Home

 

Back to County Index Page

 

Hampshire 201-305

Û

Hampshire 113-200

 

ID

Date

Source

Lot No.

Text

Surnames

 

 

 

 

 

 

 

 

 

 

 

201

1865

ebay

 

Portsmouth Hampshire EDWARD AUSTIN 1865 guaranteed original - from the reign of QUEEN VICTORIA - BEING 140 YEARS OLD BEING THE THE LAST WILL AND TESTAMENT OF EDWARD WILLIAM AUSTEN FORMERLY OF PORTSMOUTH IN THE COUNTY OF SOUTHAMPTON BUT LATE OF DEMERARA IN BRITISH GUIANA CLERK OF WORKS IN HER MAJESTY'S SERVICE WITH LETTERS OF ADMINISTRATION FROM THE PRINCIPLE REGISTRY OF HER MAJESTYS HIGH COURT WITH WAFER WAX SEAL SIZE 24 INS X 16 INS ~ IN VERY FINE CONDITION -  - WAX WAFER SEAL ~ ON TWO SHEETS OF  FOLDED PARCHMENT

Austen

 

 

 

 

 

 

 

 

 

 

 

202

1731

ebay

 

A vellum indenture recording the sale of land in Whiteparish, Wiltshire, between Robert Biston of Mickledever, Hants, and Thomas Beale of Whiteparish, wheelwright. Dated 24th day of June in the 5th year of the reign of George II [1731] Property: A messuage in Whiteparish Street on the East by a passageway into a green of land called Whiteparish Green alias Tursgrove. Medium: Handwritten in English on vellum. Condition: Light cockling otherwise good. Document size (approx.): 73 by 70 cm. Characteristics: Signature and seals (damaged)

Biston

Beale

 

 

 

 

 

 

 

 

 

 

203

1811

ebay

 

"THIS INDENTURE MADE THE TWENTY EIGHTH DAY OF MAY IN THE YEAR OF OUR LORD ONE THOUSAND EIGHT HUNDRED AND ELEVEN BETWEEN GEORGE FULLER OF THE PARISH OF ELING IN THE COUNTY OF SOUTHAMPTON" ON VELLUM, SEAL INTACT , VARIOUS HANDWRITTEN ADDITIONS ON THE BACK, ONE DATED 1814 QUITE BADLY STAINED AND CREASED BUT NO HOLES EXCEPT A PIECE MISSING LOWER LEFT EDGE LEFT OF THE STAMP MARK NO SCRIPT MISSING. ALL SCRIPT LEGIBLE APPROX     31 /12"  X  25"        ////      80  X 64CM

Fuller

 

 

 

 

 

 

 

 

 

 

 

204

1792

ebay

 

A 3 page vellum indenture for the sale of a property in Portsmouth, Hampshire, between John Gray of Portsea, bricklayer, and Richard Godman Temple. Dated the 23rd day of January in the 32nd year of the reign of George III [1792] Property: Three messuages and a plot of land on the East side of St James Street, called Pudshole in Portsmouth. Medium: Handwritten in English on vellum. Condition: Creasing otherwise good. Characteristics: Signature and seal. Document size (approx.): 65 by 70 cm.

Gray

Temple

 

 

 

 

 

 

 

 

 

 

205

1781

ebay

 

A vellum lease from the Mayor and Burgesses of Portsmouth for a piece of ground in Portsmouth, Hampshire, between William Carter, Mayor of the Borough of Portsmouth and the Aldermen and Burgesses of the same Borough, Richard gedman Temple of Portsea, and John Gray of Portsea, bricklayer. Dated the 27th day of November in the 22nd year of the reign of George III [1781] Property: A plot of land on the East side of St James Street, called Pudshole on Calfmouth Common in Portsmouth. Medium: Handwritten in English on vellum. Condition: Good. Characteristics: Wafer Seal of the Borough of Portsmouth. Document size (approx.): 65 by 70 cm.

Carter

Temple

Gray

 

 

 

 

 

 

 

 

 

206

1881

ebay

 

1881 The document records the lease of a villa and land on the East Bournemouth Estate, Hampshire. The agreement is between Edward Joseph Cumber, a Bournemouth architect and Henry Blachford, a builder. The land is leased by Cumber to Blachford so that a villa or dwelling house may be built on the site. The land in question is between Southcote and Carlton Road. There is a very attractive coloured sheet wash plan showing the site. There are strict conditions attached to the lease.The document covers two vellum sheets and is in excellent condition

Cumber

Blachford

 

 

 

 

 

 

 

 

 

 

207

1884

ebay

 

1884 The document records the conveyance of land on the east side of Emsworth Road in the Parish of Portsea. The agreement is between The Hampshire Land Company Ltd and Joseph George Rogers of Landport in the parish of Portsea. the land formed part of a farm called Kingston Farm, formerley occupied by Henry Hills and is on the east side of a newly formed road called Emsworth Road. The one sheet vellum document is in excellent condition and bears the seal of the company and signatures.

Rogers

 

 

 

 

 

 

 

 

 

 

 

208

1870

ebay

 

1870 The agreement is between William Gulliver of Lower Froyle, a publican, and George Gulliver, a Stockbridge near Southampton cow Keeper . George Gulliver agrees to buy a cottage in Stockbridge, formerley in the occupation of Thomas Cole, a schoolmaster. Thie property is bounded by premises belonging to Charles Bishop, Edward Watts, and J Russell Surgeon, and to the north by Stockbridge Street. This document records the conveyance of the property. It covers one vellum sheet and has two wax seals and signatures. It is in excellent condition.

Gulliver

Cole

Bishop

Watts

Russell

 

 

 

 

 

 

 

209

1878

ebay

 

1878 The document records the conveyance of property known as 40 Twyford Road, Stamshaw in the Parish of Portsea. The agreement is between Francis James Lattimer of Portsea, a gunner in the Royal Navy, his wife Lydia Sarah, and John Wells a baker, also of Portsea, and his wife Harriet. The Wells family purchase the property at Twyford Road. This is a one sheet vellum document in excellent condition. It has four wax seals and signatures. A very nice document written in a clear legible sctipt.

Lattimer

Wells

 

 

 

 

 

 

 

 

 

 

210

1867

ebay

 

1867 The document records the release of land and property at Tithing of Muscliffe in the Parish of Holdenhurst, and Tithing of Throop in the same Parish.. The agreement is between Henry William Bond of Throop and Benjamin Hatton of Redhill, the purchaser. The document covers one vellum sheet and is in excellent condition. It ihas two wax seals and the signature of Henry William Bond.

Bond

Hatton

 

 

 

 

 

 

 

 

 

 

211

1898

ebay

 

ANTIQUE INDENTURE Southbourne Hants DRUITT > TUCKER 1898 guaranteed original - from the reign of QUEEN VICTORIA - 107 YEARS OLD BETWEEN SARAH ALICE TUCKER OF SOUTHBOURNE ON SEA IN THE COUNTY OF SOUTHAMPTON OF THE ONE PART AND JAMES DRUITT OF CHRISTCHURCH IN THE SAME COUNTY GENTLEMAN OF THE OTHER PART . BEING THE MORTGAGE OF ALL THAT PIECE OF LAND BEING PART OF A FIELD AT TUCTON IN THE PARISH OF SOUTHBOURNE IN THE COUNTY OF SOUTHAMPTON SIZES 16 INS X 10 INS IN FINE CONDITION - STORAGE DUSTING -  IMPRESSED REVENUE STAMP ON TWO SHEETS OF PARCHMENT WAX SEAL

Tucker

Druitt

 

 

 

 

 

 

 

 

 

 

212

1792

ebay

 

GEORGE III VELLUM MANOR DOCUMENT - CRONDALL, HAMPSHIRE - 1792 A vellum manor document recording the surrender of copyhold lands in the manor of Crondall by Henry Hackimen and the admission of Peter Bordy as copyhold tenant. Dated the 19th day of November in the 32nd year of the reign of George III [1792] Property: A messuage called Moore Place and land called Bickets, Wancroft, Holy Acres, Hop garden and Handford Close all in Crondall. Medium: Handwritten in English on vellum. Condition: Good. Document size (approx.): 32 by 18 cm.

Hackimen

Bordy

 

 

 

 

 

 

 

 

 

 

213

1766

ebay

 

A vellum indenture for the release of a property in New Sarum (Salisbury), between Charles Taylor Ballard of London, druggist, now of Southampton, Charles Ballard of New Windsor, Berkshire, gent, Thomas Brown and William Brown of New Sarum. Dated the 21st day of December in the 7th year of the reign of George III [1766] Property: A messuage and garden on Castle Street in the parish of St Thomas' New Sarum. Medium: Handwritten in English on vellum. Condition: Good. Characteristics: Signatures and seals. Document size (approx.): 75 by 70 cm.

