Catalogue description Beaumont Leys Estate Documents

This record is held by Leicestershire, Leicester and Rutland, Record Office for

Details of 28D64
Reference: 28D64
Title: Beaumont Leys Estate Documents
Description:

The bulk of the collection consists of deeds, from 1525-1904 but there are also the administration pages of the stewards or agents employed by the absentee landowners from 1721-81 and 1846-80. These with the correspondence of the owners and their agents reveal the working of such an estate in the nineteenth century.

 

28D64/1 - 319

 

28D64/1 - 90 Beaumont Leys, 1525-1691.

 

28D64/1-2 Beaumont Leys in Royal Hands.

 

28D64/3-10 Bonneys Walk.

 

28D64/11-19 Temple Walk and Stoney Lane.

 

28D64/20-48 Beaumont Leys under the Mosleys.

 

28D64/49-72 Beaumont Leys conveyed from Maynard to Rawlinson.

 

28D64/73-90 Anne Mosley's Annuity.

 

28D64/91 - 146 A freehold estate in Belgrave purchased by William Rawlinson from Peter Overing, 1612-1689.

 

28D64/147 - 203 A leasehold estate in Belgrave purchased by William Rawlinson from Charles Byerley, 1547-1859.

 

28D64/147 The Bishop of Lichfield's Title.

 

28D64/148-169 Byerley Deeds.

 

28D64/170-202 The Rectory leased to successive owners of Beaumont Leys.

 

28D64/203 The purchase of the Rectory by Cornwallis Ricketts.

 

28D64/204 - 238 Rawlinson and Aislabie, settlement, mortgage and inheritance, 1687-1724.

 

28D64/204-211 The marriage settlement of William Lowther and Elizabeth Rawlinson.

 

28D64/212-213 The marriage settlement of John Aislabie and Anne Rawlinson.

 

28D64/214-232 William Rawlinson's mortgage to Walter Horton.

 

28D64/233-238 The Aislabie Inheritance.

 

28D64/239 - 263 Red Hill Close in Belgrave and the three Wong Closes in Birstall purchased by Elizabeth Lawrence from the trustees of the Will of John Mansfield, 1758-1840.

 

28D64/239-250 Red Hill Close.

 

28D64/239-243 Red Hill Close undivided.

 

28D64/244-246 The Tuffley Moiety.

 

28D64/247-250 The While Moiety.

 

28D64/251-253 The Wong Closes.

 

28D64/254-263 Conveyance to Elizabeth Lawrence.

 

28D64/264 - 266 Orton's Close in Belgrave purchased for the estate of Elizabeth Lawrence from the Marstons, 1670-1846.

 

28D64/267 - 277 Four Closes in Ansty purchased by Cornwallis Ricketts, 1824-1860.

 

28D64/278 - 284 Land in Birstall purchased by Cornwallis Ricketts, 1805-1860.

 

28D64/285 - 289 Ansty Lane purchased by Cornwallis Ricketts, 1853-1861.

 

28D64/290 - 309 Minor purchases, 1850-1904.

 

28D64/310 Family settlement, 1886.

 

28D64/311 - 319 Miscellaneous documents relating to land ownership, 1657-1851.

 

28D64/320 - 356 Alienations and Grants, 1781-1920.

 

28D64/320 - 334 The Leicester Navigation.

 

28D64/335 - 341 Leicester sewerage, drainage and improvement.

 

28D64/342 - 343 Leicester Waterworks.

 

28D64/344 - 356 The sale of small plots.

 

28D64/357 - 1339 The Administration of the Estate.

 

28D64/357 - 432 Stewards' and Agents Accounts.

 

28D64/357-366 John Heard's accounts, 1721-1741.

 

28D64/367-388 John Walker's accounts, 1743-1781.

 

28D64/389-403 William Cooke's accounts, 1846-1856.

 

28D64/404-418 N. C. Stone's accounts, 1857-1873.

 

28D64/419-423 Accounts of N. C. and J. C. Stone, 1871-1878.

 

28D64/424-432 Accounts of Messrs. Stone and Norman, 1878-1880.

 

28D64/433 - 529 The Landed Estate.

 

28D64/433-487 Leases and related documents.

 

28D64/488-505 Cropping returns and related documents.

 

28D64/506-529 Rentals, valuations and surveys.

