|
|
|
ID |
Date |
Source |
Lot No. |
Text |
Surnames |
|
|
|
|
|
|
|
|
|
|
|
|
101 |
1734 |
Dominic
Winter 1 Oct 2003 |
295 |
A most
attractive vellum manuscript Recovery document, dated Easter Term 1734, with large
portrait of the King in initial letter, and top margin decorated with royal
coat of arms and other embellishments, in attractive calligraphy the document
relates to Emanuel Maynard and Giles Strangways for the recovery of nine
messuages, ten gardens, sixty acres of land, seven acres of meadow, seven
acres of pasture, twenty-one acres of woods, etc., retaining a near-perfect
large royal wax seal Deptford is now a Borough of London and the lands
mentioned in this document might possibly be part of the lands of Sayes Court
which was demolished in 1729. |
Maynard |
Strangways |
|
|
|
|
|
|
|
|
|
|
|
102 |
1865 |
Lesley
Aitchison Website |
|
Atkins
(C) Surveyor & Land Agent, Lewisham, Kent PLAN OF A FREEHOLD ESTATE
SITUATED AT LEWISHAM Belonging to Mary Edmunds and William Willcox Peete,
containing in the Whole 2 acres.... Manuscript plan, hand coloured, on stiff
paper backed with linen, scale 4" to 100ft., adjoining owners named,
notes as to boundaries etc. signed by parties concerned, decorative title and
borders. Browning in top corner left of title due to glue from label on
verso, bottom 3" slightly dusty. |
Atkins |
Edmunds |
Peete |
|
|
|
|
|
|
|
|
|
|
103 |
1811 |
Lesley
Aitchison Website |
|
Eden
(William), Baron Auckland Statesman LETTER addressed to James Lambeth,
Bedford Row, dated Eden Farm, Nov. 29, 1811, stating that he has agreed with
Mr Dunn for the purchase of Mr. Boone's interest in a 'seat call'd Freelands
near Bromley. My sister Mrs Moore is the purchaser' 4p, 4to, address panel
with wax seal and fine postmark 'Two Py Post Unpaid Beckenham', and red oval
postmark. The price was the large sum of 4000 guineas for the house and land
and 1750 guineas for the furniture and other property, excluding livestock,
plate, china and books. 1811. £30.00 ¶ At the time of this letter Eden had
retired from politics and diplomacy and was living quietly near Beckenham,
but was apparently still an influence on Pitt, whose estate at Hayes was
nearby. |
Eden |
Lambeth |
Dunn |
Boone |
Moore |
Pitt |
|
|
|
|
|
|
|
104 |
1841-1842 |
Lesley
Aitchison Website |
|
Cowell
(John Junior) SKETCHES OF JOHN & GEORGE FROM HOME, By John Cowell Junr.
Expressly for His Bother Dot. Ware, Hertfordshire. |
Cowell |
|
|
|
|
|
|
|
|
|
|
|
|
105 |
1666 |
ebay |
|
1666
ANTIQUE VELLUM DEED **. MANUSCRIPT LEGAL DOCUMENT; WRITTEN HALF IN LATIN AND
HALF IN ENGLISH BEING THE VOIDING OF OBLIGATION OF MARY BERRY OF TONBRIDGE.
INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY OR GENEALOGY
FOR THE BERRY FAMILY TWISTED TAG SEAL NO WAX GUARANTEED ORIGINAL AND IN GOOD
CONDITION - ON ONE FOLDED SHEET OF
VELLUM SIZE 11 INCHES BY 4 INCHES |
|
|
|
|
|
|
|
|
|
|
|
|
|
106 |
1787 |
ebay |
|
This pre-printed
and hand completed vellum has been cut in half lengthways as the purchase of
the Sloop "Two Friends of Ramsgate" has been executed between to
members of the same family john & Robert Hutchinson. (See Picture) Dated
February 1787. The wax seal shows a sheaf of corn.My poor transcription is
below. The .... indicates where the first half of the document would be.
.......all men by these presents that I John Bristow of Ramsgate ...... in
the County of Kent Carpenter ...... consideration of the sum of two hundred
and ten pounds ..... lawful money of |
|
Bristow |
Foster |
Hagg |
|
|
|
|
|
|
|
|
|
107 |
1230 |
H R
Moulton Catalogue 1930 |
K44 |
Grant
by Nicholas de Seling to John de Cunde of 70 acres in Polre [Poldhurst, in |
|
|
|
|
|
|
|
|
|
|
|
|
|
108 |
1355 |
H R
Moulton Catalogue 1930 |
K43 |
Inspeximus
by Simon archbishop of |
|
|
|
|
|
|
|
|
|
|
|
|
|
109 |
1410 |
H R
Moulton Catalogue 1930 |
OR/X94 |
15 Dec
1410. Grant by Thomas Brewer, 'cordwaner ‘of Wolwiche, co. Kent., to Thomas Gylberd
and Edward Burford of Derteford, co. Kent, of a croft called ’Colhams-crofte’
between land of Henry Tyrwyne and a messuage of John Bretayne etc. Witnesses
: John Tot, John Jope, Ralph Tripecok, Henry Cobbe, William Pesok. Wolwyche,
15 December, 12 Henry IV. £2 |
Brewer |
Gylberd |
Burford |
Tyrwyne |
Bretayne |
Tot |
Jope |
Tripecok |
Cobbe |
Pesok |
|
|
|
110 |
1424 |
H R
Moulton Catalogue 1930 |
WX973 |
|
Crandon |
Doune |
Ledys |
Gastiner |
Deane |
Wolton |
Court |
|
|
|
|
|
|
111 |
1438 |
H R
Moulton Catalogue 1930 |
WX711 |
|
Judde |
Abans |
Duckynghole |
Barbor |
Plane |
Staule |
Herst |
Skynner |
|
|
|
|
|
112 |
1438 |
H R
Moulton Catalogue 1930 |
WX603 |
|
Ryng |
Salomon |
Est |
Hykeman |
Edward |
Sherreve |
|
|
|
|
|
|
|
113 |
1450 |
H R
Moulton Catalogue 1930 |
WX609 |
14 Feb
1450. Quitclaim by John Judde of Tonbregge Co. Kent, to John Knyght, of his
interest in a parcel of land of Motynnescroft in the parish of Tonbregge. Wit
nesses: Robert Latter, John Salman, Richard Crudde, William Downe, John
Hykman. £2/2/- |
Judde |
Knyght |
Latter |
Salman |
Crudde |
Downe |
Hykman |
|
|
|
|
|
|
114 |
1456 |
H R
Moulton Catalogue 1930 |
K31 |
4 April
1456. Grant by John Chapman of Wyvelsbergh [Willesborough, Kent] to John
Parys of Smethe [Smeeth, Kent], of ½ acre of land in Pykfeld in the parish of
Smethe in the fee of Evegate, bounded by the king’s highway on the south, the
land of the said Parys on the west and tile land of William Elve on the north
and east, also of ½ acre of land in Crowchefeld in the parish and fee of
Brabourne [Kent] bounded by the king’s highway on the south, the land of
Simon EIve on the west and the land of Thomas Elve on the north and east. 4
April 34 Henry VI. Wit. nesses: John Scotte, Thomas Laurence. Stephen
Fontayn, Thomas Elve, William Turnour. £3 |
Chapman |
Parys |
Elve |
Scotte |
Laurence |
Fontayn |
Turnour |
|
|
|
|
|
|
115 |
1462 |
H R
Moulton Catalogue 1930 |
K1 |
5 May
1462. Grant by John Tonge of Hedecrone [Headcorn, Kent] to John Hovynden of
the same of two plots of land in Hedecrone in the tenure of Mappylherst
bounded by the land of Thomas Kelsham on the east, the lane called
Kelshamyslane and the king's highway on the south, the king’s highway on the
west and the land of William Holynden on the north, which two plots were
granted to Henry Perott, deceased, and the said Tonge by William Elcok.
