Home

Back to County Index Page

Essex 501-606

Û

Essex 405-500

 

ID

Date

Source

Lot No.

Text

Surnames

501

1776

ebay

A unique George III signed official document appointing Sir Robert Ainslie as a senior diplomat to the Embassy of Constantinople, Istambul, 17 April 1776, also signed by Earl of Weymouth........Sir Robert was of the Ainslies of Dolphinstone in Scotland..............Sir Robert Ainslie was Great Britain's ambassador to the Ottoman Porte of Constantinople from 1776 to 1794. He received the position due to his several important services to the government at the time. Particularly by his finding the means to procure, out of the Duc d'Aiguillon's office in Paris, copies of the despatches sent by the Court of France to that of Madrid, at the critical period of the Falkland Islands affair in March 1771. The Ainslie family were well integrated in French society at the time through marriage to the Montalembert family. While at Constantinople Ainslie rendered important service to the East India Company, and was awarded much silver plate from them! During his years there, the coast of Turkey and offshore islands of Greece were all Ottoman, and Sir Robert considered it his duty to be familiar with the Ottoman realm. Ainslie was friend to Luigi Mayer, a gifted German artist with Italian roots and schooling. During Sir Robert's final year as ambassador he and Mayer toured this coast and these islands together, Sir Robert commissioning Mayer to produce depictions of various landmarks. Ainslie was also friends with one of the members of Captain Cook's Crew - Charles Clerke, and his will reads - "In the name of God Amen, I Charles Clerke, Captain of his Majesties Sloop Discovery, do make this my last will and testament. I give to my honoured father Joseph Clerke of Weathersfield in Essex, Esquire, ten Guineas and my Gold Watch, ........................., and to my good friend Sir Robert Ainslie, at present his Majesties Ambassador at Constantinople, one hundred pounds......" .......Ainslie was born in 1730, died in 1812. Like his brother he was a noted antiquarian and numismatist, with books published on their collections...................16.25 X 12 inches, vellum, hand written in ink, folds and creases, old damp damage to the right hand and lower right corner areas and centre, all text except for some words/partial words in the said areas is legible. It may be that Ainslie carried this document at all times, even while afloat. Signed by the King, George III, and Lord Weymouth. Text in Latin

Ainslie

Montalembert

Mayer

Clerke

502

1861

ebay

NORTHAM: Conveyance of several closes of land in Northam, Devon, between James Baker of Chelmsford, Builder, Henry Hay of Chelmsford, Law Clerk, William Yeo of Richmond House, Northam, Esquire and Robert Easton Yelland of Bideford, Banker.  Dated 24 June 1861  Property: A field or close called Broada Park of 6 acres; A piece of land lately fenced off at the North end of a field called East Hill; all in the parish of Northam, part of a messuage called Knapp. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

Baker

Hay

Yeo

Yelland

503

1731

ebay

WISTON: Deed declaring the uses of a fine relating to lands in Wiston, Suffolk, between William Staminers of Wivenhoe, Yeoman, and Anne his wife, Abraham Lay of Colnewake, Yeoman, and Sarah his wife, John Kettle of Wiston, John Barfeete of Earl Colne (Essex), Gent, Daniel Holmes of Wiston, Yeoman and Thomas Bernard of Earle Colne, Clerk. Dated 19 November 1731 in the 5th year of the reign of King George II Property: All that capital house called Friend with many other named houses and lands in Wiston. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 70 cm

Staminers

Lay

Kettle

Barfeete

Holmes

Bernard

504

1821

ebay

A rare Quaker birth certificate recording the birth of Elizabeth Gurney Dimsdale to Joseph Dimsdale and Sarah his wife of Upton, West Ham, Essex. Present at the birth were John Ballaway, Surgeon and Harriett Gurney. Dated 2 September 1821 Medium: Printed with manuscript insertions in English on vellum. Condition: Good. Characteristics: Signatures. Document Size (Approx.): 16 by 18 cm

Dimsdale

Ballaway

Gurney

505

1785

ebay

QUAKER BIRTH CERTIFICATE: A rare Quaker birth certificate recording the birth of Zachariah to Joseph Cockfield and Elizabeth his wife, at Upton, West Ham, Essex. Dated 17 April 1785 Medium: Printed with manuscript insertions in English on vellum. Condition: Good. Characteristics: Signatures. Document Size (Approx.): 16 by 20 cm

Cockfield

506

1881-1889

ebay

A large 7 page vellum indenture dated 6th February 1881 being the Articles of Partnership between Thomas Ide of Glasshouse Field, Ratcliff, Middx. (glass bender), William Ide the elder of the same place (silverer) and William Ide the younger of the same place (traveller).  The agreement is for a period of 20 years to trade under the name of T. & W. Ide as Glass Benders and Silverers amd Glass Merchants at Glasshouse Fields, Ratcliff.  Other properties mentioned: 77, 78 & 79  High Street, Shadwell; 13 Brook Street, Shadwell; and 8. 9 & 10 Thrawle Street, Christchurch, Spitalfields.  Other names mentioned: John Richard Ravenhill, William Stainer, James Jennery, Henry Wright.  The document details the roles of each of the parties, the bank to be used, etc., etc.  It has three seals and signatures with a revenue stamp on each page.  There is a witness signatures on the reverse.  Also there are three further indentures on the reverse dated 1882 (3 seals & signatures), 1884 (4 seals and signatures, including Thomas John Ide of Hope Lodge, Woodford, Essex, son of Thomas) and 1889 (4 seals and signatures, including Henry Stoodley Ide of Hope Lodge, Woodford, Essex, son of Thomas).  Has been folded.

Ide

Ravenhill

Stainer

Jennery

Wright

507

1753

ebay

Vellum Indenture - 1753 Deed - Ashdon, Essex A single sheet vellum Indenture measuring 83 cm x 61 cm approx being a Release and Appointment of a messuage or tenament "late made an Alehouse" known by the name of The White Horse, situate in Ashdon otherwise Alsdone, Essex dated 2 February 1753 This document has a particularly attractive and decorative heading Parties: Edward HAYLOCK and Elizabeth his wife (late Elizabeth BELL, widow) of Ashdon;  Joseph RUSE of Ashdon; Other names mentioned include: Peter Ayliffe, John Clark, Samuel Coe, Thomas Talbot, Matthew Windes Document signed by: The mark of Edward Haylock, the mark of Elizabeth Haylock Witnesses: Martha? Crockford, John Webb Condition: Good for age

Haylock

Bell

Ruse

Ayliffe

Clark

Coe

Talbot

Windes

Crockford

Webb

508

1685

ebay

LITTLE CHISHILL: A court baron document for the manor of Chishill Parva recording the surrender of copyhold lands in Little Chishill, Essex, [now Cambridgeshire] by Thomas Greenell of Chishill Parva, and the admission of John Grenell as the new copyhold tenant. Dated 9 October 1685 in the 1st year of the reign of King James II Property: Lands on Chappel Hill abutting Walden Way and lands of Robert King in Little Chishill. Medium: Manuscript in Latin on vellum. Condition: Good. Characteristics:  Document Size (Approx.): 17 by 30 cm

Greenell

King

509

1685

ebay

LITTLE CHISHILL: A court baron document for the manor of Chishill Parva recording the surrender of copyhold lands in Little Chishill, Essex [now Cambridgeshire] by Thomas Greenell of Chishill Parva, and the admission of John Greenell as the new copyhold tenant.  Dated 9 October 1685 in the 1st year of the reign of King James II Property: Lands on Chappell Hill in Little Chishill. Medium: Manuscript in Latin on vellum. Condition: Good. Characteristics:  Document Size (Approx.): 14 by 33 cm

Greenell

510

1875

ebay

STRATFORD BRIDGE, WEST HAM: Mortgage of Willow Cottage, Stratford Bridge, Essex, between Elkanah Carrington of 25 Norman Road, Old Ford, Bow, Middlesex, carpenter, and James Steel of 149 Roman Road, North Bow, carpenter. Dated 9 February 1875 in the 38th year of the reign of Queen Victoria Property: A piece of land near Stratford Bridge, West Ham, Essex, on the southside of Channel Sea Road, and a cottage called Willow Cottage. Medium: Manuscript in English on vellum. Condition: Good Characteristics: Signatures. Revenue and tax stamps. Document Size (Approx.): 60 by 70cm

