quarter sessions

Catchpole 

Quarter Sessions

                                                                                                                                                                                                    

The following records are held at the Essex County Records Office. Chelmsford, However the originals may be held elsewhere as stated below. They all contain people with the surname Catchpole.

 

Level:

Item

Reference Code

Q/SBb 492/39

Dates of Creation

1828

Scope and Content

Removal order for the settlement of Sarah Catchpole (whose husband Thomas, ran away and left her) and her 3 children, from Bocking to Southminster, with a note that Sarah Catchpole is to ill to be moved, another saying she is now well enough to be moved and a bill of expenses incurred

Acquisition Date From

1828

Acquisition Date To

1828

 

Repository:

Essex Record Office

Level: Series

SESSIONS BUNDLES: LATER SERIES

Level: File

MIDSUMMER 1829

 

 

Level:

Item

Reference Code

Q/SBb 496/5/4

Dates of Creation

1829

Scope and Content

Copy of letter from C.G. P[arker] to W. Shaw accompanying a copy of account received from Bassingthwaite concerning Catchpole

Acquisition Date From

1829

Acquisition Date To

1829

 

 

Repository:

Essex Record Office

Level: Category

Estate and Family records

Level: Fonds

TURNOUR FAMILY; HALLINGBURY AND PARNDON ESTATES

Level: Sub-Fonds

ESTATE

 

 

Level:

Item

Reference Code

D/DKw/E1/3

Dates of Creation

1586

Extent

1

Scope and Content

List of leases granted on Walbury estate Henry St. John, Giles Watson and John Catchpole; 10 names

Acquisition Date From

1586

Acquisition Date To

1586

Repository:

Essex Record Office

Level: Series

SESSIONS BUNDLES: LATER SERIES

Level: File

MIDSUMMER 1829

 

 

Level:

Item

Reference Code

Q/SBb 496/81

Dates of Creation

N.D.

Scope and Content

Rough note recommending that the tread wheels in two gaols be altered `so as to render the wheels more effective with a reduced number of prisoners' and that the windows of the Springfield gaol be seen to by the Country Surveyor so that `a portion at least [are] made to open wider' The rough note also refers to John Brand who, according to a certificate whould be discharged from prison in order to recover from an otherwise fatal illness
It is also recommended that Edward Bassingwaite attend the first adjournment of the Session for him to return the money he took from Catchpole a prisoner at Springfield gaol which he failed to give to the keeper as ordered

 

Repository:

Essex Record Office

Level: Series

SESSIONS BUNDLES: LATER SERIES

Level: File

MIDSUMMER 1829

 

 

 

Level:

Item

Reference Code

Q/SBb 496/5/2

Dates of Creation

1829

Scope and Content

Letter from Mr.C.G. P[arker] informing Bassingthwaite that he must attend adjourned session 2 September to return the 11 guineas he took from Catchpole after that man's trial

Bassingthwaite replies to the above denying that he took the money

Acquisition Date From

1829

Acquisition Date To

1829

 

Repository:

Essex Record Office

Level: Series

SESSIONS BUNDLES: LATER SERIES

Level: File

MIDSUMMER 1829

 

 

Level:

Item

Reference Code

Q/SBb 496/5/1

Dates of Creation

1829

Scope and Content

Court requests presence of Mr E. Bassingthwaite, Constable of Pitsea, at first adjournment of the present Session, in order that he may return money he acquired from Mr J. Catchpole a prisoner in Springfield gaol

Request that Abraham aham Hurrel attend adjourned session on 11 August, on account of his drinking strong beer with an inmate of Springfield gaol

Acquisition Date From

1829

Acquisition Date To

1829

 

Repository:

Essex Record Office

 

Level: Category

Estate and Family records

 

Level: Fonds

RECORDS RELATING TO MALDON AND EAST AND SOUTH EAST ESSEX

 

Level: Sub-Fonds

DEEDS

 

 

 

Level:

Item

Reference Code

D/DCf T204

Dates of Creation

29 Dec.1877

Scope and Content

Mortgage to secure £700 with interest at £5 per cent per year.

Thomas Dowsett of Southend, furniture warehouseman, to Arthur Evans of Maldon., Edward Catchpole of Feering Bury (in Feering), farmer, and William Digby of Maldon, clothier.

(Property as in D/DCf T203.)

Plan.
Signature of mortgagor.

(See also D/DCf T201-203,207.)

Acquisition Date From

1877

Acquisition Date To

1877

Repository:

Essex Record Office

Level: Category

Estate and Family records

Level: Fonds

MISCELLANEOUS ESSEX DOCUMENTS

Level: Series

D/DC 18/48-57 Manor of Greenstead: copyhold property called Freemans

 

 

Level:

Item

Reference Code

D/DC/27/65

Dates of Creation

24 June 1852

Scope and Content

Lease (with Counterpart) for 8 years, at an annual rent of £22.

