Home

 

Back to County Index Page

 

Essex 303-404

Û

Essex 201-302

Ü

Essex 405-500

 

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

303

1640

ebay

 

Indenture recording the sale of lands in Finchingfield and Great Sampford, Essex, between Sir Charles Mordaunt of Little Pakenham, Suffolk, Knight and Baronet, and William Alington of Horseheath Hall, Cambridge. Dated the 10th day of November in the 16th year of the reign of Charles I [1640]. A messuage tenement or farm called Howses in Finchingfield, Essex, and pasture called Home Meadow, North Meadow, Long Close, Croft Meadow and South Croft.  Also Grove Close in Great Sampford. Further information on the Alington family of Horseheath Hall. Spots of mildew staining allover. Small area of rubbed text and tears in one fold (repaired although text difficult to read in one small section. Handwritten in English on vellum. Document size: 60 by 30 cm. Wax seal with faint armorial impression.

Mordaunt

Alington

 

 

 

 

 

 

 

 

 

 

304

1569

ebay

 

An Elizabethan vellum indenture recording the sale of tenements and lands in Finchingfield and Great Sampford, Essex,  between Edward Grymston of Ipswich, Suffolk, esquire, William le Grys of London, gentleman, and John Mordaunt, gentleman and heir of Phillip Mordaunt of Hempstead, Essex. Dated the 7th day of July in the 11th year of the reign of Elizabeth I [1569]. There is an interesting covenent relating to a Thomas Coc now deceased and his last will and testement: "did bequeath...to the fyndying sustaynying and mayneteynying forever one priest to saye and synge devyne servyce in the chappell of the blessed Mary within the churche of Hempsted aforesaid and to praye for the sowle of hym and his wyfe and others faythfull deceased." Handwritten in English on vellum. Very minor stains and dusty, but generally in good condition for age. Document size: 64 by 62 cm. Signature of John Mordaunt with one intact seal. Intact seal with a star shape on a vellum tag.

Grymston

le Grys

Mordaunt

Coc

 

 

 

 

 

 

 

 

305

1803

ebay

 

1803 LARGE GOOD PAPER INDENTURE regarding a BANKRUPTCY in ESSEX NO RESERVE This is a paper indenture, handwritten in a bold, black script, dated 7th October 1803 and is between John Round, William Betts and Samuel Daniell of the first part, acting as commissioners in a bankruptcy, and William Jackson of Colchester of the other part. This document describes in some detail the bankruptcy of Joseph Salmon, a linen draper in Great Clacton, Essex. In the left margin there are 5 impressed revenue stamps as well as one paper duty stamp. In addition, there are four red wax seals. Size. The document is approx. 30" wide x 19" high. Condition. In excellent condition with the usual folding creases but with four small cracks at the junction of folds.

Round

Betts

Daniell

Jackson

Salmon

 

 

 

 

 

 

 

306

1868

ebay

 

This is a 22 folio manuscript appointing George Edward Eyre trustee of the estates of Sir Edward Hulse, Bart. The first 2 folios are dated 1868 and deal with the legal aspects of the trusteeship. The remaining folios are dated 1854 and set out in great detail the rentroll and landholdings of the Baronetcy in Dagenham, Barking, Ilford, Fordingbridge and Tipperary. The names of all tenants are given, together with land held, and include: Edsall,Newman,Hall,Manning,Robertson, Taunton, Rooke, Sutton, Harrington, Wort, Parrott, Witt, Hill, Palmer, Brown, Froude, Fry, Absolom, Duell, Cooke, Dorrington and many, many others. Wonderful historical value. All the seals, signets and tax stamps are intact. Folio One is dirty and slightly damaged, all the others are in good condition.

Too many to list

 

 

 

 

 

 

 

 

 

 

 

307

1648

ebay

 

Handwritten English vellum indenture dated the 24th year of the reign of King Charles, 1648, being the conveyance of property in Langford in the County of Essex between Eliab Harvey, a Citizen and Merchant of London; and John Prestwood, Citizen and Merchant of London, and Henry Pratt, Citizen and Haberdasher of London, all of the one part; and John Reddrick, a Clarke, of the second part. Gorgeous penmanship with fine initial letter, flourishes. No seal, docket on verso with signature of Thomas Coventry, possible associated with Thomas Lord Coventry Keeper of the Great Seal. Very Good condition, creasing, measures 25.75 x 16.5".

Harvey

Prestwood

Pratt

Reddrick

Coventry

 

 

 

 

 

 

 

308

1757

ebay

 

A vellum indenture for the sale of property in Lyme Regis, Dorset, between William Guise the elder of Alborough Hatch, Essex, and William Guise the younger. Dated the 12th day of September in the 31st year of the reign of George II [1757]. All that messuage, tenement or dwelling house in Lyme Regis, Dorset, in a street called Butter Market and also a cottage or dwelling house in the same street late in the possession of Samuel Courtenay late of Lyme regis, merchant deceased, now in the possession of William Guise the elder. Handwritten in English on vellum. Good condition. Document size: 60 by 40 cm. Signature and seal.

Guise

Courtenay

 

 

 

 

 

 

 

 

 

 

309

1796

ebay

 

THE WILL OF THOMAS LIVERMORE OF SHENFIELD FARMER 1796 "... to be buried as near to my late father as possible in the parish church of Little Dunmow... Wife Ann Livermore... Brother James Livermore... Brother in Law Joseph Crush, Brothers and sisters... John Livermore, Benjamin Livermore and Edward Livermore, Judith Crush and Susannah Barnett dated 20th July 1796". A fascinating and beautiful document from the late 18th century. Over  200 years old and in really good condition. Would look nice in a large frame and up on your wall!! Size 21" x 16". IN VERY GOOD CONDITION.  INCLUDES A NICE WAX SEAL

Livermore

Crush

Barnett

 

 

 

 

 

 

 

 

 

310

1707

ebay

 

indenture made the third day of november in the year of the reign of our lady anne now queen,of great britain  anni donini 1707. name on document jonh fisher of colchester.and robert swan of ashdon.2 pages x mark for john fishers mark.other names as well. size 14" by 12"  red seal top of page with string holds it all together

Fisher

Swan

 

 

 

 

 

 

 

 

 

 

311

1758

ebay

 

antique MANUSCRIPT DEED Lambourne ESSEX Bodicote > Hayes 1758. REIGN OF KING GEORGE II - 246 years old MANUSCRIPT PAPER INDENTURE DOCUMENT BEING THE ATTESTED COPY WRITTEN IN 1784 OF MORTGAGE OF AN ESTATE IN ESSEX FOR SECURING £1050 AND INTEREST TRUST MONEY FOR ALL THAT MESSUAGE OR TENEMENT AND MANSION HOUSE WITH GARDEN KNOWN BY THE SIGN OF THE CROWN IN AFFBRIDGE IN THE TOWN OR PARISH OF LAMBOURNE IN THE COUNTY OF ESSEX WITH SIXTEEN SIDES OF DETAILS ON OTHER PROPERTIES IN THE MANOR. BETWEEN JOHN BODICOATE OF WESTRAM IN THE COUNTY OF KENT GENTLEMAN AND ELIZABETH HIS WIFE OF THE ONE PART AND CHARLES HAYES OF DOWN IN THE COUNTY OF KENT ESQUIRE AND KINGSBY BETHELL ESQUIRE ALDERMAN OF THE CITY OF LONDON OF THE OTHER PART. GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION - TEN SHEETS OF HAND MADE PAPER WITH DETAILS TO BOTH SIDE MANUFACTURER WATER MARK OF CURTEIS & SON SIZE 18 INCHES X 12 INS STRONG CLEAR HAND

Bodicoate

Hayes

Bethell

 

 

 

 

 

 

 

 

 

312

1818

ebay

 

1818 FOUR PAGE INDENTURE This is a four page indenture between Charles Towers Long Long of High Onger in Essex & William Barlow The Elder of Writtle, a surgeon & Alexander Baring of Portland Square Marylebone. The document concerns an annuity payable to Amey Wingrove. It also includes Sir Thomas Baring, Baronet and Henry Baring. These are the members of the family who founded England's oldest bank in 1762. There is an embossed revenue stamp for one pound and fifteen shillings. A paper duty stamp and red wax seals. The document measures 15 X 10 inches per page.

Long

Barlow

Baring

Wingrove

 

 

 

 

 

 

 

 

313

1629

ebay

 

A vellum indenture recording the sale of lands in Hempstead, Essex,  between Michael Hart of Hempstead, husbandman, and John Allen of Helions Bumpsted, Essex, yeoman. Dated the 31st day of October in the 5th year of the reign of Charles I [1629]. Property: All that messuage or tenement called Morescroft in the parish of Hempstead, Essex. Medium: Handwritten in English on vellum. Condition: Some rubbing and faint text in areas, all text readable. Document size: 50 by 38 cm. Other characteristics: Signature of John Allen. Lacks seal.

Hart

Allen

 

 

 

 

 

 

 

 

 

 

314

1647

ebay

 

A vellum indenture recording the lease of lands in Hempstead, Essex,  between Sir Charles Mordaunt of Hempstead, Knight & Baronet, and Edmond Turner of Walden, Essex, gent. Dated the 30th day of November in the 23rd year of the reign of Charles I [1647]. Property: The manor of Winslowes in Hempstead together with a capital messuage or mansion house [Wincelow Hall] and 66 acres of pasture land called Upper Park, Middle Park and Lower Park. Also parcels of land called Brooke Filed, Brookfield Meadow, East Goodmans, South Goodmans, Mountford Close, Great Howe Field, Monefield Meadow and Little How Field, all in Hempstead. Medium: Handwritten in English on vellum. Condition: Areas of flaky ink and rubbing in folds, all text readable. Document size: 66 by 38 cm. Other characteristics: Signature of Mordaunt. Lacks seal.

Mordaunt

Turner

 

 

 

 

 

 

 

 

 

 

315

1444

ebay

 

MEDIEVAL INDENTURE / PRIVATE CHARTER WRITTEN IN THE YEAR OF 1442 - IN THE REIGN OF KING HENRY THE SIXTH SALES OF LAND IN ESSEX Written on parchment, complete with 5 seals. ,Size (measured without the seals): approx. 25 x 7,5 centimeters.  Mounted into a coservative and protecting frame (acid free and protecting against sunlight) made with the help restoration workshop of the Prussian Museum in Wesen / NRW (can be removed easily). This private charter documents a land transaction involving parcels of land in the villages of Good Easter and Mashbury in Essex. The first name is rendered as Goodichestre in the document. Also mentioned is the nearby parish of Springfield. The document is written in Latin in a Gothic cursive document hand and it is dated 1444. The text is highly formulaic and many words are heavily abbreviated, on the assumption that anyone who needed to would know what they were supposed to be. Much of it is taken up with lists of names of parties to the transaction and the witnesses. An interesting feature of this document is the survival, intact, of five seals. The five seals, representing the five vendors, are attached to the folded lower edge of the document with parchment tags, as is usual by this date. They are of the relatively small and simple type typical of the lesser gentry or town merchants or craftsmen. Three of them appear to bear some sort of monogram, or possibly merchant's mark, while a fourth bears a figure with arms upraised. Another interesting feature is the writing on the seal tags, which means that the tags were made from recycled parchment from an earlier document. The cursive script of the text is only moderately formal, and highly abbreviated. As so often occurs with charters, the text is brief and formalised and does not really explain just what kind of complicated transaction is going on here. It refers to several parcels of land in two separate villages, but the charter itself contains no means of actually identifying those parcels of land. Even at this late date, certain essential information is still embodied in the oral tradition.

