Home

 

Back to County Index Page

 

Essex 405-500

Û

Essex 303-404

Ü

Essex 501-606

 

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

405

1727

ebay

 

vellum final will and testament, dated 2nd of october 1727. It is my understanding that this is the Will of a certain Richard Burgis of East Hersey in the county of Essex, Yeoman It also has a large five shilling stamp attached.

Burgis

 

 

 

 

 

 

 

 

 

 

 

406

1709

ebay

 

indent or deed dated the first of september 1709. Unfortunately I have no knowledge of this sort of thing and will try to mention as many names as possible that are on it. Samuel Dannish of Colchester (written with one N on the other side) in the county of Elsey (Essex) Linnen Draper John Bevan of Coptford. John Goffe. Edward Warner. There are more names listed, I get the impression it is about the dispersal of lands and properties, given the amounts discussed ie whole streets, I would assume these people were extremely rich. From the image the first name is Samuel Danniel and his wife is Katherine. John Bevan was a carpenter and his wife is named as Mary. Samuel and John are the first parties to the indenture, the second is John Eldred of Stanaway in Essex, Gent. It is endorsed:  'A Copy of a fine sued by Mr Saml. Daniel & his wife on ye Ship house in East Mersey & other Tennamts. had of Mr Mayhew Attorney. A Deed leading to ye uses of a fine. 1 Sept 1709.'

Danniel

Bevan

Goffe

Warner

Eldred

Mayhew

 

 

 

 

 

 

407

1889

ebay

 

A large one page vellum indenture dated 4th June 1889 relating to property in York Road, Southend between James Horn Brown of 2 Kimarnock Viullas, Southcurch Road (sailmaker) and Edith Josephine Poole of Caerleon, Cromwell Avenue, Highgate, Middx. (spinster).  An earlier indenture of 1885 is cited and the following people mentioned: Mary Killworth (widow), William George Tistenton, Charles Woosnam, Maud Mary Duckham, wife of Frederick and Edward Chandler.  It has one seal and signature with a revenue stamp.  Has been folded.

Brown

Poole

Killworth

Tistenton

Woosnam

Duckham

Chandler

 

 

 

 

 

408

1648

ebay

 

A vellum lease of lands in Finchingfield and Hempstead, Essex, between John Bladwell of Swannington, Norfolk, and Sir Charles Mordaunt of Little Massingham Norfolk, Knight and Baronet. Dated the 20th day of April, in the 24th year of the reign of Charles I [1648] Medium: Handwritten in English on vellum. Property: All that farm and messuage, and all those lands, meadow and pasture in Finchingfield called Spaynes, and a wood called Spaynes Wood. Also a wood called Holbrookewood in Hempstead of 50 acres. Condition: Rubbed and flakey text in places, with very thin vellum and small holes around the calligraphy at the top left corner (where the ink has eaten into the vellum). A larger (2-3 cm) slit in the vellum around the same area. Characteristics: Paper covered seal and signature.

Bladwell

Mordaunt

 

 

 

 

 

 

 

 

 

 

409

1859

ebay

 

Very nice vellum indenture of 1859 between Joseph Scott of Sudbury Suffolk, Charles Murray of Rockfield Monmouth - formerly of Sudbury - and James Balls of Ballingdon Essex. The deed is in the matter of an occupied property in St. Gregory's parish, Sudbury. The vellum is in good condition for it's age in my opinion, with two red wax seals on signature and a very nice blue official stamp in the sum of 17 shillings and sixpence.

Scott

Murray

Balls

 

 

 

 

 

 

 

 

 

410

1617

ebay

 

A very attractive exemplification of recovery for lands in Great Sampford, Essex, between Sir Robert Mordaunt Knight and Baronet and Lady Mordaunt, and Parson Newton of Sampford. Dated 22nd day of May in the 15th year of the reign of James I [1617] Elaborate border and calligraphy. Medium: Handwritten in Latin on vellum. Condition: Heavy dust marking and heavy creasing with cockling and folds to vellum.  Some rubbed and flakey text in places. Lacks Privy seal. Document size (approx.): 66 by 60 cm.

Mordaunt

Newton

 

 

 

 

 

 

 

 

 

 

411

1626

ebay

 

1626 indenture for UNDERWOOD family in MALDON. The writing is quite clear on this indenture and I can see the names George Underwood farmer & Heir? of William Underwood late of Malden (Essex?) so I am not sure if this is a will but it does not start with the usual beginning. I can also see Edward LEADER mentioned. I leave transcribing any more to the purchaser. On the reverse side is just a short line and 2 names ie Nicholas Sore? and George Pettitt 1626 (a:6:). there is one seal with a Griffin? impressed into it. It measures approx 15 x 5 1/2 inches and is quite thick and stiff.

Underwood

Leader

Sore

Pettitt

 

 

 

 

 

 

 

 

412

1767

ebay

 

LARGE INDENTURE OR LEGAL AGREEMENT FORMING A MARRIAGE SETTLEMENT 1767 Clearly written in a script called Chancery with a quill pen and on parchment. It is an indenture or legal agreement forming a marriage settlement by the groom's father upon his future daughter-in-law.  The bride Elizabeth Pung was already bringing a dowry from her own family but that would pass into the possession of her husband, William Parson a blacksmith on her marriage.  As a balance the groom's father made over to her the revenues of some houses and barns, gardens etc in which he used to live at Ballingdon in Essex.  The elder William Parson now lived at Hedingham Castle and was a Maltster, his son lived in Ballingdon.  The property mentioned was now in the possession of two men Abraham Griggs and John Golding. This document was found in a house in Ballingdon, nr Sudbury which is now Suffolk although the boundary for essex still I believe forms part of Ballingdon.  I have the main part of the document written out by an expert of Chancery script which is being auctioned with this item.  Size of Indenture 81cm x 66cm

Pung

Parson

Griggs

Golding

 

 

 

 

 

 

 

 

413

1834

ebay

 

at a special court of Baron Robert Scratton Esquire Lord of the Manor On the 4th day of October 1834 After the death of a Henry Crow his son and heir Samuel Crow made application for the property of his late father After the third request by the court for any other claims against the estate an Ann Nash accompanied by her solicitor made a claim for the property The Parchment measures 57cm wide by 45cm high and as stated in very good condition

Scratton

Crow

Nash

 

 

 

 

 

 

 

 

 

414

1870

ebay

 

A three page vellum indenture relating to property in Forest Road, Loughton, Essex between William Hicks (labourer) and John Hill of 13 Bartholomew Lane, London (stockbroker).  Also mentioned are Thomas Howard, M. Bickerstaff and 1864: Marmaduke Matthews (esq.).  Has one signatures and seal with a revenue stamp.  There is one witness signature.  Has been folded.

Hicks

Hill

Howard

Bickerstaff

Matthews

 

 

 

 

 

 

 

415

1880

ebay

 

A 3 page indenture dated 4th may 1880 between Edward Egerton Jones of Leyton, Essex + Marianne his wife (daughter of William Biggenden of East Peckham, surgeon) and George Stenning (gent.).  Also mentioned is John Biggenden of East Peckham (farmer dec. will dated 5/6/1842).  Has two seals and signatures with an impressed revenue stamp.  Has a witness signature and received signatures on the reverse.  Has been folded.

Jones

Biggenden

Stenning

 

 

 

 

 

 

 

 

 

416

1844

ebay

 

A 4 page abstract of indenture dated 1844 relating to property in Davenham, Cheshire.  Names mentioned: Frederick Brandreth of Stanhope Street, Hyde Park Gardens (Capt. HM Reg. Fusalier Guards, son of Joseph Pilkington Brandreth)  1843: Joseph Pilkington Brandreth of Liverpool, Lancs. + Alice his wife, Revd. William Harper Brandreth of Standish, Lancs. - then residing at Honnef nr. Koningwinter, Prussia, The Hon. William Rowe Lyall (Archdeacon of Maidstone, Kent), Thomas Nunn of Lawford, Essex (esq.) and 1817: John Formby.  Has been folded.

Brandreth

Lyall

Nunn

Formby

 

 

 

 

 

 

 

 

417

1800

ebay

 

A manorial document dated 13th June 1800 relating to The Tyle House, Theydon Green, Essex.  Names mentioned: William Parrish (husbandman), William Hampton of Black-acre Farm (farmer) (has twin sons aged 8.  One is named James, it doesn't give the name of the other twin), William Toovey, Thomas Johnson, John Cheshire, John Nicolson the elder, John Nicholson (his son) and Pilbert Parrish (attorney).  It has been signed by William Parrish, William Hampton, William Toovey and John Evans of Epping.  Has been folded and has considerable foxing.