Ballard

Brown

 

 

 

 

 

 

 

 

 

 

214

1766

ebay

 

A vellum indenture for the lease of a property in New Sarum (Salisbury), between Charles Taylor Ballard of London, druggist, now of Southampton, and Charles Ballard of New Windsor, Berkshire, gent. Dated the 5th day of April in the 6th year of the reign of George III [1766] Property: A messuage and garden in the parish of St Thomas' New Sarum. Medium: Handwritten in English on vellum. Condition: Browning and dust marking. Characteristics: Signatures and seals. Document size (approx.): 65 by 60 cm.

Ballard

 

 

 

 

 

 

 

 

 

 

 

215

1865

ebay

 

This is an appointment document in which a widow declares future ownership of an estate. Her deceased husband Christopher Crackenthorpe Askew of Broadbush near petersfield was a Captain in the Royal Navy and he made a will leaving his wife Sarah Askew of Broadland Southampton a dwelling called Broadbush , now called Broadland and arable land called Stoney Field situated near a place called Broadbush in the Tithing of Street. In this document Sarah declares that the estate will pass on her death to her daughter Christina Askew. This original document is written on one vellum sheet and is in excellent condition.

Askew

 

 

 

 

 

 

 

 

 

 

 

216

1875

ebay

 

1875 FOLLETT MONK SHERBOURNE BASINGSTOKE INDENTURE The document records a conveyance of a messuage situated in Monk Sherbourne.The agreement is between Joseph Follett, late of Monk Sherbourne burt now of Ramsdell in the Parish of Saint Lawrence Wootton, and Alfred Follett of Monk Sherbourne, a builder. Alfred purchases a messuage and the adjoining barnyard orchard and garden belonging to it from Joseph. The property is near the place formerley called the Common Gree and on the north side of the highway leading from Monk Sherbourne to West Heath. There are other pointers as to the location of the property. The document is written on one fine vellum sheet and is in excellent condition. There are the signatures of both Fplletts and wax seals.

Follett

 

 

 

 

 

 

 

 

 

 

 

217

1849

ebay

 

The document records the conveyance of land in Durham Street Southsea in the Parish of Portsea. The agreement is between Capt Thomas William Lawrence of Woolwich, James Biden, a Portsea builder, and Ayling Chamberlain. Biden pays Lawrence for land in Southsea in the Parish of Portsea on the south side of a new street called Durham Street and near Brougham street. St James Road is also mentioned. The document is written on one vellum sheet. There are two wax seals and signatures.

Lawrence

Biden

Chamberlain

 

 

 

 

 

 

 

 

 

218

1741

Dominic Winter 5 & 6 Oct 2005

407

Vellum Exemplification of Recovery, dated 28th November 1741, of James Shrubb's Demands against Andrew Stent for one acre of meadow and one acre of pasture with the appurtenances in Benstead, Hampshire, some rubbing and browning, large initial portrait of the King with elaborate decorated top border, ruled in red throughout, remains of orig. wax seal in tin skippet

Shrubb

Stent

 

 

 

 

 

 

 

 

 

 

219

1781

ebay

 

Measuring apporximately 500 x 510 mm, this document is a Lease for a Year dated 14 June 1781 between Henry Jeffries and Richard Lezard Mansfield and relates to proerty at Fordingbridge. The document is in really very good condition with a single red signature seal.

Jeffries

Mansfield

 

 

 

 

 

 

 

 

 

 

220

1857

ebay

 

Abstract of the Title of Mr John Cooper to Freehold Land,Aldershot,1857. Starts 24th June 1799 to 1857,In the County of Southampton. 17 pages in all,a must for anybody who collects items on the Aldershot area. The water mark on the paper is 1856.

Cooper

 

 

 

 

 

 

 

 

 

 

 

221

1865

ebay

 

Probate of the Will of Abraham Hall,Deceased,10th August,1865. Extraced by Richard Eve,Solicitor,Aldershot. Abraham Hall late of the Parish of Farnborough in the County of Southampton. A great item comes complete with a lovely seal.

Hall

Eve

 

 

 

 

 

 

 

 

 

 

222

1869

ebay

 

Abstract of Conveyance Dated 1869 from The Right Honourable Charles Shaw Lefevre? of Heckfield Place in the county of Southampton Speaker of the House of Commons and Emma Laura his wife of the one part and the East and West India Docks & Birmingham Junction Railway Company of the other part. The documents consists of 8 pages one of which has a full page colour plan.

Lefevre

 

 

 

 

 

 

 

 

 

 

 

223

1903

ebay

 

ANTIQUE DEED Sparsholt Hants PUCKLE > FORT 1903 guaranteed original - from the reign of KING EDWARD VII - 102 YEARS OLD BETWEEN WALTER BRIDGE PUCKLE OF HILL COTTAGE SPARSHOLT NEAR THE CITY OF WINCHESTER ESQUIRE AND JUSTICE OF THE PEACE OF THE ONE PART AND JAMES ALFRED FORT OF KINGSGATE STREET IN THE CITY OF WINCHESTER ESQUIRE OF THE OTHER PART HAND DRAWN SITE SURVEY PLAN SHOWING SPARSHOLT CHURCH BEING THE DEED OF CONVEYANCE OF A COTTAGE AND PREMISES AT SPARSHOLT IN COUNTY OF HAMPSHIRE ON THE ROAD FROM HURSLEY TO WINCHESTER. SIZE 10 INS X 16 INS ~ IN VERY FINE CONDITION ~ WAX SEALS ~ ESCUTCHEONED REVENUE STAMP ~ ON TWO SHEETS OF FOLDED PARCHMENT.

Puckle

Fort

 

 

 

 

 

 

 

 

 

 

224

1819

ebay

 

A vellum manor document for the manor of Bishop Stoke in Hampshire. At a court baron Henry Smith  surrended copyhold lands in the manor, and Richard Edwards of Church Row within the precincts of the Savoy in Middlesex was admitted. Dated the 10th day of September in the 59th year of the reign of King George III [1819] Property: One close of bondland called Hop Garden Purrock with a tenement and buildings of half an acre in the tything of Stoke. Medium: Handwritten in English on vellum. Condition: Good. Document size (approx.): 34 by 17 cm.

Smith

Edwards

 

 

 

 

 

 

 

 

 

 

225

1855

ebay

 

Mortgage Dated 19th may 1855 of N0 17 Eton Villas in the Parish of Hampstead in the County of Middlesex Bounded on the South West by a Road Called Provost Road and on the North West by other land of the Provost and college of Eton. The principles involved are Richard Batterbury (builder) of Fitzroy Road Gloster Road Regents Park in the County of Middlesex of the one part and Thomas Jackson (esquire) of Kingston Crescent Portsea in the County of Southampton. The document consists of two pages which contain a single red wax seal together with one signature.

Batterbury

Jackson

 

 

 

 

 

 

 

 

 

 

226

1912

ebay

 

A 4 page document relating to the sale of a house and shop at 18 & 19 King Street (St. Nicholas), Hereford which was originally to have been sold by auction but was sold by Private Treaty.  Names mentioned: Fanny Maria Percy of Penrith, Fleet, Hants. (married woman), Edmund Lamb Wallis (solicitor), Frederick Joseph Boulton of Elmhurst, Aylestone Hill (cider merchant), William Lapthorne  1887: James Samuel Elliott, Henry Griffiths, Samuel Charles Nash and John Thirlwall.  Has been folded.

Percy

Wallis

Boulton

Lapthorne

Elliott

Griffiths

Nash

Thirlwall

 

 

 

 

227

1822

ebay

 

A large 7 page vellum indenture for the release of land in Sidmouth, Devon, between Thomas Jenkins of Sidmonton House in the county of Southampton, now of Sidmouth, Henry Frederick Alston of Gloucester Place, Portman Square, London, Francis Stevens of Sidmouth, gent, and Robert Lys of 24 Lincolns Inn Fields, Middlesex. With a schedule of deeds from 1720 to 1813. Dated the 22nd day of January in the 2nd year of the reign of King George IV [1822] Property: Land in York Terrace in Sidmouth in front of a road leading from the beach to a lane from the High Street to Marsh on the East and next to Marsh's Assembly Rooms. Also 2 modern houses one of which was formerly Marsh's Dwelling House and Library, the other as a lodging house. Medium: Handwritten in English on 7 pages of vellum. Condition: Good. Characteristics: Signatures and seals. Document size (approx.): 60 by 70 cm.

