Essex Records of Harridance and James Mason - (my editing  out mistaks in red and other facts for clarity)

This calendar [ D/DCf/F292 ]or summary of old documents  has several errors which hare obvious if you read the old documents
1) Henry Harridance's housekeeper was FANNY Richmond not her niece Sarah. Richmond
2) Mary Eliza means Eliza Sarah Richmond returned to England with Henry  James and (not mentioned her 6 week old son William- baby's were not recorded on passenger ship lists as the law did not require that food be allocated to them)
3) Henry James Richmond and his mother and stepfather (and bro. William) did not  go back to England to Hexham  but the Hexham in Victoria - near Mortlake

I have copies of all the documents from this "bundle" from the Records Office of Essex excepty  the  UK government regulations for transporting passengers which were standard and well known to genealogists.

Reference Code D/DCf/F292
Dates of Accumulation 1851-1875-
Scope and Content
Papers and documents relating to administration of the estate of Henry Harridance of Market Hill, Maldon, corn merchant (d. 10 May 1859), and the `Richmond Trust' set up under his Will for benefit of his young grandson Henry James Richmond [Harridance had an illegitimate s., William Richmond, by his housekeeper('s neice) Sar.Richmond; Wm was f. of Hen.Jas]
Incl. probate (9 July 1859) copy of his will (30 July 1858); detailed room-by-room inventory and valuation of the furniture,plate, etc., at house on Market Hill, 31 May 1859, and auction particulars of same, marked with prices realised, 5 July 1859; interesting letters and papers about the emigration to Australia of William Richmond of Maldon, storekeeper, his marriage at Melbourne, Australia, on 7 February 1854, to Eliza Sarah Dyer, formerly of Hammersmith (co. Middx), spr, by whom he had a son Hen.Jas (b.24 Oct.1854). William d. 26 March 1856, and on 26 May Eliza and Hen.Jas returned to England by steamship Royal Charter, Eliza returned to Australia in January 1858 leaving Henry James in care of his grandfather Henry Harridance, and she subsequently married a Geo.Cairncross. In 1864 Hen.Jas returned to Australia on the Black Ball Passenger Line clipper Forest Rights and rejoined his m.
The papers relating to this return voyage including detailed and interesting printed particulars of the Forest Rights which was under contract with H.M.Government for the Colony of Victoria, with advice for passengers and weekly dietary scale for adult passengers. By 1870 Hen.Jas and his mother [and prob.his step-f.(yes)] had returned to England {no}and setted at Hexham (co. Northumberland){Victoria} and in July 1871 Hen.Jas wrote to Mr Crick requesting money to pay a doctor"s bill for attending a serious leg injury,stating that '`as I am nearly seventeen years of age I feel more the incumbrance that I am to my parents'.
 
 

ESSEX RECORD OFFICE
Level: Category Estate and Family records
Level: Fonds RECORDS OF VARIOUS ESSEX PARISHES FROM AVERY COLLECTION
Level: Sub-Fonds PUBLIC OFFICE AND OFFICIAL
Level: Series Maldon Borough Parliamentary Election
 

D/DA/O25/1
Extent 5ff.
Dates of Accumulation 1837
Scope and Content Maldon Borough Parliamentary Election, copy of petition by Alfred May of Maldon, auctioneer, and Henry Harridance of Maldon, corn merchant, against the return of John Round, alleging that numerous people were bribed and had no right to vote at the election.
(Solicitor: Lawrence, Maldon)

ESSEX RECORD OFFICE
Level: Category Estate and Family records
Level: Fonds RECORDS OF VARIOUS ESSEX PARISHES FROM AVERY COLLECTION
Level: Sub-Fonds PUBLIC OFFICE AND OFFICIAL
Level: Series Maldon Borough Parliamentary Election
 

D/DA/O25/2
Extent 9ff.
Dates of Accumulation 1837
Scope and Content Maldon Borough Parliamentary Election, copy of list of voters for Thomas Barrett Lennard objected to by John Round, newly elected member, with reasons for objections, including objections to Alfred May and Henry Harridance on grounds that they attempted to bribe electors and placed wagers on the results.
(Solicitors: Messrs Poole & Gamlen, Grays Inn
 

ESSEX RECORD OFFICE
Level: Category Estate and Family records
Level: Fonds RECORDS RELATING TO MALDON AND EAST AND SOUTH EAST ESSEX
Level: Sub-Fonds FAMILY

