Skip to main content
Category

Documents

Will

1448 Will of John Jenewes of Eye (extracted)

1448/49   Will of John Jenewes of Eye  (extracted) To be buried in Eye Churchyard;  to the high altar of the same 3s 4d.: to the fraternity of the guild of Peter and Paul 6s. 8d; to the emending of ‘lamesheth’ bridge 6s.9d.*  to each parish chaplain present at my  obsequies 4d and to each parish clerk 2d; to each of…
alyson
October 14, 2014
IndividualNotablePeopleWill

1465 to 1806 Summary of Wills

1465 William Hert Carpenter  (in latin) To be buried in the ?????  church of Waldryngfeld To the Church 3/4d for tithes forgotten Master Nicholas my Confessor 1 trentale (30 Masses)to be said at Waldryngfeld church.  Also for his labours at the time of my infirmity 3/4d. To the Church at Waldringfeld 10 marks to be distributed by the Chaplin  ---…
alyson
October 14, 2014
Will

1000 (ish) The will of Brihtric and his wife Aelfswith

1.6  Waldringfeld,  Waldringfield Suffolk  page 102   may be Waldringfield   Pages 103-106 not shown Notes  page 107 A confirmation by Edwy of gifts made by Brihtnoth and Brihtric.Brihtnoth is shown by the Liber Eliensis and his wife’s will tohave been a benefactor of Ely also, and a Latin document, according to which he bequeaths Lawling, Eleigh and Hadleigh to Christchurch…
alyson
October 14, 2014
NotesWill

0955 Will of Bishop Theodred

The earliest record we have yet found is the Will of Bishop Theodred in 955 (( Electronic Sawyer - S1526 Will of Bishop Theodred. https://esawyer.lib.cam.ac.uk/charter/1526.html. Accessed 26 Oct. 2019. )) which grants Waldringfield to his nephew Osgot. "Osgot (my sisters son) I grant the estate at Mendham (except I wish that the minster and a hide of land at Mendham…
alyson
October 14, 2014
Reference

Population data

Year Population 20 years earlier Population 10 years earlier Current Total Population 1801     118 1811   118 132 1821   132 163 1831   163 166 1841   166 174 1851   174 169 1881   228 270 1891   270 284 1901   284 278 1911   278 212 1921   212 247 1931   247 205…
alyson
March 19, 2013
Parish CouncilRecord Office

1945 to 1966 Parish Council Notes

10/9/45 No new housing would be erected in village. Only Manse & Old Maltings were empty at present. The Manse was due for repair under War Damage Act. 13/4/46 The representative on the R.D.C. be requested to ascertain whether the R.D.C. have any plans to build houses for agricultural workers in replacement of the condemned houses in the parish. 15/6/46…
alyson
March 9, 2013
BuildingsHouseRecord Office

1954 Moorings details

HE402/1/1954/19 “The Moorings” Exors of J.Quantrill. Semi-detached, red brick & rough cast, tiled roof. Entrance porch & hall. Front room, fireplace & bay. Back room, fireplace & French doors to garden. Kitchen, Suffolk bungalow range, sink (h&c), pump to storage tanks & copper. Pantry. 3 Bedrooms. Bathroom (h&c), airing cupboard. Separate WC. Garage, timber with felt roof. Outside WC &…
alyson
March 9, 2013
BuildingsHouseRecord Office

1955 Myrtles details

HE402/1/1955/18 “The Myrtles” Exors.of Mrs.E.Codling. Built 1932. Porch Entrance & Hall. Sitting room, fireplace, bay window. Dining room, fireplace, part glazed door to garden. Kitchen, glazed sink & copper, larder, back door to lobby & WC. 3 Bedrooms & Bathroom & cold water supply. Outside coal store & Garage & range of 3 Timber & Corrugated Sheds, 2 Chicken houses…
alyson
March 9, 2013
BuildingsHouseRecord Office