Jenkins

Alston

Stevens

Lys

 

 

 

 

 

 

 

 

228

1813

ebay

 

INDENTURE manuscript DOCUMENT Bier Southampton McARTHUR > SPARKES 1813 guaranteed original - from the reign of KING GEORGE II - 193 YEARS OLD BETWEEN JOHN McARTHUR OF HINTON LODGE IN THE PARISH OF CATHERINGTON IN THE COUNTY OF SOUTHAMPTON AND BARON HENRY HOOD OF CATHERINGTON OF THE ONE PART AND DAVID SPARKES OF ANMORE IN THE PARISH OF HAMBLEDON IN THE SAID COUNTY LABOURER AND THOMAS SPARKES OF LOVEDEAN IN THE SAID PARISH LABOURER OF THE OTHER PART. BEING THE LEASE OF A PARCEL OF LAND ON THE SIDE OF THE TURNPIKE ROAD LEADING FROM PORTSMOUTH TO LONDON  WITHIN THE FOREST OF SOUTH OTHERWISE EAST BERE OR BIER IN THE SAID COUNTY OF HAMBLEDON AN A MESSUAGE AND GARDEN AT LOVEDEAN WITHIN TH ESAID PARISH OF CATHERINGTON. SIZES 18 INS X 23 INS IN FINE CONDITION - SLIGHT STORAGE WEAR ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF PARCHMENT WAX SEAL

McArthur

Hood

Sparkes

 

 

 

 

 

 

 

 

 

229

1892

ebay

 

ANTIQUE WILL Portsed Southampton GEORGE RIDDETT 1892 guaranteed original - from the reign of QUEEN VICTORIA - 114 YEARS OLD BEING THE LAST WILL AND TESTAMENT OF GEORGE RIDDETT OF STANLEY STREET SOUTHSEA IN THE PARISH OF PORTSEA IN THE COUNTY OF SOUTHAMPTON GENTLEMAN. INFORMATION OF PROPERTY AND BEQUESTS TO FAMILY AND ADMINISTARATION TO HIS WIFE ELIZABETH ANNE AND EXECUTORS ~ reference to son FRANK LIVING IN BRISBANE AUSTRALIA WITH LETTERS OF ADMINISTRATION FROM HER MAJESTY'S HIGH COURT OF JUSTICE WITH WAFER SEAL. SIZES 23 INS X 16 INS IN VERY FINE CONDITION - WAFER SEAL ON TWO SHEETS OF PARCHMENT

Riddett

 

 

 

 

 

 

 

 

 

 

 

230

1734

ebay

 

Authenticated by Hampshire Museum Service as a legal document of 1734. Hand written on laid paper with a faint watermark, possibly of Royal crest ? Stamp show's paper tax of 10d paid. John Stacey a labourer of Chawton has been convicted of poaching on ground belonging to Sir Bulstrode Peathy. The document bind's him in the sum of £20 not to repeat the offence. The paper appear's to be in good condition apart from some slight tearing of the fold on the top right hand side.

Stacey

Peathy

 

 

 

 

 

 

 

 

 

 

231

1721

ebay

 

Another Antique Handwritten Indenture That is interesting, but difficult for me to read. The Manuscript is large at 30" x 26"with duty stamps, Tags and seals attached at bottom. The indenture appears to be drawn up between William Browne and Marmaduke Bye of Standford, mentioned are buildings and cottages, possibly in Farrington ? There is mention of "Our late sovereign Lady Queen Elizabeth of England"  In the first line of script is written "The eleventh year of the reign of our  Sovereign Lord George" The only visible date on the first line is 1721.

Browne

Bye

 

 

 

 

 

 

 

 

 

 

232

1812

ebay

 

A vellum indenture regarding the assignment of interest on a house in Basingstoke, Hampshire, between James Othen of Basingstoke, bricklayer, Nicholas Tanner late of basingstoke, shopkeeper deceased, John Godwin of Basingstoke, bricklayer, and James Godwin, taylor. Dated the 2nd day of March in the 52nd year of the reign of King George III [1812] Property: A cottage in the occupation of Rober Cater and John Mason in Winchester Street, Basingstoke. Medium: Handwritten in English on vellum. Condition: Light patchy browning, some wear in folds. Characteristics: Signature and red wax seal. Revenue and tax stamps.

Othen

Tanner

Godwin

Cater

Mason

 

 

 

 

 

 

 

233

1856

ebay

 

A large vellum indenture regarding a property in Stratfield Mortimer or Mortimer West in Hampshire, between Francis Henry Davis late of Kingsbury, Middlesex, Alfred Turner of Red Sun Square, Middlesex, Daniel Higford Devale Burr of Aldemaston, Berkshire, Robert Wilson of Islington, Charles Edward Lewis, Reverend Sydney Turner of Redhill near Reigate, Surrey - clerk. Dated 22 March 1856 in the 19th year of the reign of Victoria Property: All those five pieces of ground amounting to eight acres in Stratfield Mortimer or Mortimer West, Hampshire and a newly erected house. Also an allotment of three acres and other lands in the same place. Medium: Handwritten in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Document Size (Approx.): 75 by 60 cm

Davis

Turner

Burr

Wilson

Lewis

 

 

 

 

 

 

 

234

1859

ebay

 

A 4 page vellum indenture being a deed of indemnity for a property in Southampton, between Mary Ann Miles of herbert Street Hoxton in Middlesex, widow, Thomas Miles of Herbert Street, clerk, John Henry Cooksey of Southampton, merchant, George Powell Miles of Marlborough Street, St james, Piccadilly, tea dealer, and others. Dated the 28th day of June 1859 Property: Freehold property at 29 High Street, Southampton. Medium: Handwritten in English on vellum. Condition: Good. Characteristics: Signatures and red wax seals. Revenue and tax stamps.

Miles

Cooksey

 

 

 

 

 

 

 

 

 

 

235

1887

ebay

 

A vellum indenture being a lease of land at Erith, Kent, between a number of parties including Eliza Matilda Parkes of Stone Dene Street, St Leonards on Sea, Sussex, John Chamberlain Parkes of Woolwich, Kent - chemist and druggist, Richard Pidcock of Woolwich - gentleman, Charles Henry Bennett of 33 Turner Road, Lynchouse, Middlesex - wood turner, Arthur Pieman of Nelson Street, Rotherhythe, Surrey - seaman, Charles Henry Bennett and Elizabeth Smith of Woolstone Lawn near Southampton, Charles Lucas of Norland Square, Notting Hill, Middlesex - painter and decorator, Charles Colyer of Dorset Square, Middlesex, and Elizabeth his wife, John Camden Hayward of Dartford, Kent - gentleman, and Arthur Bruce Chubb of John Street, Adelphi, Middlesex - gentleman. Dated 8 October 1887 in the 51st year of the reign of Victoria  Property: All those pieces of marsh land formerly called The Willows otherwise Willards, formerly in the tenure of Mr Boomer, and afterwards of Thomas Cartwright and late of John Parish. Situate lying and being in the parish of Erith, Kent. Medium: Handwritten in English on vellum. Condition: Very good. Characteristics: Large wash coloured plan of the property. Numerous signatures and red waX seals. Revenue and tax stamps. Document Size (Approx.): 75 by 65 cm

Parkes

Pidcock

Bennett

Pieman

Smith

Lucas

Colyer

Hayward

Chubb

Boomer

Cartwright

Parish

236

1882

ebay

 

Southampton HARIET LE ROY 1882 guaranteed original - from the reign of QUEEN VICTORIA - 124 YEARS OLD BEING THE  LETTERS OF ADMINISTRATION OF THE PERSONAL ESTATE OF HARIET LE ROY LATE OF LYMINGTON IN THE COUNTY OF SOUTHAMPTON. LETTERS OF ADMINISTRATION FROM THE  PRINCIPLE REGISTRY OF HER MAJESTY'S HIGH COURT OF JUSTICE WITH COURT WAFER SEAL.SIZES 12 INS X 12 INS IN VERY FINE CONDITION - WAFER SEAL ON ONE SHEET OF PARCHMENT

Le Roy

 

 

 

 

 

 

 

 

 

 

 

237

1801

ebay

 

A vellum indenture regarding the lease of property in Long Ditton, Hampshire, between Richard Joseph Sullivan of Thames Ditton, Surrey and James Potter of Thames Ditton - yeoman. Dated 21 September 1801 in the 41st year of the reign of George III Property: All that cottage with out-buildings, orchard and garden of one acre, lying in the parish of Long Ditton in the occupation of James Potter. Abutting west upon the Turnpike Road leading to Portsmouth and east, north and south upon lands in the occupation of David Willis. Medium: Handwritten in English on vellum. Condition: Light patchy browning. Creases and folds. Characteristics: Signatures and red wax seal. Revenue and tax stamps. Document Size (Approx.): 70 by 67? Cm

