SIR EDWARD PTTT, of Kyre, 1612.

Born 1541. Died 1618. Aged 77.

His Grandson, Edward, aged 6, 1612.

On Panel, 5 ft. 6 In. by 4 ft.

THE KYRE PARK CHARTERS.

BY THE PERMISSION AND WITH THE ASSISTANCE

OF

MRS. BALDWYN-CHILDE,

EDITED FOR

THE WORCESTERSHIRE HISTORICAL SOCIETY

BY

JOHN AMPHLETT, OF CLENT.

frintefc foe tlje Worcestershire Historical Soctetg,

BY JAMES PARKER AND CO., OXFORD. 1905.

24679

INTRODUCTION.

T^HE Charters here printed have been kindly placed at the * disposal of the Worcestershire Historical Society by Mrs. Bald- wyn-Childe, the present owner of the Kyre Estates, and relate to the parishes in which the estate is, or in which portions of it have been, situated. The Worcestershire parishes are Kyre Wyard, Stoke Bliss, Eastham, Hanley Child, Lindridge, Cotheridge, Wick, Hallow, Powick, and Tenbury ; the Herefordshire parishes, which mostly closely border upon those in Worcestershire, are Bromyard, Thornbury, Edwin Ralph, Collington, Leominster, Leintwardine, Kinnersley, Wigmore, and Much Cowarne ; and there are besides a few deeds relating to other parishes. Though these are not in Worcestershire, to leave them out would have marred in some measure the completeness of the work. As a rule nothing has been printed that dates from after the year 1700, but no hard and fast line has been drawn.

Kyre Wyard, of which parish the Manor House is now called Kyre Park, is situated in the north-west arm of Worcestershire, four miles from Tenbury and some six miles from Bromyard. Three manors bearing the name now spelled Kyre, formerly Cure, and at that time Cuer or Chure, are mentioned in Domesday, as follows :

1. [The Bishop of Hereford] holds CUER. Bishop Walter held it. There are 2 hides that pay geld. In the demesne is i plough, and there are 3 bordars and 3 serfs. It was worth 12 shillings, now 10 shillings. Urse holds it of the Bishop, and two ploughs can be employed there 1.

2. Osbern [fitz Richard] holds CHURE. King Edward held it. There are 3 hides that pay geld. In the demesne is one plough, and there are 5 villeins and 4 bordars with 8 ploughs. There are 3 serfs. It was worth 40^. T.R.E., and afterwards as now. There is a mill which renders 10 horse-loads of wheat 2.

1 Victoria Hist, of Wore., I. 299. * Ibid. 313.

a 2

IV INTRODUCTION.

3. The same Osbern holds CUER. His father held it. There is one hide that pays geld. In the demesne is I plough, and another could be employed. There are two bordars and one radman with one plough. It was worth 15 shillings, now 10 shillings. Herbert holds it of Osbern 1.

Of these three manors the first is now in Herefordshire, being part of the parish of Thornbury, and bears the name of Kyrebach 2. The second is now Kyre Wyard ; and the third, now Little Kyre or Kettle's Kyre, forms part of the parish of Stoke Bliss, though it still retains a kind of independent existence as a township, having its own overseer and its own guardian of the poor. The name Cure is probably derived from the Welsh Cwr, a border, edge, limit, or corner3.

In what year one of the Mortimers, who had succeeded by descent to the wide domains of Osbern fitz Richard, granted the manor of Cure to a Wyard, to hold by half a knight's fee, is not known. At all events it was previous to or in the time of John Wyard, grandfather of the John Wyard who held the manor on those terms in 1346*. But though it is clear from the very early remains still existing that there must have been a stone-built house in the manor at that time on the site of the present one, and though in the earliest times Wyards appear as witnesses to charters styling themselves " de Cura," no one of the name paid subsidy there, either in 1280 or in 1347, and so it might be supposed that they did not make their home there. Indeed it was previous to 1211 that they had possessions in Cure, for there is an entry in the Liber Rubeus of that year saying John Wyard held half a knight's fee in Cure and Stanford of the Honor of Richard's Castle. But where they came from is uncertain. In the Great Roll of the Exchequer of Normandy, of the year 1195, is an entry to the effect that the wife of Wiard and her sons were assessed at 26s. 8d. towards 4,000

1 Victoria Hist, of Wore., I. 313. the place. See the Oxford Etymological

2 In the Worcestershire Inquisitions, Diet. sub. "bach."

Wore. Hist. Soc. 1894, p. 53, note, Kyre- 3 Duignan, Worcestershire Place Names,

bach is supposed to be an instance of the p. 98, where however the word Wyre is

use of the Welsh word " bach," little, and written for Wyard. Wyre is never used

to represent Little Kyre or Kyre Parva. except through misunderstanding or ignor-

This is not so. Little Kyre is some dis- ance, though it occurs in the account of the

tance from Kyrebach, and "bach" here place given in Nash's History of Worcester-

means a stream valley, quite descriptive of shire.

« Wore. Hist. Soc. Subsidy Rolls.

INTRODUCTION. V

marks imposed on the town of Caen for the ransom of King Richard. A Wyard held land in the parish of All Saints in Oxford about I22O1, in the neighbourhood of which city, at Stanton Har- court, they were shortly afterwards found. In a deed without date, lands in Wichenford were sold by William Habington to Stephen Wyard 2 ; and several other mentions of the family are found, in none of which is any hint of their origin. Still it is pretty clear they were friends or relatives of the Mortimers, as their connection with the Oxfordshire manor of Stanton Harcourt will show. Stan- ton Harcourt in early times was in the possession of a family of the name of Wade or Waude, a name not entirely unlike Wyard, but one from which the latter could hardly be derived. Indeed, most probably Wyard was a Christian name, for Philip ' filius Wiard ' occurs in the Worcestershire Pipe Roll of II/53. The Wades held that manor from the Crown by the service of keeping a horse for the King, and carrying a gerfalcon before him in winter. Before 1303, when Roger Mortimer died, the Wades had parted with the manor to him ; and directly afterwards Wyard appears there holding the manor of the said Roger. Probably it was there that Wyard made his home, for in 1327 he had license from the King to wall and embattle his manse, and in 1329 he enclosed a park there, as he did at Kyre4. John Wyard died 25 July, 1349, his son and heir Robert being then 26 years of age ; and in 1354 Robert himself died, holding property in Oxfordshire, Berkshire, and Wor- cestershire. He had three children, girls, aged respectively 3, 2, and I, and his wife was with child at the time. Elizabeth was the name of the eldest girl, and 10 years later, the guardianship of one of her Worcestershire manors, Martley, was given to John de Herle on account of her being under age 6.

It might be inferred from the terms of this grant that no other children of John Wyard were then alive. Certainly there was no son, and if there had been another daughter she would have been co-heir with Elizabeth, and named with her in the grant. No doubt other property of hers passed into John de Herle's guardianship ; at all events he seems to have improved his opportunity by marrying the heiress, since in 1398 Elizabeth, the wife of Sir John Herle, died

•Oxford Hist. Soc., Chartulary of St. 3 Victoria Hist, of Wore. I., 313 note. Frideswide, pp. 289, 290. 4 No. 1 8.

Nash, Worcestershire, II. 309. = Rot. Ong. 38 Edward III. Ro. 7.

vi INTRODUCTION.

possessed of Martley and Kyre Wyard. Possibly she died issueless, and on this account the manor of Kyre reverted to its superior lords the Mortimers, for three years afterwards, in 1402, an inquisition held on the death of Roger Mortimer found that when he died he held the manor of Kyre. But the family of Wyard continued in another branch ; Joan, daughter and heiress of Sir John Wyard of Alspath, or Meriden, Warwickshire, Lord Mayor of London in 1375, married John Walsh of Shelsley1. A later notice is found in a manuscript account of Kyre Wyard at Kyre Park, which looks like the work of Habington, and is pretty certainly of a period contemporary with him; in it a deed of 8 Richard II. (1384) is mentioned as there existing, by which a John Wyard released to William Read and John Sturtny his rights to lands and tenements in the lordship of Rochford ; which lands, says the writer, by a previous deed appeared to belong to the Wyards of Kyre Wyard. Neither of these deeds is now to be found.

In what relationship the Mortimers of Kyre stood to the parent family of Richard's Castle is uncertain. They were not the eldest branch ; that in 1304 ended in two co-heiresses, of whom one married first Thomas de Bikenor, who died childless, and secondly Sir Richard Talbot ; and the other married Geoffrey Cornewall, who thereby became possessed of a moiety of the manor of Burford. Thenceforth the Cornewalls styled themselves Barons of Burford, though by neither writ nor summons were they Parliamentary Barons. The overlordship of Kyre must be assumed to have been in them ; and some light is thrown on this point by proceedings which were taken many years afterwards, in 1619 2. At the inquiry held after the death of Sir Edward Pytts, Sir Thomas Cornewall claimed that the manor of Kyre was held of the Barony of Burford by half a knight's fee, while Sir James Pytts alleged that it was held of the Crown by Grand Serjeanty. Apart from the merits of the case, here is a claim by the Cornewalls as representatives of the Richard's Castle line of the Mortimers that they represented the old over- lords. Possibly Sir James Pytts knew that he did not represent them, though his family had become possessed of the manor with the full title of the representatives of the branch of the Mortimers from whom they had bought it. If the Barons of Burford repre-

1 Nash, Worcestershire, II. 70. 2 Nos. 139, 140,

INTRODUCTION. Vll

sented the old supreme lords, and if the Mortimers of Kyre were only a junior branch put into Kyre at the pleasure of the elder line, it would appear that Sir Thomas Cornewall was right. Still a decree was made against him, and Sir James Pytts carried the day, though as far as can be seen there is no trace that the manor was ever held directly from the Crown by any service whatever. But it is very difficult to argue against a King l !

For a hundred years and more after the death of Elizabeth Herle the Mortimers held the manor, and apparently resided at Kyre. John Mortimer in 1415 and Hugh Mortimer2 in 1459 died seised of the manor, letters of administration of the estate of the latter being granted to his executors in 1460 3. Hugh's son John married Margaret, daughter of John Nevile, Marquess of Montagu, and died without issue in 1505, when Elizabeth, John Mortimer's sister, became the mistress of Kyre. She married Thomas West, Lord De La Warn Their son Thomas sold the Kyre estates in 1520* to the half-brother of his mother, John Croft, son of Sir John Croft, who was the second husband of Eleanor Mortimer, born Cornewall, Hugh Mortimer's widow B. He parted with the property almost immediately, within a few days indeed, to William Compton 6, whose grandson Sir Henry Compton, son of his son Peter, sold it to Edward Pytts in 1576', with whose descendants Kyre has ever since remained.

The first mention in these deeds of the name which afterwards became Pytts is in 1 399 8, where it appears as Poytes. Afterwards the name was spelled in several ways throughout the charters, " y " and " i " being interchangeable, and a final " s " being added or not according to the caprice of the scribe. In the end it settled down to Pytts. The Pedigree in the Visitation of Shopshire in

1 One wonders if the fact that Stanton 3 No. 49. * No. 64.

Harcourt was held by grand serjeanty, a 5 Eleanor his widow is buried at Croft,

manor formerly in the tenure of the Wyards, Herefordshire, where a beautiful altar tomb

led to the claim that Kyre Wyard was held to her memory and that of her second

on similar terms. husband, Sir John Croft, still exists.

* Hugh was a minor in 1427, who held 6 No. 65. Eight years after, however,

Kyre Wyard for half a knight's fee, which he appears to have been possessed of the

would seem to show that this branch of the " Hawle Place" and other property in

Mortimers did not hold the over-lordship. Little Kyre. No. 69.

Wore. Hist. Soc., Subsidy Roll of the 7 No. 79. 8 No. 28. date. Sir Hugh's monument is at Martley.

viii INTRODUCTION.

1623 l, which was signed by his brother William Pytt of Brome in Hope Say in Salop, makes Edward Pytts the eldest son of William Pitt of the Perry in Stoke Bliss, by his wife Catherine Buston or Boughton, of Lindridge. The early Registers of the parish of Kyre Wyard are not extant, but the Register of Stoke Bliss, in which parish is situated " The Perry," where he lived, still existing as a farm house on the Kyre estate, records the burial of William Pitt, 25 January, 1571. William Pitt was old enough to quarrel with his neighbours in IS432, and in 1570 possessed property in the counties of Hereford, Worcester, and Radnor3: his wife was a widow in 1574*. According to the Visitation William Pitt was the son of John Pytt of Kyre Wyard, who possibly is men- tioned in these deeds in 1 5 34 5, by a wife name unknown, and grandson of Robert Pytt6 by Joan, daughter and heir of Thomas de la Pole, by Margaret, daughter and heir of Thomas Hinckley, by Agnes Hide, her father Richard Hide's heiress. The arms allowed to William Pitts in the visitation displayed quarterings for these three families, Poole, Hinckley, and Hide7. The pedigree gives four other brothers of Edward Pytts besides William who signed it.

Edward Pytts, who may be considered the founder of his family, was born on St. Lawrence's day (10 August) in 1541. The pedigree gives to him no other wife than Elizabeth Wilford ; but in a little square parchment covered book at Kyre Park, filled with memo- randa made by successive heads of the family, there is this entry in his handwriting, " Mortua est dn'a nr'a Elizabeth 24 die Marcij mane inter horas 2 et 3 : 1562." It is hard to think that this is anything but the mourning over the death of the wife of his youth by a young husband ; but if so, no other trace of her is to be found. However this may be, he married in 1 570 Elizabeth, daughter of Nicholas Wilford, and sister of Thomas

1 Harl. MS. 1396, Fo. 260, printed in PYTTS; 2. Gules, a lion rampant argent

ffarl.Soc. Publications, xxix. (1889), p. 402. within an orle of cinquefoiles or, POOLE ;

" No. 74. 3 No. 76. 3. Argent, on a chevron voided between

* No. 77. s NO. 70. three ravens as many cinquefoiles all sable,

'Possibly mentioned in No. 366, in HINCKLEY; 4. Argent, on a chevron gules

'S'S- between three fleurs-de-lis sable as many

7 These arms were : Quarterly, I. Azure, crescents or, HYDE. three bars argent, in chief three estoiles or,

INTRODUCTION, IX

Wilford, citizen and merchant tailor of London l. The marriage settlement is dated 31 July, I57O2. There are later transactions with regard to settlements, one of them disclosing the fact that in 1578 three sons had been born to him, William, James and Edward, on whom in succession he entailed the Kyre estates3. In 1586 his daughter Joan had reached an age at which her marriage could be contemplated, and negotiations were begun for her union with John the son and heir of their neighbour of Netherwood, Thomas Baskerville*. Thomas Baskervile was clearly deeply in debt, and several trans- actions are mentioned in which this marriage was involved. But it never took place, and matters ended by Edward Pytts becom- ing the owner of most of Baskerville's property5. Edward Pytts' office was in Falcon Court in the parish of St. Dunstan's in Fleet Street 6. He had been sworn Filacer 7 of London, Middlesex, Hunt- ingdonshire, and Kent, by Sir James Dyer, Chief Justice of the Common Bench, on Tuesday, 7 November, 1 563 8, and it was no doubt with the proceeds of this office that he made his purchases. Yet if that date is correct he was only 23 when the office was conferred upon him, and one cannot see where the influence ne- cessary to obtain so lucrative a post for so young a man was situated. At all events he was a successful man, in spite of some little failings in his old age9. He was sworn Justice of the Peace for Worcestershire in Hilary Term, 1582 ; and on 23 July, 1603, on the occasion of the coronation of James I., two days before the ceremony, he was knighted in the palace of White Hall at Westminster10. He was High Sheriff of Worcestershire in 1612, and died in 1618, having made his will 28 December in the previous year u. He was buried at Kyre, aged 77.

By his wife Elizabeth Wilford he had six children whose names are in the Visitation pedigree ; the three sons previously mentioned, and three daughters, Joan, married to Henry Dingley or Dineley of Charlton in Worcestershire 12 ; Jane, married to James Bayley,

1 An account of the Wilfords is in the The office was abolished in 1837 by the

Genealogist, IV. p. I. Act 7 William IV. & I Victoria, c. 30.

* No. 76. 3 No. 85. 8 Note in his own handwriting at Kyre. 4 Nos. 100 and 102. s No. 103. ' Nos. 124 and 126.

6 No. 120. I0 Note by Sir Edward Pytts.

* A Filacer was an officer of the superior " No. 484.

courts at Westminster, who filed original " See note 8, p. xx. No. I2O. A memo- writs, etc., and issued processes thereon. randum at Kyre in Sir Edward's writing

X INTRODUCTION.

chancellor of the Diocese of Hereford ; and Bridget, married to George Hopton of Hopton J. His eldest son William, a student at the Inner Temple, had predeceased him, and was buried in the Temple Church, and he was succeeded at Kyre by his son James.

He was a methodical man, and made numerous notes, which are still extant, of his dealings with the property2. He made the large pool, the Island Pool, on the north side of the park at Kyre in 1583, and built a barge to sail upon it. In 1588 he began to provide materials for repairing the " ruynes of Kyre Court," and in 1 594 the building was so far advanced that he was living there. He tells us in his MS. account s how he paid Father Garrett Holyman, a Dutch- man, for carving two chimney-pieces " in my Hall at Kyre." This Hall, with its two hiding-places, its stairs, upper gallery, and bed- rooms, is still in existence, but much of the Elizabethan work must have been taken down in the alterations carried out in the i8th cen- tury by his descendant Edmund Pytts. He continued building at intervals until his death in 1618, and then left £2,000 to his son with which to build a " house 4," really the still existing and handsome barn. Many entries in his books relate to his dealings with John Chaunce, a master mason of Sheeply in the parish of Bromsgrove, and with John Bentley of Oxford, who " wrought the new additions to Bodley's library." The Elizabethan Book Room at Kyre Park, with its fine collection of early books, is chiefly due to his literary tastes ; and besides a detailed journal of his building, he has left many manuscript notes. He had a taste for heraldry, and numerous good examples of his skill in depicting coats of arms in their proper colours, with appropriate mantlings, are extant at Kyre Park. There is there also a full-length picture on panel of him with his little grandson Edward standing by him, in which he is shewn grasping a key, which possibly as a symbol of office and power refers to the fact that when the picture was painted he was

is, "A note of my payment of £i, 200 with of the same year ; and so on till the whole

my daughter Johan to Mr. Dingley and payment was completed in Michaelmas Term

how ;" but much of it cannot be made out. in 1600.

The money was paid at different times, first ' No. 128.

.£100 to " my brother," Mr. Francis Dingley, * Some of his papers were published in

at his house at Charlton in October, 1599 ; The Antiquary for 1890.

next £100 paid by " my cozen Burye of 3 Printed in The Antiquarv for 1890.

Newman " to Henry Dingley in November 4 No. 484.

INTRODUCTION. Xl"

High Sheriff1. That the portrait was taken at this period the inscription on the picture tells us, which is as follows, " .flitatis suae 71 Februarii 10, 1612, aetatis suae 6 Februarii 22, 1612," the latter part indicating the age of the little boy.

His son James was knighted before his father's death ; he is referred to in his will2 as "my sonne Sir James Pytts, Knight." He was the second of the three sons mentioned in the deed of 1578s, and was a student of the Inner Temple in 1596. He married Mary, daughter of Sir Arthur Heveningham of Kettering- ham, Norfolk 4, at St. Margaret's, Westminster, soon after the 22nd June, 1599, the date of the licence6. He, like his father, was Filacer for London, Middlesex, Huntingdonshire, and Kent, being sworn in to the office on 16 February, i James, a few days before his father received his knighthood. He was High Sheriff of Wor- cestershire in 1633, and died in 1640. The inventory of his goods at Kyre, taken 17 January, 1641, indicates a large establishment, and their total value is £975 13*. ^d. There is a portrait of him at Kyre taken in 1599, and miniatures in copper of himself and his wife of the date of the year of his death, 1640. Three children, Edward, Skydmore (rightly Scudamore), and Elizabeth born in 1602, were named in the Visitation Pedigree, but his daughter Mercy, who married Sir John Vere of Netherwood, is omitted. Elizabeth married Sir Thomas Stanley of Alderley.

He was succeeded at Kyre by his son Edward, born in 1606, and therefore 34 years old when he came into the property. He married Elizabeth, daughter of Sir Samuel Sandys of Ombersley, born in 1602, and by her, who married after his death for a second husband, George Walsh of Abberley, he had two sons, James and Samuel, the latter a merchant at Hamburgh, who died without issue ; and two daughters, Elizabeth, married to Henry Jefferies of Home Castle, dying without issue 26 August, 1688, aged 52; and Mercy, married first to Henry Bromley of Holt Castle, and secondly to George, brother of Joseph Walsh of Abberley, dying 26 August, 1699. There is a good miniature of Edward Pytts at Kyre Park, engraved on the back " Edwardus Pytts An. 1659. Etat. 53 heredibus masculis in perpetuum D.D.D. Eliza. Jeffreys."

1 One does not like to see in it a punning ' No. 484. 3 No. 85. 4 No. 464. reference to the name of his estate, pro. f Col. Chester's London Marriage Li- nounced as it is " Key-re." censes.

xii INTRODUCTION.

In 1633, the year in which his father was High Sheriff, Edward Pytts was appointed Justice of the Peace for Worcestershire ; in 1654 he was Member of Parliament for the county ; in 1658 and 1659 for Bewdley ; and in 1660 for Leominster in Herefordshire.

It would appear that Mr. Pytts was a Royalist at heart, though circumstances seem to have forced him, as they did many others, to hold office under the Commonwealth. The House of Commons, 22 May, 1643, ordered his plate to be sold ; yet in the same year he was a Sequestration Commissioner for Worcestershire, and in 1647 was appointed an Assistant Commissioner. In 1648 he was questioned by the Commissioners for Worcestershire, and four years afterwards by those for Herefordshire. He presented a petition for discharge, 22 July, 1652, on the occasion of the Act of Pardon ; and the Committee were to certify whether his estates had been sequestered, i December, 1651, and if not, his petition was to be granted. One Miles Hill, who was examined at an Inquiry in 1654, deposed "that one Edward Pitt of Kyre, M.P., said publickly at Weobley that he would be hanged before he would be subject to any instrument in Parliament when the people had chosen him for their liberties; and he believed that Instrument (the Lord Pro- tector) would come to nothing." In 1660 he was appointed a Com- missioner for disbanding and paying off the forces of the kingdom, both by land and sea. Edward Pytts died 3 November, 1672, aged 66 \ His will is dated i November, 1672 2.

There is a torn paper without date at Kyre detailing in Edward Pytts' handwriting certain grievances he had against his mother. It mentions " free land being in Newnham and Coram worth .£40 per annum [which] doth belonge to me, the which my mother hath no right unto, yet she enjoyeth it." She lived at the New House, and had while there 12 loads of wood every year. The dispute was afterwards referred to Mr. John Pateshall and Mr. John Whittington, clerk, and an agreement come to, which was drawn up in the form of a lease3, but "Not long after, my mother mis- liking the agreement, did engage herselfe that if I would release her of her former bargaine, and lett Berry become Tennant to her and account with her, I should be no looser by her, the which I did. And not long after my mother did sue and arrest Mr. Berry upon

1 M. I. at Kyre Wyard. " No. 491.

3 This is not among the deeds at Kyre.

INTRODUCTION. xiii

an action of ^500, and Mr. Berry being arrested one Mr. John Rocke was bale for him." But though the lady afterwards settled the matter with Mr. Berry, her son remained unsatisfied. "And si- thence," he says, " my mother hath let Newnham to one Freeman for five pounds lesse than she did to Berry, and doth allow him [all] Millitary Charges whatsoever." There is no echo of this little matter among the deeds at Kyre.

Edward Pytts was succeeded by his son James, born in 1632. He married for his first wife Lucy, daughter and co-heiress with her sister Anna, who died unmarried, of William Smallman of Kinnersley Castle l, born in 1632, and by this marriage the Kinners- ley estates passed to her husband. His second wife was Anne, daughter of Sir John Fettiplace, Bart, of Childrey, Oxfordshire. In 1660, before he succeeded his father, he was M.P. for Weobley from April to September, when he was unseated on petition ; and, afterwards, from 1679 to l68J, he was M.P. for Leominster, and in 1685, for Worcestershire. He died without issue in 1685, his will being proved 16 February, 1686 2. He left his estates to his first cousin, once removed, Samuel Pytts, son of James Pytts, grandson of Scudamore Pytts the second son of Sir James Pytts, on his at- taining the age of 18, until which time his wife was to enjoy them. He desired Samuel to marry Sophia Fettiplace, his wife's sister, and if the marriage took place, his widow was to leave the house she lived at, and take her jointure of £400 a year ; but if it did not she might continue to live there for her life. Under these cir- cumstances it is not remarkable that the young people did not make it up. Though Samuel was married three times, not one of his wives was the lady in question, while Anne Pytts survived her husband no less than 30 years, and died in 1715. During her long widowhood Anne Pytts founded the hospital of Kyre Wyard, pro- viding a separate cottage for each of the parishes in which the estate was situated, 8 in number. There is a good picture of her at Kyre. James Pytts sold Kinnersley Castle about 1676* to Sir Thomas Morgan, who had been created a Baronet in 1660-1 4.

Samuel Pytts succeeded to Kyre on the death of Anne Pytts in 1715. He was the only son of James Pytts of Wick by Catherine, daughter of Henry Cliffe of Malvern, and grandson of

1 No. 476. « NO. 495. 3 NO. 494.

4 Robinson, Mansions and Manors of Herefordshire, p. 164.

30V INTRODUCTION.

Scudamore Pytts by his first wife Katherine, the daughter and heiress of Henry Best of Wick1. He was married three times, first to Frances, daughter of Samuel Sandys of Ombersley ; se- condly to Catherine, daughter of Sir James Rushout of Northwick, Bart. ; and thirdly he was the third husband of Catherine, daughter and heir of Bridges Nanfan of Birtsmorton, whom he married, she being 55 years of age, on the 24th November, 1720. She had begun her married life by wedding Richard Coote, Earl of Bello- mont, in 1676, when she was u years old ; she finished it at the age of 72, dying in 1737 as the wife of a young man named William Bridgen, whom she had married but a few months previously, and who five and twenty years afterwards was Lord Mayor of London z. The Countess's second husband was Rear-Admiral William Cald- well, who died aged 55 in 1718 8, and was buried at Birtsmorton, where the Countess herself was afterwards buried, and where there is a marble monument to them both. Samuel Pytts was M.P. for Hereford from 1699 to 1700 ; High Sheriff of Worcestershire, 1705 4 ; appointed Deputy-Lieutenant the same year by the Duke of Shrewsbury; and M.P. for Worcester from 1710 to 1715. In the years 1713 and 1714 he was a Lord Commissioner of Trade and Foreign Plantations. There is a picture of him at Kyre, and one by Vanderbank, at Kinlet. He died intestate 15 January, 1729*, leaving by his first wife, Frances Sandys, a surviving son Edmund, born in 1696, who succeeded him ; and by his second wife, Cathe- rine Rushout, a daughter Catherine born in 1702, and married in 1721 to William Lacon Childe of Kinlet, to whose issue the pro- perty of Kyre ultimately reverted ; her mother Catherine died 1 8 December, 1702, aged 28, and there is a monument to her memory at Kyre Wyard. His only sister Mercy married Higgons James of Astley6, whose first wife had been Elizabeth, the only daughter of the Hon. Wallop Brabazon of Eaton in Herefordshire. Mr. James was the son of John James of Astley, by Jane, daughter and heiress of William Higgons of Tripelton ; he died May 10, 1709, and there is a monument (to his memory) in Astley Church ; after his death his widow married Bromwich Pope, of Wolstaston, Shrop- shire, and left an only daughter and heiress who succeeded to Wols-

1 Nos. 320 and 323. 4 See No. 499.

* G. E. C., Complete Peerage, I. 288. s No. 226.

5 His will is No. 502. « See No. 496.

INTRODUCTION. XV

taston and Astley, and died unmarried. She was living at Wols- taston in 1755, and drove 6 black horses, which are even now remembered in the neighbourhood.

Edmund Pytts succeeded his father in 1729. He married for his first wife, n February, 1726, Susan, daughter and heir of Admiral Jonathan Collett, of Upton, Oxfordshire, who died in 1742, leaving his large fortune to his grandson, Jonathan Pytts ; and secondly, 15 December, 1753, Anne, Countess of Coventry, daughter and heiress of Sir Streynsham Master, Knight, of Codnor Castle, Derbyshire, and widow of Gilbert, 4th Earl of Coventry. There are four pictures of him at Kyre and Kinlet. A family Bible at Kyre Park, bound in green morocco, of the date of 1683, contains notices of the births of his children by his first wife, who died in 1742, and to whom there is a monument in Barking Church, near London x. He had by her four sons, Edmund and Jonathan, who were her two eldest children, and each in turn became the pos- sessors of the Kyre estates ; Samuel, born 26 October, 1737, and died without issue in 1785, of whom there is a good three-quarter length picture at Kyre, in the uniform of the Worcestershire Militia; and Thomas his youngest child, who died also without issue in September, 1776. His daughters, only one of whom mar- ried, and all of whom died without issue, were Elizabeth, Susannah, Catherine, and a second Susannah, the first of that name having died an infant. By his second wife, the Countess of Coventry, he had no children. The Earl of Coventry died 27 October, 1719, at Holt Castle, having had no children by her ; and she lived a widow for 33 years before she married Edward Pytts in 1752. She possessed vitality as well as enterprise, for she outlived her second husband for no less than 35 years, dying 21 March, 1788, at the great age of 96. A miniature of Edmund Pytts at Kyre Park is engraved with an inscription giving the dates of his two marriages, and that of his own death, 24 November, 1753, aged 57. He had been M.P. for Worcestershire from 1741 till his death2.

1 Lysons, Environs of London, iv. 9. valuable considerations, which goods should

2 There are some deeds at Kyre, bearing revert to the father if the son should die in date in 1750, when Edmund Pytts the his lifetime ; another, a grant from Edmund younger was 21 years old, one of which is Ihe younger to Edmund the father ofarent- a sale from the father to the son of all his charge of £400 a year for life ; and another goods and stock of any kind whatsoever, of the same date as the last, being a mort- for los. , and divers other good causes and gage for securing .£3,000 to Edmund Pytts

xvi INTRODUCTION.

Edmund Pytts the younger succeeded his father. He was born 23 February, 1729, and was therefore 24 years old when his father died. He was M.P. for Worcestershire from 1753 to 1761, and High Sheriff of the County in 1771. There are two indifferent pictures of him at Kyre, as well as one by Beech, with his brother Samuel, the house at Kyre appearing in the distance. He never married, and died 13 December, 1781. He was buried at Kyre Wyard, where there is a monument to his memory. There is a note at Kyre Park in the handwriting of his brother Jonathan detailing the alterations he made about the manor house in 17 54 when he pulled down part of the house built in Elizabethan times ; how he built the stables and enclosed the present kitchen garden, and did away with two courts on the south side of the house which were joined with steps and filled with " ewe " trees. The lower court was bounded by a fish-pond ; in it was an island on which was a pigeon - house, and on either side of the pond the kitchen garden then extended. At the same time no doubt the present shrubbery was laid out, with its chain of ponds, and wind- ing walks something like a mile long ; though many of the trees included in the scheme are of a far greater age than the work itself. It is said that the work was designed by " Capability " Brown. He had just been designing Croome Park for the Earl of Coventry, and doubtless was introduced to Kyre by the dowager Countess.

And so we come to Jonathan Pytts, the brother of Edmund, and his successor. He was born 22 March, 1730. To him fell the task of completing the alterations at Kyre begun by his brother Edmund, who, from lack of money, had to give up the property to him. To Jonathan must be attributed the fine stucco work which adorns many of the rooms at Kyre, especially the dining-

the younger's brothers and sisters. There part ; which recites the marriage settlement

is another deed, dated 30 May, 1754, after in 1726 between Edmund Pytts and Su-

the death of Edmund the father, between sanna, only child of Jonathan Collett,

Jonathan Pytts of the City of London, wherein .£10,000 is charged on the estate for

second son of Edmund Pytts by Susanna the younger children of the marriage, and

his wife, both deceased of the first part ; recites also the will of Jonathan Collett,

Edmund Pytts of Kyre Wyard was son and dated 13 February, 1745, devising all his

heir of the second part ; Catherine, Samuel, property to Jonathan Pytts, his grandson,

Susanna, and Thomas, the four other younger when he attains the age of 23, if he gives

clildren, all under 24, of the third part ; up his younger child's portion ; and this by

and the Rt. Hon. Ann, Countess Dowager the deed he does, since he is "now in-

of Coventry, of Holt Castle, of the fourth vested with a large fortune."

INTRODUCTION. xvu

room and the boudoir. The bills for this work still exist. He married Annabella, daughter of Edmund Chamberlayn of Maugers- bury, in Gloucestershire, by whom he had no children. There is a fine picture of him at Kyre, perhaps by Gainsborough, and another of his wife, by Beech. He was High Sheriff of his county in 1783, and died aged 77 in 1807. With him the male line of Sir Edward Pytts came to an end. The property was left to his widow Annabella, who survived him five and twenty years, and died 7 November, 1832, in the 84th year of her age. A monu- ment recording her merits is in Kyre Wyard church.

On her death the property reverted to the issue of Catherine, daughter of Samuel Pytts, who had married in 1721 William Lacon Childe of Kinlet, M.P. He left an only daughter, Catherine, who married Charles Baldwyn of Aqualate and Bockleton, M.P., and whose son and heir, William of Kinlet, assumed the name of Childe. William Childe married Annabella, daughter of Sir Charl- ton Leighton of Loton, Bart., and by her became father of William Lacon Childe of Kinlet, M.P., who succeeded to Kyre on the death of Annabella Pytts in 1832, and lived to the age of nearly 96. He married Harriet, daughter of Edward Cludde of Orleton in Salop, and his fourth son by her, the Rev. Edward George Baldwyn-Childe, succeeded his father at Kyre in 1880, and dying in 1898, left a widow, Frances Christina, daughter of Sir Baldwin Leighton of Loton, M.P., who is the present possessor of the property.

Besides Sir Edward Pytts, the founder of the Kyre family, two brothers are mentioned in the Visitation Pedigree of 1623 as having children, Richard the second son of his father, and William the sixth son, who signed the pedigree. A brother of William Pytts, Sir Edward's father, named Thomas, had descendants who were of Harrow-on-the-Hill, and whose eventual heiress, Alice, married Sir James Rushout, the first baronet of that line. Besides these branches of the family, there were in the neighbourhood of Kyre Wyard and Stoke Bliss many humble persons of the name. The earliest registers of Stoke Bliss are lost, but from 1571 onward to 1766 there are numerous entries relating to persons of the name, some of whom served the office of churchwarden, while one, Mat- thew, who was buried 20 August, 1671, is dignified by the title of "gent." He is mentioned in a deed of the date of 165 11. A

1 No. 158. b

family of the name, wbo had the alias of "Carper,' frequently

Little Kyre was held in 1280 by Hugh de Blez1, from family Stoke Bliss, in which parish Little Kyre is situated, takes it* second name. In 1293 Little Kyre was held by Robert Baroell from William de Sodington, bat he rendered no service for it* In 1346 it was held by John de la Hyde for a quarter of a knighfs fee, for which service Hugh de Bliss had formerly held it, and in 1427 it was stOl held by a John Hyde'. Several small manors YfttUfff those mentioned in Domesday appear to have nristcd in this locality. La Pirry was one, in 1418 held by Margery Paty of Bromyard, a widow*, as co-heir of Sir William Bishoperton, Knight; a member doubtless of a family represented by variously spelled through the early charters*. La Pole appears to have suits of Court and other attributes of a manor ' ; while the Hyde, the Hull or HOI, and Ban walls', were at least vflls if not manors, and gave their names to families. Margery Paty also held the manor of La Pole, and it passed with La Pyrry in 1427 from her to Simon Somnor, chaplain of Bromyard *, and from him in 1448 to Wflliam Downe of La Pole* There is nothing to shew how these manors passed away from the Dowries' family to that of Pytts. The latter family obtained Stoke Bliss, the Hyde, and La Pole with the heiresses of those properties; but it was not till I579M that the first sale of land between Downes and Pytts took place. Indeed it would seem that there was con- siderable rivalry between die two families11. Yet when Edward Pytts bought Kyre in 1576, bis mother was a widow, and was living at the Pirry, which she had leased to her son ". How it passed from leasehold into freehold these deeds do not disclose. Perhaps the property came into the family through Thomas Baskerville of Netherwood; or possibly in 1579", the site of St Fletcher's chapel being on the Pirry,

The tithes of some part of Stoke Bliss, if not of all, had come

Ho. 9. S*Mfy Ml, Wore. Hi*. Sac. Pwribly the names Vuch, No. 24, and « /ay. /. *., Wore. Hi*. Soc., p. 44. Fetch, No. 29, are variants of this.

» *«>»«> J&V&, Wore, Hi*. Soc. * No. 46. ' No. 94. No. 35.

« No. 33, * Ho. 46. « No.87. " No. 74.

* Lebfap, No. 10; BfHOp, No. it; Le - No. 77. Ktftt, No. 15 ; Bbchap, Not. 22 and 23.

INTRODUCTION. xix

to Baskerville before I5861. Anciently belonging to the Prioress and Convent of Lymbrook, they had been leased by that body in 1538 to William Pitt for 41 years at a rent of 30^. a year, payable on St. Peter's day2. Baskerville intended them to form part of the settlement upon the marriage of his son John with Joan Pytts, a marriage which never took place. The " Rectory " of Stoke Bliss came to Edward Pytts with his manors3. Some of his property in the Pirry and Little Kyre came to Pytts on account of the forfeit Baskerville made in 1586, and this might have included manorial rights ; and Banwalls and other land of his in Stoke Bliss in 1596*. Much of what remained of Baskerville's land in Stoke Bliss appears to have been sold to Edward Reed of Gubber- hill with Thornbury in 1620, and Reed sold it in 1640 to Richard Roche, citizen and merchant tailor of London6; and in 1652 Edward Roche sold it to Edward Pytts6. Still Baskerville had land in Little Kyre and Stoke Bliss in 1651 7.

The Charters relating to Newnham in the parish of Knighton on Tetne begin at a somewhat late period ; Knighton, with Newn- ham, and several other places, formerly formed part of the great manor of Lindridge, of which the Church of Worcester was lord ; while Hanley Child and some other places in early days were in- cluded in the parish of Eastham. The Newnham documents are interesting as showing the rise of the family of Bury, how they added field to field, and holding to holding, until they could maintain their position no longer, and parted with their property. The first document relating to them is a court roll dated 1478 8, and from that time till 1610 a pedigree of six generations of Burys is disclosed by the deeds. In the last-mentioned year the Burys sold the property they had been so assiduously collecting to Sir George Blount, Knight, of Sodington 9, and nine years later it was sold by Walter Blount, his eldest son, to Sir James Pytts for £3,000 10, and the house then became the jointure house of his widow Mary, born Heveningham. Not a little curious is the dis- closure in the Court Roll of 1583", that the lords of the manor, the Dean and Chapter in succession to the Church of Worcester,

1 Nos. 99, 101. s No. 151. « No. 164. ' No. 158.

' Duncumbe, Herefordshire, 163. 8 No. 227. » No. 279.

3 No. 103. « Nos. 112, 113. M No. 282, 286. " No. 263.

XX INTRODUCTION.

claimed the soil on which the Church of Knighton was built, and through their court to grant permission to erect pews, according to the custom of the manor, to be held of them by a yearly rent1.

Edward Pytts first became connected with Eastham by the purchase in I5782 of the property of the Hackluyts, which com- prised the manor of Hanley Child, as well as lands in the parish of Eastham. An exemplification of a fine of 1564, procured by Sir Edward Pytts in 1596, shows an extended entail of Hackluyt property, including this manor3. A copy of court roll of 1673* is interesting as shewing the freeholders of the manor at that date.

The Cotheridge property came to the Pytts family by the marriage of Scudamore Pytts with the daughter and heiress of Henry Best, though in the Visitation of 1623, Richard Pytts, the second son of John Pytts of Kyre Wyard, is styled of Cotheridge 6, and is mentioned in these deeds in I5776. The first mention of Best in connection with Cotheridge property is in 1532 7, and afterwards the family appears to have become possessed of the adjoining Hallow property from the Tracys of Stanway in Glou- cestershire8. James Pytts, son of Scudamore, obtained other Cotheridge lands from the Berkeleys9.

Much Cowarne was held at the time of Domesday by Agnes, wife of Turstin de Wigmore, from whom descended the Lingens of Lingen in Herefordshire ; and about 1250 Constance Lingen married Grimbald Pauncefote, who obtained a charter for a market and fair in Cowarne in 1281 10. About her hangs a pretty romance to the effect that her husband, being taken prisoner in the ex- pedition to Tunis, was ransomed by his wife, who cut off her hand and sent it to her husband's captor, who had fixed that pen- alty for his redemption. This important family is hardly noticed in Nash's History of Worcestershire, though their connection with the county would have warranted better treatment. " Lench and

1 Seats in a gallery in the Church of * Ha.il. Soc., Visitation at Salop, 1623, Clent, Worcestershire, were conveyed by xxix (1889), p. 402.

mortgage and copy of court roll in 1722. 6 No. 84. 1 No. 314.

Short History of Clent, p. 158. « No- 3,6 , No.32l

2 No' 2SS- 3 No. 243. •» Robinson, Mansions and Manors of 4 No. 298. Heref.t p; ?s.

INTRODUCTION. xxt

Pauncefote have been so famous with vs as theyre names are in- separably joyned to villages," says Habington, in his quaint language \ They held the manor of Bentley in Tardebigge, called after them Bentley Pauncefote. Sibilla Pauncefote, widow of Grimbald, died in 1333 possessed of Bentley2, having had a son and heir named Emeric3. Pauncefotes had been connected with the neighbourhood in earlier times. In 1203 Reynold de Pauncefote held St. Mary Witton near Droitwich4. Between 1252 and 1260 Thomas, Prior of Worcester, confirmed a grant the monks of Little Malvern had from William, Bishop of Worcester, of 2os. of Annual Rent paid by Richard Pauncefote out of the revenue of the church at Hasfield6 in Gloucestershire. In 1311, Ralph Pauncefote received the custody of all the Bishop's forests in Stock, Bradley, Hanbury, and Goosehill 6. Richard Ruyhall and his wife had a lease of the dower lands at Bentley from Petronilla, the widow of Sir Grimbald Pauncefote, in 1381, and engaged to maintain two dovecotes in the manor. Before this, 20 Edward III., 1346, Grimbald Pauncefote held 2\ Knights' fees in Bentley, which his predecessor Grimbald had formerly held ; and in 7 Henry VII., 1491, these were held by John Wysham 7. There is no trace in these deeds why Bentley, and no doubt with it Cowarne, was in the hands of Wysham at that time. Some inkling of the matter may possibly be gained from the fact that Margaret Beauchamp, daughter and heir of Lord Beauchamp of Holt, married first John Pauncefote, and secondly John Wysham 8. The Pauncefotes sold Cowarne to Charles Fox of Bromfield in Shrop- shire in 1581 9, and after that date till 1630, there is nothing relating to the manor among these deeds. In the latter year it appears again as the property of Ralph Goodwin of Ludlow, who settled it to secure a jointure upon his wife Dorothy10, though even then the Foxes had something to do with it. What it was was being decided by a law- suit u ; but probably the parties were related, as in his will 12 Ralph Goodwyn mentions his nephew Ralph Fox. There is some little

' Wore. Hist. Soc., Habington, I. 6 Nash's Wore., I. 556.

233. i Wore. Hist. Soc., Subsidy Rolls.

' Inq. p. m., 7 Edward III. 8 G. E. C. Complete Peerage, I. 278.

3 No. 326. 9 Nos. 338 et seq.

4 Wore. Hist. Soc., Habington, I. 486. I0 No. 346. s Nash's Wojc. I. 149. William of Blois " No. 347.

was Bishop 1218 to 1237. ** No. 489.

xxii INTRODUCTION.

mystery about this Goodwyn. In 1672, some fifteen years after his death, proceedings in the Exchequer were commenced1, in which it was alleged that he was illegitimate, and having made neither grant of the manor during his life, nor devise of it by will, it had therefore escheated to the Crown. Nevertheless, a copy of what purports to be his will is among the deeds at Kyre Park 2. Ralph Goodwin's second wife, Elizabeth Brabazon, 01 the same surname as his first wife Dorothy, married as a second husband Higgons James, whose second wife was Mercy, sister of Samuel Pytts. Leighton Court in Much Cowarne belonged at this period to the family of Fox 8.

Thornbury before the beginning of the fourteenth century was one of the possessions of the family of Mortimer, and as such came to the Crown on the accession of Edward IV. Its custody was granted to William Baskerville by Henry VII. in reward for his valiant services on Bosworth field. Afterwards it came into the possession of the Earls of Essex, who are said to have lived at the old house at Netherwood4, where is still shewn the room in which Robert Devereux, the second Earl of Essex, was supposed to have been born. Thomas Baskerville, according to the pedigree given in Robinson's Mansions and Manors of Herefordshire, was a son of Philip Baskerville of Sherborne, Dorsetshire, and grandson of Sir Walter Baskerville of Eardisley in Herefordshire, appears at Netherwood in 1567 5. The name, however, is found in the Re- gisters of Thornbury as early as 8 November, 1539, when William Baskerville, Esquire, was buried. He had only illegitimate chil- dren6; his will was proved 22 January, 1576-7, and his base son Thomas succeeded him. This Thomas Baskerville came to be in need of money, and his neighbour, Edward Pytts, took over a mortgage on some of his property in I5857. In 1586 a scheme appears to have been proposed that his son and heir, John Baskerville, should marry Edward Pytts' daughter Joan, who should bring with her as her portion cash with which to pay his debts, while he on his part would settle certain of his property upon the young people8. It was agreed also that in case of the

1 No. 492. " No. 489. 3 No. 369. never called Northwood, as in Robinson's

* This place, now called Netherwood, in Mansions and Manors of Heref,, p. 267.

the earlier deeds is usually termed Nethe- s No. 369. 6 No. 371. 7 No. 94.

wood, that is, "Beneath the wood." It is 8 Nos. too, 102, 103.

INTRODUCTION. xxiii

marriage taking place, £200 should redeem the mortgage. But the marriage did not take place ; the money was not paid ; and appar- ently Edward Pytts became possessed forthwith of the mortgaged property \ Joan Pytts eventually bestowed her hand upon Henry Dingley, son and heir of Francis Dingley of Charlton, a member of a well known Worcestershire family 2.

Although he had lost his manors, Thomas Baskerville remained some time at Netherwood. In 1596 he sold his "manor" of Ban- walls to Sir Edward Pytts3. His first wife's Christian name was Bridget4, and that of his second Chrisagon, and she joined with him in 1620 in selling Netherwood, which also was reputed to be a manor of itself, to Edward Reed of Gubberhill in Gloucestershire for £2,750 6, while the next year, 1621, Reed sold it for £3,150 to Sir John Vere6. Nine years afterwards Sir John was still having trouble with Mr. Reed, as appears from a letter of his extant at Kyre Park, dated from Auersfort near Utrecht, 2 August, 1630.

Sir John Vere belonged to the family of the Earls of Oxford. He married Mercy, daughter of Sir James Pytts, and passed much of his time with the army in the Low countries, when he was sergeant - major in the regiment of his kinsman, Lord Vere of Tilbury. Whether he purchased Netherwood with a view to or after his marriage, or whether he made the acquaintance of his future wife after he came to live there, is of course uncertain ; but at all events at the time of his death, nine years after he had bought the estate, his little girl Mollie, his only child, was old enough for her marriage to be thought of. In his will, dated 13 August, 1630, he expresses the hope that Robert, Earl of Oxford, should "do his best endeavours to make a marriage" between his second son then living and his daughter Mary Vere, " in time convenient." But neither had the Earl a second son, nor did the little Mollie long survive her father, if at all. She was dead when his will was proved, n November, 1630, and her mother had predeceased her husband. Mollie lived with her mother at Kyre while her father was away, and Netherwood was let. Among the numerous contemporary papers and account books at Kyre Park,

1 No. 102. of Aldington, and a Henry Hunt had mar-

* On page 36, the note should be " Francis ried a sister of Sir Thomas's.

Dingley's son married," etc. Francis Ding- 3 No. 1 12. 4 No 102.

ley married a daughter of Sir Thomas Bigges 5 No. 393. 6 No. 394.

xxiv INTRODUCTION.

is one containing many entries of money transactions between Sir James Pytts and his son-in-law, mostly on the one side payments for cloth and materials for the soldiers, and on the other among the receipts are several half-yearly payments from James Walkings for the rent of Netherwood, which was let for £150 a year1. An Alice Watkins, widow, was buried at Thornbury in 1660.

A suit was taken out in the Court of Wards in 16372 for an account beween the family at Kyre and the late Sir John Vere, whose administratrix was Beatrix, then the widow of Robert, Earl of Oxford, who was killed before Maestricht in 1632, two years after the death of his kinsman. When he died he left an only son, Awbrey, a boy of six, who became the twentieth and last Earl of Oxford, and who sold Netherwood to Edward Pytts, son of Sir James and brother of Mercy Vere. So it became joined to the neighbouring estate of Kyre, with which it has remained ever since 8.

Edwyn Ralph and Collington have much the same history as Thornbury. In 1562 Sir James Croft, of Croft Castle, was granting leases in Edwin Ralph, and was apparently lord of the manor4, he being the great grandson of Eleanor Cornwall, the widow of Hugh Mortimer of Kyre, and great nephew of John Croft, who bought Kyre Wyard in 1520, and sold it almost the next day6. The manor followed the fortunes of Thornbury, and was forfeited by Baskerville to Edward Pytts under the same circumstances as that was 6. Collington also was in the possession of the Crofts during the early years of Elizabeth's reign, and probably passed from them to Baskerville in the same way that Thornbury did, finally coming with that manor into the possession of Edward Pytts. There is a list in contemporary handwriting at Kyre Park of the lands of Collington, late in the tenure of Thomas Barrett7, "beeinge one nooke," giving the names and descriptions of a number of little pieces of land amounting in the whole to 16

1 There is a full account of Sir John Vere s In the Croft pedigree in Robinson's in the Tenbury Wells Advertiser, II Feb- Mansions and Manors of Herefordshire, ruary, 1902. p. 80, Robert Croft his brother is styled

2 No. 147- of Kyre.

3 Nos. 424, 425. « Nos. 103, 104.

4 No. 367, 368. 7 NO. 379.

INTRODUCTION. XXV

acres. A piece of Collington history of much later date gives the title of Edmund Pytts to the advowson, in a dispute which arose relating to it when he presented the Rev. William Hudson to the Rectory in 1758 1.

Several other estates passed through the family of Pytts, remain- ing with them a longer or shorter time. Ivington, in the parish of Leominster, was purchased in 1590 by Edward Pytts from Sir Henry Jerningham of Costessey Park in Norfolk 2, and formed part of the settlement on the marriage of his son James with Maria Heveningham s in 1599. Lands in Ivington were included in the Hackluyt entail of 1564*. Ivington was sold in 1802 by Jonathan Pytts to Charles Johnstone of Ludlovv. Kinnersley came to James Pytts in right of his wife Lucy Smallman, and after remaining in his possession some five and twenty years was sold by him to Sir Thomas Morgan B.

Besides the history of the family of Pytts and the property they owned, these charters disclose incidents in the lives of many humbler residents in the locality, and facts relating to the lands they rented. They include short abstracts of a number of leases, a class of documents, if preserved at all, often found among muni- ments tied up in bundles docketed " expired leases," and considered of little importance. Really they are nearly as important for the history of a locality and its people as the parish register, to which they form a valuable adjunct. They should not be put on one side ; indeed no scrap of written history relating to past years ought to be neglected.