Jas. Webb Willis of Grove House, Enfield (co. Midd.), esq., Jane Lambert of Stockwell Green (co. Surrey), wid., Jn. Bull of Stockwell, esq., & w. Mary, and Thomas Pountney of Burton-on-Trent (co. Stafford), currier, & w. Mary, to Thomas Webb of West Ham, distiller.

A garden with a cottage thereon (1a.), near the Crown alehouse N. of the road N. of the church yard, formerly in occupation of Tho. Life and James Tedder, then of William Catchpole, now of [blank], abg. S. or S.E. on the vicarage garden, E. or N.E. on land in occupation of Messrs. Curtis, W. or S.W. on a garden in occupation of Lydia Gray and Frs. Dacre, and N. or N.W. on an orchard in occupation of Jonathan Bailey; excepting the use of the spring water near the ditch adj. the gardens and cottages on S.; in West Ham.

Acquisition Date From

1852

Acquisition Date To

1852

Repository:

Essex Record Office

Level: Series

SESSIONS ROLLS

Level: File

COURT IN SESSION: SESSIONS ROLL EPIPHANY 1692

 

 

Level:

Item

Reference Code

Q/SR 471/56

Scope and Content

Indictment of Mary Went spinster, [Ric.Jones labourer], James Catchpole labourer, all of Great Bentley, Tho.Wright of Little Eston, Wm.[King], Susan Pryor spinster, Su.Pryor spinster, all of "Bumpstead Halion", Samuel Jelson,Edw.Wealock, Jonas How all of Boxted,Ann Mole of Berden [Marth.Sawell], Sarah Griggs, both of Boreham, JohnHills [Hen.] Beals, Wm.Mathews, Edw.Collard Griggs, both of Boreham, John Hills,[Hen.]Beale, Wm,.Matthews Edw.Wealock Jonas How, all of Boxted, Ann Mole of Berden, [Marth.Sawell] Sarah Griggs, both of Boreham, John Hills, [Hen,] Beale, Wm.Mathewm Edw.Collard Wm.jackson John Messing, John Patrick Mary Pullen [Sam,] Pitts Geo.Osney, John Lavingtours, John Gring[ar], all of Rochford, Sarah Law, [Wm.]Church , Joan Caton Ann Elmer, all of Thaxted Geo.[Hoy], Mary Threader, both of High "Easton" [?High Easter], Mary Chopping, Elix. Stebbin, Eliz, Wendin, all of Bardfield Saling, James Gowlettm Mary Chapman, both of Hempsted, Mary Schooling, Ann Vintner, John Smyth Ann Crow, Elizabeth Spanner, all of Great Dunmow, Mary Hughtes of Great bardfield Abraham .Bragg and Frs.Holmes, both of Dunmow, Mary Hughes of Great bardfield, Abraham .Bragg and Frs.Holmes both of Wrabness, all labourers of spinsters before and snce 9 Jan., lived idly out of service .Ignoramus

 

Repository:

Essex Record Office

 

 

Level: Category

Estate and Family records

 

 

Level: Fonds

RECORDS RELATING TO MALDON AND EAST AND SOUTH EAST ESSEX

 

 

Level: Sub-Fonds

DEEDS

 

 

 

Level:

Item

Reference Code

D/DCf T208

Dates of Creation

2 February 1878

Scope and Content

Mortagage to secure £100

William Spendelow of Southend, builder, to South Essex Equitable Investment and Advance Company Ltd.

Three pieces of land being Lots 209, 210 and 211 of the Southend Park Estate, with the messuages now in course of erection thereon, in Prittlewell.

Mortgagor to pay principal sum of £100 with £57 10 shillings for interest by 30 half-yearly instalments of £5 5s. commencing 2 August. Interest at rate of £2 10s. per cent per calendar month to be charged on any arrears.

Subject to mortgage for £400 between (i) the mortgagor and (ii) Arthur Evans, Edward Catchpole and William King Digby, dated 28 October 1877

Signature of mortgagor

Acquisition Date From

1878

Acquisition Date To

1878

Repository:

Essex Record Office

Level: Category

Estate and Family records

Level: Fonds

MISCELLANEOUS ESSEX DOCUMENTS

Level: Series

D/DC 18/48-57 Manor of Greenstead: copyhold property called Freemans

 

 

 

Level:

Item

Reference Code

D/DC/27/64

Dates of Creation

24 June 1852

Scope and Content

Lease (with Counterpart) for 8 years, at an annual rent of £22.