Hedecron, 5 May 2 Edward IV. Witnesses John att Bregge, William Colyn, James
Chytynden. |
Tonge |
Hovynden |
Mappylherst |
Kelsham |
Holynden |
Perott |
Elcok |
Bregge |
Colyn |
Chytynden |
|
|
|
116 |
1465 |
H R
Moulton Catalogue 1930 |
K2 |
2 April
1465. Grant by Robert Hoppare of Stapilherst Staplehurst, Kent] to John
Hovynden of Hedecron [Headcorn, Kent] and Alice his wife of two plots (5½
acres) in Hedecron on the dean of Hokynbery bounded by the land of John
Kelsham on the east, a lane from the king’s highway to Kelsham's land on the
south, the king’s highway on the west and Robert Holynden’s land on the
north, provided that the said Hoppare is not troubled by the said John
Hovynden and Alice in a messuage and garden in Stapilherst which they have
granted to him. Hedecron, 2 April 5 Edward IV. Witnesses: James Hershett,
Simon Hogge of Stapilherst, John Sondelond the younger of Hedecron. £3 |
Hoppare |
Hovynden |
Kelsham |
Holynden |
Hershett |
Hogge |
Sondelond |
|
|
|
|
|
|
117 |
1475 |
H R
Moulton Catalogue 1930 |
C1384 |
17 Oct
1475. Grant. Ebony. Robert Rolff of Ebony [co. |
Rolff |
Blakebourne |
Moseden |
Geldyng |
Cooper |
|
|
|
|
|
|
|
|
118 |
1484 |
H R
Moulton Catalogue 1930 |
H2/53 |
|
Carpenter |
|
|
|
|
|
|
|
|
|
|
|
|
119 |
1496 |
H R
Moulton Catalogue 1930 |
B834 |
|
Bisshoppe |
|
|
|
|
|
|
|
|
|
|
|
|
120 |
1502 |
H R
Moulton Catalogue 1930 |
W816 |
|
Beke |
Hilton |
Rodley |
Parve |
|
|
|
|
|
|
|
|
|
121 |
1502 |
H R
Moulton Catalogue 1930 |
K33 |
|
Cowherd |
Waldishe |
Breggeland |
Alcok |
Ham |
Weller |
Fuller |
Lott |
Brode |
Wevill |
Rooke |
Boland |
Chamberleyn |
122 |
1502 |
H R
Moulton Catalogue 1930 |
P228 |
|
Stafford |
Pekhame |
|
|
|
|
|
|
|
|
|
|
|
123 |
1505 |
H R
Moulton Catalogue 1930 |
D62 |
28 Oct
1505. Conveyance by Sir John Pecche, knt., of Lullyngeston, co. Kent. to
William Nott., of Crokkerhyll, in the parish of Eynesford and Deonisia his
wife, of premises which, the said Sir John Pecche and Robert Sibbyng late of
Crokkerhyll and Walter Stabull, late of Orpyngton, lately deceased, lately
had of the feoffment of Thomas Fereby of London, goldsmith. To hold to them
and their heirs according to the will of Robert Sybbyng. Signature of John
Pecche knight. £2 |
Pecche |
Nott |
Sibbyng |
Stabull |
Fereby |
|
|
|
|
|
|
|
|
124 |
1508 |
H R
Moulton Catalogue 1930 |
W857 |
20 July
1508. Grant by John Hamon and Edene his wife of Lyde to Robert Colyn of the
same, of 3a. of land lying in the Estfylds and in the tenure of the Court of
Bilsington. Two seals. 30/— |
Hamon |
Colyn |
|
|
|
|
|
|
|
|
|
|
|
125 |
1509 |
H R Moulton
Catalogue 1930 |
C1485 |
1 Feb
1509. Grant. Sutton at Hone, Bexley, Kingsdown, etc. John Rooper to
Elizabeth, prioress, and the convent of the Monastery of St. Mary and
Magdalene in Dartford, co. Kent. Signature of Johem Roper. Seal.
21/— |
Rooper |
|
|
|
|
|
|
|
|
|
|
|
|
126 |
1509 |
H R
Moulton Catalogue 1930 |
W805 |
2 June
1509. Demise by Edward Menwode of Lyde and Henry Wanstall of the same to
Robert Colyn, of the same of 30a. of land called Holmys in the parish of Old
Romney. Fragments of two seals. 25/— |
Menwode |
Wanstall |
Colyn |
|
|
|
|
|
|
|
|
|
|
127 |
1509 |
H R
Moulton Catalogue 1930 |
C1820 |
30 Sept
1509. Grant. Saltwood. William Jenkyn of Hythe, co. Kent. To John Wellis,
Robert Stapull, Laurence Weddred, and John Wodland, of Saltwood, co. Kent.
Witnesses John Perre, Thomas Butter. 25/— |
Jenkyn |
Wellis |
Stapull |
Weddred |
Wodland |
Perre |
Butter |
|
|
|
|
|
|
128 |
1512 |
H R
Moulton Catalogue 1930 |
W808 |
10 Oct
1512. Demise by Simon Watte of Lydde and Robert Ferrewe of the same feoffes
of Vincent Danyell of the same to Robert Colyn, of the same, Stephen Colyn and
Robert Colyn the Younger of the same of a messuage and garden in the same,
which lies between the tenements of the said Simon and Robert and which they
hold by the grant of the aforesaid Vincent. Seal. 20/— |
Watte |
Ferrewe |
Danyell |
Colyn |
|
|
|
|
|
|
|
|
|
129 |
1515 |
H R
Moulton Catalogue 1930 |
W846 |
26 Nov
1515. Quitclaim by Robert Hylton to Ellis Hylton his brother of his interest
in a tenement called ' the Tankard ‘ with two gardens in Mylton near
Gravesend. co. Kent. 21/— |
Hylton |
|
|
|
|
|
|
|
|
|
|
|
|
130 |
1516 |
H R
Moulton Catalogue 1930 |
W696 |
5 Nov
1516. Indenture of bargain and sale by John Salmon, of Byttborow co. Kent to
Andrew Combregge, of Penssherst co. Kent., of two parcels of land contained 2a.
in Clownehope in Tunbridge co. Kent. Seal.
