Maresfield at Stumbletts Common Properties |
|
|
Maresfield at Stumbletts Common | Dowcetts, tenement | 13 acres at Buntes Grove | Copyhold | MS1 | 17 1/2d annual rent |
| 1545 to 1564 | John Challoner gent in right of wife Margory. | 1564 | | before 1623 | John Paine senior of Mawles deceased,heriot ox. | 1623 | Docketts 13 acres | 1623 to 1631 | William Paine son admit,fine 16d.1631 surrendered SP and D. | 1631 to 1634 | Stephen Powle and Dorothee admit,fine £3.1631 mortgage WP £30.1634 deceased,heriot cow. | 1634 to 1641 | Stephen Powle son admit.1641 surrendered JP and RP. | 1635 | Messuage,barn 11 acres | 1641 to 1657 | John and Richard Powle sons admit.1657 RP surrendered JV. | 1657 to 1660 | John Vynall admit,fine £3/10/-.1660 surrendered ER, remains tenant. | 1660 | 2 houses,barn 10 acres. | 1660 to 1705 | Elizabeth wife John Round of West Hoathly admit then James Round 4 eldest son, fine £3 1705 John deceased,heriot cow 45/- sold to Grace widow for 42/6d. | 1705 | Messuage,barn,11 acres 13d annual rent | 1705 to 1723 | John Round son admit on 2nd proc,with MS14,mother Grace guardian,fine 1/6d.1723 recovery,to EM. | 1723 to 1762 | Edward admit,fine £6/15/-,with MS14.1728 license to let 11 years to Thomas Thompsett. 1747 licence to let 7 years,fine 2/4d.1760 mortgage Thomas Losby £84,with MS14.1762 surr TE. annual rent | 1748 | Messuage,barn,7 acres | 1762 to 1777 | Thomas Edwards of Ardingly cordwainer and wife Elizabeth admit fine £7,with MS14.1777 surrendered JE. | 1777 | Messuage,barn,10 acres | 1777 to 1794 | John Elliott of Hartfeild yeoman admit fine £7,with MS14 and surrendered to will.1777 mortgage Robert Turner of East Grinstead mercer £30,with MS14.1793 satis.1793 mortgage RT £100,with MS14. 1794 satis.1794 surrendeatis.1794 surrendered WLS. | 1794 to 1833 | William Luther Sewell of Twyfords West Hoathly admit with MS14,fine £7/7/- and surrendered to will. 1833 deceased,heriot red heifer compo £6/10/- ,with M15,MS2,4,WH3,4. | 1833 to 1836 | Robert Sewell nephew Major General admit by will with M15,52,77,MS2,3,4,5,8,9,10,12,13,14, 15,16,18,19,WH3,4,EG26,fine £61/10/- with M15,MS2,4,WH3,4.1836 deceased. | 1836 to 1840 | Robert Browning Sewell Esq of the Honourable East India Company eldest son admit with M15,52,77,MS2,3,4,5,8,9,10,12,13,14,15,16,18,19,WH3,4,EG26,fine £61/10/- with M15, MS2,4, WH3,4.1840 deceased | 1840 | Tithe map nos.M55/65—15.0.31 acres,WH1203/8 | 1841 to 1864 | Rev Francis Hill Sewell admit by Charles Nairn Hastie gent on 2nd proc.with M15,52,77 MS2,3,4,5,8,9,10,12,13,14,15,16,18,19,WH3,4,EG26,fine £61/10/- with MS1,2,4,WH3,4.1848 mortgage Sir Henry Lushington of Bryanston Sq.£37nston Sq.£370/11/- .1864 deceased. | 1864 to 1871 | Robert Sadleir Sewell only son of Arthur Henry Cole Sewell only son of General Robert Brownrigg Sewell admit by will,Edward Andrews Nicholson attorney.Harris Prendergast Esq of Lincolns Inn appointed guardian,fine 2/6d,with M15,52,77,6d,with M15,52,77,MS,2,3,4,5,8,9,10,12,13,14,15,16,18, 19, WH3,4,7,8,11,12,13,15,EG2,fine £75 with M15,MS2,4,WH3,4.1871 deceased. | 1871 to 1876 | Letitia Sarah wife of Rev Ralph Sadleir of Mount Hybla Castlerock near Dublin eldest daughter of Arthur Henry Cole Sewell third son of General Robert Browning Sewell admit by will of William Luther Sewell,Edward Andrews Nicholson gentews Nicholson gent attorney,properties and fines 1864. 1873 RS and LS surrendered to bar estate tail and readmit.1876 enfranchised. | 1876 | Enfranchised |
|