House Ownership

The table below gives details about who owned and occupied the house. The sources for information vary; the records pre 1800 are mainly manor court rolls. Every time a property changed hands, even between family members, the transaction had to be recorded at the manorial court. The names of those who surrendered and those who were admitted and the entry fines they paid were written in the rolls of parchment by the clerk. An entry fine was paid to the lord of the manor and the new owner was given a written copy of the transaction, hence the term copyhold.

All records were in abbreviated medieval latin until 1752 except for a short period during the commonwealth between 1650 and 1660.Freehold property is rarely mentioned but can sometimes be found in the manor rentals. It is difficult to trace the history of a house as addresses are never given and therefore the only way is to use the owners name or very occasionally the name of the house.

Post 1800 there are many more sources of information although actual addresses are not used until mid 20th century. One method of identifying a house in the records is by the description of the land that went with it or the annual rent paid to the lord of the manor which often didn’t change over a hundred years.

The table is arranged over five columns. The first gives the year of the record and the second is the source document sometimes with a reference number. The next two columns record the transfer of ownership and the occupier of the property. Click on the names to link to the people database. Sometimes there is no link to the database so go to the people page on the top navigation bar and simply type in the name you are searching for. The search function returns all documents where the name searched for appears in that document. Click on a name match to view the document in which that name appears. When viewing a record that contains other names, it is possible to perform a new search on that name by clicking on the name link.

The last column shows information about the property and any comments.

