File
release, following lease for a year.
Catalogue reference: Blake/I/v/17
What’s it about?
This record is a file about the release, following lease for a year. dating from 18 December, 41 George III, 1800.
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)
- Blake/I/v/17
-
Title (The name of the record)
- release, following lease for a year.
-
Date (When the record was created)
- 18 December, 41 George III, 1800
-
Description (What the record is about)
-
PARTIES:
1a. Charles Tirrel Morgan of Fairford, Glos., esq.
b. Evan Foulkes of Southampton Street, Covent Garden, Middx., gent.
2a. Rev. John Law Willis of Saint James's Square, City of Bath, Clerk.
b. Louisa Maria, wife of 2a.
c. Rev. James Lowry of Somerset, County of Tyrone, Ireland, clerk.
d. Harriet, wife of 2c.
e. Edward Blewitt of Lantarnam, County of Monmouth, esq.
f. Amelia, wife of 2e,
g. Thomas Osborne of Southampton, Hants., Esq.
h. Caroline, wife of 2g.
i. Henry Hanson Simpson of Southampton, esq.
j. Mary Ann, wife of 2i.
3. Henry John North of Borough of New Woodstock, Oxford, gent.
4a. James Burr of Ditchley, Oxford, esq.
b. Robert Bourne of University of Oxford, Doctor in Physic
5. Lewis Richards of Town of Monmouth, gent.
6a. Joseph Shepperd the younger of Witney, Oxford, blanket weaver
b. John Trinder of Stanton Harcourt, same county, yeoman.
7. James Morrell of City of Oxford, esq. (a trustee named on behalf of said James Burr and Robert Bourne).
SUBJECT OF TRANSACTION:
Premises as cat. no. Blake. I/v/16.
Recites deed of 4 March 1788 (the marriage settlement of 2a. and 2b.) in which it was agreed that 1a. James Duberly, junior, Francis Morland and Sherlock Willis should stand possessed of £ 13,289.8d. 3% Consolidated Bank Annuities which had been purchased with sums of £5,000 and £5,000 given by said James Duberly deced. to 2b. as her marriage portion - to hold upon trusts
Recites James Duberly deced. by his will of 4 April 1791 gave several legacies all of which have been paid and also several life annuities which have since become determined by the deaths of the respective annuitants or have been released (except an annuity of £10 to Thomas Rogers for his life) and subject to the said annuities and legacies he gave the residue of his real and personal estate (both freehold leasehold and copyhold) to Michael Jones and 1a. in trust to sell and the moneys to be equally divided between his 5 daus. and that the share of his dau. 2b. should be paid to the trustees of her marriage settlement in trust for the same uses concerning the £5,000 given by him to 2b. on her marriage and as to all other the testator's manors and heredits.
given to Michael Jones and 1a. they were given in trust to convey one fifth to the trustees of the marriage settlement of 2b. in trust to the same uses as in her marriage settlement with respect to the said sum of £5,000 paid by him on her marriage
other four fifths arising from the sale of the Oxfordshire estates as of the residue of his real estate when his daus. Harriet, Amelia, Caroline and Mary Ann should attain 23 yrs. or marry his said trustees should stand seized of their respective shares to the uses of them respectively and their respective heirs.
Recites d. of testator leaving his said 5 daus. Louisa Maria Willis, Harriet (now wife of 2c.), Amelia (now wife of 2e), Caroline (now wife of 2g.) and Mary Ann (now wife of li) his co-heiresses at law surviving him
Recites lease and release and settlement of 17 and 18 April 1795 (the marriage settlement of 2c. and 2d.) the undivided fifth part of 2d. in the freehold and copyhold manors etc. late of James Duberly deced. in the counties of Monmouth, Oxford and Middlesex were conveyed to the trusts of their marriage settlement and also subject to a proviso where by 2a. Abraham Langford, Armar Corry, Viscount Belmore and John Price were authorised to raise not more than £1,500 and to pay the same to 2c. or such person as he should direct and to make a demise of the premises to secure the same
Recites Deed of 19 June 1795 in which the £1,500 was raised and the one fifth share of the premises assigned to Richard Weller for term of 500 yrs. subject to proviso for redemption
Recites Lease and Release and Settlement of 13 and 14 May 1796 (the marriage settlement of 2e. and 2f.) the one fifth part of 2f. in the freehold and copyhold estates late of James Duberly deced. in Counties of Oxford, Monmouth and Middlesex and devised by his will was conveyed upon the trusts of the marriage settlement and subject to a proviso whereby a sum of money not exceeding £1000 could be raised and paid to 2e. and a grant made of the premises as a security
Recites deed of 4 June 1796 whereby the one fifth part was demised to Thomas Graham as a security for the £1,000 so raised, for term of 500 yrs. subject to proviso for redemption
Recites Lease and Release and Settlement of 9 and 10 June 1796 (the marriage settlement of 2g. and 2h. the one fifth part of 2h. in the freehold and copyhold estates late of James Duberly deced. in counties of Oxford, Monmouth and Middlesex and devised by his will was conveyed to the trusts of the marriage settlement subject to a proviso for raising not morethan £1,000 and to pay the same to 2g. and to make any demise of the premises for securing the same
Recites deed of 22 Jan. 1797 in which the one fifth part was assigned to 3. for the residue of term of 500 yrs. in trust to attend upon the several estates and interests of the one fifth part in the settlement of the 14 May 1896
Recites lease and release and settlement of 14 and 15 June 1797 (the marriage settlement of 2i. and 2j.) the one fifth share of 2j. in the freehold and copyhold estates late of James Duberly deced. in the counties of Oxford, Monmouth and Middlesex and devised by his will were surrendered to the trusts of the marriage settlement and subject to a proviso as in the said release
Recites deed of 2 Oct. 1797 in which £1,000 was borrowed under the settlement of 15 June 1796 for 2g. and in which the one fifh part of 2h. was assigned to 6. for term of 1,000 yrs. to secure it subject to a proviso for redemption
Recites deed of 19 Oct. 1799 and indorsed on the deed of 19 June 1795 in which the one fifth part (except certain parts conveyed to Rev. John Robinson of Ensham Hall) were assigned to 5. for the residue of term of 500 yrs. subject to proviso for redemption.