Sullivan

Potter

Willis

 

 

 

 

 

 

 

 

 

238

1877

ebay

 

SOUTHSEA: A mortgage of a property in Southsea, Hampshire, between Caroline Buckle of Southsea, Albert Besant, gentleman, and John Roberts of Old Swan Lane, Upper Thames Street, London, merchant's clerk. Dated 9 November 1877 in the 41st year of the reign of Victoria Property: Land on the south side of King Street in Southsea in the parish of Portsea. Also a dwelling house. Medium: Handwritten in English on vellum. Condition: Good Characteristics: Signature and red wax seals. Revenue and tax stamps. Document Size (Approx.): 65 by 55 cm

Buckle

Besant

Roberts

 

 

 

 

 

 

 

 

 

239

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

 

 

 

 

 

 

 

 

240

1883

ebay

 

SOUTHSEA, PORTSEA: Conveyance of two houses on Marmion Road, Southsea, Hampshire, between George Quick of Portsea, builder, and Eliza Gardner of Southsea in Portsea, widow. Dated 27 July 1883 in the 47th year of the reign of Victoria  Property: Two houses and land on Marmion Road, bounded by Chester Road on the south, in Southsea. 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

Quick

Gardner

 

 

 

 

 

 

 

 

 

 

241

1850

ebay

 

ECCHINSWELL: A court baron document for the manor of Ecchinswell on the part of the Honourable Henry Howard Molyneux, Earl of Carnarvon, recording the surrender of copyhold lands in Burlingmore in the parish of Ecchinswell, Hampshire, by the Reverend John Harvey Ashworth, customary copyhold tenant, and the admission of John Lindsey of Walcot near Lutterworth, Leicestershire, as the new copyhold tenant. Dated 2 October 1850 in the 14th year of the reign of Victoria  Property: One close of purpresture land at Burlingmore called Peachcroft. Medium: Handwritten in English on vellum. Condition: Good, although one small square cut out of vellum in corner. Characteristics: Revenue and tax stamps. Document Size (Approx.): 30 by 40 cm

Molyneux

Ashworth

Lindsey

 

 

 

 

 

 

 

 

 

242

1838

ebay

 

EAST WOODHAY: Lease of land in the manor of Stargroves, East Woodhay, Hampshire, between The Right Honourable Henry John George, Earl of Carnarvon, and the Reverend John Harvey Ashworth of East Woodhay, Hampshire. Nice wash coloured plan of the properties. Signature of the 3rd Earl of Carnarvon. Dated 23 March 1838 in the 1st year of the reign of Victoria Property: All those parcels of land being part of the manor of Stargroves in the parish of East Woodhay, called Dixons Coppice, Dixons Ground, Sturts Meadow, Furze Field, Hitchin Ground and others. Medium: Handwritten in English on vellum. Condition: Very good. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 62 by 68 cm

Carnarvon

Ashworth

 

 

 

 

 

 

 

 

 

 

243

1735

ebay

 

PORTSEA: An obligation bond where Henry Newland of Portsea, Hampshire, sawyer, is firmly bound to Charles Woodman of Portsea, labourer, for the sum of 70 pounds in relation to an indenture between the parties. Dated 4 April 1735 in the 8th year of the reign of George II Property: Medium: Handwritten in English on paper. Condition: Good Characteristics: Signature and red wax seal. Document Size (Approx.): 30 by 20 cm

Newland

Woodman

 

 

 

 

 

 

 

 

 

 

244

1893

ebay

 

Original old Lease between "Edward G. Strong and others to Mr Thomas Teasdale.  Lease of a messuage or tenement called the Flatt in the Parish of Calbeck in the County of Cumberland for Nine Years". Dated 9th May 1893. Written in copperplate handwriting on five sides of paper (each of 10.5 x 8 inches). This original lease or 'Indenture' is between; George Long of Portsmouth Gentleman, George Henry John Alexander Fraser, of 10 York Crecent Woolwich - a General in the Royal Artillery, Edward Gray Strong of Southsea Gentlemand ( the 'Lessors') and Thomas Teasdale of Todcrofts in the Parish of Caldbeck, Farmer (the 'Lessee') to lease ' the Flatt'  28 acres of arable meadow and pastureland within Caldbeck parish. The document goes on to explain the rewquirements of the Lease namely 42 pounds annual rent to be paid half yearly, as well as specific requirements as to the use of the land ('a fallow year after a grain crop' etc) and as such gives a fascinating insight into land use at the end of the 1900's. Beautifully written on paper in copperplate, the document is in excellent crisp condition with only some blackening to the outer covers and the top part of the front page.  This is very minor however & all of the text can clearly be read.

Strong

Teasdale

Long

Fraser

 

 

 

 

 

 

 

 

245

1797

ebay

 

WINCHESTER: Assignment of leasehold on a house in Shulworth Street, Winchester, Hampshire, between John White of Winchester, gentleman, Henry Lucas of St Peters Cheesehill near Winchester, bricklayer, Montgomery Dilly of Littleton, gentleman, Mary White of Winchester, and George Sutton of Winchester, gentleman. Dated 2 May 1797 in the 37th year of the reign of George III Property: A garden with a tenement formerly erected, then divided into three under various occupations, on Shulworth Street. Medium: Handwritten in English on vellum. Condition: Creasing, otherwise good. Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 70 by 80 cm

White

Lucas

Dilly

Sutton

 

 

 

 

 

 

 

 

246

1898

ebay

 

A 29 page bound copy of a lease indenture dated 23rd September 1898 with two maps.  It is between Lt. Gen. Sir Edward Newdigate Newdegate of Arbury, Warwickshire, Charles John Rowley of Holmesland Bosley, Southampton (an Admiral in the Royal Navy) and Walter Vaugham of The Griff Granite Quarry, Nuneaton.  Also mentioned are Charles Newdigate Newdegate of Arbury (esq., dec.), Sir Windham charles James Garmichael Anstruther.  There are lots of conditions attached to the lease. Cover is a bit grubby and one map is a bit battered down one edge.

Newdegate

Rowley

Vaugham

Anstruther

 

 

 

 

 

 

 

 

247

1845

ebay

 

An original antique vellum indenture deed dated 26th December 1845.  Between Thomas Thistlethwaifte of Southwirk Park in the County of Southampton Esquire Thomas Somers Cocks of Charing Cross in the Liberty of Westminster in the County of Middlesex Esquire and Christopher Hodgson of ..... Yard Westminster aforesaid Esquire (Trustees of an Art of the thirty fifth year of the reign of King George the third "for enabling the Lord Bishop of London to grant a lease with powers of renewal of lands in the Parish of Paddington in the County of Middlesex for the purpose of building upon" and of ....... Arts since passed for amending and enlarging the same) of the first part The Right Reverend Father in God Charles James by ..... ..... Lord Bishop of London of the .... part and William Kingdom of Westbourne Terrace in the said Parish of Paddington in the said County of Middlesex Esquire of the third part Witriefself that in ......... of the .... and ..... which the said William Kingdom hath been .... ........ etc etc ... The document has a drawing of the intended mews, crown seal and land stamp 3.1.1846. Signed sealed and delivered in the presence of Charles William Hayes

Thistlethwaite

Cocks

Hodgson

 

 

 

 

 

 

 

 

 

248

1873

ebay

 

PORTSEA, SOUTHSEA: Transfer of mortgage of land in Southsea, Hampshire, between William Humby of 42 Queen Street, Portsea, bookmaker, Edward John Lang of 10 Cambridge Street, Southsea, postmaster, Helen Humby of Kensington House, Southsea, and Fanny Humby. Dated 4 March 1873 in the 36th year of the reign of Queen Victoria Property: A plot of land on the North of Cecil Grove, Southsea in Portsea. Medium: Manuscript in English on vellum. Condition: Good Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 by 70cm

Humby

Lang

 

 

 

 

 

 

 

 

 

 

249

1882

ebay

 

BUCKLAND, PORTSEA: Mortgage of 52 Kingston Road, Buckland, Portsea, Hampshire, between James Palmer of Landport, Portsea, baker, and Ann Hellyer, spinster. Dated 2 February 1882 in the 45th year of the reign of Queen Victoria Property: A dwelling house in Beeston Field, Portsea, in the headland of Purdys Furlong, Moaze or Beeston Gate Furlong, and a place called Bucklland, near the road from Kingston Church to Kingston Cross. Medium: Manuscript in English on vellum. Condition: Very Good Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 54 by 72cm

Palmer

Hellyer

 

 

 

 

 

 

 

 

 

 

250

1865

ebay

 