J. A.

October, 1905. 1 No. 504. * No. 463. 3 No. 465. « No. 243. * No. 320.

CORRIGENDA.

Page 36. Note ' should read " Francis Dingley's son married," etc.

Page 96. No. 350. Delete " Worcester," in brackets after " Hereford." There is a Stoke Prior in both counties : this is the one in Hereford- shire.

CONTENTS.

INTRODUCTION . . . . . . . p. iii

1. CHARTERS RELATING TO K.YRE WYARD, LITTLE KYRE, STOKE BLISS,

AND SUTTON STURMY. NOS. I tO 226.

2. CHARTERS RELATING TO EASTHAM, LINDRIDGE, KNIGHTON, AND

HANLEY CHILD. Nos. 227 to 305.

3. CHARTERS RELATING TO COTHERIDGE, HALLOW, PEACHLEY, POWICK,

AND WICK. Nos. 306 to 325.

4. CHARTERS RELATING TO MUCH COWARNE AND LUDLOW.

Nos. 326 to 353.

5. CHARTERS RELATING TO THORNBURY, COLLINGTON, EDWYN RALPH,

AND BROMYARD. Nos. 354 to 450.

6. CHARTERS RELATING TO IVINGTON, LEOMINSTER, LEINTWARDINE,

AND WlGMORE. NOS. 451 tO 478.

7. MISCELLANEOUS DOCUMENTS. Nos. 479 to 504.

INDEX OF NAMES OF PERSONS . . . . . p. 139

INDEX OF NAMES OF PLACES . . . . .p. 148

NOTES ON THE PORTRAITS OF SUC- CESSIVE OWNERS OF KYRE.

THESE illustrations have been kindly obtained by Mrs. Baldwyn- Childe for insertion in this book, and are reproduced from photo- graphs specially taken for this purpose. The autographs are facsimiles of signatures in old books and deeds.

The importance of cataloguing and, if possible, of reproducing family portraits cannot be too strongly advocated for in a single generation their identity is often forgotten.

A notable instance of this is shewn by the following sentence, written in 1851 by a niece of the last "Madam Pytts," who had lived at Kyre from her youth until the death of her aunt in 1832.

Asked for a list of the Kyre pictures which were scattered all over the house, in the servants' apartments, in the bedrooms, in the housekeeper's room, and in an attic passage where they hung falling from loose nails and perilously near the housemaid's broom, she writes : " We never knew who the very curiously dressed gen- tleman and lady on wood were : there was a room full of such upstairs at Stanford (Stanford Court, Worcestershire} in former times." The unknown persons referred to are the most interesting pictures in the house the two first pourtrayed in this book the portraits of the Elizabethan Sir Edward and Lady Pytts, the date 1612, with their ages, being painted on the panels.

Owners of Kyre from

1. Sir Edward Pytts, Kt., date 1612, aged 71, full length on 1577 to panel, size 6 ft. 6 in. X 4 ft. including frame, with his grandson 1618. Edward, aged 6. He repaired the ruins of " Kyer Court,"

and built the present Hall, of which a detailed account, written by him, appeared in the Antiquary of 1890.

Frontispiece.

2. Lady Pytts, date 1612, aged 32, on panel, size 4 ft. ij in. X 3 ft. 3 in. Black dress, lace under sleeves, pearl ropes, fan, jewelled head-dress. To face p. 8.

XXX NOTES ON THE PORTRAITS OF

Owners of Kyre from

3. Sir James Pytts, Miniature on copper, actual size. Signed 1618 to C. G. 1640. To face p. 10. 1640.

4. Mary Lady Pytts, d. of Sir Arthur Heveningham, survived her husband. Miniature on copper, actual size. Signed C. G. 1640. To face p. 10.

5. Edward Pytts, M.P. Miniature, actual size. Monument 1640 to in Kyre Church. Married Elizabeth, d. of Sir Samuel Sandys, 1672. of Ombersley, who survived him. B. 1606. D. 1672. He was succeeded by his son James, of whom there is no picture, and

who, when he died in 1685, bequeathed Kyre to his widow.

To face p. 12.

6. Anne Fettiplace, a beautiful betrothal picture, size 1685 to 4 ft. 10 in. x 4 ft. ; 2nd wife, and widow of James Pytts of Kyre, 1715- who died 1685. She was the dau. of Sir John Fettiplace of Childrey, Bt. Her 4 brothers succeeded to the Baronetcy and Estates. She founded the Hospital at Kyre, and survived her husband 30 years. Blue dress, light hair. (See Burke's Extinct Baronetage.) To face p. 12.

7. Samuel Pytts, M.P., oval picture, size 3ft. i\ in. x 2ft. 1715 to loJjin. Blue gown lined white, brown wig. M. ist. Frances, 1729- d. of Samuel Sandys of Ombersley. 2nd. Catherine, d. of Sir

James Rushout, d. 1702. 3rd. Catherine, Countess of Bellamont, who survived him. He had 2 children, whose portraits are of the same date and size. A picture of him is at Kinlet, by Vanderbank. Died 1729. To face p. 14.

8. Catherine, 3rd wife of Samuel Pytts, d. and h. of Bridges Nanfan, Esq., Countess of Bellamont, d. 1737, aged 72. A pair to No. 7 ; blue dress, white sleeves, brown hair. To face p. 14.

9. Edmund Pytts, M.P., size 4ft. 9 in x 4 ft. Brown coat, 1729 to white waistcoat, powder. B. 1696. D. 1753. M. ist. Susanna, 1753. d. and h. of Admiral Collett. 2nd. Anne, d. of Sir Streynsham

Master, Countess of Coventry, who survived Mr. Pytts 35 years, and died at Holt Castle, 1788, aged 96. To face p. 16.

SUCCESSIVE OWNERS OF KYRE. xxxl

Owners of Kyrtfrom

10. Susanna, d. and h. of Admiral Collett, of Upton, Essex, ist wife of Edmund Pytts, M.P. M. 1726, died 1742. Blue dress, very light hair, size 4 ft. 9 in. x 4 ft. To face p. 16.

11. Catherine Pytts, only d. of Samuel Pytts, by his 2nd wife, Catherine Rushout, who died at her birth in 1702. M. 1720, William Lacon Childe, of Kinlet, M.P., died 1763. On the death of all the children of her brothers, s.p., the Kyre Estate reverted to her descendants, the Childes of Kinlet. The picture is at Kinlet, by Vanderbank, dated 1728. Blue dress, brown hair.

To face p. 16.

12. Edmund Pytts, M.P. (with his younger brother Samuel), 1753 to b. 1729, d. unmarried 1781. Kyre house in the distance. By 1781. T. Beach, 1779, size 4 ft. 9 in. x 4 ft. To face p. 20.

13. Jonathan Pytts, b. 1730, d. s.p. 1807, aged 76. Fine 1781 to picture, size 4 ft. gin. x 4ft. To face p. 22. 1807.

14. Anna Bella Chamberlayne, widow of Jonathan Pytts, 1807 to whom she suivived 25 years, and d. 1832. D. of Edmund Cham- 1832. berlayne of Maugersbury, co. Gloucester, Picture by T. Beach,

1777, size 3 ft. X 2 ft. 9 in. To face p. 22.

15. William Lacon Childe, M.P. , of Kinlet and Kyre, b. Jan. 1832 to 3rd, 1784, d. 1880 (Dec. i4th). Picture by Reginald Cholmon- 1880. deley of Condover. To face p. 22.

1 6. Edward George Baldwyn Childe, son of the above, Pre- 1880 to bendary of Hereford, b. 1818, d. 22 February, 1898. Picture by 1898. A. Chambers, 1897. To face p. 22.

THE KYRE PARK CHARTERS.

CHARTERS RELATING TO KYRE WYARD,

LITTLE KYRE, STOKE BLISS, AND

SUTTON STURMY.

1. No date. Grant from Henry Ketel to Peter de Dunnesdene of a certain " haicium " between their lands with 4 feet of land outside the said hedge extending from the gate (ftesa) of Culurevveie to the path leading from the said Henry's house to the vill of Hanley. Witnessed by Robert Wyard, Robert de Hull, Aired the Long, Nicholas de Hanlie, Philip de Hanlie, Philip the son of Thomas de Hanlie.

Seal undecipherable.

2. No date. Grant in fee from Henry de Cure to Hugh de Duddelee of all that meadow which was of Richard de Wluele (Wolverlow) and which is called Peddenhale, in exchange for Hugh's meadow at the head of Chaveruge, between the aforesaid meadow and the meadow of the said Henry. Witnessed by Robert Wiard, Robert de la Hull, Alured de Cure, Nicholas de Hanlee, Ralph, parson of Cure, Ralph de Cure son of Hugh.

Seal of white wax ; oval, with legend, HUGONIS DE DUDDELI.

3. No date. Grant from Roger son of Samson de Estham to Henry Ketel of a meadow in Cure between the meadow of John Esturmi and the meadow of Elured le Long for a rent of id. yearly and a payment of 5 marks of silver. Witnessed by William de Wasseburne, Robert Wiard, Robert de la Hull, John de Sutton, Richard de Bocklington, Elured le Long, Nicholas le Black, Geoffrey Cnotte, Nicholas Cnotte, Richard le Hore, Richard de Longley, Robert de Dilwe, Richard his son, and others.

Seal, a Fleur de Lys surrounded by a legend in an oval ; legend illegible.

B

2 THE KYRE PARK CHARTERS.

4. No date. Grant in fee from Henry Ketel of Cura to Martin son of Thomas the Chaplain of Wlfreslawe of one acre of land which he bought of William Rodland of Sutton, lying in Bradleye, between the lands of John Esturmi, lord of Sutton, and of Sir Richard le Hore, Chaplain, and extending on one side from the path leading to the Church of Cure and on the other side stretching to the thorn called Authornd, for the term of his life, at a yearly rent of 6d., payable at the feasts of St. Mary and St. Michael. Witnessed by Robert de Dilue, William le Hore, Henry le Hore, William Rodland.

Seal without device.

5. No date. Grant in fee from Robert de Dilwe to Henry Ketel of Cure of his meadow in Bradebruge between the meadow of Osbert Rolant and [that of] Robert of the Churchyard of Little Sutton, with the pond in which the mill of the said Henry is placed, and with all the bank appertaining to the said meadow ; and all his meadow lying between the meadow of the lord of Estham and the meadow which was of Edith Wallen's ; and all the watercourse called Cura through all his lands in the vill of Sutton. Witnessed by Robert Wyhard of Cura, Robert de la Hull, Elured de Cura, William le Hore, John de Sutton, Brun Roland, William his son.

Good seal of green wax ; a bird, and legend, S. ROBERTI DE DILUE.

6. No date. Grant in fee from Richard son of Richard de Hurdesley to Reginald the smith of Parva Cura, for his homage and service, and for one ox of the price of ten shillings, of a messuage, buildings and two acres of land which Eynulf, father of the said Reginald, formerly held in Parva Cura of the donor's father, by the yearly rent of a pepper corn at Christmas. Wit- nessed by William son of Osbert of Parva Cura, Richard Karcy l of the same vill, Thomas de Haya, Richard de Haya, Philip the smith of Parva Cura 2.

Seal, device, with legend, S RICARDI DE HURDESLEI.

' A Walter de Karcy of Kyre Parva was * Four of the persons mentioned in this in trouble in 1292. See Inq. post Mart., charter appear as inhabitants of Little Kyre Wore. Hist. Soc., No. XXXVIII. in the Subsidy Roll of 1280, Wore. Hist. Soc.

THE KYRE PARK CHARTKRS. 3

7. No date. Release by Giliana (Juliana in endorsement), daughter of Henry Ketel, to Sir William de Mortimer, Rector of the church of Estham, of all her right in the tenement which her father held in Cure. Witnessed by John Esturmi, Ralph de Romein, Richard de Sutton, Geoffrey le Mareschal de Hulle, Richard le Hore of Sutton.

Seal, Lamb and Cross ; legend illegible.

8. No date. Release by William de Mortimer, Rector of the Church of Estham, to the Lord Robert Burnell, Bishop of Bath and Wells, of his right in a tenement which Mortimer had of the gift of Adam son of Hugh de la Hulle, and which Henry Kctel formerly held, in Cure. Witnessed by Sir William de Hamelton, Sir Malculm de Harleye, Sir John de Bruges, Canons of Wells ; Sir Ralph Springehose, Knight ; Sir John de Langeton, Sir Walter de Hamundesham, John de la Tyle, clerks.

Seal of arms, Ermine, a fesse charged with three ....

9. No date. Grant in fee by William son of Adam de Hyda to Hugh de Thornbury, chaplain, of three sellions of his land in the west field of Pyrie between the lands of Henry de Pyrie and the land which was formerly of Hugh of the Churchyard, extending westward along the land of the said Henry de Pyrie and to the east to the croft formerly of Adam de Pyrie. Yearly rent, one halfpenny at Michaelmas. Witnessed by Hugh Deblez1, Lord of Parva Cura, Ralph de la Hull, Hugh de Hyda, William son of Osbert de Parva Cura, John de Pola.

Seal gone.

10. No date. Grant from Hugh son of Henry de Lebisp of Wlveley to William son of Simon de Puddlestone and Christiana his wife, for 2\ marks, of one messuage at Wlveleya and six acres of his land, whereof 13 sellions lie between his land on either side and extend to his Grove and 12 sellions lie between his land on either side ; and all the land between the said messuage, and land of the said Henry, and land of John de Pole, and the King's highway leading to Bocklynton ; with appurtenances; rendering

' Hugh de Blez was the highest taxed person in Little Kyre in 1280. Wore. Hist. Soc., Subsidy Roll,

B 2

4 THE KYRE PARK CHARTERS.

yearly to the nuns at Acornbury rent at Michaelmas for all service, rent of court, &c., for royal service. Witnessed by Hugh de Hyde, John de la Pole, Adam de Wolverley, Henry de Lebisp, William de Ashe, Richard the Smyth, Henry de Brokmonton.

11. No date. Grant in fee by Agnes sister of Hugh de Cure- bache, chaplain, to John son of John de la Pole, of all the land which she had in the manor of Thornbury at Curebache, and in the fields of " Pyre." Witnessed by Hugh de Bles of Parva Cura, William de la Hull, John de Bles, William de Hyda, William de Piro.

Seal.

12. No date. Grant from Nicholas de la Hulle to John son of John de la Pole and Joan his wife, of 12 sellions of land .... with " forards " at the heads (cum forards ad capita} lying next the house of the said John at La Pole, between the said John's land on either side. Witnessed by William de la Pirie, William de la Hyde, William son of Henry, Hugh Bissop, William de Mochwoln, chaplain.

Seal gone.

13. 1312. Grant in fee by Geoffrey Coppe of Stoke Bles to Robert Benet of Cure Wyard and Matilda his wife and Nicholas "my" (elsewhere "his") son, for a certain sum of money, three sellions of land in le Heyfeld, between the lands of Richard le Bles and Adam le Gylur as far as Mapulr.orne stile. Witnessed by John de Banwalle, Richard Janies, William Borewar', Richard de la Hey, Richard Pannyng. Dated at Stokebles, Sunday, Feast of St. Luke (18 October), 6 Edward II.

Seal gone.

14. 1322. Grant in fee from Nicholas de Hull of Cur to William le Scodiar' of Bromiard and Agnes his wife of one messuage which lies in the vill of la Pyrie between the lands of the church of Stoke and John son of William Hauriis, and an acre of land between the lands of Miles de la Pyrie and William Hauries. Witnessed by William de la Heyde, John de Banwalle, Gebon Frouncel, William Hauriis, John de la Pole. Dated at la Pyrie, Tuesday after Easter (?), 15 Edward II.

Seal gone.

THE KYRE PARK CHARTERS. $

15. 1323. Grant in fee from John, son of Nicholas de la Hulle of Curwiard to Nicholas his father, of six sellions of land lying in the field of la Pirie between the lands of .... de la Pole and Hugh le Bisph in exchange for seven sellions lying .... in the field of la Pirie, and for two sellions at la Rouwesiche between the lands of John de la Pole and Wi(lliam de la) Pirie, and extending from the Portweie to Hidamheld. Witnessed by William de la Hyde, William de la Pirie, William Henries, William Borewore, Richard Janies, John de la Pole, John in the Heie. Dated at la Pirie, Tuesday after the Feast of St. John ante Portam Latinam (6 May), 16 Edward II.

Seal, a bird surrounded by a legend ; tied with grass.

16. 1323. Grant in fee from Nicholas de la Hulle of Curwiard to John de la Pole of six sellions of land in the field of la Pirie between the lands of Hugh le Bissop and John de la Pole, with the quickset (vivo) hedge. Witnessed by William de la Hyde, William de la Pyrie, William Henries, John in the Heie, Richard Janies. Dated at Stok Blez, Saturday, Feast of St. Barnabas (ll June), 16 Edward II.

Good seal with legend.

17. 1329. Grant in fee from William Fitz Anable to Bugo de la Hyde of all that curtilage at la Hyde which the donor had of the gift of William de la Hyde, father of Bugo. Witnessed by John de Banwalle, John de la Hey, William de la Pyrye, William Haur- [iis?], William Cruyk. Dated at la Hyde, Wednesday after SS. Philip and James (i May), 3 Edward III.

Good seal, three birds surrounded by legend.

18. 1329. Edwardus Dei gratia Rex Anglie, Dominus Hibernie et Dux Acquitanie omnibus ad quos presentes litere pervenerunt salutem. Sciatis quod de gratia nostra speciali concessimus et licentiam dedimus pro nobis et heredibus nostris quantum in nobis est dilecto vallecto nostro Johanni Wyard quod ipse boscos suos de Staunton Harcourt in comitatu Oxoniae et de Cure Wyard in comitatu Wigornie includere et parcos inde facere et eos inclusos et parcos inde factos tenere possit sibi et heredibus suis in per- petuum sine occasione vel impedimento nostri vel heredum nos- trorum justiciorum vicecomitum aut aliorum ballivorum sive minis-

6 THE KYRF. PARK CHARTERS.

teriorum nostrorum dum tamen bosci illi non sunt infra metas foreste nostre. In cujus rei testimonium has literas nostras facere fecimus patentes. Teste me ipso apud Gloucestriam 16 die Au- gust! anno regni nostri tertio 1.

19. 1347. Grant in fee from Bugo de la Hyde to William de Schobbedone and Lucy his wife of that acre of land which he had of the ffeofFment of Cristina, daughter of Adam le Gylour, lying in the small field next to the land of John Pannyng. Witnessed by Richard de Hurdesley, Richard de la Hey, William Wylkynes, John Giglemynes, Adam de Hurdesley. Dated at Parva Cur', Sunday before Purification (2 February), 21 Edward III.

Seal, interlaced squares with devices in them.

20. 1348. Grant by Sibilla widow of Simon Pyre of Assh- stormy to Mathcw her son of one acre of land of four sellions in the field of Asshstormy which is called Smethedene, next le Old Hul between her land and the land of Richard de Clifford. Wit- nessed by William de la Hull, William Baret, Richard Colerel, Richard de Schobbodon, William de la Feme. Dated at Assh- stormy, Tuesday before the Feast of St. Andrew, 22 Edward III.

Seal, interlaced triangles.

21. 1350. Grant in fee by Walter de la Crose of Parva Cur' to Richard Pyn of a messuage in Parva Cur' and lands in the field called Galnhulle. Witnessed by John de la Hey, William Borewor', Richard Smith. Dated Sunday before All Saints (i November), 24 Edward III.

Seal gone.

22. I3S4- Grant from Miles Bischop to Stephen Dobyn and Agnes his wife of part of one messuage lying between his croft and the way extending towards Smal meduwe. Witnessed by William de Banwalle, John Smyth of Stoke, Richard his son, William Harries, Gilbert de la Pyrie. Dated at la Pyrie Wednes- day before St. John Baptist's day, 27 Edward III.

1 Kot. Pal. 3 Edward III., 1st part. »;. 2.

THE KYRE PARK CHARTERS. 7

23. 1358. Grant in fee from Miles Bisschop of la Pirrye to Walter le Hounte of Arpeton of land in the Estfield between lands of Gilbert de la Pirie at le.Longgelond stretching from the land of the church of Stokebleez to (other) land of the said church ; and also land next le Longelond between lands of the said Gilbert, John Gilmyns, and of the church. Witnessed by Gilbert de la Pirie, Thomas de la Pirie, John de Longelcy, Richard Portham, William Herrys. Dated Sunday after Corpus Christi, 32 Edward III.

Seal.

24. 1362. Lease from Gilbert de la Pirie, Thomas de la Pirie, Richard Portham and Walter le Hounte of Harpeton, to Hugh Titebach and Margery his wife of all lands which they had of the gift of John son of William Visch in the parish of Stokeblese for the term of the lives of Hugh and Margery, rendering yearly to the King and the lord of the fee the services, and rendering to the said John Visch for the first 12 years 41. $d. and afterwards 4OJ. a year. After decease of Hugh and Margery the premises to remain to John Visch, Alice his wife, and John their son and his heirs. Remainder in succession to Stephen, William, Margery and Edith, children of the said John and Alice, and their heirs. Witnessed by John de la Haye, William de Banwalle, Walter de Hampton, John Suel, Richard de la Hull. Dated at La Pole in Stokebleez, Thursday after the feast of St. Gregory, 36 Edward III.

Seal gone.

25. 1362. Grant from John son of William Visch to Gilbert de la Pyrie, Thomas de la Pyrie, Richard Portham and Walter le Hounte of Harpeton of all his lands and tenements in Stoke Blez. Witnessed by John de la Hay, William de la Heye, William de la Hyde, John Pannyng, Philip Kneyl. Dated at La Pole, Thursday in the feast of St. Matthias, 36 Edward III.

Seal, a device.

26. 1376. Power of Attorney from Richard Pyn to Richard Wilkynes to deliver seisin to Robert de Holgot and Richard de la Thorn of all his lands in Littlecuyr, with one piece of land in Hydefeld. Dated at Cuyr, Sunday after Holy Trinity, 50 Ed- ward III.

No seal.

8 Till: KYRIi PARK CHARTERS.

27. 1390. Certificate from Sir Walter de Cokeseye, Knight, that John Sturmy holds of him for life one messuage in his lordship of Kynggeshemede which Roger le Grant formerly held of the said John. Dated at Caldwell, Translation of St. Thomas the Martyr (3 July), [14 Richard II.]. In French.

Seal, on a bend three lozenges, with a bordering x.

28. 1399. Release from Margery daughter of John Pannyng to John Poytes of one toft with half a virgate of land at le Pyrye in the parish of Stokebleez, which her father held. Witnessed by William Kylmuscote, William Hopkinus, John de la Poole, William de la Grene, John Broke. Dated at le Thornbury, Sunday after the Assumption of the Blessed Mary, 23 Richard II.

Seal gone.

29. 1400. Release from William Fesche, son and heir of John Fysche, to John Bryd and Nicholas Turburvye of all the lands and tenements formerly held by John Fysch his father in the vill of Perye in the parish of Stokeblez. Witnessed by Thomas Hey, John Huchyunns, William Perye, William Hyde. Dated at Perye, feast of St. Gregory the Pope (12 March), I Henry IV.

30. 1400. Letter of attorney from John Fesch of Perrie to William Hyde to deliver seizin of all his lands in Perrie in the parish of Stoke Blys to John Bryd and Nicholas Turbevye. Wit- nessed by Thomas Hyde, John Huchynns, William Peyrie, Philip Pyn, John Gybonses. Dated at Perie, Sunday next after the feast of the Purification, i Henry IV.

31. 1402. Grant in fee from John Poyte of the parish of Thorneburi to Richard his younger son of all his lands and tenements in the vill of la Pirye in the parish of Stokebles. Wit- nessed by Robert Coli, rector of the church of Thornburi, John Broke of the same, William de la Hyde, William de la Pirye, William Kelmescote. Dated at Pannynges in the parish of Stokebles, feast of St. Benedict the Abbot (21 March), 3 Henry IV.

Seal, with design and legend.

1 The arms of Cooksey were (Graze- tween two mullets sable, all within a bor- brook, Her. of Wotc., 135) Argent, a bend clure gules bezantee. azure charged with three cinquefoils or be-

LADY PTTTS, of Kyre.

Inscribed AT AT IS SfM, 32.

A,DNI, l6l2. On Panel, 4 ft. by 3 ft.

THE KYRE PARK CHARTERS. 9

32. 1408. Release from Richard Pyt of Thornbury to Walter Coly of Perye of all actions for the payment of 2Os, which was paid to Pyt on All Saints' day. 10 Henry IV.

Seal of arms, on a bend, cotised invecked, between two stars, three birds.

33. 1418. Grant in fee from Margery Paty of Bromzord, widow, to William Kylmescot of Nethewode, Robert Coly, parson of the church of Thornebury, and John Kylmescott of Magna Marcle, of 4J. 6d. of yearly rent, with suits of court, wardships, &c., in the vill of Pyry, which descended to her as coheir of Sir William Bysshoperton, Knight, Richard Rowdon, Esquire, and Margery wife of Thomas Walsche. Witnessed by William Hyde of la Hyde, John Hyde of the same, Richard Hyde of la Pyry, John Huchyns of the same, Roger Wylkynes of Parva Cur'. Dated at Pyry, i April, 6 Henry V.

Seal of arms, a bend cotised wavy, bearing three charges.

34. 1418. Release by Margery Paty of Bromzord in her pure widowhood to William Kylmescot of Nethewode, of all right in 1 8s. of yearly rent, with suits of court, wardships, marriages, heriots and reliefs, in the vill of Pyry, whereof a fourth part descended to her as coheir of Sir William Bysshoperton, Knight, Richard Rowdon, Esquire, and Margery wife of Thomas Walsche. Wit- nessed by William Hyde of la Hyde, John Hyde of the same, Richard Hyde of la Pyry, John Huchyns of the same, Roger Wylkyns of Parva Cur'. Dated at Pyry, 2 April, 6 Henry V.

Seal of arms, a bend cotised wavy, bearing three charges.

35. 1427. Power of Attorney from William Kylmescot of Neth- wode and Robert Coly, parson of the church of Thornbury, to John Fynaunte to deliver to Sir Simon late chaplain of the chantry of the Blessed Mary of Bromyard and William Hunte of Dodydales- hope seisin of 45. 6d. of yearly rent which the donors lately had with John Kylmescot of Great Marcle, with suit of court, wardships, heriots, &c., in the vill of Pyrye, of the gift of Margarey Paty of Bromyard, widow. Witnessed by John Howchyn, Richard Hyde, John Fynaunte, Roger Gogh, John Yorkyn, and others. Dated

1O THE KYRE PARK CHARTERS.

at le (sic) Pyrye, the Eve of the Purification of the Virgin Mary (2 February), 5 Henry VI.

Two seals, one with the letter W.

36. 1427. Grant from William Kylmescote of Nethewode and Robert Coley, parson of the church of Thornbury, to Sir Simon, late chaplain of the Church of St. Mary of Bromyard and William Hunte of Dodydaleshoppe, of 4.?. 6d. of yearly rent which they lately had with John Kylmescote of Magna Marcle with suits of court, etc., in the vill of Pyrie of the gift of Margery Paty of Bromyard, in her pure widowhood, coheir of Sir William Byshop- ston, Knight, Richard Rowdon, Esquire, and Margery his wife, and Thomas Walsshe. Witnessed by John Howchyn, Richard Hyde, John Fynaunte, Roger Gogh, John Yorkyn. Dated at Le Pyrie, on the eve of the Purification, 5 Henry VI.

37. 1427. Grant from Nicholas Turbervyl to Sir Simon, late chaplain of the chantry of the Blessed Mary of Bromyard and William Hunte of Dodydaleshope in the parish of Bodenham, of all those lands and tenements, etc., which he lately had with John Bryd of the gift of John Fysch in Pyrye within the parish of Stokeblees, co. Hereford. Witnessed by John Howchyn, Richard Hyde, John Fynaunte, Roger Gogh, John Yorkyn. Dated at le Pyrye, Tuesday before the Purification (2 February), 5 Henry VI.

Seal, the letter ®.

38. 1434. Grant from Phelippe Pyn of Lytulkure to Maurice Addames and Elizabeth his wife of a tenement in Lytelcure lying between the fields called Lowns and the common way leading to- wards the manor of Lytelcure on one part, and in length extending on the one hand to the King's highway and on the other to the close of Thomas Hey. Also two parcels of land, one lying in Salowhull and called Old Croft, and the other in Cotewynbache between the common footpath on one side and the land of William Delahay on the other side. Also another acre lying in Brodecroft, between the footpath leading towards Mapulthornefeild and the land of John Bannewall on the other side. Also another capital acre lying in Stonifelde, between the common footpath on one side and the land of Ralph Walsh on the other side, with three sellions

8

Mi

THE KYRE PARK CHARTERS. II

lying in Stonifield next the land of Simon Hyndbosc, to have and to hold the whole tenement which is called Hanecoq or Hancok- shelde, to hold of the capital lord of the fee by customary services for their joint lives and their heirs legitimately begotten, failing whom to be heirs of the said Philip Pyn for ever. Witnessed by Henry Hyde, Thomas Hey, John Borewer, Thomas Hyde, Ralph Walsclie and many others. Dated at Lytelcure, Wednesday in Easter week, 12 Henry VI.

39. 1434. Release from Richard Greene, Vicar of Wolfurlowe, to Isabel wife of John Downe, daughter and heir of Hugh Grainger of Pownswyk in the parish of Wolferlow, of lands and tenements called Pownswyk Land, which he had with John Bryd of Undur- leth and John Mulleward of Clyfton by the gift of William Schepard of Pownswick. Witnessed by John Borewall, William Watyns, Walter Cruk, Thomas Alesawnder, Phelip Brome. Dated at Pownswick, Sunday next before the Feast of St. Valentine, 12 Henry VI.

40. 1437- Grant from Philip Pyn of Cuyre Parva to Maurice Adams of Stokebles and Elizabeth his wife of one acre of arable land, six sellions, lying in the field called Cokkesheotefeld between the land of Henry Huyde on one side and of Ralph Walshe on the other, and extending to the footpath by which one goes to the church of Stokebles as far as Brodcrofte greene, which Richard Pyn the donor's father had by the feoffment of Isabella Body. Re- mainder to Philip Pyn's right heirs. Witnessed by John Whitford, vicar of the church of Stokebles aforesaid, Thomas Harlowe senior, of Colynton, John Borewaye, Thomas Huyde Smyth, Roger Wyl- kyns and others. Dated at Cuyre Parva, Wednesday 22 May, 15 Henry VI.

41. 1439. Release from Richard de la Pole son and heir of John Pole of Thornbury to Walter de la Burches of Burches in the parish of Bockleton and Agnes his wife daughter of Walter Coly, late of Thornbury, of ail lands and tenements in the township of La Pyrye which they have of the gift of John his father and Walter Coly, and which formerly belonged to Richard Poyte

12 THE KYRE PARK CHARTERS.

junior, of Cur bache, as appears by his charter. Witnessed by John Parker of Nethewood, parker, John Huchyns of La Pyrye, Roger Micelles, John Snelle, Thomas Harlowe. Dated at Pyrye on the feast of St. Vincent the Martyr (22 January), 17 Henry VI. Seal, | P.

42. 1442. Release by Malyn, formerly wife of William Kylmescot, to William Doune of 4?. 6d. of yearly rent, with suits of court, wardships, marriages, heriots, reliefs, and all other profits in the vill of Pyrye and Pole. Witnessed by Richard Hyde, John Huchynes, Thomas Hyde, John Borwer, Roger Barwe. Dated at Pyry, Thursday after the feast of St. Lucy the Virgin (13 De- cember), 21 Henry VI.

Seal, a flower in a shield.

43. 1443. Release by Simon Somner, chaplain, and Philip Blake to William Doune of his right in lands, tenements, etc., in la Pole and la Pyrrye. Witnessed by Luke Barwe, Walter Algard, Thomas Dodeshull, Ralph Walshe, John Oldbury. Dated at la Pyrrye, Tuesday after St. Hilary (13 January), 21 Henry VI.

Two seals, one broken, the other with figure of Virgin and Child, and legend.

44. 1443. Grant by Simon Somner, chaplain, to William Downe of lands and a tenement in La Pole and La Pyry, with 2s. id. of rent in the vill of Pyry. Witnessed by Walter Algarde, Thomas Dodeshull, Ralphe Walsh, John Coly, John Oldbury, David Webb, Luke Burwe. Dated at La Pyry, Tuesday next after the Epiphany, 21 Henry VI.

Two seals.

45. 1443. Power of Attorney from Simon Somnor of Brom- yard, Chaplain, to Roger Barwe, to give William Down full seisin of his property in Pyrye and Pole and zs. ^d. of annual rents. Dated at Pyry, Tuesday next after the feast of Epiphany, 21 Henry VI.

46. 1448. Grant in fee by William Downe of la Pole, son of John Downe of la Hyde, to William Fox of Sutton Sturmy in

EDWARD pniS, M.P. Died 1672, aged 66.

Miniatuie, actual size.

ANNE, d. of Sir John Fcttiplace, of Ckildry, Qxon.

Widcw of James Pytfs. Founded Kyre Hospital.

Diet/ 1715-

THE KYRE PARK CHARTERS. 13

the parish of Themedbury, and John Downe of la Lee in the parish of Oversapy junior, brother of the donor, of all his lands and tene- ments in la Pole within the parish of Stokeblese and in la Pyry, with 4s. 6d. of yearly rent, with suits of court, wardships, marriages, heriots, reliefs, etc., which he had of the gifts of Simon Sompnour of Bromyard, Chaplain, Philip Blake, and Malina late relict of William Kylmescote, formerly Parker of Nethevvood, in the vills and fields of Pole and Pyry. Witnessed by John Boreware of Parva Cure, William Boreware his son, of the same, Ro^er Barowe of the same, John Huchyns of Pyry, Richard Huchyns his son of the same. Dated at Pole, Wednesday, the feast of St. Kenelm, King and Martyr (17 July), 26 Henry VI. Seal, a device.

47. 1448. Grant from William Fox of Sutton Sturiny in the parish of Themedbury, and John Downe de la Lee in the parish of Over Sapy junior, son of John Downe of the Hyde senior, to William Downe de la Pole son of the said John Downe senior, and to Isabella his wife, daughter of Roger Lone of Sutton afore- said, of all our lands and tenements in la Pole aforesaid in the parish of Stokeblese and in la Pyrry with 45-. 6d. of annual rent, together with suits of court, etc., which they had by gift and feoff- inent from the aforesaid William Downe in the Pole and the Pyrry aforesaid to hold to William Downe and Isabella and their heirs of the capital lord of the fee by the customary services, failing whom to Roger Downe brother of William, failing whom to Thomas Downe junior, son of the aforesaid John Downe junior, the grantor and brother of William Downe, failing whom to the right heirs of William Downe. Witnessed by John Whitford, then vicar of the church of Stoke Blese, Roger Barowe of Little Cure, William Wilkyns son of Roger Wilkyns of the same, Thomas Brome of the same, Richard Huchyns son of John Huchyns de Pyrry, and others. Dated at the Pole, Thursday in the feast of Peter ad vincula (i August), 26 Henry VI.

Two seals.

48. 1453. Grant in fee tail from John Payne of Stoke and John Turbevyle of Cureslade to Agnes wife of Thomas Hynkley, daughter and heir of Richard Hyde late of Cureslade, of all lands

14 THE KYRE PARK CHARTERS.

and tenements which they had with Walter Algard deceased of the gift of the said Richard Hyde in the counties of Worcester and Hereford in the lordship of Stokeblese, with remainder to Alice Payne wife of the said John Payne, daughter of John Mery- mon, her heirs and assigns. Witnessed by John Borewall, Richard Huchons, William Pole, William Wilkyns, William Borewall. Dated at Hyde, Thursday before St. John Baptist (24 June), 31 Henry VI. Two seals.

49. 1464. Letters of discharge by the Commissary of the Bishop of Hereford to Edmund Borne and Edmund Tayler, ad- ministrators of Sir Hugh Mortimer, to whom letters were granted in 1460. Dated 16 January, 1464.

On a parchment attached is the following inventory of his

goods :

£ s. d.

12 Oxen ioj. each 600

12 Kine and a Bole 400

8 Spoons of silver 16 o

A hanging bed of red say with the costeres 368 2 Steyned beddes with honging thereto and an heling i 6 8

2 Feder beddes and 10 overworn matris 213 4

2 pair of fustians 13 4

6 pair of blankets 10 O

20 Reverlites 200

Napery and linen cloth 200 The crops that was on the earth, horses, and harness 613 4

After the Heriots were paid 200

Brass and Pewter 200

£33 19 4

Endorsed, "Sir Hugh Mortimer, Kt, his Administracon." Good seal of the Bishop's Commissary \

50. 1465. Grant in fee from Elizabeth Adams of Parva Curye to John Parker, parker (parcarius) of Nethewode, William Borewall and Thomas Brome of her lands and tenements in Parva Curye within the parish of Stokebles. Witnessed by John Huyde, Richard

1 This seal is possibly unique.

THE KYRE PARK CHARTERS. 15

Hechyn, William Pole, Ralph Banewall, John Lee. Dated at Parva Cuiyc, 20 February, 4 Edward IV. Seal, the letter ®.

51. 1465. Release from William Payne and Alice his wife and William Cocke and Isabella his wife, daughters and heirs of Walter de la Birches and Agnes his wife, to John Parker, parker of Nethewood, Edmund Hethe Rector of Thornbury, and Richard Parker Vicar of Wolferlow, of all lands in the Vill of Pery, in the parish of Stoke Bliss, which descended to them after the decease of Agnes their mother. Witnessed by William Borewall, John Wolley, William Pole. Dated at Pery, 24 March, 5 Ed- ward IV.

Four seals.

52. 1476. Grant from Richard Huchonys of Le Pery and Isabel his wife to William Downe of Pole in the parish of Stoke Blez and Joan his wife, of one close called Sankottes medewe lying next the messuage called Pawnynges on the one side and the field called Pawnynges on the other side, and extending at one head to Le Wyhte's Dyngull. Witnessed by Richard Torbyll, Roger Downe, John Symondes. Dated at Pole, 20 June, 16 Edward IV.

Two seals.

Endorsed, A free deed of Sankote medow within the Pan- nynges to Wm. Downe of the Poole, 16 Edward IV.

53. 1482. Grant by Richard Launde, son and heir of John Launde of the parish of Temedebury, to William Downe of Stoke Blese and Joan his wife of one grove called Launde's Grove, in the parish of Stoke Blese, at the upper end of the field called Hasyl Walles feld, formerly in the tenure of John Pole, six acres of arable land whereof 13 sellions lie next to the small water leading from Launde's well, and extending to the land formerly of the said John Pole now in the tenure of William Downe, and to the land called Pannyngs and to the King's highway leading to Bockleton. Witnessed by Richard Turbyll, Richard Huchonys, Roger Downe, Thomas Towne, William Hyde. Dated at La Pole, 2 December, 22 Edward IV.

ig THE KYRE PARK CHARTERS.

54. 1483. Grant by Edmund Hethe, Rector of Thornbury, to William Cocke and Isabella his wife, daughter and heir of the late Walter de la Birches and Agnes his wife, of lands and tene- ments of the said Walter and Agnes in the township of Pery which the rector jointly had with John Parker of Nethewode and Richard Parker vicar of the church of Wolfurlowe, of the gift of William Payne and Alice his wife, and William Cock and Isabella his wife. Witnessed by Hugh Shirley, William Winton, Richard Hochons, Thomas Pole, Thomas Tiles. Dated at Pery, 1 6 September, i Richard III.

55. 1484. Grant by Katharine Card, daughter and heir of Eliza- beth Gard, formerly wife of John Gard of Repull (Ripple) in co. Worcester, to John Pole, yeoman, of one messuage with lands and meadows in Parva Kyre. Witnessed by Geoffrey Weaver and others. Dated at Bredon on the Feast of St. Barnabas the Apostle (u June), i Richard III.

Seal gone.

66. 1484. Power of Attorney from Katherine Gard, daughter and heir of Elizabeth Gard, to John Pole and Thomas Pole, to recover and receive all evidences concerning one messuage which was formerly belonging to Philip Pyn, with six years' arrears of rent. Dated St. Barnabas the Apostle (11 June), I Richard III.

Seal, an animal.

57. 1484. Power of attorney from Katherine Gard, daughter and heir of Elizabeth Gard, to John Baghan of Bromyard, Gentle- man, to deliver to John Pole of Parva Cure one messuage in Parva Cura. Dated at Bredon, Feast of St. Barnabas (u June), i Richard III.

Seal, an animal.

58. 1486. Grant from Sir John Mortymer to Thomas Hankys and Joan his wife of one furlong of land in the field called le Grove feld extending at the head to the paling of the Park at Kyre, and all parcels of land lying in the field called Le Hygh Lye, to have and to hold to the said Thomas Hankys and Joan his wife and their heirs and assigns for ever in exchange for one

g VD

-S N

v> ^~

o -

. * H

s3 J

CO

CO

-s>

"• ^

!^ o

fc *•

^ <2 ^ ^

•^ § w <

g ^ "I t

§ .- v s

THE KYRE PAKK CHARTERS. 17

field called Allyslye extending on one side to the wood called Chaveryche, and on the other to the land called Kyre feld, to hold of the lord of the fee by services due. Witnessed by Richard Acton, Roger Acton, John Cornewaill, William Wynton, Thomas Pole. Dated at Fullhams, 28 October, 2 Henry VII.

59. 1493. Grant from Roger Downe of La Hyde in the parish of Stoke Bliss to Roger Downe, son and heir of William Downe of La Pole, of all lands and tenements in La Pole and in La Pery in the said parish with 43. 6d. of yearly rent, with suits of courts, wardships, marriages, heriots, reliefs, which he lately had together with Richard Acton, senior, now deceased, of the gift of the said William Downe. Witnessed by Richard Borewall, Richard Torbill of Cure, John Lone of Sutton, Thomas Downe of Stoke, Thomas Downe of Ponsewick. Dated at Pole, on the feast of St. George the Martyr (23 April), 8 Henry VII.

60. 1 504. Bond in £20 from William Schepard of Leomynster, co. Hereford, yeoman, to Sir John Mortymer, Knight. Condition that Sir John shall peaceably possess all lands and tenements in Parva Kure in the parish of Stoke Bles, co. Hereford, and .... Pyuis land. Dated 3 July, 19 Henry VII.

61. 1504. Gift from Thomas Pole of Pery in the parish of Stokeblese, Hereford, to Richard Ball, William Dene, and Margery his wife of all his goods and chattels, movable and immovable, live and dead, in the county of Hereford and elsewhere. Witnessed by Roger Hardwyke, gentleman, John Chamburlayn, Bailiff of Brom- yard, Richard Pery, Thomas Aubrey, John Hunter of Bromyard. Dated at Bromyard, 6 October, 20 Hen. VII.

Fragment of a sea!.

62. I5J4- Grant by Roger Downe of Fullams in the parish of Eastham to John Thomlyns of Stoke Blise and Walter Reeve of Upper Sapey of a tenement called Le Pole with all lands in the parish of Stoke Blise belonging thereto, to hold of the chief lord of the fee by the services due therefrom. Witnessed by John Downe, Philip Brome, Robert Pyt, John Couper, John Taylor. Dated at Pole, the last day of May, 6 Henry VIII.

Seal, blank.

C

1 8 THE KYRE PARK CHARTERS.

63. 1514. Grant in fee tail from John Thomlyns of Stoke Blece and Walter Reve of Upper Sapy, to Henry Downe, son of Roger Downe and Joan his wife, daughter of Thomas Perkyns of Upper Sapy, of a tenement with lands, etc., called la Pole in the parish of Stoke Blece, which donors had of the gift of Roger Downe of Fullams, with remainder to the right heirs of Roger. Witnessed by John Downe, Philip Brome, Robert Pytt, John Couper, John Taylor. Dated at Pole, 20 June, 6 Henry VIII.

Two Seals, blank.

64. 1520. Bargain and sale by Sir Thomas West, Knight, cousin and heir to Sir Hugh Mortimer, Knight, namely son of Elizabeth daughter of Sir Hugh, to John Croft, Esquire, brother of the said Elizabeth wife of Sir Thomas West, of his manor of Cure, otherwise Cure Wyard, with the advowson of the church, and all his lands there, for £400. Signed and sealed by Thomas West. Dated 8 May, 12 Henry VIII.

65. 1520. Sale by John Croft, Esquire, to Sir William Compton, Knight, of the manor of Cure, otherwise Cure Wyard, and the advowson and lands, rents and tenements for ^400. Signed and sealed by John Croft. Dated 21 May, 12 Henry VIII.

66. 1520. Fine in duplicate between John Crofte, Roger Winter, Philip Harvard, and John Ffysche, plaintiffs, and Thomas West of Cuyre Wyarde, Knight, defendant, of the manor of Cuyre Wyarde, 7 houses, one mill, 300 acres of land, 400 acres of pasture, 200 acres of wood, and £6 of rent with appurtenances in Cuyre Wyard, and the advowson of the church of Kyre Wyard, in the county of Worcester. Dated respectively 9 May and 21 May,

12 Henry VIII.

Seals of Henry VIII., black wax, fine impressions.

67. 1521. Fine levied between Sir William Compton, Knight, plaintiff, and John Croft, Esquire, defendant, of the manor of Kyer Wyard, 7 messuages, one mill, 300 acres of land, 400 acres of pasture, 200 acres of wood, £6 of rent in Kyer Wyard, and the advowson of the church. Dated in the Octaves of Trinity,

13 Henry VIII.

THE KYRE PARK CHARTERS. 19

68. 1525. Indenture being a lease from William Borwall of Lityll Cure and Johane his wyfe to Richard Gorgh and Annes hys wife of " two mesys ony byld the other not byld," lying in "Tedstarne Wafer y vere," and all lands appertaining, late in the holding of Water Deikyne and Alis his wife, except a chamber at the west end of the built messuage reserved to the said Alice, from the day of making hereof for the term of twenty-five years for a yearly rent of I2s., to be paid at the feast of the Annuncia- tion and St. Michael the Archangel by even payments. In English. Dated on the Purification of our Lady, 16 Henry VIII.

69. 1528. Lease from John Crofte of the Holt, Esquire, to John Borrall and Joan his wife of Little Cure, of his Hawle Place of Little Cure, with all lands' now in the holding of Borrall and his wife, and his water mill in Little Cure, and one acre of "decaye" land in the fields of the town of Little Cure, to hold to them and Elizabeth their daughter and two older children, in consideration of the sum of 46s. 8d., to be paid in two yearly instalments, at a rent of 2OS. for the mill, zos. for Hull Place, and A,d. for the acre. Dated II December, 20 Henry VIII.

Seal, the letter C-

70. 1534. Bond from Richard Turbyll of Cure Parva, husband- man, and Henry Down of Stokeblysse, husbandman, to John Pytt, in £9, the condition being that Turbyll and Down shall pay to Pytt in the church porch of Stokeblysse on Lady Day next, be- tween 9 and 12 of the clock before noon, the sum of ^6s. &d., and the like sum at Michaelmas next ensuing. Dated 1 1 June, 26 Henry VIII.

71. 1536. First of a pair of indentures, being a sale by Walter Mason of Stokeblese to Thomas Barnabe of Bokulton, co. Wor- cester, gentleman, of three messuages in the Pery in the parish of Stokeblese, sometime Hochyns' lands, now in the occupation of John Pytte and William Pery. Dated 2 January, 27 Henry VIII.

Seal, a lion between 3 escollops.

72. 1536. Second of a pair of indentures, being a sale by Walter Mason of Stoke Bleese to Thomas Barnabie of Bockleton,

C3

20 THE KYRE PARK CHARTERS.

gent., for £40, of three messuages in the Pery in the parish of Stoke Bless, formerly Hutchins' lands, now occupied by John Pytte and William Pery. Dated 2 January, 27 Henry VIII. Seal, the letter PP.

73. 1536. Fine between Thomas Barnabie, plaintiff, and Walter Mason and Anne his wife, defendants, of three messuages, 120 acres of land, 40 acres of meadow, 100 acres of pasture, 10 acres of wood, and 6 acres of furze and heath in Pery and Stokebles. Thomas gave to Walter and Anne £40 sterling. Dated in Michaelmas term, 28 Henry VIII.

74. 1 543. Award as follows.

Thys awarde Indented made the vjth day of June in the xxxvth yere of the Raynge of ow're Soverange lorde Kyng Henry by the grace of god Kyng of England, ffraunce and Ireland, defender of the feythe and supreme hed of the Catheholyke church of Englond and Irelond wytnes that we Rehard Wynford of Over Sapy and Thomas Baskervyle of Nethewod within the counte of Hereford gentylmen Arbytraturs indeferently elected and chosen by Wylliam Pyt of Stokeblys in the counte of Hereford yoman on the one partye and Harry Downe of the Pole of the same and in the same counte yoman on the other partye hathe callyd bothe seyd partyes before usse and hathe examyned them indeferently, and upon ther examynacyon bothe partyes of ther owne frewylls and concent hathe submitted them and all ther matters vnto the dyscrescyons of the seyd Rehard Wynford and Thomas Baskerfeyd who hathe bownde the seyd partyes greued the one to the other in severall obligacyons in the Sume of x/z. a pece whyche bereth day and date hereof that is to sey the seyd partyes greued shall stande to all theare Jugement and award made by the seyd Richard Wynford and Thomas Baskerfeylde so that the award be made and delyuered before the feyst of Seyt Johans dey the Baptysts next overyinge the date hereof in manner and forme foloynge that ys to sey the partyes greued shall be from hendseforth to be lovers a.nd freynds the won to forgive the other after the order of charete al manner of.accions, suts, quares, detts, accounts debats and de- mands whatsoever they be from the begynnynge of thys worelde unto thys date and makyng hereof and more the seyd partyes

Q O>

Signtd T. Btacli,

729. Died 1781. *

With his brother Samuel.

S.-z-e, 4 ft. 6 in. by 3_//. 9 in.

THE KYRE PARK CHARTERS. 21

greued shall stand to the lossys and transgressions at ony tyme don the one against the other with all hys or there costs expenses and charges by meane of vexation or otherwyse except and re- served by thys owre awarde holy into the hands of Harry Downe ether of his assignes xxd. in redemone to be payde by the hands of the seyd Wylliam Pyt ether of his assignes. At the sealling and delivery hereof and forther the seyd Harry Down shalby thys owre awarde at all tyme or tymes goynge in procession after the banner of Cryst shall take forthe the seyd Wylliam Pyt and to go egally together in procession and the seyd Harry to put the seyd Wylliam on the ryght hand of the seyd Harry ever. And in lyke manner the wyves of the seyd partyes greued shall go ever in possession after the seyd banner prouyded alway that thys awarde is made and geven without any frawde ether gyle vnto any of the seyd partyes not at all seassones be not dysposed to goo in procession for that thys awarde shalnot at no tyme incurre the dawunger of thys penalte of x/z. of nether of the seyd partyes thus greued finally yt hys awarded that the seyd Harry shall where the goyngs or places be strayte that the on canot goo ageynst the other that then the seyd Harry shall put forthe the seyd Wylliam before excepte the said Wylliam wyll of hys owne good manner and oneste put the seyd Harry before for seniorite or age thys seyde bounde not with standynge in ony wysse. And as for all manner of incroachments of mers and bounds (sic) heygh- ways law pathes to churche mylle or market always to be reserued vnto the lets or courts of whom the seyd partyes greued do holde or dwelle vnder or eny pie of lands may happen to be in vareance betwyxt the seyd partyes greued thys awarde there of to take in suche case non effect. In wytnes where of the partyes arbitrators beforeseyd ther scales and sygnes haue putt this day and yere aboueseyd, per me Ricum Wynford Thomas Baskeruyle. Indorsed " a folish awarde " in Sir Edward Pytts" writing.

