Record

Ref NoMS 2126/1/2/7
Finding NumberMS 2126/EB 13/12
TitleTitle Deeds
LevelFile
Date1726 - 1957
Description/1. Deeds of Covenant, 22 June 1927, 29 May 1928, payment for sums held in trust for R[ichard] H[amilton] Anstruther-Gough-Calthorpe, Rachel Anstruther-Gough-Calthorpe.

/2. Reference code not used.

/3. Portions of the four daughters of Augustus Cholmondeley [Gough-Calthorpe.]
Four releases: Rachel [(Anstruther-)]Gough-Calthorpe, 17 September 1894, Constance Gough-Calthorpe, 14 December 1898, Hilda Gough-Calthorpe, 20 November 1901, Dorothy Gough-Calthorpe, 21 June 1905.

/4. Deed of request and acknowledgement of funds. R[ichard] H[amilton] Anstruther-Gough-Calthorpe, 7 June 1950.

/5. Estate duty Account, 1920.

/6. Appointment, A[ugustus Cholmondeley] Gough-Calthorpe to S[omerset] J[ohn] Gough-Calthorpe, as new trustees of the settlement of the family estates of F[rederick] W[illiam] H[enry] Gough-Calthorpe, 1886.

/7. Charge of £30,000 on the Edgbaston estate, R[ichard] H[amilton] Anstruther-Gough-Calthorpe, 6 June 1950.

/8. Appointment of the manors including the resettlement of 9 May 1895 [Augustus Cholmondeley Gough-Calthorpe], 30 October 1897.

/9. Acknowledgement of Lady Luke's marriage settlement of payment of her portion of £30,000, 4 July 1945.

/10. Indemnity by R[ichard H[amilton] Anstruther-Gough-Calthorpe in respect of payment of Messrs. Walter's and Hart's bill of cost, 8 October 1951.

/11. Deeds relating to arrangements made in 1929 for the resettlement of the Calthorpe family estates, 1929

/12. Acknowledgement of Frances Stockdale's marriage settlement of her portion of £30,000, 4 July 1945.

/13. Release by Frances Stockdale and Rt. Hon Barbara, Baroness Luke of Pavenham, 4 July 1945.

/14. Request and direction relating to the portions of Frances [Jean Anstruther-Gough-Calthorpe] and Barbara, Baroness Luke of Pavenham, 4 July 1945.

/15. Deed, Manor of Pavenham, R[ichard] H[amilton] Anstruther-Gough-Calthorpe, to N.R. Whitwell, 3 December 1957.

/16. Indemnity by R[ichard] H[amilton] Anstruther-Gough-Calthorpe in respect of improvements on the Elvetham Estate, 27 June 1947.

/17. Indemnity by R[ichard] H[amilton] Anstruther-Gough-Calthorpe in respect of payment out of capital money of £596.13s.7d., the bill of Messrs. Walters and Co. with scheme for saving death duties, 19 September 1947.

/18. Indemnity by R[ichard] H[amilton] Anstruther-Gough-Calthorpe in respect of purchase of Ordinary Stocks, 6 May 1947.

/19. Release by R[ichard] H[amilton] Anstruther-Gough-Calthorpe to Rachel Anstruther-Gough-Calthorpe, 7 October 1946.

/20. [Rachel] Anstruther-Gough-Calthorpe to trustees of the settled estates undertaking the payment of £735 per annum for the purpose of accumulation, undated.

/21. Acknowledgement of [Rachel] Anstruther-Gough-Calthorpe to production of an indenture of settlement, 25 April 1905.

/22. Deed of Portion of Hintlesham Estate, 21 April 1939

/23. Deed, Nancy M[oireach] Malcolmson, 18 July 1939.

/24. Determination of leases, London Estate, Augustus Cholmondeley [Gough-Calthorpe], succession duty account, 1910 - 1922.

/25. Determination of leases, Edgbaston Estate, Augustus Cholmondeley [Gough-Calthorpe], succession duty account, 1910 - 1922.

/26. Inventories of Heirlooms, Augustus Cholmondeley [Gough-Calthorpe], 1927.

/27. Deed transferring the advowson of Edgbaston Church from Dean and Chapter of Lichfield to Richard Gough [1] for £200.5s.0d., 28 September 1726.

/28. Miscellaneous accounts and schedules re Estate Duty Account re Calthorpe Settled Estates, 1958.

/29Acknowledgement by Maud [Augusta Louisa Gough]-Calthorpe (nee Duncombe), 9 October 1911.
Extent27
FormatDocuments
Physical DescriptionParchment skins
Access StatusOpen
LanguageEnglish
Add to My Items

    Showcase items

    A list of our latest and most exciting new items.