8th July 1898 further mortgage of £30

23rd May 1892 Will of Emma Mason, husband and T.A. Dunn were executors they were to sell premises by auction or private treaty, 4th Nov 1901 Emma Mason died, Will proved 10th Jan 1902.

9th May 1902 W.J. Mason died. The mortgages of £50, £20, and £30 remained owing.

24th June 1902 premises sold to Edwin West of Newport Pagnell licensed victualler, by surviving executors Thomas Alexander Dunn of 70, Dorset Richard Clapham, Surrey for £345, and mortgage repaid by him.
Property then described as "all that messuage or Tenement  with the yard, garden ground, and premises being No. 16, Silver St, formerly in occupation of W.J. Mason then of Walter Smart, and also that cottage adjoining with garden and outhouses being 18, Silver St, then in occupation of John Coverliegh, and also that cottage at the back of and adjoining 18 Silver St then in the occupation of Elizabeth Haynes, and also that cottage or tenement  with garden and out premises occupation therewith near the last described cottage and being No 5 Chapel Court then in the occupation of John Boxford, Together with a Right of Carriage Way and passage at all times in and over  a piece of ground then or late belonging to the Trustees of the Newport Pagnell Social Working Mens Club to and from Silver St aforesaid to the gate and entrance to the premises".

28th Jan 1929 Will of Edwin West, Henry Edwin West and Thomas Kemp are execs.

25th Oct 1930 Edwin West died, 6th December 1930 probate granted to execs. 19th March 1931 executors vest premises in the Beneficiaries Gertrude Daisy Kemp and Lilian Louisa Kemp both of Broad St spinsters, upon trust for sale with the power to postpone the sale. Then described as "all those 4 freehold messes or premises being 16 and 18 Silver St and 1 and 5 Chapel Court".

25th Nov 1933 L.L. Kemp married Henry Randall

31st December 1935 and 26th March 1936 Lord of Manor acknowledges that all Copyhold rents etc are now discharged. 

7th December 1942 Search in Land Registry re premises No. 161230/42. Property sold by G.D. Kemp and L.L. Randall to Reuben Bremeyer of 115, Windsor St, Wolverton, dairyman for £250. Amongst documents recited was an order from Newport Pagnell UDC that 1 and 5 Chapel Court should be demolished. Property then described as
"First all those 2 messuage being 16 and 18 Silver St then in occupations of Joseph Hoare and Frank Plackett, Secondly all those 2 cottages being 1 and 5 Chapel Court then in occupations of James Oliver and Mabel Evelyn Barton"
There is Plan of this date.

PO38
20th Feb 1980      Conveyance for £6000
1)   Mr and Mrs Swinden
2)   The Post Office

At some time the Swindons bought the property back from the Post Office

HIGH ST PROPERTIES

PO39
31st March 1893    Conveyance for £700
1)   William Beaty Bull (and Charles and Frederick Janes?)
2)   Reginald William Johnson (he had mortgage of £600 from Walter William Gibbs Lee Saddler)
Nos 65, 67, 69 and 71 High St being shops in occupation of ..... Knight, Charles Bullard, Caleb Masters, I.H. Bailey and a cottage in the yard behind in the occupation of Mrs Gamble, and also a yard and bakehouse behind. The High St on the N; property of W. B. Bull on the W; the trees of the chapel on the S; and the Anchor belonging to Hipwell and Co on the E.

PO40
8th Aug 1912       Conveyance
1)   Robert Joseph French retired ironmonger, Walter George, music seller, William Bunting, retired butcher, and Augustus William Collier clerk to the Chapel
2)   Reginald William Johnson.

PO41
25th Sept 1928     Conveyance for £2225
1)   R.W. Johnson of Bletchley and Albert Langfield
2)   The Post Office.

Premises were leased to Langfield by Post Office from 5.12.1922 for 14 years so he is in deeds as lessee

Part of Fleets Butchers High Street

Purchased by Post Office for £700

 DEEDS HELD BY MIDLAND BANK ARCHIVES

DEEDS TO THE MIDLAND BANK NEWPORT PAGNELL HELD BY MIDLAND BANK ARCHIVE,
MARINER HOUSE, PEPYS STREET, LONDON ON 26TH NOV 1996. TRANSCRIBED BY DENNIS MYNARD 1996

The deeds are for three properties, 53 and 55, High Street and 2, St John Street. The earliest deed 1712 is for a property in Silver Street.

