Shopping Cart
Your Cart is Empty
Quantity:
Subtotal
Taxes
Shipping
Total
Archives
Wills
Hampshire
Name | Place | Date | Probate |
---|---|---|---|
Clanfield, Hampshire | 6 May 1704 | 26 Sept 1704 | |
Edward Blanchard | Eling, Hampshire | 12 October 1793 | 1794 |
George William Blanchard | Southampton | 14 November 1912 | 28 Dec 1925 |
Henry Groves Blanchard | Hythe, New Forest | 31 October 1864 | 4 Jan 1866 |
Chalton, Hampshire | 19 January 1704/05 | 26 Apr 1706 | |
Eling, Hampshire | 24 August 1757 | 17 May 1759 | |
East Tytherley, Hampshire | 1 February 1802 | 23 Dec 1802 | |
East Tytherley, Hampshire | 23 August 1759 | 29 Sept 1759 | |
East Tytheley, Hampshire | 23 January 1772 | 1772 | |
Frenchmoor, Hampshire | 30 April 1714 | 1714 |
Surrey
Name | Place | Date | Probate |
---|---|---|---|
Kingswood, Surrey | 26 December 1893 | 15 Mar 1899 | |
Dorking, Surrey | 1619 | 2 Dec 1619 | |
Dorking, Surrey | 20 Nov 1679 | 28 Sept 1680 | |
Dorking, Surrey | 4 June 1627 | 9 Oct 1627 | |
Horley, Surrey | 20 Mar 1632/33 | 12 April 1633 | |
Capel, Surrey | 24 December 1568 | 13 April 1569 | |
Kingston upon Thames, Surrey | 1570 | 11 July 1570 | |
Capel, Surrey | 11 June 1698 | 5 Jan 1698/99 | |
Abinger, Surrey | 11 Dec 1674 | 11 Mar 1675 | |
West Clandon, Surrey | 30 April 1714 | 16 Aug 1612 | |
Merstham, Surrey | 24 April 1804 | 6 Nov 1810 | |
Lingfield, Surrey | 21 Jan 1595/96 | 2 Feb 1595/96 | |
John Jeale | Nutfield, Surrey | 4 May 1539 | 21 June 1539 |
Dorking, Surrey | 24 April 1660 | 2 Sept 1662 | |
Richard Jeale | Nutfield, Surrey | 8 April 1571 | 21 Mar 1572 |
Willam Jeale | Nutfield, Surrey | 3 March 1607/08 | 12 May 1609 |
Henry Jelly | Worplesdon, Surrey | 19 March 1616/17 | 12 May 1609 |
Capel, Surrey | 24 December 1752 | 11 Sept 1618 | |
Capel, Surrey | 2 March 1735/36 | 9 Feb 1753 | |
John Lilly | Abinger, Surrey | 13 Feb 1617/18 | 24 Apr 1748 |
Thomas Lucas | Dorking, Surrey | 9 Dec 1622 | |
Leigh, Surrey | 9 May 1611 | 7 June 1611 | |
Benjamin Ridge | Dorking, Surrey | 28 March 1641 | 14 May 1641 |
Bletchingly, Surrey | 17 October 1831 | 31 March 1839 | |
Shere, surrey | 1559 | 30 June 1559 | |
Shere, Surrey | 26 October 1558 | 18 Dec 1558 | |
Newdigate, Surrey | 1638 | 23 May 1639 | |
Burgh Heath, Epsom, Surrey | 29 November 1902 | 29 Aug 1911 |
Deeds
Name | Place | Date | Probate |
---|---|---|---|
Alfred Blanchard | Hythe, Hampshire | 1866 | Mortgage |
Richard Feldwick | West Hoathly, Sussex | 1428 | Conveyance |
John Napper | Wisborough Green, Sussex | Conveyance | |
John Napper | Wisborough Green, Sussex | Gift | |
Matilda Napper | Wisborough Green, Sussex | Quitclaim | |
Willam Napper | Wisborough Green, Sussex | Marriage Settlement | |
Charles Waterman | West Tytherley, Hampshire | 30 October 1749 | Lease |
Hugh Waterman | West Tytherley, Hampshire | 10 June 1765 | Lease |
John Waterman | West Tytherley, Hampshire | 23 January 1772 | Lease |
John Waterman | West Tytherley, Hampshire | 17 March 1665 | Lease |
John Waterman | West Tytherley, Hampshire | 24 December 1712 | Lease |