Home

Back to County Index Page

Kent 1401-1500

Û

Kent 1301-1400

 

ID

Date

Source

Lot No.

Text

Surnames

1401

1839

ebay

A vellum Indenture on two sheets measuring 67 cm x 57 cm approx being a Transfer of Mortgage of a messuage or tenement being part and parcel of hereditaments and premises called Crawleys situate in Speldhurst, Kent dated 27 September 1839. The cover of the document says that the property is in Tunbridge Wells, however the text of the document itself clearly states that the property is in Speldhurst.  Mrs S Bridges and the Executors of Charles Stevens deceased to Robert Saxby Esquire. Parties:

Susannah BRIDGES, Widow of Lewisham, Kent
Charles SCOTT, Cabinet Maker of East Street, Hoxton Old Town, St Leonard Shoreditch, Middlesex
James KEMSHEAD, Basket Maker of Compton Street, Clerkenwell, Middlesex
William FLIGHT, Coachmaker of Little Wilde Street, Lincolns Inn, Middlesex
Joseph SLATTER, Carpenter of Tunbridge Wells, Kent
Robert SAXBY Esquire of Dunsdale Cottage, Westerham, Kent

Other names mentioned include:  Charles Stevens, Ann Slatter, Mr Hillier, Mr Beecher. Document signed by: The mark of Susannah Bridges, Charles Scott, James Kemshead, William Flight, Joseph Slatter, Robert Saxby. Condition: A little creased and discoloured

Bridges

Stevens

Scott

Kemshead

Flight

Slatter

Saxby

Hillier

Beecher

1402

1833

ebay

A vellum Indenture measuring 65 cm x 33 cm approx being a Lease for a year of All and singular the messuages lands tenements and hereditaments late of Patrick Cumming Esquire deceased formerly of Dovor Street, Piccadilly, Middlesex and of East Cliffe Lodge in the Isle of Thanet, Kent dated 11 January 1833. The document has a further Lease for a year dated 9 November 1837 endorsed on the back. John Cumming Esquire and others to John Fenton Esquire and others. Parties:

John CUMMING, Merchant of Riga in the Empire of Russia;
James Mauritz CUMMING, Merchant of Riga in the Empire of Russia;
Arthur Henry CUMMING Esquire of Dovor Street, Piccadilly, London;
John CUMMING Esquire of the City of Edinburgh
John FENTON, Merchant of Union Court, Broad Street, London
Philip Ibbetson FENTON, Merchant of Union Court, Broad Street, London
William Henry Lytton Earle BULWER Esquire of Parliament Street, Westminster

Document signed by: John Cumming of Riga, Arthur Cumming, John Cumming of Edinburgh. Condition: Discoloured with age

Cumming

Fenton

Bulwer

1403

1823

ebay

A vellum Indenture measuring 62 cm x 44 cm approx being an Assignment upon certain trusts of All and singular the cattle, stock and all the articles, effect and things of Richard Stevens as a Grazier and all other goods, Chattels and effects to be managed by William Cock, Thomas Wood and Abraham Dowle in respect of the debts of Richard Stevens dated 23 April 1823.  Parties: Richard STEVENS, Grazier of Lydd, Kent;  William COCK of Lydd, Kent;  Thomas WOOD, Carrier of Lydd, Kent;  Abraham DOWLE, Yeoman of Lydd, Kent. Document signed by: Richard Stevens, William Cock, Thomas Wood, Abraham Dowle. Condition: Creased and a bit discoloured.

Stevens

Cock

Wood

Dowle

1404

1841

ebay

A vellum Indenture on two sheets measuring 70 cm x 57 cm approx being a Mortgage with power of sale of two Capital Messuages or dwelling houses called Gilead Place and six messuages or cottages situate on Mount Ephraim, Tonbridge Wells (sic) in the parish of Speldhurst, Kent dated 13 April 1841.  The document has a later Indenture dated 13 October 1843 endorsed on the back between Thomas Austin, Mary Slatter and Edward Douch, Builder of Tunbridge Wells. Main Document: Mr Joseph Slatter to Mr Thomas Austen. Parties: Joseph SLATTER, Carpenter of Tunbridge Wells, Kent;  Thomas AUSTIN, Gentleman of Maidstone, Kent. Other names mentioned include:  Ann Slatter. Document signed by: Joseph Slatter. Condition: Creased and a little discoloured

Austin

Slatter

Douch

1405

1933

ebay

Indenture dated 1933 Conveyance of No: 11 Warren Road Folkestone, Kent. Between John William Kennard of Ashford in the county of Kent Solicitor And Nellie Goodall of 120 Wrottesley Road, Harlesden, in the county of London. Wife of James Matthew Goodall Handwritten on vellum paper seal

Kennard

Goodall

1406

1897

ebay

Indenture dated 1897 Reconveyance of mortgaged heriditaments namely 2 messuages Nos: 11 and 15 Warren Road, Folkestone Kent Between John Banks of Folkestone in the county of Kent Auctioneer and Harry Wiles Spillett of Radnor Street, Folkestone aforesaid. Licensed Victualler Handwritten on vellum wax seal

Banks

Spillett

1407

1923

ebay

Indenture dated 1923 Transfer of Mortgage For £150 secured on freehold dwelling houses Nos: 11,15, & 18 Warren Road, Folkestone Kent Between Frederick Wilson Temple of 69 Sandgate Road, Folkestone in the county of Kent Auctioneer and Estate Agent And  Thomas Gore Cozens of 7 High Street Ashford in the said county Gentleman Attached are a compliments slip  and a typewritten note to Mr Harry Wiles Spillett from Atkinson & Stainer Solicitors of Folkestone  Mostly typewritten on vellum paper seal

Temple

Cozens

Spillett

1408

1741

ebay

A 1741 indenture for Penshurst & Speldhurst in the county of Kent between. Edward Goldsmith to Arabella Goldsmith. This is a single page indenture with one blue revenue stamp and two red wax signed seals in very good condition also has three letters folded inside one with another red wax seal.

Goldsmith

1409

1762

ebay

A 1762 indenture for Penshurst & Speldhurst in the county of Kent between John Goldsmith to Robert Simmons. This is a single page indenture with one blue revenue stamp and one red wax signed seal in very good condition.

Goldsmith

Simmons

1410

1832

ebay

Vellum/Parchment Indenture 'Ramsgate' 1832. vellum or parchment indenture dated 21st Janry 1832. Reads Mr Robert Langridge - to - Mr John Wilson Appointment of 'something' in Ramsgate. The writing is clear and unfaded, the vellum is a bit stained but considering it's age, its in remarkable condition.

There are 3 wax seals, many signatures, the sum of £250 is stated). There are 4 official stamps:-

1, Royal warrants inside the 'T' reads John Smith Parchment, Silvester engraver to his Majesters Public Office, 27, Strand. London.

2, Blue and gold Royal stamp value £2

3, 'KENT' with a crown and dated 15.7.81

4, In red, cartouche with a crown X.4s, below No 12

This is an exquisite item with a scalloped edge. Measures 30ins x26ins

Langridge

Wilson

1411

1790

ebay

A Paper indenture dated 1790 - Attested copy of lease of Land in Sittingbourne John Tappenden of Faversham. A large document written on 6 of the 7 pages. From the image the document is:

Dated 12th October 1790. Attested Copy of Lease and Release from Mr John Tappenden to Mr Charles Greenstreet of a Messuage and Land in Sittingbourne To Such Uses as Mesers Thomas Willson and Chapman Crittended ......

Tappenden

Greenstreet

Willson

Crittenden

1412

1884

ebay

Richard Elfick 1884 Probate Sittingbourne Velum doc.  A last will & Testament of Richard Elfick. Internal hanging seal & tax seal. Dated 23rd January 1884.

Elfick

1413

1899

ebay

William Thomas Goodhew 1899 Probate Bredgar Kent Velum doc. A last will & Testament of William Thomas Goodhew of Bredgar Sittingbourne Kent. Internal hanging seal & tax seal. Dated 18th April 1899.

Goodhew

1414

1821

ebay

Velum indenture dated 28th September 1821 Wiiliam Baker Fulston Kent. A Velum indenture dated 1721. 5 red seals & 4 signatures - Robert Hinde, William Baker, George Baker, William Davis. Assignment of Term from Robert Hinde to George Friend.

Baker

Hinde

Davis

Friend

1415

1764

ebay

Property Deed dated 19th June 1764, between John Brett the elder & younger of Tunbridge and James Jackson. On vellum 33" x 26" signed and sealed, slightly rubbed on folds with a couple of small holes. Concerns a messuage and a shop, on the west of the walk of Tunbridge Wells and with the Common to the North etc, also a messuage called "The Chapel House" fronting West onto the road leading to Mount Zion and East onto a backpath leading to Mount Zion etc. Also three messuages called The Angel, The Sun, and The Crown Alehouse and a cottage etc. Also vaults near the Chapel of Tunbridge Wells, 2 messuages on the road leading from The Wells to Mount Zion, 3 messuages on the West side of the Grove, 2 messuages at Mount Pleasant one called Lanthorn House also land on Calverly plain and at Speldhurst.