Carrington

Steel

511

1776

ebay

HARLOW, STONDON, DENHAM: Attested copy of an indenture of release of property in Harlow, Essex, Stondon, Hertfordshire, and Denham, Buckinghamshire, between George Jefson of Birmingham, merchant, and Martha his wife, Abigail Bird of Gerrard Street, St. Ann, Soho, George Newell of Grays Inn, Alexander Jefson of Grays Inn, Joseph Porter of St. Lawrence, City of London, merchant, and Jane Bird of Bond Street, St. George Hanover Square. Dated 18 May 1776 in the 16th year of the reign of King George III Property: A house in Harlow, Essex, part of the manor of Harlow Bury. Fourteen acres meadow in South Field in the parish of Stondon, Hertfordshire, part of the manor of Seacombe. A capital manor house called Youngs, Herfordshire, and many more named properties in Stondon. Also lands in Denham called Gossims. Medium: Manuscript in English on paper. Condition: Good. Characteristics: Signature. 15 pages. Document Size (Approx.): 40 by 30cm

Jefson

Bird

Newell

Porter

512

1849

ebay

An 1849 deed of covenant from R  M  Savill Esq to G  A  Young Esq Also mentioned Robert Maitland of Essex Esq The Rev Thomas Pym Bridges of Danbury As far as I can make out Savill is from Colchester in Essex the rest of the document I find hard to understand ( lots of legal jargon) but a nice old document in good condition for its age.

Savill

Young

Maitland

Bridges

513

1854

ebay

This is an 1854 Deed of Covenant between the Reverand Salisbury Dunn of Maldon in the county of Essex to James Booth Esq This document is in very good condition for the age, is on light blue paper and is 11 pages long

Dunn

Booth

514

1787

ebay

QUAKERS, WEST HAM: A Quaker birth certificate recording the birth of Henry Cockfield to Joseph Cockfield and Elizabeth his wife, at Alpton in the parish of West Ham, Essex. Dated 19 December 1787 Property: Present at the birth were David Orme, Sarah Saunders and Elizabeth Hodges. Medium: Printed with Manuscript insertions in English on paper. Condition: Good. Characteristics: Signatures.

Cockfield

Orme

Saunders

Hodges

515

1883

ebay

COLCHESTER, MISTLEY: A copy of the lease of the Army and Navy Pub in Colchester, Essex, between John Barnes of Colchester, Gent, Edgar Sands Daniell, William Wilberforce Daniell and Samuel Chaplin of Colchester, Brewer and Cooperman. Dated 10 January 1883 Property: The Army and Navy public house on the North Side of Magdelin Street in the parish of St Giles, Colchester. Also the Anchor Inn at Mistley. Medium: Manuscript in English on paper. Condition: Good. Characteristics:  Document Size (Approx.): 30 by 20 cm

Barnes

Daniell

Chaplin

516

1810

ebay

1810 VELLUM 2-PAGE INDENTURE DEED BENNINGTON LINCS NO RESERVE DATE:- 25th OCTOBER 1810 AN ENTIRELY HANDWRITTEN INDENTURE ON TWO SHEETS OF VELLUM BETWEEN JAMES HALLS of COLCHESTER, ESSEX of the first part, ROBERT WALDEGRAVE of BENNINGTON (now Long Bennington?) of the second part and ROBERT SMITH of the City of LINCOLN of the third part. THE INDENTURE CONCERNS THE ASSIGNMENT OF A MORTGAGE ON NAMED LANDS IN BENNINGTON. There are 3 red wax seals with excellent impressions of a man's head and 2 blue revenue stamps. Size. The document is approx. 27" wide x 25" high. Condition. In very good condition with some slight cracking at junctions of folds, dustmarking on the outside and with the usual folding creases.

Halls

Waldegrave

Smith

517

1628

ebay

This is a very rare Conveyance document in the reign of King Charles from Robert Kemp to his youngest son George Kemp As far as I can make out it is for property in Bolchamp Walton ats William Unlike the normal indentures this document starts To All Christian people unto whom this.......... Could be from Belchamp Walter in Essex?

Kemp

518

1762

Sylvan Manuscripts

899

Release of land in Bartlow or Steventon End in Essex, between Robert Rennolds of Bartlow Hamlet, yeoman, and Sir William Maynard of Waltons, Baronet.  A parcel of land lying in Bartlow Common Fields next to lands of Sir William Maynard, (lately enclosed for a Hare Park), the Right Hon. Charles Lord Maynard, and Elizabeth Fuller.

Maynard

Rennolds

519

1776

Sylvan Manuscripts

1040

Attested copy of an indenture of release of property in Harlow, Essex, Stondon, Hertfordshire, and Denham, Buckinghamshire, between George Jefson of Birmingham, merchant, and Martha his wife, Abigail Bird of Gerrard Street, St. Ann, Soho, George Newell of Grays Inn, Alexander Jefson of Grays Inn, Joseph Porter of St. Lawrence, City of London, merchant, and Jane Bird of Bond Street, St. George Hanover Square.  A house in Harlow, Essex, part of the manor of Harlow Bury.  Fourteen acres meadow in South Field in the parish of Stondon, Hertfordshire, part of the manor of Seacombe.  A capital manor house called Youngs, Herfordshire, and many more named properties in Stondon.  Also lands in Denham called Gossims.

Bird

Jefson

Newell

Porter

520

1875

Sylvan Manuscripts

1065

Mortgage of Willow Cottage, Stratford Bridge, Essex, between Elkanah Carrington of 25 Norman Road, Old Ford, Bow, Middlesex, carpenter, and James Steel of 149 Roman Road, North Bow, carpenter.  A piece of land near Stratford Bridge, West Ham, Essex, on the southside of Channel Sea Road, and a cottage called Willow Cottage.

Carrington

Steel

521

1495

Sylvan Manuscripts

1074

A superb medieval deed of gift for the manors of Hempstead and Panfield in Essex and Langham in Suffolk, between Dame Alice Coton, widow of John Coton of Panfield, gent, daughter and heir of Richard Langham, esq, to Master William Pykenham, clerk, Archdeacon of Suffolk, Nicholas Lathell and Thomas Roche, barons of the exchequer, Thomas Kebell, sergeant at law, William Wallegrave, Thomas Inglefeld, [Robert Rouchester, Robert Parker over erasure], Thomas Sall, John Bardefeld, Edward Sulyard, George Pykenham, Geoffrey Yong and John Haward. Witnesses: Robert Tyrell, esq, John Clopton, esq, Robert Drury, esq, [blank] Asshefeld,esq, Thomas Huntyngdon, esq, Clement Naylyngherst, esq. John Parker, gent.  Red wax seal showing a sleeping lion or dog. The manors of Hempstead and Panfield in Essex and the manor of Langham in Suffolk, and all the lands and tenements, rents, reversions and services and advowsons of churches, chapels and chantries which belonged to her father in the towns and parishes of Hempstead, Panfield, Gosfield, Halstead and Stisted in Essex and Langham or elsewhere in Essex and Suffolk.

Bardefeld

Coton

Howard

Inglefeld

Kevell

Langham

Lathell

Pykenham

Roche

522

1814

Sylvan Manuscripts

1096

Lease of houses and land in Latton and Northweald Bassett, Essex, between John South of Latton, farmer, and Hannah Wright of Harlow, spinster.  Two houses in Turners Hill near to a Public House called the Bull and Horseshoe in the parish of Latton, together with 2 parcels of garden ground.  Also a parcel of meadow or pasture called Hundred Acres in Northweald Bassett.

South

Wright

523

1707

Sylvan Manuscripts

1161

A vellum final concord relating to property in Eastwood, Essex, between Robert Bristow Esq querent v Robert Stevens & Elizabeth his wife deforciants.  3 acres land & 3 acres meadow in Eastwood parish for ú60.

Bristow

Stevens

524

1685

Sylvan Manuscripts

1213

A court baron document for the manor of Chishill Parva recording the surrender of copyhold lands in Little Chishill, Essex [now Cambridgeshire] by Thomas Greenell of Chishill Parva, and the admission of John Greenell as the new copyhold tenant.  Lands on Chappell Hill in Little Chishill.