Parrish

Hampton

Toovey

Johnson

Cheshire

Nicolson

Evans

 

 

 

 

 

418

1652

ebay

 

A vellum indenture for the sale of lands in Hempstead, Essex, between William Cadge of Clare, Suffolk, yeoman, and John Keene of Finchingfield, Essex, yeoman. Dated 10th day of June in the 3rd year of the Commonwealth [1652]. Property: A meadow called Hubboules in Hempstead and other lands and woods in Hempstead. Medium: Handwritten in English on vellum. Condition: Dusty and creased with rubbed and flakey text. Holes in areas where the ink has eaten into the vellum. Document size (approx.): 70 by 70 cm. Characteristics: Signature and red wax seal with an impression of a  bird.

Cadge

Keene

 

 

 

 

 

 

 

 

 

 

419

1903

ebay

 

ANTIQUE INDENTURE Brighton Sussex Marriage Trust HYDE 1903 guaranteed original - from the reign of KING EDWARD VII - 102 YEARS OLD BETWEEN JAMES KELLY OF TORRINGTON SQUARE LONDON SOLICITOR AND CHARLES KELLY OF WORTHING SUSSEX DOCTOR OF MEDICINE OF THE FIRST PART MARY ELLEN TEMPLEMAN OF BUDLEIGH SALTERTON DEVONSHIRE OF THE SECOND PART EMMA KATHERINE RAYNER WIFE OF JOHN RAYNOR OF HIGHBURY QUADRANT LONDON DOCTOR OF MEDICINE OF THE THIRD PART MIRIAM HYDE OF LOWER HUTT WELLINGTON IN THE COLONY OF NEW ZEALAND OF THE FOURTH PART FRANCIS EDWARD HYDE OF WARRENGIE MENINGUE LAKE ALBERT ADELAIDE SOUTH AUSTRALIA LAND STEWARD OF THE FIFTH PART AMY KELLY WIFE OF THE ABOVE JAMES KELLY OF THE SIXTH PART ARTHUR ERNEST HYDE OF 'THE CHASE' CHIGWELL ESSEX GENTLEMAN OF THE SEVENTH PART EMILY WHYTE OF NORTH PARK AVENUE CHICAGO ILLINOIS IN THE UNITED STATES OF THE EIGHTH PART AND OTHERS. MARRIAGE SETTLEMENT TRUSTEES WHEREAS UNDER OR BY VIRTUE OF THE PRENUPTIAL SETTLEMENTOF PARTS OR SHARES OF AND IN CERTAIN FREEHOLD AND LEASEHOLD HEREDITAMENTS SITUATE AT BRIGHTON IN THE COUNTY OF SUSSEX AT CHELTENHAM PLACE, BLENHEIM PLACE, NORTH ROAD AND GLOUCESTER ROAD SIZES 16 INS X 11 INS IN VERY FINE CONDITION -  IMPRESSED REVENUE STAMP ON SEVEN SHEETS OF PARCHMENT

WAX SEALS

Kelly

Templeman

Rayner

Hyde

Whyte

 

 

 

 

 

 

 

420

1648

ebay

 

A vellum indenture for the sale of a property in Hempstead, Essex, between Robert Horner of hempstead, yeoman, and Sir Charles Mordaunt of Little Massingham, Knight and Baronet. Dated the 4th day of April in the 24th year of the reign of Charles I [1648] Property: A messuage in Hempstead. Medium: Handwritten in English on vellum. Condition: Some staining and flakey text. Characteristics: Signature and large red wax seal (damaged). Document size (approx.): 60 by 60 cm.

Horner

Mordaunt

 

 

 

 

 

 

 

 

 

 

421

1650

ebay

 

An indenture dated 12.12.1650. Appears to be corncerning property in Maldon, Essex. Names mentioned are William Leader & his wife Mary of Maldon, Essex and John Baron(or Baker?) Ironmonger of Maldon. It is written in English and not Latin and, given time!, readable. It is in very good condition for it's age and quite legible. There is a half page A5 size writing on the reverse stating Signed Sealed etc and signed by Ego ? Baron, Ri Baron & Chr Chifhull (Chishull) Written on velum it measuresapprox 23 inches x 13 1/2 inches. and is signed on the main page at the bottom by ? Leader.

Leader

Baron

Chishull

 

 

 

 

 

 

 

 

 

422

1650

ebay

 

An indenture dated 1650. Appears to be corncerning property in Maldon, Essex Names mentioned are William Leader & his wife Mary of Maldon, Essex and John Baker, Ironmonger of Maldon. There is a witnessed exchange of £38. Also mention is Anthony Clark & Thomas Barron, gent. written in English and readable ( with patience!). It is in very good condition for it's age and quite legible. It is signed at the bottom by John Baker. The reverse has a few lines " original sealed & delivered" etc signed by Ri Baron & Chr Chifhull (Chishull) It meaures 23 x 13 inches approx

Leader

Baker

Clark

Barron

Chishull

 

 

 

 

 

 

 

423

1519, 1648

ebay

 

A 17th century copy of a vellum indenture relating to a marriage settlement, between Margaret Lestrange of Little Massingham, Norfolk, John Lestrange, Thomas Lestrange of Westbury Bucks, John Mordaunt and Robert Mordaunt. Original Indenture Dated 20 December 11th year of the reign of Henry VIII [1519] This copy Dated the 1st day of August 1648 Medium: Handwritten in English on vellum. Condition: The document is heavily rubbed with flakey ink making it difficult to read. I can't make out any properties in particular but probaby relates to the mordaunt estates in Essex. Patience and good eyesight will probably reward a researcher out there! Document size (approx.): 50 by 45 cm.

Lestrange

Mordaunt

 

 

 

 

 

 

 

 

 

 

424

1648

ebay

 

A vellum Quitclaim relating to the sale of lands in Hempstead, Essex, between Richard Westley of Hempstead and Sir Charles Mordaunt, Knight and Baronet. Dated the 11th day of April in the 24th year of the reign of Charles I [1648] Property: A field of pasture called Hukens of 12 acres and another called Wyfield called 8 acres. Medium: Handwritten in English on vellum. Condition: Evidence of past mildew and several stains. Characteristics: Signature and paper covered wax seal. Document size (approx.): 26 by 20 cm.

Westley

Mordaunt

 

 

 

 

 

 

 

 

 

 

425

1648

ebay

 

A vellum indenture for the sale of lands in Hempstead, Essex, between Richard Westley of Hempstead and Sir Charles Mordaunt, Knight and Baronet. Dated the 11th day of April in the 24th year of the reign of Charles I [1648] Property: A field of pasture called Hukens of 12 acres and another called Wyfield called 8 acres. Medium: Handwritten in English on vellum. Condition: Some rubbed text, slight evidence of past mildew and small holds in several folds. Characteristics: Signature and large red wax seal. Document size (approx.): 60 by 70 cm.

Westley

Mordaunt

 

 

 

 

 

 

 

 

 

 

426

1824

ebay

 

This document records a mortgage of £1,000 with property ias security. The central figures involved are John Gray of Essex, Henry Johnson of Hallidown Hill in the Liberty in Berwick on Tweed, William Gwillim Walker of Circus Minorities London, Thomas Evitt of Haydon Square in Middlesex, and Thomas White of Lincolns Inn Middlesex. The money is lent by Evitt and White. Offered as security is a messuage and parcels of land situated in the Parish of Casob in Radnorshire Also Vron Farm which was in the occupation of Hugh Barnett and another messuage in the parish of Llandegley and a farm in Llandenny and Usk known as Berllan Vedw (which is still there today) and further parcels of land in the parish of Usk. Many field names are given. There is also an 1856 addition recording the default of the loan. The substantial document is written on three vellum sheets in an attractive script. There are seven nice wax seals and signatures

Gray

Johnson

Walker

Evitt

White

Barnett

 

 

 

 

 

 

427

1647

ebay

 

A vellum lease of lands in Hempstead, Essex, between Robert Mascal of Otten Belchamp, Essex, yeoman, Robert Leach of Belchamp, and William Cadge of Clare, Suffolk, yeoman. Dated the 20th day of January in the 22nd year of the reign of King Charles I [1647] Property: A field in Hempstead called Hubboules and 2-3 other lands in the same village. Medium: Handwritten in English on vellum. Condition: Water damaged with stains, mildew, thin vellum in places, holes, rubbed and flakey text. Characteristics: Signatures and two wax seals on a vellum tags with very nice thistle motifs. Document size (approx.): 70 by 60 cm.

Mascal

Leach

Cadge

 

 

 

 

 

 

 

 

 

428

1647

ebay

 

A vellum lease of a farm, lands and houses in Finchingfield and Hempstead, Essex, between Clement Hyrne of Haveringland, Norfolk, esquire, Robert Baron, esquire, Phillip Bedingfield of Ditchingham, Norfolk, esquire, and John Bladwell of Swannington, Norfolk. Dated the 7th day of October in the 23rd year of the reign of King Charles I [1647] Property: A farm and decayed messuage, lands, meadow and pasture in the occupation of Thomas Walker in Finchingfield, Essex, called Spaynes Wood. Also a wood in Hempstead called Holbrookes Wood. Medium: Handwritten in English on vellum. Condition: Water damaged with stains, mildew, thin vellum in places, holes along one fold, rubbed and very flakey text. Characteristics: Signatures and three wax seals on a vellum tags with armorial impressions. Document size (approx.): 67 by 55 cm.