 

28D64/530 - 705 Belgrave Rectory.

 

28D64/530-577 Tithe accounts.

 

28D64/578-646 Rough tithe accounts.

 

28D64/647-654 Leases of tithes.

 

28D64/655-657 Compounding agreements.

 

28D64/658-660 Rectory litigation.

 

28D64/661-705 Miscellaneous.

 

28D64/706 - 1280 Financial Records.

 

28D64/706-714 Fee farm rents.

 

28D64/715-721 Land tax.

 

28D64/722-1263 Bills, receipts and related documents (expenditure).

 

28D64/1264-1267 Bills, receipts and related documents (income).

 

28D64/1268-1280 Miscellaneous accounts, calculations, etc.

 

28D64/1281 - 1339 General.

 

28D64/1281-1295 Buildings.

 

28D64/1296-1323 Timber.

 

28D64/1324-1336 The bankruptcy of John Astill.

 

28D64/1337-1339 Miscellaneous.

 

28D64/1340 - 1622 Letters.

 

28D64/1340 - 1522 Between the owners of the estate and:-

 

28D64/1340-1468 their stewards and agents;

 

28D64/1469-1501 their legal advisors;

 

28D64/1502-1505 the vicars of Belgrave;

 

28D64/1506-1515 their tenants;

 

28D64/1516-1522 others.

 

28D64/1523 - 1563 Stewards' and agents' correspondence:-

 

28D64/1523-1533 with the owners' legal advisors;

 

28D64/1534-1543 about Belgrave Rectory;

 

28D64/1544-1551 about Buntingford Hospital fee farm rent.

 

28D64/1552-1563 Miscellaneous.

 

28D64/1564 - 1566 Belgrave dispute.

 

28D64/1567 - 1604 The Commutation of Belgrave Tithes.

 

28D64/1605 - 1610 The Tithe Commissioners and Beaumont Leys.

 

28D64/1611 - 1622 Miscellaneous.

 

28D64/1623 - 1627 Law suit - Matts v. Marshall, 1860.

 

28D64/1628 - 1638 Parochial records and similar documents.

 

28D64/1639 - 1643 Miscellanea.

 

28D64/1644 - 1645 Photostat copies of documents.

Date: 1525 - 1904
Related material:

There are two additional small deposits, one of which consists of estate records from the late nineteenth and early twentieth centuries (DE3065) with the other consisting of nineteenth century deeds (DE3199)

 

These documents were deposited by Messrs. Salusbury & Woodhouse, having come in to their possession when the firm (under various names) acted as solicitors for Sir Cornwallis Ricketts.

 

3D42/73/683-742.

 

Several documents in this group are copies of originals in the Beaumont Leys deposit. They correlate thus:

 

3D42/73/683 (with later material added): 28D64/311

 

3D42/73/728, 729 (rough drafts): 28D64/1638

 

3D42/73/686: 28D64/15

 

3D42/73/688: 28D64/12

 

3D42/73/689: 28D64/334

 

3D42/73/690: 28D64/453

 

3D42/73/691: 28D64/459

 

3D42/73/692: 28D64/458

 

3D42/73/693: 28D64/461

 

3D42/73/694: 28D64/462

 

3D42/73/701: 28D64/466

 

3D42/73/737 (printed): 28D64/486

 

Schedule of other documents.

 

684. 1856.

 

"Account of Receipts and Payments in respect of the Trust Estates of the late Mr. Thomas Stanley Nedham subsequent to the division made amongst the parties in March 1855."

 

685. n.d.

 

Schedule of Beaumont Leys documents, 1568-1718.

 

695. (2 documents with this number.)

 

1814.

 

"Particulars of William Southernwood's Farm at Beaumont Leys." Schedule of closes with acreage and usage.

 

n.d.

 

Note to William Cooke, giving list of closes with acreage.

 

Particulars on farms let in 1814 (names of closes with acreage and use, and note on covenants in leases) to:

 

696. John Ellis.

 

697. John Astill.

 

698. Thomas Stanley Nedham.

 

699. James Swain.

 

700. William Southernwood.

 

702. Trinity, 1830.

 

Fine (copy, 29th January, 1846.).

 

(i) William Freer.

 

(ii) George Freer, Mary, his wife, Thomas Ludlow, Elizabeth, his wife, and Joseph Charlesworth, and Mary, his wife.

