A Schedule of Writings concerning the Manor of Crawley Magna and Broughtons purchased by Wiiliam Lowndes from Theed

A SCHEDULE OF WRITINGS DATED 1724 CONCERNING THE MANOR OF NORTH CRAWLEY,

CRAWLEY MAGNA & BROUGHTONS PURCHASED FROM THEED BY WILLIAM LOWNDES

(MRS THEED ACTING AS EXECUTRIX OF BERNARD GREGORY

FOR HIS TWO DAUGHTERS & THEIR SONS)

REGNAL YEAR- CALENDAR YEAR- DOCUMENT

Regnal year 25 Queen Elizabeth -(17 November 1582 to 16th November 1583)

16th April 1583 – A short paper of ye Admeasurements of the Pastures in Crawley

16th April 1583 -Transfer from Tyringham to Marshall 5 Acres Close

Regnal year 40 Queen Elizabeth (17 November 1597 to 16th November 1598)

21st April 1598 – Covenant of Tyringham to Marshall for further Assurance of

3rd October 1598-Feoffees from Richard to Robt Paulin of Farm at Broadmead End

Regnal year 7 James I (24th March 1609 to 23rd March 1610)

9th July 1609- Conveyance from Nash to Morton of 3 Selions of Land

1st December 1609 From Tyringham to Marshall of 5 acre close for 1000 gns

Regnal year 13 James I (24th March 1615 to 23rd March 1616)

20th June 1615 An Oufflerlemain on a Travers to Morton for ye sale of Broughton Manor

Regnal year 16 James I (24th March 1618 to 23rd March 1619)

29th May 1618 Estreat of Rents Payable on Alienation at a Court Baron of H Morton

29th May 1618 Estreat of Reliefs

Regnal year  18 James I (24th March 1620 to 23rd March 1621)

15th November 1620 Feoffee from Morton to Harvey for go of a Close of Pasture

8th February 1621 Feofment from Paulin to Field of Barrel of a Messuage

Regnal year   20 James I  ( 24th March 1622 to 23rd March 1623)

14th January 1623 Feofment from Rownton to Marshall

Regnal year   22 James I  ( 24th March 1624 to 23rd March 1625)

21st February 1625 Feofment from Paulin to Marshall

Regnal year 1 Charles I (27th March 1625 to 26th March 1626)

5th April 1625 Feofment from Morton etal to Robt Staunton of ye Manor Ho. Inrolled

Indie of a Fine from Morton to Staunton

Regnal year 8 Charles I   (27th March 1632 to 26th March 1633)

5th Feb 1633 Feofment from Staunton & Ux to Knight & Harrison of Manor Ho.

23rd July 1632 Feofment from Marshall to Harvey

Regnal year 9 Charles I (27th March 1633 to 26th March 1634)

4th April 1633 Declaration from Harrison that he is a Trustee for Knight

Regnal year 10 Charles I (27th March 1634 to 26th March 1635)

Fyne from Staunton & Ux to Knight & Harrison of y Manor H

22nd Nov 1634 Conveyance from Knight & Harrison to Bernard Gregory of Ditto for 2000

28th March 1634 Conveyance of the same in Fee 1440

Regnal year 10 Charles I (27th March 1634 to 26th March 1635)

12th Nov 1635 Feoff from Nash to Marshall of 1 Acre for £6

Regnal year 11 Charles I (27th March 1635 to 26th March 1636)

12th November 1635 Bond from Nash to Marshall

Regnal year 12 Charles I (27th March 1636 to 26th March 1637)

Feoff from Nash to Marshall of 1 Acre for £7- 6s- 0d

Feoff Nash’s Bond for Peaceable Enjoyment

Regnal year 14 Charles I (27th March 1638 to 26th March 1639)

23rd April 1638 Feoff from Paulin to Gregory of Trenches Close

23rd April 1638 Feoff from Paulin to Marshall of 4 selions in Hurst Field

28th May 1638 Paulins Bond to Hawthorne

Regnal year 17 Charles I (27th March 1641 to 26th March 1642)

18th Nov 1641 Feoff from Marshall to Gregory for £66

18th Nov 1641 Bond from Marshall to Gregory

21st Dec 1641 Feofment from Pierfou to Gregory of 6 Sellions for £10

1st April 1641 Mortgage from Marshall to Wheeler of Tyringhams lease of 5 Acres Close

Regnal year 18 Charles I (27th March 1642 to 26th March 1643)

13th July 1642 Conveyance from Grubb & Claver to Ralph Smith of Frezfley Close

16th Nov 1642 The Will of Bernard Gregory

Regnal year 24 Charles I (27th March 1648 to 26th March 1649)