Hyrne

Baron

Bedingfield

Bladwell

Walker

 

 

 

 

 

 

 

429

1738

ebay

 

A paper bond where Thomas Larkin of Ashdon, Essex, yeoman, is firmly bound to Anthony Brucer of St Gyles's in the Fields, Middlesex for the sum of 160 Pounds in relation to an indenture with John Webb of Saffron Walden, grocer. Dated the 21st day of October in the 12th year of the reign of King George II [1738] Medium: Handwritten in English on paper. Condition: Good. Characteristics: Signature and seal. Document size (approx.): 33 by 20 cm. Thomas Larkin's wife Rachell was also named in the indenture referred to.

Larkin

Brucer

Webb

 

 

 

 

 

 

 

 

 

430

1646

Dominic Winter 9 Nov 2005

334

Early vellum indenture, dated 1st July 1646 , relating to the sale and Lordships of the manor of Wimslowe and Crowthmans in Essex, with large pendant wax seal, together with four other vellum indentures relating to Ashdon and Hempstead and two final agreements, all from the 17th c.,

 

 

 

 

 

 

 

 

 

 

 

 

431

1633

Dominic Winter 5 & 6 Oct 2005

404

Manor of Hempstead Hall. Large vellum indenture dated 27th June 1633, between Anthony Cotton, Thomas Cotton and John Dormer for all that Manor or Mansion House of Hempstead Hall, with all its houses, lands, building, stables, woods, etc., with two large pendant wax seals attached, together with another detailed vellum indenture of the 4th October 1675, relating to Hempstead and a group of vellum manuscript final agreements, tythe bills and manuscript paper receipts

Cotton

Dormer

 

 

 

 

 

 

 

 

 

 

432

17th century

Dominic Winter 5 & 6 Oct 2005

405

Thaxted. Group of four early vellum indentures from the 17th c., all mentioning Sir Eliab Harvey and relating to land and estates in Thaxted, most with original wax seals intact

Harvey

 

 

 

 

 

 

 

 

 

 

 

433

1850

ebay

 

Stepney Manor London ELSEY 1850 STEBUNHEATH OTHERWISE STEPNEY MANOR _ THE SPECIAL CUSTOMARY COURT BARON OF SIR THOMAS EDWARD COLEBROOKE BARONET LORD OF THE SAIDS MANOR HELD AT CAMBERWELL IN THE COUNTY OF SURREY. FOR ALL THAT ONE MESSUAGE SITUATE AND BEING ON THE NORTH PART OF RATCLIFFE HIGHWAY WITHIN THE SAID MANOR HAND WRITTEN MANUSCRIPT TEXT ~ RARE STEPNEY MANOR DOCUMENT BEING THE ADMISSION OF JOSEPH RAVENSCROFT ELSEY OF MUSWELL HILL IN THE COUNTY OF MIDDLESEX, SARAH WILLIAMS OF GROVE LANE CAMBERWELL, WILLIAM ELSEY OF WARLEY BARRACKS IN THE COUNTY OF ESSEX MAJOR IN THE SERVICE OF THE HONORABLE EAST INDIA COMPANY AND JOHN GREEN ELSEY AND ALSO THE ADMISSION OF GEORGE FREDERICK CECIL HUTTMAUN SIZE 21 INS X 25 INS ~ IN VERY FINE CONDITION - ~  ~ ESCUTCHEONED REVENUE STAMP ~ ON ONE SHEET OF FOLDED PARCHMENT

Colebrooke

Elsey

Williams

Huttmaun

 

 

 

 

 

 

 

 

434

1650

ebay

 

Danbury, Essex. 16th.September 1650. John Cranffield & Richard Forbottam, sale of land, a long and complicated series of transactions. Fine pendant seal, with a codicil with the deal in a loop of vellum at the foot of the deed. Beautiful calligraphy and generally in very good condition.

Cranffield

Forbottam

 

 

 

 

 

 

 

 

 

 

435

1720

ebay

 

A vellum Exemplification of Common Recovery document from the Court of Common Pleas, Westminster, relating to lands in Hornchurch, Essex, between John Chelwood and Richard Cox. Dated the 13th day of February in the 7th year of the reign of King George I [1720]

 

Property: A house, 2 gardens, 30 acres pasture in Hornchurch.

 

Medium: Handwritten in Latin on vellum. Condition: Heavy dirt marking, rubbed text and creasing. Lacks seal. Characteristics: Large portrait of the King with decorative border. Document size (approx.): 75 by 60 cm.

Chelwood

Cox

 

 

 

 

 

 

 

 

 

 

436

1870

ebay

 

A vellum indenture recording the assignment of a mortgage for property in Arnold, Nottinghamshire, between Samuel Starr of Beeston, Nottinghamshire, house agent,  William Attenborough of Fillingham, Essex, farmer, and Hanwell Holmes Carter of Nottingham, gent. Dated the 27th day of June 1870 Property: A close of ground in the Lordship of Arnold of 1 acre, and 3 acres woods. Medium: Handwritten in English on vellum. Condition: Very Good. Characteristics: Signatures and seals. Document size (approx.): 55 by 65 cm.

Starr

Attenborough

Carter

 

 

 

 

 

 

 

 

 

437

1616

ebay

 

A vellum final concord relating to property in Hempstead and Great Sampford, between Le Strange Mordaunt baronet querent and John Coo deforciant. Dated the Easter Term in the 13th year of the reign of King James I [1616] Property: One messuage, one garden, one orchard, 4 acres land, 2 acres meadow & 3 acres pasture with appurtenances in Hempsted & Sampford Magna. Property is the right of Le Strange for £42 payment. Medium: Handwritten in Latin on vellum. Condition: Creasing and dirt marking, rubbed text in folds. Document size (approx.): 34 by 11 cm.

Mordaunt

Coo

 

 

 

 

 

 

 

 

 

 

438

1839

ebay

 

Lease for a Year Dated 16th January 1839. The parties concerned are John Daines (farmer) of Southchurch in the County of Essex. And George Belcham (draper) of Rayleigh in the said County. The lease is for five shillings. The document consists of a single page with one red seal together with signature. There is also an Abstract of Title Dated 1838 of John Daines for the freehold of the land at Great Wakening Essex. The abstract commences the 16th & 17th December 1740.

Daines

Belcham

 

 

 

 

 

 

 

 

 

 

439

1673

ebay

 

Handwritten English vellum deed dated 1673 during the reign of King Charles II being the conveyance of a dwelling in Pelham in the County of Hertsford between Robert Thompson of Essex, a Gentleman, of the one part; and Felix Calverd, an Esquire. Nicely penned with calligraphic initial letter incorporating the date 1673. Vellum seal tag with red wax pendant seal substantially complete. Very Good condition, mild discoloration and creasing, light ink wear. Measures 23 x 17".

Thompson

Calverd

 

 

 

 

 

 

 

 

 

 

440

1478

ebay

 

A fine example of a vellum deed of confirmation for manors and lands in Essex, from Ann Duchess of Buckingham to William Hastyngs Kt, lord Hastyngs, Ralph Hastyngs Kt, Master John Morton clerk, Keeper of the Rolls of the Lord King’s Chancery, Robert Morton & Gregory Marleburgh. Witnesses: Thomas Moungomery Kt, Thomas Hevyngham, William Taverner, Henry Torell & William Forster Large 7cm diam. red wax seal of the Duchess of Buckingham (3/4 left). Dated the 15th day of January in the 17th year of the reign of King Edward IV [1478] Property: All those manors, lands, tenements &c in Writell, Rokeswell, Newlond & Shellowe in Essex, late of John Skrene Kt or John Skrene Esq his father or William Skrene his grandfather which John Cornyssh, etc, in last Trinity term at the court of Westminster recovered by writ of ingressu in le post against John Clerke & Christian Colton, but reserving rents, services & customs, anciently owing. Medium: Handwritten in Latin on vellum. Condition: Very good clean and bright vellum. Seal is about 3 quarters complete and with restoration. Characteristics: Large red wax seal with coat of arms of the Duchess of Buckingham. Document size (approx.): 32 by 14 cm. Image available.