1955 Quietways Contents

HE402/1/1955/14 Contents of “Quiet Ways”, on 24/8/55 in Village Hall by direction of Miss E.E.Ogden. 34 piece Pink Limoges Tea Service. 4Ft Oak Coffer, Antique Oak Dresser, Square Burmese table with marble inlaid top, Antique oak bureau, G.E.C. mains wireless set, Mahogany dining table & 4 Chippendale- style mahogany chairs. Lambeth pottery jug, Wedgewood jug, Dresden cup, Worcester vase, Pair…
alyson
March 9, 2013
BuildingsHouseRecord Office

1950 Rivers Hall details

HE402/1/1950/36 “Rivers Hall” late Mrs.H.L.Glossop. Entrance Hall, Cloakroom. Morning Room, fireplace & French windows to garden. Study, fireplace & French windows to garden. Dining room, fireplace & French windows. Drawing room, carved pitch pine mantelpiece, large bay & several windows opening on to a verandah with reed thatched roof. Butler’s pantry, Maid’s sitting room, Kitchen with tiled floor, deep sink,…
alyson
March 9, 2013
HouseRecord Office

Seaview

HE402/1/1948/13 “Sea View” Built in red brick with tiled roof & porch. Entrance Hall. 2 Sitting Rooms both with bay windows to the south & tiled fireplaces; good Larder. Kitchen with fireplace recess, Copper with cold water tap & hot water pipe to bathroom, sink & draining board. Passage in which is semi-rotary pump & door to garden. Bathroom &…
alyson
March 9, 2013
DocumentsGroupRecord Office

Suffolk Record Office – items to check 1940s-1960s

From Suffolk Record OfficeReferenceFC48/N2/1AddressGatacre Road, Ipswich, Suffolk, IP1 2LQLevelTitleParticulars of sale of the Brightwell EstateDateDescriptionSituated in the parishes of Lt. Bealings, Martlesham, Waldringfield, Brightwell, Newbourn, Foxhall, Bucklesham, ?Levington, Stratton Hall and Trimley St. Martin 27 Oct. 1942 FromSuffolk Record OfficeReferenceA2/3/1/4/2/473/109AddressGatacre Road, Ipswich, Suffolk, IP1 2LQLevelDoc Order NoA473/109TitleWaldringfield footpath surveyDate1951-1953DescriptionCorrespondence file and survey - National Parks and Access to the Countryside…
alyson
February 18, 2013
Deeds

1741 Abstract of the Title of Mr John Carter

Abstract of the Title of Mr John Carter to the Reversion or Remainder expectant upon the Death of Luc Crabb Widow of an Estate situate at Waldringbridl in the County of Suffolk   7th Decr 1741 Richard Frost of Playford in the County of Suffolk Gent by his Will duly executed and attested Devised all his Real  and personal Estates…
alyson
February 16, 2013
Deeds

1750 Admission of Ellis Simson

The Manor of Waldringfield with Hilton At a General Court Baron holden for the said Mannor the Thirteenth Day of November in the Year of Our Lord One Thousand Seven Hundred and fifty before Lott Knight Gent Steward There It is thus inrolled       Whereas at a General Court Baron holden for this Mannor the Nineteeth Day of…
alyson
February 16, 2013
Deeds

1755 SEALED AND DELIVERED 1755

This Indenture Quadrupartite  made the Eighth           day of July  in the Twenty Ninth year of the Reign of our Sovereign Lord George the Second by the Grace of God of Great Britain France and Ireland King Defender of the Faith etc., And in the year of our Lord One Thousand Seven Hundred and Fifty Five Between John Hammond of Petistree…
alyson
February 16, 2013
Deeds

1755 Lease between John Hammond & Richard Andrews

This Indenture Made the Seventh        day of July in the Twenty ninth year of the Reign of our Sovereign Lord George the Second by the Grace of God of Great Britain France and Ireland King Defender of the Faith Etc., And in the year of our Lord One Thousand Seven Hundred and Fifty Five Between John Hammond of Petistree in…
alyson
February 16, 2013
Deeds

1781 Copy of Probate of John Felgate

This is the last Will and Testament of me John Felgate of Kettleburgh in the County of Suffolk Farmer made the twenty third Day of February in the year of our Lord one thousand seven hundred and eighty one as follows (that is to say) First I give and Devise unto Sarah my loving Wife All that Tenement or Dwelling…
alyson
February 16, 2013
Deeds