Brett

Jackson

1416

1678

ebay

This deed is on two pieces of vellum, the first page being about 30.5" wide by 25.4" high and the second 30.5" wide by 9.7" high.  When folded the front is browned and stained.  The contents are rubbed and difficult to read in parts for the first few lines but otherwise in good condition. It is inscribed on the front "Mr. Robt. Gibbon's Mortgage to Mrs Mary Hyland for £120." and dated 31 May 1678. Property mentioned in the deed includes Monkden? House Rolvenden with stables, yards, orchards and gardens etc.  Also mentioned is Marshland and Willow Marsh. Parties mentioned are John Colvill of Cranbrook, Robert Gibbon of Rye, John Owen of Appledore in Kent and Frances his Wife "mortgagees of Robert Gibbon of Sussex Yeoman", and Samuel Hyland of Bodyham (Bodiam?) in Sussex, Th. Young and Mary Hyland mother of Samuel Hyland, Samuel Crosswell and Frances his sister (now wife of John Owen). The Deed is signed and sealed by John Colvill, John and Frances Owen, Robert Gibbon and Samuel Crosswell.

Gibbon

Hyland

Colvill

Owen

Young

Crosswell

1417

1453

Bloomsbury 16 Oct 2008

28

Ifield.  Charter of a gift made by William Crower of Shynggyldwell conveying to John Martyn, gentleman, John Hott, clerk, and William Rudle, of Derteford, two tenements, one acre and three rods of land with the appurtenances divided and lying in the Parish of Ifelde [Ifield],  witnesses: Simon a Bery, Gilbert Wyngold, John Craft the younger, and Henry Peterjohn, manuscript in Latin, on vellum, 12 lines, most of red wax seal, folds, creased, c. 111 x 272mm., 15th March  1453.

Crower

Martyn

Hott

Rudle

a Bery

Wyngold

Craft

Peterjohn

1418

1471

Bloomsbury 16 Oct 2008

29

Cobham.  Quitclaim by which John Cobbes of Cobbeham [Cobham] has remised, released and quitclaimed and confirmed to William Hobbeson clerk and Master of the College of Cobham, and to his heirs, all that messuage with all houses built upon it and all other lands, meadows, pasture etc., with all the appurtenances which lately belong to Roger Walkelyn in the Parish of Cobham,  manuscript in Latin, on vellum, 13 lines, red wax seal, folds, a little creased, 120 x 300mm., 8th April  1471.

Cobbes

Hobbeson

Walkelyn

1419

1582

Staffordshire Record Office

Conveyance of lands in Bobbing, Iwade, Waltham, Petham, Hackington, Chartham, Deal, Sholden and Sandwich, Kent, 21 Oct 1582 (D593/A/1/29/7, Staffordshire Record Office).  both parts of the indenture with each part being signed and sealed by both parties to the transaction - John Leveson and Thomas Willowes on the one hand and Thomas Tompson and Elizabeth Leveson on the other. It is part of the Sutherland Papers, recently acquired by the Staffordshire Record Office. NOT ON SALE.

Leveson

Willowes

1420

1790

ebay

BEAUTIFICALLY HAND WRITTEN ENGLISH INDENTURE FROM APRIL 1790. MENTIONS THE SURNAMES  OF NAISH AND MILLS. ALSO MENTIONED IS THE CITY OF BRISTOL AND WHAT LOOKS TO BE LEWINS' MEAD. I THINK IT'S MILLISENT AND ANN NAISH AND JOHN MILLS - DIFFICULT TO READ WITH COMPLETE ACCURACY AS I'M NO EXPERT. MILLS'  NAME IS ON THE FRONT, EITHER SIDE OF THE RED SEAL. HE WAS A RESIDENT OF KENT BUT ORIGINALLY OF BRISTOL - AGAIN I THINK THIS IS CORRECT. IN REASONABLE CONDITION FOR ITS AGE.

Naish

Mills

1421

1801

ebay

A vellum Indenture measuring 63 cm x 53 cm approx being a Lease for a year of two pieces or parcels of land situate in the parish of Bethersden, Kent dated 9 October 1801. Mr John Mace to Mr Matthew Dury and his Trustee. Parties:

John MACE the younger, Surgeon and Apothecary of Tenterden, Kent
Matthew DURY, Yeoman of Bethersden, Kent
Francis WHITFELD, Grazier of Ashford, Kent

Other names mentioned include:  Mary Waters, Mary Waters the elder, William Waters, Thomas Waters, Thomas Small, John Dury, Thomas Huntley, Thomas Hopper, Matthew Lester, Sarah Mace, William Whitfeld, Richard Jarvis. Document signed by: John Mace. Condition: A little discoloured and creased with age.

Mace

Dury

Whitfeld

Waters

Small

Huntley

Hopper

Lester

Jarvis

1422

1808

ebay

A vellum Indenture measuring 60 cm x 48 cm approx being a Lease for a year of lands situate in the parish of Bethersden, Kent dated 10 October 1808.  Mr Matthew Durey and his Trustee to Mr John Lindridge. Parties:

Matthew DUREY, Yeoman of Bethersden, Kent
Francis WHITFELD, Grazier of Ashford, Kent
John LINDRIDGE, Collector of Turnpike Tolls of Tenterden, Kent

Other names mentioned include:  Thomas Small, John Durey, John Mace, Thomas Huntly, William Jemmett. Document signed by: Matthew Durey, F Whitfeld. Condition: Discoloured with age

Durey

Whitfeld

Lindridge

Small

Mace

Huntly

Jemmett

1423

1839

ebay

A vellum Indenture measuring 65 cm x 48 cm approx being a Lease for a year of a messuage or tenement, garden and piece or parcel of land dated 26 September 1839.  The document is unfortunately somewhat vague as to the location of the property and mentions and annexed indenture which is missing. Susannah Bridges to Robert Saxby. Parties:

Susannah BRIDGES, Widow of Lewisham, Kent (the sole heiress at law and in Gavelkind of Charles Stevens late of Compton Street, Clerkenwell, Middlesex, Gentleman deceased)
Robert SAXBY Esquire of Dunsdale Cottage, Westerham, Kent

Document signed by: Susannah Bridges. Condition: A bit discoloured and creased.

Bridges

Stevens

Saxby

1424

1746

ebay

Good condition vellum indenture, George 11 20th May 1746, concerning members of the Ratcliffe family of kent, amongst the family members named are John  Ratcliffe of Lyminge, Taylor James Ratcliffe of the parish of Elham and Richard Ratcliffe all of Kent, other people named Ratcliffe also mentioned throughout text. Document in good condition, nice scroll work at top as in illustration, also nice red seals, yellow discolouration on rear, not affecting text.

Ratcliffe

1425

1848

ebay

Vellum Indenture dated 10 October 1848. This document is a Conveyance of land situate in Gillingham, Kent with a plan in the margin where the Trustees of James Gardiner Jeffery Esq deceased are selling the land to Mr George Edward Houghton.  The document also has a Schedule of earlier deeds (the names mentioned are listed below). Parties:

Ann Jeffery, widow of Rosherville, near Gravesend, Kent
George Jeffery, gentleman of Maidstone, Kent
Thomas Selby, gentleman of West Malling, Kent
Silas Norton, gentleman of West Malling, Kent
George Edward Houghton, butcher of New Brompton, Kent
James Wickenden, carpenter of Lambeth, Surrey

Other Names Mentioned include: James Gardiner Jeffery, Elizabeth Stretch, Robert Thomas Cromp, Sir Richard Brooke de Capel Brooke, Robert Parker, Francis Hubble Douce, Maria Cromp, Rev Thomas John Jordan, Elizabeth Jordan, Maurice Lloyd, Elizabeth Lloyd, James Selby, Thomas Kettel, William Hodsoll, Thomas Deane, Thomas Martin, Susanna Selby, George Selby.

Signed by: A Jeffery, George Jeffery, Thomas Selby, Silas Norton, G Edward Houghton. Witnesses: Thomas Selby junior, Charles Etherington. Condition: A bit discoloured with creasing otherwise quite good for age. Size: 75 cm x 57 cm approx.

Jeffery

Houghton

Selby

Norton

Wickenden

Stretch

Cromp

Brooke

Parker

Douce

Jordan

etc

1426

1910

ebay

Conveyance document dated 14th October 1910. Comprising: Single sheet approx. 20.5” x 16” (520 x 400) folded in two. Other details: Property location map inset. (Pembury). Features: Two red embossed duty seals and one red wax seal. 

Involving: Arthur Parks & Mary Parkes.

Signatures: Arthur Parks. Other names include: John Veasey Franklin, John Henry Campion Coles, John Berriman Campion Coles, Henry Hartland Coles, George Thomas Cruse. Regarding: Property on the road from Lower Green to Lamberhurst at Pembury, Kent.

Parks

Franklin

Coles

Cruse

1427

1899

ebay

Conveyance document dated 6th July 1899. Comprising: Single sheet approx. 20.5” x 16” (520 x 400) folded in two. Other details: Property location map on rear of document. (Paddock Wood). Features: Single embossed duty seals with backing stamp and three red wax seals.

Involving: Ebenezer Beecher, John Beecher & Charles Waghorn.