75. 1 548. Bond from Joan Borewall, late of Parva Cura, single woman, and Richard Whytney of Marteley, gentleman, to William Pytt, for £50, the condition to make a sufficient estate of their ground and tenement in Hamnashe, Clifford, when required and in in the manner required. Dated 26 December, 2 Edward VI.

22 THE K.YKK PARK CHARTERS.

76. 1570. Marriage settlement of Edward Pytts of the Inner Temple and Elizabeth Wylford, daughter of Nicholas Wylford, late citizen and merchant tailor of the City of London, and sister of Thomas Wylford citizen and merchant tailor. £400 to be paid to Elizabeth if she outlives her husband and there are no children ; if there are children the sum is to be £500. If Edward Pytts should survive his father William and Katherine wife of the said William, he shall make over to the said Thomas Wylford a good sufficient and lawful estate in fee simple in the counties of Hereford, Radnor, and Worcester, of the yearly rent of £50, to the use of the said Edward and Elizabeth, the longest liver of them, and to their issue. If the said Edward should predecease William and Katherine his wife then 14 marks of lawful money over and above all charges shall descend to the children. Dated 31 July, 1570, 12 Elizabeth.

77. 1574. Demise by Katherine Pytt of the Pyrry in the county of Hereford, late wife of William Pytt, deceased, to Richard Pytt, Edward Pytt, and William Pytt, son of Edward Pytt, of the Pyrry in the parish of Stocke with lands and woods, now in the tenure of the said Katherine, for £120 i^s. ^d. Witnessed by John Buston, William Pytt, John Turbyll, Roger Nevill, and others. Dated 10 January, 16 Elizabeth.

Endorsed, " Mother's lease of the Pyrry to Edward Pytt."

78. 1575. Lease from Thomas Baskervyle of Nethewood to Walter Lyngen of Laysters, in the county of Hereford, James Lyngen his son, and Elizabeth wife of James, of two messuages, of which one is builded, and two yard lands called the Banwalles, one acre of land called the Lady Aker with the appurtenances, and of certain woods and groves called Chaveridge, Hanging Grove, and Scotts Grove, late in the occupation of William Berham, and also of a house lately builded in Chaveridge, late in the occupation of Thomas Downes in the parish of Stoke Bliss. Fine £53 os. ^d. Witnessed by Anthony Aston, Richard Bayam the elder, Roger Goode, John Crumpe, and others. Dated 30 June, 17 Elizabeth.

79. 1576. Indenture between Edward Pytts of Keare in the county of Worcester of the one part and the Right Honorable

Died 1807, nged 77.

Size, 4/c. 6 in. by 3 ft. 9 i».

By T liMli, 1777.

MADAM PTTTS, of Kyre. Widow of Jonathan Pytts. Died 1832, aged 84.

Situ, 2 _/>. 9 in. by 2 /f. 6 in.

WILLIAM LACON CHILD E, M P.

Of Kinkt and Kyre. Born 1784. Died 1880.

EDWARD GEORGE B ALDWTN-CHILDE. Of Kyre.

Prebendary of Hereford. Earn I 8 i S. Died 1898.

THE KYRE PARK CHARTERS. 23

Henry Compton, Knight, Lord Compton, of the other part. Whereas Lord Compton standeth bound to the said Edward Pytt in the sum of £4,000, he hath now bargained and sold unto the said Edward Pitt the manor of Kear with its appurtenances, alias Kuyre Wyard. Signed, Compton. Witnessed by John Payne, Will. Kinson, John Warde, Richard Greene, scrivener. Dated 30 November, 19 Elizabeth.

Seal, a lion courant between 3 helmets.

Endorsed, " My L. Compton's Defeisaunce."

80. 1576. Receipt by Roger Grafton of the parish of Pen- combe, Herefordshire, yeoman, from Edward Pitt of London, gentleman, by the hands of Roger Nevell his servant, for the sum of £16 135-. 4<£, viz. £10 being the moiety of 2oli. given by Katherine Evett, mother in law unto the said Roger Grafton, to Elizabeth his wife and Alice Pitt her sister, and 6//. 13.?. ^d. in consideration of a bed bequeathed to the said Elizabeth by the will of William Pitt of Stoke Blisse, deceased, her father. Wit- nessed by Richard Grafton, Robert Pyttes, John Buston \ Signed and sealed by Roger Grafton. Dated 15 December, 19 Elizabeth.

81. 1577. Bond, the condition being that William Oliver having sold to James Pyte, for a sum of money paid before the sealing thereof, one parcel of land with the appurtenance lying in the parish of Stoke Bliss in the county of Hereford known by the name of'Scaint Flechar's Chappell churchyarde alias Chappell Close," if James Pytte shall have and enjoy the said piece of land it shall be of none effect. Dated 28 January, 19 Elizabeth.

82. 1577. Grant from Thomas Downes of Le Poole, yeoman, to William Pateshall of Puddleston, gentleman, and Francis Downes of Le Hyde, in consideration of a marriage solemnised in fulfilment of certain agreements and promises between the aforesaid Thomas Downes and Izota his wife, sister of John Pateshall of Le Foorde, co. Hereford, esquire, lately deceased, of his messuage called

* William Pytts' wife was Katherine Buston.

24 THE KYRE PARK CHARTERS.

le Pole iu the parish of Stokeblis with all lands appertaining thereto, to the use of Thomas Downes, his wife, and their heirs. Signed and sealed by Francis Downes and William Pateshall. Dated i April, 19 Elizabeth. Seal, the letters F. I. D.

83. 1577. (Much torn and defaced.) Undertaking from Thomas Pytte de Pyrrey, yeoman, and Roger Nevell de Kyre Park, who owe £40 to Thomas Turbyl of Kyer Wyard, to pay £25 at the nowe dwelling house of .... Thomas Turbyl or at the houses .... certayne timber trees sold .... of the Inner Temple, gent

84. IS77-. Memorandum that upon Tuesday, 19 November, 1577, in the 2oih year of the reign of our sovereign lady Elizabeth, Roger Neuell, servant or bailiff of Edward Pytt of the Inner Temple in London, gent., entered into the whole manor of Kyre- wyarde alias Cure Wyard, in the county of Worcester, and into every several tenement thereof in the name of the whole manor with the appurtenances upon the possession of William Baldwyn, who wrongfully and without title hath disseized the said Edward Pitt, in the presence of William Sharpe, clerk, John Turbe.ll, Thomas Pytt of the Park, Richard Pytt of Cotheryche, Robert Pytt, Thomas Pitt of the Perrye J.

85. 1578. Grant from Edward Pytt of Kyer to Thomas Wilford and Richard Parkyns, in consideration of a competent fortune to be affirmed to Elizabeth his now wife and for the establishment and maintenance of his blood and name, of the manor of Kyre Wyard alias Cure Wyard, the patronage of the church of Kyer Wyard, and all belonging to it (except all lands lying in Bokelton being parcel of the said manor, and 31 A. OR. 2OP. in the occupation of Roger Perye and Margaret his wife, and 53A. IR. in the occu-

Possibly a copy of some original document, only two handwritings being used, one for the body, the other for all the signatures.

THE KYRE PARK CHARTERS. 25

pation of Thomas Leeth 1 and Agnes his wife and John their son), for the use of Edward Pytt, of Elizabeth his wife, then of his sons William, James, and Edward in succession, failing whom to his own right heirs for ever. Signed by Edward Pytt. Dated 27 May, 20 Elizabeth.

Seal, the Arms of Pytts, Barry, an orle of escutcheons.

Endorsed in the handwriting of Sir Edward Pytts, " A perpetual entail of the Manor of Kyre."

86. 1 578. Exemplification under the great seal of a fine levied Mich. term. 20, 21 Elizabeth, between Richard Parkyns, gent., and Thomas Webbe, gent., and Edward Pytts, gent., James Baskervyle, gent., and Thomas Pytts, gent., of the manor of Kyre Wyard, including 3U. of rent in Kyrewyard, Estham, and Bockelton, who called to warrant Henry Compton, knight, Lord Compton.

Seal affixed 15 November, 20 Elizabeth.

' There are at Kyre a number of deeds as follows relating to a family of the name of Leefe or Leese, which is said to be the same as that called Leeth here, and in No. 312 :—

1. 1583. Indenture between John Leefe of Northmardon in the county of Sussex, and Thomas Lodges of Westmardon in the same county yeoman and Margaret his wife, being a sale of Berry wood or Berryfield, and a close called Osbornes, for ^120. Dated 19 October, 25 Elizabeth.

2. 1583. Grant from the Crown to Robert Weyman, Margaret his wife, and Margaret Leese, widow, of the wardship and marriage of John Leesse, ward of the Queen, and son and heir apparent of John Leese deceased. Extent of property of John Leese who died "19 October last " attached, it being valued at 30*. a year. The ward was 5 years old " 25 May last." Dated 24 November, 26 Elizabeth.

3. 1584. Indenture between John Leefe of the parish of Stoughton in the county of Sussex, and Robert Aylwyn of Idsworth in the county of Southampton, being a sale

of six closes of land called Dyddies lying in the parish of Stoughton for £100. Dated IO March, 26 Elizabeth.

4. 1587. Indenture bet ween John Leeffe of Upmardon in Sussex yeoman, and Joan Leefe, wife of Robert Leefe of Northwood in the parish of Stoughton, father of John, and Elizabeth, daughter of Robert and Joan, being a grant of his copyhold lands called Long Croft containing 10 acres more or less in the Manor of Northwood, to the said Joan and Elizabeth for 2,000 years at a, rent of a peppercorn. Dated 7 February, 29 Elizabeth.

5. 1611. Deed poll from John Leeffe of Northwood in the parish of Upmardon, setting forth that [in consideration of a marriage between himself and Elizabeth Churche, " consanguinear " of Richard Ma- thewe of Stansted in the parish of Stough- ton, he had granted to the aforesaid Richard Mathewe and William Leeffe of Northwood all his property in Upmardon and Stoughton containing 130 acres, to hold to the use of the grantor and the heirs of his body legiti- mately begotten. Signed : John X Leeffe. Dated 13 November, 9 James I.

26 THE KVRE PARK CHARTERS.

87- 1579' Sale from Francis Downes of Hyde to James Pytts of Stoke Blyse, yeoman, of the chapel called " Saincte Flecher's Chappell," and one acre and a-half of land and half a virgate of land belonging to the said " late " chapel, situated in Stoke Bliss, and in the tenure of John Pytts, as amply as John Herbert and Andrew Palmer lately had the premises of the grant of Queen Elizabeth by letters patent, dated 22 September, in the i/th year of her reign (1575) to hold of the Queen in socage. Witnessed by William Rowberye, Thomas Pitt, John Hughes, Richard Harley. Dated i September, 21 Elizabeth.

Seal of dark wax.

Memorandum that Downes gave possession by cutting a turf and hawthorn twig, and delivering the same to Pytt, in the pre- sence of the same witnesses, 22 February, 22 Elizabeth.

88. 1580. Award endorsed " Barnabie's award." .... Know ye that whereas there is and hath been strife, variance, and discord between one Richard Barnabie of Bockleton, co. Worcester, Esquire, and James Pytt of the Perry .... to avoide the charges, etc., and by the special motion and curtesie of Edward Pytt of Kyer, Esquire .... have committed themselves .... to the final determination of the said Edward Pytt .... who after examining and debating of the matter makes the following

First he doth advise the parties from henceforth shall ....

remit .... all little claims, suits, quarrels .... whatsoever, and all arrears of rent which of right were due by the saide James Pytt unto the said Richard Barnabie before the feast of the Annunciation laste paste before the date of this award. Also he doth award that James Pytt shall convey .... to Richard Barnaby by one suf- ficient deed .... all that concealed land called and known by the name .of St. Fleecher's Chappell, and all appurtenances .... thereto belonging in the parish of Stoke Bliss .... now or late in the tenure of James Pytt or his assigns, all which rented premises with their appurtenances the said James Pytt lately had to him and his heirs assigned of the gift and grant of one Francis Downes,

gentleman Also he doth further award that the said James

Pytt and his heirs, etc., pay .... to Richard Barnaby .... before the feast of St. John the Baptist next coming after the date of these .... at the new mansion house of the said Richard

THE K.YRE PARK CHARTERS. 2^

Barnaby, called the Hull, situate in the parish of Bockleton, the sum

of £10 5-y And further, in consideration of the said deed,

Richard Barneby shall permit and suffer the said James Pytt to have and to hold and demyse all his lease and term of years yet to come of all appurtenances, etc., at the Perry, nowe in the tenure and occupation of the said James Pytt, in as large, ample, and beneficial manner as John Pytt his father, deceased, held the same .... and further, after the said James Pytt shall convey the said concealed lands he enjoys with the Perry house, etc., and further that the said James Pytt and his heirs, etc., shall pay

a chief rent of "js. lod to Thomas Baskervile of Netherwood,

gentleman .... Richard Barnaby allowing the said James Pytt yearly towards the payment of 6s. 8d. In witness whereof the said arbitrator to the said award has subscribed his name and put his seal. Signed : Edwarde Pytt. Dated 4 April, 22 Elizabeth. Seal broken.

89. 1581. Covenant in duplicate between Edward Pytt of Kyer, Esquire, and Richard Parkins of the Inner Temple, Esquire, and Thomas Wilford of London, Esquire, that Edward Pytt, being seized of the Manor of Hanley Chylde and the Perry and the appur- tenances, land in Kettle's Cure alias Little Cure, and a burgage and messuage in Leominster, his eldest son William shall pay portions to his two sons James and Edward, if he survives his father. Signed by Edward Pytt and Richard Parkyns. Wit- nessed by Richard Greene, senior, William Forke, John Hewell, John Midleton. Dated 14 October, 23 Elizabeth.

Two seals, arms of Pitt, and a bird.

90. 1582. Bond from Sir Henry Sidney, K.G., Lord President of the Marches, to Edward Pytt of Kyer in £100. Signed "by me, H. Sydney." Witnessed by William Blount and William Pratt.

' Dated 4 May, 24 Elizabeth.

In writing at foot, " Md. that I, Richard Grene, delyuered the looli. herein mentioned for and from the above-named Edward Pytt unto William Pratt, servant to the above bounde L. President, to his use, of whom I received this obligation, sealed, signed, and delivered from the saide L. President to the use of the saide Edwarde the xxvj daie of Maie, 1582."

28 THE KYRE PARK CHARTERS.

Condition on the back of the bond : If the Fifty pounds is repaid before 21 May, 1583, the obligation to be void.

91. 1582. Grant from George Appowell of Hanley Childe, yeoman, to Thomas Pitt of Little Kyer of all his goods, jewels, plate, etc. Pitt is also to receive debts due to him from Richard Reddyng of Underley, gent., and William Turbill of Little Cure. Witnessed by Edward Pitt, owner of the manor, Richard Winton, John Smith, Roger Nevell.

92. 1583. Receipt from John Payne and William Atkinson of London to Edward Pytt of Kyer, Esquire, on behalf of Henry Lord Compton for £1,100 due on a bond. Witnessed by E. Heyncs, Ri. Canelea }(?), Francis Hodnett, Win. Towreson, Hugh Harris, Leonard Danett, Thomas Wilford, and Richard Parkyns. Dated 31 May, 25 Elizabeth.

Two seals.

93- 1583. Release from Thomas Baskervile of Netherwood, armiger, to Edward Pytt of Kyer Wyarde, armiger, of a parcel of land containing half a rood in the park of Kyer Wyarde called Kyer Park near Banwall's gate, and of a buck yearly to be received or hunted by the said Thomas in the said park of the said Edward. Signed, Thomas Baskervyle. Dated 2 November, 25 Elizabeth.

Seal of arms defaced.

Sealed and delivered by Robert Pratt, servant to William Childe, arm., in the presence of William Chylde, William Marklowe, Thomas Astone, Simon Hall.

Endorsed, Release of the Buck in Kyre Park.

94. 1585. Fine in which Edward Pytt, Esquire, is plaintiff, and Thomas Baskervyle, Esquire, is deforciant, of the manor of Stoke- otherwise Stoke Blysse, and of messuages, lands, rents, etc., in Stoke Blysse, and of the manors of Parva Kyer, otherwise Kettle's Cure, Hull, and Bannolles, and of messuages, lands, rents, etc., in. Parva Kyer, Hull, and Bannolles. In Michaelmas Term, 27 Elizabeth.

THE KYRE PARK CHARTERS. 29

95. 1585. Release from James Wynton of Bodenhame, co. Hereford, gentleman, to Thomas Baskervile of Nethwood, co. Here- ford, Esquire, of all suits, debts, etc., which may belong to the former by reason of a defeasance upon a statute or bond made to him by the latter. Witnessed by Francis Lovell, Esquire, Francis Downes, gent, Humfrey Cornwall, Esquire, William Pychard, and Anthony Acton, gent. Dated 16 October, 27 Elizabeth.

96. 1585. Release of James Wynton of Bodenham in the county of Hereford, gentleman, to Edward Pytt of Kyer, Esquire, of rights in the manors of Parva Kyere, otherwise Kettell's Cure, and Hull in the county of Worcester, and the manor of Stoke Blysse in the county of Hereford, with appurtenances, and lands in Estam, Hull, Banwalls, Flyntes, Hurdesley, Hanley Childe, Chaveridge, Pyrrye, and Hyde, in the counties of Hereford and Worcester. Witnessed by Thomas Pytt of the Park, Philip Good, servant to Mr. Thomas Baskervile, John Burhall, Ro^er Grafton, and William Pytt. Dated 20 October, 27 Elizabeth.

Seal, R. G.

97. 1585. Exemplification of a recovery levied in Michaelmas torm, 27 Elizabeth, between Richard Greene and Roger Grafton, plaintiffs, and Edward Pitt, Esquire, defendant, of the manor of Little Kyer, otherwise Kettle's Cure, Hull, Banwalls, and lands in the same places, in which Edward Pitt called to warranty Thomas Baskervile. Dated 29 November, 28 Elizabeth.

Seal, portion of that of the Common Pleas.

98. 1586. Grant of all his goods, jewels and plate whatso- ever from George Appowell of Hanley Child, yeoman, to Thomas Pytt of Little Kyre, who is also to receive debts due to him from Richard Reddyng of Underleigh, gent, and William Turbyll of Little Cure. Witnessed by Edward Pytt, the owner of the manor, Richard Wynton, John Smythe, Roger Nevell, with others. Dated 28 February, 28 Elizabeth.

99. 1586. License from the Queen to Thomas Baskerville, Esquire, to alienate to Richard Parkyns and Richard Greene all

3<D THE KYRE PARK CHARTERS.

tithes of grain arising in the vill and fields of Rayes Hide in the parish of Stoke Bliss, late in the tenure of William Pytt, and all other tithes in the said parcel (parchment perished) to Francis Penies, clerk, and formerly belonging to the monastery of Lyme- broke. Dated 2 July, 28 Elizabeth.

100. 1586. Indenture between Thomas Baskervill and Edward Pitt securing an annuity of £66 to Johane Pitt, daughter of Edward Pitt, on her marriage with John Baskervill, son and heir of Thomas Baskervill *. The annuity to be charged upon the lands of Nether- wood, Thornbury, Edwyn Loch, and Stokebliss. The same to be paid yerely at the feast days of St. Michael and the Annunciation. If the said annuity is behind and unpaid, power for Pitt to enter into the manors and distrain, and also for a penalty of £3 $s. 8d. for such occurrence. Signed Thomas Baskervyll. Witnessed by Richard Parkyns, Richard Greene, John Hewitt, servant to the aforesaid Richard Greene. Dated i November, 28 Elizabeth.

101. 1586. Fine in duplicate levied between Richard Parkyns, Esquire, and Richard Greene, Esquire, plaintiffs, and Thomas Baskerville, Esquire, deforciant, of the manors of Netherwood, Thornbury, Edvyn Ralph, Butterley, Bromyard, Edvyn Loach, and Collington ; and of tithes in Stoke Bliss. Thomas was paid ;£8o. Dated the Octave of St. Martin, 8 November, 28 Elizabeth.

102. 1586. Indenture between Thomas Baskerville of Nether- wood, co. Hereford, Esquire, and Edward Pytt of Kyer Wyard, co. Worcester, Esquire. In consideration of a marriage between John, son and heir of Baskervile, and Joan, daughter of Pytt, to be solemnised before the feast of the Purification, 1590, "yf thus the said John and Joan will thereunto agree," and for divers other considerations it is agreed that Baskervill shall levy a fine to Richard Parkyns and Richard Green, who shall hold the manors to the use of Thomas Baskerville for his life ; after his death one moiety to the use of Bridget his wife ; after her decease to the said John Baskerville until the marriage is solemnised ; after the marriage to the said John and his heirs ; and in default of such

1 This marriage never took place.

THE KYRE PARK CHARTERS. 31

to the right heirs of Thomas Baskerville. If the marriage should take place, and if Thomas Baskervill should pay to Edward Pytt £200 in the porch of the parish church of Kyer, then the use of the said manors limited to Edward Pytt shall cease and be utterly void. Signed " By me Thomas Baskervile." Dated 10 November, 28 Elizabeth.

Memorandum that the money was not paid in the porch of Kyre Church, whereby Edward Pytt became seised of the premises.

Roger Turvill of Kyer attended the receipt and tender from after Prayer and after the Sunesett of the same day together with the said Edward Pytt in the presence of these witnesses :

William Brimels, clerk. Edward Burrall.

Thomas Sheffield. Edward Fisher.

John Burrall. Thomas Sheffield the younger.

John Ferrington. Richard Sheffield.

Roger Nevell. John Pytt.

Richard Turvill. Richard Chamber.

John Sheffield.

Endorsed, By this indenture and fyne for non payment of £600 Edwin, Butterley, and Collinton is forfeited. Keep this as the chief conveyance.

103. 1586. Covenant between Edward Pytt of Kyer Wyard and Thomas Baskerville of Netherwood, that in consideration of £550 to be paid by Edward Pytt thus :

£ s. d.

Thomas Baskerville 200

Raphe Sheldon of Beoley 40

Sundry persons IO

Anthony Attwood 100

John Cage of London 100

Lawrence Washington of Gray's Inn, gent. 20

Richard Martyn, Alderman of London 30

Matthew Kirke of Holborn, Tailor 3368 Robert Oliver, Servant to Baskerville 4 13 4

Thomas Butler of Ludlow 12

32 THE KYRE PARK CHARTERS.

and of the marriage of John Baskervill, son and heir of Thomas Baskervill, with Johanna, daughter of Edward Pytt, to take place before the Feast of the Purification, 1590, Thomas Baskervill shall before the Nativity of our Lord settle the manors of Nether- wood, Thornbury, Edvin Raffe, Edwin Loach, Butterley, Bromyard, and Colynton, and the rectory of Stoke Bliss, in the following manner ; First, on Thomas Baskerville for life without impeachment of waste ; then one moiety to the use of Bridgett, now wife of Thomas Baskervill, and after the decease o Bridgett, to the use of the said John until the marriage between the said John and Joane, and after the marriage to the use of John and Joane, the longer liver of them and their heirs, and also shall before the Feast of St. John Baptist, 1591, will and truly pay to the said Edward Pytt or his heirs in the church porch of the parish of Kyer the sum of £200. Dated 10 November, 28 Elizabeth. Signed, Thomas Baskerville.

Memorandum. That upon the Feast of the Purification of St. Mary the Virgin, 1590, the said Thomas Baskerville should have paid £600 for the redemption of Edwyn, etc. The said Thomas made default of payment, and because the said sum was never rendered nor any part thereof at the church porch of Kyer, by himself, nor any for him, the said Edward Pytt standeth seized of the said manor and premises to him and his heirs for ever.

Roger Turvill of Kyer. John Sheffield.

William Brimells, Clerk. Edward Burrall.

Thomas Sheffield. Edward Fisher.

John Burrall. Thomas Sheffield the younger.

John Ferrington. Richard Sheffield.

Roger Newell. John Pyt.

Richard Turvill. Richard Chambre.

104. 1586. Indenture reciting a deed of Thomas Baskervile, dated August I, 27 Elizabeth, between him and Edward Pitt, being a mortgage to Pitt of the manors of Lyttle Kyre alias Kettle's Cure, and Hull in the county of Worcester, and the manor of Stokeblisse in co. Hereford, and other appurtenances, for the sum

THE KYRE PARK CHARTERS. 33

of £200. Reciting also a deed dated 2 November, 28 Elizabeth, whereby an exchange of the Mylne Hurst and Comball for certain lands of Edward Pytt was effective. And also that Pytt holds of the said Baskerville 5 messuages and other lands in the Pyrry and Kettle's Cure. It is covenanted that if Baskervill shall redeeme his manors, he shall convey the rents and profits of the 5 mes- suages in Pyrry to Edward Pitt. Witnessed by Richard Green, John Hewett, servant of Richard, Robwell Oliver. Dated 12 No- vember, 28 Elizabeth.

105. 1586. Indenture between Edward Pytt of Kyer Wyard, co. Worcester, Esquire, and Thomas Baskervill of Netherwood, co. Hereford, Esquire, witnessing that Baskervill by a recognisance taken before Sir Edmonde Anderson, Knight, Chief Justice of the Common Pleas at Westminster, stands bound to Pytt in the sum of £1,200. But if the said Baskervill shall duly keep the cove- nants specified in their several pairs of indentures between the parties, one pair, dated 10 November, being a conveyance of divers manors and lands ; another pair bearing date i November, containing a grant of an annuity; and the third pair date 12 November, containing certain covenants for a release hereafter to be made by Baskerville of certain quit rents to Pytt or his heirs, the recognisance shall be of no effect. Witnessed by Richard Grene, John Hewett scrivener of Richard, T. Manne. Dated 15 November, 28 Elizabeth.

106. 1586. Fine between Edward Pitts and Thomas Basker- vile of Banwolles, with the appurtenances, 6 messuages, 2 tofts, 4 gardens, 200 acres of land, 6 acres of field, 100 acres of pasture, i acre of wood, and 2 acres of heather, in Banwolles, Stoke Bliss, Eastham, and Hanley Childe, in the county of Worcester, which are held in capite, as it is said, to have and to hold to Edward Pitts and his heirs for ever.

107. 1586. Release by Thomas Baskerville of Netherwood to Edward Pytt of Kyer Wyard of 5 messuages in Pyrry and Kettle's Cure which were belonging to William Pitt the late father of Edward, and also two parcells of land called Mylne Hurst and Comball in Pyrry and Kettle's Cure. Signed " by me, T. Basker- ville." Witnessed by Richard Green, Scrivener, John Hewett, Scrivener of Richard, Thomas Mame, Robert Oliver.

P

34 THE KYRE PARK CHARTERS.

Endorsed : Myle Hurst and Comball. Covenant to release Rents and Services in Pyrry and Little Kyre which notwithstanding are already released by the Mortgage.

108. 1586. Lease from Richard Morris, alias Griffiths, of Hanley Child, yeoman, and Thomas Morris, alias Griffiths, to Edward Pytt of Kyer, for £4.0 at a rent of one peppercorn, for the term of 60 years, of the Grove known as Wynsley's Grove or Griffiths' Grove in the parish of Eastham, as now or at any time to be surrounded or overflowed with water occasioned by the Myll pool lately erected in the park of Kyer. Dated i August, 27 Elizabeth.

109. 1586. Recovery to the use of Edward Pytte and to his heirs for ever, expressed and led by an indenture from H., Lord Compton, and by one other from R. Parkyns and T. Webbe. Dated 2 July, 28 Elizabeth.

Royal Seal, Elizabeth R.

110. 1588. Endorsed. An exemplification of a recovery, dated Michaelmas Term, 29 and 30 Elizabeth, had by Edward Pytte against Sheffeld, an obstinate freeholder in Cure Wiard, for cutting and " challegmise " estovers and the trees in Wolley's Heath, being the lord's waste, with costs and damages of £6 for his trespass. Dated 20 May, 30 Elizabeth.

Royal Seal, Elizabeth R.

111. 1592. Lease from Sir James Croft, Knight, to Francis Down of Lyttel Kyre of the Long Meadow in Edwyn, and a tenement in Bromyard.

112. 1596. Fine between Edward Pytt, armiger, plaintiff, and Thomas Baskervile, armiger, and. John Baskervile, gentleman, deforciants, of the manor of Bannolles, and of lands in Bannollcs, Stokeblysse, Eastham, and Hanley Childe for £80. Fifteen days after Whitsuntide, 38 Elizabeth. Two copies. Dated Easter Term, 38 Elizabeth.

113. 1596. Pardon under the great Seal for Alienation. For the consideration of 425-. the Queen grants Bannolls and lands in Stokebliss, Eastham, and Hanley Childe, which had been sold

THE KYRE PARK CHARTERS. 35

without Royal license by Thomas and John Baskerville, to Edward Pytt. Dated 1 1 November, 38 Elizabeth. Great Seal of England.

114. 1597. Exemplification under Great Seal of England of a recovery dated Hilary term, 39 Elizabeth. William Pytt, gent., and Richard Grene against Edward Pytt, armiger, defendant, pro- perty in Bannolls, Stokeblisse, Eastham, and Hanley Childe. Thomas Baskerville called to warranty.

Great Seal In black wax affixed 12 February, 39 Elizabeth. Endorsed " Bannolls Recovery."

115. 1598. Bond whereby Thomas Antrobus of Lincoln's Inn, gent, and Edward Pytt of Cure Wyard, Esquire, and Samuel Sands of Ombersley, Esquire, before Sir Edmond Anderson, Knight, chief Justice of the Court of Common Pleas, became bound unto the said Thomas Antrobus for £2,000, the condition being the payment of £1,100. Signed by Edward Pytts, Sa. Sandes. Dated 25 November, 40 Elizabeth.

Two seals, the arms of Pytts, and W. A. with a flourish.

116. 1599. Bond from John Baskerville and Thomas Lowe to repay to Sir Edward Pytt £10 los. on the 7th day of May next ensuing at the usual place for the office of the said Edward Pytt, being within the Falcon Court in the parish of St. Dunstan's in the West in Flete Street in the subburbs of London. Witnessed by Richard Greene, John Humphrey, Edward Pytts, Junior, and William Thorpe. Signed by John Baskervil and Tho : Lowe. Dated 8 June, 1 599.

117. 1602. Fine in duplicate between Edward Pytt, Esquire, plaintiff, and William Barneby, Esquire, deforciant, of three mes- suages and lands in Perry and Stokeblisse, wherein Barneby cove- nants to warrant against the heirs of Richard Barneby, Esquire, deceased, his father, and Thomas Barneby, Esquire, deceased, his grandfather. And Edward Pytt gave William Barneby £100. Dated Michaelmas Term, 44 Elizabeth.

118. 1602. Bargain and Sale from William Barneby of Bockle- ton, Esquire, to Edward Pytt of Curewyard, Esquire, of the mes-

D 2

36 THE KYRE PARK CHARTERS.

suage and farm called Wrathes, otherwise Garmesley, otherwise Garnesley, with lands, etc., in Stokeblisse, Perry, and Garmesley in the county of Hereford and Worcester, in the tenure of Roger Cowper, also the messuage or farm called James Pytte's tenement of the Perry, or within the village of the Perry in the said places, Barneby and Amphilis his wife will make further assurances. Signed by Vendor. Witnessed by John Wern, Anthony Nicholas, Richard Greene, Roger Barber, Ric. Wotton, Nich. Charles, Edw. Toller ? Dated i October, 44 Elizabeth. Seal of arms.

119. 1602. Lease from Edward Pytt of Kyer Wyard, Esquire, to Roger Pytt, alias Cowper of Stokeblisse, wheelwright, of Wrathes, or Garmesley in Stokeblisse now in his occupation, re- serving always all manner of woods with free access thereto, for four score years, if the said Roger, Margaret, his now wife, or his son Richard shall so long live, at the rent of six pounds a year, with a heriot of 40^. at the death of each person dying a tenant of the premises by virtue of this demise, Roger to have howsboote and plowboote, fireboote and heyboote ; and not to let the premises to anyone for more than a year, except to Margaret his now wife, during her life, or after her death to Richard his son, or after his death to some other child or children of his, without the consent in writing of Edward Pytt. The lessee is not to break up more than 21 acres of the land for corn at one time, unless for the sowing of hemp or flax. Signed by Roger Pytt with a mark. Witnessed by James Pytt, W. Baldwyne, Francis Hodnett, Fra. Bull. Dated 24 December, 45 Elizabeth.

Seal gone.

120. 1602. Bond from Philip Bigge of Aldington, in the county of Worcester, Esquire ; Francis Dingley 1 of Charlton, Esquire, in the same county ; and Henry Hunte of the Middle Temple, London, Esquire, to Edward Pytt of Cure wyard, Esquire, in £100 to pay £50 at his Phillisars Office of the said Edward Pytt in the Faulcon Court near St. Dunstan's church in Fleete Streete. Signed by Philip Bigge, Fr. Dingley, and Henry Hunt. Witnessed by William Danes, John Edwards, servant to Richard Wotton, Scri- vener. Dated 12 May, 44 Elizabeth, 1602.

1 Francis Dingley married Edward Pytts' daughter.

THE KYRE PARK CHARTERS. 37

121. 1602. Exemplification of a recovery by Richard Greene, gent., and Thomas Astwick, gent., against Edward Pitt, Esquire, of lands in Perrie and Stoke Bliss, 120 acres and 3 messuages, 100 acres of meadow, 40 acres of pasture, 10 acres of wood, and 6 acres of furze and heath. William Barneby the voucher. Dated 29 December, 45 Elizabeth.

Seal of the Court of Common Pleas (good).

122. 1603. Endorsed, " Mr. Hollwaie's acquittance." Isaak Holloway, Citizen and Merchant tailor of London, have demysed and quit claimed unto Sir Edward Pytt of Kere Wyard, Knight, all demands whatsoever from the beginning of the worlde until the day of the date thereof. Signed by Isak Holloway. Wit- nessed by Ricardi Greene. Dated 8 February, 1603, i James I.

123. 1603. Release in performance of Indentures dated I Oc- tober, 44 Elizabeth1, from William Barneby of Bockleton, Esquire, to Sir Edward Pytt of Curewyard, Knight, of all right in the messuage and farm called Wrathes, otherwise Garmesley, otherwise Garnesley, in Stokeblisse, Perry, and Garmesley, in the counties of Hereford and Worcester, in the tenure of Roger Cowper, and in another messuage called the tenement of James Pytt of the Perry, or in the vill of le Perry, and in all other lands in the same places which he or his father Richard Barneby, Esquire deceased, had. Signed by William Barneby. Witnessed by Hum- frey Littleton, Edward Pytt, Francis Hodnett, Thomas Barbour. Dated i August, i James I.

Endorsed, " Delivered to Sir James Pytt to the use of Sir Edward Pytt."

Seal of arms.

124. 1605. Royal Pardon to Edward Pytt.

Rex omnibus ad quos, etc., Salutem. Sciatis quod nos de gratia nostra speciali ac ex certa scientia et mero motu nostro pardon- avimus remisimus et relaxavimus ac per presentes pro nobis here- dibus et successoribus nostris pardonavimuus remisimus et relaxa- vimus Edwardo Pytt de Curewyard in comitatu Wigorniae militi,

1 See No. 118.

38 THE KYRE PARK CHARTERS.

etc., being a free pardon for all offences both civil and eccle- siastical " before the 1st of February last past." No date of year.

Seal, a fragment. A Leopard's head, jessant de lys, impaling or quartering, quarterly i and 4, a cross between 4 lions rampant ; 2 and 3, barry of 6.

125. 1605 (?). James I. To Sir Edward Pytt, Knight, of Cure Wyard. Incomplete document being a general pardon from King James I. which appears never to have been executed. No date or signature.

126. 1605. Ecclesiastical pardon to Sir Edward Pitt, absolv- ing him from an accusation of incontinence with Mary, wife of Thomas Culwick, gentleman. It refers to Royal Letters Patent granting an " indulgence " to the said Sir Edward Pitt. Dated 5 October, 1605.

Seal, broken.

127. 1605. Bond from George Hopton, of Hopton Salop, Armiger, to Sir Edward Pitt, of Curewyard, Knight, in £2,000 under the Statute Staple. Dated 22 November, 3 James of England, 39 of Scotland.

Three seals, one a rose and crown (very good), and two of arms.

128. 1606. Marriage settlement of Brydget, daughter of Sir Edward Pytts, with George Hopton, already married. Anne Hop- ton of Hopton, in the county of Salop, late wife of Richard Hopton, George Hopton, son and heir of the above, and Richard Crompton Hopton and Martha his wife ; and Sir Edward Pytt of Kyer Wyard, Knight, Sir James Pytt his son, Thomas Hopton of Hopton, and Thomas Slade of Hopton. In consideration of £1,000, George Hopton settles in trustees the manors of Hopton, Canginford, Cold Weston, Acton Burnell, and Acton Pigott, in the county of Salop, and the advowsons of Stoke Mylborough, otherwise Milberstock, of all of which George Hopton is seized, on the heirs male of himself and his wife. Signed : George Hopton. Witnessed by Sam. Sandys, Rich. Lytler, Rich. Greene, Rich. Wotton.

Seal.

THE KYRE PARK CHARTERS. 39

129. 1607. Permission to divert a path which leads through Cure Wyard from the Vill of Bockleton to Stoke Bliss, by the mansion of and through the orchard and courtyard of the said Edward, with permission to enlarge the orchard and to make another path of the same size with bridges and hedges, and to preserve from springs of water, which alteration will be no detri- ment to the King's subjects, etc. Sir Walter Savage, Sheriff. Jurors : Philip Jones, gent., Roger Acton, gent., John Archyrde, Henry Seakyn, Thomas Perrie, John Kynnett, John Barker, John Adams, Roger Grubbe, James Weston, Thomas Willes. Signed : Matthew Carch, John Tyndall. Dated 5 February, 1607.

Great seal of James I., white wax.

Endorsed, " An exemplification of the request of Sir Edward Pitt, Knight, 5 February, 1607 V

130. 1608. Fine in which Sir Edward Pytt, Knight, is plaintiff and John Downe deforciant of one messuage, two barns, land, etc., in Pirry and Stoke blisse. Fine, £120 sterling. Dated Michael- mas term, 6 James I.

131. 1610. Bond from Thomas Lucy of Charlecote in Warwick, Knight, to Edward Pitt of Curewyard, co. Worcester, Knight, in £40. Condition, to observe covenants in indentures. Dated 20 November, 8 James I.

132. 1611. Bond from Edward Wemme of the parish of Claines, gent., and William Cave of Leigh, gent., to Sir Edward Pytt, Sheriff of Worcestershire, in £200, to perform the covenants in indentures. Signed : Edward Wemme, William Cave. Wit- nessed by Richard Greene, George Green, Anthony Nicholetts, William Acton. Dated 20 November, 9 James I.

133. 1613. Agreement between Sir Edward Pytt of Cure Wyard, Knight, and James Lingen of the Banwalles, yeoman, and Elizabeth his wife. Whereas Thomas Baskervile of Netherwood in 1585 granted unto Walter Lingen father of James two messuages called Banwalles and one house in Chaveridge and divers lands, and whereas Sir Edward Pitt is immediate lord of the said premises

1 No doubt a return to a writ of Ad quod damnum.

40 THE KYRE PARK CHARTERS.

by purchase, etc., he the said Sir Edward Pitt leases to James Lingen and Elizabeth, as well as to Sir James Pytt, Knight, for 80 years .... all the ground Chaveridge, Croft, etc., from the several stakes as they are now placed to the pale of Cure Park as it now is by the several stakes severed and distinguished from the rest of the three several grounds called Chaveridge Croft grounds and the vallet as before said, conteyning by estimation six acres or thereabouts of wild barren old heathy lands with liberty for Sir James Pitt to fence, pale, etc. . . . divide, enclose .... also the tenement or cottage known by the name of the New House in Chaveridge with garden and orchard .... also a cottage with garden known by the name of the Croft ground now in the occupation of Elizabeth Beauchamp .... no persons to sell ale or beere or keep a common tippling house .... nor kill, destroy or consent to the killing, disturbing or destroying the deer in the park of the said Sir Edward Pytt Signed : James Lingen, Elizabeth X Lingen.

134. 1613. Demise by James Lingen of Banwalles, yeoman, and Elizabeth his wife to Sir James Pytt of Cure Wyard, Knight, in consideration of a license made by Sir Edward Pytt for the letting of two messuages known by the names of the New House in Chaveridge and Scotsground (?) of all those several parcels of ground divided by stakes unto Cure Park beginning northward from a corner or nook of the said Cure Park pale southward unto a crooked Birch growing next the said pale of Cure Park adjoining the said leasow called the Vallett, containing about 6 acres of wild barren old heathy and broomy land. Signed : James Lingen, Elizabeth Lingen. Witnessed by Thomas . . . ., Francis Wynton, Richd. Evans. Dated 20 January, 1613.

135. 1613. Bond from James Lingen of the Banwalles, yeoman, to Sir James Pytt, Knight, in £20.

Condition, that James Lingen and Elizabeth his now wife shall fulfil the Covenants in an indenture bearing this date. Dated 12 January, 1613.

136. 1618. Exchange between Sir James Pytt of Kyer Wyard, Knight, and Robert Ovington of Kyer Wyard, clerk, being a lease of 50 years from Pytt to the latter, of all that parcel of meadow

THE KYRE PARK CHARTERS. 41

and orchard called by the name of " Bache close," containing by estimation i acre i rood, and the pasture adjoining called " Loun- sech," containing 4 acres, both pieces of land lying and being and abutting towards the highway to Leominster on the north, a meadow in the occupation of John Sheffield called " Lounsech " on the south, the land of Charles Turvile on the west, and the said Robert Ovington's on the east side ; and two other parcels of arable land containing 2 acres abutting on the highway leading to Bromyard on the west, and Sadler's plot on the east, also in the parish of Kyer Wyard, and which are in the tenure or occu- pation of Sir James Pytt, Knight, for a payment of one pepper- corn yearly if it be lawfully demanded. Signed : Robert Ovington. Witnessed by Charles Turvile, John X Sheffield, Rich. Kirbye. Dated 21 March, 15 James I.

Seal of arms, Pytts' impaling Heveningham.

137. 1618. John Sheffield of the Parish of Cure Wyard, yeoman, and the Right worthy Sir James Pytts of Kyer Wyard, Knight. In consideration of an .... exchange of lands in a feofment made between the above and also other considerations John Sheffield absolutely gives ug for himself and his heirs i piece of arable land called Sommer pole, 2 acres being in the field called the Church field abutting the highway leading from Kyre Corte to Kyre Park upon the south, upon tillage ground of Sir James Pytts upon the north, upon other ground of Sir James Pytts in the same field towards the east, and upon certain lands called Neue Pyninge towards the west ; also one other piece of pasture called Cronckill being in Church field .... abutting Frog meadow towards the north .... and also one other little parcel i acre abutting on Kyrebatch brook towards the south, upon 2 meadows lately added to Whitbatche formerly in the occupation of John Farrington towards the east and west, and upon other tillage ground of John Sheffield towards the north. Signed: John X Sheffield. Wit- nessed by Robert Ovington, clerk, William Byrde, William Sefton. Dated 24 August, 1618.

138. 1618. Exchange between Sir James Pytt of Kyer Wyard and Robert Ovington of Kyer Wyard, clerk, being a lease for fifty years from the latter to Pytt of the pasture called Frogg meadow

42 THE KYRE PARK CHARTERS.

containing i acre or thereabouts, and a parcel of arable land adjoining Frogg meadow called Lady Hill, containing about two acres, all being in the parish of Kyer Wyard and abutting towards Cony Greve pale on the west, Sir James Pytt's Frogg meadow on the east, Northfield on the north, and a little brook on the south part ; also one other parcel of ground containing about an acre known as Kyer Wyard Churchyard, another parcel being four short butts containing about one rood lying at the upper end of the church field next to the gate that leads towards Leominster ; also a parcel of meadow called Mill Meadowe, containing about an acre, and abutting on Kyer Brook on the east, Mill meadow towards the west, Edward Burroll's land on the south, and on a part of Mill meadow near the footpath leading into Kyer Park on the north, for the rent of one peppercorn. Signed : Robert Ovington. Witnessed by John X Sheffield and Richard Kirby. Dated 21 March, 15 James I.

139. 1619. Decree of Court of Wards and Liveries. Touching an Inquisition after the death of Sir Edward Pitt concerning which great strife had arisen between Sir James his son and heir and Sir Thomas Cornewall, Knight, in respect of the tenure of the Manor of Kyre.

Cornwall alleged the Manor to be holden of him as of his Barony of Burford by a moiety of a Knight's Fee.

Sir James alleged it was held of the King by Grand Serjeanty.

It was decided after hearing Counsel on both sides that another inquisition should be taken finding the tenure to be as alleged by Sir James Pitt, and decree accordingly.

Signed : Sir Lionel Cranfield, as master of the court.

140. 1619. Decree made in the Court of Wards and Liveries dated Hilary term 16 James (1619) reciting an office found in the County of Hereford after the death of Sir Edward Pitt, Knight, which sets forth that great strife had arisen between Sir James Pitt, Knight, son and heir of Sir Edward and Sir Thomas Cornewall l,

1 Sir Thomas was known as the "Great daughter of Sir Gilbert Lyttelton of Frank- Baron " of Burford. He was Knighted at ley. See Genealogist, 1st S., III. 228, and the Charterhouse, u May, 1603, and buried IV. 27. 12 January, 1636. He married Anne,

THE KYRE PARK CHARTERS. 43

Knight, concerning the tenure of the Manor of Kyre, and lands in Kyre in the county of Worcester, Sir Thomas alleging that it was holden of him as of his Barony of Burford by Knight's service, that is to say, by the moiety of a Knight's fee .... said manor of Kyre and lands in Kyre are holden of the King by Grand Sergeanty, and thereupon .... debated by the councell learned in the law on both sides ; that this last term of St. Michael a commission was awarded for finding another office after the death of the said Sir Edward Pitt in the county of Worcester, which by reason of some omission could not be executed ; that afterwards on 29 January last past in this instant Hillary term counsel on both sides were heard again in open court for rectifying the matter in dispute as to the tenure of the Manor of Kyre ; that because Sir James Pitt in open court offered to confess a tenure of the said Manor to be holden of His Majesty by Grand Sergeanty, it was then ordered that directions should be given that the jury should find the tenure oi the same accordingly, and that no evidence to the contrary should be given by Sir Thomas Cornewall or any other ; that after the office found the parties grieved might take their remedy according to law as their counsel should advise ; and further that the office already found after the death of Sir Edward Pitt in the county of Hereford should be filed in the Petty Bag as was desired. And 5 February next ensuing upon the motion of Sir James Pitt's counsel it was ordered by this Court that the Jury impanelled should find the office in the County of Worcester, after the death of Sir Edward Pitt as to the Manor of Kyre and the lands in Kyre in the said county as. above. In regard of both of which said orders it is thus this present term of Hillary, 16 James, ordered and decreed as above. And if the jury refuse to find such a verdict the commissioners shall refuse to accept their verdict and bind them over to appear at the bar of this Court in Easter term next to abide such further direction as the justices shall appertain.

Which decree was obtained at the special instance of Sir James Pitt, Knight, under the seal of the Court of Wards and Liveries. Witnessed by Lionell Cranfeild, Knight, Master of the Court, 18 February, 16 James I. Extracted by Henry Awdeley. Signed by Lionell Cranfeilde.

44 THE KVRE PARK CHARTERS.

141. 1625. Fine between John Parsons, gentleman, plaintiff, and Hugh Berkeley and Anne his wife deforciants of 4 messuages, I mill, 4 gardens, 4 orchards, 100 acres of land, 20 acres of meadow, 40 acres of pasture, 10 acres of wood and common of pasture for all cattle in Parva Kyre. Fine £120. In crastino animarum, 22 James I.

Two parchments.

142. 1625. Lease from Edward Broade of Drucklin] (Dunclent) park in the parish of Stone in the county of Worcester, Esquire, to Philip Awbry of Stockton in the said county, gent, of the Manor House of Stoke Bliss, dove houses, barns, etc., and 120 acres of land, woods, and waste common (after the decease of Frances Turville, wife of Richard Turville, of Stoke Bliss, yeo- man) for fourscore and nineteen years. Rent, one red rose yearly. Signed : Edward Broade. Witnessed by Ed. Mitton, Walter James, Walter Kinge (?). Dated 7 June, i Charles I.

143. 1628. Lease from Sir James Pytts to Eleanor, wife of Robert Ovington of Kyre Wyard, clerk, of the farm called Hill Place in the parish of Kyre Wyard with all houses, outhouses, dove- cots, etc. ; also those 2 meadows known by the names of West Leighe and Wyntor's field situate in Sutton Sturmy in the parish of Tenbury heretofore in the occupation of William Prothero, yeoman, and Mary his wife by virtue of a demise by Sir Thomas Lucy, Knight, for £65 and a rent of £4 yearly. Signed : James Pytt. Witnessed by Edward Pytt, James Pytt, Robert Ovington, Will. Garnous, John Sheffield, Richard Amyss. Dated 14 January, 3 Charles I.

144. 1631. Lease from Sir James Pytt of Kier Wyard to Roger Oseland of the Banwalls, Isabel Oseland his wife and John Oseland their son, of the Banwalls, excepting the New House in which John Howes now lives, and the house in which Richard Butcher lives, which two tenements were in the occupation of James Lingen deceased. Dated 20 March, 1631.

145. 1633. Lease for three lives from Edward Pitt of Kire Wyard, Esquire, to John Cocks of Stoake Bliss, yeoman, Elinor his wife, and John Cocks the younger, of the cottage house and tene-

THE KYRE PARK CHARTERS. 45

merit known as Sweet Greene for £6 paid by John Cocks and 26s. 8d. a year in consideration of the surrender of a lease dated 30 August, 22 James (1625). Signed: Edward Pytt. Witnessed by Richard Pitt, John Winton, B. X Bufton. Dated 4 October, 9 Charles I.

146- 1636. Final concord between William Childe, Esquire, and Richard Powell plaintiffs, and Richard Amias and Alice his wife deforciants, of i messuage i garden, 40 acres of land, 14 acres of meadow, 40 of pasture, 4 of wood, and 4 of furze and heath in Kyre Wyard. Fine ^100. Dated fifteen days after Easter.

147- 1637. Decree of the Court of Wards in a suit by Aubrey de Vere, Earl of Oxford, a ward of the King against Sir James Pitt, Dame Mary his wife, and Edward Pitt, Esquire, to bring them to account for divers sums of money due to Sir John Vere deceased, whose administratrix is Beatrix Countess of Oxford, including monies received from Monsieur Forterian, merchant. Paper an- nexed. Signed : Beatrix Oxonford. Witnessed by James Pitt, Richard Nicholetts, Fab. Phillips, Thomas Bearcroft, Ambrose Rudge *

148. 1638. Lease from Edward Reade of Mitton in the county of Worcester, Esquire, to William Taylor, Elizabeth his wife, and Lucy their daughter, of the tenement, house, garden, hempridge, etc., known by the name of Russell's Hill in the parish of Stoke Bliss, now in their occupation, containing about 2 acres. Signed : Edward Read. Witnessed by George Freeford, Tho. Wood, Willm. Samson, Tho. Dowmill. Dated 2 April, 14 Charles I.

On the back is written in the handwriting of Edward Pytts "it is my desire that John Guillim should occupy Russell's Hill, about 6 acres."

1 In a square parchment-covered book Moate head at Netherwood. " The accounts at Kyre is an account in the handwriting continue till 23 October, 1630 ; and the last of Sir James Pytts of "What I owe my entry is a payment of rent for Netherwood sonneVere by bound at Midsummer, 1627." by Mr. Watkins on that date. But at that But he had paid on his account, including moment no doubt Sir John was already £20 "to my daughter Vere herself," £& dead. His will was dated August 13, more than he had received, the total of his 1630 ; and when it was proved on II No- payments beingj£i68 14^. lod. Many large vember in that year, Mary, his only child, sums were paid to a Mr. Phillips, and among was dead also. In these accounts there is the items is one of 45. for " mendinge the no mention of Monsieur Forterian.