19th August 1648 Offsignam from Marshall to Wheeler of ye lease of 5 Acres Close

Regnal year 13 Charles II (30th January 1661 to 29th January 1662)

7th Nov 1661 Grant with Livery from Corbet to Seer of 1 Acre in Crouches for £2

7th Nov 1661 Grant with Livery from Mably to Seer of 5 Acres for £13

24th Dec 1661 Feofment from Seer & Ux to Tho. Gregory of Crouches Pightel

24th Dec 1661 Bond from Seers to Gregory to perform covenants

Regnal year 14 Charles II (30th January 1662 to 29th January 1663)

Trim Indre of a fyne between Hoar & Ux, Sear& Ux to Wm. Kilpin & Tho. Gregory

Regnal year 18 Charles II (30th January 1666 to 29th January 1667)

12th May 1666 Feofment from Harvey to Gregory for £82.10s.0d of 3½ Acres of Pasture

Document No42

Document No43

Document No44

Document No45

Regnal year 13 William (28th December 1701 to 12th February 1702)

9th Oct Relief from Christo. Theed & Al to William & John Theed of ye Manor H

Regnal year 12 Anne (8th March 1713 to 7th March 1714)

10th June 1713 Counter L of Eliza. Gregory, Gregory’s Lease to Tho. Child

Regnal year 1 George 1 (1st August 1714 to 31st July 1715)

10th Sept 1714 Eliza. & Tho. Theed demise to Kathy & Sarah Theed of Manor H

11th Sept 1714 Eliza. & Tho. Theed release to Kathy & Sarah Theed of ye same in fee

Regnal year 4 George 1 (1st August 1717 to 31st July 1718)

20th & 21st May 1718 Conveyance from Theed Gregory and all to W Lowndes Esq., of ye

Manor H for £2,756

21st May 1718 Rec. for ye said £2,756 endorsed on ye releases

Trim 2 Indres of fyne Lewyed by Theed & Al to Lowndes & Wyat

21st May 1718 Draft of a bargain and sale to be enrolled

19th July 1718 Assignment to WL from Mrs Theed admex of Tho. Gregory of 2 Leases

assigned by Wheeler

2nd Sept 1717 Counterpart of a mortgage from Baker to Ryder for £500

2nd Sept 1717 The said mortgage to Ryder with a Bond to perform covenant endorsed

Regnal year 7 George 1 (1st August 1720 to 31st July 1721)

23rd Feb 1721 Counterpart of Lease to John Samms

Regnal year 8 George 1 (1st August 1721 to 31st July 1722)

18th August 1721 Counterpart of Lease to Susan Wignal

Commonwealth Period 30th January 1649 to 29th May 1660

No59 5th July 1649 A paper concerning a ditch in controversy between Mr Hackett & Wido. Gregory

No60 21st Oct 1651 Another relating to ye same

No61 17th June 1656 Feofment from Harvey to Gregory of Barr Leys

No62 30th Aug 1656 Feofment from Smith to Wheeler of 5 Acres Close

No63 27th January Thomas Hackett for 16s.8d En feoffs Tho. Gregory of a ditch for 99 years

No64 1st Sept 1658 Earl of Exeter’s Bayliffs receipt to Gregory for £2.8s.8d for an alienation

No65 5th Nov 1658 Mortgage from Mably to Pomfret of Crouches Pightel

No66 26th Oct 1659 Feofment from Tho. To Richd Gregory of a Messuage

No67 26th Oct 1659 Counter Lease of above

Restoration of Charles 11 (29th May 1660 to 6th February 1685)

No68 1st Nov 1661 An agreement between Seer and Gregory to convey toylatter 6 Acres of Arable

No69 15th Jan 1672 Tho. Gregory’s Will

No70 16th May 1673 Administration thereof

No71 15th April 1684 Earl of Exeter’s Steward (Fra Brace) rec for £2.13s.0d dues and fees for Eliza. Gregory’s land

George 1 (1st August 1714 to 11th June 1727)

No72 19th July 1718 Tho. Theeds note that his Eliza. Shall assign to William Lowndes ye term of a 1000 years in Five Acre Close

No73 19th July 1718 5 notes to show to what lands the purchase money of Gregory’s Manor was paid

No74 19th July 1718 Old Bonds acquitted not concerning ye estate of Gregory’s Co by William Lowndes

No75 23rd July 1720 Acquittance for a past fyne paid by W Lowndes

No76 6th Feb Letter from Dymocke to Lowndes about charge of keep his Courts of

Crawley Magna and Hollowes

No77 16 Courts Rolls in Parchment

No78 1 Court Roll in Paper

No79 22 Rentals in Paper from ye year 1633 to 1663

Dated: 22nd May 1724 received from Tho. Jeff Esq., the several writings in the above mentioned schedule described

Signed: William Lowndes