Greenell

525

1685

Sylvan Manuscripts

1212

A court baron document for the manor of Chishill Parva recording the surrender of copyhold lands in Little Chishill, Essex, [now Cambridgeshire] by Thomas Greenell of Chishill Parva, and the admission of John Grenell as the new copyhold tenant.  Lands on Chappel Hill abutting Walden Way and lands of Robert King in Little Chishill.

Greenell

526

1885

Sylvan Manuscripts

1470

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.  A beerhouse in the parish of Kirby in the occupation of William Jackson.

Daniell

Grimston

527

1883

Sylvan Manuscripts

1473

A copy of the lease of the Army and Navy Pub in Colchester, Essex, between John Barnes of Colchester, Gent, Edgar Sands Daniell, William Wilberforce Daniell and Samuel Chaplin of Colchester, Brewer and Cooperman.  The Army and Navy public house on the North Side of Magdelin Street in the parish of St Giles, Colchester.  Also the Anchor Inn at Mistley.

Barnes

Chaplin

Daniell

528

1798

Sylvan Manuscripts

720

A court baron document for the manor of Milton Hall or Middleton Hall recording the surrender of copyhold lands in Milton in the parish of Prittlewell, Essex, by Morice Morice and Sarah his wife, customary copyhold tenant, and the admission of Fanny Morrison as the new copyhold tenant.  A croft of land called Little Ground of 3 acres in the hamlet of Milton, Prittlewell, and a customary messuage or tenement.

Morice

Morrison

529

1688

Sylvan Manuscripts

1214

A court baron document for the manor of Chishill Parva recording the surrender of copyhold lands in Little Chishill, Essex [now Cambridgeshire] by John Fordham, and admission of John Greenell as the new copyhold tenant.  A tenement called Millfield next to land of thomas Wallis and Frank Osaker.

Fordham

Greenell

530

1680

Sylvan Manuscripts

1231

Conveyance of lands in Stondon and Blackmore Essex, between Thomas Strutt of Bury St Edmunds, Suffolk, and Susan Evans of London, widow.  A messuage or tenement called Wheelers, Wrights or Smythes, in Stondon als Stondon Massey and Blackmore, Essex.  All premises are on the East abutting a lane leading from the highway to a tenement called Rooms.

Evans

Strutt

531

1833

Sylvan Manuscripts

1333

Deed of disclaimer to lands in the Manor of Chigwell and West Hatch, Essex, between Sir Charles Richard Blunt of Heathfield Park, Baronet, Edward Fletcher of Lime Grove, Esquire and William Scott Preston of Lincolns Inn. Signature of Sir Charles Blunt <br> He served a career in the East Indian Company and Bengal Civil Service.  He became the 4th Baronet Blunt and was MP for Lewes and Deputy Lieutenant for Sussex. All interests and properties under the will of William Dent (Manor of Chigwell and West Hatch).

Blunt

Fletcher

Preston

532

1876

Sylvan Manuscripts

1337

Conveyance of land at Stratford Bridge, West Ham, Essex, between James Steel of North Bow, Carpenter, Elkanah Carrington of Bow, Carpenter, William Jane of Stepney Green, Greengrocer and Elizabeth Jane of Stepney Green.  A piece of land at Stratford Bridge in West Ham on Channel Sea Road.

Carrington

Jane

Steel

533

1899

Sylvan Manuscripts

1553

Conveyance of land at Ilford, Essex, between William Peter Griggs of Cranbrook Park, Ilford, Gent, John William Howard Thompson of 25 Campden Hill Square, Kensington, Solicitor, Rev Alfred Earle of 3 Devonshire Square, Bishopgate, Bishop Suffragan of Marlborough, Joshua William Tremlett of Bishopgate Without, Jeweller and and others as Governors of the Bishopgate Foundation. Lists many of the Governors of the Bishopgate Foundation and also tenants of the houses in Ilford. <p>Large outline plan of lands. 98 parcels of land in Courtland Avenue, Mayfair Avenue and The Drive, Ilford, Essex, now forming the Cranbrook Park Estate.

Earle

Griggs

Thompson

Tremlett

534

1805

Sylvan Manuscripts

719

A court baron document of the manor of South Church otherwise South Church Hall recording the surrender of copyhold lands in Southchurch, Essex, by Rev Maurice Morrison, and Sarah Morrison as the new copyhold tenant.  A messuage with garden called Cressings or Gressings, and called Cressings Garden, a cottage with garden, and a tenement with barn, orchard, 2 crofts, and land called Nottorns in the parish of South Church and abutting on the highway from Great Wakering to Hadleigh.

Morrison

535

1782

Sylvan Manuscripts

693

A paper receipt where Charles Cook of Castle Hedingham, Essex, now of Bury St Edmunds, acknowledges receipt of monies owing from Jonathan Ward of Oakley, linen weaver, and John Bidwell Edwards of Felsham, in relation to copyhold lands of the manor of Hindercley, Suffolk.  Copyhold lands in Hindercley.

Cook

Edwards

Ward

536

Undated

Sylvan Manuscripts

456

Paper Abstract of Title to a copyhold Farm and lands called Bobbits Hole in Prittlewell, Essex, of Mrs Hust. Includes entries from 1719 to 1761 on a single sheet of paper. Copyhold farm and 8 acres land held of the manor of Milton Hall, in the parish of Prittlewell, called Bobbits Hole in the occupation of William Odden.

Hust

537

1789

Sylvan Manuscripts

455

A final concord from the court of Common Pleas, Westminster, between Wortham Hilch and John Kay querents, and Thomas Morrison deforciant, relating to lands in Prittlewell, Rochford and Little Thorord, Essex.  Three messuages, 100 acres land, 50 acres meadow, 50 acres pasture, 50 acres marsh and common pasture for all cattle in Rochford, Brosett, Prittlewell and Little Thorord.

Hilch

Kay

Morrison

538

1684

Sylvan Manuscripts

441

A court baron document for the manor of Priors Hall als Stonehall recording the surrender of copyhold lands in Widdington, Essex by William Lampholm and Maria his wife, customary copyhold tenant, and the admission of Charles Lampholm as the new copyhold tenant.  Various properties in the manor and parish of Widdington called Chardway, Barbers Mead, Barbers Croft, Beedle Field, Awkwell Field, Midmors Field, Little Field, Bradley Field, and others.

Lampholm

539

1810

Sylvan Manuscripts

952

Conveyance of Spinders Farm in Dunton and East Horndon, Essex, between Peter Pemel of Chislehurst, Kent, Peter Pemel, Captain in the East Kent Militia, Elizabeth Pemel of Greenwich, Kent, John Moss of Great Tetham near Witham, farmer, and William Moss of Stock, miller.  A farm called Spinders Farm in the parishes of Dunton and East Horndon (Thorndon).

Moss

Pemel

540

1629

ebay

1629 Indenture on Vellum - Layton Essex A very nice document with excellent calligraphy, pricipally regarding and signed at the foot by Michaell Fookes, mentioning Layton in Essex. Other names mentioned in the text include John Lambart and John Dartridge (?). Several witness signatures on the reverse. 570x415mm. when folded out, missing wax seal. Age staining to reverse, however the front is chiefly fine and fresh. Excellent appearance

Fookes

Lambert

Dartridge

541

1886

ebay

1886 HAND WRITTEN VELLUM INDENTURE SETTLEMENT BETWEEN FREDERICK AUGUSTUS BOWLES OF 2 CHARLTON PARK TERRACE IN THE COUNTY OF KENT, A CAPTAIN IN THE ROYAL ARTILLERY - ARTHUR HUMPHREY BOWLES OF TEMPLE COURT, GUILDFORD IN THE COUNTY OF SURREY - WILLIAM HENRY BOWLES OF 26 OLD SQUARE, LINCOLNS INN IN THE COUNTY OF MIDDLESEX, BARRISTER  AT LAW - EMILY AGNELA BOWLES OF WONERSH, IN THE COUNTY OF SURREY - FREDERICK HENRY HALL OF THE AVENUE, COLCHESTER IN THE COUNTY OF ESSEX, A CAPTAIN IN THE ROYAL ARTILLERY COMPLETE WITH 4 WAX SEALS & TAX STAMP SIGNED AND DATED.....28TH JANUARY, 1886 SIZE 18 X 12 INCHES NORMAL FOLDS O/W VERY GOOD CONDITION

Bowles

Hall

542

1349

Sylvan Manuscripts

1788

A fine medieval grant from the reign of Edward III in which Isabel Morice of Great Sampford, Essex, grants to her son John and daughter Marggery, a house with lands in Great Sampford. Remnants of a white  wax seal showing the star of David surrounding a pellet.</ br></ br>Witnessed by Henry atte Launde, Thomas de Boyton, John walkelyn, John Cach, John atte Grene, at Great Sampford. A messuage with building, gardens, yards, hedges and ditches in Great Sampford between the messuage formerly of Robert le Wyte and the messuage formerly of Walter Welere, heading onto land of Sir William Crocheman and onto the street from Clare to [Saffron] Walden.