46 THE KYRE PARK CHARTERS.

149. 1640. Fine between Edward Pytt, Esquire, Plaintiff, and Richard Amias, Senior, deforciant, of I messuage, I garden, 40 acres of land, 14 of meadow, 40 of pasture, 4 of wood and 4 of furze and heath in Kyre Wyard. Fine £100. Dated 15 days after Easter, 16 Charles I.

150. 1640. Recovery by James Pytt, gentleman, against Edward Pitt, Esquire, of i messuage, i garden, 40 acres of land, 14 acres of meadow, 40 acres of pasture, 4 acres of wood, and 4 acres of furze and htath in Kyer Wyatt, otherwise Kyar Wyard. Dated 28 November, 16 Charles I.

Record Office Roll 75, Michaelmas Term. Seal of Common Pleas, broken.

151. 1640. Sale by Edward Reed of Tobenhill in the County of Gloucester, Esquire, to Richard Roche citizen and merchant tailor of London, of all the land in Stoke Bliss which he lately bought of Thomas Baskervill of Netherwood. Dated 6 October, 16 Charles I.

152. 1642. Grant from Edward Pytt of Kyer Wyard to Richard Parker, D.D., and Thomas Stanley of Alderley in the county of Chester, in consideration of the marriage of Edward and Elizabeth his wife of the manor of Kyer Wyard to Richard Parker and Thomas Stanley together with the Pyrrie and certain messuages in Butterley, as trustees for his wife. Dated n February, 16 Charles I.

153. 1644. Bond from George Blount of Sodington, co. Wor- cester, Esquire, to Edward Pitt of Kierewyard, co. Worcester, Esquire, in £500, the condition being that Blount shall perform all covenants in " one pair of articles " of this date. Signed by Blount. Witnessed by John Rocke, senior, Mathias Jordan, Randle Wight, Rowland Reade. Dated 12 January, 20 Charles I.

Seal broken.

154. 1649. Whereas Edward Pitt leased to Roger Angell the elder, 23 Charles I., the tenement called the Poole in Stoke Bliss

THE KYRE PARK CHARTERS. 47

together with messuages leased in 1608 by Edward Pitt deceased, Knight, to one John Downes, also deceased, for the term of 60 years from thence next ensuing with divers other covenants contained

if Jane Angell now wife unto Roger and John son of

Roger by a former wife, and Roger his son by the said Jane so long live. Rent 2os. a year and a couple of capons, and at the decease of Jane, John, and Roger the best beast. Roger the elder for the great affection that he bears his children gives up absolutely his interest in the term of years yet to run and unexpired. Signed : Roger X Angell. Witnessed by George Yeomans, Robert Davie. Dated 24 May, 1649.

155. 1649. Whereas Thomas Baskervill late of Netherwood in 1618 demised to George Carver of London, gent.., for 99 years under the yearly rent of one peppercorn all that meadow called Prioress Meadow with appurtenances in Little Kyre in Stoke Bliss and also all manner of Tenths and Tithes of Corn and Grain arising and coming at the Hide in the said parish with their appurtenances which were in the possession of the said John Karver his under- tenants or assigns . . in 1622 John Karver did assign and sell the

lease to Roger Doughtie .... the said meadow and tenths

Now the estate of Roger Doughtie is vested in Edward Smyth of the Hide, gent., and Margerie his wife, late the wife of Roger Doughtie

deceased, whose executrix she is by will of Roger Edward

Smyth for considerations makes over the meadow tythes and

tenths to Thomas Smyth his heirs and executors and his

lease of 99 years. Signed : Ed. Smith, Margerie X Smith. Wit- nessed by Roger X Holloway, Thomas Smith, Thomas Hide. Dated 19 May, 1649.

156. 1649. Indenture between Thomas Smyth of .... opp, county of Hereford, and William Smith of Stoke Bliss, yeoman, touching Pryoresse Meadow in Little Kyre, previously let to George Carver of London, gent., by Thomas Baskervill late of Netherwood. Deed partly effaced. Signed : Thomas Smith. Imperfect. Dated 9 June, 1649.

157- 1650. Lease from Pytts to Edward Wike, Katherine his wife, and Edward their son, of the tenement which Wike now

48 THE KYRE PARK CHARTERS.

inhabits for £40 and a yearly rent of £20. Signed : Edward X Wike, Katherine X Wike. Witnessed by Ed. Russell Clerke, John Jennings, George Yeomans. Dated 17 April, 1650.

158. 1651. Fine between Matthew Pitt, gentleman, plaintiff, and Thomas Baskerville, Esquire, and Anne his wife deforciants, of 2 mes- suages, i water corn mill, 2 gardens, 3 orchards, 60 acres of land, 80 acres of meadow, 30 acres of pasture, and 2 acres of wood in Little Kier, and 8 acres of land, i of meadow, 6 of pasture in Stoke Bliss. Dated within three weeks of St. Michael, 1651.

Two similar deeds.

159. 1651. Grant from Edward Pytts of Kyer Wyard, Esquire, to John Sheffield of Kyer Wyard, yeoman, in consideration of an exchange of certain lands mentioned in a feoffment and for certain other valuable considerations for himself and his heirs, a piece of land containing 3 parts of an acre situate in a field called the middle field abutting on the east upon Pytts land in the same field now occupied by Owen Feysie .... on the west upon land of Roger Angell .... on the south lying by Whitbache hedge . . .

and on the north upon land of the said John Sheffield One

other ridge, one eighth of an acre lying in the said middle field betwixt the land of John Sheffield and the wainway that leadeth from the Parsonage House of Kyer into Bee kail field on the east, partly upon Beckal Field gate on the south, and on the glebe land

on the north-west One other piece, one-twentieth part of

an acre, lying in Beckall field abutting on a small piece of Hop ground of Sheffield's towards the north, partly by a meadow of one Charles Lufton on the south, and upon the wainway that leads out of Beckall field into Middle field on the west. One other butt of land situate in the north field, one eighteenth part of an acre abutting on land of the said Sheffield on the west, on land of Pytts in the same field on the east and south, and by land exchanged between Pytts and Sheffield on the north east. Signed : Edward Pitt. Witnessed by Anthony Baynham, John Sefton, George Yeo- mans.

Endorsed : Livery and seisin and quiet possession was ex- ecuted by the within mentioned Edward Pytts to John Sheffield by virtue of one Turfe of Earth cut out and .... upon the parcel

THE KYRE PARK CHARTERS. 49

of land lying under Whitbatch hedge, being parcel of the within bargained premises in the name of the whole within mentioned, in the sight and presence of us, Anthony Baynham, George Yeomans. Dated 31 January, 1651.

160. 1651. Lease from Edward Pytts of Kyer Wyard, Esquire, to Richard Sheffield of Kyre Wyard, yeoman, and Joane his wife for divers considerations, of the messuage or tenement known by the name of Portans in the parish of Kyer Wyard and now in the occupation of Richard Sheffield and Joane his wife ; also the messuage wherein John Wyton deceased lately inhabited in the parishes of Kyre and Bockleton ; also 12 acres of pasture ground lately enclosed out of a field called Beckhall Field belonging to the manor of Kyre Court situate in the parish of Kyre, for the term of the lives of Richard and Joane and one more to be chosen by them, at a yearly rent of £2.

Signed : Richard Sheffield, Joane X Sheffield. Witnessed by Eliza. Pitt, George Yeomans, John Sefton. Dated 4 November, 1651.

161. 1652. Lease from Edward Pytts of Kyer Wyard, Esquire, to John Pytt alias Cowper of the parish of Stoke Bliss, yeoman, of the farm called Wrathes or Garmesley in Stoke Bliss lately in the possession of Richard Pytt alias Cooper, deceased, grandfather to John Pytt alias Cooper. Signed : John Pitt. Witnessed by Richard Lane, Anthony Baynham, John Sefton, George Yeomans. Dated 31 October, 1652.

162. 1652. Lease from Edward Pitts, Esquire, of Kyer Wyarde to Nicholas Morris, alias Griffiths, and Margaret his wife. Signed : Nicholas Morris, Marg. Morris. Witnessed by George Cownley, Geo. Yeomans, Richard Lewes.

163. 1652. Lease from Edward Pytts of Kyre Wyard, Esquire, to William Bufton of Kyre Wyard, husbandman, Alice his wife, and Robert their grandchild of the tenement in which he now lives for the sum of £8 and a rent of 40^. a year, with suit and service at the Court Baron of the said Edward Pytts as often as the same

50 THE KYRE PARK CHARTERS.

shall be held for the Manor of Kyre Wyard. Signed by William X Bufton. Witnessed by Hugh Thomas, clerk, George Yeomans. Dated 9 July, 1652.

164. 1652. Grant from Edward Roche, citizen and Merchant tailor of London, to Edward Pytts of Kyer Wyarde. Whereas Edward Reed did in 1640 let and assign to Richard Roche the land late in the occupation of Henry Davies and Thomas Taylor, yeomen, in Stoke Bliss in the counties of Worcester and Hereford, which the said Edward Reed had purchased from Thomas Basker- ville of Neatherwood, Richard Roch hath now given granted set over and assigned the said lands to Edward Pytts. Signed : Richard Roche. Witnessed by Fab. Philipps, D. Percivall. Dated 20 July, 1652.

165. 1653. Recovery of lands in Kyre Wyard from Edward Powell, gent., and Thomas Laton the younger to Edward Pitt, which consisted of I messuage, 2 gardens, 20 acres of land, 2 acres of meadow, 10 acres of pasture and 6 acres of furze and heath with appurtenances. Dated Michaelmas Term, 1653.

166. 1653. Fine between Edward Pitt, Esquire, plaintiff, and James Winton the elder, and Bridget his wife, and James Winton the younger of I cottage, I garden, I orchard, 20 acres of land, 2 acres of meadow, 10 acres of pasture and 6 of furze and heath in Kyre Wyard. Dated in 15 days from Easter, 1655.

167. 1654. Lease from Edward Pytts of Kyre Wyard, Esquire, to Richard Mason of Kyer Wyard, gent., and Joan his wife, daughter to William Sheffield of Kyre, and to William Sheffield for various considerations, of the messuage and appurtenances known by the name of Portans, or by what other name it is or hath been called, being in the parish of Kyer Wyard, now in the occupation of Roger Cowper, under tenant to Joan Mason, and also that other messuage now in the occupation of William Cherry under tenant to Joan Mason together with 12 acres of pasture lately endowed out of a field called Beckall Field belonging to the Manor of Kyer now in the occupation of Joan Mason, to hold for the life of Joan Mason, and at her decease to William Sheffield son of Richard

THE KYRE PARK CHARTERS. $1

Sheffield late of Kyer for his life, at a rent of £2 half yearly and two fat capons yearly. Signed : Richard Mason, Joane X Mason, William Sheffield. Witnessed by John Sheffield, John Sefton, Tho. Evans. Dated 22 May, 1654.

168- 1656. Lease from Edward Pytt of Kyer Wyard, Esquire, to Richard Pitt alias Cooper of Kyer Wyard, yeoman, and Thomas Pitt alias Cooper of Bockleton wheelwright, of the tenement now occupied by Richard Pitt alias Cooper in Kyer parish for 99 years for £10 and a yearly rent of £2. Signed : Richard Pitt, Thomas Pitt. Witnessed by Thomas Smyth, Tho. Evans. Dated 20 February, 1656.

Memorandum endorsed : This is the same Richard Pitt men- tioned in a lease 1629 between Sir James Pytt, Knight, and Roger father of Richard *.

169. 1656. Lease from Edward Pytts of Kyer Wyard, Esquire, to Samuel Mosse and Elizabeth his wife of Sweet Greene. Signed : Edward X Mosse, Elizabeth X Mosse. Witnessed by John Bolton, Thomas Evans. Dated 10 September, 1656.

170. 1656. Lease from Edward Pytts of Kyer Wyard, Esquire, and John Lane of Kyer Park, Keeper of the said park, and Ca- therine his wife of a tenement in the occupation of John Howse in the parish of Stoke Bliss. Signed : John X Lane. Witnessed by Thomas Smyth, John Sefton, Tho. Evans. Dated 13 September, 1656.

171. 1657. Bond for £500 to secure the payment of £250 on the 24th June next ensuing from Samuel Pitts of London, Merchant, and James Pitts of Kinnersley in the county of Hereford, Esquire, to Gervase Wakefield of London, Merchant. Signed by Samuel Pitts in the presence of Nry (sic) Wakefeilde, Durant Jenkinson, and Thomas servant to Philip Peirson ; and by James Pitts in the presence of Math. Barrow and Henry Browne. Dated 1 3th November, 1657.

" The lease here mentioned is not among the deeds at Kyre. E 2

52 THE KYRE PARK CHARTERS.

172. 1657. Indenture between Edward Smyth of Newnham, gent, and Edward Russell of Stoke Bliss, clerk. Thomas Baskervill of Netherwood in 1618 let the tithes of Hyde to George Carver of London for 99 years. Signed : Edward X Smith. Dated 10 July, 1657.

Deed much effaced.

Endorsed, "a claim to the Tythes of the Hyde."

173. 1658. Lease from Pytts to Roger Yeomans, Alice his wife and Roger their son, of the Over House. Witnessed by George Boyland, James Walkins, James Smyth and Richard Evans.

174. 1659. Demise from Edward Pytts of Kyer Wyard, Esquire, to Thomas Hill of the Perry, yeoman, of the Perry for £50 a year. Special mention of the hop yards. Witnessed by James Pytts, Tho. Evans. Dated n June, 1659.

175. 1665. Lease from Edward Pytts of Kyer Wyard, Esquire, to John Angell, Margery his wife, and one other person, of a mes- suage, 2 yards of land, a meadow called Westcroft, 7 acres lying between 2 highways leading to Beckall field and Kyre Common together with all barns, etc., in the parish of Kyre Wyard now in the tenure of the said John Angell, for £20. Signed : John Angell. Witnessed by William Hopkins, Sam. Evans, Phil. Bar- row. Dated 18 September, 1679.

176. 1669. Lease from Edward Pytts of Kyer Wyard, Esquire, to Thomas Pytts alias Cooper the younger, son and heir apparent of John Pytts alias Cooper the elder of Stoke Bliss, yeoman, of the Wrathes or Garmesley in Stoke Bliss for 99 years after the decease of John Pytt the elder and Jane his wife, if Thomas Pytt junior shall so long live, for a rent of £6 and i Ib. of pepper yearly, and 40s. on the fall of the life. Signed : Thomas Pitt. Witnessed by Geo. Hereford, Hen. Davies, Tho. Evans. Dated 9 June, 21 Charles II.

177. 1669. Lease from Edward Pitts of Kyer Wyard, Esquire, to Edward Lane of Kyer Wyard, timberman, and Jane his wife

THE KYRE PARK CHARTERS. 53

of the Pigeon House in the parish of Kyre Wyard, late in the occupation of John Yarnold, for the lives of himself and his wife, for £240 to be paid to John Yarnold of Worcester apothecary and a yearly rent of £4. Signed : Edward Lane. Witnessed by John Yarnold, Randolph Wight, Thomas Evans. Dated 6 November, 21 Charles II.

178. 1669. Lease from Edward Pytts of Kyer Wyard to James King the younger of the parish of Kyer Wyard, and Penelope his wife, of certain ground called Eswald Field. Signed : James X King. Dated 26 June, 1669.

179. 1672. Lease from James Pytts of Kyre Wyard, Esquire, to Robert Griffiths of Kyre Wyard, labourer, of a cottage building and garden situated by the side of a pasture called Woolly, and the pasturage of one cow in the said pasture, for the term of his life on condition that he keep the cottage in repair, and rid the pastures called Woolley and Bagnell of all brambles. Signed : R. X Griffiths. Witnessed by Richard White, Phil. Barton. Dated i March, 31 Charles II.

180. 1672. Recovery by Henry Balner, gentleman, against Thomas Harper, gentleman, of the Manors of Kyre otherwise Kyer- wyard, otherwise Cuer Wyard Hanley, otherwise Hanley Inferior, and Kyer Parva and the Park of Kyer, 27 messuages, 3 water corn mills, 2 dove cotes, 30 gardens, 60 acres of land, 100 acres of meadow, 500 acres of pasture, 200 acres of wood, 1,000 acres of furze and heath and 50^. of rent in the same places and Eastham, Nuneham, Bockleton and the advowson of Kyre church. Voucher and owner James Pytts.

Seal gone.

181. 1672. Lease from Edward Pytts of Kyer Wyard to Samuel Mosse of Stoke Bliss, cooke, and Elizabeth his wife, of Sweet Greene in Stoke Blisse for 99 years for 30.?. a year. Signed : Samuel X Mosse, Elizabeth X Mosse. Witnessed by John Bolber, Thomas Euans. Dated 10 October, 24 Charles II.

54 THE KYKE PARK CHARTERS.

182. 1673. Lease from James Pytts of Kyer Wyard, Esquire, to John Matthews of the Hide, yeoman, Alice his wife, and John their son, of the messuage and tenement known as the Poole for £240. Dated 11 October, 25 Charles II.

183. 1674. James Pytts of Kyre and John Smith. Lease of the Brick House.

184. 1674. Lease from James Pytts of Kear Wyard to Owen Price of Graphne in the parish of Bockleton, yeoman, Elioner his wife and Elioner her daughter of a tenement situated in Graphne aforesaid for their three lives, for £24 and £3 a year. All the lessees signed with marks. Dated 16 April, 1674.

185. 1675. Richard Holloway's lease. James Pytts of Kyer Wyard leases the land called Wilkins Close in Stoke Bliss to Richard Holloway for .£1 IDS. a year. Dated 4 February, 27 Charles II.

186. 1675. Lease from James Pytts of Keir, Esquire, to Richard Blumorris alias Butcher of Sutton Sturmy, labourer, of a certain field called the North field in the parish of Keir, abutting on the east on the road from Tenbury to Bromyard, and on the west upon the Glebe land lying between the land of James Pytts in the pos- session of Humphrey Winton/and also one other acre lying between lands of James Pytts, for £5 and a yearly rent of 2s. 6d., to be held for the lives of Richard, his now wife Anne, and Richard their son. Signed : Rich. Butcher. Witnessed by Joh. Bolton, Rob. Lane. Dated i February, 1675.

Seal : the crest of Pytts.

187. 1679. Lease from James Pytts of Kyer Wyard, Esquire, to Robert Bufton of Kyer, tailor, and Anne his wife for 99 years of the cottage situate in Kyre which he occupies, the lease granted by Edward Pytts to his father William Bufton being yet unexpired, for £24 and a yearly rent of 40*. Witnessed by Job Cowper, Phil. Barton.

THE KVRE PARK CHARTERS. 55

188. 1681. Surrender to James Pytts by John Smyth the elder of Briddenbury, co. Hereford, yeoman, Mary his wife and John Smyth the younger and Margery Smyth son and daughter of John and Mary, of a lease of the Brick howse some time in the occupation of John Pirry. Witnessed by Thomas Eaton, Humfrey Elkins, George Yeoman, John Woodyatt.

Four seals.

189. 1682. Lease from James Pytts of Kyre Wyard, Knight, to Margaret Crump of Kyer Wyard widow, and John Crump her son of Kyer Wyard, yeoman, of a tenement now inhabited by the said Margaret called Hill Pool, formerly inhabited by Owen Feysie, at a yearly rent of £20. Witnessed by Thomas Burwall, Phil. Barton. Dated March i, 1682.

190. 1682. Lease from James Pytts of Kyer Wyard, Esquire, to John Hyde of Kyre Wyard, yeoman, for three lives of the tene- ment lately occupied by James Goode known by the name of the Bank, for £250 and a yearly payment of £11 and suit and service at the Court Baron of the Manor of Kyer Wyard. Signed : John Hyde. Witnessed by Thomas Weston, Phil. Barton. Dated 22 September, 33 Charles II.

191. 1684. Fine between James Pitts, Esquire, plaintiff, and John Barnabie, gent, Mary his wife and Martha Barnabie, defor- ciants, of one messuage and lands in Weston Newtonne and Bockleton. Dated 10 days after Easter, 36 Charles II.

Two similar deeds.

192. 1687. Fine between Thomas Hammond, gent., plaintiff, and Thomas Hyde and Sarah his wife, deforciants, of I messuage, 80 acres of land, 10 of meadow, 50 of pasture and 3 acres of wood in Kyre Parva. Payment £60. Dated in the Octaves of Hilary, 3 James II.

193. 1688. A plaint in the King's Bench by Thomas Ham- mond against Thomas Hyde of Little Kyre in the parish of Stoke Bliss in a plea of debt of £500 which he borrowed from him in the parish of St. Mary Bow in the ward of Cheape. Dated IO February, 4 James II.

56 THE K.YRE PARK CHARTERS.

194. 1690. Undated and unexecuted deed. John Barneby of Weston in the parish of Bockleton, and Martha one of his daughters of the first part ; Samuel Sandys of Ombersley, James Bridgeman of London, Esquire, and Robert Dobbins of Hereford of the second part ; and Henry Townshend of Worcester and Samuel Pytts of Ombersley executor of the will of James Pytts of Kyar Wyar deceased.

Sir John Barneby now of Canon Pyon by the name of John Barneby of the Hull or Hill in the parish of Bockleton, let by indenture bearing date 28 June, 16 Charles II., tenements called Shepheard's Meese in Weston and Walcroft's Meese in Newtowne, both in Bockleton, also two pastures called Upper and Nether Norsuch, Newtown meadow, the New Tindinge in Cleaton field, Shepcote meadow, lands in Rowmerfield and others, with their appurtenances, to John Barneby of Weston and his assignes, to hold to the said John Barneby of Weston, Mary his then wife, and Martha their daughter for their natural lives by a rent of £3 a year, with heriots. Space left for day and month. 1690 given as date of year. Unexecuted. Long deed.

195. 1691. Lease from Samuel Pytts of Kyer Wyard, Esquire, to Philip Barton of Kyre, Elizabeth his wife, and Elizabeth their daughter, of the New House in Kyre Parish, at a rent of £4 yearly. Dated 12 March, 1691.

196. 1691. Lease from Thomas Oseland of Hope Bagot, shoe- maker, to Edward Linssey of the Downe, in the county of Salop, for £120 of the tenement now in the possession of John Purslowe, situated in Sutton Sturmy, in the parish of Tenbury, for 500 years at a rent of one peppercorn. Signed : Edward Hussey (though Linssey is very clear in the deed). Dated i May, 3 William and Mary.

197. 1695. Lease from Samuel Pytts of Kyre Wyard to Thomas Pytt alias Cooper of Stoke Bliss, yeoman, Jane his mother and Jane Pytt the younger his wife, in consideration of the surrender by John Pytt alias Cooper, father of the said Thomas, of a lease of Wrathes or Garmesley, dated 19 August, 1654, granted by the said Edward Pytts to the said John Pytts of the said premises,

THE KYRE PARK CHARTERS. 57

of Wrathes or Garmesley, for 99 years or the life of the longest liver for £6 a year and a pound of pepper at Christmas. Signed : Thomas Pitt; the two Janes made marks. Dated 24 June. 1695.

198. 1696. Lease from Samuel Pytts of Kyerwyard to Job Pytts alias Cooper of Kyre, yeoman, of two cottages and gardens and pasture called Wooley in the parish of Kyre, adjoining the common, also meadow pasture, arable lands and hop grounds called Bagnals, for 99 years for 3 lives for £12 and £li IOJ. yearly, with 60 couple of rabbits yearly during the life of Job Pytts. Dated 24 June, 8 William and Mary.

Endorsed, In consideration of £38 expended by Edmund Pytts, Esquire, in the building an addition to the cottage and adding a stable, I, Job Pytts alias Cooper, agrees (sic) to pay £i los. od. yearly. Signed : Martha Pitt alias Cooper, Job Pitt alias Cooper. Date of endorsement, 1730.

199. 1700. Lease from Samuel Pytts, Esquire, to Thomas Pitt alias Cooper, junior, of a messuage called Wrathes alias Garmesley in the parish of Stoake Bliss for 99 years after the demise of Thomas Pitt alias Cooper the elder, if the said Thomas Pitt alias Cooper, junior, so long live, at £6 per annum payable half-yearly, t Ib. of pepper yearly, and 40*. on the fall of each life. Witnessed by Elizabeth Rushout, Tho: Evans. Dated 25 May, 12 William III.

200. 1700. Lease from Samuel Pytts to John and Susanna Bevan of a messuage called Russell's Hill in the parish of Stoak Blisse containing 6 acres, and 5 ridges of Land called Blake- well containing i acre nigh the said premises, for 99 years at 2os. per annum payable half-yearly. Signed with the marks of John and Susanna Bevan. Sealed and delivered in the presence of John Lane, Jane Lane. Dated 17 August, 12 William III.

201. 1700. Lease from Samuel Pytts to Samuel Mosse, son of Edward Mosse of Stoke-Bliss of Sweet Greene in the Parish of Stoke Bliss, after the lives of Hinton and his wife, for £i los. o±d. yearly and a couple of capons yearly. The marke of Samuel X Mosse. Sealed and delivered in the presence of Isaac Roe, John Lane. Dated March 7, 13 William III.

58 THE KYRE PARK CHARTERS.

202. 1700. Lease for three lives from Samuel Pytts, Esqr, and Katharine his wife, to Philip Barton the Elder of Kyre, Elizabeth his wife, and Philip their son, of a Messuage called the Pyrry in the Parish of Stoake Bliss, lately in the possession of Thomas Hill, at £25 per annum payable half yearly, the timber, oaks, beech trees or young saplings being reserved, with liberty to cut down, cord, coale and carry away the same. The hay, straw, fodder and compost raised to be employed upon the premises, except that grown upon 9 acres of arable land, three by three in due course. The Great Meadow or " Dungeon " Meadow not to be broken up into Hop-grounds, nor a greater quantity of Hop- grounds to be in husbandry than at date of agreement. Liberty to the Bartons to take necessary " houseboote, hedgeboote, ploughboote, fireboote, waineboote, waggonboote, hoppoles," and sufficient wood for charcoal for drying hops. Signed : Samuel Pytts, Kath: Pytts. Witnessed by Susan Tolly, Olive Willmott, John Lane. Dated 21 December, 12 William III.

203. 1702. Lease from Samuel Pytts of Kyer Wyard to Thomas Pitt alias Cooper of Bockleton and others of a tenement and 1 6 acres in the parish of Kyer Wyard. Dated 3 August, I Anne.

204. 1702. Lease from Samuel Pytts, Esquire, to Thomas Matthewes of the Poole in the parish of Stoke Bliss for 99 years after the death of John Matthews, senior, Alice his wife, and John their son, at a rent of £ I 6s, 8d. half yearly with one couple of capons and one couple of hens yearly and the best beast on the fall of each life. Dated 26 November, i Anne.

205. 1702. Lease from Samuel Pytts to Samuel Haycock of a messuage and meadow called Hipperclose in Stoke Bliss at £3 per annum paid half yearly. Witnessed by James Lingen, Thomas Oseland, John Lane. Dated 5 October, i Anne.

206. 1702. Lease from Samuel Pytts to William Oseland for three lives of the Banwalls, a close of land named Flints with a cottage in the said close situate in Little Kyre, a piece of ground called the paddock containing 40 acres, and a piece of ground in Mill Meadow containing 6 acres, for £20, to be paid half yearly.

THE KYRE PARK CHARTERS. 59

It is agreed that Oseland may not plow up, stock, dig down, or deface the walk called " my lady's walk," being part of the paddock. Dated 10 February, I Anne.

207. 1703. Sale by Thomas Lemme of his tenement on Kyre Common to Samuel Pytts of Kyre Wyard. Dated 6 April, 1703.

208. 1703. Lease from Samuel Pytts to John Jones of Hanley of a tenement in the upper end of Kyre Common. Dated 12 July, 2 Anne.

209. 1703. Lease from Samuel Pytts, Esquire, of Kyre Wyard to James Pitt of Bockleton of Little Bagnall in the parish of Bockleton containing 3 acres, for £24 and 2s. 6d. a year. Signed : Samuel Pytts. Dated 13 May, 2 Anne.

210. 1703. Lease from Samuel Pytts of Kyre Wyard to Susanna Walker of Stoke Bliss of land in Edwyn Ralph ; fine £45.

211. 1703. Lease from William Bromley of Holt Castle and Henry Jeffreys of Home Castle to William Sheffield of Kyer Wyard and Margaret his wife, and William their son, of the messuage and tenement called the Portans in the parish of Kyre Wyard, and also land in the parishes of Kyre and Bockleton on Kyre Common now occupied by the said William and Margaret for the lease of 99 years at a rent of £5 a year payable half yearly, 2 capons at Christmas, and £3 on the fall of each life. Signed Willm. Sheffield, Margaret Sheffield. Dated 4 June, 1 703.

212. 1703. Lease from Samuel Pytts of Kyer Wyard to Roger Oseland of Bromyard of the New House in Little Kyre now in the occupation of Edward Jones and also the cottage in Little Kyre now in the possession of Edward Kendrick for £18, and IOJ. on the 2Oth day of June and the 2Oth day of December. Signed : Samuel Pytts. Witnessed by Jo. Jenings, J. Woodyatt, John Lane.

Seal, the crest of Pytts.

6O THE KYRE PARK CHARTERS.

213. 1704. Bond for £i,ooo from John Asteley to Thomas Wilde. Witnessed by James Rushout, Danvers Hodges.

214. 1704. Grant from Samuel Pytts of Kyre to Susan Jolly of Kyre Wyard, in consideration of £200 of an annuity of £20 secured on the Bannells now in the possession of William Oseland as under tenant. Dated 15 June, 1704.

215. 1704. Fine in which Samuel Pytts, Esquire, was the plaintiff and Roger Oseland and Margaret his wife deforciants, of i messuage, I cottage, 2 gardens, 2 orchards, 50 acres of land, 6 acres of meadow, 50 of pasture and common of pasture of all cattle in Little Kyer. Dated 15 days after Hilary, 2 Anne.

216. 1705. Sale from James Lingen of Little Kyer in the parish of Stokeblisse and Mary his wife to Timothy Colly of Norton Bromyard, in consideration of 5s., of that capital messuage known by the name of the Hull, and a messuage called the Heath, heretofore in the possession of Thomas King ; also an- other messuage with 40 acres of land thereto adjoining called the Corner, heretofore in the possession of Richard Amory and W. Taylor.

217. 1705. Lease from Samuel Pytts to Henry Maw of Edwins Batch, The Garland, The Heathes, and Black Fenne and 1 5 acres for three lives for £4 per annum, I couple of capons and the best beast on the fall of each life.

218. 1706. Lease from Samuel Pitts to John Fidoe of a cottage in Little Kyre for 3 lives for £15 and £i i$s. od. per annum. Dated 10 September, 5 Anne.

219. 1706. Lease from William Bromley of Holt Castle and Samuel Jeffreys of Home Castle to Edward Lane, Mary his wife, and Edward their son, of the Pigeon House in the parish of Kyre Wyard for 3 lives at £4 per annum and 40*. on the fall of each life. Dated 7 November, 1706.

THE KYRE PARK CHARTERS. 6l

220. 1707. Fine in which Samuel Pytts, Esquire, was plaintiff and Richard Waldron and Joan his wife and Richard Waldron junior deforciants, of i messuage, I garden, 2 orchards, 3 acres of lupulatum, 30 acres of land, 10 acres of Meadow, 40 of pasture, 4 of wood and 20 of furze and heath in Little Kyre.

221. 1711. Lease from Samuel Pytts to John Tombs of Dueston in the parish of Pencombe of Lower Horton.

222. 1713. Lease from Samuel Pytts to James Lingen of Little Kyre of the farm known by the name of the Hull which Samuel Pytts has lately bought from James Lingen for the lives of James and his wife Mary Lingen for £400 and £5 a year. Dated 31 October, 1713.

223. 1714. Lease from Samuel Pytts to Richard Mence of the parish of Powick of a farm called the Bank in the parish of Kyre Wyard for 99 years after the decease of Thomas Hide and Elizabeth Collier at £11 os. od. Dated 4 February, 1714.

224. 1721. Lease from Samuel Pytts to Edward Russell of a messuage called the Farme in Stoke Bliss for 21 years for £28 paid half-yearly. Dated 1 6 September, 1721.

225. 1731. Release of Trust from Samuel Pytts to Sir Edward Blount. Witnessed by Richard Baldwin, Joseph Cox, Tho. Mid- dleton. Dated 24 March, 1721.

226. 1740. Exemplification of an entry in the Registry of the Archbishop of Canterbury dated 27 Sept., 1729, being a power of Administration of the goods of Samuel Pytts of Kyre Wyard deceased, granted to his son Edmund Pytts armiger, the right honorable the Lady Catherine, countess dowager of Bellamont in Ireland, widow of the deceased, first renouncing. Dated 7 June, 1740.

Seal gone.

CHARTERS RELATING TO EASTHAM,

LINDRIDGE, KNIGHTON, AND

HANLEY CHILD.

227. 1478. Copy of Roll of Court held at Newenham, 20 Octo- ber, 1 8 Edward IV., whereat the lord granted to William Bury the reversion of one messuage and half a virgate of land called Osbarnes, and other parcels, now held by his father, James Bury. In the time of Nicholas Hambury, cellarer.

228. 1506. Copy of Roll of Court held at Newenham, 20 April, 21 Henry VIII., at which the lord granted to Richard Burye the reversion of a messuage and half a virgate of land called Osbarnes, etc. Platepyke a locality mentioned. Persons men- tioned : Thomas Nash, William Bury, father of Richard. Fine, IQS. Rent, us. 2d., after the death of his father. Heriot, los. In the time of Thomas Stafford, cellarer.

229. 1515. Copy of Roll of Court held at Newenham, 2 Octo- ber, 7 Henry VIII., at which Richard Bury and Agnes his wife and John their son took of the lord one messuage and half a virgate of land called Osbarnes, etc. Localities mentioned : Platepyke, Kytelleyton, Mylle Medowe, Byre furlong's hede, Byre furlong's syde, Bodeswall, Westfylde, a furlong at Sclatter's wall. Persons mentioned : John Nasche, William Bury, father of the said Richard, John Lome, Thomas Nasche. Rent, 2os. 2d. Fine, 6s. &d. In the time of William More, cellarer, of Worcester.

230. 1515. Copy of Roll of Court held at Newenham, 2 Octo- ber, 7 Henry VIII., at which Richard Burry and Agnes his wife and John their son took of the lord one pasture of the demesne lands there called Calverham, Oxlesowe, and le Rynge, with a moiety of the water from Calverham to Esteham Asche, with several other parcels. Localities mentioned : Marelpytte, Lyttell Felde, Oldehale, Buryfurlonge, le Lake, Deanefurlongs, Berefur- long, Bury lane yend, Boddeswalle lane, Botelow. Also all tithe

THE KYRE PARK CHARTERS. 63

of an enclosure next Calverham, between the highway and Teame, and a certain butt called le Harpe. Yearly rent, £3 i$s. ^d. Fine, i6s. 8d. In the time of William More, cellarer, of Worcester.

231. 1523. Copy of Roll of Court held at Newenham, 14 April, 14 Henry VIII., at which Richard Bury of Newenham appeared, and the lord granted him all the fishery of the river called Ree, from Plate brugge to the ford called Southewys forde, now lying in decay, to hold at the will of the lord at a yearly rent of t>d. In the time of William Fordam, clerk (?).

232. 1529. Grant from Richard Cornewall, Esquire, of Bur- forde, co. Salop, to Richard Bery of Newnam, co. Worcester, yeoman, of a pasture called Callram, belonging to the manor of Estam, from the Purification (Feb. 2), 1531, for the 10 years next ensuing for £6 i$s. 4^., and an annual rent of i8s. Dated June 3, 21 Henry VIII.

233. 1529. Bond from Richard Cornewall of Burford, Esquire, to Richard Bery of Newnam, co. Worcester, yeoman, for £10. Condition, that Cornewall shall perform covenants in indentures or pay £6 i$s. $d. Dated June 5, 21 Henry VIII.

Seal, a bird, with R. C., broken.

234. 1529. Letters of Administration granted by Thomas (Wolsey), Cardinal Archbishop of York, Chancellor and Legate de latere of the See Apostolic, and William (Warham), Archbishop of Canterbury, etc., to Elizabeth Bury, otherwise .... sister of John Bury, late perpetual vicar of Linderich, in the diocese of Here- ford, and to Richard Bury, nephew of the said deceased, of the goods of the said John Bury. Dated 7 April, 1529.

Seals of the two A rchbishops, broken.

235. 1531. Copy of Roll of Court held at Newenham, 3 Octo- ber, 23 Henry VIII., at which Roger Bury surrendered one messuage and half a virgate of land, formerly of Hugh Jokys, and late of Richard Hylle otherwise Taylour, in Knyghton ; and admittance of Agnes Bury, widow, and John her son. In the time of Thomas Sudbur, cellarer.

64 THE KYRE PARK CHARTERS.

236. 1533. Lease from Richard Corn ewall of Burford, Esquire, son and heir apparent of Sir Thomas Cornwall, to Agnes Bury of Newnam, co. Worcester, widow, and John Bury, her son, of his part of a meadow called Calram for 16 years. Rent a red rose at Midsummer if it be asked, in consideration that Richard Bury, deceased husband of the said Agnes, had paid six years' rent ; and for the remaining 10 years, lessees to pay 10 marks at the sealing hereof. If lessor pay 7 marks at the end of 9 years he may re-enter. Dated 20 October, 25 Henry VIII.

Seal, a bird and R.C.

237- 1533- Bond from Richard Cornwall of Burford, son and heir apparent of Thomas Cornwall, Knight, to John Bury in £10, the condition being that John Bury and Agnes Bury, widow, his mother, shall peaceably possess part of a pasture called Calram, co. Worcester, which they have by lease of this said Edward. Dated 20 October, 25 Henry VIII.

238. 1 546. Release from Thomas Lye, chaplain, to John Berry of Newnam in the parish of Knyghton, co. Worcester, husbandman, of all his right in a certain messuage and lands called Barretts in the parish of Burford, co. Salop, and of lands called Dynthyll and Hockefelde in the same parish, and of lands in Knyghton, co. Worcester, which he had by the gift of Thomas Waynewrytt late of Little Witley, co. Worcester, gentleman, deceased, by charters dated 30 July, 21 Henry VIII. (1529), and 20 July in the same year. Dated 18 May, 38 Henry VIII. Signed and sealed.

239. 1546. Bargain and sale from Thomas Lye, chaplain, to John Berry of Newnam in the parish of Knyghton, co. Worcester, husbandman, of all the part he has in 20 acres of arable land in Knyghton by the gift of Thomas Waynewrytt of Little Wytley, co. Worcester, deceased, late in the tenure of William Hyle ; and of one messuage and lands called Barretts in the parish of Burford, co. Salop, late in the tenure of John Moseley ; and of pasture and wood called Dynthyll and Hokefyld in the parish of Burford late in the tenure of William Hyle. Dated 14 May, 38 Henry VIII. Signed by vendor.

Seal,

THE KYRE PARK CHARTERS. 6$

240. 1550. Conveyance from John Hopton and William Phylipps, gentleman, to John Bury of Knighton of land in Knighton lately belonging to the chantrey or service of St. Mary in the church of Knighton and given for the support of a priest, except two parcels of meadow, one abutting on the Ferme Place and extending along Hawford's lane, and the other called Tynne Meadow abutting upon Thorn Slade and extending upon Long Meadow, which lands they acquired from John Bellowe and William Fuller, gentlemen, who acquired them the same year by patent from Edward VI. Bury to hold of the King by socage. Signed and sealed by Hopton and Phillips, 20 November, 4 Edward VI.

241. 1554. Grant from William Burrye of Little Hereford, co. Hereford, to John Burrye of Knighton, co. Worcester, of one acre of land in Kawneys feilde on Verushyll, between the lands of John Commar, John Burrye, Richard Hyll and Thomas Symons. Grantor appoints Thomas Mound of Newnam, yeoman, his attorney to deliver seisin. Witnessed by Sir William Mappe, clerk, William Haynes, John Bufton, Thomas Blackbache, Thomas Hollonde. Dated 15 July, 2 Mary.

Memorandum by Thomas Mond of delivery of seisin. Wit- nessed by Thomas Bodnam, John Perkes, Richard Bysshop, John Mond of Byckley.

242. 1556. Copy of Roll of Court held at Newnam 9 June, 2 and 3 Philip and Mary, being the admittance of John Bury, Alice his wife, and John Bury their son, to a tenth of all grain of an enclosure next Calverham, and between the highway and Teame, and certain butts of land called le Harpe in Newnam and Knyghton. Signed by Philip Haford, " Dean there." Edward Brogden, Deputy Steward.

«

243. 1564. Exemplification of a fine being an entail, levied Easter Term, 6 Elizabeth (1564), between Thomas Walwyn, Thomas Conyngesbye, and William Bayllyes, plaintiffs, and Thomas Hackluytt, armiger, and Fortune his wife, deforciants, of the manors of Eton Gamage, Burghill, and Pykesley, lands and £20 of rent in Stoke Wyckton, Burghill, Lempster, Stretford, Henor- folde, Mydleton, Hamnash, Pencombe, Ivington, and Pykesley,

66 THE KYRE PARK CHARTERS.

the advowson of the church of Pykesley, as well as the moiety of the manor of Rochford and certain lands therein in the county of Hereferd, and the manor of Hanley Chyld and Hull with lands and tenements and four pounds of rents in Hanley Chyld, Parva Cure, Stoke Blysse and Hull in the county of Worcester ; to be held to the use of the said Thomas and Fortune Hackluytt and the legitimate heirs of their bodies ; failing whom, after their decease to the legitimate heirs of Thomas ; failing whom, to Richard Huckluytt and the legitimate heirs male of his body ; failing whom, to Charles Hackluytt and the legitimate heirs male of his body ; failing whom, to Milo Hackluytt and the legitimate heirs male of his body ; failing whom, to George Hackluytt and the legitimate heirs male of his body ; failing whom, to Charles Leyghton and the legitimate heirs male of his body ; failing whom, to Richard Acton, son of Henry Acton of Rybsford deceased, and his heirs ; and failing all of the above, to the right heirs of Sir Richard Acton deceased. First part according to the form of the Statute, 3 May, 6th year of the Queen ; second part, 5 May ; third part, 9 May ; fourth part, 12 May; fifth part, 15 June; sixth part, 17 June; seventh part, 19 June; eighth part, 21 June, in the same year; ninth part, 20 November, 7th of the Queen ; tenth part, 22 Novem- ber ; eleventh part, 24 November ; twelfth part, 28 November ; thirteenth part, 5 February ; fourteenth part, 7 February ; fifteenth part, 9 February. To the above exemplification at the instance of Edward Pytt, armiger, the seal was affixed 5 February, in the 39th year of Elizabeth (1596).

244. 1567. Bargain and Sale from Richard Cornewall, Baron of Burford, co. Salop, Esquire, to John Byrry of Ncwnam, co. Worcester, yeoman, and Jane his wife of a yearly rent of i8s. and all other services due from a meadow or pasture called Calverham and le Ringe within the manor of Estham and Lindriche, co. Wor- cester, with all the vendor's land or meadow there. Signed : Richard Cornewall. Witnessed by Thomas Cornewayle, Richard Nycholetts, Edmond Byrry, Thomas Byrry. Dated i August, 9 Elizabeth.

Seal, a bird (?).

245. 1567. Bond from Richard Cornewall, Baron of Burford, CO. Salop, Esquire, and Edmund Cornewall of Burford, Esquire, son

THE KYRE PARK CHARTERS. 67

and heir apparent of the said Richard, to John Byrrye of Newnam, co. Worcester, yeoman, in .£100 to perform covenants in indentures of similar date between them and the said John Byrry and Jane his wife. Signed : Richard Cornewall, Edmund Cornewall. Witnesses Thomas Cornewayll, Richard Nycholetts, Thomas Byrry, Edmond Byrry. Dated I August, 9 Elizabeth.

246. 1568. Fine in which John Bury and Jane his wife were plaintiffs and Richard Cornewall, Esquire, and Edmund Cornewall, Esquire, his son and heir apparent, deforciants, of an annual rent of i8j. issuing out of a meadow in Caverham. Easter Term, 10 Elizabeth. Two copies. Dated I August, 9 Elizabeth.

247. 1568. Release from Richard Cornewall, Baron of Burford, co. Salop, Esquire, and Edmund Cornewall, his son and heir ap- parent, to John Birrie of Newnam in the parish of Knighton, co. Worcester, yeoman, and Jane his wife, of his right in the yearly rent of i8j. issuing from a meadow or pasture called Calverham and le Ringe in the Manors of Estham and Lindridge, co. Worcester. Dated 2 April, 10 Elizabeth.

Fragment of seal.

248. 1 572. Copy of Roll of Court of the Manor of Lyndridge with members held 28 May, 14 Elizabeth, being a surrender by Alice Burye, widow of John Burye, of one messuage and half a virgate of land called Osebarnes, and other parcels (described as elsewhere), all the fishery of the Ree, etc., to the use of John Burye son and heir of the said John and Alice who was admitted to the premises, together with a seat within the chancel of the parish church of Knighton, and three heriots. Signed by the Dean (of Worcester), etc.

249. 1572. Copy of Roll of Court of the Manor of Lyn- driche with members held 28 May, 14 Elizabeth, being the admit- tance of John Burye to one acre of land at Oxenhall, and the meadow of pasture called Oxenhall, containing 6 acres lying in Caynesfield in Knighton according to the custom of the Manor. Confirmed by Chancery decree. Signed by Thomas Wilson, Dean ; Thomas Basterd, Receiver ; Thomas Cecyll, under steward.

F 3

68 THE KYRE PARK CHARTERS.

250. 1572. Bargain and sale from John Hyll of Knighton, co. Worcester, yeoman, to John Byrrye of Newnam in the parish of Knighton of one close or parcel of arable land called Church fur- longe containing 5 acres, in the parish of Knighton on the south side of the church of Knighton and adjacent to the churchyard, with four acres of arable land called Monmedowe helde, under Whadon Hill in the said parish between the lands of Richard Hyll, Isabella Perkes, and Thomas Munnie. Rent, a red rose. Attorneys to deliver seisin, John Foxall and Richard Hyll of Knighton. Witnessed by Richard Nycolas, Thomas Byrrie, Richard Hill of Estham, Humfrey Byrrie, William Hill, George Symons, Thomas Combes, alias Smyth, Gabriel Hill, clerk, Richard A. More. Dated 1 8 January, 14 Elizabeth.

251. 1572. Release from Richard Hill of Knighton, co. Wor- cester, husbandman, to John Birrie of the parish of Knighton, yeoman, of right in a close or parcel of arable land called Churche furlong, on the south side of the church of Knighton, adjoining the churchyard ; and in four acres of arable land called Morn- medowe helde, lying under Whadon Hill in the parish of Knighton. Witnessed by Thomas Byrrie, Gabriel Hill, Thomas Smithe, George Simones, Humfrey Burye, Richard A. More, Richard Nycolettes, gent., John Foxhole, Richard Hill of Estam. Dated 20 January, 14 Elizabeth.

Seal, a spread Eagle, and | . H .

252. 1574. Bargain and sale from Roger Garner of Dodenhill in the parish of Lindriche, co. Worcester, husbandman, to John Bury of Newnam, yeoman, of one acre of arable land in the parish of Knighton super Temde, in Caynes fealde, and in a place called Fearne Hill. Attorney to deliver seisin, William Hill of Byckeley, Worcester, yeoman. Witnessed by Wyllym Tomer, Steaphen Clarke. Dated 10 January, 16 Elizabeth.

Seal, the letters H . I . or | , H .

253. 1574. Bond from Roger Garner of Dodenhill in the parish of Lindriche, co. Worcester, husbandman, to John Bury of Newnam, yeoman, in £10 to allow Bury peaceably to possess an acre of arable land in Caynes Feale in Knighton upon Teme,

THE KYRE PARK CHARTERS. 69

and in a certain place of the same field called Fearne Hill, accord- ing to a deed of even date. Witnessed by William Hill, writer hereof, William Toner, Stephen Clarke. Dated 10 January, 16 Elizabeth. Seal, |. H.

254. 1578. Grant in fee from Thomas Hackluytt of Eaton Grange in the county of Hereford, Esquire, and Fortuna his wife, to Edward Pitt, Filacer of London, Middlesex, Hunts and Cambs, in the Court of Queen's Bench, Esquire, of the Manor of Hanley Childe, otherwise Nether Hanley, co. Worcester, and all other lands of the grantors in Hanley Childe and Estham. John Turvile and Roger Neville, attorneys to deliver seisin. Signed by the grantors. Possession delivered in the presence of Thomas Pytt senior, Thomas Pytt junior, James Pytt, John Grafton, Robert Jorden, Hugh Moore, George Powell. Dated 18 February, 20 Elizabeth.

Two seals.

255. 1578. Fine in which Edward Pytt, gentleman, was plaintiff and Thomas Hackluytt, Esquire, and Fortuna his wife deforciants, of the manor of Hanley Child, 4 messuages, 6 gardens, 6 orchards, 200 acres of land, 40 of meadow, 200 acres of pasture, 60 of wood, 40 of furze and heath, 2OS. of rent, and common of pasture for all cattle on the Broad Heath and Eastham.

256. 1579. Copy of Roll of Court of the Dean and Chapter of Worcester of the Manor of Lyndridge held 9 October, 21 Eliza- beth, being a grant by the Lord to John Bury, his heirs and assigns, of the waters, watercourses, and streams of the Dean and Chapter now called le Ree, to build and erect thereupon a water mill. Signed by Thomas Wilson, Dean there, Griffin Lewis, Receiver, Thomas Cecyll, Steward there.

257. 1579. Exemplification of a recovery of Hilary Term, 21 Elizabeth, in which Edward Lucas was the plaintiff, and Edward Pitt, Esquire, defendant, and Thomas Hackluyt and Fortuna his wife vouchees, of the manors of Hanley Childe, otherwise Nether Hanley, Over Hanley and Eastham. Enrolled in the Record Office Roll, 1236, Hilary Term.

Great seal of the Court of Common Pleas affixed 12 February, 21 Elizabeth.

70 THE KYRE PARK CHARTERS.

258. 1580. Bargain and sale from William Petinell of Wood- ston in the parish of Lindridge, co. Worcester, yeoman, to John Bury of Newnam, yeoman, of 4 selions of pasture land in Mouncke meadowe furlong in the parish of Lindridge, between the lands of William Mound and extending to Epithams Crosse. Attorney, Thomas Bodenham of Dodenhill, Worcester, yeoman. Witnessed by Thomas Bury, Thomas Turnerdyne, Walter Dallowe. Seisin de- livered in the presence of Roger Peny, Thomas Mound, Thomas Garner, Humfrey Bury. Dated i October, 22 Elizabeth.

259. 1580. Bond from William Mounde of Woodston in the parish of Lindridge, yeoman, to John Burye of Newnam in the parish of Knighton, co. Worcester, gent, in £20, the condition being that Burye shall peaceably possess two parcels of arable land, containing 2 acres in the Nether felde near to the river of Teambe in the parish of Knighton ; one adjoining land of Thomas Mounde of Newnam and the highway, a pasture called Erdforde, and lands of George Symons and Thomas Foster, gent. ; the other adjoining lands of William Burye, George Symons, and Thomas Mounde ; and being customary lands. Signed : Wyllyam Munde. Witnessed by Thomas Somervyll, John Peny, William Pennell. Dated 25 May,

22 Elizabeth.

260. 1581. Lease from Edward Pitt of Kyer, Esquire, to Robert Jordan of Hanley Chylde, Christian his wife, and Thomas their son, of the manor house of Hanley Chylde, called Nether Hanley, now in the possession of the said Robert. Witnessed by Thomas Acton, John Phillips, Willm. Patchett, Willyam Baldwyn. Dated 13 April,

23 Elizabeth.

261. 1581. Copy of Roll of Court of the manor of Lyndrich with members, held 2 October, 23 Elizabeth, whereat was pre- sented that Thomas Foster, a customary tenant, had granted to John Burye, another customary tenant, in fee, a meadow or pasture called "the Medowe at the Lane yende" next the high- way, late in the tenure of William Turner in Newnam ; and a parcel of arable land adjacent to Burye's tenement, being part of Foster's lands called Bodeswall, where the highway was lately

THE KYRE PARK CHARTERS. 71

constructed ; in exchange for a leasow or pasture or arable land called Botlorde, etc.