CRONDALL: A court baron document for the manor and hundred of Crondall recording the admission to copyhold lands in Crondall and Yately, Hampshire, of William Wigg of 47 Carlton Street, Wardour Road, Kentish Town, and Frederick Newbery of Newport in the Isle of Wight, Fellmonger. Dated 12 October 1865 in the 29th year of the reign of Queen Victoria Property: One messuage, one garden and one piddle of land in Yately; one piece of ground part of Ridgers Piddle in Yately; 4 closes called Barnetts Close, Outer Greenham, Middle Greenham, and Farther Greenham. Medium: Manuscript in English on vellum. Condition: Good Characteristics: Revenue and tax stamps. Document Size (Approx.): 26 by 42cm

Wigg

Newbery

 

 

 

 

 

 

 

 

 

 

251

1847

ebay

 

INDENTURE manuscript DEED PARCHMENT / ANTIQUE DEED Torrington Devon ASHBURTON > GILBERT 1847 guaranteed original - from the reign of QUEEN VICTORIA - 159 YEARS OLD BETWEEN THE RIGHT HONORABLE ALEXANDER BARON ASHBURTON OF THE GRANGE IN THE COUNTY OF HANTS OF THE ONE PART AND JAMES GILBERT OF THE PARISH OF BLECK TORRINGTON IN THE COUNTY OF DEVON AUCTIONEER OF THE OTHER PART. BEING THE COUNTER PART LEASE OF A DWELLING HOUSE GARDEN AND PREMISES AT BLACK TORRINGTON IN THE COUNTY OF DEVON. SIZES 28 INS X 26 INS IN VERY FINE CONDITION - STORAGE FOLDS  ESCUTCHEONED REVENUE STAMP ON ONE SHEET OF FOLDED PARCHMENT  WAX SEAL

Gilbert

 

 

 

 

 

 

 

 

 

 

 

252

1855

ebay

 

ANTIQUE MANUSCRIPT VELLUM INDENTURE  Newbury Berks DODSON > BASSETT 1855 - guaranteed original - from the reign of QUEEN VICTORIA - 151 YEARS OLD BETWEEN SARAH ANN DODSON OF SOUTHAMPTON OF THE FIRST PART JOHANNES GEORGE SCHENK OF THE SAME PLACE MERCHANTS CLERK AND ELIZABETH ANN HIS WIFE OF THE SECOND PART AND THE REVEREND ALEXANDER BASSETT OF GREAT CHEVERELL HOUSE IN THE COUNTY OF WILTS CLERK OF THE THIRD PART. BEING THE MORTGAGE OF TWO MESSUAGES OR PREMISES SITUATE AND AND STANDING ON THE WEST SIDE OF A CERTAIN STREET CALLED NORTHBROOK STREET IN NEWBURY BERKS . NICE OLD LOCAL HISTORY ITEM. IN FINE TO VERY FINE CONDITION - WITH STORAGE WEAR TO FOLD EDGE - SIZE 21 INS X 31 INS . ON TWO SHEETS OF FOLDED VELLUM / PARCHMENT - ESCUTCHEONED REVENUE STAMPS -  WAX SEALS

Dodson

Schenk

Bassett

 

 

 

 

 

 

 

 

 

253

1223

Bloomsbury 15 Jun 2006

26

Quitclaim by Beatrice de Boville, daughter of Henry de Beresherd, to Henry de Braibus, with the consent of her son Henry, widow, all land and rents in Cranbourne, in payment of 30 marks of silver, witnessed by Bartholomew de Camesie, Walter de Rumesie, Adam de Portesie and others, manuscript on vellum, in Latin, 16 lines, 4 repairs with very slight loss of text, lacks seal, 160 x 119mm., [1223].

The Cranbourne referred to in this document is a locality near Winchester.

Bartholomew de Camesie was appointed under Sheriff of Hampshire in 1223 and Sir Walter de Romsey served in the same position in 1228.

de Boville

de Beresherd

de Braibus

de Camesie

de Rumesie

de Portesie

 

 

 

 

 

 

254

13th Century

Bloomsbury 15 Jun 2006

28

Mottisfont Priory. Grant by Drogo de Frivill to the prior and canons of Mottisfont, meadow which he had of William de Forde, with continued allowance for access to court, witnessed by Geoffrey de Elyng and others, manuscript on vellum, in Latin, 8 lines, folds, slightly browned, lacks wax seal, 52 x 156mm., [mid thirteenth century].

de Frivill

de Forde

de Elyng

 

 

 

 

 

 

 

 

 

255

1306

Bloomsbury 15 Jun 2006

31

Charter, grant by Richard de Elynge to Sir John de Berewick, of pastures and lands in Barton Stacy, on behalf of Cecilio, wife of Gilbert de Elyng, payment of 50 marks, 14 lines, small hole not affecting text, wax seal with fine impression, 131 x 220mm., [1306]; Charter, notification by Richard de Elynge to the tenants of Barton Stacy that he has made a charter of feoffment to Sir John de Berewick, 7 lines, wax seal, 56 x 226mm., 22 February 1306, manuscripts on vellum, in Latin, folds, creased and browned (2)

de Elynge

de Berewick

 

 

 

 

 

 

 

 

 

 

256

1652

Bloomsbury 15 Jun 2006

39

Agreement between John Abbend, William Cocking, Isabella Seymour & John Seymour, relating to ?Elvetham, manuscript on vellum, in Latin, 4 lines, some surface wear slightly affecting a few words of text, soiled, remains of oval red wax seal depicting 2 figures, 305 x 71mm., 10th October 1467; and another, a Commonwealth exemplification of a Recovery, in Shanly & elsewhere, ?Leicestershire, decorated with 4 engraved slips of the arms of the Commonwealth of England and Ireland (1 hand-coloured), c. 530 x 695mm., 31st May 1652 (2)

Abbend

Cocking

Seymour

 

 

 

 

 

 

 

 

 

257

1535

Bloomsbury 15 Jun 2006

46

Selborne. Indenture, Henry Bayley to Robert Piggot of Selborne, yeoman, 2 crofts of land in Oakhanger, for £6 and 1 penny rent, 11 lines, 137 x 269mm., 13th November 1535; Obligation bond, Robert Piggot binds himself to Henry Bayly for £10 for land in Oakhanger, 2pp., manuscript in Latin and English, 11 & 6 lines, 141 x 294mm., 13th November 1535; Quitclaim (both copies) of Robert Piggot to Henry Bayly of 2 crofts in Oakhanger, 14 & 15 lines, 165 x 270mm. & 166 x 273mm., 14th November 1535, manuscripts on vellum, all but second in Latin, folds, creased and browned, 4 red wax seals (1 damaged) (4)

Bayley

Piggot

 

 

 

 

 

 

 

 

 

 

258

1827

ebay

 

This is a Deed of Covenant dated 1827 between Samuel Swinnerton of Southampton and James Battin Coulthard of Brinstead Southampton. Here, Swinnerton agrees to produce title to 3 parcels of land called Bean Lane (Woodmans Field) , Nicholas Wood, and Coppice Land, all in the parish of Bentworth. Persons named include John Merrell, William Hankin. The indenture includes a schedule listing indentures and persons dating from 1701. It extends to one vellum sheet with a seal and a signature.

Swinnerton

Coulthard

Merrell

Hankin

 

 

 

 

 

 

 

 

259

1869

ebay

 

This is an agreement to lend money dated 1869 between James Crosswell, late of Bentworth and John May of Odiham. The document refers to an earlier mortgage indenture on a cottage divided into two tenements, known as Collins Well and abutting the King's Highway and near the properties of Joseph Battin (Batten?) and Thomas Coulthard in Bentworth.. John May agrees to lend Crosswell more money with the property as security. It extends to one vellum sheet with a seal and the signature of Crosswell.

Crosswell

May

Battin

Coulthard

 

 

 

 

 

 

 

 

260

1874

ebay

 

This is a mortgage agreement dated 1874 between Benjamin Walton of Redhill in the parish of Holdenhurst, Robert Paris of Sopley, and Mary Eloure of Eliza Place, New Hampton Middlesex. Walton asks Paris and Eloure for £900 with land located at Moordown in the parish of Holdenhurst Southampton taken as security. The land is "bounded to the north by the land of Thomas Cox, the east by a road, the south by a new road, and west by land belonging to Benjamin Walton. The document extends to one vellum sheet and the mark of Benjamin Walton. There is a later reconvayance on the back with the signatures of Eloure and Paris.

