Difference between revisions of "C78 1696"

From Waalt
(add 1372 no.2)
(add 1373 no.9)
Line 119: Line 119:
 
| Trust in lands in parish of St. Mary Magdalen near old Fish Street, London
 
| Trust in lands in parish of St. Mary Magdalen near old Fish Street, London
 
| C78/770, no. 3 [http://aalt.law.uh.edu/AALT7/C78/C78no770/IMG_0170.htm]
 
| C78/770, no. 3 [http://aalt.law.uh.edu/AALT7/C78/C78no770/IMG_0170.htm]
 +
|-
 +
 +
! 1696
 +
| 19 Dec
 +
| 8
 +
| Peter King v John Tuke
 +
| Agreement to adjust boundaries and rights of way on adjoining properties in Redd Lyon Square in the parish of St Andrews Holborne.
 +
| C78/1373, no. 9 [http://aalt.law.uh.edu/AALT7/C78/C78no1373/IMG_0560.htm]
 
|-
 
|-
  
 
|}
 
|}

Revision as of 15:32, 30 January 2015

Overall C78 page [1]

Major Contributor(s): Robert C. Palmer

Minor Contributors please initial relevant rows

Cal_Year Cal_Date Regnal_Year Parties Subject Matter Roll/Case_No.
1696 8 C78/, no. []
1696 7 May 8 Christopher Ashton, Tristram Damtry v James Woods and Thomas Thompson. Estate of Thomas Thompson, a butcher. Property and closes on Poplar Marsh, Stepney. Disputed execution of his will. C78/835, no. 1 [2]
1696 17 May 8 Wm Lucas als Penning, Jane Lucas als Penning infants by John Sharplesse v Charles Rampaigne and Wm Parkinson Refs decree of 1 July 1695. C78/1322, no. 2 [3]
1696 18 May 8 Ralph Issard and Mary his wife, William [....] and Lucy his wife administratrix of Elizabeth Beaufoy [.........] Doctor of Phisick and Martha his wife and Frances Beaufoy widow administratrix of Hercules Beaufoy decd v Dame Charlott Beaufoy widow, Mary Beaufoy an infant, Sir Walter Walker and Walter Walker Portions payable under marriage settlement of manor of Edmondescott, Warwicks C78/770, no. 6 [4]
1696 22 May 8 Alice and Frances Monoux daughters of Sir Humphrey Monoux decd infants by Sir John Cotton and Sir Robert Cotton v Lewis Monoux, Phillip Cotton, Edmund Woodhouse, John Woodhouse and Sir Phillip Monoux Trust settlement of lands in South Anston and North Anston, Yorks, Sundy, Gisford and Kempstone, Beds C78/780, no. 1 [5]
1696 29 Jun 8 Mary Gifford widow, Benjamin Gifford junr, John Hoskins Gifford, Mary Gifford, Alice Gifford and Dorothy Gifford infants v Benjamin Gifford, William Strode, Henry Whatman, William Glisson, Henry Middlecott, Richard Bayly, John Foster and Arthur Symes Marriage portion of the complt Mary Gifford widow, daughter of John Hoskins late of Beaminster, Dorset. C78/1361, no. 1 [6]
1696 9 Jul 8 Elizabeth Williams widow v John Jones; Mary Jones; Rice Jones and Morgan Vaughan administrators of William Morgan decd Mortgage by Evan Jones decd and his sons the defts John & Rice Jones of messuage called Y Ty Yn Kelly Yr Hen Goed in the township of Dywr Ewy in the parish of Manavon, Montgomery. C78/1372, no. 2 [7]
1696 25 July 8 Rachell Francia the relict of Simon Francia v Peter Francia, Anthony Francia and Moses Francia brothers and administrators of the said Simon Francia Administration of the estate of the said Simon Francia, and reference to an agreement whereby the complt should free herself from the Jewish Laws, customs and ceremonies. C78/1322, no. 3 [8]
1696 14 Nov 8 Sir John Somers their Majesty's Attorney General at the relation of John Brees & John Dawe overseers of the poor of the parish of Llandisell, Montgomery and Arthur Humphreys, Thomas Francis and Elizabeth Morris poor persons relieved by the said parish, on behalfe of the poor of the said parish, and Thomas Jones v Charles Owens als Davies and Anne Edmonds widow Legacy to the poor of the said parish from John Edmonds decd. Part of the proceeds of the sale of messuage called Penygerthy in Rhandire, in the parish of Llandisell C78/1369, no. 7 [9]
1696 17 Nov 8 Anne Holbach widow and Elizabeth Holbach, Katherine Holbach and Rachell Holbach infants and children of Thomas Holbach decd by the said Anne their grandmother v John Pinfold and Anne his wife Alleged embezzlement of Thomas Holbach's (died intestate) estate of lands in East Haddon, Northants and personal estate C78/770, no. 5 [10]
1696 26 Nov. 8 John Touchett and Martha his wife, Sir John Freind and Anne his wife, Elizabeth Dodd widow and Robert Breedon son of Rebecca Breedon decd an infant by Robert Breedon his father named v William Gibbons and Elizabeth his wife, and Mary Spier widow, mother of the said Elizabeth Gibbons. Trust of lands in Doddenham, Berks and Stanton Harcourt, Oxon. C78/830, no. 8 [11]
1696 4 Dec 8 Hugh Boscawen one of His Majesty's Privy Council, Jonathan Rashleigh, Nicholas Morrice, Dame Mary Carew and Sir John Tremayne v John Polewheele and Grace his wife, Richard Polewheele his son, Katherine Poulter, Robert Polewheele, James Mitchell and Dionisia his wife and John Treis and others (not named) Mortgage by the deft John Polewheele of the capital messuage, barton and demesne lands of Treworgan and Clitaleck in the parish of St Erine, Cornwall. C78/1369, no. 15 [12]
1696 10 Dec. 8 Bernard Whally and Lucy his wife mother and administratrix of John Smith a minor decd and residuary legatee of John Smith of Lambeth who was in turn the residuary legatee of Edward Smith of London, and Sir Peter Rich of London v Elizabeth Stepkins als Warkeman, Mark Warkeman als Gloucester, Elizabeth Redding an infant by John Redding her father, Ann Hallam and John Hallam Trust in lands in parish of St. Mary Magdalen near old Fish Street, London C78/770, no. 3 [13]
1696 19 Dec 8 Peter King v John Tuke Agreement to adjust boundaries and rights of way on adjoining properties in Redd Lyon Square in the parish of St Andrews Holborne. C78/1373, no. 9 [14]