Recites An Act of Parliament of 39 George III to make it easier to sell part of the freehold estates of James Duberly deced. and to apply the monies upon the trusts of the marriage settlements of his 5 daus. which act recited the marriage settlements and that part of the estates in Oxfordshire had been sold for £14,500 and that it would be greatly to the benefit of 2. and their issue if the freehold and copyhold estates late of James Duberly in Counties of Monmouth and Middlesex and the residue of the estates in Oxfordshire were sold and the proceeds paid in equal fifth shares to the trustees of the respective marriage settlements and will. Recites that the freehold manors etc. late of said James Duberly (except Ensham Hall with the messuages etc. thereto belonging and the manor of Ensham and the manors or reputed manors of Newland and Tilgarsley and all and singular other the closes etc. in Oxfordshire which had been contracted to be sold to Rev. John Robinson for above sum of £14,500) and which were mentioned in the schedule to the Act marked A and which excepted the messuage etc. in the schedule to the Act marked B should be settled upon 1. to the use of 1. freed from the trusts of the will of James Duberly but upon trust to sell the same Recites that the £1,500 secured to 5. remains due but all interest has been paid.
Recites that £500 (part of the £1,000 secured to 6.) and all interest has been paid but that £500 residue remains due
Recites that the one fifth part by the deed of 2 Oct. 1797 demised to 6. for £1,000 yrs. still remains vested in them
Recites that at an auction on 11 July last the premises in this deed were sold for £7,220
Agreed that the £1,500 owing to 5. and the £500 due to 6. shall be paid off out of the shares of 2c. and 2d. and 2g. and 2h. respectively. In consideration of £1,444 paid to 2c. and 2d. paid by 4. at the request of 2c. and 2d. and 1a. and 1b. to 5. and also £56 paid by 1a. and 1b. at the request of 2c. and 2d. (being part of the share of them in other monies arising by the sale of other part of the said estates) to 5. (in full of the £1,500 owing to 5.) and in consideration of £500 part of the share of 2g. and 2h. at the request of 2g. and 2h. and 1a. and 1b. paid by 4. to 6a. in full of the principal and interest owing to 6a. and in consideration of £5,276. (with the other sums of £1,444 and £500 making £7,220) paid by 4. to 1. and in consideration of 10/- paid by 4. to 3. 1., 3., and 2. release the premises to 4. their heirs and assigns as tenants in common subject to annual sum of £2.12.6d. payable out of the premises, or part of them, under the Ensham Enclosure Act of 21 George.III.
Inconsideration of 10/- paid by 7. to 5. 5. at the request of 1.
and 2c. and 2d. and nomination of 4. assigns to 7. the one fifth share of 5. of the premises for the remainder of the term of 500 yrs. in trust for 4. and to attend the freehold and inheritance of the one fifth part.
In consideration of 10/0 paid by 7. to 6. 6. at the request of 1. and 2g. and 2h. and 4. assign the one fifth part now vested in 6. of the premises to hold to 7. for the remainder of the term of 1,000 yrs. in trust for 4. and to attend the freehold and inheritance of the premises.
CONSIDERATION:
£7220 10s
PLACE(S):
EYNSHAM
SIGNATURES:
C.T. Morgan
E. Foulkes
John Law Willis
Louisa Maria Willis
James Lowry
Harriet Lowry
Edward Blewitt
Amelia Blewitt
Thos. Osborne
Caroline Osborne
Henry Hanson Simpson
Mary Ann Simpson
Hen. J. North
Lewis Richards
Josh. Shepperd, Jun.
John Trinder
ENDORSEMENTS:
(a) Witness to Sealing: WM. Goddard. Robt. Langford. C.G. Wright Willm. Stacpoole Edwd. Jones Hen. Phillips John Evans Thos. Prothero John Spiller Jno. Edwd. Reynolds
(C) OTHER ENDORSEMENTS: 1. Receipt by 5. from James Burr and Richard Bourne £1444.
2. Receipt by 5. from 1. £56.
3. Receipt by 6a. from James Burr and Richard Bourne £500.
4. Receipt by 1. from James Burr and Richard Bourne £5276.
-
Held by (Who holds the record)
- Oxfordshire History Centre
-
Language (The language of the record)
- English
-
Physical condition (Aspects of the physical condition of the record that may affect or limit its use)
- parchment; 1a.-b. 2a.-j.3.5 6a.-b.& three others seals
-
Record URL
- https://beta.nationalarchives.gov.uk/catalogue/id/9e68324d-d9ae-4b5c-9fd1-513917339c40/
Series information
Blake/I
Deeds of Twelve Acre Farm, Tiffens & Rymes
See the series level description for more information about this record.
Catalogue hierarchy
This record is held at Oxfordshire History Centre
Within the fonds: Blake
Blake Collection
Within the series: Blake/I
Deeds of Twelve Acre Farm, Tiffens & Rymes
Within the sub-series: Blake/I/v
Documents relating to premises Blake/I/iii and Blake/I/iv purchased by James Burr...
You are currently looking at the file: Blake/I/v/17
release, following lease for a year.