25/— |
Salmon |
Combregge |
|
|
|
|
|
|
|
|
|
|
|
131 |
1519 |
H R
Moulton Catalogue 1930 |
K36 |
3 Jun
1519. Quitciaim by Thomas Welles, son of John Welles, late of Saltwodde [Saltwood],
Kent, to Thomas White of Saltwodde, John Spurges, Edward Marche and Richard
White of Saitwodde of a messuage and garden in Saltwodde at Forstall common
called "Ie Leket “ bounded on the east, west and south by the king’s
highways and on tile north by the manor of Brokehill [Brockhill in Saltwood],
which messuage and garden descended to the said Thomas Welles and his brother
John Welles after the death of John Welles their father and descended
entirely to Thomas Welles after the death of his brother John without heir of
his body. 3 June II Henry VIII. Witnesses (on the back) James Barrowe of
Hethe [Hythe, Kent], John Taylour of Hethe, John Spurges, Nicholas Ovyngton,
Laurence Weddred, Thomas Wallop, Thomas Bryce. 30/— |
Welles |
White |
Spurges |
Marche |
Barrowe |
Taylour |
Ovyngton |
Weddred |
Wallop |
Bryce |
|
|
|
132 |
1520 |
H R
Moulton Catalogue 1930 |
N11 |
16 Mar
1520. Quitciaim by Robert Munde of Plukley, Co. Kent, one of the sons and
heirs of Walter Munde, to Stephen Draver, Giles Andrewe and John Brynker of
Cranbrook, of premises in Plukley. 20/-. |
Munde |
Draver |
Andrewe |
Brynker |
|
|
|
|
|
|
|
|
|
133 |
1521 |
H R
Moulton Catalogue 1930 |
157/1 |
22 May 1521.
Grant by Joan Cetteryk of Cobham, widow (dau. and heir of John Boxwodd by
Rose his wife, dau and heir of Robert Swanne) to John Overey of Longfeld of a
croft called Esthawe in Hertley, co. Kent. £2 |
Cetteryk |
Boxwodd |
Swanne |
Overey |
|
|
|
|
|
|
|
|
|
134 |
1521 |
H R
Moulton Catalogue 1930 |
R237 |
23 May
1521. Release by Joan Cetteryk of Cobham, Co. Kent, widow, to John Overey,
son and heir of John Overey late of Hertley, of all her right in a croft
called Estehawe ‘ in Hertley .Seal defaced. 25/— |
Cetteryk |
Overey |
|
|
|
|
|
|
|
|
|
|
|
135 |
1524 |
H R
Moulton Catalogue 1930 |
K37 |
20 June
1524. Grant by Thomas White of Saltewodde, Kent, John Spurges, Edward Marche
and Richard White of Saltewodde to John Cheseman, Thomas Stone and William
Wynfelde of a messuage and garden in Saltwodde [described as in No.K36] which
they had by the gift of Laurence Wyddred to the use of Thomas White, his
heirs and assigns, to hold to the use of the said John Cheseman, his heirs
and assigns. Saltewodde, 20 June 16 Henry VIII. Four small seals. £2 |
White |
Spurges |
Marche |
Cheseman |
Stone |
Wynfelde |
Wyddred |
|
|
|
|
|
|
136 |
1526 |
H R
Moulton Catalogue 1930 |
RX202 |
16 June
1526. Grant by Emma Borham relict of William Borham to David Borham, Edward
Wotton, esquire, Sampson Baker and Sampson Clooke of all the messuages etc.,
in the parishes of Hastynglye, Wye, Waltham and Elmesteid, co. Kent, which
belonged to Thomas Dalyes, her father, to them their heirs and assigns for
ever. Seal. 30/— |
Borham |
Wotton |
Baker |
Clooke |
Dalyes |
|
|
|
|
|
|
|
|
137 |
1528 |
H R
Moulton Catalogue 1930 |
W809 |
8 Dec
1528. Grant by Thomas Folcok, son and heir of Thomas Folcok deceased late of
Lyde to Andrew Boy of Lyde, of a tenement in Lyde. Fragment of seal. 20/— |
Folcok |
Boy |
|
|
|
|
|
|
|
|
|
|
|
138 |
1530 |
H R
Moulton Catalogue 1930 |
K38 |
3 May 1530.
Grant by John Cheseman to John Spurgey of Saltewodde, Kent, of a messuage and
garden in Saltewodde [as in No. K. 36] £2 |
Cheseman |
Spurgey |
|
|
|
|
|
|
|
|
|
|
|
139 |
1530 |
H R
Moulton Catalogue 1930 |
K39 |
5 July
1530. Quitclaim by John Cheseman, Thomas Stone and William Wyngfelde to John
Spurgey of a messuage and garden in Saltewodde, Kent [ in No. K. 36]. 30/— |
Cheseman |
Stone |
Wyngfelde |
Spurgey |
|
|
|
|
|
|
|
|
|
140 |
1530 |
H R
Moulton Catalogue 1930 |
K46 |
6 Oct
1530. Quitclaim by Andrew Coston of Stoke in the hundred of Hoo, Kent, to
John Ferrour of St. Warburgh’s parish [Hoo] of 14 acres of salt marsh in St.
Warburgh’s parish bounded by a way called a drove wey” on
the west, the marsh of John Devell’s heirs on the south, the stream of salt
water called Old-hith on the south and east and the marsh of John Peche’s
heirs on the east and north. Witnesses (on the back) John Everyth, John
Peyche, John Colte, William Broker, John Newlond, John Larke. Endorsed :
Richard Berry. £2/2/- |
Coston |
Ferrour |
Devell |
Peche |
Everyth |
Colte |
Broker |
Newlond |
Larke |
Berry |
|
|
|
141 |
1532 |
H R
Moulton Catalogue 1930 |
RX203 |
13 Mar
1532. Release by David Borham of Maydeston, co. Kent., to Humfrey Gay of
Elmested of his right in a tenemnent with gardens annexed etc. in Elmested,
as appears by a writing of release made by Edward Wotton, knight, Sampson
Baker and Sampson Cloke to the grantor dated 24 July, 22 Henry VIII. Broken
seal. 25/— |
Borham |
Gay |
Wotton |
Baker |
Cloke |
|
|
|
|
|
|
|
|
142 |
1534 |
H R
Moulton Catalogue 1930 |
RX205 |
11 Mar
1534. Indenture of bargain and sale by Sampson Baker of Elmested, co. Kent,
to Stephen Thornherst of Brokelond, co. Kent., of an annuity of yearly rent
of out of his two messuages called Holt’ and Dunkyns ‘ in Elmested. 25/— |
Baker |
Thornherst |
|
|
|
|
|
|
|
|
|
|
|
143 |
1534 |
H R
Moulton Catalogue 1930 |
RX204 |
11 Mar
1534. Bond of Sampson Baker of Elmested, co. Kent, to Stephen Thornherst of
Brokland, Co. Kent, in £100 to observe and fulfil the agreements contained in
an indenture made between them on the same day. 20/— |
Baker |
Thornherst |
|
|
|
|
|
|
|
|
|
|
|
144 |
1534 |
H R
Moulton Catalogue 1930 |
RX206 |
20 Mar
1534. Grant by Sampson Baker of Elmested, co. Kent, to Stephen Thornherst,
John Knell, and Thomas BelI of an annual rent of £4 issuing from two
messuages etc. called 'Holt' and Dunkyns' in the parish of Elmestede, to hold
to them, their heirs and assigns to the use of Stephen and his heirs. 25/- |
Baker |
Thornherst |
Knell |
Bell |
|
|
|
|
|
|
|
|
|
145 |
1798 |
ebay |
|
1798
ANTIQUE VELLUM ADMINISTRATION KENT. DOCUMENT RELATING TO THE ESTATE AND LAST
WILL AND TESTAMENT OF THOMAS JACKSON LATE OF MAIDSTONE IN THE COUNTY OF KENT.