date source owner/buyer occupier comment
1521 Manor of Ramerick Court bool/ St Johns College Cambridge John Colman Arnoldes.
1524 Manor of Ramerick Court bool/ St Johns College Cambridge John Colman transferred ownership to John Humfrey Arnoldes.  69 acres a pightle called Dovehouse and 1 called Godgrene
1528 Manor of Ramerick Court bool/ St Johns College Cambridge John Humfrey Messuage.   house is ruined and in decay and must be repaired before lady Day
1535 Manor of Ramerick Court bool/ St Johns College Cambridge John Humfrey transferred ownership to John Humfrey Arnoldes.  69 ac a pightle called Dovehouse and 1 called Godgrene father died leaves to son but he is a minor so Thomas Humphrey is his guardian
1547 Manor of Ramerick Court bool/ St Johns College Cambridge Thomas Ansell transferred ownership to John Humfrey Arnoldes.  69 ac a pightle called Dovehouse and 1 called Godgrene
1550 Manor of Ramerick Court bool/ St Johns College Cambridge Thomas Ansell Arnoldes. 69 ac a pightle called Dovehouse and 1 called Godgrene conditional surrender?
1618 Manor of Ramerick Court bool/ St Johns College Cambridge John Humfrey transferred ownership to George Turner Messuage.   half acre close of pasture, 7 roods arable in strips meadow called a pole in Lott Meadow, 2ac, 1ac abutting North End Close, 1 rood in Northmead Hurste, half ac by Hurst End Hedge,1 rood abutting Sladehead
1647 Manor of Ramerick Court bool/ St Johns College Cambridge George Turner transferred ownership to Agnes Turner Messuage.   George is a tailor. to Agnes for life contains 1 ac, ground of John Robertson west, house of Tom Hamond on east
1650 Manor of Ramerick Court bool/ St Johns College Cambridge Agnes Turner transferred ownership to Matthew Driver Messuage.    Matthew is Agnes son
1660 Manor of Ramerick Court bool/ St Johns College Cambridge Matthew Driver transferred ownership to David Driver Messuage.    David is Matthews son, he gets it at 21
1680 Manor of Ramerick Court bool/ St Johns College Cambridge Hannah Driver transferred ownership to Michael Hamond Widow Hanscombe Messuage.    Hannah widow of Hitchin
1696 Manor of Ramerick Court bool/ St Johns College Cambridge Thomas Hamond Robert Hamond Messuage.
1707 Manor of Ramerick Court bool/ St Johns College Cambridge Thomas Hamond transferred ownership to John Hamond William Kaines Messuage.   a close of pasture and half acre.
1712 Manor of Ramerick Court bool/ St Johns College Cambridge John Hamond transferred ownership to Ann Bradwin William Kaines Messuage.  Ann is a widow a close of pasture and half acre. Wm Kaines dies 1713
1712 Manor of Ramerick Court bool/ St Johns College Cambridge Ann Bradwin transferred ownership to Thomas Hinds Messuage.  Thomas is a labourer a close of pasture and half acre.
1724 Manor of Ramerick Court bool/ St Johns College Cambridge Thomas Hinds transferred ownership to Thomas Kaines Messuage.   a close of pasture and half acre.
1732 Manor of Ramerick Court bool/ St Johns College Cambridge Thomas Kaines Cottage and garden   surrendered to use of will
1740 Manor of Ramerick Court bool/ St Johns College Cambridge Thomas Kaines transferred ownership to Alice Kaines Messuage.   a close of pasture and half acre.
1776 Manor of Ramerick Court bool/ St Johns College Cambridge Alice Kaines transferred ownership to Ann Purton Messuage. divided into 3   Alice widow has 2 daughters Ann Purton widow, Alice wife of John Hodson, house should be divided between the 2
1780 Manor of Ramerick Court bool/ St Johns College Cambridge Ann Purton transferred ownership to Thomas Purton Messuage divided into 2.    Ann Purton of Hadley Middx widow, left to her only son a sawyer of Kingsland rd Middx
1797 Manor of Ramerick Court bool/ St Johns College Cambridge Thomas Purton transferred ownership to John Throssell Sarah Throssell Messuage divided into 1 divided into 3 cottages occupied by Croxford, Sarah Throssoll, Wm Burnage, after by Croxford, Bottoms, Perrin.  Mess, 1 rood of land, ley ground in Northmead clayfield abutting Slavemead rent 2half pence. Cost £28
1811 pre enclosure plan/Hofton John Throssell Edward Throssell    Between 1 and 3 Burge end
1813 Manor of Ramerick Court bool/ St Johns College Cambridge John Throssell transferred ownership to John Throssell William Burnage Messuage divided into 3 cottages occupied by Croxford, Sarah Throssoll, Wm Burnage, after by Croxford, Bottoms, and Perrin.  John is a nephew
1818 Manor of Ramerick Court bool/ St Johns College Cambridge John Throssell Cottage and garden  orchard2r 30 p
1824 Manor of Ramerick Court bool/ St Johns College Cambridge John Throssell transferred ownership to Samuel Allen Messuage divided into 1 divided into 3 cottages occupied by Croxford, Sarah Throssoll, Wm Burnage, after by Croxford, Bottoms, Perrin.  Allen of West Mill,£180
1841 Census 1841 James Croxford  Burge End.  James  Croxford – Agricultural labourer age 48