Buckingham

Hastyngs

Morton

Marleburgh

Moungomery

Hevyngham

Taverner

Torell

Forster

Skrene

Cornyssh

etc

441

1478

ebay

 

A fine example of a vellum deed of feoffment for manors and lands in Essex, from John Cornyssh, William Drayton & Thomas Garthe to William Hastyngs Kt, lord Hastyngs, Ralph Hastyngs Kt, Master John Morton clerk, Keeper of the Rolls of the Lord King’s Chancery, Robert Morton & Gregory Marleburgh. Witnesses: Thomas Moungomery Kt, Thomas Hevyngham, William Taverner, Henry Torell & William Forster 3 intact red wax seals of Cornyssh, Drayton and Garthe. Dated the 12th day of January in the 17th year of the reign of King Edward IV [1478] Property: All those manors, lands, tenements &c in Writell, Rokeswell, Newlond & Shellowe in Essex, late of John Skrene Kt or John Skrene Esq his father or William Skrene his grandfather which John Cornyssh, etc, in last Trinity term at the court of Westminster recovered by writ of ingressu in le post against John Clerke & Christian Colton. Appointment of William Tymperley to receive seisin. Medium: Handwritten in Latin on vellum. Condition: Very good clean and bright vellum. One small hole affecting several letters of one word. Seals are complete although showing evidence of cracking in places. Characteristics: 3 red wax seals. Connections with Lord Hastings. Document size (approx.): 35 by 15 cm.  Image available.

Cornyssh

Drayton

Garthe

Hastyngs

Morton

Marleburgh

Moungomery

Hevyngham

Taverner

Torell

Forster

etc

442

1715

ebay

 

A one page vellum indenture dated 10th December 1716 relating to property in Langford and Heybridge, Essex between Samuel Revve of Braintree (webster) + Priscilla his wife and Nicholas Westcomb of the Inner Temple, London (esquire).  Other people mentioned: Ursula Cole (widow), John Sewell and Thomas Shed.  Has two seals and signatures with a revenue stamp.  Has a witness signature on the reverse.  Has been folded.

Rewe

Westcomb

Cole

Sewell

Shed

 

 

 

 

 

 

 

443

1894

ebay

 

A three page vellum indenture dated 9th April 1894 relating to 13 and 14 Park Villas, Park Road, Leyton, Essex between Charles Hibbert Binney of Hope Works, Ley Street, Ilford (trading as C. H. Binney & co. Engineers), William Frost of 70 Brighton Road, Croydon, Surrey (solicitor), Frank Ranger of Hawthorne Villa, Boniface Road, Ventnor, Isle of Wight (gent.) and Harry Webster of Blackwater Mill, Braintree (cashier).  Has one seal and signature with a revenue stamp + one witness signature.  There is a second indenture dated 24th September 1894 between the same people which has one seal and signature, a revenue stamp and a witness siganture.  Also mentioned are: Arthur Laycock and John Rooke.  Has been folded.

Binney

Frost

Ranger

Webster

Laycock

Rooke

 

 

 

 

 

 

444

1930

ebay

 

A two page copy mortgage dated 20th November 1930 relating to Heronsfield, Danbury, Essex between Claire Miller (wife of Harold of Heronsfield, Danbury, oriental carpet and rug broker and merchant), Elizabeth Martha Damer of 18 Wakehurst Road, Wandsworth Common, London (widow) and Henry Dodd.  Earlier indentures are cited with the following names mentioned: 1909 Alfred Darby, 1930 Herbert Edward Hill.  Has been folded.

Miller

Damer

Dodd

Darby

Hill

 

 

 

 

 

 

 

445

1867

ebay

 

Conveyance Dated 9th July 1867 of piece of land and 2 Messuages and premises N0 68 & 69 Fern Street Bromley Middlesex. The Parties concerned are Mr. Edwin Trenaman (joiner) of 70 Fern Street Bromley in the County of Middlesex of the one part and Mr. Richard Thomas Cummins (grocer) of 13 Eagle Terrace Victoria Dock Road Plaistow in the County of Essex of the other part. The document consists of a single page which contains two red wax seals together with two signatures.

Trenaman

Cummins

 

 

 

 

 

 

 

 

 

 

446

1858

ebay

 

INDENTURE manuscript DOCUMENT West Ham London WARING > CREDIT CO 1858 guaranteed original - from the reign of QUEEN VICTORIA - 148 YEARS OLD BETWEEN THOMAS WARING OF WARWICK TERRACE NORTH WOOLWICH ROAD IN THE COUNTY OF ESSEX IRONMONGER OF THE ONE PART AND THE GENERAL CREDIT COMPANY LIMITED OF THE OTHER PART. BEING THE MORTGAGE OF LEASEHOLD PREMISES IN WOULDHAM STREET SOUTH IN THE PARISH OF WEST HAM IN THE COUNTY OF ESSEX. SIZES 13 INS X 18 INS IN VERY FINE CONDITION - WAX SEALS WITH ESCUTCHEONED REVENUE STAMPS ON FOUR SHEETS OF PARCHMENT

Waring

 

 

 

 

 

 

 

 

 

 

 

447

1878

ebay

 

A two page Abstract of Will relating to property in Northweald Bassett, Essex dated 1878.  Names mentioned: William Cozens Kirkby (farmer, probate 17/2/1868) + Henrietta Kirkby his wife (buried 30/11/1872 at Northweald), James Sernby of Epping (friend), William Symonds of Lambourne (farmer, nephew)  1873: Samuel Kirkby (brother).

Kirkby

Sernby

Symonds

 

 

 

 

 

 

 

 

 

448

1908

ebay

 

A one page vellum indenture dated 11th April 1908 relating to 9, 12 & 13 Broad Street, Stratford, Essex between Frederic William Hilleary of 5 Fenchurch Buildings, London (esq.) and Lily Campbell, wife of Frederic Duncan Campbell (presently residing Glencoe Lodge, Vancouver, British Columbia).  Has one seal and signature with two revenue stamps.  Has a witness signature.  Has been folded.

Hilleary

Campbell

 

 

 

 

 

 

 

 

 

 

449

1932

ebay

 

A two page assignment dated 1st June 1932 relating to 9 Station Road, St. James' Street, Walthamstow between Harry Percival Baker (electrical engineer) and Frank Simpson of 8 Graham Road, Hackney (electrical engineer).  It has two seals and signatures with two revenue stamps.  There is one witness signature.  Has been folded.

Baker

Simpson

 

 

 

 

 

 

 

 

 

 

450

1870

ebay

 

A two page vellum indenture with plan dated 26th March 1870 relating to property in Cullum Street, Stratford, Essex between Frederick John Ovenden of 5 Broad Street (commercial traveller) and George Rivett of Caroline Villas, Maryland Point (gent.).  Also mentioned are: William Davey, George Spencer and Francis Moore.  Has two signatures and seals with a revenue stamp.  Has one witness signatures.  Has been folded.

Ovenden

Rivett

Davey

Spencer

Moore

 

 

 

 

 

 

 

451

 

ebay

 

Two Special Food Cards for the Borough of Chelmsford made out to Barbara Mary Pitts and Helen Pitts of 2 Braemar Avenue.  They both have the stamp of H. J. Harrison, Family Grocer, 9 Duke Street, Chelmsford.  There is no date.

Pitts

Harrison

 

 

 

 

 

 

 

 

 

 

452

1900

ebay

 

A two page vellum indenture dated 19th July 1900 relating to Highbury Villa, Spring Road, St. Helens, Ipswich, Suffolk between Charles Alfred Randall of 21 Norwich Road, Forest Gate, Essex, Frederick Garwood Randall, formerly of George Lane Woodford now 55 Spenslove Road, Hackney and Arthur Henry Randall of 49 Hampton Road, Forest Gate.  An earlier indenture of 1888 is cited with Eliza Jane Clarke (widow) being mentioned.  Has three seals and signatures with a revenue stamp.  Has one witness signature.  Has been folded.

Randall

Clarke

 

 

 

 

 

 

 

 

 

 

453

1896

ebay

 

A three page vellum indenture with plan dated 24th August 1896 relating to 26 Elderfield Road, Lower Clapton between Phillis Symons Clements, wife of Charles Frederick Clements of The Hawthorns, Health Park, Romford, Essex (ironmonger) - married 14/4/1866 and Eliza Lawrence, wife of David Lawrence of Lyndhurst, River Trent, Enfield (gent.).  Has three seals and signatures with five revenue stamps.  There are two witness signatures.  Has been folded.

Clements

Lawrence

 

 

 

 

 

 

 

 

 

 

454

1635

ebay

 

A small paper document being articles of agreement  between Sir Robert Mordaunt of Hempstead, Essex, and Thomas Mountford of the same town and county,  and relating to taking down houses and trees from a patch of ground (possibly in Hempstead, but not specifically mentioned). Dated the 30th day of July in the 11th year of the reign of King Charles I  [1635] Medium: Handwritten in English on paper. Condition: Dust marking, frayed edges and some tiny holes in folds. Characteristics: Signature and small paper covered seal. Document size (approx.): 30 by 20 cm.