 

TRANSLATION:

 

Let it be known in the present and future that we, John Bysshop, John Everard Senior, John Armurer, William Heyward and Richard Byshhop have demised (1), delivered and by this our present charter have confirmed to John Bourghcher, John Maltby rector of the church of Springfield, William Deonys, John Gybeloun and Richard Osbern all these lands and tenements, rents and services with all their appurtenances in the villages of Good Easter and Mashbury which formerly were held by Richard Yyng with other foeffees (2), to have and to hold all the aforesaid lands and tenements, rents and services with all their appurtenances to the aforesaid John Bourghcher, John Maltby, William Deonys, John Gybeloun and Richard Osbern, their heirs and assigns (3) from the chief lords of that fee by the services due from them and for the accustomed fourpence in perpetuity. In testimony of which we attach to this our present charter our seals. These being the witnesses: William Glacecok, John Everard Junior, William Elbode, John Alworth, Nicholas Love and others. Given at the aforesaid Good Easter on the 16th day of the month of April in the 22nd year of the reign of King Henry the sixth after the conquest. (1444)

 

(1) Conveyed or granted by will or lease.

 

(2) Holders of land title by fee.

 

(3) One to whom property is legally transferred

 

TRANSCRIPT:

 

Sciant psentes (presentes) & (et) futuri qd (quod) nos Iohes (Iohannes) Bysshop Iohes (Iohannes) Euard (Euerard) Sen (Senior) Iohes (Iohannes) Armurer Willms (Willelmus) Heyward & (et) Ricus (Ricardus) Bysshop

 

dimisum (dimisumus) libauim (liberauimus) & (et) hac psenti (presenti) carta nra (nostra) confirmauim (confirmauimus) Iohi (Iohanni) Bourghcher Iohi (Iohanni) Maltby rectori eccie (ecclesie) de Spryngefeld

 

Willmo (Willelmo) Deonys Iohi (Iohanni) Gybeloun & (et) Rico (Ricardo) Osbern omia (omnia) ill (illas) tras (terras) & (et) ten (tenementa) redd (redditus) & (et) suicia (seruicia) cu (cum) omib (omnibus) suis ptin (pertinentibus) in vill (villis) de Goodichestre

 

& (et) Masshebury que nup (nuper) fuer (fuerunt) Rici (Ricardi) Yynge cu (cum) al (aliis) feoffat (feoffatis) hend (habenda) & (et) tenend (tenenda) omia (omnia) pdta (predicta) tr (terras) & (et) ten (tenementa) redd (redditus) & (et) suicia (seruicia) cu (cum) omib (omnibus) suis ptin (pertinentibus)

 

pfat (prefatis) Iohi (Iohanni) Bourghcher Iohi (Iohanni) Maltby Willmo (Willelmo) Deonys Iohi (Iohanni) Gybeloun & (et) Rico (Ricardo) Osbern her (heredibus) & (et) assign (assignatis) suis de capitalib (capitalibus)

 

dnis (dominis) ill (illius) feod (feodi) p (per) suicia (seruicia) inde debita & (et) de iiiid consuet (consuetis) in ppm (perpetuum). In cui (cuius) rei testimoniu (testimonium) huic psenti (presenti) carte nre (nostre) sigill (sigilla) nra (nostra) appesuim (appesuimus)

 

Hiis testib (testibus) Willmo (Willelmo) Glacecok Iohe (Iohanne) Euard (Euerard) Iun (Iunior) Willmo (Willelmo) Elbode Iohe (Iohanne) Alworth Nicho (Nicholo) Love & (et) aliis Dat (Datum) apud Goodich

 

estre pdtam (predictam) sexto decimo die Mens (Mensis) Aprill (Aprillis) anno regni Regis Henrici sexti post conqm (conquestum) vicesimo scdo (secundo)

 

 

 

 

 

 

 

 

 

 

 

 

316

1657

H R Moulton Catalogue 1930

R162

13 Jul 1657. Indenture of sale by William Wiseman esquire, son of Sir Thomas Wiseman, of Rivenhall, co. Essex, to Robert Wiseman, D.C.L., of Doctors' Commons, London, of the manor of St. Mary Hall and messuages etc. in the towns, parishes or hamlets of St. Maryes Hoo and Alhallows Hoo, co. Kent. With 2 bonds. Signature of ' Will Wyseman.' £2/2/-

Wiseman

 

 

 

 

 

 

 

 

 

 

 

317

1707-1737

ebay

 

this is a indentue made the 3rd day of november in the regin of our sovereign lady anne now queen of great britain anno dommini 1707,between john fisher, in the county of essex a lease for a year  from john fisher to rob swan. laste date on the document is 7th day of march 1737. two pages.paper document  

Fisher

Swan

 

 

 

 

 

 

 

 

 

 

318

1882

ebay

 

DEED OF PARTITION : Mr. W.E.Snow by the directon of Chas Blake and F.A. Snow Esquires to Mr. F.A. Snow Esqure and Misses G.M. & R E. Snow and Mr. H.F. Snow Deed of Partition and of Gift of Messuages in Ilford Road and Westbury Road Upton Essex dated 27th June 1882 William Elliot Snow Charles Black Frederick Augustus Snow and daughters Gertrude Martha Snow and Ruth Emma Snow & Hastings Frederick Snow North the High Road leading from Stratford to Ilford South of land owned by Charles Blake and Frederick Augustus Snow East other land demised of Charles Blake and Frederick  Augustus Snow West by other land and a messuage known as the Fremasons Tavern. giving detailed messurements Sub Tenants mentioned:- Sarah Sophia Newman Albert Shepherd and John Tassant?? Buildings mentioned in:- 1st part Messuage and Tenement and Shop erected and built on the said land 2nd part Messuage and Tenement and Shop erected and built on the said land, or which said messuage or tenement is the second from the Freemasons Hotel. 3rd part Nos 11 and 12 Westbury Road together with buildings up to the 5th from the Freemasons Hotel

Snow

Blake

Black

Newman

Shepherd

Tassant

 

 

 

 

 

 

319

1556

Dominic Winter 15 Dec 2004

449

Attractive early vellum document dated 7th May 1556, written in a particularly small neat script, it refers to John Walklyn of Shaulforde, Essex, granting to Robert Hert of Hempstede, Essex, one tenement with adjoining croft and one other tenement formerly of Walter Walklyn three acres of arable land, one croft called Morecrofte and another croft called Tufte situated in the village and parish of Hempsted, also two crofts enclosed with two gardens, for the sum of 0, to be paid to him at the next feast of Circumcision

Walklyn

Hert

 

 

 

 

 

 

 

 

 

 

320

1680

Dominic Winter 15 Dec 2004

450

Manor of Langford. Large multiple sheet vellum indenture, dated 24th November 1680 , between Sir Eliab Harvey, Dame Dorothy, Matthew Harvey, Nicolas Westcombe of London and William Emerton of Middle Temple, London, detailing the sale of the Manor, Mansion House and Lordship of this ancient Essex Manor, with all rights and Royalties, with two fine large wax pendant seals attached

Harvey

Westcombe

Emerton

 

 

 

 

 

 

 

 

 

321

1612-1626

Dominic Winter 15 Dec 2004

451

Fine group of early documents relating to the Prison House and pound, 17th c. , together with its lands, in Lambourne, Essex, comprising three vellum indentures and a vellum obligation bond, all dating from 1612, together with two early paper documents of 1625 and 1626, one being a will

 

 

 

 

 

 

 

 

 

 

 

 

322

1719, 1717-1742

Dominic Winter 10 Nov 2004

454

Lincolnshire - North Cockerington. Release of 22 acres of pasture land in North Cockerington from Adrian Birch of North Cockerington, gentleman to George Hardy of South Somercotes, gentleman, dated 7th May 1706, concerning the intended marriage between George Hardy and Susanna Birch and giving field names of the property, including Brickiln Close, Nuns Close and Brasspott or Eosey Close, being a parchment title deed in good condition, with a signature and applied seal of Adrian Birch, together with Essex - Stisted, A copy will of John Wood of Stisted, dated 1st June 1719, with an associated abstract of title, of part of Stisted Farm, 1717-42, mid-18th c. copy will on paper, plus Norfolk - Yaxham, Articles of Agreement concerning the sale of the Manor of Yaxham Hall between Benjamin Murrill of Beccles, Suffolk and Nicholas Cobb of Litcham, Norfolk, dated 18th May 1750, written on paper, together with an associated bond

Wood

 

 

 

 

 

 

 

 

 

 

 

323

1834

ebay

 

ITEM: Original Handwritten Letter (Not a Copy) Dated 1834 written by a B.G.Armytage of Allans Place, Shatford,Essex,England to a Mr Crosland in Huddersfield, Yorkshire, England

MEDIUM: Paper

PAGES: 1 x Page measuring approx. 8 inches x 6¼ inches

DATE: 1834

PAPER WATERMARKED ?: Yes, Bevan & Swane 1828

LOCATION IN DOCUMENT: Shatford in Essex, England

PURPOSE OF DOCUMENT: A Letter from A B.G.Armytage to A Mr Crosland in Huddersfield, Concerns The Trustees in an Estate and £1000.00

PERSONALLY SIGNED BY: B.G.Armytage

CONDITION: Some Staining otherwise in good condition

Armytage

Crosland

 

 

 

 

 

 

 

 

 

 

324

1647

ebay

 

A 17th century vellum legal document being a lease of lands in Hempstead and Bumpstead, Essex, between Sir Charles Mordaunt of Hempstead, knight and baronet, and Sir Richard Onslow of Knowle in Cranleigh, Surrey, feoffees in trust for Bassett Cole of Hempstead and Dame Amy Mordaunt his wife. Dated 5th July in the 23rd year of the reign of Charles I [1647]. Property: A messuage or tenement called Holbrookes in several enclosures of 18 acres; and a close called Sweet Croft of 5 acres; Popletts meadow of 3 acres; Great Middle, Lowe Field and Lonf Meadow, all in Hempstead and Bumpstead, Essex. Medium: Handwritten in English on vellum. Condition: Rubbed text in folds with some flaking. Several neat 4-5 cm slits repaired. Document size (approx.): 56 by 32 cm. Characteristics: Signatures of all parties and 4 large partly paper covered red wax seals on vellum tags.

Mordaunt

Onslow

Cole

 

 

 

 

 

 

 

 

 

325

1563

ebay

 

An early Elizabethan vellum document being a quitclaim in relation to the sale of lands in Hempstead, Essex,  between Robert Mordaunt of Hempstead, Thomas Mountforde of Radwinter, Essex, and Richard Westley of hempstead. Dated the 27th day of October in the 5th year of the reign of Elizabeth I [1563]. Property: The manor of Winslowes als Crouchmans in Hempstead. View 1880 Ordnance Survey map of Hempstead Medium: Handwritten in Latin on vellum. Condition: Thin vellum with some small holes in several folds, otherwise good. Document size: 43 by 13 cm. Other characteristics: Signature of Robert Mordaunt. Nice red wax seal with "R.M." initials.

Mordaunt

Mounteforde

Westley

 

 

 

 

 

 

 

 

 

326

1646

ebay

 

A vellum indenture recording the sale of lands in Hempstead and Bumpstead, Essex, between Sir Charles Mordaunt of Little Massingham, Norfolk, knight and baronet, and Robert Horner the Elder of Hempstead, Essex, yeoman. Dated 5th November in the 22nd year of the reign of Charles I [1646]. Property: All that messuage or tenement lying and being in Hempstead in the occupation of Jeremy Leydon, and a dwelling and buildings abutting the highway leading from Bumpstead Helion and Walden called Goodings Great laye House Croft and Common croft. Medium: Handwritten in English on vellum. Condition: Rubbed text in folds with large areas of flaking. 3-4 holes in the thin vellum. Vellum eaten away by ink in places. Most text readable. Document size (approx.): 50 by 34 cm. Characteristics: Signature of Charles Mordaunt and a very nice red wax seal on vellum tag with armorial impression of the Mordaunts.