--------------------------------------------------------------------------------
Level: Item
Reference Code D/DCf/F288
Extent 1
Dates of Accumulation 1851
Scope and Content
Deed of Mutual Release and Indemnity for £316,823 3s.6d. paid by Henry Harridance of Maldon, corn-merchant, to Harriett Rebecca Wright of Maldon,wid. of Jos.Wright of Maldon, corn-merchant,Chas Hammond Branwhite,sen., of Gestingthorpe, farmer,Chas Hammond Branwhite, jun., of Gestingthorpe, farmer, and Hen.Wright of Preston (co. Suffolk) farmer and brother of Jos., decd.exors of Will (made 11 Jan.1850 and proved in P.C.C. 10 May 1851) of said Jos.Wright
Recites that Harridance and Jos, Wright were co-partners in the form of Harridance and Wright, corn-merchants
 
 

ESSEX RECORD OFFICE
Level: Category Estate and Family records
Level: Fonds RECORDS RELATING TO MALDON AND EAST AND SOUTH EAST ESSEX
Level: Sub-Fonds BUSINESS

--------------------------------------------------------------------------------
Level: Item
Reference Code D/DCf/B55
Extent 1 bdle
Dates of Accumulation 1854
Scope and Content

Abstracts of Title, draft conveyances, requisitions on titile, correspondence, etc., relating to sale of Lots 1,4,5 and 6 of the estate of Mary Bygrave of Maldon (d. 1842), wide. of Joseph Bygrage of Maldon, grocer (d.1822)
Lot 1 comprises parts of messuage called 'Sergeants' and 'Pipeshall' with yard behind and close of land called 'wintons adjg, gateway formerly a blacksmith's shop with room over, part of which was used as two warehouses, a counting house, and grocer's shop, on N. side of High Street in St. Peter's, Maldon, part copyhold of manor of Little Maldon. (Abstract of Title recites from 1796)
Lot 4 comprises field (3a.) being the 'Eastern Division or Inclosure' of the Downs bounded on N. by R.Chelmer [abuttals]. the northern part of which was used as a shipwright's yard, in St Peter's Maldon. (Abstract of Title recites from 1807)
Lot 5 Comprises close (5a.) called 'The Downs' divided into several pieces, in St Peter's, Maldon [occrs but no abuttals.] (Abstract of Title recites from 1807)
Lot 6 comprises close of meadow or pasture (3a.) called Catherine Croft alias Catherine Downs, abutting N. on 'the Channel' [Full abuttals] in St peter's Maldon. (Abstract of Title recites from 1800)

Incl.
Abstract of Marriage Settlement of Revd J.L. Driffield of Tolleshunt D'Arcy and Mary White of Maldon, spinster (8 May 1820);
copy of Will of Joseph Bygrave of Maldon, grocer (made 14 January 1822 and proved 27 January 1822);
copy of Statutary Declaration of Rich. Bygrave of Maldon, gentleman (b. 1798), s. of Joseph Bygrave, grocer, relating to Lot 1 (18 May 1854);
copy of Statutary Declaration of Samuel Harridance of Maldon, baker (aged 73 years) relating to Lot 1, with plan attached (16 May 1854)
 

ESSEX RECORD OFFICE
Level: Category Estate and Family records
Level: Fonds RECORDS DEPOSITED BY A CHELMSFORD FIRM OF SOLICITORS
Level: Sub-Fonds DEEDS
Level: Series Property of William Collings Wells of Chelmsford and Jos.Wells of Lt. Waltham

--------------------------------------------------------------------------------
Level: Item
Reference Code D/DDw/T178/10
Extent 23
Dates of Accumulation 1841-1873
Scope and Content Deeds of land (3a.), formerly part of Great Potman Marsh, on E. side of Heybridge Causeway used as wharf and granaries, St. Peter, Maldon
Incl. Abstracts of Title, 1749-1841, and 1843-63; sale particulars, with plan, 1841; and original counterpart lease, with plan and specifications of work to be done and materials to be used in erection of dock, granaries, and warehouses for Henry Harridance, jun., and James Butler, both of Maldon, corn merchants
 

ESSEX RECORD OFFICE
Level: Category Records in private custody[?]
Level: Fonds MICROFILM OF DEEDS OF 4 AND 4A SILVER STREET, MALDON

--------------------------------------------------------------------------------
Level: Item
Reference Code T/B 290/11
Dates of Accumulation 24, 25 January 1840
Scope and Content Microfilm of conveyance (Lease and Release) for £3190
(i) Revd Stephen Sincox of Romsey (co. Hants), dissenting minister, and w. Ann Louisa;
(ii) Ann Horrocks May of Maldon, wid., Ann Rutt May of Maldon spr, John May of Ipswich (co. Suffolk), merchant, George May of Maldon, surgeon, Alfred May of Maldon, auctioneer, and William May of Ipswich, gent.;
(iii) George Wyatt Digby of Maldon, gent.