Signed by the Steward.

262. 1582. Copy of Roll of Court of the Dean and Chapter of Worcester, held at Lindridge, 4 October, 24 Elizabeth, whereat was presented a grant by Thomas Moorley to John Burye of Newnam, gent., of divers parcels of lands containing 10 acres. Localities mentioned : Churchefelde, Longemedow, lands of Thomas Tonnerdyne and Thomas Combes alias Smyth ; Wares Brook ; lands of Thomas Mounde, Richard Clarke, and Roger Hill alias Smyth; Stony Crosse, Stony Crosse Waye, Westefield, Ellarne waye ; lands of John Hill ; le Downe ; lands of William Taylor and John Smyth, Caynesfeld under Hoppes Hill, and lands of Thomas Foster, gent. ; in exchange for one ridge of arable land in le Weste felde, next land of William Hill alias Taylor. Signed by the Dean, Receiver, and Steward.

263. 1583. Copy of Roll of Court of the Dean and Chapter of Worcester, held at Lindridge, 27 September, 25 Elizabeth, whereat the lord granted to John Burye of Newenham, his bailiff, one parcel of land lying within the chancel of the church or chapel of Knighton, containing ten royal feet in length, and eight royal feet in breadth, on the north side of the chancel aforesaid in that place where the aforesaid John Bury used to occupy himself in prayers (orationibus vacare consuevit), for making and erecting of and upon the aforesaid parcel of land a seat or "pewe," to hold to him his heirs and assigns for ever, according to the custom of the manor, confirmed by a decree of Chancery lately made. Yearly rent, one red rose at Midsummer. Fine, one pair of capons. Signed by Thomas Wilson, Dean there, Griffin Lewis receiver, Thomas Cecyll, Steward there.

264. 1586. Copy of Roll of Court of the manor of Lyndriche

with members, held September, 28 Elizabeth, whereat it was

presented that Thomas Tonardyne had granted to John Burye of Newnam in fee a portion or leasow called Myethen, containing one acre and a half between pastures of Robert Townesyend, Esquire,

72 THE KYRE PARK CHARTERS.

and Thomas Burye, the King's highway, and the river of Teinde ; in exchange for one parcel of land on Myll Hyll between lands of Constance Foster, John Burye, and Thomas Burye, which Thomas had lately given it in (sic) exchange to John. Fine, los. Signed by the Dean, etc.

265. 1589. Copy of Roll of Court held at Lyndrichc, u March, 31 Elizabeth, whereat William Pennell and Thomas Burye, cus- tomary tenants, presented a surrender by John Burye of Newnam of 8 acres of arable land in Newnam lying partly in Bote Lode, and certain butts at Odeley style, and partly in Mapull furlonge ; to the use of Edmonde Burye, his son and heir apparent, who was admitted. Signed by Francis Willis, Dean, Thomas Thornton, Receiver, Thomas Cecyll, Steward.

266. 1589. Copy of Roll of Court of the manor of Lynd- ryche with members, held 12 March, 31 Elizabeth, whereat William Pennell and Thomas Bury, tenants, presented a surrender by John Burye of one acre of land at Oxenhall, and a meadow called Oxenhall in Caynesfield in Knighton, to the use of Edmund Burye, his son and heir apparent. Fine, 43. Signed by the Dean, etc.

267. 1589. Copy of Roll of Court of the manor of Lyndryche, held 12 March, 31 Elizabeth, whereat William Pennell and Humfrey Burye, tenants, presented that Thomas Moorley had surrendered one messuage and half a virgate of land formerly of Adam Hill, and other parcels in Knighton, to the use of John Bury of Newnam. Localities and persons named : Befokl, John Hyll, Webley Fur- long, Edengryge, Byllingsglatt, Jack Hodgekyn's cottage, and Long Medowe. Heriots, etc. Signed by the Dean, etc.

268. 1589. Grant in fee from John Bury of Newenham to Henry Evett of Woodhall, co. Worcester, gent., and William Pencil of Woodston, co. Worcester, gent., being a settlement on the marriage of Edmund Bury, son and heir apparent of John Bury, and Mar- garet, one of the daughters of Richard Gardener, gent, of all his messuages of lands in Newenham and Knighton, co. Worcester, and

THE KYRE PARK CHARTERS. 73

elsewhere in England, one moiety to the use of the said John Bury and Jane his wife, then of the said Edmund an 1 Margaret and their heirs. Signed : per me Johannem Burye. Witnessed by Anthony Downes, Thomas Savage, Raffe Lench, Thomas Bury, Thomas Cocke. Dated 6 January, 31 Elizabeth.

Possession given of a parcel called Oxnall in the name of the whole, in the presence of John Gardener, Richard Bury, Edward Bodenham, Henry Jyger.

Seal.

269. 1593. Roll of Court of Edward Pitt, Esquire, held at Hanley Childe, 22 October, 35 Elizabeth. The homage: Robert Jorden, William Combey, William Barnes, Robert Nevell.

. . . . d. and h. of Richard Salwey and Edward Newport are free tenants .... did not appear.

Death of George Appowell presented, who held lands in Hanley. Before his death he assigned lands to John Downes of Estham.

Presentment of encroachment by Richard Hodges on the lord's waste near his house and for obstructing a water course in a meadow next his house.

270. 1 60 1. Lease from Charles Fox of Greete, co. Salop, Esquire, to John Freeman of Hanley Chyld son and heir of Nicholas Freeman and Anne wife of John Freeman, of messuages at Hanley Childe for £65. Dated 20 June, 43 Elizabeth.

271. 1603-4. Bond from Edmund Bury of Newnam, co. Wor- cester, gent., and Leonard Bury, gent., brother of Edmund, deputy bailiff of the Manors of Spalding, Pinchbeck, Haltbeache, and others late of the Monastery of Spalding, co. Lincoln, to Sir James Pytt, Knt, in £1,000, to save Sir James harmless in respect of the bond in which he stood bound with them and with William Corbett of Leigh, co. Salop, Esquire, William Ingram of Earl's Court, Esquire, and Roger Grafton of the parish of Pencomb.

272. 1605. Fine in which Sir Edward Pyttes was plaintiff, and Charles Fox, Esquire, and Jane his wife and Edward Fox, Esquire, deforciants, of the Manor of Hanley Childe, 2 messuages, 2 gardens,

74 THE KYRE PARK CHARTERS.

100 acres of land, 20 acres of meadow, 40 of pasture and 10 acres of wood in Hanley Childe. Fine, £80. Dated seven days after Easter, 2 James.

273. 1610. Copy of Roll of Court Baron of the Dean and Chapter of Worcester for the Manor of Lindridge with members, held 1 1 April, 8 James I., shewing that William Pennell and William Bodenham, two customary tenants, presented that Edmund Bury, gentleman, had surrendered one messuage, half a virgate of land called Osebarnes, and other parcels, and all the fishery of the river called le Ree, from Plate Bridge now in decay, to a ford called Southwair Ford, to the use of Sir George Blounte, Knight, and his heirs and assigns. Heriots, Rent, Fine, etc. Signed by Arthur Lake, Dean ; W. Barkesdale, Receiver ; George Langforde, Steward.

Endorsed: Sir John Blounte. Grand Copie of Newneham.

274. 1610. Copy of Roll of Court of the Manor of Lindriche with members, held n April, 8 James I., recording a license to Sir George Blounte, Knight, to demise to Edmund Bury, gent., for 10 years, one acre of land at Oxenhall, and Oxenhall meadow in Knighton. Fine 2s. 6d. Signed by the Dean.

275. 1610. Copy of Roll of Court of the Manor of Lind- ridge, held ii April, 8 James I., containing a presentment by William Pennell and William Bodenham, tenants, of a surrender by Edmund Bury, gent., of one acre of land at Oxenhall, and a meadow called Oxenhall, in Caynesfeild in Knighton, not heriot- able, to the use of Sir George Blounte, Knight. Fine 6s. Signed by the Dean, etc.

276. 1610. Bond from John Burie of Newnham, co. Worcester, gentleman, Edmund Burie of Newnham, gent, son and heir ap- parent of the said John, and Leonard Burie of Surfleete, co. Lincoln, gent, to Sir George Blounte of Sodington, co. Worcester, Knight, in £200 to observe the conveyance made by them to Blounte of the lands which the said John bought of John Hopton and William Phillipps, gentleman, in Knighton, co. Worcester, and a yearly rent of iSs. out of a pasture or meadow in Eastham, Knighton and Lyndridge. Margaret, wife of the said Edmund, is mentioned.

THE KYRE PARK CHARTERS. 75

277- 1610. Copy of Roll of Court of the Manor of Lind- ridge, held 1 1 April, 8 James I., being the enrolment of a memoran- dum of exchange between Thomas Cooke of Dodenhill, co. Wor- cester, yeoman, and Edmund Bury of Newnham, gent., customary tenants of the Manor of Newnham. Bury gives a meadow called the Lake for a meadow called Trusham. Signed by the Dean, etc.

278. 1610. Bond from Edmund Burie of Newnham, co. Wor- cester, gent., and Leonard Bury of Surfleete, co. Lincoln, gent., to Sir George Blounte of Sodington, Worcester, Knight, in £160, the condition being that Edmund Bury shall perform covenants in indentures of this date made between Sir George Blounte, John Burie of Newnham, co. Worcester, gent., and the said Edmund. Dated 13 April, 8 James I.

279. 1610. Bargain and sale from John Burye of Newnham, co. Worcester, gent, and Edmond Burye of Newnham, gent., his son and heir apparent, to Sir George Blount of Sodington, co. Wor- cester, Knight, of all lands, rents, etc., which the said John Bury purchased of John Hopton, and William Phillippes, gent, heretofore in the tenure of John Hill, lying in Knighton, co. Worcester, and formerly belonging to the chantry of the Blessed Mary in the church of Knighton ; with the yearly rent of i8j. out of a pasture or meadow called Colverham and the Ringe, in Eastham, Knighton and Lyndridge, co. Worcester. Signed by vendors. Witnessed by William Pennell, William Bodenham, Richard Higges, John Buri of the Hunt howse, John Simmons, George Langforth, Edmund Berecroft, Charles Wylde. Witnesses to Seisin : Peter Blounte, John James, etc. Dated 1 1 April, 8 James I.

Memorandum dated 14 August, 1657, that this deed was shown to Thomas Pennell and William Hill at their examination in a Chancery suit.

280. 1610. Copy of Roll of Court Baron of the Dean and Chapter of Worcester for the Manor of Lindridge with members, held 1 1 April, 8 James I., wherein is recorded that license was given to Sir George Blount, Knight, to demise to Edmund Bury, gent.,

76 THE KYRE PARK CHARTERS.

for 10 years, one messuage and half a virgate of land called Ose- barnes and other parcels, including the fishery of le Ree. Fine 12s. Signed by Arthur Lake, Dean, W. Barkesdale, Receiver, George Langforde, Steward.

281- 1615. Thomas Morris alias Griffith of Hanley Childe alias Nether Hanley, Nicholas Morris alias Griffith of the parish of Estham, and John Downes of the Fulhams in the parish of Estham, and William Pytt of Kyer, gent. The former have con- firmed to W. Pitt certain land being in Hanley Childe between the wood called Cheveridge Wood and a field called Kyer field, and extending to a certain park called Kyer park. Signed : Thomas X Griffiths, John Downes, William Pitte. Dated 20 October, 13 James.

282. 1619. Copy of Roll of Court of the Manor of Lindrich, held 7 October, 17 James I., being a surrender by Walter Blount, Esquire, of one messuage and half a virgate of land called Ose- barnes, and other parcels, and the fishery of the Rea, and the admittance of Sir James Pitt, Knight. Heriots. Fine, a triple rent, £14 12s. gd. Signed: John Archbolde, Receiver; George Longford e, Steward.

Memorandum, that 14 August, 1657, this copy was shown to William Hill and Arthur Bradshawe in the house of Thomas Browne in Cleobury Mortimer by virtue of a Chancery Commission, before Richard Kettilby and Matthew Barrow.

283. 1619. Bond from Walter Blount of Sodington, co. Wor- cester, Esquire, to Sir James Pytt of Kyer Wyard, co. Worcester, Knight, in £200, the condition being that Sir James shall peaceably possess a meadow or pasture called Colverham and the Ring, in Eastham, Knighton and Lyndridge, co. Worcester, with iSs. rent therefrom, which was sold to him by Blounte. Dated 7 February, 17 James I.

284. 1620. Fine levied between Sir James Pytt, Knight, plain- tiff, and Walter Blount, Esquire, and Elizabeth his wife, and Edmund Bury, gent., and Margaret his wife, deforciants, of lands and iSs. of rent in Knighton, Newnham, Eastham, and Lyndridge. Trinity Term,. 1 8 James I. (Two copies.)

THE KYRE PARK CHARTERS. 77

285. 1620. Lease from John Downes of the Fulhams in the parish of Estham, yeoman, to Thomas Wynvvood of Hanley Childe in the parish of Estham, yeoman, of 40 acres known by the name of the Lye, adjoining a brook called Burbach on the north, and on the east side shooting upon the highway leading from Worcester to Tenbury and adjoining land of William Childe, gent., also 3 acres of wood called the Lye Grove, 6 acres of old land called the Broompleck joining on the south side land of John Downes called Parkfield and eastwards the land of Sir James Pytte, Knt, called Kyer's field now in the occupation of Nicholas Freeman for the yearly rent of ios. Signed : John Downes. Witnessed by John Gregge, Nicholas Morres alias Griffin, Thomas Tolly. Dated 2 July, 17 James.

286. 1623. Receipt from Walter Blount of Sodington, co. Worcester, Esquire, to Sir James Pytt of Curewyard, Knight, for ^3000, in satisfaction for messuages, lands, etc., in Newnham, Knighton, and Lyndridge, co. Worcester, which Pytt formerly purchased from Blount, according to articles dated 27 April, 1618. Signed by Blount. Witnessed by Richard Page, John Martin. Dated 21 November, 1623, 21 James I.

Seal of arms.

Memorandum on the dorse, that on 14 August, 1657, at the house of Thomas Browne in Cleobury Mortimer, co. Salop, this release was shown to Edward Pennell, John Rock, Arthur Bradshawe, and Thomas Pennell at their examination under a Chancery Commission to James Perrott, Richard Kettilby, and Math. Barrow ; signed by the two last.

287. 1626. Lease from Sir James Pytts of Kiere Wyard, Knt., to John Downes of the Fulhams in the parish of Eastham, yeoman, Elizabeth his wife and William their eldest son, of the Fulhams for 95 years now in the occupation of John Downes. Signed : John Downes, Elizabeth Downes, William Downes. Witnessed by Edward Pytts, James Pytts, William Garnous, James Winton, Richard Mason. Dated 20 March, 2 Charles I.

288. 1630. Lease from Sir James Pytts of Kier Wyard, Knt., to Susan Jorden widow and William Jorden and Nathanael Jorden

78 THE KYRE PARK CHARTERS.

her sons, of the chief Manor house "of Hanley Childe otherwise Nether Hanley, for their 3 lives in consideration of £220 paid by John Newton of Barchurch, co. Salop, father of Susan Jordan, and a yearly rent of £5 IJJ. $d. to be paid half yearly, with suit at the court baron of Sir James Pytte. Witnessed by Fabian Phillips, John Newton, Thomas Walker, Thomas Baker. Dated 4th October, 6 Charles I. 2 deeds.

289- 1634. Lease from Arthur Wynwood of Wootton in the parish of Onibury, co. Salop, to Thomas Morris alias Griffiths of Hanley Childe, Nicholas Morris alias Griffiths of Hanley Childe and Mary his wife, of the cottage in which Morris lives, one pasture land called the Grove containing 4 acres between Chaveridge Wood and land called Kiere field, extending in length to Kyere Park, during their lives at a yearly rent of 2s. Dated i May, 10 Charles I.

290. 1635. Lease from Sir James Pytt, Knt., for £80 to Anne Freeman wife of John Freeman of Hanley Child, Thomas Freeman son of the said John and Mary his wife, of the house at Hanley Child now in the occupation of John Freeman for their lives by a rent of 24.?. a year in two half yearly payments, a couple of good capons at Christmas and the yearly payment of 2s. id. issuing out of the premises for Hundred Silver. Heriot of the best beast on the failure of each life. Suit and service at the Court of Hanley Child reserved. Tenants to provide two reapers for one day during harvest upon reasonable notice, and may take Hedgeboote, Plowe- boote, Fierboote and Waynebotte. Witnessed by John Wynton, Edward Buxton, Richard Smyth, Edward Hill. Dated 9 March,

1635-

Three seals. The three tenants made marks.

291 1638. Lease from Sir James Pytt of Kyer Wyarde to Scudamore Pytt his second son and Margaret his wife and Elizabeth

Pytt their daughter of the messuage called the Fulhams

now in the occupation of Elizabeth Downes widow, William Downes and Henry Downes, excepting all timber trees and the making

THE KYRE PARK CHARTERS. 79

of fish works or stanks on the sides of the brook called Kyer brook, for 4os. to be paid half yearly and 40^. after the decease of every one of them. Signed : Scudamore Pytt, Margaret Pytts. Witnessed by Richard Parker, Richard Nicholetts, James Winton, Richard Evans. Dated ist April, 1638.

292. 1651. Lease from Edward Pytts of Kyer Wyard, Esquire, to John Freeman of Hanley Childe, yeoman, son of Thomas and Mary Freeman of Hanley Childe of a messuage in Hanley Childe (the name torn off). Witnessed by Nich. Cleton, James Renton, George Yeomans. Dated 28 July, 1651.

293. 1652. Lease from Edward Pytts of Kyer Wyard and Nicholas Morris alias Griffiths of Hanley Child, cooper, and Mary his wife, in consideration of the surrender of a lease dated I May, 10 Charles, made from Arthur Winwood to Thomas Morris and others of the cottage in which they live, lately purchased by Pytts, and also a parcel of land called the Grove containing 4 acres lying between Chaveridge wood and Kyre field and extending to Kyre Park, for the term of their natural lives by the rent of a peppercorn. Both lessees made marks. Dated 29 February, 1652.

294. 1658. Lease from Edward Pytts of Kyer Wyard, Esquire, to Elizabeth Moore of Kyer Wyard of the house in the churchyard and garden in the parish of Hanley Chylde, called by the name of the Grove, and late in the possession of Mary Griffiths. Signed : Eliza X Moore. Witnessed by Eliz. Pitts, Thomas Evans. Dated 20 January, 1658.

I

295. 1662. Lease from Edward Pytts of Kyer Wyard, Esquire, to John Freeman of Hanley Childe, yeoman, and Elizabeth his wife of the messuage called the Grove containing about 6 acres, in con- sideration for delivering up a former lease, and a rent of £12 a year for 99 years, Signed : John Freeman, Elizabeth Freeman. Wit- nessed by Thomas Downes, William X Downes, Rich. Barrow. Dated 12 July, 1662.

8o THE KYRE PARK CHARTERS.

296. 1663. Lease from Edward Pytts of Kyer Wyard, Esquire, to Thomas Sabery, junior, of Tenbury, yeoman, of Chaveridge in the parish of Hanlcy Childe now in the occupation of Thomas Sabery the elder for 99 years at the yearly rent of 12s. Signed : Thomas Sabery. Witnessed by John Sefton, Thos. Evans.

Bond attached for £40, the condition being that the said Thomas Sabery engages not to destroy or suffer to be destroyed any Deer, Hares, Coneys, Pheasants or Partridges belonging to the said Edward Pytts within his parkes, lordships or jurisdictions, nor to underlet. Signed : Thomas Sabery. Dated 21 May, 15 Charles II.

297. 1667. Lease from Edward Pytts of Kyre Wyard, Esquire, to John Freeman of Hanley Child, yeoman, Elizabeth his now wife and Thomas their son of the tenement formerly held by his father Thomas Freeman, in consideration of giving up a lease dated 1651, £2$, and a yearly rent of 24^. Signed : John Freeman, Elizabeth Freeman. Witnessed by George Hereford, Richard Barrow. Dated 10 July, 1 8 Charles II.

298. 1673. Copy of Roll of a Court Baron of James Pytts, Armiger, for the Manor of Hanley Child, alias Nether Hanley, held 23 October, 25 Charles II.

The homage present that Richard Creswell, Esquire, John New- port, Esquire, Richard Spilsbury, Anthony Nicholets, gent., Edward Belson, gent., and Mary his wife, are freehold tenants and ought to appear and render suit and service.

John Wenwood, gent., acknowledged to hold of the Lord a freehold messuage and a half yard land thereto belonging, here- tofore the land of George Aphowell by the yearly rent of five shillings and a heriott of the two best beasts.

Thomas Downes acknowledged to hold of the Lord one mes- suage, one yard land and a water corn mill, heretofore the land of Richard Salwey by the yearly rent of 2s. 6d. ; also certain other freehold lands heretofore the lands of one Foxe by the yearly rent of 2s. 6d. but by what services he knoweth not.

The homage presents that Richard Creswell holds of the Lord one freehold Messuage and tenement and two yard lands thereto belonging called Overton upon the Hill, heretofore the lands of

THE KYRE PARK CHARTERS. 8 1

Richard Salwey by the rent of 6s. 8d. payable half yearly ; and also certain other lands heretofore the lands of one Capul by the yearly rent of 6s. 8d.

They also present that Gilbert Nicholetts, Esquire, holds two acres of land within the manor, one in Cockshute hill field and one acre in Hollywell field, but by what rent or service they are ignorant.

They also present that Sir John Winford holds about two acres within the manor, but whether by rent or services they are ignorant.

They also present that Edward Belson in right of his wife holds of the Lord a freehold tenement and a yard land thereto belonging, heretofore the lands of William Romby by the yearly rent of ^d.

Also that John Newport, Esquire, holds one freehold tenement called Sturtts adjoining to Hanley Heath by the yearly rent of 2s.

Also that Anthony Nicholetts, gent., holds a freehold messuage and tenement and certain lands thereto belonging by a rent of \^d. ; and they find by a Court Roll dated 16 September, 10 James (1612), that a heriot was seized by the lord on the death of Anthony Nicholetts grandfather of the said Anthony.

Thomas Spilsbury acknowledged to hold of the Lord a freehold tenement and a half yard land thereto belonging, heretofore the land of one Perkins, by a rent of 3^. ^d. ; and homage present that in the Court Roll aforesaid a heriot was seized by the Lord at the death of one Thomas Perkins.

The homage present that Richard Spilsbury holds of the Lord a freehold tenement and lands heretofore the lands of one Trew- backe alias Bowyer by the yearly rent of 6d.

They present Humfrey Browneing, William Bryan and John Leery for encroaching on the Lord's waste called the Bread Heath ; John Horning for digging up the meare between the Three Hathorns and Woodfurlonge, and also for encroaching upon lands in the possession of Thomas Callowhill in Cockshut hill field.

The homage were

John.Winwood John Amys

Thomas Downes Jenkin Humfreyes

Thomas Freeman David Jones

John Freeman Richard Griffin

Thomas Spilsbury

82 THE KYRE PARK CHARTERS.

299. 1673. Lease from James Pytts of Kyer Wyard, Esquire, to John Amias of Hanley Child, tailor, and Elizabeth his wife, of the tenement commonly called the Grove, in the parish of Hanley Childe. Signed : John X Amias, Elizabeth X Amias. Dated 26 March, 1673.

2 seals. Pytts' crest.

300. 1675. Lease from Scudamore Pytts of the Fulhams in the parish of Eastham to James Pytt of Ivington in the parish of Leominster of the Fulhams for twenty-one years by a rent of £60 a year. Signed : Scudamore Pytts. Witnessed by Geo. Here- ford, Humphrey Smyth, James Pittes, Tho. Evans. Dated 2 August, 27 Charles II.

301. 1675. Lease from James Pytts, Esquire, of the Fulhams, lately in the occupation of Scudamore Pytts, to George Baylis the younger of the Woodside, in the parish of Wacton, gentleman, and Catherine his wife, in consideration of the cancelling of a lease made in 1638, between Sir James Pytts of Kyer Wyard, Scuda- more his second son, Margaret his wife, and Elizabeth their daughter, and of £318 to be paid by George Baylis and a rent of £26 IDS. a year, the right of hunting, hawking, and fishing being retained. Witnessed by Geo. Hereford, John Bolton, Tho. Euans. Dated i November, 27 Charles II.

302. 1675. Lease from James Pytts of Kyre Wyard to George Baylis the elder of the Fulhams, gentleman, Katherine his wife and George their son of the Fulhams, in consideration of giving up a lease dated in 1638 between Sir James Pytts and Scudamore Pytts, Margaret his wife, and Elizabeth his daughter, and .£318, and a rent of £26 los. od. Signed: George Baylis, Katherine Baylis. Witnessed by John Bolton, Phil. Barton. Dated 26 October, 30 Charles II.

Seal, Pytts1 arms.

303. 1685. Lease from James Pytts of Kyer Wyard, Esquire, to Thomas Spilsbury the elder, Thomas Spilsbury the younger, and William Spilsbury of Hanley Childe, of all the land known as

THE KYRE PARK CHARTERS. 83

Chaveridge, and also land adjoining called Powell's land, being 21 acres, for 3 lives at £i l6s. 8d. and two hens yearly, and £10 on the fall of each life. Signed : Thomas Spilsbury. Witnessed by John Powell, Phil. Barton. Dated 2 May, i James II. Seal, Pytts' arms.

304. 1695. Lease from Samuel Pytts of Kyre Wyard to George Mapp of the Grove, in the parish of Hanley Child, yeoman, and Mary his wife, of the Grove, for two lives and £$ yearly. Wit- nessed by Phil. Barton, Richard Thomas. Dated 2 October, 1675.

305. 1718. Lease from Samuel Pytts to Robert Jurden of Hanley Child of the Court House at Hanley Child, for a sum of £6$ and .£3 a year for 99 years. Signed : Robert X Jordon. Dated 20 March, 1718.

CHARTERS RELATING TO COTHERIDGE,

HALLOW, PEACHLEY, POWICK,

AND WICK.

306. No date. Grant in fee from Richard de Otherton to John son of Osbert de Crowenest of land in the field of Hestenhul, between the land of Alexander de Frivile, lord of Crowenest, and the land of Joan de Saltford, at a yearly rent of zd. Witnessed by John le Jeune, Adam de .... bury, Benedict le Notere, Geoffrey de Lawarne, Alexander de Otherton, Richard of the Mill.

307. No date. Grant from Richard de Otherton of Coderugge to Robert son of Robert Gorwy of a parcel of land lying between the land of John son of Richard Sweyn and the way leading from Howelston to Worcester, and extending from the grantor's land to the land of the said John Swein above Lyther Mill in the manor of Coderugge. Yearly rent one halfpenny. Witnessed by John son of Hugh de Coderugge, John son of Richard Swein, Alexander de Otherton, Richard of the Hall of Brannefford, Richard son of Gilbert de Brannefford.

SVa/with'a legend.

"6*

308. 1310. Release from William, son and heir of Hugh le Roter of Coderugge, to Hugh de Coderugge, clerk, of a messuage and land in the vill of Coderugge, which the said Hugh his father formerly held. Witnessed by Adam le Zonge of Coderugge, Nicholas le Waleys, John Attemulne, Walter de Otherton, Richard Knystwyne of Houleston, Hugh Attepludde, their Bailiff, John Godmon. Dated the morrow after Benedict the Abbot (21 March), 3 Edward II.

309. 1316. Grant in fee from Hugh son of John de Crowenest to Richard Knytwyne of Houleston and Agnes his wife of land in the field of Estenhull between the land of Sir Alexander de

THE KYRE PARK CHARTERS. 85

Friville, Knight, and the land of John de Saltford, and extending to the meadow called Huytesheye. Witnessed by Adam Juuene of Coderugge, William de Otherton, Hugh the Clerk, John Godmon, John de Saltford. Dated at Cotheridge Sunday after St. John the Baptist (24 June), 9 Edward II.

310. 1381. Grant in fee tail from Thomas de Houluston to Roger his brother and Isabella his wife of all lands and tenements which the donor had of the feoffment of the said Roger in Hou- luston. Witnessed by John le Zonge of Coderugge, John de Crow- neste, William de Otherton, Hugh de Houluston, Richard Syrecock. Dated at Houluston, feast of St. Edmund the King, 9 Edward III.

Seal a fleur de Us, and legend " Waited."

311. 1492. Grant in fee from Robert Archard of Hulston in the parish of Codruge and Joan his wife, and Geoffrey Griffith of Codruge and Isabella his wife, to John Walker of Codruge of a messuage with all that land called the Churchdiche, which William son and heir of Hugh le Roter formerly held in Codruge. Yearly rent to the chief lord, 4^. Witnessed by Robert Buteller, clerk, curate there, Robert Walker, yeoman, of the Lord the King and bailiff there, Henry Don, John Evot, John Parton. Dated Wed- nesday in Whitsun week, 7 Henry VII.

312. 1493. Release from Robert Botelar, clerk, and William Habynton to Agnes Leeth1 of one cottage with appurtenances in Coderiche called Forteys, formerly the property of Walter Leeth. Dated 2 January, 8 Henry VII.

313. 1493. Grant in fee from Walter Lyeth to Robert Boteler, clerk, and William Habynton, gentleman, of his cottage with appur- tenances lying within the lordship of Coderyche called Forteys. Witnessed by Roger Procteur, John Evott and Thomas Hillar. Dated at Coderyche, feast of St. Nicholas the Bishop, 8 Henry VII.

Seal.

314. 1532. Copy of Roll of Court of the Manor of Coderuge held on Friday before St. Luke the Evangelist (18 October),

1 See note to No. 85.

86 THE KYRE PARK CHARTERS.

24 Henry VIII., to which came Thomas Beste and Amicia his wife, to whom the lord granted one messuage in Hulston ; a parcel of land in Costehall ; a parcel of land called Bagenham, with three sellions of land adjacent ; parcel of the land and pasture called Shayles ground ; two acres in Hulston's field ; and one acre of meadow called Wethy acre. Rents reserved. Seal, a head.

315. 1533. Copy of Roll of Court of the Manor of Coderuge held on Friday before St. Luke the Evangelist, 24 Henry VIII., to which came Richard Beste, Margery his wife and Thomas their son, to whom the lord granted the reversion of a messuage in Hulston within that lordship, now in the tenure of Thomas Beste father of Richard, of a parcel of land in Costehall, and of a parcel called Bagenham, to hold after the death of the said Thomas Beste and Amisia his wife.

Given under the seal of John Ketelby, steward.

316. 1614. Demise from Sir Paul Tracy of Stan way, co. Glou- cester, and Dame Anne his wife ;] Edward Hall of Henwick, co. Worcester, and Anne his wife ; John Fleete of Hallow and Anne his wife, to William Barnes of Whytbourne, co. Hereford, for .£1,100, of the manor of Wick Sapey, otherwise Golden Wick near St. John's Bedwardine, co. Worcester ; also one close called Rowlde containing 8 acres, Clarke's land 14 acres, two meadows called Ox Leasowe or Flagge Land containing 80 acres, two meadows called Common Hornc containing 5 acres, and the Lord's meadow containing 8 acres ; together with 78 acres of arable land. Signed : P. Tracy, Anne Tracy, Edward Hall, Anne Hall, John Fleete, Richard Tracy. Skakerley Tracy, etc. Witnessed by Thomas Hall, W. Thorley, Anthony Barnes, Anthony Moninge, Jo. Hill, Scrivener. Dated 3 February, 12 James I.

Endorsed, " Lease of Wick Estate." Surrendered 1633 and en- dorsed, " Delivered to Henry Best of Partridge, co. Worcester, for £212, and Best is to pay to Mr. Anthony Barnes of Over Wick £56 for the corne of the ground and the later crop, and implements in and about the house."

THE KYRE PARK CHARTERS. 87

317. 1625. Final Concord dated in the octaves of the Puri- fication of the Blessed Virgin, i Charles I., between John Elfe, plaintiff, and Thomas Saunders and Mary his wife, defendants, of I orchard, 20 acres of land, six acres of meadow, and 4 acres of pasture in Hollowe, with a warranty against Thomas Rawlins and Anne his wife and Henry Best and his heirs for ever. Consideration £60 sterling.

Endorsed, " The Title of Peachley Estate."

318. 1632. Bargain and Sale for the sum of £$ by Thomas Saunders the younger of Hollowe in the county of Worcester, yeoman, to Henry Best of Hallowe and his heirs, of one barn in Peachley containing by estimation 6 bays of building, a moiety of Peachley farm with all land belonging thereto or accepted as parcel thereof within the parishes of Hollowe and Grimley in the county of Worcester, with the messuage wherein Thomas Saunders now inhabits. No witnesses. Dated 13 October, 8 Charles I., 1632.

Seal gone.

319. 1632. Bond in £600 from Thomas Saunders of Hollowe, co. Worcester, gent., to Henry Best, the condition being that Saunders should observe the covenants in Indentures of the same date between himself and his wife and the said Henry Best Witnessed by Richard Nicholetts, George Turner, James Pace, Thomas Wyer. Dated 10 January, 7 Charles I.

320. 1669. Final concord between Harry Evett, armiger, and William Cliffe, gent, plaintiffs, and Henry Best, gent., James Pytts, gent., and John Clent, gent., and Elizabeth his wife, defendants, of two messuages, one cottage, three .... 90 acres of land, 76 acres of meadow, 50 acres of pasture in Wick Sapy otherwise Gould Wick otherwise Goulden Wick, Wick Episcopi or Bishop's Wick, Rish- wick, St. John's in Bedwardine, Howson, Cotheridge, within the parish of St. John's in Bedwardyne. Consideration £200 sterling. Dated on the morrow of St. Martin, 21 Charles II.

88 THE KYRE PARK CHARTERS.

321. 1672. Fine between James Pytts, gentleman, plaintiff, and Sir Rowland Berkeley, Knight, and Dorothy his wife deforciants, of i messuage and lands in Howson and Cotheridge. Dated Michaelmas Term, 24 Charles II.

322. 1672. Final concord between James Pytts, gent., plaintiff, and Richard Berkeley and Dorothy his wife, defendants, of one messuage, two gardens, two orchards, 50 acres of land, 26 acres of meadow and other property in Hakesow (?) and Cotheridge. The aforesaid James gave Richard and Dorothy £100 sterling. Dated fifteen days after Easter, 24 Charles II.

323. 1699. Grant from Katherine Pytts of Wick in St. John Bedwardine, widow, to Samuel Pytts of Kyer Wyer, son and heir apparent of the said Katherine, of the messuage called Howson in the parish of Cotheridge and also the messuage in Peachley in the parish of Hallow, now in the possession of John Cheese, for 99 years at a rent of one peppercorn. Signed : Katherine X Pytts. Witnessed by Thomas Brazier, James Brascoe. Dated 20 August, 1699.

324. 1703. Sale from Salwey Winnington of Stanford, Esquire, to John Russell of Wooferlow, yeoman, of a messuage and house in Powick. Signed : Salwey Winnington. Dated 26 March, 1703.

325. 1732. Lease from Edmund Pytts of Kyre Wyard to William Mortiboyes of Peachley, of Peachley farm for twelve years at £55 a year. No witnesses. Dated 2 February, 8 George II.

Seal, arms of Edmund Pytts, two bars and in chief three estoiles.

CHARTERS RELATING TO MUCH COWARNE AND LUDLOW.

326. 1315. Grant from Sibilla Pauncefote widow of Grimbald Pauncefot formerly lord of Great Couwerne, with the consent of Emeric Pauncefot son and heir of Sir Grimbald aforesaid, to Ralph son of Ralph de Hirdesford of the parish of Ledbury and Lucy de la Hulle his wife for the term of their lives for the laudable service rendered by Ralph to the grantor, of all that land and tenement which Roger de la Hull formerly held in villenage in the fee of Great Couwerne, rendering to the grantor and her heirs two marks and suit at her court of Great Couwerne three times a year on reasonable summons. Witnessed by Richard le Boteler, Reginald le Boteler, John le Tayllur, John Phelip, John le Hunte, Adam le Boteler, Roger de la Feeld. Dated 11 April, 8 Edward II.

327. 1347. Grant from Richard de Shollee, senior, to Richard his son of a meadowe in Great Cowarne called Southeye which the donor lately had of the gift of Grimbald Pauncefot, Knight, and which Geoffrey de Bellofago holds of Richard for the term of his life only. Witnessed by Roger Cyfrewast, Walter de Helyon, Thomas de Wyke, John Brown of Asperton, John Pryde, Nicholas de Strete, Walter Carter. Dated Friday after the Annunciation, 21 Edward III.

Seal of arms, a bird.

328. 1377. Grant in fee from Hugh Paunsefot Lord of Cow- erne to Sir Richard, Rector of the church of Haisfield, Andrew le Hoore, clerk, rector of the church of Thlancadok, William de Whytintone, Robert his son, Richard Brown, and Stephen Dygeryth, of his manor of Cowern with the reversion of all lands held by Petronilla relict of Grimbald Paunsefot, donor's brother, as dower in Cowerne, and all donor's lands in the county of Hereford. Wit- nessed by William Devereux, Knight, Walter de Huntesleye (?),

OX) THE KYRE PARK CHARTERS.

Philip Wroth, Walter le Rous, Thomas de Borghulle. Dated at Cowerne, feast of St. Calixtus the Pope (14 October), 50 Edward III.

329. 1381. Indenture whereby Peronille, widow of Sir Grym- bald Pancefot, Knight, grants to Richard Ruyghall the younger and Catherine his wife all the land, etc., which she has in dower in the manor of Couerne, co. Hereford, to hold during her life, rendering 5 marks yearly ; and also the lands, etc., which she has in dower in the manor of Bentleye, co. Worcester, with the fields called Borgoysfeldes and Sampson's feldes, rendering 3 marks yearly, Richard and Katherine shall maintain two dovecots in the manor of Bentleye and a watermill in the manor of Couerne. Dated I April, 4 Richard II.

Two seals. In French.

330. 1429. Indenture whereby John Pauncefot, Knight, enfeoffs Guy Whityngton, John Havard, John Brown, and William Lane, rector of the church of Hasfield, of his manor of Muchel Cowarne, co. Hereford, on condition that after one year following the mar- riage between Thomas son of the aforesaid John Pauncefot and Margaret daughter of Henry Wogan Knight, the feoffees by their writing indented shall enfeoff the said Thomas and Margaret thereof ; provided that the said Thomas and Margaret shall permit the said John Pauncefot to occupy the said manor and to receive the issues and profits for the support of the said Thomas and Margaret until Thomas shall arrive at full age. Witnessed by Richard de la Mare, Richard Waleweyn, John Aburhale, Edward Brugge. Dated Monday after St. John Baptist, 7 Henry VI.

Four seals.

331. 1429. Indenture witnessing that Guy Whitincton, John Havard, John Bron, and William Lane, Rector of the church of Hasfeld, have granted to Thomas Pauncefote and Margaret his wife the manor of Muchel Cowarne to hold to them and their joint heirs, and in default of such to John Pauncefote and his right heirs. Witnessed by John Russell, John Brugge, Thomas Mulle, Richard Walwayne, Thomas Walwayn. Dated Monday after SS. Peter and Paul, 8 Henry VI.

Fragments of three seals, one lost.

THE KYRE PARK CHARTERS. 91

332. 1510. Grant in fee from John Sparcheforde of Bristol, Merchant, to Walter Rogers of Ludlow, vintner, of one tenement in a street in Ludlowe called Dynham, extending from the King's tenement on the north to the garden of the Guild of Palmers on the south, and from the King's highway on the west to the tenement of John Hoke on the east. Witnessed by Richard Lane, William Clongonar, Bailiffs of Ludlow. Dated 5 June, 2. Henry VIII.

333. 1520. Indenture between Richard Fermor, Merchant, of the Staple of Calys, on the one part and John Bulfynch of Lyers Ocle in the county of Hereford, gentleman. Whereas the said Richard afore this time hath let to one Humfrey Beryngton, gentleman, the manor of Cowarne in the said county, the demesne lands thereto belonging and two watermills for the term of 21 years at a yearly rent of £10, the said Richard now lets to the said John the aforesaid rent, with all other his property in Cow- arne and Paulton in the said county for the term of 20 years for a rent of £21 a year, to be paid in London at Lady and Michaelmas at the cost of the said John upon pain of forfeiture of the same lease. Signed : John Bulfynch. No witnesses. Dated 6 February, II Henry VIII.

Seal gone.

334. 1533. Bond from Richard Selman of Ludlow, Esquire, to Richard Palmer of Lynche in £40 to observe covenants in inden- tures of the same date. Dated 29 July, 25 Henry VIII.

335. 1558. Release from Alice Rogers, daughter of Walter Rogers late of Ludlow, mercer, to William Langforde of London, merchant, of all her right in a tenement and garden mentioned in a deed dated January, 1559. Dated 26 December, i Elizabeth.

336. 1559. Grant in fee from William Langforde of London, merchant, to Walter Hook of Worcester, weaver, and Richard Pooton of Ludlow, yeoman, of a tenement and garden containing one burgage in the town of Ludlow in the street called Denham between the lands lately appertaining to the Guild of the Palmers, and now in the hands of the bailiffs and burgesses on all sides, which the donor had of the gift of Walter Rogers his grandfather

92 THE KYRE PARK CHARTERS.

deceased, to hold to the use of Thomas Langforde brother of the grantor, Anne his wife and their joint heirs, with remainder to the use of Richard Langforde, father of William and Thomas Lang- forde, and his heirs and assigns. Witnessed by John Coxe, John Bell, Thomas Blashefylde, John Allsapp, Richard Rasto, Bailiffs of Ludlow, Richard Tomlyns, William Pyke, John Dawton, Richard Hooke. Signed " by me Wm. Langforde." Dated 26 January, i Elizabeth. Seal, R. T.

337- 1581. Bargain and sale from Richard Pauncefote of Has- fielde, Esquire, son and heir apparent of John Pauncefote of Hasfielde, Esquire, to William Flete of Horton in the parish of Chartham, Kent, Esquire, of the manor of Much Cowhorne or Cowarne, in consideration of £100, and on condition that Flete pay to Paunce- fote or his heirs ,£200 on 6 December ; but if he does not, Pauncefote by paying £100 at the dwelling house of William Flete called Horton in Kent before 31 May, 1582, may re-enter and enjoy the premises as heretofore. Witnessed by Walter Meredith, " writer of the Court letter of London," John Taylor, Thomas Williams, William Pottle. Signed and sealed by Pauncefote. Dated 26 May, 23 Elizabeth.

338. 1581. Quit-claim from John Pauncefote of Haffefilde in the county of Gloucester, Richard Pauncefote his son and heir apparent, and John Haukyns of Haffefilde, yeoman, of all right in the manor of Great Cowhorne alias Cowarne in the county of Hereford, and in' all the premises which were the property of the said John in Great Cowarne, Stretton, and Egleton, to Charles Foxe of Bromfild in the county of Salop, armiger. Signed : John Pauncefote, John Haukyns. Witnessed by Arthur Blyncoe, John Tillye. Dated 16 October, 24 Elizabeth.

2 seals, with initials, i gone.

Memorandum endorsed that this release was delivered to Charles Foxe by Arthur Blyncoe and John Haukyns, servants of John Pauncefote, 18 October the same year, in the presence of Thomas Morrison, Edward Wynton, Edward Lewes, and William Home.

339. 1581. Draft of a Release from Henry Cassye of Whitfild, co. Gloucester, Esquire, to John Haukins of Hassefild, yeoman,

THE KYRE PARK CHARTERS. 93

of the manor of Great Cowhorne or Cowarne, and of all lands in Stretton and Egelton lately belonging to John Pauncefote of Has- sefilde, Esquire, which Cassye and Haukins held of the gift of Richard Pauncefote son and heir apparent of John. There are notes show- ing that Cassye did not agree to certain clauses. Dated 25 De- cember, 24 Elizabeth.

340. 1582. Release from Henry Cassye of Whitfild, co. Glou- cester, Esquire, at the request of John Pauncefote of Hassefild, Esquire, to John Haukyns of Hassefild, yeoman, of all right in the manor of Great Cowhorne or Cowarne, etc., to the use of Haukyns. Signed and sealed. Witnessed by Richard Pauncefote, John Wolffe, Thomas Morris, Richard Bundy, Wm. Jeffes, Charley Hughes, W. Mutlowe. Dated 25 January, 24 Elizabeth.

341. 1582. Release from Thomas Leveson of Wolverhampton, co. Stafford, Esquire, and Thomas Graunte of Wallehouse, co. Wor- cester, Esquire, at the instance of John Pauncefote of Hassefilde, co. Gloucester, Esquire, to Charles Fox of Bromfield, co. Salop, Esquire, of all right in the manor of Great Cowhorne otherwise Cowarne, co. Hereford, and all lands in Stretton and Egleton, which premises were late of the said John Pauncefote. Signed by releasers. Delivered to John Haukins, etc., in the presence of John Pauncefote, Arthur Blincoe, John Haukins. Dated 13 February, 24 Elizabeth.

Fragment of one seal.

342. 1582. Indenture between John Pauncefote of Haffield in the county of Gloucester, Esquire, and Charles Foxe of Bromfield in the county of Salop, Esquire, witnessing that John Pauncefote stood bound to Charles Foxe in the sum of £1,200; but never- theless if he and his heirs allow Charles Fox peaceably to hold the manor of Cowhorne, alias Cowarne, alias Cuerne, in the county of Hereford, and the lands and tenements in the parish of Cow- horne, Stretton, and Egleton in the said county, sold to Charles Fox, 28 December last, by John Pauncefote and Richard Paunce- fote his son and heir apparent, then the bond shall be void.

94

THE KYRE PARK CHARTERS.

Witnessed by John Haukins, William Lane, Edward Lewes. Dated 12 February, 24 Elizabeth. Seal gone.

343. 1582. Bond in £1,200 from John Pauncefote of Hasfelde, co. Gloucester, Esquire, to Charles Fox of Bromfelde, co. Salop, Esquire. Signed and sealed by John Pauncefote and James Dyer. The official seal is also appended. Dated 12 February, 24 Eliz- abeth.

344. 1582. Release from John Pauncefote of Hassefilde, co. Gloucester, Esquire, Richard Pauncefote his son and heir apparent, and John Haukyns of Hassefilde, yeoman, to Charles Foxe of Bromfild, co. Salop, Esquire, of all their right in the manor of Great Cowhorne or Cowarne, etc. Signed and sealed by John Pauncefote and John Haukyns. Dated 16 October, 24 Elizabeth.

Delivered to Arthur Blyncoe in the presence of Arthur Blyncoe, John Sillye. Delivered by Arthur Blyncoe and John Haukyns, servants of John Pauncefote, to Charles Foxe in the presence of Thomas Morrice, Edwarde Wynton, Edwarde Lewes, William Lane.

345. 1582. Bargain and sale from John Pauncefote of Hasse- fyld, co. Gloucester, Esquire, Richard Pauncefote his son and heir apparent, Henry Cassye of Whytfylde, co. Gloucester, Esquire, and John Haukyns of Hassefylde, yeoman, to Charles Foxe of Brome- fylde, co. Salop, Esquire, of the manor of Much Cowhorne, Cowarne or Cuerne and lands in Stretton and Egleton. Dorothy wife of John Pauncefote mentioned. Recites a lease of "the chief messuage house and the demaynes thereunto belonging with the site of the Mills " from John Pauncefote to Robert Burghill and Elizabeth his wife, dated 12 March, 13 Elizabeth (1571), for 61 years at £16 a year. Also a copy of court Roll to John Rawlynges and Thomas Rawlynges his son of a messuage or tenement with lands. Also another copy of a cottage or tenement to Thomas Byrryngton deceased, Mary his then wife and Elizabeth Cachemaye their daughter. Pauncefote covenants to procure certain releases. Signed by John Pauncefote, Richard Pauncefote and John Hau- kyns. Henry Cassye neither signed nor sealed. Witnessed by

THE KYRE PARK CHARTERS. 9$

John Wolffe, Charles Hughes, William Jeffes, Thomas Morris, Rychard Bundyc, William Muttowe, John Rawlinges, Thomas Rawlinges. Dated 28 December, 24 Elizabeth. Three seals.

346. 1630. Indenture between Ralph Goodwyn of Ludlow, Esquire, and Sampson Eure of Grayes Inn, Middlesex, Esquire, wit- nessing that for the love which Goodwyn bears to Dorothy his wife, and for settling a jointure on her, he covenants that he shall stand seized of the manor of Much Cowhorne, Cowarne or Cuerne, and all other his lands in co. Hereford to the use of himself and the said Dorothy, and of his heirs and assigns. Signed by Eure. Wit- nessed by Rich. Blayney, Evan Phillips, Edward Edwards, Edward Ambler. Dated 28 January, 6 Charles I.

Seal of Arms.

347. 1630. Quit claim by Richard Selman of Ludlow to Raphe Goodwyn of Ludlow, Esquire, of all right and title to the Manor of Cowhorne alias Cowarne alias Cuerne in the county of Hereford. Signed : Richard Selman. Witnessed by Samp. Eure, James Bayliss, Jo. Normeat, John Millner. Dated 17 March, 6 Charles I.

Endorsed: 12 September, 1633. Memorandum that this deed was this day shewed to the witnesses on the behalf of Somerset! Fox and Ralph Goodwyn defendants at the suit of Charles Fox in the presence of Jo. Vaughan, Humfrey Morrice, Fran. Phillips.

And also : At Ludlow 14 January, 1635. Memorandum that this deed was shown to the witnesses examined on behalf of Somerset Fox, Esquire, and other defendants at the suit of Charles Fox before us the commissioners whose names are sub- scribed, Thomas Powis, Fr. Phillipps.

348. 1630. Indenture between Ralphe Goodwin of Ludlow, Esquire, and Summersett Foxe of Gwerngo, co. Montgomery, Esquire, witnessing that whereas the said Foxe is bound by recog- nisance in the nature of a statute merchant before Adam Acton and Henry Pritchard gentlemen, bailiffs of Ludlow, keepers of the greater part of the seal ordained for sealing statutes merchant, and Richard

96 THE KYRE PARK CHARTERS.

Mittow, gent., town clerk, keeper of the lesser part of the same seal, to the said Goodwin in £2,000. Nevertheless if Foxe perform all the covenants in an indenture dated 10 September last between him, Sir Walter Longe, Knt, and Charles Thynne, Esquire, of the one part and Goodwin of the other part, then the said recognisances shall be void. Witnessed by Samp. Eure, Anne Foxe, Edward Foxe, Tho. Butts, Jo. Wormeall. Dated 16 November, 6 Charles I. Endorsed : The defeazance of the statute of £2,000 from Mr. Sum. Foxe.

349. 1634. License from the Bailiffs Burgesses and Commonalty of Ludlow to Charles Langford of Sipton, co. Salop, gent., executor of Richard Langford, to assign to Ralph Goodwyn of Ludlowe, Esquire, a lease dated 17 June, 13 James I. (1615), by the Bailiff, etc., to the said Richard Langford of a tenement and backside in Ludlow in a place called Dynham, adjoining a messuage belonging to the said Langford. Dated 18 January, 10 Charles I.

Common Seal of the town of Ludlow.

