Print Page Close Window
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