Piece of ground formerly in occupation of John Wright, afterwards of Edward Chase, junior and laterly of the Misses May, on part of which is erected a coach-house and wine vault, abutting NW. and partly NE. on William Codd, SE. and partly NE. on property belonging to and in occupation of John Augustin Bygrave, and SW. on Silver Street, all in All Saints, Maldon
Measurements
Recites: (i) that the ground was bequeathed by Will of Edward Chase of Maldon (made 8 January 1820 and proved in P.C.C. 13 February 1821) to his daughter Ann Louisa Chase, spr
(ii) Marriage of Ann Louisa Chase and Stephen Sincox, 25 September 1827, at Ross (co. Hereford)
(iii) Stephen Sincox and w. Louisa Ann put ground up for sale by public auction by Alfred May at the King's Head Inn, Maldon, on 5 December 1839, and that parties (ii) here to were the highest bidders at £3190 through their agent Hen. Harridance
Covenant by George Wyatt Digby to produce on reasonable request the following documents listed in schedule and now in his passission, he having purchased other property at the auction sale to which the documents relate as well as to the piece of ground:
(a) Indentures of Lease and Release dated 10 and 11 June 1774, the release between (i) John Strutt, (ii) Sam. Bryckwood, (iii) John Wright.
(b) Official extracts from will John Wright, 29 May 1802
(c) Indentures of Lease and Release dated 2 and 3 January 1806, the Release between (i) Mary Royce, (ii) James Camper Wright, (iii) Edward Chase, (iv) John Mitchell
[For copies of (a), (b) and (c) see T/B 290/14]
Signatures of all parties except Ann Horrocks May, Ann Rutt May and William May.
 

ESSEX RECORD OFFICE
Level: Category Estate and Family records
Level: Fonds RECORDS RELATING TO MALDON AND EAST AND SOUTH EAST ESSEX
Level: Sub-Fonds DEEDS

--------------------------------------------------------------------------------
Level: Item
Reference Code D/DCf/T175
Dates of Accumulation 27 February 1861
Scope and Content Conveyance for £3300.
(1) Revd. John Richardson Major of Bloomsburry Square (co. Middx), D.D. ; (ii) Revd Hen.Kemp Richardson of Leire Rectory near Lutterworth (co. Leics); (iii) William Prentice Harridance of Prittlewell (tailor) ; (iv) Laundy Walters of Basighall Street, London, gent.
Messuage and shop on E. side of North Street, abutting E. on churchyard of Prittlewell Church, No. on messuage in occn of Tho. Hindes and S.on another messuage, in Prittlewell.
Recites from 1846.
Signatures of (i) and (ii).
[Stored at E.R.O. Southend Branch.]
 

 ESSEX RECORD OFFICE
Level: Category Borough records
Level: Fonds SAFFRON WALDEN

D/B 2/1/138
Dates of Accumulation 13 April. 1578
Scope and Content

To all the faithful of Christ whom this present writing shall reach William Strachie senior of Walden in the county of Essex, draper, Thomas Martynn, Thomas Harrydance and John Pomfrete of the same town and county, greeting. Whereas we the aforesaid William Strachie senior, Thomas Harrydance and John Pomfrete, with other persons now deceased were enfeoffed, to us and our heirs for ever, in a Tenement with buildings situated on the east side of a street of Walden called the HIgh streat otherwise called the cukstole end, sometime of Simon Tyler, afterwards of John Rutland as appears more fully by a deed of enfeoffment drawn up in our favour bearing date the 28th day of July in the ? year of our late King of glorious memory Henry VIII, know that we the aforesaid William Strachie, Thomas Martynn, Thomas Harridance and John pomfret, for divers good and reasonable causes impelling us thereto, have delivered and by this present deed confirmed to George Nicolls son of George Nicolls of Walden, esquire, Christopher Bird and Josias Bird, William Strachie junior of Walden, gentlemen and to Henry Leader, William Malyn, William Adam, Thomas Clarke senior, John Swallowe senior, Thomas Tournor, John strachie, William Ayleward, James Goddinge, Antony calton, John Clarke baker Nicholas Clarke son of the said Thomas Clarke, William Leader son of the said Henry Leader, Thomas Adam son of the said William Adam. Thomas Tournor, Thomas Swallowe son of the said John Swallowe, the aforesaid Tenement with buildings with their appurtenances. To have and to hold to the abovementioned persons etc. As to customary dues to the Chief lords etc. To the use and uses mentioned and expressed in the said deed of enfeoffment drawn up as before stated in favour of us and others now deceased by John Benne and William Byrde late of Walden, deceased. Know also that we the aforesaid William Strachie, Thomas Martynn, Thomas Harrydance and John Pomfret have ordained set and put of us our beloved in Christ William Arnold as our true and lawful Attorney for entering and in our stead and in our names taking possessions of the aforesaid Tenement etc. In witness of which etc. Seals.
Possessions taken by will. Arnolde in the presence of Robard Tourner, John Hedge, John Banks, Ambrose purcas and William Boyton, signatories.
 