Mordaunt

Horner

Leydon

 

 

 

 

 

 

 

 

 

327

1697

ebay

 

A vellum indenture relating to the sale of a house in Little Warley, Essex, between Samuel Miller of the parish of Christchurch, London, Anne Gardner of Froxfield or Froxwell, Somerset, and John Rapley of Little Warley. Dated 28th September in the 9th year of the reign of William III [1697]. Property: All that messuage in the occupation of John Rapley called Cooth hall and 1 acre of land in Little Warley. Medium: Handwritten in English on vellum. Condition: Small hole caused by rodent damage otherwise good. Document size (approx.): 70 by 70 cm. Characteristics: Signature and red wax seal.

Miller

Gardner

Rapley

 

 

 

 

 

 

 

 

 

328

1757

ebay

 

Approx 76 cms x 57cms. A Vellum document being a lease of lands in Stratton in the parish of Evercrooch on Somerset. Between William Mitchell of Hemingford Huntingdon, Richard Bull and his wife Mary of Chipping Ongar in Essex. (Mary is a widow and the legal Guardian of her two infant children, Richard Henry Benet and Levina Alexander Benet by a previous marriage to Alexander Benet.) on eht eone side and Thomas Coward of Spargrove, Parish of Batcomb in Somerset. Dated December 20th 1757. Handwritten in English on Vellum. Condition good and readable, has been folded. Three Signatures and seals.

Mitchell

Bull

Benet

Coward

 

 

 

 

 

 

 

 

329

1735

ebay

 

An interesting Letter of Administration document 4th June 1735 during the reign of King George II. Pertaining to Robert Adams who died intestate. Other names mentioned include:- John Hazard & Mary Adams. Comprising a single sheet bearing usual storage folds approx. 7 ½ ” x 6” with all text fully legible for transcription. Bearing two five shilling blue embossed revenue stamp with one lead attachment escutcheon seal and backed with George II cipher stamp. Also bearing a single large Armorial relief embossed pendant wafer seal (cracked due to storage fold).

Adams

Hazard

 

 

 

 

 

 

 

 

 

 

330

1794

ebay

 

1794 INDENTUREs concerning BANKRUPTCY of Thomas UNDERWOOD mentioning a WINDMILL in COLCHESTER NO RESERVE THESE ARE CERTIFIED COPIES ON 7 SHEETS OF HEAVY PAPER MADE ON 29TH MARCH 1794 (ENTIRELY HAND WRITTEN), OF TWO INDENTURES DATED 25th AND 26TH APRIL 1793 IN THE 33RD YEAR OF THE REIGN OF KING GEORGE III BETWEEN THOMAS UNDERWOOD OF COLCHESTER IN THE COUNTY OF ESSEX OF THE ONE PART AND JOHN MINTER ALSO OF COLCHESTER, BENJAMIN FIRMAN OF WIVENHOE AND JOHN MOORE OF STANWAY OF THE OTHER PART. THEY CONCERN THE BANKRUPTCY OF THOMAS UNDERWOOD WHICH REQUIRED HIM TO SIGN OVER HIS PROPERTIES TO HIS CREDITORS. THE PROPERTY INVOLVED INCLUDED A HOUSE, A MALTING OFFICE, A WINDMILL AND LAND, ALL IN THE PARISH OF SAINT MARY AT THE WALLS IN COLCHESTER TOGETHER WITH HIS PERSONAL EFFECTS LEAVING HIM ONLY "THE NECESSARY WEARING APPAREL OF HIMSELF AND HIS WIFE AND CHILDREN". Size. The document pages are approx. 13" wide x 16" high. Condition. In superb condition with the usual folding creases.

Underwood

Minter

Firman

Moore

 

 

 

 

 

 

 

 

331

1735

ebay

 

1735 ENGLISH OBLIGATION BOND with a HUNTING SEAL showing a MAN on a HORSE chasing a FOX NO RESERVE DATE:- 28th AUGUST 1735 in the NINTH YEAR of the reign of KING GEORGE II OBLIGATION BOND ON A SINGLE SHEET OF HEAVY PAPER. BETWEEN HENRY HOUSMAN OF STISTED, ESSEX ....... and .... THOMAS RUGGLES the elder of BORKING (BARKING?) ESSEX. MENTIONS PROPERTY OF TEN ACRES CALLED "PHILLIPS WEALD" or "PHILLIPS MEAD" or "WHITE ASH". 3 IMPRESSED 6d REVENUE STAMPS, PAPER DUTY STAMP AND A RED WAX SEAL WITH EXCELLENT IMPRESSION OF MAN ON HORSE CHASING A FOX. ALSO VERY NICE WITNESS SIGNATURES. Size. The document is approx. 13" wide x 16" high. Condition. In excellent condition with the usual folding creases.

Housman

Ruggles

 

 

 

 

 

 

 

 

 

 

332

1650, 1696

ebay

 

1650 INDENTURE between CRAMMER and BICKMER plus 1696 WILL of BICKMER + 1 other NO RESERVE DATE:- 21ST MARCH 1650 PAPER INDENTURE WITH FANCY LETTER "T" OF "THIS INDENTURE" WITH THE DATE "1650" WRITTEN INSIDE BETWEEN GEORGE CRAMMER OF STISTED, ESSEX  ....... and .... JOHN BICKMER This indenture measures approx. 16" wide x 18" high and is in rather delicate condition with some torn parts as shown in the photos but is 354 years old and more than 95% of the writing is quite readable. There is also a good, red wax seal. Also mentions Richard Freeman and Marke Dowlinge of Bocking. ATTACHED BY A VERY OLD PIN IS A CERTIFIED PAPER COPY (MADE ON 22ND MARCH 1716) OF THE WILL OF MILDRED BICKMER OF GOSFIELD. ESSEX (obviously related to the above John Bickmer). THE WILL WAS WRITTEN ON 9TH MAY 1696 AND PROVED AT BRAINTREE ON 2ND SEPTEMBER 1696. FINALLY, A THIRD DOCUMENT, HAND WRITTEN ON PAPER, IS ALSO ATTACHED but this 17th century writing is hard to read and I leave it to the buyer to enjoy deciphering it. Size. The other documents are smaller than the indenture. Condition. Indenture described above. Others in good condition with the usual folding creases.

Crammer

Bickmer

Freeman

Dowlinge

 

 

 

 

 

 

 

 

333

1767

ebay

 

1767 VELLUM MANORIAL DOCUMENT MANOR OF WIVENHOE NO RESERVE DATE:- 22ND APRIL 1767 COURT BARON DOCUMENT OF THE MANOR OF WIVENHOE NICHOLAS CORSELLIS WAS LORD OF THE MANOR 1 REVENUE STAMP Size. The document is approx. 15" wide x 11" high. Condition. Slightly faded and a little dustmarked on verso but otherwise in good condition with the usual folding creases.

Corsellis

 

 

 

 

 

 

 

 

 

 

 

334

1757

ebay

 

A large 4 page vellum indenture recording the sale of a farm in Axminster between William Guise of Alborough Hatch, Essex, gentleman, and William Guise the younger of the same place, gentleman. Dated the 13th day of September in the 31st year of the reign of George II [1757]. Property: A farm called Trenowes Park in Axminster and 100 acres of land that was formerly in the possession of William Parbury and was granted to him by the Honorable Thomas Late Lord Petre and baron Writtle, deceased. Medium: Handwritten in English on vellum. Condition: Good condition. Document size (approx.): 70 by 70 cm. Characteristics: Signatures and seals.

Guise

Parbury

Petre

 

 

 

 

 

 

 

 

 

335

1752

ebay

 

1752 INDENTURE with initial PORTRAIT of King GEORGE II - CALLIGRAPHY and SEAL NO RESERVE DATE:- 14TH NOVEMBER 1752 IN THE 26TH YEAR OF THE REIGN OF KING GEORGE II SUPERB, RARE, EARLY ENGLISH INDENTURE ON A SINGLE SHEET OF HEAVY PAPER WITH AN INITIAL PORTRAIT OF KING GEORGE II INSIDE THE "T" OF "THIS..." WRITTEN IN EXCELLENT CALLIGRAPHIC SCRIPT. BETWEEN JAMES MALDEN OF RAINE IN THE COUNTY OF ESSEX AND DANIEL BEADLE ALSO OF RAINE. THIS INDENTURE CONCERNS THE LEASE OF PROPERTY KNOWN AS THE LEES IN THE PARISH OF FELSTED, ESSEX BOUNDED BY RAINE STREET TO THE NORTH AND FELSTED COMMON TO THE SOUTH AND CONTAINING 30 ACRES. CONTAINS MUCH INTERESTING INFORMATION ABOUT THE TERMS OF THE LEASE. 3 IMPRESSED SIXPENNY REVENUE STAMPS AND ONE RED WAX SEAL WITH A GOOD IMPRESSION OF A MAN'S HEAD.Size. The document is approx. 23" wide x 17" high. Condition. Some small marginal cracks on fold lines; also some cracks at 5 junctions of folds (see photos) and with the usual folding creases.

Malden

Beadle

 

 

 

 

 

 

 

 

 

 

336

1798

ebay

 

1798 VELLUM DOCUMENT concerning the MANOR OF FELSTED and ANN BLECKLY NO RESERVE DATE:- 22ND OCTOBER 1798 MANORIAL DOCUMENT ON A SINGLE SHEET OF VELLUM MANOR OF FELSTED or FELSTED BURY with Grand-courts INVOLVING ANN BLECKLY WHO WAS GRANTED LEAVE TO LET HER PROPERTY BY WILLIAM BULLOCK ACTING AS STEWARD FOR SIR JAMES TYLNEY LONG, BARONET, LORD OF THE MANOR. 1 BLUE REVENUE STAMP Size. The document is approx. 14" wide x 11" high. Condition. Slight dustmarking but otherwise in excellent condition with the usual folding creases.

Bleckly

Bullock

Tylney

 

 

 

 

 

 

 

 

 

337

1881

ebay

 

ANTIQUE MANUSCRIPT WILL Hannah Gibson WEST HAM ESSEX 1881.

From the reign of QUEEN VICTORIA - 123 years old

MANUSCRIPT DOCUMENT BEING THE LAST WILL AND TESTAMENT OF HANNAH GIBSON LATE

OF FOREST VILLAS ALBERT SQUARE FOREST LANE WEST HAM IN THE COUNTY OF ESSEX.

BEQUESTS TO RELATIVES.

* GUARANTEED GENUINE AND IN FINE TO VERY FINE CONDITION -

* WAX SEAL FROM HER MAJESTY'S HIGH COURT OF JUSTICE

* ESCUTCHEONED REVENUE STAMP

* PLUS LETTER OF ADMINISTRATION

* SIZE 21 INCHES X 28 INS

* ON ONE SHEET OF PARCHMENT

Gibson

 

 

 

 

 

 

 

 

 

 

 

338

1748

ebay

 

Here is an opportunity to aquire a rare unique document of English history.

The document measures 76cm x 65cm and is made up of 9 pages.The document

would be of interest to genealogists and local historians. The pages would

look attractive if framed and would be a talking point on anyones wall.

Ideal unusual present.

This indenture was made 22nd June in the 22nd year of the reign of our

sovereign Lord George the 2nd in the year of 1748..Between Sir Robert Ab-y

of Albyuo in the parish of Stapleford Abbot in the county of Essex.

and John Ab-y aforesaid Esquire eldest son and heir of the said Sir Robert

Ad-y of the out part and Edward Woodrorf of the ---Temple London --- of the

other part.

