This site uses cookies I understand More information
south west heritage trust
SOUTH WEST HERITAGE TRUST: Somerset Archive Catalogue

IMPORTANT: Please visit our website for details of our current opening hours, booking procedures and research/copying service. These have been amended due to Covid-19 and it is essential that you follow revised procedures so that we can arrange your booking or research/copying request.

Bath Record Office: please visit www.batharchives.co.uk for details of current opening hours and booking procedures

  • Skip to menu
  • Skip to content

Menu

  • Home
  • Search
  • Browse collections
  • Featured collections
  • Indexes
  • Research guides
  • Help

BRYSON COLLECTION... BRYSON COLLECTION, 1718-1940


Actions
Search within this :

Purchase
  • BRYSON COLLECTION, 1718-1940

Repository
  • Somerset Heritage Centre
Reference number
  • A/AKK
Description
  • Somerset items amongst the papers of Mr Bryson transferred from the Merseyside Maritime Museum.
Date
  • 1718-1940
Access status
  • Open
Level
  • Collection

Add a contribution

Do you have extra information about this item? You can contribute additional detail to our catalogue using the following form:
  • BRYSON COLLECTION, 1718-1940

You can cite this material using the following reference:
Alternatively, download the citation as:
  • BRYSON COLLECTION, 1718-1940

You can download/export the metadata of this catalogue entry
Alternatively:

Index entries


About  |  Cookies  |  Privacy  |  Accessibility

Epeχio by Metadatis

Certificate and receipts for the redemption of Land Tax on lands owned by Michael Hole Esq in the parishes of Carhampton, Cutcombe, Elworthy, Wootton Courtney, Dunster, Minehead, Timberscombe. Declaration by Henry Ludwell Dampier of Colinshays, Somerset, Esq., that he is the eldest son of the late Rev. John Dampier of Colinshays and his wife Mary Charlotte (née Digby); and listing the names of the couple's other 7 children. Certificate. Power of attorney of Miss Annie Leigh Gwatkin of Bath, spinster, to Charles Minto Gwatkin Esq. of Colombo, Ceylon, to buy stocks and shares of tea and coffee, 1893 [with later additions in 1897]. Certificate that duty has been paid in Ceylon on the shares, etc, of the late Charles Minto Gwatkin of Brighton. Lease of ground floor of 74 and 75 High Street, Weston super Mare, by the Prudential Assurance Company Ltd to the Somerset Development Trust Limited. Deeds, etc., relating to Edgcotts Farm, Exford. Conveyance. Correspondence between Mrs P H Watson of Sparkford Hall and Messrs Ayrton and Alderson Smith of 10 Dale Street, Liverpool, solicitors. Copy will of Captain Henry Johnston Temperley Grey of 4 Wellington Terrace, Weston super Mare. Copy of contract for the sale of 5 cottages in the village of Timberscombe to the Rev. Thomas Bealy of Timberscombe. Conveyance to Henry Cramner of Grays Inn, gent and Joseph Cramner of the Six Clerks Office, London, of 2 messuages and 103a of lands in the parish of Cleverton alias Lea cum Cleverton, Wiltshire, by Elizabeth Boucher of Bath, widow, and Thomas Boucher of Christain Malford, Wiltshire, Esq., subject to the equity of redemption to Thomas Boucher. Annual accounts of the Westwood and Inglewood estates, owned by Lieutenant Colonel C T G Walmesley of Inglewood Lodge, Hungerford, Berkshire, with references to properties in Bath including 19 Royal Crescent and 5 Brunswick Street.