 

ESSEX RECORD OFFICE
Level: Category Estate and Family records
Level: Fonds MISCELLANEOUS ESSEX DOCUMENTS
Level: Series D/DC 18/48-57 Manor of Greenstead: copyhold property called Freemans

--------------------------------------------------------------------------------
Level: Item
Reference Code D/DC/27/540
Dates of Accumulation 24 February 1694/5, proved 16
Scope and Content Probate of Will of Daniel Tanfield of Coptfold Hall in Margaretting, wsq.
Devises to eldest s. Daniel T.
Manor of Coptfold Hall and lands [as in 27/531]
To said s. Daniel T., to permit w. Mary T. to enjoy for life
A farmhouse called New Peverills, and land (200a.) [as in 27/531]; except: lands called Brooks and Writhe Lease, with a wood (30a.) (which were conveyed from the farm by Clovell Tanfield, and since purchased and reannexed to the farm by devisor.)
To w. Mary T. for life, then to s. Daniel T.
All woods and lands and tenements of Margaretting, which descended to said w. and her sisters Martha (w. of Thomas Gouge), and Alice Tanfield, and were since purchased by the devisor; lands called Brooks and Writhe Lease with 1a. wood (together 30a), formerly part of said farm called New Peverills (which were conveyed from the farm by Clovell Tanfield in 1625 to Sir Marmaduke Darrell and others, and since purchased of Mr. Good and reannexed to the farm by devisor.)
[Legacies to w. Mary, to all the younger children of devisor, to sister Elizabeth Bredge (w. of Jn. B. of Bocking), to the poor fo the parishes of Margaretting and of West Hanningfield, to nephew Edw. Funston (s. of sister Bredge); residue of estate to all the younger children]
Extrix.: w. Mary for life, then s. Daniel Overseers: Henry Bascall and Jn. Barrett Wtn: Jn Comyns, Thomas Taylor, Joseph Harridance]
 

ESSEX RECORD OFFICE
Level: Category Miscellaneous
Level: Fonds DEEDS OF LANDS IN MALDON

--------------------------------------------------------------------------------
Level: Item
Reference Code D/DU 136/10
Dates of Accumulation c.1775
Scope and Content Official copy of Mortgage (Lease and Release) for £31500 [copy of Lease for a year missing], 19 October 1768
Sam. Bryckwood of Maldon, gent., to Joseph Strutt of Moulsham in Chelmsford, esq.
Messuage, in occupation of  Samuel Bryckwood, in All Saints, Maldon;

close of land (4a.) called Milkwell, in occupation of Ant. Harridance, in All Saints, Maldon (sic);

also closes of land, meadow and pasture called Noldsgrove alias Owlesgrove, and other closes lying in eight parcels, viz., Six closes (48a.) lying between the highway from Maldom to Woodham Mortimer on S., and part of the lands, formerly of Sir Richard Springnell, bart., called Maldon Hall Grounds on N., one head anbg. E. on the said Maldon Hall Grounds and Lyman Brook alias Lymborne Brook, and W. on Woodgrounds, formerly of Sir Cranmer Herris, Kt.; and one close of Meadow (1a.) on the other side of the said highway over against part of the said six closes, i.e. between the highway on N., Maldon Hall Grounds on S. and E., and the orchard of a cottage, formerly of [blank] Leech on W., all in St. Peters and All Saints, Maldon; and one other close of land (21/2a.), between the lands, formerly of Moses Spencer on N. and E. and a chaseway from the said highway to certain lands and wood-grounds, formerly of said Sir Cranmer Herris, kt., S. and W. in Woodham Mortimer; all which eight closes are in occupation of James Wright of Maldon, gent.