This document relates to a lease for a year.The document consists of 9 pages

each in good condtion for age there are no holes in any of the pages. The

first page has a dirty coloured ragged edge but does not interfere with the

documents contents.The last page is not damaged but is creased. All the

other pages are clean but the outer edge is dirty on some. (see pictures)

Each page is stamped and there are 2 signed red seals.

The writting is of good quality and readable;

Ab-y

Woodrorf

 

 

 

 

 

 

 

 

 

 

339

1564

ebay

 

Handwritten English vellum deed dated 1564 during the sixth year of the reign of Elizabeth I being the conveyance of property in Hempsted in Essex conisting of a dwelling as well as land and meadow. The indenture is between William Parker of Kent, a Husbandman, who conveys the property to Robert Harte of Hempsted. In Latin, nicely penned with FINE dark red pendant wax seal attached to vellum tag. Very Good condition, accompanied by English synopsis, measures 12 x 6.25".

Parker

Harte

 

 

 

 

 

 

 

 

 

 

340

1614

ebay

 

An attractive vellum quitclaim relating to the sale of a house in Hempstead, Essex, between Richard harte of Hempstead Michael Harte of Hempstead and Richard and Agnes Levet of Rayne in Essex. Dated the 6th day of January in the 12th year of the reign of James I [1614]. Property: A messuage or tenement called Morecroft in the parish of Hempstead. Medium: Handwritten in Latin on vellum. Condition: Very nice clean condition. Seal has cracks and small piece missing. Document size (approx.): 35 by 20 cm. Characteristics: Signature and red wax seal showing a faint impression of a thistle.

Harte

Levet

 

 

 

 

 

 

 

 

 

 

341

1641

ebay

 

A vellum indenture recording the sale of a house in Hempstead, Essex between Sir Charles Mordaunt, Baronet, and John Styles of Hempstead. Dated the 19th day of April in the 17th year of the reign of Charles I [1641]. Property: A messuage or tenement in Hempstead formerly in the occupation of Henry Greenwood. Medium: Handwritten in English on laid paper. Condition: Some small holes and area where ink has eaten away at paper. Document size (approx.): 30 by 40 cm. Characteristics: Signature and small seal.

Mordaunt

Styles

Greenwood

 

 

 

 

 

 

 

 

 

342

1563

ebay

 

An Elizabethan vellum indenture recording the sale of lands in various Essex villages,  between Phillip Mordaunt of Massingham, Norfolk, Robert Mordaunt of Hempstead, Essex, Thomas Mountford of Radwinter, Essex, and Richard Westleye of Hempstead. Dated the 26th day of October in the 5th year of the reign of Elizabeth I [1563]. Property: The manor of Cotinghams in Radwinter, Sampford, Hempstead and Bumpstead, Essex. Medium: Handwritten in Latin on vellum. Condition: Very tiny holes in one fold otherwise good condition.Seal is in good condition, although the vellum tag has been strengthened with tape. Document size (approx.): 40 by 16 cm. Characteristics: Very nice red wax seal showing the profile of a mans head.

Mordaunt

Mountford

Westleye

 

 

 

 

 

 

 

 

 

343

1897

ebay

 

12th July 1897 Charles Turner Esq. to W H Bird Esq. Reconveyance of Freehold hereditaments situated in Poppleton Road, Leytonstone, ESSEX. Lardge document written in ink by hand on waxed paper. Includes two nice embossed Three Shillings stamps, and a red wax seal. Stamped at the top "Sold by Waterlow Brothers & Layton Limited. 24 Birchin Lane.. LONDON."

Turner

Bird

 

 

 

 

 

 

 

 

 

 

344

1876

ebay

 

ANTIQUE MANUSCRIPT DEED Fulham Middlesex BOWDEN > MARSDEN 1876 FROM THE REIGN OF QUEEN VICTORIA - 129 YEARS OLD THIS IS MANUSCRIPT INDENTURE BETWEEN GEORGE BOWDEN OF RAVENSWORTH TERRACE FULHAM IN THE COUNTY OF MIDDLESEX GENTLEMAN OF THE ONE PART AND JANE MARSDEN OF SOUTHPORT IN THE COUNTY OF LANCASTER WILLIAM GREEN MARSDEN OF BRENTWOOD IN THE COUNTY OF ESSEX CLERK AND RICHARD GREEN MARSDEN OF UPPER NORWOOD IN THE COUNTY OF SURREY GENTLEMAN OF THE OTHER PART. BEING THE MORTGAGE OF SEVEN HOUSES WITH GARDENS SITUATE AT WALTHAM GREEN ON THE NORTH WEST SIDE OF THE FULHAM ROAD KNOWN AS RAVENSWOOD TERRACE ON TWO SHEETS OF PARCHMENT  - WITH FURTHER INDENTURES TO REVERSE SIZE 28 INCHES X 25 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS WAX SEAL

Bowden

Marsden

 

 

 

 

 

 

 

 

 

 

345

1860

ebay

 

ANTIQUE MANUSCRIPT DEED West Ham Essex WARING > DYMOND 1860 FROM THE REIGN OF QUEEN VICTORIA - 145 YEARS OLD THIS IS MANUSCRIPT INDENTURE BETWEEN THOMAS WARING OF WALTER TERRACE VICTORIA DOCK ROAD PLAISTOW IN THE COUNTY OF ESSEX IRONMONGER OF THE ONE PART AND WILLIAM PHILIP DYMOND OF CHANCERY LANE IN THE COUNTY OF MIDDLESEX ESQUIRE AND ARTHUR GOODRICH OF GREAT MARLBOROUGH STREET IN THE SAME COUNTY GENTLEMAN OF THE OTHER PART. BEING THE MORTGAGE OF FOUR LEASEHOLD HOUSES ON THE NORTH SIDE OF WOULDHAM STREET SOUTH  IN THE PARISH OF WEST HAM IN THE COUNTY OF ESSEX TO SECURE £360 ON TWO SHEETS OF PARCHMENT  - SIZE 28 INCHES X 25 INS IN VERY FINE CONDITION - ESCUTCHEONED REVENUE STAMPS WAX SEAL

Waring

Dymond

Goodrich

 

 

 

 

 

 

 

 

 

346

1904

ebay

 

FAMILY HISTORY DEED Travel Agent Agreement LONDON 1904. FROM THE TIME OF THE REIGN OF KING EDWARD VII on PAPER. Family History document - AN AGREEMENT BETWEEN JOHN JOHSTONE OF CHICHESTER PLACE ROYAL OAK LONDON OF THE ONE PART AND CHARLES JOHN GREENSHIELDS DURANTY OF NORFOLK ROAD ILFORD ESSEX OF THE OTHER PART. WHEREAS THE SAID JOHNSTONE IS ABOUT TO ESTABLISH AND CARRY ON UNDER THE STYLE OF THE "INTERNATIONAL ACCOMODATION BUREAU" A BUSINESS OF PROCURING AND SUPPLYING FOREIGNERS AND OTHERS INFORMATION AND ASSISTANCE RESPECTING HOTELS BOARDINGHOUSES APARTMENTS AND OTHER LIKE ACCOMODATION FOR TRAVELLERS. ON ONE SHEET OF HEAVY WEIGHT LEGAL DOCUMENT PAPER IMPRESSED REVENUE GUARANTEED ORIGINAL. SIZE 20 INCHES X 15 INCHES FOLDED

Johnstone

Duranty

 

 

 

 

 

 

 

 

 

 

347

1659

ebay

 

A 2 page vellum indenture recording the sale of lands in Crantock and other parishes, Cornwall, between Eliab Harvey the elder of London, esquire, William Stead of Steedhill, Kent, doctor at law, Jonathan Pashleigh of Mennabilly, Cornwall, John Lanyon of Newplace, Essex and Richard Arundell of Trerise, Cornwall. Dated the 20th day of March 1659. Property: The manor of Trevelwith, Cornwall in the parish of Crantock. Also a messuage called Trewolla in Crantock, another called Mellingay in Cubert, and others called Mestere or Basteere and Lanlovin. A house in the parish of Perran. Medium: Handwritten in English on vellum. Condition: Several small water stains and dirt marking. Document size (approx.): 78 by 68 cm.

Harvey

Stead

Pashleigh

Lanyon

Arundell

 

 

 

 

 

 

 

348

1843

ebay

 

A one page vellum indenture dated 3rd February 1843 between John James of Sudbury (manufacturer), George Ward late of Sudbury but now of Belchamp Otten, Essex (victualler) and Joseph Pemberton of Sudbury (draper & tailor) for a messuage, shop and cottages, situate in North Street, Sudbury.  This document cites previous indentures with names and has an underlined section refering to a Right of Way for William Brock.  Has 4 signatures and seals with a revenue stamp.  Has been folded, otherwise good condition

James

Ward

Pemberton

Brock

 

 

 

 

 

 

 

 

349

1640

ebay

 

A small manor court baron document for the HONOR DE CLARE IN THE COUNTIE OF ESSEX recording the surrender and release of copyhold lands in the manor of Hempstead, where Robert Allen surrenders a copyhold messuage and pasture in the manor of Hempstead, and Michael Harte is admitted as copyhold tenant. Dated 1st April in the 16th year of the reign of Charles I [1640] Medium: Handwritten in Latin on vellum. Condition: One small stain and some dirt marking otherwise good condition. Document size (approx.): 27 by 5 cm.

Allen

Harte

 

 

 

 

 

 

 

 

 

 

350

1846

ebay

 

A two page vellum indenture dated 27th August 1846 between Thomas King late of Ballingdon now of Clarence Terrace, Barnsbury Park, Islington (yeoman) and Rebecca King of Ballingdon (widow) regarding property in Ballingdon and Hadleigh.  It contains genealogical information on the King family.  Has one signature and seal with a revenue stamp on each page.  There are witness and received signatures on the reverse.  Has been folded, otherwise good condition

King

 

 

 

 

 

 

 

 

 

 

 

351

1820

ebay

 

ANTIQUE MANUSCRIPT: MANUSCRIPT DEED Limehouse Middx GOODHART > SAVELL 1820. AN ORIGINAL DOCUMENT From the reign of QUEEN VICTORIA - 147 years old MANUSCRIPT INDENTURE DOCUMENT BETWEEN SUSANNAH STEINMETZ OF THE TOWN OF HUNTINGDON WIDOW WILLIAM STEINMETZ OF HACKNEY IN THE COUNTY OF MIDDLESEX SUGAR REFINER AND EMANUEL GOODHART OF LAYTONSTONE IN THE COUNTY OF ESSEX SUGAR REFINER OF THE FIRST PART ANDREW RICKIE OF COMMERCIAL ROAD IN THE COUNTY OF MIDDLESEX AND ANN HIS WIFE AND GEORGE DAY OF BENGERWORTH IN THE COUNTY OF WORCESTER MERCHANT AND ANNE HIS WIFE OF THE SECOND PART AND JOHN SAVELL OF COPENHAGEN WHARF IN THE PARISH OF ST. ANNE LIMEHOUSE IN THE COUNTY OF MIDDLESEX BUILDER OF THE THIRD PART. COUNTERPART LEASE FOR ALL THAT PIECE OF GROUND AND FOUR DWELLINGHOUSES CALLED MITRE BUILDINGSIN THE PARISH OF ST. ANNS LIMEHOUSE IN THE COUNTY OF MIDDLESEX. WITH SMALL SURVEY PALN GUARANTEED GENUINE AND IN VERY FINE CONDITION -  ESCUTCHEONED REVENUE STAMPS WAX  SEALS SIZE 25 INCHES X 29 INS ON TWO SHEETS OF VELLUM