Jas. Webb Willis of Grove House, Enfield (co. Midd.), esq., Jane Lambert of Stockwell Green (co. Surrey), wid., Jn. Bull of Stockwell, esq., & w. Mary, and Thomas Pountney of Burton-on-Trent (co. Stafford), currier, & w. Mary, to Thomas Webb of West Ham, distiller.

A garden with a cottage thereon (1a.), near the Crown alehouse N. of the road N. of the church yard, formerly in occupation of Tho. Life and James Tedder, then of William Catchpole, now of [blank], abg. S. or S.E. on the vicarage garden, E. or N.E. on land in occupation of Messrs. Curtis, W. or S.W. on a garden in occupation of Lydia Gray and Frs. Dacre, and N. or N.W. on an orchard in occupation of Jonathan Bailey; excepting the use of the spring water near the ditch adj. the gardens and cottages on S.; in West Ham.

Acquisition Date From

1852

Acquisition Date To

1852

Repository:

Essex Record Office

Level: Category

Miscellaneous

Level: Fonds

DEEDS OF BURES ST. MARY, SUFFOLK, LANGHAM AND ARDLEIGH

 

 

 

Level:

Item

Reference Code

D/DU 341/192

Dates of Creation

9 February 1773

Scope and Content

Copy of will of Robert Baines of Dedham, gent.

Devises to W. Jane Baines the Manor of Veyseys and Veyseys Farm in Stratford (co. sufflok), to nephew John Baines of Bradford (co. Wilts.), clothier, messuage and farm in Langham; to w. Jane Abellswick Farm alias Ardleighwick in Ardleigh and house and land where she lives; to nephew John Smith of Lanhgam meadow called Hudsons (6a.) in Langham; to Thomas Smith, nephew, two fields called Gunhills (10a.) and messuage occupation by William Catchpole in Dedham; also numerous family legacies

Exors. Jane Baines, Brook Hurlock, clerk and Thomas Baines, clerk

Acquisition Date From

1773

Acquisition Date To

1773

Repository:

Essex Record Office

Level: Series

SESSIONS ROLLS

Level: File

COURT IN SESSION: SESSIONS ROLL MIDSUMMER 1692

 

 

 

Level:

Item

Reference Code

Q/SR 473/10

Dates of Creation

30 May. 1692

Scope and Content

Recognizance of Samuel Bennifield sawyer, Mark Catchpole yeoman and Elizabeth Catchpole spinster, all of wivenhoe; to indict Sarah Norden for suspicion of stealing three black silk hoods and a large silk scarf from Bennifiels's house.

Acquisition Date From

1692

Acquisition Date To

1692

Repository:

Essex Record Office

Level: Category

Records in public repositories

Level: Fonds

CALENDAR OF ESSEX ASSIZE RECORDS

Level: Sub-Fonds

Calendar of Essex Assize File [ASS 35/83/9] Assizes held at Chelmsford 15 March 1641

 

 

Level:

Item

Reference Code

T/A 418/124/29

Scope and Content

Indictment of Anthony Jenninges gent., Elizabeth his wife, Mary wife of Mary (sic) Jerman yeo., John Dennis husbandman, all of great Dunmow, Elizabeth Tomson of Faulkbourne wid., Edward Southcott of Witiham esq., Edward Greene esq., Thomas Barton, John Winterfludd, John Man, Robert Catchpoole yeoman, Thomas Carter yeoman and kath. his wife and jane Saunders, all of Little Sampford, had not been to the parish church for 3 omonths from 1 December 16 Chas.I, Proclamation made. [ASS 35/83/9/29]

Repository:

Essex Record Office

Level: Category

Records in public repositories

Level: Fonds

CALENDAR OF ESSEX ASSIZE RECORDS

Level: Sub-Fonds

Calendar of Essex Assize File [ASS 35/81/1] Assizes held at Chelmsford 29 July 1639

 

 

 

Level:

Item

Reference Code

T/A 418/117/17

Scope and Content

Indictment of Katherine Bird wid., Thomas Birde gent., both of Stondon Massey, John Underwood of Chipping Ongar, John Phythian of Navestock, Thomas Corwell, John Cuttler labourers, Frances wife of Robert patridge yeo,. Margaret Booth wid., all of Borley, Edward Greene esq., Thomas Barton, John Mann, Robert Catchpoole labourers, all of Little Sampford, Edward Southcott of Witham esq., Elizabeth Tomson of Faulkbourne wid., Anthony Jennings of Grest Dunmow gentleman and Eliz, his wife, Thomas Dennis labourer, Mary wife of John Jarman yeo., all of th same, Anne wife of Jeremy Clarke yeo., William Field yeoman and Rebecca his wife, all of Stebbing, had not been to the parish church &c. for 3 months from 1 December 14 Chas.I. Proclamation made. (ASS 35/81/1/17)

Repository:

Essex Record Office

Level: Category

Miscellaneous

Level: Fonds

DEEDS OF GREAT BENTLEY AND ARDLEIGH

 

 

 

Level:

Item

Reference Code

D/DU 160/17

Dates of Creation

5 June 1873

Scope and Content

Fine and fees on the admission of Edward Catchpool esq., upon death of his father Thomas Catchpool.