Recites: (a) Mortgage by way of Demise, 9 May 1765, for £3700 by the said Samuel B. to Anne Browne of Ipswich (co. Suff.),spinster
(b)Assignment of remiander of the Mortgage term, of even date, by said Anne B. to Christopher Griffinhoofe of Chelmsford, surgeon, in trust for said Joseph S., in consideration of £3700 (part of the above-mentioned £31500)
-----------
Essex Record Office
Level: Category  Miscellaneous
Level: Fonds  DEEDS OF LANDS IN MALDON

Level:
Item
Reference Code  D/DU 136/14
Dates of Creation  20,21 July 1804
Scope and Content  Conveyance (Lease and Release) for £450

(i) Richard Bell of Tolleshunt D'Arcy, surgeon and apothecary; (ii) William Gower, carrier; (iii) John Sadd, carpenter and builder; both of Maldon

Close of land or pasture(41/2a.) called Milkwell, sometime in occupation of Ant. HARRIDANCE, afterwards of William Williams, late of Richard Paxton, since of Benjamin Baker and now of said William Gower, in St. Peter, Maldon

Recites: Will, 22 March 1802, of RIch. Pacton of Maldon doctor of physic, by which (inter alia) he devised the said land to the said Rich.B.
Date From  1804
Date To  1804
 

-----------------
ESSEX RECORD OFFICE
Level: Category Miscellaneous
Level: Fonds DEEDS OF LANDS IN MALDON

--------------------------------------------------------------------------------
Level: Item
Reference Code D/DU 136/11
Dates of Accumulation 23,24 June 1774
Scope and Content Conveyance (Lease and Release) for £3599
(I) John Strutt of Terling, esq. (s. and h. at law of Joseph S. of Moulsham, Chelmsford, esq., decd.);
(ii) Samuel Bryckwood of Maldon, gentleman (neph. and h. at law of Henry B. of Maldon, gent., decd.);
(iii) Richard Paxton of Maldon, surgeon
Close of land or pasture (41/2a.) called Milkwell; late in occupation of Ant. Harridance and now of William Williams, in St. Peter, Maldon; and also two closes of arable land (8a.) called Ceely House Land (formerly part of Ceely Farm), which were purchased by Barth. Bryckwood, great-grandf. of said Samuel B., in occupation of Jophn Chapman, in St. Mary, Maldon
Recites: (a) 136/10; (b) Mortgage (Lease and Release), 10,11 January 1769, by said Samuel B. to said John S., for £3700, of a messguage purchased by said Samuel S. of Joseph Callow, the said two closes called Celly House Land, and two messuages and lands, etc. in occupation of John Capman and James Peck, glazier, in All Saints, Maldom; (c) that £32200 is now owed vy Samuel B. to John S. on the said securities

ESSEX RECORD OFFICE
Level: Category Miscellaneous
Level: Fonds DEEDS OF LANDS IN MALDON

--------------------------------------------------------------------------------
Level: Item
Reference Code D/DU 136/12
Dates of Accumulation 23,24 June 1774
Scope and Content Conveyance (Lease and Release) for £3599
(I) John Strutt of Terling, esq. (s. and h. at law of Joseph S. of Moulsham, Chelmsford, esq., decd.); (ii) Samuel Bryckwood of Maldon, gentleman (neph. and h. at law of Henry B. of Maldon, gent., decd.); (iii) Richard Paxton of Maldon, surgeon
Close of land or pasture (41/2a.) called Milkwell; late in occupation of Ant. Harridance and now of William Williams, in St. Peter, Maldon; and also two closes of arable land (8a.) called Ceely House Land (formerly part of Ceely Farm), which were purchased by Barth. Bryckwood, great-grandf. of said Samuel B., in occupation of Jophn Chapman, in St. Mary, Maldon
Recites: (a) 136/10; (b) Mortgage (Lease and Release), 10,11 January 1769, by said Samuel B. to said John S., for £3700, of a messguage purchased by said Samuel S. of Joseph Callow, the said two closes called Celly House Land, and two messuages and lands, etc. in occupation of John Capman and James Peck, glazier, in All Saints, Maldom; (c) that £32200 is now owed vy Samuel B. to John S. on the said securities

ESSEX RECORD OFFICE
Level: Category Miscellaneous
Level: Fonds DEEDS OF LANDS IN MALDON

--------------------------------------------------------------------------------
Level: Item
Reference Code D/DU 136/13
Dates of Accumulation 20,21 July 1804
Scope and Content Conveyance (Lease and Release) for £3450
(i) Richard Bell of Tolleshunt D'Arcy, surgeon and apothecary; (ii) William Gower, carrier; (iii) John Sadd, carpenter and builder; both of Maldon
Close of land or pasture(41/2a.) called Milkwell, sometime in occupation of Ant. Harridance, afterwards of William Williams, late of Richard Paxton, since of Benjamin Baker and now of said William Gower, in St. Peter, Maldon
Recites: Will, 22 March 1802, of RIch. Pacton of Maldon doctor of physic, by which (inter alia) he devised the said land to the said Rich.B.

