Land and Property


DatePersonSourceTitleLink to details
13th century William Gomeldon VCH - Berkshire, www.british-history.ac.uk Manor of Eastbury (Le Wyke by Eastbury) Details
7 Nov 1301 Jervoise family:Charters (Hants R.O.) Quitclaim - Amesbury Details
13 Mar 1318 Jervoise family: charters (Hants R.O.) Tenement in Salisbury Details
1345 Victoria County History of Wiltshire Vol XI p174 Land in West Chisenbury, Wilts: 1345 Details
2 Feb 1391 Jervoise family: Charters (Hants R.O.) Lands in Idmiston Details
2 Jun 1398 Walter GOMELDON Jervoise family: Charters (Hants R.O.) Tenement in Langley Details
1470 Thomas GOMELDON Hampshire Record Office: Jervoise Family of Herriard (Ref: 44M69/c/653) Property in Winterbourne Dantsey, 1470 Details
1573 William GOMELDON Somerset Archive and Record Service. (Ref: DD/WH6/1323-DD/WH6/A/240) Tenement in Porton, Wilts: 1573 Details
1581 - 1599 Gomeldon deeds, 1581-1599. Basingstoke museum ref: 212A/32/2 Gomeldon deeds, 1581-1599 Details
4 Oct 1600 William GOMELDON Wiltshire deeds Deeds: William Gomeldon, 1600 Details
7 May 1633 John GUMBLETON Dorset Record Office Admission of John Gumbleton to land at Long Crichel Details
9 Mar 1646 William GOMELDON London Metropolitan Archives: Wood Family. (Ref: ACC/0928/001056) Manor of Littleton, 1642 Details
8 Mar 1673 Thomas GOMELDON Ref: Hythe Borough and Town Council (Hy/T/3/5/4) Conveyance to Thomas Gomeldon, 1673 Details
3 Oct 1683 Richard GUMBLETON Dorset Record Office Admission of Richard Gumbleton to land at Long Crichel Details
1693-1700 Hants R.O. Accounts of Thomas Brown, Britford Details
21 Sep 1697 John GUMBLETON Dorset Record Office Admission of John Gumbleton snr. to land at Long Crichel Details
12 Aug 1698 Benjamin Gumbleton (witness) https://niallbrn.wordpress.com/category/waterford-history/ Mortgage deed Details
24 Jun 1703 Richard GUMBLETON Dublin Archives M6116 p39 Constant grant from the Trustees of forfeited estates in Ireland to Richard Gumbleton of the lands of Ummery Details
1705 William GOMELDON House of Lords Record Office: Private Acts 4 and 5 Anne (Ref: HL/PO/PB/1/1705/4+5/An62) Farm in Kent, 1705 Details
12 Mar 1704/5 William GOMELDON University of Nottingham Manuscripts and Special Collections Assignment from William Gomeldon and others to Robert Monckton and William Jessop Details
1706 and 1707 Jervoise family: Charters (Hants R.O.) Bill for work by John Gumbleton Details
1708 - 1823 Hampshire Record Office Irish estates of Richard Gumbleton Details
14 Mar 1708 9/139/3384 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1708 Details
1 Apr 1708 Jervoise family of Herriard. (Ref: 44M69/B-44M69/E) Cottage and land in Britford, Wilts: 1708 Details
15 Sep 1709 14/39/5123 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1709 Details
19 Sep 1709 11/447/4932 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1709 Details
23 Sep 1709 4/177/844 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1709 Details
1711 Richard GOMELDON House of Lords Record Office: Private Acts 10 Anne (HL/PO/PB/1/1711/10An52) Manors of North Court and Boynton, Kent: 1711 Details
1711 Henry GUMBLETON Society of Genealogists: Colman collection (Ref: SoG Ref 248/118) Property in Cann, Dorset, 1711 Details
12 Sep 1711 Ref. 8/440/3085 Gumbleton deeds from Dublin Registry of Deeds 1711 Details
10 Mar 1712 Richard GOMELDON Ref: House of Lords, Journal Office Petition: 1712 Details
30 Apr 1712 9/39/3178 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1712 Details
15 May 1712 10/56/3040 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1712 Details