Acquisition Date From

1873

Acquisition Date To

1873

Repository:

Essex Record Office

Level: Category

Borough records

Level: Fonds

COLCHESTER 1835 ONWARDS

Level: Sub-Fonds

BUILDING PLANS

 

 

 

Level:

Item

Reference Code

D/B 6/Pb3/256

Dates of Creation

1889

Extent

(1 plan)

Scope and Content

House Bergholt Road Mrs. Catchpool (O); [Doodey (A)]

Acquisition Date From

1889

Acquisition Date To

1889

Repository:

Essex Record Office

Level: Category

Borough records

Level: Fonds

COLCHESTER 1835 ONWARDS

Level: Sub-Fonds

BUILDING PLANS

 

 

 

Level:

Item

Reference Code

D/B 6/Pb3/178

Dates of Creation

1888

Extent

(1plan)

Scope and Content

Alterations High Street R.D. Catchpool (O); J. Grimes (A)

Acquisition Date From

1888

Acquisition Date To

1888

Repository:

Essex Record Office

Level: Category

Borough records

Level: Fonds

SOUTHEND-ON-SEA

Level: Sub-Fonds

ENGINNER'S AND SURVEYOR'S DEPARTMENT

 

 

 

Level:

Item

Reference Code

D/BC 1/12/8263

Dates of Creation

1914

Extent

(1 plan)

Scope and Content

Building plan of House
33 Cliff Road
Mrs. Catchpool (O)
R. Thompson (B) and (A)

Acquisition Date From

1914

Acquisition Date To

1914

Repository:

Essex Record Office

Level: Category

Borough records

Level: Fonds

SOUTHEND-ON-SEA

Level: Sub-Fonds

TREASURER AND RATING OFFICER'S DEPARTMENT

 

 

 

Level:

Item

Reference Code

D/BC 1/12/6484

Dates of Creation

1910

Extent

(1 plan)

Scope and Content

Building plan of House
69 Hillside Crescent
Leigh-on-sea
J. Catchpool (O)
R. Thompson (A)

Acquisition Date From

1910

Acquisition Date To

1910

Repository:

Essex Record Office

Level: Category

Estate and Family records

Level: Fonds

MISCELLANEOUS ESSEX DOCUMENTS

Level: Series

Manors of West Mersea, Fingringhoe and Pete Hall

 

 

 

Level:

Item

Reference Code

D/DC/33/14

Dates of Creation

15 October 1776

Scope and Content

Mortgage, for 1000 years, for £60; with Bond for performance of covenants.

Jn. Catchpool, grocer, and w. Rebecca, to Thomas Gilson, Baker, all of Colchester

Property [as in D/DC 33/12]
Stored at E.R.O Colchester Branch

Acquisition Date From

1776

Acquisition Date To

1776

Repository:

Essex Record Office

Level: Category

Estate and Family records

Level: Fonds

MISCELLANEOUS ESSEX RECORDS

Level: Sub-Fonds

DEEDS

 

 

 

Level:

Item

Reference Code

D/DHt/T72/12

Dates of Creation

21 December 1819

Scope and Content

Letter

Thomas Catchpool, jun., of Colchester

Samuel Alexander, Jun., of Ipswich

A quakeis letter about entries in the register of the Monthly Meeting, with entries appended. of. a similar letter under Coggeshall, No.24

Acquisition Date From

1819

Acquisition Date To

1819

Repository:

Essex Record Office

Level: Category

Borough records

Level: Fonds

COLCHESTER 1835 ONWARDS

Level: Sub-Fonds

BUILDING PLANS

 

 

 

Level:

Item

Reference Code

D/B 6/Pb3/359

Dates of Creation

1890

Extent

(2 plans)

Scope and Content

Alteration and Additions 121 High Street R.D. Catchpool (O); J. Greenaway (A)

Acquisition Date From

1890

Acquisition Date To

1890

Repository:

Essex Record Office

Level: Category

Borough records

Level: Fonds

COLCHESTER 1835 ONWARDS

Level: Sub-Fonds

BUILDING PLANS

 

