Deeds relating to Bedfordshire, Buckinghamshire and Wolverton, c.1200 - c.1700
Radcliffe dep. deeds 1-163.
Bedfordshire
- 1. Bletsoe (Bletnesho). 11 Jan 1354-35
- 2. Risly (Rysle). 11 Mar 1335-36
- 3. Kempstone (Kemeston'). 2 Oct 1317. (et ad sustinend. unam lampadem ard. coram magna cruce in eccl. b. Marie de Bedeford)
Buckinghamshire
- 4. Aston Clinton. 1421-22
- 5. Bow Brickhill (Bollebrichull). 1 Nov 1318
- 6. Bow Brickhill (Bollebrichull). June 1334. Badly mutilated
- 7. Bow Brickhill (Bollebrykhulle). Abbot and convent of Wowbourne, men
- 8. Calverton (Calverthon). 13th century late. See also in the Wolverton deeds
- 9. Calverton. 1296-97
- 10. Calverton. 18 Apr 1349
- 11. Calverton. 1352-23
- 12. Calverton. 1 June 1370
- 13. Calverton. 8 Feb 1414-5. Also in Wolverton and Stony Stratford
- 14. Calverton. 23 Mar 1506-07
- 15. Calverton. 6 Aug 1518
- 16. Fenny Stratford. 13th century
- 17. Fenny Stratford. 12 Oct 1299
- 18. Fenny Stratford. 29 July 1305
- 19. Fenny Stratford. 6 Aug 1428. Also in Bow Brickhill and Sympson
- 20. Haversham. 24 Apr 1434. Hervey, prior of Newnham, men
- 21. Sympson (Seuenstone). 7 Oct 1302
- 22. Sympson (Seuenstone). 19 Feb 1311-2. 'Cotmansele & Seuenston'
- 23. Sympson (Seuenstone). 3 Feb 1359-60
- 24. Sympson (Seuenstone). 11 Oct 1423. also 'Vennystratford' & Bowbrickhill
- 25. Sympson (Seuenstone). 1430
- 26. Stony Stratford (Stanistraford). 13th century late. See also in the Wolverton deeds
- 27. Stony Stratford (Stanistraford). 13 Jan 1298-99
- 28. Stony Stratford (Stanistraford). 24 Oct 1312
- 29. Stony Stratford (Stanistraford). 21 Apr 1402. Also Wolverton and Calverton
- 30. Stony Stratford (Stanistraford). 30 June 1431
- 31. Stony Stratford (Stanistraford). April 1493. Grantor. John de Vere, earl of Oxford. Signed
- 32. Stony Stratford (Stanistraford). 5 Aug 1525
- 33. Stony Stratford (Stanistraford). n.d. [15th-16th century]. Badly worn
- 34. Stony Stratford (Stanistraford). 29 Nov 1654
- 35. Stony Stratford (Stanistraford). 11 Mar 1655-56
- 36. Stony Stratford (Stanistraford). 18 Apr 1656
- 37. Stony Stratford (Stanistraford). 12 Apr 1666
- 38. Stony Stratford (Stanistraford). 22 Jan 1690-91
- 39. Stony Stratford (Stanistraford). n.d. Incomplete
- 40. Walton. mid. 13th century
- 41. ?Westbury (Westpyrie). 1383-84
- 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.
- 43. William Vis de Leu to the church of St. Mary of Bradewell, Laud in W. Early 13th century
- 44. William de Stratford to the church of St. Mary of Bradewell, Laud in W. Early 13th century
- 45. William Vis de Lu. to the prior and monks of Snellshal'. Early 13th century
- 46. William Vis de Lu. to the church of St. Mary and St. Leonard Snelleshal' and monks there. Early 13th century
- 47-48. Hugh de Stratford to the church of St. Leonard Snelleshale & c. Early 13th century
- 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
- 52-57. Other early 13th century deeds containing the name of William Vis de Lu (visus de lupo-Wolf's face)
- 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.
- 69. 25 Mar 1265. Hamon H.
- 70. 27 May 1268. John
- 71. 24 June 1269. John
- 72. 28 July 1273. Geoffrey
- 73. 18 June 1276
- 74. 25 Aug 1290. John
- 75. 11 Apr 1295
- 76. Jun 1300
- 77. 1 Nov 1302
- 78. 8 Mar 1303-4
- 79. 25 Apr 1316. Geoffrey
- 80. c. 10 Aug 1316
- 81. 24 Jan 1316-17. Geoffrey. Geoffrey Vis de Lu
- 82. 24 Apr 1317. Dated at Bedeford
- 83. 11 May 1317. (French)
- 84. 19 Jun 1317
- 85. 12 Apr 1318. Geoffrey H.