Signatures: Ebenezer Beecher, John Beecher, Charles Waghorn, Charles Sexton. Other names include: Edward Beecher, Thomas Beecher, William Beecher, David Singyard, Miss Playfoot, Henry Burgess Roff, Frank Gissing Debenham. Regarding: Property on the Old Kent Road at Paddock Wood, Kent.

Beecher

Waghorn

Sexton

Singyard

Playfoot

Roff

Debenham

 

1428

1690

ebay

A vellum will and probate dated 1690 relating to John Dekewer of Sandwich (weaver). Has been folded and has one signature. Seal missing.

Dekewer

1429

1706

ebay

A vellum will and administration relating to Frederick Devinck of Dover (draper) dated 1706. Has been folded and the large seal has lost some of its wax filling. On the reverse it has written "The Probate of the Will of my Uncle Mr. Fred: Devinck with Letter of Administration anexed".

Devinck

1430

1873

ebay

An original handwritten Vellum Indenture dated 8 March 1873. This document is a Conveyance of land situate in Trafalgar Road in the parish of Gillingham, Kent with a small plan on the document.  It also mentions New Brompton on the cover of the document. Parties:

The British Land Company Ltd of 14 Moorgate Street, London
Robert Woolley, labourer of Copenhagen Road, New Brompton, Kent

Signed by: Robert Woolley. Condition: Good for age, written in a neat hand with a plan. Size: 70 cm x 57 cm approx.

Woolley

1431

1600s

ebay

A document in Latin. Names mentioned: Abraham Whetston of Esshefford alas Asheford (brasier), Nicholas Whetstone, John Whetstone. Sorry I can't read Latin so I can't tell you what it is about. It seems to be dated during the reign of James I. Seal missing.

Whetston

1432

1704

ebay

A vellum will and probate dated 1704 relating to John Allbey of Sandwich (being aged). Has been folded and has one signature. Seal has damage.

Allbey

1433

1742

ebay

A vellum administration relating to Benjamin Devinck granted to his brother William Devinck in 1742. Also mentioned is John Dekewer. Has been folded and the large seal has lost some of its wax filling. On the reverse it has written "Letter of The Administration to Cous. Wm. Devinck".

Devinck

Dekewar

1434

1614

ebay

A vellum indenture dated 6th March 1614 between Edmond Goodwin of Dover (yeoman) and John Lome the younger of Dover (yeoman). Lots of other names mentioned. Has been folded and has one signature and seal with three witness signatures on the reverse.

Goodwin

Lome

1435

1763

ebay

A substantial original handwritten Indenture comprising two sheets dated 20 January 1763. The property in question is described as two messuages or tenements in the Parish of St Andrew in the City of Canterbury. Parties (as best they can be read and deciphered):

John Lade of Boughton Kent, and Hester his wife (formerly Hester Hobday, Spinster) (1), John Whitefield of Canterbury Esquire and Ann his wife, Henry Whitefield and Elizabeth Whitefield (2) and William Long of Canterbury, Gentleman (3).

Signed and sealed by: all seven parties. Condition: A little discoloured, with some creases  as you would expect with a document of this age but otherwise in good condition and legible.

Lade

Hobday

Whitefield

Long

1436

1866

ebay

Vellum Indenture by way of Conveyance dated 13th July 1866. PARTIES - HENRY JOHN DAVID (Gentleman) of Tunbridge Wells in the County of Kent WILLIAM OAKLEY (Builder) of the same place and JAMES HOLLMAN (Manufacturer) of the same place (1) and FREDERICK ROBERT WARD (Innkeeper) of the same place (2)

PROPERTY - A plot of land at the Prospect Hill Estate Tunbridge Wells.

This document consists of one sheet measuring approximately 62 x73centimetres. The front page has one blue duty paid stamp, , four red sealing wax seals, the signatures of theparties and a plan of the property. The reverse has the signature of JOHN. GEO. ASH, Clerk to Mr. W. C. Cripps, Solicitor, Tunbridge Wells as witness and a receipt for the purchase price of £59. 10s. 0d.

David

Oakley

Hollman

Ward

Ash

Cripps

1437

1886

ebay

Reconveyance Ramsgate (Uprights Hotel) 1886

A handwritten Indenture by way of Reconveyance dated 24 December 1886.

The property in question is described as premises in Ramsgate now known as Uprights Hotel, and formerly Grants Hotel.  I cannot however trace a present hotel of that name on the Internet.

The property was originally conveyed to secure the sum of £1,200.

Parties: William White of Oxford Street, London, Gentleman (1) and Lazarus Hart of Ramsgate, General Dealer (2) 

Signed and sealed by John Alfred Hunt

Condition: A little discoloured, with some creases as you would expect with a document of this age but otherwise in good condition and legible.

White

Hart

Hunt

1438

1818

ebay

Canterbury Lease for a Year 1818

A handwritten Indenture comprising a Lease for a term of one year dated 18 May 1818.  The use of a Lease followed by a Release the next day was standard conveyancing practice at the time to avoid the requirement of seisin which meant there had to be physical entry on the land to complete the transfer of title.

The property in question is a messuage or tenement and garden in the Parish of St Paul, Canterbury, Kent.

Parties: John Rattery of Canterbury, Baker (1), and Thomas Kingsford of Canterbury, Miller (2).

Signed and sealed by: John Rattery

Condition: A little discoloured, with some creases as you would expect with a document of this age but otherwise in good condition and legible.

Rattery

Kingsford

1439

1841

ebay

Thetford Lease for a Year 1841

A handwritten Indenture comprising a Lease for a term of one year dated 1 January 1841.  The use of a Lease followed by a Release or Conveyance the next day was standard conveyancing practice at the time to avoid the requirement of seisin which meant there had to be physical entry on the land to complete the transfer of title.

The property in question is a newly messuage or tenement in Well Street Thetford in the Parish of Saint Cuthbert.   There is a Well Street in Thetford today which could be the same one.  There also descriptions of neighbouring property which may help in identifying this particular property.

Parties: John Burrell Faux of Thetford, Banker, Susan Godfrey Faux of Thetford, Widow, Gregory Faux of Thetford, Gentleman, William Higgins of Hawley Mill, Kent, Paper Manufacturer, Sally his wife and Charles Harvey William Faux of Thetford, an infant (1), and Garner Gill of Thetford, Merchant (2).

Signed and sealed by: six of the parties

Condition: A little discoloured, with some creases as you would expect with a document of this age but otherwise in good condition and legible.

Faux

Higgins

Gill

1440

1841

ebay

Thetford Conveyance 1841 2 sheets

A substantial 2 sheet handwritten Indenture comprising a Conveyance dated 2 January 1841 which followed a Lease for a term of one year dated 1 January 1841.  The use of a Lease followed by a Release or Conveyance the next day was standard conveyancing practice at the time to avoid the requirement of seisin which meant there had to be physical entry on the land to complete the transfer of title.

The property in question is a newly messuage or tenement in Well Street Thetford in the Parish of Saint Cuthbert.   There is a Well Street in Thetford today which could be the same one.  There also descriptions of neighbouring property which may help in identifying this particular property.

The price paid was £350.

Parties: Gregory Faux of Thetford, Gentleman, John Burrell Faux of Thetford, Banker, Susan Godfrey Faux of Thetford, Widow, William Higgins of Hawley Mill, Kent, Paper Manufacturer, Sally his wife and Charles Harvey William Faux of Thetford, an infant (1), the said John Burrell Faux and Susan Godfrey Faux (2) and Garner Gill of Thetford, Merchant (3).  The Vendors were acting as Trustees for Sale under the Will of the late John Burrell Faux Deceased.
Signed and sealed by: seven of the parties
Condition: A little discoloured, with some creases as you would expect with a document of this age but otherwise in good condition and legible.

Faux

Higgins

Gill

1441

1841

ebay

Ramsgate Appointment 1841

An original handwritten Indenture comprising an Appointment of a piece of land dated 15 May 1841.  The Deed contains a number of settlement provisions.

The property in question is described as a parcel of land being lot ‘36’ on the north east side of Cavendish Street, Ramsgate, Kent.  This street still exists.

The consideration is £75.  A stamp duty seal is affixed.

Parties:

William Woodland of Ramsgate, Surveyor and Thomas Areton Grundy of Ramsgate, Builder (1) James Crisford of Ramsgate, Builder (2) and George Hinds of Ramsgate, Auctioneer (3)
Condition: A little discoloured, with some creases as you would expect with a document of this age, but otherwise in good condition and legible

Woodland

Grundy

Crisford

Hinds

1442

1841

ebay

LEASE DATED 9TH MAY 1841 FOR TWO PROPERTIES IN RUSHEY GREEN NEAR LEWISHAM KENT. SEALS AND IN GOOD CONDITION. From the images the parties were Mrs Emma Heckley and Mr Henry Harris and the document is a counterpart lease.

Heckley

Harris

1443

1768

ebay

This document of the 1700s relates to an Indenture in the village of Smarden in Kent of a Maltster, probably based at one of the pubs in the village of Smarden.  Size approx. 3' square.

From the image of a typed transcript sold with the document, it is dated 26 May 1768 and is between Daniel Austen of Smarden, Maltster of the first part, John Austen of Smarden, Maltster and John Seagrave of Horsham in Sussex, Yeoman of the second part and Elizabeth Seagrave of Horsham, widow, of the third part. It is a Marriage Settlement prior to the marriage of Daniel and Elizabeth.