 

 

Level:

Item

Reference Code

D/B 6/Pb3/84

Dates of Creation

1886

Extent

(1 plan)

Scope and Content

Alterations to front of house
High Street
R.D. Catchpool (O); J. Grimes (A)

Acquisition Date From

1886

Acquisition Date To

1886

Repository:

Essex Record Office

Level: Category

Estate and Family records

Level: Fonds

MISCELLANEOUS ESSEX DOCUMENTS

Level: Series

Manor of Dale Hall in Lawford

 

 

 

Level:

Item

Reference Code

D/DC/40/13

Dates of Creation

21 October 169

Scope and Content

Release to suffer Common Recovery

John Lucas of Colchester, gent., and w. Hannah to Thomas Ruse of Colchester, gent.

Messuage called the Swan in St. Leonard and messuages in occ. of Philip ad Nathaniel Stowers, James Catchpool, Wids. Calcott and Dewilder, Thomas Wellham and Elizabeth Turner, wid., in All Saints, all in Colchester
Stored at E.R.O. Colchester Branch

Repository:

Essex Record Office

Level: Category

Estate and Family records

Level: Fonds

MISCELLANEOUS ESSEX DOCUMENTS

Level: Series

Manors of West Mersea, Fingringhoe and Pete Hall

 

 

 

Level:

Item

Reference Code

D/DC/33/13

Dates of Creation

15 October 1776

Scope and Content

Mortgage, for 1000 years, for £60; with Bond for performance of covenants.

Jn. Catchpool, grocer, and w. Rebecca, to Thomas Gilson, Baker, all of Colchester

Property [as in D/DC 33/12]
Stored at E.R.O Colchester Branch

Acquisition Date From

1776

Acquisition Date To

1776

Repository:

Essex Record Office

Level: Category

Estate and Family records

Level: Fonds

MISCELLANEOUS ESSEX DOCUMENTS

Level: Series

Manors of West Mersea, Fingringhoe and Pete Hall

 

 

 

Level:

Item

Reference Code

D/DC/33/12

Dates of Creation

12 October 1776

Scope and Content

Conveyance (Release) [Lease for a year missing], for £60

Rebecca Bumpstead, spinster (devisee under the will of Jn. Bumpstead of Colchester, cordwainer, deceased D/DC 33/11) to Jn. Catchpool, shopkeeper, both of Colchester.

Two messuages [no details] in occupation of phil Traherne and Jn. Lincet, in Holy Trinity, Colchester.
Stored at E.R.O. Colchester Branch

Acquisition Date From

1776

Acquisition Date To

1776

Repository:

Essex Record Office

Level: Category

Miscellaneous

Level: Fonds

DEEDS OF GREAT BENTLEY AND ARDLEIGH

 

 

 

Level:

Item

Reference Code

D/DU 160/11

Dates of Creation

12 April 1828

Scope and Content

Copy of surrender for £15

John Clay, gentleman to Thomas Catchpool, ironmonger, both of Colchester


Lands called Spakemans (5a.) in Ardleigh

Acquisition Date From

1828

Acquisition Date To

1828

Repository:

Essex Record Office

Level: Category

Estate and Family records

Level: Fonds

RECORDS OF A BRAINTREE SOLICITOR

Level: Sub-Fonds

BUSINESS

Level: Series

Briefs

 

 

 

Level:

Item

Reference Code

D/DO/B24/79

Dates of Creation

1783

Scope and Content

Brief James Catchpool, ironmonger, v. William Fuller, smith, both of Witham; King's Bench
Non-payment of bill of exchange

Acquisition Date From

1783

Acquisition Date To

1783

Repository:

Essex Record Office

Level: Sub-Fonds

CLERK OF THE PEACE

Level: Series

Parliamentary Returns - Nonconformist Congregations

Level: Sub-Series

Returns from the minister or other responsible official of dissenting congregation, giving details of number at number of chapels or meeting-houses and the size of the congregation

Level: Item

Return of dissenting congregation

 

 

 

Level:

Item

Reference Code

Q/CR 3/2/135

Dates of Creation

September 1829

Extent

1 bdl.

