Contents
Heading
| Title | The Manor of Deopham Hall: A General Court of the Right Honorable John, Lord Wodehouse Baron Wodehouse of Kimberly |
| Date | February 27th 1843 |
| Steward | Thomas John Woodrow, Deputy Steward of Samuel Heyhoe Le Neve Gilman, Gentleman, Chief Steward |
| Location | In & for the said Manor |
| Page numbers in Court Roll | 246 – 251 |
Homage
| William Jolly |
| Taylor Phenix |
Property
| Person surrendering property | Proclamations | Date of the Copyhold | Beneficiary | Attorney | Identification of property | Rent | Fine |
|---|---|---|---|---|---|---|---|
| Archibald Bale of Deopham, labourer, & Mary Ann sold the property for £170 | April 16th 1839 as eldest son & heir of Archibald Bale (deceased) | Francis Oddin Taylor of Winfarthing, gentleman | Samuel Taylor | Piece no 96 on the Deopham 1814 Inclosures Map containing 3 acres, 2 roods & 2 perches with a Messuage standing thereon1 | 1s 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 Gissing | Himself | 1) 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 Gissing | Himself | Certain lands & tenements held in free & common socage3 | 4d | ||||
| 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

All rights reserved by Norfolk Record Office who hold the original; their ref is NRO C/Sca 2/86
Piece no 96

All rights reserved by Norfolk Record Office who hold the original; their ref is NRO C/Sca 2/86
Piece no 177

All rights reserved by Norfolk Record Office who hold the original; their ref is NRO C/Sca 2/86
Footnotes
- It has been noted in the margin that this property was enfranchised September 13th 1843. ↩︎
- 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 ↩︎
- It has been noted in the margin that R. Howard acknowledged tenure of this property on May 21st 1897. ↩︎
Navigation
| Date | Change |
|---|---|
| 4/6/25 | Final page checked – IMG_20250604_144843 |
| 20/5/25 | Published – IMG_20250312_112614 |