Kentchurch/Scudamore Deeds

Kentchurch Court (Scudamore Family) Archives

30 December 1624
Be it known unto all men by thease p[re]sents that I Jenkin David the reputed sone of Richard David Niklas of Langattocke Glenicke in the countie of Monmouth deceased for good and lawfull considerat[i]ons now movinge have remised released and quite claymed and by thease p[re]sents doe for me mine executors and assignes remise release and quite clayme unto Elizabeth Phillip of the parish afore sayd in the sayd countie of Monmouth wydowe and to he r executors and assignes nowe in the quiet and peacable possession of the sayd Elizabeth all my right title intereste rev[ers]ion clayme and demand whatsoever of in and to all the sayd messuage houses buildinges gardaynes orchards medowes pastures and arable lands w[ith] theyr appurte[na]nces whatsoever sett lieinge and beinge in the p[ar]ish of Langattocke aforesayd in the foresayd countie of Monmouth that neyther I the sayd Jenkin myne executors and assignes annie time hereafter shall thereof and therefrom be advertised barred and excluded forever by thease p[rese]nts knowe all men further that I the sayd Jenkin for me mine executors and assignes have remised released & quit claytmed & by thease p[re]sents doe remise release & quit clayme to the sayd Elizabeth her executors & assignes forever all & all manner of actions [illegible] reale as p[er]sonall suits quarrells debts duties accompts & demands whatsoever and howsoever due for anie cause or matter whatsoever from the beginninge of the worlde untyl the day of the date hereof In witness I have hereunto put my hand and seale the thirtieth day of December in the year of the raigne of our sovereign lord James by the grace of God King of England first and Ireland defender of the fayth and the sixth of Scotland xxiiith 1624

Sealed and delivered in the presence of
Richard Jones Elizabeth Phillip
James Powys Israel Phillip
John Thomas Elizabeth John
James Richard
(AL40/930)  

18 February 1750/51
"In consideration of the sume of one and twenty shillings" Elizabeth Charles of the parish of Langattock Lyngoed widow transfers to Thomas Palmer of Langattock Lyngoed miller "that messuage or tenement wherein the said Elizabeth Charles doth now dwell and inhabitt together with the garden and all other the appurtenances thereunto belonging all which said messuage or tenement garden and premisses situate lieing and being in the said parish of Langattock Lyngoed in the said County of Monmouth between lands of Lord Abergavenny now in possession of John Arnold lands of the said John Arnold and the highway leading from the parish church of Langattock Lyngoed aforesaid to the dwelling house of William Watkin James on all or most partes and sides thereof". The term is for one thousand years at a yearly payment of "the rent of a pepper corne at the feast of Saint Michael the Arch Angel if the same shall be lawfully demanded". (The mark of Elizabeth Charles.)

"Thomas Palmer [of Langattock Lyngoed miller] doth hereby confess notify and declare that the said sume of one and twenty shillings consideration money in the said Indenture of lease [i.e. the document above] mentioned to be paid by him the said Thomas Palmer unto her the said Elizabeth Charles was the proper money of the said John Prichard [of Campstone in the parish of Grosmont esq.] and that the said messuage or tenement garden and premisses"is "only in hand to and for the sole and proper use and benefit of the said John Prichard". (The mark of Thomas Palmer.)
(AL40/720-721)

1 January 1756
John Pritchard of Campstone in the County of Monmouth leases to Israel Berrington of the parish of Grosmont ["Llangattock Lyngoed"crossed out] "that messuage or tenement garden orchard meadow and pasture containing by estimation [blank] acres ["two parcels of land"crossed out] situate lying and being lands in the parish of Llangattock Lyngood in the said County of Monmouth by Rhyd y marchog and near Campstone Mill and last in the tenure or occupation of Thomas Palmer ["William Lewis"crossed out] miller". The lease is for twenty-one years at a yearly payment of two pounds and fifteen shillings at the feast of St John the Baptist and the Nativity of Christ "and one couple of quick and fatt pulletts at each every Christmas day yearly". Israel Berrington undertakes that he “shall and will pay and discharge all parochiall and parliamentary taxes" and "will yearely during the said terme keep and maintain the said messuage and tenement and all rayls gates stiles hedges trenches and ditches upon the said premisses well scoured and in good and tenantable reparation"; he "shall not at any time during the said terme cut down any timber trees or trees likely to be timber whatsoever nor dig up or raise stone tyle or pavement upon the said premisses". John Prichard undertakes that he "shall and will before the latter end of May next ensuing the date of these presents put the aforesaid messuage or tenement stiles and hedges in such good and tenantable reparation as Thomas Palmer of the aforesaid parich of Llangattock Lyngoed in the said County miller shall think dry and convenient room".
(AL40/6625)

6 May/2 November 1824
“received of William Price the sum of 7s/9 three farthings being half a years lantax for little campson”.
“recd. Of Mr. Wm. Price the sum of 7s – 9¾ being half a years land tax for Little Camston”.
(AL40/2125-36)

13 July 1839
Deeds search 13 July 1839 (Little Campstone)
1780 John Scudamore & Miss Treherne mortgage in fee
John Scudamore & Miss Treherne lease of possession
1764 Release fee Mrs. S. Pritchard to C. Barrow Esq.
Conveyance of Little Campstone by the Hon. Capel Tracy to Mrs. S. Pritchard
1804 assignment of mortgage Miss Ann Rowley & Mr. Walter Jomond by direction of J. Scudamore & Messrs. Barnett & Mathews
1804 Lease for one year Miss A. Rowley transferred by direction of J. Scudamore to Barnett & Mathews
1784 Capel Hanbury & Sarah Pritchard of Little Campston
(AL40/3076)

The records of the Kentchurch Court Estate (Scudamore family) are held in the Herefordshire County Record Office.



Last updated February 2005