Mordaunt

Mountford

 

 

 

 

 

 

 

 

 

 

455

1859

ebay

 

A small vellum manor  document for the manor of Cresham and Aylmerton. Where Sir Edward North Buxton, Baronet surrendered 6 acres land in Felbrigg, Norfolk, and Sir Thomas F Buxton, Baronet, was duly admitted as copyhold tenant. Also mentions lands in Waltham Holy Cross, Essex, Runton and Northrepps. Dated the 1st day of July 1859 Medium: Handwritten in English on vellum. Condition: Very good. Document size (approx.): 35 by 47 cm.

Buxton

 

 

 

 

 

 

 

 

 

 

 

456

1634

ebay

 

GENUINE ANCIENT ENGLISH DOCUMENT OF 1634 TIME OF KING CHARLES I THIS DOCUMENT IS AN INDENTURE FOR THE SALE OF A LARGE RANGE OF LAND INCLUDING HAMLETS, TOWNES, PARISHES, FORMING PART OF THE ORIGINAL ESTATE IN ESSEX OF  SIR   WALTER   MILDMAY The deed is in the name of  his granddaughter The Lady Mary Countesse Dowager of Westmorland THE DOCUMENT STARTS :-

 

" This Indenture made the sixteenth daie of January 1634 And in the Tenth year of  the reigne of our soveraigne Lord Charles by the grace of god Kinge of England Scotland [Frannce] and Ireland  Defender of the faith [Etc]  Between the right [Honourable] the Lady Mary Countesse Dowager of Westmorland daughter and heire of Sir Anthony Mildmay Knight deceased sonne and heire of Sir Walter Mildmay Knight deceased......"

 

This is a very old document handwritten in Sepia ink with a Quill pen. It is written on Vellum (calf skin). THE CONDITION OF THIS ANCIENT DOCUMENT REALLY IS SUPERB. THERE ARE NO HOLES OR CREASE TEARS WHATSOEVER. NOT ONLY ARE THE THREE SEAL TAGS STILL IN PLACE, BUT THE WAX SEALS THEMSELVES ARE IN PERFECT INTACT CONDITION EACH SEAL TAG IS SIGNED AND EACH WAX SEAL BEARS THE OWNERS' STAMPED COAT OF ARMS Seal 1 appears to have 3 x Gauntlets & 3 x Lions Rampant Seal 2 appears to have 3 Lions Rampant Seal 3 seal has a Horse or Dragon's neck and head. This document is in excellent condition, with a very clean look to it. There are no holes or tears along folds at all anywhere on the document. I have included a detailed close-up photographs to show this and the very clear writing. It is all totally legible.  There are additional signatures on the back with the date 1634.

 

Prominent People mentioned on this document are:-

 

Sir Walter Mildmay  Was Queen Elizabeth I 's Chancellor. He was a Knight. He founded Emanuel College, Cambridge. He was one of the special commissioners in the trial of Mary Queen of Scots. He lived C. 1520-1589.

 

Sir Anthony Mildmay   (Sir Walter's eldest son) Was a Knight. He inhrited most of his fathers' estates.

 

Humphrey Mildmay  (Sir Walter's second son)

 

Sir Humphrey Mildmay (Son of the above Humphrey) Kept an important Diary. Was also Knight. His signature and seal with Coat of Arms is on this document. Married to:-

 

Dame Jane Mildmay (Nee Croft) Her signature and seal are on this document.

 

Lady Mary (Fane nee Mildmay) Countesse Dowager of Westmorland. Granddaughter of Sir Walter; Daughter of Sir Anthony; Wife of Sir Francis Fane who was Knighted at the Coronation of King James I. He was made the 1st Earl of Westmorland. Lady Mary & Sir Francis had 5 children, including Milmay Fane, the 2nd Earl of Westmorland who wrote Christmas Carols and Poetry and who was a friend of the Poet Robert Herrick.

 

WILLIAM NUTT  Citizen of London. He was a wealthy Grocer from London and the recipient of the manors farms and lands mentioned in this deed.

 

IN STUNNING CONDITION FOR ITS AGE AND A NICE SIZE VELLUM MANUSCRIPT MEASURING  21 INCHES BY 11 INCHES

Mildmay

Fane

Nutt

 

 

 

 

 

 

 

 

 

457

1825

ebay

 

A vellum indenture recording the bill of sale of the cutter "Hert", between John Stephens of Sydney Street, New Road, Middlesex, mariner, and William Holding of Lower Brook Cottage, Romford Essex, gent. "All that good cutter called Hert lying in the pool of London, built in Blackwall, London in 1816 and registered no 248..." With detaisl of the rigging, size, etc. Dated 1st day of January 1825 Medium: Printed with Handwritten insertions in English on vellum. Condition: Creasing, dirty stains and creasing. Characteristics: Signatures, revenue and tax stamps.

Stephens

Holding

 

 

 

 

 

 

 

 

 

 

458

1927

ebay

 

Conveyance Dated 21st February 1927 of premises known as N035 Netherton Road, Islington, London. The Parties concerned are Charles Herbert Waugh (solicitor) of Haywards Heath in the County of Sussex and Arthur Hope Rydon (esquire) of the same place hereinafter called the vendors of the first part the said Arthur Hope Rydon of the second paer and Samuel Belausky (cabinet maker) of 234 High Road Leytonstone in the County of Essex hereinafter called the purchaser of the third part. The document consists of three pages with writing on five sides. The document contains three red seals together with three signatures.

Waugh

Rydon

Belausky

 

 

 

 

 

 

 

 

 

459

1756

ebay

 

A vellum indenture being a release of property in Wiston, Suffolk, between John Kettle of Wiston - yeoman, Edward Kettle of Wiston - husband man, James Willison of Goldanger, Essex - single man, and Samual Alston of Nayland, Suffolk - gentleman. Dated 22 May 1756 in the 29th year of the reign of George II Property: All that cottage or tenement and closes of land called Queen Harbour in Wiston, now in the occupation of Edward Kettle. Medium: Handwritten in English on vellum. Condition: Some creasing along folds, otherwise good. Characteristics: Signatures and red wax seals. Document Size (Approx.): 58 by 76 cm

Kettle

Willison

Alston

 

 

 

 

 

 

 

 

 

460

1834

ebay

 

A large seven page vellum indenture, being the conveyance of Wiston Estate in the parish of Wiston, Suffolk, between Edward Strutt Hallam of North Yarmouth, Norfolk - gentleman, Thomas Hallam of Wormingford, Essex - gentleman, and Elizabeth his wife, and Frederick Page Keeling of Colchester - gentleman. Dated 12 June 1834 in the 4th year of the reign of William IV Property: The Wiston Estate comprising a number of parcels of land, some of which called Calves Pasture, Barn Field, Cross Path Field, Stone Pit Hill, Owls Hill, Goodys Grove and Parsonage Pightle, all situate in the parish of Wiston, Suffolk. Medium: Handwritten in English on vellum. Condition: Very good. Characteristics: Signatures and red wax seals. Large outline map of the fields and estate. Document Size (Approx.): 70 by 60 cm

Hallam

Keeling

 

 

 

 

 

 

 

 

 

 

461

1857

ebay

 

A vellum indenture regarding the conveyance of a cottage and lands in Northam, Devon, between Jane Baker the wife of Thomas Baker of Railway Street, Chelmsford, Essex - builder, Thomas Baker and Henry Hay of Chelmsford in the county of Essex - accountant. Dated 18 April 1857 in the 20th year of the reign of Victoria Property: All that freehold cottage and lands called Broad Park, containing six acres, and also a piece of ground containing 3/4 of an acre all in the parish of Northam. Medium: Handwritten in English on vellum. Condition: Very good. Document Size (Approx.): 60 by 80 cm

Baker

Hay

 

 

 

 

 

 

 

 

 

 

462

16th - 19th century

Bloomsbury 26 Jan 06

62

Chandos (Lydia Brydges, duchess of, third wife of James Brydges, first duke of Chandos 1673-1744, d. 1750) Collection of papers, correspondence and documents relating to lands owned by the Brydges family, in Essex and elsewhere, including: Rent book for the Manor of Stebbing, manuscript, 22pp. including title, folds, creased, wrappers soiled, 1617-18; Manor of Stebbing cum Standford... Essex. These are to will & require you to Levy by way of distresse upon the Goods & Chattels of the severall Tennants hereunder written... severally assesed att a court held... for not appearing att the said Court..., manuscript in secretary hand, 2pp., 450 x 125mm., folds, creased, 7th June 1679; [Brydges (Lydia), duchess of Chandos )] Letter to James George Waters, 1p. written in answer to an enquiry from Waters on obverse, [ September 1747], “My Lady Duchess... can see no reason for alteration of your Leat...”; Carnarvon (James Brydges, Marquess of, later third duke of Chandos, 1731-89) Autograph Letter signed to “Sir”, 2pp., sm. 4to, Avington, Hampshire, 20th May 1767, “I have this moment received your letter. I find by it that you have totally misunderstood me...”, browned, folds ; and a small quantity of others including indentures relating to Westham (Essex) & Dunton (Buckinghamshire), v.s., v.d. [sixteenth - nineteenth centuries] (c. 32 pieces)

Brydges

Waters

 

 

 

 

 

 

 

 

 

 

463

1720s

Bloomsbury 26 Jan 06

80

Remington Papers. Small collection of papers relating to a farm in Sewardson and land called “The Towne Ambrey”, Essex, relating to lists of lands called Leanoths, “ye Ambrey bridge”, undated list of rents and lands & a rough pen and ink sketch map of “The Towne Ambrey”, manuscripts on paper, folds, creased and browned, v.s., v.d. [1720s] (7)

 

Sewardstone Manor, south part of the parish of Waltham Holy Cross, Essex, between the Forest and the river Lea.

