Document Query



ID Description Type Collection Box Bundle Shelf Rel Start Rel End
1911 Manor of Costessey. Transfer of land in Easton to Henry Corke. Bargain and Sale Pomeroy 74/35/1 24/04/1704
1912 Memorandum re: the surrender of property in Easton by Henry Corke. [Folded inside 74/35/1] Memorandum Pomeroy 74/35/2 20/10/1709
1913 Settlement on the marriage of Elizabeth Smith to James Barton. Marriage Settlement Pomeroy 74/36/1 ??/??/1759
1914 Counterpart of the settlement on the marriage of James Barton. Marriage Settlement Pomeroy 74/36/2 ??/??/1759
1915 Settlement on the marriage of James Barton. Marriage Settlement Pomeroy 74/36/3 ??/??/1759
1916 Lease of property in Shropham by John and John Barton to Richard and Robert Barton. Lease Pomeroy 74/37 ??/??/1759
1917 Will of John Musset, yeoman of Garvestone. Will Pomeroy 74/38 28/11/1654
1918 Will of Mary Vincent of Garvestone. Will Pomeroy 74/39 28/08/1688
1919 Manor of Whinbergh and Garveston. Admission of Hannah Claxton on the surrender of Judith Claxton. [In Latin.] Admission / Surrender Pomeroy 74/40 23/04/1729
1920 Transfer of property in Garvestone by Robert Cooke to John Mussett. Feoffment Pomeroy 74/41 02/05/1619
1921 Agreement re: the use of a fine between Robert Tungood and Brand Fuller. Agreement Pomeroy 74/42 26/07/1731
1922 Will of William Browne, Yeoman of Barnham Broom. Will Pomeroy 74/43 24/11/1742
1923 Will of Roger Clopton, clerk of Downham, Cambridgeshire. Will Pomeroy 74/44 15/07/1676 07/08/1676
1924 Lease of property in Garvestone by Roger Cooke to Elizabeth Durrant. Lease Pomeroy 74/45 24/04/1752
1925 Mortgage of properties in Wramplingham, Great Melton and Little Melton by John Dey to Lewis Hinton. Lease Pomeroy 74/46 16/10/1676
1926 Lease of properties in Welborne, Attleborough and Deopham by Nicholas Youngman to Edmund Borman. Lease Pomeroy 74/47 13/04/1669
1927 Obligation by Richard Bates to Grace Doods and John Critewood. Bond Pomeroy 74/48 05/03/1691
1928 Manor of Whinbergh. Surrender by Robert Dexter to the use of Peter Stoughton. Admission / Surrender Pomeroy 74/49 30/05/1775
1929 Letter to Edmund Borman re: Richard Borman's Bill in Chancery. Letter Pomeroy 74/50 08/18/1669
1930 Manor of Whinbergh. Surrender of Henry Bush and the admission of Frances Browne. Admission / Surrender Pomeroy 74/51 18/05/1736
1931 Discharge by Robert Adcock of an obligation to Francis Claxton. Discharge Pomeroy 74/52 16/06/1730
1932 Agreement re: the lease of a property by Judith Claxton to Robert Chasenut. Agreement Pomeroy 74/53 13/05/1721
1933 Agreement re: the lease of property in Garvestone by Judith Claxton to Henry Coe. Agreement Pomeroy 74/54 04/04/1721
1934 Lease of property in Barnham Broom by John Holland to William Browne. Lease Pomeroy 74/55 06/03/1711
1935 Will of Edmund Borman, esquire of Deopham. Will Pomeroy 74/56 20/11/1686
1936 Final concord in the Court at Westminster re: Runhall. [In Latin.] Fine Pomeroy 74/57
1937 Release of properties in Hackford nr. Reepham, Whitwell and Kerdiston by Robert Monsey to Edward Lombe and Henry Eglington. Release Pomeroy 74/58 06/05/1699
1938 Manor of Costessey and Easton. Surrender of Henry Cocke and the admission of John Mollenige. Admission / Surrender Pomeroy 74/59 13/07/1710