Title

[Return of dissenting congregation]

Scope and Content

Returns of Quaker meetings at Great Bardfield, minister Joseph Smith; Barking; Bocking, minister Alexander Brockway; Chelmsford (approximate number of congregation 275), minister Joseph Marriage; Colchester, minister Thomas Catchpool; Earls Colne, minister John Alexander; Dunmow, minister ? Clayton; Felsted, minister John Harrison; Halstead, minister Samuel Jessup; Kelvedon, minister Joseph Docwra; Layer Breton, minister Edward Gripper; Maldon (approximate number of congregation 59), minister Robert Marriage; Stansted Mountfitchet; Stebbing, minister Samuel Jesper; Thaxted; Theydon Garnon, minister 'Doubleday Epping'; Saffron Walden, minister James Gibson; Witham (approximate number of congregation 32), minister 'Hoofgarn Shoebridge'

Acquisition Date From

1829

Acquisition Date To

1829

Repository:

Essex Record Office

Level: Category

Miscellaneous

Level: Fonds

DEEDS AND RECORDS OF LANGHAM AREA.

 

 

 

Level:

Item

Reference Code

D/DU 133/45

Dates of Creation

9 February 1816

Scope and Content

Assigment of Mortgage term in trust to attend the inheritance, for £400.

(i) Hugh Maskell, as in 133/44; (ii) William Barnes, as in 133/42,43; (iii) Joseph Catchpool of Colchester, carpenter

Property, as in 133/44 (except the field, part of Culpits alias Shoeland in St. Mary at the Walls, Colchester)

Recites: (a) 133/44
(b) The sale by William Barnes, November 1812 of the excepted field, from the proceeds of which he paid £200 to Hugh M. in part discharge of the Mortgage, for which Hugh M. assigned the Mortgage term in respect of the field to a trustee of William B. to attend the inheritance for William B.

Acquisition Date From

1816

Acquisition Date To

1816

Repository:

Essex Record Office

Level: Category

Miscellaneous

Level: Fonds

PROBATE WILLS OF JAMES CORDER OF COGGESHALL AND JOSEPH SMITH OF CHELMSFORD

 

 

 

Level:

Item

Reference Code

D/DU 217/1

Dates of Creation

16 April 1835

Scope and Content

Probate of will (27 Oct, 1830) of James Corder of Great Coggeshall, gent.

Devises all real estate in Great and Little Tey and Feering to son William Strat Corder and his heirs for ever, with the provision that he shall pay a life annuity of £60 to testator's wife Mary out of Horningals Fm in Feering; devises all his estate in Langley Hall Farm and a water corn mill in Feering to said son Wm.

Devises messuages in Church Street, wherein he was then living, the adjoining messuage and a cottage and field in Back Lane, all in Great Coggeshall, and a copyhold cottage and lands and a windmill and cottage, all in Kelvedon, to wife Mary for life, then to daughters Elizabeth and Emmaretta and their heirs for ever

Bequeaths £600 each to his daughters Eliz. and Emmaretta; bequeaths £2200 atock upon trust to pay dividends to wife for life, then to transfer £600 of it to son Chas., £100 to son George, and the remaining £1500 to be divided between the children of his late daughter Mary Catchpool, namely, Thomas Edward, Richard, Mary Jane and Ann

Acquisition Date From

1830

Acquisition Date To

1830

Repository:

Essex Record Office

Level: Category

Estate and Family records

Level: Fonds

RECORDS RELATING TO MALDON AND EAST AND SOUTH EAST ESSEX

Level: Sub-Fonds

DEEDS

 

 

 

Level:

Item

Reference Code

D/DCf T211

Dates of Creation

25 October 1879

Scope and Content

Mortgage to secure £1800.

(i) William Spendlow of Southend, builder (mortgagor); (ii) The South Essex Equitable Investment and Advance Company Ltd (mortgage); (iii) Thomas Woraker of Maldon, secretary to the Company.

(1) six pieces of land in Milton Street being Lots 14,15,16,17,18 and 19 of the Milton Hall Estate, subject to a Mortgage for £800 dated 18 February 1876 and between William Spendlow (mortgagor) and John Barron Scott, Mary Scott and Ann Scott (mortgagees);

(2) Three pieces of land on west side of Sutton Street `near Southend', with three messuages thereon, subject to a Mortgage for £450 dated 24 October 1879 and between (i) William Spendlow (mortgegor), (ii) Arthur Evans, and (iii) William Humphreys and Edward Humphreys;

(3) three cottages in East Street (occupiers) and piece of land (1/2 acre) adjoining thereto with carriage painter's shop, forge, workshop, etc., thereon, and all subject to a Mortgage for £150 dated 22 August 1977 and between William Spendlow (mortgagor) and Emma Carter (mortgagee);

(4) two pieces of land being Lots 49 and 50 of the Milton Hall Estate, with the two messuages thereon called Louisa Villas, subjects to a mortgage for £450 dated 27 October 1977 and between William Spendlow (mortgagor) and Arthur Evans (mortgagee);

(5) three pieces of land being Lots 209,210 and 211 of the Southend Park Estate with four messuages erected thereon, subject to a Mortgage for £400 dated 1 February 1878 and between William Spendlow (mortgagor) and Arthur Evans, Arthur Catchpool and William King Digby (Mortgagees);

(6) two pieces of land being Lots 54 and 55 of the Milton Hall Estate, with messuage thereon in occupation of William Spendlow subject to Mortgage for £30 dated 28 September 1878 and between William Spendlow (mortgagor) and Matilda Cater (mortgagee);

all in Prittlewell.