Walton

Paris

Eloure

Cox

 

 

 

 

 

 

 

 

261

1798

ebay

 

POEM WRITTEN IN 1798 - INSCRIPTION TO FACE READS T.K. TOOT THE GIFT OF HIS CUSAN MARY ANN HOSSKINS AT GOSPORT IN 1798 AUGUST. There is a notation that the verses were supposed to have been written by Alexander Selkirk during a solitary abode in the island of Juan Fernandoe DOCUMENT SIZE 15 ins X 9.5 ins - folded and written to three sides ~ IN VERY FINE CONDITION  ~ manufacturers watermark J. SMYTH 1794.

Toot

Hosskins

Selkirk

 

 

 

 

 

 

 

 

 

262

1863, 1864

ebay

 

THIS AUCTION IS FOR A LEGAL INDENTURE DOCUMENT ON PARCHMENT DATING FROM 7TH JUNE 1864 AND 7TH DECEMBER 1863. IT NAMES JANE AND HENRY STEWART, AND WILLIAM PERRY, WITH SIR HENRY SINGER KEATING JONGAR AS JUDGE. WESTMINSTER. MENTIONS RICHARD JONES AT NO. 5 NEW INN, MIDDLESEX, Gentleman, one of the attorneys of the Court of Queen's Bench. INTERESTED PREMISES IN THE PARISH OF ALVERSTOHE? IN THE COUNTY OF SOUTHAMPTON. ALSO MENTIOINED SJ MASTERS AND T KEATING. BEAUTIFUL CONDITION. EVEN HAS THE ORIGINAL PIN FOR ATTACHMENT. 3 PAPERS. From the image the document appears to be an affidavit to the Court of Common Pleas by Richard Jones to the effect that he knows Jane Stewart the wife of Henry Stewart.

Stewart

Perry

Jongar

Jones

Masters

Keating

 

 

 

 

 

 

263

1922

ebay

 

ANTIQUE DEED Carmarthen Monmouth MORESLEY > TEMPLE 1922 - guaranteed original - from the reign of KING GEORGE V - 84 YEARS OLD

 

BETWEEN WALTER HALLIDAY MORESLY OF 2 HARE COURT TEMPLE IN THE CITY OF LONDON ESQUIRE BARRISTER AT LAW, WILLIAM LAWRENCE LEONARD BELL OF TEMPLE GARDENS BARRISTER AT LAW AND THE REVEREND RICHARD EDWARD LEIGH OF CROFTON VICARAGE IN THE COUNTY OF HANTS CLERK IN HOLY ORDERS OF THE FIRST PART COUTTS AND CO OF THE STRAND IN COUNTY OF LONDON OF THE SECON PART, BEATRICE MAUD DAVIES BERRINGTON OF PARK HOMER WIMBORNE IN THE COUNTY OF DORSET OF THE THIRD PART TREVOR DOUGLAS DAVIES BERRINGTON OF HOLLY BANK BUDLEIGH SALTERTON IN THE COUNTY OF DEVON OF THE FOURTH PART ARTHUR BIRD OF THE GRANGE GREAT BOOKHAM IN THE COUNTY OF SURREY OF THE FIFTH PART AND GRENVILLE NEWTON TEMPLE OF BISHOPSTROW HOUSE NEAR WARMINSTER IN THE COUNTY OF WILTS OF THE SIXTH PART.

 

SCHEDULE OF PROPERTIES IN THE COUNTY OF MONMOUTH THE COUNTY OF CARMARTHEN COUNTY OF GLAMORGAN WITH MORTGAGES BEING THE RECONVEYANCE OF THE PREMISES COMPRISED IN THE SEVERAL MORTGAGES WITHIN MENTIONED ON THE REAL ESTATE OF ARTUR DAVIES BERRINGTON DECEASED COMPRISED IN PART ONE OF THE SCHEDULE TO THE TRUST DEED OF 1888 AND ON THE UNSOLD PARTS OF THE HEREDITAMENTS COMPRISED IN PART THREE OF THE SAME SCHEDULE IMPRESSED COMMON SEAL OF COUTTS BANK NICE OLD FAMILY HISTORY ITEM. IN VERY FINE CONDITION - SIZE 10 INS X 16 INS . ON 10 SHEETS OF FOLDED PARCHMENT -  IMPRESSED REVENUE STAMPS AND WAX SEALS

Moresly

Bell

Leigh

Berrington

Bird

Temple

 

 

 

 

 

 

264

1881

ebay

 

A two page indenture dated 23rd August 1881 relating to land near the Railway Station in Wigton.  It is between Jane Stewart (widow), Mary Ellen Strong (spinster) both of 15 Kings Terrace, Southsea, Hants. and John Wise.  Also mentioned: John Philips of The Duke of Wellington, Portsmouth and John McKeeve of Wigton (solicitor).  Has three seals and signatures with a revenue stamp.  There are two witness signatures.  There are some pencil crossings out where it looks as though a solicitor has used as a draft for a later document.  Has been folded.  It is on "W King Alton Mill" watermarked paper.

Stewart

Strong

Wise

Philips

McKeeve

 

 

 

 

 

 

 

265

1830-1860

Dominic Winter 4 & 5 Oct 2006

318

Rent Book. The General Account Book of Rents &c in Bucks, Hants, Suffolk &c belonging to William Vigor, c. 1830s to 1860s, a total of approx. 40 leaves of accounts, copy letters, etc., numerous blank leaves, orig. vellum, a little soiled, folio

Vigor

 

 

 

 

 

 

 

 

 

 

 

266

1597

Bloomsbury 15 Nov 2006

37

Indenture, Dame Dorothie North sale to William Ferrand of land and property in Fyfield and other counties, D.s. “Willm fferrand” and others, manuscript on vellum, folds, lacks seals, 1st October 1597; and 3 others Hampshire, including 2 indentures, v.s., v.d. (4 pieces)

North

Ferrand

 

 

 

 

 

 

 

 

 

 

267

1812

ebay

 

PORTSEA: Assignment of mortgage of a house in Portsea, Hampshire, between John Ullsdale of Portsea, Miller, William New of Portsea, Brickmaker and John Webb of Portsmouth, Labourer. Dated 11 December 1812 Property: A house with yard backside garden and land in Beeston Field, Portsea, in the Head Land of a furlong called Purdys Long Moare or Beeston Gale Furlong and a place called Brickland. Medium: Manuscript in English on vellum. Condition: Light Creasing Characteristics: Signatures and red wax seals. Revenue and tax stamps. Document Size (Approx.): 60 ny 70 cm

Ullsdale

New

Webb

 

 

 

 

 

 

 

 

 

268

1824

ebay

 

PORTSEA: Release of a piece of land in Portsea, Hampshire, between William Pearce of Portsea, Gent, Alexander Poulden of Portsea, Gent, Joseph Hellyer of Portsea, Gent and John Dixon of Portsea, Shipwright. Dated 30 April 1824 Property: A parcel of land, part of a field called Pesshouse Field or Fountain Field in Portsea adjoining the Turnpike Road from Portsmouth to London and a row of buildings called Mile End Terrace. 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

Pearce

Poulden

Hellyer

Dixon

 

 

 

 

 

 

 

 

269

1811

ebay

 

PORTSEA: Release of a plot of land in Portsea, Hampshire, between Thomas Sheppard of Portsmouth, Boot and Shoemaker, William Bartlett of Portsmouth, Ironmonger, James Groves of Portsea, Mariner and John May of Portsea, Mariner. Dated 8 June 1811 Property: A piece of land formerly part of Havencroft field being in a newly laid out row of buildings called Kings Terrace in Portsea. Medium: Manuscript in English on vellum. Condition: Light toning and dirt marking. Characteristics: Signatures and red wax seals. Document Size (Approx.): 60 by 70 cm

Sheppard

Bartlett

Groves

May

 

 

 

 

 

 

 

 

270

1851

ebay

 

A three page Manorial Document dated 1851 relating to 4 cottages in Kings Somborne.  Names mentioned: 1843 Thomas Morgan, Epghraim Russell, Richard Browning, John Pain of Houghton (esq.), Edward Browning, Abraham Ventham, Martha Browning, Alfred Browning.  It is on "Moinier's Patent 1848" watermarked paper.  Has been folded.

Morgan

Russell

Browning

Pain

Ventham

 

 

 

 

 

 

 

271

1876

ebay

 

"I Henry Cipriani Potter of Haringay Park in the County of Middlesex Gentleman in consideration of the sum of four Hundred and fifty eight pounds ten shillings to me paid by James Baker of Romsey in the County of Southampton do hereby bargain, sell, and transfer...Capital Stock, of and in the Copartnership called the Romsey Gas and Coke Company being my shares numbered 21 to 40 inclusive...".  It is dated 12th August 1876 and has two seals and signatures with two witness signatures.  Has been folded.