ON A SHEET OF FOLDED VELLUM 8 INCHES BY 7 INCHES PLUS ADMINISTRATION DOCUMENT
SEAL. - COMPLETED WITH IMPRESSED RED
WAX WAFER SEAL OF THE ARCHBISHOP OF CANTERBURY PRIMATE OF ALL ENGLEND
GUARANTEED ORIGINAL AND IN GOOD CONDITION WITH TWO ESCUTCHEONED REVENUE
STAMPS. Thomas died intestate and administration was granted to his widow
Elizabeth. |
Jackson |
|
|
|
|
|
|
|
|
|
|
|
|
146 |
1535 |
H R
Moulton Catalogue 1930 |
C1305 |
10 Mar
1535. Newington Manor in Newington and Marden. Release by Thomas lord
Harrowdon to Sir Roger Cholmeley knt. Sergeant at Law. Witnesses Tho. Wiat,
Thomas [Ponyngs], Humfrey [B]oucher. Signature of Thomas Harowdon. Fragment
of seal. £2/2/- |
Harrowdon |
Cholmeley |
Wiat |
Ponyngs |
Boucher |
|
|
|
|
|
|
|
|
147 |
1535 |
H R
Moulton Catalogue 1930 |
C1308 |
15 May
1535. Bargain and Sale, Newington and Marden. Thomas lord Harowdon to Sir
Roger Cholmeley, knt .serjeant-at-law. No signatnre, seal, or witnesses. 20/- |
Harrowdon |
Cholmeley |
|
|
|
|
|
|
|
|
|
|
|
148 |
1535 |
H R
Moulton Catalogue 1930 |
C1315 |
15 May
1535. Deed of Bargain and Sale, enrolled, of the manor of Newington Luces.
Sir Thomas Vaux, lord Harowdon. To Sir Roger Cholmeley, knt. Serjeant.at-law.
£2/2/- |
Harrowdon |
Cholmeley |
Vaux |
|
|
|
|
|
|
|
|
|
|
149 |
1535 |
H R
Moulton Catalogue 1930 |
1362 |
24 May
1535. Mortgage Deed. Newington Lucis manor. Sir Thomas Vaux knt. lord
Harowdon to Sir Roger Cholmeley knt. Serjeant- at-law. Signature of Thomas
Harowdon. Seal. With counterpart. Signed Roger Cholmeley. Mil. 2 deeds £2/10 |
|
|
|
|
|
|
|
|
|
|
|
|
|
150 |
1535 |
H R
Moulton Catalogue 1930 |
C1320 |
27 June
1535. Release. Manor of Newington Luces in Newington and Marden. Sir Thomas
Vaus, lord Harowdon to Sir John Russell knt, Sir Thomas Tresham, knt.,
William Brereton, Richard Humfrey, William Jesson to the use of Sir Roger
Cholmeley. Signature Thomas Harowdon Seal. £3 |
Vaus |
Russell |
Tresham |
Brereton |
Humfrey |
Jesson |
Cholmeley |
|
|
|
|
|
|
151 |
1535 |
H R
Moulton Catalogue 1930 |
C1312 |
28 June
1535. Exemplification of Fine. Newington manor. Sir John Russell knt., Sir
Thomas Tresham, William Brereton, Richard Humfrey, William Jesson against Sir
Thomas Vaus, lord Harowdon. £2 |
Vaus |
Russell |
Tresham |
Brereton |
Humfrey |
Jesson |
|
|
|
|
|
|
|
152 |
1535 |
H R
Moulton Catalogue 1930 |
C1335 |
21 Oct
1535. Licence of Alienation. Newington and Marden. To Sir Thomas Vaux, lord
Harowdon to sell premises in said parishes to John Russell, knt., Thomas
Tresham, knt., William Brereton, Richard Humfrey, William Jesson. £3 |
Vaux |
Russell |
Tresham |
Brereton |
Humfrey |
Jesson |
|
|
|
|
|
|
|
153 |
1536 |
H R
Moulton Catalogue 1930 |
W2/254 |
1 Feb
1536. Quitclaim by George Whetenhall, esq., of Est Peckham co. Kent to Paul
Tydnor. gent., of his interest in a messuage called Curteys, land called
Trenche, Cromfeld Knottes and other messuages and lands in Brenchesley and
Yaldyng co. Kent. Signature of George Whetenhall. Seal. 30/- |
Whetenhall |
Tydnor |
|
|
|
|
|
|
|
|
|
|
|
154 |
1536 |
H R
Moulton Catalogue 1930 |
W806 |
3 Feb
1536. Grant by John Clerk of Romney co. Kent to Robert Colyn of the moiety of
8a. of land at a place called the Five Wents in the parish of St. Martin
Pountney in the Romney Marshes. Fragment of seal. 20/— |
Clerk |
Colyn |
|
|
|
|
|
|
|
|
|
|
|
155 |
1536 |
H R
Moulton Catalogue 1930 |
C1321 |
10 Mar 1536.
Deed of Covenant. Newington Manor. Sir Thomas Vaus, lord Harrowdon to Sir
Roger Cholmeley knt. Relative to Bargain and Sale dated 15 May 1535.
Witnesses: Thomas Ponyngs, Tho. Wiat. Sig. nature:
Thomas Harowdon. Seal. £2 |
Vaus |
Cholmeley |
Ponyngs |
Wiat |
|
|
|
|
|
|
|
|
|
156 |
1536 |
H R
Moulton Catalogue 1930 |
C1326 |
25 Mar
1536. Release. Newington Luces manor. Thomas Wyat son of Sir Henry Wyat knt.
to Sir John Russell, knt., Sir Thomas Tresham knt., Willian, Brereton,
Richard Humfrey, William Jesson to the use of Sir Roger Cholmeley, knt.
