Skip to main content

Deeds relating to Bedfordshire, Buckinghamshire and Wolverton, c.1200 - c.1700

 File
MS. D.D. Radcliffe a. 1
Held at the Weston Library

  • Request
    this

Radcliffe dep. deeds 1-163.

Bedfordshire

  1. 1. Bletsoe (Bletnesho). 11 Jan 1354-35
  2. 2. Risly (Rysle). 11 Mar 1335-36
  3. 3. Kempstone (Kemeston'). 2 Oct 1317. (et ad sustinend. unam lampadem ard. coram magna cruce in eccl. b. Marie de Bedeford)

Buckinghamshire

  1. 4. Aston Clinton. 1421-22
  2. 5. Bow Brickhill (Bollebrichull). 1 Nov 1318
  3. 6. Bow Brickhill (Bollebrichull). June 1334. Badly mutilated
  4. 7. Bow Brickhill (Bollebrykhulle). Abbot and convent of Wowbourne, men
  5. 8. Calverton (Calverthon). 13th century late. See also in the Wolverton deeds
  6. 9. Calverton. 1296-97
  7. 10. Calverton. 18 Apr 1349
  8. 11. Calverton. 1352-23
  9. 12. Calverton. 1 June 1370
  10. 13. Calverton. 8 Feb 1414-5. Also in Wolverton and Stony Stratford
  11. 14. Calverton. 23 Mar 1506-07
  12. 15. Calverton. 6 Aug 1518
  13. 16. Fenny Stratford. 13th century
  14. 17. Fenny Stratford. 12 Oct 1299
  15. 18. Fenny Stratford. 29 July 1305
  16. 19. Fenny Stratford. 6 Aug 1428. Also in Bow Brickhill and Sympson
  17. 20. Haversham. 24 Apr 1434. Hervey, prior of Newnham, men
  18. 21. Sympson (Seuenstone). 7 Oct 1302
  19. 22. Sympson (Seuenstone). 19 Feb 1311-2. 'Cotmansele & Seuenston'
  20. 23. Sympson (Seuenstone). 3 Feb 1359-60
  21. 24. Sympson (Seuenstone). 11 Oct 1423. also 'Vennystratford' & Bowbrickhill
  22. 25. Sympson (Seuenstone). 1430
  23. 26. Stony Stratford (Stanistraford). 13th century late. See also in the Wolverton deeds
  24. 27. Stony Stratford (Stanistraford). 13 Jan 1298-99
  25. 28. Stony Stratford (Stanistraford). 24 Oct 1312
  26. 29. Stony Stratford (Stanistraford). 21 Apr 1402. Also Wolverton and Calverton
  27. 30. Stony Stratford (Stanistraford). 30 June 1431
  28. 31. Stony Stratford (Stanistraford). April 1493. Grantor. John de Vere, earl of Oxford. Signed
  29. 32. Stony Stratford (Stanistraford). 5 Aug 1525
  30. 33. Stony Stratford (Stanistraford). n.d. [15th-16th century]. Badly worn
  31. 34. Stony Stratford (Stanistraford). 29 Nov 1654
  32. 35. Stony Stratford (Stanistraford). 11 Mar 1655-56
  33. 36. Stony Stratford (Stanistraford). 18 Apr 1656
  34. 37. Stony Stratford (Stanistraford). 12 Apr 1666
  35. 38. Stony Stratford (Stanistraford). 22 Jan 1690-91
  36. 39. Stony Stratford (Stanistraford). n.d. Incomplete
  37. 40. Walton. mid. 13th century
  38. 41. ?Westbury (Westpyrie). 1383-84
  39. 42. Wendlebury (Wendlyngburgh'). 10 Aug 1391. Grantee. Will. Chaumberlayn, parson of the church of Cogenho

Wolverton - Undated deeds. First seven items are of the early 13th century The name of William Vis de Lu will be found in all either as grantor or as witness. Many others contain the name of Hamo Hasteng, and of some members of the family who owned Wolverton at that time (William fitz Hamon was alive in 1234). Other names fit in.

  1. 43. William Vis de Leu to the church of St. Mary of Bradewell, Laud in W. Early 13th century
  2. 44. William de Stratford to the church of St. Mary of Bradewell, Laud in W. Early 13th century
  3. 45. William Vis de Lu. to the prior and monks of Snellshal'. Early 13th century
  4. 46. William Vis de Lu. to the church of St. Mary and St. Leonard Snelleshal' and monks there. Early 13th century
  5. 47-48. Hugh de Stratford to the church of St. Leonard Snelleshale & c. Early 13th century
  6. 49-51. Three grants by William fitz Hamon. The first mentions his ancestors '…pro animabus May'ny' May'nfely'ny'. Beatricis. Hamonis filii Mey'nfely'ny' & Amiable mendit Hamonis filii Hamonis &c.'. See the Victoria County History, for Buckinghamshire, under Wolverton. Early 13th century
  7. 52-57. Other early 13th century deeds containing the name of William Vis de Lu (visus de lupo-Wolf's face)
  8. 58-68. Other 13th century deeds (most early). Hamon and John de Hastengs mentioned in some. (Wluerinthum, Wluerintun, Wlfreton, Wlrenton, Wluerton, Wluerthon, Wlfrenton, Wluertone)

Wolverton - Dated deeds. (With notes of the mention of members of the Hastings family). The name of Anketill is also common.

