You are here: Home>Search Search the archive Currently displaying: 82 results You've searched for: Subject: "Deeds and Leases" x Search term Filter by Subject Deeds and Leases (82) Filter by Format Book (1)CD/DVD (2)Document (77)Map (1)Tape (1) Filter by Century 16th (1)17th (9)18th (24)19th (40)20th (34)21st (2) Flag Close, window engraving, copy photograph Ref: 2005/115/DO Copy of a photograph of an engraving on a window at Flag Close, dated 1899, saying E. Morris (the then owner). (see also 2005/112/DO). Flag Close, copy of deeds Ref: 2005/112/DO Deeds of Flag Close from 1891 – 1963 (copy) (copy of part of the deeds) 1. 1891 Conveyance of 2 cottages, called the White House/Flag Close, Emma Morris. 2. 1892 Conveyance of a piece of garden from Lord Manners to Emma Morris. Robins Cottage, Park Road. History Ref: 2005/113/DO History of Robins cottage, Park Road (previously Watery Lane), derived from deeds by Carol Jackson. Names mentioned: Mr & Mrs J Courtney, Mr & Mrs Faulkener, Mr & Mrs Holt, Edith Ethel Mary Hughes, Mrs W G Larkins, Kathleen Bell Robson, Mrs W G Larkins, Mr G W Allsopp, Elizabeth Gladwin, Albert Wilkinson, ... Barrels Pitch, deeds, 1825-1986 Ref: 2006/067/DT Copy of Dyer Deeds, 1825-1986, relating to Barrels Pitch area, Aston Road, Chipping Campden South Gate House, Church Street. Lease 1934 Ref: 2006/091/DO Memorandum of Agreement between Mary Elizabeth Dowager Countesss of Gainsborough and David Wilmer for the lease of South Gate House in Church Street, CC. 5/11/1934. Brick Kiln Cottage, Park Road. Conveyance and notes Ref: 2005/075/DO Copy of deeds to Brick Kiln Cottage, Park Road, Campden. Conveyance from Mr R L Keitley, Land Registry List mentioning R L Keitley, M J Hall, E Nobes, M F Clark, A M Harris, C R W Bennett and S A Piper. Title document for R L Keitley. Conveyance from K J Hall ... Orchard Cottage, Chipping Campden. Conveyancing documents Ref: 2005/076/DO Copy of deeds to Orchard Cottage, Chipping Campden. List of documents includes conveyancing, abstract of title, Assent, Official Certificate of Search, Consent to Sale. Green Dragons, High Street. Deeds of house Ref: 2005/096/DO Original deeds of Green Dragons, High Street, CC, names mentioned on deeds (including some wills): Miss Ada Moon, Miss F Le Marchant, George William Penny, Mrs E M Hahn, H F Gould, James Arthur Clarke, Stanley and Eileen Hannah, Mrs John Nailor,Harry George Ellis, Mr John Moseley, Mr R Smiles, Mr Nathan Smith, Mr Samuel ... Transcripts of Campden deeds and leases 1225-1782 Ref: 2005/100/DO Two bundles of transcripts from Leases of Houses and Inns in Campden, 1225- 1482 and 1593-1782, owned by the Earls of Northampton. Extracted from original leases held in the archives at Castle Ashby, Northampton. Bundle No. 724 (1593-1691). Bundle No. 725 (1702-1757), this bundle also include a lease in 1782. Tenancy agreement for room at rear of the Red Lion, 1929 Ref: 2005/109/DO Tenancy agreement between Mr Frederick W Cutts and CC Parish Council for a store room at the rear of the Red Lion. 28/9/1929. Green Dragon House, deeds Ref: 2005/134/DO Green Dragon Deeds (originals) and handwritten index to contents Seymour House deeds Ref: 2017/012/DS Seymour House deeds – original. 1823-1970. With list. Old Campden houses, research by Peter Gordon Ref: 2000/109/DS Volumes I to IV on title deeds of Campden properties. (Peter Gordon Collection) SEE also Search Aids for this information + additional material VOLUME I A. Abbotsbury, Westington, 1799-1988 (see also Elm Tree House and “Little Hay”). B. Berrington Mill, 1922-90 C. Charlecote, High Street, 1730 – c. 1900 (see also Montrose). Cheltenham and Gloucester Building Society, High Street, 1871-1988 D. ... Campden houses: Peter Gordon's working notes Ref: 2011/098/DO Peter Gordon’s working notes of deeds of houses in Campden. Digitised, paper stored in loft. Land at corner of Sheep Street, abstract of Title Ref: 2000/001/DO Abstract of the Title of Drabble Bros. Birmingham to land at the corner of Sheep Street and the Broad Campden Road. With notes by Peter Gordon. Darby House, deeds and documents Ref: 2007/034/DO Darby’s House documents: 1. Mortgage Deed, mentions Mrs A.C. Bennet Clark and T. W. Bennet Clark, dated 1st February 1933 and 1st December 1954, formerly two separate messuages, shops and outbuildings, occupied by Mrs. L. A. Cabb and Joseph Richardson. 2. Land Charges documents 1975. 3. Copy of Epitome of Title and Probate ... Deeds and property in Campden. Copy of list of deeds at Gloucester Archives from 1621 - 1945 Ref: 2010/129/DO Deeds and property in Campden. Copy of a typed list of deeds at Gloucester Archives from 1621 – 1945, includes Izod, Grammar School, New & Saunders, Rightons Estate Agents, Gainsborough Estate, Berrington, Grevilles. All items have their catalogue number. On the back of the list is a pedigree of the Izods of Toddington, ... Properties in Sheep Street, conveyance, 1900. copy Ref: 2010/217/DS Conveyance of six messuages and hereditaments at Chipping Campden, 1 – 6 Sheep Street for Fifty pounds. Mr Edwin Ellis of Tiddington to Mr Edward Oscar Skey of Clifton Ville College Margate. Deed dated 26th September 1900. Occupied by Joseph Parker Charles Veal. Photocopy. See Query 10.007. Woodbine Cottages, 1 and 2. Transfer documents, Planning Decisions 1992 - 2007. Ref: 2007/119/DS Photocopies. Indenture concerning a Trust Deed of Ebrington School 13/12/1842. Ref: 2004/136/DS Barrels Pitch Ref: 2007/124/DO Indenture for title of land in Aston Road, known as “Barrels Pitch”, 18/7/1898. Map of site 1878. Lodgment and payment Schedule 12/12/1922. Abstract of title of Mr Roland Dyer,1926 Westington Mill Deeds Ref: 2007/236/DO Transcribed by Carol Jackson, loaned by Adele Noel, June 2007 An acknowledgement of Deed by Married women. Ref: 2007/272/DS Commissioners Miles Brookes Tarn and John North Wilkins for Lucy wife of Jonathan Haines on the 28th September 1837. Between Jonathan Haines, mealsman, Lucy, his wife, George Smith carpenter, Mary Haines widow, Samuel Hiron, Silk Throwster and John Joseph Shingleton, gentleman. A3 and A4 photocopies. Deed by Married Woman. Mary Ellis, 1867, copy Ref: 2007/273/DS Deed by Married Women. Mary the wife of John Ellis of Chipping Campden, 1867. Between Edwin Burfleet and Thomas Eden (Feron?) of Shipston, John Ellis and Mary his wife, John Smith, carpenter. Photocopy PAGE: < Prev1234Next >