Morice

543

1896

ebay

REGISTERED COVER TO EXTRA GROUND ILFORD CEMETERY MESSRS JOHN IDE, HOPE LODGE, WOODSFORD ESSEX. 4D STAMPS CANCELLED BY OVAL CANCEL ALDERBANBURY REGISTERED ON THE BACK A CIRCULAR RED CANCEL FROM WOODSFORD 8.30 PM 29OC 96 LETTER OF 1896

Ide

544

1696

ebay

2 hand written indentures

No 1 dated 6th May 1696

No 2 dated 7th May 1696

Both documents are between

The Right Hon John Lord Poulett Baron of Hinton St George

To

Robert Cunningham Esq

For land in the County of Essex Both documents are hand written on water marked paper, No1 is 2 pages and No2 is 3 pages

Poulett

Cunningham

545

1729

ebay

VELLEM INDENTURE DATED 1729. IT IS BETWEEN SAMUEL SMITH OF WEALD HALL IN THE COUNTY OF ESSEX AND JAMES ROE OF ROESBOROUGH IN THE COUNTY OF TIPPERARY AND THE KINGDOM OF IRELAND. IT IS FOR A PIECE OF LAND IN BALLYNELLARD, LATE IN THE POSSESSION OF MATHEW WHITE, 217 ACREAS AND 1 ROOD

Smith

Roe

White

546

1698

ebay

This is a rare 1698 indenture in the reign of William the third for lands in the County of Essex between Robert Cunningham and William Lilley in good condition for its age this also has a signed red wax seal and blue revenue stamp

Cunningham

Lilley

547

1362

Dominic Winter 20 June 2007

438

A fine medieval grant from the reign of Edward III and dated 26th June 1362, Thomas Schrine, vanner, and John Brid of Hempstead to Robert Thorston of Hempstead and his wife Alice, granting the fourth part of a messuage built upon, with hedges and ditches in Hempstead (between the land formerly William Crocheman, Knight, and the road from Hempstead to Clare), witnessed by William Lacr', John Grigge, John Bog, John Buk and John Chunne, at Hempstead, with two white wax seals, the first with sl. loss at edges showing an indeterminate figure, second showing a swan, S'..PIDIDONA

Schrine

Bird

Thorston

Crocheman

Lacr

Grigge

Bog

Buk

Chunne

548

17th century

Dominic Winter 20 June 2007

439

A group of vellum indentures, all dating from the reign of Charles I and Charles II, relating to lands in and around Beauchamp Roding, relating to the sale of large areas of lands and woods, together with a vellum document concerning Elizabeth Collin, late ward of His Majesty's (Charles I)

Colin

549

1560

Dominic Winter 20 June 2007

476

Sackville (Richard, died 1566). Manuscript document signed 'Ryc Sakevyle', 1560, authorising payment to Richard Mynsterley, Queen's Messenger, for expenses incurred in delivering some letters to Sir William Cecil at Colchester, endorsed on the reverse by Richard Minsterley, one page, folio, together with a 19th c. transcription and transliteration of the old English
Sir Richard Sackville was first cousin to Anne Boleyn, Treasurer of the Queen's Exchequor and Elizabeth I, and father of Sir Thomas Sackville.

Sakevyle

Mynsterley

Cecil

550

1641

Dominic Winter 20 June 2007

484

Tuke (Maurice). A fathers blessinge to his motherless, and (as farre as the world can make hir) fatherless, Deare and onely Daughter Dorothie Tuke, orig. manuscript, dated 1641, title with decorative partly genealogical border, two page signed dedication to his Aunt, Mrs Katherine Betenson pp. 3-33, being an essay of pious homilies by way of a conduct book, the whole written in a very neat hand within double ruled red borders, signed again at rear, final page blank with 'This book was found at Scadbury in the closet by the Chapell, July 1737', lacks first page of main text, a little soiling and damp staining, contemp. stitched wrappers with Maurice Tuke's ownership inscription to upper wrapper and a later inscription stating that this was found among Mr Williams's papers in December 1805, soiled and chipped at edges, slim 8vo
Maurice Tuke of Layer Marnui in Essex married Amy Kempe (baptised 1598), and their daughter, Dorothie, who inherited a portion of the Kempe property at Eastwell in Kent, who eventually married Sir Robert Filmer, baronet.  I have saved a copy of the image.

Tuke

Kempe

Filmer

551

1642

ebay

Southend on Sea Essex  This antique Mortgage document for freehold  propety in Southend, Essex. Dated 3th December 1879 Between Mr Henry Dennis  (Builder) and  The South Essex Equitable Investment and Advance Company Limited. This document is for property in Princes Road, Southend, Essex the land is being sold by the church (Parish of Butterwell) in Hamlet Road. (both addresses can be seen on Google Earth) The document also has 2 wax seals and stamps one of the red stamps is for 10 shillings & the other for 7 Shillings and Sixpence.
There is also two black stamps

Dennis

552

1865

ebay

ANTIQUE DEED Deptford Kent MURRELL > MUGGERIDGE 1865 - guaranteed original - from the reign of QUEEN VICTORIA - 142 YEARS OLD  BEING A DEED OF MORTGAGE OF LEASEHOLD PREMISES OF A WHARF AND BUILDINGS ON THE DEPTFORD CREEK BRIDGE ROAD IN DEPTFORD IN THE COUNTY OF KENT BETWEEN EDWARD KNIGHTS OF LAINDON HILLS IN THE COUNTY OF ESSEX FARMER OF THE FIRST PART ROBERT MURREL, GEORGE ROBINSON MURRELL AND JAMES ROBERT MURRELL ALL OF DEPTFORD IN THE COUNTY OF KENT GENERAL MERCHANTS AND CO PARTNERS OF THE SECOND PART AND THOMAS BENJAMIN MUGGERIDGE OF CATHERINE COURT IN THE CITY OF LONDON OF THE THIRD PART IN VERY FINE CONDITION -  ESCUTCHEONED REVENUE STAMP - TWO DEEDS (SECOND INDENTURE TO THE REVERSE OF THE SECOND SHEET)  FIVE SHEETS OF FOLDED PARCHMENT - WAX SEALS

Knights

Murrel

Muggeridge

 

553

1748

ebay

FOXHEARTH ESSEX MANOR COURT DOCUMENT 1748

This dusty parchment or vellum document measures circa 14"x 10"approx. It pertains to the Manor of Foxhearth, which seems to be in Essex. This relates to a Court Baron and Customary Court held at Foxhearth Hall in 1748. (May now be Foxearth?) Has some tears and archive tape repair to reverse, is grubby, but original Essex local history item. Mention of names Haynes, Boys, Crisall, Aldham, Daking and Dearsley. Refers to lands by name of Great Nuttons etc....