1783 Admission of Jane Simpson

  Manor of Waldringfield With Hilton ADMISSION before the Lords The thirtieth day of August One thousand seven hundred and eighty three – Amongst other things it is thus inrolled Whereas Ellis Simpson a Copyhold Tenant of my Manor of Waldringfield with Hilton did on the twelfth Day of December One thousand seven hundred and sixty nine Surrender by the…
alyson
February 16, 2013
Deeds

1794 Copy of Release dated 23rd October 1794

This Indenture of four Parts made the twenty third Day of October in the thirty fourth year of the Reign of our Sovereign Lord George the Third by the Grace of God of Great Britain France and Ireland King Defender of the Faith and so forth and in the Year of our Lord one thousand seven hundred and ninety four…
alyson
February 16, 2013
Deeds

1799 Indenture between John Carter & Thomas Waller

This Indenture          made the eighteenth day of December in the fortieth year of the Reign of our sovereign Lord George the third by the Grace of God of Great Britain France and Ireland King Defender of the Faith etc., And in the Year of our Lord One Tthousand seven hundred and ninety nine Between  John Carter late of Ipswich and…
alyson
February 16, 2013
Deeds

1801 Feoffment Mrs E. Parish to Henry Canham

Pinned to top of this Indenture Signed & sealed Elizabeth Canham  dated November 12 1870   This Indenture made the tenth Day of November in the forty second year of The reign of our Sovereign Lord Geord the third By the Grace of God of the united Kingdom  o Great Britain and Ireland King Defender of the faith & in…
alyson
February 16, 2013
Deeds

1805 Indenture

This Indenture            made the eleventh Day of October in the  forty fifth year of the Reign of our Sovereign Lord George the third by the Grace of God of the United Kingdom of Great Britain and Ireland King Defender of the Faith And in the Year of our Lord one Thousand Eight hundred and five Between Lucy Crabb of…
alyson
February 16, 2013
Deeds

1808 Continuation of Abstract of title …. Slugs Acre

Continuation of Abstract of Title to two Acres of Marsh lying in Common Marsh in Waldringfield Com Suff and to an Acre of Land Called Slugs Acre lying in the same parish   22 & 23 Febry 1778 By Indres of Lease  Release so dated & made bet sd Thos Ryves the elder and Daniel Malthus of the one part…
alyson
February 16, 2013
Deeds

1808 Release with Covenant Eliz Parish & Thos Waller

This Indenture        made the thirteenth day of September in the year of our Lord one thousand eight hundred and eight Between Elizabeth Parish of Ipswich in the County of Suffolk Spinster of the one part and Thomas Waller of Sutton in the said County Gentleman of the other part Witnesseth that the said Elizabeth Parish for and in consideration of…
alyson
February 16, 2013
Deeds

1813 Manor of Waldringfield with Hilton

At a Special Court Baron of Edward Busk Esquire Lord of the Manor holden on and for this Manor on Friday the fifteenth Day of October One Thousand eight hundred and thirteen  (after a General Court Baron or Customary Court this Day held for this Manor) Before James Wenn Gentleman Steward there.  Amongst other Things It is thus Inrolled Manor…
alyson
February 16, 2013
Deeds

1817 John Paine to Thos Waller – absolute Surrender

The Manor of Waldringfield and Hilton Be it remembered that on the third – day of November in the Year of our Lord one thousand eight hundred and seventeen John Paine of Tuddenham near Mildenhall in the County of Suffolk Farmer a Copyhold  Tenant of the said Manor and Miriam his Wife came before me James Wenn Gentleman Steward of…
alyson
February 16, 2013
Deeds

1837 Robt Lacey to James Perry

Memorandum – Whereas certain indentures of Lease and Release bearing date respectively the 5th and 6th - - - - - -   days of April  - - -One thousand eight hundred thirty seven being the Conveyance to James Perry of Waldringfield in the County of Suffolk of a certain piece of Land called the “Thorns” situate at Waldringfield aforesaid and…
alyson
February 16, 2013