Print Page Close Window
ID Description Type Collection Box Bundle Shelf Rel Start Rel End
1862 Letter re: sale of land to the Norfolk Railway Company. Letter Pomeroy 50/106 14 07/04/1846
1863 Affidavit re: title of land in Wymondham purchsed by the railway. Affidavit Pomeroy 50/107 14 31/01/1850
1864 Draft affidavit re: ownership of land purchased by the Norfolk Railway Company. Affidavit Pomeroy 50/108 14
1865 Money transaction. Note Pomeroy 50/109 14 18/09/1832
1866 List of land holdings in Morley, Hardingham and Hackford.(Names many pieces of land). Abstract of Title Pomeroy 50/110 14
1868 Lease of property in Wymondham to Stephen Gibbs by Bartholomew Dey and Samuel Clarke, the executors of Robert Gibbs. Lease Pomeroy 74/1 29/09/1739
1869 Settlement following the marriage of Richard and Ann Bunn. Marriage Settlement Pomeroy 74/2 06/07/1750
1870 Lease of a newly built property in Hackford to Robert Smith by Richard Barton and Richard Bradford. Lease Pomeroy 74/3 ??/??/1759
1871 Sale of property in Deopham by William Crowne to Edmund Borman. Bargain and Sale Pomeroy 74/4 02/11/1668
1872 Transfer of property in Garvestone by Edward Vincent to Robert Claxton. Release Pomeroy 74/5 31/10/1696
1873 Bond for £54 between Henry Bush and William Brown. Bond Pomeroy 74/6 18/05/1736
1874 Lease of a farm in Fundenhall to James Howes by Peter Stoughton. Lease Pomeroy 74/7 21/06/1782
1875 Warrant of attorney between Edward and Susannah Staff and Gardiner Harwood. Warrant Pomeroy 74/8 26/11/1760
1876 Runhall Manor of Popes and the Rectory. Surrender by Elizabeth Roper, Thomas Roper, Margaret Roper and Richard and Mary Complyn. Admission / Surrender Pomeroy 74/9 01/11/1659
1877 Receipt for a fine on admission of St. John Wodehouse.[ Folded inside 74/9] Receipt Pomeroy 74/10 21/11/1718
1878 Manor of Ashwelthorpe cum Wrenningham. Admission of Robert Grey. [In Latin.] Admission / Surrender Pomeroy 74/11/1 09/11/1669
1879 Manor of Ashwellthorpe cum Wrenningham. Admission of thomas Poynter. [Pinned to 74/11/1. In Latin.] Admission / Surrender Pomeroy 74/11/2 08/02/1698
1880 Manor of Ashwellthorpe cum Wrenningham. Admission of John Grey. [Pinned to 74/11/1. In Latin.] Admission / Surrender Pomeroy 74/11/3 12/11/1702
1881 Manor of Whinbergh. Admission of Judith Claxton on the surrender of Samuel Durrant. Admission / Surrender Pomeroy 74/12 08/05/1720
1882 Transfer of property in Fundenhall by John Grey to Thomas Randall. Lease Pomeroy 74/13 21/02/1717
1883 Manor of Whinbergh. Admission of Elizabeth Musset. Admission / Surrender Pomeroy 74/14 20/10/1656
1884 Lease of land in Foxley by Mary Hase and John Lombe to John Fryer. Lease Pomeroy 74/15 04/10/1774
1885 Miscellaneous account. [Pinned to 74/16/4] Account Pomeroy 74/16/1 ??/??/176?
1887 Miscellaneous account. [Pinned to 74/16/4] Account Pomeroy 74/16/3 ??/??/176?
1888 Account of the purchase money of an estate bought by Mr Jackson from Mr Grigson. Account Pomeroy 74/16/4 02/08/1762
1892 Account of the free and copyhold part of an estate in East Dereham. Account Pomeroy 74/17/4 ??/??/17??
1893 Peter Stoughton's account with Mr Blake. Account Pomeroy 74/18 10/10/1785
1894 Peter Stoughton's account with Miss Clarke. Account Pomeroy 74/19 05/10/1784
1895 Bill for clothing and material to Miss Stoughton from George & Witts, Bath. Account Pomeroy 74/20/1 17/09/1784
1896 Account of cost of clothes etc. [Folded inside 74/20/1] Account Pomeroy 74/20/2
1897 Map of area adjacent to Attleborough Park and Deopham Common. (17th century?). Map Pomeroy 74/21
1898 Peter Stoughton's account with Mr Blake. Account Pomeroy 74/22 24/06/1784
1899 Proceedings in the County Court of Norfolk re: a debt. Case Pomeroy 74/23
1900 Transfer of property in Yaxham. [In Latin.] Bargain and Sale Pomeroy 74/24 16/05/1640
1901 Transfer of property in Garvestone. [In Latin.] Bargain and Sale Pomeroy 74/24 19/01/1607
1902 Acquittance by Ann Gibbs to the executors of Robert Gibbs. Acquittance Pomeroy 74/26 12/09/1740
1903 Agreement in the Court of Westminster between Benjamin Newhouse and Richard and Ann Bunn re: property in Brandon Parva. Agreement Pomeroy 74/27 17/07/1774
1904 Lease of land in Northfield, Wymondham by John Wright to Clere Sewell. Lease Pomeroy 74/28 22/08/1765
1905 Acquittance by Stephen Gibbs to the executors of Robert Gibbs. Acquittance Pomeroy 74/29 12/09/1746
1906 Lease of property in Witton and Bacton by James and Elizabeth Drake to Samuel Procter and James Poole. Lease Pomeroy 74/30 02/04/1759
1908 Manor of Whinbergh. Surrender of property in Garvestone by Hannah Claxton and the admission of Henry Bush. Admission / Surrender Pomeroy 74/32 08/05/1736
1909 Indenture re: payment of a fine on property in Great Ryburgh by Richard Robert and Joane Smyth. Fine Pomeroy 74/33 18/06/1644
1910 Lease of property in Bunwell by John Burrough. Lease Pomeroy 74/34 24/09/1680
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
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
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