Austen

Seagrave

1444

1780

ebay

A 3 page vellum indenture dated 4th July 1780 between William Williams of Paternoster Row, London (upholder), Robert williams of Lydgate Street, London (ironmonger), Thomas Williams of Ludgate Street (ironmonger), Goodinch Williams of Lad Lane, London (linen draper) + Mary his wife and Robert Horsfield of Stationers Court, London (bookseller).  It relates to property in Crafton and Wing, Plumsted, Kent. Contains genealogical information about the Williams family.  Has seven seals and signatures with one revenue stamp on each page.  Has received and witness signatures on the reverse.

Williams

Horsfield

1445

1880

ebay

Antique Manuscript Indenture Cates/Ingram Kent 1880. Lease for property on the south side of The Avenue, Beckenham, Kent from Albemarle Cates to Mr Thomas Ingram.

Cates

Ingram

1446

1730

ebay

Original 1730 indenture Tenterden, Kent, between Robert Stace of Tenterden in the county of Kent and (it looks like) Sammuel Curtois (or Curteis) also of Tenterden. The indenture is sealed and signed by Robert Stace. Size of indenture is 16" x 20" approx.

Stave

Curteis

1447

1865

ebay

Indenture dated 9June 1865 concerning land in Upper Walmer, Kent between George Cooper of Walmer and Ann Cottle of Deal. The indenture is in good condition. Size is 24" x 27" approx.

Cooper

Cottle

1448

1879

ebay

1879 Vellum indenture, Elswick Road, Lewisham, Kent & Seals. Location: Four newly built houses known as 38, 40, 95 & 97 Elswick Road, Lewisham, Kent. Persons Involved: William James Larke, Prior Parvis, William Spencer Shove and Henry Samuel Richardson.

Contents: This indenture concerns a mortgage in relation to the property described above. Details about the persons involved are given including their occupations along with the amount of monies exchanged. The document recites parts of previous indentures dating back to 1877. Brief information is provided about the property and the document closes with the rights and legal obligations of the persons involved.

Document: On vellum it remains in excellent condition. Written in English the words are clear and legible throughout. On a single leaf it measures approximately 27 inches by 22 ½ inches. Indented along the top there is ornate calligraphy at the start of the document. On the left there is a blue duty stamp with a piece of silver attached. At the base is a signature with a red wax seal. On the reverse there is a further charge added to the document dating 1884, several more signatures and two large red paper seals of the Industrial Permanent Benefit Building Society.

Larke

Parvis

Shove

Richardson

 

1449

1777

ebay

ORIGANAL DOCUMENT, VELUM INDENTURE, , 1777, RELEASE OF LANDS IN THE COUNTIES OF KENT-SUSSEX & BUCKINGHAM

REYNOLDS & Co TO JOHN NORRIS PLUS MANY OTHER NAMES
OTHER PLACES MENTIONED HAMPSTEAD-DEVON-BRISTOL CAMBORNE,CORNWALL-LINCOLNS INN

8 RED WAX SEALS, 1 BLUE DUTY STAMP, 26 X 19 INCHES, FEW SMALL HOLES BUT NOT OVER WRITTING OTHERWISE GOOD FOR IT'S AGE

Reynolds

Norris

1450

1723

ebay

ORIGANAL DOCUMENT, VELUM INDENTURE, 1723, SETTLEMENT OF LANDS AFTER MARRIAGE PERSUANT TO HIS MARRIAGE ARTICLES PETER BURRELL-BECKENHAM-KENT, ISABELLA DURRELL - BECKENHAM - KENT PLUS OTHER NAMES

OTHER PLACES MENTIONED: SECOND TOWN MARSH-CONDUIT CROFT-HIGHAM

5 RED WAX SEALS, 20 PAPER BLUE DUTY STAMPS SMALL, 7 LEAF DOCUMENT, SOME TEARS ON OUTER LEASF OTHER WISE GREAT FOR ITS AGE

Burrell

Durrell

1451

1891

ebay

ORIGANAL DOCUMENT, VELUM INDENTURE, 1891, CONVEYANCE OF LAND GILLINGHAM-KENT

THE PRINCIPAL & SCHOLARS OF THE KINGS HALL & COLLEGE OF BRASENOSE IN OXFORD, WILLIAMOLIVER WEBB OF CHATHAM-KENT (MERCHANT), JOHN NICKOLAS BRYAN OF 21 ORDNANCE ST CHATHAM-KENT (CHEMIST), OTHER NAMES MENTIONED

2 RED WAX SEALS, 2 RED DUTY STAMPS, PENDANT WAFFER SEAL, PLAN, BOARD OF AGRECULTURE SEAL, 28 X 23 INCHES, GREAT CONDITION

Webb

Bryan

1452

1719

ebay

ORIGANAL DOCUMENT, VELUM INDENTURE, 1719, CONVEYANCE OF TWO FOURTH PARTS OF THE SHICOHILL ESTATE-KENT

JOSEPH BONDE, EDWARD BUTCHER & ANN HIS WIFE, RICHARD BODENHAM, PLUS OTHER NAMES

2 LEAF DOCUMENT, 4 RED WAX SEALS, 6 BLUE DUTY STAMPS, 30 X 26 INCHES, COUPLE TINY TEARS ON TWO  FOLDS OTHERWISE GREAT CONDITION

Bonde

Butcher

Bodenham

 

1453

1846

ebay

VELUM INDENTURE, 1846, CONVEYANCE, OF TWO HOUSES & PREMISES AT BRIDGE - KENT

WILLIAM SMITHSON OF CATON HILL IN THE PARISH OD ST MARY BREDIN-CANTERBURY, JAMES SMITHSON -THE SAME, GEORGE STRINGER OF THE CITY OF CANTERBURY PLUS OTHER NAMES

3 RED WAX SEALS, 30 X 24 INCHES, COUPLE OF WATER STAINS ALL READABLE

Smithson

Stringer

1454

1848

ebay

VELUM INDENTURE, 1848, CONVEYANCE OF A MESSUAGE-LANDS & OTHER HEREDITAMENTS CALLED "CHATHAM DOCK" IN BENENDEN - KENT

THOMAS WIGHTWICK-BENENDEN-KENT, FRANCES REEVES-HAWKHURST-KENT, JESSE GREGDON-HAWKHURST-KENT

3 RED WAX SEALS, 2 BLUE DUTY STAMPS, 28 X 24 INCHES, GREAT CONDITION

Wightwick

Reeves

Gregdon

1455

1901

ebay

1901 Vellum indenture, Lewisham, Kent & Seal
Location: Premises known as No’s. 85 and 117 Leahurst Road, Lewisham, Kent.
Persons Involved: William Robert Slaughter Gattery, John Johnson and Harry Aldridge.
Contents: This indenture a release in relation to the property described above. Details about the persons involved are given including their occupations along with the amount of monies exchanged. Brief information about the property is provided and the document closes with the rights and legal obligations of the persons involved.
Document: On vellum it remains in excellent condition. Written in English the words are clear and legible throughout. On a single leaf folded in two, the folded section measures approximately 10 inches by 15 ½ inches. There is nice calligraphy at the start of the document along with three red duty stamps, each with a piece of silver attached. At the base is a signature with a red wax seal displaying a lattice construction.

Gattery

Johnson

Aldridge

1456

1901

ebay

1901 Vellum indenture, Lewisham, Kent & Seal
Location: Premises known as No’s. 1,2,3,4,5 and 6 Leahurst Terrace, Leahurst Road, Lewisham, Kent.
Persons Involved: John Johnson, Harry Aldridge and William Robert Slaughter Gattery.
Contents: This indenture concerns the sale of the property described above from Johnston and Aldridge to Gattery. Details about the persons involved are given including their occupations along with the amount of monies exchanged. Information about the property is provided including their location, tenants, rent term and amount. The document closes with the rights and legal obligations of the persons involved.
Document: On vellum it remains in excellent condition. Written in English the words are clear and legible throughout. In book form on two pages, each page measures approximately 12 inches by 18 ½ inches. There is nice calligraphy at the start of the document along with three red duty stamps, each with a piece of silver attached. At the end of the indenture are signatures with two red wax seals displaying a lattice construction.

Johnson

Aldridge

Gattery

1457

1682

ebay

King Charles II reign manuscript on vellum dated 1682. The indenture is a conveyance for property in Kent between Henry Denwood of the Citty of Canterbury, yeoman and Thomas ffox of Nether Hardres, yeoman. This large manuscript measures aproximatey 69 cms x 60 cms. The condition is generally very good with only the odd stain, the original wax seal is missing. Also mentions Thomas Denwood. Witnesses were Nich: Nicholson, John Pownall and Tho: Fowles

Denwood

Fox

Nicholson

Pownall

Fowles

1458

1878

ebay

1878 Vellum Indenture, Lewisham, Kent + Map / Plan & Seal. Location: Newly built properties known as No’s 42 & 44 Elswick Road, Lewisham, Kent. Persons Involved: William George Larke, Arthur Henry Benjamin and William James Larke.