THE PROPERTY IN SILVER STREET

MB1       28th April 1712
Reversion of Property for £160
1)   William Hartley, gent
2)   Thomas Hartley, grocer
Reversion of the Estate, Right and Title to a messuage in Silver Street, on the death of Mary Hartley the mother of William. The premises were the estate of James Hartley decd the father of William

THE PROPERTY IN ST JOHN STREET

MB2       17th March 1720
Feoffment
1)   James Hakewill of Oxford one of the devisees of the Will of William Hartley
2)   Gresham Hakewill, dealer
Messuage formerly of Thomas Hartley now of William Tripp, the messuage of... in the occupation of ...Tandy widow on the S; the messuage of Tabitha Leverrett on the N; the Common Street on the E.

MB3       25th March 1741
Gresham Hakewill obtained a 1000-year mortgage on the property from John Scrivener of Great Linford  

MB4       22nd December 1748
Assignment of Remainder of the 1000yr mortgage 
1)   John Scrivener of Great Linford, gent
2)   John Goodday of Bradwell, gent
Consideration £59.6s.0d
Recites mortgage deed of 25th March 1741

MB5       January 1756
Letter of Administration of Goods and Property etc of John Goodday late of Bradwell decd, to his daughter Millicent Hide, wife of the Revd Thomas Hide.

MB6       21st February 1766
Assignment of Remainder of the 1000yr mortgage 
1)   Revd Thomas Hide of Wavendon and Mellicent his wife
2)   John Hall, gent
Consideration £59.6s.0d
Recites mortgage deed of 25th March 1741.
Messuage formerly of Gresham Hakewill, mortgaged to John Scrivener formerly in the occupation of Thomas Hartley, then of William Tripp since of Henry Johnson and now of....

MB7       10th June 1772
Probate copy of John Hall's Will proved 10th June 1772
He leaves his two properties To Sarah Leach (wife of William Leach) subject to the payment by her of a £6 annuity to his brother George Hall of Bourne End, North Church, Hertford.
Properties are:
Messuage in the occupation of Joseph Wright and Messuage with Garden and Orchard in his own occupation

MB8           8th June 1780
Assignment of Remainder of the 1000yr mortgage 
1)   Thomas Ryler 
2)   William King, victualler
Consideration £31.8s.0d
Recites mortgage deed of 25th March 1741.
Description of property as in 1766

MB9       13th October 1788
Certificate confirming that Probate of the Will of Richard Patch was granted to his widow Anne, his executrix

MB10      9th April 1793
Certificate confirming that Probate of Will of Ann Patch had been granted to her executors John Hollingworth and George Cooch.

MB11      16th May 1794
Assignment of Remainder of the 1000yr mortgage 
1)   John Hollingworth and George Cooch executors of the Will of Ann Patch decd who was the executrix of Richard Patch, maltster.
2)   Richard Patch of Newport Pagnell hairdresser and John Patch of Ampthill, butcher 
Consideration £166.0s.0d
Recites mortgage deed of 25th March 1741 messuage formerly of Gresham Hakewill, dealer in horses, mortgaged to John Scrivener.
Description of property as before.
Deed endorsed “THE TWO BREWERS”

MB12      19th August 1808
Assignment of Remainder of the 1000yr mortgage for Consideration £150.0s.0d
1)   Mrs Elizabeth Patch the executrix of Richard Patch, barber decd and Edward Jefferson, fellmonger, the executor of the Will of John Patch
2)   John Smith of Westoning, Beds, yeoman and Sarah his wife. 
3)   William Jefferson

Recites mortgage deed of 25th March 1741. Property as above
Several documents folded inside
a)   21.1.1795 Richard Patch to his brother John Patch, deed to prevent benefit of survivorship.
b)   Deed of Administration of estate of John Patch decd
c)   Probate copy (proved Bucks 1808) of Will of Richard Patch, barber. To his mother Elizabeth all his property. Executors are his mother Eliz, and Edward Jefferson.

MB13               1808
Declaration by William Jefferson, leather dresser that by Indenture of 18th August 1808 between
1)   Elizabeth Patch and Edward Jefferson
2)   John Smith and Sarah his wife
3)   William Jefferson 
He became possessed of the TWO BREWERS

MB14      11th October 1843
Assignment of Remainder of the 1000yr mortgage for Consideration  of £400.0s.0d 
1)   William Jefferson, leather dresser
2)   George Mills, butcher 
Recites mortgage deed of 25th March 1741. Property "which hath for some time been known by the sign of the TWO BREWERS in the occupation of John Fountain".