 ESSEX RECORD OFFICE
Level: Category Miscellaneous
Level: Fonds DEEDS OF LANDS IN MALDON

--------------------------------------------------------------------------------
Level: Item
Reference Code D/DU 136/14
Dates of Accumulation 20,21 July 1804
Scope and Content Conveyance (Lease and Release) for £3450
(i) Richard Bell of Tolleshunt D'Arcy, surgeon and apothecary; (ii) William Gower, carrier; (iii) John Sadd, carpenter and builder; both of Maldon
Close of land or pasture(41/2a.) called Milkwell, sometime in occupation of Ant. Harridance, afterwards of William Williams, late of Richard Paxton, since of Benjamin Baker and now of said William Gower, in St. Peter, Maldon
Recites: Will, 22 March 1802, of RIch. Pacton of Maldon doctor of physic, by which (inter alia) he devised the said land to the said Rich.B.

ESSEX RECORD OFFICE
Level: Category Quarter Sessions records
Level: Fonds COURT IN SESSION: SESSIONS ROLL MICHAELMAS 1605

--------------------------------------------------------------------------------
Level: Item
Reference Code Q/SR 173/38
Dates of Accumulation 22 September 1605
Scope and Content Recognizances Jonas wyndle and Jeremy Harridance of Bocking, Clothiers, for william Fitch of the same, clothier, to keep the peace towards Robert Watson of Braintree, physician. before Sir Henry Maxey, knt.

ESSEX RECORD OFFICE
Level: Category Quarter Sessions records
Level: Fonds COURT IN SESSION: SESSIONS ROLL EASTER 1611

--------------------------------------------------------------------------------
Level: Item
Reference Code Q/SR 194/51
Dates of Accumulation 19 January 1611
Scope and Content Recognizances of Barnaby Smith of Braintree yeoman, Jeromiah Harridance and James Stracie of Booking clothiere; Smith to keep the peace towards Robert alias Ottle of Booking brick maker

ESSEX RECORD OFFICE
Level: Category Quarter Sessions records
Level: Fonds COURT IN SESSION: SESSIONS ROLL MICHAELMAS 1626

--------------------------------------------------------------------------------
Level: Item
Reference Code Q/SR 255/120
Scope and Content Presentment By the Surveyors for Bocking. The names of those that are behind for their work: Fra. Cornish, John Pulle, Richard Adkin, widow Rurye, Thomas Sentrye, paul Usher, Edward Dennis, Mat. Boules, Thomas Harridance, Richard Purkas, Widow stacye [?], John Usher, William Wells, John Browne, Richard Adams
ESSEX RECORD OFFICE
Level: Category Quarter Sessions records
Level: Fonds COURT IN SESSION: SESSIONS ROLL EASTER 1646

--------------------------------------------------------------------------------
Level: Item
Reference Code Q/SR 328/37
Dates of Accumulation 13 March 1646
Scope and Content Indictment of rich. crowe husbandman, rob. betts tailor, Edward Rayner carrier, Thomas Harridance, enry Clarke, rich. Capon, Samuel Neale, rob. clarke, Thoophilue pickeringe, all fullers, and charles NIghtingale, comber, all of booking rictously broke into the dwelling house of Nathl. tyres there and assaulted him. witnesses: tyres, Samuel Seabrooke, Mary rowland, Sarah Fitch.
ESSEX RECORD OFFICE
Level: Category Quarter Sessions records
Level: Fonds COURT IN SESSION: SESSIONS ROLL EPIPHANY 1678

--------------------------------------------------------------------------------
Level: Item
Reference Code Q/SR 438/152
Dates of Accumulation 12 Nov 1677.
Scope and Content MEMORANDUM OF CONVICTION before John marshall esq., of John Maskall yeoman, William Clascoke carpenter, Henry Lagden sen., yeoman, all of Finchingfield, Edward Dawkyn of Ridgewell busbandman, Henry Legden yeoman, William Thomason singleman, both of Little Bardfield, George Hurrell of Stebbing husbandmna, and William Bredge of Thaxted baker, on the information of Samuel Bishopp clerk and on the oaths of Jeremy Harridance and Edward Segrave singleman, all of Finchingfield, on 11 Nov., at Finchingfield in the barn of Joseph Newman of the same yeoman, for being present at a conventicle. for which each has forfeited 5s. for their offences, and Newman has forfeited 20 li. for allowing them to meet in his house; and William Bennitt of Woodbridge, Suffolk, tanner and Giles Barnardiston of Clare, Suffolk, gent., for preaching there on that day, for which each has forfeited 20 li.
Signature of: Jo: Marshall.
Added: Maskall produces here in Court and pays to the Sheriff 7 li. 6s. 8d. to the King's use.
 