Contents: This indenture concerns a counterpart to a lease in relation to the property described above. Whereby William George Larke is leasing the property to William James Larke and where Benjamin is the builder. Details about the persons involved are given including their occupations along with the about of monies exchanged. Information about the property is provided including location and measurements that is shown in a nice plan in the margin of the indenture. The document closes with the rights and legal obligations of the persons involved as well as the terms and conditions of the lease.

Document: On vellum it remains in excellent condition. Written in English the words are clear and legible throughout. On a single leaf it measures approximately 28 ½ inches by 23 inches. Indented along the top, there is nice calligraphy at the start of the document. On the left is a blue duty stamp with a piece of silver attached. At the base is a signature with a red wax seal.

Larke

Benjamin

1459

1875

ebay

VELLUM INDENTURE, 1875, MORTGAGE OF A HOUSE & PREMISES, No 12 CHESTER PLACE-BURRAGE TOWN, PLUMSTEAD - KENT. MR HENRY HOWES TO THE TRUSTEES OF THE WOOWICH MUTUAL BENEFITS BUILDING SOCIETY. 1 RED WAX SEAL, 1 LARGE RED SEAL OF THE WOOLWICH MUTUAL BENEFIT BUILDING SOCIETY, 29 X 23 INCHES

Howes

1460

1806

ebay

VELLUM INDENTURE, 1806, MORTGAGE OF HOUSE & PREMISES IN SWINGFIELD - KENT. MR WILLIAM KEBER, MR PHINEAS KENNETT. 1 RED WAX SEAL, 32 X 25 INCHES, SOME FOXING ALL READABLE

Keber

Kennett

1461

1882

ebay

VELLUM PROBATE OF WILL, JOHN CORNER, SHIPWRIGHT MARINE TERRACE, SHEERNESS - KENT. 24 X 16 INCHES

Corner

1462

1846

ebay

VELLUM INDENTURE, 1846, LEASE FOR A YEAR LAND IN BRIDGE STREET - BRIDGE - KENT. WILLIAM SMITHSON, JAMES SMITHSON PLUS OTHER NAMES. 1 RED WAX SEAL, DUTY STAMP, 27 X 19 INCHES

Smithson

1463

1402

Bloomsbury 27 Oct 2011

88

Kent.- Grant by Ralph of Hellis and Alex his son, to John Terry of 1 messuage and 5 virgates of land in Green Street [Green Street Green], manuscript in Latin, on vellum, 11 lines, some staining and marking, lacks seal, 130 x 270mm., Hellis, 1st November 1402.

Hellis

Terry

1464

1789-1800, 1823

Bloomsbury 27 Oct 2011

122

George III at Weymouth.- Drew (Richard, mariner on board the merchantman Three Brothers of Kingsbridge, of ?Devon, or Gloucestershire) [Diary on board the Three Brothers of Kingsbridge], autograph manuscript signed, 47pp. excluding blanks (1p. in pencil), ink note at end relating to Drew's family: "Revd. Mr. Elliott Ranwick [Randwick] near Stroude Gloucestershire buried my Wife Febury 1823", and another ink note concerning Drew's son, A.B. Drew bound apprentice at Plymouth to James Dunning of Bishop Wearmouth ship owner, with a full-page watercolour of a ship outside a harbour, with a fort overlooking the harbour, pencil note: "Dover or Hastings", and a pen and ink sketch of a map of Margate depicting Captain Stephen Hooper's horizontal windmill, 1f. excised, 1 blank f. with corner torn away, original roan, a few small marks, in a good state of preservation, 8vo, 18th May 1789 - c. 1800 & February 1823.

Diary includes: A description of George III recovering at Weymouth in the summer of 1789 after his first attack of "Madness". July 8 W.S.W. at 10PM Peverell point bore N.N.W. Dist 5 Legues blow'd strong & great Sea at 4 O.Cl. abrest of Portland Road Anchord… I went onshore met… Southcote… there then walk to Weymouth… as the King & Queen & 4 of ye Princesses there ye had been there 10 Days the King Bath'd at 6 O.Cl Morning being the second time the Princesses had Bath'd once went to the Duke's Head & gote some Dinner sawCaptn. Whiten of Brixham who Dined with us… then went together to ye Turnpike Gate towards Dorchester abt. ½Mile where we waited to see his Majesty's return from their Mornings ride he stopt when he came to the gate ask'd the Gate man what yt. Inscription was over the Door how long it had been there was on Horseback on a bay Horse wore a Blew Coat with red Collar [Windsor uniform] Round hat single Curl'd Red Hair'd Wigg like Coachmans Wigg looks quite Healthy & red in the face… it was reported the day before as the King was on his Morning Ride he walked into a Field where there was an Old Woman weeding the King ask'd where the rest of her comrades was gone as he saw more with her in the morning her Answer - gone Sir! Gone to Weymouth to see the King pox had em beleve to beter they'd stayed & mind their work for the King is but a Man for ought I doe know - he gave her 2 Guineas & walk'd from her… ."
One of the earliest references to Captain Stephen Hooper's horizontal windmill at Margate: "24 [May 1789] seen a new invented Horizont Windmill on the outside 60 feet by 36…".

The diary of a mariner on a merchant vessel, trading slate in Holland. Drew joined the "intended Voyage to Holland in ye new Sloop Three Brothers of Kingsbridge" at Salcombe in Devon, with "Captain Bebell Gillard Mastr."

Drew

Ranwick

Dunning

Hooper

Whiten

Gillard

1465

1850s

Dominic Winter 19 Sep 2012

491

Sailmaker's manuscript. A manuscript workbook of Gravesend sailmaker Henry Eversfield, c. 1850s, neatly written rough notes, diagrams, calculations, etc., all concerning the making of sails, the first page headed 'My system of sail making as entirely instructed and arranged by myself, HE', headings including To get the length of boom, Method of casting up, Method to get the head gore of a trysail, Method of small boats spreet, Mainsails and their foresails, Particulars to be observed in the cloth before you cut out any sail, particularly a mainsail, My experience in sail making, Method of roping various sails, several technical diagrams in pen and ink, approx. 120 pp., other related manuscripts and a few printed sheets of ephemera loosely inserted, original vellum, identified in ink to upper cover, soiled and some wear, folio (1)

Eversfield

1466

1635-1639

Dominic Winter 25 Jul 2012

271

Kent - CivilWar. A memoranda and accounts book containing assessments on the landowners in the hundred of Calehill, Kent, levied for building warships, 1635-39, 25 leaves mostly written to rectos and versos in a neat hand, a few occ. blank leaves, names include Sir Edward Dering, Richard Barow, Nicholas Mason, Sir
Robert Darell, Henry Swift, et al, an informative document written in a neat hand throughout, stitched as issued, outer leaves blank and somewhat creased and soiled, 8vo, together with a slim notebook containing rough accounts of rents paid, no place, 1652-58, 3 leaves completed and seven leaves blank, a recipe for pigeon food mix written in the same hand to front pastedown, contemp. limp vellum gilt, rubbed and soiled, plus a blank contemporary notebook with one accounts entry for 1644
The memoranda book gives details of assessments of taxes to be raised at the rate of between twopence and eight pence per acre, plus details of letters, etc., relating to ship money. This was a tax that King Charles I tried to levy without the consent of Parliament. The tax, which was only applied to coastal towns during a time of war, was intended to offset the cost of defending that part of the coast, and could be paid in actual ships or the equivalent value. The collection of the tax inland during peacetime started in 1634 and provoked increasing resistance by 1636. The conflict was one of the causes of the ensuing English Civil War. These frustrations are clearly shown in the notebook. (3). I have saved a copy of the image, resolution is barely sufficient to make out the names. I can see Edward, Willm and Jonathan Kingsnorth.

Dering

Barow

Mason

Darell

Swift

Kingsnorth

 

1467

1724-1727

Dominic Winter 25 Jul 2012

272

Kent - Well Hall. A bundle of eight manuscript bills and approx. 100 receipts, for joinery work done at Well Hall, Eltham, Kent, for Charles Henshaw and his wife, 1724-27, the bills giving detailed descriptions and prices for the work done, ‘Right wainscott doors of 2 inch stuff wrought in six pannells with a bead rais’d on the pannells and yard measuring both sides’, ‘Deal doors of six pannells of the same thickness and weight (?) in the same manner and yard measuring 60th sides’, ‘Clean Deal floors laid with keys after the best manner ...’, ‘2 days in altering the capping in the little hall’, etc., one bill with marginal damage with some loss and one with ink acid burn with some loss, all between one and four pages, folio, the related receipts largely signed by James Darney, plus three related manuscript sheets (a folder)

Henshaw

Darney

1468

1417-1638

Dominic Winter 25 Jul 2012

273

Kent Property Deeds. A group of seven vellum deeds relating to various properties in Kent, 1417, 1483, 1567, 1575, 1628, 1633 & 1638, the earliest soiled and browned, the 1483 deed concerning property from Perys to Cheseman with part of wax seal attached, the two 16th-century deeds with remains of wax seals, the last three deeds signed by Henry or John Dering, the final deed with a red wax seal with good impression of a four-leafed clover (?), all a little soiled, various sizes (7)

Perys

Cheseman

Dering

1469

17th century

Dominic Winter 25 Jul 2012

277

Politics, Law and Trade. A group of eighteen paper documents, all 17th century, some relating to the Dering family, including legal papers, plus a copy of the petition of clothiers of the old and new draperies, observations taken upon the clause of the pole-bill that prohibits French commodities, a document giving reasons why a patent for the making of bay salt in England should pass, four letters (three in Italian) to Edward Fisher with detailed information on trade, three sent from Aleppo and one from Amsterdam, 1684-85 & 1688, plus a 47-page document (complete?) of depositions of witnesses in Chancery court case between Heath and Roper, 18th August 1634, concerning a dispute arising out of a property in Frindsbury, Strood and Horsmonden, Kent, etc., plus three unrelated 18th-century paper documents (21)

Dering

Fisher

Heath

Roper

1470

1835

ebay

An indenture, dated 19th May 1835, consisting of a lease for a parcel of land in St Mary Cray, Kent, handwritten on vellum. From the images the parties were Anne Chapman and James Chapman to Mr Thos Huckstall Smith.