15 Oct 1712 Dorset Record Office Admission of John Gumbleton jnr. to land at Long Crichel Details
12 Nov 1713 11/257/4470 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1713 Details
6 Oct 1715 John GUMBLETON Dorset Record Office Admission of John Gumbleton to land at Long Crichel Details
1719 Elizabeth CROPLEY House of Lords Record Office: Private acts 6 George I (Ref: HL/PO/PB/1/1719/6G1n29) Forfeited estates: 1719 Details
28 Aug 1729 Ref. 661/366/41648 Gumbleton deeds from Dublin Registry of Deeds 1729 Details
1 Jan 1730 92/282/64642 Gumbleton deeds from Dublin Registry of Deeds, 1730 Details
1732 John GUMBLETON Wilts. Record Office Lease to John Gumbleton of land at Tarrant Gunville Details
10 Oct 1732 77/28753716 Gumbleton deeds from Dublin Registry of Deeds 1732 Details
9 Sep 1734 78/156/54289 Gumbleton deeds from Dublin Registry of Deeds 1734 Details
18 Sep 1738 92/258/64529 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1738 Details
10 Jun 1740 100/253/70395 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1740 Details
10 Jan 1742 Richard Joseph GUMBLETON 316/608/215775 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1742 Details
1 May 1743 Henry Gumbleton Dorset History Centre Conveyance of Gumbleton's Farm, Stourpaine (and other properties) Details
27 May 1743 Richard Joseph GUMBLETON Marriage settlement of Richard Gumbleton and Miss Connor Details
1743 John GUMBLETON Wiltshire Record Office Lease to John Gombleton of Cann Details
11 Oct 1748 Dorset Record Office Cottage occupied by widow Gumbleton Details
13 Sep 1753 Richard Joseph GUMBLETON 163/492/110351 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1753 Details
7 Apr 1755 Jane MIDDLETON Northumberland RO: Quarter Sessions Enrollment Books (Ref: HenQRD/2/1p123,124) Property in Hencoates, Hexham: 1755 Details
20 Sep 1757 Richard GUMBLETON Dublin Registry of deeds
Ref:193/438/128363
Deeds of lease and release for John Parker of Cork Details
14 Nov 1757 Richard Joseph GUMBLETON 188/511/126543 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1757 Details
27 Oct 1758 Richard GUMBLETON 195/349/130578 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1758 Details
1760 Wiltshire Record Office Lease of Gumbleton Farm in Idmiston Details
19 Oct 1762 Dorset Record Office Lease referring to John Gumbleton Details
18 Jan 1769 275/259/176751 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1769 Details
13 Sep 1774 Robert Warren GUMBLETON 303/548/202256 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1774 Details
13 Mar 1775 Richard Joseph GUMBLETON 307/314/204245 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1775 Details
1777 James GUMBLETON Londonlives.org James Gumbleton Sun Fire Insurance Policy Details
2 Jun 1777 James GUMBLETON London Metropolitan Archives Marriage settlement of James Gumbleton and Lucy Goodwin Details
3 Nov 1785 Robert Warren GUMBLETON 388/199/257561 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1785 Details
3 Nov 1785 Robert Warren GUMBLETON 388/198/257559 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1785 Details
10 Dec 1787 Elizabeth GUMBLETON Dublin Registry of Deeds
Ref: 393/127/259978
Claim of Michael Busteed of Bandon, Cork Details
18 Dec 1787 Robert Warren GUMBLETON Dublin Registry of deeds, 1787, Vol 418 p29 No. 272334 Dublin Registry of deeds, 1787 Details
27 Apr 1791 Robert Warren GUMBLETON 462/229/295194 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1791 Details
4 Nov 1794 Robert Warren GUMBLETON 489/347/310070 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1794 Details
24 Nov 1795 Anne GUMBLETON Dublin Registry of Deeds
Ref: 494/40/320438