350. 1638. License from Rowland Williams, gent., and Charles Baldwyn, Esquire, Bailiffs of Ludlow and the Burgesses and Com- monalty of the said town to Elizabeth Goodwyn of Stoke Pryor, co. Hereford [Worcester], widow and administratrix of Ralph Goodwyn, Esquire, to assign to John Newton of Heightley, co. Salop, Esquire, the lease of a messuage called the Harpe lying in Dynham, within the town of Ludlow, heretofore assigned to the said Goodwyn by Charles Langford, gent. Dated 26 April, 14 Charles I.

Common seal of Ludlow.

351. 1646. Marriage settlement between Ralphe Goodwin of the towne of Ludlow of the one part and Wallop Brabazon of Eaton, co. Hereford, Esquire, and William Dansey of Stoke Prior, co. Hereford, gent., of the other part. Goodwin in consideration of a marriage shortly to be solemnised between him and Elizabeth, daughter of the said Brabazon, grants to Brabazon and Dansey the Manor of Cowhorne and all other his lands in the county of Here- ford. Dated 21 May, 22 Charles I.

Livery and seizin given to Dansey 26 August, 1646, in the presence of Richard Downe, Stephen Foxe, and Caleb Moore.

THE KYRE PARK CHARTERS. 97

352. 1697. Grant of the Freedom of the borough of Ludlow to Samuel Pitt, Armiger. Signed : Philip Cole and Thomas Sabery. Dated at Ludlow 12 June, 9 William III.

Seal, Arms of the borough of Ludlow, in tin box.

353. 1734. Fine in which Robert Tracy, Esquire, was plaintiff and Alice Yate, Joan Goodwyn, widow, Benjamin Miliward, clerk, and Anne his wife and William Yate, clerk, were deforciants, of lands in Drayton, Shottery, Luddington, Old Stratford, and Strat- ford on Avon.

H

CHARTERS RELATING TO THORNBURY,

COLLINGTON, EDWYN RALPH,

AND BROMYARD.

354. No date. Grant from Matilda de Hodesbache to John son of Roger Mayhel of four sellions of land in the field called Hodesbachefield, between the lands of Nicholas de Lye and Christina daughter of Roger Mayel, and extending upon the King's highway called Mulwaye to the hill called Bromzordes- doune, at a yearly rent of one farthing. Witnessed by Simon de Wallecrofte, Richard de Colyntone, John Broun de Coctone, John Dobyn, Nicholas de Lye.

355. No date. Grant from Walter Clement to Roger Paris, "to acquit him from the Jews" (judaismo) of two acres of land upon Bromyard Down, next the land of William de la Were, one head extending to the land of Lucy de Clatre and the other to the land formerly held by Adam the chaplain of Brochamtun, for 6s. and a yearly rent of 6d. Witnessed by Hugh lord of Parva Frome, Hugh Juvenis, Adam de Hurton, Walter de Frome, William Juvenis de Frome, Elias the clerk.

356. 1296. Release from Edith, relict of John the Young of Bromyard, to Stephen son of the late William the Young, of her right in all lands and tenements of which the said John her husband died seised, except three sellions lying in la Cruftinge of Hodes- bach, with her dower, Stephen to deliver to her yearly one horse- load of wheat and "trugg" of oats at Michaelmas. Witnessed by Richard de Colcumbe, William de Clatere, Reginald le Stodyere, William Broun, clerk, Roger the Baker. Dated at Bromyard, Friday after the feast of St. David, 24 Edward I.

357. 1328. Grant from William Godrich of Bromyard to Joan, daughter of Thomas Textor, of one messuage with the curtilage

THE KYRE PARK CHARTERS. 99

between the tenement of Thomas de Gynes and the tenement of Godrych in the street of Schurdesford in Bromyard. Witnessed by Simon de Wallecroft, John de Cocton, John Dobyn, Hugh the tailor, John de Abydon.

358. 1331. Release from Joan, formerly wife of Henry le Aumbler of Lasteton, to William le Taillour of Bromzhord of a place of land in the High Street of Bromzhord, between the tene- ment of Thomas son of Roger de la Hyde and the tenement of John de Pencombe. Witnessed by William Brown, bailiff of Bromzord, Simon de Wallecroft, Peter le Mercer, Thomas de Gynes, John de Abindon, clerk. Dated at Bromzord.

359. 1342. Grant in fee from William le Taylur of Bromzerd to Joan de Pencoumbe of the same vill of a messuage with curtilage which he had of the gift of John le Webbe of Bromzerd, in the street of Schordesford, between the tenement of Stephen le Zonge and that of the donee. Witnessed by Stephen le Zonge, Robert de Longels, John de Cocton, Hugh de Hanelleleye, Hugh the Tailor. Dated at Bromzerd on Sunday after the Feast of St. Ambrose, 16 Edward III.

360. 1473. Release from Sir Richard Mortimer, clerk, son of John Mortimer of Bromyard, to Willam Cock of the parish of Bock- leton and Isabella his wife, of a tenement in the new street called Shepe Street, in the borough of Bromyard, between the tenement formerly of the said Sir Richard, and now of John Peryn of Wacke- ton, and the tenement late of Joan Blounte. Witnessed by Master Richard Acton, gentleman, Richard Morley, bailiff of Bromyard, Roger Pillow, Roger Stockton, Thomas Boll.

361. 1482. Power of attorney from John Mortymer, Esquire, son and heir of Sir Hugh Mortymer, Knight, to Thomas Pole to take possession of all burgages and half-burgages in the borough of Bromyard and all lands lying in the fields and lordship there now in the hands of John Browne, and which were late of Morgan Taillour, of Bromyard deceased. Dated 10 January, 21 Edward IV.

H 2

100 THE KYRE PARK CHARTERS.

362. 1486. Power of attorney from Philip Fyschepole of the parish of Bromeyerd, husbandman, to Roger Greene of the parish of Penkom, co. Hereford, husbandman, to demand and receive all his debts and chattels, and also all his lands and tenements called Newbondes lying in Bromyard aforesaid. Dated 4 March, I Henry VII.

363. 1489. Power of attorney from Agnes Smarte of Wytte- borne, lately wife of William Vyrnold, junior, of Wacton, to Roger Acton of Bokyltone, generosus, and Thomas Poole of Bromyard jointly and severally to enter upon one messuage and one nook of land lying in Wacton called Wylkyns' lands. Dated 3 July, 4 Henry VII.

364. 1491. Release of all actions from John Hall of Hartle- bury, John Monhus of Rock, and Alice late wife of Richard Monhus, to Thomas Pole of Bromyord.

365. 1496. Bond in £4.0 from John Hunt, Senior, late of Brom- yard, co. Hereford, John Hunt, Junior, late of Wolfurlow, Hereford, and Thomas Hunt of Haneburye, Hereford, husbandmen, to Sir John Mortymer, Knight, one of the King's Justices of the Peace in co. Worcester ; the condition being that William Hunt, late of Bromyard " brchour," shall personally appear at Worcester Castle before the King's Justices at the next session to make answer to whatever may be objected to him on the part of the King.

17 November, 12 Henry VII.

366. 1515. Bromyard Borough. At a Hundred Lawday holden there on Tuesday the feast of SS. Philip and James, 7 Henry VIII., Robert Pyt acknowledged that he held of the lord three quarters of one burgage of free land lying in the new street within the Borough aforesaid, between the tenement of William Crassewell and the tenement of Richard Pery. Thereupon he was admitted, paid a fine, and was sworn a free burgess ; and he did fealty.

367. 1562. Lease from Sir James Croft, Knight, to Francis Downe of Lyttell Hyde, co. Hereford, gent, Elizabeth his wife, and Thomas Downe their son, of a meadow with the appurtenances

THE KYRE PARK CHARTERS. IOI

called Longe Medowe, lying in the lordship of Edvyn Rauff, parcel of the demesnes of the manor, in the occupation of Richard Cave, and also of a tenement and a garden in Bromyard in Croxwall Street, between the tenement of Sir James Croft and that of John Clerke now in the tenure of Edward Owen, at a yearly rent of i6s. 6d. and heriots, and suit to be done at the manor court. Wit- nessed by Walter Kerle, gent., Thomas Dickys of Croft, Humfrey Taylour, Robert Stubbs, Jane Barowe. Dated 4 January, 5 Eliz- abeth.

Seal of arms, per fesse indented in the ist quarter a lion statant.

368. 1562. Lease from Sir James Croft, Knight, to Thomas Deykyn of Edvin Rauf, husbandman, and Elizabeth his wife and John his son, of all his lands and pastures and the demesnes called the Park or the Park Leasow adjoining a leasow called Julian's Orchard in the lordship of Edvine, in consideration of £4 13^. 4</. and a yearly rent of 13*. ^d. Signed : Jamys Croft. Dated 24 December, 5 Elizabeth.

369. 1567. Lease from Thomas Baskervile of Nethewode, co. Hereford, Esquire, to William Pery of Edven Raiffe, husbandman, Anne his wife and Thomas their son, of a pasture called the Woode Lesowe lying between Edvens Woode and the lands of Harton Farm, at a yearly rent of $s. Heriots IQJ. Dated 25 September, 9 Elizabeth.

370. 1572. Surrender by Henry Eymons of Bytterley, co. Hereford, and Thomas Eymons his brother to Thomas Walwyn of Longeward, co. Hereford, gent, their landlord, of certain ground in Bytterleye marked out to make a water-mill and mill pond or watercourse with the ground between the said pond and the old brook there which Henry and Thomas, and Henry's son Thomas under age, hold by lease. Witnessed by Phyllyp Richard, John Collie, Robart Smethes, Thomas Lythe, John Combe, Richard Hunte, John Boyse, Thomas Appowell, John Tylor. Dated 24 Jan- uary, 14 Elizabeth.

Endorsed, " Yeoman's (sic) release."

IO2 THE KYRE PARK CHARTERS.

371. 15/2. Grant from Thomas Baskervyle of Nethewood to William Tompkyns, arm., John Scbourne, gent., and James Wynton of all his manors of Nethewood, Stoke Blysse and Edvyn Rafe to the uses indicated in a schedule which is annexed. Dated 26 April, 14 Elizabeth.

The schedule directs that the property shall be held to the use of himself and his heirs, then to Thomas Baskervile of Nethe- wood his base son and his heirs, failing whom to his base daughter Elynor wife of George Pycharde, gent., and her heirs, failing whom to William Goode of Nethcwode, failing whom to the grantor's heirs for ever, reserving to himself power to make leases for any period of time not exceeding 3 lives. Signed T. Baskerville. Present at the sealing,

Anthony Hardwick, gent. Philippe Jones, gent.

William Nott William Goode

Richard Trump Philippe Tompkyns

Raffe Goode Thomas Tompkyns

William Becham William Wylson

Humfrey Clark John Smythe

Hughe Pyrry Margery Wolvely

John Deykyn William Pyrry

Thomas Deykyn Roger Olyver

Humfrey Burford

being farmers and holders of the lands, manors and tenements named in the deed.

Witnessed by

Anthony Hardwick, gent. Howell Owyn

Edward Chcll Richard Goode

Richard Powell Thomas Slade

John Holder Roger Wallwynde

372. 1576. Admission from Edmund Archbishop of Canter- bury of John Parkyn, cleric, to the rectory of Colyton with the chapel of Edven Loche vacant by the death of William Style, last rector there, on the presentation of Thomas Baskervile, Esquire, the undoubted patron. Dated on our manor of Lambehith, 9 No- vember, 1576.

THE KYRE PARK CHARTERS. IOJ

Large oval seal of red wax gone, except a small fragment, on which are the letters E . . . SIG.

373. 1577. Lease from Thomas Baskervill of Netherwood, gentleman, base son of Thomas Baskervile of Netherwood, Esquire, to Roger Olyver otherwise Olffa of Edvin Ralfe, co. Hereford, Elizabeth his wife and Thomas Olyver their son, of closes and pastures called the Crist Closes, lying in Edvyn aforesaid lately demised to Richard Deykyn. Yearly rent 13^. $d., payable to the lessor and his heirs or to Eleanor wife of George Pytchard, gent., base daughter of the said Thomas Baskervile, Esquire. Heriots 13^. 4<£ Dated 22 June, 19 Elizabeth.

374. 1577. Lease from Thomas Baskervile of Netherwood, gen- tleman, base son of Thomas Baskervile late of Netherwood, Esquire, deceased, to Walter Herrington, Joan his wife, and Catherine Bur- ford, wife of Humfrey Burford of Edwyn Raffe, of a water-mill and millhouse called Heyes Mill in Edvin Ralph, at a yearly rent of 2os., payable to the lessor and the heirs of his body or to Eleanor Pytcharde wife of George Pytchard, gent., base daughter of the said Thomas Baskervile deceased and his heirs. Heriots 26s. Sd. Dated 9 July, 19 Elizabeth.

375. 1581. Lease from Thomas Baskervile of Nethewood, co. Hereford, Esquire, to Edmund Burford of Edvyn Raffe, husbandman, Elizabeth his wife and Elizabeth his daughter, of his pastures called Jeffreys Meadow, and Rowegrove, and his meadow called Newe Poole in the lordship of Edvyn Raffe. Dated 12 January, 23 Elizabeth.

376. 1585. Release from James Wynton of Bodenhame, in the county of Hereford, gentleman, to Thomas Baskervile of Nethwood, Esquire, of all suits and debts which may belong to the former by reason of a deafeasance upon a bond made to him by the latter. Witnessed by Francis Lovell, Esquire, Francis Downes, gentleman, Humfrey Cornwal, Esquire, William Pychard, Anthony Acton, gentleman. Dated 16 October, 27 Elizabeth.

377. 1592. Assignment from Richard Hunt of Tedstone Dela- mere to Edward Pytts of Kyer, co. Worcester, of his interest in

104 THE KYRE PARK CHARTERS.

a mill and premises lying in Burterley in the parish of Edwyne Raffe, co. Hereford, which mill was built by Richard while he was lessee together with Dorothy his wife and Anne his daughter, which Anne has since died, of the premises on which the mill was built, for certain considerations contained in indentures between the parties dated 24 October, 34 Elizabeth. Witnessed by Charles Turvile, Richard Chambers, Richard Hunt. Dated I October, 34 Elizabeth.

Sea/ with letters R C (or G) and a legend.

378. 1598. Lease from Thomas Baskerville of Coleparke in the parish of Malmesbury, co. Wilts, and John Baskerville of Netherwood, co. Hereford, gent., to Thomas Jones of Edwin Loch, co. Worcester, gent., in consideration of £170, of all that capital messuage now in the tenure of Philip Jones, gent, father of the said Thomas Jones, situate in Edwin Loch, except a lease bearing date 4 January, 2 & 3 Philip & Mary, between Thomas Baskerville of Netherwood, deceased, of one part, and James Jones of Edwin- loche and Elinor his wife, and Philip Jones their son, of the other part, being a lease for three lives at a rent of 255-. 4^. a year. Signed : Thomas Jones. Witnessed by Humphrey Eaton, Hugh Miles, John Perkins, Henry Deykins, Humfrey Burson. Dated 26 April, 40 Elizabeth.

379. 1599. Lease from Thomas Barrowe of Collington and Ursula his wife to Jane, wife of Sir John Perkyns of Collington, and Ursula and Elinor Perkyns their natural daughters. In considera- tion of £40 and the surrendering of two leases, one lease dated 22 February, 4 Elizabeth, made by Anthony Barrowe late of Col- lyngton, gent., father of Thomas Barrowe, to one Johane Davies widow and her assignes of land formerly in the occupation of William Richards, father of Johane Davyes ; and the other dated 20 November, 21 Elizabeth, granted by Anthone Barrowe to Robert Perrie of Collyngton for the lives of Jane Ursula and Elinor Perkins. Dated 26 March, 41 Elizabeth.

380. 1599. Bond of John Baskerville of Nethwood and Thomas Lowe of Lindridge to repay Edward Pitt £10. Dated 6 Novem ber, 40 Elizabeth.

THE KYRE PARK CHARTERS. IO5

381. 1608. Fine in which John Smyth and John Deykyus were plaintiffs and Richard Smyth and Dorothy his wife deforciants, of two messuages and lands in Edvyn JRafe. Michaelmas Term, 6 James I. Much perished and nearly illegible.

382. 1608. Fine between Humphrey Salwey, Esquire, and William Pateshall plaintiffs, and Thomas liarrowe, gentleman, and Ursula his wife, deforciants, of 8 messuages and lands in Colling- ton, Edvin, Bromyard, Thornbury, St. Audeon's, alias St. Owen's, Mouseley, Bosebury, Ledbury, Weston, Stoke Edith, Ashperton, Stretton, Westhide, and Yarkle. Consideration £60 sterling. Dated the Octaves of Michaelmas, 6 James I.

383. 1609. Release from William Smith of Edvin Ralph, son of Thomas Smith, clerk, to Richard Smith of Edvin Ralph, yeoman, of a messuage in Edvin aforesaid, near to a close or leasow called Fishpoole Close. Witnessed by Tho. Winde, John Smythe, William Smyth, George .... app. Dated 13 July, 6 James I.

384. 1611. Lease from Sir Edward Pytt to James Pytt of Edwyn Rafe and Dorothy his wife and John and William Pytt his sons of a messuage in Edvyn Ralph which was lately granted by copy of Court Roll by Sir James Crofte and Thomas Davies, then steward of the manor, to John Deykin Joyce, his wife, and John their son. Recites that Walter Mason in 1530 granted to John Pytt of Stoke Bliss a messuage beneath Garmesley Hill in the Pyrry for 99 years, which John Pytt devised to John Pytt his son, who bequeathed it to Isabel his wife and then to James his son, mentioned above, and the reversion has now fallen to Sir Edward Pytt. Signed : William Pytt, James Pytt, Dorothy Pytt, John Pytt. 29 July* 8 James I.

385. 1611. Indenture between Sir Edward Pitt of Kyre Wyard, Knight, and Thomas Smyth parson of Edwyn Ralph, Clerk, Joyce his wife, and Robert Phillipps and Maude his wife, whereby Smyth devises to Sir Edward his tithe out of Edwyn's wood and also the tithe of the Broad meadow, the Long meadow, and the Lord's meadow, now in the tenure of Sir Edward Pytt, being parcel of his manor of Edwyn Raff, and Sir Edward grants to Joyce Smith

106 THE KYRE PARK CHARTERS.

and Maude Phillips, natural daughter of Smyth, one new tenement lately built and a leasowe called Inston's Heath for their lives, at a rent of one red rose and 3-r. 4^. twice a year. Witnessed by James Pytt, William Childe, William Pitt, William Childe (sic twice), 14 August, 8 James.

386. 1615. Discharge by Richard Leighton of the payment by William Leighton of £90, reserved to Thomas Cornewall, Thomas Williams, and William Pitcher and Thomas Baskerville and John Baskerville his son and heir now deceased, by an inden- ture dated 23 April, 44 Elizabeth (1582), being a lease of the Hall of Netherwood with 700 acres, more or less, of the demesnes of Netherwood, and 100 couple of conies or £3 6s. %d. in lieu of them, to William Leighton for £go a year and 23^. $d. to the parson of Thornbury for the time being in lieu of all manner of tythe. Signed: Richard Leighton. Dated 17 July, 13 James of England, 48 of Scotland.

387. 1618. Lease from Sir James Pytt of Kyer Wyard to Elizabeth Winwood, wife of Edward Winwood, John Winwood and Edward Winwood their two eldest sons, of a tenement in Edwyn Raphe for £5 a year.

388- 1618. Copy of Roll of Court of Edwin Ralph, held 24 September, 16 James I. On paper. The homage were James Pytt, Thomas Burrall, George Yeomans, Willi Tyler, John Burvord, Richard Smyth, Richard Burvord, Roger Smyth, Thomas Oliver, and Humfrey Deakins1.

389. 1619. Lease from Sir James Pytt of Keire Wyard, Knight, to Elizabeth Farrington alias Tyler, widow, and Thomas Hillman of Thornbury, yeoman, and Dorothy his wife, of the messuage known as Poytes Place in the parish of Edwin Raffe now in the occupation of Elizabeth Farrington for £100 and a rent of 40s. to be paid half-yearly, and a heriot of a beast or £5 6s. %d. at the fall of each life. Dated 10 April, 1619.

390. 1619. Bond in £600 between Thomas Baskerville of Netherwood and Sir James Pytt of Kyre Wyard, Knight, the con-

1 There is also at Kyre Park a modern manuscript copy of the Court Rolls of Edwyn Ralph for the years 1416 to 1420.

THE KYRE PARK CHARTERS. IO7

dition being that Baskerville shall convey to Pytt two copyhold messuages with their appurtenances, now or late to the tenure of Richard Mason and Joyce his wife, called Little Rowden and Collington ; and also all profits belonging to Thomas Baskervill out of the manors of Eighe, Edwyn, and Collington. Signed : Thomas Baskerville. Witnessed by Thomas Jernyngham, Richard Evans, Thomas Holmans. Dated 14 September, 17 James of England, 53 of Scotland.

391. 1619. Lease from Sir James Pytt of Keire Wier, Knight, to George Yeomans of Butterlie in the parish of Edvin Raphe, his wife Isabel (?) and his son Humphrey Yeomans, of the tenement called the Over House, wherein the said George Yeomans dwells, for £100, and a yearly rent of £i 6s. %d. Signed : George Yeomans, Humphrey Yeomans, Isabel (?) Yeomans. Witnessed by Richard Bray of the Byerches, Bockleton, Thomas Burwall, Anthony Mason of Thornbury, Richard ..... Humphrey X Deakin, Roger Grubb. Dated 6 January, 1619.

392. 1619. Indenture between Thomas Baskervile of Neth- wood in the county of Hereford, Esquire, of the one part, and Sir James Pytt of Kyer Wyard in the county of Worcester, Knight, of the other part. Whereas the said Thomas Baskervile by his recognisance or statute staple, bearing date the day of these presents, acknowledged himself to stand bound to the said Sir James Pytt in the sum of £600, now if the said Thomas Baskervile before Lady Day next ensuing convey to Sir James Pytt the two copyhold tene- ments known as Little Rowden and Collington, together with all chief rents and profits arising out of the Manors or Township of Eighe, Edwyn, and Collington in the county of Worcester, at the cost of Sir James Pytt and his heirs, then the said recognisance shall be void. Signed : Tho. Baskervile. Witnessed by Tho. Henenyng- ham, Richard Euans, Thomas Helman. Dated 14 September, 17 James I.

One seal.

393. 1620. Bargain and sale from Thomas Baskerville of Netherwood and Chrisagon his wife to Edward Reade of Goverhill, co. Gloucester, in consideration of £2,750, of the scite of the manor of Netherwood with a covenant that Thomas and Chrisagon Basker-

108 THE KYRE PARK CHARTERS.

ville shall levy a fine of the manor of Netherwood and the Advow- son of Thornbury. Signed : Thomas Baskerville. Witnessed by Arthur Baskerville, Thomas Peix, Charles Leighton, Thomas Killingworth.

394. 1621. Indenture between Edward Reed of Gubberhill, co. Gloucester, of the one part, and Sir John Vere of London, Knt., Sir George Hollis of London, Knt., and John Reed of London of the other part, witnessing that in consideration of £3,150 the said Edward Reed hath granted to the said persons the capital messuage and site of the Manor of Netherwood, co. Hereford ; the lands known as the Park of Netherwood containing about 800 acres ; a water grist mill now in the tenure of one Walter Oliver ; a meadow called Oaken grove in the tenure of Eliz. Davies, widow ; and the advowson of the church of Thornbury for ever ; in trust nevertheless to pay the proceeds to Sir John Vere during his life, and after his death to such person or persons as he may appoint by will. Exception from the grant the next presen- tation to the Church of Thornbury heretofore made by Edward Reed to Richard Reed of Gubberhill, gentleman, his brother. Signed : Edward Reed. Witnessed by Daniel Vere, Tho. Malet, Willm. Stamiare, Anthony Wilson, Griffith Williams. Dated 4 No- vember, 19 James I.

One seal.

395. 1621. Confirmation of grant from Thomas Baskerville of Netherwood and Grezigon his wife to Edward Reed of Gulberhill, co. Gloucester, in consideration of £2,750, of the manor of Nether- wood, etc., all houses thereto belonging, the meadow known as Oaken grove, and the lands known as the Parks. Signed : Thomas Baskervyle. Witnessed by Richard De La Bere, Walter Reed, Thomas Cartwright. Dated 15 July, 18 James I.

Seisin given in the presence of Walter Reede, Richard Kelsham, Richard Fowler, Thomas Cartwright, Richard Holloway the elder.

396. 1621. Declaration by William Layton of Woodcastle, co. Radnor, Esquire, and Richard Layton of Marwheele, co. Denbigh, Esquire, that they have released all the rights they held in the manor house of Nethwood otherwise Nethewod, the demesne

THE KYRE PARK CHARTERS. 109

lands of the park there, to Edward Reade of Goverhill, co. Gloucester, Esquire. Signed : W. Leighton. Witnessed by Arthur Turner, Richard Ratcliff, John Languishe. Dated 23 August, 1621.

397. 1621. Fine in which Edward Reed, Esquire, was plaintiff and Thomas Baskerville, Esquire, deforciant, of the Manor of Nethe- wood and the Park of Nethewood, lands in Nethewood and Thorn- bury and the advowson of the Church of Thornbury. Trinity Term,

1 8 James I.

Portion of the seal of the Common Pleas.

398. 1621. Exemplification of a fine in which Edward Reed, Esquire, was plaintiff, and Thomas Baskerville and Chrisigon his wife, Richard Leighton, Esquire, and Catherine his wife, and William Leighton, Esquire, were deforciants, of the Manor of Netherwood, lands in Thornbury and the advowson of the church of Thornbury. Michaelmas term, 19 James.

Seal gone.

Fine deed, much ornamented.

399. 1621. Lease from Sir James Pytt of Kier Wyard, Knight, to Richard Evans of Kier Wyard, gent., Mary his wife, and Thomas their son, of the messuage in Edwyn Raffe lately in the occupation of John Burford deceased, for £120 and a yearly rent of £20. Signed : Richard Evans, Mary Evans, Thomas Evans. Witnessed by Robert Ovington (rector of Kyre), Richard Kirbye, Robert Hay, James Wynton, Jo. Martin. Dated 30 August, 1621.

400- 1623. Certificate from Francis, Bishop of Hereford, to Richard Parker of his admission to the Rectory of the church of Collington vacant by the death of John Perkyns last rector on the presentation of James Pitt, Knt. Signed : Fr. Heref. Dated

19 April, 21 James I. Seal gone.

401. 1629. Lease from Sir James Pitts of Kier Wyard, Knight, to James Shepheard son of Thomas Shepheard of Mibury, co. Salop, yeoman, deceased, and Richard and John Counley of Islington, co. Middlesex, of all that messuage in Bromyard and Edwyn Rafe,

1 10 THE KYRE PARK CHARTERS.

lately occupied by Joyce Bennett and Richard Smith, containing about 14 acres, at a yearly rent of 2os. Signed : Richard Counley, John X Counley. Witnessed by James Pitt, John Sparry, Edward Pytts. Dated 17 June, 5 Charles.

402. 1630. Bond from Thomas Wynde of Bromyard and others to Sir James Pytt of Kier Wyard, Knight, in £100. Dated 25 Oc- tober, 1630.

Very nearly illegible.

403. 1635. Lease from Sir James Pytts of Kiere Wyard, Knight, to Henry Pyvinch of Kiere Batch co. Hereford, yeoman, Izolt his wife and William their son of a Water Mill and Mill house called Hayes Mill situated in Edwin Raph now occupied by Anna Burford widow. Signed : Henry Pyvinch, Izolt X jPyvinch, William Py- vinch. Witnessed by William Gamon, Richard Mason, James Watkins. In consideration of £20, SOJ. a year of a heriot on the death of each tenant. Dated April I, 3 Charles I.

404. 1638. Lease from Sir James Pytt of Kyer Wyard, Knight, to Richard Pirrye the elder of Edwin Raphe, yeoman, Richard Pirrye the younger and Mary his wife, of the messuage in which Pyrrye now dwells, in consideration of £6 and his yielding up a copy of Court Roll made between Thomas Baskevyle, Esquire, and William Perrye and Anne his wife and Richard their son bearing date 1580. Witnessed by Edward Pytt, Richard Evans, John Winton. Dated 2 February, 1638.

405. 1641. Lease from Edward Pytt of Kyer Wyard, Esquire, to John Holland of Edwin Rafe, Milner, and Jone his wife, of a corn mill with the appurtenances situated in Butterley in the parish of Edwyn Rafe for a payment of £10 and a rent of 2os. a year. Witnessed by Edward Buxton, William Poole, John Wyn- ton. Dated 15 May, 17 Charles I.

406. 1642. Certificate from George, Bishop of Hereford, that Richard Wood subscribed to three articles in the 3Cth Chapter of the Ecclesiastical Canons before his admission to the Rectory of Collington. Signed : Geo. Hereford. Dated 19 July, 1642, of our translation the 7th year.

THE KYRE PARK CHARTERS. Ill

Seal of the Bishopric, broken. On the reverse the arms of the Bishopric impaling three crescents, on a canton a mullet.

Endorsed in Latin as follows : Exhibited at the primary Visita- tion of Herbert, Bishop of Hereford, at Hereford 6 November, 1662 ; signed : William Lawrence Registrar ; and again at the triennial visitation of the same bishop 19 September, 1665 ; signed : Jo. Staverton Registrar.

407. 1642. Admission from George Bishop of Hereford of Richard Wood to the rectory of the parish church of Collington, vacant by the resignation of Thomas Potter last incumbent, on the presentation of Edward Pitt, esquire, patron of the said church. Dated 19 July, 1642.

Sealed with the Episcopal seal of the diocese of Hereford.

408. 1642. Lease from Edward Pytts of Kier Wyard, Esquire, to William Bruton of Edwyn Rafe, yeoman, of the Lower House situate in Edwyn Rafe parish, now in the occupation of George Drykins, for a payment of £20 and 40*. a year. Witnessed by Edward Buxton, John Winton, John Morris. Dated i June, 16 Charles I.

409. 1645. Lease from Edward Pitt of Kier Wyard to Richard Hailes of Wick, co. Salop, gent, of a tenement in Edwyn Rafe for 80 years for 40?. a year. Witnessed by Richard Evans, Richard Hailes, junior, Thomas Evans. Dated 20 August, 20 Charles I.

410. 1647. Lease from Edward Pytt of Kyer Wyard to William Poole of Bromyard, in consideration of the true and faithful service done and performed unto the said Edward Pytt by the said William Poole, of all that messuage in Collington now in the tenure of Isaac Houcke, after Houcke's death, at a rent of 205. a year, on condition also that Poole shall not wear the livery of any person but Edward Pytt (His Majesty's livery excepted), shall attend a summons at the Manor Courts of Collington, and shall allow Pytt and all others that Pytt authorises to hunt and hawk over the land let to him. Signed : William Poole. Dated 20 November, 23 Charles I.

112 THE KYRR PARK CHARTERS.

411. 1649. Lease from Edward Pytt of Kyer Wyard, Esquire, to Thomas Burwall of Butterley in the parish of Edwin Rafe, Katherine his wife, and Edward their son and Jane Steward (by the guidance of God) his wife for 100 marks and the surrender of a lease dated II James (1614) of the farm of Butterley and the Mearc meadow in the parish of Edwyn Rafe at an annual rent of £,22. Signed: Edward Pytts, Edward Buswall. Witnessed by Edward Pennell, Mathew Barrow, John Waldron, George Yeoman. Dated 8 October, " according to the computation of the Church of England 1649."

412. 1651. Surrender from John Smyth the elder of Bridden- bury, co. Hereford, yeoman, Mary his wife and John Smyth the younger and Margery Smyth, son and daughter of John and Mary Smyth, to Edward Pytts of Kyre Wyard, co. Worcester, arm., of a messuage called the Brickhouse sometime in the occupation of John Perry in Edwin Raphe, leased to them 19 March, 1849. Witnessed by Thomas Eaton, Humfrey Elkins, George Yeoman, John Woodyatt. Dated 17 April, 1651.

Four seals.

413. 1651. Lease from Edward Pytts to John Smyth the younger of Briddenbury, yeoman, in consideration of the above surrender, £j and a couple of good capons each year for 99 years, of the messuage in Edwyn Rafe formerly occupied by Philip Perrins, and .called the Brickhouse. Signed : John Smith. Wit- nessed by Tho. Eaton, John Woodyatt, George Yeomans. Dated 13 April, 1651.

414. 1653. Lease from Edward Pytts to William Turberville, Martha his wife and John their son, for £200 and a rent of 40^., of Lower Horton in Edwyn Rafe, wherein Richard Mason dwelt. Signed : William X Turberville. Witnessed by Edward Burwall, George Yeomans, John Osland. Dated 2 June, 1653.

415. 1653. Lease from Edward Pytts to Edward Burwall of Butterley in the parish of Edwyn Rafe, Jane his wife and Thomas their son, for £100 and a yearly rent of £2, of Butterley farm and

THE KYRE PARK CHARTERS. 113

Meare meadow. Signed : Edward Burwall, Jane Burwall. Wit- nessed by Edward Burwall, George Yeomans, John Osland. Dated 31 May, 1653.

416. 1655. Lease from Edward Pytts to Roger Yeomans of Butterley in the parish of Edwyn Rafe, yeoman, and Ales his wife, of the farm known as the Over House, formerly occupied by the mother of Yeomans and now by his brother Thomas, for £250 and a yearly rent of 26s. Signed : Roger Yeomans. Witnessed by Matt. Barrow, John Sefton, Rich. X Taylor, John X Lane, Thomas Evans. Dated 14 April, 1655.

417. 1655. Lease from Edward Pytts to Philip Barrett of Collington, yeoman, for £20 and a rent of £2 ly. ^d. a year, of Russell's Croft, 8 ridges at Woodlye, 8 ridges in Small Meadow, two acres in the Hoare Stone field, also land in Mill Croft, Man Meadow, Lord's Close, Rowy Grove, and the Pike, all in Col- lington, and in the occupation of Joyce Barrett, widow. Signed : Phillip Barrett. Dated 22 November, 1655.

418. 1656. Lease from Edward Pytts of Kyre Wyard to Eliz- abeth Wilkes, wife of William Wilks of Bromyard, of the cottage now in the occupation of Katharine Perkins, spinster, at a rent of £i a year for 99 years if she shall so long live ; and also the lands adjoining in Colliford's field in Collington. She may take houseboote, hedgeboote, ploughboote, fireboote, and wainboote. Dated 9 September, 1656.

419. 1657. Lease from Edward Pytts of Kyer Wyard, Esquire, to Richard Perry of Edwin Raphe, yeoman, Mary his wife, and John their son, of the tenement in Edwyn Rafe they now occupy, in consideration of .£14, and yielding up a lease made between Sir James Pytts and Richard the elder in 1638. Signed John Perry. Witnessed by Thomas Smyth, John Sefton, Thomas Evans. Dated 1 8 November, 1657.

420. 1658. Fine in which Edward Pytts, Esquire, was plaintiff, and Awbrey Devere, Earl of Oxford, Lord Bulbeck, Samford, and Badlesmere, and Anne Countess of Oxford his wife were deforciants,

I

114 THE KYRE PARK CHARTERS.

of the site of the manor of Nethwood, Netherwood or Netwood, the park of Netherwood, and lands, water-mill, etc., in Nethwood, and Thornbury and the advowson of the Church of Thornbury. Hilary Term, 1658.

421. 1658. Lease from Edward Pytts of Kyer Wyard to Roger Yeomans of Butterley in Edvin Raphe, Alice his wife, and Humphrey their son, for their three lives for ^250 and a rent of £1 6s. 8d., of the Over House in Edwin Raphe, now in the occu- pation of the said Roger. Signed : Roger Yeomans. Dated 20 November, 1658.

422. 1659. Lease from Edward Pytts, to Edward Burwall and Roger Yeomans of the same parish, of the farm at Butterley for £60 and £4 a year. Dated 19 January, 1659.

423. 1659. Common Recovery in which Sir John Holland, gent., was plaintiff, and Edward Pytt, Esquire, defendant, the Earl of Oxford being called to defend the title, of the Manor of Netherwood and the appurtenances, the park, one messuage, one water mill, three dove houses, eight gardens, 300 acres of land, 50 acres of meadow, 700 acres of pasture and 50 acres of wood in Netherwood and Thornbury and the Advowson of Thornbury. Dated 4 May, 1659.

Seal of Richard Cromwell ; obverse, the House of Commons in session, reverse, Maps of England and of Ireland. Fine deed, much ornamented at the top.

424. 1659. Indenture tripartite between Awbrey de Vere, Earl of Oxford, Lord Bulbeck, Samford and Badlesmere and Anne Countess of Oxford of the first part, Edward Pytt of Kyre Wyard, co. Worcester, Esquire, of the second part, and John Holland of Newe, co. Middlesex, junior, gent., of the third part. Agreement on the part of the earl and his wife, in consideration of ^2,374, to levy before the Justices of the Common Bench at Westminster a fine " sur cognizance de droit " with proclamations according to the statute in that case made and provided, of the Manor of Nether- wood co. Hereford. And it shall be lawful to John Holland before the end of Michaelmas next to bring a writ of entry sur disseisin

THE KVRE PARK CHARTERS. 11$

against Edward Pytt and his heirs, to which Pytt shall appear and vouch to warranty the Earl of Oxford, whereby a good and perfect common recovery may be had. Signed : Oxford ; Anne Oxford. Witnessed by Fran. Atkinson, Fab. Phillips, Selv. Petty. Dated 31 March, 1659.

425. 1661. Indenture between Matthew Barrow of Collington, co. Hereford, gent, and Thomas Evans of Edwine Raphe, co. Hereford, gent., of the one part, and Edward Pytt of Kyre Wyard, co. Worcester, Esquire. Recites an indenture dated 31 March, 1569, whereby Fabian Phillipps of the Middle Temple, Esquire, Francis Atkinson of Ludyranes co. Middlesex, gent., John George of Hornsey, gent., and Henry Glemham, of Highgate, co. Middlesex, granted to the said Barrow and Evans the estate of Netherwood, and witnesses that Barrow and Evans claim no right in the premises, and stand ready to grant them to such person as shall be appointed by Edward Pytt. Witnessed by John Sefton (?), Samuel Evans, Richard Barrow. Dated 12 January, 1661.

426. 1662. Lease from Edward Pytts of Kyer Wyard to Henry Pyvinch of Edvine Raphe, yeoman, and Jane his daughter, for £4 and a yearly rent of $os., of Hayes Mill in Edvine Raphe, for 99 years, beginning from the several deaths of the said Henry, Izotta his wife, and William their son. Signed : Henry Pyvinch, Jane X Pyvinch. Dated 28 February, 1662.

427. 1663. Lease from Edward Pytts to Edward Burwall of Butterley, yeoman, Henry Mace the elder of Wacton, yeoman, Joyce Smyth wife of John Smyth the elder of Edwyn Rafe, Joan Holland wife of John Holland of Edwyn Rafe, miller, and Henry Mace the younger, for £jo and a yearly rent of £4, of Edwyn's Batch, the Garland, the Heath, Black Fen, and 1 5^ acres of land. Signed : Ed. Pytts. Witnessed by Eliz. Yarnold, Thomas Evans, Anne Yarnold. Dated 16 June, 15 Charles II.

428. 1664. Lease from Edward Pytts to Philip Barrett of Collington, in consideration of delivering up a former lease, of Russell Croft, Wood Lye, and land in Small meadow, Hoarstone

I 2

Il6 THE KYRE PARK CHARTERS.

meadow, and the Lord's Close, for 99 years, if the said Philip, Anne his wife, and Thomas his son shall so long live, for £2 iy. $d. a year. Signed: Edward Pytts. Dated 2 July, 16 Charles II. There is also a counterpart of this lease.

429. 1669. Indenture between Thomas Foley of Witley, in the county of Worcester, and Edward Pytts of Kyer Wyard, re- citing a lease, dated 28 April last, from Pytts and Elizabeth his wife to Foley, of Edwyn Wood, containing 140 acres with all the trees, Oaks, Ash, Beech, Birch, and Maple, about 4,300 in number, with liberty to cut down and carry away for his own use all trees that are timber, and to make sawpits, for 32 years from 24 June next, paying at the house of the said Pytts of Kyer, for the first year one peppercorn, for the next 30 years £120 a year, and for the last year one rose flower. Now for securing these payments, Thomas Foley demises to Pytts Prickley House, the New Twynings, and Poston close, all in the parish of Martley, in the county of Wor- cester. Signed: Thomas Foley. Dated 18 May, 1669.

430. 1671. Lease from Edward Pytts to William Houlder of Collington, yeoman, of the Lord's Acre, bounded on the east by land of Francis Potter, on the south and west by land now occupied by William Houlder, and on the north by the highway leading from Bromyard to Tenbury, for 99 years, if Richard, Edward, and Matthew, three of the sons of the said William, should so long live, for 15$. a year. Dated 30 January, 23 Charles II.

431. 1673. Lease from Pytts to Richard Cooke of High Edvyn, tailor, and Mary his wife, for £168 and 20^. a year, of a tenement in the occupation of Hugh Baylis in Edwyn Rafe. Signed : Richard Cooke. Witnessed by Geo. Hereford, John Bolton, Rob. Lane. Dated n April, 26 Charles II.

432. 1674. Lease from Edward Pytts to John Perry the elder and John Perry the younger, Matthew and Jane his children, all of Collington, of the meadow known by the name of the Old Mills, for £81, $s. a year, and a couple of capons at Christmas. Signed with marks. Dated 13 February, 1674.

THE KYRE PARK CHARTERS. 117

433. 1674. Assignment by John Smith, yeoman, of the benefits of a lease, dated 16 April, 1674, made between James Pytts and the said John, of the Brickhouse and Perrins tenements in Edwin Ralph, to Susan his wife and Mary their daughter, after his decease. Dated 20 April, 26 Charles II.

434. 1674. Lease from James Pytts of Kyre Wyard, Esquire, to John Smyth of Edwyn Ralph, yeoman, of the Brick House and Perrins Land, paying 26s. 8rf. for the Brick House and £,7 for Perrins Land. Signed : John Smyth. Witnessed by Charles Wyer, Richard Solly, John Burwall, Phi. Barton. Dated 20 April, 26 Charles II.

435. 1674. Lease from James Pytts of Kyer Wyard, Esquire, to John Perry of Edwyn Raph, reciting that Edward Pytts, father of James, leased to Thomas Holloway and Richard Holloway of Stoke Bliss in trust for John Perry and Elizabeth his wife, the Wood Leasow and a tenement lying between Edwyn Wood and a farm called Horton at a yearly rent of 2os., which premises Pytts now leases to Perry. Signed : John Perry. Witnessed by Tho. Evans, Joh. Bolton, Rob. Lane. Dated 21 June, 26 Charles II.

436- 1675. Lease from James Pytts of Kyer Wyard to Henry Smyth of Edwin Loach, yeoman, Joane his wife, and Sarah daughter of John Mathew the younger of Stoke Bliss, spinster, for ,£30 and 2s. a year, of nine acres of land in Collington for their three natural lives.

437. 1676. Lease from James Pytts to Henry Dolphin of Collington, yeoman, Melissa his wife, and Anne their daughter, for £66 and £i a year, of Rowbery tenement previously belonging to the farm of Collington. Dated 30 January, 28 Charles II.

438. 1677. Lease from James Pytts to John Smyth of Edwin Ralph, in consideration of the surrender of a lease from Pytts to Smyth, Susan his late wife, and Mary their daughter, of the same property to Smyth and his wife Elizabeth for 99 years at a rent of 26s. 8d Dated 2 April, 29 Charles II.

U8 THE KYRE PARK CHARTERS.

439. 1678. Lease from James Pytts to Thomas Smith of Collington for £240 and £3 a year of the farm of Collington and other lands for the lives of himself, his now wife Mary, and Mary wife of James Lingen of Kyre Parva. Dated 16 April, 30 Charles II.

440. 1679. Lease from James Pytts of Kyer Wyard to John Holland of Butterley, Miller, Jane his wife and Henry their son, of Walle Towne Mill for £30 and 2os. a year. Signed : John Holland. Witnessed by Sam Evans, Phil. Barton. Dated 28 February, 31 Charles II.

441. 1679. Lease from James Pytts to Thomas Burwall of Butterley, yeoman Anne his wife and Edward their son, of the farm of Butterley and the Meene meadow for £100 and a yearly rent of £22, 2 couple of good hens at Shrovetide, 6 young geese at the feast of St. John the Baptist and i couple of good capons at the feast of our blessed Lord and Saviour Jesus Christ, to be paid at the manor house of the said James Pytts of Kyer Wyard. Dated 8 February, 31 Charles II.

442. 1682. Lease from James Pytts to Anthony Rowdon of Rowdon in the parish of Bromyard, Esquire, and George Evans son of Thomas Evans of Thornbury clerk, of the tenement he now occupies, the Round Pool and the Church Pool for 99 years in consideration of his delivering up a lease dated 1678, £90, and 40^. a year. Signed : George Evans. Witnessed by Rich. Powell, Job Cowper, Thomas Weston. Dated 13 March, 35 Charles II.

443. 1683. Lease from James Pytts to John Smith of Edwin Ralph, in consideration of the surrender of a lease dated 2 April, 29 Charles II. (1677), for 99 years, of the Upper lands in the parish of Collington, which formerly belonged to the farm of Collington where Matthew Barrow, gent, deceased, lived, and also the Ox Leasow, the Cow Leasow and the hop-yard therein, Fernybatch field, West meadow, and Beare meadow, for 99 years at 40J. a year. Dated i May, 35 Charles II.

THE KYRE PARK CHARTERS.

444. 1683. Lease from James Pytts to Philip Barrett, Anne Barrett, and Thomas Barrett, of a messuage called the Norgates for £90 and 2Os. a. year, and a couple of fat hens at Shrovetide. Dated 23 August, 35 Charles II.

445. 1684. Lease from James Pitts of Kyre to George Evans of Edwyn Ralph and Elizabeth his wife of two pools called Round Pool and Church Pool, and a messuage and tenement in the oc- cupation of Thomas Evans of Thornbury, clerk, and Mary his wife, after the decease of Thomas, in consideration of the surrender of a lease made between James Pytt, Anthony Rowdon of Rowdon, Esquire, and George Evans, and a yearly rent of 40^. Signed : George Evans, Elizabeth Evans. Witnessed by Phil. Barton, Phi. Evans, Willi. X Turble. Dated 29 May, 1684.

446. 1684. Lease from James Pytts to John Hall of the Court, in the parish of Edvin Raphe, comb maker, and Elizabeth Which- cote of Edvin Rafe, of the house in which he dwells at a yearly rent of i6s. &d., in consideration of the surrender of a lease dated 22 February, 1678. Witnessed by George Mazy, Phil. Barrow.

447. 1691. Lease from Samuel Pytts of Kyre Wyard to John Hall of Edwyn Ralphe of the lord's meadows in Edwyn Ralphe, for £10 a year for 21 years. Signed: John Hall. Witnessed by Tho. Yapp and Phi. Barton. Dated 5 March, 1691.

Memorandum endorsed, dated 4 September, 1697, saying that John Hall had broken up part of the meadow land and converted it into hop-ground without the consent of Samuel Pytts, and there- fore agreed to pay an additional £4. a year.

Seal of arms, three boar's heads.

448. 1691. Lease from Francis Rawlins, gent., of the City of London, to John Perry of Collington, yeoman, and his three sons, John, James, and Francis, of the cottage called the Ball Hill in Collington, for £18 and a rent of IQJ. a year. Signed : John X Perry. Dated 5 January, 3 William and Mary.

449. 1692. Indenture between Alice Yeomans of Butterley in Edwin Ralph, widow, Humphrey Yeomans of Butterley, her son,

120 THE KYRE PARK CHARTERS.

and Samuel Pyttes of Kyar Wyard, reciting that Edward Pytts leased on 20 November, 1658, to Roger Yeomans, deceased, Alice Yeomans his wife, and Humphrey their son, the Over House in Edvin Ralph during their three natural lives, at a rent of 26s. 8d. a year and the best beast by way of heriot at the fall of each life, and witnessing that for .£100 the said Alice and Humphrey have delivered up the said lease and assigned to the said Samuel Pytts the aforesaid Over House for a rent of one peppercorn every Christmas. Dated 13 April, 4 William and Mary.

450. 1698. Lease from Samuel Pytts to William Norman of Pye Corner in Collington, yeoman, of the house he lives in with the fields and hop-grounds adjoining, known by the name of the Halfepenny Plecks, containing 6 acres, with other lands, for 21 years, at £8 a year. Dated i April, 10 William III.

CHARTERS RELATING TO IVINGTON,

LEOMINSTER, LEINTWARDINE,

AND WIGMORE.

451. No date. Grant in fee from Andrew de Gramanton to Geoffrey, son of Robert, son of Thomas le Rede, of one acre of his land in the field of Gramanton, between his land and the land of Matilda, relict of Hugh Rondul, and stretching from the land which was Robert Haleward's to the road called Bechamwey, by a rent of one silver penny a year at the feast of Michael. Witnessed by Richard de Stocton, Richard de Paolnshale, Robert de Bronl, Ralph de Hamenasse, William Clericus.

Seal, fragment of green wax, with part of the legend, FILIO, very clear.

452. 1310. Grant in fee from Thomas Canton of Aysshe to Simon Pyre of the same and Sibilia his wife of one acre of land in the fee of Aysshe, lying in Smythedene, between the lands of the said Simon and of Geoffrey the shoemaker. Witnessed by Richard Devile, Adam de la Feme, Nicholas le Blak, William Coterel de Weston, Hugh de Boraston, clerk. Dated at Aysshe, Sunday the eve of St Milburga, 3 Edward II.

Portion of a seal of green wax.

453. 1360. Grant in fee from John de Brugge to William le Marscal of Leom[inster] of one acre of land in Hamenassche, which lies in a field called Cattesbrayn at Aylmeres dych, between the lands of Walter Aut (?) and Agnes Andrew, and stretching from the donor's land to the highway leading from Hamenasche to Whyle, to hold by the services due to the lord of the fee. Wit- nessed by John de Penebrugge, Knight, John Hakelut, Roger Berde, William de Henor, Hugh Armyet. Dated Sunday after St. Barnabas, 34 Edward III.

Seal. The Virgin and Child, within a legend.

122 THE KYRE PARK CHARTERS.

454. 1431. Grant from Thomas Brugge of Leomynster to Philip Lingeyne, John Burgoyne of Henor, Richard Palmer, and Stephen Grene of Bache, of two acres of arable land lying in the fields of Cattysbrayne, between the lands of John Bokynhull and Richard Palmer on one side, and of John Vawhan and John Bokynhull on the other side, to hold of the capital lord of the fee by the services due. Witnessed by Richard Haleward, William Gardener, John Comber of Eton. Dated at Hamenasche, Monday next before the Feast of St. Bartholomew the Apostle, 10 Henry VI.

455. 1434. Grant from Roger Hugyns and Catrina his wife to John their son and Alice his wife all their lands and tenements in Leynthale Starkers, Aston, and Elyton, to hold for the term of the natural lives of the donors of the capital lord of the fee and after their decease to Richard their son and the heirs of his body. But if it should happen that Richard should receive the sacerdotal order or die without issue, then the premises are to remain to John Hugyns their son and Alice his wife, and the heirs of their bodies lawfully begotten ; failing whom to their son Thomas and his legitimate heirs, failing whom to the right heirs of Roger Hugyns for ever. Dated at Leynthale Starkers, Tuesday in the Feast of St. Nicholas the Bishop, 13 Henry 6.