Chapman

Smith

1471

1788

ebay

Excellent condition indenture dated 1788 and concerning land perhaps near Crowborough in Sussex, yet signed by Michell (Mitchells ?) from Somerset, it looks like. Signatories are Robert, Matthew and Thomas Michell(as best we can read them) and sealed in wax. Size of the indenture is 20” x 30” approx and it’s in very good clean condition.
From the images this is a Lease for a year from Mr Robert Mitchell Esq and others to Mr William Baldock and his Trustee, dated 23 December 1788. William Baldock was a Brewer of the City of Canterbury. A Matthew Mitchell is also referred to, he may have been a Dragoon (Dragoons is mentioned) and may have been of the City of Westminster. The parish of Ickham in Kent is also mentioned

Mitchell

Baldock

1472

1797

ebay

Excellent condition two part indenture dated 1797 and concerning land near Sandwich in Kent. Signatories are George Garrett and James Garrett of the parish of Ash near Sandwich, Kent. Size of the indenture is 22” x 30” approx and it’s in very good clean condition for its 300+ year’s age.
From the images the document is a Release dated 5 October 1797 from Mr Geoge Garrett and Mr James Garrett to Mr John Andrews.

Garrett

Andrews

1473

1772

ebay

Two related indentures dating from 1772. They concern, as far as we can tell, lands near Sevenoaks in Kent. There are two indentures:

# A large format 22” x 30” approx indenture sealed and signed by Jasper Fish, Clem Horton and Mary (indistinct name).
# A smaller 12 x 22” indenture sealed and signed by the same personnel.

Both are in excellent clean condition.

From the images the two documents are:

1. A Lease for a year dated 1 May 1772 from Messrs Wilde, ffish and Horton to Mr Thomas Horton
2. A Release and Conveyance of a Moiety of a Messuage and Premises in the Parsonage Lane in Sevenoaks, dated 2 May 1772, from Messrs Wilde, ffish and Horton to Mr Thomas Horton

Wilde

ffish

Horton

1474

1736

ebay

1736 indenture concerning lands in Boughton Malherbe in Kent. It’s signed and sealed by Thomas Davis, John Davis and Robert Bottle. Size of the indenture is 25” x 30” approx. It also has a obligation document signed by John and Thomas Davis in the same year. Size is 12” x 7” approx. Both items are in good condition.

Davis

Bottle

1475

1806

ebay

1806 indenture concerning lands in Boughton Malherbe in Kent. It’s signed and sealed by Susan Weeks and others mentioned in the indenture include members of the family: John, Thomas, Hezekiah, Robert and William Weeks. Size of the indenture is 23” x 30” approx and is in good condition.

Weeks

1476

1845

ebay

1845 indenture relating to land in Ash and Sandwich in Kent. The document is signed and sealed by three members of the Pettman family – Ann, John and Thomas. Size of the indenture is 24” x 30” approx. and in reasonably good condition although a bit creased with some slight staining. It also comes complete with a Clerk’s certificate we think relating to the same document but dated 1840. The parties were Thomas Pettman and John Pettman, the document is a Conveyance by Release.

Pettman

1477

1870

ebay

Four part Indenture dated 1870 between Ludlow Eustace Maude of Horsmonden in Kent and Charlotte Madden of Fareham in Hants. It’s a Marriage Settlement and associated documents – including solicitors copies dated 1911 which relate to the original document – between Ludlow Eustace Maude and Clara L Madden. The indenture is signed and sealed by Ludlow Eustace Maude, Charlotte Madden, Clare Louisa Madden, John H Bland and Major General Perceval. Size of the indenture is 22” x 26” approx. and in good condition. The initial indenture was from Ludlow E. Maude Esq and others to Maj Gen Perceval C.B. and John H Bland Esq.

Maude

Madden

Bland

Perceval

1478

1927

ebay

1927 A unique indenture from the Margate Hippodrome Limited. MARGATE HIPPODROME THEATRE GETS A NEW OWNER- THE ORIGINAL LEGAL LEASEHOLD DOCUMENT. This is a lengthy and unique legal document drawn up in the name of the Margate Hippodrome Ltd of Margate in Thanet Kent- who had their headquarters at 25 Shaftesbury Avenue in the County of London. They are the Landlords . The tenant here cited is

HERBERT WILLIAM WHITE OF WEARDALE – BROOKVALE ROAD, SOUTHAMPTON.

THE PIECE.

This is a length legal document, bound with twine and carrying the various duty stamps (4) embossed on the front page. Also on the last page is the embossed seal/ stamp of Margate Hippodrome and three signatures in ink. This is on Legal vellum like paper, red lined. It is 12 pages long. THIS IS THE ACTUAL LEASE OF MARGATE HIPPODROME ITSELF. THE HIPPODOME IS BEING LEASED WITH A WEEKLY RENT OF £100 COMMENCING THE 13TH DAY OF MAY 1927. Unusually- the piece is actually set in type with the addition of hand written signatures at the end. This was evidently a very careful and important lease which merited such printing rather than the usual clerks hand of the time. It has Many clauses and conditions all laid out

TO PAY THE RENT AS STATED

TO PAY ALL RATES DUE

THE SUM OF £700 – perhaps the cost of the lease

To Keep the “Theatre properly fitted up and decorated and in good state

To paint repair – and accept that the lessee pays for this

To preserve fixtures and fittings

Stucco is mentioned in particular

To preserve machinery, furniture  etc in good repair

To permit access to the Landlord and his men at reasonable times

To make good defects

Not to permit alteration without consent

Not to affix bills posters or boards without consent

To repay the owners for insurance

To p[ay for Fire insurance

To comply with the legal requirements of the Council of Margate

To ensure HIGH CLASS ENTERTAINMENT  AND EMPLOY ONLY FIRST CLASS TRAVELLING THEATRE COMPANIES DURING THE SUMMER, AND THE BEST AVAILABLE TRAVELLING COMPANIES DURING THE WINTER AND TO KEEP THE THEATRE OPEN ON ALL DAYS OF THE YEAR UNLESS CLOSURE IS REQUIRED BY LAW.

TO BE LAWFUL AND ORDINARY AND NOT TO SUFFER ACTIVITIES WHICH ARE NOT LAWFUL OR ORDINARY.

Not to assign or dispose of the premises or part of it (sub lease)

Not to let or hire any fittings fixtures etc

To obtain necessary licenses

To continue to employ Mr. A B Pilcher in the Theatre- and in the case of his death to employ the Son of A B Pilcher.

To continue to employ W T Martin the manager

To continue the agreement with Sheherd Neame (the Brewery)

To keep a Bank account

Not to increase prices – or at lease to keep within the drinks price rules laid down.

THEN THE LANDLORDS RI=ULES- MAINLY TO ALLOW THE TENANT TO RUN HIS BUSINESS WITHOUT LET OR HINDRANCE.

The landlord hold £2000 as surety.

SIGNED  Three signatures, the two directors of the Margate hippodrome sign and the secretary signs.

Almost unreadable names- Samir Dixl ???? Secretary

W Erlichman Director

M Sissingham Director????

NOTES.

SO THIS IS THE MAJOR THEATRE AT MARGATE

THE MARGATE HIPPODROME.

IT IS NOT A HIPPODROME ( a horse racing course) but just uses that as a name- like Mecca, or Alhambra, or Odeon etc.

The Hippodrome is obviously owned by a large Theatre Company from London- based in Shaftsbury Avenue- London theatre land.

Interestingly they have decided not to run the Theatre themselves but to lease out. Is this in itself the mark of an industry on the edge of decline.

The owners are probably of continental  extraction- quite unusual in the theatre industry- one appears of German origin and the other perhaps of a more Sephardic background, given his first name.  Another director has a very English name. The tenant lessee, is from Southampton.

Interesting clauses guarding against the theatre plunging down market- but even in the terms allowance is made for the difficult winter season and the rule is just “try as hard as you can to bet decent acts- even though that is difficult”.

Interest clauses which guard against misuse- there is a hint that that being guarded against is activity of an immoral nature- perhaps prostitution.

A very careful and extensive clause about the relationship with the Local Brewers Sheherd Neame- which the owners do not wish to upset.