ESSEX RECORD OFFICE
Level: Category Quarter Sessions records
Level: Fonds COURT IN SESSION: SESSIONS ROLL MICHAELMAS 1705

--------------------------------------------------------------------------------
Level: Item
Reference Code Q/SR 525/27
Dates of Accumulation 25 August 1705
Scope and Content Recognizance of William Golston (occupations not given), James Ruggles clothier and Joseph Harridance (occupation not given), all of Bocking; Colston to answer John Byatt concerning his asssaulting him. Agreed.

 ESSEX RECORD OFFICE
Level: Category Records in public repositories
Level: Fonds CALENDAR OF ESSEX ASSIZE RECORDS
Level: Sub-Fonds Calendar of Essex Assize File [ASS 35/54/1] Assizes held at Chelmsford 2 March 1612

--------------------------------------------------------------------------------
Level: Item
Reference Code T/A 418/83/65
Dates of Accumulation 21 December 1611
Scope and Content INdictment of Edward Harridance of Rayleigh labourer there stole a pair of sheets worth 4s., belonging to James Boradwater. Fleads not gulty ' guilty; read; branded. Winess: James Broadwater. [ASS 35/341/65]
 

_________________
Summarys of calendars relating to Harridance people
_______
Catalogue Reference Index Term/Catalogue Title Index Memo/Item Title
1
D/B 2/1/138
  To all the faithful of Christ whom this present writing shall reach William Strachie senior of Walden in the county of Essex, draper, Thomas Martynn, Thomas Harrydance and John Pomfrete of the same to .....
2
D/DA/O25/1
  Maldon Borough Parliamentary Election, copy of petition by Alfred May of Maldon, auctioneer, and Henry Harridance of Maldon, corn merchant, against the return of John Round, alleging that numer .....
3
D/DA/O25/2
  Maldon Borough Parliamentary Election, copy of list of voters for Thomas Barrett Lennard objected to by John Round, newly elected member, with reasons for objections, including objections to Alfred Ma .....
4
D/DC/27/540
  Probate of Will of Daniel Tanfield of Coptfold Hall in Margaretting, wsq. Devises to eldest s. Daniel T. Manor of Coptfold Hall and lands [as in 27/531] To said s. Daniel T., to permit w. Mary T. to e .....
5
D/DCf/B55
  Abstracts of Title, draft conveyances, requisitions on titile, correspondence, etc., relating to sale of Lots 1,4,5 and 6 of the estate of Mary Bygrave of Maldon (d. 1842), wide. of Joseph Bygrage of .....
6
D/DCf/F288
  Deed of Mutual Release and Indemnity for £316,823 3s.6d. paid by Henry Harridance of Maldon, corn-merchant, to Harriett Rebecca Wright of Maldon,wid. of Jos.Wright of Maldon, corn-merchant,Chas .....

_________
 Catalogue Reference Index Term/Catalogue Title Index Memo/Item Title
13
D/DU 136/13
  Conveyance (Lease and Release) for £3450 (i) Richard Bell of Tolleshunt D'Arcy, surgeon and apothecary; (ii) William Gower, carrier; (iii) John Sadd, carpenter and builder; both of Maldon Close of la .....
14
D/DU 136/14
  Conveyance (Lease and Release) for £3450 (i) Richard Bell of Tolleshunt D'Arcy, surgeon and apothecary; (ii) William Gower, carrier; (iii) John Sadd, carpenter and builder; both of Maldon Close of la .....
15
Q/SR 173/38
  Recognizances Jonas wyndle and Jeremy Harridance of Bocking, Clothiers, for william Fitch of the same, clothier, to keep the peace towards Robert Watson of Braintree, physician. before Sir Henr .....
16
Q/SR 194/51
  Recognizances of Barnaby Smith of Braintree yeoman, Jeromiah Harridance and James Stracie of Booking clothiere; Smith to keep the peace towards Robert alias Ottle of Booking brick maker
17
Q/SR 255/120
  Presentment By the Surveyors for Bocking. The names of those that are behind for their work: Fra. Cornish, John Pulle, Richard Adkin, widow Rurye, Thomas Sentrye, paul Usher, Edward Dennis, Mat. Boule .....
18
Q/SR 328/37
  Indictment of rich. crowe husbandman, rob. betts tailor, Edward Rayner carrier, Thomas Harridance, enry Clarke, rich. Capon, Samuel Neale, rob. clarke, Thoophilue pickeringe, all fullers, and c .....
_______
Catalogue Reference Index Term/Catalogue Title Index Memo/Item Title
7
D/DCf/F292
  Papers and documents relating to administration of the estate of Hen.Harridance of Market Hill, Maldon,corn merchant (d. 10 May 1859), and the `Richmond Trust' set up under his Will for benefit of his .....
8
D/DCf/T175
  Conveyance for £3300. (1) Revd. John Richardson Major of Bloomsburry Square (co. Middx), D.D. ; (ii) Revd Hen.Kemp Richardson of Leire Rectory near Lutterworth (co. Leics); (iii) William Prentice H .....
9
D/DDw/T178/10
  Deeds of land (3a.), formerly part of Great Potman Marsh, on E. side of Heybridge Causeway used as wharf and granaries, St. Peter, Maldon Incl. Abstracts of Title, 1749-1841, and 1843-63; sale particu .....
10 [details below]
D/DU 136/10
  Official copy of Mortgage (Lease and Release) for £31500 [copy of Lease for a year missing], 19 October 1768 Sam. Bryckwood of Maldon, gent., to Joseph Strutt of Moulsham in Chelmsford, esq. Messuage, .....
 