Haynes

Boys

Crisall

Aldham

Daking

Dearsley

554

1652

ebay

1652 skin indenture LLanegwad CARMARTHENSHIRE. dated 24th Nov 1652 measures 64x40cms in good original condition. refers to last will and testament of thomas lloyd. can make out names of ffrancis martin of new elms oxford county and anthony luthor of essex

Lloyd

Martin

Luthor

555

1403

Dominic Winter 29 Aug 2007

345

Medieval vellum quitclaim made during the short reign of Henry IV, dated 4th March 1403, from Robert Webbe of Hempstead to John Westlee the younger of Great Sampford, his right in a piece of arable land called Marchall Croft in Great Sampford (between the land of John Wyncelawe and the tenement and land of John Westlee; heading onto the land of John Chunne and onto the road from Clare to [Saffron] Walden) witnessed by John Wyncelawe, John Chunne, Robert Cach, John Cothe, Thomas Pounde; at Great Sampford, in fine condition and retaining large fragment of red wax seal showing a human face

Webbe

Westlee

Wyncelawe

Chunne

Cach

Cothe

Pounde

556

1347

Dominic Winter 29 Aug 2007

346

A fine medieval deed from the reign of Edward III, dated 13th May 1347, from Robert Ethoun of Hempstead to John son of Thomas le Cook the younger of Finchingfield and his wife Agnes and to his heirs of a messuage with all buildings, gardens, yards and five acres of arable land in Hempstead of which: the messuage and one and three quarters acres adjoining the messuage lie between the road from Clare to [Saffron] Walden and the land of Sir William Crocheman; heading onto the land of John son of Richard Cach' and onto the land of Sir William Crocheman... etc. (with accompanying translation of the document detailing all the lands, witnesses, etc.), with seal tag

Ethoun

le Cook

Crocheman

Cach

557

1611, 1664/5

Dominic Winter 29 Aug 2007

357

An attractive manuscript vellum document written in Chancery script, with decorative initial letter dated 2nd September 1611, being a Licence of Alienation, granted to Sir Richard Weston, Knight (First Earl of Portland 1577-1635) and Frances his wife, for the sum of six pounds thirteen shillings and fourpence to Alienate the Manor of Longbarne, in Beauchampe Rothinge (Essex), and three messuages, two tofts, two gardens, four hundred acres of land, twenty acres of meadow, thirty acres of pasture, forty acres of wood, sixty shillings in rents, and two parts of the tithes of Beauchampe Rothinge (except the advowson of the Church of Beauchampe Rothinge to Edward Stokes, Nicholas Collyn senior and Nicholas Collyn junior, lacking Great Seal, together with a vellum manuscript Final Concord, dated 25th January 1664 (1665) between Sir Elias Harvey against Charles Havers and his wife for land in Hempstead, Essex

Weston

Stokes

Collyn

Harvey

Havers

558

1476, 1480

Dominic Winter 29 Aug 2007

371

Vellum probate of the will (20th August 1476) of Thomas Westley of Hempstead in the diocese of London; 26th May 1480 (reign of Edward IV), to be buried in the church of St Andrew Hempstead; three shilling and fourpence to the high altar for forgotten tithes; to the church a new silver chalice worth forty shillings, a new vestment worth forty shillings, a cope worth three pounds; twenty pounds to roof the north aisle of Hempstead church with lead, to be taken each to the four orders of friars in Cambridge to pray for his soul; executors to find a sufficient priest to celebrate for a year for his soul and the souls of his parents in Hempstead church, etc., the document is accompanied with a full translation listing his many other financial instructions and other bequests, with pendant wax seal in a linen bag (seal broken), scarce and seldom seen example of a medieval probate

Westley

559

1822

ebay

A vellum document relating to the Manor of Tundersley otherwise Thundersley Hall dated 22nd March 1822.  It relates to property on Thundersley Common, including a pond.  Names mentioned: Robert Riddell Bayley (gent. Deputy Steward - he has signed the document), Thomas Spitty, John Boreham, Samuel Spinks, William Betts, William Bowes, William White and William Giggins.  The copyhold was held by William Grigg of Rayleigh (ironmonger) since 1817 when he took it over from Thomas Nutter.  William's will is dated 1818 and mentions his wife Mary Anna and his daughters Mary Ann, Eliza.  Two more children had been born since then: Margaret and Louisa.  Has been folded.

Bayley

Spitty

Boreham

Spinks

Betts

Bowes

White

Giggins

Grigg

Nutter

560

1654

ebay

This is a rare 1654 indenture for land in essex between Robert Kempe to  George Kempe in good condition for the age readable throughout has a large signed seal at the bottom of the page wrapped in paper

Kempe

561

1624

ebay

This is a rare 1624 indenture possibly for land in Essex as far as I can make out the name is John Bunt there is a signed seal at the bottom of the page on a paper tab although one side is broken

Bunt

562

1897

ebay

Indenture - 1897 Deed - Rettendon, Essex A single sheet Indenture measuring 69 cm x 52.5 cm approx being a Bargain and Sale of a piece of land on Rettendon Great Common, Rettendon, Essex dated 22 December 1897.   The Trustees of the Will of Mr Samuel Baker to Mr Isaac Baker Parties: Isaac BAKER, builder of Rayleigh, Essex;  Horace Baker PLUMMER, schoolmaster of Park Road, Belvedere, Kent;  John THORINGTON, postmaster of Thundersley, Essex Other names mentioned include:  Samuel Baker, William John Cook Plummer Document signed by: John Thorington, John Baker Plummer Witnesses: James Fawcett Wood of Southend on Sea, William G J May of Belvedere, Kent Condition: Good

Baker

Plummer

Thorington

Wood

May

563

1802

ebay

Vellum Indenture - 1802 Deed - Colchester, Essex A single sheet vellum Indenture measuring 58 cm x 44 cm approx being a Lease or Bargain and Sale of possession of a messuage or tenement and land situate in Colchester, Essex dated 4 June 1802.   Mr Samuel Bennell to Mrs Elizabeth Seaber Parties: Samuel BENNELL, farmer of Colchester;  Elizabeth SEABER, widow of Colchester Other names mentioned include:  Thomas Catchpool, Mary Fisher, John Gill, Anna Metty Green, John Lacock, John Lyon, Robert Spratlin, Dorothy Walton Document signed by: Samuel Bennell Witnesses: W Betts, John Gill Condition: Discoloured with age and a hold in the skin in the margin of the document

Bennell

Seaber

Catchpool

Fisher

Gill

Green

Lacock

Lyon

Spratlin

Walton

Betts

564

1740

ebay

A 1740 indenture for Gestingthorpe Little Yeldham Great Maplestead between William May to Phillip Robinson This is a single page indenture with blue revenue stamp ,in the reign of George II and four very good red wax signed seals

May

Robinson

565

1823

ebay

A single sheet vellum Indenture measuring 62.5 cm x 39 cm approx being a Lease for a year of a capital messuage or tenement situate in Bear Lane otherwise East Stockwell Street in the parish of Saint Martin in Colchester, Essex dated 19 December 1823.  Mrs Elizabeth Wigson to Mr Thomas Catchpool junior Parties: Elizabeth WIGSON, widow of Sible Hedingham, Essex;  Thomas CATCHPOOL the younger, ironmonger of Colchester, Essex Other names mentioned include:  John Bacon, Mary Bacon, Captain Badderly, James Barker, William Chaplin, Anne Filto, John Filto, Mr Garnond, Robert Latten, Samuel Mortier, Elizabeth Seaber, William Smith Document signed by: Elizabeth Wigson Condition: Browned with age, otherwise quite good

Wigson

Catchpool

Bacon

Badderly

Barker

Chaplin

Filto

Garnond

Latten

Mortier

566

1432-1467

Bloomsbury 6 Dec 2007

216

Court-Rolls of the Manor of Barringtons in Chigwell, Essex, Courts Baron detailing numerous cases relating to land and property, manuscripts on vellum, in Latin, first roll of 12 membranes, second roll 20 membranes (mentions Edmund Dennys and Thomas Wilmer, 17th century owners of the estate), creased, yellowed, edges frayed, v.s., v.d., 1432/3 - 1466/7 & 1617-49 (2)
The manor of Barringtons (or Little Chigwell) derived its name from the family of Barrington who held the tenancy from the earls of Oxford from the twelfth century to 1563. They originated from Barrington in Cambridgeshire. One half of the manor was acquired by Sir Eliab Harvey (1635-99) in 1668, and the other half was purchased by his William Harvey in 1700. Rolls House, the manor house of Barringtons was demolished in 1953.