456. 1467. Grant from John Hyggyns of Trupulton and Alice his wife to Richard Hyggyns his son and Joan his wife of all their lands and tenements in Walford within the Lordship of Wygge- moreslond ; in Leyntall Sterks within the said Lordship ; and in Aston within the said Lordship ; and in the fee of Elton in the said Lordship. Also all his lands and tenements within the fee of Orleton in the county of Hereford and Wyggemoreslond ; to hold to the said Richard and Joan his wife and the heirs of their body lawfully begotten of the capital lord of the fee, whom failing the premises aforesaid shall revert to the right heirs of John Hyggyns. Witnessed by John Harley, armiger, Richard Marlow, William Tomkys, and others. Dated at Tripulton (day omitted) February, 5 Edward 4.

Two seals.

457. 1553. Indenture between William Proctor citizen and goldsmith of London of the one part, and Sir Henry Jernyngham

THE KYRE PARK CHARTERS. 123

vice-chamberlain to the Queen's Highness's household, and captain of her grace's guard, and lady Frances his wife of the other part, being a demise from Proctor to Sir Henry and Lady Frances of the scite (sic) of the manor of Ivington, co. Hereford. Dated 10 March, I and 2 Philip and Mary.

458. 1555. Indenture between Sir Henry Jerningham, Knt, and James Warncombe of Ivington co. Hereford. Whereas King Ed- ward VI. by letters patent in 1549, dated July 13, 3 Edward VI., demised to Warncombe the manor of Ivington with the tithes, it is now agreed that Warncombe shall assign the abqye to William Proctor and that Proctor shall assign to Jerningham and his wife Frances. Dated 6 March, i and 2 Philip and Mary.

459- 1571. Exemplification of a recovery, dated Michaelmas 12 and 13 Elizabeth, between Anthony Viscount Montague, Sir William Cordell, Sir Christopher Heydon, Sir Thomas Cornwallis, and Leonard Dacre, against Sir Henry Jerningham of the Manor of Ivington and lands and tithes in Ivington, co. Hereford. Sealed 21 November, 13 Elizabeth.

460. 1590. Indenture between Edward Pytt of Kyer and Henry Jernegan of Coffey, co. Norfolk. Edward Pytt stands bound by a statute of the Staple bearing date with this to Henry Jernegan in the sum of £1,200, but if £600 is paid before 2 February next at Pytt's dwelling house at Kyer the recognisance shall be void. Witnessed by Thomas Rogers, W. Godfrey, Richard Green, Scriv- ener, Richard Chamber, Thomas Meast. Dated last day of May, 32 Elizabeth.

Seal, the arms of Jerningham.

461. 1590. Similar deed securing £500 to be paid by Pytt to Jernagan on June 24, 1592, on the fontstone of the church called Temple Church in Flete street, London, in which case the recognisance was to be void. Witnesses as before. Dated last day of May, 32 Elizabeth.

Seal, as on previous deed.

124 TIIE KYRE PARK CHARTERS.

462. 1590. Similar deed securing the payment of £300 on 2nd February, 1591, on the font stone of the Temple Church in Fleet Street. Same witnesses. Dated 31 May, 32 Elizabeth.

Seal, as on previous deeds.

These three deeds with the bonds under the statutes staple referred to in them, all dated last day of May, 32 Elizabeth, are joined together 1.

463. 1590. Exemplification of a fine passed in Easter term 32 Elizabeth, 1590, between Edward Pytt, armiger, plaintiff, and Henry Jernagan alias Jerningham, armiger, deforciant, of the Manor of Ivington and lands and tenements therein, which defor- ciant released to plaintiff for ^"400. Sealed 6 May, 32 Elizabeth.

464. 1599. Grant by Edward Pytt and James Pytt his son and heir, in consideration of a marriage of James with Maria, daughter of Arthur Heveningham of Kettrington, in the county of Norfolk, of the Manor of Ivington, in the county of Hereford, Ivington's Mill, and lands in the parishes of Ivington, Brereley, Purbyn, Warton, Stagbach, Leominster, Cholstrey, in the county of Hereford, to be held by Arthur Heveningham and Thomas Wilforde, Knights ; after the death of Edward Pytt the premises to go to the use of James and Maria and their heirs male. Signed : Edward Pytt. Witnessed by Jno. Somesett (?), Joh. Numan, George Parkyns, T. Empston ; Ric. Greene, Ric. Wotton. Dated 8 June, 41 Elizabeth.

Seal, Pytts' arms and quarterings.

Endorsed by Edward Pytts, " My daughter Pytte's jointure."

465. 1599. A feofment by Edward Pytts, being the marriage settlement of Sir James Pytt. On the proposed marriage of his son and heir James Pytts and Mary Heveningham, daughter of Sir Arthur Heveningham of Ketteringham, Norfolk, Knight, and for making a jointure he grants to Sir Arthur Heveningham and Sir Thomas Wilforde of Iledinge, in Kent, Knight, the scite of the Manor of Ivington in Herefordshire and lands in Breerley, Turbin, Warton, Stagbache, Leominster, and Cholstrey in the county of

1 These deeds no doubt represent the purchase money for Ivington paid to Jerninyham.

THE KYRE PARK CHARTERS. 125

Hereford. Signed : Arthur Hveningham, T. Wilford. Dated 8th June, 1599, 41 Elizabeth.

Two seals, i. Arms of Heveningham, indistinct; 2. Arms of Wil- ford, Gules, a chevron engrailed between three leopard's heads or ; quartering Cornens, argent, a chevron gules between three horns sable.

466. 1605. Roll of the Court Baron of John Vaughan for the manor of Kinnersley, held 14 February, 2 James I. One skin.

467. 1618. Fine in which Robert Brooke, gent., was plaintiff, and Walter Hill and Christabella his wife were deforciants, of one messuage, one toft, and half a virgate of land in Astley, which the said Brooke held of the gift of the said Walter and Christa- bella for the sum of £41 sterling. Dated 15 James I.

468. 1628. Receipt from Anthony Rous, Clerk of the Pipe, to William Higgins, gent., collector, for £64 I2s. 8d. the proceeds of the third of five lay subsidies granted to the King in the third year of his reign, in the Hundred of Wigmore in the County of Hereford, paid 18 November, 4 Charles I., less 32.?., expenses of collection certified by the oaths of the Commissioners and sub- collectors at the rate of 2d. in the pound (sic). Dated 18 No- vember, 4 Charles I.

469. 1630. Receipt from Thomas Tooke, Auditor of the Court of Wards and Liveries, to Milo Fleetwood, Knight, Receiver General of the Court, for £40 (written vl instead of xl) received in two payments, one dated 13 May, 6 Charles I. and the other 1 1 February in the same year, from Jeremiah Powell, gent., farmer, of a capital messuage in Ashley [Astley ?] in the county of Wor- cester, and of other parcels of land, now in the hands of the King by reason of the minority of John James, son and nearer heir of John James deceased, as rent for two whole years ending Michael- mas, 6 Charles I., at the rate of £20 a year. Dated 6 Charles I.

470. 1631. Fine between John Wynford, Esquire, and William Williams, gentleman, plaintiffs, and William Higgins, junior, gentle- man, and Eleanor his wife, deforciants, of messuages and lands in Tripleton, Wytton, Atferton, Marlow, Leyntwardyne, Kynton, Yeaton, and Orleton. Dated in Hilary Term, 6 Charles I.

126 THE KYRE PARK CHARTERS.

471. 1638. Lease from Timothie Tourneur of Shrewsbury, Chief Justice of South Wales, to Thomas Hanbury, of Astley, in the county of Worcester, yeoman, of a leasow called Ockon Grove now in the occupation of Humfrey Pynner, and other lands called Sandie Furlong, Newe Tyndeing, Sedneys, Priest Heales, and the moiety of a meadow over against the dwelling house of Walter Stone in Bullfield ; also three acres in Berry field and the moiety of a parcell of ground called the Moores, all in Astley, for seven years at a yearly rent of £6. Signed with the mark of Thomas Hanbury. Witnessed by Fra. Clente, William Thynne, and Thomas Gwyllym. Dated 24 January, 13 Charles I.

One seal.

472. 1648. Grant in fee from Griffith Peyto of Kinton, in the parish of Leintwardine, yeoman, and William his son, to John James of Tripelton in the same parish, Esquire, of a parcel of meadow ground called the Feathers, containing \\ acres, adjoining lands of John James, John Byrd, and Samuel Moore, in exchange for another parcel lying betweene Teame lane and the Steedfould poole, the longe meadowe, lane and lands of Thomas Holland. Signed : William Peyto. Witnessed by John James, junior, John Davies, Tho. Longford. Dated 3 January, 24 Charles I.

Fragment of a seal.

473. 1654. Fragment of a fine in the Court of the Common Bench at Westminster. Between Edward .... his wife, deforciants, (of property in Wigmore). The aforesaid James and Lucy have ack .... to be the right of the said Edward .... And moreover the said James and Lucy .... will warrant to the aforesaid Edward and his heirs .... James and Lucy and the heirs of the said Lucy for ever. And for this .... the said Edward has given to the aforesaid James and ....

474. 1 66 1. Bond in £200 from John Pettus of Cheston Hall, in the county of Suffolk, Knight, and James Pitts of Kinersley, in the county of Hereford, Knight, to pay £102 to Gervase Elwes of Stoke next Clare in the county of Suffolk, Baronet. Witnessed by John Hill and John Rogers. Dated 6 July, 13 Charles II.

THE KYRE PARK CHARTERS. 127

475. 1673. Injunction by the Court of Chancery to stay proceedings which had been taken by Henry Hope against Higgins James. Date 18 February, 25 Charles II.

476. 1674. Unexecuted deed, being a final concord, in which James Pytts, Lucy his wife, and Anna Smalman, recognise pro- perties in Leominster alias Lempster, Kimbolton, Stockton, Iving- ton, and Stagbach to be the right of Henry Jeffreys and William Gregory, Esquires. James and Lucy warrant the properties to Henry and William and the heirs of Henry against themselves and the heirs of Lucy. Anna similarly warrants the property to the same Henry William and the heirs of Henry against herself and her heirs. Space left for some day of the month of February, 26 Charles II.

477. 1675. Grant from Scudamore Pytts of the Fulhams, Esquire, and James Pytts of Ivington, gentleman. Scudamore in consideration of the yearly rents, etc., grants the Fulhams, now in the occupation of Scudamore, to James for 21 years, for £60 an- nually. Signed : Scudamore Pytts. Witnessed by Geo. Hereford, Humphrey Smyth, James Pittes, Tho. Evans. Dated 2 August, 1675.

478. 1678. Subpoena directed to Higgons James to appear in Chancery on the I2th of May next ensuing. Dated at West- minster, 17 February, 31 Charles II. On an engraved form.

MISCELLANEOUS DOCUMENTS.

479. 1301. Grant from Alicia widow of William Paternoster in her pure widowhood to William son of William the Smith or Westiton and Alice his wife for 10 shillings of silver one acre of two selions of land with appurtenances lying in the fields of Westiton, of which one selion lies in Marfurlong between the land of Richard Bernard and the land which Thomas le Callue formerly held ; and extending on either head to the land of the said William ; and the other selion lies in Smocland next the land which was formerly that of my father Richard de Suggedone, and stretching as far as the land formerly Richard Hubert's. To hold of the capital lord of the fee, rendering the customary services. Witnessed by Roger de Brumfeld, William son of Richard, Adam son of Osbert, Henry de Brocheuse, William Bernart, and others. Dated at Westiton, Wednesday after Trinity, 29 Edward I.

Good seal of green wax, eight-pointed star within an oval legend.

480. 1400. Grant from Thomas Russell of Salop and Joan Nekles of Pyonia Canonicorum, widow, next heirs of John Gantron, late vicar of the church of Pyonia Canonicorum, to John Cole of the said Pyonia for the term of his life only of all the lands which the said John Gantron had of the gift of Roger Deveros of Mawne in the said Pyonia Canonicorum, of which John Gantron alone died seised ; also all those lands which John Gantron, together with Roger le Crompe chaplain and Thomas de Burghop deceased of the gift of Henry Shorye and John le Crompe in Pyonia aforesaid, of which the said John Gantron alone died seised, all which on the death of the said John fell to us as his heirs, to hold for the term of his life only, of the capital lord of the fee, and after his death to remain to Thomas Holgod and John Burghop their heirs and assigns for ever. Witnessed by Richard de Kynvord, Thomas de Lanton, Thomas Godemon, John Webbe, Richard Crompe, and others. Dated at Pyonia, on Sunday in the Feast of S. Leonard, 2 Henry IV.

THE KYRE PARK CHARTERS. 129

481. 1495. Precept from Edward Blount, Esquire, Sheriff of Herefordshire, to Thomas Pole, bailiff of the Hundred of Brox(ash), to cause Roger Branche to have replevin of one or two boars and one sow unjustly taken and detained, as it is said, because he has found sureties to prosecute John Browne and to put him before the Sheriff at the next County Court in Hereford Castle to make answer to the former. Dated 29 November, 12 Henry VII.

482. 1524. Lease from William Boswall and Joan his wife, of Tedstone Wafer, to William Calohill and Sybyl his wife of a Mere called Challoner's ground in Tedstone Wafer. Witnessed by John Acton of Clifton, gentleman, John Chamburleyn and Richard Dakyns.

483. The Charters of Curewiard Park, dated 3 Edward III. The some of acres appertayning to the demeasnes and Manner

house of Curewiard are cclxxviij di. The freeholders or tenants

Edward Turbill one yarde of half

Brock one yard lande

Sheffield three noks of ij tenements, as much in quantity

as any

Johnson half a yarde lande

Winton half a yarde lande iij yards di. iij Nok

Copiholders or Indenture holders

Winton by leasse xxxiij di.

Ferington yl was Callowes di. roode, and dyvers others meddow and pasture conteyning by estimation xlij di. and di. roode Jo. Warrold xxj di.

Postern nowe Lanes wiff (struck out)

xxj di.

Hopswood nowe Angell's cxiij acres di.

Ferrington great Bagnoll ccij one Roode di

My ratinge and the parishe all agreeing save Sheffield, Brock, and Johnson yl will agree to nothing but after their owne will. Edward Pytt for the demeasnes ij plow land

Turbill and Hopswood j plow land

Sheffield and Johnson j plow land

K

130 THE KYRE PARK CHARTERS.

Brock and Ferrington j plow land

Jo. Winton and Widdow Brock iij quarters of a plow land Handwriting about 1600, probably that of Sir Edward Pytts.

484. 1617. Will of Sir Edward Pytts.

In the name of God. Amen. The 28th day of December in the yeare of our Lorde God 1617. I Sir Edward Pytts of Kyer in the county of Wigorn and the diocese of Hereford Knight beinge weak in bodie but sound and perfecte in minde doe make and ordeine this my last will and testament in manner and forme followinge :

Imprimis I bequeath my soule to God my powerfull maker and living redeemer and my body to be buried in the parish church of Kyer beforesaid. Item my will and bequest is that my executor shall bestowe £2000 of my Kyer goods and out of my lands in building an house according to the plote remayning in Chaunce's hands drawen by my direction and the same to be performed within seaven yeares next following the date of these presents or in lesse time.

Item my will and bequest is that my grandson Edward Pytts son and heire apparent to my sonne Sir James Pytts Knight shall have anon and yearlie during his life out of my landes and revenues fourtie pounds in current English money towards his maintenance, his education and learning.

And I alsoe doe give and bequeath to the said Edward Pytts all my .... whatsoever that are in my possession.

Item my will and bequest is that Bridget Hopton my daughter wife unto George Hopton Esquire that (sic) have ten pounds of current English money yearly payd unto her during her coverture out of my lands .... if it happeneth she becometh a widow then my will is that my executor shall paye and deliver unto her £100 of current English money and then the annuity of the beforesaid ;£io to cease.

Item I will and bequeath unto my sonne Henry Dingley Esquire and to Joane my daughter his wife to each of them a ring either of them to be valued at 2os.

Item my will and bequest is that George Hopton Esquire and Bridgett my daughter his wife shall have two rings of the like value.

THE KYRE PARK CHARTERS. 131

Also my will and bequest is that Jane Baylie my daughter widowe shall have one ring of the same value.

Item my will and bequest is that Mary Nevill shall have payd unto her by my executor 2OS. for her paines in watching of me the time of my sickness.

Item I will and bequeath unto Ruth Reve my servant for her paines £10 to be paide unto her out of my landes and goods.

Item I give and bequeath to every of my servants in covenant los. a yeare.

Lastly all my goods and chattels not bequeathed I give and bequeath unto Sir James Pytts Knight my sonne above mentioned whom I make ordeyne and appoint my sole and only executor to perform and fulfil this my last will and testament.

In witness where of I have put my hand and scale to these

presents the yeare and day above written.

Edwarde Pitts.

Witnessed by Robert Gington, clerk, William Bird, Nicholas Millichop.

485. 1625. On four sheets of paper. Award of John Carpenter of Upcott in the county of Hereford, in matters in dispute relating to the common of Green Moore in Kinnersley, between Francis Smalman, the Lord of the Manor, and the commoners. The signatures were Francis Smalman, Hugh Bythell, James Benson, Henrie Mathewes, James Allen, William Edwines, Thomas Grismond, and Thomas Persons. The witnesses were Francis Smalman, junior, John Carpenter, junior, Thomas Sheward and William Caldoe. Signed by John Carpenter. Dated 20 October, 1625.

486. 1627. Rental of the Manor of Leyminster rendered at a Court Baron there held, 20 ... 2 Charles I., with a roll of the names. One skin, containing 40 names, being probably part of a more extensive return.

487. 1638. Warrant to Edward Pitt, armiger, to deliver the custody of the county of Worcester to John Nanfan, newly ap- pointed sheriff. Names at bottom, Grimston, Wyche. Dated 10 November, 14 Charles I.

Large seal of white wax.

132 THE KYRE PARK CHARTERS.

488. 1638. Indenture of exchange of lands in Kinnersley between William Smallman of Kinnersley and Hugh Bythell of Ayley. Descriptions and boundaries of the lands set out. Wit- nessed by Francis Bythell, Thomas Langford, John Scott, John Carpenter. Dated I May, 1638.

489. 1645. Paper endorsed " Mr. Goodwyn's Will." Dated I February, 1645. Leaves his brothers John and Thomas Smith of Huntingfield, co. Suffolk, and the longest liver of them his manor of Cowherne or Much Cowarne, co. Hereford, they pay- ing annually to the poor 52^. out of the rents of the manor. To his nephew and godson, Ralph Fox, his estate of Bahallon, co. Montgomery, which he holds by lease from Somerset Fox, lately deceased. To his servant Lewis William, his warren of Birfield in the honor of Clun, co. Salop, which he holds by lease from Sir Robert Howard, and also a horse or .£10, as he chooses. To Edmond Heron of Newark, co, Nottingham, nephew of Dr. Samuel Heron, sometime fellow of Trinity College, Cam- bridge, £40 in remembrance of his uncle's great care as his tutor at the University. To Isabel Langley, for the care of his late wife, £20. To James, Earl of Northampton, a gold ring with a rich white sapphire on which are engraven the arms of his family. To his brother, Sir Thurston Smith, Knight, of Huntingfield, a gold ring or £20. To Robert Milward, son of Sir Thomas Milward, Chief Justice of Chester, the profits arising from his Patent under the Great Seal of England at the office of Examiner in the Court of Council of the Marches of Wales, which he holds for two lives, his own and that of Sir Sampson Eure, Knight. To every one of his servants, especially to Lewis Williams, a year's wages and such of his wearing apparel as is fit for their use. To Robert Charlton of Whitton, co. Salop, his fair gown lined with Russian squirrel. Mrs. Elizabeth Brabazon, sole executrix and residuary legatee. Overseers, Sir Sampson Eure, Sergeant at Law, William Dansey, gentleman.

490. 1660. Certificate under seal from Robert, Bishop of Oxford, dated Thursday, 2 August 1660, in the chapel of Merton College in the University of Oxford, of the admission of John Goode A.M. of

THE KYRE PARK CHARTERS. 133

Baliol College to the order of deacon, and his promotion to the order of priest at the same time.

Large oval seal of red wax, legend only just visible, which has been placed between leaves of some tree, and portions of these still adhere to it.

491. 1672. Will of Edward Pytts. All his property to Eliza- beth his wife and James his son for their lives ; after to the heirs of the body of James Pytts lawfully begotten, and in default to his daughters Mercy Bromley and Elizabeth Jeffreys for their lives, after to the heirs of the body of Elizabeth Jeffreys and to his grandchild, William Bromley. In default of such issue to Thomas Stanley the younger, now living with him, and his heirs and assigns for ever ; and if the estate should come to him, he should take the name of Thomas Stanley Pytts. To the poor of each parish in which his estate is situated £\o. To servants waiting on him at his table and in his chamber zos. each ; to all others IQJ. Executors, his wife and son. To his brother, James Pytts, during his life, the rent of his lands in Kyre Wyard in the tenure of Thomas Crumpe. Witnessed by Susanne Jordan, John Holland. Dated i November, 1672.

492. 1672. Copy of a Bill in the Exchequer. Sir Heneage Finch, Attorney-General, against James and others, for Mr. Ralph Goodwin's estate on suggestion of his being illegitimate. Mi- chaelmas Term, 24 Charles II.

In contemporary handwriting. In the margin are notes of in- struction for drawing up the answer. The bill alleged that Goodwin was illegitimate, and that the value of Cowarne held immediately of the Crown, as of the manor of East Greenwich, was £120 a year. Goodwin, the bill alleges, died( about 14 years ago without issue and without any gift or grant whatsoever, either in his life or by will at the time of his death : wherefore the manor had escheated to the Crown 1. The marginal notes allege that Goodwin was legitimate and born at Ipswich, as appears by the church Register there ; that Much Cowarne was never held of the Crown,

1 What purports to be Goodwin's will is of the same surname as his first wife, mar- on the opposite page, No. 489. He gives the ried as a second husband Higgons James, names of his brothers as Smith. Ralph who married secondly Mercy Pytts. Goodwin's second wife Elizabeth Brabazon,

THE KYRE PARK CHARTERS.

but of the manor of Bayly Glace, to which the lord paid 6s. $d. a year ; that one Richard Goodwin pleaded to be heir at law ; and several other matters.

493. 1674. Lease from James Pytts of Kyre Wyard to Owen Price of Grafton in the parish of Bockleton, yeoman, Elinor his wife, and Elinor their daughter, of Grafton for £24.

494. 1676. Articles agreed upon between James Pytts and Sir Thomas Morgan of Chanston 1 regarding the sale by the latter of the Manor of Kinnersley, with Kinnersley House, the advowson of the church, and all appurtenances, for £5,700, free from all incumbrances except one rent charge of £66 i$s. $d. a year, payable to William Saterthwaite, gent., and his heirs ; and excepting out of the conveyance a messuage held for his life by Thomas Edwyns, with the farm appertaining thereto. Several other covenants by the parties. Signed : Ja. Pytts. Witnessed by W. Gregory, Tho. Owen, Abr. Seward, Jas. Wainwright, Phil. Bavoon, Isack Seward. Dated 9 March, 28 Charles II.

495. 1685. Will of James Pytts. His wife Ann Pytts z to " have, hold, and enjoy" all his real property in the counties of Worcester and Hereford, except the lands bequeathed to his kinsman Thomas Stanley 3, until Samuel Pytts, his godson, son of James Pytts, grand- son, of Scudamore Pytts, late of Ivington, shall be 18 years old, or until her remarriage, whichever shall first happen. After the happening of either of these events Anne Pytts to have £400 a year for her life. To Samuel Pytts all the said estates and to the heirs male of his body lawfully begotten ; in default of such to his own heirs male. Testator desired the said Samuel to marry his wife's sister, Sophia Fettiplace* ; if he refused she was to have £2,000 ; if she refused, the bequest to be void. If the marriage took place Anne Pytts was to leave the house where testator lived, and hand it over with everything about it to Samuel

' See Robinson's Manors and Mansions * Samuel, though married three times,

of Herefordshire, pp. 164 and 275. did not marry the lady of the testator's

* Daughter of Sir John Fettiplace. choice ; she married Francis Broderick of

3 2nd son of Sir Thomas Stanley by Langford, co. Berks, and died October 6,

Elizabeth Pytts, aunt of testator. 1 700.

THE KYRE PARK CHARTERS. 135

and Sophia ; if it did not she might live there for her life. He leaves his kinsman Thomas Stanley all property which came to him in right of his late wife Lucy Pytts l to his heirs and assigns for ever. To his sister Mercy Walsh, .£300. To his sister Elizabeth Jeffreys, ^200. To William Bromley of Holt, £100. To his sister-in-law Mary Fettiplace, £200. To Thomas Yap, attorney at law, for his diligence in managing his affairs, £100. To Philip Barton, £20. To Susan Watkins, £50. To Thomas Sharp, ;£io. To the rest of his servants, 2Os. each. To the poor of Great Kyre, £20; of Lower Stanley, £10; of Stoke and Little Kyre, £20 ; of Collington, £10; of Edwin and Bitterley, £20. His loving wife his sole executrix. Signed : Ja. Pytts. Witnessed by Phil. Barton, Susanna Watkins, Mary Boswood, Thomas Yapp. Dated 3 April, 1685.

(From a Manuscript copy belonging to Sir Thomas Win- nington).

496. 1700. Appointment of Higon James, Esquire, as Sheriff of Worcestershire. Names at bottom, Trevor, Meres. Dated 28 November, 12 William III.

497. 1700. Warrant to Benjamin Joliff, Esquire, late sheriff of Worcestershire, to deliver the custody of the county to Higon James, Esquire, newly appointed sheriff. Names at bottom, Trevor, Meres. Dated 28 November, 12 William III.

Small heavy seal of yellow wax.

498. 1704. Appointment of Samuel Pytts as Sheriff of Worcestershire. Names at bottom, Trevor, Milner. Dated 18 December, 3 Anne.

The great seal of England in yellow wax.

499. 1704. Warrant to Phineas Jackson, late Sheriff of Worcestershire, to deliver the custody of the county to Samuel Pytts, newly appointed Sheriff. Names at the bottom, Trevor, Milner. Dated 18 December, 3 Anne.

Small heavy seal of yellow wax.

1 Daughter and heir of William Smallman.

136 THE KYRE PARK CHARTERS.

500. 1705. Warrant to Samuel Pytts, late Sheriff of Worcester- shire, to deliver the custody of the County to Thomas Bach, newly appointed Sheriff. Names at bottom, Trevor, Milner. Dated 5 December, 4 Anne.

Small heavy seal of yellow wax.

501. 1710. Probate of the Will of Thomas Stanley * of Ludlow. Mentions a settlement made on his marriage with Anne his now wife, relating to premises in Lyonshall and Staunton upon Arrow in the county of Hereford, which were the inheritance of the said Anne, which were settled on him and his issue ; in case of there being no issue he leaves the property to his wife Anne, subject to the payment of £10 a year to his sister Elizabeth. Mentions lands in Leominster and Kimbolton and lands in the county of Radnor which are his own property, and after charging them with a jointure for his wife, he leaves them to Martin Sandys of Om- bersley and his issue, in default of which, to the use of his two sisters Anne and Elizabeth and the survivors of them, and after their deceases to Samuel Pytts of Kyrewyard, for ever. Mentions that he has at present one daughter, Mary, to whom he bequeaths £600, and if he has more younger children the whole of his estate was to be divided. Anne his dear wife to be the sole exe- cutrix. Dated 23 February, 1710.

502. 1717. Probate (fragment) of the will of Admiral Cald- well2. Mentions his sister, Elizabeth Davy, his sister, Mary Hall, his nephew, George Caldwell of the City of London. He leaves £200 for building a tomb over the grave of himself and his wife in the parish church of Birtsmorton. He mentions his brother George Caldwell. He gives £10 to the poor of Birtsmorton, £5 to the poor of Berrow, and £10 to the poor of Pendock. Leaves all his books to the Right Hon. Lord Coote. Leaves his wife his residence, subject to a payment after her decease of £100 to each of his nephews, George Draper and Bonham Caldwell, " and I wish I

1 Son of Sir Thomas Stanley of Alderley, ' adopted ' nephew. See Nos. 491 and 495.

Bart. , by his wife Elizabeth, daughter of 2 Admiral William Caldwell was 3rd hus-

Sir James Pytts. He lived at Kyer with band of Lady Bellomont, the 3rd wife of

his uncle Pytts, who mentions him as his Edmund Pytts.

THE KYRE PARK CHARTERS. 137

could leave more to my dear wife, who has deserved so well from me." Dated 5 September, 1717.

503. 1726. Indenture quinquepartite between (i) Samuel Pytts of Kyre Wyard and Edmund Pytts of the same, only son and heir apparent of Samuel Pytts, (ii) Jonathan Collett of Trinity, Minories, Middlesex, Merchant, and Susanna, only child of Jona- than Collett, (Hi) Sir John Rushout of Northwick, Baronet, and Richard Bolton of London, Merchant, (iv) Martyn Sandys of Wor- cester, and Edward Morton Pleydell of Melbourne St. Andrew, co. Dorset, and Thomas Preston, junior, of London, Merchant, and (v) William Lacon Child, of Kinlet, Salop, and Thomas Preston, junior, of London, Merchant, being a settlement on the intended marriage of Edward Pytts and Susanna Collett of the whole Kyre Estate, including Ivington. Date 24 January, 1726.

504. 1758. Citation to the Rev. William Hudson, clerk at Col- lington, to substantiate his title to the Rectory of Collington. Dated 2 May, 1758.

Attached is a brief for Hudson, in the case of Hudson and Evans, in the Court of the Bishop of Hereford, which contains the title of Edmund Pytts to the Advowson of Thornbury, and from which it appears that on the death of the incumbent, who had enjoyed the Rectory from 1710, both Edmund Pytts and the executors of one Gilbert Herne, to whom Samuel Pytts, 8 De- cember, 1710, had granted the next presentation, presented persons to be instituted by the Bishop.

z o

30

I

m

•< T3

"

m

CO

O

30

O

m

CO

H

m

30

=0

m

m

INDEX OF NAMES OF PERSONS.

Names occurring more than once on a page are indexed only once. Variations in spelling are usually disregarded and grouped together.

A.

Abindon, John, 99 Aburhale, John, 90 Acton, Adam, 95 ; Anthony,

29, 103 ; Henry, 66 ;

John, 129; Richard, 17,

66, 99 ; Richard, Sir, 66 ;

Roger, 17, 39, 100 ;

Thomas, 70 ; William, 39 Adam, son of Osbert, 128 Adam the Chaplain, 98 Adams, Elizabeth, II, 141

John, 39 ; Maurice, 10, 1 1 Alexander, Thomas, II Algard, Walter, 12 Allen, James, 131 Allsapp, John, 92 Amias, Amys, Alice, 45 ;

Elizabeth, 82 ; John, 81,

82 ; Richard, 44, 45, 46 Amory, Richard, 613 Anable, William Fitz, 5 Anderson, Edward, Knt.,

33,35

Andrews, Agnes, 121 Angell, 129 ; Jane, 47 ; John, 47, 52 ; Margery, 52 ; Roger, 46, 47, 48 Antrobus, Thomas, 35 Appowell, George, 28, 29,

73, 80 ; Thomas, IOI Archard, Joan, 85 ; John,

39 ; Robert, 85 Archbold, John, 76 Armyet, Hugh, 12 1 Ash, William, 4 Astley, John, 60 Aston, Anthony, 22; Tho- mas, 28

Astwick, Thomas, 37 Atkinson, Francis, 1 14 ;

William, 28 Attemulne, John, 84 Attepludde, Hugh, 84 Attwood, Anthony, 31 Aubrey, Thomas, 17; Phi- lip, 44

Audeley, Henry, 43 Aumbler, Edward, 95 ; Henry, 99 ; Joan, 99

Aut, Walter, 121 Aylwyn, Robert, 25

B.

Bach, Thomas, 136

Badlesmere, Lord, 113, 114

Baker, Roger, 98 ; Thomas, 78

Baldwyn, Charles, 96 ; Ri- chard, 6 1 ; W., 36; William, 24, 70

Ball, Richard, 17

Balner, Henry, 53

Banwall, John, 4, 5, 'O ; Ralph, 15 ; William, 6, 7

Barbour, Roger, 36 ; Tho- mas, 37

Barker, John, 39

Barkesdale, W., 74, 76

Barnaby, Umphilis, 36 ; John, 55, 56 ; John, Sir, 56 ; Martha, 55, 56 ; Mary, 55, 56 ; Richard, 26, 27; Thomas, 19, 20, 35 ; William, 35, 36, 37

Barnes, Anthony, 86 ; Wil- liam, 73, 86

Barrett, Anne, 116, 119; Joyce, 113; Philip, 113,

115, 116, 119; Thomas,

116, 119 ; William, 6 Barrow, Anthony, 104 ;

Jane, lor ; Mathew, 51, 76, 77,112, 113, 114, 118, 119; Phi!., 52; Richard, 79, 80, 114; Roger, 13 ; Thomas, 104, 105 ; Ursula, 104, 105

Barton, Elizabeth, 56, 58 ; Philip, 53, 54, 55, 56, 58, 82, 83, 118, 119, 135

Barwe, Luke, 12; Roger, 12

Baskerville, Anne, 48 ; Arthur, 108 ; Bridget, 30, 32 ; Chrisagon, 107, 108, 109; Eleanor, 102, 103; James, 25 ; John, 30, 32, 35, 104, 1 06 ; Thomas,

L 2

2O.2I, 22, 27, 28, 29, 30,

3'i 32. 33. 34, 35- 39,46,

47, 48, 50, 52, 67, 101,

102, 103, 104, 106, 107,

108, 109, no Bavoon, Phil., 134 Bayam, Richard, 22 Baylie, Jane, 131 Baylis, Catherine, 82 ;

George, 82; Hugh, 116;

James, 95 ; William, 65 Baynham, Anthony, 48, 49 Bearcroft, Edmund, 75 ;

Thomas, 75 Beauchamp, Elizabeth, 40 ;

William, IO2 Bell, John, 92 Bellamont, Countess of, 61 ;

Lady, 136

Bellofago, Geoffrey, 89 Bellowe, John, 64 Belson, Edward, 80, 81 ;

Mary, So

Bennett, Joyce, no; Ma- tilda, 4; Nicholas, 4;

Robert, 4

Benson, James, 131 Berde, Roger, 121 Berham, William, 22 Berington, Humfrey, 91 Berkeley, Dorothy, 88 ;

Hugh, 44 ; Richard, 88 ;

Rowland, Knt., 88 Bernard, Richard, 128 ;

William, 128 Best, Amicia, 86 ; Henry,

86, 87; Margery, 86;

Richard, 86 ; Thomas,

86 Bevan, John, 57 ; Susanna,

57

Bigge, Philip, 36 Bird, William, 41, 131 Bishop, Hugh, 4, 5; Miles,

6, 7 ; Richard, 64 Biahoperton, William, Sir, 9,

10

Black, Nicholas, I, 121 Blackbache, Thomas, 64 Blake, Philip, 12, 13 Blashfield, Thomas, 92

140

INDEX OF NAMES OF PERSONS.

Blayney, Richard, 95

Blincoe, 92, 93, 94

Bliss, Richard, 4

Blount, Edward, 129; Ed- ward, Sir, 61 ; Elizabeth, 76 ; George, 46 ; George, Knt., 74, 75: Joan> 99! John, Sir, 74 ; Peter, 75 ; Walter, 76, 77 ; William, 27

Blumorris, Ann, 54 ; Ri- chard, 54

Bockleton, Richard, I

Bodenham, Edward, 73 ; Thomas, 64, 70 ; William,

74- 75

Body, Isabella, II Bokynhull, John, 122 Bolber, John, 53 Boll, Thomas, 99 Bolton, John, 51, 54, 82,

116, 117 ; Richard, 137 Boraston, Hugh, 121 Boreware, John, II, 12, 13;

William, 4, 5, 6, 13 Boreway, John, 1 1 Borghulle, Thomas, 90 Borne, Edmund, 14 Borrall, Elizabeth, 19 ;

Joan, 19; John, 19 Borwall, Joan, 19, 21 ; John, II, 14; Richard, 17; William, 14, 15, 19 Boswall, Joan, 129; Wil- liam, 129

Boswood, Mary, 135 Bowyer, 81 Boyland, George, 52 Boyse, John, 101 Brabazon, Elizabeth, 96,

132. 133 J Wallop, 96 Bradshaw, Arthur, 76, 77 Branche, Roger, 129 Bransford, Gilbert, 84 ; Ri- chard, 84

Brascoe, James, 88 Bray, Richard, 107 Brazier, Thomas, 88 Bridgeman, James, 56 Brimells, William, 31, 32 Broade, Edward, 44 Brocheuse, Henry, 128 Brock, 129 ; widow, 130 Brockmonton, Henry, 4 Broderick, Francis, 134 ;

Sophia, 134 Brogden, Edward, 65 Brome, Philip, n, 17, 18 ;

Thomas, 13, 14 Bromley, Mercy, 133; Wil- liam, 59, 60, 133, 135 Brone, Robert, 121 Brook, John, 8 ; Robert, 125 Brown, Henry, 51 ; John, 89, 90, 98, 99 ; Richard, 89 ; Thomas, 76, 77 ; William, 98, 99

Browning, Humphrey, 81

Bruges, John, 3

Brugge, John, 90, 121 ;

Thomas, 122 Brumfield, Roger, 128 Bruton, William, in Bryan, William, 8l Bryd, John, 8, II Bufton, Alice, 49 ; Anne,

54; B., 45 ; John, 64;

Robert, 49, 54; William,

49, 5°, 54

Bulbeck, Lord, 113, 114

Bulfinch, John, 91

Bull, Fra., 36

Bundy, Richard, 93, 95

Burches, Agnes, II, 15, 16 ; Alice, 15; Isabella, 15, 16; Walter, II, 15

Burford, Anna, no; Cathe- rine, 103 ; Edmund, 103 ; Elizabeth, 103 ; Hum- phrey, 102, 103 ; John,

106, 109; Richard, 106 Burghill, Elizabeth, 94 ;

Robert, 94

Burghope, Thomas, 128

Burgoyne, John, 122

Burnell, Robert, 3

Burrell, Edward, 31, 32, 42 ; John, 29, 31 ; Thomas, 106 : Burson, Humphrey, 104

Burwall, Anne, 118; Ed- ward, 112, 113, 114, 118; Jane, 1 12, 113; Kathe- rine, 112; Thomas, 55,

107, 112, 118

Bury, Agnes, 62, 63, 64 ; Alice, 65, 67 ; Edmund, 66,67,72, 73,74, 75-76; Elizabeth, 63 ; Humphrey, 68, 70, 72 ; James, 62 ; Jane, 62, 66, 67, 73 ; John, 62, 63, 64, 66, 67, 68, 69,

70, 7i, 72, 73, 74, 75; Leonard, 73, 74, 75 ; Mar- garet, 72, 73, 74, 76; Richard, 62, 63, 73 ; Roger, 63 ; Thomas, 66, 67, 68, 70, 72, 73; Wil- liam, 62, 64, 70 Buston, John, 22, 23 Buswall, Edward, 1 12 Butcher, Anne, 54; Richard,

44

Butler, Adam, 89 ; Regi- nald, 89 ; Richard, 89 ; Robert, 85; Thomas, 31

Butts, Tho., 96

Buxton, 78, no, in

Eyrd, John, 126

Byrryngton, Mary, 94 ; Tho- mas, 94

Bythell,Francis,l32; Hugh, 13', '32

Cachemaye, Elizabeth, 94 Caldoe, William, 131 Caldwell, Bonham, 136 ; George, 136 ; William,

136

Callow, 129

Callowhill, Sybyl, 129 ; Tho- mas, 81 ; William, 129 Callue, Thomas, 128 Canelea, Richard, 28 Canterbury, Archbishop of, Edmund, 102 ; Warham,63 Canton, Thomas, 121 Capul, 81

Carch, Mathew, 39 Carpenter, John, 131, 132 Carter, Walter, 89 Cartwright, Thomas, 108 Carver, George, 47, 52 Cassye, Henry, 92, 93, 94 Cave, Richard, 101 ; Wil- liam, 39 Caze, John, 31 Cecil, Thomas, 67, 69, 71, 72 Chamberlain, John, 17, 129 Chambers, Richard, 31, 32,

104, 123 Chance, 130 Charles, Nich.,36 Charlton, Robert, 132 Cheese, John, 88 Chell, Edward, IO2 Cherry, William, 50 Childe, William, 28, 45, 77,

1 06

Childe, William Lacon, 137 Church, Elizabeth, 25 Churchyard, Hugh, 3 ; Ro- bert, 2

Clark, Hugh, 85; Hum- phrey, 102 ; John; 101 ; Richard, 71 ; Stephen, 68,69 Clatre, Lucy, 98 ; William,

98

Clement, Walter, 98 Clent, Fra., 126; John, 87 Cleton, Nicholas, 79 Cliffe, William, 87 Clifford, Richard, 6 Clongonar, William, 91 Cnotte, Geoffrey, I ; Nicho- las, I

Cock, Isabella, 15, 16, 99 ; Thomas, 73 ; William, 15; 16,99 Cocks, Eleanor, 44 ; John,

44,45

Cocton, John, 99 Cokesey, Walter, Sir, 8 Colcumbe, Richard, 98 Cole, John, 128 ; Philip, 47 Collett, Jonathan, 137 ; Su- sanna, 137 Collier, Elizabeth, 61

INDEX OF NAMES OF PERSONS.

141

Coly, Agnes, n ; John, 12, 101 ; Robert, 8, 9, 10 ; Timothy, 60 ; Walter, 9, II

Colynton, Richard, 98

Combe, John, 101

Comber, John, 122

Combes, Thomas, 68, 71

Combey, William, 73

Commar, John, 6j

Compton, Henry, Knt. , 23, 25 ; Henry, Lord, 28 ; Lord, 23, 25, 34; Wil- liam, 18; William, Sir, 1 8 ; Coningsby, Thomas,

65

Cooke, Mary, 116 ; Richard, 116; Thomas, 75

Cooper, Cowper, Jane, 52, 56,57; Job, 54, 57, u8; John, 17, 18, 49, 52, 56; Margaret, 36 ; Martha, 57; Richard, 36, 49, 51 ; Roger, 36, 37, 50; Tho- mas, 51, 52, 56, 57, 58

Coote, Lord, 136

Coppe, Geoffrey, 4

Corbett, William, 73

Cordell, William, Sir, 123

Cornewall, Ann, 42 ; Ed- mund, 66, 67 ; Humphrey, 29, l°3l John, 17; Rich- ard, 63, 64, 66, 67 ; Tho- mas, 66, 67, 106 ; Tho- mas, Knt., 42, 43; Tho- mas, Sir, 64, 123

Coterel, Richard, 6 ; Wil- liam, 121

Cotheridge, Hugh, 84 ; John, 19,84

Counley, George, 49 ; John, 109, 1 10 ; Richard, 109, no

Cox, John, 92 ; Joseph, 61

Cranfield, Lionel, Sir, 42,

43

Creswell, Richard, 80 ; Wil- liam, too

Croft, James, Knt., 50, 100, lot ; James, Sir, 105 ; John, 18

Cromp, Crump, John, 22, 55, 128 ; Margaret, 55 ; Richard, 128 ; Roger, 128; Thomas, 133

Cromwell, Richard, 114

Crook, William, 5

Cross, Walter, 6

Crowenest, Hugh, 84; John, 84, 85 ; Osbcrt, 84

Cruk, Walter, 1 1

Culwick, Mary, 33 ; Tho- mas, 38

Cure, Alured, 1,2; Henry, i ; Hugh, i ; Ralph, i

Curebuch, Agnes,4 ; Hugh, 4

Cyfrewast, Roger, 89

D.

Dacre, Leonard, 123 Dallow, Walter, 70 Danes, William, 36 Danett, Leonard, 28 Dansey, William, 96, 132 Davies, Elizabeth, 108 ; Henry, 50, 52 ; Joan, 104; John, 104, 126; Thomas, 105

Davy, Elizabeth, 136; Rob- ert, 47

Dawton, John, 92 De Bliss, Hugh, 3, 4 ; John,

4

Delabere, Richard, 108 Delamare, Richard, 90 Dene, Margery, 17; Wil- liam, 17 Devere, Awbrey, Earl of

Oxford, 113, 114 Devereux, William, Knt.,

89

Deveros, Roger, 128 Devile, Richard, 121 Deykin, etc., Alice, 19 ; Elizabeth, IOI ; Henry, 104 ; Humphrey, 106, 107 ; John, 101, 102, 105 ; Joyce, 105 ; Richard, 103, 129; Thomas, 101, 102 ; Walter, 19 Dickys, Thomas, IOI Dilwe, Richard, I ; Robert,

I, 2

Dingley, Francis, 36 ; Henry, 130; Joan, 130

Dobbins, Robert, 56

Uobyn, Agnes, 6; John, 98, 99 ; Stephen, 6

Dodeshull, Thomas, 12

Dolphin, Anne, 117; Henry, 117 : Melissa, 117

Don, Henry, 85

Doughty, Margery, 47 ; Roger, 47

Dowmell, Thomas, 45

Downe, Downes, Anthony, 73; Elizabeth, 77, 78, loo ; Francis, 23, 24, 26, 29, 34, 100, 103 ; Henry, 18, 19, 20, 21, 78 ; Isabel, n, 13 ; Izotta, 23 ; Joan, 18; John, II, 12, 13, 17,

'8, 39, 47. 73. 76, 77 ; Richard, 96 ; Roger, 13, 15, 17, 18 ; Thomas, 13, 17, 22, 23, 24, 79, 80, 81, loo ; William, 12, 13, 15,

17, 77, 78, 79 Draper, George, 136 Drykins, George, III Dudley, Hugh, I Dunnesdene, Peter, i Dyer, James, 94 Dygerth, Stephen, 89

Eastham, Roger, i ; Sam- son, i

Eaton, Humphrey, 104 ; Thomas, 55, 112

Edward, King, 5

Edwards, Edward, 95 ; John, 36

Edwyns, Thomas, 134 ; Wil- liam, 131

Elfe, John, 87

Elias the clerk, 98

Elkins, Humphrey, 55, 112

Elwes, Gervase, 126

Empston, T., 124

Eure, Sampson, 95, 96 ; Sampson, Knt., 132

Evans, Elizabeth, 119; George, 118, 119; Mary, 109, 119; Phi., 119; Richard, 40, 52, 79, 107, 109, no, MI ; Sam., 52, 114, 118; Thomas, 51, 52, 53. 79, 80, 82, 107, 109, in, 113, 114, 117, 118, 119, 127

Evett, Henry, 72, 87 ; John, 85 ; Kathcrine, 23

Eymons, Henry, 101 ; Tho- mas, IOI

Eynulf, 2

F.

Farrington, Elizabeth, 106 ;

John, 41

Fermor, Richard, 91 Feme, Adam, 121 ; William,

6 Ferrington, 129; John, 31,

32

Fettiplace, John, Sir, 134; Mary, '35 ; Sophia, 134

Feysie, Owen, 48, 55

Fidoe, John, 60

Field, Roger, 89

Fillow, Roger, 99

Finch, Heneage, Sir, 133

Fisher, Edward, 31, 32

Fishpool, Philip, 100

Fleete, Anne, 86

Fleet wood, Milo, 125

Foley, Thomas, 116

Fordam, William, 63

Forke, William, 27

Forterian, Monsieur, 45

Foster, Constance, 72 ; Tho- mas, 70, 71

Fox, 80; Anne, 96; Charles,

73, 92, 93. 94, 95 ! Ed- ward, 73, 96 ; Jane, 73 ; Ralph, 132 ; Somerset, 95,96, 132; Stephen 96; William, 12, 13 Foxall, John, 68

142

INDEX OF NAMES OF PERSONS.

Freeford, George, 45

Freeman, Anne, 73> 7^ ; Elizabeth, 79, So ; John, 73, 78, 79, So, Si ; Mary, 79 ; Nicholas, 73, 77 ; Thomas, 78, 79, 80, 8 1

Frivile, Alexander, 84 ; Alexander, Knt., 85

Frouncel, Gebon, 4

Fuller, William, 64

Fynaunte, John, 9, 10

Fysch, John, 8, 10, 18; William, 8

Gantron, John, 128

Gard, Elizabeth, 16 ; John, 16 ; Katherine, 16

Gardener, John, 73 ; Mar- garet, 72, 73; Richard, 72 ; William, 122

Garner, Roger, 68 ; Thomas, 70

Garnon, William, no

Gainons, William, 44, 77

Geoffrey the shoemaker,

121

George, John, 114 Gibbons, John, 8 Giglemines, John, 6 Gilmyns, 7 Gington, Robert, 131 Glemham, Henry, 114 Godfrey, W., 123 Godmon, John, 84, 85 ;

Thomas, 128 Godrich, William, 98 Gogh, Roger, 9, 10 Goode, James, 55 ; John,

132 ; Philip, 29 ; Ralph,

102; Richard, 102; Roger,

22 ; William, 102 Goodwin, Dorothy, 95 ;

Elizabeth, 96, 133; John,

97 ; Ralph, 95, 96, 132,

133; Richard, 134 Gorgh, Annes, 19 ; Richard,

19

Gorkyn, John, 9, 10 Gorwy, Robert, 84 Grafton, Elizabeth, 23 ; John, 69 ; Richard, 23 ; Roger,

23, 29, 73 Grainger, Hugh, n Gramanton, Andrew, 121 Grant, Roger, 8 ; Thomas,

93

Green, George, 39 ; Rich- ard, II, 23, 27, 29, 30,

33. 34. 35, 36, 37, 38, 39, 123, 124; Roger, 100; Stephen, 122; William, 8 Gregge, John, 77 Gregory, William, 127, 134 Griffin, Nicholas, 77 ; Rich- ard, 8 1

Griffiths, Anne, 54 ; Geof- frey, 85 ; Isabella, 85 ; Margaret, 49; Mary, 78, 79 ; Nicholas, 49, 78, 79 ; Robert, 53 ; Thomas, 34, 76,78

Grimston, 131

Grismond, Thomas, 131

Grubbe, Roger, 39, 107

Guillim,John,45 ; Thomas, 126

Gylour, Adam, 4, 6; Chris- tina, 6

Gynes, Thomas, 99

H.