Signature: Tho. Wiat. £2/2/- |
Wyat |
Russell |
Tresham |
Brereton |
Humfrey |
Jesson |
Cholmeley |
|
|
|
|
|
|
157 |
1537 |
H R
Moulton Catalogue 1930 |
C1396 |
20 Sept
1537. Lease for 90 years. Maidstone. Thomas, Prior of the Monastery of Our
Blessed Lady and St. Nicholas of Leeds, co. Kent, and the convent of the same
to William Lylly of Maidstone, co. Kent. £2 |
Lylly |
|
|
|
|
|
|
|
|
|
|
|
|
158 |
1538 |
H R
Moulton Catalogue 1930 |
WX770 |
7 Dec
1538. Quitclaim by William Chapman, of Bitbrow co. Kent to Edward Garth, ‘
skynner’ of London of his interest in 3a. of land called Breggates in
Tunbridge co. Kent. Fragment of seal. 25/— |
Chapman |
Garth |
|
|
|
|
|
|
|
|
|
|
|
159 |
1540 |
H R
Moulton Catalogue 1930 |
OR/X1830 |
29 May
1540. Grant by Thomas Bretayne, the elder, of Bexley, co. Kent., yeoman, to
Henry Rybton, clerk, vicar of the parish church of Bexley, of a tenement called
Brokemans with a garden etc. and a croft of land containing 3r. in
Pirrystrete in the parish of Cheselhurst, co. Kent, abutting on the highway
to Fookscraye; also a croft called Gurshayttes containing 8a. in the same
parish, on condition that Henry at the request of the said Thomas or of
William Kayler of the parish of North Cray, co. Kent., labourer, shall
re-enfeoff the said Thomas of the premises for his life, with remainder after
his death to William Kayler and his heirs forever; attorney to deliver
seisin, Thomas Worsley, yeoman. Portion of seal. £2 |
Bretayne |
Rybton |
Kayler |
Worsley |
|
|
|
|
|
|
|
|
|
160 |
1540 |
H R
Moulton Catalogue 1930 |
W2/89 |
7 Aug 1540.
Grant by Richard Long, taylor, of Canterbury, co. Kent to John Seth of lands
and tenements in Herne, co. Kent. Witnesses: Edward, Francis and Richard
Seth, Richard and Robert Knowley, Richard Drewre, and John Wadden. Signature
of grantor. 21/- |
Long |
Seth |
Knowley |
Drewre |
Wadden |
|
|
|
|
|
|
|
|
161 |
1540 |
H R
Moulton Catalogue 1930 |
A502 |
25 Aug
1540. Indenture of bargain and sale by John Ball, broiderer, of Westminster co.
Middx and Anne his wife, cousin and heir of Ralph Folvile,, gent. to William
Goodhewe, citizen and grocer of London, of messuage and lands in Kent, Essex,
Surr. Norfolk and Bedford. Defective. 2 seals. 30/- |
Ball |
Folvile |
Goodhewe |
|
|
|
|
|
|
|
|
|
|
162 |
1540 |
H R
Moulton Catalogue 1930 |
W2/417 |
22 Sept
1540. Quitclaim by Paul Sydnor, gent., to George Robard of his interest in
the manor of Cattes in Brenchesley and in messnages, water mills, and land in
Brenchesley and Yealdyng co. Kent. Signature of Paul Sydnor. Seal. 25/- |
Sydnor |
Robard |
|
|
|
|
|
|
|
|
|
|
|
163 |
1542 |
H R
Moulton Catalogue 1930 |
C350 |
3 June
1542. Will of Edward Bunce of Throwley, co. Kent. Witnesses: John Barnes, Walter
Pounde, George Overey, Thomas Hilles. 25/- |
Bunce |
Barnes |
Pounde |
Overey |
Hilles |
|
|
|
|
|
|
|
|
164 |
1543 |
H R
Moulton Catalogue 1930 |
K3 |
5 May
1543. Quitclaim by Edward Newendon of Hedcron [Headcorn], Kent, to Edward Foule
of Stapelherst [Staplehurst], Kent, of one messnage and garden and four plots
of land (9 acres) in Hedcorn as described in a charter of 4 May 35 Henry
VIII. 30/- |
Newendon |
Foule |
|
|
|
|
|
|
|
|
|
|
|
165 |
1544 |
H R Moulton
Catalogue 1930 |
B1112 |
10 Dec
1544. Feoffment by John Knyght jun. of Aldington, co. Kent, to John Honywood
esq., of lands called ' Owen,’ in Burmarshe, and Demechurch, co. Kent.
Witnesses: Henr. Essherst, Johan Penwood, Thomas Palmer. Signature: Jhon
Knyght. Seal. 30/- |
Knyght |
Honywood |
Essherst |
Penwood |
Palmer |
|
|
|
|
|
|
|
|
166 |
1545 |
H R
Moulton Catalogue 1930 |
R482 |
3 Apr 1545.
Indenture of fine made 3 April 36 Henry VIII before the bailiff and jurates
of Tenterden [Kent] between William Hyllis, querent, and Richard Alcok and
Joan his wife, deforciants, of a messuage, garden and two acres of land in
the dean of Harnden [Heronden] in the parish and hundred of Tenterden. Seal
obverse : a ship Sigillum . . . [et h]undrede de Tenterden, reverse: a female
figure ora pro nobis ba Mildreda . . . XPI. 42/- |
Hyllis |
Alcok |
|
|
|
|
|
|
|
|
|
|
|
167 |
1545 |
H R Moulton
Catalogue 1930 |
1460 |
1 Aug
1545. Indenture of bargain and sale by George Whetenhall esq., of Estpeckhnm
co. Kent to Paul Sydnor, gent., of Brencheslye co. Kent of all his lands and
tenements in Brencheslye (except the demesne lands called Angerspyche and
rents of the said lands and lands and woods called Perok) a tenement called
Fowlehale in Yaldynge and all his lands in the same called Rabletts Margery
Lands and Knatts. Indenture of fine annexed, dated Trinity Term, 1547.
