Deopham History

Court of the Manor of Deopham Hall February 1843

Contents

  1. Heading
  2. Homage
  3. Property
  4. Defaulters
  5. Locations on the Deopham 1814 Inclosures Map
    1. Piece no 1
    2. Piece no 96
    3. Piece no 177
  6. Footnotes
  7. Navigation

Heading

TitleThe Manor of Deopham Hall:
A General Court of the Right Honorable John, Lord Wodehouse Baron Wodehouse of Kimberly
DateFebruary 27th 1843
StewardThomas John Woodrow, Deputy Steward of
Samuel Heyhoe Le Neve Gilman, Gentleman, Chief Steward
LocationIn & for the said Manor
Page numbers in Court Roll246 – 251

Homage

William Jolly
Taylor Phenix

Property

Person surrendering propertyProclamationsDate of the CopyholdBeneficiaryAttorneyIdentification of propertyRentFine
Archibald Bale of Deopham, labourer, & Mary Ann sold the property for £170April 16th 1839 as eldest son & heir of Archibald Bale (deceased)Francis Oddin Taylor of Winfarthing, gentlemanSamuel TaylorPiece no 96 on the Deopham 1814 Inclosures Map containing 3 acres, 2 roods & 2 perches with a Messuage standing thereon11s 6d£92
Daniel Smith
[This is the formal admittance of Henry Shaw following the announcement of his purchase at the Court on July 22nd 1841.]
Henry Shaw of GissingHimself1) Piece no 1 on the Deopham 1814 Inclosures map containing 2 acres, 2 roods & 33 perches with a messuage & other buildings standing thereon, now in the tenure of William Barker.
2) Piece no 177 on the Deopham 1814 Inclosures map containing 23 acres & 21 perches
£1£78
Henry Shaw of GissingHimselfCertain lands & tenements held in free & common socage34d
Rowing Brasnett (deceased)1st Proclamation:
November 23rd 1842
2nd Proclamation
Isaac Easton (deceased)1st Proclamation:
November 23rd 1842
2nd Proclamation

Defaulters

All persons owing suit and service who have made default are amerced 9 pence each.

Locations on the Deopham 1814 Inclosures Map

Piece no 1

Piece no 96

Piece no 177

Footnotes

  1. It has been noted in the margin that this property was enfranchised September 13th 1843. ↩︎
  2. Underneath the fine of £9 it has been noted “½ fine accepted, under the Circumstances”. It does not record what those circumstances were. However, a further fine of £40 was levied when the property was enfranchised on September 13th 1843 ↩︎
  3. It has been noted in the margin that R. Howard acknowledged tenure of this property on May 21st 1897. ↩︎
DateChange
4/6/25Final page checked – IMG_20250604_144843
20/5/25Published – IMG_20250312_112614