Remington

 

 

 

 

 

 

 

 

 

 

 

464

1727

ebay

 

Approximately 12 inch by nearly 17 inch original parchment Articles of Agreement dated March 1727 in the reign of King George.Difficult to read in places because of the style of writing and language, one party is John Smith and I think the other is Thomas Panmor.Small hole to the left middle of the blank margin and has folds o/w good condition with small wax seal bottom right.

Smith

Panmor

 

 

 

 

 

 

 

 

 

 

465

1716

ebay

 

A large vellum indenture dated 11th December 1716 relating to property in Langford, Essex between Samuel Reeve of Braintree (webster) + Priscilla his wife and Nicholas Westcombe of the Inner Temple, London (esq.).  Also mentioned are Ursula Cole (widow), John Sewell and Thomas Shed.  Has two seals and signatures with a revenue stamp.  There are witness and received signatures on the reverse.  Has been folded.

Reeve

Westcombe

Cole

Sewell

Shed

 

 

 

 

 

 

 

466

1681

ebay

 

A vellum document signed by the Duke of Albemarle dated 18th May 1681 addressed "To richard Godbold Esq. Captaine.  By vertue of the power & authority to be given by the Kings Most Excellent Majesty under the Great Seals of England to the Lord Lieftenants of the County of Essex...constitute and appoint Richard Godbold Esq. and you are hereby...appointed Captain of that Company of Foot in the Militia or ??? in the said County of Essex virtue of --- Higham Esq. was late Captaine in the Regiment where his said Grace the Duke of Albemarle is Colonell..." This document is grubby, has fading and has been folded.

Godbold

 

 

 

 

 

 

 

 

 

 

 

467

1826

ebay

 

SOUTHSEA: A three page release of premises in Southsea, Hampshire, between Benjamin Hudson Hinton of Portsmouth, book seller and stationer, Moses Miall of Billericay, Essex, school master, Henry Waterman of Merston, Isle of Wight, carpenter, and James Cull of Portsmouth. Dated 15 September 1826 in the 7th year of the reign of George IV  Property: A house and premises in Jubilee Terrace, Southsea, part of land formerly called Havencroft, and the Terrace formerly called Knigs Terrace. Medium: Handwritten in English on vellum. Condition: Creasing and toning on outer page, otherwise good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 55 by 70 cm

Hinton

Miall

Waterman

Cull

 

 

 

 

 

 

 

 

468

1776

ebay

 

STONDON, DENHAM, HARLOW: A ten page copy of an indenture originally made 19 June 1739, conveying lands in Stondon, Hertfordshire, Denham in Buckinghamshire and Harlow in Essex, between Elizabeth Bird late of St Ann's Soho, London, now of Birmingham, spinster, daughter of the late Robert Bird of London, three sisters of Abigail Lilley of St Paul Covent Garden, and Jane Bird of St Andrew, Holbourn. Dated 4 May 1776 in the 16th year of the reign of George III Property: The manor of Young's in Stondon with many named farms and tenements. The manor of Marshalls and Soots in Hertfordshire. A wood or coppice called Broad Spring in Denham. Also a close in Harlow called Edward Bandell's Close, with many other named properties in Harlow. Medium: Handwritten in English on paper. Condition: Very good. Characteristics: Document Size (Approx.): 40 by 32 cm

Bird

Lilley

 

 

 

 

 

 

 

 

 

 

469

1859

ebay

 

Genuine and original Victorian legal document dated 27th September 1859. Signed by Sir John Barnard Byles one of the justices of the Court of Common Pleas at Westminster. Refers to Dorothy Myers the wife of John Myers. Also mentions John Baker Wright and Lucy Baker (no other information about them). Two page Printed document with handwritten details.  Page two states that the premises wherein Dorothy Myers is stated to be interested are in the parish of West Ham in the county of Essex.

Byles

Myers

Wright

Baker

 

 

 

 

 

 

 

 

470

1851

ebay

 

Genuine and original Victorian legal document dated 29th December 1851, certificate of Acknowledgements of Deeds by Married Women. Refers to Mary Strickling the wife of Thomas Strickling. Also mentions Rachel Minter, Rachel Jones, William Minter, John Stock & Eleanor his wife, Henry Carter, Sarah Carter, David Carter, Emma Carter, John Hales & William Willingham (no other information about these). Two page document. Page two states that the premises wherein Mary Strickling is stated to be interested are in the parish of Stockley in the county of Essex.

Strickling

Minter

Jones

Stock

Carter

Hales

Willingham

 

 

 

 

 

471

1869

ebay

 

Document dated 30th September 1869- certificate of Acknowledgements of Deeds by Married Women. Signed by George William Harris and Decimus Sewell, commissioners appointed for the county of Essex for taking the Acknowlegements of Deeds By Married Woman. Refers to Robert Rutherford Morton and Jessie Mary his wife and also Thomas Francis Sewell. Two page printed document with handwritten details. Final part of page two states that the premises wherein Jessie Mary Morton is stated to be interested are in White Colne in the county of Essex and Halstead.

Harris

Sewell

Morton

 

 

 

 

 

 

 

 

 

472

1859

ebay

 

Essex - Genuine and original Victorian legal document dated 22nd September 1859, certificate of Acknowledgements of Deeds by Married Women. Signed by Arthur Louis Laing and William Howard, commissioners appointed for the County of Essex for  taking the Acknowlegements of Deeds By Married Women. Refers to Anne Mittey Butcher the wife of William Butcher. Also mentions William Beason (no other information about him). Two page printed document with handwritten details. Page two states that the premises wherein Anne Butcher is stated to be interested are in the parish of Lexden (I think that is what is says but it is difficult to read) in the county of Essex. Document sworn at Colchester.

Laing

Howard

Butcher

Beason

 

 

 

 

 

 

 

 

473

1859

ebay

 

Essex - Genuine and original Victorian legal document dated 24th September 1859. Signed by Andrew Miggy and Robert Bartlett, commissioners appointed for the County of Essex for taking the acknowledgements of deeds by married women. Refers to Charlotte Chalk the wife of Edward Swinborne Chalk. Also mentions Alfred Rowley Pertwee (no other information about him). Two page printed document with handwritten details. Page two states that the premises wherein Charlotte Chalk is stated to be interested are in the parish of Chelmsford in the county of Essex.

Miggy

Bartlett

Chalk

Pertwee

 

 

 

 

 

 

 

 

474

1919

ebay

 

INDENTURE manuscript DOCUMENT DEED East Ham London ROBERTS > THOMAS 1919 guaranteed original - from the reign of KING GEORGE V - 87 YEARS OLD BETWEEN MARY ANN ROBERTS OF ANTILL ROAD BOW IN THE COUNTY OF LONDON WIDOW OF THE ONE PART AND THOMAS HENRY THOMAS OF GREEN STREET FOREST GATE IN THE COUNTY OF ESSEX GROCER OF THE OTHER PART THREE REVENUES INCLUDING INCREMENT VALUE DUTY .BEING THE ASSIGNMENT OF MESSUAGES AND PREMISES KNOWN AS 51, 53, & 55 SHERRARD ROAD FOREST GATE IN THE COUNTY OF ESSEX. SIZES 12 INS X 16 INS IN VERY FINE CONDITION - A BIT OF STORAGE DUSTING ETC. IMPRESSED REVENUE STAMPS ON TWO SHEETS OF FOLDED PARCHMENT WAX SEAL

Roberts

Thomas

 

 

 

 

 

 

 

 

 

 

475

1874

ebay

 

NAYLAND: Sale of copyhold lands and property in Nayland, Suffolk, between Thomas Blyth of Langham, Essex, gentleman, and George Holton of Wiston, Suffolk, farmer. Outline coloured map of the property. Dated 20 October 1874 in the 38th year of the reign of Victoria Property: All that cottage in two tenements with gardens in the occupation of Edward Nevard and George Faiers. Also several parcels of arable and meadow, all of which are copyhold of the manor of Nayland with Downings in Nayland. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 70 by 80 cm

Blyth

Holton

Nevard

Faiers

 

 

 

 

 

 

 

 

476

1648

ebay

 

HEMPSTEAD: A paper receipt for 630 pounds received by Sir Charles Mordaunt, Knight and Baronet, from Eliab Harvey, merchant, part of the consideration of 13,000 pounds mentioned in an indenture of 17 April 1648 between Sir Charles Mordaunt and Eliab Harvey (probably for the manor of Winslowes in Hempstead, Essex). Dated 1 May 1648 in the 24th year of the reign of Charles I Medium: Handwritten in English on paper. Condition: Very good. Characteristics: Signature and paper seal. Document Size (Approx.): 30 by 20 cm

Mordaunt

Harvey

 

 

 

 

 

 

 

 

 

 

477

1690

ebay

 

A vellum indenture dated 29th January 1690 relating to property in Langford Essex.  It is signed by John Shaw of Colchester (gent.).  Also mentioned is Thomas Shaw.  Sorry can't help more as it is in Latin.  It has the signatures of William Lorking, William Palmer and Francis Lent on the revere.  Has one seal and has been folded.