Signature of grantor. 30/- |
Whetenhall |
Sydnor |
|
|
|
|
|
|
|
|
|
|
|
168 |
1545 |
H R
Moulton Catalogue 1930 |
W2/207 |
28 Oct
1545. Bond by George Whetenhall, esq., of East Peckham co. Kent to Paul Sydnor,
gent., in 400 marks conditioned for the observance of covenants in indenture
dated 1 August 1545. Signature of obligor. 21/- |
Whetenhall |
Sydnor |
|
|
|
|
|
|
|
|
|
|
|
169 |
1550 |
H R
Moulton Catalogue 1930 |
WX613 |
6 June 1550.
Bond by Robert Laurence’ tylemaker ‘ of Tunbridge co. Kent, to William
Reverse, husbandman, of Bitborough co. Kent, in 60l. conditioned for the
observance of covenants in indenture of even date. Witnesses
: John Woodgate, Henry Reverse, Stephen Colgate, William Stroode, Henry
Becher. Seal. 30/- |
Laurence |
Reverse |
Woodgate |
Colgate |
Stroode |
Becher |
|
|
|
|
|
|
|
170 |
1666-1889 |
Bloomsbury
6 Nov 2003 |
93 |
Markland
(Mrs., of Meopham) Copie of A … will … in reference to ye Parish of [Meopham]
in ye County of Kent, manuscript on vellum, 1p., later dockets on verso,
folds, yellowed, 340 x 150mm., "William Gibson Minister of Meopam
testifieth ye truth of this copy", 1st January 1666; and a quantity of
others including c. 25 others, Indentures and wills relating to Meopham,
Gravesend, Chatham, Cliff, Gillingham, Frindsbury, Rochester etc., mostly
18th & 19th centuries, and a Memorandum and hand-coloured ink map on paper
recording the sale of Meopham Court, 2nd August 1889, v.s., v.d. (26). £150 -
200 Meopham, four miles south of Gravesend. |
Markland |
Gibson |
|
|
|
|
|
|
|
|
|
|
|
171 |
1550 |
H R
Moulton Catalogue 1930 |
RX350 |
24 June
1550. Grant by William Bocheyn of Pensherst, co. Kent, yeoman, at the
instance of Robert Laurence of Tunbrige, co. Kent, ‘ tylemaker’ to William
Revers of Bitboroughe, Co. Kent, husbandman, of a fourth part of the lands
etc. formerly of John Salmon, late of Bidborough aforesaid deceased, called
Hartes tenement’ and ' lez three Asshes ‘ in Bitboroughe, Lighe and Tunbrige,
in the said county. The premises descended upon the death of John Salmon (his
sons John and Andrew being already dead) to his four daughters, Joan wife of
Thomas Somer, Margaret wife of Thomas Oxley, Alice wife of Hamlet Hancocke
and Lucy wife of Robert Laurence. The last-named conveyed their share to the
grantor to the use of William Revers. Nativity of St. John the Baptist, 4
Edward VI. Seal. £2/10/- |
Bocheyn |
Laurence |
Revers |
Salmon |
Somer |
Oxley |
Hancocke |
|
|
|
|
|
|
172 |
1551 |
H R
Moulton Catalogue 1930 |
C1739 |
23
April 1551. Bargain and Sale. Boughton Monchelsea manor. Sir Thomas Wyat, kut.
To Robert Rudston. Signature : Tho. Wiat . Armorial seal. Conspirator,
executed on Tower Hill 1554. £3/3/— |
Wyat |
Rudston |
|
|
|
|
|
|
|
|
|
|
|
173 |
1553 |
H R
Moulton Catalogue 1930 |
B1101 |
2 Jan 1553.
Marriage agreement between John Dyer of Deptford, Co. Kent. esq., and Robert
Bedyngfeld of Lincoln’s Inn, Co. London, gent., of the one pt., and Richard
Swetesyre of Footscray, Co. Kent., Thomas Swetesyre, and Edward Swetesyre, of
Deptford, of the other pt., that for an intended marriage between Edward
Swetesyre and Johanne Elmyston, one of the daughters of Jeffrey Elmyston late
of Rainham, co. Kent, deceased, the said Richard, Thomas and Edward shall by
fine levy one messuage and lands in St. Mary Cray, Rokysley, and Deptford,
co. Kent, to the uses herein specified. Witnesses Christopher Wrey of
Lincolns Inn, William Salmon, Richard Arnold. Signatures: Johem Dyer, Robt.
Bedyngfeld. 2 seals (armorial). £3 |
Dyer |
Bedyngfeld |
Swetesyre |
Elmyston |
Wrey |
Salmon |
Arnold |
|
|
|
|
|
|
174 |
1554 |
H R
Moulton Catalogue 1930 |
X1795 |
6 Jan
1554. Bond of Danyell Bourne, yeoman, of Westwell, co. Kent and James Sharpe,
gent., of the same, to Margaret Mors widow, of Charing Co. Kent, in 200l. conditioned
for the observance of convenants in indenture
of even date. Signatures of obligors. Two seals. 25/— |
Bourne |
Sharpe |
Mors |
|
|
|
|
|
|
|
|
|
|
175 |
1555 |
H R
Moulton Catalogue 1930 |
584/1 |
3 Dec 1555.
Marriage Agreement. Thomas Honywood (son and heir of John, of
Newington-next.Hythe, co. Kent) and Margaret, dau. of William Bedingfeld of
Brabourne. Signatures and seals. £2/10/- |
Honywood |
Bedingfeld |
|
|
|
|
|
|
|
|
|
|
|
176 |
1557 |
H R
Moulton Catalogue 1930 |
D17 |
1 Feb
1557. Bond by William Bonham of Colchester co. Essex, to William Norton of
London, stationer, in £300, to perform his gift of land in Clif, co. Kent, to
Joan Norton. wife of the said William, bequeathed to her by his will.
Signature and fragment of seal. 25/— |
Bonham |
Norton |
|
|
|
|
|
|
|
|
|
|
|
177 |
1557 |
H R
Moulton Catalogue 1930 |
C1683 |
31 Aug 1557.
Grant. Cliff. John Langley of Frindsbury, co. Kent, son and heir of Nicholas
Langley, late of Frindsbury, deceased, to Richard Browne of Cliff, Co. Kent .
Names of witnesses : Ric. Periott, Thomas Browne, Jacob Bere, Robert Ware.
Seal of John Langley. 30/— |
Langley |
Browne |
Periott |
Bere |
Ware |
|
|
|
|
|
|
|
|
178 |
1560 |
H R
Moulton Catalogue 1930 |
B1120 |
1 Feb
1560. Indenture of bargain and sale by John Mollys, citizen and merchant taylor
of London, and Bridget his wife, to John Bery of Lydd, Co. Kent, yeoman, and
Sybil his wife, of 3 messuages and 120 acres of land in Ivychurch, Brookland,
and Brensett, Co. Kent. Witnesses : Wyllm Wylcock, Francis Swanne, John
Chadsley, Robert Blackhouse. Signature : John Mellyshe. 2 seals (armorial).
30/— |
Mollys |
Bery |
Wylcock |
Swanne |
Chadsley |
Blackhouse |
|
|
|
|
|
|
|
179 |
1562 |
H R
Moulton Catalogue 1930 |
W698 |
10 July
1562. Quitclaim by Elizabeth Fenes, widow to Richard Pratt, butcher, of
Tunbrydge co Kent, of her interest in lands etc. called Upper Judes and Old
Judes or Judes in the parish of Bitteborowe and Tunbrydge.