Steinmetz

Goodhart

Rickie

Day

Savell

 

 

 

 

 

 

 

352

1870

ebay

 

ANTIQUE MANUSCRIPT WILL Ockendon Essex MARTHA SNOWDEN 1870 FROM THE REIGN OF QUEEN VICTORIA - 135 YEARS OLD THIS IS THE LAST WILL AND TESTAMENT OF MARTHA SNOWDEN FORMERLY OF NORTH OCKENDON HALL IN THE COUNTY OF ESSEX AFTERWARDS OF CHEAPSIDE IN THE CITY OF LONDON WITH LETTER OF ADMINISTRATION FROM HER MAJESTY'S HIGH COURT OF PROBATE GUARANTEED GENUINE AND IN FINE CONDITION -  SOME STORAGE DUSTING WAX SEAL ON TWO SHEETS OF PARCHMENT SIZE 24 INCHES X 18 INS

Snowden

 

 

 

 

 

 

 

 

 

 

 

353

1739

ebay

 

1739 "An Act for further enlarging the Term granted by an Act of the Ninth and Tenth Years of the Reign of King William the Third, For cleansing and making navigable the Chanel from the Hithe at Colchester to wivenhoe; and for making the said Act, and another Act of the Fifth Year of the Reign of His late Majesty King George the First, For enlarging the Term granted by the said Act of the Ninth and Tenth Years of the Reign of King William the Third, more effectual"

 

"...And whereas since the passing the said last recited Act, the Money due to the Executor of William Hewer has been paid, and the Commissioners have erected a very large Lock on the said chanel, which has been found by Experience to be of very great Use and Service to the Navigation thereof; and forasmuch as the Maintenance and Reparation of the said Lock will be a continual Expence..."

 

This document makes the previous two Act perpetual.  It names the Commissioners.  "No Strangers may open the Lock", "All Damages to the Lock to be made good", etc.

 

9 pages of original document which has been disbound from a larger volume

Hewer

 

 

 

 

 

 

 

 

 

 

 

354

1742

ebay

 

1742 "An Act for enlarging the Term and Powers granted by an Act passed in the Tenth Year of the Reign of his late Majesty King George the First, intituled, An Act for repairing and amending the Highways from the North Part of Harlow-bush Common, in the Parish of Harlow, to Woodford in the County of Essex"

 

"Whereas an Act...whereby a certain Provision was made in the said Act for repairing and amending the Highways or Roads leading from Woodford...to the North Part of the Harlow-bush Common...but the said Roads still remaining in such a ruinous Condition, another Act...great Progress hath been made..."

 

This Act continues the previous Act for a further 21 years.  "Roads to be admeasured and Mile-stones erected", etc.

 

5 pages of original document which has been disbound from a larger volume.

 

 

 

 

 

 

 

 

 

 

 

 

355

1744

ebay

 

1744 "An Act for granting and continuing the duties upon Salt, and upon Red and White Herrings, for the further Term of Seven Years; and for licensing the erecting new Refineries of Rocks Salt in the Counties of Essex and Suffolk"

 

The first part of this document cites previous Acts and continues the duties for a further 7 years.  "And whereas there has been anciently and are now Houses or Places in which rock Salt has been and is refined or made into White Salt, at heybridge, Colchester, and Maningtree, in the County of Essex, at Ipswich, Woodbridge, Walderswick and Southwold in the County of Suffolk, and those Places, and the Country thereabouts, having no opportunity of being supplied with other Salt than Salt refined or made from Rock Salt, and as it may happen that the Refiners of Rock Salt at those Houses or Places may not make sufficient Quantities of White Salt to supply the Country thereabouts, or may hold up what they do make to an exorhitant Price, knowing no other Persons whatsoever can, by reason of the above recited Act, erect or set up any new Refinery...", "...The Commissioners for Salt Duties may grant Licenses for one Refinery of Rock Salt, at Heybridge, Colchester, Maningree, Ipswich, Woodbridge, Walderswick and Southwold..."

 

17 pages of original document which has been disbound from a larger volume.

 

 

 

 

 

 

 

 

 

 

 

 

356

1857

ebay

 

A one page vellum indenture dated 1st December 1857 between William Holding of Greenwich (carpenter) and the Trustees of the People's Freehold Benefit Building Society: Benjamin Cooke of Vanburgh Fields, Greenwich (esq), Charles Swaisland of Crayford (esq.) and relates to a property in Plaistow.  It has one signature and seal with a revenue stamp.  There are witness and received signatures on the reverse.  Has been folded, otherwise good condition.

Holding

Cooke

Swaisland

 

 

 

 

 

 

 

 

 

357

1731

ebay

 

A vellum indenture relating to the sale of lands in Little Walden, Essex, between Mary Pettit of Little Sampford, widow and relict of John Pettit, son of Richard Pettit deceased, and William Impey of Walden, brazier. Dated 6th January in the 5th year of the reign of George II [1731]. Property: All that piece or parcel of land in Little Walden lying between lands of James Earl on the west and lands of Richard King on the East abutting upon a grove called Ashwell. Medium: Handwritten in English on vellum. Condition: Good condition.  Document size: 66 by 50 cm. Characteristics: Signature and red wax seal.

Pettit

Impey

Earl

King

 

 

 

 

 

 

 

 

358

1819

ebay

 

Counterpart lease of Brook House Farm, Chigwell, Essex, dated 15 May 1819 between Edmund Darby Esq and Messrs Clark & Elce

Darby

Clark

Elce

 

 

 

 

 

 

 

 

 

359

1714

ebay

 

INDENTURE 29th Sept 1714, GEO 1, ( 1714-1727 ) ESSEX. this indenture on vellum dated 1st October 1682, in the reign of i quote " in the reign of our soveraign lord George by the grace of godof Great Britain ireland King Defender the ffaith. The indenture was between James Brewster of Bulmere in the County of Essex  has agreed to pay the sum of one thousand pounds of lawful money of Great Britain to Sarah Chaplyn of Colkirk in the county of Norfolk there are various purchases and leases in this document with connections through marriage to Sarah Chaplyn; -Robert Chaplyn late of Sudbury, John Meadows in Needham Market in Suffolk clerk and Sarah his wife Samuel Choyre of Colkirk clerk and his wife Elizabeth and Belwood Kavon of Kings Lyn Norfolk, just to mention a few!. General notes; - this is a two page vellum document, measuring 25" X 32", there are 3 x V1 pence blue revenue stamps on both pages, it bears 6 wax seals for Sarah Chaplyn, John Meadows, Sarah Meadows, Sam Choyce Eliz: Choyce, B Raven Mary Raven all signed, named and dated on the outer folded page, perfectly legible for transcription, it would be nice to see a family member nearly 300 yrs later buy it!, to be sold without reserve just a low starting price.

Brewster

Chaplyn

Meadows

Choyce

Kavon

Raven

 

 

 

 

 

 

360

1723

ebay

 

this indenture on vellum dated 22 February 1723, in the reign of i quote " our sovereign lord George by the grace of god of England Scotland ffrance ?? and Ireland King defender of the ffaith ". The indenture was between James Brewster the elder of Bulmere in the County of Essex it's a marriage settlement between him and Elizabeth his wife and daughter of John Colding late of Wickham Saint Paul in the said county. There are also references to Robert Chaplyn late of Sodbury in the County of Suffolk, Samuel Chore of , SEE  2 more documents in my shop are tied to the same families. General notes; - this is a three page vellum document, measuring 25" X 32", two signatures with wax seals and signatures i think it's James Brewster and Elizabeth Brewster, all three pages have three blue V1 pence revenue stamps, it is in a original usual folded state as they were, there is reference to it's contents on the outer folded page, perfectly legible for transcription, to be sold without reserve just a low starting price. good condition for best part of three hundred years old!, good luck, happy bidding

Brewster

Coldring

Chaplyn

Chore

 

 

 

 

 

 

 

 

361

1727

ebay

 

Handwritten English vellum indenture dated 1727 during the reign of King George II being the conveyance of property in Ashdon in the County of Essex between Matthew Winds, Woolcomber, of the one part; and Robert Swann, a Carpenter, and William Warren, a Thatcher, of the second part. Fresh appearance with printed fancy vignette, light blue revenue stamps, tax stamp, and red wax seal. Nice docketing on verso. Fine condition, measures 20 x 14.5".

Winds

Swann

Warren

 

 

 

 

 

 

 

 

 

362

1681

ebay

 

1681 A one page vellum indenture between Nathaniel Dodd of St Dunstans in the West, London (gent.) Hannah Dodd of St Martins in the Field, Middlesex (spinster), Samuel Dodd of Chigwell, Essex (Clerk), Timothy Dodd of London and relates to property in Dye Corner and Rosemary Lane, London.  Lots of genealogical information on this one for the Dodd family. 3 signatures.  Has been folded and has fading along one fold, otherwise good condition.

Dodd

 

 

 

 

 

 

 

 

 

 

 

363

1564

Dominic Winter 26 Jan 2005

294

Early vellum conveyance made 7th July in the 6th year of the reign of Queen Elizabeth [1564] , between William Parker of Castell Campes, Kent, husbandman, son and heir of William Parker late of Fynchingfelde, Essex, deceased, conveying to Robert Harte of Hempstead, Essex one built messuage, two and a half acres of land and half an acre of meadow lying together in Hempsted, paying the usual services to the Lord of the Manor, fine condition with pendant wax seal, showing sun emblem within the seal, with translation

Parker

Harte

 

 

 

 

 

 

 

 

 

 

364

1648

ebay

 

A vellum indenture recording the lease of lands in Hempstead, Essex,  between Thomas Westhropp of Steeple Bumpstead, gent, John Styles of Hempstead, gent, Eliab Harvey of London, merchant, John Prestwood of London, merchant, Henry Pratt citizen and haberdasher of London, and Sir Charles Mordaunt of Little Massingham, Norfolk, Knight & Baronet. Dated the 3rd day of August in the 24th year of the reign of Charles I [1648]. Property: A messuage or tenement called Holbrookes in several enclosures; and a close called Purfletts meadow of 3 acres; Middle Lay, Lowe Field, all in Hempstead and Bumpstead, Essex. View 1880 Ordnance Survey map of Hempstead Medium: Handwritten in English on vellum. Condition: Areas of flaky ink and rubbing in folds, all text readable. One small slit in fold. Document size: 66 by 38 cm. Other characteristics: Signatures. One wax seal with armorial impression. One seal with initials TW.

Westhropp

Styles

Harvey

Prestwood

Pratt

Mordaunt

 

 

 

 

 

 

365

1615

ebay

 

A very attractive and interesting hand written 17C vellum Obligation Bond document dated 5th May 1615 during the reign of King James I. Pertaining to Thomas Hart of Fakenham juxta Ipswitch in the County of Suffolk & John Hart of Hempsted in the County of Essex being obligated to James Cowle of Hempsted in the same County in the sum of one hundred pounds. Other names mentioned include: Robert Hart, Richard Hart, John Chule, Margaret Chule, Thomas Knyyb? (????) Hart & Tho Fetckey? A very clean document in excellent condition with usual long-term storage folds. Written in both Latin and English. Comprising a single sheet of vellum approx. 14” x 4” with all text fully legible for transcription. Single seal tag (wax seals missing). Signed by Thomas Hart.