Mortgagor to pay £1800 plus £900 for interest by sixty quarterly instalments of £45. Interest at rate of £2 10 shillings per calendar month to be added to any arrears.
Signature of mortgagor.

Acquisition Date From

1879

Acquisition Date To

1879

Repository:

Essex Record Office

Level: Category

Estate and Family records

Level: Fonds

MISCELLANEOUS ESSEX DOCUMENTS

Level: Series

Manor of Dale Hall in Lawford

 

 

 

Level:

Item

Reference Code

D/DC/18/35

Dates of Creation

26 Nov., 1771.

Scope and Content

Deed to lead the uses of a Fine.
(i) Elizabeth Eglonton, widow (relict of Jn. E. of Colchester, woolendraper, deed.), (ii) Jn. Wallis, linendraper and grocer, and w. Elizabeth (d. of E.E.), (iii) Ruth Wallis, wid., (iv) Jos. Wallis, ironmonger, and w. Sarah, (v) Peter Daniell, gent., all in Colchester.
Close in occupation of (---) Cant, in Greenstead; messuage late in occ. of Thomas Wilmot, now in occupation of Widow Town, in St. James; 2 messuages late in oc. of Widow Catchpool and Widow Balls, now in occupation of Jacob Brown and Lancaster Noon, in Holy Trinity; messuage late in occupation of James London, baker, and now in occupation of Jas. Stiles and Jn. Johnson, in Middleborough in parish of St. Peter, called "The Braintree Roan"; messuage late in occupation of Rich. Hutchinson and Jn. Stow, then of Jn. Eglentow, and now of Eliz. E., in St. Runwald; a messuage and garden (cont. 22r.), messuages late in occupation of Jn. Matthews, Thomas Dye, Ann Rand, wid., Jn. Godfrey, David Dunham, James Guyon, Richard Longton, Mary Blomfield, wid., and now in occupation of the Overseers of the Poor of St. Martin; messuage divided into two near Rye Gate in St. Martin; land called Warrens Meadow alias George Meadow (3a.), abutting on Kings Meadow on E., a meadow of Rectory of Mile End on W., and on North River on S.; Windmill Field and messuage (3a.),between Castle Lands on E., land of Rectory of Mile End on W., abutting on Little Lane on N., and Warrens Meadow on S., late in occupation of Robert Turner, after of Joseph Chiswick and now of Francis Merry; all in Colchester.
[Attested copy, 1785]
Stored at E.R.O. Colchester Branch

Acquisition Date From

1771

Acquisition Date To

1771

Repository:

Essex Record Office

Level: Category

Miscellaneous

Level: Fonds

DEEDS AND RECORDS OF LANGHAM AREA.

 

 

 

Level:

Item

Reference Code

D/DU 133/50

Dates of Creation

19 February 1822

Scope and Content

Assignment in trust and surrender of Mortgage terms

(i) Elizabeth Sudell of Colchester, wid.; (ii) Samuel Daniell of Colchester, gent.; (iii) Byatt Walker, as in 133/41; (iv) Joseph Catchpool of Colchester, carpenter; (v)Wm. Barnes, as in 133/42,43; (vi) William Walker and Nathaniel Little, as in 133/48,49; (vii) Richard Neville, as in 133/48,49; (viii) Napthali Goose, as in 133/46; (ix) Edward Daniell of Colchester, gent.

Property, as in 133/46 (except the enclosed land, containing 3r. 34p.)

Recites: (a) Mortgage, 10 April 1775, and its mesne assignments, on property, as in 133/31, from which property the said William Barnes purchased the right of common from Henry Montague, as in 133/31, and was allottd by the Enclosure Commissioners, the land, containing 5a., as described in 133/46, in respect thereof.
(b) Death of William Sudell, as in 133/31, intestate, leaving wid., the said Elizabeth sudell to whom Letters of Admin. were granted, 4 April 1816

(c) Deeds, as in 133/33,34,39,41-45
(d)Contract between the said William Barnes and Richard Neville for purchase of the property, and the bankruptcy of Richard N., as recited in 133/48,49

Acquisition Date From

1822

Acquisition Date To

1822

Repository:

Essex Record Office

Level: Category

Miscellaneous

Level: Fonds

DEEDS OF VARIOUS PARISHES

 

 

 

Level:

Item

Reference Code

D/DU 58/3

Dates of Creation

19 February 1727

Scope and Content

Lease for a year [relase missing.]