Seal. 20/— |
Fenes |
Pratt |
|
|
|
|
|
|
|
|
|
|
|
180 |
1563 |
H R
Moulton Catalogue 1930 |
B1241 |
13 July
1563. Feoffment by Thomas Ellis of North Mymms, co. Herts. gent., to Richard
Ellis, gent., of messuages and lands in Roking, Orleston, Warehorne, Bilsington
and Lyminge, Co. Kent. Attorney to deliver seisin: John Tournor. Signature :
Thomas Ellis. 1 seal (armorial). 30/-. |
Ellis |
Tourner |
|
|
|
|
|
|
|
|
|
|
|
181 |
1564 |
H R
Moulton Catalogue 1930 |
P86 |
10 Oct 1564.
Indenture between Elizabeth Hert, late the wife of John Herte of New Romeney,
deceased, yeoman, and William Epps, the elder, of New Romeney’ yeoman,
witnessing a grant by William Epps to Elizabeth Hert (in consideration of
£100 paid by her to him) of an annuity of £10 issuing out of the lands of the
said William in the parishes of Old Romeney, Mydley, Dymechirche arid
Burmershe, co. Kent, the first half.yearly payment to be made at Ladyday
next; and also a covenant that if he pay her £100 at Ladyday, 1570, or at any
time previous to that date, this indenture shall be void. 10 Oct. 6
Elizabeth. On flap signatures of Wyllm Sowthlande, Arthure Bee. 30/— |
Hert |
Epps |
Sowthlande |
Bee |
|
|
|
|
|
|
|
|
|
182 |
1566 |
H R Moulton
Catalogue 1930 |
B1089 |
23 June
1566. Indenture of lease by the Dean and Chapter of the Cathedral Church of
Christ in Canterbury, co. Kent, to John Butler, clerk, one of the
prebendaries of the said Church, of a messuage and garden in St. Alphege, Canterbury,
for a term of 40 years. 21/— |
Butler |
|
|
|
|
|
|
|
|
|
|
|
|
183 |
1567 |
H R
Moulton Catalogue 1930 |
B1123 |
24 Nov
1567. Bond of John Honiwood of Elmested, co. Kent, gent., to William Paynter,
gent., in 200 marks, the condition being that William Paynter may and shall
quietly hold certain lands in Gillingham, co. Kent, demised to him by John
Honiwood, Thomas Honiwood, of Newington, next Hythe, co. Kent, esq., and
William Hennacre of Rainham, co. Kent, yeoman, by indenture dated 23 Nov.
Witnesses: Thomas Honywood, Thomas Shorte, John Adsley, Thomas Pytcher,
Thomas Frydaye, John Freman, Thomas Boyes. Signature: John Honywood. 25/— |
Honiwood |
Paynter |
Hennacre |
Shorte |
Adsley |
Pytcher |
Frydaye |
Freman |
Boyes |
|
|
|
|
184 |
1568 |
H R
Moulton Catalogue 1930 |
C1732 |
12 Feb
1568. Exemplification of a Recovery. Bilsington manor. Stephen Slany v.
William Bennett. Vouchees: William Seyntleger, John Hoett. £3 |
Slany |
Bennett |
Seyntleger |
Hoett |
|
|
|
|
|
|
|
|
|
185 |
1568 |
H R
Moulton Catalogue 1930 |
C1742 |
10 June
1568. Bargain and Sale. Manor of Nether Bilsington. Sir Henry Cheny of
Todington, co. Bed. knt. and Dame Jane his wife. To Francis Barneham, Draper
of London and Alice his wife. Signature Sir Hen. Cheyne, Jane Cheyne. With
counterpart signed Francis Barnam. 2 deeds. £3 |
Cheyne |
Barneham |
|
|
|
|
|
|
|
|
|
|
|
186 |
1568 |
H R
Moulton Catalogue 1930 |
C1830 |
13 Jun
1568. Deed of Covenant and Counterpart. Bilsington. Francis Barneham. To
William Bennett and Bryan Luntelowe. Signatures: Fr. Barnam, William Kennett,
Bryan Luntley. Armorial seals. 2 deeds. £2/10/- |
Barneham |
Bennett |
Luntlowe |
Luntley |
|
|
|
|
|
|
|
|
|
187 |
1568 |
H R
Moulton Catalogue 1930 |
K40 |
30 June
1568. Exemplification of a fine in the Common Pleas in Trinity term 30 Eliz.
between Francis Barneham and Alice his wife, querents, and Sir Henry Cheyny
and Jane his wife, deforciants, of the manor of Bilsington alias Nether
Bilsington, Kent, with lands there and in Ruckinge, Snave, Newechurche
[Newchurch], Bonington [Bonnington], Tenterden, Brookeland [Brookland],
Ivechurch [Ivychurch], Willesborough, and Hinxell [Hinxhill]. 30 June 10
Eliz. Fragment of Common Pleas seal. £4 |
Barneham |
Cheyny |
|
|
|
|
|
|
|
|
|
|
|
188 |
1568 |
H R
Moulton Catalogue 1930 |
B1103 |
24 Nov
1568. Bond of John Honywood of Elmested, co. Kent, gent., to William Painter,
gent., in £200, the condition being that if Edmond Birde, of London, cowper,
and Thomas Birde, of London, quit claim all interest in a messuage and lands
in Gillingham co. Kent (which lands etc. were enfeoffed to William Painter,
by John Honiwood, Thomas Honiwood, of Newington next Hythe, co. Kent, and
William Hennacre of Rainham, co. Kent., yeoman), then this deed shall be
void. Witnesses: Thomas Honywood, Thomas Frydaye, John Freeman, Thomas Boyes,
Thomas Shorte, Thomas Pylcher. Signature: John Honywood. 1 seal (armorial).
30/— |
Honywood |
Painter |
Birde |
Hennacre |
Frydaye |
Freeman |
Boyes |
Shorte |
Pylcher |
|
|
|
|
189 |
1569 |
H R
Moulton Catalogue 1930 |
R181 |
17 Mar 1569.
Quitclaim by Edmond Birde of London, cooper, and Thomas Birde, of London,
draper, to William Paynter, gentleman, of their right in messuages etc., in
Gillingham, co. Kent. Signatures and seals (broken). 25/— |
Birde |
Paynter |
|
|
|
|
|
|
|
|
|
|
|
190 |
1921 |
ebay |
|
This
document is dated the 11th February 1921. It concerns the conveyance of
'Beaulieu' Southlands Road, Bickley in Kent from Alice Lamb of 5 Chester
Place, Regents Park,London to Cyril Wright of 'Beaulieu'.(Indenture in this
period means a financial agreement).The document has stamps and a seal. |
Lamb |
Wright |
|
|
|
|
|
|
|
|
|
|
|
191 |
1854 |
ebay |
|
1854
ANTIQUE PARCHMENT DEED HASTINGS SUSSEX.. MANUSCRIPT LEGAL INDENTURE DOCUMENT;
BEING THE ASSIGNMENT OF LEASE OF No 16 UNDERCLIFFE AT ST. LEONARDS, HASTINGS
SUSSEX. INTERESTING INDENTURE MANUSCRIPT BETWEEN THE REVEREND JOHN BISHOPP ON
GREENWICH IN THE COUNTY OF KENT AND HENRY BECK OF UNDERCLIFFE AT ST.