Dennys

Wilmer

567

1497-1653

Bloomsbury 6 Dec 2007

217

Court-Rolls and rental rolls of the Manor of Hempstead and Hempstead Hall, Essex, Courts Baron detailing numerous cases relating to land and property, manuscripts on vellum, in Latin and English, 9 membranes in 5 rolls, soiled, creased, v.s., 1497/8, 1502, 1648, 1650, & 1653.  Includes quitrents to Eliab Harvey as lord of the manor of Hempstead.

Harvey

568

1653-1665

Bloomsbury 6 Dec 2007

218

Rent roll. A Rentall of the Quitt Rents belonging to Eliab Harvey Esqr. Lord of the Manor of Winslows, Gouldingham... 1653 Annually [Essex], manuscript roll on vellum, creased, c. 750 x 212mm., 25th April 1653; A true & p[re]sent Rentall of all and every the due and payable to the said Mannors upon the feast day of St. Michael..., 1665, manuscript roll on vellum, 3 membranes, creased, c. 600 x 183mm., 10th April 1665; and 8 others rentals, manuscripts on paper, v.s., v.d. [seventeenth century] (10)

Harvey

569

1672

Bloomsbury 6 Dec 2007

220

Harvey Family Papers.- Indenture, agreement between Peregrine Bertie and Robert Earl of Lindsey appointing Bertie “Leiutenant of the fforest of Essex”, D.s. “Pere Bertie”, manuscript on vellum, folds, wax seal, 220 x 390mm., 15th March 1672; and c. 17 other indentures, documents etc., mostly relating to members of the Harvey family, Sutton Poyntz (Dorset) and Braughing (Hertfordshire), v.s., v.d., seventeenth - eighteenth centuries (c. 18)

Harvey

Bertie

570

1831

Sylvan Manuscripts

2749

Appointment of trustees for a marriage settlement relating to settlement of lands in Wapping, Essex, between Mary Elizabeth Austin of Langmoore Cottage, Widow, Rev. Robert Montague Austin of Magdalen College, Cambridge University, Deceased, William Daniel of Lyme Regis, John Spurway of Milverton, John Warren of Lyme Regis, Deceased, Rev. John Hill of Oxford, Vice Principal of Saint Edmund Hall and William Burnard of Charmouth, Sail Cloth Manufacturer.  All messuages, lands, tenements, wharf and warehouses belonging to Elizabeth Newell Warden in Wapping near London.

Austin

Burnard

Daniel

Hill

Spurway

Warren

571

1826

ebay

1826 Deed Indenture SMARDEN & TENTERDEN KENT Ballard > Egan. This is an antique deed of Feoffment drawn up in the Reign of King George IV and being 182 years old. It records a transaction between Isaac Ballard of Lamberhurst in the county of Sussex and Catherine his wife of the one part and Samuel Espenett of Tenterden in the County Kent of the second part and John Egan of the county of Essex of the third part. Plus others. Recording the feoffment  of moity and estates at Tenterden and Smarden kent for making tenant to the procripe for suffering a common recovery and declaration of uses of such recovery. This is a nice document and easy to read throughout - with 7 red wax seals and 3 escutcheoned revenue stamps. The size is 28 inches by 30 inches on three sheets of parchment

Ballard

Espenett

Egan

572

1342

Dominic Winter 12 Dec 2007

329

A fine medieval early grant from the reign of Edward III, dated 6th October 1342, for a sum of money from John le Hierde of Panfeld [Panfield] to his daughter Alice, for a messuage with a building upon it and an adjoining croft in Panfield (between the road from Branketre [Braintree] to Berdelfeld [Bardfield] and the land of John le Rede, heading onto the land formerly Nicholas le Cann and onto the lane called Aylenelane which John le Hierde lately acquired in fee from William Joye of Langham and Henry atte Cruch of Panfeld, witnesses listed include Ralph Pycot, John de Thundele, John de Sylkstone, William le Cann, William de Cohoo, William Adam, etc., with small fragment of seal attached

le Hierde

le Rede

le Cann

Joye

atte Cruch

Pycot

de Thundele

de Sylkstone

de Cohoo

Adam

573

1577/8

Dominic Winter 30 Jan 2008

387

An Elizabethan vellum indenture dated 21st January in the 20th year of her reign 1577 [1578], between Robert Claydon and Thomas Harte for land in Ashdon, together with a large vellum indenture dated 14th January 1667, between Robert Osborne, Robert Bright and his wife Honora, for an estate of one hundred and four score acres of land in the Parish of Beachamp Roding, etc., with pendant wax seals attached, together with three other fine 16th c., vellum indentures for estates in Radwinter and Beachamp Roding, with most of the documents retaining original large pendant wax seals

Claydon

Harte

Osborne

Bright

574

1328

Dominic Winter 30 Jan 2008

388

A fine medieval deed from the reign of Edward III, dated 24th October 1328, in which Margaret, widow of Simon Godles of Hempstead, grants to her daughter Isabel a piece of land with a house built upon it with buildings, hedges and ditches (between the land of John Grigge and the way called The Rothestrate; heading onto the lane leading from the house of Thomas Boyton towards the way of Rothestrate and upon the land which Margaret Godles holds as dower) in Hempstead, witnessed by Richard Walkelin, Thomas Choune, John Cach', Hugh le Marchal, John Pakeman, John le Bok', Richard Scrine, Gilbert Clericus, Robert Wygge, at Hempstead

Godles

Grigge

Boyton

Walkelin

Choune

Cach'

le Marchal

Pakeman

le Bok'

Scrine

Clericus

Wygge

575

1891

Sylvan Manuscripts

2941

DRY DRAYTON, DUXFORD, HADSTOCK, LANDBEACH: Release of mortgages for lands in Cambridgeshire and Essex, between Rev. Headly Willson of Broughton Sulney, Clerk in Holy Orders, John Willson of Landbeach, Farmer, Ellen Willson of Cherry Hinton, Francis Henry Willson of Oxford, Dealer, Henry William Wallise of Cambridge, Bookseller and Robert Piyott of Landbeach, Farmer. Dated 27 October 1891  Property: Lands at Duxford, Dry Drayton, Landbeach in Cambridgeshire, and Hadstock, Essex. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps.  Document Size (Approx.): 60 by 70 cm

Willson

Wallise

Piyott

576

1657-1819

ebay

1657 - 1819 Documents. All four are defective, comprising 1657 Essex Final Concord, 1746 small vellum Grant of Will for Richard Shoveler of Canterbury, 1726 Indenture for property at Hempstead, Essex, and 1819 Indenture for property at Droxford, Hampshire. Various faults including text loss, waterstaining and holes to documents.

Shoveler

577

1896

ebay

A four page vellum indenture with plan dated 11th August 1896 relating to property in Forest Gate between James Hislop of Lorne Road, Forest Gate, Essex (gent.), William Perry of Albert Road, Plaistow , Henry Bufelt of Claremont Road, Forest Gate and Henry Abbott of Cecil Road, Upton Manor (Trustees of the Second Plaistow Mutual Benefit Building Society.  On the third page it has one seal with a witness signature.  The last page has the signatures of the three Trustees of the building society and The Secretary with a very nice seal.  It has one revenue stamp.  Has been folded.

Hislop

Perry

Bufelt

Abbott

578

1797

ebay

Vellum Indenture - 1797 (George 111) Between William Garner of Dagenham, Jane Spencer of Red Lion Square, Joseph Spence of Bloomsbury, James Gattey of Southwark, (Pawnbroker). Includes Real Estate document. All seals complete and document in excellent condition.

Garner

Spencer

Spence

Gattey

579

Not dated

ebay

This family tree shows the pedigree of the medieval de Grey family of Codnor. Starting with the marriage of Henry de Grey of Thurrock to Isolda Bardolf and finishing with Henry the 7th Baron Grey of Codnor who died with no lawful heir.

de Grey

Bardolf

580

1832

ebay

Abstract of title of Mrs Martha Westrope Hall piece of meadow freehold ground at Saffron Walden Essex. Working copy on paper. Much family history, 1760 onward. 16 heavy pages.