1939 Lease of property in Heydon by William Alpe to Matthew Lessey and Thomas Taylor. Lease Pomeroy 74/60 09/09/1762
1940 Agreement on the payment of a mortgage between Frances Ferrer, Edward Brooke and John Alcock. Mortgage Pomeroy 74/61 16/08/1741
1941 Assignment of Mr Brooke's mortgage. Mortgage Pomeroy 74/62 06/03/1743
1942 Articles of agreement between Samuel Booth and John Oulton re: the purchase of property in Wicklewood. Agreement Pomeroy 74/63/1 1 28/12/1769
1943 Articles of agreement between Samuel Booth and John Oulton and William Meyler re: the sale of property in Wicklewood. Agreement Pomeroy 74/63/2 1 28/12/1769
1944 Discharge of the trustees of John Harpley by his creditors (includes a list of his creditors). Discharge Pomeroy 74/64/1 1 ??/??/1769
1945 Discharge of the trustees of John Harpley by his creditors (includes a list of his creditors). Discharge Pomeroy 74/64/2 1 ??/??/1769
1946 Release of property in Wicklewood by Samuel Booth and John Oulton to William Meyler. Release Pomeroy 74/65 1 24/03/1770
1947 Deed for the executors of John Harpley to sell his estate to pay his debts. Deed Pomeroy 74/66 1
1948 Assignment of a mortgage by the executors of John Harpley to Jeremiah Colman in trust for William Meyler. Mortgage Pomeroy 74/67 1 31/05/1771
1949 Assignment of a mortgage by Mary Hase and John Lombe to Jeremiah Colman in trust for William Meyler. Mortgage Pomeroy 74/69 1 26/03/1770
1950 Assignment of a mortgage by Mary Hase and John Lombe to Jeremiah Colman in trust for Eilliam Meyler. Mortgage Pomeroy 74/69 1 26/03/1770
1951 Release of an estate in Wicklewood by Samuel Booth and John Oulton to William Meyler. Release Pomeroy 74/70 1 24/03/1770
1952 Will of Samuel Stephenson the elder, worsted weaver of Wymondham. Will Pomeroy 86/1 15/12/1723 29/12/1723
1953 Extract of the will of Jeremiah Burroughes of Wymondham. Will Pomeroy 86/2 02/12/1767 19/12/1767
1954 Will (copy) of Jeremiah Burroughes of Wymondham. Will Pomeroy 86/3 02/12/1767 04/11/1789
1955 Will of Mary Stephenson, widow of Wymondham. Will Pomeroy 86/4 23/03/1776 15/04/1789
1956 Lease of property in Hapton by Elizabeth Gay to Stephen Kemp. Lease Pomeroy 86/5/1 20/08/1717
1957 Lease of property in Hapton by Elizabeth Gay to Stephen Kemp. [Folded inside 86/5/1] Lease Pomeroy 86/5/2 19/08/1717
1958 Obligation of Elizabeth Gay to Stephen Kemp re: the lease of property. [Folded inside 86/5/1] Bond Pomeroy 86/5/3 26/08/1717
1959 Transfer of property in Hapton by Stephen Kemp to Thomas Randall. Release Pomeroy 86/6/1 23/01/1718
1960 Transfer of property in Hapton by Stephen Kemp to Thomas Randall. [Folded inside 86/6/1] Bargain and Sale Pomeroy 86/6/2 22/01/1718
1961 Obligation by Stephen Kemp to Thomas Randall re: property in Hapton. [Folded inside 96/6/1] Bond Pomeroy 86/6/3 23/01/1718
1962 Transfer of land in Wymondham by John and Margaret Hawys to John Marcon. Release Pomeroy 86/7
1963 Purchase agreement between Thomas Harvey and William Robert Clarke re: several properties in Wymondham. Agreement Pomeroy 86/8 12/10/1832
1964 Court Agreement between William Unthank and James Burkin and Randall Burroughes re: property in Wymondham and Bunwell. Agreement Pomeroy 86/9 ??/??/1789