LEONARDS, HASTINGS SUSSEX . ONE ESCUTCHEONED REVENUE STAMPS AND TWO RED WAX
SEALS - INTERESTING ITEM FOR COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY OR
GENEALOGY FOR THE BECK FAMILY GUARANTEED ORIGINAL AND IN GOOD CONDITION ON
ONE FOLDED SHEET OF VELLUM SIZE 30 INCHES BY 21 INCHES |
Bishopp |
Beck |
|
|
|
|
|
|
|
|
|
|
|
192 |
1912 |
ebay |
|
This
antique document dating from 29th October 1912 records the sale of a messuage
and premises, formerly part of Plain Farm in Wrotham in Kent. |
|
|
|
|
|
|
|
|
|
|
|
|
|
193 |
1880 |
ebay |
|
1880
ANTIQUE PARCHMENT DEED DEPTFORD KENT AND BUXTON SURREY.. MANUSCRIPT LEGAL
DOCUMENT; BEING A DEED ENLARGING BASE FEE CREATED BY MR HENRY HOLT BUTTERFILL
IN ONE UNDIVIDED FOURTH PART OR SHARE OF FREEHOLD HOUSES AT DEPTFORD AND
BUXTON. BETWEEN HENRY HOLT BUTTERFILL OF HULL IN THE COUNTY OF YORK AND
GEORGE WOOLVERTON OF CRANFIELD ROAD, NEW CROSS IN THE COUNTY OF KENT. WITH
ONE ESCUTCHEONED REVENUE STAMP - THREE WAX SEALS - INTERESTING ITEM FOR
COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY AND GENEALOGY FOR THE BUTTERFILL
FAMILY GUARANTEED ORIGINAL AND IN GOOD CONDITION ON ONE FOLDED SHEETS OF PARCHEMENT
SIZE 28 INCHES BY 22 INCHES |
Butterfill |
Woolverton |
|
|
|
|
|
|
|
|
|
|
|
194 |
1837-1913 |
ebay |
|
This is
a collection of old documents and correspondence relating to various matters,
mentioning property in Ramsgate, Kent; the Overton Estate in Arlingham,
Gloucestershire; in Pimlico. Personal
names include Lavinia de la Vina Brunt; R. J. Holford; John Newby; Edward
Wotton; John Yate; John Swing of Bristol; John Tyler; Ephraim George of
Ramsgate; Edith Monius of Dover; and others. Dates of the various documents
range from 1837 to 1913. An interesting number of documents for genealogy and
family historians. |
Brunt |
Holford |
Newby |
Wotton |
Yate |
Swing |
Tyler |
George |
Monius |
|
|
|
|
195 |
1890 |
ebay |
|
1890
ANTIQUE DOCUMENT COFFLEET DEVON**. MANUSCRIPT LEGAL DOCUMENT; BEING A
RECONVEYANCE OF FREEHOLD AND CUSTOMERY FREEHOLD ESTATES SUBJECT TO THE WILL
AND CODICILS OF REVEREND RICHARD LANE LATE OF COFFLEET IN THE COUNTY OF
DEVON. BETWEEN JOHN HENRY BROWN OF TOWER HOUSE, WESTGATE ON SEA IN THE COUNTY
OF KENT - JOHN REGINALD LANE WINSER OF CORNWALL ROAD BAYSWATER IN THE COUNTY
OF MIDDLESEX AND OTHERS 0NE ESCUTCHEONED REVENUE STAMP. INTERESTING ITEM FOR
COLLECTORS OF SOCIAL HISTORY, LOCAL HISTORY OR GENEALOGY FOR THE LANE FAMILY
GUARANTEED ORIGINAL AND IN GOOD CONDITION - ON THREE FOLDED SHEETS OF
PARCHMENT LAW STATIONARY - SIZE 11
INCHES BY 16 INCHES |
Lane |
Brown |
Winser |
|
|
|
|
|
|
|
|
|
|
196 |
1614 |
Dominic
Winter 5 Nov 2003 |
379 |
Large
vellum grant, dated 9th November 1614, relating to the considerations paid to
William Heydon, Esquire, for the granting to Nicholas Crispe, of Birchington in
Kent, the Manor of Hasilton in Gloucester, with all its members and
appurtenances, which was late in the possession of the Monastery called
Winchelcombe alias Winchcombe, also William Heydon has given and granted to
Samuel Gilbert of Bridgerule in Cornwall, and Richard Gilbert of
Northpetherwyn of Devon, the Manor of Takebeare in Cornwall, with superb
hand-engraved plumbago portrait of King James I holding orb and sceptre,
decorated top line and upper border, with portion of Great seal attached by
cord, small hole to document and text partially abraded, with accompanying
translation |
Heydon |
Crispe |
Gilbert |
|
|
|
|
|
|
|
|
|
|
197 |
1602 |
Dominic
Winter 5 Nov 2003 |
388 |
Monastery,
Priory & Manor of Combewell. A most important large Elizabethan vellum
Exemplification Recovery document, dated 4th June 1602, written in fine bold
Chancery script, and with embellishments to initial letter and others in
title line, between William Campyon, plaintiff and Alexander Colepepyr,
Knight, Anthony Colepepyr, Ann his wife, William Cobb and Alice his wife,
defendants, referring to the former Monastery and priory on Combewell,
together with the Manor of Combewell, listing all its messuages, cottages,
tofts, barnes, gardens, orchards, woods, and the many hundreds of acres of
land, also granting rights to hold the fairs in Combewell, tithes by order of
proclamations made the 28th November 1590, 1st February 1590/91, 30th April
1591, and 5th June 1591, with large seal tag retaining fragment of the Great
Privy Seal, with a comprehensive English translation of the document |
Campyon |
Colepepyr |
Cobb |
|
|
|
|
|
|
|
|
|
|
198 |
1917 |
ebay |
|
This
antique document dating from 1st November 1917 deals with the conveyance of
property in the parish of Aldington, Kent according to the will of Colonel
Herbert George Deedes, late of Sandling Park and Saltwood castle. |
Deedes |
|
|
|
|
|
|
|
|
|
|
|
|
199 |
1868 |
ebay |
|
This is
a hand-written draft indenture dated 3rd October 1868 between Mary Ann Fox
(formerly Dodd - at least I think it's "formerly" she might be
becoming a Dodd) of Charlton in Medlock, Manchester and James Elvey of the
Isle of Thanet; Thomas Hodges of Ramsgate. Also mentions Robert Godfrey Fox
as "murdered"! It is difficult to read the hand writing in places,
but seems to be quite interesting. The document covers 4 sides (2 sheets of
paper - 16" x 10" approx) with a 3rd giving solicitors and
signature details. |
Fox |
Dodd |
Elvey |
Hodges |
|
|
|
|
|
|
|
|
|
200 |
1895 |
ebay |
|
An
indenture dated 18 th November 1895. MR HENRY LANGBRIDGE AND OTHERS TO MR R.
J. LANGLEY. LEASE OF THE RAILWAY BELL TUNBRIDGE WELLS IN THE COUNTY OF KENT.
Two sheets. Map of the hotel situate at the junction of Grove Hill road and
Mount Plesant Road. It is in fine condition inside. Stamps, seals, etc.
Surface dirt on the outside and a small ink smudge. |
Langbridge |
Langley |
|
|
|
|
|
|
|
|
|
|
|