Hall

581

1812

ebay

A vellum Indenture on two sheets measuring 69 cm x 57 cm approx being a Release and Conveyance of a piece or parcel of ground containing by estimation 6 acres and 3 roods situate in the parish of Northweald otherwise Northweald Bassett, Essex dated 7 April 1812.  The document also has a Schedule of Deeds.  Thomas Holt White Esq to Mr John Denner and his Trustee. Parties: Thomas Holt WHITE Esquire of Chase Lodge, Enfield, Middlesex;  John DENNER, Gentleman of the parish of St Andrew Holborn in the City of London;  John Pugmore LEECH, Gentleman of Colesford, Gloucestershire. Document signed by: T Holt White. Condition: Creased and discoloured with age.

White

Denner

Leech

582

1585

ebay

Very good and rare Bond. In Latin during the Reign of Elizabeth I 16th May 1585. Detailing the loan of £1060. Between Robert Sampson of Southokenden, Essex  and Thomas Gawdy Knight of Gawdy Hall, Norfolk. God Queen of England France and Ireland defender of the faith. Sealed and Delivered in ther presence of William Brendes, William Allfrey and Robert Sampson. The Bond / Indenture comes complete with a full transcript with the English and latin translations on Vellum with a heraldic wax seal. 31cm wide x 18.5cm high

Sampson

Gawdy

Brendes

Allfrey

583

1740

ebay

A 1740 indenture for Gestingthorpe in the county of Essex between Mathew Fletcher to Philip Robinson. This is a single page indenture with one blue revenue stamp and one red wax signed seal in very good condition, has one small hole at top left corner.

Fletcher

Robinson

584

1860

ebay

A vellum Indenture on two sheets measuring 73 cm x 57 cm approx being a Mortgage in fee of five messuages or tenements with the gardens brewhouse yard and appurtenances situate at Oadby, Leicestershire dated 28 June 1860.  Mr John Strange to Mrs Henrietta Paul and others. Parties:

John STRANGE, Cattle Dealer of Oadby, Leicestershire
Henrietta PAUL, Widow of Edgbaston, Birmingham
William John MILLER, Chemist of Saffron Walden, Essex
Thomas Dennis PAUL the younger, Ironmonger of Leicester

Other
names mentioned include:  John Barber, Thomas Spooner, Thomas Carter, John Brooks, Elizabeth Chambers, William Chapman. Document signed by: John Strange, Henrietta Paul, William John Miller, Thomas Dennis Paul. Condition: Slightly discoloured otherwise quite good.

Strange

Paul

Miller

Barber

Spooner

Carter

Brooks

Chambers

Chapman

585

1688

ebay

Original manuscripted indenture on vellum, dated 1688. The indenture relates to the last will and testament of William Wilson of Plaistow, Essex, Grasier and refers to Elizabeth Frances of Plaistow in the parish of Westham, Spinster and her brother Henry of Plaistow, Grasier, who were beneficiaries of the will. There is also mention of High Hall, Walthamstow. The condition of the indenture is excellent and is intact with the original seal. The indenture measures 35cms by 23cms. Concerns property called High Hall in Walthamstow, Essex in the occupation of John Wised? Elizabeth releases her interest in the property to Henry for the sum of five shillings. Witnessed by Geo Westhrop & Clement Ho...? Jun.

Wilson

Frances

Wised

Westhrop

586

1714

ebay

A 1714 small indenture for land in the county of Essex between Thomas Barrill to John Lund. This is a single page indenture and is about A4 in size has one red wax seal with the mark of Thomas Barrill and is in good condition for the age.

Barrill

Lund

587

1702

ebay

1702 land document between William Lilly of Covent garden and John Fletcher of Essex. Signed with a red wax seal and written on water marked paper.

Lilly

Fletcher

588

1722

ebay

1722 land document for Benjamin Fletcher of Barking Essex. Signed with a red wax seal and written on water marked paper.

Fletcher

589

1742

ebay

Last will and testament of Benjamin Fletcher of Barking in the county of Essex. Signed with two red wax seals and written on water marked paper.

Fletcher

590

12th century

Bloomsbury 16 Oct 2008

11

Hempstead.  Notification, Rodbert de Watevilla to all his men, French and English, that he has granted to Hugh de Capella for his homage and service, two and a half virgates of land in Hempstead for two shillings a year, witnesses: Lady Matilda his wife, William Albz, Roger Capellanus, Tidbaldus, Richard de Watevilla, Turstanus Pprapositus, his brother Baldwinus, William son of Broc; on the part of Hugh [de Capella] Albricus de Capella and his brother Gaufridus, and Walter and Tomas and Richards son of Hugh, manuscript in Latin, on vellum, 8 lines, folds, lacks most of seal, small remains of seal tied on to tongue, 79 x c. 175mm., n.d.  [early twelfth century].

A scarce item, documents from the twelfth century are seldom seen on the market.
The use of the form of address, “French and English, suggests a date not later than the loss of Normandy in 1205.” - Hatton. Book of Seals, Oxford, 1950. The simplicity and brevity of this document would suggest an earlier date, perhaps the first quarter of the twelfth century.

de Watevilla

de Capella

Albz

Capellanus

Pprapositus

591

1272, 1460

Bloomsbury 16 Oct 2008

12

Hempstead & Panfield.  Final agreement between John de Watevil and William de Watevil, the manors of Hempstead and Panfield, for this fine and agreement William de Watevil grants John de Watevil the manors, except for £20 worth of land in Hempstead which lie in the following places: 126 acres in the fields called Hendon, Aldebyr and Worthe and elsewhere, manuscript in Latin, on vellum, 15 lines, indented at head, endorsed on verso, browned and creased, c. 115 x 352mm.,  1272; and 2 others medieval notes on papers, transcripts 2 Quitclaims (and 1 copy), relating to the Watevil family, tears, some worn with loss,  [c. 1460] (3)

de Watevil

 

592

1280

Bloomsbury 16 Oct 2008

13

Hempstead & Great Sampford.  Grant for a sum of money, homage and service, Alan son of Geoffrey to Robert Cocus and his wife Beatrice, for their homage and service, and to Robert Cocus’s heirs,  (1) 3½ acres in a field called Wodecroft in Hempstead (2) 2 acres in a field called Hegefeld in Great Sampford, to hold of Alan son of Geoffrey by an annual rent of 15d, witnesses: Geoffrey de Olmestead, Geoffrey Cocus, Geoffrey Chache and others, manuscript in Latin, on vellum, 21 lines, endorsement on verso, linen bag for seal only (lacks seal), folds, slightly browned, 126 x 220mm., n.d.  [c. 1280].

Cocus

de Olmestead

Chache

593

1282

Bloomsbury 16 Oct 2008

14

Chigwell.  Nicholas son of George de Barentone to Nicholas son of Nicholas de Barentone, for all his right and claim in the whole tenement of Chigwell which formerly belonged to his father,  witnesses: John de Bledelawe, Peter de Haselingefeld, Philip Buss, John de Walda, Richard son of Peter, Walter son of Michael, manuscript in Latin, on vellum, endorsed “8” on verso, lacks seal, folds, 70 x 185mm., 20th May  1282.

de Barentone

de Bledelawe

de Haselingefeld

Buss

de Walda

594

1285

Bloomsbury 16 Oct 2008

15

Hempstead.  Grant for a certain sum, William de Watevil of Hempstead, knight, to Stephen Selong of Helion Bumpstead and his wife Isabel, for their homage and service, three rods of meadow with the hedges and ditches of Hempstead, to hold of William de Watevile by an annual rent of 1½d and scutage of ½d, witnesses: Geoffrey Cocus, Alan son of Geoffrey, John Lanteline and others, manuscript in Latin, on vellum, 17 lines, white wax seal, worn, folds, small stain, browned, 110 x 187mm., n.d.  [c. 1285].

de Watevil

Selong

Cocus

Lanteline

595

1285

Bloomsbury 16 Oct 2008

16

Great Sampford.  Grant for a sum of money, John son of Gilbert Wygg of Great Sampford to Robert Wygg, clerk, for his service, an acre of his land in the field called Merefeld (between the land of Roger de Watevil on both sides, heading on to the land of Richard Hundirwood and on to the street called Rotstrate) to hold of John by an annual rent of 2d,  witnesses: Geoffrey Cocus, Alan son of Geoffrey, Richard de Mora and others, manuscript in Latin, on vellum, 16 lines, green wax seal depicting a flower with five petals and legend: “S[igillum Johannis F]il[ii] Gilberti Wigge”, endorsed on verso, seal damaged at edge affecting legend, folds, browned, 125 x 242mm., n.d.  [c. 1285].