Ilabington, William, 85 Hackluyt, Charles, 67 ; Fortune, 65, 66, 69 ; George, 66 ; John, 121 ; Milo, 66; Richard, 66; Thomas, 65, 66, 69 Haford, Philip, 65 Hailes, Richard, lit Haleward, Richard, 121, 122 Hall, Anne, 86; Edward, 86; John, loo, 119; Mary, 136; Richard, 84; Simon, 86 ; Thomas, 28 Hambury, Nicholas, 62 Hamenasse, Ralph, 121 Hamilton, William, 3 Hammond, Thomas, 55 Hampton, Walter, 7 Hamundesham, Walter 3 Hanbury, Thomas, 126 Hankys, Joan, 16 ; Thomas,

16

Hanley, Hugh, 99 ; Nicho- las, i ; Philip, I ; Tho- mas, I Hardwick, Anthony, 102 ;

Roger, 17

Harley, John, 122 ; Mal- colm, 3 ; Richard, 26 Harlow, Thomas, II, 12 Harper, Thomas, 53 Harris, Hugh, 28 ; William,

6 Harvard, John, 90; Philip,

18

Haukyns, John, 92, 93, 94 Hauriis, John, 4 ; William,

4, 5

Havard, John, 90 Hay, John, 7 ; Richard, 2 ;

Robert, 109 Haycock, Samuel, 58 Haynes, William, 64 Heath, Edmund, 15, 16 Hechyn, Richard, 15 Hele, John, 5 Helman, Thomas, 107 Helyon, Walter, 89 Henor, William, 121 Henries, William, 5

Henry, William son of, 4 Herbert, John, 26 Hereford, George, 52, So,

82, 116, 127 Hereford, Bishop of, 14 ;

Francis, 109; George,

no, in ; Herbert, in Herne, Gilbert, 137 Heron, Edmund, 132 ;

Samuel, Dr., 132 Herrington, Joan, 103 ;

Walter, 103 Herrys, William, 7 Heveningham, Arthur, 125 ;

Arthur, Sir, 124 ; Maria,

124; Thomas, 107 Hewitt, John, 27, 30, 33,

34 Hey, John, 5, 6 ; Richard,

4, 6; Thomas, 8, 10, n j

William, 7 Heydon, Christopher, Sir,

123

Heynes, E., 28 Hide, Hyde, Adam, 3 ;

Agnes, 13: Bugo, 5, 6;

Henry, 1 1 ; Hugh, 3, 4 ;

John, 9, 14, 55 ; Richard,

9, 10, 12, 13, 14; Roger,

99 ; Sarah, 55 ; Thomas,

8, n, 12, 47, 55, 61, 99;

William, 3, 4, 5, 7, 8, 9,

15

Higges, Richard, 75

Higgins, Huggins, Hyggins, Alice, 122 ; Catrina, 122 ; Elanor, 125 ; Joan, 122; John, 122 ; Richard, 122 ; Roger, 122; Thomas, 122 ; William, 125

Hill, Hull, Hyll, Adam, 3, 72 ; Christabella, 125 ; Edward, 78 ; Gabriel, 68 ; Hugh, 3 ; John, 4, 5, 68, 71,72,75,86,126; Lucy, 89 ; Nicholas, 4, 5 ; Ralph, 3 ; Richard, 7, 63, 64, 68 ; Robert, I, 2; Roger, 71, 89; Thomas, 52, 58; Walter, 125 ; William, 4, 6, 64, 68, 69, 71, 75, 76

Hillar, Thomas, 85

Hillman, Thomas, 106

Hinton, 57

Hirdesford, Lucy, 89 ; Ralph, 89

Hodesbuche, Matilda, 98

Hodgekyn, Jack, 72

Hodges, Danvers,6o; Rich- ard, 73

Hodnett, Francis, 28, 36,

37

Hoke, John, 91 Holder, John, 102 Holgood, Thomas, 128 Holgot, Robert, 7

INDEX OF NAMES OF PERSONS.

143

Holland, Henry, 1 18 ; Jane,

1 18; Joan, no, 114;

John, no, 114, 118 ;

John, sir, 114; Thomas,

64, 120

Hollis, George, Sir, 108 Holloway, Isaac, 37 ; Rich

ard, 54, 117; Roger, 47 ;

Thomas, 107, 117 Hook, Richard, 92 ; Walter,

9'

Hope, Henry, 127

Hopkins, William, 8, 52

Hopswood, 129

Hoptori, Anne, 38 ; Bridget, 38, 130 ; George, 38, 130; John, 64, 74, 75 ; Martha, 38 ; Richard, 38 ; Richard Crompton, 38; Thomas,

38

Hore, Andrew, 89 ; Henry, 2; Richard, I, 2, 3 ; Wil- liam, 2

Home, William, 92

Horning, John, 8 1

Houcke, Isaac, in

Houlder, Edward, 116; Matthew, 116; Richard, 116; William, 116

Houluston, Hugh, 85 ; Isa- bella, 85 ; Roger, 85 ; Thomas, 85

Howard, Robert, Sir, 132

Howes, John, 44

Howse, John, 51

Hubert, Richard, 128

Huchyns, 19, 20; Isabel, 15; John, 8, 9, 10, 12, 13, 14; Richard, 13, 15,

Hudson, William, 137 Hugh, lord of Frome, 98 Hughes, Charles, 93, 95;

John, 26

Humphrey, John, 35 Humphreys, Jenkin, 81 Hunt, Anne, 104 ; Dorothy, 104 ; Henry, 36 ; John, 89, 100 ; Richard, 101, 103, 104; Thomas, 100; Walter, 7; William, 9, 10, 100

Hunter, John, 17 Huntesley, Walter, 89 Hurdesley, Adam, 6 ; Rich- ard, 2, 6

Hussey, Edward, 56 Hyndbosc, Simon, n Hynkley, Agnes, 13 ; Tho- mas, 13

I.

Ingram, William, 73

J-

Jackson, Phineas, 135 James, 133 ; Elizabeth, 133 ;

Higgons, 127, 133, 135;

John, 75, 125, 126;

Mercy, 133; Walter, 44 Janies, Richard, 4, 5 Jeffes, William, 93, 98 Jeffreys, Elizabeth, 133,

135; Henry, 59, 127;

Samuel, 60 Jenkinson, Durant, 51 Jennings, John, 48, 59 lerningham, Francis, 123,

124 ; Henry, Knt., 122,

123 ; Thomas, 107 Jeune, Adam, 85 ; John, 84 Johnson, 129 Jokys, Hugh, 63 Joliff, Benjamin, 135 Jolly, Susan, 60 Jones, David, 81 ; Eleanor,

104 ; James, 104 ; John,

59 ; Philip, 39, 102, 104 ;

Thomas, 104

Jorden, Christian, 70 ; Mat- thias, 46 ; Nathaniel, 77 ;

Robert, 69, 70, 73, 83;

Susan, 77 ; Thomas, 70 ;

William, 77 Juvenis, William, 98 Jyger, Henry, 73

K.

Karcy, Richard, 2 ; Walter,

2

Karver, John, 47 Kelmescote, John, 9, 10 ;

Malyn, 12, 13; William,

8, 9, 10, 12, 13 Kendrick, Edward, 59 Kerle, William, 101 Ketel, Henry, i, 2, 3;

Juliana, 3 Kettleby,John,86; Richard,

76,77

Killingworth, Thomas, 108 King, James, 53 ; Penelope,

53 ; Thomas, 60 ; Walter,

44

Kinson, William, 23

Kirby, Richard, 41, 42, 109

Kirke, Matthew, 31

Kneyl, Philip, 7

Knytwyne, Agnes, 84 ; Ri- chard, 86

Kynnett, John, 39

Kynvord, Richard, 128

Lake, Arthur, 74, 76 Lane, 129; Catherine, 51; Edward, 52, 53, 60 ;

Jane, 52, 57; John, 51,

57, 58- 59, '13; MarX, 60 ; Richard, 49, 91 ; Robert, 54, 116, 117; William, 90, 94

Langford, Anne, 92 ; Charles, 96 ; George, 74, 75, 76 ; Richard, 92, 96 ; Thomas, 92, 132 ; Wil- liam, 91, 92

Langley, Isabel, 132

Langton, John, 3

Languish, John, 109

Lanton, Thomas, 128

Laton, Thomas, 50

Launde, John, 15; Richard,

15

Lawarne, Geoffrey, 84 Lawrence, William, 1 1 1 Layton, Richard, 108 ; Wil- liam, 108

Lebisp, Henry, 3, 4 Lee, John, 15

Leefe, Elizabeth, 25 ; Joan, 25 ; John, 25 ; Robert,

25

Leery, John, 81

Leese, Margaret, 25 ; John,

25

Leeth, Agnes, 25,85 ; John, 25 ; Thomas, 25 ; Walter,

25

Leighton, Charles, 66, 108 ; Richard, 106 ; William, 106, 109

Lemme, Thomas, 59

Lench, Ralph, 73

Leveson, Thomas, 93

Lewes, Lewis, Edward, 92, 94 ; Griffin, 69, 71 ; Richard, 49

Lingen, Elizabeth, 22, 40 ; James, 22, 39, 40, 44, 58, 60, 61, 118 ; Mary, 60, 61 ; Philip, 122 ; Walter, .22, 39

Linsey, Edward, 56

Littelton, Anne, 42 ; Gil- bert, Sir, 42 ; Humphrey,

37

Lodges, Margaret, 25 ; Tho- mas, 25

Lone, Isabella, 13 ; John, 17 ; Roger, 13

Long, Alured, I ; Walter, Knt., 96

Longels, Robert, 99

Longford, George, J6 ; Thomas, 126

Longley, John, 7 ; Richard, I

Lome, John, 62

Lovell, Francis, 29, 103

Lowe, Thomas, 35, 104

Lucas, Edward, 69

Lucy, Thomas, 39

Lufton, Charles, 48

144

INDEX OF NAMES OF PERSONS.

Lye, Nicholas, 98; Tho- mas, 64, 101 Lytler, Rich., 38

M.

Mace, Henry, 114

Malet, Tho., 108

Mapp, George, 83 ; Mary, 83 ; William, 64

Marklowe, William, 28

Marlow, Richard, 122

Marne, Thomas, 33

Marscal, William, 121

Marshall, Geoffrey, 3

Martin, John, 77, 109 ; Richard, 31 ; son of Tho- mas the Chaplain, 2

Mason, Anne, 20 ; Anthony, 107 ; Jane, 50 ; Joan, 50, 51 ; Joyce, 107; Richard, 5°, 51, 77, 107, 1 10, 112; Walter, 19, 20, 105

Mathew, John, 117 ; Ri- chard, 25

Matthews, Alice, 54, 58 ; Henry, 131 ; John, 54, 58 ; Thomas, 58

Maune, T., 33

Maw, Henry, 60

Mayel, Christina, 98 ; John, 98 ; Roger, 98

Mazy, George, 119

Meast, Thomas, 123

Mence, Richard, 61

Mercer, Peter, 99

Meredith, Walter, 92

Meres, 135

Merymon, Alice, 14 ; John, 14

Micoles, Roger, 12

Middleton, John, 27 ; Tho- mas, 6 1

Mile, Richard, 84

Miles, Hugh, 104

Millichop, Nicholas, 131

Milner, 135, 136 ; John, 95

Milward, Anne, 97 ; Ben- jamin, 97 ; Robert, 132 ; Thomas, Sir, 132

Mitton, Ed., 44

Mochwoln, William, 4

Mond, John, 65

Monhus, Alice, 100 ; John, 100 ; Richard, 100

Moninge, Anthony, 86

Montague, Viscount, An- thony, 123

Moore, Caleb, 96 ; Eliza- beth, 79 ; Hugh, 69 ; Samuel, 126

Moorley, Thomas, 71, 72

More, Richard A., 68 ; Wil- liam, 62, 63

Morgan, Thomas, Sir, 134

Morley, Richard, 99

Morris, Humphrey, 95 ; John, in; Margaret, 49 ; Mary, 78, 79 ; Nicholas, 49, 77, 78, 79 J Richard, 34 ; Thomas, 34, 76, 78,

93- 94, 95

Morrison, Thomas, 92 Mortiboyes, William, 88 Mortimer, Elizabeth, 18 ;

Hugh, Knt., 14, 18, 99 ;

John, 99; John, Knt.,

16, 17, 100 ; Richard, Sir,

99 ; William, 3 Moseley, John, 64 Mosse, Edward, 51, 57 ;

Elizabeth, 51, 53; Samuel,

Si, S3, 57 Mound, Thomas, 64, 70,

71 ; William, 70 Mulle, Thomas, 90 Mulleward, John, II Munnie, Thomas 68 Mitlow, Richard, 96 ; W.,

93 ; William, 95

N.

Nan fan, John, 131

Nash, John, 62 ; Thomas, 62

Nekles, Joan, 128

Newport, Ed ward, 73; John, 80, 8 1

Newton, John, 78, 96

Nevill, Mary, 131 ; Ro- bert, 73 ; Roger, 22, 23, 24, 28,29, 3', 32,69

Nicholas, Anthony, 36, 68

Nicholetts, Anthony, 39, 80, 81 ; Gilbert, 81 ; Richard, 45, 66, 67, 79, 87

Norman, William, I2O

Normeat, Jo., 95

Northampton, Earl of, James, 132

Notere, Benedict, 84

Nott, William, 102

Numan, John, 124

O.

Oldbury, John, 12

Olffa, see Oliver

Oliver, Elizabeth, 103 ; Ro- bert, 31, 33, 34 ; Roger, 102, 103 ; Thomas, 103, 106 ; Walter, 108 ; Wil- liam, 23

Osbert, Adam, son of, 128 ; William, son of, 2, 3

Oseland, Isabel, 44 ; John, 44, 112, 113; Margaret, 60 ; Richard, 44 ; Roger, 59, 60 ; Thomas, 56, 58 ; William, 58, 60

Otherton, Alexander, 84 ;

Richard, 84 ; Walter, 84 ; William, 85

Ovington, Eleanor, 44 ; Ro- bert, 40, 42, 44, 109

Owen, Edward, IOI ; How- ell, 102 ; Tho., 134

Oxford, Bishop of, 132 ; Countess of, Anne, 113, 114, 115 ; Countess of, Beatrix, 45 ; Earl of, 1 14 ; Earl of, Aubrey, 45, 114

Oxonford, Beatrix, 45

P.

Pace, James, 87

Page, Richard, 77

Palmer, Andrew, 26 ; Ri- chard, 91, 122

Pannyng, John, 6, J, 8 ; Richard, 4

Paolnshale, Richard, 121

Paris, Roger, 98

Parker, John, 12, 14, 15, 16 ; Richard, 15, 16, 79, 109 ; Richard, D.D. , 46

Parkyns, George, 124 ; John, 102 ; Richard, 24, 25, 27, 28, 29, 30, 34

Parsons, John, 44

Parton, John, 85

Patchets, Will., 70

Paternoster, Alice, 128 ; William, 128

Pateshall, Izotta, 23 ; John, 23 ; William, 23, 24, 105

Paty, Margery, 9, 10

Pauncefote, Dorothy, 94 ; Emeric, 89 ; Grimbald, 89, 90 ; Hugh, 89 ; John, 9°, 92, 93, 94 : Margaret, 90 ; Petronilla, 89 ; Ri- chard, 93, 94; Sibilla, 89 ; Thomas, 90

Payne, Alice, 14, 15, 16 ; John, 13, 14, 23, 28; William, 15, 16

Peirson, Philip, 51

Peix, Thomas, 108

Pencombe, John, 99

Penebrugge, John, Knt., 121

Penies, Francis, 30

Pennell, Edward, 77, 112; Thomas, 75, 77 ; William,

7°, 72, 74, 75

Peny, John, 70 ; Roger, 70 Percival, D., 50 Perkes, Isabella, 68 ; John,

64 Perkins, Catherine, 113;

Eleanor, 104 ; Jane, 104 ;

Joan, 18 ; John, 104, 109 ;

John, Sir, 104 ; Thomas

18, 81 ; Ursula, 104 Perrins, Philip, 112 Perrott, James, 77

INDEX OF NAMES OF PERSONS.

Perry, Pirry, Pyrry, Adam, 3 ; Anne, 101 ; Elizabeth, 117 ; Francis, 119 ; Gil- bert, 6, 7 ; Henry, 3 ; Hugh, 102; James, 119 ; Jane, 116 ; John, 55, 112, 113, 116, 117, 119 ; Mar- garet, 24 ; Mary, 1 10, 113 ; Matthew, 6, 116 ; Miles, 4 ; Richard, 17,

100, no, 113 ; Robert, 104 ; Roger, 24 ; Sibilla, 6, 121 ; Simon, 6, 121 ; Thomas, 7, 39, 101 ; William, 4, 5, 8, 19, 20,

101, IO2, 1 10 Persons, Thomas, 131 Peryn, John, 99 Pettus, John, 126 Petty, Selv., 114

Peyto, Griffith, 126 ; Wil- liam, 126

Philip, John, 89

Phillips, Evan, 95 ; Fabian, 45. 5°. 78, 114; Francis, 95 ; John, 70 ; Maud, 105, 106 ; Robert, 105 ; Wil- liam, 64, 74, 75

Pilcher, William, 106

I'itt, Pitts, see Pytts

l'leydell,EdwardMorton,l37

Pole, Pool, Joan, 4 ; John, 3, 4, 5, 8, n, 15, 16; Richard, II ; Thomas, 16, 17, 99, ico, 129; Wil- liam; 14, 15, no, in

Pooton, Richard, 91

Portham, Richard, 7

Potter, Thomas, in, 116

Pottle, William, 92

Powell, Edward, 50: George, 69 ; Jeremiah, 125 ; John, 83 ; Richard, 45, 102, 118 ; Thomas, 95

Poyte, Poytes, John, 8; Richard, 8, II

Pratt, Robert, 28 ; William, 27

Preston, Thomas, 137

Price, Eleanor, 54, 134 ; Owen, 54, 134

Pritchard, Henry, 95

Procter, Roger, 85 ; Wil- liam, 122, 123

Prothero, William, 44

Pryde, John, 89

Puddlestone, Christiana, 3 ; Simon, 3 ; William, 3

Purslow, John, 56

Pychard, Eleanor, 102, 103 ; George, 102 ; William, 103

Pyn, Philip, 8, 10, n, 16 ; Richard, 6, 7, n

Pynner, Humphrey, 126

Pytt, Pytts, Pitt, Pitts, Alice, 23 ; Anne, 134 ; Bridget, 38,130; Dorothy,

105 ; Edmund, 61, 88, '36, '37 ! Edward, 22, 23. 24, 25. 27. 28, 29, 30,

31, 32, 33. 34, 35' 36, 37, 39, 44, 45- 46. 48, 49, So, 5', 53- 56, 66, 69,70, 73, 77, 79, So, 103, no, in, 112, 113, 114, 116,

117, I2O, 123, 124, 129,

130, 131, 133, 137; Ed- ward, Knt., 35, 38, 39,

42, 43, 47, 73- I05, '3° ; Elizabeth, 23, 24, 25, 46, 49, 78, 79, 82, 116, '33- '34, 136; Isabel, 105 ; James, 23, 25, 26, 27, 36, 37, 44, 45, 46, 52, 53, 54, 55, 56, 59, 77, &>> 82, 88, 105, 106, no, 117,

118, 119, 124, 126, 127, '33, 134, 135; James, Knt., 38, 40, 42, 43, 44, 5', 69, 73, 76, 77, 78, 82, 87, 106, 107, 109, no, 113, 124, 130, 131, 136; Jane, 52, 56, 57; Joan, 30, 32,130; Job, 57; John, 19, 20, 26, 27, 31,

32, 49, 52, 56, 105 ; Ka- therine, 22, 58, 88 ; Lucy, 127, 135; Margaret, 36,

78, 79, 82 ; Martha, 57 ; Mary, 45 ; Matthew, 48 ; Mercy, 133 ; Richard, 9, 22, 24, 36, 45, 49, 51 ; Robert, 23, 24, 100 ; Ro- ger, 36, 51; Samuel, 51, 56, 57, 58- 59.60,61,83, 88, 97, 119, 120,134,135, 136, 137 ; Scudamore, 78,

79, 82, 127, 134; Tho- mas, 24, 25, 26, 28, 29, 51, 52, 56, 57, 58, 59; Thomas Stanley, 133 ; William, 20, 21, 22, 23, 25, 27, 29, 30, 33, 35, 76, 92, 105, 106

Pyvinch, Henry, no, 114; Izotta, no, 114; Jane, 114; William, no, 114

R.

Ralph, parson of Cure, I

Rasto, Richard, 92

Ratcliff, Richard, 109

Kawlings, Anne, 87 ; Fran- cis, 1 19 ; John, 94, 95 ; Thomas, 87, 94, 95

Read, Reed, etc., Edward, 45. 46, 50, 107, 108, 109 ; Geoffrey, 121 ; John, 108; Richard, 108 ; Robert, 121 ; Rowland, 46 ; Tho- mas, 121 ; Walter, 108

keddyng, Richard, 28, 29

Ree, Isaac, 57

Renton, James, 79

Reve, Ruth, 131 ; Walter, 17, 18

Richard, Philip, 101 ; Rec- tor of Hasfield, 89 ; Wil- liam, 104 ; William, son of, 128

Roche, Edward, 50 ; Rich- ard, 40, 50

Rock, John, 46, 77

Rodland, William, 2

Rogers, Alice, 91 ; John, 126; Thomas, 123; Wal- ter, 91

Roland, Brun, 2

Rolant, Osbert, 2

Romby, William, 81

Romein, Ralph, 3

Rondul, Hugh, 121 ; Ma- tilda, 121

Roter, Hugh, 84, 85 ; Wil- liam, 84, 85

Rous, Anthony, 125 ; Wal- ter, 90

Rowbery, William, 26

Rowden, Anthony, 118 ; Richard, 9, 10

Rudge, Ambrose, 45

Rushout, James, 60 ; John, Bart., 137

Russell, Edward, 48, 52, 61; John, 88, 90; Tho- mas, 128

Ruyhall, Catherine, 90 ; Richard, 90

S.

Sabery, Thomas, 80, 97 Saltford, Joan, 84 ; John, 85 Salwey, Humphrey, 105 ;

Richard, 73, 80, 81 Samford, Lord, 113, 114 Samson, William, 45 Sandys, Martin, 136, 137 ;

Samuel, 35, 38, 56 Saterthwaite, William, 134 Saunders, Mary, 87 ; Tho- mas, 87

Savage, Thomas, 73 ; Wal- ter, Sir, 39

Scodiar', Agnes, 4; Wil- liam, 4

Scott, John, 132 Seakyn, Henry, 39 Sebourne, John, 102 Sefton, John, 48, 49, 51,

80, 113; William, 41 Selman, Richard, 91, 95 Seward, Abr. , 134; Isaac,

'34

Sharp, Thomas, 135 ; Wil- liam, 24

Sheffield, 34, 129 ; Jane,

5°! J°hn. 3', 32,41, 42, 44, 48, 49, 51 ; Margaret,

146

INDEX OF NAMES OF PERSONS.

59; Richard, 31, 32, 49, 51 ; Thomas, 31, 32 ; William, 50, 51, 59

Sheldon, Ralph, 31

Shepherd, James, 109; Tho- mas, 109; William, n, 17

Sheward, Thomas, 131

Shirley, Hugh, 16

Shobdon, Lucy, 6 ; Richard, 6 ; William, 6

Shollee, Richard, 89

Shorye, Henry, 128

Sidney, Henry, K.G., 27

Simmons, John, 75

Slade, Thomas, 38, 102

Smallman, Anna, 127 ; Fran- cis, 131 ; Lucy, 135 ; Wil- liam, 132, 135

Smart, Agnes, 100

Smith, Smyth, Alice, 128; Dorothy, 105 ; Edward, 47, 52; Elizabeth, 117; Henry, 117; Humphrey, 82, 127 ; James, 52 ; Joan, 117; John, 6, 28, 29, 54, 55, 71, 102, 103, U2, 114, 117, 118, 132; Joyce,

105, 114; Margery, 47, 55, 112; Mary, 55, 112, 117, 118; Maud, 106 ; Philip, 2 ; Reginald, 2 ; Richard, 4, 6, 78, 105,

106, no; Robert, 101 ; Roger, 71, 106 ; Sarah, 117; Susan, 117; Tho- mas, 47, 51, 68, 11, 105, 113, 118, 132!; Thurston, Knt., 132 ; William, 47, 105, 128

Snell, John, 7, .12

Somervyll, Thomas, 70

Somesett, Jno., 124

Somner, Simon, 12, 13

Sparchford, John, 91

Sparry, John, no

Spilsbury, Richard, 80 ; Thomas, 8 1, 82, 83 ; Wil- liam, 82

Springhose, Ralph, 3

Stafford, Thomas, 62

Stamiare, Will., 108

Stanley, Anne, 136; Eliza- beth, 134, 136; Mercy, 136 ; Thomas, 46, 133, '34, 135, 136; Thomas, Sir, 134, 136

Staverton, Jo., in

Steward, Jane, 112

Stockton, Richard, 121 ; Roger, 99

Stodyere, Reginald, 98

Stone, Walter, 126

Street, Nicholas, 89

Stubbs, Robert, 101

Sturmy, John, i, 2, 3, 8

Style, William, 102

Sudbur, Thomas, 63

Suggedon, Richard, 128

Sutton, John, I, 2 ; Rich- ard, 3

Sweyn, John, 84 ; Richard, 84

Symons, George, 68, ! John, 15 ; Thomas, 64

Syrecock, Richard, 85

T.

Taylor, Edmund, 14 ; Eliza- beth, 45 ; Hugh, 99 ; Humphrey, 101 ; John, 17, 1 8, 89, 92 ; Lucy, 45 ; Morgan, 99 ; Richard, 63, 1 13 ; Thomas, 50 ; Wil- liam, 45, 60, 71, 99

Textor, Joan, 98 ; Thomas, 98

Thomas, Hugh, 50; Rich- ard, 83 ; the Chaplain of Wolverlow, 2

Thorley, W., 86

Thorn, Richard, 7

Thornbury, Hugh, 3

Thornton, Thomas, 72

Thorpe, William, 35

Thynne, Charles, 96; Wil- liam, 126

Tiles, Thomas, 1 6

Tillye, John, 92

Titebach, Hugh, 7 ; Mar- gery, 7

Toller, Edw., 36

Tolly, Susan, 58 ; Thomas,

77

Tombs, John, 61

Tomlins, John, 17, 18 ; Richard, 92

Tompkyns, Philip, 102 ; Thomas, 102 ; William, 1 02

Tones, William, 69

Tonnerdyne, Thomas, 71

Tooke, Thomas, 125

Tomer, William, 68

Towne, Thomas, 15

Townshend, Henry, 56 ; Richard, 71

Towreson, William, 28

Tracy, Anne, 86 ; Shakerley, 86 ; Paul, Sir, 86 ; Rich- ard, 86 ; Robert, 87

Trevor, 135, 136

Trewback, 81

Trump, Richard, IO2

Turberville, Turvile, Tur- bill, Turble, Charles, 41, 104 ; Edward, 129 ; Fran- cis, 44; John, 13, 22,24, 69, 112; Martha, 112; Nicholas, 8 ; Richard, 15, «7, I9,3i,32,44; Roger, 31,32 ; Thomas, 24; Wil- liam, 28, 29, 112, 119

Turner, Arthur.iog ; George, 87; Timothy, 126 ; Wil- liam, 70 ; Turnerdyne, Thomas, 70

Tyle, John, 3

Tyler, Elizabeth, 106 ; John, 101 ; William, 106

Tyndall, John, 39

V.

Vaughan, John, 95, 122, 125 Vere, Aubrey, 45 ; Aubrey,

Earl of Oxford, 113, 114;

Daniel, 108 ; John, Sir,

45, 108 ; Mary, 45 Visch, Alice, 7 ; Edith, 7 ;

John, 7 ; Margery, 7 :

Stephen, 7 ; William, 7 Vyrnold, William, 100

W.

Wainwright, Jas., 134 ; Tho- mas, 64

Wakefield, Gervase, 51 ; Nry(«<r),5l

Waldron, John, 61 ; John, 112 ; Richard, 6 1

Waleys, Nicholas, 84

Walker, John, 85 ; Robert, 85 ; Susanna, 59 ; Tho- mas, 78

Walkins, James, 52

Wallcroft, Simon, 98, 99

Wallen, Edith, 2

Walsh, Margery, 9, 10 ; Mercy, 135 ; Ralph, 10, II, 12 ; Richard, 9, 10

Walwyn, Richard, 90 ; Ro- ger, 102 ; Thomas, 65, 90, 101

Ward, John, 23

Warham, Archbishop of Canterbury, 63

Warncomb, James, 123

Warrold, Jo., 129

Washburne, William, I

Washington, Lawrence, 31

Watkins, Mr., 45 ; Susan, 135 i William, no

Watkyns, William, n

Weaver, Geoffrey, 16

Webb, David, 12 ; John, 99, 128; T., 34; Tho- mas, 25

Wemme, Edward, 39

Wenwood, John, 80

Were, William, 98

Wern, John, 36

West, Thomas, Knt., 18

Weston, James, 39 ; Thomas,

55, "8 Weyman, Margaret, 25 :

Robert, 25 Whichcote, Elizabeth, 119

INDEX OF NAMES OF PERSONS.

White, Richard, 53 Whitford, John, n, 13 Whitney, Kichard, 21 Whittington, Guy, 90 ; Ro- bert, 89 ; William, 89 Wight, Rundolph, 46, 53 Wike, Catherine, 47, 48 ;

Edward, 47, 48 Wilde, Thomas, 60 Wilford, Elizabeth, 22 ; Ni- cholas, 22 ; Thomas, 22, 24, 27, 28, 124, 125 Wilkes, Elizabeth, 113 ;

William, 113

Wilkins, Richard, 7 ; Roger, 9, ii, 13; William, 13,

H

Willes, Thomas, 39

William, Lewis, 132 ; son of Richard, 128 ; the cleric, 121

Williams, Griffith, 108 ; Rowland, 96 ; Thomas, 92, 106 ; Williams, 125

Wills, Francis, 72

Wilmot, Olive, 58

Wilson, Anthony, 108 ; Tho- mas, 67, 69, 71 ; William, 102

Winde, Thomas, 105

Winford, John, 125 ; John, Sir, 8 1 ; Richard, 20, 21

Winnington, Salwey, 88

Winter, Roger, 18

Winton, 129; Bridget, 50; Edward, 92, 94 ; Francis, 40; Humphrey, 54 ; James,

29. 5°. 77, 79, i°2, 103, 109 ; John, 45, 78, no, III, 130 ; William, 16, 17

Winwood, Arthur, 78, 79 ; Edward, 106 ; Elizabeth, 106 ; John, 81, 106 ; Tho- mas, 77

Wogan, Henry, Knt., 90; Margaret, 90

Wolf, John, 93, 95

Wolferlow, Adam, 4 ; Rich- ard, I

Wolley, John, 15

Wolsey, Cardinal, 63

Wolveley, Margery, 102

Wood, Richard, no, in; Thomas, 45

Woodyatt, John, 55,59, 112

Wormeall, N., 96

Wotton, Richard, 36, 38, 124

Wroth, Philip, 90

Wyard, John, 5 ; Robert, I, 2

Wyche, 131

Wyer, Thomas, 87

Wyke, Thomas, 89 Wylde, Charles, 75 Wynde, Thomas, IIO Wyton, John, 49

Y.

Yapp, Thomas, 119, 135 Yarnold, Anne, 115 ; Eliz.,

114; John, 53 Yate, Alice, 97 ; William,

97

Yeomans, IOI ; Alice, 52, 113, 119, 120: George,

47, 48, 49- 5°- 55, 79, 106,107,112,113; Hum- phrey, 107, 119, 120 ; Isa- bel, 107; Roger, 113,114, 1 20 ; Thomas, 113

York, Archbishop of, Wol- sey, 63

Young, Edith, 98 ; John, 98 ; Stephen, 98, 99 ; William, 98

Zonge, Adam, 84 ; John, 85

INDEX OF NAMES OF PLACES.

Names occurring more than once on a page are indexed only once.

A.

ACONBURY, 4 Acton Burnell, 38 Acton Pigott, 38 Alderley, 46, 136 Aldington, 36 Allesley, 17 Arpeton, 7 Ashley, 125 Ashperton, 89, 105 Ashsturmy, 6 Astley, 125, 126 Aston, 122 Atferton, 125 Authornd, 2 Ayley, 132 Aylmere's Ditch, 121 Aysh, 121

B.

Bache, 122 Bache close, 41 Bagenham, 86 Bagnall, Great, 129 Bagnall, Little, 59 Bagnalls, 53, 57, 58 Bahallon, 132 Ball Hill, 119 Balliol College, 133 Baly Glace, 134 Bank, 55, 61

Banwalls, 22, 28, 29, 33, 34, 35, 39,40, 44, 58,60 BanwalPs Gate, 28 Barretts, 64 Beare Meadow, 118 Bechamwey, 12 1 Beckall Field, 48, 49, 50, 52 Befold, 72 Bentley, 90 Beoley, 31 Bere Furlong, 62 Berrow, 136 Berry Field, 126 Bickley, 65, 68 Birfield, 132 Birtsmorton, 136 Bishop's Wick, 87

Black Fen, 60, 115

Blakewell, 57

Bockleton, 3, II, 15, 19, 24,

25, 26,27,35,39,49, 51.

S3- 54, 55, 56, 58, 59, 62

99, «°°, «34 Bodenham, 29, 103 Bodeswall, 62, 70 Borgoy's Fields, 90 Borrall, 19 Bosebury, 105 Bote Lode, 71, 72 Bradbruge, 2 Bradley, 2 Bransford, 84 Bread Heath, 81 Bredon, 16 Bredonbury, 55, 112 Brereley, 124 Brick House, 54, 55, 112,

117

Bristol, 91 Broadcroft, 10 Broadcroft Green, 1 1 Broad Heath, 69 Broad Meadow, 105 Brockhampton, 98 Bromfield, 92, 93, 94 Bromyard, 4, 9, 10, n, 12,

13, 16, 17, 30, 32, 34,

41, 54, 58, 59, 60, 98,

99, 100, 105, 109, no,

in, 113, 116, 118 Bromyard, Chantry at, 9 Bromyard Down, 98 Broompleck, 77 Broxash, Hundred of, 129 Bullfield, 126 Burbach Brook, 77 Burches, n, 107 Burford, 63, 64, 66, 67 Burford, Barony of, 42, 43 Burghill, 65 Bury Furlong, 62 Bury Lane End, 62 Bury's tenement, 70 Butterley, 30, 31, 32, 101,

104, 107, no, 112. 113,

114, 115, 118, 119, 135 Byllyngslate, 72 Byre Furlong, 62

C.

Caldwell, 8 Callram, 64 Calvisham, 62, 63, 65, 66,

75, 7.6

Cambridge, 132 Canginford, 38 Canon Pyon, 56, 128 Cattesbrain, 121, 122 Caverham, 67 Caynesfield, 67, 68, 71, 72,

74

Challoner's Ground, 129 Chanston, 134 Chapel Close, 23 Charlecote, 39 Charterhouse, 42 Charlton, 36 Chartham, 92 Chaveridge, I, 17, 22, 29,

39, 40, 80, 83 Cheveridge Wood, 76, 78,

79

Cheaps, Ward of, 55

Cheston Hall, 126

Cholstrey, 124

Church ditch, 85

Church field, 71

Church Furlong, 68

Church Pool, 1,8, 119

City of London, 136

Claines, 39

Clark's Land, 86

Cleaton Field, 56

Cleobury Mortimer, 76

Clifford, 21

Clifton, ii

Clun, Honour of, 132

Cockshotfield, II

Cockshute Hill Field, 81

Coctone, 98

Coffey, 123

Cold Weston, 38

Colepark, 104

Colliford's Field, 113

Collington, II, 30, 31, 32, 98, 104, 105, 107, 109, no, in, 113, 115, 116 117, 118, 119, 120, 137

Colyton, 102

INDEX OF NAMES OF PLACES.

149

Comball, 33, 34 Common Home, 86 Cony Greve, 42 Corner, The, 60 Costehall, 86 Cotewynbach, 10 Cotheridge, 84, 85, 87, 88 Court House, Hanley Child,

83

Cowarne, 89, 90, 91, 92,

93, 94, 95, 96, 132, 133 Cow Leasow, 118 Crist Closes, 103 Croft, 101 Cronckhill, 41 Crowenest, 84 Croxwall Street, IOI Crufting, The, 98 Culureweie, l Cureslade, 13

D.

Dean Furlong, 62 Deston, 61

Dodenhill, 68, 70, 75 Dodydaleshope, 9, 10 Down, The, 56, 71 Drayton, 97 Dunclent, 44 Dungeon Meadow, 58 Dynham, 91, 96 Dynthill, 64

E.

Earl's Court, 73

East Greenwich Memorial,

133

Eastham, 17, 25, 29, 33, 34, 35- 53, 62, 63, 66, 67, 68, 69, 73, 75, 76, 77,82

Eaton, 96

Eaton Grange, 69

Edengryge, 72

Edwin, 31, 34, 105, 107, 135

Edwin, High, 116

Edwin Loach, 30, 32, 102, 104, 117

Edwin Ralph, 30, 32, 58, 59, 98, 101, 102, 103, 104, 105, 106, 107, 109,

IIO, III, 112, 113, 114,

115, 116, 117, 118, 119,

120

Edwin's Batch, 60, 115 Edwin's Wood, 101, 105,

lid, 117

Egleton, 92, 93, 94 Eighe, 107 Ellarne Way, 71 Elton, 122 Elyton, 122 Epitham's Cross, 70

Erdford, 70 Estenhull, 84 Estfield, 7 Eswald Field, 53 Eton Gamage, 65

F.

Falcon Court, London, 35,

37

Farm, The, 61 Fearne Hill, 68, 99 Feathers, 126 Ferme Place, 65 Ferny Batch, 118 Fishpool Close, 105 Flag Land, 86 Fleet Street, London, 35,

37, 123, 124 Flints, 29, 58 Ford, 23 Forteys, 85 Frankley, 42 Frog Meadow, 41 Frome, Little, 98 Fulhams, 17, 18, 76, 77,

78, 82, 127

G.

Galnhulle, 6 Garland, The, 1 15 Garmesley, 36, 37, 49, 52,

56> 57

Garmesley Hill, 105 Glebe Land, 54 Gloucester, 6 Godrich, 89 Golden Wick, 86, 87 Goverhill, 107, 109 Grafton, 134 Gramanton, 121 Graphne, 54 Gray's Inn, 31, 95 Great Bagnall, 129 Great Cowarn, 89 Great Kyre, 135 Green Moor, 131 Greenwich, East, Manor of,

133

Greete, 73 Griffiths' Grove, 34 Grimley, 87

Grove, The, 78, 79, 82, 83 Gubberhill, 108 Guild.of Palmers' Garden, 91 Gwerngo, 95

H.

Hakesow, 88 Halfpenny Plecks, 120 Hallow, 84, 85, 86, 87, 88 Hamnashe, 21,65, I2I> I22

Hancockshelde, II Hanebury, 100 Hanging Grove, 22 Hanley, i, 59 Hanley Child, 27, 28, 29,

33- 34, 35, 66, 69, 70,

73, 74. 76, 77, 78, 79,

80, 82, 83 Hanley, Nether, 69, 70, 76,

78, So

Hanley, Over, 69 Harp, The, 65, 96 Harpeton, 7 Hartlebury, 100 Harton Farm, IOI Hasfield, 89, 90, 92, 93, 94 Hawford's Lane, 65 Hawle Place, 19 Hawthorns, The Three, 81 Hayes Mill, 103, no, 115 Hazel walls, 15 Heath, The, 60, 115 Heathes, 60 Heightley, 90 Henor, 122 Henorfold, 65 Henwick, 86 Hereford, 56 Hereford Castle, 129 Hereford, Little, 65 Hestenhull, 84 Hidamheld, 5 Hide, Hyde, 5, 9, 12, 13,

14, 17, 23, 24, 29, 47,

.52, 54

High Edwyn, 116 High Lye, 16 Highgate, 115 Hill, Hull, 28, 29, 32, 60,

61,66

Hill, Bockleton, 27 Hill Place, 19, 44 Hill Pool, 55 Hipperclose, 58 Hoarstone Field, 113, 115 Hochyns' Lands, 19 Hockefield, 64 Hodesbachefield, 98 Holbeach, 73 Holborn, London, 31 Hollywell Field, 81 Holt, 19, 135 Holt Castle, 58, 59, 60 Home Castle, 58, 59, 60 Hope Bagot, 56 Hoppes Hill, 71 Hopton, 38 Hornsey, 115 Horton, 92, 117 Horton, Lower, 61, 1 12 Houleston, Hulston, 84, 85,

86

Howson, 87, 88 Hunt House, 75 Huntingfield, 132 Hurdesley, 29 Huytesleye, 85

ISO

INDEX OF NAMES OF PLACES.

Hyde, Little, IOO Hydefield, 7

I.

Iledinge, 124

Inner Temple, 122, 124

Inston's Heath, 106

Ipswich, 133

Ivington, 65, 82, 109, 121,

123, 124, 127, 134 Ivington Mill, 124

J-

Jeffreys Meadow, 103 Julian's Orchard, 101

K.

Kawney's Field, 65 Ketteringham, 124 Kettle's Cure, 27, 28, 29,

32, 33, 34 Kettrington, 124 Kimbolton, 127, 136 King's Tenement, 91 Kingsmede, 8 Kinnersley, 51, 125, 131,

132

Kinnersley House, 134 Kinton, 125, 126 Knighton, 63, 64, 65, 67,

68, 70, 72, 74, 75, 76, 77 Knighton Church, 71 Kyre, I, 2, 3, 7, 17, 22, 34,

42, 43, 123 Kyre Brook, 42, 79 Kyre Church, 53 Kyre Church Porch, 31,32 Kyre Common, 52, 58 Kyre Court, 41, 49 Kyre Field, 76, 77, 78, 79 Kyre, Great, 135 Kyre, Little, 2, 3, 4, 6, 9,

". 13, 14, 15, 16, 17, 19, 21, 27, 28, 29, 32, 34, 44, 47, 55, 58, 59, 60, 61, 66, "8, 135

Kyre, Manor of, 42, 43 Kyre Park, 16, 24, 28, 34, 40, 41,42, 51, 76, 78,79, 129

Kyre Parsonage House, 48 Kyre Wyard, 4, 5, 18, 23, 24, 25, 28, 30, 33, 36, 37, 38, 39, 40, 4«, 42, 43, 44, 46,47, 49, 5°, 5'. 52, 53, 54, 55. 56, 57, 58, 59, 60, 61, 76, 77,78, 79,82,88, 105, 106, 107, 109, no, ui, 112, 113, 114, 115, 116, 117, 118, 119, 120, 13°, 133. 134. 136, 137 Kyrebach, 4, 12, 41, 62, no

L.

Lady Acre, 22

Lady Hill, 42

Lady's Walk, My, 58, 59

Lake, The, 62, 75

Lambeth, 102

Langford, 134

Lasteton, 99

Laundes Grove, 15

Laysters, 22

Ledbury, 89, 105

Leigh, 79, 73

Leinthall Starkers, 122

Leintwardine, 121, 125, 126

Leominster, 17, 27, 41, 42,

65, 82, 121, 122, 124,

127, 131, 136 Lincoln's Inn, 35 Lindridge, 63, 66, 67, 68,

70, 71, 72, 74, 75, 76, 77,

104

Little Bagnall, 58, 59 Little Field, 62 Little Frome, 98 Little Hereford, 65 Little Hyde, 100 Little Kyre, see Kyre Little Rowden, 107 Little Witley, 64 Llancadock, 89 London, 23, 27, 31, 35, 37,

50, 51, 56, 91, 108, 122,

«23, 137 London, City of, 22, 119,

136

Longland, 7 Long Meadow, 65, 71, 72,

101, 105, 126 Longward, 101 Lord/s Acre, 116 Lord's Close, 113, 116 Lord's Meadow, 86, 105, 119 Lounsech, 41 Lower Horton, 61, 112 Lower House, in Lower Stanley, 135 Ludclington, 97 Ludlow, 31, 91, 95, 96, 97,

'30

Ludyranes, 115 Lye Grove, 77 Lye, The, 77 Lyers Ocle, 91 Lynbrook, 30 Lynche, 91 Lyonshall, 136 Lyther Mill, 84

M.

Malmesbury, 104 Man Meadow, 113 Maple Furlong, 72 Maplethorn, 4, 10

Marches of Wales, 27, 132

Marcle, Much, 9, 10

Marfurlong, 128

Marlow, 125

Marlpit, 62

Martley, 21, 116

Marwheele, 108

Mawn, 128

Meadow at the Lane End,

70

Meare Meadow, 112, 113 Meene Meadow, 148 Melbourne St. Andrew, 137 Merton College, Oxford,

132

Mibury, 109 Middle Temple, 36, 115 Middleton, 65 Milberstock, 38 Mill Croft, 113 Mill Hill, 72 Mill Meadow, 42, 58, 6* Mill Way, 98 Mills, 94

Minories, London, 137 Mitton, 45 Monk Meadow, 70 Monmedowehelde, 68 Moores, 126 Mouseley, 105 Much Cowarne, see Cowarne Much Marcle, see Marcle Myethen, 71

My Lady's Walk, 58, 59 Mylnehurst, 33, 34

N.

Nether Hanley, see Hanley, Nether

Nethewood, Netherwood, Netwood, 9, 10, 12, 13, 14, 15, 16, 20, 22, 27, 28,

29, 30, 31, 32, 33. 39, 45.

46, 47, 50, 101, 102, 103,

104, 106, 107, 108, 109,

114, 115

New House, 40, 44, 56, 59 New Pool, 103 New Pyning, 41 New Tincling, 56, 126 New Twynings, 116 Newark, 132 Newbonds, IOO Newnham, 52, 53, 62, 63,

64, 65, 66, 67, 68, 70, 71,

72, 73, 74, 75. 76, 77 Newtown, 55, 56 Norgates, 119 Norstich, 56 North Field, 42, 54 Northmardon, 25 Northwick, 137 Northwood, 25 Norton Bromyard, 60

INDEX OF NAMES OF PLACES.

O.

Oaken Grove, 108, 126

Odeley Style, 72

Old Mills, 116

Old Stratford, 97

Oldehale, 62

Ombersley, 35, 56

Ombury, 78

Orleton, 122, 125

Osebarnes, 62, 67, 74, 76

Over Hanley, 69

Over House, 52, 107, 113,

114, 120 Over Wick, 86 Overton on the Hill, 80 Ox Leasowe, 62, 86, 118 Oxenhall, 67, 72, 73, 74 Oxford, 132

P.

Pannings, 8, 15

Park Leasow, 101

Park of Netherwood, 108

Parkfield, 77

Partridge, 86

Paulton, 91

Peachley, 84, 87, 88

Peddenhale, I

Pencomb, 23, 61, 65, 73, loo

Pendock, 136

Perrin's Tenement, 117

Perry, Pirry, Pyrry, 3, 4, 5. 6> 7, 8, 9, 10, n, 12, >3> '5, '6, 17, 20, 22, 24, 26, 27, 29, 33, 34, 35, 36,

37, 39, 52, Philaser's Office, 36 Pigeon House, 53, 60 Pike, The, 113 Pinchbeck, 73 Plate Bridge, 63, 74 Platepyke, 62 Pole, 4, 12, 13, 15, 17, 20,

23, 24

Pool, 46, 54, 58 Portans, 49, 50, 58, 59 Porton Close, 116 Powell's Land, 83 Powick, 61, 84, 88 Pownswick, II, 17 Poytes Place, 106 Prickley House, 1 16 Priest Heales, 126 Prioress Meadow, 47 Puddlestone, 23 Purbyn, 124 Pykesley, 65 Pye Corner, 120 Pyon, Canon, 128 Pyuis Land, 17

R.

Rayes Hide, 30

Rea River, 63, 67, 69, 74,

76

Ribbesford, 66 Ring, The, 62, 66, 67, 75,

76

Ripple, 16 Rishwick, 87 Rochford, 66 Rock, too Round Pool, 1 18 Rouwesiche, 5 Rowbery Tenement, 117 Rowden, 118, 119 Rowden, Little, 107 Rowegrove, 103, 113 Rowlde, 86 Rowmerfield, 56 Russell's Croft, 113, 115 Russell's Hill, 45, 57

S.

Sadler's Plot, 41

St. Andeon's, 105

St. Dunstan, London, 35, 37

St. Fletcher's Chapel, 23, 26

St. John, Bedwardine, 86,

87,88

St. Mary Le Bow, 55 St. Mary's Chantry, 65, 75 St. Owen's, 105 Salowmill, 10 Sampson's Fields, 90 Sandy Furlong, 126 Sankottes, 15

Sapey, Upper, 13, 17, 18, 20 Schurdesford Street, 99 Sclatter's Mill, 62 Scotts Ground, 40 Scotts Grove, 22 Sedneys, 126 Shales Ground, 86 Sheep Street, 99 Shepcote Meadow, 56 Shepherd's Meese, 56 Shottery, 97 Shrewsbury, 126 Sipton, 96

Small Meadow, 113, 115 Smethedene, 6, 121 Smocland, 128 Sodington, 46, 76, 77 Sommer Pole, 41 Southeye, 89 Southwair Ford, 74 Southways Ford, 63 Spalding, 73 Stanford, 88 Stanley, Lower, 135 Stanton Harcourt, 5 Stanway, 86 Staunton-on-Arrow, 136 Staybach, 124, 127

Steedfold Pool, 126 Stockton, 44, 127 Stoke, 6, 22, 135 Stoke Bliss, 4, 5, 7, 8, 10, 1 1,

«3. '4. 15, '7, 18, 19, 2°, 22, 23, 26, 28, 30, 32, 33,

34, 35, 36, 37, 39, 44, 46, 47, 49- 5°, 5'- S2> 53, 54, 55, 57, 58, 59, 60, 61, 66, 102, 105, 117

Stoke Edith, 105

Stoke Milborough, 38

Stoke next Clare, 126

Stoke Prior, 96

Stoke Wyckton, 65

Stone, 44

Stonefield, 10, II

Stony Cross, 71

Stoughton, 25

Stratford-on-Avon, 97

Stretford, 65

Stretton, 92, 93, 94, 105

Sturtts, 81

Surfleet, 74, 75

Sutton, 2, 17

Sutton Sturmy, 12, 13, 44, 54,56

Sweet Green, 45, 51, 53, 57

T.

Tedstone Delamere, 103 Tedstone Wafer, 29, 129 Teme Lane, 126 Teme River, 63, 65, 70, 72 Temple Church, London,

-r I23>, I2r4

Temple, Inner, 22, 24, 27

Temple, Middle, 36

Tenbury, 13, 15, 44, 54, 77, 80, 116

Thorn Slade, 65

Thornbury, 4, 8, 9, n, 25, 26, 30, 32, 98, 105, 106, 107, 108, 109, 114, 118,

"9, 137

Tobenhill, 46

Trinity College, Cambridge,

132 Trinity, Minories, London,

'37

Tripelton, 122, 125, 126 Trusham, 75 Turbin, 124 Twynings, New, 116 Tynding, New, 126 Tynne Meadow, 65

U.

Underley, 28, 29 Underlyth, II Upcott, 131 Upmardon, 25 Upper Lands, 118 Upper Sapey, see Sapey

152

INDEX OF NAMKS OF PLACES.

V.

Vallett, 40 Verushill, 65

W.

Wacton, 82, 99, 100, 115

Walcroft's Meese, 56

Wales, Marches of, 132

Walfoid, 122

Walk, My Lady's, 58, 59

Wall Town Mill, 118

Wallhouse, 93

Wards and Liveries, Court

of, 42, 45, 125 Wares Brook, 71 Warton, 124 Webley Furlong, 72 West Meadow, 1(8 Westcroft, 52 Westfield, 62, 71 Westhide, 105 Westiton, 128

Westmardon, 25 Westminster, 126 Weston, 55, 56, 105 Wethy Acre, 86 Whadon Hill, 68 Whitbach, 41 Whitbach hedge, 48, 49 Whitbourne, 86, 100 Whitfield, 92, 93, 94 Whitton, 132 Whyle, 121 Wick. 84, 88 Wick, co. Salop, III Wick Episcopi, 87 Wick, Golden, 86, 87 Wick, Over, 86 Wick Sapey, 86, 87 Wigmore, 121, 126 Wigmore, Hundred ot, 125 Wigmoresland, 122 Wilkin's Close, 54 Witley, 116 Witley, Little, 64 Wolferton, I, 2, 3, II, 15, 16, 85, 100

Wolley's Heath, 34 Wolverhampton, 93 Wood Leasow, 101, 117 Woodcastle, 108 Woodfurlonge, 81 Woodhall, 72 Woocllye, 113, 115 Woodside, 82 Woodston, 70, 72 Woolley, 53, 57 Wootton, 78 Worcester, 53, 56, 77, 84,

86, 91

Worcester Castle, 100 Wrathes, 36, 37, 49, 52, 56,

57

Wylkyn's Lands, 100 , Wynsley's Grove, 34 Wytton, 125

Y.

Yarkle, 105 Yeaton, 125

PRINTED BV JAMES PARKER AND CO., CROWN YARD, OXFORD.

Kyre Park charters.

PONTIFICAL INSTITUTE OF MEDIAEVAL STUDIES

59 QUEEN'S PARK TORONTO 5. CANADA

24679-