MB15 and 16        2nd and 3rd October 1855
Conveyance 2nd 0ct for £1000 and Mortgage 3rd Oct for £750
1)   George Mills, butcher
2)   Abraham Mills, butcher
Abraham obtains a mortgage of £750 on 3rd Oct from F. Powell of Newport Pagnell gent. Property "formerly the TWO BREWERS now the PRINCE ALBERT"

MB17      6th April 1868
Assignment of Remainder of the 1000yr mortgage 
1)   George Mills, butcher
2)   William Pearce, builder 
Property formerly the TWO BREWERS now the PRINCE ALBERT

MB18      1868
Abstract of Title to the PRINCE ALBERT of Devisees in Trust for Sale under the Will of George Mills. Commences with deed of 19.8.1808

MB19      20th November 1870
Assignment of Remainder of the 1000yr mortgage
 
1)   William Pearce, builder 
2)   William Chantler, chemist
Consideration £455
Property formerly the TWO BREWERS now the PRINCE ALBERT in the occupation of William Pearce.

MB20      22nd January 1892
Conveyance for £500
1)   Richard Philip Chantler, chemist of Luton and Richard Littleboy, banker of Newport Pagnell the executors of William Chantler
2)   William Rogers Chantler
William Rogers Chantler had earlier been offered the premises by the executors for £550 but declined to purchase and then agreed at the price of £550.

MB21      6th February 1893
Deed Converting a Long Term of Years into a Fee Simple

MB22      31st October 1906
Lease of the premises (2, St John St) to Mr A H Rickard, chemist for 14 years at £30 pa, with an Option to purchase. Property has for sometime been in the occupation of William Rogers Chantler.

MB23      1910
Correspondence mentions a lost document being a Conveyance of 1910 of premises from Charles Lawman to Joseph Sawbridge. 

MB24      2nd May 1918
Conveyance
1)   The personal representatives of William Rogers Chantler
2)   Mrs A M Chantler
Messuage and shop 2, St John St

MB25      1919
Abstract of Title of Mrs A.M. Chantler to 2, St John St.
Commences with the Conveyance of 1892.
The premises is now a messuage and shop, no longer the PRINCE ALBERT

MB26      30th April 1919
Amount of Conveyance not given
1)   Mrs A M Chantler
2)   The London Joint City and Midland Bank
Mess and shop 2, St John St, Coloured Plan on Deed

THE PROPERTIES IN THE HIGH STREET

(I have inserted some deeds from the Bull Collection (DB) which are in the Bucks Record Office).

DB29/2        7th October 1702
Settlement on proposed Marriage between James Larratt alias Leverrett and Tabitha Hody.
1)   James Leverett, ironmonger
2)   Piewrie Hody of Stony Stratford, gent and William Larratt alias Leverrett of North Crawley, yeoman, and Tabytha Hody of Stony Stratford, spinster sister of Piewrie.
In consideration of the proposed marriage James gives to Piewrie ad William (as trustees) the following property, "Cottage in Newport Pagnell now in the occupation of James Leverrett, the Common St on the N and E; cottage of Ann Hartley, widow on the S; the messuage of Ann Brittan, widow commonly called or known by the name of the PLOW on the W. Witnesses:  Ann Harris and Charles Holden.

DB29/3        5th November 1769
Copy of the Will of Acquilla Leverett of above date made by Cooch of Newport Pagnell on the 8th Oct 1793.

Will of Acquilla Leverrett of Newport Pagnell ironmonger. I give all those two messuage one of which is in my occupation and the other of Mary Arthur, milliner to my son William Leverrett and Jeremiah Collyer, bookseller in Trust that they will permit my loving wife Dorothy Leverrett to hold the premises for life. After her death the trustees are to sell the property and the proceeds are to go to my children Katherine Hannah, William, Benjamin, Aquilla, Dorothy and John in equal shares and if any of them die the proceeds are to be divided equally between the survivors. If the share per child is more than £28 then my son James Leverrett shall come in and be an equal sharer with the others. He already has a Close of pasture of the value of £28 given to him by his late grandmother Tabytha decd.

The legacies to my daughters Katherine Hannah and Dorothy shall be paid to them respectively for their own sole use apart from their respective husbands who shall not intermeddle and the legacies not to be subject to their control.