Marriage settlement of John Rashleigh and Anne Gumbleton Details
6 Nov 1801 Robert Warren GUMBLETON 546/274/359870 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1801 Details
21 Dec 1809 John GUMBLETON Hants R.O.: New Alresford deeds Tenement: New Alresford, Hants Details
5 Apr 1815 Robert Warren GUMBLETON 690/388/474302 (Nick Reddan's Registry of Deeds Index Project) Dublin Registry of Deeds, 1815 Details
31 Aug 1831 Josiah William D GUMBLETON Sun Fire Insurance policies. Guildhall Library. Ref: MS 11936/531 Josiah Gumbleton: Sun Fire Insurance policy Details
28 May 1834 Josiah William D GUMBLETON Sun Fire Insurance policies. Guildhall Library. Ref: MS 11936/543/1178621 Josiah Gumbleton: Sun Fire Insurance policy Details
1853 Patrick Gumbleton askaboutireland.ie Griffiths Valuation for Patrick Gumbleton Details
ca. 1853 Owen GUMBLETON House valuations book House of Owen Gumbleton Details
1853 James Gumbleton Griffiths Valuation for James Gumbleton Details
1857 Ann GUMBLETON Deeds in Hampshire record office Deeds in Hampshire record office Details
21 Jan 1882 Ann GUMBLETON Toovey Hawley family papers. Hampshire R.O Toovey Hawley family papers Details
20 Apr 1897 Maxwell Homfray MAXWELL-GUMBLETON Maxwell-Gumbleton papers Marriage settlement of Maxwell Homfray Smith and Ella Maria Gillum Details
20 Sep 1913 Maxwell Homfray MAXWELL-GUMBLETON Maxwell-Gumbleton papers Mortgage deed Details
19 Mar 1917 Maxwell Homfray MAXWELL-GUMBLETON Maxwell-Gumbleton papers Disentailing deed to create a base fee Details
28 Feb 1919 Maxwell Homfray MAXWELL-GUMBLETON Maxwell-Gumbleton papers Indenture - Standard Life Assurance Co Details
ca. 1920 Maxwell Homfray MAXWELL-GUMBLETON Maxwell-Gumbleton papers Maxwell-Gumbleton title to lands of Glanatore Details
ca. 1920 Maxwell Homfray MAXWELL-GUMBLETON Maxwell-Gumbleton papers Abstract of title to Carbery Estate Co. Cork Details
1920 Maxwell Homfray MAXWELL-GUMBLETON Maxwell-Gumbleton papers Title of Maxwell Homfray Maxwell-Gumbleton to the Twyning Manor Estate Details
29 Sep 1920 Maxwell Homfray MAXWELL-GUMBLETON Maxwell-Gumbleton papers Conveyance Fountain Farm Twyning Gloucestershire Details
23 Dec 1920 Maxwell Homfray MAXWELL-GUMBLETON Maxwell-Gumbleton papers Purchase of Twyning Fee Farm Rent Details
1923 Maxwell Homfray MAXWELL-GUMBLETON Maxwell-Gumbleton papers Acknowledgement of manorial rights. 1923 Details
30 Nov 1925 Maxwell Homfray MAXWELL-GUMBLETON Maxwell-Gumbleton papers Sale of Lot 2 Fountain Farm, Twyning to M H Maxwell-Gumbleton Details
12 Oct 1928 Maxwell Homfray MAXWELL-GUMBLETON Maxwell-Gumbleton papers Lease of The Fountain, Twyning Details
2 Apr 1930 Maxwell Homfray MAXWELL-GUMBLETON Maxwell-Gumbleton papers Reassignment of lease of The Fountain, Twyning Details
26 Feb 1935 Maxwell Homfray MAXWELL-GUMBLETON Maxwell-Gumbleton papers Tenancy agreement for The Fountain, Twyning Details
1945 - 1948 Maxwell H MAXWELL-GUMBLETON Suffolk Record Office: Bury St Edmunds branch. (Ref: IOR/L/SG/7/810) Property in Hitcham, Suffolk: 1945-1948 Details
25 Mar 1946 Maxwell Homfray MAXWELL-GUMBLETON Maxwell-Gumbleton papers Sale of the rights of the Manor of Twyning Details


Disclaimer: the owner of this website assumes no responsibility or liability for any injury, loss or damage incurred as a result of any use or reliance upon the information and material contained within or downloaded from this website. I have taken considerable care in preparing information and materials which are displayed in this website. However, I do not provide any warranty concerning the accuracy or completeness of any information contained herein.