1965 Will (copy) of John Cann, plumber of Brick Street, Picadilly, Middlesex. Will Pomeroy 86/10 28/02/1794
1966 Extract fron a deed of conveyance from Lain's trustee to William Lain re: a covenant between William Lain and William Robert Cann. Conveyance Pomeroy 86/11 31/10/1833
1967 Letter to Thomas Smyth of Dereham re: property at Scarning. Letter Pomeroy 86/12 26/06/1789
1968 Grishaugh Manor, Wymondham. Admission of Samuel Stephenson on the surrender of John Hawys. [In Latin.] Admission / Surrender Pomeroy 86/13 06/08/1716
1969 Grishaugh Manor, Wymondham. Transfer of land from Rose France to Stephen Wiseman. [In Latin.] Admission / Surrender Pomeroy 86/14 21/08/1598
1970 Articles of agreement beyween Michael Stephenson and Thomas Randall re: the sign of the Griffin Inn, Wymondham. Agreement Pomeroy 86/15 06/03/1722
1971 Release of property in Barford by John Bray to Thomas Randall. Release Pomeroy 86/16 16/11/1736
1972 Mortgage of properties in Wymondham by John Stephenson Cann to Rev. Randall Burroughes. Mortgage Pomeroy 86/17 29/07/1780
1973 Cromwells Manor, Wymondham. Admission of Samuel Stephenson on the surrender of John Hawys. Admission / Surrender Pomeroy 86/18 06/08/1716
1974 Obligation of John Wright to Roger Hawys for £30 plus interest. Bond Pomeroy 86/19 11/07/1733
1975 Confirmation of the assignment of a lease by John Curtis to William Robert Cann. Lease Pomeroy 86/20 07/12/1818
1976 Ageement between John Stephenson Cann and John Jing re: land in Wymondham. Agreement Pomeroy 86/21 07/05/1779
1977 Cromwels Manor, Wymondham. Admission of John Hawys. Admission / Surrender Pomeroy 86/22 15/06/1715
1978 Release of the Half Moon public house, Timberhill, Norwich, by John Curtis to Rev. John Stephenson Cann. Release Pomeroy 86/23 25/11/1817
1979 Lease of property in Norwich by John Curtis to William Robert Cann. Lease Pomeroy 86/24
1980 Lease of prpperty in Wymondham by James Story to Philip Carver. Lease Pomeroy 86/25 25/10/1750
1981 Lease of property in Wymondham. Lease Pomeroy 86/26 05/05/1709
1982 Abstract of title of John Curtis to an estate in the parish of St. John Timberhill, Norwich. [Pinned to 86/28] Abstract of Title Pomeroy 86/27 08/01/1753 27/01/1815
1983 Abstract of title of William Robert Cann to property in Norwich. Abstract of Title Pomeroy 86/28 06/12/1817 ??/??/1823
1984 Choseleys Manor, Wymondham. Admission of Stephen Burrell on the surrender of William Burrell. Admission / Surrender Pomeroy 86/29 02/11/1654
1985 Abstract of title of William Robert Cann to a property in Wymondham. Abstract of Title Pomeroy 86/30 10/10/1754 ??/06/1815
1986 Release of properties in Wymondham by Rev. Randall Burroughes to John Stephenson Cann. Release Pomeroy 86/31 11/02/1780
1987 Rustens Manor, Wymondham. Abstract of title of properties and land held by William Robert Cann. Abstract of Title Pomeroy 86/32 02/04/1723 03/03/1815
1988 Receipt for drawing up legal documents by H. Alpe for Edward Rust. Receipt Pomeroy 86/33
1989 Obligation of Robert Burrell to Samuel Stephenson. Bond Pomeroy 86/34 06/05/1709
1990 Obligation of Martyn Jubbs and Christopher Bayly to Thomas Randall re: covenants. Bond Pomeroy 86/35 ??/11/1706