  1. 69. 25 Mar 1265. Hamon H.
  2. 70. 27 May 1268. John
  3. 71. 24 June 1269. John
  4. 72. 28 July 1273. Geoffrey
  5. 73. 18 June 1276
  6. 74. 25 Aug 1290. John
  7. 75. 11 Apr 1295
  8. 76. Jun 1300
  9. 77. 1 Nov 1302
  10. 78. 8 Mar 1303-4
  11. 79. 25 Apr 1316. Geoffrey
  12. 80. c. 10 Aug 1316
  13. 81. 24 Jan 1316-17. Geoffrey. Geoffrey Vis de Lu
  14. 82. 24 Apr 1317. Dated at Bedeford
  15. 83. 11 May 1317. (French)
  16. 84. 19 Jun 1317
  17. 85. 12 Apr 1318. Geoffrey H.
  18. 86. 29 Nov 1318
  19. 87. Jan 1318-19
  20. 88. 6 Jun 1321
  21. 89. 19 Nov 1321. Geoffrey
  22. 90. 2 Oct 1326. Geoffrey. Geoffrey Vis de Low. Symon
  23. 91. Temp. Edw. II
  24. 92. 27 Mar 1328. Geoffrey
  25. 93. 21 Mar 1329-30
  26. 94. 29 Apr 1330. Geoffrey
  27. 95. 24 Mar 1330-31
  28. 96. 5 Dec 1330
  29. 97. 19 Jan 1331-2. Geoffrey. Simon. Geof. Vis de Lu & Will. his son
  30. 98. 29 Mar 1332. Geoffrey Vis de Lu
  31. 99. 12 Aug 1332. 'Chikesond' priory, men
  32. 100. 18 Oct 1332. John, prior of Stoni Stratford. grantee
  33. 101. 1 Oct 1334. Geoffrey H.
  34. 102. 1 Jan 1334-35. Geoffrey H.
  35. 103. 28 Feb 1334-35. Geoffrey H.
  36. 104. 18 Oct 1335. Geoffrey H.
  37. 105. 10 Apr 1337. Geoffrey H.
  38. 106. 15 Sep 1337. Snellshall and Bradwell priories, men
  39. 107. 6 Oct 1337. Geoffrey & Simon H.
  40. 108. 6 Oct 1342. Chikesand priory, men
  41. 109. 4 Jun 1343
  42. 110. 2 Jun 1344. Geoffrey & Simon
  43. 111. 28 Feb 1346-47
  44. 112. 27 Mar 1360
  45. 113. 28 Jun 1360. Thomas H.
  46. 114. 15 Oct 1360
  47. 115. 24 Oct 1361
  48. 116. 23 Nov 1368. William H
  49. 117. 31 Mar 1369
  50. 118. 14 Jan 1370-71
  51. 119. 7 Nov 1372. Thomas & William H
  52. 120. 31 May 1378
  53. 121. 29 Jul 1380
  54. 122. 27 Jul 1381. Thomas
  55. 123. 28 Jul 1381. Thomas. William his brother
  56. 124. 27 Nov 1383. Priory of Chickesont, men. Will. H., Agnes, wife. Will., son
  57. 125. 6 Jun 1381. Thomas H.
  58. 126. 23 Oct 1390. Thomas H., William jun.
  59. 127. 7 Jan 1395-96. Thomas H., William jun.
  60. 128. 26 Jun 1396. Chekesond, Snelshale and Bradwell priories, men
  61. 129. 29 Sep 1396. Thomas H.
  62. 130. Temp. Ric. II
  63. 131. 10 Apr 1403. Chykesond priory, men
  64. 132. 27 Apr 1403. John H
  65. 133. 25 May 1404. Thomas
  66. 134. 31 May 1407
  67. 135. 13 Jan 1414-5. John
  68. 136. 6 Nov 1419
  69. 137. 4 Feb 1422-23
  70. 138. 20 Feb 1423-24
  71. 139. 5 Jan 1427-28. Thomas
  72. 140. 10 Dec 1433
  73. 141. 26 Nov 1437. John
  74. 142. 20 Mar 1443-44
  75. 143. 4 Oct 1445
  76. 144. 29 Apr 1451. John prior of Bradewell, gtor.
  77. 145. 25 Sep 1453
  78. 146. 18 May 1456
  79. 147. 12 Oct 1458. John
  80. 148. 19 Apr 1464. John H.
  81. 149. c. 4 Jun 1465 (in English)
  82. 150. 20 Nov 1465
  83. 151. 20 Mar 1469-70
  84. 152. 20 Apr 1470. Thomas H.
  85. 153. 22 Apr 1471
  86. 154. 10 Jul 1478
  87. 155. 1479-80
  88. 156. 8 Nov 1479. John H.
  89. 157. 26 Mar (Edw. IV). John Somerfeld, rector of Calverton grantee, John Hastyng gtor.
  90. 158. 26 Oct 1530
  91. 159. 19 Nov 1535
  92. 160. (1517-18)

Wolverton - Large Deeds, almost all in English, many on paper, receipts and bonds.

  1. 161. 15 Feb 1580-81
  2. 162. May 1581 (draft for a fine. Latin)
  3. 163. 25 Oct 1618

Dates

  • Creation: c.1200 - c.1700

Extent

1 box

Language of Materials

  • English
  • French
  • Latin

Shelfmark

MS. D.D. Radcliffe a. 1

Repository Details

Part of the Bodleian Libraries Repository

Contact:
Weston Library
Broad Street
Oxford OX1 3BG United Kingdom