File
Particulars and conditions of sale of property and land in Bedfordshire to be sold...
Catalogue reference: PK 1/4/178
What’s it about?
This record is a file about the Particulars and conditions of sale of property and land in Bedfordshire to be sold... dating from 1948.
Access information is unavailable
Sorry, information for accessing this record is currently unavailable online. Please try again later.
Full description and record details
-
Reference (The unique identifier to the record described, used to order and refer to it)
- PK 1/4/178
-
Date (When the record was created)
- 1948
-
Description (What the record is about)
-
Particulars and conditions of sale of property and land in Bedfordshire to be sold by action by Swaffield and Son on 11th May 1948 at The Conservative Hall, Sandy, by order of the executors of the late Mark Young viz:
(a) Rectory Farm, Sandy, comprising farm, cottage various outbuildings, range of timber and thatch buildings with vacant possession
(b) 59 and 61, Cambridge Road, Sandy, two cottages with gardens, in occupation of Messrs R J Sharpe and Serle
(c) "Wynnstay", The Avenue, Sandy, with outbuildings and garden, in occupation of Miss Allen
(d) 6 plots of building, market garden and pasture land in Sandy (on The Avenue, Longfield Road; and in Cottage Field, First Randalls Field, and Stratford Meadows) , acreage and OS numbers given
(e) Market garden land at Horserace Field , Everton containing 23a 1r 18p with vacant possession
(f) Crop of autumn brussels on (e)
(g) Market garden land in Sandy near Girtford Bridge containing 17a 1r 29p
(h) 2 plots of Building land in Willington one with orchard and paddock containing 6a 1p (OS 66, 66A,and 67) ; the other containing 1r 26p, with vacant possession
(i) 9, 10, and 11, Bedford Road, Willington similar brick and slate semi-detached houses, in occupation of Arthur Fisher, H S Marshall and Thomas Houghton
(j) Octagon Farm, Cople, comprising farmhouse, buildings and two cottages with gardens, in occupation of Mrs M J Rendell (the farm) , William Izzard and S Maycock. Includes schedule showing (the farm) acreage and OS Numbers of the land amounting to 183.811a. Garage (OS 45) owned by the Bedford Washed Gravel Company and the site leased
(k) Allotment land in Willington containing 2.495 acres (OS 71) in occupation of Messrs Carrol, Martin, Mayes Newell and others
(l) 9 cottages in and around Station Road and Church Road, Willington, in occupation of N Salford , H Curran, Mrs Webb, J T Freeston, H Dawson, S Norman, R Theobald and Mrs L Smith, all with wells
(m) Cottages numbered 3,4,5,6,13,14,15,16,17,18,19,20 and 21, Church Road, Cople, in occupation of A Pocock, F Worral, R W Cambers, J Worral, J W Yerrill, C H Hammond, Mrs W Cambers, A Throssell, E Hull, A Bonfield, W Houghton, and T Martin. Part subject to tithe
(n) Mill Farm, Willington, containing farmhouse and outbuildings with schedule showing acreage and OS numbers of the 54a of land involved
(o) Two cottages known as "Mill Cottages", in Willington, with large gardens (Part OS No 88) and well, in occupation of W Purser and H Cowley
(p) 3 plots of pasture and market garden land in Willington, (OS 143, 97 and 104) , over 80a in extent, one in occupation of W Hull, two with vacant possession
(q) 3 plots of pasture and market garden land in Northill, (OS 181, 189 pt, 193, 194pt, 190 (The Slipe) and 239) in occupation of F & G Stokes, W J Onion, A E & F Bygraves, W J Onion, and with vacant possession
(r) 2 fields of rich park land with two spinneys (OS 238 and 247-249)
Title to commence as follows: (a) Conveyance of 15th January 1916 between Francis Pym and Mark Young, (b) Conveyance dated 4th July, 1913 between representatives of Charles Haynes deceased and Mark Young (c) and (d) Conveyance dated 21st June 1918 between Frederick William Western and Mark Young (d) Conveyance dated 30th June 1922 between Rose Ellen Hall and Mark Young, specific Devise in the will dated 7th June 1918 of James Hall, Conveyance dated 30th September 1919 between Francis Pym and Mark Young, Conveyance dated 20th December 1919 between Francis Pym and Ebenezer Marshall, and Statutory Declaration of John Wilmott Esq, dated 14th April 1934, (e) Conveyance dated 23rd October 1917 between Samuel Howard Whitbread and George Truin, (g) Conveyance dated 18th October 1934 between the personal representatives of
George Hawkes and Mark Young, (h) Conveyance dated 31st May 1904 between the Cople and Willington Land Co Ltd and others and Mark Young, Conveyance dated 24th December 1906 between Charles Wilsher and another and Mark Young, (i) Conveyance dated 13th April 1918 between Hattie Ellen Hart and Mark Young and Conveyance dated 13th April 1918 between Ernest George Hart and Mark Young, (j) Conveyance dated 24th February 1925 between Charles Frederick Hall and others and Mark Young, Conveyance dated 24th July 1907 between the Cople and Willington Land Co Ltd and others and William Henry Rogers and Conveyance dated 28th November 1921 between Charles Frederick Hall and others and Mark Young, (k) Conveyance dated 19th October 1914 between Harry Garner and another and Mark Young, (l) Conveyance dated 1st June 1909 between Charlotte Harris and Annie Young, Conveyance dated 31st May 1904 between the Cople and Willington Land Co Ltd and others and Mark Young and Conveyance dated 16th December 1912, between the personal representatives of Augustus Orlebar deceased and Mark Young, (m) Conveyance dated 24th February 1925 between Charles Frederick Hall and others and Mark Young, (n) Conveyance dated 16th December 1902 between George Keeble and another and John Burr, (o) Conveyance dated 17th February 1903, between George Keeble and another and Mark Young, (p) Conveyance dated 15th November 1907 between Lord Lucas and John Burr, Conveyances dated 17th February 1903 between George Keeble and another and Mark Young, and Conveyance dated 31st May 1904 between Cople and Willington Land Co Ltd and others and Mark Young, (q) and (r) Conveyance dated 19th February 1925 between John Edmund Audley Harvey and others and George Frederick Symonds and Mark Young.
The Conditions also include details of covenants affecting the land being sold. Land (c) and (d) is sold subject to stated covenants in conveyances of 1887-1891 (parties given) ; parts of (d) subject to covenants re maintenance of the accommodation road serving the property; (n) subject to entry for inspection and repair of the lock and drainage system serving it; and (r) subject to pipeline easement (the pipe being laid during the war for defence purposes)
Includes precise details by lot of sale prices and names of successful bidders.
-
Held by (Who holds the record)
- Bedfordshire Archives & Records Service
-
Language (The language of the record)
- English
-
Immediate source of acquisition (When and where the record was acquired from)
-
Acc.3519
-
Record URL
- https://beta.nationalarchives.gov.uk/catalogue/id/3d8d977b-77bf-4691-a7e5-d2ee8c0cc50c/
Series information
PK 1
Property Packets
See the series level description for more information about this record.
Catalogue hierarchy
This record is held at Bedfordshire Archives & Records Service
Within the fonds: PK
PEACOCK ARCHIVES
Within the series: PK 1
Property Packets
Within the sub-series: PK 1/4
Sale Particulars, Notices etc; Miscellaneous Strays
You are currently looking at the file: PK 1/4/178
Particulars and conditions of sale of property and land in Bedfordshire to be sold...