Potter

Baker

 

 

 

 

 

 

 

 

 

 

272

1888

ebay

 

A three page indenture with plan dated 20th November 1888 relating to the Cricketers Arms, Kingsomborne, Southampton with Brewhouse, Stables and offices, orchard garden and pieces of Meadow land adjoining.  It is between Mary Smith of Greenstead House, Ongar, Essex and Henry White of the Cricketers Arms.  It has one seal and has been signed by Henry White.  The witness signature is of William White, innkeeper of Houghton nr. Stockbridge.  Has been folded, has damage and staining.

Smith

White

 

 

 

 

 

 

 

 

 

 

273

1825

ebay

 

A letter dated London 16th July 1825 from Ashley & Co. addressed to Messrs. Wakeford & Co, Bankers of Andover.  "By Coach to morrow (17th) We send you Note as at foot hoping they arrive safe...".  The list at the bottom is as follows: "960 £1, 400 £10, 360 £5" - presumably actual banknotes being transported by coach!!

 

 

 

 

 

 

 

 

 

 

 

 

274

1838

ebay

 

An account from G. & W. H. Witherby of 9 Birchin Lane dated 8th October 1838.  The first page is an account which has a note bottom refering to a letter inside the document concerning Lithography.  Has been folded and used as an envelope which is addressed to Messrs. Earle & Everett, Solicitors of Andover.  Has some damage.

Witherby

 

 

 

 

 

 

 

 

 

 

 

275

1854

ebay

 

Vellum Document Dated 31/3/1854 City of Chichester Parish of Havant Southampton Between Mary Anne and George Warburton Other names:  George Henry Lefeaux This document is a married womans deeds  from the Reign of His Late Majesty King William The IV And was sworn at: The Courts Chichester in front of William Lowton and James Powell Attorneys of the Court of Common Pleas

Warburton

Lefeaux

Lowton

Powell

 

 

 

 

 

 

 

 

276

1874

ebay

 

2nd June 1874 Indenture Mr Edward Robert Cole & others to William Ruby. Convegance of a message are tenement and premises situate at the Brook Chatham. On one large pages 28 inches by 23 inches. Has 1 BW stamp with VR. Five Red wax seal stamp signatures of William Ruby, Edward Cole, Gregory Browne, William Budden of Winchester and William Joseph next to seals. Blue(has gold square) £1 & Ten shillings. Has various signatures.

Cole

Ruby

Browne

Budden

Joseph

 

 

 

 

 

 

 

277

1872

ebay

 

AN INDENTURE of Lease dated the 3rd day of December 1872 in the Reign of Queen Victoria made Between William Kent of Brading in the Isle of Wight Gentleman of the one part and Elizabeth Entwistle of the Town and County of the Town of Southampton Widow of the other part The Indenture purported to Lease the premises being a piece of land, messuages Blacksmiths Shop and premises situate on the east side of High Street and North Side of Anglesea Street Ryde Isle of Wight. The Deed has a plan in the margin showing the area being leased. The Indenture is on Parchment and is beautifully written and in excellent condition.  It measures 30 inches by 23 inches and is signed by Elizabeth Entwistle and has a wax seal at the foot

Kent

Entwistle

 

 

 

 

 

 

 

 

 

 

278

1775

ebay

 

MARLBOROUGH: Lease of a house with parchment drying houses in Marlborough, Wiltshire, between, Thomas Hurlbatt of Winchester, Grocer and Tallow Chandler and Edmund Goalley of Marlborough, Yeoman. Dated 24 March 1775 in the 15th year of the reign of King George III Property: Two houses lately built by Thomas Hurlbatt deceased, on a piece of ground where lately stood 3 tenements pulled down, with two skin drying houses, in Marshward, St Mary the Virgin, Marlborough near Cowbridge and the River Kennett. Medium: Manuscript in English on vellum. Condition: Good. Characteristics: Signature and red wax seal. Revenue and tax stamps. Document Size (Approx.): 37 by 56 cm

Hurlbatt

Goalley

 

 

 

 

 

 

 

 

 

 

279

1812

ebay

 

Indenture and Ecclesiastical Lease on Behalf of The Bishop Of Winchester This Indenture between the Ecclesiastical Diocese of The Bishop of Winchester, in the year of 1812, ( the reign Of George III) and The Right Worshipful Dr. Thomas Rennell is in good condition. This is a prime example of Leases drawn up during the America War between the Colonies of the United States and Great Britain. The Americans declared war on Britain on June 18, 1812 and this lease was drawn up on 23 June 1812. The lease refers to a prime location within the main street of Winchester (the previous capital of Wessex and England).

Rennell

 

 

 

 

 

 

 

 

 

 

 

280

1629

ebay

 

The document reads, 'This Indenuture made Nyne and Twentyth day of September in the two and twentieth year of the reign of our Sovereign Lord King James of England etc'. The is no number after the name James so this is def James the 1st. On the back of the document the date is confirmed as being 29th September in the 22nd year of the reign of King James. This document is in encellent condition, no holes or tears. The red wax seal is still in place at the bottom. Document measures 47cm by 45cm Betweene Edward xxxxxx in the Towne and County of Southampton (?)and Robert Roryfort in the same Towne and County

Roryfort

 

 

 

 

 

 

 

 

 

 

 

281

1805

ebay

 

This excellent example of Victorian England Deed of Covenant is for a high street property in the Old capital of England, Winchester.  the head lease originally owned by the Bishop of Winchester. It is in very good  condition and has been kept in the dark by me for over 25years so there is no light damage.  This lease was drawn up between Mrs Mary Vale & Miss Dorothy Piper. Size: 27" x 21" Inches on Parchment Paper.

Vale

Piper

 

 

 

 

 

 

 

 

 

 

282

1842

ebay

 

Indenture  "Ecclesiastical Lease" 1842 This lease drawn up by the Dean and Chapter of Winchester to Mr. John Drew is in excellent condition.  This document still has its large Bishop of Winchester seal and is a prime example of early church commision documentation. Size: 16.5" x 24" Inches on Parchment Paper.

Drew

 

 

 

 

 

 

 

 

 

 

 

283

1848

Sylvan Manuscripts

1412

Conveyance of houses in Grove Road South, Southsea, Hampshire, between Josiah Webb of Southsea, Yeoman, John Keet of Portsea, Draper, Thomas Ellis Owen of Portsmouth, Architect and Surveyor, James William Hendy of Portsmouth, Builder and William Charles Ubsdell of Southsea, Hairdresser. With detailed Schedule of deeds from 1796. A piece of land with 3 houses on Grove Road South leading to Southsea Castle in the parish of Portsea.

Hendy

Keet

Owen

Ubsdell

Webb

 

 

 

 

 

 

 

284

1807

Sylvan Manuscripts

901

Lease of several lands at Redland, Westbury upon Trym, Gloucestershire, between Sir John Thomas of Southampton, Baronet, John Godfrey Thomas of Southampton, and Joseph Yates of Westbury upon Trym. Signature of Sir John Thomas A close of meadow called the Great Ground of 10 acres near Green Lane and the Outer Meadow.  Also the Outer Meadow of 3 acres and other lands called the Inner Meadow, the Lower Ground, and Upper Ground, all being at Redland in the parish of Westbury upon Trym.

Thomas

Yates

 

 

 

 

 

 

 

 

 

 

285

1787

Sylvan Manuscripts

961

Assignment of leasehold premises in St. James Street, Portsmouth, Hampshire, between John Gray of Portsea, bricklayer, and Richard Godman Temple.  A parcel of land on the East side of St. James's Street called Pudshole, bounded by lands called Carpenters, formerly Beestons.

Gray

Temple

 

 

 

 

 

 

 

 

 

 

286

1748

Sylvan Manuscripts

962

Assignment of property in Portsea, Hampshire, between Charles Woodman of Portsea, surgeon, and Joshua Woodman of Portsea, mariner.  A piece of waste ground adjoining a field or meadow late of Thomas Beeston, and South Side of the highway from Keygate to Kingswell Pound in Portsea, next to the house and ground called Pudshole.

Woodman

 

 

 

 

 

 

 

 

 

 

 

287

1882

Sylvan Manuscripts

1000

A court baron document for the manor and Hundred of Crondall, recording the surrender of copyhold lands in Yateley, Hampshire and the admission of John Pakenham Stilwell, of Hilfield, Yateley, as the new copyhold tenant.  All that piece of arable land called two acres at Yateley.

Stilwell

 

 

 

 

 

 

 

 

 

 

 

288

1860

Sylvan Manuscripts

1007

A court baron document for the manor and hundred of Crondall recording the surrender of copyhold lands in Yateley, Hampshire, by Robert Gibson of Yately, yeoman, customary copyhold tenant, and the admission of Thomas Ellis of Yateley, yeoman, as the new copyhold tenant.  Two closes of meadow or pasture called Dungells Mead and Great Dungells Mead in Yateley.