White

1479

1662

ebay

This indenture is between the Overseers of the Poor and Church Wardens of Biddenden in Kent and Thomas Beeching of Bethersden ( a neighbouring village). Obviously illiterate as he made his mark instead of signing. The girl was one Mary  Gascoyne, 'a poor child being kept and maintained at the charge and cost of the inhabitants of  Biddenden.' Clear date of 1662.  Measures 15 x 10 inches. One of the overseers was a butcher named Caffinch. Thomas Gascoyne late deceased is mentioned, possibly Mary's father? Others mentioned include John Whitfield, Gent., Henry Osmer, yeoman, Thomas Rogers, Gent. Thomas Beeching may have been a The witnesses were Alexander Lucas and Thomas Curtis.

Beeching

Gascoyne

Caffinch

Whitfield

Osmer

Rogers

Lucas

Curtis

1480

1866

ebay

English Land Indenture. One page, 27.5" x 22", Rainham, Kent, England, June 28, 1866, between the Wakeleys of Rainham and Webster Bulchel of London. Attached to foam board. Very fine.
From the images, the parties were Thomas Stanley Wakeley, William Henry Wakeley and Richard Mansfield Wakeley, merchants and exporters of the one part and Webster Butcher of ...? int he City of London, Gentleman of the other part. Appears to concern nos. 11, 13 and 15 Langton Street, posibly in the parish of St Lukes, Middlesex.

Wakeley

Butcher

1481

1846, 1883

ebay

1846  indenture (Appointment and Release from John Pettman to George Collett) relating to land in the Parish of Ash. The indenture is signed and sealed by George Collett and John Pettman. It has additional indenture on the reverse dated 1883 between George Alfred Collett of Westcliff Terrace, Ramsgate and the Rev George Collett of Peckham, Surrey. Size of the indenture is 27” x 33” approx.

Collett

Pettman

1482

1845

ebay

Two indentures dated 1845 regarding land in Sheerness Isle of Sheppey, Kent. The first indenture (Lease) is two part, between one Delamark Banks of Eastchurch in the Isle of Sheppey and Eliza Robins, John Robins, William Browning and Edward Felkin. Size is 22” x 30” and while the back is a bit grubby, the actual indenture is in good condition. The second indenture is related and titled Counterpart of Lease. It’s also two part and in very good condition. It’s signed and sealed by all the above participants. Size is the same as the above.

Banks

Robins

Browning

Felkin

1483

1920

ebay

1920 6 page indenture concerning the sale of land called Pipe’s Place in the middle of Shorne in Kent. It’s signed and sealed by Mabel Catharine Chadwick, widow. It also includes a map of the land. The map has been repaired with old sellotape but is in good condition overall. Size of the indenture is 16” x 10” approx. The other party was Laura Winifred Measures of Gravesend in Kent, widow.

Chadwick

Measures

1484

1856

ebay

HADLOW, KENT. 1856 VELLUM INDENTURE. 2 Large pages 28" x 24" Appx.  All handwritten. Signed against red wax seals by:

L.J. TORKINGTON (Tonbridge)

HENRY STONE (Wrotham)

JOHN BRAIN (Tonbridge)

J.I. MONYPENNY (Vicar - Hadlow)

Relating to premises in Hadlow. Impressed with blue revenue stamp for 15/-.

Torkington

Stone

Brain

Monypenny

 

1485

1790

ebay

1790 Legal indenture. In very good condition with general aged wear.  Well preserved and has been sitting folded for many, many years. Written on Vellum (a kind of leather). The document is 55cm wide and 31cm high. Nice wax seals and tax stamp with a pressed piece of silver. 
From the images the document is a lease for a year from Mr James ffoakes of Eaning in Suffolk, Publican and John Hazelden? of St Mary Cray, Kent, Bricklayer to Mr Jeremiah Bryant of Newmarket, Suffolk, Common Brewer, dated 13th February 1790. The property was in Carter Street, Fordham, Cambridgeshire and adjoined property owned or occupied by Ffrancis Bell to the north, Mary Pratt to the south and Robert Moody to the east.

ffoakes

Hazelden

Bryant

Bell

Pratt

Moody

1486

1887

ebay

Indenture dated 26 Decr 1887. Counterpart Lease of a percel of land in Sandgate Hill in the County of Kent with a messuage thereon being No. 3 Chichester Villas. Commences 25th December 1885 for 99 years. From the Right Honble Jacob, Earl of Radnor to Messrs Hayward & Paramor.

Radnor

Hayward

Paramor

1487

1815-1825

John Townsend

Manuscript]  “Continuation of Abstract of the Title to Estates in the County of Kent in Mortgage to Mr. Samuel Andrews for securing £1500 and Interest”.  This undated 19th century document traces the history of various property transactions, 1815-1825 approx., including property at Biddenden (near Bateman’s Wood), Ulcomb, West Malling, and Cranbrook.  Persons mentioned include Robert Hazell, William Coleman, William Scudamore, George Matanle, Alexander Randall, Alexander Ruckster, William Carter, John Tempest, and John Vandungey.  Large 4to.  Written on 8 sheets of paper, joined at corner, in good  condition, folded, one side dust marked.

Andrews

Hazell

Coleman

Scudamore

Matanle

Randall

Ruckster

Carter

Tempest

Vandungey

 

1488

1874

John Townsend

[Manuscript]  Indenture, 1874, between Edward Hart, of No. 5, Moorgate Street, London, accountant, of the first part, Charles Stephen Woodruff, of Margate, wine merchant, of the second part, and Robert Cramp, of Ramsgate, brewer, of the third part: re assignment of stabling coach house and premises in Paradise Street, adjoining Neptune Square, Margate, for the residue of a term of 21 years.  Other persons mentioned include Charles Hudson, James Stevens, Edward Wolferston.  Written on 3 sides of paper, bearing  3 red wax seals, in very good condition.

Hart

Woodruff

Cramp

Hudson

Stevens

Wolferston

 

1489

1683

John Townsend

[Manuscript]  An 18th century copy of a 1683 indenture, between Mary White, of Goudhurst, widow, and Benjamin Slayney, of Langley, butcher:  release for £60 of one messuage or tenement and two gardens, now divided into three dwelling houses, and one messuage or tenement called the five Bells, and one stable, one garden, one orchard, etc., all in the parish of Leeds.   The positions of the properties are described, including names of occupiers.   Persons mentioned include Thomas Detnall, William Witherden, Stephen White, Phil. Lake, Tho. Lake, Downe, Goldsmith, and Meredith.  A note at the end of the document says it was examined in 1732.  Written on five folio sheets of paper, joined at head, in very good  condition.

White

Slayney

Detnall

Witherden

Lake

Downe

Goldsmith

Meredith

1490

1762

John Townsend

[Manuscript]  Indenture, 1762, between Matthew Smith, of Leeds, carpenter, and Thomas Buley, of Thurnham, yeoman: re mortgage of messuages with shop, etc., at Leeds, lately occupied (before they were rebuilt) by Richard Turner and William Harlett.   Other persons mentioned include David Harlock, Anne Catt, Thomas Williard.  Signatures of witnesses on reverse side.  Written on one sheet of vellum, bearing one red wax seal and one blue revenue stamp, in good condition, spotted, folded.

Smith

Buley

Turner

Harlett

Harlock

Catt

Williard

1491

1840

John Townsend

Manuscript]  Indenture, 1840, between William Wraight, of Challock, yeoman, of the one part, and Julius Gaborian Shepherd, of Faversham, gent., of the other part: re conveyance of a life estate in a messuage, land, etc., at Molash, “late in the several occupations of [blank] Hysted, widow, and Jane Hodge … bounding to the Queen’s Highway towards the East and South and to a Lane called Rock Wood Lane and to lands formerly of the heirs of Henry Pierce towards the West and North …”.   Other persons mentioned include Thomas Wraight, William Coveney.  Signatures of witnesses on reverse side.  Written on one large sheet of vellum, bearing one red wax seal (of William Wraight) and one blue revenue stamp, in good condition, folded.

Wraight

Shepherd

Hysted

Hodge

Pierce

Coveney

1492

1769

John Townsend

[Manuscript]  Indenture, 1769, between Matthew Smith, of Leeds, carpenter, of the one part, and John Buley, of Leeds, tailor, of the other part: re conveyance by lease and release, for £165, of two messuages and shop, etc., at Leeds, formerly occupied (before they were rebuilt) by Richard Turner, William Harlett, and David Harlock et al..  Signatures of witnesses. Edward Mason and Josh. Williams, on reverse side.  Written on one large sheet of vellum, bearing one red wax seal and one revenue stamp, in good condition, folded.

Smith

Buley

Turner

Harlett

Harlock

Mason

Williams

1493

1706

John Townsend

[Manuscript]  1706 tripartite indenture, between Richard Parker, of Snodland , joiner, and Thomas Gibson, of West Malling, bricklayer, of the first part, Robert Taylor, of West Malling, gent., of the second part, and Thomas Power, of Clements Inn, co. Middlesex, gent., of the third part: re “All those two messuages or tenements … in West Malling … late or in the severall tenures or occupations of [blank] Lane widow and [blank] Marten widow … and some that have beene new built and are now in the severall tenures or occupations of Edward Sattin and [blank] Godfry …”.  Other persons mentioned include Richard Seagars, Robert Woollett, and Thomas Sladley.  The reverse side has the signatures of witnesses.  Written on a single sheet of vellum, some heavy spotting otherwise in generally good condition, four seals with tags, of which two lack wax, blue revenue stamp, folded.