Hart

Cowle

Chule

Fetckey

 

 

 

 

 

 

 

 

366

1648

ebay

 

A vellum exemplification of recovery relating to the sale of lands in Hempstead, Sampford, Bumpstead and Finchingfield, between Eliab Harvey, Henry Pratt and John Prestwood. Dated the 24th year of the reign of Charles I [1648]. Property: Lands in Hempstead, Sampford, Steeple Bumpstead, Bumpstead St Hellions and Finchingfield. Medium: Handwritten in Latin on vellum. Condition: Rubbed text in folds. Seal missing. Document size: 60 by 45 cm. Other characteristics: Excellent calligraphy.

Harvey

Pratt

Prestwood

 

 

 

 

 

 

 

 

 

367

1678

ebay

 

A manor court baron document for the manor of Chipping Walden (Saffron Walden) in Essex recording the surrender of copyhold lands by Thomas Nottage, John Johnson and Thomas Skurrey, copyhold tenants, and the admission of Oliver Page a malster as tenant. Dated 7th April in the 30th year of the reign of Charles II [1678] Property: Copyhold lands in Walden (Saffron Walden) called Long Leggs, Brickbridge Fields, Burnwood Fields and others. Medium: Handwritten in Latin on vellum. Condition: Dusty, rubbing and creasing in areas. Document size (approx.): 32 by 23 cm.

Nottage

Johnson

Skurrey

Page

 

 

 

 

 

 

 

 

368

1649

ebay

 

A manor court baron document for the manor of  Walden (Saffron Walden) in Essex recording the surrender of copyhold lands by Maria Wenham, William Wenham and Sarah Wenham, copyhold tenants. Dated 18th October [1649] Property: Copyhold lands in Little Walden. Medium: Handwritten in Latin on vellum. Condition: Creasing, otherwise good condition. Document size (approx.): 24 by 6 cm

Wenham

 

 

 

 

 

 

 

 

 

 

 

369

1694

ebay

 

A manor court baron document for the manor of Chipping Walden (Saffron Walden) in Essex recording the surrender of copyhold lands by Thomas Legg a copyhold tenant, and the admission of John Harvey and John Brinde as tenants. Dated 18th April in the 6th year of the reign of William & Mary [1694] Property: Copyhold lands in Walden (Saffron Walden). Medium: Handwritten in Latin on vellum. Condition: Minor flaking in areas, otherwise good condition. Document size (approx.): 30 by 13 cm. Also mentions Thomas Palmer

Legg

Harvey

Brinde

Palmer

 

 

 

 

 

 

 

 

370

1701

ebay

 

Handwritten English vellum indenture dated 1701 during the reign of King William III being the conveyance of property in Saffron Walden in the County of Essex abutting Newman Hall on the road leading from Cambridge to Walden between John Freeman, a Yeoman, of the one part; and Agnes Thurgood, a Widow, of the second part. Nicely penned with fancy printed vignette, blue revenue stamps, stamped tax stamp, and red wax seal with fine impression of a bird on vellum seal tag. Nice docketing on verso. Very Good condition, some discoloration although adds to the visual appeal of this indenture. Measures 23 x 16".

Freeman

Thurgood

 

 

 

 

 

 

 

 

 

 

371

1799

ebay

 

A two page letter dated 21 March 1797 written and signed by Edward Horne addressed to Thomas Hulton Esq., East Norfolk Regiment, Chelmsford Barracks, Essex.  It has been folded to be used as an envelope and sealed with a black seal which has caused some damage when broken open.  The letter discusses and "unexpected letter rcd this morning from Forcett Hall...", "...this happy event.." and discussed items from forcett, Southwick and Salisbury.

Horne

Hulton

 

 

 

 

 

 

 

 

 

 

372

1824

ebay

 

GENUINE ANTIQUE MANUSCRIPT DEED Marquis of Bath NOBILITY 1824 guaranteed original - from the reign of KING GEORGE IV - 181 YEARS OLD BETWEEN THE MOST HONORABLE THOMAS MARQUIS OF BATH. THE RIGHT HONORABLE GEORGE EARL OF WINCHILSEA AND NOTTINGHAM, THE RIGHT HONORABLE WILLIAM EARL OF DARTMOUTH AND THE REVEREND CHARLES GEORGE OF WICKEN BONHANT IN THE COUNTY OF ESSEX OF THE ONE PART TO CHARLES JACOB WILKINSON OF WINCHESTER PLACE PENTONVILLE IN THE COUNTY OF ESSEX. SIGNATURES OF ALL THE NOBILITY. BEING ALL THAT MANOR OR LORDSHIP OR MANORS OF GREAT WILBURGHAM OTHERWISE WILBRAHAM OTHERWISE LYLES IN GREAT WILBRAHAM AND DWELLINGHAM IN BURWELL AND ALSO ALL THOSE YEARLY RENTS PAID TO THE LORD WITH ESCUTCHENED REVENUE STAMP SIZES 29 INS X 25 INS IN VERY FINE CONDITION - WAX SEALS

ON ONE SHEET OF PARCHMENT

Wilkinson

 

 

 

 

 

 

 

 

 

 

 

373

1772

ebay

 

A very attractive and interesting hand written 18C paper Power of Attorney document dated 23rd October 1772 during the reign of King George  III. Pertaining to Captain William Howard of Castle Howard near Princeton In the County of Middlesex & Province of New Jersey in North America & Sarah his wife ordaining in their stead Captain Thomas Pemberton of Masham Street in the City of Westminster in England lawful Power of Attorney to bargain and sell all their property in Colchester (Essex). Other names mentioned: George Howard. Signed by witnesses: Richard Hazard & William Hicks An extremely clean document in excellent condition with usual long-term storage folds and three very minor edge tears of folds. Comprising a single sheet of period watermarked paper folded to form a document approx. 7 ½” x 12” with all text fully legible for transcription. Bearing two paper fold over red wax seals in original condition counter signed by William Howard and Sarah Howard.

Howard

Pemberton

Hazard

Hicks

 

 

 

 

 

 

 

 

374

1615

ebay

 

A very attractive and interesting hand written 17C vellum Obligation Bond document dated 5th May 1615 during the reign of King James I. Pertaining to Thomas Hart of Fakenham juxta Ipswitch in the County of Suffolk & John Hart of Hempsted in the County of Essex being obligated to James Cowle of Hempsted in the same County in the sum of one hundred pounds. Other names mentioned include: Robert Hart, Richard Hart, John Chule, Margaret Chule, Thomas Knyyb? (????) Hart & Tho Fetckey? A very clean document in excellent condition with usual long-term storage folds. Written in both Latin and English. Comprising a single sheet of vellum approx. 14” x 4” with all text fully legible for transcription. Single seal tag (wax seals missing). Signed by Thomas Hart.

Hart

Cowle

Chule

Knyyb

Fetckey

 

 

 

 

 

 

 

375

1698

ebay

 

A manor court baron document for the manor of Thaxted in Essex recording the surrender of copyhold lands by Mathew Andrewes, copyhold tenant, and the admission of William Bullock as tenant. Dated 6th October in the 6th year of the reign of William III [1698] Property: Copyhold lands in Thaxted, Essex, called Park Hill, formerly in the possession of Eliab Harvey. Medium: Handwritten in Latin on vellum. Condition: Creasing in areas, otherwise good. Document size (approx.): 29 by 15 cm.

Andrewes

Bullock

Harvey

 

 

 

 

 

 

 

 

 

376

1701

ebay

 

A manor court baron document for the manor of Thaxted in Essex recording the surrender of copyhold lands by Eliab Harvey, copyhold tenant,  and the admission of William Harvey as tenant. Dated 7th October in the 13th year of the reign of William III [1701] Property: Copyhold lands in Thaxted, Essex, called Park Hill. Medium: Handwritten in Latin on vellum. Condition: Creasing in areas, otherwise good. Document size (approx.): 29 by 15 cm.

Harvey

 

 

 

 

 

 

 

 

 

 

 

377

1725

ebay

 

GENUINE ANTIQUE VELLUM DOCUMENT Ashon Essex SMITH > BRADLEY 1725 guaranteed original - from the reign of KING GEORGE I - 280 YEARS OLD BEING THE CONVEYANCE OF ALL THAT FREEHOLD MESSUAGE OR TENEMENT WITH OUTHOUSES YARDS GARDENS AND ORCHARDS SITUATE AND LYING IN ASHON ALS ELLE IN THE COUNTY OF ESSEX. BETWEEN RICHARD SMITH SENIOR OF ASHON ALS ELLE IN THE COUNTY OF ESSEX CLOTHIER RICHARD SMITH JUNIOR OF ASHON ALS ELLE OF THE ONE PART AND JOHN BRADLEY OF ASHON ALS ELLE YEOMAN OF THE OTHER PART  WITH ESCUTCHENED REVENUE STAMPS SIZES 21 INS X 25 INS IN VERY FINE CONDITION - WAX SEALS ON ONE SHEET OF VELLUM

Smith

Bradley

 

 

 

 

 

 

 

 

 

 

378

1686

ebay

 

A vellum indenture for the sale of a farm in North Shoebury, Essex, between Francis Maidston citizen and clothworker of London, and Samuel Ongley a citizen and merchant taylor of London. Dated the 5th day of October in the 2nd year of the reign of James II [1686]. Property: A farm called Daives Farm in North Shoebury in the occupation of Joan Farrington and a marsh called Munginge Marsh als Mungy Marsh or Mount marsh in Shoebury otherwise North Shoebury. Medium: Handwritten in English on vellum. Condition: A small area of fire damage and other stains. Creasing and dusty. Document size (approx.): 55 by 35 cm. Characteristics: Signature and one red wax seal.

Maidston

Ongley

Farrington

 

 

 

 

 

 

 

 

 

379

1814

ebay

 

GENUINE ANTIQUE MANUSCRIPT DEED Thoydon Essex BARNARD > MUMFORD 1814 guaranteed original - from the reign of KING GEORGE III - 191 YEARS OLD BEING THE CONVEYANCE TO USES OF AN ESTATE IN THOYDON IN THE COUNTY OF ESSEX WITH INFORMATION ON A NUMBER OF PROPERTIES INCLUDING THE "IVY CHIMNEY" . BETWEEN JOHN BARNARD OF HARLOW MILL IN THE PARISH OF HARLOW IN THE COUNTY OF ESSEX MILLER OF THE FIRST PART WILLIAM FLACK THE YOUNGER OF HERTFORD IN THE COUNTY OF HERTFORD MALTSTER OF THE SECOND PART AND THOMAS DRAPER OF POTTERS STREET INTHE PARISH OF HARLOW CARPENTER AND MARY HIS WIFE JOHN WRIGHT OF HARLOW MILLER AND OTHERS OF THE THIRS PART AND JAMES MUMFORD OF HARLOW CARPENTER OF THE FIFTH PART WITH ESCUTCHENED REVENUE STAMP SIZES 29 INS X 32 INS IN VERY FINE CONDITION - WAX SEAL ON TWO SHEETS OF VELLUM

Barnard

Flack

Draper

Wright

Mumford

 

 

 

 

 

 

 

380

1686

ebay

 

An attractive little vellum indenture relating to lands in East and West Hanningfield, Essex, between William Nutt of Chigwell, Essex, and Paul Bowes of the Middle temple, London. Dated the 20th day of December in the 2nd year of the reign of James II [1686]. Property: All that manor grange and farm commonly called Cannon Barnes amounting to 204 acres in East and West Hanningfield. Medium: Handwritten in English on vellum. Condition: Very good. Document size (approx.): 44 by 28 cm. Characteristics: Signature and red wax seal.