1841 Manor of Ramerick Court bool/ St Johns College Cambridge Samuel Allen transferred ownership to James Kimpton divided into 2  mess, half ac pasture, half ac land, 2 rood garden  Kimpton farmer of Arlesey cost £280
1841 Census 1841 Ann Bottoms  Burge End.  Ann  Bottoms –  age 40
1843 Deeds/HALS  Samuel Allen transferred ownership to James Kimpton Joseph croxford Messuage divided into 3 Burge End enfranchised 1893 divided into 3 cottagesoccupiedby Croxford, Sarah Throssoll, Wm Burnage, after by Croxford, Bottoms, Perrin.
1844 Register of electors/HALS James Kimpton house and land   Near Burge End
1845 Register of electors/HALS James Kimpton house and land   Near Burge End
1846 Register of electors/HALS James Kimpton house and land   Near Burge End
1847 Register of electors/HALS James Kimpton house and land   Near Burge End
1849 Register of electors/HALS James Kimpton house and land   Near Burge End
1850 Register of electors/HALS James Kimpton house and land   Near Burge End
1851 Census 1851 James Croxford    James  Croxford – Ag Lab age 66
1851 Register of electors/HALS James Kimpton house and land   Near Burge End
1851 Census 1851 John Bottoms    John  Bottoms – Ag Lab age 56
1852 Register of electors/HALS James Kimpton house and land   Near Burge End
1853 Register of electors/HALS James Kimpton house and land   Near Burge End
1854 Register of electors/HALS James Kimpton house and land   Near Burge End
1855 Register of electors/HALS James Kimpton house and land   Near Burge End
1857 Register of electors/HALS James Kimpton house and land   Near Burge End
1858 Register of electors/HALS James Kimpton house and land   Near Burge End
1859 Register of electors/HALS James Kimpton house and land   Near Burge End
1860 Register of electors/HALS James Kimpton house and land   Near Burge End
1861 Census 1861 James Baines  James  Baines – Agricultural labourer age 67
1861 Census 1861 Abraham Hare Abraham  Hare – Wheelwright age 31
1861 Register of electors/HALS James Kimpton house and land   Near Burge End
1863 Rates/HALS James Kimpton James Baines Cottage.   rateable value £3 0s 0d
1864 Cassey – trade directory/HALS Abraham Hare    Farmer.
1864 Register of electors/HALS James Kimpton Abraham Hare house and land   Near Burge End
1865 Register of electors/HALS James Kimpton house and land   Near Burge End
1866 Register of electors/HALS James Kimpton house and land   Near Burge End
1867 Register of electors/HALS James Kimpton house and land   Near Burge End
1868 Register of electors/HALS James Kimpton house and land   Near Burge End
1868 Register of electors/HALS James Kimpton house and land   Near Burge End
1869 Register of electors/HALS house and land   Near Burge End
1871 Census 1871 James Baines    James  Baines – Shepherd age 74
1871 Census 1871 Joseph Croxford    Joseph  Croxford – Ag lab age 29
1871 Census 1871 William Dawson    William  Dawson – Ag lab age 31
1871 Register of electors/HALS house and land   Near Burge End
1872 Register of electors/HALS James Kimpton house and land   Near Burge End
1873 Register of electors/HALS James Kimpton house and land   Near Burge End
1874 Register of electors/HALS James Kimpton house and land   Near Burge End
1875 Register of electors/HALS James Kimpton house and land   Near Burge End
1876 Register of electors/HALS James Kimpton house and land   Near Burge End
1877 Sanitation report/HALS Mr Kimpton James Baines Share cottage with garden. Well, drainage-None. 4 inmates sharing 1 living room, 1 sleeping room and 1/3 shared privy
1877 School admission register/HALS William Dawson    Percy Dawson born 4/12/1873 enrolled  1877
1877 Sanitation report/HALS Mr Kimpton William Dawson Share cottage with garden. Well, drainage-into moat. 7 inmates sharing 1 living room, 2 sleeping rooms and Privy
1877 Register of electors/HALS James Kimpton house and land   Near Burge End
1877 Sanitation report/HALS Mr Kimpton Oswald Reynolds Share cottage with garden. Well, drainage-None. 4 inmates sharing 1 living room, 1 sleeping room and Privy
1877 Sanitation report/HALS Mr Kimpton William Smith Cottage with garden. Well, drainage-None. 2 inmates sharing 1 living room, 1 sleeping room and 1/3shared privy
1877 Sanitation report/HALS Mr Kimpton James Baines Share cottage with garden. Well, drainage-None. 4 inmates sharing 1 living room, 1 sleeping room and 1/3 shared privy
1877 Sanitation report/HALS Mr Kimpton John Reynolds Share cottage with garden. Well, drainage-None.  inmates sharing  living room,  sleeping room and 1/3 shared privy
1879 School admission register/HALS William Dawson    Percy  Dawson born 4/12/1872 enrolled 1879
1881 Census 1881 William Dawson    William  Dawson – Ploughman ag lab age 40
1882 School admission register/HALS William Dawson    Harry Dawson born 6/9/1879 enrolled 17/4/1882