Parker

Gibson

Taylor

Power

Lane

Marten

Sattin

Godfry

Seagers

Woollett

Sladley

1494

1886

John Townsend

[Manuscript]  Indenture, 1886, between William Milsted Harmer, of Hawkhurst, physician, and William Orme Carter, of Hurst Green, Sussex: mortgage of freehold hereditaments at Hawkhurst for securing £10,000 and interest.  The property is described in considerable detail and comprises a total of nine items, including a piece of land on which formerly stood some messuages with a coachhouse and stable at Highgate in the parish of Hawkhurst, another piece of land at Highgate now “part of the pleasure grounds attached to the North Grove Asylum”, and a triangular piece of land close to the road leading from Hawkhurst to Cranbrook, and six other items.  The document contains a detailed hand-coloured plan.  Names are mentioned of a number of recent occupiers of adjacent properties.  Mention is made of the road from Flemwell to Rye, a china shop and a post office.  Local place names include Rocksfield, Junction Road, The Little Meadow, The Hopgarden, Redford’s Garden, Queen’s Highway.  The reverse side includes a related indenture of 1892.  Persons mentioned include Sarah Delves, Ann Hood, George Hood, Edward Winser Butcher, John Bryant, David Davis, George Hills Cook, Henry Maynard, John Mercer Durrant, Eliza Earle, Richard Ottaway, Harriet Rebecca Perigoe, Edward Delves, Francis Gardener, William Powell Gardener, William Bannister, Richard Harvey, Mary Smith, Benjamin Cruttenden, William Hance, Thomas Turner, Thomas Mills, William Jordan, Mary Ottaway, Herbert Delves, William Doubell, Sarah Godden, Charles Jenkins, [no forename] Pannett, Robert Harvey, Thomas Crane, William George Wilson, Harriet Boarman, William Henry Sellens, James Albert Allen, Mr. A. Rollings, Lady Thompson.  Written on two sheets of vellum, bearing one red wax seal and eight red revenue stamps, in very good condition

Harmer

Carter

Delves

Hood

Butcher

Bryant

Davis

Cook

Maynard

Durrant

Earle

etc

1495

1871

John Townsend

[Manuscript] An indenture, 1871, between John Scott, of London, manufacturer, and Edward Williams Nicholas Snell, of Kidbrooke Farm, schoolmaster: lease of a messuage and premises in the hamlet of Kidbrooke.  The messuage was known as Kidbrooke House and its position is described and is also illustrated in a hand-coloured plan which shows its cross-section in relation to lands owned by the Earl of St. Germans and the turnpike road leading from Shooters Hill to London.  The conditions of the lease stipulate that the lessee “ … will use or let the said messuage and premises as a private residence or school only …”.  A schedule describing fixtures and fittings is included.  Persons mentioned include Revd. John Thompson, John D. Clarke.  A single large sheet of vellum, bearing one red wax seal and one blue revenue stamp, signatures of witnesses on reverse side; in good condition

Scott

Snell

Thompson

Clarke

1496

1855

John Townsend

[Manuscript]  Indenture, 1855, between Thomas Byard Sheppard, of Frome, Somerset, George Wood Sheppard, of Frome, William Cory, James Andrew Durham and James Rhodes, all of Lombard Street, London, Charles Simmonds Pilcher, of Rolvenden, Gillbee Cullen, of Rolvenden, and John Nunn, of Tenterden: conveyance of a cottage, stable, garden, and three pieces of land at Wittersham.  An attractive coloured plan, surveyed by J.S. Thomson, of Tenterden, shows the position of the property in relation to Potmon’s Heath Channel, Bridle Road, the road from Rolvenden to Wittersham, and lands held by Thomas Body, Charles  Pilcher, William Hinds, and Hastings Corporation.  Other persons mentioned include Thomas Randolph, John Goble, Stephen Catt.  Written on two sheets of vellum, bearing eight red wax seals and two blue revenue stamps, in very good condition.

Sheppard

Cory

Durham

Rhodes

Pilcher

Cullen

Nunn

Thomson

Body

Hinds

Randolph

etc

1497

1858

John Townsend

[Manuscript]  Indenture, 1858, between Samuel Bishopp, of Willesborough, farmer, and Jane Bishopp, of Willesborough, spinster: a deed of gift of various properties in Willesborough and Challock, including ten cottages, Nos. 7, 8, 9, 10, 11, 12, 13, 14, 15 and 16, Burridge Terrace, near Aylesford Green, Willesborough, and a piece of land, etc., containing five William Stace, Stephen Payner, Daniel Maxted, George Attaway, Mary Amos, Richard Lion, William Brootler, William Amos, James Swan, and Edward Watts.  Written on a single large sheet of vellum, bearing two red wax seals and one blue revenue stamp, in good condition, folded.

Bishopp

Stace

Payner

Maxted

Attaway

Amos

Lion

Brootler

Swan

Watts

1498

1840

John Townsend

[Manuscript]  Indenture, 1840, between James Hickmott, of Smarden, farmer, and William Hickmott the younger, late of Frittenden, but now of Ulcomb, farmer, of the one part, and James Webb, of Goudhurst, gentleman, of the other part: conveyance for £65 of a freehold messuage with garden, orchard, etc., at Goudhurst, “by the side of the turnpike road leading from Goudhurst Town to a certain place called Pattenden, formerly in the occupation of  William Boorman, since of William Apps, since of Charles Kent, since then of  William Hazelden Butcher, and now of Thomas Stiles.”  Reference is made to the will of William Hickmott, proved 1834.  Other persons mentioned include Sarah Dobell, David Dobell.  Signatures of witnesses on reverse side.  Written on one sheet of vellum, bearing three red wax seals and one blue revenue stamp, in good condition, folded

Hickmott

Webb

Boorman

Apps

Kent

Butcher

Stiles

Dobell

1499

1618

ebay

This Indenture does not have a written numerical date. It is described as being made on the Two and Twentieth day of November in the 15th.yr. of King James of England, and the 50th&1st.yr. of Scotland (22nd.Nov.1618).

It concerns a sale between JAMES CACOTT (Yeoman) and his wife SARAH both of BRASTED KENT, to SARAH COX (Widow) of ABRAHAM COX of SUNDRIDGE KENT. The property involved is a Messuage in Sundridge called "Sytches"??also other parcels of acreage meadow named "Green Mead, Green Croft and Tylehoste" being in Sundridge and Knockholt Kent. There being a tenant called THOMAS YOUNG. other people mentioned are WILLIAM BARKER and GEORGE SMITH (GENT).  he cost of this sale being £270.

This VELLUM Indenture is readable, although it has some wear with shading in places, and knowledge of this early English Script will assist with the understanding of its content. It is signed by JAMES CACOTT, and the "MARK" of SARAH his wife. It is without the Seals. It measures 25"x13.5" approx.

Cacott

Cox

Young

Barker

Smith

1500

1785

ebay

This Covenant dated November.1785. concerns various properties and land in KENT, namely LEEDS. BROOMFIELD. HEADCORN. LANGLEY. SUTTON VALENCE and a Farm called "Worsted Hll" in LINTON & HUNTON  which contains 77acres. There are many people either party to, or mentioned in this document. I have listed them here giving brief details, some of whom belonged to established Kent families of their time.

Sir JOHN FILMER  was 4th. Baronet of EAST SUTTON PLACE. He died here in 1797. being buried in St.PETER & St.PAUL Church. EAST SUTTON. as are many of his ancestors, memorials inside. JOHN MUMFORD the elder, JOHN MUMFORD the younger, and his brother William MUMFORD. They are all buried at SUTTON AT HONE Church. In which there are also many memorials etc. to them and their ancestors. STEPHEN DUTNALL (Durtnall) Yeoman. was buried at LINTON 14th.Aug.1823. GEORGE BURR of MAIDSTONE.  He was an Attorney, also  Town Clerk of MAIDSTONE 1785-1817 and MAYOR of same 1808.  He set up business at 9.King St. MAIDSTONE in 1781. which I believe continues today as Whitehead Thomas & Urmston.  The National Archive have a Bankruptcy record  dated October 1798. for a George Burr of Maidstone who is described as a SCRIVENER?? He was buried at ALL SAINTS CHURCH. MAIDSTONE 4th.Oct.1825. A PORTRAIT PAINTING of him hangs in The MAIDSTONE MUSEUM.

Others mentioned are CHARLES & ELEANOR(widow)GANDY of Crowes Hall. Debenham SUFFOLK.  ROBERT & JOHN CAGE. ARTHUR HARRIS. JOHN & ELEANOR ROYDEN. JOHN NASH THOMAS COLLINS both Vintners. JOHN MASON Merchant. and JOHN GREENHILL Locksmith.

The document is in good and readable condition, with excellent handwriting on VELLUM. Although unsigned, it does have the FILMER WAX SEAL. and DUTY PAID BLUE STAMPS. It measures 25"x17" approx.

Filmer

Mumford

Dutnall

Burr

Gandy

Cage

Harris

Royden

Nash

Collins

Mason

Greenhill