Shaw

Lorking

Palmer

Lent

 

 

 

 

 

 

 

 

478

1872

ebay

 

ARNOLD: Transfer of mortgage on closes of land in Arnold, Nottinghamshire, between Mathew Hall of Granby, gentleman, William Attenborough of Tillingham, Essex, farmer, Hanwell Homes Carter of Nottingham, gentleman, John Palethorpe of Arnold, miller, and William Mason of East Bridgford corn factor. Dated 13 April 1872 in the 35th year of the reign of Victoria Property: A close of land in Arnold of one acre, 2 roods, 38 perches called the Coppice. Also another close called Lady Wong. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 65 by 75 cm

Hall

Attenborough

Carter

Palethorpe

Mason

 

 

 

 

 

 

 

479

1802

ebay

 

A Deed of Release on Parchment dated the 1st June 1802 made between the Right Honourable Robert Edward Lord Petre Baron of Whittle of the County of Essex of the one part and George Gill and his Trustee of the other part The 3 cottages situate at Axminster in the County of Devon were released from charge unto Robert Gill.  This is a large document containing together 3 Indentures.  The Deed is in very good condition and is signed and sealed by Lord Petre

Petre

Gill

 

 

 

 

 

 

 

 

 

 

480

1885

ebay

 

A two page vellum indenture dated 1st June 1885 relating to property in Forest Road, Loughton Essex.  It is between William Hicks of Loughton (labourer) and John Hill of 3 Bartholomew Lane, London (stockbroker).  There is a second indenture dated 28th September 1885 between John Hill and Leonard Hill of 84 Basinghall Street, London (gent.).  Also menioned: Thomas Howard, Mr. M. Bickerstaff  1864: Marmaduke Matthews (Esq.).  Has two seals and signature with two revenue stamps.  There are also two witness signatures.  Has been folded.

Hicks

Hill

Howard

Bickerstaff

Matthews

 

 

 

 

 

 

 

481

1777

ebay

 

MARYLAND POINT: Lease of a house at Maryland Point, Essex, between Ann Noke of Maryland Point, widow, and Curtis Fleming, gentleman. Dated 29 May 1777 in the 17th year of the reign of George III Property: All that house in Maryland Point formerly in the occupation of James Mare, now of Curtis Fleming. The deed contains a schedule listing all rooms with fittings and contents. A very interesting and detailed description. Medium: Handwritten in English on vellum. Condition: Water damage, stains, several small holes, but text is all readable. Revenue stamps torn out. Characteristics: Signature and red wax seal. Document Size (Approx.): 68 by 80 cm

Noke

Fleming

Mare

 

 

 

 

 

 

 

 

 

482

1640

ebay

 

HEMPSTEAD, FINCHINGFIELD, GREAT SAMPFORD: An attractive lease of lands in Hempstead, Finchingfield and Great Sampford, Essex, between Sir Charles Mordaunt of Little Fakenham, Suffolk, Knight, and Dame Katherine his wife, and William Allington of Horseheath Hall, Cambridgeshire. Nice wax seal with armorial impression. Dated 24 August 1640 in the 16th year of the reign of Charles I Property: Pasture and meadows in Hempstead, Essex. A farm called Walfords Farm in Hempstead. A croft called Lythermores Croft in Finchingfield. Also several other crofts or fields in Hempstead, Finchingfield and Great Sampford. Medium: Handwritten in English on vellum. Condition: Flaky ink and an area in one fold of heavily rubbed ink making some of the text very difficult to read. Characteristics: Signature and red wax seal of William Allington. Document Size (Approx.): 55 by 65 cm

Mordaunt

Allington

 

 

 

 

 

 

 

 

 

 

483

1687

ebay

 

CORNWALL: Articles of agreement for sale of lands in Cornwall, between Sir Eliab Harvey of Chigwell, Knight, and Christopher Davies of Burnowhall, Cornwall. The text is heavily rubbed and flaky in places, making the document difficult to read. The place name is possibly "Tregar Newlyn" but I am not certain. Dated 16 April 1687 in the 3rd year of the reign of James II Medium: Handwritten in English on vellum. Condition: Heavily rubbed and flaky ink. Characteristics: Signature. Document Size (Approx.): 55 by 70 cm

Harvey

Davies

 

 

 

 

 

 

 

 

 

 

484

1920

ebay

 

ANTIQUE DEED Leytonstone Essex GOODMAN > GARWOOD 1920. guaranteed original - from the reign of KING GEORGE V - 86 YEARS OLD BETWEEN GEORGE GOODMAN OF HILL LODGE TUNBRIDGE WELLS GENTLEMAN MONTAGUE GOODMAN OF WOODFORD GREEN IN THE COUNTY OF ESSEX GENTLEMAN AND ALFRED GOODMAN OF THE RED LODGE REIGATE IN THE COUNTY OF SURREY OF THE FIRST PART AND JAMES WILLIAM GARWOOD OF FURZEFIELD ROAD REIGATE IN THE COUNTY OF SURREY OF THE OTHER PART BEING THE CONVEYANCE OF PREMISES KNOWN AS 57 FOREST DRIVE WEST LEYTONSTONE ESSEX THREE IMPRESSED REVENUE STAMPS.SIZE 16 INS X 13 INS ON ONE SHEET OF FOLDED PAPER  IN VERY FINE CONDITION

Goodman

Garwood

 

 

 

 

 

 

 

 

 

 

485

1719

ebay

 

Two related documents here; 1. Beautifully written copy of the 1719 will of John Wood, of Stisted  2. Very detailed set of affirmations as to how certain cottages and properties became the property of the said John Wood without prior conveyancing , the latter taking up 2 and a half large pages. One might assume that these formed part of some legal proceedings. The will names several cottages and farms and their tenants - James Clarke, Thomas Young, Widow James etc - all in the lands of Stisted Hall. Beneficiaries are his wife Rebecca, his son Daniel and his daughter Sarah. The further documents detail other tenants such as James Brightman, John Sutton, Ann Sparrow, Robert Wood, Richard Tubby, James Whooley, Joshua Grigby and various named farms in the Stisted area.

Wood

Clarke

Young

James

Brightman

Sutton

Sparrow

Tubby

Whooley

Grigby

 

 

486

1765

ebay

 

WISTON: Lease of land in Wiston, Suffolk, between Thomas Goody of Ramsey, Essex, miller, and Rachel his wife, and Robert Firman, farmer. Dated 18 January 1765 in the 5th year of the reign of King George III Property: A piece of land and pasture called Soles Croft or Whites Croft of 2 acres in Wiston, abutting on the garden of the parsonage and lands of Wiston Hall. Medium: Manuscript in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 33 by 50cm

Goody

Firman

 

 

 

 

 

 

 

 

 

 

487

1628

ebay

 

INDENTURE  DATED 1628 NAME OF ELIZABETH HONYOOD OF MARKS HALL IN ESSEX ALSO OF CHARING .KENT. LOVELY CONDITION THE HONYWOOD FAMILY WAS A TITLED FAMILY AND I BELIEVE HAVE LINKS WITH  THOMAS JEFFERSON WHO WAS THE 3rd PRESIDENT OF THE U S A

 

INDENTURE HAS THREE SEALS STILL REMAINING AND IS SIGNED AT THE FOOT OF THE INDENTURE BY HER 6 CHILDREN . IT TELLS OF THE DIVISON OF THE ESTATE TO THE CHILDREN AND REFERS TO THE SHARING OF MEADOW LAND  WOODLAND AND PASTURE  AND OTHER DETAILS OF THE ESTATE

 

IT IS IN MIDDLE ENGLISH I BELIEVE SO IT IS DIFFICULT FOR ME TO READ BUT IT IS IN LOVELY CONDITION FOR AGE ALSO HAS SIGNATURES ON THE REVERSE ONE OF WHICH I CAN MAKE OUT IS ROBERT CHELMSLEY ?