Wm.Peck of Samford Hall [Lt.Sampford Hall, see Morant History of Essex , vol.ii.p.526] (eldest son and heir of Wm.Peck of the same, esq., decd.) and Jonas Sedgly of Staple Inn, London, gent., to William Smyth of Emberton (co.Bucks.), clerk.


Manor of Gt.Sampford with tenement and lands belonging (113a.); close of pasture (1a.) called Dame Rose's Pightle; meadow (2a.) called Perry Field Meadow; arable land (4a.) called Chauncey Field; two closes of arable and pasture (10a.) called Neither [sic] Damrose and Upper Damrose; croft (3a.) called Pound Croft; pightle or orchard (\'bd a.) enclosed out of land called Tilligere formerly in occupation of Giles Roberts; land and pasture (30a.) in occupation of Nich.Stebbing; two woods (2a.); the manor of Tewes alias Tewesse with tenement and lands belonging (180a.) in occ.of [blank] Wintersfloud, widow; farm called Bartons Farm with lands in occ.of Wm.Sellon, sen., [no details]; farm called Rights [sic] Folly.with lands formerly in occupation of Robert Catchpool and now of William Sellon, junior [no details]; farm and lands (50a.) in occ.of Jeffery Baker; farm and lands (12a.) in occupation of Thomas Young; four cottages in occupation of Saunder Glascock, Eliz.Richardson, widow, [blank] Colecloth, widow, and [blank]; messuages, lands, and tenements late of George Wilmer, James Chapman and Robert Beale in Great and Lt. Sampford [no details]; manor of Lt. Sampford, and Lt. Sampford Park (360a.); Lt.Sampford Hall and the watermills and windmills in the said Park;woods called Batemans Woods (80a.) in Lt. Sampford; lands or tenements late. of Sir William Haltin and Humphrey Humpreys in Great and Lt. Sampford or elsewhere in Essex (no details); land called Fosters Rood (18p.) in Great Sampford within a meadow of late Wm.Peck, sen., called Moor End Meadow in occupation of Richard Freeman; all other manors, farms, lands, etc. late of Wm.Peck, senior and Gertrude Peck his mother in Great and Lt. Sampford and Hempstead (no details)

Acquisition Date From

1727

Acquisition Date To

1727

Repository:

Essex Record Office

Level: Category

Records in private custody

Level: Fonds

CALENDAR OF DEEDS OF PROPERTY IN WIVENHOE

 

 

 

Level:

Item

Reference Code

T/B 407/21

Dates of Creation

29 Mar 1867

Scope and Content

Catalogue of sale of trade properties
Comprising (i) messuage or tenement, now or late in tenure or occupation of John Fisher, copyhold of manor of Wivenhoe, in occupation of Ann Newton wid., and a tenement called The Forge formerly in occupation of Sarah King, now of Jonathan Summers now described as a messuage with bake-office, front shop, oven and outbuildings in full trade in occupation of J.W. Barrett, and adjoining messuage, in trade as beer-house, with cellar, stable, cart shed, slaughter-house and yard in occupation of B. Pitt; (ii) `Crown and Sceptre' brewery with appurtenances and dwelling house, late in occupation of Bailey Pittock, in West Bergholt (iii) adjoining blacksmith and wheelwright's premises, with dwellinghouse, in occupation of Wm. Balls and widow Stow in West Bergholt; (iv) beer-house known as "The Crown" in West Bergholt adjoining (ii); (v) two freehold cottages, in West Bergholt, in occupation of Constable and Gladwell, adjoining (iv); (vi) two cottages with grocer's shop, in West Bergholt in occupation of Christopher Stow and James Catchpool; (vii)-(viii), two enclosures of building land in West Bergholt; (ix) two cottage tenements, in West Bergholt in occupation of Oakley and Woodward; (x) plot of allotment ground in West Bergholt; (xi) extensive blacksmith's premises near the church gates, in occupation of William Pittock, with a tenement in occupation of William Cousins, and dwelling-house, in occupation of Mrs. Pittock, in Stoke-by-Nayland (co. Suff.); (xii) `Old Lion and Lamb' beer-house, in St. Clement's, Ipswich (co. Suff.).

Endorsed with purchase of (i) by Orbell George Green for £330

Acquisition Date From

1867

Acquisition Date To

1867

 

Page Last Updated 4 February 2004

Copyright Kerry Prentice 2003/2004