Ellis

Gibson

 

 

 

 

 

 

 

 

 

 

289

1884

Sylvan Manuscripts

1008

A court baron document for the manor and hundred of Crondall, recording the surrender of copyhold lands in Yately, Hampshire, by Ann Cook, William Adams, Louis Daniel Kelsey and Elizabeth Grave, customary copyhold tenants, and the admission of John Pakenham Stilwell of Hill Field, Yateley, as the new copyhold tenant.  Two closes of meadow or pasture called Dungells Mead and Great Dungells Mead in Yateley.

Adams

Cook

Grave

Kelsey

Stilwell

 

 

 

 

 

 

 

290

1871

Sylvan Manuscripts

1411

Conveyance of land and houses on Derby Road, Stamshaw, Portsea, Hampshire, between Isaac Whicher Byerley of Portsea, Army Contractor, Alfred Byerley of Portsea, Baker, Edwin Lane of Portsea, Timber Merchant and George Hoskins of Portsea, Brewer.  A parcel of land in Stamshaw, Portsea, late in the occupation of Andrew Nance, now with four houses built thereon on the North Side of Derby Road.

Byerley

Hoskins

Lane

 

 

 

 

 

 

 

 

 

291

1849

Sylvan Manuscripts

868

Mortgage of freehold houses in Southsea, Hampshire, between James William Hendy of Portsmouth and John Merritt Shugar, gent.  A piece of land with several houses on Grove Road South leading to Southsea Castle, near Madeira Cottage.

Shugar

 

 

 

 

 

 

 

 

 

 

 

292

1850

Sylvan Manuscripts

1413

Conveyance of land in Southsea, Hampshire, between Silas Lush, A Corporal in the Royal Marines now on board Her Majesty's Ship "Champion", George Smith, Seaman on board the ship "Powerful", and Mary his wife, Benjamin Newton of Southsea, Carpenter, and Henrietta his wife, Selina Harding of Southsea, Spinster, Samuel Harding of Portsea, Shipwright, George Lang of Southsea, Coach Proprietor and William Stephens of Southsea, Baker.  A piece of land and house on the North Side of Cecil Grove at Southsea in the parish of Portsea.

Harding

Lang

Lush

Newton

Smith

Stephens

 

 

 

 

 

 

293

1766

Sylvan Manuscripts

1446

Lease of a house in Salisbury, Wiltshire, between Charles Taylor Ballard of Southampton, Druggist and Charles Ballard of New Windsor, Gent.  A dwelling house, garden lands and premises on the West Side of Castle Street formerly in the tenure of Thomas Walter and since John Taylor, bounded by the River Avon on the West and Castle Street on the East, in the city of Salisbury.

Ballard

 

 

 

 

 

 

 

 

 

 

 

294

1812

Sylvan Manuscripts

1620

Assignment of mortgage of a house in Portsea, Hampshire, between John Ullsdale of Portsea, Miller, William New of Portsea, Brickmaker and John Webb of Portsmouth, Labourer.  A house with yard backside garden and land in Beeston Field, Portsea, in the Head Land of a furlong called Purdys Long Moare or Beeston Gale Furlong and a place called Brickland.

New

Ullsdale

Webb

 

 

 

 

 

 

 

 

 

295

1811

Sylvan Manuscripts

1622

Release of a plot of land in Portsea, Hampshire, between Thomas Sheppard of Portsmouth, Boot and Shoemaker, William Bartlett of Portsmouth, Ironmonger, James Groves of Portsea, Mariner and John May of Portsea, Mariner.  A piece of land formerly part of Havencroft field being in a newly laid out row of buildings called Kings Terrace in Portsea.

Bartlett

Groves

May

Sheppard

 

 

 

 

 

 

 

 

296

1830

Sylvan Manuscripts

1209

A court baron document for the manor of Bishop's Stoke, recording the surrender of copyhold lands in East Horton and Bigbrooke in the parish of Bishop Stoke, Hampshire, by Elizabeth Lewis, and the admission of Henrietta Webb Lucas youngest daughter of Theophilus Lewis, deceased, as the new copyhold tenant.  A close of land caleld Hawland Close lying next to Broad Close and The Kings Highway, with a cottage, in East Horton and Bigbrooke in the tything of Stoke.  Together with one Beast Leaze at Strowd Wood.

Lewis

Lucas

 

 

 

 

 

 

 

 

 

 

297

1840

Sylvan Manuscripts

1766

Appointment of attorneys to act in relation to the estates of Emily Lady Steele of Ryde in the Isle of Wight, widow of Lieutenant Colonel Sir Robert Steele, Knight. Appointed Richard Charles Steele, a Captain in Her Majesty's Royal Marine Artillery, Knight of the National and Military Order of San Fernando of Spain.

Daniel

Steele

 

 

 

 

 

 

 

 

 

 

298

1843

Sylvan Manuscripts

867

Conveyance of a house in Mile End Terrace, Portsea, Hampshire, between Frederick James Hyne of Belmont Road, Jersey, wine merchant, and Mary Elizabeth his wife (nee Watson), William Penfold of Portsea, Samuel Westall of Southampton, and Richard John Westall of Portsea.  A house, offices, coach house, etc, adjoining the turnpike road from Portsmouth to London, now called Mile End Terrace, Portsea.

Hyne

Penfold

Westall

 

 

 

 

 

 

 

 

 

299

1821

Sylvan Manuscripts

866

Mortgage of land and house in Southsea, Portsea, Hampshire, between Samuel Harding of Portsea, Shipwright, Geroge Augustus Callaway of Portsmouth, gent, and David Miall of Portsea, plumber and glazier.  A small piece of land on the north of Cecil Grove near Southsea Common in Portsea, with house erected by Samuel Harding.

Callaway

Harding

Miall

 

 

 

 

 

 

 

 

 

300

1880

Sylvan Manuscripts

865

Mortgage of land and house on New Road, Buckland in Portsea, Hampshire, between Harry Munford of Portsea, barman, and Frederick Walter Way of Portsea, Surgeon.  A piece of land on the North side of New Road at Buckland, Portsea, next to the land of Serjeant Gaselee, land of the College of Winchester, and premises on Balliol Road, with stables and outhouses.

Munford

Way

 

 

 

 

 

 

 

 

 

 

301

1881

Sylvan Manuscripts

861

Conveyance of number 2 Cecil Grove, Southsea, Portsea, Hampshire, between Mary Louisa Chase and Frances Chase of New Way, Petersfield, spinsters, Richard Marvin of Kent Road, Southsea, Edward John Long of Southsea, coachmaster, Edwin Greese, coachmaster, Charles Benjamin Spittle and Robert Taylor, Job masters.  No 2 Cecil Grove, Southsea, now occupied by Mr Brackey.

Chase

Greese

Long

Marvin

Spittle

Taylor

 

 

 

 

 

 

302

1873

Sylvan Manuscripts

745

Transfer of mortgage of land in Southsea, Hampshire, between William Humby of 42 Queen Street, Portsea, bookmaker, Edward John Lang of 10 Cambridge Street, Southsea, postmaster, Helen Humby of Kensington House, Southsea, and Fanny Humby.  A plot of land on the North of Cecil Grove, Southsea in Portsea.

Humby

Lang

 

 

 

 

 

 

 

 

 

 

303

1882

Sylvan Manuscripts

744

Mortgage of 52 Kingston Road, Buckland, Portsea, Hampshire, between James Palmer of Landport, Portsea, baker, and Ann Hellyer, spinster.  A dwelling house in Beeston Field, Portsea, in the headland of Purdys Furlong, Moaze or Beeston Gate Furlong, and a place called Bucklland, near the road from Kingston Church to Kingston Cross.

Hellyer

Palmer

 

 

 

 

 

 

 

 

 

 

304

1760

Sylvan Manuscripts

869

A final concord from the court of Common Please, Westminster, between Edward Fox and Robert Head plaintiffs, and Richard Sucket and Sarah his wife Deforciant, relating to property in Southampton, Hampshire.  One messuage, on stable, one garden with appurtenances in the town of Southampton.

Fox

Head

Sucket

 

 

 

 

 

 

 

 

 

305

1810

Sylvan Manuscripts

871

Release of lands to be known as Jubilee Terrace in Southsea, Portsea, Hampshire, between James Rands of Portsmouth, merchant, William Dominey, builder, Andrew Nance, hatter, Thomas Sheppard of Portsmouth, bootmaker, and William Bartlett, ironmonger.  A piece of land near Southsea Common intended to be built upon and called Jubilee Terrace.  Original field called Hambrook.

Bartlett

Dominey

Nance

Rands

Sheppard