1991 Cromwells Manor, Wymondham. Satisfaction of William and Ann Tompson on the surrender of John Stephenson Cann. Satisfaction Pomeroy 86/36 07/10/1788
1992 Schedule of title deeds and writings belonging to the estate of Mary Stephenson in Deopham and Hingham. List Pomeroy 86/37 02/05/1622 20/07/1736
1993 Grishaugh Manor, Wymondham. Admission of Roger Hawes on the death of Elizabeth Wiseman. Admission / Surrender Pomeroy 86/38 18/11/1661
1994 Grishaugh Manor, Wymondham. Abstract of title of William Robert Cann. Abstract of Title Pomeroy 86/39 04/12/1723 03/03/1815
1995 Cromwells Manor, Wymondham. Abstract of title of William Robert Cann. Abstract of Title Pomeroy 86/40 20/11/1706 03/03/1815
1996 Surrender for 1000 years by Elizabeth Whitred to William Robert Cann to allow an inheritance to be merged. Admission / Surrender Pomeroy 86/41 ??/??/1817
1997 Abstract of title of William Robert Cann to freehold parts of estates in several parishes. [45 pages, probably incomplete.] Contains names of many people and places.) Abstract of Title Pomeroy 86/42 19/08/1717 16/10/1801
1998 Release of the Bull Inn and other properties in Wymondham by Martin Jubbs and Christopher Bayly to Thomas Randall. Release Pomeroy 86/43 02/11/1706
1999 Receipt for interest from Mr Cann. Receipt Pomeroy 86/44 02/01/1786
2000 Mortgage of property in St. John, Timberhill, Norwich, and the assignment of a lease on the ajoining land by John Curtis to Elizabeth Whitred. Mortgage Pomeroy 86/45 1 27/01/1815
2001 Lease of the Half Moon Public House, Timberhill, Norwich by John Curtis to John Secker. Lease Pomeroy 86/46/1 1 21/09/1816
2002 Inventory of sundry household furniture and fixtures of Mr Curtis. [Folded inside 86/46/1] Inventory Pomeroy 86/46/2 1
2003 Letter to Adam Taylor, solicitor, from H. Harvey of Swaffham re: the Half Moon Public House, Norwich. [Folded inside 86/46/1[. Letter Pomeroy 86/46/3 1 26/01/1817
2004 Articles of agreement between John Curtis and John Secker re: the lease of the Half Moon Public House, Norwich. [Folded inside 86/46/1] Agreement Pomeroy 86/46/4 1 22/08/1816
2005 Promissory Note by John Secker snr, John Secker jnr and John Curtis to pay Richard Percival £50. [Folded inside 86/46/1] Promissory Note Pomeroy 86/46/5 1 16/01/1817
2006 Agreement between John Scker snr, John Secker jnr and John Curtis and Richard Percival re: the lease of the Half Moon Public House, Norwich. [Folded inside 86/46/1] Agreement Pomeroy 86/46/6 1 16/01/1816
2007 Articles of agreement re: lease of the Half Moon Public House, Norwich between John Curtis and John Secker. [Folded inside 86/46/1] Agreement Pomeroy 86/46/7 1 22/08/1816
2008 Agreement between Richard Percival and Richard Royal re: the lease of The Half Moon Public House , Norwich. [Folded inside 86/46/1] Agreement Pomeroy 86/46/8 1 07/03/1817
2009 Promissory Note by Richard Royal to pay Richard Percival £44 re: the Half Moon Public House, Norwich. [Folded inside 86/46/1] Promissory Note Pomeroy 86/46/9 1 07/04/1817
2010 Assignment of a lease of land on the Castle Dykes, Norwich by John Curtis to William Robert Cann. Lease Pomeroy 86/47/1 1 06/12/1817