Wygg

de Watevil

Hundirwood

Cocus

de Mora

596

1287

Bloomsbury 16 Oct 2008

17

Bicknacre.  Power of attorney from Robert de Mopeshale of Woodham Ferrers and his wife Matilda to the Prior and monks of “Bykenakre” to pay to Sir William de Ferrers and his heirs an annual rent of 8s 4d due from land held in Woodham Ferrers, and any services owed,  manuscript in Latin, on vellum, 8 lines, lacks 2 seals, slightly soiled, 70 x 225mm., 19th May  1287.

Sir William de Ferrers ( d. 1287), of Groby, Leicestershire, overlord at Woodham Ferrers by 1271.
Priory of Bicknacre (in Woodham Ferrers), hermitage converted to a priory in c. 1175 and troubled with financial difficulties during the fourteenth century.

de Mopeshale

de Ferrers

597

1300

Bloomsbury 16 Oct 2008

18

Great Sampford.  Grant, Edmund Paulyn to Robert Wigg of Great Sampford, clerk, a piece of his land heading on to the field called Merefield and on to the field called Burefeld, witnesses: Richard de Mora, Robert de Hevere, Walter Horloc and others, manuscript in Latin, on vellum, 10 lines, white wax seal depicting a star with legend: “S’ Edmund Paulin”, seal tag formed from a presentment by a jury, folds, slightly browned, seal a little cracked and rubbed, 100 x 240mm., n.d.  [c. 1300].

Pualyn

Wigg

d Mora

de Hevere

Horloc

598

1304

Bloomsbury 16 Oct 2008

19

Hempstead.  Grant by John de la Launde to Thomas Boytone and his wife Maud, and to his heirs: (1) a piece of his arable land called The Pretesfeld with the hedges and ditches in Hempstead (between the land of John de Watevile and the land of Gilbert Clericus, heading onto the land of John de Launde and onto the land of John de Watevil (2) an acre of arable in the same field at the head of the land of Gilbert Clericus (heading onto the land of William de Watevil and onto the land of Thomas de Boyntone and his wife Maud), witnesses: Henry Grygg, Alan son of Geoffrey, Robert Atecote and others, manuscript in Latin, on vellum, 12 lines, good wax seal with good impression of star and legend: “S[igillum] Johannis ate Londe”, folds, slightly soiled, small splash mark, 115 x 200mm., 26th April  1304.

de la Launde

Boytone

de Watevile

Clericus

Grygg

Atecote

599

1304

Bloomsbury 16 Oct 2008

20

Hempstead.  Deed of exchange, Martin the Shepherd of Great Sampford to Thomas de Boynton and his wife Maud of Hempstead and to Thomas Boyton’s heirs:  (1) four acres of land in Hempstead, in exchange for  (2) a piece of land in the field called Aldone in Sampford, manuscript in Latin, on vellum, 15 lines, indented at head, green wax seal depicting a lamb and flag, folds, browned, c. 119 x 183mm., 3rd February  1304.

Shepherd

de Boynton

 

600

1317

Bloomsbury 16 Oct 2008

21

Hempstead.  Conveyance for a certain sum, Gilbert Clericus of Hempstead to Thomas de Boitone, four acres in the field called Presteslond in the vill of Hempstead (between the land of Gilbert and the land of Thomas, heading onto Gilbert’s land and onto Thomas’s land),  witnesses: Sir Robert le Ros, Henry Grigge, Robert Cocus and others, manuscript in Latin, on vellum, red wax seal with “W” impression, folds, two small wormholes (1 in margin, one slightly affecting a letter), creased, 103 x 212mm., 27th March  1317.

Clericus

de Boitone

le Ros

Grigge

Cocus

601

1334

Bloomsbury 16 Oct 2008

22

Great Sampford.  William Morse [corrected from Morce], son and heir of John Morse of Great Sampford, to Walter le Hwelere of Hempstead and his wife Isabel, and to his heirs, a yard enclosed with hedges and ditches (between the street called Rothstrat and the field called Rothfeld; heading onto the pasture of Robert Wygg, and onto the yard of Isabel Scheryne), in Great Sampford,  witnesses: Thomas de Boyton, Robert Coc, Hugh Mariescal and others, manuscript in Latin, on vellum, original white wax seal with impression, rubbed, folds, slightly browned, 97 x 258mm., 7th August  1334.

Morse

le Hwelere

Wygg

Scheryne

de Boyton

Coc

Mariescal

602

1336

Bloomsbury 16 Oct 2008

23

Chigwell.  Grant, Nicholas de Barntone, son and heir of Sir Nicholas de Barntone knight, to his son John his messuage with buildings, gardens... fences, hedges... homages, wardships... escheats, villeinages with their goods and issues that he has in the vill of Chigwell,  witnesses: Sir Robert de Hagham, William Gernoun, John de Goldingham and others, manuscript in Latin, on vellum, 13 lines, red wax armorial seal showing three chevrons with a label of three points, supported by an eagle and with legend: “S[igillum] Nicholai Filii Nichol[ai] de Barindon”, folds, 184 x 287mm., 19th October  1336.

de Barntone

de Hagham

Gernoun

de Goldingham

 

603

1368

Bloomsbury 16 Oct 2008

24

Great Sampford.  Robert de la Launde, citizen and goldsmith of London, and his brother Adam de la Launde, citizen and tapeser of London, citizen and poulterer of London, a messuage with buildings upon it and three crofts of arable called Merefield, Hokedecroft and Honicroft in the vill of [Great] Sampford, between the land of William Crochemman, kt, and the land of Hugh Mareschal, the messuage abuts on The Rothestrat, witnesses: Robert Rider, Geoffrey Denny, John Plot, William Lukir and others, manuscript in Latin, on vellum, 11 lines, 2 good red wax armorial seals with fine impressions, folds, slightly creased, 100 x 260mm., 6th October  1368.

de la Launde

Crochemman

Mareschal

Rider

Denny

Plot

Lukir

604

1377

Bloomsbury 16 Oct 2008

25

Woodham Ferrers.  Final agreement made by William Hereford and his wife Margery of certain property in Woodham Ferrers in favour of William Criket and Richard Stacy,  manuscript on vellum, in Latin, 10 lines, folds, without seal, Phillipps Ms. 31760, 154 x 285mm., 13th October  1377.

A conveyance of property for 100 silver marks by the legal device of a suit in court, so that the agreement is tested for finality. This plea was heard by Robert Bealknap ( d. c. 1400), Chief Justice of the Common Pleas, William de Skipwith (c. 1320-98), Roger de Kirketon and Roger de Fulthorp, justices.

Hereford

Criket

Stacy

Bealknap

de Skipwith

de Kirketon

de Fulthorp

 

605

1384

Bloomsbury 16 Oct 2008

26

Great Sampford.  John Westle of Great Sampford, to William de Hempstede, John Chunne and Ralph de Boyton of Hempstead, all his lands and tenements in various parcels in the vills of Great Sampford and Hempstead,  witnesses: John Wombe, Nicholas de Lacr’, Thomas Qwetele and two others, manuscript in Latin, on vellum, 12 lines, red wax seal with impression of an “R” between palm leaves, folds, slightly browned, 108 x 225mm., Hempstead, 17th April  1384.

Westle

de Hempstede

Chunne

de Boyton

Wombe

de Lacr

Qwetele

606

1403

Bloomsbury 16 Oct 2008

27

Hempstead.  Quitclaim, Robert Webbe of Hempstead to John Westlee the elder of Great Sampford, his right in a piece of arable land with a piece of meadow adjoining called Barrell, enclosed with hedges and ditches (between the land of the abbot of Battle and the lane called Barellyslane), in Hempstead, in which he was lately enfeoffed by Henry Marchall,  witnesses: John Chunne, John Cache and others, manuscript in Latin, on vellum, 8 lines, wax seal depicting the Virgin and Child, endorsed on verso “Barellymede”, folds, slightly stained, 70 x 260mm., 8th February  1403.

Webbe

Westlee

Marchall

Chunne

Cache