I give all my messuages and cottages in Newport Pagnell which I lately purchased of John Course to my wife Dorothy, also all my household goods, stock and chattels to my wife Dorothy who is appointed my sole executrix.
Witnesses:  Roger Chapman, Richard Patch and Mary Holness.  

DB29/4        12th November 1793
Conveyance by Lease of above date the Release of following day is missing

1)   William Leverrett gent, eldest son and heir of Aquilla Leverrett who was the son and heir of James and Tabytha Leverrett.
2)   William Clarke of Warwick Court, Holborn, Middlesex, gent.
All that messuage in Newport Pagnell being the corner house now used as two messuages in the occupations of Mary Arthur and Aquilla Leverrett.
The messuage formerly of James Hartley now of Elizabeth King, widow on the S; the PLOW Inn on the W. 

MB27      6th February 1843
Release
1)   William Leverrett of Birmingham, letter cutter
2)   George Cooch
Property is released to William the devisee and heir of William Jefferson, leather dresser now that he is 21 years of age. Property described in Will as "my two messuages in a certain place called CANNON CORNER now in the occupation of myself and ....Austin, widow and ....Ashburner

MB28      22nd February 1843
Conveyance for Consideration of £430
1)   William Leverrett of Birmingham, letter cutter
2)   George mills, butcher
3)   Henry Lucas, gent
Messuage being a corner house for some years used as two messuages in the occupations of James Larratt (otherwise Leverrett), Mary Arthur widow, and Acquila Leverrett, since of James Leverrett, Austin widow, ....Ashburner, late of John Castledine or his undertenants and Hannah Perry
The Street on the N and E;
The TWO BREWERS ON THE S;
The PLOUGH on the W.   

MB29      7th Jan 1859
Disclaimer by Messrs John Bliss and John Wilmer of the Devises and Bequests under the Will of Abraham Mills.
John Bliss of Northampton, victualler and John Wilmer of Gayhurst, farmer were joint executors of the Will of Abraham Mills who died 14th December 1858, he left his property to his wife Clara.

MB30      6th February 1875
"Exparte Mills Estate" Case for the Opinion of Mr Whitworth
Notes re ownership

MB31          1875
Abstract of Title of Mr Abraham Mills decd, commences with Deeds of 6.2.1843

MB32      15th February 1875
Conveyance for £750 and £650
1)   William Powell
2)   Abraham Mills of Roade, Northants, butcher
3)   William Bull, butcher
Messuage, butcher's shop, slaughter house' stables, yard, etc. in the occupation of John William Bull and all that messuage formerly in the occupation of Thomas Frost, since of John Mantel now of ... Clarke, between the butcher's shop and the PLOUGH.

MB33      6th April 1878
Conveyance for £1450
1)   John William Bull of Buckingham, butcher
2)   Joseph Sawbridge of Bradwell, butcher
John William Bull is seized of the property described as "Butcher's shop, slaughter house in the occupation of John William Bull, and also the messuage in the occupation of James Thickpenny, between the butcher's shop and the PLOUGH.

MB34      1878
Mortgage for £1000
Joseph Sawbridge obtains a mortgage from John William Bull        

MB35      1919
Abstract of Title of Mr Joseph Sawbridge to the premises in the High Street
Commences with the Conveyance of 6.4.1878
"Corner House and the house between it and the PLOUGH

MB36      25th March 1919
Conveyance for £2000
1)   Joseph Sawbridge
2)   The London Joint City and Midland Bank
Coloured Plan on Deed

THE COMBINED PROPERTIES

MB37      1921-22
Document confirming Redemption of Land Tax on the Property

MB38      1923
Part of the property sold to Charles Wells, Brewers of Bedford

MB39      1935
Document purporting to be an Abstract of Title of Robert Bruce Knapp, the Lord of the Manor of Newport Pagnell to the properties. It is actually a statement of the Quit rents due to the Manor on the properties as below:

Property  Acquittance    Quit rent
Midland Bank (house formerly of
Joseph Sawbridge)
4    1s 1d

Society of Friends (house formerly the  Wheatsheaf) 

4       2d

MB40      3rd December 1935
1)   Robert Bruce Knapp, Lord of the Manor
2)   The Midland Bank
Agreement to the Extinguishment of Manorial Incidents on All that Bank on the site of Joseph Sawbridge's shop,  And of other premises "long since known as the WHEATSHEAF INN”.