- 86. 29 Nov 1318
- 87. Jan 1318-19
- 88. 6 Jun 1321
- 89. 19 Nov 1321. Geoffrey
- 90. 2 Oct 1326. Geoffrey. Geoffrey Vis de Low. Symon
- 91. Temp. Edw. II
- 92. 27 Mar 1328. Geoffrey
- 93. 21 Mar 1329-30
- 94. 29 Apr 1330. Geoffrey
- 95. 24 Mar 1330-31
- 96. 5 Dec 1330
- 97. 19 Jan 1331-2. Geoffrey. Simon. Geof. Vis de Lu & Will. his son
- 98. 29 Mar 1332. Geoffrey Vis de Lu
- 99. 12 Aug 1332. 'Chikesond' priory, men
- 100. 18 Oct 1332. John, prior of Stoni Stratford. grantee
- 101. 1 Oct 1334. Geoffrey H.
- 102. 1 Jan 1334-35. Geoffrey H.
- 103. 28 Feb 1334-35. Geoffrey H.
- 104. 18 Oct 1335. Geoffrey H.
- 105. 10 Apr 1337. Geoffrey H.
- 106. 15 Sep 1337. Snellshall and Bradwell priories, men
- 107. 6 Oct 1337. Geoffrey & Simon H.
- 108. 6 Oct 1342. Chikesand priory, men
- 109. 4 Jun 1343
- 110. 2 Jun 1344. Geoffrey & Simon
- 111. 28 Feb 1346-47
- 112. 27 Mar 1360
- 113. 28 Jun 1360. Thomas H.
- 114. 15 Oct 1360
- 115. 24 Oct 1361
- 116. 23 Nov 1368. William H
- 117. 31 Mar 1369
- 118. 14 Jan 1370-71
- 119. 7 Nov 1372. Thomas & William H
- 120. 31 May 1378
- 121. 29 Jul 1380
- 122. 27 Jul 1381. Thomas
- 123. 28 Jul 1381. Thomas. William his brother
- 124. 27 Nov 1383. Priory of Chickesont, men. Will. H., Agnes, wife. Will., son
- 125. 6 Jun 1381. Thomas H.
- 126. 23 Oct 1390. Thomas H., William jun.
- 127. 7 Jan 1395-96. Thomas H., William jun.
- 128. 26 Jun 1396. Chekesond, Snelshale and Bradwell priories, men
- 129. 29 Sep 1396. Thomas H.
- 130. Temp. Ric. II
- 131. 10 Apr 1403. Chykesond priory, men
- 132. 27 Apr 1403. John H
- 133. 25 May 1404. Thomas
- 134. 31 May 1407
- 135. 13 Jan 1414-5. John
- 136. 6 Nov 1419
- 137. 4 Feb 1422-23
- 138. 20 Feb 1423-24
- 139. 5 Jan 1427-28. Thomas
- 140. 10 Dec 1433
- 141. 26 Nov 1437. John
- 142. 20 Mar 1443-44
- 143. 4 Oct 1445
- 144. 29 Apr 1451. John prior of Bradewell, gtor.
- 145. 25 Sep 1453
- 146. 18 May 1456
- 147. 12 Oct 1458. John
- 148. 19 Apr 1464. John H.
- 149. c. 4 Jun 1465 (in English)
- 150. 20 Nov 1465
- 151. 20 Mar 1469-70
- 152. 20 Apr 1470. Thomas H.
- 153. 22 Apr 1471
- 154. 10 Jul 1478
- 155. 1479-80
- 156. 8 Nov 1479. John H.
- 157. 26 Mar (Edw. IV). John Somerfeld, rector of Calverton grantee, John Hastyng gtor.
- 158. 26 Oct 1530
- 159. 19 Nov 1535
- 160. (1517-18)
Wolverton - Large Deeds, almost all in English, many on paper, receipts and bonds.
- 161. 15 Feb 1580-81
- 162. May 1581 (draft for a fine. Latin)
- 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
Weston Library
Broad Street
Oxford OX1 3BG United Kingdom
specialcollections.enquiries@bodleian.ox.ac.uk