Honywood

Chelmsley

 

 

 

 

 

 

 

 

 

 

488

1495

Dominic Winter 26 July 2006

327

Essex & Suffolk. Fine medieval vellum settlement from the reign of Henry VII, dated 2nd March 1495 , Dame Alice Cotton, widow of John Cotton, daughter and heir of Richard Langham, to Master William Pykenham, clerk, archdeacon of Suffolk, Nicolas Lathell and Thomas Roche, barons of the exchequer, Thomas Kebell, seargent at law, William Wallegrave, Thomas Ingelfeld, [Robert Rouchester, Robert Parker over erasure], Thomas Sall, John Bardefeld, etc., the Manors of Hempstead and Panfield in Essex, and the Manor of Langham in Suffolk, and all lands and tenements, rents, reversions and services and the advowsons of churches, chapels and chantries, with red wax seal showing a sleeping lion or dog, with translation and notes

Cotton

Langham

Pykenham

Lathell

Roche

Kebell

Wallegrave

Ingelfeld

Rouchester

Parker

Sall

etc

489

1669

Bloomsbury 15 Jun 2006

60

Brereton (William, Baron Brereton of Leighlin, 1631-79) Indenture agreement between William Brereton, Elizabeth Brereton, Sir Jeffery Shackerley and others, relating to the Manor of Alsager, D.s., manuscript on vellum, folds ,slightly browned, c. 590 x 725mm., 16th July 1669; and 7 others, most relating to Brereton/Alsager/Cheshire, 1 a marriage settlement, William Allen of Essex, v.s., v.d., [seventeenth century] (8)

Brereton

Shackerley

Allen

 

 

 

 

 

 

 

 

 

490

1711-1726

Bloomsbury 15 Jun 2006

69

Essex.- Tyrell (Charles) Quit-Rent & other Rents payable out of my Estate, manuscript account book, 104pp., foxed and browned, original vellum wallet, soiled, clasps on covers, sm. 8vo, 1711-26.

The estate includes land at North Shoebury ("Peacockes Farme"), Shopland ("Beauchamps Farm"), Chalkwell etc. Also includes servants accounts at end.

Tyrell

 

 

 

 

 

 

 

 

 

 

 

491

1817

ebay

 

Large double paged vellum will of William Bretton of Great Eiston, Essex and dated 14th August 1817. All seals and stamps are present and are in good condition. Overall the document is in very good condition. The will measures 78cms by 67cms.

Bretton

 

 

 

 

 

 

 

 

 

 

 

492

1613

ebay

 

Beautifully penned English vellum indenture dated 1613 during the reign of King James I being the conveyance of a dwelling in Hempsted in the County of Essex between Robert Harte, a Wheelwright, and Richard Harte, a Husbandman, and Thomas Wale, a Yeoman, and John Dorsey, a Wheelwright. English script dark and bold throughout with flourishes and bolded title words. Penned on One and one-half sheets of vellum. THREE red wax pendant seal hanging from vellum seal tags, interesting impressions. Docket on verso. FINE condition, measures 19 x 12".

Harte

Wale

Dorsey

 

 

 

 

 

 

 

 

 

493

1876

ebay

 

SHALFORD BRIDGE, WEST HAM: Conveyance of a property at Shalford Bridge in West Ham, Essex, between, British Land Company of Moorgate Street, George Reeve of Norman Road and William Jane of Stepney Green, grocer. Small wash coloured plan of property. Dated 19 July 1876  Property: All that piece of land of Shalford Bridge in West Ham on Channel Sea Road and Burford Road. Medium: Manuscript in English on vellum. Condition: Good, but with some solicitors pencil marks. Characteristics: Signatures. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

Reeve

Jane

 

 

 

 

 

 

 

 

 

 

494

1832

ebay

 

Offeres is this one page vellum document dated 23 November 1832. It measures 42.4 cm by 52.5 cm. It is between Samuel Goodey and William Blacklock of Ford Street, Halsted. It deals with the lease for a year of three messuages situtaed and standing in the Road leading from Halsted to Colchester and called the Colchester Road. It is a clean and well written document which retains the revnue stamp and wax seals with the signature of Samuel Goodey.

Goodey

Blacklock

 

 

 

 

 

 

 

 

 

 

495

1760

ebay

 

VERY RARE 1760 HAND WRITTEN INDENTURE LAST WILL AND TESTAMENT OF RUTH HINDE OF MISTLEY IN THE COUNTY OF ESSEX OTHER NOTED NAMES INCLUDE....MICHAEL HINDE (HUSBAND), LORD BISHOP OF LONDON, ETC DATED 29TH JUNE, 1760  COMPLETE WITH DUTY STAMPS,ESSEX SEAL, ETC; SIZE 25.4 X 21 INCHES + ADDITIONAL CODICIL AND SEAL HAS NORMAL FOLDS O/W VERY GOOD CONDITION

Hinde

 

 

 

 

 

 

 

 

 

 

 

496

1865

ebay

 

A large two page vellum indenture dated 14th August 1865 relating to Hope Lodge in Woodford, Essex between John White of 1 Princes Street, Westminster (surgeon) and Henry Cooper of 56 Cannon Street West, London (manager of the Leather Cloth Company).  Also mentioned is the Earl of Mornington.  Has one seal and signature with a revenue stamp on each page.  There is a second indenture on the reverse dated 22nd June 1874 between Henry Cooper and Thomas Ide of High Shadwell, Essex (glass bender).  This has two seals and signatures with a revenue stamp.  Both documents have witness signatures.  Has been folded.

White

Cooper

Ide

 

 

 

 

 

 

 

 

 

497

1899

ebay

 

A five page vellum indenture dated 14th September 1899 relating to several properties in Walton on the Naze / Walton le Soken, Essex.  It is between Henry Claude Walker of 33 Wiskham Road, Brockley, Kent (esq.) and George Rich Turner of Newlands near Charmouth, Dorset (esq.) + Catherine Maria Turner, his wife.  It has one seal and signature with a witness signature.  There are two revenue stamps.  There is also a further indenture dated 8th February 1908 between Tom Brown of Springfield, New Barnet, Herts. (engineer), Tom Edward Bennett Brown of 25 Ashbrook Road, Upper Holloway (engineer) and Henry Claude Walker.  This has two seals and signatures with one witness signature and a revenue stamp.

Walker

Turner

Brown

 

 

 

 

 

 

 

 

 

498

1906

ebay

 

A three page vellum indenture dated 24th January 1906 relating to 5, 6 & 7 Broad Street (renumered 9, 11 and 13), Stratford, Essex.  It is between Frederick Duncon Campbell of West Croft, Seaford, Sussex) (esq.) and Lily Campbell, his wife (nee Rivett, dau. George & Emily).  Other names mentioned: 1882: George Rivett (will 30/7/1885, died 18/6/1892), Thomas Carter, Thomas Dalby, William Shipman 1897: Alfred Thomas Darby, Wickham Flower, Emily Rivett (wife of George, died 11/8/1897) and Emilie Annie Rivett (dau. of George & Emily, died 23/8/1903).  Has one seal and signature, one witness signature and a reveue stamp.  Has been folded.

Campbell

Rivett

Carter

Dalby

Shipman

Darby

Flower

 

 

 

 

 

499

1878

ebay

 

A vellum indenture (Deed of Covenant) dated 1st January 1878 between Thomas Ide late of 76 Harrogate Road, South Hackney but now of Hope Lodge, Woodford, Essex and William Ide of Green Street, Birmingham (carrying on business in Partnership as Glass Benders and Glass Merchants formerly at Nos. 77, 78 & 79 High Street, Shadwell and 33 King David Lane, HGigh Street, Shadwell and now at Glasshouse Field, Ratcliff) and William Ide of 2 Clift Terrace, Manbey Park, Stratford, Essex (traveller).  Has three seals and signatures with a revenue stamp.  There is a witness signature on the reverse.  Has a cut in the bottom right-hand corner.

Ide

 

 

 

 

 

 

 

 

 

 

 

500

1885

ebay

 

KIRBY: Assignment of lease of a beerhouse in Kirby, Essex, between Walter Edward Grimston of Pebmarsh, Writtle, Esquire and William Wilberforce Daniell of West Bergholt, Brewer. Dated 30 July 1885  Property: A beerhouse in the parish of Kirby in the occupation of William Jackson. Medium: Manuscript in English on paper. Condition: Good. Characteristics: Signatures and seals. Revenue and tax stamps. Document Size (Approx.): 37 by 24 cm.

Grimston

Daniell

Jackson