Nutt

Bowes

 

 

 

 

 

 

 

 

 

 

381

1687

ebay

 

A neat little vellum indenture relating to lands in Widdington, Essex, between William Pampholin of Widdington, yeoman, and Charles Pampholin of Widdington, yeoman. Dated the 14th day of May in the 2nd year of the reign of James II [1687]. Property: All that close of pasture called Baggs Oldwick Meade in Widdington. Medium: Handwritten in English on vellum. Condition: Has a large tear from top left to middle bottom that has been repaired to make it almost invisible. Otherwise in a clean state. Document size (approx.): 54 by 31 cm. Characteristics: Signature and red wax seal.

Pampholin

 

 

 

 

 

 

 

 

 

 

 

382

1686

ebay

 

An attractive paper receipt where Paul Bowes received from William Nutt 1300 pounds for the consideration of purchase money mentioned in an indenture made between William Nutt of Chigwell and Paul Bowes. Dated the 21st day of December in the 2nd year of the reign of James II [1686]. Medium: Handwritten in English on paper. Condition: Very good clean condition. Document size (approx.): 30 by 18 cm. Characteristics: Signature of William Nutt and red wax seal, and witness signatures: Tho: Burgh, John ffearnhead & D Pugh?

Nutt

Bowes

Burgh

ffearnhead

Pugh

 

 

 

 

 

 

 

383

1686

ebay

 

An attractive vellum indenture quitclaim relating to sale of lands in East and West Hanningfield, Essex, between William Nutt of Chigwell, Essex, and Mary his wife, and Richard Baldwyn of East barnett, Hertfordshire. Dated the 18th day of December in the 2nd year of the reign of James II [1686]. Property: All that manor grange and farm commonly called Cannon Barnes amounting to 204 acres in East and West Hanningfield. Medium: Handwritten in English on vellum. Condition: Very good. Document size (approx.): 35 by 70 cm. Characteristics: Signatures and red wax seals.

Nutt

Baldwyn

 

 

 

 

 

 

 

 

 

 

384

1686

ebay

 

A 2 page vellum indenture recording the release of lands in East and West Hanningfield, Essex, between William Nutt of Chigwell, Essex, and Paul Bowes of the Middle temple, London. Dated the 21st day of December in the 2nd year of the reign of James II [1686]. Property: All that manor grange and farm commonly called Cannon Barnes amounting to 204 acres in East and West Hanningfield. Medium: Handwritten in English on vellum. Condition: Very good. Document size (approx.): 57 by 65 cm. Characteristics: Signature and red wax seal.

Nutt

Bowes

 

 

 

 

 

 

 

 

 

 

385

1896

ebay

 

INDENTURE DATED 19.10.1896 THIS IS A DEED OF GIFT AND RELATES TO A PIECE OF LAND SITUATE IN UPPER VERNON ROAD, SUTTON, SURREY. THE NAMES MENTIONED IN THIS DOCUMENT ARE: MISS KATE WHITE OF WARMSTEAD NATIONAL SCHOOLS, ESSEX - SPINSTER MISS ELLEN WHITE OF 77 VICARAGE ROAD, WILLESDON, MIDDLESEX SPINSTER AND SISTER OF KATE WHITE

White

 

 

 

 

 

 

 

 

 

 

 

386

1800

ebay

 

Memorandum Dated 30th May 1800 of an Agreement Made. The Parties concerned are William Parrish (labourer) of Thoydon Boil in the County of Essex and William Hampton (farmer) of the same place. The document is a single page. Both Parties have signed the document with their ‘mark’ which have been witnessed.

Parrish

Hampton

 

 

 

 

 

 

 

 

 

 

387

1754

ebay

 

A vellum indenture recording the sale of lands in Little Walden in the parish of Saffron Walden, Essex, between Joseph Impey of Barton, Bedfordshire, grocer, eldest son and heir of Joseph Impey late of barton, butcher and Elizabeth his wife, both deceased, Elizabeth being the daughter of John Pettit late of saffron Walden, essex, and Benjamin Impey of Pullox Hill, Bedford, yeoman. Dated the 4th day of January in the 27th year of the reign of George II [1754]. Property: 4 acres freehold land in Little Walden in the parish of Saffron Walden in the common fields of Darnwood near Burntwood Field - on the east abutting upon Walden Field, and on the West head there upon Little Chesterford Park.  Also one acre in a filed called North Acre. Medium: Handwritten in English on vellum. Condition: Patchy browning and creasing. Characteristics: Signature and red wax seal.

Impey

Pettit

 

 

 

 

 

 

 

 

 

 

388

1672

ebay

 

An attractive vellum last will and testement of Jasper townsend of Little Walden in the parish of Saffron Walden, Essex, yeoman. Dated the 26th day of October in the 24th year of the reign of Charles II [1672]. Property: A messuage and tenement in Burntwood End in Walden and pasture and arable land. Also freehold land in Northfield called mannall mead near Waterend Walden. Medium: Handwritten in English on vellum. Condition: Some creasing and seal damaged, otherwise good. Characteristics: Includes probate document and part of a paper covered seal (damaged).

Townsend

 

 

 

 

 

 

 

 

 

 

 

389

1800

ebay

 

A large two page vellum indenture dated 23rd June 1880 relating to 1 Stainforth Road, Walthamstow between Thomas Micklem of 19 Gresham Street (gent.) and Richard Grove of 23 Chippendale Street, Clapton (builder).  Has a coloured plan and a note attached dated 1880 regarding "Hand in Hand" Insurance Society. Has one signature and seal with, a revenue stamp and a witness signature on the reverse.  Has been folded, otherwise good condition.

Micklem

Grove

 

 

 

 

 

 

 

 

 

 

390

1853

ebay

 

Antique 1853 Indenture For Eastern County Railways. A Fantastic And Genuine Land Purchase Document Draft Of "Indenture" By Crowder And Maynard Over 150 Years Old A Victorian Item Regarding The Sale Of Premises On Tanner Street In Barking Essex. This sixteen sheet document is still quite legible. It concerns the purchase of land and buildings owned by the wife of a recently deceased man Mrs Harris and another benificiary of his will Reverend G Corney by The Eastern Counties Railway Company acting as The London And Blackwall Railway Company. There are various amendments to the document but I cannot read the notation handwriting in the margin. There is a site map incorporated into page 10. I have checked the modern day maps of Barking and a Rail line still runs through the property. The outside parchment is browned with age and the whole document is joined with a (what looks like original)piece of pink string.

Harris

Corney

 

 

 

 

 

 

 

 

 

 

391

1578/9

ebay

 

This is an historical document in fine condition, being a grant of alienation in the name of Elizabeth I for land in Essex, between Sir Alexander Culpepper and William Cobb. It dates from the year 1578/9. The document is written in latin on a single leaf of vellum (approx 30cm x 15cm) and is in clear, fresh condition. A large portion (about 60%) of the wax Great Seal of Elizabeth I is attached by the original vellum tag. ocuments with the Great Seal are becoming particularly scarce. The obverse of the seal shows the Queen enthroned, and the reverse shows the Queen seated on horseback. The document would look magnificent if professionally mounted and framed. Sir Alexander Culpeper was born around 1533 and died in January 1599. He entertained Elizabeth I at his home in 1573, and was knighted. Elizabeth wrote “Friday, August 7th, went to Mr Culpeper at Bedgebury to supper, stayed the night, dined the following day, knighted Mr Culpeper at Rye on Wednesday 11th." Sir Alexander encouraged iron foundries on his estate and cast guns for the fleet which defeated the Spanish Armada.

Culpepper

Cobb

 

 

 

 

 

 

 

 

 

 

392

1846

ebay

 

GENUINE ANTIQUE MANUSCRIPT DEED Paddington London FRASER > NORSWORTHY 1846 guaranteed original - from the reign of QUEEN VICTORIA - 159 YEARS OLD BETWEEN THE REVEREND DUNCAN FRASER OF HALSTEAD IN THE COUNTY OF ESSEX CLERK WILLIAM SAMUEL CURREY OF PARLIAMENT STREET IN THE COUNTY OF MIDDLESEX ESQUIRE AND ROBERT HUNT OF THE CITY OF DUBLIN IN THE KINGDOM OF IRELAND OF THE ONE PART AND LUCY NORSWORTHY OF OXFORD TERRACE IN THE PARISH OF PADDINGTON IN THE SAID COUNTY OF MIDDLESEX WIDOW JOHN BALLARD BYRON OF BELVIDERE ROAD IN THE PARISH OF LAMBETH IN THE COUNTY OF SURREY TIMBER MERCHANT AND JOHN CHRISTOPHER TACEY OF THE CITY ROAD IN THE COUNTY OF MIDDLESEX BOOKSELLER AND STATIONER OF THE OTHER PART. BEING THE SURRENDER AND ASSIGNMENT OF PREMISES IN SOMERS STREET AND CAMBRIDGE TERRACE PADDINGTON. WAX SEALS SIZES 29 INS X 25 INS IN FINE CONDITION - SOME STORAGE WEAR TO FOLD ESCUTCHEONED REVENUE STAMP ON THREE SHEETS OF PARCHMENT

Fraser

Currey

Hunt

Norsworthy

Byron

Tacey

 

 

 

 

 

 

393

1863

ebay

 

ANTIQUE MANUSCRIPT INDENTURE DEED: WESTMINSTER LONDON Nettlefold to Routh 1863 . AN ORIGINAL DOCUMENT From the reign of QUEEN VICTORIA - 142 years old BETWEEN ELIZA GRACE NETTLEFOLD OF FARNHAM IN THE COUNTY OF SURREY OF THE FIRST PART GRACENIA SPARLING THE WIFE OF WILLIAM SPARLING OF COLCHESTER IN THE COUNTY OF ESSEX OUTFITTER OF THE SECON PART CAROLINE HILL THE WIFE OF JOHN HILL OF BOULOYNR SUR MER IN THE EMPIRE OF FRANCE GENTLEMAN EMMA NETTLRFOLD OF BROMLEY COMMON IN THE COUNTY OF KENT OF THE FOURTH PART EVLINA NETTLEFOLD OF BRIGHTON IN THE COUNTY OF SUSSEX OF THE FIFTH PART  TO EDWARD ROUTH OF HYDE VALE GREENWICH IN THE COUNTY OF KENT. BEING A CONVEYANCE IN FEE FOR ALL THAT HOUSE AND PREMISES BEING SIX HOUSES IN VINE STREET MILLBANK STREET WESTMINSTER. * HAND COLOURED SURVEY PLAN GUARANTEED GENUINE AND IN VERY FINE CONDITION -  ESCUTCHEONED REVENUE STAMPS WAX  SEALS SIZE 25 INCHES X 29 INS ON TWO SHEETS OF PARCHMENT

Nettlefold

Sparling

Hill

Routh

 

 

 

 

 

 

 

 

394

1853

ebay

 

Antique 1853 Indenture For Eastern County Railways A Fantastic And Genuine Land Purchase Document Draft Of "Indenture" By Crowder And Maynard Over 150 Years Old A Victorian Item Regarding The Sale Of Premises On Tanner Street In Barking Essex. This sixteen sheet document is still quite legible. It concerns the purchase of land and buildings owned by the wife of a recently deceased man Mrs Harris and another benificiary of his will Reverend G Corney by The Eastern Counties Railway Company acting as The London And Blackwall Railway Company. There are various amendments to the document but I cannot read the notation handwriting in the margin. There is a site map incorporated into page 10. I have checked the modern day maps of Barking and a Rail line still runs through the property. The outside parchment is browned with age and the whole document is joined with a (what looks like original)piece of pink string.

Harris

Corney

 

 

 

 

 

 

 

 

 

 

395

1850

ebay

 

A large two page vellum indenture dated 30th May 1850 between William King of Lavenham (harness maker), Robert Alfred Allen of Ballingdon (merchant), George Williams Fulcher of Sudbury (bookseller), Thomas Jones of Sudbury (esq.), John Sikes of Sudbury (esq.) - Trustees of the Sudbury & Ballindon Building & Investment Society.  It relates to properties in Ballingdon, Essex and Hadleigh, Suffolk.  Contains genealogical information relating to the King family. Has 5 signatures and seals.  Has witness and received signatures on the reverse.  Has been folded.