 

Properties in Belgrave, St. Martin's, Leicester, Primethorpe, Broughton Astley, and Syston.

 

703. 17th July, 1839.

 

Sale catalogue.

 

The Birstall Mansion and estate. (Plan)

 

704. 14th March, 1845.

 

Draft Tithe Award.

 

For: Belgrave.

 

By: George Wingrove Cooke.

 

705. 10th August, 1851.

 

Agreement (copy).

 

(i) Sir Cornwallis Ricketts.

 

(ii) Thomas Marshall.

 

Re. a gate made between the Stocking Farm and another farm at Beaumont Leys, both in the occupation of (ii).

 

706. 14th July, 1856.

 

Notice to quit.

 

(i) Sir Cornwallis Ricketts.

 

(ii) Thomas Marshall.

 

707. 25th July, 1857.

 

Notice to quit.

 

(i) Nathaniel Stone (for Sir Cornwallis Ricketts).

 

(ii) Joseph Burgess.

 

708. 12th July, 1859.

 

Letter (copy).

 

From: Thomas Manners.

 

To: Nathaniel Stone.

 

Lord Dysart and Sir Cornwallis Ricketts - Thurcaston Road.

 

709. 9th February, 1859.

 

Agreement (copy).

 

(i) The Ecclesiastical Commissioners for England.

 

(ii) Sir Cornwallis Ricketts and Robert Tempest Ricketts.

 

For the purchase of lands, tithes and premises in Belgrave, Birstall and Thurmaston. Schedule of closes, naming occupiers and giving acreages.

 

Consideration: £9,536.

 

710. 1860.

 

Abstract of Title.

 

An estate in Birstall (incomplete).

 

711. a. 31st May, 1860.

 

Agreement.

 

(i) Thomas Spooner.

 

(ii) Mary Sharpe Owston, Hiram Abiff Owston, and John Redfern and Charles Saunders Dewes, Trustees of the late Welborn Owston.

 

(iii) Sir Cornwallis Ricketts.

 

To sell 43 acres, 2 roods, 33 perchs, in Birstall.

 

Schedule of closes and acreages.

 

Consideration: £3,000.

 

b. 3rd December, 1859.

 

Agreement.

 

(i) Mary Sharpe Owston, Hiram Abiff Owston, and John Redfern and Charles Saunders Dewes, Trustees of the late Welborn Owston.

 

(ii) Thomas Spooner.

 

For the sale and purchase of buildings and 82 acres, 1 rood, 35 perchs, in Birstall.

 

Schedule of closes giving acreages.

 

Consideration: £5,080.

 

713. 1860.

 

Abstract of Title.

 

"Additional Abstract of the Title of Sir Cornwallis Ricketts, Bart., and Robert Tempest Ricketts, Esq., to a Lane called Stoney Lane parcel of the Beaumont Leys Estate in the County of Leicester."

 

Citing 7 documents: 1814-1858.

 

714. 1860.

 

Abstract of Title.

 

Elizabeth Lawrence to freehold and leasehold estates in Leicestershire.

 

Citing 2 documents: 1776 and 1808.

 

715. 8th June, 1860.

 

Abstract of Title.

 

Sir Cornwallis Ricketts to an estate at Belgrave.

 

Citing 3 documents: 1803-1859.

 

717. 28th May, 1860.

 

Notice.

 

To Mr. Marshall of Stocking Farm, forbidding him to use Stoney Lane.

 

718. 1860.

 

719. Abstract of Title.

 

Sir Cornwallis Ricketts and Robert Tempest Ricketts to Stoney Lane.

 

No. 1 - citing 10 documents: 1808-1858.

 

No. 2 - citing 23 documents: 1568-1724.

 

720. 12th October, 1860.

 

Declaration.

 

Sir Cornwallis Ricketts, as to his family, with supporting certified parish register extracts.

 

721. 8th August, 1842.

 

Will and codicil (abstract, 1862).

 

Elizabeth Lawrence 'so far as relates to her Estates in the County of Leicester'.

 

722. 1862.

 

Abstract of Deeds.

 

"Relating to the Rectory of Belgrave in the County of Leicester and the Lands and Hereditaments belonging thereto and to a Close called The Lodge at Thurmaston in the same County devised and bequeathed by the Will of Miss Lawrence."

 

723. 1862.

 

Abstract of Title.

 

Sir Cornwallis Ricketts to an estate in Birstall.

 

Citing 14 documents: 1803-1859.

 

724. 1862.

 

Abstract of Title.

 

Sir Cornwallis Ricketts to an estate in Birstall.

 

Citing 3 documents: 1803-1859.

 

725. 1868.

 

Schedule.

 

"Of the Several Title Deeds and other Documents of Title relating to the Estates of Sir Cornwallis Ricketts, Bart., and Robert Tempest Ricketts, Esq., situate at Beaumont Leys, Belgrave, Birstall, Glenfield, Ansty and elsewhere in the County of Leicester."

 

726. 1870.

 

Abstract of Title.

 

Sir Cornwallis Ricketts to lands at Ansty and Ansty Lane.

 

Citing 1 document: 1863.

 

727. n.d.

 

Plan of Way Leave.

 

For the pipes of the Leicester Water Works Company across Sir Cornwallis Ricketts' land.

 

730. 2nd August, 1872.

 

Letter.

 

C. Cumin of the Education Department to J. E. Dalton in reply to 28D64/1638 and 28D64/728 and 28D64/729 above.

 

731. n.d.

 

Schedule.

 

"Land at Beaumont Leys and Belgrave to be leased to Mr. Brown - the property of Sir Cornwallis Ricketts, Bart."

 

Names of closes with acreage, (total: 393 acres, 3 roods, 7 perchs) usage and references to a plan.

 

733. 2nd November, 1876.

 

Release (copy).

 

(i) Hiram Abiff Owston.

 

(ii) William Osborne Hardwick and William Gimson.

 

(iii) Thomas Spooner.

 

(iv) Sir Cornwallis Ricketts.

 

(v) William Spencer.

 

(vi) Francis Spencer, Nathaniel Chamberlain Stone, Joseph Chamberlain Stone, and Samuel Spencer.

 

From obligations under trust.

 

734. 18th February, 1878.

 

Nomination, Valuation and Declaration (copy).

 

The rent charge to be paid by the Leicester Water Works Company to Sir Cornwallis Ricketts for the way leave for water pipes.

 

735. 1886.

 

Supplementary Abstract of Title.

 

Sir Robert Tempest Tempest and Tristram Tempest Tempest to the Beaumont Leys estate.

 

Citing 1 document: 1886.

 

736. 1887.

 

Schedules.

 

The Leicestershire estates of Sir Robert Tempest Tempest and Tristram Tempest Tempest. Closes with occupiers, acreage, useage, and references to a plan.

 

738. n.d.

 

Lists of Jurors.

 

a. Assize Jurors.

 

b. Special Jurors.

 

739. n.d.

 

Plan.

 

Line of pipes across closes in Ansty and Thurcaston.

 

740. n.d.

 

Abstract of Title.

 

Sir Cornwallis Ricketts to land in Ansty and Ansty Lane.

 

Citing 2 documents: 1860 and 1861.

 

741. n.d.

 

Family tree.

 

Showing descent of Robert Tempest Ricketts from William Aislabie (will proved 1781).

 

742. 29th May, 1860.

 

Notes on and map of Stoney Lane.

 

II 3D42/42/113-114.

 

113. 1860.

 

Matts v. Marshall.

 

Brief for the plaintiff.

 

114. December, 1888.

 

Agreement.

 

(i) W. & E. L. Clarey, agents for Sir Robert Tempest Tempest.

 

(ii) George Law.

 

To dig sand and gravel on the Beaumont Leys estate.

 

Price: 3s. 6d. per cubic yard.

 

Covenants.

 

III 3D42M.

 

12. "Beaumont Leys, alias Beaumont Hays, being the estate of William Rawlinson, Serjeant at Law.

 

Surveyed Anno. 1686 by James Fish."

 

Size: 4' 6½ x 2' 6¼".

 

Scale: 10 perchs = 16.8 cms.

 

51/1. 6" O.S. map.

 

4. Copy of 12 above.

 

5. Plan of Beaumont Leys in the County of Leicester, the property of Mrs. (sic.) Lawrence, 1825.

 

Thomas Miles, surveyor.

 

Scale: 820 chains + 3¾ inches.

 

51/2. Plans of Stoney Lane and adjacent land (probably prepared for the case of Matts v. Marshall - see above 28D64/1623-1627 and 3D42/42/113).

 

3. Plans of Stoney Lane and adjacent land (probably prepared for the case of Matts v. Marshall - see above 28D64/1623-1627 and 3D42/42/113).

 

76a. Plans of Stoney Lane and adjacent land (probably prepared for the case of Matts v. Marshall - see above 28D64/1623-1627 and 3D42/42/113).

 

b. Plans of Stoney Lane and adjacent land (probably prepared for the case of Matts v. Marshall - see above 28D64/1623-1627 and 3D42/42/113).

 

c. Plans of Stoney Lane and adjacent land (probably prepared for the case of Matts v. Marshall - see above 28D64/1623-1627 and 3D42/42/113).

 

Documents relating to the Beaumont Leys estate can also be found in 3D42/18. This group relates to the estates of Thomas Allen of Humberstone who purchased part of the Beaumont Leys estate in 1860.

 

Red Hill Close, 1691-1758.

 

Its ownership during this period can be traced through the following documents:

 

1D32/243-244 - see Schedule 4.

 

14D57/9/1,2,3,5,6 - see Schedule 13.

 

12D46/2 - listed below.

 

12D46/2.

 

1. 1st January, 1691.

 

Mortgage by lease (indented).

 

(i) Henry Overing and William Slater.

 

(ii) Elizabeth Coates.

 

Red Hill Close.

 

Term: 1,000 years.

 

Consideration: £100.

 

Condition: to be void if Henry Overing pays to (ii) 52s. on 1st July next and £102 10s. on 1st January, 1691. Henry Overing to enjoy the properties until default.

 

2. 7th and 8th June, 1697.

 

4. Lease and release (indented).

 

(i) William Busby, Thomas Worral and Joseph Wilkins.

 

(ii) John Haslocke and Elizabeth, his wife.

 

Red Hill Close (24 acres) occupied by David Cooke and Roger Lewin.

 

Consideration: £200 paid to William Busby, £60 paid to Thomas Worral and 5s. paid to Joseph Wilkins.

 

3. 23rd September, 1697.

 

Quitclaim (part missing).

 

(i) Alice Overing.

 

(ii) John Haslock.

 

Red Hill Close (24 acres).

 

In performance of the Will of (Henry Overing?).

 

5. 1779.

 

Abstract of Title.

 

Mr. While and Mr. Tuffley to the Closes bought of the Heirs of Haslocke.

 

Citing 8 documents: 1701-1758.

 

6. 7. Same as 28D64/239 and 240.

 

8. 16th March, 1782.

 

Lease (indented).

 

(i) Richard Vann.

 

(ii) Nathan Tuffley.

 

Orton's Close and Mill Meadow (together 24 acres) now occupied by (ii).

 

Term: 7 years.

 

Rent: £40.

 

Covenants.

 

9. 5th May, 1810.

 

Agreement (copy).

 

(i) Rev. John Dudley.

 

(ii) Thomas Fisher.

 

(i) to let to (ii):

 

2 closes beyond the toll-gate on the north side of the Turnpike Road in Belgrave (10 acres) now occupied by (ii).

 

Term: from year to year.

 

Rent: 50s. per acre.

 

Covenants.

Held by: Leicestershire, Leicester and Rutland, Record Office for, not available at The National Archives
Language: English
Creator:

Beaumont Leys Estate, Leicestershire

Ricketts family, baronets, of Beaumont Leys

Physical description: 1648 files
Subjects:
  • Mosley family of Beaumont Leys, Leicestershire
  • Rawlinson family of Beaumont Leys, Leicestershire
  • Beaumont Leys, Leicestershire
Administrative / biographical background:

This collection records the growth and administration of the Beaumont Leys Estate from 1525 until it was acquired by Leicester Corporation for sewage disposal in 1901. The nucleus of the estate was the lands bought by the Mosley family in the half century before the Civil War. Although, as Royalists, the Mosley's lost their estate during the Commonwealth, they regained it in 1677 only to sell it five years later to a William Rawlinson. Through Rawlinson's daughter the land went to Aislabies and thence to Admiral Sir Cornwallis Ricketts. On his death, the land passed to Leicester Corporation.

Link to NRA Record:

Have you found an error with this catalogue description?

Help with your research