• Reference
    HF41/2/1/14
  • Title
    Abstract of Title of Charles Powers to copyhold estate held of Manor of Biggleswade
  • Date free text
    1806 - 1858
  • Production date
    From: 1806 To: 1858
  • Scope and Content
    a) Copy of Court Roll of Manor of Biggleswade recites out of court surrender by William Edwards alias Hall (who had been admitted 21 and 22 October 1806) to use of John Mardell of Biggleswade, wheelwright Consideration £320 18 Nov 1812 Admission of said John among other lands:- to ½ acre of land, Biggleswade called Cow Fair Lane then formerly in occupation of Edward Albone the elder, after that of Edward Rudd, then late of William Edwards deceased and then or then late of Edward Albone the younger and said William Edwards alias Hall. adjoining on the W. end piece of garden land then belonging to Anthony Hide and extending thence in a straight line up to Great North Road and adjoining the same on E. side. S. land of Susan Kendall, widow N. piece of land then or late of Christopher Newton 27 and 28 Apr 1813 b) Conditional surrender in £150 and lawful interest by John Mardell late of Biggleswade then of Spicer Street, Brick Lane, Spitalfields, Stepney, Middlesex, wheelwright to use of Joseph Mardell of Portsea, Hampshire, hopseller (mortgagee) among other lands 23 and 24 Apr 1816 c) Admission on forfeit of b) of Joseph Mardell d) Out of Court surrender by Joseph Mardell to Abraham Draper of Biggleswade, carpenter and joiner ½ acres of above. only Consideration £7..6s..8d 15 Apr 1817 e) Admission of Draper 7 and 8 Apr 1818 f) Surrender by Abraham Draper to William Mantle of Biggleswade, tailor small piece of land, Biggleswade called Cowfair lands in breadth at the east end adjoining Highway or Back Way from London leading to and by the Sun Inn, Biggleswade 23 ft. like breadth at bottom or west end. in depth 60 ft as the same was then staked out and in occupation of Abraham Draper (part of ½ acre above) 8 Apr 1823 Consideration £25 g) Admission of William Mantle 8 and 9 Apr 1823 h) Conditional surrender in £160 and lawful interest by William Mantle (mortgagor) in favour of Elizabeth wife of John Croft of Hitchin, Hertfordshire mortgagee land in f) with that messuage, cottage or tenement and buildings lately erected and built by William Mantle 30 Aug 1824 i) warrant to enter satisfaction issued by John Croft on behalf of Elizabeth 1 Dec 1829 j) conditional surrender in £160 and lawful interest by William Mantle (mortgagor) to Elizabeth Fossey Pateman of Langford, spinster (mortgagee) above property 2 Dec 1824 k) warrant to enter up satisfaction issued by Elizabeth Fossey Pateman 9 Apr 1834 l) surrender by William Mantle to James Forrester of Biggleswade, gardener to use of Sophia Forrester, wife of James then to James Forrester then to their heirs piece of land as in f) 9 Apr 1834 Consideration £265 m) Admission of Sophia and James Forrester 1 May 1835 n) death of James Forrester 5 May 1841 o) surrender of Sophia Forrester to Charles Powers of Tempsford Consideration £200 20 Oct 1846 p) Covenant to good title 1) Sophia Forrester 2) Charles Powers 20 October 1846 q) admission of Charles Powers by Edward Argles his attorney 30 Apr 1847 Abstract originally made 1858 by Chapman of Biggleswade. later additions:- out of Court conditional surrender in £150 and 5% interest by Charles Powers (mortgagor) to William Field (mortgagee) 6 Jul 1858
  • Level of description
    item