King

Allen

Fulcher

Jones

Sikes

 

 

 

 

 

 

 

396

1884

ebay

 

A vellum indenture dated 2nd May 1884 relating to property in Kelvedon between Eliza Gunter of Mitcham Road, Lower Tooking, Surrey (spinster)and Joseph Polley (plumber & glazier).  The following people are also mentioned: William Davey; Mary Anger; Joseph Lidwell; James Alexander; Mr. Sheldon; Mrs. Strange (widow); William Davison Thurgar; Samuel Musk; Osmond Barnard (dec.); Joseph Durrant; Mr. Hunwick and J. R. Hicks.  Has one seal and signature and a revenue stamp.  Has been folded.

Gunter

Polley

Davey

Anger

Lidwell

Alexander

Sheldon

Strange

Thurgar

Musk

Barnard

etc

397

1892

ebay

 

Hackney Wick London SIMPSON > THORNTON 1892 guaranteed original - from the reign of QUEEN VICTORIA - 113 YEARS OLD BETWEEN HARRY SIMPDON OF SAINT JAMES ROAD BRIXTON IN THE COUNTY OF SURREY LAW CLERK OF THE FIRST PART AUGUSTUS CUNNINGTON OF BRAINTREE IN THE COUNTY OF ESSEX GENTLEMAN EDWARD HOLMES OF BOCKING IN THE SAME COUNTY GENTLEMAN AND GEORGE BRINSLEY OF NEW BRIDGE STREET LUDGATE CIRCUS ESTATE AGENT OF THE SECOND PART AND ALFRED DRY THORNTON OF CLIFFORDS INN FLEET STREET IN THE CITY OF LONDON GENTLEMAN OF THE THIRD PART . BEING THE ASSIGNMENT OF FREEHOLD PREMISES IN FELSTEAD STREET HACKNEY WICK NOS 45 AND 47. SIZE 17 INS X 26 INS ~ IN VERY FINE CONDITION - ~ REVENUE STAMP ~ WAX SEALS ~ ON ONE SHEET OF FOLDED PARCHMENT

Simpson

Cunnington

Holmes

Brinsley

Thornton

 

 

 

 

 

 

 

398

1633

ebay

 

A 2 page vellum indenture recording the sale of land in Williamscote, Oxfordshire, between Calcote Chambre of Willyamscote, Calcote Chambre, gent son and heir, ?? Robert of Oldington, Chester, John  Robert,

Thomas Leigh of Adlington, and Sir Thomas Barrington of Hatfield Broadoak, Essex, knight and baronet, John Barrington, esquire, Edward Taylor of banbury, gent and William Taylor, gent. Dated the 17th day of June in the 9th year of the the reign of Charles I [1633] Property: All that capital messuage called the Manor House of Williamscote and various lands, meadows, pasture, etc in Williamscote. Medium: Handwritten in English on vellum. Condition: Some rubbed text and creasing, several small holes and stains. Characteristics: Signatures and 2 seals on vellum tags (damaged). Document size (approx.): 75 by 55 cm.

 

Sir Thomas Barrington was elected one of Colchester's Members of Parliament in November 1640. He had been an M.P. in all of the parliaments of Charles I's reign and his father, Sir Francis Barrington was county M.P. for Essex from 1627 to 1628. The Barrington family lived near Hatfield Forest and had much influence in the north-western part of the county.

Chambre

Robert

Leigh

Barrington

Taylor

 

 

 

 

 

 

 

399

1644

ebay

 

1644 POWER OF ATTORNEY by JOHN NORTON, of COLCHESTER NO RESERVE DATE:- 8th SEPTEMBER 1644 A POWER OF ATTORNEY HANDWRITTEN ON PAPER. IN WHICH JOHN NORTON OF COLCHESTER, ESSEX, A DOCTOR OF LAWS, APPOINTED ROBERT NORTON AS HIS ATTORNEY CONCERNING HIS MESSUAGE WHICH WAS IN THE OCCUPATION OF GEORGE SANFORD. 1 GOOD RED WAX SEAL. Size. The document is approx. 8" wide x 11" high.  Condition. There are 2 holes in the paper at the junction of folds and the extreme edges are a little ragged and dustmarked. There are the usual folding creases. Witnessed by Tho: Norton and William Pearce.

Norton

Sanford

Pearce

 

 

 

 

 

 

 

 

 

400

1660

ebay

 

1660 VELLUM DEED between STAMFORD and GREENE re GREAT HORKESLEY, ESSEX NO RESERVE DATE:- 12th JUNE 1660 In the 12th YEAR OF THE REIGN OF KING CHARLES II AN ENTIRELY HANDWRITTEN DEED, INCLUDING CALLIGRAPHIC "To all Christian people..." ON A SINGLE SHEET OF VELLUM SAYING THAT CHRISTOPHER STAMFORD of MUCH HORKESLEY, (now known as Great Horkesley), ESSEX AND MARY HIS WIFE HAVE GRANTED TO RICHARD GREENE of COLCHESTER, ESSEX, A MERCHANT, THEIR 3 CLOSES OF LAND BELONGING TO A "MESSUAGE" CALLED DOCKETTS IN MUCH HORKESLEY NEXT TO THE HIGHWAY FROM NAYLAND TO COLCHESTER AND OTHER PROPERTY. There are still two vellum seal tags at the base of the document but no seals. Size. The document is approx. 22" wide x 13" high. Condition. In the blank left margin there appears to have been an original 3-inch tear which, most interestingly, was repaired by sewing with strong thread, probably at the time the deed was written. There is a tiny piece missing at the right side in a fold but otherwise the deed is in excellent condition with the usual folding creases.

Stamford

Greene

 

 

 

 

 

 

 

 

 

 

401

1681

ebay

 

1681 TWO COPY DEEDS concerning COLCHESTER  involving MUCH LAND, a WINDMILL ETC NO RESERVE DATE:- 1681 In the 24th YEAR OF THE REIGN OF KING CHARLES II THIS LOT CONSISTS OF 2 COPY DOCUMENTS ON 7 PAGES OF PAPER - THE COPIES MOST PROBABLY MADE AT THE TIME OF THE ORIGINALS AND THEY MAY BE THE DRAFTS FROM WHICH THE VELLUM DOCUMENTS WERE THEN WRITTEN. THEY ARE BOTH HANDWRITTEN ON HEAVY PAPER AND THE FIRST IS A FINAL CONCORD IN LATIN BETWEEN... JOHN CHALK and THOMAS CANSE (or CAUSE) of the one part and ...... THOMAS TALBOTT of the other part concerning 12 messuages, a mill and 140 acres of land in the parish of HOLY TRINITY or ST. BUTOLPH, ST. GILES, ST. JAMES at MILE END and also at LEYDEN in COLCHESTER.

 

THE SECOND COPY DOCUMENT IS AN INDENTURE DATED 10TH JANUARY 1681 between ...

1) THOMAS SALCOTT of COLCHESTER

2) JOHN SHAW of COLCHESTER and THOMAS RUSE the elder, also of Colchester and ...

3) WILLIAM MOORE also of Colchester.

 

The indenture concerns houses, outhouses, malting houses etc. in the parish of The Holy Divinity in COLCHESTER and St. Gyles and also 2 messuages and 80 acres of land in the parish of St. Buttolph and further properties and land including one and a half acres "upon which grounds a wind mill is now standing ..." as well as property in a street called East Street in the parish of St. James in Colchester and also Bull Meadow in St. Michael. Names noted in this document include William Coop, Philip Fuller, Henry Sparrow, Benjamin Cork, George Harrington, William Flanner (an Alderman of Colchester), John Monke, John Moor, William Fowler, John Dennis, Thomas Huggins, Thomas Cooten, John Willson, William Lynnce, John Stott, Joseph Blomfield and Robert Judge. Size. The document pages are approx. 13" wide x 17" high. Condition. Except for a couple of small holes on the final page of the indenture, these documenta are in excellent condition with the usual folding creases.

Chalk

Canse or Cause

Talbott

Salcott

Shaw

Ruse

Moore

etc

 

 

 

 

402

1694

ebay

 

A large 4 page vellum indenture marriage settlement relating to the manor of Purley Magna, Berkshire, between Sir Walter St John of Battersea, Surrey, Baronet, James Compton esquire, son and heir apparent of the Honourable Sir Francis Compton, William Foot of battersea, gent, William St John, esquire, Sir Francis Compton of kew, Knight, Frances Compton, second daughter of Sir Francis Compton, The Right Reverend Father in God Henry by Divine Providence Lord Bishop of London, Sir John Nicholas of the parish of St Martins in the Fields Middlesex, Knight of the Honourable Order of the Bath, Francis St John of Thorpe als Longthorpe in Northamptonshire, esquire, Thomas Hardiman of Battersea, Surrey, gent, Sir Francis Measham of Essex, baronet, and  John Hildersley of Lincolns Inn Middlesex. Dated 31st day of March in the 6th year of the reign of William na Mary [1694] Property: All that manor of Purley Magna, Berkshire, belonging to Sir Walter St John of Purley magna, Tylhurst and Pangborne. Medium: Handwritten in English on vellum. Condition: Dust marking and creasing, several pages with browing, rubbed text in folds, several seal tags missing and those remaining are damaged in places. Characteristics: Signatures of nobility and 10 red wax seals on tags. Document size (approx.): 60 by 70 cm

St John

Compton

Foot

Nicholas

Hardiman

Measham

Hildersley

 

 

 

 

 

403

1791

ebay

 

MANNINGTREE MISTLEY ESSEX Watts > Burton 1791 guaranteed original - from the reign of KING GEORGE III - BEING 214 YEARS OLD FINAL AGREEMENT MADE IN THE COURT OF OUR SOVEREIGN LORD THE KING AT WESTMINSTER IN THE THIRTY FIRST YEAR OF THE REIGN OF GEORGE THE THIRD. BEFORE THE KINGS JUSTICES BETWEEN WILLIAM WATTS AND JOHN MASON PLAINTIFFS AND MICHAEL BURTON AND ELEIZABETH HIS WIFEM BANJAMIN STIRLING AND SUSAN HIS WIFE DEFENDANTS  OF FIVE MESSUAGES TWO STABLE ONE CURTILAGE TWO YARD AND TWO ORCHARDS PLUS LAND AT MANNINGTREE MISTLEY IN THE COUNTY OF ESSEX SIZE 18 INS X 12 INS ~ IN VERY FINE CONDITION-  ~ ON ONE SHEET OF  FOLDED PARCHMENT

Watts

Mason

Burton

Stirling

 

 

 

 

 

 

 

 

404

1827

ebay

 

1827 This indenture was the property of Customs House .  It is a lease for a piece of land along the Foreshore at Southend-on-Sea Essex, between Robert Scratton of Southend and Thomas Whitemore of His Majestys Custom House int he City of London, secretary to His Majesty' Custom.  The piece of land was to be used for the erection of a watch tower and buildings thereon for the use of the prevention services.  The precise location, the South East corner of the third field west of the terrace Southend in the Hamlet of Milton.  Bounded on the South side by a footpath which is a throughfare between Southend and Leigh.  There is a plan of the land in the margin.  Bears seal and signature of Robert Scratton also bears a brown revenue seal  for a £1 (never seen a brown one before they are usually blue).  A rare one the first Customs indenture we have ever seen.  Condition, light yellowing, otherwise mint.

Scratton

Whitemore