with  Jon Malings

Winmour Cottage comes with a set of Deeds reaching back to 1649, most in the possession of the current owners.  Some are very fragile indeed.

Select from the list below to see transcripts, images and more.  For a detailed discussion of the history of Winmour Cottage click here.

List of Deeds

Oct 1649 Deeds - Jakeman to Sturch
Feb 1698/9 Release – Sturch to Sturch
Jan 1699/1700 Deeds - Sturch to Langston
Nov 1726 Will – Ann Langston
Jul 1750 Will – Elizabeth Langston
Jun 1755 Will - Catherine Waite
Jan 1756 Will - John Wyatt
Jul 1774 Feoffment - Wyatt to Bennett
Jan 1790 Mortgage - Bignell to Bennett
Jan 1792 Agreement to sell - Bennett to Kilby
Feb 1792 Feoffment - Bennett to Kilby
Jan 1793 Feoffment - Kilby to Bennett
Apr 1806 Release - Bennett to Churchill
May 1818 Lease - Churchill to Turner
May 1818  Release - Churchill to Turner 
Apr 1823 Agreement to sell - Turner to Hopcraft
Oct 1823 Feoffment - Turner to Hopcraft
Jul 1828 Will - Samuel Malings. Although with the Deeds it's not clear this is relevant. 
Jun 1830 Mortgage - Rose and Rogers to Hopcraft
May 1837 Lease - Hopcraft to Rose
May 1837 Release - Hopcraft to Rose
Jul 1839 Will - George Rogers
Jun 1840 Lease - Rose & Hatten to Dean
Jun 1840 Release - Rose, Hatten etc. to Dean
Feb 1877 Mortgage - Dean to Mullis (missing)
Jan 1905 Conveyance - Mullis to Mullis (missing)
Jul 1926 Abstract of Title - Clara Mullis
Jul 1926 Conveyance - Mullis to Hirons
Jul 1926 Termination of tenancy - Hirons to Hopcraft
1926-1950  Bills/correspondence etc - Hirons
Oct 1961 Conveyance - Hirons to Hayward
Dec 1962 Report on Title - to W T Moreby
May 1988 Correspondence - Dept. of the Environment listing the building
1988 Schedule of Documents - Hancox to W T Moreby
Feb 1994 Transfer - Goodison to Green: Land Registry entry for adjoining Calder Cottage