11
D/DU 136/11
  Conveyance (Lease and Release) for £3599 (I) John Strutt of Terling, esq. (s. and h. at law of Joseph S. of Moulsham, Chelmsford, esq., decd.); (ii) Samuel Bryckwood of Maldon, gentleman (neph. and h. .....
12
D/DU 136/12
  Conveyance (Lease and Release) for £3599 (I) John Strutt of Terling, esq. (s. and h. at law of Joseph S. of Moulsham, Chelmsford, esq., decd.); (ii) Samuel Bryckwood of Maldon, gentleman (neph. and h. .....

_______
19-22
MEMORANDUM OF CONVICTION before John marshall esq., of John Maskall yeoman, William Clascoke carpenter, Henry Lagden sen., yeoman, all of Finchingfield, Edward Dawkyn of Ridgewell busbandman, Henry L .....
20
Q/SR 525/27
  Recognizance of William Golston (occupations not given), James Ruggles clothier and Joseph Harridance (occupation not given), all of Bocking; Colston to answer John Byatt concerning his asssau .....
21
T/A 418/83/65
  INdictment of Edward Harridance of Rayleigh labourer there stole a pair of sheets worth 4s., belonging to James Boradwater. Fleads not gulty ' guilty; read; branded. Winess: James Broadwater. [ .....
22
T/B 290/11
  Microfilm of conveyance (Lease and Release) for £3190 (i) Revd Stephen Sincox of Romsey (co. Hants), dissenting minister, and w. Ann Louisa; (ii) Ann Horrocks May of Maldon, wid., Ann Rutt May of Mald .....
Click anywhere on the required row to display the complete details


James Mason
This  record  relates  to either James Mason son b 1834 or grandson bc 1860 of Sarah (nee Richmond) and James Mason of Maldon and father or brother of Elizabeth (nee Mason) bc 1863 Arnold .Eliz Arnold told of one of her brothers living with their mother at "White House" Cressing in c 1920-30  -check date- ( letter  from Eliz Arnold to HJR).

ESSEX RECORD OFFICE
Level: Category Miscellaneous
Level: Fonds MONUMENTAL INSCRIPTIONS RECORDED BY ESSEX SOCIETY FOR FAMILY HISTORY

--------------------------------------------------------------------------------
Level: Item
Reference Code T/Z 151/44
Extent 1 vol.
Dates of Accumulation c.1995
Scope and Content Monumental inscriptions in church and churchyard of All Saints, Cressing, recorded 1991.
Includes indexes of names, occupations in Essex, places in Essex and places outside Essex, with plans of church and churchyard.
Monuments in churchyard include headstone of Michael Richards (died 1853), late of 38th Regiment of Foot, listing his battle honours during [Peninsula War]; war memorial for First and Second World Wars (98 and after 407); headstones of John Bincks (died 1849) and John Green (died 1853), servants of Jeffery Grimwood esq. [of Cressing Temple] whose family erected memorials; headstone of James Mason (died 1916) 'for 45 years a faithful official of the Great Eastern Railway Company'.
Monuments in church include plaques in memory of Field Marshal [Sir] Evelyn Wood (died 1919) and of [his sister] Clarissa Wood (died 1847); monument to Anne Smith of Cressing Temple (died 1608); roll of honour for First and Second World Wars; list of vicars.
 

  ESSEX RECORD OFFICE
Level: Category Parish history
Level: Fonds NOTES ON HISTORY OF BRAINTREE AND BOCKING

--------------------------------------------------------------------------------
Level: Item
Reference Code T/P 146/5
Dates of Accumulation 1841-1851
Scope and Content Extracts from Braintree and Bocking census, 1841 and 1851 (notes of schools, churches and chapels, police, railway staff and workhouse, with statistics of selected occupations); includes Cressing, White Notley, Witham, Maldon and Rayne

----------



RICHMOND FAMILY OF ESSEX HOME PAGE