1889 School admission register/HALS William Dawson  Pirton  Harry  Dawson born 6/9/1879 enrolled 1889
1891 Census 1891 James Baines  Burge End  James  Baines – Shepherd (formerly) age 93
1891 Census 1891 William Dawson Nr Burge End.  William  Dawson – Agricultural Laborer age 51
1891 HALS James Kimpton transferred ownership to Henry Gibbons  Dawson Messuage. Burge End.  Close bounded on west by Moat close [enc 50], total of 1ac 1r 20p formerly occupied by Bottoms, Croxford and Perrin. Now James Baines, Dawson and ?
1891 Manor of Ramerick Court bool/ St Johns College Cambridge Henry Gibbins transferred ownership to William Dawson Cottage and premises Burge End  old cottages still there close bounded on west by Moat close [enc 50],total of 1ac 1r 20p Gibbins was nephew of James Kimpton baker of Baldocki
1891 Manor of Ramerick Court bool/ St Johns College Cambridge Henry Gibbins transferred ownership to William Dawson Close. Burge End.  Dawson got the close[49] and must have built new cottage higher up the lane
1893 Manor of Ramerick Court bool/ St Johns College Cambridge William Dawson James Baines Messuage. divided into 3   occupied by Baines,? and Dawson
1901 Census 1901 William Dawson   Near Burge End.  William  Dawson – Small farmer age 60
1910 Rates/HALS Percy & Harry Dawson William Dawson House & buildings Nr Burge End 31 perch gross value £9 10s rateable value £7 5s
1910 Rates/HALS Percy & Harry Dawson William Dawson Land. Nr Burge End. 1 acre 16 perch gross value £2 2s rateable value £2 0s
1911 Register of electors/HALS William Dawson  Dwelling house  Near Burge End
1911 Census 1911 William Dawson  Burge End. 6 rooms 2 in household William  Dawson Old Age Pensioner – age 70
1911 Census 1911 Percy Dawson  Burge End. 6 rooms 2 in household Percy  Dawson Farmer – age 37
1912 Register of electors/HALS William Dawson  Dwelling house  Near Burge End
1913 School admission register/HALS Harry Dawson Harry  Dawson born 8/6/1905 enrolled 1913 Last school – Pirton Infants,
1913 School admission register/HALS Harry Dawson  Lilian Dawson born 18/4/1910 enrolled 21/4/1913
1914 Register of electors/HALS Percy Dawson  Dwelling house  Burge End
1915 School admission register/HALS Harry Dawson  Pirton  Reginald  Dawson born 27/4/1908 enrolled 1915 Last school – Pirton Infants,
1915 Register of electors/HALS Percy Dawson  Dwelling house  Burge End
1916 Delme Radcliffe collection / HALS William Dawson transferred ownership to Thomas Franklin Emma Dawson Cottage. Burge End.  Wm Dawson mortgaged the cottage to Thomas Franklin of Walnut Tree Farm. Wm dies and leaves cottage to 2 sons Harry and Percy Dawson
1917 Delme Radcliffe collection / HALS Thomas Franklin transferred ownership to Harry Dawson Emma Dawson Cottage. Burge End.  The sons are fighting Franklin for the cottage
1917 School admission register/HALS Harry Dawson  Pirton.  Lilian  Dawson born 18/4/1910 enrolled 1917 Last school – Pirton Infants,
1918 School admission register/HALS Harry Dawson    Emily  Mary Dawson born 2/9/1906 enrolled 1918 Last school – Childs Hill, L.C.C.,
1919 School admission register/HALS Harry Dawson  Pirton.  Charles Dawson born 23/2/1914 enrolled 22/9/1919
1919 Absent voters/HALS Harry Dawson  Pirton. Spring 1919
1924 School admission register/HALS Harry Dawson  Pirton.  Chas  R Dawson born 23/2/1914 enrolled 1924 Last school – Pirton Junior,
1927 School admission register/HALS Harry Dawson  Burge End.  Doris  Winifred Dawson born 26/9/1921 enrolled 1927 Last school – None,
1929 School admission register/HALS Leonard Dawson  Burge End.  Rita  Elizabeth Dawson born 2/10/1923 enrolled 1929
1935 Original rates/Hofton Harry & Percy Dawson Harry& Percy Dawson Cottage and premises Burge End  gross value 14 rateable value 8
1939 National Registration Identity Cards/National Archives Rose Leonard  Burge End Lane. married   DOB 22/4/1904 Unpaid domestic duties Age 35
1939 National Registration Identity Cards/National Archives Ernest Leonard  Burge End Lane. single   DOB 29/5/1925 at school Age 14
1939 National Registration Identity Cards/National Archives Harry Dawson  Burge End Lane. married   DOB 6/9/1881 Builders labourer Age 58
1939 National Registration Identity Cards/National Archives Charlotte Dawson  Burge End Lane. married   DOB 14/3/1876 Unpaid domestic duties Age 63
1939 National Registration Identity Cards/National Archives Harry Dawson  Burge End Lane. single   DOB 8/6/1906 general bricklayer Age 33
1939 National Registration Identity Cards/National Archives Reginald Dawson  Burge End Lane. single   DOB 27/4/1908 Builders labourer Age 31
1939 National Registration Identity Cards/National Archives Charles Dawson  Burge End Lane. single   DOB 23/9/1914 Public works labourer Age 25
1939 National Registration Identity Cards/National Archives Doris Dawson  Burge End Lane. single   DOB 26/9/1921 Grocers shop assistant Age 18

 

Share this page: